MINUTES. Thomas Johnson Catherine McVay-Hughes Mehul Patel Carl Weisbrod Peter Wertheim Dominic Williams

Similar documents
October 31, 2013 MINUTES. In Attendance

DRAFT SUBJECT TO REVIEW AND REVISION

MINUTES. Corporation:

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

LOWER MANHATTAN DEVELOPMENT CORPORATION RESOLUTIONS UNDER CONSIDERATION BY THE BOARD OF DIRECTORS ON SEPTEMBER 13, 2012

MINUTES. Corporation:

MINUTES. Corporation:

MINUTES. Corporation:

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES

December 18, 2013 MINUTES

September 4, 2013 MINUTES

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved.

Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc.

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

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Borough Hall 209 Joralemon Street Brooklyn, NY

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

HUDSON RIVER PARK TRUST APPROVED MINUTES

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

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at 334 Furman Street Brooklyn, NY. June 7, 2017 MINUTES

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

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

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

MINUTES OF A REGULAR MEETING OF THE BOSTON REDEVELOPMENT AUTHORITY HELD ON APRIL 22, 1959

The Township of Norvell

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

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

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

MANDATE MEETINGS AND CALLING OF MEETINGS CREATION COMPOSITION NATIONAL BANK OF CANADA

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

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

AUDIT COMMITTEE CHARTER

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

Housing Authority of the City of Vineland

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

ORDINANCE NO. 12 of 2014

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

June 7, MINUTES The following members of the Board of Directors were present:

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BATS Title VI Policies and Procedures

COOPERATIVE PRICING SYSTEM AGREEMENT

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

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

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

MEMORANDUM OF AGREEMENT

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

REPORT. DATE ISSUED: March 16, 2015 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of April 10, 2015

Nuveen Management Investment Companies Nominating and Governance Committee Charter

Index Agency Actions and Approvals...S-17, 1-43 Air Quality Alternatives...S-57 S-62, 1-40, 23-1 Analysis Scenarios...

HUDSON RIVER PARK TRUST Minutes of a Meeting of the Board of Directors Spector Hall, 22 Reade Street New York, New York May 31, :00 PM

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

BUCKEYE GP LLC. CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE. identifying and evaluating qualified director candidates;

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

Diamond State Port Corporation MINUTES OF BOARD MEETING Public Session

New York State Bridge Authority Audit Committee Meeting Minutes of December 22, 2011

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19,

20.1 INTRODUCTION CONTEXT

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

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

ALL AGENCY PROCUREMENT GUIDELINES

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

AGENDA CONTINUED NOVEMBER 1, 2018

Derby Housing Authority Minutes April 1, 2015

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

ARMED SERVICES BOARD OF CONTRACT APPEALS. Appeal of -- ) ) Engineered Demolition, Inc. ) ASBCA No ) Under Contract No. DACW05-02-C-0003 )

12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART. Minutes of the Board of Trustees Meeting September 16, :30 AM

The following members of the Board were absent: Also present:

PROCEEDINGS OF THE BOARD OF REGENTS June 11, 2007

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

CASS COUNTY BOARD OF COMMISSIONERS MEETING

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at 334 Furman Street Brooklyn, NY. February 7, 2018 MINUTES

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

ANNUAL MEETING OF THE BOARD OF COMMISSIONERS. May 15, 2017 at 8:30 a.m.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

NC General Statutes - Chapter 160A Article 23 1

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

H 7310 S T A T E O F R H O D E I S L A N D

DEVELOPMENT AGREEMENT

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

VAREX IMAGING CORPORATION COMPENSATION AND MANAGEMENT DEVELOPMENT COMMITTEE CHARTER. (As amended, effective August 25, 2017)

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Transcription:

LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Borough of Manhattan Community College 245 Greenwich Street, Room 1307 13 th Floor, Room 1307 New York, New York 10007 June 22, 2016 MINUTES In Attendance Directors: Joseph Chan, Chairman Thomas Johnson Catherine McVay-Hughes Mehul Patel Carl Weisbrod Peter Wertheim Dominic Williams Staff Attending: For Lower Manhattan Development Corporation: David Emil, President Daniel Ciniello, Senior Vice-President, Operations Stephen Konopko, Vice-President, Internal Audit Laura Rogers, Associate Counsel For Empire State Development: Alexis Offen Debbie Royce, Assistant Corporate Secretary Also Present: The Public The Media The Press 1

The meeting of the Lower Manhattan Development Corporation ( LMDC ) was called to order at 8:53 a.m. It was noted for the record that notice to the public and news media of the time and place of the meeting had been given in compliance with the New York State Open Meetings Law. Next, the Chair set forth the guidelines regarding comments by the public on matters on the Agenda noting that in the interest of an expeditious meeting, there will be one public comments period at the end of the meeting. The Chair also provided the guidelines with regard to any conflicts of interest any of the Directors may have regarding items on the Agenda. No conflicts were noted. The Chairman then called for a motion to approve the Minutes of the March 18, 2016 Directors meeting. adopted: Upon motion duly made and seconded, the following resolution was unanimously Approval of Minutes RESOLVED, that the minutes of the meeting of the Corporation held on March 18, 2016, as presented to this meeting, are hereby approved and all actions taken by the Corporation s employees, officers or Directors in furtherance of the matters referred to therein are hereby ratified and approved as actions of the Corporation. * * * 2

The Chair then asked Director Johnson to provide the Audit and Finance Committee s report for the Directors information. Director Johnson noted that the Committee met on June 10 th to review the West Thames Street Bridge funding authorization requests and action plan amendments that are being considered by the Directors today. Director Johnson added that the Committee reviewed the purpose, cost justification and availability of funds including the proposed action plan amendments that are being considered today. Director Johnson noted that the Committee supports the authorization requests made and is recommending that all of the resolutions be considered for approval by the entire Board. Chair Chan thanked Director Johnson for his presentation and called upon Mr. Emil to present the next item on the Agenda. The Chair noted that the item is a request to approve the amendment of the sub-recipient agreement with the Hugh L. Carey Battery Park City Authority for the construction of the West Thames Street Bridge and a request to amend Partial Action Plan 12 and the final Plan. Mr. Emil opened by pointing out an image of the bridge in the conference room. He noted that this is an image of the bridge in its final approved form. Mr. Emil added that it has gone through a long process of community review and public agenda review. 3

Mr. Emil then pointed out two other images of the bridge and noted, among other things, that the bridge is covered. This, he noted, was a strong community concern and while it added to the cost of the bridge, it was agreed among all parties that it is important that the bridge be covered given the weather and the climate. Next, Mr. Emil explained that when the project was previously brought to the Directors, it was expected that the total project cost would be approximately $27.5 million and that at that point, LMDC was contributing $20,000,000. Mr. Emil went on to note that the bridge is being constructed through an agreement with the Battery Park City Authority which in turn has an agreement with the City EDC. Mr. Emil further explained that EDC is overseeing the construction and has engaged Skanska as the construction manager. Mr. Emil further noted, among other things, that over the course of this last winter, EDC engaged in an extensive bidding process and found that the steel and specialty steel markets were not favorable resulting in an increase in the cost estimate. In addition, Mr. Emil explained, the demolition of the temporary Rector Street Bridge is far more complicated than anticipated and that it will cost more than $4,000,000 to demolish and rebuild the area of the Rector Street Bridge. 4

Mr. Emil continued and explained that EDC succeeded in getting federal highway funding for the removal of the bridge in the amount of 80 percent of the costs. He added that because of this, the parties have added the cost of the Rector Street Bridge to the total project cost. Mr. Emil then explained that with these decisions and changes, the total project cost is approximately $45,000,000 and that the Directors are being asked to increase LMDC s portion of the funding by up to $13,000,000. This amount, Mr. Emil noted, will provide enough money to complete the bridge given the current contracts and to provide a contingency within those contracts. Mr. Emil went on to outline the anticipated timeframe within which the construction work will proceed as well as the anticipated next steps regarding the payment of invoices. funding. The Chair noted that Battery Park City is going to provide an additional $750,000 in Following Mr. Emil s presentation, Director Johnson noted that the Audit and Finance Committee had considerable discussion about the source of the funds. He added that he believed it was important to re-emphasize that all of these other projects from which excess funding will be moved, will have or have already been completely finished according to the dimensions of the original approval of those projects. 5

Mr. Emil reiterated Director Johnson s comment that this funding will not impair any existing projects. The Chair called for questions or comments from the Directors. Director McVay-Hughes stressed the importance of this project to the community. The Chair then asked what the critical path is for EDC at this time and Mr. Emil provided that information. The Chair then called for any further questions or comments from the Directors or any comments from the public. Hearing none, and upon motion duly made and seconded, the following resolution was unanimously adopted: Authorization to Amend the Subrecipient Agreement with the Battery Park City Authority for the West Thames Street Pedestrian Bridge, and Authorization to Amend Partial Action Plan 12 and the Final Action Plan RESOLVED, that the Corporation is hereby authorized to amend its subrecipient agreement with the Battery Park City Authority for West Thames Street Pedestrian Bridge environmental review, design and preconstruction services by adding $17,230,775 in funds to be used for construction services, as described in the materials presented to this meeting; and be it 6

FURTHER RESOLVED, that the $17,230,775 shall be allocated from funds included in the $20 million West Thames Street Pedestrian Bridge activity in Partial Action Plan S-2; and be it FURTHER RESOLVED, that the Corporation is hereby authorized to further amend its subrecipient agreement with the Battery Park City Authority for West Thames Street Pedestrian Bridge environmental review, design, and construction services to increase funding by up to $13,000,000, to an amount not to exceed $33,000,000 in the aggregate, subject to approval of Partial Action Plan amendments described below and in the materials presented to this meeting; and be it FURTHER RESOLVED, that the Corporation is hereby authorized to amend Partial Action Plan 12 and the Final Action Plan, to: reduce Partial Action Plan 12 allocations for the Fulton Corridor Revitalization Programs activities, by a combined total up to $5,639,000; reduce the Partial Action Plan 12 allocation for the NYC Parks and Open Spaces activity by up to $7,851,000; reduce the Partial Action Plan 12 allocation for the Lower Manhattan Business Expansion program by $1,330,000; and create two new activities in the Final Action Plan funded with the reductions from Partial Action plan 12: West Thames Street Bridge in the amount up to $13,000,000 and Administration in an amount up to $1,820,000, as described in the materials presented to this meeting; and be it FURTHER RESOLVED, that the proper officers of the Corporation are hereby authorized to submit for public comment and review by the federal Department of Housing and Urban Development ( HUD ) the Amended Action Plans, as may be required; and be it FURTHER RESOLVED, that the President of the Corporation or his designee shall be authorized to make such changes to the Amended Action Plans as may be necessary or appropriate to comport with applicable HUD requirements and to reflect any public comments solicited and received thereon; and be it FURTHER RESOLVED, that the proper officers of the Corporation are hereby authorized to take any such action and to execute such instruments as may be necessary or appropriate to effect the foregoing. * * * There being no further business, the meeting was adjourned at 9:13 a.m. Respectfully submitted, Debbie Royce Acting Secretary 7