BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORPORATION 655 West 34 th Street New York, NY MINUTES

Similar documents
NYCCOC BOD Minutes May 10,

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORPORATION 655 West 34 th Street New York, NY MINUTES

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, :00 a.m.

City of Jacksonville Beach

AUDIT COMMITTEE CHARTER

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

Meghan Trepanier 2 nd Vice Chair. Andrew Crossett Director COO. 1. Meeting Evaluation October 31 November 01, 2015

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room May 12, 2015

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

Request for Proposals

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012

VITARICH CORPORATION MINUTES OF THE ANNUAL GENERAL MEETING OF THE STOCKHOLDERS held on Friday, 29 June 2018 at 2:00 PM at Marilao, Bulacan

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

RESOLUTION 3:6 1 OF 2017

AGENDA GUEMES ISLAND FERRY OPERATIONS PUBLIC FORUM

JetBlue University includes approximately 106,000 square feet of training facilities, classrooms,

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m.

COMMONWEALTH PORTS AUTHORITY

December 4, Board of Trustees --- Proceedings by Authority

SUBJECT: Business Plan Update for Reid Hillview and San Martin Airports

Nassau County Bridge Authority (N.Y. Public Authorities Law 651) 2007 Annual Report

Agenda Item No. 3.4 AGENDA ITEM BRIEFING

1.0 CALL TO ORDER Chairman Jeff Munger called the meeting to order at 4:05 PM. Introductions were done.

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

. ) Community Board No. 2, Manhattan

Ickford Parish Council

TERMS OF REFERENCE. Drone Advisory Committee (DAC) Role Name or Title Organization. Director, UAS Integration Office. Director, UAS Integration Office

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES

MINUTES SUBJECT TO CORRECTION BY THE BOARD OF AIRPORT COMMISSIONERS. CHANGES, IF ANY, WILL BE RECORDED IN THE MINUTES OF THE NEXT MEETING OF THE

Annual Report Public Authorities Accountability Act of 2005

True North Hostelling Association O/A Hostelling International Canada Pacific Mountain Region BOARD OF DIRECTORS MEETING SUMMARY


North Herts District Council Local Plan Timeline for Response to Council s Request for Strategic Housing Land Land to the North of the Grange,

NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

STRATEGY OF DEVELOPMENT 2020 OF THE CCI SYSTEM IN UKRAINE

Vice Chairman Gitlin called the meeting to order at 3:35 p.m. Nicole Burshem conducted roll call.

Agenda Item 1 9 May 2017

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

Petition for Exemption

12, 14 and 16 York Street - Amendments to Section 16 Agreement and Road Closure Authorization

[Note: Minutes reflect the order of the published agenda.]

MASSACHUSETTS PORT AUTHORITY REQUEST FOR LETTERS OF INTEREST DEVELOPMENT OF THE MASSPORT MARINE TERMINAL

EXHIBIT K TERMINAL PROJECT PROCEDURES PHASE I - DEVELOPMENT OF TERMINAL PROGRAM & ALTERNATIVES

PROCUREMENT REVIEW PANEL

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

BOARD MEETING October 1, :30 A.M. Commission Chambers City Hall

June 3, The June 3, 2010 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson Charles Galbreath.

MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL. Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe

RESOLUTION NO

1. Call to Order: Chair Jones called the meeting of the Connecticut Airport Authority to order at 1:03 p.m., and noted a quorum.

a p 0.4 f Ai RPORT COMMISSIONERS Meeting Date: \ Sk 0 /1ci / 1/1'/V BOARD..ii REPORT TO THE -...r "V:4'

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

The North American Electric Reliability Corporation ( NERC ) hereby submits the

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING November 20, 2013 APPROVED 12/16/13

Great Barrier Local Board OPEN MINUTES

1 PROJECT STATUS UPDATE 2 ND CONCESSION FROM BRISTOL ROAD TO DOANE ROAD TOWNS OF EAST GWILLIMBURY AND NEWMARKET

1.0 CALL TO ORDER Chairman Jeff Munger called the meeting to order at 3:04 PM on March 20, 2017.

PENINSULA AIRPORT COMMISSION MINUTES

PLANNING & CONSTRUCTION COMMITTEE MEETING MINUTES May 14, 10:30 a.m. Conference Room A/B

TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712

AGREEMENT APPLICATION PACKET

REVALIDATION AND VALIDATION: PROCESSES AND PROCEDURES

MINUTES 1. Upon motion by Mayor Dyer, second by Mr. Sanchez, vote carried to accept the December 20, 2017, minutes as written.

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING August 19, 2013 APPROVED 9/16/13

TOWN OF OSOYOOS COMMITTEE OF THE WHOLE JANUARY 19, 2015

1.0 CALL TO ORDER Chair, Jeff Munger, called the meeting to order at 4:03 PM on November 15, 2017.

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING October 15, 2013 APPROVED 11/20/13

Clarkston Playgroup and Nursery. Scottish Charity No. SC Annual Report & Financial Statements. For the Year Ended 31 March 2016

Knoxville Transportation Authority

MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, :30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM

City of Boiling Spring Lakes 9 East Boiling Spring Road Boiling Spring Lakes, NC 28461

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING August 15, 2016 APPROVED 9/12/16. Bill Keogh Alan Newman Pat Nowak

MESA COUNTY DEPARTMENT OF PUBLIC WORKS Administration - Building - Engineering Road and Bridge Traffic - Planning - Solid Waste Management

REGULAR MONTHLY MEETING

Cabinet 16 December Cabinet, 16 December At a Special Cabinet Meeting of North Ayrshire Council at 2.30 p.m.

1.0 CALL TO ORDER Airport Commission Chair, Jeff Munger, called the meeting to order at 3:05 PM on August 21, 2017.

? 0-? WA", ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1-

Board of Directors Meeting April 23, :00 a.m. EST Kentucky International Convention Center Louisville, KY DRAFT

COOS COUNTY AIRPORT DISTRICT

NEW HANOVER COUNTY AIRPORT AUTHORITY REGULAR MEETING May 2, 2018

To obtain Board approval to demolish the former St. Ann School Education Resource Centre building located at 2123 Hixon Street, Oakville.

September 12, am to 5.00pm September 13, am to 1.00pm. Meghan Trepanier 2 nd Vice Chair (Sept only) Director (Sept only)

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING September 12, 2016 APPROVED 10/14/16

Others in Attendance: Airport Manager, Billie Jo Grafton, Airport Clerk, Claudia Chavarria.

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

Social Services Transportation Advisory Council (SSTAC)

ANNUAL OWNERS MEETING SUNDAY September 22, 2013 at 11:00 a.m. at Holiday Inn Rockland 929 Hingham Street, Rockland, MA (781)

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING May 22, 2017 APPROVED 6/28/17

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

Report by Finance Committee (B) Washington Metropolitan Area Transit Authority Board Action/Information Summary

Canonsburg Borough Council Special Voting Meeting Friday, December 28, :00 PM

118 Lion Blvd PO Box 187 Springdale UT * fax

TRAFFIC COMMISSION. Minutes of Meeting of Wednesday, May 21, :30AM. Volume 61 No. 5

MINUTES OF THE CULTUS LAKE PARK BOARD MEETING held at the Cultus Lake Park Office Boardroom on Wed., July 9, 2008 at 7:00 PM

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

Transcription:

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORPORATION 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: June 13, 2018 Henry R. Silverman, Chairman of the Board Time: 3:00 p.m. Robert Azeke Location: Large Conference Room John Lee Compton STAFF: David Emil Alan E. Steel, President & CEO Ronald Goldstock Bradley A. Siciliano, General Counsel & Corporate Secretary Edward P. Kane Doreen Guerin, SVP Sales & Marketing Gary Lavine Melanie McManus, SVP & CFO Andrew Murstein Christine McMahon, SVP, HR & Labor Solutions Lee H. Perlman Mark Sims, SVP & CIO Mark Schienberg Tim Gaburungyi, VP IT Solutions Joseph Spinnato Christine Ferer Kenneth Sanchez, SVP Facilities Management Kenneth Dixon, VP Security & Safety Solutions Tony Sclafani, SVP & Chief Communications Officer, Communications Mike Ruberry, VP Event Solutions & Set-Up Allison Richardson, Director of Internal Controls & Compliance Mariam Karim, VP Guest Experiences Shirley Coley, Legal Assistant ABSENT: Hugh Carey II Sara Berman George Tsunis Andrew Stone Guests/Visitors: Robin Stout, President, NY Convention Center Development Corporation David Thurm, Executive Vice President, Lehrer LLC Stephen Konopko - Empire State Development Michael Burke, Partner, UHY LLP Giancarlo Garipoli, Audit Senior Manager, UHY, LLP NYCCOC BOD Minutes June 13, 2018 1

The meeting of the Board of Directors for the New York Convention Center Operating Call to Order Corporation was called to order at 3:00 p.m. A quorum was present. The meeting was presided over by Henry R. Silverman, Chairman. Agenda Discussion Recommendation Action/Follow-up I. Introduction Mr. Silverman called the meeting to order. Mr. Silverman advised the members due to some scheduling conflicts, the agenda would be reordered to accommodate schedules. Introduction of Mariam Karim by Alan Steel Mr. Steel introduced to the Directors Mariam Karim, the new Vice President of Guest Experiences. II. Report/Corporate Matters Sales & Marketing Lee Compton, Chairman (Attachment 18-43) Ms. Guerin presented a report of the Sales and Marketing. There were 91 days of activity in the second quarter of 2018 with a total of 40 events. For the third quarter of 2018, it is expected there will be 91 days of activity, with a total of 32 events, 3 of which are new. President s Report Alan Steel, President (Attachment 18-44) Mr. Steel introduced Mr. Thurm to update the Directors on the status of the Expansion Project. Mr. Thurm reported that 127 of the 187 caissons have been installed. The Slabs and grade beams are 20% complete. Con Edison has almost completed its work in relocating power lines. The transformer building work continues to proceed with all major equipment having been loaded into the building and the pre cast exterior panels have been installed. On the Design/Build front they are at 90% completion of the construction drawings and the structural permits have been issued. Mr. Thurm also advised the Directors of the planned Jacobs Farm, a roof top farm to be included in the project which is anticipated to produce between 20k and 30K pounds of produce annually to be used at the Javits Center. The farm will also include a greenhouse and be adjacent to the rooftop pavilion which will accommodate up to 1500 people. NYCCOC BOD Minutes June 13, 2018 2

II. Corporate Matters Mr. Emil raised questions regarding the design of the pavilion and asked for a report to the Board in the coming weeks. Mr. Stout explained that it was already part of the design build process and is being closely managed by staff for both the Corporation and the Development Corporation. Ms. Ferer asked that the continued review keep in mind potential art installations, notably a collection of artwork belonging to the Metropolitan Museum, currently stored at the University of Texas in Austin. Mr. Steel updated the Board on the Center s Strategic plan, reminding the Directors of it being first presented in 2016 with ongoing updates year over year. Senior management will have a planning session in July of 2018 to review and update the strategic plan and will report to the Directors at the September 2018 meeting on the results of that meeting. Mr. Steel updated the Directors on management s continued focus on security, which includes a revised Comprehensive Emergency Management Plan ( CEMP ), and well as staffs participation in Active Shooter Tabletop Exercises ( TTX ). Progress continues to be made on perimeter security, notably the installation of bollards, which is being impacted by the NYC Department of Transportation s plans to reconstruct the 11 th Avenue viaduct located between 34 th Street and 35 th Street. Ms. McMahon updated the Directors on the One Javits Workforce Management (a/k/a Kronos) implementation. The implementation is in Phase 3 as parallel testing on scheduling, time keeping, Passport and payroll continue and is expected to go live for paychecks the first week in July. The President s report complete, and moving on to action items on the agenda, Mr. Silverman asked the Directors whether anyone had any potential conflict of interest with respect to any of the items on the Agenda and requested that they make an appropriate disclosure on the record and the individual with such conflict would recuse themselves from any discussion or vote with regard to such item or items. No Director having indicated such a potential conflict, the meeting proceeded. NYCCOC BOD Minutes June 13, 2018 3

A. Audit & Finance s Gary Lavine and Ronald Goldstock, Chairmen Mr. Lavine reported on behalf of the Audit and Finance s. The met immediately preceding the Board Meeting and on May 16. In addition, Mr. Lavine met with the outside auditors, UHY, on June 12 to review the audited financials for the fiscal years 2017 and 2018 being submitted to the Directors for approval. The 2017 financials were being resubmitted due to an additional required audit, which had not previously been done, in connection with Federal Funds received through the New York State Department of Homeland Security in connection with remedial and preventative work post Hurricane Sandy. No other changes were required to the 2017 financials other than the supplemental testing done on the expenditure of Federal Funds. No additional internal controls were needed to address the issue. The 2018 financials were being issued without adjustments or comments, with a clean opinion. UHY reported that management was fully cooperative with the audit team. UHY, at the request of the Audit, had done additional testing on capital expenditures and found no irregularities. Approval of the UHY- Draft March 31, 2018 Financial Statements Review and Approval (Attachment 18-45) A motion was made and seconded to approve Corporation s Audited Financial Statements for the fiscal year ended March 31, 2018. The following resolution passed by unanimous vote: Resolution No. 1354 NOW THEREFORE BE IT RESOLVED that the New York Convention Center Operating Corporation s Audited Financial Statements for the fiscal year ended March 31, 2018 are hereby approved. Approval of the UHY- Draft March 31, 2017 Financial Statements Review and Approval (Attachment 18-46) A motion was made and seconded to approve Corporation s Audited Financial Statements for the fiscal year ended March 31, 2017. The following resolution passed by unanimous vote: Resolution No. 1355 NOW THEREFORE BE IT RESOLVED that the New York Convention Center Operating Corporation s Audited Financial Statements for the fiscal year ended March 31, 2017, as amended, are hereby approved. NYCCOC BOD Minutes June 13, 2018 4

Ms. McManus next reported on the status of the Center s on line ordering system, Jake. Over 4000 customers have placed over 6000 orders worth over $3.9 million through the Jake system through 45 events. This represents 39% of all orders placed since Jake launched. Mr. Lavine further reported to the Directors that the s had received a detail review from management regarding the Corporation s 11 Collective Bargaining Agreements. Finally the s had had their customary executive session with the Corporation s Internal Auditor. Ms. McManus then introduced a series of items for the Board s consideration. Restriction of funds for OPEB Liability (Attachment 18-47) Ms. McManus requested a resolution restricting the use of additional funds for OPEB (Other Post Employment Benefit) Liability. She explained that the amount of the OPEB Liability was calculated by an independent firm and the request, as in the past, was to reserve the full amount of the liability, though there is no requirement to fully fund the obligation. Due to a change in accounting standards, the amount of the reserve has actually gone down this year. Resolution No. 1356 NOW THEREFORE BE IT RESOLVED that the Board authorizes the Corporation/Management to set aside sufficient assets to cover the Fiscal 2018 OPEB liability of $34,035,000. Designation of Authority for Procurement Review and Approval (Attachment 18-48) Ms. McManus advised the members that she was seeking a resolution authorizing the Finance to review and approve, on the Board s behalf, procurement contracts issued by the Corporation in connection with RFP 2172AJ (Traffic Control and Logistics Management Program), RFP 2168IM (Credit Card Integrator), RFP 2169AJ (Outdoor LED Marquee Advertising Sales Services), RFP 2164JK (Functional Capacity Assessment) and RFP 2171JK (Background Check Services.) The By-laws permit such delegation. NYCCOC BOD Minutes June 13, 2018 5

Resolution No. 1357 NOW THEREFORE BE IT RESOLVED that The Board of Directors grants to the Finance the authority to review and approve, on the full Board s behalf, procurement contracts issued by the Corporation in connection with RFP 2172AJ (Traffic Control and Logistics Management Program), RFP 2168IM (Credit Card Integrator), RFP 2169AJ (Outdoor LED Marquee Advertising Sales Services), RFP 2164JK (Functional Capacity Assessment) and RFP 2171JK (Background Check Services.) Approval of Procurement Guidelines (Attachment 18-49) Ms. McManus presented the Corporation s Procurement Guidelines for the required annual review and approval. No changes were reported from the prior year. A motion was made and seconded. The following resolution passed by unanimous vote: Resolution No. 1358 NOW THEREFORE BE IT RESOLVED that the Procurement Guidelines are hereby approved without changes. Review and Approval of Property Disposal Policy (Attachment 18-50) Ms. McManus presented the Corporation s Disposition of Property Policy for the required annual review and approval. No changes were reported from the prior year. A motion was made and seconded. The following resolution passed by unanimous vote: Resolution No. 1359 NOW THEREFORE BE IT RESOLVED that the Disposition of Property Policy is hereby approved without changes. Review and Approval of Investment Policy (Attachment 18-51) Ms. McManus presented the Corporation s Investment Guidelines for the required annual review and approval. No changes were reported from the prior year. A motion was made and seconded. The following resolution passed by unanimous vote: NYCCOC BOD Minutes June 13, 2018 6

Resolution No. 1360 NOW THEREFORE BE IT RESOLVED that the Corporation s Investment Guidelines are hereby approved without changes. Procurement Summaries for Approval (Attachments 18-52 through 18-61) Ms. McManus presented the Board with a packet of individual procurements for approval. The Chairman advised the members that by voting to approve the listed procurements, the Board would be passing separate resolutions reflecting each procurement individually; and the minutes will reflect that each procurement was the subject of a separate resolution. Approval of Contract Tennant Sales and Service Company (Attachment 18-52) Ms. McManus presented a procurement summary seeking Board approval to award a contract to the Tennant Sales and Service Company (Tennant) to provide preventive maintenance and repairs of Tennant equipment at the Jacob K. Javits Convention Center (Javits Center). The contract term is for three years (July 1, 2018-June 30, 2021) at an estimated cost of $225,000 ($75,000 per year). Resolution No. 1361 NOW THEREFORE BE IT RESOLVED that the award of contract to the Tennant Sales and Service Company to provide preventive maintenance and repairs of Tennant equipment at the Jacob K. Javits Convention Center for a contract term of three years at an estimated cost of $225,000 is hereby approved. Approval of Contract Groome Door & Mechanical Systems, Inc. (Attachment 18-53) Ms. McManus presented a procurement summary seeking Board approval to award a contract to Groome Door & Mechanical Systems, Inc. to furnish and install truck gates at the 34 th Street Inner Roadway at the Jacob K. Javits Convention Center at a total cost of $790,000. The term of the contract is 6 months (July 1, 2018-December 31, 2018). Total costs includes the following charges: *General Conditions (Project Management/Survey Structural Analysis) $23,450 *Engineering & Design $38,000 *Demolition $34,500 NYCCOC BOD Minutes June 13, 2018 7

*Foundation $147,000 *Gate Installation $371,440 *Electrical (Rough & Finish) $135,975 *Equipment & Rigging $39,635 Resolution No. 1362 NOW THEREFORE BE IT RESOLVED that the award of contract to Groome Door & Mechanical Systems, Inc. to furnish and install truck gates at the 34 th Street Inner Roadway at the Jacob K. Javits Convention Center at a total cost of $790,000 for a contract term of 6 months, is hereby approved. Approval of Contract Garratt-Callahan Company (Attachment 18-54) Ms. McManus presented a procurement summary seeking Board approval to award a contract to the Garratt-Callahan Company for maintenance service for the cooling towers at the Jacob K. Javits Convention Center (Javits Center). The contract term is for three years (July 1, 2018-June 30, 2021) at a cost of $71,820 ($23,940 per year). There is an option to renew this contract for an additional year at the Javits Center s discretion. Resolution No. 1363 NOW THEREFORE BE IT RESOLVED that the award a contract to the Garratt-Callahan Company to provide maintenance service for the cooling towers at the Jacob K. Javits Convention Center (Javits Center) for a contract term of three years (with a 1 year renewal option) at a total cost of $71,820 is hereby approved. Approval of Contract EcoDomus Inc. (Attachment 18-55) Ms. McManus presented a procurement summary seeking Board approval to award a contract to EcoDomus, Inc. to provide building information modeling (BIM) at the Jacob K. Javits Convention Center (Javits Center). The term of the contract is for 5 years (June 1, 2018-May 31, 2023) at an estimated cost of $815,000. The cost includes the following services: NYCCOC BOD Minutes June 13, 2018 8

*Enterprise Licenses $200,000 *BIM modeling, laser scan support services, Procore integrator services, enterprise integrator services, training and travel $550,000 *Asset collection data entry $20,000 *Annual upgrades, maintenance and support $45,000 ($15,000/yr. years 3,4 & 5) Resolution No. 1364 NOW THEREFORE BE IT RESOLVED that the award of a contract to EcoDomus, Inc. to provide Building Information Modeling (BIM) at the Jacob K. Javits Convention Center (Javits Center) for a contract term of 5 years at an estimated cost of $815,000 is hereby approved. Approval of Contract G. Fiore Concrete & Construction, Inc. (Attachment 18-56) Ms. McManus presented a procurement summary seeking Board approval to award a contract to the G. Fiore Concrete & Construction, Inc. to provide concrete sidewalk repair services at the Jacob K. Javits Convention Center (Javits Center). The term of the contract is 6 months (July 1, 2018-December 31, 2018) at a cost of $281,500 (Melanie is confirming). Resolution No. 1365 NOW THEREFORE BE IT RESOLVED that the award of a contract to G. Fiore Concrete & Construction, Inc. (G. Fiore) to provide concrete sidewalk repair services at the Jacob K. Javits Convention Center for a contract term of 6 months at a cost of $281,500 is hereby approved. Approval of Contract Ron Antonelli Photography, LLC (Attachment 18-57) Ms. McManus presented a procurement summary seeking Board approval to award a contract to Ron Antonelli Photography, LLC for photography services for the Jacob K. Javits Convention Center (Javits Center). The contract is for 3 years (June 18, 2018-June 17, 2021) with an additional 1 year option at the discretion of the Javits Center. The estimated yearly cost is $30,000 for a 3 year total cost of $90,000. NYCCOC BOD Minutes June 13, 2018 9

Resolution No. 1366 NOW THEREFORE BE IT RESOLVED that the award of a contract to Ron Antonelli Photography, LLC for photography services for the Jacob K. Javits Convention Center (Javits Center) for 3 years (June 18, 2018-June 17, 2021) with an additional 1 year option at the discretion of the Javits Center, at an estimated yearly cost is $30,000 for a total cost of $90,000 is hereby approved. Approval of Contract Siemens Building Technologies, Inc. (Attachment 18-58) Ms. McManus presented a procurement summary seeking Board approval for an extension on a sole source contract that had been awarded to Siemens Building Technologies, Inc. (Siemens) to provide technical support to the Building Management System (BMS) and Fire Safety Systems at the Jacob K. Javits Convention Center (Javits Center) for a period of 12 months (September 1, 2018-August 31, 2019) at a cost of $306,170. An extension is necessary while a new life safety system is being designed to bring the existing building up to current code and align with the requirements of the expansion. Resolution No. 1367 NOW THEREFORE BE IT RESOLVED that the award of an extension on the sole source contract awarded to Siemens Building Technologies, Inc. to provide technical support to the Building Management System (BMS) and Fire Safety Systems at the Jacob K. Javits Convention Center for a period of 12 months (September 1, 2018-August 31, 2019) at a cost of $306,170 is hereby approved. Approval of Contract Joa-Lyn Enterprise, Inc. (Attachment 18-59) Ms. McManus presented a procurement summary seeking Board approval to award a contract to Joa-Lyn Enterprise, Inc. for thermal system insulation installation and repairs at the Jacob K. Javits Convention Center (Javits Center). The contract term is for 3 years (July 1, 2018-June 30, 2021) at an estimated cost of $150,000 ($50,000 per year). There is an option to renew this contract for an additional year at the Javits Centers discretion. NYCCOC BOD Minutes June 13, 2018 10

Resolution No. 1368 NOW THEREFORE BE IT RESOLVED that the award of a contract to Joa-Lyn Enterprise, Inc. for thermal system insulation installation and repairs at the Jacob K. Javits Convention Center; for a contract term of 3 years, at an estimated cost of $150,000 with a 1 year renewal option is hereby approved. Approval of Contract didomenico + Partners LLP (Attachment 18-60) Ms. McManus presented a procurement summary seeking Board approval to award a single source contract to didomenico + Partners LLP for architectural planning services for design of an updated fire control and life safety command center, public safety officer offices and related improvements for the Jacob K. Javits Convention Center (Javits Center). The contract term is from June 1, 2018-September 30, 2019 at a total cost of $173,450. Resolution No. 1369 NOW THEREFORE BE IT RESOLVED that the award of a single source contract to didomenico + Partners LLP for architectural planning services for design of an updated fire control and life safety command center, public safety officer offices and related improvements for the Jacob K. Javits Convention Center for a contract term from June 1, 2018-September 30, 2019 at a total cost of $173,450 is hereby approved. Approval of Contract Highpoint Solutions of New York, Inc. (Attachment 18-61) Ms. McManus presented a procurement summary seeking Board approval to award a single source contract to Highpoint Solutions of New York, Inc. for communication software and equipment licenses at the Jacob K. Javits Convention Center (Javits Center). The contract term is from May 11, 2018-October 10, 2020. The cost of the contract is $49,900 over a 29 month period. NYCCOC BOD Minutes June 13, 2018 11

Resolution No. 1370 NOW THEREFORE BE IT RESOLVED that the award of a single source contract to Highpoint Solutions of New York, Inc., for communication software and equipment licenses at the Jacob K. Javits Convention Center for a contract term period from May 11, 2018-October 10, 2020 at a cost of $49,900 over a 29 month period is hereby approved. Review Of Contracts (Attachments 18-62 through 18-66) Ms. McManus stated that previously approved service procurement contracts that extend for more than one year were being submitted for annual Board review as required by the Corporation s procurement guidelines. The procurement summaries were included with the packet sent to the Board in advance of the meeting. No Board Member had any comment or question with respect to these procurements. Procurement Contracts for Review Arch Insurance Group, Inc., Card Connect, Inc., First Response Ambulance, MTS Integratrak, Inc., Jensen Hughes Engineering, P.C. (Attachments 18-62 through 18-66) Vendor # of Year Amount/Year Arch Insurance Group, Inc. 2 $2,281,214 $6,866,680 total for 3 years Card Connect, Inc. 2 $36,200 (estimated) $141,600 total for 3 years First Response Ambulance 4 $343,725 (estimated) $1,031,175 total for 3 years (2 year renewal) MTS Integratrak, Inc. 2 $9,540 per year $28,640 total for 3 years Jensen Hughes Engineering, P.C. 2 $180,000 (estimated) $540,000 total for 3 years Financial Report: Review and Approval of the Annual Procurement Report FY 2018 (Attachment 18-67) Ms. McManus presented an overview of the Corporation s Procurement activities for the fiscal year, noting that the Corporation had met its MWBE goal of 30% and had decreased it s exceptions by 20% from the previous years. NYCCOC BOD Minutes June 13, 2018 12

The number of procurements were in line with the previous year but were valued at an additional $20 million. This was the result of a push towards longer term contracts. Ms. McManus advised the Director s that management had begun the process of developing a budget for fiscal year 2021 to anticipate the impact of the opening of the expanded facility. A Motion was made and seconded. The following resolution passed by unanimous vote: Resolution No. 1371 NOW THEREFORE BE IT RESOLVED that the Annual Procurement Report for FY 2018 is hereby approved B. Human Resources Edward Kane, Chairman Ms. McMahon reported that the had received an update from management on the following topics: (1) The One Javits Workforce Management Implementation; (2) the Hay Group s analysis of compensation; (3) performance management initiative; (4) open EEO claims. C. Facilities/Operations Mark Schienberg, Chairman No report D. Sales & Marketing Lee Compton, Chairman In addition to Ms. Guerin s earlier report, Mr. Compton reported that the had met to discuss the future of the catering structure at the Center and that the development of the RFP for future catering remained on track. E. Governance Ronald Goldstock, Chairman Mr. Siciliano advised the Board that the had, pursuant to the Public Authority Reform Act done its annual review of its By Laws, it s Mission Statement, and Performance Measurements and requested the following actions: Approval of the Amended By Laws (Attachment 18-68) The Governance and Javits Center staff, in consultation with outside counsel expert in this area submitted amended By Laws for the Board s review and approval. The highlighted the following substantive changes from the existing By Laws: (a) the Code of Ethics have been pulled out of the By Laws to be its own stand-alone document; (b) language was added making the Ethics Officer, as well as the Board Chair, an arbiter of conflicts issues; NYCCOC BOD Minutes June 13, 2018 13

(c) the amended version clarifies the issue that Directors should not seek to influence, not just the Board, but also management regarding items which they may have a conflict; (d) a process was created for Directors to share information with the Board even if they have a conflict; (e) language was added clarifying that if a Director has interests or activities that are impacted by the Javits Center, such fact is not a de facto conflict of interest. A motion was made and seconded to approve the Amended By Laws of the Corporation, effective June 13, 2018. The following resolution passed by unanimous vote: Resolution No. 1372 NOW THEREFORE BE IT RESOLVED that the By Laws of the Corporation, as amended effective June 13, 2018, are hereby approved. Approval of the Board of Directors Code of Ethics (Attachment 18-69) A motion was made and seconded to approve the Board of Directors Code of Ethics, effective June 13, 2018. The following resolution passed by unanimous vote: Resolution No. 1373 NOW THEREFORE BE IT RESOLVED that the Board of Directors Code of Ethics, effective June 13, 2018, is hereby approved. Approval of the Corporations Performance Measurements for 2016 (Attachment 18-70) The committee presented the Center s 2016 Performance Measurements to the Board for its approval. Mr. Siciliano explained that the Performance Measurement were more than a full year behind because certain key benchmarks were taken from an industry report which takes more than a full year for the vendor to generate. Resolution No. 1374 NOW THEREFORE BE IT RESOLVED that the Corporations 2016 Performance Measurements are hereby approved. NYCCOC BOD Minutes June 13, 2018 14

IV. Approval of the Minutes Approval of the Minutes of April 5, 2018 (Attachment 18-71) The Chair requested a motion to approve the minutes for the Board of Directors meeting held on April 5, 2018. Resolution No. 1375 NOW THEREFORE BE IT RESOLVED that the minutes of the Board of Directors meeting held on April 5, 2018, are hereby approved. V. Other Business Appointment of Vice President of Guest Experiences (Attachment 18-72) Mr. Siciliano requested a motion to approve the appointment of Mariam Karim as Vice President of Guest Experiences at the Jacob K. Javits Center. A motion was made and seconded to and following resolution passed by unanimous vote: Resolution No. 1376 NOW THEREFORE BE IT RESOLVED that the appointment of Mariam Karim as Vice President of Guest Experiences at Jacob K. Javits Center is hereby approved. Appointment of the Chairperson of the Human Resources/EEO to the Audit and Labor (Attachment 18-73) Mr. Siciliano advised the Directors that the members of the Audit and Labor felt that it was best practice for the Chairperson of the Human Resources to also serve, as a matter of course, on the Audit and Labor given some of the overlapping responsibilities. A motion was made and seconded to approve the making the Chairperson of the Human Resources/EEO a member of the Audit and Labor. The following resolution passed by unanimous vote: NYCCOC BOD Minutes June 13, 2018 15

V. Other Business Resolution No. 1377 NOW THEREFORE BE IT RESOLVED that the Chairperson of the Human Resources /EEO, regardless of who shall hold that position, shall also serve as a member of the Audit and Labor is hereby approved. Building Congress Award Mr. Steel reported to the Board the award received by the Center by the New York Building Congress for its contributions to the City. VI. Adjournment By motion and agreement, the meeting was adjourned at 3:55 PM with the next meeting to be held on September 12, 2018. NYCCOC BOD Minutes June 13, 2018 16