Click Here to Print Page | Download Packet

Town of Munster
TOWN OF MUNSTER
Town Council Regular Meeting 11/03/2025

Monday, November 03, 2025 at 06:30 PM

AGENDA

Join Zoom Meeting
https://us02web.zoom.us/j/5078755757?pwd=dTZKK3FGeHB0UUoxYzJjSTh1WkdpUT09&omn=89734726133

Meeting ID: 507 875 5757
Passcode: 126807

Call To Order

Roll Call

George Shinkan, President, Elected Official, Ward 1, Term: 01/01/2024 - 12/31/2027
Joseph Hofferth, Vice President, Elected Official, Ward 2, Term: 01/01/2024 - 12/31/2027
Chuck Gardiner, Elected Official, Ward 3, Term: 01/01/2024 - 12/31/2027
David B. Nellans, Elected Official, Ward 4, Term: 01/01/2024 - 12/31/2027
Jonathan Petersen, Elected Official, Ward 5, Term: 01/01/2024 - 12/31/2027

Moment of Silence

Pledge of Allegiance

Proclamation: Munster Junior Woman’s Club
Documents: Proclamation

All public comment is limited to 2 minutes per person with a total of 20 minutes allotted for the public comment section. All speakers must sign the Public Speaker Sign-in Form prior to speaking. Please keep all comments civil, constructive, and related to public policy issues. At their discretion, Council may allow public comment to extend past 20 minutes but is not required to do so. All rules for public comment are posted outside the Main Meeting Room.

  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
      1. Minutes of the Regular Town Council meeting October 20, 2025
        Documents: Minutes
    2. Confirmation/ Approval of Voucher Register
      1. Confirmation of Voucher Register #25-9K dated 9/19/2025 totaling $151.24
        Documents: Register #25-9K
      2. Confirmation of Voucher Register #25-9L dated 9/30/2025 totaling $110,761.00
        Documents: Register #25-9L
      3. Approval of Voucher Register #25-9M dated 9/30/2025 totaling $150,823.85
        Documents: Register #25-9M
      4. Confirmation of Voucher Register #25-10J dated 10/23/2025 totaling $119,608.22
        Documents: Register #25-10J
      5. Confirmation of Voucher Register #25-10K dated 10/30/2025 totaling $1,596,197.04
        Documents: Register #25-10K
      6. Confirmation of Voucher Register #25-10L dated 10/31/2025 totaling $544,730.11
        Documents: Register #25-10L
      7. Approval of Voucher Register #25-11A dated 11/03/2025 totaling $129,154.41
        Documents: Register #25-11A
      8. Treasurer's Report September 2025
        Documents: Report
      9. Water Leak Adjustment
        Documents: Leak Adjustment
  2. OLD BUSINESS (Roll Call Vote Required - All Resolutions and Ordinances; *Items to request waiving the rules and adopting on first reading.)
    1. Ordinance #1996: Amendment to Schedule A
      Documents: Memo | Ordinance #1996
  3. NEW BUSINESS
    1. Resolution #2157: INDOT Signing Authority CCMG 2026
      Documents: Memo | Resolution #2157
    2. Ordinance #1997: 2025 Park Bond Ordinance
      Documents: Memo | Ordinance #1997 | Resolution 2025-05: Confirmatory Resolution of the Park Board | Resolution 2025-06: Appropriation of Resolution of the Park Board | Resolution 2025-07: Bond Resolution of the Park Board
    3. Ordinance #1998: Additional Appropriations (6)
      Documents: Memo | Ordinance #1998 | State Form
    4. Ordinance #1999: 2025 Budget Reduction
      Documents: Memo | Ordinance #1999
    5. Ordinance #2000: 2026 Salary Ordinance
      Documents: Memo | Ordinance #2000 | Ordinance Exhibits
    6. Ordinance #2001: Kenmara Development Rezoning
      Documents: Memo | Ordinance #2001 | PC Findings of Fact | Certification to TC | PC Minutes: 8-12-2025 | PC Minutes: 9-9-2025 | Staff Report: 8-12-2025 | Staff Report: 9-9-2025
    7. Centennial Village Tax Abatement
      Documents: Memo | Statement of Benefits - Compliance Form | Statement of Benefits - May 2025 | Tax Abatement Verification Email Message | Resolution #2105 - Adopted March 6, 2023 | Verification Email October 2, 2025
    8. Opioid Fund Request
      Documents: Memo
    9. Barnes & Thornburg Lobbying Agreement
      Documents: Memo | Engagement Letter
  4. REPORTS
  5. PORTFOLIO REPORTS
  6. ANNOUNCEMENTS - All Town Council meetings will begin at 6:30pm unless otherwise noted.

November 17, 2025 - Regular Town Council meeting and Redevelopment Commission meeting.

  1. ADJOURNMENT