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

Similar documents
GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 06, 2015 MINUTES

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

MINUTES OF PROCEEDINGS

CHARTER TOWNSHIP OF FLUSHING

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

APPOINTMENT OF TEMPORARY CHAIRMAN

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

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

Where will they be located and what are their dimensions? And what do they look like? Height, Width, Length

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA April 27, 2015

MINUTES OF PROCEEDINGS

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

City of South Pasadena

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

MINUTES OF BOARD OF HARVEY COUNTY COMMISSIONERS. February 10, 2014

MINUTES OF PROCEEDINGS

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL

Policy Development & Customer Communications action items

MINUTES OF PROCEEDINGS

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

Negaunee Township Regular Board Meeting February 9, 2012

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

Road and Bridge Committee Woodford County Highway Department - Roanoke, Illinois Thursday July 5, 2018 AGENDA 4:30 P.M.

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

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

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

BOARD OF SUPERVISORS

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

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

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

STARK COUNTY COMMISSIONERS MINUTES

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

Finance, Administration & Operations Committee Meeting

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m.

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

PLANNING COMMISSION MEMBER APPLICATION PACKET

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 1, :30 P.M.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

MINUTES OF PROCEEDINGS

City of Flint, Michigan

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES

Sheet 1 November 5, 2018 Borough Council Chambers

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

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

Borough of Elmer Minutes January 3, 2018

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

RENTON CITY COUNCIL Regular Meeting

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019

Supervisor: Mark C. Crocker

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

Finance, Administration & Operations Committee Meeting

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

Mayor Dedeke opened the meeting with the pledge of allegiance followed by silent meditation.

CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CHAPTER 2 THE GOVERNING BODY

REGULAR COUNCIL MEETING November 25, 2014

ADDITIONS/CHANGES TO THE AGENDA/MINUTES APPROVAL:

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall

Transcription:

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES June 19, 2018 CALL TO ORDER Chairperson Kautman-Jones called the meeting of the Genesee County Board of Road Commissioners to order at 10:00 a.m. The meeting was held in the Board Room of the Genesee County Road Commission, 211 W. Oakley St., Flint, Michigan 48503-3995. ROLL CALL Present: Absent: Shirley Kautman-Jones, Chairperson John Mandelaris, Vice-Chairperson Robert Johnson, Commissioner David Arceo, Commissioner Cloyce Dickerson, Commissioner None Others Present: Anthony Branch, Fred Peivandi, Randy Dellaposta, Coetta Adams, Donna Poplar, Mike Lewis, Bonnie Wood, Corey Jarbeau, (Genesee County Road Commission Staff), Warren Brice, Robert Matkoy, Alfredo Hernandez, Linda Kossak, Secretary of the Board of Road Commissioners PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chairperson Kautman-Jones. APPROVAL OF AGENDA June 19, 2018 Agenda ACTION TAKEN Motion by Mr. Dickerson, seconded by Mr. Johnson, to approve the agenda for June 19, 2018. APPROVAL OF MINUTES April 25, 2018 Special Board Meeting May 15, 2018 Board Meeting 144

ACTION TAKEN Motion by Mr. Dickerson, seconded by Mr. Arceo, to approve the minutes for April 25, 2018, as printed and presented. ACTION TAKEN Motion by Mr. Dickerson, seconded by Mr. Arceo, to approve the minutes for May 15, 2018, as printed and presented. MEETINGS, HEARINGS, PRESENTATIONS, AND INFORMATION Tuesday, June 19, 2018 10:05 a.m. Public Hearing Permit Fee Schedule Changes to comply with recent amendments to the right of way permit statute, MCL 224.19b. Tuesday, June 19, 2018 10:05 a.m. - Presentation Diversity Training Overview, Mr. Alfredo Hernandez, Michigan Department of Civil Rights (MDCR). Monday, June 25, 2018 8:00 a.m. Special Board Meeting, Grand Blanc Township Hall, 5371 S. Saginaw St., Grand Blanc, MI GCRC Manager-Director position interviews. Wednesday, July 04, 2018 and Thursday. July 05, 2018 GCRC closed (non-essential operations) in observance of the 4 th of July holiday. Tuesday, July 10, 2018 10:00 a.m. Board Meeting PUBLIC ADDRESS THE BOARD None. PUBLIC HEARING Chairperson Kautman-Jones announced the public hearing at 10:05 a.m. in the Board Room of the Genesee County Road Commission regarding the Permit Fee Schedule Changes to comply with recent amendments to the right of way permit statute, MCL 224.19b. No members of the public were present for the public hearing. At 10:07 a.m., with no objections heard, the Chairperson closed the public meeting and the regular Board meeting of the Board of Road Commissioners continued with its regular order of business. 145

PRESENTATION Human Resource Director, Ms. Donna Poplar introduced Mr. Alfredo Hernandez, of the Michigan Department of Civil Rights (MDCR). Mr. Hernandez gave a brief presentation to the Board this morning regarding the role government plays in combating racism, encouraging racial equity and promoting diversity in the workplace. Mr. Hernandez will be presenting his program at the upcoming diversity training program being offered to the leaders and employees of the Genesee County Road Commission on July 31 and August 2018. CORRESPONDENCE INCOMING (None.) OUTGOING Correspondence from Mr. Fred Peivandi, Co-Interim Manager-Director/County Highway Engineer, to Mr. John Skubinna, Transportation Review Unit, Michigan Department of Environmental Quality - re: MDEQ Modified Permit, 25 Rolston Road, Loon Lake, Fenton Township In a memorandum dated June 06, 2018, Mr. Fred Peivandi, County Highway Engineer, informed Mr. John Skubinna, MDEQ, that the document requiring the countersignature of the MDEQ modified permit for the Rolston Road culvert at Loon Lake in Fenton Township, was removed from the GCRC agenda at the June 05, 2018 Board meeting. It was the Board s opinion that if the standards were followed, then spending additional limited Act 51 funds at this location is not economically prudent. Letter correspondence from Mr. Fred Peivandi, P.E., Co-Interim Manager Director/County Highway Engineer, to Ms. Karen Weaver, Mayor, City of Flint re: Agreement for Rehabilitation of the Carpenter Road Bridge over the Flint River, Genesee Charter Township and the City of Flint In a letter dated June 06, 2018, Mr. Fred Peivandi requested that Ms. Karen Weaver, Mayor, City of Flint, sign and date the agreement for rehabilitation of the Carpenter Road Bridge over the Flint River, located in Genesee Charter Township and the City of Flint. (Copy filed with official minutes.) INTERNAL (None.) INFORMATION (None.) Request to Approve Correspondence: ACTION TAKEN - Motion by Mr. Johnson, seconded by Mr. Arceo, to receive and file the presented correspondence. 146

BOARD OF ROAD COMMISSIONERS DECISIONS DISCUSSION Road Agreement with Banbury Commons One LLC for Improvements to Grand Blanc Road, Grand Blanc Charter Township In a memorandum dated June 06, 2018, staff requested the Board approve and sign the road agreement with Banbury Commons One LLC for the roadway improvement of Grand Blanc Road (Approximately 1900 to 2800 feet east of the intersection of Grand Blanc Road and Porter Road), in Grand Blanc Charter Township. (Copy filed with official minutes.) ACTION TAKEN - Motion by Mr. Dickerson, seconded by Mr. Johnson, to approve and sign the road agreement with Banbury Commons One LLC for the roadway improvements to Grand Blanc Road (approximately 1900 to 2800 feet east of the intersection of Grand Blanc Road and Porter Road), Grand Blanc Charter Township. Contract Modification #5 Concord Green Subdivision Resurfacing and Sump Lead Collector System In a memorandum dated June 08, 2018, staff requested the Board approve Contract Modification #5 for the Concord Green Subdivision in Grand Blanc Charter Township. (Copy filed with official minutes.) ACTION TAKEN Motion by Mr. Johnson, seconded by Mr. Dickerson, to approve the Contract Modification #5 for the Concord Green Subdivision resurfacing and sump lead collector system contract in the amount of $58,230.84 and further, that the Board approve the Co-Interim Manager Director and Chairperson of the Board to sign the Contract Modification in the same amount. Permit Fee Schedule Changes to comply with recent Amendments to the Right of Way Permit Statute, MCL 224.19b In a memorandum dated June 11, 2018, staff requested the Board adopt the amended permit fee schedule change resolution. (Copy filed with official minutes.) Vice-Chairperson Mandelaris requested that staff add additional language to the Resolution which he has noted on his draft copy to give to staff. ACTION TAKEN Motion by Mr. Johnson, seconded by Mr. Dickerson, to approve the amended permit fee schedule changes, with modifications of additional language as requested by Vice-Chairperson Mandelaris, and adopt the resolution to comply with recent amendments to the right of way statute, MCL 224.19b, effective July 01, 2018. VOTE ON MOTION: Yes: Arceo, Johnson, Dickerson, Mandelaris, Kautman-Jones No: None 147

Fiscal Year 2018 Budget Transfer for Supplemental Income In a memorandum dated June 12, 2018, staff requested the Board approve the budget transfer for supplemental income. (Copy of memorandum and budget sheet filed with official minutes.) Department 20 Maintenance Overtime $ 300,000 Department 20 Maintenance Materials $ 981,104 Department 91 Road Projects $1,030,385 Total $2,311,489 Revenues State Grants $2,311,489 Net Increase/Decrease to Fund Balance $ 0 ACTION TAKEN Motion by Mr. Dickerson, seconded by Mr. Johnson, to approve the fiscal year 2018 budget transfer for supplemental income. Administrative Services Contract Blue Cross Blue Shield of Michigan - In a memorandum dated June 04, 2018, staff requested the Board authorize the revised wire transfer of funds to Blue Cross Blue Shield of Michigan for the quarterly settlement. (Copy filed with official minutes.) ACTION TAKEN Motion by Mr. Johnson, seconded by Mr. Dickerson, to authorize the wire transfer of funds to Blue Cross Blue Shield of Michigan in the amounts of $254,615 prior to the first day of July 2018 and $265,566 prior to the first day of August 2018. Authorization to Request State Reimbursement of $10,000 for Licensed Professional Engineers In a memorandum dated June 08, 2018, staff requested the Board authorize the request for reimbursement from the State of Michigan for a licensed professional engineer. (Copy of memorandum and reimbursement form filed with official minutes.) ACTION TAKEN Motion by Mr. Dickerson, seconded by Mr. Johnson, to authorize the request to the State of Michigan for reimbursement in the total amount of $10,000, for a licensed professional engineer employed by the Road Commission for the period covering July 01, 2017 through June 30, 2018. Issuance of a Blanket Purchase Order to Action Traffic Maintenance for Guardrail Placement or Repair In a memorandum dated June 12, 2018, staff requested the Board approve the issuance of a Blanket Purchase Order to Action Traffic Maintenance for Item No. 95, guardrail placement or repair. (Copy of memorandum and bid sheet filed with official minutes.) 148

ACTION TAKEN Motion by Mr. Dickerson, seconded by Mr. Johnson, to approve the issuance of a blanket purchase order to Action Traffic Maintenance for Item No. 95, guardrail placement or repair in an amount not to exceed $100,000 on an as needed basis. Ratification of Vouchers totaling $961,642.21 (Copies filed with official minutes.) Voucher #V-40369 ACTION TAKEN Motion by Mr. Johnson, seconded by Mr. Arceo, to ratify Voucher #40369 in the amount of $88,395.67. VOTE ON MOTION: Yes: Dickerson, Johnson, Arceo, Mandelaris, Kautman-Jones No: None Voucher #V-40370 ACTION TAKEN Motion by Mr. Johnson, seconded by Mr. Arceo, to ratify Voucher #40370 in the amount of $405,334.85. VOTE ON MOTION: Yes: Dickerson, Johnson, Arceo, Mandelaris, Kautman-Jones No: None Voucher #V-40371 ACTION TAKEN Motion by Mr. Johnson, seconded by Mr. Arceo, to ratify Voucher #40371 in the amount of $226,403.14. VOTE ON MOTION: Yes: Dickerson, Johnson, Arceo, Mandelaris, Kautman-Jones No: None Voucher #V-40372 ACTION TAKEN Motion by Mr. Johnson, seconded by Mr. Arceo, to ratify Voucher #40372 in the amount of $241,508.55 149

VOTE ON MOTION: Yes: Dickerson, Johnson, Arceo, Mandelaris, Kautman-Jones No: None Chairperson Kautman-Jones would like to add the request for proposal for GCRC general legal counsel to the agenda. Each commissioner received a copy of the request for proposal in their board packet to review. Request for Proposal for General Legal Counsel for the Genesee Road Commission Request for proposal for general legal counsel for the Genesee County Road Commission. (Copy filed with official minutes. Vice Chairperson Mandelaris suggested two minor changes be made to the original request for the proposal for legal counsel on page 2 and page 6. ACTION TAKEN Motion by Mr. Dickerson, seconded by Mr. Johnson, to approve the request for proposal for general legal counsel, with modifications, as requested by Vice-Chairperson Mandelaris. Staff will advertise the proposal on July 15, 2018, with the bids due on July 31, 2018 at 2:00 p.m. The bid letting to be held on July 31, 2018 at 3:30 pm in the Road Commission Board room. CONSENT Board Approval to Place Equipment Items for Sale on the Government Internet Auction Website In a memorandum dated June 07, 2018, staff requested the Board authorize the sale of equipment items on the Government Internet Auction Website. (Copy filed with official minutes.) ACTION TAKEN Motion by Mr. Mandelaris, seconded by Mr. Dickerson, to approve the placement of equipment items to be sold on the Government Internet Auction Website. Equipment No. Description 2576 2006/Allmand Portable Lite Tower 2577 2006/Allmand Portable Lite Tower 2717 1991/Mitron Traffic Counter 2737 1991/Mitron Traffic Counter 2737 1991/Mitron Traffic Counter 2738 1991/Mitron Traffic Counter 2809 1993/Mitron Traffic Counter 2811 1993/Mitron Traffic Counter 2812 1993/Mitron Traffic Counter 2817 1993/Mitron Traffic Counter 2889 1992/Mitron Traffic Counter 2894 1992/Mitron Traffic Counter 150

2896 1992/Mitron Traffic Counter 2897 1992/Mitron Traffic Counter 2898 1992/Mitron Traffic Counter 2911 1994/Mitron Traffic Counter 2912 1994/Mitron Traffic Counter MSC 3000 Interface Board, with Manual, Tag#00422 2 Memory Pack Programmers with Case 30 Memory Packs with Cases Board Approval to Remove Sold Equipment Items from all Genesee County Road Commission Records In a memorandum dated June 07, 2018, staff requested the Board authorize the removal of sold equipment items from all Genesee County Road Commission records. (Copy filed with official minutes.) ACTION TAKEN Motion by Mr. Mandelaris, seconded by Mr. Dickerson, to approve the removal of sold equipment items from all Genesee County Road Commission records. These items were sold on the Government Internet Auction website. Equipment No. Year/Description 612 2006/GMC Sierra ¾ Ton Pick-up Truck 2980 2001/Jamar Distance Meter on #612 625 2010/GMC Sierra Pick-up Truck 825 2010/Road Watch on #625 2154 2010/Jamar Distance Meter on #625 1095 2005/Chevrolet Silverado 2500 Pickup 2981 2001/Jamar Distance Meter on #1095 1116 2007/GMC 5500 1 ½ Ton Dump Truck 1600 2007/Western V-Plow on #1116 2416 2007/Whelen Light Bar on #1116 2920 2000/Pro-Broom on #1116 1117 2007/GMC Single Axle 5500 1614 2007 Western V-Plow on #1117 2417 2007 Whelen Light Bar on #1117 2923 2001/Trynex Pro-Broom on #1117 1119 2007 GMC 5500 1 ½ Ton Dump Truck 1630 2007/Western V-Plow on #1119 2430 2007/Whelen Light Bar on #1119 2924 2001/Trynex Pro-Broom of #1119 Work Request for Aggregate Resurfacing at the Montrose Township Cemetery In a memorandum dated June 06, 2018, staff requested the Board approve the work request for aggregate resurfacing at the Montrose Township Cemetery in Montrose Township. (Copy filed 151

with official minutes.) ACTION TAKEN Motion by Mr. Arceo, seconded by Mr. Dickerson, to approve the work request for aggregate resurfacing at the Montrose Township Cemetery in Montrose Township. The Township will be paying 100% of the $8,355.84 project cost. Work Request for Pavement Repair and Chip Seal for Dodge Road between Seymour Road and Duffield Road in Montrose Township In a memorandum dated June 11, 2018, staff requested the Board approve the work request for pavement repair and chip seal on Dodge Road between Seymour Road and Duffield Road in Montrose Township. (Copy filed with official minutes.) ACTION TAKEN Motion by Mr. Arceo, seconded by Mr. Dickerson, to approve the work request for pavement repair and chip seal on Dodge Road between Seymour Road and Duffield Road in Montrose Township. The Township will be using their supplemental funds for the $111,257.93 project. MANAGER-DIRECTOR REPORT 310 W Oakley Street Property Request for Proposal (RFP) Fleet Maintenance & Facilities Director, Mr. Randy Dellaposta, stated that he has requested information from GovDeals, our current auction sales provider regarding property auction sales for the 310 W. Oakley St. property. However, Mr. Dellaposta stated that they do not do the final property closing on properties. The Road Commission would have to arrange that if the property sells on GovDeals. Mr. Dellaposta said that currently, we are moving forward with the RFP and have sent the RFP information to eight real estate brokers. We have also advertised the RFP in MTIN. The RFP is due back on July 11, 2018 and will be advertised in publications this Sunday, June 24, 2018. Kipp Road Property, Atlas Township Mr. Dellaposta informed the Board that the Road Commission s Kipp Road property in Atlas Township currently has a broadcast tower on the property that is owned by Central Michigan University. Central Michigan University will not be using this tower any longer to broadcast. The University of Michigan would like to take over ownership of the tower. Central Michigan University wanted to do a land transfer or a lease agreement for the tower directly to the University of Michigan. Great Lakes Aerial Maintenance aka Goodrich Tower, also made a proposal to the Road Commission to lease space back to the Road Commission in exchange for the property. Ms. Spring Tremaine, Director of Genesee County 911, has also inquired about the tower. Genesee County 911 currently uses the tower for some of their equipment. At this time, Mr. Dellaposta stated he does not recommend exchanging this property for lease space. Mr. Dellaposta just wants the Board to be aware of the interest in this property and tower and some of the options that the Road Commission can pursue. Co-Interim Manager Director Mr. Anthony Branch, cautioned the Board on selling any property at this time due to environmental concerns. Chairperson Kautman-Jones stated that the Kipp Road property warrants further 152

discussion before we take any action on this property. COMMISSIONERS CONCERNS (None.) With no objections, Chairperson Kautman-Jones adjourned the meeting at 12:00 p.m. JOHN J. GLEASON Clerk/Register Linda B. Kossak, Secretary of the Board of Road Commissioners lbk, 6/19/18 153