Skip to main content
View Archive
Date - 2017 Number Status Title Download
- - - 17-45 Adopted To Amend Title 20 (Unified Development Ordinance) of the Bloomington Municipal Code – Re: Amending Chapter 20.03 “Overlay Districts” to Provide Clear Guidance on Downtown Overlay Development and Architectural Standards Ordinance
December 6 17-44 Adopted To Amend Ordinance 17-37, 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 2018 – Re: Adjusting the Non-Union Salary Ranges Set Forth in Section 2.A. as the Result of Recommendations from a Salary and Benefits Study Ordinance
December 6 17-43 Adopted To Amend Title 2 of the Bloomington Municipal Code Entitled “Administration and Personnel” – Re: Amending Chapter 2.26 (Controller’s Department) by Inserting Section 2.26.120 (Fire Instruction Fees) Ordinance
December 13 17-42 Adopted To Approve an Amendment to the January 1, 2017 Interlocal Cooperation Agreement Between the City of Bloomington and Monroe County for the Operation of the Monroe County Central Emergency Dispatch Center (Extending the Agreement from December 31, 2017 to February 28, 2018) Resolution
December 6 17-42 Adopted To Establish the Common Council Jack Hopkins Social Services Funding Program Non-Reverting Fund Ordinance
November 1 17-41 Adopted To Approve an Equipment Lease Purchase Agreement and Other Related Matters - Re: Installation of Solar Panels by Energy Systems Group, LLC Resolution
November 15 17-41 Adopted To Amend Title 10 of the Bloomington Municipal Code Entitled "Wastewater" (Non-Recurring Rate Adjustment) Ordinance
November 1 17-40 Adopted To Approve an Interlocal Cooperation Agreement between the City of Bloomington and Monroe County, Indiana in Regards to the 2017 Edward Byrne Memorial Justice Assistance Grant (JAG) Resolution
November 15 17-40 Adopted To Amend Title 9 of the Bloomington Municipal Code Entitled "Water" (Non-Recurring Rate Adjustment) Ordinance
October 23 17-39 Adopted To Approve the Interlocal Agreement Between Monroe County, the Town of Ellettsville and the City of Bloomington for Animal Shelter Operation for the Year 2018 Resolution
October 23 17-39 Adopted TO AUTHORIZE AND APPROVE AN AGREEMENT IN LIEU OF ANNEXATION BETWEEN THE CITY OF BLOOMINGTON AND COOK GROUP, INCORPORATED AND AFFILIATES Ordinance
October 23 17-38 Adopted Supporting Passage of a Food and Beverage Tax to Fund Expansion of the Monroe County Convention Center Resolution
October 11 17-38 Adopted TO FIX THE SALARIES OF ALL ELECTED CITY OFFICIALS FOR THE CITY OF BLOOMINGTON FOR THE YEAR 2018 Ordinance
October 11 17-37 Adopted 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 2018 Ordinance
October 11 17-37 Adopted Resolution Proposing an Ordinance Modifying Local Income Tax Allocations in Monroe County and Casting Fifty-Eight Votes in Favor of the Ordinance - Re: Adjusting the Allocations between the Public Safety Answering Point (PSAP) and General Public Safety Purposes Tax Rates Without Changing Other Allocations or the Total Expenditure Tax Rate Resolution
- - - 17-36 Adopted TO WAIVE THE REQUIREMENT OF BLOOMINGTON MUNICIPAL CODE 2.29, GREEN BUILDING PROGRAM, FOR THE DIMENSION MILL, 335 W. 11th Street Resolution
October 11 17-36 Adopted AN ORDINANCE FIXING THE SALARIES OF OFFICERS OF THE POLICE AND FIRE DEPARTMENTS FOR THE CITY OF BLOOMINGTON, INDIANA, FOR THE YEAR 2018 Ordinance
November 1 17-35 Adopted TO AMEND TITLE 20 (UNIFIED DEVELOPMENT ORDINANCE) OF THE BLOOMINGTON MUNICIPAL CODE - Re: Amending Section 20.02.300 to allow Sexually Oriented Businesses as a Permitted Use in Commercial General (CG) Zoning Districts and Deleting and Replacing Section 20.05.078 "Sexually Oriented Businesses -- General" Ordinance
August 23 17-35 Adopted TO APPROVE REFUNDING BONDS OF THE CITY OF BLOOMINGTON PARK DISTRICT IN AN AMOUNT NOT TO EXCEED SIX MILLION DOLLARS TO REFUND THE CITY OF BLOOMINGTON, INDIANA PARK DISTRICT BONDS OF 2009 Resolution
December 6 17-34 Adopted To Amend Ordinance 16-25, which Fixed the Salaries of Officers of the Police and Fire Departments for 2017 – Re: Increasing the Salary for Probationary Officers in 2017 to Coincide with the Increase for Firefighters under the Collective Bargaining Agreement Ordinance
August 9 17-34 Adopted TO APPROVE A GUARANTEED SAVINGS CONTRACT - Re: Installation of Solar Panels by Energy Systems Group, LLC Resolution
September 6 17-33 Adopted Opposing Attacks on Our Health Benefits Resolution
August 23 17-33 Adopted TO AMEND THE ZONING MAPS FROM INDUSTRIAL GENERAL (IG) TO INSTITUTIONAL (IN) AND FROM INDUSTRIAL GENERAL (IG) TO RESIDENTIAL HIGH-DENSITY MULTIFAMILY (RH) - Re: 1611 S. Rogers Street (City of Bloomington) Ordinance
June 28 17-32 Adopted TO AUTHORIZE DISPOSITION OF A PORTION OF THE SWITCHYARD PARK PROPERTY (1901 SOUTH ROGERS STREET) Ordinance
September 6 17-32 Adopted Waiving Current Payments in Lieu of Taxes by the Bloomington Housing Authority to the City Resolution
September 6 17-31 Adopted TO AMEND THE ZONING MAPS FROM RESIDENTIAL SINGLE FAMILY (RS) TO PLANNED UNIT DEVELOPMENT (PUD) AND APPROVE A DISTRICT ORDINANCE AND PRELIMINARY PLAN - Re: 1100 N. Crescent (Mecca Companies, Petitioner) Ordinance
September 27 17-31 Adopted TO CONFIRM RESOLUTION 17-30 WHICH DESIGNATED AN ECONOMIC REVITALIZATION AREA, APPROVED A STATEMENT OF BENEFITS, AND AUTHORIZED PERIODS OF ABATEMENT FOR REAL PROPERTY IMPROVEMENTS - Re: Property Located at N. Crescent Road and Identified by the Monroe County Parcel ID Number 53-05-32-200-006.001-005) (Union Development at Bloomington GP, LLC, Petitioner) Resolution
September 12 17-30 Adopted TO DESIGNATE AN ECONOMIC REVITALIZATION AREA, APPROVE A STATEMENT OF BENEFITS, AND AUTHORIZE PERIODS OF ABATEMENT FOR REAL PROPERTY IMPROVEMENTS - Re: Property Located at N. Crescent Road and Identified by the Monroe County Parcel ID Number 53-05-32-200-006.001-005) (Union Development at Bloomington GP, LLC, Petitioner) Resolution
September 6 17-29 Adopted TO AMEND TITLE 20 (UNIFIED DEVELOPMENT ORDINANCE) OF THE BLOOMINGTON MUNICIPAL CODE - Re: Adding Section 20.05.0333 (CU-14 [Conditional Use- Accessory Dwelling Units]), Amending Section 20.02.030 (Residential Estate [RE]; Conditional Uses), Section 20.020.070 (Residential Core [RC]; Conditional Uses), Section 20.02.110 (Residential Single-family [RS]; Conditional Uses) and Amending Section 20.11.020 ("Defined Words") Ordinance
June 14 17-29 Failed TO DESIGNATE AN ECONOMIC REVITALIZATION AREA, APPROVE THE STATEMENTS OF BENEFITS, AND AUTHORIZE PERIODS OF ABATEMENT FOR REAL PROPERTY IMPROVEMENTS - Re: Property Located at N. Kinser Pike and Identified by the Monroe County Parcel ID Number 53-05-28-300-170.000-005 (015-38250-00) (Naples, LLC, Petitioner) Resolution
June 28 17-28 Adopted TO AMEND CHAPTER 20 (UNIFIED DEVELOPMENT ORDINANCE) OF THE BLOOMINGTON MUNICIPAL CODE Re: Adding Section 20.05.0332 ("CU-13 [Conditional Use - Pocket Neighborhoods]") and Amending Section 20.02.070 ("Residential Core [RC] - Conditional Uses"), 20.02.110 ("Residential Single-family [RS] - Conditional Uses"), and 20.11.020 ("Defined Words") Ordinance
June 14 17-27 Not Introduced TO DESIGNATE AN ECONOMIC DEVELOPMENT TARGET AREA (EDTA) - Re: Property Located at N. Kinser Pike and Identified by the Monroe County Parcel ID Number 53-05-28-300-170.000-005 (015-38250-00) (Naples, LLC, Petitioner) Ordinance
June 14 17-27 Adopted AUTHORIZING THE ALLOCATION OF THE JACK HOPKINS SOCIAL SERVICES PROGRAM FUNDS FOR THE YEAR 2017 AND OTHER RELATED MATTERS Resolution
June 14 17-26 Adopted TO AMEND ORDINANCE 16-17, WHICH ESTABLISHED AN ECONOMIC DEVELOPMENT TARGET AREA (EDTA), BY EXTENDING THE EXPIRATION DATE AN ADDITIONAL FIVE YEARS - 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) Ordinance
June 14 17-26 Adopted To Amend Resolution 16-12, Which Established an Economic Revitalization Area (ERA), by Extending the Expiration Date for this ERA by Another Five Years – 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) Resolution
June 28 17-25 Adopted TO AMEND THE ZONING MAPS FROM SINGLE FAMILY RESIDENTIAL (RS) TO INDUSTRIAL GENERAL (IG) - Re: 1.5 Acres Located at 1920 West Fountain Drive (Shelby Bloomington, LLC) Ordinance
May 17 17-25 Adopted TO APPROVE REFUNDING BONDS OF THE CITY OF BLOOMINGTON REDEVELOPMENT DISTRICT TO REFUND 2011 BONDS Resolution
August 23 17-24 Adopted TO AMEND TITLE 15 OF THE BLOOMINGTON MUNICIPAL CODE (BMC) ENTITLED "VEHICLES AND TRAFFIC" - Re: Deleting and Replacing BMC Chapter 15.36 (Residential Only Parking Permits) Ordinance
March 29 17-24 Adopted A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (North Bloomington Annexation Area) Resolution
August 9 17-23 Adopted TO AMEND TITLE 15 OF THE BLOOMINGTON MUNICIPAL CODE ENTITLED "VEHICLES AND TRAFFIC" - Re: Adding Active Transportation Facility Definitions; Amending Bicycle Operation Parameters; Deleting Prohibition of Coasters, Skateboards and Roller Skates on Streets and Replacing It with Regulation of Coasters; Deleting Bicycle License Requirements, Bicycle License Issuance, Bicycle License Records, and Prohibition of License Decal Removal; Amending Bicycle Rentals; Deleting Bicycle Paths Established and Replacing It with Bicycle Lanes Established; Deleting Right-of-Way of Bicycle Riders on Bicycle Lanes and Replacing It with Use of Bicycle Lanes; Adding Penalties for Violations to Bicycle Parking; Amending Violation and Penalties for Bicycles, Skateboards and Other Foot-Propelled Vehicles from a Class E to a Class G Violation; Adding a Vulnerable Road Users Section and Opening Vehicle Doors Section to the Miscellaneous Traffic Rules; Amending the Class C, D, and G Traffic Violation Sections; and, Deleting the Class E and F Traffic Violation Sections. Ordinance
March 29 17-23 Failed A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (Northeast Bloomington Annexation Area) Resolution
March 29 17-22 Adopted A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South Island Bloomington Annexation Area) Resolution
May 17 17-22 Adopted TO AMEND TITLE 15 OF THE BLOOMINGTON MUNICIPAL CODE ENTITLED "VEHICLES AND TRAFFIC" - Re: Stop, Multi-Stop, Yield Intersections, One-Way Streets, Increased or Decreased Speed Limits, Angle Parking Zones; Limited Parking Zones; Loading Zones; Parking Near Intersections, Parallel and Angle Parking Regulations, and Removal of Abandoned Vehicles (Including Maximum Towing and Storage Charges for such Vehicles) Ordinance
March 29 17-21 Adopted A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (Central Island Bloomington Annexation Area) Resolution
March 29 17-20 Adopted A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (North Island Bloomington Annexation Area) Resolution
March 29 17-19 Passed A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South-East Bloomington Annexation Area) Resolution
April 19 17-19 Adopted TO AMEND TITLE 14 OF THE BLOOMINGTON MUNICIPAL CODE (BMC) ENTITLED "PEACE AND SAFETY" (Deleting Section 14.36.130 through 150 [Stench Bombs] and Amending Section 14.36.160 [Fencing Around Swimming Pools and Other Water-Filled Excavations]) Ordinance
March 29 17-18 Adopted A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South-West C Bloomington Annexation Area) Resolution
April 19 17-18 Adopted TO AMEND TITLE 6 OF THE BLOOMINGTON MUNICIPAL CODE ENTITLED "HEALTH AND SANITATION" - Re: Changes to Chapter 6.12 (Smoking in Public Places and Places of Employment) that Define an "Electronic Smoking Device" [ESD] and Add the Use of an ESD to the Definition of "Smoking" Ordinance
March 29 17-17 Adopted A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South-West B Bloomington Annexation Area) Resolution
March 29 17-16 Adopted A FISCAL PLAN AND POLICY RESOLUTION FOR ANNEXING CONTIGUOUS TERRITORY TO THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South-West A Bloomington Annexation Area) Resolution
March 29 17-15 Adopted APPROVAL OF INTERLOCAL COOPERATION AGREEMENT BETWEEN THE CITY OF BLOOMINGTON AND MONROE COUNTY, INDIANA – Re: Building Code Authority Resolution
March 22 17-14 Adopted SUPPORTING RESPONSIBLE GUN REGULATIONS - Calling for the Repeal of IC 35-47-11.1 and Supporting Universal Background Checks Resolution
March 1 17-13 Adopted URGING THE UNITED STATES CONGRESS TO ENACT REVENUE-NEUTRAL CARBON FEE AND DIVIDEND LEGISLATION Resolution
February 15 17-12 Adopted A RESOLUTION CONCERNING THE INITIATION OF PROCEEDINGS TO CONSIDER PROPOSED ANNEXATION BY THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (North Bloomington Annexation Area) Resolution
February 15 17-11 Adopted A RESOLUTION CONCERNING THE INITIATION OF PROCEEDINGS TO CONSIDER PROPOSED ANNEXATION BY THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (Northeast Bloomington Annexation Area) Resolution
February 15 17-10 Adopted A RESOLUTION CONCERNING THE INITIATION OF PROCEEDINGS TO CONSIDER PROPOSED ANNEXATION BY THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South Island Bloomington Annexation Area) Resolution
February 15 17-09 Adopted A RESOLUTION CONCERNING THE INITIATION OF PROCEEDINGS TO CONSIDER PROPOSED ANNEXATION BY THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (Central Island Bloomington Annexation Area) Resolution
February 15 17-08 Adopted A RESOLUTION CONCERNING THE INITIATION OF PROCEEDINGS TO CONSIDER PROPOSED ANNEXATION BY THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (North Island Bloomington Annexation Area) Resolution
May 17 17-08 Adopted TO AMEND THE APPROVED PLANNED UNIT DEVELOPMENT (PUD) DISTRICT ORDINANCE AND THE PRELIMINARY PLAN ATTACHED TO PARCEL I OF THE WOOLERY PUD (Allowing Multi-family dwellings as a permitted use and approving development standards associated with such use) - Re: 2182 W. Tapp Road (Regency Consolidated Residential, LLC, petitioner) Ordinance
March 22 17-07 Adopted AN ORDINANCE TO AMEND ORDINANCE 16-26 AND ORDINANCE 16-45, WHICH FIXED SALARIES FOR CERTAIN CITY OF BLOOMINGTON EMPLOYEES FOR THE YEAR 2017 - Re: Changes in Job Titles and Job Grades within the Planning and Transportation Department, Legal Department, and Controller’s Office to More Accurately Reflect the Nature and Grade of those Positions Ordinance
February 15 17-07 Adopted A RESOLUTION CONCERNING THE INITIATION OF PROCEEDINGS TO CONSIDER PROPOSED ANNEXATION BY THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South-East Bloomington Annexation Area) Resolution
March 22 17-06 Adopted TO AMEND TITLE 6 (HEALTH AND SANITATION) OF THE BLOOMINGTON MUNICIPAL CODE - Re: Deleting Chapter 6.04 (Refuse and Yard Waste Collection by the City) and Replacing it with Chapter 6.04 (Solid Waste, Recycling and Yard Waste Collection by the City) Ordinance
February 15 17-06 Adopted A RESOLUTION CONCERNING THE INITIATION OF PROCEEDINGS TO CONSIDER PROPOSED ANNEXATION BY THE CITY OF BLOOMINGTON, MONROE COUNTY, INDIANA (South-West Bloomington Annexation Area) Resolution
December 6 17-06 Adopted To Specially Appropriate from the Police Education Fund, Alternative Transportation Fund, Cumulative Capital Development Fund and Rental Inspection Program Fund Expenditures Not Otherwise Appropriated (Appropriating Various Transfers of Funds within the General Fund, Parks General Fund, Fleet Maintenance Fund, Police Pension Fund, Public Safety LIT; and, Appropriating Additional Funds from the Alternate Transportation Fund, Cumulative Capital Development Fund, Parking Meter Fund, Police Education Fund, Rental Inspection Program Fund) Appropriation Ordinance
March 1 17-05 Adopted TO AMEND TITLE 8 OF THE BLOOMINGTON MUNICIPAL CODE, ENTITLED “HISTORIC PRESERVATION AND PROTECTION” TO ESTABLISH A HISTORIC DISTRICT - Re: 1033 S. Ballantine Road Historic District (Nathan Silverstein House) Ordinance
October 11 17-05 Adopted Appropriation and Tax Rates for Bloomington Transportation Corporation for 2018 Appropriation Ordinance
February 15 17-05 Adopted TO APPROVE RECOMMENDATIONS OF THE MAYOR FOR DISTRIBUTION OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS FOR 2017 Resolution
February 1 17-04 Adopted A RESOLUTION AUTHORIZING THE SALE OF CITY-OWNED PROPERTIES - Re: 1910 West Third Street and 1914 West Third Street Resolution
October 11 17-04 Adopted 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 2018 Appropriation Ordinance
March 1 17-04 Adopted TO AMEND THE ZONING MAPS FROM PLANNED UNIT DEVELOPMENT (PUD) TO COMMERCIAL GENERAL (CG) - Re: 4021-4025 West 3rd Street (GMS-Pavilion Properties, petitioner) Ordinance
February 1 17-03 Adopted TO AUTHORIZE EXPENDITURES FROM THE INDUSTRIAL DEVELOPMENT FUND TO SUPPORT AN ECONOMIC DEVELOPMENT PROJECT (Envisage Technologies, Inc., 101 W. Kirkwood Ave.) Resolution
October 11 17-03 Adopted An Ordinance for Appropriations and Tax Rates (Establishing 2018 Civil City Budget for the City of Bloomington) Appropriation Ordinance
March 22 17-03 Adopted TO AMEND ORDINANCE 95-75 ENTITLED “ESTABLISHING THE HOUSING TRUST FUND AND ITS BOARD OF DIRECTORS AND APPROVING THE DESIGNATED HOUSING TRUST FUND ENDOWMENT AGREEMENT,” AS SUBSEQUENTLY AMENDED (Revising and Updating the Housing Trust Endowment Fund Agreement with the Community Foundation of Bloomington and Monroe County and Terminating the City’s Housing Trust Fund Board) Ordinance
January 18 17-02 Adopted TO APPROVE AND AUTHORIZE THE EXECUTION OF A COLLECTIVE BARGAINING AGREEMENT BETWEEN THE CITY OF BLOOMINGTON AND THE BLOOMINGTON METROPOLITAN PROFESSIONAL FIREFIGHTERS, LOCAL 586 Resolution
June 14 17-02 Adopted To Specially Appropriate from the General Fund, Parks General Fund, Motor Vehicle Highway Fund, Parking Facilities Fund, Parking Meter Fund, and Vehicle Replacement Fund Expenditures Not Otherwise Appropriated (Appropriating a Portion of the Amount of Funds Reverted to Various City Funds at the End of 2016 for Unmet Needs in 2017) Appropriation Ordinance
January 18 17-02 Adopted TO AMEND ORDINANCE 16-25, ORDINANCE 16-26, AND ORDINANCE 16-45 WHICH FIXED THE SALARIES OF OFFICERS OF THE POLICE AND FIRE DEPARTMENTS AND WHICH FIXED THE SALARIES OF APPOINTED OFFICERS, NON-UNION, AND A.F.S.C.M.E. EMPLOYEES FOR THE CITY OF BLOOMINGTON FOR THE YEAR 2017 - Re: Reflecting Collective Bargaining Agreement Affecting Positions in the Fire Department and Resolution of Grievance Affecting Positions in the Fire Prevention Division Ordinance
January 18 17-01 Adopted TO APPROVE THE FOURTH AMENDMENT TO THE INTERLOCAL COOPERATION AGREEMENT BETWEEN THE CITY OF BLOOMINGTON AND MONROE COUNTY FOR OPERATION OF THE MONROE COUNTY CENTRAL EMERGENCY DISPATCH CENTER Resolution
January 11 17-01 Withdrawn TO REZONE A PROPERTY FROM INSTITUTIONAL (IN) TO RESIDENTIAL HIGH-DENSITY MULTIFAMILY (RH) - Re: 900-902 E. Cottage Grove Avenue (Douglas M. McCoy, Petitioner) Ordinance
March 22 17-01 Adopted TO SPECIALLY APPROPRIATE FROM THE GENERAL FUND EXPENDITURES NOT OTHERWISE APPROPRIATED (Authorizing the Transfer of Funds to the City and the Appropriation of Such Funds from the General Fund to the Housing Development Fund) Appropriation Ordinance