Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

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

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

MINUTES Finance and Administration Committee Meeting

MINUTES Transit Committee Meeting

MINUTES Highways Committee Meeting

Special Calendar 1 Page

MEASURE M COC/TOC AUDIT SUBCOMMITTEE MEETING AGENDA. Tuesday, April 13, :00 p.m. 6:00 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

MINUTES Highways Committee Meeting

MINUTES Transit Committee Meeting

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

MINUTES Regional Planning and Highways Committee Meeting

ON BEHALF OF THE NATIONAL CONFERENCE OF STATE LEGISLATURES LONG TERM FINANCING OF THE HIGHWAY TRUST FUND

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

B O A R D O F D I R E C T O R S M A R C H

SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP

SCRRA BOARD OF DIRECTORS MEETING

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

(1) Amendment of Mecklenburg Board of County Commissioners Policy and Standard Operating Procedures for Board Committees

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

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

INDIANA PRESSLER MEMORIAL CHAPTER HFMA

Register, 2014 Commerce, Community, and Ec. Dev.

United States Merchant Marine Academy Board of Visitors Bylaws

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

A Bill Regular Session, 2017 SENATE BILL 521

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

National Regional Planning Council Constitution and Bylaws

City of South Pasadena

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.

THE INTERNATIONAL SOCIETY OF AIR SAFETY INVESTIGATORS ISASI BYLAWS

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M.

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

Board Of Directors Agenda. Documents: BM NOTICE AND AGENDA.PDF. Board Of Directors Packet. Documents: BM SPECIAL.PDF

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD]

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

GOVERNANCE COMMITTEE CHARTER

CITIZEN COMMUNICATIONS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

Loudoun County Democratic Committee Bylaws

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

Board of Directors Meeting Monday November 20, :30 p.m.

Public Private Partnership Legislation: Ohio

TUTOR PERINI CORPORATION CORPORATE GOVERNANCE GUIDELINES

TOWN OF HERNDON, VIRGINIA ORDINANCE DECEMBER 13, 2016

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA

Structure of Boys & Girls Clubs of America

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002

AGENDA PLANNING COMMISSION

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

Engineering Mechanics Institute Bylaws

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

AMENDED and RESTATED BYLAWS

AMENDED AND RESTATED CORPORATE GOVERNANCE GUIDELINES (AS OF MAY 12, 2016)

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

TULARE CITY SCHOOL DISTRICT

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF NOVEMBER 1, 2018

HOUSE SPONSORSHIP. Bill Summary

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

UNIFIED OPERATIONS PLAN

Board of Trustees Constitution and Bylaws 2.1

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

SEIU LOCAL 1021 SOLANO COUNTY CHAPTER BYLAWS

BOARD MEETING PROCEDURES

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, November 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

Orange County Justice United in Community Effort. Bylaws. Article I. Purpose

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Transcription:

Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00 a.m. Any person with a disability who requires a modification or accommodation in order to participate in this meeting should contact the OCTA Clerk of the Board, telephone (714) 560-5676, no less than two (2) business days prior to this meeting to enable OCTA to make reasonable arrangements to assure accessibility to this meeting. Agenda Descriptions The agenda descriptions are intended to give members of the public a general summary of items of business to be transacted or discussed. The posting of the recommended actions does not indicate what action will be taken. The Board of Directors may take any action which it deems to be appropriate on the agenda item and is not limited in any way by the notice of the recommended action. Public Comments on Agenda Items Members of the public may address the Board of Directors regarding any item. Please complete a speaker s card and submit it to the Clerk of the Board or notify the Clerk of the Board the item number on which you wish to speak. Speakers will be recognized by the Chairman at the time the agenda item is to be considered. A speaker s comments shall be limited to three (3) minutes. Public Availability of Agenda Materials All documents relative to the items referenced in this agenda are available for public inspection at www.octa.net or through the Clerk of the Board s office at the OCTA Headquarters, 600 South Main Street, Orange, California. Call to Order Invocation Director Steel Pledge of Allegiance Director Jones Page 1

Special Calendar There are no Special Matter items. Consent Calendar (Items 1 through 13) All matters on the Consent Calendar are to be approved in one motion unless a Board Member or a member of the public requests separate action on a specific item. Orange County Transportation Authority Consent Calendar Matters 1. Approval of Minutes Approval of the Orange County Transportation Authority and affiliated agencies regular meeting minutes of October 26, 2015. 2. Approval of Board Member Travel Approval is requested for Chairman Jeffrey Lalloway to travel to Washington D.C. November 30, 2015 - December 3, 2015, along with the Chief Executive Officer, and Government Relations staff, to meet with senior Department of Transportation officials, members of the Orange County Congressional Delegation and Congressional transportation committee offices regarding Orange County transportation items and further discussions regarding developments with the ongoing Congressional transportation reauthorization process. The group will also meet with Federal Highway Administration program officials with the Transportation Infrastructure Finance and Innovation Act Joint Program Office regarding the Interstate 405 Improvement Project to further discuss potential Federal financing opportunities. Page 2

3. Investigation and Limited Scope Review of Administration of the Deferred Compensation Plan and Revenue Reimbursement Account Janet Sutter The Internal Audit Department of the Orange County Transportation Authority has completed an investigation and limited scope review of the administration of the Orange County Transportation Authority s Deferred Compensation Plan and related Revenue Reimbursement Account, funded through plan participant investment fees. As a result of the review, the Internal Audit Department is making recommendations to improve transparency; enhance and formalize the governance structure; implement controls to safeguard funds maintained in the account; obtain reimbursement of $15,000 in duplicated charges from Nationwide Retirement Solutions; monitor and enforce terms of the contract with the investment consultant; and monitor the Deferred Compensation Plan fee structure consistent with fiduciary requirements. Direct staff to implement recommendations provided in the Investigation and Limited Scope Review of Administration of the Deferred Compensation Plan and Revenue Reimbursement Account. 4. First Quarter Fiscal Year 2015-16 Procurement Status Report Virginia Abadessa/Andrew Oftelie The first quarter procurement status report summarizes the procurement activities for information purposes to the Orange County Transportation Authority Board of Directors. This report focuses on procurement activity from July 1 through September 30, 2015, with a dollar value of $250,000 or more. The first quarter procurement status report also projects future procurement activity for the second quarter as identified in the fiscal year 2015-16 budget. Receive and file as an information item. Page 3

5. Property Insurance Policy Renewal Al Gorski/Kenneth Phipps The Orange County Transportation Authority holds a property insurance policy with Zurich Insurance Company. This policy is scheduled to expire on December 1, 2015. Authorize the Chief Executive Officer to negotiate and execute Purchase Order No. A33001 in the amount of $600,000 to Marsh Risk and Insurance Services, Inc., to purchase property insurance on behalf of the Orange County Transportation Authority for the policy period of December 1, 2015 through December 1, 2016. 6. 2017 Federal Transportation Improvement Program and Financial Plan Louis Zhao/Kia Mortazavi The Orange County Transportation Authority is responsible for the biennial preparation of the Federal Transportation Improvement Program for Orange County. This document is required under state and federal laws and includes the financial information for all regionally significant transportation improvement projects in Orange County, with a total value of approximately $6.25 billion. A summary of the Federal Transportation Improvement Program and a supporting resolution are submitted for Board of Directors approval. s A. Authorize programming actions for, and the submittal of, the Federal Transportation Improvement Program project list and financial plan for fiscal years 2016-17 through 2021-22. B. Authorize staff to amend the 2017 Federal Transportation Improvement Program due to any changes that occur up to June 2016 in order to meet the Southern California Association of Governments deadlines. C. Authorize staff to process all necessary amendments to the Federal Transportation Improvement Program to facilitate programming of projects. Page 4

6. (Continued) D. Adopt Resolution No. 2015-064 of the Board of Directors of the Orange County Transportation Authority, Fiscal Year 2016-17 to Fiscal Year 2021-22, Federal Transportation Improvement Program. 7. Regional Planning Update Gregory Nord/Kia Mortazavi Current regional planning efforts throughout Southern California could potentially impact or influence how the Orange County Transportation Authority plans for the future. Staff has been participating in and monitoring these efforts. This update has been prepared to keep the Board of Directors informed on the status of these activities. Receive and file as an information item. 8. Active Transportation Program Cycle 2 Project Prioritization Louis Zhao/Kia Mortazavi On March 26, 2015, the California Transportation Commission adopted the Active Transportation Program Guidelines, and issued a two-tiered call for projects making state and federal funds available for a bicycle and pedestrian call for projects from the State of California or the Southern California Association of Governments. A list of Orange County projects recommended for Southern California Association of Governments regional project selection is presented for Board of Directors approval. s A. Approve the additional points assigned to the Orange County Active Transportation Program Cycle 2 Regional Project List Orange County projects, consistent with the Orange County Transportation Authority-adopted Active Transportation Program project prioritization and submittal to the Southern California Association of Governments. B. Authorize staff to process all necessary amendments to the Federal Transportation Improvement Program to facilitate the above actions. Page 5

9. Amendment to Agreement for Additional Design Services for the 91 Express Lanes Pavement Rehabilitation Project Douglas Pekrul/Jim Beil On July 14, 2014, the Orange County Transportation Authority Board of Directors approved an agreement with TRC Solutions, Inc., to prepare plans, specifications, and estimates for the 91 Express Lanes Pavement Rehabilitation Project. An amendment to the existing agreement is necessary for additional design services to complete the project. Authorize the Chief Executive Officer to negotiate and execute Amendment No. 1 to Agreement No. C-4-1386 between the Orange County Transportation Authority and TRC Solutions, Inc., in the amount of $138,929, for additional design services for the 91 Express Lanes Pavement Rehabilitation Project. This will increase the maximum obligation of the agreement to a total contract value of $855,507. Orange County Transit District Consent Calendar Matters 10. Approval to Release Request for Proposals for Americans with Disabilities Act ACCESS Eligibility Determination Services Gracie A. Davis/Beth McCormick The contract for the Americans with Disabilities Act ACCESS eligibility determination services will expire on June 30, 2016. Orange County Transportation Authority staff has developed a request for proposals to seek a provider for these services. Staff is requesting approval by the Board of Directors to release a request for proposals. s A. Approve the proposed evaluation criteria and weightings for Request for Proposals 5-3706 for selection of Americans with Disabilities Act ACCESS eligibility determination services. B. Approve the release of Request for Proposals 5-3706 to provide Americans with Disabilities Act ACCESS eligibility determination services for a four-year initial term, with one four-year option term, and one two-year option term. Page 6

Orange County Local Transportation Authority Consent Calendar Matters 11. Capital Programs Division - First Quarter Fiscal Year 2015-16 Capital Action Plan Performance Metrics Jim Beil The Orange County Transportation Authority s Strategic Plan key strategies and objectives to achieve the goals for Mobility and Stewardship include delivery of all Capital Action Plan projects on time and within budget. The Capital Action Plan is used to create a performance metric to assess capital project delivery progress on highway, grade separation, rail, and facility projects. This report provides an update on the Capital Action Plan delivery and performance metrics. Receive and file as an information item. 12. Measure M2 Sales Tax Forecast Sean Murdock/Andrew Oftelie The Orange County Transportation Authority contracts with three universities to provide a long-range forecast of taxable sales to project Measure M revenues. All three universities have recently updated their forecasts, and staff has incorporated this new information to develop a current long-range forecast of Measure M2 taxable sales. Receive and file as an information item. Page 7

13. Approval of Short-Listed Design-Build Teams for the Interstate 405 Improvement Project Jeff Mills/Jim Beil On April 27, 2015, the Orange County Transportation Authority Board of Directors directed staff to release the revised request for qualifications for the design and construction of the Interstate 405 Improvement Project. On August 12, 2015, four design-build teams submitted statements of qualifications. Based on the review and scoring of the statements of qualifications, staff requests Board of Directors approval of the design-build team short-list. s A. Approve the short-listing of the four design-build teams: OC 405 Partners, Orange County Corridor Constructors, Shimmick/Tutor-Perini, and Skanska-Flatiron for the design and construction of the Interstate 405 Improvement Project. B. Approve the release of the draft request for proposals for the design and construction of the Interstate 405 Improvement Project to the four short-listed teams. Regular Calendar Orange County Transportation Authority Regular Calendar Matters 14. Fiscal Year 2015-16 Metrolink Budget Amendment Andrew Oftelie Metrolink recently amended its budget to enter into a lease with BNSF Railway for 40 locomotives and for various operational and support costs. As a member agency of Metrolink, Orange County Transportation Authority s proportional share of these costs is approximately 21 percent. Since these costs were not anticipated when the Orange County Transportation Authority budget was approved, an amendment to the Orange County Transportation Authority budget and an increase in the authorized member agency contribution are required. Page 8

14. (Continued) s A. Amend the Orange County Transportation Authority Fiscal Year 2015-16 budget by $3,771,634 to accommodate Metrolink s lease of 40 locomotives and additional operational and support costs for the balance of the fiscal year. B. Increase Orange County s Fiscal Year 2015-16 member agency contribution to Metrolink from $26.1 million to $29.9 million. C. The Orange County Transportation Authority s approval of the additional contributions and payments to Metrolink is contingent upon receiving a detailed cost estimate for the lease, an anticipated timeline of when new locomotives will begin revenue service, and an estimate of potential costs beyond the 12-month lease period. D. The Orange County Transportation Authority s approval of the additional contributions and payments to Metrolink related to this amendment is contingent upon the commitment from all member agencies to provide their respective contributions. Discussion Items 15. Attitudinal and Awareness Survey Results Alice T. Rogan/Ellen S. Burton A countywide survey of Orange County residents was recently conducted to gain an understanding of current attitudes and awareness of the Orange County Transportation Authority and its services, projects, and programs. True North Research, Inc. will present the results of the 2015 Countywide Attitudinal and Awareness Survey. 16. 2015 Chief Executive Officer s Initiatives and Action Plan Third Quarter Progress Report Darrell Johnson At the end of each quarter of the calendar year, the Chief Executive Officer discusses the activities and accomplishments from the 2015 Chief Executive Officer Initiatives and Action Plan with the Board of Directors. This report summarizes the third quarter activities of calendar year 2015. The Chief Executive Officer's Initiatives and Action Plan directly support the values, vision, mission, and goals of the Orange County Transportation Authority Strategic Plan and the 2014 Chairman of the Board Initiatives. Page 9

17. Public Comments At this time, members of the public may address the Board of Directors regarding any items within the subject matter jurisdiction of the Board of Directors, but no action may be taken on off-agenda items unless authorized by law. Comments shall be limited to three (3) minutes per speaker, unless different time limits are set by the Chairman subject to the approval of the Board of Directors. 18. Chief Executive Officer's Report 19. Directors Reports 20. Closed Session Pursuant to Government Code Section 54957.6 to discuss negotiations with Teamsters Local 952 regarding the coach operators. The lead negotiator for the Orange County Transportation Authority is Kenneth Phipps, and the Teamsters Local 952 negotiator is Patrick Kelly. 21. Adjournment The next regularly scheduled meeting of this Board will be held at 9:00 a.m. on Monday, November 23, 2015, at Orange County Transportation Authority Headquarters. Page 10