Meeting Name: Administration and Finance Committee (INACTIVE) (inactive) Agenda status: Final
Meeting date/time: 9/3/2019 7:47 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
O-2019-0036 111.OrdinanceCharter Ordinance No. 23 to repeal Charter Ordinance No. 19 and provide a referendum on the issuance of General Obligation Bonds for specified municipal purposes Pass Action details
R-2019-0615 112.ResolutionResolution authorizing a banking services contract extension with Tri City National Bank through August 31, 2020 Pass Action details
R-2019-0617 113.ResolutionResolution approving a West Allis Neighborhood Association Small Grant Program Organizational Grant to Liberty Heights Park Neighborhood Association in the amount of $500 Pass Action details
R-2019-0619 114.ResolutionResolution approving Subgrantee Agreements and Interdepartmental Agreements by and between the City of West Allis and various Community Development Block Grant recipients and City Departments for support of administrative, public service, housing rehabilitation, economic development, and public facilities activities and projects funded by 2019 Community Development Block Grant funds Pass Action details
2019-0568 115.ReportFinance Director/Comptroller submitting report for July 2019 indicating City of West Allis checks issued in the amount of $2,802,253.49 Pass Action details
2019-0601 116.ReportFinance Director/Comptroller submitting the City of West Allis 2018 Comprehensive Annual Financial Report (CAFR)Held  Action details
2019-0602 117.Report2020-2024 Capital Improvement ProgramHeld  Action details
O-2019-0021 118.OrdinanceOrdinance to establish the salary of the Mayor of the City of West Allis for the four year term commencing on the third Tuesday in April, 2020Held  Action details
O-2019-0022 119.OrdinanceOrdinance to establish the salary range of the Municipal Judge of the City of West Allis for the period of May 1, 2019 through April 30, 2023Held  Action details
O-2019-0023 120.OrdinanceOrdinance to establish the salary of the Alderpersons of the City of West Allis for the four year term commencing on the third Tuesday in April 2020Held  Action details
2012-0094 121.ClaimNotice of Claim submitted by WE Energies regarding damages allegedly sustained on or about November 7, 2011 at 8520 W. Montana Ave. Pass Action details
2013-0109 122.ClaimSharon Knedle Notice of Claim relative to an incident on December 15, 2012 at 2223 S. 72 St. Pass Action details
2014-0442 123.ClaimAngela Gregory communication regarding vehicle damages allegedly sustained at the intersection of 84th and National Ave., on June 16, 2014 Pass Action details
2014-0450 124.ClaimPatricia A. Brzycki Notice of Claim regarding Elroy J. Brzycki Pass Action details
2016-0196 125.ClaimJon-Paul A. Fernandez Notice of Claim or Circumstances relative to injuries allegedly sustained at 1020 S. 56 St. on November 17, 2015 Pass Action details
2016-0328 126.ClaimPhillip Dronso Notice of Injury of Circumstances regarding an incident that allegedly occurred at approximately South 51 Street and West National Avenue on January 1, 2016 Pass Action details
2019-0438 127.ClaimClaim by Kmeisha Lewis as Guardian regarding personal injury of minor child, Ja’naia Williams at Rogers Memorial located at 11101 W. Lincoln Avenue on May 23, 2019. Pass Action details