BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Size: px
Start display at page:

Download "BOARD OF COMMISSIONERS PORT OF NEW ORLEANS"

Transcription

1 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, Member Mr. Toomy, Member Mr. Rusovich, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member A. Determination of Quorum B. Public Comment C. Briefing and Discussion Items 1. Review of December, 2012, Financial Statement (Mr. Ruckert) 2. Briefing on and Discussion of a Resolution Supplementing the Resolution Adopted by the Board of Commissioners of the Port of New Orleans on November 15, 2012, Authorizing the Issuance of Not Exceeding $5,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Special Project Refunding Revenue Bonds (State/CG Railway, Inc. Project) Series 2013, so as to Approve the Execution and Delivery of a Trust Indenture and a Supplemental Cooperative Endeavor Agreement; Directing and Authorizing the President and Chief Executive Officer of the Issuer to Designate the Principal Amount of said Bonds and the Rate of Interest thereon and Award the Bonds; Authorizing the Appropriate Officers of said Board of Commissioners to Execute the aforementioned Instruments and all other Documents and Certificates deemed necessary in Connection with the Issuance of the Bonds; and Providing for other Matters with Respect to the Foregoing (Mr. Ruckert) (Item I on Board Regular Meeting Agenda)

2 D. Adjournment POSTED: Friday, January 11, 2013 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR MONDAY JANUARY 14, 2013, AT 2:15 P.M. Committee Members: Mr. Cooper, Committee Chairman Ms. Cahill, Member Mr. Toomy, Member Mr. Packer, Member Mr. Rusovich, Member Mr. Bergeron, Member Mr. Kearney, Member A. Determination of Quorum B. Public Comment C. Briefing and Discussion Items 1. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Amend the Board s Lease with Buck Kreihs Marine Repair, LLC, at the Hines Lane and Merrill Street Wharves to Reduce the Leased Premises and the Rent and to Extend the Term (Mr. Zimmermann) (Item D on the Board Regular Meeting Agenda) 2. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Boos Navarre, LLC, for Professional Engineering Services for Trolley Rail Replacement for

3 Crane #5 and As-Needed Container Crane Maintenance and Repair (Mr. Zimmermann) (Item E on Board Regular Meeting Agenda) 3. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Consent to the Assignment of the Board's Lease with New Orleans Cold Storage and Warehouse Company, Ltd. (NOCS), for Property at 3401 Alvar Street in New Orleans to France Road Parkway Properties II, LLC, and to Amend the Lease for a Third Time to Adjust the Rent and the Option Periods and to Address the Reversionary Rights to Improvements Made by NOCS (Mr. Donner) (Item F on Board Regular Meeting Agenda) 4. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Consulting Services Agreement with FTZ Networks, Inc., for the Development and Implementation of a Strategic Plan for the Board Foreign Trade Zone Department to Expand the Scope of the Agreement (Mr. Donner) (Item G on Board Regular Meeting Agenda) 5. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Schindler Elevator Corporation for Preventive Maintenance of the Julia Street Cruise Terminal Escalators and Elevators (Mr. Jumonville) (Item H on Board Regular Meeting Agenda) D. Adjournment POSTED: Friday, January 11, 2013 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR

4 MONDAY, JANUARY 14, 2013, at 3:00 P.M. Committee Members: Mr. Rusovich, Committee Chairman Ms. Cahill, Member Mr. Toomy, Member Mr. Packer, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member A. Determination of Quorum B. Public Comment C. Briefing and Discussion Items 1. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with AECOM Technical Services, Inc., for Professional Engineering Services for the Mississippi River Intermodal Terminal and Yard Improvements (Ms. Keller) (Item A on Board Regular Meeting Agenda) 2. Briefing on and Discussion of a Resolution Certifying to the Completion and Acceptance of the Contract with Ryan Gootee General Contractors, LLC, for Port Improvements to the Julia Street Cruise Terminal, a Port Priority Approved Project (Ms. Keller) (Item B on Board Regular Meeting Agenda) 3. Briefing on and Discussion of a Resolution Certifying to the Completion and Acceptance of the Contract with Double Aught Construction, LLC, for Port Improvements to the Alabo Street Terminal Wharf Extension, a Port Priority Approved Project (Ms. Keller) (Item C on Board Regular Meeting Agenda) D. Adjournment POSTED: Friday, January 11, 2013

5 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR THURSDAY, JANUARY 17, 2013, AT 9:30 A.M. Committee Members: Mr. Toomy, Committee Chairman Mr. Packer, Member Mr. Rusovich, Member Ms. Cahill, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member 1. Call to Order (Mr. Toomy) 2. Determination of Quorum (Mr. Toomy) 3. Public Comment (Mr. Toomy) 4. Chairman s Comments (Mr. Toomy) 5. President & Chief Executive Officer s Comments (Mr. LaGrange) 6. Briefing and Discussion Items A. Effects of Panama Canal Expansion on Port of New Orleans (Messrs. LaGrange and Landry) B. Update on Carnival Cruise Line (Messrs. LaGrange and Jumonville) C. Port Infrastructure and Cargo Tax Credits Meeting with LED (Messrs. Landry and Gresham) D. Joint Selection of Harbor Police Retirement System Investment Advisor (Mr. Gallwey) E. Selection of Actuary to Advise Board on Harbor Police Retirement System/LASERS Merger Negotiations (Messrs. Gallwey and Ruckert) F. FEMA Issues (Messrs. Gallwey and Richard) G. February 26, Joint Committee on Transportation 6:30 P. M. Location to be announced (Mr. LaGrange) H. Update on Action Item to Consent to the Assignment o f the NOCS Lease at Alvar Street to New TCI Entity (Mr. Donner)

6 7. Vessel Calls (Mr. LaGrange) 8. Other Business 9. Adjournment POSTED: Tuesday, January 15, 2013 I. Pledge of Allegiance REGULAR MEETING NO. 7 FISCAL YEAR THURSDAY, JANUARY 17, 2013, 11:00 A.M. MAIN AUDITORIUM Determination of Quorum II. Approval of Minutes for December, 2012, Meetings III. Acceptance of Financial Statement for December, 2012 IV. Public Comment V. Actions Required A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with AECOM Technical Services, Inc., for Professional Engineering Services for the Mississippi River Intermodal Terminal and Yard Improvements (Ms. Keller) B. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Ryan Gootee General Contractors, LLC, for Port Improvements to the Julia Street Cruise Terminal, a Port Priority Approved Project (Ms. Keller) C. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Double Aught Construction, LLC, for Port Improvements to the Alabo Street Terminal Wharf Extension, a Port Priority Approved Project (Ms. Keller)

7 D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Board s Lease with Buck Kreihs Marine Repair, LLC, at the Hines Lane and Merrill Street Wharves to Reduce the Leased Premises and the Rent and to Extend the Term (Mr. Zimmermann) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Boos Navarre, LLC, for Professional Engineering Services for Trolley Rail Replacement for Crane #5 and As-Needed Container Crane Maintenance and Repair (Mr. Zimmermann) F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Consent to the Assignment of the Board s Lease with New Orleans Cold Storage and Warehouse Company, Ltd. (NOCS), for Property at 3401 Alvar Street in New Orleans to Alvar Properties I, LLC, and to Amend the Lease for a Third Time to Adjust the Rent and the Option Periods and to Address the Reversionary Rights to Improvements Made by NOCS (Mr. Donner) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Consulting Services Agreement with FTZ Networks, Inc., for the Development and Implementation of a Strategic Plan for the Board s Foreign Trade Zone Department to Expand the Scope of the Agreement (Mr. Donner) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Schindler Elevator Corporation for Preventive Maintenance of the Julia Street Cruise Terminal Escalators and Elevators (Mr. Jumonville) I. Consider Approval of a Resolution Supplementing the Resolution Adopted by the Board of Commissioners of the Port of New Orleans on November 15, 2012, Authorizing the Issuance of Not Exceeding $5,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Special Project Refunding Revenue Bonds (State/CG Railway, Inc. Project) Series 2013, so as to Approve the Execution and Delivery of a Trust Indenture and a Supplemental Cooperative Endeavor Agreement; Directing and Authorizing the President and Chief Executive Officer of the Issuer to Designate the Principal Amount of said Bonds and the Rate of Interest thereon and Award the Bonds; Authorizing the Appropriate Officers of said Board of Commissioners to Execute the aforementioned Instruments and all other Documents and Certificates deemed necessary in Connection with the Issuance of the Bonds; and Providing for other Matters with Respect to the Foregoing (Mr. Ruckert) VI. Report by President and Chief Executive Officer

8 VII. VIII. IX. Old Business New Business Adjournment POSTED: Tuesday, January 15, 2013

9 I. Determination of Quorum REGULAR MEETING NO. 7 FISCAL YEAR THURSDAY, JANUARY 17, 2013, 11:00 A.M. MAIN AUDITORIUM II. III. Pledge of Allegiance Approval of Minutes for December, 2012, Meetings IV. Acceptance of Financial Statement for December, 2012 V. Public Comment VI. Actions Required A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with AECOM Technical Services, Inc., for Professional Engineering Services for the Mississippi River Intermodal Terminal and Yard Improvements (Ms. Keller) B. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Ryan Gootee General Contractors, LLC, for Port Improvements to the Julia Street Cruise Terminal, a Port Priority Approved Project (Ms. Keller) C. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Double Aught Construction, LLC, for Port Improvements to the Alabo Street Terminal Wharf Extension, a Port Priority Approved Project (Ms. Keller) D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Board s Lease with Buck Kreihs Marine Repair, LLC, at the Hines Lane and Merrill Street Wharves to Reduce the Leased Premises and the Rent and to Extend the Term (Mr. Zimmermann) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Boos Navarre, LLC, for Professional Engineering Services for Trolley Rail Replacement for Crane #5 and As-Needed Container Crane Maintenance and Repair (Mr. Zimmermann)

10 F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Consent to the Assignment of the Board s Lease with New Orleans Cold Storage and Warehouse Company, Ltd. (NOCS), for Property at 3401 Alvar Street in New Orleans to Alvar Properties I, LLC, and to Amend the Lease for a Third Time to Adjust the Rent and the Option Periods and to Address the Reversionary Rights to Improvements Made by NOCS (Mr. Donner) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Consulting Services Agreement with FTZ Networks, Inc., for the Development and Implementation of a Strategic Plan for the Board s Foreign Trade Zone Department to Expand the Scope of the Agreement (Mr. Donner) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Schindler Elevator Corporation for Preventive Maintenance of the Julia Street Cruise Terminal Escalators and Elevators (Mr. Jumonville) I. Consider Approval of a Resolution Supplementing the Resolution Adopted by the Board of Commissioners of the Port of New Orleans on November 15, 2012, Authorizing the Issuance of Not Exceeding $5,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Special Project Refunding Revenue Bonds (State/CG Railway, Inc. Project) Series 2013, so as to Approve the Execution and Delivery of a Trust Indenture and a Supplemental Cooperative Endeavor Agreement; Directing and Authorizing the President and Chief Executive Officer of the Issuer to Designate the Principal Amount of said Bonds and the Rate of Interest thereon and Award the Bonds; Authorizing the Appropriate Officers of said Board of Commissioners to Execute the aforementioned Instruments and all other Documents and Certificates deemed necessary in Connection with the Issuance of the Bonds; and Providing for other Matters with Respect to the Foregoing (Mr. Ruckert) VII. VIII. IX. Report by President and Chief Executive Officer Old Business New Business X. Adjournment

11 POSTED: Tuesday, January 15, 2013

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

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

More information

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA NOTICE OF PUBLIC MEETINGS MONDAY, OCTOBER 20, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering Committee Chairman: Mr.

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 14, 2015, AT 1:30 P.M. Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr. Kearney, Member Mr.

More information

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 25, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Kearney, Member Mr. Barkerding, Member 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

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

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

More information

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD 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 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

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

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

More information

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD 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 information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS 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 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

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

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

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

More information

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

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

More information

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

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

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

More information

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

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

More information

BOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING 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

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS 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

BOARD 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 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 information

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

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

More information

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

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

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

BACKGROUND INFORMATION

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

More information

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

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

More information

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

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

More information

Regular Meeting February 22, 2010

Regular 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 information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. 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 information

VILLAGE OF FRANKLIN PARK

VILLAGE 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 information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 18, 2014.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 18, 2014. A MEETING OF COMMISSIONERS BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 18, 2014 THE BUDGET COMMITTEE OF THE BOARD OF OF THE PORT OF NEW ORLEANS, HELD IN

More information

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times: AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

More information

September 27, Meeting of the Board of Directors

September 27, Meeting of the Board of Directors Meeting of the Board of Directors Agenda Agenda One Maritime Plaza, 2nd Floor, Classrooms A & B Thursday,, at 8 a.m. Page No. I. Call to Order II. Roll Call III. Approval of Previous Meeting Minutes: August

More information

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 5, 2015 Thomas A.K. Queenan, Chairman, presided by phone at the Meeting of the Members of the

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 7 FISCAL YEAR 2019

AGENDA 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 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*** ***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 information

John Reed, Chairman Ralph Cowen John Wood Esteban Guerra. Sergio Tito Lopez

John Reed, Chairman Ralph Cowen John Wood Esteban Guerra. Sergio Tito Lopez MINUTES OF A REGULAR MEETING OF THE BOARD OF NAVIGATION AND CANAL COMMISSIONERS OF THE BROWNSVILLE NAVIGATION DISTRICT OF CAMERON COUNTY, TEXAS HELD JULY 25, 2018 AT 5:30 P.M. The Board of Navigation and

More information

Regular Meeting August 23, 2010

Regular Meeting August 23, 2010 Regular Meeting - 7295- August 23, 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, August 23, 2010, in the

More information

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

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

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners Tuesday, September 19, 2006-2:00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Business Session September 5, 2006 Executive

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

Board of Harbor Commissioners of the Crescent City Harbor District MINUTES

Board of Harbor Commissioners of the Crescent City Harbor District MINUTES Crescent City... California s Northern-most Harbor WES WHITE President SCOTT R. J. FELLER Secretary PATRICK A. BAILEY Board of Harbor s of the Crescent City Harbor District Phone (707) 464-6174 Fax (707)

More information

MARITIME LAW ASSOCIATION OF THE UNITED STATES

MARITIME LAW ASSOCIATION OF THE UNITED STATES MARITIME LAW ASSOCIATION OF THE UNITED STATES Meeting in New York, New York Committee on Stevedores, Marine Terminals and Vessel Services April 30, 2015 The Committee held its annual meeting at 10:00 a.m.

More information

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

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

More information

MINUTES OF PROCEEDINGS

MINUTES 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 information

CHAPTER House Bill No. 939

CHAPTER House Bill No. 939 CHAPTER 2005-311 House Bill No. 939 An act relating to the Panama City-Bay County Airport and Industrial District, an independent special district in Bay County; codifying, amending, reenacting, and repealing

More information

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE June 23, 2015 Notice is hereby given that a Regular Meeting of the Board of Trustees of the Houston Community College will

More information

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m. I. CALL TO ORDER NOTICE OF MEETING TUESDAY, JANUARY 12, 2016 6:00 p.m. Park District of Highland Park Board of Park Commissioners West Ridge Center 636 Ridge Rd. Highland Park, IL 60035 WORKSHOP MEETING

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

AGENDA PUBLIC HEARING Tuesday, April 3, :00 PM in Council Chambers

AGENDA PUBLIC HEARING Tuesday, April 3, :00 PM in Council Chambers AGENDA PUBLIC HEARING Tuesday, April 3, 2012 7:00 PM in Council Chambers Page 2 3-5 6 7-17 18-19 A. CALL TO ORDER 1. Statement of Chair at Public Hearing 2. Confirmation of Notice Requirements 3. Summary

More information

This information is available in an alternative format by request to the Executive Assistant to the Board of Harbor Commissioners at (562)

This information is available in an alternative format by request to the Executive Assistant to the Board of Harbor Commissioners at (562) AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS 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 information

WEEKLY UPDATE FEBRUARY 18-22, 2019

WEEKLY UPDATE FEBRUARY 18-22, 2019 PUBLIC MEETINGS TUESDAY, FEBRUARY 19 WEEKLY UPDATE FEBRUARY 18-22, 2019 2:30 p.m.-horry County Board of Architectural Review, Horry County Government & Justice Center, 1301 Second Avenue, Multipurpose

More information

MINUTES OF PROCEEDINGS

MINUTES 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 OCTOBER 15, 2018 I. PLEDGE

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY 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 information

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

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

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

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

More information

MINUTES OF PROCEEDINGS

MINUTES 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 information

MINUTES OF PROCEEDINGS

MINUTES 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

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

Plainfield Township Board of Trustees Minutes from November 11, 2009

Plainfield Township Board of Trustees Minutes from November 11, 2009 STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on November 11 2009. PRESENT: John Argoudelis Chuck Willard

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

City of Arkansas City Board of City Commissioners

City of Arkansas City Board of City Commissioners City of Arkansas City Board of City Commissioners Agenda Tuesday, July 25, 2017 @ 5:30 PM Commission Room, City Hall 118 W. Central Ave. Arkansas City, KS I. Routine Business 1. Roll Call 2. Opening Prayer

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

John Reed, Chaitman Sergio Tito Lopez Ralph Cowen John Wood Esteban Guerra. None

John Reed, Chaitman Sergio Tito Lopez Ralph Cowen John Wood Esteban Guerra. None MINUTES OF A REGULAR MEETING OF THE BOARD OF NAVIGATION AND CANAL COMMISSIONERS OF THE BROWNSVILLE NAVIGATION DISTRICT OF CAMERON COUNTY, TEXAS HELD DECEMBER 5, 2018 AT 5:30 P.M. The Board of Navigation

More information

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S CS/HB

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S CS/HB 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 A bill to be entitled An act relating to the Port of Palm Beach District, Palm Beach County; codifying, amending, reenacting, and repealing

More information

Special Meeting June 20, 2011

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

More information

A G E N D A. October 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. October 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee Mick

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

JAXPORT CHARTER. ARTicLE 5. JAcKsOnViLLE PORT AuThORiTy*

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, 2015-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th Street,

More information

NC General Statutes - Chapter 136 Article 20 1

NC General Statutes - Chapter 136 Article 20 1 Article 20. North Carolina State Ports Authority. 136-260. Creation of Authority membership; appointment, terms and vacancies; officers; meetings and quorum; compensation. (a) The North Carolina State

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

CHAPTER Committee Substitute for House Bill No. 737

CHAPTER Committee Substitute for House Bill No. 737 CHAPTER 2017-199 Committee Substitute for House Bill No. 737 An act relating to the Port of Palm Beach District, Palm Beach County; codifying, amending, reenacting, and repealing special acts relating

More information

MINUTES OF THE TOWN BOARD February 14, 2017

MINUTES OF THE TOWN BOARD February 14, 2017 MINUTES OF THE TOWN BOARD February 14, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on February 14, 2017 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York.

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information