Questions? Complaints? Concerns?

WEDNESDAY, DECEMBER 23, 2014 

WEDNESDAY, DECEMBER 23, 2014              ROAD                  REGULAR MEETING

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

Roll Call:         Richard Gromaski, Edward Rivet & Michael Rivard

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

The Pledge of Allegiance was recited.

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

Yeas:   Rivet, Rivard & Gromaski

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

Yeas:   Rivet, Rivard & Gromaski

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

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

Yeas:   Rivard, Gromaski & Rivet

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

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

 

Motion was adopted on a roll call vote:

Yeas: Rivet, Rivard & Gromaski

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

 

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

Yeas: Rivard, Gromaski & Rivet

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

Yeas:   Rivet, Rivard & Gromask

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

 

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

Yeas:   Gromaski, Rivet & Rivard

 

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

Yeas:   Rivard, Gromaski & Rivet

 

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

Yeas: Rivet, Rivard & Gromaski

 

Commissioner Gromaski moved to approve Agreement #13-2014-02, with Portsmouth Township for Munger Road.  Project is estimated at $123,318.00.  Township Share is $30,829.50.  The Chairman and the Clerk are authorized to sign for the Board.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

 

Commissioner Rivard moved to receive a retirement letter from Richard Putt.  He will retire on January 15, 2015 after 30 years of service.  The Board noted appreciation for his service and dedication.  Motion was approved on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

 

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

Yeas:   Rivet, Rivard & Gromaski

 

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

Yeas:   Gromaski, Rivet & Rivard

 

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

Yeas:   Rivet, Rivard & Gromaski

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

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

Yeas:   Rivard, Gromaski & Rivet

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

PUBLIC NOTICE 2015

The regular meetings of the Board of County Road Commissioners, County of Bay, Michigan, will be held in their main office at 2600 E. Beaver Road, Kawkawlin, Michigan, on the following dates in 2015 at the posted times:

 

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

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

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

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

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

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

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

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

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

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

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

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

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

 

The meetings held at these posted times shall be to conduct the business of the Road Department.  The business of the Department of Water & Sewer will be conducted at meetings to begin immediately following the adjournment of the Road Department meetings. Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

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

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

Yeas:   Gromaski, Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board