Loading...
HomeMy Public PortalAbout01-1990-1 GREENCASTLE BOARD OF WORKS Regular Session March 8, 1990 The Greencastle Board of Works met in regular session on Thursday, March 8, 1990 in City Hall. On call of the roll the following members were shown to be present: Mayor Harmless, Mrs. Crawley, Mr. Lawrence. Also present was City Attorney Larry Wilson. Presented to the Board was a reimbursible utility agreement with Public Service Indiana for moving a substation in connection with the Southern Highway Project. Mrs. Crawley moved for approval of the agreement. This motion was seconded by Mr. Lawrence and was carried by an aye unanimous vote. Presented to the Board was a reimbursible utility agreement with the Greencastle Water Utility for the movement of water lines in connection with the Southern Highway Project. Mr. Lawrence moved for approval of the agreement, This motion was seconded by Mrs. Crawley and was carried by an aye unanimous vote. Resolution 1990-1, An Amended Resolution Authorizing The Filing Of A Petition For Approval Of A New Schedule Of Water Rates And Charges, was presented to the Board and was read in its entirety by Mr. Wilson. Mr. Wilson noted that the amendment specifies eight percent (8%) as a reasonable return on the water plant. Mrs. Crawley moved for approval of the resolution as presented. Mr. Lawrence seconded the motion and it was carried by an aye unanimous vote. Mayor Harmless declared Resolution 1990-1 to have been passed and adopted. Mrs. Charlene Nichols presented to the Board a proposal from Perry-Ricke Associates for services in regards to the Sludge Permit Application in the amount of $3,000.00 plus $6.00 per acre. Mrs. Nichols noted that the cost would be reduced by $900.00 for utilizing current analysis. Mrs. Crawley moved to approve the proposal from Perry-Ricke Associates in the amount of $3,000.00 less $900.00 plus $6.00 per acre. This motion was seconded by Mr. Lawrence and was carried by an aye unanimous vote. The Sewage Department claim register dated February 9 through March 8 in the amount of $50,707.60 was presented and reviewed by Mr. Lawrence. Mrs. Crawley moved to approve and pay the claims as presented. This motion was seconded by Mr. Lawrence and was carried by an aye unanimous vote. The Water Department claim register dated February 9 through March 8 in the amount of $79,908.70 was presented and reviewed by Mr. Lawrence. Mr. Lawrence then moved to approve and pay the claims as presented. This motion was seconded by Mrs. Crawley and was carried by an aye unanimous vote. The City claim register dated February 9 through February 28 in the amount of $92,892.95 was presented and read by Mayor Harmless. The total represents an amount of $79,021.00 in expenditures and $13,871.95 in transfers. Mr. Lawrence moved to approve and pay the claims as presented. This motion was seconded by Mrs. Crawley and was carried by an aye unanimous vote. The City claim register dated March 1 through March 8 in the amount of $74,359.85 was presented and read by Mrs. Crawley. The total represents $70, 184.69 in expenditures, $1,625.16 in transfers and $2,550.00 in special project claims. Mrs. Crawley moved to approve and pay the claims as presented. This motion was seconded by Mr. Lawrence and was carried by an aye unanimous vote. Mr. Wilson presented Southern Highway right-of-way acquisition claims for approval. The first was parcel #3 Gedert in the amount