Questions? Complaints? Concerns?

APRIL 18, 2012

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:10 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; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; George Augustyniak, Fraser; Gibson; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mike Niederquell; Wade-Trim, Inc.; Mel McNally, Kawkawlin Township Trustee; Joe Bodreau; and Lisa VanDusen, Fill-In Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the April 4, 2012 meeting. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

PUBLIC INPUT – T. Watson – Requested tree removal at corner of Lagoon on the Kawkawlin River.

Commissioner Rivet moved to approve to sign Title Sheet for 2012 County-wide Signing Upgrade Project. Full Board is authorized to sign. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve MDOT Contract for 2012 Salzburg Road Rehabilitation Project, Three Mile Road to Four Mile Road, Monitor Township. Chairman and Clerk are authorized to sign. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to receive and review revisions to the Residential Driveway Policy for adoption at a future meeting. Motion was adopted on a roll call vote: 
Yeas: Gromaski, Rivard & Rivet

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

Commissioner Rivet moved to approve to allow employees to bring their children to work on Thursday, April 26, 2012. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve Bond Release #B0306216 for Rhode Brothers Excavating. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

WEDNESDAY, APRIL 18, 2012 ROAD PAGE 2

Commissioner Rivard moved to approve Bond Release #B-0306215 for Rhode Brothers Excavating. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve and forward PSA Contract to Wade-Trim for Midland Road Reconstruction Project, Three Mile Road to Four Mile Road, Monitor Township. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 3/24/12 through 4/13/12 in the amount of $113,534.30. Motion was adopted on a roll call vote:
Yeas: Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve bills in the amount of $531,109.30. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve permits 12-66 through 12-82. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

Engineer-Manager’s Report – Overtime report – Credit card report – 2012 Annual Conference of Southern Road Commissions is on June 18th – 20th – Blue Water meeting on April 19th – Cody Estey Road; GI scheduled for April 27th – Fisher Road Abandonment; forwarded to Dow – Marathon; no longer using our barrels – Continue to work on policy revisions.

Commissioner Gromaski moved to approve a letter of support for a traffic signal to be installed at Euclid and Wheeler for Bangor Township Resolution #12-024. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

PUBLIC INPUT – G. Augustyniak questioned culverts and headwalls on driveway policy.
P. Wasek requested a copy of the draft Residential Driveway Policy through e-mail.
G. Brandt requested dead end sign to be replaced on Christina Road.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, May 2, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 10:08 a.m.:
Yeas: Gromaski, Rivard & Rivet

Respectfully Submitted by: Approved by:

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

APRIL 4, 2012

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; and Paul Wasek, Williams; Mike Niederquell, Wade-Trim, Inc.; Joe Bodreau; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the March 21, 2012 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet
PUBLIC INPUT – NONE

Commissioner Rivet moved to approve the Revised Preliminary Plat for Maple Ridge Subdivision as presented. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve to adopt and issue the Electronic Communications and Internet Use Policy with the noted revisions as presented. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

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

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

Commissioner Gromaski moved to approve payroll for the period of 3/10/12 through 3/23/12 in the amount of $114,324.97. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $257,883.35. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

WEDNESDAY, APRIL 4, 2012 ROAD PAGE 2

Commissioner Gromaski moved to approve permits 12-47 through 12-65. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – Overtime report – MGFOA Conference Summary; key highlights discussed regarding economic and accounting issues affecting government entities – Traffic safety training conference on 4/30/12 – 4/19/12 Blue Water meeting in Frankenmuth – Cody Estey project status – Salzburg Road bid opening on 4/6/12 – Status of abandonment on Fisher Road – Update on external audit and Act 51 – Next Roads Committee meeting will at 4/18/12 at 8:00 a.m.

PUBLIC INPUT – P. Wasek questioned status of Salzburg Road, M-47 to Eleven Mile to All Season Road.
T. Watson mentioned resident request for Traffic Signal at Wheeler and Euclid.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, April 18, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 9:45 a.m.:
Yeas: Rivard, Gromaski & Rivet

Respectfully Submitted by: Approved by:

 

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

MARCH 21, 2012

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

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

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the March 6, 2012 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – D. Bragiel offered thanks for project completed this week.

Commissioner Rivet moved to approve the purchase of a New Tractor with Boom Arm Mower from the Michigan State Contract at a cost of $94,999.00. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Bids received and opened on March 7, 2012 for Annual Materials were reviewed. Commissioner Gromaski moved to award the following: Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

MATERIAL BID
AWARD
6AA Crushed Limestone Delivered/Pick-Up
Specification Stone – Plant pick-up
Elmer’s Crane & Dozer – North & West
Bay Aggregate – East
4” x 12” Crushed Limestone Rip-Rap
Specification Stone – Plant pick-up
Bay Aggregate – East, North & West
20AA Natural Aggregate Delivered
Resteiner Trucking
H-1, 5A & 7A Delivered/Pick-Up
Bay Aggregate – H-1 (stockpiles & pick-up)
Specification Stone – 7A (pick-up)
Wirt Stone Dock – 5A (stockpiles&pick-up)7A(stockpile)
23A Modified Delivered/Pick-Up
Fisher Transportation – East, North & West

Wirt Stone Dock – Plant pick-up
25A & 29A Delivered/Pick-Up
Bay Aggregate – 25A, 29A (delivered #2)
Wirt Stone Dock – 25A & 29A (delivered #1,3,4,5&6)
Specification Stone – 25A & 29A pick-up
Tailgate Spread 23A Mod. 
Fisher Transportation – All Townships
Wirt Stone Dock – Alternate Supplier

Bituminous Patching Material
Saginaw Asphalt – Primary Supplier
Unique Paving – Alternate Supplier
Hot Mix Asphalt
Saginaw Asphalt
Corrugated Metal Pipe
Premarc Corporation – Pipe & End Sections
Jensen Bridge – End Sections
Corrugated Plastic Pipe
Michigan Pipe & Valve
Redi-Mix Rip Rap Bags
Sequin Lumber Co.
Carbide Underbody Replacement Blades
St. Regis Culvert, Inc.
Underbody Replacement Blades
Michigan CAT

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

Commissioner Gromaski moved to approve payroll for the period of 2/25/12 through 3/9/12 in the amount of $131,026.23. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve bills in the amount of $281,665.18. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to approve permits 12-38 through 12-46. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – Overtime report – Draft of Electronic Communications and Internet Use Policy – Non-Privacy Policy status and other pending policy updates – Culvert Replacement cost comparison – Blue Water Meeting 4/19/12 in Frankenmuth – 5/20/12 marathon update – Cody-Estey Road status – Wind farm update – Salzburg Road project to be let 4/6/12 – Audit update with Stewart Beauvais & Whipple – Grant received for sign replacement for $76,000.

PUBLIC INPUT – P. Wasek mentioned asphalt problem on Wheeler Road and Garfield Road upgrade.
G. Brandt questioned signs on West Side Saginaw Road.

Commissioner Gromaski moved to recess until after the DWS meeting for executive session. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to return to regular session at 10:40 a.m. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to go to Executive session at 10:41 a.m. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to return to regular session at 11:50 a.m. and approve items discussed in Executive session. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivet & Rivard

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, April 4, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 11:55 a.m.:
Yeas: Rivet, Rivard & Gromaski

Respectfully Submitted by: Approved by:

 

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

MARCH 6, 2012

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

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

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Bradd Maki, Water Superintendent; Ed Carstens, WWTP Superintendent; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; and Dennis Bragiel, Kawkawlin; Mike Niederquell, Wade-Trim, Inc.; Joe Bodreau; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the February 22, 2012 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

PUBLIC INPUT – NONE

Commissioner Rivard moved to approve extending the 2011 bid prices for 2012 for completion of Permanent Pavement Markings by P.K. Contracting, Inc. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Gromaski moved to release a bond held for Champagne & Marx Exc. for permit #10-075. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 2/11/12 through 2/24/12 in the amount of $132,259.76. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

Commissioner Rivard moved to approve bills in the amount of $210,887.39. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski

Commissioner Gromaski moved to approve permits 12-35 through 12-35. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard

 

Engineer-Manager’s Report – Overtime report – Credit card report – MCRISIP letter requesting nominees for Board of Directors – Cash flow update – 5/20/12 marathon update – Review of policies – Wind farm in Merritt Township not voted in – Salzburg Road to be let by MDOT 4/6/12 – Traffic signal at Two Mile & Wilder Road – Status of Cody-Estey project – Auditors scheduled for next week.

PUBLIC INPUT – NONE

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, March 21, 2012 at 9:00 a.m. Motion was adopted on a roll call vote at 9:30 a.m.:
Yeas: Rivard & Gromaski

Respectfully Submitted by: Approved by:

 

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

FEBRUARY 22, 2012

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

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

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

The Pledge of Allegiance was recited.

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

PUBLIC INPUT – G. Brandt questioned Baxman Road status.

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

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

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

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

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

 

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

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

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

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

PUBLIC INPUT – NONE

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

Respectfully Submitted by: Approved by:

 

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

FEBRUARY 8, 2012

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

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

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

The Pledge of Allegiance was recited.

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

PUBLIC INPUT – NONE

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Respectfully Submitted by: Approved by:

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

JANUARY 25, 2012

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

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

The Pledge of Allegiance was recited.

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

PUBLIC INPUT – NONE

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

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

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

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

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

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

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

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

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

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

NOW THEREFORE:

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

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

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

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

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

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

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

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

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

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

Respectfully Submitted by: Jackie McCarthy Clerk of the Board

Approved by:Richard S. Gromaski Chairman of the Board

JANUARY 11, 2012

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

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

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

The Pledge of Allegiance was recited.

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

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

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

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

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

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

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

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

 

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

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

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

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

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

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

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

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

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

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

Respectfully Submitted by: Approved by:

 

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

DECEMBER 28, 2011

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

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

The Pledge of Allegiance was recited.

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

PUBLIC INPUT – NONE

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

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

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

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

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

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

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

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

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

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

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

Respectfully Submitted by: Jackie McCarthy Clerk of the Board

Approved by: Richard S. Gromaski Chairman of the Board

DECEMBER 14, 2011

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

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

The Pledge of Allegiance was recited.

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

Yeas: Gromaski, Rivard & Rivet

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

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

Yeas: Gromaski, Rivard & Rivet

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

Yeas: Rivet, Gromaski & Rivard

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

Yeas: Rivet, Gromaski & Rivard

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

Yeas: Rivard, Rivet & Gromaski

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

Yeas: Gromaski, Rivard & Rivet

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

Yeas: Gromaski, Rivard & Rivet

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

Yeas: Gromaski, Rivard & Rivet

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

Yeas: Rivet, Gromaski & Rivard

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

Yeas: Rivet, Gromaski & Rivard

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

Yeas: Gromaski, Rivard & Rivet

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

Yeas: Rivet, Gromaski & Rivard

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

Yeas: Rivet, Gromaski & Rivard

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

PUBLIC NOTICE 2012

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

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

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

Motion was adopted on a roll call vote:

Yeas: Rivard, Rivet & Gromaski

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

Yeas: Gromaski, Rivard & Rivet

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

Yeas: Rivard, Rivet & Gromaski

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

Yeas: Rivard, Rivet & Gromaski

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

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

Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – G. Augustyniak questioned road status.

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

M. Haranda – questioned Cody Estey Road classification.

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

Yeas: Rivard, Rivet & Gromaski

Respectfully Submitted by: Jackie McCarthy Clerk of the Board

Approved by: Richard S. Gromaski Chairman of the Board