Meeting Name: Common Council Agenda status: Final
Meeting date/time: 3/3/2020 7:02 PM Minutes status: Final  
Meeting location: City Hall, Common Council Chambers 7525 W. Greenfield Avenue
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2020-0135 11.ResolutionResolution relative to determination of an Application for a Special Use Permit for a proposed event space, to be located at 1139 S. 70 St.   Action details
R-2020-0134 12.ResolutionResolution relative to determination of Application for a Special Use Permit for Carrie's Crispies, a proposed limited food production facility, to be located at 7133 W. Becher St.   Action details
2020-0151 13.MinutesMinutes (Draft) of the Common Council meeting of February 19, 2020ApprovedPass Action details
2020-0154 14.ClaimClaim by Jeanne Psket regarding damages at 1120 S. 121 St. on January 17, 2020Referred for Legal Action to the City AttorneyPass Action details
2020-0155 15.ClaimNotice of Injury submitted on behalf of Michael D. Rilley regarding injuries and damages at 11301 W. Lincoln Ave. on October 20, 2019Referred for Legal Action to the City Attorney  Action details
2020-0168 16.ClaimClaim by Dana J. Adams regarding towing reimbursement on or about February 22, 2019Referred for Legal Action to the City AttorneyPass Action details
2020-0171 17.ClaimSummons and Complaint by Marine Credit Union vs Jerrod Dantzler, et, al., regarding foreclosure of mortgage (Case No. 2020CV001563)Referred for Legal Action to the City AttorneyPass Action details
R-2020-0133 125.ResolutionResolution approving 2020 Engineering Department fund transfers and amending the 2020 Capital Improvement ProgramAdoptedPass Action details
O-2020-0004 126.OrdinanceOrdinance to amend the City of West Allis Salary Schedule due to the creation of the position of Directional Boring OperatorPassedPass Action details
R-2020-0132 127.ResolutionResolution relative to approval of the Employment Contract for the position of City Attorney with Kail DeckerAdoptedPass Action details
R-2020-0139 128.ResolutionResolution approving a West Allis Neighborhood Association Small Grant Program Focus Grant to East Allis Neighborhood Association in the amount of up to $1,500AdoptedPass Action details
2020-0172 129.CommunicationCommunication from the City Administrator regarding an update to contract negotiations with West Allis Fire Fighters IAFF, Local 342   Action details
O-2019-0041 130.OrdinanceCharter Ordinance No. 24 increasing the total number of aldermanic districts and reducing the number of alderpersons per aldermanic districtPlaced on FilePass Action details
2020-0092 131.ClaimClaim by Lafollette Park, LLC regarding recovery of unlawful taxes at 720 S. 92 St. for the year 2019AllowedPass Action details
R-2020-0133 132.ResolutionResolution approving 2020 Engineering Department fund transfers and amending the 2020 Capital Improvement Program   Action details
R-2020-0137 133.ResolutionResolution to approve the agreement with Corridor Film LLC to provide use of Room 128 at City Hall, 7525 W. Greenfield Av., on Saturday, March 7, 2020, from 3-10 pmAdoptedPass Action details
R-2020-0138 134.ResolutionResolution to accept the proposals of various nurseries for furnishing and delivering 745 trees for spring planting for a total net sum of $59,773.88AdoptedPass Action details
R-2020-0136 135.ResolutionResolution approving a Certified Survey Map to consolidate two lots into one lot of record located at 6034 W. National Ave. and 6026 W. National Ave. submitted by Steve Dunn, property owner (Tax Key No. 439-0350-000 & 439-0349-000)Adopted  Action details
R-2020-0057 236.ResolutionResolution relative to determination of Special Use Permit for 2011 Massage, a proposed massage business, to be located at 735 S. 108 St.DisapprovedPass Action details
R-2020-0135 237.ResolutionResolution relative to determination of an Application for a Special Use Permit for a proposed event space, to be located at 1139 S. 70 St.Adopted As AmendedPass Action details
R-2020-0134 238.ResolutionResolution relative to determination of Application for a Special Use Permit for Carrie's Crispies, a proposed limited food production facility, to be located at 7133 W. Becher St.Adopted As AmendedPass Action details
2020-0183 140.CommunicationPresentation regarding options for alcohol service and utilization of Farmers Market   Action details
2020-0127 18.License Application(s)2019-2020 Combination Class B Alcohol License application of 1309 Bar LLC, Taylor P. Rusniak, Agent, d/b/a The Crooked Crow, 1309 S. 60 St. (new-existing location)Approved subject to the necessary requirement(s)Pass Action details
2020-0132 19.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Salvatore M.J. D’AcquistoApprovedPass Action details
2020-0128 110.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Julio A. Crespo, Jr.DeniedPass Action details
2020-0129 111.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Ashley M. KielDeniedPass Action details
2020-0133 112.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Rebecca L. MaddisonApprovedPass Action details
2020-0134 113.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Joseph P. PapeApprovedPass Action details
2020-0131 114.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Joede K. PolezynskiApprovedPass Action details
2020-0044 115.License Application(s)Application for Transfer of License from Premises to Premises of 2019-2020 Combination Class A Liquor License of State Fair Liquor & Food, Inc., Pabitra Halder, Agent, d/b/a State Fair Liquor & Food Mart, from 1568 S. 81 St. to 2248 S. 108 St.Placed on FilePass Action details
2020-0032 116.ReportPolice Department Report involving Mis Sueños, 7335 W. Greenfield Ave., of Mis Sueños, LLC, Deborah Ann Ramirez, Agent, Incident Date: December 14, 2019Placed on FilePass Action details
2020-0147 117.ReportPolice Department Report regarding tavern violations/calls for service for the month of January 2020Placed on FilePass Action details
2020-0148 118.ReportPolice Department Report involving The Spot, 6426 W. Greenfield Ave., Edward Bomback and Lonnie Bald, Partners, Incident Date: January 9, 2020Placed on FilePass Action details
2020-0149 119.ReportPolice Department Report involving El Sagitario BNC, 907 S. 84 St. of El Sagitario BNC LLC, Pascual Ramos, Agent, Incident Date: January 26, 2020Placed on FilePass Action details
2020-0150 120.ReportPolice Department Report involving Dingers, 6139 W. Beloit Rd., of Victory Hospitality Group, Steven P. Miick, Agent, Incident Date: January 3, 2020Placed on FilePass Action details
2020-0061 121.ReportPolice Department Report involving The Alibi, 6540 W. Grant St., Alibi Taverns LLC, Melissa M. Bayer, operator (bartender/sales clerk) 2019-2021 license no. 8381, Incident Date: December 29, 2019Placed on FilePass Action details
O-2019-0049 222.OrdinanceOrdinance to Repeal Section 9.01 of the West Allis Municipal Code relating to removing the local quota on retail alcohol licensesPlaced on FilePass Action details
2017-0753 123.CommunicationCommunication from Building Inspections and Neighborhood Services Department regarding an update on inspections for the Gun Range License renewal application for the premise located at 2465 S. 84 St.Placed on FilePass Action details
2019-0420 124.CommunicationCommunication from Assistant City Attorney regarding list of licensed/permitted businesses with delinquent personal property taxes: dated June 5, 2019Placed on FilePass Action details
2020-0153 139.License Application(s)License ApplicationsApproved subject to the necessary requirement(s)Pass Action details
R-2020-0140 141.ResolutionResolution of recognition of the Liberty Heights Park Neighborhood AssociationAdoptedPass Action details
2020-0174 144.AppointmentReappointments by Mayor Devine to the West Allis Plan Commission of Jon Keckeisen and Eric Torkelson, their three-year terms to expire April 30, 2023ApprovedPass Action details
R-2020-0144 142.ResolutionResolution in support of 2019 Assembly Bill 805 relating to recommendation to revoke parole, probation, and extended supervision if a person is charged with a crime.Placed on FilePass Action details
2020-0173 143.AppointmentAppointment by Mayor Devine of Mr. Doug Kaho as an Alternate Member #2 of the West Allis Board of Appeals, his three-year term to expire May 1, 2023ApprovedPass Action details