AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads ›...

75
AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT DISTRICT Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, May 12, 2016 4:00pm CALL TO ORDER 1. Executive Committee Meeting Minutes: AprilS, 2016 2. Board of Directors Meeting Minutes: April14, 2016 * 3. Payroll & Claims/Cash Flow * 4. Board of Directors Meeting Change Announcement 5. Resolution 2016-03 -Bylaws * 6. Resolution 2016-05- Extension Office Lease Renewal* 7. Resolution 2016-06 -Landfill Financial Assurance * 8. Reports from Staff 9. Citizen's Advisory Committee Report 10. Public Comment ADJOURN * Action Items Draft 5/6/16 Reminder 5/9/16 Final Draft 5/11/16

Transcript of AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads ›...

Page 1: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

AGENDA

BOARD OF DIRECTOR'S MEETING ofthe

MONROE COUNTY SOLID WASTE MANAGEMENT DISTRICT Nat U. Hill III Meeting Room, Monroe County Courthouse

Bloomington, Indiana Thursday, May 12, 2016 4:00pm

CALL TO ORDER

1. Executive Committee Meeting Minutes: AprilS, 2016

2. Board of Directors Meeting Minutes: April14, 2016 *

3. Payroll & Claims/Cash Flow *

4. Board of Directors Meeting Change Announcement

5. Resolution 2016-03 -Bylaws *

6. Resolution 2016-05- Extension Office Lease Renewal*

7. Resolution 2016-06 -Landfill Financial Assurance *

8. Reports from Staff

9. Citizen's Advisory Committee Report

10. Public Comment

ADJOURN

* Action Items Draft 5/6/16 Reminder 5/9/16

Final Draft 5/11/16

Page 2: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

MINUTES

Executive Committee Meeting of the

Momoe County Solid Waste Management District MCSWMD Education Room

Tuesday, April 5, 2016 12:30 p.m.

Members Present: Cheryl Munson, Julie Thomas, Steve Volan

Members Absent: None

Staff Present: Jeania Baughman, Personnel Services Administrator, Connie Hudson, Controller, Tom McGlasson, Executive Director, Scott Morgan, Operations Director

Legal Counsel Present: Angela Parker

Meeting called to order at 12:40 pm

Executive Committee Meeting Minutes- March 1, 2016. Munson moved to approve the minutes; Volan seconded. The verbal vote was unan1mous.

Board of Directors Meeting Minutes- March 10,2016. Munson stated that she would like to see semicolons in the minutes instead of comas.

Payroll & Claims. Hudson updated on the status of payroll and claims. Vol an asked for more information on the spreadsheets that Hudson provides. Volan will meet with Hudson to go over what he wants.

Board Report Spreadsheets Discussion. Volan had asked for the values of each commodity included on Morgan's spreadsheets at a past meeting. Volan will meet with Morgan to discuss.

Resolution 2016-03- Bylaws. Changes were discussed. Volan suggested adding a section on how to deal with Board members who consecutively do not attend Board meetings. Parker will make the changes requested by the Executive Committee and have them sent to Baughman by Friday so that they can be included in the packet for next Thursday's Board meeting.

Resolution 2016-4- Employee Bonding Requirements. McGlasson explained that our current insurance has Crime Prevention policy. He said that it was confirmed with State Board of Accounts. McGlasson said there would need to be a resolution signed by the Board to allow it.

Page 3: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Resolution 2016-05- Extension Services Lease. McGlasson stated that this is an annual renewal and is the second renewal of the three renewal options. This will need to be on a joint resolution with the county so it will be on May's Board agenda. McGlasson stated that Extension services and MCSWMD are happy with the current arrangement with Extension Services current lease and there would be no changes.

Landfill/Compliance Positions Update. Lee Paulsen has taken over as Environmental Compliance and Landfill Director and the District is currently interviewing internal applicants for Lee's old position as Environmental Investigator. McGlasson stated that there are currently two employees that Paulsen is working with and will have a decision made by the end ofthe week.

Other Items. The MRF was discussed. It was said that Thomas has asked McGlasson and Morgan to look at this project through a new set of eyes. Morgan stated that he and McGlasson are looking at every possible angle and will have an analysis in the next four to six weeks. There will be an update at the next Executive Committee meeting in May.

The meeting ended at 1:45 pm

Signed- Executive Committee Member Minutes of April 5, 2016

Page 4: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

MINUTES

Monroe County Solid Waste Management District Board of Directors

Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana

Thursday, Aprill4, 2016 4:00p.m.

Members Present: Dianna S. Bastin, John Hamilton, Iris Kiesling, Cheryl Munson, Patrick Stoffers, Julie Thomas, Steve Volan

Members Absent: None

Staff Present: Jeania Baughman, Employee Services Administrator, Connie Hudson, Controller, Tom McGlasson Jr., Executive Director, Scott Morgan, Operations Director, Lee Paulsen, Environmental Compliance & Landfill Director, Elisa Pokral, Media & Education Director

Legal counsel present: Angela Parker

CAC present: Clark Sorensen

Thomas called the meeting to order at 4:02 p.m.

Executive Committee Meeting Minutes: March 1, 2016 Thomas stated that the Executive Committee Meeting minutes are included for the Board to review.

Approval of Minutes- March 10 2016 Volan moved to approve the minutes; Munson seconded. The verbal vote was unanimous.

Controller's Report- Payroll & Claims Munson moved approval; Volan seconded. Hudson reported pre-approved claims of $151,294.13. Hudson requested approval for current payroll and claims of $39,389.36, with a total of$190,683.49. Mayor Hamilton asked if there was some incentive to get employees to use direct deposit. Hudson stated that it is encouraged but we don't require it. Hamilton stated that other places require it and didn't understand why we didn't require it as well. No public comment. The verbal vote was unanimous.

Controller's Report- Cash Flow Hudson reported the cash balance in the operating fund is $931,333.53 and debt service of $0.45. Cum Cap at $76,692.85 and landfill/post-closure at $700,792.24.

Hamilton had concerns about the header of the Cash Flow sheet and formatting. Volan stated that he was working with Hudson on formatting and spelling errors. Hamilton asked about the Expense of Market Value on the Post-Closure Cash Flow sheet. Hudson explained that it is just an in and out. She said we get revenue in and then we pay bank fees out and there is a market high or low that we gain or lose. Hamilton said that he

1

Page 5: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

still did not understand and asked if the interest in is on cash. Hudson stated that it is interest on the cash in the bank and the market value is a gain or a loss. Hudson stated that it is usually a loss, that we pay more out that what we get in with interest. Hudson apologized for not knowing much about the Landfill Trust.

Stoffers and Thomas stated that the Trust is an account that earns some interest. McGlasson stated that the trust fund was an account created under statutory obligations related to post­closure assurance for the Landfill. Hamilton asked if it was invested in equities. McGlasson stated that it was invested in a number of different things and he would have to pull the portfolio to get an answer. Stoffers stated that it was probably invested in securities. He said that's what banks do, they invest in securities for one day and then when it matures after one day it is liquidated.

Thomas said that it is more of a verbiage issue and at the next Executive Committee meeting there should be a discussion about how these things are titled. Volan stated that is shows a loss of over $5,000 over two months. Hamilton stated that a change in the holding company may need to be looked into. McGlasson stated that it would be looked into.

Thomas said that she would like to see a year to year cash flow chart for this account at the Executive Committee meeting. Kiesling stated that the bank fees seem to be pretty high. McGlasson stated that he could make inquiries with the bank to see if we can get those fees lowered.

Resolution 2016-03- Bylaws Munson moved to approve; Volan seconded. Thomas stated that at the Executive Committee meeting changes to the proposed Bylaws had been discussed and that Parker had made the changes that had been requested. Parker highlighted the changes that she had made to the Bylaws. The Board discussed further changes they would like to see for the Bylaws. Parker will make the changes and bring back to the Executive Committee for review. Munson suggested tabling the Resolution to the next meeting. Munson withdrew her motion to approve the resolution; Volan seconded. Stoffers moved to table the resolution; Munson seconded. The verbal vote was unanimous.

Resolution 2016-04- Employee Bonding Requirements Munson motioned; Volan seconded. McGlasson explained that to comply with regulations, it was required that all employees who handle District funds be bonded. He stated that we may utilize our existing Crime Prevention Policy that Hylant verified is adequate to satisfy the law, but a resolution allowing this must be passed by the Board. Thomas said that she thought it was an excellent way to ensure that we are insured and a good way to keep the cost down. She said that bonding each employee would be very costly. Hamilton stated that a surety bond may cover things beyond what a crime policy would. He would like to make sure that it is looked into. Stoffers agreed that a surety bond would be a more secure way but this way is just the least expensive way to go about it but bonding each employee who handles funds could become very costly. McGlasson stated that he would certainly look into the cost of a surety bond. Roll call vote was made. The verbal vote was unanimous. Motion passed.

Reports from Staff McGlasson introduced Lee Paulsen as the new Environmental Compliance and Landfill Director.

2

Page 6: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Lee Paulsen reported water samples were submitted to IDEM. EPA requirements of greenhouse gas was submitted. Hamilton asked what the groundwater samples show. Paulsen replied that it indicates if the leachate collection system is doing what it is intended to do. Paulsen stated that all is in compliance. Kiesling welcomed Paulsen and asked if the new generators at the Landfill were running well. Paulsen responded that they are running well. Hamilton asked about the seventeen new Environmental Compliance cases for March. Paulsen stated that the majority of those are reports of trash along the roads or houses or properties that have been reported as having a buildup of trash around them. He said when he gets those calls, he will go investigate them and sets timelines for the cleanups. But most of the cases are road side clean ups. McGlasson added that Paulsen is a bit backed up right now while in the process of getting the Investigators position filled. Hamilton stated that the numbers for the leachate totals may have been miscalculated on the sheet. Volan asked about other towns that Paulsen would get complaints of trash for. Paulsen said he takes complaints from Ellettsville, Stinesville and from Monroe County but not the City of Bloomington.

Morgan reported that on April I, 2016 the new e-waste fees of $20 took effect. He said so far it's been good. Morgan reported a few televisions being left at the sites by people and that two tvs had been thrown out alongside the road near the Dillman Road site. Morgan suspects that someone may not have liked the $20 fee and decided to dump them.

Morgan spoke about visiting the new Warrick County Recycling Processing Center with McGlasson. He said it is a Material Recovery Facility owned by the Solid Waste District. He said since it is a new facility they are working out some minor problems and learning. Stoffers said he had seen something in the media about a Warrick County judge who struck down the ordinance that mandated the recycling there. Morgan said there are some legal issues right now regarding who has to collect recyclables and where they have to go. Morgan stated that the Director has gone through a lot in the last three years just to get the doors open.

Hamilton asked how many tvs we are taking in for the e-waste program. Morgan stated that in 2015 we shipped out almost 500 thousand pounds of e-waste collectively which includes televisions, CPUs and anything you can imagine with a cord or a battery. Morgan stated that there was a significant number of screens. Hamilton asked how bad it would be if we chose not to recycle screens or ifthere were any other options. Thomas stated our mission is to reduce the amount of waste that goes to a Landfill and there are elements in e-waste that make it really bad for a landfill. Morgan explained that there are a variety of heavy metals and leaded glass in e-waste and a variety of other things that are bad for the environment and plus there are a variety of things that can be captured for recycling in these items. But now that there is a fee being charged, we must also charge the public since the District cannot absorb the cost for recycling these items. The city e-waste program was discussed briefly. Thomas stated that the market may change and when it does, we can revisit the fees and make changes accordingly but at this time we cannot afford it in our current budget. Volan thought this is tied to gas prices and he foresees a change. Hamilton stated that he would really like to do something to encourage consumers to bring these items in so he would like to see the cost laid out if we were to eat the fees. Volan suggested keeping track of how many screens we are taking in each month. Munson asked Morgan to report how many tvs are left by the side of the roads as well.

3

Page 7: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Pokral reminded the public that items with a screen have a $20 per item fee and all other electronics are still free and are collected year round. She said that a lot of counties don't have that so we are fortunate to have that. Pokral reported that there was an H-T article on electronics recycling as well as a front page article on Earth Hour and an H-T editorial on Earth Hour. Pokral said there was a thank you from Edgewood Primary School Science Fair. She said it is a large science fair that she goes to every year reaching 200 or more parents and students. Pokral will be attending the Grandview Science Fair this month. Pokral mentioned that Earth Day is April 22 and is celebrated all over the world. She encourages people to think about the Earth, not just on Earth Day, but every day and to remember that the future starts today with everyone's Earth stewardship. She said recycling is a basic Earth care action that reduces trash, pollution, and landfill methane gas, reduces habitat destruction and energy use, and reduces climate change. She said there are so many positive things that result from simply taking a moment to sort the recyclables from what is trash and putting it into a recycling bin. She stated that if anyone has questions about what is recyclable, they are welcome to call 812-349-2020 and we would be happy to answer any question. She said when people take action in both home and business, it helps recycling be more efficient and makes our Earth more sustainable. So in honor of Earth Day on April22 and Arbor Day being the last Friday in April in Indiana, the District will be giving away one free tree seedling per family from April 18-21 from Sam to 5pm. at the Administration building at the South Walnut Recycling Center. Pokral encourages people to share their tree stories. Pokral reminded the public that the District is here to help them with Earth stewardship in any way that we can and the public is welcome to call us for tours or presentations which she does year round. Thomas asked what kind of seedlings we have this year. Pokral said flowering dogwood and hazelnut. She said hazelnut is actually a tall shrub.

Thomas reported that in the Executive Committee Meeting the Executive Committee had asked Morgan and McGlasson to review the process, dollars, potential revenue, and potential costs for a clean stream MRF located at the Landfill. She said they have been asked to revisit those numbers since the information we now have is old information with gaps that should be considered. They will give a presentation at the Executive Committee Meeting on April 26'h. And will be discussing it at the Board Meeting in May.

Citizens Advisory Committee Report. Sorensen reported a successful adopt-a-road last Saturday with six people participating. Sorensen included a draft of the Values ofRecyclables that was done last year. He had sent the wrong report to Baughman and will get her the correct copy for next month's packet. Sorensen went over the data from the sheet. Sorensen stated that the next CAC meeting is on May 21 at 5:15 at the McClosky Room at City Hall.

Public Comment. None.

Bastin apologized for missing some meetings.

The meeting adjourned at 5:20pm.

Signed- Board Member Minutes of April 14, 2016

4

Page 8: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: MCSWMD Board of Directors

From: Connie Hudson, Controller

Re: Pre-Approved & May 12th Payroll and Claims

Date: May 12th, 2016

Pre-Approved Claims 4/18 - 5/4/16

Payroll Dated P/R Checks Printed Direct Deposit Electronic Transfer of Taxes Payroll and Payroll Related Claims

Accounts Payable Claims for 5/12/16

May 12th, 2016 Payroll and Claims: Total

Total Payroll and Accounts Payable for May 12th, 2016

"',

MC>NRIDE' GIDL.JN\l':iY1 S®I:.JIIll VVAS\l':E' MANk\GE'ME'Nill

lllJS\l':RJG\1': . :

05/13/2016

72,884.22

1,324.18 18,226.74 9,354.83

28,905.75

6,966.29

35,872.04

108,756.26

We have examined the claims summarized above and, except for claims not not allowed as shown on the register of claims, such claims are hereby allowed.

Julie Thomas, President Cheryl Munson, Vice President

Steve Volan, Secretary Patrick Stoffers, Member

Iris Kiesling, Member Dianna S Bastin, Member

John Hamilton, Member

dpercifield
Typewritten text
1
Page 9: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

AGJ:;NCY : l Monroe County Solid Waste Ntg VERSION: 4.00.00

Regular

IRA

Federal

Fica SS

FICA Medicare

Retirement

CHECK REGISTER PPE 05/07/2016

~ Deposit Amount

18,22£,74

64.00

2,729.67

3,286.78

768.76

2,505,62

Totals: 9,354.83

1,324.18

PAGE DATE TIME

2 05/09/16 09: 41

dpercifield
Typewritten text
2
Page 10: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

May 11,2016 Claims Docket Report I 9:45am Page 1 of 2

Accounts Payable Claims Docket

CLAIM DOCKET

Claim Vendor Name Description Net Amount

Batch: 339 231 Indiana State Central Collection Unit Remit# 0004140457 Case# 53C07 0601 134.82 JP-00023

2 231 Indiana State Central Collection Unit Remit# 0006842207 Case# 132.00 53C07-11 08-JP-000630

3 252 Monroe County Clerk Case# 53C08-11 06-SC-1849 (40.00) Case3 165.71 53C08-1408-SC..2879 (125.71)

4 315 Robert A Brothers Case: 14-06297 88.22

5 132 AECOM Landfill groundwater statistical analysis 250.50

6 115 AT&T Bethel site phone 67.48

Oard site phone 51.05

7 14 Breeden Cleaning Service Cleaning for Admin & RRC for April 580.00

8 24 C&S, Inc. Fuel 55.49

Fuel 22.51

Fuel 78.33

Fuel 46.00

Fuel 57.38

Fuel 49.20

Fuel 51.62

Fuel 76.07

Fuel 20.27

Fuel 54.58

Fuel 54.45

Tax Credit -27.73

9 39 City of Bloomington Utilities 4/1-5/1/16 water usage 159.10

10 19 Duke Energy Indiana Inc Ellettsville site electric 3/22- 4/22/16 131.25

11 153 Ellettsville Utilities Ellettsville site water uasage 3/15- 4/18/16 15.14

12 289 Element Materials Tech Daleville, LLC Monthly Landfill water monitoring 283.00

13 239 Fleener's Landscape & Lawn Care, Inc. April mowing for Walnut st. location 600.00

14 60 John Naylor Trucking, LLC Stone for landfill 258.51

15 359 K & S Hauling Hauling: magazines, paper books, plastic 125.00

16 74 Muller Welding Company Inc April rental for compactors 300.00

17 79 Napa Auto Parts Wiper blades for F150- (landfill vehicle) 23.56

Lift gate switch & washer solvent (RRC vehicle) 14.08

Mirror {RRC vechicle) 13.49

18 141 PC Max, Inc RAID 5 controller for back up server 395.00

Labor block agreement 1,980.00

19 90 Shoe Carnival Inc Safety boots ( Paulsen-Landfill) 100.00

20 104 USABiueBook PH buffer & zero oxygen for DO callbrat!on 64.30

dpercifield
Typewritten text
3
Page 11: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

May11,2016

9:45am

Claim

21

22

23

CLAIM DOCKET

Vendor Name ------

277 UniFirst Corporation

112 Washington Township Water Corp

18 Delphi Signs & Graphics LLC

Description

Uniforms

Uniforms

Uniforms

Uniforms

Claims Docket Report

Accounts Payable Claims Docket

Landfill water 3/30- 4/28/i 6

Labor to install signs on compactors

Grand Total:

I

6,966.29

Net Amount

101.69

101.69

101.69

101.69

44.15

45.00

Page 2 of2

dpercifield
Typewritten text
4
Page 12: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: MCSWMD Board of Directors From: Connie Hudson, Controller Re: Summary of Payroll and Claims

MONROE COUNTY SOLID WASTE MANAGEMENT

DISTRICT

(approved by the Board Chair or Designee since the last Board Meeting of April 14th 2016) Date: May 12, 2016

Payroll Date P/R Check Printed Direct Deposits Electronic Transfer of Taxes

Approved by Board Chair or Designee

Payroll Date P/R Check Printed Direct Deposits Electronic Transfer of Taxes

Approved by Board Chair or Designee

Total Payroll and Related Claims

Accounts Payable Approved by Board or Designee

Accounts Payable Approved by Board or Designee

Accounts Payable Approved by Board or Designee

Accounts Payable Approved by Board or Designee

Total Accounts Payable Claims

Total Pre-Approved Payroll and Claims

04/29/2016

04/20/2016 04/21/2016 04/27/2016 04/28/2016 05/04/2016 05/04/2016

1,223.70 17,108.72 12,919.27

31,251.69

0.00

31,251.69

31 '109.45

9,824.40

698.68

41,632.53

72,884.22

dpercifield
Typewritten text
5
Page 13: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

April 20, 2016

8:44am

Claim

Batch: 336

2

3

4

5

6

7

8

9

10

11

12

13

14

15

Vendor

24

36

39

19

289

173

272

359

278

250

71

123

145

232

93

CLAIM DOCKET

Name

c & S, Inc.

Chase Card Services

City of Bloomington Utilities

Duke Energy Indiana Inc

Element Materials Tech Daleville, LLC

Interstate Battery

J R Davis Vending Inc

K & S Hauling

Lincoln National Life Insurance

MedAssure Heartland

Monroe County Treasurer

Mutual of Omaha Insurance Co

Republic Services of Indiana

Ricoh USA, Inc.

South Central Indiana REMC

Claims Doc1 Report I Page i of 2

Accounts Payable Claims Docket

Description Net Amount

Fuel 69.54

Fuel 16.75

Fuel 52.44

Fuel 43.93

Fuel 44.65

Fuel 61.38

fuel 44.98

fuel 31.86

fuel 47.00

fuel 48.82

Fuel 56.71

tax credit's -23.50

Monthly Internet for Leachate facility 49.99

Scotch kate -sealant for aerator repair at Landfill 36.84

2/5 - 3/9/16 water service 159.10

3/10- 4/11/16 electric for Recycling & HHW 588.76

3/9- 4/8/16 electric for Bethel site 198.89

3/"1 0/- 4/11/16 electric for Admin building 231.75

Bi-weekly water monitoring for Landfill 283.00

Battery for Bobcat in recycling 115.00

Water & cooler for Ellettville site 36.66

Hauling: magazines, paper books, plastic 125.00

4/1-4/30/16 Employee disability premiums 591.53

HHW Medical waste disposal 248.00

53-02-25--100-004.000-017 (Oakely on 324.98 Anderson) 53-02-24-400-001.000-017 (Fish rd) 831.88

53-02-25-100-008.000-017 (Anderson) 536.94

Employee supplement Life insurance 183.00

March hauling & MSW disposal 24,571.62

Printer/copier lease 293.00

Toner for printer/copier 159.25

Landfill electric 350.00

Landfill electric 89.00

Landfill electric 92.00

Landfill electric 120.00

Landfill electric 45.00

dpercifield
Typewritten text
6
Page 14: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

April 20, 2016

8:44am

Claim

16

17

Vendor

107

90

C LA! M DOCKET

Name

Vectren Energy Delivery of Indiana

Shoe Carnival Inc

Claims Docket Report

Accounts Payable Claims Docket

Description

Gas for Admin building 3/7- 4/6/16

Gas for recycling & HHW 3/7-4/6/16

Safety shoes for Serpa

Grand Total:

I

31,109.45

Net Amount

98.04

155.66

100.00

Page 2 of2

dpercifield
Typewritten text
7
Page 15: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Connie Hudson

From: Sent:

Julie Thomas <[email protected]> Thursday, April21, 201611:27 AM

To: Connie Hudson Subject: Re: FW: 4/20/16 Claims for Approval

Yes, these claims are approved. Thanks! Julie

************************************************ Julie L. Thomas 812.345.0707 Monroe County Commissioner

On Thu, Apr 21, 2016 at 9:04AM, Connie Hudson <[email protected]> wrote:

Good morning Julie, I have not had any other questions regarding the claims except the 1 from Cheryl, are they ok for approval?

Thanks

Connie Hudson

MCSWMD Controller

[email protected]

812 349-2951

From: Cheryl Munson [mailto:[email protected]] Sent: Wednesday, April 20, 2016 10:42 AM To: Connie Hudson <[email protected]> Cc: Julie Thomas <[email protected]>; Stephen Volan <[email protected]>; Patrick Stoffers ([email protected]) <[email protected]>; Iris Kiesling <[email protected]>; lfkiesling <[email protected]>; [email protected]; [email protected]; Laurel Waters

1

dpercifield
Typewritten text
8
Page 16: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Connie Hudson

From: Sent: To: Cc:

Subject:

Connie Hudson Wednesday, April20, 2016 10:47 AM 'Cheryl Munson' 'Julie Thomas'; 'Stephen Volan'; 'Iris Kiesling'; 'lfkiesling'; '[email protected]'; Patrick Stoffers ([email protected]); '[email protected]' RE: 4/20/16 Claims for Approval

The payment for the Monroe County Treasurer if for the Stormwater fee's at the Landfill: Anderson road property, Fish road property and the Oakley property.

Connie Hudson MCSWMD Controller chudson(ii)mcswmd.org 812 349-2951

From: Cheryl Munson [mailto:[email protected]] Sent: Wednesday, April 20, 2016 10:42 AM To: Connie Hudson <[email protected]> Cc: Julie Thomas <[email protected]>; Stephen Volan <[email protected]>; Patrick Stoffers ([email protected]) <[email protected]>; Iris Kiesling <[email protected]>; lfkiesling <[email protected]>; [email protected]; [email protected]; Laurel Waters <[email protected]> Subject: Re: 4/20/16 Claims for Approval

Hi Connie,

What are the payments for to the Monroe Co Treasurer?

Cheryl

Che1yl Munson,

Monroe County Council At-Large

Council President

Chery/[email protected] (812) 325-3407 www.cherylmunson.us

On Wed, Apr 20, 2016 at 8:59AM, Connie Hudson <chudson(cllmcswmd.org> wrote:

Claims attached in the amount of31,109.45 for approvaL Please let me know of any question you may have, thanks and have a nice day.

C'Gnnie Hudson lv1CS\V1VID Controlle--r chudson(Glmcswmd.org 8 i2 349-2951

1

dpercifield
Typewritten text
9
Page 17: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

April27, 2016

11:13am

G-)

0:)

John Hancock Retirement

Ferdera\ Witholdlngs

FICA Social Security

FICA/Medicare Wlthholdlngs

Oppenheimer-IRA

State Wilhholdings

County With holdings

Regular

p

L// \ 4 ,_, I , , cy,. I i \,~.;~

Claims Docket Report I Employee Retirement

Federal Tax

FICA Social Security

FICA Medicare

Employee IRA Contributions

State

County

'·Totals:

Dir.ect Deposit ~

17,108.72 1,223.70 ]

)

2,758.85

812.87

3,671.82

Page 1 of 1

~)

CD

T ohl ·T<>

.-r; \'' I 71'/I.:J ' ';

dpercifield
Typewritten text
10
Page 18: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

April27, 2016

11:13am

Claim

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

CLAIM DOCKET

Vendor Name

4 AH American Storage

231 Indiana State Central Collection

231 Indiana State Central Collection .

252 Monroe County Clerk

315 Robert A Brothers

5 AmeriGas Propane

8 Barrow, Ernie

370 Comcast Business

375 Greely Designs

336 Heritage-Crystal Clean

137 Hoosier Transfer Station

272 J R Davis Vending Inc

361 LegaiSheild

65 Lowe's Business Accounts

72 Monroe County YMCA

141 PC Max, Inc

93 South Central Indiana REMC

175 NALCO Company

104 USABiueBook

Claims Docket Report

Accounts Payable Claims Docket

Description

:Monthly storage rental

Remit # 0004140457 Case # 53C07-0601-JP-00023

Remit # 0006812207 Case# 53C07-11 08-JP-000630 Case# 53C08-1106-SC-1849 (40.00) Case# 53C08-1408-SC-2879 (125.71) Case # 14-06297

Recycling propane

Annual lease payment for Bethel site

T elephon service

March IT service

Truck charge

Truck charge

truck charge

Illegal dumping Adopt A Road

ll!egal dumping Adopt A road

Water & cooler rental for Bethel site

Employee theft protection

Round up weed spray for sites

T oliet cover seat for Recycling center

Material for steps @ sites

Wicking garden plants, soil

May dues for membership

External hard drive for server

Security lighting for Landfill

Optimer for Leachate treatment

Landfill ASCO repair kit

I

Total: 9,824.40

Net Amount

209.00

134.82

132.00

165.71

88.22

110.53

6,303.03

493.44

286.67

50.00

85.00

65.00

9.85

4.54

49.90

101.65

109.93

22.78

121.49

17.41

135.00

210.00

53.00

680.40

185.03

Page 1 of 1

dpercifield
Typewritten text
11
Page 19: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Connie Hudson

From: Sent:

Julie Thomas <[email protected]> Thursday, Apri128, 2016 12:32 PM

To: Connie Hudson Subject: Re: FW: Claims for Approval

approved. Thanks!

************************************************ Julie L. Thomas 812.345.0707 Monroe County Commissioner

On Thu, Apr 28, 2016 at 10:50 AM, Connie Hudson <[email protected]> wrote: Good morning Julie, I have not had any questions or concerns on the claims---approved ?????

Thanks

Connie Hudson MCSWMD Controller [email protected] 812 349-2951

-----Original Message----­From: Connie Hudson Sent: Wednesday, Apri127, 2016 12:14 PM To: 'Julie Thomas' <[email protected]> Cc: 'Cheryl Munson' <[email protected]>; 'Stephen Volan' <[email protected]>; Patrick Stoffers ([email protected]) <[email protected]>; 'Iris Kiesling' <[email protected]>; 'Ifkiesling' <[email protected]>; '[email protected]' <[email protected]>; '[email protected]' <[email protected]>; 'Laurel Waters' <[email protected]> Subject: Claims for Approval

Attached are April 27th claims for approval in the amount of31,828.64. Please let me know if you have any questions or concerns.

Thanks

Connie Hudson MCSWMD Controller [email protected] 812 349-2951

1

dpercifield
Typewritten text
12
Page 20: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

May 04,2016

8:11 am

CLAIM

I Claims Docket Report • ........... _________ ...........~~, Accounts Payable Claims Docket

DOCKET

Claim Vendor Name Description

Batch: 338 393 Americah Eagle Auto Glass

2 135 Comcast Cable

3 18 Delphi Signs & Graphics LLC

4 382 Global Equipment

John Hancock Retirement

Ferderal Wltholdlngs

FICA Social Security

FICA/Medicare Wlthl1oldlngs

Oppenheimer-IRA.

\':) I r" '-\ I' •. , \\

[A..)''"'" J\-~~f<j'Jc.

1)

\' ""r<' t'

Window replace in Compliance vehicle

Internet service & Digial Vade for May

Signs for compactor's

Paper towels for RRC, HHW & Sites

Credit for tax

-+ \\r::.._

! Y\'C) <J ,J c.cJ 0>-: ~ ,::, \ 0 J ; '). . .C.

Total: -

Employee Retirement

Federal Tax

FICA Social Securlly

FICA Medicare

Employee IRA Contributions

Net Amount

280.00

137.52

208.00

149.75

-76.59

698.68 CD 2,486.26

2,672. i 5

3,262.18

Page 1 of 1

762.86 . 0" 64.00 .·· ~~

~----

\ C\ ~ 'ti. C{ ':)

..

dpercifield
Typewritten text
13
Page 21: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Connie Hudson

From: Sent: To:

Julie Thomas <[email protected]> Wednesday, May 04, 2016 9:57PM Connie Hudson

Subject:

Yes, approved. Thanks! Julie

Re: FW: 5/4/16 Claim approval

************************************************ Julie L. Thomas 812.345.0707 Momoe County Commissioner

On Wed, May 4, 2016 at 3:27PM, Connie Hudson <[email protected]> wrote: Good afternoon, Julie I have not heard from any other questions regarding the claims are they

approved?

Thanks

Connie Hudson MCSWMD Controller [email protected] 812 349-2951

-----Originai Message----­From: Connie Hudson Sent: Wednesday, May 04,2016 8:31AM To: 'Julie Thomas' <[email protected]> Cc: 'Cheryl Munson' <[email protected]>; 'Stephen Volan' <[email protected]>; 'Iris Kiesling' <[email protected]>; 'Ifkiesling' <[email protected]>; Patrick Stoffers ([email protected]) <[email protected]>; '[email protected]' <[email protected]>; 'hamiltoj @bloomington. in. gov' <hamiltoj @bloomington.in.gov>; 'Laurel Waters' <[email protected]. gov> Subject: 5/4/16 Claim approval Importance: High

Good morning, I have attached claims in the amount of9,946.13 for approval.

Thanks

Connie Hudson MCSWMD Controller [email protected] 812 349-2951

1

dpercifield
Typewritten text
14
Page 22: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Connie Hudson

From: Tom McGlasson Sent: To:

Wednesday, May 04, 2016 11:28 AM Connie Hudson; Iris Kielsing

Cc: Julie Thomas; Cheryl Munson; Steve Volan; Patrick Stoffers; Dianna S. Bastin; John Hamilton; [email protected]

Subject: RE: 5/4/16 Claim approval

The back window of the new compliance truck was broken when we were attempting to unload a tractor tire that had been dumped on the side of the road. The ratchet strap we were using failed and shot back into the rear window,

thankfully no one was hurt.

Tom McGlasson Jr. Executive Director Monroe County Solid Waste Management District 3400 S. Walnut St. Bloomington, IN 47401 812-349-2869 www.gogreendistrict.com

-----Original Message----­From: Connie Hudson Sent: Wednesday, May 04, 2016 10:50 AM To: Tom McGlasson <[email protected]> Subject: FW: 5/4/16 Claim approval

Connie Hudson MCSWMD Controller [email protected] 812 349-2951

-----Original Message-----From: Iris Kiesling [mailto:[email protected]] Sent: Wednesday, May 04, 2016 10:37 AM To: Connie Hudson <[email protected]>; Julie Thomas <[email protected]> Cc: Cheryl Munson Gmail <[email protected]>; Stephen Volan <[email protected]>; Iris Kiesling Forwarded <[email protected]>; Patrick Stoffers <[email protected]>; [email protected]; [email protected]; Laurel Waters <[email protected]>

Subject: RE: 5/4/16 Claim approval

Hi, Connie Sounds fine to me. What happened to the window of the vehicle? -Iris

-----Original Message-----From: Connie Hudson [mailto:[email protected]]

1

dpercifield
Typewritten text
15
Page 23: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Sent: Wednesday, May 04, 2016 8:31AM To: Julie Thomas <[email protected]> Cc: Cheryl Munson Gmail <[email protected]>; Stephen Volan <[email protected]>; Iris Kiesling <[email protected]>; Iris Kiesling Forwarded <[email protected]>; Patrick Stoffers <[email protected]>; [email protected]; [email protected]; Laurel Waters <[email protected]> Subject: 5/4/16 Claim approval Importance: High

Good morning, I have attached claims in the amount of 9,946.13 for approval.

Thanks

Connie Hudson MCSWMD Controller [email protected] 812 349-2951

2

dpercifield
Typewritten text
16
Page 24: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: From:

MCS\'VMD Board of Directors Connie Hudson, Controller

Re: Cash Flow Summary for May, 2016

Operating

Debt

Captial

Beginning Balance as of 2016

1 ,487,166.97

147,455.45

76,692.85

Landfill/Post Closurer 704,958.88

Revenue YTD

197,475.26

4,230.00

3,444.46

MONROE COUNTY SOLID WASTE MANAGEMENT

DISTIRCT

Expense YTD

937,409.41

151,685.00

7,805.92

Cash On Hand

747,232.82

0.45

76,692.85

700,597.42

dpercifield
Typewritten text
17
Page 25: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: MCSWMD Board of Directors From: Connie Hudson, Controller Re: Operating Cash Flow for May, 2016 Date: May 12th, 2016

REVENUE

j

I II

1& .. 1 W l Fee

~"'I Total

M§3Ji'i 9, 16,364"15 20,1

"'.48 869.84

2,989.60

0.00 ).00

X MONRClE C!DUNil:¥ SQUII3 ', WASTE MAI\lJXGEMEN±'

DISTRICT , ,

Begin Balance 2016: 1.487,166.97

9.76

'0.00 ).00 197,

No\ Spent

1,60

-13.QQ

t~

J-

·~ 78.08%

-2~ 1.~00.1 ---4

dpercifield
Typewritten text
18
Page 26: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

EXPENSE

rfersonal Services Salaries and Wa es

~T~Benefits ct lnsurar)Ca

sub-total

uoo "" I

; ,,_ II

sub total

Other Services & Charaes Professional Services Communication & TrSn'SoOrtation rrintiri·a ·and Advertislo_g__. Insurance Utillty Services Repair & Maintemli1ce Rentals ~~Services & Charoes

sub· total

C?Pital Outlav

"""-'

~ I

'I

~i

sub-total

Total Ex~nses Rev- Total Exp (Net Income}

I JarH6: Feb-i":§.L Mar-16 A r-16 Ma'l:1§_~.)~n 16 Jul16 Aug-1§_1_Sep 16[0-Cf-16\ Nov-161 Dec-16J YTO 2016 2015 Bud et Less " ~:"er~ __ L L B.~ Encumbered j'TD ACTUAL Remalnin

56 57~.5~1-- 54 091-02 55 098.211 84,,~64.68 8 797.34 6 700.~§f" 8 803~9:.9..:_57

.. Lt4,6B3.67 14 683.62 14 683.62 22 038.60

C®Ji§Q'.601 n41s.2_e1 78 585.081 11~&R§,BSI o.o"ol

I 248 .0.1.1 201_84

~· j0,716"~ 3,9<l§JS1 .. 2,482.551

1431~~ f---~ ____lJM1.50 ___ 9_ 701.62 4 645.76 934.39 1 232.52 735.33 5 908.29 2 451.05 2 06~-'-~ t---------4 4~7.40

_J_Q'l,513.93 8e6..-t~3 1 000.00 3 213.95 --~ ~1 2 589.84

10 689.01 ~1§!,.5~ 8 945-'-~ 913.47 6 838.97 5 358.68 6 214,68 j-----1166U1

47 073.f?}L___48 462_19 48 678.36 42411.93

Lf_Q0,)95.65I 70 884:'321 79 769.951 12 451~-o.ool

f2i __ 87 028.43 ~56053.19

I

- -

+ I

o.ool Oj)QL__ 0_00 O~oo 0.00

t I I I I I I

--j_

-

-···-

I o.ool ·ooo] o.ool 0.001 o.ool

l

I I

Not Spent

- I 250 033.50 804 552.00 554 518.50 68.92% I 39 696.78 164 665.00 124,_~(38.22 75.89%

66 089.-51 247 200.00 181110A~J 73.26%

0.09 ·a-:oo 355 819.79 1 216 417.00 o:oo 660 59_i').10 0.707

~ '84- 112:

: 3.26'

I <\!!,126.121 I

- 3s o·ao.73 139 350.00 12 789.28 117 058.55 84.00%

-- ---- 7 548.00 ~~ 11 487.00 --~ 14 865.57 30 300.00 5155.61 20_,_5_90_04 67.95%

109 400.76 128 056.00 71 044.71 89 699.95 70.05% 13 338.40 69 150.00 55 811.60 80.71% 26 367.61 76 150.00 285.00 50,Q67.39 65.75% 30 074.04 1.14,014,00 1181.29 115 121.25 79_94% 1~§g6.11 227 860.00 3 095.00 44 328.89 19.45%

o:Ool o.ool 423 301.221 833Jl1§_,ool 93 55Q.89I 504164.67'1 eOAe%

o: 100.00%

I

0.00 O.OQ_ -739 934.15 78 65Q_.QO -238 320.28 578 01.3.87 734.83o/o 0.00 937 409.41 2,~20 507.60 23§,_}fQ.2B_ 1721417.87 71.12%

0.00

Cash On Hand 747,232.82

dpercifield
Typewritten text
19
Page 27: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: From: Re: Date:

MCSWMD Board of Directors Connie Hudson, Controller Debt Service Bond Cash Flow for May, 2016 May 12th, 2016

Jan~ 16 Feb-16 Mar~16 Aor-16 Mav-16

REVENUE

Debt Service Tax Excise Tax Cvet Transfer IN

Total Revenue

EXPENSE

Principal Interest Agency Fee

4,230.00 4,230.00 0 0 0 0

120 000.00 31 285.00

400.00

Jun-16 Jul-16 A~g-16 SeJ'::16

0.00 0.00 0.00 0.00

Total Expenses ,__11'-'5~1~6"'8~5-~0ccolc__~olc__~o,__l --"-o,__j ---"o"-I __ __,Oo_] __ Ooc-=OoL oj oj

Cas/1 on Hand

Oct-16

0.00

oj

0.45

Begin Balance 2016: 147,455.45

2016 Budqet Less Percent Nov-16 Dec-16 YTD Budoet YTDActual Remaining

0.00 240,000.00 240,000.00 100% 0.00 61 370.00 61,370.00 100% 0.00 1,400.00 1 400.00 100%

4 230.00 -4 230.00 0.00 0.00 4,230.00 302 770.00 298,540.00 99%

120 000.00 240,000.00 120 000.00 50% 31,285.00 61,370.00 30,085.00 49.0/o

400.00 400.00 100%,

ol oj 151,685.ool 301,770.ool 150,085,00J 49.73%!

dpercifield
Typewritten text
20
Page 28: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: From: Re: Date:

MCSWMD Board of Directors Connie Hudson, Controller

Capital Cash Flow for May, 2016 May 12th, 2016

Jan-16 Feb-16 Mar-16

REVENUE

Transfer IN

Total Revenue 0.00 0 0

EXPENSE

Apr-16 May-16 .Jun-16 Jul-16

0 0 0 0

Begin Balance 2016: 76,692.85

Budget Less I Percent I Aug-16 Sep-16 Oct-16 Nov-16 Oec~16 YTD YTD \ RemaininQ

117,500.00 0%

0 0 0 0 0 117,500.00 0%

Improvements

Total Expenses J J .... J ol ... ol 0 001 Oj OJ Oj .. . OJ 0 j OJ

Cash on Hand 76,692.85

dpercifield
Typewritten text
21
Page 29: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: From:

MCSWMD Board of Directors Connie Hudson, Controller

Re: Date:

Landfill Post Closurer Cash Flow for May, 2016 May 12th, 2016

REVENUE

Interest Gain Total Revenue

EXPENSE

Bank Fee's Loss

Total Expenses

Jan~16 Feb-16

1,280.50 820.47

1,280.50 820.47

740.41 722.95 1,112.17 3,692.08

1,852.58 4,415.03

Mar-16 Apr-16 Ma -16

1 ,343.49

1,343.49 0.00 0.00

720.41 817.90

1,538.31 0.00 0.00

Jun-16 Jul-16

0.00 0.00

0.00 0.00

MONROE COUNTY SOLID WASTE MANAGEMENT

DISTRICT

Begin Balance 2016: 704,958.88

Budqet Less Aug-16 S~16 Oct-16 Nov-16 Dec-16 YTD YTD

3,444.46

0.00 0.00 0.00 0.00 0.00 3,444.46

2,183.77 5,622.15

0.00 000 0.00 0.00 0.00 7,805.92

Cash on Hand 700,597.42

Percent I Remaininq I

I

0%

0%

0% 0%

0%

dpercifield
Typewritten text
22
Page 30: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

MONROE COUNTY SOLID

WASTE MANAGEMENT

iaJ@II;}tlll

To: MCSWMD Board of Directors

FROM: Connie Hudson, Controller

RE: Steve Volan Request for Operating Bank Statement

DATE: May 121h, 2016

Attached (FYI) is a spreadsheet requested by Steve Volan regarding the Operating balances for the months end from 2012 to current. This shows month per month so you will be able to see and compare where our balances were year to year.

dpercifield
Typewritten text
23
Page 31: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

To: MCSWMD Board of Directors

From· Connie Hudson, Controller

Re: Yearly Monthly End Bank Statement

Request by: Steve Volan, Secretary

2012 201.1

Jan 839 . 76~ 06 1 104.637 5T Feb 688 678 49 974 870 83 Mar 633.977 27 824.213 34 April 507 184 59 I 095 415.82 May 588.351 20 605 168 42 June 1 289 353 23 I 331.31141 July 1 224,750 47 I 262 552 02 Aug 1 116,886'11 1 15256760 Sept 1080 247 05 I 053 614 82 Oct 999.576 20 952 081 83 Nov 920.269 44 837 956 22 Dec 1 433 241 22 I 313 O~J 3l

·''" .. ,

I

2014 201"

1 213 378.27 J6T 94J 54 I 164 446 66 1 163 440 09

976.681 85 020 042 08 874 409 22 8..!6 231 ' 786 102 26 604 477 03

I 516.78010 I 458 655 29 1 391 356 53 339 961 137 I 330,428 20 1 u3 :l?O 96 I 206.257 62 109 14 2e I 126.93!> 97 963 4 ft 04 I 040 764 37 8"6 029 61 I 5~1 501l42 4 7. fl g

Ye•lly Month Fnd ~Jnk Statement s

r- .. ;

2016

1.227,995.27 1,094,334 86

887,447 72

MONROE COUNTY SOLID WASTE MANAGEMENT

DISTRICT

dpercifield
Typewritten text
24
Page 32: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Notice of Change for Board of Directors Meeting

Monroe County Solid Waste Management District

The Monroe County Solid Waste Management District Board will reschedule the regularly

scheduled Board of Directors meeting from June gth, 2016 at 4:00p.m. to June 161h, 2016 at

4:00 p.m. The meeting will take place in the Nat U. Hi IIIII Meeting Room of the Monroe

County Courthouse, Bloomington, Indiana to conduct District business.

Jeania Baughman

MCSWMD, Employee Services

Per Executive Committee 4/5/16

The Nat U Hill Room at the Courthouse has been reserved for June 16th at 4:00 pm

Page 33: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Resolution 2016 – 03Monroe County Solid Waste Management District Bylaws

Page 1 of 2

WHEREAS, the Monroe County Solid Waste Management District (District) is a politicalsubdivision and a solid waste management district under IC 13-21-3; and

WHEREAS, the District is granted certain powers enumerated in IC 13-21-3-12; and

WHEREAS, the District Board of Directors is granted certain powers enumerated in IC 13-21-3-13; and

WHEREAS, the District Board of Directors recognizes that establishing bylaws will contribute tothe efficient and responsible exercising of those powers granted by statute.

NOW, THEREFORE, the District Board of Directors hereby resolves and approves to adopt thedocument entitled “Monroe County Solid Waste Management District Bylaws” establishingbylaws to promote the orderly and efficient governance of the Board of Directors

So approved this 12th day of May, 2016, by the Board of Directors of the Monroe County SolidWaste Management District.

AYE NAY

Julie Thomas, Chairperson Julie Thomas, Chairperson

Cheryl Munson, Vice-Chairperson Cheryl Munson, Vice-Chairperson

Steve Volan, Secretary Steve Volan, Secretary

Iris Kiesling, Director Iris Kiesling, Director

Patrick Stoffers, Director Patrick Stoffers, Director

Page 34: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Resolution 2016 – 03Monroe County Solid Waste Management District Bylaws

Page 2 of 2

John Hamilton, Director John Hamilton, Director

Dianna S. Bastin, Director Dianna S. Bastin, Director

Attest:

Tom McGlasson Jr., Executive Director

Page 35: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Mark-up 4/J!jj16 ----------------------------------------------------~4/~2~8~/1~6~-_TuM~M~ + - - i~F_or_m_a_tt_~_:_C_en_~_r~ ____________________ _J

MONROE COUNTY SOLID WASTE MANAGEMENT DISTRICT BYLAWS

ARTICLE I - AUTHORITY

The Monroe County Solid Waste Management District was established by Ordinance 90- 14 on the 41h day of May, 1990 by the Monroe County Board of Commissioners under enabling legislation and pursuant to Indiana Code 13-21 et seq. The principal office of the Monroe County Solid Waste Management District in the State of indiana shall be located at 3400 S. Walnut St, Bloomington, In 4 7 40 I. The District may change the location of its principal oftice or may have such other offices as the Board of Directors may designate from time to time. These Bylaws are adopted by the Board of Directors of the Monroe County Solid Waste Management District to promote the orderly and efficient governance of the Board of Directors and shall be executed in conjunction with its enabling legislation (lC 13-21 et seq) and the Indiana Open Door Law (IC 5-14- 1.5 et seq). If any part of these Bylaws are in conflict with the Solid Waste District's enabling legislation (IC 13-21 et seq) or the Indiana Open Door Law (IC 5-14-1.5 et seq), such statutory provisions shall prevail over these Bylaws.

ARTICLE II- GENERAL PROVISIONS

b.!_BOARD MEETINGS

(A ) The Board of Directors shall meet in regular session on a monthly basis on such day and • time a~ may be designated by the Board for the purpose of transaction of such business as may come before the Board. The meetings shall be set for each calendar year and submitted for publication pursuant to the Indiana Open Door Law in January of each year.

The business of the Board meeting shall be published in a written agenda, issued before the meeting and posted at the time and place ofthe meeting and shall generally follow the toll owing order of business, except as expressly published otherwise:

(a) Call to order (b) Roll Call (c) Determination of Quorum (d) Consideration of Minutes of Previous Meeting (e) Payroll, Claims & Cash Flow (f) Consideration of specific enumerated approvals, resolutions or motions (g) Other Items Deemed Appropriate For Board Discussion (b) Reports from Staff (i) Citizen 's Advtsory Committee Report (j) Public Comment (k) Adjournment

(B) All Board meetings, except those statutorily qualitied as Executive Sessions, shall be open to the public. Persons who wish to present information or comment on matters before the Board must address the presiding officer of the Board and be recognized before speaking.

1

' . ' t,

Page 36: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Mark-up 4/2§/16 4/28/16 - TMM

Each person must state his or her name. The presiding officer may limit a speaker' s time to assure an opportunity for all speakers to comment and to otherwise manage the meeting.

(C) Every person appearing before the Board shall abide by the order and directions of the presiding officer. Discourteous, disorderly, or contemptuous conduct shall not be tolerated and the presiding officer may request the removal of any such person from a meeting.

2.2 SPECIAL MEETINGS

Special meetings. for any purpose or purposes prescribed by statute, may be called by the Executive Committee of the Board or by the Chairperson at the request of not less than a majority of the Di rectors. Special Meetings shall be legally advertised and all members of the Board will be notified of the time and place of the special meeting as statutorily required for such meetings under the lndiana Open Door law.

2.3 PLACE OF MEETING

Board meetings will be held in the Judge Nat U. Hill, III meeting room in the Monroe County Courthouse, Bloomington, Indiana, unless otherwise specifically posted.

2A QUORUM

A quorum shall be necessary for the District to conduct business. At any meeting ofthe Board, fifty-one percent (5 1%) of the total Directors of the Board entitled to vote shall constitute a quorum. A quorum shall be necessary for the District to conduct official business and to vote on aU matters coming before the Board as provided by these Bylaws.

2.S AGENDA AND VOTING

(A) All matters coming before the Board of Directors shall be introduced by item number and by motion from a Board member tor discussion. The item must receive a second to the mot1on by a second board member to be properly brought to the floor for discussion. Upon bemg properly mtroduced, the Chairperson shall conduct an orderly discussion of the item until such time as the item is called tor a vote. An orderly discussion may inciude an opportunity for public comment A roll call vote shall be conducted for all Resolutions voted on by the Board. A vote on all other matters coming before the Board may be conducted by a verbal vote or by a roll call vote. at the Chairperson' s election, unless otherwise requested by a Board member.

(B) A majority vote of the Directors of the Board shall be required for the passage of any matter relating to approval of the budget or any modification or amendment of the budget, including additional appropriation req uests, or concerning matters involving personnel. On all other matters, a majority vote of the Directors of the Board present and acting shall be required. 1\ Director shall be considered "present and acting'· if that director is both in attendance in a meeting and guali lied to cast u .. ,·es .. or .. no·· vote on a parllculur matter before the Board (e.g. docs not abstain trom a vote: for am rc<L~on. including but not limited to a contl1ct of interest or other reason.) Addendum ''A," attached hereto and incorporated by

2

-{i;.rmatted: Centered

Page 37: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Mark-up 4/}JY16 --------------------------------------------------------4~/~2~8/~1~6~--T~M~M - - -~~F_o_rm_a_tt~~~=C~e_nt~er~M~---------------­

reference, provides the quorum and voting requirement for approval of items as provided by that Addendum.

(C) If a majority of Directors present and acting at a meeting vote to allow a change in the Agenda, a resolution considered by the Board may be acted upon on the same day and at the same meetmg at which 1t is introduced.

(D) No proxy voting by a Director shall be allowed.

(E) Directors may Ji6t.2!!!l.P!!J1i~ip'!t~ an<JLor vote in Bo~d meeti'!_g?p}' ilfl)' HH:J_a!'IS e_?<§~! Ln ...... _ - ~F::::o;;.;•m;;;a;;tt:;;~;;;;.;' s;;;;tr~ik;;;;et;;.;hro;,;;u:,;g:;;h==~~~-~~~=< person or a~ otherwise conststent with the lndian;t Open_PoorJ_m\. ,-,: >-F..;,o..;rm..;,a..;tt..;~..;.;.' F..;o..;,nt;;.,: ;;.;Bot..;d;.._ ____________ -<

2.6 RECORDS

Records of the Board shall be maintained in the office of the Monroe County Solid Waste Management District and shall be available for public inspection in accordance with Indiana' s Access to Public Records (I. C. 5-14-1.5 et seq).

AR'llCLE ill- BOARD OF DIRECTORS

ll GENERAL POWERS

The Board of Directors shall operate m accordance with its enabling legislation. The Directors shall in all cases act as a Board, and may adopt such rules and regulations for the conduct of meetings as deemed proper, not inconsistent with these bylaws and the laws of the State of Indiana

Claims of certain specific vendors identified in advance by Board Resolution, as amended from time to time, may be paid by the District Controller if so authorized by Board Resolution without the claims being first approved by the Board if, before payment, the claims are approved in writing by the Chairperson of the Board, or in the absence of the Chairperson, another Director of the Board designated by the Chairperson. The claims shall be reviewed and approved by the entire Board at the Board 's next regular meeting. (I. C. 13-21-3-lO).

Formatt~: Strikethrough

l1J i;.R_!ergeney Me~ti~gMERGE:\'CY MEE'll:'IIG __ ___ _ ____ _________ _ __ _ _____ - -{ Forma-: Strikethrough ~~~~~~~------------__J

Giv~n the nantre of the operations oQhe l2istnct~ th~n:: may be occastqns tD which emergency action ma) be necessar.. In the ,., <:Ill ol .J bona ltth. c,ln<:r ~cllt:\ 111 1 t•h 1111! m:tll.!l t>r thrc<H<:ncd ll l[lii'~Jop.;r,t•nPrpropcrt) ''' ,l<:lu;lltlr _ilm:;H<.:IIt:d tll:-.ruplron nl d_l l ~S]llllH.!I r ial ·~!!!dt:t lh<: Dtsln ct ~ ]tll· t~\lll~ll\2.!!.w.L'Jl<,!d ll.)g_Qf tile Bn<l!:!iJll!l' he· l·al ku und t ill' -lX­Imw lltl ltt:t: n:qu trt.: lll<..llt ~ilallmll apph . {! .<.. 5-1-l- 1. ~-5!11! . llollt:lcl.t'll ~lll.:hl·,,nl or ucquTt:ncc~ 11..:11' rncd~<t 111 Inch rcqul~'''·xlntlllc:.; nf mccl ll l_~.'J tl lU'l bq~i1 en the " HliC THHt<:l 4' _;,i1 Cll Ill lk i)ll.;;\.:lt>r'

3.3 MEMBERS OF BOARD

3

Page 38: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Ma rk-up 4/'l,§} lG

------------------------------------------------------~4~/~2~8/ul~G~--T~M~M ~ -- i~~~o~rm~a~~~~:C~e~nt=er~M~--------------­(A) The term of Direcrors who are elected officials and appointed to the Board from the

membership of an executive, legislative or fiscal body pursuant to !.C. 13-21-3-5 is coextensive with the Director's term of office on that body. IC13-21-3-8(b).

(B) The term of office of other appointed (non-elected officials) Directors of the Board is two (2) years. IC 13-21-3-S(b).

(C) A Director serves by virtue of and at the pleasure of the appointing authority. IC l3-20-3-8(c).

(D) At its first regularly scheduled meeting in each calendar year, the Directors shall elect from its membership a Chairperson, a Vice-Chairperson (IC 13-21 -3-9(b}(1)) and a Secretary.

(E) The removal of an elected Officer of the Board may be tendered by the Officer's written resignation delivered to the Board, or by a majority vote of the Board of Directors to so remove. Upon resignation or removal of art Officer of the Board, the Board shall elect a successor Officer at its next regularly scheduled meeting.

(F) An Officer of the Board of Directors shall not serve more than two (2) consecutive terms in the same office.

(G) Conllict of Interest Disclosure. A Director who is a party to a transaction with the District shall disclose in writing the material facts of the transaction and his or her interest in or relationship to such transaction to the Board of Directors and shall abstain from any vote of the Board in the matter. A Director with a conflict of interest in a matter may be counted in determining the presence of a quorum at the meeting of the Board of Directors in which the transaction is being voted upon but that Director may not vote on matter(s) in which he or she has a conflict

3.4 DUTIES OF DTRECTOR

(A) A Director has powers as prescribed by I.C. 13-21-3-13 and as provided by these Bylaws.

(B) In order to assure that a quorum is attained and the District's business may be properly conducted. a Director shall endeavor to attend meetings of the Board of Directors and other meetings as those are held, upon notice given. In the event a Director is unable to attend a meeting of the Board of Directors, that Director shall make every effort to provide notice of the same to an Officer of the Board.

(C) By these Bylaws and the Resolution approving the same, the Board ofDirectors hereby authorizes the Executive Committee of the Board to address issues of absenteeism with a Director if a Director fails to attend three or more consecutive meetings of the Board of Directors.

4

Page 39: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Mark-up 4/lf2/16 4/28/16- TMM

(D) The Executive Committee shall have the authority to take action with regard to a Director's failure to attend three or more meetings of the Board of Directors. Upon due authonzation of the Executive Committee, an Officer of the Board of Directors may:

a. Forward a letter to the Director that has not attended meetings to request that the Director resume attendance at the meetings so that the business of the Board may be properly conducted.

b. T f the letter does not prompt the Director to resume attendance, then the Executive Committee may forward a letter to the appointing authority to request assistance with regard to the Director' s attendance.

ARTICLE IV- OFFICER DlJTIES

:li_ CHAIRPERSON

The Chairperson shall be the principal executive officer of the Board and shall preside at and over all meetings; may execute all authorized instruments, including without limitation, contracts, bonds, notes, and other obligations in the name of the District; shall have general supervision over the business and affairs of the District. subject to the direction of the Board and shall perform such other duties and have other authority as the Board may expressly prov1de.

4.2 VICE-CHAIRPERSON

In the absence ofthe Chairperson or in the event of the Chairperson's death, inability or refusal to act, the Vice-Chairperson shall perform the duties of the Chairperson, and when so acting, shall have the powers of and be subject to all the restrictions upon the Chairperson. The Vice­Chairperson shall perform such other duties as from time to time may be assigned by the Chairperson or by the Board.

Q SECRETARY

A Secretary shall oversee preparation of the minutes of each meeting, provide notice to members and the public as required by law and these bylaws, certify records of the District, and perform such other duties as assigned by the Board.

ARTICLE V - CONTROLLER

The Controller shall be appointed by the Board of Directors and may not be a member of the Board. (l.C.l3-2l-3-9). The Controller shall have the duties as enumerated in l.C. 13-21-3-10, as may be amended from time-to-time. The Board may elect to delegate operational supervision of the Controller to the District' s Executive Director but the Board shall, at all

5

-{ Formatted: Centered

Page 40: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Mark-up 4/2§}16 --------------------------------------------------------4~/~2~8wi1~6~--T~M==M - --{~~~o~rm~a~tt=~~=C=e~nt=er~~~------------------~

times, retain the fmal authority and oversight over the financial affairs of the District and performance of the Controller.

ARTICLE VI - EXECUTIVE DIRECTOR

The Board of Directors may hire and retain personnel as necessary and incidental to the management of the District. including an Executive Director. (I.C.l3-2l-3-!2). In the event the Board elects to hire an Executive Director. the Executive Director shall be appointed by the Board and shall be in charge of the daily operations of the District, under the general supervision of the Chairperson of the Board. To that end, the Executive Director shall have the capac1ty to discharge those functions by reason of experience, knowledge, traming or otherwise. The Board shall approve a job description for the Executive Director and shall have the authority to review the Executive Director's performance, salary and other related matters, as the Board deems necessary from time-to-time.

ARTICLE VII -CITIZENS ADVISORY COMMITTEE

(A) The C itizens Advisory Committee ("CAC") shall be established by Resolution duly adopted by the Board of Directors. All members of the CAC must be residents of the District and be knowledgeable about and interested in environmental issues. Members shall be appointed by the Board at its first regularly scheduled meeting in each calendar year and shall serve fora term ofone(l) year.

(B) The CAC shall study and report those subjects specified by the Board and report on other matters if the CAC determines a study or discussion is warranted.

(C) The CAC shall establish a regular meeting schedule and advertise accordingly under the Open Door Law. The CAC shall determine its order of business for meetings, however, public comment must be allowed at the meetings of the CAC.

(D) T he CAC shall follow the procedures, fulfill its duties and exercise those powers delegated to it under L.C. 13-21-3-11 and all other currently applicable or subsequently enacted applicable statutes.

(E) The reports, studies, minutes. and any other relevant materials of the CAC shall be made available to the public at the office of the Monroe County Solid Waste Management District.

(F) All and any other terms, conditions. and duties of the CAC shall be further adopted by resolution of the Board, as may be needed from time-to-time.

ARTICLE Vlll- EXECUTIVE COMMITTEE

The Board of Directors shall establish an Executive Committee of the Board by the Resolution of the Board. The Executive Committee shall be comprised of the Chairperson, Vice-Chairperson and Secretary of the Board of Directors. The Executive Committee shall

6

Page 41: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Mark-up 4/W 16

------------------------------------------------------~4~/~2£8/wl~G~-~TuM~M - --iLF~o~rm==att=~~=C=e~nt~e~r~~------------------~ meet monthly m advance of the Board of the Directors regularly scheduled meeting, to set the agenda for the Board meeting, this meeting shall take place far enough in advance for the decided upon agenda to be noticed in accordance with IC 5-14-1.5-5. The Executive Committee may consider such other business as may come before the Executive Committee or otherwise be delegated by the Board of Directors at its monthly meeting. No final action may be taken in an Executive Committee Meeting, which action shall be reserved to the Board of Directors in a public meeting. If for any reason the Executive Committee does not or cannot meet prior to a regularly scheduled board meeting, the agenda of the Board of Directors at the most recent meeting held shall serve as the agenda for the upcoming board meeting.

Proposed agenda items for the Board of Directors regularly scheduled meeting not specifically enumerated in Article II, Section 1 of these bylaws shall require a m~jority vote and/or consensus oftbe Executive Committee to bring forward to the Board of Directors for action.

ARTICLE IX OTHER COMMITTEES

The Board of Directors may create committees of the Board to consist of not fewer than two (2) Directors and may specifically delegate to such committees. by Resolution, such powers and duties of the Board as it deems appropriate and as permitted by law.

ARTICLE X - AMENDMENT OF BYLAWS

These Bylaws may be altered. amended or repealed by two-thirds vote of the Board of Directors in a duly authorized Resolution of the Board.

7

Page 42: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

396334/6266-48

Mark-up 4/'lo.fi} 16

-------------------- ----4-"/'""2"'8'-'/1...,6,_-_T_,_,M= M -- ~matted : Centered

8

Page 43: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

1. 2.

3. 4 . S.

6.

7.

8.

ADDENDUM A

Mark-up 4/?Jli16 4/28/16- TMM

QUORUM AND VOTING REQUIRED

Number of D irectors to Affirmathc Votes required MATTER Establish a QUORUM for Approval

Budget Four Majority of Directors Additional Four Majority of Directors

Appropriations Personnel Matters Four Majority of Directors Amendment of Bylaws Four Two-Third Vote ofDirectors Amendment of Four Majority of Directors present

Agenda (at Meeting) and acting Approval of Contracts Four Majority of Directors present

and acting Vendor Claims Four Majority of Directors present Approval and acting Other Matters Four Majority of Directors present

and acting

As provided by these Bylaws, a Resolution regarding any matter before the Board of Directors requires a roll call vote (and not a verbal vote) of the Directors.

-{ Formatted: Centered

9

Page 44: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

MONROE COUNTY SOLID WASTE MANAGEMENT DISTRICT BYLAWS

ARTICLE I- AUTHORITY

The Monroe County Solid Waste Management District was established by Ordinance 90 - 14 on the 41h day of May, 1990 by the Monroe County Board of Commissioners under enabling legislation and pursuant to Indiana Code 13-21 et seq. The principal office of the Monroe County Solid Waste Management District in the State of Indiana shall be located at 3400 S. Walnut St, Bloomington, In 4740 I. The District may change the location of its principal office or may have such other offices as the Board of Directors may designate from time to time. These Bylaws are adopted by the Board of Directors of the Monroe County Solid Waste Management District to promote the orderly and efficient governance of the Board of Directors and shall be executed in conjunction with its enabling legislation (IC 13-21 et seq) and the Indiana Open Door Law (IC 5-14-1.5 et seq). If any part of these Bylaws are in conflict with the Solid Waste District's enabling legislation (IC 13-21 et seq) or the Indiana Open Door Law (IC 5-14-1.5 et seq), such statutory provisions shall prevail over these Bylaws.

ARTICLE II- GENERAL PROVISIONS

2.1 BOARD MEETINGS

(A) The Board of Directors shall meet in regular session on a monthly basis on such day and time as may be designated by the Board for the purpose of transaction of such business as may come before the Board. The meetings shall be set for each calendar year and submitted for publication pursuant to the Indiana Open Door Law in January of each year.

The business of the Board meeting shall be published in a written agenda, issued before the meeting and posted at the time and place of the meeting and shall generally follow the following order of business, except as expressly published otherwise:

(a) Call to order (b) Roll Call (c) Determination of Quorum (d) Consideration of Minutes of Previous Meeting (e) Payroll, Claims & Cash Flow (f) Consideration of specific enumerated approvals, resolutions or motions (g) Other Items Deemed Appropriate For Board Discussion (h) Reports from Staff (i) Citizen's Advisory Committee Report G) Public Comment (k) Adjournment

(B) All Board meetings, except those statutorily qualified as Executive Sessions, shall be open to the public. Persons who wish to present information or comment on matters before the Board must address the presiding officer of the Board and be recognized before speaking.

1

Page 45: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Each person must state his or her name. The presiding officer may limit a speaker's time to assure an opportunity for all speakers to comment and to otherwise manage the meeting.

(C) Every person appearing before the Board shall abide by the order and directions of the presiding officer. Discourteous, disorderly, or contemptuous conduct shall not be tolerated and the presiding officer may request the removal of any such person from a meeting.

2.2 SPECIAL MEETINGS

Special meetings, for any purpose or purposes prescribed by statute, may be called by the Executive Committee of the Board or by the Chairperson at the request of not less than a majority of the Directors. Special Meetings shall be legally advertised and all members of the Board will be notified of the time and place of the special meeting as statutorily required for such meetings under the Indiana Open Door law.

2.3 PLACE OF MEETING

Board meetings will be held in the Judge Nat U. Hill, III meeting room in the Monroe County Courthouse, Bloomington, Indiana, unless otherwise specifically posted.

2.4QUORUM

A quorum shall be necessary for the District to conduct business. At any meeting of the Board, fifty-one percent (51%) ofthe total Directors of the Board entitled to vote shall constitute a quorum. A quorum shall be necessary for the District to conduct official business and to vote on all matters coming before the Board as provided by these Bylaws.

2.5 AGENDA AND VOTING

(A) All matters coming before the Board of Directors shall be introduced by item number and by motion from a Board member for discussion. The item must receive a second to the motion by a second board member to be properly brought to the floor for discussion. Upon being properly introduced, the Chairperson shall conduct an orderly discussion of the item until such time as the item is called for a vote. An orderly discussion may include an opportunity for public comment. A roll call vote shall be conducted for all Resolutions voted on by the Board. A vote on all other matters coming before the Board may be conducted by a verbal vote or by a roll call vote, at the Chairperson's election, unless otherwise requested by a Board member.

(B) A majority vote of the Directors of the Board shall be required for the passage of any matter relating to approval of the budget or any modification or amendment of the budget, including additional appropriation requests, or concerning matters involving personnel. On all other matters, a majority vote of the Directors of the Board present and acting shall be required. A Director shall be considered "present and acting" if that director is both in attendance in a meeting and qualified to cast a "yes" or "no" vote on a particular matter before the Board (e.g, does not abstain from a vote for any reason, including but not limited to a conflict of interest or other reason.) Addendum "A," attached hereto and incorporated by

2

Page 46: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

reference, provides the quorum and voting requirement for approval of items as provided by that Addendum.

(C) If a majority of Directors present and acting at a meeting vote to allow a change in the Agenda, a resolution considered by the Board may be acted upon on the same day and at the same meeting at which it is introduced.

(D) No proxy voting by a Director shall be allowed.

(E) Directors may net only participate and/or vote in Board meetings by any means eJwept in person or as otherwise consistent with the Indiana Open Door Law.

2.6 RECORDS

Records of the Board shall be maintained in the office of the Monroe County Solid Waste Management District and shall be available for public inspection in accordance with Indiana's Access to Public Records (I. C. 5-14-1.5 et seq).

ARTICLE III- BOARD OF DIRECTORS

3.1 GENERAL POWERS

The Board of Directors shall operate in accordance with its enabling legislation. The Directors shall in all cases act as a Board, and may adopt such rules and regulations for the conduct of meetings as deemed proper, not inconsistent with these bylaws and the laws of the State of Indiana.

Claims of certain specific vendors identified in advance by Board Resolution, as amended from time to time, may be paid by the District Controller if so authorized by Board Resolution without the claims being first approved by the Board if, before payment, the claims are approved in writing by the Chairperson of the Board, or in the absence of the Chairperson, another Director of the Board designated by the Chairperson. The claims shall be reviewed and approved by the entire Board at the Board's next regular meeting. (I. C. 13-21-3-1 0).

3.2 EMERGENCY MEETING

Given the nature of the operations of the District, there may be occasions in which emergency action may be necessary. In the event of a bona fide emergency involving actual or threatened injury to person or property or actual or threatened disruption of governmental activity under the District's jurisdiction, a meeting of the Board may be called and the 48-hour notice requirement shall not apply. (I. C. 5-14-1.5-5(b). However, on such event or occurrence, news media (which requested notice of meetings) must be given the same notice as given to the Directors.

3.3 MEMBERS OF BOARD

3

Page 47: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

(A) The term of Directors who are elected officials and appointed to the Board from the membership of an executive, legislative or fiscal body pursuant to I.C. 13-21-3-5 is coextensive with the Director's term of office on that body. IC13-21-3-8(b).

(B) The term of office of other appointed (non-elected officials) Directors of the Board is two (2) years. IC 13-21-3-8(b).

(C) A Director serves by virtue of and at the pleasure of the appointing authority. IC 13-20-3-8(c).

(D) At its first regularly scheduled meeting in each calendar year, the Directors shall elect from its membership a Chairperson, a Vice-Chairperson (IC 13-21-3-9(b )(1 )) and a Secretary.

(E) The removal of an elected Officer of the Board may be tendered by the Officer's written resignation delivered to the Board, or by a majority vote of the Board of Directors to so remove. Upon resignation or removal of an Officer of the Board, the Board shall elect a successor Officer at its next regularly scheduled meeting.

(F) An Officer of the Board of Directors shall not serve more than two (2) consecutive terms in the same office.

(G) Conflict oflnterest Disclosure. A Director who is a party to a transaction with the District shall disclose in writing the material facts of the transaction and his or her interest in or relationship to such transaction to the Board of Directors and shall abstain from any vote of the Board in the matter. A Director with a conflict of interest in a matter may be counted in determining the presence of a quorum at the meeting of the Board of Directors in which the transaction is being voted upon but that Director may not vote on matter( s) in which he or she has a conflict.

3.4 DUTIES OF DIRECTOR

(A) A Director has powers as prescribed by I.C. 13-21-3-13 and as provided by these Bylaws.

(B) In order to assure that a quorum is attained and the District's business may be properly conducted, a Director shall endeavor to attend meetings of the Board of Directors and other meetings as those are held, upon notice given. In the event a Director is unable to attend a meeting of the Board of Directors, that Director shall make every effort to provide notice of the same to an Officer of the Board.

(C) By these Bylaws and the Resolution approving the same, the Board of Directors hereby authorizes the Executive Committee of the Board to address issues of absenteeism with a Director if a Director fails to attend three or more consecutive meetings of the Board of Directors.

4

Page 48: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

(D) The Executive Committee shall have the authority to take action with regard to a Director's failure to attend three or more meetings of the Board of Directors. Upon due authorization of the Executive Committee, an Officer of the Board of Directors may:

a. Forward a letter to the Director that has not attended meetings to request that the Director resume attendance at the meetings so that the business of the Board may be properly conducted.

b. If the letter does not prompt the Director to resume attendance, then the Executive Committee may forward a letter to the appointing authority to request assistance with regard to the Director's attendance.

ARTICLE IV- OFFICER DUTIES

4.1 CHAIRPERSON

The Chairperson shall be the principal executive officer of the Board and shall preside at and over all meetings; may execute all authorized instruments, including without limitation, contracts, bonds, notes, and other obligations in the name of the District; shall have general supervision over the business and affairs of the District, subject to the direction of the Board and shall perform such other duties and have other authority as the Board may expressly provide.

4.2 VICE-CHAIRPERSON

In the absence of the Chairperson or in the event of the Chairperson's death, inability or refusal to act, the Vice-Chairperson shall perform the duties of the Chairperson, and when so acting, shall have the powers of and be subject to all the restrictions upon the Chairperson. The Vice­Chairperson shall perform such other duties as from time to time may be assigned by the Chairperson or by the Board.

4.3 SECRETARY

A Secretary shall oversee preparation of the minutes of each meeting, provide notice to members and the public as required by law and these bylaws, certify records of the District, and perform such other duties as assigned by the Board.

ARTICLE V - CONTROLLER

The Controller shall be appointed by the Board of Directors and may not be a member of the Board. (I.C.13-21-3-9). The Controller shall have the duties as enumerated in I.C. 13-21-3-10, as may be amended from time-to-time. The Board may elect to delegate operational supervision of the Controller to the District's Executive Director but the Board shall, at all

5

Page 49: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

times, retain the final authority and oversight over the financial affairs of the District and performance of the Controller.

ARTICLE VI- EXECUTIVE DIRECTOR

The Board of Directors may hire and retain personnel as necessary and incidental to the management of the District, including an Executive Director. (I.C.B-21-3-12). In the event the Board elects to hire an Executive Director, the Executive Director shall be appointed by the Board and shall be in charge of the daily operations of the District, under the general supervision of the Chairperson of the Board. To that end, the Executive Director shall have the capacity to discharge those functions by reason of experience, knowledge, training or otherwise. The Board shall approve a job description for the Executive Director and shall have the authority to review the Executive Director's performance, salary and other related matters, as the Board deems necessary from time-to-time.

ARTICLE VII- CITIZENS ADVISORY COMMITTEE

(A) The Citizens Advisory Committee ("CAC") shall be established by Resolution duly adopted by the Board of Directors. All members of the CAC must be residents of the District and be knowledgeable about and interested in environmental issues. Members shall be appointed by the Board at its first regularly scheduled meeting in each calendar year and shall serve for a term of one (1) year.

(B) The CAC shall study and report those subjects specified by the Board and report on other matters if the CAC determines a study or discussion is warranted.

(C) The CAC shall establish a regular meeting schedule and advertise accordingly under the Open Door Law. The CAC shall determine its order of business for meetings, however, public comment must be allowed at the meetings of the CAC.

(D) The CAC shall follow the procedures, fulfill its duties and exercise those powers delegated to it under I.C. 13-21-3-11 and all other currently applicable or subsequently enacted applicable statutes.

(E) The reports, studies, minutes, and any other relevant materials of the CAC shall be made available to the public at the office of the Monroe County Solid Waste Management District.

(F) All and any other terms, conditions, and duties of the CAC shall be further adopted by resolution of the Board, as may be needed from time-to-time.

ARTICLE VIII- EXECUTIVE COMMITTEE

The Board of Directors shall establish an Executive Committee of the Board by the Resolution of the Board. The Executive Committee shall be comprised of the Chairperson, Vice-Chairperson and Secretary of the Board of Directors. The Executive Committee shall

6

Page 50: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

meet monthly in advance of the Board of the Directors regularly scheduled meeting, to set the agenda for the Board meeting, this meeting shall take place far enough in advance for the decided upon agenda to be noticed in accordance with IC 5-14-1.5-5. The Executive Committee may consider such other business as may come before the Executive Committee or otherwise be delegated by the Board of Directors at its monthly meeting. No final action may be taken in an Executive Committee Meeting, which action shall be reserved to the Board of Directors in a public meeting. If for any reason the Executive Committee does not or cannot meet prior to a regularly scheduled board meeting, the agenda of the Board of Directors at the most recent meeting held shall serve as the agenda for the upcoming board meeting.

Proposed agenda items for the Board of Directors regularly scheduled meeting not specifically enumerated in Article II, Section 1 of these bylaws shall require a majority vote and/or consensus of the Executive Committee to bring forward to the Board of Directors for action.

ARTICLE IX OTHER COMMITTEES

The Board of Directors may create committees of the Board to consist of not fewer than two (2) Directors and may specifically delegate to such committees, by Resolution, such powers and duties of the Board as it deems appropriate and as permitted by law.

ARTICLE X- AMENDMENT OF BYLAWS

These Bylaws may be altered, amended or repealed by two-thirds vote of the Board of Directors in a duly authorized Resolution of the Board.

7

Page 51: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

ADDENDUM A

QUORUM AND VOTING REQUIRED

Number of Directors to Affirmative Votes required MATTER Establish a QUORUM for Approval

I. Budget Four Majority of Directors 2. Additional Four Majority of Directors

Appropriations 3. Personnel Matters Four Majority of Directors 4. Amendment of Bylaws Four Two-Third Vote of Directors 5. Amendment of Four Majority of Directors present

Agenda (at Meeting) and acting 6. Approval of Contracts Four Majority of Directors present

and acting 7. Vendor Claims Four Majority of Directors present

Approval and acting 8. Other Matters Four Majority of Directors present

and acting

As provided by these Bylaws, a Resolution regarding any matter before the Board of Directors requires a roll call vote (and not a verbal vote) of the Directors.

8

Page 52: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Monroe County Resolution 2016 - 18 Monroe County Solid Waste Management District Resolution 2016- 05

For Renewal of Office Space Lease for Monroe County Extension Services Agency

WHEREAS, the Monroe County Board of Commissioners had been providing office space at no charge to the Monroe County Extension Services Agency in its Health Services Building; and

WHEREAS, the Monroe County Board of Commissioners determined in 2010 that this space in the Health Services Building would be needed for another County government function; and

WHEREAS, in Resolution 2010-02 the Board of Directors of the Monroe County Solid Waste Management District declared that certain office space in the District's Administration Building was not needed for the District's use and should be made available for use by the Extension Services Agency; and

WHEREAS, in May 2010 the Monroe County Board of Commissioners and the Board of Directors of the Monroe County Solid Waste Management District entered into a one (1) year Lease Agreement, with three (3} optional extension years, for the available space in the District's Administration Building to be used as office space for the Extension Services Agency; and

WHEREAS, in May 2014 the Monroe County Board of Commissioners and the Board of Directors of the Monroe County Solid Waste Management District entered into a new Lease Agreement with substantially the same terms set forth in the 2010 Lease agreement; and

WHEREAS, the current Lease Agreement requires written authorization from both parties to extend the lease term by one (1} additional year; and

WHEREAS, the Monroe County Solid Waste Management District and Monroe County are both governmental entities; and

WHEREAS, IC 36-1-11-8 permits any governmental entity to transfer or exchange property with another governmental entity upon terms and conditions agreed upon by the entities by the adoption of a substantially identical resolution by each entity,

IT IS THEREFORE RESOLVED, pursuant to IC 36-1-11-8 that the Monroe County Solid Waste Management District will transfer to Monroe County, pursuant to a Lease Agreement executed by the governing boards of each entity, the real property identified as the leased premises in that Lease Agreement for the sum of one dollar ($1.00} and other valuable consideration.

Page 1 of 2

Page 53: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Monroe County Resolution 2016- 18

Monroe County Solid Waste Management District Resolution 2016- OS

Signature Page

Monroe County Board of Commissioners

Dated: _______ _

Patrick Stoffers, President

Julie Thomas, Vice President

Iris Kiesling, Member

ATIEST:

Steve Saulter, Auditor

Monroe County Solid Waste Management District Board of Directors

Dated:. _______ _

Julie Thomas, President

Cheryl Munson, Vice President

Steve Volan, Secretary

Iris Kiesling, Director

Patrick Stoffers, Director

John Hamilton, Director

Dianna S. Bastin, Director

ATIEST:

Tom McGlasson Jr, Executive Director

Page 2 of 2

Page 54: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

LEASE RENEWAL Between the Monroe County Board of Commissioners and

the Monroe County Solid Waste Management District

for office space for the Monroe County Extension Services Agency

A Lease Agreement for certain property located at 3400 S. Walnut St., Bloomington, IN 47401 in a building known as the Monroe County Solid Waste Management District Administrative Office Building was made by and between the Monroe County Solid Waste Management District ("Landlord" or "Lessor") and the Monroe County Board of Commissioners ("Tenant" or "Lessee") on the 17th day of May 2014. The term of the Lease was from May 17, 2014 to May 17, 2015. The Lease Agreement provided for renewals for up to three (3) additional one (1) year terms if both parties provide written authorization for the additional term. Landlord and Tenant hereby provide authorization and agree to renew the Lease for a one (1) year period from May 17, 2016 to May 17, 2017. Pursuant to the options set forth in section 10 of the Lease Agreement, the Lessee chooses to pay one half the actual charges billed to the District for electric, gas, water/sewer and housekeeping services used by both the District and the Extension Services, and the same for cleaning the floors of the building twice a year. These payments, to be made upon Lessee's receipt of documentation of these expenses, will replace the uniform payments of a fixed amount to the District, made during the prior lease terms. All other terms and conditions of the original Lease remain in effect.

LANDLORD Monroe County Solid Waste Management District

By: ____________ _ Date: __________ _

Julie Thomas, President

TENANT Monroe County Board of Commissioners

By: ____________ _ Date: __________ _

Patrick Stoffers, President

ATTEST

Steve Saulter, Auditor

Page 55: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

LEASE AGREEMENT

THIS LEASE, by and between the Board of Directors of tl1e Monroe County Solid Waste Management District hereinafter referred to as Lessor, and the Board of Commissioners of Monroe County, Indiana, hereinafter referred to as Lessee.

WITNESSETH:

In consideration of the mutual covenants and agreements of the Lessor and Lessee in this Agreement, Lhe Lessor and Lessee hereby enter the following Lease:

1. Property Leased

The Lessor hereby lets and demises to the Lessee, and the Lessee hereby leases from the Lessor, certain space within the property conmwnly known as the Momoe County Solid Waste Management Disnict Administrative Office Building, 3400 S. Walnut St., Bloomington, Indiana, a floor plan of which is set forth on Exhibit "A" attached hereto and made a prut hereot; together with related structures, equipment, and improvements, subject to the terms and conditions below.

The Lessee shall have exclusive use of the rooms marked RJ 0, R12, R13, Rl4, R15 and RI 6 on the Exhibit "A" floor plan. Lessee shall share use of the rooms md ru·eas marked on the floor plan as Conference(Educational Room, Library Meeting Room, Break Room, Kitchen, Central Equipment Room, Reception Area, restrooms rurd hallways with the District. Additionally, Lessee shall have exclusive use of 8 vehicle parking spaces in the building's parking lot and shall share use of the visitor and handicapped parking spaces in that Jot. Such property shall hereinafter be referred to as the "leased premises."

2. Term

The term of this Lease shall begin on the I 7th day of May 2014, and temlinate on the 17th day of May 2015. This lease may be renewed for up to tbree additional one year terms by both parties providing a written authorization for the addition tenn to the other party. If Lessee continues to occupy the leased premises after the tenn ends without a renewal, ru1d if Lessor has not objected to Lessees's continued occupation of the leased premises, the lease rumngement shall continue on a month-to-month basis.

3. Use

1

Page 56: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

The leased premises shall be used by Lessee as office space for the functions and staff ofthe Monroe County Extension Services (hereafter referred lo as the "Extension Services"), and for no other pnrpose. Lessee shall not lease any portion of the property at any time dnring the lease tem1 for any other pnrposes or to any otl1er person, firm, or individual, without the consent of Lessor.

The Conference/Educational Room and Library Meeting Room shall be available for the fuoctions and staff of the Monroe Com1ty Solid Waste Management District (hereafter refened to as the "District") and to the Extension Services to reserve for each's exclusive use for meetings, special events and other occasional functions. Reservations for tllis shall be made through tl1e District. If both the District and the Extension Services seek to use these rooms at the same times and acconmmdation for both cannot be made, the District shall have priority, as long as they have provided the Extension Services with adequate notice of their intention to use these rooms so as to allow the E:-..iension Services to have sufficient time to made alternative anangements.

Lessor shall provide for tl1e Extension Services' use: tour 4 drawer built-in cabinets in Central Equipment Room, four 3 foot wide built-in cabinets in the Conference/EdtJcation Room and 6 foot wide section of built-in shelves in the Libraty Meeting Room for the Extension Services records and materials, or other reasonably equivalent cabinet space, subject to Lessee's determination that any of these cabinets or shelves instead be used to store the District's financial records and/or educational program materials.

4. Rent/Consideration

Lessee agrees to pay to the Lessor as rent for tl1e leased premises the sum of $1 per year.

5. Taxes

Lessee agrees to pay any applicable personal property taxes on property owned by the Extension Services located on tl1e leased premises.

6. Maintenance

The Lessor shall be solely responsible for paying for lat1dscaping, la"~l care, trash and snow removal, parking lot and building maintenance

2

Page 57: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

and repair (including the heating, cooling, plumbing and electrical systems), window cleaning and security services for the properiy subject to tlris Lease.

7. Alterations

Lessee shall make no structural alterations without prior approval of Lessor and District. Lessee may construct and maintain a work station for a receptimrist for the Extension Services inside the main entrance to the building and erect signs for the Extension Services at locations, outside the main entrance to the building and witlrin the building, designated by the District.

8. Liens and Encumbrances

The Lessee shall not suffer or permit any mechanic's lien or any other type oflien or encumbrance to be placed or filed upon the property subject to this lease, and shall indemnify and save the Lessor and the District hannless therefrom.

9. Insurance

Lessee shall insure the contents of the leased premises, including fixtures arrd equipment located thereon. The Lessee shall be responsible for maintaining public liability insurar1ce on the premises in an amow1t not less than $1,000,000 per occurrence and $2,000,000 arumal aggregate with respect to bodily injury or death, and property damage. TI1e Lessee agrees to maintain such policies with responsible insnrance companies. Lessee shall furnish Lessor and District with a certificate of insurance on or before June 1, 2014. The insurance policies shallnar11e the Lessor and the District as additional insured.

10. Utilities and Housekeeping

Lessee agrees to pay one half the charges billed to the District for electric, gas, water/sewer arrd housekeeping services used by both the District and the Extension Services, and the same for clearring the floors of the building t w:ice a year, during the term of th:is Lease. In lieu of paying one half of each bill, Lessee may make a single monthly payment to the District in the amount of $660 per month for the first lease term. The amount for the monthly payments to the District shall be increased by $15 for each subsequent lease term. Any equipment installation costs exclusively attributable tl1e requirements of the Extension Services shall

3

Page 58: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

be paid by Lessee.

11. Assignment and Subletting

The Lessee is prohibited from subletting any portion of the leased premises for any use or from assigning its rights under this Lease without the prior written consent of Lessor.

12. Other Conditions

If, as a result of the conveyance of the lease premises to the Extension Services, the District has inadequate space in its Administrative Oftice Building to continue to store the District's financial records and educational program materials in that building, the Lessee shall either provide suitable and sufficient storage space for this purpose or pay the cost of securing such space for the District.

Lessee's payment of rent, utilities, storage space or any other costs as provided by this Lease shall be contingent on and subj eel to appropriation of sufficient monies by the Momoe County Council to make such payments.

13. Default

The Lessor may tem1inate this Lease upon the failure of Lessee to make any payment required of Lessee by this Lease within sixty (60) days after sending written notice to Lessee demanding such payment.

14. Indemnification

Lessee shall inde1mlizy and hold Lessor and District free and haonless from any and all liability, claims, loss, dan1age, or expenses, including attorney fees and costs, arising be reason of any death, injury or property damage sustained by any person, including Lessee or any agent or employee of Lessee, where such death, injmy, or property dan1age is

4

Page 59: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

caused or allegedly caused by a negligent or intentional act of Lessee or any guest, licensee, or invitee of Lessee, or by Lessee's failure to perfom1 any covenant, term, condition, or act required by tlus Agreement_

15 _ Enforcement

The parties expressly agree that the District shall have the right to enforce on its behalf, or on behalf of Lessor, any and all provisions, covenants, and promises contained in the Lease.

16. Complete Agreement

All negotiations, considerations, representations and 1111derstandings between the parties are incorporated in this Lease and Exlubits and may be modified or altered only by agreement in writing signed by all parties which agreement must specifically refer to tlus agreement by title and date.

,---, 1 D IN WITNESS WHEREOF, the pmties have set forth their hands and seals as of this __,0/k.__,_________- day of '-1YJ\__ ~ , 2014.

Board of Directors of the Monroe County Solid Waste Management District- Lessor

By~ Stephen olan, Pres1dent

ATTEST:

,s~~y() __ l~CL""' ~ rr-e.)i~-r

Printed Name and Office

5

Page 60: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

of Commissioners of Monroe County, Indiana- Lessee ----~::--------.,.,

ATTEST:

Steve Saulter, Auditor

So dated 1his _gJ1_ day of~~' 2014.

6

Page 61: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Resolution 2016-06Page 1 of 2

RESOLUTION 2016 – 06Monroe County Landfill Financial Assurance

WHEREAS, the Monroe County Solid Waste Management District owns the Monroe CountyLandfill located at 7740 N. Fish Road, Bloomington, IN 47408; and

WHEREAS, the Monroe County Landfill was certified closed by the Indiana Department ofEnvironmental Management (IDEM) in December, 2009; and

WHEREAS, the State of Indiana made changes to the laws and regulations governing the post-closure financial responsibility requirements of solid waste land disposal facilities which tookeffect in the year 2015; and

WHEREAS, said changes now require solid waste land disposal facility owners to demonstratepost-closure financial assurance annually beginning in 2015 per 329 IAC 10-39-3(c); and

WHEREAS, the Indiana Administrative Code allows solid waste land disposal facility ownersseven (7) separate and distinct mechanism by which financial assurance may be demonstrated;and

WHEREAS, as a local government entity, the Monroe County Solid Waste Management Districtqualifies for the “local government financial test” option described in 329 IAC 10-39-3(a)(6); and

WHEREAS, the “local government financial test” option has been determined to be the mostprudent and economical for the Monroe County Solid Waste Management District; and

WHEREAS, the Monroe County Solid Waste Management District does not meet the revenuerequirements of 329 IAC 10-39-3(a)(6) based on the current post-closure cost estimate of$2,864,250.00, and

WHEREAS, Monroe County, Indiana does meet all the requirements of 329 IAC 10-39-3(a)(6);

NOW THEREFORE, be it resolved by the Board of Directors of the Monroe County Solid WasteManagement District that:

1. The 2016 post-closure financial assurance update for the Monroe County Landfill shallbe demonstrated utilizing the “local government financial test” as prescribed in 329 IAC10-39-3(a)(6)

2. The Monroe County Solid Waste Management District shall request from MonroeCounty, Indiana via the Monroe County Council that it establish financial responsibilityfor post-closure care on behalf of the District by providing the necessary instruments,documents and financial records to satisfy the post-closure financial assurance for theMonroe County Landfill per 329 IAC 10-39-3(a)(6)

Page 62: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Resolution 2016-06Page 2 of 2

SO RESOLVED this May 12th, 2016

Signatures of Governing Board:

Aye Nay

Julie Thomas, President Julie Thomas, President

Cheryl Munson, Vice President Cheryl Munson, Vice President

Steve Volan, Secretary Steve Volan, Secretary

Patrick Stoffers, Member Patrick Stoffers, Member

Iris Kiesling, Member Iris Kiesling, Member

Dianna S. Bastin, Member Dianna S. Bastin, Member

John Hamilton, Member John Hamilton, Member

Page 63: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Monroe County MSW Landfill IFP 53-03)

Annual Review Checklist

Financial Assurance (FA) Update (2016) Post-Closure (PC I) Funding Estimate (329 lAC 1 0-39)

A 1. Facility Name and Permit Number. Monroe County MSW Landfill (FP 53-03)

A 2. Date of the: • Permit Issued: Final Renewal March 8, 2005 • Approved Closure Plan: September 2004 • Approved Post-Closure Plan: September 2004

A 3. Permitted Acres: • 49.9± Acres Certified Closed (37.8± acres clay final cover and 12.1 ±

acres composite final cover).

A 4.- A 5. Approved Closure Cost and Updated Closure Fund ($):

N/A- site was certified closed in November 2009. A closure approval letter was issued by IDEM in December 2009.

A 6. Approved Post-Closure Cost (Date): $2,185,086 (September 2004)

A 7. Updated Post-Closure Fund Including Inflation Adjustment:

$ 2,185,086 (September 2004 30-year PC Plan)

x 1.221 (Inflation September 2004 to December 2014 (1 09.177 I 89.408)) GNP/IPD

x 1.011 (Inflation Dec 2014 to Dec 2015 (11 0.376 /1 09.177) GNP/IPD

x 0.800 (24/30: 24 years of post-closure remaining, 6 years completed)

= $ 2,157,870

2016

Page 1

Page 64: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

A 8. Updated Combined (CI. and PCI.) Fund with Inflation Adjustment($):

• $2,157,870 (see A 7. Above)

Attachments:

A 9. Map Showing Areas Denoted:- Facility is in post-closure (no map required)

A10. Copy of the Updated Financial Assurance Mechanism Used for Post-Closure:

• Copy enclosed (Unit of Government)

2016

Page 2

Page 65: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Monroe County C/D Landfill IFP 53-05)

Annual Review Checklist

Financial Assurance (FA) Update (2016) Post-Closure (PCI) Funding Estimate_(329 IAC10-39)

A 1. Facility Name and Permit Number. Monroe County Construction/Demolition Landfill (FP 53-05)

A 2. Date of the: • Permit Issued: Final Renewal June 7, 2005 • Approved Closure Plan: September 2004 • Approved Post-Closure Plan: April 2005

A 3. Permitted Acres: - 6.8± Acres (Certified Closed)

A 4.- A 5. Approved Closure Cost and Updated Closure Fund($):

N/A- site was certified closed in November 2009. A closure approval letter was issued by IDEM in December 2009.

A 6. Approved Post-Closure Cost (Dated): $ 652,808 (April 2005)

A 7. Updated Post-Closure Fund Including Inflation Adjustment:

$ 652,808 (April 2005 30-year PC Plan)

x 1.201 (Inflation April 2005 to December 2014 (1 09.177 I 90.870)) GNPIIPD

x 1.011 (Inflation Dec 2014 to Dec 2015 (110.376 I 109.177) GNPIIPD

x 0.800 (24130: 24 years of post-closure remaining, 6 years completed)

= $ 634,117

2016

Page 1

Page 66: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

A 8. Updated Combined (CI. and PCI.) Fund with Inflation Adjustment($):

• $634,117 (see A 7. Above)

Attachments:

A 9. Map Showing Areas Denoted:- Facility is in post-closure (no map required)

A10. Copy of the Updated Financial Assurance Mechanism Used for Post-Closure:

• Copy enclosed (Unit of Government)

2016

Page 2

Page 67: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

JUNE 2016 C/PC FINANCIAL ASSURANCE UPDATE FINANCIAL TEST FOR UNITS OF GOVERNMENT

FOR MONROE COUNTY, INDIANA

This form is intended to provide satisfactory evidence of compliance with the applicable provisions of 329 IAC 10 and 40 CFR 258 for 2016-2017 financial assurance for post-closure costs for the Monroe County MSW and C/D Landfills located in Monroe County, Indiana:

I) Monroe County Landtill Permits FP 53-03 (MSW) and 53-05 (C/O) Post-Closure Assurance=$ 2,157,870 (FP 53-03) Post-Closure Assurance=$ 634,117 (FP 53-05)

Unit of Government Providing Financial Assurance: Monroe County, Indiana

Chief Fiscal Oftlcer: _____ _

Title: Auditor

Fiscal Year Ends: _____ _

Percentage of Gross Revenues Derived From Waste Management:

Net Assessed Valuation: $ ___ _

FP 53-03 and 53-05 Combined Post-Closure Assurance: $ 2 791 987

Ratio of Assessed Valuation to Post-Closure Assurance:

2015 Total Expenditures as Approved by State Board: $ _____ _

12/15 Cash plus Marketable Securities: ,.,$ ____ _

Ratio of Cash to Total Expenditures: (> 0.05)

Annual Debt Service: ,$,___ ___ _

Ratio of Annual Debt Service to Total Expenditures: __ (< 0.20)

2015 Annual Revenues: ,.,$ _____ _

Ratio of Total Post-Closure Cost Assurance to Annual Revenue: __ (< 0.43)

Page 68: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

As required by 329 lAC 10-39-2(a)(6)(B)(i)(CC)(bb), Monroe County does not have any outstanding

general obligation bonds rated lower than Baa as issued by Moody's or BBB as issued by Standard and

Poor's.

As required by 329 lAC I 0-39-2(a)(6)(B)(i)(CC)( cc), Monroe County has not operated at a delle it equal to

live percent (5%) or more oftotal annual revenue in each ofthe past two (2) fiscal years.

Unit of Government:

Address:

MONROE COUNTY

Courthouse

Bloomington

Signed: ____________ _

_____________ ,Title

Date: ____________ _

Records on-file: Copy of Current Annual Budget as Approved by State Board

Copy of Current Annual Tax Levy as Approved by State Board

Copy of Most Recent State Board of Accounts

Annual Financial Audit

Note: A reference to the post-closure care costs has been placed in the

annual financial report. Disclosure includes post-closure care

requirements, reported liability, and estimated cost.

Page 69: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

MEMORANDUM The District ...

where green living begins

DATE: May 12, 2016 TO: FROM:

District Board of Directors Elisa K. Pokral

SUBJECT: Media and Education updates May 2016 Board Report

1. Additional Media for April: a. Response to on-line inquiries re: electronics, community composting b. Tree seedling announcement in H-T 4116/16 c. FB and Twitter postings on seedlings, Earth Day, wildlife, wicking garden,

Election Day holiday d. During Tree Seedling distribution: also publicized the NWF certified wildlife

habitat (yard program) to benefits humans and wildlife improving soil, water, and air quality. As of 4/25/13, there are more than 330 certified wildlife habitat yards in Bloomington. People picked up handouts on tree planting, reducing climate change, reducing mowed lawn area and the Go green Guide

e. Spoke with WFHB reporter concerning pharmaceutical collection 2. Additional Education for April:

a. Shared some environmental info sources with the Wellness Leader at the Monroe County Public Library (MCPL)

3. Additional Professional Recognition: a. Thank you from MCPL for presentation

4. Media overview for May: a. Comcast cable TV infomercials on Green Business, Trash Burning, Rural

Recycling, Bulky Items, and Pharmaceuticals b. Comcast Weather Crawl on enhanced services (3 rotating scripts) c. CSV infomercial-Green Business on-line on networks d. WHCC Hoosier Country Radio rotating scripts focusing on Orange Bag Trash,

recycling, bulky items, electronics: environmental challenges and solutions e. Thank you to WCLS and Spirit 95 for airing the tree seedling giveaway in

honor of Earth Day and Arbor Day f. Courtesy year-round airing of District PSAs on basic District services g. Thank you to those who planted tree seedlings in honor of Earth Day and Arbor

Day. Two hundred tree seedlings found good homes h. FB and Twitter postings on Energy use i. Responded to on-line inquiries regarding holiday schedule

5. Education overview for May: a. 5 school visits reaching 315 students and teachers b. Marlin Fair reaching an estimated 100 students, teachers, and parents 4113/16 c. Booking programs for summer day camps

Page 70: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

TO: MCSWMD Board of Directors FROM: Scott A. Morgan, Operations Director RE: Recycling & Reuse, Hazardous Materials, Rural Recycling Centers Board Report for

May 2016 DATE: May 5, 2016

Recycling & Reuse (04) ~ The majority of my time has been spent on revisiting the viability of the proposed District building

and operating a Materials Recovery Facility (MRF) at the landfill.

Hazardous Materials (05) ~ Staff has been working with HAND to take HHW that is collected during their two (2)

neighborhood cleanups. ~ Scott attended the lHHWTF monthly meeting in Montgomery. We continued an exercise to

compile a list of weird or really dangerous HHW that has been received by HHW programs. We also talked about ways that the lHHWTF could further offer more financial support to the Association of Indiana Solid Waste Management Districts (AlSWMD).

~ In 2015, the District shipped 324,698lbs of Video Display Devices (VDD) to Electronic Recyclers International in Plainfield, IN to be recycled.

~ In April the District received 15 illegally dumped VDDs from our own locations and along the road side.

Rural Recycling Centers (06) ~ Garrett Middleton has resigned his position at Oard Rd. We are looking to fill his position

internally. ~ We will also be filling Danny Percifield's position down at Dillman Rd. Danny is transitioning

into the Environmental Compliance Officer position. ~ We will be looking to fill a couple of open Replacement Operator positions to make sure we have

adequate coverage for the sites due to time off. ~ Scott met with Simeon Baker at the Ellettsville Recycling Center to discuss traffic flow.

Page 1 of 1

Page 71: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Scott A Morgan 2016 Trash and Recycling Tonnage and Pulls 5/5/2016

I ', ·Mart I ' ' I ....

----~--------·- ·-·~--I -

2016 Trash Pulls By Location Jan Feb Apr Mayj · .Tun! Jul .. Aug Sepl Oct Nov I Dec Bethel Ln 8 8 101 ! L ... 26 ------ --··--

91 r ·~~ -~----

I 25 Dillman Rd . i 7 9

I

I -~---- ---~-- ··-.. ·--!-··· . .. I

I. 25 Ellettsville 7 9, 9 ---- _J __ .... ~c.;::

}y1ain Recycling Center I il or 1 I t ____ , ____ I 2 ···--·-·-

Oard Rd. ' 7' g gl I ! I 25

Total 301 35 381 0 Q: 0 01 o1 o! 0 0 0 103 r--· _, ___

- _ ,_, ... r- l--1 _ _, _____ ··---·-

~.--- .... - .. ' I -· 2016Jrash Tonnage By Location I Jan Feb Mar . Apr MayL_ Juni Jull Au!Jl Sep Oct, Nov Dec

·"-;-·-·---Bethel Ln I 37.18 31.841 41.89 I , ' I ·i- 11Q~9l ··------ ..... =t=·~···~'·-·· Dillman Rd I 38.17. 48.03[ 46.65 132.85 [;=···-- ···-- ' Ellettsville I 51.051 56.241 54.71 I I 162.00 Main Recycli.ngCenter 3.231 o.oo. 3 09.!

--I 6.32

Oard Rd. ! 30.71' 35.801 36.21 ! I 102.72

_l()tall160 34 171.911 182.55 0.00\ 0.00 o oo· 0.00 0.00 0.00 0.00 O~O.OOi 514.80 .. . .. I ···~. -+

I ··-

izo:ls Bulky Pulls By Loc;ation ............. ' ·:-. I Jan1 Feb Mar Aprl May Juni Juli Aug I Sepl Oct No~ Dec

~~IL_n 3' 9 3, i I I I 15 .

J ---'&']- 6i j· ...

19 Dillman Rd 5, 81 I I . ----· ..

Ellettsville 1 o I 10 11 31 i

... -·-··--· ··----·--- --··T7 Oard Rd. I 51 51 7 I Jotall 2:31 :w.i 29 0 0 0 ol Oi 0 0 0 0 82

-~-------· ~" -~~~ .

~---····· ' ··-·c . ·-;1016E!ulkyTonnage By Location Jani Feb Mart Apr May! Junj Jul Aug Sep Oct! Nov. Dec

·= Bethel Ln ... 4QZCD 73 5o7L ! __ .J_-.:.j:=~ 20.87 ___ , ____ ··--·· ... - -Dillman Rd ------· 4 93! 9.62l 13.49. i I I 28.04

.. ---.. -----I I Ellettsville 18 01 15.471 22.90 I ' ... Ji§.c3~

Oard Rd. 7.15 6.04! 13.26 26.45

Total' 34.16 42.86 54.72 0.00 0.00 0.00 0.00 0.001 0.00 0.00 0.00/ 0.00 131.74 ~-------""'- ---- ~-··

! - __ , __ ---r--I I I

]'-··_.

Page 72: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Scott A Morgan 2016 Trash and Recycling Tonnage and Pulls 5/5/2016

2016 Total Recycling Tons Jan Feb 1. Mar I Apr M")'j____,J_·, JLun J Jul i A_ug 1... Sep ! ()ct J Nov I Dec l Tot~~

~;~~~0P8~~er7Mag_ilzin"s ---·· ___ I ~!~; ~~~~I ~~s~ _c______J_ _ ___L_ . m - I~ ~---·1--····· F 1 ~~ 6~ ~~t:aper _______________ -+~21~3~~~! _3~~~:-- +=r=---~m ~--·· =1=--=--- ·.; == I ~-~ ~~;:!:"'--===-= --- 1 1H~~-Hir-~l == -=l --_ - ~- I : ____ ······ -+_- _j ~--+-iii~~ scrap/Steel- BIM-_ -- -_.-----_- s.sD. s~~-W61 ----1--- ~

3 _____ · ____ ./ ___ I ' . 2~~

S.crap/Steel : JB___ -_---·- .. ___ 7.461 6.61 __ 1~48 +- -~- _______ [ ___ : ---1-- t--- --T _ 29 55

Glass ___________________ l_5~~; 4~~i: 4~~~~ _ . ) ~--- t ~ • i -+- ! _ 14_~ ~~s --_-------itN-23:36f-24:76f---; - -----, -- --~ I I 1---r· _--t-5t5o

_______ ---. ________ .--_-___ To~j_21539l_205~ 239D3) D®:Q:o~oD/ · ooD~_o~ oool ODD[ _QJJ_oLDj 659.48

~~;~J~~yci~~9=~Is EJx~Loc= --~j -~;r · -F~-~~ - -M1~~-- _A~s=-Mayl _ . Jcii _ _ Jull =~--J~~t}-~ovf_ ==r-=~~ =~~::""''"'". -=-' . t- m .m -I· ,.=---~ ----· ~ =I--< __ -+- ; ! - ;~ Trailerloads ______ ~ J---1-. -·21--_ ·~ -r _l =+ -~-- ---_f ··---··-~-----5 ~rd Rd. - - - T 11 C : I - _- ·:r:=t= 1 . _j--~--------. -----· 25

~6Rec-~cl~~y~o~1

~~ --:::-;:MJI_ --JJ J~i-- Au~~~:\- o~;-No:i--==~J ··-~ El_ethel(~_ ___ __ t 22 97 33 92_1_ ~~f- __ __ _ __ ,___ _ I _____ ' - '- - j _136_.~ Dill_manF\cl__ _ __ __ _ 2219 _1_915[ 183_6_ _ ___ -~' I __ ~ ~ h~O ¥)1ettsvrlle ------~ 3539 39191_ 58.2Dj-~--- L _, -1---- __ _1_13277 Marn Recyclrng Cente_r ___________ I BS-J-Br-_ _71 10 77 98,_______: ______ _J____F I --~- __ L229 26 ~:r Loads __ + 33 51 _ 16 27__ 29 30]_ _ - __ , ~-- 1- _ ' 79.Jlll OardRd 21.14r--2541T 25141 I 7169

'----- --------'T"-ot.all215.39! 205,061 239.o3:__Q.DD 1 o DO! o oo1 D.ODI o.ool D.oo D.DO' D.DOI o ODI 659.48

Page 73: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

MEMORANDUM

DATE: May 5, 2016

Monroe County Solid

Waste Management

District

TO: FROM:

MCSWMD Board of Directors Lee Paulsen

SUBJECT: Environmental Compliance May 2016 Board Report

General Items:

~ Lee Paulsen attended WWTP operator continuing education courses on 4/8/16 toward his license renewal due in July 2017.

~ Danny Percifield was hired as the Environmental Compliance Investigator/ Landfill Assistant. His first day was Monday, May 2, 2016.

Environmental Compliance:

~ Twenty (20) new Environmental Compliance cases were reported during April. • One (1) case was unsubstantiated. • Fifteen (15) cases have been resolved and are closed. • Four ( 4) cases are in progress/pending.

~ Eighteen (18) Adopt-A-Road clean-ups were completed in March. • In Memory of James Lee Marvin Koch-Boltinghouse Road; Old 37 North to E. Earl Young Rd • Bloomington Bicycle Club-Old SR 37 South; SR 37 and Ketchum Rd. • Sigma Lambda Upsilon-Woodlawn Avenue; Between 7th and 12th Street • Delta Kappa Epsilon-Indiana Avenue; Between 3rd St. and I Oth St. • MCSWMD CAC-Old SR 37 South; Between Rhorer Rd. and Wayside Dr. • Alpha Phi Omega-High Street; Between 3rd St. and Hillside Dr. • Pi Lambda Phi Fraternity-Old SR 37 North; Between Wylie Rd. and Dolan Rd. • Jack Snoopy-Henderson Street; Between Miller Dr. and Winslow Rd. • Jack Snoopy--Walnut Street; Miller Dr. and Winslow Rd. • Friends ofMt. Pleasant Road-Mount Pleasant Road; Between Burma Rd and Bottom Road • African Student Association-IU Chapter-Walnut Street; Between 1st St. and lOth St. • Ivy Tech-Daniels Way • Pi Lambda Phi Fraternity-Old SR 37 North; Between Wylie Rd. and Dolan Rd. • IU Student Accounting Society-17th Street; Between Dunn St. and Monroe St. • Emmanuel Baptist Church-That Road; Between Rogers St. and SR 37 • The Stinesville PTO-Stinesville Rd.; Between Jacks Defeat Creek and 8383 N. Stinesville • Zeta Phi Beta Sorority INC.-- Indiana Avenue; Between I Oth St. and 17th St. • Phi Gamma Nu-Henderson Street; Between 2nd St. and Hillside Dr. • Monroe County Chapter ofthe IUAA--College Avenue; Between lOth St. and 45/46 Bypass

Page I of 1

Page 74: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

MEMORANDUM DATE: TO: FROM: SUBJECT:

May 5, 2016 MCSWMD Board of Directors Lee Paulsen Monroe County Landfill May 2016 Board Report

Monroe County Solid

Waste Management

District

+ The NPDES Discharge Monitoring Report (DMR) and IDEM Monthly Monitoring Report (MMR) for March was prepared by Lee Paulsen and submitted electronically on 4/20116.

+ The Industrial Pretreatment Report for the City of Bloomington Utilities for the reporting period of February 2016 was compiled by Tom McGlasson Jr. and submitted to CBU on 3/23/16.

+ Semi-Annual groundwater samples are scheduled to be collected in June 2016.

+ During routine monitoring and maintenance leachate pop-ups were discovered; these have been addressed by Anderson Excavating.

+ Leachate treatment operations are going well. We were able to steadily reduce the cycle time through the first half of April to a peak period in excess of 40,000 gallons per day. This dropped the pond level significantly during that period of time, which has allowed us to slightly increase the cycle time to our current cycle time of four and half hours. The current cycle time is maintaining a manageable pond level.

+ Leachate production data is on the next page.

Page 75: AGENDA BOARD OF DIRECTOR'S MEETING Nat U.gogreendistrict.com › downloads › 2016-5-12-Packet.pdf · AGENDA BOARD OF DIRECTOR'S MEETING ofthe MONROE COUNTY SOLID WASTE MANAGEMENT

Monroe County Landfill Leachate Generation and Treatment Data

The below data is for the most recent six (6) months of operation

Total Gallons

Generated

For comparison, below is the data for the same six (6) month period from the previous year

Total Gallons

Generated

Below is the cost savings realized from on-site leachate treatment for the current six (6) month period

Monthly Cost w/o Cost

Month Treated Hauled Total Cost for Treatment Savings Hauled

Nov '15 0 0 0 $0 $0 $0 Dec '15 31,308 266,000 297,308 $12,033 $13,449 $1,416 Jan'16 258,663 416,000 674,663 $18,819 $30,520 $11,701 Feb '16 377,101 208,000 585,101 $9,409 $26,469 $17,059

March '16 565,861 363,000 928,861 $16,421 $42,019 $25,598 April '16 896,767 0 896,767 $0 $40,567 $40,567

Total 2,129,700 1,253,000 3,382,700 $56,683 $153,025 $96,342

• Leachate hauling and disposal costs are based on the following rates per 4,000 gallons: Hauling: $150.00 +Disposal: $30.95 =Total $180.95

'*Temperature data is from the website Weather Underground (www.wunderground.com) for zip code 47408