Questions? Complaints? Concerns?

Current Construction Projects


Location of Work: On 3 Mile Road between M-84 and Midland Road, in Bay County’s Frankenlust Township.

Estimated Work Duration/Schedule: (16 weeks), April 2024 – September 2024

Description of Work: Phase 1 is between M-84 & Hotchkiss, with a detour route from M-84 to Hotchkiss Road. Phase 2 (to begin after Phase 1 is complete) is between Hotchkiss Road to Midland Road, with a detour from Midland Road to M-13 to Hotchkiss Road.  

Impact on Traffic:  Road closed to through traffic, local traffic permitted.


Notice to Bidders

 

Bay County Road Commission Invitation to Bid


R24-9 Catch basin cleaning and inspection for cleaning on over 6000 catch basins in 5 Townships within Bay County Michigan over a 4 year cycle.

R24-10 1.5 miles Micro Cold Milling existing HMA Surface in Hampton Township, Bay County Michigan.


Follow our bidding page at: –WWW.BIDEXPRESS.COM.

All bids shall be submitted electronically via WWW.BIDEXPRESS.COM

WEDNESDAY, APRIL 15, 2015 ROAD REGULAR MEETING

WEDNESDAY, APRIL 15, 2015                      ROAD                     REGULAR MEETING

The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:06 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; Tom Kramer, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Charles Suchodolski, Water Superintendent; Ryan Goebel, WTP General Supervisor, Chris Jankowski, IT Manager; Cheryl Fechter, Office Manager; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; Mark Galus, Fraser; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the April 1, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – NONE

Commissioner Rivet moved to approve MDOT Contract for Garfield Road Reconstruction Project from Midland Road to ¼ mile north of North Union in Williams Township.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivet moved to approve $50,000 to Spicer Group, Inc. to perform data collection for all public storm sewer in Bangor & Monitor Township as well as the development of a comprehensive GIS compatible with Bay Counties current and future GIS data platforms – Phase I.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 3/21/15 through 4/3/15 in the amount of $109,475.77.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve bills in the amount of $366,590.15.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve permits 15-045, 047, 049, 050, 056, 057, 059-068 and 071-072.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Engineer-Manager’s Report – OT Report – MDOT Meeting April 16, 2015 on Projects – Monitor Township Meeting still going on for subdivisions – US10 / I75 Project starting soon – May start date for 9 Mile Road – Precision update – Dick updated on Commissioners Seminar attended and discussion of Proposal 1.

PUBLIC INPUT – D. Bragiel and G. Augustyniak discussed GIS Project.

  1. Wasek reminded of the meeting at the Township Hall on Garfield Road Project. Discussed tube under Carter Road and Salzburg Road and agrees with GIS Project.
  2. Brandt asked where GIS Project will be located.

 

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, April 29, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 10:28 a.m.:

Yeas:   Gromaski, Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

 

 

 

WEDNESDAY, APRIL 1, 2015 ROAD REGULAR MEETING

WEDNESDAY, APRIL 1, 2015                        ROAD                     REGULAR MEETING

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

Roll Call:         Richard Gromaski, Edward Rivet & Michael Rivard

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; Cory Wale, Assistant Engineer; Supervisors – Terry Watson, Bangor; Ronald Robbins, Beaver; Mark Galus, Fraser; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Michael Haranda, Mt. Forest; George Augustyniak, Fraser Township Trustee; Tom Wheeler, Wade-Trim, Inc.; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivet moved to approve the minutes of the March 18, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

PUBLIC INPUT – G. Augustyniak questioned when load limits will come off; 2nd week of April.

Commissioner Gromaski moved to approve to change summer help compensation levels.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to award 2015 Annual Material bid for Steel Beam Guardrail to the following: Nationwide Construction Group for Curve Elements and Posts, Jensen Bridge for Bolts and J & J Contracting for Approach Terminals.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivet moved to award 2015 Annual Material bid for New Signs and Sign Materials to MD Solutions.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve to allow employees to bring their children to work on Thursday, April 23, 2015.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Rivet moved to receive a retirement letter from Ernie Simmons.  He will retire on April 24, 2015 after 28 years of service.  The Board noted appreciation for his service and dedication.  Motion was approved on a roll call vote:

Yeas:   Rivet, Gromaski & Rivard

Commissioner Gromaski moved to receive a retirement letter from Christine Witucki.  She will retire on June 3, 2015 after 30 years of service.  The Board noted appreciation for her service and dedication.  Motion was approved on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve/enact the Public Comment Policy as presented.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

It is the policy of the Board of County Road Commissioners, County of Bay (Board) to invite audience participation during the Public Input portion of a regularly scheduled or special Board meeting agenda or during public informational meetings or hearings.  In order to provide an opportunity for every person that desires to address the Bay County Road Commission Board the following rules shall apply:

 

  1. All speakers will be asked to begin by stating their name and address and /or the organization he or she represents.
  2. A person addressing the Board shall limit comments to items within the jurisdiction of the Board or issues associated with the operation of the Bay County Road Commission.
  3. All public comments shall be made with civility and courtesy.
  4. Each speaker may take up to five (5) minutes to make his or her comments. This time constraint may be modified by a majority vote of the Board to be more or less than five (5) minutes, dependent on the number of persons wishing to speak and the subject matter. Speakers will be advised when they have one minute of time remaining.
  5. Individuals will be called on to comment by raising his or her hand and being recognized by the Chairman of the Board.
  6. The Chairman of the Board will rule on any procedural matter connected with any comment and the ruling will be final.
  7. The Board, by majority vote, may agree to hear any citizen at any time.

No action shall be taken during the “Public Input” portion of the meeting on issues raised by the public unless deemed an emergency by the Board.

The Board may not be able to adequately answer specific questions in dialogue format during the Public Input portion of a meeting or hearing.  Acting as a Board, and only as a Board, the Commissioners will consider comments and questions and may direct staff members to provide information after the meeting or within a specified timeframe.

The public will be given an opportunity to speak or address the Board at the beginning and end of a Board meeting under the Public Input item on the agenda.  An exception to this protocol can be made by the Chairman or one of the Commissioners of the Board, if a speaker was invited (ahead of time or spontaneously) to speak, make a presentation, or in some other way provide information to the Board during discussion of a particular agenda item.

Any citizen desiring to make a presentation to the Board may be placed on the agenda for a regular meeting by making a request to the Board through the Bay County Road Commission Administration Office located at 2600 East Beaver Road, Kawkawlin, MI  48631, (989)-686-4610, not less than four business days before the meeting date.

Commissioner Rivet moved to approve/enact the revised Mailbox Policy as presented.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve to advertise for Computer Systems Administrator position.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 3/7/15 through 3/20/15 in the amount of $106,721.75.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve bills in the amount of $111,099.36.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve permits 15-025, 15-034, 15-037 through 15-044, 15-048 and 15-053 through 15-054.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

 

Engineer-Manager’s Report – OT Report – Meeting with subdivisions in Monitor Township – Williams Township open house on upcoming projects.

PUBLIC INPUT – P. Wasek has received a lot of questions on Garfield Road Construction.

  1. Brandt questioned the status of Salzburg Road.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, April 15, 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

 

 

WEDNESDAY, MARCH 18, 2015 ROAD REGULAR MEETING

WEDNESDAY, MARCH 18, 2015              ROAD                  REGULAR MEETING

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

Roll Call:         Edward Rivet & Michael Rivard

Excused:         Richard Gromaski

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; and Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Supervisors – Terry Watson, Bangor; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; David Schabel, Merritt; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Mel McNally, Kawkawlin Township Trustee; Mark Norton, Spicer Group; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivard moved to approve the minutes of the March 4, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

PUBLIC INPUT – None

Bids received and opened on March 4, 2015 for Annual Materials were reviewed.  Commissioner Rivet moved to award the following:  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

MATERIAL BID AWARD
6AA Crushed Limestone Delivered/Pick-Up

Specification Stone – Plant pick-up

Elmer’s Crane & Dozer – East & North

Fisher Transportation – West

4” x 12” Crushed Limestone Rip-Rap

Specification Stone – Plant pick-up

Elmer’s Crane & Dozer – East, North & West

20AA Natural Aggregate Delivered Resteiner Trucking
H-1, 5A & 7A Delivered/Pick-Up

Fisher Transportation – H-1 (Delivered)7A(East & West)

Elmer’s Crane & Dozer – 7A (delivered North),                 5A (delivered North)

Specification Stone – 7A (pick-up)

Wirt Stone Dock – 5A (pick-up) & 5A (delivered East & West)

23A Modified Delivered/Pick-Up

Fisher Transportation – East & West

Wirt Stone Dock – Plant pick-up

Elmer’s Crane & Dozer –North

25A & 29A Delivered/Pick-Up

Fisher Transportation – 25A Delivered

Elmer’s Crane & Dozer – 29A Delivered

Specification Stone – 25A & 29A pick-up

Tailgate Spread 23A Mod.

Fisher Transportation – Bangor, Beaver, Fraser, Hampton, Kawkawlin, Merritt, Monitor, Portsmouth & Williams

Elmer’s Crane & Dozer –Garfield, Gibson, Mt. Forest & Pinconning

Wirt Stone Dock – Frankenlust

Asphalt Emulsions Bit-Mat Products
Corrugated Metal Pipe Jensen Bridge
Corrugated Plastic Pipe Michigan Pipe and Valve
Liquid Calcium Chloride Liquid Calcium Chloride Sales
Bulk Liquid Calcium Chloride Liquid Calcium Chloride Sales
MDOT Plain Rip-Rap Delivered & Pick-Up

Specification Stone – Pick-up

Elmer’s – Delivered

 

Commissioner Rivard moved to award bid for Underbody Scraper, Dump Box, Hydraulic System, Components, Wing Plow, Pre-Wet System, etc., complete for Tandem Axle Trucks to Knapheide.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivet moved to approve payroll for the period of 2/21/15 through 3/6/15 in the amount of $109,266.40.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $432,713.29.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivet moved to approve permits 15-018, 15-023, 15-026 through 15-030, 15-032, 15-033, 15-035 and 15-036.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Engineer-Manager’s Report – OT Report – MTF History – Cash Balance – Credit Card Report – Williams Township Hall Meeting on March 25th for US10/I75 Bridge work – Roads Committee Meeting on March 11th – Work Zone awareness week March 23rd – March 27th – Blue Water Meeting at Bay Valley on April 23rd – Discussed PASER Ratings – Cory currently working on Asset Management.

PUBLIC INPUT – G. Brandt questioned what happened to old BCRC equipment. Street light taken down at Salzburg/West Side Saginaw Road, would like it replaced, contact MDOT.

  1. Augustyniak asked about pre-wetting system.
  2. Foret questioned if there will be a Pre-Con meeting for M-25 project – Yes
  3. Wasek asked about 8 Mile Road/Wilder Road shoulder being scraped when plowed and when will Garfield Road/N. Union Project be let.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, April 1, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:40 a.m.:

Yeas:   Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

 

 

WEDNESDAY, MARCH 4, 2015 ROAD REGULAR MEETING

WEDNESDAY, MARCH 4, 2015 ROAD REGULAR MEETING
The regular meeting of the Bay County Road Commission, Road Department, was called to order at 9:00 a.m., at 2600 E. Beaver Road, by the Chairman, Richard Gromaski.
Roll Call: Richard Gromaski & Michael Rivard
Excused: Edward Rivet
Also present were: Road Commission Representatives: Jim Lillo, Engineer-Manager; and Tom Kramer General Superintendent; Supervisors – Ronald Campbell, Frankenlust; Laura Reynolds, Gibson; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Erich Smith -Trim, Inc.; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board.
The Pledge of Allegiance was recited.
Commissioner Gromaski moved to approve the minutes of the February 17, 2015 meeting. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski
PUBLIC INPUT – NONE
Commissioner Gromaski moved to receive and open 2015 Annual Material Bids and refer awards until the March 18, 2015 meeting. Motion was adopted on a roll call vote: Yeas: Rivard & Gromaski
Commissioner Gromaski moved to receive and open bids for Underbody Scraper, Dump Box, Hydraulic System, Components, Wing Plow, Pre-Wet System, etc., complete for Tandem Axle Trucks, bids referred for review. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski
Commissioner Rivard moved to accept roadways within Liberty Square Subdivision, Phases I & II into BCRC system for maintenance. Motion was adopted on a roll call vote: Yeas: Gromaski & Rivard
Commissioner Gromaski moved to approve Commercial Drive Access Request for Hampton Township Assisted Living in Hampton Township. Motion was adopted on a roll call vote: Yeas: Rivard & Gromaski
Commissioner Rivard moved to approve 2014 changes to the Act 51 Certification. Chairman authorized to sign the title sheet. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard
Commissioner Gromaski moved to approve request for Steve Gray to attend MAPERS 2015 Conference on March 13th in Detroit. Motion was adopted on a roll call vote: Yeas: Rivard & Gromaski
Commissioner Gromaski moved to approve payroll for the period of 2/7/15 through 2/20/15 in the amount of $151,225.06. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski
Commissioner Rivard moved to approve bills in the amount of $119,337.85. Motion was adopted on a roll call vote:
Yeas: Gromaski & Rivard
Commissioner Gromaski moved to approve permits 15-019 through 15-022 & 15-024. Motion was adopted on a roll call vote:
Yeas: Rivard & Gromaski
Engineer-Manager’s Report – OT Report – Leadership Bay County 2015 program – Roads Committee Meeting March 11th at 9:00 a.m. at BCRC – National Safety Awareness Week March 23rd to 25th – Ratings sheet – Road weight restrictions to start March 11th – Update on Precision software.
PUBLIC INPUT – M. McNally asked question on monthly billings.
G. Augustyniak asked about ratings increasing for some bridges.
G. Brandt asked about updated Paser reports.
There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, March 18, 2015 at 9:00 a.m. Motion was adopted on a roll call vote at 10:09 a.m.:
Yeas: Gromaski & Rivard
Respectfully Submitted by: Approved by:
Danean Wright Richard S. Gromaski
Clerk of the Board Chairman of the Board

TUESDAY, FEBRUARY 17, 2015

TUESDAY, FEBRUARY 17, 2015              ROAD                  REGULAR MEETING

 

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

Roll Call:         Edward Rivet & Michael Rivard

Excused:         Richard Gromaski

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; Cory Wale, Assistant Engineer; and Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Ron Campbell, Frankenlust; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Rivard moved to approve the minutes of the February 4, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

PUBLIC INPUT – NONE

Commissioner Rivard moved to approve and sign Amendment No. 1 for Garfield Road Reconstruction Project, Midland to North Union, in Williams Township.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivet moved to approve County Traffic Control Order #13-15-1 for temporary “No Parking” signs on Johnson Street, 25th and 26th Street, June 24th – June 28th in conjunction with the St. Stanislaus Polish Festival.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivet moved to write off five uncollected accounts receivable from 2013/2014 in the amount of $1,259.57 and submit to a collections agency.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivet moved to approve payroll for the period of 1/24/15 through 2/6/15 in the amount of $154,425.29.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Rivet

Commissioner Rivard moved to approve bills in the amount of $364,940.47.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Commissioner Rivard moved to approve permits 15-010 through 15-017.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Engineer-Manager’s Report – OT Report; Credit Card Report; Cash Balance Report; MTF Report; County Drain Commissioner updating Aerial Photography and LiDAR, BCRC commitment $20,000 now and  $5,000 over the next 3 years; revising county maps; Access Mgt. by MDOT for Euclid and Wilder Road; discussion regarding movement of windmills to storage site property off Tiernan Road.

PUBLIC INPUT – G. Brandt asked question about Paser ratings

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, March 4, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:43 a.m.:

Yeas:   Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

 

 

WEDNESDAY, FEBRUARY 4, 2015

WEDNESDAY, FEBRUARY 4, 2015              ROAD                  REGULAR MEETING

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

Roll Call:         Richard Gromaski & Michael Rivard

Excused:         Edward Rivet

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; Dept. of Water & Sewer Representatives: Thomas Paige, Director; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Robbins, Beaver; Mark Galus, Fraser; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 21, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

PUBLIC INPUT – G. Brandt commented that Road Commission is doing good job cleaning roads.

Commissioner Rivard moved to approve to Design Contract with Wade-Trim, Inc. for Farley Road Improvements.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Gromaski moved to approve Title VI Non-Discrimination Plan.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Rivard moved to approve Title VI & EEO Compliance and Assurances.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Gromaski moved to approve agreement with Michigan Dept. of Natural Resources for Anderson Trailway.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Gromaski moved to award bid for 2 tandem axle truck cab & chassis to Diesel Truck Sales.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Rivard moved to approve request to purchase 3 new Pick-up Trucks from the State Contract.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Gromaski moved to approve advertising for Underbody Scraper, Dump Box, Hydraulic System, Components, wing plow, pre-wet system, etc. complete for Tandem Axle Trucks.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Gromaski moved to approve payroll for the period of 1/10/15 through 1/23/15 in the amount of $114,556.77.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $214,958.08. Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

 

Commissioner Gromaski moved to approve permits 15-007 through 15-009.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Engineer-Manager’s Report – Overtime report – Critical Incident Training-attended on January 21, very good presentation – Discussed snow removal operations, and how procedure has not changed – New East District Foreman

Commissioner Gromaski moved to approve to Design Contract with Great Lakes Engineering Group, LLC for Seven Mile Road Bridge over the Kawkawlin River.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

PUBLIC INPUT – D. Bragiel commended the Road Commission on snow removal – D. Schabel commended Tim Henika on the good job he did – P. Wasek asked about BBLR funds and projects.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Tuesday, February 17, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:45 a.m.:

Yeas:   Gromaski & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

WEDNESDAY, JANUARY 21, 2015

WEDNESDAY, JANUARY 21, 2015              ROAD                  REGULAR MEETING

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

Roll Call:         Richard Gromaski, Edward Rivet & Michael Rivard

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; Cory Wale, Assistant Engineer; and Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Mark Galus, Fraser; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; and Paul Wasek, Williams; Rachel Phillips Wade-Trim, Inc.; Mike Niederquell, Spicer Group; Mel McNally, Kawkawlin Township Trustee; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the January 7, 2015 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – None

Commissioner Rivet moved to receive and open bids for 2 New Tandem Drive Chassis, bids referred for review.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve to Design Contract Amendment No. 4 with Wade-Trim, Inc. for Salzburg Road Improvements.  Motion was adopted on a roll call vote:                         Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve to extend bid pricing for 2015 with Pavement Recycling, Inc. for Pulverizing.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Gromaski moved to approve to extend bid pricing for 2015 with Unique Paving Materials for bituminous patching material.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to advertise for a March 4, 2015, 9:15 a.m., bid opening for the Annual Materials to be awarded on March 18, 2015.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Gromaski moved to approve payroll for the period of 12/27/14 through 1/09/15 in the amount of $134,163.15.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to approve bills in the amount of $246,582.87.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet  

Commissioner Gromaski moved to approve permits 15-001 through 15-006.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Engineer-Manager’s Report – Overtime Report – Discussion of MTF & Cash Balance – Critical Incident Training – Blue Water meeting.

Commissioner Gromaski moved to sign the Title Sheet for Garfield and Hotchkiss project.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to sign the Title Sheet for Garfield and Midland project.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Gromaski moved to sign the Professional Services Agreement for Design Services with Rowe Professional Services Company for Midland Road over the Culver Creek.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – D. Bragiel and P. Wasek questioned the Paser ratings – P. Wasek asked about a constituent’s permit application for Fisher Road and whose area that was.

There being no further business before the Board, Commissioner Rivard moved to recess the meeting until the completion of the Bay County Department of Water and Sewer meeting.  Motion was adopted on a roll call vote at 9:58 a.m.

Yeas:   Gromaski, Rivet & Rivard

Commissioner Gromaski moved to return to the Road Department regular session and then move into executive session at 12:00 p.m. per Section 8 (c) of the Open Meetings Act to discuss the Engineer-Manager’s evaluation.  Motion was adopted on a roll call vote:

Yeas:  Rivet, Rivard & Gromaski

Commissioner Gromaski moved to reconvene to regular session at 12:29 p.m.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, February 4, 2015 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:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board

WEDNESDAY, JANUARY 7, 2015

WEDNESDAY, JANUARY 7, 2015              ROAD                  REGULAR MEETING

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

Roll Call:         Richard Gromaski, Edward Rivet & Michael Rivard

Also present were:      Road Commission Representatives: Jim Lillo, Engineer-Manager; Cory Wale, Assistant Engineer; and Tom Kramer General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; Charles Suchodolski, Water Superintendent; Ryan Goebel, WTP General Supervisor; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Ronald Campbell, Frankenlust; Laura Reynolds, Gibson; Tom Foret, Hampton; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; and Paul Wasek, Williams; George Augustyniak, Fraser Township Trustee; and Danean Wright, Clerk of the Board.

The Pledge of Allegiance was recited.

Nominations were held for Chairman.  Commissioner Rivet moved to appoint Gromaski as Chairman of the Board for 2015.  Motion was adopted on a roll call vote:

Yeas:   Rivet & Rivard

Abstained:  Gromaski

Nominations were held for Vice-Chairman.  Commissioner Gromaski moved to appoint Rivet as Vice-Chairman of the Board for 2015.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Abstained:  Rivet

Commissioner Gromaski moved to approve the minutes of the December 23, 2014 meeting.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

PUBLIC INPUT – NONE

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 2015 for BCATS Policy Committee.  Further, that Cory L. Wale, PE also be named as a voting alternate.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivet moved to appoint the Engineer-Manager as the Bay County Road Commission’s official voting member and designate Cory Wale, PE as the alternate voting member for both MATS Technical and Policy Committees for FY 2015.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve and sign the Performance Resolution for MDOT Annual Permit.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve the establishment of a new positon within the SAPA titled:  “Inventory Supervisor/Account Clerk II”.  Motion was adopted on a roll call vote:                         Yeas:            Rivard, Gromaski & Rivet

Commissioner Rivard moved to approve taking bids for 2 new tandem axle cab & chassis, with opening date of 9:15 a.m., January 21, 2015.  Motion was adopted on a roll call vote:                                  Yeas:            Gromaski, Rivet Rivard

Commissioner Gromaski moved to approve payroll for the period of 12/13/14 through 12/26/14 in the amount of $110,445.70.  Motion was adopted on a roll call vote:

Yeas:   Rivet, Rivard & Gromaski

Commissioner Rivard moved to approve bills in the amount of $139,818.85.  Motion was adopted on a roll call vote:

Yeas:   Gromaski, Rivet & Rivard

Commissioner Rivet moved to approve permits 14-298 through 14-302.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Engineer-Manager’s Report – Overtime Report – Critical Incident Training – Saunders Road Bridge discussion – Salzburg Road-Midland to US-10 discussion – PASER ratings to townships.

Commissioner Gromaski approved awarding bridge design services for new bridge construction on Midland Road over the Culver Creek to Rowe Professional Services Company in the amount of $33,700.  Motion was adopted on a roll call vote:

Yeas:   Rivard, Gromaski & Rivet

Commissioner Rivet approved awarding design services for bridge preventative maintenance construction on 7 Mile Road over the Kawkawlin River to Great Lakes Engineering Group, LLC in the amount of $10,400.  Motion was adopted on a roll call vote:                         Yeas:   Rivard, Gromaski & Rivet

PUBLIC INPUT – G. Augustyniak complimented T. Kramer on using salt and sand mixture.  P. Wasek discussed sidewalk project in Williams Township is being paid for by the Township.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, January 21, 2015 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:54 a.m.:

Yeas:   Gromaski, Rivet & Rivard

Respectfully Submitted by:                                        Approved by:

Danean Wright                                                            Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board