image

6100 Southport Road

Portage, Indiana 46368

(219) 763-6060

www.nirpc.org



FINANCE AND PERSONNEL COMMITTEE

Meeting Agenda - Thursday, July 15, 2021 -- 8:00 a.m.

Join with: https://meet.google.com/oaj-qdqm-qvh

Phone Number: dial +1 315-801-9421 and enter this PIN: 914 831 728#


  1. Call to Order


  2. Meeting Minutes of May 20, 2021 Pages 1-2


  3. Review of Financial Status – May 2021 Budget vs Actual Pages 3-11

    1. Bank Statement Reconciliations

    2. General Fund Expenses YTD May 2021

    3. General Fund Revenue YTD May 2021

    4. CARES Expenses YTD May 2021

    5. CARES Revenue YTD May 2021


  4. Approval of General Fund Claims Register – May 2021 Pages 12-14

    ACTION REQUESTED: Approval


  5. Approval of CARES Act Claims Register – May 2021 Pages 15-16

    ACTION REQUESTED: Approval


  6. NIRPC 2021 Budget Amendment #1 Pages 17

    ACTION REQUESTED: Recommendation for Approval


  7. Amending the Regional and LaPorte County RLF Management Plans Pages 18-26

    ACTION REQUESTED: Approval


  8. South Shore Clean Cities Contract Pages 27-39

    ACTION REQUESTED: Approval


  9. Personnel update


  10. Other Business


  11. Adjournment


The next meeting is scheduled for September 16, 2021 at 8:00 a.m.


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. Users may access the Relay Indiana

NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION FINANCE AND PERSONNEL COMMITTEE

May 20, 2021 / Google Meet Virtual Meeting – 8:00 a.m.


Members Present

Greg Stinson, Richard Hardaway, Bob Carnahan, Justin Kiel, George Topoll


Staff and Others Present

Ty Warner, Talaya Jones, Kathy Luther, Lisa Todd, Stephanie Kuziela, Meredith Stilwell, Denarie Kane, David Hollenbeck, Wendy Mis


Call to Order

Chairman Stinson called the meeting to order.

Approval of Minutes

The minutes of the April 15, 2021 meeting were presented. Bob Carnahan made motion and Richard Hardaway seconded to approve the minutes. A roll call vote was taken with Bob Carnahan, Justin Kiel, and Greg Stinson voting in the affirmative motion passed 3-0.

Review of Financial Status – April 2021 Budget vs Actual

Talaya Jones presented the April 2021 bank reconciliations for the NIRPC general account and the Revolving Loan Fund (RLF) account.


Talaya Jones presented the April 2021 general fund financial reports. Total expenditures for the period ending April 30, 2021 were $1,126,522 of the $11,981,765 budgeted. Total general fund revenue for the period was $433,843 of the $3,574,659 budgeted.


Talaya presented the Coronavirus Aid, Relief and Economic Securities (CARES) Act financial reports, year to date April 2021. Total NIRPC CARES fund expenditures for the period ending April 30, 2021 were

$130,845 of the $1,034,233 budgeted, with total CARES expenditures at $1,205,187 of the $4,717,013 budgeted. Total CARES revenue collected for the period is $1,285,928 of the $4,307,009 budgeted.


Approval of Claims Registers – April 2021

Talaya presented the April 2021 General Fund claims register totaling $189,242..39 to the Committee for approval. Commission Carnahan asked for explanation for a payment to a consulting firm for the Lake County Restoration project. Bob Carnahan made motion and Justin Kiel seconded to approve the April 2021 General Fund claims register. A roll call vote was taken with Bob Carnahan, Justin Kiel, Greg Stinson and George Topoll voting in the affirmative, motion passed 4-0. The CARES Act expenditures register of claims totaling $37,035.52 was then presented for approval. Bob Carnahan made motion and Justin Kiel seconded to approve the April 2021 CARES Act claims register. A roll call vote was taken with Bob Carnahan, Richard Hardaway, Justin Kiel, Greg Stinson and George Topoll voting in the affirmative, motion passed 5-0.


Resolution 21-13 – Establishing a Policy for Electronic Fund Transfers and Online Banking

Talaya presented Resolution 21-13 to the Committee. The resolution allows for NIRPC to authorize Automatic Clearing House (ACH) and Electronic Funds Transfers (EFT) for payments and deposits. Justin Kiel made motion and Richard Hardaway seconded to forward the resolution to the Commission with a favorable recommendation. A roll call vote was taken with Bob Carnahan, Richard Hardaway, Justin Kiel, Greg Stinson and George Topoll voting in the affirmative, motion passed 5-0

Personnel updates

Meredith Stilwell reported that NIRPC is in the process of filling the current job opening and interviews were held with Director of Transportation applicants.


Other Business None

Adjournment

There being no further business, the meeting was adjourned.



image

image

Closing Balance from Previous Statement........................................................................................... 4/30/2021 915,162.24


51

Deposits and Other Additions Totaling......................................................................


2,249,136.31

113

Checks and Other Withdrawls Totaling.....................................................................


1,393,476.33

0

Adjustments Totaling..............................................................................................


0.00

0

Voids Totaling........................................................................................................


0.00


Service Charge.......................................................................................................

5/10/2021

94.76


Interest Earned.......................................................................................................

5/28/2021

134.44

Closing Balance for this Statement.....................................................................................................

5/31/2021

1,770,861.90

Difference...............................................................................................................


0.00

Cash Balance from General Ledger....................................................................................................

5/31/2021

1,629,792.21

Open Activity from Bank Register.............................................................................


(141,069.69)

Adjustment for Service Charges and Interest.............................................................


0.00

General Ledger Reconciliation to Statement..............................................................................................


1,770,861.90

Date

Check To

Check Description

Amount

7/02/2019

0002363 Kelly Tripp

Refund fee for tree steward workshop

28.83

8/27/2019

0002409 United Way of Porter County

8/5 - 8/18/2019 pay period - United Way

33.85

4/09/2020

0002545 Anthem Life

Life Ins for April 2020

490.75

6/02/2020

0002587 Anthem Life

Life Insurance June 2020

514.93

8/11/2020

0002624 Anthem Life

Life Insurance - August

502.84

3/23/2021


5/14/2021

0002764 American of Metropolitan Planning Organization

0002792 INRO Consultants

NIRPC-Job Posting Director of Transportaion


Emme Software Maint. Renewal/Semi

50.00


1,680.00


5/25/2021


0002794 BRYCO SERVICES

annual fees

Office Cleaning- MAY


1,425.00

5/25/2021


5/25/2021

0002795 Gov't Finance Officers Association


0002796 Indiana University Accts Receivable

Membership dues 5/1/21-4/30/22-Talaya Jones

ISDP Stipend

160.00


3,000.00

5/25/2021

0002797 Pulse Technology

Invoices 3960, 4269

99.28

5/25/2021


5/25/2021

0002798 SME


0002799 South Shore Clean Cities, Inc.

Programmatic Support & Outreach - Hazardous

Site Assessment-Hazardous Substance CMAQ Air Quality Public Ed-Qrtly/Jan-March

60,515.56


72,534.80


5/25/2021


0002800 United Way of Porter County

2021

4/26 - 5/9/2021 pay period - United Way


33.85


Total Unmarked Checks: 141,069.69

Total Checks:

141,069.69

image

image

NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

Run: 6/09/2021 @ 6:54 AM

Reconciliation - General

Page: 1

STK 6/9/21

07/02/2021

Trial Balance - Cash

Run: 6/09/2021 at 7:07 ANMORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

For 5/31/2021


Page: 1



All Balance

1.1.001.0000.1010.0 Cash       1,629,792.21  

Total 1,629,792.21


image

STK 6/9/21

image

NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

Run: s10112021@ 10:24 AM Reconciliation - Revolving Loan Fund Page :

'/1 /J,/

image

Closing Balance from Previous Statement..................... ........................................... ..........................

4/30/2021

191.145.82


5

Deposits and Other Additions Totaling......................................................................


7,872.45

0

Checks and Other Withdrawls Totaling............... .................... ................... ........... ....


0.00

0

Adjustments Totaling............... ........................... ....................................................


0.00

O

Voids Totaling................................. ..................................................................... ..


0.00


Seivice Charge......................... ........... ........ ...........................................................


0.00


Interest Earned.............................................................. .........................................

5/28/2021

8.32

Closing Balance for this Statement.......................................... .................................. .........................

5/31/2021

199,026.59

Difference.................. .............................. .............. ......................... .............. ..........


0.00

Cash Balance from General Ledger........ ................................................................................... ........ .

5/31/2021

199,026.59

Open Activ ity from Bank Register............. .................................. .............. ................


0.00

Adjustment for Service Charges and Interest.............................................................


0.00

General Ledger Reconciliation to Statement.......................................... ....................................................


199,026.59



image

Run: s10112021a110:21,l.QRTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

For 5/31/2021

/4[

Trial Balance - Cash

Page: 1



r../,/J.J


2.3.050.0000.1010.0

All

Cash

Balance

199,026.59

image

To1al 199,026.59

NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

BUDGET TO ACTUAL EXPENDITURES REPORT JANUARY 1 THROUGH MAY 31, 2021



Line Items


FY 2021 Budget

FY 21

YTD May Budget %

Expended balance


Salaries




5020-1

Total Salaries

1,328,521

440,734 67%


Salaries Sub-Total

1,328,521

440,734 67%


Fringe Benefits

5121-9

FICA Contributions

119,742

38,711

68%

5122-9

Workers Compensation

9,500

6,429

32%

5123-9

Unemployment Compensation

3,000

986

67%

5141-9

PERF Contributions

200,012

65,971

67%

5142-9

Health Insurance

230,000

78,272

66%

5143-9

Life & Disability Insurance

24,000

6,869

71%

5145-9

ICMA

23,000

8,559

63%

5146-9

Staff Development

20,000

2,576

87%


Fringe Benefits Sub-Total

629,254

208,373

67%

image

`

Occupancy

5221-9

Office Lease

231,000

93,856

59%

5222-9

Property Insurance

6,500

1,319

80%

5223-9

Building Maintenance

18,540

7,495

60%

5224-9

Utilities

30,650

9,751

68%


Occupancy Sub-Total

286,690

112,420

61%


Maintenance

5241-9

Copier Leasing/Maintenance

20,370

4,214

79%

5243-9

Computer Service/Maintenance

43,736

17,704

60%

5244-9

Telephone Service/Maintenance

18,900

5,032

73%


Combined Copier/IT/Phone Service/Maintenance

83,006

26,950

68%

5249-9

Other Equipment Maintenance

2,000

883

56%


Maintenance Sub-Total

85,006

27,833

67%

Departmental

5410-1

Communications: Commission/Ex. Dir.

41,500

5,829

86%

5410-2

Communications: Transportation

299,000

12,288

96%

5410-3

Economic Development District

11,768

1,147

90%

5410-4

Communications: Subgrantee Management

25,000

0

100%

5410-5

Communications: Environmental Programs

25,255

405

98%

5410-8

Communications: Partner Agency

1,000

0

100%

5410-9

Communications: Allocated Functions

28,000

2,882

90%

5420-5

Promotional Expenses: Environmental Programs

3,700

0

100%

5430-9

General Use Supplies Expense

6,000

348

94%


Departmental Sub-Total

441,223

22,898

95%


Contractual

5602-9

Legal Services

22,200

8,500

62%

5603-9

Audit and Accounting

33,000

54

100%

5604-9

LaPorte RLF Services

2,000

0

100%

5610-4

Transit Oversight

17,347

0

100%

5610-5

Environmental Projects

837,300

344,374

59%

5610-2

Planning

320,000

0

100%

5619-9

Organizational Dev.

2,000

0

100%

5610-0

Board Development

2,000

0

100%

5610-2

E-Tip

51,500

18,750

64%


Contractual Sub-Total

1,287,347

371,677

71%


Capital Outlays

5910-0

Furniture and Equipment

80,000

0 100%


Capital Outlays Sub-Total

80,000

0 100%



TOTAL GENERAL FUND EXPENDITURES

4,138,041

1,183,936 71%


LaPorte Revolving Loan Fund

85,000

0


Transit Capital Fund

3,297,959

122,923


Transit Operating Fund

4,460,765

532,238

TOTAL EXPENDITURES

11,981,765

1,839,097

CARES FUND EXPENDITURES

image

YTD May 2021 Expenses Budget vs Actual

600,000

553,550

536,395

500,000

440,734

400,000

371,677

300,000

262,189

208,373

183,843

200,000

119,454 112,420

100,000

35,419 27,833

22,898

-

SALARIES

FRINGE BENEFITS

OCCUPANCY

MAINTENANCE

DEPARTMENTAL

CONTRACTUALS

YTD May Budget YTD May Expended

image

YTD May 2021 Expended by Category

31%

37%

2%

10%

2%

18%

Salaries

Fringe Benefits Occupancy Maintenance Departmental

Contractuals


NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

BUDGET TO ACTUAL REVENUE REPORT JANUARY 1 THROUGH MAY 31, 2021



Line Items


FY 2021

Budget

FY 21

YTD May YTD Variance YTD % Budget % Collected (Under)/Over Variance balance

GENERAL FUND REVENUE




1.1.4110

County Appropriations

540,271

0

0

0%

100%

1.1.4210

Federal Agencies

869,119

58,345

(303,788)

-84%

93%

1.1.4310

State Agencies

1,955,395

722,105

(92,643)

-11%

63%

1.1.4410

Local Agencies

44,694

22,935

4,313

23%

49%

1.1.4610

Non-Governmental

85,318

4,505

(31,044)

-87%

95%

1.3.4260

Economic Development District

70,000

10,684

(18,483)

-63%

85%

1.1.4800

Interest Income

9,862

3,536

(574)

-14%

64%


Revenue Total

3,574,659

822,109

(442,219)

-35%

77%


image

image

image

image

image

Revenue by Funding Source as of May 31, 2021


1%

0%

1% 0%

3%

7%

88%

County Appropriations Federal Agencies

State Agencies Local Agencies

Non-Governmental

Economic Development District Interest Income

NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

BUDGET TO ACTUAL EXPENDITURES REPORT JANUARY 1 THROUGH MAY 31, 2021



Line Items


FY 2021 Budget

YTD May

Expended

FY 21 Budget %

balance

NIRPC CARES EXPENDITURES




Salaries




Salaries

236,733

89,123

62%

Salaries Sub-Total

236,733

89,123

62%


image

image

YTD May CARES Expenses Budget vs Actual

250,000

236,733

200,000

150,000

146,000

100,000

100,000

89,123

59,353

50,000

5,000

1,500 423

-

SALARIES

CONTRACTURAL

DEPARTMENTAL

CAPITAL OUTLAYS

Budget Expended

image

Contractual

RLF Services

5,000

-

100%

Audit & Accounting

5,000

5,000

0%

EDD Insititutional CARES ACT

136,000

-

100%

Contractual Sub-Total

146,000

5,000

97%

Departmental




Communications

500

201

60%

PPE Supplies & Office Supplies

1,000

222

78%

Departmental Sub-Total

1,500

423

72%


Capital Outlays




Furniture and Equipment

100,000

59,353

41%

Capital Outlays Sub-Total

100,000

59,353

41%



TOTAL NIRPC CARES FUND EXPENDITURES

484,233

153,899

68%


CARES Revolving Loan Fund

530,000

-


CARES Transit Capital Fund

1,008,732

282,594


CARES Transit Agency Fund

2,694,048

1,619,858

TOTAL EXPENDITURES

4,717,013

2,056,351


image



NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION

BUDGET TO ACTUAL REVENUE REPORT JANUARY 1 THROUGH MAY 31, 2021



Line Items


FY 2021

Budget


YTD May Collected

FY 21

Budget % balance

CARES ACT OPERATING




Operating Revenue

419,386

171,134

59%

Capital Revenue

125,000

0

100%


CARES ACT EDA Economic Development District

59,843

27,796

54%


604,229

198,930

67%


CARES AGENCY

FTA Revenue

2,694,048

1,619,588

40%

CARES TRANSIT CAPITAL

FTA Revenue

1,008,732

282,445

72%


Revenue Total

4,307,009

2,100,963

51%


image

Revenue by Funding Source as of May 31, 2021


14%


86%

CARES Operating

Economic Development District

NORTHWESTERN INDIANA REGIONAL

PLANNING COMMISSION

6100 Southport Road

Portage, IN 46368

(219) 763-6060

image


Date Filed

Claim

Number


Name of Claimant


Fund


Fund Amount

Amount of

Claim


Check #


Notes


5/4/2021


4229


Anthem BCBS

General Fund 5143.9


$ 487.48


$ 487.48


C4229


Life Insurance


5/4/2021


4225

Blachly, Tabor, Bozik, Hartman, LLC

General Fund 5602.9


$ 1,700.00


$ 1,700.00


2783


Legal-MAY


5/4/2021


4238


City of Portage

General Fund 5224.9


$ 2,017.01


$ 2,017.01


2785


Sewer/Gas/Electric-APRIL


5/4/2021


4230


City of Portage

General Fund 5224.9


$ 18,755.18


$ 18,755.18


2785


Lease-MAY


5/4/2021


4218


ChargePoint

General Fund 5249.9


$ 658.00


$ 658.00


2784


ChargePoint cloud Plan Renewal 1yr/2 Charging station


5/4/2021


4285


De Lage

General Fund 5243.9


$ 3,550.61


$ 3,550.61


C4285


IT


5/4/2021


4285


De Lage

General Fund 5244.9


$ 741.83


$ 741.83


C4285


TELE


5/4/2021


4285


De Lage

General Fund 5241.9


$ 842.74


$ 842.74


C4285


Copier


5/4/2021


4285


De Lage

General Fund 5910.0


$ 206.25


$ 206.25


C4285


MainOffice 365


5/4/2021


B-5171


Federal & FICA

General Fund 2140.0


$ 4,444.93


$ 4,444.93


C5171


Federal Tax Withholdings Payable


5/4/2021


B-5171


Federal & FICA

General Fund 2142.0


$ 7,035.50


$ 7,035.50


C5171


FICA Tax Withholdings Payable


5/4/2021


4223


Health Resources, INC

General Fund 2153.0


$ 846.30


$ 846.30


4223


Dental Insurance - MAY


5/4/2021


B-5174


Horizon Bank

General Fund 2150.0


$ 372.31


$ 372.31


C5174


4/12-4/25/2021 pay period -HSA


5/4/2021


4219


ICMA Retirement Fund-PR

General Fund 5145.9


$ 855.91


$ 855.91


C4219


ER paid for Ty Warner 4/12/2021 thru 4/25/2021 -p/r


5/4/2021


B-5175


ICMA Retirement Fund-PR

General Fund 2146.0


$ 530.00


$ 530.00


C5175


4/12-4/25/2021 pay period - ICMA


5/4/2021


4221


Kansas City Life Insurance

General Fund 5143.9


$ 393.30


$ 393.30


2787


Life Insurance


5/4/2021



Payroll



$ 35,605.31


$ 35,605.31




5/4/2021


4237

United HealthCare Srvcs, Inc

General Fund 2152.0


$ 2,141.56


$ 2,141.56


C4237


EE-paid for May


5/4/2021


4237

United HealthCare Srvcs, Inc

General Fund 5142.9


$ 11,473.19


$ 11,473.19


C4237


ER- paid for May


5/4/2021


B-5176


United Way

General Fund 2147.0


$ 33.85


$ 33.85


C5176


4/12-4/252021 pay period United Way


5/5/2020


4242


Adams Radio Group

General Fund 5610.5


$ 1,254.78


$ 1,254.78


2790


Region Man Stream spots 8/23/2020


5/5/2020


4222


Fidelity EyeMed Vision Ins

General Fund 2154.0


$ 99.01


$ 99.01


C4222


Vision- MAY


5/5/2021


B-5173


INPRS

General Fund 2149.0


$ 5,945.81


$ 5,945.81


C5173


4/12-4/25/2021 pay period- EmpPerf

{NIRPC]


5/5/2021


4236


Total Disposal

General Fund 5223.9


$ 74.00


$ 74.00


C4236


Trash/Recycle- MAY


5/5/2021


4224


Warner, Ty

General Fund 5244.9


$ 125.00


$ 125.00


C4224


Communication Expense - MAY


5/6/2021


4235


Comcast

General Fund 5244.9


$ 139.64


$ 139.64


C4235


Business Internet- MAY

This form approved by the State Board of Accounts for use by the Northwestern Indiana Regional Planning Commission (1985)




Service fee



$ 94.76


$ 94.76



Service fee-Horizon Bank


5/12/2021


4265

Porter County Aging and Community Services

General Fund 5760.0


$ 5,329.00


$ 5,329.00


C4265


Jan1-Mar31,2021- for PM July-Sept 2020 IN- 2017-027


5/14/2021


4270


INRO Consultants

General Fund 5410.2


$ 1,680.00


$ 1,680.00


2792


Emme Software Maint. Renewal/Semi annual fees


5/14/2021


4271


Routematch Software, Inc

General Fund 5960.0


$ 1,062.00


$ 1,062.00


2793


SLCCS


5/14/2021


4271


Routematch Software, Inc

General Fund 5960.0


$ 531.00


$ 531.00


2793


NT


5/14/2021


4271


Routematch Software, Inc

General Fund 5960.0


$ 472.00


$ 472.00


2793


PCACS


5/18/2021


B-5192


Federal & FICA

General Fund 2140.0


$ 4,444.93


$ 4,444.93


C5192


Federal Tax Withholdings Payable


5/18/2021


B-5192


Federal & FICA

General Fund 2142.0


$ 7,035.50


$ 7,035.50


C5192


FICA Tax Withholdings Payable


5/18/2021


B-5195


Horizon Bank

General Fund 2150.0


$ 372.31


$ 372.31


C5195


4/26-5/9/2021 pay period -HSA


5/18/2021


B-5194


INPRS

General Fund 2149.0


$ 5,945.81


$ 5,945.81


C5194


4/26-5/9/2021 pay period- EmpPerf[NIRPC]


5/18/2021


B-5196


ICMA Retirement Fund-PR

General Fund 2146.0


$ 530.00


$ 530.00


C5196


4/26-5/9/2021-ICMA


5/18/2021


B-4273


ICMA Retirement Fund-PR

General Fund 5145.9


$ 855.91


$ 855.91


C4273


ER paid for Ty Warner 4/26-2021-thru 5/9/2021-p/r


5/18/2021


B-5114


IN Dept of Revenue

General Fund 2143.00


$ 1,450.26


$ 1,450.26


C5114


State Tax Withholdings 3/15-3/28/2021 pay period SwtIN


5/18/2021


B-5117


IN Dept of Revenue

General Fund 2144.0


$ 307.85


$ 307.85


C5114


Local Tax Withholdings 3/15-3/28/2021 pay period LwtIN


5/18/2021


B-5140


IN Dept of Revenue

General Fund 2143.0


$ 1,450.26


$ 1,450.26


C5140


State Tax Withholdings 3/29-4/11/2021 pay period SwtIN


5/18/2021


B-5140


IN Dept of Revenue

General Fund 2144.0


$ 307.85


$ 307.85


C5140


Local Tax Withholdings 3/29-4/11/2021 pay period LwtIN


5/18/2021



Payroll



$ 35,605.31


$ 35,605.31




5/19/2021


4279

Lake County Community Services, INC

General Fund 5760.0


$ 35,573.00


$ 35,573.00


C4279


LCCS PMTF 1st QT 2021


5/19/2021


4276


North Township

General Fund 5760.0


$ 18,360.00


$ 18,360.00


C4276


NT PMTF 1st QTR 2021


5/19/2021


4277


Opportunity Enterprises

General Fund 5760.0


$ 41,311.00


$ 41,311.00


C4277


OE PMTF 1st QTR 2021


5/19/2021


4278

Porter County Aging and Community Services

General Fund 5760.0


$ 19,508.00


$ 19,508.00


C4278


PCACS PMTF 1st QTR 2021


5/25/2021


4274


Bryco

General Fund 5223.9


$ 1,425.00


$ 1,425.00


2794


Office Cleaning- MAY


5/25/2021


4286

Gov't Finance Officers Ass.

General Fund 5146.9


$ 160.00


$ 160.00


2795


Membership dues 5/1/2021-4/30/2022- Talaya Jones


5/25/2021


4210


Indiana University

General Fund 5610.5


$ 3,000.00


$ 3,000.00


2796


ISDP Stipend- Interns


5/25/2021


3960


Pulse Technology

General Fund 5430.9


$ 65.29


$ 65.29


2797


Office Supplies


5/25/2021


3982


SME

General Fund 5610.5


$ 60,515.56


$ 60,515.56


2798


Programmatic Support & Outreach Hazardous and Site Assessment- Hazardous Substance


5/25/2021


4217


South Shore Clean cities

General Fund 5610.5


$ 72,534.80


$ 72,534.80


2799


CMAQ Air Quality Public Ed-Qrtly/Jan- March 2021


5/25/2021


B-5197


United Way

General Fund 2147.0


$ 33.85


$ 33.85


2800


4/26-5/9/2021 pay period-United Way


5/28/2021


4267


City of Valparaiso

General Fund 5760.0


$ 6,595.00


$ 6,595.00


C4267


Valp Reimb for Shuttle Oct-Dec 2020 IN- 2019-029


5/28/2021


4266

Porter County Aging and Community Services

General Fund 5760.0


$ 6,411.00


$ 6,411.00


C4266


PCACS Reimb for PM Oct-Dec 2020 IN 2017- 027





General Fund



$ -







General Fund



$ -



13

Total:

$ 433,296.75


Allowance of Claims


We have examined the claims listed on the foregoing Register of Claims, and except for claims not allowed as shown on the

register such claims are hereby allowed in the total amount of $ 433,296.75

image


Dated this                           day of                 ,2021.


image


image

NORTHWESTERN INDIANA REGIONAL

PLANNING COMMISSION

6100 Southport Road

Portage, IN 46368

(219) 763-6060

image

Date

Filed

Claim

Number


Name of Claimant


Fund


Fund Amount

Amount of

Claim


Check #


Notes


5/4/2021


4215


Tonkovich Oil Co., INC

CARES Fund 5960.0


$ 1,628.29


$ 1,628.29


2788

Diesel Exhaust Fluid tote Dispensing System

w/autoshut off--Diesel Exhaust Fluid 275 gallons - ECT


5/12/2021


4263


City of LaPorte

CARES Fund 5760.0


$ 29,281.00


$ 29,281.00


C4263


Jan 1-Mar 31, 2021- OA/CARES


5/12/2021


4264


City of LaPorte

CARES Fund 5760.0


$ 20,146.00


$ 20,146.00


C4264


Jan 1-Mar 31, 2021- OA/CARES


5/12/2021


4262


City of LaPorte

CARES Fund 5760.0


$ 657.00


$ 657.00


C4262


Jan 1-Mar 31, 2021- OA/CARES


5/12/2021


4256


City of Valparaiso

CARES Fund 5760.0


$ 42,921.00


$ 42,921.00


C4256


Jan 1-Mar 31, 2021- OA/CARES


5/12/2021


4248


City of Valparaiso

CAREs Fund 5760.0


$ 96,954.00


$ 96,954.00


C4248


Jan 1-Mar 31, 2021- CCC/Dash/CARES


5/12/2021


4250


City of Valparaiso

CARES Fund 5760.0


$ 163,838.00


$ 163,838.00


C4250


Jan 1-Mar31,2021-CCC/Vline-CARES


5/12/2021


4258


East Chicago Transit

CARES Fund 5760.0


$ 775.00


$ 775.00


C4258


Jan1-Mar31,2021-PM-CARES


5/12/2021


4257


East Chicago Transit

CARES Fund 5760.0


$ 30,746.00


$ 30,746.00


C4257


Jan1-Mar31,2021-ADA Paratransit/CARES


5/12/2021


4259


East Chicago Transit

CARES Fund 5760.0


$ 47,733.00


$ 47,733.00


C4259


Jan1-Mar31,2021-PM-CARES


5/12/2021


4252


East Chicago Transit

CARES Fund 5760.0


$ 97,548.00


$ 97,548.00


C4252


Jan1-Mar31,2021-OA/CARES


5/12/2021


4249


East Chicago Transit

CARES Fund 5760.0


$ 6,565.00


$ 6,565.00


C4249


Jan 1-Mar31, 2021-PM_CARES


5/12/2021


4247


East Chicago Transit

CARES Fund 5760.0


$ 30,746.00


$ 30,746.00


C4247


Jan1-Mar31,2021-ADA Paratransit/CARES


5/12/2021


4260

Lake County Community Services, INC

CARES Fund 5760.0


$ 42,324.00


$ 42,324.00


C4260


Jan1-Mar31,2021-OA/CARES


5/12/2021


4255

Lake County Community Services, INC

CARES Fund 5760.0


$ 18,729.00


$ 18,729.00


C4255


Jan1-Mar31,2021-Enhanced Mobility/CARES


5/12/2021


4261

Lake County Community Services, INC

CARES Fund 5760.0


$ 18,826.00


$ 18,826.00


C4261


Jan1-Mar31,2021-PM-CARES


5/12/2021


4246

Lake County Community Services, INC

CARES Fund 5760.0


$ 16,248.00


$ 16,248.00


C4246


Jan1-Mar31,2021-OA/CARES


5/12/2021


4244


North Township

CARES Fund 5760.0


$ 8,534.00


$ 8,534.00


C4244


Jan1-Marc31,2021-PM/CARES


5/12/2021


4245


Opportunity Enterprises

CARES Fund 5760.0


$ 103,704.00


$ 103,704.00


C4245


Jan1-Marc31,2021-OE-CARES


5/12/2021


4253

Porter County Aging and Community Services

CARES Fund 5760.0


$ 5,061.00


$ 5,061.00


C4253


Jan1-Mar31,2021-PM-CARES


5/12/2021


4254

Porter County Aging and Community Services

CARES Fund 5760.0


$ 4,188.00


$ 4,188.00


C4254


Jan1-Mar31,2021-OA/CARES


5/12/2021


4251

Porter County Aging and Community Services

CARES Fund 5760.0


$ 60,958.00


$ 60,958.00


C4251


Jan1-Mar31,2021-OA/CARES


5/14/2021


3954


Bosak Ford

CARES Fund 5960.0


$ 63,670.59


$ 63,670.59


2791

2021 F-250 4x4 SD Regular Cab 8' box 142"

WB/Gov. Price Concession & Discount/Lindo Equipment Sales - ECT


5/25/2021


3960


Pulse Technology

CARES Fund 5430.9


$ 33.99


$ 33.99


2797


Office Supplies-COVID 19- LYSOL


5/26/2021


4287


Hammond, Allen

CARES Fund 5410.4


$ 15.60


$ 15.60


C4287


Mileage/NIRPC to NT Dial-A-Ride 5/19/2021- roundtrip


5/26/2021


4288


Todd, Lisa

CARES Fund 5410.4


$ 15.60


$ 15.60


C4288


Mileage/NIRPC to NT Dial-A-Ride 5/19/2021- roundtrip

This form approved by the State Board of Accounts for use by the Northwestern Indiana Regional Planning Commission (1985)


5/26/2021


4139


City of Valparaiso

CARES Fund 5760.0


$ 16,730.00


$ 16,730.00


C4139


CCC DASH Oct-Dec


5/26/2021


4182


City of Valparaiso

CARES Fund 5760.0


$ 89,304.00


$ 89,304.00


C4182


CCC V-Line Oct-Dec 2020 for Draw 20-21-CARES


5/26/2021


4143


East Chicago Transit

CARES Fund 5760.0


$ 69,470.00


$ 69,470.00


C4143


ECT PARA Oct-Dec 2020





CARES Fund



$ -




Total:

$ 1,087,350.07


Allowance of Claims


We have examined the claims listed on the foregoing Register of Claims, and except for claims not allowed as shown on the

register such claims are hereby allowed in the total amount of $ 1,087,350.07

image


Dated this                           day of               ,2021.


image


image

PROPOSED 2021 BUDGET AMENDMENT #1

To transfer within contractual and communication amount of $75,000



FROM:

Planning Department Communications

TO:

Planning Department Contractual

Purpose:


CATEGORY

Transferring funds from Planning communications line item to Planning contractual to cover the cost of a planning contract.


DETAILED BUDGET LINE Original Addition Amended


image

CONTRACTUAL


COMMUNICATION

Expense:


Expense:

Planning Contractual


Planning Communications

320,000


299,000

75,000 395,000


(75,000) 224,000

image

image


MEMORANDUM

TO: NIRPC Finance & Personnel Committee

FROM: Denarie Kane, Economic Development District Coordinator, NIRPC

RE: Approval of Amendments to the Regional Revolving Loan Fund Management Plan for Lake, Porter, and La Porte Counties and to the La Porte County Revolving Loan Fund Management Plan

DATE: June 28, 2021


The following items are requested to be approved by NIRPC’s Finance and Personnel Committee in accordance with their responsibilities outlined in the Regional RLF Management Plan for Lake, Porter, and La Porte Counties and in the La Porte County RLF Management Plan. The first attachment shows the referenced pages to be changed in each management plan. The second attachment is the revised La Porte County RLF Management Plan, and the third attachment is the revised Regional RLF

Management Plan for Lake, Porter, and La Porte Counties. Both of these documents are noted as revised as of July 15, 2021, and will be sent to EDA after approval by the Finance and Personnel Committee.

The fourth attachment is the SBA Form 413 (Personal Financial Statement) which will be submitted by those applicants as required in the form’s instructions.


Edits to the Regional RLF Management Plan:


Attachments (pdf files):

image


C

image

LaPorte County Revolving Loan Fund

Management Plan

UPDATED: February 3, 2021 ( ARES Act Addendum August 5, 2020)

The minimum interest rate the LaPorte County RLF can charge is 4 percentage points below the current money market center prime rate quoted in the Wall Street Journal for loans of similar size, maturity, and purpose; or the maximum interest rate allowed under State law, whichever is lower, but in no event shall the interest rate be less than 4%. However, should the prime interest rate exceed 14%, the minimum LaPorte County RLF interest rate is not required to be raised above 10% if doing so would compromise the ability of the loan recipient to implement its financing strategy. The interest rate for each loan will, among other things, depend upon a job/cost ratio, be determined by the amount of equity in the project, and consider the fulfilling of the area’s goals. Loans will have fixed interest rates to be set once the complete application packet is prepared and ready for board approval.


Terms


The standard term for working capital and fixed asset loans will be five to ten years. Real estate loans will be ten years. Loan payments will be monthly, to commence on the first of the month to begin after one full month from the loan disbursement, but may be scheduled in accordance with the needs of the individual borrowers. In extenuating situations, in order to encourage financial participation in a direct fixed asset loan project by other lenders and investors, the LaPorte County RLF may be repaid after other loans made in connection with the project have been paid in part or in full. Deferral of repayment of principal may be scheduled as is determined necessary for this purpose, but in no case shall commencement of principal repayment be deferred beyond six months after total disbursal of project funds. Priority of payments on defaulted LaPorte County RLF loans will first compensate any costs of collections, then credit the outstanding penalties and fees, then pay any accrued interest to the extent due and payable before finally paying the outstanding principal balance.

Prepayment of principal may be made by applicant at any time without penalty. Interest that has accrued will be paid at the time of prepayment of principal.


Fees


Loan Application Fee: A non-refundable loan application fee will be determined based on contracted costs for the preparation of Credit Memo and Credit Report.


Closing Fee: Borrowers will pay NIRPC one thousand dollars ($1,000) at the time of closing to provide for certain administrative and legal fees associated with loan preparation and closing.


Late Payment Penalty: A late payment fee will be construed as any payment which is not postmarked by the 15th day of each month. The penalty charge will be 5% of the current scheduled payment.


Equity and Collateral

underground storage tanks, asbestos, polychlorinated biphenyls (PCB), or other hazardous materials on site that have been improperly handled and have the potential of endangering public health. If deemed necessary, loan applicants may be required to perform or provide evidence of a Phase I site assessment to identify possible sources of contamination, a Phase II site assessment to test soil and/or groundwater samples, and a Phase III site remediation involving mitigation of applicable contaminants. In cases where there are unresolved site contamination issues, the RLF Administrator shall work with the loan applicant and the appropriate state environmental agency office to resolve these outstanding issues.


Submittal Requirements from Each Applicant


If the potential project is considered eligible, then the following information must be submitted to create the loan application package:


Loan Agreement Provisions


NIRPC will ensure that the LaPorte County RLF funds will be used as intended by following up with the applicant on a semi-annual basis in addition to reviewing any required reports from the applicant. Each loan agreement will clearly state the purpose of each loan. See 13 CFR 307.17(a). Staff will review all loan documents to ensure that the procedures in place protect and hold the Federal government harmless from and against all liabilities that the Federal government incur as a result of providing an RLF Grant to assist directly or indirectly in site preparation or construction, as well as the direct or indirect renovation or repair of any facility or site. See 13 CFR 307.10(c). Staff will review and go over all loan agreement provisions during the initial intake of application requirements and during the signing of documents for ensuring that prospective borrowers, consultants, or contractors are aware of and comply with the Federal statutory and regulatory requirements that apply to activities carried out with the RLF loans. These loan agreement provisions will also be reviewed at closing of the loan. All EDA RLF loans must include loan call stipulations for instances of noncompliance. See 13 CFR 307.10(b).


Loan Disbursement


Once all loan documents and agreements are mutually accepted by all parties, a signing with the applicant(s) is scheduled, and check is issued. After the applicant signs all necessary paperwork then the loan check is remitted. The applicant must pay in full the

$1,000 closing fee prior to the disbursement of any funds.


D. LOAN SERVICING PROCEDURES Loan Servicing

NIRPC will closely monitor the performance of all loans within the loan portfolio in order to improve opportunities for both the repayment of loans and for the success of the borrower. Loan servicing will be performed by NIRPC or NIRPC’s hired contractor(s), with recommendations from the LaPorte County RLF Managing Board. All contracting and procurement completed by NIRPC is conducted pursuant to Federal procurement regulations. Staff will provide accounting and loan collection services and provide a financial report to the Board at meetings, including a statement of individual account status.

image

Amended

image


Regional Revolving Loan Fund Management Plan for Lake, Porter and LaPorte Counties


CARES Act Recovery Assistance Revolving Loan Fund Management Plan (Date of Board Approval: 9/17/20)

3/18/2021


As soon as the potential project is considered ineligible, then: (1) the potential applicant will be informed of the decision (via email, phone call or letter) and the reasons why: and/or (2) the potential applicant will be provided with information and changes needed in order to qualify for the program. In either case, the applicant is invited to resubmit a proposal if the revised proposal appears to meet requirements.


Submittal Requirements from Each Applicant


If the potential project is considered eligible, then the following information must be submitted to create the loan application package:


Application Review and Credit/Financial Analysis

AGREEMENT BETWEEN THE NORTHWESTERN INDIANA REGIONAL PLANNING COMMISSION AND SOUTH SHORE CLEAN CITIES, INC., FOR THE PROVISION OF

PROFESSIONAL EDUCATION AND TRAINING SERVICES SERVICES JULY 1, 2021 –DECEMBER 31, 2022


WHEREAS, the Commission submitted a request to fund a Congestion Mitigation and Air Quality air quality education program targeting the general public and fleet operators; and


WHEREAS, the request specifically included South Shore Clean Cities as the sub-grantee to conduct education, outreach, and training to vehicle fleet operators within Lake, Porter, and LaPorte Counties; and


WHEREAS, the project was found eligible by the CMAQ Eligibility Committee; and


WHEREAS, the Commission has determined that public education in the form of training about the project and its air quality benefits would be highly beneficial; and


WHEREAS, Contractor has represented that it possesses the capability and expertise to provide these services in a timely manner; and


WHEREAS, the total dollars allocated for this Public Private Partnership activity within the Current Unified Planning Work Program Air Quality Public Education Work Plan are $450,000 of which

$360,000 is federal funding to be allocated as follows: NIRPC $11,700 and SSCC $438,300. South Shore Clean Cities will be reimbursed 80% of their allocated total not to exceed $350,640;


WHEREAS, the entire Air Quality Public Education project has been included in and approved by the Commission in the TIP;


NOW, THEREFORE, IT IS HEREBY AGREED AND UNDERSTOOD that the parties to this Agreement do mutually agree as follows:


  1. Scope of Work: South Shore Clean Cities shall perform the services and provide the products to the satisfaction of the Commission as described in the scope of work (Attachment A to this Agreement) which is hereby made a part of this Agreement. The Commission requires prior approval of the procurement and use of any Sub-Contractors for this agreement and a copy of the executed agreement between the Contractor and Sub-Contractor.


  2. Schedule: All work described in Attachment A shall be conducted within the time frame beginning July 1, 2021 and shall be completed in total no later than December 31, 2022.


  3. Compensation: The maximum total amount, which may be paid to the Contractor for services performed in conjunction with this Agreement, is not to exceed $350,640 with contractor to document payment of an additional $87,660 toward activities in Attachment

    A. Total of $438,300 In documented services must be performed to receive the full reimbursement of $350,640.


  4. Payment Provisions: The Commission shall reimburse the Contractor for services rendered in Attachment A upon submission and review by the Commission of claim

    vouchers for work accomplished during designated period on a quarterly basis in accordance with the following procedures:


    1. The Contractor shall submit invoices with progress reports to the Commission no less than quarterly and no more than monthly.

    2. The Contractor shall attach supporting documentation of time charges and copies of receipts for all other types of charges to its invoice. The Contractor shall attach copies of invoices with similar supporting documentation from pre-approved Subcontractors utilized in conjunction with this Agreement.

    3. NIRPC shall reimburse the Contractor 80% of total eligible documented expenses supporting the agreed upon scope of work. The remaining 20% shall remain the responsibility of South Shore Clean Cities as non-federal reimbursable match of the federal grant.


  5. The Invoice shall be accompanied by a documentation of activities included in the Activity Report Summary portion of the invoice for which reimbursement is being claimed. Quarterly/Monthly Invoices are due on the dates specified in Attachment A. Failure to resolve questions or concerns may result in delay of payment processing. The Contractor may be required to provide documentation of Non-Federally reimbursed expenses included as match similar to reimbursed expense.


    1. Following its approval of the invoice and related materials submitted by the Contractor, the Commission shall invoice the Indiana Department of Transportation for payment. Payment to the contractor will be made within 10 days of receipt of federal funds from the state.

    2. All invoices with supporting documentation shall be mailed or emailed to: Marisol Manley,(mmanley@nirpc.org)

    Accounts Payable

    Northwestern Indiana Regional Planning Commission 6100 Southport Road

    Portage, IN 46368


  6. Modifications: This agreement shall not be modified except in writing, signed by both parties to this agreement. The parties agree that the Commission may modify ATTACHMENT A – SCOPE OF SERVICES by adding, deleting, or modifying tasks, subtasks, and schedules or the content or quantity of products to be produced by the Contractor to the extent that such modifications have no upward or downward adjustment in the total cost of this agreement. Any adjustment in total cost for the services described in this agreement shall be negotiated between the Commission and the Contractor, shall be in writing, signed by both parties, and appended to this agreement.


  7. Independent Contractor: Nothing in this agreement shall be construed as creating an employer/employee relationship between the Commission and the Contractor. The Contractor understands and agrees that any and all tax liability that might be assessed on fees paid by the Commission to the Contractor is its sole responsibility.


  8. Insurance: The Contractor agrees to maintain comprehensive insurance including, but not limited to, Federal, State, or Local employers’ liability, workers’ compensation, social security unemployment compensation, comprehensive general liability insurance and

    automobile liability insurance with respect to its own employees in amounts customarily maintained in its industry and agrees that any liability arising out of the services rendered hereunder shall not be limited to the Contractor insurance coverage.


  9. Indemnity: The Contractor shall defend, indemnify, protect and hold harmless the Commission, its officers, directors, employees, and independent contractors from any and all liability occasioned wholly or in part by any negligent act, failure to exercise the care customary in the profession, or errors or omission of the Contractor; including liability resulting from willful or intentional violation by the Contractor of proprietary rights, copyrights, or rights of privacy, arising out of the publication, translation, quotation, reproduction, delivery, use, performance, or disposition of data furnished by the Contractor, its independent contractors, agents or employees; including any and all expenses, legal or otherwise, incurred by the Commission in defense of any claim or suit arising out of services provided under this agreement.


  10. Delays: The Contractor shall perform its services with due diligence upon receipt of a written notice to proceed from the Commission. Neither party shall be responsible for delays nor failure in performance due to causes beyond the reasonable control of either party. The Contractor will notify the Commission immediately of any event that will delay deliverables and provide the Commission with a written notice thereof specifying the reasons for the delay and actions planned to compensate for the delay in performance. The Commission will not unreasonably withhold an extension to the term of this agreement.


  11. Termination: This agreement may be terminated, in whole, or in part, if the Commission shall determine that such termination is in its best interests. Upon receipt of written notice of termination from the Commission, thirty (30) days thereafter, the Contractor shall discontinue performance and refrain from incurring further costs unless otherwise directed; and within thirty (30) days deliver to the Commission all data, graphics, summaries, reports, and other information and materials the Contractor has accumulated in the performance of services under the agreement, whether completed or in process.


    If termination is for convenience, the Contractor shall be compensated for all services performed and reasonable costs incurred up to the effective date of termination subject to the elements of Compensation and Terms of Payment reference in other sections of this agreement.


  12. Access to records: The Contractor hereby agrees to submit to the Commission, such annual or special financial and operating reports as the Commission may reasonably request. The Contractor also agrees to make available for the inspection, by any duly authorized agent of the Commission, any records, documents, leases, operation and use agreements and other instruments which affect the Operator and are pertinent to the project funded, in part, through this Agreement.


    The Contractor also agrees to permit the Commission, the Indiana State Board of Accounts, U.S. Secretary of Transportation, and the Comptroller General of the United States, or their authorized representatives, to inspect all work, materials, payrolls, and other data, and to audit the books, records, and accounts of the Contractor pertaining to the project funded, in part, through this Agreement.


  13. Covenant Against Contingent Fees: The Contractor warrants that it has not:



  14. Successors and Assigns: This agreement shall be binding upon the Contractor and the Commission, their successors and assigns. The Contractor shall not assign, subcontract, transfer, or otherwise dispose of any interest in this agreement without the prior written approval of the Commission.


  15. Confidentiality and Data Rights: The Contractor agrees to treat as confidential all proprietary or confidential information provided by the Commission and not divulge such information to their parties, or the Contractor’s employees except on a “need to know” basis.


  16. Severability: Should any provision of this agreement at any time, be in conflict with any statute, administrative ruling, or regulation, or be unenforceable for any reason, then the provision shall continue in effect only to the extent that it remains valid. If any provision of this agreement becomes unenforceable, the remaining provisions of this agreement shall nevertheless remain in full force and effect.


  17. Waiver and Interpretation: The failure of the Commission or the Contractor to insist upon strict adherence to any term of this agreement at any time shall not be considered a waiver. Any waiver of any term of this agreement must be in writing and signed by both parties. The Commission’s determination as to the true meaning and intent of any ambiguities in the agreement shall be final and conclusive.


  18. Civil Rights: The Contractor agrees that it will not discriminate against any employee or applicant for employment on the basis of race, color, creed, sex, disability, age, or national origin. The Contractor agrees to take affirmative action to ensure that applicants are employed and that employees are treated during employment, without regard to their race, color, creed, sex, disability, age or national origin. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer, recruitment or recruitment advertising, layoff or termination, rates of pay or other forms of compensation; and selection for training, including apprenticeship.


  19. No Federal Obligations to Third Parties: Absent the federal government’s express written consent, the federal government shall not be subject to any obligations or liabilities to any sub-recipient, third party contractor, or any other person not a party to the grant agreement in connection with the performance of activities for the project. Notwithstanding, any concurrence provided by the federal government in or approval of any solicitation, sub-agreement, or third-party contract, the federal government continues to have no obligation or liabilities to any party, including the sub-recipient and third-party contractor.

  20. Applicability of federal requirements: The Contractor agrees that it will abide by and fulfill all requirements of the federal government that are applicable to this agreement.


  21. Authorized Representatives: The Commission’s authorized, administrative representative for these services is Ms. Talaya Jones, Chief Financial Officer. The authorized technical project manager is Ms. Katherine Luther, Chief of Staff and Environmental Director.


    All notices required or permitted under this agreement shall be in writing and shall be deemed sufficiently served by first class mail addressed:


    TO: TO:


    Northwestern Indiana Regional

    Planning Commission South Shore Clean Cities, Inc.

    6100 Southport Road 10115 Ravenwood, Dr. Suite B

    Portage, Indiana 46368 St. John, IN 46373

    (219) 763-6060 (219)-644-3690

    kluther@nirpc.org clisek@southshorecleancities.org


  22. Applicable Law: This agreement shall be governed by and construed in accordance with the laws of the State of Indiana.


  23. Entire Agreement: This agreement and all attachments hereto, together with any documents incorporated by reference, constitute the entire agreement between the parties. The Contractor hereby certifies that it shall comply with all provisions of this agreement. This agreement supersedes all other written or verbal agreements between the Commission and the Contractor with respect to the matters covered herein.


IN WITNESS WHEREOF, the duly authorized officers of the respective parties hereto have executed the Agreement as of this                  day of              2021.


SOUTH SHORE CLEAN CITIES, INC. NORTHWESTERN INDIANA REGIONAL

PLANNING COMMISSION



BY:                                                                   BY:                                                                      


Carl Lisek, Executive Director Tyson Warner, Executive Director


ATTEST:


image image

Kathy Luther, Chief of Staff

ATTACHMENT A – SCOPE OF WORK 2020

July 1, 2021 –December 31, 2022

South Shore Clean Cities Air Quality Public Education and Outreach Program


The Northwestern Indiana Regional Planning Commission (NIRPC) is contracting with South Shore Clean Cities, Inc. (Contractor) to implement aspects of the Northwest Indiana Air Quality Public Education and Outreach program focusing on diesel vehicles and fleets.


The NIRPC and SSCC relationship represents a public-private partnership project, which is an eligible activity under CMAQ. NIRPC has included the fleet education, outreach, and training activities performed by SSCC in the2021-2022 UPWP. The Contractor has an established relationship with many private and public sector vehicle fleet operators in Northwest Indiana. They have successfully participated in a competitive CMAQ grant application process, and this activity of the partnership has been found eligible and approved by state and federal agencies responsible for these funds.


Contractual Responsibilities:


The Region brand and education and outreach campaign is focused specifically on coordination/leverage of area resources and efforts to raise awareness of the importance of air quality forecasts, provide education on the effects of pollutants including ozone and particulate matter and encourage voluntary actions to reduce air pollution from transportation sources and promote moving toward cleaner air.


NWI Air Quality Public Education and Outreach



SFY 2022 Data Reporting and Deliverables Plan


Key Deliverables

Due Date

Description

Provide data for U.S. Department of Energy Annual Survey

March 2022/Data approved by DOE 5/22

Solicit input from Lake, Porter, and LaPorte Stakeholders on vehicle counts and Petroleum reduction efforts for SSCC Annual Survey.

This information will be shared with NIRPC

Update Partners Website

Monthly -12 times (Minimum)

New events, new grants etc.

Newsletter

Monthly-12 times

Updates on emission reduction & regional projects

Alt Fuel Price Report

4 times annually

Provide price updates on All alternative fuels in NWI

Operators Roundtable

4 times -Minimum

Verbal Green Fleets Program Updates at Operators Roundtable

SSCC Radio Show

Minimum of 24 shows Annually

Green Radio Network –Lake Shore Public Radio

Fleet Operator Contacts

Dec 31, 2021

July 10, 2022

Comprehensive list of contacts operating municipal and private fleets in NWI. Focus on Diesel equipment.

Annual NWI Clean Air Report to TPC and/or EMPC

July 8th, 2022

Final report and final invoice will be submitted for period ending 6/30/22.

Gas Can Exchange

May 2022

Supply gas cans for at least one exchange per county.


Contractual Period: July 1, 2021 through Dec 30, 2022

ATTACHMENT B


NON-COLLUSION AFFIDAVIT

The undersigned Proposer, being duly sworn on oath, says that he has not, nor has any other member, representative, or agent of the firm, company, corporation or partnership represented by him, entered into any combination, collusion or agreement with any person from Proposing not to induce anyone to refrain from Proposing, and that this Proposal is made without reference to any other Proposal and without any agreement, understanding or combination with any other person in reference to such Proposing. He further says that no person or persons, firms, or corporation has, have or will receive directly or indirectly, any rebate, fee, gift, commission or thing of value on account of such sale.


South Shore Clean Cities, Inc.                                Proposer



image

By: Carl Lisek, Executive Director



image

Date

ATTACHMENT C


CERTIFICATION REGARDING LOBBYING

49 CFR Part 20 - Appendix A

Certification For Contracts, Grants, Loans, And Cooperative Agreements


The undersigned certifies, to the best of his or her knowledge and belief, that:


  1. No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned, to any person for influencing or attempting to influence an officer or employee of an agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract, the making of any Federal grant, the making of any Federal loan, the entering into of any cooperative agreement, and the extension, continuation, renewal, amendment, or modification of any Federal contract, grant, loan, or cooperative agreement.


  2. If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federal contract, grant, loan, or cooperative agreement, the undersigned shall complete and submit Standard Form-LLL, ``Disclosure Form to Report Lobbying,'' in accordance with its instructions.


  3. The undersigned shall require that the language of this certification be included in the award documents for all subawards at all tiers (including subcontracts, subgrants, and contracts under grants, loans, and cooperative agreements) and that all subrecipients shall certify and disclose accordingly.


This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this certification is a prerequisite for making or entering into this transaction imposed by section 1352, title 31, U.S. Code. Any person who fails to file the required certification shall be subject to a civil penalty of not less than $10,000 and not more than $100,000 for each such failure.


image

Signature of Contractor’s Authorized Official


Carl Lisek, Executive Director, South Shore Clean Cities, Inc.

Name and Title of Contractor’s Authorized Official



image

Date

ATTACHMENT D


CERTIFICATION OF COMPLIANCE WITH GOVERNMENT-WIDE DEBARMENT, SUSPENSION, INELIGIBLITIY AND VOLUNTARY EXCLUSION PROVISIONS – LOWER TIER COVERED TRANSACTIONS

In regard to 49 CFR Part 29 and Executive Order 12549

By signing and submitting this bid or proposal, the prospective lower tier participant is providing the signed certification set out below in accordance with the following instructions:

  1. The certification in this clause is a material representation of fact upon which reliance was placed when this transaction was entered into. If it is later determined that the prospective lower tier participant knowingly rendered an erroneous certification, in addition to other remedies available to the Federal Government, NIRPC may pursue available remedies, including suspension and/or debarment.

  2. The prospective lower tier participant shall provide immediate written notice to NIRPC if at any time the prospective lower tier participant learns that its certification was erroneous when submitted or has become erroneous by reason of changed circumstances.

  3. The terms "covered transaction," "debarred," "suspended," "ineligible," "lower tier covered transaction,"

    :"participant," "persons," "lower tier covered transaction," "principal," "proposal," and "voluntarily excluded," as used in this clause, have the meanings set out in the Definitions and Coverage sections of rules implementing Executive Order 12549 [49 CFR Part 29]. You may contact NIRPC for assistance in obtaining a copy of those regulations.

  4. The prospective lower tier participant agrees by submitting this proposal that should the proposed covered transaction be entered into, it shall not knowingly enter into any lower tier covered transaction with a person who is debarred, suspended, declared ineligible, or voluntarily excluded from participation in this covered transaction, unless authorized in writing by NIRPC.

  5. The prospective lower tier participant further agrees by submitting this proposal that it will include the clause titled "Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion - Lower Tier Covered Transaction", without modification, in all lower tier covered transactions and in all solicitations for lower tier covered transactions.

  6. A participant in a covered transaction may rely upon a certification of a prospective participant in a lower tier covered transaction that it is not debarred, suspended, ineligible, or voluntarily excluded from the covered transaction, unless it knows that the certification is erroneous. A participant may decide the method and frequency by which it determines the eligibility of its principals. Each participant may, but is not required to, check the Nonprocurement List issued by U.S. General Service Administration.

  7. Nothing contained in the foregoing shall be construed to require establishment of system of records in order to render in good faith the certification required by this clause. The knowledge and information of a participant is not required to exceed that which is normally possessed by a prudent person in the ordinary course of business dealings.

  8. Except for transactions authorized under Paragraph 5 of these instructions, if a participant in a covered transaction knowingly enters into a lower tier covered transaction with a person who is suspended, debarred, ineligible, or voluntarily excluded from participation in this transaction, in addition to all remedies available to the Federal Government, NIRPC may pursue available remedies including suspension and/or debarment.

Pursuant to the above instructions:

  1. The prospective lower tier participant certifies, by submission of this bid or proposal, that neither it nor its "principals" [as defined at 49 C.F.R. § 29.105(p)] is presently debarred, suspended, proposed for debarment, declared ineligible, or voluntarily excluded from participation in this transaction by any Federal department or agency.

  2. When the prospective lower tier participant is unable to certify to the statements in this certification, such prospective participant shall attach an explanation to this proposal.


image

Signature of Contractor's Authorized Official


Carl Lisek, Executive Director, South Shore Clean Cities, Inc.

Name and Title of Contractor's Authorized Official


image

37

Date

ATTACHMENT E

EMPLOYMENT ELIGIBILITY VERIFICATION


South Shore Clean Cities, Inc. affirms under the penalties of perjury that it does not knowingly employ an unauthorized alien.

South Shore Clean Cities, Inc. shall enroll in and verify the work eligibility status of all its newly hired employees through the Federal E-Verify program as defined in IC 22-5-1.7-3. South Shore Clean Cities, Inc. is not required to participate should the Federal E-Verify program cease to exist. South Shore Clean Cities, Inc. shall not knowingly employ or contract with an unauthorized alien. South Shore Clean Cities, Inc. shall not retain an employee or contract with a person that South Shore Clean Cities, Inc. subsequently learns is an unauthorized alien.

South Shore Clean Cities, Inc. shall require its subcontractors, who perform work under this contract, to certify to NIRPC that the subcontractor does not knowingly employ or contract with an unauthorized alien and that the subcontractor has enrolled and is pa1ticipating in the Federal E-Verify program. South Shore Clean Cities, Inc. agrees to maintain this certification throughout the duration of the term of this agreement with the NIRPC and during the term of any subsequent contract with a subcontractor performing work under this agreement.

The NIRPC may terminate for default if South Shore Clean Cities, Inc. fails to cure a breach of this provision no later than thirty (30) days after being notified by the NIRPC.


South Shore Clean Cities, Inc.


Signed:                                                             


Printed Name: Carl Lisek                               


Title: Executive Director                                  


Date:                                                                

ATTACHMENT F CERTIFICATION IN NO INVESTMENT IN IRAN

As required by IC 5-22- 16.5, South Shore Clean Cities, Inc. certified that the it is not engaged in investment activities in Iran. Providing false ce1tification may result in the consequences listed in IC 5-22-16.5-14, including termination of this Contract and denial of future state contracts, as well as imposition of a civil penalty.


South Shore Clean Cities, Inc.


Signed:                                                             


Printed Name: Carl Lisek                               


Title: Executive Director                                  


Date: