Loading...
Utility Agreement - IPL 116th to KeystoneCITY/COUNTY UTILITY REIMBURSEMENT AGREEMENT THIS AGREEMENT, made and entered into this day of rDe_ j,m, , 19 cht , by and betweenOndianapolis Power -and;Light,Co`mpany? Party of the First Part, hereinafter referred to as the "Utility" and the City of Carmel, Indiana, acting by and through its Board of Public Works, Party of the Second Part, hereinafter referred to as the Board. WITNESSETH: WHEREAS, the Board desires to make certain highway improvements, consisting of projects for the construction of 116th Street from Keystone Avenue to the Eastern City Limits and the reimbursable utility work thereon is to be designated as Project STP -B886( 1, and, WHEREAS, the State of Indiana through the Indiana Department of Transporta- tion, hereinafter referred to as "State," has agreed to recommend approval of this project to the Federal Highway Administration for construction with funds apportioned to the State under Public Law No. 85 as found in Title 23, United States Code and Acts amendatory thereof and supplementary thereto, and WHEREAS, the State will award the contract and supervise the construction of the project and act as Liaison agent for the City of Carmel with the Federal Highway Administration, and, WHEREAS, due to the said highway construction, certain adjustments, removals, alterations and relocations of the existing facilities of the Utility will have to be made as shown on Exhibit "A" attached hereto and by this reference made a part of this agreement, and, Page 1 of 8 Pages WHEREAS, it is necessary for the parties hereto to comply with the applicable terms and provisions of the Federal Highway Administration's Federal -Aid Highway Program Manual Volume 6, Chapter 6, Section 3, Subsection 1 (hereinafter called FHPM 6-6-3-1) dated September 6, 1985, and Federal -Aid Highway Program Manual Volume 6, Chapter 6, Section 3, Subsection 2 (hereinafter called FHPM 6-6-3-2) dated September 6, 1985, in order to obtain Federal participation in the payment of the costs involved herein, and, WHEREAS, it is in the best interests of the Utility and the Board, for the Utility to make the necessary adjustments, removals, alternations and/or relocations of its existing facilities as shown on Exhibit "A" with the Utility's regular construction and maintenance forces, or by a contractor paid under a contract let by the Utility. NOW, THEREFORE, for and in consideration of the mutual covenants herein recited, the Utility and the Board do herein agree as follows: SECTION I. The Utility with its regular construction or maintenance crew and personnel, at its standard schedule of wages and working hours, or by an approved contractor as set forth in Paragraph 9 of FHPM 6-6-3-1, will make the necessary adjustments, removals, alternations and/or relocation in its existing facilities as shown on Exhibit "A". The preliminary estimated cost thereof is $ 539.35 as shown on the estimate attached hereto, marked Exhibit "B", and prepared in accordance with Paragraph 10 of FHPM 6-6-3-1 which said Exhibit "B" is hereby made a part of this agreement. Page 2 of 8 Pages SECTION 11. The Utility will be reimbursed for its actual costs of the work in Exhibit "B" upon presentation of itemized bills to the Board from the Utility; said itemization being shown and said costs being computed by and in accordance with the methods and procedures set forth in Paragraph 10 of FHPM 6-6-3-1. The Utility accounts and the accounts and records of any contractor or subcontractor involved in carrying out the purpose of work shall be kept in such manner that they may be readily audited and actual costs determined, and such accounts shall be available for audit by auditors of the Indiana Department of Transportation, and the Federal Highway Administration for a period of not less than three (3) years from date final payment has been received by the Utility in accordance with Paragraph 10.i.(3) of FHPM 6-6-3-1. Should the accumulated costs of the work materially exceed the Exhibit "B" preliminary estimated costs, due to conditions not known or anticipated at the time of estimate preparation, and no substantial change in the scope of work, method of installation, change in location, or other changes of similar nature has taken place, the Utility shall notify the Board in writing of such fact and the reasons therefor as promptly as possible. The payments to the Utility will be made on the basis hereinafter set forth; Progress or Final Billing. The Utility may submit progress billings reflecting the actual cost incurred or it may submit a final billing upon completion of the project. It is agreed that progress payments be made by the Board to the Utility for not more than ninety-five percent (95%) of the total amount of work done as shown on monthly statements or when the amount due the Utility equals $1,000.00 or more, Page 3 of 8 Pages said progress billing to be paid within sixty (60) days of receipt. It is further agreed that upon receipt of a final bill, prepared in the same format as the estimate Exhibit "B", the Utility shall be reimbursed for such items of project work, project expense, and project retainage within ninety (90) days after issuance of the audit report. Provided, however, that all relevant books, records and accounts of the Utility and the accounts and records of any contractor or subcontractor involved in carrying out the proposed work to which a payment for a relocation has been made by the Board, shall be audited by the State and the Utility following such audit shall delete those items form the final bill or refund that portion of the payment for which it is not entitled to reimbursement. The billing shall be compatible with the format as used in Exhibit "B". SECTION III. The Utility shall not start work on the work contemplated by this Agreement until written notice has been given to the Utility by the Board that the work has been authorized and that funds are available to reimburse the Utility, nor until a satisfactory starting date has been established with the appropriate District Engineer of the State. SECTION IV. FHPM 6-6-3-1 and FHPM 6-6-3-2 form an essential part of this Agreement, and terms or provisions of this Agreement shall in no way abrogate or supersede the terms or provisions set forth in said FHPMs provided, however, notwithstanding said terms and conditions, the Board shall reimburse the Utility for the work or expense shown on Exhibit "B" and all other work or expense performed or incurred pursuant to the written direction of the Board. Page 4 of 8 Pages SECTION V. The Utility, its contractor and subcontractors, if any, shall not discriminate against any employee or applicant for employment, to be employed in the performance of this contract, with respect to his hire, tenure, terms, conditions or privileges of employment or any matter directly or indirectly related to employ- ment because of his race, color, religion, national origin or ancestry. Breach of this covenant may be regarded as a material breach of the contract. SECTION VI. The Utility for itself, its employees, agent and representatives, shall indemnify, protect and save harmless the City of Carmel and the State of Indiana from and against any and all legal liabilities and other expenses, claims, costs, losses, suits or judgments for damages, or injuries to or death of persons or damage to or destruction of property (hereafter "Claim"), arising out of intentional tortious acts of or arising out of the contributing or sole negligence of the Utility, its employees or agents or contractors, in relation to or in connection with any work performed or to be performed pursuant to this Agreement, provided, however, that where said City of Carmel, Indiana Department of Transportation or the State of Indiana, is guilty of negligence with respect to the occurrence or occurrences giving rise to the Claim, the Utility shall have no duty to indemnify, protect, or save harmless the City of Carmel, Indiana Department of Transportation and the State of Indiana. Page 5 of 8 Pages IN WITNESS WHEREOF, the parties hereto separately and severally have caused this instrument to be executed in their respective names by and through their duly authorized officers. THE UTILITY: ATTEST: Indianapolis Power & Light Company (Utility Name) (Secretary of Utility - Signature) -ra'l (Signature of Officer) (Secretary's Name, Printed or Typed) Donald R. Sloan (Officer's Name, Printed or Typed) Manager, Electric System Projects (Officer's Position) ACKNOWLEDGMENT State of Indiana , County of Marion SS Before me, the undersigned Notary Public in and for said County, personally appeared Donald R. Sloan (Names and Offices of Signers of Utility) Indianapolis Power & Light Company (Name of Utility) and acknowledged the execution of the foregoing contract on this 28th day of October 1994, Witness my hand and seal the said last day. My Commission Expires April 4, 1996 (Si( nature) (Printed Marilyn A. Hall or Typed) (Notary Public) Page 6 of 8 Pages IN WITNESS WHEREOF, the Utility and the LPA, through their respective officials hereto execute this Agreement. BOARD OF PUBLIC WORKS CITY OF CARMEL, INDIANA Signature ✓D (Print of t Signature (Print or type name and title) Signature (Print or type name and title) Signature (Print or type name and title) ATTEST: Clerk -Treasurer (Print or type name and title) Page 7 of 8 Pages ACKNOWLEDGMENT STATE OF INDIANA COUNTY OF On this day of , 19 , there appeared before me, a Notary Public in and for said (County) and , respectively, of the Board of of and stated that the above agreement was signed and attested in behalf of said (City) (County) (Town) Witness my hand and seal this My Commission Expires County of Residence day of , 19 Notary Public Page 8 of 8 Pages INDIANAPOLIS POWER & LIGHT COMPANY ENGINEERING DEPARTMENT /,u.Do r STPB z"88/p 3 Zoo ///o r'vSr SEC. NO. //e -A a TAX;UNIT Aga- 8SW.O. W.O.NO. 2506 .494, 7 0,4,f.e . I.B.T. NO. 1410 NO. PAT! NO. 1-1 ��J BY_Dazi. C. nfy✓KSO i DATE /4/25/94 INDIANAPOLIS POWER d LIGHT TKO ENGINEERING DEPARTMENT NEILOSS ESTIMATE - SUMMARY DATA ESTIMATE NUMBER 7603 FOR CITY OF CARMEL ADDRESS OFFICE OF CITY ENGINEER 1 CIVIC SQUARE CARMEL, INDIANA 46032 CARMEL, INDIANA 46032 PROJECT NUMBER 9414067 REASON FOR WORK RELOCATE OVERHEAD DISTRIBUTION FACILITIES. MAP SECTION 112-8 TAX UNIT 185 DATE 10/21/94 REQUESTED BY M W. QUEBE ESTIMATED BY 0 R JACKSON TOTAL NETLOSS COST 539.35 BREAKDOWN OF NETLOSS CREDITS CAPITAL PROJECT CREDITS $ 0.00 RETIREMENT PROJECT CREDITS $ 333.66 ACCOUNT 456.000 $ 205.69 7 Act ENGINEERING DEPARTMENT I O qty a, a APPROVED BY M. W. OUEBE 1/