HomeMy Public PortalAboutREGULAR MINUTES - DECEMBER 8, 2015 D. Bi- Centennial Proclamation- Indiana Statehood day will be at noon on
December 11, 2015. It kicks off a yearlong celebration of 200 years of Indiana
statehood.
XI. Adjournment:
Motion by Jinsie Bingham to dismiss at 8:23 PM, second by Phyllis Rokicki,
5 -0, motion carried.
/ �i L` .
dliam A. Dory, Jr., Mayor /
ATTEST:
i
Ly • R. Dunbar, Clerk Trea . -r
• Board of Works meeting will be at the Water Plant on December 16,
2015 at 4:30 pm. At the BOW meeting, the board may be voting on
hiring Aqua Indiana for a few months to contract out WT5 employees.
• There will be an employee lunch held on December 10 2015
• Discussion with YMCA continues. They have determined the YMCA
would need around 900 -1000 members for it to operate.
• January 13, 2016 will be the letting for South Street
b. Clerk- Treasurer's Report- Clerk- Treasurer's office will begin its year -end
processes. It hopes to hear from DLGF at the beginning of the year about
2016 budget.
c. Councilors' Report- Adam Cohen thanked Jinsie, Phyllis and Sue for their
service to the community. Tyler Wade echoed Adams thanks to those
ladies for their service.
VII. Approval of Minutes
A. Regular Session — November 10, 2015
B. Special Session — November 24, 2015
Motion by Jinsie Bingham to approve both November 10, 2015 and
November 24, 2015 minutes as presented, second by Phyllis Rokicki, 5 -0,
motion carried.
VIII. Approval of City Claims
A. Motion by Mark Hammer to approve claims as presented, second by
Tyler Wade, 5 -0, motion carried.
IX. Old Business- None
X. New Business
A. Resolution 2015-20- A Resolution Reaffirming Resolution 2015 -7 and
Declaring an Economic Revitalization Area and Recommend Tax
Deduction For Chiyoda USA Corporation- Motion by Mark Hammer to change
Resolution 2015 -20 to read "20.4 million dollars in new manufacturing
equipment" in paragraph 7, second by Adam Cohen, 5 -0, motion carried. Motion
by Adam Cohen to approve the amended Resolution 2015 -20 as presented,
second Phyllis Rokicki, 5 -0, motion carried.
B. Resolution 2015 -21- A Resolution Authorizing Transfer of Appropriation in
the 2015 Budget for the City of Greencastle. - Motion by Tyler Wade to
approve Resolution 2015 -21 as presented, second by Jinsie Bingham, 5 -0,
motion carried.
C. Resolution 2015 -22 — A Resolution Transferring Funds for Park Projects -
Motion by Mark Hammer to approve Resolution 2015 -22 as presented, second
by Phyllis Rokicki, 5 -0, motion carried.
•
City of Greencastle Lynda R. Dunbar
City Hall eezty
Clerk Treasurer
One North Locust Street, P.O. Box 607
Greencastle, Indiana 46135
765.653.9211
•
Idunbar(a�citvofgreencastle.com
Greencastle Common Council
Regular Meeting
Minutes
December 8, 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, Mark Hammer, Tyler Wade and Phyllis Rokicki.
II. Public Petitions and Comments- Chuck Heintzelman from Milestone
Ventures Inc. presented a window from the old Miller School as a thank you
to the City of Greencastle for their support in the construction of the new
Miller -Asbury apartments. He also announced there would be an open
house and dedication ceremony for these apartments on December 17, 2015
from 3:00 pm to 6:00 pm. Public is welcome.
III. Special Requests: None
IV. Public Hearing- Tax Abatement Chiyoda USA Corporation- Motion by
Adam Cohen to close the Public Hearing, second by Tyler Wade, 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
i. City Attorney - Laurie Robertson Hardwick
VI. Reports
a. Mayor's Report- Mayor Sue Murray reported the following: