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

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

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.

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

MINUTES OF THE COMMISSION MEETING HELD MARCH 16, 2010

MINUTES OF THE COMMISSION MEETING HELD JULY 5, 2017

MINUTES OF THE COMMISSION MEETING HELD JANUARY 2, 2019

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 17, 2015

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 SEPTEMBER 7, 2010 A formal meeting of the Pennsylvania Turnpike Commission convened at 11:41 a.m.

MINUTES OF THE COMMISSION MEETING HELD MARCH 3, 2010

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

MINUTES OF THE COMMISSION MEETING HELD MAY 18, 2010

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

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 MARCH 6, 2018

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

* 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 SEPTEMBER 16, 2014

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

MINUTES OF THE COMMISSION MEETING HELD JULY 3, 2018

MINUTES OF THE COMMISSION MEETING HELD MAY 2, 2017

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

MINUTES OF THE COMMISSION MEETING HELD MAY 4, 2010

MINUTES OF THE COMMISSION MEETING HELD JULY 21, 2015

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 19, 2019

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

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

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 1, 2016

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 17, 2015

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

MINUTES OF THE COMMISSION MEETING HELD JANUARY 19, 2016

MINUTES OF THE COMMISSION MEETING HELD DECEMBER 6, 2016

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

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 SEPTEMBER 19, 2017

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

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

MINUTES OF THE COMMISSION MEETING HELD APRIL 7, 2015

MINUTES OF THE COMMISSION MEETING HELD JANUARY 28, 2015

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

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 20, 2018

MINUTES OF THE COMMISSION MEETING HELD MAY 17, 2016

MINUTES OF THE COMMISSION MEETING HELD APRIL 5, 2016

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 6, 2018

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

MINUTES OF THE COMMISSION MEETING HELD OCTOBER 20, 2015

MINUTES OF THE COMMISSION MEETING HELD MAY 6, 2015

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

MINUTES OF THE COMMISSION MEETING HELD AUGUST 18, 2015

MINUTES OF THE COMMISSION MEETING HELD JUNE 21, 2016

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 21, 2017

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 16, 2016

11/10/16 Board Meeting

Finance, Administration & Operations Committee Meeting

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

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

A special meeting was held at 6:00 PM to open the following bids:

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

Procedures for Development of State Aid Construction Projects for Cities

Ocean County Board of Chosen Freeholders

Public Private Partnership Legislation: Ohio

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) OPERATIONS COMMITTEE MEETING

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

Janene Bennett Otoe County Clerk

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

JULY 20, CALL TO ORDER: Chairman Doug Riebel called the meeting to order at 11:31 a.m.

BOARD OF SUPERVISORS

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

PENNSYLVANIA STATE TRANSPORTATION COMMISSION QUARTERLY MEETING MINUTES HARRISBURG, PENNSYLVANIA AUGUST 14, 2014 CALL TO ORDER:

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

WORK SESSION January 24, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING January 12, 2017

IC 8-16 ARTICLE 16. BRIDGES AND TUNNELS. IC Chapter 1. Operation and Financing of State Bridges to Adjoining States

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON JULY 19, 2007

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD MEETING TUESDAY, NOVEMBER 12, :00 PM

Regular Meeting December 14, 2016

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 11, 2018

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

Transcription:

MINUTES OF THE COMMISSION MEETING HELD MARCH 19, 2012 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:20 a.m., March 19, 2012 at the Central Office located in Highspire, Pennsylvania. Present for the meeting was A. Michael Pratt, Esq., Vice Chairman. Available via phone were William K. Lieberman, Chairman; J. William Lincoln, Secretary Treasurer; Pasquale T. Deon, Sr., Commissioner and Barry J. Schoch, P.E., Secretary of Transportation. Others present for the meeting were Roger E. Nutt, Chief Executive Officer; Craig R. Shuey, Chief Operating Officer; Robert F. Brady, Director of Operations/Projects-East; William J. Capone, Chief of Communications and Public Relations; Jeffrey L. Garrett, Chief Engineer, Michael Baker Jr., Inc.; Nikolaus Grieshaber, Chief Financial Officer; Jeffrey L. Hess, Director of Operations/Projects-West; Frank J. Kempf, Jr., Chief Engineer; Doreen McCall, Chief Counsel and Ann Louise Edmunds, Assistant Secretary Treasurer. Also in attendance were Allen W. Baldwin, Director of Operations, Safety & Incident Response; Susan Carson-Casoni, Cash Manager; John Christensen, Director of FEMO; Kelly Horvath, Executive Assistant; Jeffrey A. Naugle, Manager of Treasury Operations; Bryan Schmitt, Risk Manager; Captain Kathy-Jo Winterbottom; PSP; Dean Kohr, Atkins and Eric Madden, ACGC/PA. 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 available. SUNSHINE ANNOUNCEMENT MS. EDMUNDS: THE COMMISSIONERS MET IN EXECUTIVE SESSION PRIOR TO TODAY S FORMAL AGENDA SESSION TO CONSIDER MATTERS OF PERSONNEL, WHICH INCLUDED A TERMINATION, AN EQUITY ADJUSTMENT, PROMOTIONS, NEW HIRES, VACANCIES, AND A REQUEST TO RECLASSIFY AND TO POST AND FILL A POSITION IN THE HUMAN RESOURCE DEPARTMENT. THE COMMISSIONERS ENGAGED IN NON-DELIBERATIVE INFORMATIONAL DISCUSSIONS REGARDING VARIOUS ACTIONS AND MATTERS, WHICH HAVE BEEN APPROVED AT PREVIOUS PUBLIC MEETINGS.

Page - 2 PUBLIC COMMENT MS. EDMUNDS: THE PUBLIC IS WELCOME AT THIS TIME 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, EFFICIENT, EFFECTIVE AND DIGNIFIED MEETING, ALL PERSONS WISHING TO ADDRESS THE COMMISSION SHOULD HAVE SIGNED IN AND REQUESTED TIME TO SPEAK. IF YOU HAVE NOT DONE SO, YOU ARE INVITED TO DO SO. COMMISSIONERS, WE HAVE NO REQUESTS TO ADDRESS THE COMMISSION. AT THIS TIME WE ASK ALL VISITORS TO STAND AND INTRODUCE YOURSELF. DEAN KOHR, ATKINS ERIC MADDEN, ACGC/PA MINUTES OF THE MEETING Motion-That the Minutes of the meeting held March 6, 2012 be approved and filed as amended-was made by Commissioner Schoch seconded by Commissioner Lincoln; and passed unanimously. COMMUNICATIONS Motion-That the Commission accepts and files the memo received from the Chief Counsel and the Manager of Strategic Sourcing and Asset Management-was made by Commissioner Schoch, seconded by Commissioner Lincoln; and passed unanimously. PERSONNEL Motion-That the Commission approves the Personnel as amended-was made by Commissioner Schoch, seconded by Commissioner Lincoln; and passed unanimously. NEW BUSINESS FARE SCHEDULE FOR M19, M22 & M26 Motion-That the Commission adopts the proposed fare schedules for M19, M22 and M26 as follows: M19 toll rates will be adjusted to be consistent with M52 when the remaining portion of Uniontown to Brownsville, Phase 2 is opened; M22 and M26 will be consistent with other ramp collection points on Turnpike 43.

Page - 3 AGREEMENTS Motion-That the Commission approves the negotiation and execution of the Agreements and Amendments for the items listed in memos a through e : a. Amendment to our agreement with IBM for disaster recovery services, to extend the terms of the agreement for an addition 6 months, at an additional not-to-exceed amount of $72,456.00; b. Agreement with Upper Gwynedd Township Fire Department to provide fire/rescue service from MP A23.60 to MP A31.00 southbound; c. Accept the February 22, 2012 proposal from McTish, Kunkel & Associates, Inc. for construction inspection and project management of the roadway and bridge reconstruction project from MP 99.00 to MP 109.00; and execute an agreement for a not-to-exceed amount of $16,797,139.44; d. Reimbursement Agreement with Penn Power for the Commission to reimburse Penn Power the cost associated with the required engineering and facility relocation work necessary for the replacement of Bridges WB-207 and WB-208; at a not-to-exceed amount of $91,779.00; e. Reimbursement Agreement with Verizon, Inc. for the Commission to reimburse Verizon the cost associated with the required engineering and facility relocation work necessary for the replacement of Bridges WB-207 and WB-208; at a not-to-exceed amount of $40,477.00; -was made by Commissioner Schoch; and seconded by Commissioner Lincoln; Motion-That the Commission approves the Amendment for the item listed in memo f : f. Amendment to our agreement with Penn State University for a Phase 1 Feasibility Study for the utilization of Liquid Natural Gas (LNG) on the Turnpike for commercial vehicles; at an additional not-to-exceed amount of $150,000.00. -was made by Commissioner Schoch, seconded by Commissioner Lincoln; Commissioner Pratt abstained. VICE CHAIRMAN PRATT: MR. CHAIRMAN: I ABSTAIN ON THE BASIS THAT THE COMPANY SET FORTH IN THESE AGENDA ITEMS IS A CLIENT OF THE FIRM OF WHICH I AM A PARTNER. I ASK THAT THE SECRETARY PLEASE HAVE THE MINUTES OF THE MEETING REFLECT MY ABSTENTION ON THIS VOTE. The motions passed. RIGHT-OF-WAY REQUEST Motion-That the Commission approves the Right-of-Way Requests for the items listed in memos a through d : a. Adopt the Proposed Property Acquisition Resolution for Right-of-Way #12035-J-1, a total take parcel necessary for the Beaver River Bridge replacement project; authorize payment of

Page - 4 the Estimated Just Compensation in the amount of $8,000.00 payable to Babst Calland, Escrow Agent; and authorize payment of additional statutory damages as calculated by the Legal Department and approved by the Chief Executive Officer; b. Adopt the Proposed Property Acquisition Resolution for Right-of-Way #12035-F-1, a total take parcel necessary for the Beaver River Bridge replacement project; authorize payment of the Estimated Just Compensation in the amount of $6,000.00 payable to Babst Calland, Escrow Agent; and authorize payment of additional statutory damages as calculated by the Legal Department and approved by the Chief Executive Officer; c. Authorize the acquisition of Right-of-Way #14213-a, a partial take parcel, necessary for the total reconstruction project from MP 40.00 to MP 48.00; by issuing payment in the amount of $10,500.00, payable to Concordia Lutheran Ministries of Pittsburgh; representing fair market value; authorize the appropriate Commission officials to execute the agreement of sale and other documents necessary for closing; authorize payment of additional statutory damages as calculated by the Legal Department and approved by the Chief Executive Officer; and payment of fair market value to the property owner is contingent upon the delivery of a deed as prepared by the Legal Department; d. Authorize the acquisition of Right-of-Way #6498-C, a partial take parcel, necessary for the replacement of Bridges NB-150 & NB-152; by issuing payment in the amount of $1,577.50, payable to Renaissance Home Solutions, LLC; representing fair market value and pro-rated taxes; authorize the appropriate Commission officials to execute the agreement of sale and other documents necessary for closing; authorize payment of additional statutory damages as calculated by the Legal Department and approved by the Chief Executive Officer; and payment of fair market value to the property owner is contingent upon the delivery of a deed as prepared by the Legal Department; e. Authorize settlement of Right-of-Way #6066-C, a total take parcel, necessary for the total reconstruction project from MP 320.00 to MP 326.00, by issuing payment in the amount of $81,736.31, payable to Buckley, Brion, McGuire, Morris & Sommer, LLP; representing settlement payment; authorize the appropriate Commission officials to execute the Settlement Agreement and General Release as approved by the Legal Department; and payment of the settlement amount to the property owners is contingent upon their delivery of the executed Settlement Agreement and General Release. ADVERTISING b : Motion-That the Commission approves advertising for the items listed in memos a and a. Matter Management and E-billing system to replace the existing Chief Legal Officer system; b. Insurance broker to procure insurance for OCIP for I-95 and other reconstruction projects as determined, within the FY12 Ten-Year Enhanced Capital Plan.

Page - 5 AWARD OF BIDS AND ISSUANCE OF PURCHASE ORDERS Motion-That the Commission approves the Award of Bids and the Issuance of Purchase Orders for the items listed in memos a through g : a. Two (2) mobile generators (with training), utilizing the Commonwealth s contract with Cleveland Brothers; at a total award of $314,580.00; b. License extension for Constructware and Buzzsaw (October 31, 2012 May 30, 2015) and DVD backups through October 29, 2018; utilizing the Commonwealth s contract with Dell Marketing; at a total award of $425,854.35; c. Glass beads, exercising our option to renew the agreements for an additional year: Renewal Value Potters Industries $ 60,000.00 Greenstar Allentown, LLC $160,000.00 TOTAL RENEWAL: $220,000.00 d. Traffic line paint, exercising our option to renew the agreement for an additional year with Ennis Paint Inc., for an additional $600,000.00; e. Sixteen (16) trailer-mounted light towers, utilizing the Commonwealth s contract with Best Line Equipment; at a total award of $143,868.80; f. Five (5) Crafco crack sealing kettles, utilizing the Commonwealth s contract with Crafco Inc.; at a total award of $254,935.00; g. Seven (7) tow-behind rollers, utilizing the Commonwealth s contract with Cleveland Brothers Equipment Co.; at a total award of $221,676.00. -was made by Commission Schoch, seconded by Commissioner Lincoln; and passed unanimously. AWARD OF CONTRACTS Motion-That the Commission approves the Award of Contracts for the items listed in memos a through c : a. Contract #T-109.91R001-3-02 for the Somerset Interchange Five Points Intersection modifications, to the lowest responsive and responsible bidder, New Enterprise Stone and Lime Co., Inc.; at a not-to-exceed amount of $4,531,422.59 and a contingency of $250,000.00; b. Contract #T-352.00R001-3-02 for bituminous overlay between MP 353.40 and MP 358.00 and sign installation between MP 353.40 and MP 359.00, to the lowest responsive and responsible bidder, Blooming Glen Contractors, Inc.; at a not-to-exceed amount of $2,961,856.34 and a contingency of $100,000.00;

Page - 6 c. Contract #T-299.00R001-3-02 for bituminous resurfacing between MP 299.30 and MP 306.38, to the lowest responsive and responsible bidder, Reading Site Contractors; at a notto-exceed amount of $10,317,872.92 and a contingency of $500,000.00. SUPPLEMENTAL AGREEMENT Motion-That the Commission approves Supplemental Agreement #3 with Vitetta for architectural and engineering services for the Plymouth Meeting maintenance facility relocation project; for an additional $1,600,000.00; necessary to complete the extensive redesign for the new maintenance facility, to provide construction administration service including the preparation of bid documents, shop drawing and submittal review, as-built preparation and submissions to the Department of Labor and Industry-was made by Commissioner Schoch, seconded by Commissioner Lincoln; and passed unanimously. CHANGE ORDERS AND FINAL PAYMENT Motion-That the Commission approves the Change Order and Change Order/Final Payment for the items listed in memos a through c : a. Change Order #2 for Contract #T-319.00T001-3-03 with G.A. & F.C. Wagman, Inc. for the replacement of Bridge EB-735 at MP 322.51, for a decrease of $96,353.65 necessary for normal quantity adjustments to balance items to the actual amount of work completed to date; additional changes for right-of-way fencing, erosion and sediment control, traffic signs, protective fencing, seeding and soil supplements, access gate construction, maintenance requested items for erosion control and precautions (MPT) and repairs (erosion and sediment) expenses due to Hurricane Irene; b. Change Order #1 and Final Payment for Contract #T-180.00R001-3-02 with New Enterprise Stone and Lime, Inc. for bituminous overlay between MP 179.93 and MP 187.33, for a decrease of $134,115.27 due to normal quantity adjustments necessary to balance items to actual work completed, new items for lane and shoulder repairs along with ride quality improvements, drainage and lane rental fees; making the final contract value $5,826,042.18 and final amount due to the contractor of $588,374.79; c. Change Order #1 for Contract #EN-00027-03-02 with William Orr and Sons, Inc. for the erection of signs between MP 0.00 and MP 245.75; Turnpike 60, Turnpike 66 and Turnpike 43, necessary for a 337-day time extension necessary due to three additional work authorizations issued just prior to the original completion date. -was made by Commissioner Schoch, seconded by Commissioner Lincoln, and passed unanimously.

Page - 7 PSPC RECOMMENDATION Motion-That the Commission approves the vendor selection from the Professional Services Procurement Committee (PSPC) and authorizes the negotiation and execution of an agreement with the first vendor listed in memos a through c : a. Authorized services provider for coverage from MP 188.70 to MP 226.30: John s Mobile Repair Services, Inc. HJ Towing & Recovery, Inc. b. Authorized service provider for coverage from MP 154.20 to MP 188.60: Interstate Emergency Services, Inc. c. Authorized service provider for coverage from MP B27.50 to MP B44.80: McConnell s, Inc. PROFESSIONAL SERVICES CONTRACTS Motion-That the Commission adopts a three tiered review structure for professional services contracts and authorizes staff to recommend, for final approval by the Chief Executive Officer, the necessary revised procurement procedures to implement the new structure-was made by Commissioner Schoch, seconded by Commissioner Lincoln; and passed unanimously. NEXT COMMISSION MEETING Ms. Edmunds: The next meeting of The Pennsylvania Turnpike Commission will be a telephone meeting held Tuesday, April 2, 2012 beginning at 10:00 am. ADJOURNMENT Motion-That this meeting of The Pennsylvania Turnpike Commission be adjourned at 10:31 a.m.-was made by Commissioner Schoch, seconded by Commissioner Lincoln; and passed unanimously.

Page - 8 PREPARED BY: Ann Louise Edmunds Assistant Secretary Treasurer 03-19-12 APPROVED BY: J. William Lincoln Secretary Treasurer ATTACHMENT NUMBER 1 COMMUNICATIONS: MEMO RECEIVED FROM THE CHIEF COUNSEL