29
Board of Public Works and Safety Meeting will be held Virtually Caucus is Cancelled Due To The Current Public Health Emergency The Lafayette Common Council Will Be Meeting Virtually. Public Comment On Agenda Items May Be Submitted No Later Than One (1) Hour Prior To The Meeting Start Time Via Email To Web - [email protected] Comments Must Include Name And Address. __________________________________________________________________________ Meeting: January 12, 2021 PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES January 5, 2021 01052021.pdf NEW BUSINESS Lafayette Housing Authority Release Of Mortgage - 619 Rose Street, West Lafayette Indiana Mortgage Release - 619 Rose.pdf Purchasing Vehicle Trade- In Authorization - Police Department Vehicle Trade Authorization LPD.pdf Vehicle Transfer Authorization- Facilities Department Vehicle Transfer Authorization Facilities.pdf Declaration Of Worthless Property - Street Department Worthless Property Street Snow Plows.pdf CLAIMS a. Documents: a. Documents: a. Documents: b. Documents: c. Documents:

Due To The Current Public Health Emergency The Lafayette

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Board of Public Works and SafetyMeeting will be held Virtually

Caucus is CancelledDue To The Current Public Health Emergency The Lafayette Common Council Will Be Meeting Virtually. Public Comment On Agenda Items May Be Submitted No Later Than

One (1) Hour Prior To The Meeting Start Time Via Email To [email protected] Comments Must Include Name And Address.

__________________________________________________________________________

Meeting: January 12, 2021

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES

January 5, 2021

01052021.pdf

NEW BUSINESS

Lafayette Housing Authority

Release Of Mortgage-619 Rose Street, West Lafayette Indiana

Mortgage Release - 619 Rose.pdf

Purchasing

Vehicle Trade-In Authorization-Police Department

Vehicle Trade Authorization LPD.pdf

Vehicle Transfer Authorization-Facilities Department

Vehicle Transfer Authorization Facilities.pdf

Declaration Of Worthless Property-Street Department

Worthless Property Street Snow Plows.pdf

CLAIMS

Claims 1/12/2021

Claims 01122021.pdf

A list of all permits issued for the preceding week is available athttp://www.lafayette.in.gov/DocumentCenter/Index/375

a.

Documents:

a.

Documents:

a.

Documents:

b.

Documents:

c.

Documents:

a.

Documents:

Board of Public Works and SafetyMeeting will be held Virtually

Caucus is CancelledDue To The Current Public Health Emergency The Lafayette Common Council Will Be Meeting Virtually. Public Comment On Agenda Items May Be Submitted No Later Than

One (1) Hour Prior To The Meeting Start Time Via Email To [email protected] Comments Must Include Name And Address.

__________________________________________________________________________

Meeting: January 12, 2021

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES

January 5, 2021

01052021.pdf

NEW BUSINESS

Lafayette Housing Authority

Release Of Mortgage-619 Rose Street, West Lafayette Indiana

Mortgage Release - 619 Rose.pdf

Purchasing

Vehicle Trade-In Authorization-Police Department

Vehicle Trade Authorization LPD.pdf

Vehicle Transfer Authorization-Facilities Department

Vehicle Transfer Authorization Facilities.pdf

Declaration Of Worthless Property-Street Department

Worthless Property Street Snow Plows.pdf

CLAIMS

Claims 1/12/2021

Claims 01122021.pdf

A list of all permits issued for the preceding week is available athttp://www.lafayette.in.gov/DocumentCenter/Index/375

a.

Documents:

a.

Documents:

a.

Documents:

b.

Documents:

c.

Documents:

a.

Documents:

BOARD OF PUBLIC WORKS AND SAFETY

MINUTES

January 5, 2021

Regular Session:

The Board of Public Works and Safety met virtually in a regular session on Tuesday, January 5th, 2021 at 9:00

a.m. Members present were: Gary Henriott, Cindy Murray, Amy Moulton, Norm Childress and Ron Shriner

Jacque Chosnek, 1st Deputy City Attorney, was also present.

President Henriott called the meeting to order.

The Pledge of Allegiance was given to the flag of our Country.

MINUTES

Mr. Shriner moved for approval of the minutes from the December 15, 2020 regular meeting. Mrs. Murray

seconded. Passed 5-0 on a roll call vote.

NEW BUSINESS

Lafayette Renew

Recommendation for Award/Selection-RFQ Guaranteed Savings Contract

Brad Talley, Renew Superintendent, presented to the Board and recommended approval of a Recommendation for

Award/Selection for the RFQ Guaranteed Savings Contract with Bowen Engineering. Mr. Tally stated that two

RFQ’s were received by Bowen Engineering and EMCOR Construction Services. Bowen Engineering was

evaluated as having the most qualified proposal. Mr. Talley a few questions from the Board. Mr. Childress moved

for approval. Mr. Shriner seconded. Passed 5-0 on a roll call vote.

Certificate of Final Completion-Service Area 21

Mr. Talley presented to the Board and recommended approval of a Certificate of Final Completion for the Service

Area 21 with Atlas Excavating. Mr. Talley stated that all the work was completed on November 19, 2020. Mrs.

Murray moved for approval. Mrs. Moulton seconded. Passed 5-0 on a roll call vote.

Engineering

Change Order #6-Loeb Stadium Bid Package 1 (General Trades)

Jeromy Grenard, Public Works Director, presented to the Board and recommended approval of Change Order #6

for Loeb Stadium Bid Package #1 (General Trades) with J.R. Kelly Company. Mr. Grenard stated he got Change

Order #6 and Change Order #7 in the wrong order but the final contract amount is correct. Mr. Grenard stated that

this change order includes four (4) additions and one (1) deduction for a total change order amount of $23,868.00

which brings the revised contract amount to $10,537,084.00. The change order includes vehicle detection at the

Main/Wallace Streets intersection, additional padding to batting turtle, canopy downspouts underground, core

hole for six beans for electrical and remove turf from portable pitching mound. Mr. Grenard answered questions

from the Board. Mr. Shriner moved for approval. Mr. Childress seconded. Passed 5-0 on a roll call vote.

Board of Public Works and Safety

January 5th, 2021

Page 2

Change Order #5-Loeb Stadium Bid Package 8 (Electrical)

Mr. Grenard presented to the Board and recommended approval of Change Order #5 for Loeb Stadium Bid

Package #8 (Electrical) with Huston Electric Inc. The change order includes the addition of a light and the

upsizing of the discount conduit and wire for the scoreboard. The change order is in the amount of $10,377.00

which brings the revised contract amount to $2,050,725.00. Mrs. Murray moved for approval. Mrs. Moulton

seconded. Passed 5-0 on a roll call vote.

Change Order #1-Loeb Stadium Bid Package 11 (Turf)

Mr. Grenard presented to the Board and recommended approval of Change Order #1 for Loeb Stadium Bid

Package #11 (Turf) with Sprinturf Inc. the change order includes pitching mound turf wrap. The change order is

in the amount of $3,400.00 which brings the revised contract amount to $728,385.00. Mr. Shriner moved for

approval. Mrs. Moulton seconded. Passed 5-0 on a roll call vote.

Change Order #2-Loeb Stadium Bid Package 13 (Food Service)

Mr. Grenard presented to the Board and recommended approval of Change Order #2 for Loeb Stadium Bid

Package #13 (Food Service) with C&T Design & Equipment Co. The change order includes an engineered

stamped KEC drawings due to state review procedures. The change order is in the amount of $550.00 which

brings the revised amount to $360,138.00. Mrs. Murray moved for approval. Mr. Childress seconded. Passed 5-0

on a roll call vote.

Change Order #6-Twyckenham Blvd

Mr. Grenard presented to the Board and recommended approval of Change Order #6 for Twyckenham Blvd. the

change order includes the removal of existing crosswalk pavement markings at the intersection of Twyckenham

Blvd and S. 9th Street. The change order is in the amount of $1,184.82 which brings the revised contract amount

to $3,502,783.46. Mr. Shriner moved for approval. Mrs. Murray seconded. Passed 5-0 on a roll call vote.

*Mr. Shriner left the meeting at 9:21a.m.*

Economic Development

Demolition of Historic Structure-916 N. 11th Street

John Collier, Economic Development, presented to the Board and recommended approval of a Historic

Demolition Permit for 916 N. 11th Street. The property is located within the Park Mary National Historic District.

The request has been reviewed by Dann Keiser, Lafayette Historic Preservation Officer, who determined that

demolition of the house would be a loss of an historic resource and recommended upholding the 60-day waiting

period. Mark Gick, Building Commissioner, stated that the property does not have any danger or safety concerns

from an engineering perspective. Mrs. Murray moved to uphold the 60-day waiting period. Mrs. Moulton

seconded. Passed 4-0 on a roll call vote. Mrs. Murray added that the Clerk’s Office did not receive any concerns

or comments submitted from the public for this request.

Board of Public Works and Safety

January 5th, 2021

Page 3

Partial Demolition of Historic Structure-625 Columbia Street

Mr. Collier presented to the Board and recommended approval of a Historic Demolition Permit (Partial) for 625

Columbia Street. The property is located within the Upper Main National Historic District. The request has been

reviewed by Dann Keiser, Lafayette Historic Preservation Officer, who determined that demolition of the building

would be a loss of an historic resource and recommended upholding the 60-day waiting period. The north façade

of the historic building will be dismantled, salvaged, stored off site during construction and then reconstructed for

reuse as part of the Public Safety Building and Parking Garage project or for reuse off-site at a different location

to be determined. Mayor Roswarski gave a few comments about this request and the future of the historic façade.

Discussion ensued. Mr. Childress moved to uphold the 60-day waiting period. Mrs. Murray seconded. Passed 4-0

on a roll call vote. Mrs. Murray added that the Clerk’s Office did not receive any concerns or comments submitted

from the public for this request.

Controller

Resolution 01-2021 Utility Budgets for the 2020 Water Works and Lafayette Renew

Tim Clary, Controller, presented to the Board and recommended approval of Resolution 01-2021 Utility Budgets

for Water Works and Lafayette Renew. Mr. Clary gave a brief explanation of the overall utility budget for each of

the operating funds. Remarks/Questions from President Henriott, Mr. Childress and Mayor Roswarski were made

regarding the 5 Year Plan/20 Year Plan and the Murdock Park Reservoir. Discussion ensued. Mrs. Moulton

moved for approval. Mrs. Murray seconded. Passed 4-0 on a roll call vote.

CLAIMS

Mr. Clary presented for Board approval, Claims in the amount of $10,990,978.43. Mr. Childress asked a question

on Page 31 regarding the Indiana Carbon Co Inc (ICC) for copier fleet parts. Mr. Clary stated that this is the

former Smith Office where ICC maintains the copies at Fleet Maintenance. There was an issue with ICC getting

their invoices submitted which accounts for the large amount on the Claims. Mr. Childress asked a question on

Page 34 regarding the Rencon Services for Fire Station 5 for HVAC. Mr. Clary stated that this is the final invoice

for the project. Mr. Childress asked a question on Page 41 regarding HWC for Service Area 21 Project. Mr. Clary

stated that he will have to double check and get back with Mr. Childress. Mr. Childress asked a question on Page

44 regarding the J.R. Kelly Construction Management for Loeb Stadium. Mr. Clary stated that was a misprint and

should reflect Loeb Stadium General Trades. President Henriott asked a question on Page 40 regarding

Environmental Laboratories Inc for bacteria sampling. Mr. Clary stated that he will check on that and get back

with President Henriott. Mr. Childress moved for approval. Mrs. Murray seconded. Mrs. Moulton abstained.

Passed 3-0 on a roll call vote with one (1) abstention.

ANNOUNCEMENTS

Mayor Roswarski announced the passing of Lafayette Fire Fighter Troy Trent who was involved in a car accident.

Mr. Trent was with LFD for 18 years of service. Mayor Roswarski and President Henriott, on behalf of the Board,

gave their condolences to the family.

Mr. Childress gave brief comments regarding year 2020 and all the projects, accomplishments and leadership

from the City of Lafayette.

President Henriott gave brief comments about the City of Lafayette, moving forward and a great place to live.

Board of Public Works and Safety

January 5th, 2021

Page 4

Time: 9:49 a.m.

BOARD OF PUBLIC WORKS AND SAFETY

Gary Henriott s/s

President

ATTEST: Mindy Miller s/s

Mindy Miller, 1st Deputy Clerk

Minutes written by Mindy Miller, 1st Deputy Clerk

*A digital audio recording of this meeting is available in the Lafayette City Clerk’s Office or online at

http://www.lafayette.in.gov/agendacenter.

**A list of all permits issued for the preceding week is available at

http://www.lafayette.in.gov/DocumentCenter/Index/375

RELEASE OF MORTGAGE

For a valuable consideration, it is hereby certified that a certain mortgage executed by Joyce H. Ross, on June 23, 2008, to City of Lafayette, Indiana, securing the principal sum of Twenty-five Thousand and 00/100 Dollars ($25,000.00), which mortgage was duly recorded as Document No. 200808012105 in the office of the Recorder of Tippecanoe County, Indiana, on June 24, 2008, is hereby released and satisfied.

Property Address: 619 Rose Street, West Lafayette, Indiana

Dated: January 4, 2021CITY OF LAFAYETTEon behalf of the Lafayette Housing Consortium

By:Valerie Oakley, Project Manager

STATE OF INDIANA ) Lafayette Housing Authority, Grant Administrator)SS:

COUNTY OF TIPPECANOE )

Before me, the undersigned, a notary public, personally appeared Valerie Oakley, as Lafayette Housing Authority Project Manager, and acknowledged the execution of the foregoing release of mortgage on this 4th day of January, 2021.

, Notary PublicResident of County

This instrument prepared byEd Chosnek, City Attorney

I affirm, under penalties for perjury, that I have taken reasonable care to redact eachSocial Security number in this document, unless required by law, Valerie Oakley.

For questions, contact:Lafayette Housing AuthorityPO Box 6687 APPROVEDLafayette, IN 47903-6687 DATETelephone (765) 771-1300

Return To:City of Lafayette drawer orLafayette Housing Authority PRINTED NAMEPO Box 6687 PRESIDENTLafayette, IN 47903-6687 BOARD OF PUBLIC WORKS AND SAFETY

Required Proof Form with Witness Signature Area and Related Notarial Certificate

EXECUTED AND DELIVERED in my presence:

____________________________________________Witness

____________________________________________Printed Name

STATE OF INDIANA )) SS:

COUNTY OF _______________________ )

Before me, a Notary Public in and for said County and State, personally appeared __________________________, being know or proved to me to be the person whose name is subscribed as a witness to the foregoing Release of Mortgage, who, being duly sworn by me, deposes and says that the foregoing instrument was executed and delivered by Valerie Oakley in the foregoing subscribing witness’ presence.

Witness my hand and Notarial Seal this 4th day of January, 2021.

PURCHASING DEPARTMENT

Memorandum

To: Board of Public Works & Safety

From: Dave Payne, Purchasing Manager

Date: December 18, 2020

Subject: Trade-in Authorization

Vehicle Trade-in Authorization

The Lafayette Police Department is requesting the vehicles listed below be authorized for

trade-in as part of a vehicle purchase.

Year Make Model VIN City ID #

2011 Ford Crown Victoria 2FABP7BV6BX159542 11-199

2013 Dodge Charger 2C3CDXAG9DH546386 13-210

2013 Dodge Charger 2C3CDXAGXDH546378 13-218

2014 Dodge Charger 2C3CDXAG3EH194715 14-229

2014 Dodge Charger 2C3CDXAG6EH194711 14-230

2014 Dodge Charger 2C3CDXAG4EH194710 14-235

2014 Dodge Charger 2C3CDXAG8EH194712 14-236

2014 Dodge Charger 2C3CDXAG4EH194707 14-238

A motion has been made and seconded to authorize the aforementioned item to be traded

in as part of a vehicle purchase.

All of which is approved this 5th day of January, 2021 by the Board of Public Works &

Safety.

Gary Henriott, President Cindy Murray, Member

Ron Shriner, Member Norm Childress, Member

______________________________

Amy Moulton, Member

ATTEST: ____________________________

Mindy Miller, 1st Deputy Clerk

Dated: ___________________, 2021

PURCHASING DEPARTMENT

Memorandum

To: Board of Public Works & Safety

From: Dave Payne, Purchasing Manager

Date: January 5, 2021

Subject: Vehicle Transfer

Vehicle Transfer

The Lafayette Facilities Department is requesting the vehicle listed below be authorized

for transfer to the insurance company as part of the settlement in a total loss crash.

Vehicle VIN City #

2005 Chevrolet C1500 Pickup Truck 1GCEC14V35Z278452 F-28

A motion has been made and seconded to authorize the aforementioned item to be

transferred as part of an insurance settlement.

All of which is approved this 12th day of January, 2021 by the Board of Public Works &

Safety.

Gary Henriott, President Cindy Murray, Member

Ron Shriner, Member Norm Childress, Member

______________________________

Amy Moulton, Member

ATTEST:

_____________________________

Mindy Miller, 1st Deputy Clerk

Dated: ___________________, 2021

City of Lafayette, 20 North 6th Street, Lafayette, Indiana 47901-1412 765-807-1151

Purchasing Department

20 N. 6th Street

Lafayette, IN 47901

Memorandum

To: Board of Public Works & Safety

From: Dave Payne, Purchasing Manager

Date: January 7, 2021

Subject: Declaration of Worthless Property

Worthless Property

The Lafayette Street Department is requesting the snow plows listed below be declared as

worthless property. These items will be scrapped.

Item Model Serial Number City ID

2008 Western ProPlus snow plow 64750 07111710344464750 2801P

2011 Western ProPlus snow plow 7.5’ 10102110067064750 1121P

A motion has been made and seconded to declare the aforementioned items as worthless

property.

All of which is approved this 12th day of January by the Board of Public Works & Safety.

Gary Henriott, President Cindy Murray, Member

Ron Shriner, Member Norm Childress, Member

ATTEST: ______________________________

Amy Moulton, Member

_____________________________

Mindy Miller, 1st Deputy Clerk

Dated: ___________________, 2021