HomeMy WebLinkAboutBPW-06-22-81MINUTES OF THE
BOARD OF PUBLIC WORKS MEETING
JUNE 22, 1981
The meeting of the Board of Public Works was called to order by
Mayor Reiman at 4:37 P.M. on June 22, 1981. Board members Swift
and Walker were present. Also present was City Attorney, John
Pearce and Assistant Clerk-Treasurer.
Mr. Swift made a motion to approve the minutes of the June 17th
meeting. Motion seconded by Mr. Walker and passed unanimously.
New Business
Replacement of Utility Employee - Mayor Reiman requested that the
Board give Jim Dougherty, Utilities Manager, permission to
replace Priscilla Sturtz, deceased, position in the utilities
billing department. Mr. Walker made a motion for Mr. Dougherty to
review the candidates and find a suitable replacement for the
position now vacated by the death of Ms. Sturtz. Motion seconded
by Mayor Reiman and passed unanimously.
Promotion of firemen and dispatchers - Fire Chief Swails
submitted a letter to the Board requesting that Probationary
Firemen Roger D. Stilts, Ernie R. Maroon II, Norman Dale Riley
and William D. Kehl be promoted to the rank of Firemen with an
annual salary including base pay, longevity and holiday pay at
$16,117.00 effective June 30, 1981. Mr. Swift moved to approve
the promotions of the 4 Firemen named above. Motion seconded by
Mr. Walker and passed unanimously.
Chief Swails submitted a letter requesting that Probationary
Dispatchers Earlene E. Masters and James Spelbring be promoted to
the rank of regular dispatchers with an annual salary including
base pay, longevity and holiday pay at $11,285.00 effective June
30, 1981. Mr. Swift moved to approve the promotions of the 2
Dispatchers named above. Motion seconded by Mr. Walker and passed
unanimously.
Ratification - York Agreement John Pearce, City Attorney, stated
that at the last Board of Public Works meeting, June 17th, a
claim was approved, that being claim # 1583, cause #2S81-051,
City of Carmel vs Margaret Ann York with agreements being signed
at that time by the Board of Public Works. Mr. Pearce asked that
a motion be made to ratify any and all agreements which were
signed concerning this cause and to in fact ratify that all
action was taken at that meeting everything subsequent thereto.
Mr. Walker moved that the agreement discussed and signed at the
June 17th Board of Public Works meeting between the City of
Carmel vs Margaret Ann York, Cause #2S81-051, be ratified to give
approval by this Board. Motion seconded by Mr. Swift and passed
unanimously.
06/22/81
Page 2
Mr. Pearce submitted an Agreement of Settlement for Cause #2S81-
050, City of Carmel vs Philip W. and Sarah B. Vickery. Mr. Pearce
stated the claim #1582 was approved at the June 17th meeting and
asked that the City enter into this agreement for land
acquisition.
Mr. Walker made a motion to enter into the agreement with the
Vickery's, Cause # 2S81-050 in regard to land acquisition. Motion
seconded by Mr. Swift and passed unanimously.
Mr. Pearce submitted 4 agreed judgements for easements on the
North-South Interceptor to which the City shall pay the Clerk of
Hamilton County and the Clerk of Hamilton County then shall pay
the land owner who then will release the judgements.
The agreed judgements being:
McElfresh - cause #1S81-027
Rodriguez - cause #1S81-029
Riskin - cause #2S81-46
Wehmeier - cause #2S81-028
Mr. Walker made a motion to approve land acquisition judgements
for easements for the defendants and cause numbers named above.
Motion seconded by Mr. Walker and passed unanimously.
Mr. Walker made a motion to adjourn. Motion seconded my Mr.
Swift and passed unanimously.
There being no further business to come before the meeting, the
same was duly adjourned at 4:50 PM.
APPROVED:
Jane A Reiman, Mayor
ATTEST:
Dorothy J Hancock, Clerk-Treasurer