Meeting details

Commission

Held at: 5th Floor Auditorium

Thursday, 03/16/2023

From 9:00 AM to 11:00 AM

Participants
Name Function
David E. "Gene" Branham, Sr.
Pamela L. Christopher
Tony K. Cox
William B. Dukes
J. Barnwell Fishburne
Max K. Metcalf
Meeting files:
Legend:
Agenda
Minutes
Agenda item details
Voting details

Minutes

1. Call to Order
2. Roll Call
3. Approval of Meeting Agenda (Action Required)
3.1
Approval of Meeting Agenda (Action Required)
A 17/2023
4. Prayer
5. Pledge of Allegiance
6. Approval of Minutes and Actions (Action Required)
6. 1
Approval of Commission Meeting Minutes and Actions (Action Required)
A 18/2023
1 Attachment
6. 2
Report Out of the January 19, 2023 Audit Committee Meeting
FIO 4/2023
6. 3
Approval of Audit Committee Meeting Minutes
A 19/2023
1 Attachment
7. Public Comment
8. Resolution
8. 1
Resolution for Road Dedication in the City of Cayce to the late Cpl. William John Illingworth, Sr.
RES 1/2023
9. Secretary of Transportation Report
9.1
Secretary of Transportation Report
P 4/2023
4 Attachments
9.2
State of the DOT
P 5/2023
1 Attachment
9.3
Legislative Update
P 2/2023
10. Presentations
10. 1
2020 Census Update & The Regional Mobility Program
P 10/2023
1 Attachment
11. New Business
11.1
Approval of Extensions
A 22/2023
1 Attachment
11.2
Ratification of Extensions
R 2/2023
1 Attachment
11.3
Approval of Transit Funding Redistribution Plan
A 27/2023
1 Attachment
11.4
21-Day Public Comment Period
A 23/2023
1 Attachment
11.5
Revision of the 2021-2027 STIP
A 20/2023
1 Attachment
11.6
Changes to the State Highway System
A 21/2023
1 Attachment
12. Old Business
13. Commissioner Comments
14. Meeting Adjournment (Action Required)
14. 1
Meeting Adjournment
A 24/2023