Loading...
HomeMy Public PortalAboutRegular Meeting CC June 12 2012City of Greencastle City Hall One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765 653.9211 Idunbar(a citvofareencastle com June 12, 2012 IV. Special Requests V. Reports A Mayor's Report B. Clerk- Treasurer's Report C. Councilors' Report 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 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 — Richard Hedge I. City Attorney - Laurie Robertson Hardwick Lynda R. Dunbar Clerk Treasurer Greencastle City Hall III. "Green Award Winner" from Sustainability Commission The "Green Award Winner" were as follows: CJ Shields- Educating & Change Award Nathan Peck -Under 21 years old Green Award Greencastle Police Dept & Putnam County Sheriff -Green Public Works Award Red Barn Farms- Business Green Award Joy Marley — Individual Green Award A. Street Closure Request- Putnam County Fair Parade- Nancy Michael Motion was made by Jinsie Bingham to accept as presented, second by Terry Smith, 5 -0 Motion Carried VI. Approval of Minutes A. Regular Session May 15, 2012 B. Special Session May 30, 2012 Motion was made by Jinsie Bingham to accept May 15, 2012 and May 30, 2012 minutes as presented, second by Phyllis Rokicki, 5 -0, motion carried VII. Approval of City Claims Motion was made by Mark Hammer to accept claims as presented and to withhold Denney Excavating payment until finishing work was completed and at that time payment could be made, second Jinsie Bingham, 5 -0, motion carried. VIII. Old Business - None IX. New Business A. Appointment of Greencastle School Board Member- A motion was made by Adam Cohen to table the appointment until June 28, 2012, second, Terry Smith, 5 -0, motion carried. B. Traffic Control during 231 Closures for Anderson Street Reconstruction- A consensus by the Common Council was made to make Anderson Street 2 -Way between Arlington Street & Bloomington temporarily during closure of US231. When US231 re -opens it would go back to a one way. C. Resolution 2012 -9 A Resolution Authorizing Funding of the Greencastle /Putnam County Development Center. A motion was made by Adam Cohen to accept as presented, second Terry Smith, 5 -0, motion carried. A motion was made by Adam Cohen to waive reading of Resolution 2012 -10 thru Resolution 2012 -24, second Jinsie Bingham, 5 -0, motion carried. D. Resolution 2012 -10 A Resolution Affirming Chiyoda USA Corporation (2001 HAPPICO Expansion) of Compliance with Statements of Benefits. A motion was made by Terry Smith to accept as presented, second Mark Hammer, 5 -0, motion carried E. Resolution 2012 -11 A Resolution Affirming Chiyoda USA Corporation (2007 Expansion) of Compliance with Statements of Benefits. A motion was made by Adam Cohen to accept as presented, second Phyllis Rokicki, 5 -0, motion carried. F. Resolution 2012 -12 A Resolution Affirming Chiyoda USA Corporation (2008 Expansion) of Compliance with Statements of Benefits. A motion was made by Jinsie to accept as presented, second Terry Smith, 5 -0, motion carried. G. Resolution 2012 -13 A Resolution Affirming Chiyoda USA Corporation (2010 Expansion) of Compliance with Statements of Benefits. A motion was made by Phyllis Rokicki, second Mark Hammer, 5 -0, motion carried H. Resolution 2012 -14 A Resolution Affirming Chiyoda USA Corporation (2011 Expansion) of Compliance with Statements of Benefits. A motion was made by Adam Cohen, second Phyllis Rokicki, 5 -0, motion carried. I. Resolution 2012 -15 A Resolution Affirming Crown Equipment Corporation (1995 Project) of Compliance with Statements of Benefits. A motion was made J by Terry Smith to accept as presented, second Jinsie Bingham, 5 -0, motion carried. J. Resolution 2012 -16 A Resolution Affirming Crown Equipment Corporation (2011 Expansion) of Compliance with Statements of Benefits. A motion was made by Mark Hammer to accept as presented, second Adam Cohen, 5 -0, motion carried. K. Resolution 2012 -17 A Resolution Affirming FB Distro Distribution Center LLC (F.B. Distro, Inc.) (2008 Expansion) of Compliance with Statements of Benefits. A motion was made by Phyllis Rokicki to accept as presented, second Mark Hammer, 5 -0, motion carried. L. Resolution 2012 -18 A Resolution Affirming Garmong Development Company, LLC of Compliance with Statements of Benefits. A motion was made by Jinsie Bingham to accept as presented, second Terry Smith, 5 -0, motion carried. M. Resolution 2012 -19 A Resolution Affirming Heartland Automotive LLC (2003 Expansion) of Compliance with Statements of Benefits. A motion was made by Mark Hammer to accept as presented, second Jinsie Bingham, 5 -0, motion carried. N. Resolution 2012 -20 A Resolution Affirming Heartland Automotive LLC (2004 Expansion) of Compliance with Statements of Benefits A motion was made by Terry Smith to accept as presented, second Phyllis Rokicki, 5 -0, motion carried. O. Resolution 2012 -21 A Resolution Affirming Heartland Automotive LLC (2007 Expansion) of Compliance with Statements of Benefits. A motion was made by Mark Hammer to accept as presented, second Jinsie Bingham, 5 -0, motion carried. P. Resolution 2012 -22 A Resolution Affirming Heartland Automotive LLC (2009 Expansion) of Compliance with Statements of Benefits. A motion was made by Adam Cohen to accept as presented, second Jinsie Bingham, 5 -0, motion carried Q. Resolution 2012 -23 A Resolution Affirming Lear Operations Corporation (2005 Expansion) Now Known as International Automotive Components Corporation of Compliance with Statements of Benefits. A motion was made by Phyllis Rokicki to accept as presented, second Terry Smith, 5 -0, motion carried. R. Resolution 2012 -24 A Resolution Affirming International Automotive Components Corporation (2011 Expansion) of Compliance with Statements of Benefits. A motion was made by Mark Hammer to accept as presented, second Phyllis Rokicki, 5 -0, motion carried. S Resolution 2012 -25 A Resolution Authorizing Transfer of Funds from Rainy Day to Fire Pagers and Radio and to Police Equipment to Meet Federal Communication Commission Requirements of the Greencastle Fire and Police Departments. A motion was made by Terry Smith to accept as presented, second Jinsie Bingham, 5 -0, motion carried T. Ordinance 2012 -6 First Reading: An Ordinance Amending Ordinance 2009- 1 Establishing and Employee Handbook for Employees of the City of Greencastle. A motion was made by Adam Cohen to accept Nepotism Policy as presented in Ordinance 2012 -6, second Terry Smith, 5 -0, motion carried A motion was made by Adam Cohen to waive the reading of Ordinance 2012 -7, second Mark, 5 -0, motion carried. U. Ordinance 2012-7 First Reading: Waterworks Refunding Bond Ordinance. A motion was made by Jinsie Bingham to acce t Or presented, second Terry Smith 5 -0 p dinance 2012 -7 as A motion was made by � ,motion carried. Ordinance 20 second Ter y Mark Hammer to waive the reading of O _ V. Ordinance 2012-8 Fi r s t motion carried 12 First Ord A motion was made Reading: General Obligation Refunding Bond as presented, second Jinsie Bing Mark 5- Hammer a accept Ordinance 2012 -8 g A Special Session will be held on June 15, 2012 at 12crried. re of Ordinance 2012 -7 and Ordinance 2012-8 A Special also be held on June 28, at 7:00 'OOp.m. to vote on second Ordinance t une 2 p.m. to appoint new school board member and lvote The common council will also hold an Executive Session IC 5- 14- 1 .5- 6.1(b)(9) on June 28, 2012 at 6:00 on p.m. on per VII. Adjournment Motion was made by Jinsie Bingham to adjourn the me Second Terry Smith, 5- 0,motion carried etmg at 8:30 ATTEST LY► a R. Dunbr, Clerk Treasurer Susan V. Murray, Mayor