The opening prayer was given by Commissioner Dorn followed by the Pledge of Allegiance led by the Executive Director.

Similar documents
The opening prayer was given by Rev. Dorn, followed by the Pledge of Allegiance led by the Executive Director.

* * * * * * * * * PRESENT. James L. Ford, III-via phone Douglas Van Sant Shirley R. Wilson ABSENT * * * * * * * * *

Chairperson Hogan called on the Assistant Secretary to take the roll. * * * * * * * * * PRESENT * * * * * * * * *

The meeting convened at 11:20 a.m. with Chairperson Lowe presiding.

DELAWARE RIVER AND BAY AUTHORITY. BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware

The meeting convened at 10:35 a.m. with Chairperson Parkowski presiding.

MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY Tuesday, April 18, 2006 Delaware Memorial Bridge New Castle, Delaware

The meeting convened at 11:00 a.m. with Chairperson Hogan presiding. * * * * * * * * *

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

Augusta Municipal Airport

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

DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES DIVISION PROCUREMENT CONTRACTS FOR GOODS AND SERVICES GENERALLY; EXCEPTIONS

AVIATION AUTHORITY REGULAR BOARD MEETING and BOARD OF ADJUSTMENT HEARING. Thursday, November 5, :00 A.M.

Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission February 19, 2013

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District March 19, 2018

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

Present: Commissioners: Sramek,Hankla,Walter,Cordero Absent: Topsy-Elvord

105 CMR Indoor Air Quality in Indoor Ice Skating Rinks

Borough of Elmer Minutes January 3, 2018

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF MARCH 30, 2015 ITEM A

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday July 21, 2016

Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission May 20, 2014

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY

Ocean County Board of Chosen Freeholders

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

AIRPORT AUTHORITY BOARD MEMBER(S) PRESENT: Chair Lynne Werner, Vice-Chair Larry Hobbs, Secretary/Treasurer Brian Quandt, and Joe Cook.

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

Chapter 44A MARINA UTILITY

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, February 19, 2013

Pledge of Allegiance. Roll Call Attendance: All Present

The full agenda packet is available for download at

AGENDA 1. CALL TO ORDER 2. ROLL CALL

DOCKET NO. D CP-1 DELAWARE RIVER BASIN COMMISSION

Procedures for Development of State Aid Construction Projects for Cities

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

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space)

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018

APPOINTMENT OF TEMPORARY CHAIRMAN

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

CHAPTER 2. FSM Petroleum Corporation Act of 2007 SUBCHAPTER I. General Provisions SUBCHAPTER II. Establishment and Board of Directors

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District April 17, 2017

Ocean County Board of Chosen Freeholders

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

THE STATUTE LAW THE BAHAMAS REVISED EDITION Prepared under the authority of The Law Reform and Revision Act 1975

Board of Light, Gas and Water Commissioners220 S. Main Street

You are here: Water Laws & Regulations Policy & Guidance Wetlands Clean Water Act, Section 402: National Pollutant Discharge Elimination System

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

FISCAL MANAGEMENT POLICIES NUMBER 702 PURCHASING

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting October 27, 2015

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

CITY OF COCOA BEACH BEACH BUSINESS LICENSE AGREEMENT

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

CHAPTER Committee Substitute for House Bill No. 1345

SCHEDULE "13" Gravel License. "BCBC Improvements" means any Premises or Building Equipment existing on the Gravel Pits at any time during the Term;

1. ROLL CALL. Directors present were: Mr. Horstman, Ms. Limbach, Mr. Parham, and Mr. Pryce.

Regular Meeting December 17, 2012

ONTARIO INTERNATIONAL AIRPORT AUTHORITY REGULAR COMMISSION MEETING MINUTES TUESDAY, FEBRUARY 27, 2018

PART 16 FOOD PROTECTION ACT

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

SENATE, No. 667 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998

AGENDA CONTINUED NOVEMBER 1, 2018

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, May 21, 2013

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

ORDINANCE NO WHEREAS, the Common Council of the City of Fort Atkinson makes the following findings and determinations:

ORDINANCE NO. 14,346

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

Protection of the Sea (Powers of Intervention) Act 1981

Chapter 186 FOOD ESTABLISHMENTS, RETAIL. ARTICLE I Construction, Operation and Maintenance. ARTICLE II Licensing

Janene Bennett Otoe County Clerk

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

NOTICE ANNOUNCING RE-ISSUANCE OF A REGIONAL GENERAL PERMIT

FLORIDA INLAND NAVIGATION DISTRICT INTRACOASTAL WATERWAY MAINTENANCE DREDGING SOUTH OF PORT OF PALM BEACH PALM BEACH COUNTY, FLORIDA

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS

NEW LEGISLATION. September 25, 2017

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE

1. (1) there is established under this Law the State Waterways Establish Ment of the Lagos State Waterways Authority

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Transcription:

MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY Tuesday, January 15, 2013 James Julian Boardroom Delaware Memorial Bridge Plaza New Castle, Delaware 19720 The meeting convened at 11:35 a.m. with Chairperson Lowe presiding. The opening prayer was given by Commissioner Dorn followed by the Pledge of Allegiance led by the Executive Director. Chairperson Lowe called on the Authority Assistant Secretary to read the meeting notice and take roll. The Assistant Secretary announced that a notice of the meeting had been distributed to the offices of the Governor of New Jersey and the Governor of Delaware, to appropriate staff members and consultants, to the press in both States and to any other individuals who had indicated an interest in receiving a copy of the meeting notice. * * * * * * * * Commissioners from Delaware Commissioners from New Jersey PRESENT William E. Lowe, Chairperson Richard W. Downes Fernando N. Guajardo Samuel E. Lathem Terry C. Murphy Gary F. Traynor James N. Hogan, Vice-Chairperson Edward W. Dorn Richard S. Mroz Ceil Smith Shirley R. Wilson ABSENT Douglas Van Sant Chairperson Lowe called for an amendment to the Agenda to include the rescission and rebidding of Contract PA-12-04-02 for snow removal equipment at the New Castle Airport due to an FAA grant issue and to rebid the purchase. Commissioner Lathem motioned to accept the amended Agenda to include the rescission and rebidding of snow removal equipment at New Castle Airport, seconded by Commissioner Dorn, and the motion carried by a voice vote of 11-0. 10607. APPROVAL OF THE DECEMBER 18, 2012 MINUTES Commissioner Lathem motioned to approve the December 18, 2012 meeting minutes, seconded by Commissioner Mroz, and unanimously approved by a voice vote of 11-0. 10608. DELAWARE RIVER AND BAY AUTHORITY TRAFFIC AND REVENUE SUMMARY. 1

The Chief Financial Officer (CFO) presented a chart showing Actual versus Projected Revenues for the Delaware Memorial Bridge, the Cape May-Lewes Ferry, Airports, Three Forts Ferry Crossing, and Food Services for the month of December. Without objection, the chart was ordered filed with the permanent records of the Authority. 10609. DELAWARE RIVER AND BAY AUTHORITY STATEMENT OF INCOME AND EXPENSE. The CFO presented a chart showing statements of income and expenses for the month of December with comparisons to the same period last year. Without objection, the chart was ordered filed with the permanent records of the Authority. 10610. DELAWARE RIVER AND BAY AUTHORITY OPERATING EXPENSE BY DIVISION. The CFO presented a chart for December showing expenses by division for the quarter to date vs. the projected quarter and for year to date vs. total budget. Without objection, the chart was ordered filed with the permanent records of the Authority. 10611. DELAWARE RIVER AND BAY AUTHORITY CAPITAL IMPROVEMENT PROGRAM. The CFO presented a chart for the month of December showing the capital budget for crossing and economic development projects and dollars committed to date for the projects. The chart also included cash expenditures spent to date for the committed projects. Without objection, the chart was ordered filed with the permanent records of the Authority. 10612. DELAWARE RIVER AND BAY AUTHORITY CASH POSITION (MARKET VALUE) AS OF December, 2012. The CFO presented a chart indicating the cash fund balances for the entire Authority. Without objection, the chart was ordered filed with the permanent records of the Authority. 10613. AUTHORITY CUSTOMER TRENDS (ACT) REPORT The CFO stated that the Authority Customer Trends (ACT) Report included in the financials allows management to view on a month-to-date basis trends in areas such as traffic, customer service, aircraft landings, and workplace incidents. Copies are distributed daily to employees via email and posted on bulletin boards for those without computers. 10614. PUBLIC COMMENT ON ACTION ITEMS Chairperson Lowe noted the following action items that were being considered and asked for public comment. 2

Rescission and Rebidding of Contract PA-12-04-02 Snow Removal Equipment, New Castle Airport Contract Close-out DMB-10-06 Inspection of Main Ropes & Suspender Cables 1st & 2nd Structures Contract Close-out CMLF-12-03 2012 Maintenance Dredging-Cape May Terminal Resolution 13-01 Authorizing Authority Expenditures in Excess of $25,000 Resolution 13-02 Authorizing Lease Termination Payment for the Breakwater Lighthouse Resolution 13-03 Adoption of the Authority CIP Resolution 13-04 Lease Amendment with General Polygon Systems, Inc. at New Castle Airport Resolution 13-05 WITHDRAWN Resolution 13-06 Amends the Ground Lease with City of Millville relating to the Millville Airport Resolution 13-07 Lease Agreement with Delaware Army National Guard at New Castle Airport There were no public comments. 10615. RESCISSION OF CONTRACT # PA-12-04-02 SNOW REMOVAL EQUIPMENT AND TO REBID The COO noted that Contract # PA-12-04-02 was awarded in October, 2012 for the purchase of snow removal equipment at New Castle Airport. Due to issues with the associated FAA grant, the COO and the Projects committee recommend rescinding the approval and rebidding the equipment seeking 90% funding from the FAA. A motion to rescind Contract # PA-12-04-02 and rebid the snow equipment with 90% FAA funding was made by Commissioner Traynor, seconded Commissioner Murphy and approved by a voice vote of 11-0. Chairperson Lowe called for a combined motion on the close-out of Contracts DMB-10-06 and CMLF- 12-03 10616. CONTRACT CLOSE-OUT INSPECTION OF MAIL CABLES & SUSPENDER ROPES 1 ST AND 2 ND STRUCTURES- CONTRACT DMB-10-06 On August 17, 2011 Contract No. DMB-10-06, Inspection of Main Ropes and Suspender Cables 1 st and 2 nd Structures, was awarded to Piasecki Steel Construction Corp of Castleton, New York for the bid price of $5,464,900.00. During the contract period Change Order No. 1 was approved for the project. Add: $43,000.00. It is recommended that the Authority accept the project and make final payment to the contractor. The total price for this project is $5,507,900.00. 10617. CONTRACT CLOSE-OUT - MAINTENANCE DREDGING CAPE MAY TERMINAL CMLF-12-03 On September 18, 2012 Contract No. CMLF-12-03, 2012 Maintenance Dredging Cape May Terminal, was awarded to Barnegat Bay Dredging Company, Inc. of Harvey Cedars, New Jersey for the bid price of $512,000.00. During the contract period Change Order No. 1 was approved for the project. Subtract: ($97,709.50.) It is recommended that the Authority accept the project and make final payment to the contractor. The total price for this project is $414,290.50. 3

A motion to close-out Contracts DMB 10-06 and CMLF-12-03 was made by Commissioner seconded by Commissioner Lathem, and approved by a voice vote of 11-0. Downes, BOARD 10618. CHAIRPERSON S CALL FOR RESOLUTIONS BEFORE THE RESOLUTION 13-01 - AUTHORIZING AUTHORITY EXPENDITURES PURSUANT TO RESOLUTION 01-84 FOR THE PERIOD, JANUARY 1, 2013 THROUGH DECEMBER 31, 2013 WHEREAS, The Delaware River and Bay Authority (the Authority ) adopted Resolution 01-84 requiring Commissioners review and approval of all Authority expenditures in excess of $25,000; and WHEREAS, the Authority anticipates expenditures at or over the $25,000 amount to the following vendors: DELAWARE RIVER & BAY AUTHORITY PROJECTED VENDORS TO BE PAID OVER $25,000 OPERATION EXPENDITURES FOR THE PERIOD 1/1/13 THROUGH 12/31/13 VENDOR SERVICE DESCRIPTION DETERMINATION APPROX. ESTIMATED $ Allen Steel Co. Dry-dock Repairs to the M/V Delafort Quotes $50,000 Allied Marine Services Replacement Vessel Toilet Parts Proprietary $26,000 American Bureau of Shipping Vessel Inspections and Certifications Sole Source $30,000 (ABS) Chesapeake Supply & Equipment Joint Sealer for DRBA Roadways State Contract $30,000 Co. DBC Annual US Coast Guard Evacuation Proprietary $100,000 Slide Inspection and Replacement Evacuation System Parts for the M/V Twin Capes and M/V Cape May Fairbanks Morse Replacement Parts for Vessel Main Proprietary $300,000 Engines International Salt Co., LLC. Snow Removal Salt for the Delaware State Contract $100,000 Memorial Bridge and Appurtenances Johnson Controls Maintenance and Repair Services for Quotes $37,000 the Delaware Memorial Bridge Complex HVAC System Johnson & Towers Replacement Parts for Vessel Proprietary $75,000 Generators Kirby Off-shore Marine Inc. Vessel Lube Oil Proprietary $100,000 Marine Safety Vessel Life Raft Inspections Proprietary $30,000 Northrup Grumman (Sperry Maintenance and Repairs of Vessel Proprietary $60,000 Marine) Navigation Equipment Pedroni Fuel Company Diesel Fuel for Delaware Memorial Bridge Vehicles and Equipment State Contract $80,000 Randive Vessel Inspections and Hull Cleanings Proprietary $80,000 Riggins, Inc. Unleaded Gasoline for Delaware State Contract $150,000 Memorial Bridge Vehicles and Equipment Sea Safety Vessel Life Raft Inspections Proprietary $30,000 Ships Machinery International Inc. Replacement Parts for the Vessel Electric Bow Thrusters Proprietary $35,000 Waste Management Waste and Recycle Removal for the Delaware Memorial Bridge Facilities State Contract $47,000 4

NOW, THEREFORE, BE IT RESOLVED, that the Authority authorizes expenditures to the above listed vendors for the described purposes and authorizes payment. A motion to approve Resolution 13-01 was made by Commissioner Lathem, seconded by Commissioner Downes, and approved by a roll call vote of 11-0. Resolution 13-01 Executive Summary Sheet Resolution: Authorizing Authority Expenditures Pursuant to Resolution 01-84 for the period, January 1, 2013 through December 31, 2013. Committee: Budget & Finance Committee and Board Date: January 15, 2013 Purpose of Resolution: Authorizes the expenditure of $25,000 or greater with the identified vendors for the calendar year. Background for Resolution: The proposed Resolution meets the requirements of Resolution 01-84, whereby the Authority shall not enter into any contract committing the Authority to spend or make any other expenditures relating to services, material and supplies in the amount of $25,000 or more unless it has first been approved by a vote of Commissioners. Background for the specific purchases: Dry-dock Repairs to the M/V Delafort The Authority solicited quotes to provide the required drydock repairs and maintenance for the vessel. Allen Steel Co. submitted the lowest quote. Replacement Vessel Toilet Parts Allied Marine Services is the local proprietary vendor that can provide replacement parts for overhauls, emergency repairs and maintenance of the existing sanitary systems on the Authority s vessels. Vessel Inspections and Certifications The American Bureau of Shipping (ABS) is the sole source regulatory body that performs vessel inspections for the US Coast Guard. All of the Authority s vessels are ABS classed and subject to ABS inspections and regulations on a periodic basis. Joint Sealer for DRBA Roadways Chesapeake Supply & Equipment Co. is under state contract to provide joint sealer. The Authority is responsible for maintaining all of the blacktop surfaces on Authority maintained roadways and airport runways. Annual US Coast Guard Evacuation Slide Inspection and Replacement Evacuation System Parts for the M/V Twin Capes and M/V Cape May DBC is the proprietary inspection provider and supplier of replacement parts for overhauls, emergency repairs and maintenance of the existing evacuation slide systems installed on the M/V Cape May and M/V Twin Capes. Replacement Parts for Vessel Main Engines 5

Fairbanks Morse is the proprietary supplier of replacement parts for overhauls, emergency repairs and maintenance of the existing main engines installed on all Authority vessels. Snow Removal Salt for the Delaware Memorial Bridge and Appurtenances International Salt Co., LLC. is under state contract to provide rock salt (snow removal salt). The Authority is responsible for the winter maintenance of 124 lane miles of roadway in New Castle County, Delaware to keep the roads clear of ice and snow for the motoring public. Maintenance and Repair Services for the Delaware Memorial Bridge Complex HVAC System The Authority solicited quotes for the service and maintenance of the Metasys Building Automation HVAC systems at the Delaware Memorial Bridge Complex. Johnson Controls submitted the lowest quote. Replacement Parts for Vessel Generators Johnson & Towers is the proprietary supplier of replacement parts for overhauls, emergency repairs and maintenance of the existing ships service generators installed on the M/V Cape Henlopen, M/V New Jersey, M/V Delaware and M/V Delafort. Vessel Lube Oil Kirby Off-Shore Marine Inc. (formerly K-Sea River Associates) is the proprietary Exxon authorized local dealer of Exxon lubricating oil utilized on all Authority vessels in the main engines and generators. Vessel Life Raft Inspections Marine Safety is one of two local proprietary inspection providers and suppliers of replacement parts for overhauls, emergency repairs and maintenance of the existing life rafts installed on all Authority vessels. Maintenance and Repairs of Vessel Navigation Equipment Northrup Grumman (Sperry Marine) is the proprietary supplier of replacement parts for overhauls, emergency repairs and maintenance of the existing vessel radars and navigational equipment on all Authority vessels. Diesel Fuel for Delaware Memorial Bridge Vehicles and Equipment Pedroni Fuel Company is under state contract to provide diesel fuel. The Authority stores and dispenses diesel fuel on-site for Authority-owned vehicles and equipment. Vessel Inspections and Hull Cleanings Randive is the proprietary diving company authorized to clean the vessel hulls that have been painted with the Ecospeed System. Hull cleanings must be done on a periodic basis. The vessels do not need to be dry-docked for such cleanings and cleanings are done locally. Unleaded Gasoline for Delaware Memorial Bridge Vehicles and Equipment Riggins, Inc. is under state contract to provide unleaded gasoline. The Authority stores and dispenses unleaded gasoline on-site for Authority-owned vehicles and equipment. Vessel Life Raft Inspections 6

Sea Safety is one of two local proprietary inspection providers and suppliers of replacement parts for overhauls, emergency repairs and maintenance of the existing life rafts installed on all Authority vessels. Replacement Parts for the Vessel Electric Bow Thrusters Ships Machinery International Inc. is the proprietary supplier of parts and services for the electric bowthrusters installed on the M/V Delaware and the M/V New Jersey. Waste and Recycle Removal for the Delaware Memorial Bridge Facilities Waste Management is under state contract to provide waste removal and recycling services. The Authority has placed waste and recycle containers at each of the buildings and grounds for operational trash removal, recycling and disposal of roadway debris that is collected on a daily basis. Background for Determination category: Proprietary: Proprietary items are purchases necessary to support and maintain existing Authority systems and equipment that are only available from one source. Resolution 98-31 (paragraph 2, subsection f) provides that [a] contract may be awarded without competition if the General Manager or Director of Operations of an Authority facility, or Police Administrator, prior to procurement, determines in writing that there is only l source for the required contract. Quotes: Quotes items are purchases that are anticipated to be between $25,000 and $49,999 for the year for which the Authority has solicited written quotes. Resolution 98-31 (paragraph 4) provides that purchases more than $25,000 but less than $50,000 in the aggregate require the solicitation of three written quotes or all available sources, whichever is less State Contracts: Resolution 98-31, as amended by Resolution 11-36 (paragraph 2, subsection a) provides that [t]his [competitive bidding] provision shall not apply to purchases by the Authority from suppliers in cases where the Authority is purchasing at prices pursuant to contracts awarded by the States of Delaware or New Jersey for state agencies. Executive Director Green noted that Resolution 13-02 has been amended to include comments resulting from the Budget & Finance Committee meeting. RESOLUTION 13-02 AUTHORIZING LEASE TERMINATION PAYMENT FOR THE BREAKWATER LIGHTHOUSE WHEREAS, The Delaware River and Bay Authority (the Authority ) was authorized by Resolution 01-04 to enter into a lease agreement ( Agreement ) with the State of Delaware for the lease of the Breakwater Lighthouse with an initial period of ten years; and WHEREAS, during the term of the Agreement, the Authority was obligated to maintain and repair the leased premises and said maintenance and repairs were performed; and WHEREAS, in 2011 provisions for Breakwater Lighthouse capital improvements were contemplated in Resolution 11-23 (Adoption of the Delaware River and Bay Authority s Five (5) year (2011-2015) Crossings Capital Improvement Program (CIP)); and WHEREAS, in 2011 the Authority sought public bids for Breakwater Lighthouse improvements 7

(contract CMLF 11-04) with the intention of making such improvements prior to the termination of the Agreement, but rejected the bids for exceeding the amount of the engineer s estimate; and WHEREAS, the Authority terminated said Agreement effective June 30, 2011; and WHEREAS, it is the Authority s mission to operate the Cape May-Lewes Ferry (CMLF); and WHEREAS, in recognition of the Breakwater Lighthouse location and proximity to the CMLF crossing and terminal operations and the mutual benefit of drawing visitors to the location(s); and WHEREAS, it is the desire to continue a cooperative and mutually beneficial relationship between the Authority and the State, the Authority has agreed to make a lease termination payment in an amount up to One Hundred Thousand Dollars ($100,000) to the State of Delaware, Department of State, Division of Historical and Cultural Affairs (DHCA) for purposes of the continued maintenance and preservation of the Breakwater Lighthouse and obtain an appropriate release of liability from DHCA in exchange for any such payment. NOW, THEREFORE, BE IT RESOLVED, that the Authority authorizes expenditures to State of Delaware, Department of State, Division of Historical and Cultural Affairs for the described purposes. A motion to approve amended Resolution 13-02 was made by Commissioner Downes, seconded by Commissioner Murphy, and approved by a roll call vote of 11-0. Resolution 13-02 Executive Summary Resolution: Committee: Authorizing a Lease Termination Payment for the Breakwater Lighthouse Budget and Finance Committee Committee Date: January 15, 2013 Board Date: January 15, 2013 Purpose of Resolution: To authorize expenditure to the State of Delaware, Division of Historical and Cultural Affairs for a lease termination payment for the Breakwater Lighthouse. Background for Resolution: On February 15, 2001 Resolution 01-04 authorized a lease between the Authority and the State of Delaware for the Breakwater Lighthouse. The lease was for an initial term of ten (10) years with an expiration date of June 30, 2011. The Authority notified the State of Delaware of its intention not to renew the lease. The terms of the lease required the Authority to maintain and repair the leased premises during the lease term. The Authority made investments of approximately $338,000 during the initial lease term. The Authority contemplated making additional capital improvements of approximately $100,000 to the leased premises during 2011 and this information was conveyed to the Division of Historical and Cultural Affairs. The engineer s estimate for same was adopted by Resolution 11-23 as included in the Authority s Five (5) year (2011-2015) crossings capital improvement program. Contract CMLF 11-04 was issued and the bid was opened on September 13, 2011. The bid was in excess of $880,000. The Authority decided not to proceed with the improvements. 8

The lease termination payment represents the amount contemplated for capital improvements during the lease term and will help a continued cooperative and mutually beneficial relationship between the Authority and the States. RESOLUTION 13-03 - ADOPTION OF THE DELAWARE RIVER AND BAY AUTHORITY S 2013 CAPITAL IMPROVEMENT PROGRAM (CIP) WHEREAS, The Delaware River and Bay Authority (the Authority ) has developed a 2013 Capital Improvement Program (CIP) for capital improvement projects Authority wide in the amount of $45,455,000; and WHEREAS, the Projects Committee has conducted a publicly advertised meeting on the proposed 2013 CIP; and WHEREAS, the Authority s Projects Committee has reviewed and approved the proposed 2013 CIP and recommends its adoption by the Board of Commissioners. NOW, THEREFORE, BE IT RESOLVED, that the Authority hereby adopts a 2013 CIP investment proposal of $45,455,000. A motion to approve Resolution 13-03 was made by Commissioner Downes, seconded by Commissioner Murphy, and approved by a roll call vote of 11-0. Resolution 13-03 Executive Summary Sheet Resolution: Authorizing the adoption of The Delaware River and Bay Authority s 2013 Capital Improvement Program (CIP) investment proposal Committee: Projects Committee Committee Date: January 15, 2013 Board Date: January 15, 2013 Purpose of Resolution: To authorize adoption of the Delaware River and Bay Authority s 2013 Capital Improvement Program (CIP) investment proposal in the amount of $45,455,000. Background for Resolution: The Delaware River and Bay Authority has developed a 2013 Capital Improvement Program (CIP) for capital improvement projects at the Delaware Memorial Bridge, Cape May-Lewes Ferry, the Three Forts Crossing, New Castle Airport, Millville Airport, Cape May Airport, Delaware Airpark, and Civil Air Terminal in the estimated amount of $45,455,000. The implementation of this 2013 Capital Improvement Program (CIP) will provide for the proper maintenance of the Authority s facilities and assure that the public continues to enjoy safe and efficient transportation services. The Projects Committee has conducted a publicly advertised meeting on the proposed 2013 CIP, approved the proposed 2013 CIP, and recommends its adoption to the Board of Commissioners. 9

RESOLUTION 13-04 - LEASE AMENDMENT BETWEEN THE DELAWARE RIVER AND BAY AUTHORITY AND GENERAL POLYGON SYSTEMS, INC. WHEREAS, The Delaware River and Bay Authority (the Authority ), is the operator of the New Castle Airport; and WHEREAS, General Polygon Systems, Inc. ("General Polygon"), currently leases a facility at 203 Peterson Street at the Millville Airport (the "Property"); and WHEREAS, General Polygon desires to construct additional improvements on the Property and has asked the Authority to amend the existing lease to grant to it five (5) additional options to renew the term of its lease for a period of five (5) years each in order to allow it to gain bank financing for the improvements; and WHEREAS, General Polygon s lease provides for two (2) o ptions to renew for five (5) years each. Tenant has exercised the first original option to renew for five (5) years which shall expire on May 31, 2017. The second original option to renew, if exercised, will extend the term of the lease until May 31, 2022; and WHEREAS, if General Polygon should exercise each of the new renewal options, the lease term shall be extended until May, 31 2047; and WHEREAS, the annual rent payable during the new renewal terms shall be calculated in the same manner as rent during the original renewal terms as calculated per the lease agreement. NOW, THEREFORE, BE IT RESOLVED, that the Executive Director is hereby authorized to finalize the terms and conditions of the First Amendment to the Lease Agreement with General Polygon and, with the advice and consent of counsel, to have such Amendment executed by the Chairperson, Vice Chairperson, and the Executive Director A motion to approve Resolution 13-04 was made by Commissioner Dorn, seconded by Commissioner Downes, and approved by a roll call vote of 11-0. Resolution 13-04 Executive Summary Sheet Resolution: Committee: Authorizing the Executive Director to execute a Lease Amendment with General Polygon Economic Development Committee Date: January 15, 2013 Purpose and Background for Resolution: General Polygon has been a long time tenant at the Millville Airport. They operate machine shop/tooling operation in Building 203 Peterson Street in the industrial park area of the airport. They would like to expand their business by adding additional square footage to the existing building. In order to gain bank financing, they are required to have a long term lease. The expansion will allow them to grow their business and add several new employees. RESOLUTION 13-06 AMEND THE GROUND LEASE BETWEEN THE CITY OF MILLVILLE AND THE DELAWARE RIVER AND BAY AUTHORITY RELATING TO THE MILLVILLE AIRPORT WHEREAS, The Delaware River and Bay Authority (the "Authority") is the operator of the Millville Airport ("Airport") pursuant to that certain Ground Lease, dated October 20, 1999, between the 10

City of Millville (the "City") and the Authority, a Memorandum of which was recorded in the Office of the Recorder of Deeds in and for Cumberland County to give notice of the existence of the Lease (the "Ground Lease"); and WHEREAS, the Authority has determined that in order to encourage growth and economic development at the Airport, it is necessary to promote investment in the Airport by private investors and develop relationships with long term tenants and users of the Airport; and WHEREAS, the Authority has further determined that to promote investment in the Airport by private entities and ensure the economic viability of the Airport during the term of the Ground Lease and thereafter, it is necessary to enter into long term leasing and other arrangements with such private entities in order to provide them with the ability to recoup their investment and realize a reasonable return on that investment; and WHEREAS, the initial term of the Ground Lease has approximately seventeen (17) years ("Initial Term") remaining and the Authority has begun to encounter reluctance on the part of the financial and investment communities to invest in the Airport given the limited number of years remaining in the Initial Term; and WHEREAS, the Authority has determined that it will become increasingly difficult to attract investment in the Airport by private entities as the length of the Initial Term of the Ground Lease continues to decrease; and WHEREAS, the Authority has further determined that it is necessary to enter into leases and other arrangements with tenants at the Airport that extend beyond the Initial Term of the Ground Lease and into the renewal terms granted to the Authority but not yet exercised by the Authority; and WHEREAS, the City has agreed to amend the Ground Lease to allow the Authority to enter into leases and other arrangements with tenants of the airport that extend beyond the Initial Term and into the renewal terms granted to the Authority but not yet exercised by the Authority. NOW, THEREFORE, BE IT RESOLVED, that the Executive Director is hereby authorized to finalize the terms and conditions of the amendment to the Ground Lease and, with the advice and consent of counsel, to have such amendment executed by the Chairperson, Vice Chairperson, and the Executive Director. A motion to approve Resolution 13-06 was made by Commissioner Smith, seconded by Commissioner Dorn, and approved by a roll call vote of 11-0. Resolution 13-06 Executive Summary Sheet Resolution: Committee: Authorizing the Executive Director to execute a Lease Amendment to the Ground Lease with the City of Millville Economic Development Committee Date: January 15, 2013 Purpose and Background for Resolution: The DRBA entered into a ground lease agreement with the City of Millville in 1999. The initial lease term is for 30 years. There are currently approximately 17 years remaining on the initial term of the agreement. Our agreement with the City does not allow us to enter into agreements that extend beyond our lease term. This constraint has become an issue as the term of the lease decreases. Private investors find it difficult to acquire financing to invest in the airport. This amendment will allow the Authority to enter into agreements beyond our remaining lease term and the City will agree to honor any and all such agreements. 11

RESOLUTION 13-07 LEASE AGREEMENT BETWEEN THE DELAWARE RIVER AND BAY AUTHORITY AND THE DELAWARE ARMY NATIONAL GUARD AT THE NEW CASTLE AIRPORT WHEREAS, The Delaware River and Bay Authority (the Authority ), is the operator of the New Castle Airport ( Airport ), New Castle, Delaware; and WHEREAS, the Delaware Army National Guard ( DANG ) desires to lease approximately 5,309 square feet of space at 6002A Brett Road, commonly referred to as the cargo building at the New Castle Airport; and WHEREAS, DANG has agreed to pay the Authority annual rent in the amount of Thirty- Four Thousand Five Hundred Dollars 24/100 ($34,500.24); and and WHERAS, the initial term of the Lease Agreement ( Agreement ) is for one (1) year; WHEREAS, DANG shall have the option of renewing this Agreement for one (1) option period of one (1) year; and WHEREAS, rent shall be adjusted annually by the Consumer Price Index (CPI). NOW, THEREFORE, BE IT RESOLVED, that the Executive Director is hereby authorized to finalize the terms and conditions of the Agreement with DANG and, with the advice and consent of counsel, to have such Agreement executed by the Chairperson, Vice Chairperson, and the Executive Director. A motion to approve Resolution 13-07 was made by Commissioner Guajardo, seconded by Commissioner Smith, and approved by a roll call vote of 11-0. Resolution 13-07 Executive Summary Sheet Resolution: Committee: Authorizing the Executive Director to execute a Lease Agreement with the Delaware Army National Guard. Economic Development Committee Date: January 15, 2013 Purpose and Background for Resolution: The Delaware River and Bay Authority owns a warehouse facility at the New Castle Airport commonly referred to as 6002A Brett Road. Due to changes in how the National Guard handles deployments, local office now have a need for warehouse space to outfit personnel preparing for deployments with equipment and clothing. The Delaware Army National Guard believes that the space will be needed for at least a one year time frame. 10619. EXECUTIVE DIRECTOR S COMMENTS The Executive Director noted, that in the absence of time, he will email his report to the Commissioners. 12

10620. ELECTION OF 2013 OFFICERS Chairperson Lowe called on the Executive Director to conduct the elections of Chairperson and Vice- Chairperson for 2013 and 2014. The Executive Director called for election of the Chairperson and Vice-Chairperson in accordance with Article II, 2.2 of the Authority By-Laws. He stated that the election of officers are to take place in January at a Board of Commissioners meeting held during an odd numbered year with each two (2) year term to commence at the Commissioners February meeting held during the odd numbered year. The offices of Chair and Vice-Chair shall alternate every two years between States. Executive Director Green called for nominations for Chairperson and Vice-Chairperson. Commissioner Dorn nominated Commissioner Hogan for Chairperson and Commissioner Lowe for Vice-Chairperson, seconded by Commissioner Smith. Executive Director Green called for other nominations. There were none. The nominations were closed and the motion to elect Commissioner Hogan as Chairperson and Commissioner Lowe as Vice-Chairperson for the 2013 and 2014 was approved by a roll call vote of 11-0. 10621. COMMISSIONERS PUBLIC FORUM Chairperson Lowe called for comments from the public and the Commissioners. There were no comments. There being no further business, a motion to adjourn was made by Commissioner Downes, seconded by Commissioner Dorn, and unanimously carried. The meeting was adjourned at 11:50 a.m. Respectfully submitted, THE DELAWARE RIVER AND BAY AUTHORITY Frank W. Minor Assistant Secretary 13