Click Here to Print Page | Download Packet

Town of Munster
TOWN OF MUNSTER
Town Council Regular Meeting 12/22/14
1
Monday, December 22, 2014 at 07:00 PM

AGENDA

Call To Order

Roll Call

Moment of Silence

Pledge of Allegiance

Grade Separation Update

Open to the Public - 2 minutes maximum per person. Please keep your comments civil and constructive to Public Policy issues. The Chair at its sole discretion may recognize individuals wishing to speak on different topics at any time and may end the Open to the Public Session. All speakers will be timed by the Clerk-Treasurer. This portion of the meeting shall not exceed 20 minutes.

  1. CONSENT AGENDA (The items listed on the Consent Agenda are considered under one motion with a roll call vote. If a Council Member wishes to have an item removed from the agenda for further discussion, it will be considered separately under General Orders. The Chair will entertain a motion for approval.)
    1. Approval of the Minutes of the December 8, 2014 meeting
      Documents: minutes 12/8/14
    2. Confirmation/Approval of Voucher Registers
      1. Confirmation of Voucher Register #14-12D dated 12/10/14 totaling $76,002.75
      2. Confirmation of Voucher Register #14-12E dated,12/10/14 totaling $78,605.17
      3. Confirmation of Voucher Register #14-12F dated 12/10/14 totaling $102,820.14
      4. Confirmation of Voucher Register #14-12G dated 12/11/14 totaling $658,624.00
      5. Confirmation of Voucher Register #14-12H dated 12/10/14 totaling $5,000.42
      6. Confirmation of Voucher Register #14-12I dated 12/10/14 totaling $5,173.83
      7. Confirmation of Voucher Register #14-12J dated 12/12/14 totaling $46,027.31
      8. Confirmation of Voucher Register #14-14K dated 12/12/14 totaling $365,109.77
      9. Confirmation of Voucher Register #14-12L dated 12/12/14 totaling $318,862.29
      10. Confirmation of Voucher Register #14-12M dated 12/12/14 totaling $23,280.00
      11. Confirmation of Voucher Register #14-12N dated 12/17/14 totaling $2,200.76
      12. Approval of Voucher Register #14-12O dated 12/22/14 totaling $491,494.08
      13. Confirmation of Voucher Register #14-12P dated 12/18/14 totaling $1,250,251.46
    3. Water Bill Adjustment
      Documents: Water Bill Adjustment
  2. NEW BUSINESS
    1. Amendment to Lake Business Center Financing and Covenant Agreement
      Documents: Amdmt LBC financing & covenant
    2. Ordinance 1651: Appropriation Adjustments
      Documents: Memo & Ord 1651
    3. Police Department New Squad Cars
      Documents: Police Squad Bids
    4. Little Calumet River Basin Commission Advisory Board Appointment
    5. Appointment of Redevelopment Commissions
      Documents: Appointment of RDC
    6. Election of New Town Council President
      Documents: Town Council President
  3. GENERAL ORDERS (Roll Call Vote Required - All Resolutions and Ordinances; *Items to request waiving the rules and adopting on first reading.)
    1. Ordinance 1650: 2015 Pay Plan
      Documents: Memo & Ord 1650
  4. REPORTS
    1. Main Street Storm Water Improvement Project
      Documents: Washout Update
    2. Novak Consulting Group
      Documents: Novak Update
    3. @
  5. ANNOUNCEMENTS - All Town Council meetings will begin at 7:00pm unless otherwise noted.

December 29 - No Meeting

January 5 - No Meeting

January 12 - Regular Town Council and Redevelopment Commission

January 19 - No Meeting

January 26 - Regular Town Council and Redevelopment Commission

February 2 - No Meeting

  1. ADJOURNMENT