Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Similar documents
MINUTES OF THE COMMISSION MEETING HELD JANUARY 2, 2019

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 17, 2015

MINUTES OF THE COMMISSION MEETING HELD MARCH 6, 2018

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD JULY 3, 2018

MINUTES OF THE COMMISSION MEETING HELD MAY 2, 2017

MINUTES OF THE COMMISSION MEETING HELD JULY 5, 2017

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 21, 2010 A formal meeting of the Pennsylvania Turnpike Commission convened at 11:27 a.m.

MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 19, 2017

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

* The Assistant Secretary Treasurer, Jeff Naugle, called the roll and declared a quorum present.

MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 16, 2014

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 19, 2019

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD MARCH 3, 2010

MINUTES OF THE COMMISSION MEETING HELD MARCH 16, 2010

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 19, 2013 A formal meeting of the Pennsylvania Turnpike Commission convened at 11:57 a.m.

MINUTES OF THE COMMISSION MEETING HELD JANUARY 19, 2016

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 1, 2016

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD JULY 21, 2015

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 17, 2015

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 7, 2010 A formal meeting of the Pennsylvania Turnpike Commission convened at 11:41 a.m.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD MAY 18, 2010

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 20, 2012 A formal meeting of the Pennsylvania Turnpike Commission convened at 12:00 Noon, November

MINUTES OF THE COMMISSION MEETING HELD AUGUST 18, 2015

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 6, 2018

MINUTES OF THE COMMISSION MEETING HELD MAY 17, 2016

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 21, 2017

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 20, 2018

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

* The Assistant Secretary Treasurer, Ann Louise Edmunds, called the roll and declared a quorum present.

MINUTES OF THE COMMISSION MEETING HELD OCTOBER 18, 2011 A formal meeting of the Pennsylvania Turnpike Commission convened at 11:23 a.m.

MINUTES OF THE COMMISSION MEETING HELD AUGUST 10, 2010 A special meeting of the Pennsylvania Turnpike Commission convened at 12:37 p.m.

MINUTES OF THE COMMISSION MEETING HELD MAY 4, 2010

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD JANUARY 28, 2015

MINUTES OF THE COMMISSION MEETING HELD DECEMBER 6, 2016

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 16, 2016

MINUTES OF THE COMMISSION MEETING HELD APRIL 7, 2015

MINUTES OF THE COMMISSION MEETING HELD OCTOBER 20, 2015

MINUTES OF THE COMMISSION MEETING HELD APRIL 5, 2016

MINUTES OF THE COMMISSION MEETING HELD JUNE 21, 2016

MINUTES OF THE COMMISSION MEETING HELD MAY 6, 2015

Mr. Naugle led the Commissioners and staff in the Pledge of Allegiance.

MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 17, 2013 A formal meeting of the Pennsylvania Turnpike Commission convened at 11:39 a.m.

PENNSYLVANIA TURNPIKE COMMISSION. Highspire, Pennsylvania FORMAL MEETING. February 16, :00 A.M. AGENDA

MINUTES OF THE COMMISSION MEETING HELD AUGUST 15, 2017

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING MAY 16, :00 A.M. AGENDA

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

BOARD OF SUPERVISORS

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

BOARD OF SUPERVISORS

11/10/16 Board Meeting

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING SEPTEMBER 15, :00 A.M. AGENDA

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

SKIPPACK TOWNSHIP BOARD OF SUPERVISORS NOVEMBER 14, 2007 MINUTES

BOARD OF SUPERVISORS MEETING MINUTES January 23, 2017

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING January 5, 2015 Approved minutes 6:30 PM

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

Manor Township Supervisors Meeting. Monday, March 4, 2019

held at 6:30 p.m. on Wednesday, May 16, 2018 at the District Office located at U' Street

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of March 5, 2013

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Call to Order: Mr. Sperring called the meeting to order at 7:03 P.M. and led the Pledge of Allegiance.

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

The minutes of the last meeting were unanimously approved. Michael J. Hamann, County Auditor, was present and recorded the minutes of the meeting.

RE-ORGANIZATIONAL MEETING ACTIONS:

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, :00 P.M.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

EAST MANCHESTER TOWNSHIP BOARD OF SUPERVISORS FEBRUARY 9, 2010

5/7/13 General Supervisor s Meeting Page 1

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York

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

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

MINUTES EXETER TOWNSHIP BOARD OF SUPERVISORS MEETING AUGUST 9, 2010

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: December 17, 2014

Present Jack Stevens Marty Leonard James Hill (arrived at 9:1 1 Jim Lane. Absent Leah King

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

Transcription:

MINUTES OF THE COMMISSION MEETING HELD APRIL 17, 2018 A formal meeting of the Pennsylvania Turnpike Commission convened at 12:05 p.m. on April 17, 2018 at the Central Office located in Highspire, Pennsylvania. Present for the meeting were Leslie Richards, Chair; William K. Lieberman, Vice Chair; Barry Drew, Secretary Treasurer; Pasquale T. Deon, Sr., Commissioner and John Wozniak, Commissioner Also in attendance for the meeting were Mark P. Compton, Chief Executive Officer; Craig R. Shuey, Chief Operating Officer; Larry Bankert, Chief Engineer, Michael Baker, Inc.; Robert F. Brady, Director of Operations/Projects East; Carl DeFebo, Jr., Director of Public Relations & Marketing; Nikolaus Grieshaber, Chief Financial Officer; Bradley J. Heigel, P.E., Chief Engineer; Jeffrey L. Hess, Assistant Director of Toll Collection Fares; Doreen McCall, Chief Counsel; Myneca Y. Ojo, Director of Diversity and Inclusion; Robert Taylor, Chief Technology Officer and Ann Louise Edmunds, Assistant Secretary Treasurer. Others present were Richard C. Dreher, Assistant CFO/Financial Management; Kelly Horvath, Executive Administrative Assistant; Donald S. Klingensmith, P.E., Director of Procurement & Logistics; Gina M. Murray, Engineering Contracts Supervisor; Jeffrey A. Naugle, Manager of Treasury Operations; Kevin Scheurich, Senior Project Manager Engineering; Mark Strause, Technician of PC/Lan Systems; Steve Barber, Michael Baker International; Paul McNamee, KCI; David Lowdermilk, WSP; Richard Welsh, Wells Fargo; Harry Sigley, CMTS; Jay Roth, Jacobs; Louis Cortelazzi, McMahon; Allison DeFoor, The Temple Group; Eileen Della Volle, KS Engineers; Dave Snively, ms consultants; Noel Caron, Erdman Anthony; Scott Allairi, CDM Smith; Gary Quinlin, CDM Smith; and Joe Zarriello, KS Engineering. Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. The Assistant Secretary Treasurer, Ann Louise Edmunds, called the roll and declared a quorum present. SUNSHINE ANNOUNCEMENT The Commissioners met in Executive Session prior to today s Formal Agenda Session to consider matters of Personnel, which included new hires and vacancies.

2 P age The Commissioners also discussed Docket Nos 4110 and 17 2332, and engaged in non deliberative, informational discussions regarding various actions and matters, which have been approved at previous public meetings. PUBLIC COMMENT Ms. Edmunds: The public is welcome to address the Commission regarding items listed on the Agenda or other items not listed on the Agenda that are within the Commission s authority or control. In order to conduct an orderly and effective meeting, all persons wishing to address the Commission should have signed in a requested time to speak. If you have not done so, you are invited to do so at this time. There were no requests to address the Commission. MINUTES OF THE MEETING Motion That the Minutes of the meeting held April 3, 2017 be approved and filed as submitted were made by Commissioner Deon, seconded by Commissioner Drew, and passed unanimously. COMMUNICATIONS Motion That the Commission approves the memos received from the Chief Counsel and the Director of Procurement & Logistics was made by Commissioner Deon, seconded by Commissioner Drew, and passed unanimously. PERSONNEL Motion That the Commission approves the Personnel as submitted was made by Commissioner Deon, seconded by Commissioner Wozniak, and passed unanimously. UNFINISHED BUSINESS No Unfinished Business to consider.

3 P age NEW BUSINESS SUPPLEMENT Motion That the Commission approves the negotiation and execution of Supplemental Agreement #10 for preliminary and final design of the total reconstruction project from MP 320.00 to MP 326.00 with STV Inc., for an additional $1,600,000.00 for additional significant geotechnical work, permit application related comments, and plans, specifications and estimates for advertising; for a revised not to exceed amount of $41,100,000.00 was made by Commissioner Wozniak, seconded by Commissioner Drew, and approved unanimously. AGREEMENTS Motion That the Commission approves the negotiation and execution of the Supplement, Agreements, and Amendments for the items listed in memos a through i : a. Supplemental Agreement with Frank J. Kempf, Jr., P.E., for management services, to increase the hourly rate and to increase the annual not to exceed amount to $100,000.00; b. Interagency Agreement with the Ohio Turnpike and Infrastructure Commission (OTIC) to permit the Commission and the OTIC to set temporary traffic control for work zones beginning or extending in the bordering state; c. Amendment to our agreement with State Farm for the safety patrol sponsorship program, exercising the option to renew the agreement for an additional year and extend the contract an additional six months to align State Farm s safety patrol agreements with both the Commission and PennDOT to the same expiration date; d. Amendment to our agreement with Red House Communications for marketing services, exercising the option to renew the agreement for an additional two years (December 17, 2018 December 16, 2020); at a not to exceed cost of $200,000.00; e. Lease Agreement with Montgomery County to permit the county to lease a parcel of surplus property for the purpose of installing a pedestrian bridge over Henderson Road for the Chester Valley Trail; the county will pay the Commission $15,300.00; f. Reimbursement Agreement with Penelec to reimburse Penelec the cost for the engineering and utility relocation necessary for the total reconstruction project from MP 102.00 to MP 109.00 (MP 106.76); at a not to exceed cost of $175,000.00; g. Settlement Agreements and all necessary documents between the Commission/PA DEP and Trout Unlimited/National Parks Conservation Association and between the Commission/ Tredyffrin Township and Trout Unlimited regarding stormwater management for the total reconstruction project from MP 320.00 to MP 326.00;

4 P age h. Settlement Agreement and Release in Joseph B. Fay Co. for the use of Richard Goettle, Inc. v. PTC; and authorize the appropriate Commission officials to execute the necessary documents and authorize payment of the settled amount in exchange for a full and final release of all claims; i. Settlement Agreement and Release in the case, Christ v. PTC; and authorize payment of the settlement amount. was made by Commissioner Wozniak, seconded by Commissioner Drew, and passed unanimously. RIGHT OF WAY REQUEST Motion That the Commission approves the Right of Way Requests for the items listed in memos a and b : a. Adopt the proposed Property Acquisition Resolution for Right of Way #12082 E (Lawrence R. & Barbara A. Mollica), a partial take parcel necessary for the Beaver River Bridge reconstruction; authorize payment of estimated just compensation of $190,000.00 to The Law Office of Robert J. Wratcher, escrow agent; and authorize payment of additional statutory damages as calculated by the Right of Way Administrator and approved by the Chief Counsel; b. Adopt the proposed Property Acquisition Resolution for Right of Way #12035 K3 (ALM Leasing, LLC), a partial take parcel necessary for the Beaver River Bridge reconstruction; authorize payment of estimated just compensation of $20,000.00 to The Law Office of Robert J. Wratcher, escrow agent; and authorize payment of additional statutory damages as calculated by the Right of Way Administrator and approved by the Chief Counsel. was made by Commissioner Wozniak, seconded by Commissioner Drew, and passed unanimously. ADVERTISING Motion That the Commission approves advertising for traffic engineering services was made by Commissioner Wozniak, seconded by Commissioner Deon and passed unanimously. PSPC AWARDS Motion That the Commission approves the award of services and authorize the negotiation and execution of an agreement with the selected firm for the items listed in memos a through c : a. T00091, support services for P3 Broadband project; the highly recommended firms in alphabetical order: Gannett Fleming, Inc. AWARDED Jacobs Engineering Group, Inc.

5 P age b. T00087, construction management and inspection services West; the highly recommended firms in alphabetical order: Erdman, Anthony Associates, Inc. AWARDED Stantec Consulting Services, Inc. WSP USA, Inc. c. T00092, construction management and inspection services for facility projects; the highly recommended firms in alphabetical order: TRC Engineers, Inc. AWARDED STV, Inc. KCI Technologies, Inc. PURCHASE ORDERS Motion That the Commission approves the Award of a Contract and the Issuance of a Purchase Order for debt management software with SS&C Technologies, Inc. d/b/a DBC, for three years at a cost of $675,755.00 was made by Commissioner Wozniak, seconded by Commissioner Deon, and passed unanimously. NEXT COMMISSION MEETING The next meeting of the Pennsylvania Turnpike Commission will be held on Tuesday, May 1, 2018 beginning at 10:00 a.m. ADJOURNMENT Motion That this meeting of the Pennsylvania Turnpike Commission be adjourned at 12:14 p.m. was made by Commissioner Wozniak, seconded by Commissioner Deon, and passed unanimously. PREPARED BY: APPROVED BY: Ann Louise Edmunds Assistant Secretary Treasurer Barry Drew Secretary Treasurer