HomeMy Public PortalAboutAPRIL 14 REGULAR MEETINGCitv of Greencastle
City Hall
One North Locust Street, P.O. Box 607
Greencastle, Indiana 46135
765.653.9211
Id u n b a r(a) cityofg ree n ca stle. co m
Lynda R. Dunbar
Clerk Treasurer
Greencastle Common Council
Regular Meeting
Minutes
April 14, 2015 7:00 P.M. Greencastle City Hall
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, Tyler Wade, and Phyllis Rokicki. Mark Hammer was absent.
Public Petitions and Comments: Putnam County Relay for Life will be May
2, 2015 starting at 11:00 a.m.
Special Requests:
a. Street Closure- Almost Home First Friday- Gail Smith — Motion was
made by Adam Cohen to allow the street closure for First Friday Event
as presented, second by Phyllis Rokicki, 4 -0, motion carried.
b. Street Closure- Almost Home Music Feast 2015- Gail Smith- Motion by
Jinsie Bingham to allow the street closure as presented, second by Tyler
Wade, 4 -0, motion carried.
c. Noise Ordinance Waiver- Phi Kappa Psi Fraternity- Mitch Reavis- No
Formal Action Taken.
d. Parking Lot Closure -DPU Women's Softball- Motion by Jinsie Bingham to
allow the Vine Street Lot be closed behind Moore's Bar on April 18` from
6:30 -8:30, second Phyllis Rokicki, 4 -0, motion carried.
IV. 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
i. City Attorney - Laurie Robertson Hardwick
V. Reports
a. Mayor's Report- Mayor updated the council on the following items:
- Bidding on Facades and Loft Apartments will begin.
- Public Hearing on Fire Station Improvement will be April 23, 2015.
- Letting for Vine Street was April 1, 2015. The pre- construction meeting will be
on April 29, 2015.
b. Clerk- Treasurer's Report- Council was given first quarter reports showing
what each department has spent year to date.
c Councilors' Report- Jinsie Bingham reminded us of Earth Day on April 25,
2015.
VI. Approval of Minutes
a. Regular Session — March 10, 2015
Motion by Jinsie Bingham to approve March 10, 2015 minutes with the word
"Civil" changed to" Civic" under Special Requests, second by Phyllis
Rokicki, 4 -0, motion carried.
VII. Approval of City Claims
a. Motion by Adam Cohen to approve claims as presented, second by Tyler
Wade, 4 -0, motion carried.
VIII. Old Business -None
IX. New Business
A. Resolution 2015 -4 A Resolution Approving Amendments to the
Economic Development Plan for the Greencastle Economic
Development Area- Motion was made by Adam Cohen to approve
Resolution 2015 -4 as presented, second by Jinsie Bingham, 4 -0, motion
carried.
B. Resolution 2015 -5 A Resolution Approving the Issuance of Bonds
Motion was made by Jinsie Bingham to approve Resolution 2015 -5 as
presented, second by Phyllis Rokicki, 4 -0, motion carried.
C. Resolution 2015 -6 A Resolution Reaffirming Greencastle's
Commitment to be a Welcoming and Inclusive Community-
Discussion was held on what the title of this Resolution should be. A
motion was made by Tyler Wade to approve Resolution 2015 -6 as
presented and the title "A Resolution Reaffirming Greencastle's
Commitment to be a Welcoming And Inclusive Community" be added,
second by Adam Cohen, 4 -0, motion carried.
D. Resolution 2015 -7 A Resolution Declaring an Economic
Revitalization Area for Chiyoda USA Corporation and the
Greencastle /Putnam County Development Center, Inc. - Motion was
made by Adam Cohen to approve Resolution 2015 -7 as presented,
second by Jinsie Bingham, 4 -0, motion carried.
X. Adjournment:
Motion by Jinsie Bingham to dismiss at 8:11 PM, second by Tyler Wade,
4 -0, Motion carried.
C�-
Susan V. Murray, Mayor
ATTEST:
.! _ z /1
ArNO rc. Dunbar, Clerk Treasuret