state of michigan state transportation commission
TRANSCRIPT
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