image


Upcoming TPC Deliverables

New TIP 2018-2021

May 2017

I-65 & US 30 Safety Plan

June 2017

Greenways+Blueways 2020 Plan

June 2017

Human Services Transit Plan

Spring-Summer 2017

Super NOFA Solicitation

Summer 2018

Next CRP Approval

May 2019


Technical Planning Committee

March 14, 2017 9:00 a.m.

6100 Southport Road, Portage


AGENDA


  1. Call to Order by Chairman, Opening and Announcements

    1. Pledge of Allegiance; Introductions

    2. Meeting Participation Survey

    3. Action on the minutes of the February 14 TPC meeting (Pages 1-3)


  2. 2040 Comprehensive Regional Plan Presentation: Goal 3 - Vibrant Region/Well- educated – Tina Rongers/Stephen Sostaric


  3. Implementation Planning

    1. Planning for VW Clean Diesel Settlement Funding – Carl Lisek/Kathy Luther

    2. Action on National Highway System Update – Scott Weber/Sarah Geinosky (Pages 4-6)

    3. I-65 & US 30 Safety Study – Design Options – Stephen Sostaric (Handout).


  4. Programming

    1. FY 2018-2021 Transportation Improvement Program, Air Quality Conformity, CRP Amendment #4 – West Lake and Double Tracking – Mitch Barloga

    2. Transportation Resource & Oversight Committee for Lake & Porter Counties – Gary Evers

    3. FY 2016-2019 Transportation Improvement Program Amendment #34 – Gary Evers (Pages 7-11)


  5. Topical Committee Reports

    1. Environmental Management Policy Committee (EMPC)

    2. Ped, Pedal & Paddle Committee (3PC)

    3. Transit Operators Roundtable

    4. Land Use Committee

    5. Rail Vision/Freight Committee

    6. Surface Transportation Committee (STC)

  6. Reports from Planning Partners

    1. Chicago Metropolitan Agency for Planning (CMAP)

    2. South Suburban Mayors and Managers Association

    3. Southwestern Michigan Commission

    4. Federal Highway Administration & Federal Transit Administration


  7. Public Comment on Agenda Items


  8. Emerging Trends Presentation –


  9. Other Business, Staff Announcements and Upcoming Meetings

    1. Other Business

    2. Staff Announcements

    3. NIRPC Meetings

      • The Executive Board will meet on Thursday, March 16 at 9:00 a.m. in the Lake Michigan Room at the NIRPC office.

      • The Transportation Resource & Oversight Committee for Lake and Porter Counties will meet on March 23 at 9:00 a.m. in the Lake Michigan Room at the NIRPC office.

      • The Ped, Pedal & Paddle Committee will meet on Thursday, March 23 at 1:30 p.m. in the Lake Michigan Room at the NIRPC office.

      • The Environmental Management Policy Committee will meet on March 6 at 9:00 a.m. at the NIRPC office.

      • The Surface Transportation Committee will meet on April 4 at 9 a.m. in the Lake Michigan Room at the NIRPC office.

      • The Transportation Resource Oversight Committee for LaPorte County will meet on April 4 at 1 p.m. at LaPorte Parks Department.

      • The Lane use Committee will meet on Wednesday. April 19 at 10 a.m. in the Dune Room at the NIRPC office.


The NIRPC Office will be closed on Friday, April 14 in observance of the Good Friday holiday.


The next Technical Planning Committee meeting will be held on April 11, 2017 at 9:00 a.m. in the Lake Michigan Room at the NIRPC office.


Requests for alternate formats, please contact Mary Thorne at NIRPC at least 48 hours prior at (219) 763-6060 extension 131 or at mthorne@nirpc.org. Individuals with hearing impairments may contact us through the Indiana Relay 711 service by calling 711 or (800) 743-3333.


The Northwestern Indiana Regional Planning Commission (NIRPC) prohibits discrimination in all its programs and activities on the basis of race, color, sex, religion, national origin, age, disability, marital status, familial status, parental status, sexual orientation, genetic information, political beliefs, reprisal, or because all or part of an individual's income is derived from any public assistance program.


Technical Planning Committee Meeting

NIRPC Lake Michigan Room 6100 Southport Road, Portage February 14, 2017

MINUTES


Vice Chair Kevin Breitzke called the meeting to order at 9:00 a.m. with the Pledge of Allegiance and self- introductions. Members present included Kevin Breitzke, George Topoll, David Wright, Julie Ritzler, Tyler Kent, Mark O’Dell, Tom MacLennan, Beth Shrader, Margot Sabato, Susan Weber, Stephen Stofko and Kay Nelson. Joyce Newland and Mary Enright participated by conference phone. Others present included Mike Yacullo, Joe Crnkovich, Deb Backhus, Jack Eskin, Shannon Eason, Skyler York, Aaron Borngraber, Ray Riddell, Dean Button, Dennis Cobb, Jake Dammarell, Jeff Huet, Don Oliphant, K-Todd Behling, Matt Deitchley, Claudia Taylor, Karie Koehneke, Bob Thompson, Lauren Orchard, Teri Dixon, Jerry Siska, Fred Williams, Tom Silich, Bruce Lindner, Ron Wiederman, Tom Regalado and Chris Moore. Staff present included Mitch Barloga, Gary Evers, Kathy Luther, Joe Exl, Scott Weber, James Winters, Eman Ibrahim, Amanda Pollard, Gabrielle Biciunas and Mary Thorne.


The survey was available at the table.


The minutes of the January 10, 2016 Technical Planning Committee meeting were approved on a motion by Beth Shrader and a second by Kay Nelson.


Presentation: Kathy Luther presented an overview of the first goal of the 2040 Plan for a vibrant region

– thriving economy and each objective of the goal showing NIRPC’s role in implementation projects.


Implementation Planning


Kevin Breitzke announced the upcoming meetings and noted the office is closed on February 20 in observance of Presidents’ Day. The next Technical Planning Committee meeting will be on March 14, 2017 at 9:00 a.m. in the Lake Michigan Room at the NIRPC office. Hearing no other business, he adjourned the meeting at 10:10 a.m.


A Digital MP3 of this meeting is filed. Contact Mary Thorne at the phone number or email below should you wish to receive a copy or a portion of it.


The Northwestern Indiana Regional Planning Commission (NIRPC) prohibits discrimination in all its programs and activities on the basis of race, color, sex, religion, national origin, age, disability, marital status, familial status, parental status, sexual orientation, genetic information, political beliefs, reprisal, or because all or part of an individual’s income is derived from any public assistance program.

image


RESOLUTION 17-07


A RESOLUTION OF THE NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION RECOMMENDING CHANGES TO THE NATIONAL HIGHWAY SYSTEM IN LAKE, PORTER, AND LAPORTE COUNTIES

March 16, 2017


WHEREAS, Northwest Indiana’s citizens require a safe, efficient, effective, resource- conserving regional transportation system that maintains and enhances regional mobility and contributes to improving the quality of life in Northwest Indiana; and


WHEREAS, Title 23 of the Code of Federal Regulations Part 470 establishes that the National Highway System (NHS), overseen by the U.S. Department of Transportation’s Federal Highway Administration, consists of roadways vital to the nation’s, and consequently Northwest Indiana’s, economy, defense, and mobility; and


WHEREAS, Northwest Indiana is served by several major roads and highways already identified as being a part of the National Highway System; and


WHEREAS, Northwest Indiana’s roads and highways are subject to change in the type of traffic they serve and level of service they provide over time; and


WHEREAS, some of Northwest Indiana’s roads and highways not heretofore identified as being a part of the National Highway System warrant inclusion on the National Highway System; and


WHEREAS, some of Northwest Indiana’s roads and highways previously identified as being a part of the National Highway System no longer warrant inclusion on the National Highway System; and


WHEREAS, the Indiana Department of Transportation, the agency responsible for formally requesting changes to the Federal Highway Administration in the State of Indiana, is requesting the Commission to recommend any changes to the National Highway System in its metropolitan planning area; and


WHEREAS, staff to the Commission have examined the guidelines for determining eligibility and applicability for roads and highways to be included on the National Highway System; and


WHEREAS, staff to the Commission have conducted extensive dialog with Indiana Department of Transportation staff about candidate roads and highways in Northwest Indiana to change in their National Highway System inclusion status.


WHEREAS, the Commission’s Technical Planning Committee reviewed the recommended changes to the National Highway System at its March 14, 2017 meeting and acted to recommend the Commission to recommend the changes.

NOW, THEREFORE, BE IT RESOLVED that Commission officially recommends that the Indiana Department of Transportation request the Federal Highway Administration to make the changes here noted to the National Highway System in Lake, Porter, and LaPorte Counties.


Duly adopted by the Northwestern Indiana Regional Planning Commission this sixteenth day of March, 2017.


image


Michael W. Griffin Chairperson ATTEST:


image

Diane Noll Secretary

Recommended Changes to NHS in Lake, Porter, and LaPorte Counties


Route Name

From To

Request

37TH AV

Georgia Street US 6

Remove From NHS

61ST AV

SR 51 SR 55

Remove From NHS

61ST ST

Hobart Rd County Line

Remove From NHS

COUNTY LINE RD

SR 130 61st St

Remove From NHS

SR - 130 / Lincolnway

US 30 SR 51

Remove From NHS

EAST MICHIGAN BLVD

US 12 I-94

Remove From NHS

FRANKLIN ST

9th St US-20

Remove From NHS

GRANT ST

US-12 / US-20 I-94/ I-80

Remove From NHS

MORSE ST

133rd Ave 131st Ave

Remove From NHS

PINE ST

US-12 9th St

Remove From NHS

RAMP 004A

Cline Ave Ramps at Inland Steel Overpass

Remove From NHS

RIDGE RD

Georgia Street Calumet St

Remove From NHS

SR 149

US-12 SR-130

Remove From NHS

SR 152

I-80/ I-94 US-20

Remove From NHS

SR 2

Division St US 30

Remove From NHS

SR 2

US-421 600 E

Remove From NHS

SR 212

I-94 US-12

Remove From NHS

SR 249

US-20 I-94

Remove From NHS

SR 312

US-41 SR-912

Remove From NHS

SR 51

US-6 US-30

Remove From NHS

SR 53

US-12/US-20 US-30

Remove From NHS

SR 55

Ridge Rd US 231

Remove From NHS

SR 912

I-80/ I-94 Ridge Rd

Remove From NHS

US 12

State Park Boundary Rd Porter LaPorte County Line

Remove From NHS

US 12

Rhode Island St I-90

Remove From NHS

US 12

Lake Porter County Line Tremont Rd

Remove From NHS

US 12

Porter LaPorte County Line Michigan State Line

Remove From NHS

US 20

Us-12 Lake Porter County Line

Remove From NHS

US 20

Porter LaPorte County Line I-94

Remove From NHS

US 20

Lake Porter County Line Porter LaPorte County Line

Remove From NHS

US 231

US 41 I-65

Remove From NHS

US 421

US-20 I-94

Remove From NHS

WASHINGTON ST

9th St Us-12

Remove From NHS

WEST LAKE SHORE DR

133rd Ave 132nd Pl

Remove From NHS

US 20

US-12 SR-912

Remove From NHS

CHICAGO AVE

SR-912 Industrial Hwy

Add To NHS

INDUSTRIAL HWY

Chicago Ave Gary-Chicago Airport

Add To NHS

INLAND STEEL OPAS

SR-912 Arcelor Mittal Steel

Add To NHS

SR 2

US-20 St. Joseph County Line

Add To NHS

SR 39

Michigan State Border I-90

Add To NHS

SR 49

SR-2 I-94

Add To NHS

SR 912

Guthrie Rd Dickey Rd

Add To NHS

US 20

I-94 SR -2

Add To NHS

US 35

I-94 Starke County Line

Add To NHS

US 6

Calumet Ave St. Joseph County Line

Add To NHS


RESOLUTION 17-04


A RESOLUTION OF THE NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION AMENDING THE

2016-2019 TRANSPORTATION IMPROVEMENT PROGRAM FOR LAKE, PORTER, AND LAPORTE COUNTIES, INDIANA

AMENDMENT NO. 34

March 16, 2017


WHEREAS, Northwest Indiana’s citizens require a safe, efficient, effective, resource- conserving regional transportation system that maintains and enhances regional mobility and contributes to improving the quality of life in Northwest Indiana; and


WHEREAS, the Northwestern Indiana Regional Planning Commission, hereafter referred to as “the Commission”, being designated the Metropolitan Planning Organization (MPO) for the Lake, Porter and LaPorte County area, has established a regional, comprehensive, cooperative, and continuing (3-C) transportation planning process to develop the unified planning work program, a transportation plan, and a transportation improvement program to facilitate federal funding for communities, counties, and transit operators, and to provide technical assistance and expertise to regional transportation interests; and


WHEREAS, the Commission performs the above activities to satisfy requirements of the Fixing America's Surface Transportation (FAST) Act of 2015 (PL 114-94), applicable portions of all prior federal transportation program authorizing legislation, as well as other federal, state, and local laws mandating or authorizing transportation planning activities; and


WHEREAS, the FY 2016-2019 Transportation Improvement Program is a product of a multi-modal, 3-C transportation planning process, compatible with regional goals and objectives and socio-economic and demographic factors used to form the 2040 Comprehensive Regional Plan (CRP), as amended; and


WHEREAS, the FY 2016-2019 Transportation Improvement Program is an implementation of the 2040 Comprehensive Regional Plan (CRP), as amended; is fiscally constrained, and is consistent with the State Implementation Plan for Air Quality; and

WHEREAS, the FY 2016-2019 Transportation Improvement Program is developed by the Commission in coordination and cooperation with local elected and appointed highway and transit officials, special interest and service organizations, including users of public transit, the Indiana Department of Transportation, the Indiana Department of Environmental Management, the U.S. Federal Highway Administration, the U.S. Federal Transit Administration, and the U. S. Environmental Protection Agency; and


WHEREAS, the changes to the FY 2016-2019 Transportation Improvement Program brought about by this amendment were reviewed by the Air Quality Conformity Task Force’s Interagency Consultation Group (ICG); and


WHEREAS, the changes to the FY 2016-2019 Transportation Improvement Program brought about by this amendment were subjected to public comment in the manner prescribed by the 2014 Public Participation Plan with no comments received; and


WHEREAS, the Technical Policy Committee (TPC) has recommended that the Northwestern Indiana Regional Planning Commission make these changes to the 2016- 2019 Transportation Improvement Program.


NOW, THEREFORE, BE IT RESOLVED that the Northwestern Indiana Regional Planning Commission hereby amends the 2016-2019 Transportation Improvement Program by adding the new projects and making other changes as shown on the attachment to this resolution.


Duly adopted by the Northwestern Indiana Regional Planning Commission this sixteenth day of March, 2017.



image

Michael W. Griffin Chairperson


ATTEST:



image

Diane Noll Secretary


2016-2019 Transportation Improvement Program for Lake, Porter, and LaPorte Counties, Indiana

Amendment #34 March 2017


New INDOT Projects

Federal

Funds

DES

Sponsor

Project

Action Requested

Funds

Phase

Year

Total

Federal

Non-Federal


1700406


INDOT

I-80/94 Interchange Modfication @ I-65. (Sign Modifications & Changes to Pavement Markings)


Add New Project Phase


NHPP -

Interstate


CN


2018


$ 770,000


$ 616,000


$ 154,000

WB Lanes only. Reduce mainline lanes from 4 to 3 for 2.93 miles.


Changes to Existing Local Projects/Project Phases


1382601


Valparaiso


Construct Silhavy Rd Roundabout at LaPorte Ave

Add project to TIP (Advance CN from 2022) & Increase

Award.

STBG I

Chicago UA


CN


2018


$ 4,448,451


$ 3,558,760


$ 889,691

CN moved from 2022 to 2018.


1601869


Michigan City


Construct Singing Sands Trail Phase III (

Increase Federal Award

STBG II

Mich City UA


PE


2017


$ 863,025


$ 690,420


$ 172,605

CN in 2020 or 2021. Cost to complete: $6.8 million.


1601868


LaPorte County


Wayfinding Signage Plan/PE

Increase Federal Award

STBG II

Mich City UA


PE


2017


$ 43,750


$ 35,000


$ 8,750


1400774


LaPorte County

ADA Sidewalk Improvements in Rolling Prairie, Hanna, & Union Mills

Increase Federal Award

TAP Mich City UA


PE


2017


$ 47,500


$ 38,000


$ 9,500

Cost to Complete: $250,000. CN in 2018.


Federal

Funds

DES

Sponsor

Project

Action Requested

Funds

Phase

Year

Total

Federal

Non-Federal


1382219


LaPorte County


Johnson Rd Intersection Improvements at CR 400 North.


Increase Federal Award

STBG II

Mich City

UA


RW


2017


$ 70,550


$ 56,440


$ 14,110

PYB Mich City UA


RW


2017


$ 250,000


$ 200,000


$ 50,000

Cost to Complete: $1.2 million. CN in 2019.


1592640


LaPorte (City)


Sidewalk Replacement - Various Locations

Increase Federal Award (Post-Letting)

STBG II

Mich City UA


CN


2017


$ 459,073


$ 367,258


$ 91,815


1592419


Lowell


Sign Replacement: Regulatory & Warning


Increase Federal Award

HSIP

Penalty Chicago UA


CN


2017


$ 144,000


$ 144,000


$ -


1601150


LaPorte (City)


Purchase Alternative Fuel (Propane)

Increase Federal Award

CMAQ

Mich City UA


PE


2017


$ 73,808


$ 59,046


$ 14,762


1382219


Portage


Willowcreek Rd Intersection Improvements at Central Ave.


Increase Federal Award

CMAQ

Chicago

UA


RW


2017


$ 68,750


$ 55,000


$ 13,750

PYB

Chicago UA


RW


2017


$ 125,000


$ 100,000


$ 25,000


1382657


Chesterton

PE for Environmental Mitigation Engineering & Testing

Increase Federal Award

TAP

Chicago UA


PE


2017


$ 18,750


$ 15,000


$ 3,750


1601845


Hobart


Alternatiuve Fuel Purchase (CNG)


Change Year

CMAQ

Chicago UA


PE


2017


$ 47,894


$ 38,315


$ 9,579


Federal

Funds

DES

Sponsor

Project

Action Requested

Funds

Phase

Year

Total

Federal

Non-Federal


Deleted LPA Projects/Project Phases


0900075


Valparaiso


Reconstruct Silhavy Rd from LaPorte Ave to Evans Ave. No Added Travel Lanes.

Remove from TIP (Delay project to 2022)

STBG II

Chicago UA


CN


2018


$ 3,587,600


$ 2,870,808


$ 716,792

CN moved from 2018 to 2022.


1592340


Michigan City


Int Imp: Cleveland Ave @ Coolspring Ave


Eliminate Phase

STBG II

Mich City UA

PE

2017

$ 312,500

$ 250,000

$ 62,500

RW

2019

$ 187,500

$ 150,000

$ 37,500

Eliminate Project from TIP & Remove from SPMS.


1500324


Michigan City

Singing Sands Trail 2 (N Franklin St to Liberty Trail)


Eliminate Phase

TAP Mich City UA


RW


2017


$ 312,500


$ 250,000


$ 62,500

Cost to Complete: $2.1million. CN in 2019. Length: 1.4 miles.