Monroe County Commissioners 12/23/2015
Wed, December 23, 2015
00:32:57
https://catstv.net/m.php?q=2870
displaying 230 results
1. | Title: Monroe County Commissioners 12/23/2015 | Date: Wed, December 23, 2015 | Meeting Type: Monroe | View > | |
2. | Title: Monroe County Council 12/22/2015 | Date: Tue, December 22, 2015 | Meeting Type: Monroe | View > | |
3. | Title: Richland Bean Blossom School Board 12/21/2015 | Date: Mon, December 21, 2015 | Meeting Type: Monroe | View > | |
4. | Title: Monroe County Redevelopment Commission 12/17/2015 | Date: Thu, December 17, 2015 | Meeting Type: Monroe | View > | |
5. | Title: MCPL Board of Trustees 12/16/2015 | Date: Wed, December 16, 2015 | Meeting Type: Monroe | View > | |
6. | Title: Monroe County Plan Commission 12/15/2015 | Date: Tue, December 15, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PLAN COMMISSION MEETING December 15, 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 November 17, 2015 UNFINISHED BUSINESS: NEW BUSINESS: 1. 1510-REZ-11 JWR Properties II Rezone from Single Dwelling Residential 3.5/PRO6 (RS3.5/PRO6) and Limited Industrial (IL) to Light Industrial (LI). Preliminary Hearing. Waiver of Final Hearing requested. One parcel on 6.75 acres +/-. Located in Section 21 of Perry Township at 5233 S Old State Road 37. Zoned RS3.5/PRO6 and IL. 2. 1510-SVA-07 JWR Properties II Major Subdivision and Vacation of Tract 2 of JWR Properties II Type E. Preliminary Hearing. Waiver of Final Hearing requested. Two parcels on 6.75 acres +/-. Located in Section 21 of Perry Township at 5233 S Old State Road 37. Zoned RS3.5/PRO6 & IL. 3. 15-RD-02 That Road (Section West of State Road 37/I-69 Only) Road Name Change. Perry Township, Section 19 and Van Buren Township, Section 24. 4. 1511-ZOA-6 Zoning Text Amendments: Agricultural Event Center (CONTINUED BY STAFF) 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 Amends Zoning Ordinance Text to add Agricultural Event Center as a conditional use in the AG/RR District and establishes specific 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 |
7. | Title: MCCSC School Board 12/15/2015 | Date: Tue, December 15, 2015 | Meeting Type: Monroe | View > | Tuesday, December 15, 2015 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 ..(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. Information 4.01 Technology Update - Mr. Watson 4.02 Here Comes the Bus App. - Mr. Ciolli and Mr. Pritchett 5. Curriculum Update 5.01 Literacy Programming - Mrs. Bergeson 5.02 Fairview's Performance Initiative - Dr. Hunter 6. Consent Agenda 6.01 Memorandum from Executive Session on November 17, 2015 6.02 Minutes of Board Meeting on November 17, 2015 6.03 Memorandum From Executive Session on December 8, 2015 6.04 Minutes from Work Session on December 8, 2015 6.05 ECA Expenditures 6.06 Overnight/Out of State Field Trips 6.07 Financial Report (November 2015) 6.08 Appropriation Balance Report (November 2015) 6.09 Register of Claims (December 15, 2015) 6.10 Payroll Register and Payroll Claims (November 2015) 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 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 Reorganizational Meeting - January 5, 2016 at 6:00pm 11.02 January 26, 2016 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. Close |
8. | 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 |
9. | Title: Monroe County Solid Waste Management District Board 12/10/2015 | Date: Thu, December 10, 2015 | Meeting Type: Monroe | View > | |
10. | Title: Monroe County Storm Water Management Board 12/10/2015 | Date: Thu, December 10, 2015 | Meeting Type: Monroe | View > | The Stormwater Management Board meets the second Thursday of each month unless otherwise noted. For additional information please contact Todd Stevenson at 812-349-2499. |
11. | Title: Monroe County Election Board 12/10/2015 | Date: Thu, December 10, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, December 10th, 2015 9:00 am -11:00 am Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of Minutes III. Old Business 1.) Review of increased voter turnout public input IV. New Business 1.) Hearings for Delinquent Campaign Finance Reports 2.) CEB-9 Discussion 3.) General Election Discussion 4.) Discussion and vote on Procedural Rules for 2016 (2012 review/changes/adoption) 5.) County Election Board Schedule for 2016 V. Confirmation of Next County Election Board Meeting VI. Adjournment |
12. | Title: Monroe County Environmental Quality and Sustainability Commission 12/9/2015 | Date: Wed, December 9, 2015 | Meeting Type: Monroe | View > | |
13. | Title: MCPL Board of Trustees 12/9/2015 | Date: Wed, December 9, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION December 9, 2015 5:45 p.m. Meeting Room 1B AGENDA 1. Call to Order –Valerie Merriam, President 2. CATS Memo of Understanding with WFHB – Michael White (page 1-3) 3. 2016-2018 Technology Plan – Ned Baugh, Marilyn Wood (page 4-27) 4. 2016 Holiday Schedule, 2016 Pay Schedule, 2016 Salary and Wage Schedule, Resolution – Kyle Wickemeyer-Hardy, Marilyn Wood (page 28-31) 5. 2016 Fines & Fees Schedule – Gary Lettelleir (page 32) 6. 2016 Board meeting dates – Marilyn Wood (page 33) 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
14. | Title: Monroe County Council 12/8/2015 | Date: Tue, December 8, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL Monroe County Courthouse Room 306 100 W Kirkwood Avenue Bloomington, IN 47404 Phone: (812) 349-7312 Fax: (812) 349-2982 Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Marty Hawk Lee Jones Geoff McKim Eric Spoonmore R. Michael Flory, Council Attorney Kim Shell, Council Assistant DECEMBER 8, 2015 AT 5:30 PM REGULAR SESSION AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. DISCUSSION OF DONATION OF HOOSIER ENERGY BUILDING (Resolution 2015 – XX – Supporting Acceptance of Donation Property) 6. COMMISSIONER’S OFFICE, Jeff Cockerel DISCUSSION OF AUTHORIZATION OF USE OF CRIME INSURANCE POLICY IN LIEU OF BONDING (Ordinance 2015 – XX – Authorization) 7. DISCUSSION OF METHODS FOR CALCULATING HEALTH INSURANCE BENEFITS (Resolution 2015–40 – Establish Alternative Methods for Calculating and Budgeting Health Insurance Benefits for County Employees) 8. DISCUSSION OF MIDPOINT HIRING POLICY (Resolution 2015 – XX – MIDPOINT HIRING POLICY) 9. HONEYWELL PAYMENT IN FULL FUND 1186-000, RAINY DAY Contractual Agreements $1,800,000.00 (additional information to follow) 10. COUNTY COUNCIL Request for Approval of Transfer of Funds FROM: FUND 1186-000 RAINY DAY FUND $1,600,000.00 TO: FUND 4931-000, ELECTION FUND $1,600,000.00 (additional information to follow) 11. CLERK’S OFFICE, Linda Robbins A. Request for Creation of New Fund along with Budget Lines and Simultaneous Additional Appropriation FUND 8146-015, VIOLENCE AGAINST WOMEN GRANT B. Request for Creation of New Fund along with Budget Lines FUND 8146-016, VIOLENCE AGAINST WOMEN GRANT 12. PROSECUTOR’S OFFICE, Beth Hamlin Request for Creation of a New Budget Line and Simultaneous Additional Appropriations FUND 8121-016, VOCA GRANT 13. EMERGENCY MANAGEMENT, Jim Comerford Request for Creation of a New Fund along with Budget Lines and Simultaneous Additional Appropriations FUND 8145, EMERGENCY MANAGEMENT PERFORMANCE GRANT 14. HEALTH DEPARTMENT, Penny Caudill A. Request for Approval to Transfer Funds FUND 1159-000, HEALTH B. Request for Approval of Additional Appropriation FUND 8126-015, FUTURES CLINIC 15. TREASURER’S OFFICE, Cathy Smith Request for Retro Pay FUND 1121-003, GENERAL COIT 16. AMENDMENTS TO 2016 SALARY ORDINANCE The following Amendments were made and approved by the Council after the October 2015 adoption of the 2016 Salary Ordinance: A. AUDITOR’S OFFICE 1121-002 – GENERAL COIT B. RECORDER’S OFFICE 1189-000 – RECORDER’S PERPETUATION FUND C. TREASURER’S OFFICE 1121-003 – GENERAL COIT D. PROSECUTOR’S OFFICE 8121-016 – VOCA GRANT E. VETERANS’ AFFAIRS OFFICE 1000-012 – GENERAL F. NOTES FOR THE 2016 SALARY ORDINANCE (in Yellow) (items have been moved into an alphabetical order) #1 – Page 1 – Remove “Recommendation On†from title of Recommendation On Longevity #2 – Page 2 – Move Probation Officers Longevity Pay Note to Longevity Section #3 – Page 2 – Remove “Recommendation On†from title of Recommendation On Supplemental Wages #4 – Page 2 – Retitle “Assessor’s Reassessment Fund†to Assessor’s Office -Remove the Level 2 certification language for the Assessor and Deputy Assessor -Replace with the language that incorporates Level 2 and Level 3 Certification for the Assessor and Deputy Assessor pursuant to IC 36-2-5-3.5 #5 – Page 3 – Correctional Center – add the statement “Supplemental Wages for employees of the Correctional Center are covered in the current Collective Bargaining Agreementâ€. -Remove paragraph 4 #6 – Page 4 – Sheriff Department – add the statement “Supplemental Wages for the Sheriff’s Deputies are covered in the current Deputy Contractâ€. #7 – Page 4 – Miscellaneous Provisions – Retitle “Sheriff – Miscellaneous Provisions†to Correctional Center -Due to the Collective Bargaining Agreement paragraphs 1 and 2 can be removed with paragraphs 3 & 4 (Page 6) being renumbered to 1 and 2. #8 – Page 5 - Remove from the Temporary Employees Title – “Amendments To Salary Ordinance: Miscellaneous Provisions†-Remove Nancy Sinn, Opal Smith, Jacqueline Ehman from the list 17. APPROVAL OF MINUTES - September 11, 2015 Budget Hearing Minutes 18. COUNCIL COMMENTS 19. ADJOURNMENT |
15. | Title: MCCSC School Board Work Session 12/8/2015 | Date: Tue, December 8, 2015 | Meeting Type: Monroe | View > | Tuesday, December 8, 2015 Executive Session & 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 - 5:30 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 .....(A) Collective bargaining. 1.06 .....(B) Initiation of litigation or litigation that is either pending or has been threatened specifically in writing. As used in this clause, "litigation" includes any judicial action or administrative law proceeding under federal or state law. 1.07 ..(9) To discuss a job performance evaluation of individual employees. 1.08 ..(11) To train school board members with an outside consultant about the performance of the role of the members as public officials. 2. Notice of Work Session - 6:45 pm in the Administration Center, located at 315 E. North Dr., Bloomington, Indiana 2.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in a work session to receive an update on referendum guidelines and school times. 2.02 Call To Order - President Klein 2.03 Adjournment |
16. | Title: Transforming Bloomington’s Economy: Community Wealth in the Age of Cooperation 12/3/2015 | Date: Thu, December 3, 2015 | Meeting Type: Monroe | View > | There is evidence that we are in the midst of a systemic crisis, not simply an economic and political crisis. The current system is characterized by stagnant wages, endemic poverty, looming ecological crises, and growing inequality. How can these outcomes be changed, starting in our own communities? Ultimately the question is how to develop a “next systemâ€â€”beyond traditional corporate capitalism and state socialism—and how to develop practical and meaningful stages of development that lay groundwork for a longer term historic transformation. They are questions both of theory and of immediate practice—e.g. politics, institution-building, strategy at all levels from neighborhood and community to state, region and nation. Political economist and historian Gar Alperovitz will explore these questions, sketching outlines of a system that builds on promising experiments in cooperative, community, and larger forms of democratic ownership. |
17. | Title: Monroe County Board of Zoning Appeals 12/2/2015 | Date: Wed, December 2, 2015 | Meeting Type: Monroe | View > | |
18. | Title: Monroe County Commissioners 11/25/2015 | Date: Wed, November 25, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA NOVEMBER 25, 2015 9:00 a.m. AMENDED I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES November 13, 2015 V. APPROVAL OF PAYROLL AND CLAIMS November 1, 2015 through November 14, 2015 VI. REPORTS A. Division of Weights and Measures Report October 16, 2015 through November 15, 2015 VII. NEW BUSINESS A. Request for Ratification of STOP Grant Agreement #15ST3940 Fund Name: STOP Grant Fund Number: 8123-016 Amount: $39,275.00 Executive Summary: This is a request for ratification of the STOP grant agreement between the Monroe County Prosecutor’s Office and Indiana Criminal Justice Institute. The STOP grant funds all the salary and most of the benefits for a full-time assistant to the Sex Crimes Deputy Prosecutor. Beth Hamlin, Prosecutor’s Office B. Request for Ratification of VOCA Grant Agreement #4222 Fund Name: VOCA Grant Fund Number: 8121-016 Amount: $47,202.00 Executive Summary: This is a request for ratification of the VOCA grant agreement between the Monroe County Prosecutor’s Office and Indiana Criminal Justice Institute. The VOCA grant funds a portion of the salary of three positions in the Prosecutor’s Victim Assistance Department. Beth Hamlin, Prosecutor’s Office C. Monroe County Recorder, Disaster Recovery Services Agreement with Computer Systems, Inc. Fund Name: Recorder’s Perpetuation Fund Number: 1189 Amount: $1,040.00 Executive Summary: This is a one-year contract with Computer Systems, Inc., to provide Disaster Recovery as a Services (DRaaS), a cloud-based repository and backup of all licensed software, data and images in the Recorder’s database. The contract also provides for the recovery process of regaining access to the data and images necessary to resume critical operations of the Recorder’s office. Eric Schmitz, Recorder D. Renewal of Agreement with Smithville Telecom, LLC, for the County’s Internet Connectivity Fund Name: Cumulative Capital Development Fund Number: 1138 Executive Summary: Agreement between Monroe County and Smithville Telecom, LLC, for the County’s main internet connectivity. Contract is a 36-month agreement for 50 Megabits of dedicated access and includes Smithville’s full suite of monitoring tools to aid in a variety of troubleshooting tasks. Eric Evans, Director, Technical Services E. Ordinance 2015-41: To Amend Original Stop Sign Ordinance 86-06 and Amend Original Truck Restriction Ordinance 89-01 Executive Summary: Amend 86-06 Stop Ordinance by adding the following locations: stop sign for Ray Moore Road for Snow Road, Whitehorn Place for Whitehorn Way and Audubon Drive for Old SR 37 North. Amend 89-01 Truck Restriction Ordinance by adding the following location: Loesch Road from Woodyard Road to Old Vernal Pike. Lisa Ridge, Director of Public Works F. Construction Inspection Agreement Between Monroe County Board of Commissioners and Butler, Fairman and Seufert, Inc., Indianapolis, Indiana, for Pedestrian Crossing Improvements Fund Name: Multi-Use Trail Corridor Fund Number: 4920 Fund Amount: Up to $16,900.00 Executive Summary: This is an agreement between Monroe County Board of Commissioners and Butler, Fairman and Seufert, Indianapolis, Indiana, for construction inspection services for the Karst Greenway pedestrian crossings at Gifford Road and Endwright Road. Lisa Ridge, Director of Public Works G. Ordinance 2015-43: An Ordinance Amending Monroe County Code Section 270 to add the Monroe County Election and Registration Fund Fund Name: Monroe County Election and Voter Registration Fund Executive Summary: This Ordinance establishes the Monroe County Election and Registration Fund. The Funds purpose is to provide greater transparency and budgeting efficiency. Jeff Cockerill, County Attorney H. Resolution 2015-43: 2016 Monroe County Commissioners Meeting Schedule Resolution 2015-44: 2016 Township Assistance Appeals Hearing Schedule Executive Summary: Pursuant to IC 36-2-2-6 the Board of Commissioners are required to establish the dates of their regular meetings by resolution at or before the first meeting in February of each year. As per IC 12-20-15-1 applicants for township assistance have the right to appeal an adverse decision of the trustee to the Board of Commissioners. The Board must hear that appeal not more than 10 days after notice of appeal. Angie Purdie, Commissioners’ Administrator I. Ratification of Purdue Extension Monroe County Annual Contractual Services Agreement Fund Name: County General-Extension Fund Number: 1000-011 Executive Summary: Annual contract with Purdue University to provide Extension educators and services to the residents of Monroe County, Indiana. Angie Purdie, Commissioners’ Administrator VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
19. | Title: Monroe County Council Work Session 11/24/2015 | Date: Tue, November 24, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL Monroe County Courthouse Room 306 100 W Kirkwood Avenue Bloomington, IN 47404 Phone: (812) 349-7312 Fax: (812) 349-2982 Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Marty Hawk Lee Jones Geoff McKim Eric Spoonmore R. Michael Flory, Council Attorney Kim Shell, Council Assistant NOVEMBER 24, 2015 AT 5:30 PM WORK SESSION AGENDA 1. CALL TO ORDER RECORDER’S OFFICE, Eric Schmitz Second Reading - Request for Approval to Amend 2016 Salary Ordinance (Consideration to FREEZE SALARY for 10.0002 Deputy Recorder at 2015 level for 2016) FUND 1000-004, General (To keep 10.0002 at the 2015 Rate until other COMOT III-MID catch up.) FUND 1189-000, Recorder Perpetuation SECOND READING - This is a request for the Council to consider freezing line 10.0002 as a high outlier and the additional funds be paid out of the Recorders Perpetuation Fund for the amount of $1,730. The Recorders office completed desk audits in early 2015 and has adopted the updated job descriptions. In the process an in-grade supervisor was lowered from COMOT III-MAX to COMOT III-MID. The Recorder would like to pay for the difference out of the Perpetuation fund until the COMOT III-MIDs catch up. Fund Line County General – Recorder 10.0002 Deputy Recorder Recorder’s Perpetuation Fund 10.0002 Deputy Recorder 3. LEGAL, Jeff Cockerill Report on Bonding Requirements, Issues and Alternatives 4. SHERIFF’S OFFICE, Brad Swain Request Approval of Second Amendment to Monroe County Police Retirement Plan 5. Discussion on Resolution 2015–40 Procedure to be used by Council to Set Benefits Rates Paperwork to follow in a separate email 6. Discussion on Mid-Point Hiring Policy 7. Report to Council on payment to Honeywell and seeding of Election Fund 8. APPROVAL OF MINUTES -September 11, 2015 Budget Hearing Minutes 9. COUNCIL COMMENTS 10. ADJOURNMENT |
20. | 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 |
21. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 11/19/2015 | Date: Thu, November 19, 2015 | Meeting Type: Monroe | View > | |
22. | Title: MCPL Board of Trustees 11/18/2015 | Date: Wed, November 18, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, November 18, 2015 Meeting Room 1B 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of October 21, 2015 Board Meeting b. Minutes of November 11, 2015 Work Session c. Monthly Bills for Payment d. Monthly Financial Report e. PersonnelReport f. 2015 Board Meetings Calendar 3. Director’s Monthly Report – Marilyn Wood, Director 4. Old Business 5. New Business – action items a. GeneralObligationBond–GaryLettelleir,TomBunger b. Gift Policy – Marilyn Wood c. CollectionDevelopmentPolicy–PamWasmer d. Computer Disaster Recovery Policy – Ned Baugh e. 2016 Benefits – Kyle Wickemeyer-Hardy f. 2016 CATS Contracts – Michael White, Gary Lettelleir 6. Update: Community Engagement and Learning Services – Joshua Wolf 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
23. | Title: Monroe County Environmental Quality and Sustainability Commission 11/18/2015 | Date: Wed, November 18, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY GOVERNMENT ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION Monroe County Commissioners Dave Parsons, Chair Bob Austin, Vice Chair Kristin Brethova, Secretary 5:30-7:00 pm Nat U. Hill Meeting Room Monroe County Courthouse “The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.†November 18, 2015 I. Call to Order II. Roll Call III. Public Comment (5 minute limit) Community Presentation – No presentation this month IV. Approval of Minutes a. September minutes for Approval. V. Old Business a. Monroe County Energy Challenge b. Clean Power Plan Public Forum VI. New Business VII. Reports from Working Groups a. Thomson Property - Tabled b. Energy Working Group c. Energy Conservation Opportunity Project VIII. Sustainability Tip IX. Reports from Represented Organizations a. City of Bloomington b. Indiana University c. Monroe County Soil and Water d. Monroe County Government X. Adjournment -- Next Meeting: 5:30pm, Wednesday December 9, 2015 in the Nat Hill Meeting Room |
24. | Title: Monroe County Plan Commission 11/17/2015 | Date: Tue, November 17, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PLAN COMMISSION MEETING November 17, 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, October 20th, 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 October 20, 2015 UNFINISHED BUSINESS: 1. 1508-REZ-08 Hanna Rezone from Limited Commercial (CL) to Limited Business (LB). Final Hearing. Two parcels on 4.0 acres +/-. Located in Section 16 of Bloomington Township at 4750 N State Road 37 Business. Zoned CL. 2. 1509-ZOA-05 Monroe County Plan Commission Amendments to the Monroe County Zoning Ordinance: Chapter 802- ZONES AND PERMITTED USES – Add Governmental Facility as a Permitted Use in Institutional / Public (IP) Zoning District. 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 |
25. | Title: MCCSC School Board 11/17/2015 | Date: Tue, November 17, 2015 | Meeting Type: Monroe | View > | Tuesday, November 17, 2015 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 - 5:45 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 ..(2) For discussion of strategy with respect to any of the following: 1.05 .....(A) Collective bargaining. 1.06 ..(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. For Information 4.01 MCCSC Health Council Report - Manager of Coordinated School Health, Ms. Lisa Petscher-Greathouse 4.02 Cultural Competency Update - Dr. Hugo 5. Curriculum Update 5.01 Grandview STEM Initiative - Mrs. Bergeson 5.02 Adult Education Update - Mrs. Bergeson 6. Consent Agenda 6.01 Memorandum from Executive Session on October 20, 2015. 6.02 Minutes from Work Session on October 20, 2015 6.03 Memorandum from Executive Session on October 27, 2015 6.04 Minutes of Board Meeting of October 27, 2105 6.05 ECA Expenditures 6.06 Overnight/Out of State Field Trips 6.07 Financial Report (October 2015) 6.08 Appropriation Balance Report (October 2015) 6.09 Register of Claims (November 17, 2015) 6.10 Payroll Register and Payroll Claims (October 2015) 6.11 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items 6.12 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 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 December 15, 2015 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. |
26. | Title: Richland Bean Blossom School Board 11/16/2015 | Date: Mon, November 16, 2015 | Meeting Type: Monroe | View > | |
27. | Title: Monroe County Commissioners 11/13/2015 | Date: Fri, November 13, 2015 | Meeting Type: Monroe | View > | |
28. | Title: Monroe County Solid Waste Management District Board 11/12/2015 | Date: Thu, November 12, 2015 | Meeting Type: Monroe | View > | |
29. | Title: Monroe County Storm Water Management Board 11/12/2015 | Date: Thu, November 12, 2015 | Meeting Type: Monroe | View > | |
30. | Title: MCPL Board of Trustees 11/11/2015 | Date: Wed, November 11, 2015 | Meeting Type: Monroe | View > | |
31. | Title: Monroe County Council 11/10/2015 | Date: Tue, November 10, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL Monroe County Courthouse Room 306 100 W Kirkwood Avenue Bloomington, IN 47404 Phone: (812) 349-7312 Fax: (812) 349-2982 Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney Kim Shell, Council Assistant NOVEMBER 10, 2015 AT 5:30 PM REGULAR SESSION AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. MONROE COUNTY PUBLIC LIBRARY, Christine Friesel Presentation of the Monroe County Timeline 6. RECORDER’S OFFICE, Eric Schmitz A. Request for Approval to Amend 2016 Salary Ordinance (Consideration to FREEZE SALARY for 10.0002 Deputy Recorder at 2015 level for 2016) FUND 1000-004, General FUND 1189-000, Recorder Perpetuation B. Request for Approval to Amend 2015 Salary Ordinance FUND 1000-004, General C. Request for Approval to Amend 2015 Salary Ordinance FUND 1189-000, Perpetuation 7. VETERANS’ AFFAIRS OFFICE, Larry Catt A. Request to Approve Revised Job Description B. Request for Approval to Amend 2015 Salary Ordinance Veterans’ Service Officer/Director 8. AUDITOR’S OFFICE, Steve Saulter Request for Clarification of Effective Date of Salary Ordinance Amendment 12.7801 Part-Time Hourly 9. SHERIFF’S OFFICE, Brad Swain A. Request Approval of Second Amendment to Monroe County Police Retirement Plan 10. CORRECTIONAL CENTER, Brad Swain A. Request for Approval to Transfer Funds FUND 1000-380, General B. Request for Approval for Additional Appropriation FUND 1000-380, General C. Request for Creation of New Budget Line and Simultaneous Additional Appropriation FUND 1175-000, Misdemeanant/Comm Corr 11. TREASURER’S OFFICE, Cathy Smith A. Second Reading - Request for Approval to Amend 2015 Salary Ordinance FUND 1121-003, General COIT 12. PROSECUTOR’S OFFICE, Beth Hamlin Request for Creation of a New Budget Line and Simultaneous Additional Appropriations FUND 8121-015, VOCA GRANT 13. Resolution 2015–40 Procedure to be used by Council to Set Benefits Rates 14. APPROVAL OF MINUTES -September 8, 2015 Budget Hearing Minutes -September 9, 2015 Budget Hearing Minutes 15. COUNCIL COMMENTS 16. ADJOURNMENT |
32. | Title: Monroe County Board of Zoning Appeals 11/4/2015 | Date: Wed, November 4, 2015 | Meeting Type: Monroe | View > | |
33. | Title: Monroe County Commissioners 10/30/2015 | Date: Fri, October 30, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA OCTOBER 30, 2015 9:00 a.m. I. CALL TO ORDER MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA OCTOBER 30, 2015 9:00 a.m. II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES October 16, 2015 V. APPROVAL OF PAYROLL AND CLAIMS VI. REPORTS A. Clerk of the Circuit Court Monthly Report for September 2015 B. County Treasurer’s Monthly Report for September 2015 C. Weights and Measures Report for September 16 through October 15, 2015 VII. PROCLAMATION National Runaway Prevention Month VIII. NEW BUSINESS A. Extended Certified Navigator Grant Agreement with Monroe County Health Department Fund Name: Futures Fund Number: 8126-015 Amount: $9,142.00 The Monroe County Health Department received a grant from the Indiana Family Health Council to cover expenses related to AC certified navigator. The navigator’s purpose is to assist possible clients in identifying and accessing healthcare coverage through ACA, the Marketplace or other available resources. The original grant cycle has been extended through September 16, 2016 and provides an additional $9,142. Penny Caudill, Administrator, Health Department B. Ordinance 2015-40: Bowie Smith Rezone: One Parcel from Estate Residential 2.5/ECO Area 3 (RE2.5/ECO3) to Forest Reserve/ECO Area 3 (FR/ECO3) This rezone request is for one parcel totaling 34.0 acres +/- located in Perry Township, Sections 13 and 14. The parcel contains a single-family dwelling and is in a conservation easement with the exception of the 1.606 acre home site. The property is located in the Estate Residential 2.5/ECO Area 3 (RE2.5/ECO3) District. The Petitioner is requesting to rezone the property to the Forest Reserve/ECO Area 3 (FR/ECO3) designation. Carly Petersen, Planning C. Ordinance 2015-41: Monroe County Plan Commission – Zoning Ordinance Amendments to Residential Accessory Structure Development Standards The Monroe County Plan Commission is requesting to amend the Monroe County Zoning Ordinance to modify the standards for Residential Accessory Structures. The goal is to synchronize the allowances provided for Maximum Lot Coverage in the AG/RR, CR, and FR zoning districts and expand the number of residential accessory buildings or structures from 2 to 4 in all other residential zones. This was forwarded by the Plan Commission by a vote of 8-0. Jason Eakin, Planning D. Ratification of Memorandum of Understanding with Core Correctional Solutions and Probation Fund Name: JAGB (and others) Fund Number: 8110-002 (and others) Amount: Varies Executive Summary: The Monroe Circuit Court Probation Department received grant funding to support our probation staff in making changes from the way our case management system is utilized for case planning to more formally structured client interactions. Staff will be trained by Core Correctional Solutions (CCS) and then given the support necessary to develop, practice, and model specific skills with clients through the implementation of Effective Practices in Correctional Settings II (EPICS II). EPICS II is a targeted interaction with clients to specifically address risk factors associated with re-offending. Proper and appropriate use of these skills provide probation officers the opportunity to support clients in making behavioral changes. Grant funds will also be utilized for on- going quality assurance and training to support long-term sustainability in using these skills. In all, CCS will be on-site providing 24 days of training and instruction along with on-going quality assurance through video reviews of skills. The maximum amount of expenses associated with this MOU is $115,990.00 which 90% of the cost will be paid through the JABG grant (which was previously approved by the Commissioners) and 10% match will be paid from existing appropriations in probation funds. Linda Brady, Probation E. 2015 Emergency Management Performance Grant Program – Local Base Grants Executive Summary: This request is for Commissioner approval of the 2015 EMPG Local Base Grant. Upon approval the grant will be electronically signed by the President of the County Commissioners. The grant includes items to be used to Further Monroe County Emergency Management programs. The fund name/ Number and expense line will be created after the grant is signed by the County. Jim Comerford, Coordinator, Emergency Management F. Ratification and Signature of Two Contracts with Terry’s Remodeling and Custom Built Homes Providing for the Repair of the Exterior Courthouse Steps. Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: Ratification: $7,850.00 New Contract: $13,028.00 Executive Summary: A previously-signed contract with Terry’s Remodeling for a total of $46,700 to repair the steps was not based upon the lack of a foundation that was found when they got into the repair work. During the October 20, 2015 Commissioner staff time an increased amount of $7,850 was approved to repair the steps in the original agreement. Today, we have a third contract for signature that will repair all but the south middle steps as they are not in need of repair. Angie Purdie, Commissioners’ Administrator G. Community Corrections Expansion Grant from the Indiana Department of Correction Contract Fund Name: Community Corrections Fund Number: 122 Executive Summary: Monroe County Community Corrections has been awarded $169,600 from the Indiana Department of Correction to assist in expanding local correctional options. The Community Alternative Supervision Program will expand from 6 to 11 levels, featuring Therapeutic Home Detention, and use of cutting edge electronic monitoring. The grant funding will cover the expense of hiring of two new case managers and also pay for enhanced electronic monitoring services. Tom Rhodes, Probation/Community Corrections IX. APPOINTMENTS X. ANNOUNCEMENTS XI. ADJOURNMENT |
34. | Title: Monroe County Council Work Session 10/27/2015 | Date: Tue, October 27, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL Monroe County Courthouse Room 306 100 W Kirkwood Avenue Bloomington, IN 47404 Phone: (812) 349-7312 Fax: (812) 349-2982 Cheryl Munson, President Shelli Yoder,Vice President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney Kim Shell, Council Assistant October 27, 2015 at 5:30 PM Work Session Agenda 1. Call to Order 2. SOLID WASTE MANAGE DISTRICT, Tom McGlasson -State Required Landfill Post-Closure Financial Assurance 3. AUDITOR, Steve Saulter & TREASURER, Cathy Smith Discussion regarding Hartman-Williams Report 4. COUNCIL, Michael Flory Discussion regarding – “Policy for Starting Certain New Hires at Above the Presumptive Initial Salary†5. SHERIFF’S OFFICE, Brad Swain Discussion of Monroe County Police Retirement Plan 6. AUDITOR’S OFFICE, Steve Saulter A. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-002, General COIT B. Request to Approve Revised Job Description FUND 1121-002, General COIT C. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-002, General COIT 7. TREASURER’S OFFICE, Cathy Smith A. Request to Approve Revised Job Description B. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-003, General COIT C. Request for Approval to Reinstate Position FUND 1121-003, General COIT D. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-003, General COIT 8. COURT SERVICES, Bret Raper Request for Approval for Additional Appropriations FUND 8122-022, IV-D Parenting Time PTOC Grant 9. PLANNING DEPARTMENT, Larry Wilson A. Request to Hire Senior Planner at the Midpoint FUND 1000-079, General B. Request for Approval to Amend 2015 Salary Ordinance FUND 1000-079, General C. Request for Approval to Transfer Funds Fund 1000-079, General D. Request for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations FUND 9127-000, Limestone Heritage Project E. Request for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations FUND 9128-000, Indiana Landmarks/Indiana Humanities Educational Outreach Program 10. PROSECUTOR’S OFFICE, Beth Hamlin A. Request for Approve to Create New Budget Line FUND 1000-009, General B. Request for Approval to Amend 2015 Salary Ordinance FUND 1000-009, General 11. RECORDER’S OFFICE, Eric Schmitz Pages Request for Approval for Additional Appropriations FUND 1217-000, County Elected Officials Training Fund 2. PROBATION OFFICE, Linda Brady A. Request for Approval of Creation of New Budget Lines FUND 1122-004, Community Corrections Grant B. Request for Approval to Amend 2015 Salary Ordinance FUND 1000-009, General 13. COUNTY COUNCIL OFFICE, Michael Flory Request for Approval for Additional Appropriations FUND 1000-061, General 14. APPROVAL OF MINUTES -September 1, 2015 Budget Hearing -September 3, 2015 Budget Hearing 15. COUNCIL COMMENTS 16. ADJOURNMENT |
35. | Title: MCCSC School Board 10/27/2015 | Date: Tue, October 27, 2015 | Meeting Type: Monroe | View > | Tuesday, October 27, 2015 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 - 5:45 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 ..(2) For discussion of strategy with respect to any of the following: 1.05 .....(A) Collective bargaining. 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; and 1.08 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor 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 Professional Development - Meeting the Needs of All Students - Mrs. Bergeson 4.02 Lights Out Presentation - Mrs. Bergeson 5. Consent Agenda 5.01 Memorandum from Executive Session on September 22, 2015 5.02 Minutes of Board Meeting of September 22, 2015 5.03 Minutes from Special Meeting on September 29, 2015 5.04 ECA Expenditures 5.05 Overnight/Out of State Field Trips 5.06 Financial Report (September 2015) 5.07 Appropriation Balance Report (September 2015) 5.08 Register of Claims (October 27, 2015) 5.09 Payroll Register and Payroll Claims (September 2015) 5.10 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items 5.11 Approval of Consent Agenda 6. Donations 6.01 Donations - President Klein 7. Old Business 7.01 Resolutions 2015 - 10, 11, 12, and 13 Recommendation to approve 2016 General Fund, CPF, Transportation, Bus Replacement, Debt Service, Retirement Debt Service, Referendum, CPF Plan, Bus Replacement Plan 7.02 Bylaw 0130: Function; Policy 2416: Student Privacy & Parental Access to Information; Policy 8455: Coach Training; and Policy 8500: Food Services will be presented for second and final reading. Revisions have been made to update references and to reflect changes to the Indiana Code. 8. New Business 8.01 Recommendation of School Calendars for 2016 - 2019 Mrs. Chambers 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 November 17, 2015 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. |
36. | Title: Monroe County Solid Waste Management District Board 10/22/2015 | Date: Thu, October 22, 2015 | Meeting Type: Monroe | View > | |
37. | Title: MCPL Board of Trustees 10/21/2015 | Date: Wed, October 21, 2015 | Meeting Type: Monroe | View > | BOARD OF TRUSTEES MEETING Wednesday, October 21, 2015 Meeting Room 1B AGENDA 1. Call to Order – Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of September 16, 2015 Public Hearing on Budget (page 1) b. Minutes of September 16, 2015 Board Meeting (page 2-3) c. Monthly Bills for Payment (page 4-10) d. Monthly Financial Report (page 11-37) e. Personnel Report (page 38-47) f. 2015 Board Calendar (page 48) 3. Director’s Monthly Report – Marilyn Wood (page 49-68) 4. Old Business 5. New Business – action items a. 2016Budget–GaryLettelleir(page69-91) b. Final Bond Resolution Documents: Continuing Disclosure Undertaking, Language for Board Meeting Minutes, and Notice of Intent to Sell Bonds – Tom Bunger, Gary Lettelleir, Marilyn Wood (page 92-135) 6. Update: CATS – Michael White 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
38. | 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 |
39. | Title: MCCSC School Board Work Session 10/20/2015 | Date: Tue, October 20, 2015 | Meeting Type: Monroe | View > | Tuesday, October 20, 2015 Executive Session & 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 - 5:30 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 .....(A) Collective bargaining. 1.06 .....(B) Initiation of litigation or litigation that is either pending or has been threatened specifically in writing. As used in this clause, "litigation" includes any judicial action or administrative law proceeding under federal or state law. 2. Notice of Work Session - 5:45 pm in the Administration Center, located at 315 E. North Dr., Bloomington, Indiana 2.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in work session to receive the following; Calendar Committee report and a voter data update from Springsted & Associates. 3. Adjournment 3.01 Adjournment 4. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 4.01 October 27, 2015 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. |
40. | 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 |
41. | Title: Monroe County Commissioners 10/16/2015 | Date: Fri, October 16, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA OCTOBER 16, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES October 2, 2015 V. APPROVAL OF PAYROLL AND CLAIMS VI. NEW BUSINESS A. Resolution 2015-35: A Resolution to Authorize the Officers of the Board of Commissioners to Have Access to and Execute Actions and Docments with Indiana Department of Homeland Security Executive Summary: This resolution authorizes the President of Vice- President of the Board of Commissioners to electronically sign applications and contracts for grants through the Indiana Department of Homeland Security. Jim Comerford, Director, Emergency Management B. Memorandum of Understanding for Youth Service America 2016 Global Youth Service Day Lead Agency Award Fund Name: Fund Number: 9129 Amount: $1,000.00 Executive Summary: This request is to obtain a signature of the MOU between Youth Services Bureau and Youth Service America for a $1,000 grant award to help fund YSB’s 2016 Global Youth Service Day Initiative. $400 will go toward transportation of youth to service sites and $800 will be for project supplies. Kim Meyer, Director, Youth Services Bureau C. Ratification of Runaway and Homeless Youth Grant Contract Fund Name: RHY Grant Fund Number: 8120 Executive Summary: This request is for ratification of Commissioners’ signature already provided on the new three-year term of the Runaway and Homeless Youth Grant in the amount of $160,640 per year. This grant fully funds a full-time Counselor and a full-Time Safe Place/Shelter Outreach Coordinator, all associated benefits, and some related supplies and services. The grant cycle is 9/30/15 – 9/29/18. Kim Meyer, Director, Youth Services Bureau D. 2016 Community Access Television Services Agreement Fund Name: Cable Franchise Fund Number: 2502 Amount: $245,527.00 (Upon Council Approval) Executive Summary: This agreement between the Commissioners and the Monroe County Public Library provides for the ongoing televised coverage of County Government meetings. Jeff Cockerill, County Attorney E. Contract Agreement for Construction Inspection Services for the Installation of Traffic Signal Backplates at Various Locations in Monroe County Fund Name: Signal Backplate Safety Program Fund Number: 1169-450 Amount: $19,750.00 Executive Summary: This is a contract between Monroe County Board of Commissioners and DLZ Indiana, LLC, for the construction inspection services for the installation of traffic signal backplates at the seven (7) County-owned traffic signals. Lisa Ridge, Interim Public Works Director F. Karst Greenway Trail Phase 3 – Supplement 1 Fund Name: Parks Alternative Transportation Fund Number: 1138-000 Amount: $8,200.00 Executive Summary: This agreement is between Monroe County and IXOYE Trail and Greenways Engineering for an Environmental Assessment on the Karst Greenway Trail Phase 3. Lisa Ridge, Interim Public Works Director VII. APPOINTMENTS VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
42. | Title: Monroe County Redevelopment Commission 10/15/2015 | Date: Thu, October 15, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Thursday, October 15, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Aesthetic project update 3. Additional Appropriation 4. Line Creation for the Place Making Project 5. Claims 6. Public Comment 7. Staff Comment 8. Commissioners Comment 9. Adjournment |
43. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 10/15/2015 | Date: Thu, October 15, 2015 | Meeting Type: Monroe | View > | |
44. | Title: Monroe County Budget Hearings 10/14/2015 | Date: Wed, October 14, 2015 | Meeting Type: Monroe | View > | |
45. | Title: Monroe County Council 10/13/2015 | Date: Tue, October 13, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL AGENDA REGULAR SESSION Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47404 Cheryl Munson, President Shelli Yoder, Vice-President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney OCTOBER 13, 2015 at 5:00 PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. VETERANS’ AFFAIRS OFFICE, Larry Catt A. Request Approval of Job Description for the Veterans’ Service Officer/Director (awaiting WIS classification response). B. Request for Approval to move the Veterans’ Service Officer/Director for the 2016 Salary Ordinance from Part-Time to Full-Time FUND 1000-012, General 6. COMMISSIONER’S OFFICE, Angie Purdie A. Request for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations FUND 1000-0070, General – Energy Challenge B. Request for Approval for Additional Appropriation FUND 2502-000, Cable Franchise C. Request for Approval for the 2015 GO Bond Ordinance of Appropriation of $2,000,000.00 for a number of public improvement projects that benefit the community. 7. CORONER’S OFFICE, Nicole Meyer Request for Approval for Additional Appropriations FUND 1000-007, General 8. PROBATION OFFICE, Linda Brady A. Request for Creation of New Fund with Budget Line and Simultaneous Additional Appropriation FUND 8110-001, Juvenile Accountability Block Grant (JABG) B. Request for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations FUND 8110-002, Juvenile Accountability Block Grant (JABG) 9. YOUTH SERVICES BUREAU, Kim Meyer A. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 8120-003, Runaway & Homeless Youth Grant (RHY) B. Request for Creation of New Budget Line and Simultaneous Additional Appropriation FUND 9111-003, 1503 YSB Grant 10. AVIATION OFFICE, Bruce Payton Request for Creation of New Fund with Budget line and Simultaneous Additional Appropriations FUND 4801-331, Construction 11. PLANNING DEPARTMENT, Larry Wilson A. Request to Hire Senior Planner at the Midpoint B. Request for Approval to Amend 2015 Salary Ordinance FUND 1000-079, General C. Request for Approval to Transfer Funds FUND 1000-079, General D. Request for Creation of New Fund with Budget Lines FUND 9127-000, Limestone Heritage Project E. Request for Creation of New Fund with Budget Lines FUND 9128-000, Indiana Landmarks/Indiana Humanities Educational Outreach Program 12. AUDITOR’S OFFICE, Steve Saulter A. Request for Approval to Transfer Funds FUND 1216-000, Auditors Ineligible Deductions B. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-002, General COIT C. Request to Approve Revised Job Description FUND 1121-002, General COIT D. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-002, General COIT 13. TREASURER’S OFFICE, Cathy Smith A. Request Approval of Revised Job Description for Financial Cash Manager, 10.0003 FUND 1121-003, General COIT B. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-003, General COIT C. Request for Approval to Reinstate Position FUND 1121-003, General COIT 14. RECORDER’S OFFICE, Eric Schmitz Request for Approval for Creation of New Budget Line and Simultaneous Additional Appropriations FUND 1000-004, General (This is a housekeeping issue that will be handled by Mr. Flory) 15. 2016 BUDGET A. 2016 Budget Adoption B. Petition to Appeal for an Increase Above the Maximum Levy and Council Resolution C. Approval of the 2016 Salary Ordinance 16. APPROVAL OF MINUTES FOR: -August 11, 2015 Regular Session -August 25, 2015 Work Session -September 8, 2015 Regular Session 17. OTHER COUNCIL BUSINESS A. Resolutions of Appreciation -Alex Tanford: Alcoholic Beverage Commission -Terry Robbins: EQUAS B. Recommendation for Appointment (from Council Appointments Committee) -Katherine (Kitty) Liell – Alcoholic Beverage Commission -Andrew Guenther, Jr. – EQUAS C. Council Comments 18. Adjournment |
46. | Title: Monroe County Budget Hearings 10/13/2015 | Date: Tue, October 13, 2015 | Meeting Type: Monroe | View > | |
47. | Title: 9th District Republican Party Primary Debate 10/13/2015 | Date: Tue, October 13, 2015 | Meeting Type: Monroe | View > | |
48. | Title: Monroe County Solid Waste Management District Board 10/8/2015 | Date: Thu, October 8, 2015 | Meeting Type: Monroe | View > | |
49. | Title: Monroe County Storm Water Management Board 10/8/2015 | Date: Thu, October 8, 2015 | Meeting Type: Monroe | View > | The Stormwater Management Board meets the second Thursday of each month unless otherwise noted. For additional information please contact Todd Stevenson at 812-349-2499. |
50. | Title: Monroe County Board of Zoning Appeals 10/7/2015 | Date: Wed, October 7, 2015 | Meeting Type: Monroe | View > | |
51. | Title: Monroe County Commissioners 10/2/2015 | Date: Fri, October 2, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA OCTOBER 2, 2015 9:00 a.m. I. CALL TO ORDER MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA OCTOBER 2, 2015 9:00 a.m. II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES September 18, 2015 V. APPROVAL OF PAYROLL AND CLAIMS September 6 through 19, 2015 VI. REPORTS Clerk of the Circuit Court Monthly Report for August 2015 VII. PROCLAMATION National Disease Intervention Specialist Recognition Day VIII. NEW BUSINESS A. VASIA Guardianship Program Grant Fund Name: VASIA Guardianship Program Grant Fund Number: 9126 Amount: $38,500 Executive Summary: The Volunteer Guardianship Program is a collaboration involving several groups in the local community concerned with the safety, security and dignity of adults who are unable to manager their own personal or financial affairs due to some incapacity. The program is supported by a grant from the Office of State Court Administration and other local funds. Hon. Stephen Galvin, Circuit Court B. 2015 Sophia Travis Community Service Grant Agreements Executive Summary: All recipients of Sophia Travis Community Service Grants funds enter into an agreement with the County for reporting on use of the funds. Commissioners as signatories for the County. Michael Flory, Council Attorney C. Ordinance 2015-31: Unionville Elementary Rezone – Six Parcels from Estate Residential and Suburban Residential to Institutional/Public Executive Summary: This rezone request is for six parcels totaling 12.31 acres +/- located in Benton Township. The parcels contain an elementary school, parking lot, athletic facilities, and vacant land. The petition site is located in the Estate Residential and Suburban Residential districts. The petitioner is requesting to rezone the property to the Institutional/ Public designation. Currently the school use is non-conforming. Jordan Yanke, Planning Department D. Ordinance 2015-32: Hardwick Rezone – One Parcel from Single Dwelling Residential 3.5/Planned Residential Overlay to Light Industrial Executive Summary: This rezone request is for one parcel totaling 5 acres +/- located in Perry Township. The parcel is vacant. The property is Located in the Single Dwelling Residential 3.5/Planned Residential Overlay 6 district. The petitioner is requesting to rezone the property to the Light Industrial designation. Carly Petersen, Planning Department E. 2015 Juvenile Accountability Block Grant Contract Approval #1 Fund Name: JABG Fund Number: 8110-001 Amount: $16,635.00 Executive Summary: The Monroe Circuit Court Probation Department received grant funding to support our juvenile probation staff in becoming evidence based practitioners. Grant funds will be used to send juvenile probation officers to a three-day out-of-state training hosted by the Joyfields Institute for Evidence Based Professionals and Organizations. Joyfields Institute focuses on the development of using evidence based principles and strength approaches with probation clients to produce outcomes. This grant requires a 10% match which will be paid from existing budget appropriations in the Juvenile Probation User Fee fund and/or the JCOIT fund. Christine McAfee, Probation Department F. 2015-2016 Juvenile Accountability Block Grant Contract Approval #2 Fund Name: JABG Fund Number: 8110-002 Amount: $113,391.00 Executive Summary: The Monroe Circuit Court Probation Department received grant funding to support our probation staff in making changes, from the way our case management system is utilized for case planning to more formally structured client interactions. Staff will be trained by Core Correctional Solutions (CCS) and then given the support necessary to develop, practice, and model specific skills with clients through the implementation of Effective Practices in Correctional Settings II (EPICS II). EPICS II is a targeted interaction with clients to specifically address risk factors associated with re-offending. Proper and appropriate use of these skills provide probation officers the opportunity to support clients in making behavioral changes. Grant funds will also be utilized for on-going quality assurance and training to support long-term sustainability in using these skills. In all, CCS will be on-site providing 24 days of training and instruction. This grant requires a 10% match which will be paid from existing budget appropriations in the Juvenile Probation User Fee fund and/or the JCOIT fund as funding is available during the 2015 and 2016 budget years. Christine McAfee, Probation Department G. Ordinance 2015-33: Verizon Barge WCF Overlay Rezone Executive Summary: The is a request to rezone 0.122+/- acre of a 36.61 acre property to Wireless Communications Facility Overlay to accommodate the proposed construction of a new wireless communications facility tower at this location. The rezone was recommended for approval by the Monroe County Plan Commission by a vote of five to four at their regular meeting on September 15, 2015. Jason Eakin, Planning Department H. Ordinance 2015-34: Monroe County Plan Commission – Zoning Ordinance Amendments to Buildable Area Provisions Executive Summary: The Monroe County Plan Commission is requesting to amend multiple chapters of the Monroe County Zoning Ordinance and Subdivision Control Ordinances to the buildable area provisions that were in need of refinement following early implementation of the new development standards included in the recent sliding scale and rural zoning amendments. Jason Eakin, Planning Department I. Ordinance 2015-35: Monroe County Plan Commission – Subdivision Control Ordinance Amendments to Sewer Waiver Provisions Executive Summary: The Monroe County Plan Commission is requesting to amend Chapter 856 of the Monroe County Subdivision Control Ordinances to improve Development standards related to the sewer provisions associated with the recent sliding scale and rural zoning amendments. Jason Eakin, Planning Department J. Pedestrian Crossing Improvements for Karst Greenway Trail Fund Name: Multi-Use Trail Corridor Fund Number: 4920 Amount: $66,063.00 Executive Summary: This is an agreement between Monroe Count and the Indiana Department of Transportation for Construction Engineering for the installation of two HAWK pedestrian crossing signal beacons. Lisa Ridge, Interim Public Works Director K. Ordinance 2015-30: To Amend Original Stop Sign Ordinance 86-06 and Amend Original Yield Sign Ordinance 86-12 Executive Summary: Amend 86-06 stop ordinance by deleting stop sign for Bexley Drive for Ridgely Drive and adding stop sign for Bexley Drive for Roxford Drive. Amend 86-12 yield ordinance by adding Ridgely Drive both directions for Roxford Drive. Lisa Ridge, Interim Public Works Director L. Contract with the Indiana Family and Social Services Administration Executive Summary: HEA 1269 authorized FSSA and counties to enter into an agreement for purposes of making Medicaid available to eligible offenders who are incarcerated for hospital admission while incarcerated and help coordinate benefits upon release of incarceration. Angie Purdie, Commissioners’ Administrator M. Agreement with Sterling Garage Doors, Inc.to Purchase and Install Overhead Doors Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $9,786.10 Executive Summary: Replaces existing overhead doors and operators. Angie Purdie, Commissioners’ Administrator N. Agreement for Smithville Broadband Service to Health Clinic Fund Name: Health Clinic Fund Fund Number: 5200-195 Amount: $150 + $95/month Executive Summary: This Agreement secures needed higher capacity tele- communications service for the Monroe County Employee Health Clinic. Eric Evans, Technical Services O. Resolution 2015-33: A Resolution Waiving the 45-Day Time Period to Release Final Examination Report Executive Summary: This resolution waives both the 45-day waiting period to release the final examination report and the ability to request an additional exit conference. The examination is regarding jail activities. Jeff Cockerill, County Attorney P. Contract with Financial Solutions Group for Services Associated with the Proposed General Obligation Bond Fund Name: 2015 GO Bond Fund Number: N/A Amount: Not to Exceed $25,000.00 Executive Summary: This is for professional services by Financial Solutions Group in connection with the issuance of a General Obligation Bond that is to be repaid from taxes collected in 2016. Jeff Cockerill, County Attorney Q. Agreement with Granicus for Citizen Participation Software Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $640/month Executive Summary: This agreement is for the County’s use of Granicus software which is designed to allow greater transparency and citizen participation. Jeff Cockerill, County Attorney IX. APPOINTMENTS X. ANNOUNCEMENTS XI. ADJOURNMENT |
52. | Title: MCCSC School Board 9/29/2015 | Date: Tue, September 29, 2015 | Meeting Type: Monroe | View > | Tuesday, September 29, 2015 Special Meeting Administration Center - 315 E. North Drive, Bloomington Regular Meetings: Fourth Tuesday of each month at 6:00 pm 1. Special Meeting -6:00 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 a Special Meeting for consideration of approval of the Monroe County Community School Corporation and Monroe County Education Association Collective Bargaining Agreement 2015-2017. 2. Adjournment 2.01 Adjournment 3. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 3.01 October 27, 2015 at 6:00 pm 4. Mission & Vision Statements 4.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens. 4.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
53. | Title: MCCSC School Board Community Forum 9/24/2015 | Date: Thu, September 24, 2015 | Meeting Type: Monroe | View > | |
54. | Title: MCCSC School Board Community Forum 9/23/2015 | Date: Wed, September 23, 2015 | Meeting Type: Monroe | View > | |
55. | Title: MCCSC School Board 9/22/2015 | Date: Tue, September 22, 2015 | Meeting Type: Monroe | View > | Tuesday, September 22, 2015 Executive Session, Hearing & Regular Meeting Administration Center - 315 E. North Drive, Bloomington Regular Meetings: Fourth Tuesday of each month at 6:00 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 .....(A) Collective bargaining. 1.06 ..(6) With respect to any individual over whom the governing body has jurisdiction: 1.07 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor 2. Hearing 2.01 President Klein will open the Hearing 2.02 2016 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 Cardinal Stage Presentation - Dr. DeMuth 3.03 Celebration of Success - Mrs. Chambers 3.04 Foundation of MCCS Report - Executive Director, Mrs. Helm 3.05 Public Comment - President Klein 4. Superintendent's Report 4.01 Report from Dr. DeMuth 5. Curriculum Update 5.01 SAT Update - Mrs. Bergeson 5.02 Elementary Grade Card - Mrs. Bergeson 6. For Information 6.01 Cultural Competency Update - Dr. Hugo 7. Consent Agenda 7.01 Memorandum from Executive Session on August 25, 2015 7.02 Minutes of the Board Meeting on August 25, 2015 7.03 Memorandum and Minutes from the Executive Session and Work Session on September 8, 2015 7.04 Overnight and/or Out of State Field Trip 7.05 ECA Expenditures 7.06 Financial Report (August) 7.07 Appropriation Balance Report (August) 7.08 Register of Claims (September 22, 2015) 7.09 Payroll Register and Payroll Claims (August) 7.10 Approval of Consent Agenda 8. Donations 8.01 Donations - President Klein 9. New Business 9.01 Personnel Report - Mrs. Chambers 9.02 Contracts - Mr. Thrasher 10. Old Business 10.01 Facilities, Safety and Technology Strategic Plan - Mr. Thrasher 11. Other Business 11.01 Bylaw 0130:Function; Policy 2416:Student Privacy & Parental Access to Information; Policy: 8455:Coach Training; and Policy 8500:Food Services - first reading 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 October 27, 2015 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. Close Print |
56. | Title: Monroe County Budget Hearings 9/22/2015 | Date: Tue, September 22, 2015 | Meeting Type: Monroe | View > | |
57. | 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 2015 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 2015 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 2015 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 2015 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; |
58. | Title: Monroe County Commissioners 9/18/2015 | Date: Fri, September 18, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA SEPTEMBER 18, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES September 4, 2015 V. APPROVAL OF PAYROLL AND CLAIMS VI. REPORTS A. County Treasurer’s Monthly Report for August 2015 B. Weights and Measures Monthly Report for August 16 through September 15, 2015 VII. NEW BUSINESS A. Ordinance 2015-29: An Ordinance to Add “Solar Farm†as a Conditional Use in the Following Zones: Agricultural/Rural Residential, Light Industrial (LI), Heavy Industrial (HI), and Institutional Executive Summary: The Monroe County Plan Commission is requesting to amend the text of the Monroe County Zoning Ordinance to add a definition for Solar Farm as a conditional use in the following zones: Agricultural/Rural Residential, Light Industrial, Heavy Industrial and Institutional. During its hearing on August 18, 2015, the Monroe County Plan Commission considered petition 1507-ZOA-03 and voted to move the petition forward with a favorable recommendation by a vote of eight to zero. Larry Wilson, Planning Director B. Ordinance 2015-30: To Amend Original Stop Sign Ordinance 86-06, Three-Way Stop at Rockport Road for Fullterton Pike in Both Directions Executive Summary: Temporary 3-way stop sign at Rockport Road for Fullerton Pike in both directions for I-69 construction traffic. Lisa Ridge, Interim Public Works Director C. Stormwater Drainage Improvement Work Agreement Fund Name: Stormwater Drainage Fund Number: 1138 Amount: $15,750.00 Executive Summary: This agreement is for the expansion and improvement of a drainage ditch south of the Bloomington Country Club. The purpose of this project is to reduce the accumulation of stormwater on adjacent properties which has been causing flooding of some homes. Dana Wilkinson, Highway Department D. Contract with Owens Communications, Inc. Fund Name: Cable Franchise Fund Number: 2502 Amount: $12,240.00/year x 2 Executive Summary: Agreement provides yearly service of the Sheriff’s Communications and vehicle warning equipment. Angie Purdie, Commissioners’ Administrator E. Contract with Terry’s Remodeling and Custom Built Homes Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $5,900.00 Executive Summary: The agreement will provide a new six-foot high ecostone fence around the Courthouse trash area. Angie Purdie, Commissioners’ Administrator F. Contract with Cummins Crosspoint to Provide Equipment Maintenance to the Justice Building Generator Fund Name: County General – County Buildings Fund Number: 1000-161 Amount: $9,880.42/year Executive Summary: Agreement provides yearly inspection and service of the diesel generator. Angie Purdie, Commissioners’ Administrator G. Maintenance Agreement with Automated Office Solutions for the Software to Perform Daily Data Backups Fund Name: County General Fund Number: 1000-106 Amount: $6,125.00 Executive Summary: This is an agreement between Monroe County and Automated Office Solutions, a reseller of the Storage Craft software product. This is the soft- ware the County uses with our automated data backup system. The agreement represents our annual commitment for software licensing and technical support. Eric Evans, Director, Technical Services H. Resolution 2015-32: A Resolution of the Board of Commissioners of Monroe County, Indiana, Regarding Approval of Issuance of Monroe County General Obligation Bonds Executive Summary: This resolution approves the issuance of a bond whose principle will not exceed Two Million Dollars. The projects proposed in the bond can be found in Exhibit A. Jeff Cockerill, County Attorney/Angie Purdie, Commissioners’ Administrator VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
59. | Title: Monroe County Redevelopment Commission 9/17/2015 | Date: Thu, September 17, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Thursday, September 17, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Parks Department Request 3. Aesthetic project update 4. ABB update 5. RBBCSC update 6. Public Comment 7. Staff Comment 8. Commissioners Comment 9. Adjournment |
60. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 9/17/2015 | Date: Thu, September 17, 2015 | Meeting Type: Monroe | View > | |
61. | Title: MCPL Board of Trustees 9/16/2015 | Date: Wed, September 16, 2015 | Meeting Type: Monroe | View > | BOARD OF TRUSTEES PUBLIC HEARING ON BUDGET Wednesday, September 16, 2015 Meeting Room 1B 5:45 pm 1. Call to Order – President Valerie Merriam 2. 2016 Budget – Gary Lettelleir and Marilyn Wood 3. Public Comment 4. Adjournment |
62. | 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 |
63. | Title: Monroe County Council Work Session 9/15/2015 | Date: Tue, September 15, 2015 | Meeting Type: Monroe | View > | Salary Study. |
64. | Title: Monroe County Budget Hearings 9/11/2015 | Date: Fri, September 11, 2015 | Meeting Type: Monroe | View > | |
65. | Title: Monroe County Solid Waste Management District Board 9/10/2015 | Date: Thu, September 10, 2015 | Meeting Type: Monroe | View > | |
66. | Title: Monroe County Election Board 9/10/2015 | Date: Thu, September 10, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, September 10th, 2015 9:00 am -11:00 am Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of Minutes III. Old Business IV. New Business V. Confirmation of Next County Election Board Meeting 1. Thursday, October 8th 2015 9am-11am Nat U Hill Room, 3rd floor Monroe County Courthouse 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 VI. Adjournment |
67. | Title: Monroe County Environmental Quality and Sustainability Commission 9/9/2015 | Date: Wed, September 9, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY GOVERNMENT ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION 5:30-7:00 pm Room 100-B North Showers Building September 9, 2015 Dave Parsons, Chair Bob Austin, Vice Chair Kristin Brethova, Secretary “The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.†!. Call to Order II. Roll Call III. Public Comment (5 minute limit) Community Presentation – Laura Arnold, President of the Indiana Distributed Energy Alliance Inc., and a principal of the Renewable Energy Association. She works with State legislative and regulatory affairs in energy and utilities and is studying the EPA’s Clean Power Plan. IV. Approval of Minutes a. August minutes for Approval. V. Old Business a. Monroe County Energy Challenge VI. New Business a. Community Forum on the EPA’s Clean Power Plan b. Adoption by EQuaS and CPP Community Forum Project Charter VII. Reports from Working Groups a. Thomson Property - Tabled b. Energy Working Group i. Energy Conservation Opportunity Project VIII. Sustainability Tip IX. Reports from Represented Organizations a. City of Bloomington b. Indiana University c. Monroe County Soil and Water d. Monroe County Government X. Adjournment -- Next Meeting: 5:30pm, Wednesday October 14, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse. |
68. | Title: Monroe County Budget Hearings 9/9/2015 | Date: Wed, September 9, 2015 | Meeting Type: Monroe | View > | |
69. | Title: MCPL Board of Trustees 9/9/2015 | Date: Wed, September 9, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION Wednesday, September 9, 2015 5:45 p.m. Meeting Room 1B AGENDA 1. Call to Order –Valerie Merriam, President 2. Review of Policies – Marilyn Wood a. Bylaws of Monroe County Public Library Board b. Customer Service Policy c. GiftPolicy d. Personnel Manual 5:13: Travel Policy 3. Public Comment 4. Adjournment |
70. | Title: Monroe County Budget Hearings 9/8/2015 | Date: Tue, September 8, 2015 | Meeting Type: Monroe | View > | |
71. | Title: MCCSC School Board Work Session 9/8/2015 | Date: Tue, September 8, 2015 | Meeting Type: Monroe | View > | Tuesday, September 8, 2015 Executive Session & 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 - 5:00 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 .....(A) Collective bargaining. 2. Notice of Work Session - 5:30 pm in the Administration Center, located at 315 E. North Dr., Bloomington, Indiana 2.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in a work session.. 2.02 ..to discuss the committees work on the Safety, Facilities, and Technology Strategic Plans 2.03 ...to receive an update of the School Calendar timeline process 3. Adjournment 3.01 Adjournment 4. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 4.01 September 22, 2015 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. |
72. | Title: Monroe County Council 9/8/2015 | Date: Tue, September 8, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL AGENDA REGULAR SESSION Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47404 Cheryl Munson, President Shelli Yoder, Vice-President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney SEPTEMBER 8, 2015 at 5:00 PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. RECORDER’S OFFICE, Eric Schmitz Request for Approval for Creation of New Budget Line and Simultaneous Additional Appropriations FUND 1000-004, General 30.0008 Records Management Contractual $10,000.00 _______________________________________________________________________________________ Pages 3 - 12 6. COMMISSIONER’S OFFICE, Angie Purdie Request for Approval for Transfer of Funds FUND 1000-068, General FROM: 1000-068-30.0017 Due & Membership TO: 1000-068-11.8201 PERF Pages 13 - 14 $4792.39 _______________________________________________________________________________________ 7. HIGHWAY DEPARTMENT, Lisa Ridge Request for Creation of New Budget Lines FUND 1135-460, Cumulative Bridge 30.0015 Country Club Bridge #73 30.0016 Vernal Pike Bridge #26 30.0017 Ketcham Road Bridge #97 Page 15 $4,792.39 _______________________________________________________________________________________  8. Approval of Minutes for: July 14, 2015 Regular Session Pages 16 - 39 July 28, 2015, Work Session Pages 40 - 51 _______________________________________________________________________________________ 9. Council Items _______________________________________________________________________________________ 10. Adjournment |
73. | Title: Monroe County Commissioners 9/4/2015 | Date: Fri, September 4, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA SEPTEMBER 4, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES August 21, 2015 V. APPROVAL OF PAYROLL AND CLAIMS August 9 through 22, 2015 VI. REPORTS A. Clerk of the Circuit Court Monthly Report for July 2015 VII. NEW BUSINESS A. Monroe County Health Department Update on the Status of Hepatitis C in Monroe County Executive Summary: The Monroe County Health Department requests time to present current findings about Hepatitis C, how it relates to intravenous drug use and opportunity for a syringe exchange program Penny Caudill, Administrator, Monroe County Health Department i. Public Hearing on Proposed Needle Exchange Program B. Ordinance 2015-28: New Cingular Wireless LLC/AB Technologies Curry Industrial Park Outline Plan Amendment to Add Use “Wireless Communications Facilities†to a Portion of Lot 6 Executive Summary: Petition requests to add the use “Wireless Communications Facilities†and the Wireless Communication Facility Overlay to a .08 Acre +/- Portion of Lot 6 in Curry Industrial Park. The site location is in the southwestern portion of the parcel as shown in the site plan, and the proposed tower is 120 feet tall with a seven-foot lightning rod. Jackie Scanlan, Planning Department C. Memorandum of Understanding Between the Monroe Circuit Court Probation Department and Gottlieb & Wertz, Inc. Regarding QUEST Case Management System Fund Name: JDAI Fund Numbers: 9122 & 9123 Amount: Varies Executive Summary: Gottlieb & Wertz, Inc. (G&W) owns the QUEST Case Management System that is used for Probation’s data. Monroe County has previously entered into agreement on September 6, 2013 with G&W for the use of QUEST and now enter into this agreement for services, technical assistance, and QUEST modifications needed in order to produce reliable and valid data collection and analysis for the Juvenile Detention Alternatives Initiative to be paid for using 100% grant funding. Christine McAfee, Probation Department D. Memorandum of Understanding Between the Monroe Circuit Court Probation Department and Strategies for Youth Fund Name: JDAI Fund Numbers: 9122 & 9123 Amount: $40,000.00 Executive Summary: Strategies for Youth’s sole mission is to improve officer and youth interactions, advance the cause of training public safety officers in the science of child and youth development and mental health, and support community partnering to promote strong relationships between officers and youth. Probation and SFY enter into this agreement for a Community Assessment and Policing the Teen Brain Train the Trainer Program to be paid for using 100% grant funding. Christine McAfee, Probation Department E. Agreement for Engineering Services with DLZ Indiana, Indianapolis, Indiana for General Engineering Services for Road, Bridge and other Public Works Projects Fund Name: To Be Determined Fund Number: TBD Executive Summary: This contract is for general services as needed for road, bridge and other public works projects. The services may include engineering and architectural service projects. Bill Williams, Director of Public Works F. Agreement for Engineering Services with Parsons Brinckerhoff, Indianapolis, IN Fund Name: To Be Determined Fund Number: TBD Executive Summary: This contract is for general services as needed for road, bridge and other public works projects. The services may include engineering and architectural service projects. Bill Williams, Director of Public Works G. Fullerton Pike Corridor Project: Rockport Road Intersection Improvement, Contract Amendment #10 with American Structurepoint, Inc., Indianapolis, Indiana Fund Name: Local Road and Street Fund Number: 1169-450 Amount: $32,850.00 Executive Summary: For right-of-way engineering and acquisition services necessary for the reconstruction of Fullerton Pike and Rockport Road Intersection. (Construction is to be completed by Isolux Corsan as part of the improvements to Fullerton Pike.) Bill Williams, Director of Public Works H. Ordinance 2015-27: To Amend Original Stop Ordinance #86-06 for Three-Way Stop at Leonard Springs and Fullerton Pike. Bill Williams, Director of Public Works I. Contract with Smith Brehob and Associates Regarding Engineering and Design for a Road Connection Between Daniels Way and Hartstraight Road Fund Name: Westside EDA Fund Number: 4920 Amount: $278,505.00 Executive Summary: This agreement is for the provision of services associated with the road connection between Daniels Way and Hartstraight Road. Several proposals were received for this item. The services include topographical surveying, geo-technical report, karst study, right-of-way acquisition, and construction documents. Jeff Cockerill, County Attorney VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
74. | Title: Monroe County Budget Hearings 9/3/2015 | Date: Thu, September 3, 2015 | Meeting Type: Monroe | View > | |
75. | Title: Monroe County Board of Zoning Appeals 9/2/2015 | Date: Wed, September 2, 2015 | 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 September 2, 2015 6:00 p.m. REGULAR MEETING CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES August 5, 2015 OLD BUSINESS: NEW BUSINESS: Verizon Barge Front Yard Setback Variance to Chapter 834 2. 1502-VAR-04b Verizon Barge Side Yard Setback Variance to Chapter 834 3. 1502-VAR-04c Verizon Barge Illumination Performance Standard Variance to Chapter 834 A .112 acre +/- portion of one parcel in Van Buren Township, Section 13 at W. State Road 45. Zoned RE1. Continued by Staff. 4. 1508-VAR-24 Denton Schacht Minimum Lot Width at Building Line Variance to Chapter 804 A 3 acre +/- parcel in Perry Township, Section 27 at 2406 E. Schacht Road. Zoned AG/RR. 5. 1508-VAR-25 Shine Bloomfield Front Yard Setback Variance to Chapter 833 A 0.38 acre +/- parcel in Perry Township, Section 6 at 820 S Anna Lee Lane. Zoned RS. 6. 1508-VAR-26 Vectren Boltinghouse Aisle Width Variance to Chapter 806 7. 1508-VAR-27 Vectren Boltinghouse Landscaping Variance to Chapter 830 A 13.349 acre +/- parcel in Bloomington Township, Section 12 at 3592 E. Boltinghouse Road. Zoned IP. 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. |
76. | Title: Monroe County Budget Hearings 9/1/2015 | Date: Tue, September 1, 2015 | Meeting Type: Monroe | View > | |
77. | Title: Monroe County Council Work Session 8/25/2015 | Date: Tue, August 25, 2015 | Meeting Type: Monroe | View > | |
78. | Title: MCCSC School Board 8/25/2015 | Date: Tue, August 25, 2015 | Meeting Type: Monroe | View > | |
79. | Title: Monroe County Commissioners and Plan Commission Joint Meeting 8/24/2015 | Date: Mon, August 24, 2015 | Meeting Type: Monroe | View > | |
80. | Title: Monroe County Commissioners 8/21/2015 | Date: Fri, August 21, 2015 | Meeting Type: Monroe | View > | |
81. | Title: Monroe County Redevelopment Commission 8/20/2015 | Date: Thu, August 20, 2015 | Meeting Type: Monroe | View > | |
82. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 8/20/2015 | Date: Thu, August 20, 2015 | Meeting Type: Monroe | View > | |
83. | Title: MCPL Board of Trustees 8/19/2015 | Date: Wed, August 19, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, August 19, 2015 Meeting Room 1B 5:45 p.m. AGENDA 1. Call to Order –John Walsh, Vice-President 2. Consent Agenda – action item – Marilyn Wood a. MinutesofJuly15,2015BoardMeeting b. Monthly Bills for Payment c. MonthlyFinancialReport d. Personnel Report e. 2015BoardMeetingsCalendar 3. Director’s Monthly Report – Marilyn Wood, Director 4. Old Business a. 2016Budget–GaryLettelleir 5. New Business – action items a. Approval of 2016 Budget for Advertising – Gary Lettelleir 6. Update: Special Audiences Services and Programs – Chris Jackson 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
84. | 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 |
85. | Title: Richland Bean Blossom School Board 8/17/2015 | Date: Mon, August 17, 2015 | Meeting Type: Monroe | View > | |
86. | Title: Sophia Travis Community Service Grant 8/17/2015 | Date: Mon, August 17, 2015 | Meeting Type: Monroe | View > | Sophia Travis Community Service Grant Program Minimize In 2008, The Monroe County Council established a fund from which to make grants to support various community projects. Resolution 2008-51 is the original resolution setting out the purposes and intent of this fund. On September 10, 2013, the Monroe County Council adopted Resolution 2013-15, which renames the community service grant program "The Sophia Travis Community Service Grant Program." Councilwoman Travis, who served on the Council from 2004-2008, in consultation with numerous leaders and citizens of Monroe County, wrote and sponsored the resolution creating this program in 2008. She worked tirelessly to improve the lives of all Monroe County residents. Areas for Support: Food, Security, Health, and Shelter Transportation Climate Change Emergency shortages First responders Veterans Excellence in Government Evaluation Criteria Programs must primarily serve Monroe County Residents Whether the dollar amount sought will likely accomplish the stated goal of the proposal. Whether the funds sought will leverage additional funds or assistance. Support for operational expenses will be considered, but not given highest priority. Salaries will NOT be considered for the 2015 Application Year. The Sophia Travis Community Service Grant Review Committee is composed of five members. Three are representatives from the County Council. Two citizen members are public appointments. |
87. | Title: Monroe County Solid Waste Management District Board 8/13/2015 | Date: Thu, August 13, 2015 | Meeting Type: Monroe | View > | |
88. | Title: Monroe County Election Board 8/13/2015 | Date: Thu, August 13, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, August 13th, 2015 9:00 am -11:00 am Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of Minutes 1. June 11th, 2015 2. July 7th, 2015 III. Old Business 1. Review of Sign Ordinances IV. New Business 1. Challenge Hearing 2. CEB-9 Submittal V. Confirmation of Next County Election Board Meeting 1. Thursday, September 10th 2015 9am-11am Nat U Hill Room, 3rd floor Monroe County Courthouse 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 VI. Adjournment |
89. | Title: Monroe County Storm Water Management Board 8/13/2015 | Date: Thu, August 13, 2015 | Meeting Type: Monroe | View > | The Stormwater Management Board meets the second Thursday of each month unless otherwise noted. For additional information please contact Todd Stevenson at 812-349-2499. |
90. | Title: Monroe County Environmental Quality and Sustainability Commission 8/12/2015 | Date: Wed, August 12, 2015 | Meeting Type: Monroe | View > | |
91. | Title: Monroe County Council 8/11/2015 | Date: Tue, August 11, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL AGENDA REGULAR SESSION Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47404 Cheryl Munson, President Shelli Yoder, Vice-President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney  AUGUST 11, 2015 at 5:30 PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. COMMISSIONERS, Angie Purdie A. Request for Creation of New Fund with Budget Line and Simultaneous Additional Appropriations FUND 1120-161, YSB – Special Legislation B. COMMISSIONERS – CARES BOARD, Steve Malone Request for Approval for Additional Appropriations FUND 1148-000, County Drug Free Community C. COMMISSIONERS – GO BOND To Be Approved by the Council B. Ordinance 2015-25 – Appropriation of 2015 GO Bonds To Be Approved by Council on September 8 C. Resolution 2015-29 – Approving Issuance of 2015 GO Bonds To Be Approved by Commissioners on August 21 6. LEGAL DEPARTMENT, Jeff Cockerill Approval of Ordinance 2015-23 Interlocal Cooperation Agreement 7. HEALTH DEPARTMENT, Penny Caudill Request for Creation of New Fund with Budget Line FUND 8126-015, Futures Clinic 30.0012 Refund 8. PROSECUTOR’S OFFICE, Chris Gaal A. Request for Approval to Amend 2015 Salary Ordinance FUND 8123-015, STOP Grant B. Request for Approval to Transfer Funds FUND 1000-009, Prosecutor General Fund 9. AUDITOR’S OFFICE, Steve Saulter & Bob Purleigh Report on 2016 Budget Issues 10. Approval of Minutes for: April 28, 2015 Work Session May 12, 2015 Regular Session May 26, 2015, Work Session 11. Council Items Discussion of moving Budget Adoption to October 13 Regular Session Discussion of August Work Session “Dry Run†12. Adjournment |
92. | Title: MCCSC School Board Work Session 8/11/2015 | Date: Tue, August 11, 2015 | Meeting Type: Monroe | View > | Tuesday, August 11, 2015 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 tentative dates for a possible referendum renewal vote. In addition, the 2016 Budget will be reviewed. 1.02 Call To Order - President Klein 1.03 Adjournment 2. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 2.01 August 25, 2015 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. |
93. | Title: Monroe County Commissioners 8/7/2015 | Date: Fri, August 7, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA August 7, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES July 24, 2015 V. APPROVAL OF PAYROLL AND CLAIMS July 12, 2015 through July 25, 2015 VI. REPORTS A. Clerk of the Circuit Court Monthly Report for June 2015 VII. NEW BUSINESS A. Contract with Terry’s Remodeling and Custom Built Homes Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $31,700 and Fund Name: Building Preservation Fund Number: 4904 Amount: $15,000 Executive Summary: Provides for the replacement and repair of six sets of exterior limestone stairs leading to the Courthouse lawn. Angie Purdie, Commissioners’ Administrator B. Agreement with HFI Mechanical Contractors Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $16,250 Executive Summary: This agreement is to supply and install an A/C cooling unit for Monroe County’s primary data center including the parts and labor necessary for installation. Eric Evans, Director, Technical Services C. Agreement with Honeywell International Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $21,539.33 Executive Summary: This agreement represents the parts and labor necessary to install and configure proximity card access controls for for the Child Support office. It also represents the server hardware and software required to begin moving our physical premise security over to an integrated building solution. Eric Evans, Director, Technical Services D. Ratification of Agreement with eGov Strategies LLC Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $28,745 Executive Summary: This agreement is for the production of 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 E. Resolution 2015-26: A Resolution to Approve the Codification of an Updated Version of the Monroe County Code Executive Summary: This resolution is to codify recent additions and amendments into the Monroe County Code. David Schilling, County Attorney F. Amendment No. 6 to MKSK Consulting Contract Fund Name: County General - Consultant Fees Fund Number: 1000-079 Amount: $2,600 Executive Summary: Altering the scope of the MKSK Agreement by sub- stituting a joint meeting of the Plan Commission and the County Commissioners for two meetings – one meeting with each of those bodies. The meeting cost for the joint presentation is about 40% less than the cost of the two meetings. David Schilling, County Attorney G. Ratification of a Correction to the Agreement with Apprize Technology Solutions Signed on July 24, 2015 Fund Name: Health Fund Number: 5200 Amount: $32,000 Executive Summary: The “not more than $25,000†previously agreed upon on July 24, 2015, was determined to be inefficient; therefore, an amount of not more than $32,000 is being requested. Nancy Panzarella, Human Resources H. Fiscal Sponsorship Agreement with the Community Foundation and the Monroe County Energy Challenge Sponsor Fund: TBD Fund Number: TBD Executive Summary: This agreement is for expending the proceeds of a grant that is connected to the Georgetown Energy Challenge. This particular grant has an emphasis on education. The basics of the agree- ment is that the County will provide the initial payment for goods and services related to the grant and the Community Foundation will reimburse the County after receiving the funding from the granting agency. Jeff Cockerill, County Attorney I. Ordinance 2015-23: An Ordinance Approving the Interlocal Cooperation Agreement with the City of Bloomington Regarding Central Dispatch Executive Summary: Structurally, this Interlocal is very similar to the previous Interlocal and other agreements between the City and the County. The major differences include changing the location of the new Dispatch Center, a cost return from the City to the County due to the differences in investment for building and equipping the Dispatch Center, and a commitment to meet with other users of the Center for contribution to the operational expenses. Jeff Cockerill, County Attorney J. Resolution 2015-28: A Resolution to Endorse the Food Charter Established by the Bloomington Food Policy Council Executive Summary: Community members interested in secure, socially just, environmentally and economically sound food sources for Monroe County formed the Bloomington Food Policy Council. The Bloomington Food Policy Council has enacted a Food Policy Charter; this Resolution endorses that Charter. Julie Thomas, President, Board of Commissioners VIII. APPOINTMENTS A. Katherine Loser to the Monroe County Public Library Board of Trustees B. Theresa Porter to the Monroe County Economic Development Commission IX. ANNOUNCEMENTS X. ADJOURNMENT |
94. | Title: Monroe County Board of Zoning Appeals 8/5/2015 | Date: Wed, August 5, 2015 | Meeting Type: Monroe | View > | |
95. | Title: Monroe County Council Work Session 7/28/2015 | Date: Tue, July 28, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404 JULY 28, 2015 at 5:30 PM Work Session Agenda I. Call To Order II. CJAM COMMUNITY EVENT Visit on October 1, 2015 at 7:30 pm at the Monroe County Library III. BUDGET YEAR 2016 ADVERTISEMENT Publish on the Internet IV. RECORDER’S OFFICE, Eric Schmitz Records Management Plan V. TECHNOLOGY OFFICE, Eric Evans A. Network Storage – Additional Appropriation Request B. NewCountyWebsiteProject VI. Update on 2016 Budget Workbooks VI. ADJOURNMENT |
96. | Title: MCCSC School Board 7/28/2015 | Date: Tue, July 28, 2015 | Meeting Type: Monroe | View > | Tuesday, July 28, 2015 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 - 5:00 pm, Administration Center 1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, IC 20-28-10-4 Section 4a and b. 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 ..(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 Superintendent's Report - Dr. DeMuth 2.03 Public Comment - President Klein 2.04 Personnel Report - Mrs. Chambers 3. Information 3.01 Foundation of MCCS Report - Executive Director, Mrs. Helm 3.02 Recognition of MCCSC Partners - Mr. Pritchett 3.03 MCCSC Health Council Report - Manager of Coordinated School Health, Ms. Lisa Petscher 3.04 MCCSC Mobile App - Mr. Pritchett 3.05 LGBTQ+ and Cultural Competency Update - Mrs. Becky Rose 4. Curriculum Update 4.01 AP Results - Mrs. Bergeson 5. Consent Agenda 5.01 Minutes from Work Session on June 23, 2015 5.02 Memorandum from Executive Session on June 23, 2015 5.03 Minutes of Board Meeting on June 23, 2015 5.04 ECA Expenditures 5.05 Financial Report (June 2015) 5.06 Appropriation Balance Report (June 2015) 5.07 Register of Claims (July 28, 2015) 5.08 Payroll Register and Payroll Claims (June 2015) 5.09 Conflict of Interest Statement 5.10 Approval of Consent Agenda 6. Donations 6.01 Donations - President Klein 7. New Business 7.01 Board consideration of the placement of a teacher on leave pursuant to IC 20-28-10-4. 7.02 Contracts - Mr. Thrasher 7.03 Policies 5517;5517.01; 3122 & 4122; will be presented for first reading. Revisions have been made to add nondiscrimination language. - Dr. DeMuth 8. Old Business 8.01 Policies 5430.01, 8451, 5330, 5530, 3419, 4419, and 2260.01 will be presented for second and final reading. Revisions have been made to update references and to reflect changes to the Indiana Code. 9. Other Business 9.01 Guidelines - Dr. DeMuth 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 August 25, 2015 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 |
97. | 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 |
98. | 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 |
99. | Title: MCCSC School Board 7/21/2015 | Date: Tue, July 21, 2015 | Meeting Type: Monroe | View > | Tuesday, July 21, 2015 Special Meeting & 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. Meeting Opening - 5:00 PM 1.01 Call To Order - President Klein 1.02 Public Comment - President Klein 2. New Business 2.01 Personnel Report - Mrs. Chambers 3. Adjournment 3.01 Adjournment 4. Notice of Executive Session - 5:30 pm, Administration Center 4.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, IC 20-28-10-4 Section 4a and b, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute 4.02 IC 5-14-1.5-6.1 (b) 4.03 ..(1) Where authorized by federal or state statute. 4.04 ..(9) To discuss a job performance evaluation of individual employees. 5. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 5.01 July 28, 2015 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. |
100. | 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; |
101. | Title: Fullerton Pike 7/16/2015 | Date: Thu, July 16, 2015 | Meeting Type: Monroe | View > | |
102. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 7/16/2015 | Date: Thu, July 16, 2015 | Meeting Type: Monroe | View > | |
103. | Title: MCPL Board of Trustees 7/15/2015 | Date: Wed, July 15, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, July 15, 2015 Meeting Room 1B 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of June 17, 2015 Board Meeting (page 1-3) b. Minutes of July 8, 2015 Board Work Session (page 4-5) c. Monthly Bills for Payment (page 6-11) d. Monthly Financial Report (page 12-38) e. Personnel Report (page 39-48) f. 2015 Board Meetings Calendar (page 49) 3. Director’s Monthly Report – Marilyn Wood, Director (page 50-70) 4. Old Business 5. New Business – action item a. Gift Proposal – Marilyn Wood (page 71-73) 1. Update: Volunteers in Tutoring Adult Learners (VITAL) – Bethany Terry 2. Public Comment 3. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
104. | Title: Monroe County Redevelopment Commission 7/15/2015 | Date: Wed, July 15, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Wednesday, July 15, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Aesthetic project RFQ Award 3. Hartstrait Road Connection update 4. Public Comment 5. Staff Comment 6. Commissioners Comment 7. Adjournment |
105. | Title: Monroe County Council 7/14/2015 | Date: Tue, July 14, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL AGENDA REGULAR SESSION Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47401 JULY 14, 2015 at 5:30 PM Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. COMMISSIONER’S OFFICE, Iris Kiesling A. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 1000-068, COMMISSIONER’S FUND 30.0049 Emergency Shelter $15,000.00 B. Request for Creation of New Budget Line FUND 4804-000, GO BOND 2014 CAPITAL 30.0006 Highway Fuel System C. Request for Approval for Funds Transfer FUND 4804 GO BOND 2014 Capital FROM: 20.0001 Bond Administration Fee $30,448.33 TO: 30.0006 Highway Fuel System $30,448.33 EMERGENCY MANAGEMENT, Jim Comerford Request Approval for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriation FUND 8142-000, 2014 EMPG COUNTY PROJECT 40.0001 Off-Road Vehicle $18,800.00 7. AUDITOR’S OFFICE, Steve Saulter Request for Approval for Additional Appropriations FUND 1216, AUDITORS INELIGIBLE DEDUCTIONS 30.0011 Contractual $25,000.00 8. PROSECUTOR, Beth Hamlin Request for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 8123-016, STOP GRANT 10.0001 SCDPA Investigative Assistant $35,203.00 11.7601 Longevity $ 400.00 11.8101 FICA $ 2,693.00 11.8201 PERF $ 979.00 TOTAL $ 39,275.00 9. HEALTH OFFICE, Penny Caudill A. Request Approval to Amend Changes in Job Duties and Simultaneous Amend 2015 Salary Ordinance FROM: 10.0018 Public Health Coordinator PAT II 35 Hrs Mid $34,107.00 TO: 10.0018 Public Health Coordinator PAT III 35 Hrs Mid $38,030.00 B. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations $35,203.00 $ 400.00 $ 2,693.00 $ 979.00 $39,275.00 FUND 8102-616, BIO T GRANT 10.0001 PHC $ 3,340.00 10.0002 MRC Coordinator $ 1,100.00 11.8001 FT Health/Dental/Life $ 869.00 11.8101 FICA $ 952.00 11.8201 PERF $ 631.00 12.7801 Part-Time Hourly $ 8,000.00 20.0001 General Supplies $ 2,272.00 20.0010 Public Info Material 30.0001 Travel $ 5,222.00 30.0002 Stipends 30.0005 Telephone 30.0006 Printing & Subscriptions 30.0011 Postage 30.0012 Repairs & Maintenance 30.0013 Mass Communication 40.0001 Furniture & Equipment $ 1,000.00 TOTAL $23,386.00 C. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 8127-616, MRC BHPP GRANT 20.0001 Supplies $3,189.00 30.0003 Postage 30.0004 Background Checks 30.0005 Printing 30.0006 Travel $2,222.00 30.0007 Educational Event 40.0001 Equipment $ TOTAL $5,411.00 D. Request for New Fund with Budget Lines and Simultaneous Additional Appropriation FUND 8144-000, Supplemental E Unappropriated funds $26,930.00 10. LEGAL DEPARTMENT, Jeff Cockerill DISCUSSION ON A. Animal Shelter B. JAG Grant C. Redevelopment Commission TIF REPORTS 11. BUDGET HEARING SCHEDULE, Cheryl Munson Hearing Dates: Tuesday, September 1 5:00 – 9:00 pm Thursday, September 3 5:00 – 9:00 pm Tuesday, September 8 5:00 – 9:00 pm (Regular Session Council Meeting Date) Wednesday, September 9 5:00 – 9:00 pm Friday, September 11 9:00 am – 1:00 pm Tuesday, September 15 9:00 am – 1:00 pm Budget Adoption Date: Tuesday, September 22 5:30 pm 12. AMENDMENT TO WHEEL TAX ORDINANCE 13. COUNCIL ACTION Housekeeping Requested from Last Meeting – Deappropriate of Funds FUND 1121-005, COIT GENERAL SHERIFF 10.0063 Admin Coordinator/Payroll Supervisor $16,213.70 14. BOARD & COMMISSIONS APPOINTMENT TO: -Environmental Quality and Sustainability (EQUAS) PRESIDENTIAL APPOINTMENT: -Sophia Travis Community Service Grant 15. APPROVAL OF MINUTES April 14, 2015 16. ADJOURNMENT |
106. | 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 |
107. | Title: Monroe County Solid Waste Management District Board 7/9/2015 | Date: Thu, July 9, 2015 | Meeting Type: Monroe | View > | |
108. | Title: Monroe County Storm Water Management Board 7/9/2015 | Date: Thu, July 9, 2015 | Meeting Type: Monroe | View > | For additional information please contact Todd Stevenson at 812-349-2499. |
109. | Title: MCPL Board of Trustees Work Session 7/8/2015 | Date: Wed, July 8, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, July 15, 2015 Meeting Room 1B 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of June 17, 2015 Board Meeting (page 1-3) b. Minutes of July 8, 2015 Board Work Session (page 4-5) c. Monthly Bills for Payment (page 6-11) d. Monthly Financial Report (page 12-38) e. Personnel Report (page 39-48) f. 2015 Board Meetings Calendar (page 49) 3. Director’s Monthly Report – Marilyn Wood, Director (page 50-70) 4. Old Business 5. New Business – action item a. Gift Proposal – Marilyn Wood (page 71-73) 1. Update: Volunteers in Tutoring Adult Learners (VITAL) – Bethany Terry 2. Public Comment 3. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
110. | Title: Monroe County Board of Zoning Appeals 7/1/2015 | Date: Wed, July 1, 2015 | 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 July 1, 2015 6:00 p.m. CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES June 3, 2015 OLD BUSINESS: NEW BUSINESS: 1. 1502-VAR-04a Verizon Barge Front Yard Setback Variance to Chapter 834 2. 1502-VAR-04b Verizon Barge Side Yard Setback Variance to Chapter 834 3. 1502-VAR-04c Verizon Barge Illumination Performance Standard Variance to Chapter 834 A .112 acre +/- portion of one parcel in Van Buren Township, Section 13 at W. State Road 45. Zoned RE1. CONTINUED BY STAFF 4. 1503-VAR-06 Jones Southshore Setbacks Variance to Chapter 802. One .2 acre +/- parcel in Benton North Township, Section 35 at 9181 E. Southshore Drive. Zoned LB. 5. 1503-CDU-02 The Dog House Conditional Use for Kennel. Part of the 31.98 acre parcel in Van Buren Township, Section 12 at 1999 S Yost Avenue. Zoned IL. 6. 1505-VAR-14 Baker Lowell Rear Yard Setback Variance to Chapter 802 One 7.65 acre parcel in Washington Township, Section 20 at 8043 N Denny Road. Zoned AG/RR/ECO3. 7. 1505-VAR-15 Elliott Shady Side ECO Area One Regulations Variance to Chapter 825 One 2.0 acre parcel in Clear Creek Township, Section 7 at 7587 S Shady Side Drive. Zoned SR/ECO1. 8. 1506-V AR-16 Cook / Regentec Landscaping Variance to Chapter 830 One 17.32 acre parcel in Washington Township, Section 21 at 500 W Simpson Chapel Road. Zoned PB. 9. 1505-CDU-04 Ricketts Artisan Crafts Conditional Use One 6.01 acre parcel in Benton South Township, Section 30 at 2465 N. Mt. Gilead Road. Zoned FR/ECO3. 10. 1506-VAR-17 1506-V AR-18 Honeycutt Minimum Lot Size and Rear Yard Setback Variances to Chapter 804 Two lots on 2.77 acres in Polk Township, Section 10 at 8170 E. Burgoon Church Road. Zoned FR/ECO1/ECO2. 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. |
111. | Title: Monroe County Commissioners 6/26/2015 | Date: Fri, June 26, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA JUNE 26, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. May15,2015 B. May29,2015 V. APPROVAL OF PAYROLL AND CLAIMS May 31, 2015 through June 13, 2015 VI. REPORTS A. WeightsandMeasuresMonthlyReportforMay16throughJune15,2015 B. ClerkoftheCircuitCourtMonthlyReportforMay2015 VII. NEW BUSINESS A. StormwaterInfomercialContractwithProductionHouse Fund Name: Stormwater Education Fund Number: 1197-000 Amount: $4,000.00 Executive Summary: Stormwater Infomercials will be produced to highlight ways we Can improve water quality in our lakes and streams. We are planning on showing these Infomercials at the County Fair and broadcasting them on cable television. Todd Stevenson, Highway/Stormwater B. Ordinance2015-17:JamesA.BorlandRockportRoadHistoricPreservation Overlay Rezone Executive Summary: Rezone one parcel on 4.61 acres located in Perry Township Section 17 by adding the Historic Preservation Overlay to the existing Estate Residential (ER) zoning. The parcel contains one historic single-family residence built in 1855 and one historic bar circa late 19th or early 20th century. The parcel was once part of the Borland family holdings of nearly 1500 acres. The house is a fine example of a central passage house with Federal-style characteristics. Jackie Scanlan, Planning Department C. Ordinance 2015-18: Jones Southshore Rezone Executive Summary: Rezone one parcel on 0.20 acres located in Benton North Township Section 35 from Limited Business (LB) to Suburban Residential (SR). The property contains one single-family residence used for residential purposes since around 1980. Jackie Scanlan, Planning Department D. 2014EMPGCountyProjectOffRoadVehicle Fund Name: 2014 EMPG County Project Fund Number: 8142 Amount: $17,358.00 Executive Summary: This is the approval of a purchase order for an off-road vehicle with a medical accessory package. The funds are from a Homeland Security reimbursement pass-through grant through the Indiana Department of Homeland Security (IDHS). The grant contract number is C44P-6-019B. Jim Comerford, Director, Emergency Management E. Redaction Services and Support Agreement Fund Name: Identification Security Protection Fund Number: 1160 Amount: $5,000.00 Executive Summary: This is a renewal for a four-year contract with Computer Systems, Inc., to provide redaction services. Redaction is required by the State to protect sensitive identifying information of members of the public. Eric Schmitz, County Recorder F. Ordinance 2015-16: Amendments to Courthouse General Guidelines for Building and Grounds Use Executive Summary: This ordinance amends application form and guidelines for Courthouse and grounds use by adding provisions relating to alcohol sales and service. The new provisions require: the use of licenses bartenders; compliance with State alcohol statutes and regulations; and the indemnification of the County backed by insurance coverage. David B. Schilling, County Attorney G. IndustrialParkDriveExtension–ContractforProfessionalServiceswithDLZ Indiana, Indianapolis, Indiana Fund Name: Local Road and Street Fund Number: 1169-450 Amount: $82,600.00 Executive Summary: For preliminary engineering report necessary for the Construction of a new road between Industrial Park Drive to Whitehall Crossing Boulevard. Bill Williams, Director of Public Works H. Fullerton Pike, Phase 2 – Contract for Professional Services with American Structurepoint, Inc., Indianapolis, Indiana Fund Name: Local Road and Street Fund Number: 1169-450 Amount: $486,326.00 Executive Summary: For preliminary engineering, geotechnical services and right-of-way engineering services of Phase 2 of the Fullerton Pike Reconstruction Project (Rogers Street to Clear Creek). Bill Williams, Director of Public Works I. Ordinance 2015-19: An Ordinance for the Reauthorization of the Cumulative Capital Development Fund Fund Name: Cumulative Capital Development Fund Number: 1138 Executive Summary: As a function of State law, the Cum Cap rate changes. This ordinance reestablishes the rate to the maximum level allowed by State law. Jeff Cockerill, County Attorney J. Ordinance 2015-20: An Ordinance Approving the Interlocal Cooperation Agreement between the City of Bloomington, Town of Ellettsville, and Monroe County, Indiana, Regarding Animal Management and Animal Shelter Services. Fund Name: County General Fund Number: 1000 Amount: $254,011.00 Executive Summary: This is the 2016 version of the Animal Interlocal. The program and Interlocal involves the County providing Animal Control Services within the Town of Ellettsville and funding the City of Bloomington’s Animal Shelter as it related to County-originated animals. The previous year’s Interlocal amount was $310,067. K. Ordinance2015-21:AnOrdinanceApprovingtheInterlocalCooperation Agreement Between the City of Bloomington and Monroe County, Indiana, Regarding Edward Byrne Memorial Justice Assistance Grant (JAG) Fund Name: County General Fund Number: 1000 Amount: $4,772.00 Executive Summary: Only one entity per county is allowed to apply for the JAG grant. The City of Bloomington has agreed to be the applicant again this year. The total award is split between the two agencies using violent crime statistics. The County portion shall be used for car video system and/or body-worn cameras. Jeff Cockerill, County Attorney L. Memorandum of Understanding with the City of Bloomington Redevelopment Commission Regarding the Red Lot. Fund Name: Showers Building Fund Number: 4914 Amount: $36,480.00 per year Executive Summary: This is an agreement for the County to issue City permits For the lot close to the entrance of the County’s portion of the Showers Building. Much of the expense will be recouped through issuing the permits to tenants. Jeff Cockerill, County Attorney M. Ratification of Addendum to the Koorsen Contract Originally Signed on May 15, 2015. Fund Name: County General Fund Number: 1000 Amount: $1,260.48 yearly Executive Summary: This addendum provides for the remote monitoring of the Courthouse, Showers Building, Health Building, and the Highway Garage fire alarms and sprinkler systems. This agreement ensures emergency responders are notified if an alarm is deployed and notifies maintenance personnel if there is a problem detected within the system itself. This was inadvertently left out of the original contract. Jeff Cockerill, County Attorney VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
112. | Title: Monroe County Council Work Session 6/23/2015 | Date: Tue, June 23, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404 JUNE 23, 2015 at 5:30 PM Work Session Agenda I. Call To Order II. PROSECUTOR’S OFFICE, Beth Hamlin Request Approval of Additional Appropriations FUND 8131-016, ADULT PROTECTIVE SERVICES III. LEGAL, Jeff Cockerill Status Report of Dispatch Interlocal IV. TAX ABATEMENT REPORT V. ADJOURNMENT |
113. | Title: MCCSC School Board 6/23/2015 | Date: Tue, June 23, 2015 | Meeting Type: Monroe | View > | 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 Report from Dr. DeMuth 5. Information 5.01 Clinic Update - Mrs. Chambers 6. Curriculum Update 6.01 Summer Program Updates - Mrs. Bergeson 7. Consent Agenda 7.01 Memorandum from Executive Session on May 12, 2015 7.02 Minutes from Work Session on May 12, 2015 7.03 Minutes of Board Meeting of May 19, 2015 7.04 Minutes from Work Session on June 9, 2015 7.05 Memorandum from Executive Session on June 9, 2015. 7.06 ECA Expenditures 7.07 Overnight/Out of State Field Trips 7.08 Financial Report (May 2015) 7.09 Appropriation Balance Report (May 2015) 7.10 Register of Claims (June 23, 2015) 7.11 Payroll Register and Payroll Claims (May 2015) 7.12 Textbook Adoption - Anatomy and Physiology, (Dual Credit) 7.13 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items 7.14 Approval of Consent Agenda 8. Donations 8.01 Donations - President Klein 9. New Business 9.01 Personnel Report - Mrs. Chambers 9.02 Secondary Book Rental and Instructional Fees for 2015-2016 - Mr. Thrasher 9.03 Contracts - Mr. Thrasher 9.04 Resolution 2015-07 Authorizing Steps Necessary to Refund the Monroe County Community School Corporation Taxable General Obligation Pension Bonds of 2006 - Mr. Thrasher 9.05 Resolution 2015-08 Amending the Lease and Authorizing Steps Necessary to Refund the MCCSC 1996 School Building Corporation Bonds, Series 2005 - Mr. Thrasher 10. Old Business 10.01 Policy 5463:Credit and Placement From Nonaccredited Schools will be presented for second and final reading. 10.02 Policy 7540, 7540.02, 7450.03, 7540.04 and 2521 will be presented for second and final reading. 11. Other Business 11.01 Administrative Contract Extensions - Dr. DeMuth 11.02 Policies 5340.01: Student Concussions and Sudden Cardiac Arrest; 8451: Pediculosis (Head Lice); 5330: Use of Medications; 5530: Drug Prevention; 3419:Group Health Plans and 4419:Group Health Plans and 2260.01:Section 504/ADA Prohibition Against Discrimination Based on Disability for the first reading - 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 July 28, 2015 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. |
114. | Title: MCCSC School Board Work Session 6/23/2015 | Date: Tue, June 23, 2015 | Meeting Type: Monroe | View > | 1. Notice of Work Session - 5:00pm, Administration Center 1.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in a work session to receive information on the community survey. |
115. | Title: Monroe County Solid Waste Management District Board 6/18/2015 | Date: Thu, June 18, 2015 | Meeting Type: Monroe | View > | The Monroe County Solid Waste Management District Board and Community Advisory Committee joint session. |
116. | Title: Monroe County Redevelopment Commission 6/17/2015 | Date: Wed, June 17, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Wednesday, June 17, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AMENDED AGENDA 1. Roll Call and Call to Order 2. Discussion on Feasibility Study 3. TIF Annual Reports a. Fullerton Pike TIF b. State Road 46 Corridor TIF c. Westside TIF 4. Resolutions Concerning excess Assessed Value a. Fullerton Pike TIF b. State Road 46 Corridor c. Westside TIF 5. Aesthetic project RFQ Discussion 6. Claims 7. Public Comment 8. Staff Comment 9. Commissioners Comment 10. Adjournment |
117. | Title: MCPL Board of Trustees 6/17/2015 | Date: Wed, June 17, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, June 17, 2015 Ellettsville Branch 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of May 20, 2015 Board Meeting (page 1-6) b. Minutes of June 20, 2015 Board Work Session (page 7-9) c. Monthly Bills for Payment (page 10-15) d. Monthly Financial Report (page 16-40) e. Personnel Report (page 41-49) f. 2015 Board Meetings Calendar (page 50) 3. Director’s Monthly Report – Marilyn Wood, Director (page 51-67) 4. Old Business 5. New Business – action items a. RevisiontoPersonnelPolicy,Section2.01RecruitmentandHiring (page 68) b. Revision to Personnel Policy, Section 4.01 Personal Leave (page 69) c. Revision to Behavioral Rules (page 70-71) 2. Update: Adult Services and Strategies – Steve Backs 3. Public Comment 4. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
118. | 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 |
119. | Title: Monroe County Historic Preservation Board 6/15/2015 | Date: Mon, June 15, 2015 | Meeting Type: Monroe | View > | Monroe County Historic Preservation Board of Review Agenda REGULAR MEETING Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, IN 47404 June 15, 2015 1. Call to Order 2. Approval of Meeting Minutes a. March 16, 2015 b. April 27, 2015 3. New Business a. Borland Rockport Historic Preservation Overlay Rezone for Local Designation 4. Old Business a. Educational Outreach Initiative (Campbell, Bachant-Bell) b. Old-House Expo and Cake Contest Debriefing (Hiller) c. Bicentennial Update (Staff) 5. Member Updates 6. Adjournment |
120. | 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; |
121. | Title: Monroe County Commissioners 6/12/2015 | Date: Fri, June 12, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA June 12, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. May 1, 2015 V. APPROVAL OF PAYROLL AND CLAIMS for May 17 through May 30, 2015 VI. REPORTS A. Treasurer’s Monthly Report for May 2015 VII. NEW BUSINESS A. 2015 Siren Location Agreement Executive Summary: This request is for Commissioners’ signature for an Easement Agreement for the location of an Outdoor Warning Siren at Dolan Ridge Community Church, 4800 E. Robinson Rd., Bloomington, IN. Jim Comerford, Emergency Management B. Outdoor Warning Siren Installation Agreements Fund Name: 2014 GO Bond Fund Number: 4804 Amount: $24,880 Executive Summary: This item is for contracts for installation of four Outdoor Warning Sirens funded through the 2014 GO Bond at the following locations: Morgan-Monroe State Forest, 6220 Forest Road Souls Matter Apostolic Church, 3372 East Moffet Lane South Union Christian Church, 6510 South Rockport Road Dolan Ridge Community Church, 4800 East Robinson Road Jim Comerford, Emergency Management C. 2014 EMPG County Project from Deobligated Funds ` Amount: $18,800 Executive Summary: To provide Emergency Management and other emergency response personnel the ability to respond to incidents in an off-road remote area situation. The equipment would also be used in special events where off- street access is needed. Jim Comerford, Emergency Management D. Ordinance 2015-13: To Amend Original Speed Limit Ordinance for Foxwood Subdivision and Rush Ridge Road Bill Williams, Highway Department E. Amendment to the Jail Employees Collective Bargaining Contract Executive Summary: This provision clarifies that the overtime compensation is to compensate for time worked over one schedule that results in an additional 3/4 hour worked. Jeff Cockerill, County Attorney F. Local Elected Officials Agreement, Region Eight Workforce Innovation and Opportunity Act Executive Summary: Outlines the duties and assignments for the operation of the Workforce Innovation and Opportunity Act grant funding. These funds are used for workforce development and incorporates the Region 8 County Governments and the City of Bloomington. Jeff Cockerill, County Attorney G. Agreement with Robert B. Purlee for Consulting Services to Monroe County Auditor’s Office Fund Name: Auditor’s Ineligible Deduction Fund Number: 1215 Amount: Not to exceed $125/hr. Executive Summary: Consulting services to provide advice, assistance, and over- sight in the preparation of the annual budget for Monroe County, Indiana. Steve Saulter, County Auditor VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
122. | Title: Monroe County Solid Waste Management District Board 6/11/2015 | Date: Thu, June 11, 2015 | Meeting Type: Monroe | View > | Paste URL into you web browser. http://www.mcswmd.org/downloads/2015-6-11%20Board%20Packet.pdf |
123. | Title: Monroe County Storm Water Management Board 6/11/2015 | Date: Thu, June 11, 2015 | Meeting Type: Monroe | View > | The Stormwater Management Board meets the second Thursday of each month unless otherwise noted. For additional information please contact Todd Stevenson at 812-349-2499. |
124. | Title: Monroe County Election Board 6/11/2015 | Date: Thu, June 11, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Wednesday, December 3, 2014 9:00am to 11:00am Human Resources Conference Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of October 23 & November 14, 2014 minutes III. Old business IV. New Business 1. Campaign Finance Reports 2. Election surveys 3. January 2015 Public Meeting re: timely election results 4. Yard sign policy 5. 2015 meeting schedule 6. Election of 2015 MC Election Board Chair V. Adjournment |
125. | Title: Monroe County Environmental Quality and Sustainability Commission 6/10/2015 | Date: Wed, June 10, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY GOVERNMENT ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION Monroe County Commissioners 812 349-2550 Courthouse, Room 315 Bloomington, IN 47404 Dave Parsons, Chair Bob Austin, Vice Chair Kristin Brethova, Secretary 5:30-7:00 pm Nat U. Hill Meeting Room Monroe County Courthouse “The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.†I. Call to Order II. Roll Call III. Public Comment (5 minute limit) IV. Community Presentation – None this month -- Suggestions for July? V. Approval of Minutes a Minutes from May 13, 2015 meeting VI. Old Business a Monroe County Energy Challenge VII. New Business a Looking ahead for the year – is there interest in: 1. Creating a proposal for an energy efficient building display at a local home show/builders’ expo? 2. Researching the latest in energy efficient and alternative fuel vehicles? 3. Doing fact gathering for GHG emissions and sinks in Monroe County? 4. Are there other suitable projects a commission member would promote? VIII. Reports from Working Groups a. Thomson Property b. Energy IX. Sustainability Tip X. Reports from Represented Organizations a. City of Bloomington b. Indiana University c. Monroe County Soil and Water d. Monroe County Government XI. Adjournment -- Next Meeting Date: 5:30pm, Wednesday July 8, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse. Who knows they will be out of town??????? Sustainability Tip Reports from Represented Organizations City of Bloomington Indiana University Monroe County Soil and Water Monroe County Government Adjournment -- Next Meeting Date: 5:30pm, Wednesday July 8, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse. Who knows they will be out of town??????? Sustainability Tip Reports from Represented Organizations City of Bloomington Indiana University Monroe County Soil and Water Monroe County Government . Adjournment -- Next Meeting Date: 5:30pm, Wednesday July 8, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse. Who knows they will be out of town??????? |
126. | Title: MCPL Board of Trustees 6/10/2015 | Date: Wed, June 10, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION Wednesday, June 10, 2015 5:45 p.m. Meeting Room 1B AGENDA 1. Call to Order –Valerie Merriam, President 2. Overview of Library Policies and Plans 3. Revisions to Personnel Policy a. Section 2.01 Recruitment and Hiring (page 1) b. Section 4.01 Personal Leave (page 2) 4. Revision to Behavioral Rules (page 3-4) 5. Public Comment 6. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
127. | Title: Monroe County Council 6/9/2015 | Date: Tue, June 9, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL AGENDA REGULAR SESSION Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47401 JUNE 9, 2015 at 5:30 PM Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Rick Dietz MartyHawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES Nancy Richman – Volunteers in Medicine Update Linda Brady – Probation Office Judy Sharp – Legislative Updates 5. ASSESSOR’S DEPARTMENT, Judy Sharp A. Request Approval to Amend Title and Changes in Job Duties i. 10.0003 First Deputy/GIS Specialist to First Deputy/GIS Assessment Specialist ii. 10.0007 Personal Property Specialist to Personal Property Assessment Specialist iii. 10.0006 Reassessment Specialist to Real Estate Reassessment Specialist iv. 10.0004 Second Deputy/Residential Property Specialist to Deputy-Reassessment Property Specialist v. 10.0005 Third Deputy/Admin Assist to PTABOA to Administrative Assistant to the PTABOA B. Request Approval to Amend 2015 Salary Ordinance FROM: TO: i. 10.0003 First Deputy/GIS Specialist First Deputy/GIS Assessment Specialist ii. 10.0007 Personal Property Specialist Personal Property Assessment Specialist iii. 10.0006 Reassessment Specialist Real Estate Reassessment Specialist iv. 10.0004 Second Deputy/Residential Property Specialist Deputy-Reassessment Property Specialist C. Request Approval to Amend 2015 Salary Ordinance FROM: 10.0005 Third Deputy/Admin Assist to PTABOA COMOT III 35 hrs Midpoint $29,575.00 TO: 10.0005 Administrative Assistant to the PTABOA COMOT IV 35 hrs Midpoint $32,047.00 6. PROBATION DEPARTMENT, Linda Brady A. Request Approval of a Category Transfer within Juvenile Detention Alternatives Initiative (JDAI) Funds B. Request Approval for Creation of New Budget Line FUND 9110-000, COMMUNITY SUPERVISION GRANT 30.0005 Transitional Housing Fund C. Request Approval for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations FUND 9123-001, JDAI (Juvenile Detention Alternatives Initiative) D. Request Approval to Amend 2015 Salary Ordinance FUND 1122-004, COMMUNITY CORRECTIONS GRANT 2015-2016 FUND 2510-000, USER FEES – PROJECT INCOME/JOB RELEASE 7. PROSECUTOR’S OFFICE, Chris Gaal A. Request to Establish a New Fund and Budget Lines FUND 8131-016, ADULT PROTECTIVE SERVICES B. Request Approval of a Category Transfer within Adult Protective Services Funds FUND 8131-015, ADULT PROTECTIVE SERVICES FROM: 20.0001 Supplies $52.95 TO: 12.7801 Part-Time Hourly $52.95 8. SHERIFF’S DEPARTMENT, Brad Swain Request Approval to Amended Job Descriptions A. 10.0063 Administrative Coord/Payroll to Office Manager B. 10.0003 Captain/Detective to Captain of Operations C. Request Approval to Amend 2015 Salary Ordinance FROM: 10.0063 Administrative Coordinator/Payroll COMOT IV 35 hrs Supervisor $35,039.00 TO: 10.0063 Office Manager PAT II 35 hrs Midpoint $35,793.00 D. Request Approval to Amend 2015 Salary Ordinance FROM: 10.0003 Captain/Detective TO: 10.0003 Captain of Operations 9. LEGAL, David Schilling Request for Approval for Additional Appropriations FUND 1000-277 10. SOLID WASTE MANAGEMENT DISTRICT, Larry Barker A. Request for Approval for Additional Appropriations FUND 1000, GENERAL OPERATING FUND B. Request for Approval for Additional Appropriations FUND 1000, GENERAL OPERATING FUND 11. BOARD OF COMMISSIONERS, Angie Purdie Request for Approval for Additional Appropriations FUND 4904-000, BUILDING PRESERVATION 12. HIGHWAY DEPARTMENT, Bill Williams Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 1169-450, LOCAL ROAD AND STREET 12. HIGHWAY DEPARTMENT, Bill Williams Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 1169-450, LOCAL ROAD AND STREET 13. YOUTH SERVICE BUREAU, Kim Meyer A. Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 9111-003, 1503 YSB Grant B. Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations. FUND 9103-003, SAFE PLACE GRANT 14. RECORDER’S DEPARTMENT, Eric Schmitz Request Approval to Amended Job Descriptions for Deputy Recorder Positions Deputy Recorder 15. TECHNICAL SERVICES, Eric Evans Request to Amend 2015 Salary Ordinance FUND 1138-000, CUMULATIVE CAPITAL 16. HEALTH DEPARTMENT, Penny Caudill Request Approval to Amended Job Description of the Sr. Environmental Health Specialist 10.0017 Senior Environmental Health Specialist 17. APPROVAL OF MINUTES March 10, 2015 September 17, 2014 Budget Session September 30, 2014 Budget Session 18. ADJOURNMENT For a complete agenda visit http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=33144&PortalId=0&TabId=140 |
128. | Title: MCCSC School Board Work Session 6/9/2015 | Date: Tue, June 9, 2015 | Meeting Type: Monroe | View > | Tuesday, June 9, 2015 Work Session & Executive Session Co-Lab - 553 E. Miller Dr., 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 Co-Lab, located at 553 E. Miller Dr., Bloomington, Indiana 1.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in a work session to be given information updates on the following: facilities committee work, calendar committee process, community survey, student programming, professional development summer opportunities and pension bond refinancing. 2. Adjournment 2.01 Adjournment 3. Notice of Executive Session -Immediately Following Work Session, Co-Lab 3.01 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 3.02 IC 5-14-1.5-6.1 (b) 3.03 ..(1) Where authorized by federal or state statute. 3.04 ..(2) For discussion of strategy with respect to any of the following: 3.05 .....(A) Collective bargaining. 3.06 ..(5) To receive information about and interview prospective employees. 4. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 4.01 June 23, 2015 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. 3.07 ..(6) With respect to any individual over whom the governing body has jurisdiction: 3.08 .....(A) to receive information concerning the individual's alleged misconduct; and 3.09 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor 3.10 ..(9) To discuss a job performance evaluation of individual employees. |
129. | Title: Monroe County Redevelopment Commission 6/8/2015 | Date: Mon, June 8, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Monday, June 8, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Public Hearing re: Amendment to Declaratory Resolution 3. Confirmatory Resolution re: length of TIF district 4. Final Bond Resolution 5. Aesthetic project RFQ interviews: Schmidt and Associates MKSK 6. Public Comment 7. Staff Comment 8. Commissioners Comment 9. Adjournment |
130. | Title: Monroe County Board of Zoning Appeals 6/3/2015 | Date: Wed, June 3, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF ZONING APPEALS June 3, 2015 Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, IN 47404 AGENDA MONROE COUNTY BOARD OF ZONING APPEALS (BZA) Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana 47404 June 3rd, 2015 6:00 p.m. REGULAR MEETING CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES February 4, 2015 May 6, 2015 OLD BUSINESS: 1. 1410-V AR-49 Reva Deckard Minimum Lot Size Variance to Chapter 804 1410-V AR-50 Reva Deckard Minimum Lot Width Variance to Chapter 804 Three (3) parcels on 1.00 +/- acre located in Clear Creek Township, Section 31 at 9998 S Bennett Ln. Zoned AG/RR. Vote to deny variances/ approval of findings of fact in support of denial. NEW BUSINESS: 1. 1502-VAR-04a Verizon Barge Front Yard Setback Variance to Chapter 834 2. 1502-VAR-04b Verizon Barge Side Yard Setback Variance to Chapter 834 3. 1502-VAR-04c Verizon Barge Illumination Performance Standard Variance to Chapter 834 A .112 acre +/- portion of one parcel in Van Buren Township, Section 13 at W. State Road 45. Zoned RE1. (CONTINUED BY STAFF) 4. 1503-VAR-06 Jones Southshore Setbacks Variance to Chapter 802. One .2 acre +/- parcel in Benton North Township, Section 35 at 9181 E. Southshore Drive. Zoned LB. (CONTINUED BY STAFF) 5. 1503-CDU-02 The Dog House Conditional Use for Kennel. Part of the 31.98 acre parcel in Van Buren Township, Section 12 at 1999 S Yost Avenue. Zoned IL. (CONTINUED BY STAFF) 6. 1504-V AR-10 Hall Minimum Lot Width Variance to Chapter 804 One 5.27 acre lot located in Van Buren Township, Section 22 at 6230 W Ison Road. Zoned AG/RR 7. 1504-VAR-11 Sexton Minimum Lot Width Variance to Chapter 804 8. 1504-V AR-12 Sexton Minimum Lot Size Variance to Chapter 804 One 0.69 acre lot located in Bloomington Township, Section 24 at 3568 N Serendipity Drive. Zoned CR/ECO3 9. 1505-VAR-13 Pedigo Bay ECO Area One Regulations Variance to Chapter 825 One 9.33 acre lot located in Clear Creek Township, Section 35 at 2771 E Pedigo Bay Drive. Zoned FR/ECO1. 10. 1505-CDU-03 Reynolds Conditional Use for Historic Adaptive Reuse. One 4.61 acres +/- parcel in Perry Township, Section 17 at 3020 S. Rockport Road. Zoned ER. 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. |
131. | Title: Monroe County Commissioners 5/29/2015 | Date: Fri, May 29, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA May 29, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. May 1, 2015 V. APPROVAL OF PAYROLL AND CLAIMS for May 3-16, 2015 VI. REPORTS A. Weights and Measures Monthly Report for April 16-May 15, 2015 B. Clerk of the Circuit Court Monthly Report for April 2015 C. Treasurer’s Monthly Report for April 2015 VII. NEW BUSINESS A. Request to Ratify Adult Protective Services Contract #A345-6-53-16-PV-2740 for Time Period July 1, 2015-June 30, 2016 Fund Name: Adult Protective Services Fund Number: 8131-016 Amount: $139,964.00 Executive Summary: This is a request to ratify the contract between the Family Social Services Administration and the Monroe County Board of Commissioners d/b/a Monroe County Prosecutor. APS investigates reports of abuse and/or neglect of endangered adults and provides a legal basis for intervention in Owen, Morgan and Monroe Counties. Beth Hamlin, Prosecutor’s Office Presenter: Caren Stoll and/or Wendy Scott B. Ratification of Sub-Grantee Contract for Indiana DCS Safe Place Grant Funding between Indiana Youth Services Association (Grant Administrator) and Youth Services Bureau of Monroe County – Project Safe Place Program Fund Name: Safe Place Grant Fund Number: 9103 Amount: $7,660.00 Executive Summary: YSB has had its grant for Project Safe Place renewed for July 1, 2015-June 30, 2017 funding cycle. Grant funding will support the operating costs of the program – outreach materials, training, and office supplies. Total award amount is $7,660 each year of this 2 year grant. We are accredited members of IYSA in good standing. This will be appropriated at the June County Council meeting. C. AT&T Change Order to Augment our Planned Hosted Voice Over IP Phone Project Fund Name: County General - TSD Fund Number: 1000-106 Amount: $4,202.63 Executive Summary: AT&T change order for added phone equipment required for the County ‘s move to the AT&T hosted voice over IP solution. Eric Evans, TSD Kim Meyer, YSB of Monroe County D. Ordinance 2015-14: Ricketts Mt. Gilead Rezone Executive Summary: Rezone one lot on 6.01 acres located in Benton South Township Section 30 from Estate Residential 2.5 (RE2.5) with Environmental Constraints Overlay Area 3 (ECO3) to Forest Reserve (FR) with Environmental Constraints Overlay Area 3 (ECO3). The property contains one single family residence used for residential purposes, one smaller single family residential structure used for storage and a hoop house. The property is sued for residential and agricultural purposes. Jackie Scanlan, Planning E. Contract with Neidigh Construction Corporation for Interior Renovations of the Monroe Jail Fund Name: 2014 GO Bond Fund Number: 4804 Amount: $354,000.00 Executive Summary: This is the contract with Neidigh Construction Corporation for the additional segregation cells in the jail. This work was bid and Neidigh was the lowest bidder. The contract allows for 90 days to complete the work once it begins. Jeff Cockerill, County Legal F. Resolution 2015-22: A Resolution Concerning Surplus Property Executive Summary: The County replaced bullet proof vests for use in its operations. The old bullet proof vests are past their expiration date, the manufacturer has agreed to take the expired vests from the County. Jeff Cockerill, County Legal G. Karst Farm Greenway, Phase 1; Change Oder #7 Fund Name: Westside EDA Fund Number: 4920-000 Amount: $107,619.24 Executive Summary: This change order will allow for the installation of a pedestrian/ bicycle signal at the intersection of Vernal Pike and Loesch Road. This will allow trail users to safely cross the intersection. This also allows for payment of repairs to wooden switchback required at the railroad crossing (damaged by vehicle). Bill Williams, Public Works/Engineering H. Fullerton Pike, Phase 2; INDOT-LPA Project Coordination Contract Fund Name: Local Road & Street Fund Number: 1169 Amount: $3,277,847.00 Executive Summary: Federal participation for construction of Phase 2 (Gordon Pike, from west of Rogers Street to bridge over Clear Creek). Bill Williams, Public Works/Engineering VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
132. | Title: Monroe County Council Work Session 5/26/2015 | Date: Tue, May 26, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404 May 26, 2015 – 5:30 PM Work Session Agenda NOTE: At 6:00 p.m. the Plan Commission will convene its meeting in the Nat U. Hill Room; they will consider the issue regarding the extension of the Westside TIF, and their role in making this decision. The County Council will remain in session, though they will technically be part of the public in attendance, they will still be convened so that a full contingent can remain in the room to watch the Plan Commission meeting. As members of the public, Council members will be free to comment at the Plan Commission, if they so choose. Once the Plan Commission meeting adjourns, the Council will resume action on its agenda. I. Call To Order II. M.C. SOLID WASTE MTG. DISTRICT, Larry Barker – TO BE CONTINUED Request Approval of Additional Appropriation FUND 1000 GENERAL OPERATING FUND 04-30-43939 Other Coll/Disposal $ 310.79 04-30-43943 Hauling Glass $ 3,366.09 04-30-43942 Hauling Contract $ 8,764.65 06-30-43939 Other Coll/Disposal $30,768.37 06-30-43943 Hauling Glass $ 3,951.49 06-30-43942 Hauling Contract $35,058.61 TOTAL $82,220.00 The 2015 Budget for the MCSWMD was based on the District operating a Clean Stream Material Recovery Facility (CS-MRF) in January 2015, at the Monroe County Landfill. The opening and operations of the CS-MRF has taken longer than projected. The request for additional appropriations are needed for the District to pay for the expense incurred under the current rates charged by Republic Services for the hauling and disposal of trash and recycling. The projected amount will allow the District to pay Republic Services until the District finishes the construction of the CS-MRF. IV. REQUEST TO AMEND THE 2015 SALARY ORDINANCE 1000-062 COUNCIL GENERAL FUND 12.7801 PART-TIME HOURLY Present Range: $7.25 – $20.00 Requested Range: $7.25 – $22.00 V. COUNCIL DISCUSSION OF TIF EXTENSION AND VOTE ON ISSUANCE OF BOND A. Discussion on Issuing a Bond B. Resolution2015-21 VI. SUMMARY OF W.I.S. MEETING WITH KENT IRWIN VII. MINUTES A. Voice Vote Procedure B. Approval of September 16, 2014 Budget Session Minutes C. Approval of November 25, 2014 Work Session Minutes D. Approval of December 12, 2014 Regular Session Minutes VIII. 2016 BUDGET UPDATE Flat Rate vs Percentage IX. Adjournment |
133. | Title: Monroe County Plan Commission 5/26/2015 | Date: Tue, May 26, 2015 | Meeting Type: Monroe | View > | The Monroe County Plan Commission will hold a public hearing on Tuesday, May 26, 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 item: The following is the sole agenda item for the continued meeting: 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 Continued from May 19th, 2015 Regular Plan Commission Meeting |
134. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 5/21/2015 | Date: Thu, May 21, 2015 | Meeting Type: Monroe | View > | The Monroe County Waste Management District’s Citizen’s Advisory Committee (CAC), will meet bi-monthly at 5:15 p.m. at Bloomington City Hall, McCloskey Conference Room, room 135, 401 N. Morton St. |
135. | Title: MCPL Board of Trustees 5/20/2015 | Date: Wed, May 20, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, May 20, 2015 Meeting Room 1B 5:45 p.m. 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of April 15, 2015 Public Hearing on Additional Appropriation (page 1) b. Minutes of April 15, 2015 Board Meeting (page 2-6) c. Monthly Bills for Payment (page 7-11) d. Monthly Financial Report (page 12-38) e. Personnel Report (page 39-48) f. 2015 Board Meetings Calendar (page 49) 3. Director’s Monthly Report – Marilyn Wood, Director (page 50-67) 4. Old Business 5. New Business – action items a. Resolution Declaring Property Surplus (page 68) 6. Update: Children’s Services – Lisa Champelli 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
136. | Title: Monroe County Redevelopment Commission 5/20/2015 | Date: Wed, May 20, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Wednesday, May 20, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Aesthetic project RFQ interviews: GRW Design Workshop 3. Public Comment 4. Staff Comment 5. Commissioners Comment 6. Adjournment |
137. | 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 |
138. | Title: MCCSC School Board 5/19/2015 | Date: Tue, May 19, 2015 | Meeting Type: Monroe | View > | Tuesday, May 19, 2015 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. Reception for Award Donor - 5:30 pm, Administration Center 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 Project Based Learning at Batchelor Middle School - Mrs. Bergeson 4.02 Health Science-Nursing Pathway - Mrs. Bergeson 5. Consent Agenda 5.01 Memorandum from Executive Session on April 28, 2015 5.02 Minutes of the Board Meeting on April 28, 2015 5.03 ECA Expenditures 5.04 Financial Report (April 2015) 5.05 Appropriation Balance Report (April 2015) 5.06 Register of Claims (May 19, 2015) 5.07 Payroll Register and Payroll Claims (April 2015) 5.08 Elementary Book Rental & Instructional Fees for 2015-2016 5.09 Elementary Student Handbooks (changes only) 5.10 Coaches, Middle and High School Student Athletic Handbook changes for 2015-2016 5.11 2015-2016 School Improvement Plans 5.12 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items 5.13 Approval of Consent Agenda 6. Donations 6.01 Donations - President Klein 7. New Business 7.01 Personnel Report - Mrs. Chambers 7.02 Contracts - Mr. Thrasher 8. Other Business 8.01 Policy 5463:Credit and Placement From Nonaccredited Schools - first reading 8.02 Policy 7540:Education Technology and Networks 8.03 Policy 7540.02:Corporation Webpage - first reading 8.04 Policy 7540.03:Student Network and Internet Responsible Use and Safety - first reading 8.05 Policy 7540.04:Employee Network and Internet Responsible Use and Safety - first reading 8.06 Policy 2521:Selection of Instructional and Library Media Materials and Equipment and Use of Internet - first reading 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 June 23, 2015 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. |
139. | 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; |
140. | Title: Monroe County Commissioners 5/15/2015 | Date: Fri, May 15, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA May 15, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF PAYROLL AND CLAIMS for Week of April 19, 2015-May 2, 2015 V. PROCLAMATIONS A. Correctional Employees Month B. National Drug Court Month C. Bicycle Month VI. NEW BUSINESS A. Resolution 2015-19: Resolution of the Board of Commissioners of Monroe County Approving the Issuance of Bonds of the Monroe County Redevelopment District Amount: Up to $3.5 million Executive Summary: This item is for approval of the RDC’s intent to issue bonds in the Westside TIF area. The project for this financing is to a connection between Daniel’s Way and Hartstraight Road. The bonds will be for an amount not to exceed 3.5 million dollars and for a length not to exceed 25 years. The bonding will require extension of the life of the TIF. Jeff Cockerill, County Legal B. Ordinance 2015-20: Resolution of the Board of Commissioners of Monroe County Approving an Amendment to the Declaratory Resolution for the Westside Economic Development Area Executive Summary: This item is for approval of the RDC’s intent to extend the life of the Westside TIF. State Legislation requires approval and placement of debt before July 1, 2015 in order to extend the TIF beyond 2025. The Commissioners cannot approve this item before the Plan Commission, however, since it is closely tied with Resolution 2015-19 it is on the agenda at the same time. Jeff Cockerill, County Legal C. Contract with STR-SEG for Engineering Services Regarding the Showers Building Roof Replacement Fund Name: Cum Cap Fund Number: 1138 Amount: $19,500.00 Executive Summary: This is a contract with STR-SEG to perform engineer services, including specification creation and construction review for the North Showers roofing project. D. Approval of Contract for Network Storage Array Project – The AME Group Fund Name: 2014 Bond & Auditor’s Ineligible Fund Number: 4804-00030-0004 IT Amount: $37,716.00 Executive Summary: This agreement represents equipment and labor necessary to install an additional storage array on our network for our virtual server clusters. Eric Evans, Technical Services Jeff Cockerill, County Legal E. 2015-2016 Department of Correction Community Corrections Grant Contract Fund Name: Community Corrections Fund Number: 1122.004 Amount: $747,597.00 Executive Summary: The Indiana Department of Correction has awarded Monroe County Communication Corrections a one year contract for $747,597 to provide ongoing supervision and services for offenders. Community Corrections oversees Day Reporting Home Detention, Public Restitution, and Problem Solving Courts. Tom Rhodes, Probation/Community Corrections F. 2015 Siren Location Agreements Executive Summary: This request is for Commissioners signature for Easement Agreements for the location of Outdoor Warning Sirens at the following locations: - South Union Christian Church, 6510 S Rockport Road, Bloomington, IN 47403 - Souls Matter Apostolic Church, 3372 E Moffet Lane, Bloomington, IN 47401 Jim Comerford, Emergency Management G. Monroe County Comprehensive Emergency Management (CEMP) Plan Update Executive Summary: This request is for Commissioner signatures on a memorandum to accept updates to the Monroe County Emergency Management (CEMP) Plan. The updates are for new Commissioner signatures, Emergency Support Function (ESF) primary agency signatures and a change for the primary agency for ESF 9 – Search and Rescue. The memorandum lists the changes and the attachments are the changes to the plan. Jim Comerford, Emergency Management H. GIS Data Exchange Agreement between Owen County and Monroe County Executive Summary: This agreement provides access to and the sharing of GIS data for internal governmental use including public safety. This agreement serves specifically Owen County Emergency Medical Services and IU Health Emergency Medical Services (Ambulance). Both counties assist the other in times of need (mutual aid) and both counties use the same mapping system in their units. This allows both EMS units to respond in both counties. Angie Purdie, Commissioner’s Office I. Revision of a Prior Fire Alarm Agreement with Koorsen Fire and Security for the Johnson Hardware Building Fund Name: Showers Building Operating Fund Number: 4914 Amount: + $120.00 Executive Summary: This agreement removed the land line means of communication with Koorsen and replaced it with a radio that allows internet communication. This change results in an increase in that budget of $120.00/year over the original contract. $599.88 versus $479.88, but saves over all as the cost of a land line for that building is approximately $20.00/month. Angie Purdie, Commissioner’s Office J. Contract with Koorsen Fire and Security Fund Name: County General - Comm Fund Number: 1000-161 Amount: $12,982.00 Executive Summary: This contract ensures the test, inspection and repair (up to $200.00) of ALL fire extinguishers, fire alarm and detection systems, fire sprinkler and backflow systems, kitchen fire suppression systems, general suppression systems, and emergency/exit lights in all County Government buildings. Angie Purdie, Commissioner’s Office K. Maple Grove Road Bridge #38; Contract Supplemental No. 1 with VS Engineering, Indianapolis, Indiana Fund Name: Cumulative Bridge Fund Number: 1135-447-30.0036 Amount: $107,400.00 Executive Summary: This contract amendment allows for the following activities to get the project to bid letting; survey for property and environmental mitigation, Right- of-Way engineering and services, Rule 5 permitting, wetlands determination, soil borings and categorical exclusion data collection and document preparation. This modifies the original $117,000 contract to $224,400. Bill Williams, Public Works/Engineering L. Ordinance 2015-10: Stables Planned Unit Development Outline Plan - Continued from May 1, 2015 - Executive Summary: The petitioner is seeking approval of an outline plan to rezone 1 lot on 8.40 acres from Agriculture/Rural Reserve to Planned Unit Development for a mixed use development with the primary use of “event barn†on Gore Road. The proposed uses include single-family residential, agriculture, event barn, and accessory uses. Jackie Scanlan, Planning Department Presenter: Larry Wilson VII. APPOINTMENTS VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
141. | Title: Monroe County Election Board 5/15/2015 | Date: Fri, May 15, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Friday, May 15th, 2015 12:00 pm -3:00 pm Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of Minutes 1. April 30th, 2015 III. Old Business IV. New Business 1. 2015 Primary Provisional Ballot Count 2. Public Comment & Suggestions (Public Comment will also be called before each vote.) V. Confirmation of Next County Election Board Meeting VI. Adjournment |
142. | Title: Monroe County Storm Water Management Board 5/14/2015 | Date: Thu, May 14, 2015 | Meeting Type: Monroe | View > | The Stormwater Management Board meets the second Thursday of each month unless otherwise noted. For additional information please contact Todd Stevenson at 812-349-2499. |
143. | Title: Monroe County Solid Waste Management District Board 5/14/2015 | Date: Thu, May 14, 2015 | Meeting Type: Monroe | View > | AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT DISTRICT Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, May 14, 2015 4:00pm CALL TO ORDER 1. Approval ofMinutes -April 9, 2015 2. Controller's Report- Payroll, Claims & Cash Flow 3. Resolution 2015-04- Additional Appropriations 4. Resolution 2015-05- Budget Transfers 5. Resolution 2015-06- Pre-Approved Vendors 6. Approval for RFP for Roll-Off Truck Lease 7. M R F - RFP for Equipment 8. MRF-RFPforErectionofBuilding 9. Reports from Staff 10. Citizen's Advisory Committee Report 11. Public Comment ADJOURN |
144. | Title: Monroe County Environmental Quality and Sustainability Commission 5/13/2015 | Date: Wed, May 13, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY GOVERNMENT ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION Monroe County Commissioners 812 349-2550 Courthouse, Room 315 Bloomington, IN 47404 Dave Parsons, Chair Bob Austin, Vice Chair Kristin Brethova, Secretary 5:30-7:00 pm Nat U. Hill Meeting Room Monroe County Courthouse “The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.†I. Call to Order II. Roll Call III. Public Comment (5 minute limit) IV. Community Presentation – None this month V. Approval of Minutes Minutes from March 11, 2015 meeting VI. Old Business a. Monroe County Energy Challenge b. Annual Report VII. New Business Discussion of topics and projects for 2015 and early 2016 VIII. Reports from Working Groups a. Thomson Property b. Energy IX. Sustainability Tip a. Anyone? X. Reports from Represented Organizations a. City of Bloomington b. Indiana University c. Monroe County Soil and Water d. Monroe County Government XI. Adjournment Next Meeting Date: 5:30pm, Wednesday June 10, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse |
145. | Title: Monroe County Council 5/12/2015 | Date: Tue, May 12, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL REGULAR SESSION NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 MAY 12, 2015 at 5:30 pm AGENDA I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. DEPARTMENT UPDATES V. LIBRARY, Gary Lettelleir A. RequestApprovalofAdditionalAppropriation LIRF Fund Transfer From Operating Fund for LIRF Fund $580,000.00 The MC Public Library is requesting an additional appropriation of $580,000 from the 2015 Operating Fund. The Library proposes to increase the 2015 transfer to the LIRF fund by $580,000. The LIRF transfer will eventually be used to fund a new library branch in the southwest portion of Monroe County; a portion will be used for building improvements at the Ellettsville branch. According to state law, the additional appropriation process follows the same steps as approval of the regular budget, with public notice, public hearing, Board adoption, and approval by the County Council. A calendar showing the dates of allocations is attached. VI. COUNCIL – RESOLUTION FORM WILL BE SENT OUT MONDAY A. Resolution2015-18 A Resolution repeal Resolution 2011-38 and adopt new procedures for filling new vacancies in County Departments Per discussion at the last Council Work Session, Council will consider a Resolution that removes the requirement that Departments wishing to fill certain open positions must receive prior approval from Council before doing so. A new procedure is proposed that will require informing Council of any actual or anticipated openings, and affording Council the opportunity to request further information or to request a formal review of the Department’s organizational structure. If no one on Council requests such action within two working days of Notice of the opening, the Department may go ahead and fill the position, provided accumulated compensatory time, and any benefits that must be paid out can be covered without an additional appropriation. B. Approval of Letter of Engagement with W.I.S. to Conduct Salary Survey At its April work session, Council stated a desire to have Waggoner, Irwin, Scheele & Associates (WIS) conduct a comparison of salaries offered by Monroe County government and salaries offered by peer competitors for the workforce employed by MCG. Discussion will focus on the options available for proceding with a WIS study and ow to proceed. A draft engagement letter is included in the packet; all Council members should review it and contact Council Office with any questions or suggestions for changes or additions. VII. LEGAL, David Schilling Page 12 Request for Approval for Additional Appropriations FUND 1000-277 30’sCategory Settlements $25,000.00 The Legal Department’s Settlement category was cut during the hearings for the 2015 Budget. Since that time the desirability of having access to funds to draw upon for various settlement possibilites has become apparent to the County Attorney and others. An additional appropriation is requested to broaden County options in future negotiations in settlement situations. VIII. EMERGENCY MANAGEMENT, James Comerford Request Approval for a New Fund with Budget Line and Simultaneous Appropriation FUND8139-000 2014EMPGCompetitiveGrant 30.0001 HomelandSecurityGrant $8,485.29 Monroe County Emergency has received a competitive grant of $8,485.29 to use for furthering the Emergency Management program in the community. The bulk of the funds will be used for a damage assessment field APP to integrate damage assessment into the county GIS system and editing software for our county plan snapshot. The balance will be used to buy handout materials for preparedness purposes. The fund, line and appropriation will allow servicing this grant. IX. HEALTH DEPARTMENT, A. RequestApprovalforaNewFundwithBudgetLine FUND1168-000 LocalHealthMaintenanceFund 30.0003 Stipends 40.0002 Equipment The funds will be used to purchase a computer program for inspections/licensing/complaints/receipts as well as two (2) additional desktop computers, iPads for field staff and cases. This money will also be used for fees associated with organizational restructure of our department. An additional appropriation will come next month. B. RequesttoFillaVacancy Senior Environmental Health Specialist The Monroe County Health Department is requesting permission to fill a vacancy in the environmental health section. The Senior Environmental Health Specialist position has been vacant since January 1, 2015. We have temporarily assigned several tasks and have some duties simply not covered to date. We are currently assessing the department’s organizational structure and have been trying to wait until all decisions were complete. To date we have assessed some changes to this job description, sent them to HR for review and do not anticipate significant changes to alter the classification. It is possible that future structure changes might affect this position as well as others. This is a request to fill our EH vacancy so we have a full staff as we go into summer which is our busiest season. If this position is filled internally then we respectfully request permission to fill the remaining vacancy. X. RECORDER’S DEPARTMENT A. Request Approval for Revised Job Description of Deputy Recorder Position The Recorder requests approval of the revised Deputy Recorder position description. The Recorder, soon after taking office, requested staff to review their current job descriptions that were last updated September 2007. After an HR desk audit, streamlining and cross-training staff duties were combined into the Updated Deputy Recorder Job Description. One position in the Recorder’s Office will be phased out, and three remaining positions will all function under the same job description for “Deputy Recorder.†B. RequesttoAmendthe2015SalaryOrdinance FUND 1000-004 COUNTY GENERAL 1. For the 10.0002 line, Administrative Assistant, change title to Deputy Recorder and delete Supervisor status. No change in salary. Amended Salary Ordinance line reads: 10.0002 Deputy Recorder COMOT III 35 Salary: $32,305.00 2. For the two other Deputy Recorder positions, lines 10.0004 and 10.0005, Recorder requests salary increase in 1000-004 from mid-point to cap of COMOT III salary range: 10.0004 Deputy Recorder Current: $29,575.00 Requested: $32,305.00 10.0005 Deputy Recorder Current: $29,575.00 Requested: $32,305.00 Amendment to become effective with payroll beginning May 17, 2015. The Recorder requests approval to Amend the 2015 Salary Ordinance. The office restructuring noted above will result in one job description covering three (3) separate employees. One employee has been paid at the high point of a COMOT III position the other two at the mid-point level. As the three (3) will now be functioning under the same job description, the Recorder requests to move the two (2) Deputy Recorder COMOT III mid- point salaries to COMOT III cap, and to freeze pay for all three (3) staffers as high outliers, until the mid-point salary range reaches the salary level at which they are frozen. A Fiscal Impact Statement is included in the packet. Council will have these options, and paperwork will be ready for whichever option is chosen: 1. Move two COMOT III positions to the CAP of the salary range, freeze the three positions as High Outliers. If this option is chosen, Council will have two options: Pay the full amount out of the Recorder, County General Fund OR pay the three positions at the midpoint level out of the Recorder, County General Fund and the supplementary amount that covers the increase to the high point Cap from Recorder’s Perpetuation Fund. (That salary ordinance amount is $2,730 per person). 2. Move the high outlier who is currently at the CAP down to the midpoint level. All three would still be paid out of Recorder County General. XI. APPROVAL OF MINUTES: September 3, 2014 Budget Session January 13, 2015 Regular Session February 10, 2015 Regular Session XII. ANNOUNCEMENTS EQUAS Vacancy: Applications Being Sought XIII. COUNCIL COMMENTS XIV. ADJOURNMENT |
146. | Title: MCCSC School Board Work Session 5/12/2015 | Date: Tue, May 12, 2015 | Meeting Type: Monroe | View > | Tuesday, May 12, 2015 Work Session & 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 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 a work session to review a community survey and additional information regarding upcoming input for the Monroe County Community School Corporation 2. Notice of Executive Session - Immediately following Work Session, Administration Center 2.01 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 2.02 IC 5-14-1.5-6.1 (b) 2.03 ..(1) Where authorized by federal or state statute. 2.04 ..(9) To discuss a job performance evaluation of individual employees. 2.05 ..(11) To train school board members with an outside consultant about the performance of the role of the members as public officials. 3. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 3.01 May 19, 2015 at 6:00 pm 4. Mission & Vision Statements 4.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens. 4.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
147. | Title: Monroe County Board of Zoning Appeals 5/6/2015 | Date: Wed, May 6, 2015 | 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 May 6th, 2015 6:00 p.m. CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES March 4, 2015 REGULAR MEETING OLD BUSINESS: 1. 1410-V AR-49 Reva Deckard Minimum Lot Size Variance to Chapter 804 1410-V AR-50 Reva Deckard Minimum Lot Width Variance to Chapter 804 Three (3) parcels on 1.00 +/- acre located in Clear Creek Township, Section 31 at 9998 S Bennett Ln. Zoned AG/RR. NEW BUSINESS: 1. 1502-V AR-04 Verizon Barge Setback Variances to Chapter 834 A .112 acre +/- portion of one parcel in Van Buren Township, Section 13 at W. State Road 45. Zoned RE1. (CONTINUED BY STAFF.) 2. 1503-VAR-06 Jones Southshore Setbacks Variance to Chapter 802. One .2 acre +/- parcel in Benton North Township, Section 35 at 9181 E. Southshore Drive. Zoned LB. (CONTINUED BY STAFF.) 3. 1504-V AR-07 Borden Minimum Lot Size Variance to Chapter 833 1504-VAR-08 Borden Minimum Lot Width Variance to Chapter 833 1504-V AR-09 Borden Minimum Side Yard Setback Variance to Chapter 833 One .25 acre +/- parcel in Perry Township, Section 16 at 3942 S. Kennedy Drive. Zoned RM. 4. 1503-CDU-02 The Dog House Conditional Use for Kennel. Part of the 31.98 acre parcel in Van Buren Township, Section 12 at 1999 S Yost Avenue. Zoned IL. 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. |
148. | Title: Monroe County Commissioners 5/1/2015 | Date: Fri, May 1, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA May 1, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. April 17, 2015 V. APPROVAL OF PAYROLL AND CLAIMS for Week of April 5-18, 2015 VI. REPORTS A. Clerk of the Court B. Weights and Measurers Report for March 16-April 15, 2015 VII. NEW BUSINESS A. Bid Award Continued from Friday, April 17, 2015: Monroe County Correctional Center – 2014 Interior Improvements Project to Neidigh Construction Corporation Fund Name: 2014 GO Bond Fund Number: 4804 Amount: $354,000 Executive Summary: This is to award the bid to the lowest bidder. Jeff Cockerill, Legal Department B. BidAwardContinuedfromMonday,April20,2015:BituminousAwardfortheMonroeCounty Highway Department 2015 Paving Program Fund Name: Motor Vehicle Highway Fund Number: 1176-531-20.0004 Amount: $219,224.00 Executive Summary: Bids were advertised in accordance with State law and bids were opened on April 20, 2015 by Highway staff. Two bids were received (see attachment). It is recommended that the 2015 Bituminous Material bid be awarded to Milestone Contractors, LP, Bloomington, IN. John Chambers & Bill Williams, Highway Department C. Security Automation Systems Fund Name: 4803 GO Bond Fund Number: 40.0009 Amount: $224,000.00 Executive Summary: Monroe County Jail- Security System Retrofit- Approval of the 2nd phase of the first floor retrofit, this phase includes: Upgrade of Security Panels, Locks, Intercoms, and other security devices. Sam Crowe, Correctional Center D. Ratification of grant award between Monroe County Health Department and Indiana Family Health Council Fund Name: Futures Clinic Fund Number: 8126 Amount: $219,224.00 Executive Summary: The Monroe County Health Department has received an award notice from IFHC for grant cycle 2015-16. This Title X grant will fund Futures Clinic and runs through March 2016. This is a renewal of funding. Penny Caudill, Health Department E. Ordinance 2015-12: Conrad Rezone. One Parcel from Quarry (QY) to Estate Residential (ER) Executive Summary: This rezone request is for one parcel totaling 3.44 acres +/- located in Perry Township. The parcel is developed and currently contains a single- family dwelling and a small shed. The property is located in the Quarry (QY) district. The petitioner is requesting to rezone the property to the Estate Residential (ER) designation. Approval of the rezone would make the parcel a conforming lot in the Estate Residential zone. Currently the residential use is non-conforming. Carly Peterson, Planning Department F. Contract with Centerpointe-Subcontractor with DCS for Systems of Care Funded Youth Executive Summary: Agreement between YSB and Cenlerpointe (subcontractor of IN Dept. of Child Services for some Emergency Shelter service referrals- Systems of Care Model). This is lied to collection of DCS Per Diem funding for Emergency Shelter services to DCS wards of the state. Kimberly L. Meyer, Youth Services Bureau G. Offer of Consulting Services from Waggoner, Irwin, Scheele & Associates, Inc. (WIS) Fund Name: Contractual Services Fund Number: 1000 061 30.0003 Amount: $16,800.00 Executive Summary: Monroe County Council approved WIS to review existing job classifications and compensation plans via an internal and external wage and salary analysis to gauge market competitiveness of County salaries. The cost includes hourly fees plus travel reimbursement. Nancy Panzarella, Human Resources H. Amend Monroe County Zoning Ordinance: Add Conditional Use ‘Historic Adaptive Reuse’ Ordinance Number 2015-09 Executive Summary: The Historic Preservation Board of Review is seeking approval of an amendment to Chapters 802 and 813 to allow the conditional use, ‘Historic Adaptive Reuse’, in all zones. The conditional use would require local historic designations and an approval from the Board of Zoning Appeals. Jackie Scanlan, Planning Department I. Stables Planned Unit Development Outline Plan Ordinance Number 2015-10 Executive Summary: The petitioner is seeking approval of an Outline Plan to rezone 1 lot on 8.40 acres from Agriculture/Rural Reserve (AG/RR) to Planned Unit Development (PUD) for a mixed use development with the primary use of 'event barn' on Gore Road. The proposed uses include single-family residential, agricultural, event barn, and accessory uses. Jackie Scanlan, Planning Department J. Sophia Travis Memorial Seating Area Donation Agreement Executive Summary: The Friends of Sophia Travis Memorial Seating Fund Group has offered to donate to the County a new seating area on the south side of the Courthouse grounds in memory of Sophia Travis and in honor of women in government. The seating area facilities have been designed by local artist, Dale Enochs. The Agreement sets forth the conditions under which the donation will be accepted by the County. The costs of constructing the seating area will be paid from private funds. David Schilling, Legal Department K. Lease renewal for MC Extension Services to be in the MCSWMD Administration Bldg. Fund Name: Co. Gen. – temp. space Fund Number: 1000-068-30-0046 Amount: Approx. $660/mo. Executive Summary: This is 1 year extension of the existing lease agreement between this Board and the MCSWMD Board. Kevin Dogan, Legal Department L. Lease – Purchase Modification Agreement with Chase Bank Executive Summary: This allows the substitution of a new truck for an unrepairable Damaged truck on the 2104 lease financing agreement. Kevin Dogan, Legal Department M. Contract with Security Automated Systems, Inc. for the replacement of the Jail control panel. Fund Name: 2014 GO Bond Fund Number: 4804 Amount: Approx. $224,000 Executive Summary: This contract is with the only provider of a non proprietary system for this type of jail system. Due to concerns with keeping the jail security system properly maintained, the need for a non proprietary system was significant. Jeff Cockerill, Legal Department N. INDOT- LPA Project Coordination Contract for Signal Backplate Project Fund Name: Local Road & Street Fund Number: 1169-450-30.0016 Amount: $74,025 Executive Summary: This agreement between INDOT and Monroe County specifies regulations, specifications and other related matters that are required to prepare the signal back plate project. It also specifies that INDOT will provide 90% of the construction funds, up to $74, 025, for a total project amount of $81,427.50. Bill Williams, Highway Department O. Agreement with Globe Industrial Supplies, Inc. to move and modify existing shelving in the CZJC. FundName: CCD FundNumber: 1138 Amount: $22,220.00 Executive Summary: This is a modification of an agreement signed on February 6, 2015 that provided for the movement of the Clerk's filing system into a new office in the CZJC. This modification is an increase in the overall project, but as the Clerk was losing 22%of fillable space this actually recovers 20% of the lost 22%. This is an increase of $11,330.00 over the original agreement. Angie Purdie, Commissioners Office VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
149. | Title: Monroe County Election Board 4/30/2015 | Date: Thu, April 30, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, April 30th, 2015 9:00 am -12:00 pm Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of Minutes 1. March 12th, 2015 2. April 9th, 2015 III. Old Business (tabled from April 9th Meeting) 1. Primary Election Update a.) Absentee Voting Update b.) Status of Election Day Poll Worker Recruiting c.) Any Outstanding Absentee/Election Day Issues Not Listed d.) Yard Sign Placement and Infraction Reporting Guidelines e.) Procedures for Reporting Suspected Campaign Finance Infractions IV. Late CFA-4’s V. Public Comment & Suggestions (Public Comment will also be called before each vote.) VI. Confirmation of Next County Election Board Meeting 1. Thursday May 15th 2015 12pm-3pm Nat U Hill Room, 3rd Floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812)349-2510 VII. Adjournment |
150. | Title: Monroe County Council Work Session 4/28/2015 | Date: Tue, April 28, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404 APRIL 28, 2015 – 5:30 PM Work Session Agenda I. Call To Order II. WESTSIDE TIF EXTENSION Discussion on Issuing a Bond III. HEALTH, Penny Caudill A. Request Approval of a Category Transfer to use Bio T Grant Funds FUND: 8102-715 From: 20.0001 Supplies $2,000.00 To: 40.0001 Equipment $2,000.00 The Bio T budget has been revised by ISDH and requires a category transfer. This will allow us to spend more of the grant funds that were awarded to the department. This grant cycle ends in June 2015. B. RequestApprovalofaCategoryTransferwithinMRCBHPPFunds FUND: 8127-000 From: 20.0001 Supplies $600.00 To: 40.0001 Equipment $600.00 The Monroe County Health Department requests to transfer $600.00 from the Supplies line (20.0001) to the Equipment line (40.0001) within the MRC BHPP Fund / 8127. This will enable staff to purchase items in order to fulfill grant requirements. C. Request Approval to Fill a Vacancy Vacancy in Vital Records Department The Monroe County Health Department is requesting permission to fill a vacancy in Vital Records. This Registrar’s last day was April 10. It is critical to maintain staffing in order to conduct business as required in the Indiana Code. We are currently assessing the department’s organizational structure and do not anticipate any significant changes to this position at this time. There are 3 FT positions in vital records and even if this positon is filled internally we will need to fill a position. The other staff are trying to cover, but already have much to do and this is creating added stress on them. We had one of the 2 out unexpectedly and had to pull other staff to help by answering phones and allowing for restroom breaks. IV. REORGANIZATION OF COUNTY DEPARTMENTS A. Update Procedure of Requesting to Fill Position V. 2016 BUDGETING Preliminary discussion of benefits and salary questions for 2016 VI. Adjournment |
151. | Title: MCCSC School Board 4/28/2015 | Date: Tue, April 28, 2015 | Meeting Type: Monroe | View > | Tuesday, April 28, 2015 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 any of the following: 1.05 .....(B) Initiation of litigation or litigation that is either pending or has been threatened specifically in writing. As used in this clause, "litigation" includes any judicial action or administrative law proceeding under federal or state law. 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; and 1.08 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor 1.09 ..(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 Congratulations to the MCCSC Leads Class of 2015 - Dr. DeMuth 2.03 Celebration of Success - Mrs. Chambers 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. Information 4.01 Teacher Evaluation - Mrs. Chambers 4.02 Cultural Competency Update - Mr. Choonhyun Jeon 5. Curriculum Update 5.01 IREAD 3 Update - Mrs. Miller 5.02 Four Star Schools Update - Mrs. Bergeson 5.03 Textbook Adoption - World Languages, English/Language Arts, and Social Studies 6. Consent Agenda 6.01 Memorandum from Executive Session on April 14, 2015 6.02 Minutes from Work Session on April 14, 2015 6.03 Minutes of Board Meeting of March 24, 2015 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 2015-2016 school year 6.07 Financial Report (March 2015) 6.08 Appropriation Balance Report (March 2015) 6.09 Register of Claims (April 28, 2015) 6.10 Payroll Register and Payroll Claims (March 2015) 6.11 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items 6.12 Secondary Student Handbooks 6.13 Approval of Consent Agenda 7. Donations 7.01 Donations - President Klein 8. New Business 8.01 Personnel Report - Mrs. Chambers 8.02 Collective Bargaining Agreement with AFSCME Local 3995 - Mrs. Chambers 8.03 Contracts - Mr. Thrasher 8.04 Resolution Authorizing the Refunding of the 2010 Refunding Bonds - 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 May 19, 2015, 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. |
152. | Title: Monroe County Plan Commission 4/21/2015 | Date: Tue, April 21, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PLAN COMMISSION MEETING April 21, 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 February 17, 2015 March 17, 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. NEW BUSINESS: 1. 1410-REZ-07 Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1). A .23 acre portion of 1 parcel on 21.75 acres. Located in Section 13 of Van Buren Township at W. Barge Lane. Zoned RE1. 2. 1411-PUO-05 Fieldstone Outline Plan Amendment Two (Parcel L). 1 parcel on 4.49 +/- acres. Located in Section 2 of Van Buren Township at W State Road 48 (SE corner of W State Road 48 & S Fieldstone Blvd). Zoned PUD. WITHDRA WN. 3. 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). CONTINUED BY PETITIONER. 4. 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. 5. 1501-REZ-01 Conrad Rezone from Quarry (QY) to Estate Residential (ER). 1 parcel on 3.44 acres +/-. Located in Section 17 of Perry Township at 3040 S Rockport Road. Zoned QY. 6. 1501-SVA-01 Brummett / Mel Currie Minor Subdivision Preliminary Plat and Plat Vacation. One (1) lots on 14.52 acres +/-. Located at E Mel Currie Rd in Bloomington Township, Section 10. Zoned Agricultural/Rural Reserve (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 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. |
153. | 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; |
154. | Title: Monroe County Commissioners 4/17/2015 | Date: Fri, April 17, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA APRIL 17, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. March 13, 2015 01 B. April 2, 2015 06 V. APPROVAL OF PAYROLL AND CLAIMS for Week of March 22-April 4, 2015 VI. REPORTS Treasurers Report for Month Ending March 31, 2015 14 VII. BID OPENINGS Monroe County Correctional Center – 2014 Interior Improvements VIII. NEW BUSINESS A. Ratification to Modification to the Agreement between Monroe County Health 16 Department and NACCHO Fund Name: NACCHO MRC Fund Number: 8130 Amount: $3,500 Executive Summary: Due to the Division of Civilian Volunteer Medical Reserve Corps transition from the Office of the Surgeon General to the Assistant Secretary for Preparedness and Response, the National Association of County and City Health Officials is required to inform us of a modification to the grant number listed on our 2014-2015 MRC Capacity Building Award contract. The modification agreement amends the funding source. Penny Caudill, Health Department B. Ordinance 2015-11: An Ordinance to Amend Chapter 605 on County Park 18 Operations Executive Summary: This ordinance authorizes the development of County trails, makes these trails park properties to be operated and maintained by the Monroe County Parks and Recreation Department and subject to the rules governing County parks. Kevin Dogan, County Legal C. An Agreement for the Monroe County Park and Recreation Department to 21 Operate and Maintain the County’s Trail Executive Summary: By this agreement the Monroe County Park and Recreation Board accepts the Board of Commissioner’s delegation of responsibility for operating and maintaining County trails to the Parks Department. Kevin Dogan, County Legal D. Public Comment on a Proposed County Recreational Trail Project 23 Executive Summary: An application to the Indiana Department of Natural Resources has been prepared, which seeks grant funding for development of a trail on the former Illinois Central Railroad corridor from Church Lane for 1.7 miles to the southwest. The Recreational Trail Program grant requires applicants to solicit opinions and suggestions from the public on the proposed grant project. Persons are encourage to provide comments to the Commissioners on this proposed project at this time. Kevin Dogan, County Legal E. An Application for Recreational Trail Program (RTP) Grant Funding 24 Executive Summary: This grant application to the Indiana Department of Natural Resources seeks $120,780.00 in RTP funds from the Federal Highway Administration to develop a recreational trail on the former Illinois Central Railroad Corridor for 1.7 miles to the southwest. Kevin Dogan, County Legal F. Contract with Meghan Ploch for stormwater services 44 Fund Name: General Contract Services Fund Number: 1197-000-30.0020 Amount: $4,000.00 Executive Summary: Contract is with Meghan Ploch to provide ArcGIS infrastructure mapping and education services related to stormwater management. Todd Stevenson, Highway Department G. Resolution 2015-14: 2015 Township Assistance Hearings/Meeting Dates 47 Executive Summary: The Commissioners must establish hearing dates for deciding appeals by the applicants for township assistance from the various township trustees. Angie Purdie, Commissioner’s Office H. LPA-Consulting Contract with DLZ, Indiana for Signal Backplate Safety Project 50 Fund Name: Local Road & Street Fund Number: 1169-450-30.0016 Amount: $20,000.00 Executive Summary: For all preliminary engineering (PE) activities associated with the installation of traffic signal backplates at all seven County maintained signalized intersections. We received a Highway Safety Improvement Program award, through the MPO, for all construction activities associated with the project. The County pays 100% of all PE and 10% of all construction activities. Bill Williams, Highway Department IX. APPOINTMENTS X. ANNOUNCEMENTS XI. ADJOURNMENT |
155. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 4/16/2015 | Date: Thu, April 16, 2015 | Meeting Type: Monroe | View > | The Monroe County Waste Management District’s Citizen’s Advisory Committee (CAC), will meet bi-monthly at 5:15 p.m. at Bloomington City Hall, McCloskey Conference Room, room 135, 401 N. Morton St. |
156. | Title: Monroe County Democratic Party 4/16/2015 | Date: Thu, April 16, 2015 | Meeting Type: Monroe | View > | Democratic Party Candidate Forum for Bloomington City Council. |
157. | Title: MCPL Board of Trustees 4/15/2015 | Date: Wed, April 15, 2015 | Meeting Type: Monroe | View > | PUBLIC HEARING ON ADDITIONAL APPROPRIATION April 15, 2015 Meeting Room 1B 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam 2. Proposal for Additional Appropriation of $580,000 for LIRF Transfer 3. Public Comment 4. Adjournment MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, April 15, 2015 Meeting Room 1B Immediately following Public Hearing for Additional Appropriation, beginning at 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of March 25, 2015 Board Meeting (page 1-10) b. Monthly Bills for Payment (page 11-16) c. Monthly Financial Report (page 17-42) d. Personnel Report (page 43-51) e. 2015BoardMeetingsCalendar(page52) 3. Director’s Monthly Report (page 53-65) – Marilyn Wood, Director 4. Old Business a. New Service Model Update – Marilyn Wood 5. New Business – action items 6. Update: Information Technology – Ned Baugh 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
158. | Title: Monroe County Redevelopment Commission 4/15/2015 | Date: Wed, April 15, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Wednesday, April 15, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Declaratory Resolution extending the life of the allocation area to the final maturity 3. Preliminary bond resolution authorizing up to $3.5 million of bonds for the projects 4. Aesthetic project RFQ 5. Contract with FSG 6. Public Comment 7. Staff Comment 8. Commissioners Comment 9. Adjournment |
159. | Title: Monroe County Council 4/14/2015 | Date: Tue, April 14, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL REGULAR SESSION NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 APRIL 14, 2015 at 5:30 pm AGENDA I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. DEPARTMENT UPDATES â€Tom Rhodes †Probation V. PROSECUTOR, Beth Hamlin A. Request Approval for a New Position and Creation of New Budget Line (To Add New Position) B. Request for Amendment of 2015 Salary Ordinance (To Cover New Position) established in Section 5â€A. VI. PUBLIC DEFENDER’S OFFICE, Michael E. Hunt Request Approval to Fill an Existing Positon VII. PROBATION OFFICE/COMMUNITY CORRECTIONS, Lindy Brady Request Approval to Fill an Existing Positon VIII. EMERGENCY MANAGEMENT, Jim Comerford A. Request Approval for a New Fund with Budget Line and Simultaneous Appropriation B. Request Approval for a New Fund with Budget Line and Simultaneous Appropriation A. HEALTH, Penny Caudill Request for Approval for a Reduction in Appropriation B. Request Approval for New Fund with Budget Lines C. Request for Approval for Additional Appropriations IX. HIGHWAY DEPARTMENT, Bill Williams A. Request Approval for New Budget Line B. Request for Approval for Additional Appropriations C. Request Approval for New Budget Line and Simultaneous Appropriation X. COMMISSIONERS, Jeff Cockerill A. Request for Approval to Deappropriate Funds B. Request to Establish New Budget Line [Council has the option to create a new budget line in either of these two funds, or to create new budget lines in both funds, if it should wish to apportion its appropriation to cover the maintenance contract for Dispatch between two funds.] C. Request for Approval of Additional Appropriation [once Council has decided whether to create one or two new budget lines to hold the appropriation for Dispatch software maintenance it will have the option to decide what amount to appropriate for this purpose. Advertisement of possible appropriations was set high enough to allow Council the full range of choices, with costs of up to a full ten year maintenance contract – advertised high at an amount of $995,000 â€â€ to be appropriated into either Rainy Day or Commissioners’ funds, or apportioned between the two]. D. Request for Approval of Additional Appropriation FUND 1000â€068 COMMISSIONERS GENERAL FUND E. Request for Approval of Transfer Between Funds â€â€ PULLED F. Request to Amend the 2015 Salary Ordinance XI. APPOINTMENTS OF BOARDS AND COMMISSIONS Soil and Water Conservation District Liaison Monroe County Fair Board Liaison Women’s Commission Monroe County Environmental Quality and Sustainability Commission (EQUAS) Sophia Travis Community Service Grant Committee (STCSG) XII. APPROVAL OF MINUTES FOR NOVEMBER 12 XIV. COUNCIL COMMENTS XV. ADJOURNMENT |
160. | Title: MCCSC School Board 4/14/2015 | Date: Tue, April 14, 2015 | Meeting Type: Monroe | View > | Tuesday, April 14, 2015 Work Session & 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 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 Teacher Evaluation Plan. 2. Meeting Opening - 5:30 PM 2.01 Call To Order - President Klein 3. Adjournment 3.01 Adjournment 4. Notice of Executive Session - Immediately Following the Work Session, Administration Center 4.01 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 4.02 IC 5-14-1.5-6.1 (b) 4.03 ..(1) Where authorized by federal or state statute. 4.04 ..(2) For discussion of strategy with respect to any of the following: 4.05 .....(A) Collective bargaining. 4.06 .....(B) Initiation of litigation or litigation that is either pending or has been threatened specifically in writing. As used in this clause, "litigation" includes any judicial action or administrative law proceeding under federal or state law. 4.07 ..(6) With respect to any individual over whom the governing body has jurisdiction: 4.08 .....(A) to receive information concerning the individual's alleged misconduct; and 4.09 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor 5. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 5.01 April 28, 2015 at 5:30 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. |
161. | Title: Monroe County Solid Waste Management District Board 4/9/2015 | Date: Thu, April 9, 2015 | Meeting Type: Monroe | View > | Paste web address into your web browser. http://www.mcswmd.org/downloads/board.packet.4.9.15.pdf |
162. | Title: Monroe County Storm Water Management Board 4/9/2015 | Date: Thu, April 9, 2015 | Meeting Type: Monroe | View > | The Stormwater Management Board meets the second Thursday of each month unless otherwise noted. For additional information please contact Todd Stevenson at 812-349-2499. |
163. | Title: Monroe County Election Board 4/9/2015 | Date: Thu, April 9, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, April 9, 2015 12:30 pm-2:30 pm Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of Minutes 1. March 12th, 2015 III. Old Business V. New Business 1. Primary Election Update a.) Absentee Voting Update b.) Status of Election Day Poll Worker Recruiting c.) Any Outstanding Absentee/Election Day Issues Not Listed V. Additional Late CFA-4’s VI. Yard Sign Placement and Infraction Reporting Guidelines VII. Precinct Committee Members Serving as Poll Workers VIII. Procedures for Reporting Suspected Campaign Finance Infractions IX. Citizen Suggestions X. Public Comment for Items Not on The Agenda XI. Confirmation of Next County Election Board Meeting 1. Thursday April 30th 2015 9am-11am Nat U Hill Room, 3rd Floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812)349-2510 XII. Adjournment |
164. | Title: Monroe County Environmental Quality and Sustainability Commission 4/8/2015 | Date: Wed, April 8, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY GOVERNMENT ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION Monroe County Commissioners 812 349-2550 Courthouse, Room 315 Bloomington, IN 47404 “The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.†I. Call to Order II. Roll Call III. Public Comment (5 minute limit) IV. Community Presentation – Tom Moore from Vectren talking about energy efficiency programs and community revitalization. V. Approval of Minutes a. Minutes from March 11, 2015 meeting VI. Old Business a. Monroe County Energy Challenge b. Annual Report VII. New Business VIII. Reports from Working Groups a. Thomson Property b. Energy IX. Sustainability Tip a. Carbon in Soil – Dave X. Reports from Represented Organizations a. City of Bloomington b. Indiana University c. Monroe County Soil and Water d. Monroe County Government XI. Adjournment Next Meeting Date: 5:30pm, Wednesday May 13, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse |
165. | Title: Monroe County Commissioners 4/2/2015 | Date: Thu, April 2, 2015 | Meeting Type: Monroe | View > | Please paste web adders into your web browser. http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32950&PortalId=0&TabId=140 |
166. | Title: Monroe County Redevelopment Commission 4/1/2015 | Date: Wed, April 1, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Wednesday, April 1, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Discussion about Westside TIF 3. Aesthetic project RFQ 4. Public Comment 5. Staff Comment 6. Commissioners Comment 7. Adjournment |
167. | Title: Democracy for Monroe County Candidate Forum 3/31/2015 | Date: Tue, March 31, 2015 | Meeting Type: Monroe | View > | This is the second and final Forum that DFMC will be hosting this Primary Election Season. It will feature the candidates for City Council from Districts 1, 3, 4, and 5. |
168. | Title: Democracy for Monroe County Candidate Forum 3/30/2015 | Date: Mon, March 30, 2015 | Meeting Type: Monroe | View > | This is the first of two Forums that DFMC will be hosting this Primary Election Season. It will feature the candidates for City Clerk, City Council from Districts 2, 6, and At-Large, and the candidates for Mayor. |
169. | Title: MCPL Board of Trustees 3/25/2015 | Date: Wed, March 25, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, March 25, 2015 Meeting Room 1B 5:45 p.m. 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of February 18, 2015 Board Meeting (page 1-9) b. Monthly Bills for Payment (page 10-13) c. Monthly Financial Report (page 14-41) d. Personnel Report (page 42-50) e. 2015 Board Meetings Calendar (page 51) 3. Director’s Monthly Report – Marilyn Wood, Director (page 52-65) 4. Old Business a. Renovation Update – Marilyn Wood 5. New Business – action items a. Request for Additional Appropriation (page 66-68) 6. Department Update – Building Services 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
170. | Title: Monroe County Council Work Session 3/24/2015 | Date: Tue, March 24, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL COURTHOUSE – NAT U HILL III MEETING ROOM 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 MARCH 24, 2015 – 5:30 P.M. WORK SESSION I. CALL TO ORDER II. SHERIFF’S DEPARTMENT, Sheriff Brad Swain Additional Spending in Commissary Fund III. TECHNOLOGY DEPARTMENT, Eric Evans Presentation of the IT IV. LEGAL, Jeff Cockerill A. Establish New Budget Line 1. RAINY DAY FUND, FUND 1186â€000 30.0003 Software Maintenance Services OR Establish New Budget Line 2. COMMISSIONERS GENERAL, FUND 1000â€068 30.0003 Software Maintenance Services B. Request for Additional Appropriation of $484,000.00 into the line established above in Item 4 A. This is item was continued from the County Council Meeting on March 10, 2015. V. BUDGET CALENDAR VI. ADJOURNMENT |
171. | Title: MCCSC School Board 3/24/2015 | Date: Tue, March 24, 2015 | Meeting Type: Monroe | View > | Tuesday, March 24, 2015 Hearing & 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. Meeting Opening - 6:00 PM 1.01 Call To Order - President Klein 2. Hearing on the Non-Emergency Amendment to the 2015 Capital Projects Fund 2.01 Non-Emergency Amendment to the 2015 Capital Projects Fund Plan - Mr. Thrasher 2.02 Public Comment on the Non-Emergency Amendment to the 2015 Capital Projects Fund-President Klein 2.03 Resolution 2015-04 Non-Emergency Amendment to the 2015 Capital Projects Fund - Mr. Thrasher 3. Regular Meeting 3.01 Celebration of Success - Mrs. Chambers 3.02 Foundation of MCCS Report - Executive Director, Mrs. Helm 3.03 Public Comment - President Klein 4. Superintendent's Report 4.01 Report from Dr. DeMuth 5. Curriculum Update 5.01 Bloomington South's Pavegon Project - Mrs. Bergeson 5.02 Summer Programming - Mrs. Miller & Mrs. Bergeson 6. Consent Agenda 6.01 Minutes from Work Session on March 10, 2015 6.02 Memorandum from Executive Session on March 10, 2015 6.03 Memorandum from Executive Session on February 24, 2015 6.04 Minutes of the Board Meeting on February 24, 2015 6.05 ECA Expenditures 6.06 Overnight/Out of State Field Trips 6.07 Financial Report (February 2015) 6.08 Appropriation Balance Report (February 2015) 6.09 Register of Claims (March 24, 2015) 6.10 Payroll Register and Payroll Claims (February 2015) 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 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 April 28, 2015 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. |
172. | Title: Monroe County Commissioners 3/20/2015 | Date: Fri, March 20, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA MARCH 20, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. March 06, 2015 V. PAYROLL AND CLAIMS VI. REPORTS A. Weights and Measures for February 16-March 15, 2015 B. Clerk’s Monthly Report for February 2015 C. Treasurer’s Monthly Report for Month Ending February 28, 2015 VII. NEW BUSINESS A. Contract between Treasurer and L&D Mail Masters for Tax Bill Printing and Mailing FundName: Printing Fund Number: 1121-003-20.0004 Amount: 13,704.56* estimate Executive Summary: This contract is for printing, collating and mailing the 2015 property tax bills. The cost is an estimate based on last year’s numbers. It will be paid from the appropriated amount in the Treasurer’s printing budget. Hans Huffman, Treasurer’s Office/Jeff Cockerill, Legal Department B. Ratification of Agreement between Youth Services Bureau and Indiana Housing & 19 Community Development Authority for Utilization of Homeless Management Information System Database Executive Summary: YSB delivers Federally Grant Funded Runaway & Homeless Youth Basic Center Program services. The previous database (RHYMIS) is now obsolete. Federal funders require reporting to be done in the Homeless Management Information System database. This is manage by IHCDA. Thus, to comply with grant reporting mandates, YSB will enter into the HMIS participation agreement and be provided technical training/reporting assistance. HIPPA compliant. Kim Meyer, YSB of Monroe County C. Agreement with Johnson Controls to Upgrade the Software Building Management 34 Controls in the Courthouse Fund Name: TSD Maintenance Fund Number: 1138 Amount: $2,877.00 Executive Summary: This is a necessary software upgrade to the building controls to bring them up to a level where they can be accessed more effectively remotely and for them to be able to interface with some of the newer systems being implemented to monitor energy usage. Eric Evans, Technical Services Department D. Agreement with Koorsen Fire and Security to Replace and Install Two Emergency 37 Notification Sign Horn Strobes in the CZJC Fund Name: County Buildings Fund Number: 1000-161 30.0009 Amount: $303.11 Executive Summary: During a routine fire alarm inspection two emergency exit signs were found to be in need of repair. This repairs those signs and helps to ensure the identification of emergency exits. Angie Purdie, Commissioners’ Administrator E. Continuing Disclosure Filings agreement FSG 40 Fund Name: Westside TIF and County General Fund Number: 1216 and 4920 Amount: Up to $2,000.00 Executive Summary: This allows FSG to file the necessary documents to remain in compliance with our bond obligations. Jeff Cockerill, Legal Department |
173. | Title: Monroe County Plan Commission 3/17/2015 | Date: Tue, March 17, 2015 | Meeting Type: Monroe | View > | March 17, 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, March 17th, 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 February 17, 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. NEW BUSINESS: 1. 1410-REZ-07 Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1). A .23 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 PETITIONER. 2. 1412-ZOA-02 Proposal for Historic Adaptive Reuse Conditional Use Amendment to Chapter 807 of the Monroe County Zoning Ordinance. 3. 1411-PUO-05 Fieldstone Outline Plan Amendment Two (Parcel L). 1 parcel on 4.49 +/- acres. Located in Section 2 of Van Buren Township at W State Road 48 (SE corner of W State Road 48 & S Fieldstone Blvd). Zoned PUD. CONTINUED BY PETITIONER. 4 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). 5. 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). 6. 1501-PUO-01 The Stables Lewis Planned Unit Development Outline Plan to Rezone from Agriculture/Rural Reserve (AG/RR) to Planned Unit Development (PUD). 1 parcel on 8.40 acres +/-. Located in Section 20 of Clear Creek Township at 9021 S. Gore Road. 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 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 |
174. | 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; |
175. | Title: Monroe County Commissioners 3/13/2015 | Date: Fri, March 13, 2015 | Meeting Type: Monroe | View > | Proposed amendments to the Planning and Zoning Ordinance. |
176. | Title: Monroe County Solid Waste Management District Board 3/12/2015 | Date: Thu, March 12, 2015 | Meeting Type: Monroe | View > | Please paste address into your web browser. http://www.mcswmd.org/downloads/2015-3-12%20Packet.pdf |
177. | Title: Monroe County Election Board 3/12/2015 | Date: Thu, March 12, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, March 12, 2015 9am to 11am Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of minutes from previous meetings January 22, 2015 & February 19, 2015 III. Old business IV. New Business 1. Hearings for delinquent Campaign Finance filings from: a. October 2014 b. January 2015 A reminder to the MCEB: Any fines levied that deviate from the statutory schedule require a unanimous vote of the MCEB members. 2. Poll worker recruiting & training: a. Contact numbers for the Republican & Democratic Recruiters 3. Procedures to replace Party-appointed workers: a. Republican & Democratic MCEB appointees to speak with their IED Co-Director for guidance & report back to the MCEB. 4. MCEB will meet again on April 9, 2015, 9am to 11am, Nat U Hill Room. V. Public Comment VI. Adjournment |
178. | Title: Monroe County Environmental Quality and Sustainability Commission 3/11/2015 | Date: Wed, March 11, 2015 | Meeting Type: Monroe | View > | |
179. | Title: Monroe County Council 3/10/2015 | Date: Tue, March 10, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL REGULAR SESSION MARCH 10, 2015 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. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. DEPARTMENT UPDATES V. PARKS AND RECREATION, Chuck Stephenson and Kelli Witmer 4-23 A. Request for Approval of New Budget Line (To Add A New Position) 1000â€803 County General 10.0005 Maintenance Technician MCPR is requesting an additional Park Maintenance Technician (LTC III) position to assist in the added work load caused by the pre-construction needs and the on-going maintenance of the county greenway system. B. Request Amendment to 2015 Salary Ordinance (To Cover New Position) 1000â€803 Parks & Recreation CG 10.0015 Park Maintenance Technician LTC III C. Request for Approval of Additional Appropriation 1000â€803 County General Monroe County Parks & Recreation is requesting an additional appropriation for the addition of a Park Maintenance Technician and the on-going maintenance of the greenway system.. VI. COMMISSIONERS, Angie Purdie Request for Approval of Additional Appropriation GO BOND 2013, FUND 4803 The 2013 GO Bond continues to have projects outstanding and a positive cash balance. At the end of 2014 only invoices in possession were encumbered. Now we are moving forward with the projects and it will become necessary to have access to these funds. VII. PROSECUTOR, Chris Gaal A. Request for Approval of Additional Appropriation VOCA GRANT, FUND 8121â€015 This is a request to appropriate the VOCA funding received by Indiana Criminal Justice Institute. This funding covers a portion of the salaries for three (3) victim services positions for the time period of 01/01/2015 through 09/30/2015. The balance of the salaries and benefits are funded out of County General Prosecutor 1000.009. VIII. AVIATION, Bruce Payton 28 A. Request for Approval of Additional Appropriation CONSTRUCTION, FUND 4801â€331 The Federal Aviation Administration has begun requiring Part 139 Airports install wildlife skirting to all perimeter fencing. This request of $70,000 is for the preliminary design and environmental phase of the project. The estimated cost of the entire project is $1,209,000 as listed on the Capital Improvement Program. This expenditure will be reimbursed by the F and INDOT at the ration of 90% Federal / 5% State /5% Local match. We are anticipating the grant late spring; with construction to being early this summer. B. Request for Approval of Additional Appropriation 29 AVIATION, FUND 1107â€305 During the budget hearings for the YR2015, it was discovered some errors existed in the calculations for personnel services which amount to a bottom line that came in over the advertised Budget. The Council suggested lowering an appropriation by $10,000 and then later requested the amount be added back. IX. LEGAL, Jeff Cockerill A. Request to Establish New Budget Line (1) RAINY DAY FUND, FUND 1186â€00 OR B. Request for Approval of Additonal Appropriation COMMISSIONERS GENERAL FUND This is to pay the county’s half of the Spillman prepaid maintenance agreement. This expense is to pay for eight years’ of maintenance at $122,000, but the maintenance coverage will be for 10 years (11 if you include the initial year that was included in the purchase of the software.) The Spillman software is the Computer Aided Dispatch software. X. APPROVAL OF MINUTES FOR NOVEMBER 12 In a separate email XI. COUNCIL COMMENTS XII. ADJOURNMENT |
180. | Title: MCCSC School Board Work Session 3/10/2015 | Date: Tue, March 10, 2015 | Meeting Type: Monroe | View > | Tuesday, March 10, 2015 Work Session & Executive Session Co-Lab - 553 E. Miller 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 Co-Lab, located at 553 E. Miller Dr., Bloomington, Indiana 1.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in work session to view and discuss the Learning Management System 2. Adjournment 2.01 Adjournment 3. Notice of Executive Session - Immediately Following the Work Session, Co-Lab located at 553 E. Miller Dr., Bloomington, Indiana 3.01 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 3.02 IC 5-14-1.5-6.1 (b) 3.03 ..(1) Where authorized by federal or state statute. 3.04 ..(2) For discussion of strategy with respect to any of the following: 3.05 .....(A) Collective bargaining. 3.06 .....(B) Initiation of litigation or litigation that is either pending or has been threatened specifically in writing. As used in this clause, "litigation" includes any judicial action or administrative law proceeding under federal or state law. 3.07 ..(6) With respect to any individual over whom the governing body has jurisdiction: 3.08 .....(A) to receive information concerning the individual's alleged misconduct; and 3.09 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor 4. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 4.01 March 24, 2015 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. |
181. | Title: Monroe County Commissioners 3/6/2015 | Date: Fri, March 6, 2015 | Meeting Type: Monroe | View > | Please paste the address into your web browser. http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32887&PortalId=0&TabId=140 |
182. | Title: Monroe County Board of Zoning Appeals 3/4/2015 | Date: Wed, March 4, 2015 | 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 4th, 2015 6:00 p.m. CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES February 4, 2015 OLD BUSINESS: 1. 1410-V AR-49 Reva Deckard Minimum Lot Size Variance to Chapter 804 1410-V AR-50 Reva Deckard Minimum Lot Width Variance to Chapter 804 Three (3) parcels on 1.00 +/- acre located in Clear Creek Township, Section 31 at 9998 S Bennett Ln. Zoned AG/RR. (CONTINUED BY PETITIONER) NEW BUSINESS: 1. 1501-CDU-01 Haney Conditional Use for Home Based Business of Chapter 833 One (1) parcel on 0.258 +/- acres located in Van Buren Township, Section 1 at 840 S Curry Pike. Zoned RS 3.5. 2. 1501-V AR-02 Mathews State Road 446 Minimum Lot Size Variance to Chapter 804 One parcel on 2.4 acres +/- located in Polk Township, Section 21 at 8775 S. State Road 446. Zoned FR/ECO3. 3. 1502-V AR-03 Patzner Old State Road 37 Minimum Lot Size Variance to Chapter 804 Two parcels on .683 acres +/- in Perry Township, Section 28 at 5601 & 5605 S. Old State Road 37. Zoned ER. 4. 1502-V AR-04 Verizon Barge Setback Variances to Chapter 834 A .112 acre +/- portion of one parcel in Van Buren Township, Section 13 at W. State Road 45. Zoned RE1. (CONTINUED BY PETITIONER) 5. 1502-V AR-05 Foster Front Setback Variance to Chapter 833 One (1) parcel on 0.32 +/- acres located in Perry Township, Section 6 at 1916 W Wylie Street. Zoned RS. REPORTS: 1. Planning: Larry Wilson 2. County Attorney: David Schilling |
183. | Title: Monroe County Council Work Session 2/24/2015 | Date: Tue, February 24, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL COURTHOUSE – NAT U HILL III MEETING ROOM 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 FEBRUARY 24, 2015 5:30 P.M. WORK SESSION I. Call to Order II. CHILD SERVICES, Beth Hamill Request to fill position – Case Worker III. HUMAN RESOURCES, Nancy Panzarella and Eric Evans Report on Anthem Data Breach IV. Budge Review (including passed movement of funds leading to current balances) V. Discussion of source for payment of Spillman Contract (Dispatch Software Maintenance) VI. Review currently anticipated 2015 Revenue with budgeted amounts VII. Discussion of Fiscal Impact Statement A. Content B. Preparation VIII. Adjournment |
184. | Title: MCCSC School Board 2/24/2015 | Date: Tue, February 24, 2015 | Meeting Type: Monroe | View > | Tuesday, February 24, 2015 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 - 5:00 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 .....(B) Initiation of litigation or litigation that is either pending or has been threatened specifically in writing. As used in this clause, "litigation" includes any judicial action or administrative law proceeding under federal or state law. 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; and 1.08 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor 1.09 ..(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 Title I Pre-Schools - Mrs. Miller 4.02 B-TV: A Journey to Auschwitz - Mrs. Bergeson 4.03 Disabilities Awareness Month - Dr. Hugo 5. New Business 5.01 Personnel Report - Mrs. Chambers 5.02 Class Size Ratios - Mrs. Chambers 5.03 Contracts - Mr. Thrasher 5.04 Resolution 2015-02 - Carry Forward of Unobligated Balances in the Capital Projects Fund 5.05 Resolution 2015-03 Closing Budget Functions for 2014 6. Consent Agenda 6.01 Memorandum from Executive Session/Board Retreat on January 20, 2015 6.02 Memorandum from Executive Session on January 27, 2015 6.03 Minutes of Board Meeting on January 27, 2015 6.04 Memorandum from Executive Session on February 10, 2015 6.05 Minutes of the Community Conversation on February 10, 2015 6.06 ECA Expenditures 6.07 Financial Report (January 2015) 6.08 Revised Financial Report (December 2014) 6.09 Appropriation Balance Report (January 2015) 6.10 Revised Appropriations Balance Report (December 2014) 6.11 Register of Claims (February 24, 2015) 6.12 Payroll Register and Payroll Claims (January 2015) 6.13 Request to declare as Surplus and Authorize Disposal of Out-of-Date Items 6.14 Approval of Consent Agenda 7. Donations 7.01 Donations - President Klein 8. Board Comments 8.01 Committee Reports 9. Adjournment 9.01 Adjournment 10. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 10.01 March 24, 2015 at 6:00 pm 11. Mission & Vision Statements 11.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens. 11.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
185. | Title: Monroe County Commissioners 2/20/2015 | Date: Fri, February 20, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA February 20, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF PAYROLL AND CLAIMS V. REPORTS A. Weights and Measures Report for Month of January 16-February 15, 2015 01 B. Treasurer’s Monthly Report for Month Ending January 31,2015 02 VI. NEW BUSINESS A. Ordinance 2015-03: Pointe Cove Outline Plan Amendment One (Lot 39) 04 Executive Summary: Petitioner is seeking Outline Plan Amendment to replace permitted use of “Real Estate Office†(temporary) with “Real Estate Agency†(permanent) on Lot 39 of the Pointe Cove PUD. During MC Plan Commission meeting on January 20, 2015, petition #1411-PUO-04 was considered and a positive recommendation was made based on the findings of fact and the Highway & Drainage Engineers’ reports, with a vote of 7-0. Tammy Behrman, Planning Department B. 2014 District 8 Training Grant 33 Amount: $50,000.00 Executive Summary: This grant agreement is before the Commissioners for signature. This is the IDHS Distrist 8 Training Grant for which Monroe County acts as the fiscal agent. The $50,000.00 grant is used for trainings and conferences for district partners involved in emergency management objectives. Jim Comerford, Emergency Management C. Everbridge Automated Weather Contract 50 Fund Name: Cable Franchise Fund Number: 2502 Amount: $4,519.78 Executive Summary: This contract would be an addition of an “Automated Weather†product to our mass notification contract with Everbridge. The contract would include setup fees of $300.00 and $219.78 to complete the current year of the contract. It would include $4,000.00 added to the year 3 payment of our current contract. The total cost to complete our contract period would be $4,519.78. This would take us to April 2016 when the contract will be up for renewal. Jim Comerford, Emergency Management D. Resolution 2015-11: Monroe County Code Update 53 Executive Summary: Updating the Monroe County Code with recent changes made by county ordinance. David Schilling, Legal Department E. Juvenile Detention Alternatives Initiative Grant 246 Fund Name: JDAI Fund Number: 9122 & 9123 Amount: $105,000.00 Executive Summary: The Monroe Circuit Court received grant funding of $92,440.00 to implement the Juvenile Detention Alternatives Initiative (JDAI) in Monroe County from July 1, 2014 to June 30, 2015. This is an amendment to the original grant agreement extending the project an additional 12 months through June 30, 2016 and adding an additional $105,000.00 in funding for JDAI. Troy Hatfield, Probation/Community Corrections F. Contract with Computer Systems, Inc., for the Monroe County Recorder’s Office 269 Fund Name: Recorder’s Perpetuation Fund Number: 1189 & 1160 Amount: $6,500.00 Executive Summary: This contract is for bar code imaging software and maintenance/ system support. In addition, under former administration, the recorder’s office purchased auto-indexing software. This contract includes the cost for the maintenance/system support for auto-indexing which will allow for implementation of the software. This purchase will improve the process of recording and managing public documents. The cost will be split between the two funds. Eric Schmitz, Recorder’s Office G. Contract Agreement with American Funding Innovators 275 Fund Name: To be determined Amount: $12,000.00 Executive Summary: Provides for the continued use of the Grant Navigator system presently in use by the County. At this time, the Auditor’s Office will assume the oversight and will determine during the course of this year whether they will continue to use the software and if so, how it will be used. Angie Purdie, Commissioner Office/Auditor Office H. Ratification of Interconnection Agreement between Duke Energy and Monroe County 277 Government (No Fee Involved) Executive Summary: Agreement allows Monroe County Government to interconnect and operate the solar panels (energy generation) in parallel with the electric system. Angie Purdie, Commissioners Office I. Karst Farm Greenway, Phase 3: Ratification of LPA-Consulting Contract for 285 Preliminary Engineering Services with IXOYE Trail & Greenways Engineering, Inc. Fund Name: Westside EDA Fund Number: 4920-000-30.0016 Amount: $67,800.00 Executive Summary: For survey, design, environmental documentation, utility coordination, permitting, right-of-way engineering, and construction document preparation in accordance with INDOT and FHWA regulations and guidelines. Bill Williams, Highway/Engineering Department J. KinserPikeBridge#46:LPAConsultingContractforRight-of-WayServiceswith 321 Beam, Longest & Neff, LLC Fund Name: Cumulative Bridge Fund Number: 1135-455-30.0020 Amount: $17,800.00 Executive Summary: For right-of-way services (appraisals, review appraisals, negotiations, and R/W management) for bridge replacement project. Bill Williams, Highway/Engineering Department VII. APPOINTMENTS VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
186. | Title: Monroe County Election Board 2/19/2015 | Date: Thu, February 19, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda REVISED Thursday, February 19, 2015 11:00am to 1:00pm Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of minutes from previous meetings: • October 23, 2014 • December 3, 2014 • December 23, 2014 • January 22, 2015 III. Old business IV. New Business • Hearings for late Campaign Finance Reports • Confirm the next MCEB meeting date, currently scheduled for Thursday, March 12, 2014, 9-11am, Nat U Hill room V. Public Comment VI. Adjournment |
187. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 2/19/2015 | Date: Thu, February 19, 2015 | Meeting Type: Monroe | View > | |
188. | Title: MCPL Board of Trustees 2/18/2015 | Date: Wed, February 18, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, February 18, 2015 Meeting Room 1B 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of January 21, 2015 Board Meeting (page 1-9) b. Minutes of January 21, 2015 Board of Finance Meeting (page 10) c. Monthly Bills for Payment (page 11-15) d. Monthly Financial Report (page 16-42) e. Personnel Report (page 43-51) f. 2015 Board Meetings Calendar (page 52) 3. Director’s Monthly Report, 2014 Indiana State Library Annual Report – Marilyn Wood, Director (page 53-98) 4. Old Business a. Renovation Update – Marilyn Wood 5. New Business – action items a. 2015 Agreement with El Centro Comunal Latino (page 99-103) – Gary Lettelleir b. Bank Resolution and Signatures (page 104-109) – Gary Lettelleir c. Election of Officers for 2015 (page 110) – Valerie Merriam 6. Update: Teen Space and Digital Creativity – Kevin MacDowell 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: |
189. | Title: Monroe County Plan Commission 2/17/2015 | Date: Tue, February 17, 2015 | Meeting Type: Monroe | View > | February 17, 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, February 17th, 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 January 20. 2015 ELECTION OF PRESIDENT ELECTION OF PRESIDENT COMMITTEE APPOINTMENTS: Executive Committee Plan Review Committee Plat Committee Ordinance Review Committee OLD BUSINESS: NEW BUSINESS: 1. 1410-REZ-07 Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1). A .23 acre portion of 1 parcel on 21.75 acres. Located in Section 13 of Van Buren Township at W. Barge Lane. Zoned RE1. CONTINUED AT ADMINISTRATIVE MEETING. 2. 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. 3. 1411-PUO-05 Fieldstone Outline Plan Amendment Two (Parcel L and part of Parcel K). 5 parcels on 10.97 +/- acres. Located in Section 2 of Van Buren Township at W State Road 48 & 763, 771, 783, 791 S Fieldstone Blvd. Zoned PUD. (CONTINUED BY PETITIONER) 4 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). 5. 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). 6. 1411-SMN-20 Carpenter Minor Subdivision Preliminary Plat. 4 lots on 39.64 acres +/-. Located in Section 27 of Van Buren Township at 6780 W May Road. Zoned AG/RR. (CONTINUED BY STAFF) 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 |
190. | Title: Monroe County Solid Waste Management District Board 2/12/2015 | Date: Thu, February 12, 2015 | Meeting Type: Monroe | View > | http://www.mcswmd.org/downloads/2015-2-12%20Board%20Packet.pdf Please paste address into your browser. |
191. | Title: Monroe County Storm Water Management Board 2/12/2015 | Date: Thu, February 12, 2015 | Meeting Type: Monroe | View > | The Stormwater Management Board meets the second Thursday of each month unless otherwise noted. For additional information please contact Todd Stevenson at 812-349-2499. |
192. | Title: Monroe County Environmental Quality and Sustainability Commission 2/11/2015 | Date: Wed, February 11, 2015 | Meeting Type: Monroe | View > | |
193. | Title: Monroe County Council 2/10/2015 | Date: Tue, February 10, 2015 | Meeting Type: Monroe | View > | http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32820&PortalId=0&TabId=140 Paste address into your media browser. |
194. | Title: MCCSC School Board Community Conversation 2/10/2015 | Date: Tue, February 10, 2015 | Meeting Type: Monroe | View > | Agenda Item Details Meeting Feb 10, 2015 - Executive Session & Special Meeting - Community Conversation with the Board Category 1. Notice of Executive Session - 6:00 pm at the Co-Lab 553 E. Miller Drive, Bloomington, Indiana Subject 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 Type Information |
195. | Title: Monroe County Commissioners 2/6/2015 | Date: Fri, February 6, 2015 | Meeting Type: Monroe | View > | http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32815&PortalId=0&TabId=140 Paste address into your media browser. |
196. | Title: Monroe County Board of Zoning Appeals 2/4/2015 | Date: Wed, February 4, 2015 | Meeting Type: Monroe | View > | February 4, 2015 Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, IN 47404 AGENDA MONROE COUNTY BOARD OF ZONING APPEALS (BZA) Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana 47404 February 4th, 2015 6:00 p.m. CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES January 7, 2015 REGULAR MEETING OLD BUSINESS: NEW BUSINESS: 1. 1410-VAR-49 Reva Deckard Minimum Lot Size Variance to Chapter 804 1410-VAR-50 Reva Deckard Minimum Lot Width Variance to Chapter 804 Three (3) parcels on 1.00 +/- acre located in Clear Creek Township, Section 31 at 9998 S Bennett Ln. Zoned AG/RR. 2. 1501-VAR-01 Fields Minimum Lot Size Variance to Chapter 804. One (1) parcel on 1.89 acres located in Bean Blossom Township, Section 22 at 6370 W. Legacy Lane. 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. |
197. | Title: Monroe County Council Work Session 1/27/2015 | Date: Tue, January 27, 2015 | Meeting Type: Monroe | View > | http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32762&PortalId=0&TabId=140 Please paste address into your browser. |
198. | Title: MCCSC School Board 1/27/2015 | Date: Tue, January 27, 2015 | Meeting Type: Monroe | View > | Agenda Item Details Meeting Jan 27, 2015 - Executive Session & Regular Meeting Category 1. Notice of Executive Session - 5:30 pm, Administration Center Subject 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 Type Information |
199. | Title: Monroe County Commissioners 1/23/2015 | Date: Fri, January 23, 2015 | Meeting Type: Monroe | View > | http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32754&PortalId=0&TabId=140 Paste address into your media browser. |
200. | Title: Monroe County Election Board 1/22/2015 | Date: Thu, January 22, 2015 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Wednesday, December 3, 2014 01/22/2015 6 to 8pm Nat U Hill Room, 3rd floor Monroe County Courthouse Downtown Square 100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Public discussion of our current voting system III Adjournment |
201. | Title: MCPL Board of Trustees 1/21/2015 | Date: Wed, January 21, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, January 21, 2015 Library Auditorium 5:00 p.m. AGENDA 1. Call to Order –V alerie Merriam, President 2. ConsentAgenda–actionitem–SaraLaughlin a. Minutes of December 17, 2014 Board Meeting (page 1-11) b. MinutesofJanuary14,2015WorkSession(page12-18) c. Monthly Bills for Payment (page 19-23) d. MonthlyFinancialReport(page24-54) e. Personnel Report (page 55-63) f. 2014 Board Meetings Calendar (page 64) 3. Director’sMonthlyReport(page65-80)andQuarterlyPerformanceReport (page 81-82) – Sara Laughlin, Director 4. OldBusiness a. CATS Contracts-City of Bloomington: CATS Funding Agreement, Public Educational Governmental Programming Agreement, and Digital Underground Fiber Agreement (page 83-96) – action item – Michael White b. RenovationUpdate–MarilynWood 5. NewBusiness–actionitems a. Resolution to Encumber 2014 Balances (page 97-99) – Gary Lettelleir b. ResolutiontoRequestAdvanceTaxDraws(page100)–GaryLettelleir c. Internet and Computer Use Policy (page 101-103) – Ned Baugh d. StudyRoomUsePolicy(page104-105)–SaraLaughlin e. Recommendation to Adjust Salary Schedule (page 106) – Sara Laughlin f. 2015 Slate of Officers (page 107) (for action at February 2015 meeting) – Valerie Merriam 6. PublicComment 7. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
202. | Title: Monroe County Redevelopment Commission 1/21/2015 | Date: Wed, January 21, 2015 | Meeting Type: Monroe | View > | |
203. | Title: Monroe County Plan Commission 1/20/2015 | Date: Tue, January 20, 2015 | Meeting Type: Monroe | View > | NOTICE OF PUBLIC HEARING The Monroe County Plan Commission will hold a public hearing on Tuesday, January 20, 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 December 16, 2014 OLD BUSINESS: 1. 1409-PUO-02 Lakes Neighborhood Planned Unit Development Outline Plan. One (1) parcel on 49.66 +/- acres. Located in Perry Township, Section 14 at 3051 S. Sare Road. Zoned RS. NEW BUSINESS: 1. 1410-REZ-07 Verizon Barge Wireless Communications Facility Overlay Rezone to add WCF Overlay to Estate Residential 1 (RE1). A .23 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 PETITIONER. 2. 1410-REZ-08 Borland Rockport HP Overlap Rezone to add Historic Preservation Overlay to Estate Residential (ER). 1 parcel on 4.61 acres +/-. Located in Section 17 of Perry Township at 3020 S. Rockport Road. Zoned ER. CONTINUED BY STAFF. 3. 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. 4. 1411-PUO-04 Pointe Cove Phase I Amendment 1 (Lot 39). One parcel on 0.19+/- acres. Located in Section 22 of Clear Creek Township at 2505 E Pointe Cove Road. Zoned PUD. 5. 1411-PUO-05 Fieldstone Outline Plan Amendment Two (Parcel L and part of Parcel K). 5 parcels on 10.97 +/- acres. Located in Section 2 of Van Buren Township at W State Road 48 & 763, 771, 783, 791 S Fieldstone Blvd. Zoned PUD. CONTINUED BY PETITIONER. 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 |
204. | 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; |
205. | Title: Monroe County Solid Waste Management District Board 1/15/2015 | Date: Thu, January 15, 2015 | Meeting Type: Monroe | View > | http://www.mcswmd.org/downloads/2015-1-15%20Packet.pdf |
206. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 1/15/2015 | Date: Thu, January 15, 2015 | Meeting Type: Monroe | View > | |
207. | Title: MCPL Board of Trustees Work Session 1/14/2015 | Date: Wed, January 14, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION Wednesday, January 14, 2015 5:45 p.m. Meeting Room 1B AGENDA 1. Call to Order –Valerie Merriam, President 2. Resolution to Encumber 2014 Balances (pg. 1-3) – Gary Lettelleir 3. Resolution to Request Advance Tax Draws (pg. 4) – Gary Lettelleir 4. Internet and Computer Use Policy (pg. 5-7) – Ned Baugh 5. Study Room Use Policy (pg. 8-9) – Sara Laughlin 6. Recommendation to Adjust Salary Schedule and Update on New Service Model (pg. 10-55) – Sara Laughlin 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings  |
208. | Title: Monroe County Environmental Quality and Sustainability Commission 1/14/2015 | Date: Wed, January 14, 2015 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Wednesday, January 21, 2015 at 4:30 PM NAT U Hill Meeting Room in the Courthouse REVISED AGENDA 1. Roll Call and Call to Order 2. Election of Officers 3. Westside/Bloomington TIF issue 4. Year in Review memorandum 5. Aesthetic project update 6. Meeting Schedule 7. Public Comment 8. Commissioners Comment 9. Adjournment |
209. | Title: Monroe County Council 1/13/2015 | Date: Tue, January 13, 2015 | Meeting Type: Monroe | View > | http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32725&PortalId=0&TabId=140 |
210. | Title: Monroe County Commissioners 1/9/2015 | Date: Fri, January 9, 2015 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA December 23, 2014 9:00 a.m. 1. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF PAYROLL AND CLAIMS V. REPORTS a. Weights and Measures Report for November 16-December 15, 2014 01 VI. BID AWARD b. 2015 Monroe County Highway Department Material Bid Awards 02 Bids were advertised for and opened by Highway staff on December 15, 2014 for various supplies and materials to be used by Highway, Bridge, and Stormwater personnel. Materials include; fuel, guardrail, stone, pavement markings, and drainage structures. (Written recommendation to be made at meeting.) VII. NEW BUSINESS a. Ratification of Contract between Monroe County Government, Youth Services 03 Bureau, Binkley House Emergency Youth Shelter & Indianaepartment Child Services for the Provision of Emergency Shelter Care D Indiana Department of Child Services is extending its current contract for Shelter Care with minor amendments, of which YSB Monroe County can be in compliance with. The contract is a 2 year renewal - covering the periods of January 1, 2015 to December 31, 2017. Kim Meyer, Youth Services Bureau b. Ordinance 2014-41: MCC 287 Election Administration Ratification 25 This is to ratify Monroe County Code Chapter 287 – Election Administration as a pay schedule for election workers. David Schilling, County Legal c. 2015 JAG Grant – Probation Department 30 Amount: $62,857 The Monroe County Drug Treatment Court was awarded a $62,857 Justice Assistance Grant (JAG) for 2015. The JAG formula grants are funded by the U.S. Department of Justice, Office of Justice Programs, Bureau of Justice Assistance through the Indiana Criminal Justice Institute, which administers federal and state funds to carry out effective criminal and juvenile justice systems strategies. To accept the award and all the special conditions, a signature is required on the Award Document. Initials are required on the Special Conditions and General Conditions. BLUE INK ONLY must be used to sign the documents. A 75% local match was required because this is the 11th consecutive year the Drug Court has received a JAG Grant. The match is already appropriated in the 2015 County budget for Drug Court Program staff. No additional funds beyond the 2015 appropriation will be needed for this grant cash match. Linda Brady, Probation d. Agreement with Invoice Cloud for Online Property Tax Billing Collections 50 This contract is with Invoice Cloud for online tax payment. Invoice Cloud was recommended by the new property tax software company LOW and Associates. They currently handle these types of transactions for 14 different Indiana Counties including Marion County. Once a payment is made through the Invoice Cloud created system, it will automatically be recognized by the County’s new property tax software. Payment opportunities will occur on the County and GIS websites. Jeff Cockerill, County Lega e. Fullerton Pike, Phase 1: Amendment #8 to Agreement with American 64 Structurepoint, Inc. Fund Name: Local Road & Street Fund Number: 1169-450-30.0009 Additional geotechnical investigation is required ($2,515.00) and an alternative pavement design analysis is not required (-$2,515.00). This amendment will clarify these changes in the work elements of the original agreement dated August 26, 2011. Bill Williams, Highway f. Karst Farm Greenway, Phase 1; Change Orders #4 and #5 with Dave O’Mara 81 Contractors Fund Name: Westside EDA Fund Number: 4920-000-30.0016 Amount: $50,636.00 Changes required of approach ramp and pavement to satisfy ADA requirements and added bollards at street and driveway intersections for safety purposes. Bill Williams, Highway g. Mt Tabor Road Bridge #33; Ratification of Utility Agreement with 94 Smithville Telephone Co. Fund Name: Cumulative Bridge Fund Number: 1135-453-30.0021 Amount: $25,687.00 Agreement required as Smithville Telephone is required to relocate a portion of their underground lines that currently exist in a private easement. Monroe County has purchased property for bridge replacement project, which requires the underground line relocation. Bill Williams, Highway h. Mt Tabor Road Bridge #33; Ratification of Utility Agreement with the 104 Town of Ellettsville Fund Name: Cumulative Bridge Fund Number: 1135-453-30.0021 Amount: $32,667.76 Agreement required as Ellettsville Utilities is required to relocate a portion of their underground lines that currently exist in a private easement. Monroe County has purchased property for bridge replacement project which requires the underground line relocation. Bill Williams, Highway i. Hunters Creek Road; Ratification of INDOT-LPA Contract Supplemental #1 114 Fund Name: Local Road & Street Fund Number: 1169-450-30.0013 Amount: $897,500 This is an amendment to the original contract with INDOT for the addition of an award of funds for this project. There are two types of funding applied to the project; $335,000 of FHWA/EFL’s PLH Fund (100%) and $450,000 of FHWA/EFL’s FLAP (80%), for a total of $785,000 of FHWA funds. Funds will be used for preliminary engineering, right-of-way and construction. Bill Williams, Highway VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
211. | Title: Monroe County Solid Waste Management District Board 1/8/2015 | Date: Thu, January 8, 2015 | Meeting Type: Monroe | View > | http://www.mcswmd.org/downloads/2015-1-15%20Packet.pdf |
212. | Title: Monroe County Board of Zoning Appeals 1/7/2015 | Date: Wed, January 7, 2015 | 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 January 7th, 2015 6:00 p.m. CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES November 5, 2014 OLD BUSINESS: NEW BUSINESS: 1. 1410-V AR-49 1410-V AR-50 Reva Deckard Minimum Lot Size Variance to Chapter 804 Reva Deckard Minimum Lot Width Variance to Chapter 804 Three (3) parcels on 1.00 +/- acre located in Clear Creek Township, Section 31 at 9998 S Bennett Ln. Zoned AG/RR. 2. 1411-VAR-51 Robertson Sample Minimum Lot Size Variance to Chapter 804 One (1) parcel on 1.73 +/- acres located in Washington Township, Section 33 at 280 E Sample Rd. Zoned AG/RR. 3.1412-V AR-52 1412-V AR-53 1412-VAR-54 Monroe County Solid Waste Management District Conditions Pertaining to Central Garbage Facilities Variance to Chapter 802 Off Street Parking and Loading Variance to Chapter 806 Landscaping Variance to Chapter 830 One (1) parcel on 38.88 +/- acres located in Washington Township, Section 24 at 7740 N Fish Rd. Zoned IP. 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. |
213. | Title: MCCSC School Board 1/6/2015 | Date: Tue, January 6, 2015 | Meeting Type: Monroe | View > | Tuesday, January 6, 2015 Annual Organizational Meeting Administration Center - 315 E. North Drive, Bloomington Regular Meetings: Fourth Tuesday of each month at 6:00 pm (see calendar for exceptions) 1. Annual Board of Finance Meeting - 6:00 pm 1.01 Call to Order - President Klein 1.02 Meeting and Reorganization of the Board of Finance - Mr. Thrasher 1.03 Investing Officer's Report to the Board of Finance - Mr. Thrasher 2. Annual Meeting Opening - 6:05 pm 2.01 Call To Order - President Klein 3. New Business 3.01 Reorganization of the Board of School Trustees 3.02 Election of President of the Board of School Trustees 3.03 Election of Vice-President of the Board of School Trustees 3.04 Election of Secretary of the Board of School Trustees 3.05 Election of Assistant Secretary of the Board of School Trustees 3.06 Adopt 2015 Board Calendar of Regular Meetings and Work Sessions - Dr. DeMuth 3.07 Resolution 2015-01 - Board Member Compensation for the Year 2015 - Board President 3.08 Annual Conflict of Interest Disclosure Statements 3.09 Appointment of the School Corporation Legal Counsel 3.10 Appointment of School Corporation Legal Counsel Chief Negotiator 3.11 Appointment of the Special Education Legal Counsel 3.12 Appointment of School Corporation Treasurer 3.13 Appointment of School Corporation Deputy Treasurer 3.14 Recommend Authorization for the Treasurer and Deputy Treasurer to Invest Corporation Funds 3.15 Appointment of Executive Secretary to the Board of School Trustees 3.16 Ex Officio Committee Appointments 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 January 27, 2015 at 6:00 pm 6. Board Retreat at the Co-Lab located at 553 E. Miller Dr., unless otherwise indicated 6.01 Board Retreat will be held January 20, 2015 at 5:30 pm 7. Mission & Vision Statements 7.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens. 7.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders |
214. | Title: Monroe County Swearing-in Ceremony 1/1/2015 | Date: Thu, January 1, 2015 | Meeting Type: Monroe | View > | |
215. | Title: Monroe County Commissioners 12/23/2014 | Date: Tue, December 23, 2014 | Meeting Type: Monroe | View > | |
216. | Title: MCPL Board of Trustees 12/17/2014 | Date: Wed, December 17, 2014 | Meeting Type: Monroe | View > | |
217. | Title: Monroe County Redevelopment Commission 12/17/2014 | Date: Wed, December 17, 2014 | Meeting Type: Monroe | View > | |
218. | Title: Monroe County Plan Commission 12/16/2014 | Date: Tue, December 16, 2014 | Meeting Type: Monroe | View > | |
219. | Title: MCCSC School Board 12/16/2014 | Date: Tue, December 16, 2014 | Meeting Type: Monroe | View > | |
220. | Title: Richland Bean Blossom School Board 12/15/2014 | Date: Mon, December 15, 2014 | Meeting Type: Monroe | View > | |
221. | Title: Monroe County Commissioners 12/12/2014 | Date: Fri, December 12, 2014 | Meeting Type: Monroe | View > | |
222. | Title: Monroe County Solid Waste Management District Board 12/11/2014 | Date: Thu, December 11, 2014 | Meeting Type: Monroe | View > | |
223. | Title: Monroe County Storm Water Management Board 12/11/2014 | Date: Thu, December 11, 2014 | Meeting Type: Monroe | View > | For additional information regarding the meetings, please contact Todd Stevenson at (812) 349-2499. |
224. | Title: MCPL Board of Trustees 12/10/2014 | Date: Wed, December 10, 2014 | Meeting Type: Monroe | View > | |
225. | Title: Monroe County Environmental Quality and Sustainability Commission 12/10/2014 | Date: Wed, December 10, 2014 | Meeting Type: Monroe | View > | MONROE COUNTY GOVERNMENT ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION “The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.†I. Call to Order II. Roll Call III. Public Comment (5 minute limit) IV.Community Presentation – None scheduled V. Approval of Minutes a. Minutes from November 12, 2014 meeting VI. Old Business a. Georgetown University Energy Prize b. City/County Climate Action Plan VII. New Business a. Planning for Annual Report b. End of Year Timeline for EQuaS – memberships, elections, etc. VIII.Reports from Working Groups a. Thomson Property b. Energy IX. Reports from Represented Organizations a. City of Bloomington b. Indiana University c. Monroe County Soil and Water d. Monroe County Government X. Adjournment Next Meeting Date: 5:30pm, Wednesday January 14, 2014 in the Nat U. Hill Room, Monroe County Courthouse December 10, 2014 |
226. | Title: Monroe County Council 12/9/2014 | Date: Tue, December 9, 2014 | Meeting Type: Monroe | View > | MONROE COUNTY COUNCIL REGULAR SESSION December 9, 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. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. DEPARTMENT UPDATES V. COMMISSIONERS, Jeff Cockerill A. Energy Retrofitting Guaranteed Savings Discussion Resolution 2014-27: A Resolution Committing to Fund the Guaranteed Energy Savings Project (Council decision on financing is needed) B. Contract with the Jail Employees Collective Bargaining Unit C. 2015 Salary Contract for Brad Swain, Monroe County Sheriff D. Resolution 2014-26: Interlocal Agreement with City of Bloomington E. Request for Additional Appropriation for Commissioners 1000-068 County Commissioners CG 30.0025 Professional Services $100,000 VI. MONROE COUNTY PUBLIC LIBRARY, Gary Lettelleir and Sara Laughlin A. Resolution 2014-28: Request for Approval to Issue GO Bond in the Amount of $1,995,000 VII. YOUTH SERVICE BUREAU, Kim Meyer A. Request for Approval of Juvenile Detention Alternatives Initiative (JDAI) Program Developer Job Description for Reorganization and JDAI Grant B. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 9123-000 JDAI (First Reading) Position # & Name Present Salary Requested Salary JDAI Program Developer -0- $17,217.50 C. Request for Approval of Creation of New Fund with New Budget Lines 9123-000 Juvenile Detention Alternatives Initiative (JDAI) 10.0001 JDAI Program Developer 11.7601 Longevity 11.8001 FT Fringe 11.8101 FICA 11.8201 PERF 20.0001 Program Supplies / Activity Fees 30.0001 Equipment Expenses 30.0002 Travel / Training 30.0003 Special Services D. Request for Approval of Additional Appropriation 9123-000 Juvenile Detention Alternatives Initiative (JDAI) 10.0001 JDAI Program Developer 11.7601 Longevity 11.8001 FT Fringe 11.8101 FICA 11.8201 PERF 20.0001 Program Supplies / Activity Fees 30.0001 Equipment Expenses 30.0002 Travel / Training 30.0003 Special Services TOTAL $17,217.50 $ 0.00 $ 3,099.15 $ 1,317.14 $ 2,444.89 $11,392.90 $ 1,590.00 $ 3,838.42 $ 1,540.00 $42,440.00 E. Youth Service Bureau Job Description Approvals 1. Review of Reclassification of Job Descriptions A. Binkley House Manager B. Clinical Coordinator C. Executive Director D. Office Manager E. Financial and Personnel Coordinator F. Deputy Director 2. Review of Two New Positions G. Community Education and Training Coordinator H. Program Coordinator 3. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 1. 1120.000 Youth Service Bureau Position # & Name From: 10.0008 Secretary COMOT III 35 Midpoint $29,575 $16.25/hr Bi-Weekly $1,137.50 To: 10.0008OfficeManager COMOT IV 35 Midpoint $32,047 $17.61/hr Bi-Weekly $1,232.58 2. From: 10.0007 Financial Manager PAT II 35 Midpoint $35,793 $19.67/hr Bi-Weekly $1,376.65 To: 10.0007 Financial and Personnel Coordinator PAT III 35 Midpoint $35,793 $19.67/hr Bi-Weekly $1,376.65 3. From10.0009AssistantDirector PAT V 40 hours $55,094 $26.49/hr Bi-Weekly $2,119.00 To: 10.000 Deputy Director EXE I 40 hours $64,357 Exempt Bi-Weekly $2,2,475.27 4. 10.0019CommunityEducationandTrainingCoordinator PAT V 40 hours Midpoint Current -0- Requested $50,301 5. 10.0020 Program Coordinator PAT IV 40 hours Midpoint Current -0- Requested $46,041 VIII. PROBATION/COMMUNITY CORRECTIONS, Linda Brady A. Request for Approval of Creation of New Budget Lines 1120-225 Juvenile COIT 20.0003 Safety Supplies/Equipment B. Request for Approval of Additional Appropriation 1120-225 Juvenile COIT 20.0003 Safety Supplies/Equipment $ 1,421.00 C. Request for Approval of Creation of New Budget Lines 1121-226 Juvenile COIT 20.0003 Safety Supplies/Equipment D. Request for Approval of Additional Appropriation 1121-226 Juvenile COIT 20.0003 Safety Supplies/Equipment $ 19,694.00 E. Request for Approval of Additional Appropriation 1120-225 Juvenile COIT 40.0001 Equipment Expense $ 17,655.00 F. Request for Approval of Creation of New Fund and Budget Lines 4924-002 Probation CARES Grant 30.0001 CC Alcohol Testing 30.0050 Drug Court Testing Y:\2014\12 December\December 09 - Reg Council Session\Agendas\2014-12-09 Regular Session Agenda.doc3 G. Request for Approval of Additional Appropriation 4924-002 Probation CARES Grant 30.0001 CC Alcohol Testing $ 1,013.17 30.0050 Drug Court Testing 4,094.46 $ 5,107.63 IX. AUDITOR, Steve Saulter A. Request for Approval of Four Revised Job Descriptions Property Customer Service Rep I, II, and III; Grants Administrator B. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 1. 1121-002Auditor Position # & Name Property Customer Service Rep III (First Reading) 10.0006 COMOT IV 35 Midpoint $32,047 $17.61/hr Bi-Weekly $1,232.58 To COMOT III 35 Midpoint $29,575 $16.25/hr Bi-Weekly $1,137.50 2. GrantAdministrator(FirstReading) 10.0012 PAT IV 35 Midpoint $40,286 $22.14/hr Bi-Weekly $1,549.46 To PAT III 35 Midpoint $38,030 $20.90/hr Bi-Weekly $1,462.69 C. Request for Approval to Fill PropertyCustomerService Rep III X. HUMAN RESOURCES, Nancy Panzarella A. Request for Approval of Revised Job Description Human Resources Specialist B. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 1000-067 Human Resources Position # & Name Human Resources Specialist (First Reading) 10.0030 PAT V 35 Minimum $39,820 Exempt Bi-Weekly $1,531.54 To PAT IV 35 Minimum $36,465 Exempt Bi-Weekly $1,402.50 XI. BUILDING DEPARTMENT, Jim Gerstbauer Request for Approval of Creation of New Budget Line 1000-312 Building Commission 20.0004 Clothing Allowance XII. COURT SERVICES, Bonnie Austin 1121-225 COIT County Court System From: 20.0002 Clothing $ 3,765.56 20.0003 Transcript Tapes 1,756.80 20.0001 Office Supplies 593.64 $ 6,116.00 To: 40.0003 Office Equipment $ 6,116.00 XIII. COUNCIL COMMENTS |
227. | Title: Monroe County Plan Commission 12/8/2014 | Date: Mon, December 8, 2014 | Meeting Type: Monroe | View > | Informal Meeting to Discuss Changes to the Zoning Ordinance in Rural Areas of Monroe County. |
228. | Title: Election Board 12/3/2014 | Date: Wed, December 3, 2014 | Meeting Type: Monroe | View > | |
229. | Title: Monroe County Plan Commission 12/2/2014 | Date: Tue, December 2, 2014 | Meeting Type: Monroe | View > | |
230. | Title: MCCSC School Board 12/2/2014 | Date: Tue, December 2, 2014 | Meeting Type: Monroe | View > |