REGULAR SESSION, COMMON COUNCIL, NOVEMBER 26, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

Similar documents
REGULAR SESSION, COMMON COUNCIL, APRIL 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, COMMON COUNCIL, DECEMBER 27, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, DECEMBER 10, 2018

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, SEPTEMBER 11, 2017

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda)

BOROUGH OF WYOMISSING COUNCIL MINUTES JANUARY 10, :00 P.M.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

PETITION FOR ANNEXATION

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Castle Rock City Council Regular Meeting November 25, 2013

COUNCIL PROCEEDINGS. January 8, 2008

CHAPTER 7 ANNEXATION Chapter Outline

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

BRYAN CITY COUNCIL FEBRUARY 17, 2014

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

FORT MYERS CITY COUNCIL

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan.

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

Bylaws of the Osceola County Planning Commission

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team

FORT MYERS CITY COUNCIL

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding

CITY OF OCEANSIDE MEETING AGENDA

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

REGULAR MEETING MAY 17, :30 P.M.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Pendleton Town Council Page 1 of 9 April 14, 2016

LINDSBORG CITY COUNCIL. Minutes November 5, :30 p.m.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING JUNE 10, 2013

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018

CITY OF SOUTH MIAMI. City Commission Philip K. Stoddard, Ph.D, Mayor. Bob Welsh, Commissioner CITY COMMISSION MEETING AFTER ACTION SUMMARY

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

City of Ocean Shores Regular City Council Meeting

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Action Agenda August 7, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MEETING AGENDA. November 12, 2008

PUBLIC PARTICIPATION

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 22, 2017

COUNCIL MEETING MINUTES January 14 th, 2019

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, August 4, 2015

The Center Point City Council met in a regular session on Tuesday, March 22, 2016 at 6:00 pm in the Council Chambers at City Hall 200 Franklin Street.

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

The Center Point City Council met in regular session on Tuesday, April 12, 2016 at 6:00 pm in the Council Chambers at City Hall 200 Franklin Street.

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

President Bitler led Council in the Pledge of Allegiance. READING AND DISPOSING OF THE JOURNAL

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

PISMO BEACH COUNCIL AGENDA REPORT

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

Transcription:

Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on November 26, 2018. The meeting was held in the Council Chambers, 124 N. Michigan St., Plymouth, Indiana. The meeting was called to order at 6:30 p.m. Mayor Senter led the Pledge of Allegiance and Council Member Ecker offered prayer. Mayor Senter presided for Councilmembers Cook, Ecker, Houin, Longanecker, Milner, and Walters. Councilmember was absent. Council Members Ecker and Longanecker moved and seconded to approve the minutes of the last regular Common Council meeting on November 13, 2018, as presented. The motion carried. The following legal notice was advertised in the Pilot Newspaper on November 16, 2018:

Council Members Ecker and Walters moved and seconded to open the public hearing for American Containers Tax Abatement. The motion carried and the mayor declared the public hearing open. Marshall County Economic Development Corporation Executive Director Jerry Chavez addressed the council and urged them to approve the tax abatement. Mayor Senter offered the privilege of the floor. There were no comments. There being no further comments or questions, Council Members Houin and Milner moved and seconded to close the public hearing. The motion carried. The following legal notice was advertised on November 16, 2018: Council Members Houin and Ecker moved and seconded to open the public hearing for Additional Appropriations. The motion carried and the mayor declared the public hearing open.

Clerk-Treasurer Xaver said she has been in contact with the Department of Local Government and Finance. They have advised the previously, funds like the gift funds and TIF funds did not need to be appropriated. During this year s budget meeting, the representative from DLGF has stated that they must be appropriated, so part of these additional appropriations is setting those up. Xaver detailed each appropriation total and description for that money. Account Title Add'l approp Category Uses Number amount GENERAL FUND 6,100.00 Personal Services Building Commission Dept Salaries 101.000.101.1000 5,000.00 Other Svc and Charges BIS for system for council chambers MVH 20,000.00 Personal Services Street Dept Salaries / Benefits 201.000.101.1000 CITY MONETARY GIFT FUND 140,000.00 Supplies Gifts Expended 217.000.101.1000 Latino Fest, Mayor's month of music, etc TRANSPORTATION FUND 8,000.00 Other Svc and Charges Agreement with MC Older Adult Svc 227.000.101.1000 2016 TIF TAX MONEY 366,570.00 Capital Outlay River Gate South Development 259.000.101.1000 DRUG FREE COMMUNITY FUND 540.00 Supplies 272.000.101.1000 drug test ampules; Sirchie Finger Print Labs lighting upgrades at Street Dept / Park COMMON CENTS FUND 5,000.00 Supplies Dept 273.000.101.1000 overspent YTD approp by $80 (so far) PARK GIFT FUND 30,000.00 Supplies family day, day camp, sr games 274.000.101.1000 60,000.00 Other Svc and Charges nixon field, balloon entertainment PARK / CEMETERY DEPOSITS 25,000.00 Other Svc and Charges refund park deposits for CCH and WRC 275.000.101.1000 CRIME PREVENTION/K9 20,000.00 Supplies add'l donations / expenses for new K9

276.000.101.1000 FINANCIAL GUARANTEE FUND 150,000.00 Other Svc and Charges refunds financial guarantees 277.000.101.1000 AVIATION ROTARY 50,000.00 Supplies Additional fuel sales 278.000.101.1000 LARE GRANT 600.00 Other Svc and Charges 413.000.101.1000 DNR overpaid us $100 and we refunded it $500 error made on PO that was carried over COMMUNITY IMPROVEMENT 12,000.00 Other Svc and Charges interest subsidy 471.000.101.1000 lease rental, economic dvelpmt 1993 TIF TAX MONEY 325,000.00 Other Svc and Charges initiatives 473.000.101.1000 500,000.00 Capital Outlay Hoham Dr, bond transfer 2000 TIF TAX MONEY 5,000.00 Other Svc and Charges Umbaugh 474.000.101.1000 12,470.00 Capital Outlay Downtown Brick Sidewalks Lawson Fisher $30,615; Umbaugh 2005 TIF TAX MONEY 966,000.00 Other Svc and Charges $6,743; 475.000.101.1000 legal ads $77; P&I $876,398 CEMETERY TRUST 900.00 Other Supplies 820.000.101.1000 flowers for graves per previous agreements E LAPORTE ST FOOTBRIDGE 350,000.00 Capital Outlay contract with VS Engineering motion carried. Mayor Senter offered the privilege of the floor. There were no comments. Council Members Milner and Walters moved and seconded to close the public hearing. The

Mayor Senter introduced State Representative Jack Jordan. Jordan asked for the council s support of House Concurrent Resolution No. 41. This resolution would rename a section of US Highway 30 from the intersection with Pine Road to the intersection with Oak Road to Ralph Ray Reed Memorial Drive. He explained that only five sections of road are re-named each year and it has been a long time coming to honor Officer Reed and his family. Council Members Walters and Cook moved and seconded to endorse the resolution brought by State Representative Jordan. The motion carried. City Attorney Surrisi presented Ordinance No. 2018-2142R, An Ordinance to Annex Approximately 40 Acres of Real Estate Located Immediately Adjacent to the Northeastern Corporate Boundary of the City of Plymouth, Indiana, on first reading. He asked that the city adopt this on first reading, since it is simply to correct a scrivener s error. One of the neighbors in relation to this property addressed the council with several questions. City Attorney Surrisi explained that this annexation has already been approved and this correction is with the attachment regarding the legal description and map only. Surrisi obtained the neighbor s contact information to discuss details about the development and answer her questions. He further explained that zoning ordinance deviations must go before the Board of Zoning Appeals, in which case the neighbors would receive notifications of any public hearings. Council Members Ecker and Cook moved and seconded to adopt Ordinance No. 2018-2142R, An Ordinance to Annex Approximately 40 Acres of Real Estate Located Immediately Adjacent to the Northeastern Corporate Boundary of the City of Plymouth, Indiana, on first and final reading. It passed by roll call vote at 6:58 p.m. Cook, Ecker, Houin, Longanecker, Milner, Walters None City Attorney Surrisi presented Ordinance No. 2018-2143, An Ordinance Fixing Salaries for the Year 2019 for the Elected Officials of the City of Plymouth, Indiana, on second reading.

Council Members Ecker and Walters moved and seconded to adopt Ordinance No. 2018-2143, An Ordinance Fixing Salaries for the Year 2019 for the Elected Officials of the City of Plymouth, Indiana, on second reading. Council Member Cook said he is opposed to the proposed 3.5% increase in the salaries for the Clerk-Treasurer and Mayor. He does support a 2% increase, but with the unemployment rate at 3.4% and the loss of businesses over the last several years, he does not agree with the proposed ordinance as presented. Dr. Rimel and Mike Delp voiced their support of the current ordinance. The ordinance passed by roll call vote. Ecker, Houin, Longanecker, Milner, Walters Cook Council Members Walters and Ecker moved and seconded to adopt Ordinance No. 2018-2143, An Ordinance Fixing Salaries for the Year 2019 for the Elected Officials of the City of Plymouth, Indiana, on third reading. It passed by roll call vote at 7:05 p.m. Ecker, Houin, Longanecker, Milner, Walters Cook City Attorney Surrisi presented Resolution No. 2018-826, A Resolution of the City of Plymouth Confirming the Adoption of a Declaratory Resolution Designating Certain Real Estate Within the City of Plymouth to be Within an economic Revitalization Area for Purposes of Personal Property Tax Abate4ment Pursuant to IC 6-1.1-12.1 et seq (American Containers, Inc.). Council Members Cook and Longanecker moved and seconded to approved Resolution No. 2018-826, A Resolution of the City of Plymouth Confirming the Adoption of a Declaratory Resolution Designating Certain Real Estate Within the City of Plymouth to be Within an economic Revitalization Area for Purposes of Personal Property Tax Abate4ment Pursuant to IC 6-1.1-12.1 et seq (American Containers, Inc.). It passed by roll call vote.

Cook, Ecker, Houin, Longanecker, Milner, Walters None resolutions: Council Members Cook and Longanecker moved and seconded to approve the following o Resolution No. 2018-827 A Resolution Providing for the Transfer of Appropriations in the Park and Recreation Fund o Resolution No. 2018-828 Additional Appropriations Resolution (Park Gift Fund, Park/Cemetery Deposit Fund, Cemetery Trust Fund, LARE Grant Fund) o Resolution No. 2018-829 Additional Appropriations Resolution (Drug Free Community Fund, Crime Prevention/K9 Fund) o Resolution No. 2018-830 Additional Appropriations Resolution (2016 TIF, 1993 TIF, 2000 TIF, 2005 TIF) o Resolution No. 2018-831 Additional Appropriations Resolution (General Fund, MVH Fund, Aviation Rotary Fund, Transportation Fund) o Resolution No. 2018-832 Additional Appropriations Resolution (City Monetary Gift Fund, Common Cents Fund, Financial Guarantee Fund, Community Improvement Fund, East Laporte Street Foot Bridge Grant Fund) They passed by roll call vote. Cook, Ecker, Houin, Longanecker, Milner, Walters None Mayor Senter offered the privilege of the floor. No one accepted. Members Ecker and Walters moved and seconded to accept the following communications: Minutes of the Board of Public Works and Safety meeting of November 13, 2018; Minutes of the Board of Zoning Appeals meeting of October 2, 2018; Minutes of the Urban Forest and Flower Committee meeting of October 17, 2018; Minutes of the Technical Review Committee meeting of November 20, 2018; Minutes of the Redevelopment Commission meeting of October 16, 2018; City Attorney Surrisi Memo RE: Stockberger Annexation Scrivener s Error dated November 20, 2018; Clerk-Treasurer's Depository Statement and Cash Reconcilement September 2018; Clerk-Treasurer's Depository Statement and Cash Reconcilement October 2018 The motion carried. There being no further business to come before the council, Council Members Milner and Walters moved and seconded to adjourn the meeting at 7:07 p.m.

APPROVED Jeanine M. Xaver, IAMC / CMC Clerk-Treasurer Mark Senter, Mayor