Meeting Name: Administration and Finance Committee (INACTIVE) (inactive) Agenda status: Final
Meeting date/time: 11/3/2015 8:45 PM Minutes status: Final  
Meeting location: City Hall Common Council Chambers
RECESS MEETING
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2015-0225 120.ResolutionResolution Authorizing the City Attorney to Review the Annual BID Operating Plan and Waiving any Potential Conflict of Interest. Pass Action details
R-2015-0224 121.ResolutionResolution relative to accepting the sole source proposal of Baycom for upgrading the Police Department 911 System for a total cost of $203,700. Pass Action details
R-2015-0226 122.ResolutionResolution to transfer up to $300,000 from the Capital Accumulation Account to the Fire Department Equipment Account (100-2201-522.70-03) for the purchase of a new fire engine. Pass Action details
R-2015-0229 123.ResolutionResolution approving a West Allis Neighborhood Association Small Grant Program Organizational Grant to Conrad Gardens Neighborhood Association in the amount of $500. Pass Action details
R-2015-0230 123a.ResolutionResolution relative to an agreement between the City of West Allis and the West Allis/West Milwaukee Family Resource Center for the provision of the Brighter Futures programs and services. Pass Action details
2015-0760 124.RequestCommunication from City Administrator regarding request to fill the vacant position of Clerk I- Clerk II in the Engineering Department. Pass Action details
2015-0761 125.RequestCommunication from Director of Information Technology and Communications requesting approval to downgrade IT Supervisor position and fill as a Programmer/Analyst. Pass Action details
2015-0751 126.ReportFinance Director/Comptroller submitting report for the September 2015 indicating City of West Allis checks issued in the amounts of $3,757,107.86. Pass Action details
2015-0765 127.ReportCommunication from City Administrator transmitting Traffic Violation and Accident Reports for the period July 1, 2015 through September 30, 2015. Pass Action details
2001-0101 128.ClaimFirst, Blondis, Albrecht, Bangert & Novotnak, S.C. Notice of Injury on behalf of Tamara and Trevor Potkay, 12326 W. Holt Ave., injuries were allegedly sustained on September 30, 2000.  Pass Action details
2001-0126 129.ClaimSummons and Complaint in the matter of Tamara H. Potkay and Trevor R. Potkay v. the City of West Allis, et al., Case No. 01-C-0601. Pass Action details
2005-0620 130.ClaimSummons and Complaint in the matter of HALL STEEL CORP. V. CITY OF WEST ALLIS, ET AL. Pass Action details
2010-0133 131.ClaimCalvin Nguedjio communication regarding damages allegedly sustained from July 2009 to November 2009. Pass Action details
2012-0425 132.ClaimAnn Costello communication regarding personal injury allegedly sustained at 7246 W. Greenfield Ave. on March 27, 2012. Pass Action details
2015-0156 133.ClaimAnn Costello communication relative to personal injuries allegedly sustained at approximately S. 73 St. and W. Greenfield Ave. on March 27, 2012. Pass Action details
2015-0645 134.ClaimKevin Brode communication relative to vehicle damages allegedly sustained at 10830 W. Lapham St. on July 12, 2015. Pass Action details
2015-0753 135.ClaimSummons and Complaint in the matter of Shelter Mortgage Company, LLC vs. Audrey M. Beltran, et al. regarding foreclosure of mortgage, Case No. 12CV009307. Pass Action details
2015-0617 136.ClaimRandal R. Holmes communication regarding request for reimbursement of special assessment and interest payments for roadwork completed October 2010 on W. Rogers St. from S. 76 St. to S. 67 St. Pass Action details
2015-0686 137.ClaimNotice of Claim and Notice of Injury submitted on behalf of Mary K. Sawczuk relative to injuries and damages allegedly sustained on May 20, 2015. Pass Action details
2015-0687 138.ClaimNotice of Claim and Notice of Injury submitted on behalf of Jennifer L. Doyle relative to injuries and damages allegedly sustained on May 20, 2015. Pass Action details