Loading...
HomeMy Public PortalAboutJanuary 5 2012 Regular Session Greencastle Board of Park Commissioners Minutes of the Regular Meeting Thursday, January 5, 2012 Present: President Dr. John Hennette, members Tim Trigg, Beva Miller and new member Kyle Kerrigan, Putnam County Library Liaison Wes Wilson, and City Council Liaison Phyllis Rokicki Absent: Greencastle Community School Corporation representative Also Present: Suzanne Masten Greencastle Civic League, Eric Bernsee—Banner Graphic, Friends of the Park President Jan Firebaugh, Mayor Sue Murray, City Council President Adam Cohen,Assistant Director Troy Scott and Parks &Recreation Director Rod Weinschenk Call to Order The regular meeting of the Board of Park Commissioners was called to order at 7:30 p.m. by President J. Hennette, which was held in the Greencastle City Hall council room. Introduction of New Board Member Kyle Kerrigan — Mayor Sue Murray introduced Kyle Kerrigan newest member of the Greencastle Board of Park Commissioners. She then completed the "swearing in" proceedings,with K.Kerrigan accepting the position. Park Superintendent Director Sworn In — Mayor S. Murray then completed "swearing in" proceedings with Park Superintendent R.Weinschenk. R.Weinschenk accepted the parks & recreation departmental responsibilities. Public Input-None Minutes On a motion from T.Trigg, second by B.Miller, the minutes from the December 1, 2011 meeting were approved as presented. All Ayes. Monthly Claims - The monthly claims were approved as presented on a motion from B.Miller, second by T.Trigg. All Ayes. Greencastle Civic League's Spray Park Update Suzanne Masten gave an update in regards to the Civic League's proposal of a spray park addition to the Greencastle Aquatics Center and requested a "Letter of Understanding" between the Greencastle Board of Park Commissioners and the Greencastle Civic League, which would layout responsibilities of each to the proposed project. The board stated that they would like to move forward and invited Greencastle Civic League representatives to attend a January 16 Board Retreat to discuss the details of the letter. S.Masten accepted the invitation. 1 Friends Of The Park, Special Projects, and Old Business Friends of the Park Meeting — FOTP President Jan Firebaugh was present to give an update in regards to their activities. She touched on Mary Rogers Field Park maintenance project, monthly news letter, and Easter Egg Hunt. 41600 Director's Monthly Report Director R.Weinschenk presented his monthly report and reviewed the events from this past month. He then turned the floor to Assistant Director T.Scott who reviewed December programs, discussed upcoming January programs. (Please review attached report). Board Retreat Director R.Weinschenk presented a written List of 2011 Accomplishment and a list of recreation programs offered throughout 2011. He also presented a list of 2012 Goals, which the board reviewed. The park board will discuss them further at their retreat scheduled for January 16, along with the Splash Park proposal. Next Meeting The next meeting of the Greencastle Board of Park Commissioners will be held Monday, January 16, 2012 at 6:30 p.m. in Greencastle City Hall. The next regular monthly meeting will be held on Thursday, February 2, 2012 at 7:30 p.m. in Greencastle City Hall. Adjournment On a motion from R.Evans, second by T.Trigg, the park board meeting was adjourned at 8:42 p.m. All Ayes. Minutes respectfully submitted by: garid Roderick M. Weinschenk, Director Greencastle Parks &Recreation Department Minutes approved by: AA' Dr. John President Beva Miller • 4,2 K emgan Tim Trigg (/ 2 GREENCASTLE PARKS & RECREATION DEPARTMENT (204)ACCOUNTS PAYABLE VOUCHER DOCKET January 5, 2012 VENDOR DESCRIPTION AMOUNT ADT Security Services Alarm services 91.08 Bright Futures 2 Books for Mommy &Me 9.94 Cintas First Aid Kit inspection 39.08 Co-Alliance Gasoline & Diesel 728.04 Don's Garage Vehicle Repair Parts 501.79 Forest Commodities Tender turf for Emerald Palace 1,649.40 Headley Hardware Facility maintenance expenses(11 invoices) 274.28 Horizon Business Center Recreation supplies—paper 102.86 Indiana Parks &Recreation Association Annual Departmental Memberships 385.00 Neal Tire Tire repair&new tire 184.87 Orkin Control Monthly pest control service 84.72 Wal-Mart—Credit Card Expenses: 570.15 o Recreation supplies 98.77 o Facility Maintenance 23.38 o Office Equip. - laptop computer 448.00 TOTAL GENERAL EXPENSES $4,621.21 (211) PARK NON-REVERTING BASKETBALL FUND Intellicorp Volunteer background checks 89.55 Melissa Winslow Refund—youth basketball fee 50.00 Steve Welker Refund—youth basketball fee 70.00 o Isaac Hertensteni K, $35.00 o Peyton Welker K, $35.00 TOTAL PK NR BASKETBALL EXPENSES $209.55 (212) PARK NON-REVERTING SOFTBALL FUND Seven-Up Snapple Concession supplies for vending machine 101.50 TOTAL PK NR SOFTBALL EXPENSES $101.50 GRAND TOTAL EXPENSE FOR THE MONTH $4,932.26 ALLOWANCE OF ACCOUNT PAYABLE VOUCHERS We have examined the Accounts Payable of the foregoing Accounts Payable Voucher Docket(s) consisting of 1 page(s) and, except for claims not allowed as shown on this docket, such claims are hereby allowed in the total amount of$4,932.26 dated this 5th day of January, 2012. SIGNATURES OF GOVERNING BOARD 044` — J- Dr. John nnette, P -sident Beva Miller Kyle K Tim Trigg/ 4imo tio