Meeting Name: Administration and Finance Committee (INACTIVE) (inactive) Agenda status: Final
Meeting date/time: 6/4/2019 8:08 PM Minutes status: Final  
Meeting location: City Hall, Room 128 7525 W. Greenfield Ave.
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-2019-0371 18.ResolutionResolution authorizing the Director of Public Works to enter into a professional services agreement with City Water, LLC., for Engineering Consulting Services for Assistant Pumping Station Operator for a total sum not to exceed $25,000. Pass Action details
R-2019-0378 19.ResolutionResolution amending City of West Allis Policies & Procedures Manual Policy No. 1484, Clothing, Tool and Other Allowances. Pass Action details
R-2019-0384 110.ResolutionResolution to approve a Commercial Facade Improvement Project Contract by and between the City of West Allis and Father Gene’s Help Inc., property owner for the property located at 5919 W. National Avenue in an amount up to $75,000. Pass Action details
R-2019-0388 111.ResolutionResolution relative to accepting the proposal from Granicus for an extension to the existing contract for Legistar Solution services for a three-year term at a net sum of $33,386.08. Pass Action details
R-2019-0389 112.ResolutionResolution amending the 2019 adopted budgets for Elections and City Clerk to cover costs related to outstanding Granicus invoices and the 2019-2020 renewal of the Granicus Legistar program. Pass Action details
2019-0387 113.CommunicationFinance Director/Comptroller submittal of the 2018 OPEB (Other Post-Employment Benefits) Valuation Report.Held  Action details
R-2019-0383 214.ResolutionResolution relative to retaining Phipps Deacon Purnell PLLC as outside counsel for opioid manufacturer litigation. Pass Action details
2019-0370 115.CommunicationDiscussion regarding possible opioid manufacturer litigation using outside counsel. Pass Action details
2019-0026 116.ClaimCourtney Goetsch Notice of Claim regarding vehicle damages allegedly sustained at 1743 S. 68 St. on September 21, 2018. Pass Action details
2019-0098 117.ClaimNew Berlin Heating Notice of Claim regarding vehicle damages allegedly sustained at 1332 S. 63 St. on January 28, 2019. Pass Action details
2019-0150 118.ClaimClaim by Andres Vallejo regarding Petition for Return of Property, date property taken 11-12-2017. Case Number 18-007841. Pass Action details
2013-0553 119.ClaimNotice of Circumstances/Injury submitted on behalf of Phillip and Michelle L. Ganzke regarding damages allegedly sustained on W. Burnham Street on May 16, 2013. Pass Action details
2015-0567 120.ClaimKmiec Law Offices, S.C. Notice of Claim & Itemization of Injury on behalf of Amelia Lozano regarding injuries and damages allegedly sustained at 64 Street and Lincoln Avenue on April 17, 2015. Pass Action details
2018-0311 121.ClaimSummons and Complaint in the matter of Amelia Lozano vs City of West Allis et al. Case No. 2018CV002723. Pass Action details
2019-0312 122.ClaimAnnette Jarnig Notice of Claim relative to property damages allegedly sustained at W. Lincoln Ave., cross road of W. National Ave and W. Lincoln Ave. on April 23, 2019. Pass Action details
2019-0308 123.ClaimKyle Johnson Notice of Claim relative to property damages allegedly sustained at cross road of W. National Ave and W. Lincoln Ave. on April 22, 2019. Pass Action details
2019-0221 124.ClaimAndrea Kische Notice of Claim relative to vehicle damages allegedly sustained at 624 S. 92 St. on February 26, 2019. Pass Action details
2019-0307 125.ClaimGary/Mary Kohlenberg Notice of Claim relative to property damages allegedly sustained at 2030 S. 116 St. on April 11, 2019. Pass Action details