Questions? Complaints? Concerns?

APRIL 6, 2011

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mel McNally, Kawkawlin Township Trustee; Mike Niederquell, Wade-Trim, Inc.; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

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

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

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

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

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

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

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

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

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

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

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

 

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

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

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

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

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

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

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

Respectfully Submitted by: Approved by:

 

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

MARCH 23, 2011

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

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

The Pledge of Allegiance was recited.

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

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

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

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

 

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

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

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

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

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

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

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

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

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

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

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

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

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

 

Respectfully Submitted by: Approved by:

 

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

MARCH 9, 2011

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

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

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

The Pledge of Allegiance was recited.

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

PUBLIC INPUT – NONE

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

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

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

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

RESOLUTION – BAY COUNTY RETIREMENT SYSTEM – ROAD COMMISSION GROUP CLASSIFICATIONS

 

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

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

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

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

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

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

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

 

Respectfully Submitted by: Approved by:

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

FEBRUARY 23, 2011

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

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

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; David Schabel, Merritt; and Gary Brandt, Monitor; Patrick Beson, County Commissioner; Mike Niederquell, Joe Mongeluzi, Wade-Trim, Inc.; Jeff Hansen, LAN; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

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

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

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

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

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

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

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

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

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

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

Respectfully Submitted by: Approved by:

 

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

FEBRUARY 9, 2011

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent; Supervisors – George Augustyniak, Fraser; Terry Spegel, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mel McNally, Kawkawlin Township Trustee; Mike Niederquell, Wade-Trim, Inc.; John Billette, Civil Engineering Consultants; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

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

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

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

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

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

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

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

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

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

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

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

 

Respectfully Submitted by: Approved by:

 

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

JANUARY 26, 2011

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

Roll Call: Richard Gromaski, Edward Rivet & Michael Rivard

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager, Ed Carstens; Supervisors – George Augustyniak, Fraser; Mike Niederquell, Wade-Trim, Inc; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 12, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

PUBLIC INPUT – M. Niederquell mentioned possible legislative change for street sign requirements

Commissioner Gromaski moved to table resolution to eliminate the Supervisory & Administrative Personnel, Class II group within the Bay County Retirement system until more research is done. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Bit-Mat Products to extend their Asphalt Emulsion Bid prices through 2011. Materials will meet MDOT Specifications. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Mr. Lillo discussed the 2011 Building Better Local Roads Program. Commissioner Rivet moved to receive a draft document for review. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve a request from the St. Patrick’s Day Parade Association to set up and remove barricades on March 20th. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Agreement #R-2011-01, with McDowell Construction, L.L.C. for work on the Timber Bridge on Kinney Road over the Constant-DuRussell Drain. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve payroll for the period of 1/1/11 through 1/14/11 in the amount of $130,229.30. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve bills in the amount of $242,612.63. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve permits 11-003 through 11-013. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Engineer-Manager’s Report – J. Lillo employment contract discussed; expired 12/31/10 and requested an executive discussion on 2/9/11 – Overtime report – Kinney Road bridge status – Midland Road project status – Lawrence Tech conference today on different road repair options; C. Wale is attending – Quarterly Blue Water Meeting 1/27/11 in Bad Axe – Traffic signals needing repair.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 9, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 9:52 a.m. 
Yeas: Rivet, Gromaski & Rivard

 

Respectfully Submitted by: Approved by:

 

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

JANUARY 12, 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 Engineer-Manager, James Lillo.

Roll Call: Richard Gromaski, Edward Rivet & Mike Rivard

Also present were: Road Commission Representatives: Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; George Augustyniak, Fraser; Terry Spegel, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; 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 Rivard moved to appoint Gromaski as Chairman of the Board for 2011. Motion was adopted on a roll call vote:
Yeas: Rivet & Rivard
Abstain: Gromaski

Nominations were held for Vice-Chairman. Commissioner Gromaski moved to appoint Rivet as Vice-Chairman of the Board for 2011. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet
Abstain: Rivet

Commissioner Gromaski moved to approve the minutes of the December 29, 2010 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

PUBLIC INPUT – D. Schabel questioned the due date for Township Agreements

Commissioner Rivet moved to approve the Monitoring and Closing for Scour Critical Bridges. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve the Retroreflectivity Traffic Sign Compliance Plan. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to advertise for a March 9, 2011 bid opening for the Annual Materials to be awarded on March 23, 2011. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

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

 

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

Mrs. McCarthy discussed receiving an engagement letter needing a signature from Stewart, Beauvais & Whipple to perform the audit for the year ending December 31, 2010. Chairman is authorized to sign for the Board. Commissioner Rivet moved to approve. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to release a bond held for Team Elmer’s for permit #06-328. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

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 2011. Motion was adopted on a roll call vote:
Yeas: Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 12/18/10 through 12/31/10 in the amount of $174,208.72. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve bills in the amount of $59,732.73. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve permits 11-001 through 11-002. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Engineer-Manager’s Report – Township invoices status – Overtime report – Garfield Township ORV meeting on 1/10 attended by J. Lillo; they approved ordinance. They will have another millage election in May – Kinney Road Bridge will be delayed until 5/1/11 due to MDEQ ruling – Building Better Local Roads; discussed need for meeting and agreed to February 9 – Auditor Budget forecast is being utilized for negotiations – 2011 road projects – Costs being analyzed with higher unexpected costs for Beaver Road due to soil conditions and other roads needing work were discussed – Next Blue Water meeting is 1/27/11.

There being no further business before the Board, Commissioner Rivet moved to adjourn the meeting until Wednesday, January 26, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 10:00 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 29, 2010

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, Gerald Redmond.

Roll Call: Gerald Redmond, Richard Gromaski, & Edward Rivet

Also present were: Road Commission Representatives: Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager, Ed Carstens, Superintendent; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; George Augustyniak, Fraser; and Paul Wasek, Williams; Mel McNally, Kawkawlin Township Trustee; Patrick Beson, County Commissioner; Mike Niederquell, Wade-Trim, Inc.; Mike Rivard, Elected Commissioner for 2011; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivet moved to approve the minutes of the December 15, 2010 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Redmond & Rivet

PUBLIC INPUT – G. Augustyniak wished everyone a Happy New Year.
G. Redmond expresses appreciation to all; this is his last meeting.
P. Beson expressed appreciation to Mr. Redmond for his service.
T. Paige presented G. Redmond with a plaque from Township Supervisors & Committee & expressed appreciation from DWS.
Clerk presented a clock from the commissioners and managers in appreciation for Mick’s service.
Ed expressed appreciation to P. Beson; and Mr. Beson discussed his service on the County Board.

Commissioner Gromaski moved to approve to continue to participate with MDOT to maintain traffic signal at intersections of State trunkline and County Roads. The Chairman is authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Redmond, Rivet & Gromaski

Commissioner Gromaski moved to approve the 2010 Final Budget and Adjustments as presented:

ACCOUNT DESCRIPTION

CURRENT

BUDGET
FINAL

BUDGET

AMENDMENTS

BUDGET

REVENUES:

MTF-ENGINEERING

$10,000

$0

$10,000

-PRIMARY

4,151,500

296,000

4,447,500

-LOCAL

1,615,000

169,000

1,784,000

-PRIMARY URBAN

902,500

34,000

936,500

-LOCAL URBAN

190,000

36,000

226,000

STATE-CRITICAL BRIDGE

0

0

0

-ECONOMIC DEVELOPMENT

233,800

233,800

0

-STP

0

370,000

370,000

FEDERAL-ECONOMIC DEVELOPMENT

1,188,583

(223,583)

965,000

STATE TRUNKLINE MAINTENANCE

1,724,928

(111,841)

1,613,087

STATE NON-MAINTENANCE

50,000

41,000

91,000

COUNTY RAISED REVENUE-PRIMARY

0

0

0

-LOCAL

1,620,000

80,000

1,700,000

INTEREST EARNED-PRIMARY

0

0

0

-LOCAL

0

0

0

-ROAD

50,000

(25,000)

25,000

GAIN/LOSS ON EQUIPMENT DISPOSAL

40,000

(10,000)

30,000

SALVAGE SALES-ROAD

2,000

8,000

105,000

PROPERTY RENTALS-ROAD

4,000

70,500

74,500

PERMIT FEES

38,000

5,300

43,300

OTHER

25,000

20,025

45,025

TOTAL REVENUES

$11,845,311

$525,601

$12,370,912

EXPENDITURES:

CONSTRUCTION-PRIMARY

$0

$0

$0

-LOCAL

700,000

(18,207)

681,793

HEAVY MAINTENANCE-PRIMARY

2,551,060

(843,586)

1,707,474

-LOCAL

1,695,000

(501,863)

1,193,137

STRUCTURES&BRIDGES – PRIMARY

120,000

(74,547)

45,453

-LOCAL

15,000

14,544

29,544

ROUTINE MAINTENANCE – PRIMARY

1,321,450

112,842

1,434,292

-LOCAL

2,016,050

332,337

2,348,387

TRAFFIC SERVICES – PRIMARY

222,300

221,008

443,308

-LOCAL

104,500

68,997

173,497

SNOW & ICE CONTROL-PRIMARY

675,000

158,389

833,389

– LOCAL

281,000

86,692

367,692

STATE TRUNKLINE MAINTENANCE – ROAD

1,724,928

(326,816)

1,398,112

STATE NON-MAINTENANCE

50,000

55,976

105,976

EQUIPMENT EXPENSE-NET

127,400

637,652

765,052

CAPITAL OUTLAY – NET ROAD

(481,200)

(169,790)

(650,990)

ADMINISTRATIVE – PRIMARY

548,550

(26,005)

522,545

-LOCAL

350,750

(17,336)

333,414

TOTAL EXPENDITURES

$12,021,788

$(289,713)

$11,732,075

NET INCREASE(-DECREASE)

$(176,477)

$815,314

$638,837

BEGINNING FUND BALANCE

3,643,040

3,643,040

ENDING FUND BALANCE

$3,466,563

$4,281,877

Commissioner Rivet commended the staff for the budget preparation.

Commissioner Rivet moved to approve the 2011 budget. Motion was adopted on a roll call vote:
Yeas: Gromaski, Redmond & Rivet

Commissioner Rivet moved to approve payroll for the period of 12/4/10 through 12/17/10 in the amount of $148,230.96. Motion was adopted on a roll call vote:
Yeas: Redmond, Rivet & Gromaski

Commissioner Rivet moved to approve bills in the amount of $129,955.90. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Redmond

Commissioner Gromaski moved to approve permits 10-248 through 10-252. Motion was adopted on a roll call vote:
Yeas: Gromaski, Redmond & Rivet

Engineer-Manager’s Report – Overtime Report – Auditor – Budget Projection Report – 1/5 meeting at 10:00 with auditor and both union negotiation committees.

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, January 11, 2011 at 9:00 a.m. Motion was adopted on a roll call vote at 9:40 a.m.
Yeas: Redmond, Rivet & Gromaski
Respectfully Submitted by: Approved by:
Jackie McCarthy Gerald M. Redmond
Clerk of the Board Chairman of the Board

DECEMBER 15, 2010

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, Richard Gromaski.

Roll Call: Richard Gromaski, & Edward Rivet
Excused: Gerald Redmond

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; and Paul Wasek, Williams; Mike Niederquell, Wade-Trim, Inc.; Mike Rivard, Elected Commissioner for 2011; Jeff Hansen, LAN; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the December 1, 2010 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

PUBLIC INPUT – G. Augustyniak expressed appreciation for Commissioner Gromaski attending his 12/14 township meeting.

Commissioner Rivet moved to appoint Jim Lillo, PE and Cory Wale, PE to the Bay County Storm Water Authority as Trustee and Alternate Trustee respectively. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Mr. Frederick discussed quotes received for County Dumpster Service for 2011. Commissioner Gromaski moved to award to Republic Services for their low quote of $154.00 per month for two dumpsters emptied once per week. Motion was adopted on a roll call vote:
Yeas: Gromaski & 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: Gromaski & Rivet

Commissioner Gromaski moved to approve to hold a Public Hearing on December 29, 2010 at 9:30 a.m. for Road & 10:00 a.m. for DWS. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Commissioner Rivet moved to approve the following meeting schedule for 2011:

PUBLIC NOTICE 2011

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 2011 at the posted times:

WEDNESDAY, JANUARY 12 – 9:00 a.m. WEDNESDAY, JULY 13 – 9:00 a.m.
WEDNESDAY, JANUARY 26 – 9:00 a.m. WEDNESDAY, JULY 27 – 9:00 a.m.
WEDNESDAY, FEBRUARY 9 – 9:00 a.m. WEDNESDAY, AUGUST 10 – 9:00 a.m.
WEDNESDAY, FEBRUARY 23 – 9:00 a.m. WEDNESDAY, AUGUST 24 – 9:00 a.m.
WEDNESDAY, MARCH 9 – 9:00 a.m. WEDNESDAY, SEPTEMBER 7 – 9:00 a.m.
WEDNESDAY, MARCH 23 – 9:00 a.m. WEDNESDAY, SEPTEMBER 21 – 9:00 a.m.
WEDNESDAY, APRIL 6 – 9:00 a.m. WEDNESDAY, OCTOBER 5 – 9:00 a.m.
WEDNESDAY, APRIL 20 – 9:00 a.m. WEDNESDAY, OCTOBER 19 – 9:00 a.m.
WEDNESDAY, MAY 4 – 9:00 a.m. WEDNESDAY, NOVEMBER 2 – 9:00 a.m.
WEDNESDAY, MAY 18 – 9:00 a.m. WEDNESDAY, NOVEMBER 16 – 9:00 a.m.
WEDNESDAY, JUNE 1 – 9:00 a.m. WEDNESDAY, NOVEMBER 30 – 9:00 a.m.
WEDNESDAY, JUNE 15 – 9:00 a.m. WEDNESDAY, DECEMBER 14 – 9:00 a.m.
WEDNESDAY, JUNE 29 – 9:00 a.m. WEDNESDAY, DECEMBER 28 – 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

A draft of the proposed 2010 Budget Adjustments were presented and reviewed. Commissioner Gromaski moved to receive the report. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

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

Commissioner Gromaski moved to approve Agreement #4-2010-02 (revised) with Fraser Township for improvements to various roads. Project is estimated at $204,515.00. BCRC BBLR is $20,000.00. Fraser Township Share is $184,515.00. Schedule of Payments are due 12/31/10. The Chairman and the Clerk are authorized to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 11/20/10 through 12/3/10 in the amount of $117,117.48. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet
Commissioner Rivet moved to approve bills in the amount of $302,348.31. Motion was adopted on a roll call vote:
Yeas: Rivet & Gromaski

Commissioner Gromaski moved to approve permits 10-243 through 10-247. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

Engineer-Manager’s Report – Credit card report; charges for Southern CRAM conference attended by Mr. Rivet and Mr. Gromaski – Overtime report – Notice from MCRISIP for Board openings – Heavy maintenance projects are complete for the year – Status of Union negotiations – Recent snow storm; commissioners commended the timely results.

Commissioner Rivet moved to request the Engineer-Manager confer with Tom Paige about possible involvement with Bay Future. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivet

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, December 29, 2010 at 9:00 a.m. Motion was adopted on a roll call vote at 10:00 a.m.
Yeas: Gromaski & Rivet
Respectfully Submitted by: Approved by:

Jackie McCarthy Gerald M. Redmond
Clerk of the Board Chairman of the Board

DECEMBER 1, 2010

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, Gerald Redmond.

Roll Call: Gerald Redmond, Richard Gromaski, & Edward Rivet

Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Randy Frederick, General Superintendent; Dept. of Water & Sewer Representative: Thomas Paige, Director, Paul Colbeck, Water Superintendent, Jim Marter, Accounting Manager ; Supervisors – Ronald Campbell, Frankenlust; George Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; Mel McNally, Kawkawlin Township Trustee; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Redmond moved to approve the minutes of the November 17, 2010 meeting. Motion was adopted on a roll call vote:
Yeas: Redmond, Rivet & Gromaski

PUBLIC INPUT – P. Wasek requested email of agendas prior to meeting; addresses requested from all interested township supervisors.

Commissioner Redmond moved to receive a letter from G. Pake announcing his retirement effective December 31st. Motion was adopted on a roll call vote:
Yeas: Redmond, Rivet & Gromaski

Commissioner Rivet moved to approve raising the Co-op’s wage to $11.50 per hour beginning December 1st until the Parts Clerk returns from maternity leave. Motion was adopted on a roll call vote:
Yeas: Gromaski, Redmond & Rivet

Commissioner Gromaski moved to approve the denial of the one year contract extension request from the Local #1096 and authorize the continuation of contract negotiations. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Redmond

Commissioner Redmond moved to approve payroll for the period of 11/6/10 through 11/19/10 in the amount of $117,509.61. Motion was adopted on a roll call vote:
Yeas: Gromaski, Redmond & Rivet

Commissioner Rivet moved to approve bills in the amount of $122,587.18. Motion was adopted on a roll call vote:
Yeas: Gromaski, Redmond & Rivet
Commissioner Rivet moved to approve permits 10-240 through 10-242. Motion was adopted on a roll call vote:
Yeas: Redmond, Rivet & Gromaski

Engineer-Manager’s Report – Kinney Road Bridge; approval received from Lansing – Large road projects are completed – Discussed meeting with Kevin Elliot and Health Insurance costs- Status of Budget projections – Residential Driveway Policy expected to be revised by 2/1/11 – Midland Road project for 2011.

There being no further business before the Board, Commissioner Gromaski moved to adjourn the meeting until Wednesday, December 15, 2010 at 9:00 a.m. Motion was adopted on a roll call vote at 9:23 a.m.
Yeas: Gromaski, Redmond & Rivet
Respectfully Submitted by: Approved by:
Jackie McCarthy Gerald M. Redmond
Clerk of the Board Chairman of the Board