№ files_lp_4_process_3_103102
File format: docx
Character count: 2311
File size: 25 KB
Official municipal meeting minutes recording roll call, agenda items, applications for Certificates of Appropriateness, discussion, and approval votes by the Historic Board of Review in Greenfield, Indiana.
Date:
August 7, 2025
Time:
4:00 p.m.
Location:
Richard J. Pasco Council Chambers, City Hall, 10 S. State St, Greenfield, IN 46140
City:
Greenfield, Indiana
Country:
United States
Type of document:
Meeting minutes
Government body:
Historic Board of Review (HBR)
Meeting chair:
Tom Strickland
Recorder:
Evan Beaty, Associate Planner
Members present:
Tom Strickland; Candy Hudziak; Greg Roland; Walter Kosovich; Angela Hoffa
Staff present:
Evan Beaty, Associate Planner
Agenda items:
Certificates of Appropriateness (COA) for signage, exterior lighting, landscaping, parking, and building repainting
Applications reviewed:
COA25-05; COA25-06; COA25-07
Properties discussed:
17 & 19 W. Main St; 210 W. Main St; 5 American Legion Place
Applicants:
Thomas Lopez (Center Township Trustee); Bradley United Methodist Church; Greenfield Burgers, LLC
Decisions:
All motions approved with votes 5–0
Meeting outcome:
Approval of proposed signage, exterior lighting, landscaping, parking improvements, and building repainting
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2014-2017
Region / City:
Greenfield, Massachusetts
Subject:
Technology Plan
Document Type:
Draft
Institution:
Greenfield Public Schools
Author:
Susan D. Hollins, PhD
Target Audience:
Greenfield Public Schools Staff, Administrators, and Stakeholders
Period of Implementation:
July 1, 2014 - June 30, 2017
Approval Date:
January 2014
Date of Last Modification:
November 15, 2014
Year:
2025
Region / City:
Greenfield, Indiana
Subject:
Economic Development
Document Type:
Public Notice
Organization / Institution:
City of Greenfield Redevelopment Commission
Author:
City of Greenfield Redevelopment Commission
Target Audience:
Residents and stakeholders of Greenfield, Indiana
Effective Period:
November 10, 2025 – January 26, 2026
Approval Date:
November 10, 2025
Amendment Date:
None
Contextual Description:
Public notice for a hearing regarding economic development plans for the Hancock Village Economic Development Area in Greenfield, Indiana.
Year:
2025
Date Written:
November 2025
City:
Greenfield, Indiana
Department:
Human Resources
Position Title:
Human Resources Generalist
Employment Status:
Full-time
FLSA Status:
Non-exempt
Work Schedule:
8:00 a.m. – 4:00 p.m., Monday–Friday
Job Category:
COMOT (Computer, Office Machine Operation, Technician)
Organization:
City of Greenfield
Reporting To:
Human Resources Director
Education Requirements:
High school diploma or GED; Bachelor’s degree preferred
Experience Requirements:
2–4 years of human resources experience
Certifications:
PHR/SPHR or SHRM-CP/SCP preferred
License Requirement:
Valid driver’s license
Primary Responsibilities:
Recruitment, onboarding, policy administration, employee relations, compliance, documentation
Secondary Responsibilities:
Investigations, training, performance management, safety coordination, FMLA administration
Work Environment:
Standard office environment and vehicle travel
Physical Requirements:
Sitting, walking, keyboarding, lifting under 25 pounds, bending, reaching, visual and auditory acuity
Acknowledgement Section:
Applicant/Employee signature and date
Year:
2026
City:
Greenfield, Indiana
Document Type:
Meeting Minutes
Governing Body:
Greenfield Common Council
Presiding Officer:
Mayor Guy Titus
Clerk-Treasurer:
Lori Elmore
Council Members Present:
John Jester, Thomas Moore, Joyce Plisinski, Dan Riley, Anthony Scott
Council Members Absent:
Amy Kirkpatrick, Jeff Lowder
Topics Discussed:
Ordinances, Resolutions, Public Hearings, Citizen Comments, Committee Reports
Ordinances Introduced:
2025/45, 2025/46, 2026/01, 2026/02, 2026/03
Resolutions Adopted:
2026/01, 2026/03, 2026/04
Public Hearings:
West Pharmaceuticals tax abatement, Hitachi Astemo non-compliance waiver
Next Scheduled Meeting:
January 28, 2026
Election of Council President Pro-Tem:
John Jester
Fiscal Year Reference:
2025–2026
Projects Discussed:
Local income tax allocation for police vehicles, Hancock Village Economic Development Area
Year:
2026
Location:
Greenfield, Indiana, USA
Subject:
Real estate acquisition for infrastructure project
Document Type:
Resolution
Organization:
Greenfield Redevelopment Commission
Authorized Official:
Guy Titus, Mayor
Clerk-Treasurer:
Lori Elmore
Relevant Legislation:
Indiana Code 36-7-14-12.2, Indiana Code 36-7-14-43
Project:
New Road & Blue Road Roundabout
Adoption Date:
February 9, 2026
Effective Date:
February 9, 2026
Approved By:
Redevelopment Commission Members Stephen Burt, Greg Carwein, George Plisinski, Ronald Pritzke, Rick Roberts
Year:
2018
Region / City:
India
Topic:
Infrastructure Development
Document Type:
Government Report
Organization / Institution:
Ministry of Road Transport and Highways
Author:
Shri Mansukh L. Mandaviya
Target Audience:
General Public, Policy Makers
Effective Period:
Ongoing
Approval Date:
23rd July 2018
Date of Amendments:
None
Year:
2025
Region / City:
Butte-Silver Bow, Montana
Theme:
Historic preservation, grant program
Document Type:
Request for Proposals (RFP)
Agency:
City-County of Butte-Silver Bow, Community Development Department
Author:
Kate McCourt, Historic Preservation Officer
Target Audience:
Professionals in historic preservation and grant development
Period of Action:
FY2023 Paul Bruhn Historic Revitalization Grant Program
Approval Date:
02/01/2025
Modification Date:
02/08/2025
Year:
2025
Location:
Spalding, Lincs, PE11 2XL
Topic:
Heritage Impact Assessment, Listed Building Consent
Document Type:
Report
Institution:
South Holland District Council
Author:
Jonathan Biggadike
Target Audience:
Local Planning Authority, Heritage Consultants
Period of Validity:
Not specified
Approval Date:
18th March 2025
Amendment Date:
Not specified
Note:
Year
Agency / Organization:
National Park Service
Year:
2022
Region / City:
Wilmington
Topic:
Historic Preservation
Document Type:
Application Instructions
Organization / Institution:
Historic Wilmington Foundation
Author:
Historic Wilmington Foundation
Target Audience:
Property Owners
Effective Period:
Ongoing
Approval Date:
April 2022
Amendment Date:
N/A
Note:
Year
Year:
2024
Region / City:
Indiana
Topic:
Historic Preservation, Section 106 Process
Document Type:
Template
Agency:
Federal Highway Administration, Indiana Department of Transportation
Author:
Federal Highway Administration
Target Audience:
Consultants, State Historic Preservation Officer, Federal and State Agencies
Validity Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Year
Agency:
U.S. Department of Energy
Document Type:
Worksheet / Instructional Form
Purpose:
Historic preservation review request
Applicable Locations:
Homes, buildings, or tribal lands 45 years or older
Regulatory Reference:
Section 106 of the National Historic Preservation Act
Required Submissions:
NEPA Control Number, photos, activity descriptions
Intended Users:
Project recipients and subrecipients
Activity Types:
Installation, repair, replacement of building components
Consultation:
State Historic Preservation Office (SHPO) or Tribal Historic Preservation Officer (THPO)
Year:
[Insert Year]
Region / City:
[Region Name]
Topic:
Unified Federal Environmental and Historic Preservation Review (UFR)
Document Type:
After Action Report
Organization / Institution:
Federal Emergency Management Agency (FEMA)
Author:
[UFR Advisor’s Name]
Target Audience:
FEMA personnel, UFR Advisors, and relevant stakeholders in disaster recovery
Period of Validity:
[Insert Date Range]
Date of Approval:
[Insert Date]
Date of Modifications:
[Insert Date if applicable]
Year:
2009
Region / City:
United States
Theme:
Historic Preservation, National Register of Historic Places
Document Type:
White Paper
Agency / Institution:
National Park Service (NPS)
Author:
Barbara Wyatt
Target Audience:
Professionals in Historic Preservation, National Register Nomination Preparers
Effective Period:
N/A
Approval Date:
4-9-09
Modification Date:
N/A
Year:
2010
Region / City:
United States
Topic:
Environmental and Historic Preservation Compliance
Document Type:
Form
Organization / Institution:
Federal Emergency Management Agency (FEMA)
Author:
FEMA
Target Audience:
FEMA Grant Program Participants
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2025
Region / City:
Portage
Theme:
Historic Preservation
Document Type:
Meeting Minutes
Organization:
City of Portage Historic District Commission
Author:
Alex Johnson, City Planner/Project Manager
Target Audience:
City officials, historic district commission members, community stakeholders
Period of Effect:
Ongoing
Approval Date:
June 4, 2025
Date of Changes:
None
Year:
2025
Region / City:
Dubuque, Iowa
Topic:
HVAC system upgrade, MEP systems assessment, federal building renovation
Document Type:
Request for Qualifications
Organization / Institution:
City of Dubuque, Engineering Department
Author:
City of Dubuque
Target Audience:
Engineering consultants, professional service providers
Effective Period:
Not specified
Approval Date:
September 10, 2025
Amendment Date:
Not specified
Note:
Year
Region / City:
Palm Beach, FL
Topic:
Historic Preservation, Tax Abatement, Property Improvement
Document Type:
Program Description, Application
Organization / Institution:
Town of Palm Beach Planning, Zoning & Building Department
Target Audience:
Local Property Owners
Period of Validity:
Ten years
Date:
November 11, 2021
Region / City:
Augusta, GA
Theme:
Historic Preservation, City Planning
Document Type:
Meeting Agenda
Organization / Institution:
Augusta Planning and Development Department
Author:
Lois Schmidt, Planner I
Target Audience:
Public, Commission Members, Interested Parties
Period of Validity:
November 18, 2021
Approval Date:
November 11, 2021
Date of Changes:
Not specified