Loading...
HomeMy Public PortalAbout1999 INDEX OF RESOLUTIONS ..� GREENCASTLE COMMON COUNCIL 1999 INDEX OF RESOLUTIONS 1999-1 Resolution Authorizing Appropriations January 12, 1999 1999-2 Resolution Authorizing Funding of Main Street January 12, 1999 Greencastle from Industrial Development Funds 1999-3 Resolution Authorizing Additional Appropriations February 9, 1999 1999-4 Resolution Renaming 1st Street "Percy L. Julian Drive" February 9, 1999 1999-5 Resolution Indicating Willingness to Accept Water February 23, 1999 Quality Management Planning Responsibilities 1999-6 Model Signatory Authorization Resolution of the February 23, 1999 Common Council of the City of Greencastle, Indiana 1999-7 Resolution of the Common Council of the City of February 23, 1999 Greencastle, Indiana Putnam County, Indiana 1999-8 A Resolution Authorizing Conveyance of Real March 9, 1999 Estate from City of Greencastle Community School Corporation 1999-9 A Resolution Appropriating Insurance March 9, 1999' Reimbursement for the Greencastle Street Department(MVH) 1999-10 A Resolution Declaring an Economic Revitalization March 9, 1999 Area(F.B. Distro, Inc.) 1999-11 A Resolution Reaffirming Resolution 1999-10 April 13, 1999 and Declaring an Economic Revitalization Area and Recommended Tax Deduction(F.B. Distro, Inc.) 1999-12 A Resolution Affirming Wal-Mart East, Inc. April 13, 1999 of Compliance with Statements of Benefits 1999-13 A Resolution Affirming Heartland Automotive, LLC, April 13, 1999 of Compliance with Statements of Benefits 0 1999-14 A Resolution Affirming H. A. Parts Products of April 13, 1999 4 Indiana Company of Compliance with Statements of Benefits 1999-15 A Resolution Affirming Crown Equipment April 13, 1999 Corporation of Compliance with Statements of Benefits 1999-16 A Resolution Affirming Crown Equipment April 13, 1999 Corporation-Commercial Products Group of Compliance with Statements of Benefits 1999-17 A Resolution Authorizing Funding for People April 13, 1999 Pathways Project-Phase 3 with Matching Funding from Recreational Trails Program Grant 1999-18 A Resolution Appropriating Insurance April 13, 1999 Deductible Reimbursement for the Greencastle Police Department 1999-19 A Resolution Authorizing Funding for People April 27, 1999 Pathways Phase III with Matching Funds from Tabled • "National Recreational Trails Funding Act Program" Grant 1999-20 A Resolution Appropriating State Emergency April 27, 1999 Management Reimbursement 1999-21 A Resolution Authorizing Additional Appropriation May 11, 1999 1999-22 A Resolution Authorizing the Expenditure of June 8, 1999 Industrial Development Funds (Funding the Greencastle/Putnam County Development Center) 1999-23 A Resolution Authorizing the Loan of Industrial June 8, 1999 Development Funds (Funding for Preliminary Engineering Study) 1999-24 A Resolution Appropriating Insurance Reimbursement May 25, 1999 for the Greencastle Street Department(MVH) 1999-25 A Resolution Authorizing Transfer of Appropriation June 8, 1999 in the 1999 Engineer Budget of the City of III Greencastle 1999-26 A Resolution Appropriating Monies to the City June 8, 1999 • of Greencastle Street Department(MVH) Fund 1999-27 A Resolution Affirming H. A. Parts Products of July 13, 1999 Indiana Company of Compliance with Statements of Benefits 1999-28 A Resolution Creating Appropriation 101009362 July 13, 1999 and Authorizing Additional Transfer of Appropriation Between Classifications of Appropriation in the 1999 Budget of the City of Greencastle 1999-29 A Resolution Authorizing Additional Appropriations July 28, 1999 1999-30 A Resolution Authorizing Funding of Preliminary July 28, 1999 Engineering Study of Indianapolis Road Between Wood Street and Tenth Street from Industrial Development Funds 1999-31 Resolution Appropriating Fire Service Charge September 14, 1999 Account and Insurance Reimbursement 1999-32 Resolution Authorizing Additional Appropriations September 14, 1999 1999-33 Resolution Authorizing Transfer of Appropriation September 14, 1999 in the 1999 Budget of the City of Greencastle 1999-34 Resolution Authorizing Additional Appropriations October 12, 1999 1999-35 Resolution Authorizing Funding of Main Street October 12, 1999 Greencastle From Industrial Development Funds 1999-36 Resolution Accepting Dedication of Deer Field November 9, 1999 Estates Phase One 1999-37 Resolution Authorizing Additional Transfer of November 9, 1999 Appropriation Between Classifications of Appropriation in the 1999 Budget of the City of Greencastle 1999-38 Resolution Recommending Revision of Greencastle November 9, 1999 Foundation By-Law 1999-39 Resolution Authorizing Additional Transfer of November 16, 1999 Appropriation Between Classifications of Appropriation in the 1999 Budget of the City of Greencastle 1999-40 Resolution Reappropriating Fire Service Charge December 14, 1999 Account Funds to MVH (Street Department) 1999-41 Resolution Appropriating City Hall Building December 1, 1999 Funds 1999-42 Resolution of the Common Council of the City December 1, 1999 of Greencastle, Indiana,Authorizing the Acquisition by the City of Greencastle of Certain Real Estate and Related Matters 1999-43 Resolution of the Common Council of the City of December 14, 1999 Greencastle, Indiana,Regarding the Reimbursement of Certain Preliminary Expenditures from Proceeds of a Proposed Issue of Bonds 1999-44 Resolution of the Common Council of the City of December 14, 1999 Greencastle, Indiana,Regarding Publication of Notice of Additional Appropriation of Proceeds of a Proposed Issue of Bonds 1999-45 Resolution Authorizing Additional Transfer of December 14, 1999 Appropriation Between Classifications of Appropriation in the 1999 Budget of the City of Greencastle 1999-46 Resolution Establishing a Capital Improvement Plan December 14, 1999 For County Economic Development Income Tax