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

MINUTES Finance and Administration Committee Meeting

MINUTES Transit Committee Meeting

Board of Directors Meeting

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

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

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

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

PUBLIC NOTICE OF A REGULAR MEETING

JEA BOARD MINUTES March 19, 2013

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

Illinois State Board of Education*

CITY OF HUNTINGTON PARK

The meeting was called to order by Chairman Cobbins at 3:04 p.m. A moment of silence was held in memory of Dr. Benjamin L. Hooks.

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

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

TRANSPORT INTERMEDIARIES MUTUAL INSURANCE ASSOCIATION LIMITED

City of East Palo Alto ACTION MINUTES

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan

LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING JULY 23, 2013

Community Redevelopment Agency

BROWN CITY COUNCIL PROCEEDINGS JANUARY 24, 2011

BROOKFIELD BOARD OF EDUCATION MINUTES

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

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.

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

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Clinton County Government Study Commission Meeting November 15, 2006 Minutes

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

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

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

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m.

Charter Township of Canton Board Proceedings November 27, 2018

SENATE CAUCUS MINUTES FIRST MEETING

The meeting was called to order by Vice Chair Paula Lantz at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Vice Chair Paula Lantz.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

FACILITIES ITEMS AND POLICY REVIEW

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

MEETING MINUTES - REVISED CARTS Board of Directors Thursday, March 27, :30 am

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

GREEN BROOK BOARD OF EDUCATION WORKSHOP MEETING MINUTES MONDAY, JANUARY 14, :00 P.M.

SOUTHEASTERN OAKLAND COUNTY WATER AUTHORITY. Regular Meeting June 14, Table of Contents Agenda Approved as Submitted 10517

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

Hitchcock Independent School District. Regular Meeting of Tuesday, April 15, 2008

SOUND TRANSIT OPERATIONS AND ADMINISTRATION COMMITTEE MEETING Summary Minutes September 6, 2018

SAN FRANCISCO BAY AREA WATER EMERGENCY TRANSPORTATION AUTHORITY MINUTES OF THE BOARD OF DIRECTORS MEETING. (May 5, 2011)

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

The meeting was called to order by Chair Calaycay at 8:03 a.m.

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

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

BEDFORD PUBLIC SCHOOLS Temperance, Michigan

MEMORANDUM. Transportation Disadvantaged Coordinating Board Members and Interested Parties. Kwentin Eastberg, Staff to the Local Coordinating Board

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.

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

City of Northville CITY COUNCIL REGULAR MEETING MINUTES October 16, 2017

ZONING BOARD OF APPEALS Thursday, April 26, :00 pm Council Board Room One Batavia City Centre, Batavia, NY

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

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

Lake Fenton Community Schools

Hitchcock Independent School District

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Stillwater Town Board. Stillwater Town Hall

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

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

Rockville, Maryland February 4, 1993

MINUTES OF THE LEE COUNTY COMMISSION, REGULAR TERM, JANUARY 9, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT TUESDAY, MARCH 20, 2012

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

CITY of NOVI CITY COUNCIL

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631)

Transcription:

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING APPROVED MINUTES May 25, 2017 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional Transportation (SMART) was held on Thursday, May 25, 2017 at 2:00 PM. The meeting was held at the Buhl Building, 535 Griswold, Suite 600, Detroit, MI 48226. ATTENDANCE SMART Board of Directors: Vice-Chairman Mr. Abdul Haidous Mr. Robert Daddow Mr. Royce Maniko Mr. John Paul Rea Ms. Melissa Roy Absent Board Members: Chairman Mr. Gerald Poisson Mr. Khalil Rahal SMART Board Secretary: SMART General Manager: SMART Staff Present: Ms. Tiffany Martin-Patterson Mr. John Hertel Ms. Colleen Astalos Mr. Fred Barbret Mr. Ron Beier Mr. Robert Cramer Ms. Beverly Crockett Mr. Stephen Dobbins Mr. Mel Evans Mr. John Foster Mr. Avery Gordon Ms. Melissa Hightower Mr. Ian Holme Ms. Lynette Hurt Mr. Joe Kim Mr. Justin Miller Mr. Michael Patten Mr. Keith Taylor Ms. Madonna Van Fossen Ms. Patty Wailing 1

Ms. Malindia Westbrook Ms. Brenda Ynclan Public Registered: Passenger Mr. Eugene Conway 1. Call to Order Vice-Chairman Abdul Haidous called the meeting to order at 2:06 PM. A) Pledge of Allegiance 2. Roll Call Present: Vice-Chairman Abdul Haidous, Mr. John Paul Rea, Mr. Royce Maniko, Ms. Melissa Roy and Mr. Robert Daddow Absent: Chairman Gerald Poisson & Mr. Khalil Rahal A quorum was present. 3. Adoption of Agenda MOTION: Moved by Ms. Melissa Roy, seconded by Mr. John Paul Rea, to approve the Agenda for May 25, 2017. 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. 2

5. Minutes A. Meeting Minutes for April 27, 2017 MOTION: Moved by Mr. Robert Daddow, seconded by Mr. John Paul Rea, to approve the Board Meeting minutes from April 27, 2017. VOTE: All in attendance voted in the affirmative. THE MOTION 6. Public Participation Vice-Chairman Abdul Haidous declared the meeting open for Public Participation. 7. Chairman s Report 8. General Manager s Report Mr. Hertel reported on the following: Assisted Ombudsman in securing approval for a SMART survey in Rochester and Rochester Hills through OCPTA. Met with DDOT and M-1 Rail staff multiple times about coordinating QLine service including transfers, operational procedures, driver training, familiarization, and fares. Continued work with staff and DDOT to restructure service in the Northland Mall area. Continued work on partnership with Ferndale, Detroit Zoo and other SE Oakland Communities on the Fab Cab program. Began a Connector Driver training class for 12 drivers on April 17, 2017. Provided new hire maintenance employee training which includes review of SMART history, Sexual Harassment, Violence in the Workplace, an Employee Assistance Program (EAP), Diversity, and Workplace Drug and Alcohol programs and policies. 3

Retirements in January, 2017: 1 Maintenance Supervisor will retire in May, 2017, Filled Positions: Senior Purchasing Agent Data Payroll Technician Stockperson 2 Mechanics 4 Coach Service Attendants 9. New Business A. Resolution: Adoption of Fiscal Year 2018 Operating and 2018-2022 Five-Year Capital Budget MOTION: Moved by Ms. Melissa Roy, seconded by Mr. Robert Daddow, that the Board of Directors of the Suburban Mobility Authority for Regional Transportation hereby adopts the FY2018 Operating Budget and the 2018-2022 Five-Year Capital Budget. The SMART Board of Directors hereby adopts 10% of line items as the limitation for line item amendments without Board approval. Mr. Maniko noted that although furlough days are included in the FY 2018 Budget and have been in effect since 2011 for Administrative Staff, he hopes that they will be eliminated in the next budget. Mr. Maniko also asked about the price difference between propane and diesel fuel which was explained by Mr. Cramer. Lastly, Mr. Maniko mentioned he will be attending the APTA conference and asked if the Board or Staff had any questions that needed to be answered that he should bring up at the conference. Mr. Daddow stated that the President of the United States has proposed cuts to the Transportation Budget and he is watching it carefully. The current proposed cuts do not affect SMART, but we should be aware nonetheless. 4

B. Resolution: Authorization to Award a Contract for R134A and R22 Freon MOTION: Moved by Mr. John Paul Rea, seconded by Ms. Melissa Roy, that the Board adopts the attached resolution authorizing the General Manager to award a firm-fixed requirements contract for freon to Downriver Refrigeration Supply. The maximum amount of the contract is estimated at $115,464. The term of the contract is to be for one year with no renewal options. C. Resolution: Authorization to File and Execute the Application, Contracts and Amendments for SMART s FY2018 Annual Application for Michigan Capital and Operating Financial Assistance MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Royce Maniko, that the General Manager of SMART does hereby establish the intent to file an application, execute contracts and amendments allowing for execution of Sections 5307 and 5339 Formula Capital including the Governor s Apportionments 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 Board of Directors of SMART authorizes the General Manager of SMART 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 FY2018 to MDOT in compliance with the requirements of Section 10e of Act No. 51 of the Public Acts of 1951, as amended. 5

D. Resolution: Fiscal Year 2018 Municipal Credit, Community Credit, and Purchase of Service Agreements with Communities and Agencies Entitled to Receive $50,000 MOTION: Moved by Mr. Royce Maniko, seconded by Ms. Melissa Roy, that the General Manager of the Suburban Mobility Authority for Regional Transportation is hereby authorized to execute Municipal and Community Credit and Purchase of Service (POS) agreements for Fiscal Year 2018 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. Ms. Roy questioned the difference between Municipal and Community Credits. Mr. Cramer provided an explanation of the difference between the two to Ms. Roy. E. Resolution: Authorization to Award an Interim Contract for Palo Alto Firewall Subscription MOTION: Moved by Ms. Melissa Roy, seconded by Mr. John Paul Rea, that the Board of Directors of the Suburban Mobility Authority for Regional Transportation authorizes the General Manager to purchase a three-month subscription and technical assistance renewal for Palo Alto Firewall Services to AmeriNet in the amount of $10,504.15. 10. Board Member Business MOTION: Moved by Mr. Robert Daddow, seconded by Mr. Royce Maniko, that the Board of Directors of the Suburban Mobility Authority for Regional Transportation move to amend the SMART employment contract with John Hertel to extend the term of the agreement to, and including, March 31, 2021. And, to direct General Counsel to prepare such an amendment, and take those steps necessary to assure it is signed and given proper effect. 6

Vice Chairman Haidous voiced his support of extending Mr. Hertel s employment contract. Mr. Hertel thanked his Staff for their hard work and the Board of Directors for extending his contract. He also mentioned his concerns with the future of the RTA and Union negotiations. 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. Royce Maniko, and unanimously carried, the meeting adjourned at 2:47 PM. Respectfully submitted, Tiffany C. Martin-Patterson Secretary to the Board of Directors 7