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

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

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

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

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

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

BILL NO (Emergency Measure) ORDINANCE NO. 5072

2015 Property Tax Base Projections

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

PIPELINE RIGHT-OF-WAY EASEMENT

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No.

Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application

2014 Property Tax Base Projections

The City Council of the City of Sulphur, Louisiana, met in special session at its

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE

REQUEST FOR COUNCIL ACTION

RESOLUTION NUMBER 4678

ARLINGTON COUNTY, VIRGINIA

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17

SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA PHONE (570) FAX (570)

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

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

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

ORDINANCE NO

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

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax

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

Annual Report on Property Disposal Guidelines

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

STATE OF OKLAHOMA TEXAS COUNTY PUBLIC SERVICE/PIPELINE OWNER. LINE INSTALLATION (Revised May 14, 2015)

Steps For Resurfacing Your Street by HOA Online

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

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

COUNCIL AGENDA MEMO ITEM NO. III - #1

RESOLUTION NO. R

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

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

City of Kingston Report to Council Report Number

Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands

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

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

City Commission Agenda Cover Memorandum

Ohio Township Association

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28

Request for Proposals

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE

Guidelines and Procedures for the Disposal of Personal Property

RESOLUTION NO (1)

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.

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

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

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

JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER

CONDOMINIUM REGULATIONS

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

CHAPTER House Bill No. 1453

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

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

SUBJECT: NH (1 67), Camden County P. I. No

GENERAL PROVISIONS. General Provisions 1

19.12 CLUSTER RESIDENTIAL DISTRICT

CITY OF LARKSPUR Staff Report

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

RESOLUTION NO. RD:EEH:LCP

SITE MAINTENANCE AGREEMENT IMPORTANT INFORMATION

Road Rights of Way And Obstructions

There is no fiscal impact associated with this Individual Development Approval.

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

RESOLUTION NUMBER 2017-

CHAPTER House Bill No. 733

PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:

M-43 CORRIDOR OVERLAY ZONE

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016)

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

RESOLUTION NO

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

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

THE CORPORATION OF THE MUNICIPALITY OF HIGHLANDS EAST BY-LAW

DECLARATIONS OF RESTRICTIONS, GRANTS, TRUSTS AND CHARGES AFFECTING THE LAND KNOWN AS

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

Troy Community Land Bank

SITE PLAN AGREEMENT THE CORPORATION OF THE TOWN OF KINGSVILLE,

Time Extension Staff Report

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

Report to the Strategic Development Committee

ARTICLE 2: General Provisions

ROAD USE AGREEMENT RELATING TO THE DEVELOPMENT OF (WIND FARM NAME) WIND FARM

RESOLUTION NO. R

CHAPTER 5. Subdivisions Regulations

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13

Easements, Establishments, Abandonments and Vacations

PROTECTIVE COVENANTS Filings 1-4

Combined Zoning/Minor Variance and Boulevard Parking Agreement Exception

Transcription:

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, August 9, 2018 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 16, 2017 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 Dianne Hersey, General Counsel Melissa Williams, Director of Finance David Evancoe, Director of Planning 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 Michael Harris, Sr. Human Resources Specialist Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Wilson asked Vice Chairman Jamian to lead the Pledge of Allegiance to the Flag. 3. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the agenda for August 9, 2018 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 July 26, 2018. 6A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered 256499 through 256586;, ACH payments 60107 through 60138 numbered 120 be approved for payment for an aggregate amount of $3,662,069.89;, FURTHER RESOLVED, that the Oakl 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 256587 through 256689;, ACH payments 60139 through 60165 numbered 130 be approved for payment for an aggregate amount of $2,761,220.44;, FURTHER RESOLVED, that the Oakl 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 issued by the Road Commission for Oakl County, Customer Service Department, be approved become effective on the date issued: 8. MOVED BY: JAMIAN SUPPORTED BY: FOWKES 59161 Through 59204 Construction Permits N 0487 Through N 0530 Driveway Permits WHEREAS, Pursuant to Act 246, Michigan State Statute for the year 1931 as amended in accordance with the provisions of a resolution adopted by this Board that on June 4, 2018, Robert S. Rollinger as Hearing Examiner, did conduct a public Hearing on the Declaration of Necessity for consideration of whether the proposed improvement of COBLENS STREET, JULES STREET, KEYLON DRIVE, LLOYD AVENUE, STRADER DRIVE, platted in Lauren Hills, Section 4, West Bloomfield Township, Oakl County, Michigan, is necessary for the benefit of the public is for public welfare convenience; WHEREAS, the Hearing Examiner has filed with this Board a report containing Findings of Fact Proposed Determination, original of which was received on June 12, 2018; WHEREAS, this Board has reviewed the said Findings of Fact Proposed Determination of the Hearing Examiner. Board of Road Commissioners for the County of Oakl Page 1 August 9, 2018

NOW, THEREFORE, BE IT RESOLVED, that this Board hereby confirms the Findings of Fact Proposed Determination of said Hearing Examiner; BE IT FURTHER RESOLVED, that in accordance with the provisions of Act 246, this Board hereby reconfirms their previous determination that the proposed improvements are necessary for the benefit of the public for public welfare convenience; 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. 9. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Dequindre Road in the Cities of Rochester Hills, Troy, Sterling Heights Shelby Township, Counties of Oakl Macomb, State of Michigan, being Road Commission Project Number 46901 ( Project ); WHEREAS, Dequindre Road is a county line road, partly in Macomb County under the jurisdiction of Macomb, partly in Oakl County under the jurisdiction control of the Board of Oakl County Road Commissioners; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) over a parcel of l ( Property ) that is known as Parcel Number 58, part of Tax Parcel No. 07-30-353-004, commonly known as 47210 Dequindre Road; WHEREAS, David Lieberman, State Certified General Appraiser, has prepared an Appraisal, dated March 9, 2018, estimating the just compensation for the Highway Easement to be $12,122.00; WHEREAS, the owner has executed a Highway Easement in the amount of $16,000, which is within reasonable settlement range; WHEREAS, the Property has the following record ownership parties in interest: Jordan Luay Michaels 3304 Chesapeake Drive Sterling Heights, MI 48314 WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves accepts the Highway Easement, as proposed, over the Property, the Board approves payment of $16,000.00 to the owners parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Macomb County Register of Deeds. 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the conveyance of right of way, as described in Exhibit A for each quit claim deed, to Michigan Department of Transportation (MDOT) the City of Farmington Hills for property purchased as part of the Northwest Connecter Project adjacent to Northwestern Highway (M-10) 14 Mile Road. 11. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board has heretofore received a proposed Abonment of Easement for the abonment of a drainage easement, being a strip of l 6 feet in width, a distance of 290 feet more or less, within the Long Ridge Subdivision, West Bloomfield Township, Oakl County ( Road Commission Drainage Easement ), which is under the jurisdiction control of this Board; WHEREAS, the Road Commission Drainage Easement was originally conveyed to this Board on March 20, 1956, by means of a Release of Right of Way, recorded on April 10, 1956, in Liber 3511, Page 88, Oakl County Records; WHEREAS, the Oakl County Water Resources Commissioner has constructed maintains the Heron Drain over the said Road Commission Drain Easement, in which the Heron Drain has replaced this Board s drain, there is no longer any need for the Road Commission Drainage Easement; NOW, THEREFORE, BE IT RESOLVED, that this Board hereby declares determines to absolutely abon relinquish all its ownership rights in to the Road Commission Drainage Easement, situated in the Township of West Bloomfield, County of Oakl, State of Michigan, particularly described as: Being a strip of l 6 feet in width extending from Middle Belt Road to Upper Long Lake a distance of 290 feet more or less, said strip lying adjacent to measured at right angles from the northerly line of Lot #10 of the Long Ridge Sub. of part of the N.E. ¼ Sec. 12, T2N, R9E, West Bloomfield Township, Oakl County, Michigan, as recorded in Liber 61 of Plats page 42 in the Office of Register of Deeds, Oakl County, Michigan. Part of Tax Id No. 18-12226030 Commonly known as 2907 Middlebelt Road BE IT FURTHER RESOLVED that said Road Commission Drainage Easement is aboned its ownership interest is relinquished. Board of Road Commissioners for the County of Oakl Page 2 August 9, 2018

BE IT FURTHER RESOLVED that the Managing Director of the Road Commission is hereby authorized to execute /or record any all documents, to take any such other action, he deems necessary or advisable, to effectuate the abonment of this drainage easement. WHEREAS, this Board has heretofore received a proposed Abonment of Easement for the abonment of a drainage easement, being a strip of l 6 feet in width, a distance of 290 feet more or less, within the Upper Long Woods Subdivision No. 2, West Bloomfield Township, Oakl County ( Road Commission Drainage Easement ), which is under the jurisdiction control of this Board; WHEREAS, the Road Commission Drainage Easement was originally conveyed to this Board on May 17, 1955, by means of a Release of Right of Way, recorded on May 20, 1955, in Liber 3334, Page 643, Oakl County Records; WHEREAS, the Oakl County Water Resources Commissioner has constructed maintains the Heron Drain over the said Road Commission Drain Easement, in which the Heron Drain has replaced this Board s drain, there is no longer any need for the Road Commission Drainage Easement; NOW, THEREFORE, BE IT RESOLVED, that this Board hereby declares determines to absolutely abon relinquish all its ownership rights in to the Road Commission Drainage Easement, situated in the Township of West Bloomfield, County of Oakl, State of Michigan, particularly described as: Being a strip of l 6 feet in width, extending from Middle Belt Road to Upper Long Lake, a distance of 290 feet more or less, said strip lying adjacent to measured at right angles from the southerly line of Lot No. 1 of the Upper Long Woods Sub. No. 2 of part of the N.E. ¼ Sec. 12 T2N, R9E, West Bloomfield Township, Oakl County, Michigan as recorded in Liber 65 page 9 of Plats in the Office of the Register of Deeds, Oakl County, Michigan. Part of Tax ID No. 18-12226029 Commonly known as 2901 Middlebelt Road BE IT FURTHER RESOLVED that said Road Commission Drainage Easement is aboned its ownership interest is relinquished. BE IT FURTHER RESOLVED that the Managing Director of the Road Commission is hereby authorized to execute /or record any all documents, to take any such other action, he deems necessary or advisable, to effectuate the abonment of this drainage easement. 12. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, it is the practice of this Board to transfer to the County Road Fund Reserve for Special Assessment District (SAD) Maintenance any unused assessment on SAD projects where the assessment roll is greater than the actual cost of the project by five percent or less of the original roll; WHEREAS, it has been determined that the following projects have actual costs which are less than the roll as spread by an amount of five percent or less: PROJECT NUMBER SUBDIVISION NAME TOWNSHIP ACTUAL COST EXCESS FUNDS PERCENT OF ROLL 24089 Bloomfield Meadows West Bloomfield $583,029.47 $11,043.23 1.86% NOW, THEREFORE, BE IT RESOLVED, that the above over assessments totaling $11,043.23 shall be transferred to the County Road Fund Reserve for SAD Maintenance to be used for road maintenance. WHEREAS, it is the practice of this Board to transfer any remaining funds on Special Assessment District projects where the assessment roll is greater than the actual cost of the project by more than five percent of the original roll; WHEREAS, it has been determined that the following projects have actual costs which are less than the roll as spread by an amount in excess of five percent: Project Subdivision Actual Excess Percent of Number Name Township Costs Funding Roll 24165 Fox Run Green West Bloomfield $1,170,518 $81,712.08 6.53% NOW, THEREFORE, BE IT RESOLVED, that the above over assessments totaling $81,712.08 be prorated among the participants the properties assessed in accordance with the amount originally assessed against each shall be refunded to the applicable property owners or township as appropriate. 13. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, on September 17, 2017, the Board of County Road Commissioners (the Board ), previously approved adopted the Fiscal Year 2018 Budget; WHEREAS, the aging of the shoulder maintainer equipment no known replacement equipment can be found, the utilization of a Shoulder Maintainer Operator in the Lake Orion District is eliminated. To help improve operational efficiencies in the Dust Control Program, an assigned Tractor-Semi Driver would be beneficial in the Lake Orion District; Board of Road Commissioners for the County of Oakl Page 3 August 9, 2018

WHEREAS, the authorized positions within Exhibit Form A-7 for the Highway Maintenance Department includes five (5) Shoulder Maintainer Operators seven (7) Tractor-Semi Drivers, the reclassification of a Shoulder Maintainer Operator to a Tractor- Semi Driver, would reduce the number of Shoulder Maintainer Operators to four (4) increase the number of Tractor-Semi Drivers to eight (8); NOW, THEREFORE, BE IT RESOLVED, that the Board hereby approves reclassifying a Shoulder Maintainer Operator to a Tractor-Semi Driver to the Highway Maintenance Department on the Salary Authorized Position List, Exhibit Form A-7, within the Road Commission for Oakl County Fiscal Year Budget for 2018. 14A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Lansdowne Road, in the Township of Waterford is under the jurisdiction of this Board; WHEREAS, Lansdowne Road over Williams Lake Canal is to be improved, which improvement will necessitate the temporary closure of Lansdowne Road from Hatchery Road to Williams Lake Road, located in the Township of Waterford, Oakl County, Michigan; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Lansdowne Road from Hatchery Road to Williams Lake Road, located in the Township of Waterford, Oakl County, Michigan, will hereby be closed from approximately August 6, 2018 until approximately August 20, 2018. BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closing of Lansdowne Road over Williams Lake Canal from approximately August 6, 2018 until approximately August 20, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Hatchery Road to Airport Road to Williams Lake Road. These roads are under the jurisdiction of the Road Commission for Oakl County. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Adams Road, in the City of Troy the Charter Township of Bloomfield is under the jurisdiction of this Board; WHEREAS, Adams Road from Square Lake Road to South Boulevard is to be improved, which improvement will necessitate the temporary closure of southbound Adams Road between I-75 South Boulevard, located in the City of Troy the Charter Township of Bloomfield, Oakl County, Michigan; WHEREAS, due to scheduling restrictions, the County Highway Engineer has authorized the closure of southbound Adams Road between I-75 South Boulevard from approximately August 8, 2018 through approximately October 19, 2018; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, southbound Adams Road, in the City of Troy the Charter Township of Bloomfield, Oakl County, Michigan, will hereby be closed from approximately August 8, 2018 until approximately October 19, 2018. BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closing of southbound Adams Road between I-75 South Boulevard from approximately August 8, 2018 through approximately October 19, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being South Boulevard to Squirrel Road to Square Lake Road. These roads are under the jurisdiction of the RCOC. Board of Road Commissioners for the County of Oakl Page 4 August 9, 2018

BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Hickory Ridge Road in Rose Township is under the jurisdiction of this Board; WHEREAS, in cooperation with Rose Township, the existing culvert between Demode Road Clyde Road will be removed replaced will require the closure of the roadway to facilitate said repair; WHEREAS, 1917 PA 165, as amended, authorizes the Board to close roads or portion of roads which are under jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until being those which conform to the Manual of Uniform Traffic Control devices. Adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same. NOW THEREFORE, BE IT RESOLVED that in accordance with the provisions of 1917 PA 165, as amended, Hickory Ridge Road south of Demode Road in Rose Township will hereby be closed on Saturday, August 11, 2018, or on an alternate date of Sunday, August 12, 2018 in case of inclement weather. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Fenton Road to Milford Road to Clyde Road in Rose Township, all of which are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that the Traffic-Safety Department is hereby directed to erect suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Rattalee Lake Road between Bridge Lake Road Ellis Road in the Township of Springfield, is under the jurisdiction of this Board; WHEREAS, the Board was requested to temporarily close Rattalee Lake Road between Bridge Lake Road Ellis Road in order to facilitate pipeline maintenance; Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Rattalee Lake Road between Bridge Lake Road Ellis Road in the Township of Springfield will hereby be closed on August 13, 2018 to August 22, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Bridge Lake Road to Ellis Road to Knox Road to Rattalee Lake Road of which all are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that Buckeye Pipe Line Company, L.P. is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by Buckeye Pipe Line Company, L.P. with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 14E. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Union Lake Road between Cooley Beach Road Cooley Lake Road in the Township of White Lake, is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Union Lake Road between Cooley Beach Road Cooley Lake Road in order to facilitate the installation of a new deceleration lane, road improvements, underground utilities; Board, which roads portions of roads are under repair; Board of Road Commissioners for the County of Oakl Page 5 August 9, 2018

WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Union Lake Road between Cooley Beach Road Cooley Lake Road in the Township of White Lake will hereby be closed on August 13, 2018 through August 24, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Cooley Lake Road to Williams Lake Road to Elizabeth Lake Road of which all are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that Ronnisch Construction Group is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by Ronnisch Construction Group with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 14F. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Pontiac Lake Road between Irwindale Drive Wadsworth Street in the Township of Waterford, is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Pontiac Lake Road between Irwindale Drive Wadsworth Street in order to facilitate underground open cut storm sewer work; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Pontiac Lake Road between Irwindale Drive Wadsworth Street in the Township of Waterford will hereby be closed on August 14, 2018 August 21, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Crescent Lake Road Highl Road (M-59) of which Crescent Lake Road is under the jurisdiction of this Board. The Michigan Department of Transportation has approved the use of Highl Road (M-59) for the proposed detour. BE IT FURTHER RESOLVED, that Cortis Bros T & E, Inc. is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by Cortis Bros T & E, Inc. with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 14G. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Manor Road, in the Charter Township of Bloomfield is under the jurisdiction of this Board; WHEREAS, Manor Road Over the Rouge River is to be improved, which improvement will necessitate the temporary closure of Manor Road between Brookdale Road Oxford Road, located in the Charter Township of Bloomfield, Oakl County, Michigan; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Manor Road Over the Rouge River located in the Charter Township of Bloomfield, Oakl County, Michigan, will hereby be closed from approximately August 27, 2018 until approximately September 10, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Brookdale Road to Big Beaver Road to Adams Road to Abbey Street to Warwick Street. Brookdale Road Big Beaver Road are under the jurisdiction of the RCOC. Board of Road Commissioners for the County of Oakl Page 6 August 9, 2018

Adams Road, Abbey Street, Warwick Street are under the jurisdiction of the City of Birmingham are used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14H. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Secord Lake Road, in the Township of Addison is under the jurisdiction of this Board; WHEREAS, Secord Lake Road over East Creek is to be improved, which improvement will necessitate the temporary closure of Secord Lake Road from Leonard Road to McKail Road, located in the Township of Addison, Oakl County, Michigan; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Secord Lake Road from Leonard Road to McKail Road, located in the Township of Addison, Oakl County, Michigan, will hereby be closed from approximately September 17, 2018 until approximately October 8, 2018. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Leonard Road to Hagerman Road to McKail Road. These roads are under the jurisdiction of the Road Commission for Oakl County. BE IT FURTHER RESOLVED, that the Traffic-Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 15. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve sign Contract Authorization No. 18-21 for Livernois Road, Avon Road to north of Walton Boulevard; Rochester Hills; Project No. 54281 in the amount of $1,719,610 or 691% increase over the original contract price of $742,979.56 with Cipparrone Contracting, 29200 Southfield Road Ste 100, Southfield, MI 48076. 16. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Preliminary Engineering Agreement with Hubbell, Roth Clark, Inc. for Livernois Road, Avon Road to north of Walton Boulevard; Project No. 54281 authorize the Managing Director to execute the agreement on behalf of the Board. 17A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board, in cooperation with the Michigan Department of Transportation, has programmed the milling resurfacing work along Grange Hall Road from west of Fagan Road to I-75 McGinnis Road from Grange Hall Road to east of the Holly Recreation Area Entrance, in the Township of Holly the Township of Grovel, as Road Commission for Oakl County Project No. 54291; WHEREAS, this Board has received Michigan Department of Transportation Contract No. 18-5346 for: PART A FEDERAL PARTICIPATION Hot mix asphalt cold milling resurfacing work along Grange Hall Road from Fagan Road easterly to Highway I- 75, along McGinnis Road from Grange Hall Road easterly to east of the Holly Recreation Area Entrance; including aggregate shoulder guardrail upgrade work; all together with necessary related work. PART B NO FEDERAL PARTICIPATION Road work along Grange Hall Road from approximately 800 feet west of Fagan Road to Fagan Road; all together with necessary related work. WHEREAS, paragraph 19 of Contract No. 18-5346 states: This contract shall become binding on the parties hereto of full force effect upon the signing thereof by the duly authorized officials for the parties hereto upon the adoption of the necessary resolutions approving said contract authorizing the signatures thereto of the respective officials of the REQUESTING PARTY, a certified copy of which resolution shall be attached to this contract. Board of Road Commissioners for the County of Oakl Page 7 August 9, 2018

NOW, THEREFORE, BE IT RESOLVED that this Board approves Michigan Department of Transportation Contract No. 18-5346 for the milling resurfacing work along Grange Hall Road from west of Fagan Road to I-75 McGinnis Road from Grange Hall Road to east of the Holly Recreation Area Entrance, in the Township of Holly the Township of Grovel, Oakl County, Michigan; by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 17B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board, in cooperation with the Michigan Department of Transportation (MDOT), has received MDOT Contract #18-5384 for: Traffic Operations Center work; including general operation, communications, equipment management, system management work; all together with necessary related work. WHEREAS, paragraph #10 of Contract No. 18-5384 states: This contract shall become binding on the parties hereto of full force effect upon the signing thereof by the duly authorized officials for the parties hereto; upon the adoption of the necessary resolution approving said contract authorizing the signatures thereto of the respective officials of the REQUESTING PARTY, a certified copy of which resolution shall be attached to this contract. NOW, THEREFORE, BE IT RESOLVED that this Board approves the MDOT Contract No. 18-5384 for the Traffic Operations Center work in Oakl County, Michigan; by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 18A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Thursday, June 14, 2018, for Blades: Grader, Float Plow, IFB No. 9074. A complete tabulation of bids exported from MITN/Bid Net Direct shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with seven response(s) received. THE Board accept award the bid to the low bidder meeting specifications from Wear Parts Equipment Co., Inc., Aurora, CO, in the amount of $33,118.65, Truck Trailer Specialties, Inc., Caledonia, MI, in the amount of $116,573.14, Shults Equipment, LLC, Ithaca, MI in the amount of $12,444.00, Winter Equipment Company, Willoughby, OH, in the amount of $1,746.80; all other bids be rejected 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 read on Tuesday, July 10, 2018, for Heavy Duty Truck Tire Scrap, Casings, Repairs, IFB No. 9085. Bids were solicited from several suppliers with two response(s) received. Upon review of the solicitation documents, it was found that the agency specifications were omitted from the posted June 27, 2018 solicitation. THE Board reject rebid to include the attached specifications. 18C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, July 17, 2018, for Electrical Parts for Traffic Signals, Annual Estimated Quantities; IFB No. 9086. A complete tabulation of bids exported from MITN/Bid Net Direct shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with two response(s) received. THE Board accept award the bid to the low bidder meeting specifications from Leslie Electric Co., Pontiac, MI, in the amount of $22,184.91, with terms of net 30 days, FOB destination; the other bid be rejected the Board authorize the Managing Director to act on behalf of the Board. 19. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, July 31, 2018 for: Gr River Avenue at South Hill Road, Project No. 53412: Contractor's Name Amount of Bid Fonson Company, Inc. $ 1,811,528.34 THE Board accept the proposal of the sole bidder Fonson Company, Inc.; in the amount of $1,811,528.34, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. Board of Road Commissioners for the County of Oakl Page 8 August 9, 2018

20. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board receive refer to staff a petition to abon a vacant portion of l on North Park Street (between property address 904 935 North Park Street) located in Highl Township, Abonment No. 2018-006 submitted by Leif Cole, 904 North Park Street, Highl, MI 48356. 21A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, August 7, 2018 for: Flint, Miller Orion Road Intersection Improvements, Project No. 53751: Contractor's Name Amount of Bid Commerce Construction & Lscaping, Inc $ 658,109.48 Angelo Iafrate Construction Company $ 820,508.50 THE Board accept the proposal of the low bidder Commerce Construction & Lscaping, Inc.; in the amount of $658,109.48, that the other bid be rejected, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. 21B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, August 7, 2018 for: Sashabaw Road, I-75 to South of Clarkston Road, Project No. 53321: Contractor's Name Amount of Bid Dan s Excavating, Inc. $ 4,779,873.80 M.L. Charier Excavating, Inc. $ 4,941,926.68 Zito Construction $ 5,448,732.75 THE Board accept the proposal of the low bidder Dan's Excavating, Inc.; in the amount of $4,779,873.80, that all other bids be rejected, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. 22. The Highway Maintenance, Legal, Finance, Traffic-Safety Engineering departments highlighted 2019 Department Budget changes, aligning any increases with current needs. 23. THERE being no further business to come before the Board of Road Commissioners, Oakl County, Chairman Wilson adjourned the meeting at 9:42 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakl Page 9 August 9, 2018