1. |
Title: Monroe County Redevelopment Commission 6/28/2017 |
Date: Wed, June 28, 2017 |
Meeting Type: Monroe |
View > |
|
2. |
Title: Monroe County Council Work Session 6/27/2017 |
Date: Tue, June 27, 2017 |
Meeting Type: Monroe |
View > |
|
3. |
Title: MCCSC School Board 6/27/2017 |
Date: Tue, June 27, 2017 |
Meeting Type: Monroe |
View > |
|
4. |
Title: Monroe County Commissioners 6/23/2017 |
Date: Fri, June 23, 2017 |
Meeting Type: Monroe |
View > |
|
5. |
Title: MCPL Board of Trustees 6/21/2017 |
Date: Wed, June 21, 2017 |
Meeting Type: Monroe |
View > |
|
6. |
Title: Monroe County Plan Commission 6/20/2017 |
Date: Tue, June 20, 2017 |
Meeting Type: Monroe |
View > |
|
7. |
Title: Richland Bean Blossom School Board 6/19/2017 |
Date: Mon, June 19, 2017 |
Meeting Type: Monroe |
View > |
|
8. |
Title: Monroe County Income Tax Council 6/15/2017 |
Date: Thu, June 15, 2017 |
Meeting Type: Monroe |
View > |
|
9. |
Title: Monroe County Storm Water Management Board 6/14/2017 |
Date: Wed, June 14, 2017 |
Meeting Type: Monroe |
View > |
|
10. |
Title: Monroe County Convention Center Advisory Board 6/14/2017 |
Date: Wed, June 14, 2017 |
Meeting Type: Monroe |
View > |
|
11. |
Title: Monroe County Council 6/13/2017 |
Date: Tue, June 13, 2017 |
Meeting Type: Monroe |
View > |
|
12. |
Title: MCCSC School Board 6/13/2017 |
Date: Tue, June 13, 2017 |
Meeting Type: Monroe |
View > |
|
13. |
Title: Monroe County Commissioners 6/9/2017 |
Date: Fri, June 9, 2017 |
Meeting Type: Monroe |
View > |
|
14. |
Title: Monroe County Solid Waste Management District Board 6/8/2017 |
Date: Thu, June 8, 2017 |
Meeting Type: Monroe |
View > |
|
15. |
Title: Monroe County Board of Zoning Appeals 6/7/2017 |
Date: Wed, June 7, 2017 |
Meeting Type: Monroe |
View > |
|
16. |
Title: Monroe County Convention Center Advisory Board 6/7/2017 |
Date: Wed, June 7, 2017 |
Meeting Type: Monroe |
View > |
|
17. |
Title: Monroe County Election Board 6/1/2017 |
Date: Thu, June 1, 2017 |
Meeting Type: Monroe |
View > |
|
18. |
Title: Monroe County Commissioners 5/26/2017 |
Date: Fri, May 26, 2017 |
Meeting Type: Monroe |
View > |
|
19. |
Title: Monroe County Council Work Session 5/23/2017 |
Date: Tue, May 23, 2017 |
Meeting Type: Monroe |
View > |
|
20. |
Title: Monroe County Board of Zoning Appeals 5/22/2017 |
Date: Mon, May 22, 2017 |
Meeting Type: Monroe |
View > |
|
21. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 5/18/2017 |
Date: Thu, May 18, 2017 |
Meeting Type: Monroe |
View > |
|
22. |
Title: Monroe County Redevelopment Commission 5/17/2017 |
Date: Wed, May 17, 2017 |
Meeting Type: Monroe |
View > |
|
23. |
Title: MCPL Board of Trustees 5/17/2017 |
Date: Wed, May 17, 2017 |
Meeting Type: Monroe |
View > |
|
24. |
Title: Monroe County Plan Commission 5/16/2017 |
Date: Tue, May 16, 2017 |
Meeting Type: Monroe |
View > |
|
25. |
Title: MCCSC School Board 5/16/2017 |
Date: Tue, May 16, 2017 |
Meeting Type: Monroe |
View > |
|
26. |
Title: Richland Bean Blossom School Board 5/15/2017 |
Date: Mon, May 15, 2017 |
Meeting Type: Monroe |
View > |
|
27. |
Title: Monroe County Commissioners 5/12/2017 |
Date: Fri, May 12, 2017 |
Meeting Type: Monroe |
View > |
|
28. |
Title: Metropolitan Planning Organization Policy Committee 5/12/2017 |
Date: Fri, May 12, 2017 |
Meeting Type: Monroe |
View > |
|
29. |
Title: Monroe County Solid Waste Management District Board 5/11/2017 |
Date: Thu, May 11, 2017 |
Meeting Type: Monroe |
View > |
|
30. |
Title: Monroe County Storm Water Management Board 5/11/2017 |
Date: Thu, May 11, 2017 |
Meeting Type: Monroe |
View > |
|
31. |
Title: Monroe County Council 5/9/2017 |
Date: Tue, May 9, 2017 |
Meeting Type: Monroe |
View > |
|
32. |
Title: Monroe County Election Board 5/4/2017 |
Date: Thu, May 4, 2017 |
Meeting Type: Monroe |
View > |
|
33. |
Title: Monroe County Commissioners 4/28/2017 |
Date: Fri, April 28, 2017 |
Meeting Type: Monroe |
View > |
|
34. |
Title: Monroe County Council Work Session 4/25/2017 |
Date: Tue, April 25, 2017 |
Meeting Type: Monroe |
View > |
|
35. |
Title: MCCSC School Board 4/25/2017 |
Date: Tue, April 25, 2017 |
Meeting Type: Monroe |
View > |
|
36. |
Title: MCPL Board of Trustees 4/19/2017 |
Date: Wed, April 19, 2017 |
Meeting Type: Monroe |
View > |
|
37. |
Title: Monroe County Plan Commission 4/18/2017 |
Date: Tue, April 18, 2017 |
Meeting Type: Monroe |
View > |
|
38. |
Title: Monroe County Redevelopment Commission 4/18/2017 |
Date: Tue, April 18, 2017 |
Meeting Type: Monroe |
View > |
|
39. |
Title: Richland Bean Blossom School Board 4/17/2017 |
Date: Mon, April 17, 2017 |
Meeting Type: Monroe |
View > |
|
40. |
Title: Monroe County Solid Waste Management District Board 4/13/2017 |
Date: Thu, April 13, 2017 |
Meeting Type: Monroe |
View > |
|
41. |
Title: Monroe County Storm Water Management Board 4/13/2017 |
Date: Thu, April 13, 2017 |
Meeting Type: Monroe |
View > |
|
42. |
Title: Monroe County Commissioners 4/13/2017 |
Date: Thu, April 13, 2017 |
Meeting Type: Monroe |
View > |
|
43. |
Title: Monroe County Environmental Commission 4/12/2017 |
Date: Wed, April 12, 2017 |
Meeting Type: Monroe |
View > |
|
44. |
Title: MCPL Board of Trustees 4/12/2017 |
Date: Wed, April 12, 2017 |
Meeting Type: Monroe |
View > |
|
45. |
Title: Monroe County Council 4/11/2017 |
Date: Tue, April 11, 2017 |
Meeting Type: Monroe |
View > |
|
46. |
Title: MCCSC School Board Work Session 4/11/2017 |
Date: Tue, April 11, 2017 |
Meeting Type: Monroe |
View > |
|
47. |
Title: Monroe County Election Board 4/6/2017 |
Date: Thu, April 6, 2017 |
Meeting Type: Monroe |
View > |
|
48. |
Title: Monroe County Board of Zoning Appeals 4/5/2017 |
Date: Wed, April 5, 2017 |
Meeting Type: Monroe |
View > |
|
49. |
Title: Monroe County Commissioners 3/31/2017 |
Date: Fri, March 31, 2017 |
Meeting Type: Monroe |
View > |
|
50. |
Title: Monroe County Redevelopment Commission 3/29/2017 |
Date: Wed, March 29, 2017 |
Meeting Type: Monroe |
View > |
|
51. |
Title: Monroe County Council Work Session 3/28/2017 |
Date: Tue, March 28, 2017 |
Meeting Type: Monroe |
View > |
|
52. |
Title: MCCSC School Board 3/28/2017 |
Date: Tue, March 28, 2017 |
Meeting Type: Monroe |
View > |
|
53. |
Title: Richland Bean Blossom School Board 3/27/2017 |
Date: Mon, March 27, 2017 |
Meeting Type: Monroe |
View > |
|
54. |
Title: A Conversation with Thomas Frank 3/24/2017 |
Date: Fri, March 24, 2017 |
Meeting Type: Monroe |
View > |
|
55. |
Title: MCCSC School Board 3/23/2017 |
Date: Thu, March 23, 2017 |
Meeting Type: Monroe |
View > |
|
56. |
Title: MCPL Board of Trustees 3/22/2017 |
Date: Wed, March 22, 2017 |
Meeting Type: Monroe |
View > |
|
57. |
Title: Monroe County Commissioners 3/17/2017 |
Date: Fri, March 17, 2017 |
Meeting Type: Monroe |
View > |
|
58. |
Title: Monroe County Council 3/14/2017 |
Date: Tue, March 14, 2017 |
Meeting Type: Monroe |
View > |
|
59. |
Title: Monroe County Solid Waste Management District Board 3/9/2017 |
Date: Thu, March 9, 2017 |
Meeting Type: Monroe |
View > |
|
60. |
Title: Monroe County Storm Water Management Board 3/9/2017 |
Date: Thu, March 9, 2017 |
Meeting Type: Monroe |
View > |
|
61. |
Title: MCPL Board of Trustees 3/8/2017 |
Date: Wed, March 8, 2017 |
Meeting Type: Monroe |
View > |
|
62. |
Title: MCCSC School Board Work Session 3/7/2017 |
Date: Tue, March 7, 2017 |
Meeting Type: Monroe |
View > |
|
63. |
Title: Monroe County Commissioners 3/3/2017 |
Date: Fri, March 3, 2017 |
Meeting Type: Monroe |
View > |
|
64. |
Title: Monroe County Board of Zoning Appeals 3/1/2017 |
Date: Wed, March 1, 2017 |
Meeting Type: Monroe |
View > |
|
65. |
Title: Monroe County Council Work Session 2/28/2017 |
Date: Tue, February 28, 2017 |
Meeting Type: Monroe |
View > |
|
66. |
Title: MCCSC School Board 2/28/2017 |
Date: Tue, February 28, 2017 |
Meeting Type: Monroe |
View > |
|
67. |
Title: Monroe County Plan Commission 2/21/2017 |
Date: Tue, February 21, 2017 |
Meeting Type: Monroe |
View > |
|
68. |
Title: MCCSC School Board Work Session 2/21/2017 |
Date: Tue, February 21, 2017 |
Meeting Type: Monroe |
View > |
|
69. |
Title: Richland Bean Blossom School Board 2/20/2017 |
Date: Mon, February 20, 2017 |
Meeting Type: Monroe |
View > |
|
70. |
Title: Monroe County Commissioners 2/17/2017 |
Date: Fri, February 17, 2017 |
Meeting Type: Monroe |
View > |
|
71. |
Title: Monroe County Redevelopment Commission 2/15/2017 |
Date: Wed, February 15, 2017 |
Meeting Type: Monroe |
View > |
|
72. |
Title: MCPL Board of Trustees 2/15/2017 |
Date: Wed, February 15, 2017 |
Meeting Type: Monroe |
View > |
|
73. |
Title: Monroe County Council 2/14/2017 |
Date: Tue, February 14, 2017 |
Meeting Type: Monroe |
View > |
|
74. |
Title: Monroe County Solid Waste Management District Board 2/9/2017 |
Date: Thu, February 9, 2017 |
Meeting Type: Monroe |
View > |
|
75. |
Title: Monroe County Environmental Commission 2/8/2017 |
Date: Wed, February 8, 2017 |
Meeting Type: Monroe |
View > |
|
76. |
Title: MCPL Board of Trustees 2/8/2017 |
Date: Wed, February 8, 2017 |
Meeting Type: Monroe |
View > |
|
77. |
Title: MCCSC School Board Community Conversation 2/7/2017 |
Date: Tue, February 7, 2017 |
Meeting Type: Monroe |
View > |
|
78. |
Title: Monroe County Commissioners 2/3/2017 |
Date: Fri, February 3, 2017 |
Meeting Type: Monroe |
View > |
|
79. |
Title: Election Board 2/2/2017 |
Date: Thu, February 2, 2017 |
Meeting Type: Monroe |
View > |
|
80. |
Title: Monroe County Board of Zoning Appeals 2/1/2017 |
Date: Wed, February 1, 2017 |
Meeting Type: Monroe |
View > |
|
81. |
Title: Monroe County Council Work Session 1/24/2017 |
Date: Tue, January 24, 2017 |
Meeting Type: Monroe |
View > |
|
82. |
Title: MCCSC School Board 1/24/2017 |
Date: Tue, January 24, 2017 |
Meeting Type: Monroe |
View > |
|
83. |
Title: MCCSC School Board Work Session 1/23/2017 |
Date: Mon, January 23, 2017 |
Meeting Type: Monroe |
View > |
|
84. |
Title: Monroe County Commissioners 1/20/2017 |
Date: Fri, January 20, 2017 |
Meeting Type: Monroe |
View > |
|
85. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 1/19/2017 |
Date: Thu, January 19, 2017 |
Meeting Type: Monroe |
View > |
|
86. |
Title: Monroe County Redevelopment Commission 1/18/2017 |
Date: Wed, January 18, 2017 |
Meeting Type: Monroe |
View > |
|
87. |
Title: MCPL Board of Trustees 1/18/2017 |
Date: Wed, January 18, 2017 |
Meeting Type: Monroe |
View > |
|
88. |
Title: Monroe County Plan Commission 1/17/2017 |
Date: Tue, January 17, 2017 |
Meeting Type: Monroe |
View > |
|
89. |
Title: Richland Bean Blossom School Board 1/17/2017 |
Date: Tue, January 17, 2017 |
Meeting Type: Monroe |
View > |
|
90. |
Title: Monroe County Solid Waste Management District Board 1/12/2017 |
Date: Thu, January 12, 2017 |
Meeting Type: Monroe |
View > |
|
91. |
Title: Monroe County Storm Water Management Board 1/12/2017 |
Date: Thu, January 12, 2017 |
Meeting Type: Monroe |
View > |
|
92. |
Title: Monroe County Environmental Commission 1/11/2017 |
Date: Wed, January 11, 2017 |
Meeting Type: Monroe |
View > |
|
93. |
Title: Monroe County Council 1/10/2017 |
Date: Tue, January 10, 2017 |
Meeting Type: Monroe |
View > |
|
94. |
Title: MCCSC School Board 1/10/2017 |
Date: Tue, January 10, 2017 |
Meeting Type: Monroe |
View > |
|
95. |
Title: Monroe County Commissioners 1/6/2017 |
Date: Fri, January 6, 2017 |
Meeting Type: Monroe |
View > |
|
96. |
Title: Monroe County Swearing-in Ceremony 1/1/2017 |
Date: Sun, January 1, 2017 |
Meeting Type: Monroe |
View > |
|
97. |
Title: Monroe County Commissioners 12/22/2016 |
Date: Thu, December 22, 2016 |
Meeting Type: Monroe |
View > |
|
98. |
Title: Monroe County Redevelopment Commission 12/21/2016 |
Date: Wed, December 21, 2016 |
Meeting Type: Monroe |
View > |
|
99. |
Title: Monroe County Plan Commission 12/20/2016 |
Date: Tue, December 20, 2016 |
Meeting Type: Monroe |
View > |
|
100. |
Title: MCCSC School Board 12/20/2016 |
Date: Tue, December 20, 2016 |
Meeting Type: Monroe |
View > |
|
101. |
Title: Richland Bean Blossom School Board 12/19/2016 |
Date: Mon, December 19, 2016 |
Meeting Type: Monroe |
View > |
|
102. |
Title: MCPL Board of Trustees 12/14/2016 |
Date: Wed, December 14, 2016 |
Meeting Type: Monroe |
View > |
|
103. |
Title: Monroe County Council 12/13/2016 |
Date: Tue, December 13, 2016 |
Meeting Type: Monroe |
View > |
|
104. |
Title: Monroe County Commissioners 12/9/2016 |
Date: Fri, December 9, 2016 |
Meeting Type: Monroe |
View > |
|
105. |
Title: Monroe County Solid Waste Management District Board 12/8/2016 |
Date: Thu, December 8, 2016 |
Meeting Type: Monroe |
View > |
|
106. |
Title: Monroe County Storm Water Management Board 12/8/2016 |
Date: Thu, December 8, 2016 |
Meeting Type: Monroe |
View > |
|
107. |
Title: Monroe County Board of Zoning Appeals 12/7/2016 |
Date: Wed, December 7, 2016 |
Meeting Type: Monroe |
View > |
|
108. |
Title: MCPL Board of Trustees 12/7/2016 |
Date: Wed, December 7, 2016 |
Meeting Type: Monroe |
View > |
|
109. |
Title: Monroe County Commissioners and Plan Commission Joint Meeting 12/6/2016 |
Date: Tue, December 6, 2016 |
Meeting Type: Monroe |
View > |
|
110. |
Title: Monroe County Election Board 12/1/2016 |
Date: Thu, December 1, 2016 |
Meeting Type: Monroe |
View > |
|
111. |
Title: Monroe County Commissioners 11/23/2016 |
Date: Wed, November 23, 2016 |
Meeting Type: Monroe |
View > |
|
112. |
Title: County Council Work Session 11/22/2016 |
Date: Tue, November 22, 2016 |
Meeting Type: Monroe |
View > |
|
113. |
Title: Richland Bean Blossom School Board 11/21/2016 |
Date: Mon, November 21, 2016 |
Meeting Type: Monroe |
View > |
|
114. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 11/17/2016 |
Date: Thu, November 17, 2016 |
Meeting Type: Monroe |
View > |
|
115. |
Title: MCPL Board of Trustees 11/16/2016 |
Date: Wed, November 16, 2016 |
Meeting Type: Monroe |
View > |
|
116. |
Title: Monroe County Redevelopment Commission 11/16/2016 |
Date: Wed, November 16, 2016 |
Meeting Type: Monroe |
View > |
|
117. |
Title: Monroe County Plan Commission 11/15/2016 |
Date: Tue, November 15, 2016 |
Meeting Type: Monroe |
View > |
|
118. |
Title: MCCSC School Board 11/15/2016 |
Date: Tue, November 15, 2016 |
Meeting Type: Monroe |
View > |
|
119. |
Title: Monroe County Solid Waste Management District Board 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
120. |
Title: Monroe County Storm Water Management Board 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
121. |
Title: Monroe County Commissioners 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
122. |
Title: MCCSC School Board Work Session 11/10/2016 |
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
123. |
Title: Monroe County Council 11/9/2016 |
Date: Wed, November 9, 2016 |
Meeting Type: Monroe |
View > |
|
124. |
Title: Monroe County Environmental Quality and Sustainability Commission 11/9/2016 |
Date: Wed, November 9, 2016 |
Meeting Type: Monroe |
View > |
|
125. |
Title: Monroe County Election Board 11/3/2016 |
Date: Thu, November 3, 2016 |
Meeting Type: Monroe |
View > |
|
126. |
Title: Monroe County Board of Zoning Appeals 11/2/2016 |
Date: Wed, November 2, 2016 |
Meeting Type: Monroe |
View > |
|
127. |
Title: Monroe County Commissioners 10/28/2016 |
Date: Fri, October 28, 2016 |
Meeting Type: Monroe |
View > |
|
128. |
Title: MCCSC School Board 10/25/2016 |
Date: Tue, October 25, 2016 |
Meeting Type: Monroe |
View > |
|
129. |
Title: Monroe County Storm Water Management Board 10/20/2016 |
Date: Thu, October 20, 2016 |
Meeting Type: Monroe |
View > |
|
130. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 10/20/2016 |
Date: Thu, October 20, 2016 |
Meeting Type: Monroe |
View > |
|
131. |
Title: Monroe County Redevelopment Commission 10/19/2016 |
Date: Wed, October 19, 2016 |
Meeting Type: Monroe |
View > |
|
132. |
Title: MCPL Board of Trustees 10/19/2016 |
Date: Wed, October 19, 2016 |
Meeting Type: Monroe |
View > |
|
133. |
Title: Monroe County Plan Commission 10/18/2016 |
Date: Tue, October 18, 2016 |
Meeting Type: Monroe |
View > |
|
134. |
Title: Monroe County Farm Bureau Meet the Candidates 10/18/2016 |
Date: Tue, October 18, 2016 |
Meeting Type: Monroe |
View > |
|
135. |
Title: Richland Bean Blossom School Board 10/17/2016 |
Date: Mon, October 17, 2016 |
Meeting Type: Monroe |
View > |
|
136. |
Title: Monroe County Commissioners 10/14/2016 |
Date: Fri, October 14, 2016 |
Meeting Type: Monroe |
View > |
|
137. |
Title: Monroe County Environmental Quality and Sustainability Commission 10/12/2016 |
Date: Wed, October 12, 2016 |
Meeting Type: Monroe |
View > |
|
138. |
Title: Monroe County Budget Hearings 10/12/2016 |
Date: Wed, October 12, 2016 |
Meeting Type: Monroe |
View > |
|
139. |
Title: Monroe County Council 10/11/2016 |
Date: Tue, October 11, 2016 |
Meeting Type: Monroe |
View > |
|
140. |
Title: Monroe County Election Board 10/6/2016 |
Date: Thu, October 6, 2016 |
Meeting Type: Monroe |
View > |
|
141. |
Title: Monroe County Board of Zoning Appeals 10/5/2016 |
Date: Wed, October 5, 2016 |
Meeting Type: Monroe |
View > |
|
142. |
Title: Monroe County Commissioners 9/30/2016 |
Date: Fri, September 30, 2016 |
Meeting Type: Monroe |
View > |
|
143. |
Title: MCCSC School Board 9/27/2016 |
Date: Tue, September 27, 2016 |
Meeting Type: Monroe |
View > |
|
144. |
Title: Monroe County Tax Council 9/27/2016 |
Date: Tue, September 27, 2016 |
Meeting Type: Monroe |
View > |
|
145. |
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 |
146. |
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 |
147. |
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 |
148. |
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
|
149. |
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 |
150. |
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; |
151. |
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 |
152. |
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. |
153. |
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
|
154. |
Title: Monroe County Solid Waste Management District Board 9/8/2016 |
Date: Thu, September 8, 2016 |
Meeting Type: Monroe |
View > |
|
155. |
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. |
156. |
Title: Monroe County Board of Zoning Appeals 9/7/2016 |
Date: Wed, September 7, 2016 |
Meeting Type: Monroe |
View > |
|
157. |
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 |
158. |
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 |
159. |
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 |
160. |
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 |
161. |
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 |
162. |
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 |
163. |
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.
|
164. |
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 |
165. |
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 |
166. |
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 |
167. |
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
|
168. |
Title: Monroe County Plan Commission 8/16/2016 |
Date: Tue, August 16, 2016 |
Meeting Type: Monroe |
View > |
* NO HEARING, PUBLIC MEETING ONLY * |
169. |
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. |
170. |
Title: Richland Bean Blossom School Board 8/15/2016 |
Date: Mon, August 15, 2016 |
Meeting Type: Monroe |
View > |
|
171. |
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. |
172. |
Title: Monroe County Environmental Quality and Sustainability Commission 8/10/2016 |
Date: Wed, August 10, 2016 |
Meeting Type: Monroe |
View > |
|
173. |
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 |
174. |
Title: Monroe County COIT Public Safety Committee 8/10/2016 |
Date: Wed, August 10, 2016 |
Meeting Type: Monroe |
View > |
|
175. |
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 |
176. |
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.
|
177. |
Title: Monroe County COIT Public Safety Committee 8/8/2016 |
Date: Mon, August 8, 2016 |
Meeting Type: Monroe |
View > |
|
178. |
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 |
179. |
Title: Monroe County Solid Waste Management District Board 8/4/2016 |
Date: Thu, August 4, 2016 |
Meeting Type: Monroe |
View > |
|
180. |
Title: Monroe County Election Board 8/4/2016 |
Date: Thu, August 4, 2016 |
Meeting Type: Monroe |
View > |
|
181. |
Title: Monroe County Board of Zoning Appeals 8/3/2016 |
Date: Wed, August 3, 2016 |
Meeting Type: Monroe |
View > |
|
182. |
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. |
183. |
Title: Monroe County Council Work Session 7/26/2016 |
Date: Tue, July 26, 2016 |
Meeting Type: Monroe |
View > |
|
184. |
Title: MCCSC School Board 7/26/2016 |
Date: Tue, July 26, 2016 |
Meeting Type: Monroe |
View > |
|
185. |
Title: Monroe County Commissioners 7/22/2016 |
Date: Fri, July 22, 2016 |
Meeting Type: Monroe |
View > |
|
186. |
Title: Monroe County Solid Waste Management District Citizens Advisory Committee 7/21/2016 |
Date: Thu, July 21, 2016 |
Meeting Type: Monroe |
View > |
|
187. |
Title: MCPL Board of Trustees 7/20/2016 |
Date: Wed, July 20, 2016 |
Meeting Type: Monroe |
View > |
|
188. |
Title: Monroe County Redevelopment Commission 7/20/2016 |
Date: Wed, July 20, 2016 |
Meeting Type: Monroe |
View > |
|
189. |
Title: Monroe County Plan Commission 7/19/2016 |
Date: Tue, July 19, 2016 |
Meeting Type: Monroe |
View > |
|
190. |
Title: Richland Bean Blossom School Board 7/18/2016 |
Date: Mon, July 18, 2016 |
Meeting Type: Monroe |
View > |
|
191. |
Title: Monroe County Storm Water Management Board 7/14/2016 |
Date: Thu, July 14, 2016 |
Meeting Type: Monroe |
View > |
|
192. |
Title: Monroe County Council 7/12/2016 |
Date: Tue, July 12, 2016 |
Meeting Type: Monroe |
View > |
|
193. |
Title: Monroe County Commissioners 7/8/2016 |
Date: Fri, July 8, 2016 |
Meeting Type: Monroe |
View > |
|
194. |
Title: Monroe County Election Board 7/7/2016 |
Date: Thu, July 7, 2016 |
Meeting Type: Monroe |
View > |
|
195. |
Title: Monroe County Board of Zoning Appeals 7/6/2016 |
Date: Wed, July 6, 2016 |
Meeting Type: Monroe |
View > |
|
196. |
Title: Monroe County Solid Waste Management District Board 6/30/2016 |
Date: Thu, June 30, 2016 |
Meeting Type: Monroe |
View > |
|
197. |
Title: Monroe County Council Work Session 6/28/2016 |
Date: Tue, June 28, 2016 |
Meeting Type: Monroe |
View > |
|
198. |
Title: MCCSC School Board 6/28/2016 |
Date: Tue, June 28, 2016 |
Meeting Type: Monroe |
View > |
|
199. |
Title: Monroe County Commissioners 6/27/2016 |
Date: Mon, June 27, 2016 |
Meeting Type: Monroe |
View > |
|
200. |
Title: Richland Bean Blossom School Board 6/27/2016 |
Date: Mon, June 27, 2016 |
Meeting Type: Monroe |
View > |
|
201. |
Title: Monroe County Plan Commission 6/21/2016 |
Date: Tue, June 21, 2016 |
Meeting Type: Monroe |
View > |
|
202. |
Title: Monroe County Solid Waste Management District Board 6/16/2016 |
Date: Thu, June 16, 2016 |
Meeting Type: Monroe |
View > |
|
203. |
Title: Monroe County Redevelopment Commission 6/15/2016 |
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
204. |
Title: Monroe County Commissioners 6/15/2016 |
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
205. |
Title: MCPL Board of Trustees 6/15/2016 |
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
206. |
Title: Monroe County Council 6/14/2016 |
Date: Tue, June 14, 2016 |
Meeting Type: Monroe |
View > |
|
207. |
Title: Fullerton Pike Redevelopment Commission 6/6/2016 |
Date: Mon, June 6, 2016 |
Meeting Type: Monroe |
View > |
|