Meeting Name: Common Council Agenda status: Final
Meeting date/time: 2/17/2021 7:00 PM Minutes status: Final  
Meeting location: City of West Allis YouTube Channel
VIRTUAL REGULAR MEETING City of West Allis YouTube Channel https://www.youtube.com/user/westalliscitychannel/live
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-2021-0021 11.OrdinanceOrdinance to Adopt the City of West Allis 2040 Comprehensive Plan   Action details
R-2021-0085 12.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of S. 86 St. from W. Cleveland Ave. to S. Osage Ave. and S. Dakota St. from S. Osage Ave. to S. Orleans Ave. by new concrete construction with miscellaneous walk, new driveway approaches, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain   Action details
2021-0134 13.MinutesMinutes (draft) of the February 2, 2021 Common Council meetingApprovedPass Action details
O-2021-0010 14.OrdinanceOrdinance to amend the official West Allis Zoning Map by rezoning property located at 1436 S. 92 St. from RC-2, Residence District to C-2, Neighborhood Commercial District submitted by Andy Lopac (Tax Key No. 451-0228-002).PassedPass Action details
O-2021-0011 15.OrdinanceOrdinance to amend the Official West Allis Zoning Map by rezoning properties, located at 331-33 S. 108 St., and 1** Block of S. 108 St. from M-1, Light Industrial to C-3, Community Commercial District (Tax Key No. 414-9990-001 and 414-9991-002).PassedPass Action details
O-2021-0012 26.OrdinanceOrdinance to amend the official West Allis zoning map amending section 12.05 relating to the following properties: 6500 W. Washington St., (Tax Key Nos. 439-0001-037); and 1323 S. 65 St., (Tax Key Nos. 439-0139-002).Passed as AmendedPass Action details
O-2021-0013 27.OrdinanceOrdinance to amend the official West Allis Future Land Use Map within the City’s Comprehensive Plan (Chapter 10 Land Use) from Industrial and Office to Commercial Land UsePassed as AmendedPass Action details
O-2021-0008 18.OrdinanceOrdinance to authorize clerk to issue operator's licensesPassed as AmendedPass Action details
2021-0079 19.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. Skogen’s Foodliner, Inc, d/b/a Festival Foods, 11111 W. Greenfield Avenue, West Allis, WI 53214; Agent Kyle Robert KaehneApproved as AmendedPass Action details
O-2021-0021 110.OrdinanceOrdinance to Adopt the City of West Allis 2040 Comprehensive PlanPassedPass Action details
R-2021-0095 114.ResolutionResolution approving the terms & conditions for an Economic Development Loan to GG 003 LLC for establishment of a dental office at 7020 W. National Avenue, under the Department of Housing and Urban Development Community Development Block Grant Program in the amount of up to $200,000AdoptedPass Action details
R-2021-0096 115.ResolutionResolution approving the terms & conditions for an Economic Development Loan to BT Enterprises, LLC WA for the acquisition of the property at 7335 W. Greenfield Avenue, under the Department of Housing and Urban Development Community Development Block Grant Program in the amount of up to $40,000AdoptedPass Action details
R-2021-0106 116.ResolutionResolution to terminate Tax Incremental District 9 and authorize the distribution of excess incrementAdoptedPass Action details
R-2021-0098 117.ResolutionResolution relative to extending our contract with CliftonLarsonAllen, (Previously DBA Schenck, SC) to provide Financial Auditing Services, for the year ending December 3, 2020, for a sum of $54,900AdoptedPass Action details
R-2021-0097 118.ResolutionResolution to approve bid of Butters-Fetting Co., Inc. for furnishing and installing an air-cooled chiller unit at the West Allis Fire Department Station 1 located at 7300 W. National Avenue in the amount of $77,288AdoptedPass Action details
R-2021-0099 119.ResolutionResolution relative to authorizing the purchase of six (6) cloud-based Interview Room Recording Devices for a first year sum of $43,342.40, with annual software license and maintenance fees of $11,428.00, for a total sum for five years to be $89,054.40 from Axon EnterprisesAdoptedPass Action details
R-2021-0085 120.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of S. 86 St. from W. Cleveland Ave. to S. Osage Ave. and S. Dakota St. from S. Osage Ave. to S. Orleans Ave. by new concrete construction with miscellaneous walk, new driveway approaches, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrainAdoptedPass Action details
R-2021-0086 121.ResolutionFinal Resolution authorizing public improvement by new concrete construction with miscellaneous walk, new driveway approaches, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain in S. 86 St. from W. Cleveland Ave. to S. Osage Ave. and S. Dakota St. from S. Osage Ave. to S. Orleans Ave. and levying special assessments against benefited propertiesAdoptedPass Action details
R-2021-0082 122.ResolutionResolution ordering preliminary plans and specifications together with a schedule of proposed assessments for improvement of the area bounded by East City limits to S. 68 St. and W. Burnham St. to South City limits by miscellaneous sidewalk repairAdoptedPass Action details
2021-0133 123.ClaimClaim by Tahudah Cole regarding damages and injuries on May 25, 2020 Pass Action details
2021-0111 124.ClaimClaim by Demeteria Chaney regarding damage to vehicle at 2162 S. 102 St. on January 26, 2021 Pass Action details
2021-0122 125.Municipal Judge ReportReport of the Municipal Judge for the month of January 2021, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $77,004.15Placed on FilePass Action details
2014-0236 126.ClaimGerald Buchkowski communication regarding property damage allegedly sustained at 1921 S. 97 Street on March 17, 2014.Placed on FilePass Action details
2014-0415 127.ClaimNotice of Claim submitted on behalf of Randal Eugene Stefaniak relative to injury allegedly sustained at 2047 S. 105 St. on March 16, 2014.Placed on FilePass Action details
2014-0634 128.ClaimKenneth G. Schmittlein communication regarding property damage allegedly sustained at 7930 W. Grant St. in 2014.Placed on FilePass Action details
2015-0131 129.ClaimNotice of Claim submitted on behalf of Michael Grassman relative to damages allegedly sustained at 7234 W. Greenfield Ave. on October 27, 2014.Placed on FilePass Action details
2017-0555 130.ClaimRyan Shulta Notice of Claim regarding personal injury sustained at Rogers Park, 2023 S. 75 Street, on July 31, 2017.Placed on FilePass Action details
2019-0725 131.ClaimSummons and Complaint in the matter of Wells Fargo Bank vs Timothy J. Lagoo, et al, regarding foreclosure of mortgage, Case No. 2019CV007372Placed on FilePass Action details
2020-0171 132.ClaimSummons and Complaint by Marine Credit Union vs Jerrod Dantzler, et, al., regarding foreclosure of mortgage (Case No. 2020CV001563)Placed on FilePass Action details
2020-0472 133.ClaimClaim by Kyle Ehlert regarding damage to property damages at 1100 S. 65 St. on December 19, 2019DeniedPass Action details
2020-0638 134.ClaimClaim by Gary Swansby regarding injury to person at W. Greenfield Ave. and S. 74 St. on August 6, 2020DeniedPass Action details
2020-0794 135.ClaimClaim by Rachel Piette regarding reimbursement for towing expense at the northeast corner of S. 86 St and W. National Ave. on September 11, 2020DeniedPass Action details
2020-0821 136.ClaimNotice of Claim and Notice of Injury by Jimmy Vang and Ka Vang regarding injury to person on August 4, 2020DeniedPass Action details
2020-0822 137.ClaimNotice of Claim and Notice of Injury on behalf of minor child regarding injury to person on August 4, 2020DeniedPass Action details
2020-0823 138.ClaimNotice of Claim and Notice of Injury on behalf of minor child regarding injury to person on August 4, 2020DeniedPass Action details
2020-0824 139.ClaimNotice of Claim and Notice of Injury on behalf of minor child regarding injury to person on August 4, 2020DeniedPass Action details
2020-0842 140.ClaimClaim by Scott Travers regarding damage to vehicle at 6300 W. McGeoch Ave on November 13, 2020DeniedPass Action details
2020-0843 141.ClaimClaim by Joseph Woda-Rudolph regarding damage to vehicle at 6300 W. McGeoch Ave. on November 13, 2020.DeniedPass Action details
2021-0002 142.ClaimClaim by Jeffery Ciezki regarding damage to vehicle at 6300 W. McGeoch Ave. on November 13, 2020DeniedPass Action details
2021-0119 143.ReportFinance Director/Comptroller submitting report for January 2021 indicating City of West Allis checks issued in the amount of $2,609,157.88Placed on FilePass Action details
2021-0121 144.License Application(s)Change of Agent for Riviera Lanes, Inc. d/b/a Riviera LanesApprovedPass Action details
2021-0127 145.License Application(s)License applicationsApprovedPass Action details
2021-0013 146.Summons and ComplaintSummons & Complaint in the matter of the complaint against MINTOT LLC, Tina M. Minto, Agent, for the premises located at 5906 W. Burnham St., d/b/a TnT Sportz Bar (2020-2021 Class B Tavern License No. 2478)Placed on FilePass Action details
2021-0138 147.AppointmentNotification by Mayor Devine of reappointments to the West Allis Tourism Commission of Rod Raschka, Molly Rowbottom, Ald. Weigel, Mayor Devine, and Rebecca Grill, their one-year terms to expire January 1, 2022ApprovedPass Action details
2021-0137 148.AppointmentReappointment by Mayor Devine of Brian Frank as a Regular Member of the West Allis Plan Commission, his three-year term expires April 30, 2024ApprovedPass Action details
2021-0136 149.AppointmentReappointment by Mayor Devine of Mr. Wayne Clark as a member of the West Allis Plan Commission, his three-year term to expire April 30, 2024ApprovedPass Action details
2021-0140 150.AppointmentAppointment by Mayor Devine of Heather Uzowulu as the Eras Senior Network Representative for the West Allis Commission on Aging, her three-year term to expire November 1, 2023ApprovedPass Action details
O-2021-0020 151.OrdinanceOrdinance to change start time for night parking restriction from 3:00 a.m. to 2:00 a.m. Pass Action details
O-2021-0006 152.OrdinanceOrdinance to create Special Event Permits and repeal Parade and Carnival Permits Pass Action details
2021-0126 153.Operator (bartender/sales clerk)2020-2022 Operator's License (Bartender/Class D Operator) application of Ashley M. Keil Pass Action details
2021-0041 154.ReportPolice Department Report regarding tavern violations/calls for service for the month of January 2021Placed on FilePass Action details
O-2021-0005 111.OrdinanceOrdinance to amend City of West Allis Municipal Code 5.03(8) to add a Structure Fire FeePassedPass Action details
R-2021-0047 112.ResolutionResolution to amend the 2021 fee schedule to include a structure fire fee and amend the Candidate Physical Agility Test (CPAT) FeeAdoptedPass Action details
R-2021-0080 113.ResolutionResolution authorizing the Executive Director of the Economic Development Program to amend a landscape design/architectural services contract with Parkitecture + Planning, LLC, for “Burnham Pointe Park” (existing gravel lot located at 60** W. Burnham), Tax Key No. 475-0020-001, in an amount not to exceed an additional $10,000Adopted As AmendedPass Action details