Click Here to Print Page | Download Packet

Town of Munster
TOWN OF MUNSTER
Town Council Regular Meeting 12/15/2025

Monday, December 15, 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.

  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 from the Regular Town Council meeting December 1, 2025
        Documents: Minutes
    2. Confirmation/ Approval of Voucher Register
      1. Confirmation of Voucher Register #25-12B dated 12/04/2025 totaling $431,751.15
        Documents: Register #25-12B
      2. Confirmation of Voucher Register #25-12C dated 12/10/2025 totaling $59,572.01
        Documents: Register #25-12C
      3. Confirmation of Voucher Register #25-12D dated 12/10/2025 totaling $40,331.24
        Documents: Register #25-12D
      4. Confirmation of Voucher Register #25-12E dated 12/11/2025 totaling $240,227.24
        Documents: Register #25-12E
      5. Approval of Voucher Register #25-12F dated 12/15/2025 totaling $525,225.84
        Documents: Register #25-12F
      6. Confirmation of Voucher Register #25-12G dated 12/12/2025 totaling $636,755.98
        Documents: Register #25-12G
    3. Water Leak Adjustment
      Documents: Memo
      1. Nepotism & Conflict of Interest Statements
        Documents: Memo | COI
  2. OLD BUSINESS (Roll Call Vote Required - All Resolutions and Ordinances; *Items to request waiving the rules and adopting on first reading.)
    1. Ordinance #2004: Dissolution of Munster Redevelopment Authority
      Documents: Memo | Ordinance #2004
  3. NEW BUSINESS
    1. 2026 Town of Munster Regular Meeting Schedule
      Documents: Memo | Meeting Schedule
    2. Property and Liability Insurance Coverage Renewal
      Documents: Memo | 2026 Munster Insurance Coverage Proposal | Insurance Proposal
    3. Property and Liability Insurance Administration Services
      Documents: Memo | Insurance Administrative Services Contract
    4. Right-of-Way License Agreement
      Documents: Memo | NICTD License Agreement
    5. Approve Purchase of Wireless Network System
      Documents: Memo | Network Solutions Cisco Proposal | Network Solutions Cisco Quote
    6. Permission to Dispose of Surplus Equipment
      Documents: Memo | Item List
    7. Memorandum of Understanding for Purchase of 1939 Fire Engine
      Documents: Memo | MOU | Fire Engine Image (1) | Fire Engine Image (2) | Fire Engine Image (3) | Fire Engine Image (4) | Fire Engine Image (5)
    8. Tower Ladder Purchase
      Documents: Memo | Fire Services Inc. Contract | TL Spec 1 | TL Spec 2
    9. 2025/26 Service Agreement for Fuel Tanks/Pump Inspection
      Documents: Memo | B&K Service Agreement
    10. Price Increase for Dump Truck for Street Division
      Documents: Memo | International Contract 2022 | 2025 Rush Trucking Invoice
  4. REPORTS
    1. State Board of Accounts Financial Statement Audit Report
      Documents: Memo | Audit Report
  5. PORTFOLIO REPORTS
  6. ANNOUNCEMENTS - All Town Council meetings will begin at 6:30pm unless otherwise noted.
  7. January 5, 2026 - Regular Town Council and Redevelopment Commission Meeting
  8. ADJOURNMENT