Skip to main content
View Archive
Date - 2004 Number Status Title Download
December 15 04-26 Passed Resolution 04-26 To Recognize the Importance of Democratic, Transparent and Fair Elections Resolution
December 15 04-25 Passed Resolution 04-25 A Resolution Expressing Support for the Provision of Salary Increases for Non-Union Employees Effective January 1, 2005 Resolution
December 15 04-24 Passed Resolution 04-24 To Approve and Authorize the Execution of a Collective Bargaining Agreement Between the City of Bloomington and the Bloomington Metropolitan Firefighters, Local 586 Resolution
December 1 04-23 Passed Resolution 04-23 Waiving Current Payments in Lieu of Taxes by the Bloomington Housing Authority to the City Resolution
December 2 04-22 Passed Resolution 04-22 To Confirm Resolution 04-21 Which Designated an Economic Revitalization Area, Approved a Statement of Benefits, Authorized a Period of Tax Abatement and Declared Intent to Waive Certain Statutory Requirements Re: 1500 S. Patterson Drive (Schulte Corporation, Petitioner) Resolution
November 17 04-21 Passed Resolution 04-21 To Designate an Economic Revitalization Area, Approve a Statement of Benefits, Authorize a Period of Tax Abatement and Waive Certain Statutory Requirements Re: 1500 S. Patterson Drive (Schulte Corporation, Petitioner) Resolution
October 20 04-20 Passed Resolution 04-20 In Support of the Downtown Bloomington Commission's Application for the 2005 Great Amenrican Main Street Award Resolution
September 22 04-19 Passed Resolution 04-19 Opposing the Routing of Interstate 69 (I-69) Through the City of Bloomington Resolution
September 8 04-18 Passed Resolution 04-18 To Adopt a Written Fiscal Plan and to Establish a Policy for the Provision of City Services to an Annexed Area (St. James/East Wingfield/Rolling Hills Area) Resolution
September 8 04-17 Passed Resolution 04-17 To Adopt a Written Fiscal Plan and to Establish a Policy for the Provision of City Services to an Annexed Area (Rhorer/Gordon Area) Resolution
September 8 04-16 Passed Resolution 04-16 To Adopt a Written Fiscal Plan and to Establish a Policy for the Provision of City Services to an Annexed Area (Hoadley Quarries Area) Resolution
September 8 04-15 Passed Resolution 04-15 Petition to Appeal for an Increase to the Maximum Levy Resolution
September 22 04-14 Passed Resolution 04-14 To Authorize Expenditures from the Industrial Development Fund for Physical Improvements to Support Development Projects (Cook Pharmica, LLC and Schulte Corp) at the Indiana Enterprise Center Resolution
September 22 04-13 Passed Resolution 04-13 To Approve the Interlocal Agreement Between Monroe County and the City of Bloomington for Animal Shelter Operation for the Year 2005 Resolution
June 16 04-12 Passed Resolution 04-12 Authorizing the Allocation of the Jack Hopkins Social Services Program Funds for the Year 2004 and Other Related Matters Resolution
June 2 04-11 Passed Resolution 04-11 To Amend Resolution 03-26 to Revise the Map for a Community Revitalization Enhancement District (CREED) for the Downtown Area Resolution
May 19 04-10 Passed Resolution 04-10 To Rescind Resolution 02-13 and Resolution 02-14 and Terminate Tax Deduction for Improvements to Real Estate Re: 2305 W Rockport Road (Winterwood Properties, LLC, Spring Lake Development, and Mr. and Mrs. Joseph Hartman, Owners) (Housing Project) Resolution
June 2 04-09 Passed Resolution 04-09 To Confirm Resolution 04-08 Which Designated an Economic Revitalization Area, Approved a Statement of Benefits, Authorized a Period of Tax Abatement, and Declared Intent to Waive Certain Statutory Requirements Re: 1300 S Patterson Drive (Cook Pharmica, LLC, Petitioner) Resolution
May 19 04-08 Passed Resolution 04-08 Designate an Economic Revitalization Area, Approve a Statement of Benefits, Authorize a Period of Tax Abatement, and Declare Intent to Waive Certain Statutory Requirements Re: 1300 S Patterson Drive (Cook Pharmica, LLC, Petitioner) Resolution
March 24 04-07 Passed Resolution 04-07 To Determine the Need to Lease a Portion of 501 North Morton Street in Bloomington, Indiana Resolution
March 24 04-06 Passed Resolution 04-06 To Authorize Agents To Accept Pension Liability on Behalf of the City of Bloomington Resolution
March 10 04-05 Passed Resolution 04-05 To Approve Recommendations of the Mayor For Distribution of Community Development Block Grant (CDBG) Funds for 2004 Resolution
March 25 04-04 Passed Resolution 04-04 To Confirm Resolution 04-03 Which Designated an Economic Revitalization Area, Approved a Statement of Benefits, and Authorized a Period of Tax Abatement Re: 1116 South Walnut (Bloomington Paint and Wallpaper, Inc., Petitioner) Resolution
March 3 04-03 Passed Resolution 04-03 To Designate an Economic Revitalization Area, Approve a Statement of Benefits, and Authorize a Period of Tax Abatement Re: 1116 South Walnut (Bloomington Paint and Wallpaper, Inc., Petitioner) Resolution
March 3 04-02 Passed Resolution 04-02 To Confirm Resolution 04-01 Which Designated an Economic Revitalization Area (ERA), Approved a Statement of Benefits, and Authorized a 10-Year Period of Abatement Re: The Woolery Stone Mill Parcel at 2200 West Tapp Road (Woolery Ventures LLC, Petitioner) Resolution
February 18 04-01 Passed Resolution 04-01 To Designate an Economic Revitalization Area, Approve a Statement of Benefits, and Authorize a Period of Tax Abatement Re: The Woolery Stone Mill Building Located at 2200 West Tapp Road (Woolery Ventures LLC, Petitioner) Resolution