Grand Traverse County Road Commission Meeting List

Home / GovernmentTV / Grand Traverse County Road Commission Meetings / Grand Traverse County Road Commission Meeting List

Board of County Road Commissioners Regular Meeting
Thursday, June 25, 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
THURSDAY, JUNE 25, 2020 – 7:00 P.M.
1881 LAFRANIER ROAD, TRAVERSE CITY MI 49696
Agenda
1. PLEDGE OF ALLEGIANCE (00:00:01)
2. ROLL CALL (00:00:28)
3. APPROVAL OF AGENDA (00:00:40)
4. CONFLICT OF INTEREST (00:01:11)
5. PUBLIC COMMENT (00:01:17)
6. ACTION ITEMS (00:03:08)
a. Appointments (00:03:15)

7:05 PM  Audit Report:  Presentation of the 2019 audit.  Auditor will review the 2019 audit.   (00:03:25)

7:15 PM  Local Transportation Agency (LTA) Mitigation Projects:  Jeff Silagy will discuss the Wetland Bank status.  (00:14:52)

b. Consent Calendar (00:23:02)
1. Minutes SEE ATTACHED

2. Payroll

SEE ATTACHED
3. Accounts Payable SEE ATTACHED
4. Financial Reports SEE ATTACHED
5. Report and Communications SEE ATTACHED
6. Act 51 Financial Report for 2019 SEE ATTACHED
c. Items Removed from the Consent Calendar (00:23:54)
d. Response to Saturday, June 13, 2020, opinion piece printed the the Record Eagle (00:24:33)
e. Kingsley Facility (00:26:25)
f. Oakleaf Village (00:48:19)
g. East-West Corridor (01:23:02)
7. INFORMATIONAL ITEMS (02:05:32)
a. Retirement System Annual Report Form 5572 (02:06:56)
b. Board to discuss Policy Update to add remote participation and voting for Board Members (02:08:14)
c. Millage Renewal Information for November 3, 2020 Election (02:10:56)
d. Manager's Comments (02:20:47)
e. Commissioners' Comments, Questions and Future Agenda Items (02:52:38)
8. PUBLIC COMMENT (02:55:16)
9. ADJOURNMENT (02:57:44)