Loading...
HomeMy WebLinkAboutBPW-09-19-86MINUTES OF THE BOARD OF PUBLIC WORKS MEETING SEPTEMBER 19, 1986 The meeting of the Board of Public Works was called to order by Mayor Reiman at 5:15 P.M. on September 19, 1986, with Board members Swift and Walker present. Also present was City Attorney Andrews and Clerk-Treasurer Hancock. Mr. Swift made a motion to approve the minutes of August 20, 1986. Motion seconded by Mayor Reiman and passed 2-0-1, Mr. Walker abstaining as he was not present at the August 20 meeting. New Business Performance Bond Release - Carmelaire - The Board was in receipt of a recommendation from City Engineer Welch to release the performance bond on the water mains, sidewalks, storm sewers, sanitary sewers and street signs for Carmelaire. Mr. Walker made a motion to release the performance bonds for Carmelaire, Resolution 9-19-86-1. Motion seconded by Mr. Swift and passed unanimously. City Engineer Welch presented the District Engineer's Report of Inspection and Recommendation for Acceptance for traffic signals at Main Street and Rangeline, Main Street and Guilford and Smokey Row Road and Keystone Avenue under Project MAMG-MG-OOOC(96). Mr. Walker made a motion to acknowledge the completion of the signalization under Project MAMG-MG-OOOC(96) and have the Board sign acceptance of same. Motion seconded by Mr. Swift and passed unanimously. F.O.P. - 5 Mile Marathon, November 29 - The Board was in receipt of a request from Roger Conn for permission to hold a 5 mile marathon in the City of Carmel on November 29. Mr. Conn had supplied a copy of their liability insurance policy pursuant to City instructions. Mr. Swift made a motion to approve the running of the 5 mile marathon on November 29, 1986 along a route outlined on their map (copy attached) and pursuant to their evidence of liability insurance. Motion seconded by Mayor Reiman and passed unanimously. Humane Society of Indianapolis Proposal - The Board was in receipt o a Proposal of Assistance from the Humane Society of Indianapolis to assist the City of Carmel with adoption and euthanasia of its animals. Mr. Swift made a motion to renew the agreement with the Humane Society of Indianapolis for an annual fee of $500. Motion seconded by Mr. Walker and passed unanimously. Completion Papers 1985 Sidewalk Project - The Board was in receipt of the Certificate of Completion for the sidewalk improvements project 126th Street and Main Street properly signed by D. R. Childs Corporation and HNTB. The summary of contract showed the project as being complete and paid in full. Mr. Walker made a motion to accept and sign the Certificate of Completion on the sidewalk improvements on 126th Street and Main Street. Motion seconded by Mayor Reiman and passed unanimously. 09/19/86 Page 2 Change Order #2 - New Well - The Board was in receipt of Change Order #2 for the new well which extends the production test from 48 to 72 hours for an additional cost of $1800.00. Mr. Don Silvey explained to the Board the need for the longer testing. Following discussion, Mr. Swift made a motion to approve change order #2 with Bastin Logan Water Services, Inc. to extend the production test from 48 to 72 hours at an additional cost of $1800.00. Motion seconded by Mayor Reiman and passed unanimously. Evans Escrow Agreement - The Board was in receipt of copies of an escrow agreement between the City of Carmel, Evans Construction and Union State Bank for the retainage of monies on the contract with Evans Construction. Mr. Swift made a motion to enter into the escrow agreement and instruct the Clerk-Treasurer to sign same on behalf of the City. Motion seconded by Mayor Reiman and passed unanimously. General Consulting Agreement - Mayor Reiman made a motion that the Board be authorized, pursuant to the terms of the general consulting agreement of January 14, 1980, between H.N.T.B. and the City of Carmel, to give 10 days written notice by certified mail, return receipt requested, terminating the contract for general engineering services and any and all subsequent agreements or authorizations. Motion seconded by Mr. Swift and passed 2-1, Mr. Walker voting nay. Mayor Reiman then made a motion that the Board be authorized, pursuant to the terms of the agreement for engineering services of April 17, 1985 between H.N.T.B. and the City of Carmel to give 10 days written notice by certified mail, return receipt requested, of Carmel's intent to terminate the contract and to offer to H.N.T.B. the opportunity to meet with the Carmel Board of Public Works and Safety prior to their termination. Motion seconded by Mr. Swift and passed unanimously. Mayor Reiman then made a motion that the Board be authorized to advertise a 30 day notice of the City of Carmel's intention to consider proposals for professional engineering consulting services as required by Indiana Code 5-6-ll.l-3. Motion seconded by Mr. Swift and passed 2- 1, Mr. Walker voting nay. There being no further business to come before the meeting, the same was duly adjourned at 5:50 P.M. APPROVED: JANE A REIMAN, MAYOR ATTEST: DOROTHY J HANCOCK, CLERK-TREASURER