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

Similar documents
BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

Memorandum: October 13, 2008 REVISED To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance

GENERAL GUIDELINES ROAD SYSTEMS, MAPPING AND ADMINISTRATION

DESIGN PUBLIC HEARING

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

Steps For Resurfacing Your Street by HOA Online

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016

REGULAR TOWNSHIP MEETING August 1, 2017

=================================================================== =======~===========================================================

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

RESOLUTION NO. R

ARLINGTON COUNTY, VIRGINIA

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

RESOLUTION NUMBER 4678

To comment on these agenda items or share your opinion on any municipal topic,

RESOLUTION R EAST COUNTY MIDDLE SCHOOL SCHOOL SITE PLAN SSP DTS

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

REQUEST FOR COUNCIL ACTION

CITY PLAN COMMISSION STAFF REPORT

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF SPOKANE COUNTY, WASHINGTON

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 4, :30 A.M.

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

AGENDA REPORT FLOR1 Q. City Commission

DESIGN PUBLIC HEARING JULY 7, 2016 CITY COUNCIL HEARING ROOM, FIRST FLOOR ONE GOVERNMENT CENTER FALL RIVER, MASSACHUSETTS 6:30 PM FOR THE PROPOSED

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

Nebraska Association of County Officials

Impact Fees. Section 1 Purpose and Intent.

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007)

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter

Improvement District (T.I.D.) Document Last Updated in Database: November 14, 2016

BY BOARD OF COUNTY COMMISSIONERS

Amelia Walk Community Development District. September 27, 2018

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016

2/9/2018. Highway Rights of Way: Creation, Use and Expansion. Creation of Highway Rights of Way. Creation of Highway Rights of Way

STAFF REPORT Hollywood Lakes Country Club and Resort 111-MP-88

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

RESOLUTION NO. RD:EEH:LCP

BARROW COUNTY, GEORGIA

CITY OF YUBA CITY STAFF REPORT

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009

CONDOMINIUM REGULATIONS

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

REGULAR TOWNSHIP MEETING January 2, 2018

Bridgewater Community Development District

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

RESOLUTION NO. R

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

City of Grand Forks Staff Report

AGENDA Special Infrastructure Committee Thursday, October 11, 5:00 PM Peoria County Courthouse, Room 402

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. October 14, 2003 AGENDA. COMMUNITY RECOGNITION AWARD Monroeville National Night Out Committee

Middle Village Community Development District

ORDINANCE NO. O-5-10

City of Williston Building Department

Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248)

CITY OF NOVI LAND DIVISION INSTRUCTIONS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE TOWNSHIP OF EDENVILLE

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED. Tuesday, September 20, :30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE:

IC Chapter 9. Local County Road and Bridge Board

Annual Report on Property Disposal Guidelines

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:

RETENTION AND DISPOSITION SCHEDULES

VERGENNES TOWNSHIP, KENT COUNTY, MICHIGAN ORDINANCE AMENDMENT Ordinance Adopted May 17, 2004

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

TOWNSHIP OF SPRINGFIELD COUNCIL MEETING AGENDA 7:30 PM SEPTEMBER 10, 2014

SPRING LAKE TOWNSHIP SCOTT COUNTY STATE OF MINNESOTA ORDINANCE NO

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING JANUARY 24, :00 P.M.

SATELLITE BEACH OFFICIAL CODE OF ORDINANCES PART II. CITY CODE CHAPTER 52. STORMWATER UTILITY

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO BECKER TOWNSHIP ROADS

(Ord. No , 1, )

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

Transcription:

5 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, February 23, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County Road Commission Offices, 31001 Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on November 15, 2016 in compliance with provisions of Act 267 of 1976. ROLL CALL: WILSON PRESENT; JAMIAN PRESENT; FOWKES PRESENT Dennis Kolar, Managing Director Gary Piotrowicz, Deputy Managing Director - Excused Dianne Hersey, General Counsel Melissa Williams, Director of Finance David Evancoe, Director of Planning and Environmental Concerns Darryl Heid, Director of Highway Maintenance David Czerniakowski, Director of Customer Services Tom Blust, Director of Engineering Department Mary Gillis, Director of Central Operations Danielle Deneau, Director of Traffic-Safety Pam Cahill, Director of Human Resources Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Wilson led the Pledge of Allegiance to the Flag. 3. MOVED BY: WILSON SUPPORTED BY: JAMIAN THAT the Board approve the agenda for February 23, 2017 as written 4. There were no members of the public wishing to address the Board. 5. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THE Board approve the minutes of February 9, 2017. 6A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered 251735 through 251782; and checks numbered 251805 through 251826; and, ACH payments 41183 thru 41206 numbered 94 be approved for payment for an aggregate amount of 786,489.92; and, FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the checks from the funds in the County Road Account. 6B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered 251827 through 251886; and, ACH payments 41207 thru 41226 numbered 80 be approved for payment for an aggregate amount of 1,154,780.06; and, FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the checks from the funds in the County Road Account. 7. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT permits applications issued by the Road Commission for Oakland County, Customer Service Department, be approved and become effective on the date issued: 57619 Through 57650 Construction Permits M 0030 Through M 0048 Driveway Permits 8A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Janis K. Hannan has served as Laborer New Hire, Semi-Skilled Laborer I, Grader Operator, Float Operator, Tandem Float Driver, Storekeeper; and WHEREAS, Janis K. Hannan has been a valued employee of the Road Commission for Oakland County since January 16, 1984; and WHEREAS, she served the Road Commission for Oakland County and the citizens of Oakland County for 33 years and 1 month to her retirement on March 1, 2017; and NOW, THEREFORE, BE IT RESOLVED that the Board extends to Janis K. Hannan, its sincere appreciation of her dedicated service and best wishes for her retirement. Board of Road Commissioners for the County of Oakland Page 1 February 23, 2017

8B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Kurt E. Spiering has served as Janitor, Laborer II, Skilled Laborer I, Guard Rail Installer, Float Operator, Tandem Float Driver; and WHEREAS, Kurt E. Spiering has been a valued employee of the Road Commission for Oakland County since January 25, 1989; and WHEREAS, he served the Road Commission for Oakland County and the citizens of Oakland County for 28 years and 1 month to his retirement on March 1, 2017; and NOW, THEREFORE, BE IT RESOLVED that the Board extends to Kurt E. Spiering, its sincere appreciation of his dedicated service and best wishes for his retirement. 9. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Messrs. Joe Heffernan, Keith Szymanski and David Herrington from Plante & Moran, LLC presented their findings to the Board on the audit for the year ending September 30, 2016. 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, WESTLAWN PARKWAY (platted as Westlawn Parkway and Eastlawn Parkway), LODI DRIVE (platted as Lakeview Drive), AND MOTORWAY DRIVE (platted as Woodlawn Park Motorway), platted in Elizabeth Lake Golf & Country Club Summer Home Sites Subdivision; and MOTORWAY DRIVE (platted as Autoway Drive), platted in Randgate Park Subdivision, Sections 27 and 34, Waterford Township, Oakland County, Michigan, are public streets under the jurisdiction of the Board; and WHEREAS, on February 2, 2017 the Board of County Road Commissioners received an application by petition for a Special Assessment Road Improvement Project; and WHEREAS, as provided by Act 246, Michigan State Statute for the year 1931 as amended, this petition was circulated to obtain more than 51% of the lineal footage of lands fronting or touching each and all of the described streets said frontages being certified as Westlawn Parkway - 20.14%; Motorway Drive - 32.40% and Lodi Drive 0%. NOW, THEREFORE, BE IT RESOLVED, that pursuant to Act 246, the application by petition for a Special Assessment Improvement Project for each and all of the described streets has been found to be INVALID; and BE IT FURTHER RESOLVED that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. 11A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, CHURCH STREET, LANGLE DRIVE, and TOWNVIEW DRIVE, platted in GREEN ACRES, Section 20, Independence Township, Oakland County, Michigan, are public streets under the jurisdiction of this Board; and WHEREAS, on September 15, 2016, the Board of County Road Commissioners received application by petition signed by owners of lineal footage of lands touching or fronting on each and all above described streets; and WHEREAS, this application by petition complies with the provisions of Act 246 of the Public Acts of 1931, State of Michigan, as amended, and as provided in the Policy and Procedure Manual for Special Assessment Projects as adopted by this Board; and WHEREAS, an examination of the location of the proposed improvements, surveys, preliminary plans, a plat of lands that may benefit and be assessed have been prepared and estimates of the costs have been made; and WHEREAS, on October 20, 2016, this Board made its First Order of Determination and did determine and declare it is a necessity for the benefit of the public and for public welfare and convenience that said improvements be made to the aforementioned streets; and WHEREAS, under the provisions of Act 246, a public Hearing on Objections was held on November 21, 2016; and WHEREAS, on January 12, 2017, the Board of County Road Commissioners confirmed the Findings of Fact and Proposed Determinations of the Hearing Examiner for said Hearing on Objections and has reconfirmed its previous determination of necessity; and WHEREAS, on February 28, 2017, bids will be received for construction of the proposed improvement; and NOW, THEREFORE, BE IT RESOLVED, that this Board does hereby make its Final Order of Determination that the proposed improvement is necessary for the benefit of the public and for public welfare and convenience and shall be made according to the final plans, specifications and final estimate of the total project cost, being estimated at $243,608.82, said plans, specifications and costs being hereby attached and made part of this order; and BE IT FURTHER RESOLVED that this Board does hereby designate this assessment district to be henceforth known as S.A.D. Project No. 10060; and BE IT FURTHER RESOLVED that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. Board of Road Commissioners for the County of Oakland Page 2 February 23, 2017

11B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, UPPER STRAITS BOULEVARD and NORTHWOOD DRIVE; Platted in Upper Straits Beach Subdivision, Section 17, West Bloomfield Township, Oakland County, Michigan, are public streets under the jurisdiction of this Board; and WHEREAS, on September 30, 2016, the Board of County Road Commissioners received application by petition signed by owners of lineal footage of lands touching or fronting on each and all above described streets; and WHEREAS, this application by petition complies with the provisions of Act 246 of the Public Acts of 1931, State of Michigan, as amended, and as provided in the Policy and Procedure Manual for Special Assessment Projects as adopted by this Board; and WHEREAS, an examination of the location of the proposed improvements, surveys, preliminary plans, a plat of lands that may benefit and be assessed have been prepared and estimates of the costs have been made; and WHEREAS, on October 20, 2016, this Board made its First Order of Determination and did determine and declare it is a necessity for the benefit of the public and for public welfare and convenience that said improvements be made to the aforementioned streets; and WHEREAS, under the provisions of Act 246, a public Hearing on Objections was held on November 22, 2016; and WHEREAS, on January 12, 2017, the Board of County Road Commissioners confirmed the Findings of Fact and Proposed Determinations of the Hearing Examiner for said Hearing on Objections and has reconfirmed its previous determination of necessity; and WHEREAS, on February 28, 2017, bids will be received for construction of the proposed improvement; and NOW, THEREFORE, BE IT RESOLVED, that this Board does hereby make its Final Order of Determination that the proposed improvement is necessary for the benefit of the public and for public welfare and convenience and shall be made according to the final plans, specifications and final estimate of the total project cost, being estimated at $530,717.46, said plans, specifications and costs being hereby attached and made part of this order; and BE IT FURTHER RESOLVED, that this Board does hereby designate this assessment district to be henceforth known as S.A.D. Project No. 24201; and BE IT FURTHER RESOLVED, that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. 12A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, AMERICAN HOUSE ROCHESTER MC LLC, is the owner of land known as part of Tax Parcel No. 15-31-301-036 in the City of Rochester Hills, County of Oakland, State of Michigan (the Property ). The Property is designated as Road Commission R/W Misc. Number 02-1158 - Parcel 2, and is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Adams Road in the City of Rochester Hills, is a county road under the jurisdiction and control of the Board; WHEREAS, the owner has executed a Highway Easement as a voluntary dedication; WHEREAS, the Property has the following record ownership and parties in interest: AMERICAN HOUSE ROCHESTER MC LLC One Towne Square, Suite 1600 Southfield, MI 48076 WHEREAS, the Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves and accepts the Highway Easement, as proposed, and authorizes the Right of Way Division to complete the transaction and record the necessary documents with the Oakland County Register of Deeds. 12B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of improving the intersection of Walnut Lake Road and Drake Road in the Township of West Bloomfield, County of Oakland, State of Michigan, being Road Commission Project Number 53631 ( Project ); WHEREAS, Walnut Lake Road and Drake Road in the Township of West Bloomfield are county primary roads under the jurisdiction and control of the Board; WHEREAS, the Project requires the acquisition of a temporary easement ( Temporary Easement ) over a parcel of land ( Property ) that is known as Parcel Number 2, part of Tax Parcel No. OCCP 291, and commonly known as Ridgewood Pointe Condominium Association. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Carl Bradley, State Certified General Appraiser, has prepared an appraisal report, dated January 17, 2017, estimating the just compensation for the Temporary Easement to be 43.00; Board of Road Commissioners for the County of Oakland Page 3 February 23, 2017

WHEREAS, the owner has executed a Temporary Easement in the amount of $43.00. This amount is equal to the estimated just compensation; WHEREAS, the Property has the following record ownership and parties in interest: WHEREAS, the Property has the following record ownership and parties in interest: RIDGEWOOD POINTE CONDOMINIUM ASSOCIATION 2100 E. MAPLE ROAD, STE 200 BIRMINGHAM, MI 48009 WHEREAS, the Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves and accepts the Temporary Easement, as proposed, over the Property, and the Board approves payment of $43.00 to the owners and parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction and record the necessary documents with the Oakland County Register of Deeds. 13. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Section 5, Act 51, Public Act of 1951, as amended, required the Road Commission to submit an annual certification report of all the mileages in the County Primary road system and County Local road system for approval by the State Transportation Commission; and WHEREAS, the mileages on the respective systems are based on the certified lengths of roads and streets under our jurisdiction which are open to public travel and are amended and summarized as follows for period ending December 31, 2016. COUNTY WIDE: Primary Roads 844.57 Local Roads 1,897.15 County Total 2,741.72 WITHIN URBAN AREA: Primary Roads 747.33 Local Roads 1,673.91 Urban Area Total 2,421.24 NOW, THEREFORE, BE IT RESOLVED, that these mileages be amended and certified for December 31, 2016 by the Board of Oakland County Road Commissioner s and, BE IT FURTHER RESOLVED, that the Chairman be authorized to sign on behalf of the Board the cover sheet of the maps depicting the roads. 14. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the request for Appropriation Transfer No. 17-06 in the amount of $34,551,500 to increase the Road Improvement (RIP) project group expenditures and revenues for work on several projects that were not completed in the previous fiscal year from Fund Balance to RIP Revenues. 15. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Local Cost Participation Agreement with Novi Township for Novi Township Resurfacing, various local roads; Project No. 53672 and authorize the Managing Director to execute the agreement on behalf of the Board. 16. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the 2016-2017 Winter Maintenance Agreement with the City of Rochester for Parkdale Road, west of Letica to Dequindre; Dequindre Road, 23 Mile Road to Washington; Washington, Dequindre to end of pavement; and authorize the Managing Director to execute the agreement on behalf of the Board. 17. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Preliminary Engineering Services agreement with Orchard, Hiltz & McCliment, Inc. for 2017 Design of SCATS Signalization, ADA Ramp Upgrades and Office Technician Services, various location in Oakland County; and authorize the Managing Director to execute the agreement on behalf of the Board. Board of Road Commissioners for the County of Oakland Page 4 February 23, 2017

18A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened and read on Thursday, December 22, 2016 for Five (5) Pre-Owned Passenger Vehicles, IFB No. 8908-OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. THE Board accept and award the bid to the sole bidder meeting specifications from Enterprise Car Sales, Warren, MI in the amount of $67,015.00 and approve the additional purchase of three (3) pre-owned passenger vehicles in the amount of $43,432.00 for a total amount of $110,447.00; and the Board authorize the Managing Director to act on behalf of the Board. 18B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened and read on Tuesday, January 31, 2017 for U-Channel Sign Posts, IFB No. 8916-OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with 3 response(s) received. THE Board accept and award the bid to the low bidder meeting specifications from MDSolutions, Plain City, OH for a one-year estimated price of $88,420.00, with terms of net 30 days, FOB destination; all other bids be rejected and the Board authorize the Managing Director to act on behalf of the Board. 19. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, under the provisions of Chapter VI of Act No. 300, Public Acts of Michigan of 1949, as amended (Michigan Vehicle Code), this Board is authorized to place and maintain traffic control devices and traffic control signals on any highway under its jurisdiction for the purpose of regulating, warning or guiding traffic; and WHEREAS, the following roads in Oakland County, Michigan are county roads under the jurisdiction of this Board and, in the interest of public safety it is deemed necessary to place and maintain certain traffic control devices and/or signals on said roads to regulate, warn or guide traffic. NOW, THEREFORE BE IT RESOLVED, that at the following intersections, turn shall be prohibited to vehicular traffic facing a steady red signal indication during the hours of 6:00 AM to 11:00 PM daily. 1. Westbound Ten Mile Road at US-24 (Telegraph Road). 2. Eastbound and westbound Twelve Mile Road at M-10 (Northwestern Highway). 3. Eastbound Maple Road at US-24 (Telegraph Road). 4. Westbound Long Lake Road at US-24 (Telegraph Road). 5. Northbound Lahser Road at BR-24 (Square Lake Road). 6. Eastbound Quarton Road at southbound US-24 (Telegraph Road). 7. Westbound Quarton Road at northbound US-24 (Telegraph Road). 8. Eastbound and westbound Twelve Mile Road at Orchard Lake Road. 9. Northbound and southbound Orchard Lake Road at Twelve Mile Road. 10. Northbound Southfield Road at eastbound Eleven Mile Road. 11. Eastbound Elizabeth Lake Road at M-59 (Highland Road). 12. Eastbound Fourteen Mile Road onto southbound I-75 on ramp. 13. Westbound Big Beaver Road at M-1 (Woodward Avenue). BE IT FURTHER RESOLVED, that No Turn On Red 6:00 AM to 11:00 PM signs shall be erected to give notice of the regulations hereinbefore established; and BE IT FURTHER RESOLVED, that this Traffic Control Order rescinds and supersedes Traffic Control Order No. TP 130-OC-90 Revision #11, adopted by the Board of Road Commissioners for Oakland County, State of Michigan, on June 23, 2011. BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakland, Michigan. 20. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, 1949 PA 300, Section 722, as amended, being MCL 257.722 et seq., established maximum axle and wheel loading allowable on public roads; and WHEREAS, subsection 8 of said Section 722 provides for certain specific reductions in said loads during the months of March, April and May of each year; and WHEREAS, subsection 10 of said Section 722 authorizes road agencies to impose or suspend said reduced load requirements set forth in subsection 8 of said Act, when and where road conditions warrant; and WHEREAS, 1949 PA 300, Section 722, being MCL 257.722, authorizes road commissions to impose weight limitations on roadways under their jurisdiction; and WHEREAS, due to scheduling restrictions, the County Highway Engineer has authorized the imposition of a weight limitation on certain county roads effective Saturday, February 18, 2017; and WHEREAS, in the judgment of this Board, the condition of certain county roads, designated as Special Designated Routes on the Board s previously adopted Truck Operator s Map warrants the suspension of the statutorily reduced weight restrictions; and Board of Road Commissioners for the County of Oakland Page 5 February 23, 2017

WHEREAS, the condition of certain other county roads, identified as county Designated roadways on said Truck Operator s Map warrants the imposition of a 25% reduction in maximum allowable axle loading, and NOW, THEREFORE BE IT RESOLVED, that this board hereby suspends the statutory reduction in the maximum allowable axle loading, as set for the in 1949 PA 300, Section 722(8), as amended, as to county roads which are identified as Special Designated Roadways on the 2016 Truck Operator s Map, BE IT FURTHER RESOLVED, that the Board does hereby impose a 25% reduction in maximum allowable axle loading, as to county roads identified as Designated roadways on said Truck Operator s Map, as outlined in Section 722(8) of 1949 PA 300, as amended, and BE IT FURTHER RESOLVED that except as set forth above, the reduced maximum allowable axle load limitations set forth in Section 722(8) of said Act shall apply to all county roads. BE IT FURTHER RESOLVED, that this Board hereby reduces the weight limitation on certain county roads, effective Saturday, February 18, 2017. BE IT FURTHER RESOLVED that this Board hereby ratifies the actions taken by the County Highway Engineer regarding the imposition of such weight restrictions as above described, effective Saturday, February 18, 2017. BE IT FURTHER RESOLVED, that the advisory signs indicating the reduced normal loading maximum be posted on these highways, as appropriate. BE IT FURTHER RESOLVED, that exceptions to the above designated load limitations are permissible only upon proper application for an issuance of a permit by the Road Commission. 21. THERE being no further business to come before the Board of Road Commissioners, Oakland County, Chairman Wilson adjourned the meeting at 9:37 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakland Page 6 February 23, 2017