HomeMy WebLinkAbout04-11-16 CC Special Meeting Minutes1
COMMON COUNCIL
SPECIAL MEETING MINUTES
MONDAY, APRIL 11, 2016 - 8:30 A.M.
COUNCIL CHAMBERS/CITY HALL/ONE CIVIC SQUARE
MEMBERS PRESENT
Council Members Sue Finkam, Laura D. Campbell, H. Bruce Kimball, Kevin D. Rider, Jeff Worrell,
Carol Schleif, Clerk -Treasurer Christine S. Pauley and Deputy Clerk Jacob Quinn.
Council President Carter was not in attendance.
Councilor Finkam called the meeting to order at 8:31 a.m.
Councilor Campbell led the Pledge of Allegiance.
CLAIMS
Councilor Rider made a motion to approve payroll in the amount of $3,113, 980.67. Councilor Schleif
seconded. There was no Council discussion. Councilor Finkam called for the vote. Payroll was approved
6-0
Councilor Campbell made a motion to approve claims in the amount of $4,214,008.06. Councilor Rider
seconded. There was no Council discussion. Councilor Finkam called for the vote. Claims were approved
6-0.
Councilor Rider made a motion to approve retirement in the amount of $92,250.96. Councilor Schleif
seconded. There was no Council discussion. Councilor Finkam called for the vote. Retirement was
approved 6-0.
NEW BUSINESS
Council Finkam announced Resolution CC -04-11-16-01; A Resolution of the City of Carmel, Indiana,
Approving Execution of a Master Governmental Lease Agreement. Clerk -Treasurer Pauley introduced the
item to Council. Mayor Brainard addressed the Council and stated that in years past, Master Agreements
were not even brought before Council. There was brief Council discussion. Councilor Rider made a
motion to approve Resolution CC -04-11-16-01. Councilor Schleif seconded. There was brief Council
discussion. Councilor Finkam called for the vote. Resolution CC -04-11-16-01 was approved 6-0.
EXECUTION OF DOCUMENT