STATEWIDE 911 BOARD

Resolutions

  • Home
  • Board
    • Board Members
    • Audits & Financials
    • Meetings
    • Meet the team
    • Resolutions
  • Remit Fees
  • Network
    • Network Reports
  • Text-for-911
  • Training
    • Training Calendars
  • PSAPS
    • Training Program
    • PSAP Distributions
    • SOPs
    • COVID Impact on Indiana PSAPS
    • Webinar Recordings
  • Report Trouble
  • Contact Us
  • Login
  • Press Releases

​Resolutions

2021-3 Authorization of Execution of Intrado Contract.pdf
File Size: 52 kb
File Type: pdf
Download File

2021-2 Authorization of Execution of INdigital Contract.pdf
File Size: 49 kb
File Type: pdf
Download File

2021-1 Authorization of Execution of AT&T Contract.pdf
File Size: 58 kb
File Type: pdf
Download File

2019-4 Determining the Amount of Adjustment to the Monthly Recurring Charges Paid to INdigital
File Size: 57 kb
File Type: pdf
Download File

2019-3 Board Imposing an Adjustment to the Monthly Recurring Charges Paid to INdigital
File Size: 51 kb
File Type: pdf
Download File

2019-2 Establishing the systems review committee of the board.pdf
File Size: 42 kb
File Type: pdf
Download File

2019-1 Approving a new form of nondisclosure agreement.pdf
File Size: 33 kb
File Type: pdf
Download File

2018-6 Authorizing ED to administer federal 911 grant program funding
File Size: 33 kb
File Type: pdf
Download File

2018-5 Authorizing ED to negotiate and execute future settlement agreements with 911 fee litigants
File Size: 40 kb
File Type: pdf
Download File

2018-4 Authorizing ED to enter into negotiations with INdigital to amend contract for services
File Size: 36 kb
File Type: pdf
Download File

2018-3 Authorizing ED to enter into negotiations with AT&T to amend contract for services
File Size: 37 kb
File Type: pdf
Download File

2018-2 Approving settlement agreement-Tracfone
File Size: 41 kb
File Type: pdf
Download File

2018-1 Establishing the Policy Routing Functions for 911 System Service Providers Under Contract with the Board and Providing Service to PSAPS
File Size: 58 kb
File Type: pdf
Download File

2017-4 Approving Settlement Agreement-Budget Prepay
File Size: 36 kb
File Type: pdf
Download File

2017-3 Appointing a New Executive Director
File Size: 38 kb
File Type: pdf
Download File

2017-2 A Policy Governing Participation at Board Meetings by Alternative Means of Communication
File Size: 37 kb
File Type: pdf
Download File

2017-1 Establishing the “Training Standards” Committee of the Board in Cooperation with the Indiana Fire and Public Safety Academy Training System
File Size: 59 kb
File Type: pdf
Download File

2015-3 Adopting and Approving Contract with INdigital for the Provision of Communications Service
File Size: 52 kb
File Type: pdf
Download File

2015-2 Adopting and Approving Contract with ECATS for the Provision of Communications Services
File Size: 51 kb
File Type: pdf
Download File

2015-1 Adopting and Approving Contract with AT&T Indiana for the Provision of Communications Service
File Size: 52 kb
File Type: pdf
Download File

2014-3 Authorizing ED to Initiate Litigation for Actions by Providers Delinquent in Duty to Remit Fees and Charges
File Size: 37 kb
File Type: pdf
Download File

2014-2 Authorizing ED to Issue a Request for Proposals for the Purchase of Communications Service and Equipment
File Size: 37 kb
File Type: pdf
Download File

2014-1 Amending Guidance Policy on Expenditures of Distributions
File Size: 46 kb
File Type: pdf
Download File

2013-6 Approving Cooperative Agreement with the Office of the Treasurer of State
File Size: 33 kb
File Type: pdf
Download File

2013-5 Approving Contract for Professional Services with Evelyn Bailey Consulting, LLC
File Size: 30 kb
File Type: pdf
Download File

2013-4 Increasing Operating and Capital Reserve
File Size: 42 kb
File Type: pdf
Download File

2013-3 Authorizing ED to Modify Provider Remittance Form
File Size: 31 kb
File Type: pdf
Download File

2013-2 Approving ED Authority to Negotiate and Execute Contract for Professional Services with Sharrett Properties, LLC
File Size: 36 kb
File Type: pdf
Download File

2013-1 Recognizing Participation in the Pick-Up of Employee Contributions to Perf
File Size: 54 kb
File Type: pdf
Download File

2012-7 Approving ED Action with Respect to October 2012 Network Outage and Ratifying Professional Services Contract with 911 Authority LLC
File Size: 32 kb
File Type: pdf
Download File

2012-6 Adopting a Provider Remittance Policy
File Size: 31 kb
File Type: pdf
Download File

2012-5 Approving Ensured County Distributions
File Size: 30 kb
File Type: pdf
Download File

2012-4 Approving Guidance Policy on Expenditures of Distributions
File Size: 29 kb
File Type: pdf
Download File

2012-3 Approving Form of Non-Disclosure Agreement
File Size: 30 kb
File Type: pdf
Download File

2012-2 Adopting By-Laws
File Size: 25 kb
File Type: pdf
Download File

2012-1 Authorizing and Effectuating Actions Necessary for the Initial Implementation of Public Law No. 132-2012
File Size: 83 kb
File Type: pdf
Download File

EMAIL
statewideboard@in911.net
PHONE
​
317.234.8362
ADDRESS
10 W. Market St. Suite 2420
Indianapolis, IN 46204
Picture
Proudly powered by Weebly
  • Home
  • Board
    • Board Members
    • Audits & Financials
    • Meetings
    • Meet the team
    • Resolutions
  • Remit Fees
  • Network
    • Network Reports
  • Text-for-911
  • Training
    • Training Calendars
  • PSAPS
    • Training Program
    • PSAP Distributions
    • SOPs
    • COVID Impact on Indiana PSAPS
    • Webinar Recordings
  • Report Trouble
  • Contact Us
  • Login
  • Press Releases