County Commissioners April 5, 2016 Meeting Agenda

0

AGENDA

Vanderburgh County

Board of Commissioners

April 5, 2016

4:00 pm, Room 301

  1. Call to Order
  2. Attendance
  3. Pledge of Allegiance
  4. Invocation
  5. Action Items
    1. Road Closure Request: St. Jude Give Hope Run
    2. Road Closure Request: St. Wendel Grillin’ N Chillin’ 5K
    3. Mark Acker: 100th Anniversary of the Coliseum
    4. County Clerk: Replacement Vote Center
    5. Final Reading of Ordinance CO.04-16-004: Recorder’s Watermark and Bulk Fee Ordinance
    6. Commissioners: Permission to Seek Quotes for Coliseum Tuck Pointing
    7. Contracts, Agreements and Leases
      1. Treatment Court:
        1.   Professional Services Agreement with Michael Hagedorn
        2.   Professional Services Agreement with James Akin
      2. Computer Services: Wow Liability Waiver
      3. Council: Copier Maintenance Agreement
  6. Department Head Reports
  7. Board Appointments
  8. New Business
  9. Old Business
    1. Indiana Bicentennial Torch Relay
  10. Public Comment
  11. Consent Items
    1. Approval of March 22, 2016 Meeting Minutes
    2. Employment Changes
    3. Superintendent of County Buildings: Elite Environmental & Safety Services quote for floor removal at the OCH
    4. Treasurer: German American Investments YTD Form 350
    5. Health Department: Ozone February 2016 Monthly Report
    6. Weights & Measures: Monthly Report
    7. Assessor: Request to Surplus Three Desks
    8. Auditor: Approval of the March 2016 A/P Vouchers
    9. Engineering:
      1. Department Head Report
      2. Parkway T.I.F Account for the sum of $8,228.74
  12. Rezoning
    1. Final Reading of Rezoning Ordinance VC-1-2016 As Amended

Petitioners: Kasson Properties, LLC

Address: 4001 Big Cynthiana Road

Request: Change from Ag to C-4 with Amended UDC

    1. Final Reading of Rezoning Ordinance VC-2-2016

Petitioners: Catholic Diocese of Evansville/ Resurrection Catholic Church

Address: 5301 Harmony Way

Request: Change from R-1 to C-1

  1. Adjournment