CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM. 125 Worth Street, Room th Floor Board Room

Similar documents
Chairman Estrada asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered speaker:

SAN DIEGO CITY SCHOOLS

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK 205 East 42 nd Street, 7 th Floor, New York, NY 10017

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

CITY UNIVERSITY CONSTRUCTION FUND 555 W. 57 t h Street, 16 t h Floor, New York, NY 10019

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND June 19, 2018

Joel Russell, AvPorts Brian Johansson, Federal Security Director (TSA) Eric Anderson, Times Union

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

Meeting No. 1,034 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-7

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Monday, February 23, 2004 Page 1

New Jersey City University Board of Trustees Meeting September 12, 2016

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official

261 Gorham Road South Portland, ME Company Profile

MEMORANDUM. SUBJECT: Agenda for Board Meeting of the Authority August 12, 2008

The Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman

The Regents of the University of California. COMMITTEE ON AUDIT March 19, 1998

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005

MINUTES OF THE MEETING OF THE MICHIGAN STATE UNIVERSITY BOARD OF TRUSTEES. January 18, 2007

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 21, 2017

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Wednesday, December 15, 2004 Page 1. Wednesday, December 15, 2004

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

THE VOTERS OF THE CITY OF NEW YORK BOROUGHS OF MANHATTAN, THE BRONX, BROOKLYN, QUEENS AND STATEN ISLAND

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

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

CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Board of Directors Minutes Special Meeting Thursday, September 29, 2011

Accepting Equity When Licensing University Technology

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

City of Kingston Report to Council Report Number

Saskatchewan Polytechnic Board of Directors

SR (FPC)(RC)

MINUTES IDA REGULAR MEETING NOVEMBER 16, 2017

Roll was taken and a quorum was present. I. Public Comment There were no public comments.

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Minutes of Meeting December 3, 2015

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

CITY UNIVERSITY CONSTRUCTION FUND 555 W. 57 t h Street, 16 t h Floor, New York, NY 10019

MINUTES. Of the. Board of Directors. Of the. City of Baltimore Development Corporation

BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive April 28,

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

EASTERN SHORE COMMUNITY SERVICES BOARD Minutes May 9, 2017

STATE CONTRACTORS BOARD

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

STATE CONTRACTORS BOARD

Members Present: Charles Arnold, Dr. Anthony Shipley, Sheldon Johnson, Kathleen Armstrong, Barbara Wynder

State Of Nevada STATE CONTRACTORS BOARD

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

Regrets: Ms. A. Bowman Ms. T. Brown Dr. K. Shulman

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

Little Giant Comics OLD SCHOOL COMIC SHOW

Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. February 23, 2017

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

Minutes of a Meeting of the Board of Directors October 5, Directors in Attendance:

Accepting Equity When Licensing University Technology

MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING. Thursday, May 8, 2003

CALGARY BOARD OF EDUCATION

LAULE'A APARTMENT OWNERS ASSOCIATION & MAUI SCHOONER RESORT OWNERS ASSOCIATION COMBINED BOARD OF DIRECTORS MEETING THURSDAY, JUNE 25, 2015 MINUTES

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

MANAGEMENT DIRECTIVE CONTRACTOR ALERT REPORTING DATABASE (CARD)

THE CITY OF NEW YORK COMMUNITY BOARD SIX. Eric Adams Sayar Lonial Craig Hammerman Borough President Chairperson District Manager

Minutes of the Planning & Projects Committee Meeting - Gulf Coast Freight Rail District March 3, 2009

Headwaters Health Care Centre Board of Directors November 28, 2017

The Board of Directors of University Hospital. PUBLIC SESSION November 15, :00 a.m.

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

MINUTES SPECIAL MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD AT CORPUS CHRISTI, TEXAS JANUARY 19, 1995

State Of Nevada STATE CONTRACTORS BOARD

SATELLITE NETWORK NOTIFICATION AND COORDINATION REGULATIONS 2007 BR 94/2007

Minutes of the meeting of the CCG Collaborative Group held on Thursday 18 April 2013, 1.00pm in the Pavilion, Rushbrook House

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

REPORT FOR THE FINANCE COMMITTEE RECOMMENDATION REGARDING THE SELECTION OF FINANCIAL ADVISORY FIRMS

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Housing Authority of the City of Ansonia Minutes Wednesday July 27, 2016

Intellectual Property Policy. DNDi POLICIES

19th Annual Holiday Craft Fair

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

Dormitory Authority Finance Committee Meeting December 12, 2017

PUBLIC ART PROCUREMENT GUIDELINES

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

Hamilton Township Trustee s Meeting. February 7, 2018

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

Vice President and General Counsel

Transcription:

CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM 125 Worth Street, Room 532 5 th Floor Board Room CALL TO ORDER Mark Page ADOPTION OF MINUTES November 8, 2017 Mark Page VICE PRESIDENT S REPORT Roslyn Weinstein ACTION ITEMS Resolution Christopher Mastromano Authorizing the New York City Health and Hospitals Corporation (the System ) to execute a five year revocable license agreement with General Vision Services/Cohen Fashion Optical (the Licensee ) for its continued use and occupancy of 675 square feet of space to operate an optical store on the campus of Jacobi Medical Center (the Facility ) at an annual occupancy fee of $46,951, or $69.55 per square foot to be escalated by 3% per year for a five year total of $249,267. Vendex: Pending INFORMATION ITEMS OLD BUSINESS NEW BUSINESS ADJOURNMENT NYC Health + Hospitals

CAPITAL COMMITTEE MEETING MINUTES November 8, 2017

MINUTES Capital Committee Meeting Date: November 8, 2017 Time: Location: 11:00 A.M. Board Room Board of Directors: Members of the Capital Committee Mark Page, Committee Chair Gordon Campbell, Vice Chair, Acting Chairman of the Board Josephine Bolus, RN, NP, BC Emily A. Youssouf Stanley Brezenoff, Interim President, Chief Executive Officer HHC Staff: PV Anantharam Senior Vice President, Finance Jennifer Bender Director, Communications and Marketing Jeremy Berman Deputy General Counsel, Office of Legal Affairs Howard Birnbaum Senior Systems Analyst, NYC Health + Hospitals / Queens David Guzman Associate Executive Director, NYC Health + Hospitals / Elmhurst Colicia Hercules Chief of Staff, Office of the Chairman Louis Iglhaut Assistant Vice President, Office of Facilities Development Mahendranath Indar Senior Director, Office of Facilities Development Patricia Lockhart Secretary to the Corporation, Office of the Chairman Dean Moskos Director, Office of Facilities Development Vincent Mulvihill Deputy Executive Director, NYC Health + Hospitals / Kings County Sarah Samis Chief of Staff, Office of the President Brian Stacey Associate Executive Director, NYC Health + Hospitals / Lincoln Roslyn Weinstein Vice President, President s Office Dion Wilson Director of Real Estate, Office of Legal Affairs Patricia Yang Senior Vice President, Correctional Health Services Elizabeth Youngbar Assistant Director, Office of Facilities Development Roger Zhu Senior Associate Director, NYC Health + Hospitals / Metropolitan Outside Representatives: Osmund Desouza Jumper Networks

Capital Committee Minutes 2 November 8 2017 CALL TO ORDER The meeting was called to order by Mark Page, Committee Chair, at 11:13 A.M. On motion, the Committee voted to adopt the minutes of the October 11, 2017, Capital Committee meeting. VICE PRESIDENT S REPORT Roslyn Weinstein, Vice President, explained that there would be three action items on the agenda; a lease agreement for a Women, Infants and Children (WIC) Clinic managed by Kings County; a lease agreement for space occupied by Correction Health Services; and, discussion of proposed revisions to Operating Procedure 100-06. She noted that a presentation on the Energy Program was planned for the meeting but it was determined that it would be delayed so additional financial information could be added. Gordon Campbell, Acting Chairman of the Board, asked if the final presentation would include information on how the various options in energy programs were being distributed throughout the enterprise. Ms. Weinstein said yes, we are in ongoing discussion with Mr. Page to include all pertinent information about the energy plan for the system. Mr. Page said that he had asked for explanation of the options available, and the economics of those various options. Mr. Campbell said that was information he was interested in seeing as well, especially as more energy related projects were brought before the Committee for discussion. ACTION ITEMS That concluded her report. Authorizing the New York City Health and Hospitals Corporation (the System ) to execute lease extension agreement with Third Generation Properties (the Landlord ), for use and occupancy of 2,400 square feet of ground floor space at 2266 Nostrand Avenue, Borough of the Brooklyn, to operate a Supplemental Food Program for Women, Infants and Children (the WIC Program ), managed by Kings County Hospital Center (the Facility ) at a rent of $86,678 per year, or $36.11 per square foot for a total of $115,571 over the sixteen month term. Vincent Mulvihill, Deputy Executive Director, NYC Health + Hospital / Kings County, read the resolution into the record on behalf of Sheldon McLeod, Deputy Executive Director, NYC Health + Hospital / Kings County. Mr. Page asked why the term was for 16 months, and who operated the site. Mr. Mulvihill explained that the program was funded by the State, and managed by Kings County. He said that the area in which the site was located had been under redevelopment and it was unclear whether the landlord would be interested in allowing the WIC to relocate to his property on the other side of the street. The sixteen months was all that was available for the term. In the meantime they would be looking for alternate sites if needed. There being no further questions or comments, the Committee Chair offered the matter for a Committee vote.

Capital Committee Minutes 3 November 8 2017 On motion by the Chair, the Committee approved the resolution for the full Board s consideration. Authorizing the New York City Health and Hospitals Corporation (the System ) to execute a ten year lease extension agreement with S Properties LLC (the Landlord ) for approximately 13,000 square feet of warehouse and office space at 49-04 19 th Avenue/19-10 49 th Street, Astoria, New York (the Warehouse ) to house Correctional Health Services (the CHS ) administrative functions at an initial rent of $364,000 per year or $28.00 per square foot to be escalated by 2.75% per year for years 1-5 and 3.0% for years 6-10 a total of $4,141,546 over the ten year term. Patricia Yang, Senior Vice President, Correctional Health, read the resolution into the record. Emily A. Youssouf asked if the space would be altered. Ms. Yang said that when Correctional Health first moved into the site, they made some alterations, but since then none were required. She explained that the site held warehouse space, PAGNY offices, general office space and the assistance center. Ms. Youssouf asked if the space was currently occupied by Correctional Health Services. Ms. Yang said yes. yes. Mr. Campbell asked if the lease would be terminable if Riker s Island were to close. Ms. Yang said There being no further questions or comments, the Committee Chair offered the matter for a Committee vote. On motion by the Chair, the Committee approved the resolution for the full Board s consideration. Authorizing a Third Revised Statement of Board Policy for the Review and Authorization of Procurement Matters (the Policy ) by the Board of Directors (the Board ) of New York City Health and Hospitals Corporation (the System ) in the form attached that shall be effective as of December 1, 2017 and that shall enable the President of the System to prepare and adopt a revision of Operating Procedure 100-06 to implement such Policy. Jeremy Berman, Deputy Counsel, read the resolution into the record. Mr. Berman walked through a Power Point Presentation overviewing the proposed revisions. He explained that the operating procedure being discussed was primarily about procuring goods and services, but there was a portion that indicated that all real estate matters come before the Board of Directors for approval, with no requirements or limitations. Mr. Berman explained that licenses are terminable, at will by either party, at relatively short term. Those are the most frequently used types of agreements for third parties. Real estate leases are not terminable except in breach of contract, so those are less commonly entered into. The majority of that type of agreement are for larger land use and/or longer term agreements. This revision was focused on licenses.

Capital Committee Minutes 4 November 8 2017 Mr. Berman noted that over the past five (5) years there had been 60 licenses presented, 45 of which were for renewal, so this proposal would greatly decrease the amount of real estate items presented for Capital Committee and Board of Directors discussion. This proposed change to policy was to bring only licenses that were being presented for the first time to the Board, except for those which involved medical providers. Those would continue to be brought before the Board for approval of renewals as well as first time agreements. If this request was approved the Operating Procedure would be revised for Presidential sign-off. Ms. Youssouf said she thought that the Board had to approve all real estate agreements and asked how this was possible. Mr. Berman said that the requirements in the enabling act and agreements with the City of New York, only apply to leases. This requested change would only be with regards to licenses. voting. Mr. Campbell noted that the Committee would receive reporting on those agreements in lieu of Ms. Youssouf asked why agreements with medical providers were being handled differently. Mr. Berman said they would be more sensitive types of agreements, and had other regulatory requirements. They can also be for large amounts of money, and there can be questions about duplicate services. Ms. Youssouf said she understood. There being no further questions or comments, the Committee Chair offered the matter for a Committee vote. On motion by the Chair, the Committee approved the resolution for the full Board s consideration. There being no further business, the meeting was adjourned at 11:32 A.M.

LICENSE AGREEMENT GENERAL VISION SERVICES / COHEN FASHION OPTICAL NYC HEALTH + HOSPITALS / JACOBI

RESOLUTION Authorizing the New York City Health and Hospitals Corporation (the System ) to execute a five year revocable license agreement with General Vision Services/Cohen Fashion Optical (the Licensee ) for its continued use and occupancy of 675 square feet of space to operate an optical store on the campus of Jacobi Medical Center (the Facility ) at an annual occupancy fee of $46,951, or $69.55 per square foot to be escalated by 3% per year for a five year total of $249,267. WHEREAS, in June 2012, the Board of Directors authorized the System to enter into a five year license agreement with the Licensee to operate an optical store on the ground floor of Building No. 1 on the Facility s campus; and WHEREAS, the services and products provided have proved to be beneficial to patients; and WHEREAS, Jacobi Medical Center desires to have the Licensee continue operate its optical store on its campus and has adequate space to accommodate the Licensee s needs; and WHEREAS, the Licensee shall provide optical services, including but not limited to filling new prescription eyeglasses, examining eyes, low vision screening, prescribing and fitting contact lenses, and selling contact lens supplies. NOW, THEREFORE, be it RESOLVED, that the New York City Health and Hospitals Corporation (the System ) be and hereby is authorized to execute a five year revocable license agreement with General Vision Services/Cohen Fashion Optical (the Licensee ) for its continued use and occupancy of space to operate an optical store on the campus of Jacobi Medical Center (the Facility ) at an annual occupancy fee of $46,951, or $69.55 per square foot to be escalated by 3% per year for a five year total of $249,267.

EXECUTIVE SUMMARY JACOBI MEDICAL LICENSE AGREEMENT GENERAL VISION SERVICES/COHEN FASHION OPTICAL The New York City Health and Hospitals Corporation (the System ) seeks authorization from Board of Directors to execute a revocable license agreement with General Vision Services/Cohen Fashion Optical ( GVS/Cohen ) for its use and occupancy of space to operate an optical store on the campus of Jacobi Medical Center ( Jacobi ). In June 2012, the Board of Directors authorized the System to enter into a five year license agreement with the Licensee to operate an optical store on the ground floor of Building No. 1 on the Facility s campus. In addition to the Jacobi store, GVS/Cohen currently operates optical stores at Bellevue Hospital Center, Harlem Hospital Center, Lincoln Medical & Mental Health Center, and Metropolitan Hospital Center. The services and products provided have proved to be beneficial to patients. Jacobi desires to continue to have the optical store on its campus and has adequate space to accommodate the store. GVS/Cohen will provide optical services, including but not limited to filling new prescription eyeglasses, examining eyes, low vision screening, prescribing and fitting contact lenses, and selling contact lens supplies. GVS/Cohen will have the continued use and occupancy of a total of approximately 675 square feet of space on the ground floor of Building No. 1. The GVS/Cohen will pay an occupancy fee of $46,951 per year, or $69.55 per square foot. The occupancy fee for the new term represents a 3% increase over the current rate. The occupancy fee will be escalated by 3% per year over the term of the agreement for a five year total of $249,267. The Facility shall provide hot and cold water, electricity, heating, air conditioning and routine security to the Licensed Space. The Licensee shall be responsible for its own housekeeping, repairs and maintenance. GVS/Cohen will indemnify and hold harmless the Corporation and the City of New York from any and all claims arising by virtue of its use of the licensed space and will also provide appropriate insurance naming each of the parties as additional insureds. The license agreement shall not exceed five (5) years without further authorization from the Board of Directors and shall be revocable by either party upon thirty (90) days notice.

Jacobi GVS/Cohen Fashion Optical Year Prior Team New Term 1 40,500 46,951 2 41,715 48,359 3 42,966 49,810 4 44,255 51,304 5 45,583 52,843 215,020 249,267 3% escalation