Loading...
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