Questions? Complaints? Concerns?

TUESDAY, FEBRUARY 17, 2015

TUESDAY, FEBRUARY 17, 2015              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; Cory Wale, Assistant Engineer; and Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Ron Campbell, Frankenlust; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivard moved to approve the minutes of the February 4, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

PUBLIC INPUT – NONE

Commissioner Rivard moved to approve and sign Amendment No. 1 for Garfield Road Reconstruction Project, Midland to North Union, in Williams Township.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivet moved to approve County Traffic Control Order #13-15-1 for temporary “No Parking” signs on Johnson Street, 25th and 26th Street, June 24th – June 28th in conjunction with the St. Stanislaus Polish Festival.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivet moved to write off five uncollected accounts receivable from 2013/2014 in the amount of $1,259.57 and submit to a collections agency.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivet moved to approve payroll for the period of 1/24/15 through 2/6/15 in the amount of $154,425.29.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $364,940.47.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivard moved to approve permits 15-010 through 15-017.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Engineer-Manager’s Report – OT Report; Credit Card Report; Cash Balance Report; MTF Report; County Drain Commissioner updating Aerial Photography and LiDAR, BCRC commitment $20,000 now and  $5,000 over the next 3 years; revising county maps; Access Mgt. by MDOT for Euclid and Wilder Road; discussion regarding movement of windmills to storage site property off Tiernan Road.

PUBLIC INPUT – G. Brandt asked question about Paser ratings

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, March 4, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:43 a.m.:

Yeas:   Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

 

 

WEDNESDAY, FEBRUARY 4, 2015

WEDNESDAY, FEBRUARY 4, 2015              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 & Michael Rivard

Excused:         Edward Rivet

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; Dept. of Water & Sewer Representatives: Thomas Paige, Director; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Robbins, Beaver; Mark Galus, Fraser; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 21, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

PUBLIC INPUT – G. Brandt commented that Road Commission is doing good job cleaning roads.

Commissioner Rivard moved to approve to Design Contract with Wade-Trim, Inc. for Farley Road Improvements.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Gromaski moved to approve Title VI Non-Discrimination Plan.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Rivard moved to approve Title VI & EEO Compliance and Assurances.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Gromaski moved to approve agreement with Michigan Dept. of Natural Resources for Anderson Trailway.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Gromaski moved to award bid for 2 tandem axle truck cab & chassis to Diesel Truck Sales.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Rivard moved to approve request to purchase 3 new Pick-up Trucks from the State Contract.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Gromaski moved to approve advertising for Underbody Scraper, Dump Box, Hydraulic System, Components, wing plow, pre-wet system, etc. complete for Tandem Axle Trucks.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 1/10/15 through 1/23/15 in the amount of $114,556.77.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $214,958.08. Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

 

Commissioner Gromaski moved to approve permits 15-007 through 15-009.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Engineer-Manager’s Report – Overtime report – Critical Incident Training-attended on January 21, very good presentation – Discussed snow removal operations, and how procedure has not changed – New East District Foreman

Commissioner Gromaski moved to approve to Design Contract with Great Lakes Engineering Group, LLC for Seven Mile Road Bridge over the Kawkawlin River.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

PUBLIC INPUT – D. Bragiel commended the Road Commission on snow removal – D. Schabel commended Tim Henika on the good job he did – P. Wasek asked about BBLR funds and projects.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Tuesday, February 17, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:45 a.m.:

Yeas:   Gromaski & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

WEDNESDAY, JANUARY 21, 2015

WEDNESDAY, JANUARY 21, 2015              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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; and Paul Wasek, Williams; Rachel Phillips Wade-Trim, Inc.; Mike Niederquell, Spicer Group; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 7, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – None

Commissioner Rivet moved to receive and open bids for 2 New Tandem Drive Chassis, bids referred for review.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve to Design Contract Amendment No. 4 with Wade-Trim, Inc. for Salzburg Road Improvements.  Motion was adopted on a roll call vote:                         Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve to extend bid pricing for 2015 with Pavement Recycling, Inc. for Pulverizing.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve to extend bid pricing for 2015 with Unique Paving Materials for bituminous patching material.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to advertise for a March 4, 2015, 9:15 a.m., bid opening for the Annual Materials to be awarded on March 18, 2015.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 12/27/14 through 1/09/15 in the amount of $134,163.15.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve bills in the amount of $246,582.87.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet  

Commissioner Gromaski moved to approve permits 15-001 through 15-006.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Engineer-Manager’s Report – Overtime Report – Discussion of MTF & Cash Balance – Critical Incident Training – Blue Water meeting.

Commissioner Gromaski moved to sign the Title Sheet for Garfield and Hotchkiss project.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to sign the Title Sheet for Garfield and Midland project.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Gromaski moved to sign the Professional Services Agreement for Design Services with Rowe Professional Services Company for Midland Road over the Culver Creek.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – D. Bragiel and P. Wasek questioned the Paser ratings – P. Wasek asked about a constituent’s permit application for Fisher Road and whose area that was.

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 9:58 a.m.

Yeas:   Gromaski, Rivet & Rivard

Commissioner Gromaski moved to return to the Road Department regular session and then move into executive session at 12:00 p.m. per Section 8 (c) of the Open Meetings Act to discuss the Engineer-Manager’s evaluation.  Motion was adopted on a roll call vote:

Yeas:  Rivet, Rivard & Gromaski

Commissioner Gromaski moved to reconvene to regular session at 12:29 p.m.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 4, 2015 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:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

WEDNESDAY, JANUARY 7, 2015

WEDNESDAY, JANUARY 7, 2015              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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Charles Suchodolski, Water Superintendent; Ryan Goebel, WTP General Supervisor; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; and Danean Wright, 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 2015.  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 2015.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Abstained:  Rivet

Commissioner Gromaski moved to approve the minutes of the December 23, 2014 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – NONE

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 2015 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:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to appoint the Engineer-Manager as the Bay County Road Commission’s official voting member and designate Cory Wale, PE as the alternate voting member for both MATS Technical and Policy Committees for FY 2015.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve and sign the Performance Resolution for MDOT Annual Permit.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve the establishment of a new positon within the SAPA titled:  “Inventory Supervisor/Account Clerk II”.  Motion was adopted on a roll call vote:                         Yeas:            Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve taking bids for 2 new tandem axle cab & chassis, with opening date of 9:15 a.m., January 21, 2015.  Motion was adopted on a roll call vote:                                  Yeas:            Gromaski, Rivet Rivard

Commissioner Gromaski moved to approve payroll for the period of 12/13/14 through 12/26/14 in the amount of $110,445.70.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $139,818.85.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve permits 14-298 through 14-302.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Engineer-Manager’s Report – Overtime Report – Critical Incident Training – Saunders Road Bridge discussion – Salzburg Road-Midland to US-10 discussion – PASER ratings to townships.

Commissioner Gromaski approved awarding bridge design services for new bridge construction on Midland Road over the Culver Creek to Rowe Professional Services Company in the amount of $33,700.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivet approved awarding design services for bridge preventative maintenance construction on 7 Mile Road over the Kawkawlin River to Great Lakes Engineering Group, LLC in the amount of $10,400.  Motion was adopted on a roll call vote:                         Yeas:   Rivard, Gromaski & Rivet

PUBLIC INPUT – G. Augustyniak complimented T. Kramer on using salt and sand mixture.  P. Wasek discussed sidewalk project in Williams Township is being paid for by the Township.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, January 21, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:54 a.m.:

Yeas:   Gromaski, Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

WEDNESDAY, DECEMBER 23, 2014 

WEDNESDAY, DECEMBER 23, 2014              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 Tom Kramer, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Ed Klopf, WWTP Superintendent; Ryan Goebel, WTP General Supervisor; and Jim Marter, Accounting Manager; Supervisors – Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Paul Wasek, Williams; Erich Smith, Wade-Trim, Inc.; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the December 10, 2014 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve the minutes of the December 16, 2014 special meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – D. Bragiel discussed new legislation passed for funding the roads.

Commissioner Rivet moved to open the Public Hearing to review the 2015 Budget.  Motion was adopted on a roll call vote at 9:15 a.m.:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve the 2014 Final Budget and Adjustments as presented:

Account Description Current Final
Budget Budget Budget
REVENUES: 01/01/2014 Adjustments 12/31/2014
MOTOR TRANSPORTATION FUND  $  7,543,464  $      98,342  $  7,641,806
BUDGET STABILIZATION FUND                    –                    –                   –
STATE OTHER      1,258,000       (528,000)         730,000
STATE – ADDITIONAL REVENUE                    –        662,354         662,354
FEDERAL AID      1,334,876         (72,800)      1,262,076
STATE TRUNKLINE SYSTEM      1,571,684          70,953      1,642,637
LOCALLY RAISED      1,750,000        770,000      2,520,000
INTEREST EARNED           35,000           (3,310)           31,690
GAIN/LOSS ON EQUIP. DISPOSAL           20,000           (8,000)           12,000
MISCELLANEOUS REVENUE         128,799            5,094         133,893
    TOTAL REVENUES  $13,641,823  $    994,633  $14,636,456
EXPENDITURES:
CONSTRUCTION  $     386,053  $    607,257         993,310
HEAVY MAINTENANCE      4,632,859    (1,791,932)      2,840,927
STRUCTURES & BRIDGES         843,745       (802,275)           41,470
ROUTINE MAINTENANCE     3,650,000       (351,309)      3,298,691
TRAFFIC SERVICES        470,683          66,295         536,978
SNOW & ICE CONTROL     1,238,936     1,323,398      2,562,334
STATE TRUNKLINE SYSTEM     1,572,184          70,453      1,642,637
EQUIPMENT EXPENSE-NET        661,044       (814,873)        (153,829)
CAPITAL OUTLAY-NET ROAD       (323,150)         (50,007)        (373,157)
OTHER EXPENDITURES:
ADMINISTRATIVE        884,814          84,021         968,835
INTEREST/ACCOUNTS REC INVOICES        300,000         (58,703)         241,297
OTHER – DEBT SERVICE                   –          59,161           59,161
    TOTAL EXPENDITURES $14,317,168  $(1,658,514)  $12,658,654
NET INCREASE  (DECREASE)  $   (675,345)  $ 2,653,147  $  1,977,802
BEGINNING FUND BALANCE  $  4,640,858  $  4,640,858
ENDING FUND BALANCE  $  3,965,513    $  6,618,660

 

Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

ACTUAL BUDGET RECOMMENDED
YEAR CURRENT YEAR BUDGET
REVENUES: 12/31/2013 12/31/2014 2015
MOTOR TRANSPORTATION FUND  $ 7,641,806  $ 7,641,806  $ 7,756,282
STATE OTHER 406,365 730,000 1,933,415
STATE – ADDITIONAL REVENUE 662,354 521,250
FEDERAL AID 2,245,246 1,262,076 793,038
STATE TRUNKLINE SYSTEM 2,005,808 1,642,637 1,734,675
STATE AUDIT ADJUSTMENT 100,788
Townships, Villages, Cities
LOCAL SOURCES 2,181,949 2,520,000 2,529,000
INTEREST EARNED 51,406 31,690 41,706
PERMIT FEES 49,099 45,479 46,389
GAIN/LOSS ON EQUIP. DISPOSAL 120,021 12,000 25,000
  SALVAGE SALES-ROAD 9,152 8,146 8,309
  PROPERTY RENTALS-ROAD 90,001 79,223 80,818
  PRIVATE ROADS 227,000
  REFUNDS AND REBATES 20,000 1,045 2,500
  TCF LEASE 227,000
MISCELLANEOUS REVENUE 346,153 88,414 91,627
    TOTAL REVENUES  $15,148,641  $14,636,456  $15,472,382
EXPENDITURES:
CONSTRUCTION  $1,864,089  $993,310  $ –
HEAVY MAINTENANCE 4,413,978 2,840,927 6,448,944
STRUCTURES & BRIDGES 35,742 41,470 714,508
ROUTINE MAINTENANCE 3,782,482 3,298,691 3,177,475
TRAFFIC SERVICES 458,386 536,978 504,000
SNOW & ICE CONTROL 1,532,629 2,562,334 1,679,000
STATE TRUNKLINE SYSTEM 2,005,808 1,642,637 1,734,675
EQUIPMENT EXPENSE-NET (98,763) (153,829) (47,952)
CAPITAL OUTLAY-NET ROAD (121,436) (373,157) 106,550
ADMINISTRATIVE 822,613 968,835 962,045
DEBT SERVICE 59,161 59,161 59,161
INTEREST/ A/R INVOICING 22,191 241,297 218,554
    TOTAL EXPENDITURES  $14,776,880  $12,658,654  $15,556,960
NET INCREASE  (DECREASE)  $371,761  $1,977,802  $(84,578)
BEGINNING FUND BALANCE  $4,269,097  $4,640,858  $6,618,660
ENDING FUND BALANCE  $4,640,858  $6,618,660  $6,534,082

 

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

Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve the 2015 budget.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromask

Commissioner Gromaski moved to approve and sign the Title Sheet for 2015 Salzburg Road Improvement Project in Monitor Township.  Motion was adopted on a roll call vote:                                  Yeas:            Rivet, Rivard & Gromaski

 

Commissioner Rivard moved to approve a time extension for the Design Contract for Old Kawkawlin Road Improvements in Bangor/Monitor Townships.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

 

Commissioner Rivet moved to approve a time extension for the Design Contract for Patterson Road Improvements in Bangor Township.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

 

Commissioner Gromaski moved to approve a design contract with Wade-Trim for Farley Road Improvements in Hampton/Portsmouth Township.  Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

 

Commissioner Gromaski moved to approve Agreement #13-2014-02, with Portsmouth Township for Munger Road.  Project is estimated at $123,318.00.  Township Share is $30,829.50.  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 Rivard moved to receive a retirement letter from Richard Putt.  He will retire on January 15, 2015 after 30 years of service.  The Board noted appreciation for his service and dedication.  Motion was approved on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

 

Commissioner Gromaski moved to approve payroll for the period of 11/29/14 through 12/12/14 in the amount of $110,170.03.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

 

Commissioner Rivard moved to approve bills in the amount of $277,169.85.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

 

Commissioner Gromaski moved to approve permits 14-292 through 14-297.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

ENGINEER MANAGER’S REPORT – Discussion of OT Report –RFP out for the BCRC bridges for 2016-five consultants invited to submit, staff is reviewing- Midland Road over Culver Creek, Seven Mile over the Kawkawlin River – County-wide paving-all work is complete-may have some restoration in the spring-process of invoicing the townships – MDOT Projects update-US-10 @ I-75 and Nine Mile @ US-10.

Commissioner Rivet moved to receive Credit Card report.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve the following meeting schedule for 2015:

PUBLIC NOTICE 2015

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 2015 at the posted times:

 

WEDNESDAY,    JANUARY  7      ‑  9:00 a.m.    WEDNESDAY,   JULY    8              ‑  9:00 a.m.

WEDNESDAY,   JANUARY  21     ‑  9:00 a.m.    WEDNESDAY,   JULY  22              ‑  9:00 a.m.

WEDNESDAY,   FEBRUARY  4     ‑  9:00 a.m.    WEDNESDAY,   AUGUST  5          ‑  9:00 a.m.

WEDNESDAY,   FEBRUARY  17   ‑  9:00 a.m.    WEDNESDAY,   AUGUST  19        ‑  9:00 a.m.

WEDNESDAY,   MARCH 4            ‑  9:00 a.m.    WEDNESDAY,   SEPTEMBER 2    ‑  9:00 a.m.

WEDNESDAY,   MARCH  18         ‑  9:00 a.m.    WEDNESDAY,   SEPTEMBER  16 ‑  9:00 a.m.

WEDNESDAY,   APRIL  1               ‑  9:00 a.m.    WEDNESDAY,   SEPTEMBER  30 ‑  9:00 a.m.

WEDNESDAY,   APRIL  15             ‑  9:00 a.m.    WEDNESDAY,   OCTOBER  14      ‑  9:00 a.m.

WEDNESDAY,   APRIL  29             ‑  9:00 a.m.    WEDNESDAY,   OCTOBER  28    ‑  9:00 a.m.

WEDNESDAY,   MAY  13               ‑  9:00 a.m.    WEDNESDAY,   NOVEMBER  11  ‑  9:00 a.m.

WEDNESDAY,   MAY  27               ‑  9:00 a.m.    WEDNESDAY,   NOVEMBER  25  ‑  9:00 a.m.

WEDNESDAY,   JUNE  10              ‑  9:00 a.m.    WEDNESDAY,   DECEMBER   9    ‑  9:00 a.m.

WEDNESDAY,   JUNE  24              ‑  9:00 a.m.    TUESDAY,        DECEMBER  23    ‑  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, Rivard & Gromaski

PUBLIC INPUT – P. Wasek thanked C. Wale and J. Lillo for meeting with Auburn on construction – D. Bragiel discussed complaint from resident on snow dumping.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, January 7, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:55 a.m.:

Yeas:   Gromaski, Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

DECEMBER 16, 2014 ROAD SPECIAL MEETING

TUESDAY, DECEMBER 16, 2014 ROAD SPECIAL MEETING
The regular meeting of the Bay County Road Commission, Road Department, was called to order at 1:35 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 Tom Kramer General Superintendent; Ronald Robbins, Beaver; and Danean Wright, Clerk of the Board.
The Pledge of Allegiance was recited.
PUBLIC INPUT – NONE
There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Tuesday, December 23, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 3:17 p.m.:
Yeas: Gromaski, Rivet & Rivard
Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

DECEMBER 10, 2014

WEDNESDAY, DECEMBER 10, 2014 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: 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; George Augustyniak, Fraser Township Trustee; Tom Wheeler, Wade-Trim, Inc.; Mike Niederquell, Spicer Group; John Billette, CEC; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board.
The Pledge of Allegiance was recited.
Commissioner Gromaski moved to approve the minutes of the November 26, 2014 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
PUBLIC INPUT – NONE
Commissioner Gromaski moved to approve a commercial drive request for Tender Care Assisted Living. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
Commissioner Rivet moved to approve a Traffic Signal Maintenance Agreement with J. Ranck, Inc. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet
Commissioner Rivard moved to approve a contract extension with Survey Solutions, Inc. for material testing and inspection. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard
Commissioner Gromaski moved to approve payroll for the period of 11/15/14 through 11/28/14 in the amount of $112,678.31. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
Commissioner Rivard moved to approve bills in the amount of $369,550.77. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard
ENGINEER MANAGER’S REPORT – Discussion of MTF & Cash Balance – had State budget meeting, no change in MDOT budget for 2015 – T. Kramer – Hired and started two new employees.
Commissioner Gromaski moved to approve Agreement #7-2014-03, with Hampton Township for various HMA paving projects. Project is estimated at $231,300.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote: Yeas: Rivet, Rivard & Gromaski
PUBLIC INPUT – P. Wasek asked about QScend System and how the citizens are receiving responses, also discussed ditching projects – D. Bragiel update on road funding – it doesn’t look like it will be approved – M. McNally asked about salt quantities and if we have enough on hand.
There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, December 23, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 9:38 a.m.:
Yeas: Gromaski, Rivet & Rivard
Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

NOVEMBER 26, 2014

WEDNESDAY, NOVEMBER 26, 2014 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Ed Klopf, WWTP Superintendent; Charles Suchodolski, Water Superintendent; and Jim Marter, Accounting Manager; Supervisors – Mark Galus, Fraser; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; and Danean Wright, Clerk of the Board.
The Pledge of Allegiance was recited.
Commissioner Gromaski moved to approve the minutes of the November 12, 2014 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
PUBLIC INPUT – E. Meylan discussed Eight Mile Road Bridge. P. Wasek stated Williams Township is pleased with the Road Commission work. L. Reynolds stated Gibson Township is pleased with the Road Commission work. T. Foret stated Hampton Township is pleased with the Road Commission work. M. Galus and G. Augustyniak stated Fraser Township is pleased with the Road Commission work.
Commissioner Rivet moved to approve revising the Mailbox Replacement Policy to lower the voucher amount from $40 to $30. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet
Commissioner Rivard moved to approve a commercial drive access request for Kerkau Manufacturing. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard
Commissioner Gromaski moved to release bond number 6093485 for Keyes Trenching. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
Commissioner Gromaski moved to write off seven uncollected accounts receivable from 2013 in the amount of $3,997.03 and submit to a collections agency. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
Commissioner Rivet moved to approve posting and the subsequent awarding of the position of Assistant Engineer. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet
Commissioner Gromaski moved to approve payroll for the period of 11/1/14 through 11/14/14 in the amount of $143,990.37. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
Commissioner Rivard moved to approve bills in the amount of $1,271,580.62. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard
Commissioner Rivard moved to approve permits 14-285 through 14-291. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard
Engineer-Manager’s Report – Primary countywide paving is complete – Interviewed 5 applicants for driving positions, will hire 2 – Joint MPO meeting between BCATS, SMATS, MATS held at MBS, 48 people attended.
PUBLIC INPUT – D. Bragiel discussed Road Bill in Lansing – G. Brandt asked when Euclid will be done next spring – G. Augustyniak asked about BBLR meeting – P. Wasek asked if ditching is done, it depends on the weather.
There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, December 10, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 10:08 a.m.:
Yeas: Gromaski, Rivet & Rivard
Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

NOVEMBER 12, 2014

WEDNESDAY, NOVEMBER 12, 2014 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Chuck Suchodolski, Water Department Superintendent; Ed Klopf, Wastewater Plant Superintendent; Ryan Goebel, Water Plant General Supervisor; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; and Danean Wright, Clerk of the Board.
The Pledge of Allegiance was recited.
Commissioner Gromaski moved to approve the minutes of the October 29, 2014 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
PUBLIC INPUT – G. Augustyniak stated that he has received positive comments on shoulders done on Benjamin and Edwin. E. Rivet thanked everyone for their support on the election. J. Meylan commented on the electrical surge at his home last year-he is asking for his $500 home insurance deductible to be paid, he will submit a claim to the Road Commission insurance company.
Commissioner Rivet moved to accept engagement letter from Stewart, Beauvais & Whipple to perform the audit for the year ending December 31, 2014. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet
Commissioner Rivard moved to approve Agreement #11-2014-01, with Mt. Forest Township for 23A aggregate. Project is estimated at $40,000.00. Building Better Local Roads is $20,000. Total Estimated Cost is $20,000.00. 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 #12-2014-03, with Pinconning Township for 23A aggregate. Project is estimated at $14,200.00. Total Estimated Cost is $14,200.00. 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 Gromaski moved to approve payroll for the period of 10/18/14 through 10/31/14 in the amount of $109,648.09. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski
Commissioner Rivard moved to approve bills in the amount of $291,505.58. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard
Commissioner Gromaski moved to approve permits 14-274 through 14-284. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Engineer-Manager’s Report – Discussed MTF Report, Cash Report, projects for budget – countywide paving-8 Mile Road being done today, Stone Island Road at RR crossing being done today, 3 Mile is done – D. Gromaski asked about N. Union punch list-will be done in spring – J. Lillo discussed Flajole Road, they are fixing the manholes today – Beaver Road drainage done, crush and shape projects done – Will address mailbox vouchers in two weeks.
PUBLIC INPUT – D. Bragiel brought up berm being done and that it looks good. G. Augustyniak asked about mixing salt with sand. P. Wasek asked if Road Commission has heard from Dow Corning on RR crossing at Carter Road. P. Wasek discussed 11 Mile Road crush and shape-resident has a concrete driveway and wondered if we feather it to the edge, answer is yes. P. Wasek asked about policy regarding the dumping of grass clippings and leaves in ditches, needs to be worked on.
There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, November 26, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 9:45 a.m.:
Yeas: Gromaski, Rivet & Rivard
Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

OCTOBER 29, 2014

WEDNESDAY, OCTOBER 29, 2014 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, Richard Gromaski-excused
Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; Tom Kramer, General Superintendent; and Jill McKeon, Assistant Finance Director; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Terry Watson, Bangor; Ronald Campbell, Frankenlust; Mark Galus, Fraser; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Erich Smith and Rachel Phillips Wade-Trim, Inc.; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board .
The Pledge of Allegiance was recited.
Commissioner Rivet moved to approve the minutes of the October 15, 2014 meeting. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet
PUBLIC INPUT – D. Bragiel discussed Two Mile Road paving will be 4-way split with Kawkawlin, Bangor, Dept. of Water & Sewer, and Road Commission done 2015. D. Bragiel said a policy has to be set on how to handle the dumping of grass clippings in drains. Resident discussed speed limit sign on Two Mile from Beaver to Boy Scout, can they be replaced, taken down when they paved 24 years ago-J. Lillo to check into. Tony Stanolis discussed Old State Road culvert and Selleck Drain on agenda. P. Wasek stated 6 people called to thank the Township for turning Flajole Road back to gravel. P. Wasek discussed Garfield at Hotchkiss project and asked if they are lengthening the one culvert-yes. G. Augustyniak wanted to know when gravel shoulders would be placed on Benjamin and Edwin-should be done shortly. D. Bragiel commented on Lauria Road south side by cemetery has berm, asked if it was to have a swale.
Commissioner Rivet moved to receive the request for Old State Road Culvert, Selleck Drain, Pinconning Township to be included in 2015 budget. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet
Commissioner Rivard moved to approve the MDOT Design Contract for Garfield at Hotchkiss Road Improvements, Williams Township. Motion was adopted on a roll call vote: Yeas: Rivet & Rivard
Commissioner Rivet moved to approve payroll for the period of 10/04/14 through 10/17/14 in the amount of $107,293.07. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet
Commissioner Rivard moved to approve bills in the amount of $425,785.22. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard
Commissioner Rivard moved to approve permits 14-257 through 14-273. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard
Engineer-Manager’s Report – Countywide paving done except for Flajole, 8 Mile bridge, other countywide primary road paving contract still finishing up – Beaver Road drainage project one more culvert needs to be done – S. Boutell to Knight, grant request accepted by DEQ

Commissioner Rivet moved to receive Credit Card report. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard
Commissioner Rivard moved to approve CRA proposals. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard
Commissioner Rivet moved to receive information for Critical Incident Staff Training. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet
PUBLIC INPUT – NONE
There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, November 12, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 9:40 a.m.:
Yeas: Rivet & Rivard
Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board