IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Size: px
Start display at page:

Download "IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS"

Transcription

1 ITEM F IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into a professional services contract with Waldemar S. Nelson & Co., Inc., for an amount not to exceed $1,350,000 for engineering services to provide design, surveying, materials testing, and inspection of marshaling yard paving improvements at the Louisiana Avenue Terminal; and IT IS FURTHER RESOLVED BY THE BOARD that the said Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to execute all documents and to take all other and further action as he in his discretion may deem necessary or required in the best interest of this Board to give full force and effect to the intentions expressed in this Resolution.

2 ITEM G IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into a professional services contract with Linfield, Hunter & Junius, Inc., for an amount not to exceed $250,000 for engineering services to provide design, surveying, materials testing, and inspection of marshaling yard paving improvements at the Nashville Avenue Marshaling Yard B ; and IT IS FURTHER RESOLVED BY THE BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to execute all documents and to take all other and further action as he in his discretion may deem necessary or required in the best interest of this Board.

3 ITEM H IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into a professional services contract with URS for an amount not to exceed $75,000 for engineering services to provide design, surveying, materials testing, and inspection of improvements to the Board s Jourdan Road Service Road, which provides access to the Folger Coffee Company lease site; and IT IS FURTHER RESOLVED BY THE BOARD that the said Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to execute all documents and to take all other and further action as he in his discretion may deem necessary or required in the best interest of this Board.

4 ITEM I CERTIFYING COMPLIANCE WITH THE PUBLIC BID LAWS TERMINAL STATE PROJECT NO (323) PORT IMPROVEMENTS JULIA STREET CRUISE BUILDING IMPROVEMENTS (PHASE 3 OF SPN ) ORLEANS PARISH BOARD OF COMMISSIONERS PORT OF NEW ORLEANS WHEREAS, the Board of Commissioners Port of New Orleans has solicited bids for funding of the State Project No (323) in accordance with the current bid laws of the State of Louisiana, including, but not limited to LA. R.S. 38:2211 et seq.; and WHEREAS, the Board of Commissioners Port of New Orleans has submitted to DOTD certification of proof of publication, one copy of the bid proposals and bid bonds as submitted by each of the three lowest bidders, a legible copy of the bid tabulation of all bids received, and certified to be correct by the engineer and an authorized official of the sponsor, a copy of the engineer s recommendation, contract documents, notice of award of contract, and a copy of the recordation data in the Clerk of Court s office, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS in a regular public meeting assembled on this 30 th day of June 2011, that it does hereby certify that the bidding procedures, including advertising and award, for State Project No (323) conform to the requirements of La. R.S. 38:2211, et seq. VALERIE S. CAHILL SECRETARY BOARD OF COMMISSIONERS PORT OF NEW ORLEANS GARY P. LAGRANGE PRESIDENT & CEO BOARD OF COMMISSIONERS PORT OF NEW ORLEANS CERTIFICATION I hereby certify that the above and foregoing is a true and correct copy of a resolution adopted at a regular meeting of the Board of Commissioners Port of New Orleans held on the 30 th day of June 2011, at which a quorum was present and voting and that the resolution adopted is still in effect and has not been rescinded or revoked. Signed at 1350 Port of New Orleans Place on the 30 th day of June, VALERIE S. CAHILL SECRETARY BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

5 ITEM J IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that Gary P. LaGrange, its President and Chief Executive Officer, be, and he is, hereby authorized and empowered on behalf of this Board to enter into an agreement with United States Risk Management, L.L.C., at a cost not to exceed $49,000 to conduct a risk evaluation and corrective action plan on Board property at 4200 and 4216 Florida Avenue, the site of Simmons Plating and Metal Finishing Co., to determine if the property is environmentally contaminated, the said agreement to contain other such terms and conditions as the said Gary P. LaGrange may in his discretion determine to be in the best interests of this Board and not inconsistent with the foregoing; and IT IS FURTHER RESOLVED BY THIS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that the said Gary P. LaGrange be, and he is, hereby authorized to take such actions, enter into such agreements and execute such documents as are deemed necessary in his discretion to give full effect to the intentions expressed in this resolution.

6 ITEM K OF NEW ORLEANS that its March 4, 2011, resolution taken at a special meeting to authorize its President and Chief Executive Officer Gary P. LaGrange to enter into an agreement with New Orleans Terminal LLC to consolidate its current leases with the Board into one lease for a tenyear term and including other terms and conditions as set out in that resolution be, and it is, hereby amended to authorize the said Gary P. LaGrange to include among the provisions of the new lease that New Orleans Terminal LLC shall have the option to extend the new lease for two additional five-year periods on the same terms and conditions except that rent for each extended term shall be negotiated and agreed to by the parties at the start of the term, and this resolution to include such other terms and conditions as the said Gary P. LaGrange may determine in his discretion to be in the best interests of this Board; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is,hereby authorized and empowered on behalf of this Board to execute such documents and to take any action necessary in his discretion to give full force and effect to the purposes and intentions of this Resolution.

7 ITEM L IT IS HEREBY RESOLVED BY THIS BOARD that Gary P. LaGrange, its President and Chief Executive Officer, be, and he is, hereby authorized and empowered on behalf of this Board to enter into an agreement with Weeks Marine, Inc., in the not-to-exceed price of $225, for dredging services at the Napoleon/Nashville Avenue Container Terminals; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such actions, enter into such agreements and execute such documents as are deemed necessary in his discretion to give full effect to the intentions expressed in this Resolution.

8 ITEM M OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to amend the contract with Rigging International, Inc., to increase the authorized amount by $491, for additional necessary repairs to Container Crane #4 boom assembly and related components damaged by the M/V Seaboard Peru on November 7, 2010; IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

9 ITEM N OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of the this Board to enter into an agreement with Immensenetworks, Inc., in the amount of $157,696.70, for the purchase of Command Bridge homeland security-related intelligence-sharing hardware and software, including installation, technical support and a five-year maintenance plan. Through the Board s membership in the Lower Mississippi River Portwide Strategic Security Council, 75 percent funding is provided by the Department of Homeland Security, Port Security Grant Program No GB-T6-004, Task 2.3, and 25 percent funding is provided through a Cooperative Endeavor Agreement between the Lower Mississippi River Portwide Strategic Security Council and the Louisiana Department of Transportation and Development, State Project No ; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

10 ITEM O OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of the this Board to enter into an agreement with Coda Octopus Products, Inc., for the purchase of Coda Octopus underwater surveillance hardware and software at a cost of $506,356.00, including a 48-month maintenance program, 24- hour technical support, and initial and advanced training sessions. Through the Board s membership in the Lower Mississippi River Portwide Strategic Security Council, seventy-five percent funding is provided by the Department of Homeland Security, Port Security Grant Program No GB-T6-004, Task 2.3, and 25 percent funding is provided through a Cooperative Endeavor Agreement between the Lower Mississippi River Portwide Strategic Security Council and the Louisiana Department of Transportation and Development, State Project No ; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

11 ITEM P OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into an agreement with Stratus Communications, Inc., in the amount of $34,240 for the repair and replacement of telecommunications equipment on the Board s Mobile Command Center, which was damaged by lightning while assisting the St. Bernard Parish government during the BP oil spill incident in 2010,. All costs associated with these repairs to be reimbursed by St. Bernard Parish; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

12 ITEM Q OF NEW ORLEANS that it hereby names Joseph F. Toomy as the choice of the Port of New Orleans to be the member representing the maritime interests of the Port of New Orleans, the Plaquemines Port, Harbor and Terminal District, and the St. Bernard Port, Harbor and Terminal District on the Crescent City Connection Advisory Panel to work with the Task Force on the Crescent City Connection as established by Senate Concurrent Resolution No. 47 of the 2011 Regular Session of the Louisiana Legislature; and IT IS HEREBY FURTHER RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby further authorized and empowered on behalf of this Board to take all such actions as necessary in his discretion to give full force and effect to the provisions of this Resolution.

13 ITEM R OF NEW ORLEANS that the Times-Picayune be, and it is, hereby declared to be the official journal of this Board for the purpose of publishing the proceedings of this Board and all other requirements of La. R.S. 43:171 et seq. through June, 2012; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to expend such funds, take such other actions, enter into such other agreements, and execute all such documents as he may deem necessary in his discretion to give full force and effect to the intentions expressed in this resolution.

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms. I. Determination of Quorum AGENDA MEETING NO. 15 - FISCAL 2010-2011 REGULAR MEETING THURSDAY, JUNE 30, 2011 AT 10:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA II. III.

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT

More information

ITEM A BACKGROUND INFORMATION

ITEM A BACKGROUND INFORMATION ITEM A Consider Approval of a Resolution Awarding a Contract in the Amount of $1,287,132 to Lou-Con, Inc., for the Port of New Orleans Cross Connection Control Program Port-Wide Water Systems Phase 1.

More information

A. Award of a Contract to Buck Kreihs Marine Repair, LLC, for the Procurement of the Dredge Discharge Pipe Line and Winch Barge (Ms.

A. Award of a Contract to Buck Kreihs Marine Repair, LLC, for the Procurement of the Dredge Discharge Pipe Line and Winch Barge (Ms. AGENDA MEETING NO. 5 - FISCAL 2011-2012 REGULAR MEETING THURSDAY, NOVEMBER 17, 2011, AT 10:30 A.M. MAIN AUDITORIUM, 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA I. Determination of Quorum II.

More information

ITEM A RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

ITEM A RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS ITEM A IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, JANUARY 14, 2013, AT 1:30 P.M. Committee Members: Mr. Packer, Committee Chairman Ms. Cahill,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 21, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr.

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF MARCH 30, 2015 ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF MARCH 30, 2015 ITEM A RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF MARCH 30, 2015 ITEM A Consider Approval of a Resolution Awarding a Contract to RLH Investments, LLC, for Roof and Wall Repairs to the Machinery House

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA NOTICE OF PUBLIC MEETINGS 1350 PLACE MONDAY, NOVEMBER 18, 2013 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Rusovich Time: 1:30 P.M. Planning & Engineering Committee

More information

IV. Acceptance of Financial Statements for October and November, 2011

IV. Acceptance of Financial Statements for October and November, 2011 MEETING NO. 6 - FISCAL 2011-2012 REGULAR MEETING WEDNESDAY, DECEMBER 14, 2011, AT 11:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA I. Determination of Quorum II. Pledge

More information

BACKGROUND INFORMATION

BACKGROUND INFORMATION ITEM A Consider Award of a Contract with Dial One House of Doors, Inc., for the Replacement of Three Metal Roll-Up Doors Necessitated by Hurricane Gustav at the Nashville Ave. Wharf A Shed - Consider award

More information

AGENDA BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 11 FISCAL YEAR 2018

AGENDA BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 11 FISCAL YEAR 2018 BOARD OF COMMISSIONERS Laney J. Chouest Chairman Brandy D. Christian President & CEO Arnold B. Baker Vice-Chairman Tara C. Hernandez Secretary-Treasurer Robert R. Barkerding, Jr. Darryl D. Berger William

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR TUESDAY, MAY 26, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron, Committee Chairman

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS MONDAY, DECEMBER 15, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE PROPERTY AND INSURANCE COMMITTEE MEETING JULY 23, 2012

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE PROPERTY AND INSURANCE COMMITTEE MEETING JULY 23, 2012 BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE PROPERTY AND INSURANCE COMMITTEE MEETING JULY 23, 2012 A MEETING OF THE PROPERTY AND INSURANCE COMMITTEE OF THE BOARD OF COMMISSIONERS OF

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PLACE MONDAY, MONDAY, MARCH 25, 2013, AT 1:30 P.M. Mr. Packer, Committee Chairman Mr. Toomy, Member Mr. Rusovich, Member Mr. Cooper, Member

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 2018 SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED MARCH, 0 Sponsored by: Senator ANTHONY R. BUCCO District (Morris and Somerset) SYNOPSIS Allows certain public colleges and universities to use

More information

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019 BOARD OF COMMISSIONERS Laney J. Chouest Chairman Brandy D. Christian President & Chief Executive Officer Arnold B. Baker Vice-Chairman Tara C. Hernandez Secretary-Treasurer Darryl D. Berger William H.

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR TUESDAY, JANUARY 26, 2016, AT 1:30 P.M. Committee Members: Mr. Kearney, Committee Chairman Mr.

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice PUBLIC BID LAW Erin Day Assistant Attorney General Louisiana Department of Justice The Louisiana Public Bid Law (La. R.S. 38:2211-2296) is applicable to all political subdivisions and all locally elected

More information

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN AGENDA FOR THE NOVEMBER 13, 2008 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019 BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS,

More information

BOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING MAY 26, 2015

BOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING MAY 26, 2015 BOARD OF COMMISSIONERS PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING MAY 26, 2015 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION

More information

THE AMERICAN LAW INSTITUTE Continuing Legal Education Environmental Law 2017

THE AMERICAN LAW INSTITUTE Continuing Legal Education Environmental Law 2017 1 THE AMERICAN LAW INSTITUTE Continuing Legal Education Environmental Law 2017 Cosponsored by the Environmental Law Institute February 9-10, 2017 Washington, D.C. Executive Orders on the Keystone and Dakota

More information

Case 2:10-md CJB-JCW Document Filed 02/15/17 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Case 2:10-md CJB-JCW Document Filed 02/15/17 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA Case 2:10-md-02179-CJB-JCW Document 22253 Filed 02/15/17 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA IN RE: OIL SPILL by the OIL RIG DEEPWATER HORIZON in the GULF OF MEXICO on

More information

NOW, THEREFORE, the Government, DOTD, and WJLD agree to amend the 1990 Agreement and 1999 Amendment as follows: ARTICLE I.

NOW, THEREFORE, the Government, DOTD, and WJLD agree to amend the 1990 Agreement and 1999 Amendment as follows: ARTICLE I. AMENDMENT NUMBER 2 OF THE LOCAL COOPERATION AGREEMENT BETWEEN THE DEPARTMENT OF THE ARMY AND THE WEST JEFFERSON LEVEE DISTRICT FOR CONSTRUCTION OF THE ACCELERATED COMPLETION OF CONSTRUCTION OF THE WEST

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' MONDAY, APRIL 8, 1996 The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

THE TRAFFIC ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS. (A Political Subdivision of the State of Louisiana)

THE TRAFFIC ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS. (A Political Subdivision of the State of Louisiana) THE TRAFFIC ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS (A Political Subdivision of the State of Louisiana) AN ORDINANCE REGULATING THE USE OF CARTS, DRAYS, WAGONS, AUTOMOBILES,

More information

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING SEPTEMBER 22, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING SEPTEMBER 22, 2014 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING SEPTEMBER 22, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN

More information

PORT OF NEW ORLEANS - PUBLIC NOTICE

PORT OF NEW ORLEANS - PUBLIC NOTICE 44 New Orleans CityBusiness June 6-12, 2014 PORT NEW ORLEANS - PUBLIC NOTICE PUBLIC NOTICE BOARD COMMISSIONERS THE PORT NEW ORLEANS In accordance with LRS 39:1305 to 1307, public notice is hereby given

More information

REGULAR MEETING AUGUST 3, 2010

REGULAR MEETING AUGUST 3, 2010 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, JULY 24, 2017

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, JULY 24, 2017 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, JULY 24, 2017 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting July 5, 2016 (Tuesday due to Independence Day Holiday on Monday) Call to Order @ 8:30 a.m. Present: Chairman John

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 23, 2016.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 23, 2016. BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 23, 2016 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES

SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES Measure JJ was approved by 65.75% of the voters of the Solana Beach School District

More information

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

DEPARTMENT OF HOMELAND SECURITY APPROPRIATIONS ACT, 2005

DEPARTMENT OF HOMELAND SECURITY APPROPRIATIONS ACT, 2005 DEPARTMENT OF HOMELAND SECURITY APPROPRIATIONS ACT, 2005 VerDate 11-MAY-2000 09:43 Oct 26, 2004 Jkt 039139 PO 00334 Frm 00001 Fmt 6579 Sfmt 6579 E:\PUBLAW\PUBL334.108 APPS06 PsN: PUBL334 118 STAT. 1298

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY

More information

Distribution Restriction Statement Approved for public release; distribution is unlimited.

Distribution Restriction Statement Approved for public release; distribution is unlimited. CECW-PR Regulation No. 1165-2-18 Department of the Army U.S. Army Corps of Engineers Washington, DC 20314-1000 Water Resources Policies and Authorities REIMBURSEMENT FOR NON-FEDERAL PARTICIPATION IN CIVIL

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION

More information

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: March 2, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

MINUTES OF THE RED RIVER WATERWAY COMMISSION MEETING JULY 20, :00 AM COMMISSION HEADQUARTERS NATCHITOCHES, LOUISIANA

MINUTES OF THE RED RIVER WATERWAY COMMISSION MEETING JULY 20, :00 AM COMMISSION HEADQUARTERS NATCHITOCHES, LOUISIANA MINUTES OF THE RED RIVER WATERWAY COMMISSION MEETING JULY 20, 2011 10:00 AM COMMISSION HEADQUARTERS NATCHITOCHES, LOUISIANA 1. CALL TO ORDER The meeting of the Red River Waterway Commission was called

More information

Personnel Committee September 29, 2017

Personnel Committee September 29, 2017 October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING JULY 21, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING JULY 21, 2014 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING JULY 21, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE

More information

Case Document 618 Filed in TXSB on 10/15/12 Page 1 of 9

Case Document 618 Filed in TXSB on 10/15/12 Page 1 of 9 Case 12-36187 Document 618 Filed in TXSB on 10/15/12 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: Case No. 12-36187 ATP OIL & GAS CORPORATION

More information

AUGUST 26, 2015 DYNAMIC CONSTRUCTORS, L.L.C. NO CA-0271 COURT OF APPEAL VERSUS PLAQUEMINES PARISH GOVERNMENT FOURTH CIRCUIT STATE OF LOUISIANA

AUGUST 26, 2015 DYNAMIC CONSTRUCTORS, L.L.C. NO CA-0271 COURT OF APPEAL VERSUS PLAQUEMINES PARISH GOVERNMENT FOURTH CIRCUIT STATE OF LOUISIANA DYNAMIC CONSTRUCTORS, L.L.C. VERSUS PLAQUEMINES PARISH GOVERNMENT * * * * * * * * * * * NO. 2015-CA-0271 COURT OF APPEAL FOURTH CIRCUIT STATE OF LOUISIANA APPEAL FROM 25TH JDC, PARISH OF PLAQUEMINES NO.

More information

RESOLUTION WHEREAS, the last effort to dredge the Federal Channel commenced in 1994 and successfully completed in I999; and

RESOLUTION WHEREAS, the last effort to dredge the Federal Channel commenced in 1994 and successfully completed in I999; and RESOLUTION 2015-45 A RESOLUTION OF THE CITY OF TARPON SPRINGS, FLORIDA, REQUESTING ASSISTANCE ON THE MAINTENANCE DREDGING OF THE ANCLOTE RIVER FEDERAL CHANNEL. WHEREAS, the City of Tarpon Springs is the

More information

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

STATE OF GEORGIA COUNTY OF FULTON Resolution

STATE OF GEORGIA COUNTY OF FULTON Resolution STATE OF GEORGIA COUNTY OF FULTON Resolution 2016-07-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JOHNS CREEK, GEORGIA, TO REGULATE AND PROVIDE FOR THE CALLING OF AN ELECTION TO DETERMINE THE ISSUANCE

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS TUESDAY, NOVEMBER 18, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING DECEMBER 15, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING DECEMBER 15, 2014 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING DECEMBER 15, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN

More information

The Board of Commissioners for the Pontchartrain Levee District met at its office on

The Board of Commissioners for the Pontchartrain Levee District met at its office on The Board of Commissioners for the Pontchartrain Levee District met at its office on Tuesday, January 17, 2017, pursuant to due notice given to each member in due time, form and manner as follows: January

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, OCTOBER 17, 2016

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, OCTOBER 17, 2016 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, OCTOBER 17, 2016 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

John Wood, Chahman John Reed Sergio Tito Lopez Ralph Cowen. Carlos R. Masso

John Wood, Chahman John Reed Sergio Tito Lopez Ralph Cowen. Carlos R. Masso MINUTES OF A REGULAR MEETING OF THE BOARD OF NAVIGATION AND CANAL COMMISSIONERS OF THE BROWNSVILLE NAVIGATION DISTRICT OF CAMERON COUNTY, TEXAS HELD MARCH 21, 2018 AT 5:30 P.M. The Board of Navigation

More information

Regular Meeting December 17, 2012

Regular Meeting December 17, 2012 Regular Meeting - 7516- December 17, 2012 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, December 17, 2012, in

More information

Public Purchasing and Contracting

Public Purchasing and Contracting Public Purchasing and Contracting Included here is a draft, pre-publication version of the chapter that will appear in the forthcoming publication. This draft chapter will be edited or revised prior to

More information

CHAPTER 2 ADMINISTRATION ARTICLE XX. OFFICE OF PURCHASING DIVISION 1. GENERALLY

CHAPTER 2 ADMINISTRATION ARTICLE XX. OFFICE OF PURCHASING DIVISION 1. GENERALLY CHAPTER 2 ADMINISTRATION ARTICLE XX. OFFICE OF PURCHASING DIVISION 1. GENERALLY Sec. 2-552. - Establishment, composition and general responsibilities of the Office of Purchasing. There is hereby established

More information

This day there came on for hearing and determination by the Board of Supervisors

This day there came on for hearing and determination by the Board of Supervisors IN THE MATTER OF LEVYING COUNTY AD VALOREM TAXES FOR THE FISCAL YEAR 2016-2017 INCLUDING ROAD DISTRICTS, SCHOOL DISTRICTS AND ANY OTHER TAXING DISTRICTS This day there came on for hearing and determination

More information

City of Miami. Legislation. Ordinance: 13331

City of Miami. Legislation. Ordinance: 13331 City of Miami Legislation Ordinance: 13331 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 12-00620 Final Action Date: 7/26/2012 AN ORDINANCE OF THE MIAMI CITY COMMISSION

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 5166 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

AN ORDINANCE FOR ADOPTION OF THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY

AN ORDINANCE FOR ADOPTION OF THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY AN ORDINANCE FOR ADOPTION OF THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY WHEREAS, the statutes of the State of Mississippi, Section 19-5-9 of the Mississippi Code of 1972, as amended,

More information

New Officer Training & Orientation Steve Fenske

New Officer Training & Orientation Steve Fenske New Officer Training & Orientation Steve Fenske Nature of Local Government Municipal Powers All powers come from the legislature through statute o No inherent powers except those necessarily arising out

More information

TOWN OF HERNDON, VIRGINIA ORDINANCE DECEMBER 13, 2016

TOWN OF HERNDON, VIRGINIA ORDINANCE DECEMBER 13, 2016 TOWN OF HERNDON, VIRGINIA ORDINANCE DECEMBER 13, 2016 Ordinance-to amend and reenact Chapter 30 (Finance & Taxation), Article VIII (Fiscal Procedures), Division 2 (Procurement), of the Herndon Town Code,

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, 2019 11:00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. FEBRUARY 18, 2019 IN ACCORDANCE WITH COUNCIL RESOLUTION NO. B-14550, PLEASE

More information

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M., OR IMMEDIATELY FOLLOWING THE THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT MEETING PLAQUEMINES PARISH MAGNOLIA CENTER 17563

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE MONDAY, JULY 20, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron,

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 17, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 17, 2014 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 17, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

LOUISIANA MARITIME ASSOCIATION

LOUISIANA MARITIME ASSOCIATION LOUISIANA MARITIME ASSOCIATION Members, Issue Date: May 2, 2018 RE: CORPS MISSISSIPPI RIVER MAINTENANCE FORUM MEETING NOTES The Corps Mississippi Valley New Orleans (MVN) holds monthly meetings to discuss

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 26, 2012

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 26, 2012 BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 26, 2012 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

More information

NOT DESIGNATED FOR PUBLICATION HAMP'S CONSTRUCTION, L.L.C. NO CA-1051 VERSUS COURT OF APPEAL FOURTH CIRCUIT

NOT DESIGNATED FOR PUBLICATION HAMP'S CONSTRUCTION, L.L.C. NO CA-1051 VERSUS COURT OF APPEAL FOURTH CIRCUIT NOT DESIGNATED FOR PUBLICATION HAMP'S CONSTRUCTION, L.L.C. VERSUS CITY OF NEW ORLEANS AND MITCHELL J. LANDRIEU IN HIS OFFICIAL CAPACITY AS MAYOR OF THE CITY OF NEW ORLEANS * * * * * * * * * * * NO. 2012-CA-1051

More information

PDF Version. ELECTRICAL SAFETY ACT [REPEALED] published by Quickscribe Services Ltd.

PDF Version. ELECTRICAL SAFETY ACT [REPEALED] published by Quickscribe Services Ltd. PDF Version [Printer-friendly - ideal for printing entire document] ELECTRICAL SAFETY ACT [REPEALED] published by DISCLAIMER: These documents are provided for private study or research purposes only. Every

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

ROAD PRESERVATION LOCAL LAW* Law Form. Sample LOCAL LAW NO. - This local law may be cited as the of Road Preservation Law.

ROAD PRESERVATION LOCAL LAW* Law Form. Sample LOCAL LAW NO. - This local law may be cited as the of Road Preservation Law. ROAD PRESERVATION LOCAL LAW* *Prepared by Coughlin & Gerhart, LLP, Binghamton, NY as a short version of Road Preservation Local Law Form Section 1. Title LOCAL LAW NO. - This local law may be cited as

More information

REVISOR FULL-TEXT SIDE-BY-SIDE

REVISOR FULL-TEXT SIDE-BY-SIDE 1.31 ARTICLE 1 1.32 TRANSPORTATION APPROPRIATIONS 1.26 ARTICLE 1 1.27 TRANSPORTATION APPROPRIATIONS 1.33 Section 1. CITATION. 2.1 This act may be cited as the "Road and Bridge Act." 2.2 Sec. 2. SUMMARY

More information

ORDINANCES (SECOND OF TWO READINGS AND ENACTMENT) ORDINANCE NO. O

ORDINANCES (SECOND OF TWO READINGS AND ENACTMENT) ORDINANCE NO. O CITY OF CLAYTON, OHIO ============================================================== RESOLUTIONS AND ORDINANCES November 17, 2016 ============================================================== OLD BUSINESS

More information

No Be it enacted by the General Assembly of the State of South Carolina:

No Be it enacted by the General Assembly of the State of South Carolina: No. 498 An Act To Create The James Island Public Service District In Charleston County And To Provide That Bonds Of Such District May Be Issued In An Amount Not To Exceed One Hundred Thousand Dollars And

More information