MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 17, 2015

Similar documents
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.

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

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 JULY 5, 2017

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 16, 2014

MINUTES OF THE COMMISSION MEETING HELD JANUARY 2, 2019

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

MINUTES OF THE COMMISSION MEETING HELD MARCH 6, 2018

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

MINUTES OF THE COMMISSION MEETING HELD MAY 2, 2017

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 JULY 3, 2018

MINUTES OF THE COMMISSION MEETING HELD JULY 21, 2015

MINUTES OF THE COMMISSION MEETING HELD MARCH 3, 2010

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 MARCH 16, 2010

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.

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

MINUTES OF THE COMMISSION MEETING HELD JANUARY 19, 2016

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 NOVEMBER 1, 2016

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

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

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 SEPTEMBER 19, 2017

MINUTES OF THE COMMISSION MEETING HELD MAY 18, 2010

MINUTES OF THE COMMISSION MEETING HELD MAY 17, 2016

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 19, 2019

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

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

MINUTES OF THE COMMISSION MEETING HELD OCTOBER 20, 2015

MINUTES OF THE COMMISSION MEETING HELD JANUARY 28, 2015

MINUTES OF THE COMMISSION MEETING HELD APRIL 7, 2015

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 MAY 4, 2010

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

MINUTES OF THE COMMISSION MEETING HELD DECEMBER 6, 2016

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 16, 2016

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

MINUTES OF THE COMMISSION MEETING HELD APRIL 5, 2016

MINUTES OF THE COMMISSION MEETING HELD MAY 6, 2015

MINUTES OF THE COMMISSION MEETING HELD JUNE 21, 2016

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 20, 2018

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 6, 2018

MINUTES OF THE COMMISSION MEETING HELD AUGUST 18, 2015

MINUTES OF THE COMMISSION MEETING HELD NOVEMBER 21, 2017

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 TELEPHONE MEETING SEPTEMBER 15, :00 A.M. AGENDA

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

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

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

MINUTES OF THE COMMISSION MEETING HELD AUGUST 15, 2017

11/10/16 Board Meeting

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

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

BOARD OF SUPERVISORS

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

Beaver Township Regular Board Meeting Minutes

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS

CATTARAUGUS COUNTY John R. Searles, County Administrator

Finance, Administration & Operations Committee Meeting

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

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M.

Westmoreland County Airport Authority. Westmoreland County Airport Authority Regularly Scheduled Meeting June 13, 2017

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

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

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES August 9, 2010

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

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

Minutes City of Mountain City City Council Meeting 11 May, 2015 City Hall 1. CALL REGULAR COUNCIL MEETING TO ORDER & ROLL CALL

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

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

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) OPERATIONS COMMITTEE MEETING

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

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

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

Procedures for Development of State Aid Construction Projects for Cities

MINUTES OF THE BOARD MEETING Thursday, May

Minutes Edenville Township Board Meeting

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 1, 2, 2010

Transcription:

MINUTES OF THE COMMISSION MEETING HELD FEBRUARY 17, 2015 A formal meeting of the Pennsylvania Turnpike Commission convened at 10:49 a.m. on February 17, 2015 at the Central Office located in Highspire, Pennsylvania. Present for the meeting were Sean Logan, Chairman; A. Michael Pratt, Esquire, Commissioner and Leslie S. Richards, Acting Secretary of Transportation. Available via telephone were William K. Lieberman, Vice Chairman and Pasquale T. Deon, Sr., Secretary Treasurer. Others present for the meeting were Mark P. Compton, Chief Executive Officer; Craig R. Shuey, Chief Operating Officer; Larry Bankert, Chief Engineer for Michael Baker Jr., Inc.; Robert F. Brady, Director of Operations/Projects East; William J. Capone, Chief of Communications & Public Relations; Nikolaus Grieshaber, Chief Financial Officer; Bradley J. Heigel, P.E., Chief Engineer; Jeffrey L. Hess, Director of Fare Collection and Field Operations; Doreen A. McCall, Chief Counsel; Myneca Y. Ojo, Director of Diversity and Inclusion; Stacia A. Ritter, Director of Government Affairs and Ann Louise Edmunds, Assistant Secretary Treasurer. Also in attendance were Jack Christensen, Director of FEMO; Carl E. Defebo, Jr., Director of Public Relations & Marketing; Richard C. Dreher, Assistant CFO/Financial Management; Donald S. Klingensmith, Director of Procurement and Logistics; Donna Lapano, Executive Office Assistant; Jeffrey A. Naugle, Manager of Treasury Operations; Robert H. Rosell, Technician of PC/LAN Systems; Cindy Smith, General Accountant II; Alan Williamson, Senior Engineer Project Manager; Steve Barber, Michael Baker, Jr., Inc.; Mary Farrell, Information Logistics; Steve Bolt, Burns; Joe DiFiore, Parsons Brinckerhoff; Douglas Beaver, Parsons Brinckerhoff; Troy Holloway, Century Engineering; Bill Sauers, C.S. Davidson, Inc.; Scott Shimko, Borton Lawson and Paul McNamee, KCI. 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.

2 P age SUNSHINE ANNOUNCEMENT The Commissioners met in Executive Session prior to today s Formal Agenda Session to consider matters of personnel, which included promotions, new hires, vacancies and requests to re hire an annuitant; to abolish and to post and fill positions in IT, Compliance and Fare Collection Departments. The Commissioners also discussed Docket No. 2014 03573 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 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 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; all visitors stood and introduced themselves. MINUTES OF THE MEETING Motion That the Minutes of the meeting held February 3, 2015 be approved and filed as submitted was made by Commissioner Pratt, seconded by Commissioner Richards, and passed COMMUNICATIONS Motion That the Commission approves the memos received from the Chief Counsel and the Director of Procurement & Logistics was made by Commissioner Pratt, seconded by Commissioner Richards, and passed

3 P age PERSONNEL Motion That the Commission approves the Personnel as submitted was made by Commissioner Pratt, seconded by Commissioner Lieberman, and passed NEW BUSINESS POLICY LETTER Motion That the Commission approves revisions to Policy Letters and adopts a new Policy Letter for the items listed in memos a and b : a. PULLED FROM THE AGENDA. Revisions to Policy 1.1, Administration of PTC Policies, to reflect changes in the development, review process, approval process and maintenance of policy letters; b. Adopt Policy 4.6, All Electronic Tolling Tuition Reimbursement, that affects employees directly impacted by the AET project; and approve revisions to Policy 4.1, Tuition Reimbursement Policy, for consistency in definition and scope with the proposed new Policy 4.6, All Electronic Tolling Tuition Reimbursement. was approved by Commissioner Pratt, seconded by Commissioner Lieberman, and passed AGREEMENTS Motion Approve the negotiation and execution of the Agreements and an Amendment for the items listed in memos a through e : a. Reimbursement Agreement with Verizon Pennsylvania, LLC to reimburse Verizon the costs to perform the required engineering and facility relocation work necessary for the Beaver River Bridge replacement project at MP 12.58; at a not to exceed amount of $43,803.71; b. Reimbursement Agreement with Snake Spring Township to reimburse the township the costs to assume ownership of a portion of S.R. 2019 necessary for the elimination of mainline Bridge B 442 at MP 150.95; at a not to exceed amount of $35,000.00; c. Reimbursement Agreement with North Penn Water Authority for the Authority to reimburse the Commission the costs for design and construction installation of steel casing pipes as part of the replacement of overhead Bridge NB 165 at MP A33.88; at a reimbursement of $36,354.00;

4 P age d. Amendment to our agreement for Insurance Brokerage services with Conner, Strong & Buckelew, exercising our option to renew the agreement for an additional year; at a not to exceed amount of $135,000.00; e. Settlement Agreement and Release in the case, PTC v. Great Valley Moving & Storage; and approve the settlement amount. was made by Commissioner Pratt, seconded by Commissioner Lieberman, and passed RIGHT OF WAY REQUESTS Motion That the Commission approves the Right of Way Requests for the items listed in memos a through d : a. Acquisition of Right of Way #2113 R4 (Dannie E. & Eileen M. Lepley), a partial take parcel necessary for the total reconstruction project from MP 149.00 to MP 155.00 by authorizing payment of fair market value and pro rated taxes of $507.50 to Dannie E. & Eileen M. Lepley; authorize the appropriate Commission officials to execute the Agreement of Sale and other documents that may be required for closing; authorize the payment of additional statutory damages as calculated by the Right of Way Administrator and approved by the Chief Counsel; and payment of fair market value to the property owners is contingent upon the delivery of a deed as prepared by the Legal Department; b. Acquisition of Right of Way #14072 D1 (James C. & Sally E. Jordon), a partial take parcel necessary for the total reconstruction project from MP 40.00 to MP 48.00 by authorizing payment of fair market value and pro rated taxes of $10,124.50 to James C. & Sally E. Jordon; authorize the appropriate Commission officials to execute the Agreement of Sale and other documents that may be required for closing; authorize the payment of additional statutory damages as calculated by the Right of Way Administrator and approved by the Chief Counsel; and payment of fair market value to the property owners is contingent upon the delivery of a deed as prepared by the Legal Department; c. Acquisition of Right of Way #2108 B (Ronald K. & Linda Cogan), a partial take parcel necessary for the total reconstruction project from MP 149.00 to MP 155.00 by authorizing payment of fair market value and pro rated taxes of $2,131.50 to Ronald K. & Linda Cogan; authorize the appropriate Commission officials to execute the Agreement of Sale and other documents that may be required for closing; authorize the payment of additional statutory damages as calculated by the Right of Way Administrator and approved by the Chief Counsel; and payment of fair market value to the property owners is contingent upon the delivery of a deed as prepared by the Legal Department; d. Acquisition of Right of Way #15036 U (Nancy S. Eisaman), a total take parcel necessary for the total reconstruction project from MP 57.00 to MP 67.00 by authorizing payment of fair market value, pro rated taxes and recording fees of $564,196.63 to TRG Closing Services, escrow agent; authorize

5 P age the appropriate Commission officials to execute the Agreement of Sale and other documents that may be required for closing; authorize the payment of additional statutory damages as calculated by the Right of Way Administrator and approved by the Chief Counsel; and payment of fair market value to the property owners is contingent upon the delivery of a deed as prepared by the Legal Department. were approved by Commissioner Pratt, seconded by Commissioner Lieberman, and passed ADVERTISING Motion That the Commission approves advertising for Contract #T 355.00P002 3 04 for the replacement of Bridge DB 224 at MP 351.37 was made by Commissioner Pratt, seconded by Commissioner Deon, and passed AWARD OF BIDS, A CHANGE ORDER AND ISSUANCE OF PURCHASE ORDERS Motion That the Commission approves the Award of Bids, a Change Order and the Issuance of Purchase Orders for the items listed in memos a and e : a. Change Order to the agreement for liquid calcium chloride (October 1, 2014 June 30, 2015) with Environmental Energy, for $100,000.00 for the remainder of the season due to high usage for the 2014 2015 winter season; b. Communication system parts for radio/intercom system for the I 95 Toll Plaza, to the lowest responsive and responsible bidder, GAI Tronics Corporation; at a total award of $106,818.36; c. Tree clearing from MP 260.00 to MP 267.00, to the lowest responsive and responsible bidder, Independence Constructors Corp.; at a total award of $1,300,765.50; d. IT Staff Augmentation for a Technical Specialist 5 (February 2015 September 30, 2015), utilizing the Commonwealth s contract with Computer Aid, Inc.; at a total award of $393,020.01; e. Delineation roadway markers (December 1, 2014 November 20, 2015), to the lowest responsive and responsible bidder, Artuk, Inc.; at a total award of $200,000.00. was made by Commissioner Pratt, seconded by Commissioner Deon, and passed AWARD OF A CONTRACT Motion That the Commission approves the Award of Contract #T 040.00T001 3 07 for the replacement of Bridge WB 429 (S 26893) at MP 43.13, to the lowest responsive and responsible

6 P age bidder, Trumbull Corporation; at a not to exceed amount of $8,232,708.26 and a contingency of $400,000.00 was made by Commissioner Pratt, seconded by Commissioner Deon; Commissioner Lieberman abstained. VICE CHAIRMAN LIEBERMAN: I abstain on this item because Trumbull Corporation is a client of my firm. The motion passed. SUPPLEMENTAL AGREEMENTS Motion That the Commission approves the negotiation and execution of the Supplemental Agreement for the item listed in memo a : a. Supplemental Agreement #2 for the I 95/Interchange Project Section A with McCormick Taylor, Inc., for an additional $3,500,000.00 to prepare the multiple construction contracts, to complete the Final Design and for construction phase services during construction; for a revised not toexceed amount of $11,000,000.00; was made by Commissioner Pratt, seconded by Commissioner Deon; Commissioner Richards abstained. COMMISSION RICHARDS: I abstain on this item because the vendor listed was a former political donor. Motion That the Commission approves the negotiation and execution of the Supplemental Agreements for the items listed in memos b and c : b. Supplemental Agreement #3 for design of the total reconstruction project from MP 242.00 to MP 245.00 with CDM Smith, Inc., for an additional $200,000.00 for changes including the drilling of relocated sign structures, addition of milling and paving New Cumberland Maintenance and the test track and coordination with utilities; for a revised not to exceed amount of $8,200,000.00; c. Supplemental Agreement #2 for construction management and inspection services for the replacement of five bridges between MP 312.00 and MP 326.00 with URS Corporation, for an additional $758,488.13 to complete the Valley Hill Bridge and additional unanticipated construction management and inspection service costs for the Yellow Springs Road Bridge; for a revised not toexceed amount of $3,333,674.33. was made by Commissioner Pratt, seconded by Commissioner Deon, and passed

7 P age CHANGE ORDER AND FINAL PAYMENT Motion That the Commission approves Change Order #2 for Contract #T 334.00R001 3 02 for bituminous overlay between MP 334.00 and MP 340.10 with Allan A. Myers, LP, for a decrease of $499,904.37 to balance items to work completed, changes for deck repairs, waterproofing Bridge DB 127W, elimination of items included into the contract and not needed, and a 5 day time extension; for a revised not to exceed amount of $11,958,193.80 was made by Commissioner Deon, seconded by Commissioner Lieberman; Commissioner Pratt and Commissioner Richards abstained. COMMISSIONER PRATT: I abstain on this item because Allan A. Myers, LP is a client of my firm. COMMISSION RICHARDS: I abstain on this item because the vendor listed was a former political donor. SWAP RESOLUTION Motion That the Commission authorizes an Amendment to and/or termination of the Commission s 2006 Fixed Receiver Swap with the Bank of New York Mellon; authorize certain offsetting swap agreements; authorize the taking of further action; repealing inconsistent resolutions; and declaring that this resolution shall be liberally construed was made by Commissioner Pratt, seconded by Commissioner Deon, and passed NEXT COMMISSION MEETING Ms. Edmunds: The next meeting of the Pennsylvania Turnpike Commission will be a telephone meeting on Tuesday, March 3, 2015 beginning at 10:00 a.m. ADJOURNMENT Motion That this meeting of the Pennsylvania Turnpike Commission be adjourned was made at 10:57 a.m. was made by Commissioner Pratt, seconded by Commissioner Lieberman, and passed PREPARED BY: APPROVED BY: Ann Louise Edmunds Assistant Secretary Treasurer Pasquale T. Deon, Sr. Secretary Treasurer