SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

Similar documents
SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Plaintiffs, Case 2:10-cv v. HON.

PUBLIC NOTICE OF A REGULAR MEETING

MINUTES OF REGULAR PUBLIC MEETING. November 8, Adrienne Belanger Bernie Bausch Dennis Dalton Tom Gorman Douglas Holcomb

MINUTES Transit Committee Meeting

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

Charter Township of Canton Board Proceedings November 27, 2018

TOWN OF HUACHUCA CITY

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

SENATE CAUCUS MINUTES FIRST MEETING

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Action Summary August 21 & 22, 2017

MINUTES Finance and Administration Committee Meeting

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

FACILITIES ITEMS AND POLICY REVIEW

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

To challenge and inspire students to achieve at the highest level and become responsible citizens.

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

REGULAR PUBLIC MEETING MARCH 2, 2015

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

Williamson Flying Club

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

BATTLE CREEK AREA TRANSPORTATION STUDY Policy Committee Minutes of September 26, 2012 Meeting

MINUTES Transit Committee Meeting

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

District No. 15 Regular Meeting April 15, 2014

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING January 22, 2009

Workers Compensation Board Meeting Minutes May 17-18, 2012

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

BROOKFIELD BOARD OF EDUCATION MINUTES

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

POLK TRANSIT BOARD OF DIRECTORS MEETING

Bonding Basics for Michigan Treasurers

ADMINISTRATION & FINANCE COMMITTEE MINUTES

Directors physically present: Canning, Carr, Claar, Guerin, Larson, Marcucci, Schielke, Soto, Tamley, Wells, and Chairman Kwasneski.

Gilbertsville-Mount Upton Central School Board of Education

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

Community Redevelopment Agency

MINUTES OF THE GEORGIA DRIVER S EDUCATION COMMISSION MEETING September 26, 2017 Department of Driver Services Headquarters, Conyers, GA

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag.

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

911 Emergency Response Advisory Committee

CITY OF ATWATER CITY COUNCIL

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE.

BOARD OF DIRECTORS. Draft Minutes of the November 15, 2018, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

MINUTES. REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

MINUTES OF THE WILMINGTON NEW HANOVER TRANSPORTATION AGENCY March 11, 2004

ORANGE COUNTY TRANSPORTATION AUTHORITY. Amendment to Agreement for Coach Operator, Operations Instructor, and Field Supervisor Uniforms.

Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. June 22, 2017

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

BENTON AREA SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS Monthly Meeting May 18, :30 p.m. AGENDA

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

Minutes Lakewood City Council Regular Meeting held December 11, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

TERREBONNE PARISH COUNCIL

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

BOARD OF DIRECTORS. Draft Minutes of the February 26, 2009, Special Meeting City Council Chambers 808 West Spokane Falls Blvd., Spokane, Washington

The Town of East Greenbush

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4

Transcription:

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING APPROVED MINUTES May 24, 2018 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional Transportation (SMART) was held on Thursday, May 24, 2018 at 4:00 PM. The meeting was held at the Buhl Building, 535 Griswold, Suite 600, Detroit, MI 48226. ATTENDANCE SMART Board of Directors: Chairman Mr. Abdul Haidous Vice-Chairman Mr. John Paul Rea Mr. Robert Daddow Mr. Royce Maniko Mr. Gerald Poisson Excused Absence: SMART Board Secretary: SMART General Manager: SMART Staff Present: Ms. Melissa Roy Mr. Khalil Rahal Ms. Tiffany Martin-Patterson Mr. John Hertel Mr. Ron Beier Mr. Robert Cramer Mr. Melvin Evans Ms. Beth Gibbons Mr. Avery Gordon Ms. Melissa Hightower Mr. Justin Miller Ms. Heather Powers Mr. David Sabuda Ms. Kirsten Silwanowicz Ms. Leeya Sutter Mr. Darrell Taylor Ms. Malindia Westbrook Ms. Brenda Ynclan Public Registered: Passenger Mr. Eugene Conway Passenger Mr. Josh Bocks 1 SMART Board Meeting Minutes, May 24, 2018

1. Call to Order Chairman Abdul Haidous called the meeting to order at 4:07 PM. A) Pledge of Allegiance 2. Roll Call Present: Chairman Abdul Haidous, Vice-Chairman John Paul Rea, Mr. Robert Daddow, Mr. Gerald Poisson and Mr. Royce Maniko. Absent: Mr. Khalil Rahal and Ms. Melissa Roy A quorum was present. 3. Adoption of Agenda MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Gerald Poisson, to approve the Agenda for May 24, 2018 with an amendment to add agenda item (I) Authorization to Amend SMART s Current Contract with Comcast for Voice/Telephone Service to Renew the Service Term of the Agreement for One Year. DISCUSSION VOTE: All in attendance voted in the affirmative. THE MOTION 4. Certification of Public Notice The Secretary read the Public Notice into the record. 5. Minutes A. Board Meeting Minutes for April 26, 2018 MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Royce Maniko, to approve the meeting minutes for April 26, 2018. 2 SMART Board Meeting Minutes, May 24, 2018

VOTE: THE MOTION 6. Public Participation Chairman Abdul Haidous declared the meeting open for Public Participation. 7. Chairman s Report 8. General Manager s Report Mr. Hertel informed the Board of the following: Finalized a joint marketing program with the Detroit Zoo. Zoom to the Zoo. Anyone who rides SMART to the zoo this summer will get a $2 credit on admission per person, a Courtesy Pass for a return ride home, $8 parking fee waived, and an armband for a free fountain drink during their visit. More information will be sent to the Board and shared with the public next week! Continued working with the City of Royal Oak, which is nearing a recommendation for additional City-funded fixed route transit to supplement the SMART services they already receive. Nearing the final event of an effort with PlanetM, MDOT, Macomb County Roads, and a number of other partners for SMART s FAST bus to be the vehicle chosen for a national pilot demonstration for the new connected vehicle technology. This technology allows the buses to communicate with the signal systems. The result is a new, cutting-edge way for SMART buses to modify the signals to reduce travel time along our busiest routes. The demonstration is occurring June 5 th and 6 th as part of the ITS America Conference, a national conference held in Detroit this year that will have national coverage. Based on MDOT/PlanetM plans, this technology will be deployed on corridors including SMART s FAST routes starting this summer and continuing over the coming months. SMART is ready to equip our buses to take advantage of this system as the signals come online. SMART placed an order for the first 6 enhanced shelters with next-bus arrival screens and other amenities. These shelters should be available to SMART in June or July, and two will be installed along each FAST corridor as soon as they 3 SMART Board Meeting Minutes, May 24, 2018

are received. The Board and Press will be alerted when the installation dates are finalized. The balance of the shelters will be delivered and installed late summer into the fall. Finalized plans to serve the Romulus Amazon distribution center (in June, via FAST Michigan) and Shelby Twp. Amazon distribution center (in September, via Route 510 Van Dyke) to coincide with the operational opening of those facilities this summer/fall. Positions filled: 2 Road Supervisors (filled by internal candidates Jeffry Mills and Lemarr Toran) Part-time Law Clerk (filled by external candidate Heather Powers) 1 Coach Service & Shelter Attendant (filled by external candidate Stacy Tucker) Retirements in April, 2018: 2 Fixed Route Drivers will retire in May, 2018 9. Financial Reports Fiscal Year 2017/18, Third Quarter 2018 Financial Report covering the period of January 1, 2018 through March 31, 2018 MOTION: Moved by Mr. Robert Daddow, seconded by Mr. John Paul Rea, that the Board of Directors of the Suburban Mobility Authority for Regional Transportation hereby receives and files the Third Quarter 2017/18 Financial Report as presented by the Director of Finance at their March 24, 2018 Board Meeting. Adoption of the FY2019, Operating Budget, Restricted Operating Budget and the FY2019/FY2023 Capital Budget MOTION: Moved by Mr. Robert Daddow, seconded by Mr. John Paul Rea, that the Board of Directors of the Suburban Mobility Authority for Regional Transportation hereby adopts the FY2019 Operating Budget, Restricted Operating Budget and the FY2019 through FY2023 Capital Budget. Be it further resolved: That the SMART Board of Directors hereby adopts 10% of line items as the limitation for line item amendments without Board approval. 4 SMART Board Meeting Minutes, May 24, 2018

Mr. Daddow thanked Mr. Sabuda, Director of Finance and his Staff for their work on SMART s Budget. 10. New Business A. Resolution: Authorization to File and Execute the Applications, Contracts and Amendments for SMART s FY2019 Annual Application for Michigan Capital and Operating Financial Assistance MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Gerald Poisson, that the General Manager of SMART does hereby establish the intent to file an application, execute contracts and amendments allowing for execution of Section 5307 and 5339 Formula Contacts and amendments allowing for execution of Section 5307 and 5339 Formula Capital including the Governor s Appointments for Monroe, Congestion Mitigation and Air Quality (CMAC), Section 5310, Section 5311 and Specialized Services for financial assistance under the provisions of Section 10e of Act No. 51 of the Public Acts of 1951, as amended; and be it further Resolved, That the General Manager of SMART is to provide such information as deemed necessary by MDOT to make an official determination of the eligibility for funds under the provision of Section 10e of Act No. 51 of the Public Acts of 1951, as amended; and be it further Resolved, That the Board of Directors of SMART authorizes the General Manager of SMART to submit the Annual Application for FY2019 to MDOT in compliance with the requirements of Section 10e of Act No. 51 of the Public Acts of 1951, as amended. Mr. Maniko asked what the CMAC funds were utilized for. Mr. Cramer explained the funds are to help finance service expansion for the new FAST service and to improve the quality of air. 5 SMART Board Meeting Minutes, May 24, 2018

B. Fiscal Year 2019 Municipal Credit, Community Credit, and Purchase of Service Agreements MOTION: Moved by Mr. Gerald Poisson, seconded by Mr. John Paul Rea, that John Hertel, General Manager of the Suburban Mobility Authority for Regional Transportation is authorized to execute Municipal and Community Credit and Purchase of Service (POS) agreements in Fiscal Year 2019 with the communities and agencies in the amounts listed in the attached tables, subject to the terms and conditions as approved by the General Manager. C. Contract Award for Fixed Route Modems MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Gerald Poisson, that the General Manager of the Suburban Mobility Authority for Regional Transportation is hereby authorized to award a contract for fixed route cellular modems to Clever Devices, Inc. The amount of the contract is estimated at $268,250. D. Authorization to Award a Contract for Liquid Bus & Floor Soap MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Gerald Poisson, that the General Manager of the Suburban Mobility Authority for Regional Transportation is hereby authorized to award a contract for liquid bus and floor soap to One Way Products, Inc. The amount of the contract is estimated to be $151,200 for the threeyear initial term. The total amount of the contract, including options, is $252,000. The contract is for a three-year term with two renewal options of one year each. Mr. Poisson asked why there was a significant difference in the price of the vendors. Mr. Cramer stated the products were tested by Staff at the terminals and discovered there was no difference in the quality of the product. SMART decided to go with the less expensive vendor. 6 SMART Board Meeting Minutes, May 24, 2018

E. Authorization to Award an Interim Contact for Towing Services MOTION: Moved by Mr. Royce Maniko, seconded by Mr. Gerald Poisson (who stated for the purpose of discussion only ), that the Board adopt the resolution authorizing the General Manager to award interim contracts with Boulevard & Trumbull Towing and Joey s Towing and Recovery for three months. The contract would provide service through August 30, 2018 with costs for all contracts not to exceed $53,000. Mr. Poisson asked if the issues with Boulevard and Trumbull have been discussed with the Federal Transit Authority. He also asked if there were any other towing companies SMART could bid the contract out to. F. Authorization to Award Interim Contracts for Legal Services MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Robert Daddow, that the Board adopt the resolution authorizing the General Manager to award interim contracts for SMART s outside counsel from June 1, 2018 through July 31, 2018 for a cost not to exceed $313,833. G. Authorization to Approve a Change Order for Additional Environmental Reporting MOTION: Moved by Mr. Gerald Poisson, seconded by Mr. John Paul Rea, that the General Manager of the Suburban Mobility Authority for Regional Transportation is hereby authorized to approve a change order for additional environmental sampling, analysis and reporting to Tetra Tech for an amount not to exceed $1,000. 7 SMART Board Meeting Minutes, May 24, 2018

H. Authorization to Approve a Change Order for Additional Plumbing Services MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Royce Maniko, that the General Manager of the Suburban Mobility Authority for Regional Transportation is hereby authorized to award a change order to the contract for plumbing services to Allied Services for an amount not to exceed $20.000. I. Authorization to Amend SMART s Current Contract with Comcast for Voice/Telephone Service to Renew the Service Term of the Agreement for One Year. MOTION: Moved by Mr. Gerald Poisson, seconded by Mr. John Paul Rea, that the Board of Directors of the Suburban Mobility Authority for Regional Transportation is hereby authorized to enter into an amendment of the current contract for voice/telephone services with Comcast Business Communications, LLC, extending the current agreement for one year. The cost for the one year agreement is estimated to be $40,000. Mr. Poisson wanted to know how much the credit to SMART was. Avery stated Comcast has agreed to credit SMART $77,654.62 by way of a one-time credit. 8 SMART Board Meeting Minutes, May 24, 2018

11. Board Member Business Mr. John Paul Rea said he wanted the thank Administration for assisting the City of Fraser in keeping senior transportation. Chairman Haidous mentioned his previous conversation with Mr. Rahal regarding the lack of advertisement for the FAST service. Adjournment There being no further business to come before the Board, upon motion duly made by Board member Mr. John Paul Rea, seconded by Mr. Gerald Poisson, and unanimously carried, the meeting adjourned at 4:46 PM. Respectfully submitted, Tiffany Martin-Patterson Secretary to the Board of Directors 9 SMART Board Meeting Minutes, May 24, 2018