...

STATE TRANSPORTATION COMMISSION

by user

on
Category: Documents
21

views

Report

Comments

Transcript

STATE TRANSPORTATION COMMISSION
STATE
OF MICHIGAN
STATE TRANSPORTATION COMMISSION
LANSING
RICK SNYDER
GOVERNOR
December 15, 2015
The Honorable Rick Snyder
Governor of Michigan
P.O. Box 30013
Lansing, Michigan 48909
Honorable Members
Michigan House of Representatives
and Michigan State Senate
Lansing, Michigan 48909
Dear Governor Snyder and Members of the Michigan Legislature:
Annual State Transportation Commission Report to the Legislature
Public Act 286 of 1964, Section 13 (MCL 247.813), states, “The commission shall keep accurate records of all its acts and
proceedings, and a complete account of all financial transactions of the department in accordance with the accounting laws
of the state. In addition to other reports required by law, the commission shall submit to the governor and the legislature,
on or before January 1 in each year, an annual report of its activities.”
The State Transportation Commission provides records of its meetings, waivers, and actions on its website, at
www.michigan.gov/transcommission, in compliance with the Open Meetings Act (Public Act 267 of 1976). In addition,
notification of the posting of meeting documents is sent to the Legislature and State Budget Director to comply with the
appropriations boilerplate (Public Act 252 of 2014, Article XVII, Section 310).
Pursuant to state laws, the State Budget Office (SBO) reports all financial transactions of the department in the
Comprehensive Annual Financial Report and Monthly Financial Reports. The SBO posts these reports publicly on the
SBO website at www.michigan.gov/budget under “Financial Reports.” Also, the department annually prepares its own
Comprehensive Annual Financial Report. The department posts these reports publicly on the department website at
www.michigan.gov/mdot under “Reports, Publications, and Specs.”
In addition to Commission acts and proceedings, Commission activities comprise Office of Commission Audits (OCA)
engagements. OCA reports directly to the Commission and is charged with the overall responsibility to supervise and
conduct audits and related activities for the department. During fiscal year 2014-15, OCA audits and related activities
included 73 departmental-consulting engagements, 23 audit-liaison services, 3 force‐account claim assessments,
148 prequalification reviews, 393 agreement reviews, 19 pre-award reviews, 362 cost reviews, 38 consultant risk-based
analyses, 412 contract and consultant assurance reviews, and 31 reviews of exhibits for Commission meetings. A detailed
report is enclosed.
Sincerely,
Signed Original on File
Jerrold M. Jung
Commission Chair
Enclosure
cc: MDOT Director
State Transportation Commission
Commission Advisor
Commission Auditor
MDOT Office of Governmental Affairs
• Jerrold M. Jung, Chair • Todd Wyett, Vice Chair • Angelynn A. Afendoulis • Ron J. Boji • Michael D. Hayes • Charles F. Moser •
MURRAY D. VAN WAGONER BUILDING • P.O. BOX 30050 • LANSING, MICHIGAN 48909
www.michigan.gov/transcommission • 517-373-2110
ANNUAL REPORT
OFFICE OF COMMISSION AUDITS
Fiscal Year Ending September 30, 2015
DETAIL REPORT OF AUDITS AND RELATED ACTIVITIES
PERFORMED
STATE TRANSPORTATION COMMISSION
• Jerrold M. Jung, Chair • Todd Wyett, Vice Chair • Angelynn A. Afendoulis • Ron J. Boji • Michael D. Hayes • Charles F. Moser •
Jack Cotter, Commission Auditor
MICHIGAN DEPARTMENT OF TRANSPORTATION
MURRAY D. VAN WAGONER BUILDING • P.O. BOX 30050 • LANSING, MICHIGAN 48909
www.michigan.gov/transcommission • 517‐373‐2110
Office of Commission Audits
Departmental‐Consulting Engagements
Fiscal Year 2015
Project Name
ACL Samples of Travel Expenditures for Accounting:
September Data
October Data
November Data
December Data
January Data
February Data
March Data
April Data
May Data
June Data
July Data
August Data
Analyses:
Consultant Financial Information County & Municipality Maintenance Contract Overhead &
Fringe Benefit Rates
Purchasing, Five‐Year
Sources and Uses OCA Job Number /
Report No. / Other Info.
Completed
44315064000
44315064000
44315064000
44315064000
44315064000
44315064000
44315064000
44315064000
44315064000
44315064000
44315064000
44315064000
11/6/2014
11/20/2014
12/12/2014
1/21/2015
2/13/2015
3/11/2015
4/9/2015
5/21/2015
6/19/2015
7/13/2015
8/18/2015
9/14/2015
10314011046
2/28/2015
44315011046
7/1/2015
44315024000
44314064000
1/16/2015
10/21/2014
40215014000
2/5/2015
40215014000
4/21/2015
Assessments:
Biennial Internal Control Evaluation as of Sept. 30, 2014, Assessment of OCA
Biennial Internal Control Evaluation as of Sept. 30, 2014, Assessment of MDOT
Biennial Internal Control Evaluation as of Sept. 30, 2014, Report to Governor
Follow up of Vendor Financial Statements, requested by Aero
Fringe Benefit Rate Review
Inventory Reconciliation
Preliminary Review of an Airport's Financial Statement, for Aero
Vendor Accounting System, requested by Financial Operations
Vendor Contract Compliance, requested by Rail
Vendor Independent Auditor's Report, requested by Aero
Vendor Inventory Internal Control Plan, requested by Rail
40215014000
4/23/2015
A‐15‐001
54315022015
Administrator
Administrator
A‐15‐004
A‐15‐005
A‐15‐003
A‐15‐002
10/28/2014
1/21/2015
8/27/2015
4/30/2015
5/5/2015
9/25/2015
4/30/2015
4/30/2015
Audit Concurrence Reviews:
Jun. 26, 2013 through Jun. 27, 2014
Jun. 27, 2014 through Aug. 9, 2014
Aug. 10, 2014 through Sep. 6, 2014
Sep. 7, 2014 through Oct. 14, 2014
Oct. 15, 2014 through Nov. 12, 2014
Nov. 13, 2014 through Dec. 9, 2014
Dec. 10, 2014 through Jan. 10, 2015
Jan. 11, 2015 through Feb. 11, 2015
Feb. 12, 2015 through Mar. 10, 2015
Mar. 11, 2015 through Apr. 10, 2015
Apr. 11, 2015 through May 12, 2015
May 13, 2015 through Jun. 13, 2015
44315034000
44315034000
44315034000
44315034000
44315034000
44315034000
44315034000
44315034000
44315034000
44315034000
44315034000
44315034000
11/5/2014
11/10/2014
12/16/2014
1/16/2015
2/11/2015
3/12/2015
4/17/2015
5/14/2015
6/10/2015
7/13/2015
8/12/2015
9/14/2015
12/11/2015
Page 1
Departmental‐Consulting Engagements
Fiscal Year 2015
Page 2
Project Name
Responses to Inquiries:
Blue Book Billing Rates ‐Response to Vermont Transp. Agency
CE and PE Reimbursement ‐Response to Office of Rail
Consultant Costs ‐Response to Illinois DOT
Contract Language Update ‐Response to Kentucky DOT
Design Build Construction Audits ‐Response to Connecticut DOT
Financial Qualifications ‐Response to Connecticut DOT
Frequency for Updating Indirect Cost Rate ‐Response to Aero
Labor Costs, Idle Time ‐Response to Illinois DOT
Prequalification Question ‐Response
Prequalification Question ‐Response
Prevailing Wage Question ‐Response to Office of Rail
Purchasing Unit P.O. Question ‐Response to Accounting Services
Railroad Audit Question ‐Response to FHWA
Subconsultants NTP ‐Response to Finance
Miscellaneous Departmental‐Consulting Engagements:
AASHTO Audit Guide Task Force‐ Survey Response
AASHTO Internal Audit Subcommittee ‐ Audit Guide
AASHTO Internal Audit Subcommittee‐ Practice Aid 2
Audit Requests Resolutions‐ Amtrak Operating Agreements
Audit Requests Resolutions‐ Certain Amtrak Audits
Bid Analysis Management System/Decision Support System Software Review
Bid Appeal Review
Bid Appeal Review
Bid Appeal Review
Bid Appeal Review
Bid Appeal Review
Bid Appeal Review
County Road Commission Internet Reporting, Non‐Compliance Review
CPA Working Paper Guidance
CPA Working Paper Review ‐ State‐Owned Airport
C‐TRAK Quality Assurance Testing
Follow‐up Efforts re: One Auditee
Investigation of Alleged Misuse of Funds
Rail Engagement Letter
Rail Engagement Letter ‐ Cost Allocations for Operating Agreements
OCA Job Number /
Report No. / Other Info.
Completed
Administrator
54315034010
Administrator
Administrator
Administrator
Administrator
Administrator
Administrator
10012094000
10012094000
10012094000
10012094000
Administrator
Administrator
5/15/2015
6/9/2015
5/5/2015
4/23/2015
4/24/2015
3/26/2015
4/2/2015
3/23/2015
12/18/2014
3/9/2015
3/20/2015
3/12/2015
3/21/2015
4/9/2015
Administrator
10014011079
40314041052
55015061007
55015061007
12/19/2014
10/7/2014
7/9/2015
7/7/2015
7/7/2015
44314014000
2/12/2015
Contract Serv. Meeting
Contract Serv. Meeting
Contract Serv. Meeting
Contract Serv. Meeting
Contract Serv. Meeting
Contract Serv. Meeting
2/23/2015
3/17/2015
3/31/2015
4/20/2015
5/22/2015
6/1/2015
44314011046
1/23/2015
44315141042
Administrator
44315012015
Administrator
44314054000
55015061007
Administrator
1/29/2015
7/20/2015
1/28/2015
8/3/2015
5/21/2015
7/30/2015
8/25/2015
Grand Total Completed
12/11/2015
73
Page 2
Office of Commission Audits
Audit‐Liaison Services
Fiscal Year 2015
OCA Job Number /
Other Information
Completed/ Implemented
Office of Auditor General (OAG) Performance Audits
Bridge Inspection Program, OAG # 591‐0169‐14:
Preliminary Response for Final Audit Report
Preliminary Report Final Review
60‐Day Response: Plan to Comply with Final Audit Report
45015091007
45015091007
45015091007
1/16/2015
3/13/2015
5/13/15 (6/17)
Consultant Procurement, OAG # 591‐0211‐15:
Audit Terminated by OAG, Review Preliminary Survey Summary
45015091007
7/6/2015
Monitoring Warranties/Construction Projects, OAG # 591‐0210‐14:
Preliminary Response for Final Audit Report
Preliminary Report Final Review
60‐Day Response: Plan to Comply with Final Audit Report
45015091007
45015091007
45015091007
1/16/2015
2/20/2015
4/21/15 (4/27)
Permitting Activies (Construct, Billboard, etc.), OAG # 591‐0171‐14:
Preliminary Response for Final Audit Report
Preliminary Report Final Review
60‐Day Response: Plan to Comply with Final Audit Report
45015091007
45015091007
45015091007
4/29/2015
4/30/2015
6/30/15 (8/11)
ProjectWise, OAG # 591‐0598‐15:
Audit Terminated by OAG, Review Preliminary Survey Summary
45015091007
6/10/2015
Rail Services and Infrastructure, OAG # 591‐0195‐14:
Preliminary Response for Final Audit Report
Preliminary Report Final Review
60‐Day Response: Plan to Comply with Final Audit Report
45015091007
45015091007
45015091007
1/16/2015
2/13/2015
4/14/15 (5/21)
Safety and Security Administration, OAG # 591‐0163‐15:
Audit Terminated by OAG, Review Preliminary Survey Summary
45015091007
8/10/2015
Traffic and Safety, OAG # 591‐0162‐15:
Response to Preliminary Finding Memo 1
Response to Preliminary Finding Memo 2
Response to Preliminary Finding Memo 3
45015091007
45015091007
45015091007
9/10/2015
9/10/2015
9/10/2015
Transportation Planning, OAG # 591‐0150‐15:
Audit Terminated by OAG, Review Preliminary Survey Summary
45015091007
9/4/2015
Use of Transportation Related Funding, OAG # 591‐0105‐14 :
Review Final Audit Report, No Findings
45015091007
10/9/2014
30011001062
30011001062
30011001062
5/4/2015
5/12/2015
5/18/2015
30011001062
30011001062
5/8/2015
5/7/2015
OAG Audit ‐ State Budget Office (SBO) Comprehensive Annual Financial Report (CAFR)
Response to Fiscal Year 2014 Internal Control Audit Memo 4
40715114000
2/13/2015
Project Name
OAG Statewide Single Audit (SSA)
Findings Regarding High‐Speed Rail:
Response to SSA, Audit Memo 8.2
Response to SSA, Audit Memo 8.3
Response to SSA, Audit Memo 8.4
Findings Regarding Highway Planning and Construction:
Response to SSA, Audit Memo 12.1
Response to SSA, Audit Memo 12.2
(Above responses to SSA findings were included in OAG Report # 000‐0100‐15, issued 6/22/15)
12/11/2015
Page 3
Audit‐Liaison Services
Fiscal Year 2015
Page 2
Project Name
Miscellaneous Audit‐Liaison Services
Response to SBO, Material Finding Corrective Action Plan Follow‐up
OCA Job Number /
Other Information
Completed/ Implemented
40715114000
1/7/2015
Grand Total Completed
12/11/2015
23
Page 4
Office of Commission Audits
Force‐Account Claim Assessments
Fiscal Year 2015
Project Name
Claim Review
Claim Review
Claim Review
12/11/2015
Report Number
CA‐15‐001
CA‐15‐002
CA‐15‐003
Grand Total Completed
Report Date
10/22/2014
1/8/2015
9/22/2015
3
Page 5
Office of Commission Audits
Prequalification Reviews
Fiscal Year 2015
Consultant Name
Date Issued
Abonmarche Consultants, Inc.
Access Engineering, Inc.
Advanced Geomatics
AECOM Great Lakes, Inc. fka as USA Mich. and URS Corp. Great Lakes
Alfred Benesch and Co.
Alpine Engineering, Inc.
AMEC Engineering and Consulting of Michigan, Inc.
Anderson, Eckstein, and Westrick, Inc.
Applied Payment Technology, Inc.
Applied Science & Technology, Inc. (ASTI)
Applied Science, Inc
Arcadis of Michigan, LLC
Arcadis of Michigan, LLC
ASC Group Inc.
Atkins North America, Inc.
Ayres Associates
Baker & Associates
Beckett & Raeder, Inc.
Bergmann Associates, Inc.
Boldt, McLeod & Johnson, Inc.
Buckland & Taylor, Ltd.
Cambridge Systematics
Capital Consultants, Inc. dba C2AE
Cardno TBE Michigan
CC Land Surveying
CDM Smith Michigan, Inc.
CH2M Hill, Inc.
Civil Engineers of Southwest Ohio, Inc. (CESO)
Coleman Engineering Company
Collins Engineers, Inc.
Commonwealth Cultural Resource Group
Consulting Engineering Associates
Corradino Group, Inc.
CTI and Associates, Inc.
Dixon Engineering, Inc. DLZ Michigan
Driesenga & Associates, Inc.
E.Construct.USA, LLC
Environmental Consulting & Technology, Inc.
Figg Bridge Engineers, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
FK Engineering
Fleis and VandenBrink Engineering, Inc.
G2 Consulting Group
Gannett Fleming of Michigan
GEI Consultants, Inc.
Geodetic Designs, Inc.
Geospatial Professionals, Inc.
GeoTran Consultants, LLC
Ghafari Associates
Giffels Webster
4/10/2015
6/22/2015
7/24/2015
9/11/2015
11/21/2014
5/20/2015
6/29/2015
1/14/2015
6/29/2015
6/12/2015
6/30/2015
12/9/2014
7/28/2015
6/25/2015
10/15/2014
6/19/2015
8/28/2015
6/15/2015
6/30/2015
5/29/2015
6/11/2015
9/3/2015
6/25/2015
2/12/2015
6/11/2015
6/26/2015
7/16/2015
1/28/2015
6/1/2015
8/19/2015
6/29/2015
5/14/2015
8/19/2015
4/7/2015
8/28/2015
6/24/2015
6/25/2015
6/17/2015
6/24/2015
8/26/2015
6/29/2015
6/18/2015
6/26/2015
6/26/2015
8/3/2015
6/25/2015
8/21/2015
5/15/2015
5/15/2015
9/1/2015
6/10/2015
12/11/2015
Page 6
Prequalification Reviews
Fiscal Year 2015
Page 2
Consultant Name
Date Issued
Global Remediation Technologies, Inc.
Golder Associates
Gosling Czubak
Gourdie‐Fraser, Inc.
Great Lakes Engineering Group, LLC
Great Lakes Geomatics
H.W. Lochner, Inc.
Hardesty & Hanover
HDR Engineerings, Inc.
Hennessey Engineers, Inc.
HNTB Michigan
Holland Engineering
Hubble, Roth and Clark
Hurley & Stewart, LLC
IBI Group Michigan, LLC.
Inland Seas Engineering
Interra, Inc.
Iteris, Inc.
J.F. New & Associates, Inc.
Jacobs Gate & Associates, LLC
Janssen and Spaans Engineering, Inc.
Janssen and Spaans Engineering, Inc.
Kenyon Environmental
Kimley Horn of Michigan, Inc.
KTA ‐ Tator, Inc.
L. S. Engineering, Inc.
Landscape Architects & Planners, Inc.
Livingston Engineering, LC
Mannik & Smith Group, Inc.
Materials Testing Consultants
Materials Testing Consultants
McDowell Associates
Michigan Survey Specialists
Midwestern Consulting
Midwestern Consulting
Modjeski & Masters
Monument Engineering, Inc.
Moore & Bruggink
Muxlow Surveying and Engineering, LLC
Niswander Environmental LLC Northwest Consultants, Inc.
Northwest Design Group, LLC
Nowak & Fraus PC
NTH Consultants Ltd.
Nylander Engineering
Nylander Engineering
Onyx Enterprise, Inc.
Opus International Consultants Inc.
Orchard, Hiltz & McCliment, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Transportation Group
4/23/2015
8/20/2015
4/3/2015
5/21/2015
6/25/2015
6/24/2015
1/6/2015
9/8/2015
8/28/2015
6/4/2015
6/29/2015
6/10/2015
6/24/2015
4/3/2015
6/29/2015
3/20/2015
2/19/2015
12/23/2014
6/30/2015
5/12/2015
2/12/2015
8/7/2015
6/12/2015
6/24/2015
6/30/2015
6/22/2015
5/20/2015
4/23/2015
8/26/2015
11/25/2014
9/3/2015
4/9/2015
7/1/2015
12/17/2014
6/9/2015
9/3/2015
5/15/2015
12/30/2014
6/30/2015
6/9/2015
7/29/2015
6/2/2015
8/19/2015
6/30/2015
12/31/2014
9/25/2015
5/27/2015
8/28/2015
6/25/2015
8/26/2015
7/9/2015
12/11/2015
Page 7
Prequalification Reviews
Fiscal Year 2015
Page 3
Consultant Name
Date Issued
Patrick Engineering, Inc.
PM Environmental Inc.
PMA Consultants, LLC
Prein and Newhoff, Inc.
Professional Service Industries (PSI)
Progressive AE
Quandel Consultants, LLC
R S Engineering, LLC
RESCOM Environmental Corporation
Rowe Inc.
RS Scott Associates
Seven Generations Architecture & Engineering, LLC
Simpson, Gumpertz, & Heger, Inc.
Simpson, Gumpertz, & Heger, Inc.
Smith Group JJR, Inc.
So‐Deep Michigan, LLC
Soil and Materials Engineers, Inc. (SME)
Soils & Structures, Inc.
Somat Engineering
Spalding DeDecker Associates, Inc.
Spicer Group Inc.
SRF Engineering P.C.
SRF Engineering P.C.
Stantec Consulting, Inc.
Surveying Solutions, Inc.
T.Y. Lin International
Taiga Engineering
TEG Engineering
Testing Engineers & Consultants, Inc.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Traffic Analysis & Design, Inc.
TranSystems Corporation
TriMedia Holdings, LLC dba TriMedia Environmental & Engineering Services, LLC
Tucker, Young, Jackson, Tull, Inc.
Tyme Engineering, Inc.
U.P. Engineers & Architects, Inc. U.P. Engineers & Architects, Inc. URS Corporation Great Lakes
Value Engineering
Wade Trim Group
Wightman & Associates, Inc.
Williams & Works
Wolverine Engineers and Surveyors, Inc.
Zeimet Wozniak & Associates, Inc.
Ziemnick Foster Engineering
Grand Total Completed
6/29/2015
6/15/2015
6/30/2015
6/4/2015
6/24/2015
4/10/2015
6/26/2015
6/26/2015
3/26/2015
6/26/2015
4/15/2015
6/30/2015
4/21/2015
8/14/2015
6/17/2015
8/28/2015
6/26/2015
3/26/2015
2/18/2015
7/31/2015
6/24/2015
1/7/2015
4/13/2015
7/10/2015
6/26/2015
7/10/2015
5/20/2015
4/20/2015
6/3/2015
3/18/2015
5/15/2015
6/23/2015
6/30/2015
7/1/2015
6/16/2015
6/22/2015
11/21/2014
2/27/2015
9/11/2015
5/12/2015
6/25/2015
6/3/2015
6/25/2015
4/22/2015
6/10/2015
6/2/2015
148
12/11/2015
Page 8
Office of Commission Audits
Agreement Reviews
Fiscal Year 2015
Type
Consultant Name
Aeronautics
Applied Payment Technology, IL
Battle Creek, City of
Delta County Board of Commissioners
Gladwin, City of
Grosse Ile, Township of
Jackson County Board of Commissioners
Marshall, City of
MBS International Airport Commission
Mead & Hunt
Mead & Hunt
Muskegon County Board of Commissioners
Parsons Brinckerhoff Michigan, Inc.
Romeo Airport Management, LLC
Roscommon County Board of Commissioners
St James Township & Peaine Township
West Branch, City of and Ogemaw County Board of Commissioners
Attorney General
Monaghan, P.C.
Zausmer, Kaufman, August & Caldwell, P.C.
Chemical Storage
Calhoun County Board of Commissioners
Consultant
Access Engineering, Inc.
Access Engineering, Inc. Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch & Mateco Alfred Benesch & Mateco Applied Research Associates, Inc.
Atkins North America, Inc.
Atkins North America, Inc.
Beam, Longest & Neff, LLC
Beam, Longest & Neff, LLC
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
12/11/2015
Agreement Number
Completed
2013‐0322/A2
2015‐0112/A1
2011‐0530/A1
2015‐0287
2015‐0260/A1
2013‐0267/A1
2014‐0905/A1
2012‐0222/A1
2015‐0283
2015‐0283
2012‐0757/A1
2015‐0283
2014‐0910/A1
2012‐0771/A1
2015‐0343
2015‐0363
Sub‐total Count
4/29/2015
7/16/2015
2/27/2015
6/2/2015
9/4/2015
7/10/2015
6/18/2015
3/17/2015
6/15/2015
7/29/2015
2/25/2015
7/10/2015
1/16/2015
2/4/2015
7/29/2015
8/19/2015
16
2015‐0221
2015‐0217
Sub‐total Count
5/1/2015
5/1/2015
2
2012‐0423/A4
Sub‐total Count
8/27/2015
1
2012‐0758/Z1/S1/SA2
2012‐0758/Z1/S1/SA1
2008‐0099/S2/SA2
2008‐0099/S6/SA2
2015‐0074/S1
2015‐0120/S1
2015‐0157
2015‐0223
2011‐0486/S3/SS1
2011‐0486/S3/SS1/SA1
2015‐0272
2012‐0449/A2
2012‐0449/A2
2015‐0195
2015‐0195/R2
2013‐0168/A2
2014‐0061/S1/SA1
2014‐0061/S1/SA2
2014‐0061/S2/SA1
2015‐0167/S3
2015‐0178/S3
2015‐0401
9/21/2015
10/23/2014
6/23/2015
6/23/2015
3/23/2015
4/1/2015
2/11/2015
4/24/2015
10/2/2014
10/15/2014
6/1/2015
4/20/2015
4/23/2015
3/25/2015
3/25/2015
7/31/2015
11/26/2014
4/17/2015
11/26/2014
4/21/2015
4/27/2015
9/29/2015
Page 9
Agreement Reviews
Fiscal Year 2015
Page 2
Type
Consultant Name
Bergmann Associates, Inc. and Surveying Solutions, Inc.
Bergmann Associates, Inc. and URS Corporation Great Lakes
Delcan Corporation
Detroit Belle Isle Grand Prix DLZ Michigan
DLZ Michigan
DLZ Michigan
Emergency Road Response, Inc.
Emergency Road Response, Inc.
Emergency Road Response, Inc.
Emergency Road Response, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc. and Rowe Inc.
Fishbeck, Thompson, Carr & Huber, Inc. and Somat Engineering
Fishbeck, Thompson, Carr & Huber, Inc. and Surveying Solutions, Inc.
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Hardesty & Hanover
HERE North America, LLC fka Navteq North America, LLC
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan and Alfred Benesch HNTB Michigan and E. Austell Associates, Inc. HNTB Michigan and Northwest Consultants, Inc.
HNTB Michigan and Parsons Transportation
HNTB Michigan and Skycomp, Inc. Hubble, Roth and Clark
Integral Blue
Integral Blue
KPMG LLP
KPMG LLP
KPMG LLP
12/11/2015
Agreement Number
2015‐0110/S2
2015‐0110/S1
2013‐0160/S1/SA1
2015‐0069
2013‐0014/S2/SA1
2014‐0906/S2
2015‐0259
2011‐0445/A3
2011‐0445/A4
2011‐0445/A4
2013‐0075/A2
2014‐0074/Z11/S1/SA2
2015‐0165/S1
2014‐1055/S2
2014‐1055/S3
2014‐1055/S1
2013‐0527/S3/SA1
2013‐0527/S3/SA2
2013‐0527/S3/SA3
2013‐0527/S5/SA2
2015‐0161
2015‐0161/S1
2015‐0161/S2
2015‐0172
2014‐0739/A1
2011‐0532/S2/SA1 & SA2
2013‐0090/A1
2014‐0112/S2
2014‐0125/A1
2014‐0794/A2
2014‐0794/S1/SA1
2014‐0794/Z3/S3
2015‐0118
2015‐0159
2015‐0173
2015‐0173/S3
2015‐0189
2015‐0190
2015‐0190/S1
2015‐0220
2014‐0588/S2
2014‐0588/S3
2013‐0195/S2/SA1
2013‐0195/S3/SA2
2014‐0588/S9
2014‐0658/Z2/S1
2013‐0119/A2
2013‐0119/A3
2012‐0716/A5
2012‐0716/S1/SA5
2012‐0716/S2/SA1
Completed
2/25/2015
2/25/2015
6/23/2015
10/30/2014
4/7/2015
7/28/2015
5/4/2015
11/26/2014
4/17/2015
4/21/2015
1/23/2015
7/21/2015
4/27/2015
2/26/2015
2/26/2015
2/26/2015
11/14/2014
4/28/2015
9/2/2015
4/29/2015
3/2/2015
4/27/2015
4/27/2015
2/25/2015
2/27/2015
4/2/2015
8/6/2015
7/10/2015
3/25/2015
7/20/2015
6/18/2015
9/21/2015
2/25/2015
2/27/2015
4/3/2015
7/6/2015
4/9/2015
5/28/2015
6/26/2015
8/17/2015
10/17/2014
10/14/2014
1/8/2015
1/8/2015
10/7/2014
8/24/2015
3/12/2015
5/14/2015
12/30/2014
6/18/2015
4/29/2015
Page 10
Agreement Reviews
Fiscal Year 2015
Page 3
Type
Consultant Name
KPMG LLP
KPMG LLP and Opus International Consultants, Inc.
KPMG LLP and Opus International Consultants, Inc.
Mannik & Smith Group, Inc.
Mannik & Smith Group, Inc.
Michigan Fitness Foundation
Mixon/Hill of Michigan, Inc.
Modjeski & Masters
Modjeski & Masters and DLZ Michigan
Modjeski & Masters and DLZ Michigan
Northwest Design Group, LLC
Northwest Design Group, LLC
NTT Data, Inc. fka Keane, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Transportation Group
Parsons Transportation Group
Parsons Transportation Group Public Financial Management, Inc.
R S Engineering, LLC
R S Engineering, LLC
R S Engineering, LLC
Rowe Inc.
Rowe Inc.
Somat Engineering
Somat Engineering
Spalding DeDecker Associates, Inc.
Spicer Group Inc.
Spicer Group, Inc. and TranSystems Corporation
Surveying Solutions, Inc.
12/11/2015
Agreement Number
2012‐0716/S2/SA2
2012‐0716/S1
2012‐0716/S1/SA1‐SA4
2010‐0233/S5/SA2
2010‐0233/S5/SA3
2012‐0730/A1
2011‐0093/A3
2013‐0438/S1/SA1
2013‐0438/S1
2013‐0438/S1/SA1
2014‐0587A1
2014‐0684/A2
2012‐0286/A3
2013‐0327/Z18/S1/SA1
2013‐0327/Z18/S1/SA2
2015‐0215
2015‐0215/S2
2013‐0210/S1
2014‐0218/A2
2014‐0218/A3
2014‐0218/S1
2014‐0218/S2
2014‐0465/A1
2015‐0111
2015‐0111/S3
2015‐0111/S5
2015‐0111/S6
2015‐0111/S7
2015‐0111/S8
2015‐0162
2015‐0162/S2
2015‐0197
2015‐0322/S1
2015‐0322/S2
2015‐0322/S3
2015‐0322/S4
2012‐0371/A1
2015‐0083
2014‐0079/Z7/S1
2011‐0040/A3
2015‐0119
2015‐0218
2015‐0218/S1
2014‐0699/Z3/S1
2015‐0188/S2
2015‐0163
2015‐0163/S1
2014‐0705/Z1/S1
2015‐0214
2014‐0706/Z2/S1
2015‐0158
Completed
4/29/2015
12/12/2014
12/12/2014
7/7/2015
7/7/2015
1/13/2015
3/24/2015
6/8/2015
12/10/2014
1/28/2015
6/9/2015
6/4/2015
8/11/2015
4/9/2015
4/9/2015
4/14/2015
5/28/2015
8/19/2015
2/13/2015
7/14/2015
7/27/2015
7/27/2015
8/13/2015
1/7/2015
8/4/2015
8/4/2015
7/27/2015
7/27/2015
7/27/2015
3/6/2015
7/28/2015
8/20/2015
8/19/2015
8/19/2015
8/19/2015
8/19/2015
8/26/2015
11/20/2014
10/23/2014
9/1/2015
1/8/2015
4/10/2015
7/24/2015
11/26/2014
5/27/2015
2/27/2015
6/1/2015
8/10/2015
4/13/2015
1/9/2015
2/13/2015
Page 11
Agreement Reviews
Fiscal Year 2015
Page 4
Type
Consultant Name
Surveying Solutions, Inc.
Telvent Services, Inc.
Telvent Services, Inc.
Telvent Services, Inc.
Telvent Services, Inc.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C. TranSystems Corporation
TranSystems Corporation
TranSystems Corporation
TranSystems Corporation and Capital Consultants, Inc. (C2AE)
TranSystems Corporation and Materials Testing Consultants
TranSystems Corporation and Parsons Transportation Group
Tri‐Star Industries, Inc.
Tyme Engineering, Inc. URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes and HNTB Michigan URS Corporation Great Lakes and Orchard, Hiltz & McCliment, Inc.
URS Corporation Great Lakes and Somat Engineering
URS Corporation Great Lakes and Surveying Solutions, Inc. Wade Trim Group
Wade Trim Group and Orchard, Hiltz & McCliment, Inc.
Wayne State University
Wightman & Associates, Inc. Wightman & Associates, Inc. Wilbur Smith Assoc. and Fishbeck, Thompson, Carr & Huber, Inc.
Wilbur Smith Assoc. and Fishbeck, Thompson, Carr & Huber, Inc.
Economic Development
Ogihara America Corporation
12/11/2015
Agreement Number
Completed
2015‐0216
2013‐0056/A1
2015‐0183
2015‐0183/A1
2015‐0183/S1
2011‐0331/S1/SA3
2013‐0473/S2
2014‐0714/Z11/S1
2015‐0130/S2
2015‐0191/S1
2015‐0191/S2
2015‐0228/S1
2014‐0714/Z3/S1
2012‐0419/S1/SA2
2012‐0419/S3/SA2
2012‐0419/S3/SA3
2012‐0419/S1/SA1
2012‐0419/S3/SA1
2012‐0419/S2/SA1
2014‐0809/A1
2014‐0954/S1
2011‐0444/A3
2012‐0467/A2
2013‐0089/A2
2013‐0140/Z12/S1
2013‐0140/Z19/S1
2013‐0140/Z21/S1
2013‐0140/Z21/S2
2015‐0166/S4
2015‐0201
2014‐0723/Z2/S1
2013‐0140/Z14/S1
2014‐0888/S1
2013‐0140/Z9/S1
2012‐0451/S2/SA2
2012‐0451/S1/SA1
2015‐0143
2015‐0227/S1
2012‐0389/Z1/S1/SA1
2012‐0315/S1/SA2
2012‐0315/S1/SA3
Sub‐total Count
4/9/2015
3/5/2015
4/27/2015
7/31/2015
8/25/2015
7/2/2015
10/24/2014
6/11/2015
3/31/2015
7/2/2015
7/2/2015
6/11/2015
11/18/2014
6/10/2015
2/26/2015
6/10/2015
10/3/2014
10/3/2014
10/3/2014
4/21/2015
10/23/2014
11/26/2014
8/13/2015
1/22/2015
6/29/2015
4/23/2015
8/24/2015
8/24/2015
5/12/2015
4/1/2015
10/3/2014
2/25/2015
12/19/2014
10/3/2014
4/2/2015
2/4/2015
1/30/2015
5/28/2015
10/22/2014
2/3/2015
2/3/2015
165
1998‐0365/A3
Sub‐total Count
4/1/2015
1
Page 12
Agreement Reviews
Fiscal Year 2015
Page 5
Type
Consultant Name
Finance Operations
Dickinson Wright PLLC
Dykema Gossett, PLLC
Miller, Canfield, Paddock and Stone, P.L.C.
Interagency Transfer
Michigan Strategic Fund
Agreement Number
Completed
2011‐0431/A2
2011‐0433/A2
2011‐0432/A2
Sub‐total Count
7/20/2015
7/20/2015
7/20/2015
3
2015‐0179
3/9/2015
1
Sub‐total Count
Local Agency
Armada, Village of
Bridgeport Township
Buena Vista Township
Calhoun County Board of Commissioners
Crawford County
Detroit, City of
Detroit, City of
Detroit, City of and Motor City Electric Technologies, Inc.
Frankenmuth, City of Kent County Road Commission
Lansing Board of Water & Light
Livonia, City of
Macomb County Department of Roads
Macomb County Department of Roads
Macomb County Dept. of Roads and Kimley Horn of Michigan, Inc.
Macomb County Dept. of Roads and URS Corporation Great Lakes
Muir, Village of
Oak Park, City of
Oakland County, Road Commission for
Pewamo, Village of
Rochester Hills, City of
Romulus, City of
Roscommon County Road Commission
Saginaw Chippewa Indian Tribe of Michigan
Saginaw, City of Sterling Heights, City of and Hubble, Roth and Clark
Swartz Creek, City of and Orchard, Hiltz & McCliment, Inc.
Swartz Creek, City of and Orchard, Hiltz & McCliment, Inc.
Westland, City of and Orchard, Hiltz & McCliment, Inc.
Westland, City of and Tetra Tech of Michigan, P.C.
2015‐5125
2015‐5435
2015‐5435
2012‐0423/A3
2015‐5443
2015‐5141
2015‐5302
2014‐5477
2015‐5019
2015‐5110
2015‐5290
2014‐5643/S1
2015‐5437
2015‐5454/S1
2014‐5668/S1
2014‐5529/S1
2015‐5305
2015‐5441/S1
2009‐5147/S3
2015‐5306
2015‐5178
2014‐5093/S1/A1
2015‐5449
2012‐5327
2015‐5467
2013‐5651
2014‐5650/S1
2014‐5650/S2
2009‐5790/S2
2013‐5612/S1
Sub‐total Count
4/14/2015
7/29/2015
9/29/2015
2/4/2015
7/27/2015
5/8/2015
4/30/2015
12/17/2014
1/16/2015
4/3/2015
6/10/2015
9/21/2015
7/23/2015
9/30/2015
2/6/2015
12/5/2014
5/5/2015
9/17/2015
5/5/2015
5/5/2015
3/25/2015
9/16/2015
8/11/2015
7/28/2015
8/26/2015
10/10/2014
2/4/2015
1/30/2015
1/29/2015
2/11/2015
30
Local Technical Assistance Program
None
Sub‐total Count
Macro/Standard Format Contract
AG Invest Macro
Amount 1 Macro Amount 2 Macro
12/11/2015
AGInvest v6w
Amount1 v4w
Amount2 v4w
0
10/10/2014
10/17/2014
10/17/2014
Page 13
Agreement Reviews
Fiscal Year 2015
Page 6
Type
Consultant Name
Amount Time 1 Macro
Amount Time 2 Macro
Closure Federal Macro
Closure Federal Macro
Construction Engineering Macro
ConsultF Macro
ConsultF Macro
Cultural Resources IDS Macro
Cultural Resources IDS Macro
Data Sharing Macro
Data Sharing Macro
Design Macro
Engineering IDS Macro
Engineering IDS Macro
Environmental IDS Macro
Environmental IDS Macro
Primary Macro
Public Block Grant 2 Macro
Public Block Grant 2 Macro
Public Block Grant 2 Macro
Rideshare
Rideshare FHWA
Stipend Macro
Stipend Macro
Stipend Macro
University IDS Research Macro
University IDS Research Non‐ORBP Macro
Memorandum of Understanding
Grand Rapids, City of
Kalamazoo County Road Commission
M‐1 Rail/M‐2 Rail ‐&‐ Amalgamated Transit Union (ATU Local 26)
Michigan Department of Attorney General
Michigan Department of Civil Service
Michigan Department of Community Health
Michigan Department of Natural Resources
Michigan Department of Natural Resources
Michigan Department of State
Michigan Department of Technology, Management and Budget
Michigan Department of Treasury
Michigan Office of Auditor General
Michigan Strategic Fund
Southeast Michigan Council of Governments
U.S. Geological Survey
Wexford County Road Commission
Wisconsin Department of Transportation
12/11/2015
Agreement Number
Completed
AmountTime1 v4w
AmountTime2 v4w
ClosureFederal v4w
ClosureFederal v4w
ConstEng v6w
ConsultF v11w
ConsultF v11w
CultresIDS Amend2015
CultresIDS v10w
DataSharing v2w
DataSharing v2w
Design v12w
EngIDS Amend2015
EngIDS v13w
EnvironIDS Amend2015
EnvironIDS v3w
Primary v11w
PublicBlockGrant2 v4w
PublicBlockGrant2 v5w
PublicBlockGrant2 v5w
Rideshare v9w
Rideshare FHWA v11w
Stipend v1w
Stipend v2w
Stipend/v3w
University IDS Research v10w
UnivIDS Research Non‐ORBP v
Sub‐total Count
10/21/2014
10/21/2014
9/11/2015
9/16/2015
2/23/2015
11/5/2014
2/23/2015
1/27/2015
1/27/2015
10/8/2014
10/10/2014
2/23/2015
1/27/2015
1/27/2015
1/27/2015
1/27/2015
8/21/2015
11/10/2014
6/25/2015
7/23/2015
9/22/2015
9/22/2015
11/19/2014
2/12/2015
5/14/2015
8/24/2015
8/28/2015
30
2015‐0278
2015‐0384
Director Request 39059
2016‐0014
2016‐0015
2015‐0279
2015‐0102
2015‐0234
2015‐0071
2016‐0006
2015‐0273
2016‐0005
2016‐0021
2015‐0281
2015‐0070
2015‐0327
2015‐0055
Sub‐total Count
5/22/2015
9/10/2015
3/17/2015
9/2/2015
9/11/2015
5/27/2015
12/12/2014
4/29/2015
10/28/2014
8/27/2015
5/20/2015
8/27/2015
9/30/2015
6/9/2015
10/24/2014
7/8/2015
10/15/2014
17
Page 14
Agreement Reviews
Fiscal Year 2015
Page 7
Type
Consultant Name
Novation for Economic Development Loan
Disability Network West Michigan
Northwest Design Group, LLC
Northwest Design Group, LLC
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Pine River Hardwoods, LLC
Office of Rail
4L Ventures, LLC
Ann Arbor Railroad Inc. and CDL Electric Company, Inc.
Archer Daniels Midland Company
Brink Farms Inc.
BWP Transport
Cargill Inc.
Cargill Inc.
Cargill Inc.
CSX Transportation, Inc. and R.W. Dunteman Co.
Dearborn, City of
Dearborn, City of
Dearborn, City of
Grand Trunk Western Railroad Company
Grand Trunk Western Railroad Company
Grand Trunk Western Railroad Company
Great Lakes Central Railroad, Inc.
Great Lakes Towers, LLC
Home Acres Building Supply Co. LLC
Huron & Eastern Railroad
Huron & Eastern Railroad
Illinois Department of Transportation
Indiana & NE Railroad Co. and Progress Rail Services Corp.
M‐1 Rail/M‐2 Rail
M‐1 Rail/M‐2 Rail
M‐1 Rail/M‐2 Rail
M‐1 Rail/M‐2 Rail
M‐1 Rail/M‐2 Rail
Marquette Rail LLC
Michigan Rail & Storage, Inc.
Mineral Range, Inc. and Volkmann Railroad Builders
Mineral Range, Inc. and Volkmann Railroad Builders
Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. 12/11/2015
Agreement Number
Completed
2012‐0074/A1
2012‐0735/A1
2013‐0231/A1
2014‐0140/A1
2014‐0655/A2
2011‐0464/A1
Sub‐total Count
9/29/2015
6/4/2015
6/26/2015
6/23/2015
6/23/2015
11/21/2014
6
2013‐0116/A2
1994‐0806/S1
2016‐0016
2013‐0318/A1
2015‐0256
2014‐0232/A1
2014‐0232/S2
2014‐0232/S3
1994‐0805/S2/SA1
2011‐0230/A2
2011‐0230/A2
2011‐0230/S2/SA7
2014‐0192
2014‐0192/A1
2014‐0192/S1
2009‐0489/A5
2012‐0640/A1
2015‐0088
1994‐1047/S5
1994‐1047/S6
2013‐0450/A1
1994‐1667/S5/SA1
2014‐0157
2014‐0158
2015‐0107
2015‐0270
2015‐0270/R1
2006‐5076/S9
2014‐0893/A1
2014‐0090/S1
2014‐0090/S1
2012‐0200/P1&P2/S6&S8/SA
2012‐0200/P1/S11/R1
2012‐0200/P1/S11/SA1
2012‐0200/P1/S12
2012‐0200/P1/S15
2012‐0200/P2/S18/SA1
2012‐0200/P2/S31/SA1
2012‐0200/P2/S35/SA1
2012‐0235/A2
2015‐0116
4/30/2015
1/28/2015
9/25/2015
12/19/2014
5/7/2015
12/1/2014
7/27/2015
7/27/2015
2/4/2015
8/6/2015
8/24/2015
11/10/2014
4/20/2015
8/28/2015
6/17/2015
12/19/2014
2/12/2015
11/25/2014
6/3/2015
6/11/2015
8/12/2015
1/29/2015
12/8/2014
12/8/2014
12/8/2014
5/11/2015
5/15/2015
6/11/2015
11/26/2014
1/29/2015
3/4/2015
6/11/2015
6/18/2015
6/18/2015
4/30/2015
9/15/2015
6/25/2015
5/28/2015
6/18/2015
7/16/2015
1/16/2015
Page 15
Agreement Reviews
Fiscal Year 2015
Page 8
Type
Consultant Name
Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. Nat'l Railroad Passenger Corp. and Omni Products, Inc. Nat'l Railroad Passenger Corp. and Slusser Properties
Nat'l Railroad Passenger Corp. and Unitrac Railroad Materials Nat'l Railroad Passenger Corp. and Unitrac Railroad Materials Nat'l Railroad Passenger Corp. and Voestalpine Nortrak, Inc.
Nat'l Railroad Passenger Corp. and Wedge Investments
Norfolk Southern Railway Co.
Norfolk Southern Railway Co.
Quality Liquid Feeds, Inc.
Quality Liquid Feeds, Inc.
Quandel Consultants, LLC
Quandel Consultants, LLC and Advanced Geomatics
Transportation Resource Associates, Inc.
Wayne, County of
Wyoming Warehouse LLC
Passenger Transportation
4L Ventures, LLC
Adrian, City of and Nola's Transportation, LLC
ALTRAN Transit Authority
ALTRAN Transit Authority
American Red Cross and Great Lakes Ford Lincoln of Muskegon
Bay Area Transportation Authority
Beaver Island Transportation Authority
Beaver Island Transportation Authority
Beaver Island Transporta on Authority and Bay Shipbuilding Co.
Berrien County BOC ‐&‐ Transportation Management, Inc. Buchanan, City of & Berrien County BOC
Cadillac Wexford Transit Authority Caro Transit Authority
Cass County Transportation Authority
Detroit/Wayne County Port Authority
Dowagiac, City of and Cass County Transportation Authority
Enterprise Leasing Company of Detroit, LLC
Greyhound
Greyhound and Motor Coach Industries
HNTB Michigan
Indian Trails
Indian Trails
Indian Trails
Indian Trails
Lenawee County BOC and Lenawee Transportation Corp.
M‐1 Rail/M‐2 Rail
Manistee County BOC and Manistee County Transportation, Inc.
Michigan Association of United Ways
Michigan Department of Human Services
Michigan State University
12/11/2015
Agreement Number
Completed
2015‐0116
2015‐0116
2015‐0116
2012‐0200/P2/S38
2012‐0200/P1/S10
2012‐0200/P2/S39
2012‐0200/P2/S40
2012‐0200/P2/S41
2012‐0200/P1/S11
2013‐0049/A1
2013‐0049/A1
2014‐0893/A2
2015‐0345/S2
2012‐0292/A3
2012‐0292/P1/S2
2015‐0129
2014‐0052
2015‐0257
Sub‐total Count
1/21/2015
1/28/2015
2/27/2015
10/7/2014
2/27/2015
10/7/2014
1/14/2015
1/28/2015
2/27/2015
12/9/2014
5/21/2015
2/27/2015
9/25/2015
6/10/2015
4/8/2015
1/29/2015
8/6/2015
5/7/2015
59
2013‐0116/A2
2012‐0027/P7/S1
2012‐0030/P23/S1
2012‐0030/P23/S3
2012‐0032/P1/S1
2012‐0041/P8/S2
2012‐0043
2012‐0043/P2/S1
2012‐0043/P1/S2
2012‐0046/P7/S1
2012‐0052/P4/S1
2012‐0053/P12/S1
2012‐0057/P9/S1
2012‐0058/S1/P7
2016‐0002
2012‐0076/P5/S1
2014‐0159/A1
2012‐0091/P2/S1/R1
2012‐0091/P2/S1
2012‐0318/A3
2012‐0562
2012‐0562/A6
2015‐0313
2015‐0313/A1
2012‐0116/P15/S1
2014‐0735/A1
2012‐0124/P8/S1
2012‐0721/P2/S1
2015‐0356
2014‐0456/A2
4/7/2015
2/4/2015
7/30/2015
9/23/2015
12/19/2014
7/28/2015
7/6/2015
2/18/2015
1/29/2015
10/15/2014
12/5/2014
10/10/2014
6/18/2015
10/1/2014
8/26/2015
12/18/2014
9/3/2015
6/4/2015
2/6/2015
6/16/2015
7/8/2015
9/21/2015
7/7/2015
9/21/2015
2/4/2015
8/17/2015
1/6/2015
5/1/2015
8/5/2015
9/17/2015
Page 16
Agreement Reviews
Fiscal Year 2015
Page 9
Type
Consultant Name
Northern Dry Bulk, Inc.
Ottawa County BOC and Pioneer Resources
Pioneer Resources
Quality Liquid Feeds, Inc.
Regional Transit Authority of SE Mich.
Regional Transit Authority of SE Mich. and HNTB Michigan
Regional Transit Authority of SE Mich. and Parsons Brinckerhoff
Regional Transit Authority of SE Mich. and URS Corporation
Southeast Michigan Council of Governments Southwest Michigan Planning Commission
Southwest Michigan Planning Commission
VRIDE, Inc.
VRIDE, Inc.
Public Private Partnership (P3)
Highway Lighting Partners, LLC
Real Estate/Revenue
Ammex Tax and Duty Free Shops, Inc.
State Infrastructure Bank Loan
Luna Pier, City of
Agreement Number
Completed
2015‐0325
2012‐0150/P4/S2
2012‐0152/P8/S1
2015‐0345
2015‐0139/P1/S5
2015‐0139/P1/S3
2015‐0139/P1/S1
2015‐0139/P1/S2
2014‐0810/A1
2015‐0264
2015‐0264
2014‐0160/A1
2014‐0161/A1
Sub‐total Count
7/16/2015
2/4/2015
8/27/2015
7/31/2015
9/18/2015
3/31/2015
3/26/2015
3/26/2015
10/17/2014
5/26/2015
6/18/2015
9/16/2015
9/3/2015
43
2015‐0206
Sub‐total Count
8/10/2015
1
2015‐0182/A1
Sub‐total Count
3/19/2015
1
2015‐0372
Sub‐total Count
8/25/2015
1
Sub‐total Count
0
Third‐Party Agreement
Transportation Planning
Cambridge Systematics
Center for Automotive Research
Genesee County Metro Planning Commission
Grand Rapids, City of and Alta Planning and Design
Grand Rapids, City of and Bogli Consulting dba Cairn Guidance Grand Rapids, City of and Greater Grand Rapids Bicycle Coalition Grand Rapids, City of and Pace and Partners dba GUD Marketing Grand Rapids, City of and Wondergem HNTB Michigan
KPMG LLP
Lansing Board of Water & Light
Michigan Works! Berrien‐Cass‐VanBuren
Opus International Consultants Inc.
Regents of the University of Michigan, The
Regents of the University of Michigan, The
Wayne State University
2015‐0310
2013‐0453/A1
2015‐0312
2014‐0014/SS1
2014‐0014/S3
2014‐0014/S4
2014‐0014/S1
2014‐0014/S2
2014‐0794/A1
2012‐0716/A6
2010‐0141/A1
2015‐0274
2016‐0019
2015‐0106
2016‐0001
2013‐0070/Z3/S1
Sub‐total Count
Grand Total Completed
12/11/2015
7/9/2015
10/1/2014
7/14/2015
12/15/2014
10/6/2014
10/6/2014
10/6/2014
10/6/2014
12/19/2014
9/4/2015
4/1/2015
6/9/2015
9/18/2015
12/12/2014
8/25/2015
12/3/2014
16
393
Page 17
Office of Commission Audits
Pre‐Award Reviews
Fiscal Year 2015
Consultant Name
Alfred Benesch & Company
Alfred Benesch & Company
Bergmann Associates, Inc.
Detroit, City of and Hubbell, Roth & Clark, Inc.
Detroit, City of and Motor City Electric Technologies, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Great Lakes Engineering Group, LLC
HNTB Michigan
HNTB Michigan
HNTB Michigan
Macomb County Dept. of Roads and AECOM Great Lakes, Inc.
Macomb County Dept. of Roads and URS Corp. Great Lakes
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
URS Corporation Great Lakes
12/11/2015
Report Number
Number of Subconsultants
2015‐041
3
2015‐101
6
2015‐089
4
2015‐119
1
2015‐045
1
2015‐020
3
2015‐062
1
2015‐069
2
2015‐127
1
2
2015‐153
2015‐169
9
2015‐193
0
2015‐039
1
2015‐050
8
2015‐074
3
2015‐152
4
2015‐100
1
2015‐115
2
2015‐091
3
Grand Total Completed
Report Date
12/16/2014
4/20/2015
3/20/2015
5/8/2015
12/18/2014
11/6/2014
2/13/2015
2/27/2015
5/28/2015
7/15/2015
8/13/2015
9/30/2015
12/5/2014
1/5/2015
3/6/2015
7/14/2015
4/17/2015
5/5/2015
3/30/2015
19
Page 18
Office of Commission Audits
Cost Reviews
Fiscal Year 2015
Consultant Name
Abonmarche Consultants, Inc.
Abonmarche Consultants, Inc.
Abonmarche Consultants, Inc.
Abonmarche Consultants, Inc.
AECOM Great Lakes, Inc. fka as USA Mich. and URS Corp. Great Lakes
AECOM Great Lakes, Inc. fka as USA Mich. and URS Corp. Great Lakes
AECOM Great Lakes, Inc. fka as USA Mich. and URS Corp. Great Lakes
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
Alfred Benesch
AMEC Engineering and Consulting of Michigan, Inc.
AMEC Engineering and Consulting of Michigan, Inc.
Applied Payment Technology, IL
Applied Research Associates, Inc.
Athey Creek Consultants
Ayres Associates
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc.
Bergmann Associates, Inc. Bergmann Associates, Inc. Boldt, McLeod & Johnson, Inc.
C & S Engineers, Inc.
C & S Engineers, Inc.
C & S Engineers, Inc.
Capital Consultants, Inc. dba C2AE
Capital Consultants, Inc. dba C2AE
Capital Consultants, Inc. dba C2AE
CDM Smith Michigan, Inc.
CDM Smith Michigan, Inc.
Coleman Engineering Company
Coleman Engineering Company
Detroit Belle Isle Grand Prix DLZ Michigan
DLZ Michigan
DLZ Michigan
12/11/2015
Agreement Number
2012‐0573/Z2/R1
2014‐0589/Z2
2014‐0589/Z4
2014‐0598/Z3
2013‐0140/WO6/R1
2013‐0416/Z3/R2
2014‐0723/Z10/R1
2013‐0115/Z1/R1
2014‐0105/A4/R1
2014‐0105/Z6/R1
2014‐0105/Z8/R1
2014‐0594/Z1/R1
2014‐0594/Z2
2014‐0594/Z5
2014‐0594/Z6
2015‐0120
2015‐0120/A1
2015‐0157
2014‐0596/Z1/R1
2014‐0596/Z1/R3
2013‐0322/A2
2015‐0272
2010‐0316/Z22
2015‐0181
2014‐0061/A2
2014‐0604
2014‐0604/Z11
2014‐0604/Z13
2014‐0604/Z5
2014‐0604/Z6
2015‐0110
2015‐0178
2015‐0230
2015‐0401
2014‐0061/A1
2014‐0604/Z2
2014‐0605/Z3
Consultant Agree. #54
Consultant Agree. #56
Consultant Agree. #65
2013‐0418/Z2/R1
2013‐0418/Z2/R2
2014‐0608/Z2
2013‐0209/Z3/R1
2013‐0209/Z3/R2
2014‐0139/Z1
2014‐0613/Z2
2015‐0069
2013‐0085/Z5/R3
2013‐0085/Z7/R1
2014‐0622/Z1
Completed
4/17/2015
4/8/2015
6/18/2015
5/19/2015
9/29/2015
9/25/2015
9/29/2015
5/15/2015
10/2/2014
6/9/2015
6/5/2015
4/7/2015
3/10/2015
8/12/2015
8/12/2015
2/17/2015
5/8/2015
2/4/2015
1/20/2015
6/24/2015
4/27/2015
5/28/2015
1/6/2015
3/11/2015
2/13/2015
5/29/2015
7/7/2015
8/7/2015
3/11/2015
2/26/2015
12/19/2014
3/20/2015
4/24/2015
9/25/2015
10/8/2014
10/16/2014
9/29/2015
3/9/2015
3/5/2015
5/1/2015
12/10/2014
8/20/2015
11/7/2014
1/23/2015
8/27/2015
6/23/2015
7/6/2015
10/30/2014
5/5/2015
11/21/2014
11/19/2014
Page 19
Cost Reviews
Fiscal Year 2015
Page 2
Consultant Name
DLZ Michigan
DLZ Michigan
DLZ Michigan DLZ Michigan Driesenga & Associates, Inc.
Driesenga & Associates, Inc.
Emergency Road Response, Inc.
Emergency Road Response, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc.
Fishbeck, Thompson, Carr & Huber, Inc. Fishbeck, Thompson, Carr & Huber, Inc. Fleis and VandenBrink Engineering, Inc.
Fleis and VandenBrink Engineering, Inc.
Fleis and VandenBrink Engineering, Inc.
G2 Consulting Group
GEI Consultants, Inc.
GEI Consultants, Inc.
Golder Associates
Golder Associates Gosling Czubak
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC
Great Lakes Engineering Group, LLC Hardesty & Hanover
Hardesty & Hanover
Hardesty & Hanover
Hardesty & Hanover
Hardesty & Hanover
HH Engineering HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
12/11/2015
Agreement Number
2014‐0622/Z3
2015‐0259
2013‐0014/A3
2013‐0449/A3
2014‐0623/Z1
2014‐0623/Z2
2011‐0445/A4
2011‐0445/A4
2013‐0328/Z2/R1
2013‐0328/Z5/R4
2014‐0328/Z11
2014‐0628/Z10/R1
2014‐0628/Z10/R3
2014‐0628/Z10/R4
2014‐0628/Z12
2014‐0628/Z15
2014‐0628/Z16
2014‐0628/Z17
2014‐0628/Z19
2015‐0258/Z1
2015‐0258/Z10
2015‐0258/Z12
2015‐0258/Z15
2013‐0328/Z5/R3
2014‐0628/Z4/R1
2014‐0630/Z2
2014‐0630/Z3
2014‐0630/Z4
2014‐0631/Z1
2014‐0799/Z2/R1
2014‐0799/Z2/R3
2014‐0641/Z2
2014‐0641/Z1
2014‐0642/Z1
2014‐0646/Z10
2014‐0646/Z4
2014‐0646/Z6
2014‐0646/Z7
2014‐0646/Z8
2015‐0180
2014‐0646/Z3
2012‐0788/Z1/R2
2012‐0788/Z1/R3
2014‐0651/Z1
2014‐0651/Z2
2015‐0172/Z2
2010‐0525/Z1/R4
2009‐0480/Z11/R4
2011‐0532/A5
2013‐0195/A1
2013‐0236/Z11/R1
Completed
3/18/2015
5/4/2015
10/20/2014
10/9/2014
2/27/2015
3/6/2015
4/14/2015
4/21/2015
8/5/2015
1/8/2015
1/14/2015
1/16/2015
5/8/2015
6/24/2015
3/3/2015
3/16/2015
4/8/2015
4/30/2015
5/11/2015
5/15/2015
8/12/2015
9/1/2015
9/25/2015
10/31/2014
10/30/2014
3/11/2015
5/5/2015
5/12/2015
9/21/2015
1/20/2015
6/23/2015
6/2/2015
11/6/2014
12/1/2014
9/11/2015
4/16/2015
5/12/2015
5/26/2015
5/13/2015
3/9/2015
10/23/2014
10/28/2014
6/30/2015
4/8/2015
8/31/2015
6/30/2015
10/22/2014
5/26/2015
3/4/2015
11/25/2014
9/18/2015
Page 20
Cost Reviews
Fiscal Year 2015
Page 3
Consultant Name
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
HNTB Michigan
Holland Engineering
Holland Engineering
Holland Engineering Hubble, Roth and Clark
Hubble, Roth and Clark
Hubble, Roth and Clark
Hubble, Roth and Clark
Hubble, Roth and Clark IBI Group Michigan, LLC
IBI Group Michigan, LLC IBI Group Michigan, LLC.
Iteris, Inc.
Kimley Horn of Michigan, Inc.
KPMG LLP
KPMG LLP
L. S. Engineering, Inc.
L. S. Engineering, Inc.
L..S. Engineering, Inc. L..S. Engineering, Inc. Livonia, City of
Materials Testing Consultants
Materials Testing Consultants
Materials Testing Consultants
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
Mead & Hunt
12/11/2015
Agreement Number
2013‐0236/Z4/R1
2013‐0236/Z4/R2
2014‐0067/A1
2014‐0110/A1
2014‐0125/A1
2014‐0656/Z2
2014‐0656/Z3
2014‐0656/Z4
2014‐0656/Z5
2014‐0656/Z7
2014‐0656/Z8
2014‐0794/A1
2015‐0118
2015‐0173
2015‐0189
2014‐0657/Z2
2014‐0657/Z2/R1
2014‐0657/Z1
2012‐0369/Z20/R1
2014‐0658/Z4
2014‐0658/Z5
2014‐0658/Z6
2014‐0658/Z2
2014‐0660/Z2
2013‐0272/Z1/R1
2013‐0272/Z2/R1
2011‐0463/A3
2014‐5668/S1
2012‐0716/A5
2012‐0716/A6
2011‐0294/Z8/R2
2014‐0667/Z3
2014‐0667/Z2
2014‐0677/Z1
2014‐5643/S1
2013‐0104/Z1/R1
2013‐0104/Z6/R1
2014‐0673/Z1
Consultant Agree. #47/A1
Consultant Agree. #51
Consultant Agree. #52
Consultant Agree. #53
Consultant Agree. #57
Consultant Agree. #58
Consultant Agree. #62
Consultant Agree. #63
Consultant Agree. #67
Consultant Agree. #69
Consultant Agree. #70
Consultant Agree. #71
Consultant Agree. #73
Completed
7/14/2015
7/15/2015
5/7/2015
7/24/2015
3/19/2015
11/13/2014
3/5/2015
5/6/2015
4/24/2015
5/13/2015
6/10/2015
12/17/2014
2/13/2015
3/17/2015
4/7/2015
12/1/2014
3/17/2015
10/10/2014
6/4/2015
1/13/2015
3/2/2015
4/2/2015
11/3/2014
2/10/2015
10/28/2014
4/29/2015
2/17/2015
2/4/2015
12/23/2014
8/24/2015
4/20/2015
5/1/2015
12/12/2014
10/21/2014
9/16/2015
4/29/2015
5/26/2015
6/22/2015
10/14/2014
11/21/2014
12/9/2014
12/9/2014
4/15/2015
4/13/2015
5/6/2015
5/6/2015
6/16/2015
6/29/2015
7/9/2015
7/14/2015
7/17/2015
Page 21
Cost Reviews
Fiscal Year 2015
Page 4
Consultant Name
Michigan Fitness Foundation
Michigan State University Michigan Technological University
Michigan Technological University
Michigan Technological University
Michigan Technological University Michigan Technological University Michigan Works! Berrien‐Cass‐VanBuren
Mixon/Hill of Michigan, Inc.
Mixon/Hill of Michigan, Inc.
Mixon/Hill of Michigan, Inc.
Modjeski & Masters
Modjeski & Masters
Modjeski & Masters
Northwest Consultants, Inc.
Northwest Consultants, Inc.
Northwest Consultants, Inc. Northwest Design Group, LLC
Northwest Design Group, LLC
NTH Consultants Ltd.
NTH Consultants Ltd.
Oak Park, City of
Oakland County, Road Commission for
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Orchard, Hiltz & McCliment, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc.
Parsons Brinckerhoff Michigan, Inc. Parsons Transportation Group
Parsons Transportation Group
Parsons Transportation Group
Parsons Transportation Group
Parsons Transportation Group
Parsons Transportation Group
12/11/2015
Agreement Number
2012‐0730/Z21
2013‐0066/Z3
2015‐0027/Z4
2015‐0027/Z5
2015‐0027/Z6
2014‐0952
2014‐0952/Z5
2015‐0274
2011‐0093/A3
2011‐0093/A4
2011‐0316/A2
2014‐0679/Z1
2014‐0679/Z1/R1
2014‐0679/Z2
2013‐0383/Z3/R1
2014‐0683/Z3
2015‐0068
2013‐0231/A1
2014‐0684/Z1
2014‐0686/Z3
2014‐0686/Z1
2015‐5441/S1
2009‐5147/S3
2013‐0327/Z11/R1
2013‐0327/Z18/R2
2013‐0327/Z4/R1
2014‐0688/Z12
2014‐0688/Z12/R1
2014‐0688/Z19
2015‐0215
2013‐0327/Z18/R1
2013‐0327/Z18/R3
2013‐0327/Z18/R4
2013‐0327/Z4/R2
2014‐0132/A1
2014‐0688/Z17
2014‐0688/Z5
2011‐0073/A3
2013‐0237/Z14/R2
2014‐0218/A2
2014‐0689/Z2
2014‐0689/Z3
2014‐0689/Z4
2015‐0197
2014‐0689/Z1
2012‐0371/Z8/R1
2012‐0655/A3
2014‐0079/Z1/R1
2014‐0690/Z5
2015‐0083/Z1
2015‐0083/Z2
Completed
8/20/2015
10/31/2014
8/27/2015
8/27/2015
8/27/2015
10/16/2014
10/31/2014
6/4/2015
3/13/2015
5/28/2015
5/28/2015
11/7/2014
9/8/2015
11/18/2014
4/20/2015
7/7/2015
10/22/2014
6/17/2015
6/12/2015
6/3/2015
1/29/2015
9/17/2015
5/5/2015
4/3/2015
3/19/2015
4/23/2015
3/18/2015
3/24/2015
7/1/2015
4/9/2015
2/9/2015
8/20/2015
9/25/2015
9/15/2015
1/23/2015
5/22/2015
11/26/2014
8/6/2015
12/2/2014
2/10/2015
2/6/2015
5/8/2015
8/18/2015
7/30/2015
10/30/2014
8/21/2015
4/30/2015
10/6/2014
7/15/2015
12/30/2014
3/31/2015
Page 22
Cost Reviews
Fiscal Year 2015
Page 5
Consultant Name
PM Environmental Inc.
PM Environmental Inc.
Prein and Newhoff, Inc.
Prein and Newhoff, Inc.
Prein and Newhoff, Inc.
Prein and Newhoff, Inc.
Prein and Newhoff, Inc.
Professional Service Industries (PSI)
Professional Service Industries (PSI)
Quandel Consultants, LLC
Quandel Consultants, LLC
R S Engineering, LLC
R S Engineering, LLC
R S Engineering, LLC
R S Engineering, LLC
R S Engineering, LLC
R S Engineering, LLC
R S Engineering, LLC
Regents of the University of Michigan, The
Regents of the University of Michigan, The
Regents of the University of Michigan, The
Romulus, City of
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
Rowe Inc.
RS&H Michigan, Inc.
RS&H Michigan, Inc.
RS&H Michigan, Inc.
RS&H Michigan, Inc.
RS&H Michigan, Inc.
RS&H Michigan, Inc.
RS&H Michigan, Inc.
Soil and Materials Engineers, Inc. (SME)
Soil and Materials Engineers, Inc. (SME)
Soil and Materials Engineers, Inc. (SME)
Soil and Materials Engineers, Inc. (SME)
Soil and Materials Engineers, Inc. (SME)
Somat Engineering
Somat Engineering
Somat Engineering
12/11/2015
Agreement Number
2014‐0692/Z2/R1
2014‐0692/Z2/R3
2014‐0694/Z3
Consultant Agree. #59/A7
Consultant Agree. #60/A9
Consultant Agree. #61/A10
Consultant Agree. #66/A1
2014‐0696/Z1
2014‐0696/Z2
2012‐0292/WO1/R2
2012‐0292/WO1/S2/R2
2013‐0389/Z1/R3
2013‐0389/Z5/R1
2014‐0070/Z1
2014‐0700/Z3
2014‐0700/Z4
2015‐0119
2015‐0218
2013‐0068/Z7
2015‐0106
2016‐0001
2014‐5093/S1/A1
2013‐0114/Z12/R1
2014‐0107/Z2/R1
2014‐0699/Z11
2014‐0699/Z12
2014‐0699/Z3
2014‐0699/Z4
2014‐0699/Z4/R1
2014‐0699/Z7
2014‐0805/Z3
2015‐0188
2015‐0229
2015‐0300/A1
2015‐0300/Z2
2015‐0300/Z3
Consultant Agree. #48
Consultant Agree. #49
Consultant Agree. #50
Consultant Agree. #55
Consultant Agree. #64
Consultant Agree. #68
Consultant Agree. #74/A1
2014‐0703
2014‐0703/Z10
2014‐0703/Z2
2014‐0703/Z7
Consultant Agree. #72
2014‐0704/Z1
2014‐0704/Z2
2014‐0704/Z3
Completed
1/20/2015
7/1/2015
5/11/2015
4/29/2015
6/8/2015
6/22/2015
6/2/2015
10/27/2014
3/17/2015
7/8/2015
4/7/2015
6/11/2015
4/14/2015
11/25/2014
2/5/2015
6/2/2015
1/7/2015
4/6/2015
11/19/2014
12/9/2014
8/19/2015
9/16/2015
4/1/2015
2/11/2015
3/2/2015
5/18/2015
11/3/2014
12/18/2014
5/28/2015
1/28/2015
5/6/2015
3/12/2015
4/16/2015
7/21/2015
7/29/2015
9/15/2015
10/2/2014
10/24/2014
10/24/2014
3/3/2015
5/1/2015
6/26/2015
7/27/2015
7/27/2015
6/18/2015
10/24/2014
3/13/2015
7/15/2015
5/7/2015
5/7/2015
5/11/2015
Page 23
Cost Reviews
Fiscal Year 2015
Page 6
Consultant Name
Somat Engineering
Somat Engineering Spalding DeDecker Associates, Inc.
Spalding DeDecker Associates, Inc.
Spalding DeDecker Associates, Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Spicer Group Inc.
Sterling Heights, City of Surveying Solutions, Inc.
Surveying Solutions, Inc.
Surveying Solutions, Inc.
Surveying Solutions, Inc.
Surveying Solutions, Inc.
Surveying Solutions, Inc.
Swartz Creek, City of and Orchard, Hiltz & McCliment, Inc.
Swartz Creek, City of and Orchard, Hiltz & McCliment, Inc.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
Tetra Tech of Michigan, P.C.
TranSystems Corporation
TranSystems Corporation
TranSystems Corporation
TranSystems Corporation
TranSystems Corporation
Tri‐Star Industries, Inc.
Tyme Engineering, Inc.
12/11/2015
Agreement Number
2015‐0163
2013‐0526/A2
2014‐0705/Z3
2014‐0705/Z4
2014‐0705/Z5
2013‐0238/Z14/R1
2013‐0238/Z8/R1
2014‐0706/Z10
2014‐0706/Z12
2014‐0706/Z13
2014‐0706/Z2
2014‐0706/Z3
2014‐0706/Z5
2014‐0706/Z5/R1
2014‐0706/Z8
2015‐0214
2015‐0271/Z1
2015‐0271/Z3
2015‐0271/Z4
2013‐5651
2014‐0710/Z12
2014‐0710/Z4
2014‐0710/Z7
2014‐1710/Z8
2015‐0158
2015‐0216
2014‐5650/S1
2014‐5650/S2
2011‐0331/A4
2011‐0511/Z2/R4
2013‐0171/Z16/R1
2013‐0171/Z17/R1
2013‐0171/Z17/R2
2013‐0473/A1
2014‐0109/Z1/R1
2014‐0714/Z10
2014‐0714/Z10
2014‐0714/Z11
2014‐0714/Z3
2014‐0714/Z8
2014‐0714/Z9
2015‐0130
2015‐0267/Z1
2015‐0267/Z2
2012‐0351/Z6/R1
2012‐0419/A3
2014‐0717/Z1
2014‐0717/Z2
2014‐0717/Z3
2014‐0809/A1
2014‐0142/Z2/R1
Completed
2/24/2015
11/5/2014
2/13/2015
7/15/2015
7/15/2015
1/20/2015
12/2/2014
3/31/2015
5/11/2015
5/11/2015
10/7/2014
11/3/2014
1/13/2015
6/5/2015
3/25/2015
4/9/2015
7/6/2015
8/27/2015
9/25/2015
10/10/2014
9/15/2015
3/31/2015
5/12/2015
8/14/2015
2/5/2015
4/7/2015
2/4/2015
1/30/2015
10/8/2014
12/15/2014
1/9/2015
1/13/2015
2/5/2015
10/1/2014
8/6/2015
5/1/2015
7/29/2015
5/22/2015
10/8/2014
4/1/2015
4/1/2015
1/16/2015
6/26/2015
7/7/2015
10/6/2014
4/22/2015
12/12/2014
6/18/2015
6/23/2015
4/17/2015
1/7/2015
Page 24
Cost Reviews
Fiscal Year 2015
Page 7
Consultant Name
Tyme Engineering, Inc.
Tyme Engineering, Inc.
Tyme Engineering, Inc.
Tyme Engineering, Inc.
Tyme Engineering, Inc.
Tyme Engineering, Inc.
Tyme Engineering, Inc.
Tyme Engineering, Inc.
Tyme Engineering, Inc.
University of Michigan
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
URS Corporation Great Lakes
Wade Trim Group
Wade Trim Group
Wade Trim Group
Wade Trim Group
Wade Trim Group
Wade Trim Group
Wade Trim Group
12/11/2015
Agreement Number
2014‐0721/Z12
2014‐0721/Z13
2014‐0721/Z14
2014‐0721/Z3
2014‐0721/Z9/R1
2015‐0326
2014‐0721/Z8
2014‐0721/Z9
2015‐0299/Z1
2014‐0006/A1
2011‐0444/A3
2011‐0498/A2
2012‐0287/Z20/R2
2012‐0467/A2
2013‐0089/A2
2013‐0091/A2
2013‐0140/Z4/R1
2013‐0140/WO 20
2013‐0140/WO 7/A1
2013‐0140/WO03/A1
2013‐0140/WO10
2013‐0140/WO11
2013‐0140/WO12
2013‐0140/WO13
2013‐0140/WO14
2013‐0140/WO15
2013‐0140/WO16
2013‐0140/WO17
2013‐0140/WO19
2013‐0140/WO21
2013‐0140/WO4/R2
2013‐0416/Z3/R1
2013‐0416/Z4/R1
2014‐0077/Z3/R1
2014‐0723/Z1
2014‐0723/Z10
2014‐0723/Z11
2014‐0723/Z11/R1
2014‐0723/Z13
2014‐0723/Z15
2014‐0723/Z6
2014‐0723/Z7/R1
2014‐0723/Z8/R1
2015‐0166
2012‐0451/A1
2014‐0078/Z3/R1
2014‐0725/Z6
2014‐0725/Z7
2015‐0266/Z1
2015‐0266/Z3
2015‐0725/Z5
Completed
3/9/2015
3/13/2015
6/24/2015
3/6/2015
6/5/2015
7/6/2015
2/13/2015
1/14/2015
8/27/2015
10/3/2014
11/20/2014
9/14/2015
2/11/2015
8/10/2015
1/14/2015
11/12/2014
10/2/2014
4/21/2015
4/21/2015
10/9/2014
12/3/2014
10/31/2014
11/20/2014
11/13/2014
12/2/2014
12/17/2014
12/16/2014
2/20/2015
3/30/2015
6/1/2015
5/8/2015
2/11/2015
8/19/2015
5/12/2015
10/10/2014
3/6/2015
3/25/2015
7/1/2015
5/22/2015
6/3/2015
12/2/2014
6/16/2015
6/16/2015
3/12/2015
12/17/2014
9/18/2015
4/23/2015
5/11/2015
5/15/2015
8/6/2015
2/25/2015
Page 25
Cost Reviews
Fiscal Year 2015
Page 8
Consultant Name
Wayne State University
Westland, City of
Wightman & Associates, Inc.
Wightman & Associates, Inc. Woodward Avenue Action Association (WA3)
12/11/2015
Agreement Number
2015‐0143
2013‐5612/S1
2015‐0227
2012‐0389/Z1/R1/T1
2014‐0816/Z8
Grand Total Completed
Completed
1/28/2015
2/11/2015
4/15/2015
10/13/2014
4/10/2015
362
Page 26
Office of Commission Audits
Consultant Risk‐Based Analyses
Fiscal Year 2015
Consultant Name
Completed
Aerocon Photogrammetic Services, Inc.
ASTI Environmental Ayres Associates Baker & Associates BBF Engineering
Beckett & Raeder, Inc. Boldt, McLeod & Johnson, Inc. Cardno TBE Michigan
CH2M Hill, Inc.
Collins Engineers, Inc.
Consulting Engineering Associates Dixon Engineering, Inc. G2 Consulting Group, LLC Geodetic Designs, Inc. Geospatial Professionals, Inc. Global Remediation Technologies, Inc.
Golder Associates Great Lakes Geomatics Hamilton Anderson Associates Holland Engineering J.F. New & Associates, Inc.
LEA Consulting, LTD
Mansell Associates
Mead & Hunt Moore & Bruggink
Muxlow Surveying Services, LLC Niswander Environmental LLC Parsons Brinckerhoff Michigan, Inc. PM Environmental Inc. Prein and Newhoff, Inc.
Progressive AE Smith Group JJR, Inc. SRF Consulting Group, Inc. Stantec Consulting, Inc.
Taiga Engineering, LLC Traffic Engineering Associates, Inc.
Tyme Engineering
U.P. Engineers & Architects, Inc. 12/3/2014
10/23/2014
10/2/2014
10/2/2014
11/19/2014
10/2/2014
10/2/2014
10/2/2014
10/6/2014
10/6/2014
10/6/2014
10/23/2014
10/6/2014
10/1/2014
10/6/2014
10/6/2014
10/6/2014
10/6/2014
10/7/2014
10/7/2014
10/2/2014
12/1/2014
12/1/2014
10/6/2014
10/6/2014
10/1/2014
10/7/2014
11/18/2014
10/2/2014
10/7/2014
10/1/2014
10/2/2014
10/23/2014
10/7/2014
10/2/2014
10/7/2014
11/18/2014
10/7/2014
38
Grand Total Completed
12/11/2015
Page 27
Office of Commission Audits
Contract and Consultant Assurance Reviews
Fiscal Year 2015
Contract Type
Entity Name
Chemical Storage Facility
Newaygo County Road Commission
Consultant
Alfred Benesch & Company
HNTB Michigan
URS Corporation Great Lakes
County Maintenance
Alcona County Road Commission
Alger County Road Commission
Alpena County Road Commission
Antrim County Road Commission
Arenac County Road Commission
Bay County Road Commission
Benzie County Road Commission
Branch County Road Commission
Charlevoix County Road Commission
Chippewa County Road Commission
Clare County Road Commission
Clinton County Road Commission
Crawford County Road Commission
Delta County Road Commission
Dickinson County Road Commission
Emmet County Road Commission
Genesee County Road Commission
Gladwin County Road Commission
Gogebic County Road Commission
Grand Traverse County Road Commission
Grand Traverse County Road Commission
Gratiot County Road Commission
Hillsdale County Road Commission
Huron County Road Commission
Iosco County Road Commission
Iron County Road Commission
Keweenaw County Road Commission
Lake County Road Commission
Lapeer County Road Commission
Luce County Road Commission
Manistee County Road Commission
Marquette County Road Commission
Mason County Road Commission
Mecosta County Road Commission
Missaukee County Road Commission
Monroe County Road Commission
Montcalm County, Road Commission
Muskegon County Road Commission
Oakland, County of
Oceana County Road Commission
12/11/2015
Projects/ Authorizations
Report Date
2015‐046
1
Sub‐total Projects/Authorizations
12/19/2014
1
2014‐055
10
2014‐094
28
2015‐014
49
Sub‐total Projects/Authorizations
3/20/2015
8/3/2015
10/23/2014
87
Report Number
2015‐030
2015‐051
2015‐059
2015‐048
2015‐081
2015‐070
2015‐181
2015‐056
2015‐144
2015‐129
2015‐194
2015‐120
2015‐170
2015‐105
2015‐063
2015‐065
2015‐189
2015‐037
2015‐086
2015‐025
2015‐179
2015‐093
2015‐103
2015‐176
2015‐172
2015‐143
2015‐166
2015‐158
2015‐174
2015‐042
2015‐011
2015‐167
2015‐104
2015‐178
2015‐183
2015‐177
2015‐175
2015‐188
2015‐029
2015‐186
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
12/1/2014
1/7/2015
2/4/2015
12/19/2014
3/16/2015
3/4/2015
9/21/2015
1/29/2015
7/2/2015
6/12/2015
9/30/2015
5/11/2015
8/24/2015
4/23/2015
2/24/2015
2/24/2015
9/29/2015
12/5/2014
3/17/2015
11/20/2014
9/14/2015
4/2/2015
4/21/2015
9/3/2015
8/25/2015
7/2/2015
8/10/2015
8/4/2015
8/26/2015
12/16/2014
10/15/2014
8/13/2015
4/22/2015
9/10/2015
9/22/2015
9/3/2015
9/1/2015
9/28/2015
11/25/2014
9/28/2015
Page 28
Contract and Consultant Assurance Reviews
Fiscal Year 2015
Page 2
Contract Type
Entity Name
Ontonagon County Road Commission
Ottawa County Road Commission
Presque Isle County Road Commission
Roscommon County Road Commission
Schoolcraft County Road Commission
St. Clair County Road Commission
Wexford County Road Commission
Economic Development
Ludington, City of
Federal Aid Billing Only
Grand Rapids, City of
Manistee County Road Commission
Monroe County Road Commission
Oakland, County of
Schoolcraft County Road Commission
Federal Aid Urban
Clawson, City of
Detroit, City of
Detroit/Wayne County Port Authority
Grand Rapids, City of
Grosse Pointe, City of
Iosco County Road Commission
Lansing, City of
Livonia, City of
Macomb County Department of Roads
Monroe County Road Commission
Oakland County, Road Commission for
Romulus, City of
Royal Oak, City of
Sanford, Village of
Southwest Detroit Environmental Vision
St. Clair, City of
Troy, City of
Washtenaw County Road Commission Wayne, City of
Wayne, City of
Wayne, County of
Westland, City of
Wexford County Road Commission Municipal Maintenance
Ann Arbor, City of Battle Creek, City of
Battle Creek, City of 12/11/2015
Projects/ Authorizations
Report Date
2015‐121
1
2015‐187
1
2015‐168
1
2015‐043
1
2015‐082
1
2015‐182
1
2015‐191
1
Sub‐total Projects/Authorizations
5/11/2015
9/28/2015
8/13/2015
12/16/2014
3/17/2015
9/21/2015
9/29/2015
47
2015‐097
1
Sub‐total Projects/Authorizations
4/13/2015
1
2015‐036
2
2015‐002
1
2015‐165
1
2015‐028
5
2015‐076
1
Sub‐total Projects/Authorizations
12/5/2014
10/14/2014
8/6/2015
11/25/2014
3/10/2015
10
2015‐083
1
2015‐058
15
2015‐108
9
2015‐061
4
2015‐040
1
2015‐125
1
2015‐008
1
2015‐023
1
2015‐114
3
2015‐068
1
2015‐013
7
2015‐019
1
2015‐171
1
2015‐053
1
2015‐071
3
2015‐060
1
2015‐098
4
2015‐044
2
2015‐116
1
2015‐116‐RVSD
1
2015‐149
13
2015‐077
2
2015‐016
1
Sub‐total Projects/Authorizations
3/17/2015
1/29/2015
4/23/2015
2/9/2015
12/12/2014
5/22/2015
10/15/2014
11/14/2014
5/4/2015
2/25/2015
10/21/2014
11/6/2014
8/24/2015
1/12/2015
3/6/2015
2/9/2015
4/13/2015
12/18/2014
5/5/2015
6/24/2015
7/6/2015
3/10/2015
10/30/2014
75
Report Number
2015‐052
2015‐162
2015‐047
1
1
1
1/8/2015
8/4/2015
12/19/2014
Page 29
Contract and Consultant Assurance Reviews
Fiscal Year 2015
Page 3
Contract Type
Entity Name
Big Rapids, City of
Cadillac, City of
East Lansing, City of
East Lansing, City of Flint, City of
Gaylord, City of Grand Rapids, City of Hancock, City of
Houghton, City of
Ironwood, City of Jackson, City of Jackson, City of Kalamazoo, City of
Lansing, City of
Mackinac Island, City of
Manistee, City of
Manistee, City of Manistique, City of
Midland, City of
Munising, City of
Muskegon, City of
Niles, City of
Petoskey, City of
Petoskey, City of Port Huron, City of
Roseville, City of Saginaw, City of
Sault Ste. Marie, City of Sault Ste. Marie, City of
Sterling Heights, City of
Traverse City, City of
Passenger Transportation
Allegan County Board of Commissioners
ALTRAN Transit Authority
Ann Arbor Transportation Authority
Antrim County Board of Commissioners
Barry County Board of Commissioners
Battle Creek, City of Bay Area Transportation Authority
Bay Metropolitan Transportation Authority
Beaver Island Transportation Authority
Boysville of Mich., Inc. dba Holy Cross Children's Services
Branch Area Transit Authority Cadillac/Wexford Transit Authority
Capital Area Transportation Authority
Caro Transit Authority Cass County Transportation Authority Charlevoix County Board of Commissioners
Cheboygan County Board of Commissioners
12/11/2015
Projects/ Authorizations
Report Date
2015‐099
1
2015‐079
1
2015‐185
1
2015‐006
1
2015‐173
1
2015‐038
1
2015‐035
1
2015‐075
1
2015‐080
1
2015‐027
1
2015‐007
1
1
2015‐117
2015‐159
1
2015‐113
1
2015‐057
1
2015‐163
1
2015‐003
1
2015‐130
1
2015‐066
1
2015‐122
1
2015‐123
1
2015‐161
1
2015‐184
1
2015‐049
1
2015‐137
1
1
2015‐107
2015‐164
1
2015‐009
1
2015‐064
1
2015‐124
1
2015‐190
1
Sub‐total Projects/Authorizations
4/16/2015
3/13/2015
9/28/2015
10/15/2014
8/25/2015
12/5/2014
12/5/2014
3/10/2015
3/13/2015
11/20/2014
10/15/2014
5/5/2015
8/4/2015
5/4/2015
1/29/2015
8/6/2015
10/14/2014
6/12/2015
2/24/2015
5/12/2015
5/13/2015
8/4/2015
9/23/2015
12/22/2014
6/25/2015
4/23/2015
8/6/2015
10/15/2014
2/24/2015
5/21/2015
9/29/2015
34
Report Number
2015‐010
2015‐012
2015‐154
2015‐022
2015‐021
2015‐026
2015‐033
2015‐032
2015‐054
2015‐094
2015‐004
2015‐001
2015‐024
2015‐015
2015‐017
2015‐055
2015‐072
3
2
6
1
1
1
2
2
2
1
1
1
2
1
1
1
1
10/15/2014
10/17/2014
7/27/2015
11/14/2014
11/14/2014
11/20/2014
12/3/2014
12/3/2014
1/12/2015
4/9/2015
10/15/2014
10/13/2014
11/19/2014
10/24/2014
11/5/2014
1/13/2015
3/6/2015
Page 30
Contract and Consultant Assurance Reviews
Fiscal Year 2015
Page 4
Contract Type
Entity Name
Clare County Board of Commissioners
Clinton Area Transit System
Crawford County Transportation Authority
Delta Area Transit Authority
Detroit, City of
Detroit/Wayne County Port Authority
Eaton County Transportation Authority
Gladwin County Board of Commissioners
Greater Lapeer Transportation Authority Huron County Board of Commissioners
Indian Trails, Inc.
Interurban Transit Authority
Kalkaska Public Transit Authority
Ludington Mass Transportation Authority
Manistee County Board of Commissioners
Marquette County Transit Authority
Mecosta Osceola Transit Authority
Midland County Board of Commissioners
Midland, City of
Ontonagon County Board of Commissioners
Otsego County Board of Commissioners
People's Express
Roscommon County Transportation Authority
Sanilac County Board of Commissioners
Schoolcraft County Board of Commissioners
Shiawassee Area Transportation Agency
St. Joseph County Transportation Authority
Suburban Mobility Authority for Regional Transportation
Thunder Bay Transportation Authority
Van Buren County Board of Commissioners
Western‐Washtenaw Area Value Express
Yates Township
Planning
Grosse Pointe, City of
Marshall, City of
Railroad
Consolidated Rail Corporation
CSX Transportation Inc.
Grand Elk Railroad, LLC
Grand Trunk Western Railroad Incorporated
Great Lakes Central Railroad, Inc.
Mid‐Michigan Railroad, Inc.
Norfolk Southern Corporation
12/11/2015
Report Number
Projects/ Authorizations
Report Date
2015‐106
2
2015‐148
2
2015‐133
1
2015‐096
1
2015‐067
5
2015‐157
1
2015‐031
1
2015‐102
1
2015‐018
1
2015‐034
2
4
2015‐088
1
2015‐073
2015‐111
1
2015‐141
1
2015‐131
2
2015‐147
1
2015‐135
1
2015‐140
1
2015‐138
1
2015‐142
1
2015‐136
1
2015‐160
1
2015‐109
1
2015‐132
1
2015‐110
1
2015‐146
1
2015‐118
1
2015‐145
1
2015‐155
1
2015‐134
1
2015‐156
2
2015‐151
1
Sub‐total Projects/Authorizations
4/23/2015
7/6/2015
6/17/2015
4/9/2015
2/25/2015
8/3/2015
12/3/2014
4/21/2015
11/6/2014
12/5/2014
3/17/2015
3/6/2015
5/4/2015
6/26/2015
6/12/2015
7/6/2015
6/24/2015
6/26/2015
6/26/2015
6/26/2015
6/25/2015
8/4/2015
5/4/2015
6/17/2015
5/4/2015
7/2/2015
5/5/2015
7/2/2015
7/27/2015
6/22/2015
7/28/2015
7/9/2015
73
2015‐095
1
2015‐128
1
Sub‐total Projects/Authorizations
4/9/2015
6/2/2015
2
2015‐087
3
2015‐092
9
2015‐084
4
2014‐269
37
2015‐085
5
2015‐078
1
2015‐090
7
Sub‐total Projects/Authorizations
3/17/2015
3/30/2015
3/17/2015
11/20/2014
3/17/2015
3/13/2015
3/25/2015
66
Page 31
Contract and Consultant Assurance Reviews
Fiscal Year 2015
Page 5
Contract Type
Entity Name
University
Grand Valley State University
Michigan Technological University
Utility
American Electric Power
Consumers Energy
International Transmission Company
Projects/ Authorizations
Report Date
2015‐005
1
2015‐150
12
Sub‐total Projects/Authorizations
10/15/2014
7/9/2015
13
Report Number
2015‐112
2015‐180
2015‐139
1
1
1
Sub‐total Projects/Authorizations
Grand Total Projects/Authorizations Completed
12/11/2015
5/4/2015
9/18/2015
6/26/2015
3
412
Page 32
Office of Commission Audits
Contract‐Approval Reviews
Fiscal Year 2015
Project Name
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A Supplemental
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A Supplemental
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A
Contract Review ‐ STC Exhibit A
Meeting/Waiver
Completed
October 17 Waiver
December 4 Meeting
December 4 Meeting
January 22 Meeting
March 19 Meeting
March 19 Meeting
April 16 Waiver
May 21 Meeting
June 25 Waiver
July 23 Meeting
August 20 Waiver
September 17 Meeting
Grand Total Completed
10/16/2014
12/4/2014
12/4/2014
1/22/2015
3/19/2015
3/19/2015
4/16/2015
5/12/2015
6/19/2015
7/23/2015
8/20/2015
9/17/2015
12
Month
Completed
Receivables Reviews
Fiscal Year 2015
Project Name
Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review Accounts Receivable Review 12/11/2015
October December January February
March April May June July August September Grand Total Completed
10/16/2014
12/4/2014
1/13/2015
2/17/2015
3/19/2015
4/16/2015
5/21/2015
6/18/2015
7/15/2015
8/18/2015
9/8/2015
11
Page 33
Office of Commission Audits
Contract‐Modification Reviews
Fiscal Year 2015
Project Name
Construction Field Services Extras and Overruns ‐ STC Exhibit B
Construction Field Services Extras and Overruns ‐ STC Exhibit B
Construction Field Services Extras and Overruns ‐ STC Exhibit B
Construction Field Services Extras and Overruns ‐ STC Exhibit B
Construction Field Services Extras and Overruns ‐ STC Exhibit B
Construction Field Services Extras and Overruns ‐ STC Exhibit B
Meeting/Waiver
Completed
December 4 Meeting
January 22 Meeting
March 19 Meeting
May 21 Meeting
July 23 Meeting
September 17 Meeting
Grand Total Completed
12/4/2014
1/22/2015
3/19/2015
5/12/2015
7/7/2015
9/17/2015
6
Financial Audit Follow‐up Reviews
Fiscal Year 2015
Project Name
Financial Audit Follow‐up Review and Report ‐ STC Exhibit C
Financial Audit Follow‐up Review and Report ‐ STC Exhibit C
12/11/2015
Meeting/Waiver
Completed
March 19 Meeting
September 17 Meeting
Grand Total Completed
3/10/2015
9/8/2015
2
Page 34
Fly UP