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

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

The opening prayer was given by Commissioner 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 * * * * * * * * *

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

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

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

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

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

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON May 16, 2013

ORDINANCE NO. 14,346

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016

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

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

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

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

Borough of Elmer Minutes January 3, 2018

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 19, 2016

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

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

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ALL AGENCY PROCUREMENT GUIDELINES

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015

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

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

PURCHASING ORDINANCE

Agenda. 2. Pave Interior Service Road Construction Project (Director of Engineering)

GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

Airport Advisory Board Meeting Minutes October 01, 2018

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, December 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA

ADMINISTRATIVE REGULATIONS

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

NC General Statutes - Chapter 163A Article 8 1

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

BUREAU OF FINANCE OFFICE OF THE CHIEF PROCUREMENT OFFICER continued

LAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING

CALIFORNIA STATE LOTTERY COMMISSION Minutes May 28, 2015 Sacramento, California

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON FEBRUARY 21, 2008

FISCAL MANAGEMENT POLICIES NUMBER 702 PURCHASING

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 18, 2015

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

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011

Thereafter, a quorum was declared present for the transaction of business.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY. April 16, 2003 * * * * * * * * * * * *

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

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

Case 2:11-cv Document 1 Filed 07/11/11 Page 1 of 17 PageID 1 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TENNESSEE WESTERN DIVISION

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF SEPTEMBER 24, 2015, 6:00 PM JOYCE L. MCDADE ADMINISTRATION BUILDING- ROOM 211

CHAPTER House Bill No. 763

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

MINUTES OF THE BOARD OF COMMISSIONERS REGULAR MEETING

RE-ORGANIZATION MEETING January 5, 2009

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY. June 17, 2003

INTERSTATE COMPACT FOR JUVENILES

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON January 31, 2013

ADVERTISEMENT FOR BID Section Page 1 of 6

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT December 16, 2014

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

TAMPA CITY COUNCIL. Rules of Procedure

PENINSULA AIRPORT COMMISSION MINUTES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017

SAN FRANCISCO AIRPORT COMMISSION MINUTES

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

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

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY REGULAR COMMISSION MEETING. February 16, 2016 AGENDA STUDY SESSION 10:00 A.M.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

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

California Online Community College District Policies and Procedures Adopted August 6, 2018

Public Act No

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

Regular Meeting December 17, 2012

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

RECORD OF PROCEEDINGS

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 12, 2016

Ocean County Board of Chosen Freeholders

LABOR CODE SECTION

Union County Board of Commissioners April 4, 2018

Transcription:

MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY Tuesday, July 19, 2011 James Julian Boardroom Delaware Memorial Bridge Plaza New Castle, Delaware 19720 The meeting convened at 11:20 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. The 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 Scott A. Green Samuel E. Lathem Terry C. Murphy Gary F. Traynor James N. Hogan, Vice-Chairperson Edward W. Dorn Niels S. Favre Ceil Smith Douglas Van Sant Chairperson Lowe called for the acceptance of the Agenda. Commissioner Downes motioned to accept the Agenda, seconded by Commissioner Murphy, and approved by a voice vote of 11-0. 10410. APPROVAL OF THE JUNE 21, 2011 MINUTES Commissioner Green motioned for approval of the June 21, 2011 minutes, seconded by Commissioner Favre, and approved by a voice vote of 11-0. 10411. EXECUTIVE DIRECTOR S REPORT The Executive Director presented his report for the month of June, 2011. Delaware Memorial Bridge In June, total traffic decreased 1.7%, non-commercial traffic decreased 2.0%, and commercial traffic decreased 0.06%, compared to June 2010. When compared to the 3-year average, total June traffic decreased 0.3%. Year-to-date total traffic decreased 0.1%, non-commercial traffic decreased 0.4%, and commercial traffic increased 1.5%, compared to the previous year. When compared to the 3-year average, year-to-date total traffic decreased 1.7%. E-ZPass traffic for June represented 61.7% of the total overall traffic as compared to 60.2% for the previous year. Year-to-date total electronic traffic represented 63.5%, an increase of 2.0% from 2010. 1

The migration effort of transferring the DRBA Customer Service Center (CSC) E-ZPass to the New Jersey Turnpike Authority E-ZPass was completed at the end of the month. Much has been accomplished during this period including: all E-ZPass agencies were notified of the DRBA s migration; an outreach letter was sent to DRBA customers informing them of the migration; new violation notices were designed and approved; training on financial reporting and daily reconciliation was completed; and CSC training on New Jersey business rules was conducted. Thank you to Gerry DiNicola Owens for leading this effort. The Delaware Memorial Bridge Toll increase was successfully implemented on July 1 st. Thank you to Gerry DiNicola Owens for leading the multi-disciplinary team (representatives from tolls, maintenance, electronics, police, communications, and MIS) through the process that began months ago and concluded in the early hours of July 1 st. Countless hours were spent testing lane equipment, software, and planning the necessary logistics to effect this change. Cape May Lewes Ferry In June, vehicle traffic decreased 4.1%, passenger traffic decreased 0.6%, and fare revenues decreased 4.1%, compared to June 2010. Year-to-date vehicle traffic decreased 4.4%, passenger traffic decreased 3.9%, and fare revenues decreased 3.5%, compared to the same period in 2010. Compared to the 3-year average, year-to-date revenue vehicle traffic decreased 9.2%, passenger traffic decreased 8.9%, and fare revenues decreased 4.9%. In June, CMLF food and beverage revenues increased 5.5% and retail revenues increased 0.4% compared to June 2010. Year-to-date food and beverage revenues decreased 4.0% and retail revenues decreased 14.3% compared to the same period in 2010. When compared to the 3-year average, year-to-date food and retail revenues decreased 11.2%. The MV Twin Capes was host to a hazmat drill with multiple emergency responder agencies. The purpose of the drill was to familiarize these emergency responders with CMLF vessels in a scenario where hazardous materials were spilled onboard. Also during this month, we employed a successful chute deployment drill aboard the MV Twin Capes - all equipment and the crew performed according to standards while US Coast Guard inspectors stood watch. Airports Steve Williams and his staff met with emergency response agencies to collect final response data for the completion of the Dover Civil Airport and New Castle Airport Emergency Plans. These plans were submitted to the Federal Aviation Administration (FAA) and were revised to meet the Federally-mandated NIMS/ICS response framework and for compliance with FAA FAR Part 139 regulations. Finance The 2010 DRBA Annual Report and Comprehensive Financial Annual Report (CAFR) were completed. These two reports are publically available on the Authorities website drba.net. Employee Happenings Luke Visconti, President and CEO of Diversity, Inc. shared his thoughts and experiences with Authority Senior Leadership, Senior Managers, and Human Resource professionals concerning diversity initiatives in government, as well as the private sector. Approximately 30 senior level employees were in attendance for this two hour session that included a presentation and question and answer period. Thanks to Charlotte Crowell and Gregory Chambers for organizing this informative presentation. For the third consecutive year, the Authority participated in the Teacher Externship Program sponsored by the Delaware Department of Education, the Delaware State Chamber of Commerce, and the Delaware Business, Industry, Education (BIE) Alliance. The objective of this program is to research how well Delaware academic standards and classroom lessons reflect the needs of employers. Delaware businesses are asked to host one or more educators for an 18 hour externship in order to research the connection between school skills and workplace skills. This year, the Authority hosted Herschel Fred Thomas II, Library Media Specialist, from William B. Keene Elementary School, who has worked in education for 42 years. Mr. Thomas visited the following DRBA departments: Tolls, EZ Pass, Education & Training, Maintenance, Police, and Airports. 2

Permanent Full-time staffing levels at the end June: Authorized Positions 418 Positions Filled 374 Positions Filled (on LTD) 4 Total Positions that are Vacant 40 Vacant Positions in Process to fill 4 Without objection, the report was ordered filed with the permanent records of the Authority. 10412. DELAWARE RIVER AND BAY AUTHORITY TRAFFIC AND REVENUE SUMMARY. The Chief Financial Officer (CFO) presented charts 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 May. Without objection, the chart was ordered filed with the permanent records of the Authority. 10413. DELAWARE RIVER AND BAY AUTHORITY STATEMENT OF INCOME AND EXPENSE. The CFO presented charts showing statements of income and expenses for the month of May with comparisons to the same periods last year. Without objection, the chart was ordered filed with the permanent records of the Authority. 10414. DELAWARE RIVER AND BAY AUTHORITY OPERATING EXPENSE BY DIVISION. The CFO presented charts for June 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. 10415. DELAWARE RIVER AND BAY AUTHORITY CAPITAL IMPROVEMENT PROGRAM. The CFO presented a chart for the month of June showing the capital budget for crossing and economic development projects and dollars committed to date for the projects. The chart also includes cash expenditures spent to date for the committed projects. Without objection, the chart was ordered filed with the permanent records of the Authority. 10416. DELAWARE RIVER AND BAY AUTHORITY CASH POSITION (MARKET VALUE) AS OF JUNE 30, 2011. 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. 3

10417. PUBLIC COMMENT ON ACTION ITEMS. Chairperson Lowe presented the following action items that were being considered and asked for public comment. Contract DMB-10-06 Inspection of Main Cables & Suspender Ropes, 1 & 2 Structures-DMB Resolution 11-29 Authorizing Authority Expenditures in Excess of $25,000 Resolution 11-30 Authorizing the Authority to Enter into Purchase Agreements for the Supply of Authority-wide Food Service Products Resolution 11-31 Authorizing the Authority to Enter into an Agreement with Brown & Connery for Professional On-Call Labor and Employment Legal Services in NJ Resolution 11-32 Authorizing the; Authority to Enter into an Agreement with Young Conaway Stargatt & Taylor for Professional On-Call Labor and Employment Legal Services in DE Resolution 11-33 Memorandum of Agreement with Fraternal Order of Police, Lodge #14 Resolution 11-34 Adoption of the Authority s 2011 Airports CIP Christopher Field, DRBA Police department and Local #14 Representative spoke. He stated that he is pleased that Resolution 11-33 is being presented to the Board today for approval. He then thanked the Deputy Executive Director and Chief Human Resource Officer for their fairness during the negotiations. Deputy Executive Director Minor stated that it was a pleasure working with you and your team and appreciated Officer Field s professionalism. CHRO Cromwell stated that both sides had a mutual interest and that Officer Field and members of Local #14 were professional during the negotiating process. 10418. SUMMARY OF AUTHORIZED CONTRACT PAYMENTS. The COO presented the contract payments for the month. Contract Current No. Contractor Amount DMB-10-01 Allied Painting, Inc. 30,600.00 DMB-10-02 Allied Painting, Inc 180,230.00 DMB-09-02 Mumford and Miller 133,208.61 DMB-05-01R Cornell & Company 410,091.30 Elevator Replacement/ Misc. Steelwork CMLF-10-02 Thames Shipyard & Repair CO., Inc. 221,602.50 Drydocking and Repairs M/V Cape May NCA-08-02 Greggo & Ferrara, Inc. 96,856.06 Runway I Safety Area Improvements NCA-08-01 Diamond Materials, LLC 3,672.45 Runway I Safety Area Improvements MVA-05-01 Giberson Plumbing & Excavating 116,668.29 CMA-04-04R2 South State, Inc. 25,485.23 Rehabilitation Building 96 10419. APPROVAL OF INSPECTION OF MAIN CABLES AND SUSPENDER ROPES 1 ST & 2 ND STRUCTURES-DMB, CONTRACT #DMB-10-06 The COO noted that a public Bid Opening was held on May 25, 2011 in which four (4) bids were 4

submitted. The COO described the work included in the project and recommended award of the Bid to the lowest responsible bidder, Piasecki Steel Construction Corp of Castleton, New York, in the amount of $5,464,900.00. The COO and the Projects Committee recommend approval. A motion to award Contract #DMB-10-06 to the aforementioned firm in the amount of $5,464,900.00 was made by Commissioner Favre, seconded by Commissioner Green, and unanimously approved by a voice vote of 11-0. 10420. CHAIRPERSON S CALL FOR ACTION ON THE RESOLUTIONS BEFORE THE BOARD RESOLUTION 11-29 - AUTHORIZING AUTHORITY EXPENDITURES PURSUANT TO RESOLUTION 01-84 FOR THE PERIOD, JANUARY 1, 2011 THROUGH DECEMBER 31, 2011 WHEREAS, The Delaware River and Bay Authority (the Authority ) adopted Resolution 01-84 requiring Commissioner 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 $25,000 OPERATION EXPENDITURES FOR THE PERIOD 1/1/11 THROUGH 12/31/11 VENDOR SERVICE DESCRIPTION DETERMINATION APPROX. ESTIMATE$ Delmarva Roofing & Coating, Inc. Roof repairs for the XO-Jet Hangar Quotes $40,000 Get Smart Power Washing & Painting, A Division of Hughes Arvidson, Inc. Great American Trolley at New Castle Airport Interior Renovations to the Hercules Hangar at New Castle Airport Emergency Trolley Services at CMLF Quotes $30,000 Critical Need $25,000 NOW, THEREFORE, BE IT RESOLVED, that the Authority authorizes expenditures to the above listed vendor(s) for the described purposes and authorizes payment. A motion to approve Resolution 11-29 as amended to include Great American Trolley for emergency shuttle service in Cape May was approved by Commissioner Dorn, seconded by Commissioner Murphy, and approved by a roll call vote of 11-0. Resolution 11-29 Executive Summary Sheet Resolution: Authorizing Authority Expenditures Pursuant to Resolution 01-84 for the period January 1, 2011 through December 31, 2011. Committee: Budget & Finance Committee/Commission Date: July 19, 2011 Purpose of Resolution: Authorizes the expenditure of $25,000 or greater with the identified vendors for the calendar year. 5

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 Determination categories: 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 RESOLUTION 11-30 AUTHORIZES PURCHASE AGREEEMENTS FOR AUTHORITY-WIDE FOOD SERVICE PRODUCTS FOR THE DELAWARE RIVER AND BAY AUTHORITY WHEREAS, The Delaware River and Bay Authority (the Authority ) is a bi-state Authority created by Compact for the purpose of owning, operating and controlling both Crossing and Non-Crossing facilities; and WHERAS, the Authority desires to obtain reliable delivery of quality food service products while seeking competitive pricing; and WHEREAS, the Authority publicly advertised and issued a Request for Proposal (RFP) for the required food service products in compliance with Resolution 98-31 which governs the procedure for the procurement of such products; and WHEREAS, the Authority received and evaluated a total of six proposals based on best overall price, delivery, reliability and other specifications as outlined in the RFP pursuant to the aforementioned requirements and regulations; and WHEREAS, the estimated combined budget for all food service products is $1,000,000 annually with a not to exceed limit of $3,000,000 for the initial three (3) year period and a not to exceed limit of $1,000,000 for the one (1) year optional renewal period; and WHEREAS, the Budget and Finance Committee reviewed the recommendation and concurs with the evaluation. NOW, THEREFORE, BE IT RESOLVED, that the Executive Director is hereby authorized to finalize the terms and conditions of Service Agreements with an initial term of three years with two optional one-year renewals, with the following vendors to provide such food service products and to have such agreement, upon review and advice of counsel, executed by the Chairperson, Vice-Chairperson and Executive Director. Vendor(s) U.S. Foodservice, Inc. Jack & Jill Ice Cream Co. Lehigh Valley Dairy Panache Cuisine, LLC. South Jersey Paper Products Sysco Eastern Maryland, LLC Description Food Service Products Specialty Ice Cream Products Fresh Milk Products Specialty Fresh Deli Sandwiches and Salads Cleaning and Paper Products Candy and Gum Products A motion to approve Resolution 11-30 was made by Commissioner Green, seconded by Commissioner Traynor, and approved by a roll call vote of 11-0. 6

Resolution 11-30 Executive Summary Sheet Resolution: Committee: Authorizing the Authority to enter into purchase agreements for the supply of authority-wide food service products. Budget & Finance Committee/Board Date: Purpose of Resolution: July 19, 2011 Background for Resolution: To authorize purchase agreements with the selected vendors to provide authority-wide food service products. The proposed Resolution meets the requirements of Resolution 98-31, as amended by Resolution 09-52, to procure materiel and supplies. The Authority received and evaluated bid submissions from six suppliers. The Authority plans to award a contract to each of the bidders for the food service categories for which they were the lowest responsive bidders as follows: U.S. Foodservice, Inc. Jack & Jill Ice Cream Co. Lehigh Valley Dairy Panache Cuisine, LLC. South Jersey Paper Products Sysco Eastern Maryland, LLC Food Service Products Specialty Ice Cream Products Fresh Milk Products Specialty Fresh Deli Sandwiches and Salads Cleaning and Paper Products Candy and Gum Products The combined not to exceed limit on these Agreements for the initial three (3) year term is $3,000,000. The combined not to exceed limit for the optional one (1) year renewal for these Agreements is $1,000,000. Payments to the awarded suppliers will be made according to the bids submitted. RESOLUTION 11-31 AUTHORIZES A CONTRACT BETWEEN THE AUTHORITY AND BROWN & CONNERY, LLP TO PROVIDE PROFESSIONAL ON- CALL LABOR AND EMPLOYMENT LEGAL SERVICES REPRESENTING THE AUTHORITY S INTERESTS IN THE STATE OF NEW JERSEY WHEREAS, The Delaware River and Bay Authority (the Authority ) is a bi-state Authority of the State of Delaware and the State of New Jersey created by Compact that owns, operates and controls the Delaware Memorial Bridge, Cape May-Lewes Ferry and five (5) regional airports; and WHEREAS, the Authority desires to procure professional on-call labor and employment legal services representing the Authority s interests in the State of New Jersey ( Services ) with an initial term of three (3) years with one (1) optional one-year renewal, such renewal to be authorized by the originating committee with the consent of the Chairperson and Vice Chairperson of the Board of Commissioners; and 7

WHEREAS, the Authority publicly advertised and issued a Request for Proposal ( RFP ) for the required Services in compliance with Resolution 98-31, as amended by Resolution 09-52, which governs the procedure for the procurement of professional services; and WHEREAS, the Authority received and evaluated five (5) proposals pursuant to the aforementioned requirements; and WHEREAS, the Authority short-listed two (2) firms and conducted oral interviews; and WHEREAS, Brown & Connery, LLP was designated first on the preference list; and WHEREAS, the Authority, having set the rate for professional legal services at $225 per hour, reviewed Brown & Connery s cost proposal and determined that the rates proposed for paraprofessional services and miscellaneous charges were fair and reasonable; and WHEREAS, the Authority desires to award services at compensation not-to-exceed $125,000 annually for each of the initial three (3) year period and a not to exceed limit of $125,000 for the one (1) year optional renewal period; and WHEREAS, the Personnel Committee reviewed the recommendation and concurs with the evaluation. NOW, THEREFORE, BE IT RESOLVED, that the Executive Director is hereby authorized to finalize the terms and conditions of a Services Agreement with Brown & Connery, LLP to provide such Services for the Authority and to have such Agreement, with the advice and consent of Counsel, executed by the Chairperson, Vice-Chairperson and Executive Director. A motion to approve Resolution 11-31 was made by Commissioner Green, seconded by Commissioner Traynor, and approved by a roll call vote of 11-0. Resolution 11-31 Executive Summary Sheet Resolution: Committee: Authorizing the Authority to enter into an agreement with Brown & Connery, LLP for professional on-call labor and employment legal services representing the Authority s interests in the State of New Jersey. Personnel Committee/Board Date: Purpose of Resolution: July 19, 2011 Background for Resolution: To authorize an agreement with Brown & Connery, LLP to provide professional on-call labor and employment legal services representing the Authority s interests in the State of New Jersey. The proposed Resolution meets the requirements of Resolution 98-31, as amended by Resolution 09-52, to procure and award professional services. The Authority received and evaluated five written proposals and conducted oral interviews with two (2) firms (indicated by the * below): Brown & Connery, LLP* Eric M. Bernstein & Associates, LLP Ferreira & Herbert Law Group, LLP Long Marmero & Associates, LLP Lum, Drasco & Positan, LLC* 8

The Authority, having set the hourly rate for professional legal services at $225 per hour, reviewed Brown & Connery s cost proposal for paraprofessional and miscellaneous charges and determined that it was fair and reasonable. The not-to-exceed for such on call services is $125,000 annual limit for the initial three (3) year period and a not to exceed limit of $125,000 for the one (1) year optional renewal period. Payments to Brown & Connery, LLP will be made according to the rate schedules submitted. RESOLUTION 11-32 AUTHORIZES A CONTRACT BETWEEN THE AUTHORITY AND YOUNG CONAWAY STARGATT & TAYLOR, LLP TO PROVIDE PROFESSIONAL ON-CALL LABOR AND EMPLOYMENT LEGAL SERVICES REPRESENTING THE AUTHORITY S INTERESTS IN THE STATE OF DELAWARE WHEREAS, The Delaware River and Bay Authority (the Authority ) is a bi-state Authority of the State of Delaware and the State of New Jersey created by Compact that owns, operates and controls the Delaware Memorial Bridge, Cape May-Lewes Ferry and five (5) regional airports; and WHEREAS, the Authority desires to procure professional on-call labor and employment legal services representing the Authority s interests in the State of Delaware ( Services ) with an initial term of three (3) years with one (1) optional one-year renewal, such renewal to be authorized by the originating committee with the consent of the Chairperson and Vice Chairperson of the Board of Commissioners; and WHEREAS, the Authority publicly advertised and issued a Request for Proposal ( RFP ) for the required Services in compliance with Resolution 98-31, as amended by Resolution 09-52, which governs the procedure for the procurement of professional services; and WHEREAS, the Authority received and evaluated one proposal pursuant to the aforementioned requirements; and and WHEREAS, the Authority short-listed the one (1) firm and conducted an oral interview; WHEREAS, Young Conaway Stargatt & Taylor, LLP was designated qualified and acceptable to provide the services; and WHEREAS, the Authority, having set the rate for professional legal services at $225 per hour, reviewed Young Conaway s cost proposal and determined that the rates proposed for paraprofessional services and miscellaneous charges were fair and reasonable; and WHEREAS, the Authority desires to award services at compensation not-to-exceed $225,000 annually for the initial three (3) year period and a not to exceed limit of $225,000 for the one (1) year optional renewal period; and WHEREAS, the Personnel Committee reviewed the recommendation and concurs with the evaluation. NOW, THEREFORE, BE IT RESOLVED, that the Executive Director is hereby authorized to finalize the terms and conditions of a Services Agreement with Young Conaway Stargatt & Taylor, LLP to provide such Services for the Authority and to have such Agreement, with the advice and consent of Counsel, executed by the Chairperson, Vice-Chairperson and Executive Director. A motion to approve Resolution 11-32 was made by Commissioner Green, seconded by Commissioner Murphy, and approved by a roll call vote of 11-0. 9

Resolution 11-32 Executive Summary Sheet Resolution: Committee: Authorizing the Authority to enter into an agreement with Young Conaway Stargatt & Taylor, LLP for professional on-call labor and employment legal services representing the Authority s interests in the State of Delaware. Personnel Committee/Board Date: Purpose of Resolution: July 19, 2011 Background for Resolution: To authorize an agreement with Young Conaway Stargatt & Taylor, LLP to provide professional on-call labor and employment legal services representing the Authority s interests in the State of Delaware. The proposed Resolution meets the requirements of Resolution 98-31, as amended by Resolution 09-52, to procure and award professional services. The Authority received and evaluated one written proposal and conducted an oral interview with one (1) firm: Young Conaway Stargatt & Taylor, LLP The Authority, having set the hourly rate for professional legal services at $225 per hour, reviewed their cost proposal for paraprofessional and miscellaneous charges and determined that it was fair and reasonable. The not-to-exceed for such on call services is $225,000 annually for the initial three (3) year period and a not to exceed limit of $225,000 for the one (1) year optional renewal period. Payments to Young Conaway Stargatt & Taylor, LLP will be made according to the rate schedules submitted. RESOLUTION 11-33 - COLLECTIVE BARGAINING AGREEMENT BETWEEN THE DELAWARE RIVER AND BAY AUTHORITY AND FRATERNAL ORDER OF POLICE LODGE NO. 14, FOR SWORN NON-SUPERVISORY EMPLOYEE POLICE OFFICERS WHEREAS, the Delaware River and Bay Authority (the DRBA or Authority ) operates the Delaware Memorial Bridge, Cape May-Lewes Ferry, Three-Forts Ferry, and five (5) airport facilities; and WHEREAS, sworn non-supervisory employee police officers to include Patrol Officer, Patrol Officer First Class, Corporal, Senior Corporal and Master Corporal voluntarily designated the Fraternal Order of Police, Lodge No. 14 ( Union ), to represent them in an election on February 19, 2010; and WHEREAS, the Authority and the Union have negotiated the first Collective Bargaining Agreement (the Agreement ) and desire to execute such Agreement; and WHEREAS, it is the purpose of the Agreement to promote and maintain a harmonious relationship between the Authority and its employees covered by this Agreement; and 10

WHEREAS, the wages for members of the bargaining unit for the three-year contract caps at an average of 2% over the life of the three-year contract; and WHEREAS, the agreement makes clear that the Authority is not subject to bargaining impasse resolution methods such as mediation or binding interest arbitration; and WHEREAS, the Personnel Committee of the Authority s Board of Commissioners has reviewed the terms as stated in the Agreement and has recommended approval thereof by the Commissioners; and WHEREAS, the provisions of this Agreement shall be retroactive to January 1, 2010, and expire on December 31, 2012; and WHEREAS, the Authority desires to approve the Agreement. NOW, THEREFORE, BE IT RESOLVED, that with the advice of Counsel, the Chairperson, Vice Chairperson, and Executive Director are hereby authorized and directed to execute such Agreement. A motion to approve Resolution 11-33 was made by Commissioner Downes, seconded by Commissioner Favre, and approved by a roll call vote of 11-0. Resolution 11-33 Executive Summary Sheet Resolution: Committee: Execute a Memorandum of Agreement Between the Delaware River and Bay Authority and the Fraternal Order of Police, Lodge No. 14 Personnel Committee Committee/Board Date: July 19, 2011 Purpose of Resolution: Background for Resolution: To approve the first three-year collective bargaining agreement between Delaware River and Bay Authority (the Authority ) and the Fraternal Order of Police Lodge No. 14 ( Union ). This process began on May 9, 2009 with the Union s request to serve as the exclusive bargaining agent for certain employees. The sworn non-supervisory employee police officers to include Patrol Officer, Patrol Officer First Class, Corporal, Senior Corporal and Master Corporal voluntarily designated the Fraternal Order of Police, Lodge No. 14 ( Union ), to represent them in an election on February 19, 2010. This Union currently consists of 33 members. The Authority and Union began negotiating this contract on July 27, 2010 and ended negotiations on April 11, 2011 with a tentative agreement. This collective bargaining agreement includes the following: 1. Multi-year (3-year) contract; 2. 2010-2012 contract salary increase totaling $117,818 (average of 2.0% over life of three-year contract): a. 2010 increase - $68,211 (3.6% increase); includes one time-in-job step increase for those eligible or 2.0% general increase b. 2011 increase - $0 (0.0% increase); no time-in-job step increases or general increases 11

c. 2012 increase - $49,507 (2.5% increase); includes no timein-job step increases; includes 2.5% general increase for all members 3. Bargaining impasse resolution methods do not include mediation or binding interest arbitration; and 4. All Police Directives shall remain in force. The Union s membership is scheduled to ratify the Agreement prior to Board action on July 19, 2011. RESOLUTION 11-34 - ADOPTION OF THE DELAWARE RIVER AND BAY AUTHORITY S 2011 AIRPORTS CAPITAL IMPROVEMENT PROGRAM (CIP) WHEREAS, The Delaware River and Bay Authority (the Authority ) has developed a 2011 Airports Capital Improvement Program (CIP) for capital improvement projects at the New Castle Airport, Millville Airport, Cape May Airport, Delaware Airpark and Civil Air Terminal in the estimated amount of $3,695,000; and WHEREAS, the Projects Committee has conducted a publicly advertised meeting on the proposed 2011 Airports CIP; and WHEREAS, the Authority s Projects Committee has reviewed and approved the proposed 2011 Airports CIP and recommends its adoption by the Board of Commissioners. NOW, THEREFORE, BE IT RESOLVED, that the Authority hereby adopts a 2011 Airports CIP in the amount of $3,695,000. A motion to approve Resolution 11-34 was made by Commissioner Green, seconded by Commissioner Favre, and approved by a roll call vote of 11-0. Resolution 11-34 Executive Summary Sheet Resolution: Committee: Authorizing the adoption of The Delaware River and Bay Authority s 2011 Airports Capital Improvement Program (CIP) Projects Committee Date: July 19, 2011 Board Date: July 19, 2011 Purpose of Resolution: Background for Resolution: To authorize adoption of the Delaware River and Bay Authority s 2011 Airports Capital Improvement Program (CIP) in the estimated amount of $3,695,000. The Delaware River and Bay Authority has developed a 2011 Airports Capital Improvement Program (CIP) for capital improvement projects at New Castle Airport, Millville Airport, Cape May Airport, Delaware Airpark, and Civil Air Terminal in the estimated amount of $3,695,000. The implementation of this 2011 Airports Capital Improvement Program (CIP) will properly maintain the Authority s airport facilities and assure that the public continues to enjoy quality transportation services in a safe and efficient manner. 12

The Projects Committee has conducted a publicly advertised meeting on the proposed 2011 Airports CIP, approved the proposed 2011 Airports CIP and recommends its adoption to the Board of Commissioners. 10421. COMMISSIONERS PUBLIC FORUM Vice-Chairperson Hogan thanked FOP Local #14 Representative Christopher Field and Local #14 members for being considerate and professional during these difficult negotiating times. Commissioner Lathem thanked CIO DiNicola-Owens and staff for making the transition of the toll increase seamless. Chairperson Lowe noted that there will not be an August meeting. The next Board meeting will be September 20, 2011. There being no further business, a motion to adjourn was made by Commissioner Favre, seconded by Commissioner Murphy, and unanimously carried. The meeting was adjourned 11:43 a.m. Respectfully submitted, THE DELAWARE RIVER AND BAY AUTHORITY Thomas A. Pankok Secretary 13