BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS
|
|
- Katherine Blair
- 5 years ago
- Views:
Transcription
1 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 1:30 P.M. Committee Members: Mr. Toomy, Committee Chairman Mr. Fay Mr. Mumphrey Ms. Cahill Mr. Packer Mr. Rusovich Mr. Cooper I. Determination of Quorum II. III. IV. Public Comment Review of January, 2012, Financial Statement (Mr. Ruckert) Briefing and Discussion Items A. Briefing on and discussion of a Resolution Authorizing the Amendment and Re-Issuance of Not Exceeding $7,500,000 of Board of Commissioners of the Port of New Orleans Revenue Bonds (New Orleans Cold Storage Project) Series 2002, Applying to the State Bond Commission for Approval of the Costs of This Transaction, Authorizing the Execution and Delivery of an Amended and Restated Indenture of Trust and a Second Amendment to the Finance Agreement Reflecting the Purchase of These Bonds by JP Morgan Chase Bank, Authorizing the Execution and Delivery of One or More of Board s Consent to Mortgage Agreements and/or Collateral Access Agreements, and Providing for Other Matters with Respect to the Amendment and Re-issuance of These Bonds and the Bank s Collateral Relating to the Board s Leases with New Orleans Cold Storage. (Mr. Ruckert) B. Briefing on and discussion of a Resolution Authorizing the Issuance of not Exceeding $75,000,000 of Board of Commissioners of the Port of New
2 V. Adjournment POSTED: Friday, February 10, :00 P.M. Orleans Port Facility Refunding Revenue Bonds for the Purpose of Advanced Refunding of the Board s Series 2002 Bonds and/or the Series 2003 Bonds, Refunding of the 2006 State Loan, Applying to the State Bond Commission for Approval of the Issuance of these Bonds, Authorizing the Execution and Delivery of a Sixth Supplemental Trust Indenture, Approval of an Insurance Commitment for Credit Enhancement Purposes and Providing for other Matters with Respect to the Issuance of these Bonds. (Mr. Ruckert) BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT 2:15 P.M. Committee Members: Mr. Fay, Committee Chairman Mr. Mumphrey Ms. Cahill Mr. Toomy Mr. Packer Mr. Rusovich Mr. Cooper I. Determination of Quorum II. III. Public Comment Briefing and Discussion Items A. Briefing on and Discussion of a Possible Barge-Fleeting Operation along the Algiers Riverfront (Mr. Zimmermann)
3 B. Briefing on and Discussion of the Sale of Board Property to the Folger Coffee Company (Mr. Miller) C. Briefing on and Discussion of the Status of the Sale of IHNC Property to the Orleans Levee District for Use in the Seabrook Surge Gate Project (Mr. Miller) D. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Retain Outside Legal Counsel to Represent the Board in its Claim against the U.S. Army, Corps of Engineers, for Losses Arising from the Closing of the Mississippi River Gulf Outlet (Mr. Gussoni) E. Briefing on and discussion of a Resolution Authorizing the President and Chief Executive Officer to Renew the Board s Primary Property Insurance, NFIP Property Insurance, Equipment Breakdown Insurance, Primary General Liability Insurance, Excess General Liability Insurance, Hull and P&I Insurance, Vessel Pollution Insurance, Public Official s Liability Insurance, Police Professional Liability Insurance, and Business Automobile Liability Insurance (Mr. Gussoni and Mr. Sickinger) IV. Adjournment POSTED: Friday, February 10, :00 P.M. BOARD OF COMMISSIONERS PORT OF NEW ORLEANS AGENDA FOR THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA FEBRUARY 13, 2012, AT 3 P.M. Committee Members: Ms. Cahill, Committee Chair Mr. Fay Mr. Mumphrey Mr. Toomy Mr. Packer
4 I. Determination of Quorum Mr. Rusovich Mr. Cooper II. III. Public Comment Briefing and Discussion Items A. Briefing on and Discussion of the Award of a Contract to Lamarque Ford for the Purchase of a 2012 Ford F-250 Pickup Truck (Ms. Keller) B. Briefing on and Discussion of the Award of a Construction Contract to Double Aught Construction Company for Hines Lane Wharf Access Ramp Substructure Rehabilitation (Ms. Keller) C. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter Into an Amendment to the Construction Contract with Ryan Gootee General Contractors, LLC, for Department of Homeland Security Improvements at the Julia Street Cruise Terminal Building Improvements Project, a Port Priority Approved Project (Ms. Keller) D. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Grant Agreement with the U.S. Department of Transportation for the FY 2011 TIGER III Discretionary Grant for Funding the Mississippi River Intermodal Terminal Project (Ms. Keller) E. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Contract with Burk-Kleinpeter, Inc., for the Milan Street Wharf (Ms. Keller) F. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Cooperative Endeavor Agreement with the Louisiana Department of Transportation and Development for Federal Highway Administration Funds for Almonaster Avenue Bridge Repairs Necessitated by Hurricane Katrina (Ms. Keller) G. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Submit an Application with the Regional Planning Commission to the U.S. Department of Transportation TIGER IV Grant Program for Project Funding (Ms. Keller) H. Briefing on and Discussion of Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional
5 Services Contract with Volkert and Associates, Inc., for the Almonaster Avenue Bridge Replacement Project at the Inner Harbor-Navigation Canal (Ms. Keller) I. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Amend the Cooperative Endeavor Agreement with the New Orleans Public Belt Railroad for Rail Work at Jourdan Road Access Road (Ms. Keller) J. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Construction Contract with Kostmayer Construction, LLC, for Riverbank Sluicing at the Henry Clay Avenue Wharf (Ms.Keller) K. Briefing on and Discussion of New Orleans Terminal's Request for Compensation for Its Inability to Use the Napoleon Avenue Stage C Marshaling Yard Because of Construction Delays (Mr. Zimmermann) L. Briefing on and Discussion of the Request of Rigging International for Additional Fees for the Repair of Crane No. 4 (Mr. Zimmermann) IV. Adjournment POSTED: 5 P.M. Friday, February 10, 2012 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS AGENDA FOR EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA THURSDAY FEBRUARY 16, 2012, AT 10:00 A.M. I. Call to Order II. Determination of Quorum (Mr. Mumphrey)
6 III. IV. Public Comment (Mr. Mumphrey) Chairman s Comments (Mr. Mumphrey) V. President & Chief Executive Officer s Comments (Mr. LaGrange) VI. VII. Washington Business Report (Mr. LaGrange) Commissioner s Retreat (Mr. LaGrange) VIII. INHC Lock Discussion (Messrs. LaGrange and Gallwey) IX. Port Master Plan (Capital Improvements Program) (Mr. LaGrange) X. American Association of Port Authorities Centennial (Mr. LaGrange) XI. XII. Appointment of Nominating Committee (Mr. Mumphrey) Discussion of Board s Nominees to the Public Belt Railroad Commission (Mr. Mumphrey) XIII. Executive Session Discussion of a Resolution Authorizing the Chairman of the Board to Enter into a Contract with Gary P. LaGrange to Serve as the Board s President and Chief Executive Officer (Mr. Mumphrey) XIV. Vessel Calls (Mr. LaGrange) XV. Other Business XVI. Adjournment Posted: Tuesday, February 14, :00 P.M. AGENDA MEETING NO. 8 FISCAL YEAR REGULAR MEETING
7 I. Determination of Quorum THURSDAY, FEBRUARY 16, 2012, AT 11:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA
8 II. III. Pledge of Allegiance Approval of Minutes for January, 2012, Meetings IV. Acceptance of Financial Statement for January, 2012 V. Public Comment VI. Actions Required A. Consider Award of a Contract to Lamarque Ford for the Purchase of a Ford F-250 Pickup Truck (Ms. Keller) B. Consider Award of a Construction Contract to Double Aught Construction Company for Hines Lane Wharf Access Ramp Substructure Rehabilitation (Ms. Keller) C. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Construction Contract with Ryan Gootee General Contractors, LLC, for Department of Homeland Security Improvements at the Julia Street Cruise Terminal Building Improvements Project, a Port Priority Approved Project (Ms. Keller) D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Grant Agreement with the U.S. Department of Transportation for the FY 2011 TIGER III Discretionary Grant for Funding the Mississippi River Intermodal Terminal Project (Ms. Keller) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Contract with Burk-Kleinpeter, Inc., for the Milan Street Wharf (Ms. Keller) F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Cooperative Endeavor Agreement with the Louisiana Department of Transportation and Development for Federal Highway Administration Funds for Almonaster Avenue Bridge Repairs Necessitated by Hurricane Katrina (Ms. Keller) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Submit an Application with the Regional Planning Commission to the U.S. Department of Transportation TIGER IV Grant Program for Project Funding (Ms. Keller) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Contract with Volkert and Associates, Inc., for the Almonaster Avenue Bridge Replacement Project at the Inner Harbor-Navigation Canal (Ms. Keller)
9 I. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Cooperative Endeavor Agreement with the New Orleans Public Belt Railroad for Rail Work at Jourdan Road Access Road (Ms. Keller) J. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Construction Contract with Kostmayer Construction, LLC, for Riverbank Sluicing at the Henry Clay Avenue Wharf (Ms. Keller) K. Consider Approval of a Resolution Authorizing the Amendment and Reissuance of Not Exceeding $7,500,000 of Board of Commissioners of the Port of New Orleans Revenue Bonds (New Orleans Cold Storage Project) Series 2002, Applying to the State Bond Commission for Approval of the Costs of This Transaction, Authorizing the Execution and Delivery of an Amended and Restated Indenture of Trust and a Second Amendment to the Finance Agreement Reflecting the Purchase of These Bonds by JP Morgan Chase Bank, Authorizing the Execution and Delivery of One or More of Board's Consent to Mortgage Agreements and/or Collateral Access Agreements, and Providing for Other Matters with Respect to the Amendment and Reissuance of These Bonds and the Bank's Collateral Relating to the Board's Leases with New Orleans Cold Storage (Mr. Ruckert) L. Approval of a Resolution Authorizing the Issuance of Not Exceeding $65,000,000 of Board of Commissioners of the Port of New Orleans Facility Refunding Revenue Bonds for the Purpose of Advanced Refunding of the Board's Series 2002 Bonds and/or the Series 2003 Bonds, Applying to the State Bond Commission for Approval of the Issuance of These Bonds, Authorizing the Execution and Delivery of a Sixth Supplemental Trust Indenture, Approval of an Insurance Commitment for Credit Enhancement Purposes and Providing for Other Matters with Respect to the Issuance of These Bonds (Mr. Ruckert) M. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Retain Outside Legal Counsel to Represent the Board in Its Claim against the U.S. Army, Corps of Engineers, for Losses Arising from the Closing of the Mississippi River Gulf Outlet (Mr. Gussoni) N. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Renew or Purchase Primary Property Insurance, NFIP Property Insurance, Excess Property Insurance, Equipment Breakdown Insurance, Primary General Liability Insurance, Excess General Liability Insurance, Hull and P&I Insurance, Vessel Pollution Insurance, Public Official s Liability Insurance, Police Professional Liability Insurance, and Business Automobile Liability Insurance for the Board for Policy Year (Mr. Gussoni)
10 O. Consider Approval of a Resolution Authorizing the Chairman of the Board to Enter into an Employment Contract with Gary P. LaGrange to Serve as the Board's President and Chief Executive Officer (Mr. Mumphrey) VII. Report by President and Chief Executive Officer VIII. Old Business IX. New Business Appointment of Nominating Committee (Mr. Mumphrey) X. Adjournment BACK-UP INFORMATION VI. Actions Required A. Consider Award of a Contract to Lamarque Ford for the Purchase of a Ford F-250 Pickup Truck - Consider award of a contract to Lamarque Ford of Kenner, LA for the purchase of a 2012 Ford F-250 pickup truck to replace vehicle No. 45 for Fiscal Year Funds are provided in the FY12 Capital Equipment budget for Facility Services. This vehicle will be purchased under Jefferson Parish Purchasing Department Contract # (Ms. Keller) B. Consider Award of a Construction Contract to Double Aught Construction Company for Hines Lane Wharf Access Ramp Substructure Rehabilitation - Consider award of a contract in the amount of $138, to Double Aught Construction Company of Belle Chasse, Louisiana, the lowest of four responsive bidders, for all labor, material and equipment for substructure repairs to the access ramp to the Hines Lane Wharf. The site is located on the west bank of the Mississippi River at the Hines Lane Wharf in New Orleans, Louisiana. Funds are provided by the Board s FY 2012 Capital Improvement Program. (Ms. Keller) Bidders Total Bid Price Double Aught Construction Co. $138, Belle Chasse, LA Silverton Construction Co. $139, El Paso, TX Python Corporation $142, Lacombe, LA
11 Kostmayer Construction, LLC $145, Slidell, LA C. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Construction Contract with Ryan Gootee General Contractors, LLC, for Department of Homeland Security Improvements at the Julia Street Cruise Terminal Building Improvements Project, a Port Priority Approved Project - Consider approval of an amendment in the not-to-exceed amount of $136, to the contract with Ryan Gootee General Contractors, LLC, for security improvements required by U.S. Customs and Border Protection at the Julia Street Cruise Terminal. Funds are provided in the Board=s FY 2012 Capital Improvement Program and may be eligible for reimbursement from the Department of Homeland Security (Ms. Keller) D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Grant Agreement with the U.S. Department of Transportation for the FY 2011 TIGER III Discretionary Grant for Funding the Mississippi River Intermodal Terminal Project - Consider approval of a resolution authorizing the President and Chief Executive Officer to execute all documents necessary for entering into a grant agreement with the U.S. Department of Transportation FY 2011 TIGER III Discretionary Grant Program for project funding and to take all necessary action to complete this agreement for funding the Mississippi River Intermodal Terminal Improvements. (Ms. Keller) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Contract with Burk-Kleinpeter, Inc., for the Milan Street Marshalling Yard - Consider approval of an amendment to the contract with Burk-Kleinpeter, Inc., in the not-to-exceed amount of $50,000 for professional engineering, surveying and geotechnical services as preliminary engineering work for paving improvements at the marshaling yard adjacent to the Milan Street Wharf. Funding is provided by the Board s FY 2012 Capital Improvement Program. (Ms. Keller) F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Cooperative Endeavor Agreement with the Louisiana Department of Transportation and Development for Federal Highway Administration Funds for Almonaster Avenue Bridge Repairs Necessitated by Hurricane Katrina - Consider approval of a resolution authorizing the Board=s President and Chief Executive Officer to enter into a cooperative endeavor agreement with the Louisiana Department of Transportation and Development in order to receive Federal Highway Administration funds from the Federal Highway Trust Fund allocated to the Hurricane Katrina Relief
12 Program. Funds will be used to reimburse the Board for permanent repairs to damages to the bridge s roadways, electrical power and control system, dolphin and fender system, and bridge machinery, including eligible engineering, constructing construction inspections and administrative project costs. (Ms. Keller) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Submit an Application with the Regional Planning Commission to the U.S. Department of Transportation TIGER IV Grant Program for Project Funding - Consider approval of a resolution authorizing the President and Chief Executive Officer to execute all documents necessary for the submission of an application with the Regional Planning Commission to the U.S. Department of Transportation TIGER IV Grant Program for project funding and to take all necessary action to complete this application for funding for replacing the Almonaster Avenue Bridge across the Inner Harbor-Navigation Canal. (Ms. Keller) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Contract with Volkert and Associates, Inc., for the Almonaster Avenue Bridge Replacement Project at the Inner Harbor-Navigation Canal - Consider approval of Supplemental Agreement No. 7 Preliminary Engineering Design with Volkert and Associates, Inc., in the not-to-exceed amount of $1.7 million for professional engineering, surveying and geotechnical services. Funding is provided under a 2002 tripartite agreement among the Louisiana Department of Transportation and the City of New Orleans via the Regional Planning Commission. The Board will be reimbursed 80 percent, and the remaining balance will be funded by the Board s FY 2012 and FY 2013 Capital Improvement Program. (Ms. Keller) I. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Cooperative Endeavor Agreement with the New Orleans Public Belt Railroad for Rail Work at Jourdan Road Access Road - Consider approval of a resolution authorizing the Board=s President and Chief Executive Officer to amend the cooperative endeavor cost-sharing agreement with the New Orleans Public Belt Railroad for replacement of two existing rail crossings at the Board=s Jourdan Road Access Road for the not-toexceed amount of $5,920. The Louisiana Economic Development Award Program is providing funding for infrastructure improvements via a cooperative agreement among the Louisiana Economic Development Corporation, The Folger Coffee Company, and the Board. (Ms. Keller) J. Consider Approval of a Resolution Authorizing the President and Chief
13 Executive Officer to Enter into an Amendment to the Construction Contract with Kostmayer Construction, LLC, for Riverbank Sluicing at the Henry Clay Avenue Wharf - Consider approval of an amendment to the contract with Kostmayer Construction, LLC, for the lump sum price of $145,000 for removal of excessive siltation caused by the extraordinary high river season of 2011 that is conflicting with the installation of the new cold storage facility fire protection system's river water intake suction pipe. (Ms. Keller) K. Consider Approval of a Resolution Authorizing the Amendment and Reissuance of Not Exceeding $7,500,000 of Board of Commissioners of the Port of New Orleans Revenue Bonds (New Orleans Cold Storage Project) Series 2002, Applying to the State Bond Commission for Approval of the Costs of This Transaction, Authorizing the Execution and Delivery of an Amended and Restated Indenture of Trust and a Second Amendment to the Finance Agreement Reflecting the Purchase of These Bonds by JP Morgan Chase Bank, Authorizing the Execution and Delivery of One or More of Board's Consent to Mortgage Agreements and/or Collateral Access Agreements, and Providing for Other Matters with Respect to the Amendment and Re- issuance of These Bonds and the Bank's Collateral Relating to the Board's Leases with New Orleans Cold Storage (Mr. Ruckert) L. Approval of a Resolution Authorizing the Issuance of Not Exceeding $65,000,000 of Board of Commissioners of the Port of New Orleans Facility Refunding Revenue Bonds for the Purpose of Advanced Refunding of the Board's Series 2002 Bonds and/or the Series 2003 Bonds, Applying to the State Bond Commission for Approval of the Issuance of These Bonds, Authorizing the Execution and Delivery of a Sixth Supplemental Trust Indenture, Approval of an Insurance Commitment for Credit Enhancement Purposes and Providing for Other Matters with Respect to the Issuance of These Bonds (Mr. Ruckert) M. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Retain Outside Legal Counsel to Represent the Board in Its Claim against the U.S. Army, Corps of Engineers, for Losses Arising from the Closing of the Mississippi River Gulf Outlet (Mr. Gussoni) N. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Purchase or Renew Primary Property Insurance, NFIP Property Insurance, Excess Property Insurance, Equipment Breakdown Insurance, Primary General Liability Insurance, Excess General Liability Insurance, Hull and P&I Insurance, Vessel Pollution Insurance, Public Official s Liability Insurance, Police Professional Liability Insurance, and Business Automobile Liability Insurance for the Board for Policy Year (Mr. Gussoni) O. Consider Approval of a Resolution Authorizing the Chairman of the Board to Enter into an Employment Contract with Gary P. LaGrange to Serve as the Board's President and Chief Executive Officer (Mr. Mumphrey)
14 POSTED: Tuesday, February 14, P.M.
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 informationBOARD 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 informationIV. 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 informationBOARD 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 informationBOARD 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 informationBOARD 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 informationBOARD 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 informationB. 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 informationBOARD 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 informationRESOLUTIONS & 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 informationBOARD 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 informationBOARD 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 informationBOARD 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 informationBOARD 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 informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.
More informationIT 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 informationBOARD 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 informationBOARD 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 informationITEM 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 informationBOARD 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 informationBOARD 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 informationBOARD 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 informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR JANUARY 16, 2018, AT 1:30 P.M. Mr. Chouest, Committee Chairman C. Briefing on and Discussion of Resolutions to: 1. Recommend to the Board at its
More informationBOARD 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 informationBOARD 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 informationBOARD 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 informationAGENDA 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 informationBACKGROUND 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 informationBOARD 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 informationBOARD 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 informationBOARD 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 informationBOARD 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 informationAGENDA 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 informationBOARD 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 informationBOARD 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 informationITEM 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 informationBOARD 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 informationRESOLUTIONS & 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 informationBOARD 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 informationBOARD 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 informationBOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING APRIL 13, 2015
BOARD OF COMMISSIONERS PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING APRIL 13, 2015 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE
More informationPORT 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 informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE SPECIAL MEETING BOARD RETREAT ON JUNE 27, 2013
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE SPECIAL MEETING BOARD RETREAT ON JUNE 27, 2013 A SPECIAL MEETING, NO. 13 OF FISCAL YEAR 2013, A RETREAT OF THE BOARD OF COMMISSIONERS OF THE PORT
More informationBOARD 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 informationBOARD 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 information2. 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 informationVILLAGE OF FRANKLIN PARK
VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE
More informationBOARD 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 informationAGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018
AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally
More informationAGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES
AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF
More informationBE 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 informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE
More information***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***
***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER*** NOTICE OF A MEETING OF THE BOARD OF TRUSTEES OF THE LOUISIANA PUBLIC FACILITIES AUTHORITY TUESDAY,
More informationNGFA BYLAWS Article I. Purpose Statement Article II. Offices Article III. Membership Section A. Classes of Membership: Section B.
NGFA BYLAWS Article I. Purpose Statement The National Grain and Feed Association ( NGFA or the corporation ) is organized as a nonprofit corporation under the Missouri Nonprofit Corporation Act (the Act
More informationNOW, 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 informationBYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION
BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN
Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY
More informationAMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION
AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.
More informationBYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016
BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina
More informationCOMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.
COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. ARTICLE II - JURISDICTION Jurisdiction of this Local shall
More informationSouthern States Energy Board By-Laws
Southern States Energy Board By-Laws ARTICLE I: Name The organization shall be known as the Southern States Energy Board (SSEB). ARTICLE II: Purpose The purpose of SSEB is to improve the economy of the
More informationBYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS
BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called
More informationBY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION
BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings
More informationRESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION
RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,
More informationof PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.
NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION
More informationTOWN COUNCIL MEETING September 14, :00 p.m.
TOWN COUNCIL MEETING September 14, 2015 7:00 p.m. I. CALL TO ORDER & PLEDGE OF ALLEGIANCE Council Vice President N. Walding called the meeting to order at 7:00 p.m. II. ROLL CALL Roll was called by Clerk-Treasurer
More informationDOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010
DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 ARTICLE I: Definitions Section 1. Association shall mean and refer to the Double R Ranch Owner s Association, Inc. a non-profit corporation
More informationBROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS
BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME
More informationBylaws of the Star Valley Estates Homeowners Association
STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February
More informationMark Brant Henry Lievens Al Potratz
Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday,, the meeting was called to order by Chairman Lievens
More informationARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS
The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing
More informationBYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I
BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.
More informationRegular Meeting February 22, 2010
Regular Meeting - 7261- February 22, 2010 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, February 22, 2010, in
More informationAMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions
AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I Name and Location The name of the corporation is WOODBRIDGE HOMES ASSOCIATION (hereinafter referred to as Association ). The principal
More informationBYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES
BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the
More informationMEETING OF THE TEMPLE CITY COUNCIL
MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items
More informationCITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION
CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to
More informationBY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I
BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal
More informationBY-LAWS OF WOODBRIDGE TOWNHOMES
BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special
More informationBYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED
Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE
More informationCBJ 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 informationCITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session
PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting
More informationAGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS
AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby
More informationBYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION
ARTICLE I DEFINITIONS BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION Section 1: Linville Land Harbor shall mean and refer to that subdivision in Avery County, North Carolina, developed by Carolina
More information1. 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 informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE
More informationCONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN
CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National
More informationLOUISIANA 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 informationBY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.
BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal
More informationAgenda. 2. Pave Interior Service Road Construction Project (Director of Engineering)
Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD DATE: December 11, 2018 TIME: 9:00 a.m. PLACE: Airport Board Room, 2nd Floor, Airport Terminal Call to Order and Roll Call Agenda 1. Consider
More informationOcean County Board of Chosen Freeholders
Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Joseph H. Vicari Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey
More informationMINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT
MINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT Board of Commissioners Meeting 9:00 a.m., Friday, March 16, 2018 Four Points by Sheraton 11 1 st Street North Jacksonville Beach, (Duval County) Florida
More informationAGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 7 FISCAL YEAR 2019
BOARD OF COMMISSIONERS Arnold B. Baker Chairman Brandy D. Christian President & Chief Executive Officer Tara C. Hernandez Vice-Chair Darryl D. Berger Secretary-Treasurer Laney J. Chouest William H. Langenstein,
More informationPublic Private Partnership Legislation: Ohio
Public Private Partnership Legislation: Ohio D. BRUCE GABRIEL, JEFFREY A. BOMBERGER AND GREG R. DANIELS, SQUIRE SANDERS (US) LLP, WITH PRACTICAL LAW FINANCE A Q&A guide to Ohio public private partnership
More information4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING
AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL
More informationRESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...
RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................
More informationBY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1
BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of
More information