Bloomington City Township
607 S. Gridley St,
Ste B,
Bloomington,
IL
61701
(309) 828- 2356
|
|
(309) 827-3667
|
townshipoffice@cityblm.org
Bloomington City Township
2015 Ordinances
2015 - 02 Ordinance Establishing the Prevailing Wage Rate for Public Works
2015 - 03 Ordinance of the Town of the City of Bloomington Tax Levy for the Year 2015 General Town Fund, General Assistance Fund and Cemetery Fund
2016 Ordinances
2016 - 01 Ordinance Adopting Budget for the 2016 - 2017 Fiscal Year
2016 - 02 Ordinance Establishing the Prevailing Wage Rate for Public Works
2016 - 03 Ordinance for Compensation for Township Officials 2018 - 2021
2016 - 04 Ordinance of the Town of the City of Bloomington Tax Levy for the Year 2016 General Town Fund, General Assistance Fund and Evegreen Memorial Cemetery
2016 - 05 Ordinance Establishing the Reimbursement of all Travel, Meals, and Lodging Expenses of Officers and Employees of the Town of the City of Bloomington Township
2017 Events
INSERVICE FLYER FOR JAN 2017.pdf
2018 Ordinances
2018 - 01 Ordinance Adopting Budget for the 2018 - 2019 Fiscal Year
2018 - 02 Ordinance Establishing Prevailing Wage Rate for Public Works
2018 - 03 Ordinance of the Town of the City of Bloomington Tax Levy for the Year 2018 General Town Fund, General Assistance Fund and Evergreen Memorial Cemetery Fund
2018 Resolutions
2018 - 02 Resolution Authorizing Execution of Intergovernmental Agreement Between the Township and the City of Bloomington for Provision of Various Services
2018 - 03 Resolution Authorizing Execution of Intergovernmental Agreement Between the Township and the City of Bloomington for Provision of IT Services to Township Assessor
2018 - 04 Resolution Amending a Policy Prohibiting Sexual Harassment for the Town of the City of Bloomington
Annual Town Meeting
2008-04-08 Annual Town Meeting Packet
2009-04-21 Annual Town Meeting Packet
2010-04-13 Annual Town Meeting Packet
2011-04-12 Annual Town Meeting Packet
2012-04-12 Annual Town Meeting Packet
2013-04-16 Annual Town Meeting Packet
2014-04-08 Annual Town Meeting Packet
2015-04-14 Annual Town Meeting Packet
2016-04-12 Annual Town Meeting Packet
2017-04-11 Annual Town Meeting Packet
2018-04-10 Annual Town Meeting Packet
2018-04-10 Annual Town Meeting Supervisor's Report
2019-04-09 Annual Town Meeting Packet
Board Packet
2008-01-28 Board Packet (Part 1 of 2).pdf
2008-01-28 Board Packet (Part 2 of 2).pdf
2008-02-25 Board Packet (Part 1 of 4).pdf
2008-02-25 Board Packet (Part 2 of 4).pdf
2008-02-25 Board Packet (Part 3 of 4).pdf
2008-02-25 Board Packet (Part 4 of 4).pdf
2008-02-25 Board Packet (Part 4 of 4).pdf
2008-03-24 Board Packet (Part 1 of 2).pdf
2008-03-24 Board Packet (Part 2 of 2).pdf
2008-04-28 Board Packet.pdf
2008-05-27 Board Packet.pdf
2008-06-23 Board Packet.pdf
2008-07-28 Board Packet.pdf
2008-08-25 Board Packet.pdf
2008-09-22 Board Packet.pdf
2008-10-27 Board Packet.pdf
2008-11-24 Board Packet.pdf
2008-12-22 Board Packet.pdf
2009-01-26 Board Packet.pdf
2009-02-23 Board Packet.pdf
2009-03-23 Board Packet.pdf
2009-04-27 Board packet.pdf
2009-05-26 Board Packet.pdf
2009-06-22 Board Packet.pdf
2009-07-27 Board Packet.pdf
2009-08-24 Board Packet.pdf
2009-09-28 Board Packet.pdf
2009-10-26 Board Packet.pdf
2009-11-23 Board Packet.pdf
2009-12-28 Board Packet.pdf
2010-01-25 Board Packet.pdf
2010-02-22 Board Packet.pdf
2010-03-22 Board Packet.pdf
2010-04-26 Board Packet.pdf
2010-05-24 Board Packet.pdf
2010-05-24 Board Packet.pdf
2010-06-28 Board Packet.pdf
2010-07-26 Board Packet (Posted separately- FY2010 Audit).pdf
2010-08-23 Board Packet.pdf
2010-09-27 Board Packet.pdf
2010-10-25 Board Packet.pdf
2010-11-22 Board Packet.pdf
2010-12-13 Board Packet.pdf
2011-01-24 Board Packet.pdf
2011-02-28 Board Packet.pdf
2011-03-28 Board Packet.pdf
2011-04-25 Board Packet.pdf
2011-05-23 Board Packet.pdf
2011-06-27 Board Packet.pdf
2011-07-25 Board Packet (Posted separately - FY2011 Audit).pdf
2011-06-27 Board Packet.pdf
2011-08-22 Board Packet.pdf
2011-09-26 Board Packet.pdf
2011-10-24 Board Packet.pdf
2011-11-28 Board Packet.pdf
2011-12-19 Board Packet.pdf
2011-11-28 Board Packet.pdf
2012-01-23 Board Packet.pdf
2012-02-27 Board Packet.pdf
2012-03-26 Board Packet.pdf
2012-04-23 Board Packet.pdf
2012-05-29 Board Packet.pdf
2012-06-25 Board Packet.pdf
2012-07-23 Board Packet.pdf
2012-08-27 Board Packet.pdf
2012-10-22 Board Packet.pdf
2012-11-26 Board Packet.pdf
2012-12-17 Board Packet.pdf
2013- 09-23 Board Packet.pdf
2013-01-28 Board Packet.pdf
2013-02-25 Board Packet.pdf
2013-03-25 Board Packet.pdf
2013-04-22 Board Packet.pdf
2013-05-28 Board Packet.pdf
2013-06-24 Board Packet.pdf
2013-07-22 Board Packet (Posted separately - FY13 Audit & Green Building, LLC Tax Abatement Resolution).pdf
2013-08-26 Board Packet.pdf
2013-10-28 Board Packet.pdf
2013-11-25 Board Packet.pdf
2013-12-16 Board Packet.pdf
2014-01-27 Board Packet.pdf
2014-02-24 Board Packet.pdf
2014-03-24 Board Packet.pdf
20160627 Addendum Packet.pdf
Budgets
Proposed Budget Fiscal Year 2016
Ordinance No. 2013 - 04 An Ordinance Amending Budget for the 2013 - 2014 Fiscal Year
Ordinance No. 2013 - 01 An Ordinance Adopting Budget for the 2013 - 2014 Fiscal Year
Proposed Budget Fiscal Year 2017
Proposed Budget Fiscal Year 2018
Ordinance No. 2017 - 01 An Ordinance Adopting Budget for the 2017 - 2018 Fiscal Year
Proposed Budget Fiscal Year 2015
Proposed Budget Fiscal Year 2016
Ordinance No. 2016 - 01 An Ordinance Adopting Budget for the 2016 - 2017 Fiscal Year
Proposed Budget Fiscal Year 2019
Ordinance No. 2018 - 01 An Ordinance Adopting Budget for the 2018 - 2019 Fiscal Year
Proposed Budget Fiscal Year 2020
Ordinance No. 2019 - 02 An Ordinance Adopting Budget for the 2019 - 2020 Fiscal Year
Proposed Amended Budget Fiscal Year 2021
Cemetery Board
2014 -03 Evergreen Memorial Cemetery Board of Directors - Terms.pdf
Fiscal Year Audit
Fiscal Year 2010 Audit (Part 1 of 2).pdf
Fiscal Year 2010 Audit (Part 2 of 2).pdf
Fiscal Year 2011 Audit (Part 1 of 2).pdf
Fiscal Year 2011 Audit (Part 2 of 2).pdf
Fiscal Year 2012 Audit.pdf
Fiscal Year 2013 Audit (Part 1 of 2).pdf
Fiscal Year 2013 Audit (Part 2 of 2).pdf
Fiscal Year 2014 Audit (Approved 2014-06-23)
Fiscal Year 2015 Audit (Approved 2015-08-24)
Request for Proposal - Professional Audit Service.pdf
Fiscal Year 2016 Audit (Approved 2016-09-26)
Fiscal Year 2017 Audit (Approved 2017-09-25)
Fiscal Year 2018 Audit (Approved 2018-09-24)
Fiscal Year 2019 Audit (Approved 2019-09-23)
Fiscal Year 2020 Audit (Approved 2020-08-24)
FY 2015 Board Packets
Board Packet 2014-04-28
Board Packet 2014-05-27
Board Packet 2014-06-23
Board Packet 2014-07-28
Board Packet 2014-08-25
Board Packet 2014-09-22
Board Packet 2014-10-27
Board Packet 2014-11-24
Board Packet 2014-12-15
Board Packet 2015-01-26
Board Packet 2015-02-23
Board Packet 2015-03-23
FY 2016 Board Packets
Board Packet 2015-04-27
Board Packet 2015-05-26
Board Packet 2015-06-22
Board Packet 2015-07-27
Board Packet 2015-08-24 Part 1
Board Packet 2015-08-24 Part 2
Board Packet 2015-09-28 Part 1
Board Packet 2015-09-28 Part 2
Board Packet 2015-10-26
Board Packet 2015-11-23
Board Packet 2015-12-21
Board Packet 2016-01-25
Board Packet 2016-02-22
Board Packet 2016-03-28
FY 2017 Special Meetings
Special Meeting Packet 2016-10-10
Special Meeting Packet 2016-10-17
FY 2017 Township Board Packets
Board Packet 2016-04-25
Board Packet 2016-05-23
Board Packet 2016-06-27
Board Packet 2016-07-25
Board Packet 2016-08-22
Board Packet 2016-09-26
Board Packet 2016-10-24
Board Packet 2016-11-28
Board Packet 2016-12-19
Board Packet 2017-01-23
Board Packet 2017-02-27
Board Packet 2017-03-27
FY 2018 Township Board Packets
Board Packet 2017-04-24
Board Packet 2017-05-22
Board Packet 2017-06-26
Board Packet 2017-07-24
Board Packet 2017-08-28
Board Packet 2017-09-25
Board Packet 2017-10-23
Board Packet 2017-11-27
Board Packet 2017-12-18
Board Packet 2018-01-22
Board Packet Addendum 2018-01-22
Board Packet 2018-02-26
Board Packet 2018-03-26
FY 2019 Special Meeting
Board Packet 2018-07-17
FY 2019 Township Board Packets
Board Packet 2018-04-23
Board Packet 2018-05-29
Board Packet 2018-06-25
Board Packet 2018-07-23
Board Packet 2018-08-27
Board Packet Addendum 2018-08-27
Board Packet 2018-09-24
Board Packet 2018-10-22
Board Packet 2018-11-26
Board Packet 2018-12-17
Board Packet 2019-01-28
Board Packet 2019-02-25
Board Packet 2019-03-25
History of Township Government
History of Township Government.doc
Holiday Schedule
2012 City of Bloomington Township Holiday Schedule.pdf
2020 Holiday Schedule
Intergovernmental Agreements
Intergovernmental Agreement - City of Bloomington Township & Normal Township 2014-07.pdf
Intergovernmental Agreement - City of Bloomington Township & Bloomington Normal Public Transit System 2007-09.pdf
Intergovernmental Agreement - City of Bloomington Township & John M. Scott Health Resources 2009-09.pdf
Township Supervisor IGA posting.pdf
Township Assessor IGA posting.pdf
JMS FY2016 Agendas
May 13, 2015 Agenda.pdf
June 10, 2015 Agenda.pdf
July 8, 2015 Agenda.pdf
September 9, 2015 Agenda.pdf
JMS October 14, 2015 Agenda.pdf
JMS November 18, 2015 Agenda.pdf
JMS December 9, 2015 Agenda.pdf
JMS January 27, 2016 Agenda.pdf
JMS February 24, 2016 Agenda.pdf
JMS March 23, 2016 Agenda.pdf
JMS April 27, 2016 Agenda.pdf
JMS FY2016 Minutes
May 13, 2015 Board Meeting Minutes Final.pdf
June 10, 2015 Board Meeting Minutes Final.pdf
June 28, 2015 JMS Investment Committee Minutes.pdf
July 8, 2015 Board Meeting Minutes.pdf
September 9, 2015 Scott Commission Meeting Minutes.pdf
October 14, 2015 Scott Commission Minutes.pdf
November 18, 2015 Scott Commission Minutes.pdf
December 9, 2015 Scott Commission Minutes Final.pdf
January 27, 2016 Scott Commission Minutes Final.pdf
March 23, 2016 Scott Commission Minutes Final.pdf
April 8, 2015 Board Meeting Minutes Final.pdf
JMS FY2017 Agendas
JMS May 25, 2016 Agenda.pdf
Meeting Schedules
2012 Trustee Meetings Scheduled.pdf
2013 Trustee Meetings Scheduled.pdf
2014 Trustee Meeting Dates.pdf
Amended Annual List of Meetings Cemetery for 2016.pdf
2016 Annual List of Meetings.pdf
2017 Annual List of Meetings.pdf
2018 Annual List of Meetings.pdf
2018 Annual List of Meetings amended.pdf
2019 Annual List of Meetings
2020 Annual List of Meetings
Ordinances
2014 - 01 Ordinance Adopting Budget for the 2014 - 2015 Fiscal Year
2012 - 02 Ordinance Amending Budget for the 2012 - 2013 Fiscal Year
2012 - 04 Ordinance for Compensation for Township Officials 2013 - 2017
2012 - 0X Ordinance Establishing the Prevailing Wage Rate for Public Works
2011 - 03 Ordinance of the Town of the City of Bloomington Tax Levy for the Year 2011 Town Fund, General Assistance Fund and Cemetery Fund
2012 - 05 Ordinance of the Town of the City of Bloomington Tax Levy for the Year 2012 Town Fund, General Assistance Fund and Cemetery Fund
2015 - 01 Ordinance Adopting Budget for the 2015 - 2016 Fiscal Year
2013 - 02 Ordinance Establishing the Prevailing Wage Rate for Public Works
2014 - 02 Ordinance Establishing the Prevailing Wage Rate for Public Works
Reports
FY 2013 Annual Treasurer's Report
FY 2015 Annual Statement of Receipts & Expenditures (Unaudited)
FY 2016 - $75K+ Compensation & Benefits Report.pdf
FY 2014 Annual Treasurer's Report
FY 2016/2017 $75K + Compensation & Benefits Report
FY 2016 Annual Statement of Receipts & Expenditures (Unaudited)
2016 Township Salary Increase Comparative Data v2 FINAL.pdf
FY 2017/2018 $75K + Compensation & Benefits Report
FY 2015 Annual Treasurer's Report (Approved 2015-09-28)
FY 2017 Annual Treasurer's Report (Approved 2017-09-25)
FY 2018/2019 $75K + Compensation & Benefits Report
FY 2018 Annual Treasurer's Report (Approved 2018-09-24)
FY 2019/2020 $75K + Compensation and Benefits
FY 2019 Annual Treasurer's Report (Approved 2019-09-23)
FY 2016 Annual Treasurer's Report (Approved 2016-09-26)
FY 2021 75K and Up Compensation and Benefits Report
FY 2020 Annual Treasurer's Report (Approved 2020-09-28)
Resolutions
Resolution - Green Building, LLC Property Tax Abatement.pdf
Resolution - IMRF Authorized Agent 2013-04-29.pdf
Resolution - Evergreen Cemetery; Change of Fiscal Year 2013-01.pdf
Resolution - IMRF Military Service 2013-01-31.pdf
Resolution - IMRF-Military Service 2012-05-29.pdf
Resolution - IMRF-Military Service 2012-05-29.pdf
Resolution - Investment Policy approved 2014-03-25.pdf
Resolution - Permitting Remote Participation approved 2014-01-28.pdf
Resolution 2016 01.pdf
5A IMRF Resolution.pdf
Resolution No 2017 2 Prohibit Sexual Harra posting.pdf
Archives
3264_BRIEF HISTORY OF TOWNSHIP GOVERNMENT.doc
3268_20120827 Board Packet BOUND.pdf
3269_20120625 Minutes.pdf
3269_20120723 Board Packet BOUND.pdf
3270_20120625 Agenda.pdf
3268_20120827 Agenda.pdf
3270_20120625 Board Packet BOUND.pdf
3271_20120529 Board Packet BOUND.pdf
3272_20120423 Board Packet BOUND.pdf
3273_20120326 Minutes.pdf
3292_20120920 Audit.pdf
3294_20120326 Board Packet BOUND.pdf
3294_20120326 Minutes.pdf
3271_20120423 Minutes.pdf
3295_20120423 Agenda.pdf
3295_20120423 Board Packet BOUND.pdf
3296_Amended budget notice Cemetery 2012.pdf
3297_20120529 IMRF Resolution ~ Military Service 4yr.pdf
3294_20120423 Board Packet BOUND with 20120326 minutes.pdf
3299_20120426 Amended Budget Legal Notice ~ 2.pdf
3300_20120529 Agenda.pdf
3300_20120529 Board Packet BOUND.pdf
3301_20120529 Minutes.pdf
3302_20120723 Agenda.pdf
3298_201205 Prevailing Wage Ordinance.pdf
3302_20120723 Board Packet BOUND.pdf
3304_20120827 Minutes.pdf
3303_20120723 Minutes.pdf
3305_20120924 Board Packet wo Audit.pdf
3308_FY2013 Budget Ordinance.pdf
3305_20120924 Agenda.pdf
3315_20120430 OMA Comp & Benes $75K.pdf
3349_20121022 Board Packet BOUND.pdf
3363_20120924 Minutes.pdf
3364_20121022 Agenda.pdf
3364_20121022 Board Packet BOUND.pdf
3459_20121126 Board Packet BOUND.pdf
3461_20121022 Minutes.pdf
3462_20121126 Agenda.pdf
3462_20121126 Board Packet BOUND.pdf
3528_2012 Tax Levy Ordinance FINAL SIGNED.pdf
3529_201210 Compensation for Elected Officials FINAL SIGNED.pdf
3529_Ordinance 201210 Compensation for Elected Officials FINAL SIGNED.pdf
3555_20121217 Board Package BOUND.pdf
3562_20121126 Minutes.pdf
3309_2011 Levy Ordinance & Truth in Taxation 20111119.pdf
3563_20121217 Board Package BOUND.pdf
3649_20130128 Board Packet BOUND wo Wirtz.pdf
3563_20121217 Agenda.pdf
3651_20130128 Wirtz Engineer Graphic.pdf
3652_2012 TRUSTEE MEETING dates.doc
3652_2012 TRUSTEE MEETING dates.pdf
3653_2012 HOLIDAY SCHEDULE.pdf
3660_20121217 Minutes.pdf
3661_20130128 Agenda.pdf
3661_20130128 Board Packet BOUND wo Wirtz.pdf
3662_20130124 Cemetery RESOLUTION ~ Fiscal Year Change.pdf
3665_20130131 Resolution ~ Military Service, IMRF Credit.pdf
3681_201301 FINAL Cemetery Fiscal Year Change RESOLUTION.pdf
3682_201301 FINAL Wirtz Bev Bloom Hrtlnd RESOLUTION & Tax Abatement Agreement.pdf
3683_200909 JMSHRC Intergov Agreement.pdf
3692_FY2014 Budget Proposal BOUND.pdf
3715_20130225 Board Packet BOUND.pdf
3650_20130128 Wirtz RESOLUTION wo map.pdf
3717_20130225 Board Packet BOUND.pdf
3737_20130128 Minutes.pdf
3738_20130225 Agenda.pdf
3738_20130225 Board Packet BOUND.pdf
3785_20130325 Board Packet BOUND.pdf
3817_20130225 Minutes.pdf
3818_20130325 Agenda.pdf
3818_20130325 Board Packet BOUND.pdf
3716_FY2014 Proposed Budget BOUND.pdf
3819_20130416 Annual Town Mtg Agenda & Minutes BOUND.pdf
3820_201303 Budget Ordinance 2013-01 for FY2014 FINAL.pdf
3820_20130325 Budget Ordinance.pdf
3822_20130514 OMA Comp & Benes $75K.pdf
3822_20131011 OMA Comp & Benes $75K.pdf
3822_20140331 OMA Comp & Benes $75K.pdf
3844_20130416 Annual Accounting BOUND.pdf
3844_20130416 Annual Treasurers Report unaudited.pdf
3877_20130422 Board Packet BOUND.pdf
3918_20130325 Minutes Public Hearing.pdf
3819_20130416 Annual Town Meeting Agenda.pdf
3919_20130325 Minutes Town Meeting.pdf
3920_20130422 Board Packet BOUND.pdf
3921_201303 IMRF AA Resolution.pdf
3951_20130422 Minutes.pdf
3952_20130528 Board Packet BOUND.pdf
3967_20130422 Minutes.pdf
3968_20130528 Agenda.pdf
3968_20130528 Board Packet BOUND.pdf
3969_Ordinance.Prevailing Wage 2013 FINAL.pdf
4016_20130624 Board Packet BOUND.pdf
4028_20130528 Minutes.pdf
4029_20130624 Agenda .pdf
4029_20130624 Board Packet BOUND.pdf
4075_20130722 Board Packet BOUND sans Audit n Resolution.pdf
4076_Resolution- Green Tax Abatement 20130722.pdf
4077_Part 2 Resolution- Green Tax Abatement 20130722.pdf
4078_Part 3 Resolution- Green Tax Abatement 20130722.pdf
4079_Part 4 Resolution- Green Tax Abatement 20130722.pdf
4080_End of Resolution- Green Tax Abatement 20130722 -2.pdf
4081_Building Layout - Resolution- Green Tax Abatement 20130722 .pdf
4082_2013 Audit Part 1 - 20130722 .pdf
4083_2013 Audit Part 2 - 20130722 .pdf
4088_20130624 Minutes.pdf
4089_20130722 Agenda.pdf
4089_20130722 Board Packet BOUND sans Audit n Resolution.pdf
4090_Green Tax Abatement Pkg NEAR FINAL.pdf
4090_Resolution- 201307 Green Bldg LLC Tax Abatement 2013-04.pdf
4092_2014 AMENDED BUDGET BOUND w Legal Notice.pdf
4092_201308 Amended Budget Ordinance 2013-04 for FY2014.pdf
3920_20130422 Agenda.pdf
4094_2013 Audit Part 2 - 20130722 .pdf
4152_20130826 Board Packet BOUND.pdf
4164_20130722 Minutes.pdf
4165_20130826 Agenda.pdf
4165_20130826 Board Packet BOUND.pdf
4202_20130923 Board Packet BOUND.pdf
4207_20130826 MInutes.pdf
4208_20130923 Board Packet BOUND.pdf
4208_Agenda 20130923.pdf
4318_20131028 Board Packet BOUND.pdf
4324_20130923 Minutes.pdf
4325_20131028 Agenda.pdf
4325_20131028 Board Packet BOUND.pdf
4327_20131028 Levy FINAL.pdf
4327_20131029 2013 Tax Levy Proposal BOUND.pdf
4391_20130331 Annual Treasurers Report--FINAL.pdf
4397_20131125 Board Packet BOUND.pdf
4397_Agenda 20131125.pdf
4427_Minutes 20131029.pdf
4445_2014 Trustee Meeting dates.pdf
4448_20131216 Board Packet BOUND.pdf
4477_20131125 Minutes.pdf
4478_20131216 Agenda.pdf
4478_20131216 Board Packet BOUND.pdf
4610_20140127 Board Packet BOUND.pdf
4610_Agenda 2014.01.27.pdf
4643_RFP for Auditor due 2.18.14.pdf
4644_Minutes 2013.12.16.pdf
4662_Resolution - Remote Participation in Meetings.pdf
4705_20140224 Board Packet BOUND.pdf
4727_Minutes 20140127.pdf
4728_20140224 Board Packet BOUND.pdf
4728_Agenda 20140224.pdf
4771_20140324 Proposed FY 2015 Budget.pdf
4771_Final 2015 Budget signed copy.pdf
4771_PROPOSED FY2015 Budget DRAFT BOUND.pdf
4816_20140324 TWP Board Packet BOUND.pdf
4839_20140224 Regular Meeting Minutes.pdf
4840_20140324 Agenda.pdf
4840_20140324 TWP Board Packet BOUND.pdf
4841_20140408 Annual Town Meeting Agenda.pdf
4841_20140408 Annual Town Mtg Agenda & Minutes BOUND.pdf
4855_20140325 OMA Comp & Benes $75K POSTED 03272014.pdf
4865_20140310 CEM Board of Directors Terms updated.pdf
4950_Memorial Day Cemetery Walk 2014.pdf
4951_20140428 Board Packet BOUND.pdf
4998_Minutes 20140324 Public Hearing.pdf
4999_Minutes 20140324 Meeting.pdf
5000_20140428 Board Packet BOUND.pdf
5000_Agenda 20140428.pdf
5019_20140325 Resolution Investment Policy.pdf
5037_20140527 Agenda.pdf
5037_20140527 Bd packet no Prev wage incl.pdf
5038_20140428 Minutes.pdf
5038_20140527 proposed prevailing wage ordinance supporting documents.pdf
5079_TWP 2014 wage ordinance.pdf
5130_20140623 Audit-less board packet.pdf
5130_Agenda 20140623.pdf
5131_FY 2014 Audit - unapproved pgs 1-18.pdf
5132_FY 2014 Audit - unapproved pgs 19-39.pdf
5135_20140527 Minutes.pdf
5136_20120227 Board Packet BOUND.pdf
5137_20120123 Board Packet BOUND.pdf
5138_2013 Trustee Meeting dates.pdf
5139_20111219 Board Packet BOUND.pdf
5140_20111128 Board Package BOUND.pdf
5141_20111024 Board Report BOUND.pdf
5142_20110926 Board Report BOUND.pdf
4093_2013 Audit Part 1 - 20130722 .pdf
5144_FY11 Audit from 20110725 packet part 1 of 2.pdf
5144_FY11 Audit from 20110725 packet part 2 of 2.pdf
5145_FY11 Audit from 20110725 packet part 1 of 2.pdf
5146_20110725 Board Report wo Audit.pdf
5147_20110627 Board Report BOUND.pdf
5148_20110523 Board Report BOUND.pdf
5149_20110425 Board Report BOUND.pdf
5150_20120326 Board Packet BOUND.pdf
5151_20110228 Board Packet BOUND.pdf
5152_20110124 Board Packet BOUND.pdf
5153_20101213 Board Packet BOUND.pdf
5154_20101122 Board Packet BOUND.pdf
5155_20100927 Board Packet BOUND.pdf
5156_20101025 Board Packet BOUND.pdf
5157_20100823 Board Packet BOUND.pdf
5158_FY2010 Audit from 20100726 Packet Part 1 of 2.pdf
5159_FY2010 Audit from 20100726 Packet Part 2 of 2.pdf
5143_20110822 Board Report BOUND.pdf
5161_20100628 Board Packet BOUND.pdf
5160_20100726 Board Packet wo Audit.pdf
5162_20100524 Board Packet Bound.pdf
5163_20100426 Board Packet Bound.pdf
5165_20100222 Board Packet BOUND.pdf
5166_20100125 Board Packet BOUND.pdf
5167_20091228 Board Packet BOUND.pdf
5168_20091123 Board Packet BOUND.pdf
5169_20091026 Board Packet BOUND.pdf
5170_20090928 Board Packet BOUND.pdf
5171_20090824 Board Packet BOUND.pdf
5172_FY2009 Audit from 20090727 Packet part 1 of 2.pdf
5173_Pages from FY2009 Audit from 20090727 Packet part 2 of 2.pdf
5174_20090727 Board Packet wo FY2009 Audit.pdf
5175_20090622 Board Packet BOUND.pdf
5176_20090526 Board Packet BOUND.pdf
5177_20090427 Board Packet BOUND.pdf
5178_20090323 Board Packet BOUND.pdf
5164_20100322 Board Packet BOUND w ADDENDUM.pdf
5180_20090126 Board Packet BOUND.pdf
5181_20081222 Board Packet BOUND.pdf
5182_20081124 Board Packet BOUND.pdf
5183_20081027 Board Packet BOUND.pdf
5184_20080922 Board Packet BOUND.pdf
5185_20080825 Board Packet BOUND.pdf
5186_20080728 Board Packet BOUND.pdf
5187_20080623 Board Packet BOUND.pdf
5188_20080527 Board Packet BOUND.pdf
5189_20080428 Board Packet BOUND.pdf
5190_20080324 Board Packet Part 1 of 2.pdf
5191_20080324 Board Packet Part 2 of 2.pdf
5192_20080225 Board Packet Part 2 of 4.pdf
5193_20080225 Board Packet Part 1 of 4.pdf
5194_20080225 Board Packet Part 3 of 4.pdf
5195_20080225 Board Packet Part 4 of 4.pdf
5196_20080128 Board Packet Part 1 of 2.pdf
5197_20080128 Board Packet Part 2 of 2.pdf
5216_20090421 Annual Town Mtg Agenda & Minutes BOUND.pdf
5217_20100413 Annual Town Mtg Agenda & Minutes BOUND.pdf
5218_20080408 Annual Town Mtg Agenda & Minutes BOUND.pdf
5219_20110412 Annual Town Mtg Agenda & Minutes BOUND.pdf
5220_20120410 Annual Town Mtg Agenda & Minutes BOUND.pdf
5327_20140728 TWP Board Packet BOUND.pdf
5335_COBT-BNPTS Intergovernmental Agreement 2007.09.25.pdf
5336_Intergovernmental Agreement - Normal Township - Workfare 2014.07.28.pdf
5410_20140825 TWP Board Packet BOUND.pdf
5498_20140922 TWP Board Packet BOUND.pdf
5504_FY2014 Annual Treasurers Report--Combined Stmt of +-.pdf
5505_2014 Audited Financial Statements FINAL_Part1.pdf
5506_2014 Audited Financial Statements FINAL_Part2.pdf
5507_2014 Audited Financial Statements FINAL_Part3.pdf
5508_FY2014 Annual Treasurers Report--Combined Stmt of +-.pdf
5509_FY2014 Annual Treasurers Report Combined Statement.pdf
5509_FY2014 Annual Treasurers Report--Combined Stmt of +-.pdf
5560_20141027 TWP Board Packet BOUND.pdf
5611_20141124 TWP Board Packet BOUND.pdf
5669_20141215 TWP Board Packet BOUND.pdf
5842_20150126 TWP Board Packet BOUND.pdf
5933_20150219 Proposed BUDGET BOUND.pdf
5179_20090223 Board Packet BOUND.pdf
6029_20150323 TWP Board Packet BOUND.pdf
6048_20150324 OMA Comp & Benes $75K.pdf
6049_20150414 APPROVED Annual Town Meeting Agenda.pdf
6055_FY2016 Approved Budget 20150323.pdf
6083_20150414 Annual Accounting.pdf
6153_20150427 packet email.pdf
6160_Free 9th Annual Memorial Day Event - Pantagraph.pdf
6246_20150526 Board Packete.pdf
6308_20150622 Board Packet e.pdf
6399_20150727 Packet Addendum r.pdf
6399_20150727 Packet.pdf
6486_20150824 Board Packet r part 1.pdf
6487_20150824 Board Packet r part 1.pdf
6488_20150824 Board Packet r part 2.pdf
6500_2015 Financial Statement Audit r.pdf
6501_FY2015 Annual Treasurers Report.pdf
6565_20150928 Board Packet Volume 2 r.pdf
6566_20150928 Board Packet Volume 1 r.pdf
6627_20151026 packetr.pdf
6671_20151123 Packetr.pdf
6729_20151221 Packet r.pdf
6829_20160125 Packet r.pdf
6909_Packet 02222016 r.pdf
6914_6A Proposed FY 2017 Budget Ord.pdf
calendarphoto1_Temp.jpg
calendarphoto2_Temp.jpg
calendarphoto3_Temp.jpg
custompagephoto1_Temp.jpg
custompagephoto2_Temp.jpg
5934_20150223 TWP Board Packet BOUND.pdf
defaultphoto2.jpg
defaultphoto3.jpg
HomeImage.jpg
infophoto1_Temp.jpg
infophoto2_Temp.jpg
defaultphoto1.jpg
OfficialPic907.jpg
OfficialPic908.jpg
OfficialPic909.jpg
OfficialPic910.jpg
OfficialPic911.jpg
OfficialPic912.jpg
infophoto3_Temp.jpg
OfficialPic914.jpg
OfficialPic913.jpg
OfficialPic916.jpg
specialphoto1_Temp.jpg
specialphoto3_Temp.jpg
OfficialPic915.jpg
FY 2020 Township Board Packets
Board Packet 2019-04-22
Board Packet 2019-05-28
Board Packet 2019-06-24
Board Packet 2019-07-22
Board Packet 2019-08-26
Board Packet 2019-09-23
Board Packet 2019-10-28
Board Packet 2019-11-25
Board Packet 2019-12-16
Board Packet 2020-01-27
Board Packet 2020-02-24
Board Packet 2020-03-23
Amended Agenda 2020-03-23
Board Packet 2020-03-26
2017 Ordinances
2017 - 01 Ordinance Adopting Budget for the Year 2017 - 2018 Fiscal Year
2017 - 02 Ordinance Establishing the Prevailing Wage Rate for Public Works
2017 - 03 Ordinance Approving a Line Item Transfer to the Fiscal Year 2018 Budget for Evergreen Memorial Cemetery
2017 - 04 Ordinance of the Town of the City of Bloomington Tax Levy for the Year 2017 General Town Fund, General Assistance Fund and Evergreen Memorial Cemetery
2016 Resolutions
2016 - 02 Amended Resolution Addressing the Freedom of Information Act
2017 Resolutions
2017 - 01 Resolution Relating to Participation by Elected Officials in the Illinois Municipal Retirement Fund (IMRF)
2017 - 02 Resolution Adopting a Policy Prohibiting Sexual Harassment for the Town of the City of Bloomington
Ordinances/Resolutions
2018-02 Prevailing Wage Ordinance
2018 Ordinances
2018-01 Budget Ordinance
2018-02 Prevailing Wage Ordinance
2018 Resolutions
2018 - 04 Resolution Amending a Policy Prohibiting Sexual Harassment for the Town of the City of Bloomington
2019 Ordinances
2019 - 01 Ordinance for Transfer of Appropriations for the 2018 - 2019 Fiscal Year
2019 - 02 Ordinance Adopting Budget for the 2019 - 2020 Fiscal Year
2019 - 03 2019 Tax Levy Ordinance City of Bloomington Township General Town Fund, General Assistance Fund and Evergreen Memorial Cemetery Fund
Elected Officials
Donna Boelen Ward 2
Julie Emig Ward 4
Jenn Carrillo Ward 6
Jeff Crabill Ward 8
Mathy-104_pp.jpg
2019 Resolutions
2019 - 01 Resolution Relating to Participation by Elected Officials in the Illinois Municipal Retirement Fund
FY 2021 Township Board Packets
Board Packet 2020-04-27
Board Packet 2020-05-26
Board Packet Addendum 2020-05-26
Board Packet 2020-06-29
Board Packet 2020-07-27
Board Packet 2020-08-24
Board Packet 2020-09-28
Board Packet 2020-10-26
Board Packet 2020-11-23
Board Packet Addendum 2020-11-23
Board Packet 2020-12-14
2020 Ordinances
2020 - 01 Ordinance for Transfer of Appropriations for the 2019 - 2020 Fiscal Year
2020 - 02 Ordinance Adopting Budget for the 2020 - 2021 Fiscal Year
2020 - 03 Ordinance for Budget Amendment to the Town Fund for the 2020 - 2021 Fiscal Year
2020 - 04 Ordinance Authorizing the Creation & Implementation of a Community Emergency Response Program for Eligible Residents of City of Bloomington Township
2020 - 05 Ordinance for Compensation for Township Officials 2021 - 2025
2020 - 06 Tax Levy Ordinance City of Bloomington Township General Town Fund, General Assistance Fund and Evergreen Memorial Cemetery Fund
2020 - 07 Ordinance Amending Ordinance 2020 - 04, Ordinance Authorizing the Creation and Implementation of a Community Emergency Response Program
GA Application Forms
General Assistance Application
2020 Resolutions
2020 - 01 Resolution Amending Resolution 2017 - 02, Resolution Adopting a Policy Prohibiting Sexual Harassment
Home
McLean County > Bloomington City Township - Home
Officials
Township Services
General Assistance
Events Calendar
Scott Health Resource Center
Freedom of Information Act (FOIA)
POTS Recycling Program
Gary S Johnson Dental Clinic
Evergreen Memorial Cemetery
Documents & Records
COVID - 19
Resources & Referrals