Skip to main content
View Archive
Date - 2001 Number Status Title Download
- - - 01-33 Failed Resolution 01-33 Interpreting the Neighborhood traffic Safety Program Guidelines Re: Balloting for the North Dunn Street Proposal  Resolution
December 13 01-32 Not Introduced Resolution 01-32 Not Introduced - - -
December 13 01-31 Passed Resolution 01-31 To Authorize a Three-Month Extension of the Interlocal Cooperation Agreement Between the City of Bloomington and Monroe County, Indiana in Regard to Planning and Zoning Jurisdiction and Building Code Authority Resolution
December 13 01-30 Passed Resolution 01-30 To Designate an Economic Revitalization area Re: 318 South Washington Street (Evergreen Place Apartments, L.P., Petitioner Resolution
November 15 01-29 Passed Resolution 01-29 To Approve the Use of Revenues from Municipal Building Vending Machines for the City Employee Functions Resolution
December 6 01-28 Passed Resolution 01-28 To Approve Application and Authorize Grant from the Business Investment Incentive Loan Fund (WonderLab, the Museum of Science, Health and Technology, Petitioner)  Resolution
November 15 01-27 Passed Resolution 01-27 To Approve Certain Modifications to the Restrictions in the Quitclaim Deed to Wonderlab and Consent to a Ground Lease and Placement of a Leasehold Mortgage on the Real Estate in Order to Allow Wonderlab to Secure Construction Funding for the Facility (Maplefoot Parking Lot)  Resolution
November 15 01-26 Passed Resolution 01-26 A Resolution Supporting the Renewal and Modification of the Bloomington Urban Enterprise Zone  Resolution
November 15 01-25 Passed Resolution 01-25 To Authorize Use of the Special Non-Reverting Improvement Fund (to Pursue Grants and Obtain Legal Services Related to the Relocation and Greenways Development of the McDoel Switchyard) Resolution
November 1 01-24 Passed Resolution 01-24 To Amend the City's Comprehensive Plan to Adopt an Alternative Transportation and Greenways System Plan  Resolution
October 19 01-23 Passed Resolution 01-23 To Approve the Interlocal Agreement Between the County and City for Animal Shelter Operation for the Year 2002  Resolution
September 5 01-22 Failed Resolution 01-22 Towards Broadening the Membership of the Bloomington Economic Development Corporation - - -
September 5 01-21 Passed Resolution 01-21 To Adopt A Written Fiscal Plan and to Establish A Policy for the Provision of City Services to An Annexed Area (Woolery Farm - Parcel A)  Resolution
August 2 01-20 Passed Resolution 01-20 To Support the Submission of City of Bloomington's Application for an Indiana Brownfield Assessment Grant from the Indiana Development Finance Authority (Switchyard Environmental Testing)  Resolution
July 18 01-19 Passed Resolution 01-19 Waiving Current Payments in Lieu of Taxes by the Bloomington Housing Authority to the City Resolution
September 14 01-18 Passed Resolution 01-18 To Adopt a Written Fiscal Plan and to Establish a Policy for the Provision of City Services to an Annexed Area (Silvercreek)  Resolution
September 14 01-17 Passed Resolution 01-17 To Adopt a Written Fiscal Plan and to Establish a Policy for the Provision of City Services to an Annexed Area (The Arbors Area) Resolution
September 14 01-16 Passed Resolution 01-16 To Adopt a Written Fiscal Plan and to Establish a Policy for the Provision of City Services to an Annexed Area (Fullerton/Tapp Development Area)  Resolution
September 14 01-15 Passed Resolution 01-15 To Adopt a Written Fiscal Plan and to Establish Policy for the Provision of City Services to an Annexed Area (Broadview Phase III/Southern Pines Area)  Resolution
August 6 01-14 Passed Resolution 01-14 To Adopt A Written Fiscal Plan and to Establish a Policy for the Provision of City Services to An Annexed Area (Grandview Backyards Area)  Resolution
August 6 01-13 Passed Resolution 01-13 To Adopt a Written Fiscal Plan And to Establish a Policy for the Provision of City Services to an Annexed Area (Arlington Place/Cascades Heights Area) Resolution
July 12 01-12 Passed Resolution 01-12 Resolution on the Denial of Visas to Leaders from Santa Clara, Cuba Invited to Attend the U.S.- Cuba Sister Cities Association Conference in Bloomington, Indiana  Resolution
July 12 01-11 Passed Resolution 01-11 To Approve the Economic Development Financing Agreement Between the City, The Redevelopment Commission and the Bloomington LLC and Travis LLC (Benchmarks for CREED Money) Resolution
- - - 01-10 Not Introduced Resolution 01-10 Not Introduced - - -
- - - 01-09 Tabled Resolution 01-09 To Designate an Economic Revitalization Area Re: 121 South College Avenue (Kenneth Nunn, Petitioner) Resolution
June 23 01-08 Passed Resolution 01-08 Authorizing the Allocation of Council Discretionary Social Services Funds for the Year 2001 Resolution
May 17 01-07 Passed Resolution 01-07 Supporting the Issuance and Sale of Economic Development Revenue Bonds Re: 3100 South Walnut Street Pike (Grandview Care, Inc., Petitioner Resolution
June 14 01-06 Passed Resolution 01-06 To Confirm Resolution 01-05 Which Designated An Economic Revitalization Area (ERA) Re: 1403 and 1405 West 6th Street (Leo E. Moncel, Petitioner)  Resolution
April 19 01-05 Passed Resolution 01-05 To Designate an Economic Revitalization Area Re: 1403 and 1405 West 6th Street (Leo E. Moncel, Petitioner Resolution
April 5 01-04 Passed Resolution 01-04 To Authorize the City to Enter into a "Guaranteed Energy Savings Contract" With Energy Systems Group for Improvements at the Frank Southern Center  Resolution
March 8 01-03 Passed Resolution 01-03 To Approve Recommendations of the Mayor for Distribution of Community Development Block Grant (CDBG) Funds for 2001 Resolution
February 22 01-02 Passed Resolution 01-02 To Confirm Resolution 01-01 Which Designated An Economic Revitalization Area (ERA) Re: 500 N. Walnut Street (Lockerbie Court Condominiums, LLC, Petitioners)  Resolution
February 8 01-01 Passed Resolution 01-01 To Designate an Economic Revitalization Area Re: 500 N. Walnut Street (Lockerbie Court Condominiums, LLC, Petitioner) Resolution