FEBRUARY 22, 2012

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Edward Rivet & Michael Rivard
Excused: Richard Gromaski

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; and Gary Brandt, Monitor; Mike Niederquell, Wade-Trim, Inc.; Joe Boudreau; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivard moved to approve the minutes of the February 8, 2012 meeting. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

PUBLIC INPUT – G. Brandt questioned Baxman Road status.

Commissioner Rivet moved to receive for signatures; PSA to Wade-Trim for Two Mile & Wilder Road Traffic Signal Design Engineering Services with a proposed fee of $9,102.12. Chairman and Clerk are authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Commissioner Rivard moved to approve Amendment No. 1 for Salzburg Road Reconstruction for an additional fee of $5,999.68. Engineer-Manager is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivet moved to approve 2011 changes to the Act 51 Certification maps. Chairman authorized to sign the title sheet. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Commissioner Rivet moved to approve purchase of one new 2012 Ford Explorer from the state contract for $27,038.00. The vehicle which this replaces will be up for sale at a later date. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Commissioner Rivet moved to approve payroll for the period of 1/28/12 through 2/10/12 in the amount of $123,761.82. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

 

Commissioner Rivard moved to approve bills in the amount of $286,893.60. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivet moved to approve permits 12-28 through 12-34. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Engineer-Manager’s Report – Overtime report – 2011 Maintenance Advance refund – 5/20/12 marathon; J. Lillo will provide our requirements to them on 2/23/12 – Meet with Township and City Fire Departments on 2/21/12 to discuss road closure policies and possible need to prepare a policy for BCRC emergency response – Status of Merritt Township Wind Farm Project.

Commissioner Rivet moved to change the next meeting date from 3/7 to 3/6 due to the CRAM Annual Conference in Lansing. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

PUBLIC INPUT – NONE

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Tuesday, March 6, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 9:25 a.m.:
Yeas: Rivet & Rivard

Respectfully Submitted by: Approved by:

 

Jackie McCarthy Richard S. Gromaski
Clerk of the Board Chairman of the Board

FEBRUARY 8, 2012

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski & Michael Rivard
Excused: Edward Rivet

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; and Paul Wasek, Williams; Mike Niederquell, Wade-Trim, Inc.; Mel McNally, Kawkawlin Township Trustee; Pat Beson; Joe Boudreau; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 25, 2012 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

PUBLIC INPUT – NONE

Commissioner Gromaski moved to receive for signatures; PSA to Wade-Trim for Cody-Estey Road Rehabilitation Phase II Design Engineering Services with a proposed fee of $64,158.32. Chairman and Clerk are authorized to sign. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Rivard moved to approve a proposal for Professional Services for Two Mile/Wilder Road Traffic Signal in Bangor and Monitor Townships with a proposed fee of $9,102.12. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Gromaski moved to sign title sheet for Salzburg Road Resurfacing Project from Three Mile Road to Four Mile Road in Monitor Township. Full Board is authorized to sign with Randy Frederick authorized to sign for absent Commissioner E. Rivet. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Rivard moved to approve County Traffic Control Order #13-12-1 for temporary “No Parking” signs on Johnson Street, 25th and 26th Street, June 25th – July 6th in conjunction with the St. Stanislaus Polish Festival. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Gromaski moved to approve a request from the St. Patrick’s Day Parade Association to set up and remove barricades on March 18th contingent upon review of labor costs. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard
WEDNESDAY, FEBRUARY 8, 2012 ROAD PAGE 2

Mr. Lillo presented a letter from Liquid Calcium Chloride Sales, Inc. requesting to extend their 2011 Chloride pricing, terms and conditions for an additional year. Commissioner Rivard moved to approve the request. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Rivard moved to approve purchase of four new pickup trucks from Mi- Deal at a cost of $22,054 each. These were included in the 2012 Capital Outlay budget. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Mr. Lillo presented a letter from Pavement Recycling, Inc. requesting to extend their 2011 pulverizing pricing for an additional year. Commissioner Gromaski moved to approve the request. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 1/14/12 through 1/27/12 in the amount of $132,544.23. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Rivard moved to approve bills in the amount of $178,627.49. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Gromaski moved to approve permits 12-23 through 12-27. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Engineer-Manager’s Report – Bay Area Leadership meeting/fundraiser on 3/22/12 – Overtime report – Credit card report – Cash flow projection – Update on Transportation Summit meeting – Update on 5/20/12 Qualifier Marathon – Authorized J. Ranck to install a red flashing four-way beacon at Midland Road & Three Mile – 4/18/12 at 8:00 a.m. is next Building Better Local Roads Committee meeting – Potential Coloring contest information – Status of upcoming projects on Cody-Estey and Garfield Road Bridge.

PUBLIC INPUT – P. Wasek requested consideration of increasing lanes on Garfield Road near US-10.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 22, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 9:35 a.m.:
Yeas: Rivard & Gromaski

Respectfully Submitted by: Approved by:

Jackie McCarthy Richard S. Gromaski
Clerk of the Board Chairman of the Board

JANUARY 25, 2012

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Bradd Maki, Water Superintendent; and Ed Carstens, WWTP Superintendent; Mike Niederquell, Wade-Trim, Inc.; Joe Boudreau, President; Jennifer Garza, Spicer Group; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 11, 2012 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – NONE

Commissioner Rivard moved to receive for signatures; PSA to Wade-Trim for Bridge Load Rating Contract Proposal with a proposed fee of $43,550 and Year 2012 Biennial Bridge Inspection with a proposed fee of $26,520. Chairman and Clerk are authorized to sign. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve Bit-Mat Products to extend their Asphalt Emulsion Bid prices through 2012. Materials will meet MDOT Specifications. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Rivard moved to approve and forward a BCRC Professional Services Agreement to Wade-Trim for signatures for the Cody-Estey Road Project at a proposed cost of $64,158.32. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

RESOLUTION – RELINQUISHMENT OF PUBLIC RIGHT-OF-WAY 
A PORTION OF STRAITS DRIVE

Commissioner Gromaski offered the following resolution and moved for its adoption:

WHEREAS, A petition has been filed requesting relinquishment of the following-described portion of a county road: 

A parcel of land in part of the Northeast 1/4 of Section 28, T.14 N. – R.4 E., Monitor Township, Bay County, Michigan being part of Straits Drive in the recorded plat of Valley Center Technology Park, recorded in Liber 11 of Plats on Page 47, Bay County records. To fix the point of beginning commence at the Northeast corner of said Section 28; thence S.00º – 52′ – 10″ W., on the East line of said Section, 1096.31 feet to the Easterly extension of the South line of Straits Drive, as platted; thence N.89º – 07′ – 50″ W. on said Easterly extension, 50.00 feet to the point of beginning of this description; thence continuing N.89º – 07′ – 50″ W., on said South line, 154.28 feet to a point on a 267.00 foot radius curve to the right; thence Northwesterly on the arc of said curve, 210.20 feet, said curve being subtended by a chord bearing N.66º – 04′ – 50 W., and distance of 204.82 feet; thence N.44º – 07′ – 50″ W., 90.53 feet to the Northerly line of Straits Drive, as platted, also being the Southerly line of Lot 2 of said Valley Center Technology Park; thence Southeasterly on said Southerly line and on the arc of a 267.00 foot radius curve to the left, 209.71 feet said arc being subtended by a chord bearing S.66º – 37′ – 55″ E., and distance of 204.35 feet; thence continuing on said Southerly line S.89º – 07′ – 50″ E., 217.95 feet to the Southeast corner of said Lot 2; thence S.00º – 52′ – 10″ W., parallel with said East Section line, 66.00 feet to the point of beginning, containing 0.448 acre of land.

WHEREAS, The Commission has viewed that portion of Straits Drive for which relinquishment is requested and determined that it is not used by the public for travel,

WHEREAS, The portion of Straits Drive for which relinquishment request is part of the Valley Center Technology Park plat and the Bay County Road Commission can only relinquish the right-of-way and cannot absolutely abandon said right-of-way.

WHEREAS, Since the portion of Straits Drive is within a certified plat and the Bay County Road Commission can only relinquish said right-of-way, the owners of property within the Valley Center Technology Park plat retain rights of use of said right-of-way;

NOW THEREFORE:

BE IT RESOLVED, That it is in the best interest of the public that the above-described portion of Straits Drive be relinquished, and

BE IT FURTHER RESOLVED, That the above-described portion of Straits Drive is hereby relinquished to the Charter Township of Monitor, and

BE IT FURTHER RESOLVED, That easements for public utilities shall be reserved.

Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve payroll for the period of 12/31/11 through 1/13/12 in the amount of $122,157.85. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $239,855.88. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve permits 12-10 through 12-22. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Engineer-Manager’s Report – Overtime report – BCBS Plan year 2011 refund – Update on 1/30/12 Transportation Planning meeting for all county entities – 5/20/12 marathon update – Fisher Road abandonment update – 1/26/12 Blue Water Quarterly meeting – Status of service sharing with City of Bay City after meeting last week – New phone system – Possible state road funding changes – SCRC school coloring contest.

PUBLIC INPUT – J. Boudreau, resident, questioned status of bridge on Erickson Road.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, February 8, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 9:50 a.m.:
Yeas: Rivet, Gromaski & Rivard

Respectfully Submitted by: Jackie McCarthy Clerk of the Board

Approved by:Richard S. Gromaski Chairman of the Board

JANUARY 11, 2012

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Engineer-Manager, James Lillo.

Roll Call: Richard Gromaski, Edward Rivet 
Excused: Mike Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Bradd Maki, Water Superintendent and Ed Carstens, WWTP Superintendent; Supervisors – George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mike Niederquell, Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Nominations were held for Chairman. Commissioner Rivet moved to appoint Gromaski as Chairman of the Board for 2012. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski 

Nominations were held for Vice-Chairman. Commissioner Gromaski moved to appoint Rivet as Vice-Chairman of the Board for 2012. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Gromaski moved to approve the minutes of the December 28, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

PUBLIC INPUT – D. Bragiel expressed appreciation for ditching work done in township.
P. Wasek mentioned letter from Dow Corning regarding snow removal.

Commissioner Gromaski moved to advertise for a March 7, 2012 bid opening for the Annual Materials to be awarded on March 21, 2012. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Rivet moved to receive a Royalty Revenue Report. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Commissioner Gromaski moved to receive an MTF History and Cash Balance Report. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

RESOLUTION ASKING THE GOVERNOR AND STATE LEGISLATORS TO SUPPORT THE COUNTY ROAD ASSOCIATION OF MICHIGAN’S POSITION WITH REGARD TO HB #5125 AND HB #5126

 

WHEREAS, county roads are the backbone of our state’s economy moving more than $800 billion in goods and services annually. From seasonal roads to seven-lane highways and beyond, county road commissions are responsible for the majority (75 percent) of Michigan’s road system, representing more than 90,000 miles of Michigan’s roads and 5,700 bridges-the fourth largest local road system in the nation;
WHEREAS, county road commissions, in serving the needs of the entire county road and bridge network, have embraced the principles of asset management in determining road projects. Gone are the days of fixing the worst roads first. Asset management requires that the right fix be applied at the right time to preserve pavement conditions. Bringing the road commission under county general government would interject political boundaries into the decision making process, undermining the road commission’s ability to base decisions on scientific principles.
WHEREAS, county road commissions were created by a vote of the people, and any attempts to change their composition by consolidation or regionalization should require a vote of the electorate in the affected counties. 
WHEREAS, county road commissions have implemented many reforms and efficiencies to increase operational efficiency and are already working at or below minimum levels of staffing. Administrative salaries and benefits are only a small portion of a road commissions overhead. The majority of administrative expenses are static costs including: legal expenses, utilities, insurance, surety bonds, equipment rental, engineering supplies and services, and building maintenance and depreciation. Without due diligence and careful consideration of factors such as long-term financial needs, liabilities, debt, and bond ratings; bringing the road commission under county general government could substantially increase costs to the taxpayers and result in a decreased level of services. 
NOW THEREFORE BE IT RESOLVED, that the Board of County Road Commissioners, County of Bay opposes House Bills 5125-5126 as introduced. The County Road Association of Michigan (CRAM) has suggested amendments that will add transparency and ensure due diligence in creating a process to eliminate road commissions, require public input, and require a countywide vote of the electorate if the road commission were to become a department of county government. CRAM has also suggested language allowing a county that has decided to eliminate the road commission to once again create an independent county road agency if the county board determines this would provide better services to the public at a reduced cost. 
BE IT FURTHER RESOLVED, that the Board of County Road Commissioners, County of Bay urges support of amendments suggested by the County Road Association of Michigan. If this language is not adopted to add transparency, ensure due diligence, require public input, and require a countywide vote of the electorate, we urge opposition of this legislation. 
BE IT FURTHER RESOLVED, that copies of this resolution be sent to Governor Rick Snyder, State Representatives Joel Johnson and Charles Brunner, State Senator Michael Green, the Michigan Association of Counties, the Michigan Townships Association, and the County Road Association of Michigan.

Commissioner Gromaski moved to approve Resolution for HB 5125 & HB 5126. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Rivet moved to approve Wade-Trim Biennial Bridge Inspection Contract Proposal at a proposed fee of $26,520 or $340 per bridge. Motion adopted on a roll call vote:
Yeas: Rivet & Gromaski

Commissioner Rivet moved to approve Wade-Trim Bridge Load Rating Proposal at a proposed fee of $43,550 or $946 per bridge. This is mandated by MDOT to be completed by 12/31/12. Motion adopted on a roll call vote: 
Yeas: Rivet & Gromaski

Commissioner Gromaski moved to approve payrolls for the period of 12/17/11 through 12/30/11 in the amount of $136,707.04. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Gromaski moved to approve bills in the amount of $150,879.83. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Rivet moved to approve permits 12-01 through 12-09. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Engineer-Manager’s Report – Township invoice report – Credit card report – Bangor DDA sign on Shrestha Drive update – Straits Drive abandonment status – 1/30 BCATS conference – 1/11 meeting for Qualifier Marathon – J. Ranck providing estimate for signal at 3 Mile and Midland – 1/26 Blue Water meeting in Caro – Regional Rural Task Force meeting on 1/10 – Independence Bridge work.

PUBLIC INPUT – G. Augustyniak requested meeting date for 2012 Building Better Local Roads and requested increase from $20,000 to $30,000 for local match. Meeting scheduled for 2/8/12.
P. Wasek had questions regarding HB 5125 & HB 5126.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, January 25, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 10:05 a.m. 
Yeas: Gromaski, Rivard & Rivet

Respectfully Submitted by: Approved by:

 

Jackie McCarthy Richard S. Gromaski 
Clerk of the Board Chairman of the Board

DECEMBER 28, 2011

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; and Jim Marter, Accounting Manager; Supervisors – George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mike Niederquell, Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the December 14, 2011 meeting.  Motion was adopted on a roll call vote:
Yeas:  Gromaski, Rivard & Rivet

PUBLIC INPUT – NONE

Commissioner Rivet moved to allow application of 2011 BBLR and Discretionary money to the Kuerbitz drive project.  Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve the 2011 Final Budget and Adjustments as presented:

ACCOUNT DESCRIPTION CURRENT
BUDGET
BUDGET
AMENDMENTS
FINAL
BUDGET
REVENUES:      
MTF- ENGINEERING $10,000 $0 $10,000
-PRIMARY 4,414,828 166,995 4,581,823
-LOCAL 1,756,302 35,975 1,792,277
-PRIMARY URBAN 925,048 25,969 951,017
-LOCAL URBAN 223,925 3,809 227,734
       
STATE-ECONOMIC DEVELOPMENT 282,464 (282,464) 0
-STP 1,626,400 0 1,626,400
FEDERAL-CATEGORY D 282,464 (282,464) 0
STATE TRUNKLINE MAINTENANCE 1,637,840 (21,720) 1,616,120
STATE NON-MAINTENANCE 112,750 (71,750) 41,000
COUNTY RAISED REVENUE-PRIMARY 0 0 0
-LOCAL 1,695,000 142,000 1,837,000
INTEREST EARNED-PRIMARY 0 0 0
-LOCAL 0 0 0
-ROAD 25,000 6,088 31,088
GAIN/LOSS ON EQUIPMENT DISPOSAL 25,000 27,000 52,000
SALVAGE SALES-ROAD 4,040 13,960 18,000
PROPERTY RENTALS-ROAD 70,700 51,166 121,866
PERMIT FEES 42,704 2,067 44,771
OTHER 2,500 1,000 3,500
       
TOTAL REVENUES $13,136,965 $(182,369) $12,954,596
       
EXPENDITURES:      
CONSTRUCTION-PRIMARY $0 $1,994,697 $1,994,697
-LOCAL 553,444 (553,444) 0
HEAVY MAINTENANCE-PRIMARY 3,264,390 (2,570,602) 693,788
-LOCAL 1,169,981 337,678 1,507,659
STRUCTURES & BRIDGES-PRIMARY 79,696 243,358 323,054
-LOCAL 214,736 (209,826) 4,910
ROUTINE MAINTENANCE-PRIMARY 1,403,252 (359,537) 1,043,715
-LOCAL 2,299,248 (21,686) 2,277,562
TRAFFIC SERVICES-PRIMARY 434,660 (76,337) 358,323
-LOCAL 169,091 (47,373) 121,718
SNOW & ICE CONTROL-PRIMARY 1,004,306 (62,069) 942,237
-LOCAL 482,318 (50,703) 431,615
STATE TRUNKLINE MAINTENANCE-ROAD 1,637,840 (21,720) 1,616,120
STATE NON-MAINTENANCE 112,750 (71,750) 41,000
EQUIPMENT EXPENSE – NET 417,564 167,224 584,224
CAPITAL OUTLAY – NET ROAD (179,754) 29,264 (150,490)
ADMINISTRATIVE-PRIMARY 514,860 58,271 573,131
-LOCAL 315,561 35,714 351,275
       
TOTAL EXPENDITURES $13,893,943 $(1,178,841) $12,715,102
NET INCREASE(-DECREASE) $(756,978) $996,472 $239,494
BEGINNING FUND BALANCE 4,571,858   4,571,858
ENDING FUND BALANCE $3,814,880   $4,811,352

Commissioner Rivet moved to approve the 2012 budget. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to appoint the Engineer-Manager as the Bay County Road Commission’s official voting member, an alternate to the Chairman of the Board, acting on behalf of the BCRC Board for 2012 for BCATS Policy Committee. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve payroll for the period of 12/2/11 through 12/16/11 in the amount of $116,146.67. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve bills in the amount of $226,466.27. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivard moved to approve permits 11-322 through 11-335. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – Overtime report – 1/30/12 BCATS conference with all area entities – Personnel change at MDOT office – Commended C. Witucki for cost savings in making changes to allow reduction in phone charges from AT&T – Workers Comp Insurance rate update; decreased – Merritt Township wind project status – Salzburg Road project status – Heriter Road; one mile of very poor condition chip seal returned to gravel and crushed concrete added as surface course – Possible public meeting needed for 11 Mile.

PUBLIC INPUT – D. Bragiel questioned status of PASER rating list.
G. Augustyniak requested this list also.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, January 11, 2012 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:55 a.m.:
Yeas: Rivard, Rivet & Gromaski 

Respectfully Submitted by: Jackie McCarthy Clerk of the Board

Approved by: Richard S. Gromaski Chairman of the Board

DECEMBER 14, 2011

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Bradd Maki, Water Superintendent; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mike Niederquell, Wade-Trim, Inc.; Tom Levengood, Bay City Water Plant; Ann Gasta and Don Gerow, Representing the Qualifier Marathon; Mel McNally, Kawkawlin Township Trustee, and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the November 30, 2011 meeting. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – D. Schabel, P. Wasek, M. McNally, G. Brandt questioned certain road concerns for 2012 in their townships.

Commissioner Gromaski moved to receive presentation for 5/20/12 Tri-County Marathon “The Qualifier”, move to refer to a future meeting for consideration as to the BCRC’s level of participation in the event. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve and forward a BCRC Professional Services Agreement to Wade-Trim for signatures for the Cody-Estey Road Project at a proposed cost of $15,606.66. Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Preliminary Plat for Maple Ridge Subdivision in Hampton Township. Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve to extend bid pricing for 2012 with Karbowski Oil for fuel for above ground tanks. Motion was adopted on a roll call vote:

Yeas: Rivard, Rivet & Gromaski

Mr. Frederick discussed quotes received for County Dumpster Service for 2012. Commissioner Gromaski moved to award to Republic Services for their low quote of $161.28 per month for two dumpsters emptied once per week. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

A draft of the proposed 2012 Budget was presented and reviewed. Commissioner Gromaski moved to receive the proposed 2012 Budget draft. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

A draft of the proposed 2011 Budget Adjustments were presented and reviewed. Commissioner Gromaski moved to receive the report. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve to hold Public Hearing on December 28, 2011 at 9:30 a.m. for Road & 10:00 a.m. for DWS for 2012 Budget. Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Engagement Letter with the Chairman for Audit Services for Year Ending December 31, 2011. Chairman is authorized to sign. Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve a cash bond refund of $20,053.97 to Jordan Development Company, LLC. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

Mrs. McCarthy presented a Township Invoice Status Report & Township Agreement Schedule. Commissioner Rivet moved to receive. Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Professional Service Industry, Inc. (PSI) to perform the geotechnical design services for Cody Estey Road detailed in their scope and fee proposal at a cost of $3,795.00. Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve the following meeting schedule for 2012:

PUBLIC NOTICE 2012

The regular meetings of the Board of County Road Commissioners, County of Bay, Michigan, will be held in their main office at 2600 E. Beaver Road, Kawkawlin, Michigan, on the following dates in 2012 at the posted times:

WEDNESDAY, JANUARY 11 9:00 a.m. WEDNESDAY, JULY 11 9:00 a.m.
WEDNESDAY, JANUARY 25 9:00 a.m. WEDNESDAY, JULY 25 9:00 a.m.
WEDNESDAY, FEBRUARY 8 9:00 a.m. WEDNESDAY, AUGUST 8 9:00 a.m.
WEDNESDAY, FEBRUARY 22 9:00 a.m. WEDNESDAY, AUGUST 22 9:00 a.m.
WEDNESDAY, MARCH 7 9:00 a.m. WEDNESDAY, SEPTEMBER 5 9:00 a.m.
WEDNESDAY, MARCH 21 9:00 a.m. WEDNESDAY, SEPTEMBER 19 9:00 a.m.
WEDNESDAY, APRIL 4 9:00 a.m. WEDNESDAY, OCTOBER 3 9:00 a.m.
WEDNESDAY, APRIL 18 9:00 a.m. WEDNESDAY, OCTOBER 17 9:00 a.m.
WEDNESDAY, MAY 2 9:00 a.m. WEDNESDAY, OCTOBER 31 9:00 a.m.
WEDNESDAY, MAY 16 9:00 a.m. WEDNESDAY, NOVEMBER 14 9:00 a.m.
WEDNESDAY, MAY 30 9:00 a.m. WEDNESDAY, NOVEMBER 28 9:00 a.m.
WEDNESDAY, JUNE 13 9:00 a.m. WEDNESDAY, DECEMBER 12 9:00 a.m.
WEDNESDAY, JUNE 27 9:00 a.m. WEDNESDAY, DECEMBER 26 9:00 a.m.

The meetings held at these posted times shall be to conduct the business of the Road Department. The business of the Department of Water & Sewer will be conducted at meetings to begin immediately following the adjournment of the Road Department meetings.

Motion was adopted on a roll call vote:

Yeas: Rivard, Rivet & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 11/19/11 through 12/2/11 in the amount of $123,148.02. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $223,619.49. Motion was adopted on a roll call vote:

Yeas: Rivard, Rivet & Gromaski

Commissioner Rivard moved to approve permits 11-313 through 11-321. Motion was adopted on a roll call vote:

Yeas: Rivard, Rivet & Gromaski

Engineer-Manager’s Report – Credit card report – Wade Trim overhead rate detail – Overtime report – 12/7/11 – Rural Task Force meeting update regarding funding changes – Quit Claim Deeds received for small parcels from Hampton Township (in Fraser Township) – Road abandonment status: Fisher Road between Carter and Eleven Mile Road and a portion of the Straits Drive right-of-way at Mackinaw Road – 1/10/12 Regional Task Force meeting in Saginaw – Salzburg Road status.

Commissioner Gromaski moved to approve Agreement #8-2011-03, with Kawkawlin Township for ditching on Boutell Road. Total Estimated Cost is $4,000.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – G. Augustyniak questioned road status.

P. Wasek questioned MDOT funding near airport in his township.

M. Haranda – questioned Cody Estey Road classification.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, December 28, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 10:20 a.m.:

Yeas: Rivard, Rivet & Gromaski

Respectfully Submitted by: Jackie McCarthy Clerk of the Board

Approved by: Richard S. Gromaski Chairman of the Board

NOVEMBER 30, 2011

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:05 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski, Edward Rivet

Excused: Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Supervisors – George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; and Gary Brandt, Monitor; Rob Green, Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the November 16, 2011 meeting. Motion was adopted on a roll call vote:

Yeas: Gromaski & Rivet

PUBLIC INPUT – NONE

Commissioner Gromaski moved to receive and review information for two parcels recently purchased by Hampton Township in a foreclosure auction. Motion was adopted on a roll call vote.

Yeas: Gromaski & Rivet

Commissioner Rivet moved to approve GASB 54 Fund Balance Policy. Motion was adopted on a roll call vote:

Yeas: Rivet & Gromaski

Commissioner Gromaski moved to approve the release of the bond for Rhode Brothers Excavating. Motion was adopted on a roll call vote:

Yeas: Gromaski & Rivet

Commissioner Rivet moved to approve payroll for the period of 11/5/11 through 11/18/11 in the amount of $163,569.16. Motion was adopted on a roll call vote:

Yeas: Rivet & Gromaski

Commissioner Rivet moved to approve bills in the amount of $269,040.36. Motion was adopted on a roll call vote:

Yeas: Rivet & Gromaski

Commissioner Gromaski moved to approve permits 11- 307through 11-312. Motion was adopted on a roll call vote:

Yeas: Gromaski & Rivet

Engineer-Manager’s Report – Midland Road opened on 11/23 with guardrail at I-75 installed this week – Salzburg Road; meeting to be held 12/6 at 9:30 – Status of potential marathon from Midland to Bay City – Status of Merritt Township wind farm; agreement being drafted – Rural Task Force conference on 12/7; changes in funding for 2012 – MDOT budget meeting held here 12/1 – Budget status

PUBLIC INPUT – NONE

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, December 14, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 9:35 a.m.:

Yeas: Rivet & Gromaski

Respectfully Submitted by: Jackie McCarthy Clerk of the Board

Approved by: Richard S. Gromaski Chairman of the Board

NOVEMBER 16, 2011

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:05 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski & Michael Rivard
Excused: Edward Rivet

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; and Paul Wasek, Williams; Rob Green, Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the November 2, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

PUBLIC INPUT – NONE

Commissioner Gromaski moved to approve the Annual Overweight and Overwidth Permit for Road Commission vehicles. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Rivard moved to accept revision of Cafeteria Benefit Plan changing the Plan Year date from February 1st to January 1st. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Rick Rinz was presented with a certificate for his retirement on 11/18/11 after 30 years of service with appreciation expressed from management and the Commissioners.

A draft of the proposed 2011 Preliminary Budget Adjustments and 2012 Budget were presented and reviewed. Commissioner Gromaski moved to receive the report. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 10/22/11 through 11/4/11 in the amount of $119,905.19. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $325,241.06. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

 

Commissioner Gromaski moved to approve permits 11-293 through 11-306. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Engineer-Manager’s Report – Credit card report – O’Connor’s Auto Outlet variance status – Midland Road status – Hotchkiss Road paved by MDOT – Merritt Township wind farm status – Township invoice status – 11/29/11 legislative meeting pending on Road Commission bills.

PUBLIC INPUT – G. Augustyniak asked about traffic counts by township.
P. Wasek asked about future work on Garfield Road.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, November 30, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 10:10 a.m.:
Yeas: Gromaski & Rivard

Respectfully Submitted by: Approved by:

Jackie McCarthy Richard S. Gromaski
Clerk of the Board Chairman of the Board

NOVEMBER 2, 2011

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; and Ed Carstens, WWTP Superintendent; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mel McNally, Kawkawlin Township Trustee; Mike Niederquell, Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the October 19, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – G. Brandt asked about Midland Road project status.
M. McNally requested input on Consumers Energy tree trimming in County.

Commissioner Gromaski moved to sign Wade-Trim PSA for Ricoma Beach Road Rehabilitation. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve the release of the bond for Putt, Inc. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve and sign the attached Wade-Trim “Standard Professional Services Amendment” document for Amendment No. 1 for the 2011 Midland Road Reconstruction Project. Chairman and Clerk are authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

RESOLUTION AUTHORIZING NOTIFICATION

Board of County Road Commissioners
County of Bay, Michigan

The following preamble and resolution were offered by Commissioner Gromaski:

WHEREAS, The Bay County Road Commission (BCRC) is a member of the Bay County Employees’ Retirement System; and,

WHEREAS, the BCRC finds it beneficial to its ongoing operations when timely notified that an employee of the BCRC has determined a retirement date and filed an application of retirement with the Bay County Employees’ Retirement System.

NOW, THEREFORE, BE IT RESOLVED, that the Board of County Road Commissioners of the County of Bay, authorizes the administrator/accountant of the Bay County Employees’ Retirement System to disclose the retirement date of a BCRC employee to the Engineer-Manager, or the Engineer-Manager’s designee, when a written application of retirement is submitted to the administrator/accountant of the Bay County Employees’ Retirement System;

BE IT FURTHER RESOLVED, that the disclosure to the Engineer-Manager, or the Engineer-Manager’s designee, be provided as soon as possible by electronic mail or by first class mail after the retirement date is determined and/or a written application is submitted to the Bay County Employees’ Retirement System by a BCRC employee;

BE IT FINALLY RESOLVED, that the Board of County Road Commissioners of the County of Bay appreciates the efforts of the Bay County Employees’ Retirement System in fulfilling this request.

Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve payroll for the period of 10/8/11 through 10/21/11 in the amount of $119,966.53. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve bills in the amount of $186,840.00. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve permits 11- 282 through 11-292. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Engineer-Manager’s Report – MTF update – Variance request from O’Connor’s Auto on Wilder – Retiree Service credit for Parts Clerk to be paid in December – Fisher Road ROW status – Wind Farm meeting held 11/1/11 for possible project in Merritt Township – Bay City request for collaboration meeting for services/equipment – Status of Wade-Trim projects – R. Frederick discussed MDOT changes with the loss of 400+ positions and delay of FY 2012 budget. 
J. Lillo discussed a recent meeting regarding an intersection reconfiguration on Shrestha Drive at Wilder Road. The Bangor DDA is requesting a traffic island and designated left and right turn lanes onto Wilder Road at this intersection. Possible future placement of a sign within the traffic island for the Civic Arena was discussed. An additional Board approval is needed to allow installation of the sign within the traffic island.

Commissioner Gromaski moved to approve change to the Shrestha Drive/Wilder Road intersection consisting of a new traffic island and designated right and left turn lanes. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve installation of electronic sign within the new traffic island at Shrestha Drive and Wilder Road for the Civic Arena contingent upon an agreement stating that the Road Commission be held harmless for any damages. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

PUBLIC INPUT – M. McNally asked for clarification on questions from public during approval of motions.
P. Wasek questioned damage to driveway culverts; written opinion to be sent to all supervisors.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, November 16, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 10:20 a.m.:
Yeas: Rivard, Rivet & Gromaski

Respectfully Submitted by: Approved by:

Jackie McCarthy Richard S. Gromaski
Clerk of the Board Chairman of the Board

OCTOBER 19, 2011

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Jim Marter, Accounting Manager; and Cheryl Fechter, Office Manager; Supervisors – Terry Watson, Bangor; and David Schabel, Rob Green, Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the October 5, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – NONE

Commissioner Rivet moved to approve and forward Contract to Wade-Trim for signatures for Ricoma Beach Road at a proposed cost of $22,228.70. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to renew a Contract with SAMSA for computer support and maintenance. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve Agreement #12-2011-03, with Pinconning Township for Bay Arenac County Line Road. Total Estimated Cost is $98,441. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve Agreement #R-2011-02, with McDowell Construction for Seven Mile Road Culvert. Total Estimated Cost is $14,900. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to authorize six employees to attend the Michigan Chapter of APWA-vehicle maintenance and winter driving tips and operations for snow removal in Frankenmuth on 11/2/11. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to refer to review request to purchase Retiree Service Credits for Ms. Piesik in the amount calculated by the Bay County Retirement System. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to refer to review the variance to park vehicles a maximum of five feet within the existing Wilder Road right-of-way along the current frontage of O’Connor Auto Outlet. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to receive an award from our self-insurance carrier that deals with Worker’s Compensation recognizing us for having an exceptional year (2010-2011) with regard to Worker’s Compensation claims. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to receive Township Invoice Status Report & Township Agreement Schedule. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve payroll for the period of 9/24/11 through 10/7/11 in the amount of $114,822.00. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $508,218.02. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve permits 11- 268 through 11-281. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Engineer-Manager’s Report – Credit card report – Local bridge program grant received for 2014 for $440,000 for 3 bridges – Midland Road project status – Blue Water meeting on 10/27 at Doubletree Hotel – Crush & shape projects to start Monday – State salt has been delivered.

PUBLIC INPUT – P. Schabel questioned road problems on M-15.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, November 2, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 9:55 a.m.:
Yeas: Rivet, Gromaski & Rivard

Respectfully Submitted by: Approved by:

 

Jackie McCarthy Richard S. Gromaski
Clerk of the Board Chairman of the Board