Rochester Joint Schools Construction Board Minutes January 9, :30 PM

Similar documents
Rochester Joint Schools Construction Board Minutes May 6, :30 PM

Rochester Joint Schools Construction Board Minutes February 4, :30 PM

MWBE and Services Procurement Committee Report 12 October 2017 Meeting Prepared by Alexandra Fleischer

Motion by Mr. Carney seconded by Mr. Schad and carried to waive the reading of the Minutes ofthe Meeting held on Thursday, May 31, 2018.

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

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 THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

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

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

HAMILTON AVENUE SCHOOL BUILDING COMMITTEE. Minutes of the Hamilton Avenue School Building Committee held on Tuesday, September 28, 2004.

INFORMATION FOR BIDDERS

EXHIBIT C FACILITIES MASTER PLAN CONSTRUCTION MANAGEMENT SERVICES AGREEMENT

AIA Document A101 TM 1997

INTERAGENCY COOPERATION CONTRACT between THE OFFICE OF THE ATTORNEY GENERAL and THE SUPREME COURT OF TEXAS. County of Travis OAG Contract Number:

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

ALL AGENCY PROCUREMENT GUIDELINES

- September 2, Kricket's Tavern Brandt Pike. - End of Year Legislation - Police Division. * A.E. David Co. * Montgomery County.

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

1 STATE OF WISCONSIN : CIRCUIT COURT : MANITOWOC COUNTY BRANCH PLAINTIFF, MOTION HEARING. 5 vs. Case No. 05 CF 381

McCRACKEN COUNTY BOARD OF EDUCATION

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

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

COAST COMMUNITY COLLEGE DISTRICT REQUEST FOR PROPOSAL # 2098 FOR CCC COLLEGE CENTER ADMINISTRATION RENOVATION PROJECT

SETTLEMENT AGREEMENT BACKGROUND

Call to Order: Public Hearing Period:

THE AGREEMENT between The REGENTS of NEW MEXICO STATE UNIVERSITY and the ARCHITECT

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

WORLD BANK SANCTIONS PROCEDURES

ROBERT L. MANDELL and others(1) vs. TOWN OF READING. Back

Housing Authority of the Cherokee Nation REQUEST FOR BIDS

SUBCHAPTER 30I - MINORITY BUSINESS PARTICIPATION GOAL SECTION GOOD FAITH EFFORTS

* BID FORM. RIO BRAVO-GREELY UNION SCHOOL DISTRICT, acting by and through its Governing Board, herein called DISTRICT.

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT:

Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018

Meeting of the Finance Committee of the Board of Directors December 3, :00 p.m.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

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

City of Miami. Legislation. Ordinance: 13331

Stephen F. Austin State University

SPECIFICATIONS. Renovations and Additions to the Coffee Springs Senior Center. Coffee Springs, Alabama. CDBG Project No.

Minutes of the Special Meeting of the Building Committee of the Board of Library Trustees of the Orland Park Public Library held January 14, 2019

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Request for Proposal (RFP) # 08-P-BF-015 AMENDMENT NO. 2. Design/Build Renovation of Interior Spaces

HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN SAMPLE CONTRACT NO DEVELOPMENT PARTNER

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

Vice-President (Finance and Administration) Board of Governors (on recommendation from the Building Program, Governance and Executive Committees)

OFFICIAL Tri-Valley Central School District April 7, 2016

Stephen F. Austin. State University. Minutes of the. Board of Regents. Nacogdoches, Texas. May 13, 2005 Volume 211

ON INTRODUCTION OF AMENDMENTS TO THE LAW OF THE REPUBLIC OF TAJIKISTAN ON PUBLIC PROCUREMENT OF GOODS, WORKS AND SERVICES

Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-22

APPOINTMENT OF TEMPORARY CHAIRPERSON OF MEETING

City of Grand Prairie Page 1

ACTION ITEM #2 Recommendation to Adopt Amendments to the Washington Administrative Code (WAC), Chapter Small Works Roster (Greg Royer)

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

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

A [Q) REPORT OF GENERAL MANAGER ~ JUN DATE June 5, DIJIifDC1' RECRlAlION ~ PARK C()tAM3S:()NER9

ALABAMA A&M UNIVERSITY Carter and Chambers Fire Alarm System(s) A. Project Identification: New Fire Alarm system(s) Carter/Chambers

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

Index of the Minutes Airport Commission Meeting October 7, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3

LIVINGSTON PARISH COUNCIL. Request for Qualifications for. Professional Services for the Livingston Parish Road Overlay Project

Minutes. Call to Order

Visalia City Council Action Agenda

CONTRACT BETWEEN THE HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN AND ABC COMPANY INTRODUCTION

DODDINGTON PARISH COUNCIL FINANCIAL REGULATIONS

President Leno called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE. President Leno led the audience in the Pledge of Allegiance.

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos

Public Services and Procurement Canada Departmental Oversight Branch

Owner and Contractor OCSS101. Agreement Between: Contract Type: where the basis for Payment is a Stipulated Sum. Document No.

STATE OF GEORGIA COUNTY OF FULTON Resolution

Amendment to Polk County Purchasing Procedures Manual

Former U.S. Government Employees - Conflict of Interest

Minority and Women Business Enterprise Program

Town of Thurman. Resolution # 1 of 2018

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

Location & Subject Matter Substance of Change Proposed Changes

Minnesota State Colleges and Universities System Procedures Chapter 5 Administration Procedures associated with Board Policy 5.14

ADDENDUM No September 25

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

Greenwich Board of Education Minutes of the New Lebanon Building Committee Meeting

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

LSB:jgj. December 5,2008

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

Request for Proposal To Audit Southeast/South-Central Educational Cooperative for Fiscal Year March 21, 2016

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

Common Council Actions ACTION AUGUST 24, 2004 NORWALK, CONNECTICUT 8:00 PM DST, COUNCIL CHAMBERS

Summary. Project Objectives. Background

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

GOVERNMENT CODE CHAPTER HISTORICALLY UNDERUTILIZED BUSINESSES

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

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Transcription:

Rochester Joint Schools Construction Board Minutes January 9, 2012 4:30 PM Present Board Chair Kenneth Bell, Members: Lois Giess, Brian Roulin, Richard Pifer, Bob Brown ICO Windell Gray. Also present were: Executive Director Tom Renauto, General Counsel Peter Abdella, Program Director Tom Rogér. Members Alex Castro Jerome Underwood were away. Chairman Bell convened the Board meeting at 4:34 pm Chairman Bell asked if anyone present wished to address the Board. Mary Adams introduced herself to everyone as the new Board of Education member recently elected. Welcome. Approval of Minutes: Monthly Board Meeting held on December 5, 2011 Motion by Member Brown Second by Member Pifer. Presentation District Wide Technology (DWT) by Millennium Strategies. Jim McGuinness from Millennium Strategies Pepin Accilien from Gilbane/Savin gave a slide presentation of the project. This portion of the DWT project is for the first six schools in Phase 1 of the RSMP. Work includes: data, voice, video cabling, interactive white boards, security, general media distribution, the phone system. Coordination will take place between the construction projects the DWT project at each of the schools. There is a critical deadline to award contracts for this work make an application by 3/20/12 in order to qualify for E- rate funds, which will amount to approximately $2.6 million for this first group of projects. It is anticipated that the Board of Education will approve the DWT project at its meeting on 1/26 followed by approval from the State Education Department. Bid documents will go out after these approvals are in place. The estimated cost for this work is a total of $6.1 million (before the E-rate grant money) The remaining cost, after E-rate funds, is aided by the State. Peter Abdella will need to do some research as to whom the grant money is paid when. Ken asked if there are sufficient firms from the area to 1 perform this work 2 meet the M/WBE goals. Jim answered yes to the question regarding prime contractors, Windell stated that he is researching local M/WBEs who perform this type of work. Windell will coordinate with Jim. Brian Roulin asked about grants for the security piece. Jim will look into this possibility.

Action Items Ken Bell stated that all of the Resolutions had been reviewed by the M/WBE Services Procurement Committee at the January 5th meeting the Committee has recommended that these Resolutions be presented to the full Board for review consideration. Resolution 2011-12: 52 Amendment #4 to Clark Patterson Lee Agreement Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB approved the selection of Clark Patterson Lee ( CPL ) as the Architect for the School 50 project in Phase I (Resolution 2010-11: 35); WHEREAS, the RJSCB entered into an agreement with Clark Patterson Lee (Resolution 2010-11: 35) dated March 28, 2011, entitled Agreement Between Board Architect (the Agreement ); WHEREAS, following the execution of the Agreement, Clark Patterson Lee, along with the Program Manager, identified the need for additional scopes of design work, cost proposals /or estimates were then obtained for these additional scope items provided to the Program Manager for review; WHEREAS, the Program Manager thereafter recommended to the RJSCB s MWBE Services Procurement Committee (the Committee ) that Clark Patterson Lee s Agreement should be amended to add these additional scope items in the total amount of $38,060 to Exhibit I of the Agreement that this amount shall be treated as a not-to-exceed allowance under Section 11.1.1 of the Agreement; WHEREAS, the Committee considered discussed the Program Manager s recommendation at its January 5, 2012 meeting after due deliberation, it approved the request to amend the Agreement; 1. The proposed amendment to the Clark Patterson Lee Agreement Between Board Architect dated March 28, 2011 as set forth above is hereby approved; 2. The RJSCB s Chair is hereby authorized in the name on behalf of the RJSCB, to execute an amendment to the Agreement that is consistent with this approval in an acceptable form to the Chair upon the advice of the Program Manager the RJSCB s general counsel. Second by Board Member Brown Resolution 2011-12: 53 Amendment #5 to Clark Patterson Lee Agreement

Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB approved the selection of Clark Patterson Lee ( CPL ) as the Architect for the School 50 project in Phase I (Resolution 2010-11: 35); WHEREAS, the RJSCB entered into an agreement with Clark Patterson Lee (Resolution 2010-11: 35) dated March 28, 2011, entitled Agreement Between Board Architect (the Agreement ); WHEREAS, following the execution of the Agreement, Clark Patterson Lee, along with the Program Manager, identified the need for additional scopes of design work, cost proposals /or estimates were then obtained for these additional scope items provided to the Program Manager for review; WHEREAS, the Program Manager thereafter recommended to the RJSCB s MWBE Services Procurement Committee (the Committee ) that Clark Patterson Lee s Agreement should be amended to add these additional scope items in the total amount of $15,000 to Exhibit I of the Agreement that this amount shall be treated as a not-to-exceed allowance under Section 11.1.1 of the Agreement; WHEREAS, the Committee considered discussed the Program Manager s recommendation at its January 5, 2012 meeting after due deliberation, it approved the request to amend the Agreement; 1. The proposed amendment to the Clark Patterson Lee Agreement Between Board Architect dated March 28, 2011 as set forth above is hereby approved; 2. The RJSCB s Chair is hereby authorized in the name on behalf of the RJSCB, to execute an amendment to the Agreement that is consistent with this approval in an acceptable form to the Chair upon the advice of the Program Manager the RJSCB s general counsel. Second by Board Member Pifer Resolution 2011-12: 54 Amendment #6 to SWBR Architect s Agreement Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB approved the selection of SWBR Architects, ( SWBR ) as the Architect for the School 17 project in Phase I (Resolution 2010-11: 35); WHEREAS, the RJSCB entered into an agreement with SWBR Architects (Resolution 2010-11: 35) dated March 28, 2011, entitled Agreement Between Board Architect (the Agreement );

WHEREAS, following the execution of the Agreement, SWBR Architects, along with the Program Manager, identified the need for additional scopes of design work, cost proposals /or estimates were then obtained for these additional scope items provided to the Program Manager for review; WHEREAS, the Program Manager thereafter recommended to the RJSCB s MWBE Services Procurement Committee (the Committee ) that SWBR s Agreement should be amended to add these additional scope items in the total amount of $34,506 to Exhibit I of the Agreement that this amount shall be treated as a not-to-exceed allowance under Section 11.1.1 of the Agreement; WHEREAS, the Committee considered discussed the Program Manager s recommendation at its January 5, 2012 meeting after due deliberation, it approved the request to amend the Agreement; 1. The proposed amendment to the SWBR s Agreement Between Board Architect dated March 28, 2011 as set forth above is hereby approved; 2. The RJSCB s Chair is hereby authorized in the name on behalf of the RJSCB, to execute an amendment to the Agreement that is consistent with this approval in an acceptable form to the Chair upon the advice of the Program Manager the RJSCB s general counsel. Second by Board Member Brown Resolution 2011-12: 55 Amendment #2 to LaBella Associates Agreement Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB approved the selection of LaBella Associates as the Architect for the Henry Hudson School #28 project in Phase I (Resolution 2010-11: 35); WHEREAS, the RJSCB entered into an agreement with LaBella Associates (Resolution 2010-11: 35) dated March 28, 2011, entitled Agreement Between Board Architect (the Agreement ); WHEREAS, following the execution of the Agreement, LaBella Associates, along with the Program Manager, identified the need for additional scopes of design work, cost proposals /or estimates were then obtained for these additional scope items provided to the Program Manager for review; WHEREAS, the Program Manager thereafter recommended to the RJSCB s MWBE Services Procurement Committee (the Committee ) that LaBella Associates Agreement should be amended to add these additional scope items in the total amount of $8,860 to Exhibit I of the Agreement that this amount shall be treated as a not-to-exceed allowance under Section 11.1.1 of the Agreement; WHEREAS, the Committee considered discussed the Program Manager s recommendation at its January 5, 2012 meeting after due deliberation, it approved the request to amend the Agreement;

1. The proposed amendment to the LaBella Associates Agreement Between Board Architect dated March 28, 2011 as set forth above is hereby approved; 2. The RJSCB s Chair is hereby authorized in the name on behalf of the RJSCB, to execute an amendment to the Agreement that is consistent with this approval in an acceptable form to the Chair upon the advice of the Program Manager the RJSCB s general counsel. Second by Board Member Giess Resolution 2011-12: 56 Amendment #3 to Young & Wright Architectural Agreement Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB approved the selection of Young & Wright Architectural as the Architect for the Franklin High School project in Phase I (Resolution 2010-11: 35); WHEREAS, the RJSCB entered into an agreement with Young & Wright Architectural (Resolution 2010-11: 35) dated March 28, 2011, entitled Agreement Between Board Architect (the Agreement ); WHEREAS, following the execution of the Agreement, Young & Wright Architectural, along with the Program Manager, identified the need for additional scopes of design work, cost proposals /or estimates were then obtained for these additional scope items provided to the Program Manager for review; WHEREAS, the Program Manager thereafter recommended to the RJSCB s MWBE Services Procurement Committee (the Committee ) that Young & Wright Architectural s Agreement should be amended to add these additional scope items in the total amount of $3,000 to Exhibit I of the Agreement that this amount shall be treated as a not-toexceed allowance under Section 11.1.1 of the Agreement; WHEREAS, the Committee considered discussed the Program Manager s recommendation at its January 5, 2012 meeting after due deliberation, it approved the request to amend the Agreement; 1. The proposed amendment to the Young & Wright Architectural s Agreement Between Board Architect dated March 28, 2011 as set forth above is hereby approved; 2. The RJSCB s Chair is hereby authorized in the name on behalf of the RJSCB, to execute an amendment to the Agreement that is consistent with this approval in an acceptable form to the Chair upon the advice of the Program Manager the RJSCB s general counsel. Second by Board Member Pifer

Resolution 2011-12: 57 Amendment to Seeler Engineering Agreement Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB approved the hiring of Seeler Engineering P.C. as the PLA Consultant for Phase I of the Rochester Schools Modernization Program ( RSMP ) entered into an agreement with Seeler Engineering P.C. (Resolution 2011-12: 16) dated October 3, 2011 entitled Consulting Services Agreement Between Board Seeler Engineering P.C. (the Agreement ) WHEREAS, the RJSCB accepted the PLA Study performed by Seeler Engineering P.C. (Resolution 2011-12: 42), which identified significant savings opportunities for the RSMP, directed the Program Manager, along with Seeler Engineering P.C the RJSCB s General Counsel, to create a formal PLA begin negotiations with the Rochester Building Construction Trades Council; WHEREAS, following the RJSCB s direction to begin negotiations with the Rochester Building Construction Trades Council, the Executive Director identified the need to exp the scope of work from Seeler Engineering P.C., obtained reviewed a cost proposal for this additional work; WHEREAS, the Executive Director thereafter recommended to the RJSCB s MWBE Services Procurement Committee (the Committee ) that Seeler Engineering P.C. s Agreement should be amended (the Amendment ) to exp the scope of work for an additional sum of $4,134.88, that this amount be treated as a not-to-exceed allowance; WHEREAS, the Committee considered discussed the Executive Director s recommendation at its January 5, 2012 meeting, after due deliberation, it approved the Amendment; 1. The RJSCB hereby approves the proposed Amendment to the Seeler Engineering P.C. Agreement Between Board Consultant dated October 3, 2011 in the manner described above; 2. The RJSCB s Chair is hereby authorized, in the name on behalf of the RJSCB, to execute the Amendment in a form consistent with this approval acceptable to the Chair, upon the advice of the RJSCB s general counsel. 3. The Officers of the RJSCB are hereby authorized directed for on behalf of the RJSCB in its name to do all acts things required or as may be necessary, or in the opinion of the officer so acting, desirable proper to effect the purposes of the foregoing resolutions to cause compliance by the RJSCB with all of the provisions of the foregoing resolutions. Second by Board Member Brown Resolution 2011-12: 58 Financial Audit

Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB s General Counsel recommended to the RJSCB s MWBE Services Procurement Committee (the Committee ) that a Financial Audit of the RJSCB s financial commitments, obligations, internal controls be performed for the time period ending June 30, 2011; WHEREAS, the Committee considered discussed the proposal for audit services from Freed Maxick & Battaglia at its August 4, 2011 meeting, after due deliberation, it approved the proposal entered into an Agreement between the RJSCB Freed Maxick & Battaglia (Resolution 2011-12: 14); WHEREAS, the RJSCB, its General Counsel, have reviewed the draft financial audit report (attached to this Resolution), the Committee has considered discussed the Executive Director s recommendation at its meeting on January 5, 2012 to accept the Financial Audit Report; 1. That the RJSCB hereby accepts the Financial Audit Report in the form attached to this Resolution. 2. The Officers of the RJSCB are hereby authorized directed for on behalf of the RJSCB in its name to do all acts things required or as may be necessary, or in the opinion of the officer so acting, desirable proper to effect the purposes of the foregoing resolutions to cause compliance by the RJSCB with all of the provisions of the foregoing resolutions. Second by Board Member Pifer Resolution 2011-12: 59 SEQRA Amendment Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB declared its intent to serve as the State Environmental Quality Review Act ( SEQRA ) Lead Agency for the Rochester Schools Modernization Program ( RSMP ) in the fall of 2010 (Resolution 2010-11: 23), hearing no opposition subsequently confirmed that it would act as the SEQRA Lead Agency in January of 2011 (Resolution 2010-11: 27); WHEREAS, after having reviewed the completed long-form Environmental Assessment Forms for each of the twelve proposed school renovation projects ( Phase I ) or the Action ), based on the Master Plan, the RJSCB formally issued a Negative Declaration for the proposed Phase I projects in accordance with SEQRA to all interested involved parties in March 2011 (Resolution 2010-11: 38); WHEREAS, the initial program verification phase the schematic design phase have been completed for the first six projects in Phase 1 of the RSMP (Schools 17, 28, 50, 58, Charlotte High School, Franklin High School) resulting in several de minimis program changes from the original Master Plan;

WHEREAS, as the SEQRA Lead Agency, it is the intent of the RJSCB to keep all of the Involved Interested parties informed as to the status of the RSMP projects, any potential environmental impacts based upon program changes to these first six school projects as set forth in the original SEQRA Report that was prepared by the RJSCB s consultant Clark Patterson Lee; WHEREAS, the RJSCB s MWBE Services Procurement Committee ( the Committee ) considered discussed at its December 1, 2011 meeting the Executive Director s recommendation that the original SEQRA Report should be updated to accept Clark Patterson Lee s proposal for SEQRA update services, after due deliberation, the Committee approved the updating of the SEQRA Report (Resolution 2011-12: 49); WHEREAS, the RJSCB acting through its SEQRA consultant, Clark Patterson Lee, has prepared an Amended SEQRA Report that reviews comments on the minor program changes to the first six school projects; WHEREAS, the RJSCB has reviewed the Amended SEQRA Report, through its consultants, has conferred with the New York State Office of Parks, Recreation, Historic Preservation ( SHPO ) with other Involved Interested agencies; WHEREAS, the RJSCB has reviewed the Amended Reasons Supporting SEQRA Negative Declaration attached hereto; WHEREAS, the RJSCB has, through the Amended SEQRA Report, identified potential areas of environmental concern related to the Action the new program changes, thoroughly analyzed such areas for possible significant adverse environmental impacts, concluded that any environmental impacts are de minimis has provided a written elaboration in support of its determination. 1. The RJSCB hereby determines that the program changes for the first six projects in Phase I of the RSMP are de minimis, that any minor impacts from said program changes have been mitigated to the maximum extent practicable for the reasons identified in the Amended SEQRA Report that the Action, as proposed, will not result in any significant adverse environmental impacts. 2. The RJSCB hereby reaffirms its prior determination of a SEQRA Negative Declaration for the proposed Phase I projects. 3. Copies of this Resolution shall be promptly forwarded by the SEQRA Consultant to the Involved Agencies listed on the Agency List, to all interested agencies, to the NYSDEC Environmental Notice Bulletin for Publication in such Bulletin. Second by Board Member Brown Resolution 2011-12: 60 Request for Bids, District Wide Technology Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District;

WHEREAS, the Act authorized up to 13 projects in Phase I of the Rochester Schools Modernization Program ( RSMP ) including a District Wide Technology program which involves technology upgrades infrastructure work at each of the 12 school projects identified in Phase 1; WHEREAS, the RJSCB s Program Manager has been working with Millennium Strategies, the RJSCB s technology consultant, to prepare a request for bids ( Request for Bids ) package for the District Wide Technology project, a description of the proposed District Wide Technology project is attached hereto; WHEREAS, the Program Manager intends to present the District Wide Technology designs to the Board of Education ( BOE ) later this month for approval is also expecting that the State Education Department will issue its approval of the District Wide Technology designs in the next 30 days; WHEREAS, the RJSCB s MWBE Services Procurement Committee has reviewed discussed the District Wide Technology project, including the project description attached hereto, approved it at its meeting on January 5, 2012, for forwarding to the full Board; WHEREAS, the Program Manager Millennium Strategies presented the District Wide Technology project scope of work designs, other project particulars, to the RJSCB at its regular monthly meeting on January 9, 2012, for review approval; 1. The District Wide Technology project is approved the RJSCB, through its Program Manager, shall proceed with the issuance of a Request for Bids, but such issuance shall only occur subsequent to BOE State Education Department approvals of the project designs. 2. Also, prior to issuance, the Program Manager will work with the RJSCB s general counsel to further develop finalize the Request for Bids package, including the General Conditions of the Contract the form of Contract. 3. The MWBE Services Procurement Committee, with the advice recommendations of the Program Manager, is authorized on behalf of the RJSCB to review the bid responses recommend to the RJSCB the lowest responsible bidder. 4. The Officers of the RJSCB are hereby authorized directed for on behalf of the RJSCB in its name to do all acts things required or as may be necessary, or in the opinion of the officer so acting, desirable proper to effect the purposes of the foregoing resolutions to cause compliance by the RJSCB with all of the provisions of the foregoing resolutions. Second by Member Brown Resolution 2011-12: 61 Master Plan Update Retaining of SWBR Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the RJSCB hired SWBR Architects ( SWBR ) (Resolution 2010-11: 8) to create a comprehensive Facilities Modernization Plan ( FMP or Master Plan ) in August of 2010;

WHEREAS, the RJSCB subsequently approved the Master Plan prepared by SWBR in January of 2011 (Resolution 2010-11: 29) directed the Program Manager to forward it to the State Education Department ( SED ) to the State Comptroller for review approval; WHEREAS, the Master Plan was subsequently approved by SED the State Comptroller in May 2011; WHEREAS, the RJSCB now believes it is necessary to evaluate the progress to date of Phase I of the Rochester School Modernization Program ( RSMP ), begin to prepare for future phases of the RSMP by updating the original Master Plan, including a district wide strategic plan ( Strategic Plan ), buildings infrastructure review, long range program evaluations including the K-8 model program, a district wide capacity study; WHEREAS, the District s Superintendent has requested that the Program Manager begin the update of the Master Plan assist the District in the further development of the long range District Strategic Plan; WHEREAS, as the consultant hired by the RJSCB to create the original Master Plan, SWBR has significant experience knowledge regarding the District s school buildings, their infrastructure, their use, there should be cost savings to the RJSCB in continuing to retain SWBR given their experience knowledge SWBR s use of the same Master Plan team headed by architect Steve Rebholz; WHERREAS, based on the above factors, the RJSCB believes that a competitive bid for these services or a request for proposal for this specific scope of work will not produce significant cost savings or provide an overall benefit to the RSMP projects; WHEREAS, SWBR has provided a proposed scope of work to update the original Master Plan that such services would be an additional service under SWBR s contract with the RJSCB dated August 10, 2010 ( Agreement ); WHEREAS, the RJSCB s Program Manager has recommended to the RJSCB s MWBE Services Procurement Committee ( the Committee ) that the RJSCB proceed with the updating of the original Master Plan that SWBR be retained by amendment to the Agreement to perform these services; WHEREAS, the Committee considered discussed the Program Manager s recommendation at its January 5, 2012 meeting to update the Master Plan to retain SWBR for these services, after due deliberation, it approved updating the Master Plan the retaining of SWBR as the best qualified firm to perform these services based on their prior work on the original Master Plan; 1. The RJSCB hereby approves the updating of the Comprehensive Facilities Modernization Plan. 2. SWBR Architects shall be retained to perform the Master Plan update services as an amendment to their existing Agreement. 3. The RJSCB s Chair is hereby authorized in the name on behalf of the RJSCB, to negotiate finalize an amendment to the Agreement that is consistent with this approval in an acceptable form to the Chair upon the advice of the Program Manager the RJSCB s general counsel, that such amendment with a final scope of work a total cost for this scope of work will be further considered by the Committee at a subsequent meeting. 4. The Officers of the RJSCB are hereby authorized directed for on behalf of the RJSCB in its name to do all acts things required or as may be necessary, or in the opinion of the officer so acting, desirable proper to effect the purposes of the foregoing resolutions to cause compliance by the RJSCB with all of the provisions of the foregoing resolutions. Second by Board Member Pifer

Resolution 2011-12: 62 Request for Proposals, Commissioning Agent Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, the Act authorized up to 13 projects in Phase I of the Rochester Schools Modernization Program ( RSMP ) including a District Wide Technology program which involves technology upgrades infrastructure work at each of the 12 school projects identified in Phase 1; WHEREAS, the RJSCB, upon the recommendation of its Program Manager, has determined a need for a Commissioning Agent Consultant to provide a single point of contact for all equipment mechanical systems related components that are part of the Rochester Schools Modernization Program, to ensure seamless integration in all schools; WHEREAS, the RJSCB s Program Manager has prepared a Request For Proposal (an RFP ) for a Commissioning Agent Consultant that requires the responding firms to set forth their Fee Proposals for a specific scope of work (a copy of the RFP is attached hereto); WHEREAS, the MWBE Services Procurement Committee has reviewed the RFP for a Commissioning Agent Consultant approved it at its meeting on January 5, 2012, for forwarding to the full Board; 1. The RFP for a Commissioning Agent is approved for issuance on January 9, 2012. 2. The MWBE Services Procurement Committee, with the advice recommendations of the Program Manager, is authorized on behalf of the RJSCB to review the RFP responses, reduce the list of firms to be interviewed if appropriate, participate along with other RJSCB board members in the interviews of the Commissioning Agent consulting firms, recommend to the RJSCB the most qualified cidate(s). 3. The Officers of the RJSCB are hereby authorized directed for on behalf of the RJSCB in its name to do all acts things required or as may be necessary, or in the opinion of the officer so acting, desirable proper to effect the purposes of the foregoing resolutions to cause compliance by the RJSCB with all of the provisions of the foregoing resolutions. Second by Board Member Pifer Resolution 2011-12: 63 Pay Requisition Summary Acceptance (December 2011) WHEREAS, the Rochester School Facilities Modernization Program Act ( School Modernization Act ) established the Rochester Joint Schools Construction Board ( RJSCB ), a seven voting member board consisting of equal representation by the City of Rochester ( City ) the Rochester City School District ( District ), as well as a member jointly selected by the City the District; WHEREAS, under the School Modernization Act, the RJSCB has certain enumerated powers to act as agent for the District, the City, or both;

WHEREAS, the RJSCB developed a Pay Requisition Approval Procedure with input from its Counsel, the MWBE Services Procurement Committee, members of the accounting department of Rochester City School District, the RJSCB s independent auditing firm; WHEREAS, the RJSCB, at its regular monthly meeting on September 12, 20011, adopted a Pay Requisition Approval Procedure (Resolution 2011-12: 23); WHEREAS, in compliance with the Pay Requisition Approval Procedure, the RJSCB Executive Director has reviewed the individual pay applications from each of the consultants suppliers for accuracy completeness; WHEREAS, the Executive Director forwarded a Pay Requisition Summary (attached to this Resolution) in the amount of $536,989.10 to the Board Chair with copy to the full Board on December 15, 2011; WHEREAS, the RJSCB Chair approved the Pay Requisition Summary on December 15, 2011; WHEREAS, the BAN proceeds for the RSMP were deposited in the City s account on September 15, 2011; 1. That the Rochester Joint Schools Construction Board hereby accepts the Pay Requisition Summary for the month of December 2011 in the amount stated above as shown in the Summary attached to this Resolution. Second by Board Member Brown Staff Updates Monthly project reports from Gilbane are included in the Board member s packets. The M/WBE Compliance Report is in the Board member s packets. Windell reported that we are exceeding our Business Work Force goals for the professional service companies. The monthly budget reports for the Board s operating expenses the Board s contract commitments are included in the Board member s packets. The Committee Report from 1/9/12 is included in the Board member s packets. Adjournment Motion by Member Pifer Second by Member Brown Approved 5-0 at 5:45 pm