Employment Opportunities Event Calendar
Pay Online Pay Utility Bill
Logo for the Town of St. John, Indiana

Redevelopment Commission Meeting Minutes 2011

Return to List of All Boards and Commissions
Return to List of Years

Meeting Minutes

01-27-2011 Exhibit A.pdf
01-27-2011 Redevelopment Commission

January 27, 2011 Redevelopment Commission Meeting Minutes

Mr. Forbes called the meeting to order at 7:25 P.M. Roll call was taken with the following members present: Michael Forbes, Vice-President; Gregory Volk, Member; Michael Fryzel, Member; David Austgen, Attorney; Dr. John DeVries, Citizen Member; Steve Kil, Town Manager and Sherry Sury, Clerk-Treasurer. Absent were: Mark Barenie, President; Kenneth Gembala, Member and Pat Kocot, Citizen Member.

Approval of Minutes: April 22, 2010 Redevelopment Commission Regular Meeting –

Mr. Fryzel motioned to approve the minutes of the April 22, 2010 Redevelopment Commission Regular Meeting. Seconded by Mr. Volk. Motion passed with a vote of 3 - 0.

Election of Officers: President – Vice-President – Secretary

Mr. Fryzel nominated Mr. Forbes for President, Mr. Barenie for Vice-President, and Mr. Volk for Secretary. Seconded by Mr. Volk. Motion passed with a vote of 3 - 0.

Mr. Fryzel nominated Ms. Sury as Treasurer of the Redevelopment Commission. Seconded by Mr. Volk. Motion passed with a vote of 3 - 0.

New Business

Consider acceptance and approval of the Annual Report to the Executive for Calendar Year 2010 (Exhibit A) –
Mr. Fryzel motioned to accept the Annual Report for 2010. Seconded by Mr. Volk. Motion passed with a vote of 3 - 0. Mr. Kil gave a brief synopsis of the report.

Reports & Correspondence –

None

Public Comment –

None

Adjournment –

Mr. Fryzel motioned to adjourn the meeting. Seconded by Mr. Volk. Motion passed with a vote of 3 - 0. Meeting adjourned at 7:31 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

06-16-2011 Redevelopment Commission

June 26, 2011 Redevelopment Commission Meeting Minutes

Mr. Forbes called the meeting to order at 6:42 P.M. and led the Pledge of Allegiance. Roll call was taken with the following members present: Michael Forbes, President; Mark Barenie, Vice-President; Gregory Volk, Member; Ken Gembala, Member; David Austgen, Attorney; Dr. John DeVries, Citizen Member; Steve Kil, Town Manager and Sherry Sury, Clerk-Treasurer. Absent was Pat Kocot, Citizen Member.

Approval of Minutes: January 27, 2011 Redevelopment Commission Meeting -

Mr. Barenie motioned to approve the January 27, 2011 Redevelopment Commission Regular Meeting Minutes. Seconded by Mr. Volk. Motion passed with a vote of 4-0.

New Business

Consideration of Resolutions regarding annual notifications to appropriate governmental units regarding assessed value within the Allocation Areas of the Redevelopment District –
Mr. Austgen stated this is the annual requirement under the Statute to capture or notice the taxing authorities that the TIF increment that is captured on an annual basis be so captured for the following year. The justification for this is in the body of the resolution and notably that the maintenance of debt service payment obligations and payment for the ongoing expenses that are identified as capital in nature are preserved. It is annual requirement and this is the annual time. Mr. Gembala motioned to adopt Resolution # RDC11-06-16. Seconded by Mr. Volk. Motion passed with a vote of 4-0.

Reports & Correspondence –

None

Open to the Floor for Public Comment –

None

Adjournment –

Mr. Barenie motioned to adjourn the meeting. Seconded by Mr. Volk. Motion passed with a vote of 4-0. The meeting was adjourned at 6:59 P.M.

ATTEST:

/s/ Sherry P. Sury
Clerk-Treasurer

Accessibility  Copyright © 2024 Town of St. John, Indiana Accessible Version  Follow us on Facebook Logo