January 4, 2011

advertisement

OFFICIAL PROCEEDINGS

OF THE

ALPENA COUNTY ROAD COMMISSION

January 4, 2011

The Board of County Road Commissioners of the County of Alpena met in regular session on the above date and the meeting was called to order by the Chairman, Darrel A. Spragg, at 3:00 p.m.

ROLL CALL

Present: Commissioners Foor, MacArthur and Spragg.

Absent: None.

Staff present: Larry Orcutt, Managing Director; Curt Gonyea,

Superintendent; Julia Patterson, Finance Director; James Mazrum,

Road Commission Attorney, and Susan Crowell, Board Secretary.

Others present: Ken Gauthier, Supervisor, Sanborn Township.

PLEDGE OF ALLEGIANCE

The Pledge of Allegiance was recited.

AGENDA

Moved by Foor, seconded by MacArthur, to adopt the agenda as presented. Motion carried unanimously.

PUBLIC HEARING

SAFETEA-LU TRANSPORTATION PROJECTS

A public hearing was held to hear comments on improvement projects considered for funding under the federal surface transportation reauthorization bill, the “Safe Accountable,

Flexible and Efficient Transportation Efficiency Act—A Legacy for

Users” (SAFETEA-LU), during the period 2011 through 2014.

Managing Director Larry Orcutt explained that the proposed projects are based on target funding allocations received from state and federal government and are subject to change.

The following proposed projects for utilization of TEDF Category

D and Rural STP funds were presented:

 2011—Resurface Long Rapids Road, Woodview Drive to Bolton

Road

 2011—Transit/Video Recorders

 2012—Transit/Video Recorders

 2013—Resurface Long Rapids Road, Woodview Drive to Bolton

Road

 2013—Transit/Video Recorders

 2014—No projects

Official Proceedings

Page 2

January 4, 2011

The resurfacing of Long Rapids Road, Woodview Drive to Bolton

Road, was presented as being constructed in 2011 and 2013, but could be combined to be completed in one year depending on funding.

The selected projects will be submitted for consideration at the annual meeting of the Region 9 Rural Task Force scheduled for

Friday, January 14, 2011.

Arnie Boyk, 3708 Long Rapids Road, Alpena, questioned the resurfacing of Long Rapids Road from Woodview Drive to Bolton

Road. Mr. Boyk expressed concern that placing additional gravel would raise the roadbed in front of his house. He also questioned the width of the resurfaced roadway and the ditch slopes. Mr. Boyk stated that he and his neighbors want to be able to mow the roadside and maintain the ditches following completion of the project.

Managing Director Larry Orcutt noted that the design for this project is not complete.

Chairman Darrel Spragg read a letter dated January 3, 2011, from

Steve Bailey, 5077 Long Rapids Road, expressing his desire that the Long Rapids Road resurfacing project include a bike lane.

Moved by Foor, seconded by MacArthur, to close the public hearing at 3:12 p.m. Motion carried unanimously.

SAFETEAU-LU TRANSPORTATION PROJECT PROPOSALS

Moved by MacArthur, seconded by Foor , to adopt the following proposed projects for utilization of TEDF Category D and Rural

STP funds as presented:

 2011—Resurface Long Rapids Road, Woodview Drive to Bolton

Road

 2011—Transit/Video Recorders

 2012—Transit/Video Recorders

 2013—Resurface Long Rapids Road, Woodview Drive to Bolton

Road

 2013—Transit/Video Recorders

 2014—No projects

Motion carried unanimously.

MINUTES

Moved by MacArthur, seconded by Foor, to approve the minutes of the regular meeting of December 21, 2010, and the special meeting of December 28, 2010. Motion carried unanimously.

Official Proceedings

Page 3

January 4, 2011

COMMUNICATIONS

A. Ann Diamond, Tim Kuehnlein and Carlene Przykucki, IGC

Facilitators, memorandum dated December 15, 2010, regarding Alpena Intergovernmental Council meeting of

January 6, 2011.

B. Denise B. Jackson, Administrator, Statewide Transportation

Planning Division, Michigan Department of Transportation, letter dated December 6, 2010, announcing the FY 2012-2014

Small Urban Program which includes resurfacing of French

Road from US-23 to Hamilton Road.

C. Commissioner Spragg received a telephone call from Ken

Lobert, Supervisor, Ossineke Township, expressing thanks for the work performed on Scott Road last year. Mr. Lobert also indicated the township’s interest in completing the reconstruction of Scott Road to Lytle Road and participating in improvements to Wolf Creek Road south of

Nicholson Hill Road.

Moved by MacArthur, seconded by Foor, that the above communications become part of the minutes. Motion carried unanimously.

CITIZENS APPEARING BEFORE THE COMMISSION

Ken Gauthier, Supervisor, Sanborn Township, appeared before the

Board to express appreciation for the road work performed in their township last year. He noted that the roads are in good shape.

MANAGING DIRECTOR REPORT

Managing Director Larry Orcutt presented a brief update on the following:

 A pool of six temporary truck drivers have been selected to work as needed this winter. They are scheduled to attend

Road Commission training tomorrow.

 The 2011 annual meeting of the Region 9 Rural Task Force is scheduled for Friday, January 14, 2011. The Task Force will be reviewing projects for 2011 to 2015.

 Staff is reviewing the recent MDOT audit results.

COUNTY ROAD REPORT

Moved by MacArthur, seconded by Foor, to receive and file the

County Road Report for the period December 13, 2010, through

December 29, 2010. Motion carried unanimously.

DECEMBER 2010 BILLS

Moved by Foor, seconded by MacArthur, to approve the December

2010 bills in the amount of $327,884.95. Motion carried unanimously.

Official Proceedings

Page 4

January 4, 2011

PURCHASES

Moved by MacArthur, seconded by Foor, to approve the following purchases:

Item PO/Inv. Date Description Amount

1 26547 01/03/11 Zaremba Equipment, replaced engine $ 1,668.10 computer on Truck No. 62.

2 3305 12/29/10 Hansen Sales & Service, new turbo for

Truck No. 63.

Total Purchases:

$ 2,404.03

_________

$ 4,072.13

Motion carried unanimously.

CONTRACT PAYMENTS

Moved by Foor, seconded by MacArthur, to approve the following contract payments:

Item PO/Inv. Date Description Amount

1 48790 12/31/10 R. S. Scott Associates, bridge scour plan of action (7 structures).

Total Contract Payments:

Motion carried unanimously.

$ 2,268.00

_________

$ 2,268.00

Moved by MacArthur, seconded by Foor, to adjourn the meeting at

3:23 p.m. for recess. Motion carried unanimously.

BOARD RECESS

BOARD RECONVENED

Board Secretary, Susan Crowell, reconvened the meeting at 3:24 p.m.

ROLL CALL

Present: Commissioners Foor, MacArthur and Spragg.

Absent: None.

The first order of business was the election of officers.

CHAIRMAN

Moved by MacArthur, seconded by Spragg, that Robert P. Foor be nominated as Chairman of the Board for 2011. There being no further nominations, a unanimous vote was cast in favor of Mr.

Foor.

Official Proceedings

Page 5

January 4, 2011

VICE-CHAIRMAN

Moved by Foor, seconded by Spragg, that Neil MacArthur be nominated as Vice-Chairman of the Board for 2011. There being no further nominations, a unanimous vote was cast in favor of

Mr. Foor.

The Board Secretary turned the meeting over to the 2011 Chairman,

Robert P. Foor.

A. MANAGING DIRECTOR:

STAFF APPOINTMENTS

Moved by MacArthur, seconded by Foor, that Larry Orcutt be appointed as Managing Director for 2011. Motion carried unanimously.

B. BOARD SECRETARY:

Moved by Spragg, seconded by MacArthur, that Susan D.

Crowell be appointed as Board Secretary for 2011. Motion carried unanimously.

C. LEGAL COUNSEL:

Moved by Spragg, seconded by MacArthur, that the law firm of

Gillard, Bauer, Mazrum, Florip, Smigelski & Gulden be retained as the Alpena County Road Commission’s Attorneys for 2011. Motion carried unanimously.

SET MEETING DATE, TIME AND PLACE

Moved by MacArthur, seconded by Spragg, that the regular meetings of the Board of County Road Commissioners of Alpena County for

2011 be held on the first and third Tuesday of each month at 3:00 p.m., in the lower level conference room at the Road Commission offices located at 1400 North Bagley Street, Alpena, Michigan.

Motion carried unanimously.

Chairman Foor noted that the Board is willing to schedule special meetings to meet the needs of the public if requested.

CHECKING ACCOUNT DEPOSITORY

Moved by MacArthur, seconded by Foor, to designate Citizens Bank as the checking account depository for the General Road Fund,

Payroll Account and Accounts Payable Account for 2011. Also,

Citizens Bank and National City Bank, or any other FDIC insured institution maintaining an office in the County that is authorized by statute, be designated as depositories for County

Road Funds. Motion carried unanimously.

Official Proceedings

Page 6

January 4, 2011

CHECK SIGNATURE AUTHORIZATION

Moved by MacArthur, seconded by Spragg, that Julia G. Patterson,

Finance Director, Larry Orcutt, Managing Director, and Susan D.

Crowell, Administrative Assistant/Board Secretary are hereby authorized to sign checks for the Payroll Account and for the

Accounts Payable Account. Motion carried unanimously.

ATTORNEY’S RETAINER FEE AGREEMENT

Moved by Spragg, seconded by MacArthur, to authorize the Chairman and Secretary to sign the annual Retainer Agreement, with the law firm of Gillard, Bauer, Mazrum, Florip, Smigelski and Gulden, for one year, from January 1, 2011, to December 31, 2011. The annual retainer fee of $14,400 per year, payable monthly as the same accrues, at the rate of $1200 per month. Retained services in excess of 72 hours of legal services shall be billed as additional charges. The Attorneys shall provide a semi-annual billing, showing services performed and time expended on Retained

Services. Any additional legal work outside the scope of routine legal work will be at the standard hourly rate charged by the attorney handling the type of service, to the maximum of $200.00 per hour, plus out-of-pocket expenses. Motion carried unanimously.

ADJOURNMENT

There being no further business to come before the Board, the

Chairman declared the meeting adjourned at 3:35 p.m.

_____________________________

Robert P. Foor, Chairman

______________________________

Susan D. Crowell,

Board Secretary

Download