Questions? Complaints? Concerns?

MAY 4, 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, Ed Carstens and Tim Fitzgerald; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; George Augustyniak, Fraser; William Tacey, Hampton Treasurer; David Schabel, Merritt; Gary Brandt, Monitor; 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 April 14, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivet moved to approve the minutes of the April 20, 2011 meeting. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

PUBLIC INPUT – M. McNally discussed road closure due to bridges; J. Lillo discussed bridge closure rules enacted by federal mandate.

Commissioner Rivet moved to approve a Memorandum of Agreement and Understanding with Union Local #1096 for Summer Hours. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

The 2010 Audit Report was presented by Jackie McCarthy (Larry Allen, the BCRC auditor was not in attendance due to illness. Commissioner Gromaski moved to receive and distribute the report. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

The 2010 Act 51 Report was presented and discussed. Commissioner Rivard moved to approve the Act 51 Report with the Vice-Chairman and the Finance Director to sign for the Board. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Rivet moved to approve Act 51 Interfund Transfers. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to receive a letter from A. Smith announcing her resigning effective May 19th. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Gromaski moved to approve payroll for the period of 4/19/11 through 4/22/11 in the amount of $113,794.84. Motion was adopted on a roll call vote:
Yeas: Rivard, Rivet & Gromaski

Commissioner Rivet moved to approve bills in the amount of $137,767.28. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Commissioner Rivard moved to approve permits 11-056 through 11-067. Motion was adopted on a roll call vote:
Yeas: Rivet, Gromaski & Rivard

Commissioner Gromaski moved to sign Wade-Trim PSA for Two Mile and North Union. Motion was adopted on a roll call vote:
Yeas: Gromaski, Rivard & Rivet

Engineer-Manager’s Report – MTF decrease for May – “Weighing the Options” article discussed regarding road repair options – Grant received for $76,000 for mandated road sign replacements – Grants applications have been submitted for 4 bridge projects – Signal replacement ordered from J. Ranck for Old Kawkawlin and State – Annual CRAM Finance Conference on May 17-19 for finance director at Doubletree, Bay City – next meeting Clerk will be absent due to said conference- Special meeting to be called this week for 1096 contract that was ratified by Local #1096 on 5/3/11.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, May 18, 2011 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