SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

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

Board Minutes Westover, Maryland June 19, 2007 Page 1

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING September 17, 2009

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

Clay County Commissioners Minutes

SWITZERLAND COUNTY SCHOOL CORPORATION SPECIAL SCHOOL BOARD MEETING July 30, :00 P.M.

BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive April 28,

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002

Meeting Minutes of October 1, 2009 Board of Supervisors

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

MARTA officials in attendance were: General Manager/CEO Keith T. Parker, AICP;

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting.

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Budget Committee Town of Gilmanton, New Hampshire

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

The session began with the Pledge of Allegiance followed by a moment of silence.

Lee County Board of Trustees Regular Board Meeting Lee County School District 310 Roland Street Bishopville, SC April 20, 2015

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

MINUTES CHINO HILLS COMMUNITY FOUNDATION MARCH 12, 2018 REGULAR MEETING CHINO HILLS COUNCIL CHAMBERS CITY CENTER DRIVE, CHINO HILLS, CALIFORNIA

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING SEPTEMBER 21, 2016

Present: Messrs. Cermele, Colavita, DiFrancesco, Geter and Vereen and Mrs. Zamonski; Robert Filler, Executive Director and W. Barry Rank, Esquire.

CITY OF NORWALK PUBLIC LIBRARY BOARD OF DIRECTORS MEETING NOVEMBER 8, ATTENDANCE: Alex Knopp, Chairman; Jannie Williams; Mary Mann; Moina Noor;

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

Town of Shandaken County of Ulster State of New York Monday, May 6, 2013

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

MINUTES OF REGULAR BOARD MEETING BOARD OF EDUCATION GRAYVILLE COMMUNITY UNIT SCHOOL DISTRICT #1 SEPTEMBER 23, 2015

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

THE OFFICIAL PROCEEDINGS OF THE GRANT PARISH SCHOOL BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING JANUARY 20, 2003

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

MINUTES OF THE MEETING OF THE MICHIGAN STATE UNIVERSITY BOARD OF TRUSTEES. January 18, 2007

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 18, 2015

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. February 23, 2017

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

June 9, 2009 Regular Session Bonifay, Florida

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES SEPTEMBER 11, 2014

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

Mason, Michigan October 3, 2011

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

Agenda Sustainability Task Force A Committee of the Chico City Council

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016

HERMITAGE SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES TUESDAY, JANUARY 16, 2018

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

Neevia docconverter 4.9.9

Lakewood, Ohio September 6, 2016

State Of Nevada STATE CONTRACTORS BOARD

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

Thursday, November 2, 2017

Roll Call: Members Present Members Absent

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETINGS FEBRUARY 26, 2013

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1

SELECT BOARD MEETING MINUTES APRIL 19, 2016

MINUTES OF THE METROPOLITAN PLANNING ORGANIZATION MEETING HELD SEPTEMBER 24, 2014 AT 4 P.M. The Metropolitan Planning Organization met on

BUDGET ADVISORY BOARD MINUTES. Chairman Rick Banker called the meeting to order at 5:30 p.m.

MEETING AGENDA : W

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

Joel Russell, AvPorts Brian Johansson, Federal Security Director (TSA) Eric Anderson, Times Union

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 27, 2014

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, July 28, :00 P.M.

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

RECORD OF BOARD PROCEEDINGS (MINUTES) Lee County Board of Education Regular Meeting

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARiETTA. GEORGIA

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.

REMARKS FROM THE CHAIRMAN Chairman Bogle introduced Mr. Jim Dillon, PASSHE Vice Chancellor for Finance and Administration.

ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

Motion was made by Gloria Davis, seconded by Wade McBride and carried to approve revising the Pupil Progression Plan.

Regular Board Meeting Pittsboro Primary School 7:00 p.m. December 17, Mrs. Connie Bowman, President, called the meeting to order at 7:01 p.m.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

Transcription:

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING PROPOSED MINUTES April 27, 2017 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional Transportation (SMART) was held on Thursday, April 27, 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: Chairman Mr. Gerald Poisson Vice-Chairman Mr. Abdul Haidous Mr. Robert Daddow Mr. Royce Maniko Mr. Khalil Rahal Mr. John Paul Rea Ms. Melissa Roy SMART Board Secretary: SMART General Manager: SMART Staff Present: Ms. Tiffany Martin-Patterson Mr. John Hertel Ms. Colleen Astalos Mr. Fred Barbret Mr. Robert Cramer Mr. Andrew Dodt Mr. Stephen Dobbins Mr. Mel Evans Mr. John Foster Ms. Karen Foster Mr. Avery Gordon Ms. Melissa Hightower Ms. Lynette Hurt Mr. Darrell Taylor Ms. Madonna Van Fossen Ms. Malinda Westbrook Ms. Brenda Ynclan 1

Public Registered: Mackinaw Admin. Mr. Bill Brown Passenger Mr. Eugene Conway Passenger Mr. Ulyses Mouzon 1. Call to Order Chairman Gerald Poisson called the meeting to order at 2:10 PM. A) Pledge of Allegiance 2. Roll Call Present: Chairman Gerald Poisson, Vice-Chairman Abdul Haidous, Mr. John Paul Rea, Mr. Royce Maniko, Mr. Khalil Rahal, Ms. Melissa Roy and Mr. Robert Daddow A quorum was present. 3. Adoption of Agenda MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Abdul Haidous, to approve the Agenda for April 27, 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. 5. Minutes A. Meeting Minutes for March 23, 2017 MOTION: Moved by Mr. Abdul Haidous seconded by Mr. John Paul Rea to approve the Board Meeting minutes from March 23, 2017. 2

VOTE: All in attendance voted in the affirmative. THE MOTION 6. Public Participation Chairman Poisson declared the meeting open for Public Participation. Mr. Ulyses Mouzon Mr. Mouzon voiced his concerns regarding scheduled connecting times of the Woodward 450 and the 13/14 Mile 760. He also requested Sunday service be added to these routes. Chairman Poisson requested the Mr. Cramer and SMART s Oakland County Ombudsman follow up with Mr. Mouzon. 7. Chairman s Report 8. General Manager s Report Mr. Hertel reported on the following: Worked with Finance Director to finalize draft FY2018 Overall Budget. Met with DDOT and M-1 Rail staff multiple times about coordinating QLine service, including transfers, operational procedures, driver training, familiarization, and fares. Working with legal, planning and marketing to formalize the Art in SMART program to allow communities to adopt older style shelters and add displays and other enhancements. 1Fixed Route training class for 14 drivers on March 27, 2017 Retirements in January, 2017: 1 Fixed Route Driver and 1 Customer Service Operator will retire in April, 2017 Filled Positions: Dispatcher/Inspector Grant Analyst Requisition Specialist Finance Assistant Mr. Hertel presented a Years of Service Certificate to: 3

30 Years Melissa Hightower - Macomb County Ombudsman 9. New Business A. Resolution: Authorization to Award a Contract for Body Repairs for Cut-Away Buses and Fleet MOTION: Moved by Mr. John Paul Rea, seconded by Mr. Abdul Haidous, that the Board adopts the attached resolution authorizing the General Manager to award a contract for body repairs for cut-away buses and fleet vehicles to Elder Ford for three years with two renewal options of one year each. The maximum amount of the contract in the first year is estimated at $100,000. The maximum total for the base three-year term is estimated at $300,000. The maximum five-year total is estimated at $500,000. Mr. Maniko asked why there was a 10% mark-up from Ford. Mr. Cramer stated the 10% was for parts. Chairman Poisson asked if there were before and after pictures taken to make sure the repairs were made. He wanted to know if it was part of SMART s contract. Mr. Gordon stated he was sure that the process had been reviewed for the contract. B. Resolution: Authorization to Award a Contract to Transfer Onboard Electronic Equipment to 80 New Fixed Route Buses MOTION: Moved by Mr. Abdul Haidous, seconded by Mr. Royce Maniko, that the General Manager of Suburban Mobility Authority for Regional Transportation (SMART) is hereby authorized to award a contract for the transfer of onboard electronic equipment to Amcomm Telecom. The total amount of the contract is estimated to be $135,000.00. 4

C. Resolution: Authorization to Award a Contract to Purchase Solar Bus Shelters, Benches and Trash Receptacles MOTION: Moved by Ms. Melissa Roy, seconded by Mr. John Paul Rea, that the General Manager of the Suburban Mobility Authority for Regional Transportation (SMART) is hereby authorized to award a firm, fixed-price contract to purchase 60 solar bus shelters, 60 benches and 60 trash receptacles from Brasco International Inc. The total amount of the contract is $490,500.00. Mr. Rea wanted to know when the new bus shelters, benches and trash receptacles would be installed. Mr. Cramer informed the Board they will be installed during the summer of this year. Mr. Maniko asked where the solar shelters were produced and if they will have the capability for advertising. Mr. Cramer informed the Board that the shelters are manufactured in Madison Heights and SMART does not allow advertising in the bus shelters. D. Resolution: Authorization to Approve a Change Order for Additional Fuel Tank Repairs MOTION: Moved by Ms. Melissa Roy, seconded by Mr. Robert Daddow, that the General Manager of the Suburban Mobility Authority for Regional Transportation is hereby authorized to approve a change order for additional fuel system repairs to Phoenix Environmental for an amount not to exceed $19,592.67. Mr. Cramer stated the State of Michigan Licensing and Regulatory Affairs (LARA) conducted a facility inspection on the underground storage tanks at the Wayne Terminal. There were issues found. LARA gave SMART until May 5 th to make the repairs. 5

E. Resolution: Authorization to Award a Contract for Air Conditioning Parts New for Flyer Fixed Route Buses MOTION: Moved by Ms. Melissa Roy, seconded by Mr. Abdul Haidous, that the General Manager award a contract for air conditioning parts to the Aftermarket Parts Company, LLC. The total amount of the contract is $121,806.39. Ms. Roy asked why the air conditioning on the buses is not working. Mr. Cramer stated the buses in question are the old DDOT buses transferred to and refurbished by SMART. Upon receipt of the buses, it was not apparent that the air conditioning was inoperable. Once the buses became drivable again, it became obvious that the air conditioning did not work and therefore needed to be repaired. F. Resolution: 2 nd Quarter Financial Report MOTION: Moved by Mr. Abdul Haidous, seconded by Ms. Melissa Roy, that the SMART Board Secretary receive and file the 2 nd Quarter Financial Report. Mr. Foster informed the Board that SMART remains on track. SMART is increasing the yearly contribution to the pension and OPEB liabilities from $106 million to $134 million. 10. Board Member Business Mr. Daddow stated the Budget Committee approved the FY2018 Budget to be presented to the full Board at the May 25 th Board meeting. He also thanked Mr. Foster, Director of Finance and his Staff for their work on the Budget. Adjournment There being no further business to come before the Board, upon motion duly made by Board member Mr. Abdul Haidous, seconded by Mr. Royce Maniko, and unanimously carried, the meeting adjourned at 2:45 PM. Respectfully submitted, 6

7 Tiffany C. Martin-Patterson Secretary to the Board of Directors