HomeMy Public PortalAboutJuly 8 2014 Common Council 2014City of Greencastle
City Hall
One North Locust Street, P.O. Box 607
Greencastle, Indiana 46135
765.653.9211
Idunbar(c�citvofareencastle.com
July 8, 2014
Greencastle Common Council
Regular Meeting
Minutes
7:00 P.M.
I. Call to Order; Roll Call
Mayor Murray called the meeting to order at 7:00 PM; upon roll by Clerk -
Treasurer Lynda Dunbar the following were present: Adam Cohen, Jinsie
Bingham, Mark Hammer, Terry Smith, and Phyllis Rokicki.
II Public Petitions and Comments: None
Lynda R. Dunbar
Clerk Treasurer
Greencastle City Hall
III. Special Requests:
A. Street Closure- Almost Home- Gail Smith - Motion by Adam Cohen to
accept street closures as presented and to add a noise waiver till 1:00
a.m. for Almost Home's event on August 22, 2014, second Terry Smith, 5-
0, motion carried.
IV. Public Hearing— Re- establishing Cumulative Capital Development- Motion
by Adam Cohen to close the Public Hearing, second Terry Smith, 5 -0, motion
carried.
V. Department Reports:
A. Cemetery — Ernie Phillips
B. Engineer —
C. Fire Department — Bill Newgent
D. Park and Recreation — Rod Weinschenk
E. Planner — Shannon Norman
F. Police Department — Tom Sutherlin
G. Department of Public Works — Brad Phillips
H. Water &Wastewater Department — Robert Lovell
1. City Attorney - Laurie Robertson Hardwick
VI. Reports
A. Mayor's Report Mayor updated the Council on the following items:
The city is finalizing second round of facades. Street resurfacing will be
starting at the end of the week. Indiana Street on target for middle of
August completion. Parking lot project will be re- advertised per IHCDA.
B. Clerk- Treasurer's Report- Mark Hammer and Terry Smith agreed to meet
with the Clerk- Treasurer to review the budget and budget dates before the
August 12, 2014 council meeting.
C. Councilors' Report
VII. Approval of Minutes
A. Special Session -June 10, 2014
B. Regular Session -June 10, 2014
Motion by Adam Cohen to approve the special and regular session
minutes dated June 10, 2014, second by Phyllis Rokicki, 4 -0, motion
carried. Jinsie Bingham abstained.
VIII. Approval of City Claims
Motion by Mark Hammer to approve claims as presented, second by
Terry Smith, 5 -0, motion carried.
IX. Old Business
Ordinance 2014 -7 Re- establishing Cumulative Capital Development
Fund Under I.C. 36 -9 -15.5 (Second Reading)- Motion by Jinsie Bingham to
approve Ordinance 2014 -7 (Second Reading) as presented, second by Mark
Hammer, 5 -0, motion carried.
X. New Business
A. Funding for Putnam County /Greencastle Development Center -
Motion by Adam Cohen to allow the Mayor to sign the contract with the
Putnam County /Greencastle Development Center and to approve
payment of $40,000 from the EDIT Fund, second Terry Smith, 5 -0,
motion carried.
B. Ratification of Annual TIF Request of the Greencastle
Redevelopment Commission- Motion by Mark Hammer to approve the
Annual TIF Request as presented, second Phyllis Rokicki, 5 -0, motion
carried.
Motion by Terry Smith to waive the readings of Resolution 2014 -6
through Resolution 2014 -12 and approve by title, second by Jinsie
Bingham, 5 -0, motion carried
C. Resolution 2014 -6 -A RESOLUTION AFFIRMING ASCENA RETAIL
GROUP - F.B. DISTRO DISTRIBUTION CENTER LLC (2006/2008
Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS -
Motion by Terry Smith to approve Resolution 2014 -6 as presented,
second by Phyllis Rokicki, 5 -0, motion carried.
D. Resolution 2014 -7 -A RESOLUTION AFFIRMING CHIYODA USA
CORPORATION OF COMPLIANCE WITH STATEMENTS OF
BENEFITS- Motion by Mark Hammer to approve Resolution 2014 -7 as
presented, second by Terry Smith, 5 -0, motion carried.
E. Resolution 2014 -8- A RESOLUTION AFFIRMING CROWN
EQUIPMENT CORPORATION OF COMPLIANCE WITH
STATEMENTS OF BENEFITS- Motion by Adam Cohen to approve
Resolution 2014 -8 as presented, second by Jinsie Bingham, 5 -0, motion
carried.
F. Resolution 2014 -9- A RESOLUTION AFFIRMING GARMONG
DEVELOPMENT COMPANY, LLC OF COMPLIANCE WITH
STATEMENTS OF BENEFITS- Motion by Phyllis Rokicki to approve
Resolution 2014 -9 noting that the address needed to be corrected,
second by Jinsie Bingham, 5 -0, motion carried.
G. Resolution 2014 -10 -A RESOLUTION AFFIRMING HEARTLAND
AUTOMOTIVE, LLC, OF COMPLIANCE WITH STATEMENTS OF
BENEFITS- Motion by Terry Smith to approve Resolution 2014 -10 as
presented, second by Mark Hammer, 5 -0, motion carried.
H. Resolution 2014 -11 -A RESOLUTION AFFIRMING IAC
GREENCASTLE, LLC OF COMPLIANCE WITH STATEMENTS OF
BENEFITS- Motion by Adam Cohen to approve Resolution 2014 -11 as
presented, second by Jinsie Bingham, 5 -0, motion carried.
1. Resolution 2014 -12- A RESOLUTION AFFIRMING PHOENIX
CLOSURES, INC., AND CUATRO, LLC, OF COMPLIANCE WITH
STATEMENTS OF BENEFITS- Motion by Jinsie Bingham to approve
Resolution 2014 -12 as presented, second by Phyllis Rokicki, 5 -0, motion
carried.
J. Common Council appointment to Putnam County Community
Foundation Board. Motion by Jinsie Bingham to appoint Michael
Balka to the Putnam County Community Foundation Board, second
Phyllis Rokicki, 5 -0, motion carried
XI. Adjournment
Motion by Jinsie Bingham to dismiss at 7:58 PM, second by Terry Smith,
5 -0, motion carried
ATTEST:
Lynda R. Dunbar, Clerk Treasurer
` ),
Susan V. Murray, Mayor