Meeting Name: Common Council Agenda status: Final
Meeting date/time: 3/16/2021 7:04 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: Agenda Packet Agenda Packet
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
O-2021-0027 11.OrdinanceOrdinance to amend the official zoning map with the removal of a PDD-2 Overlay, Planned Development District (PDD-2 Commercial), at 11013 and 11111-17 W. Greenfield Ave.   Action details
2021-0190 12.MinutesMinutes (draft) of the March 2, 2021 Common Council meetingApprovedPass Action details
2021-0117 13.License Application(s)Class B Tavern License, for the July 1, 2020 to June 30, 2021 Licensing Period for Peter G. Agnos, d/b/a 84th Classic Cafe, 1650 S. 84 St. (new-nonexisting location)ApprovedPass Action details
2021-0112 14.License Application(s)Class B Tavern License, for the July 1, 2020 to June 30, 2021 Licensing Period for DeBacks Wrestling Taco LLC, d/b/a Wrestling Taco, 1606 S. 84 St., West Allis, WI 53214; Agent Nicole M. DeBack (new-nonexisting location)ApprovedPass Action details
2021-0116 15.License Application(s)Combination “Class A” Retailer License for the sale of Fermented Malt Beverages and Intoxicating Liquor, for the July 1, 2020 to June 30, 2021 Licensing Period for Express Liquor LLC, d/b/a Express Liquor, 8530 W. Greenfield Ave., West Allis, WI 53214; Agent Jasminder Singh (new-existing location)ApprovedPass Action details
2021-0139 17.License Application(s)Class “A” Retailer License for the sale of Fermented Malt Beverages, for the July 1, 2020 to June 30, 2021 Licensing Period for State Fair Petro Mart Inc., d/b/a State Fair Petro Mart, 8404 W. Greenfield Ave; Agent Gurinder Nagra (new-nonexisting location, gas station)   Action details
2021-0110 18.ReportPolice Department Report regarding tavern violations/calls for service for the month of February 2021Placed on FilePass Action details
2021-0200 19.Operator (bartender/sales clerk)2020-2022 Operator's License (Bartender/Class D Operator) application of Kathleen SlaterApprovedPass Action details
2021-0172 16.License Application(s)Class “A” Retailer License for the sale of Fermented Malt Beverages, for the July 1, 2020 to June 30, 2021 Licensing Period for Fast Fuel Convenience 2 LLC, d/b/a Fast Fuel Convenience, 6000 W. National Ave., West Allis, WI 53214; Agent Simranjeet S. Benipal (new-nonexisting location, gas station)Approved as AmendedPass Action details
R-2021-0166 110.ResolutionResolution declaring “West Allis Father’s Day Bike Race” scheduled for Sunday, June 20, 2021 as a Community EventAdopted  Action details
R-2021-0163 111.ResolutionResolution directing the Legislature to pass a state budget increasing funding for the shared revenue programAdoptedPass Action details
R-2021-0144 112.ResolutionResolution authorizing the Director of Building Inspection and Neighborhood Services to enter into a program management contract with Property Registration Champions, LLC, dba PROCHAMPS for the management of the zombie and foreclosed property programAdoptedPass Action details
2021-0165 113.ClaimClaim by Pahoua Yang regarding damage to vehicle at 2200 block of 68 St. on February 5, 2021Referred for Legal Action to the City AttorneyPass Action details
2021-0169 114.ClaimClaim by Julie L. Jolitz regarding towing fees from the 1100 block of S. 75 St. on December 17, 2020Referred for Legal Action to the City AttorneyPass Action details
2021-0191 115.ClaimClaim by James D. Wagner regarding damage to vehicle at the 2900 block of S. 102 St. on January 31, 2021Referred for Legal Action to the City AttorneyPass Action details
2021-0199 116.ClaimClaim by Anita Jones regarding damage to vehicle at 2227 S. 66th St. on February 4, 2021, American Family Mutual Insurance Company, Claim No. 01-003-074531.Referred for Legal Action to the City AttorneyPass Action details
2019-0829 117.ClaimSummons and Complaint, Small Claims, by Gary Kohlenberg regarding property damage at 2030 S. 116 St. on April 11, 2019 (Case No. 19SC044952)DeniedPass Action details
2020-0860 118.ClaimClaim by Bryan M. Wade regarding damage to vehicle at 1017 S. 120 St. on 11-1-2020DeniedPass Action details
2021-0001 119.ClaimClaim by Elizabeth Rau regarding property damage from 2031 S. 105 St. on December 7, 2020Placed on FilePass Action details
2021-0005 120.ClaimClaim by Jamie Christianson regarding vehicle damage at or about Racine Avenue and Hwy 43 North on December 15, 2020DeniedPass Action details
2021-0025 121.ClaimClaim by Benjamin Burki and Eric Brunette regarding damages to property at 1577-1579 S. 62 St. on December 23, 2020Placed on FilePass Action details
2021-0063 122.ClaimClaim by Rachel Israel regarding parking ticketsDeniedPass Action details
2021-0195 123.Municipal Judge ReportReport of the Municipal Judge for the month of February 2021, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $77,080.27Placed on FilePass Action details
2021-0171 124.ReportFinance Director/Comptroller submitting report for February 2021 indicating City of West Allis checks issued in the amount of $2,063,109.13Placed on FilePass Action details
2021-0168 125.CommunicationCommunication from the Village of West Milwaukee informing the City of West Allis of their public hearing on April 5, 2021 to consider the request to rezone parcel 5519 W. National Ave.Placed on FilePass Action details
2021-0197 126.AppointmentReappointment by Mayor Devine of John Ragonese as a member of the West Allis Board of Health, serving as the Village of West Milwaukee Representative, his two-year term to expire January 2, 2023ApprovedPass Action details
R-2021-0147 127.ResolutionResolution relative to accepting the contract of Rhyme Enterprises for providing Managed Print Services for a 5-year period, at a cost of an estimated $79,000 per year, for a total net sum not to exceed $395,000AdoptedPass Action details
R-2021-0150 128.ResolutionResolution to authorize the purchase of Scale Computing Hyperconverged Solution from GHA Technologies for $75,451.71 from account 261-8501-517.70-08 to upgrade the City’s primary Server Computing Infrastructure and Backup SolutionAdoptedPass Action details
R-2021-0152 129.ResolutionResolution approving the terms & conditions for an Economic Development Loan to Naus Brewing LLC DBA Perspective Brewing Company for the establishment of a brewery located at 7506-08 W. Greenfield Avenue, under the Department of Housing and Urban Development Community Development Block Grant Program in the amount of up to $100,000AdoptedPass Action details
R-2021-0154 130.ResolutionResolution approving the terms & conditions for an Economic Development Loan to Ope Brewing Company, LLC and West Allis Brewing Property, LLC for the establishment of a brewery and entertainment venue located at 6749-51 W. National Avenue, 67** W. National Avenue and a portion of 67** W. Mitchell St., in the amount of up to $150,000AdoptedPass Action details
R-2021-0157 131.ResolutionResolution to consider approving an Action Plan for Fiscal Year 2021 relative to the Community Development Block Grant (CDBG) ProgramAdoptedPass Action details
R-2021-0137 132.ResolutionResolution relative to accepting the sole source proposal of Beson & Houle, LLC to install concrete, structures, and electrical items at Burnham Pointe Park as part of the Burnham Pointe Better Block project for an amount not to exceed $220,000AdoptedPass Action details
R-2021-0138 133.ResolutionResolution accepting work of MJ Construction, Inc. for street construction in S. 73 St. from W. Greenfield Ave. to W. National Ave. and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2017 Project No. 10 in the amount of $20,000AdoptedPass Action details
R-2021-0139 134.ResolutionResolution accepting work of UPI, LLC for street construction in S. 80 St. from W. Grant St. to W. Lincoln Ave. and S. 87 St. from W. Harrison Ave. to the dead end and authorizing settlement of said contract in accordance with contract terms for final payment of 2019 Project No. 7 in the amount of $2,000AdoptedPass Action details
R-2021-0140 135.ResolutionResolution accepting work of UPI, LLC for sanitary sewer relay and sanitary spot relay in various locations and authorizing settlement of said contract in accordance with contract terms for final payment of 2018 Project No. 13 in the amount of $5,000AdoptedPass Action details
R-2021-0158 136.ResolutionResolution to accept the proposal of Clean Harbors Environmental Services, Inc. for contamination cleanup of the waste oil tank at the Municipal Yard Drop-off siteAdoptedPass Action details
R-2021-0161 137.ResolutionResolution relative to accepting the proposals of City Electric Supply, Crescent Electric, GexPro Supply, Graybar, and Neher Electric for furnishing and delivering fuses, fuse holders, connectors, wire, cable, and luminaires for a total sum of $106,723.77AdoptedPass Action details
O-2021-0027 138.OrdinanceOrdinance to amend the official zoning map with the removal of a PDD-2 Overlay, Planned Development District (PDD-2 Commercial), at 11013 and 11111-17 W. Greenfield Ave.PassedPass Action details
R-2021-0145 139.ResolutionResolution Authorizing the “No Mow May” Property Maintenance Enforcement Event in the City of West Allis for May 2021.AdoptedFail Action details