43
STATE OF MICHIGAN STATE TRANSPORTATION COMMISSION LANSING RICK SNYDER GOVERNOR Todd A. Wyett, Chair Angelynn A. Afendoulis, Vice Chair Ron J. Boji Michael D. Hayes George K. Heartwell Charles F. Moser MURRAY D. VAN WAGONER BUILDING P.O. BOX 30050 LANSING, MICHIGAN 48909 www.michigan.gov/transcommission 517-373-2110 December 14, 2016 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 Section 13 of Public Act 286 of 1964 (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 (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, as amended). Also, notification of the posting of meeting documents is sent to the Legislature and State Budget Director to comply with Article XVII, Part 2, Section 310 of Public Act 84 of 2015. 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 prepares its own Annual Financial Report and posts it 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 2015-16, OCA audits and related activities included 62 departmental-consulting engagements, 23 audit-liaison services, 149 prequalification reviews, 537 agreement reviews, 27 pre-award reviews, 334 cost reviews, 4 consultant risk-based analyses, 381 contract and consultant assurance reviews, and 41 exhibit reviews for Commission meetings. A detailed report is enclosed. Sincerely, Signed Original on File Todd Wyett Commission Chair Enclosure cc: MDOT Director Commission Advisor MDOT Office of Governmental Affairs State Transportation Commission Commission Auditor

STATE OF MICHIGAN STATE TRANSPORTATION COMMISSION

  • Upload
    others

  • View
    5

  • Download
    0

Embed Size (px)

Citation preview

STATE OF MICHIGAN

STATE TRANSPORTATION COMMISSION LANSING

RICK SNYDER GOVERNOR

• Todd A. Wyett, Chair • Angelynn A. Afendoulis, Vice Chair • Ron J. Boji • Michael D. Hayes • George K. Heartwell • Charles F. Moser •

MURRAY D. VAN WAGONER BUILDING • P.O. BOX 30050 • LANSING, MICHIGAN 48909

www.michigan.gov/transcommission • 517-373-2110

December 14, 2016

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

Section 13 of Public Act 286 of 1964 (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 (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, as amended). Also, notification of the posting of meeting documents is sent to the Legislature and State

Budget Director to comply with Article XVII, Part 2, Section 310 of Public Act 84 of 2015.

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 prepares its own

Annual Financial Report and posts it 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 2015-16, OCA audits and

related activities included 62 departmental-consulting engagements, 23 audit-liaison services, 149 prequalification

reviews, 537 agreement reviews, 27 pre-award reviews, 334 cost reviews, 4 consultant risk-based analyses,

381 contract and consultant assurance reviews, and 41 exhibit reviews for Commission meetings. A detailed report

is enclosed.

Sincerely,

Signed Original on File

Todd Wyett

Commission Chair

Enclosure

cc: MDOT Director Commission Advisor MDOT Office of Governmental Affairs

State Transportation Commission Commission Auditor

ANNUAL REPORT

OFFICE OF COMMISSION AUDITS

Fiscal Year Ending September 30, 2016

DETAIL REPORT OF 

AUDITS AND RELATED ACTIVITIES

PERFORMED

STATE TRANSPORTATION COMMISSION

• Todd A. Wyett, Chair • Angelynn A. Afendoulis, Vice Chair • Ron J. Boji • Michael D. Hayes •  George K. Heartwell • 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

Project NameOCA Job Number 

/ Other InformationCompleted

ACL Samples of Travel Expenditures for Accounting:

September Data 44316114000 10/13/2015

October Data 44316114000 12/9/2015

November Data 44316114000 12/9/2015

December Data 44316114000 1/12/2016

January Data 44316114000 2/10/2016

February Data 44316114000 3/14/2016

March Data 44316114000 4/11/2016

April Data 44316114000 5/10/2016

May Data 44316114000 6/8/2016

June Data 44316114000 7/12/2016

July Data 44316114000 8/15/2016

August Data 44316114000 9/14/2016

Audit Concurrence Reviews:

Jun. 14, 2015 through Jul. 25, 2015 44316084000 10/28/2015

Jul. 26, 2015 through Aug. 26, 2015 44316084000 12/2/2015

Aug. 27, 2015 through Oct. 16, 2015 44316084000 1/21/2016

Oct. 17, 2015 through Nov. 21, 2015 44316084000 2/29/2016

Nov. 22, 2015 through Dec. 24, 2015 44316084000 3/28/2016

Dec. 25, 2015 through Jan. 26, 2016 44316084000 4/27/2016

Jan. 27, 2016 through Feb. 26, 2016 44316084000 5/26/2016

Feb 27, 2016 through Mar 29, 2016 44316084000 6/28/2016

Mar 30, 2016 through Apr 29, 2016 44316084000 7/28/2016

Apr 30, 2016 through May 27, 2016 44316084000 8/26/2016

May 28, 2016 through June 28, 2016 44316084000 9/28/2016

Compilation Consultant Reviews:

Compilation Consultant Review ‐ Coleman Engineering Company 53716015052 8/3/2016

Compilation Consultant Review ‐ CTI and Associates, Inc. 53716015058 8/26/2016

Compilation Consultant Review ‐ GeoTran Consultants, LLC 53716015261 7/6/2016

Compilation Consultant Review ‐ Gourdie‐Fraser, Inc. 53716015091 8/26/2016

Compilation Consultant Review ‐ Holland Engineering, Inc. 53716015102 8/23/2016

Compilation Consultant Review ‐ NTH Consultants, Ltd 53716015156 7/7/2016

Compilation Consultant Review ‐ Wightman & Associates, Inc. 53716015245 8/3/2016

CPA Working Paper Reviews:

CPA Working Paper Review ‐ Advanced Geomatics 44316035006 5/3/2016

CPA Working Paper Review ‐ C2AE 44316045044 5/3/2016

CPA Working Paper Review ‐ Driesenga 53915024013 8/2/2016

CPA Working Paper Review ‐ Fleis & VandenBrink 44316065077 5/3/2016

CPA Working Paper Review ‐ Hardesty & Hanover 44316075095 5/3/2016

Office of Commission Audits

Departmental‐Consulting Engagements

Fiscal Year 2016

Page 1

Project NameOCA Job Number 

/ Other InformationCompleted

Departmental‐Consulting Engagements

Fiscal Year 2016

CPA Working Paper Review ‐ Hubbell, Roth, & Clark 44316085103 5/3/2016

CPA Working Paper Review ‐ KTA Tator 44316095117 5/3/2016

CPA Working Paper Review ‐ Opus International 44316105158 5/3/2016

CPA Working Paper Review ‐ PSI 44316115174 5/18/2016

CPA Working Paper Review, List of Deficiencies Letter ‐ Driesenga 44316055062 5/25/2016

Miscellaneous Departmental‐Consulting Engagements:

Amtrak G&A 10016134000 6/23/2016

Amtrak G&A 10016134000 8/18/2016

Amtrak's FY2016 Provisional Fringe Benefit Rates 50015014010 11/17/2015

CSD Semiannual Invoice Testing ‐ Indirect Costs Rates 53616014013 2/10/2016

CSD Semiannual Invoice Testing ‐ Indirect Costs Rates 53616034013 8/5/2016

CSD Semiannual Invoice Testing ‐ Labor Rates 53616014013 3/18/2016

CSD Semiannual Invoice Testing ‐ Labor Rates 53616034013 9/2/2016

Estimated Operating Contract Costs for FY's 2014‐2016 50015014010 12/3/2015

Follow‐up Efforts re: One Auditee ‐ Disputed Audit Resolution Team Administrator 5/10/2016

Force Account Tax Language 10016134000 2/8/2016

GASB 54 Research Administrator 1/28/2016

Gordie Howe International Bridge Project Administrator 11/10/2015

Rail Audit Request Memo 60212051042 1/21/2016

Rail Audit Request Memo 60212051042 2/2/2016

State Administrative Board Pre‐Approval Contract Review 50416074000 3/17/2016

Tyme Engineering, Inc. ‐ Indirect Costs Analysis Administrator 5/10/2016

Zero‐Sum Transfer Memo Administrator 10/5/2015

Responses to Inquiries:

Electronic Invoicing ‐ Question from Maryland State

   Highway Administration Administrator 6/16/2016

Feedback to CSD on RFP Language Administrator 9/29/2016

Letter to USDOL ‐ Request for Investigation  10016134000 4/27/2016

Response to MDOT Regarding Non‐Prequalified Consultants

   and Safe Harbor Administrator 4/21/2016

Response to Rail ‐ Feedback on Master Agreement Template 5031606400 9/16/2016

Grand Total Completed 57

Page 2

Project Name OCA Job Number Completed/ 

Implemented

Office of Auditor General (OAG) Performance Audits

Office of Business Development, OAG # 591‐0350‐15

Response to Preliminary Finding Memo 1 45015091007 2/4/2016

Response to Preliminary Finding Memo 2 45015091007 2/19/2016

Response to Preliminary Finding Memo 3 45015091007 2/19/2016

Response to Preliminary Finding Memo 4 45015091007 2/29/2016

Response to Preliminary Finding Memo 5 45015091007 2/29/2016

Report issued 45015091007 6/2/2016

60‐Day Response: Plan to Comply with Final Audit Report 45015091007 8/2/2016

Passenger Transportation, OAG # 591‐0180‐15

Response to Preliminary Finding Memo 1 45015091007 10/12/2015

Response to Preliminary Finding Memo 2 45015091007 10/1/2015

Response to Preliminary Finding Memo 3 45015091007 10/6/2015

Response to Preliminary Finding Memo 4 45015091007 10/15/2015

Preliminary Response for Final Audit Report 45015091007 1/4/2016

Report Issued 45015091007 1/11/2016

60‐Day Response: Plan to Comply with Final Audit Report 45015091007 2/18/2016

Traffic and Safety, OAG # 591‐0162‐15

Preliminary Response for Final Audit Report 45015091007 12/14/2015

Report Issued 45015091007 12/22/2015

60‐Day Response: Plan to Comply with Final Audit Report 45015091007 2/18/2016

Monitoring of Warranties and Road and Bridge Construction Projects

 OAG # 591‐0210‐14F

Follow‐Up Report 45015091007 7/27/2016

Selected Road and Bridge Constuction Project, OAG # 591‐0360‐16

Audit Terminated by OAG, Review Preliminary Survey Summary 45015091007 5/31/2016

Use of Transportation Related Funding, OAG # 591‐0105‐16

Report Issued 45015091007 9/20/2016

Office of Rail, OAG # 591‐0195‐14F

Follow‐Up Report 45015091007 4/29/2016

OAG Single Audit ‐ MDOT

Single Audit ‐ MDOT

Report Issued 45015091007 6/24/2016

Office of Commission Audits

Audit‐Liaison Services

Fiscal Year 2016

Page 3

Project Name OCA Job Number Completed/ 

Implemented

Audit‐Liaison Services

Fiscal Year 2016

OAG Audit for State Budget Office (SBO) Comprehensive Annual Financial Report (CAFR)

SOMCAFR ‐ Response to Memo IC FY15 45015091007 3/3/2016

Grand Total Completed 23

Page 4

Consultant Name Date Issued

ABE Associates, Inc. 2/3/2016

Abonmarche Consultants, Inc. 6/16/2016

Access Engineering, Inc. 6/20/2016

Advanced Geomatics 8/1/2016

AECOM Great Lakes, Inc. 5/25/2016

Alfred Benesch 11/19/2015

Alpine Engineering, Inc. 7/6/2016

AMEC Engineering and Consulting of Michigan, Inc. 7/22/2016

Anderson, Eckstein, and Westrick, Inc. 2/11/2016

Applied Pavement Technology 7/22/2016

Applied Science & Technology, Inc. (ASTI) 7/28/2016

Arcadis of Michigan, LLC 7/18/2016

ASC Group Inc. 7/1/2016

Atkins North America, Inc. 12/23/2015

Ayres Associates, Inc. of Michigan 7/12/2016

Baker & Associates 7/14/2016

Beam, Longest & Neff, LLC 4/12/2016

Beam, Longest & Neff, LLC 7/13/2016

Beckett & Raeder, Inc. 6/28/2016

Bergmann Associates, Inc. 6/22/2016

Boldt, McLeod & Johnson, Inc. 6/8/2016

Burgess & Niple, Inc. 7/20/2016

Cambridge Systematics 7/8/2016

Capital Consultants, Inc. dba C2AE 7/5/2016

Cardno TBE Michigan 2/12/2016

Carter and Associates Engineering, LLC 10/14/2015

Carter and Associates Engineering, LLC 6/22/2016

CC Land Surveying, Inc. 7/14/2016

CDM Smith Michigan, Inc. 7/13/2016

CH2M Hill Michigan, Inc. 7/22/2016

Civil Engineers of Southwest Ohio, Inc. (CESO) 7/18/2016

Coleman Engineering Company 7/28/2016

Collins Engineers, Inc. 7/22/2016

Commonwealth Cultural Resources Group, Inc. 7/12/2016

Consulting Engineering Associates, Inc. 7/22/2016

Corradino Group, Inc. 7/22/2016

CTI and Associates, Inc. 7/22/2016

Delcan Corporation 12/30/2015

Dixon Engineering, Inc. 7/28/2016

DLZ Michigan 7/19/2016

Driesenga & Associates, Inc. 7/14/2016

e.Construct.USA, LLC 8/24/2016

Office of Commission Audits

Prequalification Reviews

Fiscal Year 2016

Page 5

Consultant Name Date Issued

Prequalification Reviews

Fiscal Year 2016

Environmental Consulting & Technology, Inc. 7/20/2016

Figg Bridge Engineers, Inc. 8/10/2016

Finley Engineering Group, Inc. 2/26/2016

Finley Engineering Group, Inc. 6/28/2016

Fishbeck, Thompson, Carr & Huber, Inc. 7/15/2016

FK Engineering, PLLC 7/22/2016

Fleis and VandenBrink Engineering, Inc. 7/11/2016

G2 Consulting Group, LLC 7/20/2016

Gannett Fleming of Michigan 7/19/2016

GEI Consultants of Michigan, P.C. 7/8/2016

Geodetic Designs, Inc. 7/27/2016

Geospatial Professionals, Inc. 5/31/2016

GeoTran Consultants, LLC 6/28/2016

Ghafari Associates, LLC 8/1/2016

Giffels Webster Engineers, Inc. 6/8/2016

Global Remediation Technologies, Inc. 7/22/2016

Golder Associates 7/14/2016

Gosling Czubak Engineering Sciences, Inc. 7/22/2016

Gourdie‐Fraser, Inc. 7/13/2016

GPI Michigan, Inc. 4/29/2016

GPI Michigan, Inc. 7/25/2016

Great Lakes Engineering Group, LLC 7/13/2016

Great Lakes Geomatics, LLC 7/13/2016

GZA GeoEnvironmental, Inc. (GZA Michigan, Inc.) 7/25/2016

H.W. Lochner, Inc. 11/17/2015

Hardesty & Hanover, LLC 7/20/2016

HDR Engineerings, Inc. 7/15/2016

Hennessey Engineers, Inc. 7/13/2016

HNTB Michigan, Inc. 6/17/2016

Holland Engineering, Inc. 7/15/2016

Hubble, Roth and Clark, Inc. 6/30/2016

IBI Group Michigan, LLC 7/15/2016

Inland Seas Engineering 5/27/2016

Interra, Inc. 2/24/2016

Janssen and Spaans Engineering, Inc. 7/20/2016

KTA ‐ Tator, Inc. 7/14/2016

L. S. Engineering, Inc. 6/28/2016

Landscape Architects & Planners, Inc. 8/25/2016

Livingston Engineering, LC 7/25/2016

Mannik & Smith Group, Inc. 7/13/2016

Materials Testing Consultants 9/14/2016

McDowell Associates 2/12/2016

Mead & Hunt, Inc. 7/12/2016

Page 6

Consultant Name Date Issued

Prequalification Reviews

Fiscal Year 2016

Midwestern Consulting, LLC 7/29/2016

Modjeski & Masters 7/22/2016

Monument Engineering, Inc. 6/30/2016

Moore & Bruggink 2/4/2016

Muxlow Surveying and Engineering, LLC 7/22/2016

Niswander Environmental 6/8/2016

Northwest Consultants, Inc. 7/19/2016

Northwest Design Group, LLC 7/8/2016

Nowak & Fraus PLLC 7/11/2016

NTH Consultants Ltd. 7/22/2016

Onyx Enterprise, Inc. 7/1/2016

Opus International Consultants Inc. 6/21/2016

Orchard, Hiltz & McCliment, Inc. 7/15/2016

Parsons Brinckerhoff Michigan, Inc. 7/13/2016

Parsons Transportation Group, Inc. of Michigan 7/7/2016

Patrick Engineering, Inc. 6/30/2016

PM Environmental Inc. 6/15/2016

PMA Consultants, LLC 7/22/2016

Prein and Newhoff, Inc. 6/21/2016

Professional Service Industries, Inc. 7/1/2016

Progressive AE 4/27/2016

Quandel Consultants, LLC 7/12/2016

Quantum Spacial formerly Aero‐Metric, Inc. 7/20/2016

R S Engineering, LLC 7/12/2016

Ramey Kemp & Associates, Inc. 2/26/2016

Reliance Engineers LLC 2/1/2016

Rowe Professional Services Company 7/19/2016

RS Scott Associates 6/8/2016

Simpson Gumpertz & Heger, Inc. 7/27/2016

SMAC Testing, Inc. 11/30/2015

Smith Group JJR, Inc. 5/27/2016

So‐Deep Michigan, LLC 7/19/2016

Soil and Materials Engineers, Inc. (SME) 6/22/2016

Soils & Structures, Inc. 7/25/2016

Somat Engineering 2/26/2016

Spalding DeDecker Associates, Inc. 6/28/2016

Spicer Group Inc. 7/12/2016

SRF Engineering P.C. 5/5/2016

Stantec Consulting, Inc. 8/1/2016

Superior Environmental Corporation 11/16/2015

Superior Environmental Corporation 7/19/2016

Surveying Solutions, Inc. 7/12/2016

T.Y. Lin International Great Lakes, Inc. 6/20/2016

Page 7

Consultant Name Date Issued

Prequalification Reviews

Fiscal Year 2016

Taiga Engineering, LLC 6/17/2016

TEG Engineering, LLC 7/22/2016

Testing Engineers & Consultants, Inc. 6/28/2016

Tetra Tech of Michigan, P.C. 4/27/2016

Traffic Analysis & Design, Inc. 6/29/2016

Traffic Engineering Associates, Inc. 6/13/2016

TranSystems Corporation 7/19/2016

Trauner Consulting Services, Inc. 10/15/2015

TriMedia Holdings, LLC dba TriMedia Environmental & Engineering Serv., LLC 7/11/2016

TTL Associates 10/14/2015

TTL Associates, Inc. 7/6/2016

Tyme Consulting Engineers, Inc. 8/1/2016

U.P. Engineers & Architects, Inc. 6/21/2016

Urban Engineering Solutions, P.C. 1/8/2016

Urban Engineering Solutions, P.C. 6/16/2016

Value Engineering 7/22/2016

Wade Trim Associates, Inc. 7/19/2016

Wightman & Associates, Inc. 6/15/2016

Williams & Works 7/15/2016

Zeimet Wozniak & Associates, Inc. 7/6/2016

Ziemnick Foster Engineering 6/17/2016

Grand Total Completed 149

Page 8

Type

Consultant NameAgreement Number Completed

Aeronautics

Bishop International Airport Authority 2014‐1025/A1 8/25/2016

Charlotte, City of 2015‐0296/A1 12/17/2015

Dowagiac, City of 2016‐0387/A1 9/1/2016

Huron County Board of Commissioners 2015‐0358/A1 11/24/2015

Lakeview, Village of 2014‐1051/A1 8/25/2016

Marquette County Board of Commissioners 2015‐0393/A1 4/27/2016

Marquette County Board of Commissioners 2015‐0393/A2 7/26/2016

Mead & Hunt, Inc. 2016‐0328 6/3/2016

Muskegon County Board of Commissioners 2013‐0458/A1 11/4/2015

Oakland, County of 2014‐0150/A1 2/5/2016

Ogemaw County Board of Commissioners 2013‐0308/A1 3/16/2016

Primary Macro Primary v12w 4/28/2016

St James Township & Peaine Township 2016‐0433 8/25/2016

St. Clair County Board of Commissioners 2015‐0394/A1 8/9/2016

Sub‐total Count 14

Attorney General

Monaghan, P.C. 2015‐0221/A1 6/7/2016

Zausmer, August & Caldwell, P.C. 2015‐0217/A1 6/7/2016

Sub‐total Count 2

Consultant

AECOM Great Lakes, Inc. 2014‐0568/A1 10/8/2015

AECOM Great Lakes, Inc. 2011‐0498/A3 10/8/2015

AECOM Great Lakes, Inc. 2012‐0582/A2 10/8/2015

AECOM Great Lakes, Inc. 2013‐0089/A1 10/8/2015

AECOM Great Lakes, Inc. 2013‐0091/A3 10/8/2015

AECOM Great Lakes, Inc. 2013‐0446/A1 10/8/2015

AECOM Great Lakes, Inc. 2013‐0485/A1 10/8/2015

AECOM Great Lakes, Inc. 2014‐0888/A1 10/8/2015

AECOM Great Lakes, Inc. 2015‐0166/A1 10/8/2015

AECOM Great Lakes, Inc. 2015‐0201/A1 10/8/2015

AECOM Great Lakes, Inc. 2011‐0006/A5 10/13/2015

AECOM Great Lakes, Inc. 2012‐0287/A2 10/13/2015

AECOM Great Lakes, Inc. 2013‐0111/A1 10/13/2015

AECOM Great Lakes, Inc. 2013‐0140/A2 10/13/2015

AECOM Great Lakes, Inc. 2013‐0416/A1 10/13/2015

AECOM Great Lakes, Inc. 2014‐0077/A1 10/15/2015

AECOM Great Lakes, Inc. 2014‐0723/A2 10/15/2015

Office of Commission Audits

Agreement Reviews

Fiscal Year 2016

Page 9

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

AECOM Great Lakes, Inc. 2014‐1009/A2 10/15/2015

AECOM Great Lakes, Inc. 2014‐1019/A1 10/15/2015

AECOM Great Lakes, Inc. 2015‐0301/A1 10/15/2015

AECOM Great Lakes, Inc. 2013‐0091/A4 11/5/2015

AECOM Great Lakes, Inc. 2013‐0416/Z4/S1/SA1 12/8/2015

AECOM Great Lakes, Inc. 2016‐0038 12/8/2015

AECOM Great Lakes, Inc. 2016‐0078 12/16/2015

AECOM Great Lakes, Inc. 2016‐0038/S1 1/29/2016

AECOM Great Lakes, Inc. 2013‐0089/A4 1/29/2016

AECOM Great Lakes, Inc. 2013‐0140/Z11/S1 2/11/2016

AECOM Great Lakes, Inc. 2013‐0140/Z14/S1/SA1 2/19/2016

AECOM Great Lakes, Inc. 2014‐0077/Z3/S1 2/24/2016

AECOM Great Lakes, Inc. 2012‐0467/A3 2/29/2016

AECOM Great Lakes, Inc. 2016‐0147/S4 4/1/2016

AECOM Great Lakes, Inc. 2016‐0147/S1 4/1/2016

AECOM Great Lakes, Inc. 2016‐0147/S3 4/1/2016

AECOM Great Lakes, Inc. 2016‐0147/S2 4/1/2016

AECOM Great Lakes, Inc. 2016‐0180/Z1/S1 6/6/2016

AECOM Great Lakes, Inc. 2015‐0201/A2 6/8/2016

AECOM Great Lakes, Inc. 2013‐0089/A5 6/9/2016

AECOM Great Lakes, Inc. 2016‐0038/A1 7/6/2016

AECOM Great Lakes, Inc. 2015‐0412/S1 7/22/2016

AECOM Great Lakes, Inc. 2015‐0201/A2 8/9/2016

AECOM Great Lakes, Inc. 2015‐0201/S2 8/11/2016

AECOM Great Lakes, Inc. 2015‐0201/SS1/S1 9/13/2016

AECOM Great Lakes, Inc. 2015‐0201/S1 9/21/2016

AECOM Great Lakes, Inc. 2015‐0201/S1 9/21/2016

AECOM Great Lakes, Inc. 2015‐0201/SA2/S2 9/27/2016

AECOM Great Lakes, Inc. 2015‐0201/SA2/S1 9/27/2016

Alfred Benesch 2015‐0223/S1 1/15/2016

Alfred Benesch 2015‐0223/S2 1/15/2016

Alfred Benesch 2015‐0223/S5 1/15/2016

Alfred Benesch 2015‐0223/S4/SA1 2/29/2016

Alfred Benesch 2016‐0187 3/18/2016

Alfred Benesch 2016‐0187/S1 4/19/2016

Alfred Benesch & Company 2013‐0126/S2 2/11/2016

Alfred Benesch & Company 2015‐0223/S3 2/10/2016

Alfred Benesch & Company 2015‐0223/S3/SA1 2/10/2016

Alfred Benesch & Company 2015‐0223/S1/SA1 2/10/2016

Alfred Benesch & Company 2015‐0223/S2/SA1 2/12/2016

Alfred Benesch & Company 2015‐0120/S1/SA1 2/19/2016

Angelo IaFrate Construction Company 2016‐0272 4/26/2016

Atkins North America, Inc. 2016‐0096 1/8/2016

Page 10

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Beam, Longest & Neff, LLC 2015‐0195/A1 3/28/2016

Beam, Longest & Neff, LLC 2015‐0195/A3 6/29/2016

Bergmann Associates, Inc. 2016‐0036/S1 12/17/2015

Bergmann Associates, Inc. 2015‐0178/A1 3/4/2016

Bergmann Associates, Inc. 2016‐0007/Z8/S1 7/27/2016

Cardno TBE Michigan 2014‐0609/A2 1/12/2016

CTC & Associates, LLC 2016‐0060 10/28/2015

Delcan Corporation 2013‐0177/S1 12/15/2015

Delcan Corporation 2013‐0160/A2 3/2/2016

DLZ Michigan 2014‐0906/S1 11/10/2015

DLZ Michigan 2014‐0906/S1/SA1 11/10/2015

DLZ Michigan 2013‐0449/A4 12/23/2015

E.Construct.USA, LLC 2016‐0040 12/22/2015

E.Construct.USA, LLC 2016‐0040 12/22/2015

e.Construct.USA, LLC 2016‐0040/S1 5/2/2016

e.Construct.USA, LLC 2016‐0040/S3 5/2/2016

e.Construct.USA, LLC 2016‐0040/A1 5/18/2016

e.Construct.USA, LLC 2016‐0040/S2/SA1 7/29/2016

e.Construct.USA, LLC 2016‐0040/S1/SA1 7/29/2016

Earl Engineering Services, PLC 2016‐0133 1/4/2016

Eastern Upper Peninsula Transit Authority (EUPTA) 2012‐0077/S1/P14&P19 3/22/2016

Emergency Road Response, Inc. 2016‐0098 12/23/2015

Emergency Road Response, Inc. 2016‐0351 7/19/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0145/S1 3/25/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0170/S2 4/11/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0170/S1 4/11/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0172/S1 4/14/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0172/S2 4/14/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0033/S1 6/2/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0181/Z2/S1 6/8/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2013‐0345/A1 7/11/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0192/S1 8/11/2016

Fugro Canada Corp dba Fugro Roadware 2012‐0247/A3 1/11/2016

Great Lakes Engineering Group, LLC 2015‐0180/S2 11/3/2015

Great Lakes Engineering Group, LLC 2016‐0176 3/30/2016

Great Lakes Engineering Group, LLC 2016‐0176/S3 5/4/2016

Great Lakes Engineering Group, LLC 2016‐0176/S1 5/4/2016

Great Lakes Engineering Group, LLC 2016‐0176/S2 5/4/2016

Great Lakes Engineering Group, LLC 2016‐0176/S2/SA1 8/5/2016

Greenway Collaborative, The 2013‐0454/A3 2/19/2016

Hardesty & Hanover, LLC 2016‐0406/S3 9/1/2016

Hardesty & Hanover, LLC 2016‐0406/S2 9/1/2016

Hardesty & Hanover, LLC 2016‐0406/S5 9/1/2016

Page 11

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Hardesty & Hanover, LLC 2016‐0406/S1 9/1/2016

Hardesty & Hanover, LLC 2016‐0406/S4 9/1/2016

Hardesty & Hanover, LLC 2016‐0406/SS3/S4 9/13/2016

HNTB Michigan 2015‐0220/S1 10/6/2015

HNTB Michigan 2015‐0220/S7 10/6/2015

HNTB Michigan 2014‐0110/S1 10/26/2015

HNTB Michigan 2014‐0110/S1/SA1 10/26/2015

HNTB Michigan 2016‐0044 11/2/2015

HNTB Michigan 2011‐0521/A4 11/9/2015

HNTB Michigan 2011‐0521/A4 11/17/2015

HNTB Michigan 2015‐0220/S6 11/19/2015

HNTB Michigan 2015‐0220/S3 11/19/2015

HNTB Michigan 2015‐0220/S9 11/19/2015

HNTB Michigan 2011‐0521/A4 11/23/2015

HNTB Michigan 2016‐0079 12/7/2015

HNTB Michigan 2015‐0159/A1 12/10/2015

HNTB Michigan 2015‐0383 1/8/2016

HNTB Michigan 2014‐0067/A2 1/21/2016

HNTB Michigan 2015‐0159/S2 2/29/2016

HNTB Michigan 2016‐0044/S1 3/14/2016

HNTB Michigan 2014‐0794/S2/SA2 4/1/2016

HNTB Michigan, Inc. 2014‐0794/A3 2/4/2016

HNTB Michigan, Inc. 2011‐0521/S5/SA2 2/16/2016

HNTB Michigan, Inc. 2016‐0164 4/5/2016

HNTB Michigan, Inc. 2013‐0236/A1 4/8/2016

HNTB Michigan, Inc. 2014‐0125/A2 4/11/2016

HNTB Michigan, Inc. 2016‐0178 4/15/2016

HNTB Michigan, Inc. 2015‐0220/A1 5/26/2016

HNTB Michigan, Inc. 2015‐0383/A1 5/26/2016

HNTB Michigan, Inc. 2016‐0300/S4 7/27/2016

HNTB Michigan, Inc. 2016‐0300/S2 7/27/2016

HNTB Michigan, Inc. 2016‐0300/S3 7/27/2016

HNTB Michigan, Inc. 2015‐0383/A2 8/5/2016

HNTB Michigan, Inc. 2016‐0300/S1 8/12/2016

HNTB Michigan, Inc. 2015‐0220/S2 8/15/2016

HNTB Michigan, Inc. 2015‐0383/S1/SA1 8/19/2016

HNTB Michigan, Inc. 2015‐0220/S8 8/29/2016

HNTB Michigan, Inc. 2015‐0220/S4 8/29/2016

Integral Blue 2013‐0119/A4 10/27/2015

Integral Blue 2016‐0319 5/10/2016

Integral Blue 2016‐0318 5/11/2016

Integral Blue 2013‐0119/A6 7/27/2016

Iowa State University of Science and Technology 2016‐0162/S1 6/30/2016

Page 12

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Janssen and Spaans Engineering, Inc. 2016‐0045 11/24/2015

Janssen and Spaans Engineering, Inc. 2016‐0045/S1 3/23/2016

KPMG LLP 2012‐0716/S1/SA6 10/6/2015

KS Goins & Associates, LLC 2016‐0314 7/6/2016

L. S. Engineering, Inc. 2016‐0132 1/4/2016

LivingLab, LLC 2016‐0331 5/25/2016

LivingLab, LLC 2016‐0331/S1 6/27/2016

Macomb County Department of Roads 2012‐0526/A1 8/29/2016

Mannik & Smith Group, Inc. 2016‐0018 10/2/2015

Mannik & Smith Group, Inc. 2016‐0018 8/26/2016

Mannik & Smith Group, Inc. 2016‐0018 8/26/2016

Mannik & Smith Group, Inc. 2016‐0018 8/26/2016

Mannik & Smith Group, Inc. 2016‐0018/S5 9/1/2016

Mannik & Smith Group, Inc. 2016‐0018/S1 9/1/2016

Michigan Fitness Foundation 2012‐0730/S1/Z25 9/13/2016

Mixon/Hill of Michigan, Inc. 2011‐0316/A3 1/26/2016

Modjeski & Masters 2016‐0022 10/15/2015

NTT Data, Inc. 2012‐0286/A4 10/15/2015

NTT Data, Inc. fka Keane, Inc. 2016‐0053 10/26/2015

Orchard, Hiltz & McCliment, Inc. 2016‐0035/S1 1/20/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0035/S1/SS1 2/10/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0157/S1 5/4/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z4/S1 8/2/2016

Orchard, Hiltz & McCliment, Inc. 2014‐0645/A2 9/21/2016

Parsons Brinckerhoff Michigan, Inc. 2015‐0197/S1 10/29/2015

Parsons Brinckerhoff Michigan, Inc. 2015‐0197/S2 10/29/2015

Parsons Brinckerhoff Michigan, Inc. 2013‐0210/A1 12/10/2015

Parsons Brinckerhoff Michigan, Inc. 2016‐0138 2/8/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0175 2/23/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0087/S1 2/29/2016

Parsons Brinckerhoff Michigan, Inc. 2014‐0218/S1/SA3 2/29/2016

Parsons Brinckerhoff Michigan, Inc. 2014‐0218/S1/SA1 2/29/2016

Parsons Brinckerhoff Michigan, Inc. 2014‐0218/S1/SA2 2/29/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0087/S2 2/29/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143 3/3/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S3 4/1/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S2 4/1/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S1 4/1/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S4 4/4/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S5 4/4/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0175/A1 4/6/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0138 5/11/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0138/S1 6/22/2016

Page 13

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0355 6/27/2016

Parsons Brinckerhoff Michigan, Inc. 2012‐0417/A2 6/27/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S1/SS3 7/29/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S1/SS1 8/2/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S1/SS2 8/4/2016

Parsons Brinckerhoff Michigan, Inc. 2011‐0409/Z7/A3/R3 8/16/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S2 (revised) 9/13/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/S1 (revised) 9/13/2016

Parsons Transportation Group, Inc. of Michigan 2016‐0432 8/19/2016

PM Environmental Inc. 2012‐0335/A2 5/31/2016

Prein and Newhoff, Inc. 2016‐0163 4/12/2016

Public Financial Management, Inc. 2016‐0171 3/9/2016

R S Engineering, LLC 2016‐0034/S1 12/8/2015

Regents of the University of Michigan, The 2012‐0770A4 11/16/2015

Rowe Professional Services Company 2016‐0191 3/24/2016

Rowe Professional Services Company 2016‐0232/S1 6/22/2016

Rowe Professional Services Company 2015‐0229/A1 7/14/2016

Skyline Technology Solutions 2016‐0189 4/19/2016

Soil and Materials Engineers, Inc. (SME) 2013‐0045/A1 12/30/2015

Soil and Materials Engineers, Inc. (SME) 2012‐0709/A2 4/26/2016

Somat Engineering 2015‐0163/A1 4/19/2016

Southeast Michigan Council of Governments 2015‐0009/S1/SA1 8/8/2016

Southeast Michigan Council of Governments 2015‐0009/S1 8/8/2016

Spicer Group Inc. 2016‐0173 3/3/2016

Spicer Group Inc. 2016‐0326 6/2/2016

Superior Environmental Corporation 2013‐0170/A1 3/29/2016

Surveying Solutions, Inc. 2016‐0156 3/3/2016

Surveying Solutions, Inc. 2016‐0222 3/14/2016

Tetra Tech of Michigan, P.C. 2016‐0043 11/13/2015

Tetra Tech of Michigan, P.C. 2015‐0191/A1 11/18/2015

Tetra Tech of Michigan, P.C. 2016‐0039 12/18/2015

Tetra Tech of Michigan, P.C. 2016‐0039 12/22/2015

Tetra Tech of Michigan, P.C. 2016‐0043/S1 1/19/2016

Tetra Tech of Michigan, P.C. 2016‐0043/S3 2/11/2016

Tetra Tech of Michigan, P.C. 2015‐0385/S1 2/19/2016

Tetra Tech of Michigan, P.C. 2016‐0039/S3 2/19/2016

Tetra Tech of Michigan, P.C. 2016‐0039/S1 2/19/2016

Tetra Tech of Michigan, P.C. 2016‐0093/S2 3/29/2016

Tetra Tech of Michigan, P.C. 2016‐0039/A1 7/8/2016

Tetra Tech of Michigan, P.C. 2016‐0039/SA1/S1 9/1/2016

Trauner Consulting Services, Inc. 2008‐0245/A2 12/21/2015

Trauner Consulting Services, Inc. 2008‐0245/A2 12/23/2015

Tri‐Star Industries, Inc. 2016‐0341 7/11/2016

Page 14

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

TUV Rheinland Industrial Solutions 2013‐0044/A1 12/30/2015

Tyme Engineering, Inc. 2014‐0954/A1 1/7/2016

Tyme Engineering, Inc. 2016‐0266 3/30/2016

Tyme Engineering, Inc. 2013‐0223/A3 4/19/2016

Tyme Engineering, Inc. 2013‐0249/A1 4/20/2016

Tyme Engineering, Inc. 2014‐0142/A2 4/20/2016

Tyme Engineering, Inc. 2014‐0721/A2 4/20/2016

Tyme Engineering, Inc. 2014‐0954/A1 4/20/2016

Tyme Engineering, Inc. 2015‐0299/A1 4/19/2016

Tyme Engineering, Inc. 2015‐0326/A1 4/20/2016

Tyme Engineering, Inc. 2016‐0027/A1 4/20/2016

Tyme Engineering, Inc. 2016‐0266/A1 4/20/2016

U.S. Geological Survey 2016‐0051 10/21/2015

Wade Trim Associates, Inc. 2016‐0223/Z7/S1 7/8/2016

Wade Trim Associates, Inc. 2015‐0266/Z15/S1 8/19/2016

Wade Trim Associates, Inc. 2016‐0223/S1/Z2 9/1/2016

Wade Trim Group 2013‐0012/S1/SA1 12/22/2015

Wade Trim Group 2013‐0012/S2/SA2 12/22/2015

Wade Trim Group 2013‐0012/S1/SA3 12/22/2015

Sub‐total Count 251

Local Agency

Allegan County Drain Commission 2015‐5504 8/17/2016

Arenac, County of 2016‐5302 7/14/2016

Auburn Hills, City of 2015‐5568 2/18/2016

Battle Creek, City of 2016‐0302 4/15/2016

Bay City TSC 2016‐5017 1/29/2016

Beam, Longest & Neff, LLC 2015‐0195/A3 6/22/2016

Beam, Longest & Neff, LLC 2015‐0195/A4 8/2/2016

Berrien County Road Commission 2016‐5356 6/23/2016

Board of County Road Commissioners of the County of Kent 2017‐0204 9/29/2016

Calhoun County Drain Commission 2016‐5333 6/27/2016

Calhoun County Road Commission 2017‐0207 9/29/2016

Clinton County Road Commission 2015‐5303 7/20/2016

Crawford County 2016‐5099 3/11/2016

Detroit Riverfront Conservancy, Inc. 2016‐5092 3/31/2016

Detroit, City of 2013‐5500/A1 6/21/2016

Detroit, City of 2013‐5314/S1/SA1 7/19/2016

Detroit, City of 2016‐5111/S1 9/9/2016

Farmington Hill, City of 2015‐5614/S1 6/9/2016

Farmington Hill, City of 2015‐5614/S2 6/9/2016

Farmington Hill, City of 2015‐5614/S3 6/9/2016

Page 15

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Flint, City of 2016‐5100/S1 4/5/2016

Genesee County Road Commission 2016‐0321 5/4/2016

Grosse Pointe Shores, Village of 2011‐5395/S1 2/4/2016

Jackson County Board of Commissioners 2012‐0519/A1 8/29/2016

Jackson County Department of Transportation 2017‐0208 9/29/2016

Kalamazoo, City of 2015‐5526 11/12/2015

Lansing Board of Water & Light 2010‐0141/A3 4/26/2016

Macomb County 2016‐5352 6/3/2016

Macomb County 2016‐5353 6/3/2016

Macomb County Department of Roads 2017‐0205 9/29/2016

Michigan Department of Natural Resources 2015‐5347 10/28/2015

Michigan Department of Natural Resources 2015‐5617 2/4/2016

Middleville, Village of 2016‐5049 2/18/2016

MISS DIG Systems, Inc. 2016‐0486 9/16/2016

Monroe, City of 2016‐5355 6/23/2016

Northwest Michigan Council of Governments 2015‐5511 10/26/2015

Oak Park, City of 2015‐5515 12/22/2015

Oak Park, City of 2015‐5441/S2 8/29/2016

Oakland County Road Commission 2015‐5509 10/2/2015

Oakland County, Road Commission for 2013‐5660/S1 2/5/2016

Oakland County, Road Commission for 2013‐5660/S2 2/5/2016

Oakland County, Road Commission for 2013‐5660/S3 2/5/2016

Oakland County, Road Commission for 2013‐5660/S4 2/5/2016

Oakland County, Road Commission for 2013‐5660/S5 2/5/2016

Oakland County, Road Commission for 2005‐5494/S1/A3 2/12/2016

Oakland County, Road Commission for 2005‐5494/S4/A1 2/12/2016

Oakland County, Road Commission for 2005‐5494/S5 2/12/2016

Oakland County, Road Commission for 2005‐5494/S6 3/9/2016

Oakland County, Road Commission for 2001‐5425/S2/A1 3/10/2016

Oakland County, Road Commission for 2009‐5227/S1/A1 3/10/2016

Oakland County, Road Commission for 2009‐5147/S2/A1 5/23/2016

Oakland County, Road Commission for 2005‐5494/S1/A4 6/10/2016

Oakland County, Road Commission for 2009‐5147/A2/S2 9/13/2016

Port Huron, City of 2016‐5054 2/18/2016

Rothbury, Village of 2015‐5563 11/19/2015

Rowe Professional Services Company 2015‐0267/Z11/S2 5/13/2016

Saginaw, City of 2016‐5318 6/27/2016

St. Clair County Road Commission 2016‐5480/A1 9/22/2016

Sterling Heights, City of 2015‐5602/S1 7/21/2016

Testing Engineers & Consultants, Inc. 2012‐0737/A1 10/2/2015

Tower International 2016‐5065 3/14/2016

Troy, City of 2015‐5468/S1 2/26/2016

Van Buren County Road Commission 2014‐0904/A1 5/3/2016

Page 16

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Van Buren County Road Commission 2014‐0928/A2 5/3/2016

Washtenaw County Road Commission 2015‐5545 11/16/2015

Wayne, County of 2017‐0206 9/29/2016

Wyoming, City of 2015‐5575 11/30/2015

Ypsilanti, City of 2016‐5243 4/6/2016

Sub‐total Count 68

Macro/Standard Format Contract

AECOM Great Lakes, Inc. Subcontract Template 11/25/2015

AECOM Great Lakes, Inc. Subcontract Template 3/24/2016

CO_RETROTIME Macro CO_RetroTime 8/17/2016

CoMaint2016 CoMaint2016 9/27/2016

Construction Engineering Macro Construction Engineering v6w 3/30/2016

Consultant IDS Research Macro Consultant IDS Research/v4w 12/10/2015

EARMARKFund EARMARKFund 9/14/2016

MPO Master Macro MPO Master v11w 12/1/2015

Passenger Transportation Master Macro Pass Trans Master v7w 5/11/2016

Primary Macro Primary v12w 4/8/2016

PrivateStateLocal Macro PrivateStateLocal v7w 6/30/2016

Public Block Grant 2 Macro PublicBlockGrant2 v6w 4/6/2016

PublicStateLocal Macro PublicStateLocal v7w 6/30/2016

Region Master Macro Region Masterv12w 12/2/2015

Rideshare Rideshare v9w 10/1/2015

Rideshare FHWA Rideshare FHWA v11w 10/1/2015

Service1 Macro Service1/v4w 2/11/2016

Service2 Macro Service2/v4w 2/11/2016

ServiceAmount2 Macro ServiceAmount2/v4w 2/19/2016

ServiceAmount3 Macro ServiceAmount3/v5w 2/19/2016

ServiceAmountTime2 Macro ServiceAmountTime2/v4w 2/23/2016

ServiceAmountTime3 Macro ServiceAmountTime3/v5w 2/23/2016

ServiceTime1 Macro Service/Time1 v4w 3/16/2016

ServiceTime2 Macro Service/Time2 v4w 3/16/2016

SIB Loan Macro SIB Loan v10w 6/22/2016

STPFA Macro STPFA 2/11/2016

STPPE Macro STPPE 2/11/2016

STPROW Macro STPROW 2/11/2016

TPA Template Format (Macro) 6/2/2016

Sub‐total Count 29

Page 17

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Memorandum of Understanding

Attorney General 2017‐0214 9/21/2016

Auditor General 2017‐0209 8/30/2016

Civil Service 2017‐0218 9/23/2016

Delta County Road Commission 2016‐0352 6/15/2016

Fish Creek Engineering, LLC 2016‐0298 4/22/2016

Gogebic County Road Commission 2016‐0333 5/23/2016

Illinois Department of Transportation 2016‐0084 1/7/2016

Kalamazoo County Road Commission 2015‐0384 11/6/2015

Kalamazoo County Road Commission 2015‐0384 11/24/2015

Michigan Department of Environmental Quality 2016‐0030 10/5/2015

Michigan Department of Environmental Quality 2016‐0298 4/22/2016

Michigan Department of Environmental Quality 2017‐0215 9/23/2016

Michigan Department of Natural Resources 2016‐0076 11/18/2015

Michigan Department of Natural Resources 2014‐0118/A1 1/15/2016

Michigan Department of State 2016‐0047 10/16/2015

Michigan Department of State Police 2016‐0054 10/21/2015

Michigan Department of State Police 2016‐0411 8/3/2016

Michigan Department of State Police 2016‐0411 8/10/2016

Michigan Department of State Police 2017‐0216 9/23/2016

Michigan Department of Talent and Economic Development 2016‐0169 2/12/2016

Michigan Department of Technology, Management and Budget 2017‐0210 8/30/2016

Michigan Department of Treasury 2016‐0304 4/19/2016

Michigan Economic Development Corporation 2016‐0320 5/4/2016

Michigan Strategic Fund 2017‐0001 8/3/2016

Oscoda County Road Commission 2016‐0334 5/25/2016

Saginaw County Road Commission 2016‐0346 6/10/2016

Trenton, City of 2016‐0348 6/10/2016

U.S. Fish and Wildlife Service 2016‐0080 12/3/2015

Wisconsin Department of Transportation 2016‐0136 1/27/2016

Wisconsin Department of Transportation 2016‐0177 3/3/2016

Sub‐total Count 30

Office of Rail

Ann Arbor Railroad Inc. 1994‐0806/S1/A1 2/5/2016

Brink Farms Inc. 2013‐0318/A2 10/13/2015

Brink Terminal Services, Inc. 2016‐0322 6/6/2016

Brink Terminal Services, Inc. 2016‐0322/S1 8/4/2016

Cargill Inc. 2016‐0289 4/4/2016

Cargill Inc. 2016‐0289 5/4/2016

CSX Transportation, Inc. 2016‐0402 7/13/2016

CSX Transportation, Inc. 2016‐0402 8/25/2016

Page 18

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Dearborn, City of 2011‐0230/S2/SA8 4/11/2016

Grand Elk Railroad 2009‐5068/A1 11/4/2015

Grand Elk Railroad 2009‐5086/S1 11/4/2015

Grand Elk Railroad 2009‐5086/S1/SA1 12/15/2015

Grand Elk Railroad 2009‐5086/A2 1/25/2016

Grand Trunk Western Railroad Company 2014‐0192/A2 11/23/2015

Great Lakes Central Railroad, Inc. 2016‐0020 10/12/2015

Great Lakes Central Railroad, Inc. 2016‐0003 11/2/2015

Great Lakes Central Railroad, Inc. 2016‐0092 1/21/2016

Great Lakes Central Railroad, Inc. 2016‐0092 1/22/2016

Great Lakes Central Railroad, Inc. 2016‐0092 1/27/2016

Great Lakes Central Railroad, Inc. 1994‐0804/S2/A1 3/9/2016

Huron & Eastern Railroad 1994‐1047/S7 11/4/2015

Huron & Eastern Railroad 1994‐1047/S8 12/15/2015

Huron & Eastern Railroad 1994‐1047/S9 1/25/2016

Huron & Eastern Railroad 1994‐1047/S10 1/25/2016

Huron & Eastern Railroad 1994‐1047/S11 1/25/2016

Huron & Eastern Railroad 1994‐1047/S12 6/8/2016

Huron & Eastern Railroad 1994‐1047/S13 7/27/2016

Huron & Eastern Railroad 1994‐1047/S14 7/27/2016

Lake State Railway Company 2016‐0414 8/4/2016

Lake State Railway Company 1995‐1775/S3/A1 8/12/2016

M‐1 Rail/M‐2 Rail 2014‐0735/A1 (revised) 9/9/2016

Marquette Rail LLC 2006‐5076/S13 11/4/2015

Marquette Rail LLC 2006‐5076/S12 11/4/2015

Marquette Rail LLC 2006‐5076/S11 11/4/2015

Marquette Rail LLC 2006‐5076/S10 11/4/2015

Marquette Rail LLC 2006‐5075/S14 6/8/2016

Marquette Rail LLC 2006‐5076/S15 6/8/2016

Marquette Rail LLC 2006‐5076/S16 6/15/2016

Menard's Inc. 2016‐0400 7/11/2016

Michigan Asphalt Terminals Company (MATCO) 2016‐0437 8/18/2016

Michigan Operation Lifesaver, Inc. 2016‐0416 8/4/2016

Mid‐Michigan Railroad, Inc. 1994‐0809/S5 6/8/2016

Mineral Range, Inc. 2014‐0090/A1 2/16/2016

National Railroad Passenger Corporation 2011‐0280/A1 10/19/2015

National Railroad Passenger Corporation 2012‐0200/P2/S45 1/15/2016

National Railroad Passenger Corporation 2012‐0200/P2/S46 1/15/2016

National Railroad Passenger Corporation 2012‐0200/S16/P1 3/18/2016

National Railroad Passenger Corporation 2015‐0116/A1 5/4/2016

National Railroad Passenger Corporation 2016‐0415 8/23/2016

National Railroad Passenger Corporation 2016‐0415 (revised) 9/7/2016

Norfolk Southern Railway Co. 2015‐0346 4/14/2016

Page 19

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Norfolk Southern Railway Co. 2015‐0346 5/13/2016

Parsons Brinckerhoff Michigan, Inc. 2012‐0293/A3 6/6/2016

Poet Biorefining 2016‐0401 7/11/2016

Poet Biorefining 2016‐0401/R1 8/31/2016

Port Fisher, LLC 2016‐0310 4/29/2016

Quandel Consultants, LLC 2012‐0292/A5 11/23/2015

WF Whelan Company 2013‐0386/A3 1/26/2016

WF Whelan Company 2013‐0386/A3 1/29/2016

Wyoming Industrial Center 2013‐0063 5/17/2016

Wyoming Warehouse LLC 2015‐0257/A1 3/31/2016

Zilwaukee Properties, Inc. 2014‐0230/A1 1/22/2016

Zilwaukee Properties, Inc. 2016‐0445 8/23/2016

Sub‐total Count 63

Passenger Transportation

Adrian, City of 2012‐0027/P8/S1 1/13/2016

ALTRAN Transit Authority 2012‐0030 12/17/2015

ALTRAN Transit Authority 2012‐0030/P23/S3/SA1 7/6/2016

ALTRAN Transit Authority 2012‐0030/SA1/S2/P27 9/19/2016

Beaver Island Transportation Authority 2012‐0043/P5/S1 2/18/2016

Beaver Island Transportation Authority 2012‐0043/P2/S2/A2 4/22/2016

Beaver Island Transportation Authority 2012‐0043/P5/S1/SA1 6/21/2016

Berrien County Board of Commissioners 2012‐0046/P8/S1 11/19/2015

Boysville of Michigan, Inc. 2007‐0368/Z3/S1 4/22/2016

Buchanan, City of 2012‐0052/P7/S1 1/13/2016

Cadillac Wexford Transit Authority 2012‐0053/P2/S2 11/3/2015

Caro Transit Authority 2012‐0057/P12/S1 2/3/2016

Clinton Area Transit System 2007‐0195/Z11/S1/A1 5/3/2016

Clinton Area Transit System 2007‐0195/Z11/S2 6/9/2016

Community Action of South Central Michigan 2012‐0066/P2/S1 1/13/2016

Dearborn, City of 2011‐0230/SA9/S2 9/16/2016

Eastern Upper Peninsula Transit Authority (EUPTA) 2012‐0077/S1/P14&P19 3/2/2016

Eastern Upper Peninsula Transit Authority (EUPTA) 2012‐0077/P9/S1 8/10/2016

Enterprise Leasing Company of Detroit, LLC 2014‐0159/A2 9/14/2016

Genesee County Metro Planning Commission 2016‐0335 6/14/2016

Genesee County Metro Planning Commission 2016‐0335 7/11/2016

Hope Network, Inc. 2012‐0098/S2/P9 3/18/2016

Indian Trails 2012‐0562/A6 10/23/2015

Indian Trails 2012‐0102/P8/S1 11/12/2015

Indian Trails, Inc. 2015‐0313/A2 3/23/2016

Indian Trails, Inc. 2015‐0313/A2 4/22/2016

Kalamazoo, City of 2012‐0112/A1 4/6/2016

Page 20

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Kalkaska Public Transportation Authority 2012‐0113/S1/P8 9/22/2016

Lenawee County Board of Commissioners 2012‐0116/P19/S1 1/14/2016

Macatawa Area Coordinating Council 2007‐0481/S1/SA1 11/20/2015

Macatawa Area Coordinating Council 2007‐0481/S1 11/20/2015

Macatawa Area Coordinating Council 2007‐0481 12/18/2015

Manistee County Board of Commissioners 2012‐0124P10/S1 11/5/2015

Michigan Department of Human Services 2016‐0327 5/26/2016

Ottawa, County of 2012‐0150/P5/S1 10/21/2015

Pioneer Resources 2012‐0152/P14/S1 2/12/2016

Pioneer Resources 2012‐0152/S2/P14 9/30/2016

Regional Transit Authority of Southeast Michigan 2015‐0139/P1/S2/SA1 6/3/2016

Regional Transit Authority of Southeast Michigan 2015‐0139/P1/S1/SA1 6/3/2016

Thunder Bay Transportation Authority 2012‐0171/P3/S2/SA1 6/30/2016

Thunder Bay Transportation Authority 2012‐0171/P3/S3 7/27/2016

Tri‐County 2015‐0011/S1/Z16 9/19/2016

VRIDE, Inc. 2014‐0160/A2 9/13/2016

Zilwaukee Properties, Inc. 2014‐0230/S1 11/25/2015

Sub‐total Count 44

Transportation Planning

Adopt‐A‐Highway Maintenance Corporation 2010‐0109/A3 11/24/2015

Adopt‐A‐Highway Maintenance Corporation 2010‐0109/A4 4/26/2016

Adopt‐A‐Highway Maintenance Corporation 2010‐0109/A5 7/29/2016

Ammex Tax and Duty Free Shops, Inc. 2016‐0225 5/10/2016

Ammex Tax and Duty Free Shops, Inc. 2016‐0226 5/10/2016

Angelo IaFrate Construction Company 2016‐0272 4/27/2016

Ayres Associates, Inc. of Michigan 2016‐0430 8/17/2016

Beam, Longest & Neff, LLC 2015‐0195/A2 5/4/2016

Breedsville, Village of 2016‐0398 7/1/2016

Burton, City of 2016‐0297 4/11/2016

Cambridge Systematics 2015‐0310/A2 9/7/2016

Crosdale Associates, Inc. 2014‐0777/A2 6/22/2016

Dan's Excavating, Inc. 2016‐0268 4/27/2016

Emmet County Road Commission 2016‐0308 4/22/2016

Fugro Canada Corp dba Fugro Roadware 2012‐0247/A4 6/15/2016

Gannett Fleming of Michigan 2016‐0287 4/6/2016

Gannett Fleming of Michigan 2016‐0287 8/17/2016

Gogebic County Road Commission 2016‐0450 8/26/2016

Iowa State University of Science and Technology 2016‐0162 4/21/2016

Kalamazoo Area Transportation Study 2015‐0005/S1/Z6 9/22/2016

Kansas Department of Transportation 2016‐0190 8/31/2016

KS Goins & Associates, LLC 2016‐0374 6/15/2016

Page 21

Type

Consultant NameAgreement Number Completed

Agreement Reviews

Fiscal Year 2016

Lansing Board of Water & Light 2010‐0141/A2 11/24/2015

Michigan State University 2013‐0066/Z5/S1 1/26/2016

Michigan Technological University 2013‐0506/A2 4/29/2016

Michigan Technological University 2013‐0506/A3 8/31/2016

Michigan Works! Berrien‐Cass‐Van Buren 2016‐0307 5/31/2016

National Academy of Sciences 2016‐0425 9/19/2016

National Academy of Sciences 2016‐0425 (revised) 9/29/2016

Ogemaw County Road Commission 2016‐0452 8/29/2016

RedVector.com, LLC 2008‐0270/A10 3/25/2016

Regents of the University of Michigan, The 2016‐0023 10/8/2015

Sand Lake, Village of 2016‐0329 5/18/2016

Swartz Creek, City of 2016‐0453 8/30/2016

Toebe Construction, LLC 2016‐0271 4/27/2016

Toole Design Group, LLC 2016‐0274 3/31/2016

Sub‐total Count 36

Grand Total Completed 537

Page 22

Consultant Name Report NumberNumber of 

SubconsultantsReport Date

AECOM Great Lakes, Inc. 2016‐009 4 10/13/2015

AECOM Great Lakes, Inc. 2016‐081 5 2/19/2016

AECOM Great Lakes, Inc. 2016‐148 5 6/3/2016

AECOM Great Lakes, Inc. 2016‐172 3 6/27/2016

AECOM Great Lakes, Inc. 2016‐148 Revised 3 7/28/2016

Alfred Benesch & Company 2016‐041 5 12/22/2015

Alfred Benesch & Company 2016‐210 6 8/1/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐073 2 2/11/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐085 2 2/26/2016

Great Lakes Engineering Group, LLC 2016‐098 4 3/25/2016

Hardesty & Hanover, LLC 2016‐219 9 8/9/2016

HNTB Michigan, Inc. 2016‐050 1 1/6/2016

HNTB Michigan, Inc. 2016‐130 8 4/28/2016

HNTB Michigan, Inc. 2016‐254 1 9/29/2016

Hubble, Roth and Clark, Inc. 2016‐192 2 7/21/2016

Hubble, Roth and Clark, Inc. 2016‐250 1 9/9/2016

Mannik & Smith Group, Inc., The 2016‐001 12 10/1/2015

Mixon/Hill of Michigan, Inc. 2016‐100 0 3/29/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐060 2 1/22/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐071 7 2/3/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐079 15 2/18/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐071 Revised 7 5/4/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐168 3 6/20/2016

Quandel consultants, LLC 2016‐068 3 2/2/2016

Tetra Tech of Michigan, P.C. 2016‐015 8 11/4/2015

Tetra Tech of Michigan, P.C. 2016‐178 5 6/30/2016

Tyme Engineering, Inc. 2016‐101 2 3/29/2016

Grand Total Completed 27

Office of Commission Audits

Pre‐Award Reviews

Fiscal Year 2016

Page 23

Consultant Name Agreement Number Completed

Abonmarche Consultants, Inc. 2014‐0589/Z5 10/2/2015

Access Engineering, Inc. 2016‐0028 10/21/2015

AECOM Great Lakes, Inc. 2013‐0091/A3 10/29/2015

AECOM Great Lakes, Inc. 2014‐0723/Z17 11/3/2015

AECOM Great Lakes, Inc. 2013‐0140/Z4/R3 11/12/2015

AECOM Great Lakes, Inc. 2013‐0140/WO14/R1 11/30/2015

AECOM Great Lakes, Inc. 2014‐0723/Z7/R2 12/2/2015

AECOM Great Lakes, Inc. 2015‐0301/Z1 12/2/2015

AECOM Great Lakes, Inc. 2016‐0038 12/3/2015

AECOM Great Lakes, Inc. 2016‐0078 12/9/2015

AECOM Great Lakes, Inc. 2015‐0301/Z1 12/10/2015

AECOM Great Lakes, Inc. 2013‐0089 1/26/2016

AECOM Great Lakes, Inc. 2014‐0077 1/28/2016

AECOM Great Lakes, Inc. 2015‐0301/Z7 2/8/2016

AECOM Great Lakes, Inc. 2014‐0888/A2 2/16/2016

AECOM Great Lakes, Inc. 2015‐0301/Z8 2/19/2016

AECOM Great Lakes, Inc. 2015‐0301/Z9 2/26/2016

AECOM Great Lakes, Inc. 2015‐0301/Z13 4/7/2016

AECOM Great Lakes, Inc. 2016‐0325 5/17/2016

AECOM Great Lakes, Inc. 2016‐0180/Z1 5/16/2016

AECOM Great Lakes, Inc. 2013‐0089/A5 6/3/2016

AECOM Great Lakes, Inc. 2013‐0140/WO11/R2 6/27/2016

AECOM Great Lakes, Inc. 2015‐0301/Z14 7/29/2016

AECOM Great Lakes, Inc. 2016‐0408 8/1/2016

AECOM Great Lakes, Inc. 2013‐0140/WO22/R2 8/4/2016

AECOM Great Lakes, Inc. 2014‐0568/A2 8/2/2016

AECOM Great Lakes, Inc. 2013‐0140/WO21/R1 8/17/2016

AECOM Great Lakes, Inc. 2013‐0140/WO27 9/26/2016

AECOM Great Lakes, Inc. 2013‐0140/Z25 9/28/2016

AECOM Great Lakes, Inc. 2013‐0140/Z26 9/23/2016

AECOM Great Lakes, Inc. 2014‐0888/A4 9/2/2016

AECOM Great Lakes, Inc. 2016‐0180/Z8 9/23/2016

Alfred Benesch & Company 2015‐0120/A2 11/19/2015

Alfred Benesch & Company 2014‐0594/Z2/R1 12/22/2015

Alfred Benesch & Company 2014‐0105/Z8/R2 3/15/2016

Alfred Benesch & Company 2016‐0187 3/15/2016

Alfred Benesch & Company 2014‐0105/Z8/R2 5/11/2016

Alfred Benesch & Company 2016‐0004/Z3 5/11/2016

Alfred Benesch & Company 2016‐0004/Z6 5/18/2016

Alfred Benesch & Company 2014‐0594/Z5/R1 6/10/2016

Alfred Benesch & Company 2014‐0594/Z6/R1 6/23/2016

Alfred Benesch & Company 2016‐0004/Z8 7/22/2016

Office of Commission Audits

Cost Reviews

Fiscal Year 2016

Page 24

Consultant Name Agreement Number Completed

Cost Reviews

Fiscal Year 2016

Applied Research Associates, Inc. 2015‐0272/A1 4/15/2016

Athey Creek Consultants 2010‐0316/Z1/R6 1/11/2016

Atkins North America, Inc. 2016‐0096 1/7/2016

Atkins North America, Inc. 2014‐0926/Z3 1/7/2016

Bergmann Associates, Inc. 2016‐0007/Z1 10/2/2015

Bergmann Associates, Inc. 2016‐0036 11/9/2015

Bergmann Associates, Inc. 2013‐0240/Z1/R1 11/9/2015

Bergmann Associates, Inc. 2013‐0168/A4 12/2/2015

Bergmann Associates, Inc. 2016‐0007/Z5 2/17/2016

Bergmann Associates, Inc. 2016‐0007/Z6 2/19/2016

Bergmann Associates, Inc. 2015‐0178/A1 2/26/2016

Bergmann Associates, Inc. 2014‐0604/Z15/R1 3/2/2016

Bergmann Associates, Inc. 2016‐0007/Z8 4/22/2016

Bergmann Associates, Inc. 2016‐0350 6/7/2016

Bergmann Associates, Inc. 2016‐0273/Z3 7/1/2016

Bergmann Associates, Inc. 2014‐0604/Z13/R1 9/23/2016

C & S Engineers, Inc. Consultant Agreement #75 10/8/2015

C & S Engineers, Inc. Consultant Agreement #88 9/2/2016

Capital Consultants, Inc. dba C2AE 2016‐0260/Z1 9/30/2016

Carter and Associates Engineering, LLC 2016‐0024 10/23/2015

CDM Smith Michigan, Inc. 2014‐0016/A3 11/6/2015

CDM Smith Michigan, Inc. 2014‐0611/Z3 5/5/2016

Coleman Engineering Company 2014‐0613/Z3 12/1/2015

Crawford County 2016‐5099 3/11/2016

Detroit, City of 2013‐5500/A1 6/21/2016

DLZ Michigan 2016‐0037 11/2/2015

DLZ Michigan 2013‐0449/A4 12/22/2015

DLZ Michigan 2013‐0085/Z7/R2 1/8/2016

DLZ Michigan 2014‐0622/Z8 2/4/2016

DLZ Michigan 2016‐0233/Z1 3/24/2016

DLZ Michigan 2014‐0622/Z1/R1 9/2/2016

Driesenga & Associates, Inc. 2014‐0623/Z3 2/9/2016

e.Construct.USA, LLC 2016‐0040 12/15/2015

e.Construct.USA, LLC 2016‐0040/A1 5/11/2016

Eastern Upper Peninsula Transit Authority (EUPTA) 2012‐0077/S1/P14 3/1/2016

Farmington Hill, City of 2015‐5614/S1 6/9/2016

Farmington Hill, City of 2015‐5614/S2 6/9/2016

Farmington Hill, City of 2015‐5614/S3 6/9/2016

Fish Creek Engineering, LLC 2007‐0195/Z11/S1/SA1 4/29/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0033 11/3/2015

Fishbeck, Thompson, Carr & Huber, Inc. 2013‐0328/Z5/R5 12/10/2015

Fishbeck, Thompson, Carr & Huber, Inc. 2014‐0628/Z16/R1 1/20/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2015‐0258/Z20 2/10/2016

Page 25

Consultant Name Agreement Number Completed

Cost Reviews

Fiscal Year 2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0145 2/12/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2015‐0258/Z21 2/24/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0033/A1 4/1/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2015‐0258/Z8/R1 4/6/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0181/Z2 5/11/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0192 5/25/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2015‐0258/Z15/R1 5/25/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2014‐0628/Z16/R2 5/31/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2015‐0258/Z10/R1 5/31/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2011‐0183/Z25/R3 6/23/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2013‐0345/A1 6/29/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2014‐0628/Z11/R1 7/7/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0410 8/1/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2012‐0413/Z8/R2 8/3/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2016‐0181/Z9 8/26/2016

Fishbeck, Thompson, Carr & Huber, Inc. 2015‐0258/Z21/R1 9/29/2016

Fleis and VandenBrink Engineering, Inc. 2014‐0630/Z5 10/1/2015

Fleis and VandenBrink Engineering, Inc. 2016‐0107/Z1 3/8/2016

Fleis and VandenBrink Engineering, Inc. 2016‐0107/Z2 3/17/2016

Fleis and VandenBrink Engineering, Inc. 2016‐5100/S1 4/5/2016

Fleis and VandenBrink Engineering, Inc. 2016‐0107/Z3 4/29/2016

Fleis and VandenBrink Engineering, Inc. 2016‐0107/Z4 6/20/2016

Global Remediation Technologies, Inc. 2002‐0523/A12 10/29/2015

Global Remediation Technologies, Inc. 2002‐0523/A13 9/26/2016

Gourdie‐Fraser, Inc. 2014‐0643/Z8 4/29/2016

Great Lakes Engineering Group, LLC 2014‐0646/Z11 2/23/2016

Great Lakes Engineering Group, LLC 2014‐0646/Z11 3/2/2016

Great Lakes Engineering Group, LLC 2013‐0088/Z2/R1 3/8/2016

Great Lakes Engineering Group, LLC 2016‐0111/Z2 4/28/2016

Great Lakes Engineering Group, LLC 2016‐0111/A3 5/3/2016

Great Lakes Engineering Group, LLC 2016‐0176/A1 7/14/2016

Great Lakes Engineering Group, LLC 2016‐0111/Z4 9/28/2016

Great Lakes Geomatics 2014‐0647/Z7 3/1/2016

Grosse Pointe Shores, Village of 2011‐5395/S1 2/3/2016

Hardesty & Hanover 2012‐0788/Z1/R4 12/2/2015

Hardesty & Hanover, LLC 2015‐0172/Z6 7/21/2016

HDR Engineerings, Inc. 2016‐0253/Z1 5/17/2016

HNTB Michigan, Inc. 2016‐0009/Z1 10/21/2015

HNTB Michigan, Inc. 2016‐0044 10/27/2015

HNTB Michigan, Inc. 2011‐0521/A4 11/5/2015

HNTB Michigan, Inc. 2016‐0079 12/1/2015

HNTB Michigan, Inc. 2014‐0794 1/28/2016

HNTB Michigan, Inc. 2016‐0009 1/28/2016

Page 26

Consultant Name Agreement Number Completed

Cost Reviews

Fiscal Year 2016

HNTB Michigan, Inc. 2016‐0009/A4 2/18/2016

HNTB Michigan, Inc. 2013‐0236/Z11/R2 3/16/2016

HNTB Michigan, Inc. 2014‐0656/Z7/R1 3/16/2016

HNTB Michigan, Inc. 2016‐0164 3/25/2016

HNTB Michigan, Inc. 2016‐0178 3/25/2016

HNTB Michigan, Inc. 2014‐0125/A2 3/28/2016

HNTB Michigan, Inc. 2016‐0009/Z5 4/4/2016

HNTB Michigan, Inc. 2016‐0178/R1 4/12/2016

HNTB Michigan, Inc. 2016‐0227 4/27/2016

HNTB Michigan, Inc. 2013‐0090/A3 6/20/2016

HNTB Michigan, Inc. 2013‐0236/Z16/R2 7/5/2016

HNTB Michigan, Inc. 2013‐0099/A1 7/27/2016

HNTB Michigan, Inc. 2015‐0173/A1 8/18/2016

Holland Engineering 2014‐0657/Z3 11/18/2015

Hubble, Roth and Clark 2016‐0011/A2 3/30/2016

Hubble, Roth and Clark 2012‐0369/Z21/R2 4/27/2016

Hubble, Roth and Clark, Inc. 2016‐0011/Z3 9/13/2016

Integral Blue 2013‐0119/A4 10/19/2015

Iowa State University of Science and Technology 2016‐0162 4/18/2016

Janssen and Spaans Engineering, Inc. 2016‐0045 11/13/2015

Kimley Horn of Michigan, Inc. 2014‐0665/Z2 12/15/2015

Kimley‐Horn of Michigan, Inc. 2016‐0239/Z1 7/19/2016

L. S. Engineering, Inc. 2014‐0667/Z3/R1 10/13/2015

L. S. Engineering, Inc. 2014‐0667/Z5 2/9/2016

L. S. Engineering, Inc. 2016‐0114/Z1 2/19/2016

L. S. Engineering, Inc. 2014‐0667/Z3/R2 3/17/2016

L. S. Engineering, Inc. 2016‐0114/Z2 6/8/2016

Mannik & Smith Group, Inc. 2016‐0212/Z1 5/25/2016

Mannik & Smith Group, Inc. 2010‐0233/A7 6/29/2016

Materials Testing Consultants 2014‐0673/Z5 12/15/2015

Materials Testing Consultants 2014‐0673/Z6 1/14/2016

Materials Testing Consultants 2016‐0182/Z2 8/3/2016

Mead & Hunt Consultant Agreement #76 10/26/2015

Mead & Hunt Consultant Agreement #77 11/24/2015

Mead & Hunt Consultant Agreement #67 12/9/2015

Mead & Hunt Consultant Agreement #79 2/18/2016

Mead & Hunt Consultant Agreement #69/R1 4/21/2016

Mead & Hunt Consultant Agreement #81 5/10/2016

Mead & Hunt, Inc. Consultant Agreement #82 5/19/2016

Mead & Hunt, Inc. Consultant Agreement #85 6/14/2016

Mead & Hunt, Inc. Consultant Agreement #85/A1 7/14/2016

Mead & Hunt, Inc. Consultant Agreement #87 8/23/2016

Michigan Technological University 2014‐0952/Z7 12/1/2015

Page 27

Consultant Name Agreement Number Completed

Cost Reviews

Fiscal Year 2016

Michigan Technological University 2014‐0952/Z8 12/1/2015

Michigan Technological University 2014‐0952/Z9 12/16/2015

Michigan Technological University 2015‐0027/Z7/Z8/Z9 8/24/2016

Michigan Works! 2016‐0307 5/26/2016

Mixon/Hill of Michigan, Inc. 2011‐0316/A3 1/20/2016

Modjeski & Masters 2014‐0679/Z1/R2 1/4/2016

Modjeski & Masters 2014‐0679/Z1/R3 6/29/2016

Northwest Consultants, Inc. 2015‐0409 10/28/2015

Northwest Consultants, Inc. 2016‐0249/Z2 5/26/2016

Northwest Consultants, Inc. 2016‐0249/Z5 7/13/2016

Northwest Consultants, Inc. 2017‐0219 9/29/2016

NTH Consultants Ltd. 2014‐0686/Z4 4/15/2016

Oakland County, Road Commission for 2001‐5425/S2/A1 3/10/2016

Oakland County, Road Commission for 2009‐5277/S1/A1 3/10/2016

Oakland County, Road Commission for 2009‐5147/S2/A1 5/20/2016

Onyx Enterprise, Inc. 2015‐0411 10/29/2015

Opus International Consultants Inc. 2014‐0687/Z4 12/23/2015

Orchard, Hiltz & McCliment, Inc. 2016‐0035 11/6/2015

Orchard, Hiltz & McCliment, Inc. 2014‐0688/Z5/R1 11/18/2015

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z3 11/30/2015

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z4 12/15/2015

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z6 12/30/2015

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z7 1/8/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z10 2/17/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0157 2/19/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z14 4/18/2016

Orchard, Hiltz & McCliment, Inc. 2014‐0645/A1 4/22/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z15 4/25/2016

Orchard, Hiltz & McCliment, Inc. 2016‐0013/Z22 5/26/2016

Orchard, Hiltz & McCliment, Inc. 2015‐5441/S2 8/29/2016

Orchard, Hiltz & McCliment, Inc. 2009‐5147/A2/S2 9/12/2016

Orchard, Hiltz & McCliment, Inc. 2014‐0645/A2 9/14/2016

Parsons Brinckerhoff Michigan, Inc. 2014‐0689/Z1/R1 10/8/2015

Parsons Brinckerhoff Michigan, Inc. 2014‐0689Z7 10/29/2015

Parsons Brinckerhoff Michigan, Inc. 2014‐0689/Z6 3/9/2016

Parsons Brinckerhoff Michigan, Inc. 2012‐0292/WO20 4/8/2016

Parsons Brinckerhoff Michigan, Inc. 2012‐0293/WO19 4/25/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0116/Z1 6/10/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0143/A1 6/21/2016

Parsons Brinckerhoff Michigan, Inc. 2016‐0116/Z3 7/7/2016

Parsons Brinckerhoff Michigan, Inc. 2012‐0293/WO20/R1 7/13/2016

Parsons Brinckerhoff Michigan, Inc. 2013‐5314/S1/SA1 7/19/2016

Parsons Transportation Group 2012‐0655/A4 10/7/2015

Page 28

Consultant Name Agreement Number Completed

Cost Reviews

Fiscal Year 2016

Parsons Transportation Group 2014‐0690/Z7 12/18/2015

Parsons Transportation Group 2014‐0690 1/28/2016

Parsons Transportation Group 2012‐0371/Z8/R2 3/1/2016

Parsons Transportation Group 2014‐0083/Z3 3/23/2016

Parsons Transportation Group 2014‐0083/Z3 4/7/2016

Parsons Transportation Group, Inc. of Michigan 2016‐0432 8/11/2016

Prein and Newhoff, Inc. Consultant Agreement #78/A1 2/1/2016

Prein and Newhoff, Inc. 2016‐0163 4/7/2016

Prein and Newhoff, Inc. Consultant Agreement #83 5/26/2016

Prein and Newhoff, Inc. 2016‐0118/Z1 6/8/2016

Prein and Newhoff, Inc. 2016‐0118/Z1/R1 7/22/2016

Prein and Newhoff, Inc. Consultant Agreement #86 7/27/2016

Prein and Newhoff, Inc. Consultant Agreement #89/A2 9/9/2016

Professional Service Industries (PSI) 2014‐0696/Z4 3/17/2016

R S Engineering, LLC 2014‐0700/Z7 10/1/2015

R S Engineering, LLC 2014‐0700/Z8 10/1/2015

R S Engineering, LLC 2016‐0025 10/21/2015

R S Engineering, LLC 2016‐0034 11/5/2015

R S Engineering, LLC 2014‐0700/Z4/R1 11/17/2015

R S Engineering, LLC 2014‐0700/Z1/R1 4/1/2016

R S Engineering, LLC 2016‐0242/Z1 5/11/2016

R S Engineering, LLC 2016‐0242/Z2 6/8/2016

Regents of the University of Michigan, The 2016‐0023 10/5/2015

Regents of the University of Michigan, The 2016‐0068/Z1 3/9/2016

Rowe Inc. 2015‐0300/Z4 10/2/2015

Rowe Professional Services Company 2015‐0300/Z6 3/3/2016

Rowe Professional Services Company 2015‐0300/Z10 3/7/2016

Rowe Professional Services Company 2015‐0300/Z11 3/11/2016

Rowe Professional Services Company 2016‐0191 3/21/2016

Rowe Professional Services Company 2016‐0146 3/23/2016

Rowe Professional Services Company 2016‐0183/Z1 3/25/2016

Rowe Professional Services Company 2014‐0805/Z1/R1 4/28/2016

Rowe Professional Services Company 2016‐0232 5/25/2016

Rowe Professional Services Company 2016‐0183/Z4 6/6/2016

Rowe Professional Services Company 2015‐0188/A2 7/11/2016

Rowe Professional Services Company 2016‐0183/Z7 8/5/2016

Rowe Professional Services Company 2014‐0586 8/18/2016

Rowe Professional Services Company 2016‐0183/Z8 9/22/2016

RS&H Michigan, Inc. Consultant Agreement #84 6/17/2016

RS&H Michigan, Inc. Consultant Agreement #90 9/30/2016

Soil and Materials Engineers, Inc. (SME) 2016‐0122/Z1 3/2/2016

Soil and Materials Engineers, Inc. (SME) 2016‐0122/Z2 3/11/2016

Soil and Materials Engineers, Inc. (SME) 2016‐0122/Z3 3/15/2016

Page 29

Consultant Name Agreement Number Completed

Cost Reviews

Fiscal Year 2016

Soil and Materials Engineers, Inc. (SME) 2016‐0122/Z1/R1 7/29/2016

Soil and Materials Engineers, Inc. (SME) 2016‐0122/Z5 8/12/2016

Somat Engineering 2016‐0026 10/21/2015

Somat Engineering 2014‐0704/Z7 1/15/2016

Somat Engineering 2015‐0163/A1 4/4/2016

Somat Engineering 2016‐0184/Z1 5/31/2016

Spalding DeDecker Associates, Inc. 2016‐0029 10/21/2015

Spalding DeDecker Associates, Inc. 2014‐0705/Z9 11/10/2015

Spalding DeDecker Associates, Inc. 2016‐0123/Z3 3/31/2016

Spalding DeDecker Associates, Inc. 2014‐0705/Z9/R1 4/11/2016

Spalding DeDecker Associates, Inc. 2016‐0123/Z3/R1 6/10/2016

Spicer Group Inc. 2015‐0271/Z5 10/2/2015

Spicer Group Inc. 2014‐0706/Z4/R1 11/2/2015

Spicer Group Inc. 2015‐0298/Z2 12/4/2015

Spicer Group Inc. 2015‐0298/Z1 12/3/2015

Spicer Group Inc. 2016‐0173 2/23/2016

Spicer Group Inc. 2015‐0298/Z3 4/14/2016

Spicer Group Inc. 2015‐0298/Z4 4/15/2016

Spicer Group Inc. 2015‐0298/Z5 5/11/2016

Spicer Group Inc. 2015‐0298/Z6 5/18/2016

Spicer Group Inc. 2016‐0326 5/25/2016

Spicer Group Inc. 2016‐0368/Z1 9/2/2016

Surveying Solutions, Inc. 2014‐0710/Z14 2/12/2016

Surveying Solutions, Inc. 2016‐0156 2/23/2016

Surveying Solutions, Inc. 2016‐0124/Z1 3/7/2016

Surveying Solutions, Inc. 2016‐0222 3/9/2016

Surveying Solutions, Inc. 2016‐0124/Z2 3/18/2016

Surveying Solutions, Inc. 2016‐0124/Z3 3/31/2016

Surveying Solutions, Inc. 2016‐0124/Z4 4/29/2016

Surveying Solutions, Inc. 2016‐0369/Z1 7/13/2016

Surveying Solutions, Inc. 2016‐0369/Z4 9/30/2016

Tetra Tech of Michigan, P.C. 2015‐0267/Z3 10/14/2015

Tetra Tech of Michigan, P.C. 2015‐0385 10/28/2015

Tetra Tech of Michigan, P.C. 2014‐0714/Z12 11/3/2015

Tetra Tech of Michigan, P.C. 2015‐0191/A1 11/10/2015

Tetra Tech of Michigan, P.C. 2014‐0714/Z8/R1 11/12/2015

Tetra Tech of Michigan, P.C. 2016‐0039 12/15/2015

Tetra Tech of Michigan, P.C. 2016‐0093 1/7/2016

Tetra Tech of Michigan, P.C. 2015‐0191/A2 3/3/2016

Tetra Tech of Michigan, P.C. 2015‐0267/Z7 4/1/2016

Tetra Tech of Michigan, P.C. 2014‐0700/Z1/R1 4/1/2016

Tetra Tech of Michigan, P.C. 2015‐0267/Z5 4/5/2016

Tetra Tech of Michigan, P.C. 2014‐0109/Z1/R2 4/19/2016

Page 30

Consultant Name Agreement Number Completed

Cost Reviews

Fiscal Year 2016

Tetra Tech of Michigan, P.C. 2015‐0267Z9 4/28/2016

Tetra Tech of Michigan, P.C. 2016‐0309/Z1 6/27/2016

Tetra Tech of Michigan, P.C. 2015‐0191/A3 7/22/2016

Tetra Tech of Michigan, P.C. 2016‐0309/Z2 9/30/2016

TranSystems Corporation 2014‐0717/Z3/R1 6/17/2016

Trauner Consulting Services, Inc. 2016‐0126 3/22/2016

Tri‐Star Industries, Inc. 2016‐0341 6/22/2016

Troy, City of 2015‐5468/S1 2/26/2016

Tyme Consulting Engineers, Inc. 2014‐0954/A3 6/27/2016

Tyme Consulting Engineers, Inc. 2016‐0412 8/3/2016

Tyme Consulting Engineers, Inc. 2015‐0299/Z4 8/12/2016

Tyme Consulting Engineers, Inc. 2016‐0266/A2 8/18/2016

Tyme Engineering, Inc. 2016‐0027 10/22/2015

Tyme Engineering, Inc. 2013‐0223/A2 11/12/2015

Tyme Engineering, Inc. 2015‐0299/Z2 12/30/2015

Tyme Engineering, Inc. 2015‐0299/Z3 3/2/2016

Value Engineering 2015‐0410 10/23/2015

Wade Trim Associates, Inc. 2016‐0223/Z7 6/23/2016

Wade Trim Associates, Inc. 2015‐0266/Z14/R1 7/5/2016

Wade Trim Associates, Inc. 2015‐0266/Z7/R1 7/7/2016

Wade Trim Associates, Inc. 2016‐0223/Z8 7/20/2016

Wade Trim Associates, Inc. 2016‐0223/Z6 8/4/2016

Wade Trim Associates, Inc. 2016‐0405/Z1 8/26/2016

Wade Trim Group 2013‐0012/A3 11/5/2015

Wade Trim Group 2015‐0266/Z3/R1 11/16/2015

Wade Trim Group 2015‐0266/Z5 1/7/2016

Wade Trim Group 2014‐0078/Z3/R2 1/12/2016

Wade Trim Group 2015‐0266/Z10 3/1/2016

Wade Trim Group 2015‐0266/Z11 3/7/2016

Wade Trim Group 2015‐0266/Z13 3/11/2016

Wade Trim Group 2015‐0266/Z15 4/21/2016

Wade Trim Group 2016‐0223/Z2 5/18/2016

Wade Trim Group 2016‐0223/Z3 5/26/2016

Williams & Works 2014‐0727/Z4 3/31/2016

Grand Total Completed 334

Page 31

Consultant Name Completed

GEI Consultants of Michigan, P.C. 2/9/2016

Hurley & Stewart 2/9/2016

IBI Group of Michigan 2/9/2016

Professional Engineering 5/3/2016

Grand Total Completed 4

Office of Commission Audits

Consultant Risk‐Based Analyses

Fiscal Year 2016

Page 32

Contract Type

Entity NameReport Number

Projects/ 

AuthorizationsReport Date

Chemical Storage Facility

Dickinson County Road Commission 2016‐158 1 6/13/2016

Kent County Road Commission 2016‐162 1 6/16/2016

Oakland County Road Commission 2016‐244 1 9/6/2016

Road Commission of Macomb County 2016‐163 1 6/16/2016

Sanilac County Road Commission 2016‐156 1 6/13/2016

Washtenaw County Road Commission 2016‐119 1 4/26/2016

Sub‐total Projects/Authorizations 6

County Maintenance

Alcona County Road Commission 2016‐045 1 12/28/2015

Alger County Road commission 2016‐096 1 3/17/2016

Bay County Road Commission 2016‐173 1 6/28/2016

Benzie County Road Commission 2016‐202 1 7/27/2016

Branch County Road Commission 2016‐061 1 1/26/2016

Calhoun County Road Commission 2016‐025 1 11/17/2015

Calhoun County Road Commission 2016‐190 1 7/14/2016

Charlevoix County Road Commission 2016‐134 1 5/2/2016

Cheboygan County Road Commission 2016‐029 1 11/30/2015

Chippewa County Road Commission 2016‐111 1 4/19/2016

Clare County Road Commission 2016‐165 1 6/20/2016

Clinton County Road Commission 2016‐239 1 9/2/2016

Crawford County Road Commission 2016‐237 1 9/2/2016

Delta County Road Commission 2016‐010 1 10/19/2015

Delta County Road Commission 2016‐120 1 4/26/2016

Dickinson County Road Commission 2016‐157 1 6/13/2016

Emmet County Road Commission 2016‐227 1 8/23/2016

Genesee County Road Commission 2016‐110 1 4/19/2016

Gladwin County Road Commission 2016‐011 1 10/21/2015

Gladwin County Road Commission 2016‐242 1 9/6/2016

Gogebic County Road Commission 2016‐200 1 7/22/2016

Grand Traverse County Road Commission 2016‐232 1 9/1/2016

Gratiot County Road Commission 2016‐047 1 1/4/2016

Huron County Road Commission 2016‐203 1 7/28/2016

Ionia County Road Commission 2016‐023 1 11/12/2015

Ionia County Road Commission 2016‐189 1 7/14/2016

Iosco County Road Commission 2016‐230 1 9/1/2016

Iron County Road Commission 2016‐223 1 8/18/2016

Jackson County Road Commission 2016‐064 1 1/29/2016

Kent County Road Commission 2016‐035 1 12/11/2015

Kent County Road Commission 2016‐161 1 6/16/2016

Office of Commission Audits

Contract and Consultant Assurance Reviews

Fiscal Year 2016

Page 33

Contract Type

Entity NameReport Number

Projects/ 

AuthorizationsReport Date

Contract and Consultant Assurance Reviews

Fiscal Year 2016

Keweenaw County Road Commission 2016‐171 1 6/21/2016

Lake County Road Commission 2016‐058 1 1/21/2016

Lapeer County Road Commission 2016‐143 1 5/25/2016

Leelanau County Road Commission 2016‐017 1 11/5/2015

Leelanau County Road Commission 2016‐087 1 2/26/2016

Luce County Road Commission 2016‐116 1 4/20/2016

Macomb County Department of Roads 2016‐006 1 10/8/2015

Macomb County Department of Roads 2016‐127 1 4/28/2016

Marquette County Road Commission 2016‐151 1 6/7/2016

Mason County Road Commission 2016‐231 1 9/1/2016

Mecosta County Road Commission 2016‐228 1 8/25/2016

Menominee County Road Commission 2016‐008 1 10/13/2015

Menominee County Road Commission 2016‐141 1 5/25/2016

Midland County Road Commission 2016‐048 1 1/4/2016

Midland County Road Commission 2016‐217 1 8/4/2016

Missaukee County Road Commission 2016‐218 1 8/9/2016

Monroe County Road Commission 2016‐137 1 5/5/2016

Muskegon County Road Commission 2016‐090 1 3/8/2016

Newaygo County Road commission 2016‐003 1 10/6/2015

Newaygo County Road Commission 2016‐122 1 4/27/2016

Oakland County Road Commission 2016‐131 1 4/29/2016

Oakland County Road Commission 2016‐243 1 9/6/2016

Oceana County Road Commission 2016‐108 1 4/14/2016

Ogemaw County Road Commission 2016‐078 1 2/18/2016

Ontonagon County Road Commission 2016‐072 1 2/5/2016

Otsego County Road Commission 2016‐002 1 10/6/2015

Otsego County Road Commission 2016‐233 1 9/1/2016

Presque Isle County Road Commission 2016‐153 1 6/10/2016

Road Commission for Montcalm County 2016‐213 1 8/2/2016

Roscommon County Road Commission 2016‐046 1 12/28/2015

Sanilac County Road Commission 2016‐154 1 6/10/2016

Schoolcraft County Road Commission 2016‐138 1 5/5/2016

Shiawassee County Road Commission 2016‐027 1 11/24/2015

Shiawassee County Road Commission 2016‐216 1 8/4/2016

St. Clair County Road Commission 2016‐149 1 6/7/2016

Tuscola County Road Commission 2016‐091 1 3/10/2016

Washtenaw County Road Commission 2016‐042 1 12/23/2015

Washtenaw County Road Commission 2016‐104 1 4/12/2016

Wayne, County of 2016‐016 1 11/4/2015

Wexford County Road Commission 2016‐197 1 7/22/2016

Sub‐total Projects/Authorizations 71

Page 34

Contract Type

Entity NameReport Number

Projects/ 

AuthorizationsReport Date

Contract and Consultant Assurance Reviews

Fiscal Year 2016

Economic Development

Adrian, City of 2016‐112 2 4/19/2016

Midland, City of 2016‐024 2 11/13/2015

Saline, City of 2016‐038 1 12/11/2015

Southfield, City of 2016‐074 1 2/11/2016

St. Clair County Road Commission 2016‐053 1 1/14/2016

Sub‐total Projects/Authorizations 7

Federal Aid Billing Only

Grand Rapids, City of 2016‐032 1 12/1/2015

Grand Rapids, City of 2016‐212 1 8/2/2016

Ionia County Road Commission 2016‐196 1 7/22/2016

Macomb County Department of Roads 2016‐128 3 4/28/2016

Macomb County Department of Roads 2016‐007 2 10/8/2015

Oakland County Road Commission 2016‐132 4 4/29/2016

Sub‐total Projects/Authorizations 12

Federal Aid Urban

Dearborn, City of 2016‐014 2 11/4/2015

Detroit, City of 2016‐028 10 11/25/2015

Detroit, City of 2016‐183 13 7/1/2016

Genesee County Road Commission 2016‐004 2 10/7/2015

Genesee County Road Commission 2016‐026 1 11/20/2015

Grand Rapids, City of 2016‐022 1 11/12/2015

Grosse Pointe Shores, Village of 2016‐167 1 6/20/2016

Lincoln Park, City of 2016‐039 1 12/14/2015

Livonia, City of 2016‐037 1 12/11/2015

Macomb, County of 2016‐043 5 12/23/2015

Michigan Department of Natural Resources 2016‐115 3 4/20/2016

Michigan Department of Natural Resources 2016‐125 1 4/27/2016

Oakland County Road Commission 2016‐036 6 12/11/2015

Oakland County Road Commission 2016‐121 9 4/27/2016

Otsego County Road Commission 2016‐020 2 11/9/2015

Pontiac, City of 2016‐139 1 5/20/2016

Southfield, City of  2016‐051 1 1/7/2016

Washtenaw County Road Commission 2016‐031 1 12/1/2015

Wayne, County of 2016‐021 10 11/10/2015

Wayne, County of 2016‐066 1 1/29/2016

Sub‐total Projects/Authorizations 72

Page 35

Contract Type

Entity NameReport Number

Projects/ 

AuthorizationsReport Date

Contract and Consultant Assurance Reviews

Fiscal Year 2016

Municipal Maintenance

Alpena, City of 2016‐135 1 5/3/2016

Ann Arbor, City of  2016‐102 1 4/11/2016

Battle Creek, City of 2016‐166 1 6/20/2016

Big Rapids, City of 2016‐150 1 6/7/2016

Cadillac, City of 2016‐136 1 5/4/2016

Cheboygan, City of 2016‐103 1 4/11/2016

Coldwater, City of 2016‐105 1 4/13/2016

Detroit, City of 2016‐253 1 9/29/2016

Farmington, City of 2016‐235 1 9/1/2016

Ferndale, City of 2016‐097 1 3/25/2016

Gaylord, City of 2016‐099 1 3/25/2016

Grand Rapids, City of 2016‐030 1 12/1/2015

Grand Rapids, City of  2016‐211 1 8/2/2016

Hancock, City of 2016‐075 1 2/12/2016

Houghton, City of 2016‐142 1 5/25/2016

Iron Mountain, City of 2016‐107 1 4/14/2016

Ironwood, City of 2016‐126 1 4/27/2016

Jackson, City of 2016‐229 1 8/30/2016

Kalamazoo, City of 2016‐234 1 9/1/2016

Lansing, City of 2016‐012 1 10/26/2015

Lansing, City of 2016‐226 1 8/18/2016

Mackinac, City of  2016‐236 1 9/2/2016

Manistee, City of  2016‐241 1 9/6/2016

Manistique, City of 2016‐205 1 7/28/2016

Marshall, City of 2016‐245 1 9/6/2016

Muskegon, City of  2016‐109 1 4/19/2016

Niles, City of 2016‐065 1 1/29/2016

Saginaw, City of 2016‐240 1 9/6/2016

Sault Ste Marie, City of 2016‐248 1 9/9/2016

Sterling Heights, City of  2016‐246 1 9/7/2016

Traverse City, City of 2016‐144 1 5/27/2016

Ypsilanti, City of 2016‐249 1 9/9/2016

Sub‐total Projects/Authorizations 32

Passenger Transportation

Allegan County Board of Commissioners 2016‐193 2 7/22/2016

Altran Transit Authority 2016‐177 3 6/30/2016

American Red Cross of Greater Grand Rapids 2016‐063 1 1/29/2016

Ann Arbor Area Transportation Authority 2016‐206 1 7/28/2016

Antrim County Board of Commissioners 2016‐169 1 6/21/2016

Barry County Board of Commissioners 2016‐194 1 7/22/2016

Page 36

Contract Type

Entity NameReport Number

Projects/ 

AuthorizationsReport Date

Contract and Consultant Assurance Reviews

Fiscal Year 2016

Battle Creek, City of 2016‐095 2 3/15/2016

Bay Area Transportation Authority 2016‐195 1 7/22/2016

Bay Metropolitan Transportation Authority 2016‐174 3 6/28/2016

Beaver Island Transportation Authority 2016‐034 5 12/3/2015

Benzie Transportation Authority 2016‐092 2 3/10/2016

Berrien County Board of Commissioners 2016‐184 3 7/1/2016

Blue Water Area Transportation Commission 2016‐175 3 6/29/2016

Branch Area Transit Authority 2016‐155 1 6/10/2016

Cadillac/Wexford Transit Authority 2016‐094 1 3/15/2016

Capital Area Transportation Authority 2016‐209 1 7/29/2016

Caro Transit Authority 2016‐188 1 7/1/2016

Caro Transit Authority 2016‐247 1 9/8/2016

Cass County Transportation Authority 2016‐176 1 6/30/2016

Charlevoix County Board of Commissioners 2016‐084 1 2/26/2016

Cheboygan County Board of Commissioners 2016‐089 2 3/8/2016

Clare County Board of Commissioners 2016‐118 1 4/26/2016

Clinton Area Transit System 2016‐220 1 8/9/2016

Crawford County Transportation Authority 2016‐055 3 1/15/2016

Delta Area Transit Authority 2016‐124 1 4/27/2016

Detroit Transportation Corporation 2016‐159 2 6/13/2016

Disability Network West Michigan 2016‐191 2 7/20/2016

Eastern Upper Peninsula Transportation Authority 2016‐033 4 12/2/2015

Eaton County Transportation Authority 2016‐204 1 7/28/2016

Friendship Centers of Emmet County 2016‐222 1 8/16/2016

Georgetown Seniors 2016‐082 1 2/26/2016

Gladwin County Board of Commissioners 2016‐198 1 7/22/2016

Greater Lapeer Transportation Authority 2016‐160 3 6/14/2016

Greyhound Lines, Inc. 2016‐040 3 12/18/2015

Hope Network, Inc. 2016‐057 5 1/21/2016

Houghton, City of 2016‐013 1 10/29/2015

Huron County Board of Commissioners 2016‐187 2 7/1/2016

Interurban Transit Authority 2016‐129 1 4/28/2016

Interurban Transit Partnership 2016‐044 5 12/23/2015

Ionia, City of 2016‐164 3 6/20/2016

Isabella County Transportation Commission 2016‐093 2 3/14/2016

Jackson Area Transportation Authority 2016‐114 1 4/19/2016

Kalamazoo, City of 2016‐117 3 4/25/2016

Kalkaska Public Transit Authority 2016‐146 2 5/27/2016

Lenawee County Board of Commissioners 2016‐225 1 8/18/2016

Ludington Mass Transportation Authority 2016‐106 3 4/16/2016

Macatawa Area Coordinating Council 2016‐054 1 1/15/2016

Macatawa Area Express Transportation Authority 2016‐145 3 5/27/2016

Manistee County Board of Commissioners 2016‐123 2 4/27/2016

Page 37

Contract Type

Entity NameReport Number

Projects/ 

AuthorizationsReport Date

Contract and Consultant Assurance Reviews

Fiscal Year 2016

Marquette County Transit Authority 2016‐005 2 10/8/2015

Mass Transportation Authority 2016‐059 7 1/21/2016

Mecosta Osceola Transit Authority 2016‐080 4 2/18/2016

Michigan Public Transit Association 2016‐238 4 9/2/2016

Midland County Board of Commissioners 2016‐186 2 7/1/2016

Midland, City of 2016‐056 1 1/20/2016

Muskegon County Board of Commissioners 2016‐083 5 2/26/2016

Ogemaw County Board of Commissioners 2016‐147 1 5/31/2016

Ogemaw County Board of Commissioners 2016‐224 2 8/18/2016

Ontonagon County Board of Commissioners 2016‐133 1 5/2/2016

Otsego County Board of Commissioners 2016‐181 1 7/1/2016

People's Express 2016‐207 1 7/29/2016

Pioneer Resources 2016‐086 3 2/26/2016

Roscommon County Transportation Authority 2016‐062 3 1/28/2016

Sanilac County Board of Commissioners 2016‐076 1 2/17/2016

Sanilac County Board of Commissioners 2016‐182 1 7/1/2016

Schoolcraft County Board of Commissioners 2016‐185 1 7/1/2016

Shiawassee Area Transportation Agency 2016‐179 3 7/1/2016

St. Joseph County Transportation Authority 2016‐052 1 1/14/2016

St. Joseph County Transportation Authority 2016‐152 1 6/10/2016

Suburban Mobility Authority for Regional Transportation 2016‐170 6 6/21/2016

Thunder Bay Transportation Authority 2016‐208 1 7/29/2016

Trico Opportunities, Inc. 2016‐113 1 4/19/2016

Twin Cities Area Transportation Authority 2016‐215 1 8/2/2016

Van Buren County Board of Commissioners 2016‐069 2 2/2/2016

Van Buren County Board of Commissioners 2016‐180 2 7/1/2016

Yates Township 2016‐070 1 2/2/2016

Yates Township Dial‐a‐Ride 2016‐199 1 7/22/2016

Sub‐total Projects/Authorizations 156

Planning

Monroe County Road Commission 2016‐018 1 11/9/2015

Southeast Michigan Council of Governments 2016‐019 1 11/9/2015

Region 2 Planning Commission 2016‐049 2 1/5/2016

West Michigan Shoreline Regional Development Commission 2016‐067 1 1/29/2016

Genesee County Metropolitan Planning Commission 2016‐88 1 3/8/2016

Southwest Michigan Planning Commission 2016‐214 1 8/2/2016

Sub‐total Projects/Authorizations 7

Page 38

Contract Type

Entity NameReport Number

Projects/ 

AuthorizationsReport Date

Contract and Consultant Assurance Reviews

Fiscal Year 2016

Railroad

Adrian & Blissfield Rail Road Company 2016‐221 5 8/15/2016

Great Lakes Central Railroad, Inc. 2016‐255 4 9/30/2016

Huron & Eastern Railway Company, Inc. 2016‐251 5 9/27/2016

Mid Michigan Railroad, Inc. 2016‐252 2 9/27/2016

Sub‐total Projects/Authorizations 16

Utilities

ANR Pipeline Company 2016‐77 1 2/17/2016

BP Pipelines (North America), Inc. 2016‐140 1 5/23/2016

Sub‐total Projects/Authorizations 2

Grand Total Projects/Authorizations Completed 381

Page 39

Project Name Meeting/Waiver Exhibit Date

Contract Review ‐ STC Exhibit A October 19 Waiver 10/19/2015

Contract Review ‐ STC Exhibit A Supplemental October 19 Waiver 10/19/2015

Contract Review ‐ STC Exhibit A November 19 Waiver 11/19/2015

Contract Review ‐ STC Exhibit A Supplemental November 19 Waiver 11/19/2015

Contract Review ‐ STC Exhibit A December 10 Meeting 12/10/2015

Contract Review ‐ STC Exhibit A Supplemental December 10 Meeting 12/10/2015

Contract Review ‐ STC Exhibit A January 21 Meeting 1/21/2016

Contract Review ‐ STC Exhibit A Supplemental January 21 Meeting 1/21/2016

Contract Review ‐ STC Exhibit A February 18 Waiver 2/18/2016

Contract Review ‐ STC Exhibit A Supplemental February 18 Waiver 2/18/2016

Contract Review ‐ STC Exhibit A March 24 Meeting 3/24/2016

Contract Review ‐ STC Exhibit A April 21 Waiver 4/21/2016

Contract Review ‐ STC Exhibit A May 19 Meeting 5/19/2016

Contract Review ‐ STC Exhibit A June 23 Waiver 6/23/2016

Contract Review ‐ STC Exhibit A July 21 Meeting 7/21/2016

Contract Review ‐ STC Exhibit A Supplemental July 21 Meeting 7/21/2016

Contract Review ‐ STC Exhibit A August 18 Waiver 8/18/2016

Contract Review ‐ STC Exhibit A Supplemental August 18 Waiver 8/18/2016

Contract Review ‐ STC Exhibit A September 1 Waiver 9/1/2016

Contract Review ‐ STC Exhibit A September 22 Meeting 9/22/2016

Grand Total Completed 20

Project Name Month Completed

Accounts Receivable Review  October  10/16/2015

Accounts Receivable Review  November 11/17/2015

Accounts Receivable Review  December  12/1/2015

Accounts Receivable Review  January  1/5/2016

Accounts Receivable Review  February 2/18/2016

Accounts Receivable Review  March  3/15/2016

Accounts Receivable Review  April  4/12/2016

Accounts Receivable Review  May  5/13/2016

Accounts Receivable Review  June  6/10/2016

Accounts Receivable Review  July  7/12/2016

Accounts Receivable Review  August  8/16/2016

Accounts Receivable Review  August ‐ Special Waiver 8/26/2016

Accounts Receivable Review  September  9/12/2016

Grand Total Completed 13

Fiscal Year 2016

Office of Commission Audits

Contract‐Approval Reviews

Fiscal Year 2016

Exhibit Reviews for Commission Meetings

Receivables Reviews

Exhibit Reviews for Commission Meetings

Page 40

Project Name Meeting/Waiver Exhibit Date

Construction Field Services Extras and Overruns ‐ STC Exhibit B December 10 Meeting 12/10/2015

Construction Field Services Extras and Overruns ‐ STC Exhibit B January 21 Meeting 1/21/2016

Construction Field Services Extras and Overruns ‐ STC Exhibit B March 24 Meeting 3/24/2016

Construction Field Services Extras and Overruns ‐ STC Exhibit B May 19 Meeting 5/19/2016

Construction Field Services Extras and Overruns ‐ STC Exhibit B July 21 Meeting 7/21/2016

Construction Field Services Extras and Overruns ‐ STC Exhibit B September 22 Meeting 9/22/2016

Grand Total Completed 6

Project Name Meeting/Waiver Completed

Financial Audit Follow‐up Review and Report ‐ STC Exhibit C March 24 Meeting 3/15/2016

Financial Audit Follow‐up Review and Report ‐ STC Exhibit C September 22 Meeting 8/24/2016

Grand Total Completed 2

Grand Total of Exhibit Reviews for Commission Meetings 41

Fiscal Year 2016

Office of Commission Audits

Contract‐Modification Reviews

Fiscal Year 2016

Exhibit Reviews for Commission Meetings

Financial Audit Follow‐up Reviews

Exhibit Reviews for Commission Meetings

Page 41