Loading...
HomeMy Public PortalAbout05-02-1929 Office of Board of Public Works City of Richmond, Indiana, 265 Thursday May 2nd,1929._ The Board of Public Works of the City of Richmond, Indiana, met in regular session at the office of said Board Thursday May 2nd, 1929, at 9 o'clock A.M. Messrs, McFail and Henley present; Mr. Reid being absent. Two Members of said Board being present. The following pro- /Feedings were had, to-wit :' The following contracts and bonds were approved, to-wit : Improvement Resolution No. 889-1929, Lee Ridgeway contractor. Improvement Resolution No. 890-1929, Daniel G. Burkhardt, contractor. Improvement ResolutionrNo.892-1929, J.L.Teegarden & Co. , contractors. Permission was granted E.yV.Bendfeldt, to cut the curb on east side of South 21st Street at Lot 225 Reeveston Addition. 'Permission was granted H. & I. Watt, to cut the walk and lay iron pipe under said walk and replace same at 118, South 8th Street. Contractors certificate 475, in amount of $3,000.00 was issued to J.F.Hipskind, under Improvement Resolution No.885-1929. The Clerk was directed to notify C.& O.Ry. Co. , to repair their cros- sing at South "J" Street; also, South 6th -Street. The Clerk was directed to notify the Pensy. Railroad Co. , to repair crossings at North 8th Street; also, North 6th Street. The Clerk was directed to notify Fredie Clark, to set back the fence erected by him in the -alley running north from Maple Street, between Hunt and Harris Street, the same being in the alley. The Finance Department was directed to pay to W. L. Magaw contractor under Improvement Resolutio No. 864-1928, the sum of 1,020.00, re— tained in addition to the 5% for work not completed, the gngineer re- ported 248 sq-yds. of "concrete paving 'and +00 feet of curb & gutter has now been completed, and the Board ordered said amount paid. Upon request of Wm. Curtis owner of the house in South "L" Street, upon ground condemned for opening of South " L" Street, between South 9th & 12th Street, damages in amount of $158.24 which has been awarded his wife A.M.Taylor, deceased. The Board instructed the Finance Dept . to pay to Wm. Faulkner i50.00 of the above amount upon the removal of said house from said street. The Board received notice of hearing to be May 13, 1929, at Bath, Franklin County, Indiana, in cause of Demoret' Grain Co. , et-al. Vs. Liberty Light & Power Company to adjust electric service rates, in said County. The Board approved the various payrolls to. May 1st, 1929. Claims in amount of $3593.21 were allowed. The Board then adjourned, Attest : Prest. of Bo:ard,pro-tem A33e • Clerk of Board