ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012

Similar documents
ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 5, 2014

Proposals were received from the following firms:

A. Roll Call and Determination of Quorum The meeting was called to order by Chairman James Redmond who determined that a quorum was present.

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

ALL AGENCY PROCUREMENT GUIDELINES

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

A. Roll Call and Determination of Quorum Chairman Redmond called the meeting to order at 12:15pm. Chairman Redmond noted that a quorum was present.

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

City of Tustin Community Development Department REQUEST FOR PROPOSAL FOR AS-NEEDED BUILDING INSPECTION AND PLAN CHECK SERVICES

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

Diesel Engine Replacement for. Gillig Low Floor Buses

CHAPTER House Bill No. 763

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47

INVITATION TO BID. FURNISHING AND DELIVERING GASOLINE AND DIESEL FUEL Requisition No. PW

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

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

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

Port of Houston Authority PROCUREMENT POLICY Amended September 2016

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

NON-STANDARD SERVICE CONTRACT

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

Town of Hooksett. ADMINISTRATION DEPARTMENT Dean E. Shankle, Jr., Ph.D., Town Administrator

ARTICLE XIV. - WATER DEPARTMENT

PART 206 Comptroller Approval of Contracts Made by State Authorities.

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

BYLAWS OF NRI FLYING CLUB A CALIFORNIA CORPORATION ARTICLE I: PURPOSE

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

REQUEST FOR BID # JAIL WATER SOFTENER SYSTEM

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Bylaws of The California Latino Psychological Association

Current through Ch. 38 of the Acts of 2013

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BID: Escanaba WWTP Digester Roof Restoration

REQUEST FOR BID # TIRE DISPOSAL SERVICES

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

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

RESOLUTIONS RATIFYING THE NEGOTIATION, EXECUTION AND DELIVERY OF AN AGREEMENT WITH INTERCONTINENTAL FUEL, LLC FOR DIESEL FUEL STORAGE

Bylaws of the Alberta Party Political Association

Town of Manchester, Maine

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

The Brooks Act: Federal Government Selection of Architects and Engineers

GREENE COUNTY NOTICE TO BIDDERS

ULA and the City shall be referred to as the Parties and individually as a Party. RECITALS AND REPRESENTATIONS

FORD EAGLES FLYING CLUB CONSTITUTION PREAMBLE ARTICLE I NAME

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

CITY OF COCOA BEACH BEACH CONCESSION LICENSE AGREEMENT

Chapter 4-09 MECHANICAL CODE

CONTRACT FOR SALE AND PURCHASE

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County


McCRACKEN COUNTY BOARD OF EDUCATION

CENTRAL PARK HOMEOWNERS ASSOCIATION

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES

GENESEE TRANSPORTATION COUNCIL QUARTERLY BOARD MEETING Radisson Inn Henrietta, NY. March 11, 2004

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

OSWEGO COUNTY PURCHASING DEPARTMENT

A RESOLUTION. WHEREAS, certain committees of the Metropolitan Transit Authority of Harris County, Texas

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

INVITATION TO BID. 3. All bids submitted will be considered firm for a period of 60 days from the bid opening date.

Invitation for Bid Caustic Soda 50% T. F. Green Airport, Warwick, RI

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

A RESOLUTION. WHEREAS, recent organizational changes require the appointment of an

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY

Action Agenda Item #7.E

133CSR30 TITLE 133 PROCEDURAL RULE WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION SERIES 30 PURCHASING

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

PRECIOUS METALS STORAGE AGREEMENT

The Institution of Fire Engineers United States of America Branch

BID ON ALUMINUM SULFATE

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

CITY OF GONZALES BANK DEPOSITORY SERVICE RFP

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

A RESOLUTION ACCEPTANCE OF METRO'S FY2013 AUDITED FINANCIAL STATEMENTS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT

Transcription:

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution authorizing the disposal of four (4) RTS buses and various Office Furniture Background: The Authority periodically retires vehicles from its fleet and office furniture after they reach the end of their anticipated service life and are no longer suitable or necessary for the provision of public transportation services operated by the Authority. Financial Impact: RGRTA anticipates incidental income from the sale of the office furniture and buses. Recommendation: That the CEO be authorized to dispose of office furniture and buses in accordance with the Authority s Surplus Property Disposition Policy and Procedures.

: RGRTA 43-2012 AUTHORIZING THE DECLARATION OF BUSES AND OFFICE FURNITURE AS SURPLUS WHEREAS, the Rochester-Genesee Regional Transportation Authority (the Authority ) periodically retires buses from its fleets after they reach the end of their anticipated service life and are no longer suitable for performing services required by the Authority; and WHEREAS, the Authority has determined that the buses contained in Attachment A have reached the end of their service life and are eligible for disposal; and WHEREAS, the Authority periodically disposes of office furniture that is obsolete or no longer suitable for use; and WHEREAS, the Authority has determined that the office furniture in Attachment A has reached the end of its useful life and is eligible for disposal; and WHEREAS, the buses and office furniture contained in Attachment A are declared to be surplus. NOW, THEREFORE BE IT RESOLVED, the listed buses and office furniture shall be disposed of in accordance with the Authority s Surplus Property Disposition Policy and Procedures; and BE IT FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester-Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

Attachment A RTS Buses Listing of Surplus Office Furniture and Buses June 7, 2012 Board of Commissioners Meeting Description Bus Number 2000 New Flyer RV-BUS-00172 1999 New Flyer RV-BUS-00123 1999 New Flyer RV-BUS-00111 1999 New Flyer RV-BUS-00112 Surplus Office Furniture Items Quantity Cubicle Workstations 17 work surface overhead storage under desk storage glass panels fabric landscape panels Desk chair Office Workstations 4 work surface overhead storage under desk storage Desk Chair Desk chair 16 Side Chairs 68 4-top tables 4 Couch 6 Coffee Table 4 End Tables 6 Back of Couch Tables 3 File cabinet (broken) 1 Rolling cabinets 3 Metal Coat Rack 2 Wooden Desk 2 Stackable Plastic Chairs 8 Corner cabinet 1 Conference Room Chairs 36 Conference Room Tables 2

ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution Authorizing RGRTA to enter into agreements with Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates for property appraisal services. These services will be provided on a task order basis as the need arises. Background: The Authority is seeking to enter into two (2) agreements for property appraisal task order services. Task order agreements will be for future projects requiring appraisal services over the next five-year period. Two firms were selected because certain projects require both an appraisal and an independent review. Financial Impact: To be determined on a project by project basis. Cost will be determined by the number of hours to perform the specific appraisal task at the contractual hourly rate(s) per applicable job title with a not-to-exceed amount for the appraisal work. Recommendation: That the CEO be granted authority to enter into agreements with Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates.

: RGRTA 44-2012 AWARDING CONTRACTS FOR REAL ESTATE APPRAISAL SERVICES WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) seeks real estate appraisal services; and WHEREAS, the Authority publicly advertised for proposals in the New York State Contract Reporter on March 7, 2012 and the Rochester Business Journal on March 9, 2012; and WHEREAS, six (6) request for proposal packages were sent out and two (2) proposals were received and opened on April 4, 2012; and WHEREAS, the Authority is seeking to contract for future property appraisal services on a task order basis; and WHEREAS, certain projects require an appraisal and an independent review of the appraisal by a second firm; and WHEREAS, the Authority thoroughly evaluated each of the proposals considering price, technical capacity, experience and other factors and concluded that Pomeroy Appraisal Associates, Inc. of Syracuse, NY and Bruckner, Tillet, Rossi, Cahill and Associates of Rochester, NY each submitted strong and favorable proposals; and WHEREAS, Pomeroy Appraisal Associates, Inc. submitted a responsive proposal containing hourly rates that were determined to be fair and reasonable; and WHEREAS, Bruckner, Tillet, Rossi, Cahill and Associates also submitted a responsive proposal containing hourly rates that were determined to be fair and reasonable; and WHEREAS, the Authority has determined that Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates are responsible bidders. NOW, THEREFORE, BE IT RESOLVED, that Contracts be awarded to Pomeroy Appraisal Associates, Inc. and Bruckner, Tillet, Rossi, Cahill and Associates for a three (3) year period and to include up to two (2) optional one-year extensions; and BE IT FURTHER RESOLVED, that the officers and directors of the Authority are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution.

: RGRTA 44-2012 Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Mark Ballerstein Subject: Resolution authorizing RGRTA to enter into an agreement with Horizon Engineering Associates, LLC for commissioning agent services related to the Renaissance Square Transit Center. Background: RGRTA requires services from a qualified engineering firm to perform commissioning services for the Renaissance Square Transit Center. Commissioning services provide oversight and testing of the design and commissioning of the various systems that comprise the facility to help ensure that the systems operate and perform in accordance with current building standards, design specifications and operating parameters/manuals. Such systems include: 1.) Mechanical systems 2.) Electrical system 3.) Communications system 4.) Plumbing system 5.) Security systems 6.) Building envelope The Authority received proposals from the following firms in response to the Commissioning Agent Services RFP: 1.) AKF, New York, NY 2.) Camp Dresser and McKee, Latham, NY 3.) C&S Companies, Syracuse, NY 4.) Erdman Anthony, Rochester, NY 5.) Horizon Engineering, Syracuse, NY 6.) M/E Engineering, Buffalo, NY 7.) O Brien and Gere, Rochester, NY 8.) Stantec Consulting, Rochester, NY 9.) Taitem Engineering, Ithaca, NY 10.)Wendell Duchescherer, Amherst, NY Financial Impact: Proposals were rated using the Brooks Method of qualifications-based vendor selection. After rating the proposals, negotiations were conducted with Horizon Engineering Associates, LLC, which submitted the highest rated proposal. The cost of the commissioning agent services pursuant to the agreement

Recommendation: with Horizon Engineering Associates, LLC is not to exceed $85,376. Authorization is requested to execute change order(s), if necessary, in an amount not to exceed $8,538 for additional commissioning agent services that may be needed as the Project progresses. The CEO be granted authority to enter into the agreement with Horizon Engineering Associates, LLC.

: RGRTA 45-2012 AUTHORIZING THE AWARD OF A CONTRACT FOR TRANSIT CENTER COMMISSIONING AGENT SERVICES WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) seeks commissioning agent services for the Renaissance Square Transit Center Project (the Project ); and WHEREAS, the Authority publicly advertised for proposals in the New York State Contract Reporter on February 17, 2012 and the Rochester Business Journal on February 17, 2012; and WHEREAS, twenty-nine (29) request for proposal packages were sent out and ten (10) proposals were received and opened on March 15, 2012; and WHEREAS, the Authority thoroughly evaluated each of the proposals considering the experience of each firm, the technical approach to the scope of work and project team qualifications. In accordance with the Brooks Act procurement procedures, the commissioning agent selection was qualifications-based and negotiations were conducted with the highest-rated proposer; and WHEREAS, the Authority concluded that Horizon Engineering Associates, LLP ( Horizon ) submitted the strongest and most favorable proposal for commissioning agent services for the Project; and WHEREAS, price negotiations were conducted and the hourly rates agreed upon were determined by the Authority to be fair and reasonable; and WHEREAS, the cost of the commissioning agent services is not to exceed $85,376; and WHEREAS, the Authority has determined that Horizon is a responsible proposer. NOW, THEREFORE, BE IT RESOLVED, that a contract be awarded to Horizon in an amount not to exceed $85,376, for a period commencing with contract execution and terminating upon project completion; and BE IT FURTHER RESOLVED, that the Chief Executive Officer is authorized to increase the value of the contract by an amount not to exceed $8,538 for justified orders on contract ; and BE IT FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution.

: RGRTA 45-2012 Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Dawn Sywulski Subject: Resolution authorizing RGRTA to enter into an agreement with Concord Electric Corp of Rochester, New York, for Installation and Maintenance of On-Street Dynamic Messaging Signs in Livingston County. Background: RGRTA currently operates On-Street Dynamic Messaging Signs (also referred to as Advanced Traveler Information Systems or ATIS ) in various locations throughout Monroe County. During 2012, RGRTA seeks to expand this service to our Livingston County subsidiary. An Invitation for Bids (IFB) was issued for the installation of the signs and ongoing routine maintenance services. Nineteen (19) copies of the IFB were issued and two (2) bids were received. Concord Electric is the low bidder for these services. Concord Electric is the same provider of these services in Monroe County. The bid requested fixed pricing for the installation of five (5) ATIS signs: two (2) pole-mounted and three (3) wall-mounted signs. Initially four (4) signs will be installed on the SUNY Geneseo Campus and a fifth sign will be installed at the Customer Service Desk in Wegmans in Geneseo. The specifications for these five (5) signs were done in a manner which will allow them to be used as the base for pricing if additional sign installations are required in the future. Unit pricing was obtained for a variety of Sign Maintenance Services tasks. Estimated annual quantities were assigned to each task in order to obtain pricing for comparative purposes. We do not anticipate using all of these services every year. However, we are required to obtain pricing in order to have the services available in the future on an as-needed basis. Tasks such as Sign and Pole repair and Emergency Response are likely to be used only if a sign is struck by a vehicle or otherwise significantly damaged in an accident.

Other Sign Maintenance Services include Sign and Pole Relocation, Sign, Pole, and Concrete Base Removal, Wall-mounted sign removal, Wall-mounted sign relocation, and miscellaneous troubleshooting services. Signs and poles (exclusive of concrete base) will be provided by RGRTA. Financial Impact: The fee for installation of the five (5) ATIS signs is $20,500. The estimated annual cost of on-going maintenance services is $23,725 based on estimated annual services, as set forth above. Funding for these services is available in GL# 111-04-11-999-000. Recommendation: That the CEO be granted authority to enter into an agreement with Concord Electric Corp.

: RGRTA 46-2012 AWARDING A CONTRACT FOR INSTALLATION AND MAINTENANCE OF ON-STREET DYNAMIC MESSAGING SIGNS ( ATIS ) IN LIVINGSTON COUNTY WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) seeks services for the Installation and Maintenance of On-Street Dynamic Messaging Signs ( ATIS ) in Livingston County for Livingston Area Transportation Services, Inc. ( LATS ); and WHEREAS, the Authority publicly advertised for bids in the New York State Contract Reporter on April 23, 2012 and the Rochester Business Journal on April 27, 2012; and WHEREAS, fifteen (15) bid packages were sent out and two (2) bids were received and opened on May 15, 2012; and WHEREAS, Concord Electric Corp. of Rochester, New York, submitted a responsive bid for the installation of five (5) signs and for on-going, as-needed maintenance services; and WHEREAS, the Authority has determined that those prices to be fair and reasonable; and WHEREAS, the bid for the installation of five (5) ATIS signs is in the amount of Twenty Thousand, Five Hundred Dollars ($20,500); and WHEREAS, ongoing, as-needed annual maintenance costs for the five (5) ATIS signs, based on estimated services, are in the amount of Twenty-Three Thousand, Seven Hundred Twenty-Five Dollars ($23,725); and WHEREAS, the prices proposed for the installation of five (5) ATIS signs may be used as the basis for future ATIS sign installations in Livingston County; and WHEREAS, funding is available in GL# 111-04-11-999-000; and WHEREAS, the Authority has determined that Concord Electric Corp. is a responsible bidder. NOW, THEREFORE, BE IT RESOLVED, that a Contract be awarded to Concord Electric Corp. for a two (2) year period with an option to extend for three (3) additional one (1) year periods; and IT IS FURTHER RESOLVED, that the Chief Executive Officer is authorized to increase the value of the five (5) sign installations by up to Two Thousand Fifty Dollars ($2,050) for justified orders on contract; and

: RGRTA 46-2012 Page 2 IT IS FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Harold Carter Subject: Resolution Confirming Existing Procurement Guidelines Background: Each year the Governance Committee recommends to the full Board of Commissioners whether any changes to the Procurement Guidelines are necessary or desirable. In May 2011, the Federal Transit Administration conducted an audit of Rochester Genesee Regional Transportation Authority (the Authority ) procurement policies, practices and procedures and identified several suggested changes. On June 2, 2011, the Board adopted amendments to the Procurement Guidelines to address the concerns raised by the FTA in the course of that audit. Financial Impact: Recommendation: Management advised the Governance Committee that it is not aware of any further changes to the Procurement Guidelines that are necessary or desirable. The Governance Committee has concluded that no further changes to the Procurement Guidelines are necessary at this time. None. That the Board of Commissioners ratify and confirm the Procurement Guidelines as adopted by the Board on June 2, 2011..

: RGRTA 47-2012 CONFIRMING EXISTING PROCUREMENT GUIDELINES WHEREAS, each year the Governance Committee recommends to the full Board of Commissioners whether any changes to the Procurement Guidelines are necessary or desirable; and WHEREAS, in May 2011 the Federal Transit Administration conducted an audit of Rochester Genesee Regional Transportation Authority (the Authority ) procurement policies, practices and procedures and identified several suggested changes; and WHEREAS, on June 2, 2011 the Board adopted amendments to the Procurement Guidelines to address all concerns raised by the FTA in the course of that audit; and WHEREAS, Management advised the Governance Committee that it is not aware of any further changes to the Procurement Guidelines that are necessary or desirable; and WHEREAS, the Governance Committee concluded that no further changes to the Procurement Guidelines are necessary at this time. NOW, THEREFORE, BE IT: RESOLVED that the Authority s Procurement Guidelines in the form and content adopted by the Board on June 2, 2011 are hereby ratified and confirmed. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Robert Frye Subject: Resolution Authorizing Establishment of Depository Bank Account Background: Wayne Area Transportation Service, Inc. ( WATS ), a subsidiary of the Authority, is seeking to establish a depository bank account at Citizens Bank in Newark, New York. Financial Impact: Recommendation: WATS previously conducted its banking at HSBC in Lyons, New York. However, because HSBC recently closed its branch office in Lyons, WATS seeks to establish an account at Citizens Bank, which is conveniently located approximately eight miles from the WATS office. Such account is to be used for the deposit of farebox receipts. No financial impact is anticipated. That the Board of Commissioners adopt the Corporate Resolution of Citizens Bank, attached as Exhibit A to the Resolution.

: RGRTA 48-2012 AUTHORIZING ESTABLISHMENT OF DEPOSITORY BANK ACCOUNT WHEREAS, Wayne Area Transportation Service, Inc. ( WATS ), a subsidiary of the Rochester-Genesee Transportation Authority (the Authority ) seeks to establish a depository bank account at Citizens Bank in Newark, New York. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners hereby adopts the Corporate Resolution of Citizens Bank, attached hereto as Exhibit A. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

: RGRTA 48-2012 Exhibit A Corporate Resolution of Citizens Bank

ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution Amending Resolution RGRTA 68-2007 for Janitorial Services Background: The Authority adopted Resolution RGRTA 68-2007 on December 6, 2007 authorizing the award of contract to New York State Industries for the Disabled, Inc. (NYSID) for the provision of janitorial services for the RGRTA Administration Building, various areas within the RTS Operations Building, the RTS Training Facility, the Call Center and the Midtown Booth Location (no longer being serviced). Recently, the Authority has undertaken the construction of a 29,754 sq. ft. (net) addition to the RGRTA Administration Building featuring new office space, training facilities, a meeting room for Board Meetings and a Wellness Center. The additional space will necessitate the expansion of the amount and scope of janitorial services to be provided by KleenSource, a local affiliate of NYSID. NYSID, a Preferred Source Vendor, in accordance with State Finance Law, Chapter XI, Section 162, has submitted a proposal in the amount of $123,535 (annualized) for janitorial services for the expanded Administration Building. This new rate, representing a $62,016 increase over the existing rate, shall be in effect through January 31, 2013 when the Authority s current contract with NYSID is due to expire. Financial Impact: Recommendation: The Authority staff has conducted negotiations with NYSID and has determined that the agreed-upon fee is fair and reasonable. RGRTA will incur additional costs having an estimated annualized value in the amount of $62,016 which will be made available through GL Account # 503-06-01-043-000. The CEO be granted authority to amend the contract with New York State Industries for the Disabled (NYSID) increasing the annualized value of the contract with NYSID to $123,535.

: RGRTA 49-2012 AMENDING RGRTA 68-2007 FOR JANITORIAL SERVICES WHEREAS, the Rochester Genesee Regional Transportation Authority (the Authority ) adopted Resolution RGRTA 68-2007 on December 6, 2007 authorizing the award of contract to New York State Industries for the Disabled (NYSID) for the provision of janitorial services for the RGRTA Administration Building, various areas within the RTS Operations Building, the RTS Training Facility, the Call Center and the Midtown Booth Location (no longer in use); and WHEREAS, the Authority has undertaken the construction of a 29,754 sq. ft. (net) addition to the RGRTA Administration Building featuring new office space, training facilities, a meeting room for Board Meetings and a Wellness Center; and WHEREAS, the additional space will necessitate the expansion of the scope of janitorial services to be provided by KleenSource, a local affiliate of NYSID; and WHEREAS, NYSID has submitted a proposal in the amount of $123,535 (annualized) for providing janitorial services for the expanded Administration Building and related expanded scope of work; and WHEREAS, the new rate shall be in effect through January 31, 2013 when the Authority s current contract with NYSID is due to expire; and WHEREAS, the Authority has determined that the additional fees are fair and reasonable; and WHEREAS, the funding is available in GL Account # 503-06-01-043-000. NOW, THEREFORE, BE IT RESOLVED, that Resolution RGRTA 68-2007 is hereby amended to increase the annualized value of the contract with NYSID from $61,519 to $123,535 and IT IS FURTHER RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to perform any and all actions to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out the intent and purposes of the foregoing resolution.

: RGRTA 49-2012 Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redman., Chairman

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Bruce Philpott Subject: Resolution Ratifying the Fuel Service Agreement with the City of Rochester and Extending It to Include Diesel Fuel Background: The Authority seeks to amend the current Fuel Service Agreement with the City of Rochester, dated June 17, 2010 to add diesel fueling for Rochester Fire Department vehicles. The Agreement currently only provides for the dispensing of unleaded gasoline to City-owned vehicles. City representatives have met with RGRTA/RTS staff to discuss the feasibility for Rochester Fire Department vehicles fueling at the Authority s service building facility at 1372 East Main St., Rochester, NY. Those vehicles use diesel fuel. The City estimates diesel usage at 1200 gallons per month. Authority staff has determined that the request can be accommodated on a scheduled basis. Financial Impact: Recommendation: The amended agreement would include the same surcharge to the City-- $0.195 per gallon for diesel fuel as the current agreement does per gallon for gasoline. However, in determining the cost of the diesel fuel to the Authority, only costs incurred outside of any fuel hedging transaction would be considered in establishing the price to be paid by the City The amended Agreement would result in an estimated $2,808 in additional revenue and would involve minimal additional administrative costs. That the existing agreement be ratified and extended to include diesel fuel; and that the term of the existing agreement be extended to May 31, 2013.

: RGRTA 50-2012 RATIFYING THE FUEL SERVICE AGREEMENT WITH THE CITY OF ROCHESTER AND EXTENDING IT TO INCLUDE DIESEL FUEL WHEREAS, as authorized by the Board in Resolution RGRTA 27-1998, Rochester Genesee Regional Transportation Authority/Regional Transit Service, Inc. (the Authority") entered into a Fuel Service Agreement with the City of Rochester (the "City") pursuant to which the Authority dispenses unleaded gasoline to City-owned vehicles for the prevailing price per gallon based on the fluctuating cost of fuel calculated on a month-to-month basis as incurred by the Authority plus an agreed upon surcharge; and WHEREAS, that arrangement was renewed effective June 7, 2010 pursuant to a "Fuel Service Agreement" between the Authority and the City (the "Agreement") having a term of one year expiring May 31, 2011; which Agreement is renewable for two additional one-year terms on the mutual consent of both parties; and WHEREAS, the term of the Agreement was extended through and including May 31, 2012; and WHEREAS, the City has requested that the Agreement be extended to include diesel fuel (as well as unleaded gasoline) to accommodate the needs of the Rochester Fire Department. NOW, THEREFORE, BE IT: RESOLVED that the Agreement is hereby ratified and confirmed; and be it further RESOLVED that the Agreement be amended to include both unleaded gasoline and diesel fuel; and be it further RESOLVED, that the term of the Agreement the extended to May 31, 2013; and be it further RESOLVED that in determining the prevailing price per gallon of the diesel fuel used as the basis for determining the amount to be charged to and paid by the City, no consideration shall be given to the cost of diesel fuel purchased by the Authority that is subject to any type of hedging or rate lock transaction but, rather, the cost shall be based on diesel fuel purchased outside of any such transaction; and be it further RESOLVED, that the Chief Executive Officer and his designee are hereby authorized, empowered and directed, for and on behalf of the Authority, to execute to perform any and all actions and to execute any and all documents on behalf of the Authority as they may deem necessary, appropriate or advisable to carry out these Resolutions.

: RGRTA 50-2012 Page 2 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of a Regular Meeting of the Rochester Genesee Regional Transportation Authority, which was held on June 7, 2012 and that the Resolution is still in full force and effect. Date June 7, 2012 Rochester, New York James H. Redmond, Chairman

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS EXECUTIVE SESSION AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: Harold Carter Subject: Resolution Ratifying the Acts of the authority Commissioners, Officers and Directors Since the 2011 Annual Meeting Background: At each annual meeting, the Board has traditionally ratified that each and all the resolutions, acts and proceedings of the Board of Directors and each and all acts of the officers and committees of the Authority and its subsidiaries carrying out and promoting the purposes, objectives and interests of the Authority since its last annual meeting. The purpose of the Resolution is to correct any immaterial oversights that may have occurred. Financial Impact: None. Recommendation: Vote in favor of the Resolution.

: RGRTA 51-2012 RATIFYING ACTIONS OF COMMISSIONERS/DIRECTORS AND OFFICERS OF THE ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY AND ITS SUBSIDIARIES RESOLVED, that any and all resolutions, RGRTA actions NO. and proceedings 2006 by those persons serving as the officers, as commissioners/directors or as members of a committee of the Rochester-Genesee Regional Transportation Authority AUTHORIZING (the Authority ) THE AWARD or of any OF of A its CONTRACT subsidiaries FOR listed below (the Subsidiaries ) taken or occurring since the last annual meeting of Authority and/or of such Subsidiary, which acts or actions were taken in good faith for the purpose of carrying out and promoting the purposes, objectives and interests of the Authority and/or its Subsidiaries and which could have been authorized by the resolution of the members of this Board of Commissioners in their capacity as the Commissioners of the Authority or as Directors of any such Subsidiary, as applicable, except that such acts or actions were taken prior to the adoption of this Resolution, are hereby severally acknowledged, ratified, affirmed, approved and adopted as acts or actions in the name of and on behalf of the Authority or of the applicable Subsidiary; and all resolutions of the respective Boards of Commissioners/Directors of the Authority and its Subsidiaries since the last annual meeting as shown by the records in their respective Minute Books are hereby approved, adopted and ratified. Subsidiaries Included in the Foregoing Resolution and the Respective Resolution Numbers: Batavia Bus Service BBS 1-2012 Genesee Transportation Council Staff, Inc. GTCS 1-2012 Livingston Area Transportation Service, Inc. LATS 2-2012 Lift Line, Inc. LL 1-2012 Orleans Transit Service, Inc. OTS 1-2012 Regional Transit Service RTS 1-2012 Seneca Transit Service, Inc. STS 1-2012 Wayne Area Transportation Service, Inc. WATS 1-2012 Wyoming Transit Service, Inc. WYTS 1-2012 C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of the Rochester-Genesee Regional Transportation Authority, which was held on June 7, 2012, and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

: BBS 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE BATAVIA BUS SERVICE, INC. RESOLVED, that each and all of the resolutions, acts and proceedings of the Board of Directors of Batavia Bus Service, Inc. heretofore RGRTA had and NO. adopted at 2006 their several meetings, respectively, held since the last Annual Meeting of Batavia Bus Service, Inc. as shown by its records in the Minutes Books of Batavia Bus Service, AUTHORIZING Inc. and each and THE all AWARD acts of the OF officers A CONTRACT and committees FOR of Batavia Bus Service, Inc. in carrying out and promoting the purposes, objectives and interests of Batavia bus Service, Inc. since the last Annual Meeting, therefore, be and the same are approved and ratified and are hereby made the acts and deeds of Batavia Bus Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of the Rochester-Genesee Regional Transportation Authority, which was held on June 7, 2012, and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

: GTCS 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF GTCS, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of GTCS, Inc. heretofore had and adopted RGRTA at their NO. several 2006 meetings, respectively, held since the last Annual Meeting of GTCS, Inc. as shown by its records in the Minutes Books of GTCS, Inc. and each and all acts of the officers and AUTHORIZING committees of GTCS, THE AWARD Inc. in carrying OF A out CONTRACT and promoting FOR the purposes, objectives and interests of GTCS, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of GTCS, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of GTCS, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

: LATS 2-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE LIVINGSTON AREA TRANSPORTATION SERVICE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Livingston Area Transportation Service, RGRTA Inc. NO. heretofore had 2006 and adopted at their several meetings, respectively, held since the last Annual Meeting of Livingston Area Transportation Service, Inc. as shown by its records in the Minutes AUTHORIZING Books of THE Livingston AWARD Area OF Transportation A CONTRACT Service, FOR Inc. and each and all acts of the officers and committees of Livingston Area Transportation Service, Inc. in carrying out and promoting the purposes, objectives and interests of Livingston Area Transportation Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Livingston Area Transportation Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of the Livingston Area Transportation Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

: LIFT LINE 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF LIFT LINE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Lift Line, Inc. heretofore had and adopted RGRTA at their NO. several meetings, 2006 respectively, held since the last Annual Meeting of Lift Line, Inc. as shown by its records in the Minutes Books of Lift Line, Inc. and each and all acts of the officers AUTHORIZING and committees THE of Lift AWARD Line, OF Inc. A in CONTRACT carrying out and FOR promoting the purposes, objectives and interests of Lift Line, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Lift Line, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of Lift Line, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. James H. Redmond, Chairman Date: June 7, 2012 Rochester, New York

: OTS 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE ORLEANS TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, RGRTA NO. acts and 2006 proceedings of the Board of Directors of Orleans Transit Service, Inc. heretofore had and adopted at their several meetings, respectively, held since the last Annual Meeting AUTHORIZING of Orleans Transit THE Service, AWARD Inc. OF as shown A CONTRACT by its records FOR in the Minutes Books of Orleans Transit Service, Inc. and each and all acts of the officers and committees of Orleans Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Orleans Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Orleans Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of the Orleans Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

: RTS 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE REGIONAL TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, RGRTA NO. acts and 2006 proceedings of the Board of Directors of Regional Transit Service, Inc. heretofore had and adopted at their several meetings, respectively, held since the last Annual Meeting AUTHORIZING of Regional Transit THE AWARD Service, OF Inc. A as CONTRACT shown by its FOR records in the Minutes Books of Regional Transit Service, Inc. and each and all acts of the officers and committees of Regional Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Regional Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Regional Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of Annual Meeting of the Regional Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

: STS 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE SENECA TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, RGRTA NO. acts and 2006 proceedings of the Board of Directors of Seneca Transit Service, Inc. heretofore had and adopted at their several meetings, respectively, held since the last Annual Meeting AUTHORIZING of Seneca Transit THE Service, AWARD Inc. as OF shown A CONTRACT by its records FOR in the Minutes Books of Seneca Transit Service, Inc. and each and all acts of the officers and committees of Seneca Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Seneca Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Seneca Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of the Seneca Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

: WATS 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE WAYNE AREA TRANSPORTATION SERVICE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Wayne Area Transportation Service, RGRTA Inc. heretofore NO. had 2006 and adopted at their several meetings, respectively, held since the last Annual Meeting of Wayne Area Transportation Service, Inc. as shown by its records in the Minutes AUTHORIZING Books of Wayne THE AWARD Area Transportation OF A CONTRACT Service, Inc. FOR and each and all acts of the officers and committees of Wayne Area Transportation Service, Inc. in carrying out and promoting the purposes, objectives and interests of Wayne Area Transportation Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Wayne Area Transportation Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Annual Meeting of the Wayne Area Transportation Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman

: WYTS 1-2012 RATIFYING ACTION OF BOARD OF DIRECTORS & OFFICERS OF THE WYOMING TRANSIT SERVICE, INC. RESOLVED, that each and all the resolutions, acts and proceedings of the Board of Directors of Wyoming Transit Service, Inc. heretofore RGRTA had NO. and adopted 2006 at their several meetings, respectively, held since the last Annual Meeting of Wyoming Transit Service, Inc. as shown by its records in the Minutes Books of Wyoming AUTHORIZING Transit Service, THE Inc. AWARD and each OF A and CONTRACT all acts of FOR the officers and committees of Wyoming Transit Service, Inc. in carrying out and promoting the purposes, objectives and interests of Wyoming Transit Service, Inc. since the last Annual Meeting, thereof, be and the same are approved and ratified and are hereby made the acts and deeds of Wyoming Transit Service, Inc. C E R T I F I C A T I O N The undersigned hereby certifies that the above is an excerpt from the Minutes of the Annual Meeting of Wyoming Transit Service, Inc., which was held on June 7, 2012, and that the Resolution is still in full force and effect. Date: June 7, 2012 Rochester, New York James H. Redmond, Chairman