regular board meeting agenda thursday, may 27, 2021 …

31
Headquarters | P.O. Box 1010, Highland, New York 12528 P. (845) 691-7245 F. (845) 691-3560 www.nysba.ny.gov RIP VAN WINKLE BRIDGE P.O. Box 286 Catskill, NY 12414 (518) 943-2360 KINGSTON-RHINECLIFF BRIDGE P. O. Box 2992 Kingston, NY 12402 (845) 336-8181 MID-HUDSON BRIDGE P. O. Box 1010 Highland, NY 12528 (845) 691-7221 NEWBURGH-BEACON BRIDGE P. O. Box 28 Beacon, NY 12508 (845) 831-3700 BEAR MOUNTAIN BRIDGE P. O. Box 323 Ft. Montgomery, NY 10922 (845) 446-4721 ANDREW M. CUOMO Governor TARA SULLIVAN Acting Executive Director JOAN MCDONALD Chair REGULAR BOARD MEETING AGENDA THURSDAY, MAY 27, 2021 3:00 P.M. 1. ADOPT THE REGULAR BOARD MEETING MINUTES OF APRIL 15, 2021 2. BUSINESS ITEMS: Administration & Human Resources: a. None Engineering & Maintenance: a. Negative SEQR Declaration BMB AET Project BA-2020-RE-107-DE b. System-wide Standby Readiness Increase HVB Construction BA-2020-RE- 109-CM c. Jobs in Progress Monthly Report Financial: a. Monthly Investment Report b. Authorization for Designation of Underwriter Pool for Authority Bond Issues BA-2021-OA-012PS c. Fifth Supplemental Bond Resolution Authorizing General Revenue Bonds d. Sixth Supplemental Bond Resolution Authorizing Revenue Refunding Bonds e. Resolution Approving Method of Sale for the Authority’s General Revenue Bonds, Series 2021 and General Revenue Refunding Bonds, Series 2021 f. Traffic Consultant Additional Work - BA-2018-OA-004 g. Financial Advisor Additional Work - BA-2018-OA-007 h. MOU with TBTA for Treasury Function Tolls by Mail Information Technology: a. Gannett Fleming Support Contract Extension b. Oracle Support for the Toll System Renewal

Upload: others

Post on 27-Mar-2022

0 views

Category:

Documents


0 download

TRANSCRIPT

SKM_C65821051211220Headquarters | P.O. Box 1010, Highland, New York 12528 P. (845) 691-7245 F. (845) 691-3560 www.nysba.ny.gov
RIP VAN WINKLE BRIDGE P.O. Box 286 Catskill, NY 12414 (518) 943-2360
KINGSTON-RHINECLIFF BRIDGE P. O. Box 2992 Kingston, NY 12402 (845) 336-8181
MID-HUDSON BRIDGE P. O. Box 1010 Highland, NY 12528 (845) 691-7221
NEWBURGH-BEACON BRIDGE P. O. Box 28 Beacon, NY 12508 (845) 831-3700
BEAR MOUNTAIN BRIDGE P. O. Box 323 Ft. Montgomery, NY 10922 (845) 446-4721
ANDREW M. CUOMO Governor
JOAN MCDONALD Chair
REGULAR BOARD MEETING AGENDA THURSDAY, MAY 27, 2021 – 3:00 P.M.
1. ADOPT THE REGULAR BOARD MEETING MINUTES OF APRIL 15, 2021
2. BUSINESS ITEMS:
Administration & Human Resources:
109-CM
Financial:
a. Monthly Investment Report b. Authorization for Designation of Underwriter Pool for Authority Bond Issues –
BA-2021-OA-012PS c. Fifth Supplemental Bond Resolution Authorizing General Revenue Bonds d. Sixth Supplemental Bond Resolution Authorizing Revenue Refunding Bonds e. Resolution Approving Method of Sale for the Authority’s General Revenue
Bonds, Series 2021 and General Revenue Refunding Bonds, Series 2021 f. Traffic Consultant Additional Work - BA-2018-OA-004 g. Financial Advisor Additional Work - BA-2018-OA-007 h. MOU with TBTA for Treasury Function Tolls by Mail
Information Technology:
a. Gannett Fleming Support Contract Extension b. Oracle Support for the Toll System Renewal
Headquarters | P.O. Box 1010, Highland, New York 12528 P. (845) 691-7245 F. (845) 691-3560 www.nysba.ny.gov
RIP VAN WINKLE BRIDGE P.O. Box 286 Catskill, NY 12414 (518) 943-2360
KINGSTON-RHINECLIFF BRIDGE P. O. Box 2992 Kingston, NY 12402 (845) 336-8181
MID-HUDSON BRIDGE P. O. Box 1010 Highland, NY 12528 (845) 691-7221
NEWBURGH-BEACON BRIDGE P. O. Box 28 Beacon, NY 12508 (845) 831-3700
BEAR MOUNTAIN BRIDGE P. O. Box 323 Ft. Montgomery, NY 10922 (845) 446-4721
Bridge Operations:
a. None
Media and Public Information:
a. Media Ad-Buy Contract
REPORTS TO THE BOARD:
a. Executive Director’s Monthly Activity Report b. May 2021 Traffic and Revenue Analysis c. May 2021 E-ZPass Sales Analysis d. Historic Bridges of the Hudson Valley Status Report
3. PRESENTATION TO THE BOARD:
4. OLD BUSINESS:
5. NEW BUSINESS:
7. ADJOURNMENT:
N E X T M E E T I N G June 17, 2021
Regular Meeting 3:00 p.m.
NEW YORK STATE BRIDGE AUTHORITY
HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON
APRIL 15, 2021
BOARD MEMBERS: McDonald, Joan, Chair Bruni, Maria, Vice-Chair Berardi, Alexander, Commissioner Gilbert, Ilan, Commissioner O’Brien, Michael, Commissioner
OFFICERS:
Sullivan, Tara, Secretary Bushek, Brian, Treasurer ABSENT: Jarvis, Colin, Commissioner
Chair McDonald called the meeting to order at 3:02pm. First order of business was to adopt the Regular Board meeting minutes of March 18, 2021. Chair McDonald called for a motion. On a motion of Commissioner Gilbert, seconded by Commissioner O’Brien, the minutes of the March 18, 2021 Regular meeting were adopted as amended unanimously by the Commissioners present:
Business agenda documents/reports are e-mailed to the Board Members and
General Counsel prior to the meeting. Board meetings are web cast and are
available on-line.
1) Payroll Services Annual Renewal
Mr. Russo explained to the Board that in April 2019, the Authority resolved to extend its payroll services agreement with GTM Payroll Services as a single source contract for a period of five years to be authorized as five one-year terms, renewable each year. Accordingly, the Board is requested to authorize the third year renewal of this agreement for the one year period beginning April 1, 2021 with estimated costs not to exceed $20,000.00 based on established service rates. Chair McDonald called for a motion. On a motion of Commissioner Berardi, seconded by Vice-Chair Bruni, Chair McDonald called for a roll call vote. All Commissioners present voted aye unanimously:
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: 021-037
Resolution Date: April 15, 2021
WHEREAS, the Board has previously designated (in 2019) a single source contract subject to annual approval for a five-year period to GTM Payroll Services, Inc.; and WHEREAS, the Board has reviewed the staff memo relative to the annual renewal of payroll services; and WHEREAS, the Board has determined it to be in the public interest to continue to procure such services to process its payroll transactions and related services; now BE IT RESOLVED that the Board approves the third year of a five-year single source contract for payroll services with GTM Payroll Services, Inc. effective April 1, 2021, in accordance with the terms and conditions as originally awarded, with costs not to exceed $20,000, based on number of active employees processed; and BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution. IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April, 2021. __________________________________ Tara Sullivan, Secretary
2) Occupational Health Services Agreement Renewal Mr. Russo indicated to the Board that in 2018 the Authority awarded contract BA- 2018-OA-002-PS for Occupational Health Services to The Workplace at Mid-Hudson Regional Hospital of Westchester Medical Center Health Network, Poughkeepsie, NY. The original contract agreement provided for three additional one-year renewals of which the third and final would be effective May 1, 2021. The services provided are on an as needed basis and invoiced according to the rate schedule that was approved in the original contract. Mr. Russo recommended that the Board renew the agreement effective May 1, 2021 for one year with a not-to-exceed amount of $45,000. Chair McDonald called for a motion. On a motion of Commissioner O’Brien, seconded by Commissioner Gilbert, Chair McDonald called for a roll call vote. All Commissioners present voted aye unanimously:
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: 021-038
Resolution Date: April 15, 2021
WHEREAS, the Authority has determined the need to procure occupational health services for its employees to satisfy physical requirements related to work duties; and WHEREAS, the Authority previously awarded RFP BA-2018-OA-002-PS for Occupational Health Services; and WHEREAS, the awarded contract with The Workplace at Mid-Hudson Regional Hospital provides for renewal options for three additional one-year terms; and WHEREAS the Authority wishes to exercise its option to renew its contract for the one year period beginning May 1, 2021; now therefore BE IT RESOLVED, the Board of Commissioners of the New York State Bridge Authority renews its contract for Occupational Health Services with The Workplace at Mid-Hudson Regional Hospital at Westchester Medical Center for the one year period beginning May 1, 2021 at an amount estimated not to exceed $45,000.00 with the option to renew for an additional one year term; and, BE IT RESOLVED FURTHER RESOLVED, that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution. IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April, 2021.
______________________________ Tara Sullivan, Secretary
1) 2021 Ford Transit – Van Mini Bid BA-2021-RE-106-AC
We recently took advantage of the competitive mini-bid process, “Vehicle Marketplace” offered by NYSOGS to locate one 2021 Ford Transit 150 Van, which will replace Vehicle #323, a 2008 Ford Escape Hybrid with 120,951 miles, utilized by the Toll Techs. That vehicle will be put up for auction. We received two prices. The apparent low bidder was Van Bortel Ford of East Rochester, NY at a price of $35,601.56 for the vehicle that met the spec we submitted. There is currently no authorized M/WBE vendor for vehicles and as such, vehicle purchases have been placed on the Authority’s list of exclusions. Chair McDonald called for a motion. On a motion of Commissioner Gilbert, seconded by Commissioner Berardi, Chair McDonald called for roll call vote. All Commissioners present voted aye unanimously:
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: 021-039
Resolution Date: April 15, 2021
WHEREAS, the New York State Bridge Authority has determined it is in the public interest to replace a 2008 Ford Escape Hybrid, Vehicle #323, used by the Toll Tech unit, with 120,951 miles, which will be put up for auction; and WHEREAS, the Authority has utilized the competitive mini-bid process, “Vehicle Marketplace” offered through the New York State Office of General Services contract for Class 1-8 Vehicles under Group 40440-23166, Mini-Bid #6673 to procure a 2021 Ford Transit 150 Van Medium Roof AWD 130 WB; and WHEREAS, Van Bortel Ford, of East Rochester, New York, has provided the low quote; now therefore BE IT RESOLVED that the Board of Commissioners of the New York State Bridge Authority authorize a purchase order be issued to Van Bortel Ford for a 2021 Ford Transit 150 Van Medium Roof AWD 130 WB in an amount not to exceed $35,601.56; and BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution. IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April 2021.
__________________________________ Tara Sullivan, Secretary
2) 2021 Ford F450 4WD Cab and Chassis with Dump Body, and Plow Procurement BA-2021-RE-105-AC Mr. Wright informed the Board that the Engineering department advertised for a Class 4 cab and chassis with a dump body, spreader and plow for the Rip Van Winkle Bridge. This dump truck will replace an existing 2008 F450, Truck #319, with 42,655 miles and 3,092 hours, equipped with a small spreader and currently used for plowing. Four (4) vendors requested the proposal package and we received one (1) bid on March 19th at 2:00 PM. No goals were set for M/WBE or SDVOB participation as vehicles are on the Authority’s list of exclusions. RC Lacy, Inc., of Catskill, NY, is the apparent low bidder at a price of $76,850.00. Because the build out date for the 2021 models has already passed, the Authority will be receiving one (1) 2022 Ford F450 4WD Regular Cab and Chassis with Dump Body, Spreader and Plow, which meets the spec the Engineering department requested. Chair McDonald called for a motion. On a motion of Commissioner O’Brien, seconded by Commissioner Berardi, Chair McDonald called for roll call vote. All Commissioners present voted aye unanimously:
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: 021-040
Resolution Date: April 15, 2021
WHEREAS, the New York State Bridge Authority has determined it is in the public interest to replace Truck #319 at the Rip Van Winkle Bridge, a 2008 Ford F450 pickup truck with 42,655 miles and 3,092 hours and equipped with a small salt spreader, which will be put up for auction; and
WHEREAS, the Engineering and Maintenance department publicly advertised and bid this procurement in the New York State Contract Reporter and received one (1) bid; and
WHEREAS, the Authority has determined that RC Lacy, Inc., of Catskill, New York, is the apparent low bidder, having provided a 2022 vehicle that meets our specifications; now therefore BE IT RESOLVED that the Board of Commissioners of the New York State Bridge Authority approve issuing a purchase order to RC Lacy, Inc., for the purchase of one (1) 2022 Ford F450 4WD Regular Cab and Chassis with Dump Body, Spreader and Plow that meets the Authority’s specifications at a price of $76,850.00; and BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution. IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April 2021. _________________________________ Tara Sullivan, Secretary
3) Bear Mountain Bridge Deck Repair and Overlay – Design – Supplemental
Agreement #1 – BA-2021-RE-10-DE Mr. Wright explained that the Board approved M.J. Engineering and Land Surveying, P.C. to perform the design work for the Bear Mountain Bridge overlay project at a cost not-to-exceed $55,000 at its January 2021 meeting. During the February 23rd project kick off meeting, an extra design option to remove the existing deteriorated granite block islands on the east approach to the bridge was discussed. The three (3) islands serve to delineate traffic at the intersection of Routes 6/202 and 9D, which is located on the approach immediately at the East end of the bridge. The largest of the islands extends onto the bridge deck and was going to have to be accommodated as part of the pavement overlay installation. Based on those discussions, Mr. Wright recommended an approval of M.J. Engineering’s cost proposal to perform additional design services, through a Supplemental Agreement, to remove the three (3) existing granite block islands and replace them with full depth asphalt reconstruction and pavement markings in a similar fashion to the existing islands’ configuration for a not-to-exceed cost of $4,400.00. Chair McDonald called for a motion. On a motion of Commissioner Gilbert, seconded by Commissioner O’Brien, Chair McDonald called for roll call vote. All Commissioners present voted aye unanimously:
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: 021-041
Resolution Date: April 15, 2021 WHEREAS, the New York State Bridge Authority determined in January 2021 that it was in the public interest to award a contract for professional design services to M.J. Engineering and Land Surveying, P.C., in connection with the Bear Mountain Bridge “Deck Repair and Overlay – Design” designated as BA-2021-RE-102-DE; and
WHEREAS, during the project kick off meeting on February 23, 2021, an extra design option to remove the existing deteriorated granite block islands on the east approach of the bridge was discussed; and WHEREAS, these three (3) islands serve to delineate traffic at the intersection of Routes 6/202 and 9D and the largest island extends onto the bridge deck and was going to have to be accommodated as part of the pavement overlay installation; and WHEREAS, M.J. Engineering and Land Surveying, P.C. has provided a not-to- exceed cost proposal of $4,400.00 to remove the three (3) existing granite block islands and replace them with full depth asphalt reconstruction and pavement markings in a similar fashion to the existing islands’ configuration; now therefore BE IT RESOLVED that the Board of Commissioners of the New York State Bridge Authority authorizes Supplemental Agreement #1 to be issued to M.J. Engineering and Land Surveying, P.C., to provide these services at a not-to-exceed cost of $4,400.00; and
BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution. IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April, 2021. __________________________________ Tara Sullivan, Secretary
4) First Quarter 2021 Traffic Accident Summary Report Mr. Wright stated that he and the Manager of Maintenance reviewed all of the accidents in the first quarter to determine if something could be done to possibly prevent similar accidents from happening in the future. All of the accidents were believed to be from driver error: driving too fast for weather conditions, not paying attention and distracted driving. Mr. Wright also mentioned that we have had a decrease in traffic due to the NY Pause directive in response to the COVID-19 pandemic. No action was required by the Board.
5) Jobs in Progress
Mr. Wright advised the Board regarding the Engineering Jobs in Progress Report for the month. Mid-Hudson Bridge curb and railing job remains on schedule and within budget. Newburgh-Beacon Bridge Redecking had the first new deck panels delivered last week and installed this week. Empire State Development film crew was on site this week taking drone videos and pictures. On a motion of Commissioner Berardi and seconded by Commissioner O’Brien, Chair McDonald called for a roll call vote. All Commissioners present voted aye unanimously:
NEW YORK STATE BRIDGE AUTHORITY
BOARD RESOLUTION
Resolution Date: April 15, 2021
WHEREAS, the Board has reviewed the monthly Engineering Progress Report on Capital Project Status; and
BE IT RESOLVED that the Engineering Progress Report is accepted as an instrument documenting the Board's briefing of Capital Construction activities; and
BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution.
IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April 2021.
Tara Sullivan, Secretary
FINANCIAL: 1) Investment Report
Mr. Bushek reviewed the monthly Investment Report noting six investments for the month. Chair McDonald called for a motion. On a motion of Commissioner Gilbert and seconded by Commissioner O’Brien, Chair McDonald called for a roll call vote. All Commissioners present voted aye unanimously:
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: 021-043
Resolution Date: April 15, 2021
WHEREAS, the investment control procedures for the New York State Bridge Authority provide that the Board shall review and approve the report of investment transactions completed since the meeting of the Board on March 18, 2021; now therefore BE IT RESOLVED, that the Board of Commissioners of the New York State Bridge Authority does hereby concur with and approve the investment report as filed with this body on this date for the purpose noted; and BE IT FURTHER RESOLVED, that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution. IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April, 2021. ________________________________ Tara Sullivan, Secretary
2) First Quarter 2021 Accident Review Committee Mr. Bushek reported to the Board that there were 47 accidents on Authority facilities in the first quarter of 2021, compared to 51 the previous year. No action was required by the Board.
BRIDGE OPERATIONS:
1) Fourth Quarter 2020 NYS Thruway Authority Invoice Mr. Pavlin and Ms. Santiago have reviewed the invoice from the New York State Thruway Authority for fourth quarter 2020 Bridge Authority E-ZPass expenses for the period October 1, 2020 through December 31, 2020, and as such, find them to be true and accurate recommend that they be paid in the amount of $1,072,993.01.
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: 021-044
Resolution Date: April 15, 2021
WHEREAS, the Memorandum of Understanding dated April 29, 2009 states that the Bridge Authority agrees to reimburse the NYS Thruway Authority for E-ZPass related costs it incurs which are determined as chargeable to the Bridge Authority; and WHEREAS, E-ZPass related costs resulting from 4,936,947 transactions during the period October 1, 2020 – December 31, 2020 in the amount of $1,072,993.01 and equaling a cost of 21.7 cents per transaction have been confirmed as chargeable to the Bridge Authority; now therefore BE IT RESOLVED, that the Board of Commissioners of the New York State Bridge Authority approves payment to the NYS Thruway Authority in the amount not to exceed $1,072,993.01; and BE IT FURTHER RESOLVED, that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution. IN WITNESS WHEREOF, this resolution has been duly adopted this 15th day of April, 2021.
__________________________________ Tara Sullivan, Secretary
REPORTS TO BOARD:
1) Monthly Activity Report of the Acting Executive Director
The Monthly Activity Report was submitted by Acting Executive Director Tara Sullivan noting no expenditures. No action was required by the Board.
2) March 2021 Traffic and Revenue Analysis
Ms. Sullivan noted for the month of March that the Authority’s year-over-year traffic numbers are down $11.19% while revenues are $280,245.00 above last year’s receipts for an increase of 2.29%. No action was required by the Board.
3) March 2021 E-ZPass Sales Analysis
Ms. Sullivan indicated that year-to-date 2021 tag sales are 2,425, compared to 1,918 sold year-to-date 2020, an increase of 26.4%. No action was required by the Board.
4) Historic Bridges of the Hudson Valley (HBHV) Monthly Report for March 2021
The full monthly and detailed report was submitted to the NYSBA Board of Commissioners by Historic Bridges of the Hudson Valley Director, Kathy Burke. No action was required by the Board.
This concluded the Regular meeting. Chair McDonald asked for a motion to adjourn. On a motion of Commissioner Gilbert, seconded by Commissioner O’Brien, and approved unanimously, the Regular meeting adjourned at 3:38 p.m. The next Regular & Annual meeting of the Board of Commissioners meeting is scheduled for May 20, 2021 at 3:00 p.m. at Headquarters.
NEW YORK STATE BRIDGE AUTHORITY BOARD RESOLUTION
Resolution No.: _____________
Resolution Date: ________________
NEGATIVE DECLARATION Notice of Determination of Non-Significance
This notice issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law.
The New York State Bridge Authority, as Lead Agency, has determined that the proposed action
described below will not have significant environmental impact and a Draft Impact Statement will not
be prepared.
Name of Action: Bear Mountain Bridge All Electronic Toll Project
SEQRA Status: Unlisted
Conditioned Negative Declaration: No
Location of Action: Bear Mountain Bridge, Toll Plaza, West of the Hudson River, Stony
Point, Rockland County, NY
Description of Action: The project proposes the construction of all electronic tolls on the west end
of the Bear Mountain Bridge. Work will include 4’ diameter drilled shafts to support the overhead
gantry and a conduit trench on the south side connecting to the Administration Building. The existing
toll booths will be demolished and removed from the site. All Electronic Tolling makes for safer travel
for the public and is a greener alternative in comparison to toll booths, since cars and trucks are no longer required to stop.
Reason Supporting this Determination: The New York State Authority (NYSBA) has reviewed the
project using the criteria provided in 617.4 of SEQRA and has declared this action to be an Unlisted
Action. After considering the criteria for determining significance as set forth in 6 NYCRR § 617.7,
the NYSBA has determined, for the reasons discussed below, that the proposed Project will not
have a significant adverse impact on the environment and the issuance of a negative declaration
under SEQRA is warranted.
(i) There will be no significant adverse change in existing air, ground or surface water
quality or quantity; traffic or noise levels; or an increase in potential for erosion, flooding,
leaching or drainage issues.
(ii) There will be no removal or destruction of large quantities of vegetation or fauna;
substantial interference with the movement of any resident or migratory fish or wildlife
species; impacts on a significant habitat area; adverse impacts on a threatened or endangered species of animal or plant, or the habitat of such species; or other significant
adverse impacts to natural resources.
(iii) There will be no impairment of the environmental characteristics of a critical
environmental area as designated pursuant to section 617.14(g) of this Part. No CEA will
be impacted.
(iv) There will be no creation of a material conflict with a community’s current plans or goals
or Coastal Management Plan as officially approved or adopted. The use is permitted
under the Zoning Law.
(v) There will be no impairment of the character or quality of important historical, archeological, architectural, or aesthetic resources.
(vi) There will be no major change in the use of either the quantity or type of energy.
(vii) There will be no creation of a hazard to human health.
(viii) There will be no change in the use, or intensity of use, or land including agricultural, open
space or recreational resources, or in its capacity to support existing uses.
(ix) There will be no creation of a material demand for other actions that would result in one
of the above consequences.
(x) There will be no changes in two or more elements of the environment, no one of which
has a significant impact on the environment, but when considered together, result in a
substantial adverse impact on the environment.
(xi) This action is not related to two or more related actions undertaken, funded or approved
by an agency, none of which has or would have a significant impact on the environment,
but when considered cumulatively would meet one or more of the criteria in this
subdivision. For all the reasons set forth above, it is clear that the proposed Project will not have any
significant adverse impact on the environment and the issuance of a negative declaration under
SEQRA is warranted.
For further information:
Address: NYSBA, PO Box 1010, Highland, NY 12528
Telephone Number: 845-691-4077
BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is hereby
authorized and directed to take the necessary measures to implement this resolution.
__________________________________
Resolution No.: _____________
Resolution Date: ________________
WHEREAS, bids were solicited through the New York State Contract Reporter for the
emergency contract entitled System-Wide Bridge & Highway Repairs – “Standby Readiness” (BA-
2020-RE-109-CM) and two bids were received on November 20, 2020; the low bidder being the
firm of Hudson Valley Bridge (HVB) Construction, Inc.; and
WHEREAS, an emergency services contract was awarded to HVB Construction, Inc., on
January 21st, 2021 in an amount not-to-exceed $480,750.00; and
WHEREAS, it would be in the public interest to increase the emergency repair budget to
cover All Electronic Tolling (AET) installations system-wide due to the length of time it took for the
Authority to receive approval for its choice of Transcore, as Tolling consultant, which led to a
reduced timeline to prepare for changeover to AET, thereby eliminating the opportunity to publicly
advertise and go out to bid; now therefore
BE IT RESOLVED that the Board of Commissioners of the New York State Bridge
Authority approve an increase to the emergency services contract with HVB Construction, Inc., of
Harriman, New York, of $5,000,000.00 to a not-to-exceed amount of $5,480,750.00; and
BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is
hereby authorized and directed to take the necessary measures to implement this resolution.
IN WITNESS WHEREOF, this resolution has been duly adopted this 27th day of May
2021.
Resolution No.: ---- Resolution Date: - - - - -
WHEREAS, the Board has reviewed the monthly Engineering Progress Report on Capital Project Status; and
BE IT RESOLVED that the Engineering Progress Report is accepted as
an instrument documenting the Board's briefing of Capital Construction activities; and
BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is hereby authorized and directed to take the necessary measures to implement this resolution.
IN WITNESS WHEREOF, this resolution has been duly adopted this 27th day of May 2021.
Jennifer Rosso, Secretary
BOARD RESOLUTION
Resolution No.: ____________
Resolution Date: May 27, 2021
WHEREAS, in accordance with the Authority’s bond sale guidelines, the Authority
has issued a request for proposals for qualified investment banking firms with experience
in the structuring or structuring and marketing of tax-exempt debt instruments, and a notice
of such request was published in the State Contract Reporter, in order to identify a pool of
qualified firms for a term of up to three years, with the option on the part of the Authority
in its sole discretion to lengthen the term for two additional one-year periods; and
WHEREAS, the Finance Committee has reviewed the recommendation of the
Authority’s Financial Advisor summarizing their findings regarding the responses
received, including the evaluation of proposer responsiveness, qualifications, marketing
proposals, any identified conflict of interest, impropriety or appearance of impropriety, the
Authority’s MBE, WBE and SDVOB goals, and such other factors as deemed relevant;
and the Committee has approved such findings and forwarded its recommendation to this
Board; now therefore
BE IT RESOLVED that the New York State Bridge Authority does hereby approve
the following firms for the underwriting pool for purposes of Authority bond issues
approved to be sold by negotiated competitive sale or private placement:
Underwriting Pool--Senior Manager: BofA Securities, Inc., J.P. Morgan
Securities, LLC, Morgan Stanley & Co., LLC, RBC Capital Markets, LLC, and
Seibert Williams Shank & Co., LLC
Underwriting Pool--Co-Manager: Blaylock Van, LLC, Jefferies LLC, Mischler
Financial Group, Inc., Oppenheimer & Co., Inc., Ramirez & Co., Inc., and
Raymond James Associates, Inc.
BE IT FURTHER RESOLVED that the Acting Executive Director, or their
designee, is hereby authorized and directed to take the necessary measures to implement
this resolution.
IN WITNESS WHEREOF, this resolution has been duly adopted this 27th day of
May, 2021.
BOARD RESOLUTION
Resolution No.: ______
GENERAL REVENUE BONDS, SERIES 2021A AND
GENERAL REVENUE REFUNDING BONDS, SERIES 2021
WHEREAS, pursuant to the State Bridge Authority Act, Title 2 of Article 3 of the Public
Authorities Law, Chapter 43-A of the Consolidated Laws, the Authority is authorized to issue its
bonds and notes for its corporate purposes; and
WHEREAS, the Authority has previously issued its bonds pursuant to the General Revenue
Bond Resolution adopted by the Authority on December 19, 1996, as amended (the “General
Bond Resolution”); and
WHEREAS, the Authority has authorized the issuance of its General Revenue Bonds, Series
2021 (the “Series 2021 Bonds”) as additional bonds pursuant to the General Bond Resolution
and the Fifth Supplemental Resolution to finance certain capital program costs described therein,
together with certain costs of issuance and funding of debt service reserve funds related thereto;
and
WHEREAS, the Authority has authorized the issuance of its General Revenue Refunding Bonds,
Series 2021 (the “Series 2021 Refunding Bonds”) pursuant to the General Bond Resolution and
the Sixth Supplemental Resolution to finance all or a portion of the costs of providing for the
payment at or in advance of maturity of the Outstanding Series 2012 Bonds, together with certain
costs of issuance and funding of debt service reserve funds related thereto;
BE IT RESOLVED by the Board of the New York State Bridge Authority as follows:
Section 1. Sale of Series 2021 Bonds and Series 2021 Refunding Bonds.
(a) The Authority hereby accepts and endorses the recommendation of the Acting Executive
Director that the Series 2021 Bonds and Series 2021 Refunding Bonds shall be sold by means of
a public negotiated sale, as such term is defined in the Authority’s Guidelines for the Sale and
Reporting of Bonds and Notes, and the Authority further finds and determines, in accordance
with such guidelines, that it is in the best interests of the Authority to sell, and the interest of the
Authority will be best served by, a sale of the Series 2021 Bonds and Series 2021 Refunding
Bonds by means of a public negotiated sale. The senior manager and any co-managers shall be
the firm or firms designated by the Acting Executive Director from the pool approved by the
Board of Commissioners (the “Underwriters”).
(b) The Authority hereby authorizes the Acting Executive Director or other Authorized
Page 2 of 2
Officer (as defined in the General Bond Resolution) to execute and deliver a Purchase Contract
for and on behalf of the Authority with respect to the Series 2021 Bonds, in substantially the
form approved by her and on such further terms and conditions as the person executing the same
shall determine to be customary and prudent taking into account the best interests of the
Authority, provided that the purchase price of the Series 2021 Bonds shall not be less than
ninety-five percent (95%) of the principal amount of the Series 2021 Bonds sold thereunder, and
the true interest cost shall not exceed the limitation set forth in the Fifth Supplemental
Resolution. The execution of the Purchase Contract and delivery to the Underwriters thereof
shall constitute conclusive evidence of such determination. The Authority hereby also authorizes
and directs all of the officers and employees of the Authority to carry out or cause to be carried
out all the obligations of the Authority under the Purchase Contract as executed.
(c) The Authority hereby authorizes the Executive Director or other Authorized Officer to
execute and deliver a Purchase Contract for and on behalf of the Authority with respect to the
Series 2021 Refunding Bonds, in substantially the form approved by her and on such further
terms and conditions as the person executing the same shall determine to be customary and
prudent taking into account the best interests of the Authority, including a “forward purchase” if
so determined by such Authorized Officer, provided that Series 2021 Refunding Bonds shall be
issued in a principal amount that complies with the statutory cap to the extent it does not meet
the present value test in Section 532 of the Act and in a principal amount that meets the
additional bonds test in Section 2.05 or 2.06 of the Resolution as provided in the Sixth
Supplemental Resolution. The execution of the Purchase Contract and delivery to the
Underwriters thereof shall constitute conclusive evidence of such determination. The Authority
hereby also authorizes and directs all of the officers and employees of the Authority to carry out
or cause to be carried out all the obligations of the Authority under the Purchase Contract as
executed.
Section 2. Further Actions. The officers, agents and employees of the Authority are hereby
authorized and directed to do all such acts and things and to execute all such documents as may
be necessary or convenient to carry out and comply with the terms of this resolution. This
resolution shall take effect immediately.
IN WITNESS WHEREOF, this resolution has been duly adopted this __ day of _________,
2021.
Resolution No.: _________
Resolution Date: May 27, 2021
WHEREAS the NYS Bridge Authority (NSYBA) has an existing Memorandum of
Understanding (E-ZPass MOU) with the NYS Thruway Authority (NYSTA) to process E-ZPass
transactions through the E-ZPass NY Customer Service Center (NY CSC), a service provided
through a vendor engaged jointly by NYSTA, Triborough Bridge and Tunnel Authority (MTA
Bridges and Tunnels) and the Port Authority of NY and NJ (PANYNJ); and NYSTA, MTA
Bridges and Tunnels and PANYNJ administer Tolls by Mail transactions through a
Memorandum of Agreement dated as of September 9, 2015, as amended by a First Supplement
dated as of September 9, 2016 effective as of April 23, 2016 (MOA); and
WHEREAS, the NYSBA has determined that entering into a Second Supplement to the
MOA by and between NYSTA, TBTA, PANYNJ, and NYSBA for the collection and distribution of
TBM tolls and fees by TBTA as Lead Agency is in the public interest; and
WHEREAS, the Board has reviewed the staff memo regarding the proposed
supplemental agreement; now therefore
BE IT RESOLVED, that the Board of Commissioners of the New York State Bridge
Authority does hereby approve the joining by NYSBA in the MOA pursuant to the Second
Supplement to Memorandum of Agreement for the collection and distribution of Tolls by Mail
tolls and fees by MTA Bridges and Tunnels as Lead Agency; and
BE IT FURTHER RESOLVED, that the Acting Executive Director, or her designee, is
hereby authorized and directed to execute and deliver the Second Supplement to MOA and to
take the necessary measures to implement this resolution.
IN WITNESS WHEREOF, this resolution has been duly adopted this 27th day of May,
2021.
Resolution No.:
WHEREAS, the Board of Commissioners has reviewed the memorandum
describing the need to retain application support services for its existing toll system until
AET is in place at all of the Authority bridge locations; and,
WHEREAS, the Authority has designated Gannett Fleming as a single source for
the toll system maintenance; now therefore
BE IT RESOLVED, that the Board of Commissioners of the New York State Bridge
Authority that a purchase order be created to Gannett Fleming in the not-to-exceed
amount of $68,000.00; and
BE IT FURTHER RESOLVED, that the Acting Executive Director, or her designee,
is hereby authorized and directed to take the necessary measures to implement this
resolution.
IN WITNESS WHEREOF, this resolution has been duly adopted this 27th day of
May, 2021.
Resolution No.:
WHEREAS, the Board of Commissioners have reviewed the memorandum describing
the need to renew maintenance and licensing for Oracle products that support the toll system;
and,
WHEREAS, the Authority will participate in the NYS OGS Contract #PM20940 through
Mythics, Inc.; now therefore
BE IT RESOLVED, that the Board of Commissioners of the New York State Bridge
Authority issue a purchase order at a not-to-exceed amount of $15,760.03; and
BE IT FURTHER RESOLVED, that the Acting Executive Director, or her designee, is
hereby authorized and directed to take the necessary measures to implement this resolution.
IN WITNESS WHEREOF, this resolution has been duly adopted this 27th day of May
2021.
Resolution No.: _____________
Resolution Date: ________________
WHEREAS, the New York State Bridge Authority has determined that it is in the public
interest to run an informational campaign to educate the public about the Bridge Authority’s
upcoming conversion to cashless tolling; and
WHEREAS, the Authority’s Board of Commissioners has previously allocated up to
$400,000.00 in the FY2021 budget to run this public information campaign effectively; and
WHEREAS, the Authority has the opportunity to participate in the use of contracts
negotiated by the New York State Office of General Services (OGS) Digital & Media Services
Center for the procurement of advertisement space with regional media outlets; now therefore
BE IT RESOLVED that the Board of Commissioners hereby approves creation of
purchase orders for the procurement of ad-buy services through Wahl Media at a not-to-exceed
amount of $125,000.00.
BE IT FURTHER RESOLVED that the Acting Executive Director, or her designee, is
hereby authorized and directed to take the necessary measures to implement this resolution.
__________________________________