BACKGROUND INFORMATION

Size: px
Start display at page:

Download "BACKGROUND INFORMATION"

Transcription

1 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 of a contract in the amount of $32,154 to Dial One House of Doors, Inc., of Harahan, Louisiana, the lowest of three responsive bidders, for all labor, material and equipment to remove and replace three metal roll-up shed doors at the Nashville Avenue Wharf A Shed. Funding is provided by the tenant, Ports America. (Ms. Keller) ITEM A REQ W.O FUNDING SOURCE: Ports America Property Insurance PRE BID ESTIMATE: $30,000 to $40,000 BID SUMMARY: BIDDERS: TOTAL BID: Dial One House of Doors, Inc. $ 32, Harahan, LA Southeast Overhead Door Company, Inc. $ 37, Baton Rouge, LA Rycars Construction, LLC $ 47, Kenner, LA CONTRACT TIME: BID DISCREPANCIES: 90 consecutive calendar days None RECOMMENDED ACTION: Award the contract to Dial One House of Doors, Inc. in the amount of $32,

2 ITEM B Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Award a Contract for Modifications to the Second Floor Embarkation Deck at the Erato Street Cruise Terminal (Mr. Jumonville) ITEM B Approval of a Resolution Authorizing the President and Chief Executive Officer to enter into a Contract to modify the second floor embarkation deck at the Erato St. Cruise Terminal to accommodate larger vessels for a price of approximately $125,000 to provide a layout that will increase the seating capacity, increase the number of check-in counters, increase the size of the security queueing area and provide for an improved, larger VIP waiting lounge and check-in area. IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its President and Chief Executive Officer this Board to enter into a contract at a cost of approximately $125,000 to modify the second floor embarkation deck at the Erato St. Cruise Terminal to accommodate larger vessels by providing a layout that will increase the seating capacity, increasing the number of check-in counters, increasing the size of the security queuing area and providing for an improved, larger VIP waiting lounge and check-in area; and that the said this Board to enter into such agreements, execute such documents and take all such actions as are necessary in his discretion to carry out the intentions of this resolution.

3 ITEM C Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Award a Contract for Installation of a Gray Water Discharge Line at Erato Street Cruise Terminal (Mr. Jumonville) ITEM C Approval of a Resolution Authorizing the President and Chief Executive Officer to enter into a contract to design, engineer and construct a gray water discharge line from the Erato St. Cruise Terminal to the Orange St. Wharf sewer lift station to accommodate Carnival Cruise Line Vessels at a cost of approximately $500,000 to provide sewage discharge services to Carnival Cruise Line Vessels. Contractor will install approximately 2,000 linear feet of 8-inch pipe from the Erato St. Cruise Terminal to the Orange St. Wharf below the deck of the wharf, including connection manifolds and booster pumps, to tie into the sewer lift station behind the Orange Street Wharf Terminal. The New Orleans Sewerage and Water Board has approved the project. IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its President and Chief Executive Officer this Board to enter into a contract at a cost of approximately $500,000 to design, engineer and construct a gray water discharge line from the Erato St. Cruise Terminal to the Orange St. Wharf sewer lift station to accommodate Carnival Cruise Line Vessels; and that the said this Board to enter into such agreements, execute such documents and take all such actions as are necessary in his discretion to carry out the intentions of this resolution.

4 ITEM D Consider Approval of a Resolution Amending the Board s Resolution of December 14, 2011, Regarding the Sale of Surplus Board Property to the Orleans Levee District for the Seabrook Surge Gate Project to Authorize the President and Chief Executive Officer to Accept a Lower Sale Price for Reduced Property Rights to the Orleans Levee District (Mr. Donner) ITEM D IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its Resolution of December 14, 2011, regarding the sale of surplus Board property to the Orleans Levee District for use in the Seabrook Surge Gate Project be, and it is, hereby amended to authorize the President and Chief Executive Officer to accept as the sale price the reduced amount of $2,125,375 for property rights to the Orleans Levee District as shown as Parcels Nos. 1-1, 1-1-C- 1, 1-1-C-2, 1-1-C-3, 1-2, 1-3-C-1, 1-4-C-1, 2-1, 2-2, 2-2-C-1, 2-3, and 3-1 on a survey map prepared by C. Randall Dixon, Registered Land Surveyor, Krebs, LaSalle, Lemieux Consultants, Inc., dated November 25, 2009, and last revised December 12, 2011, Seabrook Floodgate Project, State Project No. 109FP04, USACE Project No. HPO IHNC-01; and that any provision set out in the said December 14, 2011, Resolution inconsistent with the above amendment be, and it is, hereby rescinded and all other declarations, provisions and authorizations not inconsistent with the above amendment be, and they are, hereby ratified and reconfirmed; and that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to take such other actions, enter into such other agreements, and execute all such documents as he may deem necessary in his discretion to give full force and effect to the intentions expressed in this resolution.

5 ITEM E Consider Approval of a Resolution Authorizing the President and Chief Executive Officer, Gary P. LaGrange, to Enter into an Agreement to Settle the Board s Claim Against Insurance Company of North America in that Certain Litigation Entitled St. Paul Fire and Marine Insurance Company et al. vs. The Board of Commissioners of the Port of New Orleans, Civil Action No , Section H, Magistrate (5), U.S. District Court for the Eastern District of Louisiana, Under Such Terms and Conditions as He May Determine Appropriate in His Discretion (Mr. Gussoni) IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that the 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 to settle the Board's claim against the Insurance Company of North America in that certain litigation entitled St. Paul Fire and Marine Insurance Company et al. vs. The Board of Commissioners of the Port of New Orleans, Civil Action No , Section H, Magistrate (5), U.S. District Court for the Eastern District of Louisiana, under such terms and conditions as he may determine appropriate in his discretion; and that the said Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to execute such documents, expend such funds and take all such actions, including, but not limited to those necessary to effect such agreement, as he may deem necessary in his discretion to give full force and effect to the intentions of this Resolution.

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

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

More information

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 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

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

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

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

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

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 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

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 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

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

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 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 PORT OF NEW ORLEANS

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

More information

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING 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

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

November 9, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

November 9, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D. November 9, 2018 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Re: Colorado Interstate Gas Company, L.L.C. Docket No. CP18-94-000

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

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

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

More information

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

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

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only CONSOLIDATED Sewer Utility Bylaw No. 1600, 2016 List of Amendments Consolidated for Convenience Only This Bylaw has been consolidated as of May 16 th, 2016 for convenience only. Where applicable, capitalization,

More information

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT Pursuant to an affirmative vote on the motion of Commissioner Steihler and a vote of 5 yeas to 0 nays by the Board of

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

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

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

More information

AGENDA 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

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

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome

More information

Sewerage & Water Board OF NEW ORLEANS

Sewerage & Water Board OF NEW ORLEANS RE-BUILDING THE CITY S WATER SYSTEMS FOR THE 21 ST CENTURY Sewerage & Water Board OF NEW ORLEANS MITCHELL J. LANDRIEU, President WM. RAYMOND MANNING, President Pro-Tem 625 ST. JOSEPH STREET NEW ORLEANS,

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 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

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

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime. City of Derby WPCA Wednesday, May 25, 2011 Public Hearing Call to Order - The meeting was called to order at 6:00 p.m. Pledge of Allegiance - all rose and pledged allegiance. Roll Call - Leo DiSorbo, Richard

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

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS COOPERATION AGREEMENT BETWEEN THE UNITED STATES OF AMERICA, THE SEWERAGE AND WATER BOARD OF NEW ORLEANS, AND THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST ON BEHALF OF ORLEANS LEVEE DISTRICT

More information

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 16, 2014 10:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of the December

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

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

LAKE COUNTY ROAD DEPARTMENT P.O. BOX 908 LAKEVIEW, OREGON APPLICATION FOR RIGHT-OF-WAY PERMIT

LAKE COUNTY ROAD DEPARTMENT P.O. BOX 908 LAKEVIEW, OREGON APPLICATION FOR RIGHT-OF-WAY PERMIT LAKE COUNTY ROAD DEPARTMENT P.O. BOX 908 LAKEVIEW, OREGON 97630 541-947-6048 COUNTY USE ONLY lakecoroad@co.lake.or.us APPLICATION FOR RIGHT-OF-WAY PERMIT LAKE COUNTY, OREGON APPLICANT S NAME: ADDRESS:

More information

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

BOARD 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 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 information

MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT. March 10, 2011

MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT. March 10, 2011 MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT March 10, 2011 The regular meeting of the Board of Commissioners of the Silver Lake Water & Sewer District was held on

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

HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011

HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011 384 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2011 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 5:30 p.m. in the Historic

More information

November 21, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

November 21, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D. November 21, 2018 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Re: Colorado Interstate Gas Company, L.L.C. Docket No. CP18-94-000

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

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014

WASHINGTON TOWNSHIP MUA REGULAR MEETING May 7, 2014 The Regular Meeting of the W.T.M.U.A. was called to order at 7:34 PM on. Adequate notice of this meeting of the W.T.M.U.A. was given to the Daily Record and the Courier News on February 19, 2014. Notice

More information

S.I. No. of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018

S.I. No. of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018 S.I. No. of 2018 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2018 I, Damien English, Minister of State at the Department of Housing, Planning and Local Government, in exercise of the powers conferred

More information

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, AUGUST 16, 2018

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, AUGUST 16, 2018 MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, AUGUST 16, 2018 The regular monthly Board Meeting of the Southeast Louisiana Flood Protection Authority-East (Authority

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, NOVEMBER 20, 2014

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, NOVEMBER 20, 2014 MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, NOVEMBER 20, 2014 The regular monthly Board Meeting of the Southeast Louisiana Flood Protection Authority-East

More information

July 19, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

July 19, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D. July 19, 2018 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Re: Colorado Interstate Gas Company, L.L.C. Docket No. CP18-94-000

More information

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET Ordinance No. 8060 AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET WHEREAS, the property described and attached hereto as IIExhibit A" is no longer needed for any

More information

CITY OF DANIA BEACH, FLORIDA ADDENDUM #5 REQUEST FOR PROPOSALS FOR CITYWIDE PUMP STATIONS SUPERVISORY CONTROL AND DATA ACQUISITION ( SCADA ) SYSTEM

CITY OF DANIA BEACH, FLORIDA ADDENDUM #5 REQUEST FOR PROPOSALS FOR CITYWIDE PUMP STATIONS SUPERVISORY CONTROL AND DATA ACQUISITION ( SCADA ) SYSTEM CITY OF DANIA BEACH, FLORIDA ADDENDUM #5 REQUEST FOR PROPOSALS FOR CITYWIDE PUMP STATIONS SUPERVISORY CONTROL AND DATA ACQUISITION ( SCADA ) SYSTEM ADDENDUM #5 City Request for Proposals ( RFP ) No. 17-002

More information

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA MEETING DATE: November 27, 2018 DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA TIME: 10:00 a.m. PLACE: West Hawai i Civic Center, Community Meeting Hale, Building G, 74-5044 Ane

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

LOUISIANA MARITIME ASSOCIATION

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

More information

Pontchartrain Levee District Fiscal Year Budget Public Hearing Agenda

Pontchartrain Levee District Fiscal Year Budget Public Hearing Agenda Pontchartrain Levee District Fiscal Year 2019-2020 Budget Public Hearing Agenda Date: Monday, March 18, 2019 Place: 2069 Railroad Avenue Time: 6:00 p.m. Lutcher, LA 70071 Date & Time Agenda Posted: March

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,

More information

The meeting was called to order by Chairman Cobbins at 3:04 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

The meeting was called to order by Chairman Cobbins at 3:04 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members 206 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: June 16, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was

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

JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION

JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION Johnson County Wastewater 11811 S. Sunset Drive, Suite 2500 Olathe, KS 66061-7061 (913) 715-8500 INDEX CHAPTER 1 POLICY

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

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014 Following a one-hour work session on the Code Revisions to Section 113 for the 2016 Legislative Session, the regular

More information

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION July 18, 2016 I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. II. ROLL CALL Present were: President Scott Decker, Commissioners

More information

S.I. No. of 2016 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2016

S.I. No. of 2016 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2016 S.I. No. of 2016 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2016 I, Paudie Coffey, Minister of State at the Department of the Environment, Community and Local Government, in exercise of the powers

More information

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME]

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] NAME OF BIDDER: ADDRESS: DATE: TELEPHONE NO. ( ) Bids will be opened at: p.m. on, 20 at the Office of the Oakland County TO: Jim Nash Oakland County Water

More information

INVITATION FOR BIDS: Maintenance Repairs FY Bristol Warren Regional School District

INVITATION FOR BIDS: Maintenance Repairs FY Bristol Warren Regional School District INVITATION FOR BIDS: Maintenance Repairs FY 2019 May 2018 TABLE OF CONTENTS PART 1 INFORMATION FOR BIDDERS Section 1 Receipt and Opening of Bids 1 Section 2 Invitation for Bids Becomes Part of Contract

More information

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly. CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF March 8, 2017 Mr. Fulton called the meeting of the Hobart Sanitary District to order at 5:05 p.m. Members in attendance: Mr. Robert

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk. September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.

More information

CHARLES COUNTY GOVERNMENT ITB NO MATTAWOMAN WASTEWATER TREATMENT PLANT GRIT REMOVAL UPGRADE

CHARLES COUNTY GOVERNMENT ITB NO MATTAWOMAN WASTEWATER TREATMENT PLANT GRIT REMOVAL UPGRADE CHARLES COUNTY GOVERNMENT Department of Fiscal and Administrative Services Purchasing Division Telephone: 301-645-0656 December 6, 2013 ITB NO. 14-22 MATTAWOMAN WASTEWATER TREATMENT PLANT GRIT REMOVAL

More information

Deepwater Port License Application: Liberty Natural Gas LLC, Port Ambrose Deepwater Port;

Deepwater Port License Application: Liberty Natural Gas LLC, Port Ambrose Deepwater Port; This document is scheduled to be published in the Federal Register on 10/16/2015 and available online at http://federalregister.gov/a/2015-25727, and on FDsys.gov BILLING CODE 4910-81-P DEPARTMENT OF TRANSPORTATION

More information

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION APRIL 22, 2015

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION APRIL 22, 2015 PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION APRIL 22, 2015 The Chairman, Mr. P. Lambert, called the meeting to order at 6:00 p.m. in the Terrebonne Parish Council Meeting Room. Following

More information

RESOLUTION NO. -17 (PC)

RESOLUTION NO. -17 (PC) RESOLUTION NO. -17 (PC) PLANNING COMMISSION 6.B.5. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WATSONVILLE, CALIFORNIA, DENYING SPECIAL USE PERMIT (PP2016-198) TO ALLOW THE ESTABLISHMENT OF A

More information

Jefferson EDGE Status Report 4: 3: 2: July October Prepared by JEDCO and GCR & Associates, Inc.

Jefferson EDGE Status Report 4: 3: 2: July October Prepared by JEDCO and GCR & Associates, Inc. Jefferson EDGE 2020 CRIME PUBLIC BEAUTIFICATION FAT FLOOD HOSPITALS INSURANCE CITY PROTECTION ABATEMENT EDUCATION REDEVELOPMENT & HEALTH CARE Status Report 4: 3: 2: July October 2011 2010 JEDCO and GCR

More information

MINUTES OF THE PORT OF BELLINGHAM COMMISSION MEETING HELD TUESDAY OCTOBER 16, 2018 HARBOR CENTER ROOM 1801 ROEDER AVENUE, BELLINGHAM, WASHINGTON

MINUTES OF THE PORT OF BELLINGHAM COMMISSION MEETING HELD TUESDAY OCTOBER 16, 2018 HARBOR CENTER ROOM 1801 ROEDER AVENUE, BELLINGHAM, WASHINGTON MINUTES OF THE PORT OF BELLINGHAM COMMISSION MEETING HELD TUESDAY OCTOBER 16, 2018 HARBOR CENTER ROOM 1801 ROEDER AVENUE, BELLINGHAM, WASHINGTON Present: Staff: Commissioners: President Vice President

More information

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco Edwin M. Lee MAYOR AGENDA Special Meeting Tuesday, June 28, 2011 4:00 P.M. Southeast Community Facility 1800 Oakdale Avenue, Alex

More information

Chairperson Hogan called on the Assistant Secretary to take the roll. * * * * * * * * * PRESENT * * * * * * * * *

Chairperson Hogan called on the Assistant Secretary to take the roll. * * * * * * * * * PRESENT * * * * * * * * * MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY Tuesday, September 19, 2017 Virden Center, University of Delaware 700 Pilottown Road Lewes, DE 19958 The meeting convened at 2:21 p.m. with Chairperson

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS:

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS: Ordinance No.: 0113-01 Adopted: 01-18-13 NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO. 0113-01 WHICH READS AS FOLLOWS: AN ORDINANCE TO AMEND CHAPTER

More information

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017 OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017 The Board of Commissioners of the South Lafourche Levee District met in a regular session at its regular meeting place, 17904 Highway

More information

MINUTES STATE BOND COMMISSION April 19, :00 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION April 19, :00 AM - Senate Committee Room A State Capitol Building MINUTES STATE BOND COMMISSION April 19, 2018 8:00 AM - Senate Committee Room A State Capitol Building 1. Call to Order and Roll Call MEMBERS PRESENT: Mr. Matthew Block, representing the Governor Mr. Richard

More information

Bowen Island Municipality. Snug Cove Sewer Regulation Bylaw No. 46, 2002

Bowen Island Municipality. Snug Cove Sewer Regulation Bylaw No. 46, 2002 Bowen Island Municipality Snug Cove Sewer Regulation Bylaw No. 46, 2002 CONSOLIDATED FOR CONVENIENCE JULY 2005 Amendment Bylaw Date of Adoption Bylaw No. 106, 2004 November 8, 2004 The amendment bylaws

More information

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION A RESOLUTION TO DELETE IN ITS ENTIRETY CHAPTER 13.30 ENTITLED TREATMENT AND DISPOSAL OF WASTEWATER

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

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

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were

More information

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 26th day of October, 2017. 672 PRESENT: Robert Anderson, Chairman Karl

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

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

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

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were

More information

THE TOWNSHIP OF WILMOT BY-LAW NO

THE TOWNSHIP OF WILMOT BY-LAW NO THE CORPORATION OF THE TOWNSHIP OF WILMOT BY-LAW NO. 2005-53 Being a By-law respecting Construction, Demolition, Change of Use, Conditional Permits, Sewage Systems and Inspections WHEREAS Section 7 of

More information

BILL ORDINANCE 10003

BILL ORDINANCE 10003 BILL 10136 ORDINANCE 10003 AN ORDINANCE AMENDING THE KIRKWOOD CODE OF ORDINANCES, CHAPTER 5, SECTION 5-6 AND ADOPTING THE 2009 INTERNATIONAL PLUMBING CODE, WITH MODIFICATIONS, AS THE PLUMBING CODE OF THE

More information

A RESOLUTION MODIFICATIONS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT

A RESOLUTION MODIFICATIONS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT RESOLUTION 2015-105 APPROVING MODIFICATIONS TO METRO'S NEW BUS NETWORK TO INCLUDE SERVICE TO THE THOMAS STREET HEALTH CENTER WITH A DEDICATED DEMAND RESPONSE VAN AND AUTHORIZING THE PRESIDENT AND CEO TO

More information