HomeMy WebLinkAbout06-15-2015 u04 1 '`
* LL ® 1City of Carmel
%. 7ON/1GO fff1f.11
00
Office the COMMON COUNCIL
Clerk-Treasurer
MEETING AGENDA
MONDAY, JUNE 15, 2015 - 6:00 P.M.
COUNCIL CHAMBERS/CITY HALL/ONE CIVIC SQUARE
MEETING CALLED TO ORDER
1. INVOCATION
2. PLEDGE OF ALLEGIANCE
3. RECOGNITION OF CITY EMPLOYEES AND OUTSTANDING CITIZENS
Nancy Chance—Good Samaritan Network of Hamilton County, Inc. —Presenting plaques to
Carmel Fire and Police Departments and to Carmel Financial.
4. APPROVAL OF MINUTES
a. June 1, 2015 Regular Meeting
5. RECOGNITION OF PERSONS WHO WISH TO ADDRESS THE COUNCIL
6. COUNCIL, MAYORAL AND CLERK-TREASURER COMMENTS/OBSERVATIONS
7. ACTION ON MAYORAL VETOES
8. CLAIMS
a. Payroll - $1,543,321.13
b. General Claims - $1,221,767.73
c. Retirement
d. Wire Transfers: Month of May 2015 - $3,492,726.73
9. COMMITTEE REPORTS
a. Finance, Administration and Rules Committee
b. Land Use, Annexation and Economic Development Committee
c. Parks, Recreation and Arts Committee
d. Utilities, Transportation and Public Safety Committee
ONE CIVIC SQUARE CARMEL,INDIANA 46032 317/571-2414
1
OLD BUSINESS
c. Tenth Reading of Ordinance D-2190-14; An Ordinance of the Common Council of the
City of Carmel, Indiana, Amending Cannel City Code Section 8-120 (Specific Locations
of Stop & Yield Intersections Designated) and its "Schedule A; Sponsor(s): Councilor(s)
Finkam, Carter and Rider.
d. Tenth Reading of Ordinance D-2199-14; An Ordinance of the Common Council of the
City of Cannel, Indiana, Amending Chapter 3, Article 1, Division II, Section 3-18 (Order
of Business) of the Carmel City Code; Sponsor(s): Councilor(s) Carter and Finkam.
e. Third Reading of Ordinance D-2211-15; An Ordinance of the Common Council of the
City of Cannel, Indiana, Adding New Subsection(e)to Chapter 8, Article 4, Section 8-36
(Turning Regulations) of the Cannel City Code; Sponsor(s): Councilor(s) Finkam and
Carter.
f. Second Reading of Ordinance D-2212-15; An Ordinance of the Common Council of the
City of Carmel, Indiana, Changing the Speed Limit to 35 Miles Per Hour on River Road
and 40 Miles Per Hour on Gray Road; Sponsor: Councilor Finkam.
g. Second Reading of Ordinance D-2213-15; An Ordinance of the Common Council of the
City of Cannel, Indiana, Allocating Rate Cap Credits and Appropriating Funds for the
Maintenance of Certain City Facilities ($659,044 from the General Fund to the Street
Department); Sponsor(s): Councilor(s) Snyder, Rider, Carter and Finkam.
h. Second Reading of Ordinance D-2214-15; An Ordinance of the Common Council of the
City of Cannel, Indiana, Amending Chapter 8, Article 8, Section 8-91 (Municipal Traffic
Violation-Penalties) and Chapter 3, Article 2, Section 3-58 (Establishment of Violations
Bureau and Appointment of Violations Clerk) of the Cannel City Code; Sponsor(s):
Councilor(s)Finkam,Rider, Snyder and Carter.
i. Resolution CC-06-O1-15-01; A Resolution of the Common Council of the City of
Cannel, Indiana,Approving Cannel Redevelopment Commission Professional Services
Contract with Context Landscaping Architecture (P.O. #32948- $50,500;Design
Services for Sophia Square Courtyard); Sponsor: Councilor Finkam. Sent to the Finance,
Administration and Rules Committee.
10. PUBLIC HEARINGS
a. Second Reading of Ordinance D-2215-15; An Ordinance of the Common Council of the
City of Cannel, Indiana, Reestablishing the Tax Rate for the City of Carmel Cumulative
Capital Development Fund and Reaffirming Cannel City Code Chapter 2, Article 4,
Section 2-91 (Cumulative Capital Development Fund#211), Accordingly; Sponsor(s):
Councilor(s) Snyder and Rider. Sent to the Finance, Administration and Rules Committee
(6/18/15).
b. First Reading of Ordinance Z-602-15; An Ordinance of the Common Council of the
City of Cannel, Indiana, Establishing the Johnson Addition District Overlay Zone in the
Cannel Zoning Ordinance; Sponsor: Councilor Rider.
2
11. NEW BUSINESS
a. First Reading of Ordinance D-2217-15; An Ordinance of the Common Council of the
City of Carmel, Indiana, Amending Chapter 2 of the Carmel City Code by Adding Section
2-23 (Central Indiana Regional Development Authority), Adopting Provisions to Create a
Regional Development Authority; Sponsor(s): Councilor(s)Finkam and Sharp.
b. First Reading of Ordinance D-2218-15; An Ordinance of the Common Council of the
City of Carmel, Indiana, Approving the Transfer of Property(Fire Station #43, Fire
Station #44, A New Fire Training and Repair Shop Facility to be located on up to 4 acres
to be Designated by the City located at or about 4615 E. 106th Street for the Purpose of
Constructing Improvements) and Approving and Adopting a Sublease and Management
Agreement with Clay Township of Hamilton County, Indiana; Sponsor: Councilor Rider.
12. OTHER BUSINESS
a. Property Abatements/Compliance with Statement of Benefits—Deadline was May 15,
2015:
1. Allegient, LLC - COMPLIANT
2. Baldwin&Lyons, Inc. - COMPLIANT
3. Belden, Inc. - COMPLIANT
4. Capital Bank and Trust Co. - COMPLIANT
5. Dealer Services Corporation- COMPLIANT
6. Flywheel Healthcare, LLC—COMPLIANT WITH CONCERNS
7. GEMMS, Inc. - COMPLIANT
8. KAR Auction Services, Inc. - COMPLIANT
9. Meridian Medical Partners, LLC - COMPLIANT WITH CONCERNS
10. Midwest Independent Transmission System Operator(MISO) - COMPLIANT
11. The Capital Group Companies - COMPLIANT
13. ANNOUNCEMENTS
14. EXECUTION OF DOCUMENT
15. ADJOURNMENT
06/35/15 CC Meeting Agenda
3
COMMON COUNCIL
MEETING MINUTES
MONDAY, JUNE 15, 2015 - 6:00 P.M.
COUNCIL CHAMBERS/CITY HALL/ONE CIVIC SQUARE
MEMBERS PRESENT:
Council President Richard L. Sharp, Council Members Sue Finkam, Carol Schleif, W. Eric
Seidensticker, Luci Snyder,Ronald E. Carter, Kevin D. Rider, Clerk-Treasurer Diana L. Cordray and
Deputy Clerk Lois Craig.
Mayor Brainard was not in attendance.
Council President Sharp called the meeting to order at 6:02 p.m.
Pastor Keith Glasgow, Carmel Friends Church, pronounced the Invocation.
Councilor Carter led the Pledge of Allegiance.
RECOGNITION OF CITY EMPLOYEES AND OUTSTANDING CITIZENS:
Nancy Chance, Good Samaritan Network of Hamilton County, Inc. presented plaques to the Carmel Fire
and Police Departments and to Carmel Financial for their continued support of the Holiday Program.
APPROVAL OF MINUTES:
Councilor Seidensticker made a motion to approve minutes from the June 1, 2015 Regular Meeting.
Councilor Snyder seconded. There was no Council discussion. Council President Sharp called for the
vote. Minutes were approved 7-0.
RECOGNITION OF PERSONS WHO WISH TO ADDRESS THE COUNCIL:
The following individuals addressed the Council in favor of Ordinance Z-602-15 (Johnson Addition
District Overlay Zone):
Mary Eckard
Chuck Ford
The following individual addressed the Council in favor of Ordinance D-2190-14 (stop sign removal
from 126th &Auman):
Teresa Kopiwoda
1
The following individuals addressed the Council in opposition to Ordinance D-2190-14 (stop sign
removal from 126th &Auman):
Jordon Barker
Aaron Barker
Mo Merhoff, One Zone, addressed the Council in favor of Ordinance D-2217-15 (Central Indiana
Regional Development Authority).
COUNCIL, MAYORAL AND CLERK-TREASURER COMMENTS/OBSERVATIONS:
Councilor Snyder addressed the Council regarding the Hamilton County Humane Society.
ACTION ON MAYORAL VETOES:
There were none.
CLAIMS:
Councilor Seidensticker made a motion to approve payroll in the amount of$1,543,321.13. Councilor
Schleif seconded. There was no Council discussion. Council President Sharp called for the vote.
Payroll was approved 7-0.
Councilor Seidensticker made a motion to approve claims in the amount of$1,221,767.73. Councilor
Finkam seconded. There was no Council discussion. Council President Sharp called for the vote.
Claims were approved 7-0.
Wire Transfers: Month of May 2015. Councilor Seidensticker made a motion to acknowledge wire
transfers in the amount of$3,492,726.73. Councilor Schleif seconded. There was no Council
discussion. Council President Sharp called for the vote. Wire Transfers were acknowledged 7-0.
COMMITTEE REPORTS:
Councilor Snyder reported that the Finance, Administration and Rules Committee had met and discussed
Ordinance D-2199-14, Ordinance D-2213-15 and Carmel's Tax Abatements. The committee report will
be given when the item appears on the agenda. The next meeting will be held on Thursday, June 18,
2015 at 5:30 p.m.
Councilor Seidensticker reported that the Land Use, Annexation and Economic Development
Committee had not met. The next meeting will be held on Tuesday, June 23, 2015 at 5:30 p.m.
Councilor Rider reported that the Parks,Recreation and Arts Committee had not met.
Councilor Finkam reported that the Utilities, Transportation and Public Safety Committee had met and
discussed Ordinance D-2190-14, Ordinance D-2211-15, Ordinance D-2214-15 and Ordinance
D-2212-15. The committee report will be given when the item appears on the agenda.
Council President Sharp addressed the Council regarding a spreadsheet that the Finance Manager, Cindy
Sheeks,presented to Councilor Sharp and to Councilor Snyder in regards to a $7,000,000 budget
2
discrepancy to meet the City Budget as approved by the State. Clerk-Treasurer Diana L. Cordray
addressed the Council. Council President Sharp referred to Curt Coonrod, C.L. Coonrod and Company,
to address the Council.
OLD BUSINESS
Council President Sharp announced the Tenth Reading of Ordinance D-2190-14; An Ordinance of the
Common Council of the City of Carmel, Indiana, Amending Carmel City Code Section 8-120 (Specific
Locations of Stop & Yield Intersections Designated) and its "Schedule A. Councilor Finkam presented
the Utilities, Transportation and Public Safety Committee report to the Council. This item was referred
back to the Council with a 2-1 favorable recommendation. Councilor Finkam made a motion to approve
Ordinance D-2190-14. Councilor Carter seconded. Council President Sharp passed the gavel to
Councilor Rider to address the Council. There was brief Council discussion. Councilor Rider called for
the vote. Ordinance D-2190-14 FAILED 3-4 (Councilors Schleif, Seidensticker, Sharp and Snyder
opposed).
Council President Sharp reclaimed the gavel from Councilor Rider.
Council President Sharp announced the Tenth Reading of Ordinance D-2199-14; An Ordinance of the
Common Council of the City of Carmel, Indiana, Amending Chapter 3, Article 1, Division II, Section
3-18 (Order of Business) of the Carmel City Code; Sponsor(s): Councilor(s) Carter and Finkam. This
item was Tabled.
Council President Sharp announced the Third Reading of Ordinance D-2211-15; An Ordinance of the
Common Council of the City of Carmel, Indiana, Adding New Subsection (e)to Chapter 8, Article 4,
Section 8-36 (Turning Regulations) of the Carmel City Code. Councilor Finkam presented the Utilities,
Transportation and Public Safety Committee report to the Council. This item was referred back to the
Council with a 3-0 favorable recommendation with proposed amendments. Councilor Finkam made a
motion to amend Ordinance D-2211-15 by substituting in whole Ordinance D-2211-15 As Amended,
VERSION A—6/3/15 —Utilities, Transportation and Public Safety Committee. Councilor Snyder
seconded. There was no Council discussion. Council President Sharp called for the vote. The motion
was approved 7-0. Councilor Rider made a motion to approve Ordinance D-2211-15 As Amended.
Councilor Schleif seconded. There was no Council discussion. Council President Sharp called for the
vote. Ordinance D-2211-15 As Amended was adopted 7-0.
Council President Sharp announced the Second Reading of Ordinance D-2212-15; An Ordinance of
the Common Council of the City of Carmel, Indiana, Changing the Speed Limit to 35 Miles Per Hour on
River Road and 40 Miles Per Hour on Gray Road. Councilor Finkam presented the Utilities,
Transportation and Public Safety Committee report to the Council. This item was referred back to the
Council with a 3-0 favorable recommendation with proposed amendments. Councilor Finkam made a
motion to amend Ordinance D-2212-15 by substituting in whole Ordinance D-2212-15 As Amended,
VERSION A—6/3/15—Utilities, Transportation and Public Safety Committee. Councilor Rider
seconded. There was no Council discussion. Council President Sharp called for the vote. The motion
was approved 7-0. Councilor Rider made a motion to approve Ordinance D-2212-15 As Amended.
Councilor Snyder seconded. There was no Council discussion. Council President Sharp called for the
vote. Ordinance D-2212-15 As Amended was adopted 7-0.
3
Council President Sharp announced the Second Reading of Ordinance D-2213-15; An Ordinance of
the Common Council of the City of Carmel, Indiana, Allocating Rate Cap Credits and Appropriating
Funds for the Maintenance of Certain City Facilities ($659,044 from the General Fund to the Street
Department). Councilor Snyder presented the Finance, Administration and Rules Committee report to
the Council. This item was referred back to the Council with a 3-0 favorable recommendation.
Councilor Snyder made a motion to approve Ordinance D-2213-15. Councilor Rider seconded. There
was no Council discussion. Council President Sharp called for the vote. Ordinance D-2213-15 was
adopted 7-0.
Council President Sharp announced the Second Reading of Ordinance D-2214-15; An Ordinance of
the Common Council of the City of Carmel, Indiana, Amending Chapter 8, Article 8, Section 8-91
(Municipal Traffic Violation-Penalties) and Chapter 3, Article 2, Section 3-58 (Establishment of
Violations Bureau and Appointment of Violations Clerk) of the Carmel City Code. Councilor Finkam
presented the Utilities, Transportation and Public Safety Committee report to the Council. This item
was referred back to the Council with a 3-0 favorable recommendation. Councilor Finkam made a
motion to approve Ordinance D-2214-15. Councilor Rider seconded. There was no Council discussion.
Council President Sharp called for the vote. Ordinance D-2214-15 was adopted 7-0.
Council President Sharp announced Resolution CC-06-O1-15-01; A Resolution of the Common Council
of the City of Carmel, Indiana, Approving Carmel Redevelopment Commission Professional Services
Contract with Context Landscaping Architecture (P.O. #32948- $50,500;Design Services for Sophia
Square Courtyard); Sponsor(s): Councilor(s) Finkam, Schleif and Snyder. Remains in the Finance,
Administration and Rules Committee. This item was not discussed.
Councilor Seidensticker informed the Council that he failed to make a motion under item number 8.
(Claims)to remove a claim on page 11 made payable to INDYGO (Tiger Grant Funding) in the amount
of$100,000. The Interlocal Agreement that supports the claim has not been approved by the Council.
Councilor Seidensticker referred to Mike Hollibaugh,Director,Department of Community Services, to
address the Council. Councilor Seidensticker rescinded his previous motion to approve claims in the
amount of$1,221,767.73. Councilor Schleif withdrew her second. There was no Council discussion.
Council President Sharp called for the vote. The motion to remove the INDYGO claims in the amount
of$100,000 was approved 7-0. Council President Sharp called for the question to approve claims in the
new amount of$1,121,767.73. Councilor Rider seconded. There was no Council discussion. Council
President Sharp called for the vote. Claims were approved 7-0.
PUBLIC HEARINGS
Council President Sharp announced the Second Reading of Ordinance D-2215-15; An Ordinance of
the Common Council of the City of Carmel, Indiana, Reestablishing the Tax Rate for the City of Cannel
Cumulative Capital Development Fund and Reaffirming Cannel City Code Chapter 2, Article 4, Section
2-91 (Cumulative Capital Development Fund#211), Accordingly; Sponsor(s): Councilor(s) Snyder and
Rider. Remains in the Finance, Administration and Rules Committee(6/18/15). Council President
Sharp opened the Public Hearing at 7:14 p.m. Seeing no one who wished to speak, Council President
Sharp closed the Public Hearing at 7:14:30 p.m.
Council President Sharp announced the First Reading of Ordinance Z-602-15; An Ordinance of the
Common Council of the City of Cannel, Indiana, Establishing the Johnson Addition District Overlay
Zone in the Cannel Zoning Ordinance. Councilor Rider made a motion to move this item into business.
Councilor Snyder seconded. Councilor Rider referred to Adrienne Keeling,Department of Community
4
Services, to present this item to the Council. There was brief Council discussion. Council President
Sharp opened the Public Hearing at 7:25 p.m.
The following individual addressed the Council in opposition to this item:
Jana Souers
Seeing no one else who wished to speak, Council President Sharp closed the Public Hearing at 7:31 p.m.
There was brief Council discussion. Council President Sharp referred Ordinance Z-602-15 to the Land
Use, Annexation and Economic Development Committee for further review and consideration.
NEW BUSINESS
Council President Sharp.announced the First Reading of Ordinance D-2217-15; An Ordinance of the
Common Council of the City of Carmel, Indiana, Amending Chapter 2 of the Carmel City Code by
Adding Section 2-23 (Central Indiana Regional Development Authority), Adopting Provisions to Create
a Regional Development Authority. Councilor Snyder made a motion to move this item into business.
Councilor Finkam seconded and referred to Mike Hollibaugh,Director, Department of Community
Services, to present this item to the Council. There was no Council discussion. Council President Sharp
referred Ordinance D-2217-15 to the Finance, Administration and Rules Committee for further review
and consideration.
Council President Sharp announced the First Reading of Ordinance D-2218-15; An Ordinance of the
Common Council of the City of Carmel, Indiana, Approving the Transfer of Property(Fire Station #43,
Fire Station #44, A New Fire Training and Repair Shop Facility to be located on up to 4 acres to be
Designated by the City located at or about 4615 E. 106th Street for the Purpose of Constructing
Improvements) and Approving and Adopting a Sublease and Management Agreement with Clay
Township of Hamilton County, Indiana. Councilor Rider made a motion to move this item into
business. Councilor Snyder seconded. Councilor Rider referred to Ashley Ulbricht, Assistant City
Attorney, to present this item to the Council. Chief Dave Haboush, Carmel Fire Department, addressed
the Council. Doug Callahan, Clay Township Trustee, addressed the Council. Councilor Rider made a
motion to suspend the rules and not send this item to committee and vote this evening. There was brief
Council discussion. Councilor Rider withdrew his motion. This item was Tabled. There was brief
Council discussion.
OTHER BUSINESS
Property Abatements/Compliance with Statement of Benefits—Deadline was May 15, 2015:
1. Allegient, LLC - COMPLIANT
2. Baldwin &Lyons, Inc. - COMPLIANT
3. Belden, Inc. - COMPLIANT
4. Capital Bank and Trust Co. - COMPLIANT
5. Dealer Services Corporation- COMPLIANT
6. Flywheel Healthcare, LLC—COMPLIANT WITH CONCERNS
7. GEMMS, Inc. - COMPLIANT
8. KAR Auction Services, Inc. - COMPLIANT
9. Meridian Medical Partners, LLC - COMPLIANT WITH CONCERNS
10. Midwest Independent Transmission System Operator(MISO) - COMPLIANT
11. The Capital Group Companies - COMPLIANT
5
Councilor Snyder presented the Finance, Administration and Rules Committee report to the Council.
After review of all of the CF-1's presented,two companies will be receiving a letter requesting that they
attend the Finance, Administration and Rules Committee meeting on Thursday, July 16, 2015 at 5:30
p.m. to review with the committee their business plan and also provide an update on the their project that
was granted a Tax Abatement.
ANNOUNCEMENTS
There were none.
EXECUTION OF DOCUMENT
ADJOURNMENT
Council President Sharp adjourned the meeting at 7:53 p.m.
Respectfully submitted,
a i i if-
,
Clerk-Treasurer Diana L. Cordray, IAMC
Approved,
I /7 7gLa,az,-..... ■
James Brainard, Mayor
ATTEST:
i 1/19EA.--Alki- // di
Diana L. Cordray, IAMC, Clerk-Treasure
OW15/15 CC Meeting Minutes
6