Loading...
HomeMy Public PortalAbout01-20-2011THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF RICHMOND, INDIANA, JANUARY 20, 2011 The Board of Public Works and Safety of the City of Richmond, Indiana, met at 5:00 P.M., Thursday, January 20, 2011, in the Council Chambers at the Municipal Building, 50 North 5th Street, Richmond, Indiana. In attendance were Board Members Vicki Robinson, Dian Lawson and Mary Jo Flood. Also attending were Assistant City Attorney Kim Vessels, Lieutenant Don Benedict, Sergeant Curt Leverton, Director of Public Works and Engineering Greg Stiens, Director of Metropolitan Development Tony Foster and Scott Fletcher. The following business was conducted: CALL TO ORDER Robinson called the meeting to order and noted for the minutes that all a board members and legal counsel were present. APPROVAL OF MINUTES Robinson made request to the board to approve the minutes for the January 13, 2011 meeting. Flood moved to approve with a second by Lawson. The motion was unanimously passed. CLAIMS FOR PAYMENT Robinson made a request to the board to approve the claims for payment for January 21, 2011 in the amount of $685,292.55. She explained that of that total $80,712.36 was paid to RP &L for electric cost; $19,400.00 was paid to N. Harris Computer for a payment for time and attendance software; $44,499.00 was paid to Smith Implements for a mower for the Park Department and $355,116.80 was paid to The Bank of New York for 2010 fall property tax settlement for Johns Manville. Lawson moved to approve with a second by Flood. The motion was unanimously passed. STREET CLOSURES A. Robinson brought to the board a request that was presented by Lieutenant Don Benedict for the closure of South 1st Street on September 10th from 8:00 AM to 11:00 PM for the Annual Starr - Gennett Walk of Fame Festival. Flood moved to approve with a second by Lawson. The motion was unanimously passed. NEW HANDICAPPED PARKING SIGNS A. Robinson brought to the board request that was presented by Lieutenant Don Benedict for the approval of a new Handicapped Parking Sign at 405 Sedgwick Street for Board of Works Minutes January 20, 2011 Page 2 of 2 Debbie Johnson. Lawson moved to approve with a second by Flood. The motion was unanimously passed. B. Robinson brought to the board a request that was presented by Lieutenant Don Benedict for approval of a new Handicapped Parking Sign at 526 North 22nd Street for Terry L. Smith. Flood moved to approve with a second by Lawson. The motion was unanimously passed. CHANGE ORDERS A. Robinson brought to the board a request that was presented by Director of Public Works and Engineering Greg Stiens for the approval of Change Order No. 1 to Contract No. 161 -2010 with CK Excavating for the Paved Side Ditch Project at 3031 Industries Road in the amount of $1,466.16. Lawson moved to approve with a second by Flood. The motion was unanimously passed. ADDENDUMS A. Robinson brought to the board a request that was presented by Director of Metropolitan Development Tony Foster for the approval of Addendum No. 2 to Contract No. 173 -2009 with Burgess & Niple for Professional Services related to environmental remediation in the Starr - Gennett area of the Whitewater Gorge not to exceed the amount of $19,500.00. Flood moved to approve with a second by Lawson. The motion was unanimously passed. CONTRACTS A. Robinson made a request to the board to approve Contract No. 5 -2011 with Koorsen for 2011 fire alarm monitoring for the Street Department in the amount of $300.00. Lawson moved to approve with a second by Flood. The motion was unanimously passed. Robinson told the board that the Bid Awards that were on the agenda are not needed and taken off of the agenda.. ADJOURNMENT There being no further business, on a motion duly made, seconded and passed unanimously. The meeting was adjourned. S/S Vicki Robinson Vicki Robinson, President ATTEST: S/S Monica Burns Monica Burns, Deputy Clerk