O-2017-0002
| 1 | 7a. | Ordinance | An Ordinance to amend Salary Ordinance No. O-2015-0057 establishing the salaries of certain employees in the Health Department for 2017 (Environmental Technician). | | Pass |
Action details
|
R-2017-0008
| 1 | 8. | Resolution | Resolution to amend the City’s Policies and Procedures Manual No. 1413 relating to Health and Dental Insurance. | | Pass |
Action details
|
R-2017-0009
| 1 | 9. | Resolution | Resolution approving an Intergovernmental Emergency Medical Services Agreement for Emergency Medical Services (EMS) between Milwaukee County and the City of West Allis for 2017-2018. | | Pass |
Action details
|
R-2017-0013
| 1 | 10. | Resolution | Resolution amending R-2016-0271 relative to the Annual Action Plan for Fiscal Year 2017 for the Community Development Block Grant (CDBG) Program. | | Pass |
Action details
|
R-2017-0015
| 1 | 11. | Resolution | Resolution to approve a Storefront Improvement Program Grant Contract by and between the City of West Allis and Automotive PHD, LLC, property owner for the property located at 1825 S. 72 St. in an amount not to exceed $30,000. | | Pass |
Action details
|
2017-0018
| 1 | 12. | Communication | Communication from City Administrator recommending a hybrid approach towards providing assessment services and appointment of Interim City Assessor. | | Pass |
Action details
|
2017-0015
| 1 | 13. | Request | Communication from City Administrator requesting approval to fill the vacant position of Water Maintainer in the Department of Public Works, Water Division. | | Pass |
Action details
|
2017-0016
| 1 | 14. | Request | Communication from City Administrator requesting approval to fill the vacant position of Maintenance Repairer in the Department of Public Works, Water Division. | | Pass |
Action details
|
R-2017-0003
| 1 | 15. | Resolution | Resolution adopting the 2017-2021 City of West Allis Strategic Plan. | | Pass |
Action details
|
2015-0089
| 1 | 16. | Claim | Amended Summons and Complaint in the matter of Wilmington Savings Fund Society, FSB vs. Juvencio Cruz, et al. regarding foreclosure of mortgage, Case No. 2015CV000971. | | Pass |
Action details
|
2016-0596
| 1 | 17. | Claim | Randy Abbrederis communication regarding vehicle damages allegedly sustained at 2040 S. 67 Pl. on June 16, 2016. | | Pass |
Action details
|
2016-0616
| 1 | 18. | Claim | Randall Hierl Notice of Claim and Circumstances of Claim regarding property damages allegedly sustained on July 2016 at 2171 S. 89 Street. | | Pass |
Action details
|
2016-0669
| 1 | 19. | Claim | Charlene Nennig communication relative to property damages allegedly sustained at 1421 S. 86th Street on October 10, 2016. | | Pass |
Action details
|
2016-0718
| 1 | 20. | Claim | Carol Fox Notice of Claim regarding alleged property damage on December 10, 2016. | | Pass |
Action details
|
2016-0740
| 1 | 21. | Claim | Patricia Bussey communication regarding vehicle damages that allegedly sustained on November 3, 2016 at the intersection of S. 82 Street and W. Orchard Street. | | Pass |
Action details
|