MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

Similar documents
MEETING IONIA COUNTY ROAD COMMISSION JANUARY 7, 2013

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

.Muskegon County Board of Road Commissioners

REGULAR MEETING 7:00 P.M.

2. Agenda Approval: A motion was made by Comm. Hall, was supported by Comm. Williams and was carried.

Present: Darryll Sundberg, Chairperson, David Hall, Vice Chairperson; Joseph Valente, Member Russell Williams, Member, and Neil Anderson, Member

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

Present: Russell Williams, Chairperson, David Hall, Vice Chairperson, Joseph Valente, Member, Neil Anderson, Member, and Darryll Sundberg, Member.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m.

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

APPOINTMENT OF TEMPORARY CHAIRMAN

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

Atchison County Commisssion Meeting

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, NOVEMBER 13, 2017 AT 315 QUARTZ STREET, ONTONAGON

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

Lee Township March 13, 2017

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

Present: James G. Dravenstatt-Moceri, Chair, Norman L. Gear, Vice Chair, Shirley M. Rodgers, Member, and Milton L. Scales, Member.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, August 19, 2014

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

Boone County Commission Minutes 4 January January Session of the November Adjourned Term. Boone County Government Center Commission Chambers

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

CITY OF IOWA FALLS REGULAR MEETING OCTOBER 15, 2012

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

Warsaw Village Council Meeting Minutes: December 16th, 2015

Lamar County Board of Commissioners Regular Business Meeting August 15 th, 2017

TOWN BOARD MEETING February 13, 2014

TRANSCRIPT OF THE PROCEEDINGS OF THE BELTRAMI COUNTY BOARD OF COMMISSIONERS May 15, 2018

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

CHARTER TOWNSHIP OF FLUSHING

City of Marine City City Commission December 19, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

John Argoudelis acting as chairman and Anita Gerardy as Clerk, the following official business was transacted:

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

The minute book was signed prior to the opening of the meeting.

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

CITY OF EL PASO DE ROBLES The Pass of the Oaks

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, May 24, 2016

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins

SAUGATUCK TOWNSHIP BOARD. Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI APPROVED MINUTES

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

The Board of Ellis County Commission met in regular session at 5:00 p.m. on Monday,

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

Hartford Union High School District Regular Board of Education Minutes Monday, December 18, :47 pm Library Media Center

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF KALAMAZOO MEETING AGENDA DECEMBER 11, :00 P.M.

Whitewater Township Board Minutes of Regular Meeting held March 29, 2016

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

BUTLER COUNTY BOARD OF SUPERVISORS

ST. CLAIR COUNTY COMMISSION MEETING APRIL 25, 2017

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Township Board Proceedings Dry Grove Township, McLean County, IL

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

MINUTES FOR VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

Quorum Court Minutes 11/24/2014. Ordinance PASSED

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON AUGUST 21, 2018

Town of Shandaken County of Ulster State of New York

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Arkansas State Highway Commission Meeting. Friday, May 29, 2015

Transcription:

MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present Dorothy Pohl, Paul Spitzley, Patty Loosemore, Scott Wirtz and Joyce Hamp The Pledge of Allegiance was recited by those present. Additions, Deletions & Corrections to Agenda. Add 6.c.) Voucher 11526- $86,737.66. Motion by Karen Bota and seconded by Ken Gasper to approve the revised agenda. CITIZEN REQUEST- Joyce Hamp inquired on the Whites Bridge construction schedule. The Chairman asked if the minutes of the November 7, 2018 Regular Board Meeting that were sent electronically and distributed at the meeting were correct. Motion by Ken Gasper and seconded by Karen Bota to approve the minutes of the November 7, 2018 Regular Board Meeting. The following vouchers were presented: a.) 11524 Payroll - $78,987.12 b.) 11525 Payables -$193,940.24 c.) 11526- Payroll - $86,737.66 Motion by Karen Bota and seconded by Robert Dunton to approve the vouchers for payment. The Board reviewed and discussed the 2019-2020 HMA bid tabulations for county wide local, primary and state trunk line paved roads. Motion by Karen Bota and seconded by Robert Dunton to approve Superior Asphalt as the primary contractor for the 2019 and 2020 County HMA Paving Contract and Michigan Paving as the primary contractor for the 2019 and 2020 state trunk line HMA Paving Contract. Awarding of the state trunk line HMA Paving Contract to Michigan Paving is subject to MDOT approval. The Board reviewed and discussed the 2019 contract extension for roadside mowing on primary blacktop roads with J. Jablonski and Sons, Inc. Motion by Ken Gasper and seconded by Karen Bota to approve the 2019 contract extension for roadside mowing on primary blacktop roads with J. Jablonski and Sons, Inc. This is the third of four possible contract extensions of the 2016 contract. The Board reviewed and discussed the October 2018 Monthly Financial Statements. Motion by Ken Gasper and seconded by Robert Dunton to accept and place on file the October 2018

Monthly Financial Statements. November 28, 2018 Page Two The Managing Director presented 2018 Budget Adjustment #2. Budgeted Revenues are being increased by $1,304,985 mainly due to increases in State General Fund Contributions, MDOT TWA s additional work, increased sundry work and additional interest earned. Budgeted Expenditures are being increased by $1,056,657 mainly due to adjustments to skip paving on primary roads, MDOT STL TWA s additional work and additional sundry work. Motion by Karen Bota and seconded by Ken Gasper to approve 2018 Budget Adjustment #2 with revenues of $17,381,483 and expenditures of $17,126,718. The Board reviewed and discussed Policy No. 5 Local Road Hard Surfacing, Policy No. 18 MERS Pension Funding and Policy No. 62 Use of County Resources. Motion by Karen Bota and seconded by Ken Gasper to reaffirm Policy No. 5 Local Road Hard Surfacing, Policy No. 18 MERS Pension Funding and Policy No. 62 Use of County Resources with minor changes. Motion carried. The Board received for review/comment Policy ADM 04-01- Privacy Practices and Policy PERS 1-95 Productive Work Environment. The Managing Director updated the board on the October 2018 MTF chart, a letter received regarding David Hwy and Keefer Rd intersection traffic accidents and upcoming Safety Training is scheduled for December 7 th. The County Highway Engineer distributed project information for the upcoming year. Rural task force met a few weeks ago. He is investigating the David Hwy and Keefer Road intersection and will present a recommendation to the board when his investigation is complete. The replacement flashing light beacon at the intersection of David Hwy and Divine Hwy has been installed. Township paving recommendations have been sent out and the new County Road Map is almost complete. Closing public comment- Joyce Hamp commented about traffic on Lincoln Ave and moving her mailbox due to improper passing. A special meeting to discuss the 2019 budget was set for Friday, December 7, 2018 at 10:30 a.m. The date and time for the next regular meeting is Wednesday, December 12, 2018 at 7:00 p.m. Motion by Ken Gasper and seconded by Robert Dunton to adjourn the meeting at 10:28 a.m. Chuck Minkley, Chairman Dorothy G. Pohl, Clerk 2018 Budget Adjustment #2

SPECIAL MEETING DECEMBER 7, 2018 The Special meeting was called to order by Chairman Minkley at 10:30 a.m. Members present - Chuck Minkley, Albert Almy, Karen Bota, Ken Gasper and Robert Dunton Others present Dorothy Pohl, Paul Spitzley, Patty Loosemore and Scott Wirtz The Pledge of Allegiance was recited by those present. Additions, Deletions & Corrections to Agenda. None. Motion by Albert Almy and seconded by Karen Bota to approve the agenda as presented. CITIZEN REQUEST- None The Chairman asked if the minutes of the November 28, 2018 Regular Board Meeting that were sent electronically and distributed at the meeting were correct. Motion by Karen Bota seconded by Ken Gasper to approve the minutes of the November 28, 2018 Regular Board Meeting. The following vouchers were presented: a.) 11527 Payroll - $10,089.57 b.) 11528 Payables -$375,113.76 Motion by Robert Dunton and seconded by Karen Bota to approve the vouchers for payment. The Board reviewed and discussed the 2019 Budget assumptions in preparation for the budget hearing. A list of roads to be included in the 2019 Preservation/Improvement and Capital Preventative Maintenance programs was presented and reviewed. The Managing Director updated the board on the December 2018 MTF graph, status of the DAS bill and Senate Bill 396 known as the logger bill. The County Highway Engineer updated the Board on the status of the possible grant for Portland Road. The date and time for the next regular meeting is Wednesday, December 12, 2018 at 7:00 p.m. Motion by Ken Gasper and seconded by Karen Bota to adjourn the meeting at 11:30 a.m. Chuck Minkley, Chairman Dorothy G. Pohl, Clerk

MEETING DECEMBER 12, 2018 The meeting was called to order by Chairman Minkley at 7:00 p.m. Members present - Chuck Minkley, Albert Almy, Karen Bota, Ken Gasper and Robert Dunton Others present Dorothy Pohl, Paul Spitzley, Patty Loosemore, Scott Wirtz, Frank Selleck and Joyce Hamp The Pledge of Allegiance was recited by those present. Additions, Deletions & Corrections to Agenda. Add 6. a. Voucher 11529 - $86,360.14. Add 7. f. -November 2018 Financial Statements. Motion by Ken Gasper and seconded by Karen Bota to approve the agenda with additions. CITIZEN REQUEST- None The Chairman asked if the minutes of the December 7, 2018 Special Board Meeting that were sent electronically and distributed at the meeting were correct. Motion by Karen Bota seconded by Ken Gasper to approve the minutes of the December 7, 2018 Special Board Meeting. Motion carried. The following voucher was presented: 11529 Payroll - $86,360.14 Motion by Albert Almy and seconded by Ken Gasper to approve the voucher for payment. The Board reviewed and discussed the preliminary engineering/design/construction engineering consultant bid results and recommendations for the Long Lake Road Bridge over Dickerson Creek. Motion by Robert Dunton and seconded by Ken Gasper to approve Williams and Works as the preliminaryengineering/design/construction engineering consultant for Long Lake Road Bridge over Dickerson Creek. The Board reviewed and discussed the recommendations presented by the County Highway Engineer regarding the David Hwy and Keefer Road intersection. Upon conclusion of his investigation the County Highway Engineer recommends adding two Cross Traffic Does Not Stop advisory signs to the existing north and south bound stop signs on Keefer highway. Motion by Chuck Minkley and seconded by Ken Gasper to recess the regular meeting and open the Public Hearing on the Preliminary 2019 Budget and 2019-2023 Projects at 7:15 p.m. Motion carried. The Managing Director presented the Preliminary 2019 Budget Summary and explained the detail and project information. The Preliminary budget includes budgeted revenues of $14,742,070 and budgeted expenditures of $14,685,281. The revenue budget numbers include a

December 12, 2018 Page Two slight increase from current revenues based on state revenue estimates for the transportation package that was approved in 2015 and actual 2018 receipts. It also includes $465,657 state appropriation of General Fund Dollars, funding and expenses for approved Federal/State projects; $1,320,000 in Countywide Primary Millage, gain on sale of equipment; small increases in other revenues and no county appropriation for 2019. The expenditure budget includes a modest 3% increase in maintenance and operations, mid-high level winter maintenance assumptions, grant funded Whites bridge replacement project and $100,000 for county primary graveling; 35 miles of Federal Aid and Primary Millage hot mix asphalt resurfacing and 60 miles of Primary Preventive maintenance wedge, chip and fog seal; monies for 1 replacement single axle dump truck and a replacement motor grader. Excess budget revenue of $56,789 will be carried forward to 2020 for multi-year projects. The Board discussed the preliminary figures, proposed routine maintenance budgets and possible adjustments if winter maintenance experience is favorable. Motion by Albert Almy and seconded by Karen Bota to close the Public Hearing at 7:32 p.m. Motion by Ken Gasper and seconded by Karen Bota to approve the 2019 Preliminary Budget Summary and 2019-2023 Project Summary including budgeted revenues of $14,742,070 and budgeted expenditures of $14,685,281. GENERAL APPROPRIATIONS ACT Moved by Ken Gasper and seconded by Karen Bota, that the 2019 Ionia County Road Fund General Appropriation Act be approved unanimously as per the 2019 Budget Summary approved at the Board meeting and Public Hearing held on December 12, 2018. For the purpose of administering the General Appropriations Act in accordance with the provisions of Public Act 621 of 1978, as amended, the following provisions are included: Dorothy G. Pohl, Managing Director, is designated Chief Administrative Officer and Fiscal Officer. The chief administrative officer is authorized to transfer up to 25% of a line item amount approved in the General Appropriations Act to another line item without prior approval, but subject to approval of the Board of County Road Commissioners at their next regular Board Meeting. The expenditure amounts approved in this General Appropriations Act for Distributive Expense shall be allocated to the various other expenditure line items in the proportion as the allocation of actual Distributive Expense at year end. MOTION APPROVED by roll call vote: Ayes, Gasper, Dunton, Almy, Bota, Minkley Nayes None

December 12, 2018 Page Three Motion by Chuck Minkley and seconded by Ken Gasper to recess the regular meeting and open the Public Hearing on the Permit Fee Schedule at 7:36 p.m. Motion by Robert Dunton and seconded by Ken Gasper to close the Public Hearing on Permit Fee Schedule at 7:51 p.m. Motion by Robert Dunton and seconded by Ken Gasper to approve the Ionia County Road Commission Permit Fee Schedule as presented. The Board received Permit Policy ENGR 2-03 to review and comment on. Motion by Ken Gasper and seconded by Albert Almy to reaffirm policy no. 62 Privacy Policies with minor changes. Policy no. 63 Productive Work Environment is still under review. The Board reviewed and discussed the November 2018 Financial Statements. Approval of November 2018 Financial Statements was tabled until the next meeting. The Managing Director updated the board on the 12/11/2018 open accounts payable and provided a draft Board Meeting schedule for 2019 for their review. She wished everyone a Merry Christmas. The County Highway Engineer updated the Board on the upcoming Rural Task Force Meeting. Joyce Hamp commented that the tree on Lincoln Ave has been cut down. The date and time for the next regular meeting is Friday, December 28, 2018 at 9:00 a.m. Motion by Ken Gasper and seconded by Karen Bota to adjourn the meeting at 8:16 p.m. Chuck Minkley, Chairman Dorothy G. Pohl, Clerk 2019 Preliminary Budget

MEETING DECEMBER 28, 2018 The meeting was called to order by Chairman Minkley at 3:00 p.m. Members present - Chuck Minkley, Albert Almy, Ken Gasper and Robert Dunton Members absent Karen Bota Others present Dorothy Pohl, Paul Spitzley, Scott Wirtz, Nick Bowerman and Joyce Hamp The Pledge of Allegiance was recited by those present. Additions, Deletions & Corrections to Agenda. Add 6. c. Voucher 11532 - $309,020.25. Motion by Ken Gasper and seconded by Al Almy to approve the agenda with additions. CITIZEN REQUEST- None The Chairman asked if the minutes of the December 12, 2018 Board Meeting that were sent electronically and distributed at the meeting were correct. Motion by Ken Gasper and seconded by Al Almy to approve the minutes of the December 12, 2018 Board Meeting. The following vouchers were presented: 11530 Payables - $405,187.51 11531 Payroll - $79,835.16 11532 Payables - $309,020.25 Motion by Robert Dunton and seconded by Ken Gasper to approve the vouchers for payment. The Board reviewed and discussed the November 2018 Monthly Financial Statements. Motion by Al Almy and seconded by Robert Dunton to accept the statements and place them on file. The Managing Director presented 2018 Budget Adjustment #3. Budgeted Revenues are being decreased by $843,321 mainly due to increases in MTF revenues and moving the White s Bridge project to 2019. Budgeted Expenditures are being decreased by $777,277 mainly due to White s bridge project delays and additional MDOT STL TWA work. Motion by Ken Gasper and seconded by Al Almy to approve 2018 Budget Adjustment #3 with revenues of $16,538,162 and expenditures of $16,349,441. The Board reviewed the 2019 Draft Board Meeting Schedule. Motion by Robert Dunton and seconded by Ken Gasper to approve the board meeting schedule for 2019. The Board reviewed and discussed Policy 63 Productive Work Environment. Revisions were proposed to make reporting mandatory. Further discussion resulted in the need for further review and possible legal consultation. The policy will be scheduled for a future meeting. Policy

December 28, 2018 Page Two 64 Permit Policy was reviewed by the Board. It will be posted for comment and brought back for approval at the January 30, 2019 meeting. The Managing Director updated the board on the recent memorandum and suggested notice from MCRCSIP; upcoming ICTOA meeting on Monday, January 14 at 7 pm at the Road Commission; upcoming 7 County Council meeting on 1/15/19; 12/28/18 Open Work Order Report; and Safety gear for 2018. The County Highway Engineer updated the Board on the application for an EDA grant for Portland/Morrison Lake Road all-season upgrade. Motion by Albert Almy and seconded by Ken Gasper to go into closed session at 4:10 p.m. at the request of the Managing Director, for the purpose of discussing the Managing Director s performance review. Motion by Ken Gasper and seconded by Robert Dunton to return to open session at 5:02 p.m. Motion by Ken Gasper and seconded by Robert Dunton to give the Managing Director a oneyear extension on her contract through December 2019 and language including a minimum six month notice prior to her retirement, along with an additional week of vacation in recognition of her outstanding performance in her position. The date and time for the next regular meeting is Thursday, January 3, 2019 at 9:00 a.m. Motion by Al Almy and seconded by Robert Dunton to adjourn the meeting at 5:16 p.m. Chuck Minkley, Chairman Dorothy G. Pohl, Clerk

December 28,2018 Page Three BOARD MEETING SCHEDULE 2019 JANUARY 3** 30 FEBRUARY 13 27 MARCH 20 APRIL 10 24 7:00 PM MAY 15 29 JUNE 12 26 JULY 10 24 AUGUST 14 28 SEPTEMBER 11 25 OCTOBER 9 23 NOVEMBER 6 20 DECEMBER 6** 18 7:00 PM 27** All regular scheduled meetings are held on Wednesdays, unless noted with an asterisk (**). All meetings are held at 9:00 AM unless otherwise specified above. Meetings are held at the offices of the Ionia County Road Commission located at 170 E. Riverside Drive in Ionia. Additional afternoon or evening meetings can be scheduled upon request by calling the office at (616) 527-1700 or via e-mail at pohld@ioniacountyroads.org. Posted this 28th day of December 2018. Dorothy G. Pohl Managing Director/Clerk of the Board