Click Here to Print Page | Download Packet

Town of Munster
TOWN OF MUNSTER
Town Council Regular Meeting 12/01/2025

Monday, December 01, 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 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.

Presentation: Monon Corridor Train Service Update
Documents: Memo

  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 on November 17, 2025
        Documents: Minutes
    2. Confirmation/ Approval of Voucher Register
      1. Confirmation of Voucher Register #25-10M dated 10/31/2025 totaling $69,961.11
        Documents: Register #25-10M
      2. Approval of Voucher Register #25-10N dated 10/31/2025 totaling $20,091,776.85
        Documents: Register #25-10N
      3. Confirmation of Voucher Register #25-11H dated 11/20/2025 totaling $482,789.58
        Documents: Register #25-11H
      4. Confirmation of Voucher Register #25-11I dated 11/26/2025 totaling $947,091.85
        Documents: Register #25-11I
      5. Confirmation of Voucher Register #25-11J dated 11/28/2025 totaling $508,125.81
        Documents: Register #25-11J
      6. Approval of Voucher Register #25-12A dated 12/01/2025 totaling $307,942.86
        Documents: Register #25-12A
    3. Treasurer's Report October 2025
      Documents: Report
    4. 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 #1999: 2025 Budget Reduction
      Documents: Memo | Ordinance #1999
    2. Ordinance #2002: Additional Stop Signs
      Documents: Memo | Ordinance #2002 | SEH Recommedation | Location Map
  3. NEW BUSINESS
    1. Resolution #2158: Temporary Loans
      Documents: Memo | Resolution #2158
    2. Resolution #2159: Extension of Temporary Loans
      Documents: Memo | Resolution #2159
    3. Ordinance 2003: 2025 Budget Group Transfers
      Documents: Memo | Ordinance #2003 | Exhibit A
    4. Ordinance #2004: Dissolution of Munster Redevelopment Authority
      Documents: Memo | Ordinance #2004
    5. Engagement Letter: Arbitrage Calculations
      Documents: Memo | MSA & Arbitrage Services Scope
    6. Approval of Title 6 Plan
      Documents: Memo | 2026 Title VI Implementation Plan
    7. Approval of ADA Transition Plan
      Documents: Memo | 2026 ADA Transition Plan
    8. MOU for NIRPC Safety Audit
      Documents: Memo | MOU
    9. Board of Safety Appointment
      Documents: Memo
  4. REPORTS
  5. PORTFOLIO REPORTS
  6. ANNOUNCEMENTS - All Town Council meetings will begin at 6:30pm unless otherwise noted.

December 15, 2025 - Regular Town Council and Redevelopment Commission meeting.

  1. ADJOURNMENT