Loading...
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