1. |
Title: Monroe County Budget Hearings 9/30/2014 |
Date: Tue, September 30, 2014 |
Meeting Type: Monroe |
View > |
|
2. |
Title: Monroe County Election Board 9/25/2014 |
Date: Thu, September 25, 2014 |
Meeting Type: Monroe |
View > |
Monroe County Election Board Meeting
Agenda
Thursday, September 25, 2014
9:00am to 11:00am
Nat U Hill Room
Monroe County Courthouse
Downtown Square
100 West Kirkwood Avenue, Bloomington, IN 47404
(812) 349-2510
I. Call to order
II. Approval of August 12, 15 & 21, 2014 minutes
The Monroe County Election Board minutes are posted on the County web site
and can be found at:
http://www.co.monroe.in.us/tsd/Justice/Clerk/ElectionBoard.aspx
III. Old business
1. Election Day poll worker recruiting/scheduling & training:
a. Status re: Republicans – Bryan Lemonds
b. Status re: Democrats – Lorraine Merriman Farrell
IV. New Business
1. Confirm next meeting date; currently scheduled for October 9,
2014, 9:00 to 11:00 am.
V. Public comments
VI. Adjournment |
3. |
Title: MCCSC School Board 9/23/2014 |
Date: Tue, September 23, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, September 23, 2014
Regular Meeting
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Executive Session - 5:30 pm, Administration Center
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 ..(2) For discussion of strategy with respect to any of the following:
1.05 ..(5) To receive information about and interview prospective employees.
1.06 ..(9) To discuss a job performance evaluation of individual employees.
2. Hearing
2.01 President Klein will open the Hearing
2.02 2015 General Fund, CPF, Transportation, Bus Replacement, Debt Service, Retirement Debt Service, Referendum, CPF Plan, Bus Replacement Plan
2.03 Public Comment
2.04 President Klein will close the hearing
3. Meeting Opening - 6:00 PM
3.01 Call To Order - President Klein
3.02 Celebration of Success - Mrs. Chambers
3.03 Foundation of MCCS Report - Executive Director, Mrs. Helm
3.04 Public Comment - President Klein
4. Superintendent's Report
4.01 Announcement of MCCSC LEADS - Dr. DeMuth
5. Curriculum Update
5.01 SAT Update - Mrs. Bergeson
6. For Information
6.01 Talent and Diversity Update - Mr. Choonhyun Jeon
6.02 Teacher Evaluation Process Update- Mrs. Chambers
6.03 Habitat's B-Line Neighborhood Development - Mr. John Carter
6.04 Report from Dr. DeMuth
7. Consent Agenda
7.01 Minutes from Executive Session and Regular Board meeting on August 26, 2014
7.02 Minutes from Work Session on September 2, 2014
7.03 ECA Expenditures
7.04 Financial Report (August 2014)
7.05 Appropriation Balance Report (August 2014)
7.06 Register of Claims (September 23, 2014)
7.07 Payroll Register and Payroll Claims (August)
7.08 Overnight or Out-Of-State Field Trip
7.09 Approval of Consent Agenda
8. Donations
8.01 Donations - President Klein
9. New Business
9.01 Personnel Report - Mrs. Chambers
9.02 Recommendation for Donation to Community Health Position/Coordinator of School Health - Dr. DeMuth
9.03 Contracts - Mr. Thrasher
10. Board Comments
10.01 Committee Reports
11. Adjournment
11.01 Adjournment
12. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
12.01 Work Session October 14, 2014 at 5:30 pm
12.02 October 28, 2014 at 6:00 pm
13. Mission & Vision Statements
13.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
13.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
4. |
Title: Monroe County Commissioners 9/23/2014 |
Date: Tue, September 23, 2014 |
Meeting Type: Monroe |
View > |
|
5. |
Title: Monroe County Commissioners 9/19/2014 |
Date: Fri, September 19, 2014 |
Meeting Type: Monroe |
View > |
|
6. |
Title: MCPL Board of Trustees 9/17/2014 |
Date: Wed, September 17, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, September 17, 2014
Meeting Room 1B
Immediately following Public Hearing on 2015 Budget at 5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofAugust20,2014BoardMeeting(page1-12) b. Monthly Bills for Payment (page 13-16)
c. MonthlyFinancialReport(page17-48)
d. Personnel Report (page 49)
e. 2014BoardMeetingsCalendar(page50-51)
3. Director’s Monthly Report (page 52-67) and Retirement Announcement (page 68) – Sara Laughlin, Director
4. Old Business
a. RenovationUpdate–MarilynWood
5. New Business – action items
a. PublicCommentPolicy(page69)–HansOttoMeyer
b. Personnel Manual Update to Section 3.20 Emergency Closing and Addition of 3.21 Premium Pay (page 70-74) – Kyle Wickemeyer- Hardy
c. PreliminaryBondResolutionandDeclarationofOfficialIntentto Reimburse Expenditures (page 75-87) – Tom Bunger and Gary Lettelleir
d. Resolution to Open Checking and Savings Accounts at Main Source Bank (page 88-92) – Gary Lettelleir
6. Public Comment
7. Adjournment
View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
7. |
Title: Monroe County Budget Hearings 9/17/2014 |
Date: Wed, September 17, 2014 |
Meeting Type: Monroe |
View > |
|
8. |
Title: Monroe County Plan Commission 9/16/2014 |
Date: Tue, September 16, 2014 |
Meeting Type: Monroe |
View > |
|
9. |
Title: Monroe County Budget Hearings 9/16/2014 |
Date: Tue, September 16, 2014 |
Meeting Type: Monroe |
View > |
|
10. |
Title: Richland Bean Blossom School Board 9/15/2014 |
Date: Mon, September 15, 2014 |
Meeting Type: Monroe |
View > |
|
11. |
Title: Monroe County Solid Waste Management District Board 9/11/2014 |
Date: Thu, September 11, 2014 |
Meeting Type: Monroe |
View > |
|
12. |
Title: Monroe County Storm Water Management Board 9/11/2014 |
Date: Thu, September 11, 2014 |
Meeting Type: Monroe |
View > |
|
13. |
Title: Monroe County Environmental Quality and Sustainability Commission 9/10/2014 |
Date: Wed, September 10, 2014 |
Meeting Type: Monroe |
View > |
|
14. |
Title: Monroe County Council 9/9/2014 |
Date: Tue, September 9, 2014 |
Meeting Type: Monroe |
View > |
|
15. |
Title: Monroe County Commissioners 9/9/2014 |
Date: Tue, September 9, 2014 |
Meeting Type: Monroe |
View > |
|
16. |
Title: Sophia Travis Community Service Grant 9/8/2014 |
Date: Mon, September 8, 2014 |
Meeting Type: Monroe |
View > |
|
17. |
Title: Monroe County Commissioners 9/5/2014 |
Date: Fri, September 5, 2014 |
Meeting Type: Monroe |
View > |
|
18. |
Title: Monroe County Board of Zoning Appeals 9/3/2014 |
Date: Wed, September 3, 2014 |
Meeting Type: Monroe |
View > |
|
19. |
Title: Monroe County Budget Hearings 9/3/2014 |
Date: Wed, September 3, 2014 |
Meeting Type: Monroe |
View > |
|
20. |
Title: Monroe County Budget Hearings 9/3/2014 |
Date: Wed, September 3, 2014 |
Meeting Type: Monroe |
View > |
|
21. |
Title: Monroe County Budget Hearings 9/2/2014 |
Date: Tue, September 2, 2014 |
Meeting Type: Monroe |
View > |
1:30pm General Budget Discussion
2:15pm 1000-007 Coroner
2:30pm 1000-803 Parks & Recreation
2:50pm 1159-000 Health Department
3:10pm 1000-312 Building Department
3:50pm 1000-071 Plan Commission
4:10pm 1000-012 Veterans Affairs
4:20pm 1000-068 Commissioners
4:45pm 1120-000 Juvenile COIT; Co. Per Diems (4903)
5:45pm Youth Services Bureau
6:00pm Adjourn |
22. |
Title: MCCSC School Board Work Session 9/2/2014 |
Date: Tue, September 2, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, September 2, 2014
Work Session
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Work Session - 5:30 pm in the Administration Center, located at 315 E. North Dr., Bloomington, Indiana
1.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in work session to discuss the referendum process.
2. Opening
2.01 Call to Order - President Klein
3. Information - Dr. DeMuth
3.01 Referendum Discussion - Dr. DeMuth, Mr. Thrasher and Ms. Herndon
4. Adjournment
4.01 Adjournment
5. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
5.01 September 23, 2014 at 6:00 pm
6. Mission & Vision Statements
6.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
6.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
23. |
Title: Monroe County Council Work Session 8/26/2014 |
Date: Tue, August 26, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL
WORK SESSION
AUGUST 26, 2014 5:30 P.M.
NAT U HILL III MEETING ROOM
MONROE COUNTY COURTHOUSE
100 W. KIRKWOOD AVENUE
BLOOMINGTON, IN 47404
AGENDA
I. CALL TO ORDER
II. COUNCIL APPOINTMENT TO THE MONROE COUNTY WOMEN’S COMMISSION
III. BUDGET DISCUSSION
A. Juvenile COIT (Decisions on use of revenue for YSB, Courts, Probation and any other expenses)
B. Double Budgeting (Decisions on which fund to utilize)
C. Budget Increases over Last Year
1. Minor incremental requests
2. Substantial additional requests
IV. ADJOURNMENT |
24. |
Title: MCCSC School Board 8/26/2014 |
Date: Tue, August 26, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, August 26, 2014
Executive Session & Regular Meeting
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Executive Session - 5:15pm, Administration Center
1.01 IC 5-14-1.5-6.1 (b)
1.02 ..(1) Where authorized by federal or state statute.
1.03 ..(6) With respect to any individual over whom the governing body has jurisdiction:
1.04 .....(A) to receive information concerning the individual's alleged misconduct; and
1.05 ..(9) To discuss a job performance evaluation of individual employees.
2. Meeting Opening - 6:00 PM
2.01 Call To Order - President Klein
2.02 Celebration of Success - Mrs. Chambers
2.03 Foundation of MCCS Report - Executive Director, Mrs. Helm
2.04 Public Comment - President Klein
3. Superintendent's Report
3.01 Report from Dr. DeMuth
4. Curriculum Update
4.01 Summer School Report - Mrs. Bergeson and Mrs. Miller
4.02 IREAD 3 Scores - Mrs. Miller
4.03 2014 ISTEP Scores - Mrs. Miller and Mrs. Bergeson
4.04 Indiana Department of Education Acuity Assessment - Mrs. Miller and Mrs. Bergeson
5. For Information
5.01 Diversity Update - Mrs. Chambers
6. Consent Agenda
6.01 Memorandum from Executive Session on July 22, 2014
6.02 Minutes of Board Meeting of July 22, 2014
6.03 Minutes from Executive Session, Special Session and Work Session on August 12, 2014
6.04 ECA Expenditures
6.05 Financial Report (July 2014)
6.06 Appropriation Balance Report (July 2014)
6.07 Register of Claims (August 26, 2014)
6.08 Payroll Register and Payroll Claims (July 2014)
6.09 Conflict of Interest Disclosure Statements
6.10 Request to Declare as Surplus and Authorize Disposal of Out-of-Date Items
6.11 Out of State and/or Overnight Field Trip
6.12 Approval of Consent Agenda
7. Donations
7.01 Donations - President Klein
8. New Business
8.01 Personnel Report - Mrs. Chambers
8.02 Administrative and Non-Union Support Staff Salary Increases for 2014-2015 Recommendation - Mrs. Chambers
8.03 Contracts - Mr. Thrasher
8.04 Resolution 2014-10 and Authorization to Advertise the 2015 Budgets and Plans - Mr. Thrasher
8.05 Board Protocol Manual - President Klein
9. Old Business
9.01 Policy 5200, 2700, and 2221 will be presented for second and final reading. Revisions have been made to update references and to reflect changes to the Indiana Code.
9.02 Information on Seclusion and Restraint Guidelines
10. Board Comments
10.01 Committee Reports
11. Adjournment
11.01 Adjournment
12. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
12.01 Work Session September 2, 2014 at 5:30pm
12.02 September 23, 2014 at 6:00 pm
13. Mission & Vision Statements
13.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
13.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
25. |
Title: Monroe County Commissioners 8/22/2014 |
Date: Fri, August 22, 2014 |
Meeting Type: Monroe |
View > |
|
26. |
Title: Monroe County Election Board 8/21/2014 |
Date: Thu, August 21, 2014 |
Meeting Type: Monroe |
View > |
Election Board Meeting
Agenda Thursday, August 21, 2014
9:00am to 11:00am
Nat U Hill Room
Monroe County Courthouse
Downtown Square
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510
I. Call to order
II. Approval of August 12 & 15, 2014 minutes
III. Old business
1. Update on poll worker recruiting/scheduling & training.
IV. New Business
1. Election day poll worker meals; stipend vs. catering
2. Overview of plan for managing election day poll worker list during 21 days before election day.
3. Confirm next meeting date; currently scheduled for September 11, 2014, 9 to 11 am.
V. Public comments
VI. Adjournment |
27. |
Title: MCPL Board of Trustees 8/20/2014 |
Date: Wed, August 20, 2014 |
Meeting Type: Monroe |
View > |
|
28. |
Title: Monroe County Redevelopment Commission 8/20/2014 |
Date: Wed, August 20, 2014 |
Meeting Type: Monroe |
View > |
|
29. |
Title: Monroe County Plan Commission 8/19/2014 |
Date: Tue, August 19, 2014 |
Meeting Type: Monroe |
View > |
|
30. |
Title: Richland Bean Blossom School Board 8/18/2014 |
Date: Mon, August 18, 2014 |
Meeting Type: Monroe |
View > |
|
31. |
Title: Election Board 8/15/2014 |
Date: Fri, August 15, 2014 |
Meeting Type: Monroe |
View > |
|
32. |
Title: Monroe County Storm Water Management Board 8/14/2014 |
Date: Thu, August 14, 2014 |
Meeting Type: Monroe |
View > |
|
33. |
Title: Monroe County Solid Waste Management District Board 8/14/2014 |
Date: Thu, August 14, 2014 |
Meeting Type: Monroe |
View > |
|
34. |
Title: Monroe County Environmental Quality and Sustainability Commission 8/13/2014 |
Date: Wed, August 13, 2014 |
Meeting Type: Monroe |
View > |
|
35. |
Title: Monroe County Council 8/12/2014 |
Date: Tue, August 12, 2014 |
Meeting Type: Monroe |
View > |
|
36. |
Title: MCCSC School Board Work Session 8/12/2014 |
Date: Tue, August 12, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, August 12, 2014
Executive Session, Special Session and Work Session
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Executive Session 5:15pm in the Administration Center, located at 315 E. North Drive, Bloomington, Indiana
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
2. Notice of Special Session - 5:45 pm in the Administration Center, located at 315 E. North Drive., Bloomington, Indiana
2.01 Call to Order - President Klein
2.02 Petition to the Indiana State Board of Education for Funds from the STAA Fiscal Year 2015
2.03 Adjournment - President Klein
3. Notice of Work Session - Immediately following the Special Session
3.01 Budget Work Session - Dr. DeMuth and Mr. Thrasher
3.02 Board Protocol - President Klein
4. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
4.01 August 26, 2014 at 6:00 pm
5. Mission & Vision Statements
5.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
5.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
37. |
Title: Monroe County Commissioners 8/8/2014 |
Date: Fri, August 8, 2014 |
Meeting Type: Monroe |
View > |
|
38. |
Title: Monroe County Election Board 8/7/2014 |
Date: Thu, August 7, 2014 |
Meeting Type: Monroe |
View > |
Election Board Meeting
Agenda Tuesday, August 12, 2014
9:00am to 11:00am
Nat U Hill Room
Monroe County Courthouse
Downtown Square
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510
I. Call to order
II. Approval of August 7, 2014 minutes
III. Old business
IV. New Business
1. Brief overview of the 2014 primary election surveys
2. 2014 general election poll worker recruiting/scheduling work session
3. Confirm next meeting date; currently scheduled for August 21, 2014
V. Public comments
VI. Adjournment |
39. |
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. |
40. |
Title: Monroe County Commissioners 7/25/2014 |
Date: Fri, July 25, 2014 |
Meeting Type: Monroe |
View > |
|
41. |
Title: Monroe County Election Board 7/24/2014 |
Date: Thu, July 24, 2014 |
Meeting Type: Monroe |
View > |
|
42. |
Title: Monroe County Council Work Session 7/22/2014 |
Date: Tue, July 22, 2014 |
Meeting Type: Monroe |
View > |
|
43. |
Title: MCCSC School Board 7/22/2014 |
Date: Tue, July 22, 2014 |
Meeting Type: Monroe |
View > |
|
44. |
Title: Richland Bean Blossom School Board 7/21/2014 |
Date: Mon, July 21, 2014 |
Meeting Type: Monroe |
View > |
|
45. |
Title: MCPL Board of Trustees 7/16/2014 |
Date: Wed, July 16, 2014 |
Meeting Type: Monroe |
View > |
|
46. |
Title: Monroe County Plan Commission 7/15/2014 |
Date: Tue, July 15, 2014 |
Meeting Type: Monroe |
View > |
|
47. |
Title: Monroe County Commissioners 7/11/2014 |
Date: Fri, July 11, 2014 |
Meeting Type: Monroe |
View > |
|
48. |
Title: Monroe County Solid Waste Management District Board 7/10/2014 |
Date: Thu, July 10, 2014 |
Meeting Type: Monroe |
View > |
|
49. |
Title: Monroe County Redevelopment Commission 7/10/2014 |
Date: Thu, July 10, 2014 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Thursday, July 10, 2014 at Noon
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Excess Value Resolutions
a. 2014-1 Fullerton Pike EDA
b. 2014-2 State Road 46 Corridor EDA
c. 2014-3 Westside EDA
3. Staff comment
4. Public Comment
5. Commissioners Comment
6. Adjournment |
50. |
Title: MCPL Board of Trustees 7/9/2014 |
Date: Wed, July 9, 2014 |
Meeting Type: Monroe |
View > |
|
51. |
Title: Monroe County Council 7/8/2014 |
Date: Tue, July 8, 2014 |
Meeting Type: Monroe |
View > |
|
52. |
Title: Monroe County Board of Zoning Appeals 7/2/2014 |
Date: Wed, July 2, 2014 |
Meeting Type: Monroe |
View > |
|
53. |
Title: Monroe County Democratic Party 6/29/2014 |
Date: Sun, June 29, 2014 |
Meeting Type: Monroe |
View > |
|
54. |
Title: Monroe County Commissioners 6/27/2014 |
Date: Fri, June 27, 2014 |
Meeting Type: Monroe |
View > |
|
55. |
Title: Monroe County Redevelopment Commission 6/25/2014 |
Date: Wed, June 25, 2014 |
Meeting Type: Monroe |
View > |
|
56. |
Title: MCCSC School Board 6/24/2014 |
Date: Tue, June 24, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, June 24, 2014
Executive Session & Regular Meeting
1. Notice of Executive Session - 5:45 pm, Administration Center
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 ..(3) For discussion of the assessment, design, and implementation of school safety and security measures, plans, and systems.
1.05 ..(5) To receive information about and interview prospective employees.
2. Meeting Opening - 6:00 PM
2.01 Call To Order - President Klein
2.02 Celebration of Success - Dr. DeMuth
2.03 Foundation of MCCS Report - Executive Director, Mrs. Helm
2.04 Public Comment - President Klein
3. Superintendent's Report
3.01 Report from Dr. DeMuth
4. Curriculum Update
4.01 University Elementary Partnership with the IU Center for Global Change - Mrs. Miller
4.02 Summer School and Professional Development Activities - Mrs. Bergeson
5. Consent Agenda
5.01 Minutes from Executive Session on June 10, 2014
5.02 Minutes of Board Meeting of May 20, 2014
5.03 ECA Expenditures
5.04 Financial Report (5/2014)
5.05 Appropriation Balance Report (5/2014)
5.06 Register of Claims (June 24, 2014)
5.07 Payroll Register and Payroll Claims (May 2014)
5.08 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items
5.09 Textbook Adoption for Dual Credit Ivy Tech Courses
5.10 Approval to Apply for all Federal and IDOE State Grants
5.11 Elementary Student Handbook Changes
5.12 Authorization to Allow Templeton to Rename the Health Center
5.13 Approval of Consent Agenda
6. Donations
6.01 Donations - President Klein
7. New Business
7.01 Personnel Report - Mr. Thrasher
7.02 Elementary Book Rental & Instructional Fees for 2014-2015
7.03 Secondary Book Rental & Instructional Fees for 2014-2015
7.04 Contracts - Mr. Thrasher
8. Old Business
8.01 Modification of School Leader Evaluations
8.02 Weapons Policies 1617, 3217, 4217, 5772 and 7217 Final Reading - Recommendation
9. Board Comments
9.01 Committee Reports
10. Adjournment
10.01 Adjournment
11. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
11.01 July 22, 2014 at 6:00 pm
12. Mission & Vision Statements
12.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
12.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
57. |
Title: Monroe County Council Work Session 6/24/2014 |
Date: Tue, June 24, 2014 |
Meeting Type: Monroe |
View > |
|
58. |
Title: Richland Bean Blossom School Board 6/23/2014 |
Date: Mon, June 23, 2014 |
Meeting Type: Monroe |
View > |
|
59. |
Title: Monroe County Solid Waste Management District Board 6/19/2014 |
Date: Thu, June 19, 2014 |
Meeting Type: Monroe |
View > |
|
60. |
Title: MCPL Board of Trustees 6/18/2014 |
Date: Wed, June 18, 2014 |
Meeting Type: Monroe |
View > |
|
61. |
Title: Monroe County Plan Commission 6/17/2014 |
Date: Tue, June 17, 2014 |
Meeting Type: Monroe |
View > |
|
62. |
Title: Monroe County Republican Party Candidate Forum 6/16/2014 |
Date: Mon, June 16, 2014 |
Meeting Type: Monroe |
View > |
|
63. |
Title: Monroe County Commissioners 6/13/2014 |
Date: Fri, June 13, 2014 |
Meeting Type: Monroe |
View > |
|
64. |
Title: Monroe County Storm Water Management Board 6/12/2014 |
Date: Thu, June 12, 2014 |
Meeting Type: Monroe |
View > |
|
65. |
Title: Monroe County Election Board 6/12/2014 |
Date: Thu, June 12, 2014 |
Meeting Type: Monroe |
View > |
|
66. |
Title: MCPL Board of Trustees 6/11/2014 |
Date: Wed, June 11, 2014 |
Meeting Type: Monroe |
View > |
|
67. |
Title: Monroe County Council 6/10/2014 |
Date: Tue, June 10, 2014 |
Meeting Type: Monroe |
View > |
|
68. |
Title: Monroe County Board of Zoning Appeals 6/4/2014 |
Date: Wed, June 4, 2014 |
Meeting Type: Monroe |
View > |
|
69. |
Title: Monroe County Commissioners 5/30/2014 |
Date: Fri, May 30, 2014 |
Meeting Type: Monroe |
View > |
|
70. |
Title: Monroe County Plan Commission 5/22/2014 |
Date: Thu, May 22, 2014 |
Meeting Type: Monroe |
View > |
|
71. |
Title: MCPL Board of Trustees 5/21/2014 |
Date: Wed, May 21, 2014 |
Meeting Type: Monroe |
View > |
|
72. |
Title: Monroe County Redevelopment Commission 5/21/2014 |
Date: Wed, May 21, 2014 |
Meeting Type: Monroe |
View > |
|
73. |
Title: Monroe County Plan Commission 5/20/2014 |
Date: Tue, May 20, 2014 |
Meeting Type: Monroe |
View > |
|
74. |
Title: MCCSC School Board 5/20/2014 |
Date: Tue, May 20, 2014 |
Meeting Type: Monroe |
View > |
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Hearing
1.01 President Klein will open the Hearing
1.02 Non-emergency amendment to the 2014 CPF plan - Mr. Thrasher
1.03 Public Comment
1.04 Resolution 2014-07 - Non-emergency amendment to the 2014 CPF plan - Mr. Thrasher
1.05 President Klein will close the hearing
2. Meeting Opening - 6:00 PM
2.01 Call To Order - President Klein
2.02 Celebration of Success - Mrs. Chambers
2.03 Foundation of MCCS Report - Executive Director, Mrs. Helm
2.04 Public Comment - President Klein
3. Superintendent's Report
3.01 Report from Dr. DeMuth
4. Curriculum Update
4.01 Fulbright Distinguished Awards in Teaching Program - Mrs. Bergeson
4.02 Fairview/Highland Park Grant Approval - Mrs. Miller
4.03 Test Assessing Secondary Completion (TASC) - Mrs. Bergeson
5. For Information
5.01 Talent and Diversity Update - Mrs. Hanks
6. Consent Agenda
6.01 Minutes from Executive Session and Regular Meeting on April 22, 2014.
6.02 Memorandum from Executive Session, Community Showcase and Work Session on May 6, 2014.
6.03 ECA Expenditures
6.04 Financial Report (4/2014)
6.05 Appropriation Balance Report (4/2014 )
6.06 Register of Claims (May 20, 2014 )
6.07 Payroll Register and Payroll Claims (April 2014)
6.08 Elementary Reading and Language Arts Textbook Adoption
6.09 Middle School and High School Student Athletic Handbooks Changes for 2014-2015 school year.
6.10 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items
6.11 Approval of Consent Agenda
7. Donations
7.01 Donations - President Klein
8. New Business
8.01 Personnel Report - Mrs. Chambers
8.02 Contracts - Mr. Thrasher
8.03 Meal prices for student, adult and contracted meals for 2014-2015 - Mrs. Johnson
8.04 Binford/Rogers Parking Lot Plan Authorization to Bid- Mr. Thrasher
9. Other Business
9.01 Weapons Policies 1617, 3217, 4217, 5772 and 7217 - first reading
10. Board Comments
10.01 Committee Reports
11. Adjournment
11.01 Adjournment
12. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
12.01 Executive Session on June 10, 2014 at 5:30 pm
12.02 Regularly scheduled Board Meeting on June 24, 2014 at 6:00 pm
13. Mission & Vision Statements
13.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
13.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
75. |
Title: Richland Bean Blossom School Board 5/19/2014 |
Date: Mon, May 19, 2014 |
Meeting Type: Monroe |
View > |
|
76. |
Title: Monroe County Commissioners 5/16/2014 |
Date: Fri, May 16, 2014 |
Meeting Type: Monroe |
View > |
|
77. |
Title: Monroe County Election Board 5/16/2014 |
Date: Fri, May 16, 2014 |
Meeting Type: Monroe |
View > |
|
78. |
Title: Monroe County Council 5/13/2014 |
Date: Tue, May 13, 2014 |
Meeting Type: Monroe |
View > |
|
79. |
Title: Monroe County Solid Waste Management District Board 5/8/2014 |
Date: Thu, May 8, 2014 |
Meeting Type: Monroe |
View > |
|
80. |
Title: Monroe County Board of Zoning Appeals 5/7/2014 |
Date: Wed, May 7, 2014 |
Meeting Type: Monroe |
View > |
|
81. |
Title: Election Board 5/5/2014 |
Date: Mon, May 5, 2014 |
Meeting Type: Monroe |
View > |
|
82. |
Title: Monroe County Commissioners 5/2/2014 |
Date: Fri, May 2, 2014 |
Meeting Type: Monroe |
View > |
|
83. |
Title: Monroe County Election Board 5/1/2014 |
Date: Thu, May 1, 2014 |
Meeting Type: Monroe |
View > |
Election Board Meeting
Agenda
Thursday, May 1, 2014
9:00am to 11:00am
Nat U Hill Room
Monroe County Courthouse
Downtown Square
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510
I. Call to order
II. Approval of March 13 & 27 and April 10 & 23, 2014
minutes
III. Old business
A. Campaign Finance reports
IV. New Business
A. Election updates – Clerk Linda Robbins
1. Primary Absentee Voting stats to date
2. Primary Election Day
B. The Monroe County Election Board (MCEB) will be in session beginning Monday, May 5 at 4:00pm through 2014 Primary vote tabulation.
C. The MCEB will meet on Friday, May 16, 2014 for the statutory ballot count of votes cast provisionally; 12:15pm to 3pm, Nat U Hill Room, Monroe County Courthouse.
V. Public comments
VI. Adjournment |
84. |
Title: Monroe County Republican Party 4/29/2014 |
Date: Tue, April 29, 2014 |
Meeting Type: Monroe |
View > |
|
85. |
Title: Monroe County Election Board 4/23/2014 |
Date: Wed, April 23, 2014 |
Meeting Type: Monroe |
View > |
|
86. |
Title: MCCSC School Board 4/22/2014 |
Date: Tue, April 22, 2014 |
Meeting Type: Monroe |
View > |
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Executive Session at 5:30 pm in the Administration Center
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 ..(5) To receive information about and interview prospective employees.
2. Meeting Opening - 6:00 PM
2.01 Call To Order - President Klein
2.02 Celebration of Success - Mrs. Chambers
2.03 Foundation of MCCS Report - Executive Director, Mrs. Helm
2.04 Public Comment - President Klein
3. Superintendent's Report
3.01 Report from Dr. DeMuth
4. Curriculum Update
4.01 Fairview Update - Mrs. Miller
4.02 IREAD 3 Update - Mrs. Miller
4.03 Four Star Status Schools - Mrs. Bergeson
4.04 Graduation Rates - 2013 - Mrs. Bergeson
4.05 Secondary English/Language Arts and Secondary World Languages Textbooks Recommendation - Mrs. Bergeson
5. For Information
5.01 Talent and Diversity Update - Mrs. Hanks
5.02 Strategic plan for Facilities, Technology and Safety - Mr. Thrasher
6. Consent Agenda
6.01 Memorandum from Executive Session and Regular Board Meeting on March 25, 2014.
6.02 Minutes from Special Meeting, Work Session and Executive Session on April 7, 2014.
6.03 Memorandum from Community Conversation on April 8, 2014
6.04 ECA Expenditures
6.05 Overnight/Out of state Field Trips
6.06 Annual request for projected overnight/out of state field trips for the 2014-2015 school year
6.07 Financial Report (March 2014)
6.08 Appropriation Balance Report (March 2014)
6.09 Register of Claims (April 22, 2014)
6.10 Payroll Register and Payroll Claims (March 2014)
6.11 Secondary Student Handbooks
6.12 Approval of Consent Agenda
7. Donations
7.01 Donations - President Klein
8. New Business
8.01 International Baccalaureate Application Program - Mrs. Miller
8.02 Personnel Report - Mrs. Chambers
8.03 Contracts - Mr. Thrasher
9. Board Comments
9.01 Committee Reports
10. Adjournment
10.01 Adjournment
11. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
11.01 Community Showcase on May 6, 2014 at 6:00 - 7:00 pm in the Education Resource Center CoLab located at 553 E Miller Dr, Bloomington: Student Academic Integration of Technology Showcase - How Impressive!
11.02 Regularly scheduled meeting on Tuesday, May 20, 2014 at 6:00 pm
12. Mission & Vision Statements
12.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
12.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
87. |
Title: Monroe County Council 4/22/2014 |
Date: Tue, April 22, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL WORK SESSION
APRIL 22, 2014 5:30 P.M.
NAT U HILL III MEETING ROOM
MONROE COUNTY COURTHOUSE
100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404
AGENDA
I. CALL TO ORDER
II. CLERK, Linda Robbins Second Reading
A. Request for Approval of Creation of a New Position – Training Coordinator
(Forwarded with a positive recommendation by PAC)
B. Request for Approval of Amendment to the 2014 Salary Ordinance
Position No. and Name Present Salary Requested Salary
10.0061 Training Specialist $-0- PAT III-35 $35,245.00 $19.37 hourly
III. PLANNING, Larry Wilson Second Reading
A. Request for Approval of amending the Job Description of Senior Planner from 35 hours per week to 40 hours per week
(Forwarded with a positive recommendation by PAC)
B. Request for Approval of Amendment of the 2014 Salary Ordinance 1000-079 Planning/CG
Position No. and Name
10.0008 Senior Planner
IV. AUDITOR, Steve Saulter Second Reading
Present Salary
PAT IV – 35 $37,330.00 $20.51/hr.
Requested Salary
PAT IV-40
$42,663.00 - $20.51/hr.
A. Request for Approval of Payroll Representative Reclassification
(Forwarded with a positive recommendation by PAC)
B. Request for Approval of Amendment to the 2014 Salary Ordinance 1000-002 Auditor/CG
Position No. and Name Present Salary
10.0004 Payroll Representative COMOT IV-35 $30,519/$16.77 hr
Requested Salary
COMOT V-35 $32,096/$17.64 hr
V. PRESENTATION FROM ASSESSOR
ï‚· General Procedures for Handling Appeals on Local and State Level
ï‚· Information on Outstanding Major Appeals
VI. CIRCUIT BREAKER IMPACTS
VII. TIF ANALYSIS
VIII. JUVENILE COIT UPDATE
IX. OPEN POSITION IN LEGAL SECRETARIAL STAFF
X. APPROVAL OF MINUTES FOR AUGUST 13, NOVEMBER 11, AND DECEMBER 10, 2013
XI. COUNCIL COMMENT
XII. ADJOURNMENT |
88. |
Title: Richland Bean Blossom School Board 4/21/2014 |
Date: Mon, April 21, 2014 |
Meeting Type: Monroe |
View > |
|
89. |
Title: Monroe County Commissioners 4/17/2014 |
Date: Thu, April 17, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
April 17, 2014
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
Page Number
IV. APPROVAL OF MINUTES
A. March 07, 2014 156
B. March 14, 2014 166
V. APPROVAL OF PAYROLL AND CLAIMS
VI. REPORTS
A. Treasurer’s Monthly Report – March 2014 001
VII. BID AWARD
A. Courthouse Envelope Project, Phase Two 003
VIII. NEW BUSINESS
A. Declaration of Intent for Use – Thompson Property 006
Ashley Cranor, Grant Administrator
B. Resolution 2014-08: Codification of the Monroe County Code 008 David Schilling, County Legal
C. Resolution 2014-11: Joint Resolution and Agreement Between Monroe County 129 and the Monroe County Solid Waste Management Board for Lease of Office
space for Monroe County Extension Services
Fund Name: General – Temporary Space Fund Number: 1000-068-30-0046 Amount: $7,920
Kevin Dogan, County Legal
D. Monroe County Clerk Monthly Title IV-D Expenditure Reimbursement Project 138 Fund Name: Clerks Title IV-D Fund Number: 8899
Amount: $950 per month through 2014
Jeff Cockerill, County Legal
E. Agreement with Maximus to Provide Professional Consulting Services 148 Amount: Three Year Contract at $10,300 Per Year
Jeff Cockerill, County Legal
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
90. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 4/17/2014 |
Date: Thu, April 17, 2014 |
Meeting Type: Monroe |
View > |
|
91. |
Title: MCPL Board of Trustees 4/16/2014 |
Date: Wed, April 16, 2014 |
Meeting Type: Monroe |
View > |
|
92. |
Title: Monroe County Redevelopment Commission 4/16/2014 |
Date: Wed, April 16, 2014 |
Meeting Type: Monroe |
View > |
|
93. |
Title: Monroe County Plan Commission 4/15/2014 |
Date: Tue, April 15, 2014 |
Meeting Type: Monroe |
View > |
|
94. |
Title: MRF Work Group Meeting 4/14/2014 |
Date: Mon, April 14, 2014 |
Meeting Type: Monroe |
View > |
|
95. |
Title: Monroe County Storm Water Management Board 4/10/2014 |
Date: Thu, April 10, 2014 |
Meeting Type: Monroe |
View > |
|
96. |
Title: Monroe County Election Board 4/10/2014 |
Date: Thu, April 10, 2014 |
Meeting Type: Monroe |
View > |
Election Board Meeting
Agenda
Thursday, April 10, 2014
9:00am to 11:00am
Nat U Hill Room
Monroe County Courthouse
Downtown Square
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510
I. Call to order
II. Approval of minutes from March 13 & 27, 2014
III. Old business
A. Clarification of state’s requirements regarding proof of standing in relationship to hearing challenges to candidate filings.
- Lorraine Merriman Farrell
IV. New Business
A. Election updates – Clerk Linda Robbins
B. Confirm date, time, and location for next election board meeting; currently scheduled for Wednesday, April 23, 2014, 9 -11am, Nat U Hill rm. - Lorraine Merriman Farrell
V. Public comments
VI. Adjournment |
97. |
Title: Monroe County Council 4/8/2014 |
Date: Tue, April 8, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION
APRIL 8, 2014 5:30 P.M. NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AGENDA with Summary
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
Advertised Public Hearing
Notice of a Public Hearing on the proposed increase in the County Option Income
Tax Rate to Provide Juvenile Services was duly advertised to be heard on April 8, 2014, during the County Council meeting. The purpose of the meeting is to discuss the amount of any increase, and accept public comment on the matter.
V. PROPOSED INCREASE OF JUVENILE COIT FUND TAX RATE
VI. COMMISSIONERS, Jeff Cockerill Pp. 6-11 Request for Approval of Resolution 2014-09: A Resolution Approving Ordinance 2014-12: An Ordinance Approving the Amended Interlocal Cooperation Agreement between the City of Bloomington and Monroe County, Indiana, in regards to the 2012 Edward Byrne Justice Assistance Grant Program.
The City has asked that the Interlocal be amended to permit purchase of electronic signage.
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 1
VII. COMMISSIONERS, Angie Chalfant and Ashley Cranor Request for Approval of Transfer of Funds From:1000-000CountyGeneral
To: 4919-000 Energy Conservation Non-Reverting Fund
Pp. 12
$ 33,456.00 $ 33,456.00
This is a request to transfer the energy savings accrued throughout 2013. These are measurable savings that can be used towards energy efficient upgrades for county buildings.
Pp. 13-14
VIII. Request for Approval of Resolution 2014-10: A Resolution Authorizing the Transfer of $2,600,000.00 from the Rainy Day Fund to the County General Fund.
When Council approved expenditure of $1.8M to furnish the Joint Dispatch Center, and $250,000 to hire a consultant to assist the Plan Commission with amending the Zoning Code, the decision was made to pay for these expenditures from the Rainy Day Fund. In addition to these previously discussed expenditures, an additional $600,000 is being transferred to cover certain payments required to be made as a result in changes of assessments. NOTE: This action will require a supermajority vote of 5 council members for approval.
IX. HIGHWAY, Bill Williams P. 15 A. Request for Approval of Creation of New Budget Lines
1135-000 Cumulative Bridge
1135-448-30.0034 1135-453-30.0021 1135-454-30.0006 1135-455-30.0020 1135-458-30.0012 1135-458-30.0020 1135-459-30.0002 1135-459-30.0003 1135-459-30.0005 1135-459-30.0006 1135-459-30.0007 1135-459-30.0008 1135-459-30.0009 1135-459-30.0010 1135-459-30.0011 1135-459-30.0012 1135-459-30.0013 1135-459-30.0014 1135-459-30.0015
Stinesville Road Bridge #12 Mt Tabor Road Bridge #33 Garrison Chapel Road #62 Kinser Pike Bridge #46
Mt. Gilead Road CID #1456
Dutch Church Road #186
Mt. Zion Road CID # 168
Ratliff Road CID #1785
Brighton Road CID #2198 & #2199 Ketcham Road CID #238
Maple Grove Road CID #2845 Thomas Road CID #3242 Stansifer Lane CID #3243 Bottom Road CID #2356 Simpson Chapel Road CID #2407 Lee Phillips Road CID #154
Wolf Mountain Road CID #2148 Ratliff Road CID #1799
Burma Road CID #2315
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 2
B. Request for Approval of Additional Appropriation 1135-000 Cumulative Bridge
P. 16
Amount
Budget Line Number
1135-448-30.0034 1135-453-30.0021 1135-454-30.0006 1135-455-30.0020 1135-458-30.0012 1135-458-30.0020 1135-459-30.0002 1135-459-30.0003 1135-459-30.0005 1135-459-30.0006 1135-459-30.0007 1135-459-30.0008 1135-459-30.0009 1135-459-30.0010 1135-459-30.0011 1135-459-30.0012 1135-459-30.0013 1135-459-30.0014 1135-459-30.0015
This is an annual action to
thereto, along with 6 existing budget lines for the 2014 Cumulative Bridge Program. This action will create 13 new budget lines and appropriate money into them, as well as appropriate money into the 6 existing budget lines for our 2014 Cumulative Bridge Program.
Budget Line Name
Stinesville Road Bridge #12 Mt Tabor Road Bridge #33 Garrison Chapel Road #62 Kinser Pike Bridge #46
Mt. Gilead Road CID #1456
Dutch Church Road #186
Mt. Zion Road CID # 168
Ratliff Road CID #1785
Brighton Road CID #2198 & #2199 Ketcham Road CID #238
Maple Grove Road CID #2845 Thomas Road CID #3242 Stansifer Lane CID #3243 Bottom Road CID #2356 Simpson Chapel Road CID #2407 Lee Phillips Road CID #154
Wolf Mountain Road CID #2148 Ratliff Road CID #1799
Burma Road CID #2315
Total:
$
200,000 300,000 510,000 200,000
50,000 120,000 35,000 30,000 20,000 21,500 19,500 10,000 10,000
9,500 9,500 9,600
10,500 11,000 9,700 $1,585,800
create new budget lines and appropriate a total of $1,585,800
C. Request for Approval of Creation of New Budget Line 1169-000 Local Road & Street
450-30.0014 Old DR 37 South/Dillman Road
This line is to cover installation of a flasher light at this intersection.
X. AUDITOR, Steve Saulter
A. Request for Approval of Payroll Representative Reclassification
(Forwarded with a positive recommendation by PAC)
P. 17
Pp. 18-25
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 3
P. 26
B. Request for Approval of Amendment to the 2014 Salary Ordinance 1000-002 Auditor/CG
Position No. and Name Present Salary
10.0004 Payroll Representative COMOT IV-35 $31,174.00
Requested Salary
COMOT V-35
$33,673.00
PAC and WIS have reviewed an amended job description for the Payroll Representative in the Auditor’s Office; both recommended the position be reclassified from COMOT IV to COMOT V. Such a reclassification will require amendment of the 2014 Salary Ordinance. No additional appropriation is sought.
XI. CLERK, Linda Robbins Pp. 27-29
A. Request for Approval of Creation of a New Position – Training Coordinator
(Forwarded with a positive recommendation by PAC)
B. Request for Approval of Amendment to the 2014 Salary Ordinance P. 30
Position No. and Name Present Salary Requested Salary 10.0061 Training Specialist $-0- PAT III-35 $35,245.00
$19.37 hourly
PAC and WIS reviewed the Clerk’s request to create a new position, a PAT III Training Specialist; in addition two current COMOT positions in the Clerk’s Office will not be filled.
Pp. 31-34
XII. PLANNING, Larry Wilson
A. Request for Approval of amending the Job Description of Senior Planner from
35 hours per week to 40 hours per week
(Forwarded with a positive recommendation by PAC)
B. Request for Approval of Amendment of the 2014 Salary Ordinance P. 35 1000-079 Planning/CG
Position No. and Name Present Salary
10.0008 Senior Planner PAT IV – 35 $37,330.00
$20.51/hr.
Requested Salary
PAT IV-40
$42,663.00 - $20.51/hr.
Due to the demands on the Senior Planner for attendance at evening meetings, Planning has requested that the position be moved from a 35 hour work week to a 40 hour work week. The job description for the position has been amended, but the changes will not lead to a reclassification.
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 4
XIII. Annual Report of the Energy Conservation Fund, Annalise Huber and Ashley Cranor
XIV. APPROVAL OF MINUTES OF MEETING HELD ON JANUARY 28, 2014 AND FEBRUARY 25, 2014.
XV. COUNCIL COMMENTS |
98. |
Title: MCCSC School Board 4/8/2014 |
Date: Tue, April 8, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, April 8, 2014
Community Conversation: Youth and Risk-taking Behaviors – A Real Concern
Community Conversation on April 8, 2014 at 6:00 pm in the Education Resource Center CoLab located at 553 E. Miller Drive, Bloomington, Indiana
1. Notice of Special Meeting - 6:00-7:00 pm in the Education Resource Center CoLab located at 553 E. Miller Drive, Bloomington, Indiana
1.01 The Board of School Trustees of the Monroe County Community School Corporation will host a Community Conversation with a focus on: Youth and Risk-taking Behaviors – A Real Concern
2. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
2.01 Regularly scheduled meeting on Tuesday, April 22, 2014 at 6:00 pm
2.02 Community Conversation on May 6, 2014: Student Academic Integration of Technology - How Impressive!
3. Mission & Vision Statements
3.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
3.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
99. |
Title: MCCSC School Board 4/7/2014 |
Date: Mon, April 7, 2014 |
Meeting Type: Monroe |
View > |
|
100. |
Title: Monroe County Commissioners 4/4/2014 |
Date: Fri, April 4, 2014 |
Meeting Type: Monroe |
View > |
|
101. |
Title: Monroe County Board of Zoning Appeals 4/2/2014 |
Date: Wed, April 2, 2014 |
Meeting Type: Monroe |
View > |
|
102. |
Title: Democracy for Monroe County Democractic Candidate Forum 4/2/2014 |
Date: Wed, April 2, 2014 |
Meeting Type: Monroe |
View > |
|
103. |
Title: Democracy for Monroe County Democractic Candidate Forum 4/1/2014 |
Date: Tue, April 1, 2014 |
Meeting Type: Monroe |
View > |
|
104. |
Title: Monroe County Republican Party Candidate Roundtable 3/29/2014 |
Date: Sat, March 29, 2014 |
Meeting Type: Monroe |
View > |
|
105. |
Title: Monroe County Election Board 3/27/2014 |
Date: Thu, March 27, 2014 |
Meeting Type: Monroe |
View > |
|
106. |
Title: MCPL Board of Trustees 3/26/2014 |
Date: Wed, March 26, 2014 |
Meeting Type: Monroe |
View > |
|
107. |
Title: MCCSC School Board 3/25/2014 |
Date: Tue, March 25, 2014 |
Meeting Type: Monroe |
View > |
|
108. |
Title: Monroe County Council 3/25/2014 |
Date: Tue, March 25, 2014 |
Meeting Type: Monroe |
View > |
|
109. |
Title: Monroe County Commissioners 3/21/2014 |
Date: Fri, March 21, 2014 |
Meeting Type: Monroe |
View > |
|
110. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 3/20/2014 |
Date: Thu, March 20, 2014 |
Meeting Type: Monroe |
View > |
|
111. |
Title: Monroe County Plan Commission 3/18/2014 |
Date: Tue, March 18, 2014 |
Meeting Type: Monroe |
View > |
|
112. |
Title: Monroe County Solid Waste Management District Board 3/13/2014 |
Date: Thu, March 13, 2014 |
Meeting Type: Monroe |
View > |
|
113. |
Title: Monroe County Election Board 3/13/2014 |
Date: Thu, March 13, 2014 |
Meeting Type: Monroe |
View > |
|
114. |
Title: MCPL Board of Trustees 3/12/2014 |
Date: Wed, March 12, 2014 |
Meeting Type: Monroe |
View > |
|
115. |
Title: Monroe County Council 3/11/2014 |
Date: Tue, March 11, 2014 |
Meeting Type: Monroe |
View > |
|
116. |
Title: Richland Bean Blossom School Board 3/10/2014 |
Date: Mon, March 10, 2014 |
Meeting Type: Monroe |
View > |
|
117. |
Title: Monroe County Commissioners 3/7/2014 |
Date: Fri, March 7, 2014 |
Meeting Type: Monroe |
View > |
|
118. |
Title: Monroe County Board of Zoning Appeals 3/5/2014 |
Date: Wed, March 5, 2014 |
Meeting Type: Monroe |
View > |
|
119. |
Title: MCCSC School Board 2/25/2014 |
Date: Tue, February 25, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, February 25, 2014
Executive Session & Regular Meeting
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Executive Session - 5:30 pm, Administration Center
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 ..(2) For discussion of strategy with respect to:
1.05 .....(B) Initiation of litigation or litigation that is either pending or has been threatened specifically in writing
1.06 ..(3) For discussion of the assessment, design, and implementation of school safety and security measures, plans, and systems.
1.07 ..(5) To receive information about and interview prospective employees.
1.08 ..(6) With respect to any individual over whom the governing body has jurisdiction:
1.09 .....(A) to receive information concerning the individual's alleged misconduct
2. Meeting Opening - 6:00 PM
2.01 Call To Order - President Klein
2.02 Celebration of Success - Mrs. Chambers
2.03 Talent and Diversity Update - Mrs. Hanks
2.04 Foundation of MCCS Report - Executive Director, Mrs. Helm
2.05 Public Comment - President Klein
3. Superintendent's Report
3.01 Report from Dr. DeMuth
4. Curriculum Update
4.01 Aims Web - Mrs. Miller
4.02 Disabilities Awareness Month - Dr. Hugo
4.03 Additional State Testing Update - Mrs. Bergeson
5. Public Hearing - Highland Park Elementary School at 7:00 pm
5.01 President Klein will open the Hearing
5.02 Purpose: To receive public testimony concerning lack of improvement at Highland Park Elementary School.
5.03 Public Comment on "lack of improvement" for Highland Park Elementary School.
5.04 President Klein will close the hearing
6. Public Hearing - Fairview Elementary School at 7:30 pm or immediately following the Public Hearing for Highland Park Elementary School, whichever is later.
6.01 President Klein will open the Hearing
6.02 Purpose: To receive public testimony concerning lack of improvement at Fairview Elementary School.
6.03 Public Comment on "lack of improvement" for Fairview Elementary School.
6.04 President Klein will close the hearing
7. Consent Agenda
7.01 Minutes from Executive Session and Board meeting on January 28, 2014
7.02 Minutes from Work Session on February 11, 2014
7.03 ECA Expenditures
7.04 Overnight/Out of state Field Trips
7.05 Revised Financial Report (December 2013)
7.06 Financial Report (January 2014)
7.07 Revised Appropriation Balance Report (December 31, 2013)
7.08 Appropriation Balance Report (January 2014)
7.09 Register of Claims (February 25, 2014)
7.10 Payroll Register and Payroll Claims (January 2014)
7.11 Approval of Consent Agenda
8. Donations
8.01 Donations - President Klein
9. New Business
9.01 Resolution 2014-03 - Opposition to Elimination of Indiana Business Personal Property Tax
9.02 Personnel Report - Mrs. Chambers
9.03 Contracts - Mr. Thrasher
9.04 Class Size Ratios - Mrs. Chambers |
120. |
Title: Monroe County Council Work Session 2/25/2014 |
Date: Tue, February 25, 2014 |
Meeting Type: Monroe |
View > |
|
121. |
Title: Monroe County Commissioners 2/21/2014 |
Date: Fri, February 21, 2014 |
Meeting Type: Monroe |
View > |
|
122. |
Title: Monroe County Election Board 2/21/2014 |
Date: Fri, February 21, 2014 |
Meeting Type: Monroe |
View > |
|
123. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 2/20/2014 |
Date: Thu, February 20, 2014 |
Meeting Type: Monroe |
View > |
|
124. |
Title: MCPL Board of Trustees 2/19/2014 |
Date: Wed, February 19, 2014 |
Meeting Type: Monroe |
View > |
Wednesday, February 19, 2014 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Sara Laughlin
a. Minutes of January 15, 2014 Board Meeting (page 1-5) b. Minutes of January 15, 2014 Board of Finance (page 6-7) c. Minutes of February 12, 2014 Work Session (page 8-11) d. Monthly Bills for Payment (page 12-17)
e. Monthly Financial Report (page 18-44)
f. Personnel Report (page 45)
g. 2014 Board Meetings Calendar (page 46)
3. Director’s Monthly Report (page 47-61), Annual Report Highlights (page 62), 2013 Indiana State Library Annual Report (page 63-91), and Revised 4th Quarter 2013 (page 92-93) – Sara Laughlin, Director
4. Old Business
5. New Business – action items
a. Approval to Proceed to Public Bid for Main Library Renovation (page 94-108) –
Marilyn Wood
b. Bid for Chiller Replacement (page 109-110) – Gary Lettelleir
c. Bid for Roof Replacement on Main Library Addition (page 111-114) – Gary
Lettelleir
d. 2014 Agreement with El Centro Comunal Latino (page 115-117) – Sara Laughlin
e. Revision of ADA Notice and Grievance Process (page 118-120) – Chris Jackson
f. Programming Mission and Guidelines – (page 121) – Lisa Champelli
g. Resolution to Declare Property Surplus (page 122) – Gary Lettellier
h. Election of Officers for 2014 (page 123) – Valerie Merriam
6. Public Comment
7. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
125. |
Title: Monroe County Redevelopment Commission 2/19/2014 |
Date: Wed, February 19, 2014 |
Meeting Type: Monroe |
View > |
|
126. |
Title: Monroe County Plan Commission 2/18/2014 |
Date: Tue, February 18, 2014 |
Meeting Type: Monroe |
View > |
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
December 18, 2012
OLD BUSINESS:
1. 1211-REZ-09
Indiana Limestone Rogers Road Rezone to Rezone from Mineral Extraction (ME) to Agriculture/Rural Reserve (AG/RR). 2 parcels on 60 acres. Located at W. Rogers Rd., Clear Creek Township, Section 8. Zoned ME.
2. 1211-REZ-10
Ezell Rezone to Rezone from Forest Reserve (FR) to Estate Residential (ER). Part of 1 parcel on 1 acre. The property is located in Bean Blossom Township, Section 12, at 9450 N. Mt. Pleasant Rd. Zoned FR. WITHDRAWN BY PETITIONER.
NEW BUSINESS:
1. 1212-SPP-02 / 1212-PUD-01
The Lakes at Sare and Rogers Road Preliminary Plat and Development Plan approval to create 141 single family lots on 1 lot of 49.66 acres. The property is located in Perry Township, Section 14, at 3051 S. Sare Road, zoned Residential Single-family, RS (Former AIFA). WITHDRAWN BY PETITIONER.
2. FEE SCHEDULE AMENDMENT
3. 2013 CALENDAR AMENDMENT
4. RULES OF PROCEDURE AGENDA MODIFICATION PROPOSAL
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: 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. |
128. |
Title: Monroe County Storm Water Management Board 2/13/2014 |
Date: Thu, February 13, 2014 |
Meeting Type: Monroe |
View > |
For additional information regarding the meetings, please contact Todd Stevenson at (812) 349-2499. |
129. |
Title: Monroe County Election Board 2/13/2014 |
Date: Thu, February 13, 2014 |
Meeting Type: Monroe |
View > |
Election Board Meeting
Agenda
Thursday, February 13, 2014
9:00am to 11:00am
Nat U Hill Room
Monroe County Courthouse
Downtown Square
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510
I. Call to order
II. Approval of minutes from January 23, 2013
III. Old business
A. Election updates:
1. Johnson Hardware Building/Curry Atrium
– Clerk Linda Robbins
2. Voter Registration activity
– Clerk Linda Robbins
3. Absentee (ABS) Voting
– Clerk Linda Robbins
4. E-Poll books
– Clerk Linda Robbins
5. Poll worker recruiting/scheduling - Sign-up Genius
– Clerk Linda Robbins
6. Election day polling locations
– Election Supervisor, Ruth Hickman
7. Training plan for 2014 election workers
– Clerk Linda Robbins
IV. New Business
A. Poll worker surveys – Early Voting and Election Day workers – Lorraine Merriman Farrell
V. Public comments
VI. Adjournment |
130. |
Title: MCPL Board of Trustees Work Session 2/12/2014 |
Date: Wed, February 12, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, February 12, 2014 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order –Valerie Merriam, President
2. Approval to Proceed to Public Bid for Main Library Renovation (page 1-11) – Marilyn Wood
3. Bid for Chiller Replacement (page 12-13) – Gary Lettelleir
4. Bid for Roof Replacement on Main Library Addition (page 14-15) – Gary Lettelleir
5. 2014 Agreement with El Centro Comunal Latino (page 16-18) – Sara Laughlin
6. Revision of ADA Notice and Grievance Process (page 19-21) – Chris Jackson
7. Programming Mission and Guidelines – (page 22) – Lisa Champelli
8. Resolution to Declare Property Surplus (page 23) – Gary Lettellier
9. Energy Update (page 24) – Gary Lettelleir
10.Slate of Officers for 2014 (page 25) – Valerie Merriam 11.Public Comment
12.Adjournment
View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings. |
131. |
Title: Monroe County Council 2/11/2014 |
Date: Tue, February 11, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION FEBRUARY 11, 2014 5:30 P.M. NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AGENDA – Revised 2/10/14
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. APPOINTMENT TO BOARDS AND COMMISSIONS
VI. MONROE CIRCUIT COURT, Bonnie Austin
A. Request for Creation of New Budget Line
B. Request for Approval of Additional Appropriation
VII. HEALTH, Penny Caudill
A. Request for Creation of New Budget Line
B. Request for Approval of Appropriation of Newly Received Funds
C. Request for Approval of Transfer of Funds
VIII. LEGAL DEPARTMENT, David Schilling
Request for Approval of Ordinance 2014â€01: An Ordinance Amending the existing Surety Bond Requirements set forth in Monroe County Code Chapter 285.
IX. COMMISSIONERS, Patrick Stoffers/Angie Chalfant
A. Request to Retain Balance of Fund 4914â€000 Showers Building/Johnson
Hardware as of December 31, 2013.
B. Request for Approval of Additional Appropriation
X. COMMISSIONERS, Jeff Cockerill
A. Request for Approval of Ordinance 2014â€06: Ordinance Approving the Lease
of the Monroe County Convention and Visitor’s Center to the Monroe County Convention and Visitors’ Bureau
B. HIGHWAY DEPARTMENT
i. Request for Creation of New Budget Line
ii. Request for Approval of Additional Appropriation
XI. APPROVAL OF MINUTES OF MEETING ON JANUARY 14, 2014
XII. DISCUSSION OF PLAN COMMISSION MEMBERS’ PAY
XIII. COUNCIL COMMENTS
|
132. |
Title: MCCSC School Board Work Session 2/11/2014 |
Date: Tue, February 11, 2014 |
Meeting Type: Monroe |
View > |
Tuesday, February 11, 2014
Work Session at 5:30 p
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Work Session - 5:30 pm in the Administration Center, located at 315 E. North Dr., Bloomington, Indiana
1.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in work session to discuss:
1.02 Committee Updates
1.03 Curriculum Updates
1.04 Weather Overview
1.05 Referendum Update
1.06 Affordable Care Act Update
2. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
2.01 Regularly Scheduled Board Meeting on February 25, 2014 at 6:00 pm
3. Mission & Vision Statements
3.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
3.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
133. |
Title: Monroe County Commissioners 2/7/2014 |
Date: Fri, February 7, 2014 |
Meeting Type: Monroe |
View > |
|
134. |
Title: Monroe County Board of Zoning Appeals 2/5/2014 |
Date: Wed, February 5, 2014 |
Meeting Type: Monroe |
View > |
|
135. |
Title: MCCSC School Board 1/28/2014 |
Date: Tue, January 28, 2014 |
Meeting Type: Monroe |
View > |
|
136. |
Title: Monroe County Council 1/28/2014 |
Date: Tue, January 28, 2014 |
Meeting Type: Monroe |
View > |
|
137. |
Title: Monroe County Commissioners 1/25/2014 |
Date: Sat, January 25, 2014 |
Meeting Type: Monroe |
View > |
|
138. |
Title: Monroe County Commissioners Board of Finance 1/25/2014 |
Date: Sat, January 25, 2014 |
Meeting Type: Monroe |
View > |
|
139. |
Title: Monroe County Election Board 1/23/2014 |
Date: Thu, January 23, 2014 |
Meeting Type: Monroe |
View > |
Election Board Meeting
Agenda
Thursday, January 23, 2014
9:00am to 11:00am
Nat U Hill Room
Monroe County Courthouse
Downtown Square
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510
I. Call to order
II. Approval of minutes from December 12, 2013
III. Old business
A. Election updates:
1. Johnson Hardware Building
– Clerk Linda Robbins 2. Election day meals
– Clerk Linda Robbins and Deputy Clerk Sherry Morris
3. E-Poll books & clarification of use in 2014 election cycles
– Clerk Linda Robbins
6. Election day polling locations
– Election Supervisor, Ruth Hickman
7. Training plan for 2014 Election workers – Clerk Linda Robbins
IV. New Business
A. Vote to establish 2014 Election Board Chair
B. Campaign Finance update re: 1/15/14 noon deadline – Clerk Linda Robbins
C. Election updates:
1. Voter Registration activity
– Clerk Linda Robbins 2. Candidate filings
– Election Supervisor, Ruth Hickman
2. Absentee (ABS) Voting
– Clerk Linda Robbins
D. 16 & 17 year olds working at the polls on election day
– Clerk Linda Robbins
V. Public comments
VI. Adjournment |
140. |
Title: Monroe County Plan Commission 1/21/2014 |
Date: Tue, January 21, 2014 |
Meeting Type: Monroe |
View > |
|
141. |
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; |
142. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 1/16/2014 |
Date: Thu, January 16, 2014 |
Meeting Type: Monroe |
View > |
|
143. |
Title: Monroe County Redevelopment Commission 1/16/2014 |
Date: Thu, January 16, 2014 |
Meeting Type: Monroe |
View > |
|
144. |
Title: MCPL Board of Trustees 1/15/2014 |
Date: Wed, January 15, 2014 |
Meeting Type: Monroe |
View > |
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofDecember18,2013BoardMeeting(page1-6)
b. Monthly Bills for Payment (page 7-11)
c. MonthlyFinancialReport(page12-45)
d. Personnel Report (page 46-49)
e. 2014BoardMeetingsCalendar(page50)
3. Director’s Monthly Report (page 51-66) and Quarterly Performance Report (page 67-68) – Sara Laughlin, Director
4. Old Business
a. RenovationUpdate–MarilynWood
5. New Business – action items
a. ResolutiontoEncumber2013AppropriationBalances(page69)– Gary Lettelleir
b. Resolution to Transfer from Unused Balance in Operating Fund to Library Improvement Reserve Fund (page 70) – Gary Lettelleir
c. ResolutiontoTransferFundsfromClosedLibraryCapitalProjects Fund to Rainy Day Fund (page 71) – Gary Lettelleir
d. Resolution to Request Advance Tax Draw (page 72) – Gary Lettelleir
e. 2014CATSContractwithMonroeCounty(page73-75)–Michael White
f. Contract for Phone System (page 76-86) – Marilyn Wood/Ned Baugh
6. Public Comment
7. Adjournment |
145. |
Title: Monroe County Council 1/14/2014 |
Date: Tue, January 14, 2014 |
Meeting Type: Monroe |
View > |
*Abbreviated County Council Agenda*
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. COUNCIL ORGANIZATION
VI. 2014 COUNCIL CALENDARS
1. Resolution 2014-01 Council Regular Session Calendar
2. Resolution 2014-02 Council Work Session Calendar
3. Resolution 2014-03 Personnel Administration Committee
Calendar
4. Council Appointments to Board/Commissions
5. Council Appointments of Department Liaisons
VII. A. DISCUSSION OF PUBLIC DEFENDER SALARIES
B. Request for Approval of Amendment of 2014 Monroe County Salary Ordinance
VIII. COURTS, Bonnie Austin
Request for Approval to Fill Official Court Reporter Position in Division III and Associate Court Reporter Position in Division VII.
IX. PROSECUTOR, Beth Hamlin
A. Request for Approval to Amend the 2014 Monroe County Salary Ordinance
B. Request for Approval of Creation of New Budget Lines
X. HEALTH DEPARTMENT, Penny Caudill
A. Request for Approval of Creation of New Budget Lines
B. Request for Approval of Appropriation of Newly Received Grant Funds
C. Request for Approval of Creation of New Fund and Budget Lines
D. Request for Approval of Appropriation of newly Received Grant Funds
XI. COMMISSIONERS, Iris Kiesling, Angie Chalfant
Request for Approval of Creation of New Budget Lines
XII. YOUTH SERVICES BUREAU, Kim Meyer
Request to Create New Budget Lines
XIII. COUNCIL COMMENTS
|
146. |
Title: Monroe County Environmental Quality and Sustainability Commission 1/14/2014 |
Date: Tue, January 14, 2014 |
Meeting Type: Monroe |
View > |
|
147. |
Title: Monroe County Commissioners 1/10/2014 |
Date: Fri, January 10, 2014 |
Meeting Type: Monroe |
View > |
|
148. |
Title: Monroe County Solid Waste Management District Board 1/9/2014 |
Date: Thu, January 9, 2014 |
Meeting Type: Monroe |
View > |
|
149. |
Title: Monroe County Board of Zoning Appeals 1/2/2014 |
Date: Thu, January 2, 2014 |
Meeting Type: Monroe |
View > |
|
150. |
Title: Monroe County Commissioners 12/27/2013 |
Date: Fri, December 27, 2013 |
Meeting Type: Monroe |
View > |
|
151. |
Title: Monroe County Plan Commission 12/20/2013 |
Date: Fri, December 20, 2013 |
Meeting Type: Monroe |
View > |
|
152. |
Title: MCPL Board of Trustees 12/18/2013 |
Date: Wed, December 18, 2013 |
Meeting Type: Monroe |
View > |
|
153. |
Title: Monroe County Plan Commission 12/17/2013 |
Date: Tue, December 17, 2013 |
Meeting Type: Monroe |
View > |
|
154. |
Title: Richland Bean Blossom School Board 12/16/2013 |
Date: Mon, December 16, 2013 |
Meeting Type: Monroe |
View > |
|
155. |
Title: Monroe County Commissioners 12/13/2013 |
Date: Fri, December 13, 2013 |
Meeting Type: Monroe |
View > |
|
156. |
Title: Monroe County Solid Waste Management District Board 12/12/2013 |
Date: Thu, December 12, 2013 |
Meeting Type: Monroe |
View > |
|
157. |
Title: Monroe County Election Board 12/12/2013 |
Date: Thu, December 12, 2013 |
Meeting Type: Monroe |
View > |
|
158. |
Title: MCPL Board of Trustees 12/11/2013 |
Date: Wed, December 11, 2013 |
Meeting Type: Monroe |
View > |
|
159. |
Title: Monroe County Council 12/10/2013 |
Date: Tue, December 10, 2013 |
Meeting Type: Monroe |
View > |
|
160. |
Title: MCCSC School Board 12/10/2013 |
Date: Tue, December 10, 2013 |
Meeting Type: Monroe |
View > |
Tuesday, December 10, 2013
Executive Session & Regular Meeting
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Executive Session - 5:30 pm, Administration Center
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 ..(2) For discussion of strategy with respect to:
1.05 ..(5) To receive information about and interview prospective employees.
1.06 ..(6) With respect to any individual over whom the governing body has jurisdiction:
1.07 .....(A) to receive information concerning the individual's alleged misconduct
2. Meeting Opening - 6:00 PM
2.01 Call To Order - President Klein
2.02 Public Comment - President Klein
3. Foundation of MCCS
3.01 Report from Ms. Helm, Executive Director
4. Superintendent's Report
4.01 Report from Dr. DeMuth
5. Celebration of Success
5.01 Report from Mrs. Chambers
6. Curriculum Update
6.01 Jacobs School of Music Partnership - Mrs. Miller
7. For Information
7.01 Talent and Diversity Update - Mrs. Hanks
8. Consent Agenda
8.01 Minutes from Executive Session and Regular Meeting on November 19, 2013
8.02 Memorandum from Executive Session on November 26, 2013.
8.03 ECA Expenditures
8.04 Financial Report (November 2013)
8.05 Appropriation Balance Report (November 2013)
8.06 Register of Claims (December 10, 2013)
8.07 Payroll Register and Payroll Claims (November 2013)
8.08 Renaming the building known as the DNR Building to the MCCSC Education Resource Center.
8.09 Renaming the building known as the TAB Building (former Social Security Building property) to the MCCSC Auxiliary Services Building.
8.10 Approval of Consent Agenda
9. Donations
9.01 Donations - President Klein
10. New Business
10.01 Personnel Report - Mrs. Chambers
10.02 Approve the Collective Bargaining Agreement with AFSCME Local 3995 - Mrs. Chambers
10.03 Contracts - Mr. Thrasher
11. Board Comments
11.01 Committee Reports
12. Adjournment
12.01 Adjournment
13. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
13.01 Executive Session on December 17, 2013 at 5:30 pm
13.02 Annual Organizational meeting on January 7, 2014 at 6:00 pm
13.03 Regularly scheduled meeting on January 28, 2014 at 6:00 pm
14. Mission & Vision Statements
14.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
14.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
161. |
Title: Monroe County Board of Zoning Appeals 12/4/2013 |
Date: Wed, December 4, 2013 |
Meeting Type: Monroe |
View > |
|
162. |
Title: Monroe County Commissioners 11/27/2013 |
Date: Wed, November 27, 2013 |
Meeting Type: Monroe |
View > |
|
163. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 11/21/2013 |
Date: Thu, November 21, 2013 |
Meeting Type: Monroe |
View > |
|
164. |
Title: MCPL Board of Trustees 11/20/2013 |
Date: Wed, November 20, 2013 |
Meeting Type: Monroe |
View > |
|
165. |
Title: Monroe County Election Board 11/20/2013 |
Date: Wed, November 20, 2013 |
Meeting Type: Monroe |
View > |
|
166. |
Title: Monroe County Plan Commission 11/19/2013 |
Date: Tue, November 19, 2013 |
Meeting Type: Monroe |
View > |
|
167. |
Title: MCCSC School Board 11/19/2013 |
Date: Tue, November 19, 2013 |
Meeting Type: Monroe |
View > |
Tuesday, November 26, 2013
Executive Session
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Executive Session - 5:30 pm, Administration Center
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 ..(5) To receive information about and interview prospective employees.
1.05 ..(6) With respect to any individual over whom the governing body has jurisdiction:
1.06 .....(A) to receive information concerning the individual's alleged misconduct
2. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
2.01 December 10, 2013 at 6:00 pm
3. Mission & Vision Statements
3.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
3.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
168. |
Title: Monroe County Storm Water Management Board 11/18/2013 |
Date: Mon, November 18, 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: Monroe County Commissioners 11/15/2013 |
Date: Fri, November 15, 2013 |
Meeting Type: Monroe |
View > |
|
171. |
Title: MCPL Board of Trustees 11/13/2013 |
Date: Wed, November 13, 2013 |
Meeting Type: Monroe |
View > |
|
172. |
Title: Monroe County Council 11/12/2013 |
Date: Tue, November 12, 2013 |
Meeting Type: Monroe |
View > |
|
173. |
Title: MCCSC School Board 11/12/2013 |
Date: Tue, November 12, 2013 |
Meeting Type: Monroe |
View > |
Tuesday, November 12, 2013
Special Meeting - Community Conversation with the Board
Community Conversation on November 12, 2013 at 6:00 pm hosted at The Academy of Science and Entrepreneurship located at 444 S Patterson Dr, Bloomington
1. Notice of Special Meeting - 6:00 pm at The Academy of Science and Entrepreneurship located at 444 S Patterson Dr, Bloomington, Indiana
1.01 The Board of School Trustees of the Monroe County Community School Corporation will host a Community Conversation with a focus of: Understanding the Charter School Movement.
1.02 Charter Schools defined - Dr. Suzanne Eckes
1.03 Charter School Voyage - Ms. Valerie Merriam
2. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
2.01 November 19, 2013 at 6:00 pm
3. Mission & Vision Statements
3.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
3.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
174. |
Title: Veterans Day Ceremony 11/11/2013 |
Date: Mon, November 11, 2013 |
Meeting Type: Monroe |
View > |
|
175. |
Title: Thomson Property Public Hearing 11/7/2013 |
Date: Thu, November 7, 2013 |
Meeting Type: Monroe |
View > |
|
176. |
Title: Monroe County Board of Zoning Appeals 11/6/2013 |
Date: Wed, November 6, 2013 |
Meeting Type: Monroe |
View > |
|
177. |
Title: Community Service Grant Committee 11/5/2013 |
Date: Tue, November 5, 2013 |
Meeting Type: Monroe |
View > |
|
178. |
Title: Monroe County Commissioners 11/1/2013 |
Date: Fri, November 1, 2013 |
Meeting Type: Monroe |
View > |
|
179. |
Title: Monroe County Election Board 10/24/2013 |
Date: Thu, October 24, 2013 |
Meeting Type: Monroe |
View > |
|
180. |
Title: Women's Mental Health in Monroe County 10/23/2013 |
Date: Wed, October 23, 2013 |
Meeting Type: Monroe |
View > |
|
181. |
Title: MCCSC School Board 10/22/2013 |
Date: Tue, October 22, 2013 |
Meeting Type: Monroe |
View > |
Tuesday, October 22, 2013
Executive Session & Regular Meeting
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Executive Session - 5:30 pm, Administration Center
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 ..(5) To receive information about and interview prospective employees.
1.05 ..(6) With respect to any individual over whom the governing body has jurisdiction:
1.06 .....(A) to receive information concerning the individual's alleged misconduct
2. Meeting Opening - 6:00 PM
2.01 Call To Order - President Klein
2.02 Public Comment - President Klein
3. Foundation of MCCS
3.01 Report from Ms. Helm, Executive Director
4. Superintendent's Report
4.01 Report from Dr. DeMuth
5. Celebration of Success
5.01 Report from Mrs. Chambers
6. Curriculum Update
6.01 ISTEP+ Update - Mrs. Bergeson & Mrs. Miller
6.02 MCCSC Garden Projects - Mrs. Bergeson and Mrs. Miller
7. Consent Agenda
7.01 Minutes from Executive Session & Board Meeting on September 17, 2013
7.02 Minutes of Executive Session on September 26, 2013
7.03 Minutes from Work Session on October 8, 2013
7.04 ECA Expenditures
7.05 Financial Report (September 2013)
7.06 Appropriation Balance Report (September 2013)
7.07 Register of Claims (October 22, 2013)
7.08 Payroll Register and Payroll Claims (September 2013)
7.09 Approval of Consent Agenda
8. Donations
8.01 Donations - President Klein
9. Old Business
9.01 Resolutions 2013-10, 11, 12, 13: Recommendation to approve 2014 General Fund, CPF, Transportation, Bus Replacement, Debt Service, Retirement Debt Service, Referendum Budgets, CPF Plan and Bus Replacement Plan - Mr. Thrasher
9.02 Resolution 2013-09 - Delegation of Authority to Amend Employee Benefits Plans - Mr. Thrasher
10. New Business
10.01 Personnel Report - Mrs. Chambers
10.02 Talent and Diversity Update - Mrs. Hanks
10.03 Contracts - Mr. Thrasher
11. Other Business
11.01 Policy 5330 - Use of Medications - First Reading - Dr. DeMuth
11.02 Guideline 2521.02: Selection of Instructional Materials - Mrs. Bergeson
11.03 Corporation Profile Amendment - Dr. DeMuth
12. Board Comments
12.01 Committee Reports
13. Adjournment
13.01 Adjournment
14. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
14.01 November 12, 2013 - Community Conversation at 6:00 pm at The Academy of Science and Entrepreneurship located at 444 S. Patterson Dr, Bloomington
14.02 November 19, 2013 - Board Meeting at 6:00 pm
15. Mission & Vision Statements
15.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
15.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
182. |
Title: Monroe County Storm Water Management Board 10/21/2013 |
Date: Mon, October 21, 2013 |
Meeting Type: Monroe |
View > |
|
183. |
Title: Richland Bean Blossom School Board 10/21/2013 |
Date: Mon, October 21, 2013 |
Meeting Type: Monroe |
View > |
|
184. |
Title: Monroe County Commissioners 10/18/2013 |
Date: Fri, October 18, 2013 |
Meeting Type: Monroe |
View > |
|
185. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 10/17/2013 |
Date: Thu, October 17, 2013 |
Meeting Type: Monroe |
View > |
|
186. |
Title: MCPL Board of Trustees 10/16/2013 |
Date: Wed, October 16, 2013 |
Meeting Type: Monroe |
View > |
|
187. |
Title: Monroe County Plan Commission 10/15/2013 |
Date: Tue, October 15, 2013 |
Meeting Type: Monroe |
View > |
|
188. |
Title: Monroe County Solid Waste Management District Board 10/10/2013 |
Date: Thu, October 10, 2013 |
Meeting Type: Monroe |
View > |
|
189. |
Title: Monroe County Budget Hearings 10/9/2013 |
Date: Wed, October 9, 2013 |
Meeting Type: Monroe |
View > |
|
190. |
Title: MCPL Board of Trustees 10/9/2013 |
Date: Wed, October 9, 2013 |
Meeting Type: Monroe |
View > |
|
191. |
Title: MCCSC School Board Work Session 10/8/2013 |
Date: Tue, October 8, 2013 |
Meeting Type: Monroe |
View > |
Tuesday, October 8, 2013
Work Session
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Work Session - 5:30 pm in the Administration Center, located at 315 E. North Dr., Bloomington, Indiana
1.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in work session to discuss:
1.02 Professional Development for Instructional Design and the Competency Based Model
2. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
2.01 October 22, 2013 at 6:00 pm
3. Mission & Vision Statements
3.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
3.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
192. |
Title: Monroe County Budget Hearings 10/8/2013 |
Date: Tue, October 8, 2013 |
Meeting Type: Monroe |
View > |
|
193. |
Title: Monroe County Commissioners 10/4/2013 |
Date: Fri, October 4, 2013 |
Meeting Type: Monroe |
View > |
|
194. |
Title: Monroe County Election Board 9/26/2013 |
Date: Thu, September 26, 2013 |
Meeting Type: Monroe |
View > |
|
195. |
Title: Monroe County Plan Commission 9/25/2013 |
Date: Wed, September 25, 2013 |
Meeting Type: Monroe |
View > |
|
196. |
Title: Monroe County Commissioners 9/20/2013 |
Date: Fri, September 20, 2013 |
Meeting Type: Monroe |
View > |
|
197. |
Title: Monroe County Budget Hearings 9/19/2013 |
Date: Thu, September 19, 2013 |
Meeting Type: Monroe |
View > |
|
198. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 9/19/2013 |
Date: Thu, September 19, 2013 |
Meeting Type: Monroe |
View > |
|
199. |
Title: Monroe County Budget Hearings 9/18/2013 |
Date: Wed, September 18, 2013 |
Meeting Type: Monroe |
View > |
|
200. |
Title: MCPL Board of Trustees 9/18/2013 |
Date: Wed, September 18, 2013 |
Meeting Type: Monroe |
View > |
|
201. |
Title: Monroe County Budget Hearings 9/17/2013 |
Date: Tue, September 17, 2013 |
Meeting Type: Monroe |
View > |
|
202. |
Title: MCCSC School Board 9/17/2013 |
Date: Tue, September 17, 2013 |
Meeting Type: Monroe |
View > |
Tuesday, September 17, 2013
Executive Session & Regular Meeting
Administration Center - 315 E. North Drive, Bloomington
Regular Meetings: Fourth Tuesday of each month at 6:00 pm
Work Sessions: Second Tuesday (as needed) at 5:30 pm
1. Notice of Work Session - 5:30 pm in the Administration Center, located at 315 E. North Dr., Bloomington, Indiana
1.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in work session to discuss:
1.02 Professional Development for Instructional Design and the Competency Based Model
2. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated.
2.01 October 22, 2013 at 6:00 pm
3. Mission & Vision Statements
3.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens.
3.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
203. |
Title: Richland Bean Blossom School Board 9/16/2013 |
Date: Mon, September 16, 2013 |
Meeting Type: Monroe |
View > |
|
204. |
Title: Monroe County Budget Hearings 9/12/2013 |
Date: Thu, September 12, 2013 |
Meeting Type: Monroe |
View > |
|
205. |
Title: Monroe County Solid Waste Management District Board 9/12/2013 |
Date: Thu, September 12, 2013 |
Meeting Type: Monroe |
View > |
|
206. |
Title: MCPL Board of Trustees 9/11/2013 |
Date: Wed, September 11, 2013 |
Meeting Type: Monroe |
View > |
|
207. |
Title: Monroe County Budget Hearings 9/10/2013 |
Date: Tue, September 10, 2013 |
Meeting Type: Monroe |
View > |
|
208. |
Title: Monroe County Circuit Court Probation Department Presentations 9/5/2013 |
Date: Thu, September 5, 2013 |
Meeting Type: Monroe |
View > |
|
209. |
Title: Monroe County Commissioners 9/5/2013 |
Date: Thu, September 5, 2013 |
Meeting Type: Monroe |
View > |
|
210. |
Title: Monroe County Board of Zoning Appeals 9/4/2013 |
Date: Wed, September 4, 2013 |
Meeting Type: Monroe |
View > |
|