Click Here to Print Page | Download Packet

Town of Munster
TOWN OF MUNSTER
Town Council Regular Meeting 4/13/15
1
Monday, April 13, 2015 at 07:00 PM

AGENDA

Call To Order

Roll Call

Moment of Silence

Pledge of Allegiance

Fire Department Badge Presentation

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 March 23, 2015 Meeting
      Documents: minutes 3/23/15
    2. Confirmation/Approval of Voucher Registers
      1. Confirmation of Voucher Register #15-3P dated 3/20/15 totaling $2,154.44
      2. Confirmation of Voucher Register #15-3Q dated 3/20/15 totaling $355,323.18
      3. Confirmation of Voucher Register #15-3R dated 3/20/15 totaling $281,938.88
      4. Confirmation of Voucher Register #15-3S dated 3/26/15 totaling $436,582.66
      5. Confirmation of Voucher Register #15-3T dated 3/31/15 totaling $249,608.40
      6. Confirmation of Voucher Register #15-3U dated 3/20/15 totaling $11,078.51
      7. Confirmation of Voucher Register #15-4A dated 4/2/15 totaling $66,219.22
      8. Confirmation of Voucher Register #15-4B dated 4/3/15 totaling $359,789.91
      9. Confirmation of Voucher Register #15-4C dated 4/3/15 totaling $312,813.59
      10. Approval of Voucher Register #15-4D dated 4/13/15 totaling $115,987.00
      11. Confirmation of Voucher Register #15-4E dated 4/8/15 totaling $38.50
      12. Confirmation of Voucher Register #15-4F dated 4/9/15 totaling $261,117.88
      13. Confirmation of Voucher Register #15-4G dated 4/10/15 totaling $83,330.36
      14. Confirmation of Voucher Register #15-4H dated 4/10/15 totaling $85,594.85
    3. Letter of Engagement Continuing Disclosure Undertaking Agreement
      Documents: Continuing Disclosure Agreement
    4. Water Bill Adjustment
      Documents: Water Bill Adjustment
    5. Treasurer's Report for March
      Documents: Treasurer's Report March
  2. GENERAL ORDERS (Roll Call Vote Required - All Resolutions and Ordinances; *Items to request waiving the rules and adopting on first reading.)
  3. NEW BUSINESS
    1. Public Stuff Contract Approval
      Documents: PublicStuff contract
    2. Resolution 1999 Interlocal Agreement for Stormwater Project
      Documents: Res 1999
    3. LPA Agreement Pennsy Greenway
      Documents: LPA Agreement
    4. Arbor Day Proclamation
      Documents: Arbor Day 4/24/15
    5. Centennial Park Maintenance Contract
      Documents: Maint. CP
    6. Centennial Park Permanent Cash Drawer
      Documents: Cash Drawer CP
    7. Ordinance 1656: Alcoholic Beverages in Vehicles
      Documents: memo & ord 1656
  4. REPORTS
  5. ANNOUNCEMENTS - All Town Council meetings will begin at 7:00pm unless otherwise noted.

April 20 - No Meeting

April 27 - Regular Town Council and Redevelopment Commission meeting

May 4 - No meeting

May 11 - Regular Town Council and Redevelopment Commission Meeting

May 18 - No meeting

May 25 - Memorial Day

  1. ADJOURNMENT