CITY OF GARY, GARY REDEVELOPMENT COMMISSION

Annual Report to the Executive: Fiscal Year Ending December 31, 2014

(January 1, 2014 through December 31, 2014)

Dated: March 12, 2015

Prepared Pursuant to Indiana Code 36-7-14-13(a) through (d)

Prepared by:

CITY OF GARY, INDIANA GARY REDEVELOPMENT COMMISSION

Annual Report to the Executive: Fiscal Year Ending December 31, 2014

TABLE OF CONTENTS

TRANSMITTAL LETTER ...... i

2014 ANNUAL REPORT ...... 1

Purpose of the Report ...... 1

Introduction ...... 1

Qualified and Acting Commissioners ...... 2

Commission Officers ...... 3

Meetings of the Commission ...... 3

Commission Standing Committees and Membership ...... 3

Commission Staff ...... 4

General Professional Services Provided to the Commission ...... 4

Distributions of Tax Increment in 2014 ...... 6

Commission Outstanding Debt Service ...... 6

Summary of Fund Reports for 2014 ...... 11

Accounting of Tax Increment Revenue Granted or Loaned to an Entity ...... 15

Summary of Commission Resolutions in 2014 ...... 15

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 City of Gary, Indiana Redevelopment Commission

TRANSMITTAL LETTER

March 12, 2015

The Honorable Karen Freeman-Wilson, Mayor City of Gary Gary City Hall 401 Broadway, Suite 203 Gary, Indiana 46402

Dear Mayor Freeman-Wilson:

Per Indiana Code (“IC”) 36-7-14-13(a), not later than March 15 of each calendar year, the City of Gary, Indiana Redevelopment Commission shall file with the City’s executive body (the Mayor of the City of Gary) a report setting out Commission activities during the preceding calendar year. In addition, in accordance with IC 36-7-14-13(d), a copy of the report as filed under IC 36-7-14-13(a) must be submitted to the DLGF in an electronic format under IC 5-14-6 titled Electronic Transmission of Reports to the General Assembly. The DLGF requires that the Commission submit its report through the Indiana Gateway for Government Units (“Gateway”).

Therefore, enclosed is the Annual Report to the Executive: Fiscal Year Ending December 31, 2014 as prepared for the City of Gary, Indiana Redevelopment Commission by Cender & Company, L.L.C. I have reviewed the enclosed annual report and find it to be complete and prepared in compliance with Indiana Code 36-7-14-13 subsections (a) through (d).

Cender & Company looks forward to our continued cooperation with the City of Gary, Indiana Redevelopment Commission members, the City’s elected officials and your administration to provide redevelopment and economic development strategies and opportunities so that together you may provide opportunities for new economic development and redevelopment projects to create opportunities for gainful employment and business opportunities not only in the City of Gary but also as a benefit to the health, safety and general welfare of the citizens of Lake County.

If you should have any questions or need additional information as it relates to Commission activities during the preceding calendar year, do not hesitate to contact Joe Van Dyk, Executive Director to the City of Gary Department of Redevelopment or me.

Very truly yours,

Dan Botich Executive

Enclosure

cc: Kenya A. Jones, President – Gary Redevelopment Commission Joe Van Dyk, Executive Director – City of Gary, Indiana Department of Redevelopment

233 East 84th Drive, Suite 103 ● Merrillville, IN 46410 Phone: 219●736●1800 Fax: 219●736●8465

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 i City of Gary, Indiana Redevelopment Commission CITY OF GARY, INDIANA GARY REDEVELOPMENT COMMISSION

Annual Report to the Executive: Fiscal Year Ending December 31, 2014

PURPOSE OF THE REPORT

On March 19, 2012, Governor Mitch Daniels signed into law Senate Enrollment Act 19 (“SEA 19”), which amended Indiana Code (“IC”) 36-7-14-13 and specified additional reporting requirements for redevelopment commissions and required redevelopment commissions to submit copies of required reports to the Indiana Department of Local Government Finance (the “DLGF”).

As amended, pursuant to IC 36-7-14-13(a), the City of Gary, Indiana (the “City”) Redevelopment Commission before March 15 of each calendar year, the Commission shall file with the unit’s executive (the Mayor of the City) a report setting out its activities during the preceding calendar year.

The report shall include, in accordance with IC 36-7-14-13(b) the following information:

 The names of the then qualified and acting commissioners;  The names of the officers of the Commission;  The number of regular employees and their fixed salaries or compensation;  The amount of the expenditures made during the preceding year and their general purpose;  An accounting of tax increment revenues expended by any entity receiving the tax increment revenues as a grant or loan from the Commission;  The amount of funds on hand at the close of the calendar year; and  Other information necessary to disclose the activities of the Commissioners and the results obtained.

In accordance with IC 36-7-14-13(d), a copy of the report as filed under IC 36-7-14-13(a) must be submitted to the DLGF in an electronic format under IC 5-14-6 titled Electronic Transmission of Reports to the General Assembly. The DLGF requires that the Commission submit its report through the Indiana Gateway for Government Units (“Gateway”).1

The purpose of this Annual Report to the Executive: Fiscal Year Ending December 31, 2014 (the “2014 Annual Report”) is to meet the statutory disclosure and filing requirements in accordance with IC 36-7-14-13.

INTRODUCTION

The Department of Redevelopment of the City of Gary, Indiana (the “Department”) is administered and managed by the Gary Redevelopment Commission (the “Commission”). The City’s Common Council as the legislative body on November 1, 1983 passed Ordinance No. 5946 titled “AN ORDINANCE CREATING AND ESTABLISHING A DEPARTMENT OF REDEVELOPMENT AND REDEVELOPMENT COMMISSION PURSUANT TO CHAPTER 36- 7-14 OF THE INDIANA CODE, AS AMENDED.”

The Department and the Commission were created and established Council to overcome and alleviate conditions that created areas needing redevelopment in designated areas of the City through new development, redevelopment and rehabilitation activities designed to improve economic and physical conditions under its

1 Memorandum dated January 9, 2014 from Micah G. Vincent, Commissioner of the Indiana Department of Local Government Finance, to redevelopment commissions discussing new reporting requirements for 2014 for redevelopment commissions.

jurisdiction (the “Redevelopment District”) – which is coterminous with the corporate boundaries of the City– in accordance with IC 36-7-14 titled “Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions” and IC 36-7-25 titled “Additional Powers of Redevelopment Commissions” (together, the “Acts”).

It is the duty of the Commission in accordance with IC 36-7-14-11 to:

 Investigate, study, and survey areas needing redevelopment within the Redevelopment District;  Investigate, study, and determine, to the extent possible, combat the causes of areas needing redevelopment;  Promote the uses of land in the manner that best serves the interests of the Redevelopment District and its inhabitants;  Cooperate with the City, its departments and other governmental entities and agencies in the manner that best serves the purposes of the Acts;  Make findings and reports on their activity under the Act and to keep reports open to inspection by the public at offices of the Department and/or the Commission;  Select and acquire the areas needing redevelopment to be redeveloped under the Acts; and  Replan and dispose of areas needing redevelopment in the manner that best serves the social and economic interests of the Redevelopment District and its inhabitants.

The Commission is a separate, legal entity; however, the City’s Common Council serves as the legislative body, approving legislative actions of the Commission.

City staff to the Commission coordinates budget and reporting requirements, along with the preparation of the Commission minutes. The Commission retains the professional services of a municipal financial advisory consultant to provide guidance and advice to the Commission applicable to financial matters, financial reporting as it relates to tax increment in designated allocation areas of the Redevelopment District, and other redevelopment and economic development planning and strategic matters. The Commission also retains the professional services of legal counsel to provide guidance and advice to the Commission as it relates to legal opinions, recommendations, and review of official documents and actions of the Commission.

QUALIFIED AND ACTING COMMISSIONERS

Qualifications to be a member of the Commission include, in accordance with IC 36-7-14-7(d) the each shall be at least 18 years of age and a resident of the City.

The terms of office shall be in accordance with IC 36-7-14-7 with each member, upon taking and subscribing to an oath of office as certified with the Controller, serving for a period of one year from the first day of January after appointment and until a qualified successor is appointed.

The Commission is comprised of five members as appointees by the appropriate appointing authorities in accordance with IC 36-7-14-6.1. The following individuals were qualified and appointed as Commission members (“Commissioners”) during calendar year 2014. The members appointed the City council members as the Commission for calendar year 2014:

1. Kenya A. Jones 2. Eric E. Reaves 3. Namon Flournoy 4. Bill Joiner 5. Marion J. Johnson

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 2 City of Gary, Indiana Redevelopment Commission

Furthermore, in accordance with IC 36-7-14-6.1(a) the municipal executive (Mayor of the City) shall also appoint an individual to serve as a nonvoting advisor to the Commission beginning July 1, 2008. Pursuant to Section 6.1(d), the nonvoting member must also be a member of a school board of a school corporation that includes all or part the Redevelopment District, serving for a term of two (2) years or until a successor is appointed and at the pleasure of the appointing authority. The municipal executive (Mayor of the City) appointed the following nonvoting advisor for terms ending December 31, 2014:  Rosie Washington (Gary Community School Corporation)

COMMISSION OFFICERS

The members of the Commission nominated and elected the following from its membership as Commission officers at its February 6, 2014 regular meeting of the Commission:

Commissioner Office

Kenya A. Jones ...... President Eric E. Reaves ...... Vice-President Namon Flournoy ...... Secretary

MEETINGS OF THE COMMISSION

The Commission is scheduled to hold regular meetings as needed or necessary to conduct official business in the offices at 839 Broadway, Suite S200, Gary, Indiana, 46402.

During calendar year 2014, the Commission met on the following dates:

 January 15  July 2  February 5  July 16  February 19  August 6  February 24  August 20  March 5  September 3  March 19  September 17  April 2  October 1  April 16  October 15  April 29  November 5  May 7  November 18  May 21  December 3  June 4  December 17  June 18

The 2014 meeting minutes of the Commission for consideration and approval by the Commission are on file in the Office of the Gary Controller in the Gary City Hall and are available for review and inspection during regular business hours.

COMMISSION STANDING COMMITTEES AND MEMBERSHIP

The Commission did not establish any standing committees to research or provide advice to the full Commission.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 3 City of Gary, Indiana Redevelopment Commission

COMMISSION STAFF

The Commission utilizes the staff of the City of Gary Department of Redevelopment and the Office of the Controller to provide daily administrative and management services as well as document retention. City staff members’ salaries are not supplemented for services provided to the Commission.

Fixed Salary/ Commission Staff Position Compensation

FUND 265-801: Redevelopment District Operations Joseph Van Dyk Redevelopment Director ...... $ 80,067.00

FUND 101-801: Redevelopment General Jeraldine Williams Administrative Assistant ...... 37,398.40 Alicia Manley Office Manager ...... 25,000.00 Jacquelyn Lynon Fiscal Tech. Specialist ...... 33,092.80 Carole Pirtle Acquisition Technician ...... 32,000.00 Christopher Jones Board-Up Technician I ...... 26,000.00 Lory Randy Welch Board-Up Technician II ...... 23,000.00 Stephen Broadwell Land Breaking Manager (Part-Time) ...... 19,000.00

FUND 261-518: CBDG/Demolition Cedric Kuykendall Demolition Coordinator ...... 47,990.80 Saleem El-Amin Demolition Inspector/Technician ...... 29,786.00

Total of Employee Compensation (FY 2014): $ 353,335.00

GENERAL PROFESSIONAL SERVICES PROVIDED TO THE COMMISSION

The Commission, consistent with the City, utilized the following legal counsel services and professional advisory and consulting services during calendar year 2014.

Type of Firm or Person Professional Service

Gary Material Supply, LLC Demolition Services Aavatar Enterprises, Inc. Demolition Services Gilbert King, Jr Attorney (Redevelopment Commission Attorney) D & R Site Services Demolition Services ACTING/TRI Contracting, LLC Demolition Services C. Lee Construction Services, Inc. Demolition Services Cender & Company, LLC General Economic Development Consulting Services Spirit Wrecking & Excavation Demolition Services IPAR Demolition Services Industrial Insulation Solution, Inc. Environmental Services E.C. Babilla, Inc. General Construction Services JLJ Development Company Renovation Services Krieg DeVault Legal Services

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 4 City of Gary, Indiana Redevelopment Commission

(Continued from previous page) Type of Firm or Person Professional Service Weaver Boos Consultants North Central, LLC Environmental Assessment Services Soil and Materials Engineers, Inc Demolition Services Shrewsberry and Associates, LLC Environmental Services Powers & Sons Construction Co. General Construction Services Daktronics General Construction Services Empire Today Carpet and Flooring Commercial Flooring Installation Kyle Terry Redevelopment Planning and Administrative Support Michael Morgan Data Management and Administrative Support Tyshon Outlaw Data Management and Administrative Support Alexis L. Pops Data Management and Administrative Support Darius McCaskill Board-Up and Property Maintenance Brandon McFadden Board-Up and Property Maintenance 1st Metropolitan Builders Demolition Services Indiana Dept. of Transportation Road Construction (Marina Access Road) American Structurepoint Inc. Road Construction (Marina Access Road) Allstate Appraisers Appraisal Services The Gorman Group Ltd. Appraisal Services Jerome Prince Property Assistance Christopher B. Harris Data Management and Administrative Support Jean-Francios Ndomb Data Management and Administrative Support RSR Demolition LLC Demolition Services RECLA Metals LLC Site Remediation Integra Realty Resources Appraisal Services Hoeppner Wagner & Evans LLP Tax Sale Related Services Republic Services/Allied Waste Demolition Services Amplify Labs Data Collection Services

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 5 City of Gary, Indiana Redevelopment Commission

DISTRIBUTIONS OF TAX INCREMENT IN 2014

The Office of the Lake County Auditor distributed tax increment to the Commission in fiscal year 2014.

(1st Installment) (2nd Installment) Allocation Area June 25, 2014 December 30, 2014 Total

SR 912 No. 1 $ 2,748.47 $ 2,801.80 $ 5,550.27 SR 912 No. 2 50,007.88 68,563.00 118,570.88 Consolidated Area 707,610.85 582,110.41 1,289,721.26 Consolidated Area Expansion (E/W) 127,062.70 132,835.38 259,898.08 Downtown Mall 7,021.45 3,279.25 10,300.70 Gary Kirk Yard 126,964.94 347,493.10 474,458.04 County Market 158,253.10 84,402.13 242,655.23 6th and Broadway 81,715.56 81,715.56 163,431.12 Midwest Center 106,396.02 105,325.99 211,722.01 Lancaster-DuSable Apartments 17,789.86 17,789.86 35,579.72 Lakefront Redevelopment 315,167.40 311,530.62 626,698.02 Dalton Arms 109,884.17 19,324.25 129,208.42 Kenny’s Ribs 4,240.64 4,240.64 8,481.28 Gary City Center 28,333.21 17,087.67 45,420.88 Truck City of Gary (Unit 003) 9,355.98 9,355.98 18,711.96 Truck City of Gary Unit 004) 79,789.20 79,789.20 159,578.40 Madison Avenue 45,384.89 45,384.89 90,769.78

TOTALS $1,977,726.32 $1,913,029.73 $ 3,890,756.05

Source: FORM 22-TIFs from the Office of the Lake County, Indiana Auditor as provided to Cender & Company, L.L.C. for June 25, 2014 and December 30, 2014 tax increment distributions to the Gary Redevelopment Commission. The June 25, 2014 distributions include LOIT-CAGIT property tax credit relief by Lake County.

COMMISSION OUTSTANDING DEBT SERVICE

The Commission issued the following tax increment revenue bonds for which the outstanding debt service for principal and interest was due from distributions of tax increment generated from certain allocation areas in fiscal year 2014.

The bond as identified below is an obligation of the Commission and are payable solely out of the revenues and other amounts derived from and authorized by the Bond Ordinance or the Indenture and permitted by law (except to the extent paid out of monies attributable to the proceeds derived from the sale of the bonds or to income from the temporary investment thereof). The bond does not constitute an indebtedness of the City of Gary, Indiana, within the meaning of any Indiana constitutional provision or limitation, and does not constitute or give rise to pecuniary liability of the City of Gary, Indiana or a charge against its general credit or taxing powers.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 6 City of Gary, Indiana Redevelopment Commission

Tax Increment Revenue Bonds, Series 2012 $4,500,000 for Genesis Center and City Hall Projects Interest Rate: Fixed, 2.87 percent First Principal Payment: July 15, 2012 Allocation Area: Consolidated Area Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 15, 2014 $ 395,000.00 $ 53,597.00 $ 448,597.00 July 15, 2014 400,000.00 47,929.00 447,929.00 $ 896,526.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 2,940,000.00 Final Maturity Date: January 15, 2018 Remaining Bond Life (Years): 3.5 Remaining Semi-Annual Payments: 7

The Commission has pledged tax increment generated from private investment in certain allocation areas to the payment of principal and interest on the following bonds as issued by the City of Gary, Indiana through its Economic Development Commission as taxable economic development revenue bonds, for which if tax increment is insufficient, the Commission is only obligated to pay outstanding debt from tax increment distributions available when payment is due to the trustee. The following is a listing of certain obligations of the City of Gary, Indiana for which tax increment of the Commission has been pledged and outstanding debt service paid from certain allocation funds in fiscal year 2014.

The bonds as identified below are a special limited obligations of the City of Gary, Indiana and are payable solely out of the revenues and other amounts derived from and authorized by the Bond Ordinance or the Indenture and permitted by law (except to the extent paid out of monies attributable to the proceeds derived from the sale of the bonds or to income from the temporary investment thereof). The bond does not constitute an indebtedness of the City of Gary, Indiana, within the meaning of any Indiana constitutional provision or limitation, and does not constitute or give rise to pecuniary liability of the City of Gary, Indiana or a charge against its general credit or taxing powers.

1.) Taxable Economic Development Revenue Bonds, Series 1996 (Madison Avenue Townhomes, L.P. Project)

2.) Taxable Economic Development Revenue Bond, Series 2003 (Lancaster Apartments)

3.) Economic Development Revenue Bonds, Series 2004B (The 25th and Grant Street Project)

4.) Taxable Economic Development Revenue Bonds, Series 2007 (Rolling Plains Project)

5.) Taxable Economic Development Revenue Bonds, Series 2007A (Dalton Arms Project)

6.) Taxable Economic Development Revenue Bonds, Series 2007B (Dalton Arms Project)

7.) Taxable Economic Development Revenue Bonds, Series 2007C (Dalton Arms Project)

8.) City of Gary, Indiana Economic Development Revenue Bonds, Series 2013 (Kirk Yard Project)

9.) City of Gary, Indiana Economic Development Revenue Bonds, Series 2014 (504 Broadway Project)

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 7 City of Gary, Indiana Redevelopment Commission

Taxable Economic Development Revenue Bonds, Series 1996 (Madison Avenue Townhomes, L.P. Project) $1,984,524 for Madison Avenue Townhomes Interest Rate: 8.80 percent First Principal Payment: January 1, 1998 Allocation Area: Madison Avenue Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 1, 2014 $ 31,123.00 $ 64,276.00 $ 95,399.00 July 1, 2014 32,518.00 62,906.00 95,424.00 $ 190,823.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 1,397,174.00 Final Maturity Date: July 1, 2026 Remaining Bond Life (Years): 12 Remaining Semi-Annual Payments: 24

Taxable Economic Development Revenue Bond, Series 2003 (Lancaster Apartments) $2,200,000 for the construction of Lancaster Apartments Interest Rate: Variable, 6.10 percent to 8.00 percent First Principal Payment: July 1, 2005 Allocation Area: Lancaster-DuSable Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 1, 2014 $ 35,000.00 $ 73,445.00 $ 108,445.00 July 1, 2014 35,000.00 72,238.00 107,238.00 $ 215,683.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 1,865,000.00 Final Maturity Date: July 1, 2025 Remaining Bond Life (Years): 11 Remaining Semi-Annual Payments: 22

Economic Development Revenue Bonds, Series 2004B (The 25th and Grant Street Project) $5,400,000 for acquisition, construction and equipping of a retail and grocery facility (County Market Facility) Interest Rate: Fixed, 12.00 percent First Principal Payment: August 1, 2009 Allocation Area: County Market Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total February 1, 2014 $ 91,254.00 $ 368,694.00 $ 459,948.00 August 1, 2014 101,328.00 363,218.00 464,546.00 $ 924,494.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 5,952,311.00a Final Maturity Date: February 1, 2029 Remaining Bond Life (Years): 14.5 Remaining Semi-Annual Payments: 29 ______a Due to prior year tax increment insufficiencies, the outstanding principal and interest due to the Trustee as of December 31, 2014 is $2,974,639.47 in addition to the outstanding principal balance due, as shown.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 8 City of Gary, Indiana Redevelopment Commission

Taxable Economic Development Revenue Bonds, Series 2007 (Rolling Plains Project) $1,600,000 for Rolling Plains Properties LLC. (Gary Truck City Facility) Interest Rate: Fixed, 7.75 percent First Principal Payment: February 1, 2008 Allocation Area: Truck City of Gary Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total February 1, 2014 $ 37,000.00 $ 46,810.00 $ 83,810.00 August 1, 2014 0.00 45,376.00 45,376.00 December 30, 2014a 121,000.00 3,881.24 124,881.24 $ 254,067.24

As of December 31, 2014 Outstanding Principal Balance Due: $ 1,171,000.00 Final Maturity Date: February 1, 2029 Remaining Bond Life (Years): 14.5 Remaining Semi-Annual Payments: 29 ______a On December 30, 2014, the Commission optionally redeemed the February 1, 2030 bond as a result of a tax increment surplus in the allocation fund. Calculated redemption interest savings to date is $554,312.51.

Taxable Economic Development Revenue Bonds, Series 2007A (Dalton Arms Project) $1,892,000 for Dalton Arms Apartments Interest Rate: Varies, 1.12 percent to 2.02 percent First Principal Payment: July 15, 2009 Allocation Area: Dalton Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 15, 2014 $ 95,000.00 $ 9,934.00 $ 104,934.00 July 15, 2014 100,000.00 9,164.00 109,164.00 $ 214,098.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 890,000.00 Final Maturity Date: July 15, 2018 Remaining Bond Life (Years): 4 Remaining Semi-Annual Payments: 8

Taxable Economic Development Revenue Bonds, Series 2007B (Dalton Arms Project) $1,590,000 for Dalton Arms Apartments Interest Rate: Varies, 2.12 percent to 2.62 percent First Principal Payment: July 15, 2019 Allocation Area: Dalton Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 15, 2014 $ 0.00 $ 18,741.50 $ 18,741.50 July 15, 2014 0.00 18,741.50 18,741.50 $ 37,483.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 1,590,000.00 Final Maturity Date: January 15, 2024 Remaining Bond Life (Years): 9.5 Remaining Semi-Annual Payments: 19

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 9 City of Gary, Indiana Redevelopment Commission

Taxable Economic Development Revenue Bonds, Series 2007C (Dalton Arms Project) $1,165,000 for Dalton Arms Apartments Interest Rate: Varies, 2.62 percent to 2.92 percent First Principal Payment: July 15, 2024 Allocation Area: Dalton Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 15, 2014 $ 0.00 $ 16,131.50 $ 16,131.50 July 15, 2014 0.00 16,131.50 16,131.50 $ 32,263.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 1,165,000.00 Final Maturity Date: January 15, 2027 Remaining Bond Life (Years): 12.5 Remaining Semi-Annual Payments: 25

City of Gary, Indiana Economic Development Revenue Bonds, Series 2013 (Kirk Yard Project) $11,425,000 for the redevelopment and improvements of a Canadian National Maintenance Rail Yard Interest Rate: Fixed, 5.00 percent First Principal Payment: July 15, 2015 Allocation Area: Kirk Yard Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total February 15, 2014 $ 0.00 $ 5,169.10 $ 5,169.10 August 15, 2014 0.00 5,169.10 5,169.10 $ 10,338.20

As of December 31, 2014 Outstanding Principal Balance Due: $ 2,875,000.00 Final Maturity Date: January 15, 2022 Remaining Bond Life (Years): 7.5 Remaining Semi-Annual Payments: 15

City of Gary, Indiana Economic Development Revenue Bonds, Series 2014 (504 Broadway Project) $2,875,000 for the redevelopment and rehabilitation of 504 Broadway (the Gary Bank Building) Interest Rate: Fixed, 3.60 percent First Principal Payment: July 15, 2015 Allocation Area: Consolidated Area Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 15, 2014 $ 0.00 $ 0.00 $ 0.00 July 15, 2014 0.00 13,225.00 13,225.00 $ 13,225.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 2,875,000.00 Final Maturity Date: January 15, 2022 Remaining Bond Life (Years): 7.5 Remaining Semi-Annual Payments: 15

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 10 City of Gary, Indiana Redevelopment Commission

The bond as identified below is a special limited obligation (economic development revenue bond) of the City of Gary, Indiana and are payable solely out of the revenues and other amounts derived from a loan agreement or as otherwise authorized by the Bond Ordinance or the Indenture and permitted by law (except to the extent paid out of monies attributable to the proceeds derived from the sale of the bonds or to income from the temporary investment thereof). The bond does not constitute an indebtedness of the City of Gary, Indiana, within the meaning of any Indiana constitutional provision or limitation, and does not constitute or give rise to pecuniary liability of the City of Gary, Indiana or a charge against its general credit or taxing powers (Source: Loan Agreement between the Empowerment Zone Development Group, LLC and the City of Gary, Indiana).

City of Gary Indiana Variable Rate Demand Economic Development Revenue Bonds, Series 2006 (Empowerment Zone Development Group LLC Project)

$1,800,000 – 2007 Empowerment Zone Financing (Kenny’s Ribs Project) Interest Rate: Varies First Principal Payment: January 1, 2008 Allocation Area: Kenny’s Ribs Allocation Area

Payments Due Principal Amount Interest Amount Fiscal Total January 1, 2014 $ 5,908.00 $ 5,972.00 $ 11,879.00 February 1, 2014 5,932.00 5,947.00 11,879.00 March 1, 2014 5,957.00 5,922.00 11,879.00 April 1, 2014 5,982.00 5,897.00 11,879.00 May 1, 2014 6,007.00 5,873.00 11,879.00 June 1, 2014 6,032.00 5,847.00 11,879.00 July 1, 2014 6,057.00 5,822.00 11,879.00 August 1, 2014 6,082.00 5,797.00 11,879.00 September 1, 2014 6,107.00 5,772.00 11,879.00 October 1, 2014 6,133.00 5,746.00 11,879.00 November 1, 2014 6,158.00 5,721.00 11,879.00 December 1, 2014 6,184.00 5,695.00 11,879.00 $ 142,548.00

As of December 31, 2014 Outstanding Principal Balance Due: $ 1,360,609.00 Final Maturity Date: December 1, 2027 Remaining Bond Life (Years): 13 Remaining Monthly Payments: 156

SUMMARY OF FUND REPORTS FOR 2014

The following is a year-to-date (YTD) report summary for Funds created by the City of Gary, Indiana for Commission operating and allocation area administration, more specifically:

Fund 229 – Unsafe Building Fund

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 100,607.55 $ 42,908.98 $ 68,826.28 $ 74,690.25

Fund 261 – CDBG

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 223,217.82 $ 3,204,992.17 $ 3,234,689.80 $ 193,520.19

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 11 City of Gary, Indiana Redevelopment Commission

Fund 265 – Redevelopment Operating

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 11,785.92 $ 18,921,770.98 $ 18,920,616.47 $ 12,930.44

Fund 281 – Lease Properties Fund

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ (421,334.41) $ 83,109.96 $ 422,103.99 $ (338,994.03)

Fund 320 – 2012 Note Payment

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 0.00 $ 902,422.61 $ 902,422.61 $ 0.00

Fund 416 – Vacant Ground Leases

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 20,708.19 $ 4,664.82 $ 24,090.51 $ 1,282.50

Fund 423 – Genesis/City Renovation Project

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 329,196.23 $ 15,197.90 $ 294,231.93 $ 50,702.20

Fund 786 – Depository Trust Fund

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 90,827.26 $ 42.96 $ 13,890.00 $ 76,980.22

Fund 821 – Small Farm Allocation Fund (Small Farms Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 64,828.06 $ 350,000.00 $ 414,828.06 $ 0.00

Fund 822 – Downtown Mall Allocation Fund (Downtown Mall Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 31,963.13 $ 10,300.70 $ 42,263.83 $ 0.00

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 12 City of Gary, Indiana Redevelopment Commission

Fund 823 – Consolidated Area Allocation Fund (Consolidated Area Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 518,850.45 $ 2,718,967.39 $ 2,319,988.92 $ 917,828.92

Fund 824 – Madison Avenue Allocation Area (Madison Avenue Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 459,691.97 $ 90,769.78 $ 0.00 $ 550,461.75

Fund 825 – Washington Manor Allocation Fund (Washington Manor Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 16,886.49 $ 0.00 $ 16,886.49 $ 0.00

Fund 826 – Lakefront Allocation Fund (Lakefront Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 3,020,865.50 $24,955,674.91 $25,038,533.11 $ 2,938,007.30

Fund 827 – Consolidated Area Expansion Allocation Fund (Consolidated Area AA: Sub-Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 349,498.68 $ 403,701.85 $ 753,200.53 $ 0.00

Fund 828 – Midwest Center Allocation Area (Midwest Center Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 418,214.42 $ 338,880.05 $ 293,316.08 $ 463,778.39

Fund 829 – 6th & Broadway Allocation Area (6th & Broadway Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 0.00 $ 163,431.12 $ 163,431.12 $ 0.00

Fund 830 – Lancaster-DuSable Allocation Area (Lancaster-DuSable Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 0.00 $ 35,579.72 $ 0.00 $ 35,579.72

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 13 City of Gary, Indiana Redevelopment Commission

Fund 831 – SR 912 No. 1 Allocation Area (SR 912 No. 1 Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 15,756.84 $ 5,550.27 $ 21,307.11 $ 0.00

Fund 832 – SR 912 No. 2 Allocation Area (SR 912 No. 2 Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 172,009.46 $ 118,570.88 $ 290.580.34 $ 0.00

Fund 833 – County Market TIF Allocation Area (County Market Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 229,489.37 $ 242,655.23 $ 387,742.47 $ 84,402.13

Fund 834 – Dalton Arms Allocation Area (Dalton Arms Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 90,982.40 $ 163,361.25 $ 235,019.40 $ 19,324.25

Fund 835 – Kenney’s Ribs Allocation Area (Kenny’s Ribs Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 0.00 $ 8,481.28 $ 0.00 $ 8,481.28

Fund 836 – TIF Replacement

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 73,070.99 $ 0.00 $ 73,070.99 $ 0.00

Fund 837 – Gary City Center Allocation Area (Gary City Center Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 35,496.80 $ 45,420.88 $ 80,917.68 $ 0.00

Fund 838 – Truck City of Gary Allocation Area (Truck City of Gary Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 167,096.52 $ 178,386.36 $ 254,067.49 $ 91,319.39

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 14 City of Gary, Indiana Redevelopment Commission

Fund 854 – Kirk Yard Allocation Area (Kirk Yard Allocation Area)

(January 1, 2014) (December 31, 2014) Beginning Balance Receipts Disbursements Ending Balance

$ 0.00 $ 474,458.04 $ 0.00 $ 474,458.04

SOURCES of Fund Data: Fund and Appropriation Reports made available by the Office of the Controller for the City of Gary, Indiana and the Gary Civil City, Lake County, Indiana Cash and Investments Combined Statement – 2014 obtained from the Indiana Department of Local Government Finance Gateway Report.

ACCOUNTING OF TAX INCREMENT REVENUE GRANTED OR LOANED TO AN ENTITY

The Commission did not grant or loan tax increment revenue to any entity during fiscal year 2014.

SUMMARY OF COMMISSION RESOLUTIONS IN 2014

The Commission adopted, approved and ratified the following resolutions during calendar year 2014:

1. RATIFICATION for APPROVAL of RESOLUTION NO. 3426, a resolution of the City of Gary Redevelopment Commission terminating and dissolving the Downtown Mall TIF Allocation Area (Fund 822) and transferring the remaining balance to Fund 473-4730 (Redevelopment Subsidized Fund) effective January 1, 2014. 2. RATIFICATION for APPROVAL of RESOLUTION NO. 3427, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located at 32 West 8th Avenue and 769-71 Washington Street in the City of Gary for (RFQ) No. 2013-18: C. Lee Construction Services, Inc. 3. RATIFICATION for APPROVAL of RESOLUTION NO. 3428, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish a structure located at 36th West 8th Avenue in the City of Gary for (RFQ) No. 2013-19: ACTIN/TRI Contracting, LLC. 4. RATIFICATION for APPROVAL of RESOLUTION NO. 3429, a resolution ratifying, approving and authorizing the execution of a Localdata Customer Agreement with Amplify Labs, Inc. to provide certain data collection services and reports. 5. AMENDED RESOLUTION NO. 3302, a resolution authorizing execution of a Demolition Agreement with the following contractor for demolition C & D (construction and debris) disposal per ton for demolition sites located in various areas of the City of Gary (RFQ) No. 2012-015: Republic Services/Allied Waste. 6. APPROVAL of RESOLUTION NO. 3430, a resolution merging Gary City Center Allocation Area with Consolidated Area TIF. 7. APPROVAL of RESOLUTION NO. 3431, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-1: C. Lee Construction Services, Inc. 8. APPROVAL of RESOLUTION NO. 3432, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-2: D & R Sites Services. 9. APPROVAL of RESOLUTION NO. 3433, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-3: Gary Material Supply, LLC. 10. APPROVAL of RESOLUTION NO. 3434, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-3: Gary Material Supply, LLC. 11. APPROVAL of RESOLUTION NO. 3435, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-3: Gary Material Supply, LLC.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 15 City of Gary, Indiana Redevelopment Commission

12. APPROVAL of RESOLUTION NO. 3436, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-3: IPAR. 13. APPROVAL of RESOLUTION NO. 3437, a resolution approving and authorizing the execution of a contract for a Scoreboard at the U.S. Steel Yard South Shore Railcats Baseball Stadium located at One Stadium Plaza, Gary. 14. APPROVAL of RESOLUTION NO. 3438, a resolution of the City of Gary Redevelopment Commission terminating and dissolving the State Road 912 No. 1 Allocation Area TIF Fund 831 and transferring the remaining balance to Fund 473-4730 (General Fund Redevelopment Subsidy). 15. APPROVAL of RESOLUTION NO. 3439, a resolution of the City of Gary Redevelopment Commission terminating and dissolving the State Road 912 No. 2 Allocation Area TIF Fund 831 and transferring the remaining balance to Fund 473-4730 (General Fund Redevelopment Subsidy). 16. APPROVAL of RESOLUTION NO. 3440, a resolution of the City of Gary Redevelopment Commission terminating and dissolving the Replacement TIF Fund 836 and transferring the remaining balance to Fund 473-4730 entitled Redevelopment Subsidized Fund. 17. APPROVAL of RESOLUTION NO. 3441, a resolution of the City of Gary, Indiana, Redevelopment Commission regarding an Amendment to the Consolidated Declaratory Resolution to Amend further the Redevelopment Plan for the Midtown Urban Renewal Area. 18. RATIFICATION and APPROVAL of RESOLUTION NO. 3442, a resolution authorizing execution of a professional services contract with Industrial Insulation Solution, Inc. for environmental services for the removal of asbestos containing materials located at 739 West Ridge Road for (RFQ) No. 2014-4. 19. RATIFICATION and APPROVAL of RESOLUTION NO. 3443, a resolution authorizing the City of Gary to make a Temporary Inter-Fund Loan to the Public Works Special Projects Fund from the Lakefront TIF Fund and approving a budget for the Casino Fund. 20. RATIFICATION and APPROVAL of RESOLUTION NO. 3444, a resolution authorizing execution of a professional services contract between the City of Gary Department of Redevelopment and JLJ Development for commercial painting services at Gary City Hall located at 401 Broadway, Gary, Indiana. 21. RATIFICATION and APPROVAL of RESOLUTION NO. 3445, a resolution authorizing execution of a professional services contract between the City of Gary Department of Redevelopment and Powers & Sons Construction Co. for the installation of new LED Digital Displays with the Supporting Steel Structure located at 4th Avenue and Virginia Street, Gary, Indiana. 22. AMENDMENT of RESOLUTION NO. 3422, a resolution approving and authorizing the execution to amend the professional services contract between the Board of Redevelopment Commissioners of the City of Gary, Department of Redevelopment and Soil and Materials Engineers, Inc. (SME) for demolition project management services. 23. AMENDMENT of RESOLUTION NO. 3423, a resolution approving and authorizing the execution to amend the professional services contract with Shrewsberry and Associates, LLC of Indianapolis, IN for environmental monitoring and air control management services. 24. APPROVAL of RESOLUTION NO. 3446, a resolution authorizing execution of a professional services contract between the City of Gary Department of Redevelopment and Empire Today Carpet and Flooring for commercial carpet installation services at Gary City Hall located at 401 Broadway, Gary, Indiana. 25. APPROVAL of RESOLUTION NO. 3447, a resolution authorizing payment for services rendered to Artic Engineering pursuant to a Settlement Agreement dated February 12, 2014. 26. APPROAL OF RESOLUTION NO. 3448, a resolution of the Board of Redevelopment Commissioners, City of Gary accepting the transfer of certain real property from Private Homeowners to the City of Gary. 27. RESOLUTION NO. 3452 a resolution authorizing approval and execution of the budget for the Unsafe Building Fund (229) for the year 2014.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 16 City of Gary, Indiana Redevelopment Commission

28. APPROVAL of RESOLUTION NO. 3453, a resolution authorizing and approving the acceptance of a monetary donation from Carmeuse Lime, Inc. for the purpose of acquiring one hundred twenty five (125) acres from Majestic Star Casino Inc. in connection with a certain Joint Venture Agreement between the parties. 29. APPROVAL of RESOLUTION NO. 3454, a resolution authorizing and approving a Joint Venture Agreement between the Board of Redevelopment Commissioners of the City of Gary Department of Redevelopment and Carmeuse Lime, Inc. for the acquisition of 125 acres of land from Majestic Star Casino Inc. for economic development along Lake Michigan and sharing in the development revenue. 30. RESOLUTION NO. 3455, a resolution of the Redevelopment Commission of the City of Gary, Lake County, Indiana Confirming Resolution No. 3430 that approved and adopted the merging and consolidating the Gary City Center Allocation Area with the Consolidated Area Allocation Area. 31. RESOLUTION NO. 3456, a resolution of the Redevelopment Commission of the City of Gary, Lake County, Indiana Confirming Resolution No. 3441 that approved and adopted an Amendment to the Plan for the Gary Midtown Urban Renewal Area. 32. RESOLUTION NO. 3457, a resolution authorizing ratification and execution of a professional services contract with Gilbert King, Jr., Attorney as Gary Redevelopment Commission Attorney for the year 2014. 33. RESOLUTION NO. 3458, a resolution authorizing By-Laws of the City of Gary Redevelopment Commission. 34. RESOLUTION NO. 3459, a resolution of the Redevelopment Commission of the City of Gary, Lake County, Indiana, pledging TIF revenues to the payment of the City’s Economic Development Revenue Bonds, Series 2014 (504 Broadway Project). 35. RESOLUTION NO. 3460, a resolution of the City of Gary Redevelopment Commission agreeing to accept an assignment from the Gary/Chicago International Airport Authority in certain agreements for purposes of the commission considering to pay costs under the agreements attributable to a management agreement with AFCO AvPorts Airports Management LLC and a development agreement with AFCO Gary LLC. 36. RESOLUTION NO. 3461, a resolution authorizing the City of Gary Redevelopment Commission to make a temporary Inter-fund Loan to the General Fund from Lakefront TIF Fund in anticipation of property tax settlements for the current taxes levied in the year of 2013 and collectible in the year of 2014. 37. RESOLUTION NO. 3462, a resolution of the City of Gary Redevelopment Commission authorizing the submittal of the Disaster Recovery 2 (dr2) Application to the Indiana Office of Community and Rural Affairs and addressing related matters. 38. RESOLUTION NO. 3463, a resolution of the City of Gary Redevelopment Commission authorizing the submittal of the Disaster Recovery 2 (dr2) Application to the Indiana Office of Community and Rural Affairs and addressing related matters. 39. RESOLUTION NO. 3464, a resolution approving a Consulting Agreement with Weaver Boos Consultants North Central LLC for civil, environmental and geotechnical engineering and design services in connection with Industrial Highway. 40. APPROVAL of RESOLUTION NO. 3466, a resolution of the City of Gary, Board of Redevelopment Commissioners regarding the acceptance of real property from the Urban League of Northwest, Inc. to the City of Gary, Department of Redevelopment. 41. APPROVAL of RESOLUTION NO. 3467, a resolution of the City of Gary, Board of Redevelopment Commissioners approving the execution of a restricted deed for the transfer of property located at 1144 Pierce Street. 42. APPROVAL of RESOLUTION NO. 3468, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Kyle Terry for redevelopment planning and administrative support. 43. APPROVAL of RESOLUTION NO. 3469, a resolution of the City of Gary Redevelopment Commission authorizing and approving the Adoption of Standard Application for Tax Increment Financing (TIF).

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 17 City of Gary, Indiana Redevelopment Commission

44. APPROVAL of RESOLUTION NO. 3470, a resolution of the City of Gary, Board of Redevelopment Commissioners regarding the transfer of real property from the City of Gary, Department of Redevelopment to the Gary Economic Development Corporation, a registered 501(c)3 non-profit community development corporation. 45. APPROVAL of RESOLUTION NO. 3471, a resolution of the City of Gary, Board of Redevelopment Commissioners regarding the transfer of real property from the City of Gary, Department of Redevelopment to the Gary Economic Development Corporation, a registered 501(c)3 non-profit community development corporation. 46. APPROVAL of RESOLUTION NO. 3472, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Michael Morgan for Data Management and Administrative Support. 47. APPROVAL of RESOLUTION NO. 3473, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Tyshon Outlaw for Data Management and Administrative Support. 48. APPROVAL of RESOLUTION NO. 3474, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Alexis L. Pops for Data Management and Administrative Support. 49. APPROVAL of RESOLUTION NO. 3475, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Darius McCaskill for Board- Up and Property Maintenance. 50. APPROVAL of a THIRD ADDENDUM to RESOLUTION NO. 3364, a resolution authorizing the execution of a Third Amended professional service contract with Kreig DeVault to perform work for certain legal services. 51. APPROVAL of RESOLUTION NO. 3476, a resolution of the Board of Redevelopment Commissioners authorizing the transfer of certain real properties from the City of Gary Department of Redevelopment Commission to Abutting Landowners of the City of Gary pursuant to the Good Neighbor Program. 52. APPROVAL of RESOLUTION NO. 3477, a resolution of the Board of Redevelopment Commissioners authorizing the transfer of certain real properties from the City of Gary Department of Redevelopment Commission to Abutting Landowners of the City of Gary pursuant to the Good Neighbor Program. 53. APPROVAL of RESOLUTION NO. 3478, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Brandon McFadden for Board-Up and Property Maintenance. 54. APPROVAL of RESOLUTION NO. 3479, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-8: Gary Material Supply, LLC. 55. APPROVAL of RESOLUTION NO. 3480, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-9: C. Lee Construction Services, Inc. 56. APPROVAL of RESOLUTION NO. 3481, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-9: 1st Metropolitan Builders. 57. APPROVAL of RESOLUTION NO. 3482, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-9: Spirit Wrecking & Excavation, Inc. 58. RESOLUTION NO. 3483, a resolution authorizing the Director to submit an application for Community Development Block Grant Funding for the next calendar year. 59. APPROVAL of RESOLUTION NO. 3484, a resolution authorizing execution of a contract for the sale of the property located at 7605 Melton Road, Gary, Indiana.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 18 City of Gary, Indiana Redevelopment Commission

60. APPROVAL of RESOLUTION NO. 3485, a resolution approving an Easement Agreement to Gateway Partners, LLC., and 504 Redevelopment, LLC., to transfer certain parcels for purposes of constructing a parking lot. 61. APPROVAL of RESOLUTION NO. 3486, a resolution of the City of Gary, Board of Redevelopment Commissioners assigning the Shrewsberry and Associates, LLC contract to City of Gary, Green Urbanism. 62. RESOLUTION NO. 3487, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of professional services contract with Allstate Appraisers for appraisal services. 63. RESOLUTION NO. 3488, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of professional services contract with The Gorman Group, Ltd. for appraisal services. 64. RATIFICATION and APPROVAL of RESOLUTION NO. 3489, a resolution ratifying certain contracts entered into by the City of Gary with the Indiana Department of Transportation (INDOT) for the construction of the Marina Access Road. 65. RATIFICATION and APPROVAL of RESOLUTION NO. 3490, a resolution ratifying certain contracts entered into by the City of Gary with Structurepoint Inc. for the construction of the Marina Access Road. 66. APROVAL of RESOLUTION NO. 3493, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services agreement with Jerome Prince. 67. APPROAL OF RESOLUTION NO. 3494, a resolution of the Board of Redevelopment Commissioners, City of Gary accepting the transfer of certain real property from Private Homeowners to the City of Gary, Department of Redevelopment. 68. APPROVAL of RESOLUTION NO. 3495, a resolution authorizing execution of a contract for the purchase of the property commonly referred to as 3333 Grant Street, Gary, Indiana to Verduyn Tarps of Detroit, Michigan. 69. APPROVAL of RESOLUTION NO. 3496, a resolution authorizing the execution of a Demolition Agreement with the following contractor to demolish vacant structures located in various areas of the City of Gary for 2014-HHF-001: Aavatar Enterprises, Inc. 70. APPROVAL of RESOLUTION NO. 3497, a resolution authorizing the execution of a Demolition Agreement with the following contractor to demolish vacant structures located in various areas of the City of Gary for 2014-HHF-001: Gary Material Supply, LLC. 71. APPROVAL of RESOLUTION NO. 3498, a resolution authorizing the execution of a Demolition Agreement with the following contractor to demolish vacant structures located in various areas of the City of Gary for 2014-HHF-001: RSR Demolition, LLC. 72. APPROAL OF RESOLUTION NO. 3499, a resolution of the Board of Redevelopment Commissioners, City of Gary accepting the transfer of certain real property from Private Homeowners to the City of Gary, Department of Redevelopment. 73. APPROVAL of RESOLUTION NO. 3500, a resolution approving the execution of an amendment to the professional services contract between the City of Gary, Indiana Department of Redevelopment and Kyle Terry for Redevelopment Planning and Administrative Support. 74. APPROVAL of RESOLUTION NO. 3501, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Christopher B. Harris for Data Management and Administrative Support. 75. APPROVAL of RESOLUTION NO. 3502, a resolution of the City of Gary, Board of Redevelopment Commissioners authorizing the execution of a professional services contract with Jean-Francios Ndomb for Data Management and Administrative Support. 76. RESOLUTION NO. 3503, an amended resolution Assigning the Professional Services Contract between City of Gary, Board of Redevelopment Commissioners and Shrewsberry and Associates, LLC contract to City of Gary, Green Urbanism.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 19 City of Gary, Indiana Redevelopment Commission

77. APPROVAL of RESOLUTION NO. 3504, a resolution authorizing execution of a professional services contract between the City of Gary Department of Redevelopment and Empire Today Carpet and Flooring for commercial carpet installation services at various offices located in Gary City Hall located at 401 Broadway, Gary, Indiana. 78. APPROVAL of RESOLUTION NO. 3505, a resolution authorizing the execution of a Demolition Agreement with the following contractor to demolish vacant structures located in various areas of the City of Gary for 2014-HHF-001: Gary Material Supply, LLC. 79. APPROVAL of RESOLUTION NO. 3506, authorizing the Adoption of the Year 2015 265-801 Redevelopment Operating and Salary Budget for the City of Gary, Department of Redevelopment. 80. APPROVAL of RESOLUTION NO. 3507, a resolution of the City of Gary Board of Redevelopment Commissioners regarding the transfer of real property from the City of Gary Board of Redevelopment Commissioners to the Habitat for Humanity, Inc. of Northwest Indiana, Inc. 81. APPROVAL of RESOLUTION NO. 3508, a resolution of the City of Gary Board of Redevelopment Commissioners ratifying the acceptance of real property purchased at the 2008/2009 Lake County SRI Indiana Tax Sale. 82. APPROVAL of RESOLUTION NO. 3509, a Joint Resolution of the City of Gary Board of Redevelopment Commissioners authorizing the acceptance of certain real properties from the City of Gary, a municipal corporation to the City of Gary, Redevelopment Commission relating to the Hardest Hit Fund Blight Elimination program. 83. APPROVAL of RESOLUTION NO. 3510, a resolution of the Redevelopment Commission of the City of Gary, Lake County, Indiana rescinding Resolution No. 3424 as approved and adopted on December 18, 2013 that terminated and dissolved the 6th and Broadway Allocation and transferred said 6th and Broadway Allocation Fund remaining balance to Fund 473-4730 (Redevelopment Subsidized Fund) effective January 1, 2014. 84. APPROVAL of RESOLUTION NO. 3511, a resolution of the Redevelopment Commission of the City of Gary, Lake County, Indiana further Amending Resolutions Nos. 3005 and 3218 for the purpose of merging and consolidating Allocation Area #2 (“Consolidated Area Allocation Area”) and Allocation Area #4 (“6th and Broadway Allocation Area”), both within the Midtown Urban Renewal Area as designated through Resolution No. 3455. 85. APPROVAL of RESOLUTION NO. 3512, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-10: Spirit Wrecking & Excavation, Inc. 86. APPROVAL of RESOLUTION NO. 3513, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-11: 1st Metropolitan Builders. 87. APPROVAL of RESOLUTION NO. 3514, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-11: ACTIN Contracting, LLC. 88. APPROVAL of RESOLUTION NO. 3515, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-12: C. Lee Construction Services, Inc. 89. APPROVAL of RESOLUTION NO. 3516, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-12: Spirit Wrecking & Excavation, Inc. 90. APPROVAL of RESOLUTION NO. 3517, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-13: Aavatar Enterprises, Inc. 91. APPROVAL of RESOLUTION NO. 3518, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-14: C. Lee Construction Services, Inc. Annual Report to the Executive: Fiscal Year Ending December 31, 2014 20 City of Gary, Indiana Redevelopment Commission

92. APPROVAL of RESOLUTION NO. 3519, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-14: Spirit Wrecking & Excavation, Inc. 93. APPROVAL of RESOLUTION NO. 3520, a resolution authorizing execution of a Demolition Agreement with the following contractor to demolish structures located in various areas of the City of Gary for (RFQ) No. 2014-15: RSR Demolition LLC. 94. RATIFICATION and APPROVAL of RESOLUTION NO. 3521, a resolution ratifying the contract between the Board of Public Works and Safety and Robinson Engineering authorizing the payment of four invoices for certain engineering work in connection with the 15th Avenue and Martin Luther King Traffic Signal Modernization Project from the a certain Midtown Center 828-TIF account. 95. APPROVAL of RESOLUTION NO. 3522, a resolution of the City of Gary Redevelopment Commission Establishing an Escrow Account for revenues derived from the disposition of properties formerly owned by the Gary Urban Enterprise Association. 96. APPROVAL of RESOLUTION NO. 3523, a resolution authorizing execution of a Inter-local Agreement with the City of Gary, a Municipal Corporation and Gary Redevelopment Commission to defray the cost of road pavement in the Midwest Center Allocation Area (Fund 828). 97. APPROVAL of RESOLUTION NO. 3524, a resolution of the Board of Redevelopment Commissioners, City of Gary accepting the transfer of certain real properties from private homeowners to the City of Gary, Department of Redevelopment. 98. APPROVAL of RESOLUTION NO. 3525, a resolution ratifying and authorizing the execution of a Development Agreement to develop the property commonly referred to as 901 Alabama Street, Gary, Indiana by Environmental Cleansing Corporation. 99. APPROVAL of RESOLUTION NO. 3526, a resolution authorizing the execution of a Development Agreement to develop the property commonly referred to as 7605 Melton Road, Gary, Indiana by the Kaplan Trucking Company. 100. APPROVAL of RESOLUTION NO. 3527, a resolution ratifying and/or authorizing the execution of a Change Order to the contract entered into with E. C. Babilla, Inc. for the repair of the Genesis Center roof. Change Order No. 1 for an increased amount of Seventeen Thousand Five Hundred Twenty-Seven Dollars and 56/cents ($17,527.56) related to discovery of wet insulation under some areas under the existing roof at the Genesis Center. 101. APPROVAL of RESOLUTION NO. 3528, a resolution amending Resolution No. 3490, a resolution ratifying certain contracts entered into by the City of Gary with American Structurepoint, Inc. for the construction of the Marina Access Road. 102. APPROVAL of RESOLUTION NO. 3529, a resolution authorizing and approving the City of Gary Board of Redevelopment Commissioners to make a Temporary Inter-Fund Loan to the General Fund from the Lakefront TIF Fund in anticipation of property tax settlements for the current taxes levied in the year of 2013 and collectible in the year of 2014. 103. RESOLUTION NO. 3530, a resolution of the Board of Redevelopment Commissioners authorizing and approving the execution of a professional services contract between the City of Gary Indiana Department of Redevelopment and RECLA Metals, LLC of Youngstown, Ohio for site remediation at 300 N. Matthew Street, Gary. 104. APPROVAL OF RESOLUTION NO. 3531, a resolution of the City of Gary Redevelopment Commission authorizing the execution of a professional services contract with Integra Realty Resources for appraisal services. 105. APPROVAL of RESOLUTION NO. 3532, a Joint Resolution of the City of Gary Redevelopment Commission authorizing the acceptance of certain real properties from the City of Gary, a Municipal Corporation to the City of Gary, Redevelopment Commission relating to the Hardest Hit Fund Blight Elimination program.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 21 City of Gary, Indiana Redevelopment Commission

106. APPROVAL of RESOLUTION NO. 3533, a resolution of the Redevelopment Commission of the City of Gary, Lake County, Indiana Confirming Resolution No. 3511 that approved and adopted the merger and consolidation of the 6th and Broadway Center Allocation area with the Consolidated Area Allocation area. 107. APPROVAL of RESOLUTION NO. 3534, a resolution approving the execution of a professional services proposal between the City of Gary Redevelopment Commission and Hoeppner Wagner & Evans LLP for acquiring tax deeds for certain parcels obtained on a commissioner’s tax sale. 108. APPROVAL OF RESOLUTION NO. 3535, a resolution Designating Operating Appropriations for the Allocation Area Funds in the City of Gary relating to the Redevelopment Commission.

Annual Report to the Executive: Fiscal Year Ending December 31, 2014 22 City of Gary, Indiana Redevelopment Commission