HomeMy WebLinkAboutInterlocal Agreements - 2020.12.07 - 34411
Board of Road Commissioners for the County of Oakland Page 1 October 22, 2020
BOARD OF ROAD COMMISSIONERS
FOR OAKLAND COUNTY, MICHIGAN
Thursday, October 22, 2020
1. THE meeting was called to order by the Chairman of the Board, Gregory C. Jamian at 9:0 8 A.M. in the Board Room of the County
Road Commission Offices, 31001 Lahser Road, Beverly Hills, Michigan. Initial notice of the meeting was posted on November 08,
2019 in compliance with provisions of Act 267 of 1976.
An updated notice of the meeting with remote participation access was posted on April 2, 2020 in compliance with provisions of
Act 267 of 1976, Section 3a and other applicable sections.
ROLL CALL: JAMIAN – PRESENT/Remote; FOWKES – PRESENT/Remote; LALONDE – PRESENT/Remote
Dennis Kolar, Managing Director
Gary Piotrowicz, Deputy Managing Director
Jennifer Henderson, General Counsel
Melissa Williams, Director of Finance Department
Brad Knight, Director of Planning and Environmental Concerns - Remote
Darryl Heid, Director of Highway Maintenance - Remote
David Czerniakowski, Director of Customer Services - Remote
Samuel Fitzer, Director of Engineering Department
Mary Gillis, Director of Central Operations - Remote
Danielle Deneau, Director of Traffic-Safety - Remote
Pam Cahill, Director of Human Resources - Remote
Craig Bryson, Public Information
Shannon Miller, Deputy-Secretary/Clerk of the Board
2. Chairman Jamian lead the Pledge of Allegiance to the Flag.
3. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the agenda for October 22, 2020 as written.
MOTION CARRIED UNANIMOUSLY
4. There were no members of the public wishing to address the Board. Commissioner Jamian did acknowledge one additional caller
who chose to listen only.
5. MOVED BY: FOW KES SUPPORTED BY: LALONDE
THE Board approve the minutes of October 8, 2020 as written.
MOTION CARRIED UNANIMOUSLY
6. Chairman Jamian asked Dennis Kolar, Managing Director, to review the status of State and Local Executive orders in place
addressing the COVID-19 pandemic. Mr. Kolar presented the following:
Since our last meeting, the Michigan Department of Health and Human Services has updated its emergency order of Monday,
October 5, 2020. The current state order issued on Friday, October 9, 2020 continues to require masks and limits gathering
sizes. It further addresses capacities at various locations and additional workplace safety measures, and is in effect until October
30, 2020. Specific to the workplace, MIOSHA issued a set of Emergency Rules on October 14, 2020. These rules are in effect
for the next six (6) months and mirror a number of requirements that we saw in the governor’s executive orders. Our response
plan has been updated to reflect the MIOSHA rules, including the daily screening protocol and risk exposure determinations.
As a result of these orders and our obligations to provide a safe workplace, we continue to enforce our mask policies in our
offices and outside where social distancing is not able to be maintained in accordance with the MDHHS order.
On Monday, October 12, 2020, the Michigan Supreme Court denied the governor’s motion as to the effective date of the court’s
October 2, 2020 opinion. The Michigan Supreme Court also entered an order in the similar case filed by the Legislature.
Additionally, it should also be noted that no order has been entered in the federal Western District of Michigan as of this m eeting.
However, the Legislature has been busy codifying a number of the governor’s previous executive orders, including remote
meeting. SB 1108 passed the Senate on October 8, 2020, and the House on October 13, 2020. It was signed by governor on
October 16, 2020, and we are holding this mee ting remotely in accordance with Section 3a.
We will continue to monitor the developments and will do all we can for the continued health and safety of our employees and
the citizens of Oakland County.
7A. MOVED BY: FOWKES SUPPORTED BY: LALONDE
RESOLVED, that checks numbered 502288 through 502356; and, ACH payments 50987 through 51012 numbered 95 be approved
for payment for an aggregate amount of $2,829,410.99; and,
FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the checks from the funds in the County Road
Account.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
Board of Road Commissioners for the County of Oakland Page 2 October 22, 2020
7B. MOVED BY: FOWKES SUPPORTED BY: LALONDE
RESOLVED, that checks numbered 502357 through 502418; and, ACH payments 51013 through 51038 numbered 88 be approved
for payment for an aggregate amount of $4,143,540.80; and,
FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the chec ks from the funds in the County Road
Account.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
8. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT Permits applications issued by the Road Commission for Oakland County, Customer Service Department, be approved and
become effective on the date issued:
61508 Through 61532 Construction Permits
R 0606 Through R 0688 Driveway Permits
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
9. MOVED BY: FOWKES SUPPORTED BY: LALONDE
Dominic Gennero has served as Laborer New Hire, Laborer II, Tandem Floater Driver, Vactor Operator and Foreman; and
WHEREAS, Dominic Gennero has been a valued employee of the Road Commission for Oakland County since February 23, 1998;
and
WHEREAS, he served the Road Commission for Oakland County and the citizens of Oakland County for 22 years and 8 months
to his retirement on October 31, 2020; and
NOW, THEREFORE, BE IT RESOLVED that the Board extend s to Dominic Gennero its sincere appreciation of his dedicated
service and best wishes for his retirement.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
10A. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, Trident-Crest III, LLC owns vacant land along Drahner Road, which is part of Tax Parcel No. 04-35-200-004, in the
Township of Oxford, County of Oakland, State of Michigan (the “Property”). The Property is designated as Road Commission R/W
Misc. Number 16-1062, and is more particularly described in the records of this Board's Engineering Department, with said
description being incorporated by reference herein;
WHEREAS, Drahner Road in the Township of Oxford, is a county road under the jurisdiction and control of the Board;
WHEREAS, the owner wishes to convey the Property to the Board, and has executed a quit claim deed (“Quit Claim Deed”) as a
voluntary dedication;
WHEREAS, the Property has the following record ownership and parties in interest:
Trident-Crest III, LLC
3400 E. Lafayette Blvd.
Detroit, MI 48207
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 the Quit Claim Deed, 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.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
10B. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, this Board is in the process of reconstructing Currie Road in the Township of Lyon, County of Oakland, State of
Michigan, being Road Commission Project Number 53971 (“Project”);
WHEREAS, Currie Road in the Township of Lyon is a county primary road under the jurisdiction and control of the Board;
Board of Road Commissioners for the County of Oakland Page 3 October 22, 2020
WHEREAS, the Project requires the acquisition of a highway easement (“Highway Easement”) and temporary easement
(“Temporary Easement”) over a parcel of land (“Property”) that is known as Parcel Number 20, part of Tax Parcel No. 21 -35-300-
026, and commonly known as 21350 Currie Road. 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 May 6, 2020, estimating the
just compensation for the Highway Easement to be $314.00 and the just compens ation for the Temporary Easement to be $253.00,
with the total just compensation being $567.00;
WHEREAS, Teresa Hurst, Certified Arborist, has prepared an appraisal report, dated May 4, 2020, estimating the just
compensation for damages to landscaping and trees to be $5,470.00;
WHEREAS, the owner has executed a Highway Easement in the amount of $314.00 and a Temporary Easement in the amount
of $253.00, for a total amount of $567.00. The owner has also executed a Release of Damages in the amount of $5,470.00. Tota l
estimated just compensation of $6,037.00;
WHEREAS, the Property has the following record ownership and parties in interest:
Charles McBay and Jo McBay
21350 Currie Road
Northville, MI 48167
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 the Highway Easement and Temporary Easement, as
proposed, over the Property, and the Board authorizes payment of $6,037.00 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.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
10C. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, this Board is in the process of reconstructing N. Eston Road in the Township of Independence, County of Oakland,
State of Michigan, being Road Commission Project Number 55431 (“Project”);
WHEREAS, N. Eston Road in the Township of Independence is a county primary road under the jurisdiction and control of the
Board;
WHEREAS, the Project requires the acquisition of a highway easement (“Highway Easement”) and temporary easement
(“Temporary Easement”) over a parcel of land (“Property”) that is known as Parcel Number 13, part of Tax Parcel No. 08-12-452-
056, and commonly known as 8620 N. Eston Road. 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 August 12, 2020, estimating
the just compensation for the Highway Easement to be $1,470.00 and the just c ompensation for the Temporary Easement to be
$414.00, with the total just compensation being $1,884.00;
WHEREAS, Teresa Hurst, Certified Arborist, has prepared an appraisal report, dated August 12, 2020, estimating the just
compensation for damages to landscaping and trees to be $385.00;
WHEREAS, the owner has executed a Highway Easement in the amount of $1,470.00 and a Temporary Easement in the amount
of $414.00, for a total amount of $1,884.00. The owner has also executed a Release of D amages in the amount of $385.00. Total
estimated just compensation of $2,269.00;
WHEREAS, the Property has the following record ownership and parties in interest:
Donald R. Bishop and Jane K. Bishop
8620 N. Eston Road
Clarkston, MI 48348
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 the Highway Easement and Temporary Easement, as
proposed, over the Property, and the Board authorizes payment of $2,269.00 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.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
Board of Road Commissioners for the County of Oakland Page 4 October 22, 2020
11. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, the Board of County Road Commissioners of the County of Oakland has accepted Deeds which convey public
dedication of the road rights-of-way for the following streets within unplatted developments:
COMMERCE TOWNSHIP (Cert. Map Page T5)
DEVELOPMENT STREET NAME LIBER PAGE
Glengary Hills Secret Way (0.48 mi) 54839 726-736
Section 22 Captains Cove (0.07 mi)
O.C.C.P. 2123 Fortune Lane (0.25 mi)
See attached Exhibit 201105A
LYON TOWNSHIP (Cert. Map Page T11)
DEVELOPMENT STREET NAME LIBER PAGE
Legacy of Lyon Legacy Boulevard (0.07 mi) 52769 409-412
Section 23 Pinnacle Circle (0.35 mi)
O.C.C.P. 2167
See attached Exhibit 201105B
ORION TOWNSHIP (Cert. Map Page T15)
DEVELOPMENT STREET NAME LIBER PAGE
Waldon Meadows Waldon Meadows Drive (0.15 mi) 53860 423-426
Section 26 Waldon Meadows Court (0.05 mi)
O.C.C.P. 2249
See attached Exhibit 201105C
WEST BLOOMFIELD TOWNSHIP (Cert. Map Page T24)
DEVELOPMENT STREET NAME LIBER PAGE
Reserve of Beverly Crest Beverly Crest (0.08 mi) 53811 350-353
Section 35
O.C.C.P. 2209
See attached Exhibit 201105D
WHEREAS, said Deeds are recorded with the Oakland County Register of Deeds; and
WHEREAS, the streets have been constructed to a state that they are now open to traffic.
NOW, THEREFORE, BE IT RESOLVED that the Board of County Road Commissioner s of the County of Oakland has jurisdiction
and control over the aforementioned roads and right -of-way for public road purposes; and
BE IT FURTHER RESOLVED, that Notice of Determination of the Board to adopt and take over the above -mentioned roads as
the portion of the county road system of the County of Oakland be given the necessary governmental agencies and published in
a newspaper, printed and circulated in this county, once in each week for three consecutive weeks in accordance with the statutes
in such cases made and provided; and
BE IT FURTHER RESOLVED, that the Board notify the Michigan Department of Transportation of the adoption of said road as
part of the county road system of the County of Oakland.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
12A. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, Nine Mile Road between Grand River Avenue (M-5) and Hawthorne Street, is under the jurisdiction of this Board; and
WHEREAS, the Board was requested to temporarily close Nine Mile Road between Grand River Avenue (M-5) and Hawthorne
Street in order to facilitate a water main repair; and
WHEREAS, due to scheduling restrictions, the County Highway Engineer authorized the closure of Nine Mile Ro ad between Grand
River Avenue (M-5) and Hawthorne Street on October 15, 2020 through November 2, 2020; and
WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this
Board, which roads and portions of roads are under repair; and
WHEREAS, no County road under the jurisdiction and control of this Board shall be closed under the provisions of said Act unt il
suitable barriers have been erected at the ends of the County road under repair, or the c losed portion thereof, suitable barriers
being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300;
and
WHEREAS, no County road under the jurisdiction and control of this Board shall be clos ed under the provisions of 1917 PA 165,
as amended, until a suitable detour around said County road is provided and placed in a reasonably safe condition for the pas sage
of traffic, and proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; and
Board of Road Commissioners for the County of Oakland Page 5 October 22, 2020
NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Nine Mile Road
between Grand River Avenue (M-5) and Hawthorne Street was closed on October 15, 2020 through No vember 2, 2020.
BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closin g
of Nine Mile Road between Grand River Avenue (M-5) and Hawthorne Street in the City of Farmington.
BE IT FURTHER RESOLVED, that a detour was hereby established; such detour route being Grand River Avenue (M -5) to
Middlebelt Road to Nine Mile Road of which Middlebelt Road is under the jurisdiction of this Board. The City of Farmington h as
approved the use of Nine Mile Road for the proposed detour. The Michigan Department of Transportation has approved the use
of Grand River Avenue (M-5) for the proposed detour.
BE IT FURTHER RESOLVED, that D’Angelo Brothers was directed to supply, install, maintain and remove suitable barriers, signs
and lighting in accordance with the detour plans supplied by D’Angelo Brothers and with the provisions of the aforesaid statu te.
The contractor was directed to provide additional signs as may be required by the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
12B. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, Dequindre Road, in Rochester Hills is under the jurisdiction of this Board; and
WHEREAS, Dequindre Road north of Auburn Road to south of Morley Avenue is to be improved, which improvement will
necessitate the temporary closure of Dequindre Road north of Auburn Road to south of Morley Avenue, located in Rochester Hill s,
Oakland County, Michigan; and
WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this
Board, which roads and portions of roads are under repair; and
WHEREAS, no county road under the jurisdiction and control of this Board shal l 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 barr iers
being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300;
and
WHEREAS, no county road under the jurisdiction and 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 and placed in a reasonably safe condition for the passage
of traffic, and proper warning signs are installed along said detour as is determined to be necessary to plainly mark the sam e; and
NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provision s of 1917 PA 165, as amended, Dequindre Road
north of Auburn Road to south of Morley Avenue located in Rochester Hills, Oakland County, Michigan, will hereby be closed fr om
approximately October 16, 2020 through approximately November 25, 2020.
BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Auburn Road to John R Road to Hamlin
Road, all under the jurisdiction of the City of Rochester Hills and used with Rochester Hills permission or Auburn Road to Ry an
Road to Hamlin Road, all under the jurisdiction of the Macomb County Department of Roads and utilized by permit.
BE IT FURTHER RESOLVED, that the Traffic-Safety Department, is hereby directed to have erected suitable barriers and signing
in reference to the above described road closure and detour, such barriers and signing to be erected in accordance with the
provisions of the aforesaid statute.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
13. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the request for Appropriation Transfer No. 21-01 in the amount of $35,000.00 to fund the purchase of
additional mobile computers for engineering hardware needs and VMWare from Fund Balance to PEC Non-Capital Computer
Equipment.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
14A. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the Local Cost Participation Agreement / Tri-Party Program with Orion Township for Central Drive,
Indianwood Road to Orion Township Limit; Project No. 54542 and authorize the Managing Director to execute the agreement on
behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
Board of Road Commissioners for the County of Oakland Page 6 October 22, 2020
14B. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the Local Cost Participation Agreement / Tri-Party Program with Groveland Township for Barron Road,
Grange Hall Road to Groveland Road; Project No. 54891 and authorize the Managing Director to execute the agreement on behalf
of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
14C. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the Local Cost Participation Agreement / Tri-Party Program with Waterford Township for Walton
Boulevard, Dixie Highway to Sashabaw Road ; Project No. 55261 and authorize the Managing Director to execute the agreement
on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
14D. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the Local Cost Participation Agreement / Tri-Party Program with Lyon Township for Currie Road, n/o 9
Mile Road to 10 Mile Road; Project No. 55481 and authorize the Managing Director to execute the agreement on behalf of the
Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
15A. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the 2020-2021 Winter Maintenance Agreement with the City of Novi for Beck Road from Grand River
Avenue to 12 Mile Road; Grand River Avenue from Haggerty to 12 Mile Road; Novi Road from 8 Mile Road to 12 Mile Road; 10
Mile Road from Haggerty to Napier Road; and 12 Mile Road from Beck Road to Haggerty Highway ; and authorize the Managing
Director to execute the agreement on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
15B. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the 2020-2021 Winter Maintenance Agreement with the City of Oak Park for 10 Mile Road from
Woodward Avenue to Greenfield; and Greenfield Road from 8 Mile Road to 11 Mile Road ; and authorize the Managing Director to
execute the agreement on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
15C. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the 2020-2021 Winter Maintenance Agreement with the City of Troy for Long Lake Road from Adams to
Dequindre; John R Road from 14 Mile Road to South Boulevard; Big Beaver from Adams to Dequindre; Crooks Road from Maple
Road to South Boulevard; Livernois Road from Maple Road to South Boulevard; Maple Road from Dequindre to Coolidge; South
Boulevard from Dequindre to Adams; Dequindre Roa d from 14 Mile to South Boulevard; and Adams Road from South Troy City
limits to South Boulevard; and authorize the Managing Director to execute the agreement on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
15D. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT the Board approve the 2020-2021 Winter Maintenance Agreement with the City of Wixom for Pontiac Trail from W. Wixom
city limits to Beck Road; and Loon Lake Road from Benstein to the city limits; and authorize the Managing Director to execute the
agreement on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
Board of Road Commissioners for the County of Oakland Page 7 October 22, 2020
16. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, this Board, in cooperation with the Michigan Department of Transportation, has programmed the intersection
reconfiguration work on Grand River Avenue at South Hill Road, in the Charter Township of Lyon, as Road Commission for Oakland
County Project No. 53412; and
WHEREAS, this Board has received Michigan Department of Transportation Contract No. 20 -5368 for:
Intersection reconfiguration work along Grand River Avenue at South Hill Road; including dedicated left, thru, and
right lanes in all four quadrants; and all together with necessary related work.
WHEREAS, paragraph 5 of Contract No. 20-5368 states:
“This Amendatory contract shall become binding on the parties hereto and of full force and effect upon the signing
thereof by the duly authorized officials for the parties hereto; upon the adoption of the necessary resolution approving
said contract and 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 Michigan Department of Transportation Contract No. 20 -5368
for the intersection reconfiguration work along Grand River Avenue at South Hill Road, in the Charter Township of Lyon, Oakla nd
County, Michigan; and by this resolution authorizes the Managing Director to execute the contract on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
17A. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT bids were advertised for, electronically opened and posted on Tuesday, October 6, 2020 for Electrical Parts for Traffic
Signals, Annual Estimated Quantities, IFB No. 712.1. 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 and award the bid to the low bidder meeting specifications from Carrier & Gable, Inc., Farmington Hills, MI for
the specified four line items in the total amount of $1,644.50; the other bid be rejected, remaining line items be rebid and the Board
authorize the Managing Director to act on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
17B. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT bids were advertised for, electronically opened and posted on Tuesday, October 6, 2020 for NEMA Phase Cabinets, Annual
Estimated Quantities, IFB No. 779. 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 three response(s) received.
THE Board accept and award the bid to the two low bidders meeting specifications from Carrier & Gable, Inc., Farmington Hills,
MI for 18 line items in the amount of $581,317.75, and Siemens Mobility, Sterling Heights, MI for 14 line items in the amount of
$642,134.70 for a total bid of $1,223,452.45 with terms of net 30 days, FOB destination; the other bid be rejected and the Board
authorize the Managing Director to act on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
17C. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT bids were advertised for, electronically opened and posted on Tuesday, October 6, 2020 for Lowboy Trailer, IFB 804. 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 11 response(s) received.
THE Board accept and award the bid to the low bidder meeting specifications from True North Logistics LLC, Downers Grove, IL
in the amount of $55,849.00, with terms of 15% 10 Net 30 days, FOB destination; all other bids be rejected and the Board authorize
the Managing Director to act on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
Board of Road Commissioners for the County of Oakland Page 8 October 22, 2020
17D. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT bids were advertised for, electronically opened and posted on Tuesday, October 6, 2020 for Guardrail Post and Blocks,
Annual Estimated Quantities, IFB No. 850. 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 one response(s) received.
THE Board accept and award the bid to the sole bidder meeting specifications from Burt Forest Products Company, Inc., Ann
Arbor, MI in the amount of $28,012.00, with terms of net 30 days, FOB destination; and the Board authorize the Managing Director
to act on behalf of the Board.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
18. MOVED BY: FOWKES SUPPORTED BY: LALONDE
THAT bids were advertised for, received, electronically opened and posted on Tuesday, October 6, 2020 for: 2021 Mobile
Screening and Crushing Program, Project No. 2020990:
Contractor's Name Amount of Bid
Great Lakes Fusion $ 140,143.25
Kalin Construction Co. $ 145,564.40
Elite Crushing $ 161,826.00
Anderzack-Pitzen Construction, Inc. $ 198,336.25
Cornerstone Crushing, LLC $ 199,317.70
THE Board accept the proposal of the low bidder Great Lakes Fusion; in the amount of $140,143.25, that all other bids be rejected,
and 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 and insurance and all other related documents.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
19A. MOVED BY: FOWKES SUPPORTED BY: LALONDE
TCO NO SS 638-05-20
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 unde r its
jurisdiction for the purpose of regulating, warning or guiding traffic; and
WHEREAS, Secret Way, Fortune Lane, and Captains Cove, located in Section 22 of Commerce Township 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 the following road is hereby designated as a through road and all vehicles
approaching this road shall stop before entering:
1. Secret Way from its southern intersection with Fortune Lane to its northern intersection with Fortune Lane.
BE IT FURTHER RESOLVED, that stop signs shall be erected to give notice of the regulation hereinbefore established; and
BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Cle rk of the County of Oakland, Michigan.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
19B. MOVED BY: FOWKES SUPPORTED BY: LALONDE
TCO NO YS 727-24-20
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 unde r its
jurisdiction for the purpose of regulating, warning or guiding traffic; and
WHEREAS, Arimoor Dr., Dunlap Ct., Alia Ct., Ellemere Ln., and Helmsdale Blvd., are located in Section 30 of West Bloomfield
Township are county roads under the jurisdiction of this Board and, in the interest of publi c 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 the following roads are hereby designated as through roads and all vehicles
approaching this road shall stop before entering:
1. Arimoore Drive from Haggerty Road to Ellemere Lane.
2. Ellemere Lane at its intersection with Hemsdale Road.
Board of Road Commissioners for the County of Oakland Page 9 October 22, 2020
BE IT FURTHER RESOLVED, that stop signs shall be erected to give notice of the regulation hereinbefore established; and
BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakland, Michigan.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
MOTION CARRIED UNANIMOUSLY
20. A presentation was given by Sarah Plumer, Transportation Coordinator – Planning and Environmental Concerns, on Asset
Management Plan Public Act 352 of 2018.
21. MOVED BY: FOWKES SUPPORTED BY: LALONDE
WHEREAS, Oakland County is the recipient of funding under Section 601(a) of the Social Security Act, as added by section 5001
of the Coronavirus Aid, Relief, and Economic Security Act (“CARES Act”);
WHEREAS, the Road Commission for Oakland County is a potential sub recipient of those funds given that in response to the
global pandemic and spread of the novel coronavirus (COVID -19), it has expended funds on: good and services to protect its
workers, medical expenses such as COVID-19 testing, public health and payroll expenses; and
WHEREAS, it is in the best interest of the public and in the best interest of the Road Commission for Oakland County to submi t to
Oakland County for reimbursement of those expenses and to be reimbursed for those expenses via an I nterlocal Agreement for
CARES Act Distribution; and
NOW, THEREFORE, BE IT RESOLVED that the Managing Director of the Road Commission for Oakland County is hereby vested
with the authority to enter into an agreement with Oakland County, to wit the Interlocal Agreement for CARES Act Distribution, for
the benefit of the public and the benefit of the Road Commission for Oakland County;
BE IT FURTHER RESOLVED that this authority is vested until November 30, 2020 in accordance with Section 2.4 of the Interlocal
Agreement for CARES Act Distribution.
ROLL CALL: AYES: JAMIAN / FOWKES / LALONDE
NAYES: NONE
A small discussion was also held regarding the advertisement of the Road Commission for Oakland County in the Prosper
magazine and it’s benefit(s) to the agency, especially during the COVID-19 pandemic and keeping Michigan (Oakland County)
moving forward. Commissioner Jamian, Commissioner Fowkes and Commissioner LaLonde agreed the advertisement reaches a
large community and should continue as scheduled.
25. THERE being no further business to come before the Board of Road Commissioners, Oakland County, Chairman Jamian
adjourned the meeting at 10:06 A.M.
Shannon Miller, Deputy-Secretary/Clerk of the Board
April 19, 2021
Michigan Department of State
Office of the Great Seal
Richard H. Austin Building, 1st Floor
430 W. Allegan
Lansing, MI 48918
Dear Office of the Great Seal:
On December 7, 2020 the Board of Commissioners for Oakland County entered into an agreement per MR #20685 –
Board of Commissioners – Approval of Interlocal Agreement with the Road Commission for Oakland County for
Distribution of CARES Act Funding.
As required by Urban Cooperation Act 7 of 1967 - MCL 124.510(4), a copy of the signed agreement with the County of
Oakland and the Road Commission for Oakland County, and the authorizing Board of Commissioners Resolution are
enclosed for filing by your office.
Send confirmation of receipt of this agreement to:
Mr. Joseph Rozell, Director of Elections
Oakland County Clerk/Register of Deeds
County Service Center, Building #14 East
1200 N. Telegraph Rd.
Pontiac, MI 48341
(Please include our Miscellaneous Resolution number on the confirmation of receipt letter for filing purposes.)
Contact our office at (248) 858-0564 if you have any questions regarding this matter.
Sincerely,
COUNTY OF OAKLAND
Joseph J. Rozell, CERA
Director of Elections
Cc: Pat Davis, Corporation Counsel, Oakland County
Donna Dyer, Corporation Counsel, Oakland County
Shannon Miller, Deputy Clerk, Road Commission for Oakland County
Hilarie Chambers, Chief Deputy Executive, Oakland County
Enclosures