Questions? Complaints? Concerns?

FEBRUARY 5, 2014

WEDNESDAY, FEBRUARY 5, 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 & Michael Rivard

Excused: Edward Rivet

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Supervisors – Mark Galus, Fraser; James Dubay, Garfield; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; 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 January 22, 2014 meeting. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

PUBLIC INPUT – NONE

Commissioner Gromaski moved to approve MDOT Contract for 2014 North Union Road Rehabilitation Project, North Union Road – Two Mile Road to Euclid Avenue (M-13), Bangor Township. Chairman and Clerk are authorized to sign. Motion was adopted on a roll call vote: Yeas: Rivard & Gromaski

Commissioner Rivard moved to approve request to issue a BCRC credit card to Cory Wale, PE, Civil Tech II/County Engineer. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 1/11/14 through 1/24/14 in the amount of $123,143.64. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $186,189.65. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Gromaski moved to approve permits 14-017 through 14-020. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Engineer-Manager’s Report – OT Report; trending down “hopefully” – US-10/M-47 project in Williams Township will begin around June 9th and be open to traffic on October 10th with a full completion date of November 15th – Attended the Bay County Ways and Means committee meeting, the Road Commission Resolution was adopted unanimously – SAPA position was agreed to – Discussion regarding the long winter and OT.

PUBLIC INPUT – P. Wasek asked about having fire hydrants cleared.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 19, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 9:50 a.m.:
Yeas: Gromaski & Rivard

Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

JANUARY 22, 2014

WEDNESDAY, JANUARY 22, 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; Charles Suchodolski, Water Superintendent; and Jim Marter, Accounting Manager; Supervisors – Mark Galus, Fraser; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; 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.

Commissioner Gromaski moved to approve the minutes of the January 8, 2014 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – NONE

Commissioner Rivet moved to approve a request from the St. Patrick’s Day Parade Association to set up and remove barricades on March 16th contingent upon review of labor costs.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski motioned to approve PSA for Rehabilitation Design of Three Bridges for $28,575.00.  Chairman and Clerk are authorized to sign.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski     

Commissioner Rivard moved to approve extending Ennis-Flint’s 2013 contract to provide Permanent Pavement Marking Legends for 2014.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

 Commissioner Rivet moved to extend P.K. Contracting’s 2013 contract to complete County-wide Permanent Pavement Markings for 2014.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 12/28/13 through 1/10/14 in the amount of $166,218.97.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $369,437.58.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve permits 14-001 through 14-016.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Engineer-Manager’s Report – Overtime Report Update – Blue Water Meeting Thursday in Frankenmuth – Asset Management update on conference call – North Union scheduled for February letting – Grade Inspection held for three bridges; trying to replace bridge in Kawkawlin, other two bridges will remain preventative maintenance – Jim to finish resolution to the State and get it to the Commissioner’s today.

PUBLIC INPUT – Tom gave an update on OT report, salt usage and mailbox vouchers.  

G. Augustyniak talked about our chip seal program and Midland Co. chip seal.

M. Galus questioned the PASER road report and if it’s done; will be addressed at BBLR on February 19th.

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 9:58 a.m.

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivard moved to return to the Road Department regular session and then move into executive session at 11:30 a.m. per Section 8 (c) of the Open Meetings Act to discuss Collective Bargaining Strategy.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard     

Commissioner Rivet moved to reconvene to regular session at 12:19 p.m.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivet moved to approve the recommendation to create a SAPA Job Classification titled “Building, Sign and Safety Supervisor”.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 5, 2014 at 9:00 a.m.  Motion was adopted on a roll call vote at 12:20 p.m.:

Yeas:   Gromaski, Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

JANUARY 8, 2014

WEDNESDAY, JANUARY 8, 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; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; 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.

Nominations were held for Chairman. Commissioner Rivet moved to appoint Gromaski as Chairman of the Board for 2014. Motion was adopted on a roll call vote:
Yeas: Rivard & Rivet
Abstained: Gromaski

Nominations were held for Vice-Chairman. Commissioner Gromaski moved to appoint Rivet as Vice-Chairman of the Board for 2014. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski
Abstained: Rivet

Commissioner Gromaski moved to approve the minutes of the December 27, 2013 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

PUBLIC INPUT – G. Brandt asked how many mailbox vouchers were handed out. T. Kramer responded with approximately 40.

Commissioner Rivet 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 2014 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: Rivard, Gromaski & Rivet

Commissioner Gromaski 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 2014. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve to extend bid pricing for 2014 with Bit Mat Products for Asphalt Emulsion. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivard moved to advertise for a March 5, 2014 bid opening for the Annual Materials to be awarded on March 19, 2014. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Rivard moved to release a bond held for Merit Network for bond #CMS239704. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve payroll for the period of 12/14/13 through 12/27/13 in the amount of $166,218.97. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $132,360.97. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Engineer-Manager’s Report – Overtime Report – A lot of projects are under design; N. Union still a go for the spring – J. Lillo commended staff on doing a good job taking care of phone calls through the new complaint system – WWTF meeting on 1/9 and will get update on Williams Township Project – J. Lillo distributed a draft policy for Local Road Maintenance on when to turn a road from paved to gravel; R. Gromaski would like this to be approved at the 1/22 meeting.

PUBLIC INPUT – NONE
There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, January 22, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 10:06 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 27, 2013

FRIDAY, DECEMBER 27, 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Ed Carstens, WWTP Superintendent; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; James Dubay, Garfield; Tom Foret, Hampton; David Schabel, Merritt; George Augustyniak, Fraser Township Trustee; Mike Niederquell, Spicer Group; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the December 11, 2013 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

PUBLIC INPUT – Hampton, Monitor & Merritt townships commended the foreman on the good job they are doing on the snow removal.

Commissioner Rivet motioned to approve PSA for Old Kawkawlin Road Improvements for $99,971.22 and Patterson Road Improvements for $61,326.47. Chairman and Clerk are authorized to sign. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Gromaski moved to open the Public Hearing to review the 2014 Budget. Motion was adopted on a roll call vote at 9:16 a.m.:
Yeas: Rivet & Gromaski

The 2013 Budget was reviewed by D. Wright and J. Lillo.
Commissioner Rivard moved to approve the 2013 Final Budget and Adjustments as presented:

 

ACCOUNT DESCRIPTION

CURRENT

BUDGET

      FINAL

 

BUDGET 

AMENDMENTS

BUDGET

REVENUES:

 

 

 

MTF  

$7,564,539

$12,197

$7,576,736

 

 

 

 

STATE          – OTHER

3,337,114

(1,038,109)

2,299,005

FEDERAL AID

935,309

(648,000)

287,309

STATE TRUNKLINE MAINTENANCE

1,556,047

174,531

1,730,578

LOCAL SOURCES

1,895,000

(43,459)

1,851,541

  INTEREST EARNED  

30,990

5,505

36,495

  GAIN/LOSS ON EQUIPMENT DISPOSAL

25,000

0

25,000

  PERMIT FEES

43,958

3,446

47,404

  MISCELLANEOUS REVENUE

671,661

(517,905)

81,352

 

 

 

 

    TOTAL REVENUES

$15,990,660

$    (2,055,240)

$13,935,420

 

 

 

 

EXPENDITURES:

 

 

 

CONSTRUCTION 

$5,742,652

($4,291,937)

$1,450,715

HEAVY MAINTENANCE 

2,102,560

(835,294)

1,267,266

STRUCTURES & BRIDGES 

163,015

(142,094)

20,921

ROUTINE MAINTENANCE 

3,404,138

2,423,317

5,827,455

TRAFFIC SERVICES 

474,721

(4,478)

470,243

SNOW & ICE CONTROL 

1,349,240

(330,763)

1,018,477

STATE TRUNKLINE MAINTENANCE

1,556,047

174,531

1,730,578

EQUIPMENT EXPENSE – NET

689,012

(27,993)

661,019

CAPITAL OUTLAY – NET ROAD

(280,728)

86,525

(194,203)

 ADMINISTRATIVE   

855,136

253,109

1,108,245

 INTEREST/ACCOUNTS REC INVOICES                                 

300,000

100,000

400,000

OTHER

 

 

 

 

 

 

 

TOTAL EXPENDITURES

$13,355,793

$   (2,595,077)

$13,760,716

NET INCREASE  (-DECREASE)

$   (365,133)

$  539,837

$   174,704

BEGINNING FUND BALANCE

 4,079,734

 

4,079,734

ENDING FUND BALANCE

$   3,714,601

$539,837

$4,254,438

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

BAY COUNTY ROAD COMMISSION

GENERAL OPERATING FUND

2014 BUDGET

 

ACCOUNT DESCRIPTION

     ACTUAL

   ESTIMATED

RECOMMENDED

 

PRIOR YEAR

CURRENT YEAR

BUDGET

REVENUES:

      12/31/12

        12/31/13

2014

FEDERAL SOURCES – STP

0

287,309

1,026,076

MTF – ENGINEERING

10,000

10,000

10,000

          – PRIMARY

4,563,800

4,556,343

4,574,788

          – LOCAL

1,778,862

1,803,735

1,772,438

          – PRIMARY URBAN

947,583

974,149

957,820

          – LOCAL URBAN

226,709

232,418

228,418

STATE OTHER     – CATEGORY D

0

761,491

0

                              – BCATS

420,800

1,537,514

836,800

                              – TEDF

0

0

730,000

LOCAL SOURCES – Township, Villages, Cities

1,995,000

1,651,541

1,550,000

                                Township Handled Projects

300,000

200,0000

200,000

STATE TRUNKLINE MAINTENANCE

1,598,425

1,456,924

1,551,684

STATE NON-MAINTENANCE

3,854

273,654

20,000

STATE AUDIT ADJUSTMENT

155,606

0

0

  INTEREST EARNED 

30,975

36,495

35,000

  GAIN/LOSS ON EQUIPMENT DISPOSAL

17,199

25,000

20,000

MISCELLANEOUS REVENUE:

 

 

 

  SALVAGE SALES – ROAD

8,238

9,152

8,999

  PROPERTY RENTALS/ROYALTY REVENUE

90,001

72,000

73,000

  PERMIT FEES

43,096

47,404

45,000

  REFUNDS AND REBATES

             20,000

200

1,800

    TOTAL REVENUES

12,208,148

13,935,420

13,641,823

 

 

 

 

 

 

 

 

EXPENDITURES:

 

 

 

CONSTRUCTION  – PRIMARY

705,458

1,450,715

0

                                   – LOCAL

0

0

386,053

HEAVY MAINTENANCE  – PRIMARY

1,233,451

242,571

3,169,166

                                                – LOCAL

1,080,965

1,024,695

1,463,693

STRUCTURES & BRIDGES  – PRIMARY

247,399

14,276

828,324

                                                    – LOCAL

24,702

6,645

15,421

ROUTINE MAINTENANCE   – PRIMARY

1,457,645

2,352,616

1,148,500

                                                     – LOCAL

2,820,214

3,474,839

2,501,500

TRAFFIC SERVICES  – PRIMARY

338,824

318,624

339,600

                                         – LOCAL

93,376

151,619

131,083

SNOW & ICE CONTROL   – PRIMARY

738,535

734,137

849,500

                                                 – LOCAL

307,974

284,340

389,436

STATE TRUNKLINE MAINTENANCE – ROAD

1,598,425

1,456,924

1,551,684

STATE NON-MAINTENANCE

1,854

273,654

20,500

EQUIPMENT EXPENSE – NET:

 

 

 

DIRECT

1,400,560

1,373,978

1,426,172

INDIRECT

914,212

920,866

929,666

OPERATING

424,103

470,066

434,343

LESS:EQUIPMENT RENTAL

2,110,090

2,103,891

2,129,137

NET-ROAD

628,785

661,019

661,044

ADMINISTRATIVE NET:

 

 

 

ADMINISTRATIVE

1,068,892

1,257,147

1,033,375

LESS: HANDLING

50,000

25,000

25,000

LESS: OVERHEAD STATE

197,090

121,902

121,561

LESS: DISCOUNTS

1,802

2,000

2,000

  INTEREST/ACCT REC INVOICES

400,000

400,000

300,000

    TOTAL EXPENDITURES

12,283,971

13,760,716

14,317,168

NET INCREASE  (-DECREASE)

(75,825)

174,704

(675,345)

BEGINNING FUND BALANCE

4,155,557

4,079,732

4,254,436

ENDING FUND BALANCE

4,079,732

4,254,436

3,579,091

 

Commissioner Rivet moved to approve the 2014 budget. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Gromaski moved to close the Public Hearing. Motion was adopted on a roll call vote at 10:00 a.m.:
Yeas: Rivet & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 11/30/13 through 12/13/13 in the amount of $119,443.26. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Commissioner Rivet moved to approve bills in the amount of $392,105.63. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Commissioner Gromaski moved to approve permits 13-284 through 13-292. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Commissioner Rivet moved to receive credit card report. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Engineer-Manager’s Report – Update on QSCEND on how it is working; let the townships know it’s available for use.

PUBLIC INPUT – G. Augustyniak asked about $15,000 for bridge projects.
There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, January 8, 2014 at 9:00 a.m. Motion was adopted on a roll call vote at 10:01 a.m.:
Yeas: Gromaski & Rivet

Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

DECEMBER 11, 2013

WEDNESDAY, DECEMBER 11, 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Charles Suchodolski, Water Superintendent; Ed Carstens, WWTP Superintendent; and Jim Marter, Accounting Manager;; Supervisors – Mark Galus, Fraser; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Tom Wheeler, Erich Smith, Wade-Trim, Inc.; Mike Niederquell, Spicer Group; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the November 27, 2013 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

PUBLIC INPUT – L. Reynolds inquired about Whitefeather Road.

Commissioner Gromaski moved to approve Design Contract for Patterson Road Improvements from Wilder Road to Wheeler Road in Bangor Township and forward a PSA to Spicer Group for signatures. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve Design Contract for Old Kawkawlin Road Improvements from M-13 to State Park Drive in Monitor Township and forward a PSA to Spicer Group for signatures. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 11/16/13 through 11/29/13 in the amount of $129,001.55. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $268,332.72. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve permits 13-279 through 13-283. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Engineer-Manager’s Report – Discussion of O.T. Report – MTF History and Cash Balance – Next Blue Water Meeting January 23rd – Greg Brunner; MDOT on committee for Asset Management; Bay County was one of the counties selected to sit on the Committee; will be updating the Board on this – QSCEND to be implemented December 16th – Drain Commissioner is planning to bid the Wilcox Drain. BCRC will participate in bridge/culvert replacements in five locations.

PUBLIC INPUT – D. Bragiel talked about $.10 on the gallon.
P. Wasek asked about the QSCEND Program and where staff levels were at for BCRC.
P. Wasek discussed condition of culvert at Carter & N. Union.
G. Augustyniak commended Todd McLincha on the follow up of a snow complaint.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Friday, December 27, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 9:58 a.m.:
Yeas: Rivard, Gromaski & Rivet

Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

NOVEMBER 27, 2013

WEDNESDAY, NOVEMBER 27, 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Supervisors – Terry Watson, Bangor; Mark Galus, Fraser; Tom Foret, Hampton; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; 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 November 13, 2013 meeting. Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

PUBLIC INPUT – NONE

Board of County Road Commissioners

County of Bay

Resolution Authorizing the SAW Grant Agreement

Minutes of the regular meeting of the Board of the County Road Commissioners of Bay County, County of Bay, State of Michigan, (the “Municipality”) held on Wednesday, November 27, 2013.

PRESENT: Members: Gromaski, Rivard & Rivet

ABSENT: Members: None

Member Gromaski offered and moved the adoption of the following resolution, seconded by Member Rivet & Rivard

WHEREAS, Part 52 (strategic water quality initiatives) of the Natural Resources and Environmental Protection Act, 1994 PA 451, as amended (“Part 52”), provides at MCL 324.5204e that the Michigan Finance Authority (the “MFA”) in consultation with the Michigan Department of Environmental Quality (the “DEQ”) shall establish a strategic water quality initiatives grant program; and

WHEREAS, in accordance with the provisions of 2012 PA 511, which provides grants to municipalities for sewage collection and treatment systems or storm water or nonpoint source pollution control; and

WHEREAS, in accordance with the provisions of 1985 PA 227, as amended, Part 52, and other applicable provisions of law, the MFA, the DEQ, and the Municipality that is a grant recipient shall enter into a grant agreement (the “SAW Grant Agreement”) that requires the Municipality to repay the grant under certain conditions as set forth in MCL 324.5204e, as amended; and

WHEREAS, the Municipality does hereby determine it necessary to (select one or more) ☒ establish an asset management plan, ☐ establish a stormwater management plan, ☐ establish a plan for wastewater/stormwater, ☐ establish a design of wastewater/stormwater, ☐ pursue innovative technology, or ☐ initiate construction activities (up to $500,000 for disadvantaged community).

WHEREAS, it is the determination of the Municipality that at this time, a grant in the aggregate principal amount not to exceed $707,000 (“Grant”) be requested from the MFA and the DEQ to pay for the above-mentioned undertaking(s); and

WHEREAS, the Municipality shall obtain this Grant by entering into the SAW Grant Agreement with the MFA and the DEQ.

NOW, THEREFORE, BE IT RESOLVED THAT:

1. The Chairman of the Board (Title of the Designees position), a position currently held by Richard S. Gromaski (name of the designee), is designated as the Authorized Representative for purposes of the SAW Grant Agreement.

2. The proposed form of the SAW Grant Agreement between the Municipality, the MFA and DEQ (attached Sample Grant Agreement) is hereby approved and the Authorized Representative is authorized and directed to execute the SAW Grant Agreement with such revisions as are permitted by law and agreed to by the Authorized Representative.

3. The Municipality shall repay the Grant, within 90 days of being informed to do so, with interest at a rate not to exceed 8 percent per year, to the Authority if the Municipality is unable to, or decides not to, proceed with constructing the project or implementing the asset management program for which the funding is provided within 3 years of the Grant award.

4. The Grant, if repayable, shall be a first budget obligation of the Municipality, and the Municipality is required, if necessary, to levy ad valorem taxes on all taxable property in the Municipality for the payment thereof, subject to applicable constitutional, statutory and Municipality tax rate limitations.

5. The Municipality shall not invest, reinvest or accumulate any moneys deemed to be Grant funds, nor shall it use Grant funds for the general local government administration activities or activities performed by municipal employees that are unrelated to the project.

6. The Authorized Representative is hereby jointly or severally authorized to take any actions necessary to comply with the requirements of the MFA and the DEQ in connection with the issuance of the Grant. The Authorized Representative is hereby jointly or severally authorized to execute and deliver such other contracts, certificates, documents, instruments, applications and other papers as may be required by the MFA or the DEQ or as may be otherwise necessary to effect the approval and delivery of the Grant.

7. The Municipality acknowledges that the SAW Grant Agreement is a contract between the Municipality, the MFA and the DEQ.

8. All resolutions and parts of resolutions insofar as they conflict with the provisions of this Resolution are rescinded.

Commissioner Rivard moved to approve the following meeting schedule for 2014:

PUBLIC NOTICE 2014

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 2014 at the posted times:

WEDNESDAY, JANUARY 8 9:00 a.m. WEDNESDAY, JULY 9 9:00 a.m.
WEDNESDAY, JANUARY 22 9:00 a.m. WEDNESDAY, JULY 23 9:00 a.m.
WEDNESDAY, FEBRUARY 5 9:00 a.m. WEDNESDAY, AUGUST 6 9:00 a.m.
WEDNESDAY, FEBRUARY 19 9:00 a.m. WEDNESDAY, AUGUST 20 9:00 a.m.
WEDNESDAY, MARCH 5 9:00 a.m. WEDNESDAY, SEPTEMBER 3 9:00 a.m.
WEDNESDAY, MARCH 19 9:00 a.m. WEDNESDAY, SEPTEMBER 17 9:00 a.m.
WEDNESDAY, APRIL 2 9:00 a.m. WEDNESDAY, OCTOBER 1 9:00 a.m.
WEDNESDAY, APRIL 16 9:00 a.m. WEDNESDAY, OCTOBER 15 9:00 a.m.
WEDNESDAY, APRIL 30 9:00 a.m. WEDNESDAY, OCTOBER 29 9:00 a.m.
WEDNESDAY, MAY 14 9:00 a.m. WEDNESDAY, NOVEMBER 12 9:00 a.m.
WEDNESDAY, MAY 28 9:00 a.m. WEDNESDAY, NOVEMBER 26 9:00 a.m.
WEDNESDAY, JUNE 11 9:00 a.m. WEDNESDAY, DECEMBER 10 9:00 a.m.
WEDNESDAY, JUNE 25 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: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to release a bond held for Sterling Excavation Inc. for bond #55207249. Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 11/2/13 through 11/15/13 in the amount of $110,850.24. Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve bills in the amount of $404,539.86. Motion was adopted on a roll call vote:

Yeas: Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve permits 13-274 through 13-278. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivet & Rivard

Engineer-Manager’s Report – Blue Water Meeting on January 23rd – Three bridges to receive preventative maintenance in 2014; Mackinaw, Chip Road, and Wheeler Road – 2014 North Union (Two Mile to Euclid) reconstruction project update – Salzburg-11 Mile Road; Wade Trim almost done – Lauria Road and Euclid Road construction in 2014 for Bay County – Water Plant – Working with MDOT on Crane Road – Working with Williams Township on roads that will be crushed.

PUBLIC INPUT – P. Wasek discussed project on Garfield.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, December 11, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 9:28 a.m.:

Yeas: Rivard, Gromaski & Rivet

Respectfully Submitted by: Approved by:

Danean Wright Richard S. Gromaski

Clerk of the Board Chairman of the Board

NOVEMBER 13, 2013

WEDNESDAY, NOVEMBER 13, 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; and Jim Marter, Accounting Manager; Supervisors – Ronald Campbell, Frankenlust; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Tom Wheeler, Wade-Trim, Inc.; Tom Levengood, Bay City Water Plant; Mark Shaw and Randy Henige, Consumers Energy; James Hammond, and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the October 30, 2013 meeting. Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

PUBLIC INPUT – S. Stalsberg requested a list of county roads that could be returned to gravel in 2014.

Commissioner Rivet moved to receive Markel Road Bridge over the Constant-Durussell Drain Closure information. Motion was adopted on a roll call vote:

Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve to award Shaw Contracting as the contractor for installation of culverts in the six locations defined on the bid. Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 10/19/13 through 11/1/13 in the amount of $110,167.79. Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve bills in the amount of $403,349.15. Motion was adopted on a roll call vote:

Yeas: Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve permits 13-266 through 13-273. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – Review of MTF – Cash Balance Cash Projection – Beaver Road; punch list items will be finished, but may have to wait until spring due to cold weather – Midland Road almost completed – Internal change regarding phone system; will now have to go through a phone tree – Discussion of new complaint tracking system and its benefits – Local Bridge Program money $887,000 to replace bridge on Midland Road over Culver Creek; 7 Mile over Kawkawlin River at Wetters Road $277,323 preventative maintenance; 95% paid for by the program, 5% BCRC responsibility – Seal Blend on 8 Mile Road Bridge.

PUBLIC INPUT – G. Augustyniak questioned AuSable State Road bridge’s eligibility for Local Bridge funds.

G. Augustyniak questioned when Edwin Street would be paved.

G. Brandt asked if North Union ditching was complete.

P. Wasek questioned calls being sent out to township for supervisor instead of Foreman.

P. Wasek asked who is responsible for crosswalk signals at Midland and Garfield.

D. Bragiel asked where the water will go from the ditch located on Townline Road on 7 Mile and Fraser.

There being no further business before the Board, Commissioner Gromaski moved to recess the meeting until the completion of the Bay County Department of Water and Sewer meeting. Motion was adopted on a roll call vote at 9:50 a.m.

Yeas: Rivet, Rivard & Gromaski

Commissioner Rivard moved to return to the Road Department regular session and then move into executive session at 11:40 a.m. per Section 8 (c) of the Open Meetings Act to discuss motion for strategy regarding outsourcing of work. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivet & Rivard

Commissioner Rivard moved to reconvene to regular session at 1:11 p.m. Motion was adopted on a roll call vote:

Yeas: Gromaski, Rivet & Rivard

Commissioner Rivet moved to postpone discussion of matter until further notice. Motion was adopted on a roll call vote:

Yeas: Rivard, Gromaski & Rivet

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, November 27, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 1:14 p.m.:

Yeas: Gromaski, Rivard & Rivet

Respectfully Submitted by: Approved by:

Danean Wright Richard S. Gromaski

Clerk of the Board Chairman of the Board

OCTOBER 30, 2013

WEDNESDAY, OCTOBER 30, 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; Cory Wale, Assistant Engineer; and Tom Kramer General Superintendent; Supervisors – Terry Watson, Bangor; Mark Galus, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Erich Smith, Wade-Trim, Inc.; Randy Bellor, 2123 Midland Road; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivet moved to approve the minutes of the October 16, 2013 meeting. Motion was adopted on a roll call vote:
  Yeas: Rivard and Rivet

PUBLIC INPUT – NONE

Bids were opened for culvert replacements at various locations. Commissioner Rivet moved to refer for review and award at the November 13, 2013 meeting. Motion was adopted on a roll call vote:
  Yeas: Rivard and Rivet

Commissioner Rivard moved to approve the Commercial Drive Access Request for Thelen Auto Group in Bangor Township. Motion was adopted on a roll call vote:
  Yeas: Rivet and Rivard

Commissioner Rivet moved to receive credit card statement. Motion was adopted on a roll call vote:
  Yeas: Rivard and Rivet

Commissioner Rivet moved to approve Agreement #4-2013-04, with Fraser Township for Anderson Road. Project is estimated at $50,000.00. Total Township Cost is $50,000.00. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
  Yeas: Rivard and Rivet

Commissioner Rivet moved to approve payroll for the period of 10/5/13 through 10/18/13 in the amount of $114,719.83. Motion was adopted on a roll call vote:
  Yeas: Rivard and Rivet

Commissioner Rivard moved to approve bills in the amount of $515,203.00. Motion was adopted on a roll call vote:

  Yeas: Rivet and Rivard

Commissioner Rivet moved to approve permits 13-256 through 13-265. Motion was adopted on a roll call vote:
  Yeas: Rivard and Rivet

Engineer-Manager’s Report – Beaver Road paving should be done the next few days with a 11/15/13 target completion date – Midland Road; punch list items should be done this year and finished in spring – Ricoma Beach authorization to take down trees hopefully this fall – Salt is in; getting trucks ready; 2nd & 3rd shift starting in November – JGHS request to review area for No Parking signs, parents are parking on road to pick up and drop off kids – Merritt Township; Markel Bridge to be closed, not maintainable, located east of M-15.

PUBLIC INPUT – G. Augustyniak questioned tree on Kitchen Road; Tom has bid out for tree removal.
P. Wasek questioned Garfield Road between Midland and North Union, Garfield Road interchange is MDOT’s problem.
G. Brandt questioned chip seal on Four Mile and North Union – used these local roads for detour on two projects. BCRC said they would place single seal next year due to damage done during detour times.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, November 13, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 9:40 a.m.:
  Yeas: Rivard and Rivet

Respectfully Submitted by: Approved by:

 

Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

OCTOBER 16, 2013

WEDNESDAY, OCTOBER 16, 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 Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Charles Suchodolski, Water Superintendent; Ed Carstens, WWTP Superintendent; Supervisors – Terry Watson, Bangor; Mark Galus, Fraser; Ms. Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Tom Wheeler, Wade-Trim, Inc.; Kimberly Day, Garfield; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the October 2, 2013 meeting. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

PUBLIC INPUT – G. Brandt questioned N. Union project.

RESOLUTION – 2015 GARFIELD ROAD AND HOTCHKISS ROAD INTERSECTION SAFETY PROJECT

Commissioner Rivet 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 road quality, vehicular safety and overall public safety and convenience,

WHEREAS, the Board has been involved in the proposed road project involving the reconstruction of Garfield Road north of the Hotchkiss Road intersection approximately 1000′ and the reconstruction of the Garfield Road and Hotchkiss Road intersection to current AASHTO and MDOT safety standards within the Township of Williams, Bay County and Township of Tittabawassee, Saginaw County,

WHEREAS, the Saginaw County Road Commission’s Engineering Department has been involved in said proposed road project, agrees with the findings of the Bay County

Road Commission and supports the findings and the solicitation of Safety Grant Program funds to help pay for the project,

NOW THEREFORE BE IT RESOLVED, that the Board hereby supports the proposed 2015 reconstruction of Garfield Road north of Hotchkiss Road and the Garfield Road and Hotchkiss Road intersection to incorporate the safety improvements as stipulated by AASHTO and MDOT. Also, that the Board will commit the monetary, technical and administrative assistance necessary to oversee the design and construction of this project during the 2015 Fiscal Year Funding Cycle.

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

Commissioner Gromaski moved to approve Engagement Letter for Stewart, Beauvais & Whipple to perform the 2013 audit. Chairman is authorized to sign. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Commissioner Rivard moved to release a bond held for B & B Well Drilling for bond #66057207. Motion was adopted on a roll call vote:
  Yeas: Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve the 2013 Budget Meeting Schedule. Motion was adopted on a roll call vote:
  Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve request to advertise for 2013 culvert installation in numerous locations. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve request not to proceed with the BCRC’s County-Wide Paving Program for 2013 and re-bid in the Spring of 2014. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 9/21/13 through 10/4/13 in the amount of $114,540.04. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $431,789.39. Motion was adopted on a roll call vote:
  Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve permits 13-241 through 13-255. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Engineer-Manager’s Report – Beaver Road to be paved November 1st weather permitting – North Union Project, BCRC required to upgrade all pedestrian signals and ramps to ADA standards according to Federal Mandate – Midland Road is complete except for punchlist items – Ricoma Beach down to one easement, the rest have been signed; project for next year – Access Management Plan working with State in regards to Wilder Road; MDOT to provide $25,000, our cost is $5,000 – Salzburg Road, Carter to Eleven Mile and Eleven Mile to Dow Corning north entrance, 2014 project; – Start on crush and shape, start south, go north, take 2 weeks to complete – Salt being delivered for winter season.

PUBLIC INPUT – D. Bragiel expressed input on guardrail on ditches.
P. Wasek thanked to Christine Witucki for help with pavement markings.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, October 30, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 9:34 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 2, 2013

WEDNESDAY, OCTOBER 2, 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; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Supervisors – Ronald Campbell, Frankenlust; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Mike Niederquell, Wade-Trim, Inc.; Kimberly Day, Garfield Township; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the September 18, 2013 meeting. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

PUBLIC INPUT – P. Wasek questioned Midland Rd. narrowing down to 2 lanes at Four Mile.

Commissioner Rivard moved to approve to request to advertise for 2013 County-Wide Paving. Motion was adopted on a roll call vote:
  Yeas: Gromaski, Rivet & Rivard

Commissioner Gromaski moved to release a bond held for White Construction for bond #SU1100910. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to release a bond held for White Construction for bond   #SU1100908. Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve and sign Amendment No. 1 for the 2013 Midland Road Reconstruction Project. Engineer-Manager to sign. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 9/7/13 through 9/20/13 in the amount of $128,945.83. Motion was adopted on a roll call vote:
  Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve bills in the amount of $358,537.82. Motion was adopted on a roll call vote:
  Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve permits 13-225 through 13-240. Motion was adopted on a roll call vote:

  Yeas: Rivard, Gromaski & Rivet

Engineer-Manager’s Report – Midland Road is now open – Beaver Road Cold-In-Place Recycling starts at 11:00 today – N. Union; we anticipate a Nov/Dec letting – Two Mile to Euclid, will occur Spring 2014 – Salzburg Road; ready to send in GI Plans today – Safety Grant 2015 due this Friday 10/5; Cory and Jim will be working on it, Grant is related to safety improvements for Garfield at Hotchkiss – 80 miles of chip & seal completed for Midland County – BCRC to look at entire scope of working on Midland County Roads project next year – Crush culvert replacement – Crush and shape projects begin mid-October – Hazardous Material training for staff took place 9/28.

PUBLIC INPUT – P. Wasek questioned bridge abutments on Garfield Road. He also asked about resurfacing the section of Midland Road between Garfield and Carter.
G. Augustyniak questioned regarding paving and weather – Bridge on M-13 at the Johnson Drain completion date to be delayed.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, October 16, 2013 at 9:00 a.m. Motion was adopted on a roll call vote at 9:29 a.m.:
  Yeas: Gromaski, Rivet & Rivard

Respectfully Submitted by: Approved by:

 

Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board