Click Here to Print Page | Download Packet

Town of Munster
TOWN OF MUNSTER
Special Town Council Meeting 12/23/2019
Munster Town Hall, Main Meeting Room
Monday, December 23, 2019 at 07:00 PM

AGENDA

Call To Order

Roll Call

Moment of Silence

Pledge of Allegiance

45th Street Construction Update

Open to the Public - 2 minutes maximum per person or 5 minutes for a group spokesperson. 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. Minutes of Bid Opening 2019 Park District Bond
      Documents: Minutes
    2. Minutes of Bid Opening 2019 General Obligation Bond
      Documents: Minutes
    3. Approval of the Minutes
      1. Minutes of the Regular Town Council Meeting on December 2, 2019
        Documents: Minutes
    4. Confirmation/ Approval of Voucher Register
      1. Confirmation of Voucher Register #19-11S dated 11/14/19 totaling $1,000.00
      2. Confirmation of Voucher Register #19-12B dated 12/5/19 totaling $935,494.14
      3. Confirmation of Voucher Register #19-12C dated 12/5/19 totaling $71,158.60
      4. Confirmation of Voucher Register #19-12D dated 12/6/19 totaling $406,551.65
      5. Confirmation of Voucher Register #19-12E dated 12/6/19 totaling $378,877.54
      6. Confirmation of Voucher Register #19-12F dated 12/6/19 totaling $22,995.41
      7. Confirmation of Voucher Register #19-12G dated 12/10/19 totaling $114,126.32
      8. Confirmation of Voucher Register #19-12H dated 12/10/19 totaling $90,198.67
      9. Confirmation of Voucher Register #19-12I dated 12/9/19 totaling $43.61
      10. Confirmation of Voucher Register #19-12J dated 12/9/19 totaling $73.21
      11. Confirmation of Voucher Register #19-12K dated 12/09/19 totaling $76.70
      12. Confirmation of Voucher Register #19-12L dated 12/11/19 totaling $200,000.00
      13. Confirmation of Voucher Register #19-12M dated 12/11/19 totaling $27,102.01
      14. Confirmation of Voucher Register #19-12N dated 12/12/19 totaling $813,836.61
      15. Confirmation of Voucher Register #19-12O dated 12/13/19 totaling $2,824.28
      16. Approval of Voucher Register #19-12P dated 12/23/19 totaling $259,034.14
      17. Confirmation of Voucher Register #19-12Q dated 12/27/19 totaling $2,495,017.50
      18. Confirmation of Voucher Register #19-12 R dated 12/19/19 totaling $47,257.85
      19. Confirmation of Voucher Register #19-12S dated 12/20/19 totaling $362,448.70
      20. Confirmation of Voucher Register #19-12T dated 12/20/19 totaling $333,173.10
      21. Confirmation of Voucher Register #19-12U dated 12/18/19 totaling $183.66
    5. November 2019 Treasurer's Report
      Documents: Report
    6. Water Leak Adjustment
      Documents: Adjustment
  2. GENERAL ORDERS (Roll Call Vote Required - All Resolutions and Ordinances; *Items to request waiving the rules and adopting on first reading.)
    1. 45th Grade Separation Change Order #8: Pavement Removal
      Documents: Narrative | Change Order #8: Pavement Remove, Existing
    2. 45th Grade Separation Change Order #9: Transition Milling
      Documents: Narrative | Change Order #9: Transitional Asphalt Milling
    3. Ordinance #1786: 2020 Salary Ordinance (2nd Reading)
      Documents: Memo | Ordinance #1786
    4. Ordinance #1790: Police Salary Adjustments (2nd Reading)
      Documents: Ordinance #1790 | Exhibit A: Pay Ranges | Exhibit B: Step and Grade Matrix | Exhibit C: Munster Parks & Recreation Salary Wage Schedule Part-Time Employees | Exhibit D: Distribution by Fund | Exhibit E: PD Take Home Vehicles | Exhibit F: Understanding of Elected Official's Compensation
    5. Ordinance #1787: Rear Yard Flood Assistance Policy (2nd Reading)
      Documents: Rear Yard Assistance Policy: Program Requirements | Ordinance #1787
    6. Ordinance #1788: Approval of Repealing & Replacing Munster Zoning Ordinance (2nd Reading)
      Documents: Memo | Executed Certification | Ordinance #1788 | New Zoning Ordinance Map | New Zoning Ordinance /Character-Based Code
  3. NEW BUSINESS
    1. Letter of Engagement Baker Tilly: 2019 Sewage Utilities
      Documents: Letter of Engagement
    2. Letter of Engagement Baker Tilly: 2019 Water Utilities
      Documents: Letter of Engagement
    3. Settlement Agreement: Traffic Accident 2014
      Documents: Agreement
    4. Maintenance Agreement: Water Meter Software
      Documents: Agreement
    5. Ordinance #1791: Credit Card Use
      Documents: Memo | Ordinance #1791 | Exhibit A | Exhibit B | Exhibit C
    6. Resolution #2061: 2019 Encumbrances Appropriations
      Documents: Memo | Resolution #2061 | Exhibit A
    7. Ordinance #1792: Codifying Policies for Sale of Town-Owned Technology
      Documents: Ordinance #1792
    8. Amended Memorandum of Understanding with Town of Highland/Animal Control Agreement
      Documents: Memo | Amended Memorandum of Understanding
  4. REPORTS
  5. ANNOUNCEMENTS - All Town Council meetings will begin at 7:00pm unless otherwise noted.

December 30 - No Meeting

January 6, 2020 - No Meeting

January 13, 2020 - Special Town Council and Redevelopment Commission Meeting

Last Meeting in January 2020 - TBD

  1. ADJOURNMENT