Loading...
HomeMy WebLinkAboutCCM-08-17-09 Se 44 a. I City of Carmel a. a, O Office of the COMMON COUNCIL Clerk Treisurer MEETING AGENDA MONDAY, AUGUST 17, 2009 6 00 P M COUNCIL CHAMBERS /CITY HALL /ONE CIVIC SQUARE MEETING CALLED 10 ORDER 1 INVOCATION 2 PLEDGE OF ALLEGIANCE 3 RECOGNITION OF CITY EMPLOYEES AND OUTSTANDING CITIZENS 4 APPROVAL OF MINUTES a August 3 2009 Regular Meeting 5 RECOGNITION OF PERSONS WHO WISH 10 ADDRESS THE COUNCIL 6 COUNCIL, MAYORAL AND CLERK TREASURER COMMENTS /OBSERVATIONS 7 ACTION ON MAYORAL VETOES 8 CLAIMS Payroll b General Claims c Retirement 9 COMMITTEE REPORTS a Finance Administration and Rules Committee b Lind Use Annexation and Economic Des elopment Committee c Parks Recreation and Arts Committee d Utilities Transportation and Public Safety Committee ONE IVIC qQU IRE CARMFI INDIAN 1 46032 3 1 /h t 1 2414 1 COMMON COUNCIL MEETING MINUTES MONDAY, AUGUST 17, 2009 6 00 P M COUNCIL CHAMBERS /CITY HALL /ONE CIVIC SQUARE MEMBERS PRESENT Mayor James Brainard, Council President W Eric Seidensticker, Council Members Richard L Sharp John V Accetturo, Luci Snyder Joseph C Griffiths Ronald E Carter, Kevin Rider, Clerk- Treasurer Diana L Cordray and Deputy Clerk Lois Fine Mayor Biamard called the meeting to order at 6 00 p m Pastor Richard Clark Central Chnstian Church, pronounced the Invocation Mayor Brainard led the Pledge of Allegiance RECOGNITION OF CITY EMPLOYEES AND OUTSTANDING CITIZENS There were none APPROVAL OF MINUTES Councilor Snyder made a motion to approve Minutes from the August 3 2009 Regular Meeting Councilor Rider seconded There was no Council discussion Council President Seidensticker called for the vote The Minutes were approved 6 -0 (Councilor Griffiths abstained) RECOGNITION OF PERSONS WHO WISH 1 0 ADDRESS THE COUNCIL Nancy Chance 382 Woodview Di ive Noblesville IN i epresentrng Good Samaritan addressed the Council and presented plaques to the Camiel Firefighters, Fraternal Order of Police and Carmel Financial for their outstanding contribution to the Good Samaritan organization for their 28 years of support to the County Holiday Project The following individuals addressed the Council in favor of the City Engineer s Change Order No 3 (Keystone 116 Street) Steve Bnggs (Carrabba s Italian Grill) 12876 Charing Dnve Jay Chandler (MCL Restaurant) 1390 Keystone Way (presented a picture of the outside of the vacated Chipotle restaurant) Mo Merhoff (Carmel Chamber of Commerce) 37 E Main Street Charles Braswell (Mellow Mushroom) 11735 Harvaid Lane 1 COUNCIL, MAYORAL AND CLERK- TREASURER COMMENTS /OBSERVATIONS I Councilor Accetturo thanked the Engineenng Department for the temporary speed hump placed on Rolling Springs Drive during the closure of 116 Stieet Councilor Accetturo also discussed that he had not received a copy of the 2008 tax return for the Carmel Performing Arts Foundation from City Attorney Doug Haney Mr Haney informed Councilor Accetturo that an extension had been filed until August 15 2009 Councilor Sharp asked if the proper papers had been filed to have the Chipotle property remediated quickly Mayor Brainard stated it would be tomorrow morning Councilor Sharp also expressed his gratitude for Carmel Fire Station Engine 46 and the ambulance crew for their quick response time and the level of professionalism displayed recently for an immediate member of his family Mayor Brainard informed the Council and citizens that the County had certified Carmel's net assessed value and it had increased by 2% and there are no trending decreases based on home sales in Carmel Council President Seidensticker informed the Council and the citizens that a Special Council meeting will be held on Tuesday September 8, 2009 at 6 00 p m to conduct City Business The deadline to submit items foi the agenda would be Thursday, August 27, 2009 by noon Council President Seidenstickei updated the request to Councilor Carter made by Councilor Sharp at the previous Council meeting for a joint Executive Session between the Council and the Cannel Redevelopment Commission Carmel Redevelopment Commission President Ron Carter had officially turned down the request at the present time The meeting will not take place Council President Seidenstickei reminded the Council that Councilor Sharp had requested an update regarding the Peele House from the Department of Community Services Director Mike Hollrbaugh Council President Seidensticker referred to Mike Hollibaugh to address the Council There was bnef Council discussion Mayor Brainard addressed the Council Councilor Carter addressed Council President Seidensticker s request for an Executive Meeting of the Council and the Carmel Redevelopment Commission Councilor Carter read IC 5 -14 1 5 -2 and stated an Executive Meeting is not an appropnate vehicle for either the Council or the Carmel Redevelopment Commission Councilor Accetturo addressed Councilor Carter and stated if discussing issues does not meet the iequirements in holding an Executive Session in accordance with iC 5 14 1 5 -6 1 then what precludes anyone from having an open door policy to answer questions Councilor Carter addressed Councilor Accetturo Councilor Gnffiths questioned how the Council could contact the Engtneenng Department to have temporary specd humps placed in a particular area Councilor Griffiths stated that he thought it took an act of the Council Mayor Brainard addressed the Council regarding placement of temporary and permanent speed humps dunng construction Councilors Rider and Carter addressed the Council regarding temporary speed humps 1 ACTION ON MAYORAL VF FOES There were none 2 CLAIMS 1 Councilor Griffiths made a motion to approve claims in the amount of $2,922,415 09 Councilor Snyder seconded There was no Council discussion Council President Seidensticker called for the vote Claims were approved 7 0 COMMIT FEE REPORTS Councilor Snyder reported that the Finance, Administiation and Rules Committee had met on August 6 2009 and discussed Ordinance D 1949 -09 which was forwarded to the Council with a 3 -0 favorable recommendation with proposed amendments They also discussed Ordinance D- 1950 -09 and D 1951 09 which were forwarded to the Council with a 3 0 favorable recommendation The next meeting will be held on Thursday August 20, 2009 at 5 30 p m Councilor Sharp reported that the Land Use Annexation and Economic Development Committee met and discussed Ordinance Z 528 -09 which was forwarded to the Council with an unfavorable recommendation and with proposed amendments being referred to the Council with a 4 -0 favorable recommendation They also discussed Ordinance Z 529 09 which was forwarded to the Council with an unfavorable recommendation Councilor Rider reported that the Parks, Recreation and Arts Committee met and discussed Ordinance D 1954 09 which was forwarded to the Council with a 2 1 favorable recommendation Councilor Rider stated that he had been told that the money owed to the City was being repaid by the Parks Department, i but this has not been confirmed Councilor Rider also stated that for us (the City) to continue to work for a long term solution, this needs to happen The next meeting will be held on Tuesday, August 25 2009 at 400 p m Councilor Griffiths reported that the Utilities, Transportation and Public Safety Committee met and discussed Resolution CC -07 20 09 -01 which was forwarded to the Council with a 3 0 favorable recommendation OLD BUSINESS Council President Seidensticker announced the Third Reading of Ordinance D- 1949 -09 An Ordinance of the Common Council of the City of Carmel, Indiana Amending Carmel City Code Chapter 2, Article 4, Section 2 129(b)(4)(a)(b) Non Reverting Keystone Avenue Improvement Fund #920 Councilor Snyder addressed the Council and made a motion to present Ordinance D 1949 -09 As Amended VERSION A 08/17/09 and to amend lines 35 48 to the Council for discussion Councilor Gnffiths seconded There was no Council discussion Council President Seidensticker called for the vote The motion was approved 7 -0 Councilor Griffiths made a motion to approve Ordinance D 1949 -09 As Amended Councilor Snyder seconded There was no Council discussion Council President Seidensticker called for the vote Ordinance D- 1949 -09 As Amended was adopted 7 0 Council President Seidensticker announced the Third Reading of Ordinance D- 1950 -09, An Ordinance of the Common Council of the City of Carmel Indiana, Concerning the Construction of Additions and 1 Improvements to the Sewage Woiks of the City of Cannel Indiana, Authonzing the Issuance of Revenue Bonds for such Purpose, Addressing other matters Connected Therewith and Repealing Ordinances 3 Inconsistent Herewith (Revenue Bond $5 894 000) Councilor Snyder addressed the Council and referred to Bryan Collins bond Counsel, Bingham McHale, to address the Council There was no 1 Council discussion Councilor Gnffiths made a motion to approve Ordinance D 1950 -09 Councilor Snyder seconded There was no Council discussion Council President Seidensticker called for the vote Ordinance D- 1950 -09 was adopted 7 -0 Council President Seidensticker announced the Third Rending of Ordinance D- 1951 -09 An Ordinance of the Common Council of the City of Carmel, Indiana, Amending Chapter 9, Article 3, Division V Section 9 171 of the Carmel City Code (Sewer Charges) Councilor Snyder addressed the Council and referred to John Duffy, Director of Cannel Utilities, to address the Council Councilor Snyder made a motion to approve Ordinance D -1951 09 Councilor Carter seconded Councilor Carter referred to Mr Duffy to discuss the rate increase and Carmel s rates within the State of Indiana Council President Seidensticker called for the vote Ordinance D- 1951 -09 was adopted 7 0 Second Reading of Ordinance D- 1952 -09, An Ordinance of the Common Council of the City of Carmel, Indiana, Providing for an Additional Appropnation of Funds from the Unencumbered 1925 Police Pension and 1937 Fire Pension Funds and Certain Reductions in Appropnation (1925 Police Pension Fund 5311 436 1937 Fire Pension Fund $394 866), Sponsor(s), Councilor(s) Seidensticker and Snyder (Sent to the Finance, Administration and Rules Committee 8/20/09) This item was not discussed Second Reading of Ordinance D- 1953 -09, An Ordinance of the Common Council of the City of Cannel, Indiana, Amending Chapter 3, Article 1, Division II, Sections 3 9(a) (c), 3 -13, 3 -15 and 3 19 of the Carmel City Code (3 9 Regular and Special Meetings Emergency Sessions 3 13 Pt esident Pro 1 Tenipore 3 -15 Clerk of the Council 3 -19 Agenda /Additions to Agenda), Sponsor Councilor Sharp (Sent to the Finance, Administration and Rules Committee 8/20/09) This item was not discussed Council President Seidensticker announced the Second Reading of Ordinance D- 1954 -09, An Ordinance of the Common Council of the City of Carmel, Indiana, Amending Chapter 2, Article 4, Section 131 to the Carmel City Code, Thereby Establishing the City of Carmel Support for the Arts Fund #504) (Removing the expiration date) Councilor Rider addressed the Council There was bnef Council discussion Councilor Sharp made a motion to approve Ordinance D -1954 09 Councilor Rider seconded There was no Council discussion Council President Seidensticker called for the vote Ordinance D- 1954 -09 was adopted 6 -1 (Councilor Carter opposed) Council President Seidensticker announced the Fifth Reading of Ordinance Z- 528 -09, An Ordinance of the Common Council of the City of Carmel, Indiana, Amending Z -344 00 —146` Street and Keystone Avenue Planned Unit Development District Ordinance (1 7 acn es located at the Southeast corner of 146 Sheet and Lowe s Way) Councilor Sharp addressed the Council and read the proposed amendment to strike Section 9 and to present VERSION A 08 -17 09 to the Council for discussion The proposed amendments were forwarded to the Council with a 4 0 unanimous recommendation Councilor Sharp made a motion to amend Ordinance Z- 528 -09 by stnking Section 9 lines 21 23 on page 7 Councilor Rider seconded There was no Council discussion Council President Seidensticker called for the vote The motion was approved 7 -0 There was bnef Council discussion Councilor Carter referred to Paul Reis, Attorney, Krieg Devault, 12800 N Mendian, Suite 300, representing Kite Greyhound #3, LLC, to address the Council regarding a proposed commitment to install a multi -use path through the Cool Creek Shopping Center There was bnef Council discussion Councilor Accetturo made a motion to amend the amendment to add Section 9 to read Mete shall be no access from 146` Street to the development Each 4 Section thereafter shall be incremented by one Councilor Snyder seconded There was bnef Council discussion Mayor Brainard addressed the Council There was additional Council discussion Council 1 President Seidensticker called for the vote to amend the amended Ordinance Z- 528 -09 As Amended, VERSION A 8 -17 -09 The motion Failed 2 5 (Councilors Sharp, Seidensticker, Gnffiths, Carter and Rider opposed) Councilor Sharp made a motion to approve Ordinance Z- 528 -09 As Amended subject to execution and recording of the commitments offered by the owner regarding the installation of a multi -use path as further descnbed in the commitment Councilor Gnffiths seconded There was no Council discussion Council President Seidensncker called for the vote Ordinance Z- 528 -09 As Amended was adopted 6 -1 (Councilor Accetturo opposed) Clerk Treasurer Diana L Cordray addressed the Council regarding recording of the commitments Council President Seidensticker announced the Fifth Reading of Ordinance Z-529-09, An Ordinance of the Common Council of the City of Cannel Indiana, Changing Zoning District Classification from R -4 to PUD Zoning Distnct (1 7 am es located at the Southeast Corner of 146` Street and Lowe s Way fron, R 4 /Residence to PUD /Planned Unit Development) Councilor Sharp made a motion to approve Ordinance Z 529 -09 Councilor Rider seconded There was no Council discussion Council President Seidensticker called for the vote Ordinance Z- 529 -09 was adopted 7 -0 Council President Seidensticker announced Resolution CC- 08- 17 -09 -01 (Formerll Resolution CC -07 -20-09 -011, A Resolution of the Common Council of the City of Cannel Indiana, Regarding the Purchase of Real Property (11 76 Ames East of Hazel Dell Parkway and South of 116` Sri eet) Councilor Carter addressed the Council and referred to John Duffy, Director of Utilities, to address the Council There was no Council discussion Councilor Carter made a motion to approve Resolution i CC 08 17 -09 -01 Councilor Sharp seconded There was no Council discussion Resolution CC- 08- 17 -09 -01 was adopted 7 0 PUBLIC HEARINGS I here were none NEW BUSINESS There was none OTHER BUSINESS City Engineer Change Order No 3 (Keystone 116 Street) Council President Seidensticker referred to Mike McBnde City Engineer to present this item to Council There was bnef Council discussion Mayor Brainard addressed the Council Clerk- Treasurer Diana L Cordray addressed the Council Councilor Sharp made a motion to approve Change Order No 3 Councilor Snyder seconded Council President Seidensticker called for the vote Change Order No 3 was approved 7 -0 ANNOUNCEMENTS Councilor Sharp requested that the City Attorney prepare a resolution stating that the parcel purchased in 1 a previous resolution violated IC 36 1 -10 5 5 and the City Council acknowledged such 5 Council President Seidensticker remolded the Council that there will be a Special Council meeting held on Tuesday September 8 2009 at 6 00 to conduct City Business The deadline to submit items will be I Thursday August 27 2009 by noon EXECUTION OF DOCUMENTS ADJOURNMENT Mayor Brainard adjourned the meeting at 8 08 p m Respe lly subm i .01 Clerk- Treasurer Diana L Cep •y,IAMC Approved 1 f yor James Brainard ATTEST 942 1 44 Clerk Treasurer Diana L Cordrj1 IAMC 1 08117/09( C MW.ettng Minutes 6 r J M 1 1 a ©o a =o, V .r.s m..T CITY a A EL JAWS BRAIN RD MA' OR LETTER OF TRANSMITTAL Date August 7 2009 To Diana Cordray Clerk Treasurer City of Carmel Indiana From Jeremy Kashman N� Dept of Engineering City of Carmel Indiana RE Change Order #3 for Keystone 116"' Street Project #07 -08C Attached is the subject change order signed by Carmel Board of Public Works and Safety Please add this on the agenda for the City Council Meeting for August 17 2009 Please follow the same procedure as change order #4 added on for the July 6 meeting for an increase for an increase of funds to the 126 Street Interchange project Thank you Di i AR7 %I NI 01 1 %U \ITRI\c OAF CI\Ic SQUARE CAR%IFI IN 46032 OFF1cI 317 371 2441 Fir 317 571 2439 F VAlI uumccnngec trod in gin r CITY OF CARMEL APPROVCD AS TO FORM BY e r A 'rey TO Dick Hill CONTRACT CHANGE ORDER NO 3 Engineenng Admininstration DATE July 27 2009 City of Carmel Indiana PROJECT NAME Keystone Parkway at 116th Street/Carmel Drive One Civic Square CITY RED NO Carmel IN 46032 CITY PO NO 07 08 C CITY PO DATE 1 You are directed to make the following changes in this Contract a Addition of items for Merchant Square Dnve SCHEDULED ADJUSTMENT ITEM AMOUNT OR DAYS II The following referenced D and are to be considered a part of this Change Order R F P W D C NO Other The changes result in the following adjustment of Contract Price and Contract Time Contract Price prior to this Change Order 25 266 603 36 Contract Price will b %decreased by this Change Order 151 494 00 New Contract Price inc uding this Change Order 25 418 097 36 Contract Time prior to this Change Order Days 11 /1/2010 Completion Date Net increased/decreased resulting from this Change Order 0 Days Current Contract Time including this Change Order 11/1/2010 Completion Date This Change Order is for full and final settlement of all direct indirect, impact costs and time extensions incurred at any time resulting from the performance of the changed work The Above Changes Are The Above Changes Are Approved Recommended Accepted American Structurepoint Inc Rieth -Riley Construction Co AI0r Qctsent ENGINFER CONTRACTOR 7260 Shadeland Station 1751 W Minnesota J s l' ✓vo Address Address p ael M' nde, C Engi) er Indianapolis. IN 46256 Indtanaaohs. IN 46221 C �I= City/State/Zip City/State/Zip M; n B, e, Member m' By C B2 3t 2 on on, Member ATT ST Phone VP-- P/Y P Diana Cordray, CI Treasurer Date .6t Date 7 /z-i f oq Date d6/07 Contract Modification 72720091 24 PM City of Carmel FieldMsnager 4 5a Contract _07 -08C Keystone Parkway at 116th Street/Cannel Drive Cont Mod Revision Cont Mod Net Change Awarded Contract Amount Number Number Date 3 7/27/2009 $151 494 00 325 351 380 00 Route Contract Location Keystone Parkway at 116th Street/Carmel Dnve Short Description Change Order 3 14 Description of Changes Addition of items to contract for alternate bid 1 (Merchant Square Dnve) Addition of modular block wall for Merchant Square Dnve New Items Project 07 08C Keystone Parkway at 116th Street Category 1 Keystone Parkway at 116th Street Item Description Item Code Prop Ln ItemType Unit Proposed Qty Unit Price Dollar Value Excavation Common _0008 0336 CHANGE CYD 547 000 20 00000 510 940 00 Reason Work for Merchant Square Dnve Temporary Erosion and Sediment Control _0302 0337 CHANGE EACH 3 000 125 00000 5375 00 Curb Inlet Protection Reason Work for Merchant Square Drive Temporary Dutch Inlet Protection _0303 0338 CHANGE EACH 1 000 84 99000 584 99 Reason Work for Merchant Square Drive Structure Backfill Type 1 _0307 0339 CHANGE CYD 37 000 20 00000 5740 00 Reason Work for Merchant Square Dnve Subbase for PCCP _0309 0340 CHANGE CYD 37 000 80 00000 52 96000 Reason Work for Merchant Square Dnve HMA Surface Type C _0316 0341 CHANGE TON 101 000 78 34000 57 912 34 Reason Work for Merchant Square Drive Contract _07 08C Cont Mod 3 Page 1 of 7 Contract Modification 712712009124 PM City of Carmel FieleManager 4 5a New Items Project 07 -08C Keystone Parkway at 116th Street Category 1 Keystone Parkway at 118th Street Item Descnption Item Code Prop Ln ItamType Unit Proposed Qty Unit Pnce Dollar Value HMA Intermediate Type C _0318 0342 CHANGE TON 82 000 48 44000 53 972 08 Reason Work for Merchant Square Dnve HMA Intermediate OG Type C 0319 0343 CHANGE TON 75 000 62 65000 $4 698 75 Reason Work for Merchant Square Drive HMA Base Type C _0320 0344 CHANGE TON 214 000 47 08000 510 07512 Reason Work for Merchant Square Drive PCCP 12in _0329 0345 CHANGE SYD 147 000 46 00000 $6 762 00 Reason Work for Merchant Square Dnve Curb Integral B Concrete _0359 0346 CHANGE LFT 120 000 13 89000 51 666 80 Reason Work for Merchant Square Dnve Mulched Seeding T Conventional Mix _0369 0347 CHANGE SYD 160 000 0 32000 551 20 Reason Work for Merchant Square Dnve Fertilizer _0042 0348 CHANGE TON 1 000 1 375 00000 51 375 00 Reason Work for Merchant Square Dm Seed Mixture U _0371 0349 CHANGE LBS 9 000 2 56000 52304 Reason Work for Merchant Square Dnve Mulching Matenal _0372 0350 CHANGE TON 1 000 340 00000 $340 00 Reason Work for Merchant Square Drive Water (paid in kGAL) _0373 0351 CHANGE GAL 1 000 1 00000 51 00 Reason Work for Merchant Square Dnve Contract _07 08C Cont. Mod 3 Page 2 of 7 Contract Modification 7127/2009 1 24 PM City of Cannel FieldManager 4 5a New Items Project 07 -08C Keystone Parkway at 116th Street Category 1 Keystone Parkway at 116th Street Item Description Item Code Prop Ln ItemType Unit Proposed Qty Unit Price Dollar Value Top Sod _0374 0352 CHANGE CYD 8 000 20 00000 9160 00 Reason Work for Merchant Square Drive Sodding Nursery _0375 0353 CHANGE SYD 211 000 3 43000 9723 73 Reason Work for Merchant Square Drive Pipe Circular 15 in _0396 0354 CHANGE LFT 189 000 40 00000 $7 56000 Reason Work for Merchant Square Dnve Video Inspection for Pipe _0402 0355 CHANGE LFT 189 000 1 00000 $189 00 Reason Work for Merchant Square Drive Inlet M10 0417 0358 CHANGE EACH 1 000 1 750 00000 91 750 00 Reason Work for Merchant Square Dnve Catch Basin K10 _0419 0357 CHANGE EACH 1 000 1 700 00000 91 700 00 Reason Work for Merchant Square Dnve Construction Sign A _0064 0358 CHANGE EACH 2 000 250 00000 $500 00 Reason Work for Merchant Square Drive Bamcade III A _0066 0359 CHANGE LFT 48 000 20 00000 $960 00 Reason Work for Merchant Square Dnve Sign Post Square 1 Reinforced Anchor _0446 0360 CHANGE LFT 112 000 17 00000 91 904 00 Base Reason Work for Merchant Square Drive Contract _07 08C Cont Mod 3 Page 3 of Contract Modification 7/27/20091 24 PM City of Carmel FieWAkneger45a New Items Project 07480 Keystone Parkway at 116th Street Category 1 Keystone Parkway at 116th Street Item Description Item Code Prop Ln ItemType Unit Proposed Qty Unit Price Dollar Value Sign Sheet Encapsulated Lens with _0449 0361 CHANGE SFT 49 000 27 00000 51 323 00 Legend 0 080 in Reason Work for Merchant Square Dnve Sign Sheet Encapsulated Lens with 0450 0362 CHANGE SFT 3 000 27 00000 581 00 Legend 0 100 in Reason Work for Merchant Square Dnve Decorative Street Sign Assembly _0454 0383 CHANGE EACH 1 000 1 837 00000 51 837 00 Directional Installed Reason Work for Merchant Square Dnve Line Epoxy Solid Yellow 4 in 0492 0364 CHANGE LFT 21 000 0 70000 514 70 Reason Work for Merchant Square Dire Line Epoxy Solid White 4 in _0491 0365 CHANGE LFT 261 000 0 70000 5182 70 Reason Work for Merchant Square Dnve 1 Line Thermoplastic Solid White 4 in 0494 0366 CHANGE LFT 157 000 0 55000 586 35 Reason Work for Merchant Square Dnve Line Thermoplastic Solid Yellow 4 in _0504 0387 CHANGE LFT 366 000 055000 520130 Reason Work for Merchant Square Drive Transverse Markings Thermoplastic _0506 0388 CHANGE LFT 33 000 7 50000 5247 50 Solid Yellow Crosshatch 12 in Reason Work for Merchant Square Drive Transverse Markings Thermoplastic Stop _0507 0389 CHANGE LFT 22 000 10 00000 522000 Line 24 in Reason Work for Merchant Square Drive Contract _07 O8C Cont. Mod 3 Page 4 of 7 Contract Modification 7/2712009 1 24 PM City or Carmel FreklManager 4 5a New Items Protect 07 -080 Keystone Parkway at 116th Street Category 1 Keystone Parkway at 116th Street Item Deaenp0on Item Code Prop Ln ItemType Und Proposed Oty Unit Pnce Dollar Value Pavement Message Markups _0509 0390 CHANGE EACH 3 000 150 00000 5450 00 Thermoplastic Lane Indication Reason Work for Merchant Square Drive Pavement Message Markings 0511 0391 CHANGE EACH 2 000 217 00000 5434 00 Thermoplastic Word (Only) Reason Work for Merchant Square Drive Line Thermoplastic Solid Yellow 8 in 0514 0392 CHANGE LFT 219 000 2 00000 5438 00 Reason Work for Merchant Square Dnve Line Epoxy Solid White 8 in _0565 0393 CHANGE LFT 85 000 1 10000 593 50 Reason Work for Merchant Square Drive Line Thermoplastic Broken White 4 in _0566 0394 CHANGE LFT 16 000 10 00000 5160 00 (3 Line 3 Gap) Reason Work for Merchant Square Drive Pavement Message Markings Epoxy _0567 0395 CHANGE EACH 1 000 375 00000 5375 00 Word (Only) Reason Work for Merchant Square Dnve Pavement Message Markings Epoxy _0568 0396 CHANGE EACH 1 000 375 00000 5375 00 Lane Indication Reason Work for Merchant Square Dnve Curb Concrete Straight 0547 0397 CHANGE LFT 673 000 17 34000 511 669 82 Reason Work for Merchant Square Dnve HMA Wedge and Level Type C _0569 0398 CHANGE TON 26 000 420 00000 510 920 00 Reason Work for Merchant Square Dnve Contract _07 08C Cont Mod 3 Page 5147 Contract Modification 72720091 24 PM city of Carmel FeddManager 4 5a New Items Project 07 -08C Keystone Parkway at 118th Street Category 1 Keystone Parkway at 118th Street Item Description Item Code Prop Ln ItemType Unit Proposed Oty Unit Price Dollar Value Pipe End Section 15 in _0570 0399 CHANGE EACH 1 000 700 00000 5700 00 Reason Work for Merchant Square Dnve Retrofitted Tie Bars _0548 0400 CHANGE EACH 35 000 13 80000 5483 00 Reason Work for Merchant Square Dnve Subgrade Treatment Type I _0306 0401 CHANGE SYD 742 000 17 59000 513 051 78 Reason Work for Merchant Square Drive Milling Asphalt 1 1/2 in _0312 0402 CHANGE SYD 811 000 2 30000 51 855 30 Reason Work for Merchant Square Drive Asphalt for Tack Coat _0327 0403 CHANGE TON 1 000 600 00000 5600 00 Reason Work for Merchant Square Dnve Cap Inlet _0414 0404 CHANGE EACH 2 000 325 00000 5650 00 Reason Work for Merchant Square Dnve Snowplowable Raised Pavement Marker _0513 0405 CHANGE EACH 4 000 100 00000 5400 00 Reason Work for Merchant Square Drive Modular Blodc Wall w/Ground _0571 0406 CHANGE SYD 65 000 100 00000 $8 500 00 Reinforcement Reason Addition of modular block wall to Merchant Square Modular Block Wall Erection _0572 0407 CHANGE SYD 85 000 250 00000 521 25000 Reason Addition of modular block wall to Merchant Square Leveling Pad _0573 0408 CHANGE LFT 203 000 15 00000 S3 045 00 Reason Addition of modular block wall to Merchant Square Contract _07 08C Cont Mod 3 Page a of 7 Contract Modlfacatton 727/20091 24 PM City of Carmel FieldManager 4 5a New Items Project 07 OOC Keystone Parkway at 118th Street Category 1 Keystone Parkway at 116th Street Item Description Item Code Prop Ln ItemType Unit Proposed Dty Unit Price Dollar Value Structure BaddlU Type 3 _0574 0409 CHANGE CYD 92 000 48 00000 $4 41600 Reason Addition of modular block wall to Merchant Square Subtotal for Category 1 $161 494 00 Subtotal for Protect 07 -08C $151 494 00 FEDERAL PARTICIPATION ACTION BY F H W A Approved Not Eligible d _See Letter Dated gnature) TT„ (Date) Contract _07 08C Cont Mod 3 Page 7 or 7 P SED by the Common Council of the City of Cannel, Indiana this 1'1day of 2009 by a vote of 7 ayes and d nays COMMON COUNCIL FOR THE CITY OF CARMEL Pre ding Officer os r W Enc Seid sticker, nt ro Tempore vin Rider V Accetturo Richai L Sharp onald E Carter Lu ydei ATTEST Diana L Cordray IAMC Clerk asurer Presented by me to the Mayor ot the City ot Carmel, Indiana this I R 'ay of J d ,t C2su,a t= 2009 at /fl I AM Diana L Cordray IAMC Cler reasurer n Approved by me, Mayot of the City of Cannel Indiana this I Q of U. a A r A t 2009 at t o 33 k M J es Brainard Mayor ATTEST :41-4•0‘-"c4. Diana L Cordray IAMC Clerk asurer