1. |
Title: Richland Bean Blossom School Board 3/25 |
Date: Mon, March 25, 2024 |
Meeting Type: Monroe |
View > |
|
2. |
Title: Richland Bean Blossom School Board 2/19 |
Date: Mon, February 19, 2024 |
Meeting Type: Monroe |
View > |
|
3. |
Title: Richland Bean Blossom School Board 1/16 |
Date: Tue, January 16, 2024 |
Meeting Type: Unknown |
View > |
|
4. |
Title: Richland Bean Blossom School Board 1/8 |
Date: Mon, January 8, 2024 |
Meeting Type: Monroe |
View > |
|
5. |
Title: Richland Bean Blossom School Board 12/18 |
Date: Mon, December 18, 2023 |
Meeting Type: Monroe |
View > |
|
6. |
Title: Richland Bean Blossom School Board 11/20 |
Date: Mon, November 20, 2023 |
Meeting Type: Unknown |
View > |
|
7. |
Title: Richland Bean Blossom School Board 10/23/2023 |
Date: Mon, October 23, 2023 |
Meeting Type: Unknown |
View > |
|
8. |
Title: Richland Bean Blossom School Board 9/18/2023 |
Date: Mon, September 18, 2023 |
Meeting Type: Monroe |
View > |
|
9. |
Title: Richland Bean Blossom School Board 8/21/2023 |
Date: Mon, August 21, 2023 |
Meeting Type: Monroe |
View > |
|
10. |
Title: Richland Bean Blossom School Board 7/17/2023 |
Date: Mon, July 17, 2023 |
Meeting Type: Monroe |
View > |
|
11. |
Title: Richland Bean Blossom Building Corporation 6/19/2023 |
Date: Mon, June 19, 2023 |
Meeting Type: Unknown |
View > |
|
12. |
Title: Richland Bean Blossom School Board 6/19/2023 |
Date: Mon, June 19, 2023 |
Meeting Type: Monroe |
View > |
|
13. |
Title: Richland Bean Blossom School Board 5/15/2023 |
Date: Mon, May 15, 2023 |
Meeting Type: Monroe |
View > |
|
14. |
Title: Richland Bean Blossom School Board 4/17/2023 |
Date: Mon, April 17, 2023 |
Meeting Type: Monroe |
View > |
|
15. |
Title: Richland Bean Blossom School Board 3/27/2023 |
Date: Mon, March 27, 2023 |
Meeting Type: Monroe |
View > |
|
16. |
Title: Richland Bean Blossom School Board 2/20/2023 |
Date: Mon, February 20, 2023 |
Meeting Type: Monroe |
View > |
|
17. |
Title: Richland Bean Blossom School Board 1/17/2023 |
Date: Tue, January 17, 2023 |
Meeting Type: Monroe |
View > |
|
18. |
Title: Richland Bean Blossom School Board 12/19/2022 |
Date: Mon, December 19, 2022 |
Meeting Type: Monroe |
View > |
|
19. |
Title: Richland Bean Blossom School Board 11/21/2022 |
Date: Mon, November 21, 2022 |
Meeting Type: Monroe |
View > |
|
20. |
Title: Richland Bean Blossom School Board 10/24/2022 |
Date: Mon, October 24, 2022 |
Meeting Type: Monroe |
View > |
|
21. |
Title: Richland Bean Blossom School Board 9/19/2022 |
Date: Mon, September 19, 2022 |
Meeting Type: Monroe |
View > |
|
22. |
Title: Richland Bean Blossom School Board 8/15/2022 |
Date: Mon, August 15, 2022 |
Meeting Type: Monroe |
View > |
|
23. |
Title: Richland Bean Blossom School Board 7/18/2022 |
Date: Mon, July 18, 2022 |
Meeting Type: Monroe |
View > |
|
24. |
Title: Richland Bean Blossom School Board 6/20/2022 |
Date: Mon, June 20, 2022 |
Meeting Type: Monroe |
View > |
|
25. |
Title: Richland Bean Blossom School Board 5/26/2022 |
Date: Thu, May 26, 2022 |
Meeting Type: Monroe |
View > |
|
26. |
Title: Richland Bean Blossom School Board 5/16/2022 |
Date: Mon, May 16, 2022 |
Meeting Type: Monroe |
View > |
|
27. |
Title: Richland Bean Blossom School Board 4/18/2022 |
Date: Mon, April 18, 2022 |
Meeting Type: Monroe |
View > |
|
28. |
Title: Richland Bean Blossom School Board 3/21/2022 |
Date: Mon, March 21, 2022 |
Meeting Type: Monroe |
View > |
|
29. |
Title: Richland Bean Blossom School Board 2/21/2022 |
Date: Mon, February 21, 2022 |
Meeting Type: Monroe |
View > |
|
30. |
Title: Richland Bean Blossom School Board 1/18/2022 |
Date: Tue, January 18, 2022 |
Meeting Type: Monroe |
View > |
|
31. |
Title: Richland Bean Blossom School Board 1/3/2022 |
Date: Mon, January 3, 2022 |
Meeting Type: Monroe |
View > |
|
32. |
Title: Richland Bean Blossom School Board 12/20/2021 |
Date: Mon, December 20, 2021 |
Meeting Type: Monroe |
View > |
|
33. |
Title: Richland Bean Blossom School Board 11/15/2021 |
Date: Mon, November 15, 2021 |
Meeting Type: Monroe |
View > |
|
34. |
Title: Richland Bean Blossom School Board 10/18/2021 |
Date: Mon, October 18, 2021 |
Meeting Type: Monroe |
View > |
|
35. |
Title: Richland Bean Blossom School Board 9/20/2021 |
Date: Mon, September 20, 2021 |
Meeting Type: Monroe |
View > |
|
36. |
Title: Richland Bean Blossom School Board 8/16/2021 |
Date: Mon, August 16, 2021 |
Meeting Type: Monroe |
View > |
|
37. |
Title: Richland Bean Blossom School Board 7/19/2021 |
Date: Mon, July 19, 2021 |
Meeting Type: Monroe |
View > |
|
38. |
Title: Richland Bean Blossom School Board 6/21/2021 |
Date: Mon, June 21, 2021 |
Meeting Type: Monroe |
View > |
|
39. |
Title: Richland Bean Blossom School Board 6/1/2021 |
Date: Tue, June 1, 2021 |
Meeting Type: Monroe |
View > |
|
40. |
Title: Richland Bean Blossom School Board 5/17/2021 |
Date: Mon, May 17, 2021 |
Meeting Type: Monroe |
View > |
|
41. |
Title: Richland Bean Blossom School Board 4/19/2021 |
Date: Mon, April 19, 2021 |
Meeting Type: Monroe |
View > |
|
42. |
Title: Richland Bean Blossom School Board Building Corporation 3/22/2021 |
Date: Mon, March 22, 2021 |
Meeting Type: Monroe |
View > |
|
43. |
Title: Richland Bean Blossom School Board 3/22/2021 |
Date: Mon, March 22, 2021 |
Meeting Type: Monroe |
View > |
|
44. |
Title: Richland Bean Blossom School Board 2/15/2021 |
Date: Mon, February 15, 2021 |
Meeting Type: Monroe |
View > |
|
45. |
Title: Richland Bean Blossom School Board 1/19/2021 |
Date: Tue, January 19, 2021 |
Meeting Type: Monroe |
View > |
|
46. |
Title: Richland Bean Blossom School Board 1/4/2021 |
Date: Mon, January 4, 2021 |
Meeting Type: Monroe |
View > |
|
47. |
Title: Richland Bean Blossom School Board 12/21/2020 |
Date: Mon, December 21, 2020 |
Meeting Type: Monroe |
View > |
|
48. |
Title: Richland Bean Blossom School Board 11/16/2020 |
Date: Mon, November 16, 2020 |
Meeting Type: Monroe |
View > |
|
49. |
Title: Richland Bean Blossom School Board 10/20/2020 |
Date: Tue, October 20, 2020 |
Meeting Type: Monroe |
View > |
|
50. |
Title: Richland Bean Blossom School Board 9/21/2020 |
Date: Mon, September 21, 2020 |
Meeting Type: Monroe |
View > |
|
51. |
Title: Richland Bean Blossom School Board 8/17/2020 |
Date: Mon, August 17, 2020 |
Meeting Type: Monroe |
View > |
|
52. |
Title: Richland Bean Blossom School Board 7/20/2020 |
Date: Mon, July 20, 2020 |
Meeting Type: Monroe |
View > |
|
53. |
Title: Richland Bean Blossom School Board 7/6/2020 |
Date: Mon, July 6, 2020 |
Meeting Type: Monroe |
View > |
|
54. |
Title: Richland Bean Blossom School Board 6/15/2020 |
Date: Mon, June 15, 2020 |
Meeting Type: Monroe |
View > |
|
55. |
Title: Richland Bean Blossom School Board 5/18/2020 |
Date: Mon, May 18, 2020 |
Meeting Type: Monroe |
View > |
|
56. |
Title: Richland Bean Blossom School Board 4/20/2020 |
Date: Mon, April 20, 2020 |
Meeting Type: Monroe |
View > |
|
57. |
Title: Richland Bean Blossom School Board 3/23/2020 |
Date: Mon, March 23, 2020 |
Meeting Type: Monroe |
View > |
|
58. |
Title: Richland Bean Blossom School Board 2/17/2020 |
Date: Mon, February 17, 2020 |
Meeting Type: Monroe |
View > |
|
59. |
Title: Richland Bean Blossom School Board 1/21/2020 |
Date: Tue, January 21, 2020 |
Meeting Type: Monroe |
View > |
|
60. |
Title: Richland Bean Blossom School Board 1/6/2020 |
Date: Mon, January 6, 2020 |
Meeting Type: Monroe |
View > |
|
61. |
Title: Richland Bean Blossom School Board 12/16/2019 |
Date: Mon, December 16, 2019 |
Meeting Type: Monroe |
View > |
|
62. |
Title: Richland Bean Blossom School Board 11/18/2019 |
Date: Mon, November 18, 2019 |
Meeting Type: Monroe |
View > |
|
63. |
Title: Richland Bean Blossom School Board 10/21/2019 |
Date: Mon, October 21, 2019 |
Meeting Type: Monroe |
View > |
|
64. |
Title: Richland Bean Blossom School Board 9/16/2019 |
Date: Mon, September 16, 2019 |
Meeting Type: Monroe |
View > |
|
65. |
Title: Richland Bean Blossom School Board 8/19/2019 |
Date: Mon, August 19, 2019 |
Meeting Type: Monroe |
View > |
|
66. |
Title: Richland Bean Blossom School Board 7/15/2019 |
Date: Mon, July 15, 2019 |
Meeting Type: Monroe |
View > |
|
67. |
Title: Richland Bean Blossom School Board 6/17/2019 |
Date: Mon, June 17, 2019 |
Meeting Type: Monroe |
View > |
|
68. |
Title: Richland Bean Blossom School Board 5/20/2019 |
Date: Mon, May 20, 2019 |
Meeting Type: Monroe |
View > |
|
69. |
Title: Richland Bean Blossom School Board 5/8/2019 |
Date: Wed, May 8, 2019 |
Meeting Type: Monroe |
View > |
|
70. |
Title: Richland Bean Blossom School Board 4/15/2019 |
Date: Mon, April 15, 2019 |
Meeting Type: Monroe |
View > |
|
71. |
Title: Richland Bean Blossom School Board 2/18/2019 |
Date: Mon, February 18, 2019 |
Meeting Type: Monroe |
View > |
|
72. |
Title: Richland Bean Blossom School Board 1/22/2019 |
Date: Tue, January 22, 2019 |
Meeting Type: Monroe |
View > |
|
73. |
Title: Richland Bean Blossom School Board 1/7/2019 |
Date: Mon, January 7, 2019 |
Meeting Type: Monroe |
View > |
|
74. |
Title: Richland Bean Blossom School Board 12/17/2018 |
Date: Mon, December 17, 2018 |
Meeting Type: Monroe |
View > |
|
75. |
Title: Richland Bean Blossom School Board 11/19/2018 |
Date: Mon, November 19, 2018 |
Meeting Type: Monroe |
View > |
|
76. |
Title: Richland Bean Blossom School Board 10/15/2018 |
Date: Mon, October 15, 2018 |
Meeting Type: Monroe |
View > |
|
77. |
Title: Richland Bean Blossom School Board 9/17/2018 |
Date: Mon, September 17, 2018 |
Meeting Type: Monroe |
View > |
|
78. |
Title: Richland Bean Blossom School Board 8/20/2018 |
Date: Mon, August 20, 2018 |
Meeting Type: Monroe |
View > |
|
79. |
Title: Richland Bean Blossom School Board 7/16/2018 |
Date: Mon, July 16, 2018 |
Meeting Type: Monroe |
View > |
|
80. |
Title: Richland Bean Blossom School Board 6/18/2018 |
Date: Mon, June 18, 2018 |
Meeting Type: Monroe |
View > |
|
81. |
Title: Richland Bean Blossom School Board 5/21/2018 |
Date: Mon, May 21, 2018 |
Meeting Type: Monroe |
View > |
|
82. |
Title: Richland Bean Blossom School Board 4/16/2018 |
Date: Mon, April 16, 2018 |
Meeting Type: Monroe |
View > |
|
83. |
Title: Richland Bean Blossom School Board 3/26/2018 |
Date: Mon, March 26, 2018 |
Meeting Type: Monroe |
View > |
|
84. |
Title: Richland Bean Blossom School Board 2/19/2018 |
Date: Mon, February 19, 2018 |
Meeting Type: Monroe |
View > |
|
85. |
Title: Richland Bean Blossom School Board 1/16/2018 |
Date: Tue, January 16, 2018 |
Meeting Type: Monroe |
View > |
|
86. |
Title: Richland Bean Blossom School Board 12/18/2017 |
Date: Mon, December 18, 2017 |
Meeting Type: Monroe |
View > |
|
87. |
Title: Richland Bean Blossom School Board 11/20/2017 |
Date: Mon, November 20, 2017 |
Meeting Type: Monroe |
View > |
|
88. |
Title: Richland Bean Blossom School Board 10/23/2017 |
Date: Mon, October 23, 2017 |
Meeting Type: Monroe |
View > |
|
89. |
Title: Richland Bean Blossom School Board 10/16/2017 |
Date: Mon, October 16, 2017 |
Meeting Type: Monroe |
View > |
|
90. |
Title: Richland Bean Blossom School Board 9/18/2017 |
Date: Mon, September 18, 2017 |
Meeting Type: Monroe |
View > |
|
91. |
Title: Richland Bean Blossom School Board 8/21/2017 |
Date: Mon, August 21, 2017 |
Meeting Type: Monroe |
View > |
|
92. |
Title: Richland Bean Blossom School Board 7/17/2017 |
Date: Mon, July 17, 2017 |
Meeting Type: Monroe |
View > |
|
93. |
Title: Richland Bean Blossom School Board 6/19/2017 |
Date: Mon, June 19, 2017 |
Meeting Type: Monroe |
View > |
|
94. |
Title: Richland Bean Blossom School Board 5/15/2017 |
Date: Mon, May 15, 2017 |
Meeting Type: Monroe |
View > |
|
95. |
Title: Richland Bean Blossom School Board 4/17/2017 |
Date: Mon, April 17, 2017 |
Meeting Type: Monroe |
View > |
|
96. |
Title: Richland Bean Blossom School Board 3/27/2017 |
Date: Mon, March 27, 2017 |
Meeting Type: Monroe |
View > |
|
97. |
Title: Richland Bean Blossom School Board 2/20/2017 |
Date: Mon, February 20, 2017 |
Meeting Type: Monroe |
View > |
|
98. |
Title: Richland Bean Blossom School Board 1/17/2017 |
Date: Tue, January 17, 2017 |
Meeting Type: Monroe |
View > |
|
99. |
Title: Richland Bean Blossom School Board 12/19/2016 |
Date: Mon, December 19, 2016 |
Meeting Type: Monroe |
View > |
|
100. |
Title: Richland Bean Blossom School Board 11/21/2016 |
Date: Mon, November 21, 2016 |
Meeting Type: Monroe |
View > |
|
101. |
Title: Richland Bean Blossom School Board 10/17/2016 |
Date: Mon, October 17, 2016 |
Meeting Type: Monroe |
View > |
|
102. |
Title: Monroe County Plan Commission 9/20/2016 |
Date: Tue, September 20, 2016 |
Meeting Type: Monroe |
View > |
September 20, 2016 6:00 pm
Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, Indiana
MONROE COUNTY PLAN COMMISSION AGENDA
The Monroe County Plan Commission will hold a public hearing on Tuesday, September 20, 2016 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
June 21, 2016 July 19, 2016
UNFINISHED BUSINESS:
NEW BUSINESS:
1. 1607-SMN-01
Scank’s Minor Subdivision Preliminary Plat.
Street Tree Waiver and Sidewalk Waiver Requested.
Preliminary Hearing. Waiver of Final Hearing Requested.
Four (4) parcels on 8.83 acres +/-. Located in Section 26 of Richland Township at 2150 N Angelina LN. Zoned LI.
2. 1607-SPP-03
Saddlebrook at Stone Ridge Preliminary Plat Amendment 13, Lot 10.
3. 1607-PUD-04
Saddlebrook at Stone Ridge Development Plan Amendment 13, Lot 10. Preliminary Hearing. Waiver of Final Hearing Requested.
One (1) parcel on 0.07 acres +/-. Located in Section 11 of Perry Township at 3505 E Saddlebrook CT. Zoned PUD.
4. 1608-ZOA-04
Monroe County Plan Commission
Amendments to the Monroe County Zoning Ordinance:
Chapter 806 - PARKING
Preliminary Hearing. Waiver of Final Hearing Requested.
The Monroe County Plan Commission is requesting to amend 806-4 (D) of the Monroe County Zoning Ordinance related to surfacing requirements under the parking development standards.
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals
|
103. |
Title: Richland Bean Blossom School Board 9/19/2016 |
Date: Mon, September 19, 2016 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429
Agenda
September 19, 2016
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes Action
a. August 15, 2016-Regular Meeting
5. Financial Action
a. Treasurer’s Report, August 2016
b. Presentation of Claims for Approval
6. Public Hearing on Budgets for Calendar Year 2017 Action
A. Capital Projects Funds
B. Bus Replacement Funds
7. United Way update Informational
8. Consideration to Accept Corporation Radio Bids Action
9. Consideration of Donation of Tractor for FFA Program Action
10. Consideration of 2017 Regular School Board Meeting Dates Action
11. Consideration of Overnight and Out of State Field Trips Action
1. EHS Volleyball to camp at McCormick Creek
2. EHS Choir to Camp Allendale for choir retreat
12. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Erica Musselwhite, Resignation, EHS EHS Girls Head Swim Coach, Effective 2016-2017 SY.
2. Mia Harris, Resignation, EIS 4th grade Teacher, Effective Sept 5, 2016.
3. Kyle Winkler, Resignation, Social Studies Academic Bowl, Effective 2016-2017 SY.
4. Austin Tucker Resignation, 8th grade Basketball Coach, Effective 2016-2017 SY.
5. Callie Schlemmer, Maternity Leave, EHS Guidance Counselor, Effective October 31, 2016.
6. Courntney Crismore, Leave of Absence, EJHS Science Teacher, Effective September 26, 2016.
7. Tiffany Kropack, Resignation, EECC Pathways Techer Effective September 2, 2016
B. Appointments, Transfers Action
1. Trisha Mauder, Appointment to EECC Instructional Assistant, Effective August 16, 2016.
2. Jacob Summer, Appointment, EJHS Cafeteria Assistant, Effective August 19, 2016.
3. Susan Hazel, EPS Instructional Assistant, Effective August 19, 2016.
4. Warren “David†Neal, Part time Janitor, Effective August 19, 2016.
5. Josh Fish, Appointment to EHS Pool Maintenance, Effective September 6, 2016.
6. Teresa Thacker, Appointment to EPS one on one Instructional Assistant, Effective August 17, 2016
7. Kayla Nicholson, Appointment to EPS Cafeteria cook/ Assistant Cashier, Effective August 22, 2016.
8. John Kensek, Appointment to EJHS Tennis Coach, Effective 2016-2017 SY.
9. Brenna McEvilly, Appointment to EHS Freshman Volleyball Coach, Effective 2016-2017 SY.
10. Jeffrey Harrington, Appointment to EHS Junior Varsity Boys Basketball Coach, Effective 2016-2017 SY.
11. Derek Driver, Appointment to EHS Assistant Football Coach, Effective 2016-2017 SY.
12. Tyler Grimes, Appointment to EHS Assistant Football Coach, Effective 2016-2017 SY.
13. Amanda Bridgewater, Appointment to EHS Dance Squad Coach, Effective 2016-2017 SY.
14. Patricia Land, Transfer from SES Art Teacher to SES Instructional Assistant, Effective August 15, 2016
15. Mandy Hite, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
16. Nancy Goss, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
17. Alissa Drewes, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
18. Kara Glasscock, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
19. Meg Gallagher, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
20. Brandy Abel, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
21. Mandy Hite, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
22. Sarah Figg, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
13. Miscellaneous/Information
14. Superintendent’s Report
15. Assistant Superintendent’s Report 16. RBBEA Comments
17. Board Members’ Comments
18. Board Signatures
19. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Robin May at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer. Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
104. |
Title: Ellettsville Plan Commission 9/1/2016 |
Date: Thu, September 1, 2016 |
Meeting Type: Ellettsville |
View > |
AGENDA
ELLETTSVILLE PLAN COMMISSION Fire Department Training and Conference Room 5080 West State Road 46, Bloomington, Indiana Thursday, September 1, 2016 - 6:00 P.M.
Pledge of Allegiance
Roll Call
Approval of Minutes – August 4, 2016
Monthly Conflict of Interest Statement
Old Business
Waiver from Subdivision Regulations for Centennial Park located north of Centennial Drive; Petitioner: Gilbert Mordoh, on behalf of Development Group Network, Inc.; Case No. PC 2016-14
New Business
Petition for electronic changeable copy sign, True Value, 4610 W. Richland Plaza Drive; Petitioner: Engler Family Future, LLC; Case No. PC 2016-16
Petition for Final Plat Amendment of Greenbrier Meadows Subdivision, Phase III, to convert 11 lots into 8 larger lots, E. Lavender Court; Petitioners: Greenbrier Meadows, LLC and Bynum Fanyo Associates; Case No. 2016-18
Petition for Final Plat Amendment of Gieselman Minor Subdivision, W. State Road 46 and N. Starnes Road; Petitioner: Richard Gieselman; Case No. PC 2016-19
Planning Department Update
Discussion: Proposed code changes
Sign code
Comprehensive Plan
Proposed meeting dates for 2017
October meeting date changed to October 13, 2016
Privilege of the Floor – Non Agenda Items
Adjournment |
105. |
Title: Richland Bean Blossom School Board 8/15/2016 |
Date: Mon, August 15, 2016 |
Meeting Type: Monroe |
View > |
|
106. |
Title: Richland Bean Blossom School Board 7/18/2016 |
Date: Mon, July 18, 2016 |
Meeting Type: Monroe |
View > |
|
107. |
Title: Richland Bean Blossom School Board 6/27/2016 |
Date: Mon, June 27, 2016 |
Meeting Type: Monroe |
View > |
|
108. |
Title: Richland Bean Blossom School Board 5/16/2016 |
Date: Mon, May 16, 2016 |
Meeting Type: Monroe |
View > |
|
109. |
Title: Richland Bean Blossom School Board 4/18/2016 |
Date: Mon, April 18, 2016 |
Meeting Type: Monroe |
View > |
|
110. |
Title: Richland Bean Blossom School Board 3/28/2016 |
Date: Mon, March 28, 2016 |
Meeting Type: Monroe |
View > |
NOTICE OF REGULAR MEETING
Regular Meeting March 28, 2016
The Board of School Trustees of the Richland-Bean Blossom Community School Corporation has a Regular Board Meeting for Monday March 28, 2016 at 5:00 p.m. in C115A at EHS.
Date of Notice: March 23, 2016
Dana Robert Kerr, President Board of School Trustees |
111. |
Title: Ellettsville Town Council 3/14/2016 |
Date: Mon, March 14, 2016 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, March 14, 2016
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular and Executive Meetings February 22, 2016
Action to pay Accounts Payable Vouchers
Proclamation – Disability Awareness Month
Appointments Park and Recreation Board: 1 R - appointed by the President
Term ends 2017
Resolutions
Resolution 05-2016 to Dispose of Surplus Property – 1995 Ford Dump Truck, Utility Department
Ordinances on First Reading
Ordinances on Second Reading
Ordinance 2016-03 Permit the Use of Town Funds for Promotion of Town Business
Old Business
Discussion of Town Hall Plans and Options
Determination of Fair Market Value for Land to be provided to Utilities as offset of $200,000 non-repayment of loan
Competitive bids for purchases for New Town Hall over limit required
New Business
Agreement between the Town of Ellettsville and Bynum Fanyo Utilities to manage the Ellettsville Utilities
Fire Department Roof
Town providing Wastewater service to the Maple Grove Road property
Mowing Contract between the Town of Ellettsville and Richland Township
Street Department request to Purchase a Bobcat 3650 4X4
Council Comments
Town Manager Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
Sincerely,
Sandra Hash, IAMC, MMC
Clerk Treasurer
Town of Ellettsville
3619 West State Road 46
Bloomington, IN 47404
Voice: 812-876-3860
Fax: 812-876-3491 |
112. |
Title: Ellettsville Town Council 2/22/2016 |
Date: Mon, February 22, 2016 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, February 22, 2016
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular and Executive Meetings February 8, 2016
Action to pay Accounts Payable Vouchers
Appointments: Plan Commission: 1 D - appointed by the President
Board of Zoning Appeals: 1 – appointed by Council and 1 - appointed by President
Park and Recreation Board: 1 R - appointed by the President
Term ends 2017
Resolutions
Resolution 04-2016 to adopt a Written Fiscal Plan for the Richland Senior Citizens Housing, Inc. Annexation, 6151 N. Matthews Drive, Ellettsville
Ordinances on First Reading
Ordinance 2016-02 to annex Richland Senior Citizens Housing, Inc. Annexation, 6151 N. Matthews Dr, Ellettsville
Ordinance 2016-03 Permit the Use of Town Funds for Promotion of Town Business
Ordinances on Second Reading
Old Business
Renewal of the Lease Agreement between the Town of Ellettsville and Tod Wesemann for property on the corner of West State Road 46 and Hartstraight Road
New Business
Mass Gathering Permit renewal for the Richland Bean Blossom Youth Sports – Mary Ann Raines
Heritage Trail Official Opening June 18, 2016 – Jeana Kapczynski
Discussion of Town Code 33:16 Purchase of Services as outlined in Indiana Code 5-22-6-1
Proposed hiring of a Part-time Police Officer
Purchasing a Police Car
Council Comments
Town Manager Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
113. |
Title: Richland Bean Blossom School Board 2/15/2016 |
Date: Mon, February 15, 2016 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
February 15, 2016
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes
a. January 19, 2016-Board of Finance Meeting
b. January 19, 2016-Regular Meeting
5. Financial
a. Treasurer’s Report, January 2016
b. Presentation of Claims for Approval
6. Consideration of Annual Overnight Carmichael Trip
7. Consideration of EHS Choral Overnight Trip to Ohio in March 2016
8. Consideration of EJHS Show Choirs Overnight Trip to Ohio in February 2016
9. Personnel
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Amanda Henry, Resignation, EPS 2nd Grade Chair, Effective January 27, 2016.
2. Jessica Crum, Termination, EECC Instructional Assistant, Effective February 8, 2016.
3. Ann Gastineau, Resignation, EHS Cook/Cashier, Effective February 19, 2016.
4. Allison Mutchler, Maternity Leave/1 Yr. Leave of Absence, Effective June 30, 2016.
5. Jana White, Resignation, EJHS Cook/Cashier, Effective February 1, 2016.
B. Appointments, Transfers
1. Maegan Kelly, Appointment to SES full time Instructional Asst., Effective January 25, 2016.
2. Stephanie Vanzo, Appointment to SES 1â„2 Time SPED Teacher, Effective February 3, 2016.
3. Meggan Emerson, Appointment to EPS Kindergarten Instructional Assistant, Effective
February 3, 2016.
4. Mandy Hite, Appointment to EPS 2nd Grade Chair, Effective January 27, 2016.
5. Rachel Noirot, Appointment to EJHS Girls’ Asst. Track Coach, Effective 2016 Season.
6. Rachel Overpeck, Appointment to EJHS Girls’ Head Track Coach, Effective 2016 Season.
7. Gabriela Zapien, Appointment to Corporation 1â„2 Time ENL Resource Teacher, Effective
February 15, 2016.
8. Lisa Krebbs, Appointment to EPS Kindergarten IA, Effective February 5, 2016.
10. Miscellaneous/Information
11. Superintendent’s Report
12. Assistant Superintendent’s Report
13. RBBEA Comments
14. Board Members’ Comments
15. Board Signatures
16. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
114. |
Title: Ellettsville Plan Commission 2/4/2016 |
Date: Thu, February 4, 2016 |
Meeting Type: Ellettsville |
View > |
AGENDA
ELLETTSVILLE PLAN COMMISSION
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Thursday, February 4, 2016 - Meeting Starts at 6:00 P.M.
Pledge of Allegiance
Roll Call
Approval of Minutes – December 3, 2015
Monthly Conflict of Interest Statement
Old Business
New Business
Petition for Final Plat Amendment for Hidden Meadow, Phase I, 4774 and 4762 W. Hidden Meadow Drive; Petitioner: Bynum Fanyo & Associates, on behalf of Henry’s Fork, LLC; Case No. PC 2016-02
Petition for Subdivision of Hidden Meadow, Phase II, N. Thornhill Place and W. Hidden Meadow Drive (244.69 Acres); Petitioner: Bynum Fanyo & Associates, on behalf of Henry’s Fork, LLC; Case No. PC 2016-03
Petition for Voluntary Annexation, of 6151 N. Matthews Drive (14 Acres); Petitioner: Marion Jacobs, on behalf of Richland Senior Citizens Housing, Inc.; Case No: PC 2016-01
Planning Department Update
Legislative Procedures
Board of Zoning Appeals
Privilege of the Floor – Non Agenda Items
Adjournment |
115. |
Title: Monroe County Plan Commission 1/20/2016 |
Date: Wed, January 20, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PLAN COMMISSION AGENDA
The Monroe County Plan Commission will hold a public hearing on Wednesday, January 20, 2016 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
December 15, 2015
UNFINISHED BUSINESS:
1404-PUO-01
Magnolia Farm Planned Unit Development Outline Plan.
One parcel on 18.07 acres +/-. Located in Section 16 of Richland Township at 7935 W Ratliff Road. Zoned PUD.
Request for extension of time to file development plan.
NEW BUSINESS:
1. 1512-ZOA-07
Amendments to the Monroe County Zoning Ordinance:
Chapter 801- DEFINITIONS Chapter 807- SIGNS
The Monroe County Plan Commission is requesting to amend multiple chapters of the Monroe County Zoning Ordinance to bring the sign regulations closer to compliance with recent Supreme Court rulings pertaining to content neutrality.
2. 1512-ZOA-06
Amendments to the Monroe County Zoning Ordinance:
Chapter 801- DEFINITIONS
Chapter 802- ZONES AND PERMITTED USES
Chapter 834- WIRELESS COMMUNICATION FACILITIES
The Monroe County Plan Commission is requesting to amend multiple chapters of the Monroe County Zoning Ordinance related to the wireless communication facilities provisions that were in need of refinement following amendments to Indiana Code.
3. 1512-ZOA-08
Amendments to the Monroe County Zoning Ordinance:
Chapter 801- DEFINITIONS
Chapter 802- ZONES AND PERMITTED USES Chapter 813- CONDITIONAL USES
Amends Zoning Ordinance Text to add Event Center as a permitted use in the GB District and a conditional use in the AG/RR District and establishes specific conditions for the use. Plan Commission Request.
4. Revised 2016 Meeting Calendar (Plat Committee moves to 4:00 pm)
5. Elections of Officers and Appointments to Committees and Boards
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
116. |
Title: Richland Bean Blossom School Board 1/19/2016 |
Date: Tue, January 19, 2016 |
Meeting Type: Monroe |
View > |
|
117. |
Title: Richland Bean Blossom School Board 12/21/2015 |
Date: Mon, December 21, 2015 |
Meeting Type: Monroe |
View > |
|
118. |
Title: Monroe County Commissioners 12/11/2015 |
Date: Fri, December 11, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
DECEMBER 11, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES November 25, 2015
V. APPROVAL OF PAYROLL AND CLAIMS
November 15, 2015 through November 28, 2015
VI. REPORTS
A. Monthly Report of the Clerk of Circuit Court for October 2015
B. County Treasurer’s Monthly Report for October 2015
VII. NEW BUSINESS
A. Memorandum of Understanding Between the Monroe Circuit Court Probation Department and the Community Justice and Mediation Center Fund Name: JCOIT Fund Number: 1120-225 Amount: Maximum of $32,000.00
Executive Summary: The Monroe Circuit Court Probation Department recognizes the need for a systematic and evidence-based approach for rehabilitation of its adolescent clientele. The restorative justice program known as the Victim & Offender Restoration Program (“VORPâ€) has proven to reduce offender recidivism in studies replicated in various jurisdictions. This Memorandum of Understanding would fund VORP services required of juvenile offenders and their victims who wish to participate in 2016.
Troy Hatfield, Probation Department
B. Resolution 2015-41: Approval of Monroe County Urbanizing Area Plan
Executive Summary: The Monroe County Plan Commission is requesting approval of the Monroe County Urbanizing Area Plan which amends the Comprehensive Plan to incorporate a long-range plan for the urbanizing areas immediately surrounding the City of Bloomington, including the Former Fringe and Former Areas Intended for Annexation (AIFA), in the Monroe County Comprehensive Plan. Approximately 36.8 square miles in this area, located in portions of Benton South, Bloomington, Clear Creek, Richland, Salt Creek, and Van Buren Townships.
SEE: www.monroecountyurbanizingareaplan.com
During its hearing on October 20, 2015, the Monroe County Plan Commission considered Resolution 2015-02 and voted to forward the Monroe County Urbanizing Area Plan to the Board of Commissioners of Monroe County with a favorable recommendation by a vote of 8-0. Yes: Enright, Foster, Guerrettaz, Irvine, Jones, Martin, Thomas, Wells.
Larry Wilson, Planning Department
C. Revisions to Health Ordinance: MCC 355, Pool Facilities to Take Affect January 1, 2016
Executive Summary: In November the Monroe County Board of Health approved changes to be made and forwarded to the County Commissioners for approval. Changes to MCC 355 changes the permit cycle from January 1 to January 31 for year-round facilities and from May 1 to April 31 for seasonal facilities. The changes also include some “cleanup†related to fees which are noted in another chapter and delete unnecessary language under operations.
Penny Caudill, Administrator, Health Department
D. Revisions to Health Ordinance: MCC 363, Abandoned Cisterns and Tanks, to take affect January 1, 2016
Executive Summary: In November the Monroe County Board of Health approved the requested changes be made and forwarded to the County Commissioners for approval. Changes in MCC 363 are related to abandoned cisterns and tanks and separates cisterns, tanks and wells and references their respective regulating agencies.
Penny Caudill, Administrator, Health Department
E. Ratification of a Contract Between the Health Department and Indiana Recovery Alliance (IRA)
Executive Summary: The MCHD requests ratification of a contract between MCHD and IRA to provide syringe exchange services in Monroe County providing that the Indiana State Department of Health approves such a program in Monroe County.
Penny Caudill, Administrator, Health Department
F. Approval of a Contract with the Indiana State Department of Health for 2016 Funding for Immunization Program
Fund Name: Immunization Fund Number: 8138 Amount: $67,378.00
Executive Summary: The MCHD received an amendment to the immuni- zation grant providing $67,378 of funding for 2016. These funds will enhance the local immunization program at the Monroe County Public Health Clinic which is part of IU Health, Bloomington, Community Health Services through contract. MCHD is requesting approval of this grant agreement amendment.
Penny Caudill, Administrator, Health Department
G. Monroe County Health Department and IU Health, Bloomington’s Community Health Services Division Public Health Nursing Agreement Renewal
Fund Name: Health Fund Number: 1159 Amount: $151,000
Executive Summary: The Monroe County Health Department and Community Health Services has this agreement for public health nursing services on behalf of MCHD. This contract covers 2016.
Penny Caudill, Administrator, Health Department
H. 2016 Outdoor Warning Siren Maintenance Agreement
Fund Name: EMA Budget Fund Number: 1000-361 Amount: $10,044.00
Executive Summary: This is a renewal of the Outdoor Warning Siren maintenance agreement with Mulry Electric. The contract per siren rate remains the same as the current contract with an adjustment for the four additional sirens installed during 2015. The contract will be $837 per month and include 24-hour emergency repair and annual testing and servicing of each siren.
Jim Comerford, Coordinator, Emergency Management
I. 2015 Homeland Security Grant Program Subrecipient Agreement Contract 14889
Fund Number: TBA Fund Number: TBA
Amount: $15,129.79.
Executive Summary: This is a a request for the Commissioners to approve
the contract with the State for the 2015 HOMELAND SECURITY GRANT PROGRAM SUBRECIPIENT AGREEMENT for contract number 14889. The approval will allow the President of the County Commissioners to electronically sign the agreement. The grant allows for the purchase of two portable radios and purchase of GIS services for disaster damage assessment. The grant is in the amount of $15,129.79. The fund to support the grant will be created after the electronic signature process is completed.
Jim Comerford, Coordinator, Emergency Management
J. Kinser Pike Bridge #46 INDOT-LPA Coordination Contract, Supplement #2
Fund Name: Cumulative Bridge Fund Number: 1135-455 Amount: $2,081,160.00
Executive Summary: This supplemental agreement is between INDOT and Monroe County for additional funding for the construction of the Kinser Pike Bridge #46. We were originally awarded $1,885,040.00. The additional $196,120.00 is awarded due to increase of the constructions awarded bid. The project is 80% federally funded with a 20% local match for the project. The project is expected to begin construction the spring of 2016. Funds have been appropriated for the bridge project.
Lisa Ridge, Director of Public Works
K. Monroe County Highway Inventory Revisions – Acceptance of Roads
Executive Summary: The Monroe County Highway Department is requesting to accept 2.36 additional miles into the county road maintenance system. All roads have been inspected and constructed according to Monroe County’s standard specifications.
Lisa Ridge, Director of Public Works
L. Contract with Koorsen Fire and Security – Replacement of Waterflow Switches
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $2,019.75
Executive Summary: Replaces switches that are currently failing and Causing fire alarms to go off randomly.
Angie Purdie, Commissioners’ Administrator
M. Contract with Koorsen Fire and Security – Five-Year Internal Sprinkler Pipe Inspections
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $2,400.00
Executive Summary: Meets National Fire Protection Association Chapter 25 Standards for the inspection, testing and maintenance of water-based fire protection systems. Provides for the inspection of all Monroe County Government water systems (Charlotte Zietlow Justice Center, Courthouse, Health Services Building, Showers Building, Highway Garage and Curry). Angie Purdie, Commissioners’ Administrator
N. Contract with Koorsen Fire and Security – Fire Alarm Control Panel Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $9,341.00
Executive Summary: Fire control panel is at end of life and they are no longer making new parts for this unit. Contract provides for the training, installation and five-year hardware warranty.
Angie Purdie, Commissioners’ Administrator
O. Contract with Monroe County Solid Waste District, Green Business
Network for Youth Services Building
Fund Name: COIT-YSB Fund Number: 1120 Amount: $400.00
Executive Summary: Provide biweekly pick up of recyclable materials. The total cost if $400 for 12 months of service.
Angie Purdie, Commissioners’ Administrator
P. Contract with Monroe County Solid Waste Management District, Green Business Network
Fund Name: County Buildings Fund Number: 1000-161 Amount: $2,800.00
Executive Summary: The Monroe County Solid Waste Management District will provide removal of recyclable materials from the following buildings: Courthouse ($800); Charlotte Zietlow Justice Center ($800); Showers Building ($800); and the Health Building ($400); for a total annual cost of $2,800.00. Angie Purdie, Commissioners’ Administrator
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT
|
119. |
Title: Monroe County Redevelopment Commission 11/19/2015 |
Date: Thu, November 19, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Thursday, November 19, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Richland Bean Blossom STEM
a. RBB Presentation
b. Contract for Funding
c. TIF Plan Amendment
3. Report from the Plan Commission Meeting
4. Place Making project update.
5. Hartstraight Road project
a. Transfer
6. Public Comment
7. Staff Comment
8. Commissioners Comment
9. Adjournment |
120. |
Title: Richland Bean Blossom School Board 11/16/2015 |
Date: Mon, November 16, 2015 |
Meeting Type: Monroe |
View > |
|
121. |
Title: Ellettsville Town Council 11/9/2015 |
Date: Mon, November 9, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday November 9, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting October 26, 2015
Action to pay Accounts Payable Vouchers
Resolutions
Resolution 20-2015 to Authorize Brian Scott Oldham to Execute all Necessary Documents to Perfect the Transfer of the Robinson Property to the Town
Resolution 21- 2015 - Transfer of Funds for the Police Department
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
Discussion of Proposed Use for Old Town Hall
New Business
Offer to Purchase Real Estate – Robinson Property
Police Department - Car Purchase
Renewal of the Agreement between the Town of Ellettsville and Richland Bean Blossom Community School Corporation regarding the School Resource Office
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
122. |
Title: Monroe County Plan Commission 10/20/2015 |
Date: Tue, October 20, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PLAN COMMISSION MEETING
October 20, 2015 6:00 pm
Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, Indiana
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
September 15, 2015
UNFINISHED BUSINESS:
1. 1505-CPA-01
Monroe County Urbanizing Area Plan.
Final Hearing.
Amendment to incorporate a long range plan for the urbanizing areas immediately surrounding the City of Bloomington, including the Former Fringe and Former Areas Intended for Annexation (AIFA), in the Monroe County Comprehensive Plan. Approximately 36.8 Square Miles in Area. Located in portions of Benton South, Bloomington, Clear Creek, Perry, Richland, Salt Creek, and Van Buren Townships. www.monroecountyurbanizingareaplan.com
NEW BUSINESS:
1. 2016 Meeting Schedule Approval
PETITIONS:
1. 1506-SMN-08
Stevens Maple Grove Minor Subdivision Preliminary Plat and Sidewalk Waiver. Final Hearing. Two parcels on 89.56 acres +/-. Located in Section 4 of Richland Township at 7342 W Maple Grove Road. Zoned AG/RR.
2. 1508-REZ-08
Hanna Rezone from Limited Commercial (CL) to Limited Business (LB). Preliminary Hearing. Waiver of Final Hearing requested.
Two parcels on 4.0 acres +/-. Located in Section 16 of Bloomington Township at 4750 N State Road 37 Business. Zoned CL.
3. 1508-REZ-09
Bowie Smith Rezone from Estate Residential 2.5 (RE2.5)/ECO3 to Forest Reserve (FR)/ECO3.
Preliminary Hearing. Waiver of Final Hearing requested. PAGE 48 One parcel on 34.0 acres +/-. Located in Sections 13 & 14 of Perry Township at 2695 S Smith Road. Zoned RE2.5/ECO3.
4. 1506-ZOA-02
Monroe County Plan Commission, Residential Accessory Structures amendment PAGE 65 Amendments to the Monroe County Zoning Ordinance:
Chapter 802- ZONES AND PERMITTED USES:
Conditions Pertaining to Permitted Uses in Zoning Districts, Condition #5, Residential Accessory Structures.
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
123. |
Title: Richland Bean Blossom School Board 10/19/2015 |
Date: Mon, October 19, 2015 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
October 19, 2015
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutesa. September 21, 2015-Regular Meeting
5. Financial
a. Treasurer’s Report, September 2015
b. Presentation of Claims for Approval
2016 Budget Adoption
Consideration of Budgets for Calendar Year 2016
A. General Fund
B. Debt Service Fund
C. Pension Debt Service Fund
D. Capital Projects Plan and Fund
E. Transportation Fund
F. Bus Replacement Plan and Fund
6. Technology Integration Update
7. Testing Policy Update
8. STEM Proposal to Redevelopment Commission
9. Consideration of Overnight Field Trip for Accelerated Concert Band and EJHS Show Choirs
10. Consideration of EHS Student Council Field Trip to State Convention
11. Consideration of Overnight Field Trip for SPED Class to Craig Family Camp
12. Permission to Advertise for Tax Anticipation Warrants for 2106
13. Personnel
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Jackie Cross, Resignation, EJHS Cook/Assistant Cashier, Effective October 16, 2015.
2. Sharon Boggs, Resignation, EECC Instructional Assistant, Effective September 30, 2015.
3. Adrienne Bucklew, Resignation, Director of Latch Key, Effective October 9, 2015.
4. Michael Hawkins, Resignation, EHS Girls’ Soccer Head Coach, Effective end of 2015-2016
Season.
5. Debbie Polley, Resignation, SES Instructional Assistant, Effective October 8, 2015.
B. Appointments, Transfers
1. Angela Pinkerton, Appointment to SES HQ Instructional Assistant, Effective October 12, 2015.
2. Amber Coldren, SES Instructional Assistant, Effective October 13, 2015.
3. Temujin Gold, EJHS Boys’ Swim Coach, Effective 2015-2016 SY.
4. Juan Rivera, EJHS Diving Coach, Effective 2015-2016 SY.
5. Chantel Chasteen, Transfer from 1:1 IA to IA in Journey’s Classroom, Effective October 12,
2015.
6. Debbie Day, Transfer from IA in Journey’s Classroom to Director of Latch Key, Effective
October 12, 2015.
7. Amy Shepherd, Appointment to EPS 1:1 IA, Effective October 12, 2015.
8. Danielle Edwards, Appointment to Latch Key, Effective September 28, 2015.
9. Emma Koos, Appointment to Latch Key, Effective October 1, 2015.
10. Kaylee Aydelott, Appointment to Latch Key, Effective September 28, 2015.
11. McKenzie Aynes, Appointment to Latch Key, Effective October 12, 2015.
14. Miscellaneous
15. Information
16. Superintendent’s Report
17. Assistant Superintendent’s Report 18. RBBEA Comments
19. Board Members’ Comments
20. Board Signatures
21. Adjournment |
124. |
Title: Ellettsville Town Council 10/12/2015 |
Date: Mon, October 12, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday October 12, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting September 28, 2015
Approval of Excerpts from Minutes of the Regular Meeting, September 28, 2015, of the Town Council of the Town of Ellettsville, Indiana
Action to pay Accounts Payable Vouchers
Final Adoption of the 2016 Budget – Ordinance 2015-10 to adopt the 2016 Budget
Resolutions
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
Possible Uses for the Old Town Hall
New Business
Proposed Appointment of new Reserve Officer
2016 Agreement between the Town of Ellettsville and Community Access Television Service to Telecast meetings of the Ellettsville Town Council, Ellettsville Planning and Zoning Board and Richland-Bean Blossom Community School Corporation
Proposal to Purchase 2 Acres used for Water Detention between Arrowhead and Deer Run Subdivisions
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
125. |
Title: Richland Bean Blossom School Board 9/21/2015 |
Date: Mon, September 21, 2015 |
Meeting Type: Monroe |
View > |
RichlandÂBean Blossom Community School Corporation School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429
Agenda
September 21, 2015
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes
a. August 17, 2015ÂRegular Meeting
5. Financial
a. Treasurer’s Report, August 2015
b. Presentation of Claims for Approval
Public Hearing on Budgets for Calendar Year 2016
A. General Fund
B. Debt Service Fund
C. Pension Debt Service Fund
D. Capital Projects Plan
E. Capital Projects Fund
F. Transportation Fund
G. Bus Replacement Plan
H. Bus Replacement Fund
I. Public Comments
J. Board Member Comments
6. RBBCSC Testing Security Policy Updates
7. Consideration to Accept Donations for Annual SPED Class Trip
8. Consideration to Update Corporation Handbook
9. Consideration of Overnight Athletic Trip for Wrestling
10. Consideration of Overnight EHS Choral Department Trip
11. Personnel
A. Resignations, Retirements, NonÂRenewals, Leaves and Terminations Action
1. Meghan Mann, Resignation, EPS Technology Coordinator, Effective August 31, 2015.
2. Micah Mobley, Resignation, EHS Head Track Coach, Effective September 8, 2015.
3. Carrie Wells, Resignation, SES Instructional Assistant, Effective September 4, 2015.
4. Tabitha Freeman, Resignation, EPS 2nd Grade Teacher, Effective September 11, 2015.
5. Tabitha Freeman, Resignation, EPS 2nd Grade Chair, Effective August 31, 2015.
6. Alissa Drewes, Resignation, EPS Kindergarten Grade Chair, Effective September 1, 2015.
7. Kierstyn Taylor, Resignation, EJHS Instructional Assistant, Effective August 3, 2015.
8. Brian Talbert, Resignation, EHS Art Teacher, Effective September 1, 2015.
9. Carrie Koontz, Resignation, SES 5th Grade Teacher, Effective October 2, 2015.
B. Appointments, Transfers Action
1. Chantel Chasteen, Appointment to EPS OneÂtoÂOne Instructional Aide, Effective September 14, 2015.
2. Tom Saunders, Transfer from EJHS Art Teacher to EHS 2ÂD Art and Computer Graphics Teacher, Effective September 14, 2015.
3. Mallory Trescone, Appointment to Forest Hills school Psychologist, Effective October 15, 2015.
4. Meg Gallagher, Appointment to EPS Kindergarten Grade Chair, Effective August 31, 2015.
5. Brandy Abel, Appointment to EPS 1st Grade Chair, Effective August 31, 2015.
6. Amanda Henry, Appointment to EPS 2nd Grade Chair, Effective August 31, 2015.
7. Sarah Figg, Appointment to EPS Special Area Chair, Effective August 31, 2015.
8. Amanda Henry, Appointment to EPS School Improvement Team, Effective August 31, 2015.
9. Mandy Hite, Appointment to EPS School Improvement Team, Effective August 31, 2015.
10. Amber Mullin, Appointment to EPS School Improvement Team, Effective August 31, 2015.
11. Nancy Goss, Appointment to EPS School Improvement Team, Effective August 31, 2015.
12. Alissa Drewes, Appointment to EPS School Improvement Team, Effective August 31, 2015.
13. Brandy Abel, Appointment to EPS School Improvement Team, Effective August 31, 2015.
14. Meghan Mann, Appointment to EPS School Improvement Team, Effective August 31, 2015.
15. Kara Glasscock, Appointment to EPS School Improvement Team, Effective August 31,
2015.
16. John Kerr, Appointment to EHS Girls Tennis Coach, Effective 2015Â2016 SY.
17. Tom Anderson, Appointment to Boys Basketball JV Coach, Effective 2015Â2016 SY.
18. Marty Deckard, Appointment to EHS Wrestling Assistant Coach, Effective 2015Â2016 SY.
19. Mark Hamilton, Appointment to EHS Girls Basketball JV Coach, Effective 2015Â2016 SY.
20. Mychal Doering, Appointment to EHS Boys Track Coach, Effective 2015Â2016 SY.
21. Mychal Doering, Appointment to EHS Varsity Boys Assistant Basketball Coach, Effective
2015Â2016 SY.
22. Juan Rivera, Appointment to EHS Diving Coach, Effective 2015Â2016 SY.
23. Charles Souder, Appointment to EHS Freshmen Boys Basketball Coach, Effective 2015Â
2106 SY.
24. Lindsey Ellis, Appointment to EPS Technology Coordinator, Effective 2015Â2016 SY.
25. Jammy Robertson, Appointment to EJHS Cafeteria Assistant, Effective August 25, 2015.
26. Jana White, Appointment to EJHS Cafeteria Assistant, Effective August 25, 2015.
27. Stephanie Truax, Appointment to EPS Kindergarten Teacher 1 year contract, Effective
August 31, 2015.
28. Julianne Creeden, Appointment to EIS Cafeteria Assistant, Effective August 25, 2015.
29. Cathy Edwards, Appointment to EIS Cafeteria Assistant, Effective August 18, 2015.
30. Steve Livingston, Appointment to EHS Freshmen Football Coach, Effective August 19,
2015.
31. James Klyzek, Appointment to EHS Football Assistant Coach, Effective 2015Â2016 SY.
32. Evan Mitchell, Appointment to EHS Boys Tennis Assistant Coach, Effective 2015Â2016 SY.
33. Alicia Dirk, Appointment to EHS Yearbook Sponsor, Effective 2015Â2016 SY.
34. Holly Neidigh, Appointment to EHS Aquatics Director, Effective 2015Â2016 SY.
35. Baylee Reagin, Appointment to EHS Girls Assistant Soccer Coach, Effective 2015Â2016 SY.
36. Angel Hawkins, Appointment to EJHS Cook/ Assistant Cashier, Effective August 17, 2015.
37. Temujin Gold, Appointment to EHS Assistant Swim Coach, Effective 2015Â2016 SY.
38. Steve Livingston, Appointment to EJHS 7th/8th Grade Social Studies Teacher, Effective
August 18, 2015.
39. Kari Sue Siniard, Appointment to EJHS HQ Teaching Assistant, effective August 18, 2015.
40. Brooke Blackard, Appointment to SES School Improvement Committee, Effective 2015Â2016
SY.
41. Keli Krevda, Appointment to SES School Improvement Committee, Effective 2015Â2016 SY.
42. Dacia Sachtjen, Appointment to SES School Improvement Committee, Effective 2015Â2016
SY.
43. Cynthia Ware, Appointment to SES School Improvement Committee, Effective 2015Â2016
SY.
44. Lisa Bruns, Appointment to SES School Improvement Committee, Effective 2015Â2016 SY.
45. John Chance, Appointment to EHS Social Studies Dept. Chair, Effective 2015Â2016 SY.
46. Amy Cogan, Appointment to EHS Cook/Assistant Cashier, Effective August 24, 2015.
47. Mychael Doering, Appointment to EJHS 6th Grade Boys Basketball Coach, Effective 2015Â
2016 SY.
48. Jody Helms, Appointment to EJHS 6th Grade Girls Basketball Coach, Effective 2015Â2016
SY.
49. Trevor Powell, Appointment to EJHS 6th Grade Assistant Basketball Coach, Effective 2015Â
2016 SY.
50. Lance Ringler, Appointment to EJHS 7th Grade Boys Basketball Coach, Effective 2015Â2016 SY.
51. Adam Sater, Appointment to EJHS 7th Grade Boys Assistant Basketball Coach, Effective 2015Â2016 SY.
52. Brian Gallagher, Appointment to EJHS 7th Grade Girls Basketball Coach, Effective 2015Â 2016 SY.
53. Austin Tucker, Appointment to EJHS 8th Grade Boys Basketball Coach, Effective 2015Â2016 SY.
54. Jason Sims, Appointment to EJHS 8th Grade Girls Basketball Coach, Effective 2015Â2016 SY.
55. John Justis, Appointment to EJHS 8th Grade Girls Assistant Basketball Coach, Effective 2015Â2016 SY.
12. Miscellaneous
13. Information
14. Superintendent’s Report
15. Assistant Superintendent’s Report
16. RBBEA Comments
17. Board Members’ Comments
18. Board Signatures
19. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876Â7100 at least fortyÂeight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
126. |
Title: Monroe County Plan Commission 9/15/2015 |
Date: Tue, September 15, 2015 |
Meeting Type: Monroe |
View > |
NOTICE OF PUBLIC HEARING
The Monroe County Plan Commission will hold a public hearing on Tuesday September 15th, 2015 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
August 18, 2015
August 24, 2015 Special Hearing
UNFINISHED BUSINESS:
1. 1410-REZ-07
Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1)
Final Hearing. Continued from August 18, 2015 Hearing by Plan Commission. PAGE 4
A .112 acre portion of 1 parcel on 36.61 acres. Located in Section 13 of Van Buren Township at W. Barge Lane. Zoned RE1.
NEW BUSINESS:
1. 1412-SPP-04
Unionville Elementary Rezone (MCCSC) from Estate Residential (ER) and Suburban Residential (SR) to Institutional/Public (IP). Preliminary Hearing. Waiver of Final Hearing requested. PAGE 149 6 parcels on 12.31 acres +/-. Located in Section 9 of Benton Township at 8144 E. State Road 45. Zoned ER and SR.
3. 1507-REZ-07
Hardwick Rezone from Single Dwelling Residential 3.5/PRO6 (RS3.5/PRO6) to Light Industrial (LI). PAGE 164 Preliminary Hearing. Waiver of Final Hearing requested.
1 parcel on 5.0 acres +/-. Located in Section 21 of Perry Township at S Walnut Street Pike. Zoned RS3.5/PRO6.
4. 1505-CPA-01
Monroe County Urbanizing Area Plan.
Preliminary Hearing Conducted August 24, 2015. No Action Taken.
Amendment to incorporate a long range plan for the urbanizing areas immediately surrounding the City of Bloomington, including the Former Fringe and Former Areas Intended for Annexation (AIFA), in the Monroe County Comprehensive Plan. Approximately 36.8 Square Miles in Area. Located in portions of Benton South, Bloomington, Clear Creek, Perry, Richland, Salt Creek, and Van Buren Townships.
5. 1506-ZOA-01
Monroe County Plan Commission, Buildable Area provision amendments: PAGE 187
Amendments to the Monroe County Zoning Ordinance:
Chapter 801- DEFINITIONS
Chapter 854- APPLICA TION AND APPROV AL PROCEDURES
Chapter 856- IMPROVEMENT, RESERVATION AND DESIGN STANDARDS
Chapter 860- PLA T SPECIFICA TION
Chapter 862- SLIDING SCALE OPTION SUBDIVISION
6. 1507-ZOA-04
Monroe County Plan Commission, Minor Subdivision – Sewer Waiver amendments: PAGE 203
Amendments to the Monroe County Subdivision Control Ordinance:
Chapter 856- IMPROVEMENT, RESERVATION AND DESIGN STANDARDS
PUBLIC COMMENT
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
127. |
Title: Ellettsville Town Council 9/14/2015 |
Date: Mon, September 14, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday September 14, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Work Session and the Regular Meeting August 24, 2015
Action to pay Accounts Payable Vouchers
Resolutions
Resolution 14-2015 to Authorize Brian Scott Oldham to Execute Quit Claim Deed on behalf of the Town of Ellettsville
Resolution 16-2015 determining need for New Town Hall, preliminarily approving a lease with the Ellettsville Building Corporation and approving preliminary plans and specificationsâ€
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
New Business
Street Department – Replacement of Part-time employee
Supplemental Fire Service Agreement for 2016 between the Town and Richland Township
Addendum to the Lease Agreement between the Planning Department and Richland Township
Air Quality Report for Eagles Landing
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
Sincerely,
Sandra Hash, IAMC, MMC
Clerk Treasurer
Town of Ellettsville
3619 West State Road 46
Bloomington, IN 47404
Voice: 812-876-3860
Fax: 812-876-3491
http://www.ellettsville.in.us/clerk/clerk.htm |
128. |
Title: Ellettsville Plan Commission 9/2/2015 |
Date: Wed, September 2, 2015 |
Meeting Type: Ellettsville |
View > |
AGENDA
ELLETTSVILLE PLAN COMMISSION
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana Wednesday, September 2, 2015 - Meeting Starts at 10:00 A.M.
Pledge of Allegiance
Roll Call
Approval of Minutes – August 6, 2015 Monthly Conflict of Interest Statement Old Business
Petition for Final Plat Amendment, 4723 W. State Road 46, Bloomington; Petitioner: Richland Convenience Store Partners, LLC; Case No.
PC 2015-07
Planning Department Update
Board of Zoning Appeals Appointment
Plan Commission Steering Committee
Privilege of the Floor – Non Agenda Items
Adjournment |
129. |
Title: Monroe County Plan Commission 8/18/2015 |
Date: Tue, August 18, 2015 |
Meeting Type: Monroe |
View > |
NOTICE OF PUBLIC HEARING
The Monroe County Plan Commission will hold a public hearing on Tuesday August 18th, 2015 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
July 21, 2015
UNFINISHED BUSINESS:
1. 1410-REZ-07
Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1) Page 3
Final Hearing
A .112 acre portion of 1 parcel on 21.75 acres. Located in Section 13 of Van Buren Township at W. Barge Lane. Zoned RE1.
NEW BUSINESS: PETITIONS:
1. 1503-PUO-02
New Cingular Wireless LLC/AB Technologies Outline Plan Amendment to add the use “Wireless Communications Facilities†to Lot 6 in Curry Industrial Park PUD. Page 120 Preliminary and Final Hearing
A .08 acre portion of one (1) parcel on 2.89 acres +/-. Located in Section 36 of Richland Township at 3399 W. Jonathan Drive. Zoned PUD.
5. 1507-ZOA-03
Solar Farm Amendments Page 259
Amendments to the Text of Chapter 801 – Definitions
Amendments to the Text Chapter 802- Zones and Permitted Uses Amendments to the Text Chapter 813, Conditional Uses
Adds Solar Farm as a conditional use in AG/RR, HI, LI, and IP zones and establishes conditions for the use. Plan Commission Request.
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
130. |
Title: Richland Bean Blossom School Board 8/17/2015 |
Date: Mon, August 17, 2015 |
Meeting Type: Monroe |
View > |
|
131. |
Title: Ellettsville Plan Commission 8/6/2015 |
Date: Thu, August 6, 2015 |
Meeting Type: Ellettsville |
View > |
AGENDA
ELLETTSVILLE PLAN COMMISSION
Fire Department Training and Conference Room 5080 West State Road 46, Bloomington, Indiana Thursday, August 6, 2015 - Meeting Starts at 6:00 P.M.
Pledge of Allegiance
Roll Call
Approval of Minutes – July 9, 2015 Monthly Conflict of Interest Statement Old Business
New Business
Petition for Voluntary Annexation, 6059 W. McNeely, Ellettsville; 17 Acres; Petitioner: Daniel Fishel; Case No. PC 2015-08
Petition for Voluntary Annexation, 8181 W. Chafin Chapel Road, Ellettsville; 80 Acres; Petitioner: Dan Rarey, on behalf of the Virginia McNichols Irrevocable Trust; Case No. PC 2015-09
Petition for Final Plat Amendment, 4723 W. State Road 46, Bloomington; Petitioner: Richland Convenience Store Partners, LLC; Case No. PC 2015-07
Planning Department Update
Plan Commission Steering Committee
Privilege of the Floor – Non Agenda Items
Adjournment
|
132. |
Title: Monroe County Commissioners 7/24/2015 |
Date: Fri, July 24, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
JULY 24, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES
A. July 10, 2015
V. APPROVAL OF PAYROLL AND CLAIMS June 28, 2015 through July 10, 2015
VI. REPORTS
A. Weights and Measures Report for June 16, 2015 through July 15, 2015
B. County Treasurer Monthly Report for June 2015
VII. BID AWARD
A. Rehabilitation of Bridge No. 62 on Garrison Chapel Road Over Branch
of Richland Creek in Monroe County, Indiana
Fund Name: Cumulative Bridge Fund Number: 1135 Amount: $377,185.68
Executive Summary: Recommendation for awarding of the bid for the Rehabilitation of Bridge #62 on Garrison Chapel Road. Two bids were received and opened at the last Commissioners’ meeting.
Bill Williams, Director of Public Works
B. Showers Building – 2015 Roof Replace Project to Steve’s Roofing & Sheet Metal
Fund Name: Holding Corporation
Amount: $166,000
Executive Summary: Showers Building Roof Replacement bid award to Steve’s Roofing & Sheet Metal.
Angie Purdie, Commissioners’ Administrator
VIII. NEW BUSINESS
A. Contract with Weddle Brothers Building Group for Curry Building
Conference Room
Fund Name: CCD Fund Number: 1138
Amount: $8,766
Executive Summary: This contract provides for the maximization of space and the creation of a conference room and small office. Angie Purdie, Commissioners’ Administrator
B. Web Development Professional Services Agreement with eGov Strategies LLC to Produce New Monroe County Website FundName:CumCapContractualServices FundNumber:1138
Amount: $28,754
Executive Summary: This is an agreement with eGov Strategies to produce a new County website using their proprietary content management system in addition to migrating our existing web data to the new system.
Eric Evans, Director, Technical Services
C. Ratification of Agreements with Harris for Professional Services Fund Name: Auditor’s Ineligible Deductions Fund Number: 1216
Amount: $12,500
Executive Summary: Agreement for Harris, the software vendor used
by the Auditor’s office, to provide assistance with payroll due to the unexpected departure of the prior Payroll Clerk.
Steve Saulter, County Auditor
D. Karst Farm Greenway Phase 2a Change Orders #1 and #2 with E&BPaving
Fund Name: Westside Economic Dev. Fund Number: 4920 Amount: $4,703
Executive Summary: The following changes are recommended for approval: C.O.#1: Change design specification (from Section 401 to 402) in order to
satisfy design manual requirements $-679.00
C.O.#2: Further field investigation of existing pipe that was to be extended
found that the existing pipe needs to be replaced $5,382.50
Bill Williams, Director of Public Works
E. Karst Farm Greenway Phase 3 LPA Consulting Contract for Right-of- Way Services with IXOYE Trails & Greenways Engineering, Inc.
Fund Name: Westside Economic Dev. Fund Number: 4920
Amount: $6,350
Executive Summary: This contract for the acquisition of property Necessary to construct Phase 3 of the Karst Farm Greenway (abandoned railroad track to Hartstrait Road). The services include appraising, review appraising and buying of the property.
Bill Williams, Director of Public Work
F. Contract By and Between the Monroe County Commissioners and the Monroe County Sheriff Merit Deputies
Executive Summary: The contract with the Sheriff’s Deputies to cover
2015-2016 has been successfully negotiated. A copy of the final agree-
ment is attached.
R. Michael Flory, County Attorney
G. Contract with Apprize Technology Solutions, Inc. Fund Name: Health Fund Number: 5200
Amount: Per Contract
Executive Summary: Contract to perform employee benefit
administration services.
Nancy Panzarella, Director, Human Resources
H. Resolution 2015-27: A Resolution Amending the Building Department Construction Fees
Executive Summary: This resolution places the construction fees to be paid for projects on County-owned or County-controlled land to zero. Angie Purdie, Commissioners’ Administrator
IX. APPOINTMENTS
X. ANNOUNCEMENTS
XI. ADJOURNMENT
|
133. |
Title: Monroe County Plan Commission 7/21/2015 |
Date: Tue, July 21, 2015 |
Meeting Type: Monroe |
View > |
July 21, 2015 6:00 pm
Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, Indiana
The Monroe County Plan Commission will hold a public hearing on Tuesday, July 21st, 2015 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
May 19, 2015
Special Hearing May 26, 2015
June 16, 2015
OLD BUSINESS:
1. 1410-REZ-07
Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1)
Final Hearing
A .112 acre portion of 1 parcel on 21.75 acres. Located in Section 13 of Van Buren Township at W. Barge Lane. Zoned RE1.
NEW BUSINESS:
1. 1412-SPP-04
Hoosier Energy Old Headquarters Subdivision Amended Preliminary Plat and Sidewalk and Street Tree Waivers
Preliminary Hearing on Amended Subdivision Petition
6 lots on 45.43 acres +/-. Located at 7398 N. State Road 37 in Bloomington Township, Section 4. Zoned Institutional / Public (IP) and Estate Residential (ER).
2. 1505-PUO-03
Hoosier Energy Old Headquarters Outline Plan Rezone to PUD Preliminary Hearing
1 lot on 45.43 acres +/-. Located in Section 4 of Bloomington Township at 7398 N. State Road 37. Zoned IP/ER.
3. 1503-PUO-02
AB Technologies Outline Plan Amendment to add the use “Wireless Communications Facilities†to Lot 6 in Curry Industrial Park PUD. Continued by Staff to August because Independent Consultant Report was received 7/15/2015, leaving no time for an appropriate review.
A .08 acre portion of one (1) parcel on 2.89 acres +/-. Located in Section 36 of Richland Township at 3399 W. Jonathan Drive. Zoned PUD.
4. 1504-SMN-07
Thackery Minor Subdivision Preliminary Plat and Sewer Waiver
Final Hearing
3 lots on 13 acres +/-. Located at 5272 S Harmony Road in Van Buren Township, Section 28. Zoned Agriculture/Rural Reserve (AG/RR).
5. 15-RD-01
Sanders Area Road Name Changes
Preliminary and Final Hearing
Five (5) roads: E First Avenue, E Second Avenue, E Third Avenue, S Main Street, and S C Street. Perry Township, Section 34.
6. 1505-PUD-04
Lakes Neighborhood Phase One Development Plan.
Preliminary Hearing. Waiver of Final Hearing requested.
Forty-one (41) lots on 49.7 acres +/-. Located at 3051 S. Sare Road in Perry Township, Section 14. Zoned Planned Unit Development (PUD).
7. 1505-SPP-01
Lakes Neighborhood Phase One Preliminary Plat.
Preliminary Hearing. Waiver of Final Hearing requested.
Forty-one (41) lots on 49.7 acres +/-. Located at 3051 S. Sare Road in Perry Township, Section 14. Zoned Planned Unit Development (PUD).
8. 1506-ZOA-01
Amendment to Zoning Ordinance Text
Physical Therapy Facility/ Rehabilitation Therapy Facility.
Preliminary and Final Hearing
An ordinance to add physical therapy facility and rehabilitation therapy facility as permitted uses in the following zones: General Business (GB), Limited Business (LB) and Light Industrial (LI).
REPORTS: 1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
134. |
Title: Richland Bean Blossom School Board 7/20/2015 |
Date: Mon, July 20, 2015 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
July 20, 2015
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes
a. June 15, 2015-Regular Meeting Action
5. Financial
a. Treasurer’s Report, June 2015 Action
b. Presentation of Claims for Approval Action
6. Tentative 2016 Budget Calendar Informational
7. Consideration of Corporation Ownership and Education Handbook Action
8. Consideration to Accept the Dairy Bid from Prairie Farms Action
9. Consideration of Lunch Price Increase Action
10. AFTER 5 ITEM: Action
Consideration of Overnight Retreat for Music Warehouse and Sophisticated Ladies
11. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Sheila Carter, Resignation, EHS Drama Coach, Effective 2015-2016 SY.
2. Chip Coldiron, Resignation, EHS Science Teacher, Effective July 7, 2015.
3. Sallie Davis, Resignation, Asst. Transportation Director, Effective July 24, 2015.
4. Michelle Ingram-Brock, EHS Supervisor/Head Cook, Effective July 9, 2015.
5. Kerri Neidigh, Resignation, SES Instructional Assistant, Effective June 19, 2015.
B. Appointments, Transfers Action
1. Keli Krevda, Appointment to SES Special Education Teacher, Effective August 3, 2015.
2. Charles Welch, Appointment to EHS Custodian, Effective July 7, 2015.
3. Rachel White, Appointment to EECC Assistant Secretary, Effective August 3, 2015.
4. Alicia Dirk, Appointment to EHS English Teacher, Effective August 3, 2015.
5. Joetta Mullis, Appointment to EHS Cook/Asst. Cashier, Effective July 1, 2015.
6. Kimberly Tackett, Appointment to Corporation Bus Driver, Effective July 8, 2015.
7. Janna White, Appointment to Corporation Bus Driver, Effective July 8, 2015.
8. Dana Richardson, Appointment to Corporation Bus Driver, Effective July 8, 2015.
9. Jared Simoneaux, Appointment to EHS Assistant Boys’ Soccer Coach, Effective 2015-2016
SY.
10. Brenna McEfilly, Appointment to EHS 9th Grade Volleyball Coach, Effective 2015-2016 SY.
11. Jill Walters, Transfer from EJHS Social Studies Teacher to EJHS P.E. Teacher, Effective
2015-2016 SY.
12. John Kensek, Transfer from EJHS Math Teacher to EJHS Social Studies Teacher, Effective
2015-2016 SY.
13. Dustin Van Lue, Transfer EHS Math Teacher to EJHS Math Teacher, Effective 2015-2016 SY.
14. Sasha Purcell, Transfer from EPS Highly Qualified IA to EIS Highly Qualified IA, Effective 2015-2016 SY.
15. Charlie Curtis, Appointment to EJHS Boys’ 8th Grade Football Lay Coach, Effective 2015- 2016 SY.
16. Matt Murphy, Appointment to EJHS Boys’ 8th Grade Football Lay Coach, Effective 2015- 2016 SY.
17. Luke Blake, Appointment to EJHS Boys’ 8th Grade Football Lay Coach, Effective 2015-2016 SY.
18. Ben Deschaine, Appointment to EJHS Boys’ 8th Grade Football Lay Coach, Effective 2015- 2016 SY.
19. Chantz Horman, Appointment to EJHS Boys’ 7th Grade Football Lay Coach, Effective 2015- 2016 SY.
20. Brad Wickens, Appointment to EJHS Boys’ 7th Grade Football Lay Coach, Effective 2015- 2016 SY.
21. Jeff Hacker, Appointment to EJHS Boys’ 7th Grade Football Lay Coach, Effective 2015-2016 SY.
22. JR Blessinger, Appointment to EJHS Boys’ 7th Grade Football Lay Coach, Effective 2015- 2016 SY.
23. Jenna Lisman, Appointment to EJHS Girls’ 8th Grade Volleyball Lay Coach, Effective 2015- 2016 SY.
24. Doug Wilson, Appointment to EJHS Girls’ 7th Grade Volleyball Lay Coach, Effective 2015- 2016 SY.
25. Audra Sater, Appointment to EJHS Cheerleading Lay Coach, Effective 2015-2016 SY.
26. Brian Gallagher, Appointment to EJHS Girls’ Cross Country Lay Coach, Effective 2015-2016
SY.
27. John Kensek, Appointment to EJHS Boys’ Cross Country Lay Coach, Effective 2015-2016
SY.
28. Piper Cohen, Appointment to EECC Deaf or Hard of Hearing Teacher, Effective August 3,
2015.
29. Stephanie Schmalensee, Transfer from RBBCSC Preschool Coordinator to RBBCSC
Psycologist, Effective August 3, 2015.
After 5 Items:
1. Tiffany Kropack, Appointment to EPS Pathways Teacher, Effective August 3, 2015.
2. Mackenzi Land, Resignation, EJHS School Resource, Effective July 20, 2015.
3. Caroline Koehler, Appointment to EJHS 6th Grade SPED Teacher, Effective
August 3, 2015.
4. Rebecca Guest-Scott, Appointment to EJHS 8th Grade ELA Teacher, Effective
August 3, 2015.
5. Netha Storey, Appointment to EJHS SPED Point Room, Effective August 3,
2015.
6. Linda L. May, Resignation, EHS Building Technology Representative and
department chair, Effective July 201, 2015.
7. Lisa Uggen, Appointment to EHS Chemistry Teacher, Effective August 3, 2015.
8. Heather Niehoff, Appointment EHS Algebra I Teacher, Effective August 3, 2015.
12. Miscellaneous
13. Information
14. Superintendent’s Report
15. Assistant Superintendent’s Report 16. RBBEA Comments
17. Board Members’ Comments
18. Board Signatures

19. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
135. |
Title: Monroe County Commissioners 7/10/2015 |
Date: Fri, July 10, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
JULY 10, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES A. June12,2015
B. June26,2015
V. APPROVAL OF PAYROLL AND CLAIMS June 14, 2015 through June 27, 2015
VI. BID OPENING
Rehabilitation of Bridge No. 62 on Garrison Chapel Road Over Branch of Richland Creek in Monroe County, Indiana
VII. NEW BUSINESS
A. MonroeCountyHealthDepartmentSeeksApprovalforPublicHealth
Emergency Preparedness Grant Agreement
Fund Name: Bio T/MRC/Supplemental Fund Number: 8102/8127/8144 Amount: $55,727
Executive Summary: The Indiana State Department of Health has awarded Monroe County Health Department $55,727 in preparedness funds for grant cycle July 1, 2015 through June 30, 2016. This cycle combines three grants
into one agreement. The base grant (Bio-Terrorism), $23,386; the Medical Reserve Corps $5,411; and a new fund related to communicable disease preparedness and Ebola project $26,930. There was no application for this. Sylvia Garrison, Health Department
B. 2015-2016MemorandumofUnderstandingforThinkingforaChange Fund Name: Community Corrections Fund Number: 1122-004 Amount: $17,250
Executive Summary: Centerstone has been conducting classes for Monroe County Probation/Community Corrections clients featuring the evidence- based program “Thinking for a Change†curriculum. “Thinking for a Change†(T4C) is an integrated, cognitive behavioral change program designed for offenders that includes cognitive restructuring, social skills development, and development of problem-solving skills.
Tom Rhodes, Probation/Community Corrections
C. 2015-2016 Memorandum of Understanding for Functional Family Therapy Services from Functional Family Therapy Associates, Inc.
Fund Name: Community Corrections Fund Number: 1122-004 Executive Summary: The Monroe Circuit Court Probation Department recognizes the need for a systematic and evidence-based approach (Functional Family Therapy) for its adult and adolescent clientele and
their families. There are currently funds available through the Indiana Department of Correction (local Community Correction’s grant) for
Providing Functional Family Therapy (FFT) services for families referred
by Probation to compensate Functional Family Therapy Associates, Inc.
for training and ongoing support of FFT services through local service providers as agreed upon.
Tom Rhodes, Probation/Community Corrections
D. CARESBoardAllocationsfor2015
Fund Name: Drug Free Community Fund Number: 1148-000
Amount: $86,214.59
Executive Summary: The CARES board is the local coordinating council (or LCC) for Monroe County and the Monroe County Commissioners. Each county in Indiana has
an LCC. These councils were established by executive order under governor Bayh as
part of the Drug Free Indiana mission to support and promote local efforts to prevent
and reduce harmful involvement with alcohol and other drugs. The primary responsibility of the board is to distribute funds to justice, treatment and prevention programs and initiatives in Monroe County.
Lisa Meuser/Steve Malone, CARES Board
E. AT&T Change Order to Augment Planned Hosted Voiceover IP Phone Project Fund Name: County General – TSD Fund Number: 1000-106 Amount: $1,375.40
Executive Summary: This change request is necessary to streamline the method we are going to utilize to cut the County phones over to the new VOIP phone system and allow us to do it on a department-by-department basis rather than cut the entire County over in one fell swoop. It will also take the place of PRI’s we currently pay monthly fees on and will result in a lower overall monthly
cost for the County.
Eric Evans, Technical Services
F. Change Order 001 for the Courthouse Building Envelope Repairs
Amount: Deduct $25,000
Executive Summary: This is to close out the Courthouse Building Envelope project. The cost was $25,000 less than the contract amount.
Jeff Cockerill, Commissioners Office
VIII. APPOINTMENTS
Monroe County Redevelopment Commission: Dana Kerr
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
136. |
Title: Ellettsville Plan Commission 7/9/2015 |
Date: Thu, July 9, 2015 |
Meeting Type: Ellettsville |
View > |
AGENDA
ELLETTSVILLE PLAN COMMISSION
Fire Department Training and Conference Room 5080 West State Road 46, Bloomington, Indiana Thursday, July 9, 2015 - Meeting Starts at 6:00 P.M.
Pledge of Allegiance
Roll Call
Approval of Minutes – June 4, 2015 Monthly Conflict of Interest Statement Old Business
New Business
Petition for Subdivision, 105 W. Vine Street, Ellettsville; Case No. PC 2015-06 Petitioners: Kenton & Darlene Robinson
Petition for Final Plat Amendment, 4723 W. State Road 46, Bloomington; Case No. PC 2015-07 Petitioner: Richland Convenience Store Partners, LLC
Planning Department Update
Plan Commission Steering Committee
Privilege of the Floor – Non Agenda Items
Adjournment |
137. |
Title: Ellettsville Town Council 6/22/2015 |
Date: Mon, June 22, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday June 22, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting June 8, 2015
Action to pay Accounts Payable Vouchers
Resolutions
Resolution 08-2015 Transfer of Funds
Resolution 09-2015 Declaration of Official Intent to Finance $56,085.50 from Peoples State Bank for a Utility Truck
Ordinances on First Reading
Ordinance 2015-08 to amend Chapter 9 of the Ellettsville Town Code regarding Burning, Burned and Burning Material
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
New Business
Richland Bean Blossom Youth Sports Request for Street Closing
Request to increase salary of a Utility Employee who has completed the 6 month probation period – Jeff Farmer
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
138. |
Title: Monroe County Plan Commission 6/16/2015 |
Date: Tue, June 16, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PLAN COMMISSION MEETING
June 16, 2015 6:00 pm
Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, Indiana
NOTICE OF PUBLIC HEARING
The Monroe County Plan Commission will hold a public hearing on Tuesday, June 16th, 2015 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES
April 21, 2015
May 19, 2015
Special Hearing May 26, 2015
OLD BUSINESS: 1. 1411-PUO-03
Stonechase Bend (Enclave at Stonechase) Outline Plan to Rezone Estate Residential 2.5 (RE2.5) to PUD. 1 parcel on 38.091 acres. Located in Section 2 of Van Buren Township at W. Gifford Road. Zoned RE2.5. PRELIMINARY HEARING. 1st Half, p. 4
2. 1410-REZ-07
Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1). A .112 acre portion of 1 parcel on 21.75 acres. Located in Section 13 of Van Buren Township at W. Barge Lane. Zoned RE1. 1st Half, p. 151
NEW BUSINESS:
PETITIONS:
1. 1410-REZ-08
Borland Rockport Historic Preservation Overlay Rezone to add HPO to Estate Residential (ER). 1 lot on 4.61 acres +/-. Located in Section 17 of Perry Township at 3020 S. Rockport Road. Zoned ER. 2nd Half, p. 1
2. 1412-SPP-04
Hoosier Energy Old Headquarters Subdivision Preliminary Plat and Sidewalk and Street Tree Waivers. 7 lots on 45.43 acres +/-. Located in the 100 Block of E. Ellis Road in Bloomington Township, Section 4. Zoned Institutional / Public (IP) and Estate Residential (ER). (CONTINUED BY STAFF)
3. 1503-PUO-02
AB Technologies Outline Plan Amendment to add the use “Wireless Communications Facilities†to Lot 6 in Curry Industrial Park PUD. A.08 acre portion of one (1) parcel on 2.89 acres +/-. Located in Section 36 of Richland Township at 3399 W. Jonathan Drive. Zoned PUD. 2nd Half, p. 21
4. 1503-REZ-04
Jones Southshore Rezone from Limited Business (LB) to Suburban Residential (SR). 1 lot on 0.2 acres +/-. Located in Section 35 of Benton Township at 9181 E. Southshore Drive. Zoned LB. 2nd Half, p. 48
5. 1503-REZ-05
Factora Vernal Pike Rezone from LI to Limited Business (LB). One (1) parcel on 4.42 acres +/-. Located in Section 26 of Richland Township at the 4600 block of West Vernal Pike. Zoned LI. 2nd Half, p. 62
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
139. |
Title: Richland Bean Blossom School Board 6/15/2015 |
Date: Mon, June 15, 2015 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
June 15, 2015
7:00 p.m.
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes Action
a. May 18, 2015-Regular Meeting
5. Financial
a. Treasurer’s Report, May 2015
b. Presentation of Claims for Approval
6. 2015-2016 District Calendar Informational
7. LEAP Presentation Informational
8. Consideration of AUP, User Care & Maintenance Agreements Action
9. Consideration of Bus Contract Transfer from Tina Hollers to Duckworth Busing Action
10. Consideration of Textbook-Consumable-Fee Schedules Action
11. Consideration of SES 5th Grade Bradford Woods overnight Trip May 23-25, 2016 Action
12. Consideration of Tri-Kappa Donation to SES Action
13. Consideration of Tri Kappa Donation to RBB Assistance Fund Action
14. Consideration of EHS Overnight Band Camp Action
15. Consideration for EHS Summer Volleyball Camp Action
16. Consideration for Cross Country Summer Overnight Camp Action
17. Summer School Staffing Action
18. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Jennifer Thacker, Resignation, SES Health Aide, Effective June 3, 2015.
2. Lisa Arthur, Resignation, EECC Secretary, Effective June 1, 2015.
3. Cheryl Nelson, Resignation, EJHS Nutritional Services, Effective May 20, 2015.
4. Jennifer Cody, Resignation, EIS Nutritional Services, Effective end of 2014-2015 SY.
5. Jerry Taylor, Retirement, Maintenance Director, Effective August 5, 2016.
6. Danielle Butler, Maternity Leave Extension,SES Kindergarten Teacher, Effective 2015-2016 SY.
7. Sarah Agmon, Maternity Leave, EECC Speech –Language Pathologist, Effective November
18, 2015 to February 26, 2016.
8. Jillian Reed, Resignation, EJHS ADTP Teacher, Effective August 14, 2015.
AFTER 5 ITEMS:
9. Jessica Engleking, Resignation, EIS Pathways Teacher, Effective August 14, 2015.
10. Joel Sanders, Resignation, EHS English Teacher, Effective June 16, 2015.
B. Appointments, Transfers Action
1. Marci Latimer, Appointment to EPS Kitchen Supervisor, Effective May 18, 2015.
2. Stausha Wray, Appointment to EPS Cook/Assistant Cashier, Effective June 8, 2015.
3. Tiffany Summitt, Appointment to Latch Key Instructional Assistant, Effective May 14, 2015.
4. Dacia Sachtjen, Appointment to SES Kindergarten Teacher, Effective August 4, 2015.
5. Lucy Mobley, Appointment to EIS 4th Grade Teacher, Effective August 4, 2015.
6. Rachel Gerhardt, Appointment to SES Secretary, Effective May 8, 2015.
7. Carly Powell, EHS Assistant Volleyball Coach, Effective May 28, 2015.
8. Elaina Schneider, Color Guard Instructor, Effective May 12, 2015.
9. Amber Mullin, Transfer from EPS Title I Interventionist to 2nd Grade Teacher, Effective June 8, 2015.
10. Mariah Bruce, Transfer from SES to EIS 3rd Grade Teacher, Effective 2015-2016 SY.
19. Miscellaneous
20. Information
21. Superintendent’s Report
22. Assistant Superintendent’s Report
23. RBBEA Comments
24. Board Members’ Comments
25. Board Signatures
26. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
140. |
Title: Ellettsville Town Council 5/26/2015 |
Date: Tue, May 26, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Tuesday May 26, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting May 11, 2015
Action to pay Accounts Payable Vouchers
Resolutions
Resolution 06-2015 to adopt a Written Fiscal Plan for the Burgess Property (future Town Hall property)Voluntary Annexation, West Maple Grove Road, Ellettsville; Case PC 2015-04
Resolution 07-2015 to adopt a Written Fiscal Plan for the Richland Convenience Store Partners, LLC (Former Swifty) Voluntary Annexation, 4723 West State Road 46, Bloomington; Case No. PC 2015-03
Ordinances on First Reading
Ordinances on Second Reading
Ordinance 2015-05 to amend Various Sections of the Town of Ellettsville Personnel Policy
Ordinance 2015-06 to annex the Burgess Property, West Maple Grove Road, Ellettsville; Case PC 2015-04
Ordinance 2015-07 to annex 4723 West State Road 46, Bloomington, Case No. PC 2015-04
Old Business
Heritage Trail Update
Flood Abatement
New Business
Request to purchase a Brush Chipper for the Street Department
Topographical Survey of the Burgess Property
New Legal Description of the Burgess Property
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
Sincerely,
Sandra Hash, IAMC, MMC
Clerk Treasurer
Town of Ellettsville
200 East Association Street, Suite 103
Ellettsville, IN 47429
Voice: 812-876-3860
Fax: 812-876-3491
http://www.ellettsville.in.us/clerk/clerk.htm
CONFIDENTIALITY NOTICE: This e-mail transmission, and any documents, files or previous e-mail messages attached to it, may contain confidential information that is privileged. If you are not the intended recipient, or a person responsible for delivering it to the intended recipient, you are hereby notified that disclosure, copying, distribution or use of the information contained in or attached to this message is STRICTLY PROHIBITED. If you have received these transmissions in error, please notify me immediately by reply e-mail and destroy the original transmission and its attachments without reading them or saving them to disk. Thank you. |
141. |
Title: Monroe County Plan Commission 5/19/2015 |
Date: Tue, May 19, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PLAN COMMISSION MEETING
May 19, 2015 6:00 pm
Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, Indiana
NOTICE OF PUBLIC HEARING
The Monroe County Plan Commission will hold a public hearing on Tuesday, May 19th, 2015 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES
April 21, 2015
OLD BUSINESS: 1. 1411-PUO-03
Stonechase Bend (Enclave at Stonechase) Outline Plan to Rezone Estate Residential 2.5 (RE2.5) to PUD. 1 parcel on 38.091 acres. Located in Section 2 of Van Buren Township at W. Gifford Road. Zoned RE2.5. CONTINUED BY PETITIONER.
2. 1410-REZ-07
Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1). A .112 acre portion of 1 parcel on 21.75 acres. Located in Section 13 of Van Buren Township at W. Barge Lane. Zoned RE1. CONTINUED BY STAFF.
NEW BUSINESS:
1. 1412-REZ-09
Hoosier Energy Rural Electric Cooperative Inc. Rezone to Agriculture / Rural Reserve (AG/RR), Estate Residential (ER), Light Industrial (LI), Institutional/Public (IP), and Heavy Industrial (HI). 1 parcel on 45.43 acres. Located in Section 4 of Bloomington Township in the 100 Block of E. Ellis Road. Zoned Institutional/Public (IP) and Estate Residential (ER). WITHDRAWN BY PETITIONER.
2. 1412-SPP-04
Hoosier Energy Old Headquarters Subdivision Preliminary Plat and Sidewalk and Street Tree Waivers. 7 lots on 45.43 acres +/-. Located in the 100 Block of E. Ellis Road in Bloomington Township, Section 4. Zoned Institutional / Public (IP) and Estate Residential (ER). CONTINUED BY PETITIONER.
3. 1502-REZ-02
Crane Rezone from Suburban Residential (SR) to Estate Residential (ER). 3 combined parcels on 3.08 acres +/-. Located in Section 27 of Perry Township at 2100 E Moffett Lane. Zoned SR.
4. 1502-REZ-03
Ricketts Mt. Gilead Rezone from Estate Residential 2.5 (RE2.5)/Environmental Constraints Overlay Area 3 (ECO3) to Forest Reserve (FR)/Environmental Constraints Overlay Area 3 (ECO3). One (1) parcel on 6.07 acres +/-. Located in Section 30 of Benton South Township at 2465 N. Mt. Gilead Road. Zoned RE2.5/ECO3.
5. 1503-PUO-02
AB Technologies Outline Plan Amendment to add the use “Wireless Communications Facilities†to Lot 6 in Curry Industrial Park PUD. A .08 acre portion of one (1) parcel on 2.89 acres +/-. Located in Section 36 of Richland Township at 3399 W. Jonathan Drive. Zoned PUD. CONTINUED BY STAFF.
6. RES. 2015-1
Westside Economic Development Area. Resolution of the Monroe County Plan Commission determining that Resolution 2015-1 of the Monroe County Redevelopment Commission amending the Declaratory Resolution for the Westside Economic Development Area conforms to the Comprehensive Plan and approving the Resolution and Plan Amendment
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
142. |
Title: Richland Bean Blossom School Board 5/18/2015 |
Date: Mon, May 18, 2015 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
May 18, 2015
7:00 p.m.
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes
a. April 20, 2015-Regular Meeting Action
5. Financial
a. Treasurer’s Report, April 2015 Action
b. Presentation of Claims for Approval Action
6. Policy Recommendations AUP, User Care & Maintenance Agreements
7. Consideration of December 2015 Board Meeting Change Action
8. Consideration of EIS Field Trip to Bradford Woods May 18-20, 2016 Action
9. Consideration of EHS Wrestling Team Camp in Wabash June 14-18, 2015 Action
10. Consideration of Tri-Kappa Donation to EPS, EIS, and EHS Action
11. Consideration of EIS PTO Donation for Bradford Woods Action
12. Consideration of IU Health Bloomington and EHS Athletic Training Services Contract Action
13. Consideration for License Renewal and Hardware Warrant Action
14. Personnel
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Patricia Branigin, Resignation, EIS Lunch Assistant, Effective May 12, 2015.
2. Denae Butcher, Resignation, EIS Lunch Assistant, Effective May 12, 2015.
3. Kevin Walker, Resignation, EIS 4th Grade Teacher, Effective June 30, 2015.
4. Amy Balcam, Resignation, School Psychologist, Effective end of 2014-2015 SY.
5. Linda Russell, Resignation, EHS Lunch Assistant, Effective June 4, 2015.
6. Ashley Skinner-Conrad, Resignation, EECC Deaf and Hard of Hearing Teacher, Effective end of 2014-2015 SY.
7. Linda Clendening, Retirement, SES Secretary, Effective July 31, 2015.
8. Cheryl Arnold, Retirement, EJHS Physical Education Teacher, Effective end of 2014-2015
SY.
9. Greg Ratliff, Maternity Leave, EHS Health Teacher, Effective August 3-24, 2015.
10. Caroline Boisvert, Maternity Leave, EHS Science Teacher, Effective April 21, 2015 until
2015-2016 SY.
B. Appointments, Transfers Action
1. Charles Welch, Appointment to SES Custodian for Larry Hays, Effective April 22, 2015.
2. Abigail Hawkins, Appointment to EPS Latch-Key, Effective April 16, 2015.

3. Karen Sherfick, Appointment to EECC 1â„2 time Instructional Assistant, Effective April 29, 2015.
15. Miscellaneous
16. Information
17. Superintendent’s Report
18. Assistant Superintendent’s Report 19. RBBEA Comments
20. Board Members’ Comments
21. Board Signatures
22. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant;
|
143. |
Title: Ellettsville Town Council 4/27/2015 |
Date: Mon, April 27, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, April 27, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Proclamation for Huntington’s Disease Awareness Month
Approval of the Minutes for the Regular Meeting and Executive Session April 13, 2015
Action to pay Accounts Payable Vouchers
Ordinances on First Reading
Ordinance 2015-05 to amend Various Sections of the Town of Ellettsville Personnel Policy
Ordinances on Second Reading
Ordinance 2015-04 to correct Ordinance 2014-23 regarding the St. John Church Annexation
Resolutions
Resolution 05-2015 to Dispose of Surplus Property
Old Business
Mass Gathering Permit, Opening Day at the Ballpark – Richland Bean Blossom Youth League Sports
Energy Audit Report for Town Owned Buildings – Mike Farmer, Bynum Fanyo Utilities
Proposed lease agreement between the Town of Ellettsville and the Ellettsville Chamber of Commerce to rent the Town Hall
Heritage Trail Update
Flood Abatement
New Business
Lease Agreement between the Town of Ellettsville and Tod Wesemann for pasture on State Road 46
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
Sincerely,
Sandra Hash, IAMC, MMC
Clerk Treasurer
Town of Ellettsville
200 East Association Street, Suite 103
Ellettsville, IN 47429
Voice: 812-876-3860
Fax: 812-876-3491
http://www.ellettsville.in.us/clerk/clerk.htm
CONFIDENTIALITY NOTICE: This e-mail transmission, and any documents, files or previous e-mail messages attached to it, may contain confidential information that is privileged. If you are not the intended recipient, or a person responsible for delivering it to the intended recipient, you are hereby notified that disclosure, copying, distribution or use of the information contained in or attached to this message is STRICTLY PROHIBITED. If you have received these transmissions in error, please notify me immediately by reply e-mail and destroy the original transmission and its attachments without reading them or saving them to disk. Thank you.
|
144. |
Title: Richland Bean Blossom School Board 4/20/2015 |
Date: Mon, April 20, 2015 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
April 20, 2015
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes. March 16, 2015-Regular Meeting Action
5. Financial
a. Treasurer’s Report, March 2015 Action
b. Presentation of Claims for Approval Action
6. Tech Planning Timeline and Board Responsibilities Presentation Informational
7. Consideration of Voluntary Annexation of Stinesville Action
8. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Mary Romain, Resignation, Health Services Director/Corporation Nurse, Effective end of 2014-2015 SY.
2. Lola Smith, Resignation, Cook/Asst. Cashier at EJHS, Effective March 15, 2015.
3. Kyleah Cochran, Resignation, Instructional Assistant at EECC, Effective March 15, 2015.
4. Dianna Owen, Retirement, Kitchen Supervisor at EPS, Effective end of 2014-2105 SY.
5. Jaime Miller, Maternity Leave, Effective 2015-2016 SY.
B. Appointments, Transfers Action
1. Natalie Crane, Appointment to One-to-One Assistant at EIS, Effective March 30, 2015.
2. Meagan Kelley, Appointment to Cook/Asst. Cashier at EJHS, Effective April 13, 2015.
3. Misty Edwards, Appointment to Head Volleyball Coach at EHS, Effective 2015-2016 SY.
4. Kylee Hetser, Appointment to JV Cheer Coach at EHS, Effective 2015-2016 SY.
5. Kierstyn Taylor, Appointment to Dance Squad Coach at EHS, Effective 2015-2016 SY.
6. Angi Hetser, Appointment to Varsity Cheer Coach at EHS, Effective 2015-2016 SY.
7. Lisa Bradley, Transfer from EPS Cook/Asst. Cashier to EJHS Cook/Asst. Cashier, Effective
April 13, 2015.
9. Miscellaneous
10. Information
A. CHAMPPS Meeting Minutes
11. Superintendent’s Report
12. Assistant Superintendent’s Report
13. RBBEA Comments
14. Board Members’ Comments
15. Board Signatures
16. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant;
|
145. |
Title: Richland Bean Blossom School Board 3/16/2015 |
Date: Mon, March 16, 2015 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
March 16, 2015
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes Action
a. February 23, 2015-Regular Meeting
5. Financial
a. Treasurer’s Report, February 2015 Action
b. Presentation of Claims for Approval Action
6. 2014 CCR Instructional Shifts and ISTEP+ Part 1 Assessment Review Presentation
7. Consideration of Wellness Policy Amendments Action
8. Consideration to Lease 4 New Buses Action
9. Consideration of Voluntary Annexation of Stinesville Action
10. After 5 Item:
Consideration of Chrome Book Purchase Action
11. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Danielle Butler, Maternity Leave, SES 1st Grade Teacher, Effective March 30, 2015 to end of 2014-15 SY.
2. Taylor Hotz, Maternity Leave, EIS Teaching Assistant, Effective March 4, 2015.
3. Dee Burt, Retirement, SES SPED Teacher, Effective end of 2014-2015 SY.
4. Kari Brown, Resignation, EIS Teaching Assistant, Effective March 13, 2015.
5. Beth Welty, Resignation, EIS Teaching Assistant, Effective March 11, 2015.
6. John Kensek, Resignation, EHS Assistant Track Coach, Effective February 26, 2015.
B. Appointments, Transfers Action
1. Dacia Sachtjen, Appointment to Cover Maternity Leave for Danielle Butler, Effective March 9, 2015.
2. Laura Jackson, Transfer from EPS Teaching Assistant to EIS Teaching Assistant, Effective March 4, 2015.
3. Debbie Tate, Appointment to Corporation Treasurer, Effective March 30, 2015.
4. Lisa Bradley, Appointment to EPS Instructional Aide for 1st Grade, Effective March 4, 2015.
5. C.J. Breeden, Appointment to EHS JV Baseball Coach, Effective Spring Season 2015.
6. Dave Bauer, Appointment to EHS 9th Grade Baseball Coach, Effective Spring Season 2015.
7. Brian Usrey, Appointment to EHS 9th Grade Softball Coach, Effective Spring Season 2015.
8. Steve Ritter, Appointment to EHS Girls’ Assistant Track Coach, Effective Spring Season 2015.
9. Carl Salzmann, Appointment to EHS Head Boys’ Soccer Coach, Effective Fall Season 2015.
10. Mike Hawkins, Appointment to EHS Head Girls’ Soccer Coach, Effective Fall Season 2015.
11. Missy Ringler, Appointment to EHS Head Girls’ Golf Coach, Effective Fall Season 2015.
12. Mychal Doering, Appointment to EHS Throw’s Coach, Effective February 26, 2015.
13. James Klyczek, Appointment to EHS Boys’ Assistant Track Coach, Effective February 16, 2015.
After 5 Items:
14. Sasha Purcell, Transfer from EPS Instructional Assistant to HQ Instructional Assistant, Effective March 30, 2015.
15. Sheila Carter, Appointment to Special Area Chair, Effective March 16, 2015 to end of 2014- 2015 SY.
12. Miscellaneous
13. Information
A. CHAMPPS Meeting Minutes
14. Superintendent’s Report
15. Assistant Superintendent’s Report
16. RBBEA Comments
17. Board Members’ Comments
18. Board Signatures
19. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant;
|
146. |
Title: Ellettsville Town Council 1/26/2015 |
Date: Mon, January 26, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, January 26, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting January 12, 2015, Executive Session and Work Session January 20, 2015
Action to pay Accounts Payable Vouchers
Resolutions
Resolution 02-2015 Authorizing Town Manager, James R. Davis to Negotiate for Property
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
Lease Agreement between the Town of Ellettsville and Richland Township Trustee for Marci Jane Lewis Park
New Business
Quality Ventures, LLC’s Request for Reduction on Letter of Credit for Litten Estates, Phase II,
No. 1009700880
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
|
147. |
Title: Richland Bean Blossom School Board 1/20/2015 |
Date: Tue, January 20, 2015 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
January 20, 2015
7:30 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes Action
a. December 15, 2014-Regular Meeting
b. January 12, 2015-Organizational Meeting
5. Financial
a. Treasurer’s Report, December 2014 Action
b. Presentation of Claims for Approval Action
6. Consideration for Authorizing and Approving Temporary Tax Warrants Action
7. Consideration for SPED Field Trip to Washington, D.C. Action
8. Consideration of donation of Trombone from Mark Allam Action
9. Consideration of SRO Jarod Myers as Full-Time Employee Action
10. Consideration of 2015 Commencement Time Change Action
11. Consideration of EJHS Out-of-State Competition to Ohio Action
12. Consideration of Overnight Field Trip for EJHS Performing Arts Department Action
13. Consideration of Bus Bid Recommendations Action
14. Consideration of Wellness Policy Amendments Informational
15. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations
1. Sarah Figg, Maternity Leave, Effective February 18, 2015.
2. Brianna Oakes-Cordon, Maternity Leave for Sarah Figg, EPS Physical Education Teacher,
TBD.
B. Appointments, Transfers Action
1. Bonnie Richmond, Transfer from EPS Secretary to EIS/EPS CEIS Counselor, Effective January 15, 2015.
2. Kristen Lewis, Transfer from EPS Reading Assistant to EPS Secretary, Effective January 15, 2015.
3. Holly Walcott, Appointment to SES Student Council Sponsor, Effective January 13, 2015.
4. JT Moore, Appointment to EHS, Cardio Center Front Desk, Effective December 19, 2014.
5. Emily Hawkins, Appointment to Latch Key, Effective January 16, 2015.
16. Miscellaneous
17. Information
A. CHAMPPS Meeting Minutes
18. Superintendent’s Report
19. Assistant Superintendent’s Report
20. RBBEA Comments
21. Board Members’ Comments
22. Board Signatures
23. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
148. |
Title: Ellettsville Town Council 1/12/2015 |
Date: Mon, January 12, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, January 12, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting December 22, 2014
Action to pay Accounts Payable Vouchers
Election of Officers: President -
Vice President -
Grievance Officer –
Plan Commission –
Appointments: Plan Commission 1 R and 1 D - appointed by the President
Terry Baker – term ended 2014 Terry Baker would like to continue
Don Calvert – term ended 2014 Don Calvert would like to continue
Board of Zoning Appeals
1 D - appointed by the President and 1 D appointed by Plan Commission
Terry Baker – term ended 2014 Terry Baker would like to continue and is the Plan Commission Appointment
Phillip Rogers – term ended 2014 Phillip Rogers does not want to continue
Park and Recreation Board
1 R - appointment by the President
Amy Slabaugh – term ended 2014 Amy Slabaugh would like to continue
Annual appointments by the Town Council
Monroe County Ambulance Advisory Board – Mike Cornman
Monroe County Emergency Management Advisory Board – Jim Davis
Monroe County Solid Waste Management Board –
Ellettsville Chamber of Commerce – Sandra Hash
Monroe County Animal Control Commission – Pat Mitchell
Resolutions
Resolution 01-2015 Cancellation of Warrants (Old Outstanding Checks)
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
New Business
Lease Agreement between the Town of Ellettsville and Richland Township Trustee for Marci Jane Lewis Park
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
149. |
Title: CATSweek 1/9/2015 |
Date: Fri, January 9, 2015 |
Meeting Type: Unknown |
View > |
A full-time police officer in the Richland Bean Blossom schools, health insurance help for Monroe County residents, and updates from the Monroe County Community School Corporation's Board of Trustees. |
150. |
Title: Ellettsville Town Council 12/22/2014 |
Date: Mon, December 22, 2014 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, December 22, 2014
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting December 8, 2014
Action to pay Accounts Payable Vouchers
Resolutions
Resolution 18-2014 to adopt a Written Fiscal Plan for the St. John Church Annexation
Resolution 19-2014 Transfer of Funds
Resolution 20-2014 – 2014 Encumbrances
Ordinances on First Reading
Ordinances on Second Reading
Ordinance 2014-20 Fixing of the Salaries for Budget Year 2015
Ordinance 2014-21 to Repeal Ordinance 2013-16
Ordinance 2014-22 Rate Ordinance for Secondary Water Line
Ordinance 2014-23 St. John Church Annexation
Old Business
Heritage Trail Update
Departmental Annual Reports
New Business
Lease between Richland Township Trustee and Town of Ellettsville Parks & Recreation
Supplemental Fire Service Agreement between IU Health and the Town of Ellettsville
Release of Letter of Credit in the amount of $23,750 for Phase IV of Prominence Point –
Quality Construction Corp., Developer
Proposal to change the School Resource Officer from part time to full time
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
151. |
Title: Richland Bean Blossom School Board 12/15/2014 |
Date: Mon, December 15, 2014 |
Meeting Type: Monroe |
View > |
|
152. |
Title: Richland Bean Blossom School Board 11/17/2014 |
Date: Mon, November 17, 2014 |
Meeting Type: Monroe |
View > |
|
153. |
Title: Richland Bean Blossom School Board 10/20/2014 |
Date: Mon, October 20, 2014 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429
Agenda October 20, 2014 7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes
a. September 15, 2014-Regular Meeting Action
5. Financial
a. Treasurer’s Report, September 2014 Action
b. Presentation of Claims for Approval Action
2015 Budget Adoption
6. Consideration of Budgets for Calendar Year 2015 Action
A. General Fund
B. Debt Service Fund
C. Pension Debt Service Fund
D. Capital Projects Plan and Fund
E. Transportation Fund
F. Bus Replacement Plan and Fund
7. Consideration of Request to Advertise for Tax Anticipation Warrants Action
8. Consideration to Advertise for Additional Appropriations Action
9. Consideration of donation from May Agency Action
10. Consideration of Student Council State Convention Action
11. RBBCSC 2014-15 Compensation Model Informational
12. Bus Bid Timeline Informational
13. Formation of Long Range Planning Committee Action
14. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Kelly Holloway, Resignation, EJHS, Effective October 24, 2014.
2. Denae Butcher, Resignation, EJHS Cook/Asst. Cashier, Effective September 19, 2014.
3. Mimi Owen, Retirement, EPS 2nd Grade Teacher, Effective end of 2014-2015 SY.
B. Appointments, Transfers Action
1. Kirstie Glover, Appointment to EHS SPED Teaching Assistant, Effective October 6, 2014.
2. Stephanie Schmalensee, Appointment to Forest Hills 1â„2 time Preschool Coordinator,
Effective October 7, 2014.
3. Adrienne Bucklew, Appointment to Latch-Key Director, Effective October 6, 2014.
4. Michelle Pierce, Appointment to Transportation Bus Driver, Effective September 25, 2014.
5. Jarad Voss, Appointment to EHS Music Warehouse Choreographer, Effective October 3, 2014.
6. Austin Tucker, Appointment to EHS SPED Teacher, Effective October 3, 2014.
7. Jacob Summer, Appointment to EJHS Instructional Asst./Cafeteria Supervisor, Effective
October 21, 2014.
8. Kyleah Cochran, Appointment to EECC 1â„2 time Instructional Assistant, Effective October 20, 2014.
9. Madeline Rivera-Gill, Appointment to EJHS SPED Teacher, Effective October 14, 2014.
10. Teresa Bland, Appointment to EHS Girls’ Varsity Assistant Coach, Effective 2014-15
Season.
11. Chuck Souder, Appointment to EJHS 8th Grade Boys’ Basketball Head Coach, Effective 2014-15 Season.
12. Bradley Moorhead, Appointment to EJHS 8th Grade Boys’ Assistant Coach, Effective 2014- 15 Season.
13. Krista Swafford, Appointment to EJHS 6th Grade Girls’ Assistant Coach, Effective 2014-15 Season.
14. Adam Sater, Appointment to EJHS 6th Grade Boys’ Assistant Coach, Effective 2014-15 Season.
15. John Justis, Appointment to EJHS 8th Grade Girls’ Assistant Coach, Effective 2014-15 Season.
15. Miscellaneous
16. Information
A. CHAMPPS Meeting Minutes
17. Superintendent’s Report
18. Assistant Superintendent’s Report
19. RBBEA Comments
20. Board Members’ Comments
21. Board Signatures
22. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting. Procedure for Public Comment or Questions The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters. To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate. Patron comments are limited to five (5) minutes.
The presiding officer may: Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant;
|
154. |
Title: Richland Bean Blossom School Board 9/15/2014 |
Date: Mon, September 15, 2014 |
Meeting Type: Monroe |
View > |
|
155. |
Title: Richland Bean Blossom School Board 8/18/2014 |
Date: Mon, August 18, 2014 |
Meeting Type: Monroe |
View > |
|
156. |
Title: Monroe County Board of Zoning Appeals 8/6/2014 |
Date: Wed, August 6, 2014 |
Meeting Type: Monroe |
View > |
AGENDA
MONROE COUNTY BOARD OF ZONING APPEALS (BZA)
Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana 47404
August 6, 2014
6:00 p.m.
R E G U L A R M E E T I N G
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
June 4, 2014
July 2, 2014
OLD BUSINESS:
NEW BUSINESS:
1. 1406-VAR-23
Cottrell Minimum Lot Size Variance to Chapter 804. One (1) parcel on 4.18
acres located in Salt Creek Township, Section 33 at 7375 E. Rush Ridge Road.
Zoned FR and ECO1.
2. 1407-CDU-01
Verizon Vernal Pike Wireless Communications Facility Conditional Use. A
portion of one (1) parcel on XX acres in Richland Township, Section 26 at W
Vernal Pike. Zoned LI. **Continued by Staff, Not Accepted.**
3. 1407-VAR-24
Anna Deckard Side Yard Setbacks Variance to Chapter 833. One (1) parcel on
20.5 +/- acres located in Benton South Township, Section 30 at 5889 E. Boshears
Road. Zoned RE2.5 and ECO3.
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning
Ordinance, and the Rules of the Board of Zoning Appeals of Monroe County, IN. All persons affected by said
proposals may be heard at this time, & the hearing may be continued as necessary. |
157. |
Title: Richland Bean Blossom School Board 7/21/2014 |
Date: Mon, July 21, 2014 |
Meeting Type: Monroe |
View > |
|
158. |
Title: Richland Bean Blossom School Board 6/23/2014 |
Date: Mon, June 23, 2014 |
Meeting Type: Monroe |
View > |
|
159. |
Title: Richland Bean Blossom School Board 5/19/2014 |
Date: Mon, May 19, 2014 |
Meeting Type: Monroe |
View > |
|
160. |
Title: Richland Bean Blossom School Board 4/21/2014 |
Date: Mon, April 21, 2014 |
Meeting Type: Monroe |
View > |
|
161. |
Title: Bloomington Utilities Service Board 3/10/2014 |
Date: Mon, March 10, 2014 |
Meeting Type: City |
View > |
AGENDA
UTILITIES SERVICE BOARD MEETING
Utilities Service Board Room
City of Bloomington Utilities
600 E. Miller Dr.
Bloomington, Indiana 47401
Tom Swafford, President
Julie Roberts, Vice President
Sam Frank
Jim Sims
Pedro Roman
Jason Banach
Tim Mayer, ex-officio
Tom Micuda, ex-officio
March 10th, 2014
5:00 P.M. Regular Meeting
I. Call to order
II. Approval of the minutes of previous meeting (February 24th)
Approval of the claims
Wastewater Treatment Plant Labor Management Committee Annual Report to the Utilities Service Board – John Langley
Request for approval of Contracts for Water Main Installation Credits with Richland Construction Co., Inc. – Mike Bengtson
Old business
New business
Subcommittee reports
Staff reports
Petitions and communications*
Adjournment
* Brief public comment will be limited to 5 minutes per person.
|
162. |
Title: Richland Bean Blossom School Board 3/10/2014 |
Date: Mon, March 10, 2014 |
Meeting Type: Monroe |
View > |
|
163. |
Title: CATSweek 2/21/2014 |
Date: Fri, February 21, 2014 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington City Council. the Bloomington Board of Parks Commissioners, the Monroe County Public Library's Board of Trustees, the County Plan Commission, the County Stormwater Management Board and the Richland Bean Blossom School Board. |
164. |
Title: Richland Bean Blossom School Board 2/17/2014 |
Date: Mon, February 17, 2014 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
February 17, 2014
7:00 p.m.
Regular Meeting
I. Call to Order
II. Roll Call
III. Visitor Comments
IV. Boys and Girls Club Update
V. T echnology Presentation
VI. Student Recognition
VII. Faculty Recognition
VIII. Approval of Minutes Action
A. January 21 , 2014 Board of Finance Meeting
B. January 21 , 2014 Regular Meeting
IX. Financial
A. Treasurer’s Report, January 2014 Action
B. Presentation of Claims for Approval Action
VII. Consideration of Title 1 Highly Qualified Instructional Assistant Pay Scale Action
VIII. Personnel
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1) Ms. Lori Sorrells, Resignation, EIS Instructional Assistant, Effective January 6, 2014
2) Ms. Angelia Baugh, Resignation, EHS Cook/Assistant Cashier, Effective February 21, 2014
3) Ms. Lisa Salyers, Resignation, EECC Lead Instructional Assistant, Effective February 10, 2014 th
4) Mr. George Hunt, Termination, EJHS 7 Grade Girls Basketball Coach, Effective January 31, 2014
B. Appointments, Transfers: Action
1) Ms. Megan Day, Appointment to RBBCSC Bus Monitor Sub, Effective January 21, 2014
2) Ms. Misty Ranard, Appointment to RBBCSC Bus Monitor Sub, Effective January 15, 2014
3) Ms. Tabitha Barrow, Appointment to EPS Instructional Assistant, Effective February 10,
2014
4) Ms. Kristen Lewis, Transfer to EPS Title 1 Reading Assistant, Effective February 10, 2014 5) Ms. Barbara Aydelott, Appointment to EIS Lunchroom Assistant, Effective February 3, 2014 6) Ms. Jennifer Cody, Appointment to EIS Instructional Assistant, Effective January 29, 2014
7) Mr. Bart Abel, Appointment to EJHS 7th Grade Girls Basketball Coach, Effective the remainder of the 2013-2014 Season
8) Mr. Joshua Sparks, Appointment to EHS Instructional Assistant, Effective February 17, 2014
XV. Miscellaneous Information
A. CHAMPPS Meeting Minutes
B. Food for Thought
XVI. Superintendent’s Report Information
XVII. Assistant Superintendent’s Report
XVIII. RBBEA Comments
XIX. Board Members’ Comments
XX. Board Signatures
XXI. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Amy Barnes at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting. |
165. |
Title: Bloomington Utilities Service Board 2/10/2014 |
Date: Mon, February 10, 2014 |
Meeting Type: City |
View > |
February 10th, 2014
5:00 P.M. Regular Meeting
I. Call to Order
II. Approval of the minutes of previous meeting (January 27th)
III. Approval of the claims
IV. Request for approval of Consent to Serve and Agreement for Sewer Services with Eastern Richland Sewer Corporation - Gregg Small & Mike Bengtson
V. Old business
VI. New business
VII. Subcommittee reports
VIII. Staff Reports
IX. Petitions and communications*
X. Adjournment
* Brief public comment will be limited to 5 minutes per person
|
166. |
Title: CATSweek 1/24/2014 |
Date: Fri, January 24, 2014 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Monroe County Plan Commission, the County Solid Waste Management District's Board of Directors, and the Richland Bean Blossom School Board. |
167. |
Title: Richland Bean Blossom School Board 1/21/2014 |
Date: Tue, January 21, 2014 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429
Agenda
January 21, 2014 7:10 p.m.
Regular Meeting
I. Call to Order
II. Roll Call
III. Visitor Comments
IV. T echnology Presentation
V. Student Recognition
VI. Approval of Minutes Action
A. December 16, 2013 Regular Meeting
B. December 18, 2013 Executive Session
C. January 13, 2014 Organizational Meeting
VII. Financial
A. Treasurer’s Report, December 2013 Action
B. Presentation of Claims for Approval Action
VII. Consideration of Classified Employee Booklet 2013-2014 Action
VIII. Consideration of EJHS Administrators Stipends Action
IX. Corporate Authorization Resolution for Peoples State Bank Action
X. Consideration of Out of State and/or Overnight Fieldtrip Action
A. EJHS Accelerated Concert Band and Mini Warehouse to St. Louis
XI. Insurance Premium Summary
XII. Consideration of Termination of Bus Contract No. 19
XIII. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1) Ms. Robin Taft, Resignation, EHS Color Guard and Winter Guard Director, Effective the end of the 2013-2014 school year
2) Ms. Ann Gastineau, Resignation, EPS Cook/Asst. Cashier, Effective December 20, 2013
3) Ms. Darlene Talbott, Resignation, EHS Instructional Assistant, Effective December 20, 2013
4) Ms. Stacy Pie, Resignation, EPS, Title 1 Highly Qualified Instructional Assistant, December
7, 2013
B. Appointments, Transfers: Action
1) Mr. Jammy Robertson, Transfer to RBBCSC Bus Driver, Effective January 6, 2014
2) Ms. Marci Latimer, Transfer to EPS Cook/Assistant Cashier, Effective January 6, 2014
3) Ms. Linda Russell, Appointment, EHS Cook/Assistant Cashier, Effective January 27, 2014 4) Ms. Margaret Homan, Appointment, EPS Cook/Assistant Cashier, Effective December 16,
2013
5) Ms. Courtney Walcott, Appointment, EJHS Family and Consumer Science Teacher,
Effective January 6, 2014
6) Mr. John May, Appointment, EHS Custodian, January 2, 2014
XV. Miscellaneous Information
A. Herald Times Annual Written Request for Notices
B. The Journal Annual Written Request for Notices
C. Forest Hills Special Education Co-Op Meeting Minutes
D. CHAMPPS Meeting Minutes
E. Food for Thought
XVI. Superintendent’s Report Information
XVII. Assistant Superintendent’s Report Information
XVIII. RBBEA Comments
XIX. Board Members’ Comments
XX. Board Signatures
XXI. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Amy Barnes at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
A. Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
B. Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
C. Patron comments are limited to five (5) minutes.
D. The presiding officer may:
1. interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
168. |
Title: Richland Bean Blossom School Board 12/16/2013 |
Date: Mon, December 16, 2013 |
Meeting Type: Monroe |
View > |
|
169. |
Title: Richland Bean Blossom School Board 11/18/2013 |
Date: Mon, November 18, 2013 |
Meeting Type: Monroe |
View > |
|
170. |
Title: Ellettsville Town Council 10/28/2013 |
Date: Mon, October 28, 2013 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, October 28, 2013
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting October 15, 2013
Action to pay Accounts Payable Vouchers
Resolution
Resolution 19-2013 Additional Appropriation – Lease Rental Payment Fund
Ordinances on First Reading
Ordinance 2013-16 to Establish Rate Changes for Water
Ordinance 2013-17 to amend Chapter 152 of the Ellettsville Town Concerning Planning and Zoning Regulations
Ordinance 2013-18 to amend Chapter 96 of the Ellettsville Town Code concerning Animals
Ordinance 2013-19 to amend Chapter 94 of the Ellettsville Town Code concerning Abandoned, Salvaged and Scraped Vehicles
Ordinances on Second Reading
Ordinance 2013-15 to amend Ordinance 2013-15 concerning the Salary for the Deputy Fire Chief
Old Business
New Business
Fire Service Agreement between the Town of Ellettsville and Richland Township
Establishing the Position of Town Manager
Council Comments
Supervisors Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
171. |
Title: Richland Bean Blossom School Board 10/21/2013 |
Date: Mon, October 21, 2013 |
Meeting Type: Monroe |
View > |
|
172. |
Title: Ellettsville Town Council 10/15/2013 |
Date: Tue, October 15, 2013 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Tuesday, October 15, 2013
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Adoption of the 2014 Budget – Ordinance 2013-16
Approval of the Minutes for the Regular Meeting September 23, 2013
Action to pay Accounts Payable Vouchers
Resolution
Ordinances on First Reading
Ordinance 2013-15 to amend Ordinance 2012-26 concerning the Salary for the Deputy Fire Chief
Ordinances on Second Reading
Ordinance 2013-12 concerning Pawn Brokers
Ordinance 2013-13 concerning Second Hand Shops
Ordinance 2013-14 concerning Scrap Metal Dealers
Old Business
New Business
Noise complaint concerning fireworks at Football Games – Ellen Ray and Marilyn Robertson
Eastern Richland Sewer Corporations' petition filed with the IURC to transfer a portion of its Certificate of Territorial Authority
Proposal from First Appraisal Group concerning the Heritage Trail
Council Comments
Supervisors Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
173. |
Title: Richland Bean Blossom School Board 9/16/2013 |
Date: Mon, September 16, 2013 |
Meeting Type: Monroe |
View > |
|
174. |
Title: Richland Bean Blossom School Board 8/19/2013 |
Date: Mon, August 19, 2013 |
Meeting Type: Monroe |
View > |
|
175. |
Title: Richland Bean Blossom School Board 7/15/2013 |
Date: Mon, July 15, 2013 |
Meeting Type: Monroe |
View > |
|
176. |
Title: Richland Bean Blossom School Board 6/17/2013 |
Date: Mon, June 17, 2013 |
Meeting Type: Monroe |
View > |
|
177. |
Title: Richland Bean Blossom School Board 5/20/2013 |
Date: Mon, May 20, 2013 |
Meeting Type: Monroe |
View > |
|
178. |
Title: CATSweek 5/10/2013 |
Date: Fri, May 10, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Monroe County Plan Commission, the Richland Bean Blossom School Board and Bloomington City Council. |
179. |
Title: Richland Bean Blossom School Board 4/30/2013 |
Date: Tue, April 30, 2013 |
Meeting Type: Monroe |
View > |
|
180. |
Title: CATSweek 4/19/2013 |
Date: Fri, April 19, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington City Council, the Monroe County Public Library's Board of Trustees, the Richland Bean Blossom School Board, the County Storm Water Management Board, the County Solid Waste District's Board of Trustees and that District's Citizens Advisory Committee. |
181. |
Title: Richland Bean Blossom School Board 4/16/2013 |
Date: Tue, April 16, 2013 |
Meeting Type: Monroe |
View > |
|
182. |
Title: Richland Bean Blossom School Board 4/15/2013 |
Date: Mon, April 15, 2013 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
April 15, 2013
7:00 p.m.
Regular Meeting
I. Call to Order
II. Pledge Allegiance
III. Roll Call
IV. Visitor Comments
V. Approval of Minutes
A. March 18, 2013 Regular Meeting
B. April 9, 2013 Special Meeting
VI. Financial
A. Treasurer’s Report, March 2013
B. Presentation of Claims for Approval
VII. Consideration of Resolution to Authorize Reductions to Employee Hour
VIII. Proposed Revision of Mission Statement for RBBCSC
IX. Adoption of Policy Updates
A. Bylaw 0155 Committees (revision)
B. Bylaw 0167.2 Executive Session (revision)
C. Policy 1422 - Nondiscrimination and Equal Employment Opportunity (new)
D. Policy 2260 – Nondiscrimination and Access to Equal Educational Opportunity (revision)
E. Policy 2340 – Field and other corporation sponsored trips (revision)
F. Policy 3122/4122 – Nondiscrimination and Equal Employment Opportunity (revision)
G. Policy 4162 - Drug and Alcohol Testing of CDL License Holders (revision)
H. Policy 5136 – Personal Communication Devices (revision)
I. Policy 5463 – Credits and Placement from Non-accredited Schools (revision)
J. Policy 5530 – Drug Prevention (revision)
K. Policy 5630 – Use of Force and Corporal Punishment in the Course of Staff
Supervision of Students (revision)
L. Policy 7434 – Use of Tobacco on School Grounds and Buses (revision)
M. Policy 7530.02 – Staff Use of Personal Communication Devises (new)
N. Policy 7542 – Access to Corporation Technology Resources from Personal Communication
Devices (replacement policy)
X. Curriculum and Grant Updates Information
XI. Consideration of Out of State and/or Overnight Fieldtrip
A. Jeff Carmichael’s Special Education Field Trip Proposal November 14-18, 2013 B. Lady Mustangs Overnight Basketball Camp June 27-30, 2013
C. Stinesville Elementary Bradford Woods Overnight Trip May 19-21, 2014
D. Edgewood Intermediate’s Bradford Woods Overnight Trip May 7-9, 2014
XII. Personnel
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations
1) Ms. Eileen Goss, Retirement, RBBCSC Director of Health Services, Effective April 30, 2013
2) Ms. Jessica Ford, Resignation, EPS Cafeteria Assistant, Effective March 23, 2013
3) Ms. Amber Hueseman, Resignation, EPS Instructional Assistant,
Action
Action
Effective April 19, 2013
4) Ms. Jill Burkhart, Time off for recuperation from surgery, EIS Cafeteria Assistant, Effective
April 10, 2013 (7-10 day recovery)
5) Ms. Christine Harrison, FMLA, EIS Third Grade Teacher, Effective April 10 – May 3, 2013
6) Ms. Regina Burns, FMLA, EPS Kindergarten Teacher, Extension to June 4, 2013
B. Appointments, Transfers: Action
1) Ms. Adrianne Ashkin, Appointed to EJHS Girls’ Track Coach, Effective 2012-2013 School Year
2) Mr. Jeffery Allen, Appointed to EJHS Girls’ Assistant Track Coach, Effective 2012-2013 School Year
3) Mr. Keith Houston, Appointed to EJHS Boys’ Assistant Track Coach, Effective 2012-2013
4) Ms. Pam Combs, Transfer to EIS Instructional Assistant, Effective April 2, 2013
5) Ms. Judy Cramer, Appointed to EPS Food Service Assistant, Effective April 1, 2013
6) Ms. Helena Muehlbauer, Appointed to EPS Instructional Assistant, Effective April 9, 2013
7) Ms. Karen Sherfick, Appointed to EPS Instructional Assistant (Journeys), Effective April 9, 2013
8) Ms. Melissa Mullins, Appointed to EECC Instructional Assistant, Effective March 25, 2013
XV. Miscellaneous Information
A. Lunch Increase Proposal
B. CHAMPPS Monthly Meeting
C. Food For Thought
XVI. Superintendent’s Report Information
XVII. RBBEA Comments
XVIII. Board Members’ Comments
XIX. Board Signatures
XX. Adjournment
|
183. |
Title: CATSweek 3/22/2013 |
Date: Fri, March 22, 2013 |
Meeting Type: Unknown |
View > |
We summarize recent meetings held by the Monroe County Plan Commission and the Richland Bean Blossom School Board, as well as the Monroe County Public Library's annual State of the Library address. |
184. |
Title: Richland Bean Blossom School Board 3/18/2013 |
Date: Mon, March 18, 2013 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
March 18, 2013
7:00 p.m.
Regular Meeting
I. Call to Order
II. Pledge Allegiance
III. Roll Call
IV. Recommendation for Policy and Administration by Anti-Bullying Taskforce Information
V. Visitor Comments
VI. Approval of Minutes Action
A. February 18, 2013 Regular Meeting
B. February 19, 2013 Executive Session
C. February 20, 2013 Executive Session
D. March 4, 2013 Executive Session
E. March 6, 2013 Executive Session
VII. Financial
A. Treasurer’s Report, February 2013 Action
B. Presentation of Claims for Approval Action
VII. EHS Hybrid Schedule Presentation Information
VIII. Consideration of Refunding Resolution – Pension /Severance Bonds Action
IX. Introduction of Policy Updates Information
A. Bylaw 0155 Committees (revision)
B. Bylaw 0167.2 Executive Session (revision)
C. Policy 1422 - Nondiscrimination and Equal Employment Opportunity (new)
D. Policy 2260 – Nondiscrimination and Access to Equal Educational Opportunity (revision)
E. Policy 2340 – Field and other corporation sponsored trips (revision)
F. Policy 3122/4122 – Nondiscrimination and Equal Employment Opportunity (revision)
G. Policy 4162 - Drug and Alcohol Testing of CDL License Holders (revision)
H. Policy 5136 – Personal Communication Devices (revision)
I. Policy 5463 – Credits and Placement from Non-accredited Schools (revision)
J. Policy 5530 – Drug Prevention (revision)
K. Policy 5630 – Use of Force and Corporal Punishment in the Course of Staff
Supervision of Students (revision)
L. Policy 7434 – Use of Tobacco on School Grounds and Buses (revision)
M. Policy 7530.02 – Staff Use of Personal Communication Devises (new)
N. Policy 7542 – Access to Corporation Technology Resources from Personal Communication
Devices (replacement policy)
X. Curriculum and Grant Updates Information
XI. Personnel
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1) Ms. Rita Jackson, Resignation EIS Head Cashier, Effective March 11, 2013
B. Appointments, Transfers: Action
1) Ms. Allison Mutchler, Transferred to EHS Math Teacher, Effective
February 11, 2013
2) Ms. Erin Knelly, Appointed to EPS Highly Qualified Reading Assistant, Effective
February 25, 2013
3) Ms. Jill Burkhart, Transferred to EIS Head Cashier, Effective March 18, 2013
4) Ms. Ann Gastineau, Appointed to EPS Cook/Asst. Cashier, Effective March 5, 2013
5) Mr. Billy Norris, Appointed to Sub Bus Driver/Monitor, Effective February 22, 2013
6) Mr. Dan Phistry, Appointed to Boy’s Assistant Track Coach, Effective March 1, 2013
XV. Miscellaneous Information Information
A. Make-up of Snow Days
B. CHAMPPS Monthly Meeting
C. Food For Thought
D. ISBA Spring Regional Meetings
XVI. Superintendent’s Report Information
XVII. RBBEA Comments
XVIII. Board Members’ Comments
XIX. Board Signatures
XX. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Karen Butcher at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
A. Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
B. Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
C. Patron comments are limited to five (5) minutes.
D. The presiding officer may:
1. interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
185. |
Title: Monroe County Board of Zoning Appeals 3/6/2013 |
Date: Wed, March 6, 2013 |
Meeting Type: Monroe |
View > |
AGENDA
MONROE COUNTY BOARD OF ZONING APPEALS (BZA) Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana 47404 March 6, 2013
6:00 p.m.
REGULAR MEETING
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
December 5, 2012 February 6, 2013
OLD BUSINESS:
NEW BUSINESS:
1. 1302-VAR-01
Ezell Design Standards Variance Request to the Minimum Lot Size Requirements of Chapter 804. One lot on 5 acres, located in Bean Blossom Township, Section 12 at 9450 N. Mt. Pleasant Rd. Zoned FR.
2. 1302-V AR-02
Eco Logic Design Standards Variance Request to the Paving Requirements of Chapter 806. One lot of 38.81 +/- acres, located in Richland Township, Section 32 at 8685 W. Vernal Pike. Zoned AG/RR.
3. 1302-CDU-01
Asher Fleet Service Conditional Use request to Automotive Repair of Chapter 833. Two adjacent lots of 0.33 acre zoned PUD and 31.65+/- zoned IL, located in Van Buren Township, Section 12 at 2111 Yost Avenue.
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Board of Zoning Appeals of Monroe County, IN. All persons affected by said proposals may be heard at this time, & the hearing may be continued as necessary. |
186. |
Title: CATSweek 2/22/2013 |
Date: Fri, February 22, 2013 |
Meeting Type: Unknown |
View > |
We summarize recent meetings held by the Bloomington City Council, the Monroe County Plan Commission, the County Public Library's Board of Trustees, the County Solid Waste District's Board of Directors and the Richland Bean Blossom School Board. |
187. |
Title: Richland Bean Blossom School Board 2/18/2013 |
Date: Mon, February 18, 2013 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
February 18, 2013
7:00 p.m.
Regular Meeting

I. Call to Order
II. Pledge Allegiance
III. Roll Call
V. Report by Anti-Bullying Taskforce Information
V. Visitor Comments
VI. Approval of Minutes Action
A. January 22, 2013 Board of Finance Meeting
B. January 22, 2013 Regular Meeting
C. February 5, 2013 Executive Session
D. February 10, 2013 Executive Session
E. February 11, 2013 Executive Session
F. February 12, 2013 Executive Session
G. February 13, 2013 Executive Session
VII. Financial
A. Treasurer’s Report, January 2013 Action
B. Presentation of Claims for Approval Action
VII. Introduction on Revised Mission Statement Information
VIII. Kelley School of Business Report on iPads Information
IX. Report on Digital Integration Information
X. Consideration of Out of State and/or Overnight Fieldtrip Action
A. EHS Volleyball Team Camp July 8-14, 2013
XI. Consideration of Refunding Resolution Action
XII. Contract Addendum for Randy Arms Action
XIII. Personnel
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1) Ms. Regina Burns, FMLA, EPS Kindergarten Teacher, Effective January 18, 2013 for approximately 12 weeks running through April 12, 2013
2) Mr. Robert Dodson, Retirement, EHS Social Studies Teacher, Effective the end of 2012- 2013 school year
3) Mr. Michael Reagan, Retirement, EJHS 6th Grade Teacher, Effective the end of 2012-2013 school year
4) Mr. William England, Resignation, SSC Transportation Department, Effective February 9, 2013
5) Ms. Stacey L. Collins, Resignation, EPS Highly Qualified Reading Assistant, Effective February 25, 2013
6) Ms. Lindsey Ellis, Resignation, EPS Highly Qualified Teaching Assistant, Effective January 21, 2013
7) Ms. Sandra Daniello, Resignation, EPS Cook/Assistant Cashier, Effective February 28, 2013
8) Ms. Allison Mutchler, Resignation, EJHS Instructional Assistant, Effective February 8, 2013
9) Ms. Angel Hawkins, Resignation, EHS Cook/Assistant Cashier, Effective February 1, 2013
10) Ms. Sarah Sparks, Resignation, EPS Instructional Assistant, Effective February 8, 2013
B. Appointments, Transfers: Action
1) Ms. Sarah Sparks, Transfer to EPS Highly Qualified Reading Assistant, Effective February
11, 2013
2) Ms. Karen Butcher, Transfer to SSC Executive Secretary, Effective February 4, 2013
3) Ms. Tiffany Sekela, Returning to FH speech-Language Pathologist, Effective 2013-2014
school year
4) Mr. Alex Burns, Appointed to EJHS Diving Coach, Effective 2012-2013 school year
5) Ms. Susan Shockney, Appointed to EHS Secretary, Effective February 4, 2013
6) Ms. Teresa Thacker, Appointed to EJHS Instructional Assistant, Effective February 11,
2013
XV. Miscellaneous Information
A. Forest Hills Special Education Co-Op Meeting Minutes
B. CHAMPPS Monthly Meeting
C. Food For Thought
XVI. Superintendent’s Report Information
XVII. RBBEA Comments
XVIII. Board Members’ Comments
XIX. Board Signatures
XX. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Karen Butcher at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
A. Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
B. Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
C. Patron comments are limited to five (5) minutes.
D. The presiding officer may:
1. interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
188. |
Title: CATSweek 1/25/2013 |
Date: Fri, January 25, 2013 |
Meeting Type: Unknown |
View > |
Today, we summarize recent meetings held by the Monroe County Community School Board, the Richland Bean Blossom School Board, the Bloomington Board of Parks Commissioners and the Monroe County Solid Waste District's Citizens Advisory Committee. |
189. |
Title: Richland Bean Blossom School Board 1/22/2013 |
Date: Tue, January 22, 2013 |
Meeting Type: Monroe |
View > |
|
190. |
Title: Richland Bean Blossom School Board 1/14/2013 |
Date: Mon, January 14, 2013 |
Meeting Type: Monroe |
View > |
Organization Meeting
Richland-Bean Blossom Community School Corporation School Service Center
600 South Edgewood Drive
Ellettsville, Indiana
Agenda January 14, 2013 6:00 p.m.
I. Call to order
II. Pledge of Allegiance
III. Roll Call
IV. Receipt of Oath of Office (January 1, 2013 – December 31, 2016)
A. Jimmie D. Durnil (Bean Blossom Township#2)
B. Debra Walcott ( Richland Township #2)
C. Larry Thrasher (At Large)
V. Organization of the Board of School Trustees for 2013:
A. Election of Officers:
1. President
2. Vice-President
3. Secretary
B. Establishment of Board Compensation (Currently $1,534.68 per year and $92.64 for a regular meeting and $59.21 for a special meeting or an executive session)
C. Appointment of School Corporation Legal Counsel (Currently Ferguson Law)
D. Appointment of School Corporation Treasurer (Currently Emily Richart)
E. Appointment of School Corporation Deputy Treasurer (Recommend Mindi Hendricks)
F. Establishment of Bond for School Corporation Treasurer (Currently $100,000.00), School Corporation Deputy Treasurer (Currently $100,000.00), Corporation Extra-curricular Treasurer (Currently $100,000.00) and Junior High School Extra-Curricular Treasurer (Currently $50,000.00)
G. Appointment of Secretary to the Board of School Trustees (Currently $25.00 per hour or a minimum of $50.00 per meeting)
H. Board Appointments
1. Athletic Council (Currently Jimmie Durnil)
2. Ellettsville Park Board (Currently Jimmie Durnil)
VI. Superintendent’s Comments
VII. RBBEA Comments
VIII. Board Members’ Comments
IX. Board Signatures
X. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Amy Barnes at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting. |
191. |
Title: Richland Bean Blossom School Board 12/17/2012 |
Date: Mon, December 17, 2012 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation School Service Center Boardroom
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
December 17, 2012
7:00 p.m.
Regular Meeting
I. Call to Order
II. Pledge of Allegiance
III. Roll Call
IV. Mr. Carmichael’s Class Trip Presentation
V. Report of Anti-Bullying Task Force Information
VI. Visitor Comments
VII. Approval of Minutes Action
A. November 19, 2012 Regular Meeting
B. December 3, 2012 Executive Session
C. December 10, 2012 Executive Session
VIII. Financial
A. Treasurer’s Report, November 2012 Action
B. Presentation of Claims for Approval Action
IX. Consideration of Tax Anticipation Warrants Bid to Peoples State Bank Action
X. Consideration of Year-End Appropriation Transfers Action
XI. Introduction of Policy 8510 Wellness Updates Information
XII. Consideration of 2013 Board Meeting Calendar Action
A. January 14, 2013 Organizational Meeting 6:00 PM
B. January 14, 2013 Work Session on Superintendent Evaluation Format 6:30 PM
XIII. Consideration of Timeline for Selection of Superintendent
XIV. Consideration of Overnight and/or Out of State Fieldtrip of EJHS Accelerated Concert Band and Mini-
Warehouse Choir to Gatlinburg, TN May 2-5, 2012 Action
XV. Vacation Discussion – President Wright
XVI. Personnel
A. Resignations, Retirements, Leaves and Terminations Action
1) Ms. Kali Dean, Resignation, EPS Instructional Assistant, Effective November 16, 2012
2) Ms. Carolyn Brinson, Retirement, SSC Substitute Calling Clerk, Effective February 1, 2013
3) Ms. Cathy McFarland, Retirement, EPS Special Education Teacher, Effective the end of the
2012-13 school year
4) Ms. Kristi Parker-LaRoche, FMLA, EHS Special Education Teacher, Effective November
26, 2012 – January 7, 2013
5) Ms. Ashley Bottorff, FMLA, EIS Kitchen Supervisor, Effective November 15 - 26, 2012
B. Appointments, Transfers: Action
1) Mr. Marty DeMott, Appointed to EHS Music Warehouse Choreographer, Effective 2012-13
school year only
2) Ms. Chelsea Blanchard, Appointed to EHS Academic Coach, Effective 2012-13 school year
only
3) Mr. Steven Spicer, Appointed to EJHS Assistant Wrestling Coach, Effective 2012-13 school
year only
XVII. Superintendent’s Report Information
XVIII. Miscellaneous Information
A. Forest Hills Co-op Meeting Minutes
B. CHAMPPS Meeting Minutes
XIX. RBBEA Comments
XX. Board Members’ Comments
XXI. Board Signatures
XXII. Adjournment |
192. |
Title: CATSweek 12/7/2012 |
Date: Fri, December 7, 2012 |
Meeting Type: Unknown |
View > |
Summarized recent meetings held by the Bloomington Board of Public Works, the City Utilities Service Board, the city Board of Parks Commissioners, the Monroe County Commission, the Ellettsville Town Council and the Richland Bean Blossom School Board. |
193. |
Title: CATSweek 11/30/2012 |
Date: Fri, November 30, 2012 |
Meeting Type: Unknown |
View > |
Today, we'll summarize recent meetings held by the Bloomington Board of Public Works, the City Utilities Service Board, the city Board of Parks Commissioners, the Monroe County Commission, the Ellettsville Town Council and the Richland Bean Blossom School Board. |
194. |
Title: Richland Bean Blossom School Board 11/19/2012 |
Date: Mon, November 19, 2012 |
Meeting Type: Monroe |
View > |
|
195. |
Title: Ellettsville Plan Commission 11/1/2012 |
Date: Thu, November 1, 2012 |
Meeting Type: Ellettsville |
View > |
AGENDA
ELLETTSVILLE PLAN COMMISSION
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Thursday, November 1, 2012- Meeting Starts at 6:00 P.M.
Plan Commission Policy: Comments from the floor limited to three (3) minutes per person
Pledge of Allegiance
Roll Call
Approval of Minutes October 4, 2012
Monthly Conflict of Interest Statement
Old Business
· Richland Senior Center Project, Plan Commission Docket Number: 10042012-1, 15 Unit Apartment Complex, 5971 N. Brown Addition Drive, Petitioner Dennis Fisher
New Business
Planning Department Updates
Privilege of the Floor – non Agenda Items
Adjournment
Next Meeting: December 6, 2012
Connie Griffin, Director of Planning Services
Connie D. Griffin
|
196. |
Title: Richland Bean Blossom School Board 10/15/2012 |
Date: Mon, October 15, 2012 |
Meeting Type: Monroe |
View > |
|
197. |
Title: Ellettsville Town Council 10/8/2012 |
Date: Mon, October 8, 2012 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, October 8, 2012
7:00 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting September 24, 2012
Action to pay Accounts Payable Vouchers
Clerk Treasurer’s Report
Final Adoption of the 2013 Budget – Ordinance 2012-22
Appointment to the Monroe County Animal Control Board – Pat Mitchell
Resolutions
Resolution 15-2012 Transfer of Funds
Ordinances on First Reading
Ordinances on Second Reading
Old Business
New Business
Richland Senior Center Project, Plan Commission Docket Number 10042012-1, 15 Unit Apartment Complexes, 5971 N. Brown Addition Drive, Parcels 00901275000 – Introduction Connie Griffin
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
198. |
Title: Richland Bean Blossom School Board 9/17/2012 |
Date: Mon, September 17, 2012 |
Meeting Type: Monroe |
View > |
|
199. |
Title: Ellettsville Town Council 9/10/2012 |
Date: Mon, September 10, 2012 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, September 10, 2012
7:00 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting August 27, 2012
Action to pay Accounts Payable Vouchers
Clerk Treasurers Report
Old Business
Preliminary Agreement between Richland Township and the Town of Ellettsville to proceed with the purchase of
a new Rescue Truck, a new Fire Engine and Equipment.
Recommendation on Bids for Rescue Truck, Fire Engine and Equipment
Resolutions
Resolution 13-2012 concerning loans for the Rescue Truck, Fire Engine and Equipment
Resolution 14-2012 to dispose of Surplus Property for the Fire Department (2000 Ford Crown Victoria)
Ordinances on First Reading
Ordinance 2012-20 to amend Chapter 92 of the Ellettsville Town Code Regarding Street and Sidewalks
Ordinance 2012-21 to amend Chapter 152 of the Ellettsville Town Code regarding Home Occupations
Ordinance 2012-23 to amend Ordinance 2012-19 regarding Water Usage during Emergencies
Ordinances on Second Reading
New Business
Agreement between the Town of Ellettsville, Monroe County and the City of Bloomington concerning animal control
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
200. |
Title: Monroe County Plan Commission 8/21/2012 |
Date: Tue, August 21, 2012 |
Meeting Type: Monroe |
View > |
NOTICE OF PUBLIC HEARING
The Monroe County Plan Commission will hold a public hearing on Tuesday, August 21, 2012 at 6:00 PM, in Court Room 213 of the Monroe County Justice Building, 301 N. College Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES
July 17, 2012 OLD BUSINESS:
NEW BUSINESS:
1. 1204-REZ-04
Matthews Mansion HP Rezone to add HP Overlay to LI. 2 lots on 2.76 acres. Located at 6445 W. Maple Grove Rd., Richland Township, Section 3. Zoned IL.
2. 1206-PIO-02
Bloomington Technology Park, Industrial Outline Plan Amendment #6. 2 lots on 6.6 acres. Located at 1520 South Liberty Drive, Van Buren Township. Section 1. Zoned PUD.
3. 1205-SVA-06
Bloomington Tech Park Preliminary Plat Amendment #11, Lot 5b. 1 lot on 1.59 acres. Located at 1357 S. Liberty Drive, Van Buren Township, Section 1. Zoned PUD
4. 1206-SMN-05
Kelly Harding Minor Subdivision, Appeal from Plat Committee. 3 lots on 23.06 acres, at 9071 and 9075 N. Bottom Rd, Bean Blossom Township. Section 10. Zoned AG/RR.
PUBLIC COMMENT
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals |
201. |
Title: Richland Bean Blossom School Board 8/20/2012 |
Date: Mon, August 20, 2012 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation School Service Center Boardroom
600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda
August 20, 2012
7:00 p.m.
Regular Meeting
I. Call to Order
II. Pledge of Allegiance
III. Roll Call
IV. Construction Update – Victor Landfair and Charline Buente Presentation
V. Visitor Comments
VI. Approval of Minutes
A. July 16, 2012 Regular Meeting Action
VII. Financial
A. Treasurer’s Report, July 2012 Action
B. Presentation of Claims for Approval Action
VIII. RBBCSC 2013 Proposed Budget Presentation
IX. Consideration of Donation of $525 from Jessica Lawrence for C’Motion Program Action
X. Consideration of 2012-13 Classified Salaries Action
XI. Administrator Evaluation Process by Department of Education Presentation
XII. Consideration of Overnight and/or Out of State Fieldtrips
A. EHS Mr. Carmichael Class Trip to St. Louis, MO November 1 – 5, 2012 Action
B. EHS Marching Band to ISSMA, Evansville, IN October 12 – 13, 2012 Action
XIII. Curriculum Information
XIV. Personnel
A. Resignations, Retirements, Leaves and Terminations Action
1) Mr. Garreth Lee, EHS Social Studies Teacher, FMLA, Effective Approximately August 17,
2012 for 6 weeks.
2) Ms. Megan Faulkner, The Edge Highly Qualified Instructional Assistant, Resignation,
Effective July 16, 2012
3) Mr. Jeff Kohne, EJHS Boys Swim Coach, Resignation, Effective 2012-13 school year
4) Ms. Erica Musselwhite, EJHS Girls Swim Coach, Resignation, Effective 2012-13 school
year
5) Ms. Sara Krebbs, EIS Instructional Assistant, Termination, Effective August 13, 2012
6) Ms. Leah Wooden, EPS Instructional Assistant, Resignation, Effective July 25, 2012
7) Ms. Brittany Wright, EPS Kindergarten Teacher, Resignation, Effective August 6, 2012
8) Mr. Larry Pursell, EPS Custodian, Resignation, Effective August 17, 2012
9) Ms. Mary Evans, EPS Cook/Assistant Cashier, Resignation, Effective July 26, 2012
10) Ms. Ashley Lucas, RBB Bus Driver, Resignation, Effective August 9, 2012
B. Appointments, Transfers: Action
1) Mr. Jesse “Butch†Payton, Appointed to EHS Custodian, Effective August 13, 2012
2) Ms. Jenna Ziliak, Appointed to EHS Instructional Assistant, Effective August 17, 2012
3) Ms. Holly Helms, Appointed to EHS Instructional Assistant, Effective August 17, 2012
4) Mr. Chip Coldiron, Appointed to EHS Science Teacher, Effective August 17, 2012
5) Ms. Janine Leaneagh, Appointed to EHS Auditorium Director, Effective 2012-13 school year
only
6) Mr. Zech Asbha, Transferred to EHS Science Teacher from EJHS, Effective August 17,
2012
7) Mr. Brad Greene, Appointed to EHS Counselor, Effective August 10, 2012
8) Ms. Melissa Gillenwater, Appointed to The Edge Highly Qualified Instructional Assistant, Effective August 13, 2012
9) Mr. Kevin Gill, Appointed to EJHS Building Technology Coordinator, Effective August 17, 2012
10) Ms. Kayla Hackman, Appointed to EJHS Cheerleading Coach, Effective 2012-13 school year only
11) Mr. Mark Hamilton, Appointed to EJHS 8th Grade Assistant Football Coach, Effective 2012- 13 school year only
12) Mr. Jim Hornick, Appointed to EJHS 8th Grade Football Coach, Effective 2012-13 school year
13) Ms. Kristi Parker-LaRoche, Appointed to EJHS 7th Grade Volleyball Coach, Effective 2012- 13 school year
14) Mr. Curt Koehler, Appointed to EJHS Related Arts Department Chair, Effective 2012-13 school year
15) Ms. Stephanie Bruce, Transferred to EJHS Art Teacher from SES, Effective August 17, 2012
16) Mr. Fred Meyer, Transferred to EJHS Counselor from EIS/EPS/SES, Effective August 17, 2012
17) Mr. John Kensek, Appointed to EJHS Math Teacher, Effective August 17, 2012
18) Mr. Troy Guthrie, Appointed to EJHS Social Studies Teacher, Effective August 17, 2012
19) Ms. April Harper, Appointed to EJHS Language Arts Teacher, Effective August 17, 2012
20) Ms. Rachel Perkins, Appointed to EJHS Choir Teacher, Effective August 17, 2012
21) Ms. Greg Weaver, Appointed to EJHS 7th and 8th Grade Science Teacher, Effective August
17, 2012
22) Ms. Amy Slabaugh, Appointed to EIS Instructional Assistant, Effective August 17, 2012
23) Ms. Theresa Reed, Appointed to EIS Highly Qualified Instructional Assistant, Effective
August 17, 012
24) Ms. Lucy Mobley, Appointed to EIS Instructional Assistant, Effective August 17, 2012
25) Ms. Eileen Farmer, Appointed to EIS Highly Qualified Instructional Assistant, Effective
August 17, 2012
26) Ms. Angela Doffin, Appointed to EIS Art Teacher, Effective August 17, 2012
27) Ms. Katie Velting, Appointed to EPS 1st Grade Teacher, Effective August 17, 2012
28) Ms. Alissa Drewes, Appointed to EPS Kindergarten Department Chair, Effective 2012-13
school year
29) Ms. Brandy Abel, Appointed to EPS 1st Grade Department Chair, Effective 2012-13 school
year
30) Ms. Nancy Goss, Appointed to EPS 2nd Grade Department Chair, Effective 2012-13 school
year
31) Ms. Sarah Figg, Appointed to EPS Special Area Department Chair and 3/5 PE Teacher,
Effective 2012-13 school year
32) Mr. Joe Bruce, Appointed to EPS Custodian, Effective August 20, 2012
33) Ms. Nancy Rigsby, Appointed to EPS Custodian, Effective August 20, 2012
34) Ms. Robin Burton, Appointed to EPS Instructional Assistant, Effective August 17, 2012
35) Ms. Terri Freeman, Transferred to EPS Instructional Assistant from EHS, Effective August
17, 2012
36) Ms. Amanda Hicks, Appointed to EPS Instructional Assistant, Effective August 17, 2012
37) Ms. Danah Nichols, Appointed to EPS Food Service Assistant, Effective August 20, 2012
38) Ms. Mary Mauder, Appointed to EPS Instructional Assistant, Effective August 17, 2012
39) Ms. Meg Gallagher, Appointed to EPS Temporary Kindergarten Teacher, Effective August
17, 2012 for the 2012-13 school year only
40) Ms. Amanda Henry, Appointed to EPS Kindergarten Teacher, Effective August 17, 2012
41) Ms. Kerri Neidigh, Appointed to SES Instructional Assistant, Effective August 17, 2012
42) Ms. Patricia Land, Appointed to SES 2/5 Art Teacher, Effective August 17, 2012
43) Ms. Holly Walcott, Appointed to SES Temporary 5th Grade Teacher, Effective August 17,
2012 for the 2012-13 school year only
44) Ms. Lolita Smith, Appointed to EPS Cook/Assistant Cashier, Effective August 16, 2012
45) Ms. Dorothy Hays, Appointed to RBB Bus Driver, Effective August 6, 2012
46) Mr. Dustin Brown, Appointed to RBB Bus Monitor, Effective August 6, 2012
47) Ms. Jetta Norris, Appointed to RBB Bus Driver, Effective August 6, 2012
48) Mr. William England, Appointed to RBB Bus Driver, Effective August 6, 2012
49) Mr. Phillip Linville, Appointed to RBB Bus Driver, Effective August 6, 2012
XV. Superintendent’s Report Information
XVI. RBBEA Comments
XVII. Board Members’ Comments
XVIII. Board Signatures
XIX. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Amy Barnes at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
A. Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer.
B. Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
C. Patron comments are limited to five (5) minutes.
D. The presiding officer may:
1. interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
202. |
Title: Richland Bean Blossom School Board 7/16/2012 |
Date: Mon, July 16, 2012 |
Meeting Type: Monroe |
View > |
|
203. |
Title: Richland Bean Blossom School Board 7/16/2012 |
Date: Mon, July 16, 2012 |
Meeting Type: Monroe |
|
|
204. |
Title: Monroe County Board of Zoning Appeals 7/11/2012 |
Date: Wed, July 11, 2012 |
Meeting Type: Monroe |
View > |
AGENDA
MONROE COUNTY BOARD OF ZONING APPEALS (BZA)
Monroe County Justice Building, Courtroom 213, 301 N. College Ave, Bloomington, Indiana July 11, 2012
6:00 p.m.
REGULAR MEETING
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
1. June 6, 2012
OLD BUSINESS:
1. 1205-VAR-09
Overman Design Standards Variance for accessory livestock per Chapter 802, Condition 43. One lot approximately 0.46 acres, located in Van Buren Township, Tall Oaks Addition at 7780 W. Eller Rd. Zoned SR. CONTINUED BY PETITIONER.
NEW BUSINESS:
1. 1206-VAR-12
Speichert Design Standards Variance for front yard setback per Chapter 804, 1 lot on 7.48 acres, located in Richland Township, Section 25, at 4360 W. Woodyard Road. Zoned AG/RR.
2. 1205-VAR-13
Gallahue Design Standards Variance for front and side setbacks per Chapter 804.
One lot approximately 21 acres, located in Bean Blossom Township, Section 1, at 9515 N. Mount Pleasant Rd. Zoned AG/RR.
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Board of Zoning Appeals of Monroe County, IN. All persons affected by said proposals may be heard at this time, & the hearing may be continued as necessary. |
205. |
Title: Richland Bean Blossom School Board 6/18/2012 |
Date: Mon, June 18, 2012 |
Meeting Type: Monroe |
View > |
|
206. |
Title: Richland Bean Blossom School Board 5/21/2012 |
Date: Mon, May 21, 2012 |
Meeting Type: Monroe |
|
|
207. |
Title: Richland Bean Blossom School Board 4/16/2012 |
Date: Mon, April 16, 2012 |
Meeting Type: Monroe |
|
|
208. |
Title: Richland Bean Blossom School Board 3/19/2012 |
Date: Mon, March 19, 2012 |
Meeting Type: Monroe |
|
|
209. |
Title: Richland Bean Blossom School Board 2/20/2012 |
Date: Mon, February 20, 2012 |
Meeting Type: Monroe |
|
|
210. |
Title: Richland Bean Blossom School Board 2/13/2012 |
Date: Mon, February 13, 2012 |
Meeting Type: Monroe |
|
|
211. |
Title: Richland Bean Blossom School Board 1/17/2012 |
Date: Tue, January 17, 2012 |
Meeting Type: Monroe |
|
|