Monroe County Solid Waste Management District Board 6/30/2016
Thu, June 30, 2016
01:17:47
https://catstv.net/m.php?q=3383
displaying 217 results
1. | Title: Monroe County Solid Waste Management District Board 6/30/2016 | Date: Thu, June 30, 2016 | Meeting Type: Monroe | View > | |
2. | Title: Monroe County Council Work Session 6/28/2016 | Date: Tue, June 28, 2016 | Meeting Type: Monroe | View > | |
3. | Title: MCCSC School Board 6/28/2016 | Date: Tue, June 28, 2016 | Meeting Type: Monroe | View > | |
4. | Title: Monroe County Commissioners 6/27/2016 | Date: Mon, June 27, 2016 | Meeting Type: Monroe | View > | |
5. | Title: Richland Bean Blossom School Board 6/27/2016 | Date: Mon, June 27, 2016 | Meeting Type: Monroe | View > | |
6. | Title: Monroe County Plan Commission 6/21/2016 | Date: Tue, June 21, 2016 | Meeting Type: Monroe | View > | |
7. | Title: Monroe County Solid Waste Management District Board 6/16/2016 | Date: Thu, June 16, 2016 | Meeting Type: Monroe | View > | |
8. | Title: Monroe County Redevelopment Commission 6/15/2016 | Date: Wed, June 15, 2016 | Meeting Type: Monroe | View > | |
9. | Title: Monroe County Commissioners 6/15/2016 | Date: Wed, June 15, 2016 | Meeting Type: Monroe | View > | |
10. | Title: MCPL Board of Trustees 6/15/2016 | Date: Wed, June 15, 2016 | Meeting Type: Monroe | View > | |
11. | Title: Monroe County Council 6/14/2016 | Date: Tue, June 14, 2016 | Meeting Type: Monroe | View > | |
12. | Title: Fullerton Pike Redevelopment Commission 6/6/2016 | Date: Mon, June 6, 2016 | Meeting Type: Monroe | View > | |
13. | Title: Monroe County Commissioners 5/27/2016 | Date: Fri, May 27, 2016 | Meeting Type: Monroe | View > | |
14. | Title: Monroe County Council Work Session 5/24/2016 | Date: Tue, May 24, 2016 | Meeting Type: Monroe | View > | |
15. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 5/19/2016 | Date: Thu, May 19, 2016 | Meeting Type: Monroe | View > | |
16. | Title: MCPL Board of Trustees 5/18/2016 | Date: Wed, May 18, 2016 | Meeting Type: Monroe | View > | |
17. | Title: Monroe County Redevelopment Commission 5/18/2016 | Date: Wed, May 18, 2016 | Meeting Type: Monroe | View > | |
18. | Title: Monroe County Plan Commission 5/17/2016 | Date: Tue, May 17, 2016 | Meeting Type: Monroe | View > | |
19. | Title: MCCSC School Board 5/17/2016 | Date: Tue, May 17, 2016 | Meeting Type: Monroe | View > | |
20. | Title: Richland Bean Blossom School Board 5/16/2016 | Date: Mon, May 16, 2016 | Meeting Type: Monroe | View > | |
21. | Title: Monroe County Election Board 5/13/2016 | Date: Fri, May 13, 2016 | Meeting Type: Monroe | View > | |
22. | Title: Monroe County Commissioners 5/13/2016 | Date: Fri, May 13, 2016 | Meeting Type: Monroe | View > | |
23. | Title: Monroe County Solid Waste Management District Board 5/12/2016 | Date: Thu, May 12, 2016 | Meeting Type: Monroe | View > | |
24. | Title: Monroe County Environmental Quality and Sustainability Commission 5/11/2016 | Date: Wed, May 11, 2016 | Meeting Type: Monroe | View > | |
25. | Title: Monroe County Council 5/10/2016 | Date: Tue, May 10, 2016 | Meeting Type: Monroe | View > | |
26. | Title: Election Board 5/5/2016 | Date: Thu, May 5, 2016 | Meeting Type: Monroe | View > | |
27. | Title: Monroe County Board of Zoning Appeals 5/4/2016 | Date: Wed, May 4, 2016 | Meeting Type: Monroe | View > | |
28. | Title: Monroe County Commissioners 4/29/2016 | Date: Fri, April 29, 2016 | Meeting Type: Monroe | View > | |
29. | Title: Monroe County Council Work Session 4/26/2016 | Date: Tue, April 26, 2016 | Meeting Type: Monroe | View > | |
30. | Title: MCCSC School Board 4/26/2016 | Date: Tue, April 26, 2016 | Meeting Type: Monroe | View > | |
31. | Title: Monroe County Redevelopment Commission 4/20/2016 | Date: Wed, April 20, 2016 | Meeting Type: Monroe | View > | |
32. | Title: MCPL Board of Trustees 4/20/2016 | Date: Wed, April 20, 2016 | Meeting Type: Monroe | View > | |
33. | Title: Monroe County Plan Commission 4/19/2016 | Date: Tue, April 19, 2016 | Meeting Type: Monroe | View > | |
34. | Title: Richland Bean Blossom School Board 4/18/2016 | Date: Mon, April 18, 2016 | Meeting Type: Monroe | View > | |
35. | Title: Monroe County Commissioners 4/15/2016 | Date: Fri, April 15, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA APRIL 15, 2016 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. March 4, 2016 B. March 18, 2016 C. April 1, 2016 V. APPROVAL OF PAYROLL AND CLAIMS March 20 through April 2, 2016 VI. NEW BUSINESS A. Ratification of Addendum to Safe Place Contract Fund Name: Safe Place Amount: $4,000.00 Fund Number: 9103 Executive Summary: This addendum to the Safe Place grant adds six require- ments to our department specific to a new human trafficking initiative started by the granting agency, the Indiana Youth Services Association. In light of the additional workload, we are being awarded an additional $4,000. Mark DeLaney, Director, Youth Services Bureau B. Approval of Grant Contract Between the National Association of County and City Health Officials (NACCHO) and the Monroe County Health Department (MCHD) Fund Name: MRC NACCHO Fund Number: 8130 Amount: $15,000.00 Executive Summary: The MCHD has been awarded $15,000 by NACCHO to build capacity in the MRC by managing a program called “Baby and Me – Tobacco Free.†This is a evidence-based program developed to help mothers quit tobacco. The Health Department has received MRC funds from NACCHO in the past but this year the process was different. Penny Caudill, Administrator, Health Department C. Ratification of an Agreement Between the Monroe County Health Department and the Indiana Family Health Council Fund Name: Futures Title X Fund Number 8126-016 Amount: $212,648.00 Executive Summary: This is a renewal of Title X funds that support Futures Clinic. The grant cycle runs from April 1, 2016 through March 31, 2017. These funds along with Title V, TANF and fee revenue (client fees, donations, third-party payments/insurance) cover the clinic budget. Penny Caudill, Administrator, Health Department D. Monroe County Master Thoroughfare Plan Update Agreement Between the Monroe County Board of Commissioners and Butler, Fairman and Seufert, Inc., Indianapolis, Indiana Fund Name: Master Thoroughfare Fund Number: 1169-450 Amount: $23,500.00 Executive Summary: This is an agreement between the Monroe County Board of Commissioners and Butler, Fairman and Seufert, Inc., for the updating of the Monroe County Master Thoroughfare Plan. This update will also include the Update to Monroe County’s Level of Service Map. Lisa Ridge, Director of Public Works E. Change of Polling Site Locations Executive Summary: Request to designate Unionville Elementary, 8144 East State Road 45, Unionville, Indiana, 47468, as a polling site for 2016 Primary And General Elections. Nicole L. Brown, Clerk VII. APPOINTMENTS VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
36. | Title: Monroe County Solid Waste Management District Board 4/14/2016 | Date: Thu, April 14, 2016 | Meeting Type: Monroe | View > | |
37. | Title: Monroe County Storm Water Management Board 4/14/2016 | Date: Thu, April 14, 2016 | Meeting Type: Monroe | View > | |
38. | Title: Monroe County Environmental Quality and Sustainability Commission 4/13/2016 | Date: Wed, April 13, 2016 | 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 Peter Iversen, Vice Chair Andrew Guenther, 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.†April 13, 2016 I. Call to Order II. Roll Call III. Public Comment (5 minute limit) IV. Community Presentation V. Approval of minutes a. March minutes for approval. VI. Old Business a. Monroe County Energy Challenge (MCEC) b. Review of Annual Report VII. New Business a. Five Year Anniversary b. Orientation Packets VIII. Reports from Working Groups a. Thomson Property - Tabled b. Energy Working Group i. Energy Conservation Opportunity Project IX. Sustainability Tip a. Arbor Day Ideas XI. 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 May 11, 2016 in the Nat Hill Meeting Room |
39. | Title: Monroe County Council 4/12/2016 | Date: Tue, April 12, 2016 | 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 Ryan Cobine, President Pro Tempore Marty Hawk Lee Jones Geoff McKim Eric Spoonmore Shelli Yoder R. Michael Flory, Council Attorney Kim Shell, Council Assistant APRIL 12, 2016 at 5:30 pm REGULAR SESSION AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT -Monroe County Timeline – Christine Friesel 4. DEPARTMENT UPDATES 5. SECOND READING OF TAX ABATEMENT APPLICATION Resolution 2016-11B – Part II Approval of Tax Abatement for 3D Stone, Inc. 6. HIGHWAY DEPARTMENT, Lisa Ridge Request for Approval of Additional Appropriations FUND 1135, CUMULATIVE BRIDGE 7. CLERK’S OFFICE, Nicole Browne Request for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 9120-00, MARTIN LUTHER KING DAY GRANT 8. AVIATION DEPARTMENT, Bruce Payton Request for Approval of Additional Appropriation FUND 4801-331 – CONSTRUCTION FUND Phase II of the Fence Skirt Project is the continuation of the Federal Aviation Administration’s required fencing modification to prevent wildlife from burrowing under the perimeter fence and posing a hazard to aircraft. This project is scheduled for Airport Improvement Program (AIP) funding in FY 2016. The preliminary design of $30,075.00 is eligible for 90% reimbursement by the FAA, 4% reimbursed from State Department of Transportation upon receipt of the grant. B. Request for Approval of Additional Appropriation FUND 4801-331 – CONSTRUCTION FUND The FAA Certification Inspection of March 2015 recommended the airport purchase primary snow removal equipment to upgrade the vehicle that is in excess of 30 years old. Because of larger aircraft utilizing the airport, a large snow blower is required to allow wing-tip clearances. This vehicle is eligible for, and may be purchased via State Apportionment funding in 2016. The costs for bid specifications and documents are $17,600. Because it is funded by State Apportionment grant, the equipment is eligible for reimbursement though it may vary slightly from AIP project grants. C. Request for Approval of Additional Appropriation FUND 4801-331 – CONSTRUCTION FUND The FAA requires Monroe County Airport to upgrade and purchase a new Index B fire response vehicle to meet FAA Part 139 Commercial Service regulations/obligations. The existing emergency response vehicle is over 20 years old (1994). Though well maintained to reach such life, the vehicle exceeds the recommended time of service and carries the highest priority of funding eligibility in FY 2017, or in FY 2016 end-of-year funding. The cost for bid specification and document preparation is $14,490 and is eligible for reimbursement by FAA at 90%, and projected INDOT reimbursement of 4% once the project is funded. 9. CORRECTIONAL CENTER, Sam Crowe Request for Approval of Additional Appropriation FUND 1000-380, CORRECTIONAL CENTER The Correctional Center is asking for additional appropriations for the Overtime Pay to cover expenses March to June 2016. 10. PROBATION’S OFFICE, Linda Brady A. Request for Approval to Create New Fund with Budget Lines FUND 9132-000, PROBATION, 2016 VETERANS COURT GRANT This $64,440 state grant was awarded by the Indiana Judicial Center to pay up to $44,426 of the salary plus fringe benefits of a new probation officer to be assigned to a newly created Problem Solving Court component, Veterans Court. B. Request Approval to Amend 2016 Salary Ordinance Page 93 ADD: (New Position) FUND 9132-000, PROBATION, 2016 VETERANS COURT GRANT This is a newly created grant-funded position. The grant will pay for up to a 4-9 year probation officer at 100% of salary. If a more experienced probation officer is hired for this position, the requested salary ordinance at 20 year PO experience allows the probation department to pay the salary of a 20 year PO at 100% until the grant funds are fully expended. This will give the judges and probation department the most flexibility in terms of hiring an experienced probation officer to serve the newly created Veterans Court. 11. PROSECUTOR’S OFFICE, Beth Hamlin Request for Approval to Create New Budget Line FUND 8131-016, ADULT PROTECTIVE SERVICES The State has approved funding to provide an additional APS Investigator for each APS Hub prosecutor’s office. In order to hire an additional investigator we request that the council create the position, the budget line, and approve a salary ordinance. The Probation Office will come back at a later date for approval of additional appropriations once they have received it from the State. B. Request Approval to Amend 2016 Salary Ordinance ADD: (New Position) FUND 8131-016, ADULT PROTECTIVE SERVICES Funds will come from a contract amendment via FSSA Division on Aging. The State has approved funding to provide an additional investigator to each APS Hub statewide. 12. AUDITOR’S OFFICE, Steve Saulter Request Approval to Amend Changes of Job Duties FUND 1121-002, AUDITOR, COIT GENERAL PAC moved to forward the Auditor’s request to the Council with a positive recommendation of a change in job duties of the Claims Financial Representative. B. Request Approval to Amend 2016 Salary Ordinance FUND 1121-002, AUDITOR, COIT GENERAL 13. TRANSFER OF FUNDS ON ELECTION FUND - - REPORT 14. HOUSEKEEPING – 2016 SALARY ORDINANCE A. Request Approval to Amend 2016 Salary Ordinance FUND 8126-015, HEALTH, FUTURES Changes and additions are needed due to the separation of funds approved at the March 8, 2016 meeting, but missed this step to Amend 2016 Salary Ordinance. B. Request Approval to Amend 2016 Salary Ordinance CHANGE: Due to Deappropriating Funds in 1000-010 Clerk, Voter Registration and 1121-062 Clerk, Election Board, then establishing a separate fund (4931) for Elections the above changes need to be made in the Salary Ordinance. 15. APPROVAL OF MINUTES -March 8, 2016 – Regular Session -March 22, 2016 – Work Session 16. COUNCIL COMMENTS 17. ADJOURNMENT |
40. | Title: Monroe County Election Board 4/7/2016 | Date: Thu, April 7, 2016 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, April 7, 2016 1:00pm to 3:00pm Nat U Hill Room, 3rd floor Monroe County Courthouse 100 West Kirkwood Avenue, Bloomington, IN 47404 I. Call to order II. Approval of minutes 1. March 3, 2016 III. Hearings For Delinquent Campaign Finance Reports IV. Old Business 1. Primary Election Discussion V. New Business 1. Poll Worker Recruiters VI. Public Comment VI. Acknowledgements and Confirmation of next County Election Board Meeting VII. Adjournment |
41. | Title: Monroe County Board of Zoning Appeals 4/6/2016 | Date: Wed, April 6, 2016 | Meeting Type: Monroe | View > | |
42. | Title: Monroe County Commissioners 4/1/2016 | Date: Fri, April 1, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA APRIL 1, 2016 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF PAYROLL AND CLAIMS March 6 through 19, 2016 V. REPORTS A. Clerk of the Circuit Court Monthly Report for February 2016 1 B. Weights and Measures Report for February 16 through March 16, 2016 3 C. County Treasurer’s Monthly Report for February 2016 4 VI. NEW BUSINESS A. Resolution 2016-10: To Amend Commitment in Ordinance 2016-02 Hanna Rezone 6 Executive Summary: Petition requests Commitment #1 that requires a full traffic study in Ordinance 2016-02 be removed. The Plan Commission voted in favor of striking the commitment at the February 16, 2016, meeting with a vote of 9 to 0 and forwarded the petition to the County Commissioners. Tammy Behrman, Planning B. Everbridge Quotation Number 00017555 4/5/2016-4/4/2017 36 Fund Name: Cable Franchise Fund Number: 2502 Amount: $33,995.00 Executive Summary: The signing of this quotation will renew the Everbridge contract that powers our ‘Monroe County Alert’ notification system for one more year. We originally had a three-year contract with the option to extend the contract for a fourth year at the same rate. This will exercise that option. Jim Comerford, Coordinator, Emergency Management C. Memorandum of Understanding with Monroe County Public Library and Family 39 Solutions for Day Reporting Program Executive Summary: Monroe County has limited alternatives to detention, therefore it is necessary to work with partner agencies to develop additional programs to ensure youth identified as appropriate for alternatives to secure detention have access to lesser restrictive options. Through our Juvenile Detention Alternatives Initiative (JDAI), the development, implementation, and utilization of a Day Reporting Program is identified as a top priority. Funding for this opportunity is possible through the JDAI grant from the Indiana Department of Correction. Monroe County Public Library will aid the Day Reporting Program in providing access to programs for the youth involved. Christine McAfee, Probation D. Memorandum of Understanding with The Warehouse and Family Solutions 42 for Day Reporting Program Executive Summary: Monroe County has limited alternatives to detention, therefore it is necessary to work with partner agencies to develop additional programs to ensure youth identified as appropriate for alternatives to secure detention have access to lesser restrictive options. Through our Juvenile Detention Alternatives Initiative (JDAI), the development, implementation, and utilization of a Day Reporting Program is identified as a top priority. Funding for this opportunity is possible through the JDAI grant from the Indiana Department of Correction. The Warehouse will aid the Day Reporting Program in providing access to programs for the youth involved. Christine McAfee, Probation E. Memorandum of Understanding Between Monroe County and the 45 Parks Foundation Executive Summary: The Monroe County Board of Commissioners and the Monroe County Parks Foundation have enjoyed a long-standing, mutually- beneficial relationship with the parties collaborating and sharing resources to support the efforts of the Monroe County Parks and Recreation Department. This written MOU recognizes their relationship and formalizes the parties’ arrangements. Margie Rice, County Attorney F. Resolution 2016-16: A Resolution Authorizing and Approving an Addendum 49 to Lease and Authorizing Certain Actions in Connection Therewith Fund Name: MC Convention Center Fund Number: 4602 Amount: $636,000.00 annually Executive Summary: The attached Resolution approves a change to the lease that was created when additional property was purchased along College Avenue between Second and Third Streets. The current financing required a balloon payment upon the end of the lease. This amendment extends the length of the lease by approximately five years, but eliminates the balloon payment. Jeff Cockerill, County Attorney/Talisha Coppock, Convention Center G. Showers Roofing Project Change Order 58 Fund Name: Building Corp. Fund Number: N/A Amount: ($4,100.00) Executive Summary: This change order is for 354 solar panel rack pedestals to be filed wrapped as opposed to TPO flashed. Also included some detail changes to metal and coping stone. The contract had a $10,000 allowance. This change order leads to a $4,100 reduction in the total anticipated contract cost. Jeff Cockerill, County Attorney H. Monroe County Building Preservation Fund, Addendum to Fund Agreement 60 Executive Summary: Monroe County has an account with the Community Foundation whose purpose is to help fund building preservation projects. Due to changes in the Foundation’s rules and regulations, this addendum was created. It gives greater flexibility for the Foundation to distribute money when the investment market is down. Jeff Cockerill, County Attorney VII. APPOINTMENTS VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
43. | Title: Richland Bean Blossom School Board 3/28/2016 | Date: Mon, March 28, 2016 | Meeting Type: Monroe | View > | NOTICE OF REGULAR MEETING Regular Meeting March 28, 2016 The Board of School Trustees of the Richland-Bean Blossom Community School Corporation has a Regular Board Meeting for Monday March 28, 2016 at 5:00 p.m. in C115A at EHS. Date of Notice: March 23, 2016 Dana Robert Kerr, President Board of School Trustees |
44. | Title: MCPL Board of Trustees 3/23/2016 | Date: Wed, March 23, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, March 23, 2016 Meeting Room 2A 5:45 p.m. AGENDA 1. Call to Order –John Walsh, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of February 17, 2016 Board Meeting b. Monthly Bills for Payment c. Monthly Financial Report d. Personnel Report e. 2016 Board Meetings Calendar 3. Director’s Monthly Report – Marilyn Wood, Director 4. Old Business 5. New Business – action items a. Review Long Range Strategic Plan 6. Department Update – Teen, and Digital Creativity Service Strategy – Kevin MacDowell 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
45. | Title: Monroe County Council Work Session 3/22/2016 | Date: Tue, March 22, 2016 | 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 Ryan Cobine, President Pro Tempore Marty Hawk Lee Jones Geoff McKim Eric Spoonmore Shelli Yoder R. Michael Flory, Council Attorney Kim Shell, Council Assistant MARCH 22, 2016 AT 5:30 PM WORK SESSION AGENDA 1. CALL TO ORDER 2. HEALTH DEPARTMENT, Penny Caudill, Administrator Request for Approval of Transfer of Funds Fund Name: Futures Fund Number: 8126-015 From: 20.0008 MedicalSupplies $5,000.00 To: 40.0001 Equipment & Furniture $5,000.00 2. HONEYWELL PAYMENT – Review of payments made; possible ratification 3. TRANSFER OF FUNDS TO CABLE FRANCHISE FUND – Review 4. COUNCIL COMMENT 5. ADJOURNMENT |
46. | Title: MCCSC School Board 3/22/2016 | Date: Tue, March 22, 2016 | Meeting Type: Monroe | View > | Tuesday, March 22, 2016 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 ..(6) With respect to any individual over whom the governing body has jurisdiction: 1.05 .....(A) to receive information concerning the individual's alleged misconduct; and 2. Meeting Opening - 6:00 PM 2.01 Call To Order - President Street 2.02 Celebration of Success - Mrs. Chambers 2.03 Foundation of MCCS Report - Executive Director, Mrs. Helm 2.04 Public Comment - President Street 3. Superintendent's Report 3.01 Report from Dr. DeMuth 4. Curriculum Update 4.01 Digital Citizenship - Mr. Watson 4.02 Curriculum Development and Meeting the Needs of All Students - Mrs. Bergeson 5. Consent Agenda 5.01 Memorandum from Executive Session on February 23, 2016 5.02 Minutes of Board Meeting of February 23, 2016 5.03 ECA Expenditures 5.04 Overnight and/or Out of State Field Trips 5.05 Financial Report (February 2016) 5.06 Appropriation Balance Report (February 2016) 5.07 Register of Claims (March 22, 2016) 5.08 Payroll Register and Payroll Claims (February 2016) 5.09 Approval of Consent Agenda 6. Donations 6.01 Donations - President Street 7. New Business 7.01 Personnel Report - Mrs. Chambers 7.02 Contracts - Mr. Thrasher 7.03 Resolution 2016-03 - Carry-Forward of Unobligated Balances in the Capital Projects Fund - Mr. Thrasher 7.04 Resolution 2016-04 Closing Budget Functions for 2015 - Mr. Thrasher 8. Other Business 8.01 Guidelines - Dr. DeMuth 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 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. |
47. | Title: Monroe County Commissioners 3/18/2016 | Date: Fri, March 18, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA MARCH 18, 2016 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF PAYROLL AND CLAIMS February 21, 2016 through March 5, 2016 VI. PROCLAMATIONS National Safe Place Week VII. NEW BUSINESS A. 2016 Hazardous Materials Emergency Preparedness Grant Program Fund Name: Right-to-Know Fund Number: 1152 Amount: $4,600.00 Executive Summary: This is a training grant under the Monroe County Local Emergency Planning Committee. The project is $4,600. The grant is $3,680 with a $920 local match that will be handled through the training line in the LEPC budget. All of this is a state budget for which the County acts as fiscal agent. No County funds are involved. Jim Comerford, Coordinator, Emergency Management B. 2014 Pre-Disaster Mitigation Plan Program Fund Name: Not Assigned Fund Number: N/A Amount: $22,208.08 Executive Summary: This is an update for our Hazard Mitigation program. The Multi-Hazard Mitigation Plan (MHMP) is a requirement of the Federal Disaster Mitigation Act of 2000 (DMA 2000). The development of a local government plan is a requirement in order to maintain eligibility for certain federal disaster assistance and hazard mitigation funding programs. In order for the National Flood Insurance Program (NFIP) communities to be eligible for future mitigation funds, they must adopt an MHMP. The grant includes a $5,552.02 local match. During 2010 develop- ment of this plan the local match was fulfilled by in kind time and services provided by the local planning team. The county would be responsible for any amount not covered by the in-kind portion but the in-kind is expected to cover the cost. Jim Comerford, Coordinator, Emergency Management C. Ratification of 1503 Youth Services Bureau Grant Fund Name: 1503 Grant Fund Number: 9111 Total: $81,477.00 State Grant: $38,014.00 Local Match: $43,463.00 Executive Summary: This request is for ratification of the 1503 Youth Services Bureau grant that YSB receives annually from the Indiana Youth Services Association. This grant pays for a part-time Case Manager, associated fringe, our resident file database, and a portion of our staff training expenses. The term of this grant is 7/1/2016 through 6/30/2017. Mark DeLaney, Director, Youth Services Bureau D. Ratification of Employee Interchange Agreement Between the Indiana State Department of Health and the Monroe County Health Department Executive Summary: This employee interchange agreement will place a Disease Intervention Specialist (DIS), employed by the ISDH at the Monroe County Health Department. The MCHD will provide work space and a phone. If supplies are purchased by MCHD on behalf of this DIS then the ISDH will reimburse the local department. Penny Caudill, Administrator, Health Department E. Ratification of Amendment to Agreement for Services Between the Monroe County Health Department and the Indiana Family Health Council Fund Name: Futures Fund Number: 8126-015 Amount: ($90,000.00) Executive Summary: March 31, 2016 ends the current grant cycle for Title X. With increased revenue this past year and some reduced expenses, the department agreed to reduction in funding so funds could be reallocated where there was a greater need. These funds would have to be spent by March 31. This action is not affecting the 2016-17 award amount. This was approved on March 8, 2016. Penny Caudill, Administrator, Health Department F. Contract L&D Mail Masters Inc. for Printing of 2016 Tax Bills Fund Name: COIT-Treasurer Fund Number: 1121-003 Amount: $14,121.12 (Estimated) Executive Summary: This contract/agreement is to allow the Treasurer’s Office to utilize L&D Mail Masters to print and mail 2016 tax bills. Hans Huffman, Chief Deputy Treasurer G. Ordinance 2016-06: Monroe County Plan Commission – Wireless Communication Facilities Zoning Amendments to Chapter 801, 802, 833 and 834 of the Monroe County Zoning Ordinance. Executive Summary: The Monroe County Plan Commission is requesting the Monroe County Zoning Ordinance to amend multiple chapters to help ensure compliance with federal legislative changes to zoning authority under the 1996 Wireless Communications Act and Indiana Code Sections 8-1-32.3-19 through 8-1-32.3-21. This was forwarded by the Plan Commission by a vote of 7 to 0. Jason Eakin/Larry Wilson, Planning Department H. Convention Center Management Contract Fund Name: Convention Center Operating Fund Number: 4005 Amount: $380,688.00 Executive Summary: This is a renewal of our current Convention Center Management Contract. The contract is a one-year contract which may renew automatically four times, the maximum length of the contract. Margie Rice, County Attorney I. Resolution 2016-12: Approving an Amendment to the Declaratory Resolution for the Westside Economic Development Area. Executive Summary: This item is for approval of the Redevelopment Commission’s intent to amend the Westside TIF. The amendment adds two projects to the TIF Plan. The first is road connections that extends Profile Parkway to Gates Drive with connectors to Industrial Park Drive and Jonathon Drive. The second is a place making and way finding project. Jeff Cockerill, County Attorney J. Resolution 2016-13: Stating Support for the Development of U.S. Bicycle Route 235 Executive Summary: By passing this resolution, the Monroe County Board of Commissioners expresses its approval and support for the development of United States Bike Route 235 which will traverse through Monroe County and is expected to provide a benefit to local residents and businesses. Lisa Ridge, Director of Public Works VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
48. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 3/17/2016 | Date: Thu, March 17, 2016 | Meeting Type: Monroe | View > | |
49. | Title: Monroe County Election Board 3/15/2016 | Date: Tue, March 15, 2016 | Meeting Type: Monroe | View > | The Monroe County Election Board will have a meeting on Tuesday, March 15th, 2016 at 5:30 pm at Election Central 401 W 7th Street Bloomington, IN. The meeting will be to discuss satellite locations. |
50. | Title: Monroe County Solid Waste Management District Board 3/10/2016 | Date: Thu, March 10, 2016 | 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, March 10, 2016 4:00pm 1. CALL TO ORDER 2. Executive Committee Meeting Minutes: February 9, 2016 3. Board ofDirectors Meeting Minutes: February 11, 2016 * 4. Payroll & Claims/Cash Flow* 5. By-Laws* 6. Resolution 2016-01- Organizational Chart, Amended* 7. Amended Controller Job Description* 8. ERI Contract* 9. Resolution 2016-02- Amend District Fees* 10. Amended Landfill/Compliance Job Description* 11. Website Redesign Contract Approval * 12. Reports from Staff 13. Citizen's Advisory Committee Report Public Comment ADJOURN * Action Items |
51. | Title: Monroe County Environmental Quality and Sustainability Commission 3/9/2016 | Date: Wed, March 9, 2016 | 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 Peter Iversen, Vice Chair Andrew Guenther, 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.†March 9, 2016 I. Call to Order II. Roll Call III. Public Comment (5 minute limit) IV. Community Presentation V. Approval of minutes a. February minutes for approval. VI. Old Business a. Monroe County Energy Challenge (MCEC) b. Review of Annual Report VII. New Business a. Discussion of projects and goals i. Orienting new members ii. Internal (Co Gov’t) vs external (public presentations) iii. Focus on ECO’s iv. Support of MCEC VIII. Reports from Working Groups a. Thomson Property - Tabled b. Energy Working Group i. Energy Conservation Opportunity Project IX. Sustainability Tip a. Dave talks photosynthesis 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: 5:30pm, Wednesday April 13, 2016 in the Nat Hill Meeting Room |
52. | Title: Monroe County Council 3/8/2016 | Date: Tue, March 8, 2016 | 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 Ryan Cobine, President Pro Tempore Marty Hawk Lee Jones Geoff McKim Eric Spoonmore Shelli Yoder R. Michael Flory, Council Attorney Kim Shell, Council Assistant MARCH 8, 2016 at 5:30 pm REGULAR SESSION AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT Report from Nancy White – Women’s Commission 4. DEPARTMENT UPDATES 5. FIRST HEARING OF 3D STONE, INC. TAX ABATEMENT APPLICATION Resolution 2016-11A: Part 1 – Preliminary Approval of Tax Abatement for 3D Stone, Inc. 6. HEALTH DEPARTMENT, Penny Caudill A. Request for Creation of New Fund and Budget Lines and Simultaneous Additional Appropriations FUND 8149-000, FUTURES – TITLE V The Title V funds equal $17,695.00 to be used for personnel. This amount will cover a few pay periods. PERF will get split from other fringe lines and some slight adjustments will be needed as we near the final payout to even out the lines. Title X funds should soon follow this appropriation. B. Request Approval to Amend 2016 Salary Ordinance to add the following note: The Salary Ordinance lines 8126-015/6 Health – Futures can also be funded, in part, from Futures-Title V Grant (denoted 8149-000 2016) funding for these lines, from whatever source, shall be capped at the amounts set out in 8126-015/6. State Board of Accounts requires funding for Futures Clinic received from Title X and Title V funds to be set off in separate Funds. Each fund will contribute to a portion of the salaries lines set out in 8126-015/6; we have consulted with SBA and determined that a Note to the Salary Ordinance is the preferred way to show that two sources of funding will be drawn upon for these salaries. C. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 8126-016, FUTURES CLINIC TOTALS: 10’s Category = $186,121.00; 20’s Category = $53,217.00; 30’s Category = $35,217.00 This fund covers the primary budget for Futures Clinic and is covered by Title X dollars and assorted fee revenue (fees/donations/Medicaid/Third party payers). This budget is based on 12 months yet accounting for additional funds from TANF and Title V tend to add to the overall budget. E. Request for Creation of New Fund and Budget Lines and Simultaneous Additional Appropriations FUND 8150-000, FUTURES – TANF 20.0001 Supplies The TANF (Temporary Aid to Needy Families) funds will be used to cover initial supplies and services such as labs and contractual services. Once these funds are spent we will transition into using Title X funds. 7. LEGAL DEPARTMENT, David Schilling Request for Approval of Additional Appropriation FUND 4203-000, COLLECTION FEES/PERSONAL PROPERTY Attorney Fees and Penalty payments collected from delinquent personal property tax payers are deposited into the Collection Fees/Personal Property Fund 4203 (“Fundâ€). The fees and penalties are paid in addition to the taxes due. Thus, no tax receipts are deposited into the Fund. The Salary Ordinance states that the fees and penalties shall be paid to the County and Council Attorneys as part of their salaries. This request seeks an appropriation of $40,000.00 to the expense line within the fund, so that fees and penalties up to that amount, can be paid out as salary and as the County’s FICA match on the salary amounts paid. 8. PROBATION DEPARTMENT, Linda Brady Request for Approval of Additional Appropriations FUND 9122-001, JUVENILE DETENTION ALTERNATIVES INITIATIVE (JDAI) The Monroe Circuit Court received grant funding to implement the Juvenile Detention Alternatives Initiative (JDAI) in Monroe County for the 2015-2016 grant year. The Annie E. Casey Foundation’s Juvenile Detention Alternatives Initiative is a bipartisan movement for juvenile justice reinvestment. The initiative involves the reallocation of government resources away from mass incarceration and toward investment in youth, families, and communities. For over 20 years, the Annie E. Casey Foundation’s Juvenile Detention Alternatives Initiative (JDAI) has proven that the juvenile justice system’s dual goals of promoting positive youth development and enhancing public safety are not in conflict and can be greatly strengthened by eliminating unnecessary or inappropriate confinement. As a JDAI site, the Monroe Circuit Court will pursue eight core strategies to accomplish this objective. This appropriation request is to support the coordination and implementation of creating alternatives to securely detaining youth using 100% GRANT FUNDING. 9. VETERANS’ AFFAIRS DEPARTMENT, Mary Elftman Request for Approval for Additional Appropriations FUND 1000-012, GENERAL-VETERANS The Veterans’ Affairs Department is requesting an additional amount in the 10’s of $36,503.19 and an additional amount in the 30’s of $5,000.00. The VA Service Officer position was not budgeted at the full-time salary rate of a PAT III (40) EXEMPT during the 2016 budget session. As such, the personnel line is short, as are the corresponding benefits lines. Additionally, as this is a new Veterans’ Affairs Service Officer, it is important to have an adequate training budget. 10. YOUTH SERVICES BUREAU, Mark DeLaney Request for Creation of New Fund and Budget Lines and Simultaneous Additional Appropriations FUND 9131-000, INDIANA COALITION AGAINST DOMESTIC VIOLENCE (ICADV) This request is to create a new fund, budget lines, and appropriations for a $1,000 funding award from the Indiana Coalition Against Domestic Violence. The purpose of this funding is to supplement any cost incurred in development, implementation, and evaluation of the Page by Page program. This program is a collaboration between the Youth Services Bureau, the Monroe County Youth Council, and other community agencies to support the promotion of the 40 Developmental Assets in grade school and high school aged children. Please see the attached MOU for more information. 11. HOUSEKEEPING 2016 BUDGET A. ELECTION FUND – 4931-001 Budget Lines Corrections: Approved: 20.0002 Printing $5,000.00 30.0001 Postage $10,000.00 Changed to: 20.0002 Postage $10,000.00 30.0001 Printing $5,000.00 The Budget Lines were submitted incorrectly. A motion will be presented to transfer $5,000.00 from 30’s to 20’s. B. VIOLENCE AGAINST WOMEN GRANT – 8146-016 Budget Lines Corrections: The Budget Lines were submitted incorrectly; certain expenditures that were listed in the 20’s Category should have been in the 30’s Category and visa versa. C. PUBLIC WORKS/HIGHWAY DEPARTMENT, Lisa Ridge FUND 1176-530, HIGHWAY – MOTOR VEHICLE HWY - ADMIN i. Request Approval to Amend Title and Changes in Job Duties a. 10.0002 Highway Director/Public Works Engineer to Public Works Director b. 10.0013 Highway Director/Engineer Assistant Highway Engineer to Highway Engineer The Highway Department (Public Works) recently went through some personnel changes. The job titles and descriptions for 2 positions need to be updated to reflect the changes in the Department, along with an updated organizational chart. We are asking to revise the titles of the Highway Director/Public Works Engineer and Highway Director/Engineer Assistant Highway Engineer, along with updating job descriptions. Plus include an Addendum to the Director position. FUND 1176-530, HIGHWAY – MOTOR VEHICLE HWY - ADMIN ii. Request Approval to Amend 2016 Salary Ordinance FROM: TO: a. 10.0002 Highway Director/Public Works Engineer to Public Works Director b. 10.0013 Highway Director/Engineer Assistant Highway Engineer to Highway Engineer 12. APPROVAL OF MINUTES -February 9, 2016 -February 23, 2016 13. COUNCIL COMMENTS 14. ADJOURNMENT |
53. | Title: Monroe County Commissioners 3/4/2016 | Date: Fri, March 4, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA MARCH 4, 2016 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES February 19, 2016 V. APPROVAL OF PAYROLL AND CLAIMS February 7th through 20th, 2016 VI. REPORTS A. County Treasurer’s Monthly Report for January 2016 B. Weights and Measures Report for January 16 through February 16, 2016 VII. PROCLAMATION Women’s History Month VIII. BIDS 2016 Bituminous Bid Awards Fund Name: Bituminous Fund Number: 1176-531 Executive Summary: To award the 2016 Bituminous award for the Monroe County Highway Department 2016 Paving Program Lisa Ridge, Director of Public Works IX. NEW BUSINESS A. Ordinance 2016-14: To Amend Original Stop Ordinance 86-06 Executive Summary: Amend Stop Ordinance by adding the following locations: 1. Purple Finch Drive for Dove Drive 2. Mallard Court for Dove Drive 3. 3-way stop – Fullerton Pike and Leonard Springs Road (permanent) Amend 86-06 Stop Ordinance by deleting the following location: 4. 3-way stop – Fullerton Pike and Leonard Springs Road (temporary) Lisa Ridge, Director of Public Works B. Monroe County Board of Commissioners Right-of-Entry on Private Real Estate Owned by C&H Stone Company, Inc. Fund Name: Fullterton Pike Fund Number: 1169-450 Amount: $500.00 Executive Summary: This right-of-entry grants employees and/or contractors on behalf of the Monroe County Board of Commissioners to enter private property for the tree removal and tree cutting on said piece of land. The owner is compensated $500 for the right-of-entry. Lisa Ridge, Director of Public Works C. Construction Inspection Agreement Between Monroe County Board of Commissioners and American Structurepoint, Inc., Indianapolis, Indiana, for Construction Inspection Services for the Fullerton Pike Corridor Project, Phase I Fund Name: Fullerton Pike Fund Number: 1169-450 Amount: $689,420.34 Executive Summary: This is an agreement between Monroe County Board of Commissioners and American Structurepoint, Inc., for Construction Inspection Services for the Fullerton Pike Corridor Project, Phase I Lisa Ridge, Director of Public Works D. Ordinance 2016-05: Amendment to Zoning Ordinance Text – Event Center Executive Summary: The Monroe County Plan Commission is requesting to amend the text of the Monroe County Zoning Ordinance to add a definition for Event Center and to add Event Center as a permitted use in the General Business (GB) zone; and add Agricultural Event Center as a conditional use in the Agricultural/Rural Residential (AG/RR) zone. During its hearing on February 16, 2016, the Monroe County Plan Commission considered petition 1512-ZOA-08 and voted to move the petition forward with a favorable recommendation by a vote of 6 to 1. Larry Wilson, Planning Department E. Memorandum of Understanding with Corporation Service Company for Electronic Recording Executive Summary: The Recorder requests approval by the Commissioners of a Memorandum of Understanding (MOU) between the County and Corporation Service Company (CSC), a Delaware company. The MOU would make available CSC’s product as an additional tool for those wishing to electronically record documents with the Monroe County Recorder. The MOU spells out the obli- gations of each party and the technical specifications required; however, there is no cost to the County. Eric Schmitz, Recorder F. Ratification of Continuing Disclosure Agreement with Financial Solutions Group Fund Name: County General and TIF Fund Number: 1000 and 4920 Executive Summary: This agreement is for FSG to file the appropriate documentation to comply with our debt issuances. Jeff Cockerill, County Attorney G. Resolution 2016-12: Resolution of the Board of Commissions of Monroe County Approving an Amendment to the Declaratory Resolution for the Westside Economic Development Area Executive Summary: This is for approval of the RDC’s intent to amend the Westside TIF. The amendment adds two projects to the TIF Plan. The first is road connections that extend Profile Parkway to Gates Drive with connectors to Industrial Park Drive and Jonathon Drive. The second a place making and way finding project. Jeff Cockerill, County Attorney H. Timber Sale Monetary Distribution to Local Fire Departments Who Have a Contract with DNR Fund Name: County General – Commissioners Fund Number: 1000-068 Amount: $40,000.00 Executive Summary: In order to qualify for distribution of timber sale money, The fire departments must have a cooperative agreement in effect with the IDNR. All eight of our local fire departments have said contract: Bean Blossom, Benton, Bloomington City Fire, Bloomington Township Fire, Ellettsville, Indian Creek, Perry-Clear Creek, and Van Buren. Today’s request is for a payment of $5,000 per fire department. This is a $2,500 payment for 2015 and the missed year of 2012. Angie Purdie, Commissioners’ Administrator I. Contract with HFI Mechanical Contractors Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $7,500.00 Executive Summary: Agreement provides for the removal of the old, decom- missioned generator in the basement of the Charlotte Zietlow Justice Center. Angie Purdie, Commissioners’ Administrator X. APPOINTMENTS Jim Stainbrook – South Central Regional Sewer District XI. ANNOUNCEMENTS XII. ADJOURNMENT |
54. | Title: Monroe County Election Board 3/3/2016 | Date: Thu, March 3, 2016 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, February 4, 2016 1:00pm to 3:00pm Nat U Hill Room, 3rd floor
Monroe County Courthouse
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of minutes 
 1. January 7, 2016 III. Old business 1. Update on voting sites 2. Update on Voter Intent, SB 61 3. Satellite vote center IV. New Business
 1. Establish Days and Hours for Early Voting 2. Update on Campaign Finance filings from a. January 2016 3. Resolutions on sheriffs (3-6-6-38 (b)) V. Public Comment VI. Confirmation of next County Election Board Meeting Thursday, March 3rd 2016 - 1:00pm - 3:00pm Nat U Hill Room, 3rd Floor, Monroe County Courthouse 100 West Kirkwood Avenue, Bloomington, IN 40404 (812) 349-2510 VII. Adjournment |
55. | Title: Monroe County Board of Zoning Appeals 3/2/2016 | Date: Wed, March 2, 2016 | Meeting Type: Monroe | View > | |
56. | Title: Monroe County Council Work Session 2/23/2016 | Date: Tue, February 23, 2016 | 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 Ryan Cobine, President Pro Tempore Marty Hawk Lee Jones Geoff McKim Eric Spoonmore Shelli Yoder R. Michael Flory, Council Attorney Kim Shell, Council Assistant FEBRUARY 23, 2016 AT 5:30 PM WORK SESSION AGENDA 1. CALL TO ORDER 2. CIRCUIT COURT, Bonnie Austin A. Report from Courts on E-filing B. Request for Approval To Transfer Funds FUND 1121-225, COIT – Courts FROM: 20.0001 Office Supplies $690.00 TO: 40.0003 Office Equipment $690.00 E-filing project. In order for the Court to be scanning all documents into Odyssey, it is recommended that high quality scanners be placed on every court reporter station. In 2015 the Court was able to obtain 21 free high quality scanners from the State. Those scanners have been distributed. In an attempt to find funding for the additional scanners needed, the Court has identified the Title IV-D Incentive fund which can support scanners for the Title IV-D Court Commissioner’s staff. However, only 85% of the cost can be paid from that fund leaving 15% to be paid from another source. The Court is asking the Council to allow the Court to transfer the 15% or a total of $690 from Supplies to Capital Outlays. Due to the support and assistance the Technical Service Department has already provided, the Court believes we can and should pay this $690 from our budget. TSD has recently provided the Court with upgraded computers which has proven essential to support the scanning process. And TSD has already assisted with providing the Court with some scanners. 3. Discussion of Timber Sales Distribution 4. COUNCIL COMMENTS 5. ADJOURNMENT |
57. | Title: MCCSC School Board 2/23/2016 | Date: Tue, February 23, 2016 | Meeting Type: Monroe | View > | Tuesday, February 23, 2016 Executive Session & 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 ..(9) To discuss a job performance evaluation of individual employees. 2. Meeting Opening - 6:00 PM 2.01 Call To Order - President Street 2.02 Celebration of Success - Mrs. Chambers 2.03 Foundation of MCCS Report - Executive Director, Mrs. Helm 2.04 Public Comment - President Street 3. Superintendent's Report 3.01 Report from Dr. DeMuth 3.02 2016-2017 Student Day - Dr. DeMuth 4. For Information 4.01 Disability Awareness Month- Dr. Hugo 4.02 Cultural Competency/Diversity - Dr. Hugo 5. Curriculum Update 5.01 Corporation Grade - Mrs. Bergeson 5.02 2016 Summer Opportunities for Students - Mrs. Bergeson 6. Consent Agenda 6.01 Memorandum from Executive Session on January 26, 2016 6.02 Minutes of Board Meeting on January 26, 2016 6.03 Minutes from Work Session on February 9, 2016 6.04 Memorandum from Executive Session on February 9, 2016 6.05 ECA Expenditures 6.06 Financial Report (January 2016) 6.07 Financial Report Revisions (December 2015) 6.08 Appropriation Balance Report (January 2016) 6.09 Appropriation Balance Report Revisions (December 2015) 6.10 Register of Claims (February 23, 2016) 6.11 Payroll Register and Payroll Claims (January 2016) 6.12 Request to Declare as Surplus and Authorize Disposal of Out-of-Date Items 6.13 Approval of Consent Agenda 7. Donations 7.01 Donations - President Street 8. Old Business 8.01 Policy 0100: Definitions will be presented for second and final reading. 8.02 Policy 1521,3121, and 4121: Personal Background Checks and Mandatory Reporting of Convictions for second and final reading. 8.03 Policy 3140: Resignation will be presented for second and final reading. 8.04 Policy 3141: Suspension of Teachers will be presented for second and final reading. 8.05 Policy 3142: Cancellation of Teaching Contract will be presented for second and final reading. 8.06 Policy 8390: Service Animals will be presented for second and final reading. 9. New Business 9.01 Personnel Report - Mrs. Chambers 9.02 Approval of the Collective Bargaining Agreement with AFSCME Local 3995 - Mrs. Chambers 9.03 Non-Union and Administrative Salary Recommendation - Mrs. Chambers 9.04 Contracts - Mr. Thrasher 9.05 Continuing Referendum Budget 2017-2022 Approval - Mr. Thrasher 9.06 Resolution 2016-02 - Authorization to Refund the 2008 Series Bonds 9.07 Approval of Legal Advertisement and Specifications for Contracted Student Transportation Services - Mr. Thrasher 10. Board Comments 10.01 Committee Reports 11. Adjournment 11.01 Adjournment 12. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 12.01 March 22, 2016 at 6:00 pm 13. Mission & Vision Statements 13.01 Mission Statement: Empowering students to maximize their educational success to become productive, responsible global citizens. 13.02 Vision Statement: We envision a world-class learning community that educates tomorrow’s leaders. |
58. | Title: Monroe County Commissioners 2/19/2016 | Date: Fri, February 19, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA FEBRUARY 19, 2016 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES January 22, 2016 February 5, 2013 V. APPROVAL OF PAYROLL AND CLAIMS January 24, 2016 through February 6, 2016 VI. NEW BUSINESS A. Ratification of Memorandum of Understanding Between Youth Services Bureau and Indiana Coalition Against Domestic Violence Fund Name: TBD Fund Number: TBD Amount: $1,000.00 Executive Summary: The Monroe County Youth Council, in collaboration with YSB, is receiving $1,000 from the Indiana Coalition Against Domestic Violence toward a project promoting development of the 40 Develop- mental Assets in grade school children. Please see the attached MOU for additional details. Mark DeLaney, YSB B. Ratification of Agreement Between Monroe County Health Department and Indiana Family Health Council Fund Name: Futures V/XX/TANF Fund Numbers: 8149 & 8150 Amount: $31,262.00 Executive Summary: Monroe County Health Department (MCHD) has received funding from Indiana Family Health Council (IFHC) to support Futures Clinic. This agreement provides TANF and Title V moneys in support of family planning services. Penny Caudill, Administrator, Health Department C. Ratification of Agreement to Provide Mental Health Services Between Dr. Don Weller and the Sheriff of Monroe County on Behalf of the Monroe County Correctional Center Fund Name: County General/Correction Center Fund Number: 1000-380 Amount: $14,400.00 Executive Summary: This is an agreement that provides referrals of inmates with mental health needs to the Monroe County Problem Solving Court by a mental health professional. Sam Crowe, Community Corrections D. Ratification of Education, Job Training and Employability Services Agreement Between New Leaf New Life and the Monroe County Jail Fund Name: Misdemeanant/Community Corrections Fund Number: 1175 Amount: $35,156.00 Executive Summary: This is an agreement that provides educational, job training and employability skills to inmates housed in the Monroe County Correction Center. Sam Crowe, Community Corrections E. First Amendment to the Election Systems & Software, LLC, Lease of Equipment, Sale of Services, and License of Software Agreement Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $43,129.06 Executive Summary: This amends and agreement previously approved by the Monroe County Board of Commissioners for the lease of ExpressPoll Units (commonly referred to as E-Poll Books). This amendment will provide ten (10) additional E-Poll Books for the Clerk’s office to use for the 2016 Primary Election and increases the third year’s lease payment to $45,599.55. The lease payment has been budgeted to be paid from the Commissioners’ Cumulative Capital Development Fund. Margie Rice, County Attorney F. Agreement with Gooldy & Sons, Inc. to Provide Maintenance Services of Jail Kitchen Equipment Fund Name: County General/Commrs Building Fund Number: 1000-161 Amount: $9,120.00 Executive Summary: This is a labor maintenance agreement that provides monthly check-ups and service and repair to the jail kitchen equipment and refrigeration units. Parts, supplies and fees needed for repairs are billed at the time of service. This agreement has been in place since 1998. Angie Purdie, Commissioners’ Administrator G. Cintas Facility Services Rental Service Agreement with the Monroe County Jail Fund Name: County General/Correction Center Fund Number: 1000-380 Amount: Per Item Executive Summary: This is a rental service agreement that provides the facility with terry towels weekly. The agreement also covers the pick-up and delivery of a 3x10 black mat in the jail. Nikki Farris, Correctional Center H. Agreement with AT&T to Provide an Engineering Team for Weekend Work Fund Name: TBD Fund Number: TBD Amount: $1,320.00 Executive Summary: This agreement represents a change order from our existing VOIP phone contract with AT&T. It is to provide for a labor block of weekend time to facilitate the cutover of the majority of phones and circuits in the Justice Building. Eric Evans, Technical Services I. Contract with Koorsen Fire and Security to Replace Fire Alarm System at the Youth Services Building Fund Name: Juvenile COIT Fund Number: 1120-161 Amount: $4,853.00 Executive Summary: Replace a proprietary fire alarm system with Koorsen Fire and Security. The current system is more expensive to maintain and difficult to work on and this change puts the Youth Services Building on the same vendor and program as all other County buildings. Angie Purdie, Commissioners’ Administrator J. Adoption of the Monroe County Snow and Ice Removal Policy Executive Summary: This plan formalizes the County Highway Department’s Snow and ice removal operations. Jeff Cockerill, County Attorney K. Resolution 2016-09: A Resolution Declaring Surplus Bond Fund Fund Name: 2013 GO Bond/2015 GO Bond Fund Numbers: 4604 & 4606 Amount: $6,248.53 Executive Summary: This resolution declares the balance of the 2013 Bond Repayment Fund surplus and directs the Auditor to transfer a sufficient amount to the 2014 Bond Repayment Fund to create a zero balance and transfer the remaining funds to the 2015 GO Bond Fund. Jeff Cockerill, County Attorney VII. APPOINTMENTS VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
59. | Title: MCPL Board of Trustees 2/17/2016 | Date: Wed, February 17, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, February 17, 2016 Meeting Room 2A 5:45 p.m. AGENDA 1. Call to Order –Valerie Merriam, President 2. Consent Agenda – action item – Marilyn Wood a. Minutes of January 20, 2016 Board Meeting b. Minutes of January 20, 2016 Board of Finance Meeting c. Monthly Bills for Payment d. Monthly Financial Report e. Personnel Report f. 2016 Board Meetings Calendar 3. Director’s Monthly Report, 2015 Indiana State Library Annual Report – Marilyn Wood, Director 4. Old Business 5. New Business – action items a. Election of Officers for 2016 – Valerie Merriam 6. Update: Customer Service – Mickey Needham 7. Public Comment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
60. | Title: Monroe County Redevelopment Commission 2/17/2016 | Date: Wed, February 17, 2016 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Wednesday, February 17, 2016 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AMENDED AGENDA 1. Roll Call and Call to Order 2. Discussion with INDOT representative Sandra Flum 3. Presentation from Schmidt and Associates regarding Place Making Project 4. Resolution 2016-2 A resolution amending resolution 2016-1 regarding the Westside TIF’s Declaratory Resolution 5. Public Comment 6. Staff Comment 7. Commissioners Comment 8. Adjournment |
61. | Title: Monroe County Plan Commission 2/16/2016 | Date: Tue, February 16, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY PLAN COMMISSION AGENDA The Monroe County Plan Commission will hold a public hearing on Tuesday, February 16, 2016 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.: CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES January 20, 2016 OLD BUSINESS: Amendments to the Monroe County Zoning Ordinance: Chapter 801- DEFINITIONS Chapter 802- ZONES AND PERMITTED USES Chapter 834- WIRELESS COMMUNICATION FACILITIES The Monroe County Plan Commission is requesting to amend multiple chapters of the Monroe County Zoning Ordinance related to the wireless communication facilities provisions that were in need of refinement following amendments to Indiana Code.1. 1512-ZOA-06 2. 1512-ZOA-08 Amendments to the Monroe County Zoning Ordinance: Chapter 801- DEFINITIONS Chapter 802- ZONES AND PERMITTED USES Chapter 813- CONDITIONAL USES Amends Zoning Ordinance Text to add Event Center as a permitted use in the GB District and a conditional use in the AG/RR District and establishes specific conditions for the use. Plan Commission Request. 3. 1508-REZ-08 Hanna Rezone from Limited Commercial (CL) to Limited Business (LB). Request by petitioner to modify condition imposed by Plan Commission requiring traffic study. NEW BUSINESS: 1. 1512-SSS-01 Deckard Sliding Scale Subdivision. Three (3) parcels on 77.31 acres +/-. Located in Section 15 of Clear Creek Township at 2199 E Fox Lane. Zoned AG/RR/ECO1/ECO2. 2. 1512-SSS-02 Fitzgerald Sliding Scale Subdivision. Two (2) parcels on 18.02 acres +/-. Located in Section 19 of Salt Creek Township at 4245 S Swartz Ridge Road. Zoned FR/ECO3. 3. 1512-SSS-03 Westside Economic Development Area. Resolution of the Monroe County Plan Commission determining that Resolution 2016-1 of the Monroe County Redevelopment Commission dated January 21, 2016 amending the Declaratory Resolution for the Westside Economic Development Area conforms to the Comprehensive Plan and approving the Resolution and Plan Amendment to add the following projects: 1. Roadway and other infrastructure connectivity between Profile Parkway, Gates Drive, and Industrial Drive; and, 2. Place making and way finding landscaping and signage. 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 |
62. | Title: Clean Power Plan Public Forum 2/15/2016 | Date: Mon, February 15, 2016 | Meeting Type: Monroe | View > | The EPA’s Clean Power Plan is the most ambitious effort to tackle climate pollution in the United States to date. Advocates say it will help turn back the effects of global warming, while detractors say it will hurt the Indiana economy. At this public forum, the EPA's Janet McCabe and other expert panelists will discuss the Clean Power Plan and what it means for Hoosiers. Come learn the facts from esteemed panelists, featuring: *Janet McCabe, Acting Administrator for the EPA's Office of Air & Radiation. Janet has spearheaded the implementation of the Clean Power Plan. *Jesse Kharbanda, Executive Director of the Hoosier Environmental Council, focused on education and advocacy around environmental issues and policies. *Mark Maassel, President of the Indiana Energy Association, which represents the interests of Indiana's energy utilities *Ken Richards, Professor of Environmental Economics, Indiana University School of Public & Environmental Affairs The panel will feature informative presentations and time for questions. Herald Times Editor Bob Zaltsberg will moderate the discussion. |
63. | Title: Richland Bean Blossom School Board 2/15/2016 | Date: Mon, February 15, 2016 | Meeting Type: Monroe | View > | Richland-Bean Blossom Community School Corporation School Service Center 600 S. Edgewood Drive, Ellettsville, IN 47429 Agenda February 15, 2016 7:00 p.m. Regular Meeting 1. Call to Order 2. Roll Call 3. Visitor Comments 4. Approval of Minutes a. January 19, 2016-Board of Finance Meeting b. January 19, 2016-Regular Meeting 5. Financial a. Treasurer’s Report, January 2016 b. Presentation of Claims for Approval 6. Consideration of Annual Overnight Carmichael Trip 7. Consideration of EHS Choral Overnight Trip to Ohio in March 2016 8. Consideration of EJHS Show Choirs Overnight Trip to Ohio in February 2016 9. Personnel A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action 1. Amanda Henry, Resignation, EPS 2nd Grade Chair, Effective January 27, 2016. 2. Jessica Crum, Termination, EECC Instructional Assistant, Effective February 8, 2016. 3. Ann Gastineau, Resignation, EHS Cook/Cashier, Effective February 19, 2016. 4. Allison Mutchler, Maternity Leave/1 Yr. Leave of Absence, Effective June 30, 2016. 5. Jana White, Resignation, EJHS Cook/Cashier, Effective February 1, 2016. B. Appointments, Transfers 1. Maegan Kelly, Appointment to SES full time Instructional Asst., Effective January 25, 2016. 2. Stephanie Vanzo, Appointment to SES 1â„2 Time SPED Teacher, Effective February 3, 2016. 3. Meggan Emerson, Appointment to EPS Kindergarten Instructional Assistant, Effective February 3, 2016. 4. Mandy Hite, Appointment to EPS 2nd Grade Chair, Effective January 27, 2016. 5. Rachel Noirot, Appointment to EJHS Girls’ Asst. Track Coach, Effective 2016 Season. 6. Rachel Overpeck, Appointment to EJHS Girls’ Head Track Coach, Effective 2016 Season. 7. Gabriela Zapien, Appointment to Corporation 1â„2 Time ENL Resource Teacher, Effective February 15, 2016. 8. Lisa Krebbs, Appointment to EPS Kindergarten IA, Effective February 5, 2016. 10. Miscellaneous/Information 11. Superintendent’s Report 12. Assistant Superintendent’s Report 13. RBBEA Comments 14. Board Members’ Comments 15. Board Signatures 16. Adjournment “This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Shanna Oliver at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting. Procedure for Public Comment or Questions The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters. To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment. The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct. Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer. Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate. Patron comments are limited to five (5) minutes. The presiding officer may: Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
64. | Title: Monroe County Solid Waste Management District Board 2/11/2016 | Date: Thu, February 11, 2016 | Meeting Type: Monroe | View > | BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID W ASTE MANAGEMENT DISTRICT Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, February 11,2016 4:00pm CALL TO ORDER 1. Approval of Executive Committee Meeting Minutes- January 12, 2016 2. Approval of Board of Director's Meeting Minutes- January 14, 2016 3. Approval of Executive Session Minutes- January 14, 2016 4. Controller's Report- Payroll, Claims & Cash Flow - 1782Update 5. Amended Executive Committee Meeting Schedule 6. Reports from Staff 7. Citizen's Advisory Committee Report 8. Public Comment ADJOURN |
65. | Title: Monroe County Storm Water Management Board 2/11/2016 | Date: Thu, February 11, 2016 | Meeting Type: Monroe | View > | |
66. | Title: Monroe County Environmental Quality and Sustainability Commission 2/10/2016 | Date: Wed, February 10, 2016 | Meeting Type: Monroe | View > | |
67. | Title: MCCSC School Board Work Session 2/9/2016 | Date: Tue, February 9, 2016 | Meeting Type: Monroe | View > | Tuesday, February 9, 2016 Work Session & Executive Session Administration Center - 553 E.Miller Drive, Bloomington Regular Meetings: Fourth Tuesday of each month at 6:00 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 discuss: 1.02 Length of student day 1.03 The continuing referendum budget 2. Notice of Executive Session - Immediately Following the Work Session, Co-Lab 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. 3. Next Regularly Scheduled Meeting at the Administration Center located at 315 E North Dr., unless otherwise indicated. 3.01 February 23, 2016 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. |
68. | Title: Monroe County Council 2/9/2016 | Date: Tue, February 9, 2016 | 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 Ryan Cobine, President Pro Tempore Marty Hawk Lee Jones Geoff McKim Eric Spoonmore Shelli Yoder R. Michael Flory, Council Attorney Kim Shell, Council Assistant FEBRUARY 9, 2016 at 5:30 pm REGULAR SESSION AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. COUNCIL BOARDS AND COMMISSIONS A. Resolution 2016-07, Appointments to Board & Commissions B. Resolution 2016-08, Acknowledge The Public Service of Citizen Appointments Whose Terms Have Ended 6. CIRCUIT COURT, Judge Stephen Galvin Request for Approval of Additional Appropriation FUND 1120-224, JUVENILE COIT - COURTS 30.0007 CASA $27,334.00 The Circuit Court Board of Judges wish to request the approval of additional appropriations for 2016. Indiana law requires the appointment of a CASA on all CHINS cases. The M.C. Circuit Court has been in a partnership with the CASA program dating back 30 years. That partnership has proven invaluable. Over the past five years the percentage of support from the Court has shrunk from 45% to currently 29% while appointments have increased 74%. With the increased number of CHINS appointed and additional obligation, it becomes essential to increase the funding to maintain the same quality of services provided not only to the Court but to the Community. 7. EMERGENCY MANAGEMENT DEPARTMENT, Jim Comerford Request for Creation of New Fund with Budget Lines and Simultaneous Approval of Additional Appropriation FUND 8148-000, 2015 IDHS DISTRICT 8 TRAINING 30.0001 Homeland Security Grant $20,200.00 This is a State pass-through grant for IDHS District 8 Training. Our office and Monroe County act as the fiscal agent for this grant. The grant funds attendance for District personnel to attend two emergency management conferences which consist of various speakers and training sessions. 8. HEALTH DEPARTMENT, Penny Caudill A. Request for Approval of Additional Appropriations FUND 9130-000, SYRINGE EXCHANGE TOTAL $15,000.00 The Health Department was awarded this grant to support the local syringe exchange program. These funds will reimburse the Indiana Recovery Alliance for expenses such as insurance, gas, vehicle maintenance, and other supplies. B. Request for Approval to Transfer Funds FUND 1206-000, LHD IN TRUST ACCOUNT This category transfer is needed to match the final budget approved by the Indiana State Department of Health for this fund. The state approval followed local budget hearings and a training was identified that was $100 more than we had originally placed in this line. C. Request for Approval to Transfer Funds FUND 8126-015, FUTURES CLINIC The Monroe County Health Department is requesting a category transfer 30s to 40s for Futures Clinic. This will allow the purchase and payment of an additional work space in the flex office which will be needed once a part-time person is added to the clinic staff. Revenue is up, the funds are available and the grant period ends March 31, 2016. 9. PROBATION OFFICE, Linda Brady Pages 39-41 Request for Creation of New Fund with Budget Lines and Simultaneous Approval of Additional Appropriations FUND 8118-004, JUSTICE ASSISTANCE GRANT (JAG) TOTAL $32,065.00 This Grant was awarded by the Indiana Criminal Justice Institute to pay the salary and benefits of the Problem Solving Court Director to support the overall functioning of the Drug Treatment Court and other problem solving courts. A 2016 salary ordinance for this grant was previously approved. Part of the remaining salary and fringe benefit balance will be paid from previously appropriated money in fund 1121-226 for this position. This is a significant cut in funding from last year’s grant. After 11 years of continuous JAG funding, our award notification letter indicated that fund is not likely to continue after this year. WE are actively exploring other sources to continue funding this position through the end of 2016 and beyond. 10. LEGAL DEPARTMENT, David Schilling Request for Approval of Additional Appropriation FUND 1000-277, COUNTY GENERAL 30.0014 Claims Settlement $25,000.00 The Legal Department’s Settlement category was cut during the hearings for the 2016 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. 11. CORRECTIONAL CENTER, Brad Swain Request for Approval of Additional Appropriations FUND 1175-000, MISDEMEANANT FUND TOTAL $35,441.61 The Correctional Center is asking for appropriations to be put back into the 2016 Budget in order to cover Part-Time salaries. 12. AUDITOR’S OFFICE, Steve Saulter Request for Creation of New Budget Lines and Simultaneous Approval of Additional Appropriation FUND 1121-002, COIT GENERAL 30.0001 Contractual $235,000.00 These funds are necessary for the installation of LOW software for the financial functions in the Auditor’s Office. 13. BOARD OF COMMISSIONERS, Angie Purdie A. Request for Approval of Additional Appropriation FUND 1000-068, COUNTY GENERAL 30.0001 Timber Sales $40,000.00 This request has come about after being contacted by the Ellettsville Fire Department who noted after going through some statements they were missing a year of payment. After receiving information for the IDNR and checking that with information in the Harris accounting system, it has become clear NONE of the Fire Departments received their distribution in 2012. This appropriation will bring the fire departments current to 2016. We can expect the next distribution in December of this year. B. Request for Approval of Additional Appropriations FUND 4803-000, 2013 GO BOND TOTAL $317,608.68 Requesting the appropriation in the 40’s category of the 2013 Bond. All of these projects should be finishing up this year. C. Request for Approval of Additional Appropriations FUND 4804-000, 2014 GO BOND TOTAL $239,140.06 Requesting the appropriation of the remaining funds in the 2014 GO Bond 40’s category. D. Request for Approval of Additional Appropriations FUND 2502-000, CABLE FRANCHISE TOTAL $102,500.00 This fund was not adequately budgeted during the 2016 Budget process as these lines were not brought forward from being transferred from County General to this fund during the 2015 Budget process. 14. CLERK’S OFFICE, Linda Robbins A. Request for Approval of Additional Appropriations FUND 8146-016, VIOLENCE AGAINST WOMEN GRANT TOTAL $191,917.51 This budget is designed to use funds provided to Monroe County from a 3-year Federal Grant authorized in October 2015. Limited amounts were included in the 2015 Budget due to start-up procedures limiting grant activity. In 2016 and beyond, additional grant-funded activity will occur. The new budget line amounts detail additional activities anticipated as part of this grant work. We are asking Council to authorize these line amounts for the 2016 POAP Budget. B. Request for New Budget Lines and Simultaneous Additional Appropriations FUND 4931-001, VOTER REGISTRATION TOTAL $141,464.65 During the 2016 Budget Hearings the Council decided to work with the Commissioners to establish a dedicated non-reverting fund to handle all election-related expenses, formerly covered by the Voter Registration department and the Election Board department. The Council voted to transfer money from the Rainy Day Fund in order to fund these two departments as part of the new dedicated non-reverting Election Fund, 4931. The money appropriated into these two departments during budget hearings will be deappropriated later in this meeting. As discussed at the January work session, there will be complete separation between Voter Registration and the Election Board even though the two are being moved into the newly created Election Fund. C. Request for New Budget Lines and Simultaneous Additional Appropriations FUND 4931-002, ELECTION BOARD TOTAL $844,524.97 15. 2016 BUDGET A. CLERK’S OFFICE Deappropriation of FUND 1000-010, VOTER REGISTRATION TOTAL $141,464.65 A Fund to Fund transfer of all 2016 Payroll and AP Expenditures will be made to preserve the integrity of any history created during January and February. C. CLERK’S OFFICE Deappropriation of FUND 1121-062, ELECTION BOARD TOTAL $844,524.97 A Fund to Fund transfer of all 2016 Payroll and AP Expenditures will be made to preserve the integrity of any history created during January and February. 16. APPROVAL OF MINUTES -December 8, 2015 – Regular Session -December 22, 2015 – Work Session -January 12, 2016 – Regular Session 17. COUNCIL COMMENTS 18. ADJOURNMENT |
69. | Title: Monroe County Commissioners 2/5/2016 | Date: Fri, February 5, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA FEBRUARY 5, 2016 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES January 8, 2016 V. APPROVAL OF PAYROLL AND CLAIMS January 10, 2016 through January 23, 2016 VI. REPORTS A. Clerk of the Circuit Court Monthly Report for December 2015 B. Division of Weights and Measures Report for December 16, 2015 through January 15, 2016 VII. NEW BUSINESS A. Ratification of Grant Agreement between the Monroe County Health Department and the Indiana State Department of Health for Sexually Transmitted Disease (STD) Program Fund Name: Health Fund Number: 1159 Amount: $75,000.00 Executive Summary: This is a renewal of an agreement for STD services. This fund covers a Disease Intervention Specialist and an Assistant. They provide services ensuring adequate treatment and partner referrals as appropriate. Penny Caudill, Administrator, Health Department B. Adoption of the Monroe County Equal Employment Plan Executive Summary: This plan guides the County’s efforts to ensure it is an equal opportunity employer. The Human Resources Department is charged with managing and reporting on the program. It provides that Monroe County is an equal opportunity employer, identify problem areas within the County and outlines action plans. Jeff Cockerill, County Attorney C. Change Order Number 1 with Neidigh Construction for Monroe County Correctional Center Fund Name: 2013 General Obligation Bond Fund Number: 4803 Amount: $618.45 Executive Summary: This change order is a food pass to be provided through a door and the ability for locks key creation to be handled internally. Jeff Cockerill, County Attorney D. Contract with Matheu Architects, PC, to Renovate Portion of the Showers Building Fund Name: 2015 General Obligation Bond Fund Number: 4806 Amount: Not to Exceed $20,000.00 Executive Summary: Proposed renovations of: kitchenette in Parks and Recreation, expansion and renovation of the Building Department to accommodate additional office space and provide a large conference room for countywide use, and renovation of the current staff lounge to include a private conference room and in general create more functional use of the space. Angie Purdie, Commissioners’ Administrator E. Karst Farm Greenway, Phase 2A; Change Orders 3, 4 and 5 Fund Name: Westside EDA Fund Number: 4920 Amount: $43,464.91 Local Match: $8,692.98 Executive Summary: Change Order #3 – Linear grading, miscellaneous added items for safety = $29,743.99 . Change Order #4 – Aluminum Structural Plate to match existing conditions = $6,471.12 Change Order #5 – Added curb and delineators, reflectors on wood railing = $7,249.79 Lisa Ridge, Director of Public Works VIII. APPOINTMENTS IX. ANNOUNCEMENTS X. ADJOURNMENT |
70. | Title: Monroe County Election Board 2/4/2016 | Date: Thu, February 4, 2016 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, February 4, 2016 1:00pm to 3:00pm Nat U Hill Room, 3rd floor
Monroe County Courthouse
100 West Kirkwood Avenue, Bloomington, IN 47404 (812) 349-2510 I. Call to order II. Approval of minutes 
 1. January 7, 2016 III. Old business 1. Update on voting sites 2. Update on Voter Intent, SB 61 3. Satellite vote center IV. New Business
 1. Establish Days and Hours for Early Voting 2. Update on Campaign Finance filings from a. January 2016 3. Resolutions on sheriffs (3-6-6-38 (b)) V. Public Comment VI. Confirmation of next County Election Board Meeting Thursday, March 3rd 2016 - 1:00pm - 3:00pm Nat U Hill Room, 3rd Floor, Monroe County Courthouse 100 West Kirkwood Avenue, Bloomington, IN 40404 (812) 349-2510 VII. Adjournment |
71. | Title: Monroe County Board of Zoning Appeals 2/3/2016 | Date: Wed, February 3, 2016 | 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 February 3, 2016 6:00 p.m. CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES January 6, 2016 OLD BUSINESS: NEW BUSINESS: 1. 1512-VAR-41 Beczkiewicz Minimum Lot Size Variance to Chapter 804 One 1.49 acre +/- parcel in Bloomington Township, Section 23 at 3405 N Russell Road. Zoned CR/ECO3. 2. 1601-VAR-01 City Church Rear Yard Setback Variance to Chapter 804 One 10.07 acre +/- parcel in Bloomington Township, Section 36 at 1200 N Russell Road. Zoned RE2.5/ECO3. 3. 1601-VAR-02 Chitwood Buildable Area Variance to Chapter 804 One 0.47 acre +/- parcel in Perry Township, Section 1 at 4653 E Cache Creek Lane in Cedar Springs Phase 1. Zoned PUD/ECO3. REPORTS: 1. Planning: Larry Wilson 2. County Attorney: David Schilling Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Board of Zoning Appeals of Monroe County, IN. All persons affected by said proposals may be heard at this time, & the hearing may be continued as necessary. |
72. | Title: Monroe County Council Work Session 1/26/2016 | Date: Tue, January 26, 2016 | 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 Ryan Cobine, President Pro Tempore Marty Hawk Lee Jones Geoff McKim Eric Spoonmore Shelli Yoder R. Michael Flory, Council Attorney Kim Shell, Council Assistant JANUARY 26, 2016 AT 5:30 PM WORK SESSION AGENDA 1. CALL TO ORDER 2. Discussion on Populating the Election Fund In 2015 Budget Hearings the Council decided to establish a dedicated non-reverting fund to cover all election-related expenses. The Election Fund 4931 was established, and $986,000 was transferred into it from the Rainy Day Fund for appropriation in 2016. (This appropriation is currently scheduled for the February 9th Council Regular Session.) At the Work Session we will discuss how to “populate†the Election Fund. Within the umbrella Election Fund, one proposal is to transfer the Voter Registration Fund, as currently structured, from the General Fund into the Election Fund as one sub-fund. In addition to this transfer, the Election Board, as currently structured, would be transferred from the General Fund, as a sub-fund of the Election Fund. Copies of the current budgets for Election Board, Voter Registration, and the Clerk’s Office are included in the packet, along with a view of the newly populated Election Fund containing those two sub-funds. Council discussion can focus on whether or not additional lines or subfunds should be built into the new Election Fund, and on whether it should be placed in the General Fund or COIT Fund; a breakdown of which County departments currently reside in General and COIT Funds is also included. 3. AUDITOR’S OFFICE, Steve Saulter A. Report on Fiscal status at end of 2015, including adjustments needed since budget adoption B. Discussion on the LOW Financial System 1. Comparison with the Harris Financial System 2. Possible purchase of LOW Financial System: A. Time Frame issues B. Mechanisms for covering cost 1. GO Bond 2. COIT Fund or other 3. Multi-Year Payment Schedule 4. APPROVAL OF MINUTES -October 27, 2015 – Work Session -November 11, 2015 – Regular Session -November 24, 2015 – Work Session 5. COUNCIL COMMENTS 6. ADJOURNMENT |
73. | Title: MCCSC School Board 1/26/2016 | Date: Tue, January 26, 2016 | Meeting Type: Monroe | View > | Tuesday, January 26, 2016 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. 1.07 ..(9) To discuss a job performance evaluation of individual employees. 2. Meeting Opening - 6:00 PM 2.01 Call To Order - President Street 2.02 Congratulations to the MCCSC Leads Class of 2016 - Dr. DeMuth 2.03 Celebration of Success - Mrs. Chambers 2.04 Foundation of MCCS Report - Executive Director, Mrs. Helm 2.05 Public Comment - President Street 3. Superintendent's Report 3.01 Report from Dr. DeMuth 3.02 Personnel Report - Mrs. Chambers 4. Curriculum Update 4.01 International Baccalaureate Update - Mrs. Bergeson 4.02 Assessment, School Grades and the Graduation Rates- Mrs. Bergeson 5. Consent Agenda 5.01 Memorandum from Executive Session on December 15, 2015 5.02 Minutes of Board Meeting of December 15, 2015 5.03 Memorandum From Executive Session on January 5, 2016 5.04 Minutes from the Board of Finance Meeting on January 5, 2016 5.05 Minutes from the Reorganizational Board Meeting on January 5, 2016 5.06 ECA Expenditures 5.07 Overnight/Out of state Field Trips 5.08 Financial Report (December 2015) 5.09 Appropriation Balance Report (December 2015) 5.10 Register of Claims (January 26, 2016) 5.11 Payroll Register and Payroll Claims (December 2015) 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 Street 7. New Business 7.01 Contracts - Mr. Thrasher 7.02 Authorization to Bid - Mr. Thrasher 8. Other Business 8.01 Bylaw 0100: Definitions - first reading 8.02 Policies 1521, 3121, and 4121: Personal Background Check and Mandatory Reporting of Convictions - first reading 8.03 Policy 3140: Resignation - first reading 8.04 Policy 3141: Suspension of Teachers - first reading 8.05 Policy 3142: Cancellation of Teaching Contract - first reading 8.06 Policy 8390: Service Animals- 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 February 23, 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. |
74. | Title: Monroe County Commissioners 1/22/2016 | Date: Fri, January 22, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA JANUARY 22, 2015 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF MINUTES A. December 11, 2015 B. December 23, 2015 V. APPROVAL OF PAYROLL AND CLAIMS December 27, 2015 through January 9, 2016 VI. REPORTS County Treasurer’s Monthly Report for December 2015 VII. NEW BUSINESS A. Ordinance 2016-01: JWR Properties Rezone One Parcel from Single Dwelling Residential 3.5/Planned Residential Overlay 6 (RS3.5/PRO6) and Limited Industrial (IL) to Light Industrial (LI) Executive Summary: This rezone request is for one parcel totaling 6.75 acres +/- located in Perry Township, Section 21. The property contains industrial structures, including three metal buildings and two block/wood buildings. The property is located in the Single Dwelling Residential 3.5/ Planned Residential Overlay 6 (RS3.5/PRO6) and Limited Industrial (LI) districts. The petitioner is requesting to rezone the property to the Light Industrial (LI) designation. Carly Petersen, Planning Department B. 2016 Edward Byrne Memorial Justice Assistance Grant Program Award Fund Name: Probation JAG Grant 2016 Fund Number: 8118-004 Amount: $32,065.00 Local Match: 75% required Executive Summary: The Monroe County Drug Treatment Court was awarded a $32,065 Justice Assistance Grant (JAG) for 2016. 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 system 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. Steve Malone, Probation Department C. Memorandum of Understanding with Family Solutions for Day Reporting Program Executive Summary: Monroe County has limited alternatives to detention, therefore it is necessary to work with partner agencies to develop additional programs to ensure youth identified as appropriate for alternatives to secure detention have access to lesser restrictive options. Through our Juvenile Detention Alternatives Initiative (JDAI), the development, implementation and utilization of a Day Reporting Program is identified as a top priority. Funding for this opportunity is possible through the JDAI grant from the Indiana Depart- ment of Correction. FAMILY SOLUTIONS is a locally recognized leader in our community, whose sole mission is to provide services to youth and families and is a valued community partner and has a reputation of providing quality pro- gramming to youth and families. PROBATION and FAMILY SOLUTIONS enter into this agreement for a Day Reporting Program, to begin on or after February 1, 2016. Christine McAfee, Probation Department D. Corrisoft Agreement with Monroe County Community Corrections Fund Name: Community Corrections Fund Number: 1122 Amount: Per Active Use Executive Summary: Corrisoft will provide enhanced electronic monitoring capability including GPS tracking and video conferencing between the offender and the Corrisoft monitoring center. Smartphone technology is merged with an electronic monitoring anklet to provide accountability. Corrisoft will also provide reintegration services such as assistance with housing, transportation, food, clothing and employment for offenders. This is a pilot funded through an Indiana Department of Correction grant. Tom Rhodes, Probation/Community Corrections E. Ordinance 2016-02: Hanna Rezone Executive Summary: Rezone one lot on 4.0 acres located in Bloomington Town- ship, Section 16, from Limited Commercial (CL) to Limited Business (LB). The property is currently vacant. Commitments include requiring a traffic study and a geotechnical study to be submitted to planning prior to any site plan approvals and a commitment that the petitioner shall not allow the use of remote garbage/ rubbish removal. Tammy Behrman, Planning Department F. Addendum to Spillman Contract to Add a Custom Interface to Set Off Tones Via Motorola Radio System when Units are Attached to a Call for Service Fund Name: Statewide 911 Fund Fund Number: 1222 Amount: $63,290.00 Executive Summary: Provides an interface with the CAD System and the Bloomington Fire Department and Perry Clear Creek Fire Department’s Motorola radios that will trigger a sound response when a unit is attached to a specific call. This has been referred to as the “toner function†that allows fire departments to hear only their traffic and not everyone’s radio traffic. Bloomington Fire Department has agreed to pay the full ongoing maintenance fees, but Perry Clear Creek has offered to pay a portion. Angie Purdie, Commissioners’ Administrator G. Motorola Communications Product Agreement Fund Name: Statewide 911 Fund Fund Number: 1222 Amount: $480,645.00 Executive Summary: Pursuant to this 10-year contract, Motorola will provide products to convert Central Dispatch’s system from “wireless†to “wireline†connectivity. The contract provides for 10 years of post (one-year) warranty maintenance, support and upgrades for the system. The total contract price is $480,465 which includes $63,260 for products and $417,385 for maintenance and service. Jeffrey Schemme H. Ratification of Stop Loss Policy Between Anthem Insurance and Monroe County Government to Establish Stop Loss Coverage Fund Name: Health Insurance Fund Fund Number: 5200-195 Amount: $3.96 per subscriber per month Executive Summary: SPECIFIC stop-loss insurance of $125,000 which protects our health plan against an individual catastrophic claim. The rate MCG pays monthly is $121.58 per employee (subscriber). AGGREGATE stop-loss insurance covers claims that exceed a given amount for the entire covered group. The aggregate coverage of $915.72 is used just to calculate the “ceiling†if our group has a bad year. The rate MCG pays monthly is $3.96 per employee (subscriber). Jeff Cockerill, County Attorney I. Agreement for Engineering Services with Aztec Engineering Group, Inc., Bloomington, Indiana Fund Name: To Be Determined Fund Number: TBD Amount: Hourly Basis, As Needed Executive Summary: This contract is for general engineering services as needed for road, bridge projects and other public works projects. The services may include engineering and architectural service projects. Lisa Ridge, Director of Public Works J. Monroe County Highway Inventory Revision – Acceptance of Roads Executive Summary: The Monroe County Highway Department is requesting to accept 0.38 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 K. Amendment to Monroe County Code 269 – County Credit Cards Executive Summary: The Commissioners wish to maintain the credit cards used by the civil side of Government in the Commissioners’ office and be used solely for travel and training purposes, unless otherwise approved by Order. The judicial branch of Government and the Parks and Recreation Department will maintain custody of their cards with use and review of the Cards pursuant to their respective boards and/or elected officials. Angie Purdie, Commissioners’ Administrator L. Rule 13 – MS4 Annual Stormwater Report Executive Summary: This report summarizes activities associated with our stormwater quality management plan over the past two years. It also includes goals for the upcoming permit term. Todd Stevenson, Public Works/Stormwater M. Polling Site Approval for the Primary and the General Election 2016 Executive Summary: Approval of the polling sites for the 2016 elections. Linda Robbins, Clerk VIII. APPOINTMENTS 2016 Board and Commission Reappointments and Appointments IX. ANNOUNCEMENTS X. ADJOURNMENT |
75. | Title: Monroe County Redevelopment Commission 1/21/2016 | Date: Thu, January 21, 2016 | Meeting Type: Monroe | View > | MEETING OF THE MONROE COUNTY REDEVELOPMENT COMMISSION Thursday, January 21, 2016 at 4:30 PM NAT U Hill Meeting Room in the Courthouse AGENDA 1. Roll Call and Call to Order 2. Election of Officers 3. Memorandum regarding last year’s Activities 4. Resolution 2016-1 A resolution amending the Westside TIF’s Declaratory Resolution 5. Meeting Times 6. Public Comment 7. Staff Comment 8. Commissioners Comment 9. Adjournment |
76. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 1/21/2016 | Date: Thu, January 21, 2016 | Meeting Type: Monroe | View > | |
77. | Title: Monroe County Plan Commission 1/20/2016 | Date: Wed, January 20, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY PLAN COMMISSION AGENDA The Monroe County Plan Commission will hold a public hearing on Wednesday, January 20, 2016 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.: CALL TO ORDER ROLL CALL INTRODUCTION OF EVIDENCE APPROVAL OF AGENDA APPROVAL OF MINUTES December 15, 2015 UNFINISHED BUSINESS: 1404-PUO-01 Magnolia Farm Planned Unit Development Outline Plan. One parcel on 18.07 acres +/-. Located in Section 16 of Richland Township at 7935 W Ratliff Road. Zoned PUD. Request for extension of time to file development plan. NEW BUSINESS: 1. 1512-ZOA-07 Amendments to the Monroe County Zoning Ordinance: Chapter 801- DEFINITIONS Chapter 807- SIGNS The Monroe County Plan Commission is requesting to amend multiple chapters of the Monroe County Zoning Ordinance to bring the sign regulations closer to compliance with recent Supreme Court rulings pertaining to content neutrality. 2. 1512-ZOA-06 Amendments to the Monroe County Zoning Ordinance: Chapter 801- DEFINITIONS Chapter 802- ZONES AND PERMITTED USES Chapter 834- WIRELESS COMMUNICATION FACILITIES The Monroe County Plan Commission is requesting to amend multiple chapters of the Monroe County Zoning Ordinance related to the wireless communication facilities provisions that were in need of refinement following amendments to Indiana Code. 3. 1512-ZOA-08 Amendments to the Monroe County Zoning Ordinance: Chapter 801- DEFINITIONS Chapter 802- ZONES AND PERMITTED USES Chapter 813- CONDITIONAL USES Amends Zoning Ordinance Text to add Event Center as a permitted use in the GB District and a conditional use in the AG/RR District and establishes specific conditions for the use. Plan Commission Request. 4. Revised 2016 Meeting Calendar (Plat Committee moves to 4:00 pm) 5. Elections of Officers and Appointments to Committees and Boards REPORTS: 1. Planning: Larry Wilson 2. County Attorney: David Schilling Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary. The Monroe County Plan Commission and Board of Zoning Appeals |
78. | Title: MCPL Board of Trustees 1/20/2016 | Date: Wed, January 20, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Wednesday, January 20, 2015 Room 1B Immediately following the Board of Finance meeting at 5:45 pm. AGENDA 1. CalltoOrder–ValerieMerriam,President 2. ConsentAgenda–actionitem–MarilynWood a. MinutesofDecember16,2015BoardMeeting(page1-4) b. Monthly Bills for Payment (page 5-8) c. Monthly Financial Report (page 9-36) d. PersonnelReport(page37-45) e. 2016BoardMeetingCalendar(page46) 3. Director’sMonthlyReport–MarilynWood,Director(page47-67) 4. OldBusiness 5. NewBusiness–actionitems a. ResolutiontoRequestAdvanceTaxDraws–GaryLettelleir(page68) b. ResolutiontoTransfertoLIRF–GaryLettelleir(page69) c. 2016ElCentroComunalLatinocontract–MarilynWood(page70-72) d. Internet and Computer Use Policy – Ned Baugh (page 73-75) e. 2016SlateofOfficers(foractionatFebruary2016meeting)–Valerie Merriam 6. Update–Friends of the Library–John Baumert,President 7. PublicComment 8. Adjournment View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings BOARD OF FINANCE MEETING Immediately preceding the Monthly Board of Trustees Meeting at 5:45 pm January 20, 2016 AGENDA 1. Call to Order –Valerie Merriam 2. Election of President and Secretary of Board of Finance – Valerie Merriam 3. Review Investment Report (page 1) and Policy (page 2- 3) – Gary Lettelleir 4. Adjournment |
79. | Title: Richland Bean Blossom School Board 1/19/2016 | Date: Tue, January 19, 2016 | Meeting Type: Monroe | View > | |
80. | Title: Monroe County Storm Water Management Board 1/14/2016 | Date: Thu, January 14, 2016 | Meeting Type: Monroe | View > | |
81. | Title: Monroe County Solid Waste Management District Board 1/14/2016 | Date: Thu, January 14, 2016 | Meeting Type: Monroe | View > | BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID W ASTE MANAGEMENT DISTRICT Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, January 14, 2016 4:00pm CALL TO ORDER 1. Election o f Officers 2. Approval of Minutes -December 1Oth, 2015 3. Controller's Report- Payroll, Claims & Cash Flow 4. Resolution 2016-01- Organizational Chart, Amended 5. Reports from Staff 6. Citizen's Advisory Committee Report 7. Public Comment ADJOURN |
82. | Title: Monroe County Environmental Quality and Sustainability Commission 1/13/2016 | Date: Wed, January 13, 2016 | 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.†January 13, 2016 I. Call to Order II. Roll Call III. Public Comment (5 minute limit) Community Presentation – No presentation this month IV. Approval of Minutes a. November, December minutes for Approval. V. Old Business a. Monroe County Energy Challenge b. Clean Power Plan Public Forum VI. New Business a. Review of Annual Report progress VII. Reports from Working Groups a. Thomson Property - Tabled b. Energy Working Group 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 February 10, 2016 in the Nat Hill Meeting Room |
83. | Title: Monroe County Council 1/12/2016 | Date: Tue, January 12, 2016 | 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 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. PUBLIC COMMENT 4. DEPARTMENT UPDATES 5. ELECTION OF OFFICERS 6. 2016 COUNCIL CALENDARS A. Resolution 2016-01 Personnel Administration Committee (PAC) Calendar B. Resolution 2016-02 Council Regular Session Calendar C. Resolution 2016-03 Council Work Session Calendar 7. COUNCIL ORGANIZATION A. Council Appointments to Boards and Commissions B. Appointments of Council Liaisons and Committees 8. HEALTH DEPARTMENT, Penny Caudill A. Request for Approval of Additional Appropriation Pages 8-9 FUND 8138-000, IMMUNIZATION 30.0001 Immunization Expense $67,378.00 The MCHD has been awarded $67,378 for the immunization program in 2016. The funds will go directly to the Public Health Clinic which administers the immunization program. B. Request for Creation of New Fund and Budget Lines Pages 10-11 FUND 9130-000, SYRINGE EXCHANGE 20.0001 Supplies 30.0001 Syringe Exchange Expenses The MCHD was awarded $15,000.00 for the local syringe exchange program which will be used to assist the Indiana Recovery Alliance in funding the operations of the program in Monroe County. The award is to cover insurance, supplies, vehicle maintenance, and gasoline for the mobile unit. 9. SECOND READING OF TAX ABATEMENT APPLICATION Pages 12-24 Resolution 2015-49B – Part II Approval of Tax Abatement for RSSJ Rentals, LLC 10. COMMISSIONERS, Angie Purdie Request for Approval to Transfer Funds FUND 4806-000, 2015 GO BOND During the October 13, 2015 Council Session the Council approved the appropriation of no more $2,000,000.00 in the 40’s in bond funds 4806. The Auditor has receipted the money in a revenue line and distributed to the 40’s as per the Council’s appropriation, however the Commissioners need $25,000.00 in the 20’s for an Administrative line. 11. EMERGENCY MANAGEMENT, Jim Comerford Pages 27-28 Request for Approval of Additional Appropriation FUND 8147-000, 2015 SHSP COUNTY COMPETITIVE GRANT 30.0001 Homeland Security Grant $15,129.79 This is a state pass-through grant for the SHSP County Competitive Grant. These funds are for items to promote and operationally perform Monroe County Emergency Management functions. This grant will fund two (2) portable radios to allow EMA to communicate with partner agencies and an application to perform and record disaster damage assessment activities. We are requesting FUND 8147 be created with a line and appropriation in the amount of $15,129.79. 12. YOUTH SERVICES BUREAU Request for Approval for Additional Appropriations FUND 9129-000, GYSD GRANT YSB was awarded a $1,000 grant to assist with the cost of youth initiatives on Global Youth Service Day, April 15, 2016. These funds will be used to cover the cost of transporting youth to various project sites and to purchase supplies for the various projects. 13. HOUSEKEEPING ITEMS: A. Building Commission Deappropriation of FUND 1000-312-10.0008 Secretary – COMOT III An opening was anticipated during the Budget Hearings. The Salary line for 10.0008 was set at the Midpoint level and approved by the Council. A person was hired with no M.C. Government experience and was placed at the Minimum level for the 2016 Salary Ordinance. B. Auditor’s Office Pages 33-34 FUND 4604 – 2013 GO Bond Declaring Fund 4604 dormant and move remaining cash balance to transfer to fund 4605 2014 GO Bond. I.C. 5-1-13.2 14. APPROVAL OF MINUTES -October 13, 2015 – Regular Session -October 13, 2015 – Budget Adoption -October 14, 2015 – Budget Adoption 15. COUNCIL COMMENTS 16. ADJOURNMENT |
84. | Title: Monroe County Commissioners 1/8/2016 | Date: Fri, January 8, 2016 | Meeting Type: Monroe | View > | MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA JANUARY 8, 2016 9:00 a.m. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. PUBLIC COMMENT IV. APPROVAL OF PAYROLL AND CLAIMS December 13 through 26, 2015 V. REPORTS A. Clerk of Circuit Court Monthly Report for November 2015 VI. NEW BUSINESS A. 2015 Homeland Security Grant Program Contract 15106 District 8 Training Grant Fund Name: TBD Fund Number: TBD Amount: $20,200.00 Executive Summary: This request is to authorize electronic signature of Grant Contract 15106. This contract is for IDHS District 8 Training. Monroe County will act as the fiscal agent for this grant. The grant totals $20,200 and includes funds for attendance at the 2016 Emergency Management Alliance of Indiana (EMAI) Conference and the Indiana Hospital Emergency Preparedness Symposium (IHEPS) Conference. The fund will be created post-contract electronic signing. Jim Comerford, Coordinator, Emergency Management B. Approval of Grant Award to the Monroe County Health Department from the Health Foundation of Greater Indianapolis and AIDS United Fund Name: TBD Fund Number: TBD Amount: $15,000.00 Executive Summary: The Monroe County Health Department has received notice of a $15,000 grant award to support the Monroe County syringe exchange program. A fund will be established by County Council so the funds can be accepted and appropriated. Penny Caudill, Administrator, Health Department C. Ratification of Agreement Between Monroe County Health Department and Volunteers in Medicine Fund Name: Local Health Maintenance Fund Fund Number: 1168 Amount: Up to $10,000.00 Executive Summary: The Monroe County Health Department requests approval to renew an agreement with Volunteers in Medicine (VIM). This agreement will provide up to $10,000 for indigent/uninsured women needing prenatal care. The funds come from the Health Department’s Local Health Maintenance Fund. Penny Caudill, Administrator, Health Department D. Agreement with Security Automation Systems for Audible and Visual Alarms to be Added to the Ancillary Doors of the Curry Building Fund Name: TBD Fund Number: TBD Amount: $1,970.00 Executive Summary: This agreement is between Monroe County and Security Automation Systems (SAS) to add alarms to the ancillary doors of the Curry Building. We are pursuing what is listed as Option #1 on the SAS Proposal #15274 included with this agenda request. Eric Evans, Director, Technical Services E. Power Share Agreement with Duke Energy Executive Summary: This continues our participation in the power share program that says we agree to reduce our DW use to 0 in the event of an overload on the system. We have a backup generator that will take over the load. This program allows us to receive an event incentive of .050/KW. The premium credit has also increased this year from $10.00 to $12.00. 2016 estimated savings are: $3,819.00. Angie Purdie, Commissioners’ Administrator VII. APPOINTMENTS VIII. ANNOUNCEMENTS IX. ADJOURNMENT |
85. | Title: Monroe County Election Board 1/7/2016 | Date: Thu, January 7, 2016 | Meeting Type: Monroe | View > | Monroe County Election Board Meeting Agenda Thursday, January 7th, 2016 1:00 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 III. Old Business IV. New Business 1.) Resolutions needed to conduct 2016 primary and general election. 2.) Vote for 2016 County Election Board Chair V. Public Comment VI. Confirmation of Next County Election Board Meeting 1. Thursday, February 4th 2016 1pm-3pm Nat U Hill Room, 3rd floor Monroe County Courthouse 100 West Kirkwood Avenue, Bloomington, IN 47404 VII. Adjournment (812) 349-2510 |
86. | Title: Monroe County Board of Zoning Appeals 1/6/2016 | Date: Wed, January 6, 2016 | Meeting Type: Monroe | View > | |
87. | Title: MCCSC School Board 1/5/2016 | Date: Tue, January 5, 2016 | Meeting Type: Monroe | View > | Agenda Item Details Meeting Jan 05, 2016 - Annual Organizational Meeting Category Notice of Executive Session 5:45 pm Administration Center Subject 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 |
88. | Title: Monroe County Commissioners 12/23/2015 | Date: Wed, December 23, 2015 | Meeting Type: Monroe | View > | |
89. | Title: Monroe County Council 12/22/2015 | Date: Tue, December 22, 2015 | Meeting Type: Monroe | View > | |
90. | Title: Richland Bean Blossom School Board 12/21/2015 | Date: Mon, December 21, 2015 | Meeting Type: Monroe | View > | |
91. | Title: Monroe County Redevelopment Commission 12/17/2015 | Date: Thu, December 17, 2015 | Meeting Type: Monroe | View > | |
92. | Title: MCPL Board of Trustees 12/16/2015 | Date: Wed, December 16, 2015 | Meeting Type: Monroe | View > | |
93. | 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 |
94. | 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 |
95. | 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 |
96. | Title: Monroe County Solid Waste Management District Board 12/10/2015 | Date: Thu, December 10, 2015 | Meeting Type: Monroe | View > | |
97. | 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. |
98. | 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 |
99. | Title: Monroe County Environmental Quality and Sustainability Commission 12/9/2015 | Date: Wed, December 9, 2015 | Meeting Type: Monroe | View > | |
100. | 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 |
101. | 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 |
102. | 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 |
103. | 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. |
104. | Title: Monroe County Board of Zoning Appeals 12/2/2015 | Date: Wed, December 2, 2015 | Meeting Type: Monroe | View > | |
105. | 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 |
106. | 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 |
107. | 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 |
108. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 11/19/2015 | Date: Thu, November 19, 2015 | Meeting Type: Monroe | View > | |
109. | 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 |
110. | 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 |
111. | 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 |
112. | 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. |
113. | Title: Richland Bean Blossom School Board 11/16/2015 | Date: Mon, November 16, 2015 | Meeting Type: Monroe | View > | |
114. | Title: Monroe County Commissioners 11/13/2015 | Date: Fri, November 13, 2015 | Meeting Type: Monroe | View > | |
115. | Title: Monroe County Solid Waste Management District Board 11/12/2015 | Date: Thu, November 12, 2015 | Meeting Type: Monroe | View > | |
116. | Title: Monroe County Storm Water Management Board 11/12/2015 | Date: Thu, November 12, 2015 | Meeting Type: Monroe | View > | |
117. | Title: MCPL Board of Trustees 11/11/2015 | Date: Wed, November 11, 2015 | Meeting Type: Monroe | View > | |
118. | 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 |
119. | Title: Monroe County Board of Zoning Appeals 11/4/2015 | Date: Wed, November 4, 2015 | Meeting Type: Monroe | View > | |
120. | 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 |
121. | 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 |
122. | 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. |
123. | Title: Monroe County Solid Waste Management District Board 10/22/2015 | Date: Thu, October 22, 2015 | Meeting Type: Monroe | View > | |
124. | 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 |
125. | 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 |
126. | 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. |
127. | 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 |
128. | 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 |
129. | 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 |
130. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 10/15/2015 | Date: Thu, October 15, 2015 | Meeting Type: Monroe | View > | |
131. | Title: Monroe County Budget Hearings 10/14/2015 | Date: Wed, October 14, 2015 | Meeting Type: Monroe | View > | |
132. | 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 |
133. | Title: Monroe County Budget Hearings 10/13/2015 | Date: Tue, October 13, 2015 | Meeting Type: Monroe | View > | |
134. | Title: 9th District Republican Party Primary Debate 10/13/2015 | Date: Tue, October 13, 2015 | Meeting Type: Monroe | View > | |
135. | Title: Monroe County Solid Waste Management District Board 10/8/2015 | Date: Thu, October 8, 2015 | Meeting Type: Monroe | View > | |
136. | 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. |
137. | Title: Monroe County Board of Zoning Appeals 10/7/2015 | Date: Wed, October 7, 2015 | Meeting Type: Monroe | View > | |
138. | 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 |
139. | 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. |
140. | Title: MCCSC School Board Community Forum 9/24/2015 | Date: Thu, September 24, 2015 | Meeting Type: Monroe | View > | |
141. | Title: MCCSC School Board Community Forum 9/23/2015 | Date: Wed, September 23, 2015 | Meeting Type: Monroe | View > | |
142. | 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 |
143. | Title: Monroe County Budget Hearings 9/22/2015 | Date: Tue, September 22, 2015 | Meeting Type: Monroe | View > | |
144. | 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; |
145. | 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 |
146. | 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 |
147. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 9/17/2015 | Date: Thu, September 17, 2015 | Meeting Type: Monroe | View > | |
148. | 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 |
149. | 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 |
150. | Title: Monroe County Council Work Session 9/15/2015 | Date: Tue, September 15, 2015 | Meeting Type: Monroe | View > | Salary Study. |
151. | Title: Monroe County Budget Hearings 9/11/2015 | Date: Fri, September 11, 2015 | Meeting Type: Monroe | View > | |
152. | Title: Monroe County Solid Waste Management District Board 9/10/2015 | Date: Thu, September 10, 2015 | Meeting Type: Monroe | View > | |
153. | 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 |
154. | 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. |
155. | Title: Monroe County Budget Hearings 9/9/2015 | Date: Wed, September 9, 2015 | Meeting Type: Monroe | View > | |
156. | 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 |
157. | Title: Monroe County Budget Hearings 9/8/2015 | Date: Tue, September 8, 2015 | Meeting Type: Monroe | View > | |
158. | 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. |
159. | 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 |
160. | 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 |
161. | Title: Monroe County Budget Hearings 9/3/2015 | Date: Thu, September 3, 2015 | Meeting Type: Monroe | View > | |
162. | 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. |
163. | Title: Monroe County Budget Hearings 9/1/2015 | Date: Tue, September 1, 2015 | Meeting Type: Monroe | View > | |
164. | Title: Monroe County Council Work Session 8/25/2015 | Date: Tue, August 25, 2015 | Meeting Type: Monroe | View > | |
165. | Title: MCCSC School Board 8/25/2015 | Date: Tue, August 25, 2015 | Meeting Type: Monroe | View > | |
166. | Title: Monroe County Commissioners and Plan Commission Joint Meeting 8/24/2015 | Date: Mon, August 24, 2015 | Meeting Type: Monroe | View > | |
167. | Title: Monroe County Commissioners 8/21/2015 | Date: Fri, August 21, 2015 | Meeting Type: Monroe | View > | |
168. | Title: Monroe County Redevelopment Commission 8/20/2015 | Date: Thu, August 20, 2015 | Meeting Type: Monroe | View > | |
169. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 8/20/2015 | Date: Thu, August 20, 2015 | Meeting Type: Monroe | View > | |
170. | 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 |
171. | 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 |
172. | Title: Richland Bean Blossom School Board 8/17/2015 | Date: Mon, August 17, 2015 | Meeting Type: Monroe | View > | |
173. | 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. |
174. | Title: Monroe County Solid Waste Management District Board 8/13/2015 | Date: Thu, August 13, 2015 | Meeting Type: Monroe | View > | |
175. | 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 |
176. | 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. |
177. | Title: Monroe County Environmental Quality and Sustainability Commission 8/12/2015 | Date: Wed, August 12, 2015 | Meeting Type: Monroe | View > | |
178. | 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 |
179. | 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. |
180. | 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 |
181. | Title: Monroe County Board of Zoning Appeals 8/5/2015 | Date: Wed, August 5, 2015 | Meeting Type: Monroe | View > | |
182. | 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 |
183. | 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 |
184. | 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 |
185. | 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 |
186. | 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. |
187. | 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; |
188. | Title: Fullerton Pike 7/16/2015 | Date: Thu, July 16, 2015 | Meeting Type: Monroe | View > | |
189. | Title: Monroe County Solid Waste Management District Citizens Advisory Committee 7/16/2015 | Date: Thu, July 16, 2015 | Meeting Type: Monroe | View > | |
190. | 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 |
191. | 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 |
192. | 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 |
193. | 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 |
194. | Title: Monroe County Solid Waste Management District Board 7/9/2015 | Date: Thu, July 9, 2015 | Meeting Type: Monroe | View > | |
195. | 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. |
196. | 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 |
197. | 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. |
198. | 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 |
199. | 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 |
200. | 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. |
201. | 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. |
202. | 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. |
203. | 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 |
204. | 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 |
205. | 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 |
206. | 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 |
207. | 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; |
208. | 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 |
209. | 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 |
210. | 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. |
211. | 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 |
212. | 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??????? |
213. | 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 |
214. | 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 |
215. | 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. |
216. | 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 |
217. | 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. |