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

Size: px
Start display at page:

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

Transcription

1 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 amount of $65,035 to Lamarque Ford of Kenner, Louisiana, for the purchase of one 2013 Ford F550 truck and a contract for the purchase of one 2013 Ford F250 truck in the amount of $25,834 to be used by the Board s Utilities/Building Maintenance Department and Crane Department respectively. Funds are provided in the FY13 Capital Equipment Budget for each department. Both vehicles will be purchase via the Cooperative Purchasing Agreement with Jefferson Parish. REQ ITEM A BACKGROUND INFORMATION FUNDING SOURCE: PRICE VALUE: DESCRIPTION: 100% Board FY2013 Capital Improvement Program $65,035 = $65,535 - $500 trade-in 2013 Ford one ton truck (F-550) with Diesel engine and Extended Crew Cab and Service Body and REQ FUNDING SOURCE: PRICE VALUE: DESCRIPTION: 100% Board FY2013 Capital Improvement Program $25,834 = $26,334 - $500 trade-in 2013 Ford ¾ ton truck (F-250) with Crew Cab RECOMMENDED ACTION: Award of both contracts to Lamarque Ford of Kenner, Louisiana, under Jefferson Parish Contract # approved by its Parish Council on July 25, 2012.

2 ITEM B Consider the Award of a Contract to Crown Architectural Metal Co., L.L.C., for the Governor Nicholls Street Shed Roofing and Siding Rehabilitation and Esplanade Avenue Shed Roof Repair - Consider award of a contract for the base bid and both additive alternates in the amount of $1,488,001 to Crown Architectural Metal Co., L.L.C., of Kenner, Louisiana, the lowest of four responsive bidders, for all labor, material and equipment to replace the Governor Nicholls St. shed roof and wall siding and to repair the Esplanade Avenue shed roof. The site is located at the Governor Nicholls St. Wharf and the Esplanade Avenue Wharf in New Orleans, Louisiana. Funding is provided in the Board s FY 2013 Capital Improvement Program. REQ Work Order GOV. NICHOLLS ST. WHARF SHED ROOF/ SIDING REHABILITATION REQ. # W.O. # ESPLANADE AVE. WHARF SHED ROOFING REPAIR ITEM B BACKGROUND INFORMATION FUNDING SOURCE: Board FY2013 Capital Improvement Program PRE BID ESTIMATE: $1,600,000 to $2,200,000 BID SUMMARY: REPAIR REPLACE ALL REPLACE ESPLANADE GOV. NICHOLLS GOV. NICHOLLS ROOF SINDING ROOF ADDITIVE ADDITIVE TOTAL BIDDERS BASE BID ALTERNATE #1 ALTERNATE#2 BID Crown Architectural $1,429, $59, $1.00 $1,488, Metal Co., L.L.C. Kenner, LA ACME Roofing & Sheet $1,450, $106, $159, $1,716, Metal Co., Inc. Dothan, AL E. Cornell Malone $1,747, $112, $365, $2,224, Jackson, MS JC Patin Group, L.L.C. $1,683, $832, $189, $2,705, New Orleans, LA CONTRACT TIME: 120 calendar days for base bid. Add 30 days for Alt. #1 and 30 days for Alt. #2.

3 BID DISCREPANCIES: None RECOMMENDED ACTION: Award contract to Crown Architectural Metal Co., L.L.C., in the amount of $1,488,001.

4 ITEM C Consider the Award of a Contract to Kevin Clark Electrical Services, L.L.C., to Install Refrigerated Container Electrical Outlets at the Napoleon Avenue Terminal - Consider award of a contract for the base bid and additive alternate in the amount of $325,000 to Kevin Clark Electrical Services, L.L.C., of Jefferson, Louisiana, the lowest of three responsive bidders, for all labor, material and equipment to install refrigerated container electrical outlets at the Napoleon Avenue Terminal located on the Mississippi River in New Orleans, Louisiana. Funds are provided by the Board s Capital Improvement Program for Fiscal Year REQ Work Order ITEM C BACKGROUND INFORMATION FUNDING SOURCE: Board FY2013 Capital Improvement Program PRE BID ESTIMATE: $260,000 to $325,000 BID SUMMARY: ADDITIVE TOTAL BIDDERS BASE BID ALTERNATE #1 BID Kevin Clark Electrical Services, L.L.C. $313, $12, $325, Jefferson, LA Hi-Tech Electric, Inc. $332, $ 9, $341, Mandeville, LA Walter J. Barnes Electric Co., Inc. $379, $13, $393, Jefferson, LA CONTRACT TIME: BID DISCREPANCIES: 60 calendar days None RECOMMENDED ACTION: Award contract to Kevin Clark Electrical Services, L.L.C., in the amount of $325,000.

5 ITEM D Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Waldemar S. Nelson & Co., for Professional Engineering Services for As-Needed Wharf Major Maintenance and Repairs (Ms. Keller) ITEM D 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., for an amount not to exceed $100,000 for asneeded wharf major maintenance and repairs; 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 all documents and to take all other and further action as he in his discretion may deem necessary in the best interests of this Board to give full force and effect to the intentions expressed in this Resolution.

6 ITEM E Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Modjeski & Masters, Inc., for Professional Engineering Services As-Needed for As-Needed Maintenance and Repair of Bridges (Ms. Keller) ITEM E 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 Modjeski & Masters, Inc., for an amount not to exceed $500,000 for asneeded maintenance and repair of bridges; 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 all documents and to take all other and further action as he in his discretion may deem necessary in the best interests of this Board to give full force and effect to the intentions expressed in this Resolution.

7 ITEM F Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with N-Y Associates, Inc., for Professional Engineering Services for As-Needed General Civil Engineering with Electrical and Mechanical Engineering Services (Ms. Keller) ITEM F 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 N-Y Associates, Inc., for an amount not to exceed $100,000 for as-needed general civil engineering with electrical and mechanical engineering services; 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 all documents and to take all other and further action as he in his discretion may deem necessary in the best interests of this Board to give full force and effect to the intentions expressed in this Resolution.

8 ITEM G Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Lanier and Associates Consulting Engineers, Inc., for Professional Engineering Services for As-Needed Electrical and Mechanical Engineering with Civil Engineering Support Services (Ms. Keller) ITEM G 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 Lanier and Associates Consulting Engineers, Inc., for an amount not to exceed $100,000 for as-needed electrical and mechanical engineering with civil engineering support services; 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 all documents and to take all other and further action as he in his discretion may deem necessary in the best interests of this Board to give full force and effect to the intentions expressed in this Resolution.

9 ITEM H Consider Approval of a Resolution Ratifying the President and Chief Executive Officer s Declaration of Extreme Public Emergency at the New Orleans Building Corporation s Structure (formerly known as the Canadian Pavilion) above the Julia Street Cruise Terminal and His Award of a Contract for Emergency Interim Repair Work (Ms. Keller) ITEM H OF NEW ORLEANS that the action taken on September 6, 2012, under Article VIII, Section 6, of the Board s Bylaws by the Board s President and Chief Executive Officer Gary P. LaGrange in declaring an extreme public emergency so that the advertising requirements of the public contracts laws could be waived and a contractor could be hired to provide emergency, interim repairs to the New Orleans Building Corporation s structure above the Julia Street Cruise Terminal where damage to the roof and siding from Hurricane Isaac is causing water intrusion into the Board s terminal, be, and it is, hereby ratified and confirmed as having been necessary under the circumstances and in the public interest so that interim repairs can be made as soon as possible to prevent further water intrusion damage to the property which presents a threat to life and property; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that the action of Gary P. LaGrange in entering into a contract with the lowest, responsive bidder for bids received for interim repairs in response to the extreme public emergency declared, be, and it is, also hereby ratified and confirmed; and IT IS FURTHER RESOLVED by the Board that the action of Gary P. LaGrange be, and he is, hereby authorized to take such other actions and enter into such additional agreements as may be necessary in furtherance of and not inconsistent with the intent expressed in this Resolution.

10 ITEM I Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Board s Lease with Dixie Marine, Inc., for the Andry Street Wharf to Extend the Term and Set Rental Rates - Consider approval of a resolution authorizing the President and Chief Executive Officer to amend the Board s lease with Dixie Marine, Inc., for the Andry Street Wharf to extend the term for five additional years and to set the rental rates for this extended term. (Mr. Zimmermann) ITEM I BACKGROUND INFORMATION Purpose: Early Cancellation: Rental Rates: Rent Escalation: Dixie Marine, Inc., has exercised its option to extend its lease of Andry Street Wharf for an additional five-year period to commence November 1, The following terms are recommended for this extended term: Dixie Marine, Inc., will have the option to terminate the lease on the giving of 60 days written notice as is currently in the lease. Base rent shall be $24, annually (or $6, quarterly). Additional rent shall be $ per day for each ship berthed or calling at the leased premises, $31.36 per day for each tug or push boat berthed or calling at the leased premises and $12.98 per day for each barge berthed or calling at the leased premises. These rates reflect a three percent (3%) increase of the current rates. Base rent and additional rent shall increase again by three percent (3%) on November 1, 2014 and November 1, ITEM I 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 Board s lease with Dixie Marine, Inc., for the Andry Street Wharf to extend the term for five additional years, to set the base rental rate to $24, per year, to increase the daily rental rates for vessels calling at the leased premises, and to allow for 3% increases of all of these rates on November 1, 2014 and November 1, 2016, the said amendment to contain such other terms and conditions as the said Gary P. LaGrange may in his discretion determine to be in the best interest of this Board and not inconsistent with the foregoing; 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

11 such documents as are deemed necessary in his discretion to give full effect to the intentions expressed in this Resolution.

12 ITEM J Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Empire Stevedoring (LA), Inc., to Lease a Portion of the First Street Wharf - Consider approval of a resolution authorizing the President and Chief Executive Officer to enter into an agreement with Empire Stevedoring (LA), Inc., for the lease of a portion of the Board s First Street Wharf. The lease will: (1) comprise approximately 3.90 acres including all improvements; (2) be for one year; (3) grant to Empire the option to extend the term for one additional one-year period; (4) require rent at the rate of $2.87 per ton of cargo moved; and (5) guarantee to Board a minimum annual revenue of $222,593. (Mr. Zimmermann) ITEM J BACKGROUND INFORMATION Purpose: Leased Premises: Empire s existing lease expires October 31, 2012, and a new lease is proposed with the following terms and conditions. First Street Wharf Sections 1-30 and Open Area (88,200 sq. ft. of shed area and 81,675 sq. ft. of open area or 3.9 Acres) Commencement Date: November 1, 2012 Term: Rental Rate: Minimum Revenue Guarantee: Insurances: Primary term of one year with the option to extend the term for an additional Renewal Period of one year. $2.87 per/ton for the term of the lease (primary term plus renewal period). (Existing lease rate is $2.79 per/ton.) $222,593 for the term of the lease (primary term plus renewal period). (Existing lease minimum is $216,110.) Board s standard requirements Security: $222,593 (Existing lease security is $216,110.) Maintenance: Board Action: Lessee will be responsible for all maintenance and repairs except fire protection system and substructure. Authorize President & CEO to enter into an agreement with Empire Stevedoring (LA), Inc., for the lease of a portion of the Board s First Street Wharf, comprised of 3.9 acres including all improvements.

13 ITEM J 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 Empire Stevedoring (LA), Inc., for the lease of a portion of the Board s First Street Wharf, the said lease to: (1) comprise approximately 3.90 acres including all improvements; (2) be for one year; (3) grant to Empire the option to extend the term for one additional one-year period; (4) require rent at the rate of $2.87 per ton of cargo moved; (5) guarantee to Board a minimum annual revenue of $222,593; and (6) contain such other 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 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 are deemed necessary in his discretion to give full force and effect to the intentions expressed in this Resolution.

14 ITEM K Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Submit a Subdivision Letter of Request to the City Planning Commission of the City of New Orleans to Subdivide Board Property at 5500 Chef Menteur Highway in New Orleans, Louisiana (Mr. Donner) ITEM K BACKGROUND INFORMATION Action: Subdivide 5500 Chef Menteur Highway from adjoining Board-owned property. Purpose: Subdivision is the first step required in the process for declaration of 5500 Chef Menteur Highway as Surplus Property, all in preparation for the sale to The Folger Coffee Company. Subject Site: +/- 13 acres (excluding all tenant owned improvements located thereon) located at 5500 Chef Menteur Highway. ITEM K OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he hereby is, authorized and empowered on behalf of this Board to submit a subdivision letter of request to the City Planning Commission of the City of New Orleans to subdivide Board property at 5500 Chef Menteur Highway, New Orleans, Louisiana 70126; and IT IS HEREBY 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.

15 ITEM L Consider Approval of a Resolution Declaring Approximately 13 Acres of Board Property at 5500 Chef Menteur Highway As Surplus and Authorizing the President and Chief Executive Officer to Enter into an Agreement with The Folger Coffee Company for the Sale of the Surplus Property for Its Appraised Value (Mr. Donner) ITEM L BACKGROUND INFORMATION Declare property as surplus, then sell to The Folger Coffee Company Subject Site: +/- 13 acres (excluding all tenant owned improvements located thereon) located at 5500 Chef Menteur Highway. Sale Price: Appraised value of $2.70 (per square foot) will be calculated when final survey received; estimated to be at minimum +/- $1,550,000 ITEM L OF NEW ORLEANS that the land located at 5500 Chef Menteur Highway, New Orleans, Louisiana 70126, as described with particularity on Exhibit A (hereafter Surplus Property ), attached to and hereby made part of this Resolution be, and it is, hereby declared no longer necessary for this Board s statutory mission and therefore surplus to its needs; and IT IS HEREBY FURTHER 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 The Folger Coffee Company for the sale of the Surplus Property at its appraised value, 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.

16 ITEM M Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Make a Formal Request to the Louisiana Attorney General for a Legal Opinion Regarding a Cooperative Endeavor Agreement with TCI Packaging, LLC (Mr. Gussoni) 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 request a formal legal opinion from the Louisiana State Attorney General regarding a proposed cooperative endeavor agreement between the Port and TCI Packaging, LLC ("TCI"), in which the Port would transfer approximately 46 acres of land to TCI to promote and develop the import and export of plastic product at a facility to be built by TCI on the transferred property along the Port s Inner Harbor Navigation Canal in the City of New Orleans; and IT IS HEREBY RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into such agreements, execute such documents, expend such funds and take all such actions as necessary in his discretion to give full force and effect to the intentions expressed in this Resolution.

17

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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 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 MONDAY, OCTOBER 20, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering Committee Chairman: Mr.

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

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 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

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 6, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 6, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 6, 2016-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. OCTOBER 3, 2016 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL

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

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 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

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

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

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

Wayne County Airport Authority Board Meeting

Wayne County Airport Authority Board Meeting Wayne County Airport Authority Board Meeting Michael Berry Administration Building Kevin Clark Conference Room 11050 Rogell Drive Building #602 Detroit, MI 48242 (734) 942-3550 Wednesday, 11/28/2018 2:00-4:00

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, 2018-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. JUNE 4, 2018 IN ACCORDANCE WITH COUNCIL RESOLUTION NO. B-14550, PLEASE BE ADVISED

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, SEPTEMBER 25, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Kearney, Member Mr. Barkerding, Member Mr.

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

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, 2015-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE

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 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

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, FEBRUARY 20, 2017

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, FEBRUARY 20, 2017 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, FEBRUARY 20, 2017 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 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

Special Meeting June 20, 2011

Special Meeting June 20, 2011 Special Meeting - 7394- June 20, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, June 20, 2011, in the Board

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

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, DECEMBER 14, 2015, AT 1:30 P.M. Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr. Kearney, Member Mr.

More information

BOARD OF COMMISSIONERS PORT OF NEWORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING FEBRUARY 23, 2015

BOARD OF COMMISSIONERS PORT OF NEWORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING FEBRUARY 23, 2015 BOARD OF COMMISSIONERS PORT OF NEWORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING FEBRUARY 23, 2015 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE

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

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

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

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

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

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

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn.

Commissioner Robin M. Kramer, Commissioner Douglas P. Krause, and Commissioner Sung Won Sohn. BOARD OF HARBOR COMMISSIONERS President Cindy Miscikowski Vice President David Arian Commissioner Robin M. Kramer Commissioner Douglas P. Krause Commissioner Sung Won Sohn Meeting Start Time: 8:37 a.m.

More information

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 7, 2012 ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET Board Meeting Date: June 7, 2012 Presenter: David Cook Subject: Resolution authorizing the disposal of

More information

B Final Budget Hearing, Tariff No. 15, Revision 3 and FTZ136 Zone Schedule, Revision 3 (Rodger Rees) (Time Certain 9:10 AM)

B Final Budget Hearing, Tariff No. 15, Revision 3 and FTZ136 Zone Schedule, Revision 3 (Rodger Rees) (Time Certain 9:10 AM) If you would like to speak before the Canaveral Port Authority Board of Commissioners during Public Comments on a topic relevant to the Canaveral Port Authority Commission Agenda for this meeting, please

More information

AVIATION AUTHORITY REGULAR BOARD MEETING and BOARD OF ADJUSTMENT HEARING. Thursday, November 5, :00 A.M.

AVIATION AUTHORITY REGULAR BOARD MEETING and BOARD OF ADJUSTMENT HEARING. Thursday, November 5, :00 A.M. AVIATION AUTHORITY REGULAR BOARD MEETING and BOARD OF ADJUSTMENT HEARING Thursday, 9:00 A.M. Boardroom Level 3 at Tampa International Airport AGENDA Any person who desires to appeal any decisions made

More information

LSA-R.S.34:202 includes the following provisions for Commissioners:

LSA-R.S.34:202 includes the following provisions for Commissioners: Port History Formed in 1926 as a political subdivision of the State of Louisiana and is currently the 13 th largest port by CORPS statistics and one of two major river systems, along with the Mississippi

More information

15 WHEREAS, The current lease term for DPH - EHS was extended through November

15 WHEREAS, The current lease term for DPH - EHS was extended through November FILE NO. 180070 RESOLUTION NO. 52-18 1 [Real Property Lease Renewal and Amendment - BRCP 1390 Market, LLC - 1390 Market Street - Initial Annual Base Rent of $1,801, 119.96) 2 3 Resolution authorizing the

More information

LICENCE AND MANAGEMENT AGREEMENT

LICENCE AND MANAGEMENT AGREEMENT LICENCE AND MANAGEMENT AGREEMENT THIS AGREEMENT is made the day of 20 B E T W E E N DAMIAN RODERICK TODD Governor of the Turks and Caicos Islands on behalf of the Crown AND THE SAID DAMIAN RODERICK TODD

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

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

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

BE IT HEREBY RESOLVED,

BE IT HEREBY RESOLVED, On the motion of Mr. Barry, Seconded by Mr. Goins, the following resolution was offered: Authority-East hereby approves the minutes of the Board Meeting held on December 18,2008. YEAS: Mr. Barnes, Mr.

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

ARTICLE 1. GRANT OF PERMIT

ARTICLE 1. GRANT OF PERMIT Page 1 of 16 PERMIT AGREEMENT BETWEEN BROWARD COUNTY AND FLORIDA DEPARTMENT OF TRANSPORTATION FOR ACCESS TO PROPERTY AT FORT LAUDERDALE-HOLLYWOOD INTERNATIONAL AIRPORT This Permit Agreement ("Permit")

More information

ATTENTION ALL BIDDERS

ATTENTION ALL BIDDERS ETOWAH COUNTY COMMISSION 800 Forrest Avenue, Gadsden, AL 35901 REQUEST FOR BID ATTENTION ALL BIDDERS YOU MUST MARK ON THE ENVELOPE: BID NO. FY 2018-2019-05 UNFINISHED TRAFFIC SIGNS AND POSTS The Etowah

More information

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY AGENDA FOR THE APRIL 28, 2011 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, Prayer and Pledge

More information

Board of Harbor Commissioners Minutes

Board of Harbor Commissioners Minutes Minutes of the regular Committee meetings and Board of Harbor Commissioners meeting of the City of Long Beach, held in the Board Room of the Harbor Department Administration Building at 925 Harbor Plaza,

More information

SUPPLEMENTAL AGREEMENT NO. 1 By and Between. WICHITA AIRPORT AUTHORITY Wichita, Kansas. and DHL EXPRESS (USA), INC. for

SUPPLEMENTAL AGREEMENT NO. 1 By and Between. WICHITA AIRPORT AUTHORITY Wichita, Kansas. and DHL EXPRESS (USA), INC. for SUPPLEMENTAL AGREEMENT NO. 1 By and Between WICHITA AIRPORT AUTHORITY Wichita, Kansas and DHL EXPRESS (USA), INC. for Use of Facility 2163 Air Cargo Road Wichita Dwight D. Eisenhower National Airport Wichita,

More information

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY

SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY SOUTHEASTERN PENNSYLVANIA TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING To Be Held at 3:00 PM OCTOBER 24, 2013 1234 Market Street, Mezzanine Level Philadelphia, P A 1. Approval of Minutes of the Regular

More information

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. MINUTES/SCHEDULING 1. Request authorization for the approval of the Minutes of

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010 CAUCUS: COUNCIL MEETING: 5:00 PM 5:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 1, 2010 Minutes for Approval: February 8, 2010 Minutes for Approval: February 16, 2010 MOTIONS FOR COUNCIL

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

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION Permit # CITY OF RUSTON Inspection Department 318-251-8640 Fax: 318-251-8650 OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION APPLICANT/PERSON ENTITLED TO POSSESSION OF SIGN:

More information

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

THE CORPORATION OF THE CITY OF MISSISSAUGA MUNICIPAL ADDRESS BY-LAW 30-11

THE CORPORATION OF THE CITY OF MISSISSAUGA MUNICIPAL ADDRESS BY-LAW 30-11 THE CORPORATION OF THE CITY OF MISSISSAUGA MUNICIPAL ADDRESS BY-LAW 30-11 WHEREAS section 8(1) of the Municipal Act, 2001, S.O. 2001, c. 25, as amended ( Municipal Act, 2001 ), provides that the powers

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN

More information

INSTRUCTIONS FOR LICENSE APPLICATIONS PORT OF PASCAGOULA, MISSISSIPPI

INSTRUCTIONS FOR LICENSE APPLICATIONS PORT OF PASCAGOULA, MISSISSIPPI INSTRUCTIONS FOR LICENSE APPLICATIONS PORT OF PASCAGOULA, MISSISSIPPI (228) 762-4041 Each company providing a service or services and desiring to do business on or in connection with the Port of Pascagoula

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

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

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017 WARREN COUNTY BOARD OF COMMISSIONERS February 6, 2017 5:30 PM Public Hearing 5:45 PM Public Hearing 6:00 PM Regular Meeting WARREN COUNTY ARMORY CIVIC CENTER COMMISSIONERS MEETING ROOM WARRENTON, NORTH

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, 2013-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. OCTOBER 14, 2013 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL

More information

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, June 28, 2007

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, June 28, 2007 For Thursday, I. Call to Order. Chair Mr. Simpson called the Regular Board Meeting to order at 7:00 p.m. in the CBJ Assembly Chambers. II. Roll Call. The following members were present: Mr. Etheridge,

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

Audubon Commission Meeting Minutes

Audubon Commission Meeting Minutes Audubon Commission Meeting Minutes October 26, 2017 A meeting of the Audubon Commission was called to order on Thursday, October 26, 2017, at 12:00 pm. in the Pisces Room of the Audubon Aquarium by President

More information

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING I. STATEMENT BY GENERAL COUNSEL HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING PRESIDENT DWAYNE G. BERNAL VICE PRESIDENT ALICE RIENER COMMISSIONER TONI HACKETT ANTRUM COMMISSIONER

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

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever.

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE SEPTEMBER 15, 2008 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:30 PM

More information

AGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM

AGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AGENDA BOARD OF SUPERVISORS FOR THE *10:55 a.m., Friday, ** Room 100, Louisiana Purchase Room Claiborne Conference Center 1201 North Third Street Baton Rouge, Louisiana MEMBERS: Mr. Winfred Sibille, Chair

More information

CHAPTER X. FIRE PROTECTION AND EMERGENCY PREPAREDNESS (Amended Heading, Ord )

CHAPTER X. FIRE PROTECTION AND EMERGENCY PREPAREDNESS (Amended Heading, Ord ) Loretto City Code 1000.00 CHAPTER X FIRE PROTECTION AND EMERGENCY PREPAREDNESS (Amended Heading, Ord. 99-05) Section 1000. FIRE PROTECTION AND FIRE PREVENTION Section 1000:00 FIRE LIMITS. The following

More information

JAXPORT CHARTER. ARTicLE 5. JAcKsOnViLLE PORT AuThORiTy*

JAXPORT CHARTER. ARTicLE 5. JAcKsOnViLLE PORT AuThORiTy* ARTicLE 5. JAcKsOnViLLE PORT AuThORiTy* *Editor's note: Printed herein is Laws of Fla., Ch. 2004-465. Formerly Art. 5 pertained to similar subject matter, and derived from Laws of Fla., Chs. 94-422, 2001-319,

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

MINUTES OF THE 1080 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT September 06, 2016 Adopted on October 27, 2016

MINUTES OF THE 1080 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT September 06, 2016 Adopted on October 27, 2016 The 1080 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

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

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

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