Meeting Name: Common Council Agenda status: Final
Meeting date/time: 9/15/2020 7:14 PM Minutes status: Final  
Meeting location: City Hall, Common Council Chambers 7525 W. Greenfield Avenue
REGULAR MEETING
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2020-0521 11.ResolutionResolution for the vacation and discontinuance of a portion of public alley way between S. 71 and S. 70 St. north of W. National Ave. submitted by Max Meinerz, of GG 003 LLC   Action details
2020-0618 12.MinutesMinutes (Draft) of the Common Council meeting of September 1, 2020ApprovedPass Action details
2020-0605 13.ClaimClaim by Adrian Williams regarding damage to vehicle at 6700 W. Beloit Rd. on June 12, 2020 Pass Action details
2020-0610 14.ClaimClaim by Melinda Collier regarding damage to property at 2046 S. 75 St. on January 11, 2020   Action details
2020-0613 15.ClaimClaim by Paul Montalto regarding damage to vehicle at 2211 S. 70 St. on September 6, 2020 Pass Action details
R-2020-0524 17.ResolutionResolution to authorize the Director of Public Works to sign a proposal for professional services and all other related documents for the hiring of Baxter & Woodman Consulting Engineers to meet the required mandate by the US Environmental Protection Agency as it relates to a completing a risk and resilience assessment for the City’s water utility in the amount not to exceed $24,000AdoptedPass Action details
R-2020-0528 18.ResolutionResolution to authorize the Director of Public Works to amend an existing professional services contract with Baxter & Woodman Consulting Engineers to provide engineering and legal services for the City of West Allis Department of Public Works for an amount not to exceed $40,000AdoptedPass Action details
R-2020-0527 19.ResolutionResolution relative to accepting the proposal of Central Square for furnishing AnalyticsNow software and the related setup, training, and initial year of hosting for a total sum not to exceed $23,420AdoptedPass Action details
2020-0612 110.CommunicationCommunication from the Mayor and the Structural Deficit Work Group   Action details
2020-0619 111.ReportFinance Director/Comptroller submitting report for August 2020 indicating City of West Allis checks issued in the amount of $3,324,087.86Placed on FilePass Action details
2020-0626 112.CommunicationDiscussion to request to place decorative items in City right of way at S. 120 St. and W. Walker St.   Action details
O-2014-0013 113.OrdinanceOrdinance to amend subsections 7.05(1)(t), 7.05(3)(a)1 and 7.05(4)(a)1 of the West Allis Revised Municipal Code relating to changing the definition of “Residential Container” and to require that all residential waste be placed in containers purchased through the cityPlaced on FilePass Action details
2017-0259 114.CommunicationCommunication from the Assistant Director of Public Works regarding the fleet audit report conducted by SchenckPlaced on FilePass Action details
R-2020-0521 115.ResolutionResolution for the vacation and discontinuance of a portion of public alley way between S. 71 and S. 70 St. north of W. National Ave. submitted by Max Meinerz, of GG 003 LLCAdoptedPass Action details
O-2020-0042 116.OrdinanceOrdinance to authorize towing and impoundment of vehicles owned by habitual parking violatorsPassed  Action details
2020-0620 117.CommunicationDiscussion item relative to proceeding with mapping of M-1 and M-2 industrial zoning districts, notification of property owners and schedule for implementationPlaced on File  Action details
R-2020-0446 118.ResolutionResolution to consider a Development Agreement by and between GG 003 LLC, and the City of West Allis regarding the property located at 7030 W. National Avenue and 15** S. 71 St.AdoptedPass Action details
R-2020-0523 119.ResolutionResolution to direct staff to draft a development agreement with Jeff Hall (or a related entity) for development of 52** W. Burnham St (Tax key # 474-0002-001)Placed on FilePass Action details
2020-0609 16.ReportPolice Department Report regarding tavern violations/calls for service for the month of July 2020Placed on FilePass Action details
2020-0615 120.License Application(s)2020-2022 Operator’s License (bartender/sales clerk) applications The list of applicants is available, online at or by contacting the city clerk’s office.ApprovedPass Action details
2020-0616 121.License Application(s)2020-2021 Manufactured and Mobile Home Community, and Used Vehicle Dealer License applications The list of applicants is available, online at or by contacting the city clerk’s office.Approved subject to the necessary requirement(s)Pass Action details
2020-0617 122.License Application(s)2020-2021 Adult-oriented establishment operator permit applications The list of applicants is available, online at or by contacting the city clerk’s office.Approved subject to the necessary requirement(s)Pass Action details
2020-0636 123.Findings and RecommendationFindings and Recommendation in the Matter of the Complaint against Leonard J. Perrin 2020-2022 Operator’s (bartender/sales/clerk) License renewal applicationPlaced on FilePass Action details
2020-0411 124.Summons and ComplaintSummons and Complaint in the matter of the complaint against Leonard J. Perrin, 2020-2022 Operator’s License (bartender/sales clerk) renewal application no. 8852Placed on FilePass Action details
2020-0627 125.AppointmentReappointment by Mayor Devine of Michael Plicka as a Fifth District member of the West Allis Block Grant Committee, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of boards and commissions, his two-year term to expire September 1, 2022ApprovedPass Action details
2020-0628 126.AppointmentAppointment by Mayor Devine of David Kaye as a the Third District member of the West Allis Block Grant Committee, his two-year term to expire September 1, 2022ApprovedPass Action details
2020-0629 127.AppointmentAppointment by Mayor Devine of Diane Langford as a member of the West Allis Commission on Aging, her three-year term to expire November 1, 2023ApprovedPass Action details
2020-0630 128.AppointmentAppointment by Mayor Devine to the Capital Improvement Committee, Parks Subcommittee of Ald. Daniel Roadt, Public Works Committee Chair, his term to expire April 22, 2024ApprovedPass Action details
2020-0631 129.AppointmentAppointment by Mayor Devine to the Capital Improvement Committee, Parks Subcommittee of David Wepking, Public Works Director, or the designee of Mike Rushmer (indefinite term as ex officio)ApprovedPass Action details
2020-0632 130.AppointmentAppointment by Mayor Devine to the Capital Improvement Committee, Parks Subcommittee of Rebecca Grill, City Administrator, or the designee of Richard Pfaff (indefinite term as ex officio)ApprovedPass Action details