Click Here to Print Page | Download Packet

Town of Munster
TOWN OF MUNSTER
Town Council Regular Meeting 7/07/2025

Monday, July 07, 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

All public comment is limited to 2 minutes 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 June 16, 2025
        Documents: Minutes
    2. Confirmation/ Approval of Voucher Register
      1. Confirmation of Voucher Register #25-5M dated 5/31/2025 totaling $479,141.24
        Documents: Register #25-5M
      2. Approval of Voucher Register #25-5N dated 5/31/2025 totaling $145,712.87
        Documents: Register #25-5N
      3. Confirmation of Voucher Register #25-6H dated 6/18/2025 totaling $1,450.00
        Documents: Register #25-6H
      4. Confirmation of Voucher Register #25-6I dated 6/19/2025 totaling $217,658.36
        Documents: Register #25-6I
      5. Confirmation of Voucher Register #25-6J dated 6/26/2025 totaling $806,310.19
        Documents: Register #25-6J
      6. Confirmation of Voucher Register #25-6K dated 6/27/2025 totaling $621,590.84
        Documents: Register #25-6K
      7. Confirmation of Voucher Register #25-7A dated 7/03/2025 totaling $82,629.73
        Documents: Register #25-7A
      8. Approval of Voucher Register #25-7B dated 7/07/2025 totaling $258,623.77
        Documents: Register #25-7B
    3. Water Leak Adjustment
      Documents: Leak Adjustment
    4. Treasurer's Report
      Documents: May 2025
  2. OLD BUSINESS (Roll Call Vote Required - All Resolutions and Ordinances; *Items to request waiving the rules and adopting on first reading.)
  3. NEW BUSINESS
    1. Ordinance #1985: Additional Appropriations (4)
      Documents: Memo | Ordinance #1985 | State Form
    2. Ordinance #1986: Stop Signs on Camellia Drive
      Documents: Memo | Ordinance #1986 | SEH Recommendation | Camellia Map
    3. Interlocal Agreement: Pedestrian Bridges
      Documents: Memo | Interlocal Agreement
    4. Crestwood Storm Failure Repair
      Documents: Memo | Proposal: Calumet City Plumbing | Proposal: M&J Underground | Proposal: H&G's | Proposal: L2 Inc
    5. Approval of School Signage Plan
      Documents: Memo | School Recommendations | School Sign Cost Estimate | Estimate: Austgen Electric | Proposal: Site Services Striping
    6. Appointment to BZA
    7. Disposal of Surplus Equipment
      Documents: Memo
  4. REPORTS
  5. PORTFOLIO REPORTS
  6. ANNOUNCEMENTS - All Town Council meetings will begin at 6:30pm unless otherwise noted.
  7. July 21, 2025 - Regular Town Council meeting and Regular Redevelopment Commission meeting.
  8. ADJOURNMENT