Meeting Name: Common Council Agenda status: Final
Meeting date/time: 8/4/2020 7:00 PM Minutes status: Final  
Meeting location: City Hall, Common Council Chambers 7525 W. Greenfield Avenue
REGULAR MEETING (draft)
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Agenda Packet Agenda Packet
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
2020-0517 11.CommunicationTo convert taverns, cocktail lounges, and alcohol sales from special uses to permitted uses creating section 9.025 and amending sections 12.40, 12.41, and 12.43 of the West Allis Revised Municipal Code Public Hearing Held  Action details
R-2020-0430 12.ResolutionResolution relative to determination of Application for a Special Use Permit for Endless Motorsports, LLC, a proposed indoor vehicle sales use and accessory shop, to be located within a portion of the existing multi-tenant commercial property located at 2200 S. 108 St.   Action details
2020-0534 13.MinutesMinutes (Draft) of the Common Council meetings of July 14, 2020ApprovedPass Action details
2020-0506 14.ClaimClaim by Angela Wambach and Steven Wambach regarding damage to vehicle at 2807 S. 104 St. on July 6, 2020 Pass Action details
2020-0513 15.CommunicationDiscussion and presentation from Joan Hansen regarding plans for expansion of Wauwatosa West Allis Chamber of Commerce   Action details
O-2020-0032 16.OrdinanceOrdinance to separate the City Treasurer and City Comptroller positions and eliminate the Finance Director positionPassedPass Action details
2020-0535 17.RequestCommunication from the City Administrator regarding request to fill Comptroller and Treasurer positionsApprovedPass Action details
2020-0532 18.RequestCommunication from the City Administrator regarding request to fill Finance Director/Comptroller/Treasurer positionApprovedPass Action details
R-2020-0404 19.ResolutionResolution to extend the emergency declaration in the City due to the COVID-19 PandemicAdopted As AmendedPass Action details
R-2020-0465 110.ResolutionResolution relative to approving contract with Diversified Benefit Services, Inc. to administer a Premium Only Health Reimbursement Account for participants in the Reduction in Workforce Program 2020-2021.AdoptedPass Action details
R-2020-0455 111.ResolutionResolution approving Intergovernmental Agreement between the Milwaukee County - Department of Health and Human Services (DHHS) Behavioral Health Division (BHD) and the City of West Allis Police Department for police officers to become a part of a BHD Mobile Crisis TeamAdoptedPass Action details
R-2020-0452 112.ResolutionResolution authorizing the Director of Development to enter into a professional services agreement with Community Planning and Development Advisors, LLCAdoptedPass Action details
R-2020-0449 113.ResolutionResolution to consider a sole source professional service contract with Tracy Cross & Associates, Inc. in the amount of $26,500 for a market study on the West Allis housing market   Action details
R-2020-0443 114.ResolutionResolution to consider funding $8,376 in grants from the established CDBG-CV Small Business RESTART Round 2 ProgramAdoptedPass Action details
R-2020-0466 115.ResolutionResolution approving a five-year Consolidated Plan for 2020-2024 relative to the Community Development Block Grant (CDBG) ProgramAdoptedPass Action details
2020-0023 116.Discussion ItemDiscussion regarding contract negotiations with West Allis Fire Fighters IAFF, Local No. 342 (Previously 1004)   Action details
R-2020-0415 117.ResolutionResolution acknowledging the Common Council’s support of the efficient financial management and operation of the City’s Sanitary Sewer Utility and authorizing the Principal Engineer to submit the Compliance Maintenance Annual Report (CMAR) to the Wisconsin Department of Natural ResourcesAdoptedPass Action details
R-2020-0431 118.ResolutionResolution authorizing and directing the City Engineer to enter into a State/Municipal Agreement for a Highway Improvement Project with the Wisconsin Department of Transportation for the design on the reconstruction of West Lincoln Avenue from S. 93 St. to S. 96 St.AdoptedPass Action details
R-2020-0433 119.ResolutionResolution authorizing and directing the City Engineer to update the State/Municipal Agreement for a Highway Improvement Project with the Wisconsin Department of Transportation for the reconstruction of W. National Ave. from S. 62 St. to S. 65 St. from design only to including construction costsAdoptedPass Action details
R-2020-0434 120.ResolutionResolution authorizing and directing the City Engineer to update the State/Municipal Agreement for a Highway Improvement Project with the Wisconsin Department of Transportation for the reconstruction of W. Beloit Rd. from S. 60 St. to W. Lincoln Ave. from design only to including construction costsAdoptedPass Action details
R-2020-0456 121.ResolutionResolution accepting work of Stark Pavement Corp. for the asphalt resurfacing of the pavement including the cracking and seating of the pavement, pavement milling, with miscellaneous driveway and sidewalk repair, pavement marking, sanitary sewer relay, storm sewer relay, and utility adjustments in W. Schlinger Ave. from S. 92 St. to S. 98 St. in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms of 2018 Project No. 9 for final payment in the amount of $1,000 of the $333,637.35 total project costAdoptedPass Action details
R-2020-0457 122.ResolutionResolution accepting work of Bluemel’s Maintenance, Inc. for the installation of poured-in-place surfacing, concrete curb, concrete pavement, playground elements, bike racks, benches, receptacles, and restoration in Roosevelt Park located at 931 S. 58 St. in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms of 2017 Project No. 16 for final payment in the amount of $1,000 of the $228,146 total project costAdoptedPass Action details
R-2020-0458 123.ResolutionResolution accepting work of Thomas A. Mason Co., Inc. for the surface preparation, containment and collection of waste materials, and the painting of the overpass at the Union Pacific Railroad Bridge located at S. 108 St. (WIS 100) at W. Manor Park Dr. in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms of 2019 Project No. 16 for final payment in the amount of $1,000 of the $93,651 total project costAdoptedPass Action details
R-2020-0436 124.ResolutionResolution to approve bid of State Contractors, Inc. for the concrete pavement patching and miscellaneous manhole adjustments in various locations in the City of West Allis in the amount of $199,299AdoptedPass Action details
R-2020-0437 125.ResolutionResolution constituting a Relocation Order, pursuant to Secs. 62.22 and 32.05(1) of the Wisconsin Statutes, for the laying out, relocation and improvement of W. Lincoln Ave. intersections with S. 84 St., S. 76 St. and S. 71 St.AdoptedPass Action details
R-2020-0441 126.ResolutionResolution relative to the Notice of Hearing 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
R-2020-0439 127.ResolutionResolution approving a Certified Survey Map to combine two properties into one lot of record located at 3253 S. 114 St. submitted by Janice Carini, property owner (Tax Key Nos. 523-9973-009 and 523-9973-005)AdoptedPass Action details
2020-0529 128.CommunicationCommunication from the Director of the Department of Building Inspection and Neighborhood Services regarding work done without permits on pre-1980 dwellingsPlaced on FilePass Action details
2020-0517 129.CommunicationTo convert taverns, cocktail lounges, and alcohol sales from special uses to permitted uses creating section 9.025 and amending sections 12.40, 12.41, and 12.43 of the West Allis Revised Municipal CodeApprovedPass Action details
R-2020-0430 130.ResolutionResolution relative to determination of Application for a Special Use Permit for Endless Motorsports, LLC, a proposed indoor vehicle sales use and accessory shop, to be located within a portion of the existing multi-tenant commercial property located at 2200 S. 108 St.AdoptedPass Action details
2020-0411 131.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. 8852Issue a Findings and Recommendation  Action details
2020-0499 132.Summons and ComplaintSummons and Complaint in the matter of the complaint against Alibi Taverns LLC, Patrick Kosidowski, Agent, for the premises located at 6540 W. Grant St., d/b/a The Alibi (2019-2020 Combination Class B Tavern License No. 1663)Placed on FilePass Action details
2020-0034 133.ReportPolice Department Report involving The Alibi, 6540 W. Grant St., Alibi Taverns LLC, Patrick R. Kosidowski, Agent, Incident Date: December 29, 2019Placed on FilePass Action details
2020-0482 134.Summons and ComplaintSummons and Complaint in the matter of the complaint against Steffek LLC, Neal A. Steffek, Agent, for the premises located at 1902 S. 68 St., d/b/a The Drunk Uncle (2019-2020 Combination Class B Tavern License No. 2080)Issue a Findings and Recommendation  Action details
2020-0239 135.License Application(s)2020-2021 Class B Tavern License application, Instrumental Music License application, and Dance Hall License application, of Timber Events LLC, Christina M. Timber, Agent, d/b/a The Gage, 1139 S. 70 St. (new-nonexisting location)Approved subject to the necessary requirement(s)Pass Action details
2020-0400 136.Operator (bartender/sales clerk)2020-2022 Operator’s License (bartender/sales clerk) application of Sheila M. DahmsDeniedPass Action details
2020-0501 137.ReportPolice Department Report regarding tavern violations/calls for service for the month of June 2020Placed on FilePass Action details
2020-0420 138.License Application(s)Review of license applicant background checks for consideration of possible approval or denialApprovedPass Action details
O-2020-0028 139.OrdinanceOrdinance to ban conversion therapy involving children   Action details
R-2020-0363 140.ResolutionResolution in opposition to conversion therapyAdoptedPass Action details
O-2020-0035 141.OrdinanceOrdinance to repeal natural Christmas tree sales licensePassedPass Action details
O-2020-0036 142.OrdinanceOrdinance authorizing “Class B” licensees to sell intoxicating liquor in the original package or container   Action details
2020-0418 143.License Application(s)Temporary Premise Extensions A list of applicants is available online at or by contacting the city clerk’s office.ApprovedPass Action details
2020-0510 144.License Application(s)Applications for certain alcohol licenses, adult-oriented establishment operator permits, arcade licenses, amusement/phonograph distributor licenses, manufactured and mobile home community renewal licenses, secondhand article dealer licenses, secondhand jewelry dealer licenses, salvage & recycling center licenses, truck and trailer rental licenses, used vehicle dealer licenses, and operator's licenses (bartenders) A 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
2020-0512 145.License Application(s)Appointment of new Agent, Bernard E. Schettle, by Butch’s Co., Inc., d/b/a Butch’s Pub and Eatery, premises located at 9140 W. National Ave.Approved subject to the necessary requirement(s)Pass Action details
2020-0495 146.License Application(s)2020-2021 Class B Tavern License application no. 2801 of Rupenas, Inc., Maria Karczewski, Agent, d/b/a Rupena’s, 7621 W. Beloit Rd. (new-existing location)Approved subject to the necessary requirement(s)Pass Action details
2020-0434 247.License Application(s)2020-2021 Class B Tavern License application no. 2800 of Kplum LLC, Kristian Plumeri, Agent, d/b/a Walk-Her-Inn, 900 S. 74 St. (new-existing location)Approved subject to the necessary requirement(s)Pass Action details
2020-0553 148.AppointmentAppointment by Mayor Devine to the West Allis Tourism Commission of Molly Rowbottom, her term to expire January 1, 2021ApprovedPass Action details
2020-0528 149.AppointmentAppointment by Mayor Devine of Gloria Dohearty as a member of the West Allis Library Board, her term to expire July 1, 2023ApprovedPass Action details
2020-0538 150.AppointmentReappointment by Mayor Devine to the West Allis Board of Review of Winard Coley, his five-year term to expire August 21, 2025ApprovedPass Action details
2020-0539 151.AppointmentReappointment by Mayor Devine to the West Allis Board of Review of Sharon Prindiville, her five-year term to expire August 21, 2025ApprovedPass Action details
2020-0540 152.AppointmentReappointment by Mayor Devine to the West Allis Library Board of Barbara Hart, her three-year terms to expire July 1, 2023ApprovedPass Action details
2020-0541 153.AppointmentReappointment by Mayor Devine to the West Allis Library Board of Elizabeth Suelzer, her three-year term to expire July 1, 2023ApprovedPass Action details
2020-0543 154.AppointmentReappointment by Mayor Devine to the West Allis Block Grant Committee of Graciela Hernandez, her two-year term to expire September 1, 2022ApprovedPass Action details
2020-0544 155.AppointmentReappointment by Mayor Devine to the West Allis Block Grant Committee of Justin Haut, his two-year term to expire September 1, 2022ApprovedPass Action details
2020-0545 156.AppointmentAppointment by Mayor Devine to the West Allis Block Grant Committee of Tasha Cowap, her two-year term to expire September 1, 2022ApprovedPass Action details
2020-0542 157.AppointmentAppointment by Mayor Devine of Ald. Danna Kuehn as the Administration and Finance Committee Representative to the West Allis Block Grant Committee, her two-year term to expire September 1, 2022ApprovedPass Action details