MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN

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

SOO LINE TRAIL RULES AND SAFETY REGULATIONS ORDINANCE #14 CARLTON COUNTY, MINNESOTA

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

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

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

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

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

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

David Szwarc, Chief Administrative Officer

MEETING IONIA COUNTY ROAD COMMISSION JANUARY 7, 2013

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

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, March 23, 2017

General Law Village - Annexation

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, August 25, 2015

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

MINUTES OF THE JANUARY 5, 2004 REGULAR MEETING OF THE HUMBOLDT CITY COUNCIL

Vice President Ruttenberg, Commissioner Grossberg, Commissioner Flores Weisskopf, Commissioner Bernstein; President Kaplan

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

Montcalm County Address Ordinance

(UNOFFICIAL MINUTES)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

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

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

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Seal Rock Rural Fire Protection District Board of Directors Meeting July 13, 2017 Seal Rock Administration Building

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

KALAMAZOO AREA TRANSPORTATION STUDY MINUTES OF THE JANUARY 11, 2018 TECHNICAL COMMITTEE MEETING

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

VILLAGA{GEOOOF. EE l ESTABLISHED Board of Trustees Meeting Minutes. November 16, : 00 p. m. Deer Park Vehe Barn

TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA OCTOBER 18, :00 PM

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009)

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

MANCHESTER TOWNSHIP MEETING MINUTES January 27, 2014

Pledge of Allegiance. Roll Call Attendance: All Present

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 2, 2017 (Monday)

CHAPTER 29 DRAINAGE AND DITCHES

MINUTES TOWN BOARD MEETING MAY 21, 2018

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

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

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

2012 CHARLEVOIX COUNTY ROAD COMMISSION MINUTES PLEASE SCROLL DOWN TO VIEW PREVIOUS DATES

CHAPTER Council Substitute for House Bill No. 1387

There will be a Transportation Policy Committee meeting held on:

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

North Perry Village Regular Council Meeting November 1, Record of Proceedings

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 19, 2019 WASHINGTON COUNTY REGIONAL RAILROAD AUTHORITY CONVENES

Village Of Alanson US 31 N Alanson, Mi Regular Council Meeting Minutes. February 12, 2018

AGENDA CITY COUNCIL MEETING July 17, :30 p.m.

North Perry Village Regular Council Meeting September 6, Record of Proceedings

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

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

NEW LEGISLATION. June 25, 2018

RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS

C O M M I S S I O N E R S J O U R N A L 103 A T H E N S C O U N T Y, REGULAR SESSION March 8, 2016 PAGE 118

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231)

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

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

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

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, August 19, 2014

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

RECORD OF PROCEEDINGS

Approve Agenda. Motion made by Parent, seconded by Emmerich to approve the agenda. All voting aye, motion carried.

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

COMMERCIAL DRIVEWAYS AND PRIVATE STREET ENTRANCES ON COUNTY ROADS

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

DISTRICT COURT, WATER DIVISION NO. 2, COLORADO

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

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 16, 2009

Bylaws of the Osceola County Planning Commission

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

MINUTES OF THE ROSEAU RIVER WATERSHED DISTRICT BOARD OF MANAGERS MEETING HELD APRIL 2, 2014

GEAUGA PARK DISTRICT BOARD MEETING MINUTES May 10, 2011

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

The Regional Municipality of Durham

Janene Bennett Otoe County Clerk

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

CLINTON COUNTY BOARD OF COMMISSIONERS

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

Commission Meeting. July 3, :00 P.M.

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011

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

ST. CLAIR COUNTY COMMISSION MEETING APRIL 25, 2017

ORDINANCE NO. 19. WHEREAS, the Teller County Sheriff s Office is the appropriate agency for enforcement of this Ordinance; and

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

MOSES LAKE CITY COUNCIL November 9, 2010

MARANA PLANNING COMMISSION

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, SEPTEMBER 11, 2017

Transcription:

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN The met in regular session at their offices in Harbor Springs on December 21, 2012. The Chairman, Frank Zulski, called the meeting to order at 8:00 a.m. Commissioners Present: Frank Zulski, Leroy Sumner, and Larry Williams Staff Present: Brian Gutowski Engineer Manager, Brent Shank Operations Engineer, and Judy Fouch Clerk Guests Present: Gordon Kruskie Readmond Township, Edith Kruskie Island View Road; Gary Litzner Road Commission MINUTES: It was moved by Sumner, seconded by Zulski to approve the minutes of the regular meeting of December 7, 2012. ACCOUNTS PAYABLE: The List of Accounts Payable, Voucher No. 1251, checks numbering from No. 35489 to No. 35543, in the amount of $635,848.07 was presented for approval. It was moved by Williams, seconded by Sumner to approve accounts payable for payment of the same. PAYROLL: Voucher No. 1252 for Payroll No. 26, checks numbering from No. 44929 to No. 44983, in the amount of $75,492.26 was presented for approval. It was moved by Sumner, seconded by Williams to approve payroll for payment of the same. NEW BUSINESS: a. There was some discussion on voting for the proposed CRAM amendment to the Constitution and Bylaws that would create a one time special assessment of $1,000.00 per Road Commission for lobbying efforts in 2013 for transportation funding enhancements. It was noted that every county is a member in response to Mr. Zulski s inquiry. It was moved by Sumner, seconded by Williams to approve the CRAM amendment to the Constitution and Bylaws for the one time assessment of $1,000.00 per Road Commission.

Page 2 NEW BUSINESS: b. It was moved by Sumner, seconded by Williams to sign the Title Sheets for the M 119 to Alanson Non Motorized Path and adopt the following resolution: RESOLUTION WHEREAS, a Non Motorized Trail Project (Petoskey to Alanson Rail Trail) has been designed along the MDNR owned former railroad corridor and U.S. 31 N. right of way from Bear Creek Township s Spring Lake Park northerly to Powers Road, along with other related work; and WHEREAS, all project required permits have been approved; and WHEREAS, the MDOT Transportation Enhancement Agreement has been approved; and WHEREAS, the MDNR Trust Fund Development Project Agreement is approved; and WHEREAS, the Surface Use Lease Agreement with the MDNR for use of the former railroad corridor property for trail construction and maintenance is approved; and WHEREAS, Emmet County has secured federal, local and state funding in excess of the current opinion of probable construction costs for the project with the following sources: 1. MDOT Transportation Enhancement $1,055,001.50 (70% Match) 2. Emmet County 452,143.50 (30% Match) MDNR Trust Fund 300,000.00 MDNR Recreational Trails Program 150,000.00 Local Revenue Sharing Board (Twp s) 15,000.00 DALMAC Fund via T.O.M.T.C. 10,000.00 The Community Foundation 7,500.00 Littlefield Township (as needed) 30,000.00 Emmet County Trails (as needed) 60,000.00 The current maximum funding is $1,507,145.00; and WHEREAS, the Emmet County Road Commission acknowledges that if bid prices through the MDOT bid letting procedure for the Petoskey to Alanson Rail Trail are over the available current maximum funding, as listed above, the additional funds required for the project are the responsibility of the applicant (Emmet County Road Commission) at the established 30% match rate; NOW THEREFORE BE IT RESOLVED that the Emmet County Board of Commissioners approve the Non Motorized Petoskey to Alanson Rail Trail Project on behalf of Emmet County, and hereby authorize moving forward with the public bid process through the MDOT Local Agency Programs.

Page 3 NEW BUSINESS, (Resolution) Continued: BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Michigan Department of Transportation in order to complete the public bid process for the project. PUBLIC COMMENT: Gordon Kruskie commented about overtime caused by the storm. ENGINEER MANAGER S REPORT: Mr. Gutowski mentioned that according to the Primary Road 5 Year Priority List, a lot of work was done last year but the overall rating went down from 4.92 to 4.88. He noted that there is not enough money for general maintenance. He stated that crack sealing should be done on all #7 rated roads, but not all will be scheduled, the FAS Levering Road project and the BIA Levering Road project will improve the road from Pleasantview Road to Cross Village. Some complaints have been received on why some are done and not others, but it is due to asset management. A budget meeting will be held on December 31 st. OPERATIONS ENGINEER S REPORT: Mr. Shank stated that the last project was finished, which was the installation of the traffic signal at Pleasantview Road and Highland Park Drive. He also indicated that there was an error in the description of the Branch Road abandonment, so a new resolution is needed to correct the language in the description. It was moved by Zulski, seconded by Sumner to correct the resolution of November 9, 2012 in support of the abandonment of a portion of Branch Road, from 600 east of the centerline of Greenwood Road then east approximately 0.17 miles to the end, in Springvale Township, to read as follows: RESOLUTION WHEREAS, a petition was received from the Springvale Township Board in support of the abandonment of a portion of Branch Road, from 600 east of the centerline of Greenwood Road then east approximately 0.17 miles to the end, in Springvale Township; and WHEREAS, that section of road does not lead to any other public road and has only been used and maintained for driveway access for the adjoining landowner of that section of road; NOW THEREFORE BE IT RESOLVED, that the Emmet County Board of Road Commissioners determine it to be in the best interests of the public to absolutely abandon and discontinue as a public road, Branch Road, from 600 east of the centerline of Greenwood Road then east approximately 0.17 miles to the end, in Springvale Township, Emmet County.

Page 4 COMMISSIONERS REPORTS: Mr. Williams referred to the specifications on gravel as it pertains to intersections and questioned whether new gravel should include 50% of the adjoining radius. Mr. Gutowski indicated that they would have to look at the specs again, and Mr. Shank stated that it is already in the specifications. Mr. Zulski questioned why the insurance companies cannot offer new language to cover all unknowns relative to the permit system. Mr. Gutowski felt that language may have to be readopted for both sets of language in order to accommodate all. Gary Litzner entered the meeting at 8:30 a.m. He indicated that the membership approved the agreement between the Emmet County Road Commission and the Teamsters Local 214 for January 1, 2013 through December 31, 2015. NEW BUSINESS, Continued: c. It was moved by Sumner, seconded by Williams to adopt the agreement between the Emmet County Road Commission and the Teamsters Local 214 for the period of January 1, 2013 through December 31, 2015. UNFINISHED BUSINESS: a. It was moved by Zulski, seconded by Williams to extend the Engineer Manager s contract by one year with the same stipulation for wages and benefits as offered to the union, effective with the 2013 payroll year. b. It was moved by Sumner, seconded by Williams to approve the same wage and benefit proposal for the nonunion as offered to the union, effective with the 2013 payroll year. c. It was moved by Sumner, seconded by Williams to amend the Non Union Benefit Policy to incorporate employee contributions of 2% toward pensions, employee contributions for health insurance per PA 152, and lump sum employee payments.

Page 5 NEW BUSINESS, Continued: d. It was moved by Zulski, seconded by Williams to adopt the Resolutions for Changing MERS Benefits to incorporate changing the employee contribution rate to 2% for the Defined Benefit Plan for both divisions (Division 01 General and Division 10 Non Union), effective January 1, 2013. The resolutions are attached to the original minutes. ADJOURNMENT: There being no further business, Chairman Zulski adjourned the meeting at 8:40 a.m. Clerk of the Board Judy Fouch Date