Meeting Name: Administration and Finance Committee (INACTIVE) (inactive) Agenda status: Final
Meeting date/time: 6/16/2020 7:38 PM Minutes status: Final  
Meeting location: City Hall, Room 128 7525 W. Greenfield Ave.ve
RECESS MEETING
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Agenda Packet Agenda Packet
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
2020-0387 1 MinutesMinutes (draft) as follows: Special Meeting: April 29, 2020 Regular Meeting: January 13, 2020 Recess Meetings: January 21, 2020 February 4, 2020 February 19, 2020 March 3, 2020 March 17, 2020 April 22, 2020 May 5, 2020 May 12, 2020 May 19, 2020 June 2, 2020ApprovedPass Action details
R-2020-0288 17.ResolutionResolution approving application to Board of Commissioners of Public Lands to borrow $1,325,000 from the State Trust Funds, and authorizing the borrowing and the issuance of certificates of indebtedness and levying a tax in connection therewith Pass Action details
R-2020-0334 18.ResolutionResolution relative to accepting the proposal of CalAmp for furnishing and delivering GPS equipment for the monitoring and tracking of City vehicles for an annual sum of $34,560 Pass Action details
R-2020-0346 19.ResolutionResolution to approve a Commercial Facade Improvement Project Contract by and between the City of West Allis and Cieslak Enterprises, LLC, property owner for the property located at 7133 W. Becher St, in the amount up to 5,136 Pass Action details
R-2020-0350 110.ResolutionResolution to consider an obligation of repayment to Health and Urban Development (HUD) regarding the Community Development Block Grant Program (CDBG) Pass Action details
R-2020-0359 111.ResolutionResolution to consider the transfer of close out costs related to the Neighborhood Stabilization Program (NSP) to the Community Development Block Grant Program (CDBG) Pass Action details
R-2020-0353 112.ResolutionResolution authorizing the purchase of one unmarked Ford Explorer replacement squad car in a sum not to exceed $35,000 Pass Action details
R-2020-0354 113.ResolutionResolution approving a two-year extension and amendment to the Intergovernmental Emergency Medical Services Agreement for Emergency Medical Services (EMS) between Milwaukee County and the City of West Allis for 2021-2025 Pass Action details
R-2020-0360 114.ResolutionResolution authorizing the City Administrator to enter into a contract/professional service agreement with one or more of the financial firms listed within this resolution to provide temporary finance staffing for a total sum not to exceed $35,000 Pass Action details
2020-0398 115.CommunicationCommunication from City Administrator submitting 2021 Budget and Capital Planning Calendar Pass Action details
2020-0415 116.CommunicationDiscussion regarding request by The Farmer's Wife LLC to settle outstanding debtDiscussed and Consensus GivenPass Action details
2020-0412 117.ReportFinance Director/Comptroller submitting report for May 2020 indicating City of West Allis checks issued in the amount of $2,377,961.97 Pass Action details
R-2020-0289 118.ResolutionResolution granting a selective waiver of interest and penalties associated with late payment of the May 31, 2020 tax levy installment to those City of West Allis property taxpayers adversely impacted by the public health emergency and setting a final due date of the 2019 tax collections of October 1, 2020 Pass Action details
2018-0445 119.ClaimSummons and Complaint in the matter of Sam’s Real Estate Business Trust vs City of West Allis, Case No. 18-CV-30301.   Action details
2018-0640 120.ClaimSummons and Complaint in the matter of Sam’s Real Estate Business Trust vs. City of West Allis regarding money judgment. Case No. 2018CV006035. Pass Action details