MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
August 7, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES July 24, 2015
V. APPROVAL OF PAYROLL AND CLAIMS July 12, 2015 through July 25, 2015
VI. REPORTS
A. Clerk of the Circuit Court Monthly Report for June 2015
VII. NEW BUSINESS
A. Contract with Terry’s Remodeling and Custom Built Homes
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $31,700
and
Fund Name: Building Preservation Fund Number: 4904 Amount: $15,000
Executive Summary: Provides for the replacement and repair of six sets of exterior limestone stairs leading to the Courthouse lawn.
Angie Purdie, Commissioners’ Administrator
B. Agreement with HFI Mechanical Contractors
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $16,250
Executive Summary: This agreement is to supply and install an A/C cooling unit for Monroe County’s primary data center including
the parts and labor necessary for installation.
Eric Evans, Director, Technical Services
C. Agreement with Honeywell International
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $21,539.33
Executive Summary: This agreement represents the parts and labor necessary to install and configure proximity card access controls for
for the Child Support office. It also represents the server hardware and software required to begin moving our physical premise security over to an integrated building solution.
Eric Evans, Director, Technical Services
D. Ratification of Agreement with eGov Strategies LLC
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $28,745
Executive Summary: This agreement is for the production of a new County website using their proprietary content management system in addition to migrating our existing web data to the new system.
Eric Evans, Director, Technical Services
E. Resolution 2015-26: A Resolution to Approve the Codification of an Updated Version of the Monroe County Code
Executive Summary: This resolution is to codify recent additions and amendments into the Monroe County Code.
David Schilling, County Attorney
F. Amendment No. 6 to MKSK Consulting Contract
Fund Name: County General - Consultant Fees Fund Number: 1000-079 Amount: $2,600
Executive Summary: Altering the scope of the MKSK Agreement by sub- stituting a joint meeting of the Plan Commission and the County Commissioners for two meetings – one meeting with each of those bodies. The meeting cost for the joint presentation is about 40% less than the cost of the two meetings. David Schilling, County Attorney
G. Ratification of a Correction to the Agreement with Apprize Technology Solutions Signed on July 24, 2015
Fund Name: Health Fund Number: 5200 Amount: $32,000
Executive Summary: The “not more than $25,000†previously agreed upon on July 24, 2015, was determined to be inefficient; therefore, an amount of not more than $32,000 is being requested.
Nancy Panzarella, Human Resources
H. Fiscal Sponsorship Agreement with the Community Foundation and the Monroe County Energy Challenge Sponsor
Fund: TBD Fund Number: TBD Executive Summary: This agreement is for expending the proceeds of a grant that is connected to the Georgetown Energy Challenge. This particular grant has an emphasis on education. The basics of the agree- ment is that the County will provide the initial payment for goods and services related to the grant and the Community Foundation will reimburse the County after receiving the funding from the granting agency. Jeff Cockerill, County Attorney
I. Ordinance 2015-23: An Ordinance Approving the Interlocal Cooperation Agreement with the City of Bloomington Regarding Central Dispatch Executive Summary: Structurally, this Interlocal is very similar to the previous Interlocal and other agreements between the City and the County. The major differences include changing the location of the new Dispatch Center, a cost return from the City to the County due to the differences in investment for building and equipping the Dispatch Center, and a commitment to meet with other users of the Center for contribution to the operational expenses.
Jeff Cockerill, County Attorney
J. Resolution 2015-28: A Resolution to Endorse the Food Charter Established by the Bloomington Food Policy Council
Executive Summary: Community members interested in secure, socially just, environmentally and economically sound food sources for Monroe County formed the Bloomington Food Policy Council. The Bloomington Food Policy Council has enacted a Food Policy Charter; this Resolution endorses that Charter.
Julie Thomas, President, Board of Commissioners
VIII. APPOINTMENTS
A. Katherine Loser to the Monroe County Public Library Board of Trustees
B. Theresa Porter to the Monroe County Economic Development Commission
IX. ANNOUNCEMENTS
X. ADJOURNMENT