June 30, 2015

 

 

The regular meeting of the Barry County Road Commission was called to order at 3:00 P.M. by Chairman Fiala

 

Members present:  Fiala, Solmes, Dykstra and Managing Director Bradley Lamberg.

 

The agenda for June 30, 2015 was approved.

 

The minutes of June 2, 2015 were approved as printed.

______________________________________________________________________________

 

Motion was made and seconded to approve payroll for payment.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

 

CHECK             NAME                                                                            AMOUNT

6/4/15                  Barry County Road Commission                                    $89,132.82

6/18/15                Barry County Road Commission                                    $95,089.50

 

_____________________________________________________________________________

 

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

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

 

  Check                          Name                                                                                      Amount

6/4/15

34564 Accurate Truck & Field Service 8,744.09
34565 Adams Remco Inc 198.51
34566 AIS Const Equip Corp 97.38
34569 American Express 19,332.19
34570 Bert Keeler 380.00
34571 Brad Lamberg 80.00
34572 Brandy Casey 80.00
34573 Brian Heath 173.37
34574 Burkey Sales & Service 341.03
34575 Cardmember Service 1,277.00
34576 CARDMEMBER SERVICE 14.80
34577 Charles Benedict 552.54
34578 Chris BeBeau 80.00
34579 Chris BeBeau BCRC 45.55
34580 City Of Hastings 393.62
34581 Consumers Energy 2,274.32
34582 Corson-Dykstra Trucking 650.00
34583 CSI/GEOTURF, Inc. 2,172.00
34584 D & B Heat Transfer Products 90.00
34585 Dic Craven 163.54
34586 Douglas Peck 80.00
34587 Gary Vandecar 604.71
34588 Gerald Cisler 552.54
34589 Go Go Auto Parts, Inc. 60.00
34590 Grand Equipment 2,614.25
34591 Guardian Alarm Company 93.44
34592 Hanes GEO Components 906.00
 

 

Check

   

 

Name

     

 

Amount

34593 Hastings Ace Hardware 97.91
34594 Howard Hostetler 552.54
34595 Jack Kineman 552.54
34596 Jake Welch 80.00
34597 Jensen Bridge And Supply 7,880.40
34598 Ken Ost 75.00
34599 Kendall Pranshka 276.28
34600 Kenneth Hurless 276.28
34601 Lakeland Asphalt Corp 10,337.79
34602 Larry Maupin 604.71
34603 Lawrence Barry 270.00
34604 Lyden Oil Company 223.95
34605 Mark Weeks 340.00
34606 Merlex Computer Repair 470.00
34607 Michigan Chloride Sales LLC 13,995.91
34608 Overhead Door Co 2,138.97
34609 Patricia Wolf 276.28
34610 Petersen Oil Inc 23,778.20
34611 Postmaster 194.00
34612 Priority Health 18,828.44
34613 Professional Benefits Services 583.50
34614 Purity Cylinder Gases Inc 417.27
34615 Radio Communications Inc. 25.25
34616 Reefer Service Inc 130.00
34617 Richard Raymond 552.54
34618 River City Reproductions 300.00
34619 Road Equipment Parts 499.48
34620 Robert Baines 81.78
34621 Robert Nagel 552.54
34622 Robert Richardson 80.00
34623 Robert Slocum 552.54
34624 Scott Bond 175.93
34625 Scott Civil Engineering Co 405.00
34626 Scott Schantz Jr. 30.00
34627 Spencers Towing & Tire, Inc. 491.50
34628 St. Regis Culvert Inc 982.30
34629 State Wire & Terminal 337.28
34630 Superior Asphalt Inc 4,675.66
34631 Tom Chaffee 180.19
34632 Truck & Trailer Specialties 219.00
34633 Unum 314.65
34634 Verns Repair & Sport 4.49
34635 Walker, Fluke, & Sheldon PLC 9,000.00
34636 Wayne Roush 552.54
34637 Western Michigan Equipment Co 7,000.00
34638 X-Cel Chemical Spec Co 693.20
Sub-Total 152,136.72
06/18/2015
34639 AIS Const Equip Corp 11,163.58
34640 Alexander Hamilton Institute I 34.75
34641 Alta Construction Equipment 2,146.50
34644 American Express 6,882.59
34645 Barry County Payroll Account 34.40
34646 Beaver Research Company 254.70
 

 

Check

   

 

Name

       

 

Amount

34647 Bellevue Stone Products LLC 1,197.30
34648 Broadmoor Rent-A-Car 600.84
34649 Carpenter Gravel Inc 133.52
34650 Chris BeBeau BCRC 45.49
34651 Consumers Energy 14.36
34652 D & K Truck Company 401,913.00
34653 Floyd’s Electric Service Inc 235.00
34654 Fox Chevrolet Buick 281.94
34655 Geiger Printers 220.70
34656 Go Go Auto Parts, Inc. 10.00
34657 H.S.V. Redi-Mix 86.64
34658 Hastings Ace Hardware 92.98
34659 Hastings Reminder 147.40
34660 IRS – Taxes 439.95
34661 Jerry Hall Septic 300.00
34662 Kent Oil Company, Inc. 1,298.00
34663 Lakeland Asphalt Corp 1,275.05
34664 Les’s Sanitary Service 100.00
34665 Lincoln National Life Ins 157.20
34666 Lyden Oil Company 2,605.38
34667 Maxi Muffler Plus 100.00
34668 Merlex Computer Repair 370.00
34669 Michigan Chloride Sales LLC 28,993.09
34670 Pennock Health Services 769.00
34671 Radio Communications Inc. 2,678.72
34672 Road Equipment Parts 444.25
34673 S & M Liquid Tirefill Inc 43,349.20
34674 Sherwin Industries Inc 1,137.95
34675 St. Regis Culvert Inc 3,240.00
34676 State Of Michigan 95.00
34677 Superior Asphalt Inc 955.59
34678 Total Funds by Hasler 500.00
34679 Tractor Supply Company 78.00
34680 Truck & Trailer Specialties 934.00
34681 Woodland Auto Body 195.00
Sub-Total 515,511.07
Total    667,647.79

______________________________________________________________________________

 

Superintendent Scott Bond, Equipment Superintendent Rob Richardson, Director of Operations Jake Welch, and Operations Engineer Doug Peck were at the meeting.

_____________________________________________________________________________

 

Christopher Bolt, Matthew Nieson, and Corey Albrecht with the Calhoun County Road Department came into the Board Meeting to discuss purchasing three of our used trucks.

 

 

 

 

 

 

 

 

 

 

 

Keizer Electric quoted new light fixtures in the office:

$6,000 – Lights & Remotes

$2,000 – Installation

-$2,000 – Rebate from Consumers

 

Motion was made and seconded to obtain another quote on new light fixtures for the office and obtain quotes for the parking lots and then purchase in the best interest of the Barry County Road Commission.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

______________________________________________________________________________

 

Motion was made and seconded to adopt the FOIA Policy and place the policy on file in our policy book.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

______________________________________________________________________________

 

Sue Madsen requested the closing of Hickory Road between Culver Road and M-37 on July 18, 2015 from 12:00 P.M. to 5:00 P.M. for a sesquicentennial party.

 

Motion was made and seconded to allow Sue Madsen to use four barricades (two at each end) and that the Road Commission will deliver and pick them up.  Permission to close Hickory Road is contingent upon Sue Madsen getting law enforcement or a fire department to man the barricades on each end.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

______________________________________________________________________________

 

Motion was made and seconded to accept Thornapple Township Resolution for Road work.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

 

Project                                                                                    Township Funding

Dust Control                                                                                       $12,400

Gravel Road Repair                                                                            $35,400

Line Painting                                                                                       $4,300

Slag Seal Finkbeiner Road – Patterson to M-37 – in 2016                $125,427

______________________________________________________________________________

 

Motion was made and seconded to accept Castleton Township Resolution for Road work.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

 

This correspondence is to confirm my discussion with Mr. Jake Welch that the Castleton Township Board voted to provide $30,880 for road work in 2015.  These funds are to cover all recommended gravel as outlined in the Gravel Road request presented to the Township in April.  In addition, the Board also approved a single pass application of chloride by Michigan Chloride in the amount of $5,873.46 as outlined by Jake Welch in his email of May 7, 2015.

 

 

 

Castleton Township Resolution Cont.

 

The Board would like to thank the Barry County Road Commission for the great job that you do on our county roads.  You do a nice job in stretching limited funding in the best interest of the citizens of Barry County.

______________________________________________________________________________

 

Motion was made and seconded WHEREAS, the Barry County Road Commission certifies and maintains 2.39 miles of Noffke Drive from 108th Street to Duncan Lake Road; and

 

WHEREAS, the current drainage easements in Noffke’s Lake Shore Plat, Section 5, 6, 8 T4N, R10W, Thornapple Township, Barry County; Noffke’s Lake Shore Plat No. 1, Section 5, 6, 8, T4N, R10W, Thornapple Township, Barry County; Noffke’s South Lake Shore Plat No. 2 Part of N.E. ¼, the S.E. ¼ and the S.W. ¼ of Section 7, T4N, R10W, Thornapple Township, Barry County and Noffke’s South Lake Shore Plat, Section 6, 7, 8, T4N, R10W, Thornapple Township, Barry County under the jurisdiction of the Barry County Road Commission; and

 

WHEREAS, the Barry County Drain Commission would like establish a drainage district along Noffke drive.

 

NOW THEREFORE BE IT RESOLVED, that the Barry County Road Commission convey all drainage easements under the jurisdiction of the Barry County Road Commission along Noffke Drive to the Barry County Drain Commission.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

______________________________________________________________________________

 

Motion was made and seconded to petition the Barry County Drain Commissioner for a Drain District for Lakeview Terrace Lots of the S.E. ¼ of Section 19, Johnstown Township, T1N, R8W, Barry County Michigan.

 

ROLL CALL:  Yeas, Fiala, Solmes, & Dykstra

Nays, None

Motion Carried

______________________________________________________________________________

 

Meeting adjourned at 5:20 P.M.

 

 

 

 

 

 

 

 

 

_________________________________                   __________________________________

Chairman                                                                     Secretary

Comments are closed.