OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

Similar documents
OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

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

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

ALPENA TOWNSHIP BOARD OF TRUSTEES BUDGET HEARING/SPECIAL SESSION March 29, :00 p.m. MINUTES

WASHTENAW COUNTY BOARD OF ROAD COMMISSIONERS 555 North Zeeb Road, Ann Arbor, MI Minutes of December 18, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

Village of Posen Official Proceedings of the Monthly Meeting April 13, 2015

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

STATE OF ALABAMA LAUDERDALE COUNTY

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

BUTLER COUNTY BOARD OF SUPERVISORS

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE CUSTOMERS OF ALPENA POWER COMPANY

IOWA COUNTY TRANSPORTATION COMMITTEE May 4, 2009

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

MEETING IONIA COUNTY ROAD COMMISSION JANUARY 7, 2013

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

After discussion, motion by Sweda/Southworth and carried to purchase one Case 865 grader from Miller-Bradford.

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

Kandiyohi County Board of Commissioners Minutes

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

Public Property and Buildings October 11, 2016 Ruston, LA

The regular meeting was called to order by Commissioner Rambo, Chairman. Commissioners Rambo, Janes, Malone, Medema, and Morren,

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

Township Board Proceedings Dry Grove Township, McLean County, IL

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Seventy-four

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

Board of Commissioners

SENECA TOWN BOARD ORGANIZATIONAL MEETING

OFFICIAL ORDINANCE SOO LINE TRAIL RULES AND SAFETY REGULATIONS PINE COUNTY, MN

Minutes of the Town Board for May 7, 2002

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014

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

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

BOARD OF SUPERVISORS

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

MINUTES TOWN OF PLOVER BOARD MEETING MARCH 15, 2017

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

Organizational Meeting of the Town Board January 3, 2017

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

CHRISTIAN COUNTY FISCAL COURT

CHEBOYGAN COUNTY PLANNING COMMISSION

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

Meeting of the Board of Trustees. Alamo Township North 6 th St. Kalamazoo, MI October 12th th, pm

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN

BIRCHDALE TOWNSHIP REGULAR MEETING MINUTES TUESDAY, MARCH 25, :00 P.M.

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

February 4, State of Nebraska) County of Seward) ss.

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

BOYNE CITY AIRPORT ADVISORY BOARD MEETING

November 9, Minutes Motion/second (Hedberg/Henke) to approve the meeting Minutes of October 12, 2009 and October 26, Motion Carried.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

PROCEEDINGS OF THE STEELE COUNTY BOARD OF COMMISSIONERS. SPECIAL SESSION October 25, 2011

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

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

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

Board of Commissioners

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

REGULAR MEETING OF THE TOWN BOARD August 28, 2008

CHARTER TOWNSHIP OF FLUSHING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Violet Township Board of Trustees

FINAL REGULAR MEETING MINUTES

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

CITY OF FLORENCE PLANNING COMMISSION MEETING JUNE 11, 2009

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

Louisiana Community Development Block Grant Committee

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

Laura S. Greenwood, Town Clerk

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

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

Ocean County Board of Chosen Freeholders

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

5 June 2017 Page 39 MINUTES OF THE BOARD OF CITY COMMISSIONERS HELD JUNE 5, 2017

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, MAY 14 TH, 2013, 10:00 A.M.

Road Committee May 18, 2015

PUBLIC WORKS COMMISSION OF THE CITY OF FAYETTEVILLE. December 5, Mark Cannady, Procurement Supervisor

Transcription:

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION The Board of County Road Commissioners of the County of Alpena met in regular session on the above date. The meeting was called to order by the Chairman, Tom Heise, at 3:00 p.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited. ROLL CALL Present: Commissioners Heise, Spaulding, and Lucas. Absent: None. Staff present: Curt Gonyea, Superintendent; Julia Patterson, Finance Director/Board Secretary; Jim Florip, Road Commission Attorney. Others Present: Ken Lobert, Ossineke Township Supervisor. AGENDA Moved by Spaulding, seconded by Lucas, to adopt the agenda as presented. MINUTES Moved by Lucas, seconded by Spaulding, to approve the minutes of the regular meeting of January 8, 2019 and the special meeting of January 31, 2019. There were no communications. COMMUNICATIONS CITIZENS APPEARING BEFORE THE BOARD Dennis Dorr, 135 Outer Drive, Alpena appeared before the Board to ask for an update on Burk s Manor Subdivision. MANAGING DIRECTOR REPORT Managing Director Larry Orcutt had sent a report in his absence on the following: Advertised for bids for a replacement motor grader with a bid opening on February 15 th. Advertised for bids for a tandem axle cab and chassis and a single axle cab and chassis truck with bid opening on February 14 th. Received a quote for equipment for the tandem axle and single axle truck above from Truck and Trailer Specialties. Equipment can be purchased through the MiDeal purchasing program without bidding. Total cost is $92,227.13 for the tandem and $103,378.09 for the single axle. Annual bids for materials will be open on February 14 th. Prices are used to estimate costs for projects for the year, includes Township cost share items such as graveling, sealcoating and dust control.

Page 2 COUNTY ROAD REPORT The Superintendent presented the County Road Report for the period December 31, 2018, through January 27, 2019. DECEMBER FINANCIAL REPORT The Finance Director presented the Cash/Cash Equivalents Financial Report for the month ended December 31, 2018. Moved by Spaulding, seconded by Lucas, that all reports become a part of the minutes. JANUARY 2019 BILLS Moved by Spaulding, seconded by Lucas, to approve the January 2019 bills in the amount of $387,877.94. Motion carried unanimously. PURCHASES Moved by Spaulding, seconded by Lucas, to approve the following purchases in the amount of $134,586.63: Item PO/Inv. Date Description Amount 1 57314 1/8/19 Alpena Auto Electric, Inc., Three (3) Alternators at $175.00 each for Trucks #87, #89, and #91. $525.00 2 59659 1/23/19 Alpena Diesel Service, Inc., rear brake drums and seal for Truck #080. $1,210.17 3 59663 1/28/19 Alpena Diesel Service, Inc., EGR for Truck #080. $1,400.18 4 10039 1/31/19 Alpena News, classifies ads for annual materials, janitorial services, and two trucks. $793.52 5 21887 1/9/19 Alpena Oil Co., 2,600 gallons nolead gas at $1.469/ gallon $3,819.40 6 21888 1/23/19 Alpena Oil Co., 1,151 gallons nolead gas at $1.429496/ gallon. $1,645.35 7 15164 1/24/19 Alpena Oil Co., 10,501 gallons winter blend fuel at $2.039/ gallon. $21,411.54 8 60480 1/16/19 Cogitate Inc., PFA Highway quarterly software support. $1,854.00 9 47226 1/2/19 D & B Heat Transfer Products, Inc., new radiator for Truck #093. $695.00 10 18 009 3 1/16/19 Environmental & Asbestos Services, Inc., asbestos survey and test samples for Bagley Street Bridge. $1,795.00 11 P163530 1/7/19 Fastenal Company, 119 feet of chain at $3.99/foot and misc. supplies. $622.06 12 24506 12/19/18 Flint New Holland, Inc., Two (2) New Holland Powerstar 90 Tractors with cab at $47,082.27 each. $94,164.54 13 01P70395 1/31/19 Michigan Truck Spring, new spring sets for Truck #084. $1,174.92 14 43529 1/22/19 Northern Energy, Inc., for 190 pounds of ulti plx grease at $2.71/ pound. $515.80 15 BSO0004944 1/9/19 Truck & Trailer Specialties, Inc., oil shut down block for Truck #089 for $385.10; Hitch cylinder for Truck #052 for $307.43; Two (2) battery disconnects at $56.74 each for stock; Recovery straps for #014 at $165.20; Wing Bracket for #244 at $100.45; and misc. LED bulbs for stock for $100.00. $1,171.66 16 BSO5168 1/24/19 Truck & Trailer Specialties, Inc., oil shut down block for Trucks #086 and Truck #088 at $393.58 each. $787.16 17 401723107 1/14/19 Weller Truck Parts, Steering Gear for Truck #088. $1,001.33 TOTAL PURCHASES $134,586.63 CONTRACT PAYMENTS

Page 3 Moved by Lucas, seconded by Spaulding, to approve the following contract payments in the amount of $11,314.37: Item PO/Inv Date Description Amount 1 10637x 12/31/18 Gillard, Bauer, Mazrum, Florip, Smigelski & Gulden, 2018 legal services In excess of retainer. $5,506.87 2 52730 12/31/18 R.S. Scott Associates, Inc., services to re design for part width construction for the Survey and Design of LBP bridge replacement for Werth Road over Mud Creek Bridge. $4,531.50 3 52731 12/31/18 R.S. Scott Associates, Inc., engineering design services for the replacement of a Local Road Bridge on Ossineke Road over Devil's River. $1,276.00 TOTAL CONTRACT PAYMENTS $11,314.37 LAKEWOOD DRIVE/GRAND LAKE DESIGN PROPOSALS Moved by Spaulding, seconded by Lucas, to accept the proposal submitted by Huron Engineering to perform the survey and design of Lakewood Drive/Grand Lake Road reconstruction for a not-toexceed fee of $7,700. TRUCK EQUIPMENT A quotation, dated January 22, 2019, was received from Truck and Trailer Specialties of Boyne Falls for the equipment packages based on MiDeal purchasing contract, in the amount of $92,227.13 for a tandem axle truck, and $103,378.09 for the single axle truck. Moved by Lucas, seconded by Spaulding, to accept the quotation submitted from Truck and Trailer Specialties of Boyne Falls. COMMISSIONERS COMMENTS Commissioner Spaulding and Commissioner Lucas commended the crew on the excellent job of snow removal on the roads and allowing safe travel for the motoring public. ALPENA COUNTY FRENCH ROAD OVERLAY PROJECT MDOT CONTRACT NO. 18-5544 JOB NO. 130315CON CONTROL SECTION EDD 04555 RESOLUTION Moved by Commissioner Lucas, and seconded by Commissioner Spaulding that Thomas Heise, Chairman, and Julia Patterson, Board Secretary, are hereby authorized to sign the contract between the Michigan Department of Transportation and the Board of County Road Commissioners of the County of Alpena, Michigan, for the following described project: Hot mix asphalt resurfacing work along French Road from approximately 0.5 miles south of Bloom Road northerly to Lacomb Road; including aggregate shoulder

Page 4 and permanent pavement marking work; and all together with necessary related work. Carried by a vote as follows: Ayes: Commissioners Heise, Spaulding and Lucas Nays: None COUNTY ROAD ASSOCIATION OF MICHIGAN BOARD OF DIRECTORS BALLOT Moved by Spaulding, seconded by Lucas, to cast a vote for Larry Orcutt, Alpena County, Northern Michigan Association of Road Commissions, as a candidate to serve on the Board of Directors of the County Road Association of Michigan. Motion carried unanimously. RESOLUTIONS MICHIGAN DEPARTMENT OF TRANSPORTATION BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF ALPENA FORM 2008E Moved by Commissioner Spaulding and seconded by Commissioner Lucas to approve the Act 51 mileage certification increase in mileage on Elden Drive, T30NR8E Sec 4, by 163 to match actual length of road, and increased also Rouleau Road, west of Indian Reserve Road, T30NR7E Sec 23,26, by 0.10 Miles to match actual length of road. Carried by a vote as follows: Ayes: Commissioners Heise, Spaulding, and Lucas. Nays: None. Absent: None. 2018 COUNTY-WIDE AND URBAN-AREA MILEAGE ANNUAL CERTIFICATION Moved by Commissioner Lucas, supported by Commissioner Spaulding, to adopt the following resolution: In accordance with the provisions of Act 51, Public Acts of 1951, as amended, the Board of County Road Commissioners of Alpena County, Michigan, does hereby certify to the Michigan Department of Transportation that, as of December 31, 2018, the Alpena County Road System included 209.52 miles in the County-Wide Primary Road System, of which 11.28 miles are Urban Primary Roads, and included 450.75 miles in the County-Wide Local Road System, of which 43.11 miles are Urban Local Roads; and does further certify that said County-Wide Primary and Local Road Systems are under the jurisdiction of the Alpena County Road Commission and are normally open to automobile traffic during the months of May through October. Motion carried by vote as follows: Ayes: Nays: Absent: Commissioners Heise, Spaulding, and Lucas None None NEXT MEETING DATE

Page 5 Moved by Spaulding, seconded by Lucas to schedule a special meeting on Tuesday, February 19, 2019 at 3:00 p.m. in the lower level of the Alpena County Road Commission. ADJOURNMENT There being no further business to come before the Board, the Chairman declared the meeting adjourned at 3:45 p.m. Julia G. Patterson, Board Secretary Thomas J. Heise, Chairman