1. |
Title: Monroe County Council Work Session 1/24/2017 |
Date: Tue, January 24, 2017 |
Meeting Type: Monroe |
View > |
|
2. |
Title: MCCSC School Board 1/24/2017 |
Date: Tue, January 24, 2017 |
Meeting Type: Monroe |
View > |
|
3. |
Title: MCCSC School Board Work Session 1/23/2017 |
Date: Mon, January 23, 2017 |
Meeting Type: Monroe |
View > |
|
4. |
Title: Monroe County Commissioners 1/20/2017 |
Date: Fri, January 20, 2017 |
Meeting Type: Monroe |
View > |
|
5. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 1/19/2017 |
Date: Thu, January 19, 2017 |
Meeting Type: Monroe |
View > |
|
6. |
Title: Monroe County Redevelopment Commission 1/18/2017 |
Date: Wed, January 18, 2017 |
Meeting Type: Monroe |
View > |
|
7. |
Title: MCPL Board of Trustees 1/18/2017 |
Date: Wed, January 18, 2017 |
Meeting Type: Monroe |
View > |
|
8. |
Title: Monroe County Plan Commission 1/17/2017 |
Date: Tue, January 17, 2017 |
Meeting Type: Monroe |
View > |
|
9. |
Title: Richland Bean Blossom School Board 1/17/2017 |
Date: Tue, January 17, 2017 |
Meeting Type: Monroe |
View > |
|
10. |
Title: Monroe County Solid Waste Management District Board 1/12/2017 |
Date: Thu, January 12, 2017 |
Meeting Type: Monroe |
View > |
|
11. |
Title: Monroe County Storm Water Management Board 1/12/2017 |
Date: Thu, January 12, 2017 |
Meeting Type: Monroe |
View > |
|
12. |
Title: Monroe County Environmental Commission 1/11/2017 |
Date: Wed, January 11, 2017 |
Meeting Type: Monroe |
View > |
|
13. |
Title: Monroe County Council 1/10/2017 |
Date: Tue, January 10, 2017 |
Meeting Type: Monroe |
View > |
|
14. |
Title: MCCSC School Board 1/10/2017 |
Date: Tue, January 10, 2017 |
Meeting Type: Monroe |
View > |
|
15. |
Title: Monroe County Commissioners 1/6/2017 |
Date: Fri, January 6, 2017 |
Meeting Type: Monroe |
View > |
|
16. |
Title: Monroe County Swearing-in Ceremony 1/1/2017 |
Date: Sun, January 1, 2017 |
Meeting Type: Monroe |
View > |
|
17. |
Title: Monroe County Commissioners 12/22/2016 |
Date: Thu, December 22, 2016 |
Meeting Type: Monroe |
View > |
|
18. |
Title: Monroe County Redevelopment Commission 12/21/2016 |
Date: Wed, December 21, 2016 |
Meeting Type: Monroe |
View > |
|
19. |
Title: Monroe County Plan Commission 12/20/2016 |
Date: Tue, December 20, 2016 |
Meeting Type: Monroe |
View > |
|
20. |
Title: MCCSC School Board 12/20/2016 |
Date: Tue, December 20, 2016 |
Meeting Type: Monroe |
View > |
|
21. |
Title: Richland Bean Blossom School Board 12/19/2016 |
Date: Mon, December 19, 2016 |
Meeting Type: Monroe |
View > |
|
22. |
Title: MCPL Board of Trustees 12/14/2016 |
Date: Wed, December 14, 2016 |
Meeting Type: Monroe |
View > |
|
23. |
Title: Monroe County Council 12/13/2016 |
Date: Tue, December 13, 2016 |
Meeting Type: Monroe |
View > |
|
24. |
Title: Monroe County Commissioners 12/9/2016 |
Date: Fri, December 9, 2016 |
Meeting Type: Monroe |
View > |
|
25. |
Title: Monroe County Solid Waste Management District Board 12/8/2016 |
Date: Thu, December 8, 2016 |
Meeting Type: Monroe |
View > |
|
26. |
Title: Monroe County Storm Water Management Board 12/8/2016 |
Date: Thu, December 8, 2016 |
Meeting Type: Monroe |
View > |
|
27. |
Title: Monroe County Board of Zoning Appeals 12/7/2016 |
Date: Wed, December 7, 2016 |
Meeting Type: Monroe |
View > |
|
28. |
Title: MCPL Board of Trustees 12/7/2016 |
Date: Wed, December 7, 2016 |
Meeting Type: Monroe |
View > |
|
29. |
Title: Monroe County Commissioners and Plan Commission Joint Meeting 12/6/2016 |
Date: Tue, December 6, 2016 |
Meeting Type: Monroe |
View > |
|
30. |
Title: Monroe County Election Board 12/1/2016 |
Date: Thu, December 1, 2016 |
Meeting Type: Monroe |
View > |
|
31. |
Title: Monroe County Commissioners 11/23/2016 |
Date: Wed, November 23, 2016 |
Meeting Type: Monroe |
View > |
|
32. |
Title: County Council Work Session 11/22/2016 |
Date: Tue, November 22, 2016 |
Meeting Type: Monroe |
View > |
|
33. |
Title: Richland Bean Blossom School Board 11/21/2016 |
Date: Mon, November 21, 2016 |
Meeting Type: Monroe |
View > |
|
34. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 11/17/2016 |
Date: Thu, November 17, 2016 |
Meeting Type: Monroe |
View > |
|
35. |
Title: MCPL Board of Trustees 11/16/2016 |
Date: Wed, November 16, 2016 |
Meeting Type: Monroe |
View > |
|
36. |
Title: Monroe County Redevelopment Commission 11/16/2016 |
Date: Wed, November 16, 2016 |
Meeting Type: Monroe |
View > |
|
37. |
Title: Monroe County Plan Commission 11/15/2016 |
Date: Tue, November 15, 2016 |
Meeting Type: Monroe |
View > |
|
38. |
Title: MCCSC School Board 11/15/2016 |
Date: Tue, November 15, 2016 |
Meeting Type: Monroe |
View > |
|
39. |
Title: Monroe County Solid Waste Management District Board 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
40. |
Title: Monroe County Storm Water Management Board 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
41. |
Title: Monroe County Commissioners 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
42. |
Title: MCCSC School Board Work Session 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
43. |
Title: Monroe County Council 11/9/2016 |
Date: Wed, November 9, 2016 |
Meeting Type: Monroe |
View > |
|
44. |
Title: Monroe County Environmental Quality and Sustainability Commission 11/9/2016 |
Date: Wed, November 9, 2016 |
Meeting Type: Monroe |
View > |
|
45. |
Title: Monroe County Election Board 11/3/2016 |
Date: Thu, November 3, 2016 |
Meeting Type: Monroe |
View > |
|
46. |
Title: Monroe County Board of Zoning Appeals 11/2/2016 |
Date: Wed, November 2, 2016 |
Meeting Type: Monroe |
View > |
|
47. |
Title: Monroe County Commissioners 10/28/2016 |
Date: Fri, October 28, 2016 |
Meeting Type: Monroe |
View > |
|
48. |
Title: MCCSC School Board 10/25/2016 |
Date: Tue, October 25, 2016 |
Meeting Type: Monroe |
View > |
|
49. |
Title: Monroe County Storm Water Management Board 10/20/2016 |
Date: Thu, October 20, 2016 |
Meeting Type: Monroe |
View > |
|
50. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 10/20/2016 |
Date: Thu, October 20, 2016 |
Meeting Type: Monroe |
View > |
|
51. |
Title: Monroe County Redevelopment Commission 10/19/2016 |
Date: Wed, October 19, 2016 |
Meeting Type: Monroe |
View > |
|
52. |
Title: MCPL Board of Trustees 10/19/2016 |
Date: Wed, October 19, 2016 |
Meeting Type: Monroe |
View > |
|
53. |
Title: Monroe County Plan Commission 10/18/2016 |
Date: Tue, October 18, 2016 |
Meeting Type: Monroe |
View > |
|
54. |
Title: Monroe County Farm Bureau Meet the Candidates 10/18/2016 |
Date: Tue, October 18, 2016 |
Meeting Type: Monroe |
View > |
|
55. |
Title: Richland Bean Blossom School Board 10/17/2016 |
Date: Mon, October 17, 2016 |
Meeting Type: Monroe |
View > |
|
56. |
Title: Monroe County Commissioners 10/14/2016 |
Date: Fri, October 14, 2016 |
Meeting Type: Monroe |
View > |
|
57. |
Title: Monroe County Environmental Quality and Sustainability Commission 10/12/2016 |
Date: Wed, October 12, 2016 |
Meeting Type: Monroe |
View > |
|
58. |
Title: Monroe County Budget Hearings 10/12/2016 |
Date: Wed, October 12, 2016 |
Meeting Type: Monroe |
View > |
|
59. |
Title: Monroe County Council 10/11/2016 |
Date: Tue, October 11, 2016 |
Meeting Type: Monroe |
View > |
|
60. |
Title: Monroe County Election Board 10/6/2016 |
Date: Thu, October 6, 2016 |
Meeting Type: Monroe |
View > |
|
61. |
Title: Monroe County Board of Zoning Appeals 10/5/2016 |
Date: Wed, October 5, 2016 |
Meeting Type: Monroe |
View > |
|
62. |
Title: Monroe County Commissioners 9/30/2016 |
Date: Fri, September 30, 2016 |
Meeting Type: Monroe |
View > |
|
63. |
Title: MCCSC School Board 9/27/2016 |
Date: Tue, September 27, 2016 |
Meeting Type: Monroe |
View > |
|
64. |
Title: Monroe County Tax Council 9/27/2016 |
Date: Tue, September 27, 2016 |
Meeting Type: Monroe |
View > |
|
65. |
Title: Monroe County Budget Hearings 9/22/2016 |
Date: Thu, September 22, 2016 |
Meeting Type: Monroe |
View > |
~All times are subject to change due to discussions before, during or after a Department's scheduled hearing time.~
5:00-5:30 pm Reconvene - Council Remarks
5:30-5:45 pm Public Defender Department
5:45-6:10 pm PS LOIT - Correctional Center
6:10-6:35 pm PS LOIT - Sheriff
6:35-7:00 pm PS LOIT - Courts
7:00-7:30 pm ***Council Break***
7:30-7:55 pm PS LOIT - Prosecution
7:55-8:20 pm PS LOIT - Probation
8:20-8:45 pm PS LOIT- Work Release |
66. |
Title: MCPL Board of Trustees 9/21/2016 |
Date: Wed, September 21, 2016 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES PUBLIC HEARING ON 2017 BUDGET Wednesday, September 21, 2016 Meeting Room 1B
5:45 pm
1. Call to Order – President John Walsh 2. 2017 Budget – Gary Lettelleir
3. Public Comment
4. Adjournment
View the Board Packet on the Library’s website: http://mcpl.info/library- trustees/meetings |
67. |
Title: Monroe County Budget Hearings 9/21/2016 |
Date: Wed, September 21, 2016 |
Meeting Type: Monroe |
View > |
~All times are subject to change due to discussions before, during, or after a Department's schedule hearing time.~
5:00-5:30 pm Reconvene - Council Remarks
5:30-5:45 pm Human Resource Department
5:45-6:00 pm Plan Commission
6:00-6:15 pm Legal Department
6:15-6:30 pm Aviation Department
6:30-6:45 pm Auditor's Office
6:45-7:00 pm Surveyor's Office
7:00-7:30 pm **Council Break***
7:30-7:45 pm Treasurer's Office
7:45-8:00 pm Council Office |
68. |
Title: Monroe County Plan Commission 9/20/2016 |
Date: Tue, September 20, 2016 |
Meeting Type: Monroe |
View > |
September 20, 2016 6:00 pm
Judge Nat U. Hill III Meeting Room 100 W. Kirkwood Avenue Bloomington, Indiana
MONROE COUNTY PLAN COMMISSION AGENDA
The Monroe County Plan Commission will hold a public hearing on Tuesday, September 20, 2016 at 6:00 PM, in the Judge Nat U. Hill III Meeting Room, 100 West Kirkwood Avenue, Bloomington, Indiana, to consider the following agenda items and requests regarding the following described properties in Monroe County, Ind.:
CALL TO ORDER
ROLL CALL
INTRODUCTION OF EVIDENCE
APPROVAL OF AGENDA
APPROVAL OF MINUTES
June 21, 2016 July 19, 2016
UNFINISHED BUSINESS:
NEW BUSINESS:
1. 1607-SMN-01
Scank’s Minor Subdivision Preliminary Plat.
Street Tree Waiver and Sidewalk Waiver Requested.
Preliminary Hearing. Waiver of Final Hearing Requested.
Four (4) parcels on 8.83 acres +/-. Located in Section 26 of Richland Township at 2150 N Angelina LN. Zoned LI.
2. 1607-SPP-03
Saddlebrook at Stone Ridge Preliminary Plat Amendment 13, Lot 10.
3. 1607-PUD-04
Saddlebrook at Stone Ridge Development Plan Amendment 13, Lot 10. Preliminary Hearing. Waiver of Final Hearing Requested.
One (1) parcel on 0.07 acres +/-. Located in Section 11 of Perry Township at 3505 E Saddlebrook CT. Zoned PUD.
4. 1608-ZOA-04
Monroe County Plan Commission
Amendments to the Monroe County Zoning Ordinance:
Chapter 806 - PARKING
Preliminary Hearing. Waiver of Final Hearing Requested.
The Monroe County Plan Commission is requesting to amend 806-4 (D) of the Monroe County Zoning Ordinance related to surfacing requirements under the parking development standards.
REPORTS:
1. Planning: Larry Wilson
2. County Attorney: David Schilling
Said hearing will be held in accordance with the provisions of: IC 36-7-4-100 et seq.; & the County Code, Zoning Ordinance, and the Rules of the Plan Commission of Monroe County, Ind. All persons affected by said proposals may be heard at this time, and the hearing may be continued as necessary.
The Monroe County Plan Commission and Board of Zoning Appeals
|
69. |
Title: Monroe County Budget Hearings 9/19/2016 |
Date: Mon, September 19, 2016 |
Meeting Type: Monroe |
View > |
All times are subject to change due to discussions before, during or after a Department's scheduled hearing time.~
5:00-5:30 pm Reconvene - Council Remarks
5:30-5:45 pm Technical Services Department
5:45-6:00 pm Extension Office
6:00-6:15 pm Weights & Measures Department
6:15-6:40 pm Sheriff's Department
6:40-7:00 pm Correctional Center Department
7:00-7:30 pm ***Break***
7:30-7:45 pm Assessor's Office
7:45-8:00 pm Treasurer's Office - **Moved to Wednesday, September 21st due to illness**
8:00-8:15 pm Visitor & Convention Center |
70. |
Title: Richland Bean Blossom School Board 9/19/2016 |
Date: Mon, September 19, 2016 |
Meeting Type: Monroe |
View > |
Richland-Bean Blossom Community School Corporation
School Service Center
600 S. Edgewood Drive, Ellettsville, IN 47429
Agenda
September 19, 2016
7:00 p.m.
Regular Meeting
1. Call to Order
2. Roll Call
3. Visitor Comments
4. Approval of Minutes Action
a. August 15, 2016-Regular Meeting
5. Financial Action
a. Treasurer’s Report, August 2016
b. Presentation of Claims for Approval
6. Public Hearing on Budgets for Calendar Year 2017 Action
A. Capital Projects Funds
B. Bus Replacement Funds
7. United Way update Informational
8. Consideration to Accept Corporation Radio Bids Action
9. Consideration of Donation of Tractor for FFA Program Action
10. Consideration of 2017 Regular School Board Meeting Dates Action
11. Consideration of Overnight and Out of State Field Trips Action
1. EHS Volleyball to camp at McCormick Creek
2. EHS Choir to Camp Allendale for choir retreat
12. Personnel Action
A. Resignations, Retirements, Non-Renewals, Leaves and Terminations Action
1. Erica Musselwhite, Resignation, EHS EHS Girls Head Swim Coach, Effective 2016-2017 SY.
2. Mia Harris, Resignation, EIS 4th grade Teacher, Effective Sept 5, 2016.
3. Kyle Winkler, Resignation, Social Studies Academic Bowl, Effective 2016-2017 SY.
4. Austin Tucker Resignation, 8th grade Basketball Coach, Effective 2016-2017 SY.
5. Callie Schlemmer, Maternity Leave, EHS Guidance Counselor, Effective October 31, 2016.
6. Courntney Crismore, Leave of Absence, EJHS Science Teacher, Effective September 26, 2016.
7. Tiffany Kropack, Resignation, EECC Pathways Techer Effective September 2, 2016
B. Appointments, Transfers Action
1. Trisha Mauder, Appointment to EECC Instructional Assistant, Effective August 16, 2016.
2. Jacob Summer, Appointment, EJHS Cafeteria Assistant, Effective August 19, 2016.
3. Susan Hazel, EPS Instructional Assistant, Effective August 19, 2016.
4. Warren “David†Neal, Part time Janitor, Effective August 19, 2016.
5. Josh Fish, Appointment to EHS Pool Maintenance, Effective September 6, 2016.
6. Teresa Thacker, Appointment to EPS one on one Instructional Assistant, Effective August 17, 2016
7. Kayla Nicholson, Appointment to EPS Cafeteria cook/ Assistant Cashier, Effective August 22, 2016.
8. John Kensek, Appointment to EJHS Tennis Coach, Effective 2016-2017 SY.
9. Brenna McEvilly, Appointment to EHS Freshman Volleyball Coach, Effective 2016-2017 SY.
10. Jeffrey Harrington, Appointment to EHS Junior Varsity Boys Basketball Coach, Effective 2016-2017 SY.
11. Derek Driver, Appointment to EHS Assistant Football Coach, Effective 2016-2017 SY.
12. Tyler Grimes, Appointment to EHS Assistant Football Coach, Effective 2016-2017 SY.
13. Amanda Bridgewater, Appointment to EHS Dance Squad Coach, Effective 2016-2017 SY.
14. Patricia Land, Transfer from SES Art Teacher to SES Instructional Assistant, Effective August 15, 2016
15. Mandy Hite, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
16. Nancy Goss, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
17. Alissa Drewes, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
18. Kara Glasscock, Appointment to EPS School Improvement Team, Effective 2016-2017 SY.
19. Meg Gallagher, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
20. Brandy Abel, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
21. Mandy Hite, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
22. Sarah Figg, Appointment to EPS Grade Chair, Effective 2016-2017 SY.
13. Miscellaneous/Information
14. Superintendent’s Report
15. Assistant Superintendent’s Report 16. RBBEA Comments
17. Board Members’ Comments
18. Board Signatures
19. Adjournment
“This meeting is a meeting of the School Board in public for the purpose of conducting the School Corporation’s business and is not to be considered a public community meeting. There will be time for visitor’s comments as indicated by the agenda.†Board Policy 0166 Notice: For special accommodations needed by handicapped individuals planning to attend, please call Robin May at the Service Center (812) 876-7100 at least forty-eight (48) hours prior to the meeting.
Procedure for Public Comment or Questions
The School Board recognizes the value of public comment on educational issues and the importance of allowing members of the public to express themselves on Corporation matters.
To permit fair and orderly public expression, the Board requests you be respectful of others while they are making public comment.
The presiding officer of each Board meeting at which public participation is permitted shall administer the procedures of the Board for its conduct.
Public participation shall be permitted as indicated on the order of business and at the discretion of the presiding officer. Participants must be recognized by the presiding officer and must preface their comments by an announcement of their name and group affiliation, if and when appropriate.
Patron comments are limited to five (5) minutes.
The presiding officer may:
Interrupt, warn, or terminate a person's statement when the statement is too lengthy, personally directed, abusive, obscene, or irrelevant; |
71. |
Title: Monroe County Commissioners 9/16/2016 |
Date: Fri, September 16, 2016 |
Meeting Type: Monroe |
View > |
“CATSweek†is your weekly summary of public interest issues addressed by county, city, and school leaders in Monroe County, and is a joint production of Community Access Television Services and community radio WFHB.
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
SEPTEMBER 16, 2016
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF PAYROLL AND CLAIMS August 21 through September 3, 2016
V. BID AWARD
Awarding of Bid for the Purchase of a New Street Sweeper Lisa Ridge, Director of Public Works
VI. NEW BUSINESS
A. Approval of an Amended Agreement Between the Indiana Family
Health Council and the Monroe County Health Department
Fund Name: Futures – TANF Fund Number: 8150 Amount: $8,940.00
Executive Summary: The Indiana Family Health Council has amended
the award amount to Futures Clinic by an additional $8,940 for this TANF
cycle. This request will allow the department to accept these funds and
utilize the funding.
Penny Caudill, Administrator, Health Department
B. Ratification of Contract Between Youth Services Bureau and Indiana Youth Institute
Fund Name: Runaway and Homeless Youth Grant Fund Number: 8120 Amount: $315.00
Executive Summary: YSB will be entering into a contract with Indiana Youth Institute to obtain services of consultant Michael Shermis for the purposes of planning and facilitating the 2016 YSB Staff Retreat. This contract has been signed by the Commissioners and simply needs to be ratified.
Mark DeLaney, Director, Youth Services Bureau
C. 2016-2017 Memorandum of Understanding for Functional Family Therapy Services from Youth Services Bureau, Family Solutions and Centerstone
Fund Name: Community Corrections Fund Number: 1122-005 Executive Summary: The Monroe Circuit Court Probation Department has an agreement with Functional Family Therapy Associates, Inc. for Dr. Thomas L.
Sexton to train, consult, and provide ongoing support of Functional Family Therapy (FFT) services through collaboration with Centerstone, Youth Services Bureau, and Family Solutions. The participating FFT service providers agree to provide FFT services for three probation-referred families free of charge in exchange for FFT training and mentoring.
Linda Brady, Probation/Community Corrections
D. Ordinance 2016-26: An Ordinance Establishing a Deferred Compensation Plan
Executive Summary: This allows the Sheriff’s Department employees to use the Indiana Sheriff’s Association 457 Plan.
Jeff Cockerill, County Attorney/Brad Swain, Sheriff
E. Installation of Traffic Signal Backplates, Change Order #1
Fund Name: Local Road and Street Fund Number: 1169-450 Amount: ($3,000.00)
Executive Summary: Change Order # 1 is for a reduction of $3,000 in the project due to quantity adjustments that occurred with scope changes in the project.
Lisa Ridge, Director of Public Works
F. Resolution 2016-30: A Resolution Approving the Issuance of General Obligation Bonds
Executive Summary: This is the Commissioners’ approval to issue bonds in an amount not to exceed $2,000,000.00. The list of projects is included with the materials.
Jeff Cockerill, County Attorney/Angie Purdie, Commissioners’ Administrator
G. Ordinance 2016-27: An Ordinance Amending Chapter 270 of the Monroe County Code Regarding the Establishment of the Public Safety LIT and Public Safety Answering Point LIT Funds
Executive Summary: The Monroe County Income Tax Council has established income taxes for Public Safety and a Public Safety Answering Point (Dispatch Center). These funds have restrictions in use. Therefore, this legislation establishes new funds for those two new taxes.
Jeff Cockerill, County Attorney/Angie Purdie, Commissioners’ Administrator
H. Ratification of Change Order #2 Honeywell Guaranteed Savings Contract
Fund Name: Honeywell Energy Project Fund Number: 4805 Amount: No Change
Executive Summary: This change order addresses installation issues with the Penal Fixture Valves that were installed. This will be completed at no additional charge to the County.
Angie Purdie, Commissioners’ Administrator
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
72. |
Title: Monroe County Environmental Quality and Sustainability Commission 9/14/2016 |
Date: Wed, September 14, 2016 |
Meeting Type: Monroe |
View > |
“The Commission shall serve in an advisory role and focus on educating the community and engaging residents and businesses in supporting initiatives which will help ensure a healthier and more economically viable future for the County.â€
September 14, 2016
I. Call to Order
II. Roll Call
III. Public Comment (5 minute limit)
IV. Community Presentation (Andrew Guenther)
a. Ellen Jacquart of MCÂIRIS
b. Commissioners changes to Commissons (Peter Iversen)
i. Changing EQuaS’ name to the Monroe County Environmental Commission
ii. Changing the length of members’ appointment to 2 year with approximately half
of the appointed members’ terms expiring at the end of each year.
c. Letter that recognizes current efforts by Monroe County Government to maintain water
quality of Lake Monroe and encourages further efforts with other agencies. (Peter
Iversen)
d. Marketing the Commission (Peter Iversen)
VIII. New Business
a. New software to ease the writing of the annual report (Megan Darnley)
b. Dave Parsons’ Absence (Peter Iversen)
i. Recognition of Service
ii. Vacancy on this Commission
c. Green Building Code (Dave Harstad)
IX. Reports from Working Groups
a. Thomson Property (Rhonda Baird)
b. Energy Working Group (Clark Sorensen)
i. Prioritizing County Greening Projects
X. Sustainability Tip
XI. Reports from Represented Organizations
a. City of Bloomington
b. Indiana University
c. Monroe County Soil and Water
d. Monroe County Government
XII. Adjournment Next
Meeting: 5:30pm, Wednesday October 12, 2016 in a location to be
determined. |
73. |
Title: Monroe County Council 9/13/2016 |
Date: Tue, September 13, 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
SEPTEMBER 13, 2016 at 5:30 pm REGULAR SESSION AGENDA - AMENDED
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. VISIT BLOOMINGTON, Mike McAfee -Update to Council
6. SALARY WORK GROUP -Update
7. COMMISSIONERS OFFICE, Jeff Cockerill, County Attorney
A. Ordinance 2016-24: An Ordinance Authorizing the Issuance of General Obligation Bond (Series B)
B. Ordinance 2016-25: Appropriation Ordinance for General Obligation Bond (Series B)
8. PUBLIC WORKS/HIGHWAY, Lisa Ridge & John Chambers
A. Request for Additional Appropriation Approval
FUND 1176-533, MOTOR VEHICLE HIGHWAY
40.0001 Lease Purchase Equipment
B. Request for Additional Appropriation Approval
FUND 1169-450, LOCAL ROAD & STREET
30.0009 Fullterton Pike
C. Request for Additional Appropriation Approval
FUND 1197-000, STORM WATER MANAGEMENT
40.0002 Street Sweeper (Lease/Purchase)
9. YOUTH SERVICES BUREAU, Mark Delaney, Director
Request for New Budget Lines and Simultaneous Additional Appropriations
FUND 8120-004, RUNAWAY AND HOMELESS YOUTH GRANT
10. COURT SERVICES, Bonnie Austin
A. Request for Additional Appropriation Approval
FUND 4018-000, COURT INTERPRETER GRANT
B. Request for Additional Appropriation Approval
FUND 9113-000, PILOT FAMILY COURT
C. Request for Transfer of Funds Approval
FUND 9113-000, PILOT FAMILY COURT
11. CLERK’S OFFICE, Nicole Browne
Request to Approve Revised Job Description of Elections Supervisor
FUND 4931-002, ELECTION BOARD
An update to the job description only. There is no change in classification or salary for this position.
12. SURVEYOR’S OFFICE
The Surveyor will present a brief summary of the status of the request for a new position in his office to replace the Chief Deputy position.
13. Resolution 2016-31: Resolution in Support of Non-Partisan Redistricting
This Resolution is presented pursuant to a request of the League of Women Voters.
14. Resolution 2016-32: A Resolution to Transfer $2.4 Million to the Rainy Day Fund
15. COUNCIL OFFICE, Michael Flory
Request for Additional Appropriation Approval
FUND 1000-061, COUNTY GENERAL - COUNCIL
This additional appropriation is requested to cover part-time expenses for the Council Assistant and assistance with budget workbooks. At budget time in 2015, the Council anticipated the future need to seek additional appropriations to cover these areas.
16. HOUSEKEEPING ITEMS, Michael Flory HEALTH DEPARTMENT
Request for Transfer of Funds Approval
FUND 9130-000, SYRINGE EXCHANGE
17. APPROVAL OF MINUTES
-August 9, 2016 – Regular Session
- August 23, 2016 – Work Session
18. COUNCIL COMMENTS
19. ADJOURNMENT
|
74. |
Title: Monroe County Solid Waste Management District Board 9/8/2016 |
Date: Thu, September 8, 2016 |
Meeting Type: Monroe |
View > |
|
75. |
Title: Monroe County Storm Water Management Board 9/8/2016 |
Date: Thu, September 8, 2016 |
Meeting Type: Monroe |
View > |
For additional information regarding the meetings, please call 812-349-2555. |
76. |
Title: Monroe County Board of Zoning Appeals 9/7/2016 |
Date: Wed, September 7, 2016 |
Meeting Type: Monroe |
View > |
|
77. |
Title: Monroe County Budget Hearings 9/6/2016 |
Date: Tue, September 6, 2016 |
Meeting Type: Monroe |
View > |
5:00-5:30 pm Reconvene - Council Remarks
5:30-6:00 pm Courts Department
6:00-6:45 pm Probation Department
6:45-7:00 pm Youth Services Bureau
7:00-7:30 pm ***Break***
7:30-8:00 pm Public Works/Highway Department
8:00-8:15 pm Public Works/Storm Water Management |
78. |
Title: Monroe County Commissioners 9/2/2016 |
Date: Fri, September 2, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
SEPTEMBER 2, 2016
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES
August 19, 2016 1
V. APPROVAL OF PAYROLL AND CLAIMS August 7 through 20, 2016
VI. REPORTS
A. Circuit Court Clerk’s Monthly Report for July 2016 16
B. Weights and Measures Report for July 16 through August 15, 2016 18
C. County Treasurer’s Monthly Report for July 2016 19
VII. NEW BUSINESS
A. Resolution 2016-28: Nomination of the Breezy Point Farm Historic 24 District to the National Register of Historic Places
Executive Summary: Monroe County History Preservation Board is a
Certified Local Governmental entity and as such participates in the
nomination of properties to the National Register. On August 15, 2016, the Board of Review considered petition #1605-HPNR-01, the nomination to the National Register of Historic Place for the Breezy Point Farm Historic District, located at 8000 W. Sand College Road, and made a positive recommendation, based on the findings, with a vote of 7-0.
Carly Petersen, Planning Dept.
B. Ordinance 2016-23: Amending Ordinance 86-09 by the addition of Kings 64 Road to be 30 mph
Executive Summary: Amend speed limit ordinance by the addition of Kings Road to be 30 mph.
Lisa Ridge, Director of Public Works
C. Hunters Creek Road; INDOT-LPA Project Coordination Contract 67 Fund Name: Local Road and Street Fund Fund Number: 1169
Amount: $1,273,662.00
Executive Summary: The contract is for federal participation for the recon-
struction of the Hunters Creek Road in Monroe County, from SR 446 to Tower Ridge Road.
Lisa Ridge, Director of Public Works
D. Agreement for On-Call General Engineering Services with Black & 88 Veatch Corporation
Fund Name: TBD
Executive Summary: The contract is for general engineering services on an as-needed basis for road, bridge, stormwater and other public works projects. Lisa Ridge, Director of Public Works
VIII. APPOINTMENTS
A. Reappointment of Lisa Ridge to South Central Regional Sewer District
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
79. |
Title: Monroe County Election Board 9/1/2016 |
Date: Thu, September 1, 2016 |
Meeting Type: Monroe |
View > |
Monroe County Election Board Meeting
Agenda
Thursday, September 1, 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. August 4, 2016
III. Old Business
1. Ballot Updates
2. Early Voting, Precinct Sites Update
IV. New Business
1. Eddie Perez from Hart ITC
a. Recap of how we got here, Hart’s collaboration with the state
b. Additional Training for November
c. upcoming deadlines
2. Poll Worker Recruitment Information and Training
3. Discussion of Voting Location Visibility, Chutes
4. County Elections Budget
V. Public Comment
for items not on the agenda
VI. Acknowledgements and
Confirmation of next County Election Board Meeting
To the Monroe County commissioners for the use of this room
To CATS for providing coverage for citizens who watch in
real time or in the future
The next meeting of the Monroe County Election Board will be
on Thursday October 6 in this room from 1-3pm
VII. Adjournment |
80. |
Title: Monroe County Budget Hearings 8/31/2016 |
Date: Wed, August 31, 2016 |
Meeting Type: Monroe |
View > |
5:00-5:30 pm Reconvene - Council Remarks
5:30-6:00 pm Clerk's Office
6:00-6:15 pm Parks & Recreation Department
6:15-6:30 pm Recorder's Office
6:45-7:00 pm County Fair
7:00-7:30 pm ***Break***
7:30-7:45 pm Prosecutor's Office
7:45-8:00 pm Coroner's Office
8:00-8:15 pm Perry-Clear Creek Fire Department |
81. |
Title: Monroe County Budget Hearings 8/30/2016 |
Date: Tue, August 30, 2016 |
Meeting Type: Monroe |
View > |
5:00-6:00 pm Council - Opening Remarks
6:00-7:00 pm Board of Commissioners Office
7:00-7:30 pm ***Break***
7:30-7:45 pm Veterans' Affairs Department
7:45-8:00 pm Health Department
8:00-8:15 pm Solid Waste Management
8:15-8:30 pm Building Commission
Adjourn |
82. |
Title: Monroe County Council Work Session 8/23/2016 |
Date: Tue, August 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
AUGUST 23, 2016 AT 5:30 PM WORK SESSION AGENDA
1. CALL TO ORDER
2. BOARD OF JUDGES, Judge Kellams Update from the Courts
3. BUDGET FORECAST a. Budget Dry Run
b. Financials
-PS LOIT Fund -Insurance Update
ï‚· HRA vs HSA Benefit Comparison
4. AVIATION, Bruce Payton
Request for Approval for Additional Appropriation
FUND 4801-331, AIRPORT CONSTRUCTION FUND
40.0028 Snow Removal Equipment $251,319.00
Monroe County Airport anticipates grant acceptance in August 2016 for the purchase of an All-Wheel- Drive Snow Removal Vehicle. This vehicle was approved by the Federal Aviation Administration and Indiana Department of Transportation. Funding for this grant is via INDOT apportionment Grant from the Federal Aviation Administration Airport Improvement Program as follows:
Federal Share 90% Indiana DOT-4% Monroe County
$226,187.10 $10,052.76 $15,079.14
Timeliness of this appropriation is important so the Airport may give Notice to Proceed upon grant execution to receive the equipment by the winter season of 2016-17.
5. PROBATION / PUBLIC DEFENDER DEPARTMENTS, Linda Brady A. Request for Approval for Additional Appropriations
FUND 9135-000, PRETRIAL SUPERVISION GRANT (YR 2016-2017)
This State Grant was awarded by the Indiana Judicial Center to fund costs associated with implementing the Monroe County Pretrail Release Pilot Project. The grant period is June 15, 2016 through June 30, 2017. The grant will be utilized to pay the salary plus fringe benefits of a new Deputy Public Defender to be assigned to this project. Additionally, the grant will be used to hire part-time Probation Officer Assistants for this project.
B. Request to Amend 2016 Salary Ordinance
FUND 9135-000, PRETRIAL SUPERVISION GRANT (YR 2016-2017)
If the Council approves Item 5A additional appropriations the 2016 Salary Ordinance must be amended to reflect the addition of the new fund number and new budget lines.
6. PROBATION OFFICE/COMMUNITY CORRECTIONS, Linda Brady Request for Approval for Additional Appropriations
FUND 4924-003, PROBATION-CARES GRANT (YR 2016-2017)
Each year the Drug Treatment Court and Community Corrections apply for funding from the CARES grant. This year the Drug Treatment Court has been award $5,689.88 to continue use of saliva testing for various types of substances. Community Corrections has been awarded $935.29 for purchase of the Alco-Sensors and supplies to breath tests for alcohol use by participants. Community Corrections conducts approximately 50,000 alcohol breath tests each year. Alco-Sensors are on a replacement schedule.
7. COMMISSIONER’S OFFICE, Angie Purdie & Jeff Cockerill Page 11 Second 2016 G.O. BOND
8. PS LOIT VOTE OF FIRE DEPARTMENT DISTRIBUTION
Resolution 2016-29, Distribution of Public Safety Local Income Tax to Fire Departments
9. COUNCIL COMMENTS
10. ADJOURNMENT |
83. |
Title: MCCSC School Board 8/23/2016 |
Date: Tue, August 23, 2016 |
Meeting Type: Monroe |
View > |
Tuesday, August 23, 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
1.06 .....(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 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 Blackboard Custom Mobile App - Mr. Pritchett
4.02 Into to Elementary Math Programming - Mrs. Bergeson
5. Authorization Agreement
5.01 Authorization to Sign Agreement for Alternative Services & Private Residential School Placement - Mr. Thrasher
6. Consent Agenda
6.01 Memorandum from Executive Session on July 19, 2016
6.02 Memorandum from Executive Session on July 26, 2016
6.03 Minutes of Board Meeting from July 26, 2016
6.04 ECA Expenditures
6.05 Financial Report (July 2016)
6.06 Appropriation Balance Report (July 2016)
6.07 Register of Claims (August 23, 2016)
6.08 Payroll Register and Payroll Claims (July 2016)
6.09 Approval of Consent Agenda
7. Donations
7.01 Donations - President Street
8. Old Business
8.01 Policies 3122.01 and 4122.01: Drug-Free Workplace and Reasonable Suspicion Drug & Alcohol Testing will be presented for second and final reading.
9. New Business
9.01 Personnel Report - Mrs. Chambers
9.02 Contracts - Mr. Thrasher
9.03 Authority to Advertise the 2017 Budgets, CPF Plan and Bus Replacement Plan - 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 September 27, 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.
|
84. |
Title: Monroe County Commissioners 8/19/2016 |
Date: Fri, August 19, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
AUGUST 19, 2016
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES August 5, 2016
V. APPROVAL OF PAYROLL AND CLAIMS July 24 through August 6, 2016
VI. NEW BUSINESS
A. CARES Board Disbursement of Checks to Grantees for 2016
Fund Name: Drug Free Community Fund Number: 1148 Amount: $89,492.13
Executive Summary: The CARES Board is the local coordinating council (“LCCâ€) 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.
Lisa Meuser/Steve Malone, CARES Board
B. Ratification of Agreement Between the Monroe County Health Department and the Indiana State Department of Health for Vector Control
Fund Name: Vector Control Fund Number: TBD Amount: $3,000.00
Executive Summary: The Monroe County Health Department is being awarded $3,000 in public health preparedness that will help building capacity of our vector control efforts to help against Zika.
Penny Caudill, Administrator, Health Department
C. Approval of Work-Study Agreement Between the Monroe County Health Department (“MCHDâ€) and IU, Bloomington Federal Work-Study Program Fund Name: Health Fund Number: 1159 Executive Summary: This agreement will allow the MCHD to hire an IU student through the work-study program. This would be for part-time work.
Penny Caudill, Administrator, MCHD
D. 2015 Emergency Management Performance Grant Program – Salary Grants Fund Name: County General Fund Number: 1000 Amount: $42,666.57
Executive Summary: This grant is the 50% salary reimbursement of the Director and Deputy Director for 2015 salaries paid. The amount is returned to the General Fund.
Jim Comerford, Director
E. Amendment #1 to BI, Inc., Electronic Monitoring Service Agreement Fund Name: Project Income Fund Number: 2510 Amount: $3.00 to $4.50 per day per active GPS
Executive Summary: Monroe County Community Corrections utilizes electronic monitoring equipment from BI, Inc. The amendment will lower the cost of two-piece passive GPS to $3.00 per day and one-piece active GPS to $4.50 per day.
Tom Rhodes, Probation/Community Corrections
F. Ordinance 2016-22: An Ordinance to Amend the Personnel Policy Handbook of Monroe County and the Tenth Judicial Circuit
Executive Summary: This ordinance amends three sections of the Monroe County Personnel Policy Handbook. Section 1.3 now lists the three overseeing authorities and clarifies their role; Section 6.2.5 is modified to expand the application of Extended Non-Paid Leaves of Absence and provide oversight for approval of such leave; and Section 10.1.4 now requires advance written approval for lodging expense reimbursement as well as approval by the department’s overseeing authority.
Margie Rice, County Attorney
G. Approval of Quit Claim Deed to the Monroe County Fair Association
Executive Summary: The Monroe County Fair Association and the Monroe County Commissioners are exchanging property on and around the fairgrounds. The exchange involves the Commissioners giving title to the area that the Fair Association has leased and used for around the past half century. The Commissioners will get title to an area roughly between Karst Farm Park and the Highway Garage. The intended use of this property is to house the Sheriff Reserve Deputies and allow connection to the park.
Jeff Cockerill, County Attorney/Russell Brummett, Sheriff’s Department
H. Ratification of Consulting Agreement with Robert B. Purlee
Fund Name: Auditors Ineligible Homestead Deductions Fund Number: 1216 Amount: $125.00/hr. not to exceed $3,200.00
Executive Summary: This agreement provides for the Auditor to receive advice, assistance and oversight in the preparation of the 2017 Monroe County budget. The agreement was approved and signed by the Board of Commissioners on August 2, 2016, and needs ratification.
Therese K. Chambers, Auditor
I. Ratification of Agreement with Harris
Fund Name: Auditors Ineligible Homestead Deductions Fund Number: 1216 Amount: $200.00
Executive Summary: Our Harris software system gives the ability for a computer- generated signature on AP and PR checks in the Auditor’s office. This contract, which was approved and signed by the Commissioners on August 2nd, provides for the new signature of Auditor Chambers to be added to the checks as the checks are being printed.
Therese K. Chambers, Auditor
J. Ratification of the Approval of a Letter Requesting Reimbursement from Recently Retired Auditor, Steve Saulter, and Present Treasurer, Cathy Smith Executive Summary: An Executive Session of the Commissioners was held on July 26 and August 2, 2016, at 1:30 p.m., in the Commissioners’ conference room. At the staff time public meeting on August 2, 2016, the Commissioners approved (unanimous vote) to put the attached letter on to the agenda for the August 5, 2016, public meeting. Due to complications, the letter was not submitted for the agenda. The Commissioners approved and signed the letter on Tuesday, August 9, 2016.
Angie Purdie, Commissioners’ Administrator
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
85. |
Title: Fullerton Pike Phase II Public Information Meeting 8/18/2016 |
Date: Thu, August 18, 2016 |
Meeting Type: Monroe |
View > |
Fullerton Pike Phase II Public Information Meeting |
86. |
Title: MCPL Board of Trustees 8/17/2016 |
Date: Wed, August 17, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, August 17, 2016 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –John Walsh, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of July 20, 2016 Board Meeting (page 1-3)
b. Minutes of August 10, 2016 Board Work Session (page 4)
c. Monthly Bills for Payment (page 5-11)
d. Monthly Financial Report (page 12-39)
e. Personnel Report (page 40-52)
f. 2016 Board Meetings Calendar (page 53)
3. Director’s Monthly Report – Marilyn Wood, Director (page 54-72)
4. Old Business
a. 2017 Budget Review – Gary Lettelleir (page 73-88)
5. New Business – action items
a. Approval of 2017 Budget for Advertising – Gary Lettelleir (page 89)
b. Resolution Declaring Property Surplus – Gary Lettelleir (90)
c. Approve Joint Agreement with American Federation of State, County and Municipal Employees Local 2802 ("AFSCME"), August 18, 2016 – August 15, 2019 – Kyle Wickemeyer-Hardy, Human Resources Manager (page 91-111)
d. Approve Personnel Policy Changes related to Agreement – Kyle Wickemeyer-Hardy, Human Resources Manager (page 112-189)
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 |
87. |
Title: Monroe County Redevelopment Commission 8/17/2016 |
Date: Wed, August 17, 2016 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Wednesday, August 17, 2016 at 4:30 PM
NAT U HILL Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. State Road Corridor 46 Bond
a. Appropriation
b. Claim Approval
3. September Meeting Date
4. Staff Comment
5. Commissioners Comment
6. Adjournment
|
88. |
Title: Monroe County Plan Commission 8/16/2016 |
Date: Tue, August 16, 2016 |
Meeting Type: Monroe |
View > |
* NO HEARING, PUBLIC MEETING ONLY * |
89. |
Title: Sophia Travis Community Service Grant 8/15/2016 |
Date: Mon, August 15, 2016 |
Meeting Type: Monroe |
View > |
Sophia Travis Community Service Grant Presentation...
8/15/2016 5:30 PM - 8:00 PM
Nat U. Hill Meeting Room
All applicants are asked to give a three-minute presentation in support of the grant request.
Order of Grant Presentations is determined by order of sign-in which will be available at 5:00 pm.
This process is open to the public, but no public comment will be taken.
If you have questions, contact County Council Office 812-349-7312. |
90. |
Title: Richland Bean Blossom School Board 8/15/2016 |
Date: Mon, August 15, 2016 |
Meeting Type: Monroe |
View > |
|
91. |
Title: Monroe County Storm Water Management Board 8/11/2016 |
Date: Thu, August 11, 2016 |
Meeting Type: Monroe |
View > |
For additional information regarding the meetings, please call 812-349-2555. |
92. |
Title: Monroe County Environmental Quality and Sustainability Commission 8/10/2016 |
Date: Wed, August 10, 2016 |
Meeting Type: Monroe |
View > |
|
93. |
Title: MCPL Board of Trustees 8/10/2016 |
Date: Wed, August 10, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, August 17, 2016 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –John Walsh, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of July 20, 2016 Board Meeting (page 1-3)
b. Minutes of August 10, 2016 Board Work Session (page 4)
c. Monthly Bills for Payment (page 5-11)
d. Monthly Financial Report (page 12-39)
e. Personnel Report (page 40-52)
f. 2016 Board Meetings Calendar (page 53)
3. Director’s Monthly Report – Marilyn Wood, Director (page 54-72)
4. Old Business
a. 2017 Budget Review – Gary Lettelleir (page 73-88)
5. New Business – action items
a. Approval of 2017 Budget for Advertising – Gary Lettelleir (page 89)
b. Resolution Declaring Property Surplus – Gary Lettelleir (90)
c. Approve Joint Agreement with American Federation of State, County and Municipal Employees Local 2802 ("AFSCME"), August 18, 2016 – August 15, 2019 – Kyle Wickemeyer-Hardy, Human Resources Manager (page 91-111)
d. Approve Personnel Policy Changes related to Agreement – Kyle Wickemeyer-Hardy, Human Resources Manager (page 112-189)
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 |
94. |
Title: Monroe County COIT Public Safety Committee 8/10/2016 |
Date: Wed, August 10, 2016 |
Meeting Type: Monroe |
View > |
|
95. |
Title: Monroe County Council 8/9/2016 |
Date: Tue, August 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
AUGUST 9, 2016 at 5:30 pm REGULAR SESSION AGENDA
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. FISCAL BODY TO REVIEW THE ESTIMATED PROPERTY TAX LEVY LIMITS/CIRCUIT BREAKERS - (Invite Non-Binding Entities)
6. COMMISSIONERS OFFICE, Angie Purdie
Second Reading of Ordinance 2016-16 and Approval of Appropriation of Bond Funds
The First Reading was on July 12 during the Council’s Regular Session.
7. PUBLIC DEFENDER’S OFFICE, Michael Hunt & Heather Stuffle
A. Request to Approve Addition of an Additional Investigator Position
FUND 1000-271, GENERAL-PUBLIC DEFENDER
Investigator
At its August 2, 2016 meeting PAC voted unanimously to forward the Public Defender’s Office request to the Council with a positive recommendation of adding an additional Investigator position. The County receives reimbursement from the State Public Defender’s Fund for up to 40% of certain expenses in order to assist in provision of quality public defense services in the County. The agreement with the state Public Defender’s Fund requires the local recipient to meet certain criteria in terms of support staff and limitations of caseloads for attorneys. The Monroe County Public Defender’s Office has requested permission to hire a second investigator, with the same job description currently utilized in the department, to assist with investigation of cases. Due to recent retirements and relative newness of newly hired attorneys, investigator services help the department efficiently utilize its local resources. Because the job description for this position currently exists, there was no need for WIS review. Council Office recommends creation of budget lines in both the Department’s general fund and Supplemental Fund (see B below), to allow Council greatest leeway, should the position be approved, to place in either budget. Council may wish to discuss this matter when making tonight’s decision, or may wait until budget hearings.
B. Request for Creation of New Budget Line
FUND 1000-271, GENERAL-PUBLIC DEFENDER
10.0019 Investigator
and
FUND 1200-000, SUPPLEMENTAL PD FEE
10.0027 Investigator
This is the budget line, placed in two separate budgets, for the requested investigator.
8. COMMISSIONERS/CARES Board, Steve Malone Request for Approval for Additional Appropriations FUND 1148-000, DRUG FREE COMMUNITY
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 Evan 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.
The process begins with community assessment where we collect data and input about what is happening here. This assessment provides the framework for our community plan, which lists objectives or steps that could be taken to reduce community drug and alcohol issues. The plan is sent to the state for approval. Once approved, the grant process proceeds.
The Drug Free Communities Grant Funds (according to Indiana Code 5-2-11-5) come from alcohol countermeasure fees and drug interdiction fees. These are fees assigned by all judges --- they are not always collected since some people can’t pay.
The funds are allocated by making 25% of the total available to Justice, Treatment and Prevention programs that apply for grants... with the remaining percent for operating costs or to be spread out across the three main categories.
This year we had $89,492.13 to allocate; our operating costs are really low at 5%, so we were able to start by giving treatment and prevention category a little over 34% and justice 26%
9. PROBATION OFFICE, Linda Brady
A. Request to Approve Revised Job Description for Administrative Assistant and
Change of Job Title.
FUND 1121-226, COIT-PROBATION
10.0012 Administrative Assistant Probation Office – change to Probation Office Manager
At its August 2, 2016 meeting PAC voted unanimously to forward the Probation Office request to the Council with a positive recommendation of a change in job duties and job title of the Administrative Assistant Probation Office to Probation Office Manager and be reclassified from a COMOT IV (Supervisor) to a PAT II (Non-Exempt).
B. Request to Amend 2016 Salary Ordinance
FUND 1121-226, COIT-PROBATION
FROM:
10.0012 Administrative Assistant (Supervisor) COMOT IV
TO:
35 hrs
Midpoint
$36,039.00
10.0012 Probation Office Manager PAT II 35 hrs Midpoint (Non-Exempt) $36,793.00
If the Council adopts the revised job description for the Probation Office Manager, as requested in Item 9A, the 2016 Salary Ordinance must be amended to reflect the new classification from COMOT IV (Supervisor) to a PAT II.
The difference in 2016 salary will be covered from internal transfer from other lines with the 10’s category. No additional appropriation will be needed. Only a revised Salary Ordinance amendment is
C. Request for Approval of Transfer of Funds FROM:
FUND 9124-000 Court Reform Grant 2014-2017 Probation
30.0003 Computer Software Technology
In 2014, the Monroe Circuit Court received grant funding from the Indiana Supreme Court to implement the Pretrial Release Pilot Program.
The grant was due to end June 30, 3016. However, due to delays with the State of Indiana Pretrial Pilot Project, the grant funds were not fully spent by June 30, 2016. The Indiana Supreme Court has approved a grant extension, until October 1, 2017. Further, they have approved transferring $15,000 of the remaining grant funds to the “10s†Personnel to fund two part- time Probation Officer Assistant positions to work on the Monroe County Pretrial Release Pilot Project.
10. HEALTH DEPARTMENT, Penny Caudill
A. Request for Creation of New Budget Lines and Simultaneous Additional
Appropriations
FUND 8102-617, BIO TERRORISM (PREPAREDNESS)
The Health Department is receiving preparedness funds for the 2016-17 grant cycle. Known as Bio Terrorism, the preparedness fund number is 8102. By using 617 to denote this grant cycle the funds, which cross years, are easily separated. The lines match the state approved budget and the Health Department respectfully requests the creation of the new lines in 8102 -617 and simultaneous appropriation of the awarded funds.
B. Request to Amend 2016 Salary Ordinance
FUND 8102-617, BIO TERRORISM (PREPAREDNESS)
ADD:
617-10.0001 Public Health Coordinator (Partial Funding) 617-10.0002 MRC Coordinator (Partial Funding)
With the start of a new Bio Terrorism (Preparedness) Grant year (July 2016-June 2017), it is required that the fund name change (617) to allow for more transparent tracking of grant dollars. This is a request to create a salary ordinance within the new fund number.
C. Request for Creation of New Budget Lines and Simultaneous Additional
Appropriations
FUND 8130-000, MRC NACCHO GRANT
The Health Department received a $15,000 grant award from the National Association of County and City Health Officials (NACCHO). This money will fund a Baby & Me Tobacco Free of Monroe County program that will utilize Medical Reserve Corp (MRC) volunteers and Health Department staff. The Department has received previous NACCHO funds for the MRC, but this year the focus is on a specific program.
D. Request Permission to Hire Outside Candidate with Extensive Experience at 3-Year
Salary Level, pursuant to Resolution 2015-46.
The Health Department is requesting to hire an individual at the 3-Year Salary Level based on having
over 8 years of experience in a similar position with another IN health department.
E. Request to Amend 2016 Salary Ordinance
FUND 1206-000, IN LOCAL HEALTH DEPT TRUST ACCOUNT
The Health Department has a candidate with many years of experience for the starting salary and has over 8 years of local health department experience. ($35,107 is the 1-year level for a PAT II. This error was missed and needs to be corrected at this time.)
11. YOUTH SERVICES BUREAU, Mark DeLaney (Michael Flory) Request for Approval of Transfer of Funds
FUND 8120-003, RHY GRANT
This request is to transfer excess funds in our federal Runaway and Homeless Youth (RHY) Grant salary lines 10’s down into the Professional Services line in the 30’s. Due to staff turnover and vacancy, we were left with excess funds in our salary lines that will remain unused by the end of the grant cycle (9/29/16) if not transferred and spent in the supplies and services lines.
12. RECORDER’S OFFICE, Eric Schmitz (Michael Flory)
Request for Approval for Additional Appropriations
FUND 1160-000, IDENTIFICATION SECURITY PROTECTION
The Identification Security Protection fund was not appropriated for 2016. This is a housekeeping item.
13. APPROVAL OF MINUTES
- July 12, 2016 – Regular Session - July 26, 2016 – Work Session
14. COUNCIL COMMENTS
15. ADJOURNMENT |
96. |
Title: MCCSC School Board Work Session 8/9/2016 |
Date: Tue, August 9, 2016 |
Meeting Type: Monroe |
View > |
Tuesday, August 9, 2016
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 - 5:10 pm, Co-Lab 553 E. Miller Drive, Bloomington, Indiana
1.01 Pursuant to IC 5-14-1.5-5/6, 5-14-1.5-6.5, the Board of School Trustees will meet in executive session on the topics below as permitted under this statute
1.02 IC 5-14-1.5-6.1 (b)
1.03 ..(1) Where authorized by federal or state statute.
1.04 .....(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.
1.05 ..(6) With respect to any individual over whom the governing body has jurisdiction:
1.06 .....(A) to receive information concerning the individual's alleged misconduct; and
1.07 .....(B) to discuss, before a determination, the individual's status as an employee, a student, or an independent contractor
2. Notice of Work Session - 5:30 pm in the Co-Lab Located at 553 E. Miller Dr. Bloomington, Indiana
2.01 The Board of School Trustees of the Monroe County Community School Corporation will meet in work session to review the projected 2017 Budget. In addition, the Board will be provided an update on the facility assessment.
3. Next Regularly Scheduled Meeting at the Administration Center located at 315 E. Miller Dr., unless otherwise indicated.
3.01 August 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.
|
97. |
Title: Monroe County COIT Public Safety Committee 8/8/2016 |
Date: Mon, August 8, 2016 |
Meeting Type: Monroe |
View > |
|
98. |
Title: Monroe County Commissioners 8/5/2016 |
Date: Fri, August 5, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
AUGUST 5, 2016
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES July 22, 2016
V. APPROVAL OF PAYROLL AND CLAIMS July 10 through 23, 2016
VI. REPORTS
A. Division of Weight and Measures Report June 16 through July 15, 2016
B. Clerk of the Circuit Court Monthly Report for June 2016
C. County Treasurer’s Monthly Report for June 2016
VII. NEW BUSINESS
A. Amendment to the Stop Loss Policy with Anthem Blue Cross Blue Shield
Executive Summary: This amendment to the Stop Loss Policy was requested by Anthem Blue Cross Blue Shield. It adds a new article to the existing agreement between Monroe County Government and Anthem. Article 14
is now included, which provides for a binding arbitration process should there ever be a dispute which arises between the parties. There are no up-front costs to this amendment.
Margie Rice, County Attorney
B. Ratification of Agreement with ESI Technology Advisors to Provide Monroe County with Anti-Virus Software and Services
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $29,876.15
Executive Summary: This agreement represents a renewal of anti-virus services through ESI Technology Advisors. This is a ratification of an agreement signed on July 27, 2016.
Eric Evans, Director, Technical Services
C. Hunters Creek Road Supplement Agreement #3 with American Structurepoint, Inc., Indianapolis, Indiana
Fund Name: Hunters Creek Road Fund Number: 1169-450 Executive Summary: This supplemental agreement with American Structurepoint, Inc., allows for additional services to be performed to mitigate waterway impacts on the road project.
Lisa Ridge, Director of Public Works
D. Ordinance 2016-21: To Amend the Original Stop Sign Ordinance 86-06;
to Amend the Original Speed Limit Ordinance 86-09; and to Amend
the Original No Truck Ordinance 89-01
Executive Summary: Amendment of Ordinance 86-06: addition of a 3-way stop location at Elwren Road and Elwren Runaround; amendment of Ordinance 86-09: deletion of the 30 mph speed limit in Marlin Hills and Northcliff Subdivisions; amendment of Ordinance 86-09: addition of the
20 mph speed limit in Marlin Hills and Northcliff Subdivisions; and amendment of Ordinance 89-01: additional of the Truck Restriction on Hillview Drive and Audubon Drive.
Lisa Ridge, Director of Public Works
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
99. |
Title: Monroe County Solid Waste Management District Board 8/4/2016 |
Date: Thu, August 4, 2016 |
Meeting Type: Monroe |
View > |
|
100. |
Title: Monroe County Election Board 8/4/2016 |
Date: Thu, August 4, 2016 |
Meeting Type: Monroe |
View > |
|
101. |
Title: Monroe County Board of Zoning Appeals 8/3/2016 |
Date: Wed, August 3, 2016 |
Meeting Type: Monroe |
View > |
|
102. |
Title: Monroe County Democratic Party Caucus 7/28/2016 |
Date: Thu, July 28, 2016 |
Meeting Type: Monroe |
View > |
The Monroe County Democratic Party will select replacements for county auditor and party secretary. |
103. |
Title: Monroe County Council Work Session 7/26/2016 |
Date: Tue, July 26, 2016 |
Meeting Type: Monroe |
View > |
|
104. |
Title: MCCSC School Board 7/26/2016 |
Date: Tue, July 26, 2016 |
Meeting Type: Monroe |
View > |
|
105. |
Title: Monroe County Commissioners 7/22/2016 |
Date: Fri, July 22, 2016 |
Meeting Type: Monroe |
View > |
|
106. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 7/21/2016 |
Date: Thu, July 21, 2016 |
Meeting Type: Monroe |
View > |
|
107. |
Title: MCPL Board of Trustees 7/20/2016 |
Date: Wed, July 20, 2016 |
Meeting Type: Monroe |
View > |
|
108. |
Title: Monroe County Redevelopment Commission 7/20/2016 |
Date: Wed, July 20, 2016 |
Meeting Type: Monroe |
View > |
|
109. |
Title: Monroe County Plan Commission 7/19/2016 |
Date: Tue, July 19, 2016 |
Meeting Type: Monroe |
View > |
|
110. |
Title: Richland Bean Blossom School Board 7/18/2016 |
Date: Mon, July 18, 2016 |
Meeting Type: Monroe |
View > |
|
111. |
Title: Monroe County Storm Water Management Board 7/14/2016 |
Date: Thu, July 14, 2016 |
Meeting Type: Monroe |
View > |
|
112. |
Title: Monroe County Council 7/12/2016 |
Date: Tue, July 12, 2016 |
Meeting Type: Monroe |
View > |
|
113. |
Title: Monroe County Commissioners 7/8/2016 |
Date: Fri, July 8, 2016 |
Meeting Type: Monroe |
View > |
|
114. |
Title: Monroe County Election Board 7/7/2016 |
Date: Thu, July 7, 2016 |
Meeting Type: Monroe |
View > |
|
115. |
Title: Monroe County Board of Zoning Appeals 7/6/2016 |
Date: Wed, July 6, 2016 |
Meeting Type: Monroe |
View > |
|
116. |
Title: Monroe County Solid Waste Management District Board 6/30/2016 |
Date: Thu, June 30, 2016 |
Meeting Type: Monroe |
View > |
|
117. |
Title: Monroe County Council Work Session 6/28/2016 |
Date: Tue, June 28, 2016 |
Meeting Type: Monroe |
View > |
|
118. |
Title: MCCSC School Board 6/28/2016 |
Date: Tue, June 28, 2016 |
Meeting Type: Monroe |
View > |
|
119. |
Title: Monroe County Commissioners 6/27/2016 |
Date: Mon, June 27, 2016 |
Meeting Type: Monroe |
View > |
|
120. |
Title: Richland Bean Blossom School Board 6/27/2016 |
Date: Mon, June 27, 2016 |
Meeting Type: Monroe |
View > |
|
121. |
Title: Monroe County Plan Commission 6/21/2016 |
Date: Tue, June 21, 2016 |
Meeting Type: Monroe |
View > |
|
122. |
Title: Monroe County Solid Waste Management District Board 6/16/2016 |
Date: Thu, June 16, 2016 |
Meeting Type: Monroe |
View > |
|
123. |
Title: Monroe County Redevelopment Commission 6/15/2016 |
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
124. |
Title: Monroe County Commissioners 6/15/2016 |
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
125. |
Title: MCPL Board of Trustees 6/15/2016 |
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
126. |
Title: Monroe County Council 6/14/2016 |
Date: Tue, June 14, 2016 |
Meeting Type: Monroe |
View > |
|
127. |
Title: Fullerton Pike Redevelopment Commission 6/6/2016 |
Date: Mon, June 6, 2016 |
Meeting Type: Monroe |
View > |
|
128. |
Title: Monroe County Commissioners 5/27/2016 |
Date: Fri, May 27, 2016 |
Meeting Type: Monroe |
View > |
|
129. |
Title: Monroe County Council Work Session 5/24/2016 |
Date: Tue, May 24, 2016 |
Meeting Type: Monroe |
View > |
|
130. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 5/19/2016 |
Date: Thu, May 19, 2016 |
Meeting Type: Monroe |
View > |
|
131. |
Title: MCPL Board of Trustees 5/18/2016 |
Date: Wed, May 18, 2016 |
Meeting Type: Monroe |
View > |
|
132. |
Title: Monroe County Redevelopment Commission 5/18/2016 |
Date: Wed, May 18, 2016 |
Meeting Type: Monroe |
View > |
|
133. |
Title: Monroe County Plan Commission 5/17/2016 |
Date: Tue, May 17, 2016 |
Meeting Type: Monroe |
View > |
|
134. |
Title: MCCSC School Board 5/17/2016 |
Date: Tue, May 17, 2016 |
Meeting Type: Monroe |
View > |
|
135. |
Title: Richland Bean Blossom School Board 5/16/2016 |
Date: Mon, May 16, 2016 |
Meeting Type: Monroe |
View > |
|
136. |
Title: Monroe County Election Board 5/13/2016 |
Date: Fri, May 13, 2016 |
Meeting Type: Monroe |
View > |
|
137. |
Title: Monroe County Commissioners 5/13/2016 |
Date: Fri, May 13, 2016 |
Meeting Type: Monroe |
View > |
|
138. |
Title: Monroe County Solid Waste Management District Board 5/12/2016 |
Date: Thu, May 12, 2016 |
Meeting Type: Monroe |
View > |
|
139. |
Title: Monroe County Environmental Quality and Sustainability Commission 5/11/2016 |
Date: Wed, May 11, 2016 |
Meeting Type: Monroe |
View > |
|
140. |
Title: Monroe County Council 5/10/2016 |
Date: Tue, May 10, 2016 |
Meeting Type: Monroe |
View > |
|
141. |
Title: Election Board 5/5/2016 |
Date: Thu, May 5, 2016 |
Meeting Type: Monroe |
View > |
|
142. |
Title: Monroe County Board of Zoning Appeals 5/4/2016 |
Date: Wed, May 4, 2016 |
Meeting Type: Monroe |
View > |
|
143. |
Title: Monroe County Commissioners 4/29/2016 |
Date: Fri, April 29, 2016 |
Meeting Type: Monroe |
View > |
|
144. |
Title: Monroe County Council Work Session 4/26/2016 |
Date: Tue, April 26, 2016 |
Meeting Type: Monroe |
View > |
|
145. |
Title: MCCSC School Board 4/26/2016 |
Date: Tue, April 26, 2016 |
Meeting Type: Monroe |
View > |
|
146. |
Title: Monroe County Redevelopment Commission 4/20/2016 |
Date: Wed, April 20, 2016 |
Meeting Type: Monroe |
View > |
|
147. |
Title: MCPL Board of Trustees 4/20/2016 |
Date: Wed, April 20, 2016 |
Meeting Type: Monroe |
View > |
|
148. |
Title: Monroe County Plan Commission 4/19/2016 |
Date: Tue, April 19, 2016 |
Meeting Type: Monroe |
View > |
|
149. |
Title: Richland Bean Blossom School Board 4/18/2016 |
Date: Mon, April 18, 2016 |
Meeting Type: Monroe |
View > |
|
150. |
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
|
151. |
Title: Monroe County Solid Waste Management District Board 4/14/2016 |
Date: Thu, April 14, 2016 |
Meeting Type: Monroe |
View > |
|
152. |
Title: Monroe County Storm Water Management Board 4/14/2016 |
Date: Thu, April 14, 2016 |
Meeting Type: Monroe |
View > |
|
153. |
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.â€
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 |
154. |
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 |
155. |
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 |
156. |
Title: Monroe County Board of Zoning Appeals 4/6/2016 |
Date: Wed, April 6, 2016 |
Meeting Type: Monroe |
View > |
|
157. |
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 |
158. |
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 |
159. |
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 |
160. |
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 |
161. |
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. |
162. |
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 |
163. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 3/17/2016 |
Date: Thu, March 17, 2016 |
Meeting Type: Monroe |
View > |
|
164. |
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. |
165. |
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 |
166. |
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.â€
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 |
167. |
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 |
168. |
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 |
169. |
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
|
170. |
Title: Monroe County Board of Zoning Appeals 3/2/2016 |
Date: Wed, March 2, 2016 |
Meeting Type: Monroe |
View > |
|
171. |
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 |
172. |
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. |
173. |
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 |
174. |
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 |
175. |
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
|
176. |
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 |
177. |
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. |
178. |
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; |
179. |
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 |
180. |
Title: Monroe County Storm Water Management Board 2/11/2016 |
Date: Thu, February 11, 2016 |
Meeting Type: Monroe |
View > |
|
181. |
Title: Monroe County Environmental Quality and Sustainability Commission 2/10/2016 |
Date: Wed, February 10, 2016 |
Meeting Type: Monroe |
View > |
|
182. |
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.
|
183. |
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 |
184. |
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
|
185. |
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
|
186. |
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. |
187. |
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
|
188. |
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. |
189. |
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 |
190. |
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
|
191. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 1/21/2016 |
Date: Thu, January 21, 2016 |
Meeting Type: Monroe |
View > |
|
192. |
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 |
193. |
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 |
194. |
Title: Richland Bean Blossom School Board 1/19/2016 |
Date: Tue, January 19, 2016 |
Meeting Type: Monroe |
View > |
|
195. |
Title: Monroe County Storm Water Management Board 1/14/2016 |
Date: Thu, January 14, 2016 |
Meeting Type: Monroe |
View > |
|
196. |
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 |
197. |
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.â€
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 |
198. |
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 |
199. |
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
|
200. |
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 |
201. |
Title: Monroe County Board of Zoning Appeals 1/6/2016 |
Date: Wed, January 6, 2016 |
Meeting Type: Monroe |
View > |
|
202. |
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 |