My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
02/07/00 Board of Public Works Minutes
sbend
>
Public
>
Public Works
>
Minutes
>
2000
>
02/07/00 Board of Public Works Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/15/2024 2:05:38 PM
Creation date
8/25/2016 12:39:07 PM
Metadata
Fields
Template:
Board of Public Works
Document Type
Minutes
Document Date
2/7/2000
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
REGULAR MEETING <br />FEBRUARY 7, 2000 <br />FILING OF CERTIFICATE OF INSURANCE <br />Upon a motion made by Ms. Roemer, seconded by Mr. Littrell and carried, the following Certificate <br />of Insurance was accepted for filing: <br />Walsh & Kelly, Inc., with Tobias Insurance Group, Inc. as insurance company. <br />APPROVE TRAFFIC CONTROL DEVICE <br />Upon a motion made by Mr. Littrell, seconded by Ms. Roemer and carried, the following <br />traffic control devices were approved: <br />REQUEST OF: New Installation of Handicap Sign <br />LOCATIONS: 220 East Donald (Mr. Rubin Gonzales has met all requirements) <br />1209 North Huey (Ms. Mary Mulligan has met all requirements) <br />705 Indiana (Mr. Dale Derickson has met all requirements) <br />1130 East Fox (Mr. Robert Ayer has met all requirements) <br />1916 South Taylor (Ms. Esther Jankowski has met all requirements) <br />REMARKS: Favorable recommendations from Engineering Department <br />APPROVE IRREVOCABLE STANDBY LETTER OF CREDIT <br />Ms. Roemer advised that the Board is in receipt of an Irrevocable Standby Letter of Credit for Clay <br />ironwood, LLC, at 17690 St. Patrick's Court, Granger, Indiana 46530, for the amount of <br />$218,487.00, and expiration date of January 28, 2001. Ms. Roemer questioned the reason for this <br />letter. Mr. Littrell explained that it is surety for public improvements to be installed in the <br />Summerville Subdivision. Therefore, Ms. Littrell made a motion that the consent be approved. Ms. <br />Roemer seconded the motion, which carried. <br />APPROVE MODIFICATION TO PREVIOUS BOARD OF WORKS ACTION <br />In a memorandum to the Board, the request was made to change the modify a previous street name <br />change, approved on December 13, 1999. A portion of Scott Street was changed to Alonzo Watson <br />Jr. Boulevard. The family of Mr. Watson requests that the name be change to Alonzo Watson Jr. <br />Drive. Therefore, Ms. Littrell made a motion that the modification be approved. Ms. Roemer <br />seconded the motion, which carried. <br />APPROVE CHANGES TO THE PROJECT NUMBER FOR THE YEAR 2000 <br />In a memorandum to the Board, Judie Jones, Clerk, requested that project number that were changed, <br />at the end of 1999, from all numeric to a mixture of alpha and numeric, be changed back to all <br />numeric project numbers, starting with 100-01, in order to make computer sorting more accurate. <br />Therefore, Ms. Littrell made a motion that the changes to the project numbers be approved. Ms. <br />Roemer seconded the motion, which carried. <br />APPROVE CLAIMS <br />The following claims were submitted for approval: <br />Ms. M. Catherine Roemer, City Controller, submitted claims in the amount of $1,398,902.96 <br />Workforce Development Services - Two Claims: $47,619.06 and $300,273.83 <br />Mr. Littrell moved for separate approval of the above claims. Ms. Roemer seconded the motion, <br />which carried. <br />
The URL can be used to link to this page
Your browser does not support the video tag.