MAY 18, 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 Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager, Bradd Maki, Water Superintendent, Chuck Suchodolski, Maintenance Inspector; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; and Paul Wasek, Williams; Jeff Hansen, LAN; Jim Klein, Axiom-Eastwood Subs; Stu Reid, Julie Ellis and Ryan Perlberg from Weinlander Fitzhugh; and Lisa VanDusen, Fill-in Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the May 4, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve the minutes of the May 10, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

PUBLIC INPUT – P. Wasek discussed office paper recycling.

Commissioner Rivet moved to approve Commercial Drive Access Request to Tri-City Motor Speedway in Williams Township. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Gromaski moved to approve the installation of storm sewer at the location submitted along Wilder Road by the City of Bay City. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve Agreement #10-2011-01, with Monitor Township to purchase 350 tons of Seal Blend. Project is estimated at $17,500.00. Township Share is $17,500.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve Agreement #3-2011-02, with Frankenlust Township to purchase 150 tons of Seal Blend. Project is estimated at $7,500.00. Building Better Local Roads $3,250.00. Township Share is $4,250.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

MAY 18, 2011 ROAD DEPARTMENT PAGE 2

Commissioner Rivard moved to approve Agreement #8-2011-01, with Kawkawlin Township to purchase 350 tons of Seal Blend. Project is estimated at $17,500.00. Building Better Local Roads $11,500.00. Township Share is $6,000.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to write off and turn over to the collection agency uncollected accounts receivables for Sheila Farquharson in the amount of $206.56/$210.69. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to receive the Cellular Telephone Usage Policy as presented and approve attorney review for adoption at a future meeting. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve appointing Richard Gromaski as voting delegate and Mike Rivard as alternate voting delegate to the 2011 MCRCSIP Annual Meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve Final Plat for Eastwood Residential Subdivision, South No. 2 in Williams Township contingent upon cash bond, bond or letter of credit. Full Board is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve Agreement #4-2011-01, with Fraser Township to purchase 475 tons of Seal Blend. Project is estimated at $23,750.00. Building Better Local Roads $5,750.00. Township Share is $18,000.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve Agreement #14-2011-01, with Williams Township to purchase 350 tons of Seal Blend. Project is estimated at $17,500.00. Township Share is $17,500.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Rivet moved to approve Agreement #14-2011-02, with Williams Township for various repairs. Project is estimated at $249,065.00. Discretionary Monies is $11,500. Building Better Local Roads is $20,000. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Rivard moved to approve Agreement #12-2011-01, with Pinconning Township to purchase 300 tons of Seal Blend. Project is estimated at $15,000.00. Building Better Local Roads is $11,500. Township Share is $3,500.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

MAY 18, 2011 ROAD DEPARTMENT PAGE 3

Commissioner Gromaski moved to approve to send Mike Greania, our Lead Mechanic to a welding class on June 6, 2011. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve a commercial drive access for F.P. Horak in Monitor Township. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 4/23/11 through 5/6/11 in the amount of $ 120,038.04. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Rivet moved to approve bills in the amount of $270,492.81. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve permits 11-068 through 11-098. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Engineer-Manager’s Report – Credit card report – Salt report – Update on Attorney fees for negations on both contracts; 1096 to sign contract today – Attorney opinion regarding public employment and public contract – All 3 management agreements passed out to Board for review – Retiree service credit purchase for 2 employees – Midland Road; let date of June 3, 2011 – State Park Drive Bridge; deck needs sealer healer, tentatively set for June 6th and 7th, 2011 – Kinney Road Bridge should start construction on June 13th – Policies discussed for updating; Non-Privacy and Monitoring, Internet Use and Fraud, Theft and Embezzlement.

Commissioner Gromaski moved to approve Agreement #8-2011-0, with Kawkawlin Township for work on various roads. Project is estimated at $156,200.00. Building Better Local Roads is $20,000. Total Estimated Cost $136,200.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve hiring Tiffany Piesek as the new Parts Clerk for the Bay County Road Commission contingent upon passing the required physical and background check. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve re-classifying Lisa VanDusen as an Account Clerk II to receive compensation associated with the Account Clerk II job classification. Further to suspend the co-op program until reinstated by Board action. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

MAY 18, 2011 ROAD DEPARTMENT PAGE 4

Commissioner Gromaski moved to approve retiree service credit purchase for both Luann O’Laughlin and Lisa VanDusen. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, June 1, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 10:16 a.m. 
Yeas: Rivard, Gromaski & Rivet

 

Respectfully Submitted by: Approved by:

 

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

MAY 10, 2011 Special Meeting

The special 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.

Commissioner Rivet moved to ratify the Labor Contract with Union Local #1096, Second: Gromaski. The contract will be effective as of January 1, 2011 through December 31, 2015. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, May 18, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 10:28 a.m. 
Yeas: Rivet, Gromaski & Rivard

Respectfully Submitted by: Approved by:

 

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

MAY 4, 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 Representative: Thomas Paige, Director, Ed Carstens and Tim Fitzgerald; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; George Augustyniak, Fraser; William Tacey, Hampton Treasurer; David Schabel, Merritt; Gary Brandt, Monitor; 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 April 14, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve the minutes of the April 20, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

PUBLIC INPUT – M. McNally discussed road closure due to bridges; J. Lillo discussed bridge closure rules enacted by federal mandate.

Commissioner Rivet moved to approve a Memorandum of Agreement and Understanding with Union Local #1096 for Summer Hours. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

The 2010 Audit Report was presented by Jackie McCarthy (Larry Allen, the BCRC auditor was not in attendance due to illness. Commissioner Gromaski moved to receive and distribute the report. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

The 2010 Act 51 Report was presented and discussed. Commissioner Rivard moved to approve the Act 51 Report with the Vice-Chairman and the Finance Director to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Act 51 Interfund Transfers. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to receive a letter from A. Smith announcing her resigning effective May 19th. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve payroll for the period of 4/19/11 through 4/22/11 in the amount of $113,794.84. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve bills in the amount of $137,767.28. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve permits 11-056 through 11-067. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to sign Wade-Trim PSA for Two Mile and North Union. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – MTF decrease for May – “Weighing the Options” article discussed regarding road repair options – Grant received for $76,000 for mandated road sign replacements – Grants applications have been submitted for 4 bridge projects – Signal replacement ordered from J. Ranck for Old Kawkawlin and State – Annual CRAM Finance Conference on May 17-19 for finance director at Doubletree, Bay City – next meeting Clerk will be absent due to said conference- Special meeting to be called this week for 1096 contract that was ratified by Local #1096 on 5/3/11.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, May 18, 2011 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

APRIL 20, 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 Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; 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 April 6, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – NONE

Commissioner Rivard moved to approve and forward Contract to Wade-Trim Design Contract for signatures for North Union Road Improvements at a proposed cost of $59,185.78. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Agreement #3-2011-01, with Frankenlust Township for Delta Road. Project is estimated at $7,500.00. Township Share is $7,500.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Mr. Lillo presented a letter from Union Local #1096 requesting 10 hour days from May 2, 2011 through September 5, 2011. Commissioner Gromaski moved to approve. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivard moved to award CMP bid to Premarc Corporation as primary vendor for all pipe and bands and Jensen Bridge as our vendor for metal end sections. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to write off and turn over to the collection agency uncollected accounts receivables for Sarah Buffman in the amount of $299.89/$311.89, John Balenda II in the amount of $474.16/$493.13, Alyssa Bommarito in the amount of $1,200.02/$1,200.02. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet
Commissioner Gromaski moved to receive a Royalty Revenue Report. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

RESOLUTION – LOCAL BRIDGE PROGRAM PRIORITY LIST

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

WHEREAS, the Board of County Road Commissioners, County of Bay, has reviewed the applications for Local Bridge funding of structures (bridges) in Bay County; and,

WHEREAS, The Board has ascertained that said structures are in critical need of improvement, from preventative maintenance to replacement, and are deemed most important to the area and the road system.

NOW THEREFORE BE IT RESOLVED, that the Board actively seeks Federal and State Local Bridge Program funding for the improvements listed below for the structures included in the following priority list. Also, the Board will commit the monetary, technical and administrative assistance necessary to oversee the design and construction of these projects.

1. Midland Road over Culver Creek – Rehabilitation
2. Old Beaver Road over the Kawkawlin River – Preventative Maintenance
Mackinaw Road over the Kawkawlin River – Preventative Maintenance
Wheeler Road over the Kawkawlin River – Preventative Maintenance
3. Seven Mile Road over Tebo Drain – Replace
4. Mackinaw Road over Johnson Drain – Replace
5. Erickson Road over the N. Br. Kawkawlin River – Replace

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

Commissioner Gromaski moved to approve request for Steve Gray to attend MAPERS Spring 2011 conference on May 2nd & 3rd. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve payroll for the period of 3/26/11 through 4/8/11 in the amount of $117,394.30. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve bills in the amount of $524,734.91. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve permits 11-045 through 11-055. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Engineer-Manager’s Report – Overtime report – Fringe benefit/ Administrative/ Overhead rate changes – 4/28 meeting set for BCBS rep to present changes in PPO plan at 1:00 for 1096 and SAPA – Discussed signal at Two Mile & Wilder and State Park Drive & Old Kawkawlin – Midland Road project scheduled to start 5/6/11 – 4/21/11 Blue Water Meeting.

There being no further business before the Board, Commissioner Gromaski moved to recess the meeting until the completion of the Bay County Department of Water and Sewer meeting. Motion was adopted on a roll call vote at 10:00 a.m. 
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to return to the Road Department regular session and then move into executive session at 11:50 a.m. per Section 8 (c) of the Open Meetings Act to discuss the 1096 contract. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to reconvene to regular session at 1:05 p.m. Discussion was completed on the 1096 contract. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, May 4, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 1:06 p.m. 
Yeas: Gromaski, Rivard & Rivet

Respectfully Submitted by: Approved by:

 

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

APRIL 14, 2011 Special Meeting

The special meeting of the Bay County Road Commission, Road Department, was called to order at 2:00 p.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 Representative: Thomas Paige, Director, Jim Marter, Accounting Manager; Saginaw Bay Underwriters: David Haag, James C. Lillo, P.E. McGuinness and Vicki Szunko; EHIM: Donnovan Shaya; and Jackie McCarthy, Clerk of the Board.

Healthcare Discussion – SBU role was discussed by James McGuinness. EHIM pharmacy management was discussed by Donnovan Shaya.

Commissioner Gromaski moved to change our health insurance agent to Saginaw Bay Underwriters based upon the recommendation of BCRC Management and DWS Management. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, April 20, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 4:00 p.m. 
Yeas: Gromaski, Rivard & Rivet

Respectfully Submitted by: Approved by:

 

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

APRIL 6, 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 Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; 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 March 23, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – G. Brandt – Chip & seal question
T. Spegel – Chip & seal question on Knight Road

Bids were received and opened for Corrugated Metal Pipe. Commissioner Rivet moved to refer for review. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve SAPA Contract with a term including January 1, 2011 through December 31, 2015. Full Board is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to award Black Dirt Bid to Gushow and Sons, Inc. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve to have Cannon Equipment come to the Road Commission and train and certify nine employees in operation of our aerial bucket trucks. The cost of the class is $1400 to certify nine and recertify three employees. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Mr. Lillo discussed the Letter of Support for Bay County Soil Conservation District Grant Application and will prepare and send letter of support to the BCSCD for this project. Commissioner Rivard moved to approve. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet
Commissioner Gromaski moved to approve Karbowski Oil as our supplier for oils and lubricants for 2011. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to extend the 2009 Chloride Bid to Liquid Calcium Chloride for the 2011 year. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve participation in the annual “Take Your Daughters and Sons to Work Day” on April 28, 2011. Motion was approved on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Bids received and opened on March 9, 2011 for Annual Sign Materials were reviewed. Commissioner Gromaski moved to award the following: Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

MATERIAL BID
AWARD
Steel Sign Posts
Rathco Safety Supply, Inc.
Wood Guardrail & Sign Posts
J & J Contracting
Steel Beam Guardrail
J & J Contracting
New Signs & Sign Materials
Osburn Associates, Inc.

 

Commissioner Rivet moved to approve and sign PSA from Wade-Trim for Midland Road Reconstruction with a proposed fee of $193,902.33. Full Board is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve answers to the survey questions and submit the survey to the respective Associations. Clerk is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 3/12/11 through 3/25/11 in the amount of $128,840.04. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve bills in the amount of $227,796.04. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve permits 11-042 through 11-044. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Engineer-Manager’s Report – Overtime report – Credit card report – MTF report – Bridge scour analysis requirements – Kinney Road bridge status – Actuary VEBA report – Auditor report to be presented on 5/4/11 – Blue Water meeting on 4/21/11 – Bay Area Chamber lunch meeting on 4/15/11.

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, April 20, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 9:55 a.m. 
Yeas: Gromaski, Rivard & Rivet

Respectfully Submitted by: Approved by:

 

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

MARCH 23, 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 Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Supervisors – Terry Watson, Bangor; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; 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 March 9, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – D. Bragiel asked about gas line maintenance in Mackinaw
G. Brandt asked about contract for bridge maintenance

Bids received and opened on March 9, 2011 for Annual Materials were reviewed. Commissioner Rivard moved to award the following: Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

MATERIAL BID
AWARD
6AA Crushed Limestone Delivered/Pick-Up
Specification Stone – West & North
LaFarge North America – East
4″ x 12″ Crushed Limestone Rip-Rap
Specification Stone
20AA Natural Aggregate Delivered
Tri-City Groundbreakers 
H-1, 5A & 7A Delivered/Pick-Up
Bay Aggregate – H-1 & 5A Stockpiles/Pick-Up
Specification Stone – 7A Stockpiles/Pick-Up
23A Modified Delivered/Pick-Up
Specification Stone – West & North
Wirt Stone Dock – East
25A & 29A Delivered/Pick-Up
Bay Aggregate – 29A Delivered to #’s 2 & 4
Specification Stone – 25A Delivered & Pick-Up
29A Delivered to #’s 1, 3 ,5 & 6
Tailgate Spread 23A Mod. 
Wirt Stone Dock – All Townships excluding 3 below
Specification Stone – Garfield, Mt. Forest & Pinconning
Bituminous Patching Material
Saginaw Asphalt 
Hot Mix Asphalt
Pyramid Paving and Contracting
Corrugated Plastic Pipe
Michigan Pipe & Valve
Redi-Mix Rip Rap Bags
Sequin Lumber Co.
Carbide Underbody Replacement Blades
Shults Equipment, Inc.
Underbody Replacement Blades
St. Regis Culvert, Inc. 

 

Commissioner Rivet moved to advertise for an April 6, 2011 bid opening for Corrugated Metal Pipe. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve and sign the Title Sheet for the 2011 Midland Road Reconstruction Project. Full Board is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve 2010 changes to the Act 51 Certification. Chairman authorized to sign the title sheet. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve/adopt the 2011 Building Better Local Roads Program as presented. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 2/26/11 through 3/11/11 in the amount of $138,506.69. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve bills in the amount of $244,945.73. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve permits 11-041 through 11-041. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – Overtime report – Salt status – New truck delivered yesterday; first with side wing – Midland Road project public meeting was well-attended – Contracts to be discussed in Executive Session – Applied and received approval to receive approximately $6,000 from MDOT to rate local roads using PASER – Annual Audit with Stewart, Beauvis & Whipple.

Commissioner Gromaski moved to approve contract with Wade-Trim for Construction Engineering for the 2011 Midland Road Reconstruction project for $193,902.33 or approximately 9.6% of the project cost. Motion was adopted on a roll call vote: 
Yeas: Rivard, Rivet & Gromaski

There being no further business before the Board, Commissioner Gromaski moved to recess the meeting until the completion of the Bay County Department of Water and Sewer meeting. Motion was adopted on a roll call vote at 9:35 a.m. 
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to return to the Road Department regular session and then move into executive session at 10:51 p.m. per Section 8 (c) of the Open Meetings Act to discuss the SAPA contract. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to reconvene to regular session at 12:05 p.m. Discussion was completed on the SAPA contract. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, April 6, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 12:06 a.m. 
Yeas: Gromaski, Rivard & Rivet

 

Respectfully Submitted by: Approved by:

 

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

MARCH 9, 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 & Michael Rivard 
Excused: Edward Rivet

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director; Supervisors – George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Mel McNally, Kawkawlin Township Trustee; Joe Mongeluzi, Wade-Trim, Inc.; John Billette, Civil Engineering Consultants; Jeff Hanson, LAN; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the February 23, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

PUBLIC INPUT – NONE

Bids were received and opened for the Annual Materials. Commissioner Gromaski moved to refer for review. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Rivard moved to approve and forward PSA to SME for Beaver Road Soil Investigation Agreement with a proposed fee of $14,200. Chairman is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Gromaski moved to approve a contract from Wade-Trim, Inc. for the Annual Bridge Inspections to be performed in 2011. This is a replacement of the approved contract at the last meeting for $4,050 or $450 per bridge. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Rivard moved to approve the 2011 bid prices for completion of Permanent Pavement Markings in 2011 to P.K. Contracting, Inc. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

RESOLUTION – BAY COUNTY RETIREMENT SYSTEM – ROAD COMMISSION GROUP CLASSIFICATIONS

 

Commissioner Gromaski moved to request that the Bay County Retirement System allow the Road Commission to combine the current Supervisory and Administrative Personnel Class I and Class II groups all into Class I. Class II does not contain any employees. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski
Excused: Rivet

Jim Lillo received and recognized Lisa VanDusen for her help in completing and sending out over 600 invitations notifying residents of a public meeting for the Midland Road Reconstruction Project. Commissioner Gromaski moved to approve. G. Brandt noted approval of job well done. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 2/12/11 through 2/25/11 in the amount of $135,080.90. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $274,480.02. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Gromaski moved to approve permits 11-035 through 11-040. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Engineer-Manager’s Report – Overtime Report – Cash Flow Report – Credit Card Report – Annual Audit from external auditors, Stewart, Beauvis, & Whipple scheduled for next week – Request from SAPA group – BBLR has one revision to be distributed today – 3/10/11 meeting at Monitor Township Hall for Midland Road Project – BCBS Annual Review on 3/11/11 – Traffic signal update; two need repair – 4/12/11 Business Government Summit at Double Tree.

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, March 23, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 10:30 a.m. 
Yeas: Gromaski & Rivard

 

Respectfully Submitted by: Approved by:

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

FEBRUARY 23, 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 Vice-Chairman, Edward Rivet.

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 Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; David Schabel, Merritt; and Gary Brandt, Monitor; Patrick Beson, County Commissioner; Mike Niederquell, Joe Mongeluzi, Wade-Trim, Inc.; Jeff Hansen, LAN; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivet moved to approve the minutes of the February 9, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

PUBLIC INPUT – G. Brandt commended road crew on recent storm and showed piece of MDOT reflector that damaged a car from US-10
P. Beson discussed monument box hazard near his business

Commissioner Rivard moved to approve MDOT Contract for the 2011 Annual Bridge Inspections. J. Lillo will contact MDOT to request removal of newer bridges at $1,100 less at a new total of $2,750.00. The Chairman is authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivet moved to receive and recognize a Thank You received from MDOT for our dedication and excellent work in battling the snow storm on February 2, 2011. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Commissioner Rivard moved to approve a Design Contract for $24,222.99 from Wade-Trim, Inc. for the Midland Road Reconstruction Project. An upcoming public meeting was discussed. A Professional Services Agreement will be drafted for the project. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Commissioner Rivet moved to approve payroll for the period of 1/29/11 through 2/11/11 in the amount of $160,224.32. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $360,144.28. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivard moved to approve permits 11-033 through 11-034. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Engineer-Manager’s Report – Overtime Report – Kinney Road bridge status – BBLR Township Agreement, BCRC has not received any requested changes and anticipate approval of the BBLR at the next Board meeting – Midland Road General Information meeting on 3/2 – Contract negotiation status discussed – Discussed recent county-wide meeting on possible grant for growth plan for Bay County; P. Beson discussed difficulty if matching money is required – T. Watson invited all to a meeting with Consumers Energy tonight at 6:00 in Bangor Township.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, March 9, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 9:50 a.m. 
Yeas: Rivet & Rivard

Respectfully Submitted by: Approved by:

 

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

FEBRUARY 9, 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 Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent; Supervisors – George Augustyniak, Fraser; Terry Spegel, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mel McNally, Kawkawlin Township Trustee; Mike Niederquell, Wade-Trim, Inc.; John Billette, Civil Engineering Consultants; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 26, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – D. Bragiel commended BCRC on plowing after recent storm.
T. Spegel questioned project invoice. Asked about signs for a local ministry on a local road. He commended road crew for work after snow storm.
G. Augustyniak asked about large snow pile at intersection. 
G. Brandt commended road crew.
P. Wasek commended road crew and requested clearing on one road.
Board commended road crew employees.

Mr. Frederick presented a letter from Pavement Recycling, Inc. requesting to extend their 2010 pricing, terms and conditions for an additional year. Commissioner Rivet moved to approve the request. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 1/15/11 through 1/28/11 in the amount of $133,953.73. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve bills in the amount of $411,208.52. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivard moved to approve permits 11-014 through 11-024. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Engineer-Manager’s Report – BBLR meeting today and executive session after DWS meeting – Overtime report – Drainage work on Lauria Drive discussed – Credit cards; no activity for prior month – Kinney Road design is complete – Thank you received from BC Times photographer for road crew on recent storm.

There being no further business before the Board, Commissioner Rivet moved to recess the meeting until the completion of the Bay County Department of Water and Sewer meeting. Motion was adopted on a roll call vote at 9:30 a.m. 
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to return to the Road Department regular session and then move into executive session at 12:16 p.m. per Section 8 (c) of the Open Meetings Act to discuss Engineer-Manager’s contract renewal. Motion was adopted on a roll call vote:
Yeas: Gromaski, Redmond & Rivet

Commissioner Rivet moved to reconvene to regular session at 12:20 p.m. It was agreed upon to extend Mr. Lillo’s contract until collective bargaining is complete. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, February 23, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 12:30 p.m. 
Yeas: Gromaski, Rivet & Rivard

 

Respectfully Submitted by: Approved by:

 

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