1. |
Title: Monroe County Commissioners 5/1
|
Date: Thu, May 1, 2025 |
Meeting Type: Monroe |
View > |
|
2. |
Title: Monroe County Commissioners Work Session 5/1
|
Date: Thu, May 1, 2025 |
Meeting Type: Monroe |
View > |
|
3. |
Title: Monroe County Commissioners 4/17
|
Date: Thu, April 17, 2025 |
Meeting Type: Monroe |
View > |
|
4. |
Title: Monroe County Commissioners Work Session 4/17
|
Date: Thu, April 17, 2025 |
Meeting Type: Monroe |
View > |
|
5. |
Title: Monroe County Commissioners 4/10
|
Date: Thu, April 10, 2025 |
Meeting Type: Monroe |
View > |
|
6. |
Title: Monroe County Commissioners Work Session 4/10
|
Date: Thu, April 10, 2025 |
Meeting Type: Monroe |
View > |
|
7. |
Title: Monroe County Commissioners 4/3
|
Date: Thu, April 3, 2025 |
Meeting Type: Monroe |
View > |
|
8. |
Title: Monroe County Commissioners Work Session 3/27
|
Date: Thu, March 27, 2025 |
Meeting Type: Monroe |
View > |
|
9. |
Title: Monroe County Commissioners 3/27
|
Date: Thu, March 27, 2025 |
Meeting Type: Monroe |
View > |
|
10. |
Title: Monroe County Commissioners 3/13
|
Date: Thu, March 13, 2025 |
Meeting Type: Monroe |
View > |
|
11. |
Title: Monroe County Commissioners Work Session 3/13
|
Date: Thu, March 13, 2025 |
Meeting Type: Monroe |
View > |
|
12. |
Title: Monroe County Commissioners 3/6
|
Date: Thu, March 6, 2025 |
Meeting Type: Monroe |
View > |
|
13. |
Title: Monroe County Commissioners Work Session 3/6
|
Date: Thu, March 6, 2025 |
Meeting Type: Monroe |
View > |
|
14. |
Title: Monroe County Commissioners 2/27
|
Date: Thu, February 27, 2025 |
Meeting Type: Monroe |
View > |
|
15. |
Title: Monroe County Commissioners Work Session 2/27
|
Date: Thu, February 27, 2025 |
Meeting Type: Monroe |
View > |
|
16. |
Title: Monroe County Council and Monroe County Commissioners Joint Session 2/27
|
Date: Thu, February 27, 2025 |
Meeting Type: Monroe |
View > |
|
17. |
Title: Monroe County Commissioners 2/20
|
Date: Thu, February 20, 2025 |
Meeting Type: Monroe |
View > |
|
18. |
Title: Monroe County Commissioners Work Session 2/20
|
Date: Thu, February 20, 2025 |
Meeting Type: Monroe |
View > |
|
19. |
Title: Monroe County Commissioners 2/6
|
Date: Thu, February 6, 2025 |
Meeting Type: Monroe |
View > |
|
20. |
Title: Monroe County Commissioners Work Session 2/6
|
Date: Thu, February 6, 2025 |
Meeting Type: Monroe |
View > |
|
21. |
Title: Monroe County Commissioners Board of Finance 1/30
|
Date: Thu, January 30, 2025 |
Meeting Type: Monroe |
View > |
|
22. |
Title: Monroe County Commissioners 1/30
|
Date: Thu, January 30, 2025 |
Meeting Type: Monroe |
View > |
|
23. |
Title: Monroe County Commissioners Work Session 1/30
|
Date: Thu, January 30, 2025 |
Meeting Type: Monroe |
View > |
|
24. |
Title: Monroe County Commissioners 1/16
|
Date: Thu, January 16, 2025 |
Meeting Type: Monroe |
View > |
|
25. |
Title: Monroe County Commissioners Work Session 1/16
|
Date: Thu, January 16, 2025 |
Meeting Type: Monroe |
View > |
|
26. |
Title: Monroe County Commissioners 1/9
|
Date: Thu, January 9, 2025 |
Meeting Type: Monroe |
View > |
|
27. |
Title: Monroe County Commissioners Work Session 1/9
|
Date: Thu, January 9, 2025 |
Meeting Type: Monroe |
View > |
|
28. |
Title: Monroe County Commissioners 12/18
|
Date: Wed, December 18, 2024 |
Meeting Type: Monroe |
View > |
|
29. |
Title: Monroe County Commissioners 12/18
|
Date: Wed, December 18, 2024 |
Meeting Type: Monroe |
View > |
|
30. |
Title: Monroe County Commissioners 12/11
|
Date: Wed, December 11, 2024 |
Meeting Type: Monroe |
View > |
|
31. |
Title: Monroe County Commissioners Work Session 12/11
|
Date: Wed, December 11, 2024 |
Meeting Type: Monroe |
View > |
|
32. |
Title: Monroe County Commissioners 12/4
|
Date: Wed, December 4, 2024 |
Meeting Type: Monroe |
View > |
|
33. |
Title: Monroe County Commissioners Work Session 12/4
|
Date: Wed, December 4, 2024 |
Meeting Type: Monroe |
View > |
|
34. |
Title: Monroe County Commissioners 11/27
|
Date: Wed, November 27, 2024 |
Meeting Type: Monroe |
View > |
|
35. |
Title: Monroe County Commissioners 11/20
|
Date: Wed, November 20, 2024 |
Meeting Type: Monroe |
View > |
|
36. |
Title: Monroe County Commissioners 11/13
|
Date: Wed, November 13, 2024 |
Meeting Type: Monroe |
View > |
|
37. |
Title: Monroe County Commissioners Public Hearing 11/7
|
Date: Thu, November 7, 2024 |
Meeting Type: Monroe |
View > |
|
38. |
Title: Monroe County Commissioners 11/6
|
Date: Wed, November 6, 2024 |
Meeting Type: Monroe |
View > |
|
39. |
Title: Monroe County Commissioners Work Session 11/6
|
Date: Wed, November 6, 2024 |
Meeting Type: Monroe |
View > |
|
40. |
Title: Monroe County Commissioners 10/30/2024
|
Date: Wed, October 30, 2024 |
Meeting Type: Monroe |
View > |
|
41. |
Title: Monroe County Commissioners Work Session 10/30/2024
|
Date: Wed, October 30, 2024 |
Meeting Type: Monroe |
View > |
|
42. |
Title: Monroe County Commissioners 10/23/2024
|
Date: Wed, October 23, 2024 |
Meeting Type: Monroe |
View > |
|
43. |
Title: Monroe County Commissioners Work Session 10/23/2024
|
Date: Wed, October 23, 2024 |
Meeting Type: Monroe |
View > |
|
44. |
Title: Monroe County Council and Commissioners Work Session 10/22/2024
|
Date: Tue, October 22, 2024 |
Meeting Type: Unknown |
View > |
|
45. |
Title: Monroe County Commissioners 10/9/2024
|
Date: Wed, October 9, 2024 |
Meeting Type: Monroe |
View > |
|
46. |
Title: Monroe County Commissioners and County Council ARPA Appropriations 10/9/2024
|
Date: Wed, October 9, 2024 |
Meeting Type: Unknown |
View > |
|
47. |
Title: Monroe County Commissioners 10/2/2024
|
Date: Wed, October 2, 2024 |
Meeting Type: Monroe |
View > |
|
48. |
Title: Monroe County Commissioners 9/25/2024
|
Date: Wed, September 25, 2024 |
Meeting Type: Monroe |
View > |
|
49. |
Title: Monroe County Commissioners Work Session 9/25/2024
|
Date: Wed, September 25, 2024 |
Meeting Type: Monroe |
View > |
|
50. |
Title: Monroe County Commissioners 9/11/2024
|
Date: Wed, September 11, 2024 |
Meeting Type: Monroe |
View > |
|
51. |
Title: Monroe County Commissioners Work Session 9/11/2024
|
Date: Wed, September 11, 2024 |
Meeting Type: Monroe |
View > |
|
52. |
Title: Monroe County Commissioners 9/4/2024
|
Date: Wed, September 4, 2024 |
Meeting Type: Monroe |
View > |
|
53. |
Title: Monroe County Commissioners 8/28/2024
|
Date: Wed, August 28, 2024 |
Meeting Type: Monroe |
View > |
|
54. |
Title: Monroe County Commissioners 8/26/2024
|
Date: Mon, August 26, 2024 |
Meeting Type: Monroe |
View > |
|
55. |
Title: Monroe County Commissioners Work Session 8/21/2024
|
Date: Wed, August 21, 2024 |
Meeting Type: Monroe |
View > |
|
56. |
Title: Monroe County Commissioners 8/14/2024
|
Date: Wed, August 14, 2024 |
Meeting Type: Monroe |
View > |
|
57. |
Title: Monroe County Commissioners Work Session 8/14/2024
|
Date: Wed, August 14, 2024 |
Meeting Type: Monroe |
View > |
|
58. |
Title: Monroe County Commissioners 8/7/2024
|
Date: Wed, August 7, 2024 |
Meeting Type: Monroe |
View > |
|
59. |
Title: Monroe County Commissioners Work Session 8/7/2024
|
Date: Wed, August 7, 2024 |
Meeting Type: Monroe |
View > |
|
60. |
Title: Monroe County Commissioners 7/31/2024
|
Date: Wed, July 31, 2024 |
Meeting Type: Monroe |
View > |
|
61. |
Title: Monroe County Commissioners 7/17/2024
|
Date: Wed, July 17, 2024 |
Meeting Type: Monroe |
View > |
|
62. |
Title: Monroe County Commissioners Work Session 7/17/2024
|
Date: Wed, July 17, 2024 |
Meeting Type: Monroe |
View > |
|
63. |
Title: Monroe County Commissioners and County Council Joint Meeting 7/11/2024
|
Date: Thu, July 11, 2024 |
Meeting Type: Monroe |
View > |
|
64. |
Title: Monroe County Commissioners 7/10/2024
|
Date: Wed, July 10, 2024 |
Meeting Type: Monroe |
View > |
|
65. |
Title: Monroe County Commissioners Work Session 7/10/2024
|
Date: Wed, July 10, 2024 |
Meeting Type: Monroe |
View > |
|
66. |
Title: Monroe County Commissioners 6/28/2024
|
Date: Fri, June 28, 2024 |
Meeting Type: Monroe |
View > |
|
67. |
Title: Monroe County Commissioners Work Session 6/28/2024
|
Date: Fri, June 28, 2024 |
Meeting Type: Monroe |
View > |
|
68. |
Title: Monroe County Commissioners 6/26/2024
|
Date: Wed, June 26, 2024 |
Meeting Type: Monroe |
View > |
|
69. |
Title: Monroe County Council and Monroe County Commissioners Joint Session 6/20/2024
|
Date: Thu, June 20, 2024 |
Meeting Type: Monroe |
View > |
|
70. |
Title: Monroe County Commissioners Press Conference 6/6/2024
|
Date: Thu, June 6, 2024 |
Meeting Type: Monroe |
View > |
|
71. |
Title: Monroe County Commissioners Work Session 6/5/2024
|
Date: Wed, June 5, 2024 |
Meeting Type: Monroe |
View > |
|
72. |
Title: Monroe County Commissioners 6/5/2024
|
Date: Wed, June 5, 2024 |
Meeting Type: Monroe |
View > |
|
73. |
Title: City and County Convention Center Joint Meeting 5/30/2024
|
Date: Thu, May 30, 2024 |
Meeting Type: Monroe |
View > |
|
74. |
Title: Monroe County Commissioners 5/29/2024
|
Date: Wed, May 29, 2024 |
Meeting Type: Monroe |
View > |
|
75. |
Title: Monroe County Commissioners Work Session 5/29/2024
|
Date: Wed, May 29, 2024 |
Meeting Type: Monroe |
View > |
|
76. |
Title: Monroe County Commissioners 5/22/2024
|
Date: Wed, May 22, 2024 |
Meeting Type: Monroe |
View > |
|
77. |
Title: Monroe County Commissioners Work Session 5/22/2024
|
Date: Wed, May 22, 2024 |
Meeting Type: Monroe |
View > |
|
78. |
Title: Monroe County Commissioners 5/15/2024
|
Date: Wed, May 15, 2024 |
Meeting Type: Monroe |
View > |
|
79. |
Title: Monroe County Commissioners 5/1/2024
|
Date: Wed, May 1, 2024 |
Meeting Type: Monroe |
View > |
|
80. |
Title: Monroe County Commissioners Work Session 4/24/2024
|
Date: Wed, April 24, 2024 |
Meeting Type: Monroe |
View > |
|
81. |
Title: Monroe County Commissioners 4/24/2024
|
Date: Wed, April 24, 2024 |
Meeting Type: Monroe |
View > |
|
82. |
Title: Monroe County Commissioners Board of Finance 4/24/2024
|
Date: Wed, April 24, 2024 |
Meeting Type: Monroe |
View > |
|
83. |
Title: Monroe County Commissioners Work Session 4/17/2024
|
Date: Wed, April 17, 2024 |
Meeting Type: Monroe |
View > |
|
84. |
Title: Monroe County Commissioners 4/17/2024
|
Date: Wed, April 17, 2024 |
Meeting Type: Monroe |
View > |
|
85. |
Title: Monroe County Commissioners Work Session 4/10/2024
|
Date: Wed, April 10, 2024 |
Meeting Type: Monroe |
View > |
|
86. |
Title: Monroe County Commissioners 4/10/2024
|
Date: Wed, April 10, 2024 |
Meeting Type: Monroe |
View > |
|
87. |
Title: Monroe County Commissioners Work Session 3/27/2024
|
Date: Wed, March 27, 2024 |
Meeting Type: Monroe |
View > |
|
88. |
Title: Monroe County Commissioners 3/27/2024
|
Date: Wed, March 27, 2024 |
Meeting Type: Monroe |
View > |
|
89. |
Title: Monroe County Commissioners Work Session 3/13/2024
|
Date: Wed, March 13, 2024 |
Meeting Type: Monroe |
View > |
|
90. |
Title: Monroe County Commissioners 3/13/2024
|
Date: Wed, March 13, 2024 |
Meeting Type: Monroe |
View > |
|
91. |
Title: Monroe County Commissioners Work Session 3/6/2024
|
Date: Wed, March 6, 2024 |
Meeting Type: Monroe |
View > |
|
92. |
Title: Monroe County Commissioners 3/6/2024
|
Date: Wed, March 6, 2024 |
Meeting Type: Monroe |
View > |
|
93. |
Title: Monroe County Commissioners 2/28/2024
|
Date: Wed, February 28, 2024 |
Meeting Type: Monroe |
View > |
|
94. |
Title: Monroe County Commissioners 2/21/2024
|
Date: Wed, February 21, 2024 |
Meeting Type: Monroe |
View > |
|
95. |
Title: Monroe County Commissioners Work Session 2/7/2024
|
Date: Wed, February 7, 2024 |
Meeting Type: Monroe |
View > |
|
96. |
Title: Monroe County Commissioners 2/7/2024
|
Date: Wed, February 7, 2024 |
Meeting Type: Monroe |
View > |
|
97. |
Title: Monroe County Commissioners Board of Finance 1/31/2024
|
Date: Wed, January 31, 2024 |
Meeting Type: Monroe |
View > |
|
98. |
Title: Monroe County Commissioners Work Session 1/31/2024
|
Date: Wed, January 31, 2024 |
Meeting Type: Monroe |
View > |
|
99. |
Title: Monroe County Commissioners 1/31/2024
|
Date: Wed, January 31, 2024 |
Meeting Type: Monroe |
View > |
|
100. |
Title: Monroe County Commissioners - State of the County 1/31/2024
|
Date: Wed, January 31, 2024 |
Meeting Type: Monroe |
View > |
|
101. |
Title: Monroe County Commissioners and Plan Commission Executive Committee Special Session 1/29/2024
|
Date: Mon, January 29, 2024 |
Meeting Type: Monroe |
View > |
|
102. |
Title: Monroe County Commissioners 1/24/2024
|
Date: Wed, January 24, 2024 |
Meeting Type: Monroe |
View > |
|
103. |
Title: Monroe County Commissioners Work Session 1/10/2024
|
Date: Wed, January 10, 2024 |
Meeting Type: Monroe |
View > |
|
104. |
Title: Monroe County Commissioners 1/10/2024
|
Date: Wed, January 10, 2024 |
Meeting Type: Monroe |
View > |
|
105. |
Title: Monroe County Commissioners 1/3/2024
|
Date: Wed, January 3, 2024 |
Meeting Type: Monroe |
View > |
|
106. |
Title: Monroe County Commissioners Work Session 12/20/2023
|
Date: Wed, December 20, 2023 |
Meeting Type: Monroe |
View > |
|
107. |
Title: Monroe County Commissioners 12/20/2023
|
Date: Wed, December 20, 2023 |
Meeting Type: Monroe |
View > |
|
108. |
Title: Monroe County Commissioners Work Session 12/13/2023
|
Date: Wed, December 13, 2023 |
Meeting Type: Monroe |
View > |
|
109. |
Title: Monroe County Commissioners 12/13/2023
|
Date: Wed, December 13, 2023 |
Meeting Type: Monroe |
View > |
|
110. |
Title: Monroe County Commissioners Work Session 12/6/2023
|
Date: Wed, December 6, 2023 |
Meeting Type: Monroe |
View > |
|
111. |
Title: Monroe County Commissioners 12/6/2023
|
Date: Wed, December 6, 2023 |
Meeting Type: Monroe |
View > |
|
112. |
Title: Monroe County Commissioners 11/29/2023
|
Date: Wed, November 29, 2023 |
Meeting Type: Monroe |
View > |
|
113. |
Title: Monroe County Commissioners Work Session 11/29/2023
|
Date: Wed, November 29, 2023 |
Meeting Type: Monroe |
View > |
|
114. |
Title: Monroe County Council and Commissioners Joint Session 11/27/2023
|
Date: Mon, November 27, 2023 |
Meeting Type: Monroe |
View > |
|
115. |
Title: Monroe County Commissioners Work Session 11/15/2023
|
Date: Wed, November 15, 2023 |
Meeting Type: Monroe |
View > |
|
116. |
Title: Monroe County Commissioners 11/15/2023
|
Date: Wed, November 15, 2023 |
Meeting Type: Monroe |
View > |
|
117. |
Title: Monroe County Commissioners Work Session 11/8/2023
|
Date: Wed, November 8, 2023 |
Meeting Type: Monroe |
View > |
|
118. |
Title: Monroe County Commissioners 11/8/2023
|
Date: Wed, November 8, 2023 |
Meeting Type: Monroe |
View > |
|
119. |
Title: Monroe County Commissioners and Monroe County Council Joint Session 11/2/2023
|
Date: Thu, November 2, 2023 |
Meeting Type: Monroe |
View > |
|
120. |
Title: Monroe County Commissioners Work Session 11/1/2023
|
Date: Wed, November 1, 2023 |
Meeting Type: Monroe |
View > |
|
121. |
Title: Monroe County Commissioners 11/1/2023
|
Date: Wed, November 1, 2023 |
Meeting Type: Monroe |
View > |
|
122. |
Title: Monroe County Commissioners 10/25/2023
|
Date: Wed, October 25, 2023 |
Meeting Type: Monroe |
View > |
|
123. |
Title: Monroe County Commissioners Work Session 10/11/2023
|
Date: Wed, October 11, 2023 |
Meeting Type: Monroe |
View > |
|
124. |
Title: Monroe County Commissioners 10/11/2023
|
Date: Wed, October 11, 2023 |
Meeting Type: Monroe |
View > |
|
125. |
Title: Monroe County Commissioners 10/4/2023
|
Date: Wed, October 4, 2023 |
Meeting Type: Monroe |
View > |
|
126. |
Title: Monroe County Commissioners 9/20/2023
|
Date: Wed, September 20, 2023 |
Meeting Type: Monroe |
View > |
|
127. |
Title: County Commissioners, Council and Sheriff Public Meeting 9/20/2023
|
Date: Wed, September 20, 2023 |
Meeting Type: Monroe |
View > |
|
128. |
Title: Monroe County Commissioners Work Session 9/13/2023
|
Date: Wed, September 13, 2023 |
Meeting Type: Monroe |
View > |
|
129. |
Title: Monroe County Commissioners 9/13/2023
|
Date: Wed, September 13, 2023 |
Meeting Type: Monroe |
View > |
|
130. |
Title: Monroe County Commissioners Work Session 9/6/2023
|
Date: Wed, September 6, 2023 |
Meeting Type: Monroe |
View > |
|
131. |
Title: Monroe County Commissioners 9/6/2023
|
Date: Wed, September 6, 2023 |
Meeting Type: Monroe |
View > |
|
132. |
Title: Monroe County Commissioners Work Session 8/30/2023
|
Date: Wed, August 30, 2023 |
Meeting Type: Monroe |
View > |
|
133. |
Title: Monroe County Commissioners 8/30/2023
|
Date: Wed, August 30, 2023 |
Meeting Type: Monroe |
View > |
|
134. |
Title: Monroe County Commissioners Work Session 8/23/2023
|
Date: Wed, August 23, 2023 |
Meeting Type: Monroe |
View > |
|
135. |
Title: Monroe County Commissioners 8/23/2023
|
Date: Wed, August 23, 2023 |
Meeting Type: Monroe |
View > |
|
136. |
Title: Monroe County Commissioners Work Session 8/16/2023
|
Date: Wed, August 16, 2023 |
Meeting Type: Monroe |
View > |
|
137. |
Title: Monroe County Commissioners 8/16/2023
|
Date: Wed, August 16, 2023 |
Meeting Type: Monroe |
View > |
|
138. |
Title: Monroe County Commissioners Work Session 8/9/2023
|
Date: Wed, August 9, 2023 |
Meeting Type: Monroe |
View > |
|
139. |
Title: Monroe County Commissioners 8/9/2023
|
Date: Wed, August 9, 2023 |
Meeting Type: Monroe |
View > |
|
140. |
Title: Monroe County Commissioners and County Council Joint Meeting 8/3/2023
|
Date: Thu, August 3, 2023 |
Meeting Type: Monroe |
View > |
|
141. |
Title: Monroe County Commissioners Work Session 7/26/2023
|
Date: Wed, July 26, 2023 |
Meeting Type: Monroe |
View > |
|
142. |
Title: Monroe County Commissioners 7/26/2023
|
Date: Wed, July 26, 2023 |
Meeting Type: Monroe |
View > |
|
143. |
Title: Monroe County Commissioners Work Session 7/19/2023
|
Date: Wed, July 19, 2023 |
Meeting Type: Monroe |
View > |
|
144. |
Title: Monroe County Commissioners 7/19/2023
|
Date: Wed, July 19, 2023 |
Meeting Type: Monroe |
View > |
|
145. |
Title: Monroe County Commissioners 7/5/2023
|
Date: Wed, July 5, 2023 |
Meeting Type: Monroe |
View > |
|
146. |
Title: Monroe County Commissioners Work Session 6/28/2023
|
Date: Wed, June 28, 2023 |
Meeting Type: Monroe |
View > |
|
147. |
Title: Monroe County Commissioners 6/28/2023
|
Date: Wed, June 28, 2023 |
Meeting Type: Monroe |
View > |
|
148. |
Title: Monroe County Commissioners Work Session 6/21/2023
|
Date: Wed, June 21, 2023 |
Meeting Type: Monroe |
View > |
|
149. |
Title: Monroe County Commissioners 6/21/2023
|
Date: Wed, June 21, 2023 |
Meeting Type: Monroe |
View > |
|
150. |
Title: Monroe County Commissioners 6/14/2023
|
Date: Wed, June 14, 2023 |
Meeting Type: Monroe |
View > |
|
151. |
Title: Monroe County Commissioners Work Session 6/14/2023
|
Date: Wed, June 14, 2023 |
Meeting Type: Monroe |
View > |
|
152. |
Title: Monroe County Commissioners 5/31/2023
|
Date: Wed, May 31, 2023 |
Meeting Type: Monroe |
View > |
|
153. |
Title: Monroe County Commissioners Work Session 5/31/2023
|
Date: Wed, May 31, 2023 |
Meeting Type: Monroe |
View > |
|
154. |
Title: Monroe County Commissioners Work Session 5/24/2023
|
Date: Wed, May 24, 2023 |
Meeting Type: Monroe |
View > |
|
155. |
Title: Monroe County Commissioners 5/24/2023
|
Date: Wed, May 24, 2023 |
Meeting Type: Monroe |
View > |
|
156. |
Title: Monroe County Commissioners 5/17/2023
|
Date: Wed, May 17, 2023 |
Meeting Type: Monroe |
View > |
|
157. |
Title: Monroe County Commissioners Work Session 5/3/2023
|
Date: Wed, May 3, 2023 |
Meeting Type: Monroe |
View > |
|
158. |
Title: Monroe County Commissioners 5/3/2023
|
Date: Wed, May 3, 2023 |
Meeting Type: Monroe |
View > |
|
159. |
Title: Monroe County Commissioners 4/26/2023
|
Date: Wed, April 26, 2023 |
Meeting Type: Monroe |
View > |
|
160. |
Title: Monroe County Commissioners Work Session 4/19/2023
|
Date: Wed, April 19, 2023 |
Meeting Type: Monroe |
View > |
|
161. |
Title: Monroe County Commissioners 4/19/2023
|
Date: Wed, April 19, 2023 |
Meeting Type: Monroe |
View > |
|
162. |
Title: Monroe County Commissioners 4/12/2023
|
Date: Wed, April 12, 2023 |
Meeting Type: Monroe |
View > |
|
163. |
Title: Monroe County Commissioners Work Session 4/5/2023
|
Date: Wed, April 5, 2023 |
Meeting Type: Monroe |
View > |
|
164. |
Title: Monroe County Commissioners 4/5/2023
|
Date: Wed, April 5, 2023 |
Meeting Type: Monroe |
View > |
|
165. |
Title: Monroe County Commissioners 3/29/2023
|
Date: Wed, March 29, 2023 |
Meeting Type: Monroe |
View > |
|
166. |
Title: Monroe County Commissioners 3/22/2023
|
Date: Wed, March 22, 2023 |
Meeting Type: Monroe |
View > |
|
167. |
Title: Monroe County Commissioners Work Session 3/8/2023
|
Date: Wed, March 8, 2023 |
Meeting Type: Monroe |
View > |
|
168. |
Title: Monroe County Commissioners 3/8/2023
|
Date: Wed, March 8, 2023 |
Meeting Type: Monroe |
View > |
|
169. |
Title: Monroe County Commissioners Work Session 3/1/2023
|
Date: Wed, March 1, 2023 |
Meeting Type: Monroe |
View > |
|
170. |
Title: Monroe County Commissioners 3/1/2023
|
Date: Wed, March 1, 2023 |
Meeting Type: Monroe |
View > |
|
171. |
Title: Monroe County Commissioners 2/27/2023
|
Date: Mon, February 27, 2023 |
Meeting Type: Monroe |
View > |
|
172. |
Title: Monroe County Commissioners Work Session 2/22/2023
|
Date: Wed, February 22, 2023 |
Meeting Type: Monroe |
View > |
|
173. |
Title: Monroe County Commissioners 2/22/2023
|
Date: Wed, February 22, 2023 |
Meeting Type: Monroe |
View > |
|
174. |
Title: Monroe County Commissioners 2/15/2023
|
Date: Wed, February 15, 2023 |
Meeting Type: Monroe |
View > |
|
175. |
Title: Monroe County Commissioners Work Session 2/15/2023
|
Date: Wed, February 15, 2023 |
Meeting Type: Monroe |
View > |
|
176. |
Title: Monroe County Commissioners Work Session 2/8/2023
|
Date: Wed, February 8, 2023 |
Meeting Type: Monroe |
View > |
|
177. |
Title: Monroe County Commissioners 2/8/2023
|
Date: Wed, February 8, 2023 |
Meeting Type: Monroe |
View > |
|
178. |
Title: Monroe County Commissioners Work Session 2/1/2023
|
Date: Wed, February 1, 2023 |
Meeting Type: Monroe |
View > |
|
179. |
Title: Monroe County Commissioners 2/1/2023
|
Date: Wed, February 1, 2023 |
Meeting Type: Monroe |
View > |
|
180. |
Title: Monroe County Commissioners Board of Finance 2/1/2023
|
Date: Wed, February 1, 2023 |
Meeting Type: Monroe |
View > |
|
181. |
Title: Monroe County Commissioners Work Session 1/18/2023
|
Date: Wed, January 18, 2023 |
Meeting Type: Monroe |
View > |
|
182. |
Title: Monroe County Commissioners 1/18/2023
|
Date: Wed, January 18, 2023 |
Meeting Type: Monroe |
View > |
|
183. |
Title: Monroe County Commissioners Work Session 1/11/2023
|
Date: Wed, January 11, 2023 |
Meeting Type: Monroe |
View > |
|
184. |
Title: Monroe County Commissioners 1/11/2023
|
Date: Wed, January 11, 2023 |
Meeting Type: Monroe |
View > |
|
185. |
Title: Monroe County Commissioners 12/14/2022
|
Date: Wed, December 14, 2022 |
Meeting Type: Monroe |
View > |
|
186. |
Title: Monroe County Commissioners 12/7/2022
|
Date: Wed, December 7, 2022 |
Meeting Type: Monroe |
View > |
|
187. |
Title: Monroe County Commissioners Work Session 12/7/2022
|
Date: Wed, December 7, 2022 |
Meeting Type: Monroe |
View > |
|
188. |
Title: Monroe County Commissioners 11/30/2022
|
Date: Wed, November 30, 2022 |
Meeting Type: Monroe |
View > |
|
189. |
Title: Monroe County Commissioners 11/16/2022
|
Date: Wed, November 16, 2022 |
Meeting Type: Monroe |
View > |
|
190. |
Title: Monroe County Commissioners 11/9/2022
|
Date: Wed, November 9, 2022 |
Meeting Type: Monroe |
View > |
|
191. |
Title: Monroe County Commissioners 11/2/2022
|
Date: Wed, November 2, 2022 |
Meeting Type: Monroe |
View > |
|
192. |
Title: Monroe County Commissioners Work Session 11/2/2022
|
Date: Wed, November 2, 2022 |
Meeting Type: Monroe |
View > |
|
193. |
Title: Monroe County Commissioners 10/26/2022
|
Date: Wed, October 26, 2022 |
Meeting Type: Monroe |
View > |
|
194. |
Title: Monroe County Commissioners Work Session 10/26/2022
|
Date: Wed, October 26, 2022 |
Meeting Type: Monroe |
View > |
|
195. |
Title: Monroe County Commissioners and Environmental Commission Joint Session 10/24/2022
|
Date: Mon, October 24, 2022 |
Meeting Type: Monroe |
View > |
|
196. |
Title: Monroe County Commissioners and County Council Joint Meeting 10/24/2022
|
Date: Mon, October 24, 2022 |
Meeting Type: Monroe |
View > |
|
197. |
Title: Monroe County Commissioners 10/12/2022
|
Date: Wed, October 12, 2022 |
Meeting Type: Monroe |
View > |
|
198. |
Title: Monroe County Commissioners 10/5/2022
|
Date: Wed, October 5, 2022 |
Meeting Type: Monroe |
View > |
|
199. |
Title: Monroe County Commissioners 9/28/2022
|
Date: Wed, September 28, 2022 |
Meeting Type: Monroe |
View > |
|
200. |
Title: Monroe County Commissioners Work Session 9/28/2022
|
Date: Wed, September 28, 2022 |
Meeting Type: Monroe |
View > |
|
201. |
Title: Monroe County Commissioners 9/21/2022
|
Date: Wed, September 21, 2022 |
Meeting Type: Monroe |
View > |
|
202. |
Title: Monroe County Commissioners Work Session 9/21/2022
|
Date: Wed, September 21, 2022 |
Meeting Type: Monroe |
View > |
|
203. |
Title: Monroe County Commissioners 9/7/2022
|
Date: Wed, September 7, 2022 |
Meeting Type: Monroe |
View > |
|
204. |
Title: Monroe County Commissioners 8/31/2022
|
Date: Wed, August 31, 2022 |
Meeting Type: Monroe |
View > |
|
205. |
Title: Monroe County Commissioners Work Session 8/31/2022
|
Date: Wed, August 31, 2022 |
Meeting Type: Monroe |
View > |
|
206. |
Title: Monroe County Commissioners 8/17/2022
|
Date: Wed, August 17, 2022 |
Meeting Type: Monroe |
View > |
|
207. |
Title: Monroe County Commissioners Work Session 8/17/2022
|
Date: Wed, August 17, 2022 |
Meeting Type: Monroe |
View > |
|
208. |
Title: Monroe County Commissioners Work Session 8/10/2022
|
Date: Wed, August 10, 2022 |
Meeting Type: Monroe |
View > |
|
209. |
Title: Monroe County Commissioners 8/10/2022
|
Date: Wed, August 10, 2022 |
Meeting Type: Monroe |
View > |
|
210. |
Title: Monroe County Commissioners 8/3/2022
|
Date: Wed, August 3, 2022 |
Meeting Type: Monroe |
View > |
|
211. |
Title: Monroe County Commissioners Work Session 8/3/2022
|
Date: Wed, August 3, 2022 |
Meeting Type: Monroe |
View > |
|
212. |
Title: Monroe County Commissioners 7/27/2022
|
Date: Wed, July 27, 2022 |
Meeting Type: Monroe |
View > |
|
213. |
Title: Monroe County Commissioners Work Session 7/27/2022
|
Date: Wed, July 27, 2022 |
Meeting Type: Monroe |
View > |
|
214. |
Title: Monroe County Commissioners 7/6/2022
|
Date: Wed, July 6, 2022 |
Meeting Type: Monroe |
View > |
|
215. |
Title: Monroe County Commissioners Work Session 7/6/2022
|
Date: Wed, July 6, 2022 |
Meeting Type: Monroe |
View > |
|
216. |
Title: Monroe County Commissioners 6/29/2022
|
Date: Wed, June 29, 2022 |
Meeting Type: Monroe |
View > |
|
217. |
Title: Monroe County Commissioners 6/22/2022
|
Date: Wed, June 22, 2022 |
Meeting Type: Monroe |
View > |
|
218. |
Title: Monroe County Commissioners 6/8/2022
|
Date: Wed, June 8, 2022 |
Meeting Type: Monroe |
View > |
|
219. |
Title: Monroe County Commissioners 6/1/2022
|
Date: Wed, June 1, 2022 |
Meeting Type: Monroe |
View > |
|
220. |
Title: Monroe County Commissioners 5/25/2022
|
Date: Wed, May 25, 2022 |
Meeting Type: Monroe |
View > |
|
221. |
Title: Monroe County Commissioners 5/18/2022
|
Date: Wed, May 18, 2022 |
Meeting Type: Monroe |
View > |
|
222. |
Title: Monroe County Commissioners Work Session 5/18/2022
|
Date: Wed, May 18, 2022 |
Meeting Type: Monroe |
View > |
|
223. |
Title: Monroe County Commissioners 5/11/2022
|
Date: Wed, May 11, 2022 |
Meeting Type: Monroe |
View > |
|
224. |
Title: Monroe County Commissioners 5/4/2022
|
Date: Wed, May 4, 2022 |
Meeting Type: Monroe |
View > |
|
225. |
Title: Monroe County Commissioners Work Session 5/4/2022
|
Date: Wed, May 4, 2022 |
Meeting Type: Monroe |
View > |
|
226. |
Title: Monroe County Commissioners 4/27/2022
|
Date: Wed, April 27, 2022 |
Meeting Type: Monroe |
View > |
|
227. |
Title: Monroe County Commissioners Work Session 4/27/2022
|
Date: Wed, April 27, 2022 |
Meeting Type: Monroe |
View > |
|
228. |
Title: Monroe County Commissioners 4/20/2022
|
Date: Wed, April 20, 2022 |
Meeting Type: Monroe |
View > |
|
229. |
Title: Monroe County Commissioners Work Session 4/20/2022
|
Date: Wed, April 20, 2022 |
Meeting Type: Monroe |
View > |
|
230. |
Title: Monroe County Commissioners 4/13/2022
|
Date: Wed, April 13, 2022 |
Meeting Type: Monroe |
View > |
|
231. |
Title: Monroe County Commissioners Work Session 4/13/2022
|
Date: Wed, April 13, 2022 |
Meeting Type: Monroe |
View > |
|
232. |
Title: Monroe County Commissioners 4/6/2022
|
Date: Wed, April 6, 2022 |
Meeting Type: Monroe |
View > |
|
233. |
Title: Monroe County Commissioners 3/30/2022
|
Date: Wed, March 30, 2022 |
Meeting Type: Monroe |
View > |
|
234. |
Title: Monroe County Commissioners 3/23/2022
|
Date: Wed, March 23, 2022 |
Meeting Type: Monroe |
View > |
|
235. |
Title: Monroe County Commissioners 3/16/2022
|
Date: Wed, March 16, 2022 |
Meeting Type: Monroe |
View > |
|
236. |
Title: Monroe County Commissioners Work Session 3/16/2022
|
Date: Wed, March 16, 2022 |
Meeting Type: Monroe |
View > |
|
237. |
Title: Monroe County Commissioners 3/9/2022
|
Date: Wed, March 9, 2022 |
Meeting Type: Monroe |
View > |
|
238. |
Title: Monroe County Commissioners Work Session 3/9/2022
|
Date: Wed, March 9, 2022 |
Meeting Type: Monroe |
View > |
|
239. |
Title: Monroe County Commissioners 3/2/2022
|
Date: Wed, March 2, 2022 |
Meeting Type: Monroe |
View > |
|
240. |
Title: Monroe County Commissioners Work Session 3/2/2022
|
Date: Wed, March 2, 2022 |
Meeting Type: Monroe |
View > |
|
241. |
Title: Monroe County Commissioners 2/23/2022
|
Date: Wed, February 23, 2022 |
Meeting Type: Monroe |
View > |
|
242. |
Title: Monroe County Commissioners Work Session 2/23/2022
|
Date: Wed, February 23, 2022 |
Meeting Type: Monroe |
View > |
|
243. |
Title: Monroe County Commissioners Work Session 2/16/2022
|
Date: Wed, February 16, 2022 |
Meeting Type: Monroe |
View > |
|
244. |
Title: Monroe County Commissioners 2/16/2022
|
Date: Wed, February 16, 2022 |
Meeting Type: Monroe |
View > |
|
245. |
Title: Monroe County Commissioners Work Session 2/9/2022
|
Date: Wed, February 9, 2022 |
Meeting Type: Monroe |
View > |
|
246. |
Title: Monroe County Commissioners 2/9/2022
|
Date: Wed, February 9, 2022 |
Meeting Type: Monroe |
View > |
|
247. |
Title: Monroe County Commissioners 2/2/2022
|
Date: Wed, February 2, 2022 |
Meeting Type: Monroe |
View > |
|
248. |
Title: Monroe County Commissioners Work Session 2/2/2022
|
Date: Wed, February 2, 2022 |
Meeting Type: Monroe |
View > |
|
249. |
Title: Monroe County Commissioners Board of Finance 1/26/2022
|
Date: Wed, January 26, 2022 |
Meeting Type: Monroe |
View > |
|
250. |
Title: Monroe County Commissioners 1/26/2022
|
Date: Wed, January 26, 2022 |
Meeting Type: Monroe |
View > |
|
251. |
Title: Monroe County Commissioners Work Session 1/26/2022
|
Date: Wed, January 26, 2022 |
Meeting Type: Monroe |
View > |
|
252. |
Title: Monroe County Commissioners 1/19/2022
|
Date: Wed, January 19, 2022 |
Meeting Type: Monroe |
View > |
|
253. |
Title: Monroe County Commissioners Work Session 1/19/2022
|
Date: Wed, January 19, 2022 |
Meeting Type: Monroe |
View > |
|
254. |
Title: Monroe County Commissioners 1/12/2022
|
Date: Wed, January 12, 2022 |
Meeting Type: Monroe |
View > |
|
255. |
Title: Monroe County Commissioners Work Session 1/12/2022
|
Date: Wed, January 12, 2022 |
Meeting Type: Monroe |
View > |
|
256. |
Title: Monroe County Commissioners 1/5/2022
|
Date: Wed, January 5, 2022 |
Meeting Type: Monroe |
View > |
|
257. |
Title: Monroe County Commissioners Work Session 1/5/2022
|
Date: Wed, January 5, 2022 |
Meeting Type: Monroe |
View > |
|
258. |
Title: Monroe County Commissioners and Election Board 12/20/2021
|
Date: Mon, December 20, 2021 |
Meeting Type: Monroe |
View > |
|
259. |
Title: Monroe County Commissioners Work Session 12/15/2021
|
Date: Wed, December 15, 2021 |
Meeting Type: Monroe |
View > |
|
260. |
Title: Monroe County Commissioners 12/15/2021
|
Date: Wed, December 15, 2021 |
Meeting Type: Monroe |
View > |
|
261. |
Title: Monroe County Commissioners and Election Board 12/9/2021
|
Date: Thu, December 9, 2021 |
Meeting Type: Monroe |
View > |
|
262. |
Title: Monroe County Commissioners 12/8/2021
|
Date: Wed, December 8, 2021 |
Meeting Type: Monroe |
View > |
|
263. |
Title: Monroe County Commissioners Work Session 12/8/2021
|
Date: Wed, December 8, 2021 |
Meeting Type: Monroe |
View > |
|
264. |
Title: Monroe County Commissioners 12/1/2021
|
Date: Wed, December 1, 2021 |
Meeting Type: Monroe |
View > |
|
265. |
Title: Monroe County Commissioners Work Session 12/1/2021
|
Date: Wed, December 1, 2021 |
Meeting Type: Monroe |
View > |
|
266. |
Title: Monroe County Commissioners Work Session 11/17/2021
|
Date: Wed, November 17, 2021 |
Meeting Type: Monroe |
View > |
|
267. |
Title: Monroe County Commissioners 11/17/2021
|
Date: Wed, November 17, 2021 |
Meeting Type: Monroe |
View > |
|
268. |
Title: Monroe County Commissioners and Election Board 11/17/2021
|
Date: Wed, November 17, 2021 |
Meeting Type: Monroe |
View > |
|
269. |
Title: Monroe County Commissioners and County Council 11/17/2021
|
Date: Wed, November 17, 2021 |
Meeting Type: Monroe |
View > |
|
270. |
Title: Monroe County Commissioners Work Session 11/10/2021
|
Date: Wed, November 10, 2021 |
Meeting Type: Monroe |
View > |
|
271. |
Title: Monroe County Commissioners 11/10/2021
|
Date: Wed, November 10, 2021 |
Meeting Type: Monroe |
View > |
|
272. |
Title: Monroe County Commissioners 11/3/2021
|
Date: Wed, November 3, 2021 |
Meeting Type: Monroe |
View > |
|
273. |
Title: Monroe County Commissioners Work Session 10/27/2021
|
Date: Wed, October 27, 2021 |
Meeting Type: Monroe |
View > |
|
274. |
Title: Monroe County Commissioners 10/27/2021
|
Date: Wed, October 27, 2021 |
Meeting Type: Monroe |
View > |
|
275. |
Title: Monroe County Commissioners 10/20/2021
|
Date: Wed, October 20, 2021 |
Meeting Type: Monroe |
View > |
|
276. |
Title: Monroe County Commissioners Work Session 10/20/2021
|
Date: Wed, October 20, 2021 |
Meeting Type: Monroe |
View > |
|
277. |
Title: Monroe County Commissioners and Election Board 10/18/2021
|
Date: Mon, October 18, 2021 |
Meeting Type: Monroe |
View > |
|
278. |
Title: Monroe County Commissioners 10/13/2021
|
Date: Wed, October 13, 2021 |
Meeting Type: Monroe |
View > |
|
279. |
Title: Monroe County Commissioners Work Session 10/13/2021
|
Date: Wed, October 13, 2021 |
Meeting Type: Monroe |
View > |
|
280. |
Title: Monroe County Commissioners 10/6/2021
|
Date: Wed, October 6, 2021 |
Meeting Type: Monroe |
View > |
|
281. |
Title: Monroe County Commissioners Work Session 10/6/2021
|
Date: Wed, October 6, 2021 |
Meeting Type: Monroe |
View > |
|
282. |
Title: Monroe County Commissioners Work Session 9/29/2021
|
Date: Wed, September 29, 2021 |
Meeting Type: Monroe |
View > |
|
283. |
Title: Monroe County Commissioners 9/29/2021
|
Date: Wed, September 29, 2021 |
Meeting Type: Monroe |
View > |
|
284. |
Title: Monroe County Commissioners Work Session 9/23/2021
|
Date: Thu, September 23, 2021 |
Meeting Type: Monroe |
View > |
|
285. |
Title: Monroe County Commissioners 9/22/2021
|
Date: Wed, September 22, 2021 |
Meeting Type: Monroe |
View > |
|
286. |
Title: Monroe County Commissioners Work Session 9/22/2021
|
Date: Wed, September 22, 2021 |
Meeting Type: Monroe |
View > |
|
287. |
Title: Monroe County Commissioners 9/20/2021
|
Date: Mon, September 20, 2021 |
Meeting Type: Monroe |
View > |
|
288. |
Title: Monroe County Commissioners 9/15/2021
|
Date: Wed, September 15, 2021 |
Meeting Type: Monroe |
View > |
|
289. |
Title: Monroe County Commissioners Work Session 9/15/2021
|
Date: Wed, September 15, 2021 |
Meeting Type: Monroe |
View > |
|
290. |
Title: Monroe County Commissioners 9/8/2021
|
Date: Wed, September 8, 2021 |
Meeting Type: Monroe |
View > |
|
291. |
Title: Monroe County Commissioners Work Session 9/8/2021
|
Date: Wed, September 8, 2021 |
Meeting Type: Monroe |
View > |
|
292. |
Title: Monroe County Commissioners 9/1/2021
|
Date: Wed, September 1, 2021 |
Meeting Type: Monroe |
View > |
|
293. |
Title: Monroe County Commissioners Work Session 9/1/2021
|
Date: Wed, September 1, 2021 |
Meeting Type: Monroe |
View > |
|
294. |
Title: Monroe County Commissioners 8/25/2021
|
Date: Wed, August 25, 2021 |
Meeting Type: Monroe |
View > |
|
295. |
Title: Monroe County Commissioners Work Session 8/25/2021
|
Date: Wed, August 25, 2021 |
Meeting Type: Monroe |
View > |
|
296. |
Title: Monroe County Commissioners and Board of Zoning Appeals 8/23/2021
|
Date: Mon, August 23, 2021 |
Meeting Type: Monroe |
View > |
|
297. |
Title: Monroe County Commissioners 8/18/2021
|
Date: Wed, August 18, 2021 |
Meeting Type: Monroe |
View > |
|
298. |
Title: Monroe County Commissioners Work Session 8/18/2021
|
Date: Wed, August 18, 2021 |
Meeting Type: Monroe |
View > |
|
299. |
Title: Monroe County Commissioners 8/11/2021
|
Date: Wed, August 11, 2021 |
Meeting Type: Monroe |
View > |
|
300. |
Title: Monroe County Commissioners Work Session 8/11/2021
|
Date: Wed, August 11, 2021 |
Meeting Type: Monroe |
View > |
|
301. |
Title: Monroe County Commissioners 8/4/2021
|
Date: Wed, August 4, 2021 |
Meeting Type: Monroe |
View > |
|
302. |
Title: Monroe County Commissioners Work Session 8/4/2021
|
Date: Wed, August 4, 2021 |
Meeting Type: Monroe |
View > |
|
303. |
Title: Monroe County Commissioners 7/28/2021
|
Date: Wed, July 28, 2021 |
Meeting Type: Monroe |
View > |
|
304. |
Title: Monroe County Commissioners Work Session 7/28/2021
|
Date: Wed, July 28, 2021 |
Meeting Type: Monroe |
View > |
|
305. |
Title: Monroe County Commissioners 7/21/2021
|
Date: Wed, July 21, 2021 |
Meeting Type: Monroe |
View > |
|
306. |
Title: Monroe County Commissioners Work Session 7/21/2021
|
Date: Wed, July 21, 2021 |
Meeting Type: Monroe |
View > |
|
307. |
Title: Monroe County Commissioners 7/14/2021
|
Date: Wed, July 14, 2021 |
Meeting Type: Monroe |
View > |
|
308. |
Title: Monroe County Commissioners Work Session 7/14/2021
|
Date: Wed, July 14, 2021 |
Meeting Type: Monroe |
View > |
|
309. |
Title: Monroe County Commissioners Work Session 7/7/2021
|
Date: Wed, July 7, 2021 |
Meeting Type: Monroe |
View > |
|
310. |
Title: Monroe County Commissioners 7/7/2021
|
Date: Wed, July 7, 2021 |
Meeting Type: Monroe |
View > |
|
311. |
Title: Comprehensive Criminal Justice Report 7/7/2021
|
Date: Wed, July 7, 2021 |
Meeting Type: Monroe |
View > |
|
312. |
Title: Monroe County Commissioners Work Session 6/30/2021
|
Date: Wed, June 30, 2021 |
Meeting Type: Monroe |
View > |
|
313. |
Title: Monroe County Commissioners 6/30/2021
|
Date: Wed, June 30, 2021 |
Meeting Type: Monroe |
View > |
|
314. |
Title: Monroe County Commissioners 6/23/2021
|
Date: Wed, June 23, 2021 |
Meeting Type: Monroe |
View > |
|
315. |
Title: Monroe County Commissioners Work Session 6/23/2021
|
Date: Wed, June 23, 2021 |
Meeting Type: Monroe |
View > |
|
316. |
Title: Comprehensive Criminal Justice Report 6/23/2021
|
Date: Wed, June 23, 2021 |
Meeting Type: Monroe |
View > |
|
317. |
Title: Monroe County Commissioners 6/16/2021
|
Date: Wed, June 16, 2021 |
Meeting Type: Monroe |
View > |
|
318. |
Title: Monroe County Commissioners Work Session 6/16/2021
|
Date: Wed, June 16, 2021 |
Meeting Type: Monroe |
View > |
|
319. |
Title: Monroe County Commissioners 6/9/2021
|
Date: Wed, June 9, 2021 |
Meeting Type: Monroe |
View > |
|
320. |
Title: Monroe County Commissioners Work Session 6/9/2021
|
Date: Wed, June 9, 2021 |
Meeting Type: Monroe |
View > |
|
321. |
Title: Monroe County Commissioners 6/2/2021
|
Date: Wed, June 2, 2021 |
Meeting Type: Monroe |
View > |
|
322. |
Title: Monroe County Commissioners Work Session 6/2/2021
|
Date: Wed, June 2, 2021 |
Meeting Type: Monroe |
View > |
|
323. |
Title: Monroe County Commissioners 5/26/2021
|
Date: Wed, May 26, 2021 |
Meeting Type: Monroe |
View > |
|
324. |
Title: Monroe County Commissioners Work Session 5/26/2021
|
Date: Wed, May 26, 2021 |
Meeting Type: Monroe |
View > |
|
325. |
Title: Monroe County Commissioners 5/19/2021
|
Date: Wed, May 19, 2021 |
Meeting Type: Monroe |
View > |
|
326. |
Title: Monroe County Commissioners Work Session 5/19/2021
|
Date: Wed, May 19, 2021 |
Meeting Type: Monroe |
View > |
|
327. |
Title: Monroe County Commissioners Work Session 5/12/2021
|
Date: Wed, May 12, 2021 |
Meeting Type: Monroe |
View > |
|
328. |
Title: Monroe County Commissioners 5/12/2021
|
Date: Wed, May 12, 2021 |
Meeting Type: Monroe |
View > |
|
329. |
Title: Monroe County Commissioners 5/5/2021
|
Date: Wed, May 5, 2021 |
Meeting Type: Monroe |
View > |
|
330. |
Title: Monroe County Commissioners Work Session 5/5/2021
|
Date: Wed, May 5, 2021 |
Meeting Type: Monroe |
View > |
|
331. |
Title: Monroe County Commissioners 4/28/2021
|
Date: Wed, April 28, 2021 |
Meeting Type: Monroe |
View > |
|
332. |
Title: Monroe County Commissioners Work Session 4/28/2021
|
Date: Wed, April 28, 2021 |
Meeting Type: Monroe |
View > |
|
333. |
Title: Monroe County Commissioners 4/21/2021
|
Date: Wed, April 21, 2021 |
Meeting Type: Monroe |
View > |
|
334. |
Title: Monroe County Commissioners Work Session 4/21/2021
|
Date: Wed, April 21, 2021 |
Meeting Type: Monroe |
View > |
|
335. |
Title: Monroe County Commissioners Work Session 4/14/2021
|
Date: Wed, April 14, 2021 |
Meeting Type: Monroe |
View > |
|
336. |
Title: Monroe County Commissioners 4/14/2021
|
Date: Wed, April 14, 2021 |
Meeting Type: Monroe |
View > |
|
337. |
Title: Monroe County Commissioners Work Session 4/7/2021
|
Date: Wed, April 7, 2021 |
Meeting Type: Monroe |
View > |
|
338. |
Title: Monroe County Commissioners 4/7/2021
|
Date: Wed, April 7, 2021 |
Meeting Type: Monroe |
View > |
|
339. |
Title: Monroe County Commissioners 3/31/2021
|
Date: Wed, March 31, 2021 |
Meeting Type: Monroe |
View > |
|
340. |
Title: Monroe County Commissioners Work Session 3/31/2021
|
Date: Wed, March 31, 2021 |
Meeting Type: Monroe |
View > |
|
341. |
Title: Monroe County Commissioners 3/24/2021
|
Date: Wed, March 24, 2021 |
Meeting Type: Monroe |
View > |
|
342. |
Title: Monroe County Commissioners Work Session 3/24/2021
|
Date: Wed, March 24, 2021 |
Meeting Type: Monroe |
View > |
|
343. |
Title: Monroe County Commissioners 3/17/2021
|
Date: Wed, March 17, 2021 |
Meeting Type: Monroe |
View > |
|
344. |
Title: Monroe County Commissioners Work Session 3/17/2021
|
Date: Wed, March 17, 2021 |
Meeting Type: Monroe |
View > |
|
345. |
Title: Monroe County Commissioners 3/10/2021
|
Date: Wed, March 10, 2021 |
Meeting Type: Monroe |
View > |
|
346. |
Title: Monroe County Commissioners Work Session 3/10/2021
|
Date: Wed, March 10, 2021 |
Meeting Type: Monroe |
View > |
|
347. |
Title: Monroe County Commissioners Work Session 3/3/2021
|
Date: Wed, March 3, 2021 |
Meeting Type: Monroe |
View > |
|
348. |
Title: Monroe County Commissioners 3/3/2021
|
Date: Wed, March 3, 2021 |
Meeting Type: Monroe |
View > |
|
349. |
Title: Monroe County Commissioners 2/24/2021
|
Date: Wed, February 24, 2021 |
Meeting Type: Monroe |
View > |
|
350. |
Title: Monroe County Commissioners Work Session 2/24/2021
|
Date: Wed, February 24, 2021 |
Meeting Type: Monroe |
View > |
|
351. |
Title: Monroe County Commissioners 2/17/2021
|
Date: Wed, February 17, 2021 |
Meeting Type: Monroe |
View > |
|
352. |
Title: Monroe County Commissioners Work Session 2/17/2021
|
Date: Wed, February 17, 2021 |
Meeting Type: Monroe |
View > |
|
353. |
Title: Monroe County Commissioners 2/10/2021
|
Date: Wed, February 10, 2021 |
Meeting Type: Monroe |
View > |
|
354. |
Title: Monroe County Commissioners Work Session 2/10/2021
|
Date: Wed, February 10, 2021 |
Meeting Type: Monroe |
View > |
|
355. |
Title: Monroe County Commissioners 2/3/2021
|
Date: Wed, February 3, 2021 |
Meeting Type: Monroe |
View > |
|
356. |
Title: Monroe County Commissioners 1/27/2021
|
Date: Wed, January 27, 2021 |
Meeting Type: Monroe |
View > |
|
357. |
Title: Monroe County Commissioners Board of Finance 1/20/2021
|
Date: Wed, January 20, 2021 |
Meeting Type: Monroe |
View > |
|
358. |
Title: Monroe County Commissioners 1/20/2021
|
Date: Wed, January 20, 2021 |
Meeting Type: Monroe |
View > |
|
359. |
Title: Monroe County Commissioners Board of Finance 1/13/2021
|
Date: Wed, January 13, 2021 |
Meeting Type: Monroe |
View > |
|
360. |
Title: Monroe County Commissioners 1/13/2021
|
Date: Wed, January 13, 2021 |
Meeting Type: Monroe |
View > |
|
361. |
Title: Monroe County Commissioners 1/6/2021
|
Date: Wed, January 6, 2021 |
Meeting Type: Monroe |
View > |
|
362. |
Title: Monroe County Commissioners 12/16/2020
|
Date: Wed, December 16, 2020 |
Meeting Type: Monroe |
View > |
|
363. |
Title: Monroe County Commissioners 12/9/2020
|
Date: Wed, December 9, 2020 |
Meeting Type: Monroe |
View > |
|
364. |
Title: Monroe County Commissioners 12/2/2020
|
Date: Wed, December 2, 2020 |
Meeting Type: Monroe |
View > |
|
365. |
Title: Monroe County Commissioners 11/18/2020
|
Date: Wed, November 18, 2020 |
Meeting Type: Monroe |
View > |
|
366. |
Title: Monroe County Commissioners 11/16/2020
|
Date: Mon, November 16, 2020 |
Meeting Type: Monroe |
View > |
|
367. |
Title: Monroe County Commissioners 11/4/2020
|
Date: Wed, November 4, 2020 |
Meeting Type: Monroe |
View > |
|
368. |
Title: Monroe County Commissioners 10/28/2020
|
Date: Wed, October 28, 2020 |
Meeting Type: Monroe |
View > |
|
369. |
Title: Monroe County Commissioners 10/21/2020
|
Date: Wed, October 21, 2020 |
Meeting Type: Monroe |
View > |
|
370. |
Title: Monroe County Commissioners 10/14/2020
|
Date: Wed, October 14, 2020 |
Meeting Type: Monroe |
View > |
|
371. |
Title: Monroe County Commissioners and Plan Commission Joint Meeting 10/14/2020
|
Date: Wed, October 14, 2020 |
Meeting Type: Monroe |
View > |
|
372. |
Title: Monroe County Commissioners and Plan Commission Joint Meeting 10/13/2020
|
Date: Tue, October 13, 2020 |
Meeting Type: Monroe |
View > |
|
373. |
Title: Monroe County Commissioners 10/9/2020
|
Date: Fri, October 9, 2020 |
Meeting Type: Monroe |
View > |
|
374. |
Title: Monroe County Commissioners 10/7/2020
|
Date: Wed, October 7, 2020 |
Meeting Type: Monroe |
View > |
|
375. |
Title: Monroe County Commissioners 9/30/2020
|
Date: Wed, September 30, 2020 |
Meeting Type: Monroe |
View > |
|
376. |
Title: Monroe County Commissioners 9/23/2020
|
Date: Wed, September 23, 2020 |
Meeting Type: Monroe |
View > |
|
377. |
Title: Monroe County Commissioners 9/16/2020
|
Date: Wed, September 16, 2020 |
Meeting Type: Monroe |
View > |
|
378. |
Title: Monroe County Commissioners 9/9/2020
|
Date: Wed, September 9, 2020 |
Meeting Type: Monroe |
View > |
|
379. |
Title: Monroe County Commissioners 9/2/2020
|
Date: Wed, September 2, 2020 |
Meeting Type: Monroe |
View > |
|
380. |
Title: Monroe County Commissioners 8/26/2020
|
Date: Wed, August 26, 2020 |
Meeting Type: Monroe |
View > |
|
381. |
Title: Monroe County Commissioners 8/19/2020
|
Date: Wed, August 19, 2020 |
Meeting Type: Monroe |
View > |
|
382. |
Title: Monroe County Commissioners 8/12/2020
|
Date: Wed, August 12, 2020 |
Meeting Type: Monroe |
View > |
|
383. |
Title: Monroe County Commissioners 8/5/2020
|
Date: Wed, August 5, 2020 |
Meeting Type: Monroe |
View > |
|
384. |
Title: Monroe County Commissioners 7/29/2020
|
Date: Wed, July 29, 2020 |
Meeting Type: Monroe |
View > |
|
385. |
Title: Monroe County Commissioners 7/22/2020
|
Date: Wed, July 22, 2020 |
Meeting Type: Monroe |
View > |
|
386. |
Title: Monroe County Commissioners 7/15/2020
|
Date: Wed, July 15, 2020 |
Meeting Type: Monroe |
View > |
|
387. |
Title: Monroe County Commissioners 7/8/2020
|
Date: Wed, July 8, 2020 |
Meeting Type: Monroe |
View > |
|
388. |
Title: Monroe County Commissioners 7/1/2020
|
Date: Wed, July 1, 2020 |
Meeting Type: Monroe |
View > |
|
389. |
Title: Monroe County Commissioners 6/24/2020
|
Date: Wed, June 24, 2020 |
Meeting Type: Monroe |
View > |
|
390. |
Title: Monroe County Commissioners 6/17/2020
|
Date: Wed, June 17, 2020 |
Meeting Type: Monroe |
View > |
|
391. |
Title: Monroe County Commissioners 6/10/2020
|
Date: Wed, June 10, 2020 |
Meeting Type: Monroe |
View > |
|
392. |
Title: Monroe County Commissioners 6/3/2020
|
Date: Wed, June 3, 2020 |
Meeting Type: Monroe |
View > |
|
393. |
Title: Monroe County Commissioners 5/27/2020
|
Date: Wed, May 27, 2020 |
Meeting Type: Monroe |
View > |
|
394. |
Title: Monroe County Commissioners 5/20/2020
|
Date: Wed, May 20, 2020 |
Meeting Type: Monroe |
View > |
|
395. |
Title: Monroe County Commissioners 5/13/2020
|
Date: Wed, May 13, 2020 |
Meeting Type: Monroe |
View > |
|
396. |
Title: Monroe County Commissioners 5/6/2020
|
Date: Wed, May 6, 2020 |
Meeting Type: Monroe |
View > |
|
397. |
Title: Monroe County Commissioners 5/1/2020
|
Date: Fri, May 1, 2020 |
Meeting Type: Monroe |
View > |
|
398. |
Title: Monroe County Commissioners 4/29/2020
|
Date: Wed, April 29, 2020 |
Meeting Type: Monroe |
View > |
|
399. |
Title: Monroe County Commissioners 4/22/2020
|
Date: Wed, April 22, 2020 |
Meeting Type: Monroe |
View > |
|
400. |
Title: Monroe County Commissioners 4/15/2020
|
Date: Wed, April 15, 2020 |
Meeting Type: Monroe |
View > |
|
401. |
Title: Monroe County Commissioners 4/8/2020
|
Date: Wed, April 8, 2020 |
Meeting Type: Monroe |
View > |
|
402. |
Title: Monroe County Commissioners 4/3/2020
|
Date: Fri, April 3, 2020 |
Meeting Type: Monroe |
View > |
|
403. |
Title: Monroe County Commissioners 4/1/2020
|
Date: Wed, April 1, 2020 |
Meeting Type: Monroe |
View > |
|
404. |
Title: Monroe County Commissioners 3/25/2020
|
Date: Wed, March 25, 2020 |
Meeting Type: Monroe |
View > |
|
405. |
Title: Monroe County Commissioners 3/18/2020
|
Date: Wed, March 18, 2020 |
Meeting Type: Monroe |
View > |
|
406. |
Title: Monroe County Commissioners Work Session 3/11/2020
|
Date: Wed, March 11, 2020 |
Meeting Type: Monroe |
View > |
|
407. |
Title: Monroe County Commissioners 3/11/2020
|
Date: Wed, March 11, 2020 |
Meeting Type: Monroe |
View > |
|
408. |
Title: Monroe County Commissioners 3/4/2020
|
Date: Wed, March 4, 2020 |
Meeting Type: Monroe |
View > |
|
409. |
Title: Monroe County Commissioners Work Session 3/4/2020
|
Date: Wed, March 4, 2020 |
Meeting Type: Monroe |
View > |
|
410. |
Title: Monroe County Commissioners 2/19/2020
|
Date: Wed, February 19, 2020 |
Meeting Type: Monroe |
View > |
|
411. |
Title: Monroe County Commissioners Work Session 2/19/2020
|
Date: Wed, February 19, 2020 |
Meeting Type: Monroe |
View > |
|
412. |
Title: Monroe County Commissioners 2/12/2020
|
Date: Wed, February 12, 2020 |
Meeting Type: Monroe |
View > |
|
413. |
Title: Monroe County Commissioners Work Session 2/12/2020
|
Date: Wed, February 12, 2020 |
Meeting Type: Monroe |
View > |
|
414. |
Title: Monroe County Commissioners 2/5/2020
|
Date: Wed, February 5, 2020 |
Meeting Type: Monroe |
View > |
|
415. |
Title: Monroe County Commissioners Work Session 2/5/2020
|
Date: Wed, February 5, 2020 |
Meeting Type: Monroe |
View > |
|
416. |
Title: Monroe County Commissioners 1/29/2020
|
Date: Wed, January 29, 2020 |
Meeting Type: Monroe |
View > |
|
417. |
Title: Monroe County Commissioners 1/22/2020
|
Date: Wed, January 22, 2020 |
Meeting Type: Monroe |
View > |
|
418. |
Title: Monroe County Commissioners Work Session 1/22/2020
|
Date: Wed, January 22, 2020 |
Meeting Type: Monroe |
View > |
|
419. |
Title: Monroe County Commissioners 1/15/2020
|
Date: Wed, January 15, 2020 |
Meeting Type: Monroe |
View > |
|
420. |
Title: Monroe County Commissioners Work Session 1/15/2020
|
Date: Wed, January 15, 2020 |
Meeting Type: Monroe |
View > |
|
421. |
Title: Monroe County Commissioners 1/8/2020
|
Date: Wed, January 8, 2020 |
Meeting Type: Monroe |
View > |
|
422. |
Title: Monroe County Commissioners Work Session 1/8/2020
|
Date: Wed, January 8, 2020 |
Meeting Type: Monroe |
View > |
|
423. |
Title: Monroe County Commissioners 12/19/2019
|
Date: Thu, December 19, 2019 |
Meeting Type: Monroe |
View > |
|
424. |
Title: Monroe County Commissioners 12/18/2019
|
Date: Wed, December 18, 2019 |
Meeting Type: Monroe |
View > |
|
425. |
Title: Monroe County Commissioners Work Session 12/18/2019
|
Date: Wed, December 18, 2019 |
Meeting Type: Monroe |
View > |
|
426. |
Title: Monroe County Commissioners 12/12/2019
|
Date: Thu, December 12, 2019 |
Meeting Type: Monroe |
View > |
|
427. |
Title: Monroe County Commissioners 12/11/2019
|
Date: Wed, December 11, 2019 |
Meeting Type: Monroe |
View > |
|
428. |
Title: Monroe County Commissioners Work Session 12/11/2019
|
Date: Wed, December 11, 2019 |
Meeting Type: Monroe |
View > |
|
429. |
Title: Monroe County Council and Commissioners Joint Meeting 12/6/2019
|
Date: Fri, December 6, 2019 |
Meeting Type: Unknown |
View > |
|
430. |
Title: Monroe County Commissioners 12/4/2019
|
Date: Wed, December 4, 2019 |
Meeting Type: Monroe |
View > |
|
431. |
Title: Monroe County Commissioners Work Session 12/4/2019
|
Date: Wed, December 4, 2019 |
Meeting Type: Monroe |
View > |
|
432. |
Title: Monroe County Council and Commissioners Joint Meeting 12/3/2019
|
Date: Tue, December 3, 2019 |
Meeting Type: Unknown |
View > |
|
433. |
Title: Monroe County Commissioners 11/27/2019
|
Date: Wed, November 27, 2019 |
Meeting Type: Monroe |
View > |
|
434. |
Title: Monroe County Commissioners Work Session 11/27/2019
|
Date: Wed, November 27, 2019 |
Meeting Type: Monroe |
View > |
|
435. |
Title: Monroe County Commissioners 11/20/2019
|
Date: Wed, November 20, 2019 |
Meeting Type: Monroe |
View > |
|
436. |
Title: Monroe County Commissioners Work Session 11/20/2019
|
Date: Wed, November 20, 2019 |
Meeting Type: Monroe |
View > |
|
437. |
Title: Monroe County Commissioners 11/13/2019
|
Date: Wed, November 13, 2019 |
Meeting Type: Monroe |
View > |
|
438. |
Title: Monroe County Commissioners 11/6/2019
|
Date: Wed, November 6, 2019 |
Meeting Type: Monroe |
View > |
|
439. |
Title: Monroe County Commissioners Work Session 11/6/2019
|
Date: Wed, November 6, 2019 |
Meeting Type: Monroe |
View > |
|
440. |
Title: Monroe County Commissioners 10/30/2019
|
Date: Wed, October 30, 2019 |
Meeting Type: Monroe |
View > |
|
441. |
Title: Monroe County Commissioners Work Session 10/30/2019
|
Date: Wed, October 30, 2019 |
Meeting Type: Monroe |
View > |
|
442. |
Title: Monroe County Commissioners 10/23/2019
|
Date: Wed, October 23, 2019 |
Meeting Type: Monroe |
View > |
|
443. |
Title: Monroe County Commissioners 10/16/2019
|
Date: Wed, October 16, 2019 |
Meeting Type: Monroe |
View > |
|
444. |
Title: Monroe County Commissioners Work Session 10/16/2019
|
Date: Wed, October 16, 2019 |
Meeting Type: Monroe |
View > |
|
445. |
Title: Monroe County Commissioners 10/9/2019
|
Date: Wed, October 9, 2019 |
Meeting Type: Monroe |
View > |
|
446. |
Title: Monroe County Commissioners 10/2/2019
|
Date: Wed, October 2, 2019 |
Meeting Type: Monroe |
View > |
|
447. |
Title: Monroe County Commissioners 9/25/2019
|
Date: Wed, September 25, 2019 |
Meeting Type: Monroe |
View > |
|
448. |
Title: Monroe County Commissioners Work Session 9/25/2019
|
Date: Wed, September 25, 2019 |
Meeting Type: Monroe |
View > |
|
449. |
Title: Monroe County Commissioners Work Session 9/18/2019
|
Date: Wed, September 18, 2019 |
Meeting Type: Monroe |
View > |
|
450. |
Title: Monroe County Commissioners 9/18/2019
|
Date: Wed, September 18, 2019 |
Meeting Type: Monroe |
View > |
|
451. |
Title: Monroe County Commissioners 9/11/2019
|
Date: Wed, September 11, 2019 |
Meeting Type: Monroe |
View > |
|
452. |
Title: Monroe County Commissioners Work Session 9/11/2019
|
Date: Wed, September 11, 2019 |
Meeting Type: Monroe |
View > |
|
453. |
Title: Monroe County Commissioners 9/4/2019
|
Date: Wed, September 4, 2019 |
Meeting Type: Monroe |
View > |
|
454. |
Title: Monroe County Commissioners Work Session 9/4/2019
|
Date: Wed, September 4, 2019 |
Meeting Type: Monroe |
View > |
|
455. |
Title: Monroe County Commissioners 8/28/2019
|
Date: Wed, August 28, 2019 |
Meeting Type: Monroe |
View > |
|
456. |
Title: Monroe County Commissioners Work Session 8/28/2019
|
Date: Wed, August 28, 2019 |
Meeting Type: Monroe |
View > |
|
457. |
Title: Monroe County Commissioners 8/21/2019
|
Date: Wed, August 21, 2019 |
Meeting Type: Monroe |
View > |
|
458. |
Title: Monroe County Commissioners Work Session 8/21/2019
|
Date: Wed, August 21, 2019 |
Meeting Type: Monroe |
View > |
|
459. |
Title: Monroe County Commissioners 8/14/2019
|
Date: Wed, August 14, 2019 |
Meeting Type: Monroe |
View > |
|
460. |
Title: Monroe County Commissioners Work Session 8/14/2019
|
Date: Wed, August 14, 2019 |
Meeting Type: Monroe |
View > |
|
461. |
Title: Monroe County Commissioners 8/7/2019
|
Date: Wed, August 7, 2019 |
Meeting Type: Monroe |
View > |
|
462. |
Title: Monroe County Commissioners Work Session 8/7/2019
|
Date: Wed, August 7, 2019 |
Meeting Type: Monroe |
View > |
|
463. |
Title: Monroe County Commissioners 7/31/2019
|
Date: Wed, July 31, 2019 |
Meeting Type: Monroe |
View > |
|
464. |
Title: Monroe County Commissioners Work Session 7/31/2019
|
Date: Wed, July 31, 2019 |
Meeting Type: Monroe |
View > |
|
465. |
Title: Monroe County Commissioners 7/24/2019
|
Date: Wed, July 24, 2019 |
Meeting Type: Monroe |
View > |
|
466. |
Title: Monroe County Commissioners Work Session 7/24/2019
|
Date: Wed, July 24, 2019 |
Meeting Type: Monroe |
View > |
|
467. |
Title: Monroe County Commissioners 7/17/2019
|
Date: Wed, July 17, 2019 |
Meeting Type: Monroe |
View > |
|
468. |
Title: Monroe County Commissioners Work Session 7/17/2019
|
Date: Wed, July 17, 2019 |
Meeting Type: Monroe |
View > |
|
469. |
Title: Monroe County Commissioners 7/10/2019
|
Date: Wed, July 10, 2019 |
Meeting Type: Monroe |
View > |
|
470. |
Title: Monroe County Commissioners Work Session 7/10/2019
|
Date: Wed, July 10, 2019 |
Meeting Type: Monroe |
View > |
|
471. |
Title: Monroe County Commissioners 6/26/2019
|
Date: Wed, June 26, 2019 |
Meeting Type: Monroe |
View > |
|
472. |
Title: Monroe County Commissioners Work Session 6/26/2019
|
Date: Wed, June 26, 2019 |
Meeting Type: Monroe |
View > |
|
473. |
Title: Monroe County Commissioners Work Session 6/19/2019
|
Date: Wed, June 19, 2019 |
Meeting Type: Monroe |
View > |
|
474. |
Title: Monroe County Commissioners 6/19/2019
|
Date: Wed, June 19, 2019 |
Meeting Type: Monroe |
View > |
|
475. |
Title: Monroe County Commissioners 6/12/2019
|
Date: Wed, June 12, 2019 |
Meeting Type: Monroe |
View > |
|
476. |
Title: Monroe County Commissioners Work Session 6/12/2019
|
Date: Wed, June 12, 2019 |
Meeting Type: Monroe |
View > |
|
477. |
Title: Monroe County Commissioners 6/5/2019
|
Date: Wed, June 5, 2019 |
Meeting Type: Monroe |
View > |
|
478. |
Title: Monroe County Commissioners Work Session 6/5/2019
|
Date: Wed, June 5, 2019 |
Meeting Type: Monroe |
View > |
|
479. |
Title: Monroe County Commissioners 5/29/2019
|
Date: Wed, May 29, 2019 |
Meeting Type: Monroe |
View > |
|
480. |
Title: Monroe County Commissioners Work Session 5/29/2019
|
Date: Wed, May 29, 2019 |
Meeting Type: Monroe |
View > |
|
481. |
Title: Monroe County Commissioners 5/22/2019
|
Date: Wed, May 22, 2019 |
Meeting Type: Monroe |
View > |
|
482. |
Title: Monroe County Commissioners Work Session 5/22/2019
|
Date: Wed, May 22, 2019 |
Meeting Type: Monroe |
View > |
|
483. |
Title: Monroe County Commissioners 5/15/2019
|
Date: Wed, May 15, 2019 |
Meeting Type: Monroe |
View > |
|
484. |
Title: Monroe County Commissioners Work Session 5/15/2019
|
Date: Wed, May 15, 2019 |
Meeting Type: Monroe |
View > |
|
485. |
Title: Monroe County Commissioners 5/8/2019
|
Date: Wed, May 8, 2019 |
Meeting Type: Monroe |
View > |
|
486. |
Title: Monroe County Commissioners 5/1/2019
|
Date: Wed, May 1, 2019 |
Meeting Type: Monroe |
View > |
|
487. |
Title: Monroe County Commissioners Work Session 5/1/2019
|
Date: Wed, May 1, 2019 |
Meeting Type: Monroe |
View > |
|
488. |
Title: Monroe County Commissioners 4/24/2019
|
Date: Wed, April 24, 2019 |
Meeting Type: Monroe |
View > |
|
489. |
Title: Monroe County Commissioners 4/17/2019
|
Date: Wed, April 17, 2019 |
Meeting Type: Monroe |
View > |
|
490. |
Title: Monroe County Commissioners Work Session 4/17/2019
|
Date: Wed, April 17, 2019 |
Meeting Type: Monroe |
View > |
|
491. |
Title: Monroe County Commissioners Work Session 4/3/2019
|
Date: Wed, April 3, 2019 |
Meeting Type: Monroe |
View > |
|
492. |
Title: Monroe County Commissioners 4/3/2019
|
Date: Wed, April 3, 2019 |
Meeting Type: Monroe |
View > |
|
493. |
Title: Monroe County Commissioners 3/27/2019
|
Date: Wed, March 27, 2019 |
Meeting Type: Monroe |
View > |
|
494. |
Title: Monroe County Commissioners Work Session 3/27/2019
|
Date: Wed, March 27, 2019 |
Meeting Type: Monroe |
View > |
|
495. |
Title: Monroe County Commissioners 3/20/2019
|
Date: Wed, March 20, 2019 |
Meeting Type: Monroe |
View > |
|
496. |
Title: Monroe County Commissioners 3/13/2019
|
Date: Wed, March 13, 2019 |
Meeting Type: Monroe |
View > |
|
497. |
Title: Monroe County Commissioners Work Session 3/13/2019
|
Date: Wed, March 13, 2019 |
Meeting Type: Monroe |
View > |
|
498. |
Title: Monroe County Commissioners 3/6/2019
|
Date: Wed, March 6, 2019 |
Meeting Type: Monroe |
View > |
|
499. |
Title: Monroe County Commissioners Work Session 3/6/2019
|
Date: Wed, March 6, 2019 |
Meeting Type: Monroe |
View > |
|
500. |
Title: Monroe County Commissioners 2/27/2019
|
Date: Wed, February 27, 2019 |
Meeting Type: Monroe |
View > |
|
501. |
Title: Monroe County Commissioners Work Session 2/27/2019
|
Date: Wed, February 27, 2019 |
Meeting Type: Monroe |
View > |
|
502. |
Title: Monroe County Commissioners 2/20/2019
|
Date: Wed, February 20, 2019 |
Meeting Type: Monroe |
View > |
|
503. |
Title: Monroe County Commissioners Work Session 2/20/2019
|
Date: Wed, February 20, 2019 |
Meeting Type: Monroe |
View > |
|
504. |
Title: Monroe County Commissioners 2/13/2019
|
Date: Wed, February 13, 2019 |
Meeting Type: Monroe |
View > |
|
505. |
Title: Monroe County Commissioners Work Session 2/13/2019
|
Date: Wed, February 13, 2019 |
Meeting Type: Monroe |
View > |
|
506. |
Title: Monroe County Commissioners 2/6/2019
|
Date: Wed, February 6, 2019 |
Meeting Type: Monroe |
View > |
|
507. |
Title: Monroe County Commissioners Work Session 2/6/2019
|
Date: Wed, February 6, 2019 |
Meeting Type: Monroe |
View > |
|
508. |
Title: Monroe County Commissioners 1/23/2019
|
Date: Wed, January 23, 2019 |
Meeting Type: Monroe |
View > |
|
509. |
Title: Monroe County Commissioners Work Session 1/23/2019
|
Date: Wed, January 23, 2019 |
Meeting Type: Monroe |
View > |
|
510. |
Title: Monroe County Commissioners 1/16/2019
|
Date: Wed, January 16, 2019 |
Meeting Type: Monroe |
View > |
|
511. |
Title: Monroe County Commissioners Work Session 1/16/2019
|
Date: Wed, January 16, 2019 |
Meeting Type: Monroe |
View > |
|
512. |
Title: Monroe County Commissioners 1/9/2019
|
Date: Wed, January 9, 2019 |
Meeting Type: Monroe |
View > |
|
513. |
Title: Monroe County Commissioners Work Session 1/9/2019
|
Date: Wed, January 9, 2019 |
Meeting Type: Monroe |
View > |
|
514. |
Title: Monroe County Commissioners Work Session 12/19/2018
|
Date: Wed, December 19, 2018 |
Meeting Type: Monroe |
View > |
|
515. |
Title: Monroe County Commissioners 12/19/2018
|
Date: Wed, December 19, 2018 |
Meeting Type: Monroe |
View > |
|
516. |
Title: Monroe County Commissioners 12/12/2018
|
Date: Wed, December 12, 2018 |
Meeting Type: Monroe |
View > |
|
517. |
Title: Monroe County Commissioners 12/5/2018
|
Date: Wed, December 5, 2018 |
Meeting Type: Monroe |
View > |
|
518. |
Title: Monroe County Commissioners Work Session 12/5/2018
|
Date: Wed, December 5, 2018 |
Meeting Type: Monroe |
View > |
|
519. |
Title: Monroe County Commissioners 11/21/2018
|
Date: Wed, November 21, 2018 |
Meeting Type: Monroe |
View > |
|
520. |
Title: Monroe County Commissioners Work Session 11/21/2018
|
Date: Wed, November 21, 2018 |
Meeting Type: Monroe |
View > |
|
521. |
Title: Monroe County Commissioners 11/14/2018
|
Date: Wed, November 14, 2018 |
Meeting Type: Monroe |
View > |
|
522. |
Title: Monroe County Commissioners Work Session 11/14/2018
|
Date: Wed, November 14, 2018 |
Meeting Type: Monroe |
View > |
|
523. |
Title: Monroe County Commissioners 11/7/2018
|
Date: Wed, November 7, 2018 |
Meeting Type: Monroe |
View > |
|
524. |
Title: Monroe County Commissioners 10/31/2018
|
Date: Wed, October 31, 2018 |
Meeting Type: Monroe |
View > |
|
525. |
Title: Monroe County Commissioners Work Session 10/31/2018
|
Date: Wed, October 31, 2018 |
Meeting Type: Monroe |
View > |
|
526. |
Title: Monroe County Commissioners 10/24/2018
|
Date: Wed, October 24, 2018 |
Meeting Type: Monroe |
View > |
|
527. |
Title: Monroe County Commissioners Work Session 10/24/2018
|
Date: Wed, October 24, 2018 |
Meeting Type: Monroe |
View > |
|
528. |
Title: Monroe County Commissioners 10/17/2018
|
Date: Wed, October 17, 2018 |
Meeting Type: Monroe |
View > |
|
529. |
Title: Monroe County Commissioners Work Session 10/17/2018
|
Date: Wed, October 17, 2018 |
Meeting Type: Monroe |
View > |
|
530. |
Title: Monroe County Commissioners 10/10/2018
|
Date: Wed, October 10, 2018 |
Meeting Type: Monroe |
View > |
|
531. |
Title: Monroe County Commissioners 10/3/2018
|
Date: Wed, October 3, 2018 |
Meeting Type: Monroe |
View > |
|
532. |
Title: Monroe County Commissioners Work Session 10/3/2018
|
Date: Wed, October 3, 2018 |
Meeting Type: Monroe |
View > |
|
533. |
Title: Monroe County Commissioners 9/26/2018
|
Date: Wed, September 26, 2018 |
Meeting Type: Monroe |
View > |
|
534. |
Title: Monroe County Commissioners Work Session 9/26/2018
|
Date: Wed, September 26, 2018 |
Meeting Type: Monroe |
View > |
|
535. |
Title: Monroe County Commissioners 9/19/2018
|
Date: Wed, September 19, 2018 |
Meeting Type: Monroe |
View > |
|
536. |
Title: Monroe County Commissioners Work Session 9/19/2018
|
Date: Wed, September 19, 2018 |
Meeting Type: Monroe |
View > |
|
537. |
Title: Monroe County Commissioners 9/12/2018
|
Date: Wed, September 12, 2018 |
Meeting Type: Monroe |
View > |
|
538. |
Title: Monroe County Commissioners Work Session 9/12/2018
|
Date: Wed, September 12, 2018 |
Meeting Type: Monroe |
View > |
|
539. |
Title: Monroe County Commissioners 9/5/2018
|
Date: Wed, September 5, 2018 |
Meeting Type: Monroe |
View > |
|
540. |
Title: Monroe County Commissioners 8/29/2018
|
Date: Wed, August 29, 2018 |
Meeting Type: Monroe |
View > |
|
541. |
Title: Monroe County Commissioners Work Session 8/29/2018
|
Date: Wed, August 29, 2018 |
Meeting Type: Monroe |
View > |
|
542. |
Title: Monroe County Commissioners 8/22/2018
|
Date: Wed, August 22, 2018 |
Meeting Type: Monroe |
View > |
|
543. |
Title: Monroe County Commissioners 8/22/2018
|
Date: Wed, August 22, 2018 |
Meeting Type: Monroe |
View > |
|
544. |
Title: Monroe County Commissioners 8/8/2018
|
Date: Wed, August 8, 2018 |
Meeting Type: Monroe |
View > |
|
545. |
Title: Monroe County Commissioners 8/1/2018
|
Date: Wed, August 1, 2018 |
Meeting Type: Monroe |
View > |
|
546. |
Title: Monroe County Commissioners Work Session 8/1/2018
|
Date: Wed, August 1, 2018 |
Meeting Type: Monroe |
View > |
|
547. |
Title: Monroe County Commissioners 7/25/2018
|
Date: Wed, July 25, 2018 |
Meeting Type: Monroe |
View > |
|
548. |
Title: Monroe County Commissioners Work Session 7/25/2018
|
Date: Wed, July 25, 2018 |
Meeting Type: Monroe |
View > |
|
549. |
Title: Monroe County Commissioners 7/24/2018
|
Date: Tue, July 24, 2018 |
Meeting Type: Monroe |
View > |
|
550. |
Title: Monroe County Commissioners 7/18/2018
|
Date: Wed, July 18, 2018 |
Meeting Type: Monroe |
View > |
|
551. |
Title: Monroe County Commissioners Work Session 7/18/2018
|
Date: Wed, July 18, 2018 |
Meeting Type: Monroe |
View > |
|
552. |
Title: Monroe County Commissioners 7/17/2018
|
Date: Tue, July 17, 2018 |
Meeting Type: Monroe |
View > |
|
553. |
Title: Monroe County Commissioners 7/11/2018
|
Date: Wed, July 11, 2018 |
Meeting Type: Monroe |
View > |
|
554. |
Title: Monroe County Commissioners Work Session 7/11/2018
|
Date: Wed, July 11, 2018 |
Meeting Type: Monroe |
View > |
|
555. |
Title: Monroe County Commissioners Work Session 6/27/2018
|
Date: Wed, June 27, 2018 |
Meeting Type: Monroe |
View > |
|
556. |
Title: Monroe County Commissioners 6/27/2018
|
Date: Wed, June 27, 2018 |
Meeting Type: Monroe |
View > |
|
557. |
Title: Monroe County Commissioners Work Session 6/20/2018
|
Date: Wed, June 20, 2018 |
Meeting Type: Monroe |
View > |
|
558. |
Title: Monroe County Commissioners 6/20/2018
|
Date: Wed, June 20, 2018 |
Meeting Type: Monroe |
View > |
|
559. |
Title: Monroe County Commissioners Work Session 6/13/2018
|
Date: Wed, June 13, 2018 |
Meeting Type: Monroe |
View > |
|
560. |
Title: Monroe County Commissioners 6/13/2018
|
Date: Wed, June 13, 2018 |
Meeting Type: Monroe |
View > |
|
561. |
Title: Monroe County Commissioners Work Session 6/6/2018
|
Date: Wed, June 6, 2018 |
Meeting Type: Monroe |
View > |
|
562. |
Title: Monroe County Commissioners 6/6/2018
|
Date: Wed, June 6, 2018 |
Meeting Type: Monroe |
View > |
|
563. |
Title: Monroe County Commissioners Work Session 5/30/2018
|
Date: Wed, May 30, 2018 |
Meeting Type: Monroe |
View > |
|
564. |
Title: Monroe County Commissioners 5/30/2018
|
Date: Wed, May 30, 2018 |
Meeting Type: Monroe |
View > |
|
565. |
Title: Monroe County Commissioners Work Session 5/23/2018
|
Date: Wed, May 23, 2018 |
Meeting Type: Monroe |
View > |
|
566. |
Title: Monroe County Commissioners 5/23/2018
|
Date: Wed, May 23, 2018 |
Meeting Type: Monroe |
View > |
|
567. |
Title: Monroe County Commissioners Work Session 5/16/2018
|
Date: Wed, May 16, 2018 |
Meeting Type: Monroe |
View > |
|
568. |
Title: Monroe County Commissioners 5/16/2018
|
Date: Wed, May 16, 2018 |
Meeting Type: Monroe |
View > |
|
569. |
Title: Monroe County Commissioners Work Session 5/9/2018
|
Date: Wed, May 9, 2018 |
Meeting Type: Monroe |
View > |
|
570. |
Title: Monroe County Commissioners 5/9/2018
|
Date: Wed, May 9, 2018 |
Meeting Type: Monroe |
View > |
|
571. |
Title: Monroe County Commissioners Work Session 5/2/2018
|
Date: Wed, May 2, 2018 |
Meeting Type: Monroe |
View > |
|
572. |
Title: Monroe County Commissioners 5/2/2018
|
Date: Wed, May 2, 2018 |
Meeting Type: Monroe |
View > |
|
573. |
Title: Monroe County Commissioners Work Session 4/25/2018
|
Date: Wed, April 25, 2018 |
Meeting Type: Monroe |
View > |
|
574. |
Title: Monroe County Commissioners 4/25/2018
|
Date: Wed, April 25, 2018 |
Meeting Type: Monroe |
View > |
|
575. |
Title: Monroe County Commissioners Work Session 4/18/2018
|
Date: Wed, April 18, 2018 |
Meeting Type: Monroe |
View > |
|
576. |
Title: Monroe County Commissioners 4/18/2018
|
Date: Wed, April 18, 2018 |
Meeting Type: Monroe |
View > |
|
577. |
Title: Monroe County Commissioners Work Session 4/11/2018
|
Date: Wed, April 11, 2018 |
Meeting Type: Monroe |
View > |
|
578. |
Title: Monroe County Commissioners 4/11/2018
|
Date: Wed, April 11, 2018 |
Meeting Type: Monroe |
View > |
|
579. |
Title: Monroe County Commissioners Work Session 4/4/2018
|
Date: Wed, April 4, 2018 |
Meeting Type: Monroe |
View > |
|
580. |
Title: Monroe County Commissioners 4/4/2018
|
Date: Wed, April 4, 2018 |
Meeting Type: Monroe |
View > |
|
581. |
Title: Monroe County Commissioners Work Session 3/28/2018
|
Date: Wed, March 28, 2018 |
Meeting Type: Monroe |
View > |
|
582. |
Title: Monroe County Commissioners 3/28/2018
|
Date: Wed, March 28, 2018 |
Meeting Type: Monroe |
View > |
|
583. |
Title: Monroe County Commissioners Work Session 3/21/2018
|
Date: Wed, March 21, 2018 |
Meeting Type: Monroe |
View > |
|
584. |
Title: Monroe County Commissioners 3/21/2018
|
Date: Wed, March 21, 2018 |
Meeting Type: Monroe |
View > |
|
585. |
Title: Monroe County Commissioners Work Session 3/14/2018
|
Date: Wed, March 14, 2018 |
Meeting Type: Monroe |
View > |
|
586. |
Title: Monroe County Commissioners 3/14/2018
|
Date: Wed, March 14, 2018 |
Meeting Type: Monroe |
View > |
|
587. |
Title: Monroe County Commissioners Work Session 3/7/2018
|
Date: Wed, March 7, 2018 |
Meeting Type: Monroe |
View > |
|
588. |
Title: Monroe County Commissioners 3/7/2018
|
Date: Wed, March 7, 2018 |
Meeting Type: Monroe |
View > |
|
589. |
Title: Monroe County Commissioners Work Session 2/28/2018
|
Date: Wed, February 28, 2018 |
Meeting Type: Monroe |
View > |
|
590. |
Title: Monroe County Commissioners 2/28/2018
|
Date: Wed, February 28, 2018 |
Meeting Type: Monroe |
View > |
|
591. |
Title: Monroe County Commissioners Work Session 2/21/2018
|
Date: Wed, February 21, 2018 |
Meeting Type: Monroe |
View > |
|
592. |
Title: Monroe County Commissioners 2/21/2018
|
Date: Wed, February 21, 2018 |
Meeting Type: Monroe |
View > |
|
593. |
Title: Monroe County Commissioners Work Session 2/7/2018
|
Date: Wed, February 7, 2018 |
Meeting Type: Monroe |
View > |
|
594. |
Title: Monroe County Commissioners 2/7/2018
|
Date: Wed, February 7, 2018 |
Meeting Type: Monroe |
View > |
|
595. |
Title: Monroe County Commissioners Work Session 1/24/2018
|
Date: Wed, January 24, 2018 |
Meeting Type: Monroe |
View > |
|
596. |
Title: Monroe County Commissioners 1/24/2018
|
Date: Wed, January 24, 2018 |
Meeting Type: Monroe |
View > |
|
597. |
Title: Monroe County Commissioners Work Session 1/17/2018
|
Date: Wed, January 17, 2018 |
Meeting Type: Monroe |
View > |
|
598. |
Title: Monroe County Commissioners 1/17/2018
|
Date: Wed, January 17, 2018 |
Meeting Type: Monroe |
View > |
|
599. |
Title: Monroe County Commissioners Work Session 1/10/2018
|
Date: Wed, January 10, 2018 |
Meeting Type: Monroe |
View > |
|
600. |
Title: Monroe County Commissioners 1/10/2018
|
Date: Wed, January 10, 2018 |
Meeting Type: Monroe |
View > |
|
601. |
Title: Monroe County Commissioners 1/3/2018
|
Date: Wed, January 3, 2018 |
Meeting Type: Monroe |
View > |
|
602. |
Title: Monroe County Commissioners Work Session 12/20/2017
|
Date: Wed, December 20, 2017 |
Meeting Type: Monroe |
View > |
|
603. |
Title: Monroe County Commissioners 12/20/2017
|
Date: Wed, December 20, 2017 |
Meeting Type: Monroe |
View > |
|
604. |
Title: Monroe County Commissioners Work Session 12/13/2017
|
Date: Wed, December 13, 2017 |
Meeting Type: Monroe |
View > |
|
605. |
Title: Monroe County Commissioners 12/13/2017
|
Date: Wed, December 13, 2017 |
Meeting Type: Monroe |
View > |
|
606. |
Title: Monroe County Commissioners Work Session 12/6/2017
|
Date: Wed, December 6, 2017 |
Meeting Type: Monroe |
View > |
|
607. |
Title: Monroe County Commissioners 12/6/2017
|
Date: Wed, December 6, 2017 |
Meeting Type: Monroe |
View > |
|
608. |
Title: Monroe County Commissioners Work Session 11/29/2017
|
Date: Wed, November 29, 2017 |
Meeting Type: Monroe |
View > |
|
609. |
Title: Monroe County Commissioners 11/29/2017
|
Date: Wed, November 29, 2017 |
Meeting Type: Monroe |
View > |
|
610. |
Title: Monroe County Commissioners Work Session 11/22/2017
|
Date: Wed, November 22, 2017 |
Meeting Type: Monroe |
View > |
|
611. |
Title: Monroe County Commissioners 11/22/2017
|
Date: Wed, November 22, 2017 |
Meeting Type: Monroe |
View > |
|
612. |
Title: Monroe County Commissioners Work Session 11/8/2017
|
Date: Wed, November 8, 2017 |
Meeting Type: Monroe |
View > |
|
613. |
Title: Monroe County Commissioners 11/8/2017
|
Date: Wed, November 8, 2017 |
Meeting Type: Monroe |
View > |
|
614. |
Title: Monroe County Commissioners Work Session 11/1/2017
|
Date: Wed, November 1, 2017 |
Meeting Type: Monroe |
View > |
|
615. |
Title: Monroe County Commissioners 11/1/2017
|
Date: Wed, November 1, 2017 |
Meeting Type: Monroe |
View > |
|
616. |
Title: Monroe County Commissioners Work Session 10/25/2017
|
Date: Wed, October 25, 2017 |
Meeting Type: Monroe |
View > |
|
617. |
Title: Monroe County Commissioners 10/25/2017
|
Date: Wed, October 25, 2017 |
Meeting Type: Monroe |
View > |
|
618. |
Title: Monroe County Commissioners Work Session 10/18/2017
|
Date: Wed, October 18, 2017 |
Meeting Type: Monroe |
View > |
|
619. |
Title: Monroe County Commissioners 10/18/2017
|
Date: Wed, October 18, 2017 |
Meeting Type: Monroe |
View > |
|
620. |
Title: Monroe County Commissioners Work Session 10/11/2017
|
Date: Wed, October 11, 2017 |
Meeting Type: Monroe |
View > |
|
621. |
Title: Monroe County Commissioners 10/11/2017
|
Date: Wed, October 11, 2017 |
Meeting Type: Monroe |
View > |
|
622. |
Title: South Central Opioid Summit Part 1
|
Date: Thu, September 28, 2017 |
Meeting Type: Monroe |
View > |
Welcome from Monroe County Government
Julie Thomas President of Monroe County Board of Commissioners
Amanda Barge Vice-President of the Monroe County Board of Commissioners
Shelli Yoder Vice-President of Monroe County Council
Patrick Stoffers Monroe County Commissioner
Moment of Connection:
Jackie Daniels LCSW and Executive and Clinical Director of Indiana Recovery Center
Herald-Times Video: Faces of the Opioid Epidemic
Plenary
Brandon Drake, Drug and Alcohol Interventionist,
Recovery Coach; Courage to Change Sober Living
Moments of Connection
Jean Scallon, Meadows CEO
Tina Peterson, Community Foundation of Bloomington & Monroe County
Scarlett Baker, Director of Training Services,
Dissemination & Planning at The SASSI Institute |
623. |
Title: Monroe County Commissioners Work Session 9/27/2017
|
Date: Wed, September 27, 2017 |
Meeting Type: Monroe |
View > |
|
624. |
Title: Monroe County Commissioners 9/27/2017
|
Date: Wed, September 27, 2017 |
Meeting Type: Monroe |
View > |
|
625. |
Title: Monroe County Commissioners Work Session 9/20/2017
|
Date: Wed, September 20, 2017 |
Meeting Type: Monroe |
View > |
|
626. |
Title: Monroe County Commissioners 9/20/2017
|
Date: Wed, September 20, 2017 |
Meeting Type: Monroe |
View > |
|
627. |
Title: Monroe County Commissioners Work Session 9/13/2017
|
Date: Wed, September 13, 2017 |
Meeting Type: Monroe |
View > |
|
628. |
Title: Monroe County Commissioners 9/13/2017
|
Date: Wed, September 13, 2017 |
Meeting Type: Monroe |
View > |
|
629. |
Title: Monroe County Commissioners 9/6/2017
|
Date: Wed, September 6, 2017 |
Meeting Type: Monroe |
View > |
|
630. |
Title: Monroe County Commissioners Work Session 8/30/2017
|
Date: Wed, August 30, 2017 |
Meeting Type: Monroe |
View > |
|
631. |
Title: Monroe County Commissioners 8/30/2017
|
Date: Wed, August 30, 2017 |
Meeting Type: Monroe |
View > |
|
632. |
Title: Monroe County Commissioners Work Session 8/23/2017
|
Date: Wed, August 23, 2017 |
Meeting Type: Monroe |
View > |
|
633. |
Title: Monroe County Commissioners 8/23/2017
|
Date: Wed, August 23, 2017 |
Meeting Type: Monroe |
View > |
|
634. |
Title: Monroe County Commissioners Work Session 8/16/2017
|
Date: Wed, August 16, 2017 |
Meeting Type: Monroe |
View > |
|
635. |
Title: Monroe County Commissioners 8/16/2017
|
Date: Wed, August 16, 2017 |
Meeting Type: Monroe |
View > |
|
636. |
Title: Monroe County Commissioners Work Session 8/9/2017
|
Date: Wed, August 9, 2017 |
Meeting Type: Monroe |
View > |
|
637. |
Title: Monroe County Commissioners 8/9/2017
|
Date: Wed, August 9, 2017 |
Meeting Type: Monroe |
View > |
|
638. |
Title: Monroe County Commissioners Work Session 8/2/2017
|
Date: Wed, August 2, 2017 |
Meeting Type: Monroe |
View > |
|
639. |
Title: Monroe County Commissioners 8/2/2017
|
Date: Wed, August 2, 2017 |
Meeting Type: Monroe |
View > |
|
640. |
Title: Monroe County Commissioners Work Session 7/25/2017
|
Date: Tue, July 25, 2017 |
Meeting Type: Monroe |
View > |
|
641. |
Title: Monroe County Commissioners 7/25/2017
|
Date: Tue, July 25, 2017 |
Meeting Type: Monroe |
View > |
|
642. |
Title: Monroe County Commissioners 7/19/2017
|
Date: Wed, July 19, 2017 |
Meeting Type: Monroe |
View > |
|
643. |
Title: Monroe County Commissioners Work Session 7/19/2017
|
Date: Wed, July 19, 2017 |
Meeting Type: Monroe |
View > |
|
644. |
Title: Monroe County Commissioners Work Session 7/12/2017
|
Date: Wed, July 12, 2017 |
Meeting Type: Monroe |
View > |
|
645. |
Title: Monroe County Commissioners 7/12/2017
|
Date: Wed, July 12, 2017 |
Meeting Type: Monroe |
View > |
|
646. |
Title: Monroe County Commissioners 7/5/2017
|
Date: Wed, July 5, 2017 |
Meeting Type: Monroe |
View > |
|
647. |
Title: Monroe County Commissioners 6/23/2017
|
Date: Fri, June 23, 2017 |
Meeting Type: Monroe |
View > |
|
648. |
Title: Monroe County Commissioners 6/9/2017
|
Date: Fri, June 9, 2017 |
Meeting Type: Monroe |
View > |
|
649. |
Title: Monroe County Commissioners 5/26/2017
|
Date: Fri, May 26, 2017 |
Meeting Type: Monroe |
View > |
|
650. |
Title: Monroe County Commissioners 5/12/2017
|
Date: Fri, May 12, 2017 |
Meeting Type: Monroe |
View > |
|
651. |
Title: Monroe County Commissioners 4/28/2017
|
Date: Fri, April 28, 2017 |
Meeting Type: Monroe |
View > |
|
652. |
Title: Monroe County Commissioners 4/13/2017
|
Date: Thu, April 13, 2017 |
Meeting Type: Monroe |
View > |
|
653. |
Title: Monroe County Commissioners 3/31/2017
|
Date: Fri, March 31, 2017 |
Meeting Type: Monroe |
View > |
|
654. |
Title: Monroe County Commissioners 3/17/2017
|
Date: Fri, March 17, 2017 |
Meeting Type: Monroe |
View > |
|
655. |
Title: Monroe County Commissioners 3/3/2017
|
Date: Fri, March 3, 2017 |
Meeting Type: Monroe |
View > |
|
656. |
Title: Monroe County Commissioners 2/17/2017
|
Date: Fri, February 17, 2017 |
Meeting Type: Monroe |
View > |
|
657. |
Title: Monroe County Commissioners 2/3/2017
|
Date: Fri, February 3, 2017 |
Meeting Type: Monroe |
View > |
|
658. |
Title: Monroe County Commissioners 1/20/2017
|
Date: Fri, January 20, 2017 |
Meeting Type: Monroe |
View > |
|
659. |
Title: Monroe County Commissioners 1/6/2017
|
Date: Fri, January 6, 2017 |
Meeting Type: Monroe |
View > |
|
660. |
Title: Monroe County Commissioners 12/22/2016
|
Date: Thu, December 22, 2016 |
Meeting Type: Monroe |
View > |
|
661. |
Title: Monroe County Commissioners 12/9/2016
|
Date: Fri, December 9, 2016 |
Meeting Type: Monroe |
View > |
|
662. |
Title: Monroe County Commissioners and Plan Commission Joint Meeting 12/6/2016
|
Date: Tue, December 6, 2016 |
Meeting Type: Monroe |
View > |
|
663. |
Title: Monroe County Commissioners 11/23/2016
|
Date: Wed, November 23, 2016 |
Meeting Type: Monroe |
View > |
|
664. |
Title: Monroe County Commissioners 11/10/2016
|
Date: Thu, November 10, 2016 |
Meeting Type: Monroe |
View > |
|
665. |
Title: Monroe County Commissioners 10/28/2016
|
Date: Fri, October 28, 2016 |
Meeting Type: Monroe |
View > |
|
666. |
Title: Monroe County Commissioners 10/14/2016
|
Date: Fri, October 14, 2016 |
Meeting Type: Monroe |
View > |
|
667. |
Title: Monroe County Commissioners 9/30/2016
|
Date: Fri, September 30, 2016 |
Meeting Type: Monroe |
View > |
|
668. |
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 |
669. |
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. |
670. |
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
|
671. |
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 |
672. |
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 |
673. |
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 |
674. |
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
|
675. |
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 |
676. |
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 |
677. |
Title: Monroe County Commissioners 7/22/2016
|
Date: Fri, July 22, 2016 |
Meeting Type: Monroe |
View > |
|
678. |
Title: Monroe County Commissioners 7/8/2016
|
Date: Fri, July 8, 2016 |
Meeting Type: Monroe |
View > |
|
679. |
Title: Monroe County Commissioners 6/27/2016
|
Date: Mon, June 27, 2016 |
Meeting Type: Monroe |
View > |
|
680. |
Title: Monroe County Commissioners 6/15/2016
|
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
681. |
Title: Monroe County Commissioners 5/27/2016
|
Date: Fri, May 27, 2016 |
Meeting Type: Monroe |
View > |
|
682. |
Title: Monroe County Commissioners 5/13/2016
|
Date: Fri, May 13, 2016 |
Meeting Type: Monroe |
View > |
|
683. |
Title: Monroe County Commissioners 4/29/2016
|
Date: Fri, April 29, 2016 |
Meeting Type: Monroe |
View > |
|
684. |
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
|
685. |
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 |
686. |
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 |
687. |
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 |
688. |
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 |
689. |
Title: Bloomington Board of Park Commissioners 3/8/2016
|
Date: Tue, March 8, 2016 |
Meeting Type: City |
View > |
City of Bloomington Board of Park Commissioners Regular Meeting: Tuesday, March 8, 2016 4:00 – 5:30 p.m.
Council Chambers 401 North Morton
CALL TO ORDER - ROLL CALL
A. CONSENT CALENDAR
A-1. Approval of Minutes of February 16, 2016
A-2. Approval of Claims Submitted February 17, 2016 – March 7, 2016
A-3. Approval of Non-Reverting Budget Amendments
A-4. Review of Business Report
B. PUBLIC HEARINGS/APPEARANCES
B-1. Public Comment Period -
B-2. Bravo A ward - Dick Stumpner (Nikki Wooten)
B-3. Parks Partner Award -
B-4. Staff Recognition -
C. OTHER BUSINESS
C-1. Review/Approval of Prepared Food Vendor (Marcia Veldman)
C-2. Review/Approval of Farmers’ Market Advisory Council Members (Marcia Veldman)
C-3. Review/Approval of Alcohol Permit for Clips Film Event at Bryan Park (Greg Jacobs)
C-4. Review/Approval of Partnership Agreement with Monroe County Civic Theater (Greg Jacobs)
C-5. Review/Approval of Partnership Agreement with Ryder Film Series (Greg Jacobs)
C-6. Review/Approval A Fair of the Arts and Holiday Market Garbage Removal Fee (Greg Jacobs)
C-7. Review/Approval of Adopt-A-Roundabout Partnership Agreement (Joanna Sparks)
C-8. Review/Approval of Contract with Huston Electric for Waldron, Hill,and Buskirk Park (Dave Williams)
Eco Lighting for B-Line Trail Lights and Cassady Electric for BCT Lights
C-9. Review/Approval of Concession Beverage Bid Proposal (John Turnbull)
C-10. Review/Approval of ERAC Advisory Council Members (Elizabeth Tompkins)
C-11. Review/Approval Policy 9030 – Foundation Invoicing Procedure (Paula McDevitt)
D. REPORTS
D-1. Operation Division -
D-2. Recreation Division - 2016 Community Events Calendar (Lynsie Haag)
D-3. Sports Division -
D-4. Administration Division -
ADJOURNMENT |
690. |
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 |
691. |
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 |
692. |
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
|
693. |
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 |
694. |
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
|
695. |
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 |
696. |
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
|
697. |
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 |
698. |
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 |
699. |
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
|
700. |
Title: Monroe County Commissioners 12/23/2015
|
Date: Wed, December 23, 2015 |
Meeting Type: Monroe |
View > |
|
701. |
Title: Monroe County Commissioners 12/11/2015
|
Date: Fri, December 11, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
DECEMBER 11, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES November 25, 2015
V. APPROVAL OF PAYROLL AND CLAIMS
November 15, 2015 through November 28, 2015
VI. REPORTS
A. Monthly Report of the Clerk of Circuit Court for October 2015
B. County Treasurer’s Monthly Report for October 2015
VII. NEW BUSINESS
A. Memorandum of Understanding Between the Monroe Circuit Court Probation Department and the Community Justice and Mediation Center Fund Name: JCOIT Fund Number: 1120-225 Amount: Maximum of $32,000.00
Executive Summary: The Monroe Circuit Court Probation Department recognizes the need for a systematic and evidence-based approach for rehabilitation of its adolescent clientele. The restorative justice program known as the Victim & Offender Restoration Program (“VORPâ€) has proven to reduce offender recidivism in studies replicated in various jurisdictions. This Memorandum of Understanding would fund VORP services required of juvenile offenders and their victims who wish to participate in 2016.
Troy Hatfield, Probation Department
B. Resolution 2015-41: Approval of Monroe County Urbanizing Area Plan
Executive Summary: The Monroe County Plan Commission is requesting approval of the Monroe County Urbanizing Area Plan which amends the Comprehensive Plan to incorporate a long-range plan for the urbanizing areas immediately surrounding the City of Bloomington, including the Former Fringe and Former Areas Intended for Annexation (AIFA), in the Monroe County Comprehensive Plan. Approximately 36.8 square miles in this area, located in portions of Benton South, Bloomington, Clear Creek, Richland, Salt Creek, and Van Buren Townships.
SEE: www.monroecountyurbanizingareaplan.com
During its hearing on October 20, 2015, the Monroe County Plan Commission considered Resolution 2015-02 and voted to forward the Monroe County Urbanizing Area Plan to the Board of Commissioners of Monroe County with a favorable recommendation by a vote of 8-0. Yes: Enright, Foster, Guerrettaz, Irvine, Jones, Martin, Thomas, Wells.
Larry Wilson, Planning Department
C. Revisions to Health Ordinance: MCC 355, Pool Facilities to Take Affect January 1, 2016
Executive Summary: In November the Monroe County Board of Health approved changes to be made and forwarded to the County Commissioners for approval. Changes to MCC 355 changes the permit cycle from January 1 to January 31 for year-round facilities and from May 1 to April 31 for seasonal facilities. The changes also include some “cleanup†related to fees which are noted in another chapter and delete unnecessary language under operations.
Penny Caudill, Administrator, Health Department
D. Revisions to Health Ordinance: MCC 363, Abandoned Cisterns and Tanks, to take affect January 1, 2016
Executive Summary: In November the Monroe County Board of Health approved the requested changes be made and forwarded to the County Commissioners for approval. Changes in MCC 363 are related to abandoned cisterns and tanks and separates cisterns, tanks and wells and references their respective regulating agencies.
Penny Caudill, Administrator, Health Department
E. Ratification of a Contract Between the Health Department and Indiana Recovery Alliance (IRA)
Executive Summary: The MCHD requests ratification of a contract between MCHD and IRA to provide syringe exchange services in Monroe County providing that the Indiana State Department of Health approves such a program in Monroe County.
Penny Caudill, Administrator, Health Department
F. Approval of a Contract with the Indiana State Department of Health for 2016 Funding for Immunization Program
Fund Name: Immunization Fund Number: 8138 Amount: $67,378.00
Executive Summary: The MCHD received an amendment to the immuni- zation grant providing $67,378 of funding for 2016. These funds will enhance the local immunization program at the Monroe County Public Health Clinic which is part of IU Health, Bloomington, Community Health Services through contract. MCHD is requesting approval of this grant agreement amendment.
Penny Caudill, Administrator, Health Department
G. Monroe County Health Department and IU Health, Bloomington’s Community Health Services Division Public Health Nursing Agreement Renewal
Fund Name: Health Fund Number: 1159 Amount: $151,000
Executive Summary: The Monroe County Health Department and Community Health Services has this agreement for public health nursing services on behalf of MCHD. This contract covers 2016.
Penny Caudill, Administrator, Health Department
H. 2016 Outdoor Warning Siren Maintenance Agreement
Fund Name: EMA Budget Fund Number: 1000-361 Amount: $10,044.00
Executive Summary: This is a renewal of the Outdoor Warning Siren maintenance agreement with Mulry Electric. The contract per siren rate remains the same as the current contract with an adjustment for the four additional sirens installed during 2015. The contract will be $837 per month and include 24-hour emergency repair and annual testing and servicing of each siren.
Jim Comerford, Coordinator, Emergency Management
I. 2015 Homeland Security Grant Program Subrecipient Agreement Contract 14889
Fund Number: TBA Fund Number: TBA
Amount: $15,129.79.
Executive Summary: This is a a request for the Commissioners to approve
the contract with the State for the 2015 HOMELAND SECURITY GRANT PROGRAM SUBRECIPIENT AGREEMENT for contract number 14889. The approval will allow the President of the County Commissioners to electronically sign the agreement. The grant allows for the purchase of two portable radios and purchase of GIS services for disaster damage assessment. The grant is in the amount of $15,129.79. The fund to support the grant will be created after the electronic signature process is completed.
Jim Comerford, Coordinator, Emergency Management
J. Kinser Pike Bridge #46 INDOT-LPA Coordination Contract, Supplement #2
Fund Name: Cumulative Bridge Fund Number: 1135-455 Amount: $2,081,160.00
Executive Summary: This supplemental agreement is between INDOT and Monroe County for additional funding for the construction of the Kinser Pike Bridge #46. We were originally awarded $1,885,040.00. The additional $196,120.00 is awarded due to increase of the constructions awarded bid. The project is 80% federally funded with a 20% local match for the project. The project is expected to begin construction the spring of 2016. Funds have been appropriated for the bridge project.
Lisa Ridge, Director of Public Works
K. Monroe County Highway Inventory Revisions – Acceptance of Roads
Executive Summary: The Monroe County Highway Department is requesting to accept 2.36 additional miles into the county road maintenance system. All roads have been inspected and constructed according to Monroe County’s standard specifications.
Lisa Ridge, Director of Public Works
L. Contract with Koorsen Fire and Security – Replacement of Waterflow Switches
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $2,019.75
Executive Summary: Replaces switches that are currently failing and Causing fire alarms to go off randomly.
Angie Purdie, Commissioners’ Administrator
M. Contract with Koorsen Fire and Security – Five-Year Internal Sprinkler Pipe Inspections
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $2,400.00
Executive Summary: Meets National Fire Protection Association Chapter 25 Standards for the inspection, testing and maintenance of water-based fire protection systems. Provides for the inspection of all Monroe County Government water systems (Charlotte Zietlow Justice Center, Courthouse, Health Services Building, Showers Building, Highway Garage and Curry). Angie Purdie, Commissioners’ Administrator
N. Contract with Koorsen Fire and Security – Fire Alarm Control Panel Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $9,341.00
Executive Summary: Fire control panel is at end of life and they are no longer making new parts for this unit. Contract provides for the training, installation and five-year hardware warranty.
Angie Purdie, Commissioners’ Administrator
O. Contract with Monroe County Solid Waste District, Green Business
Network for Youth Services Building
Fund Name: COIT-YSB Fund Number: 1120 Amount: $400.00
Executive Summary: Provide biweekly pick up of recyclable materials. The total cost if $400 for 12 months of service.
Angie Purdie, Commissioners’ Administrator
P. Contract with Monroe County Solid Waste Management District, Green Business Network
Fund Name: County Buildings Fund Number: 1000-161 Amount: $2,800.00
Executive Summary: The Monroe County Solid Waste Management District will provide removal of recyclable materials from the following buildings: Courthouse ($800); Charlotte Zietlow Justice Center ($800); Showers Building ($800); and the Health Building ($400); for a total annual cost of $2,800.00. Angie Purdie, Commissioners’ Administrator
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT
|
702. |
Title: Monroe County Commissioners 11/25/2015
|
Date: Wed, November 25, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
NOVEMBER 25, 2015
9:00 a.m.
AMENDED
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES November 13, 2015
V. APPROVAL OF PAYROLL AND CLAIMS November 1, 2015 through November 14, 2015
VI. REPORTS
A. Division of Weights and Measures Report October 16, 2015 through November 15, 2015
VII. NEW BUSINESS
A. Request for Ratification of STOP Grant Agreement #15ST3940
Fund Name: STOP Grant Fund Number: 8123-016 Amount: $39,275.00
Executive Summary: This is a request for ratification of the STOP grant agreement between the Monroe County Prosecutor’s Office and Indiana Criminal Justice Institute. The STOP grant funds all the salary and most of the benefits for a full-time assistant to the Sex Crimes Deputy Prosecutor.
Beth Hamlin, Prosecutor’s Office
B. Request for Ratification of VOCA Grant Agreement #4222
Fund Name: VOCA Grant Fund Number: 8121-016 Amount: $47,202.00
Executive Summary: This is a request for ratification of the VOCA grant agreement between the Monroe County Prosecutor’s Office and Indiana Criminal Justice Institute. The VOCA grant funds a portion of the salary of three positions in the Prosecutor’s Victim Assistance Department.
Beth Hamlin, Prosecutor’s Office
C. Monroe County Recorder, Disaster Recovery Services Agreement with Computer Systems, Inc.
Fund Name: Recorder’s Perpetuation Fund Number: 1189 Amount: $1,040.00
Executive Summary: This is a one-year contract with Computer Systems, Inc., to provide Disaster Recovery as a Services (DRaaS), a cloud-based repository and backup of all licensed software, data and images in the Recorder’s database. The contract also provides for the recovery process of regaining access to the data and images necessary to resume critical operations of the Recorder’s office.
Eric Schmitz, Recorder
D. Renewal of Agreement with Smithville Telecom, LLC, for the County’s Internet Connectivity
Fund Name: Cumulative Capital Development Fund Number: 1138
Executive Summary: Agreement between Monroe County and Smithville Telecom, LLC, for the County’s main internet connectivity. Contract is a 36-month agreement for 50 Megabits of dedicated access and includes Smithville’s full suite of monitoring tools to aid in a variety of troubleshooting tasks.
Eric Evans, Director, Technical Services
E. Ordinance 2015-41: To Amend Original Stop Sign Ordinance 86-06 and Amend Original Truck Restriction Ordinance 89-01
Executive Summary: Amend 86-06 Stop Ordinance by adding the following locations: stop sign for Ray Moore Road for Snow Road, Whitehorn Place for Whitehorn Way and Audubon Drive for Old SR 37 North. Amend 89-01 Truck Restriction Ordinance by adding the following location: Loesch Road from Woodyard Road to Old Vernal Pike.
Lisa Ridge, Director of Public Works
F. Construction Inspection Agreement Between Monroe County Board of Commissioners and Butler, Fairman and Seufert, Inc., Indianapolis, Indiana, for Pedestrian Crossing Improvements
Fund Name: Multi-Use Trail Corridor Fund Number: 4920 Fund Amount: Up to $16,900.00
Executive Summary: This is an agreement between Monroe County Board of Commissioners and Butler, Fairman and Seufert, Indianapolis, Indiana, for construction inspection services for the Karst Greenway pedestrian crossings
at Gifford Road and Endwright Road.
Lisa Ridge, Director of Public Works
G. Ordinance 2015-43: An Ordinance Amending Monroe County Code Section 270 to add the Monroe County Election and Registration Fund
Fund Name: Monroe County Election and Voter Registration Fund
Executive Summary: This Ordinance establishes the Monroe County Election and Registration Fund. The Funds purpose is to provide greater transparency and budgeting efficiency.
Jeff Cockerill, County Attorney
H. Resolution 2015-43: 2016 Monroe County Commissioners Meeting Schedule Resolution 2015-44: 2016 Township Assistance Appeals Hearing Schedule Executive Summary: Pursuant to IC 36-2-2-6 the Board of Commissioners
are required to establish the dates of their regular meetings by resolution
at or before the first meeting in February of each year. As per IC 12-20-15-1 applicants for township assistance have the right to appeal an adverse decision of the trustee to the Board of Commissioners. The Board must hear that appeal not more than 10 days after notice of appeal.
Angie Purdie, Commissioners’ Administrator
I. Ratification of Purdue Extension Monroe County Annual Contractual Services Agreement
Fund Name: County General-Extension Fund Number: 1000-011
Executive Summary: Annual contract with Purdue University to provide Extension educators and services to the residents of Monroe County, Indiana. Angie Purdie, Commissioners’ Administrator
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
703. |
Title: Monroe County Redevelopment Commission 11/19/2015
|
Date: Thu, November 19, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Thursday, November 19, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Richland Bean Blossom STEM
a. RBB Presentation
b. Contract for Funding
c. TIF Plan Amendment
3. Report from the Plan Commission Meeting
4. Place Making project update.
5. Hartstraight Road project
a. Transfer
6. Public Comment
7. Staff Comment
8. Commissioners Comment
9. Adjournment |
704. |
Title: Monroe County Environmental Quality and Sustainability Commission 11/18/2015
|
Date: Wed, November 18, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY GOVERNMENT
ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION
Monroe County Commissioners
Dave Parsons, Chair
Bob Austin, Vice Chair
Kristin Brethova, Secretary
5:30-7:00 pm
Nat U. Hill Meeting Room
Monroe County Courthouse
“The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.â€
November 18, 2015
I. Call to Order
II. Roll Call
III. Public Comment (5 minute limit)
Community Presentation – No presentation this month
IV. Approval of Minutes
a. September minutes for Approval.
V. Old Business
a. Monroe County Energy Challenge
b. Clean Power Plan Public Forum
VI. New Business
VII. Reports from Working Groups
a. Thomson Property - Tabled
b. Energy Working Group
c. Energy Conservation Opportunity Project
VIII. Sustainability Tip
IX. Reports from Represented Organizations
a. City of Bloomington
b. Indiana University
c. Monroe County Soil and Water
d. Monroe County Government
X. Adjournment -- Next Meeting: 5:30pm, Wednesday December 9, 2015 in the Nat Hill Meeting Room |
705. |
Title: Monroe County Commissioners 11/13/2015
|
Date: Fri, November 13, 2015 |
Meeting Type: Monroe |
View > |
|
706. |
Title: Commission on the Status of Black Males Community Forum 11/3/2015
|
Date: Tue, November 3, 2015 |
Meeting Type: Unknown |
View > |
For more information, please contact:
Rafi Khalid Hasan II, Director, Safe and Civil City Program, City of Bloomington, safeandcivil@bloomington.in.gov, 812.349.3559
Cornelius Wright, Chair, City of Bloomington Commission on the Status of Black Males, corwright@icloud.com
Commission on the Status of Black Males to Host Community Forum Addressing Issues Affecting African-American Males in Bloomington
Bloomington, Ind. - The City of Bloomington Commission on the Status Blacks Males (CSBM) will host a community forum on Tuesday, Nov. 3, 2015 from 6:00 p.m. – 8:00 p.m. at the Monroe County Public Library, 404 E. Kirkwood Ave. During the forum community members will have the opportunity to dialogue with commissioners about educational outcomes, the impact of the criminal justice system, employment and career development, and health and wellness for black males in Bloomington. The commission hopes this forum will assist in the assessment of the social status of black males in the city of Bloomington, and the development of a community-wide initiative.
The City commission along with the Indiana Commission on the Social Status of Black Males (ICSSBM) was created to address four issues related to the social status of black males: criminal justice, education, employment and health and wellness. At the 2015 ICSSBM annual conference which took place in early October, it was reported that of the 22% of children born into poverty in Indiana, 45% were black children; an estimated 44% of black males are unemployed or not currently participating in the workforce; and 35% of black males in Indiana are represented in juvenile detention facilities, and 36% of the adult inmate population.
“It is important for us to not only understand how these statistics reflect the youth in our community, but also, it indicates to us the importance of working and coordinating our efforts to ensure our community vitality,†said Cornelius Wright, Chairman of the Bloomington Commission on the Status of Black Males. Wright added, “The commission is committed to addressing these issues however, the task before us is bigger than just us. Our hope is that those in attendance will not only be able to address their concerns and identify the issues, but continue to work with us after the forum.â€
This forum is free and open to the public. For more information, please contact the CSBM Liasion, Rafi Hasan at 812.349.3559 or safeandcivil@bloomington.in.gov or visit the Bloomington Commission on the Status of Black Males online at bloomington.in.gov/csbm |
707. |
Title: Monroe County Commissioners 10/30/2015
|
Date: Fri, October 30, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
OCTOBER 30, 2015
9:00 a.m.
I. CALL TO ORDER
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
OCTOBER 30, 2015
9:00 a.m.
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES October 16, 2015
V. APPROVAL OF PAYROLL AND CLAIMS
VI. REPORTS
A. Clerk of the Circuit Court Monthly Report for September 2015
B. County Treasurer’s Monthly Report for September 2015
C. Weights and Measures Report for September 16 through October 15, 2015
VII. PROCLAMATION
National Runaway Prevention Month
VIII. NEW BUSINESS
A. Extended Certified Navigator Grant Agreement with Monroe County Health Department
Fund Name: Futures Fund Number: 8126-015 Amount: $9,142.00
The Monroe County Health Department received a grant from the Indiana Family Health Council to cover expenses related to AC certified navigator. The navigator’s purpose is to assist possible clients in identifying and accessing healthcare coverage through ACA, the Marketplace or other available resources. The original grant cycle has been extended through September 16, 2016 and provides an additional $9,142.
Penny Caudill, Administrator, Health Department
B. Ordinance 2015-40: Bowie Smith Rezone: One Parcel from Estate Residential 2.5/ECO Area 3 (RE2.5/ECO3) to Forest Reserve/ECO Area 3 (FR/ECO3)
This rezone request is for one parcel totaling 34.0 acres +/- located in Perry Township, Sections 13 and 14. The parcel contains a single-family dwelling
and is in a conservation easement with the exception of the 1.606 acre home site. The property is located in the Estate Residential 2.5/ECO Area 3 (RE2.5/ECO3) District. The Petitioner is requesting to rezone the property to the Forest Reserve/ECO Area 3 (FR/ECO3) designation.
Carly Petersen, Planning
C. Ordinance 2015-41: Monroe County Plan Commission – Zoning Ordinance Amendments to Residential Accessory Structure Development Standards
The Monroe County Plan Commission is requesting to amend the Monroe County Zoning Ordinance to modify the standards for Residential Accessory Structures. The goal is to synchronize the allowances provided for Maximum Lot Coverage in the AG/RR, CR, and FR zoning districts and expand the number of residential accessory buildings or structures from 2 to 4 in all other residential zones.
This was forwarded by the Plan Commission by a vote of 8-0.
Jason Eakin, Planning
D. Ratification of Memorandum of Understanding with Core Correctional Solutions and Probation
Fund Name: JAGB (and others) Fund Number: 8110-002 (and others) Amount: Varies
Executive Summary: The Monroe Circuit Court Probation Department
received grant funding to support our probation staff in making changes from
the way our case management system is utilized for case planning to more formally structured client interactions. Staff will be trained by Core Correctional Solutions (CCS) and then given the support necessary to develop, practice, and model specific skills with clients through the implementation of Effective Practices in Correctional Settings II (EPICS II). EPICS II is a targeted interaction
with clients to specifically address risk factors associated with re-offending. Proper and appropriate use of these skills provide probation officers the opportunity to support clients in making behavioral changes. Grant funds will also be utilized for on- going quality assurance and training to support long-term sustainability in using these skills. In all, CCS will be on-site providing 24 days of training and instruction along with on-going quality assurance through video reviews of skills. The maximum amount of expenses associated with this MOU is $115,990.00 which 90% of the cost will be paid through the JABG grant (which was previously approved by the Commissioners) and 10% match will be paid from existing appropriations in probation funds.
Linda Brady, Probation
E. 2015 Emergency Management Performance Grant Program – Local Base Grants
Executive Summary: This request is for Commissioner approval of the 2015 EMPG Local Base Grant. Upon approval the grant will be electronically signed by the President of the County Commissioners. The grant includes items to be used to Further Monroe County Emergency Management programs. The fund name/ Number and expense line will be created after the grant is signed by the County. Jim Comerford, Coordinator, Emergency Management
F. Ratification and Signature of Two Contracts with Terry’s Remodeling and Custom Built Homes Providing for the Repair of the Exterior Courthouse Steps. Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: Ratification: $7,850.00 New Contract: $13,028.00
Executive Summary: A previously-signed contract with Terry’s Remodeling for a total of $46,700 to repair the steps was not based upon the lack of a foundation that was found when they got into the repair work. During the October 20, 2015 Commissioner staff time an increased amount of $7,850 was approved to repair the steps in the original agreement. Today, we have a third contract for signature that will repair all but the south middle steps as they are not in need of repair. Angie Purdie, Commissioners’ Administrator
G. Community Corrections Expansion Grant from the Indiana Department of Correction Contract
Fund Name: Community Corrections Fund Number: 122
Executive Summary: Monroe County Community Corrections has been awarded $169,600 from the Indiana Department of Correction to assist in expanding local correctional options. The Community Alternative Supervision Program will expand from 6 to 11 levels, featuring Therapeutic Home Detention, and use of cutting edge electronic monitoring. The grant funding will cover the expense of hiring of two new case managers and also pay for enhanced electronic monitoring services.
Tom Rhodes, Probation/Community Corrections
IX. APPOINTMENTS
X. ANNOUNCEMENTS
XI. ADJOURNMENT |
708. |
Title: Monroe County Commissioners 10/16/2015
|
Date: Fri, October 16, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
OCTOBER 16, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES October 2, 2015
V. APPROVAL OF PAYROLL AND CLAIMS
VI. NEW BUSINESS
A. Resolution 2015-35: A Resolution to Authorize the Officers of the Board of Commissioners to Have Access to and Execute Actions and Docments with Indiana Department of Homeland Security
Executive Summary: This resolution authorizes the President of Vice- President of the Board of Commissioners to electronically sign applications and contracts for grants through the Indiana Department of Homeland Security.
Jim Comerford, Director, Emergency Management
B. Memorandum of Understanding for Youth Service America 2016 Global Youth Service Day Lead Agency Award
Fund Name: Fund Number: 9129 Amount: $1,000.00
Executive Summary: This request is to obtain a signature of the MOU between Youth Services Bureau and Youth Service America for a $1,000 grant award to help fund YSB’s 2016 Global Youth Service Day Initiative. $400 will go toward transportation of youth to service sites and $800 will be for project supplies.
Kim Meyer, Director, Youth Services Bureau
C. Ratification of Runaway and Homeless Youth Grant Contract
Fund Name: RHY Grant Fund Number: 8120 Executive Summary: This request is for ratification of Commissioners’ signature already provided on the new three-year term of the Runaway
and Homeless Youth Grant in the amount of $160,640 per year. This grant fully funds a full-time Counselor and a full-Time Safe Place/Shelter Outreach Coordinator, all associated benefits, and some related supplies and services. The grant cycle is 9/30/15 – 9/29/18.
Kim Meyer, Director, Youth Services Bureau
D. 2016 Community Access Television Services Agreement
Fund Name: Cable Franchise Fund Number: 2502 Amount: $245,527.00 (Upon Council Approval)
Executive Summary: This agreement between the Commissioners and the Monroe County Public Library provides for the ongoing televised coverage of County Government meetings.
Jeff Cockerill, County Attorney
E. Contract Agreement for Construction Inspection Services for the Installation of Traffic Signal Backplates at Various Locations in Monroe County
Fund Name: Signal Backplate Safety Program Fund Number: 1169-450 Amount: $19,750.00
Executive Summary: This is a contract between Monroe County Board of Commissioners and DLZ Indiana, LLC, for the construction inspection services for the installation of traffic signal backplates at the seven (7) County-owned traffic signals.
Lisa Ridge, Interim Public Works Director
F. Karst Greenway Trail Phase 3 – Supplement 1
Fund Name: Parks Alternative Transportation Fund Number: 1138-000 Amount: $8,200.00
Executive Summary: This agreement is between Monroe County and IXOYE Trail and Greenways Engineering for an Environmental Assessment on the Karst Greenway Trail Phase 3.
Lisa Ridge, Interim Public Works Director
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
709. |
Title: Monroe County Redevelopment Commission 10/15/2015
|
Date: Thu, October 15, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Thursday, October 15, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Aesthetic project update
3. Additional Appropriation
4. Line Creation for the Place Making Project
5. Claims
6. Public Comment
7. Staff Comment
8. Commissioners Comment
9. Adjournment
|
710. |
Title: Monroe County Commissioners 10/2/2015
|
Date: Fri, October 2, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
OCTOBER 2, 2015
9:00 a.m.
I. CALL TO ORDER
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
OCTOBER 2, 2015
9:00 a.m.
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES September 18, 2015
V. APPROVAL OF PAYROLL AND CLAIMS September 6 through 19, 2015
VI. REPORTS
Clerk of the Circuit Court Monthly Report for August 2015
VII. PROCLAMATION
National Disease Intervention Specialist Recognition Day
VIII. NEW BUSINESS
A. VASIA Guardianship Program Grant
Fund Name: VASIA Guardianship Program Grant Fund Number: 9126
Amount: $38,500
Executive Summary: The Volunteer Guardianship Program is a collaboration involving several groups in the local community concerned with the safety, security and dignity of adults who are unable to manager their own personal or financial affairs due to some incapacity. The program is supported by a grant from the Office of State Court Administration and other local funds. Hon. Stephen Galvin, Circuit Court
B. 2015 Sophia Travis Community Service Grant Agreements
Executive Summary: All recipients of Sophia Travis Community Service Grants funds enter into an agreement with the County for reporting on use of the funds. Commissioners as signatories for the County.
Michael Flory, Council Attorney
C. Ordinance 2015-31: Unionville Elementary Rezone – Six Parcels from Estate Residential and Suburban Residential to Institutional/Public Executive Summary: This rezone request is for six parcels totaling 12.31 acres +/- located in Benton Township. The parcels contain an elementary school, parking lot, athletic facilities, and vacant land. The petition site
is located in the Estate Residential and Suburban Residential districts. The petitioner is requesting to rezone the property to the Institutional/ Public designation. Currently the school use is non-conforming. Jordan Yanke, Planning Department
D. Ordinance 2015-32: Hardwick Rezone – One Parcel from Single Dwelling Residential 3.5/Planned Residential Overlay to Light Industrial
Executive Summary: This rezone request is for one parcel totaling 5 acres +/- located in Perry Township. The parcel is vacant. The property is Located in the Single Dwelling Residential 3.5/Planned Residential Overlay 6 district. The petitioner is requesting to rezone the property to the Light Industrial designation.
Carly Petersen, Planning Department
E. 2015 Juvenile Accountability Block Grant Contract Approval #1
Fund Name: JABG Fund Number: 8110-001
Amount: $16,635.00
Executive Summary: The Monroe Circuit Court Probation Department received grant funding to support our juvenile probation staff in becoming evidence based practitioners. Grant funds will be used to send juvenile probation officers to a three-day out-of-state training hosted by the Joyfields Institute
for Evidence Based Professionals and Organizations. Joyfields Institute focuses on the development of using evidence based principles and strength approaches with probation clients to produce outcomes. This grant requires a 10% match which will be paid from existing budget appropriations in the Juvenile Probation User Fee fund and/or the JCOIT fund.
Christine McAfee, Probation Department
F. 2015-2016 Juvenile Accountability Block Grant Contract Approval #2
Fund Name: JABG Fund Number: 8110-002 Amount: $113,391.00
Executive Summary: The Monroe Circuit Court Probation Department received grant funding to support our probation staff in making changes, from the way our case management system is utilized for case planning to more formally structured client interactions. Staff will be trained by Core Correctional Solutions (CCS) and then given the support necessary to develop, practice, and model specific skills with clients through the implementation of Effective Practices in Correctional Settings II (EPICS II). EPICS II is a targeted interaction with clients to specifically address risk factors associated with re-offending. Proper and appropriate use of these skills provide probation officers the opportunity to support clients in making behavioral changes. Grant funds will also be utilized for on-going quality assurance and training to support long-term sustainability in using these skills. In all, CCS will be on-site providing 24 days of training and instruction. This grant requires a 10% match which will be paid from existing budget appropriations in the Juvenile Probation User Fee fund and/or the JCOIT fund as funding is available during the 2015
and 2016 budget years.
Christine McAfee, Probation Department
G. Ordinance 2015-33: Verizon Barge WCF Overlay Rezone
Executive Summary: The is a request to rezone 0.122+/- acre of a 36.61 acre property to Wireless Communications Facility Overlay to accommodate the proposed construction of a new wireless communications facility tower at this location. The rezone was recommended for approval by the Monroe County Plan Commission by a vote of five to four at their regular meeting on September 15, 2015.
Jason Eakin, Planning Department
H. Ordinance 2015-34: Monroe County Plan Commission – Zoning Ordinance Amendments to Buildable Area Provisions
Executive Summary: The Monroe County Plan Commission is requesting to amend multiple chapters of the Monroe County Zoning Ordinance and Subdivision Control Ordinances to the buildable area provisions that were
in need of refinement following early implementation of the new development standards included in the recent sliding scale and rural zoning amendments. Jason Eakin, Planning Department
I. Ordinance 2015-35: Monroe County Plan Commission – Subdivision Control Ordinance Amendments to Sewer Waiver Provisions
Executive Summary: The Monroe County Plan Commission is requesting to amend Chapter 856 of the Monroe County Subdivision Control Ordinances to improve Development standards related to the sewer provisions associated with the recent sliding scale and rural zoning amendments.
Jason Eakin, Planning Department
J. Pedestrian Crossing Improvements for Karst Greenway Trail
Fund Name: Multi-Use Trail Corridor Fund Number: 4920 Amount: $66,063.00
Executive Summary: This is an agreement between Monroe Count and the Indiana Department of Transportation for Construction Engineering for the installation of two HAWK pedestrian crossing signal beacons.
Lisa Ridge, Interim Public Works Director
K. Ordinance 2015-30: To Amend Original Stop Sign Ordinance 86-06 and Amend Original Yield Sign Ordinance 86-12
Executive Summary: Amend 86-06 stop ordinance by deleting stop sign for Bexley Drive for Ridgely Drive and adding stop sign for Bexley Drive for Roxford Drive. Amend 86-12 yield ordinance by adding Ridgely Drive both directions for Roxford Drive.
Lisa Ridge, Interim Public Works Director
L. Contract with the Indiana Family and Social Services Administration
Executive Summary: HEA 1269 authorized FSSA and counties to enter into
an agreement for purposes of making Medicaid available to eligible offenders who are incarcerated for hospital admission while incarcerated and help coordinate benefits upon release of incarceration.
Angie Purdie, Commissioners’ Administrator
M. Agreement with Sterling Garage Doors, Inc.to Purchase and Install Overhead Doors
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $9,786.10
Executive Summary: Replaces existing overhead doors and operators. Angie Purdie, Commissioners’ Administrator
N. Agreement for Smithville Broadband Service to Health Clinic
Fund Name: Health Clinic Fund Fund Number: 5200-195 Amount: $150 + $95/month
Executive Summary: This Agreement secures needed higher capacity tele- communications service for the Monroe County Employee Health Clinic.
Eric Evans, Technical Services
O. Resolution 2015-33: A Resolution Waiving the 45-Day Time Period to Release Final Examination Report
Executive Summary: This resolution waives both the 45-day waiting period to release the final examination report and the ability to request an additional exit conference. The examination is regarding jail activities.
Jeff Cockerill, County Attorney
P. Contract with Financial Solutions Group for Services Associated with the Proposed General Obligation Bond
Fund Name: 2015 GO Bond Fund Number: N/A Amount: Not to Exceed $25,000.00
Executive Summary: This is for professional services by Financial Solutions Group in connection with the issuance of a General Obligation Bond that is to be repaid from taxes collected in 2016.
Jeff Cockerill, County Attorney
Q. Agreement with Granicus for Citizen Participation Software
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $640/month
Executive Summary: This agreement is for the County’s use of Granicus software which is designed to allow greater transparency and citizen participation.
Jeff Cockerill, County Attorney
IX. APPOINTMENTS
X. ANNOUNCEMENTS
XI. ADJOURNMENT |
711. |
Title: Monroe County Commissioners 9/18/2015
|
Date: Fri, September 18, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
SEPTEMBER 18, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES September 4, 2015
V. APPROVAL OF PAYROLL AND CLAIMS
VI. REPORTS
A. County Treasurer’s Monthly Report for August 2015
B. Weights and Measures Monthly Report for August 16 through September 15, 2015
VII. NEW BUSINESS
A. Ordinance 2015-29: An Ordinance to Add “Solar Farm†as a Conditional Use in the Following Zones: Agricultural/Rural Residential, Light Industrial (LI), Heavy Industrial (HI), and Institutional
Executive Summary: The Monroe County Plan Commission is requesting to amend the text of the Monroe County Zoning Ordinance to add a definition for Solar Farm as a conditional use in the following zones: Agricultural/Rural Residential, Light Industrial, Heavy Industrial and Institutional. During its hearing on August 18, 2015, the Monroe County Plan Commission considered petition 1507-ZOA-03 and voted to move the petition forward with a favorable recommendation by a vote of eight to zero.
Larry Wilson, Planning Director
B. Ordinance 2015-30: To Amend Original Stop Sign Ordinance 86-06, Three-Way Stop at Rockport Road for Fullterton Pike in Both Directions
Executive Summary: Temporary 3-way stop sign at Rockport Road for Fullerton
Pike in both directions for I-69 construction traffic.
Lisa Ridge, Interim Public Works Director
C. Stormwater Drainage Improvement Work Agreement
Fund Name: Stormwater Drainage Fund Number: 1138 Amount: $15,750.00
Executive Summary: This agreement is for the expansion and improvement of
a drainage ditch south of the Bloomington Country Club. The purpose of this project is to reduce the accumulation of stormwater on adjacent properties which has been causing flooding of some homes.
Dana Wilkinson, Highway Department
D. Contract with Owens Communications, Inc.
Fund Name: Cable Franchise Fund Number: 2502 Amount: $12,240.00/year x 2
Executive Summary: Agreement provides yearly service of the Sheriff’s Communications and vehicle warning equipment.
Angie Purdie, Commissioners’ Administrator
E. Contract with Terry’s Remodeling and Custom Built Homes
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $5,900.00
Executive Summary: The agreement will provide a new six-foot high ecostone fence around the Courthouse trash area.
Angie Purdie, Commissioners’ Administrator
F. Contract with Cummins Crosspoint to Provide Equipment Maintenance to the Justice Building Generator
Fund Name: County General – County Buildings Fund Number: 1000-161 Amount: $9,880.42/year
Executive Summary: Agreement provides yearly inspection and service of the diesel generator.
Angie Purdie, Commissioners’ Administrator
G. Maintenance Agreement with Automated Office Solutions for the Software
to Perform Daily Data Backups
Fund Name: County General Fund Number: 1000-106 Amount: $6,125.00
Executive Summary: This is an agreement between Monroe County and Automated Office Solutions, a reseller of the Storage Craft software product. This is the soft- ware the County uses with our automated data backup system. The agreement represents our annual commitment for software licensing and technical support. Eric Evans, Director, Technical Services
H. Resolution 2015-32: A Resolution of the Board of Commissioners of Monroe County, Indiana, Regarding Approval of Issuance of Monroe County General Obligation Bonds
Executive Summary: This resolution approves the issuance of a bond whose principle will not exceed Two Million Dollars. The projects proposed in the bond can be found in Exhibit A.
Jeff Cockerill, County Attorney/Angie Purdie, Commissioners’ Administrator VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
712. |
Title: Monroe County Redevelopment Commission 9/17/2015
|
Date: Thu, September 17, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Thursday, September 17, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Parks Department Request
3. Aesthetic project update
4. ABB update
5. RBBCSC update
6. Public Comment
7. Staff Comment
8. Commissioners Comment
9. Adjournment
|
713. |
Title: Monroe County Commissioners 9/4/2015
|
Date: Fri, September 4, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
SEPTEMBER 4, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES August 21, 2015
V. APPROVAL OF PAYROLL AND CLAIMS August 9 through 22, 2015
VI. REPORTS
A. Clerk of the Circuit Court Monthly Report for July 2015
VII. NEW BUSINESS
A. Monroe County Health Department
Update on the Status of Hepatitis C in Monroe County
Executive Summary: The Monroe County Health Department requests time to present current findings about Hepatitis C, how it relates to intravenous drug use and opportunity for a syringe exchange program
Penny Caudill, Administrator, Monroe County Health Department
i. Public Hearing on Proposed Needle Exchange Program
B. Ordinance 2015-28: New Cingular Wireless LLC/AB Technologies Curry Industrial Park Outline Plan Amendment to Add Use “Wireless Communications Facilities†to a Portion of Lot 6
Executive Summary: Petition requests to add the use “Wireless Communications Facilities†and the Wireless Communication Facility Overlay to a .08 Acre +/- Portion of Lot 6 in Curry Industrial Park. The site location is in the southwestern portion of the parcel as shown in the site plan, and the proposed tower is 120 feet tall with a seven-foot lightning rod.
Jackie Scanlan, Planning Department
C. Memorandum of Understanding Between the Monroe Circuit Court Probation Department and Gottlieb & Wertz, Inc. Regarding QUEST Case Management System
Fund Name: JDAI Fund Numbers: 9122 & 9123 Amount: Varies
Executive Summary: Gottlieb & Wertz, Inc. (G&W) owns the QUEST Case Management System that is used for Probation’s data. Monroe County has previously entered into agreement on September 6, 2013 with G&W for the
use of QUEST and now enter into this agreement for services, technical assistance, and QUEST modifications needed in order to produce reliable and valid data collection and analysis for the Juvenile Detention Alternatives Initiative to be paid for using 100% grant funding.
Christine McAfee, Probation Department
D. Memorandum of Understanding Between the Monroe Circuit Court Probation Department and Strategies for Youth
Fund Name: JDAI Fund Numbers: 9122 & 9123 Amount: $40,000.00
Executive Summary: Strategies for Youth’s sole mission is to improve officer and youth interactions, advance the cause of training public safety officers in the science of child and youth development and mental health, and support community partnering to promote strong relationships between officers and youth. Probation and SFY enter into this agreement for a Community Assessment and Policing the Teen Brain Train the Trainer Program to be paid for using 100% grant funding.
Christine McAfee, Probation Department
E. Agreement for Engineering Services with DLZ Indiana, Indianapolis, Indiana
for General Engineering Services for Road, Bridge and other Public Works Projects Fund Name: To Be Determined Fund Number: TBD Executive Summary: This contract is for general services as needed for road, bridge and other public works projects. The services may include engineering and architectural service projects.
Bill Williams, Director of Public Works
F. Agreement for Engineering Services with Parsons Brinckerhoff, Indianapolis, IN Fund Name: To Be Determined Fund Number: TBD Executive Summary: This contract is for general services as needed for road, bridge and other public works projects. The services may include engineering and architectural service projects.
Bill Williams, Director of Public Works
G. Fullerton Pike Corridor Project: Rockport Road Intersection Improvement, Contract Amendment #10 with American Structurepoint, Inc., Indianapolis, Indiana
Fund Name: Local Road and Street Fund Number: 1169-450 Amount: $32,850.00
Executive Summary: For right-of-way engineering and acquisition services necessary for the reconstruction of Fullerton Pike and Rockport Road Intersection. (Construction is to be completed by Isolux Corsan as part of the improvements to Fullerton Pike.) Bill Williams, Director of Public Works
H. Ordinance 2015-27: To Amend Original Stop Ordinance #86-06 for Three-Way Stop at Leonard Springs and Fullerton Pike.
Bill Williams, Director of Public Works
I. Contract with Smith Brehob and Associates Regarding Engineering and Design for a Road Connection Between Daniels Way and Hartstraight Road
Fund Name: Westside EDA Fund Number: 4920 Amount: $278,505.00
Executive Summary: This agreement is for the provision of services associated with
the road connection between Daniels Way and Hartstraight Road. Several proposals were received for this item. The services include topographical surveying, geo-technical report, karst study, right-of-way acquisition, and construction documents.
Jeff Cockerill, County Attorney
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
714. |
Title: Monroe County Commissioners and Plan Commission Joint Meeting 8/24/2015
|
Date: Mon, August 24, 2015 |
Meeting Type: Monroe |
View > |
|
715. |
Title: Monroe County Commissioners 8/21/2015
|
Date: Fri, August 21, 2015 |
Meeting Type: Monroe |
View > |
|
716. |
Title: Monroe County Council 8/11/2015
|
Date: Tue, August 11, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL AGENDA
REGULAR SESSION
Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47404
Cheryl Munson, President Shelli Yoder, Vice-President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney

AUGUST 11, 2015 at 5:30 PM
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. COMMISSIONERS, Angie Purdie
A. Request for Creation of New Fund with Budget Line and Simultaneous Additional
Appropriations
FUND 1120-161, YSB – Special Legislation
B. COMMISSIONERS – CARES BOARD, Steve Malone Request for Approval for Additional Appropriations FUND 1148-000, County Drug Free Community
C. COMMISSIONERS – GO BOND
To Be Approved by the Council
B. Ordinance 2015-25 – Appropriation of 2015 GO Bonds
To Be Approved by Council on September 8
C. Resolution 2015-29 – Approving Issuance of 2015 GO Bonds
To Be Approved by Commissioners on August 21
6. LEGAL DEPARTMENT, Jeff Cockerill Approval of Ordinance 2015-23 Interlocal Cooperation Agreement
7. HEALTH DEPARTMENT, Penny Caudill Request for Creation of New Fund with Budget Line
FUND 8126-015, Futures Clinic
30.0012 Refund
8. PROSECUTOR’S OFFICE, Chris Gaal
A. Request for Approval to Amend 2015 Salary Ordinance
FUND 8123-015, STOP Grant
B. Request for Approval to Transfer Funds
FUND 1000-009, Prosecutor General Fund
9. AUDITOR’S OFFICE, Steve Saulter & Bob Purleigh Report on 2016 Budget Issues
10. Approval of Minutes for:
April 28, 2015 Work Session
May 12, 2015 Regular Session
May 26, 2015, Work Session
11. Council Items
Discussion of moving Budget Adoption to October 13 Regular Session
Discussion of August Work Session “Dry Runâ€
12. Adjournment |
717. |
Title: Monroe County Commissioners 8/7/2015
|
Date: Fri, August 7, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
August 7, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES July 24, 2015
V. APPROVAL OF PAYROLL AND CLAIMS July 12, 2015 through July 25, 2015
VI. REPORTS
A. Clerk of the Circuit Court Monthly Report for June 2015
VII. NEW BUSINESS
A. Contract with Terry’s Remodeling and Custom Built Homes
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $31,700
and
Fund Name: Building Preservation Fund Number: 4904 Amount: $15,000
Executive Summary: Provides for the replacement and repair of six sets of exterior limestone stairs leading to the Courthouse lawn.
Angie Purdie, Commissioners’ Administrator
B. Agreement with HFI Mechanical Contractors
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $16,250
Executive Summary: This agreement is to supply and install an A/C cooling unit for Monroe County’s primary data center including
the parts and labor necessary for installation.
Eric Evans, Director, Technical Services
C. Agreement with Honeywell International
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $21,539.33
Executive Summary: This agreement represents the parts and labor necessary to install and configure proximity card access controls for
for the Child Support office. It also represents the server hardware and software required to begin moving our physical premise security over to an integrated building solution.
Eric Evans, Director, Technical Services
D. Ratification of Agreement with eGov Strategies LLC
Fund Name: Cumulative Capital Development Fund Number: 1138 Amount: $28,745
Executive Summary: This agreement is for the production of a new County website using their proprietary content management system in addition to migrating our existing web data to the new system.
Eric Evans, Director, Technical Services
E. Resolution 2015-26: A Resolution to Approve the Codification of an Updated Version of the Monroe County Code
Executive Summary: This resolution is to codify recent additions and amendments into the Monroe County Code.
David Schilling, County Attorney
F. Amendment No. 6 to MKSK Consulting Contract
Fund Name: County General - Consultant Fees Fund Number: 1000-079 Amount: $2,600
Executive Summary: Altering the scope of the MKSK Agreement by sub- stituting a joint meeting of the Plan Commission and the County Commissioners for two meetings – one meeting with each of those bodies. The meeting cost for the joint presentation is about 40% less than the cost of the two meetings. David Schilling, County Attorney
G. Ratification of a Correction to the Agreement with Apprize Technology Solutions Signed on July 24, 2015
Fund Name: Health Fund Number: 5200 Amount: $32,000
Executive Summary: The “not more than $25,000†previously agreed upon on July 24, 2015, was determined to be inefficient; therefore, an amount of not more than $32,000 is being requested.
Nancy Panzarella, Human Resources
H. Fiscal Sponsorship Agreement with the Community Foundation and the Monroe County Energy Challenge Sponsor
Fund: TBD Fund Number: TBD Executive Summary: This agreement is for expending the proceeds of a grant that is connected to the Georgetown Energy Challenge. This particular grant has an emphasis on education. The basics of the agree- ment is that the County will provide the initial payment for goods and services related to the grant and the Community Foundation will reimburse the County after receiving the funding from the granting agency. Jeff Cockerill, County Attorney
I. Ordinance 2015-23: An Ordinance Approving the Interlocal Cooperation Agreement with the City of Bloomington Regarding Central Dispatch Executive Summary: Structurally, this Interlocal is very similar to the previous Interlocal and other agreements between the City and the County. The major differences include changing the location of the new Dispatch Center, a cost return from the City to the County due to the differences in investment for building and equipping the Dispatch Center, and a commitment to meet with other users of the Center for contribution to the operational expenses.
Jeff Cockerill, County Attorney
J. Resolution 2015-28: A Resolution to Endorse the Food Charter Established by the Bloomington Food Policy Council
Executive Summary: Community members interested in secure, socially just, environmentally and economically sound food sources for Monroe County formed the Bloomington Food Policy Council. The Bloomington Food Policy Council has enacted a Food Policy Charter; this Resolution endorses that Charter.
Julie Thomas, President, Board of Commissioners
VIII. APPOINTMENTS
A. Katherine Loser to the Monroe County Public Library Board of Trustees
B. Theresa Porter to the Monroe County Economic Development Commission
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
718. |
Title: Monroe County Commissioners 7/24/2015
|
Date: Fri, July 24, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
JULY 24, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES
A. July 10, 2015
V. APPROVAL OF PAYROLL AND CLAIMS June 28, 2015 through July 10, 2015
VI. REPORTS
A. Weights and Measures Report for June 16, 2015 through July 15, 2015
B. County Treasurer Monthly Report for June 2015
VII. BID AWARD
A. Rehabilitation of Bridge No. 62 on Garrison Chapel Road Over Branch
of Richland Creek in Monroe County, Indiana
Fund Name: Cumulative Bridge Fund Number: 1135 Amount: $377,185.68
Executive Summary: Recommendation for awarding of the bid for the Rehabilitation of Bridge #62 on Garrison Chapel Road. Two bids were received and opened at the last Commissioners’ meeting.
Bill Williams, Director of Public Works
B. Showers Building – 2015 Roof Replace Project to Steve’s Roofing & Sheet Metal
Fund Name: Holding Corporation
Amount: $166,000
Executive Summary: Showers Building Roof Replacement bid award to Steve’s Roofing & Sheet Metal.
Angie Purdie, Commissioners’ Administrator
VIII. NEW BUSINESS
A. Contract with Weddle Brothers Building Group for Curry Building
Conference Room
Fund Name: CCD Fund Number: 1138
Amount: $8,766
Executive Summary: This contract provides for the maximization of space and the creation of a conference room and small office. Angie Purdie, Commissioners’ Administrator
B. Web Development Professional Services Agreement with eGov Strategies LLC to Produce New Monroe County Website FundName:CumCapContractualServices FundNumber:1138
Amount: $28,754
Executive Summary: This is an agreement with eGov Strategies to produce a new County website using their proprietary content management system in addition to migrating our existing web data to the new system.
Eric Evans, Director, Technical Services
C. Ratification of Agreements with Harris for Professional Services Fund Name: Auditor’s Ineligible Deductions Fund Number: 1216
Amount: $12,500
Executive Summary: Agreement for Harris, the software vendor used
by the Auditor’s office, to provide assistance with payroll due to the unexpected departure of the prior Payroll Clerk.
Steve Saulter, County Auditor
D. Karst Farm Greenway Phase 2a Change Orders #1 and #2 with E&BPaving
Fund Name: Westside Economic Dev. Fund Number: 4920 Amount: $4,703
Executive Summary: The following changes are recommended for approval: C.O.#1: Change design specification (from Section 401 to 402) in order to
satisfy design manual requirements $-679.00
C.O.#2: Further field investigation of existing pipe that was to be extended
found that the existing pipe needs to be replaced $5,382.50
Bill Williams, Director of Public Works
E. Karst Farm Greenway Phase 3 LPA Consulting Contract for Right-of- Way Services with IXOYE Trails & Greenways Engineering, Inc.
Fund Name: Westside Economic Dev. Fund Number: 4920
Amount: $6,350
Executive Summary: This contract for the acquisition of property Necessary to construct Phase 3 of the Karst Farm Greenway (abandoned railroad track to Hartstrait Road). The services include appraising, review appraising and buying of the property.
Bill Williams, Director of Public Work
F. Contract By and Between the Monroe County Commissioners and the Monroe County Sheriff Merit Deputies
Executive Summary: The contract with the Sheriff’s Deputies to cover
2015-2016 has been successfully negotiated. A copy of the final agree-
ment is attached.
R. Michael Flory, County Attorney
G. Contract with Apprize Technology Solutions, Inc. Fund Name: Health Fund Number: 5200
Amount: Per Contract
Executive Summary: Contract to perform employee benefit
administration services.
Nancy Panzarella, Director, Human Resources
H. Resolution 2015-27: A Resolution Amending the Building Department Construction Fees
Executive Summary: This resolution places the construction fees to be paid for projects on County-owned or County-controlled land to zero. Angie Purdie, Commissioners’ Administrator
IX. APPOINTMENTS
X. ANNOUNCEMENTS
XI. ADJOURNMENT
|
719. |
Title: Monroe County Redevelopment Commission 7/15/2015
|
Date: Wed, July 15, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Wednesday, July 15, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Aesthetic project RFQ Award
3. Hartstrait Road Connection update
4. Public Comment
5. Staff Comment
6. Commissioners Comment
7. Adjournment
|
720. |
Title: Monroe County Commissioners 7/10/2015
|
Date: Fri, July 10, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
JULY 10, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES A. June12,2015
B. June26,2015
V. APPROVAL OF PAYROLL AND CLAIMS June 14, 2015 through June 27, 2015
VI. BID OPENING
Rehabilitation of Bridge No. 62 on Garrison Chapel Road Over Branch of Richland Creek in Monroe County, Indiana
VII. NEW BUSINESS
A. MonroeCountyHealthDepartmentSeeksApprovalforPublicHealth
Emergency Preparedness Grant Agreement
Fund Name: Bio T/MRC/Supplemental Fund Number: 8102/8127/8144 Amount: $55,727
Executive Summary: The Indiana State Department of Health has awarded Monroe County Health Department $55,727 in preparedness funds for grant cycle July 1, 2015 through June 30, 2016. This cycle combines three grants
into one agreement. The base grant (Bio-Terrorism), $23,386; the Medical Reserve Corps $5,411; and a new fund related to communicable disease preparedness and Ebola project $26,930. There was no application for this. Sylvia Garrison, Health Department
B. 2015-2016MemorandumofUnderstandingforThinkingforaChange Fund Name: Community Corrections Fund Number: 1122-004 Amount: $17,250
Executive Summary: Centerstone has been conducting classes for Monroe County Probation/Community Corrections clients featuring the evidence- based program “Thinking for a Change†curriculum. “Thinking for a Change†(T4C) is an integrated, cognitive behavioral change program designed for offenders that includes cognitive restructuring, social skills development, and development of problem-solving skills.
Tom Rhodes, Probation/Community Corrections
C. 2015-2016 Memorandum of Understanding for Functional Family Therapy Services from Functional Family Therapy Associates, Inc.
Fund Name: Community Corrections Fund Number: 1122-004 Executive Summary: The Monroe Circuit Court Probation Department recognizes the need for a systematic and evidence-based approach (Functional Family Therapy) for its adult and adolescent clientele and
their families. There are currently funds available through the Indiana Department of Correction (local Community Correction’s grant) for
Providing Functional Family Therapy (FFT) services for families referred
by Probation to compensate Functional Family Therapy Associates, Inc.
for training and ongoing support of FFT services through local service providers as agreed upon.
Tom Rhodes, Probation/Community Corrections
D. CARESBoardAllocationsfor2015
Fund Name: Drug Free Community Fund Number: 1148-000
Amount: $86,214.59
Executive Summary: The CARES board is the local coordinating council (or LCC) for Monroe County and the Monroe County Commissioners. Each county in Indiana has
an LCC. These councils were established by executive order under governor Bayh as
part of the Drug Free Indiana mission to support and promote local efforts to prevent
and reduce harmful involvement with alcohol and other drugs. The primary responsibility of the board is to distribute funds to justice, treatment and prevention programs and initiatives in Monroe County.
Lisa Meuser/Steve Malone, CARES Board
E. AT&T Change Order to Augment Planned Hosted Voiceover IP Phone Project Fund Name: County General – TSD Fund Number: 1000-106 Amount: $1,375.40
Executive Summary: This change request is necessary to streamline the method we are going to utilize to cut the County phones over to the new VOIP phone system and allow us to do it on a department-by-department basis rather than cut the entire County over in one fell swoop. It will also take the place of PRI’s we currently pay monthly fees on and will result in a lower overall monthly
cost for the County.
Eric Evans, Technical Services
F. Change Order 001 for the Courthouse Building Envelope Repairs
Amount: Deduct $25,000
Executive Summary: This is to close out the Courthouse Building Envelope project. The cost was $25,000 less than the contract amount.
Jeff Cockerill, Commissioners Office
VIII. APPOINTMENTS
Monroe County Redevelopment Commission: Dana Kerr
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
721. |
Title: Monroe County Commissioners 6/26/2015
|
Date: Fri, June 26, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
JUNE 26, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES A. May15,2015
B. May29,2015
V. APPROVAL OF PAYROLL AND CLAIMS May 31, 2015 through June 13, 2015
VI. REPORTS
A. WeightsandMeasuresMonthlyReportforMay16throughJune15,2015 B. ClerkoftheCircuitCourtMonthlyReportforMay2015
VII. NEW BUSINESS
A. StormwaterInfomercialContractwithProductionHouse
Fund Name: Stormwater Education Fund Number: 1197-000
Amount: $4,000.00
Executive Summary: Stormwater Infomercials will be produced to highlight ways we Can improve water quality in our lakes and streams. We are planning on showing these Infomercials at the County Fair and broadcasting them on cable television.
Todd Stevenson, Highway/Stormwater
B. Ordinance2015-17:JamesA.BorlandRockportRoadHistoricPreservation Overlay Rezone
Executive Summary: Rezone one parcel on 4.61 acres located in Perry Township Section 17 by adding the Historic Preservation Overlay to the existing Estate Residential (ER) zoning. The parcel contains one historic single-family residence built in 1855 and one historic bar circa late 19th or early 20th century. The parcel was once part of the Borland family holdings of nearly 1500 acres. The house
is a fine example of a central passage house with Federal-style characteristics.
Jackie Scanlan, Planning Department
C. Ordinance 2015-18: Jones Southshore Rezone
Executive Summary: Rezone one parcel on 0.20 acres located in Benton North Township Section 35 from Limited Business (LB) to Suburban Residential (SR). The property contains one single-family residence used for residential purposes since around 1980.
Jackie Scanlan, Planning Department
D. 2014EMPGCountyProjectOffRoadVehicle
Fund Name: 2014 EMPG County Project Fund Number: 8142 Amount: $17,358.00
Executive Summary: This is the approval of a purchase order for an off-road vehicle with a medical accessory package. The funds are from a Homeland Security reimbursement pass-through grant through the Indiana Department of Homeland Security (IDHS). The grant contract number is C44P-6-019B. Jim Comerford, Director, Emergency Management
E. Redaction Services and Support Agreement
Fund Name: Identification Security Protection Fund Number: 1160
Amount: $5,000.00
Executive Summary: This is a renewal for a four-year contract with Computer Systems, Inc., to provide redaction services. Redaction is required by the State to protect sensitive identifying information of members of the public.
Eric Schmitz, County Recorder
F. Ordinance 2015-16: Amendments to Courthouse General Guidelines for Building and Grounds Use
Executive Summary: This ordinance amends application form and guidelines for Courthouse and grounds use by adding provisions relating to alcohol
sales and service. The new provisions require: the use of licenses bartenders; compliance with State alcohol statutes and regulations; and the indemnification of the County backed by insurance coverage.
David B. Schilling, County Attorney
G. IndustrialParkDriveExtension–ContractforProfessionalServiceswithDLZ Indiana, Indianapolis, Indiana
Fund Name: Local Road and Street Fund Number: 1169-450 Amount: $82,600.00
Executive Summary: For preliminary engineering report necessary for the Construction of a new road between Industrial Park Drive to Whitehall Crossing Boulevard.
Bill Williams, Director of Public Works
H. Fullerton Pike, Phase 2 – Contract for Professional Services with American Structurepoint, Inc., Indianapolis, Indiana
Fund Name: Local Road and Street Fund Number: 1169-450 Amount: $486,326.00
Executive Summary: For preliminary engineering, geotechnical services and right-of-way engineering services of Phase 2 of the Fullerton Pike Reconstruction Project (Rogers Street to Clear Creek).
Bill Williams, Director of Public Works
I. Ordinance 2015-19: An Ordinance for the Reauthorization of the Cumulative Capital Development Fund
Fund Name: Cumulative Capital Development Fund Number: 1138
Executive Summary: As a function of State law, the Cum Cap rate changes.
This ordinance reestablishes the rate to the maximum level allowed by State law. Jeff Cockerill, County Attorney
J. Ordinance 2015-20: An Ordinance Approving the Interlocal Cooperation Agreement between the City of Bloomington, Town of Ellettsville, and Monroe County, Indiana, Regarding Animal Management and Animal Shelter Services. Fund Name: County General Fund Number: 1000
Amount: $254,011.00
Executive Summary: This is the 2016 version of the Animal Interlocal. The program and Interlocal involves the County providing Animal Control Services within the Town of Ellettsville and funding the City of Bloomington’s Animal Shelter as it related to County-originated animals. The previous year’s Interlocal amount was $310,067.
K. Ordinance2015-21:AnOrdinanceApprovingtheInterlocalCooperation Agreement Between the City of Bloomington and Monroe County, Indiana, Regarding Edward Byrne Memorial Justice Assistance Grant (JAG)
Fund Name: County General Fund Number: 1000 Amount: $4,772.00
Executive Summary: Only one entity per county is allowed to apply for the JAG grant. The City of Bloomington has agreed to be the applicant again this year. The total award is split between the two agencies using violent crime statistics. The County portion shall be used for car video system and/or body-worn cameras.
Jeff Cockerill, County Attorney
L. Memorandum of Understanding with the City of Bloomington Redevelopment Commission Regarding the Red Lot.
Fund Name: Showers Building Fund Number: 4914
Amount: $36,480.00 per year
Executive Summary: This is an agreement for the County to issue City permits For the lot close to the entrance of the County’s portion of the Showers Building. Much of the expense will be recouped through issuing the permits to tenants. Jeff Cockerill, County Attorney
M. Ratification of Addendum to the Koorsen Contract Originally Signed on May 15, 2015.
Fund Name: County General Fund Number: 1000 Amount: $1,260.48 yearly
Executive Summary: This addendum provides for the remote monitoring of the Courthouse, Showers Building, Health Building, and the Highway Garage fire alarms and sprinkler systems. This agreement ensures emergency responders are notified if an alarm is deployed and notifies maintenance personnel if there is a problem detected within the system itself. This was inadvertently left out of the original contract.
Jeff Cockerill, County Attorney
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
722. |
Title: Monroe County Redevelopment Commission 6/17/2015
|
Date: Wed, June 17, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Wednesday, June 17, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AMENDED AGENDA
1. Roll Call and Call to Order
2. Discussion on Feasibility Study
3. TIF Annual Reports
a. Fullerton Pike TIF
b. State Road 46 Corridor TIF
c. Westside TIF
4. Resolutions Concerning excess Assessed Value
a. Fullerton Pike TIF
b. State Road 46 Corridor
c. Westside TIF
5. Aesthetic project RFQ Discussion
6. Claims
7. Public Comment
8. Staff Comment
9. Commissioners Comment
10. Adjournment
|
723. |
Title: Monroe County Commissioners 6/12/2015
|
Date: Fri, June 12, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
June 12, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES A. May 1, 2015
V. APPROVAL OF PAYROLL AND CLAIMS for May 17 through May 30, 2015
VI. REPORTS
A. Treasurer’s Monthly Report for May 2015
VII. NEW BUSINESS
A. 2015 Siren Location Agreement
Executive Summary: This request is for Commissioners’ signature for an Easement Agreement for the location of an Outdoor Warning Siren at Dolan Ridge Community Church, 4800 E. Robinson Rd., Bloomington, IN. Jim Comerford, Emergency Management
B. Outdoor Warning Siren Installation Agreements
Fund Name: 2014 GO Bond Fund Number: 4804
Amount: $24,880
Executive Summary: This item is for contracts for installation of four Outdoor Warning Sirens funded through the 2014 GO Bond at the following locations: Morgan-Monroe State Forest, 6220 Forest Road
Souls Matter Apostolic Church, 3372 East Moffet Lane
South Union Christian Church, 6510 South Rockport Road
Dolan Ridge Community Church, 4800 East Robinson Road
Jim Comerford, Emergency Management
C. 2014 EMPG County Project from Deobligated Funds ` Amount: $18,800
Executive Summary: To provide Emergency Management and other emergency response personnel the ability to respond to incidents in an off-road remote area situation. The equipment would also be used in special events where off- street access is needed.
Jim Comerford, Emergency Management
D. Ordinance 2015-13: To Amend Original Speed Limit Ordinance for Foxwood Subdivision and Rush Ridge Road
Bill Williams, Highway Department
E. Amendment to the Jail Employees Collective Bargaining Contract
Executive Summary: This provision clarifies that the overtime compensation is to compensate for time worked over one schedule that results in an additional 3/4 hour worked.
Jeff Cockerill, County Attorney
F. Local Elected Officials Agreement, Region Eight Workforce Innovation and Opportunity Act
Executive Summary: Outlines the duties and assignments for the operation of the Workforce Innovation and Opportunity Act grant funding. These funds are used for workforce development and incorporates the Region 8 County Governments and the City of Bloomington.
Jeff Cockerill, County Attorney
G. Agreement with Robert B. Purlee for Consulting Services to Monroe County Auditor’s Office
Fund Name: Auditor’s Ineligible Deduction Fund Number: 1215 Amount: Not to exceed $125/hr.
Executive Summary: Consulting services to provide advice, assistance, and over- sight in the preparation of the annual budget for Monroe County, Indiana.
Steve Saulter, County Auditor
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
724. |
Title: Monroe County Environmental Quality and Sustainability Commission 6/10/2015
|
Date: Wed, June 10, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY GOVERNMENT
ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION
Monroe County Commissioners
812 349-2550
Courthouse, Room 315
Bloomington, IN 47404
Dave Parsons, Chair
Bob Austin, Vice Chair
Kristin Brethova, Secretary
5:30-7:00 pm
Nat U. Hill Meeting Room
Monroe County Courthouse
“The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.â€
I. Call to Order
II. Roll Call
III. Public Comment (5 minute limit)
IV. Community Presentation – None this month -- Suggestions for July?
V. Approval of Minutes
a Minutes from May 13, 2015 meeting
VI. Old Business
a Monroe County Energy Challenge
VII. New Business
a Looking ahead for the year – is there interest in:
1. Creating a proposal for an energy efficient building display at a local home show/builders’ expo?
2. Researching the latest in energy efficient and alternative fuel vehicles?
3. Doing fact gathering for GHG emissions and sinks in Monroe County?
4. Are there other suitable projects a commission member would promote?
VIII. Reports from Working Groups
a. Thomson Property
b. Energy
IX. Sustainability Tip
X. Reports from Represented Organizations
a. City of Bloomington
b. Indiana University
c. Monroe County Soil and Water
d. Monroe County Government
XI. Adjournment -- Next Meeting Date: 5:30pm, Wednesday July 8, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse. Who knows they will be out of town??????? Sustainability Tip
Reports from Represented Organizations
City of Bloomington
Indiana University
Monroe County Soil and Water
Monroe County Government
Adjournment -- Next Meeting Date: 5:30pm, Wednesday July 8, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse. Who knows they will be out of town??????? Sustainability Tip
Reports from Represented Organizations
City of Bloomington
Indiana University
Monroe County Soil and Water
Monroe County Government
. Adjournment -- Next Meeting Date: 5:30pm, Wednesday July 8, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse. Who knows they will be out of town??????? |
725. |
Title: Monroe County Council 6/9/2015
|
Date: Tue, June 9, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL AGENDA
REGULAR SESSION
Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47401
JUNE 9, 2015 at 5:30 PM
Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Rick Dietz MartyHawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
Nancy Richman – Volunteers in Medicine Update Linda Brady – Probation Office
Judy Sharp – Legislative Updates
5. ASSESSOR’S DEPARTMENT, Judy Sharp
A. Request Approval to Amend Title and Changes in Job Duties
i. 10.0003 First Deputy/GIS Specialist to First Deputy/GIS Assessment Specialist
ii. 10.0007 Personal Property Specialist to Personal Property Assessment Specialist
iii. 10.0006 Reassessment Specialist to Real Estate Reassessment Specialist
iv. 10.0004 Second Deputy/Residential Property Specialist to Deputy-Reassessment Property Specialist
v. 10.0005 Third Deputy/Admin Assist to PTABOA to Administrative Assistant to the PTABOA
B. Request Approval to Amend 2015 Salary Ordinance
FROM: TO:
i. 10.0003 First Deputy/GIS Specialist First Deputy/GIS Assessment Specialist
ii. 10.0007 Personal Property Specialist Personal Property Assessment Specialist
iii. 10.0006 Reassessment Specialist Real Estate Reassessment Specialist
iv. 10.0004 Second Deputy/Residential Property Specialist Deputy-Reassessment Property Specialist
C. Request Approval to Amend 2015 Salary Ordinance
FROM: 10.0005 Third Deputy/Admin Assist to PTABOA COMOT III 35 hrs Midpoint $29,575.00
TO: 10.0005 Administrative Assistant to the PTABOA COMOT IV 35 hrs Midpoint $32,047.00
6. PROBATION DEPARTMENT, Linda Brady
A. Request Approval of a Category Transfer within Juvenile Detention Alternatives
Initiative (JDAI) Funds
B. Request Approval for Creation of New Budget Line
FUND 9110-000, COMMUNITY SUPERVISION GRANT
30.0005 Transitional Housing Fund
C. Request Approval for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations
FUND 9123-001, JDAI (Juvenile Detention Alternatives Initiative)
D. Request Approval to Amend 2015 Salary Ordinance
FUND 1122-004, COMMUNITY CORRECTIONS GRANT 2015-2016
FUND 2510-000, USER FEES – PROJECT INCOME/JOB RELEASE
7. PROSECUTOR’S OFFICE, Chris Gaal
A. Request to Establish a New Fund and Budget Lines
FUND 8131-016, ADULT PROTECTIVE SERVICES
B. Request Approval of a Category Transfer within Adult Protective Services Funds
FUND 8131-015, ADULT PROTECTIVE SERVICES
FROM:
20.0001 Supplies $52.95
TO:
12.7801 Part-Time Hourly $52.95
8. SHERIFF’S DEPARTMENT, Brad Swain
Request Approval to Amended Job Descriptions
A. 10.0063 Administrative Coord/Payroll to Office Manager
B. 10.0003 Captain/Detective to Captain of Operations
C. Request Approval to Amend 2015 Salary Ordinance
FROM:
10.0063 Administrative Coordinator/Payroll COMOT IV 35 hrs Supervisor $35,039.00
TO:
10.0063 Office Manager PAT II 35 hrs Midpoint $35,793.00
D. Request Approval to Amend 2015 Salary Ordinance
FROM:
10.0003 Captain/Detective
TO:
10.0003 Captain of Operations
9. LEGAL, David Schilling
Request for Approval for Additional Appropriations
FUND 1000-277
10. SOLID WASTE MANAGEMENT DISTRICT, Larry Barker
A. Request for Approval for Additional Appropriations
FUND 1000, GENERAL OPERATING FUND
B. Request for Approval for Additional Appropriations
FUND 1000, GENERAL OPERATING FUND
11. BOARD OF COMMISSIONERS, Angie Purdie
Request for Approval for Additional Appropriations
FUND 4904-000, BUILDING PRESERVATION
12. HIGHWAY DEPARTMENT, Bill Williams
Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 1169-450, LOCAL ROAD AND STREET
12. HIGHWAY DEPARTMENT, Bill Williams
Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 1169-450, LOCAL ROAD AND STREET
13. YOUTH SERVICE BUREAU, Kim Meyer
A. Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 9111-003, 1503 YSB Grant
B. Request Approval for Creation of New Budget Lines and Simultaneous Additional Appropriations.
FUND 9103-003, SAFE PLACE GRANT
14. RECORDER’S DEPARTMENT, Eric Schmitz
Request Approval to Amended Job Descriptions for Deputy Recorder Positions
Deputy Recorder
15. TECHNICAL SERVICES, Eric Evans
Request to Amend 2015 Salary Ordinance
FUND 1138-000, CUMULATIVE CAPITAL
16. HEALTH DEPARTMENT, Penny Caudill
Request Approval to Amended Job Description of the Sr. Environmental Health Specialist
10.0017 Senior Environmental Health Specialist
17. APPROVAL OF MINUTES
March 10, 2015
September 17, 2014 Budget Session
September 30, 2014 Budget Session
18. ADJOURNMENT
For a complete agenda visit
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=33144&PortalId=0&TabId=140 |
726. |
Title: Monroe County Redevelopment Commission 6/8/2015
|
Date: Mon, June 8, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Monday, June 8, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Public Hearing re: Amendment to Declaratory Resolution
3. Confirmatory Resolution re: length of TIF district
4. Final Bond Resolution
5. Aesthetic project RFQ interviews:
Schmidt and Associates
MKSK
6. Public Comment
7. Staff Comment
8. Commissioners Comment
9. Adjournment
|
727. |
Title: Monroe County Commissioners 5/29/2015
|
Date: Fri, May 29, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
May 29, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES
A. May 1, 2015
V. APPROVAL OF PAYROLL AND CLAIMS for May 3-16, 2015
VI. REPORTS
A. Weights and Measures Monthly Report for April 16-May 15, 2015
B. Clerk of the Circuit Court Monthly Report for April 2015
C. Treasurer’s Monthly Report for April 2015
VII. NEW BUSINESS
A. Request to Ratify Adult Protective Services Contract #A345-6-53-16-PV-2740
for Time Period July 1, 2015-June 30, 2016
Fund Name: Adult Protective Services Fund Number: 8131-016 Amount: $139,964.00
Executive Summary: This is a request to ratify the contract between the Family Social Services Administration and the Monroe County Board of Commissioners d/b/a Monroe County Prosecutor. APS investigates reports of abuse and/or neglect of endangered adults and provides a legal basis for intervention in Owen, Morgan and Monroe Counties.
Beth Hamlin, Prosecutor’s Office Presenter: Caren Stoll and/or Wendy Scott
B. Ratification of Sub-Grantee Contract for Indiana DCS Safe Place Grant Funding
between Indiana Youth Services Association (Grant Administrator) and Youth Services Bureau of Monroe County – Project Safe Place Program
Fund Name: Safe Place Grant Fund Number: 9103
Amount: $7,660.00
Executive Summary: YSB has had its grant for Project Safe Place renewed for
July 1, 2015-June 30, 2017 funding cycle. Grant funding will support the operating costs of the program – outreach materials, training, and office supplies. Total award amount is $7,660 each year of this 2 year grant. We are accredited members of IYSA in good standing. This will be appropriated at the June County Council meeting.
C. AT&T Change Order to Augment our Planned Hosted Voice Over IP Phone Project
Fund Name: County General - TSD Fund Number: 1000-106
Amount: $4,202.63
Executive Summary: AT&T change order for added phone equipment required for the County ‘s move to the AT&T hosted voice over IP solution.
Eric Evans, TSD
Kim Meyer, YSB of Monroe County
D. Ordinance 2015-14: Ricketts Mt. Gilead Rezone
Executive Summary: Rezone one lot on 6.01 acres located in Benton South
Township Section 30 from Estate Residential 2.5 (RE2.5) with Environmental
Constraints Overlay Area 3 (ECO3) to Forest Reserve (FR) with Environmental
Constraints Overlay Area 3 (ECO3). The property contains one single family residence used for residential purposes, one smaller single family residential structure used for storage and a hoop house. The property is sued for residential and agricultural purposes.
Jackie Scanlan, Planning
E. Contract with Neidigh Construction Corporation for Interior Renovations of the Monroe Jail
Fund Name: 2014 GO Bond Fund Number: 4804
Amount: $354,000.00
Executive Summary: This is the contract with Neidigh Construction Corporation for the additional segregation cells in the jail. This work was bid and Neidigh was the lowest bidder. The contract allows for 90 days to complete the work once it begins. Jeff Cockerill, County Legal
F. Resolution 2015-22: A Resolution Concerning Surplus Property
Executive Summary: The County replaced bullet proof vests for use in its operations.
The old bullet proof vests are past their expiration date, the manufacturer has agreed to take the expired vests from the County.
Jeff Cockerill, County Legal
G. Karst Farm Greenway, Phase 1; Change Oder #7
Fund Name: Westside EDA Fund Number: 4920-000
Amount: $107,619.24
Executive Summary: This change order will allow for the installation of a pedestrian/ bicycle signal at the intersection of Vernal Pike and Loesch Road. This will allow trail users to safely cross the intersection. This also allows for payment of repairs to wooden switchback required at the railroad crossing (damaged by vehicle).
Bill Williams, Public Works/Engineering
H. Fullerton Pike, Phase 2; INDOT-LPA Project Coordination Contract
Fund Name: Local Road & Street Fund Number: 1169
Amount: $3,277,847.00
Executive Summary: Federal participation for construction of Phase 2
(Gordon Pike, from west of Rogers Street to bridge over Clear Creek).
Bill Williams, Public Works/Engineering
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
728. |
Title: Monroe County Redevelopment Commission 5/20/2015
|
Date: Wed, May 20, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Wednesday, May 20, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Aesthetic project RFQ interviews:
GRW
Design Workshop
3. Public Comment
4. Staff Comment
5. Commissioners Comment
6. Adjournment |
729. |
Title: Monroe County Commissioners 5/15/2015
|
Date: Fri, May 15, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
May 15, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF PAYROLL AND CLAIMS for Week of April 19, 2015-May 2, 2015
V. PROCLAMATIONS
A. Correctional Employees Month B. National Drug Court Month
C. Bicycle Month
VI. NEW BUSINESS
A. Resolution 2015-19: Resolution of the Board of Commissioners of Monroe County
Approving the Issuance of Bonds of the Monroe County Redevelopment District Amount: Up to $3.5 million
Executive Summary: This item is for approval of the RDC’s intent to issue bonds in the Westside TIF area. The project for this financing is to a connection between Daniel’s Way and Hartstraight Road. The bonds will be for an amount not to exceed 3.5 million dollars and for a length not to exceed 25 years. The bonding will require extension of the life of the TIF.
Jeff Cockerill, County Legal
B. Ordinance 2015-20: Resolution of the Board of Commissioners of Monroe County
Approving an Amendment to the Declaratory Resolution for the Westside Economic Development Area
Executive Summary: This item is for approval of the RDC’s intent to extend the life of the Westside TIF. State Legislation requires approval and placement of debt before July 1, 2015 in order to extend the TIF beyond 2025. The Commissioners cannot approve this item before the Plan Commission, however, since it is closely tied with Resolution 2015-19 it is on the agenda at the same time.
Jeff Cockerill, County Legal
C. Contract with STR-SEG for Engineering Services Regarding the Showers Building
Roof Replacement
Fund Name: Cum Cap Fund Number: 1138
Amount: $19,500.00
Executive Summary: This is a contract with STR-SEG to perform engineer services, including specification creation and construction review for the North Showers roofing project.
D. Approval of Contract for Network Storage Array Project – The AME Group
Fund Name: 2014 Bond & Auditor’s Ineligible Fund Number: 4804-00030-0004 IT Amount: $37,716.00
Executive Summary: This agreement represents equipment and labor necessary to
install an additional storage array on our network for our virtual server clusters.
Eric Evans, Technical Services
Jeff Cockerill, County Legal
E. 2015-2016 Department of Correction Community Corrections Grant Contract
Fund Name: Community Corrections Fund Number: 1122.004
Amount: $747,597.00
Executive Summary: The Indiana Department of Correction has awarded Monroe
County Communication Corrections a one year contract for $747,597 to provide ongoing supervision and services for offenders. Community Corrections oversees Day Reporting Home Detention, Public Restitution, and Problem Solving Courts. Tom Rhodes, Probation/Community Corrections
F. 2015 Siren Location Agreements
Executive Summary: This request is for Commissioners signature for Easement
Agreements for the location of Outdoor Warning Sirens at the following locations:
- South Union Christian Church, 6510 S Rockport Road, Bloomington, IN 47403
- Souls Matter Apostolic Church, 3372 E Moffet Lane, Bloomington, IN 47401
Jim Comerford, Emergency Management
G. Monroe County Comprehensive Emergency Management (CEMP) Plan Update
Executive Summary: This request is for Commissioner signatures on a memorandum
to accept updates to the Monroe County Emergency Management (CEMP) Plan. The
updates are for new Commissioner signatures, Emergency Support Function (ESF) primary agency signatures and a change for the primary agency for ESF 9 – Search and Rescue. The memorandum lists the changes and the attachments are the changes to the plan.
Jim Comerford, Emergency Management
H. GIS Data Exchange Agreement between Owen County and Monroe County
Executive Summary: This agreement provides access to and the sharing of GIS
data for internal governmental use including public safety. This agreement serves specifically Owen County Emergency Medical Services and IU Health Emergency
Medical Services (Ambulance). Both counties assist the other in times of need (mutual aid) and both counties use the same mapping system in their units. This allows both EMS units to respond in both counties.
Angie Purdie, Commissioner’s Office
I. Revision of a Prior Fire Alarm Agreement with Koorsen Fire and Security
for the Johnson Hardware Building
Fund Name: Showers Building Operating Fund Number: 4914
Amount: + $120.00
Executive Summary: This agreement removed the land line means of communication with Koorsen and replaced it with a radio that allows internet communication. This change results in an increase in that budget of $120.00/year over the original contract. $599.88 versus $479.88, but saves over all as the cost of a land line for that building
is approximately $20.00/month.
Angie Purdie, Commissioner’s Office
J. Contract with Koorsen Fire and Security
Fund Name: County General - Comm Fund Number: 1000-161
Amount: $12,982.00
Executive Summary: This contract ensures the test, inspection and repair (up to
$200.00) of ALL fire extinguishers, fire alarm and detection systems, fire sprinkler and backflow systems, kitchen fire suppression systems, general suppression systems, and emergency/exit lights in all County Government buildings.
Angie Purdie, Commissioner’s Office
K. Maple Grove Road Bridge #38; Contract Supplemental No. 1 with VS Engineering,
Indianapolis, Indiana
Fund Name: Cumulative Bridge Fund Number: 1135-447-30.0036
Amount: $107,400.00
Executive Summary: This contract amendment allows for the following activities to get the project to bid letting; survey for property and environmental mitigation, Right- of-Way engineering and services, Rule 5 permitting, wetlands determination, soil borings and categorical exclusion data collection and document preparation. This modifies the original $117,000 contract to $224,400.
Bill Williams, Public Works/Engineering
L. Ordinance 2015-10: Stables Planned Unit Development Outline Plan
- Continued from May 1, 2015 -
Executive Summary: The petitioner is seeking approval of an outline plan to rezone
1 lot on 8.40 acres from Agriculture/Rural Reserve to Planned Unit Development for a
mixed use development with the primary use of “event barn†on Gore Road. The proposed uses include single-family residential, agriculture, event barn, and accessory uses.
Jackie Scanlan, Planning Department
Presenter: Larry Wilson
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
730. |
Title: Monroe County Environmental Quality and Sustainability Commission 5/13/2015
|
Date: Wed, May 13, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY GOVERNMENT
ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION
Monroe County Commissioners
812 349-2550
Courthouse, Room 315
Bloomington, IN 47404
Dave Parsons, Chair
Bob Austin, Vice Chair
Kristin Brethova, Secretary
5:30-7:00 pm
Nat U. Hill Meeting Room
Monroe County Courthouse
“The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.â€
I. Call to Order
II. Roll Call
III. Public Comment (5 minute limit)
IV. Community Presentation – None this month
V. Approval of Minutes
Minutes from March 11, 2015 meeting
VI. Old Business
a. Monroe County Energy Challenge
b. Annual Report
VII. New Business
Discussion of topics and projects for 2015 and early 2016
VIII. Reports from Working Groups
a. Thomson Property
b. Energy
IX. Sustainability Tip
a. Anyone?
X. Reports from Represented Organizations
a. City of Bloomington
b. Indiana University
c. Monroe County Soil and Water
d. Monroe County Government
XI. Adjournment
Next Meeting Date: 5:30pm, Wednesday June 10, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse |
731. |
Title: Bloomington City Plan Commission 5/11/2015
|
Date: Mon, May 11, 2015 |
Meeting Type: City |
View > |
CITY OF BLOOMINGTON
PLAN COMMISSION
May 11, 2015 @ 5:30 p.m. City Hall Council Chambers - Room #115
ROLL CALL
MINUTES TO BE APPROVED: April 2015
REPORTS, RESOLUTIONS AND COMMUNICATIONS:
PETITIONS:
SP-2-15 Monroe County Commissioners 312 N Morton St
Site plan to allow construction of an 8-story parking garage.
Case Manager: Patrick Shay

**Next Meeting Date: June 15, 2015
Last Updated: 5/7/2015 |
732. |
Title: Bloomington Board of Park Commissioners 5/11/2015
|
Date: Mon, May 11, 2015 |
Meeting Type: City |
View > |
City of Bloomington Board of Park Commissioners Council Chambers
Regular Meeting: Monday, May 11, 2015 4:00 – 5:30 p.m. 401 North Morton
CALL TO ORDER - ROLL CALL
A. CONSENT CALENDAR
A-1. Approval of Minutes of March 10, 2015
A-2. Approval of Claims Submitted March 9, 2015 – May 10, 2015
A-3. Approval of Non-Reverting Budget Amendments
A-4. Review of Business Report
B. PUBLIC HEARINGS/APPEARANCES
B-1. Public Comment Period -
B-2. Bravo Award - Ivy Kehoe and Jason Cherry, Global Youth Service Day (Kim Ecenbarger)
B-3. Parks Partner Award -
B-4. Staff Introductions - Hannah Marriott – Farmers’ Market/Community Garden SPEA Intern
C. OTHER BUSINESS
C-1. Review/Approval of Partnership Agreement with Jazzercise (Paula McDevitt)
C-2. Review/Approval of Partnership Agreement with Hilltop Garden and Nature Center (Robin Hobson)
C-3. Review/Approval of Partnership Agreement with DBI for the 4th of July Parade (Bill Ream)
C-4. Review/Approval of Partnership Agreement with Bloomington Junior (Dee Tuttle)
League Baseball Association
C-5. Review/Approval of Partnership Agreement with Monroe County Senior (Dee Tuttle)
League Baseball Association
C-6. Review/Approval of Winslow Sports Complex North Concessions Agreement (Dee Tuttle)
C-7. Review/Approval of Winslow Sports Complex South Concessions Agreement (Dee Tuttle)
C-8. Review/Approval of Declaration of White Oak Tree in Seminary Park as (Lee Huss)
Surplus Property
C-9. Review/Approval of Partnership Agreement with Ivy Tech Community College (Paula McDevitt)
C-10. Review/Approval of Partnership with Lake Monroe Sailing Association (Paula McDevitt)
C-11. Review/Approval of Partnership Agreement with Special Olympics Monroe County (Paula McDevitt)
C-12. Review/Approval of Price Schedule Change at Cascades Golf Course (John Turnbull)
C-13. Review/Approval of Facility Use Agreement with Monroe County United Ministries (Mark Miller)
C-14. Review/Approval of Summer Star Foundation Grant for Banneker Nature Days Project (Elizabeth Tompkins)
C-15. Review/Approval of Naming Request from Lucky’s to Name New Shelter at (Robin Hobson)
Willie Streeter Gardens
D. REPORTS
D-1. Operation Division - Emerald Ash Borer Management Plan (Dave Williams)
D-2. Recreation Division - Farmers’ Market Advisory Council Annual Report (Bruce McAlister)
D-3. Sports Division - No Report
D-4. Administration Division - 2016-2020 Master Plan Update (Mick Renneisen)
ADJOURNMENT |
733. |
Title: Monroe County Commissioners 5/1/2015
|
Date: Fri, May 1, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
May 1, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES A. April 17, 2015
V. APPROVAL OF PAYROLL AND CLAIMS for Week of April 5-18, 2015
VI. REPORTS
A. Clerk of the Court
B. Weights and Measurers Report for March 16-April 15, 2015
VII. NEW BUSINESS
A. Bid Award Continued from Friday, April 17, 2015: Monroe County Correctional Center – 2014 Interior Improvements Project to Neidigh Construction Corporation Fund Name: 2014 GO Bond Fund Number: 4804
Amount: $354,000
Executive Summary: This is to award the bid to the lowest bidder. Jeff Cockerill, Legal Department
B. BidAwardContinuedfromMonday,April20,2015:BituminousAwardfortheMonroeCounty Highway Department 2015 Paving Program
Fund Name: Motor Vehicle Highway Fund Number: 1176-531-20.0004
Amount: $219,224.00
Executive Summary: Bids were advertised in accordance with State law and bids were opened on April 20, 2015 by Highway staff. Two bids were received (see
attachment). It is recommended that the 2015 Bituminous Material bid be awarded to Milestone Contractors, LP, Bloomington, IN.
John Chambers & Bill Williams, Highway Department
C. Security Automation Systems
Fund Name: 4803 GO Bond Fund Number: 40.0009 Amount: $224,000.00
Executive Summary: Monroe County Jail- Security System Retrofit- Approval of the 2nd phase of the first floor retrofit, this phase includes: Upgrade of Security Panels, Locks, Intercoms, and other security devices.
Sam Crowe, Correctional Center
D. Ratification of grant award between Monroe County Health Department and Indiana Family Health Council
Fund Name: Futures Clinic Fund Number: 8126
Amount: $219,224.00
Executive Summary: The Monroe County Health Department has received an award notice from IFHC for grant cycle 2015-16. This Title X grant will fund Futures Clinic and runs through March 2016. This is a renewal of funding.
Penny Caudill, Health Department
E. Ordinance 2015-12: Conrad Rezone. One Parcel from Quarry (QY) to Estate Residential (ER)
Executive Summary: This rezone request is for one parcel totaling 3.44 acres +/- located in Perry Township. The parcel is developed and currently contains a single- family dwelling and a small shed. The property is located in the Quarry (QY) district. The petitioner is requesting to rezone the property to the Estate Residential (ER) designation. Approval of the rezone would make the parcel a conforming lot in the Estate Residential zone. Currently the residential use is non-conforming.
Carly Peterson, Planning Department
F. Contract with Centerpointe-Subcontractor with DCS for Systems of Care
Funded Youth
Executive Summary: Agreement between YSB and Cenlerpointe (subcontractor of IN Dept. of Child Services for some Emergency Shelter service referrals- Systems of Care Model). This is lied to collection of DCS Per Diem funding for Emergency Shelter services to DCS wards of the state.
Kimberly L. Meyer, Youth Services Bureau
G. Offer of Consulting Services from Waggoner, Irwin, Scheele & Associates, Inc. (WIS) Fund Name: Contractual Services Fund Number: 1000 061 30.0003 Amount: $16,800.00
Executive Summary: Monroe County Council approved WIS to review existing job classifications and compensation plans via an internal and external wage and salary analysis to gauge market competitiveness of County salaries. The cost includes
hourly fees plus travel reimbursement.
Nancy Panzarella, Human Resources
H. Amend Monroe County Zoning Ordinance: Add Conditional Use ‘Historic Adaptive Reuse’ Ordinance Number 2015-09
Executive Summary: The Historic Preservation Board of Review is seeking approval of an amendment to Chapters 802 and 813 to allow the conditional use, ‘Historic Adaptive Reuse’, in all zones. The conditional use would require local historic designations and an approval from the Board of Zoning Appeals.
Jackie Scanlan, Planning Department
I. Stables Planned Unit Development Outline Plan
Ordinance Number 2015-10
Executive Summary: The petitioner is seeking approval of an Outline Plan to rezone 1 lot on 8.40 acres from Agriculture/Rural Reserve (AG/RR) to Planned Unit Development (PUD) for a mixed use development with the primary use of 'event barn' on Gore Road. The proposed uses include single-family residential, agricultural, event barn, and accessory uses. Jackie Scanlan, Planning Department
J. Sophia Travis Memorial Seating Area Donation Agreement
Executive Summary: The Friends of Sophia Travis Memorial Seating Fund Group has offered to donate to the County a new seating area on the south side of the Courthouse grounds in memory of Sophia Travis and in honor of women in government. The seating area facilities have been designed by local artist, Dale Enochs. The Agreement sets forth the conditions under which the donation will be accepted by the County. The costs of constructing the seating area will be paid from private funds.
David Schilling, Legal Department
K. Lease renewal for MC Extension Services to be in the MCSWMD Administration Bldg. Fund Name: Co. Gen. – temp. space Fund Number: 1000-068-30-0046 Amount: Approx. $660/mo.
Executive Summary: This is 1 year extension of the existing lease agreement
between this Board and the MCSWMD Board.
Kevin Dogan, Legal Department
L. Lease – Purchase Modification Agreement with Chase Bank
Executive Summary: This allows the substitution of a new truck for an unrepairable Damaged truck on the 2104 lease financing agreement.
Kevin Dogan, Legal Department
M. Contract with Security Automated Systems, Inc. for the replacement of the Jail control panel. Fund Name: 2014 GO Bond Fund Number: 4804
Amount: Approx. $224,000
Executive Summary: This contract is with the only provider of a non proprietary
system for this type of jail system. Due to concerns with keeping the jail security system properly maintained, the need for a non proprietary system was significant. Jeff Cockerill, Legal Department
N. INDOT- LPA Project Coordination Contract for Signal Backplate Project
Fund Name: Local Road & Street Fund Number: 1169-450-30.0016 Amount: $74,025
Executive Summary: This agreement between INDOT and Monroe County specifies regulations, specifications and other related matters that are required to prepare the signal back plate project. It also specifies that INDOT will provide 90% of the construction funds, up to $74, 025, for a total project amount of $81,427.50.
Bill Williams, Highway Department
O. Agreement with Globe Industrial Supplies, Inc. to move and modify existing shelving in the CZJC.
FundName: CCD FundNumber: 1138
Amount: $22,220.00
Executive Summary: This is a modification of an agreement signed on February 6, 2015 that provided for the movement of the Clerk's filing system into a new office in the CZJC. This modification is an increase in the overall project, but as the Clerk was losing 22%of fillable space this actually recovers 20% of the lost 22%. This is an increase of $11,330.00 over the original agreement.
Angie Purdie, Commissioners Office
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
734. |
Title: Monroe County Commissioners 4/17/2015
|
Date: Fri, April 17, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
APRIL 17, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES
A. March 13, 2015 01 B. April 2, 2015 06
V. APPROVAL OF PAYROLL AND CLAIMS for Week of March 22-April 4, 2015
VI. REPORTS
Treasurers Report for Month Ending March 31, 2015 14
VII. BID OPENINGS
Monroe County Correctional Center – 2014 Interior Improvements
VIII. NEW BUSINESS
A. Ratification to Modification to the Agreement between Monroe County Health 16
Department and NACCHO
Fund Name: NACCHO MRC Fund Number: 8130
Amount: $3,500
Executive Summary: Due to the Division of Civilian Volunteer Medical Reserve
Corps transition from the Office of the Surgeon General to the Assistant Secretary for Preparedness and Response, the National Association of County and City Health Officials is required to inform us of a modification to the grant number listed on our 2014-2015 MRC Capacity Building Award contract. The modification agreement amends the funding source.
Penny Caudill, Health Department
B. Ordinance 2015-11: An Ordinance to Amend Chapter 605 on County Park 18 Operations
Executive Summary: This ordinance authorizes the development of County trails, makes these trails park properties to be operated and maintained by the Monroe County Parks and Recreation Department and subject to the rules governing County parks.
Kevin Dogan, County Legal
C. An Agreement for the Monroe County Park and Recreation Department to 21 Operate and Maintain the County’s Trail
Executive Summary: By this agreement the Monroe County Park and Recreation
Board accepts the Board of Commissioner’s delegation of responsibility for operating
and maintaining County trails to the Parks Department.
Kevin Dogan, County Legal
D. Public Comment on a Proposed County Recreational Trail Project 23 Executive Summary: An application to the Indiana Department of Natural Resources
has been prepared, which seeks grant funding for development of a trail on the
former Illinois Central Railroad corridor from Church Lane for 1.7 miles to the
southwest. The Recreational Trail Program grant requires applicants to solicit opinions and suggestions from the public on the proposed grant project. Persons are encourage to provide comments to the Commissioners on this proposed project at this time.
Kevin Dogan, County Legal
E. An Application for Recreational Trail Program (RTP) Grant Funding 24 Executive Summary: This grant application to the Indiana Department of Natural Resources seeks $120,780.00 in RTP funds from the Federal Highway Administration
to develop a recreational trail on the former Illinois Central Railroad Corridor for 1.7
miles to the southwest.
Kevin Dogan, County Legal
F. Contract with Meghan Ploch for stormwater services 44 Fund Name: General Contract Services Fund Number: 1197-000-30.0020 Amount: $4,000.00
Executive Summary: Contract is with Meghan Ploch to provide ArcGIS infrastructure mapping and education services related to stormwater management.
Todd Stevenson, Highway Department
G. Resolution 2015-14: 2015 Township Assistance Hearings/Meeting Dates 47 Executive Summary: The Commissioners must establish hearing dates for deciding appeals by the applicants for township assistance from the various township
trustees.
Angie Purdie, Commissioner’s Office
H. LPA-Consulting Contract with DLZ, Indiana for Signal Backplate Safety Project 50 Fund Name: Local Road & Street Fund Number: 1169-450-30.0016 Amount: $20,000.00
Executive Summary: For all preliminary engineering (PE) activities associated with
the installation of traffic signal backplates at all seven County maintained signalized intersections. We received a Highway Safety Improvement Program award, through the MPO, for all construction activities associated with the project. The County pays 100% of all PE and 10% of all construction activities.
Bill Williams, Highway Department
IX. APPOINTMENTS
X. ANNOUNCEMENTS
XI. ADJOURNMENT |
735. |
Title: Monroe County Redevelopment Commission 4/15/2015
|
Date: Wed, April 15, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Wednesday, April 15, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Declaratory Resolution extending the life of the allocation area to the final maturity
3. Preliminary bond resolution authorizing up to $3.5 million of bonds for the projects
4. Aesthetic project RFQ
5. Contract with FSG
6. Public Comment
7. Staff Comment
8. Commissioners Comment
9. Adjournment
|
736. |
Title: Monroe County Council 4/14/2015
|
Date: Tue, April 14, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION
NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404
APRIL 14, 2015 at 5:30 pm AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES â€Tom Rhodes †Probation
V. PROSECUTOR, Beth Hamlin
A. Request Approval for a New Position and Creation of New Budget Line (To Add New Position)
B. Request for Amendment of 2015 Salary Ordinance (To Cover New Position) established in Section 5â€A.
VI. PUBLIC DEFENDER’S OFFICE, Michael E. Hunt
Request Approval to Fill an Existing Positon
VII. PROBATION OFFICE/COMMUNITY CORRECTIONS, Lindy Brady Request Approval to Fill an Existing Positon
VIII. EMERGENCY MANAGEMENT, Jim Comerford
A. Request Approval for a New Fund with Budget Line and Simultaneous Appropriation
B. Request Approval for a New Fund with Budget Line and Simultaneous Appropriation
A. HEALTH, Penny Caudill
Request for Approval for a Reduction in Appropriation
B. Request Approval for New Fund with Budget Lines
C. Request for Approval for Additional Appropriations
IX. HIGHWAY DEPARTMENT, Bill Williams
A. Request Approval for New Budget Line
B. Request for Approval for Additional Appropriations
C. Request Approval for New Budget Line and Simultaneous Appropriation
X. COMMISSIONERS, Jeff Cockerill
A. Request for Approval to Deappropriate Funds
B. Request to Establish New Budget Line [Council has the option to create a new budget line in either of these two funds, or to create new budget lines in both funds, if it should wish to apportion its appropriation to cover the maintenance contract for Dispatch between two funds.]
C. Request for Approval of Additional Appropriation [once Council has decided whether to create one or two new budget lines to hold the appropriation for Dispatch software maintenance it will have the option to decide what amount to appropriate for this purpose. Advertisement of possible appropriations was set high enough to allow Council the full range of choices, with costs of up to a full ten year maintenance contract – advertised high at an amount of $995,000 â€â€ to be appropriated into either Rainy Day or Commissioners’ funds, or apportioned between the two].
D. Request for Approval of Additional Appropriation
FUND 1000â€068 COMMISSIONERS GENERAL FUND
E. Request for Approval of Transfer Between Funds â€â€ PULLED
F. Request to Amend the 2015 Salary Ordinance
XI. APPOINTMENTS OF BOARDS AND COMMISSIONS
Soil and Water Conservation District Liaison
Monroe County Fair Board Liaison
Women’s Commission
Monroe County Environmental Quality and Sustainability Commission (EQUAS)
Sophia Travis Community Service Grant Committee (STCSG)
XII. APPROVAL OF MINUTES FOR NOVEMBER 12
XIV. COUNCIL COMMENTS
XV. ADJOURNMENT
|
737. |
Title: Bloomington City Plan Commission 4/13/2015
|
Date: Mon, April 13, 2015 |
Meeting Type: City |
View > |
CITY OF BLOOMINGTON PLAN COMMISSION AGENDA
April 13, 2015 @ 5:30 p.m. v City Hall Council Chambers - Room #115
ROLL CALL
MINUTES TO BE APPROVED: March 2015
REPORTS, RESOLUTIONS AND COMMUNICATIONS:
ITEM FOR THE CONSENT AGENDA:
PETITIONS CONTINUED TO MAY 11, 2015:
SP-2-15 Monroe County Commissioners
312 N Morton St
Site plan to allow construction of an 8-story parking garage.
Case Manager: Patrick Shay
ITEM FOR THE CONSENT AGENDA:
PUD-8-15 Joe Kemp Construction, LLC
2400 S. Adams St
Site plan approval for single family and multi-family dwelling units on 27.98 acres of Sudbury Parcel O. Also requested is preliminary plat approval.
Case Manager: Eric Greulich
PETITIONS:
PUD-5-15 Simon Property Group
2894 E 3rd St
Final plan amendment to allow partial reconstruction, two new outlets and revised sign package at the College Mall Planned Unit Development.
Case Manager: Eric Greulich
PUD-10-15 Bill C Brown Trust Fullerton Pike
PUD final plan approval to allow for grading work on site.
*** Next Meeting Date: May 11, 2015 |
738. |
Title: Monroe County Environmental Quality and Sustainability Commission 4/8/2015
|
Date: Wed, April 8, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY GOVERNMENT
ENVIRONMENTAL QUALITY & SUSTAINABILITY COMMISSION
Monroe County Commissioners
812 349-2550
Courthouse, Room 315
Bloomington, IN 47404
“The Monroe County Environmental Quality & Sustainability Commission will provide education, advice, and encouragement to residents, local businesses, organizations, and county government to adopt practices and develop policies that preserve and strengthen Monroe County’s economy, ecology, social justice and health initiatives.â€
I. Call to Order
II. Roll Call
III. Public Comment (5 minute limit)
IV. Community Presentation – Tom Moore from Vectren talking about energy efficiency programs and community revitalization.
V. Approval of Minutes
a. Minutes from March 11, 2015 meeting
VI. Old Business
a. Monroe County Energy Challenge
b. Annual Report
VII. New Business
VIII. Reports from Working Groups
a. Thomson Property
b. Energy
IX. Sustainability Tip
a. Carbon in Soil – Dave
X. Reports from Represented Organizations
a. City of Bloomington
b. Indiana University
c. Monroe County Soil and Water
d. Monroe County Government
XI. Adjournment
Next Meeting Date: 5:30pm, Wednesday May 13, 2015 in the Nat U. Hill Meeting Room, Monroe County Courthouse |
739. |
Title: Monroe County Commissioners 4/2/2015
|
Date: Thu, April 2, 2015 |
Meeting Type: Monroe |
View > |
Please paste web adders into your web browser.
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32950&PortalId=0&TabId=140 |
740. |
Title: Monroe County Redevelopment Commission 4/1/2015
|
Date: Wed, April 1, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Wednesday, April 1, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Discussion about Westside TIF
3. Aesthetic project RFQ
4. Public Comment
5. Staff Comment
6. Commissioners Comment
7. Adjournment |
741. |
Title: Monroe County Council Work Session 3/24/2015
|
Date: Tue, March 24, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL COURTHOUSE – NAT U HILL III MEETING ROOM 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404
MARCH 24, 2015 – 5:30 P.M. WORK SESSION
I. CALL TO ORDER
II. SHERIFF’S DEPARTMENT, Sheriff Brad Swain Additional Spending in Commissary Fund
III. TECHNOLOGY DEPARTMENT, Eric Evans Presentation of the IT
IV. LEGAL, Jeff Cockerill
A. Establish New Budget Line
1. RAINY DAY FUND, FUND 1186â€000 30.0003 Software Maintenance Services
OR
Establish New Budget Line
2. COMMISSIONERS GENERAL, FUND 1000â€068 30.0003 Software Maintenance Services
B. Request for Additional Appropriation of $484,000.00 into the line established above in Item 4 A.
This is item was continued from the County Council Meeting on March 10, 2015.
V. BUDGET CALENDAR
VI. ADJOURNMENT
|
742. |
Title: Monroe County Commissioners 3/20/2015
|
Date: Fri, March 20, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
MARCH 20, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF MINUTES A. March 06, 2015
V. PAYROLL AND CLAIMS
VI. REPORTS
A. Weights and Measures for February 16-March 15, 2015
B. Clerk’s Monthly Report for February 2015
C. Treasurer’s Monthly Report for Month Ending February 28, 2015
VII. NEW BUSINESS
A. Contract between Treasurer and L&D Mail Masters for Tax Bill Printing and Mailing
FundName: Printing Fund Number: 1121-003-20.0004 Amount: 13,704.56* estimate
Executive Summary: This contract is for printing, collating and mailing the 2015 property tax bills. The cost is an estimate based on last year’s numbers. It will be paid from the appropriated amount in the Treasurer’s printing budget.
Hans Huffman, Treasurer’s Office/Jeff Cockerill, Legal Department
B. Ratification of Agreement between Youth Services Bureau and Indiana Housing & 19 Community Development Authority for Utilization of Homeless Management
Information System Database
Executive Summary: YSB delivers Federally Grant Funded Runaway & Homeless
Youth Basic Center Program services. The previous database (RHYMIS) is now obsolete. Federal funders require reporting to be done in the Homeless Management Information System database. This is manage by IHCDA. Thus, to comply with grant reporting mandates, YSB will enter into the HMIS participation agreement and be provided technical training/reporting assistance. HIPPA compliant.
Kim Meyer, YSB of Monroe County
C. Agreement with Johnson Controls to Upgrade the Software Building Management 34 Controls in the Courthouse
Fund Name: TSD Maintenance Fund Number: 1138
Amount: $2,877.00
Executive Summary: This is a necessary software upgrade to the building controls to bring them up to a level where they can be accessed more effectively remotely and
for them to be able to interface with some of the newer systems being implemented to monitor energy usage.
Eric Evans, Technical Services Department
D. Agreement with Koorsen Fire and Security to Replace and Install Two Emergency 37 Notification Sign Horn Strobes in the CZJC
Fund Name: County Buildings Fund Number: 1000-161 30.0009
Amount: $303.11
Executive Summary: During a routine fire alarm inspection two emergency exit signs were found to be in need of repair. This repairs those signs and helps to ensure the identification of emergency exits.
Angie Purdie, Commissioners’ Administrator
E. Continuing Disclosure Filings agreement FSG 40 Fund Name: Westside TIF and County General Fund Number: 1216 and 4920 Amount: Up to $2,000.00
Executive Summary: This allows FSG to file the necessary documents to remain in
compliance with our bond obligations.
Jeff Cockerill, Legal Department |
743. |
Title: Monroe County Commissioners 3/13/2015
|
Date: Fri, March 13, 2015 |
Meeting Type: Monroe |
View > |
Proposed amendments to the Planning and Zoning Ordinance. |
744. |
Title: Monroe County Council 3/10/2015
|
Date: Tue, March 10, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION MARCH 10, 2015 5:30 P.M. NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. PARKS AND RECREATION, Chuck Stephenson and Kelli Witmer 4-23
A. Request for Approval of New Budget Line (To Add A New Position)
1000â€803 County General 10.0005 Maintenance Technician
MCPR is requesting an additional Park Maintenance Technician (LTC III) position to assist in the added work load caused by the pre-construction needs and the on-going maintenance of the county greenway system.
B. Request Amendment to 2015 Salary Ordinance (To Cover New Position) 1000â€803 Parks & Recreation CG
10.0015 Park Maintenance Technician LTC III
C. Request for Approval of Additional Appropriation 1000â€803 County General
Monroe County Parks & Recreation is requesting an additional appropriation for the addition of a Park Maintenance Technician and the on-going maintenance of the greenway system..
VI. COMMISSIONERS, Angie Purdie
Request for Approval of Additional Appropriation GO BOND 2013, FUND 4803
The 2013 GO Bond continues to have projects outstanding and a positive cash balance. At the end of 2014 only invoices in possession were encumbered. Now we are moving forward with the projects and it will become necessary to have access to these funds.
VII. PROSECUTOR, Chris Gaal
A. Request for Approval of Additional Appropriation
VOCA GRANT, FUND 8121â€015
This is a request to appropriate the VOCA funding received by Indiana Criminal Justice Institute. This funding covers a portion of the salaries for three (3) victim services positions for the time period of 01/01/2015 through 09/30/2015. The balance of the salaries and benefits are funded out of County General Prosecutor 1000.009.
VIII. AVIATION, Bruce Payton 28 A. Request for Approval of Additional Appropriation
CONSTRUCTION, FUND 4801â€331
The Federal Aviation Administration has begun requiring Part 139 Airports install wildlife skirting to all perimeter fencing. This request of $70,000 is for the preliminary design and environmental phase of the project. The estimated cost of the entire project is $1,209,000 as listed on the Capital Improvement Program. This expenditure will be reimbursed by the F and INDOT at the ration of 90% Federal / 5% State /5% Local match. We are anticipating the grant late spring; with construction to being early this summer.
B. Request for Approval of Additional Appropriation 29 AVIATION, FUND 1107â€305
During the budget hearings for the YR2015, it was discovered some errors existed in the calculations for personnel services which amount to a bottom line that came in over the advertised Budget. The Council suggested lowering an appropriation by $10,000 and then later requested the amount be added back.
IX. LEGAL, Jeff Cockerill
A. Request to Establish New Budget Line
(1) RAINY DAY FUND, FUND 1186â€00
OR
B. Request for Approval of Additonal Appropriation COMMISSIONERS GENERAL FUND
This is to pay the county’s half of the Spillman prepaid maintenance agreement. This expense is to pay for eight years’ of maintenance at $122,000, but the maintenance coverage will be for 10 years (11 if you include the initial year that was included in the purchase of the software.) The Spillman software is the Computer Aided Dispatch software.
X. APPROVAL OF MINUTES FOR NOVEMBER 12 In a separate email
XI. COUNCIL COMMENTS
XII. ADJOURNMENT |
745. |
Title: Bloomington Board of Park Commissioners 3/10/2015
|
Date: Tue, March 10, 2015 |
Meeting Type: City |
View > |
AGENDA
City of Bloomington Board of Park Commissioners
Regular Meeting: Tuesday, March 10, 2015 4:00 – 5:30 p.m.
CALL TO ORDER - ROLL CALL
A. CONSENT CALENDAR
A-1. Approval of Minutes of February 24, 2015
A-2. Approval of Claims Submitted February 25, 2015 – March 9, 2015
A-3. Approval of Non-Reverting Budget Amendments
A-4. Review of Business Report
B. PUBLIC HEARINGS/APPEARANCES
B-1. Public Comment Period -
B-2. Bravo A ward - Duane Busick (Marcia Veldman)
B-3. Parks Partner Award -
B-4. Staff Recognition - Terrance Thomas – Banneker Program Specialist (Leslie Brinson)
C. OTHER BUSINESS
C-1. Review/Approval of Alcohol Permit for Clips Film Event at Bryan Park (Becky Higgins)
C-2. Review/Approval of Partnership Agreement with Monroe County Civic Theater (Greg Jacobs)
C-3. Review/Approval of Partnership Agreement with Ryder Film Series (Greg Jacobs)
C-4. Review/Approval of Quotes for Contract Mowing/Authorization to Move to Contract (Dave Williams)
C-5. Review/Approval of Banneker Advisory Council Appointments (Leslie Brinson)
D. REPORTS
D-1. Operation Division -
D-2. Recreation Division - 2015 Community Events Calendar (Becky Higgins)
D-3. Sports Division -
D-4. Administration Division -
ADJOURNMENT |
746. |
Title: Bloomington City Plan Commission 3/9/2015
|
Date: Mon, March 9, 2015 |
Meeting Type: City |
View > |
CITY OF BLOOMINGTON
PLAN COMMISSION
March 9, 2015 @ 5:30 p.m.
ROLL CALL
MINUTES TO BE APPROVED: February 2015 REPORTS, RESOLUTIONS AND COMMUNICATIONS: ITEMS CONTINUED TO APRIL 13, 2015:
PUD-8-15 Joe Kemp Construction, LLC 2400 S. Adams St
Site plan approval for single family and multi-family dwelling units on 27.98 acres of Sudbury Parcel O. Also requested is preliminary plat approval.
Case Manager: Eric Greulich
ITEM FOR THE CONSENT AGENDA:
ZO-6-15 City of Bloomington
Hear a request for amendments to the Unified Development Ordinance (UDO) to transfer authority regulating temporary food and beverage sales to Title 4 of the Bloomington Municipal Code as well as minor amendments to the regulation of Temporary Uses.
Case Manager: Tom Micuda
SP-7-15 ERL-2, LLC
632 N College Ave
Site plan review for an addition to a 3-unit multi-family building.
Case Manager: Jim Roach
PETITIONS:
SP-2-15 Monroe County Commissioners 312 N. Morton St.
Site plan to allow construction of an 8-story parking garage.
Case Manager: Patrick Shay
PUD-1-15 Eastside Investments, LLC. 901 N. Smith Rd.
Preliminary plan and district ordinance amendment of a planned unit development (PUD) to revise the list of approved uses.
Case Manager: Patrick Shay
PUD-5-15 Simon Property Group 2894 E 3rd St
Final plan amendment to allow partial reconstruction, two new outlets and revised sign package at the College Mall Planned Unit Development (PUD).
Case Manager: Eric Greulich
|
747. |
Title: Monroe County Commissioners 3/6/2015
|
Date: Fri, March 6, 2015 |
Meeting Type: Monroe |
View > |
Please paste the address into your web browser.
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32887&PortalId=0&TabId=140 |
748. |
Title: Monroe County Commissioners 2/20/2015
|
Date: Fri, February 20, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
February 20, 2015
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF PAYROLL AND CLAIMS
V. REPORTS
A. Weights and Measures Report for Month of January 16-February 15, 2015 01
B. Treasurer’s Monthly Report for Month Ending January 31,2015 02
VI. NEW BUSINESS
A. Ordinance 2015-03: Pointe Cove Outline Plan Amendment One (Lot 39) 04 Executive Summary: Petitioner is seeking Outline Plan Amendment to replace
permitted use of “Real Estate Office†(temporary) with “Real Estate Agency†(permanent)
on Lot 39 of the Pointe Cove PUD. During MC Plan Commission meeting on January 20, 2015, petition #1411-PUO-04 was considered and a positive recommendation was made based on the findings of fact and the Highway & Drainage Engineers’ reports, with a vote of 7-0. Tammy Behrman, Planning Department
B. 2014 District 8 Training Grant 33 Amount: $50,000.00
Executive Summary: This grant agreement is before the Commissioners for signature.
This is the IDHS Distrist 8 Training Grant for which Monroe County acts as the fiscal agent.
The $50,000.00 grant is used for trainings and conferences for district partners involved in emergency management objectives.
Jim Comerford, Emergency Management
C. Everbridge Automated Weather Contract 50 Fund Name: Cable Franchise Fund Number: 2502
Amount: $4,519.78
Executive Summary: This contract would be an addition of an “Automated Weatherâ€
product to our mass notification contract with Everbridge. The contract would include setup fees of $300.00 and $219.78 to complete the current year of the contract. It would include $4,000.00 added to the year 3 payment of our current contract. The total cost to complete our contract period would be $4,519.78. This would take us to April 2016 when the contract will be up for renewal.
Jim Comerford, Emergency Management
D. Resolution 2015-11: Monroe County Code Update 53 Executive Summary: Updating the Monroe County Code with recent changes made
by county ordinance.
David Schilling, Legal Department
E. Juvenile Detention Alternatives Initiative Grant 246 Fund Name: JDAI Fund Number: 9122 & 9123
Amount: $105,000.00
Executive Summary: The Monroe Circuit Court received grant funding of $92,440.00 to implement the Juvenile Detention Alternatives Initiative (JDAI) in Monroe County from
July 1, 2014 to June 30, 2015. This is an amendment to the original grant agreement extending the project an additional 12 months through June 30, 2016 and adding an additional $105,000.00 in funding for JDAI.
Troy Hatfield, Probation/Community Corrections
F. Contract with Computer Systems, Inc., for the Monroe County Recorder’s Office 269 Fund Name: Recorder’s Perpetuation Fund Number: 1189 & 1160
Amount: $6,500.00
Executive Summary: This contract is for bar code imaging software and maintenance/ system support. In addition, under former administration, the recorder’s office purchased auto-indexing software. This contract includes the cost for the maintenance/system support for auto-indexing which will allow for implementation of the software. This purchase
will improve the process of recording and managing public documents. The cost will be split between the two funds.
Eric Schmitz, Recorder’s Office
G. Contract Agreement with American Funding Innovators 275 Fund Name: To be determined
Amount: $12,000.00
Executive Summary: Provides for the continued use of the Grant Navigator system presently in use by the County. At this time, the Auditor’s Office will assume the oversight and will determine during the course of this year whether they will continue to use the software and if so, how it will be used.
Angie Purdie, Commissioner Office/Auditor Office
H. Ratification of Interconnection Agreement between Duke Energy and Monroe County 277 Government (No Fee Involved)
Executive Summary: Agreement allows Monroe County Government to interconnect and operate the solar panels (energy generation) in parallel with the electric system.
Angie Purdie, Commissioners Office
I. Karst Farm Greenway, Phase 3: Ratification of LPA-Consulting Contract for 285 Preliminary Engineering Services with IXOYE Trail & Greenways Engineering, Inc.
Fund Name: Westside EDA Fund Number: 4920-000-30.0016
Amount: $67,800.00
Executive Summary: For survey, design, environmental documentation, utility coordination, permitting, right-of-way engineering, and construction document preparation in accordance with INDOT and FHWA regulations and guidelines.
Bill Williams, Highway/Engineering Department
J. KinserPikeBridge#46:LPAConsultingContractforRight-of-WayServiceswith 321 Beam, Longest & Neff, LLC
Fund Name: Cumulative Bridge Fund Number: 1135-455-30.0020
Amount: $17,800.00
Executive Summary: For right-of-way services (appraisals, review appraisals, negotiations, and R/W management) for bridge replacement project.
Bill Williams, Highway/Engineering Department
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
749. |
Title: Bloomington Board of Zoning Appeals 2/19/2015
|
Date: Thu, February 19, 2015 |
Meeting Type: City |
View > |
CITY OF BLOOMINGTON
BOARD OF ZONING APPEALS
February 19, 2015 at 5:30 p.m. Council Chambers - Room #115
ROLL CALL
MINUTES TO BE APPROVED: 8/28/14, 9/25/14, 12/19/14
REPORTS, RESOLUTIONS, AND COMMUNICATIONS:
Election of Officers (2015)
- Current President: Sue Aquila
- Current Vice President: Barre Klapper
Barbara McKinney, City Legal Department: Ethics Policy Presentation
PETITIONS CONTINUED TO: March 26, 2015
· CU/V-3-15 Monroe County Commissioners
312 N. Morton St.
Request: Conditional Use approval to allow a Work Release Center (Jail). Also requested is a variance from access standards.
Case Manager: Patrick Shay
PETITIONS:
· V-40-14 Motels of Bloomington, LLC (Home 2 Suites by Hilton)
1410 N. Walnut St.
Request: Variance from front, side and rear yard parking setback standards for a new hotel. Also requested are variance from entrance and drive standards, as well as maximum height.
Case Manager: Eric Greulich
· UV-41-14 GP-GMS Bloomington, LLC
111 S. Lincoln St.
Request: Use Variance to allow a surface parking lot in the Commercial Downtown (CD) zoning district.
Case Manager: Jim Roach
· UV-45-14 Patricia Ierino
3900 Stonegate Dr.
Request: Use Variance to allow an accessory apartment within a single-family Planned Unit Development (PUD).
Case Manager: Beth Rosenbarger
· UV-2-15 Innovative Surgical Designs
3903 S. Walnut St.
Request: Use Variance to allow light industrial use in the Commercial Arterial (CA) zoning district.
Case Manager: Jim Roach
· V-5-15 Yaling Huang
1801 E. Hillside Dr.
Request: Variance from maximum height standards for a fence.
Case Manager: Jim Roach
*** Next Meeting Date: March 26, 2015 |
750. |
Title: Bloomington City Plan Commission 2/9/2015
|
Date: Mon, February 9, 2015 |
Meeting Type: City |
View > |
CITY OF BLOOMINGTON
PLAN COMMISSION AGENDA
FEBRUARY 9, 2015@ 5:30 p.m. v City Hall Council Chambers, #115
ROLL CALL
MINUTES TO BE APPROVED: October, November and December 2015
REPORTS, RESOLUTIONS AND COMMUNICATIONS:
Election of Officers: Current President - Jack Baker, Vice President - Chris Smith
Plan Commission Appointment to Board of Zoning Appeals: Current Representative - Pat Williams
Plan Commission Appointments to Plat Committee:
Current Representatives -
Rick Alexander - Planning and Transportation Department
Plan Commission (Transportation and Traffic Engineer position) - currently vacant, but will be filled by Andrew Cibor on March 30, 2015.
Mike Carter - City Utilities
Alternate Representatives: Lynne Darland - Planning and Transportation, Chris Smith - Plan Commission and Phil Peden - City Utilities.
PETITIONS CONTINUED TO MARCH 9, 2015:
PUD-1-15 Eastside Investments, LLC.
901 N. Smith Rd.
Preliminary plan and district ordinance amendment of a planned unit development (PUD) to revise the list of approved uses. (Case Manager: Patrick Shay)
ITEMS FOR CONSENT AGENDA:
UV-35-14 Patricia Ierino
3900 E. Stonegate Dr.
Use Variance to allow an accessory apartment within a single family planned united development (PUD).
(Case Managers: Patrick Shay and Beth Rosenbarger)
UV-3-15 Innovative Surgical Designs
3903 S. Walnut St.
Use Variance to allow a light industrial use in the Commercial Arterial (CA) zoning district.
(Case Manager: Jim Roach)
PETITIONS:
RS-4-15
City of Bloomington
Request from the City of Bloomington that the Plan Commission issue a written order that approves a resolution by the Redevelopment Commission to consolidate the City's Tax Increment Finance districts and amend the Economic Development Plan.
SP-14-14 AJ Capital Partners
210 E. Kirkwood Ave.
Site Plan approval for a 146-room downtown hotel.
(Case Manager: Patrick Shay)
SP/UV-34-14 GP-GMS Bloomington, LLC
111 S. Lincoln St.
Site Plan approval to allow reconstruction of a parking lot. Also requested is a Use Variance review to allow a surface parking lot in the Commercial Downtown (CD) zoning district.
(Case Manager: Jim Roach)
SP-2-15 Monroe County Commissioners
312 N. Morton St.
Site Plan approval to allow construction of an 8-story parking garage.
(Case Manager: Patrick Shay)
SP-32-15 Motels of Bloomington, LLC
1410 N. Walnut St.
Site Plan approval for a new 107-room hotel.
(Case Manager: Eric Greulich)
Next Meeting scheduled for: March 9, 2015. |
751. |
Title: Monroe County Commissioners 2/6/2015
|
Date: Fri, February 6, 2015 |
Meeting Type: Monroe |
View > |
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32815&PortalId=0&TabId=140
Paste address into your media browser. |
752. |
Title: Monroe County Commissioners 1/23/2015
|
Date: Fri, January 23, 2015 |
Meeting Type: Monroe |
View > |
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32754&PortalId=0&TabId=140
Paste address into your media browser. |
753. |
Title: Monroe County Environmental Quality and Sustainability Commission 1/14/2015
|
Date: Wed, January 14, 2015 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Wednesday, January 21, 2015 at 4:30 PM
NAT U Hill Meeting Room in the Courthouse
REVISED AGENDA
1. Roll Call and Call to Order
2. Election of Officers
3. Westside/Bloomington TIF issue
4. Year in Review memorandum
5. Aesthetic project update
6. Meeting Schedule
7. Public Comment
8. Commissioners Comment
9. Adjournment
|
754. |
Title: Monroe County Commissioners 1/9/2015
|
Date: Fri, January 9, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
December 23, 2014
9:00 a.m.
1. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. APPROVAL OF PAYROLL AND CLAIMS
V. REPORTS
a. Weights and Measures Report for November 16-December 15, 2014 01
VI. BID AWARD
b. 2015 Monroe County Highway Department Material Bid Awards 02
Bids were advertised for and opened by Highway staff on December 15, 2014
for various supplies and materials to be used by Highway, Bridge, and Stormwater personnel. Materials include; fuel, guardrail, stone, pavement markings, and drainage structures. (Written recommendation to be made at meeting.)
VII. NEW BUSINESS
a. Ratification of Contract between Monroe County Government, Youth Services 03
Bureau, Binkley House Emergency Youth Shelter & Indianaepartment Child Services for the Provision of Emergency Shelter Care D
Indiana Department of Child Services is extending its current contract for Shelter Care
with minor amendments, of which YSB Monroe County can be in compliance with. The contract is a 2 year renewal - covering the periods of January 1, 2015 to December 31, 2017.
Kim Meyer, Youth Services Bureau
b. Ordinance 2014-41: MCC 287 Election Administration Ratification 25
This is to ratify Monroe County Code Chapter 287 – Election Administration as a pay schedule for election workers.
David Schilling, County Legal
c. 2015 JAG Grant – Probation Department 30
Amount: $62,857
The Monroe County Drug Treatment Court was awarded a $62,857 Justice Assistance Grant (JAG) for 2015. The JAG formula grants are funded by the U.S. Department of Justice, Office of Justice Programs, Bureau of Justice Assistance through the Indiana Criminal Justice Institute, which administers federal and state funds to carry out effective criminal and juvenile justice systems strategies. To accept the award and all the special conditions, a signature is required on the Award Document. Initials are required on the Special Conditions and General Conditions. BLUE INK ONLY must be used to sign the documents. A 75% local match was required because this is the 11th consecutive year the Drug Court has received a JAG Grant. The match is already appropriated in the 2015 County budget for Drug Court Program staff. No additional funds beyond the 2015 appropriation will be needed for this grant cash match.
Linda Brady, Probation
d. Agreement with Invoice Cloud for Online Property Tax Billing Collections 50
This contract is with Invoice Cloud for online tax payment. Invoice Cloud was recommended by the new property tax software company LOW and Associates. They currently handle these types of transactions for 14 different Indiana Counties including Marion County. Once a payment is made through the Invoice Cloud created system, it will automatically be recognized by the County’s new property tax software. Payment opportunities will occur on the County and GIS websites.
Jeff Cockerill, County Lega
e. Fullerton Pike, Phase 1: Amendment #8 to Agreement with American 64
Structurepoint, Inc.
Fund Name: Local Road & Street Fund Number: 1169-450-30.0009 Additional geotechnical investigation is required ($2,515.00) and an alternative pavement design analysis is not required (-$2,515.00). This amendment will clarify these changes in the work elements of the original agreement dated August 26, 2011. Bill Williams, Highway
f. Karst Farm Greenway, Phase 1; Change Orders #4 and #5 with Dave O’Mara 81
Contractors
Fund Name: Westside EDA Fund Number: 4920-000-30.0016
Amount: $50,636.00
Changes required of approach ramp and pavement to satisfy ADA requirements and added bollards at street and driveway intersections for safety purposes.
Bill Williams, Highway
g. Mt Tabor Road Bridge #33; Ratification of Utility Agreement with 94
Smithville Telephone Co.
Fund Name: Cumulative Bridge Fund Number: 1135-453-30.0021
Amount: $25,687.00
Agreement required as Smithville Telephone is required to relocate a portion of their underground lines that currently exist in a private easement. Monroe County has purchased property for bridge replacement project, which requires the underground line relocation. Bill Williams, Highway
h. Mt Tabor Road Bridge #33; Ratification of Utility Agreement with the 104
Town of Ellettsville
Fund Name: Cumulative Bridge Fund Number: 1135-453-30.0021
Amount: $32,667.76
Agreement required as Ellettsville Utilities is required to relocate a portion of their underground lines that currently exist in a private easement. Monroe County has purchased property for bridge replacement project which requires the underground line relocation. Bill Williams, Highway
i. Hunters Creek Road; Ratification of INDOT-LPA Contract Supplemental #1 114
Fund Name: Local Road & Street Fund Number: 1169-450-30.0013
Amount: $897,500
This is an amendment to the original contract with INDOT for the addition of an award of funds for this project. There are two types of funding applied to the project; $335,000 of FHWA/EFL’s PLH Fund (100%) and $450,000 of FHWA/EFL’s FLAP (80%), for a total of
$785,000 of FHWA funds. Funds will be used for preliminary engineering, right-of-way and construction.
Bill Williams, Highway
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
755. |
Title: Monroe County Commissioners 12/23/2014
|
Date: Tue, December 23, 2014 |
Meeting Type: Monroe |
View > |
|
756. |
Title: Monroe County Commissioners 12/12/2014
|
Date: Fri, December 12, 2014 |
Meeting Type: Monroe |
View > |
|
757. |
Title: Monroe County Council 12/9/2014
|
Date: Tue, December 9, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION December 9, 2014 5:30 P.M. NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. COMMISSIONERS, Jeff Cockerill
A. Energy Retrofitting Guaranteed Savings Discussion
Resolution 2014-27: A Resolution Committing to Fund the Guaranteed Energy Savings Project
(Council decision on financing is needed)
B. Contract with the Jail Employees Collective Bargaining Unit
C. 2015 Salary Contract for Brad Swain, Monroe County Sheriff
D. Resolution 2014-26: Interlocal Agreement with City of Bloomington
E. Request for Additional Appropriation for Commissioners 1000-068 County Commissioners CG
30.0025 Professional Services $100,000
VI. MONROE COUNTY PUBLIC LIBRARY, Gary Lettelleir and Sara Laughlin
A. Resolution 2014-28: Request for Approval to Issue GO Bond in the Amount of $1,995,000
VII. YOUTH SERVICE BUREAU, Kim Meyer
A. Request for Approval of Juvenile Detention Alternatives Initiative (JDAI)
Program Developer Job Description for Reorganization and JDAI Grant
B. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 9123-000 JDAI (First Reading)
Position # & Name Present Salary Requested Salary
JDAI Program Developer -0- $17,217.50
C. Request for Approval of Creation of New Fund with New Budget Lines 9123-000 Juvenile Detention Alternatives Initiative (JDAI)
10.0001 JDAI Program Developer
11.7601 Longevity
11.8001 FT Fringe
11.8101 FICA
11.8201 PERF
20.0001 Program Supplies / Activity Fees 30.0001 Equipment Expenses
30.0002 Travel / Training 30.0003 Special Services
D. Request for Approval of Additional Appropriation 9123-000 Juvenile Detention Alternatives Initiative (JDAI)
10.0001 JDAI Program Developer 11.7601 Longevity
11.8001 FT Fringe
11.8101 FICA
11.8201 PERF
20.0001 Program Supplies / Activity Fees 30.0001 Equipment Expenses
30.0002 Travel / Training
30.0003 Special Services
TOTAL
$17,217.50 $ 0.00 $ 3,099.15 $ 1,317.14 $ 2,444.89
$11,392.90 $ 1,590.00 $ 3,838.42 $ 1,540.00 $42,440.00
E. Youth Service Bureau Job Description Approvals
1. Review of Reclassification of Job Descriptions
A. Binkley House Manager B. Clinical Coordinator
C. Executive Director
D. Office Manager
E. Financial and Personnel Coordinator
F. Deputy Director
2. Review of Two New Positions
G. Community Education and Training Coordinator
H. Program Coordinator
3. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 1. 1120.000 Youth Service Bureau
Position # & Name
From: 10.0008 Secretary
COMOT III 35 Midpoint $29,575 $16.25/hr Bi-Weekly $1,137.50
To: 10.0008OfficeManager
COMOT IV 35 Midpoint $32,047 $17.61/hr Bi-Weekly $1,232.58
2. From: 10.0007 Financial Manager
PAT II 35 Midpoint $35,793 $19.67/hr Bi-Weekly $1,376.65 To: 10.0007 Financial and Personnel Coordinator
PAT III 35 Midpoint $35,793 $19.67/hr Bi-Weekly $1,376.65
3. From10.0009AssistantDirector
PAT V 40 hours $55,094 $26.49/hr Bi-Weekly $2,119.00
To: 10.000 Deputy Director
EXE I 40 hours $64,357 Exempt Bi-Weekly $2,2,475.27
4. 10.0019CommunityEducationandTrainingCoordinator
PAT V 40 hours Midpoint Current -0- Requested $50,301
5. 10.0020 Program Coordinator
PAT IV 40 hours Midpoint Current -0- Requested $46,041
VIII. PROBATION/COMMUNITY CORRECTIONS, Linda Brady
A. Request for Approval of Creation of New Budget Lines
1120-225 Juvenile COIT
20.0003 Safety Supplies/Equipment
B. Request for Approval of Additional Appropriation 1120-225 Juvenile COIT
20.0003 Safety Supplies/Equipment $ 1,421.00
C. Request for Approval of Creation of New Budget Lines 1121-226 Juvenile COIT
20.0003 Safety Supplies/Equipment
D. Request for Approval of Additional Appropriation 1121-226 Juvenile COIT
20.0003 Safety Supplies/Equipment $ 19,694.00
E. Request for Approval of Additional Appropriation 1120-225 Juvenile COIT
40.0001 Equipment Expense $ 17,655.00
F. Request for Approval of Creation of New Fund and Budget Lines 4924-002 Probation CARES Grant
30.0001 CC Alcohol Testing
30.0050 Drug Court Testing
Y:\2014\12 December\December 09 - Reg Council Session\Agendas\2014-12-09 Regular Session Agenda.doc3
G. Request for Approval of Additional Appropriation 4924-002 Probation CARES Grant
30.0001 CC Alcohol Testing $ 1,013.17
30.0050 Drug Court Testing 4,094.46
$ 5,107.63
IX. AUDITOR, Steve Saulter
A. Request for Approval of Four Revised Job Descriptions
Property Customer Service Rep I, II, and III; Grants Administrator
B. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 1. 1121-002Auditor
Position # & Name
Property Customer Service Rep III (First Reading)
10.0006 COMOT IV 35 Midpoint $32,047 $17.61/hr Bi-Weekly $1,232.58
To COMOT III 35 Midpoint $29,575 $16.25/hr Bi-Weekly $1,137.50
2. GrantAdministrator(FirstReading)
10.0012 PAT IV 35 Midpoint $40,286 $22.14/hr Bi-Weekly $1,549.46
To PAT III 35 Midpoint $38,030 $20.90/hr Bi-Weekly $1,462.69
C. Request for Approval to Fill PropertyCustomerService Rep III
X. HUMAN RESOURCES, Nancy Panzarella
A. Request for Approval of Revised Job Description
Human Resources Specialist
B. Request for Approval of Amendment of 2015 Monroe County Salary Ordinance 1000-067 Human Resources
Position # & Name
Human Resources Specialist (First Reading)
10.0030 PAT V 35 Minimum $39,820 Exempt Bi-Weekly $1,531.54
To PAT IV 35 Minimum $36,465 Exempt Bi-Weekly $1,402.50
XI. BUILDING DEPARTMENT, Jim Gerstbauer
Request for Approval of Creation of New Budget Line 1000-312 Building Commission
20.0004 Clothing Allowance
XII. COURT SERVICES, Bonnie Austin 1121-225 COIT County Court System From:
20.0002 Clothing $ 3,765.56
20.0003 Transcript Tapes 1,756.80
20.0001 Office Supplies 593.64
$ 6,116.00
To:
40.0003 Office Equipment $ 6,116.00
XIII. COUNCIL COMMENTS |
758. |
Title: Monroe County Commissioners 11/26/2014
|
Date: Wed, November 26, 2014 |
Meeting Type: Monroe |
View > |
|
759. |
Title: Monroe County Commissioners 11/14/2014
|
Date: Fri, November 14, 2014 |
Meeting Type: Monroe |
View > |
|
760. |
Title: Monroe County Commissioners 10/31/2014
|
Date: Fri, October 31, 2014 |
Meeting Type: Monroe |
View > |
|
761. |
Title: Monroe County Commissioners 10/17/2014
|
Date: Fri, October 17, 2014 |
Meeting Type: Monroe |
View > |
|
762. |
Title: Monroe County Commissioners 10/3/2014
|
Date: Fri, October 3, 2014 |
Meeting Type: Monroe |
View > |
|
763. |
Title: Monroe County Commissioners 9/23/2014
|
Date: Tue, September 23, 2014 |
Meeting Type: Monroe |
View > |
|
764. |
Title: Monroe County Commissioners 9/19/2014
|
Date: Fri, September 19, 2014 |
Meeting Type: Monroe |
View > |
|
765. |
Title: Monroe County Commissioners 9/9/2014
|
Date: Tue, September 9, 2014 |
Meeting Type: Monroe |
View > |
|
766. |
Title: Monroe County Commissioners 9/5/2014
|
Date: Fri, September 5, 2014 |
Meeting Type: Monroe |
View > |
|
767. |
Title: Monroe County Commissioners 8/22/2014
|
Date: Fri, August 22, 2014 |
Meeting Type: Monroe |
View > |
|
768. |
Title: Monroe County Commissioners 8/8/2014
|
Date: Fri, August 8, 2014 |
Meeting Type: Monroe |
View > |
|
769. |
Title: Monroe County Commissioners 7/25/2014
|
Date: Fri, July 25, 2014 |
Meeting Type: Monroe |
View > |
|
770. |
Title: Monroe County Commissioners 7/11/2014
|
Date: Fri, July 11, 2014 |
Meeting Type: Monroe |
View > |
|
771. |
Title: Monroe County Redevelopment Commission 7/10/2014
|
Date: Thu, July 10, 2014 |
Meeting Type: Monroe |
View > |
MEETING OF THE MONROE COUNTY
REDEVELOPMENT COMMISSION
Thursday, July 10, 2014 at Noon
NAT U Hill Meeting Room in the Courthouse
AGENDA
1. Roll Call and Call to Order
2. Excess Value Resolutions
a. 2014-1 Fullerton Pike EDA
b. 2014-2 State Road 46 Corridor EDA
c. 2014-3 Westside EDA
3. Staff comment
4. Public Comment
5. Commissioners Comment
6. Adjournment |
772. |
Title: Monroe County Commissioners 6/27/2014
|
Date: Fri, June 27, 2014 |
Meeting Type: Monroe |
View > |
|
773. |
Title: Monroe County Commissioners 6/13/2014
|
Date: Fri, June 13, 2014 |
Meeting Type: Monroe |
View > |
|
774. |
Title: Monroe County Commissioners 5/30/2014
|
Date: Fri, May 30, 2014 |
Meeting Type: Monroe |
View > |
|
775. |
Title: Monroe County Commissioners 5/16/2014
|
Date: Fri, May 16, 2014 |
Meeting Type: Monroe |
View > |
|
776. |
Title: Monroe County Commissioners 5/2/2014
|
Date: Fri, May 2, 2014 |
Meeting Type: Monroe |
View > |
|
777. |
Title: Monroe County Commissioners 4/17/2014
|
Date: Thu, April 17, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
JUDGE NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
April 17, 2014
9:00 a.m.
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
Page Number
IV. APPROVAL OF MINUTES
A. March 07, 2014 156
B. March 14, 2014 166
V. APPROVAL OF PAYROLL AND CLAIMS
VI. REPORTS
A. Treasurer’s Monthly Report – March 2014 001
VII. BID AWARD
A. Courthouse Envelope Project, Phase Two 003
VIII. NEW BUSINESS
A. Declaration of Intent for Use – Thompson Property 006
Ashley Cranor, Grant Administrator
B. Resolution 2014-08: Codification of the Monroe County Code 008 David Schilling, County Legal
C. Resolution 2014-11: Joint Resolution and Agreement Between Monroe County 129 and the Monroe County Solid Waste Management Board for Lease of Office
space for Monroe County Extension Services
Fund Name: General – Temporary Space Fund Number: 1000-068-30-0046 Amount: $7,920
Kevin Dogan, County Legal
D. Monroe County Clerk Monthly Title IV-D Expenditure Reimbursement Project 138 Fund Name: Clerks Title IV-D Fund Number: 8899
Amount: $950 per month through 2014
Jeff Cockerill, County Legal
E. Agreement with Maximus to Provide Professional Consulting Services 148 Amount: Three Year Contract at $10,300 Per Year
Jeff Cockerill, County Legal
IX. ANNOUNCEMENTS
X. ADJOURNMENT |
778. |
Title: Monroe County Council 4/8/2014
|
Date: Tue, April 8, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION
APRIL 8, 2014 5:30 P.M. NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AGENDA with Summary
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
Advertised Public Hearing
Notice of a Public Hearing on the proposed increase in the County Option Income
Tax Rate to Provide Juvenile Services was duly advertised to be heard on April 8, 2014, during the County Council meeting. The purpose of the meeting is to discuss the amount of any increase, and accept public comment on the matter.
V. PROPOSED INCREASE OF JUVENILE COIT FUND TAX RATE
VI. COMMISSIONERS, Jeff Cockerill Pp. 6-11 Request for Approval of Resolution 2014-09: A Resolution Approving Ordinance 2014-12: An Ordinance Approving the Amended Interlocal Cooperation Agreement between the City of Bloomington and Monroe County, Indiana, in regards to the 2012 Edward Byrne Justice Assistance Grant Program.
The City has asked that the Interlocal be amended to permit purchase of electronic signage.
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 1
VII. COMMISSIONERS, Angie Chalfant and Ashley Cranor Request for Approval of Transfer of Funds From:1000-000CountyGeneral
To: 4919-000 Energy Conservation Non-Reverting Fund
Pp. 12
$ 33,456.00 $ 33,456.00
This is a request to transfer the energy savings accrued throughout 2013. These are measurable savings that can be used towards energy efficient upgrades for county buildings.
Pp. 13-14
VIII. Request for Approval of Resolution 2014-10: A Resolution Authorizing the Transfer of $2,600,000.00 from the Rainy Day Fund to the County General Fund.
When Council approved expenditure of $1.8M to furnish the Joint Dispatch Center, and $250,000 to hire a consultant to assist the Plan Commission with amending the Zoning Code, the decision was made to pay for these expenditures from the Rainy Day Fund. In addition to these previously discussed expenditures, an additional $600,000 is being transferred to cover certain payments required to be made as a result in changes of assessments. NOTE: This action will require a supermajority vote of 5 council members for approval.
IX. HIGHWAY, Bill Williams P. 15 A. Request for Approval of Creation of New Budget Lines
1135-000 Cumulative Bridge
1135-448-30.0034 1135-453-30.0021 1135-454-30.0006 1135-455-30.0020 1135-458-30.0012 1135-458-30.0020 1135-459-30.0002 1135-459-30.0003 1135-459-30.0005 1135-459-30.0006 1135-459-30.0007 1135-459-30.0008 1135-459-30.0009 1135-459-30.0010 1135-459-30.0011 1135-459-30.0012 1135-459-30.0013 1135-459-30.0014 1135-459-30.0015
Stinesville Road Bridge #12 Mt Tabor Road Bridge #33 Garrison Chapel Road #62 Kinser Pike Bridge #46
Mt. Gilead Road CID #1456
Dutch Church Road #186
Mt. Zion Road CID # 168
Ratliff Road CID #1785
Brighton Road CID #2198 & #2199 Ketcham Road CID #238
Maple Grove Road CID #2845 Thomas Road CID #3242 Stansifer Lane CID #3243 Bottom Road CID #2356 Simpson Chapel Road CID #2407 Lee Phillips Road CID #154
Wolf Mountain Road CID #2148 Ratliff Road CID #1799
Burma Road CID #2315
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 2
B. Request for Approval of Additional Appropriation 1135-000 Cumulative Bridge
P. 16
Amount
Budget Line Number
1135-448-30.0034 1135-453-30.0021 1135-454-30.0006 1135-455-30.0020 1135-458-30.0012 1135-458-30.0020 1135-459-30.0002 1135-459-30.0003 1135-459-30.0005 1135-459-30.0006 1135-459-30.0007 1135-459-30.0008 1135-459-30.0009 1135-459-30.0010 1135-459-30.0011 1135-459-30.0012 1135-459-30.0013 1135-459-30.0014 1135-459-30.0015
This is an annual action to
thereto, along with 6 existing budget lines for the 2014 Cumulative Bridge Program. This action will create 13 new budget lines and appropriate money into them, as well as appropriate money into the 6 existing budget lines for our 2014 Cumulative Bridge Program.
Budget Line Name
Stinesville Road Bridge #12 Mt Tabor Road Bridge #33 Garrison Chapel Road #62 Kinser Pike Bridge #46
Mt. Gilead Road CID #1456
Dutch Church Road #186
Mt. Zion Road CID # 168
Ratliff Road CID #1785
Brighton Road CID #2198 & #2199 Ketcham Road CID #238
Maple Grove Road CID #2845 Thomas Road CID #3242 Stansifer Lane CID #3243 Bottom Road CID #2356 Simpson Chapel Road CID #2407 Lee Phillips Road CID #154
Wolf Mountain Road CID #2148 Ratliff Road CID #1799
Burma Road CID #2315
Total:
$
200,000 300,000 510,000 200,000
50,000 120,000 35,000 30,000 20,000 21,500 19,500 10,000 10,000
9,500 9,500 9,600
10,500 11,000 9,700 $1,585,800
create new budget lines and appropriate a total of $1,585,800
C. Request for Approval of Creation of New Budget Line 1169-000 Local Road & Street
450-30.0014 Old DR 37 South/Dillman Road
This line is to cover installation of a flasher light at this intersection.
X. AUDITOR, Steve Saulter
A. Request for Approval of Payroll Representative Reclassification
(Forwarded with a positive recommendation by PAC)
P. 17
Pp. 18-25
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 3
P. 26
B. Request for Approval of Amendment to the 2014 Salary Ordinance 1000-002 Auditor/CG
Position No. and Name Present Salary
10.0004 Payroll Representative COMOT IV-35 $31,174.00
Requested Salary
COMOT V-35
$33,673.00
PAC and WIS have reviewed an amended job description for the Payroll Representative in the Auditor’s Office; both recommended the position be reclassified from COMOT IV to COMOT V. Such a reclassification will require amendment of the 2014 Salary Ordinance. No additional appropriation is sought.
XI. CLERK, Linda Robbins Pp. 27-29
A. Request for Approval of Creation of a New Position – Training Coordinator
(Forwarded with a positive recommendation by PAC)
B. Request for Approval of Amendment to the 2014 Salary Ordinance P. 30
Position No. and Name Present Salary Requested Salary 10.0061 Training Specialist $-0- PAT III-35 $35,245.00
$19.37 hourly
PAC and WIS reviewed the Clerk’s request to create a new position, a PAT III Training Specialist; in addition two current COMOT positions in the Clerk’s Office will not be filled.
Pp. 31-34
XII. PLANNING, Larry Wilson
A. Request for Approval of amending the Job Description of Senior Planner from
35 hours per week to 40 hours per week
(Forwarded with a positive recommendation by PAC)
B. Request for Approval of Amendment of the 2014 Salary Ordinance P. 35 1000-079 Planning/CG
Position No. and Name Present Salary
10.0008 Senior Planner PAT IV – 35 $37,330.00
$20.51/hr.
Requested Salary
PAT IV-40
$42,663.00 - $20.51/hr.
Due to the demands on the Senior Planner for attendance at evening meetings, Planning has requested that the position be moved from a 35 hour work week to a 40 hour work week. The job description for the position has been amended, but the changes will not lead to a reclassification.
Y:\2014\04 April\2014-04-08 Regular Session\Agendas\Agenda summary with page numbers.docx 4
XIII. Annual Report of the Energy Conservation Fund, Annalise Huber and Ashley Cranor
XIV. APPROVAL OF MINUTES OF MEETING HELD ON JANUARY 28, 2014 AND FEBRUARY 25, 2014.
XV. COUNCIL COMMENTS |
779. |
Title: Monroe County Commissioners 4/4/2014
|
Date: Fri, April 4, 2014 |
Meeting Type: Monroe |
View > |
|
780. |
Title: Monroe County Commissioners 3/21/2014
|
Date: Fri, March 21, 2014 |
Meeting Type: Monroe |
View > |
|
781. |
Title: Monroe County Commissioners 3/7/2014
|
Date: Fri, March 7, 2014 |
Meeting Type: Monroe |
View > |
|
782. |
Title: Monroe County Commissioners 2/21/2014
|
Date: Fri, February 21, 2014 |
Meeting Type: Monroe |
View > |
|
783. |
Title: CATSweek 2/21/2014
|
Date: Fri, February 21, 2014 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington City Council. the Bloomington Board of Parks Commissioners, the Monroe County Public Library's Board of Trustees, the County Plan Commission, the County Stormwater Management Board and the Richland Bean Blossom School Board. |
784. |
Title: Monroe County Council 2/11/2014
|
Date: Tue, February 11, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION FEBRUARY 11, 2014 5:30 P.M. NAT U HILL III MEETING ROOM MONROE COUNTY COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AGENDA – Revised 2/10/14
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. APPOINTMENT TO BOARDS AND COMMISSIONS
VI. MONROE CIRCUIT COURT, Bonnie Austin
A. Request for Creation of New Budget Line
B. Request for Approval of Additional Appropriation
VII. HEALTH, Penny Caudill
A. Request for Creation of New Budget Line
B. Request for Approval of Appropriation of Newly Received Funds
C. Request for Approval of Transfer of Funds
VIII. LEGAL DEPARTMENT, David Schilling
Request for Approval of Ordinance 2014â€01: An Ordinance Amending the existing Surety Bond Requirements set forth in Monroe County Code Chapter 285.
IX. COMMISSIONERS, Patrick Stoffers/Angie Chalfant
A. Request to Retain Balance of Fund 4914â€000 Showers Building/Johnson
Hardware as of December 31, 2013.
B. Request for Approval of Additional Appropriation
X. COMMISSIONERS, Jeff Cockerill
A. Request for Approval of Ordinance 2014â€06: Ordinance Approving the Lease
of the Monroe County Convention and Visitor’s Center to the Monroe County Convention and Visitors’ Bureau
B. HIGHWAY DEPARTMENT
i. Request for Creation of New Budget Line
ii. Request for Approval of Additional Appropriation
XI. APPROVAL OF MINUTES OF MEETING ON JANUARY 14, 2014
XII. DISCUSSION OF PLAN COMMISSION MEMBERS’ PAY
XIII. COUNCIL COMMENTS
|
785. |
Title: Monroe County Commissioners 2/7/2014
|
Date: Fri, February 7, 2014 |
Meeting Type: Monroe |
View > |
|
786. |
Title: Monroe County Commissioners 1/25/2014
|
Date: Sat, January 25, 2014 |
Meeting Type: Monroe |
View > |
|
787. |
Title: Monroe County Commissioners Board of Finance 1/25/2014
|
Date: Sat, January 25, 2014 |
Meeting Type: Monroe |
View > |
|
788. |
Title: Monroe County Council 1/14/2014
|
Date: Tue, January 14, 2014 |
Meeting Type: Monroe |
View > |
*Abbreviated County Council Agenda*
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. COUNCIL ORGANIZATION
VI. 2014 COUNCIL CALENDARS
1. Resolution 2014-01 Council Regular Session Calendar
2. Resolution 2014-02 Council Work Session Calendar
3. Resolution 2014-03 Personnel Administration Committee
Calendar
4. Council Appointments to Board/Commissions
5. Council Appointments of Department Liaisons
VII. A. DISCUSSION OF PUBLIC DEFENDER SALARIES
B. Request for Approval of Amendment of 2014 Monroe County Salary Ordinance
VIII. COURTS, Bonnie Austin
Request for Approval to Fill Official Court Reporter Position in Division III and Associate Court Reporter Position in Division VII.
IX. PROSECUTOR, Beth Hamlin
A. Request for Approval to Amend the 2014 Monroe County Salary Ordinance
B. Request for Approval of Creation of New Budget Lines
X. HEALTH DEPARTMENT, Penny Caudill
A. Request for Approval of Creation of New Budget Lines
B. Request for Approval of Appropriation of Newly Received Grant Funds
C. Request for Approval of Creation of New Fund and Budget Lines
D. Request for Approval of Appropriation of newly Received Grant Funds
XI. COMMISSIONERS, Iris Kiesling, Angie Chalfant
Request for Approval of Creation of New Budget Lines
XII. YOUTH SERVICES BUREAU, Kim Meyer
Request to Create New Budget Lines
XIII. COUNCIL COMMENTS
|
789. |
Title: Monroe County Commissioners 1/10/2014
|
Date: Fri, January 10, 2014 |
Meeting Type: Monroe |
View > |
|
790. |
Title: Monroe County Commissioners 12/27/2013
|
Date: Fri, December 27, 2013 |
Meeting Type: Monroe |
View > |
|
791. |
Title: Monroe County Commissioners 12/13/2013
|
Date: Fri, December 13, 2013 |
Meeting Type: Monroe |
View > |
|
792. |
Title: Monroe County Commissioners 11/27/2013
|
Date: Wed, November 27, 2013 |
Meeting Type: Monroe |
View > |
|
793. |
Title: Monroe County Commissioners 11/15/2013
|
Date: Fri, November 15, 2013 |
Meeting Type: Monroe |
View > |
|
794. |
Title: Monroe County Commissioners 11/1/2013
|
Date: Fri, November 1, 2013 |
Meeting Type: Monroe |
View > |
|
795. |
Title: Monroe County Commissioners 10/18/2013
|
Date: Fri, October 18, 2013 |
Meeting Type: Monroe |
View > |
|
796. |
Title: Monroe County Commissioners 10/4/2013
|
Date: Fri, October 4, 2013 |
Meeting Type: Monroe |
View > |
|
797. |
Title: Monroe County Commissioners 9/20/2013
|
Date: Fri, September 20, 2013 |
Meeting Type: Monroe |
View > |
|
798. |
Title: Monroe County Commissioners 9/5/2013
|
Date: Thu, September 5, 2013 |
Meeting Type: Monroe |
View > |
|
799. |
Title: Monroe County Commissioners 8/23/2013
|
Date: Fri, August 23, 2013 |
Meeting Type: Monroe |
View > |
|
800. |
Title: Monroe County Commissioners 8/9/2013
|
Date: Fri, August 9, 2013 |
Meeting Type: Monroe |
View > |
|
801. |
Title: Monroe County Commissioners 7/26/2013
|
Date: Fri, July 26, 2013 |
Meeting Type: Monroe |
View > |
|
802. |
Title: Monroe County Commissioners 7/12/2013
|
Date: Fri, July 12, 2013 |
Meeting Type: Monroe |
View > |
|
803. |
Title: Monroe County Commissioners 6/28/2013
|
Date: Fri, June 28, 2013 |
Meeting Type: Monroe |
View > |
|
804. |
Title: Monroe County Commissioners 6/14/2013
|
Date: Fri, June 14, 2013 |
Meeting Type: Monroe |
View > |
|
805. |
Title: Monroe County Commissioners 5/31/2013
|
Date: Fri, May 31, 2013 |
Meeting Type: Monroe |
View > |
|
806. |
Title: Monroe County Commissioners 5/17/2013
|
Date: Fri, May 17, 2013 |
Meeting Type: Monroe |
View > |
|
807. |
Title: Monroe County Commissioners 5/3/2013
|
Date: Fri, May 3, 2013 |
Meeting Type: Monroe |
View > |
|
808. |
Title: Monroe County Commissioners 4/19/2013
|
Date: Fri, April 19, 2013 |
Meeting Type: Monroe |
View > |
|
809. |
Title: Monroe County Commissioners 4/5/2013
|
Date: Fri, April 5, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
April 5, 2013 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. March 22, 2013
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. Division of Weights and Measures Report for February 16 through March 15, 2013
B. Clerk of the Circuit Report Monthly Report for February 2013
V. PROCLAMATIONS
A. National County Government Month – April 2013
VI. NEW BUSINESS
A. Ratification of 2013 Emergency Management Performance Grant for Salaries (Jim Comerford, Coordinator, Emergency Management)
B. Authorization for Awarding Contract to Everbridge for Emergency Notification System (Jim Comerford, Coordinator, Emergency Management)
C. Ordinance 2013-07: Fieldstone Outline Plan Amendment, Parcel B (Jackie Scanlan, Planning)
D. Ordinance 2013-08: Terry Todd Rezone from Pre-Existing Business to Forest Reserve (Beth Rosenbarger, Planning)
E. Public Works Department Moving Contract with Soft Touch Moving and Storage (Bill Williams, Director of Public Works)
F. Purchase of Generator for the Charlotte T. Zietlow Justice Center (Jeff Cockerill, County Attorney)
G. Contract with AnBro Electric for Installation of Generator in the Charlotte T. Zietlow Justice Center (Jeff Cockerill, County Attorney)
H. Contract with Thompson Reuters for 2011 Pay 2012 Tax Duplicate Books (Steve Saulter, Auditor)
I. Contract with Cassady Electric for Installation of New LED Outdoor Light Fixtures Around the Charlotte T. Zietlow Justice Center (Jeff Cockerill, County Attorney)
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
810. |
Title: CATSweek 3/29/2013
|
Date: Fri, March 29, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Monroe County Commission, the County Stormwater Management Board, the Bloomington Board of Parks Commissioners, Bloomington Board of Zoning Appeals, the city Board of Public Works, the city Utilities Service Board, the Ellettsville Town Council, the Monroe County Community School Board, the County Public Library's Board of Trustees, the Monroe County Solid Waste District's Board of Directors, and the Solid Waste District's Citizens Advisory Committee. |
811. |
Title: Monroe County Commissioners 3/22/2013
|
Date: Fri, March 22, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
March 22, 2013 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. March 8, 2013
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. County Treasurer’s Monthly Report for February 8, 2013 12
V.PROCLAMATIONS
A. Women’s History Month March 2013
VI. NEW BUSINESS
A. Contract with Cassady Electric for Highway Dept. in N. 15 Showers (Bill Willliams, Highway Public Works Director)
B. Contract with Rock Solid Masonry for reconfiguration of 19 space for Highway Dept. at N. Showers (Bill Williams,
Highway Public Works Director)
C. Contract with Indiana Voice and Data for equipment Network 23 reconfiguration for Highway Dept. in N. Showers (Bill
Williams, Highway Public Works Director)
D. Resolution 2013-06; A Resolution to Amend Resolution 2006- 28 42 To Establish a Joint Fleet Financing Committee: A
Standing Joint Committee of the Monroe County Council and
the Monroe County Board of Commissioners (Jeff Cockerill, County Attorney
E. ContractwithHartIntercivicforpurchaseofvoting 33 equipment, software, licenses and support services (Kevin
Dogan, County Attorney)
F. Ratification of Contract with EnviroClean for Janitorial 35 Service at Youth Services Bureau (Kim Meyer, Youth Services Bureau Director)
G. Agreement with Microsoft Enterprise for County Microsoft 40 Software updates (James Pope, Technical Services Director)
H. Agreement with Matrix for a File Data Server (Jim Pope, 54 Technical Services Director)
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
812. |
Title: Monroe County Commissioners 3/8/2013
|
Date: Fri, March 8, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
March 8, 2013 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. February 22, 2013
III. APPROVAL OF PAYROLL AND CLAIMS
IV. BID AWARD
A. Awarding of Bid to Cummins Crosspoint, LLC, for Charlotte T. Zietlow Justice Center Generator Replacement (Jeff Cockerill, County Attorney)
V. OLD BUSINESS
A. Ratification of Bonus Grant from Indiana State Department of Health for Public Health Emergency Preparedness (Penny Caudill, Administrator, Health Dept.)
VI. NEW BUSINESS
A. Ordinance 2013-06: Indiana Limestone Rogers Road Rezone (Jackie Scanlan, Planning Dept.)
B. Microsoft Enterprise Agreement for County Software Update (James Pope, Director, Technical Services Dept.)
C. Ratification of Contract with Terra Vapor for Installation of Sub Slab Depressurization System in the Johnson Hardware Building (Jeff Cockerill, County Attorney)
D. Agreement with Soft Touch Moving for Futures Family Planning Clinic Move to Monroe County Health Building (Jeff Cockerill, County Attorney)
E. Change Order for LED Exit Lights for Futures Family Planning Clinic Project (Jeff Cockerill, County Attorney)
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
813. |
Title: CATSweek 3/1/2013
|
Date: Fri, March 1, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington City Council, the city Board of Parks Commissioners, the city Utilities Service Board, the city Board of Public Works, the Monroe County Commission, the Monroe County Community School Corporation's Board of Trustees and the Ellettsville Town Council. |
814. |
Title: Monroe County Commissioners 2/22/2013
|
Date: Fri, February 22, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
February 22, 2013 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. February 8, 2013
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. Division of Weights and Measures Report for January 16 through February 15, 2013
B. Clerk of the Circuit Court Monthly Report for January 2013
C. County Treasurer’s Monthly Report for January 2013
V. NEW BUSINESS
A. Bloomington Bicycle Club Grant to Planning Department for Share the Road Signs (Beth Rosenbarger, Planning Dept.)
B. Indiana State Department of Health Grant to Monroe County Health Department for Sodium Reduction Project (Penny Caudill, Administrator, Health Dept.)
C. Contract with Norwalk Concrete Industries for Installation of Park Restroom Facility at Karst Farm Park (Chuck Stephenson, Parks and Recreation)
D. Ratification of Karst Farm Greenway, Phase 1; INDOT – LPA Agreement; Supplemental No. 1 (Bill Williams, Director of Public Works)
E. Contract Between Monroe County and the Monroe County Sheriff’s Collective Bargaining Unit (Jeff Cockerill, County Attorney)
F. Change Orders 8, 9 and 10 for the Futures Family Planning Clinic Renovation (Jeff Cockerill, County Attorney)
G. Amendment to the Contract with the AFL-CIO Local 1567 (Jeff Cockerill, County Attorney)
H. Contract with Terravapor for Mitigation Work of the Johnson Hardware Building (Jeff Cockerill, County Attorney)
I. Agreement with City of Bloomington for Permission to Use Digital Underground Fiber (Jeff Cockerill, County Attorney)
VI. APPOINTMENTS
VII. ANNOUNCEMENTS
VIII. ADJOURNMENT |
815. |
Title: Monroe County Commissioners 2/8/2013
|
Date: Fri, February 8, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
NAT U. HILL III MEETING ROOM BLOOMINGTON, INDIANA
February 8, 2013 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. January 25, 2013
III. APPROVAL OF PAYROLL AND CLAIMS
IV. NEW BUSINESS
A. Bonus Grant for Public Health Emergency Preparedness (Penny Caudill, Administrator, Health Department)
B. Memorandum of Understanding Between Monroe County Health Department and Vigo County Health Department for New Disease Intervention Specialist Position (Penny Caudill, Administrator, Health Department)
C. Title X Grant from Indiana Family Health Council for Family Planning Services at Futures Clinic (Penny Caudill, Administrator, Health Department)
D. Contract with Nexus Group, Inc. for Annual Adjustments and Related Services for Assessor’s Office (David Schilling, County Attorney)
E. Service Agreement Renewal with American Funding Innovators for County-wide Grants Management Software (Ashley Cranor, Grants Administrator)
F. Ordinance 2013-05: Amending Monroe County Code Chapters 450 and 453 Concerning Local Disaster Emergency Declarations (Kevin Dogan, County Attorney)
G. Contract with Cassady Electric Regarding Additional Electrical Panel and Circuits for the Assessor’s Office (Jeff Cockerill, County Attorney)
H. Contract with Steve’s Roofing and Sheet Metal For Roof Replacement Johnson Hardware Building (Jeff Cockerill, County Attorney)
I. Contract with Eagle Accounts for Monroe County Clerk Collections (Jeff Cockerill,
County Attorney/Linda Robbins, County Clerk)
J. Amendment of Agreement with ASI Facilities (Jeff Cockerill, County Attorney)
K. Futures Family Planning Clinic Change Orders 2 and 4 (Jeff Cockerill, County Attorney)
L. Revised Data Installation Contract with Indiana Voice and Data, LLC for the Health Building (Jeff Cockerill, County Attorney)
M. Contract with Commercial Services for Youth Services Bureau Duct Work (Jeff Cockerill, County Attorney)
N. Contract with Indiana Voice and Data for Furniture Required for AV Equipment in Balcony of Nat U. Hill III Meeting Room (Jeff Cockerill, County Attorney)
V. APPOINTMENTS
VI. ANNOUNCEMENTS
VII. ADJOURNMENT |
816. |
Title: CATSweek 2/1/2013
|
Date: Fri, February 1, 2013 |
Meeting Type: Unknown |
View > |
Today, we'll summarize recent meetings held by the Monroe County Commissioners, the Bloomington Utilities Service Board and the City of Bloomington Board of Public Works. |
817. |
Title: Monroe County Commissioners 1/25/2013
|
Date: Fri, January 25, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
NAT U. HILL MEETING ROOM BLOOMINGTON, INDIANA
January 25, 2013 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. January 11, 2013
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. Clerk of the Circuit Court Monthly Report for December 2012
B. Division of Weights and Measures Report for December 16, 2012 through January 15, 2013
C. County Treasurer’s Monthly Report for December 2012
V. NEW BUSINESS
A. Ordinance 2013-02: Snooks Wireless Communication Facility Overlay Rezone to Add Wireless Communication Facility Overlay to Agriculture/Rural Reserve (Jackie Scanlan, Planning)
B. Ordinance 2013-03: Blackhawk Planned Unit Development Outline Plan Amendment One to Add “Restaurant†as a Permitted Use (Jackie Scanlan, Planning)
C. Ordinance 2013-04: Text Amendment to the Monroe County Zoning Ordinance, Chapter 823, Historic Preservation Board of Review (Jackie Scanlan, Planning)
D. Agreement with Indiana Voice and Data for Data Line Installation in the Health Building (Jeff Cockerill, County Attorney/James Pope, Technical Services Director)
E. Resolution 2013-05: Codification of the Monroe County Code (David Schilling, County Attorney)
F. Change Orders Regarding the Futures Family Planning Clinic (Jeff Cockerill, County Attorney/Jason Carnes, Commissioners’ Administrator)
G. Monroe Circuit Court Probation Department Community Foundation of Bloomington and Monroe County Grant Award (Troy Hatfield, Deputy Chief Probation Officer)
H. Community Corrections Extended BI Maintenance Agreement 13-14 (Tom Rhodes, Assistant Chief Probation Officer/Community Corrections Director)
I. Agreement with Herndon Design, LLC, for Bid Support and Construction Review of the Health Building (Jeff Cockerill, County Attorney/Penny Caudill, Health Department Administrator)
J. Purchase Agreement with Business Furniture, LLC, Regarding Glass Panels for Futures Family Planning Clinic (Jeff Cockerill, County Attorney/Penny Caudill, Health Department Administrator)
K. Monroe County Health Department STD Grant Renewal for 2013 (Penny Caudill, Health Department Administrator)
L. Monroe County Health Department National Association of County and City Health Officials Award for Medical Reserve Corps (Penny Caudill, Health Department Administrator)
M. Ordinance 2013-01: To Amend the County Personnel Policy to Facilitate the Closing of County Facilities in Emergencies (Kevin Dogan, County Attorney)
N. Kinser Pike Bridge #46; LPA – Consulting Contract with Beam, Longest & Neff, LLC (Bill Williams, Director of Public Works)
VI. APPOINTMENTS
VII. ANNOUNCEMENTS
VIII. ADJOURNMENT |
818. |
Title: CATSweek 1/25/2013
|
Date: Fri, January 25, 2013 |
Meeting Type: Unknown |
View > |
Today, we summarize recent meetings held by the Monroe County Community School Board, the Richland Bean Blossom School Board, the Bloomington Board of Parks Commissioners and the Monroe County Solid Waste District's Citizens Advisory Committee. |
819. |
Title: Monroe County Commissioners 1/11/2013
|
Date: Fri, January 11, 2013 |
Meeting Type: Monroe |
View > |
|
820. |
Title: Monroe County Commissioners 12/28/2012
|
Date: Fri, December 28, 2012 |
Meeting Type: Monroe |
View > |
|
821. |
Title: Monroe County Commissioners 12/14/2012
|
Date: Fri, December 14, 2012 |
Meeting Type: Monroe |
View > |
|
822. |
Title: CATSweek 12/7/2012
|
Date: Fri, December 7, 2012 |
Meeting Type: Unknown |
View > |
Summarized recent meetings held by the Bloomington Board of Public Works, the City Utilities Service Board, the city Board of Parks Commissioners, the Monroe County Commission, the Ellettsville Town Council and the Richland Bean Blossom School Board. |
823. |
Title: Monroe County Commissioners 11/30/2012
|
Date: Fri, November 30, 2012 |
Meeting Type: Monroe |
View > |
|
824. |
Title: CATSweek 11/30/2012
|
Date: Fri, November 30, 2012 |
Meeting Type: Unknown |
View > |
Today, we'll summarize recent meetings held by the Bloomington Board of Public Works, the City Utilities Service Board, the city Board of Parks Commissioners, the Monroe County Commission, the Ellettsville Town Council and the Richland Bean Blossom School Board. |
825. |
Title: Monroe County Council 11/27/2012
|
Date: Tue, November 27, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL
REGULAR SESSION NOVEMBER 27, 2012 5:30P.M. (Continued from November 13, 2012)
MONROE COUNTY COURT HOUSE NATU~LMEETINGROOM
100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404
AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. MOTION TO AMEND AGENDA
IV. COMMISSIONERS, Jeff Cockerill [Motion to Take from the Table] Pp 6-7 Request for Approval of Creation of a New Budget Line and Simultaneously Approve an Additional Appropriation
1000-068 County General/Commissioners
40.0001 Buildings
This matter was tabled at the November 131h Council meeting for further discussion. The Commissioners request that budget line 1000-068-40.0001 Buildings be created in order to make the proposed purchase ofthe Johnson Hardware Building. The County is currently renting this building to house the Community Corrections Department.
As to the appropriation, negotiations are ongoing but close to resolution.
v. SURVEYOR, Kevin Enright
1000-006 County General/Surveyor Request for Approval of Transfer of Funds From: 20.0007 Office Sup./Drainage Brd. To: 11.8003 FT Unemployment
The Surveyor's office is requesting approval for an out-of-category transfer of$350 from line 1000-006-20.0007 (Office Sup./Drainage Brd) into line 11.8003 (FT Unemployment.) Fund line 11.8003 was under appropriated in 2012 due to the shifting ofpersonnel from the Surveyor's Comer fund into the County General Fund.
VI. PROSECUTOR, Chris Gaal
Request for Approval of Amendment of 2013 Salary Ordinance [Second Reading] 8121-000 VOCA Grant Fund
Position Number and Name
10.0010 Victim Assistance Dir.
10.0011 Victim Assistance Asst.
10.0047 Victim Assistance Asst.
This is the second reading ofthe amendment to the 2013 Salary Ordinance.
VII. AUDITOR, Amy Gerstman
Request for Approval of Transfer of Funds 1216-000 Auditor's Ineligible Deductions From:
10.0005 Property Customer Service 11.8101 FICA
To:
20.0001 Office Printing and Supply 30.0010 Training
30.0012 Legal Notices
This transfer of funds will enable the Auditor's office to pay outstanding bills.
VIII. CLERK, Linda Robbins A. 1000-001 Clerk
Request for Approval of Transfer of Funds From:
30.0004 Repairs and Maintenance
30.0006 Contractual
30.0007 Clerk official bond
To:
20.0003 Copy Machine Supplies
The transferred funds will zero out a negative balance amount.
B. RequestforApprovalofTransferofFunds 1000-010 Voter Registration
From: 30.0001 Postage
To: 20.0002 Printing
The transferred funds will zero out a negative balance amount.
C. Request for Approval of Transfer of Funds 1119-000 Clerks Record Perpetuation From: 10.0001 Microfilm Deputy
To: 30.0003 Dues
The transferred funds will be used to zero out negative balance amount from Dues.
IX. CLERK, Linda Robbins [Motion to Take from the Table] Request for Approval of Additional Appropriation
1000-010 Countv Generai!Voter Registration
12.7801 ClericalHourly(D)
12.7802 Clerical Hourly (R)
This matter was tabled at the November 13th Council meeting. Additional money for Clerical Hourly lines is requested to pay for work associated with the 2012 general election.
X. COUNCIL COMMENTS
XI. ADJOURN TO WORK SESSION |
826. |
Title: Monroe County Commissioners 11/16/2012
|
Date: Fri, November 16, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA
MONROE COUNTY COURTHOUSE
NAT U. HILL MEETING ROOM
BLOOMINGTON, INDIANA
November 16, 2012
9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. October 19, 2012
III. APPROVAL OF PAYROLL AND CLAIMS
IV. BID AWARD
A. Professional Appraiser for the Monroe County Assessor
V. PROCLAMATIONS
A. Hoosier Hills Food Bank Day: November 18, 2012
VI. NEW BUSINESS
A. Contract with Fields Environmental for Review of 401 West Seventh Street and 214 North Rogers Street (Johnson Hardware Building) To Determine if Purchasing the Building is Appropriate (Jeff Cockerill, County Attorney)
B. Site Access Agreement with City of Bloomington for Use of Alley Adjacent to the Johnson Hardware Building for Testing in Conjunction with the Fields Environmental Contract (Jeff Cockerill, County Attorney)
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
827. |
Title: Monroe County Council 11/13/2012
|
Date: Tue, November 13, 2012 |
Meeting Type: Monroe |
View > |
Monroe County Council
NOVEMBER 13, 2012 5:30P.M. REGULAR SESSION MONROE COUNTY COURTHOUSE NAT U HILL MEETING ROOM 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
Page 10
V. MONROE COUNTY SOLID WASTE MANAGEMENT DISTRICT, Larry Barker Request for Approval of Ordinance No. 2012-40: "An Ordinance ofthe County Council of Monroe County, Indiana Appropriating the Proceeds ofthe Solid Waste ManagementDistrictRefundingBondsof2012" (FIRSTREADING)
VI. COURTS, Bonnie Austin Page 12 Request for Approval of Amendment of 2013 Salary Ordinance
8122-000 IV-D Parenting Time Grant
12.7801 Hourly Presentsalary: 0 RequestedSalary: $18/hr.
VII. COMMISSIONERS, Jason Carnes Pp 13-14 RequestforApprovalofResolution2012-31: "AResolutionDirectingthe Distribution of Income from the Community Foundation of Bloomington and Monroe County"
VIII. COMMISSIONERS, Jeff Cockerill Page 15 A. Request for Approval of Resolution 2012-33: A Resolution Approving the
Purchase of the Johnson Hardware Building"
Pp 16-17
B. Request for Approval of Creation of a New Budget Line and Simultaneously Approve an Additional Appropriation
1000-068 Countv General/Commissioners
40.0001 Buildings $1,050,000.00
C. Request for Approval of Resolution Pledging County's Financial Support for
the Proposed Unified Emergency Dispatch Facility
IX. PROSECUTOR, Chris Gaal
A. Request for Approval of Transfer of Funds
B. i. Request for Approval of Creation of New Fund and Budget Lines and Simultaneously Appropriate the following funds:
8123-000 STOP Grant Fund
ii. Request for Approval of Amendment of2013 Salary Ordinance
8123-000 STOP Grant Fund
C. i. Request for Approval of Creation of New Fund and Budget Lines and Simultaneously Appropriate the following funds:
8121-000 VOCA Grant Fund
ii. Request for Approval of Amendment of 2013 Salary Ordinance 8121-000 VOCA Grant Fund
X. CLERK, Linda Robbins
Request for Approval of Additional Appropriation 1000-010 County General/Voter Registration
XI. SHERIFF/CORRECTIONAL CENTER, James L. Kennedy Request for Approval of Additional Appropriation 1000-380 Countv General/Correctional Center
XII. TREASURER, Cathy Smith
A. Request for Approval of Additional Appropriation
1000-003 County General/Treasurer
B. Request for Approval of Transfer of Funds 1000-003 County General/Treasurer
XIII. MONROE COUNTY P ARKS AND RECREA TION, Chuck Stephenson
Request for Approval of Additional Appropriation
1000-803 County General/Parks and Recreation
XIV. PUBLIC DEFENDER, Michael Hunt
A. Request for Approval of Additional Appropriation
1000-271 County General/Public Defender
B. Request for Approval of Transfer Funds From:
1000-271-10.7801 Hourly 1000-271-10.0018 Paralegal
To:
1000-271-30.001 Special Services
XV. COUNCIL, Councilor Julie Thomas
RequestforApprovalofResolution2012-32: "AResolutiontoAmendResolution 2006-42 Which Established the Fleet Financing Subcommittee, to Establish a Joint FleetFinancingCommittee: AStandingJointCommitteeoftheMonroeCounty Council and the Monroe County Board of Commissioners"
XVI. APPROVAL OF MINUTES OF REGULAR COUNCIL SESSIONS HELD ON OCTOBER 9, 2012; Regular Session and Budget Session, OCTOBER 10, 2012;
XVII. COUNCIL COMMENTS
|
828. |
Title: Monroe County Commissioners 11/2/2012
|
Date: Fri, November 2, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA MONROE COUNTY COURTHOUSE
NAT U. HILL MEETING ROOM BLOOMINGTON, INDIANA
November 2, 2012 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. September 21, 2012
B. October 5, 2102
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. Clerk of the Circuit Court Monthly Report for September 2012
B. Division of Weights and Measures Report for September 16 through October 15, 2012
V. PROCLAMATIONS
VI. BIDS
A. Bid Opening for Professional Appraiser for the Monroe County Assessor
VII. NEW BUSINESS
A. Request for Ratification of 2102 VOCA Award (Beth Hamlin, Prosecutor’s Office)
B. Ordinance 2012-39: Hedrick House Rezone to Add Historic Preservation Overlay to Residential Single Family (Jackie Scanlan, Planning Department)
C. Contract with Cassady Electric for Mural Lighting in the Courthouse (Jeff Cockerill, County Attorney)
D. Karst Farm Greenway, Phase 2a – Right-of-Way Services Consultant Contract (Bill Williams, Director of Public Works)
E. Contract with The Schneider Corporation for Pavement Condition Study (Bill Williams, Director of Public Works)
F. Contract with Harrell-Fish Inc. for Replacement of the BFD Device in the Zietlow Justice Center (Jason Carnes, Commissioners’ Administrator)
G. Contract with AnBro Electric Co., Inc., for a New Buck Boost Transformer in the Zietlow Justice Center (Jason Carnes, Commissioners’ Administrator)
H. Contract with Commercial Services, Inc. Regarding Heating and Cooling Systems Inspection for Curry and Fiscus Buildings (Jason Carnes, Commissioners’ Administrator)
I. 2013 CATS Telecommunications Funding Agreement (Jason Carnes, Commissioners’ Administrator)
VIII. APPOINTMENTS
IX. ANNOUNCEMENTS
X. ADJOURNMENT
|
829. |
Title: Monroe County Commissioners 10/19/2012
|
Date: Fri, October 19, 2012 |
Meeting Type: Monroe |
View > |
|
830. |
Title: Monroe County Commissioners 10/5/2012
|
Date: Fri, October 5, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA CITY COUNCIL CHAMBERS, 401 N. MORTON ST.
BLOOMINGTON, INDIANA
October 5, 2012 9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF PAYROLL AND CLAIMS
III. PROCLAMATIONS
IV. REPORTS
A. Division of Weights and Measures Report for August 16 through September 15, 2012
B. Clerk of the Circuit Court Monthly Report for August 2012
V. BID AWARDS
A. Monroe County Bridge #80 on Victor Pike (Bill Williams, Director of Public Works)
B. Lease/Purchase of Three Single-Axle Dump Trucks (Bill Williams, Director of Public Works)
VI. NEW BUSINESS
A. Final Approval of 2012 General Election Poll Locations (Kevin Dogan, County Attorney)
B. Agreement to Extend Lease with Bloomington Real Estate Company for Futures Family Planning Clinic (Kevin Dogan, County Attorney)
C. Futures Family Planning Clinic Service Agreement with Stericycle, Inc. for Biomedical Waste Services (Kevin Dogan, County Attorney)
D. 2012 Emergency Management Performance Grant Competitive Grant Contract Agreement (James Comerford, Coordinator, Emergency Management)
E. Resolution 2012-25: Supporting an Amendment to the United States Constitution to Provide that Corporations are not “People†and Money is not “Speech†(Mark Stoops, President, County Commissioners)
F. Resolution 2012-26: Establishing Monroe County Employee Holiday Schedule (Jason Carnes, Commissioners’ Administrator)
G. Resolution 2012-27: 2013 Monroe County Board of Commissioners Meeting Schedule (Jason Carnes, Commissioners’ Administrator)
H. Agreement with Delphi Signs and Graphics for Signage at Showers Building (Jason Carnes, Commissioners’ Administrator)
I. Agreement with NETech Corporation for Installation of Proximity Sensors for the Courthouse (Jason Carnes, Commissioners’ Administrator)
J. Kinser Pike Bridge #46, INDOT – LPA Coordination Contract (Bill Williams, Director of Public Works)
K. Ratification of Contract with Fields Environmental Regarding Phase I Environmental Report (Jeff Cockerill, County Attorney)
L. Contract with Financial Solutions Group, Inc. to Provide a Review of the TIF Districts Settlement and Assist with December Settlement as it Relates to TIFs (Jeff Cockerill, County Attorney)
M. Changes Orders for Courthouse Construction Project (Jeff Cockerill, County Attorney)
N. Monroe County Health Department/Futures Family Planning Clinic TANF Funding for 2013 (Ashley Skooglund, Grants Administrator)
O. Medical Reserve Corps Funding for Monroe County Health Department (Ashley Skooglund, Grants Administrator)
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
831. |
Title: Monroe County Commissioners 9/21/2012
|
Date: Fri, September 21, 2012 |
Meeting Type: Monroe |
View > |
|
832. |
Title: Monroe County Council 9/11/2012
|
Date: Tue, September 11, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION
TUESDAY, SEPTEMBER 11, 2012 5:30 P.M. COURT ROOM 213
CHARLOTTE T. ZIETLOW JUSTICE BUILDING 301 N. COLLEGE AVE. BLOOMINGTON, IN 47404
AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
~This portion of the meeting will begin at 6:00 p.m.~
V. Non-Binding Review of Budgets of Units of Monroe County, Indiana.
#####
VI. PLANNING DEPARTMENT, Larry Wilson ........................... Page 5 Request to Amend 2012 Salary Ordinance Changing the Assistant Director Position form SO-35 to SO-40 with Salary Increase [2nd Reading]
VII. TECHNICAL SERVICES DEPARTMENT, James Pope ........... Page 14 1138-000 Cum Cap
A. Request for Approval of Creation of New Budget Line 10.0001 Chief Technology Officer/Director
B. Request for Approval of Amendment of 2012 Salary Ordinance [2nd Reading] 1138-000 Cum Cap
Position # & Name Present Salary Requested Salary 10.0001 Chief Technology Officer/Director -0- $ 62,900.00
VIII. LEGAL DEPARTMENT, David Schilling, County Attorney ........... Page 26 Request for Approval of Additional Appropriation
1000-277 Legal Department
10.0007 County Attorney III $ 803.43
IX. MONROE COUNTY SOLID WASTE MANAGEMENT DISTRICT, Larry Barker ............................................................. Page 27
Request for Approval of Additional Appropriation
8210-000 Monroe County Solid Waste Management District 1000-05-30-43933 Hazardous Household Waste $ 30,000.00
X. CORONER, Nicole Meyer ........................................... Page 30 Request for Approval of Additional Appropriation
1000-007 Coroner
30.0005 Autopsies $ 80,000.00
XI. COMMISSIONERS, Steve Malone, CARES Board ............. Page 32 Request for Approval of Appropriation
4606-000 Drug Free Community
30.0099 Co. Drug Free Community, CARES Council $ 3,000.00
XII. CLERK’S OFFICE, Linda Robbins ................................ Page 34 A. Request for Approval of Creation of New Budget Line
1000-010 Voter Registration 40.0001 Equipment
B. Request for Approval of Additional Appropriation ........ Page 36 1000-062 Election Board
12.7801 Hourly/Clerical 30.0006 Ballots
$ 136,621.00 23,168.00 $ 157,789.00
XIII. AVIATION, Bruce Payton ........................................... Page 40 4801-331 Construction Fund
A. Request for Approval of Creation of a New Budget Line
40.0020 Preliminary Design/Sinkhole Repair/RWY Overlay Project
B. Request for Approval of Additional Appropriation ........ Page 42 40.0020 Preliminary Design/Sinkhole Repair/
RWY Overlay Project $ 90,000.00
XIV. COUNCIL, Michael Flory, Council Attorney ..................... Page 43
A. Request for Approval of Ordinance 2012-32: An Ordinance Establishing and
Funding the State-Established Monroe County COIT Fund, Fund 1121-000
B. Request to Transfer Specific Funds to Fund 1121-000 County COIT
i. 1000-225 Clerk
ii. 1000-005 Sheriff
iii. 1000-003 Treasurer
iv. 1000-308 Weights and Measures
C. Request for Approval of Creation of New Budget Line ... Page 44
D. Request for Approval of Transfer of Funds from the ..... Page 45 Rainy Day Fund to Monroe County COIT Fund.
XV. Council Appointment
XVI. APPROVAL OF MINUTES OF REGULAR COUNCIL SESSION HELD ON AUGUST 14, 2012.
XVII. COUNCIL COMMENTS |
833. |
Title: Monroe County Commissioners 9/7/2012
|
Date: Fri, September 7, 2012 |
Meeting Type: Monroe |
View > |
|
834. |
Title: Monroe County Commissioners 8/24/2012
|
Date: Fri, August 24, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA
CITY COUNCIL CHAMBERS, 401 N. MORTON ST.
BLOOMINGTON, INDIANA
AUGUST 24, 2012
9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. August 10, 2012
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. Clerk of the Circuit Court Monthly Report for July 2012
B. County Treasurer’s Monthly Report for July 2012
C. Division of Weights and Measures Report for July 16 through August 15, 2012 D. Community Corrections Annual Report (Tom Rhodes)
V. PROCLAMATIONS
VI. NEW BUSINESS
A. Memorandum of Understanding with The Center for Adolescent and Family Studies for Functional Family Therapy (Tom Rhodes, Probation/Community Corrections) |
835. |
Title: Monroe County Council 8/14/2012
|
Date: Tue, August 14, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION
TUESDAY, AUGUST 14, 2012 5:30 P.M. COURT ROOM 213
CHARLOTTE T. ZIETLOW JUSTICE BUILDING 301 N. COLLEGE AVE. BLOOMINGTON, IN 47404
AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. LEGAL DEPARTMENT, Jeff Cockerill
Request for Approval of Resolution 2012-20-B: “_____ Approval of Tax Abatement for EcoLogic, LLCâ€
~This portion of the meeting will begin at 6:00 p.m.~
VI. Non-Binding Review of the Budget of the City of Bloomington, Monroe County, Indiana
#####
VIII. ITEMS FORWARDED FROM PAC MEETING OF AUGUST 13, 2012
VII. COMMISSIONERS
Report On G.O. Bond Possibilities
IX. EMERGENCY MANAGEMENT, James Comerford Request for Approval of Transfer of Funds 1000-361 Emergency Management
From: 30.0005 Radio & CD Sirens $500.00
To: 20.0100 Gasoline $500.00
X. PUBLIC DEFENDER Michael E. Hunt
A. Request to Fill a Vacant Paralegal Position
B. Request to Amend the 2012 Salary Ordinance
1200-000 Public Defender Supplemental
Position # and Name
10.0001 Michael E. Hunt 10.0008 Present Salary $64,206.00 Requested Salary $66,726.00
Michael J. Spencer Present Salary Present Salary $32,427.00 Requested Salary $34,317.00
XI. PLANNING DEPARTMENT, Larry Wilson
A. Request to Fill Vacant Planner/GIS Specialist PAT III-35
B. Request to Amend 2012 Salary Ordinance Changing the Assistant Director Position form SO-35 to SO-40 with Salary Increase
XII. PROBATION DEPARTMENT, Linda Brady and Steve Malone
A. Request for Approval of Creation of New Fund and Budget Lines
4924-000 2012-2013 CARES Grants
30.0001 Drug Court Drug Testing 2012-2013
30.0050 Comm. Corr. Alcohol Testing 2012-2013
B. Request for Appropriation of Newly Received Grant Funds
4924-000 2012-2013 CARES Grants
30.0001 Drug Court Drug Testing 2012-2013 $4,375.02
0.0050 Comm. Corr. Alcohol Testing 2012-2013 $2,094.97
XIII. AUDITOR’S OFFICE, Therese Chambers
A. Request to Fill Customer Service Representative Position
4,375.02 2,094.97
B. Request for Approval of Additional Appropriation
1216-000 Auditor’s Ineligibles Deductions
12.7801 Part Time Hourly $5,000.00
XIV. COMMISSIONERS, Jason Carnes
A. Request for Approval of Additional Appropriation
1000-068 Commissioners
30.0040 Employee Shuttle Service $8,000.00
B. Request for Approval of Creation of New Budget Line 1138-000 Cum Cap
10.0001 Chief Technology Officer/Director
C. Request for Approval of Amendment of 2012 Salary Ordinance 1138-000 Cum Cap
Position # & Name
0.0001 Chief Technology Officer/Director Present Salary 0 Requested Salary $62,900.00
XV. CLERK’S OFFICE, Linda Robbins
A. Request for Approval of Additional Appropriation
1000-001 Clerk
40.0001 Capital Purchase $31,000.00
B. Request for Approval of Transfer of Funds
From: 1000-062 Election Board
20.0004 Postage $23,959.20
To: 12.7801 Hourly/Clerical $23,959.20
XVII. PUBLIC WORKS/HIGHWAY, Bill Williams
A. Request for Approval of Creation of New Budget Line
1169-450 Local Road & Street 30.0012 Elwren Road Runaround
B. Request for Approval of Creation of New Budget Line 1169-450 Local Road and Street
30.0013 Hunters Creek Road
C. Request for Approval of Amendment of the 2012 Salary Ordinance
1176-000 Motor Vehicle Highway
Position # & Name Present Salary Requested Salary
10.0004 Financial Manager $35,994.00 $41,136.00
10.0007 Administrative Assistant $27,768.00 $31,735.00
10.0011 Operations Manager $41,906.00 $47,892.00
10.0013 Asst. Highway Engineer $54,263.00 $65,000.00
D. Request for Approval to Rehire Assistant Highway Engineer
XVIII.APPROVAL OF MINUTES OF REGULAR COUNCIL SESSION HELD ON APRIL 10, 2012; APRIL 24, 2012; JUNE 12, 2012; AND JULY 10, 2012
XIX. COUNCIL COMMENTS |
836. |
Title: Monroe County Commissioners 8/10/2012
|
Date: Fri, August 10, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA CITY COUNCIL CHAMBERS, 401 N. MORTON ST.
BLOOMINGTON, INDIANA August 10, 2012
9:00 a.m.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. July 27, 2012
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. Clerk of the Circuit Court Monthly Report for June 2012
V. PROCLAMATIONS
VI. NEW BUSINESS
A. Monroe County Health Department/Futures Clinic Receives Jack Hopkins Services Award (Penny Caudill, Administrator, Health Department)
B. Resolution 2012-22: Monroe County Code Update (David Schilling, County Attorney)
C. Maple Grove Road Bridge #38 INDOT/LPA Agreement (Bill Williams, Director of Public Works)
D. Agreement with Metropolitan Planning Organization for Work to be Completed on the Unified Planning Work Program (Bill Williams, Director of Public Works)
E. Contract with Florentine Finishes for Painting Courthouse Rotunda Columns (Jeff Cockerill, County Attorney)
F. Contract with Tri County Builders for Conference Room Renovation on the Third Floor of the Courthouse (Jeff Cockerill, County Attorney)
G. Contract with Tri County Builders for Ceiling Tiles on the Third Floor of the Courthouse (Jeff Cockerill, County Attorney)
VII. APPOINTMENTS
VIII. ANNOUNCEMENTS
IX. ADJOURNMENT |
837. |
Title: Monroe County Commissioners 7/27/2012
|
Date: Fri, July 27, 2012 |
Meeting Type: Monroe |
View > |
CALL TO ORDER
PLEDGE OF ALLEGIANCE
MONROE COUNTY BOARD OF COMMISSIONERS AGENDA CITY COUNCIL CHAMBERS, 401 N. MORTON ST.
BLOOMINGTON, INDIANA
JULY 27 ,2012 9:00 a.m.
I. PUBLIC COMMENT
II. APPROVAL OF MINUTES
A. July 13, 2012
III. APPROVAL OF PAYROLL AND CLAIMS
IV. REPORTS
A. Division of Weights and Measures Report for June 16 through July 15, 2012
B. County Treasurer’s Monthly Report for June 2012
V. PROCLAMATIONS
VI. NEW BUSINESS
A. Federal Grant Opportunity – Establishing Parenting Time Orders in IV-D Child Support Cases (Angie Chalfant, Circuit Court)
B. DS-1 Fiber to Youth Services (Jim Pope, Technical Services)
C. Contract with AnBro Electric Co. to Replace Handicap Door Button for Jail Entrance (Jason Carnes, Commissioners’ Administrator)
D. Vernal Pike, Phase 2 – Change Order No. 22 (Bill Williams, Director of Public Works) |
838. |
Title: Monroe County Commissioners 7/13/2012
|
Date: Fri, July 13, 2012 |
Meeting Type: Monroe |
View > |
|
839. |
Title: Monroe County Commissioners 6/29/2012
|
Date: Fri, June 29, 2012 |
Meeting Type: Monroe |
View > |
|
840. |
Title: Monroe County Commissioners 6/15/2012
|
Date: Fri, June 15, 2012 |
Meeting Type: Monroe |
View > |
|
841. |
Title: Monroe County Commissioners 6/1/2012
|
Date: Fri, June 1, 2012 |
Meeting Type: Monroe |
View > |
|
842. |
Title: Monroe County Commissioners 5/18/2012
|
Date: Fri, May 18, 2012 |
Meeting Type: Monroe |
|
|
843. |
Title: Monroe County Commissioners 5/4/2012
|
Date: Fri, May 4, 2012 |
Meeting Type: Monroe |
|
|
844. |
Title: Monroe County Commissioners 4/20/2012
|
Date: Fri, April 20, 2012 |
Meeting Type: Monroe |
|
|
845. |
Title: Monroe County Commissioners 4/5/2012
|
Date: Thu, April 5, 2012 |
Meeting Type: Monroe |
|
|
846. |
Title: Monroe County Commissioners 3/23/2012
|
Date: Fri, March 23, 2012 |
Meeting Type: Monroe |
|
|
847. |
Title: Monroe County Commissioners 3/9/2012
|
Date: Fri, March 9, 2012 |
Meeting Type: Monroe |
|
|
848. |
Title: Monroe County Commissioners 2/24/2012
|
Date: Fri, February 24, 2012 |
Meeting Type: Monroe |
|
|
849. |
Title: Monroe County Commissioners 2/10/2012
|
Date: Fri, February 10, 2012 |
Meeting Type: Monroe |
|
|
850. |
Title: Monroe County Commissioners 1/27/2012
|
Date: Fri, January 27, 2012 |
Meeting Type: Monroe |
|
|
851. |
Title: Monroe County Commissioners 1/13/2012
|
Date: Fri, January 13, 2012 |
Meeting Type: Monroe |
|
|