| 1. |
Title: Monroe County Council 3/24
|
Date: Tue, March 24, 2026 |
Meeting Type: Monroe |
View > |
|
| 2. |
Title: Monroe County Council 3/10
|
Date: Tue, March 10, 2026 |
Meeting Type: Monroe |
View > |
|
| 3. |
Title: Monroe County Council 2/24
|
Date: Tue, February 24, 2026 |
Meeting Type: Monroe |
View > |
|
| 4. |
Title: Monroe County Council 2/10
|
Date: Tue, February 10, 2026 |
Meeting Type: Monroe |
View > |
|
| 5. |
Title: Monroe County Council 2/9
|
Date: Mon, February 9, 2026 |
Meeting Type: Monroe |
View > |
|
| 6. |
Title: Monroe County Council 1/27
|
Date: Tue, January 27, 2026 |
Meeting Type: Monroe |
View > |
|
| 7. |
Title: Monroe County Council and Commissioners Joint Session 1/22
|
Date: Thu, January 22, 2026 |
Meeting Type: Monroe |
View > |
|
| 8. |
Title: Monroe County Council 1/13
|
Date: Tue, January 13, 2026 |
Meeting Type: Monroe |
View > |
|
| 9. |
Title: Monroe County Council 12/16
|
Date: Tue, December 16, 2025 |
Meeting Type: Monroe |
View > |
|
| 10. |
Title: Monroe County Council 12/9
|
Date: Tue, December 9, 2025 |
Meeting Type: Monroe |
View > |
|
| 11. |
Title: Monroe County Council 11/18
|
Date: Tue, November 18, 2025 |
Meeting Type: Monroe |
View > |
|
| 12. |
Title: Monroe County Council 11/10
|
Date: Mon, November 10, 2025 |
Meeting Type: Monroe |
View > |
|
| 13. |
Title: Monroe County Council 10/28
|
Date: Tue, October 28, 2025 |
Meeting Type: Monroe |
View > |
|
| 14. |
Title: Monroe County Council and Budget Adoption 10/14
|
Date: Tue, October 14, 2025 |
Meeting Type: Monroe |
View > |
|
| 15. |
Title: Monroe County Council 10/8
|
Date: Wed, October 8, 2025 |
Meeting Type: Monroe |
View > |
|
| 16. |
Title: Monroe County Council 9/23/2025
|
Date: Tue, September 23, 2025 |
Meeting Type: Monroe |
View > |
|
| 17. |
Title: Monroe County Council 9/16/2025
|
Date: Tue, September 16, 2025 |
Meeting Type: Monroe |
View > |
|
| 18. |
Title: Monroe County Council Budget Work Session #6 9/11/2025
|
Date: Thu, September 11, 2025 |
Meeting Type: Monroe |
View > |
|
| 19. |
Title: Monroe County Council Budget Work Session #5 9/10/2025
|
Date: Wed, September 10, 2025 |
Meeting Type: Monroe |
View > |
|
| 20. |
Title: Monroe County Council Budget Work Session #4 9/4/2025
|
Date: Thu, September 4, 2025 |
Meeting Type: Monroe |
View > |
|
| 21. |
Title: Monroe County Council Budget Work Session #3 9/3/2025
|
Date: Wed, September 3, 2025 |
Meeting Type: Monroe |
View > |
|
| 22. |
Title: Monroe County Council Work Session 8/29/2025
|
Date: Fri, August 29, 2025 |
Meeting Type: Monroe |
View > |
|
| 23. |
Title: Monroe County Council Budget Work Session #2 8/27/2025
|
Date: Wed, August 27, 2025 |
Meeting Type: Monroe |
View > |
|
| 24. |
Title: Monroe County Council Special Session 8/26/2025
|
Date: Tue, August 26, 2025 |
Meeting Type: Monroe |
View > |
|
| 25. |
Title: Monroe County Council Budget Work Session #1 8/26/2025
|
Date: Tue, August 26, 2025 |
Meeting Type: Monroe |
View > |
|
| 26. |
Title: Monroe County Council 8/12/2025
|
Date: Tue, August 12, 2025 |
Meeting Type: Monroe |
View > |
|
| 27. |
Title: Monroe County Council Work Session 8/8/2025
|
Date: Fri, August 8, 2025 |
Meeting Type: Monroe |
View > |
|
| 28. |
Title: Monroe County Council 7/22/2025
|
Date: Tue, July 22, 2025 |
Meeting Type: Monroe |
View > |
|
| 29. |
Title: Monroe County Council 7/8/2025
|
Date: Tue, July 8, 2025 |
Meeting Type: Monroe |
View > |
|
| 30. |
Title: Monroe County Council 6/24/2025
|
Date: Tue, June 24, 2025 |
Meeting Type: Monroe |
View > |
|
| 31. |
Title: Monroe County Council 6/10/2025
|
Date: Tue, June 10, 2025 |
Meeting Type: Monroe |
View > |
|
| 32. |
Title: Monroe County Council 5/27/2025
|
Date: Tue, May 27, 2025 |
Meeting Type: Monroe |
View > |
|
| 33. |
Title: Monroe County Council 5/13/2025
|
Date: Tue, May 13, 2025 |
Meeting Type: Monroe |
View > |
|
| 34. |
Title: Monroe County Council 4/22/2025
|
Date: Tue, April 22, 2025 |
Meeting Type: Monroe |
View > |
|
| 35. |
Title: Monroe County Council 4/8/2025
|
Date: Tue, April 8, 2025 |
Meeting Type: Monroe |
View > |
|
| 36. |
Title: Monroe County Council 3/25/2025
|
Date: Tue, March 25, 2025 |
Meeting Type: Monroe |
View > |
|
| 37. |
Title: Monroe County Council 3/11/2025
|
Date: Tue, March 11, 2025 |
Meeting Type: Monroe |
View > |
|
| 38. |
Title: Monroe County Council and Monroe County Commissioners Joint Session 2/27/2025
|
Date: Thu, February 27, 2025 |
Meeting Type: Monroe |
View > |
|
| 39. |
Title: Monroe County Council 2/25/2025
|
Date: Tue, February 25, 2025 |
Meeting Type: Monroe |
View > |
|
| 40. |
Title: Monroe County Council 2/21/2025
Long-term Finance Committee
|
Date: Fri, February 21, 2025 |
Meeting Type: Monroe |
View > |
|
| 41. |
Title: Monroe County Council 2/11/2025
|
Date: Tue, February 11, 2025 |
Meeting Type: Monroe |
View > |
|
| 42. |
Title: Monroe County Council 1/28/2025
|
Date: Tue, January 28, 2025 |
Meeting Type: Monroe |
View > |
|
| 43. |
Title: Monroe County Councilperson At-Large Caucus 1/19/2025
|
Date: Sun, January 19, 2025 |
Meeting Type: Unknown |
View > |
|
| 44. |
Title: Monroe County Council 1/14/2025
|
Date: Tue, January 14, 2025 |
Meeting Type: Monroe |
View > |
|
| 45. |
Title: Monroe County Council 12/17/2024
|
Date: Tue, December 17, 2024 |
Meeting Type: Monroe |
View > |
|
| 46. |
Title: Monroe County Council 12/10/2024
|
Date: Tue, December 10, 2024 |
Meeting Type: Monroe |
View > |
|
| 47. |
Title: Monroe County Council 11/26/2024
|
Date: Tue, November 26, 2024 |
Meeting Type: Monroe |
View > |
|
| 48. |
Title: Monroe County Council 11/12/2024
|
Date: Tue, November 12, 2024 |
Meeting Type: Monroe |
View > |
|
| 49. |
Title: Monroe County Council and Commissioners Work Session 10/22/2024
|
Date: Tue, October 22, 2024 |
Meeting Type: Unknown |
View > |
|
| 50. |
Title: Monroe County Council 10/15/2024
|
Date: Tue, October 15, 2024 |
Meeting Type: Monroe |
View > |
|
| 51. |
Title: Monroe County Commissioners and County Council ARPA Appropriations 10/9/2024
|
Date: Wed, October 9, 2024 |
Meeting Type: Unknown |
View > |
|
| 52. |
Title: Monroe County Council 10/7/2024
|
Date: Mon, October 7, 2024 |
Meeting Type: Monroe |
View > |
|
| 53. |
Title: League of Women Voters Candidate Forum - Monroe County Council At Large 9/23/2024
|
Date: Mon, September 23, 2024 |
Meeting Type: Unknown |
View > |
|
| 54. |
Title: Monroe County Council 9/17/2024
|
Date: Tue, September 17, 2024 |
Meeting Type: Monroe |
View > |
|
| 55. |
Title: Monroe County Council 9/16/2024
|
Date: Mon, September 16, 2024 |
Meeting Type: Monroe |
View > |
|
| 56. |
Title: Monroe County Council 9/10/2024
|
Date: Tue, September 10, 2024 |
Meeting Type: Monroe |
View > |
|
| 57. |
Title: Monroe County Council 8/27/2024
|
Date: Tue, August 27, 2024 |
Meeting Type: Monroe |
View > |
|
| 58. |
Title: Monroe County Council Work Session 8/16/2024
|
Date: Fri, August 16, 2024 |
Meeting Type: Monroe |
View > |
|
| 59. |
Title: Monroe County Council 8/13/2024
|
Date: Tue, August 13, 2024 |
Meeting Type: Monroe |
View > |
|
| 60. |
Title: Monroe County Council 7/23/2024
|
Date: Tue, July 23, 2024 |
Meeting Type: Monroe |
View > |
|
| 61. |
Title: Monroe County Commissioners and County Council Joint Meeting 7/11/2024
|
Date: Thu, July 11, 2024 |
Meeting Type: Monroe |
View > |
|
| 62. |
Title: Monroe County Council 7/9/2024
|
Date: Tue, July 9, 2024 |
Meeting Type: Monroe |
View > |
|
| 63. |
Title: Monroe County Council 6/25/2024
|
Date: Tue, June 25, 2024 |
Meeting Type: Monroe |
View > |
|
| 64. |
Title: Monroe County Council and Monroe County Commissioners Joint Session 6/20/2024
|
Date: Thu, June 20, 2024 |
Meeting Type: Monroe |
View > |
|
| 65. |
Title: Monroe County Council 6/11/2024
|
Date: Tue, June 11, 2024 |
Meeting Type: Monroe |
View > |
|
| 66. |
Title: City and County Convention Center Joint Meeting 5/30/2024
|
Date: Thu, May 30, 2024 |
Meeting Type: Monroe |
View > |
|
| 67. |
Title: Monroe County Council 5/28/2024
|
Date: Tue, May 28, 2024 |
Meeting Type: Monroe |
View > |
|
| 68. |
Title: Monroe County Council 5/14/2024
|
Date: Tue, May 14, 2024 |
Meeting Type: Monroe |
View > |
|
| 69. |
Title: Monroe County Council 4/23/2024
|
Date: Tue, April 23, 2024 |
Meeting Type: Monroe |
View > |
|
| 70. |
Title: Monroe County Council 4/9/2024
|
Date: Tue, April 9, 2024 |
Meeting Type: Monroe |
View > |
|
| 71. |
Title: Monroe County Council 3/26/2024
|
Date: Tue, March 26, 2024 |
Meeting Type: Monroe |
View > |
|
| 72. |
Title: Monroe County Council 3/12/2024
|
Date: Tue, March 12, 2024 |
Meeting Type: Monroe |
View > |
|
| 73. |
Title: Monroe County Democratic Party: City Council District 5 Caucus 3/2/2024
|
Date: Sat, March 2, 2024 |
Meeting Type: Unknown |
View > |
|
| 74. |
Title: Monroe County Council 2/27/2024
|
Date: Tue, February 27, 2024 |
Meeting Type: Monroe |
View > |
|
| 75. |
Title: Monroe County Council 2/13/2024
|
Date: Tue, February 13, 2024 |
Meeting Type: Monroe |
View > |
|
| 76. |
Title: Monroe County Council 1/23/2024
|
Date: Tue, January 23, 2024 |
Meeting Type: Monroe |
View > |
|
| 77. |
Title: Monroe County Council 1/9/2024
|
Date: Tue, January 9, 2024 |
Meeting Type: Monroe |
View > |
|
| 78. |
Title: Monroe County Council 12/12/2023
|
Date: Tue, December 12, 2023 |
Meeting Type: Monroe |
View > |
|
| 79. |
Title: Monroe County Council Work Session 11/28/2023
|
Date: Tue, November 28, 2023 |
Meeting Type: Monroe |
View > |
|
| 80. |
Title: Monroe County Council and Commissioners Joint Session 11/27/2023
|
Date: Mon, November 27, 2023 |
Meeting Type: Monroe |
View > |
|
| 81. |
Title: Monroe County Council 11/14/2023
|
Date: Tue, November 14, 2023 |
Meeting Type: Monroe |
View > |
|
| 82. |
Title: Monroe County Commissioners and Monroe County Council Joint Session 11/2/2023
|
Date: Thu, November 2, 2023 |
Meeting Type: Monroe |
View > |
|
| 83. |
Title: Monroe County Council Work Session 10/24/2023
|
Date: Tue, October 24, 2023 |
Meeting Type: Monroe |
View > |
|
| 84. |
Title: Monroe County Council 10/17/2023
|
Date: Tue, October 17, 2023 |
Meeting Type: Monroe |
View > |
|
| 85. |
Title: Monroe County Council 10/10/2023
|
Date: Tue, October 10, 2023 |
Meeting Type: Monroe |
View > |
|
| 86. |
Title: Monroe County Council 10/3/2023
|
Date: Tue, October 3, 2023 |
Meeting Type: Monroe |
View > |
|
| 87. |
Title: Monroe County Council Work Session 9/26/2023
|
Date: Tue, September 26, 2023 |
Meeting Type: Monroe |
View > |
|
| 88. |
Title: County Commissioners, Council and Sheriff Public Meeting 9/20/2023
|
Date: Wed, September 20, 2023 |
Meeting Type: Monroe |
View > |
|
| 89. |
Title: Monroe County Council 9/12/2023
Budget Hearings
|
Date: Tue, September 12, 2023 |
Meeting Type: Monroe |
View > |
|
| 90. |
Title: Monroe County Council 8/29/2023
|
Date: Tue, August 29, 2023 |
Meeting Type: Monroe |
View > |
|
| 91. |
Title: Monroe County Council 8/29/2023
|
Date: Tue, August 29, 2023 |
Meeting Type: Monroe |
View > |
|
| 92. |
Title: Monroe County Council Work Session 8/22/2023
|
Date: Tue, August 22, 2023 |
Meeting Type: Monroe |
View > |
|
| 93. |
Title: Monroe County Council 8/8/2023
|
Date: Tue, August 8, 2023 |
Meeting Type: Monroe |
View > |
|
| 94. |
Title: Monroe County Commissioners and County Council Joint Meeting 8/3/2023
|
Date: Thu, August 3, 2023 |
Meeting Type: Monroe |
View > |
|
| 95. |
Title: Monroe County Council Work Session 7/25/2023
|
Date: Tue, July 25, 2023 |
Meeting Type: Monroe |
View > |
|
| 96. |
Title: Monroe County Council 7/11/2023
|
Date: Tue, July 11, 2023 |
Meeting Type: Monroe |
View > |
|
| 97. |
Title: Monroe County Council Work Session 6/27/2023
|
Date: Tue, June 27, 2023 |
Meeting Type: Monroe |
View > |
|
| 98. |
Title: Monroe County Council 6/13/2023
|
Date: Tue, June 13, 2023 |
Meeting Type: Monroe |
View > |
|
| 99. |
Title: Monroe County Council Work Session 5/23/2023
|
Date: Tue, May 23, 2023 |
Meeting Type: Monroe |
View > |
|
| 100. |
Title: Monroe County Council 5/9/2023
|
Date: Tue, May 9, 2023 |
Meeting Type: Monroe |
View > |
|
| 101. |
Title: Monroe County Council 5/9/2023
|
Date: Tue, May 9, 2023 |
Meeting Type: Monroe |
|
|
| 102. |
Title: Monroe County Council Work Session 4/25/2023
|
Date: Tue, April 25, 2023 |
Meeting Type: Monroe |
View > |
|
| 103. |
Title: Monroe County Council 4/11/2023
|
Date: Tue, April 11, 2023 |
Meeting Type: Monroe |
View > |
|
| 104. |
Title: Monroe County Council Work Session 3/28/2023
|
Date: Tue, March 28, 2023 |
Meeting Type: Monroe |
View > |
|
| 105. |
Title: Monroe County Council 3/14/2023
|
Date: Tue, March 14, 2023 |
Meeting Type: Monroe |
View > |
|
| 106. |
Title: Monroe County Council Work Session 2/28/2023
|
Date: Tue, February 28, 2023 |
Meeting Type: Monroe |
View > |
|
| 107. |
Title: Monroe County Council 2/14/2023
|
Date: Tue, February 14, 2023 |
Meeting Type: Monroe |
View > |
|
| 108. |
Title: Monroe County Council Work Session 1/24/2023
|
Date: Tue, January 24, 2023 |
Meeting Type: Monroe |
View > |
|
| 109. |
Title: Monroe County Council 1/10/2023
|
Date: Tue, January 10, 2023 |
Meeting Type: Monroe |
View > |
|
| 110. |
Title: Monroe County Council Work Session 12/20/2022
|
Date: Tue, December 20, 2022 |
Meeting Type: Monroe |
View > |
|
| 111. |
Title: Monroe County Council 12/6/2022
|
Date: Tue, December 6, 2022 |
Meeting Type: Monroe |
View > |
|
| 112. |
Title: Monroe County Council Work Session 11/29/2022
|
Date: Tue, November 29, 2022 |
Meeting Type: Monroe |
View > |
|
| 113. |
Title: Monroe County Council 11/15/2022
|
Date: Tue, November 15, 2022 |
Meeting Type: Monroe |
View > |
|
| 114. |
Title: Monroe County Council Work Session 10/25/2022
|
Date: Tue, October 25, 2022 |
Meeting Type: Monroe |
View > |
|
| 115. |
Title: Monroe County Commissioners and County Council Joint Meeting 10/24/2022
|
Date: Mon, October 24, 2022 |
Meeting Type: Monroe |
View > |
|
| 116. |
Title: Monroe County Council 10/11/2022
|
Date: Tue, October 11, 2022 |
Meeting Type: Monroe |
View > |
|
| 117. |
Title: Monroe County Council Work Session 9/27/2022
|
Date: Tue, September 27, 2022 |
Meeting Type: Monroe |
View > |
|
| 118. |
Title: Monroe County Council Work Session 8/23/2022
|
Date: Tue, August 23, 2022 |
Meeting Type: Monroe |
View > |
|
| 119. |
Title: Monroe County Council 8/9/2022
|
Date: Tue, August 9, 2022 |
Meeting Type: Monroe |
View > |
|
| 120. |
Title: Monroe County Council Work Session 7/26/2022
|
Date: Tue, July 26, 2022 |
Meeting Type: Monroe |
View > |
|
| 121. |
Title: Monroe County Council 7/12/2022
|
Date: Tue, July 12, 2022 |
Meeting Type: Monroe |
View > |
|
| 122. |
Title: Monroe County Council Work Session 6/28/2022
|
Date: Tue, June 28, 2022 |
Meeting Type: Monroe |
View > |
|
| 123. |
Title: Monroe County Council 6/14/2022
|
Date: Tue, June 14, 2022 |
Meeting Type: Monroe |
View > |
|
| 124. |
Title: Monroe County Council Work Session 5/24/2022
|
Date: Tue, May 24, 2022 |
Meeting Type: Monroe |
View > |
|
| 125. |
Title: Monroe County Council 5/10/2022
|
Date: Tue, May 10, 2022 |
Meeting Type: Monroe |
View > |
|
| 126. |
Title: Monroe County Emergency Management Advisory Council 5/6/2022
|
Date: Fri, May 6, 2022 |
Meeting Type: Unknown |
View > |
|
| 127. |
Title: Monroe County Council Work Session 4/26/2022
|
Date: Tue, April 26, 2022 |
Meeting Type: Monroe |
View > |
|
| 128. |
Title: Monroe County Council 4/12/2022
|
Date: Tue, April 12, 2022 |
Meeting Type: Monroe |
View > |
|
| 129. |
Title: Monroe County Council Work Session 3/22/2022
|
Date: Tue, March 22, 2022 |
Meeting Type: Monroe |
View > |
|
| 130. |
Title: Monroe County Council 3/8/2022
|
Date: Tue, March 8, 2022 |
Meeting Type: Monroe |
View > |
|
| 131. |
Title: Monroe County Council Work Session 2/22/2022
|
Date: Tue, February 22, 2022 |
Meeting Type: Monroe |
View > |
|
| 132. |
Title: Monroe County Council 2/8/2022
|
Date: Tue, February 8, 2022 |
Meeting Type: Monroe |
View > |
|
| 133. |
Title: Monroe County Council Work Session 1/25/2022
|
Date: Tue, January 25, 2022 |
Meeting Type: Monroe |
View > |
|
| 134. |
Title: Monroe County Council 1/11/2022
|
Date: Tue, January 11, 2022 |
Meeting Type: Monroe |
View > |
|
| 135. |
Title: Monroe County Council Work Session 12/21/2021
|
Date: Tue, December 21, 2021 |
Meeting Type: Monroe |
View > |
|
| 136. |
Title: Monroe County Council 12/14/2021
|
Date: Tue, December 14, 2021 |
Meeting Type: Monroe |
View > |
|
| 137. |
Title: Monroe County Council Work Session 11/30/2021
|
Date: Tue, November 30, 2021 |
Meeting Type: Monroe |
View > |
|
| 138. |
Title: Monroe County Commissioners and County Council 11/17/2021
|
Date: Wed, November 17, 2021 |
Meeting Type: Monroe |
View > |
|
| 139. |
Title: Monroe County Council 11/9/2021
|
Date: Tue, November 9, 2021 |
Meeting Type: Monroe |
View > |
|
| 140. |
Title: Monroe County Council Work Session 10/26/2021
|
Date: Tue, October 26, 2021 |
Meeting Type: Monroe |
View > |
|
| 141. |
Title: Monroe County Council 10/12/2021
|
Date: Tue, October 12, 2021 |
Meeting Type: Monroe |
View > |
|
| 142. |
Title: Monroe County Council Work Session 9/28/2021
|
Date: Tue, September 28, 2021 |
Meeting Type: Monroe |
View > |
|
| 143. |
Title: Monroe County Council Work Session 8/31/2021
|
Date: Tue, August 31, 2021 |
Meeting Type: Monroe |
View > |
|
| 144. |
Title: Monroe County Council Work Session 8/24/2021
|
Date: Tue, August 24, 2021 |
Meeting Type: Monroe |
View > |
|
| 145. |
Title: Monroe County Council 8/10/2021
|
Date: Tue, August 10, 2021 |
Meeting Type: Monroe |
View > |
|
| 146. |
Title: Monroe County Council Work Session 7/27/2021
|
Date: Tue, July 27, 2021 |
Meeting Type: Monroe |
View > |
|
| 147. |
Title: Monroe County Council 7/13/2021
|
Date: Tue, July 13, 2021 |
Meeting Type: Monroe |
View > |
|
| 148. |
Title: Monroe County Council Work Session 6/22/2021
|
Date: Tue, June 22, 2021 |
Meeting Type: Monroe |
View > |
|
| 149. |
Title: Monroe County Council 6/8/2021
|
Date: Tue, June 8, 2021 |
Meeting Type: Monroe |
View > |
|
| 150. |
Title: Monroe County Council Work Session 5/25/2021
|
Date: Tue, May 25, 2021 |
Meeting Type: Monroe |
View > |
|
| 151. |
Title: Monroe County Council 5/11/2021
|
Date: Tue, May 11, 2021 |
Meeting Type: Monroe |
View > |
|
| 152. |
Title: Monroe County Council Work Session 4/27/2021
|
Date: Tue, April 27, 2021 |
Meeting Type: Monroe |
View > |
|
| 153. |
Title: Monroe County Council 4/13/2021
|
Date: Tue, April 13, 2021 |
Meeting Type: Monroe |
View > |
|
| 154. |
Title: Monroe County Council Work Session 3/23/2021
|
Date: Tue, March 23, 2021 |
Meeting Type: Monroe |
View > |
|
| 155. |
Title: Monroe County Council 3/9/2021
|
Date: Tue, March 9, 2021 |
Meeting Type: Monroe |
View > |
|
| 156. |
Title: Monroe County Council Work Session 3/1/2021
|
Date: Mon, March 1, 2021 |
Meeting Type: Monroe |
View > |
|
| 157. |
Title: Monroe County Council Work Session 2/23/2021
|
Date: Tue, February 23, 2021 |
Meeting Type: Monroe |
View > |
|
| 158. |
Title: Monroe County Council 2/9/2021
|
Date: Tue, February 9, 2021 |
Meeting Type: Monroe |
View > |
|
| 159. |
Title: Monroe County Council Work Session 1/26/2021
|
Date: Tue, January 26, 2021 |
Meeting Type: Monroe |
View > |
|
| 160. |
Title: Monroe County Council 1/12/2021
|
Date: Tue, January 12, 2021 |
Meeting Type: Monroe |
View > |
|
| 161. |
Title: Monroe County Council Work Session 12/22/2020
|
Date: Tue, December 22, 2020 |
Meeting Type: Monroe |
View > |
|
| 162. |
Title: Monroe County Council 12/8/2020
|
Date: Tue, December 8, 2020 |
Meeting Type: Monroe |
View > |
|
| 163. |
Title: Monroe County Council Work Session 11/24/2020
|
Date: Tue, November 24, 2020 |
Meeting Type: Monroe |
View > |
|
| 164. |
Title: Monroe County Council 11/10/2020
|
Date: Tue, November 10, 2020 |
Meeting Type: Monroe |
View > |
|
| 165. |
Title: Monroe County Council Work Session 10/27/2020
|
Date: Tue, October 27, 2020 |
Meeting Type: Monroe |
View > |
|
| 166. |
Title: Monroe County Council 10/13/2020
|
Date: Tue, October 13, 2020 |
Meeting Type: Monroe |
View > |
|
| 167. |
Title: Monroe County Council Work Session 9/22/2020
|
Date: Tue, September 22, 2020 |
Meeting Type: Monroe |
View > |
|
| 168. |
Title: Monroe County Council Budget Hearings 9/15/2020
|
Date: Tue, September 15, 2020 |
Meeting Type: Monroe |
View > |
|
| 169. |
Title: Monroe County Council Budget Hearings 9/10/2020
|
Date: Thu, September 10, 2020 |
Meeting Type: Monroe |
View > |
|
| 170. |
Title: Monroe County Council Budget Hearings 9/9/2020
|
Date: Wed, September 9, 2020 |
Meeting Type: Monroe |
View > |
|
| 171. |
Title: Monroe County Council Budget Hearings 9/8/2020
|
Date: Tue, September 8, 2020 |
Meeting Type: Monroe |
View > |
|
| 172. |
Title: Monroe County Council Pre-Budget Session Meeting 9/4/2020
|
Date: Fri, September 4, 2020 |
Meeting Type: Monroe |
View > |
|
| 173. |
Title: Monroe County Council 8/31/2020
|
Date: Mon, August 31, 2020 |
Meeting Type: Monroe |
View > |
|
| 174. |
Title: Monroe County Council Work Session 8/25/2020
|
Date: Tue, August 25, 2020 |
Meeting Type: Monroe |
View > |
|
| 175. |
Title: Monroe County Council 8/11/2020
|
Date: Tue, August 11, 2020 |
Meeting Type: Monroe |
View > |
|
| 176. |
Title: Monroe County Personnel Administration Committee 8/4/2020
|
Date: Tue, August 4, 2020 |
Meeting Type: Monroe |
View > |
|
| 177. |
Title: Monroe County Council 7/28/2020
|
Date: Tue, July 28, 2020 |
Meeting Type: Monroe |
View > |
|
| 178. |
Title: Monroe County Council 7/14/2020
|
Date: Tue, July 14, 2020 |
Meeting Type: Monroe |
View > |
|
| 179. |
Title: Monroe County Council 6/30/2020
|
Date: Tue, June 30, 2020 |
Meeting Type: Monroe |
View > |
|
| 180. |
Title: Monroe County Council Work Session 6/23/2020
|
Date: Tue, June 23, 2020 |
Meeting Type: Monroe |
View > |
|
| 181. |
Title: Monroe County Council 6/9/2020
|
Date: Tue, June 9, 2020 |
Meeting Type: Monroe |
View > |
|
| 182. |
Title: Monroe County Council 6/4/2020
|
Date: Thu, June 4, 2020 |
Meeting Type: Monroe |
View > |
|
| 183. |
Title: Monroe County Council Work Session 5/26/2020
|
Date: Tue, May 26, 2020 |
Meeting Type: Monroe |
View > |
|
| 184. |
Title: Monroe County Council 5/12/2020
|
Date: Tue, May 12, 2020 |
Meeting Type: Monroe |
View > |
|
| 185. |
Title: Monroe County Council Work Session 4/28/2020
|
Date: Tue, April 28, 2020 |
Meeting Type: Monroe |
View > |
|
| 186. |
Title: Monroe County Council 4/14/2020
|
Date: Tue, April 14, 2020 |
Meeting Type: Monroe |
View > |
|
| 187. |
Title: Monroe County Council 3/25/2020
|
Date: Wed, March 25, 2020 |
Meeting Type: Monroe |
View > |
|
| 188. |
Title: Monroe County Council 3/10/2020
|
Date: Tue, March 10, 2020 |
Meeting Type: Monroe |
View > |
|
| 189. |
Title: Monroe County Council Work Session 2/25/2020
|
Date: Tue, February 25, 2020 |
Meeting Type: Monroe |
View > |
|
| 190. |
Title: Monroe County Council 2/11/2020
|
Date: Tue, February 11, 2020 |
Meeting Type: Monroe |
View > |
|
| 191. |
Title: Monroe County Council Work Session 1/28/2020
|
Date: Tue, January 28, 2020 |
Meeting Type: Monroe |
View > |
|
| 192. |
Title: Monroe County Council 1/14/2020
|
Date: Tue, January 14, 2020 |
Meeting Type: Monroe |
View > |
|
| 193. |
Title: Monroe County Council Work Session 12/17/2019
|
Date: Tue, December 17, 2019 |
Meeting Type: Monroe |
View > |
|
| 194. |
Title: Monroe County Council 12/12/2019
|
Date: Thu, December 12, 2019 |
Meeting Type: Monroe |
View > |
|
| 195. |
Title: Monroe County Council 12/10/2019
|
Date: Tue, December 10, 2019 |
Meeting Type: Monroe |
View > |
|
| 196. |
Title: Monroe County Council and Commissioners Joint Meeting 12/6/2019
|
Date: Fri, December 6, 2019 |
Meeting Type: Unknown |
View > |
|
| 197. |
Title: Monroe County Council and Commissioners Joint Meeting 12/3/2019
|
Date: Tue, December 3, 2019 |
Meeting Type: Unknown |
View > |
|
| 198. |
Title: Monroe County Council Work Session 11/26/2019
|
Date: Tue, November 26, 2019 |
Meeting Type: Monroe |
View > |
|
| 199. |
Title: Monroe County Council 11/12/2019
|
Date: Tue, November 12, 2019 |
Meeting Type: Monroe |
View > |
|
| 200. |
Title: Monroe County Council Work Session 10/22/2019
|
Date: Tue, October 22, 2019 |
Meeting Type: Monroe |
View > |
|
| 201. |
Title: Monroe County Council 10/8/2019
|
Date: Tue, October 8, 2019 |
Meeting Type: Monroe |
View > |
|
| 202. |
Title: Monroe County Council Work Session 9/24/2019
|
Date: Tue, September 24, 2019 |
Meeting Type: Monroe |
View > |
|
| 203. |
Title: Monroe County Council 9/10/2019
|
Date: Tue, September 10, 2019 |
Meeting Type: Monroe |
View > |
|
| 204. |
Title: Monroe County Council 8/13/2019
|
Date: Tue, August 13, 2019 |
Meeting Type: Monroe |
View > |
|
| 205. |
Title: Monroe County Council Work Session 7/23/2019
|
Date: Tue, July 23, 2019 |
Meeting Type: Monroe |
View > |
|
| 206. |
Title: Monroe County Council 7/9/2019
|
Date: Tue, July 9, 2019 |
Meeting Type: Monroe |
View > |
|
| 207. |
Title: Monroe County Council Work Session 6/25/2019
|
Date: Tue, June 25, 2019 |
Meeting Type: Monroe |
View > |
|
| 208. |
Title: Monroe County Council 6/11/2019
|
Date: Tue, June 11, 2019 |
Meeting Type: Monroe |
View > |
|
| 209. |
Title: Monroe County Council Work Session 5/28/2019
|
Date: Tue, May 28, 2019 |
Meeting Type: Monroe |
View > |
|
| 210. |
Title: Monroe County Council 5/14/2019
|
Date: Tue, May 14, 2019 |
Meeting Type: Monroe |
View > |
|
| 211. |
Title: Monroe County Council Work Session 4/23/2019
|
Date: Tue, April 23, 2019 |
Meeting Type: Monroe |
View > |
|
| 212. |
Title: Monroe County Council 4/9/2019
|
Date: Tue, April 9, 2019 |
Meeting Type: Monroe |
View > |
|
| 213. |
Title: Monroe County Council Work Session 3/26/2019
|
Date: Tue, March 26, 2019 |
Meeting Type: Monroe |
View > |
|
| 214. |
Title: Monroe County Council 3/12/2019
|
Date: Tue, March 12, 2019 |
Meeting Type: Monroe |
View > |
|
| 215. |
Title: Monroe County Council Work Session 2/26/2019
|
Date: Tue, February 26, 2019 |
Meeting Type: Monroe |
View > |
|
| 216. |
Title: Monroe County Council 2/12/2019
|
Date: Tue, February 12, 2019 |
Meeting Type: Monroe |
View > |
|
| 217. |
Title: Monroe County Council Work Session 1/22/2019
|
Date: Tue, January 22, 2019 |
Meeting Type: Monroe |
View > |
|
| 218. |
Title: Monroe County Council 1/8/2019
|
Date: Tue, January 8, 2019 |
Meeting Type: Monroe |
View > |
|
| 219. |
Title: Monroe County Council 12/11/2018
|
Date: Tue, December 11, 2018 |
Meeting Type: Monroe |
View > |
|
| 220. |
Title: Monroe County Council Work Session 11/27/2018
|
Date: Tue, November 27, 2018 |
Meeting Type: Monroe |
View > |
|
| 221. |
Title: Monroe County Council 11/13/2018
|
Date: Tue, November 13, 2018 |
Meeting Type: Monroe |
View > |
|
| 222. |
Title: Monroe County Council 10/23/2018
|
Date: Tue, October 23, 2018 |
Meeting Type: Monroe |
View > |
|
| 223. |
Title: Monroe County Council 10/9/2018
|
Date: Tue, October 9, 2018 |
Meeting Type: Monroe |
View > |
|
| 224. |
Title: Monroe County Council Work Session 9/25/2018
|
Date: Tue, September 25, 2018 |
Meeting Type: Monroe |
View > |
|
| 225. |
Title: Monroe County Council 9/11/2018
|
Date: Tue, September 11, 2018 |
Meeting Type: Monroe |
View > |
|
| 226. |
Title: Monroe County Council Work Session 8/28/2018
|
Date: Tue, August 28, 2018 |
Meeting Type: Monroe |
View > |
|
| 227. |
Title: Monroe County Council 8/14/2018
|
Date: Tue, August 14, 2018 |
Meeting Type: Monroe |
View > |
|
| 228. |
Title: Monroe County Council Work Session 7/24/2018
|
Date: Tue, July 24, 2018 |
Meeting Type: Monroe |
View > |
|
| 229. |
Title: Monroe County Council 7/10/2018
|
Date: Tue, July 10, 2018 |
Meeting Type: Monroe |
View > |
|
| 230. |
Title: Monroe County Council Work Session 6/26/2018
|
Date: Tue, June 26, 2018 |
Meeting Type: Monroe |
View > |
|
| 231. |
Title: Monroe County Council 6/12/2018
|
Date: Tue, June 12, 2018 |
Meeting Type: Monroe |
View > |
|
| 232. |
Title: Monroe County Council Work Session 5/22/2018
|
Date: Tue, May 22, 2018 |
Meeting Type: Monroe |
View > |
|
| 233. |
Title: Monroe County Council 5/9/2018
|
Date: Wed, May 9, 2018 |
Meeting Type: Monroe |
View > |
|
| 234. |
Title: Monroe County Council Work Session 4/24/2018
|
Date: Tue, April 24, 2018 |
Meeting Type: Monroe |
View > |
|
| 235. |
Title: Monroe County Council 4/9/2018
|
Date: Mon, April 9, 2018 |
Meeting Type: Monroe |
View > |
|
| 236. |
Title: Monroe County Council 3/27/2018
|
Date: Tue, March 27, 2018 |
Meeting Type: Monroe |
View > |
|
| 237. |
Title: Monroe County Council 3/13/2018
|
Date: Tue, March 13, 2018 |
Meeting Type: Monroe |
View > |
|
| 238. |
Title: Monroe County Council Work Session 2/27/2018
|
Date: Tue, February 27, 2018 |
Meeting Type: Monroe |
View > |
|
| 239. |
Title: Monroe County Council 2/13/2018
|
Date: Tue, February 13, 2018 |
Meeting Type: Monroe |
View > |
|
| 240. |
Title: Monroe County Council Work Session 1/23/2018
|
Date: Tue, January 23, 2018 |
Meeting Type: Monroe |
View > |
|
| 241. |
Title: Monroe County Council 1/9/2018
|
Date: Tue, January 9, 2018 |
Meeting Type: Monroe |
View > |
|
| 242. |
Title: Monroe County Council Work Session 12/19/2017
|
Date: Tue, December 19, 2017 |
Meeting Type: Monroe |
View > |
|
| 243. |
Title: Monroe County Council 12/13/2017
|
Date: Wed, December 13, 2017 |
Meeting Type: Monroe |
View > |
|
| 244. |
Title: Monroe County Council 12/12/2017
|
Date: Tue, December 12, 2017 |
Meeting Type: Monroe |
View > |
|
| 245. |
Title: Monroe County Council Work Session 11/28/2017
|
Date: Tue, November 28, 2017 |
Meeting Type: Monroe |
View > |
|
| 246. |
Title: Monroe County Council 11/14/2017
|
Date: Tue, November 14, 2017 |
Meeting Type: Monroe |
View > |
|
| 247. |
Title: Monroe County Council 10/10/2017
|
Date: Tue, October 10, 2017 |
Meeting Type: Monroe |
View > |
|
| 248. |
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 |
| 249. |
Title: Monroe County Council Work Session 9/26/2017
|
Date: Tue, September 26, 2017 |
Meeting Type: Monroe |
View > |
|
| 250. |
Title: Monroe County Council 9/12/2017
|
Date: Tue, September 12, 2017 |
Meeting Type: Monroe |
View > |
|
| 251. |
Title: Monroe County Council Work Session 8/29/2017
|
Date: Tue, August 29, 2017 |
Meeting Type: Monroe |
View > |
|
| 252. |
Title: Monroe County Council 8/22/2017
|
Date: Tue, August 22, 2017 |
Meeting Type: Monroe |
View > |
|
| 253. |
Title: Monroe County Council 8/8/2017
|
Date: Tue, August 8, 2017 |
Meeting Type: Monroe |
View > |
|
| 254. |
Title: Monroe County Council Work Session 7/25/2017
|
Date: Tue, July 25, 2017 |
Meeting Type: Monroe |
View > |
|
| 255. |
Title: Monroe County Council 7/11/2017
|
Date: Tue, July 11, 2017 |
Meeting Type: Monroe |
View > |
|
| 256. |
Title: Monroe County Council Work Session 6/27/2017
|
Date: Tue, June 27, 2017 |
Meeting Type: Monroe |
View > |
|
| 257. |
Title: Monroe County Tax Council 6/15/2017
|
Date: Thu, June 15, 2017 |
Meeting Type: Monroe |
View > |
|
| 258. |
Title: Monroe County Council 6/13/2017
|
Date: Tue, June 13, 2017 |
Meeting Type: Monroe |
View > |
|
| 259. |
Title: Monroe County Council Work Session 5/23/2017
|
Date: Tue, May 23, 2017 |
Meeting Type: Monroe |
View > |
|
| 260. |
Title: Monroe County Council 5/9/2017
|
Date: Tue, May 9, 2017 |
Meeting Type: Monroe |
View > |
|
| 261. |
Title: Monroe County Council Work Session 4/25/2017
|
Date: Tue, April 25, 2017 |
Meeting Type: Monroe |
View > |
|
| 262. |
Title: Monroe County Council 4/11/2017
|
Date: Tue, April 11, 2017 |
Meeting Type: Monroe |
View > |
|
| 263. |
Title: Monroe County Council Work Session 3/28/2017
|
Date: Tue, March 28, 2017 |
Meeting Type: Monroe |
View > |
|
| 264. |
Title: Monroe County Council 3/14/2017
|
Date: Tue, March 14, 2017 |
Meeting Type: Monroe |
View > |
|
| 265. |
Title: Monroe County Council Work Session 2/28/2017
|
Date: Tue, February 28, 2017 |
Meeting Type: Monroe |
View > |
|
| 266. |
Title: Monroe County Council 2/14/2017
|
Date: Tue, February 14, 2017 |
Meeting Type: Monroe |
View > |
|
| 267. |
Title: Monroe County Council Work Session 1/24/2017
|
Date: Tue, January 24, 2017 |
Meeting Type: Monroe |
View > |
|
| 268. |
Title: Monroe County Council 1/10/2017
|
Date: Tue, January 10, 2017 |
Meeting Type: Monroe |
View > |
|
| 269. |
Title: Monroe County Council 12/13/2016
|
Date: Tue, December 13, 2016 |
Meeting Type: Monroe |
View > |
|
| 270. |
Title: County Council Work Session 11/22/2016
|
Date: Tue, November 22, 2016 |
Meeting Type: Monroe |
View > |
|
| 271. |
Title: Monroe County Council 11/9/2016
|
Date: Wed, November 9, 2016 |
Meeting Type: Monroe |
View > |
|
| 272. |
Title: Monroe County Council 10/11/2016
|
Date: Tue, October 11, 2016 |
Meeting Type: Monroe |
View > |
|
| 273. |
Title: League of Women’s Voters Candidate Forum: County Council At-Large 9/28/2016
|
Date: Wed, September 28, 2016 |
Meeting Type: Forum |
View > |
League of Women’s Voters Candidate Forum: County Council At-Large |
| 274. |
Title: Monroe County Tax Council 9/27/2016
|
Date: Tue, September 27, 2016 |
Meeting Type: Monroe |
View > |
|
| 275. |
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 |
| 276. |
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
|
| 277. |
Title: MPO Policy Committee 9/9/2016
|
Date: Fri, September 9, 2016 |
Meeting Type: City |
View > |
POLICY COMMITTEE
September 9, 2016 1:30 – 3:00 p.m. Council Chambers (#115)
I. Call to Order
II. Approval of the Minutes
a. August 12, 2016
III. Communications from the Chair
IV. Reports from Officers and/or Committees a. Citizens Advisory Committee
b. Technical Advisory Committee
V. Reports from the MPO Staff
a. MPO Staff Introduction
VI. Old Business
VII. New Business
a. TIP Amendments*
(1) Allen&WalnutRRFB(Bloomington)
(2) 4th & Rogers Pedestrian Safety Improvements (Bloomington)
(3) WinslowMultiusePath(Bloomington)
(4) HendersonMultiusePath(Bloomington)
(5) 3rd&WoodscrestSignalUpgrade(Bloomington)
(6) 2nd/BloomfieldMultimodalSafetyImprovements(Bloomington) (7) FullertonPikePhase1(MonroeCounty)
VIII. Communications from Committee Members (non-agenda items) a. Topic Suggestions for Future Agendas
IX. Upcoming Meetings
a. Technical Advisory Committee – September 28, 2016 at 10:00 a.m. (McCloskey Room) (**New date)
b. Citizens Advisory Committee – September 28, 2016 at 6:30 p.m. (McCloskey Room) (**New date)
c. Policy Committee – October 14, 2016 at 1:30 p.m. (Council Chambers)
Adjournment
*Action Requested / Public comment prior to vote (limited to five minutes per speaker) |
| 278. |
Title: Bloomington City Council 9/7/2016
|
Date: Wed, September 7, 2016 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL REGULAR SESSION
7:30 P.M., WEDNESDAY, SEPTEMBER 07, 2016 COUNCIL CHAMBERS,
SHOWERS BUILDING, 401 N. MORTON ST. REGULAR SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES: None
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.) 1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 16-19 – To Rezone a Property from Commercial General (CG) To Commercial Arterial (CA) – Re: 3380, 3440, and 3480 W. Runkle Way (VMP Development, Petitioner)
Committee Recommendation Do Pass 6 – 2 – 1
2. Resolution 16-08 – In Support of the Monroe County Community School Corporation’s Continuing Funding Referendum
Committee Recommendation None
VI. LEGISLATION FOR FIRST READING
1. Ordinance 16-15 – To Amend Title 2 of the Bloomington Municipal Code (BMC) Entitled “Administration and Personnel†– Re: Amending BMC Chapter 2.02 (Boards and Commissions) to Provide for the Common Council Appointment of No More than Four Non-Voting Advisory Members to Certain Boards, Commissions, and Councils
2. Ordinance 16-28 – To Authorize the Issuance of General Obligation Bonds, Series 2016A, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016A Bonds and Appropriating the Proceeds Derived from the Sale of Such Bonds
3. Ordinance 16-29 – To Authorize the Issuance of General Obligation Bonds, Series 2016B, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016B Bonds and Appropriating the Proceeds Derived from the Sale of Such Bonds
4. Ordinance 16-30 – To Authorize the Issuance of General Obligation Bonds, Series 2016C, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016C Bonds and Appropriating the Proceeds Derived from the Sale of Such Bonds
5. Ordinance 16-31 – To Authorize the Issuance of General Obligation Bonds, Series 2016D, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016D Bonds and Appropriating the Proceeds Derived from the Sale of Such Bonds
6. Ordinance 16-32 – To Authorize the Issuance of General Obligation Bonds, Series 2016E, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016E Bonds and Appropriating the Proceeds Derived from the Sale of Such Bonds ($2 million)
7. Ordinance 16-33 – To Authorize the Issuance of General Obligation Bonds, Series 2016F, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016F Bonds and Appropriating the Proceeds Derived from the Sale of Such Bonds ($750,000)
8. Ordinance 16-34 – To Authorize the Issuance of General Obligation Bonds, Series 2016G, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016G Bonds and Appropriating the Proceeds Derived from the Sale of Such Bonds ($1.7 Million – Sanitation Carts)
9. Ordinance 16-35 – To Authorize the Issuance of General Obligation Bonds, Series 2016H, for the Purpose of Providing Funds to Pay for Certain Capital Improvements and Incidental Expenses in Connection Therewith and on Account of the Issuance and Sale of the 2016H Bonds and Appropriating the Proceeds Derived from the Sale Of Such Bonds ($600,000 – Repair Exhaust System in Fire Stations and Install Guard Rails on Certain Roadways)
10. Ordinance 16-36 – To Approve Series 2016A Bonds of the City of Bloomington Park District in an Amount Not to Exceed Two Million Dollars to Fund Capital Improvements at Certain Park Facilities
11. Ordinance 16-37 – To Approve Series 2016B Bonds of the City of Bloomington Park District in an Amount Not to Exceed One Million One Hundred Thousand Dollars to Fund Capital Improvements at Certain Park Facilities
12. Ordinance 16-38 – To Approve Series 2016C Bonds of the City of Bloomington Park District in an Amount Not to Exceed One Million Five Hundred Thousand Dollars to Fund Capital Improvements to the City’s Parks
13. Ordinance 16-39 – To Approve Series 2016D Bonds of the City of Bloomington Park District in an Amount Not to Exceed One Million Eight Hundred Thousand Dollars to Fund Capital Improvements at Lower Cascades Park
14. Ordinance 16-40 – To Approve Series 2016E Bonds of the City of Bloomington Park District in an Amount Not to Exceed Two Million Dollars to Fund the Purchase of Equipment for Facilities Operated by the City of Bloomington Parks Department
VII. COUNCIL SCHEDULE
VIII. ADJOURNMENT |
| 279. |
Title: Monroe County Budget Hearings 8/31/2016
|
Date: Wed, August 31, 2016 |
Meeting Type: Monroe |
View > |
5:00-5:30 pm Reconvene - Council Remarks
5:30-6:00 pm Clerk's Office
6:00-6:15 pm Parks & Recreation Department
6:15-6:30 pm Recorder's Office
6:45-7:00 pm County Fair
7:00-7:30 pm ***Break***
7:30-7:45 pm Prosecutor's Office
7:45-8:00 pm Coroner's Office
8:00-8:15 pm Perry-Clear Creek Fire Department |
| 280. |
Title: Monroe County Council Work Session 8/23/2016
|
Date: Tue, August 23, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse Room 306
100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President
Ryan Cobine, President Pro Tempore
Marty Hawk
Lee Jones
Geoff McKim
Eric Spoonmore
Shelli Yoder
R. Michael Flory, Council Attorney
Kim Shell, Council Assistant
AUGUST 23, 2016 AT 5:30 PM WORK SESSION AGENDA
1. CALL TO ORDER
2. BOARD OF JUDGES, Judge Kellams Update from the Courts
3. BUDGET FORECAST a. Budget Dry Run
b. Financials
-PS LOIT Fund -Insurance Update
ï‚· HRA vs HSA Benefit Comparison
4. AVIATION, Bruce Payton
Request for Approval for Additional Appropriation
FUND 4801-331, AIRPORT CONSTRUCTION FUND
40.0028 Snow Removal Equipment $251,319.00
Monroe County Airport anticipates grant acceptance in August 2016 for the purchase of an All-Wheel- Drive Snow Removal Vehicle. This vehicle was approved by the Federal Aviation Administration and Indiana Department of Transportation. Funding for this grant is via INDOT apportionment Grant from the Federal Aviation Administration Airport Improvement Program as follows:
Federal Share 90% Indiana DOT-4% Monroe County
$226,187.10 $10,052.76 $15,079.14
Timeliness of this appropriation is important so the Airport may give Notice to Proceed upon grant execution to receive the equipment by the winter season of 2016-17.
5. PROBATION / PUBLIC DEFENDER DEPARTMENTS, Linda Brady A. Request for Approval for Additional Appropriations
FUND 9135-000, PRETRIAL SUPERVISION GRANT (YR 2016-2017)
This State Grant was awarded by the Indiana Judicial Center to fund costs associated with implementing the Monroe County Pretrail Release Pilot Project. The grant period is June 15, 2016 through June 30, 2017. The grant will be utilized to pay the salary plus fringe benefits of a new Deputy Public Defender to be assigned to this project. Additionally, the grant will be used to hire part-time Probation Officer Assistants for this project.
B. Request to Amend 2016 Salary Ordinance
FUND 9135-000, PRETRIAL SUPERVISION GRANT (YR 2016-2017)
If the Council approves Item 5A additional appropriations the 2016 Salary Ordinance must be amended to reflect the addition of the new fund number and new budget lines.
6. PROBATION OFFICE/COMMUNITY CORRECTIONS, Linda Brady Request for Approval for Additional Appropriations
FUND 4924-003, PROBATION-CARES GRANT (YR 2016-2017)
Each year the Drug Treatment Court and Community Corrections apply for funding from the CARES grant. This year the Drug Treatment Court has been award $5,689.88 to continue use of saliva testing for various types of substances. Community Corrections has been awarded $935.29 for purchase of the Alco-Sensors and supplies to breath tests for alcohol use by participants. Community Corrections conducts approximately 50,000 alcohol breath tests each year. Alco-Sensors are on a replacement schedule.
7. COMMISSIONER’S OFFICE, Angie Purdie & Jeff Cockerill Page 11 Second 2016 G.O. BOND
8. PS LOIT VOTE OF FIRE DEPARTMENT DISTRIBUTION
Resolution 2016-29, Distribution of Public Safety Local Income Tax to Fire Departments
9. COUNCIL COMMENTS
10. ADJOURNMENT |
| 281. |
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 |
| 282. |
Title: Sophia Travis Community Service Grant 8/15/2016
|
Date: Mon, August 15, 2016 |
Meeting Type: Monroe |
View > |
Sophia Travis Community Service Grant Presentation...
8/15/2016 5:30 PM - 8:00 PM
Nat U. Hill Meeting Room
All applicants are asked to give a three-minute presentation in support of the grant request.
Order of Grant Presentations is determined by order of sign-in which will be available at 5:00 pm.
This process is open to the public, but no public comment will be taken.
If you have questions, contact County Council Office 812-349-7312. |
| 283. |
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 |
| 284. |
Title: Monroe County Council Work Session 7/26/2016
|
Date: Tue, July 26, 2016 |
Meeting Type: Monroe |
View > |
|
| 285. |
Title: Bloomington City Council 7/13/2016
|
Date: Wed, July 13, 2016 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, JULY 13, 2016 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES:
June 29, 2016 (Regular Session)
June 22, 2016 (Special Session)
June 15, 2016 (Regular Session)
December 10, 2003 (Special Session)
June 04, 2003 (Regular Session)
February 05, 2003 (Regular Session)
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.) 1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 16-12 – To Vacate Public Parcels – Re: Two 12-Foot Wide Alley Segments and Two Fifty- Foot Wide Street Segments Located at the Northwest Corner of West 11th Street and North Rogers Street (Duke Energy, Petitioner)
Committee Recommendation (June 22, 2016): Do Pass 0-3-5
Second Reading (June 29, 2016): Postponed to Third Reading July 13, 2016
Please note: This meeting serves as an additional public hearing for Ordinance 16-12.
2. Resolution 16-11 – To Designate an Economic Revitalization Area, Approve the Statements of Benefits, and Authorize a Period of Abatement for Real Property Improvements - Re: Properties at 405 S. Walnut Street; 114, 118, and 120 E. Smith Avenue; and 404 S. Washington Street (H.M. Mac Development, LLC, Petitioner)
Committee Recommendation: Do Pass 2-0-6
3. Ordinance 16-17 – To Designate an Economic Development Target Area (EDTA) - Re: Property Located at 405 S. Walnut Street; 114, 118, and 120 E. Smith Avenue; and 404 S. Washington Street and Identified by the Monroe County Parcel ID Numbers 015-35020-00, 015-35010-00, 015-35030-00, 015-10000- 00, 015-33130-00 (H.M. Mac Development, LLC, Petitioner)
Committee Recommendation: Do Pass 6-0-2
VII. LEGISLATION FOR FIRST READING
None
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside
for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 286. |
Title: Bloomington Board of Public Works 7/12/2016
|
Date: Tue, July 12, 2016 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
A Regular Meeting of the Board of Public Work to be Held Tuesday, July 12, 2016 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. PETITIONS & REMONSTRANCES
III. CONSENT AGENDA
1. APPROV AL OF MINUTES-No Minutes
2. APPROVAL OF MOBILE VENDORS IN PUBLIC RIGHT OF WAY
Resolution 2016-75: New License for Warren Stohler-Kona Ice of Bloomington
Resolution 2016-76: New License for Tara Workman-Wagon Wheel 2
3.APPROVAL OF PAYROLL REGISTER
IV. OPEN SEALED REQUESTS FOR PROPOSALS
Open Sealed Statements of Qualifications for Guaranteed Energy Savings Contract for City-Owned Facilities
V. TITLE VI ENFORCEMENT
VI. NEW BUSINESS
1. Request Permission to Seal Unsafe Structure at 1426 W. 15th Street
2. Approve Funding Agreement for Sanitary Sewer Construction Between City Planning and Transportation and Utilities Department for W. 17th Street Sidewalk Improvements Project
3. Award Construction Services Contract with E & B Paving, Inc for the W. 17th Street Sidewalk Improvements Project
4. Approve Construction and Maintenance Services Agreement with Crown Castle NG East LLC for Power Lines and Attached Streetlights
6. Award Pavement Marking Services Agreement with Indiana Traffic Services
6. Approve Dedication of Deeds of Public Right of Way at 1910 and 1914 W. 3rd Street
7. Approve Permanent Access Easement at 1910 W. 3rd Street
8. Resolution 2016-77: Use of Public Street for Banneker Community Center Block Party (Friday, 7/29)
9. Resolution 2016-78: Use of Public Parking Spaces and Request for Noise Permit for Bloomington Boogies ( Friday, 7/29)
10. Resolution 2016-79: Use of Public Parking Spaces and Request for Noise Permit for B’Town Jazz Fest (Saturday, 8/20)
11. Resolution 2016-80: Use of Public Parking Spaces and Request for Noise Permit for Garlic and Art Festival (Saturday, 9/3 – Sunday, 9/4)
12. Resolution 2016-81: Use of Public Street for Monroe County Bicentennial Celebration (Tuesday, 9/20)
VII. STAFF REPORTS & OTHER BUSINESS
VIII. APPROVAL OF CLAIMS
IX. ADJOURNMENT |
| 287. |
Title: Monroe County Council 7/12/2016
|
Date: Tue, July 12, 2016 |
Meeting Type: Monroe |
View > |
|
| 288. |
Title: Bloomington City Council 7/6/2016
|
Date: Wed, July 6, 2016 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, JULY 06, 2016
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Isabel Piedmont-Smith
1. Ordinance 16-16 – To Amend Title 4 (Business Licenses and Regulations) of the Bloomington Municipal Code - Re: Amending 4.16.010 (Solicitors - Definitions), 4.28.160 (Mobile Vendors - Standards of Conduct), and 4.30.150 (Pushcarts - Standards of Conduct)
Asked to attend: Patty Mulvihill, City Attorney
2. Ordinance 16-14 – To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†- Re: Alley Parking; No Parking Zones; No Truck Parking Zones; Limited Parking Zones; Loading Zones; Removal and Impoundment of Vehicles; Pedestrian Crosswalks; Parking Permit Fees; Mayoral Authorization to Suspend Enforcement of Garages as Well as Meters; Fees for Law Enforcement Recordings; Class B, C, D, E, and H Traffic Violations; and, Appeals of Parking and Other Violations
Asked to attend:
Patty Mulvihill, City Attorney
Andrew Cibor, Transportation and Traffic Engineer
3. Resolution 16-11 - To Designate an Economic Revitalization Area, Approve the Statements of Benefits, and Authorize a Period of Abatement for Real Property Improvements - Re: Properties at 405 S. Walnut Street; 114, 118, and 120 E. Smith Avenue; and 404 S. Washington Street (H.M. Mac Development, LLC, Petitioner)
Asked to attend:
Linda Williamson, Director, Economic and Sustainable Development
Thomas Cameron, Assistant City Attorney
4. Ordinance 16-17 – To Designate an Economic Development Target Area (EDTA) -
Re: Property Located at 405 S. Walnut Street; 114, 118, and 120 E. Smith Avenue; and 404 S. Washington Street and Identified by the Monroe County Parcel ID Numbers 015-35020-00, 015- 35010-00, 015-35030-00, 015-10000-00, 015-33130-00 (H.M. Mac Development, LLC, Petitioner)
Asked to attend:
Linda Williamson, Director, Economic and Sustainable Development
Thomas Cameron, Assistant City Attorney
|
| 289. |
Title: Bloomington City Council 6/29/2016
|
Date: Wed, June 29, 2016 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, JUNE 29, 2016 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES:
April 19, 2006 (Regular Session)
January 08, 2006 (Regular Session)
October 05, 2005 (Regular Session)
June 15, 2005 (Regular Session)
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 16-12 – To Vacate Public Parcels – Re: Two 12-foot Wide Alley Segments and Two Fifty- Foot Wide Street Segments Located at the Northwest Corner of West 11th Street and North Rogers Street (Duke Energy, Petitioner)
Committee Recommendation: Do Pass 0-3-5
2. Resolution 16-07 – To Extend the Bloomington Urban Enterprise Zone for an Additional One Year Beyond Current Expiration Date
Committee Recommendation: Do Pass 7-0-0
3. Ordinance 16-18 – Ordinance Authorizing and Approving a Payment in Lieu of Taxes (“PILOTâ€) Agreement with EV Bloomington Limited Partnership for Evergreen Village at Bloomington
Committee Recommendation: Do Pass 6-0-0
VII. LEGISLATION FOR FIRST READING
1. Ordinance 16-14 – To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†- Re: Alley Parking; No Parking Zones; No Truck Parking Zones; Limited Parking Zones; Loading Zones; Removal and Impoundment of Vehicles; Pedestrian Crosswalks; Parking Permit Fees; Mayoral Authorization to Suspend Enforcement of Garages as Well as Meters; Fees for Law Enforcement Recordings; Class B, C, D, E, and H Traffic Violations; and, Appeals of Parking and Other Violations
2. Ordinance 16-16 – To Amend Title 4 (Business Licenses and Regulations) of the Bloomington Municipal Code - Re: Amending 4.16.010 (Solicitors - Definitions), 4.28.160 (Mobile Vendors - Standards of Conduct), and 4.30.150 (Pushcarts - Standards of Conduct)
3. Ordinance 16-17 – To Designate an Economic Development Target Area (EDTA) - Re: Property Located at 405 S. Walnut Street; 114, 118, and 120 E. Smith Avenue; and 404 S. Washington Street and Identified by the Monroe County Parcel ID Numbers 015-35020-00, 015-35010-00, 015-35030-00, 015-10000- 00, 015-33130-00 (H.M. Mac Development, LLC, Petitioner)
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 290. |
Title: Bloomington Board of Public Works 6/28/2016
|
Date: Tue, June 28, 2016 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
A Regular Meeting of the Board of Public Work to be Held Tuesday, June 28, 2016 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES-May 17, 2016 and May 31, 201
III. PETITIONS & REMONSTRANCES
IV. OPEN SEALED REQUESTS FOR PROPOSALS
1. Open Sealed Bids for Specialty Vehicles, Earthmoving Equipment and Trucks
2. Open Sealed Bids for W. 17th Street (Maple to Madison) Sidewalk Project
3. Open Sealed Quotes for Pavement Marking Services
V. TITLE VI ENFORCEMENT
VI. OLD BUSINESS
1. Amend Effective Date for Revised Resolution 2016-02: Right of Way Encroachment Approvals for Certain Encroachments at Staff Approval
VII. NEW BUSINESS
1. Request Permission to Abate Unsafe Structure at 1224 S. Palmer Avenue
2. Request Permission to Abate Unsafe Structure at 825 W. 8th Street
3. Approve Change Order #1 for N. Kinser Pike Sidewalk Project
4. Approve Change Order #2 for W. Bloomfield Road Sidepath and Signal Improvement Project
5. Request Permission to Temporarily Place Dumpsters at 405 E. Cottage Grove from CRG Residential for Apartment Renovations
6. Approve Funding Agreement Between City Planning and Transportation and Utilities Department for Engineering Design Services for Tapp/Rockport Signalized Intersection Improvements Project
7. Approve Design Services Supplemental #2 Agreement with DLZ for Tapp/Rockport Signalized Intersection Improvements Project
8. Approve Design Services Agreement with Silver Creek Engineering for Roof Evaluations at City Hall and Bloomington Police Headquarter Facilities
9. Resolution 2016-66: Approve Special Purchase Determination, Authorize Staff to Acquire Equipment & Services and Approve Emergency Generator Replacement Services Agreement with Cummins Crosspoint for Fire Station Headquarters Facility
10. Resolution 2016-67: Approve Special Purchase Determination, Authorize Staff to Initiate Hauling Services and Approve Rental Truck Service Agreements with Young Trucking, Inc, William Hanna Trucking, Inc, and John Naylor Trucking, LLC
11. Request for Noise Permit for Sherwood Oaks Christian Church Fireworks, Food and Fun (Sunday, 7/3)
12. Resolution 2016-68 Use of Public Sidewalks and Reserve Metered Parking Spaces for DBI Sidewalk Sale (Saturday, 7/16)
13. Resolution 2016-69: Use of Public Streets for Lotus World Music and Arts Festival (Thursday, 9/15 – Sunday, 9/18)
14. Resolution 2016-70: Use of Public Streets for 4th of July Parade (Monday, 7/4)
15. Resolution 2016-71: Allow Mobile Vendor to Operate within the Public Right of Way (Brown County Kettle Corn)
16. Resolution 2016-72: Allow Mobile Vendor to Renewal License to Operate within the Public Right of Way (Andrew Olanoff-The Tamale Cart)
17. Resolution 2016-74: Allow Mobile Vendor to Operate within the Public Right of Way (Darnell Johnson- Urgent Foods, LLC)
18. Approve Proposed Amendment to the Board of Public Works Agenda Format
19. Approve Outdoor Lighting Service Agreements with Duke Energy for the Installation of Street Lights within the Public Right of Way
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF PAYROLL
X. APPROVAL OF CLAIMS
XI. ADJOURNMENT |
| 291. |
Title: Monroe County Council Work Session 6/28/2016
|
Date: Tue, June 28, 2016 |
Meeting Type: Monroe |
View > |
|
| 292. |
Title: Bloomington City Council 6/22/2016
|
Date: Wed, June 22, 2016 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL SPECIAL SESSION AND COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, JUNE 22, 2016 COUNCIL CHAMBERS,
SHOWERS BUILDING, 401 N. MORTON ST.
SPECIAL SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. REPORTS
1. Annual Tax Abatement Report
Asked to Attend: Linda Williamson, Director, Economic & Sustainable Development
IV. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 16-13 – To Amend Title 8 of the Bloomington Municipal Code, Entitled “Historic Preservation and Protection†to Amend a Historic District to Reflect Re-Addressing of a Designated Property – Re: 305 East Vermilya Avenue
Committee Recommendation None
2. Resolution 16-10 – To Approve an Interlocal Cooperation Agreement Between the City of Bloomington and
Monroe County, Indiana in Regards to 2016 Edward Byrne Memorial Justice Assistance Grant (JAG) Committee Recommendation None
V. LEGISLATION FOR FIRST READING
1. Ordinance 16-18 – Ordinance Authorizing and Approving a Payment in Lieu of Taxes (“Pilotâ€) Agreement with EV Bloomington Limited Partnership for Evergreen Village at Bloomington
VI. COUNCIL SCHEDULE
VII. ADJOURNMENT
to be followed immediately by a
COMMITTEE OF THE WHOLE
Chair: Tim Mayer
1. Resolution 16-07 – To Extend the Bloomington Urban Enterprise Zone for an Additional One Year Beyond Current Expiration Date
Asked To Attend: Linda Williamson, Director, Economic & Sustainable Development
2. Ordinance 16-18 – Ordinance Authorizing and Approving a Payment in Lieu of Taxes (“PILOTâ€) Agreement with EV Bloomington Limited Partnership for Evergreen Village at Bloomington
Asked To Attend:
Jeffrey Underwood, Controller
Philippa Guthrie, Corporation Counsel
Thomas Cameron, Assistant City Attorney
Nick Bouquet, EV Bloomington Limited Partnership
3. Ordinance 16-12 – To Vacate Public Parcels – Re: Two 12-foot Wide Alley Segments and Two Fifty-Foot Wide Street Segments Located at the Northwest Corner of West 11th Street and North Rogers Street (Duke Energy, Petitioner)
Asked To Attend:
Representative of Petitioner
Christy Langley, Director, Planning & Transportation
|
| 293. |
Title: Monroe County Council 6/14/2016
|
Date: Tue, June 14, 2016 |
Meeting Type: Monroe |
View > |
|
| 294. |
Title: Bloomington City Council 6/1/2016
|
Date: Wed, June 1, 2016 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, JUNE 01, 2016 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES: May 04, 2016 (Regular Session) May 18, 2016 (Regular Session)
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
Jason Moore, Fire Chief
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 16-05 - To Vote in Favor of a Monroe County Income Tax Council Ordinance Imposing an Additional County Option Income Tax Rate to Fund Public Safety Costs and Casting the City of Bloomington’s 59 Votes in Favor of the Ordinance
Committee Recommendation: Do Pass 5-0-3
2. Ordinance 16-07 – To Amend Title 8 of the Bloomington Municipal Code, Entitled “Historic Preservation and Protection†to Establish a Historic District – Re: Kirkwood Manor Historic District Located at 322 East Kirkwood Avenue (The Ellis Company, LP, Petitioner)
Committee Recommendation: Do Pass 5-0-3
Am 01: Do Pass 8-0-0
VII. LEGISLATION FOR FIRST READING
1. Ordinance 16-08 – To Amend Title 9 of the Bloomington Municipal Code Entitled “Water†(Rate Adjustment)
2. Ordinance 16-09 – An Ordinance of the Common Council of the City of Bloomington, Indiana, Authorizing the Acquisition, Construction, Installation and Equipping by the City of Bloomington, Indiana, of Certain Improvements and Extensions to the City's Waterworks, the Issuance and Sale of Revenue Bonds to Provide Funds for the Payment of the Costs Thereof, the Issuance and Sale of Bond Anticipation Notes in Anticipation of the Issuance and Sale of Such Bonds, and the Collection, Segregation and Distribution of the Revenues of Such Waterworks and Other Related Matters
3. Ordinance 16-10 – To Amend Title 10 of the Bloomington Municipal Code Entitled “Wastewaterâ€(Rate Adjustment)
4. Ordinance 16-11 – An Ordinance of the Common Council of the City of Bloomington, Indiana, Authorizing the Acquisition, Construction, Installation and Equipping by the City of Bloomington, Indiana, of Certain Improvements and Extensions to the City's Sewage Works, the Issuance and Sale of Revenue Bonds to Provide Funds for the Payment of the Costs Thereof, the Issuance and Sale of Bond Anticipation Notes in Anticipation of the Issuance and Sale of Such Bonds, and the Collection, Segregation and Distribution of the Revenues of Such Sewage Works and Other Related Matters
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 295. |
Title: Bloomington City Council 5/25/2016
|
Date: Wed, May 25, 2016 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, MAY 25, 2016
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Susan Sandberg
1. Ordinance 16-07 - To Amend Title 8 of the Bloomington Municipal Code, Entitled “Historic Preservation and Protection†to Establish a Historic District – Re: Kirkwood Manor Historic District Located at 322 East Kirkwood Avenue (The Ellis Company, LP, Petitioner)
Asked to attend: Bethany Emenhiser, Program Manager Housing and Neighborhood Development
Anahit Behjou, Assistant City Attorney
2. Resolution 16-05 - To Vote in Favor of a Monroe County Income Tax Council Ordinance Imposing an Additional County Option Income Tax Rate to Fund Public Safety Costs and Casting the City of Bloomington’s 59 Votes in Favor of the Ordinance
Asked to attend: Jeffrey Underwood, Controller
Thomas Cameron, Assistant City Attorney
|
| 296. |
Title: Monroe County Council Work Session 5/24/2016
|
Date: Tue, May 24, 2016 |
Meeting Type: Monroe |
View > |
|
| 297. |
Title: Monroe County Council 5/10/2016
|
Date: Tue, May 10, 2016 |
Meeting Type: Monroe |
View > |
|
| 298. |
Title: Bloomington Board of Public Works 5/4/2016
|
Date: Wed, May 4, 2016 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
A Regular Meeting of the Board of Public Work to be Held Wednesday, May 4, 2016 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES- April 19, 2016
III. PETITIONS & REMONSTRANCES
IV. SEALED BIDS
Open Sealed Quotes for Asphalt Milling Services
V. TITLE VI ENFORCEMENT
VI. NEW BUSINESS
1. Permission to Close E. 10th Street and N. Woodlawn Avenue Intersection from Indiana University (May – August)
2. Resolution 2016-50: Approve the Relocation of At-Grade Railroad Crossing from Walnut Grove Street to Woodlawn Avenue
3. Approve MOU for Permission to Close Alley at 405 E. Cottage Grove and 411 E. 11th Street from CRG Residential for Apartment Renovations ( 5/16 to 7/30)
4. Resolution 2016-32: Declare Surplus Property at 820 S. Anna Lee Lane
5. Resolution 2016-40: Use of Public Street for the IU Student Life and Learning Involvement Fair from ( Monday, 8/29)
6. Resolution 2016-41: Use of Public Street for the IU Union Board Block Party and Concert (Saturday, 8/20-Sunday, 8/21)
7. Resolution 2016-42: Use of Public Street for Monroe County Public Library’s Summer Reading Kickoff Program (Wednesday, 6/1)
8. Resolution 2016-43: Use of Public Streets and Property for the Taste of Bloomington (Saturday, 6/18)
9. Resolution 2016-44: Use of Public Streets for The Tour of Bloomington Criterium Bike Race (Saturday, 7/23)
10. Resolution 2016-45: Use of Public Streets for Parks and Recreation’s Itsy Bitsy Kids Triathlon (Saturday, 7/16)
11. Resolution 2016-46: Use of Public Street for Bloomington Housing Authority’s Family Night Out (Wednesday, 6/8)
12. Award Construction Services Contract for S. Side of E. 3rd Street Improvements Project
13. Resolution 2016-49: Confirm Public Need for Right of Way Acquisition for 3rd& Woodscrest Traffic Signal Replacement Project
14. Approve Design Services Supplement #1 Agreement with Parsons Brinckerhoff for 3rd& Woodscrest and 2nd & College Traffic Signal Replacement Project
15. Approve Design & Engineering Services with CrossRoad Engineers for Winslow-Henderson Multiuse Path Project
16. Award Asphalt Milling Services Contract if Requested by Staff
VII. STAFF REPORTS & OTHER BUSINESS
VIII. APPROVAL OF PAYROLL
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT |
| 299. |
Title: Monroe County Council Work Session 4/26/2016
|
Date: Tue, April 26, 2016 |
Meeting Type: Monroe |
View > |
|
| 300. |
Title: Bloomington Board of Public Works 4/19/2016
|
Date: Tue, April 19, 2016 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
A Regular Meeting of the Board of Public Work to be Held Tuesday, April 19, 2016 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES-March 22, 2016 & April 5, 2016
III. PETITIONS & REMONSTRANCES
IV. SEALED BIDS
Open Sealed Bids for the S. Side of E. 3rd Street Improvement Project
V. TITLE VI ENFORCEMENT
VI. NEW BUSINESS
1. Resolution 2016-39: Declare City Owned Property to be Worthless and Surplus Property (Cellphones)
2. Approve Adopt a Roundabout Landscape Maintenance Agreement with Mother Nature Landscaping at S. Sare Road and E. Rogers Road
3. Approve INDOT/LPA Project Coordination Agreement for Pedestrian Safety and Accessibility at Signalized Intersections Project
4. Approve Preliminary Engineering Services Agreement with AECOM for Pedestrian Safety and Accessibility at Signalized Intersections Project
5. Approve Consulting Services Agreement with Bynum Fanyo & Associates for Morningside Drive Sidewalk Project
6. Resolution 2016-23: Use of Municipal Lot #5 for Monroe County History Center Antique Car Show (Sunday, 10/2)
7. Resolution 2016-33: Permission to Encroach into Public Right of Way with Sculpture from Arden Place Neighborhood Association
8. Resolution 2016-34: Permission to Encroach into Public Right of Way with Sign from Gentry Estates Neighborhood Association
9. Resolution 2016-35: Use of Public Streets for Hoosier Outrun Cancer (Saturday, 9/17)
10. Resolution 216-37: Allow Mobile Vender to Operate in the Public Right of Way (David White- Great White Smoke)
11. Resolution 2016-38: Allow Mobile Vendor to Operate in the Public Right of Way (Cory Sampson- Big Cheeze #2)
12. Request for Noise Permit for Saturday at Sam’s Club from Bloomington Food Truck Association (4/30-10/29)
13. Approve 2016 Crass Cutting and Lawn Maintenance Agreement for City Properties with City Lawn
14. Approve Incinerator Repair Services Agreement at Animal Care and Control with Pdibrico Company
VII. STAFF REPORTS & OTHER BUSINESS
VIII. APPROVAL OF PAYROLL
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT |
| 301. |
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
|
| 302. |
Title: Monroe County Council 4/12/2016
|
Date: Tue, April 12, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse Room 306
100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President
Ryan Cobine, President Pro Tempore
Marty Hawk
Lee Jones
Geoff McKim
Eric Spoonmore
Shelli Yoder
R. Michael Flory, Council Attorney
Kim Shell, Council Assistant
APRIL 12, 2016 at 5:30 pm REGULAR SESSION AGENDA
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
-Monroe County Timeline – Christine Friesel
4. DEPARTMENT UPDATES
5. SECOND READING OF TAX ABATEMENT APPLICATION Resolution 2016-11B – Part II Approval of Tax Abatement for 3D Stone, Inc.
6. HIGHWAY DEPARTMENT, Lisa Ridge
Request for Approval of Additional Appropriations FUND 1135, CUMULATIVE BRIDGE
7. CLERK’S OFFICE, Nicole Browne Request for Creation of New Budget Lines and Simultaneous Additional Appropriations FUND 9120-00, MARTIN LUTHER KING DAY GRANT
8. AVIATION DEPARTMENT, Bruce Payton Request for Approval of Additional Appropriation
FUND 4801-331 – CONSTRUCTION FUND
Phase II of the Fence Skirt Project is the continuation of the Federal Aviation Administration’s required fencing modification to prevent wildlife from burrowing under the perimeter fence and posing a hazard to aircraft. This project is scheduled for Airport Improvement Program (AIP) funding in FY 2016.
The preliminary design of $30,075.00 is eligible for 90% reimbursement by the FAA, 4% reimbursed from State Department of Transportation upon receipt of the grant.
B. Request for Approval of Additional Appropriation
FUND 4801-331 – CONSTRUCTION FUND
The FAA Certification Inspection of March 2015 recommended the airport purchase primary snow removal equipment to upgrade the vehicle that is in excess of 30 years old. Because of larger aircraft utilizing the airport, a large snow blower is required to allow wing-tip clearances. This vehicle is eligible for, and may be purchased via State Apportionment funding in 2016.
The costs for bid specifications and documents are $17,600. Because it is funded by State Apportionment grant, the equipment is eligible for reimbursement though it may vary slightly from AIP project grants.
C. Request for Approval of Additional Appropriation FUND 4801-331 – CONSTRUCTION FUND
The FAA requires Monroe County Airport to upgrade and purchase a new Index B fire response vehicle to meet FAA Part 139 Commercial Service regulations/obligations. The existing emergency response vehicle is over 20 years old (1994). Though well maintained to reach such life, the vehicle exceeds the recommended time of service and carries the highest priority of funding eligibility in FY 2017, or in FY 2016 end-of-year funding.
The cost for bid specification and document preparation is $14,490 and is eligible for reimbursement by FAA at 90%, and projected INDOT reimbursement of 4% once the project is funded.
9. CORRECTIONAL CENTER, Sam Crowe Request for Approval of Additional Appropriation
FUND 1000-380, CORRECTIONAL CENTER
The Correctional Center is asking for additional appropriations for the Overtime Pay to cover expenses March to June 2016.
10. PROBATION’S OFFICE, Linda Brady
A. Request for Approval to Create New Fund with Budget Lines
FUND 9132-000, PROBATION, 2016 VETERANS COURT GRANT
This $64,440 state grant was awarded by the Indiana Judicial Center to pay up to $44,426 of the salary plus fringe benefits of a new probation officer to be assigned to a newly created Problem Solving Court component, Veterans Court.
B. Request Approval to Amend 2016 Salary Ordinance Page 93 ADD: (New Position)
FUND 9132-000, PROBATION, 2016 VETERANS COURT GRANT
This is a newly created grant-funded position. The grant will pay for up to a 4-9 year probation officer at 100% of salary. If a more experienced probation officer is hired for this position, the requested salary ordinance at 20 year PO experience allows the probation department to pay the salary of a 20 year PO at 100% until the grant funds are fully expended. This will give the judges and probation department the most flexibility in terms of hiring an experienced probation officer to serve the newly created Veterans Court.
11. PROSECUTOR’S OFFICE, Beth Hamlin Request for Approval to Create New Budget Line
FUND 8131-016, ADULT PROTECTIVE SERVICES
The State has approved funding to provide an additional APS Investigator for each APS Hub prosecutor’s office. In order to hire an additional investigator we request that the council create the position, the budget line, and approve a salary ordinance.
The Probation Office will come back at a later date for approval of additional appropriations once they have received it from the State.
B. Request Approval to Amend 2016 Salary Ordinance ADD: (New Position)
FUND 8131-016, ADULT PROTECTIVE SERVICES
Funds will come from a contract amendment via FSSA Division on Aging. The State has approved funding to provide an additional investigator to each APS Hub statewide.
12. AUDITOR’S OFFICE, Steve Saulter Request Approval to Amend Changes of Job Duties
FUND 1121-002, AUDITOR, COIT GENERAL
PAC moved to forward the Auditor’s request to the Council with a positive recommendation of a change in job duties of the Claims Financial Representative.
B. Request Approval to Amend 2016 Salary Ordinance
FUND 1121-002, AUDITOR, COIT GENERAL
13. TRANSFER OF FUNDS ON ELECTION FUND - - REPORT
14. HOUSEKEEPING – 2016 SALARY ORDINANCE
A. Request Approval to Amend 2016 Salary Ordinance
FUND 8126-015, HEALTH, FUTURES
Changes and additions are needed due to the separation of funds approved at the March 8, 2016 meeting, but missed this step to Amend 2016 Salary Ordinance.
B. Request Approval to Amend 2016 Salary Ordinance CHANGE:
Due to Deappropriating Funds in 1000-010 Clerk, Voter Registration and 1121-062 Clerk, Election Board, then establishing a separate fund (4931) for Elections the above changes need to be made in the Salary Ordinance.
15. APPROVAL OF MINUTES
-March 8, 2016 – Regular Session
-March 22, 2016 – Work Session
16. COUNCIL COMMENTS
17. ADJOURNMENT |
| 303. |
Title: Bloomington Board of Public Works 4/5/2016
|
Date: Tue, April 5, 2016 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
(This Meeting May be Televised)
A Regular Meeting of the Board of Public Works to be Held
Tuesday, April 5, 2016 at 5:30 p.m.,
in the Council Chambers of City Hall at Showers,
401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROV AL OF MINUTES-No Minutes
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. NEW BUSINESS
1. Resolution 2016-28: Use of Public Parking Spaces for Homeward Bound Walk (Sunday, 4/10)
2. Request for Noise Permit for 2016 Bloomington Food Truck Friday at Smith’s Shoe Center (April - November)
3. Request for Noise Permit for 2016 Food Truck Friday at Chocolate Moose (April – November)
4. Request for Noise Permit for Clips Beer and Film Tour at Bryan Park (Friday, 5/20)
5. Request for Noise Permit for Democracy Awakening Demonstration at Monroe County Courthouse (Saturday, 4/16)
6. Resolution 2016-29: Allow Pushcart Vendor to Operate in the Public Right of Way (Linda Lewis- Rasta Pops Cart #1)
7. Resolution 2016-30: Allow Pushcart Vendor to Operate in the Public Right of Way (Linda Lewis- Rasta Pops Cart #2)
8. Resolution 2016-31: Allow Mobile Vendor to Operate in the Public Right of Way (David Howard- La Pablana)
9. Approve Request for a Gas Line Easement from Vectren Energy at 810 N. Woodlawn Avenue (Fire Station #3)
10. Approve Abatement Services Agreement with 4 U Lawn and Landscape for BMC 6.06 Violations
VI. STAFF REPORTS & OTHER BUSINESS
VII. APPROVAL OF PAYROLL
VIII. APPROVAL OF CLAIMS
IX. ADJOURNMENT |
| 304. |
Title: Bloomington Board of Public Works 3/22/2016
|
Date: Tue, March 22, 2016 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
A Regular Meeting of the Board of Public Work to be Held Tuesday, March 22, 2016 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES-February 23, 2016
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. NEW BUSINESS
1. Resolution 2016-08: Use of Public Streets for Catalyst 5K Run (Saturday, 4/30)
2. Resolution 2016-18: Use of Public Streets for 4th Street Arts Festival of The Arts & Crafts (Friday, 9/2 – Sunday, 9/4)
3. Resolution 2016-19: Use of Public Street for Bloomington Playwrights Project Donor Reception (Friday, 4/1)
4. Resolution 2016-20: Use of Public Streets for Little 500 5K and 10K Races (Saturday, 4/2)
5. Resolution 2016-22: Use of Public Streets and Parking Spaces for the Arts Fair on the Square (Saturday, 6/18)
6. Resolution 2016-23: Use of Municipal Parking Lot #5 for the Monroe County History Center Car Show (Saturday, 9/17)
7. Resolution 2016-24: Allow Mobile Vendor to Operate in the Public Right of Way (Ahmad Naderi- Doner Kabob)
8. Resolution 2016-25: Allow Mobile Vendor to Renew License to Operate in the Public Right of Way (David White-Great White Smoke)
9. Resolution 2016-26: Allow Mobile Vendor to Renew License to Operate in the Public Right of Way (Jackie White-Gypsy Moon)
10. Resolution 2016-27: Allow Pushcart Vendor to Operate in the Public Right of Way (Stephen Schroeder-Zeitgeist Organic Creamery)
11. Request for Noise Permit from City Parks and Recreation Department for 2016 Park Event Series (Tuesday, 5/3 – Saturday, 12/10)
12. Request for Noise Permit for a Protest Rally at 421 S. College Avenue (Saturday, 4/23)
13. Request for Noise Permit for 2016 Bloomington AIDS Walk Light the Night Festival (Friday, 4/22)
14. Award Bituminous (Asphalt) Materials Contract
15. Award Class ‘A’ Portland Cement (Concrete) Materials Contract
16. Award LED Lighting Upgrade Materials Contract for Morton And Walnut Street Garages
17. Approve Emergency Generators Maintenance Services Agreement with Cummins Crosspoint for City Facilities
18. Approve Change Order #1 for the W. Bloomfield Road Sidepath Project
VI. STAFF REPORTS & OTHER BUSINESS
VII. APPROVAL OF PAYROLL
VIII. APPROVAL OF CLAIMS
IX. ADJOURNMENT
Auxiliary aids for people with disabilities are available upon request with adequate notice. Please call 812-349-3410 or email public.works@bloomington.in.gov. |
| 305. |
Title: Monroe County Council Work Session 3/22/2016
|
Date: Tue, March 22, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse, Room 306 100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President Ryan Cobine, President Pro Tempore Marty Hawk Lee Jones Geoff McKim Eric Spoonmore Shelli Yoder R. Michael Flory, Council Attorney Kim Shell, Council Assistant
MARCH 22, 2016 AT 5:30 PM WORK SESSION AGENDA
1. CALL TO ORDER
2. HEALTH DEPARTMENT, Penny Caudill, Administrator Request for Approval of Transfer of Funds
Fund Name: Futures Fund Number: 8126-015 From:
20.0008 MedicalSupplies $5,000.00 To:
40.0001 Equipment & Furniture $5,000.00
2. HONEYWELL PAYMENT – Review of payments made; possible ratification
3. TRANSFER OF FUNDS TO CABLE FRANCHISE FUND – Review
4. COUNCIL COMMENT
5. ADJOURNMENT |
| 306. |
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 |
| 307. |
Title: Monroe County Council 3/8/2016
|
Date: Tue, March 8, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse, Room 306 100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President
Ryan Cobine, President Pro Tempore
Marty Hawk
Lee Jones
Geoff McKim
Eric Spoonmore
Shelli Yoder
R. Michael Flory, Council Attorney
Kim Shell, Council Assistant
MARCH 8, 2016 at 5:30 pm REGULAR SESSION AGENDA
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
Report from Nancy White – Women’s Commission
4. DEPARTMENT UPDATES
5. FIRST HEARING OF 3D STONE, INC. TAX ABATEMENT APPLICATION Resolution 2016-11A: Part 1 – Preliminary Approval of Tax Abatement for 3D Stone, Inc.
6. HEALTH DEPARTMENT, Penny Caudill
A. Request for Creation of New Fund and Budget Lines and Simultaneous Additional Appropriations
FUND 8149-000, FUTURES – TITLE V
The Title V funds equal $17,695.00 to be used for personnel. This amount will cover a few pay periods. PERF will get split from other fringe lines and some slight adjustments will be needed as we near the final payout to even out the lines. Title X funds should soon follow this appropriation.
B. Request Approval to Amend 2016 Salary Ordinance to add the following note:
The Salary Ordinance lines 8126-015/6 Health – Futures can also be funded, in part, from Futures-Title V Grant (denoted 8149-000 2016) funding for these lines, from whatever source, shall be capped at the amounts set out in 8126-015/6.
State Board of Accounts requires funding for Futures Clinic received from Title X and Title V funds to be set off in separate Funds. Each fund will contribute to a portion of the salaries lines set out in 8126-015/6; we have consulted with SBA and determined that a Note to the Salary Ordinance is the preferred way to show that two sources of funding will be drawn upon for these salaries.
C. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 8126-016, FUTURES CLINIC
TOTALS: 10’s Category = $186,121.00; 20’s Category = $53,217.00; 30’s Category = $35,217.00
This fund covers the primary budget for Futures Clinic and is covered by Title X dollars and assorted fee revenue (fees/donations/Medicaid/Third party payers). This budget is based on 12 months yet accounting for additional funds from TANF and Title V tend to add to the overall budget.
E. Request for Creation of New Fund and Budget Lines and Simultaneous Additional Appropriations
FUND 8150-000, FUTURES – TANF
20.0001 Supplies
The TANF (Temporary Aid to Needy Families) funds will be used to cover initial supplies and services such as labs and contractual services. Once these funds are spent we will transition into using Title X funds.
7. LEGAL DEPARTMENT, David Schilling
Request for Approval of Additional Appropriation
FUND 4203-000, COLLECTION FEES/PERSONAL PROPERTY
Attorney Fees and Penalty payments collected from delinquent personal property tax payers are deposited into the Collection Fees/Personal Property Fund 4203 (“Fundâ€). The fees and penalties are paid in addition to the taxes due. Thus, no tax receipts are deposited into the Fund.
The Salary Ordinance states that the fees and penalties shall be paid to the County and Council Attorneys as part of their salaries. This request seeks an appropriation of $40,000.00 to the expense line within the fund, so that fees and penalties up to that amount, can be paid out as salary and as the County’s FICA match on the salary amounts paid.
8. PROBATION DEPARTMENT, Linda Brady
Request for Approval of Additional Appropriations
FUND 9122-001, JUVENILE DETENTION ALTERNATIVES INITIATIVE (JDAI)
The Monroe Circuit Court received grant funding to implement the Juvenile Detention Alternatives Initiative (JDAI) in Monroe County for the 2015-2016 grant year. The Annie E. Casey Foundation’s Juvenile Detention Alternatives Initiative is a bipartisan movement for juvenile justice reinvestment. The initiative involves the reallocation of government resources away from mass incarceration and toward investment in youth, families, and communities. For over 20 years, the Annie E. Casey Foundation’s Juvenile Detention Alternatives Initiative (JDAI) has proven that the juvenile justice system’s dual goals of promoting positive youth development and enhancing public safety are not in conflict and can be greatly strengthened by eliminating unnecessary or inappropriate confinement. As a JDAI site, the Monroe Circuit Court will pursue eight core strategies to accomplish this objective. This appropriation request is to support the coordination and implementation of creating alternatives to securely detaining youth using 100% GRANT FUNDING.
9. VETERANS’ AFFAIRS DEPARTMENT, Mary Elftman Request for Approval for Additional Appropriations FUND 1000-012, GENERAL-VETERANS
The Veterans’ Affairs Department is requesting an additional amount in the 10’s of $36,503.19 and an additional amount in the 30’s of $5,000.00. The VA Service Officer position was not budgeted at the full-time salary rate of a PAT III (40) EXEMPT during the 2016 budget session. As such, the personnel line is short, as are the corresponding benefits lines.
Additionally, as this is a new Veterans’ Affairs Service Officer, it is important to have an adequate training budget.
10. YOUTH SERVICES BUREAU, Mark DeLaney
Request for Creation of New Fund and Budget Lines and Simultaneous Additional Appropriations
FUND 9131-000, INDIANA COALITION AGAINST DOMESTIC VIOLENCE (ICADV)
This request is to create a new fund, budget lines, and appropriations for a $1,000 funding award from the Indiana Coalition Against Domestic Violence. The purpose of this funding is to supplement any cost incurred in development, implementation, and evaluation of the Page by Page program. This program is a collaboration between the Youth Services Bureau, the Monroe County Youth Council, and other community agencies to support the promotion of the 40 Developmental Assets in grade school and high school aged children. Please see the attached MOU for more information.
11. HOUSEKEEPING
2016 BUDGET
A. ELECTION FUND – 4931-001
Budget Lines Corrections:
Approved:
20.0002 Printing $5,000.00
30.0001 Postage $10,000.00
Changed to:
20.0002 Postage $10,000.00
30.0001 Printing $5,000.00
The Budget Lines were submitted incorrectly. A motion will be presented to transfer $5,000.00 from 30’s to 20’s.
B. VIOLENCE AGAINST WOMEN GRANT – 8146-016 Budget Lines Corrections:
The Budget Lines were submitted incorrectly; certain expenditures that were listed in the 20’s Category should have been in the 30’s Category and visa versa.
C. PUBLIC WORKS/HIGHWAY DEPARTMENT, Lisa Ridge
FUND 1176-530, HIGHWAY – MOTOR VEHICLE HWY - ADMIN
i. Request Approval to Amend Title and Changes in Job Duties
a. 10.0002 Highway Director/Public Works Engineer to Public Works Director
b. 10.0013 Highway Director/Engineer Assistant Highway Engineer to Highway Engineer
The Highway Department (Public Works) recently went through some personnel changes. The job titles and descriptions for 2 positions need to be updated to reflect the changes in the Department, along with an updated organizational chart. We are asking to revise the titles of the Highway Director/Public Works Engineer and Highway Director/Engineer Assistant Highway Engineer, along with updating job descriptions. Plus include an Addendum to the Director position.
FUND 1176-530, HIGHWAY – MOTOR VEHICLE HWY - ADMIN
ii. Request Approval to Amend 2016 Salary Ordinance
FROM: TO:
a. 10.0002 Highway Director/Public Works Engineer to Public Works Director
b. 10.0013 Highway Director/Engineer Assistant Highway Engineer to Highway Engineer
12. APPROVAL OF MINUTES
-February 9, 2016
-February 23, 2016
13. COUNCIL COMMENTS
14. ADJOURNMENT |
| 308. |
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 |
| 309. |
Title: Bloomington Board of Public Works 2/23/2016
|
Date: Tue, February 23, 2016 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
A Regular Meetingof theBoard of PublicWork tobeHeld Tuesday, February 23, 2016 at 5:30 p.m., in theCouncil Chambersof City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES February 9, 2016
III. PETITIONS & REMONSTRANCES
IV. BIDS AND QUOTES
1. Open Sealed Bids for the Purchase of Bituminous Materials
2. Open Sealed Bids for the Purchase of Class ‘A’ Portland Cement Materials
3. Open Sealed Quotes for the Purchase of Materials for Buskirk-Chumley LED Light Fixtures Upgrades
4. Open Sealed Quotes for Electrical Services for Buskirk-Chumley LED Light Fixture Upgrades
V. TITLE VI ENFORCEMENT
VI. NEW BUSINESS
1. Permission to Seal Unsafe Structure at 1906 W. 3rd Street
2. Uphold Order to Remove Unsafe Structure at 2326 W. Vernal Pike
3. Confirm Appointments to the Bloomington Digital Underground Advisory Committee
4. Request by Monroe County Solid Waste District to Add Sections of Public Streets to the Adopt A Road Program
5. Resolution 2016-11: Use of Public Streets for Monroe County YMCA 5k & 10K Spring Run (Saturday, 4/2)
6. Resolution 2016-12: Use of Public Streets for IU Habitat for Humanity 5K Run (Saturday, 4/23)
7. Resolution 2016-13: Use of Public Street for Curry Automobile Show (Saturday, 6/4)
8. Resolution 2016-14: Approve Special Events for 2016 Calendar Year
9. Resolution 2016-15: Allow City of Bloomington Utilities Department to Perform Emergency Excavation Work in the Public Right of Way
10. Approve Installation Services Agreement with Indiana Railroad for the Woodlawn RR Crossing Project
11. Award Tree Removal Services Contract with JR Ellington Tree Expert Company for Old SR 37 and Dunn Intersection Improvement Project
12. Approve Fiber Optic Exchange Agreement with Smithville Fiber Company
VII. STAFF REPORTS & OTHER BUSINESS
VIII. APPROVAL OF PAYROLL
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT
|
| 310. |
Title: Monroe County Council Work Session 2/23/2016
|
Date: Tue, February 23, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse, Room 306 100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President
Ryan Cobine, President Pro Tempore
Marty Hawk
Lee Jones
Geoff McKim
Eric Spoonmore
Shelli Yoder
R. Michael Flory, Council Attorney
Kim Shell, Council Assistant
FEBRUARY 23, 2016 AT 5:30 PM WORK SESSION AGENDA
1. CALL TO ORDER
2. CIRCUIT COURT, Bonnie Austin
A. Report from Courts on E-filing
B. Request for Approval To Transfer Funds
FUND 1121-225, COIT – Courts
FROM:
20.0001 Office Supplies $690.00
TO:
40.0003 Office Equipment $690.00
E-filing project. In order for the Court to be scanning all documents into Odyssey, it is recommended that high quality scanners be placed on every court reporter station. In 2015 the Court was able to obtain 21 free high quality scanners from the State. Those scanners have been distributed. In an attempt to find funding for the additional scanners needed, the Court has identified the Title IV-D Incentive fund which can support scanners for the Title IV-D Court Commissioner’s staff. However, only 85% of the cost can be paid from that fund leaving 15% to be paid from another source. The Court is asking the Council to allow the Court to transfer the 15% or a total of $690 from Supplies to Capital Outlays. Due to the support and assistance the Technical Service Department has already provided, the Court believes we can and should pay this $690 from our budget. TSD has recently provided the Court with upgraded computers which has proven essential to support the scanning process. And TSD has already assisted with providing the Court with some scanners.
3. Discussion of Timber Sales Distribution
4. COUNCIL COMMENTS
5. ADJOURNMENT |
| 311. |
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 |
| 312. |
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 |
| 313. |
Title: Monroe County Council Work Session 1/26/2016
|
Date: Tue, January 26, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse, Room 306 100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President
Ryan Cobine, President Pro Tempore
Marty Hawk
Lee Jones
Geoff McKim
Eric Spoonmore
Shelli Yoder
R. Michael Flory, Council Attorney
Kim Shell, Council Assistant
JANUARY 26, 2016 AT 5:30 PM WORK SESSION AGENDA
1. CALL TO ORDER
2. Discussion on Populating the Election Fund
In 2015 Budget Hearings the Council decided to establish a dedicated non-reverting fund to cover all election-related expenses. The Election Fund 4931 was established, and $986,000 was transferred into it from the Rainy Day Fund for appropriation in 2016. (This appropriation is currently scheduled for the February 9th Council Regular Session.) At the Work Session we will discuss how to “populate†the Election Fund. Within the umbrella Election Fund, one proposal is to transfer the Voter Registration Fund, as currently structured, from the General Fund into the Election Fund as one sub-fund. In addition to this transfer, the Election Board, as currently structured, would be transferred from the General Fund, as a sub-fund of the Election Fund. Copies of the current budgets for Election Board, Voter Registration, and the Clerk’s Office are included in the packet, along with a view of the newly populated Election Fund containing those two sub-funds.
Council discussion can focus on whether or not additional lines or subfunds should be built into the new Election Fund, and on whether it should be placed in the General Fund or COIT Fund; a breakdown of which County departments currently reside in General and COIT Funds is also included.
3. AUDITOR’S OFFICE, Steve Saulter
A. Report on Fiscal status at end of 2015, including adjustments needed since budget adoption
B. Discussion on the LOW Financial System
1. Comparison with the Harris Financial System
2. Possible purchase of LOW Financial System:
A. Time Frame issues
B. Mechanisms for covering cost
1. GO Bond
2. COIT Fund or other
3. Multi-Year Payment Schedule
4. APPROVAL OF MINUTES
-October 27, 2015 – Work Session
-November 11, 2015 – Regular Session
-November 24, 2015 – Work Session
5. COUNCIL COMMENTS
6. ADJOURNMENT
|
| 314. |
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 |
| 315. |
Title: Ellettsville Town Council 1/11/2016
|
Date: Mon, January 11, 2016 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, January 11, 2016
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting December 28, 2015
Action to pay Accounts Payable Vouchers
Election of Officers: President
Vice President
Appointments: Plan Commission: 1 R and 1 D - appointed by the President
Pat Wesolowski – term ended 2015
Russ Ryle – term ended 2015
Members from Government - appointed by Council
David Drake – term ended 2015
Sandra Hash – term ended 2015
Board of Zoning Appeals: 1 – appointed by Council and 1 - appointed by President
Pat Wesolowski – term ended 2015
Vacancy – term ends 2016
Park and Recreation Board: 2 R - appointed by the President
Claudia Kelly – term ended 2015
Richard Pease, resigned – term ends 2017
Annual appointments by the Town Council
Monroe County Ambulance Advisory Board – Mike Cornman
Monroe County Emergency Management Advisory Board – Jim Davis
Monroe County Solid Waste Management Board – Dianna S. Bastin
Ellettsville Chamber of Commerce – Sandra Hash
Metropolitan Planning Organization – Scott Thomas
Award bids for the Construction of the New Town Hall
Resolutions
Resolution 01-2016 Cancellation of Warrants
Ordinances on First Reading
Ordinances on Second Reading
Old Business
New Business
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
|
| 316. |
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
|
| 317. |
Title: Monroe County Council 12/22/2015
|
Date: Tue, December 22, 2015 |
Meeting Type: Monroe |
View > |
|
| 318. |
Title: Monroe County Council 12/8/2015
|
Date: Tue, December 8, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse Room 306
100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President
Shelli Yoder, Vice President
Ryan Cobine
Marty Hawk
Lee Jones
Geoff McKim
Eric Spoonmore
R. Michael Flory, Council Attorney
Kim Shell, Council Assistant
DECEMBER 8, 2015 AT 5:30 PM
REGULAR SESSION AGENDA
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. DISCUSSION OF DONATION OF HOOSIER ENERGY BUILDING
(Resolution 2015 – XX – Supporting Acceptance of Donation Property)
6. COMMISSIONER’S OFFICE, Jeff Cockerel
DISCUSSION OF AUTHORIZATION OF USE OF CRIME INSURANCE POLICY IN LIEU OF BONDING
(Ordinance 2015 – XX – Authorization)
7. DISCUSSION OF METHODS FOR CALCULATING HEALTH INSURANCE BENEFITS
(Resolution 2015–40 – Establish Alternative Methods for Calculating and Budgeting Health
Insurance Benefits for County Employees)
8. DISCUSSION OF MIDPOINT HIRING POLICY
(Resolution 2015 – XX – MIDPOINT HIRING POLICY)
9. HONEYWELL PAYMENT IN FULL
FUND 1186-000, RAINY DAY
Contractual Agreements $1,800,000.00
(additional information to follow)
10. COUNTY COUNCIL
Request for Approval of Transfer of Funds
FROM: FUND 1186-000 RAINY DAY FUND $1,600,000.00 TO: FUND 4931-000, ELECTION FUND $1,600,000.00 (additional information to follow)
11. CLERK’S OFFICE, Linda Robbins
A. Request for Creation of New Fund along with Budget Lines and Simultaneous
Additional Appropriation
FUND 8146-015, VIOLENCE AGAINST WOMEN GRANT
B. Request for Creation of New Fund along with Budget Lines
FUND 8146-016, VIOLENCE AGAINST WOMEN GRANT
12. PROSECUTOR’S OFFICE, Beth Hamlin
Request for Creation of a New Budget Line and Simultaneous Additional Appropriations FUND 8121-016, VOCA GRANT
13. EMERGENCY MANAGEMENT, Jim Comerford
Request for Creation of a New Fund along with Budget Lines and Simultaneous Additional Appropriations
FUND 8145, EMERGENCY MANAGEMENT PERFORMANCE GRANT
14. HEALTH DEPARTMENT, Penny Caudill A. Request for Approval to Transfer Funds FUND 1159-000, HEALTH
B. Request for Approval of Additional Appropriation
FUND 8126-015, FUTURES CLINIC
15. TREASURER’S OFFICE, Cathy Smith
Request for Retro Pay
FUND 1121-003, GENERAL COIT
16. AMENDMENTS TO 2016 SALARY ORDINANCE
The following Amendments were made and approved by the Council after the October 2015 adoption of the 2016 Salary Ordinance:
A. AUDITOR’S OFFICE 1121-002 – GENERAL COIT
B. RECORDER’S OFFICE 1189-000 – RECORDER’S PERPETUATION FUND
C. TREASURER’S OFFICE 1121-003 – GENERAL COIT
D. PROSECUTOR’S OFFICE 8121-016 – VOCA GRANT
E. VETERANS’ AFFAIRS OFFICE 1000-012 – GENERAL
F. NOTES FOR THE 2016 SALARY ORDINANCE (in Yellow) (items have been moved into an alphabetical order)
#1 – Page 1 – Remove “Recommendation On†from title of Recommendation On Longevity #2 – Page 2 – Move Probation Officers Longevity Pay Note to Longevity Section
#3 – Page 2 – Remove “Recommendation On†from title of Recommendation On Supplemental Wages
#4 – Page 2 – Retitle “Assessor’s Reassessment Fund†to Assessor’s Office
-Remove the Level 2 certification language for the Assessor and Deputy Assessor -Replace with the language that incorporates Level 2 and Level 3 Certification for the Assessor and Deputy Assessor pursuant to IC 36-2-5-3.5
#5 – Page 3 – Correctional Center – add the statement “Supplemental Wages for employees of the Correctional Center are covered in the current Collective Bargaining Agreementâ€. -Remove paragraph 4
#6 – Page 4 – Sheriff Department – add the statement “Supplemental Wages for the Sheriff’s Deputies are covered in the current Deputy Contractâ€.
#7 – Page 4 – Miscellaneous Provisions – Retitle “Sheriff – Miscellaneous Provisions†to Correctional Center
-Due to the Collective Bargaining Agreement paragraphs 1 and 2 can be removed with paragraphs 3 & 4 (Page 6) being renumbered to 1 and 2.
#8 – Page 5 - Remove from the Temporary Employees Title – “Amendments To Salary Ordinance: Miscellaneous Provisionsâ€
-Remove Nancy Sinn, Opal Smith, Jacqueline Ehman from the list
17. APPROVAL OF MINUTES
- September 11, 2015 Budget Hearing Minutes
18. COUNCIL COMMENTS
19. ADJOURNMENT |
| 319. |
Title: Bloomington Board of Public Works 12/1/2015
|
Date: Tue, December 1, 2015 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
(This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, December 1, 2015 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – November 17, 2015
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. OPEN SEALED QUOTES AND BIDS
1. Open Sealed Quotes for Kinser Pike Sidewalk Project
2. Open Sealed Quotes for Clarizz Boulevard Ramp Enhancement Project
3. Open Sealed Bids for Fairview Sidewalk Project
VI. OLD BUSINESS
1. Revised Resolution 2015-112: Request Encroach into Public Right of Way with Fence and Garage at 1517 E. University Street
VII. NEW BUSINESS
1. Resolution 2015-114: Public Need to Acquire Right of Way for Certified Tech Park Project
2. Resolution 2015-115: Allow Mobile Vendor to Operate in the Public Right of Way (Maemae Foods)
3. Approve LPA Consultant Services Contract with American Structurepoint for Citywide Traffic Signal Re-timing Project
4. Approve LPA Consultant Services Contract with VS Engineering for 4th & Rogers and Allen & Walnut Pedestrian Crossing Projects
5. Approve LPA Consultant Services Contract with Eagle Ridge Civil Engineering Services for Downtown Curb Ramp Project
6. Approve LPA Consultant Services Contract with Parsons Brinckerhoff, Inc for 3rd & Woodcrest and 2nd & College Traffic Signal Replacement
Projects
7. Approve 2016 PEG Channel Programming Agreement with Monroe County Public Library
8. Approve 2016 PEG Channel Programming Agreement with WTIU/Indiana University
9. Approve 2016 CATS Funding Agreement with Monroe County Public Library
10. Approve 2016 BDU Agreement with Monroe County School Corporation
11. Approve 2016 BDU Agreement with Indiana University Health
12. Approve 2016 BDU Agreement with Monroe County Public Library
13. Approve 2016 BDU Agreement with Monroe County
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF PAYROLL
X. APPROVAL OF CLAIMS
XI. ADJOURNMENT |
| 320. |
Title: Monroe County Council Work Session 11/24/2015
|
Date: Tue, November 24, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse Room 306
100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Marty Hawk Lee Jones Geoff McKim Eric Spoonmore R. Michael Flory, Council Attorney Kim Shell, Council Assistant
NOVEMBER 24, 2015 AT 5:30 PM WORK SESSION AGENDA
1. CALL TO ORDER
RECORDER’S OFFICE, Eric Schmitz
Second Reading - Request for Approval to Amend 2016 Salary Ordinance (Consideration to FREEZE SALARY for 10.0002 Deputy Recorder at 2015 level for 2016) FUND 1000-004, General
(To keep 10.0002 at the 2015 Rate until other COMOT III-MID catch up.)
FUND 1189-000, Recorder Perpetuation
SECOND READING - This is a request for the Council to consider freezing line 10.0002 as a high outlier and the additional funds be paid out of the Recorders Perpetuation Fund for the amount of $1,730.
The Recorders office completed desk audits in early 2015 and has adopted the updated job descriptions. In the process an in-grade supervisor was lowered from COMOT III-MAX to COMOT III-MID. The Recorder would like to pay for the difference out of the Perpetuation fund until the COMOT III-MIDs catch up.
Fund Line
County General – Recorder 10.0002 Deputy Recorder
Recorder’s Perpetuation Fund 10.0002 Deputy Recorder
3. LEGAL, Jeff Cockerill
Report on Bonding Requirements, Issues and Alternatives
4. SHERIFF’S OFFICE, Brad Swain
Request Approval of Second Amendment to Monroe County Police Retirement Plan
5. Discussion on Resolution 2015–40
Procedure to be used by Council to Set Benefits Rates Paperwork to follow in a separate email
6. Discussion on Mid-Point Hiring Policy
7. Report to Council on payment to Honeywell and seeding of Election Fund
8. APPROVAL OF MINUTES
-September 11, 2015 Budget Hearing Minutes
9. COUNCIL COMMENTS
10. ADJOURNMENT |
| 321. |
Title: Ellettsville Town Council 11/23/2015
|
Date: Mon, November 23, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday November 23, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting November 9, 2015
Action to pay Accounts Payable Vouchers
Appointments
Monroe County Animal Control Commission, 3 year term – Pat Mitchell
Resolutions
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
Discussion of Proposed Use for Old Town Hall
New Business
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
Sincerely,
Sandra Hash, IAMC, MMC
Clerk Treasurer
Town of Ellettsville
3619 West State Road 46
Bloomington, IN 47404
Voice: 812-876-3860
Fax: 812-876-3491
http://www.ellettsville.in.us/clerk/clerk.htm |
| 322. |
Title: Monroe County Council 11/10/2015
|
Date: Tue, November 10, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse Room 306
100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President Shelli Yoder, Vice President Ryan Cobine Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney Kim Shell, Council Assistant
NOVEMBER 10, 2015 AT 5:30 PM REGULAR SESSION AGENDA
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. MONROE COUNTY PUBLIC LIBRARY, Christine Friesel Presentation of the Monroe County Timeline
6. RECORDER’S OFFICE, Eric Schmitz
A. Request for Approval to Amend 2016 Salary Ordinance
(Consideration to FREEZE SALARY for 10.0002 Deputy Recorder at 2015 level for 2016) FUND 1000-004, General
FUND 1189-000, Recorder Perpetuation
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1000-004, General
C. Request for Approval to Amend 2015 Salary Ordinance
FUND 1189-000, Perpetuation
7. VETERANS’ AFFAIRS OFFICE, Larry Catt
A. Request to Approve Revised Job Description
B. Request for Approval to Amend 2015 Salary Ordinance Veterans’ Service Officer/Director
8. AUDITOR’S OFFICE, Steve Saulter Request for Clarification of Effective Date of Salary Ordinance Amendment
12.7801 Part-Time Hourly
9. SHERIFF’S OFFICE, Brad Swain
A. Request Approval of Second Amendment to Monroe County Police Retirement Plan
10. CORRECTIONAL CENTER, Brad Swain A. Request for Approval to Transfer Funds
FUND 1000-380, General
B. Request for Approval for Additional Appropriation
FUND 1000-380, General
C. Request for Creation of New Budget Line and Simultaneous Additional Appropriation
FUND 1175-000, Misdemeanant/Comm Corr
11. TREASURER’S OFFICE, Cathy Smith
A. Second Reading - Request for Approval to Amend 2015 Salary Ordinance
FUND 1121-003, General COIT
12. PROSECUTOR’S OFFICE, Beth Hamlin
Request for Creation of a New Budget Line and Simultaneous Additional Appropriations
FUND 8121-015, VOCA GRANT
13. Resolution 2015–40
Procedure to be used by Council to Set Benefits Rates
14. APPROVAL OF MINUTES
-September 8, 2015 Budget Hearing Minutes
-September 9, 2015 Budget Hearing Minutes
15. COUNCIL COMMENTS
16. ADJOURNMENT |
| 323. |
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 |
| 324. |
Title: Monroe County Council Work Session 10/27/2015
|
Date: Tue, October 27, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL Monroe County Courthouse Room 306
100 W Kirkwood Avenue Bloomington, IN 47404
Phone: (812) 349-7312 Fax: (812) 349-2982
Cheryl Munson, President
Shelli Yoder,Vice President
Ryan Cobine
Rick Dietz
Marty Hawk
Lee Jones
Geoff McKim
R. Michael Flory, Council Attorney
Kim Shell, Council Assistant
October 27, 2015 at 5:30 PM Work Session Agenda
1. Call to Order
2. SOLID WASTE MANAGE DISTRICT, Tom McGlasson -State Required Landfill Post-Closure Financial Assurance
3. AUDITOR, Steve Saulter & TREASURER, Cathy Smith Discussion regarding Hartman-Williams Report
4. COUNCIL, Michael Flory Discussion regarding – “Policy for Starting Certain New Hires at Above the Presumptive Initial Salaryâ€
5. SHERIFF’S OFFICE, Brad Swain Discussion of Monroe County Police Retirement Plan
6. AUDITOR’S OFFICE, Steve Saulter
A. Request for Approval to Amend 2015 Salary Ordinance FUND 1121-002, General COIT
B. Request to Approve Revised Job Description
FUND 1121-002, General COIT
C. Request for Approval to Amend 2015 Salary Ordinance
FUND 1121-002, General COIT
7. TREASURER’S OFFICE, Cathy Smith
A. Request to Approve Revised Job Description
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1121-003, General COIT
C. Request for Approval to Reinstate Position
FUND 1121-003, General COIT
D. Request for Approval to Amend 2015 Salary Ordinance
FUND 1121-003, General COIT
8. COURT SERVICES, Bret Raper
Request for Approval for Additional Appropriations
FUND 8122-022, IV-D Parenting Time PTOC Grant
9. PLANNING DEPARTMENT, Larry Wilson
A. Request to Hire Senior Planner at the Midpoint
FUND 1000-079, General
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1000-079, General
C. Request for Approval to Transfer Funds
Fund 1000-079, General
D. Request for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations
FUND 9127-000, Limestone Heritage Project
E. Request for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations
FUND 9128-000, Indiana Landmarks/Indiana Humanities Educational Outreach Program
10. PROSECUTOR’S OFFICE, Beth Hamlin
A. Request for Approve to Create New Budget Line FUND 1000-009, General
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1000-009, General
11. RECORDER’S OFFICE, Eric Schmitz Pages Request for Approval for Additional Appropriations
FUND 1217-000, County Elected Officials Training Fund
2. PROBATION OFFICE, Linda Brady
A. Request for Approval of Creation of New Budget Lines FUND 1122-004, Community Corrections Grant
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1000-009, General
13. COUNTY COUNCIL OFFICE, Michael Flory Request for Approval for Additional Appropriations FUND 1000-061, General
14. APPROVAL OF MINUTES
-September 1, 2015 Budget Hearing
-September 3, 2015 Budget Hearing
15. COUNCIL COMMENTS
16. ADJOURNMENT |
| 325. |
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 |
| 326. |
Title: Bloomington City Council 10/14/2015
|
Date: Wed, October 14, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL SPECIAL SESSION
7:30 P.M., WEDNESDAY, OCTOBER 14, 2015 COUNCIL CHAMBERS SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: Special Sessions on: April 15, 2015 September 24, 2015
September 30, 2015
IV. LEGISLATION FOR FIRST READING
1. Ordinance 15-22 To Amend Ordinance 14-18 Which Fixed the Salaries of Officers of Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2015 - Re: Reflecting Collective Bargaining Agreement Affecting the Police Department
V. LEGISLATION FOR SECOND READING
1. Resolution 15-20 To Authorize and Approve the Execution of a Collective Bargaining Agreement Between the City of Bloomington and the Fraternal Order of Police
Committee Recommendation: Do Pass 8 – 0 – 0
2. Ordinance 15-18 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2016
Committee Recommendation: Do Pass 8 – 0 – 0
3. Ordinance 15-19 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union, and A.F.S.C.M.E. Employees for all the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2016
Committee Recommendation: Do Pass 8 – 0 – 0
4. Ordinance 15-20 To Fix the Salaries of all Elected City Officials for the City of Bloomington for the Year 2016
Committee Recommendation: Do Pass 8 – 0 – 0
5. Appropriation Ordinance 15-03 An Ordinance for Appropriations and Tax Rates (Establishing 2016 Civil City Budget for the City of Bloomington)
Committee Recommendation: Do Pass 8 – 0 – 0
6. Appropriation Ordinance 15-04 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service, and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana, for the Year 2016
Committee Recommendation: Do Pass 8 – 0 – 0
7. Appropriation Ordinance 15-05 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2016
Committee Recommendation: Do Pass 8 – 0 – 0
8. Ordinance 15-21 To Amend Ordinance 14-19 Which Fixed Salaries for Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for the Year 2015 and Ordinance 14-18 Which Fixed the Salaries of Officers of the Police and Fire Departments for the Year 2015 Re: To Provide for Longevity Payments for Civil City and Public Safety Employees in Recognition of Their Years of Service to the City of Bloomington
Committee Recommendation: Do Pass 8 – 0 – 0
9. Ordinance 15-22 To Amend Ordinance 14-18 Which Fixed the Salaries of Officers of Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2015 - Re: Reflecting Collective Bargaining Agreement Affecting the Police Department
Committee Recommendation: None
Note: This item appears on this agenda under First Readings, and therefore would require unanimous consent to consider and a 2/3s majority to pass this evening. In the event the Council would prefer to discuss the ordinance this evening without final action, it could move to continue consideration under Second Reading at its next meeting (a Regular Session on October 21st).
VI. COUNCIL SCHEDULE
VII. ADJOURNMENT |
| 327. |
Title: Monroe County Council 10/13/2015
|
Date: Tue, October 13, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL AGENDA
REGULAR SESSION
Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47404
Cheryl Munson, President Shelli Yoder, Vice-President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney
OCTOBER 13, 2015 at 5:00 PM
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. VETERANS’ AFFAIRS OFFICE, Larry Catt
A. Request Approval of Job Description for the Veterans’ Service Officer/Director
(awaiting WIS classification response).
B. Request for Approval to move the Veterans’ Service Officer/Director for the 2016 Salary Ordinance from Part-Time to Full-Time
FUND 1000-012, General
6. COMMISSIONER’S OFFICE, Angie Purdie
A. Request for Creation of New Fund with Budget Lines and Simultaneous Additional
Appropriations
FUND 1000-0070, General – Energy Challenge
B. Request for Approval for Additional Appropriation
FUND 2502-000, Cable Franchise
C. Request for Approval for the 2015 GO Bond Ordinance of Appropriation of $2,000,000.00 for a number of public improvement projects that benefit the community.
7. CORONER’S OFFICE, Nicole Meyer
Request for Approval for Additional Appropriations FUND 1000-007, General
8. PROBATION OFFICE, Linda Brady
A. Request for Creation of New Fund with Budget Line and Simultaneous Additional
Appropriation
FUND 8110-001, Juvenile Accountability Block Grant (JABG)
B. Request for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriations
FUND 8110-002, Juvenile Accountability Block Grant (JABG)
9. YOUTH SERVICES BUREAU, Kim Meyer
A. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 8120-003, Runaway & Homeless Youth Grant (RHY)
B. Request for Creation of New Budget Line and Simultaneous Additional Appropriation
FUND 9111-003, 1503 YSB Grant
10. AVIATION OFFICE, Bruce Payton
Request for Creation of New Fund with Budget line and Simultaneous Additional Appropriations
FUND 4801-331, Construction
11. PLANNING DEPARTMENT, Larry Wilson
A. Request to Hire Senior Planner at the Midpoint
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1000-079, General
C. Request for Approval to Transfer Funds
FUND 1000-079, General
D. Request for Creation of New Fund with Budget Lines
FUND 9127-000, Limestone Heritage Project
E. Request for Creation of New Fund with Budget Lines
FUND 9128-000, Indiana Landmarks/Indiana Humanities Educational Outreach Program
12. AUDITOR’S OFFICE, Steve Saulter
A. Request for Approval to Transfer Funds FUND 1216-000, Auditors Ineligible Deductions
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1121-002, General COIT
C. Request to Approve Revised Job Description
FUND 1121-002, General COIT
D. Request for Approval to Amend 2015 Salary Ordinance
FUND 1121-002, General COIT
13. TREASURER’S OFFICE, Cathy Smith
A. Request Approval of Revised Job Description for Financial Cash Manager, 10.0003 FUND 1121-003, General COIT
B. Request for Approval to Amend 2015 Salary Ordinance
FUND 1121-003, General COIT
C. Request for Approval to Reinstate Position
FUND 1121-003, General COIT
14. RECORDER’S OFFICE, Eric Schmitz
Request for Approval for Creation of New Budget Line and Simultaneous Additional Appropriations
FUND 1000-004, General
(This is a housekeeping issue that will be handled by Mr. Flory)
15. 2016 BUDGET
A. 2016 Budget Adoption
B. Petition to Appeal for an Increase Above the Maximum Levy and Council Resolution
C. Approval of the 2016 Salary Ordinance
16. APPROVAL OF MINUTES FOR: -August 11, 2015 Regular Session -August 25, 2015 Work Session -September 8, 2015 Regular Session
17. OTHER COUNCIL BUSINESS A. Resolutions of Appreciation
-Alex Tanford: Alcoholic Beverage Commission -Terry Robbins: EQUAS
B. Recommendation for Appointment (from Council Appointments Committee) -Katherine (Kitty) Liell – Alcoholic Beverage Commission
-Andrew Guenther, Jr. – EQUAS
C. Council Comments
18. Adjournment |
| 328. |
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 |
| 329. |
Title: Bloomington City Council 9/30/2015
|
Date: Wed, September 30, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL SPECIAL SESSION AND COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, SEPTEMBER 30, 2015 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
SPECIAL SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: Regular Session: September 16, 2015
IV. LEGISLATION FOR FIRST READING
1. Appropriation Ordinance 15-03 An Ordinance for Appropriations and Tax Rates (Establishing 2016 Civil City Budget for the City of Bloomington)
2. Appropriation Ordinance 15-04 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service, and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana, for the Year 2016
3. Appropriation Ordinance 15-05 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2016
4. Ordinance 15-18 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2016
5. Ordinance 15-19 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union, and A.F.S.C.M.E. Employees for all the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2016
6. Ordinance 15-20 To Fix the Salaries of all Elected City Officials for the City of Bloomington for the Year 2016
7. Ordinance 15-21 To Amend Ordinance 14-19 Which Fixed Salaries for Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for the Year 2015 And Ordinance 14-18 Which Fixed The Salaries of Officers of the Police and Fire Departments for the Year 2015 – Re: To Provide for Longevity Payments for Civil City and Public Safety Employees in Recognition of Their Years of Service to the City of Bloomington
V. COUNCIL SCHEDULE
VI. ADJOURNMENT
to be followed immediately by a
COMMITTEE OF THE WHOLE
Chair: Susan Sandberg
1. Resolution 15-20 To Authorize and Approve the Execution of a Collective Bargaining Agreement Between the City of Bloomington and the Fraternal Order of Police
Asked to Attend: Adam Wason, Deputy Mayor
2. Ordinance 15-18 An Ordinance Fixing the Salaries Of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2016
Asked to Attend: Doris Sims, Director, Human Resources
3. Ordinance 15-19 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union, and A.F.S.C.M.E. Employees for all the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2016
Asked to Attend: Doris Sims, Director, Human Resources
4. Ordinance 15-20 To Fix the Salaries of all Elected City Officials for the City of Bloomington for the Year
2016
Asked to Attend: Doris Sims, Director, Human Resources
5. Appropriation Ordinance 15-03 An Ordinance for Appropriations and Tax Rates (Establishing 2016 Civil City Budget for the City of Bloomington)
Asked to Attend: Jeffrey Underwood, City Controller
Note: The public comment portion of the deliberation on this item will constitute the statutorily- required, legally-advertised public hearing on the City Budget for 2016.
6. Appropriation Ordinance 15-04 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service, and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana, for the Year 2016
Asked to Attend: Patrick Murphy, Director, Utilities Department
7. Appropriation Ordinance 15-05 Appropriations and Tax Rates for Bloomington Transportation Corporation
for 2016
Asked to Attend: Lew May, General Manager, Bloomington Transit
Note: The public comment portion of the deliberation on this item will constitute the statutorily- required, legally-advertised public hearing on the Bloomington Transit Budget for 2016.
8. Ordinance 15-21 To Amend Ordinance 14-19 Which Fixed Salaries for Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for the Year 2015 And Ordinance 14-18 Which Fixed The Salaries of Officers of the Police and Fire Departments for the Year 2015 Re: To Provide for Longevity Payments for Civil City and Public Safety Employees in Recognition of Their Years of Service to the City of Bloomington
Asked to Attend: Doris Sims, Director, Human Resources |
| 330. |
Title: Bloomington City Council 9/16/2015
|
Date: Wed, September 16, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, SEPTEMBER 16, 2015 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: Regular Session: September 02, 2015
REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices 3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Appropriation Ordinance 15-02 To Specially Appropriate from the General Fund Expenditures Not Otherwise Appropriated (Appropriating $15,000 for the Operation of the Community Sheltering Project for the Remainder of 2015)
Committee Recommendation: Do Pass 9-0-0
Motion to Postpone until Special Session on Thursday, September 24th Anticipated (without presentation or discussion of the legislation).
2. Ordinance 15-17 To Vacate a Public Parcel - Re: Two 12-foot Wide Alley Segments Located at the Southwest Corner of West 11th Street and North Rogers Street
Committee Recommendation: Do Pass 5-1-3
Motion to Postpone until Special Session on Thursday, September 24th Anticipated (without presentation or discussion of the legislation).
3. Resolution 15-19 To Approve the Third Amendment to the Interlocal Cooperation Agreement Between the City of Bloomington and Monroe County for Operation of the Monroe County Central Emergency Dispatch Center
Committee Recommendation: Do Pass 8-0-1
4. Ordinance 15-15 To Amend the Approved Planned Unit Development (PUD) District Ordinance and Preliminary Plan – Re: 2602 E. Creeks Edge Drive (Evergreen Partners II, LLC, Petitioner)
Committee Recommendation: Do Pass 8-0-1
VII. LEGISLATION FOR FIRST READING
None
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside
for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two public comment opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 331. |
Title: Monroe County Council Work Session 9/15/2015
|
Date: Tue, September 15, 2015 |
Meeting Type: Monroe |
View > |
Salary Study. |
| 332. |
Title: Bloomington City Council 9/9/2015
|
Date: Wed, September 9, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, SEPTEMBER 09, 2015
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Andy Ruff
1. Appropriation Ordinance 15-02 To Specially Appropriate from the General Fund Expenditures Not Otherwise Appropriated (Appropriating $15,000 for the Operation of the Community Sheltering Project for the Remainder of 2015)
Asked to Attend: Darryl Neher, Council Member, District V Jeff Underwood, Controller
2. Resolution 15-19 To Approve the Third Amendment to the Interlocal Cooperation Agreement Between the City of Bloomington and Monroe County for Operation of the Monroe County Central Emergency Dispatch Center
Asked to Attend: Margie Rice, Corporation Counsel Jeff Underwood, Controller
Mike Diekhoff, Chief of Police Representative of the County
3. Ordinance 15-15 To Amend the Approved Planned Unit Development (PUD) District Ordinance and Preliminary Plan – Re: 2602 E. Creeks Edge Drive (Evergreen Partners II, LLC, Petitioner)
Asked to Attend: Eric Greulich, Zoning Planner Representative of Petitioner
4. Ordinance 15-17 To Vacate a Public Parcel - Re: Two 12-foot Wide Alley Segments Located at the Southwest Corner of West 11th Street and North Rogers Street
Asked to Attend: Tom Micuda, Planning Director
|
| 333. |
Title: Monroe County Council 9/8/2015
|
Date: Tue, September 8, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL AGENDA
REGULAR SESSION
Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47404
Cheryl Munson, President Shelli Yoder, Vice-President Ryan Cobine Rick Dietz Marty Hawk Lee Jones Geoff McKim R. Michael Flory, Council Attorney
SEPTEMBER 8, 2015 at 5:00 PM
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. RECORDER’S OFFICE, Eric Schmitz
Request for Approval for Creation of New Budget Line and Simultaneous Additional Appropriations
FUND 1000-004, General
30.0008 Records Management Contractual $10,000.00
_______________________________________________________________________________________
Pages 3 - 12
6. COMMISSIONER’S OFFICE, Angie Purdie
Request for Approval for Transfer of Funds
FUND 1000-068, General
FROM: 1000-068-30.0017 Due & Membership TO: 1000-068-11.8201 PERF
Pages 13 - 14
$4792.39 _______________________________________________________________________________________
7. HIGHWAY DEPARTMENT, Lisa Ridge Request for Creation of New Budget Lines FUND 1135-460, Cumulative Bridge
30.0015 Country Club Bridge #73
30.0016 Vernal Pike Bridge #26
30.0017 Ketcham Road Bridge #97
Page 15
$4,792.39
_______________________________________________________________________________________

8. Approval of Minutes for:
July 14, 2015 Regular Session Pages 16 - 39 July 28, 2015, Work Session Pages 40 - 51
_______________________________________________________________________________________
9. Council Items
_______________________________________________________________________________________
10. Adjournment |
| 334. |
Title: Bloomington City Council 8/26/2015
|
Date: Wed, August 26, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL REGULAR SESSION AND COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, AUGUST 26, 2015 UTILITIES SERVICES CENTER BOARD ROOM
600 EAST MILLER DRIVE
REGULAR SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: Regular Sessions on: April 8, 2015 July 1, 2015
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
ï‚· Authorizing Letter in Support of the Monroe County Syringe Exchange Program
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
None
VII. LEGISLATION FOR FIRST READING
1. Ordinance 15-16 To Amend Title 2 of the Bloomington Municipal Code Entitled “Administration and Personnel†- Re: Amending Chapter 2.21 Entitled “Department of Law†to Include “Veteran Status†and “Housing Status†as Protected Classes in the Bloomington Human Rights Ordinance
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
To be immediately followed by a
COMMITTEE OF THE WHOLE
Chair: Neher
1. Ordinance 15-16 To Amend Title 2 of the Bloomington Municipal Code Entitled “Administration and Personnel†- Re: Amending Chapter 2.21 Entitled “Department of Law†to Include “Veteran Status†and “Housing Status†as Protected Classes in the Bloomington Human Rights Ordinance
Asked to Attend: Byron Bangert, Chair, Bloomington Human Rights Commission Barbara E. McKinney, Director, Bloomington Human Rights Commission, Assistant City Attorney
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak.
Posted & Distributed: 21 August 2015 |
| 335. |
Title: Monroe County Council Work Session 8/25/2015
|
Date: Tue, August 25, 2015 |
Meeting Type: Monroe |
View > |
|
| 336. |
Title: Sophia Travis Community Service Grant 8/17/2015
|
Date: Mon, August 17, 2015 |
Meeting Type: Monroe |
View > |
Sophia Travis Community Service Grant Program Minimize
In 2008, The Monroe County Council established a fund from which to make grants to support various community projects. Resolution 2008-51 is the original resolution setting out the purposes and intent of this fund.
On September 10, 2013, the Monroe County Council adopted Resolution 2013-15, which renames the community service grant program "The Sophia Travis Community Service Grant Program." Councilwoman Travis, who served on the Council from 2004-2008, in consultation with numerous leaders and citizens of Monroe County, wrote and sponsored the resolution creating this program in 2008. She worked tirelessly to improve the lives of all Monroe County residents.
Areas for Support:
Food, Security, Health, and Shelter
Transportation
Climate Change
Emergency shortages
First responders
Veterans
Excellence in Government
Evaluation Criteria
Programs must primarily serve Monroe County Residents
Whether the dollar amount sought will likely accomplish the stated goal of the proposal.
Whether the funds sought will leverage additional funds or assistance.
Support for operational expenses will be considered, but not given highest priority.
Salaries will NOT be considered for the 2015 Application Year.
The Sophia Travis Community Service Grant Review Committee is composed of five members. Three are representatives from the County Council. Two citizen members are public appointments. |
| 337. |
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 |
| 338. |
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 |
| 339. |
Title: Monroe County Council Work Session 7/28/2015
|
Date: Tue, July 28, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404
JULY 28, 2015 at 5:30 PM Work Session Agenda
I. Call To Order
II. CJAM COMMUNITY EVENT
Visit on October 1, 2015 at 7:30 pm at the Monroe County Library
III. BUDGET YEAR 2016 ADVERTISEMENT
Publish on the Internet
IV. RECORDER’S OFFICE, Eric Schmitz
Records Management Plan
V. TECHNOLOGY OFFICE, Eric Evans
A. Network Storage – Additional Appropriation Request B. NewCountyWebsiteProject
VI. Update on 2016 Budget Workbooks
VI. ADJOURNMENT |
| 340. |
Title: Monroe County Council 7/14/2015
|
Date: Tue, July 14, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL AGENDA
REGULAR SESSION
Nat U Hill III Meeting Room Monroe County Courthouse 100 W Kirkwood Avenue Bloomington, IN 47401
JULY 14, 2015 at 5:30 PM
Cheryl Munson, President
Shelli Yoder, Vice President
Ryan Cobine
Rick Dietz
Marty Hawk
Lee Jones
Geoff McKim
R. Michael Flory, Council Attorney
1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. PUBLIC COMMENT
4. DEPARTMENT UPDATES
5. COMMISSIONER’S OFFICE, Iris Kiesling
A. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 1000-068, COMMISSIONER’S FUND
30.0049 Emergency Shelter $15,000.00
B. Request for Creation of New Budget Line
FUND 4804-000, GO BOND 2014 CAPITAL
30.0006 Highway Fuel System
C. Request for Approval for Funds Transfer FUND 4804 GO BOND 2014 Capital
FROM: 20.0001 Bond Administration Fee $30,448.33
TO: 30.0006 Highway Fuel System $30,448.33
EMERGENCY MANAGEMENT, Jim Comerford
Request Approval for Creation of New Fund with Budget Lines and Simultaneous Additional Appropriation
FUND 8142-000, 2014 EMPG COUNTY PROJECT
40.0001 Off-Road Vehicle $18,800.00
7. AUDITOR’S OFFICE, Steve Saulter
Request for Approval for Additional Appropriations
FUND 1216, AUDITORS INELIGIBLE DEDUCTIONS
30.0011 Contractual $25,000.00
8. PROSECUTOR, Beth Hamlin
Request for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 8123-016, STOP GRANT
10.0001 SCDPA Investigative Assistant $35,203.00
11.7601 Longevity $ 400.00
11.8101 FICA $ 2,693.00
11.8201 PERF $ 979.00
TOTAL $ 39,275.00
9. HEALTH OFFICE, Penny Caudill
A. Request Approval to Amend Changes in Job Duties and Simultaneous Amend 2015
Salary Ordinance
FROM: 10.0018 Public Health Coordinator PAT II 35 Hrs Mid $34,107.00
TO: 10.0018 Public Health Coordinator PAT III 35 Hrs Mid $38,030.00
B. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations
$35,203.00 $ 400.00 $ 2,693.00 $ 979.00 $39,275.00
FUND 8102-616, BIO T GRANT
10.0001 PHC $ 3,340.00
10.0002 MRC Coordinator $ 1,100.00
11.8001 FT Health/Dental/Life $ 869.00
11.8101 FICA $ 952.00
11.8201 PERF $ 631.00
12.7801 Part-Time Hourly $ 8,000.00
20.0001 General Supplies $ 2,272.00
20.0010 Public Info Material
30.0001 Travel $ 5,222.00
30.0002 Stipends
30.0005 Telephone
30.0006 Printing & Subscriptions
30.0011 Postage
30.0012 Repairs & Maintenance
30.0013 Mass Communication
40.0001 Furniture & Equipment $ 1,000.00
TOTAL $23,386.00
C. Request for Creation of New Budget Lines and Simultaneous Additional Appropriations
FUND 8127-616, MRC BHPP GRANT
20.0001 Supplies $3,189.00
30.0003 Postage
30.0004 Background Checks
30.0005 Printing
30.0006 Travel $2,222.00
30.0007 Educational Event
40.0001 Equipment $
TOTAL $5,411.00
D. Request for New Fund with Budget Lines and Simultaneous Additional Appropriation
FUND 8144-000, Supplemental E
Unappropriated funds $26,930.00
10. LEGAL DEPARTMENT, Jeff Cockerill
DISCUSSION ON
A. Animal Shelter
B. JAG Grant
C. Redevelopment Commission TIF REPORTS
11. BUDGET HEARING SCHEDULE, Cheryl Munson Hearing Dates:
Tuesday, September 1 5:00 – 9:00 pm
Thursday, September 3 5:00 – 9:00 pm
Tuesday, September 8 5:00 – 9:00 pm (Regular Session Council Meeting Date)
Wednesday, September 9 5:00 – 9:00 pm
Friday, September 11 9:00 am – 1:00 pm
Tuesday, September 15 9:00 am – 1:00 pm
Budget Adoption Date:
Tuesday, September 22 5:30 pm
12. AMENDMENT TO WHEEL TAX ORDINANCE
13. COUNCIL ACTION
Housekeeping Requested from Last Meeting – Deappropriate of Funds FUND 1121-005, COIT GENERAL SHERIFF
10.0063 Admin Coordinator/Payroll Supervisor $16,213.70
14. BOARD & COMMISSIONS
APPOINTMENT TO:
-Environmental Quality and Sustainability (EQUAS)
PRESIDENTIAL APPOINTMENT:
-Sophia Travis Community Service Grant
15. APPROVAL OF MINUTES
April 14, 2015
16. ADJOURNMENT
|
| 341. |
Title: Ellettsville Town Council 7/13/2015
|
Date: Mon, July 13, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday July 13, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting June 27, 2015
Action to pay Accounts Payable Vouchers
Proclamation
Americans with Disabilities Act Celebrating 25 Years
Resolutions
Ordinances on First Reading
Ordinance 2015-09 to amend Section 33 of the Ellettsville Town Code regarding the Purchasing Policy
Ordinances on Second Reading
Ordinance 2015-08 to amend Chapter 9 of the Ellettsville Town Code regarding Burning, Burned and Burning Material
Old Business
Heritage Trail Update
Flood Abatement
Department of Natural Resources - Chad Stephens request to remove debris from the creek
New Business
Fall Festival request for street closings – Diana Choate
Monroe County Election Board request use of the Conference and Training Room for the 2015 Municipal Election November 3, 2015
Consulting Agreement between the Town and Fields Environmental for Phase I Environmental Site Assessment for Maple Grove Road site of the proposed Town Hall

Agreement between the Town and Alt & Witzig Engineering, Inc. for Subsurface Investigation & Geotechnical Recommendation at the proposed Town Hall Site
Town Hall Financing
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 342. |
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 |
| 343. |
Title: Bloomington Board of Public Works 6/30/2015
|
Date: Tue, June 30, 2015 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, June 30, 2015 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES –June 16, 2015
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. NEW BUSINESS
1. Resolution 2015-60: Request to Encroach into the Public Right of Way with Signs from Spicewood Neighborhood Association
2. Request to Use Public Right of Way During Construction at 431 N. Woodlawn Avenue (7/1/15 – 8/10/16)
3. Request to Use Public Right of Way During Construction at 8th & Morton (County Garage)
4. Resolution 2015-61: Use of Public Parking Spaces for B’Town Jazz Fest at Monroe County Courthouse Lawn (Saturday, 8/22)
5. Resolution 2015-62: Use of Public Parking Spaces for Filming at Farmer House (7/11- 7/14)
6. Resolution 2015-63: Use of Public Streets and Sidewalks for Slow Foods Festival 2015 (Sunday, 8/9)
7. Resolution 2015-64: Use of Public Streets and Sidewalks for Quafftoberfest (Friday, 9/18)
8. Resolution 2015-65: Allow Mobile Vendor to Renew License to Operate in Public Right of Way (Rush Hour Station)
9. Award Street Department Paving Markings Agreement
VI. STAFF REPORTS & OTHER BUSINESS
VII. APPROVAL OF PAYROLL
VIII. APPROVAL OF CLAIMS
IX. ADJOURNMENT |
| 344. |
Title: Monroe County Council Work Session 6/23/2015
|
Date: Tue, June 23, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404
JUNE 23, 2015 at 5:30 PM Work Session Agenda
I. Call To Order
II. PROSECUTOR’S OFFICE, Beth Hamlin
Request Approval of Additional Appropriations
FUND 8131-016, ADULT PROTECTIVE SERVICES
III. LEGAL, Jeff Cockerill
Status Report of Dispatch Interlocal
IV. TAX ABATEMENT REPORT
V. ADJOURNMENT |
| 345. |
Title: Bloomington City Council 6/17/2015
|
Date: Wed, June 17, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, JUNE 17, 2015 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR:
April 01, 2015 April 22, 2015
June 03, 2015 Regular Session Special Session Regular Session
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
• Annual Tax Abatement Report
o Presented by the Department of Economic and Sustainable Development
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 15-17 - To Approve the Interlocal Agreement Between Monroe County, the Town of Ellettsville the City of Bloomington for Animal Shelter Operation for the Year 2016
Committee Recommendation: None (Not heard by Committee)
2. Resolution 15-18 - To Approve an Interlocal Cooperation Agreement Between the City of Bloomington and
Monroe County, Indiana in Regards to the 2015 Edward Byrne Memorial Justice Assistance Grant (JAG) Committee Recommendation: None (Not heard by Committee)
3. Resolution 15-16 - Authorizing the Allocation of the Jack Hopkins Social Services Program Funds for the Year 2015 and Other Related Matters
Committee Recommendation: Forwarded to the Council by Unanimous Consent of the Jack Hopkins Social Services Funding Committee
VII. LEGISLATION FOR FIRST READING
1. Ordinance 15-13 - To Amend Title 16 of the Bloomington Municipal Code Entitled “Residential
Rental Unit and Lodging Establishment Inspection Program†- Re: Authorizing Special Fees for Saturday Inspection of New Rental Units During the Summer Months
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
*Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 346. |
Title: Bloomington Board of Public Works 6/16/2015
|
Date: Tue, June 16, 2015 |
Meeting Type: City |
View > |
Board of Public Works Meeting June 16, 2015
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, June 16, 2015 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. ELECTION OF VICE-PRESIDENT OFFICER
II. MESSAGES FROM BOARD MEMBERS
III. APPROVAL OF MINUTES
IV. PETITIONS & REMONSTRANCES
V. SEALED QUOTES
1. Open Sealed Quotes for 2015 Street Department Pavement Markings
VI. TITLE VI ENFORCEMENT
1. Permission to Abate Property at 313 W. 13th Street
2. Permission to Abate Property at 1317 W. 6th Street
VII. NEW BUSINESS
1. Resolution 2015-55: Service by Publication Appropriate for Order to Repair Unsafe Structure at 2431 S. Bryan Street
2. Request to Vacate Two Alley Segments Located on the Southwest Corner of W. 11th Street and N. Rogers Street
3. Approve Memorandum of Understanding with Indiana University for the Woodlawn Railroad Crossing Project
4. Request for Noise Permit for the Patel Family Wedding Processional on the B-Line Trail (Saturday, 6/27)
5. Request for Noise Permit for 4th of July Fireworks at Sherwood Oaks Christian Church (Friday, 7/3)
6. Request for Noise Permit for Novo Gathering at Waldron, Hill, and Buskirk Park (Saturday, 7/25)
7. Request for Noise Permit for Bloomington Pipers’ Society Summer Gathering at RCA Park (Saturday, 7/25)
8. Resolution 2015-56: Use of Public Streets for Bloomington Parks and Recreation Kids’ Triathlon (Saturday, 7/11)
9. Resolution 2015-57: Use of Public Parking Spaces for Bloomington Boogies (Saturday, 8/9)
10. Resolution 2015-58: Use of Public Parking Spaces for Sculpture Installation at the Monroe County Courthouse
11. Resolution 2015-59: Declare Surplus Property and Authorize Public Auction (Saturday, 7/11)
12. Approve 2nd Supplemental Agreement with United Consulting Services for W. Bloomfield Rd and Rolling Ridge Way Signal Improvements Project
13. Approve Change Order #1 with E & B Paving for 17th Street and Jordan Avenue Intersection Improvements Project
14. Approve Change Order #1 with Netech for Audio Visual Upgrade to the Council Chambers within City Hall
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF PAYROLL
X. APPROVAL OF CLAIMS
XI. ADJOURNMENT |
| 347. |
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 |
| 348. |
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 |
| 349. |
Title: Monroe County Council Work Session 5/26/2015
|
Date: Tue, May 26, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404
May 26, 2015 – 5:30 PM Work Session Agenda
NOTE: At 6:00 p.m. the Plan Commission will convene its meeting in the Nat U. Hill Room; they will consider the issue regarding the extension of the Westside TIF, and their role in making this decision. The County Council will remain in session, though they will technically be part of the public in attendance, they will still be convened so that a full contingent can remain in the room to watch the Plan Commission meeting. As members of the public, Council members will be free to comment at the Plan Commission, if they so choose. Once the Plan Commission meeting adjourns, the Council will resume action on its agenda.
I. Call To Order
II. M.C. SOLID WASTE MTG. DISTRICT, Larry Barker – TO BE CONTINUED
Request Approval of Additional Appropriation
FUND 1000 GENERAL OPERATING FUND
04-30-43939 Other Coll/Disposal $ 310.79
04-30-43943 Hauling Glass $ 3,366.09
04-30-43942 Hauling Contract $ 8,764.65
06-30-43939 Other Coll/Disposal $30,768.37
06-30-43943 Hauling Glass $ 3,951.49
06-30-43942 Hauling Contract $35,058.61
TOTAL $82,220.00
The 2015 Budget for the MCSWMD was based on the District operating a Clean Stream Material Recovery Facility (CS-MRF) in January 2015, at the Monroe County Landfill. The opening and operations of the CS-MRF has taken longer than projected. The request for additional appropriations are needed for the District to pay for the expense incurred under the current rates charged by Republic Services for the hauling and disposal of trash and recycling. The projected amount will allow the District to pay Republic Services until the District finishes the construction of the CS-MRF.
IV. REQUEST TO AMEND THE 2015 SALARY ORDINANCE
1000-062 COUNCIL GENERAL FUND
12.7801 PART-TIME HOURLY
Present Range: $7.25 – $20.00 Requested Range: $7.25 – $22.00
V. COUNCIL DISCUSSION OF TIF EXTENSION AND VOTE ON ISSUANCE OF BOND
A. Discussion on Issuing a Bond B. Resolution2015-21
VI. SUMMARY OF W.I.S. MEETING WITH KENT IRWIN
VII. MINUTES
A. Voice Vote Procedure
B. Approval of September 16, 2014 Budget Session Minutes
C. Approval of November 25, 2014 Work Session Minutes
D. Approval of December 12, 2014 Regular Session Minutes
VIII. 2016 BUDGET UPDATE Flat Rate vs Percentage
IX. Adjournment |
| 350. |
Title: Bloomington City Council 5/20/2015
|
Date: Wed, May 20, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, MAY 20, 2015
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: None
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 15-14 - A Resolution Approving the Issuance of Bonds of the Bloomington Redevelopment District, Acting in the Name of the City of Bloomington, Indiana, in an Amount Not to Exceed $48,000,000 to Finance Acquisition and Construction of Certain Improvements in the Bloomington Consolidated Economic Development Area
Committee Recommendation: Do Pass 8 – 0 – 1
2. Appropriation Ordinance 15-01 – An Ordinance Authorizing an Additional Appropriation of Proceeds of Bonds and Any Investment Earnings Thereon.
Committee Recommendation: Do Pass 8 – 0 – 1
3. Ordinance 15-11 – To Amend Title 8 of the Bloomington Municipal Code, Entitled "Historic Preservation and Protection" to Establish Four Buildings at Six Addresses as Historic Districts - Re: Showers Brothers Furniture Company Complex (Bloomington Historic Preservation Commission, Petitioner)
Committee Recommendation: Do Pass 7 – 0 – 1
4. Ordinance 15-12 - To Authorize the Issuance of Bonds by the Monroe County Redevelopment Commission Pursuant to IC 36-7-14-3.5
Committee Recommendation: Do Pass 8 – 0 – 0
LEGISLATION FOR FIRST READING
1. Ordinance 15-14 - To Amend Title 2 of the Bloomington Municipal Code, Entitled “Administration and Personnel†- Re: Amending BMC 2.18.050, Regarding the Rules and Bylaws for the Bloomington Redevelopment Commission, to Codify Certain Existing Internal Financial Controls
VII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
VIII. COUNCIL SCHEDULE
IX. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 351. |
Title: Bloomington City Council 5/13/2015
|
Date: Wed, May 13, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, MAY 13, 2015
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Darryl Neher
1. Resolution 15-14 – A Resolution Approving the Issuance of Bonds of the Bloomington Redevelopment District, Acting in the Name of the City of Bloomington, Indiana, in an Amount Not to Exceed $48,000,000 to Finance Acquisition and Construction of Certain Improvements in the Bloomington Consolidated Economic Development Area
2. Appropriation Ordinance 15-01 – An Ordinance Authorizing an Additional Appropriation of Proceeds of Bonds and Any Investment Earnings Thereon.
Asked to Attend for Resolution 15-14 and Appropriation Ordinance 15-01:
Hans Steck of Bingham, Greenebaum, Doll, LLP (Bond Counsel) Herschel Frierson of Crowe-Horwath, LLP (Financial Advisor) Margie Rice, Corporation Counsel
Jeff Underwood, Controller
3. Ordinance 15-11 – To Amend Title 8 of the Bloomington Municipal Code, Entitled "Historic Preservation and Protection" to Establish Four Buildings at Six Addresses as Historic Districts - Re: Showers Brothers Furniture Company Complex (Bloomington Historic Preservation Commission, Petitioner)
Asked to Attend: Lisa Abbott, Director, Housing and Neighborhood Development
Nancy Hiestand, Program Manager, Housing and Neighborhood Development
4. Ordinance 15-12 – To Authorize the Issuance of Bonds by the Monroe County Redevelopment Commission Pursuant to IC 36-7-14-3.5
Asked to Attend: Jeff Cockerill, County Attorney
|
| 352. |
Title: Monroe County Council 5/12/2015
|
Date: Tue, May 12, 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
MAY 12, 2015 at 5:30 pm AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. LIBRARY, Gary Lettelleir
A. RequestApprovalofAdditionalAppropriation
LIRF Fund Transfer
From Operating Fund for LIRF Fund $580,000.00
The MC Public Library is requesting an additional appropriation of $580,000 from the 2015 Operating Fund. The Library proposes to increase the 2015 transfer to the LIRF fund by $580,000. The LIRF transfer will eventually be used to fund a new library branch in the southwest portion of Monroe County; a portion will be used for building improvements at the Ellettsville branch. According to state law, the additional appropriation process follows the same steps as approval of the regular budget, with public notice, public hearing, Board adoption, and approval by the County Council. A calendar showing the dates of allocations is attached.
VI. COUNCIL – RESOLUTION FORM WILL BE SENT OUT MONDAY A. Resolution2015-18
A Resolution repeal Resolution 2011-38 and adopt new procedures for filling new vacancies in County Departments
Per discussion at the last Council Work Session, Council will consider a Resolution that removes the requirement that Departments wishing to fill certain open positions must receive prior approval from Council before doing so. A new procedure is proposed that will require informing Council of any actual or anticipated openings, and affording Council the opportunity to request further information or to request a formal review of the Department’s organizational structure. If no one on Council requests such action within two working days of Notice of the opening, the Department may go ahead and fill the position, provided accumulated compensatory time, and any benefits that must be paid out can be covered without an additional appropriation.
B. Approval of Letter of Engagement with W.I.S. to Conduct Salary Survey
At its April work session, Council stated a desire to have Waggoner, Irwin, Scheele & Associates (WIS) conduct a comparison of salaries offered by Monroe County government and salaries offered by peer competitors for the workforce employed by MCG. Discussion will focus on the options available for proceding with a WIS study and ow to proceed. A draft engagement letter is included in the packet; all Council members should review it and contact Council Office with any questions or suggestions for changes or additions.
VII. LEGAL, David Schilling Page 12 Request for Approval for Additional Appropriations
FUND 1000-277
30’sCategory Settlements $25,000.00
The Legal Department’s Settlement category was cut during the hearings for the 2015 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.
VIII. EMERGENCY MANAGEMENT, James Comerford
Request Approval for a New Fund with Budget Line and Simultaneous Appropriation FUND8139-000 2014EMPGCompetitiveGrant
30.0001 HomelandSecurityGrant $8,485.29
Monroe County Emergency has received a competitive grant of $8,485.29 to use for furthering the Emergency Management program in the community. The bulk of the funds will be used for a damage assessment field APP to integrate damage assessment into the county GIS system and editing software for our county plan snapshot.
The balance will be used to buy handout materials for preparedness purposes. The fund, line and appropriation will allow servicing this grant.
IX. HEALTH DEPARTMENT,
A. RequestApprovalforaNewFundwithBudgetLine
FUND1168-000 LocalHealthMaintenanceFund 30.0003 Stipends
40.0002 Equipment
The funds will be used to purchase a computer program for inspections/licensing/complaints/receipts as well as two (2) additional desktop computers, iPads for field staff and cases. This money will also be used for fees associated with organizational restructure of our department. An additional appropriation will come next month.
B. RequesttoFillaVacancy
Senior Environmental Health Specialist
The Monroe County Health Department is requesting permission to fill a vacancy in the environmental health section. The Senior Environmental Health Specialist position has been vacant since January 1, 2015. We have temporarily assigned several tasks and have some duties simply not covered to date. We are currently assessing the department’s organizational structure and have been trying to wait until all decisions were complete. To date we have assessed some changes to this job description, sent them to HR for review and do not anticipate significant changes to alter the classification. It is possible that future structure changes might affect this position as well as others. This is a request to fill our EH vacancy so we have a full staff as we go into summer which is our busiest season. If this position is filled internally then we respectfully request permission to fill the remaining vacancy.
X. RECORDER’S DEPARTMENT
A. Request Approval for Revised Job Description of Deputy Recorder Position
The Recorder requests approval of the revised Deputy Recorder position description. The Recorder, soon after taking office, requested staff to review their current job descriptions that were last updated September 2007. After an HR desk audit, streamlining and cross-training staff duties were combined into the Updated Deputy Recorder Job Description. One position in the Recorder’s Office will be phased out, and three remaining positions will all function under the same job description for “Deputy Recorder.â€
B. RequesttoAmendthe2015SalaryOrdinance FUND 1000-004 COUNTY GENERAL
1. For the 10.0002 line, Administrative Assistant, change title to Deputy Recorder and delete Supervisor status. No change in salary. Amended Salary Ordinance line reads:
10.0002 Deputy Recorder COMOT III 35 Salary: $32,305.00
2. For the two other Deputy Recorder positions, lines 10.0004 and 10.0005, Recorder requests salary increase in 1000-004 from mid-point to cap of COMOT III salary range:
10.0004 Deputy Recorder Current: $29,575.00 Requested: $32,305.00
10.0005 Deputy Recorder Current: $29,575.00 Requested: $32,305.00
Amendment to become effective with payroll beginning May 17, 2015.
The Recorder requests approval to Amend the 2015 Salary Ordinance. The office restructuring noted above will result in one job description covering three (3) separate employees. One employee has been paid at the high point of a COMOT III position the other two at the mid-point level. As the three (3) will now be functioning under the same job description, the Recorder requests to move the two (2) Deputy Recorder COMOT III mid- point salaries to COMOT III cap, and to freeze pay for all three (3) staffers as high outliers, until the mid-point salary range reaches the salary level at which they are frozen. A Fiscal Impact Statement is included in the packet. Council will have these options, and paperwork will be ready for whichever option is chosen:
1. Move two COMOT III positions to the CAP of the salary range, freeze the three positions as High Outliers. If this option is chosen, Council will have two options: Pay the full amount out of the Recorder, County General Fund OR pay the three positions at the midpoint level out of the Recorder, County General Fund and the supplementary amount that covers the increase to the high point Cap from Recorder’s Perpetuation Fund. (That salary ordinance amount is $2,730 per person).
2. Move the high outlier who is currently at the CAP down to the midpoint level. All three would still be paid out of Recorder County General.
XI. APPROVAL OF MINUTES: September 3, 2014 Budget Session January 13, 2015 Regular Session February 10, 2015 Regular Session
XII. ANNOUNCEMENTS
EQUAS Vacancy: Applications Being Sought
XIII. COUNCIL COMMENTS
XIV. ADJOURNMENT
|
| 353. |
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 |
| 354. |
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 |
| 355. |
Title: Bloomington City Council 5/6/2015
|
Date: Wed, May 6, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, MAY 6, 2015
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: February 04, 2015 Regular Session
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 15-12 - Resolution to Adopt the Monroe County Energy Challenge Energy Plan
Committee Recommendation: None (Not heard by Committee)
2. Resolution 15-15 - Urging the Bloomington Historic Preservation Commission to Initiate the Process of Establishing the Courthouse Square as a Historic District
Committee Recommendation: None (Not heard by Committee)
3. Resolution 15-13 - To Approve an Enterprise Zone Investment Deduction (EZID) within a Tax Allocation Area (Otherwise Known as a Tax Increment Financing [TIF] District) - Re: ERL-15, LLC, 531 North College Avenue
Committee Recommendation: Do Pass 0 – 3 – 3
LEGISLATION FOR FIRST READING
1. Appropriation Ordinance 15-01 – An Ordinance Authorizing an Additional Appropriation of Proceeds of Bonds and Any Investment Earnings Thereon.
2. Ordinance 15-11 – To Amend Title 8 of the Bloomington Municipal Code, Entitled "Historic Preservation and Protection" to Establish Four Buildings at Six Addresses as Historic Districts - Re: Showers Brothers Furniture Company Complex (Bloomington Historic Preservation Commission, Petitioner)
3. Ordinance 15-12 - To Authorize the Issuance of Bonds by the Monroe County Redevelopment Commission Pursuant to IC 36-7-14-3.5
VII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
VIII. COUNCIL SCHEDULE
IX. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 356. |
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 |
| 357. |
Title: Monroe County Council Work Session 4/28/2015
|
Date: Tue, April 28, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL COURTHOUSE – NAT U. HILL III MEETING ROOM 100 W KIRKWOOD AVENUE BLOOMINGTON IN 47404
APRIL 28, 2015 – 5:30 PM Work Session Agenda
I. Call To Order
II. WESTSIDE TIF EXTENSION Discussion on Issuing a Bond
III. HEALTH, Penny Caudill
A. Request Approval of a Category Transfer to use Bio T Grant Funds
FUND: 8102-715
From: 20.0001 Supplies $2,000.00 To: 40.0001 Equipment $2,000.00
The Bio T budget has been revised by ISDH and requires a category transfer. This will allow us to spend more of the grant funds that were awarded to the department. This grant cycle ends in June 2015.
B. RequestApprovalofaCategoryTransferwithinMRCBHPPFunds FUND: 8127-000
From: 20.0001 Supplies $600.00
To: 40.0001 Equipment $600.00
The Monroe County Health Department requests to transfer $600.00 from the Supplies line (20.0001) to the Equipment line (40.0001) within the MRC BHPP Fund / 8127. This will enable staff to purchase items in order to fulfill grant requirements.
C. Request Approval to Fill a Vacancy Vacancy in Vital Records Department
The Monroe County Health Department is requesting permission to fill a vacancy in Vital Records. This Registrar’s last day was April 10. It is critical to maintain staffing in order to conduct business as required in the Indiana Code. We are currently assessing the department’s organizational structure and do not anticipate any significant changes to this position at this time. There are 3 FT positions in vital records and even if this positon is filled internally we will need to fill a position.
The other staff are trying to cover, but already have much to do and this is creating added stress on them. We had one of the 2 out unexpectedly and had to pull other staff to help by answering phones and allowing for restroom breaks.
IV. REORGANIZATION OF COUNTY DEPARTMENTS A. Update Procedure of Requesting to Fill Position
V. 2016 BUDGETING
Preliminary discussion of benefits and salary questions for 2016
VI. Adjournment |
| 358. |
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
|
| 359. |
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 |
| 360. |
Title: MPO Policy Committee 4/10/2015
|
Date: Fri, April 10, 2015 |
Meeting Type: City |
View > |
POLICY COMMITTEE
April 10, 2015
1:30 – 3:00 p.m. Council Chambers (#115)
I. Call to Order
II. Approval of Minutes
a. March 6, 2015
III. Communications from the Chair
IV. Reports from Officers and/or Committees
a. Citizens Advisory Committee
b. Technical Advisory Committee
V. Reports from the MPO Staff
a. MTP Update
b. 3rd Quarter, FY 2015 Quarterly Tracking Report
VI. Old Business
VII. NewBusiness
a. Self Certification*
b. Transportation Improvement Program Amendments*
(1) Modify Karst Farm Greenway Phase 3 – Monroe County
(2) Add Signal Backplates – Monroe County
(3) Add Woodlawn Railroad Crossing – City of Bloomington
(4) Add 17th Street Reconstruction – City of Bloomington
(5) Add 2nd Street & College Avenue Signal Replacement – City of Bloomington
(6) Add Moore’s Pike Guardrail – City of Bloomington
(7) Add Allen Street & Walnut Street Rectangular Rapid Flashing Beacon – City of Bloomington
(8) Add 4th Street & Rogers Street Pedestrian Island – City of Bloomington
(9) Add 3rd Street & Woodscrest Drive Signal Replacement – City of Bloomington
(10) Add E. Rogers Road Sidepath – City of Bloomington
(11) Add South Henderson Sidepath – City of Bloomington
(12) Add Winslow Road Sidepath – City of Bloomington
(13) Modify Tapp Road and Rockport Road Intersection – City of Bloomington
(14) Modify Downtown Intersection Improvement – City of Bloomington
(15) RemoveBikewaysProjects–CityofBloomington
(16) Modify Operational Assistance – Bloomington Transit
(17) Modify 40 Foot Buses Purchase – Bloomington Transit
(18) Modify BT Access Vehicles – Bloomington Transit
(19) Modify Maintenance Project – Bloomington Transit
(20) Modify Passenger Shelter Project – Bloomington Transit
(21) Modify Support and Maintenance Vehicle Project – Bloomington Transit
(22) ModifyMobilityManagementProgram–BloomingtonTransit
(23) Add Surveillance Equipment – Bloomington Transit
(24) Add Fleet Maintenance Software – Bloomington Transit
(25) Add Exhaust System Upgrade – Bloomington Transit
(26) Add Bus Maintenance Project – Rural Transit
(27) Modify I-69 Section 5 – INDOT
(28) Add Statewide Bridge Inspections – INDOT
VIII. Communications from Committee Members (non-agenda items)
a. Topic Suggestions for Future Agendas
Upcoming Meetings
a. Technical Advisory Committee – April 29 at 10:00 a.m. (McCloskey Room)
b. Citizens Advisory Committee – April 29 at 6:30 p.m. (McCloskey Room)
c. Policy Committee – May 8 at 1:30 p.m. (Council Chambers)
Adjournment
*Action Requested / Public comment prior to vote (limited to five minutes per speaker)
|
| 361. |
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
|
| 362. |
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 |
| 363. |
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 |
| 364. |
Title: Bloomington Commission on Sustainability 3/10/2015
|
Date: Tue, March 10, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
Commission on Sustainability
Tuesday, March 10, 2015, 6:00 p.m. McCloskey Room, City Hall, 401 N. Morton
1. Call to Order
2. Roll Call
3. Public Comment
4. Announcements
5. Approval of minutes: February 2015
6. Presentation: Economy, jobs and sustainability – Danise Alano-Martin
7. General STAR Communities update – Stephanie Richards
8. Report from the Chair
a. Election of new co-chair
b. Update on Monroe County Energy Challenge
9. Report from the Sustainability Coordinator
a. Hoosier to Hoosier Community Sale kickoff
b. Report to City Council on the Green Building Ordinance
10. Committee reports and updates
a. Environmental Commission Planning Committee
b. Environmental Commission
c. Bring Y our Bag Bloomington update
11. New business
12. Adjournment
Next Meeting:
April 14th, McCloskey Room, City Hall at 6:00 p.m. |
| 365. |
Title: Monroe County Council Work Session 2/24/2015
|
Date: Tue, February 24, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL COURTHOUSE – NAT U HILL III MEETING ROOM 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404
FEBRUARY 24, 2015 5:30 P.M. WORK SESSION
I. Call to Order
II. CHILD SERVICES, Beth Hamill
Request to fill position – Case Worker
III. HUMAN RESOURCES, Nancy Panzarella and Eric Evans Report on Anthem Data Breach
IV. Budge Review (including passed movement of funds leading to current balances)
V. Discussion of source for payment of Spillman Contract (Dispatch Software Maintenance)
VI. Review currently anticipated 2015 Revenue with budgeted amounts
VII. Discussion of Fiscal Impact Statement A. Content
B. Preparation
VIII. Adjournment |
| 366. |
Title: CATSweek 2/20/2015
|
Date: Fri, February 20, 2015 |
Meeting Type: Unknown |
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.
The Monroe County Plan Commission considers a new subdivision on Bloomington’s west side, and the library’s digital creative center is set to open, and the Bloomington city council showed unanimous support for a resolution encouraging IU Health Bloomington Hospital to reconsider leaving its current location. |
| 367. |
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 |
| 368. |
Title: Bloomington City Council 2/18/2015
|
Date: Wed, February 18, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, FEBRUARY 18, 2015 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: None
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 15-02 - A Supplemental Bond Ordinance of the City of Bloomington, Indiana, Supplementing and Amending Ordinance 05-35, Adopted on December 21, 2005, as Previously Amended by Ordinance 06-05, Adopted on March 2, 2006, All for the Purpose of Authorizing the Modification of Certain Contractual Rights of the City of Bloomington, Indiana, the Execution and Delivery of its Amended Sewage Works Revenue Bonds of 2006, Series A-1, and Approving Certain Related Matters in Connection Therewith
Committee Recommendation: Do Pass 9 – 0 – 0
2. Ordinance 15-03 - A Supplemental Bond Ordinance of the City of Bloomington, Indiana, Supplementing and Amending Ordinance 05-12, Adopted on April 20, 2005, as Previously Amended by Ordinance 06-04, Adopted on March 2, 2006, All for the Purpose of Authorizing the Modification of Certain Contractual Rights of the City of Bloomington, Indiana, the Execution and Delivery of its Amended Waterworks Revenue Bonds of 2006, Series A, and Approving Certain Related Matters in Connection Therewith
Committee Recommendation: Do Pass 9 – 0 – 0
3. Resolution 15-04 - Calling upon Indiana University Health’s Leadership to Accept the City’s Ongoing
Offer to Re-Engage City Government and the Community in a Transparent and Meaningful
Discussion about Keeping Indiana University Health Bloomington Hospital at its Current Location
Committee Recommendation: None (Not heard by Committee)
4. Resolution 15-01 - To Designate an Economic Revitalization Area, Approve the Statements of Benefits, and Authorize Periods of Abatement for Real Property Improvements - Re: Properties at 338 S. Walnut Street (Big O Properties, LLC, Petitioner)
Committee Recommendation: Do Pass 5 – 1 – 3
5. Ordinance 15-01 - To Designate an Economic Development Target Area (EDTA) – Re: Property Located at 338 S. Walnut Street and Identified by the Monroe County Parcel ID Number 015-47812-00 (Big O Properties, LLC, Petitioner)
Committee Recommendation: Do Pass 4 – 1 – 4
Am 01: Do Pass 8 – 1 – 0
VII. LEGISLATION FOR FIRST READING
None.
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside
for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 369. |
Title: Bloomington City Council 2/11/2015
|
Date: Wed, February 11, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, FEBRUARY 11, 2015
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Timothy Mayer
1. Ordinance 15-02 - A Supplemental Bond Ordinance of the City of Bloomington, Indiana, Supplementing and Amending Ordinance 05-35, Adopted on December 21, 2005, as Previously Amended by Ordinance 06-05, Adopted on March 2, 2006, All for the Purpose of Authorizing the Modification of Certain Contractual Rights of the City of Bloomington, Indiana, the Execution and Delivery of its Amended Sewage Works Revenue Bonds of 2006, Series A-1, and Approving Certain Related Matters in Connection Therewith
Asked to Attend: Greg Small, Assistant City Attorney
Bradley Bingham, Barnes & Thornburg LLP, Bond Counsel
Representative of Crowe Horwath, LLP, Financial Advisor
2. Ordinance 15-03 - A Supplemental Bond Ordinance of the City of Bloomington, Indiana, Supplementing and Amending Ordinance 05-12, Adopted on April 20, 2005, as Previously Amended by Ordinance 06-04, Adopted on March 2, 2006, All for the Purpose of Authorizing the Modification of Certain Contractual Rights of the City of Bloomington, Indiana, the Execution and Delivery of its Amended Waterworks Revenue Bonds of 2006, Series A, and Approving Certain Related Matters in Connection Therewith
Asked to Attend: Greg Small, Assistant City Attorney
Bradley Bingham, Barnes & Thornburg LLP, Bond Counsel
Representative of Crowe Horwath, LLP, Financial Advisor
3. Resolution 15-01 To Designate an Economic Revitalization Area, Approve the Statements of Benefits, and Authorize Periods of Abatement for Real Estate Improvements - Re: Properties at 338 S. Walnut Street (Big O Properties, LLC, Petitioner)
Asked to Attend: Danise Alano-Martin, Director of Economic Development Jason Carnes, Assistant Director, Small Business Relations
Representative of Petitioner
4. Ordinance 15-01 To Designate an Economic Development Target Area (EDTA) – Re: Property Located at 338 S. Walnut Street and Identified by the Monroe County Parcel ID Number 015-47812-00 (Big O Properties, LLC, Petitioner)
Asked to Attend: Danise Alano-Martin, Director of Economic Development Jason Carnes, Assistant Director, Small Business Relations
Representative of Petitioner
|
| 370. |
Title: Monroe County Council 2/10/2015
|
Date: Tue, February 10, 2015 |
Meeting Type: Monroe |
View > |
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32820&PortalId=0&TabId=140
Paste address into your media browser. |
| 371. |
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. |
| 372. |
Title: What Excellence Looks Like 2/5/2015
|
Date: Thu, February 5, 2015 |
Meeting Type: Forum |
View > |
The theme for this year's celebration is “What Excellence Looks Like†and will examine African American excellence locally and nationally, past and present, with hopes of inspiring all members of the community to always strive for excellence. The Kick-Off Program will feature book signings by local authors, Janet Cheatham Bell and Audrey T. McCluskey, and a keynote address by Arvis Dawson, Executive Assistant to the Mayor of Elkhart, Indiana.
In his position at the City of Elkhart, Dawson is responsible for implementing the Mayor's vision for jobs and economic development. Prior to serving as Executive Assistant, he served seven four-year terms as City Councilman for the Fifth District, while working as an educator for the Elkhart Community School Corporation as a health and physical education teacher. He continues to be a group mentor for young men at one of the local middle schools. Dawson has served as Chairman of the Board for Indiana Black Expo, Inc. and currently serves as Executive Vice-Chairman of that organization. He also fulfilled the role of Democratic City Chair for the 2007 Municipal General Election and was an Indiana Delegate to the 2008 Democratic National Convention. Dawson has been and continues to be a member of several boards, including the NAACP, DARE, Salvation Army, the Indiana State Teachers Association, Big Brothers/Big Sisters, Trustee Board for Agape Missionary Church, Indiana Minority Health Coalition, the Elkhart County Election Board and the Goshen College Alumni Board. |
| 373. |
Title: Bloomington City Council 2/4/2015
|
Date: Wed, February 4, 2015 |
Meeting Type: City |
View > |
Wednesday, 04 February 2015 Regular Session
Agenda
Calendar
Notices and Agendas:
None
Legislation for Second Reading:
None
Legislation and Background Material for First Reading:
Material Regarding Ord 15-02 and Ord 15-03 which Authorize Amending of 2006 City of Bloomington Utilities Water and Wastewater Bonds via the Indiana Bond Bank
Memo from Bradley Bingham, Barnes and Thornburg, LLP, Bond Counsel Contacts and Resources:
Greg Small, Assistant City Attorney at 349-3426 or smallg@bloomington.in.gov
Bradley Bingham, Barnes & Thornburg, LLP, Bond Counsel at 317-236-1313 Representative from Crowe Horwath, LLP, Financial Advisor
Ord 15-02 A Supplemental Bond Ordinance of the City of Bloomington, Indiana, Supplementing and Amending Ordinance 05-35, Adopted on December 21, 2005, as Previously Amended by Ordinance 06-05, Adopted on March 2, 2006, All for the Purpose of Authorizing the Modification of Certain Contractual Rights of the City of Bloomington, Indiana, the Execution and Delivery of Its Amended Sewage Works Revenue Bonds of 2006, Series A-1, and Approving Certain Related Matters in Connection Therewith
o Exhibit A Form of Amended Purchase Agreement
Ord 15-03 A Supplemental Bond Ordinance of the City of Bloomington, Indiana, Supplementing and Amending Ordinance 05-12, Adopted on April 20, 2005, as Previously Amended by Ordinance 06-04, Adopted on March 2, 2006, All for the Purpose of Authorizing the Modification of Certain Contractual Rights of the City of Bloomington, Indiana, the Execution and Delivery of Its Amended Waterworks Revenue Bonds of 2006, Series A, and Approving Certain Related Matters in Connection Therewith
o Exhibit A Form of Amended Purchase Agreement
Minutes from Regular and Special Sessions:
November 19, 2014 (Special Session)
December 3, 2014 (Regular Session)
January 14, 2015 (Regular Session)
Council Schedule
Consideration of Motion to Take from the Table
Ord 15-01 To Designate an Economic Development Target Area (EDTA) - Re:
Property Located at 338 S. Walnut Street and Identified by the Monroe County Parcel ID Number 015-47810-00 (Big O Properties, LLC, Petitioner)
|
| 374. |
Title: Monroe County Council Work Session 1/27/2015
|
Date: Tue, January 27, 2015 |
Meeting Type: Monroe |
View > |
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32762&PortalId=0&TabId=140
Please paste address into your browser. |
| 375. |
Title: Bloomington City Council 1/14/2015
|
Date: Wed, January 14, 2015 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL ORGANIZATIONAL MEETING AND COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, JANUARY 14, 2015
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
ORGANIZATIONAL MEETING
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: None
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.) 1. Councilmembers
2. The Mayor and City Offices 3. Council Committees
4. Public *
V. ELECTION OF OFFICERS (The newly-elected President will assign seats to Council members before the Council makes appointments to boards and commissions.)
VI. APPOINTMENTS TO BOARDS AND COMMISSIONS
VII. LEGISLATION FOR SECOND READING AND RESOLUTIONS
None
VIII. LEGISLATION FOR FIRST READING
1. Ordinance 15-01 To Designate an Economic Development Target Area (EDTA) – Re: Property Located at 338 S. Walnut Street and Identified by the Monroe County Parcel ID Number 015- 47812-00 (Big O Properties, LLC, Petitioner)
IX. ADDITIONAL PUBLIC COMMENT * (A maximum of twenty-five minutes is set aside for this section.)
X. COUNCIL SCHEDULE
XI. ADJOURNMENT
to be followed immediately by a
COMMITTEE OF THE WHOLE
Chair: Timothy Mayer
1. Resolution 15-01 To Designate an Economic Revitalization Area, Approve the Statements of Benefits, and Authorize Periods of Abatement for Improvements to Real Property - Re: Properties at 338 S. Walnut Street (Big O Properties, LLC, Petitioner)
Asked to Attend: Danise Alano-Martin, Director of Economic Development Jason Carnes, Assistant Director, Small Business Relations
Representative of Petitioner
2. Ordinance 15-01 To Designate an Economic Development Target Area (EDTA) – Re: Property Located at 338 S. Walnut Street and Identified by the Monroe County Parcel ID Number 015- 47812-00 (Big O Properties, LLC, Petitioner)
Asked to Attend: Danise Alano-Martin, Director of Economic Development Jason Carnes, Assistant Director, Small Business Relations
Representative of Petitioner
*Please note that this agenda was revised after its issuance in the packet to correct the spelling of Danise Alano-Martin’s name.
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak
Posted & Distributed: 09 January 2015 Revised: 12 January 2015 |
| 376. |
Title: Monroe County Council 1/13/2015
|
Date: Tue, January 13, 2015 |
Meeting Type: Monroe |
View > |
http://www.co.monroe.in.us/TSD/DesktopModules/Bring2mind/DMX/Download.aspx?TabID=140&Command=Core_Download&EntryId=32725&PortalId=0&TabId=140
|
| 377. |
Title: Ellettsville Town Council 1/12/2015
|
Date: Mon, January 12, 2015 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, January 12, 2015
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting December 22, 2014
Action to pay Accounts Payable Vouchers
Election of Officers: President -
Vice President -
Grievance Officer –
Plan Commission –
Appointments: Plan Commission 1 R and 1 D - appointed by the President
Terry Baker – term ended 2014 Terry Baker would like to continue
Don Calvert – term ended 2014 Don Calvert would like to continue
Board of Zoning Appeals
1 D - appointed by the President and 1 D appointed by Plan Commission
Terry Baker – term ended 2014 Terry Baker would like to continue and is the Plan Commission Appointment
Phillip Rogers – term ended 2014 Phillip Rogers does not want to continue
Park and Recreation Board
1 R - appointment by the President
Amy Slabaugh – term ended 2014 Amy Slabaugh would like to continue
Annual appointments by the Town Council
Monroe County Ambulance Advisory Board – Mike Cornman
Monroe County Emergency Management Advisory Board – Jim Davis
Monroe County Solid Waste Management Board –
Ellettsville Chamber of Commerce – Sandra Hash
Monroe County Animal Control Commission – Pat Mitchell
Resolutions
Resolution 01-2015 Cancellation of Warrants (Old Outstanding Checks)
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Heritage Trail Update
Flood Abatement
New Business
Lease Agreement between the Town of Ellettsville and Richland Township Trustee for Marci Jane Lewis Park
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 378. |
Title: League of Women Voters Legislative Update 1/10/2015
|
Date: Sat, January 10, 2015 |
Meeting Type: Forum |
View > |
Legislative Updates
January 10, February 7, March 7 and April 4 (Please note dates have changed).
The public is invited to attend a series of Saturday Legislative Updates. Sponsored by the League of Women Voters of Bloomington-Monroe County, all sessions are free and open to the public. State legislators who represent any portion of Bloomington or Monroe County have been invited to present their thoughts and opinions, and to discuss what they hope to achieve during the Spring 2015 session of the Indiana General Assembly. As well, constituents will be able to ask questions and present their concerns.
All updates will be located in the Showers Building, Bloomington City Council Chambers, 401 N. Morton St. They will begin promptly at 9:30 a.m. and end by 11:00 a.m. All sessions will be taped by CATS (Cable Access Television Services) and replayed throughout the legislative session. |
| 379. |
Title: Bloomington Board of Public Works 12/16/2014
|
Date: Tue, December 16, 2014 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
A Regular Meeting of the Board of Public Work to be Held Tuesday, July 12, 2016 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. PETITIONS & REMONSTRANCES
III. CONSENT AGENDA
1. APPROV AL OF MINUTES-No Minutes
2. APPROVAL OF MOBILE VENDORS IN PUBLIC RIGHT OF WAY
Resolution 2016-75: New License for Warren Stohler-Kona Ice of Bloomington
Resolution 2016-76: New License for Tara Workman-Wagon Wheel 2
2. APPROVAL OF PAYROLL REGISTER
IV. OPEN SEALED REQUESTS FOR PROPOSALS
1. Open Sealed Statements of Qualifications for Guaranteed Energy Savings Contract for City-Owned Facilities
V. TITLE VI ENFORCEMENT
VI. NEW BUSINESS
1. Request Permission to Seal Unsafe Structure at 1426 W. 15th Street
2. Approve Funding Agreement for Sanitary Sewer Construction Between City Planning and Transportation and Utilities Department for W. 17th Street Sidewalk Improvements Project
3. Award Construction Services Contract with E & B Paving, Inc for the W. 17th Street Sidewalk Improvements Project
4. Approve Construction and Maintenance Services Agreement with Crown Castle NG East LLC for Power Lines and Attached Streetlights
5. Award Pavement Marking Services Agreement with Indiana Traffic Services
6. Approve Dedication of Deeds of Public Right of Way at 1910 and 1914 W. 3rd Street
7. Approve Permanent Access Easement at 1910 W. 3rd Street
8. Resolution 2016-77: Use of Public Street for Banneker Community Center Block Party (Friday, 7/29)
9. Resolution 2016-78: Use of Public Parking Spaces and Request for Noise Permit for Bloomington Boogies ( Friday, 7/29)
10. Resolution 2016-79: Use of Public Parking Spaces and Request for Noise Permit for B’Town Jazz Fest (Saturday, 8/20)
11. Resolution 2016-80: Use of Public Parking Spaces and Request for Noise Permit for Garlic and Art Festival (Saturday, 9/3 – Sunday, 9/4)
12. Resolution 2016-81: Use of Public Street for Monroe County Bicentennial Celebration (Tuesday, 9/20)
VII. STAFF REPORTS & OTHER BUSINESS
VIII. APPROVAL OF CLAIMS
IX. ADJOURNMENT
|
| 380. |
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 |
| 381. |
Title: Ellettsville Town Council 12/8/2014
|
Date: Mon, December 8, 2014 |
Meeting Type: Ellettsville |
View > |
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting November 24, 2014
Action to pay Accounts Payable Vouchers
Meeting Schedule for 2015
Resolutions
Resolution 17-2014 to Transfer Surplus Property
Ordinances on First Reading
Ordinance 2014-20 Fixing of the Salaries for Budget Year 2015
Ordinance 2014-21 to Repeal Ordinance 2013-16
Ordinance 2014-22 Rate Ordinance for Secondary Water Line
Ordinances on Second Reading
Ordinance 2014-18 to amend Title VII, Chapters 73 and 74 of the Ellettsville Town Code adding Streets
Ordinance 2014-19 to amend Ordinance 2014-08 to correct the legal description for the Arbuckle
Annexation
Old Business
Heritage Trail Update
Departmental Annual Reports
Supplemental Fire Service Agreement
New Business
Lease between Trustee and Town of Ellettsville Parks & Recreation
Reimbursement Agreement between the Town of Ellettsville and Monroe County regarding redesign of
a section of sewer line due to the realignment of the Matthews Drive bridge
Council Comments
Supervisors Comments
Privilege of the Floor
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 382. |
Title: Bloomington Board of Public Works 12/2/2014
|
Date: Tue, December 2, 2014 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, December 1, 2015 at 5:30 p.m., in the Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – November 17, 2015
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. OPEN SEALED QUOTES AND BIDS
1. Open Sealed Quotes for Kinser Pike Sidewalk Project
2. Open Sealed Quotes for Clarizz Boulevard Ramp Enhancement Project
2. Open Sealed Bids for Fairview Sidewalk Project
VI. OLD BUSINESS
1. Revised Resolution 2015-112: Request Encroach into Public Right of Way with Fence and Garage at 1517 E. University Street
VII. NEW BUSINESS
1. Resolution 2015-114: Public Need to Acquire Right of Way for Certified Tech Park Project
2. Resolution 2015-115: Allow Mobile Vendor to Operate in the Public Right of Way (Maemae Foods)
3. Approve LPA Consultant Services Contract with American Structurepoint for Citywide Traffic Signal Re-timing Project
4. Approve LPA Consultant Services Contract with VS Engineering for 4th & Rogers and Allen & Walnut Pedestrian Crossing Projects
5. Approve LPA Consultant Services Contract with Eagle Ridge Civil Engineering Services for Downtown Curb Ramp Project
6. Approve LPA Consultant Services Contract with Parsons Brinckerhoff, Inc for 3rd & Woodcrest and 2nd & College Traffic Signal Replacement Projects
7. Approve 2016 PEG Channel Programming Agreement with Monroe County Public Library
8. Approve 2016 PEG Channel Programming Agreement with WTIU/Indiana University
9. Approve 2016 CATS Funding Agreement with Monroe County Public Library
10. Approve 2016 BDU Agreement with Monroe County School Corporation
11. Approve 2016 BDU Agreement with Indiana University Health
12. Approve 2016 BDU Agreement with Monroe County Public Library
13. Approve 2016 BDU Agreement with Monroe County
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF PAYROLL
X. APPROVAL OF CLAIMS
XI. ADJOURNMENT |
| 383. |
Title: Monroe County Council Work Session 11/25/2014
|
Date: Tue, November 25, 2014 |
Meeting Type: Monroe |
View > |
|
| 384. |
Title: Monroe County Council 11/12/2014
|
Date: Wed, November 12, 2014 |
Meeting Type: Monroe |
View > |
|
| 385. |
Title: Monroe County Council 10/28/2014
|
Date: Tue, October 28, 2014 |
Meeting Type: Monroe |
View > |
|
| 386. |
Title: Bloomington City Council 10/15/2014
|
Date: Wed, October 15, 2014 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, OCTOBER 15, 2014 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: September 23, 2014 Special Session
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 14-17 To Approve the Interlocal Agreement Between Monroe County, the Town of Ellettsville and the City of Bloomington for Animal Shelter Operation for the Year 2015
Committee Recommendation: None (Not heard by Committee)
VII. LEGISLATION FOR FIRST READING
1. Ordinance 14-22 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†– Re: Stop and Signalized Intersections, One Way Streets, Restricted Turns on Red Light, Parking on Unimproved Surfaces, Angle Parking, No Parking, Bus Zones, and Appeals of Parking Violations
2. Ordinance 14-23 To Amend Title 17 of the Bloomington Municipal Code Entitled, “Construction Regulations†Re: Repealing and Replacing Chapter 17.16, “Unsafe Building Lawâ€
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT |
| 387. |
Title: Monroe County Council 10/14/2014
|
Date: Tue, October 14, 2014 |
Meeting Type: Monroe |
View > |
|
| 388. |
Title: Bloomington City Council 10/8/2014
|
Date: Wed, October 8, 2014 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL SPECIAL SESSION
7:30 P.M., WEDNESDAY, OCTOBER 08, 2014 COUNCIL CHAMBERS SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. LEGISLATION FOR SECOND READING
1. Ordinance 14-18 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2015
Committee Recommendation: Do Pass 9 – 0 – 0
2. Ordinance 14-19 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union, and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2015
3. Ordinance 14-20 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2015
Committee Recommendation: Do Pass 7 – 0 – 2
4. Ordinance 14-21 Petition to Appeal for an Increase to the Maximum Levy (A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)
Committee Recommendation: Do Pass 8 – 0 – 1
5. Appropriation Ordinance 14-02 An Ordinance for Appropriations and Tax Rates (Establishing 2015 Civil City Budget for the City of Bloomington)
Committee Recommendation: Do Pass 8 – 0 – 1
6. Appropriation Ordinance 14-03 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service, and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana, for the Year 2015
Committee Recommendation: Do Pass 8 – 0 – 1
7. Appropriation Ordinance 14-04 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2015
Committee Recommendation: Do Pass 9 – 0 – 0
8. Appropriation Ordinance 14-05 To Specially Appropriate Cumulative Capital Development Funds for Purposes of Completing Capital Parks-Related Projects (To Increase Appropriations in the Cumulative Capital Development Fund)
Committee Recommendation: Do Pass 9 – 0 – 0
IV. COUNCIL SCHEDULE
V . ADJOURNMENT |
| 389. |
Title: League of Women Voters Candidate Forum 10/2/2014
|
Date: Thu, October 2, 2014 |
Meeting Type: Forum |
View > |
County Council District 3 (Marty Hawk, Jeff Carson)
           County Council District 4 (Rick Dietz, Greg Knott)
           Ellettsville Town Council, Ward 5 (Presentations: Dianna Bastin in absentia, Todd Lare)
(Moderator: Keith Klein; Panelists: Joe Crawford, Skip Daley, Malcolm Webb) |
| 390. |
Title: League of Women Voters Candidate Forum 9/29/2014
|
Date: Mon, September 29, 2014 |
Meeting Type: Forum |
View > |
County Council District 1 (Shelli Yoder, Nelson Shaffer)
           County Council District 2 (Ryan Cobine, Brian Ellison)                             Â
(Moderator: Panelists: Skip Daley, Jerry Pittsford, Lindsay Shipps) |
| 391. |
Title: Bloomington City Council 9/23/2014
|
Date: Tue, September 23, 2014 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL SPECIAL SESSION AND COMMITTEE OF THE WHOLE 7:30 P.M., TUESDAY, SEPTEMBER 23, 2014 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
SPECIAL SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. LEGISLATION FOR FIRST READING
1. Appropriation Ordinance 14-02 An Ordinance for Appropriations and Tax Rates (Establishing 2015 Civil City Budget for the City of Bloomington)
2. Appropriation Ordinance 14-03 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service, and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana, for the Year 2015
3. Appropriation Ordinance 14-04 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2015
4. Appropriation Ordinance 14-05 To Specially Appropriate Cumulative Capital Development Funds for Purposes of Completing Capital Parks-Related Projects (To Increase Appropriations in the Cumulative Capital Development Fund)
5. Ordinance 14-18 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2015
6. Ordinance 14-19 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union, and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2015
7. Ordinance 14-20 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2015
8. Ordinance 14-21 Petition to Appeal for an Increase to the Maximum Levy (A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)

IV. COUNCIL SCHEDULE
V. ADJOURNMENT
to be followed immediately by a
COMMITTEE OF THE WHOLE
Chair: Andy Ruff
1. Ordinance 14-18 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2015
Asked to Attend: Doris Sims, Director, Human Resources
2. Ordinance 14-19 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union, and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2015
Asked to Attend: Doris Sims, Director, Human Resources
3. Ordinance 14-20 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2015
Asked to Attend: Doris Sims, Director, Human Resources
4. Ordinance 14-21 Petition to Appeal for an Increase to the Maximum Levy (A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)
Asked to Attend: Margie Rice, Corporation Counsel Jeffrey Underwood, Controller
5. Appropriation Ordinance 14-02 An Ordinance for Appropriations and Tax Rate (Establishing 2015 Civil City Budget for the City of Bloomington)
Asked to Attend: Jeffrey Underwood, Controller Angie Steeno, Crowe Horwath LLC
Note: The public comment portion of the deliberation on this item will constitute the statutorily-required, legally-advertised public hearing on the City Budget for 2015.
6. Appropriation Ordinance 14-03 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service, and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana, for the Year 2015
Asked to Attend: Patrick Murphy, Director, Utilities Department
7. Appropriation Ordinance 14-04 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2015
Asked to Attend: Lew May, General Manager, Bloomington Transit
Note: The public comment portion of the deliberation on this item will constitute the statutorily-required, legally-advertised public hearing on the Bloomington Transit Budget for 2015
8. Appropriation Ordinance 14-05 To Specially Appropriate Cumulative Capital Development Funds for Purposes of Completing Capital Parks-Related Projects (To Increase Appropriations in the Cumulative Capital Development Fund)
Asked to Attend: Margie Rice, Corporation Counsel |
| 392. |
Title: Monroe County Council 9/9/2014
|
Date: Tue, September 9, 2014 |
Meeting Type: Monroe |
View > |
|
| 393. |
Title: Bloomington City Council 8/27/2014
|
Date: Wed, August 27, 2014 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION AND COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, AUGUST 27, 2014
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR:
March 12, 2014 Special Session
March 26, 2014 Regular Session
July 02, 2014 Regular Session
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
None
VII. LEGISLATION FOR FIRST READING
1. Ordinance 14-15 An Ordinance to Amend Ordinance 01-04, Establishing the McDoel Conservation District,
Ordinance 08-04, Establishing the Prospect Hill Conservation District, Ordinance 11-05, Establishing the Garden
Hill Conservation District and Title 8 of the Bloomington Municipal Code Entitled “Historic Preservation and
Protection†– Re: Exempting Changes in Paint Color from the Certificate of Appropriateness Requirement,
Re-titling Maps and Amending the Municipal Code to Reflect the Full Historic District Status of these Districts
2. Ordinance 14-16 To Designate an Economic Development Target Area (EDTA) – Re: Property Located at 304 W.
Kirkwood Avenue and Identified by the Monroe County Parcel ID Numbers 013-08290-00, 013-44860-00, 013-
44850-00, 013-08300-002300 (Elmore Y Orrego, LLC, Petitioner)
VIII. ADDITIONAL PUBLIC COMMENT*
(A maximum of twenty-five minutes is set aside for this
section.)
VIII. COUNCIL SCHEDULE
IX. ADJOURNMENT |
| 394. |
Title: Monroe County Council Work Session 8/26/2014
|
Date: Tue, August 26, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL
WORK SESSION
AUGUST 26, 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. COUNCIL APPOINTMENT TO THE MONROE COUNTY WOMEN’S COMMISSION
III. BUDGET DISCUSSION
A. Juvenile COIT (Decisions on use of revenue for YSB, Courts, Probation and any other expenses)
B. Double Budgeting (Decisions on which fund to utilize)
C. Budget Increases over Last Year
1. Minor incremental requests
2. Substantial additional requests
IV. ADJOURNMENT |
| 395. |
Title: Bloomington Board of Public Works 8/12/2014
|
Date: Tue, August 12, 2014 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Meeting of the Board of Public Work to be Held Tuesday, August 12, 2014 at 5:30 in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – July 29, 2014
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
1. Permission to Abate Property for Title 6 Violation at 1317 W. 6th Street
2. Permission to Abate Property for Title 6 Violation at 4011 E. Stonegate Drive
3. Permission to Abate Property for Title 6 Violation at 1825 S. Covey Lane
V. HEARINGS FOR NOISE APPEAL
1. Appeal of Noise Ordinance Citation #34112 at 209 E. 2nd Street
VI. NEW BUSINESS
1. Resolution 2014-64: Request to Encroach into Public Right of Way with Grease Interceptor at 340 S. Walnut Street
2. Request for Noise Permit for Community Art Fair and Garlic Fest at Waldron, Hill, & Buskirk Park (Saturday, 8/30 - Sunday 8/31)
3. Request for Noise Permit for The Project School Carnival at Bryan Park (Saturday, 9/6)
4. Resolution 2014-66: Use of Public Streets for the Lotus World Music Festival (Thursday, 9/18 – Sunday, 9/21)
5. Resolution 2014-67: Use of Public Streets for Jill Behrman 5K Color the Campus Run (Saturday, 10/25)
6. Resolution 2014-68: Use of Public Streets for IU Homecoming Parade (Friday, 10/17)
7. Resolution 2014-69: Use of Public Street for Crestmont Boys and Girls Club Fall Fest and Haunted House (Friday, 10/24)
8 Resolution 2014-70: Use of Public Streets for Bloomingfoods 5K Run and Walk (Saturday, 9/6)
9. Resolution 2014-71: Allow Itinerant Merchant to Operate in the Public Right of Way (Thunder Hog BBQ)
10. Resolution 2014-72: Accepting Conveyance of Unit Two of Downtown Transit Center and Monroe County Emergency Dispatch Condominium from the Bloomington Redevelopment Commission
11. Approve BDU Use Agreement between City of Bloomington and IU Health Bloomington
12. Approve Addenda to Software Subscription Agreement with T2 Systems, Inc.
13. A ward Enhanced Road Salt Contract
14. A ward Pavement Markings Contract
15. Approve Fuel Interlocal Agreement between the City of Bloomington and Monroe County
VII. ST AFF REPORTS & OTHER BUSINESS
VIII. APPROV AL OF P A YROLL
IX. APPROVAL OF CLAIMS
IX. ADJOURNMENT
|
| 396. |
Title: Monroe County Council 8/12/2014
|
Date: Tue, August 12, 2014 |
Meeting Type: Monroe |
View > |
|
| 397. |
Title: Monroe County Council Work Session 7/22/2014
|
Date: Tue, July 22, 2014 |
Meeting Type: Monroe |
View > |
|
| 398. |
Title: Bloomington City Council 7/9/2014
|
Date: Wed, July 9, 2014 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL SPECIAL SESSION AND
COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, JULY 09, 2014
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. LEGISLATION FOR FIRST READING
1. Ordinance 14-12 To Amend Chapter 20 (Unified Development Ordinance) of the Bloomington Municipal
Code (Codifying Departmental Reorganization Proposed in Ordinance 14-10 and Using this Occasion to
Fix Typographical Errors and to Render Applicable Sections Reflective of the City’s Practices and Policies)
2. Ordinance 14-13 To Amend Ordinance 13-15 Which Fixed the Salaries of Officers of the Police and Fire
Departments for the City of Bloomington, Indiana, for the Year 2014 – Re: Reflecting Collective
Bargaining Agreement Affecting Positions in the Fire Department
3. Ordinance 14-14 To Amend Ordinance 13-16 Which Fixed the Salaries of Appointed Officers, Non-Union
and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County,
Indiana, for the Year 2014 – Re: Adding a Position in the Office of the City Clerk (Records Archivist)
IV. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 14-12 To Amend Chapter 20 (Unified Development Ordinance) of the Bloomington Municipal
Code (Codifying Departmental Reorganization Proposed in Ordinance 14-10 and Using this Occasion to
Fix Typographical Errors and to Render Applicable Sections Reflective of the City’s Practices and Policies)
Note: This item was introduced this evening, and therefore requires unanimous consent to consider and
a 2/3s majority to pass.
2. Resolution 14-13 To Approve and Authorize the Execution of a Collective Bargaining Agreement Between
the City of Bloomington and the Bloomington Metropolitan Professional Firefighters, Local 586
Committee Recommendation: None (not heard by Committee)
3. Ordinance 14-13 To Amend Ordinance 13-15 Which Fixed the Salaries of Officers of the Police and Fire
Departments for the City of Bloomington, Indiana, for the Year 2014 – Re: Reflecting Collective
Bargaining Agreement Affecting Positions in the Fire Department
Note: This item was introduced this evening, and therefore requires unanimous consent to consider and
a 2/3s majority to pass.
4. Appropriation Ordinance 14-01 Additional Appropriation for Bloomington Transportation Corporation
for 2014 (For Downtown Transit Center, New Transit Bus, and Professional Services)
Public Hearing
Committee Recommendation: None (not heard by Committee).
V. COUNCIL SCHEDULE
VI. ADJOURNMENT
to be immediately followed by a
COMMITTEE OF THE WHOLE
Chair: Andy Ruff
1. Ordinance 14-12 To Amend Chapter 20 (Unified Development Ordinance) of the Bloomington Municipal
Code (Codifying Departmental Reorganization Proposed in Ordinance 14-10 and Using this Occasion to
Fix Typographical Errors and to Render Applicable Sections Reflective of the City’s Practices and Policies)
Note: This item will not be heard if approved for hearing during the Special Session.
Asked to Attend: Patty Mulvihill, Assistant City Attorney
2. Ordinance 14-13 To Amend Ordinance 13-15 Which Fixed the Salaries of Officers of the Police and Fire
Departments for the City of Bloomington, Indiana, for the Year 2014 – Re: Reflecting Collective
Bargaining Agreement Affecting Positions in the Fire Department
Note: This item will not be heard if approved for hearing during the Special Session.
Asked to Attend: Margie Rice, Corporation Counsel
Mike Rouker, Risk Manager/Assistant City Attorney
3. Ordinance 14-14 To Amend Ordinance 13-16 Which Fixed the Salaries of Appointed Officers, Non-Union
and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County,
Indiana, for the Year 2014 – Re: Adding a Position in the Office of the City Clerk (Records Archivist)
Asked to Attend: Regina Moore, City Clerk
Posted & Distributed: Thursday, July 03 2014 |
| 399. |
Title: Monroe County Council 7/8/2014
|
Date: Tue, July 8, 2014 |
Meeting Type: Monroe |
View > |
|
| 400. |
Title: Monroe County Council Work Session 6/24/2014
|
Date: Tue, June 24, 2014 |
Meeting Type: Monroe |
View > |
|
| 401. |
Title: Monroe County Council 6/10/2014
|
Date: Tue, June 10, 2014 |
Meeting Type: Monroe |
View > |
|
| 402. |
Title: Monroe County Council 5/13/2014
|
Date: Tue, May 13, 2014 |
Meeting Type: Monroe |
View > |
|
| 403. |
Title: Monroe County Council 4/22/2014
|
Date: Tue, April 22, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL WORK SESSION
APRIL 22, 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. CLERK, Linda Robbins Second Reading
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
Position No. and Name Present Salary Requested Salary
10.0061 Training Specialist $-0- PAT III-35 $35,245.00 $19.37 hourly
III. PLANNING, Larry Wilson Second Reading
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 1000-079 Planning/CG
Position No. and Name
10.0008 Senior Planner
IV. AUDITOR, Steve Saulter Second Reading
Present Salary
PAT IV – 35 $37,330.00 $20.51/hr.
Requested Salary
PAT IV-40
$42,663.00 - $20.51/hr.
A. Request for Approval of Payroll Representative Reclassification
(Forwarded with a positive recommendation by PAC)
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 $30,519/$16.77 hr
Requested Salary
COMOT V-35 $32,096/$17.64 hr
V. PRESENTATION FROM ASSESSOR
ï‚· General Procedures for Handling Appeals on Local and State Level
ï‚· Information on Outstanding Major Appeals
VI. CIRCUIT BREAKER IMPACTS
VII. TIF ANALYSIS
VIII. JUVENILE COIT UPDATE
IX. OPEN POSITION IN LEGAL SECRETARIAL STAFF
X. APPROVAL OF MINUTES FOR AUGUST 13, NOVEMBER 11, AND DECEMBER 10, 2013
XI. COUNCIL COMMENT
XII. ADJOURNMENT |
| 404. |
Title: Bloomington Board of Public Works 4/8/2014
|
Date: Tue, April 8, 2014 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, April 8, 2014 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – March 25, 2014
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. HEARINGS FOR NOISE APPEAL
VI. OLD BUSINESS
VII. NEW BUSINESS
1. Request Permission to Abate Partially Removed Sun Room Structure at 3600 E. Park Lane
2. Resolution 2014-17: Request to Encroach into Public Right of Way with Improvements at 531 N. College Avenue
3. Request to Use Public Right of Way at 531 N. College Avenue
4. Request to Amend Agreement with Gentry South to Include Sanitation Services
5. Resolution 2014-19: Use of Public Street for Bloomington Housing Authority Family Night Out (Friday, 6/6)
6. Resolution 2014-20: Use of Public Streets for Bloomington Cycling Grand Prix (Saturday, 8/9)
7. Resolution 2014-21: Use of Public Street for IU Dance Marathon Rockin’ for Riley (Monday, 9/1)
8. Resolution 2014-22: Use of Public Street for Monroe County Public Library Performance by Kali Ma Fire Dancers (Thursday, 6/5)
9. Request for Noise Permit for Walk to End Alzheimer’s (Saturday, 9/13)
10. Resolution 2014-23: Allow Itinerant Merchant to Operate in Public Right of Way (Mystik Mocha)
11. Resolution 2014-24: Request to Encroach into Public Right of Way with Monitoring Well at 217 N. Madison Street
12. Resolution 2014-25: Approval of Indiana Department of Transportation’s Offer to Purchase Home at 3301 W. Tapp Road for the I-69 Project
13. Approval of N. Old State Road 37 and N. Dunn Street Curve Correction Design Addendum #1
14. Approval of S. Rockport Road Phase II Design Addendum #2 15. and Sign Plan Cover Sheet
15. Amend Scope of Services for the Bloomfield Road and Weimer Road Design Contract
16. Approval of Change Orders #7-#10 for South Rogers Street Project
17. Award Maxwell Lane Sidewalk Construction Contract
18. Award Bloomington Police Department Basement Repair Contract
19. Award Downtown/IU Curb Ramp Design Contract
20. Approval of Sign Manufacture to Purchase Materials for the Retroreflectivity Sign Upgrade Project
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF CLAIMS
X. APPROVAL OF PAYROLL
XI. ADJOURNMENT |
| 405. |
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 |
| 406. |
Title: Monroe County Council 3/25/2014
|
Date: Tue, March 25, 2014 |
Meeting Type: Monroe |
View > |
|
| 407. |
Title: Bloomington City Council 3/12/2014
|
Date: Wed, March 12, 2014 |
Meeting Type: City |
View > |
NOTICE AND AGENDA BLOOMINGTON COMMON COUNCIL SPECIAL SESSION 7:30 P.M., WEDNESDAY, MARCH 12, 2014 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
SPECIAL SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 14-02 To Amend Title 8 of the Bloomington Municipal Code, Entitled†Historic Preservation and Protection†to Establish a Historic District – Re: University Courts Historic District (Bloomington Historic Preservation Commission, Petitioner)
Committee Recommendation (recommended 2/26): Do Pass 9 – 0 – 0
2. Ordinance 14-03 To Rezone a 6.96 Acre Property from Residential Core (RC) to a Planned Unit Development to be Known as the B-Line Neighborhood and Approve a Preliminary Plan and District Ordinance - Re: 901 W. Cottage Grove Avenue (Habitat for Humanity of Monroe County, Petitioner)
Committee Recommendation (recommended 3/5): Do Pass 3 – 1 – 5
IV. COUNCIL SCHEDULE
V . ADJOURNMENT |
| 408. |
Title: Monroe County Council 3/11/2014
|
Date: Tue, March 11, 2014 |
Meeting Type: Monroe |
View > |
|
| 409. |
Title: Bloomington City Council 3/5/2014
|
Date: Wed, March 5, 2014 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION AND COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, MARCH 5, 2014 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
REGULAR SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: January 15, 2014 February 5, 2014
Regular Session Regular Session
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 14-03 To Initiate a Proposal to Amend the Text of the Unified Development Ordinance, Chapter 20 of the Bloomington Municipal Code, in Accordance with Indiana Code Sections 36-7-4-602(b) & 36-7-4- 607(b) (Proposal to Protect the Character of the Courthouse Square and University Village Overlay Districts by Treating the Location or Expansion of a “Standardized Restaurants†in those Districts as a Conditional Use)
Committee Recommendation: None (This item was not considered in Committee)
Asked to Attend: Tom Micuda, Planning Director
Patty Mulvihill, Assistant City Attorney
VII. LEGISLATION FOR FIRST READING
1. Ordinance 14-03 To Rezone a 6.96 Acre Property from Residential Core (RC) to a Planned Unit Development to be Known as the B-Line Neighborhood and Approve a Preliminary Plan and District Ordinance - Re: 901 W. Cottage Grove Avenue (Habitat for Humanity of Monroe County, Petitioner)
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
immediately followed by a
COMMITTEE OF THE WHOLE
Chair: Andy Ruff
1. Ordinance 14-03 To Rezone a 6.96 Acre Property from Residential Core (RC) to a Planned Unit Development to be Known as the B-Line Neighborhood and Approve a Preliminary Plan and District Ordinance - Re: 901 W. Cottage Grove Avenue (Habitat for Humanity of Monroe County, Petitioner)
Asked to Attend: Pat Shay, Development Review Manager
Representative for Petitioner
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak.
 |
| 410. |
Title: Bloomington Board of Public Works 2/25/2014
|
Date: Tue, February 25, 2014 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, February 25, 2014 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – February 11, 2014
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
Appeal of Trash Ordinance Citation #32619 at 814 N. Washington Street
V. HEARINGS FOR NOISE APPEAL
VI. OLD BUSINESS
VII. NEW BUSINESS
1. Request to Uphold Order to Remove Unsafe Structure at 1600 S. Huntington Drive
2. Use of Public Streets for Bryan Park Itsy Bitsy Youth Triathlon (Saturday,7/12)
3. Award Contract for Parking Enforcement Uniform Rental Services
4. Use of City Parking Lot for Community Bike Rodeo (Friday, 5/30 & Saturday, 5/31)
5. Resolution 2014-11: Use of Municipal Parking Lot #5 located at 6th and Lincoln Streets for Hot Rod and Classic Car Show (Sunday, 5/18)
6. Approve Memorandum of Understanding Agreement Between City of Bloomington and Monroe County for N. Old SR 37 and N. Dunn Street Curve Correction Project
7. Approve 2014 Title 6 Abatement Agreement to 4 U Lawn & Landscape
8. Approve 2014 Title 17 Unsafe Structure Agreement to Clark Excavating
9. Request to Add N. Woodlawn Avenue to Adopt A Road Program
10. Appointment to Tree Commission
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT |
| 411. |
Title: Monroe County Council Work Session 2/25/2014
|
Date: Tue, February 25, 2014 |
Meeting Type: Monroe |
View > |
|
| 412. |
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. |
| 413. |
Title: CATSweek 2/14/2014
|
Date: Fri, February 14, 2014 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington City Council, the Bloomington Board of Public Works, the city Plan Commission, the city Utilities Service Board, the Monroe County Election Board, the Monroe County Community School Corporation's Board of Trustees and the Ellettsville Plan Commission. |
| 414. |
Title: Bloomington Board of Public Works 2/11/2014
|
Date: Tue, February 11, 2014 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
(This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, February 11, 2014 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – January 28, 2014
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. HEARINGS FOR NOISE APPEAL
VI. OLD BUSINESS
VII. NEW BUSINESS
1. Request to Uphold Order to Repair Unsafe Structure at 1201 W. Green Tree Lane
2. Resolution 2014-07: Request to Encroach into Public Right of Way with Improvements at 116 N. Grant Street
3. Resolution 2014-08: Use of Public Streets and Reserve Parking Spaces for the Arts Fair on the Square (Saturday, 6/21)
4. Resolution 2014-09: Use of Public Streets and Sidewalks for the Monroe County YMCA Spring Run (Saturday, 4/12)
5. Request for Noise Permit for the Clips Beer and Film Tour (Friday, 5/30)
6. Request for Noise Permit for the Bloomington AIDS Walk (Saturday, 3/29)
7. Resolution 2014-10: Allow Itinerant Merchant to Renew Permit to Operate in the Public Right of Way (Big Cheeze)
8. Request to Use Public Right of Way for IU Street-Crossing Decision Making in Low Vision Study
VIII. ST AFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT |
| 415. |
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
|
| 416. |
Title: CATSweek 2/7/2014
|
Date: Fri, February 7, 2014 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the League of Women Voters, the Bloomington City Council and the Monroe County Board of Zoning Appeals. |
| 417. |
Title: Monroe County Council 1/28/2014
|
Date: Tue, January 28, 2014 |
Meeting Type: Monroe |
View > |
|
| 418. |
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
|
| 419. |
Title: Bloomington Board of Public Works 12/17/2013
|
Date: Tue, December 17, 2013 |
Meeting Type: City |
View > |
REVISED AGENDA BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, December 17, 2013 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – December 3, 2013
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
1. Appeal of Illegal Dumping Violation at 312 W. 16th Street
V. HEARINGS FOR NOISE APPEAL
VI. OLD BUSINESS
VII. NEW BUSINESS
1. Resolution 2013-104: Permission to Encroach into Public Right of Way with Blue Bird Houses in the Grassy Median Between E. Sheridan Drive and E. Southdowns Drive
2. Resolution 2013-105: Allow Itinerant Merchant to Renew Permit to Operate in Public Right of Way (Kabobs on Wheels)
3. Resolution 2013-106: Allow Itinerant Merchant to Renew Permit to Operate in Public Right of Way (Sweet Claire)
4. A ward Contract for 17th Street Sidewalk Project
5. Approve Change Order #1 for 2013 Greenways Implementation Project
6. 2013 Title VI Abatement Summary Report
7. Approve 2014 Digital Underground Fiber Agreements Between City of Bloomington and Monroe County Public Library, Monroe County and Monroe County Community School Corporation
8. Approve 2014 CATS Funding Agreement
9. Approve 2014 PEG Content Provider Agreements for CATS and WTIU
10. Approve Appointments to Bloomington Digital Underground Advisory Committee
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT |
| 420. |
Title: Bloomington City Council 12/11/2013
|
Date: Wed, December 11, 2013 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL
SPECIAL SESSION AND COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, DECEMBER 11, 2013
COUNCIL CHAMBERS SHOWERS BUILDING, 401 N. MORTON ST.
SPECIAL SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 13-16 To Approve the Interlocal Agreement Between Monroe County, Town of Ellettsville, and the City of Bloomington for Animal Shelter Operation for the Year 2014
Committee Recommendation: None
2. Ordinance 13-22 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†– Re: Stop and Signalized Intersections, One-Way Streets, Restricted Turns on Red at Signalized Intersections, Angle Parking, No Parking, Limited Parking, Accessible Parking for Persons With Physical Disabilities, Residential Neighborhood Parking, City Hall Visitor Parking, Violations and Penalties
Committee Recommendation (recommended on 11/20/13): Do Pass 6-0-3
IV. LEGISLATION FOR FIRST READING
1. Ordinance 13-23 To Establish Procedure and Criteria for Consideration of Enterprise Zone Investment Deductions (EZIDs) for Property Located Within a Tax Allocation Area Pursuant to IC 6-1.1-45-9
V. COUNCIL SCHEDULE
1. Council Schedule for 2014
VI. ADJOURNMENT
to be followed immediately by a
COMMITTEE OF THE WHOLE Chair: Dorothy Granger
1. Ordinance 13-23 To Establish Procedure and Criteria for Consideration of Enterprise Zone Investment Deductions (EZIDs) for Property Located Within a Tax Allocation Area Pursuant to IC 6-1.1-45-9
Sponsor: Council President Darryl Neher, District V |
| 421. |
Title: Monroe County Council 12/10/2013
|
Date: Tue, December 10, 2013 |
Meeting Type: Monroe |
View > |
|
| 422. |
Title: Ellettsville Town Council 11/25/2013
|
Date: Mon, November 25, 2013 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, November 25, 2013
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting November 12, 2013
Action to pay Accounts Payable Vouchers
Resolution
Resolution 20-2013 Declaration of Official Intent to Finance a Dump Truck for the Street Department
Ordinances on First Reading
Ordinance 2013-16 to Establish Rate Changes for Water
Ordinances on Second Reading
Ordinance 2013-13 concerning Second Hand Shops
Ordinance 2013-14 concerning Scrap Metal Dealers
Ordinance 2013-17 to amend Chapter 152 of the Ellettsville Town Concerning Planning and Zoning
Regulations
Ordinance 2013-19 Version #2 to amend Chapter 94 of the Ellettsville Town Code concerning Abandoned, Salvaged and Scraped Vehicles
Old Business
New Business
Animal Shelter Interlocal Agreement between the Town of Ellettsville, City of Bloomington and Monroe County for 2014
Council Comments
Supervisors Comments
Privilege of the Floor
Adjournment
|
| 423. |
Title: Monroe County Council 11/12/2013
|
Date: Tue, November 12, 2013 |
Meeting Type: Monroe |
View > |
|
| 424. |
Title: Ellettsville Town Council 11/12/2013
|
Date: Tue, November 12, 2013 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Tuesday, November 12, 2013
6:30 P.M. Call to Order
Pledge
Prayer
Roll Call
Approval of the Minutes for the Executive Session October 15, 2015 and the Regular Meeting October 28, 2013
Action to pay Accounts Payable Vouchers
2014 Heath Insurance Renewal – Julia Thomas, JA Benefits
Resolution
Resolution 20-2013 Declaration of Official Intent to Finance a Dump Truck for the Street Department
Ordinances on First Reading
Ordinance 2013-16 to Establish Rate Changes for Water
Ordinance 2013-17 to amend Chapter 152 of the Ellettsville Town Code Concerning Planning and Zoning Regulations
Ordinance 2013-19 Version #2 to amend Chapter 94 of the Ellettsville Town Code concerning Abandoned, Salvaged and Scraped Vehicles
Ordinances on Second Reading
Ordinance 2013-12 concerning Pawn Brokers
Ordinance 2013-13 concerning Second Hand Shops
Ordinance 2013-14 concerning Scrap Metal Dealers
Ordinance 2013-19 Version #1 to amend Chapter 94 of the Ellettsville Town Code concerning Abandoned, Salvages and Scraped Vehicles
Old Business
Ordinance 2013-18 to amend Chapter 96 of the Ellettsville Town Code concerning Animals
New Business
Agreement between the Town of Ellettsville and Monroe County Public Library to provide Community Access Television Service for 2014
Council Comments
Supervisors Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 425. |
Title: Bloomington City Council 10/30/2013
|
Date: Wed, October 30, 2013 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION
7:30 P.M., WEDNESDAY, OCTOBER 30, 2013
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: September 25, 2013 Special Session
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices 3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 13-19 To Authorize the Issuance of Bonds by the Monroe County Redevelopment Commission Pursuant to IC 36-7-14-3.5
Committee Recommendation: Do Pass 7-0-0
2. Ordinance 13-21 To Amend Title 8 of the Bloomington Municipal Code Entitled “Historic Preservation and Protection†(Changes to Chapter 8.02 - Definitions, Chapter 8.08 - Historic Districts and Standards, Chapter 8.12 - Demolition and Public Safety, Chapter 8.16 - Administration and Enforcement and Chapter 8.20 - List of Designated Historic Districts)
Committee Recommendation: Do Pass 7-0-0
VII. LEGISLATION FOR FIRST READING
1. Appropriation Ordinance 13-03 To Transfer Funds from the Parks Land Acquisition Fund to the Cumulative Capital Development Fund (CCDF) and to Specifically Appropriate CCDF Funds Not Otherwise Appropriated (Appropriating Funds for the Building, Remodeling and Repair of Parks and Recreation Facilities)
2. Ordinance 13-20 To Amend Ordinance 04-05 which Designated an Economic Development Target Area (“EDTAâ€) – Re: Woolery Stone Mill, 2200 West Tapp Road
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT |
| 426. |
Title: Bloomington City Council 10/23/2013
|
Date: Wed, October 23, 2013 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, OCTOBER 23, 2013
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Marty Spechler
1. Ordinance 13-19 To Authorize The Issuance of Bonds by the Monroe County Redevelopment Commission Pursuant to IC 36-7-14-3.5
Asked to Attend: Jeff Cockerill, Monroe County Attorney
2. Ordinance 13-21 To Amend Title 8 of the Bloomington Municipal Code Entitled “Historic Preservation and Protection†(Changes to Chapter 8.02 - Definitions, Chapter 8.08 - Historic Districts and Standards, Chapter 8.12 - Demolition and Public Safety, Chapter 8.16 - Administration and Enforcement and Chapter 8.20 - List of Designated Historic Districts)
Asked to Attend: Lisa Abbott, Director of Housing and Neighborhood Development Patty Mulvihill, Assistant City Attorney |
| 427. |
Title: Bloomington City Council 10/16/2013
|
Date: Wed, October 16, 2013 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION
7:30 P.M., WEDNESDAY, OCTOBER 16, 2013
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: None
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 13-09 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†– Re: Amending Schedules A and B of the BMC 15.12.010 to Authorize a Multi-Way Stop at the Intersection of Moores Pike and Olcott Boulevard
Committee Recommendation: (8 May 2013) Do Pass 2 – 0 – 7
Regular Session Action: (15 May 2013) Postpone Until No 7 – 0 Later Than 16 Oct 2013
(Motion to Table or Accept Withdrawal Anticipated This Evening)
VII. LEGISLATION FOR FIRST READING
1. Ordinance 13-19 To Authorize The Issuance of Bonds by the Monroe County Redevelopment Commission Pursuant to IC 36-7-14-3.5.
2. Ordinance 13-21 To Amend Title 8 of the Bloomington Municipal Code Entitled “Historic Preservation and Protection†(Changes to Chapter 8.02 - Definitions, Chapter 8.08 - Historic Districts and Standards, Chapter 8.12 - Demolition and Public Safety, Chapter 8.16 - Administration and Enforcement and Chapter 8.20 - List of Designated Historic Districts)
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT |
| 428. |
Title: Bloomington City Council 10/9/2013
|
Date: Wed, October 9, 2013 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL
SPECIAL SESSION
7:30 P.M., WEDNESDAY, OCTOBER 9, 2013
COUNCIL CHAMBERS SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 13-15 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana for the Year 2014
Recommendation: Do Pass 9-0-0
2. Ordinance 13-16 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2014
Recommendation: Do Pass 9-0-0
3. Ordinance 13-17 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2014
Recommendation: Do Pass 9-0-0
4. Ordinance 13-13 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†to Establish the Parking Meter Fund (Inserting BMC 15.40.015 - Parking Meter Fund)
Recommendation: Do Pass 8-0-0
5. Ordinance 13-14 Establishing the Parking Facilities Fund
Recommendation: Do Pass 9-0-0
6. Ordinance 13-12 Petition to Appeal for an Increase to the Maximum Levy (A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)
Recommendation: Do Pass 9-0-0
7. Appropriation Ordinance 13-01 An Ordinance for Appropriations and Tax Rates (Establishing 2014 Civil City Budget for the City of Bloomington)
Recommendation: Do Pass 9-0-0
8. Appropriation Ordinance 13-02 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana for the Year 2014
Recommendation: Do Pass 9-0-0
9. Ordinance 13-18 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2014
Recommendation: Do Pass 9-0-0
IV. COUNCIL SCHEDULE
V . ADJOURNMENT
 |
| 429. |
Title: Bloomington City Council 9/25/2013
|
Date: Wed, September 25, 2013 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL
SPECIAL SESSION AND COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, SEPTEMBER 25, 2013 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. LEGISLATION FOR FIRST READING
1. Ordinance 13-12 Petition to Appeal for an Increase to the Maximum Levy (A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)
2. Ordinance 13-13 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†to Establish the Parking Meter Fund (Inserting BMC 15.40.015 - Parking Meter Fund)
3. Ordinance 13-14 Establishing the Parking Facilities Fund
4. Ordinance 13-15 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana for the Year 2014
5. Ordinance 13-16 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2014
6. Ordinance 13-17 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2014
7. Ordinance 13-18 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2014
8. Appropriation Ordinance 13-01 An Ordinance for Appropriations and Tax Rates (Establishing 2014 Civil City Budget for the City of Bloomington)
9. Appropriation Ordinance 13-02 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana for the Year 2014
IV . ADJOURNMENT
followed immediately by a
COMMITTEE OF THE WHOLE
Chair: Susan Sandberg
1. Ordinance 13-15 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana for the Year 2014
Asked to Attend: Daniel Grundmann, Director, Human Resources
2. Ordinance 13-16 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana for the Year 2014
Asked to Attend: Daniel Grundmann, Director, Human Resources
3. Ordinance 13-17 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2014
Asked to Attend: Daniel Grundmann, Director, Human Resources
4. Ordinance 13-13 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†to Establish the Parking Meter Fund (Inserting BMC 15.40.015 - Parking Meter Fund)
Asked to Attend: Margie Rice, Corporation Counsel
5. Ordinance 13-14 Establishing the Parking Facilities Fund
Asked to Attend: Margie Rice, Corporation Counsel
6. Ordinance 13-12 Petition to Appeal for an Increase to the Maximum Levy (A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)
Asked to Attend: Margie Rice, Corporation Counsel Sue West, Controller
7. Appropriation Ordinance 13-01 An Ordinance for Appropriations and Tax Rates (Establishing 2014 Civil City Budget for the City of Bloomington)
Asked to Attend: Sue West, Controller
Note: The public comment portion of the deliberation on this item will constitute the statutorily- required, legally-advertised public hearing on the City Budget for 2014.
8. Appropriation Ordinance 13-02 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana for the Year 2014
Asked to Attend: Patrick Murphy, Director, Utilities Department
9. Ordinance 13-18 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2014
Asked to Attend: Lew May, General Manager, Bloomington Transit
Note: The public comment portion of the deliberation on this item will constitute the statutorily- required, legally-advertised public hearing on the Bloomington Transit Budget for 2014. |
| 430. |
Title: Monroe County Council 8/13/2013
|
Date: Tue, August 13, 2013 |
Meeting Type: Monroe |
View > |
|
| 431. |
Title: Bloomington City Council 7/17/2013
|
Date: Wed, July 17, 2013 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION
7:30 P.M., WEDNESDAY, JULY 17, 2013
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR:
June 19, 2013 Regular Session
June 26, 2013 Regular Session
July 3, 2013 Regular Session
IV.REPORTS (A maximum of twenty minutes is set aside for each part of this section.)
1. Councilmembers
2. The Mayor and City Offices 3. Council Committees
4. Public*
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 13-10 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†- Stop and Signalized Intersections, One Way Streets, Speed Zones, Angle Parking, No Parking, Limited Parking, Residential Neighborhood Permit Parking, Accessible Parking and the City Parking Garages
Recommendation: Do Pass 8-0 Am 01: Do Pass 8-0
2. Resolution 13-12 To Approve an Interlocal Cooperation Agreement Between the City of Bloomington and Monroe County, Indiana in Regard to the 2013 Edward Byrne Memorial Justice Assistance Grant (JAG)
Recommendation: None (Not Heard at Committee of the Whole)
3. Resolution 13-13 To Approve an Amended Interlocal Cooperation Agreement Between the City of Bloomington and Monroe County, Indiana in Regard to the 2011 Edward Byrne Memorial Justice Assistance Grant (JAG)
Recommendation: None (Not Heard at Committee of the Whole)
VII. LEGISLATION FOR FIRST READING
None
VIII. ADDITIONAL PUBLIC COMMENT* (A maximum of twenty-five minutes
is set aside for this section.)
IX. COUNCIL SCHEDULE
1. Motion Regarding Legislative Cycles in Late August, September, and Early October
X. ADJOURNMENT
|
| 432. |
Title: Monroe County Council 7/9/2013
|
Date: Tue, July 9, 2013 |
Meeting Type: Monroe |
View > |
|
| 433. |
Title: Bloomington Board of Public Works 6/18/2013
|
Date: Tue, June 18, 2013 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, June 18, 2013 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – June 4, 2013
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. HEARINGS FOR NOISE APPEAL
VI. OLD BUSINESS
VII. NEW BUSINESS
1. Resolution 2013-53: Use of Public Streets for Monroe County Humane Association Run for Animals & Barktoberfest (Saturday, 10/26)
2. Resolution 2013-54: Use of Public Streets for I Fell Street Events (Friday, 7/5 & 8/2)
3. Resolution 2013-55: Allow Itinerant Merchant to Operate in Public Right of Way (Rush Hour Station)
4. Resolution 2013-56: Allow Itinerant Merchant to Operate in Public Right of Way (The SnoMobile)
5. Resolution 2013-57: Use of Public Street for Northwood Estates Neighborhood Association Block Party (Saturday, 6/29)
6. Resolution 2013-58: To Declare Outdated Controller Cabinet Mural Surplus Property and Donate to Local Artist, Sparky Taylor
7. Resolution 2013-59: Action Regarding Right of Way Encroachments Required by City of Bloomington Unified Development Ordinance
8. Approval of the Rockport Road Design Services Contract
9. Permission to Seek Quotes for the Greenways Implementation Plan
10. Permission to Seek Bids for the 2013 Pavement Markings Contract
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT |
| 434. |
Title: Monroe County Council 6/11/2013
|
Date: Tue, June 11, 2013 |
Meeting Type: Monroe |
View > |
|
| 435. |
Title: Ellettsville Town Council 6/10/2013
|
Date: Mon, June 10, 2013 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, June 10, 2013
6:30 P.M. Call to Order
Pledge
Prayer
Award the Quotes for Tandem Dump Truck and Mini Excavator for Ellettsville Utilities
Approval of the Minutes for the Regular Meeting May 28, 2013
Action to pay Accounts Payable Vouchers
Clerk Treasurers Report submitted in writing to be included in the minutes
Resolutions
Resolution 09-2013 to Dispose of Surplus Property for the Fire Department – Jim Davis
Resolution 10-2013 Ratifying Sale and Lease Amendment – Darla Brown
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Community Service
New Business
Monroe County Bridge Project on Mathews Drive – Connie Griffin
Council Comments
Supervisors Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 436. |
Title: Monroe County Council 5/14/2013
|
Date: Tue, May 14, 2013 |
Meeting Type: Monroe |
View > |
|
| 437. |
Title: CATSweek 5/10/2013
|
Date: Fri, May 10, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Monroe County Plan Commission, the Richland Bean Blossom School Board and Bloomington City Council. |
| 438. |
Title: CATSweek 4/26/2013
|
Date: Fri, April 26, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington Board of Zoning Appeals, the Bloomington Board of Public Works, the city Utilities Service Board, the Monroe County Commission, the Ellettsville Town Council, the Monroe County Solid Waste District's Board of Directors and the District's Citizens Advisory Committee. |
| 439. |
Title: Monroe County Council 4/23/2013
|
Date: Tue, April 23, 2013 |
Meeting Type: Monroe |
View > |
|
| 440. |
Title: CATSweek 4/19/2013
|
Date: Fri, April 19, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington City Council, the Monroe County Public Library's Board of Trustees, the Richland Bean Blossom School Board, the County Storm Water Management Board, the County Solid Waste District's Board of Trustees and that District's Citizens Advisory Committee. |
| 441. |
Title: CATSweek 4/12/2013
|
Date: Fri, April 12, 2013 |
Meeting Type: Unknown |
View > |
We summarize recent meetings held by the Bloomington City Council, the Bloomington Board of Public Works, the city Utilities Service Board, the Ellettsville Plan Commission, the Monroe County Council, the County Commission and the County Public Library's Board of Trustees. |
| 442. |
Title: Monroe County Council 4/9/2013
|
Date: Tue, April 9, 2013 |
Meeting Type: Monroe |
View > |
|
| 443. |
Title: CATSweek 4/5/2013
|
Date: Fri, April 5, 2013 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Bloomington Telecommunications Council, the Monroe County Board of Zoning Appeals and the Bloomington/Monroe County Metropolitan Planning Organization. |
| 444. |
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. |
| 445. |
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 |
| 446. |
Title: CATSweek 3/15/2013
|
Date: Fri, March 15, 2013 |
Meeting Type: Unknown |
View > |
We summarize recent meetings held by the Monroe County Council, the Monroe County Commission, the Bloomington Board of Public Works, the Ellettsville Town Council and the Ellettsville Plan Commission. |
| 447. |
Title: Monroe County Council 3/12/2013
|
Date: Tue, March 12, 2013 |
Meeting Type: Monroe |
View > |
|
| 448. |
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. |
| 449. |
Title: CATSweek 2/22/2013
|
Date: Fri, February 22, 2013 |
Meeting Type: Unknown |
View > |
We summarize recent meetings held by the Bloomington City Council, the Monroe County Plan Commission, the County Public Library's Board of Trustees, the County Solid Waste District's Board of Directors and the Richland Bean Blossom School Board. |
| 450. |
Title: CATSweek 2/15/2013
|
Date: Fri, February 15, 2013 |
Meeting Type: Unknown |
View > |
A summary recent meetings held by the Monroe County Council, the County Commission, the Ellettsville Town Council, the Ellettsville Plan Commission, the Bloomington/Monroe County Metropolitan Planning Organization, the Monroe Country Community School Corporation, the Bloomington Utilities Service Board, and the Bloomington Board of Public Works. |
| 451. |
Title: Bloomington Board of Public Works 2/12/2013
|
Date: Tue, February 12, 2013 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Works to be Held Tuesday, February 12, 2013 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – January 29, 2013
II. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. HEARINGS FOR NOISE APPEAL
VI. OLD BUSINESS
VII. NEW BUSINESS
1. Approval of Agreement Between AT&T Indiana and the City of Bloomington for PEG (public, education, and government) Carriage
2. Approval of Agreements Between the City of Bloomington and the Monroe County Public Library, Monroe County, and Monroe County Community School Corporation for Permission to Use Digital Underground Fiber
3.Request to Uphold Order to Remove Unsafe Structure at 2453 W. Marlene Drive
4. Request for Extension of Time to Repair Unsafe Structure at 618 E. Atwater Avenue
5. Plat Approval for B-Line Station Subdivision
6. Memorandum of Understanding to Use Right of Way at 640 N. Morton Street
7. Action Regarding Request for Vacation of Seminary Lot Alley Right of Way
8. Resolution 2013-09: Use of Public Streets and Parking Spaces for Arts Fair on Square Event (Saturday, 6/22)
9. Resolution 2013-10: Use of Public Sidewalks, Parking Spaces, and Approval of Noise Permit for Homeward Bound Event (Sunday, 4/14)
10. Resolution 2013-11: Allow Itinerant Merchant to Operate in Public Right of Way (Gypsy Moon)
11. Resolution 2013-12: Request to Encroach onto City Property with Existing Driveway at 2600 W. 3rd Street from Robert Gammon O.D.
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF CLAIMS
X. ADJOURNMENT |
| 452. |
Title: Monroe County Council 2/12/2013
|
Date: Tue, February 12, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY COUNCIL REGULAR SESSION FEBRUARY 12, 2013 5:30 P.M.
NAT U HILL MEETING ROOM – 3RD FLOOR MONROE COUNTY COURTHOUSE BLOOMINGTON, IN 47404 AGENDA
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEPARTMENT UPDATES
V. HEALTH
A. Request for Approval of Creation of New Fund and Budget Line
9117-000 Local Grants to Futures
30.0001 Signage
B. Request for Appropriation of Newly-Awarded Community Service Grant Funds
9117-000 Local Grants to Futures
30.0001 Signage
C. Request for Appropriation of Newly-Awarded Grant Funds
9112-000 MRC NACCHO Grant
10.0001 MRC Coordinator
30.0001 MRC Volunteer Supplies
D. Futures Clinic Requests Approval of Revised Nurse Practitioner Job Description
E. Health Department/Futures Clinic Request for Approval of Option to Return Nurse Practitioner Position to Full Time
I. EMERGENCY MANAGEMENT
A. Request for Approval of New Fund and Budget Line
8129-000 Homeland Security Grant
30.0001 Homeland Security Grant
B. Request for Appropriation
8129-000 Homeland Security Grant 30.0001
Homeland Security Grant
VII. CLERK
A. Request for Transfer of Funds
1119-000 Clerks Record Perpetuation From:
12.7801 Hourly
20.0001 Supplies/Records
40.0001 Furniture & Equipment
30.0002 Contractual
30.0001 Postage
To:
10.0001 Microfilm Deputy
10.0002 Microfilm Deputy
11.8001 FT Health/Dental/Life
11.8101 FICA
11.8201 PERF
B. Request for Approval to Amend 2013 Salary Ordinance
1119-000 Clerks Record Perpetuation
10.0002 Microfilm Deputy
10.7801 Hourly
IX. TECHNICAL SERVICES DEPARTMENT
Request for Approval of Network Administrator Position as an SO, Exempt with a $48,000.00 Annual Salary
X. PROBATION
A. Request for Approval to Amend the 2013 Salary Ordinance
2504-000 User Fees – Court Alcohol/Drug
10.0013 Probation Officer
C. Request for Approval of Appropriation of Newly-Received Funds
9188-000 Community Foundation Grant
30.0001 Equipment Expense
30.0002 Contractual
XI. AUDITOR
A. Request for Approval to Reinstitute First Financial Representative Job
Description (PAT IV)
B. Request for Approval to Amend the 2013 Salary Ordinance
AUDITOR
1000-002 Auditor - CGF
Position Number and Title:
10.0003 First Financial Representative (SO)
10.0003 First Financial Representative (PAT IV)
C. Request for Approval to Fill Second Financial Representative Position
XII. COUNCIL
Request for Approval of Financial Analyst Job Description
XIII. APPROVAL OF MINUTES OF REGULAR COUNCIL SESSIONS ON DECEMBER 27, 2012 AND JANUARY 8, 2013
XIV. COUNCIL COMMENTS |
| 453. |
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 |
| 454. |
Title: Bloomington Board of Public Works 1/15/2013
|
Date: Tue, January 15, 2013 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS
(This Meeting May be Televised)
A Regular Meeting of the Board of Public Works to be Held Tuesday, January 15, 2013 at 5:30 p.m., in the
City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. ELECTION OF OFFICERS
II. MESSAGES FROM BOARD MEMBERS
III. APPROVAL OF MINUTES – December 18, 2012
IV. PETITIONS & REMONSTRANCES
V. TITLE VI ENFORCEMENT
VI. HEARINGS FOR NOISE APPEAL
VII. OLD BUSINESS
1. Revised Resolution 2012-88: To Correct Sponsorship for the IU Health AIDS Walk Event (Saturday,
3/23)
VIII. NEW BUSINESS
1. Request from Monroe County to Place Dumpster at 200 N. College Avenue for the Health Department
Building’s Remodel Project (12/26/12 thru 3/1/13)
2. Request for Noise Permit for Wedding Event at Sycamore Shelter within Lower Cascades Park
(Saturday, 7/6)
3. Resolution 2013-01: Use of a portion of the 100 block N. Grant Street for the Monroe County Public
Library Outdoor Performance Event (Monday, 4/15)
4. Resolution 2013-02: Allow Itinerant Merchant to Operate in the Public Right of Way (Haralovich
Food Services)
5. Resolution 2013-03: Agreement with Community Action Program (CAP) Regarding the Distribution
of City Trash Stickers
6. Resolution 2013-04: Request to Encroach into Right of Way with Public Improvements at 640 N.
Morton Street, Morton Grad Apartments
7. Agreement to Provide City Services at Woolery Mill Phase 3
8. Authorization of Outdoor Lighting Service Agreement for S. Woods Edge Bend
9. Authorization of Outdoor Lighting Service Agreement for S. Walnut Street Pike
10. Authorization of Outdoor Lighting Service Agreement for N. Pete Ellis Drive
11. Authorization of Outdoor Lighting Service Agreement for S. Claybridge Drive
IX. STAFF REPORTS & OTHER BUSINESS
X. APPROVAL OF CLAIMS
XI. ADJOURNMENT
NEXT REGULAR MEETING: Tuesday, January 29, 2013 at 5:30 p.m. in the City Council Chambers in City
Hall at Showers, 401 N. Morton, Bloomington, Indiana |
| 455. |
Title: Ellettsville Town Council 1/14/2013
|
Date: Mon, January 14, 2013 |
Meeting Type: Ellettsville |
|
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, January 14, 2013
6:30 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting December 28, 2012
Action to pay Accounts Payable Vouchers
Clerk Treasurer’s Report
Election of Officers: President -
Vice President -
Appointments: Liaisons Police Department -
Fire Department -
Street Department -
Utility Department -
Planning Department -
Grievance Officer -
Board of Zoning Appeals
1 D appointment by the President
Vacancy – term ended 2011
1 R appointment by Council vote
Geraldine McIntyre – term ended 2012
Park and Recreation Board
1 R appointment by the President
Geraldine McIntyre – term ended 2012
Annual appointments by the Town Council
Monroe County Ambulance Advisory Board – Jim Davis
Monroe County Emergency Management Advisory- Jim Davis
Monroe County Solid Waste Management Board – Dan Swafford
Ellettsville Chamber of Commerce – Sandra Hash
Resolutions
Resolution 01-2013 Cancellation of Warrants (Old Outstanding Checks)
Resolution 02-2013 to approve the ADA Transition Plan along with a Presentation
Ordinances on First Reading
Ordinances on Second Reading
Old Business
New Business
Duke Energy request for Grant of Temporary Easement
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer
Disability Access Statement
Town Council meetings held at the Ellettsville Fire Department, 5080 W. State Rd. 46, Bloomington, are wheelchair accessible. The accessible entrance is located on the east side of the building. Accessible visitor parking spaces are located on the east side of the building. Close captioning of the public meetings are broadcast on Community Access Television Series 14 and Smithville Cable Channels 301, 302 and 303. |
| 456. |
Title: CATSweek 1/11/2013
|
Date: Fri, January 11, 2013 |
Meeting Type: Unknown |
View > |
Today, we'll summarize recent meetings held by the Bloomington Telecommunications Council, the Monroe County Community School Corporation's Board of Trustees, the County Council and the County Public Library's Board of Trustees. |
| 457. |
Title: Monroe County Council 1/8/2013
|
Date: Tue, January 8, 2013 |
Meeting Type: Monroe |
View > |
REGULAR SESSION JANUARY 8, 2013 5:30P.M. NAT U H~L III MEETING ROOM 3Rn FLOOR- COURTHOUSE 100 W. KIRKWOOD AVENUE BLOOMINGTON, IN 47404 AMENDED AGENDA 01-07-13
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. PUBLIC COMMENT
IV. DEP ARTMENT UPDA TES
I. ELECTION OF OFFICERS
II. 2013 COUNCIL CALENDARS
1. Resolution 2013-01 Council Regular Session Calendar
2. Resolution2013-02CouncilWorkSessionCalendar
3. Resolution 2013-03 Personnel Administration Committee Calendar
III. COUNCIL ORGANIZATION
A. Council Appointments to Board/Commissions B. Council Appointments for Department Liaisons
IV. PUBLIC DEFENDER, Michael Hunt
Request for Approval of Additional Appropriation 1200-000 PD Supplemental
10.0012 Paralegal $47,879.00
v. PLANNING DEP ARTMENT, Larry Wilson
A. Request to Fill Vacant Position (Planner 1)
B. Request for Approval to Amend 2013 Salary Ordinance
VI. HEAL TH DEP ARTMENT, Penny Caudill 8128-000 Futures Clinic
A. Request for Approval of Appropriation of Newly Received Funds 8128-000 Futures Clinic
B. Request for Approval of Amend the 2013 Salary Ordinance
VII. PROSECUTOR, Chris Gaal
Request for Approval of Additional Appropriation 8101-000 Adult Protective Services Fund
VIII. PROSECUTOR, Chris Gaal
Request for Approval of Additional Appropriation 2503-000 Prosecutor User Fee Fund
IX. PROSECUTOR, Chris Gaal
Request for Approval of Appropriation of Grant Funds 8121-000 VOCA Grant Fund
X. PROSECUTOR, Chris Gaal
Request for Approval of Appropriation of Grant Funds 8123-000 STOP Grant Fund
XI. YOUTH SERVICES BUREAU, Kim Meyer Pp 34-35 A. Request for Approval of Creation of New Fund and Budget Lines
9116-000 MLK Garden Grant 20.0013 Grounds
B. Request for Approval of Appropriation of Newly Received Funds P. 36 9116-000 MLK Garden Grant
20.0013 Grounds $ 500.00
XII. COUNCIL COMMENTS |
| 458. |
Title: Monroe County Council 12/27/2012
|
Date: Thu, December 27, 2012 |
Meeting Type: Monroe |
View > |
|
| 459. |
Title: CATSweek 12/14/2012
|
Date: Fri, December 14, 2012 |
Meeting Type: Unknown |
View > |
A summary of recent meetings held by the Monroe County Community School Corporation's Board of Trustees, the Ellettsville Town Council and the Ellettsville Plan Commission. |
| 460. |
Title: Monroe County Council 12/11/2012
|
Date: Tue, December 11, 2012 |
Meeting Type: Monroe |
View > |
|
| 461. |
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. |
| 462. |
Title: Bloomington City Council 12/5/2012
|
Date: Wed, December 5, 2012 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, DECEMBER 5, 2012 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: None
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this
section.)
1. Councilmembers
2. The Mayor and City Offices 3. Council Committees
4. Public
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Appropriation Ordinance 12-04 To Specially Appropriate From the General Fund, Parks General Fund, Fire Capital Fund, Risk Management Fund, and Rental Inspection Program Fund Expenditures Not Otherwise Appropriated (Appropriating Various Transfers of Funds within the General Fund, Parks General Fund, and Risk Management Fund; and, Appropriating Additional Funds from the Fire Capital Fund, Risk Management Fund and Rental Inspection Program Fund)
Committee Recommendation: Do Pass 9 – 0 – 0
2. Resolution 12-13 To Accept the Report Entitled “Common Ground: Toward Balance and Stewardship – Recommendations of the Joint City of Bloomington-Monroe County Deer Task Force†as an Advisory Document
Committee Recommendation: Do Pass 7 – 0 – 2
VII. LEGISLATION FOR FIRST READING
1. Ordinance 12-28 To Amend Title 10 of the Bloomington Municipal Code Entitled “Wastewater†Re: Revisions to Chapter 10.04 General Rules, Chapter 10.08 Wastewater Rates and Charges, Chapter 10.12 Prohibited Wastewater Discharges and Chapter 10.16 Industrial Wastewater Dischargers and the Addition of Chapter 10.17 Food Service Establishment Wastewater Dischargers
VIII. ADDITIONAL PUBLIC COMMENT * (A maximum of twenty-five minutes is set aside for this section.);
IX. COUNCIL SCHEDULE
1. Annual Schedule for 2013
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 463. |
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. |
| 464. |
Title: Bloomington City Council 11/28/2012
|
Date: Wed, November 28, 2012 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, NOVEMBER 28, 2012
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Dorothy Granger
1. Appropriation Ordinance 12-04 To Specially Appropriate From the General Fund, Parks General Fund, Fire Capital Fund, Risk Management Fund, and Rental Inspection Program Fund Expenditures Not Otherwise Appropriated (Appropriating Various Transfers of Funds within the General Fund, Parks General Fund, and Risk Management Fund; and, Appropriating Additional Funds from the Fire Capital Fund, Risk Management Fund and Rental Inspection Program Fund)
Asked to Attend: Mike Trexler, Controller
2. Resolution 12-13 To Accept the Report Entitled “Common Ground: Toward Balance and Stewardship – Recommendations of the Joint City of Bloomington-Monroe County Deer Task Force†as an Advisory Document
Asked to Attend: Sponsor: Councilmember Dave Rollo
Representatives of the Joint City of Bloomington-Monroe
County Deer Task Force |
| 465. |
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 |
| 466. |
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
|
| 467. |
Title: Bloomington City Council 10/31/2012
|
Date: Wed, October 31, 2012 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, OCTOBER 24, 2012
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Chris Sturbaum
1. Resolution 12-14 Approval of Interlocal Cooperation Agreement between the City of Bloomington and Monroe County, Indiana— Re: Building Code Authority
Asked to Attend: Tom Micuda, Director, Planning Department Margie Rice, Corporation Counsel |
| 468. |
Title: Bloomington City Council 10/24/2012
|
Date: Wed, October 24, 2012 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, OCTOBER 24, 2012 COUNCIL CHAMBERS SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Chris Sturbaum
1. Resolution 12-14 Approval of Interlocal Cooperation Agreement between the City of Bloomington and Monroe County, Indiana— Re: Building Code Authority
Asked to Attend: Tom Micuda, Director, Planning Department Margie Rice, Corporation Counsel |
| 469. |
Title: Monroe County Budget Hearings 10/23/2012
|
Date: Tue, October 23, 2012 |
Meeting Type: Monroe |
View > |
OCTOBER 23, 2012 5:30P.M.
NAT U H~L MEETING ROOM
MONROE COUNTY COURTHOUSE
100 W. KIRKWOOD AVENUE
BLOOMINGTON, IN 47404
AGENDA
BUDGET AND SALARY ORDINANCE ADOPTION HEARING
Note: The budget hearing held on Wednesday, October I 0, 2012, was continued until Tuesday, October 23, 2012, and will be reconvenedfor a second reading and vote ofthe 2013 Monroe County Salary Ordinance as well as afirst reading ofthe 2013 Salary Ordinancesfor Perry Clear Creek Fire Protection District and Monroe County Solid Waste Management District..
I. CALL TO ORDER
II. PLEDGE OF ALLEGIANCE
III. Approval of Resolution to Adopt Form 4
IV. Salary Ordinance for Monroe County 2013 (Second Reading)
V. Salary Ordinances for Binding Units
A. Salary Ordinance for Perry Clear Creek Fire Protection District (First reading)
B. Salary Ordinance for Monroe County Solid Waste Management District (First reading)
VI. PUBLIC COMMENT
VII. COUNCIL COMMENT |
| 470. |
Title: Monroe County Council 10/10/2012
|
Date: Wed, October 10, 2012 |
Meeting Type: Monroe |
View > |
|
| 471. |
Title: Monroe County Council 10/9/2012
|
Date: Tue, October 9, 2012 |
Meeting Type: Monroe |
View > |
|
| 472. |
Title: Ellettsville Town Council 10/8/2012
|
Date: Mon, October 8, 2012 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, October 8, 2012
7:00 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting September 24, 2012
Action to pay Accounts Payable Vouchers
Clerk Treasurer’s Report
Final Adoption of the 2013 Budget – Ordinance 2012-22
Appointment to the Monroe County Animal Control Board – Pat Mitchell
Resolutions
Resolution 15-2012 Transfer of Funds
Ordinances on First Reading
Ordinances on Second Reading
Old Business
New Business
Richland Senior Center Project, Plan Commission Docket Number 10042012-1, 15 Unit Apartment Complexes, 5971 N. Brown Addition Drive, Parcels 00901275000 – Introduction Connie Griffin
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 473. |
Title: 2012 Candidate Forum: County Council
|
Date: Mon, October 8, 2012 |
Meeting Type: Forum |
View > |
|
| 474. |
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 |
| 475. |
Title: Ellettsville Town Council 9/24/2012
|
Date: Mon, September 24, 2012 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, September 24, 2012
7:00 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Pre Adoption Public Hearing on the 2013 Budget
Approval of the Minutes for the Regular Meeting September 10, 2012
Action to pay Accounts Payable Vouchers
Proclamation of Appreciation to the Monroe County Redevelopment Commission
Resolutions
Ordinances on First Reading
Ordinances on Second Reading
Ordinance 2012-20 to amend Chapter 92 of the Ellettsville Town Code Regarding Street and Sidewalks
Ordinance 2012-19 to amend Chapter 152 of the Ellettsville Town Code regarding Home Occupations
Ordinance 2012-23 to amend Ordinance 2012-19 regarding Water Usage during Emergencies
Old Business
Master Lease Agreement with Oshkosh Capital for the finance/lease of the Fire Trucks
New Business
Agreement for Services between the Metropolitan Planning Organization and the Town of Ellettsville
Action Team for Emergencies – Beverly Thacker
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 476. |
Title: Bloomington City Council 9/19/2012
|
Date: Wed, September 19, 2012 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION AND COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, SEPTEMBER 19, 2012 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: September 5, 2012, Regular Session
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this
section.)
1. Councilmembers
2. The Mayor and City Offices 3. Council Committees
4. Public *
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Ordinance 12-17 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2013
Do Pass Recommendation: 8 – 0 – 0
2. Ordinance 12-18 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana, for the Year 2013
Do Pass Recommendation: 8 – 0 – 0
3. Ordinance 12-19 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2013
Do Pass Recommendation: 8 – 0 – 0
4. Ordinance 12-21 Petition to Appeal For An Increase To The Maximum Levy (A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)
Do Pass Recommendation: 8 – 0 – 0
5. Appropriation Ordinance 12-02 An Ordinance for Appropriations and Tax Rates (Establishing 2013 Civil City Budget for the City of Bloomington)
Do Pass Recommendation: 8 – 0 – 0
6. Appropriation Ordinance 12-03 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana for the Year 2013
Do Pass Recommendation: 8 – 0 – 0
7. Ordinance 12-20 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2013
Do Pass Recommendation: 8 – 0 – 0
VII. LEGISLATION FOR FIRST READING

1. Ordinance 12-22 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Trafficâ€- Re: Stop and Yield intersections, Angle Parking, No Parking, Limited Parking, Residential Neighborhood Permit Parking, Accessible Parking, and the Traffic Violation Schedule

2. Ordinance 12-23 To Amend Title 6 (Health and Sanitation), Title 15 (Vehicles and Traffic), and Title 17 (Construction Regulations) of the Bloomington Municipal Code - Re: Adjusting Fees and Fines Found in Chapter 6.06 (Refuse and Weeds), Chapter 15.48 (Removal and Impoundment of Vehicles), Section 15.60.080 (Services and Fees), and Section 17.08.050 (Fees) and Making Other Related Changes to those Provisions
VIII. ADDITIONAL PUBLIC COMMENT * (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the Agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak.
---Immediately followed by ---
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, SEPTEMBER 19, 2012 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Chris Sturbaum
1. Ordinance 12-22 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Trafficâ€- Re: Stop and Yield intersections, Angle Parking, No Parking, Limited Parking, Residential Neighborhood Permit Parking, Accessible Parking, and the Traffic Violation Schedule
Asked to Attend: Susie Johnson, Director of Public Works
2. Ordinance 12-23 To Amend Title 6 (Health and Sanitation), Title 15 (Vehicles and Traffic), and Title 17 (Construction Regulations) of the Bloomington Municipal Code - Re: Adjusting Fees and Fines Found in Chapter 6.06 (Refuse and Weeds), Chapter 15.48 (Removal and Impoundment of Vehicles), Section 15.60.080 (Services and Fees), and Section 17.08.050 (Fees) and Making Other Related Changes to those Provisions
Asked to Attend: Patty Mulvihill, Assistant City Attorney, Legal Department |
| 477. |
Title: League of Women Voters Candidate Forum
|
Date: Tue, September 18, 2012 |
Meeting Type: Forum |
View > |
County Council At Large |
| 478. |
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 |
| 479. |
Title: Ellettsville Town Council 9/10/2012
|
Date: Mon, September 10, 2012 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, September 10, 2012
7:00 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting August 27, 2012
Action to pay Accounts Payable Vouchers
Clerk Treasurers Report
Old Business
Preliminary Agreement between Richland Township and the Town of Ellettsville to proceed with the purchase of
a new Rescue Truck, a new Fire Engine and Equipment.
Recommendation on Bids for Rescue Truck, Fire Engine and Equipment
Resolutions
Resolution 13-2012 concerning loans for the Rescue Truck, Fire Engine and Equipment
Resolution 14-2012 to dispose of Surplus Property for the Fire Department (2000 Ford Crown Victoria)
Ordinances on First Reading
Ordinance 2012-20 to amend Chapter 92 of the Ellettsville Town Code Regarding Street and Sidewalks
Ordinance 2012-21 to amend Chapter 152 of the Ellettsville Town Code regarding Home Occupations
Ordinance 2012-23 to amend Ordinance 2012-19 regarding Water Usage during Emergencies
Ordinances on Second Reading
New Business
Agreement between the Town of Ellettsville, Monroe County and the City of Bloomington concerning animal control
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 480. |
Title: Bloomington City Council 9/5/2012
|
Date: Wed, September 5, 2012 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION
7:30 P.M., WEDNESDAY, SEPTEMBER 5, 2012
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: None
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this
section.)
1. Councilmembers
2. The Mayor and City Offices
3. Council Committees
4. Public *
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
None
VII. LEGISLATION FOR FIRST READING
1. Appropriation Ordinance 12-02 An Ordinance for Appropriations and Tax Rates (Establishing 2013 Civil City Budget for the City of Bloomington)
2. Appropriation Ordinance 12-03 An Ordinance Adopting a Budget for the Operation, Maintenance, Debt Service and Capital Improvements for the Water and Wastewater Utility Departments of the City of Bloomington, Indiana for the Year 2013
3. Ordinance 12-17 An Ordinance Fixing the Salaries of Officers of the Police and Fire Departments for the City of Bloomington, Indiana, for the Year 2013
4. Ordinance 12-18 An Ordinance Fixing the Salaries of Appointed Officers, Non-Union and A.F.S.C.M.E. Employees for All the Departments of the City of Bloomington, Monroe County, Indiana, for the Year 2013
5. Ordinance 12-19 To Fix the Salaries of All Elected City Officials for the City of Bloomington for the Year 2013
6. Ordinance 12-20 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2013
7. Ordinance 12-21 Petition To Appeal For An Increase To The Maximum Levy
(A Request for Permission from the Department of Local Government Finance to Impose an Excess Levy as a Result of a Revenue Shortfall)
VIII. ADDITIONAL PUBLIC COMMENT * (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the Agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak.
(Immediately Followed By a Committee of the Whole)
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, SEPTEMBER 5, 2012
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Dave Rollo
1. Ordinance 12-20 Appropriations and Tax Rates for Bloomington Transportation Corporation for 2013
Asked to Attend: Lew May, General Manager, Bloomington Transit
|
| 481. |
Title: Ellettsville Town Council 8/27/2012
|
Date: Mon, August 27, 2012 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, August 27, 2012
7:00 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting August 13, 2012
Action to pay Accounts Payable Vouchers
Open Bids for the Triple Combination Pumper Truck, Rescue Truck and Equipment for the Ellettsville Fire Department
Resolutions
Ordinances on First Reading
Ordinances on Second Reading
Old Business
Agreement between Monroe County Redevelopment Commission and the Town of Ellettsville regarding award of Tax Increment Financing Funds
Ordinance 2012-19 to amend Chapter 51 of the Ellettsville Town Code Regarding Water Usage during Emergencies
New Business
Proposal to post proposed ordinances and resolutions on the Town’s website prior to consideration by Council
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 482. |
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) |
| 483. |
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 |
| 484. |
Title: Ellettsville Town Council 8/13/2012
|
Date: Mon, August 13, 2012 |
Meeting Type: Ellettsville |
View > |
Agenda
Ellettsville Town Council
Fire Department Training and Conference Room
5080 West State Road 46, Bloomington, Indiana
Monday, August 13, 2012
7:00 P.M. Call to Order
Pledge of Allegiance
Prayer
Roll Call
Approval of the Minutes for the Regular Meeting July 23, 2012, the Budget Meeting July 25, 2012, the Executive Session July 30, 2012, the Public Hearing July 30, 2012, the Budget Meeting August 1, 2012 the Executive Session August 6, 2012, the Special Session August 6, 2012 and the Budget Meeting, August 7, 2012
Action to pay Accounts Payable Vouchers
Clerk Treasurers Report
Resolutions
Resolution 12-2012 Encroachment issue at 4315 N. Rindle Lane
Ordinances on First Reading
Ordinance 2012-19 to amend Chapter 51 of the Ellettsville Town Code Regarding Water Usage during Emergencies
Ordinances on Second Reading
Ordinance 2012-18 to amend Chapter 93 of the Ellettsville Town Code regarding Public Health Nuisances
Old Business
Agreement between Monroe County Redevelopment Commission and the Town of Ellettsville regarding award of Tax Increment Financing Funds
New Business
Supervisor Comments
Council Comments
Privilege of the Floor
Adjournment
At this time I know of no other business to come before the Council.
Sandra C. Hash, IAMC, MMC, Clerk-Treasurer |
| 485. |
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 |
| 486. |
Title: Ellettsville Town Council 7/30/2012
|
Date: Mon, July 30, 2012 |
Meeting Type: Ellettsville |
View > |
NOTICE OF PUBLIC HEARING
Notice is hereby given the taxpayers of the Town of Ellettsville, Monroe County, Indiana, that the Ellettsville Town Council will consider at the Fire Department Training and Conference Room, 5080 West State Road 46, Bloomington, Indiana at 7:00 o’clock pm on July 30, 2012, the re-establishment of a Cumulative Capital Development Fund under the provisions of Indiana Code 36-98-15.5 for the purposes as follows:
For all uses set out in IC 36-9-15.5
The tax will be levied on all taxable real and personal property within the taxing district and will not exceed $.05 per $100 of assessed valuation. The proposed fund will be levied beginning with taxes due and payable in the year 2013. Taxpayers appearing at such hearing shall have the right to be heard thereon. The proposal for re-establishment of the Cumulative Capital Development Fund is subject to approval by the Department of Local Government Finance, who will require a Notice of Submission to be given to the taxpayers by publication. After the publication of the Notice of Submission, 50 or more taxpayers in the taxing district may file a petition with the County Auditor not later than 30 days after publication, setting forth their objections to the proposed levy.
Dated this 16th day of July, 2012
Ellettsville Clerk Treasurer Ellettsville Town Council
Sandra C. Hash Scott Oldham, President |
| 487. |
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) |
| 488. |
Title: Monroe County Council 7/10/2012
|
Date: Tue, July 10, 2012 |
Meeting Type: Monroe |
View > |
|
| 489. |
Title: Bloomington City Council 6/27/2012
|
Date: Wed, June 27, 2012 |
Meeting Type: City |
View > |
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL
SPECIAL SESSION & COMMITTEE OF THE WHOLE
7:30 P.M., WEDNESDAY, 27 JUNE 2012
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
SPECIAL SESSION
I. ROLL CALL
II. AGENDA SUMMATION
III. REPORTS
1. Annual Tax Abatement Report
Asked to attend: - Danise Alano-Martin, Director of Economic and Sustainable Development
- Adam Wason, Assistant Director of Economic and Sustainable Development for Small Business
IV . RESOLUTIONS
1. Resolution 12-06 Waiving Current Payments in Lieu of Taxes by the Bloomington Housing Authority to the City
Committee Recommendation: None
2. Resolution 12-07 To Approve an Interlocal Cooperation Agreement Between the City of Bloomington and Monroe County, Indiana in Regards to 2012 Edward Byrne Memorial Justice Assistance Grant (JAG)
Committee Recommendation: None
V. FIRST READING
1. Ordinance 12-15 To Reauthorize the Cumulative Capital Development Fund
VI. COUNCIL SCHEDULE VII. ADJOURNMENT
(and immediately reconvene for)
COMMITTEE OF THE WHOLE Chair: Dave Rollo
1. Resolution 12-08 Resolution of the City of Bloomington, Indiana, Consenting to a New Borrower in Connection with the Economic Development Revenue Bonds, Series 2012 (1302 South Rogers, LLP Project), of the City and Approving Certain Amending Financing Documents in Connection Therewith
Asked to attend: - Adam Wason, Assistant Director of Economic and Sustainable Development for Small Business
- Bond Counsel
2. Ordinance 12-15 To Reauthorize the Cumulative Capital Development Fund Asked to attend: Mike Trexler, City Controller
Agenda Posted & Distributed: Friday, 22 June 2012 |
| 490. |
Title: Monroe County Council 6/26/2012
|
Date: Tue, June 26, 2012 |
Meeting Type: Monroe |
View > |
|
| 491. |
Title: Monroe County Council 6/12/2012
|
Date: Tue, June 12, 2012 |
Meeting Type: Monroe |
View > |
|
| 492. |
Title: Monroe County Council 5/10/2012
|
Date: Thu, May 10, 2012 |
Meeting Type: Monroe |
|
|
| 493. |
Title: Monroe County Council 4/24/2012
|
Date: Tue, April 24, 2012 |
Meeting Type: Monroe |
|
|
| 494. |
Title: Monroe County Council 4/10/2012
|
Date: Tue, April 10, 2012 |
Meeting Type: Monroe |
|
|
| 495. |
Title: Bloomington City Council 4/4/2012
|
Date: Wed, April 4, 2012 |
Meeting Type: City |
|
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL REGULAR SESSION 7:30 P.M., WEDNESDAY, APRIL 4, 2012 COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
I. ROLL CALL
II. AGENDA SUMMATION
III. APPROVAL OF MINUTES FOR: March 7, 2012
IV. REPORTS (A maximum of twenty minutes is set aside for each part of this
section.)
1. Councilmembers
2. The Mayor and City Offices 3. Council Committees
4. Public *
V. APPOINTMENTS TO BOARDS AND COMMISSIONS
VI. LEGISLATION FOR SECOND READING AND RESOLUTIONS
1. Resolution 12-03 Resolution of the City of Bloomington, Indiana Consenting to the Financing of Improvements to the YMCA of Monroe County, Inc. Through the Issuance of Economic Development Revenue Bonds by Monroe County, Indiana
Committee Recommendation: Do Pass 9 - 0 - 0
2. Ordinance 12-06 To Amend Title 2 of the Bloomington Municipal Code Entitled “Administration and Personnel†Re: Changing the Name and Focus of Section 2.26.050 from the “Community and Family Resources Commission†to the “Commission on the Status of Children and Youthâ€
Committee Recommendation: Do Pass 9 - 0 - 0
3. Ordinance 12-07 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†– Re: To Amend Chapter 15.26 Entitled “Neighborhood Traffic Safety Program†to Approve Installation of Traffic Calming Devices in the Prospect Hill Neighborhood (on West Third Street) and to Amend BMC 15.32.090 – Schedule N (Limited Parking) per 90-Day Order
Committee Recommendation: Do Pass 3 - 0 - 6
VII. LEGISLATION FOR FIRST READING
1. Ordinance 12-08 To Vacate a Public Parcel – Re: Alley Right-of-Way Running North/South between North College Avenue and North Morton Street, North of West Ninth Street (KPM Hotel Group, Petitioner)
VIII. ADDITIONAL PUBLIC COMMENT * (A maximum of twenty-five minutes is set aside for this section.)
IX. COUNCIL SCHEDULE
X. ADJOURNMENT
* Members of the public may speak on matters of community concern not listed on the Agenda at one of the two Reports from the Public opportunities. Citizens may speak at one of these periods, but not both. Speakers are allowed five minutes; this time allotment may be reduced by the presiding officer if numerous people wish to speak. |
| 496. |
Title: Bloomington City Council 3/28/2012
|
Date: Wed, March 28, 2012 |
Meeting Type: City |
|
NOTICE AND AGENDA
BLOOMINGTON COMMON COUNCIL COMMITTEE OF THE WHOLE 7:30 P.M., WEDNESDAY, MARCH 28, 2012
COUNCIL CHAMBERS
SHOWERS BUILDING, 401 N. MORTON ST.
Chair: Susan Sandberg
1. Resolution 12-03 Resolution of the City of Bloomington, Indiana Consenting to the Financing of Improvements to the YMCA of Monroe County, Inc. through the Issuance of Economic Development Revenue Bonds by Monroe County, Indiana
Asked to Attend:
- Dennis Otten, Bond Counsel, Bose McKinney and Evans, LLP
- Adam Wason, Assistant Director for Small Business and Sustainable Development - Representative of Petitioner
2. Ordinance 12-06 To Amend Title 2 of the Bloomington Municipal Code Entitled “Administration and Personnel†Re: Changing the Name and Focus of Section 2.26.050 from the “Community and Family Resources Commission†to the “Commission on the Status of Children and Youthâ€
Asked to Attend: Pete Giordano, Director, Community and Family Resources
3. Ordinance 12-07 To Amend Title 15 of the Bloomington Municipal Code Entitled “Vehicles and Traffic†– Re: To Amend Chapter 15.26 Entitled “Neighborhood Traffic Safety Program†to Approve Installation of Traffic Calming Devices in the Prospect Hill Neighborhood (on West Third Street) and to Amend BMC 15.32.090 – Schedule N (Limited Parking) per 90-Day Order
Asked to Attend: Susie Johnson, Director of Public Works |
| 497. |
Title: Monroe County Council 3/27/2012
|
Date: Tue, March 27, 2012 |
Meeting Type: Monroe |
|
|
| 498. |
Title: Monroe County Council 3/13/2012
|
Date: Tue, March 13, 2012 |
Meeting Type: Monroe |
|
|
| 499. |
Title: Monroe County Council 2/14/2012
|
Date: Tue, February 14, 2012 |
Meeting Type: Monroe |
|
|
| 500. |
Title: Monroe County Council 2/6/2012
|
Date: Mon, February 6, 2012 |
Meeting Type: Monroe |
|
|
| 501. |
Title: Monroe County Council 1/24/2012
|
Date: Tue, January 24, 2012 |
Meeting Type: Monroe |
|
|
| 502. |
Title: Monroe County Council 1/10/2012
|
Date: Tue, January 10, 2012 |
Meeting Type: Monroe |
|
|