Questions? Complaints? Concerns?

NOVEMBER 14th, 2012

WEDNESDAY, NOVEMBER 14, 2012               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 Randy Frederick, General Superintendent; Dept. of Water & Sewer Representatives: Thomas Paige, Director; and Jim Marter, Accounting Manager; Supervisors – Terry Watson, Bangor; Augustyniak, Fraser; Dennis Bragiel, Kawkawlin; Gary Brandt, Monitor; Michael Haranda, Mt. Forest; Sharon Stalsberg, Pinconning; and Jackie McCarthy, Clerk of the Board.

The Pledge of Allegiance was recited.

Commissioner Gromaski moved to approve the minutes of the October 31, 2012 meeting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

PUBLIC INPUT – Chairman congratulated those who won elections and road millages.

G. Brandt commended BCRC for new signs installed as part of the sign grant project.

G. Augustyniak expressed appreciation for brushing work completed; D. Bragiel agreed.

Commissioner Rivard moved to approve and sign the  Road Crossing Agreement in Merritt Township.  Chairman is authorized to sign.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Gromaski moved to table US Bike Route 20 (USBR-10) Signage until later date.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Rivard moved to approve to change Board Meeting date from Wednesday, December 26th to Thursday, December 27th.  Motion was adopted on a roll call vote:                 

Yeas:   Rivard & Gromaski

Commissioner Gromaski moved to receive Preliminary 2013 Budget and Budget Adjustments for 2012 based on actual income and expense for the year through 10/31/12.  A final report will be presented at the 12/27/12 meeting.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Gromaski moved to approve payroll for the period of 10/29/12 through 11/2/12 in the amount of $118,424.74.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Commissioner Rivard moved to approve bills in the amount of $214,581.30.  Motion was adopted on a roll call vote:

Yeas:   Rivard & Gromaski

Commissioner Gromaski moved to approve permits 12-275 through 12-282.  Motion was adopted on a roll call vote:

Yeas:   Gromaski & Rivard

Engineer-Manager’s Report – Credit card report – Status of Two Mile Road Railroad Crossing – Garfield Road Bridge opened – Midland Road, Three to Four Mile project for 2013 with a plan review meeting scheduled for 12/4 – Beaver Road Project for 2013; investigative work to be done this month – County-Wide Sign Project is almost complete – Frontage tile issues.

PUBLIC INPUT – G. Augustyniak commented on tile issues and commended BCRC for recent catch basin work.

G. Brandt commented on tile issues.

There being no further business before the Board, Commissioner Rivard moved to adjourn the meeting until Wednesday, November 28, 2012 at 9:00 a.m.  Motion was adopted on a roll call vote at 9:50 a.m.:

Yeas:   Rivard & Gromaski

Respectfully Submitted by:                                        Approved by: 

Jackie McCarthy                                                        Richard S. Gromaski

Clerk of the Board                                                      Chairman of the Board