February 19, 2008

 

 

The regular meeting of the Barry County Road Commission was called to order at 5:00 P.M. by Chairman Willcutt.

 

Members present:  Willcutt, Fiala, and Dykstra.

 

The agenda for February 19, 2008 was approved.

______________________________________________________________________________

 

The minutes of February 5, 2008 were approved as read by the Secretary.

______________________________________________________________________________

 

Motion was made and seconded to approve payroll for payment.

 

     ROLL CALL:  Yeas, Willcutt, Dykstra, & Fiala

                               Nays, None

                               Motion Carried

 

CHECK              NAME                                                                            AMOUNT

                            Barry County Road Commission                                       $106,515.42

______________________________________________________________________________

 

Motion was made and seconded to approve the bills for payment.

 

     ROLL CALL:  Yeas, Willcutt, Dykstra, & Fiala

                               Nays, None

                               Motion Carried

 

Check                     Name                                                           Amount     

22535   ALRO STEEL CORPORATION

289.22

22536   ASR CORPORATION

270.00

22537   CITY OF HASTINGS

992.22

22538   NAPA AUTO PARTS

359.61

22539   ADVANTAGE DRAIN CLEANING LLC

235.00

22540   ALLTEL

106.87

22541   AM-DYN-IC FLUID POWER

113.94

22542   BESCO WATER TREATMENT INC

86.50

22543   BILL SEIF CHEVROLET-BUICK INC

23.64

22544   BRAD LAMBERG

2,654.71

22545   BURKEY SALES & SERVICE

137.39

22546   COUNTY ROAD ASSOCIATION

560.00

22547   COUNTY RD ASSOCIATION SELF INS FUND

10,152.00

22548   CULLIGAN WATER CONDITIONING

8.67

22549   DILLARD SMITH

20.00

22550   DOUGLAS PECK

245.55

22551   DUTHLER TRUCK CENTER

97.48

22552   FIDELITY INVESTMENTS

8,568.34

22553   FIDELITY INVESTMENTS

375.00

22554   FITZPATRICK’S

175.00

22555   FOX FORD

567.58

22556   FREEPORT NEWS/GEIGER PRINTERS

364.75

22557   CHRIS BEBEAU BCRC

136.59

22558   GOLDSWORTHY’S TOWING

254.10

22559   GOLDWORTHYS MARATHON

183.81

22560   HASTINGS ACE HARDWARE

571.89

22561   HASTINGS BANNER

83.16

22562   HEATHER SMITH

434.30

22563   HODGES JEWELRY

76.00

22564   JAMES FERRIS

20.00

22565   JAS NETWORKS INC

126.30

22566   JDE EQUIPMENT COMPANY

37.99

22567   JERRY HEFFELBOWER

20.00

22568   JERRYS TIRE SERVICE

1,340.00

22569   KENT OIL COMPANY, INC.

52,130.40

22570   LTAP/MTU

30.00

22571   M&K QUALITY TRUCK CENTER

483.50

22572   MANPOWER OF HASTINGS

729.60

 

 

Check #

   

 

Name

 

 

Amount

22573   MICHIGAN TURBO

652.00

22574   MIDDLEVILLE-CALEDONIA SUN & NEWS

100.44

22575   MIKA, MEYERS, BECKETT & JONES

867.56

22576   MODEL COVERALL SERVICE

29.83

22577   MORTON SALT

18,013.27

22578   NAPA AUTO PARTS

339.32

22579   NEAL’S TRUCK PARTS

9,516.19

22580   NEXTEL COMMUNICATIONS

407.59

22581   PENNOCK HOSPITAL

459.00

22582   PURITY CYLINDER GASES INC

69.38

22583   QUILL CORPORATION

172.65

22584   ROAD EQUIPMENT PARTS

2,145.77

22585   ROCKMOUNT RESEARCH & ALLOYS INC

186.24

22586   ROSS BROWN

20.00

22587   S A E INDUSTRIES, INC

497.49

22588   SOUTHERN MI RD COMM F & HR ASSOC

20.00

22589   STATE OF MICHIGAN

159.29

22590   TRACTOR SUPPLY COMPANY

38.42

22591   VESCO OIL CORPORATION

1,918.22

22592   VICKI HULL

20.00

22593   WYKSTRA OIL COMPANY

88.49

            Checks Listed      

118,782.26

                     

 

___________________________________________________________________________

 

Motion was made and seconded to authorize Chairman Willcutt to sign the annual Act 51 Certification Maps to be sent to the Michigan Department of Transportation.

 

     ROLL CALL:  Yeas, Willcutt, Dykstra, & Fiala

                               Nays, None

                               Motion Carried

______________________________________________________________________________

 

Motion was made and seconded to approve the following changes to the 2008 County Wide Certification:

 

Remove 0.19 Mile of Day Road in Prairieville Township, Section 30 & 31; Maple 14-19.  To correct error.

 

Remove 0.13 Mile of Hart Road in Rutland Township, Section 21 & 28; Map 13.  To correct error.

 

Add 0.30 Mile of Jones Road in Johnstown Township, Section 21; Map 9.  To correct error.

 

Remove 0.19 Mile of Coville Road in Castleton Township, Section 21; Map 5.  To correct error.

 

Remove 0.30 Mile of Quaker Brook in Maple Grove Township, Section 12; Map 10.  To drop from Certification.

 

Remove 0.15 Mile of Shaw Road in Rutland Township, Section 31; Map 13.  To drop from Certification.

 

Remove 0.15 Mile of Shaw Road in Yankee Springs Township, Section 36; Map 16.  To drop from Certification.

 

     ROLL CALL:  Yeas, Willcutt, Dykstra, & Fiala

                               Nays, None

                               Motion Carried

 

 

 

 

 

 

Motion was made and seconded to change the regular meeting date of March 4, 2008 to March 3, 2008 at 5:00 P.M.

 

     ROLL CALL:  Yeas, Willcutt, Dykstra, & Fiala

                               Nays, None

                               Motion Carried

______________________________________________________________________________

 

Meeting adjourned at 6:15 P.M.

 

_________________________________                   __________________________________

Chairman                                                                      Secretary

Comments are closed.