APRIL 3, 2013

WEDNESDAY, APRIL 3, 2013 ROAD REGULAR MEETING

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; Cory Wale, Assistant Engineer; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mike Niederquell, Wade-Trim, Inc.; Mel McNally, Kawkawlin Township Trustee; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivet moved to approve the minutes of the March 20, 2013 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

PUBLIC INPUT – G. Brandt questioned public meeting for Midland Road Project.

Bids were opened for Roadside Vegetation Control Spraying. Commissioner Gromaski moved to refer for review and award at the April 17, 2013 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve and sign Title Sheet for Beaver Road Rehabilitation project. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to release a bond held for Summit Petroleum for permit #11-102. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve request to negotiate General Superintendent Position. 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: Gromaski, Rivard & Rivet

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

Commissioner Rivet moved to approve 2012 changes to the Act 51 Certification. Chairman is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to receive Thank You from the St. Patrick’s Day Parade Organization. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve payroll for the period of 3/9/13 through 3/22/13 in the amount of $125,338.01. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve bills in the amount of $144,902.07. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve permits 13-40 through 13-50. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Engineer-Manager’s Report – Overtime Report – Commissioners Conference 4/14 – 4/16 – Superintendent position to be discussed in executive session today – Building Better Local Roads draft to be issued by 4/17 meeting – Midland Road will be let on 4/5/13 in Lansing – Traffic Control Standards Memo – Seal Blend orders requested from townships – Workers Compensation Insurance refund – VEBA Actuary Report.

Commissioner Gromaski moved to adopt Memorandum on Traffic Control Standards. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – P. Wasek questioned timing of prepay work for township agreements and speed study on Garfield Road.
G. Brandt & D. Bragiel questioned removal of signs per new Traffic Control Standards.
M. Galus questioned change in weight limits for roads.

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 9:52 a.m.
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to return to the Road Department regular session and then move into executive session at 11:31 a.m. per Section 8 (c) of the Open Meetings Act to discuss General Superintendent Position. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to reconvene to regular session at 12:38 p.m. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, April 17, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 12:40 p.m.:
Yeas: Rivet, Gromaski & Rivard

Respectfully Submitted by: Approved by:

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

MARCH 20, 2013

WEDNESDAY, MARCH 20, 2013                    ROAD                    REGULAR MEETING

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; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; Donna Leitermann, Bangor Treasurer; Mike Niederquell; Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivet moved to approve the minutes of the March 6, 2013 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard 

PUBLIC INPUT – G. Brandt requested public preconstruction meeting for Midland Road Project.

Commissioner Rivard moved to receive and sign a BCRC Professional Services Agreement for the rehabilitation of three county bridges to Wade-Trim for execution.  Chairman and Clerk are authorized to sign.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Bids received and opened on March 6, 2013 for Annual Materials were reviewed.  Commissioner Rivet moved to award the following:  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard 

MATERIAL BID

AWARD

6AA Crushed Limestone Delivered/Pick-Up

Specification Stone – Plant pick-up

Elmer’s Crane & Dozer – North

Bay Aggregate – East & West

4” x 12” Crushed Limestone Rip-Rap

Specification Stone – Plant pick-up

DHT, Inc. – East, North & West

20AA Natural Aggregate Delivered

Resteiner Trucking

H-1, 5A & 7A Delivered/Pick-Up

Bay Aggregate – H-1 (stockpiles & pick-up)7A(East)

Elmer’s Crane & Dozer – 7A (delivered West & North),                 5A (delivered West, East & North)

Specification Stone – 7A (pick-up)

Wirt Stone Dock – 5A (pick-up)

23A Modified Delivered/Pick-Up

Fisher Transportation – East

 

Wirt Stone Dock – Plant pick-up

Elmer’s Crane & Dozer – West & North

25A & 29A Delivered/Pick-Up

Bay Aggregate – 25A, 29A delivered

Specification Stone – 25A & 29A pick-up

Tailgate Spread 23A Mod. 

Fisher Transportation – Bangor, Beaver, Frankenlust, Hampton, Kawkawlin, Merritt, Monitor, Portsmouth & Williams

Elmer’s Crane & Dozer – Fraser, Garfield, Gibson, Mt. Forest & Pinconning

Bituminous Patching Material

Ace-Saginaw Paving – West & North

Unique Paving – East

Hot Mix Asphalt

Ace-Saginaw Paving Co.

Corrugated Metal Pipe

Cadillac Culvert –Galvanized CMP & Water Tight Bands

Jensen Bridge – Standard Bands & Metal End Sections

St. Regis Culvert – Aluminized CMP

Corrugated Plastic Pipe

Michigan Pipe & Valve

Redi-Mix Rip Rap Bags

Sequin Lumber Co.

Carbide Underbody Replacement Blades

Shults Equipment

Underbody Replacement Blades

Michigan CAT

MDOT Plain Rip-Rap Delivered & Pick-Up

Specification Stone – Pick-up

DHT, Inc. – Delivered

Asphalt Emulsion

Bit-Mat Products of Michigan

Steel Beam Guardrail

J & J Contracting

New Signs & Sign Materials

Vulcan Signs

Wood Guardrail & Signposts

J & J Contracting

Commissioner Rivard moved to approve to place ad and take bids for one New 35 Ton Low Bed Trailer; item is in 2013 Capital Outlay Budget.  Bids will be opened on April 17, 2013.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivet moved to receive the final Auditor’s Report for the 2011 State Trunkline Maintenance Contract on 3/14/13.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivet moved to receive information on the new bridge postings for weight limits.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivet moved to approve payroll for the period of 2/23/13 through 3/8/13 in the amount of $133,228.59.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivard moved to approve bills in the amount of $356,373.72.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivet moved to approve permits 13-34 through 13-39.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Engineer-Manager’s Report – Overtime Report – Workers Compensation refund – Credit card report – Commissioners CRAM Conference April 14-16 in Manistee – Interviews to begin for Superintendent position – Additional funding from BCATS; added projects for North Union, Old Kawkawlin and Patterson Roads – Building Better Local Road Policy; draft will be sent shortly with approval at next meeting – Status of design projects; all easements obtained for Beaver Road – Sign replacement memo from C. Wale; new standards.

PUBLIC INPUT – NONE

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, April 3, 2013 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:35 a.m.:

Yeas:   Rivard & Rivet

 

Respectfully Submitted by:                                        Approved by:

Jackie McCarthy                                                        Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

 

MARCH 6, 2013

WEDNESDAY, MARCH 6, 2013                     ROAD                     REGULAR MEETING

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

Excused:          Michael Rivard

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; Cory Wale, Assistant Engineer; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Supervisors – Terry Watson, Bangor; Mark Galus, 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 Rivet moved to approve the minutes of the February 20, 2013 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Gromaski

PUBLIC INPUT – NONE

Commissioner Rivet moved to receive and open 2013 Annual Material Bids and refer awards until the March 20, 2013 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Gromaski

Commissioner Rivet moved to approve and forward a BCRC Professional Services Agreement for the rehabilitation of three county bridges to Wade-Trim for execution.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Gromaski

Commissioner Gromaski moved to approve use of BCRC roadways and event directional signing within the road right-of-way for the Eye Bike Ride event on June 22, 2013.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet 

Commissioner Gromaski moved to approve to place ads and take bids for roadside vegetation control, (guardrail and cattails).  Bids will be opened April 3, 2013.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 2/6/13 through 2/22/13 in the amount of $133,542.86.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet

Commissioner Gromaski moved to approve bills in the amount of $213,212.74.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet

Commissioner Rivet moved to approve permits 13-32 through 13-33.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Gromaski

Engineer-Manager’s Report – Overtime report – MTF for March – CRAM Commissioners Conference in Manistee – Auction for Leadership of Bay County 3/21/13 – Superintendent position update – Update on Ricoma Beach & Midland Road projects – Additional funding available through BCATS; will use on North Union and Old Kawkawlin if approved next week with matching funds due in 2014 – Thank you from resident for recent grading work and new signs – CRAM survey request – MDOT project on Salzburg/M-84 from Euclid to Wenona starts 3/15/13.

PUBLIC INPUT – D. Bragiel questioned location of bridges related to PSA approval.

P. Wasek questioned status of Fisher Road abandonment, MDOT lights, and scraper use by our snow plows in subdivisions.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, March 20, 2013 at 9:00 a.m.  Motion was adopted on a roll call vote at 10:22 a.m.:

Yeas:   Rivet & Gromaski

 

Respectfully Submitted by:                                        Approved by:

Jackie McCarthy                                                        Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

 

February 20, 2013

WEDNESDAY, FEBRUARY 20, 2013 ROAD REGULAR MEETING

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 Representatives: Thomas Paige, Director; Bradd Maki, Water Superintendent; Ed Carstens, WWTP Superintendent; Supervisors – Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Mel McNally, Kawkawlin Township Trustee; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivet moved to approve the minutes of the February 6, 2013 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

PUBLIC INPUT – NONE

Commissioner Rivet moved to table authorization for BCRC to continue to participate at the percentages listed for annual maintenance costs associated each of the listed signals until next meeting for clarification of fees and expiration dates. Chairman is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Mr. Frederick presented a letter from Liquid Calcium Chloride Sales, Inc. offering to extend their 2012 Chloride pricing, terms and conditions for an additional year. Commissioner Rivard moved to approve the request and use this company for 2013. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivet moved to approve purchase of one new Elgin Whirlwind Street Sweeper from the State Contract for $227,000 (net of $235,000 sales prices less $8,000 trade in of vehicle #1004). This is a budget item and will be purchased using a capital lease with a four year term with TCF Equipment Finance with four annual payments of $59,161.00 at 2.81%. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Commissioner Rivard moved to approve to purchase of one new 2013 Ford Taurus from the State contract to replace an aging, high mileage fleet vehicle. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivet moved to approve payroll for the period of 1/26/13 through 2/8/13 in the amount of $141,714.31. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard

Commissioner Rivard moved to approve bills in the amount of $385,407.88. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Commissioner Rivard moved to approve permits 13-25 through 13-31. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet

Engineer-Manager’s Report – Overtime Report – Credit Card Report – CRAM Conference March 5-7 – State of Community lunch at Bay Valley today – Update on applications for General Superintendent – Status of 2013 projects – Audit began 2/18/13.

Commissioner Rivet moved to amend change to resolution to abandon Fisher Road; included change in utility easement width. Original was approved on December 27, 2012. Motion was adopted on a roll call vote:

Yeas: Rivet & Rivard

PUBLIC INPUT – M. McNally expressed appreciation for good communication with townships.
P. Wasek questioned charges for street lights on MDOT roads and street sweeper usage for townships.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, March 6, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 9:28 a.m.:

Yeas: Rivard & Rivet

Respectfully Submitted by: Approved by:

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

February 6, 2013

WEDNESDAY, FEBRUARY 6, 2013 ROAD REGULAR MEETING

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; Supervisors – Terry Watson, Bangor; Ronald Robbins, Beaver; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Mike Niederquell; Wade-Trim, Inc.; Mel McNally, Kawkawlin Township Trustee; Earl Arnold, Monitor Trustee; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 23, 2013 meeting. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – NONE

Commissioner Gromaski moved to approve P.K. Contracting for completion of Permanent Pavement Markings in 2013. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve and sign the Wade-Trim Short Form Agreement for completion of 10 annual bridge inspections and three superstructure/deck inspections. Chairman and clerk are authorized to sign. Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

Commissioner Rivard moved to approve County Traffic Control Order #13-13-1 for temporary “No Parking” signs on Johnson Street, 25th and 26th Street, June 25th – July 3rd in conjunction with the St. Stanislaus Polish Festival. Motion was adopted on a roll call vote:

Yeas: Rivard, Rivet & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 1/12/13 through 1/25/13 in the amount of $130,970.13. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $138,370.37. Motion was adopted on a roll call vote:

Yeas: Rivard, Rivet & Gromaski

Commissioner Gromaski moved to approve permits 13-22 through 13-24 with condition that 13-23 for St. Johns Church be investigated. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – Overtime Report – MTF update – Ballot for upcoming CRAM Southern Conference in March – 2/20/13 State of the Community lunch at Bay Valley at 11:30 – Approximately 15 resumes received from job posting for General Superintendent – Insurance claim check received for 10/12 lightening damage – Bridge damage in Merritt Township, check received from NextEra Energy for repair – Midland Road project to be let in April.

PUBLIC INPUT – S. Stalsberg questioned drain work on Bay-Arenac Budd drain.
G. Augustyniak questioned clean-up on Kitchen Road.
P. Wasek commented on speed limits on Garfield Road; Mentioned lack of street signs in new sub division; Questioned abandonment status of Fisher Road.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 20, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 9:43 a.m.:

Yeas: Rivard, Rivet & Gromaski

Respectfully Submitted by: Approved by:

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

JANUARY 23, 2013

WEDNESDAY, JANUARY 23, 2013                 ROAD                   REGULAR MEETING

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 & 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 – Ronald Robbins, Beaver; Tom Foret, Hampton; George Augustyniak, Fraser 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 January 9, 2013 meeting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

PUBLIC INPUT – E. Jankowski, resident, voiced concerns about status of Carter Road and bridge on Linwood Road.

G. Augustyniak commended us for BCRC response in recent ice event.

Commissioner Rivet moved to approve to release the $60,000 bond for Keyes Trenching for the 2012 Carter Road Sanitary Sewer Project.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

Commissioner Gromaski moved to advertise for a March 6, 2013 bid opening for the Annual Materials to be awarded on March 20, 2013.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve to sign Title Sheet for Midland Road Reconstruction Project from Three Mile Road to Four Mile Road located in Monitor Township.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 12/29/12 through 1/11/13 in the amount of $121,298.51.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $268,733.45.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

Commissioner Rivard moved to approve permits 13-06 through 13-21.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

Engineer-Manager’s Report – Overtime Report – Blue Water Meeting 1/24/13 – Advertisement placed for Superintendent position – Status of 5/13 Marathon route – Status of easements on Midland & Beaver Road projects – Summarized Federal/State funding received over the last 10 years; received $11.4 million with $3.5 million BCRC match for several projects.

PUBLIC INPUT – NONE

There being no further business before the Board, Commissioner Rivard 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 9:32 a.m.

Yeas: Rivard, Rivet & Gromaski

Commissioner Gromaski moved to return to the Road Department regular session and then move into executive session at 11:30 p.m. per Section 8 (c) of the Open Meetings Act to discuss Engineer-Manager’s employee evaluation.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Redmond & Rivet

Commissioner Rivet moved to reconvene to regular session at 12:17 p.m.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 6, 2013 at 9:00 a.m.  Motion was adopted on a roll call vote at 12:18 a.m.:

Yeas:   Gromaski, Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Jackie McCarthy                                                         Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

JANUARY 9, 2013

WEDNESDAY, JANUARY 9, 2013               ROAD                 REGULAR MEETING

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; Ronald Campbell, Frankenlust; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; and Paul Wasek, Williams; 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 2013.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Abstained:  Gromaski

Nominations were held for Vice-Chairman.  Commissioner Gromaski moved to appoint Rivet as Vice-Chairman of the Board for 2013.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Abstained:  Rivet

 Commissioner Gromaski moved to approve the minutes of the December 27, 2012 meeting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

PUBLIC INPUT – S. Stalsberg commented on Cody-Estey Road conditions.

D. Schabel questioned work on Cotter & Nolet Roads for Kinney Bridge.

Commissioner Gromaski moved to write off and turn over to the collection agency an uncollected accounts receivable for Jade Frazzio in the amount of $1,840.93.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

 Commissioner Rivard moved to receive a Royalty Revenue Report.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

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

Yeas:   Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve Agreement #R-2013-01, with Shaw Contracting for 9 Mile Road.  Project is estimated at $22,500.00 of BCRC Funds.  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 Gromaski moved to approve payrolls for the period of 12/15/12 through 12/31/12 in the amount of $136,988.64.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

 Commissioner Rivard moved to approve bills in the amount of $131,884.63.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

 Commissioner Rivet moved to approve permits 13-01 through 13-05.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

 Engineer-Manager’s Report – Overtime Report – Capital Outlay Budget for 2012 – Blue Water Meeting on 1/24/13 in St. Clair – Update from 1/7 & 1/8 Rural Task Force Meetings – 5/13 Marathon update – Status of easements on Midland and Beaver Roads.

PUBLIC INPUT – P. Wasek requested work on 8 Mile & Midland Road; in process.  Garfield Road work will now be split with BCRC & Midland.  Status of sidewalk project on Garfield Road discussed.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, January 23, 2013 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:35 a.m.:

Yeas:   Rivard, Rivet & Gromaski

 Respectfully Submitted by:                                        Approved by:

Jackie McCarthy                                                         Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

DECEMBER 27, 2012

THURSDAY, DECEMBER 27, 2012               ROAD                 REGULAR MEETING

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; Ed Carstens, WWTP Superintendent; and Jim Marter, Accounting Manager; Supervisors – Ronald Campbell, Frankenlust; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Michael Haranda, Mt. Forest; George Augustyniak, Fraser 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 December 12, 2012 meeting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

PUBLIC INPUT – NONE

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

RESOLUTION – ABANDONMENT OF FISHER ROAD, WILLIAMS TOWNSHIP

WHEREAS, a Petition has been filed requesting abandonment of the following described County road:

Fisher Road from a point commencing at the western right-of-way line of Eleven Mile Road westerly to the easterly right-of-way line of Carter Road lying within Section 21 and 28, T14N,R3E, Williams Township and compromising approximately 0.99 miles.

WHEREAS, The road is infrequently used by the public for travel; it is frequently used by the public as a location to discard waste materials that are a threat to public health and well-being; the southern abutting property is owned exclusively by the Dow Corning Corporation, and the northern by the Michigan Department of Transportation, and;

WHEREAS, it further appears that all the Road Commissioners viewed that portion of Fisher Road to ascertain the necessity or advisability of absolutely abandoning and discontinuing pursuant to said Petition.

            THEREFORE BE IT RESOLVED, That the Board of County Road Commissioners, County of Bay, Michigan approves:

  1. That it is to the best interest of the Public that said portion of Fisher Road be absolutely abandoned and discontinued.
  2. That said portion of Fisher Road hereinabove set forth is hereby abandoned and discontinued.
  3. That any existing easements for public utilities shall be reserved.
  4. That a utility easement be reserved for future public utility installation that includes the southern 33’ of Fisher Road (33’ south of the section line between Sections 21 & 28) described herein.
  5. That the within Resolution and notice of the within determination shall be forthwith given as required by Section 18 of Chapter 4 of the General Highway Law, being Act 283 of Public Acts of 1909, as amended, and a true copy of the within Resolution shall hereafter be recorded in the office of the Register of Deeds for Bay County, Michigan.

Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

Mr. Frederick discussed quotes received for County Dumpster Service for 2013.  Commissioner Gromaski moved to award to Waste Management for their low quote of $101.00 per month for two dumpsters emptied once per week.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve Release of Bond to Kloha Contracting LLC.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve Release of Bond to Mid-State Earthworks.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

Commissioner Rivet moved to open the Public Hearing to review the 2013 Budget.  Motion was adopted on a roll call vote at 9:30 a.m.:

Yeas: Rivet, Gromaski & Rivard

The 2012 Budget was reviewed by J. McCarthy and J. Lillo.

Commissioner Rivet moved to approve the 2012 Final Budget and Adjustments as presented:

ACCOUNT DESCRIPTION

CURRENT

BUDGET

      FINAL

 

BUDGET 

AMENDMENTS

BUDGET

REVENUES:

 

 

 

MTF   

$7,638,379

($111,425)

$7,526,954

 

 

 

 

STATE          – OTHER

974,259

(553,459)

420,800

FEDERAL     – CATEGORY D

1,125,541

(1,125,541)

0

STATE TRUNKLINE MAINTENANCE

1,564,739

191,146

1,755,885

COUNTY RAISED REVENUE  – PRIMARY

0

0

0

                                                        – LOCAL

1,995,000

300,000

2,295,000

  INTEREST EARNED   – PRIMARY

0

0

0

                                           – LOCAL

0

0

0

                                           – ROAD

31,088

(113)

30,975

  GAIN/LOSS ON EQUIPMENT DISPOSAL

25,000

(7,801)

17,199

  OTHER

188,984

(27,650)

161,334

 

 

 

 

    TOTAL REVENUES

$13,542,990

$    (1,334,843)

$12,208,147

 

 

 

 

EXPENDITURES:

 

 

 

CONSTRUCTION 

$551,344

$154,114

$705,458

HEAVY MAINTENANCE 

5,157,826

(2,843,409)

2,314,417

STRUCTURES & BRIDGES 

115,783

156,318

272,101

ROUTINE MAINTENANCE 

3,148,127

1,129,732

4,277,859

TRAFFIC SERVICES 

478,571

(46,371)

432,200

SNOW & ICE CONTROL 

1,380,545

(334,038)

1,046,507

STATE TRUNKLINE MAINTENANCE

1,564,739

35,540

1,600,279

EQUIPMENT EXPENSE – NET

523,640

105,145

628,785

CAPITAL OUTLAY – NET ROAD

(47,264)

(166,372)

(213,636)

 ADMINISTRATIVE   

817,071

2,929

820,000

 INTEREST/ACCOUNTS REC INVOICES                                 

0

400,000

400,000

OTHER

 

 

 

 

 

 

 

TOTAL EXPENDITURES

$13,690,382

$   (1,406 ,412)

$12,283,970

NET INCREASE  (-DECREASE)

$   (147,392)

$  71,569

$   (75,823)

BEGINNING FUND BALANCE

 4,155,557

 

4,155,557

ENDING FUND BALANCE

$   4,008,165

 

$4,079,734

 

Motion was adopted on a roll call vote:

Yeas: Rivet, Gromaski & Rivard

BAY COUNTY ROAD COMMISSION

GENERAL OPERATING FUND

2013 BUDGET

 

ACCOUNT DESCRIPTION

     ACTUAL

   ESTIMATED

RECOMMENDED

 

PRIOR YEAR

CURRENT YEAR

BUDGET

REVENUES:

      12/31/11

        12/31/12

2013

MTF – ENGINEERING

10,000

10,000

10,000

          – PRIMARY

4,547,882

4,563,800

4,586,619

          – LOCAL

1,772,658

1,778,862

1,787,757

          – PRIMARY URBAN

944,278

947,583

952,321

          – LOCAL URBAN

225,918

226,709

227,842

STATE OTHER  – BCATS

0

420,800

2,575,623

                              – CATEGORY D

0

0

761,491

                              – STP

0

0

0

FEDERAL AID     – STP

1,558,631

0

0

                             – OTHER

80,792

0

935,309

STATE TRUNKLINE MAINTENANCE

1,523,953

1,754,031

1,551,259

STATE NON-MAINTENANCE

39,916

1,854

4,788

COUNTY RAISED REVENUE  – LOCAL

2,153,665

2,295,000

2,395,000

  INTEREST EARNED 

30,975

30,975

30,990

  GAIN/LOSS ON EQUIPMENT DISPOSAL

52,000

17,199

25,000

MISCELLANEOUS REVENUE:

 

 

 

  SALVAGE SALES – ROAD

24,613

28,238

8,402

  PROPERTY RENTALS/ROYALTY REVENUE

174,507

90,001

91,801

  PERMIT FEES

42,669

43,095

43,958

  MISCELLANEOUS OTHER

6,001

0

2,500

    TOTAL REVENUES

13,188,458

12,208,147

15,990,660

 

 

 

 

 

 

 

 

EXPENDITURES:

 

 

 

CONSTRUCTION  – PRIMARY

2,914,403

705,458

5,325,977

                                   – LOCAL

0

0

416,675

HEAVY MAINTENANCE  – PRIMARY

727,278

1,233,451

564,107

                                                – LOCAL

1,505,755

1,080,965

1,538,453

STRUCTURES & BRIDGES  – PRIMARY

313,168

247,399

148,939

                                                    – LOCAL

5,125

24,702

14,076

ROUTINE MAINTENANCE   – PRIMARY

832,250

1,457,645

1,115,842

                                                     – LOCAL

2,357,879

2,820,214

2,288,296

TRAFFIC SERVICES  – PRIMARY

366,260

338,824

349,865

                                         – LOCAL

125,038

93,376

124,856

SNOW & ICE CONTROL   – PRIMARY

1,015,959

738,533

949,691

                                                 – LOCAL

400,802

307,974

399,549

STATE TRUNKLINE MAINTENANCE – ROAD

1,524,051

1,598,425

1,551,259

STATE NON-MAINTENANCE

39,916

1,854

4,788

EQUIPMENT EXPENSE – NET:

 

 

 

DIRECT

1,190,930

1,400,560

1,457,425

INDIRECT

845,815

914,212

906,286

OPERATING

506,544

424,103

429,192

LESS:EQUIPMENT RENTAL

2,239,118

2,110,090

2,103,891

NET-ROAD

304,171

628,785

689,012

CAPITAL OUTLAY – NET ROAD:

 

 

 

CAPITAL OUTLAY

635,334

550,000

525,272

LESS: DEPRECIATION & DEPLETION

586,541

763,635

806,000

EQUIPMENT RETIREMENTS

0

0

0

NET-ROAD

48,793

(213,635)

(280,728)

OTHER EXPENDITURES:

 

 

 

  ADMINISTRATIVE  – PRIMARY

465,542

492,000

513,081

                                        – LOCAL

310,362

328,000

342,056

  INTEREST/ACCT REC INVOICES

0

400,000

300,000

    TOTAL EXPENDITURES

13,256,752

12,283,970

16,355,794

NET INCREASE  (-DECREASE)

(416,301)

(75,823)

(365,134)

BEGINNING FUND BALANCE

4,571,858

4,155,557

4,079,734

ENDING FUND BALANCE

4,155,557

 4,079,734

3,714,600

Commissioner Rivard moved to approve the 2013 budget.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

Commissioner Rivet moved to close the Public Hearing.  Motion was adopted on a roll call vote at 9:40 a.m.:

Yeas: Rivet, Gromaski & 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 2013 for BCATS Policy Committee.  Further, that Cory L. Wale, PE also be named as a voting alternate.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve Agreement #14-2012-03, with Williams Township for 9 Mile Road.  Project is to use $9,500.00 of Building Better Local Roads funding.  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 Gromaski moved to approve payroll for the period of 12/1/12 through 12/14/12 in the amount of $130,280.97.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $226,385.76.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

Commissioner Rivard moved to approve permits 12-302 through 12-310.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

Engineer-Manager’s Report – Overtime report – Local Rural Task Force Meeting is 1/7/13 at 1:30 p.m. at the BCRC office and the Regional Meeting is on 1/8/13 at 1:00 p.m. at the Saginaw County Road Commission – Status of 5/13 Marathon – Budd Intercounty Drain found necessary and is located on Arenac County line – Status of 2013 projects; some in Easement stage – Township invoices have all been paid in full – TV-5 commended us for Road conditions.

PUBLIC INPUT – D. Bragiel questioned Enbridge project on Wetters Road.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, January 9, 2013 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:41 a.m.:

Yeas:   Rivet, Gromaski & Rivard

 Respectfully Submitted by:                                        Approved by: 

Jackie McCarthy                                                         Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

DECEMBER 12, 2012

WEDNESDAY, DECEMBER 12, 2012               ROAD                  REGULAR MEETING

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; Cory Wale, Assistant Engineer; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; George Augustyniak, Mark Galus, Superintendent, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; Joanna Morin, Pinconning Asst. Clerk; and Paul Wasek, Williams; 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 28, 2012 meeting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

PUBLIC INPUT – Resident E. Meylan expressed his personal concerns regarding BCRC operations.

S. Stalsberg questioned public input at meeting for budget.

D. Bragiel questioned 8 Mile Bridge paving.

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

Board of County Road Commissioners, County of Bay

Midland Area Transportation Study (MATS)

Resolution

RESOLUTION TO ESTABLISH AN INTERMUNICIPALITY COMMITTEE UNDER MICHIGAN

PUBLIC ACT 200 OF 1957 FOR PURPOSES OF TRANSPORTATION PLANNING IN THE

MIDLAND STUDY AREA

WHEREAS,   the urban transportation planning regulations implementing sections of the Federal-Aid Highway Act of 1962, and the Urban Mass Transportation Act of 1964, as amended, require that each urbanized area, as a condition of receipt of Federal transportation capital or operating assistance, having a continuing, cooperative and comprehensive (3-C) transportation planning process that results in plans and programs consistent with the comprehensively plan development of the urbanized area; and

WHEREAS,   the Midland Area Transportation Study was initiated in 2012 to conduct a transportation planning process in response to the Federal-Aid Highway Act of 1962 and    the Urban Mass Transportation Act of 1964, as amended; and

WHEREAS,   urban transportation planning funds from the United States Department of Transportation are available, directly or indirectly, to the Midland Area Transportation Study to carry out the transportation planning process in the Midland Study Area; and

WHEREAS,   the Bay County Road Commission (BCRC) has previously participated and agrees to continue to participate with other local municipalities in the comprehensive, cooperative and continuing transportation planning process for that Midland Study Area; and

WHEREAS,   Michigan Public Act 200 of 1957 provides for the creation, by two or more municipalities, of an Intermunicipality Committee for the purpose of studying area problems; and

WHEREAS,   the Intermunicipality Committee may accept gifts and grants from the Federal, State and  Local Governments, also from private individuals, foundations or agencies, if such grants are made for furtherance of the objectives for which the Intermunicipality Committee is established; and

WHEREAS,   resolution to join in creating an Intermunicipality Committee as provided by Michigan Public Act 200 of 1957, does not obligate the BCRC to any dues, fees or other financial commitments to the Intermunicipality Committee.

NOW, THEREFORE, BE IT RESOLVED,  that the BCRC, together with the City of Midland, the charter township of Larkin, the townships of Edenville, Homer, Hope, Ingersoll, Jerome, Lincoln, Midland, Tittabawassee, and Williams, the Village of Sanford, the County of Midland, County of Bay, County of Saginaw, City of Auburn has duly considered the creation of such an Intermunicipality Committee and the BCRC does hereby agree to join with those municipalities similarly agreeing to jointly and mutually establish and organize an Intermunicipality Committee under Michigan Public Act 200 of 1957 for the purpose of studying the area transportation problems of mutual interest and concern, such Intermunicipality Committee hereinafter referred to as the Midland Area Transportation Study;

BE IT FURTHER RESOLVED THAT:

  1. the Intermunicipality Committee created by this resolution shall be that organization previously established and presently operating as a voluntary association under the name Midland Area Transportation Study;
  1. in addition to the municipalities herein named, and accordance with the Bylaws, the Midland Area Transportation Study as an Intermunicipality Committee shall include a duly appointed representative from the Midland County Road Commission, Bay County Road Commission, Saginaw County Road Commission, Federal Highway Administration, Michigan Department of Transportation, Midland County Connection, Dial-A-Ride Transportation;
  1. membership on the Committee may in the future include other such units of government, agencies, commissions or committees that would be eligible in accordance with the Bylaws;
  1. the Bylaws, that are being developed by the Midland Area Transportation Study, shall be the Bylaws of the Intermunicipality Committee;
  1. the Midland Area Transportation Study shall operate and act in compliance with and under the authority of Michigan Public Act 200 of 1957 and shall have the duties, privileges and rights prescribed in that Act;
  1. the Midland Area Transportation Study shall develop transportation plans and programs for the Midland Urbanized Area, integrally considering local, county, regional and state plans;
  1. the Midland Area Transportation Study broad objectives encompass, but are not limited to the following;

a    to develop transportation plans and programs and establish processes for the continuing review of plans, recommendations, and programs to facilitate the movement of persons and goods in the Midland Study Area;

b.   to design and carry out the assembling and analysis of information pertaining to transportation within the area;

c.   to coordinate transportation facility implementation and operation within the Midland Study Area;

d.   to review and evaluate the planning and programming of transportation related activities, projects and programs within the Midland Study Area as they may impact the transportation system;

e.   to assist in project implementation where such projects require organizational, functional and operational analysis and/or to undertake those implementation functions not reserved to other agencies or as may be appropriately delegated by such other agencies; and

f.    to establish and implement a continuing program of public information regarding transportation planning, programs and projects.

Signatories to this resolution mutually agree to join in and ascribe to this comprehensive, continuing and cooperative transportation planning process for the Midland Study Area, in fulfillment of the requirements of the Federal-Aid Highway Act of 1962, the Urban Mass Transportation Administration Act of 1964, as amended, and other relevant acts, regulations, or directives pertaining to Federal and State participation in the transportation planning program and projects in the Midland Urbanized Area.

On a motion made by Gromaski seconded by Rivard to adopt the Resolution  in support of the establishment of an intermunicipality committee, under Michigan Public Act 200 of 1957, for the purposes of transportation planning in the Midland study area.

Motion was adopted on a roll call vote:

Yeas:  Gromaski, Rivet & Rivard

Commissioner Rivard moved to approve Annual Truck Overweight, Over Width Permits.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve to extend bid pricing for 2013 with Foster Blue Water Oil (formerly Karbowski Oil) for fuel for above ground tanks.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

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 Rivard moved to receive Preliminary 2013 Budget and Budget Adjustments for 2012 based on actual income and expense for the year through 11/30/12.  A final report will be presented at the 12/27/12 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard 

Commissioner Gromaski moved to approve to hold Public Hearing on December 27, 2012 at 9:30 a.m. for Road & 10:00 a.m. for DWS for 2013 Budget.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet 

Commissioner Rivet moved to support the change to the CRAM Constitution and Bylaws to include a one-time special assessment of $1000 per Road Commission for the purpose of road funding advocacy and education and mark the official CRAM ballot with a “YES” vote.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard           

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

WHEREAS, the Board of County Road Commissioners, County of Bay, recognize and support road projects that enhance Bay County, its communities, and Townships, including enhancements involving employment and job creation, road quality, and overall public safety and convenience, 

WHEREAS, The Board has been involved in the proposed road project involving the reconstruction of Salzburg Road from Carter Road to Eleven Mile Road and Eleven Mile Road a point approximately ½ mile north and reconstruction of the Salzburg / Carter and Salzburg / Eleven Mile intersection to All-Season standards within the Township of Williams.

NOW THEREFORE BE IT RESOLVED, that the Board hereby supports the proposed project to reconstruct Salzburg Road, Carter Road to Eleven Mile Road and Eleven Mile Road to a point ½ mile north, along with the Salzburg / Carter and Salzburg / Eleven Mile intersections to All-Season Standards and hereby authorizes staff to submit a Category “A” grant application for consideration of funding for the 2013 calendar year.

 BE IT FURTHER RESOLVED, that the Board hereby commits the monetary, technical and administrative assistance necessary to complete the design and construction of this project.  This commitment includes providing the necessary local match, funding for design and construction engineering, any additional right-of-way costs and future maintenance costs associated with maintaining this project to the All-Season standard it is to be designed and constructed to. 

Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski 

Commissioner Gromaski moved to approve Release of Bond to Shaw Contracting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet  

Commissioner Gromaski moved to approve payroll for the period of 11/17/12 through 11/30/12 in the amount of $121,396.15.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $291,230.77.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Rivet & Gromaski 

Commissioner Rivet moved to approve permits 12-290 through 12-301.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

Engineer-Manager’s Report – Overtime report – Appreciation to Monitor Township for discussing road funding in their township newsletter – Rural Task Force Meeting is 1/7/13 and regional meeting is 1/8/13 – Delivery of new aerial bucket truck – Status of 2013 Beaver Road and Midland Road projects – Sign Grant project to be complete this week – Extension of West Bay Exploration Oil & Gas Lease until 12/31/13 – Discussion of public input comments – Status of Ricoma beach project.

PUBLIC INPUT – S. Stalsberg commended Engineer-Manager and Board for response to resident complaints.  She questioned budget items and requested additional review of Township Maintenance Budgets.

G. Augustyniak questioned signage changes.

G. Brandt questioned road damage on 3 Mile.

P. Wasek questioned possibility of involvement of County for 5//19/13 Great Lakes Bay Marathon.

Commissioner Gromaski moved to accept extension of Oil & Gas Lease with West Bay Exploration for an additional year expiring on 12/31/13.  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, December 27, 2012 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

NOVEMBER 28, 2012

WEDNESDAY, NOVEMBER 28, 2012               ROAD                 REGULAR MEETING

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

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; Bradd Maki, Water Superintendent; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; George Augustyniak and Mark Galus, Superintendent, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

 Commissioner Gromaski moved to approve the minutes of the November 14, 2012 meeting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet

PUBLIC INPUT – G. Brandt questioned railroad ties on 3 Mile & Midland Road

D. Bragiel questioned tree removal on Beaver Road

Commissioner Rivet moved to adopt the Performance Resolution for MDOT Annual Permit as presented.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Gromaski

Commissioner Gromaski moved to approve Engagement Letter with Stewart Beauvais & Whipple CPA Firm for Audit Services for year ending December 31, 2012.  Chairman is authorized to sign.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet

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

PUBLIC NOTICE 2013

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 2013 at the posted times:

WEDNESDAY,    JANUARY  9      ‑  9:00 a.m.    WEDNESDAY,   JULY 10        ‑  9:00 a.m.

WEDNESDAY,   JANUARY  23    ‑  9:00 a.m.    WEDNESDAY,   JULY  24        ‑  9:00 a.m.

WEDNESDAY,   FEBRUARY  6    ‑  9:00 a.m.    WEDNESDAY,   AUGUST  7    ‑  9:00 a.m.

WEDNESDAY,   FEBRUARY  20 ‑  9:00 a.m.    WEDNESDAY,   AUGUST  21   ‑  9:00 a.m.

WEDNESDAY,   MARCH 6     ‑  9:00 a.m.    WEDNESDAY,   SEPTEMBER 4   ‑  9:00 a.m.

WEDNESDAY,   MARCH  20  ‑  9:00 a.m.    WEDNESDAY,   SEPTEMBER  18  ‑  9:00 a.m.

WEDNESDAY,   APRIL  3    ‑  9:00 a.m.    WEDNESDAY,   OCTOBER  2          ‑  9:00 a.m.

WEDNESDAY,   APRIL  17  ‑  9:00 a.m.    WEDNESDAY,   OCTOBER  16        ‑  9:00 a.m.

WEDNESDAY,   MAY  1      ‑  9:00 a.m.    WEDNESDAY,   OCTOBER  30        ‑  9:00 a.m.

WEDNESDAY,   MAY  15    ‑  9:00 a.m.      WEDNESDAY,   NOVEMBER  13   ‑  9:00 a.m.

WEDNESDAY,   MAY  29    ‑  9:00 a.m.     WEDNESDAY,   NOVEMBER  27  ‑  9:00 a.m.

WEDNESDAY,   JUNE  12  ‑  9:00 a.m.     WEDNESDAY,   DECEMBER  11  ‑  9:00 a.m.

WEDNESDAY,   JUNE  26  ‑  9:00 a.m.     FRIDAY,             DECEMBER  27  ‑  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:   Rivet & Gromaski

Commissioner Gromaski moved to approve Bond Release for Job Site Services.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 11/3/12 through 11/16/12 in the amount of $117,089.44.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet 

Commissioner Rivet moved to approve bills in the amount of $409,186.91.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Gromaski

Commissioner Gromaski moved to approve permits 12-283 through 12-289.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivet

Engineer-Manager’s Report – MTF History update – Beaver Road Project status – Midland Road Project status – Sign Grant project is close to completion – Grant application status – Rural Task Force meeting; waiting for 2013 budget from MDOT – Budget status – M-25 Road closure.

PUBLIC INPUT – G. Augustyniak questioned permit letter usually provided; BCRC is waiting for MDOT.

P. Wasek thanked J. Lillo for attendance at recent MDOT meeting in Williams Township.  He commented on need to contact legislature for increased road funding.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, December 12, 2012 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:29 a.m.:

Yeas:   Rivet & Gromaski

Respectfully Submitted by:                                        Approved by:

Jackie McCarthy                                                        Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board