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