TOWN OF CLEAR LAKE
MEETING MINUTES

Minutes of the March 13, 2006 Town Council Meeting

The March 13, 2006 Town Council meeting was called to order at 7:04 p.m. by Jack McArdle, President. Also present were Tony Kraus, Larry Armstrong, Councilmen, Virginia Nye, Clerk Treasurer, Bob Hull, Town Superintendent, and Erik Weber, Town Attorney. Twenty-one people signed the guest register.

The minutes of the February 13, 2006 Council meeting were read by Virginia Nye. Tony Kraus moved approval, Larry Armstrong seconded, and the motion passed.

The financial report for February was read by Virginia Nye. Larry Armstrong moved approval, Tony Kraus seconded and the motion carried. The warrants to be approved by the Town Council were read and approved upon a motion by Anthony Kraus, and second by Larry Armstrong.

The Marshal’s report and Fremont Fire Department report were given by Larry Armstrong. There was no Zoning Director’s report due to Bruce Snyder’s absence. The Council wished him a swift recovery from his surgery – well, as fast as possible.

Bob Hull, the Town Superintendent, reported that the Town Hall Building Committee
had a planning meeting scheduled. He also reported he had a quote from Hufnagle Tree Service to remove 4 trees, and trim brush from Chapel Drive to the Town Hall. The quote is for $890.00 and Bob requested Council permission to hire Hufnagle to do the work.

Larry Armstrong moved approval of the Reports and the contract for the tree and brush work, Tony Kraus seconded, and the motion passed.

OLD BUSINESS

Eric Weber reported on the legal matters pending with the town.

1. The appeal from the November 14, 2005 Improvement Location Permit for James and Cathlene Nevin, 1120 Lake Drive, Clear Lake to the Board of Zoning Appeals was made by the Hoagland Family Limited Partnership. A letter was sent to their attorney indicating that the appeal would not be heard by the Board, because it was not filed within 90 days as required by the Board of Zoning Appeals Rules.

2. In reference to the Daniel E. Hoagland, Karen Hoagland, and the Hoagland
Limited Family Partnership LLP vs. Clear Lake Board of Zoning Appeals, a motion to dismiss the appeal has been previously filed and a hearing on the motion is set before the Steuben Circuit Court on March 31, 2006 at 8:00 AM.

3. In the case of the Geiger vs. Town of Clear Lake, mediation is set for March 30, 2006 with John Whitelander, Jr. in Columbia City, Indiana beginning at 9:00 AM.

The Council discussed the following proposal of Region IIIA:

Development of the 2006 Clear Lake Comprehensive Plan     $10,000

Fee for proposal for development:
  2007 Clear Lake Zoning Ordinances                                     $10,000
  2007 Clear Lake Subdivision Control Ordinance                   $ 4,000

                                                                                    Total   $24,000

Tony Kraus made the motion to approve the contract, Larry Armstrong seconded, and the motion passed.

Greg Brown, Steuben County Lake Council reported that the following are some of the items available to contribute to health of lake: magazine subscription, phosphorus free lawn food, and weed feed.

At 7:45 p.m., Tony Kraus made a motion to adjourn, Larry Armstrong seconded and the motion passed.


__________________________________________
John E. McArdle, President

__________________________________________
Virginia A. Nye, Clerk Treasurer
 

********

Town of Clear Lake            
Financial Report for February 2006  
Ending  
Balance Expenses Revenue Balance  
1/31/2006 February February 2/28/2006  
General Fund Account  
General Fund (169,098.02) 13,827.40 904.79 (182,020.63)    
MVH 135,539.21 915.00 484.09 135,108.30    
LRS 4,407.32 0.00 404.00 4,811.32    
LECE 892.07 0.00 3.00 895.07    
CCD 130,590.89 0.00 17.13 130,608.02    
CCI 4.30 0.00 0.00 4.30  
CEDIT 42,020.48 0.00 0.00 42,020.48  
Hanna Nature Preserve 350.00 0.00 0.00 350.00  
Rainy Day Fund 4,387.20 0.00 0.00 4,387.20  
   
Total 149,093.45 14,742.40 1,813.01 136,164.06  
   
CERTIFICATES OF DEPOSIT    
Farmers State Bank CD # 12280 80,000.00   80,000.00  
Farmers State Bank CD # 12319 80,000.00   80,000.00  
Farmers State Bank CD # 12231 80,000.00   80,000.00  
National City Bank CD # 2675060266 203,577.22   203,577.22  
CD PURCHASES TOTAL 443,577.22     443,577.22  
     
TOTAL CHECKING AND CDS 592,670.67 14,742.40 1,813.01 579,741.28    
   
Garbage 92,291.22 4,029.63 281.92 88,543.51  
CERTIFICATE OF DEPOSIT    
Farmers State Bank CD # 11089 35,224.30   245.93 35,470.23  
   
TOTAL CHECKING AND CDS 127,515.52 4,029.63 527.85 124,013.74  
   
   
Sewage Works Utility 227,579.71 43,491.37 79,559.32 263,647.66  
   
CERTIFICATES OF DEPOSIT    
National City Bank CD # 4670059649 203,577.22     203,577.22  
Farmers State Bank CD # 12281 150,000.00     150,000.00  
Farmers State Bank CD # 12318 150,000.00     150,000.00  
Farmers State Bank CD # 12232 150,000.00     150,000.00  
CD PURCHASES TOTAL 653,577.22     653,577.22  
   
TOTAL CHECKING AND CDS 881,156.93 43,491.37 79,559.32 917,224.88  
   
   
Build Indiana  Certificates of Deposit      
           Farmers State Bank CD #11068 58,707.14 0.00 409.89 59,117.03  
           Farmers State Bank CD #11402 5,605.13 0.00 0.00 5,605.13  
              TOTAL CDS 64,312.27 0.00 409.89 64,722.16