TOWN COUNCIL MEETING December 26,2018 7:00 p.m.

Similar documents
KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

City of Davenport Commission Minutes of November 14, 2016

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Page 1 of 6 Champlin City Council

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m.

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, August 22, :00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

TOWN OF KIMBALL, TENNESSEE

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

City of Round Rock Regular City Council Meeting May 10, 2012

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

MINUTES OF THE PUBLIC HEARING

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m.

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

York Town Board Meeting April 11, :30 pm

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Council Members present were: Walt Minnick, Melinda Jobe, Jerry Faucett, and Valerie Pearson. Jennifer Rustin was absent.

Zanesvi lle City Council Meeting Monday, February 12, 2018

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

MOSES LAKE CITY COUNCIL August 24, 2010

ST. BERNARD VILLAGE COUNCIL MEETING FEBRUARY 21, 2013

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

A Regular January 14, 2014

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

MEETING OF MAY 16 TH, 2017 MINUTES FOR MAY 2 ND, 2017 / NEW COUNCIL. The Pledge of Allegiance to the Flag was repeated by City Officials and Guests.

Town Council Public Hearing & Regular Meeting Minutes Page 1

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

MINUTES OF THE SOUTH OGDEN CITY COUNCIL MEETING Tuesday, July 1, :00 p.m. Nature Park Amphitheater, 5875 S 1175 E, South Ogden, Utah

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

City of Davenport Commission Minutes of March 19, 2018

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

BOARD OF SELECTMEN Minutes* January 8, 2013

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby.

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES PITTSBURG PLANNING COMMISSION

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Voting Session Agenda Tuesday, December 8, :00 PM

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

Stanford City Council Regular Council Meeting Thursday October 5, 2017

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

Regular Town Council Meeting Minutes Page 1

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

There were present Mayor Steve Austin presiding:

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

KANE COUNTY COUNTY DEVELOPMENT COMMITTEE TUESDAY, MAY 17, County Board Room Minutes 10:30 AM

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE PLANNING COMMISSION MEETING OF GARDEN CITY, UTAH

Paul A. Cutler. Tamilyn Fillmore. William Ince Stephanie Ivie George McEwan Robyn Mecham

Town Council Meeting Minutes Page 1

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018

FOREST PRESERVE COMMISSION MEETING February 8, 2011

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

Transcription:

TOWN COUNCIL MEETING December 26,2018 7:00 p.m. I. CALL TO ORDER & PLEDGE OF ALLEGIANCE President L. Kittredge called the meeting to order at 7:00 p.m. II. ROLL CALL Roll was called by Clerk-Treasurer S. Kuziela; present were Council Member J. Ton, Council Member L. Kittredge, Council Member D. Lafata, Council Member N. Cobbs, and Council Member E. DeLaney. III. APPROVAL OF MINUTES Council Member N. Cobbs made the motion to approve the minutes of the December 10, 2018 Council Meeting, seconded by Council Member J. Ton, motion approved by unanimous voice vote. IV. CONSIDERATION OF CLAIMS Council Member J. Ton made the motion to approve the claims as submitted, seconded by Council Member N. Cobbs, motion approved by unanimous voice vote. V. PETITIONS AND COMMENTS FROM THE FLOOR Council Member E. DeLaney stated, we are going to have comments from the public, but before we do that I want to read a statement, first of all I want to ask, how many people are in attendance this evening pertaining to the annexation on 1100, if I could see a show of hands. Ok we have a lot of business on our agenda tonight, so I want to make this statement; It needs to be understood that even if we were to annex this real estate tonight, it would not take affect until the year 2020 because of a quirk in Indiana law, a couple of heads are nodding, because it is a census year, they understand that. The proposed annexation agreement requires the property to come in under an R1 and any development that might take place would have to be pursuant to a P.U.D. (a Planned Unit Development), which is exactly how Stone Meadows came into town. Despite these requirements I see no reason to take action at this time because I believe everybodys time would be much better spent working on a reasonable plan of development between all concerned parties, including interested environmental groups. Accordingly, I move that this annexation be tabled because it would not go into affect until the year 2020 and that the plan of development needs to be worked on. I would strongly advise the petitioner to meet with all concerned parties and not come back to Town until a reasonable plan of development has been arrived at. Motion seconded by Council Member J. Ton and he asked for a point of order, his point of order would be to move Ordinance 2018-25 to the present and ask for a roll call vote. Clerk-Treasurer called the roll; Council Member J. Ton table, Council Member L. Kittredge table, Council Member D. Lafata table, Council Member N. Cobbs table, Council Member E. DeLaney table. Town Attorney Lukmann advised that the Ordinance is now tabled pursuant to the instructions

and requests that Council Member E. DeLaney made. Council Member J. Ton stated that he would like to make one more comment, once an Ordinance is tabled it takes a motion, and a second from one of the Council Members to take it off the table. It can not be taken off the table without a motion, a second, and a vote. Ronald Zachara 2120 Pradera Trl. Chesterton Mr. Zachara advised they have over 400 signatures on a petition against the P.U.D., they are not against the annexation, just the proposed development would not benefit anyone from Stone Meadows, Rose Hill, or any of the surrounding subdivisions. William Stone 1451 Birdie Way Mr. Stone stated the 400 signatures on the petition were against the P.U.D. not the annexation. Evelyn Komenas 1087 N. Pearson Rd Mrs. Komenas expressed concern over drainage issues this development would cause for her property which is adjacent to the proposed development. She stated that she already contends with issues cause by the Brassie Golf Course driving range, and balls hitting her home and damaging her property. She complained the decision about the golf course damaged her life in the front yard and this development would damage her life in the backyard. She also commented about drainage issues related to the development behind the post office because of problems and blockages in the Pope O Connor Ditch. Allan Hammond 1470 Maxmillian Dr. Chesterton Mr. Hammond advised he has been receiving notices about this in his mailbox and asked those responsible for placing the notices in his mailbox to stop since it is a violation of Federal Law. He stated that he doesn t oppose the annexation, he advised the property is currently in County jurisdiction and he encourages people to support the annexation to increase the Town s tax base, and the Town Council would control the property development and take away the misinterpretation that the County doesn t care. Mike Candiano 2101 Pradera Trl Chesterton Mr. Candiano stated that he sent an email to the Council members with his concerns and position on the development and thanked the Council for the action they took tonight. He also stated that this was not just an issue for Stone Meadows, there are others in the community concerned about the proposed development. Mary Jo Dolozinski 1888 Jacob Lane Chesterton Mrs. Dolozinski enquired about how would anyone know if this Ordinance were taken off the table, and Council Member E. DeLaney advised prior to any decision it would be posted in the local media and the minutes are on the Town s website which also lists the Town Council s meeting dates and the agenda will also be available online. Council Member J. Ton advised he has had conversations with Jim Jeselnick, the Primrose Circle group, and John Nekus and there are positive results coming from their discussions and the issue in no longer the problem with some that it had been. Rob Such 1211 Woodland Dr. Chesterton Mr. Such stated that 2 houses from his house they have the flag at half mast and upside down. He felt this person obviously doesn t realize this is a distress signal. Regarding the annexation and proposed development he asked if the owner and developer have been vetted by the Council and if so, what has been their success over the last 10-20 years. Council Member J. Ton advised the Council relys on the Plan Commission, once they get the P.U.D. to do their due diligence regarding the project. Council Member N. Cobbs advised this is just the first step, annexing land, a voluntary annexation. Mr. Such commented that if they were not annexed then they would have to approach the County for water, sewer and utilities. Council Member J. Ton stated they would be the governing body over the property. Mr. Such inquired if they could tap into Chesterton sewers and Council Member J. Ton advised 2

there are people not in Town limits that have tapped into Town sewer but that was for the Utility Sewer Board to review. Mr. Such was explained the process the Town staff uses to review the developers and the review of a project of this nature by all the department heads. Dale Rhoton 2580 Bogey Blvd. Chesterton Mr. Rhoton stated that if the Town annexed this property they would have control over the property and that is a good idea. Jennifer Hanson 2600 Dogleg Dr. Mrs. Hanson stated she was against the proposed commercial buildings. Ashley and Steve Tolten 2009 Torino Dr. Chesterton They advised they moved to Chesterton from Valparaiso in a residential neighborhood and signed the petition because they did not want a P.U.D. with commercial space. Rick Foor 1195 Woodland Dr Chesterton Mr. Foor stated he was against the annexation and hopes there was never another home built in Chesterton because we were losing the wooded areas. He also stated that he was the person flying the flag at half mast upside down because he felt this country was in distress. He advised he was a veteran of 27 years and felt that Mr. Such was trying to cause problems by inviting people to the neighborhood because of his flag. Jerry Stephan 1511 Sandwedge Circle Chesterton Mr. Stephan stated if this is tabled until 2020, it does not mean the county can move forward on it. He was advised that the county can do whatever they wish since this property is in their jurisdiction. Town Attorney Lukmann clarified that this annexation Ordinance is not necessarily tabled until 2020, however a development plan cannot be considered by the Plan Commission until 2020. Mr. Stone again asked about sewer connection since this is contiguous property to the Town and he was again explained that that would be determined by the Utility Service Board. Anton Insurance Jim Anton- presentation for renewal of property and casualty insurance and advised the cost increase would be approximately 3.56% due to changes within the Town and he recommended they remain with the current program. Council Member J. Ton made the motion to renew the insurance as recommended, motion seconded by Council Member D. Lafata, motion approved by unanimous voice vote. VI. REPORTS FROM OFFICIALS AND DEPARTMENT HEADS A. POLICE - Chief Cincoski requested permissioin to begin the process for obtaining 3 new police vehicles with funds from the CCD Fund, and Clerk-Treasurer has advised there is ample money in the fund. Council Member J. Ton made the motion to grant permission to begin the process for obtaining 2 new police, vehicles, motion seconded by Council Member N. Cobbs, motion approved by unanimous voice vote. B. FIRE - No Report C. CLERK-TREASURER Clerk-Treasurer S. Kuziela requested approval of the 2019 Holiday schedule, Council Member J. Ton made the motion to approve the 2019 Holiday Schedule, motion seconded by Council Member E. DeLaney, motion approved by unanimous voice vote. She also reported the additional appropriations the Council approved at the last meeting has been approved by the D.L.G.F. and at the next Council meeting she would have final transfer resolutions for the end of the year bills. D. STREETS, SANITATION & CENTRAL SERVICES- Commissioner J. Schnadenberg reported that 4 of the 6 Community Crossing Projects are going to be let out for quotes and he requested that these quotes be opened at the January 14 th Council meeting and that it be added to 3

the agenda for the 4 asphalt projects. Council Member N. Cobbs made the motion to open the quotes for the 4 Community Crossing Projects at the January 14 th Council meeting, motioin seconded by Council Member D. Lafata, motion approved by unanimous voice vote. E. ENGINEERING Absent. F. BUILDING - Absent, Council Member J. Ton advised there is a request for waiver of permit fees for the Westchester Bird Sanctuary observation tower, and Building Commissioner M. O Dell had no issue with granting the waiver. Council Member J. Ton made the motion to waive the building permit fees for the Westchester Bird Sanctuary observation tower, motion seconded by Council Member E. DeLaney, motioin approved by unanimous voice vote. G. PARK - No Report H. ATTORNEY - No Report I. UTILITIES - No Report J. TOWN MANAGER- No Report K. NIRPC REPORT - Council Member J. Ton reported no NIRPC meeting in December VII. PUBLIC HEARINGS, BID OPENINGS AND REMONSTRANCES NONE VIII. ORDINANCES AND/OR RESOLUTIONS ORDINANCE 2018-22 An Ordinance of the Chesterton Town Council Establishing and Redesignating Certain Funds Maintained by the Town of Chesterton Department of Storm Water Management Council Member J. Ton made the motion to approve Ordinance on 1 st Reading, motion seconded by Council Member D. Lafata, motion approved by unanimous voice vote. Council Member J. Ton made the motion to suspend the rules, motion seconded by Council Member D. Lafata, motion approved by unanimous voice vote. Council Member N. Cobbs made the motion to approve the Ordinance on 2 nd Reading, motion seconded by Council Member E. DeLaney, motion approved by unanimous voice vote. ORDINANCE 2018-23 An Ordinance of the Chesterton Town Council Establishing a Fund for Fire Department Hazardous Materials Clean-up Charges - Council Member E. DeLaney made the motion to approve the Ordinance on 1 st Reading, motion seconded by Council Member N. Cobb, motion approved by unanimous voice vote. Council Member N. Cobbs made the motion to suspend the rules, motion seconded by Council Member E. DeLaney, motion approved by unanimous voice vote. Council Member J. Ton made the motion to approve the Ordinance on 2 nd Reading, motion seconded by Council Member D. Lafata, motion approved by unanimous voice vote. ORDINANCE 2018-24 An Ordinance of the Chesterton Town Council Authorizing Employment of Certain Town Employees and Determining the Compensation Thereof (2019 Salary Ordinance) Council Member D. Lafata made the motion to approve the Ordinance on 1 st Reading, motion seconded by Council Member E. DeLaney, motion approved by unanimous voice vote. Council Member D. Lafata made the motion to suspend the rules, motion seconded by Council Member E. DeLaney, motion approved by unanimous voice vote. Council Member 4

N. Cobbs made the motion to approve the Ordinance on 2 nd Reading, motion seconded by Council Member E. DeLaney, motion approved by unanimous voice vote. IX. COMMUNICATIONS NONE X. OLD BUSINESS NONE NEW BUSINESS Yearly Compost Agreement Town Attorney Lukmann presented the yearly compost agreement between the Town and the Porter County Recycling and Waste Reduction for the Crocker site. Council Member J. Ton made the motion to approve the agreement, motion seconded by Council Member N. Cobbs, motion approved by unanimous voice vote. Firefighters 4600 Contract Town Attorney Lukmann advised there was a successful meet and confer session and the contract is ready for Town s approval. Council Member E. DeLaney made the motion to approve the contract, motion seconded by Council Member N. Cobbs, motion approved by unanimous voice vote. Redevelopment Appointments Council Member E. DeLaney made the motion for Council Member N. Cobbs to be Town Council President for 2019, and Council Member D. Lafata to serve as Vice President, motion seconded by Council Member J. Ton, motion approved by unanimous voice vote. Council President L. Kittredge passed the gavel to Council Member N. Cobbs so he could make Presidential appointments to the Redevelopment Commission. Council President select N. Cobbs appointed Nicholas Walding, Emerson DeLaney, and Dane Lafata to the Redevelopment Commission. Council Member L. Kittredge made the motion to appoint Lynda Schoberth and Jeff Trout to the Redevelopment Commission and the Town Council s appointments, motion seconded by Council Member J. Ton, motion approved by unanimous voice vote. Council President select N. Cobbs commented there were many persons who applied for the various boards and commissions, some may be made tonight, however other may have to wait until the January 14, 2019 meeting. Council Member N. Cobbs appointed James Ton as the Presidential appointment to the C.E.D.C. Council Member E. DeLaney made the motion to appoint Richard Riley as the Town Council s appointment to the C.E.D.C., motion seconded by Council Member D. Lafata, motion approved by unanimous voice vote. Council Member N. Cobbs appointed Thomas Kopko as the Presidential appointment to the Storm Water Board. Council Member D. Lafata made the motion to retain the current members to the Tax Abatement Board, motion seconded by Council Member J. Ton, motion approved by unanimous voice vote. Council Member N. Cobbs appointed John Schnadenberg as the Presidential appointment to the Utility Service Board. By consensus the Council advised the remaining appointments can be addressed at the January 14, 2019 Council meeting. They also advised the interviews which will be 15 minutes for each 5

applicant and would begin at 5:15 p.m on January 14, 2019. Council Member J. Ton made the motion to reappoint all the department heads for 2019, motion seconded by Council Member L. Kittredge, motion approved by unanimous voice vote. Council Member E. DeLaney advised the Kim Goldak, a member of the Board of Zoning Appeals, would be unable to attend several meetings because of personal reasons and they can appoint a temporary alternate for this time period. Council Member E. DeLaney made the motion to temporarily appoint Rob Corder to the Board of Zoning Appeals in Mrs. Goldak s place, motion seconded by Council Member J. Ton, motion approved by unanimous voice vote. XII. COMMENTS FROM THE BOARD Council Member E. DeLaney: Council Member E. DeLaney thanked Council Member L. Kittredge for his service as Council President. Council Member N. Cobbs: Council Member N. Cobbs also thanked Council Member L. Kittredge for his service as President. He also thanked all the persons who attended this evening s meeting and appreciated their input. Council Member D. Lafata: No Comment Council Member J. Ton: Council Member J. Ton thanked the people who attended tonight and wished everyone a Happy New Year. Council Member L. Kittredge: Council Member L. Kittredge thanked the other Council Members for the opportunity to be Council President and wished everyone a Happy New Year. XIII. ADJOURNMENT Council Member E. DeLaney made the motion to adjourn, seconded by Council Member N. Cobbs, motion approved by unanimous voice vote. meeting adjourned. ATTEST: COUNCIL PRESIDENT Clerk-Treasurer S. Kuziela 6