RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2011-1A Regular Meeting May 26, 2011 1. CALL TO ORDER Chairman Bob Buster called the regular meeting of the Riverside Transit Agency Board of Directors to order at 2:00 p.m., on Thursday, May 26, 2011, in the Riverside County Board of Supervisors Chambers, 4080 Lemon Street, Riverside, CA. 2. ROLL CALL Present: Absent: 1. Don Robinson, City of Banning 1. Wallace Edgerton, City of Menifee 2. Jeff Fox, City of Beaumont 2. Joanne Evan, City of Perris 3. Ella Zanowic, City of Calimesa 3. Andrew Kotyuk, City of San Jacinto 4. Barry Talbot, City of Canyon Lake 5. Jason Scott, City of Corona 6. Ike Bootsma, City of Eastvale 7. Jerry Franchville, City of Hemet 8. Daryl Hickman, City of Lake Elsinore 9. Jesse Molina, City of Moreno Valley 10. Doug McAllister, City of Murrieta 11. Harvey Sullivan, City of Norco 12. Andy Melendrez, City of Riverside 13. Jeff Comerchero, City of Temecula 14. Bridgette Moore, City of Wildomar 15. Bob Buster, County of Riverside, District I 16. Frank Hall, County of Riverside, District II 17. Ron Roberts, County of Riverside, District III 18. Patty Goodwin, County of Riverside, District V 3. FLAG SALUTE Chairman Buster led the attendees in the flag salute. 4. PUBLIC COMMENTS NON-AGENDA ITEMS Keith White thanked RTA staff for being helpful with his concerns. Stephanie Gallet requested Dial-A-Ride service in area. 2 Alternate for Director John Tavaglione, County of Riverside, District II 3 Alternate for Director Jeff Stone, County of Riverside, District III 3 Alternate for Director Marion Ashley, County of Riverside, District V Item 5 5
5. APPROVAL OF MINUTES APRIL 28, 2011, BOARD MEETING M/S/C (FOX/SCOTT) approving the April 28, 2011, Board meeting minutes. The motion carried with 18 affirmative votes. 6. CONSENT CALENDAR Chairman Buster announced that staff requested Item 6I be taken off the consent calendar and considered as a separate item later on the Agenda. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item A Financial Profile April 2011. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item B Ridership Report April 2011. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item C On Time Performance Report April 2011. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item D Administration and Operations Committee Meeting 5/4/11 Draft Minutes. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item E Budget and Finance Committee Meeting 5/4/11 Draft Minutes. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item F April 2011 Productivity Improvement Program (PIP) Results. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item G Agency Credit Card Statement April 2011. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving the receipt and file of item H Preliminary Farebox Recovery Ratio Report. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving item J Authorization to Award Agreement No. 11-003 to Alliant Insurance Services, Inc. (Alliant) for the Agency s Insurance Brokerage & Consulting Services. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving item K Authorization to Issue a Sole Source Purchase Order to Oracle USA, Inc., (Oracle) for Annual Software Maintenance and Support Services. The motion carried unanimously. M/S/C (MCALLISTER/COMERCHERO) approving item L Authorization to Award Agreement No. 11-014 to Trend Offset Printing for the Printing of the Agency s Ride Guide Booklets. The motion carried unanimously. Item 5 6
Mr. Rubio called on Ms. Murillo to provide a presentation on Item 6I. M/S/C (ZANOWIC/TALBOT) approving item I Adopt Resolution Approving the Implementation of Provisions of the Internal Revenue Code 414(h)(2) to Tax Defer Member Paid Contributions to California Public Employees Retirement System. The motion carried unanimously. 7. BILLBOARD ADVERTISING RIDERSHIP IMPACT Mr. Kneepkens gave an update on the billboard advertising campaign. Chairman Buster requested Mr. Kneepkens present Item 9 before moving on to Item 8. 8. SECURITY BRIEFING Ms. Francis presented a security briefing. 9. TRANSPORTATION NOW UPDATE Mr. Kneepkens gave an update on the Transportation Now chapters. 10. REQUEST TO OPEN PUBLIC HEARING ON THE FISCAL YEAR 2011/2012 (FY12) OPERATING BUDGET, CAPITAL BUDGET, AND SHORT RANGE TRANSIT PLAN (SRTP) Mr. Fajnor presented the Fiscal Year 2011/2012 (FY12) Operating Budget, Capital Budget, and Short Range Transit Plan (SRTP) Chairman Buster opened the public hearing period for RTA s proposed Fiscal Year 2011/2012 (FY12) Operating Budget, Capital Budget, and Short Range Transit Plan (SRTP) He formally opened the public hearing period for RTA s proposed Fiscal Year 2012 Budget and Short Range Transit Plan. Chairman Buster stated that comments regarding these items may be submitted during regularly scheduled Board meetings, by phone at (951) 565-5002, emailed to comments@riversidetransit.com or sent via standard mail to 1825 Third Street, Riverside, CA 92507. He mentioned that details of these items are available at RiversideTransit.com and by request. M/S/C (MCALLISTER/BUSTER) as to the following: Open the public hearing on the FY12 operating budget, capital improvement budget, and SRTP, and continue this item to the June 23, 2012 Board of Directors Meeting. The motion carried unanimously. 11. BOARD MEMBER COMMENTS AND REMARKS None. 12. ANNOUNCEMENTS Mr. Rubio announced on Monday, May 30, RTA s administrative offices will be closed and buses will not operate in observance of Memorial Day. Item 5 7
13. NEXT MEETING A regular meeting of the RTA Board of Directors is scheduled on Thursday, June 23, 2011, at 2:00 p.m., in the Riverside County Board of Supervisors Chambers, at 4080 Lemon Street, Riverside, CA. 14. ADJOURNMENT The meeting adjourned at 2:57 p.m. Respectfully submitted, Larry Rubio Chief Executive Officer Natalie Gomez Clerk of the Board of Directors Item 5 8
ATTENDANCE SHEET May 26, 2011 NAME ORGANIZATION/TITLE 1. LARRY RUBIO CHIEF EXECUTIVE OFFICER 2. JAMES DONNICH AGENCY GENERAL COUNSEL 3. TOM FRANKLIN CHIEF OPERATING OFFICER 4. CRAIG FAJNOR CHIEF FINANCIAL OFFICER 5. VINCE ROUZAUD CHIEF PROCUREMENT AND LOGISTICS OFFICER 6. BOB BACH DIRECTOR OF MAINTENANCE 7. MARK STANLEY DIRECTOR OF PLANNING 8. LAURA MURILLO DIRECTOR OF HUMAN RESOURCES 9. RICK KACZEROWSKI DIRECTOR OF INFORMATION TECHNOLOGY 10. JIM KNEEPKENS DIRECTOR OF MARKETING 11. NATALIE GOMEZ CLERK OF THE BOARD OF DIRECTORS 12. VIRGINIA WERLY CONTRACT OPERATIONS MANAGER 13. NATALIE ZARAGOZA CONTRACTS MANAGER 14. LORELLE MOE-LUNA SENIOR PLANNER 15. JOAN HEPWORTH DEPUTY CLERK OF THE BOARD 16. KELLY BACH MANAGER OF PERFORMANCE ANALYSIS 17. MELAINA FRANCIS RISK MANAGER 18. KEITH WHITE RIVERSIDE RESIDENT 19. MS. SCOTT CORONA RESIDENT 20. JOSE MURILLO MORENO VALLEY RESIDENT 21. SHARON HALL NORCO RESIDENT 22. MS. MOLINA MORENO VALLEY RESIDENT 23. LORI FOX BEAUMONT RESIDENT 24. AURORA CHAVEZ RIVERSIDE RESIDENT 25. ROBERT YATES RCTC 26. ROYCE GOODWIN MORENO VALLEY RESIDENT 27. ANTHONY TOMAS ORANGE COUNTY RESIDENT 28. CYNTHIA TOMAS ORANGE COUNTY RESIDENT 29. STEPHANIE GALLET PRIOR DIAL-A-RIDE RIDER Item 5 9