ABOUT THE BOARD

PURPOSE

The Monroe Fire District Board of Trustees has specific powers and duties which are spelled out in I.C. 36-8-11-15 including the power to exercise general supervision of, and make regulations for the administration of the district’s affairs, and the capacity to sue and be sued.

It may levy taxes on real and personal properties in the district, and its annual budget is subject to review and approval by the County Council, County Board of Tax Adjustment and State Board of Tax Commissioners. It is a municipal corporation within the meaning of the Constitution of Indiana, and all general statutes.

Code: Indiana Code 36-8-11-12

MEMBERS
Vicky Sorensen

CHAIR (PERRY) vsorensen@monroefd.org

Mark Kruzan

vice-chair (bloomington) kruzan@monroefd.org

Michael Baker

Fiscal officer (washignton) mbaker@monroefd.org

Susan Hingle

Member (indian creek) ccourtright@monroefd.org Email

Kevin Robling

member (benton) krobling@monroefd.org

Daniel Vest

member (van buren) dvest@monroefd.org

John R. Bernstein

Member (clear creek) jbernstein@monroefd.org

ABOUT THE BOARD

PURPOSE

The Monroe Fire District Board of Trustees has specific powers and duties which are spelled out in I.C. 36-8-11-15 including the power to exercise general supervision of, and make regulations for the administration of the district’s affairs, and the capacity to sue and be sued.

It may levy taxes on real and personal properties in the district, and its annual budget is subject to review and approval by the County Council, County Board of Tax Adjustment and State Board of Tax Commissioners. It is a municipal corporation within the meaning of the Constitution of Indiana, and all general statutes.

Code: Indiana Code 36-8-11-12

woman wearing black scoop-neck long-sleeved shirt
woman wearing black scoop-neck long-sleeved shirt
MEMBERS
woman in black blazer with brown hair
woman in black blazer with brown hair
man standing near white wall
man standing near white wall
woman smiling wearing denim jacket
woman smiling wearing denim jacket
Vicky Sorensen

CHAIR (PERRY)

EMail Vicky Sorensen

Michael Baker

Fiscal officer (washinGton)

EMAIL MICHEAL BAKER

Christina Courtright

Member (indian creek)

EMAIL CHRISTINA COURTRIGHT

Kevin Robling

member (benton)

EMAIL KEVIN ROBLING

Daniel Vest

member (van buren)

EMAIL DANIEL VEST

John R. Bernstein

Member (clear creek)

EMAIL JOHN R. bERNSTEIN

man standing near white wall
man standing near white wall
woman smiling wearing denim jacket
woman smiling wearing denim jacket
woman wearing black scoop-neck long-sleeved shirt
woman wearing black scoop-neck long-sleeved shirt

ABOUT THE BOARD

PURPOSE

The Monroe Fire District Board of Trustees has specific powers and duties which are spelled out in I.C. 36-8-11-15 including the power to exercise general supervision of, and make regulations for the administration of the district’s affairs, and the capacity to sue and be sued.

It may levy taxes on real and personal properties in the district, and its annual budget is subject to review and approval by the County Council, County Board of Tax Adjustment and State Board of Tax Commissioners. It is a municipal corporation within the meaning of the Constitution of Indiana, and all general statutes.

Code: Indiana Code 36-8-11-12

MEMBERS
Vicky Sorensen

CHAIR (PERRY)

EMail Vicky Sorensen

Michael Baker

Fiscal officer (washinGton)

EMAIL MICHAEL BAKER

Susan Hingle

Member (indian creek)

EMAIL SUSAN HINGLE

Kevin Robling

member (benton)

EMAIL KEVIN ROBLING

Daniel Vest

member (van buren)

EMAIL DANIEL VEST

John R. Bernstein

Member (clear creek)

EMAIL JOHN R. bERNSTEIN

REGULAR MEETING SCHEDULE

All meetings commence at 6:00pm.

Regular board meetings will be held on the 2nd Wednesday of each month, unless noted otherwise below

Zoom Meeting: https://us02web.zoom.us/j/2509924795 Meeting ID: 250 992 4795

JANUARY 8TH

Station 21

9094 S. Strain Ridge Road

FEBRUARY 12TH

Station 25

5081 N. Old State Road 37

APRIL 9TH

Station 25

5081 N. Old State Road 37

MARCH 12TH

Station 21

9094 S. Strain Ridge Road

SEPTEMBER 10TH

Station 21

9094 S. Strain Ridge Road

MAY 14TH

Station 21

9094 S. Strain Ridge Road

JUNE 11TH

Station 21

5081 N. Old State Road 37

OCTOBER 8TH

Station 25

5081 N. Old State Road 37

AUGUST 13TH

Station 25

5081 N. Old State Road 37

JULY 9TH

Station 21

9094 S. Strain Ridge Road

DECEMBER 10TH

Station 25

5081 N. Old State Road 37

NOVEMBER 12TH

Station 21

9094 S. Strain Ridge Road

MEETING MINUTES

For additional meeting minutes, please fill out the request form below

JANUARY

Meeting Packet

Video Recording

Meeting Minutes

APRIL

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

MARCH

Meeting Packet

Video Recording

Meeting Minutes (TBA)

SEPTEMBER

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

MAY

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

JUNE

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

OCTOBER

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

AUGUST

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

JULY

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

DECEMBER

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

NOVEMBER

Meeting Packet (TBA)

Video Recording (TBA)

Meeting Minutes (TBA)

2025

FEBRUARY

Meeting Packet

Video Recording

Meeting Minutes

OCTOBER

Meeting Packet

Video Recording

Meeting Minutes

2024

MEETING MINUTES REQUEST FORM