Create a Website Account - Manage notification subscriptions, save form progress and more.
CC Res 2023-21 Rescind Res2023-06,-07,-11 Terminate Tax Abatemt and Dev Agmt Lineage Logi CC Res 2023-20 A Res Honoring Judge William J Longer CC Res 2023-19 Waiving Non-Compliance of Pers. Prop Tax Abatement Patriot Truss CC Res 2023-18 Approve Dev Agmt with Patriot Truss LLC CC Res 2023-17 Naming 3rd St Bridge in honor of Mayor Brian Snedecor CC Res 2023-16 Confirming an ERA Pers. Prop. Abatement Patriot Truss 8328 Colorado CC Res 2023-15 Declaring an ERA Pers.Prop Tax Abatement Patriot Truss 8328 Colorado CC Res 2023-14 Approving the 2040 Comprehensive Plan CC Res 2023-13 Removed from Agenda CC Res 2023-12 Adopt Interlocal Agmt with SLCCRT for accident reconstruction CC Res 2023-11 Development Agmt for Lineage Logistics CC Res 2023-10 Prelim Determination to Issue 2023 Gen Obligation Notes CC Res 2023-09 Petition to Appeal for Increase Above the Maximum Levy CC Res 2023-08 Naming the Clock Tower after Mayor Linda Buzinec CC Res 2023-07 Confirming an ERA for Real and Pers Prop Tax Abatemnt 2201 Northwind Pkwy CC Res 2023-06 Designating an ERA for Real and Pers Prop Tax Abatmnt 2201 Northwind Pkwy CC Res 2023-05 Authorize Temp Loan RDC Fund SR 130 Downtown to US 30 and 69th Ave Fund CC Res 2023-04 Authorize Execution of Dev Agmt for Clay St Devco 8300 Clay St CC Res 2023-03 Confirming an ERA for Real Property Tax Abatement 8300 Clay St CC Res 2023-02 Designating an ERA for Real Property Tax Abatement 8300 Clay St. CC Res 2023-01 Authorizing Temp Transfers for Cash Flow Purposes CC Res. 2022-17 Authorize the Issuance of Bonds of the Redevelopment District 2022 CC Res. 2022-16 Authorize Transfer of 2022 Appropriations CC Res. 2022-15 Preliminarily Determining to Issue General Obligation Bonds CC Res. 2022-14 Adopts Lake County Multi-Hazard Mitigation Plan_1 CC Res. 2022-13 Formal Objection to Closure of the Hobart BMV_1 CC Res. 2022-12 Waiving Non-Compliance of Stmnt of Benefits Wynright Real and Pers Property_1 CC Res. 2022-11 Supporting the Election of Judges in Lake County_1 CC Res. 2022-10 Approve Issue of Revenue Bonds Sanitary District re Improvements to Sewage Work CC Res. 2022-09 Supporting Police Department efforts re E911 Center CC Res. 2022-08 Petition to Appeal for An Increase Above the Maximum Levy CC Res. 2022-07 Interlocal Agreement with Little Cal River Basin re Stinky Creek CC Res. 2022-06 Authorizing Mayor to Submit Proposal for CDBG Funds Fiscal Year 2022 CC Res. 2022-05 Approving Amended Dev. Agmt. between City, Cressmoor Dev. LLC, and DR Horton CC Res. 2022-04 Clairfying the Distribution of ARP to Qualified Retirees CC Res. 2022-03 Authorizing Predev. Agmt. between City and Becknell Industrial, LLC CC Res. 2022-02 Approving a Form of Dev. Agmt. Among the City, RDC and SIR RLJ, LLC CC Res. 2022-01 Temporary Transfers between Funds for Cash Flow Purposes CC Res. 2021-23 Amending Economic Develop Plan for US 30 and 69th Ave CC Res. 2021-22 Waiving Non-Compliance filing deadline Wynright Corp Real and Personal Property CC Res. 2021-21 Approve Interlocal Agmt with Porter Cty re Latex Paint Recycling Svcs CC Res. 2021-20 Authorizing Transfer of Appropriations for 2021 Expenditures as Needed CC Res. 2021-19 Approving Development Agmt Personal Property 2400 E 69th CC Res. 2021-18 Confirming Personal Property Tax Abatement 2400 E 69th CC Res. 2021-17 Designating Area for Personal Property Tax Abatement 2400 E 69th CC Res. 2021-16 Approving Development Agmt Real Property 2400 E 69th CC Res. 2021-15 Confirming Real Property Tax Abatement 2400 E 69th CC Res. 2021-14 Designating Area for Real Property Tax Abatement 2400 E 69th CC Res. 2021-13 Waiving Non-Compliance Real and Personal Property Albanese CC Res. 2021-12 Agreement with the County in Undertaking Community Development Activities CC Res. 2021-11 Establishing Policy by which Members of the CC May Participate Electronically CC Res. 2021-10 Petition to Appeal for Excess Levy CC Res. 2021-09 Approving Dev Agmt 2100 E 69th Ave Indiana LLC CC Res. 2021-08 Approving Dev Agmt 2100 E 69th Ave LLC CC Res. 2021-07 Confirming Personal Prop Tax Abatement 2100 E 69th Ave CC Res. 2021-06 Confirming Real Property Tax Abatement 2100 E 69th Ave Indiana LLC CC Res. 2021-05 Designating Area for Pers Prop Tax Abatement 2100 E 69th Ave LLC CC Res. 2021-04 Designating Area for Real Property Tax Abatement 2100 E. 69th Ave Indiana LLC CC Res. 2021-03 Confirming Real Property Tax Abatement 7190 Grand Blvd CC Res. 2021-02 Designating Area for Real Property Tax Abatement 7190 Grand Blvd CC Res. 2021-01 Amend Econ Dev Plans for US 30 and 69th Ave and 61st Ave SR51 EDA CC Res. 2020-16 Requesting Legislative Approval of Food and Beverage Tax CC Res. 2020-15 Authorizing End of Year Transfers CC Res. 2020-14 Amendment to Dev Agreement between City, HSD and Cressmoor CC Res. 2020-13 Amendment to Interlocal Agreement re 3rd St Bridge with Lake County CC Res. 2020-12 Appeal for an Increase above Maximum Levy CC Res. 2020-11 Extend Deadline for CF-1 RE and Pers Prop Tax Abatements due to COVID-19 CC Res. 2020-10 Directing the Mayor to Submit Project Proposal for CDBG Funds CC Res. 2020-09 Modifying Employee Operations during COVID 19 pandemic CC Res. 2020-08 Approving the Extension of the Mayors Executive Order 2020-01 CC Res. 2020-07 Withdrawn CC Res. 2020-06 Withdrawn CC Res. 2020-05 Withdrawn CC Res. 2020-04 Designating an ERA for Pers Prop Tax Abatement AMI Tenant re 2100 E 69th CC Res. 2020-03 Withdrawn CC Res. 2020-02 Designating an ERA for Real Property Tax Abatement Becknell re 2100 E 69th CC Res. 2020-01 Authorizing Transfers Between Funds for Cash Flow Purposes CC Res. 2019-36 Amends 2015-15 Requiring Responsible Bidding for tax abated projects CC Res. 2019-35 Denied CC Res. 2019-34 Authorizing Transfer Appropriations for 2019 Expenditures CC Res. 2019-33 Approving Transfer of Interest of Property from City to RDA and all other matters CC Res. 2019-32 Approving Lease between RDA and RDC and taking Other actions CC Res. 2019-31 Confirming Resolution Real Prop Tax Abatement Safe Haven 7930 Iowa St. CC Res. 2019-30 Designating Real Property Tax Abatement Safe Haven Veterans 7930 Iowa St CC Res. 2019-29 Executed Development Agreement Indiana Becknell Investors CC Res. 2019-28 Denied CC Res. 2019-27 Approving Development Agreement for Cressmoor Development CC Res. 2019-26 Approving a petition for an Excess Levy Appeal CC Res. 2019-25 Approving the Amended and Restated Dev Agmnt for ITR America, LLC CC Res. 2019-24 Amending Chapter 5 Thoroughfare Plan of the Comprehensive Plan CC Res. 2019-23 Amends Boundaries 61st Ave and SR 51 ERA and Establish US30 ERA CC Res. 2019-22 Declaring Interest in Purchase of RE and Appointing Appraisers re 4010 61st CC Res. 2019-21 Approving City of Hobart Design Guidelines CC Res. 2019-20 Amends Res.2018-08 Tax Abatement and Waives Compliance re ITR, LLC CC Res. 2019-19 Designating Tax Abatement re ITR LLC CC Res. 2019-18 Amending Project Completion Date re Lake Park Sr Apts CC Res. 2019-17 Confirming 2019-16 Tax Abatement Cressmoor Estates 601 Wisconsin St CC Res. 2019-16 Designating Tax Abatement Cressmoor Estates 601 Wisconsin St CC Res. 2019-15 Petition to Appeal for an Increase Above the Maximum Levy CC Res. 2019-14 Authorizing Temporary Transfers Between Funds for Cash Flow Purposes CC Res. 2019-13 Amend Res 2018-01 Pers Prop Tax Abatement Hancock 5441 W. Lincoln Hwy CC Res. 2019-12 Confirming Res Real Property Tax Abatement Lk Pk Senior Apts 111 W 10th CC Res. 2019-11 Amends Res. 2017-13 Real Prop Tax Abatement Lk Pk Sr Apts 111 W 10th CC Res. 2019-10 Approving Execution of Amended Ground Lease PI Tower 705 E. 4th St. CC Res. 2019-09 Declaring Interest in a Certain Parcel of Real Estate 61st and Arizona CC Res. 2019-08 Approving Development Agreement Paine, LLC 5441 E. Lincoln Hwy CC Res. 2019-07 Supporting Legislation for Casino Licenses CC Res. 2019-06 Opposing NIPSCO rate hike CC Res. 2019-05 Confirming Res. Personal Property Tax Abatement Paine 5441 E. Lincoln Hwy CC Res. 2019-04 Designating Res. Personal Property Tax Abatement Paine 5441 E. Lincoln Hwy CC Res. 2019-03 Declaring interest in RE parcel 3rd and East St. CC Res. 2019-02 In re Financing of Certain Affordable Multifamily Veterans Housing CC Res. 2019-01 Amending Chpt 5 Thoroughfare Plan of Comprehensive Plan CC Res. 2018-26 Authorization to Transfer Appropriations for 2018 Expenditures CC Res. 2018-25 Requesting Legislation to reinvigorate US 30 and I65 Corridor CC Res. 2018-24 Terminating R E Tax Deduction Previously Granted to Patricia Jansen Trust CC Res. 2018-23 Waive Non-Compl Transfer Owner Tax Abatmt Baliwyk to SR45 re 1310 Wisc. CC Res. 2018-22 Waiving Non-Compliance re Tax Abatement Lake Park Senior Apts111 W. 10th CC Res. 2018-21 Approving Execution of a Ground Lease 705 E 4th St. CC Res 2018-20 Supporting the United Steelworkers of America CC Res 2018-19 Granting Vacant Building Deduction Race Enterprises, LLC 524 E. Third CC Res 2018-18 Confirming Res. 2018-17 ERA for Vacant Building Race Enterprises 524 E.3rd CC Res 2018-17 Declaring ERA for Vacant Building Deduction Race Enterprises 524 E. 3rd CC Res 2018-16 Approving Development Agreement with Wynright Corp. 6300 Northwind Pkwy. CC Res 2018-15 Confirming Real and Pers Prop Tax Abatement Wynwright 6300 Northwind CC Res 2018-14 Designating Real and PP Tax Abatement Wynwright 6300 Northwind CC Res 2018-13 Approving the Issuance of Storm Water Revenue Bonds CC Res 2018-12 Requests IN Legislators Establish Independent Redistricting Commission CC Res 2018-11 Approves Development Agreement for ITR America CC Res 2018-10 Amend Res. 2013-17 Personal Property Tax Abatement Hanson Logistics CC Res 2018-09 Approving Interlocal Agreement with Lake County re 3rd St. Bridge CC Res 2018-08 Tax Abatement Confirming Real & Personal Property ITR America CC Res 2018-07 Tax Abatement Designating Real & Personal ITR America CC Res 2018-06 Authorizing Agmt with Lake Cty re: Community Development Activities CC Res 2018-05 Establish Policy Governing Vacant Building Deductions in a B-2 zone CC Res 2018-04 Revise Policies Governing Property Tax Abatement Program CC Res 2018-03 Amends Res No. 99-79 Concerning Property Tax Abatement Policies CC Res 2018-02 Authorization to Submit Projects for CDBG Funds for FY 2018 CC Res 2018-01 Confirming Res. for Personal Property Tax Abatement Hancock Enterprises CC Res 2017-15 Tax Abatement Designating as an ERA re Pers Prop Hancock Enterprises CC Res 2017-14 Authorization to Transfer Appropriations for 2017 Expenditures where needed CC Res 2017-13 Amending Res 2015-12 Tax Abatement re Real America 10th and Lake Park CC Res 2017-12 Defining the Hobart Nature District CC Res 2017-11 Amends Res 2017-10 Installment Contract PW Maintenance Facility CC Res 2017-10 Authorizing Installment Contract Purchase of Public Works Maintenance Facility CC Res 2017-09 Waiving Tax Abatement Non- Compliance re Bailiwyck Properties, LLC CC Res 2017-08 Waiving Tax Abatement Non-Compliance re Hobart Animal Clinic CC Res 2017-07 Amends Res 2015-04 Extending Project Completion Date re 11 N Hobart Rd CC Res 2017-06 Interlocal Agreement with INDOT for resurfacing of SR51 CC Res 2017-05 Interlocal Agreement re Latex Paint Recycling Services CC Res 2017-04 Issuance and sale of 2017 Park Bond CC Res 2017-03 Documenting Procedures related to Internal Control Standards CC Res 2017-02 Updating Res 2011-17 Guidelines for Riverfront Alcohol Permits CC Res 2017-01 Authorizing Temp Transfers Between Funds for Cash Flow Purposes CC Res. 2016-20 Authorization to Transfer appropriations for 2016 Expenditures CC Res. 2016-19 Tax Abatement Waiving Non-Compliance Becknell Investors CC Res. 2016-18 Interlocal Installation of EVP Equipment CC Res. 2016-17 Authorizing the Sale of City Building at 200 Main St. CC Res. 2016-16 Adopting Title VI Plan CC Res. 2016-15 Interlocal Agreement with SWAT CC Res. 2016-14 Adopting Materiality Policy CC Res. 2016-13 New Initiation Dates Tax Abatement Liberty Heights CC Res. 2016-12 CDBG Funds 2016-2017 CC Res. 2016-11 Refunding of Redevelopment 2007 Bond, Series 2016 CC Res. 2016-10 Tax Abatement Confirmatory NB Coatings 2101 Northwind Pkwy CC Res. 2016-09 Tax Abatement Designating NB Coatings 2101 Northwind Pkwy CC Res. 2016-08 Opposing Trans-Pacific Trade Agreement CC Res. 2016-07 Approves RE Agreement with Gilliana and Coastal Grant CC Res. 2016-06 Opposing proposed NIPSCO rate hike CC Res. 2016-05 Amends Res. 2015-14 to correct Scrivener Error CC Res. 2016-04 Amends Future Land Use Map of SR 130 TIF CC Res. 2016-03 Amends Future Land Use Map of 61st Ave TIF CC Res. 2016-02 City Court to adopt Case Management System Odyssey CC Res. 2016-01 Temporary Transfers for Cash Flow purposes CC Res. 2015-16 Authorizing End of Year Transfers CC Res. 2015-15 Responsible Bidding re: Tax Abatement Incentives CC Res. 2015-14 Authorizing Installment Agreements re FireHouse #2 CC Res. 2015-13 Tax Abatement Confirmatory Lake Pk. Sr. Apts. 111 W. 10th St. CC Res. 2015-12 Tax Abatement Designating Lake Pk. Sr. Apts. 111 W. 10th St. CC Res. 2015-11 USBR 36 Bike Route designation CC Res. 2015-10 Waiving Non-Compliance of Tax Abatement policies re Bailiwyck Properties CC Res. 2015-09 Agmnt re CDBG Lake County Undertaking Community Development Activities CC Res. 2015-08 2015 Levy Appeal for an Increase to the 2016 Max Levy CC Res. 2015-07 Supporting Application to America's Best Community CC Res. 2015-06 Tax Abatement Amendment Indiana Land Becknell 6451 Northwind Pk CC Res. 2015-05 Tax Abatement Confirmatory Real Property Joe Broadaway 11 N. Hobart Rd. CC Res. 2015-04 Tax Abatement Designating Joe Broadaway 11 N. Hobart Rd CC Res. 2015-03 Opposing Legislation re Common Construction Wages for public projects CC Res. 2015-02 Approving Lease between RDA and RDC Downtown Sewer Bond Issue CC Res. 2015-01 Authorzing Temporary Transfers for cash flow purposes CC Res. 2014-27 Authorizing End of Year Transfers within 2014 budget CC Res. 2014-26 Amends Res. 2014-03 to add reference on form SB-1 Real Property CC Res. 2014-25 Approving Special Purchase of E911 Radios for Police & Fire Depts. CC Res. 2014-24 Opposing Legislation to reduce Casino Admission Taxes CC Res. 2014-23 Number not used CC Res. 2014-22 Tax Abate Confirm: Pers. Prop. Hanson Cold Storage, 2201 Northwind Pkwy. CC Res. 2014-21 Tax Abate Designation: Pers. Prop. Hanson Cold Storage, 2201 Northwind Pkwy. CC Res. 2014-20 Tax Abate Confirmation:Real Prop. Hanson Cold Storage, 2201 Northwind Pkwy. CC Res. 2014-19 Tax Abate Designation: Real Prop. Hanson Cold Storage, 2201 Northwind Pkwy. CC Res. 2014-18 Preliminary Approval to Issue: $1.8M Paving Bond CC Res. 2014-17 Waiver of non-compliance: Vacant Building Deduction Midwest Service Center CC Res. 2014-16 Support of Neighborhood Spotlight Program CC Res. 2014-15 Certify to DLGF a portion of 2015 levy to E911 Consolidation CC Res. 2014-14 Appeal for an increase to the 2015 Maximum Levy CC Res. 2014-13 Tax Abatement Confirmation: Becknell Sunbelt, 1851 Northwind Pkwy. CC Res. 2014-12 Tax Abatement Designation: Becknell SunBelt, 1851 Northwind Pkwy. CC Res. 2014-11 Tax Abatement Confirmation: Becknell Spec. Bldg. 6451 Northwind Pkwy. CC Res. 2014-10 Tax Abatement Designation: Becknell Spec. Bldg. 6451 Northwind Pkwy. CC Res. 2014-09 Supporting Full Expansion of Medicaid in Indiana through ACA CC Res. 2014-08 Tax Abatement Confirmation: Personal Property 5441 E. Lincoln Hwy. CC Res. 2014-07 Tax Abatement Confirmation Albanese Bldg Add 5441 E. Lincoln Hwy CC Res. 2014-06 Authorizing project proposal for CDBG 2014 CC Res. 2014-05 Tax Abatement Designation: Personal Property 5441 E. Lincoln Hwy. CC Res. 2014-04 Tax Abatement Designation: Albanese Bldg Add. 5441 E. Lincoln Hwy. CC Res. 2014-03 Provides for Project Labor Agreement for those receiving economic incentives CC Res. 2014-02 Authorizing filing of Capital Improvement Plan for CEDIT Income Tax CC Res. 2014-01 Authorizing Temporary Transfers for cash flow purposes CC Res. 2013-22 Opposing Legislation to reduce Business Personal Property Tax CC Res. 2013-21 End of year Transfers to cover 2013 Expenditures CC Res. 2013-20 Waiving non-compliance and future CF-1 filing: Luxor Homes CC Res. 2013-19 Modifications to Development Agreements: Silverstone CC Res. 2013-18 Waiving non-compliance & future CF-1 filing: Smiths, 1631 Cooke St. CC Res. 2013-17 Waiving Non-Compliance of filing deadline Statement of Benefits Gilberts Grove CC Res. 2013-16 Appeal for Increase to 2014 Maximum Levy CC Res. 2013-15 Amend 2013-12 with conditions: Covel Investments, 6188 Marcella Blvd. CC Res. 2013-14 Tax Abatement Amendment: ITR America as new owner 6301 Northwind Pkwy CC Res. 2013-13 Gilbert's Grove extension of completion dates CC Res. 2013-12 Tax Abatement Confirmation: Covel Investments, 6188 Marcella Blvd. CC Res. 2013-11 Tax Abatement Designation: Covel Investments, 6188 Marcella Blvd CC Res. 2013-10 Number not used CC Res. 2013-09 Removed from Agenda CC Res. 2013-08 Adopts Hobart Marsh Plan CC Res. 2013-07 Revision to Statement of Benefits: Hanson Logistics, 2201 Northwind Pkwy. CC Res. 2013-06 Tax Abatement Confirmation: ITR America, 6301 Northwind Pkwy. CC Res. 2013-05 Tax Abatement Designation: ITR America 6301 Northwind Pkwy. CC Res. 2013-04 Modify Development Agreements: Silverstone Crossing CC Res. 2013-03 Prelim. Approval to Issue ID Bonds: ITR America CC Res. 2013-02 Requesting Changes to Marsh Plan CC Res. 2013-01 Authorizing Temporary Fund Transfers