Board of County Road Commissioners Regular meeting
Tuesday, April 7, 2020 7:00 PM
A G E N D A
FOR THE BOARD OF COUNTY ROAD COMMISSIONERS OF
GRAND TRAVERSE COUNTY
REGULAR BOARD MEETING OF
TUESDAY, APRIL 7, 2020 – 7:00 P.M.
1881 LAFRANIER ROAD, TRAVERSE CITY MI 49696
1. PLEDGE OF ALLEGIANCE (00:00:19)
2. ROLL CALL (00:00:40)
3. APPROVAL OF AGENDA (00:01:02)
a. RESOLUTION 2020-04-03 (00:01:54)
4. CONFLICT OF INTEREST (00:02:46)
5. PUBLIC COMMENT (00:02:57)
6. ACTION ITEMS (00:04:58)
a. Appointments (00:05:00)
b. Consent Calendar (00:06:02)
1. Minutes | SEE PAGE |
2. Payroll | SEE PAGE |
3. Accounts Payable |
SEE PAGE |
4. Financial Reports | SEE PAGE |
5. Reports and Communications | SEE PAGE |
c. Items Removed from the Consent Calendar (00:07:00)
d. Agreement to Purchase the Houghton CRC 2020 Rural STP (00:07:38)
e. Rennie School Road Property Redevelopment Brownfield Plan (00:13:05)
f. Resolution No. 2020-03-02 (00:19:05)
g. Millage Language Approval (00:20:46)
h. Recommendations for Material/Service Bids (00:24:13)
i. Purchase of Budgeted 2021 Trucks (00:27:47)
7. INFORMATIONAL ITEMS (00:36:50)
a. Manager's Comments (00:37:09)
- Kingsley Design/Build RFQ
b. Commissioners' Comments, Questions and Future Agenda Items (00:44:33)
8. PUBLIC COMMENT (01:25:25)
9. ADJOURNMENT (01:25:52)