MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND February 12, 2014

Similar documents
MINUTES SPECIAL COMMISSION MEETING THE PORT OF PORTLAND JUNE 25, 2015

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND February 11, 2015

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND November 12, 2014

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND July 8, 2015

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND March 11, 2015

- DRAFT - MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND February 8, 2017

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND March 9, 2016

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND September 10, 2014

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND July 12, 2017

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND March 13, 2013

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND August 9, 2017

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND November 8, 2017

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND April 14, 2010

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND June 13, 2018

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT

Tualatin Hills Park & Recreation District Minutes of a Regular Meeting of the Board of Directors

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. June 27, Board of Education/Staff (Quorum Present)

Title 6: AERONAUTICS

AGENDA The Port of Portland Regular Commission Meeting March 14, :00 a.m. Approval of Minutes: Regular Commission Meeting February 14, 2007

FILED 11/30/2017 4:08 PM ARCHIVES DIVISION SECRETARY OF STATE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

REVISOR FULL-TEXT SIDE-BY-SIDE

THE PORT OF PORTLAND (OREGON)

Note: Sections 1 to 3, 10 and 11, chapter 519, Oregon Laws 2011, provide:

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES January 17, :15 a.m.

CHAPTER House Bill No. 1701

Issue Docket General Appropriations Bill

Regular Board Meeting March 26, :00 p.m. 380 St. Peter Street, Suite 850 l Saint Paul, MN 55102

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting June 27, 2017

Special Education Cooperative Organization

DELAWARE RIVER AND BAY AUTHORITY. BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware

AGENDA Regular Commission Meeting Port of Portland Headquarters 7200 N.E. Airport Way, 8 th Floor July 14, :30 a.m.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M.

IC Chapter 3. Regional Transportation Authorities

Airport Staff: Victoria Villa, Clerk Ty Minnick Ben Johnson Ben Peck Chance Ballegeer Fidel Lucero Brian Harrison. April 19, 2016 Minutes Page 1

AVIATION REGULATION ACT, 2001

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, :00 A.M.

COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday July 21, 2016

TRANSPORTATION COMMITTEE MEETING AGENDA

SENATE FILE NO. SF0040

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

AGENDA BOARD MEETING FEBRUARY 28, :00 P.M. MINUTES CONFLICT OF INTEREST NEW BUSINESS ADMINISTRATIVE COMMITTEE CREDIT COMMITTEE GENERAL MATTERS

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

Grand Junction Regional Airport Authority Board Board Meeting Meeting Minutes July 19, 2016 EXECUTIVE SESSION Time: 4:00PM I.

CHAPTER Committee Substitute for House Bill No. 1345

KLAMATH COMMUNITY COLLEGE

DRAFT Subject to Modifications

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY MONTHLY MEETING Highlights Flightline - Conference Room Thursday, May 16, 2002

To coordinate, encourage, and assist county growth through the County central committees,

SAN FRANCISCO AIRPORT COMMISSION MINUTES

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3202

CLACKAMAS RIVER WATER BOARD OF COMMISSIONERS REGULAR BOARD MEETING January 10, 2019

JOINT POWERS AGREEMENT FOR THE METRO SOUTH ADULT BASIC EDUCATION CONSORTIUM PREAMBLE

INTERSTATE COMPACT FOR JUVENILES

Based on direction from the Council at the June 3 work session, staff is making the following changes to the June 17 agenda:

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri.

EUGENE WATER & ELECTRIC BOARD REGULAR SESSION EWEB BOARD ROOM 500 EAST 4TH AVENUE April 5, :00 P.M.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION BILL DRAFT 2017-MWz-24A [v.5]

AIRPORT AUTHORITY BOARD MEMBER(S) PRESENT: Chair Lynne Werner, Vice-Chair Larry Hobbs, Secretary/Treasurer Brian Quandt, and Joe Cook.

Financial Oversight and Management Board for Puerto Rico. First Meeting of the Board. September 30, 2016

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

A Bill Regular Session, 2017 HOUSE BILL 1241

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

NOTICE OF ADOPTED CHANGE TO A COMPREHENSIVE PLAN OR LAND USE REGULATION

MEMORANDUM OF AGREEMENT BETWEEN THE DEPARTMENT OF THE ARMY, U.S

CHAPTER Senate Bill No. 2582

CAPITAL MANAGEMENT COMMITTEE AGENDA DATE: DECEMBER 12, 2017 DAY: TUESDAY TIME: 3:00 P.M.

ANNOTATED MINUTES. Tuesday, March 25, :30 AM Multnomah County Courthouse, Room SW Fourth, Portland

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING

AGENDA ITEM NO. 2: The invocation was offered by Tony Seikel, Portneuf Sangha

THE AMERICAN LAW INSTITUTE Continuing Legal Education. Airline and Railroad Labor and Employment Law 2017 April 27-28, 2017 Washington, D.C.

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

AIRPORT COMMISSION CALENDAR. Tuesday, April 6, 1999 ORDER OF BUSINESS

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CHAPTER House Bill No. 1717

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

THREE RIVERS PARK DISTRICT

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

Massachusetts Board of Higher Education Fiscal Affairs and Administrative Policy Committee Meeting October 16, 2018

ESCONDIDO PLANNING COMMISSION BY-LAWS

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.

MINUTES OF THE PORT OF WALLA WALLA COMMISSION MEETING Thursday, December 13, 2018

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

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT:

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

GANN LIMIT AGENDA. ohistory of the GANN Limit oproposition 98 oproposition 111

Port of Pasco Commission Minutes of Regular Meeting of Port Commission

Except as provided in Rule 12, the Legislative Branch Contracting Rules apply to all procurements that a legislative entity conducts.

Public Private Partnership Legislation: Ohio

Commissioner Gordon moved and Commissioner Ryckman seconded to approve Port Personnel Policy 350 HRA VEBA. Motion carried unanimously.

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE

Workers Compensation Board Meeting Minutes May 17-18, 2012

Transcription:

7 MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND February 12, 2014 Following due notice to the public, the regular meeting of the Board of Commissioners of the Port of Portland was held at 9:30 a.m. in the Chinook conference room of the Port s administrative offices located at 7200 NE Airport Way. An audio recording was made of these proceedings. The recording, and the full Commission agenda, is available by contacting the Port of Portland administrative offices, 7200 N.E. Airport Way, Portland, Oregon 97218. The following written minutes constitute a summary of the proceedings. QUORUM Commissioners present were Jim Carter, President, presiding; Peter Bragdon; Tom Chamberlain; Diana Daggett; Bruce Holte; Bob Levy; Linda Pearce and Paul Rosenbaum. Also present were Bill Wyatt, Executive Director, participating staff members and members of the public. Commissioner Carter noted the agenda had been revised; the item to procure the Identity Management System at Portland International Airport (PDX) was removed. LEAVE OF ABSENCE Commissioner Carter called for a motion to grant a leave of absence to Commissioner Tsuruta, who was out of town. Commissioner Holte moved to grant the leave of absence. Commissioner Chamberlain seconded the motion, which was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Holte, Levy, Pearce and Rosenbaum voted in favor of the motion. MINUTES Commissioner Carter called for a motion to approve the minutes of the Regular Commission Meeting of January 8, 2014. Commissioner Daggett moved to approve the minutes. Commissioner Chamberlain seconded the motion, which was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Holte, Levy, Pearce and Rosenbaum voted in favor of the motion. EXECUTIVE DIRECTOR S REPORT Bill Wyatt addressed the Commission and audience. He began with a reminder that the formal Executive Director report is attached to the Commission packet which is mailed in advance of the meeting, and that he uses this opportunity to reflect on events of interest that have occurred over the course of the last month. Mr. Wyatt s comments covered the following general topics:

8 Staffing announcements, which included the addition of Curtis Robinhold as Deputy Executive Director, effective February 3; Dan Blaufus as General Counsel, effective February 24; and the departure of Tom Imeson, Public Affairs Director, who will be going to work for NW Natural the end of March. He also offered a heartfelt thank you to Ian Whitlock for stepping in and being such an incredible leader after the tragic loss of Krista Koehl; PDX served 15 million passengers in 2013, surpassing the former record of 14.7 million passengers in 2007; New air service announcements from Spirit Airlines and Alaska Airlines; Airport operational effects caused by the recent weather event; Providing testimony in support of the Columbia River Crossing project to the House Committee in Salem; Current state of the container industry and the need for government subsidies and incentives to retain container service; Update on the Hanjin service, the on-going labor dispute and low productivity at Terminal 6; Challenges and additional costs associated with the Portland marketplace as an upriver Port and the difficulty Portland faces in recruiting a new container carrier if Hanjin should leave; and Brief historical overview of Terminal 6 operations and financials that led to the Port s decision to enter into a long-term lease with ICTSI. Commissioner Carter called for a motion to approve the Executive Director s Report. Commissioner Rosenbaum moved to approve the Executive Director s Report. Commissioner Daggett seconded the motion, which was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Holte, Levy, Pearce and Rosenbaum voted in favor of the motion. GENERAL DISCUSSION 2014 Federal Agenda Rick Finn, Government Relations Manager, provided a brief overview of the scope of the Port s federal activities, as well as the federal political environment and what it means for the Port. Mr. Finn also briefly discussed the Port s federal priorities for 2014. CONSENT AGENDA No presentation was made of the following agenda item, which was brought before the Commission as part of the Consent Agenda. Agenda Item No. 1 LEASE AMENDMENT PACIFICORP PORTLAND INTERNATIONAL CENTER BE IT RESOLVED, That approval is given to amend a lease with PacifiCorp to extend the term and modify additional term extension options and rent adjustments for 2.3 acres of land located on NE Alderwood Road in Portland International Center, consistent with the terms presented to the Commission; and

9 BE IT FURTHER RESOLVED, That the Executive Director or his designee is authorized to execute the necessary documents on behalf of the Port of Portland Commission in a form approved by counsel. Following the reading of the title of the Consent Agenda by Commissioner Carter, Commissioner Holte moved that the Executive Director s recommendation be approved and Commissioner Bragdon seconded the motion. The motion was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Holte, Levy, Pearce and Rosenbaum voted in favor of the motion. ACTION ITEMS Agenda Item No. 2 2014 PORT OF PORTLAND TRANSPORTATION IMPROVEMENT PLAN This agenda item requested approval of the Port of Portland s (Port) Transportation Improvement Plan (PTIP). As a port district reliant on elements of the transportation system developed and managed by others, the Port must carefully plan, consider funding initiatives and support projects that will enhance market access for Port customers and businesses in this region and state, consistent with the Port s mission. The Port Commission considers the PTIP annually as the basis for charting the Port s transportation improvement needs and funding requirements. Susie Lahsene presented the Executive Director s recommendations as follows: BE IT RESOLVED, That approval is given to submit the Port of Portland s Transportation Improvement Plan to Metro and the Oregon Department of Transportation for inclusion in the Regional Transportation Plan to be eligible for future state, regional and federal funding; and BE IT FURTHER RESOLVED, That approval is given to seek federal, state and regional transportation funds for the list of Port Priority Projects identified in the draft Port Transportation Improvement Plan. Commissioner Carter called for a motion to approve the Executive Director s recommendations. Commissioner Rosenbaum moved that the Executive Director s recommendations be approved. Commissioner Chamberlain seconded the motion, which was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Holte, Levy, Pearce and Rosenbaum voted in favor of the motion. Agenda Item No. 3 PROPERTY SALE 5.40 ACRES TO BNSF RAILWAYS COMPANY AND BN LEASING CORPORATION RIVERGATE INDUSTRIAL DISTRICT This agenda item requested approval to sell approximately 5.40 acres of property located on North Marine Drive in the Rivergate Industrial District, to BNSF Railway Company and BN Leasing Corporation.

10 Joe Mollusky presented the Executive Director s recommendations as follows: BE IT RESOLVED, That approval is given to sell approximately 5.40 acres of real property, located in the Rivergate Industrial District, to BNSF Railways Company and BN Leasing Corporation, consistent with the terms presented to the Commission; and BE IT FURTHER RESOLVED, That the Executive Director or his designee is authorized to execute the necessary documents on behalf of the Port of Portland Commission in a form approved by counsel. Commissioner Carter called for a motion to approve the Executive Director s recommendations. Commissioner Daggett moved that the Executive Director s recommendations be approved. Commissioner Bragdon seconded the motion, which was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Holte, Levy, Pearce and Rosenbaum voted in favor of the motion. Commissioner Holte, as a member of the International Longshore and Warehouse Union (ILWU), declared a potential but not actual conflict with Agenda Item No. 4 and said he would participate in the discussion and vote. Agenda Item No. 4 WEIGHTED VOLUME CONTAINER CARRIER INCENTIVE PROGRAM TERMINAL 6 This agenda item requested approval to enter into a one-year Weighted Volume Container Carrier Incentive Program (Program) not to exceed $4 million. This Program is being proposed to support the continuation of container carrier services to the Port of Portland (Port), as well as create an attractive environment for growing container volume and services calling Terminal 6. In order to help promote continuity of container service to the State of Oregon and the region, the Port is proposing a per-container incentive payment available to calling carriers that is weighted by the proportion of the through-put volume they carry, with a minimum set at $20 per container and a maximum set at $45 per container. The Port has established a not-to-exceed Program budget of $4 million. The Program is being developed in order to help sustain the mission-critical nature of the container franchise to shippers in Oregon and throughout the region. This is one component of a two-part initiative to increase the long-term viability of the container franchise in Portland. The second component involves the current initiative by the Governor s office to bring parties together to address the labor jurisdictional issues as well as to seek remedies to ensure sustained productivity gains. Sebastian Degens presented the Executive Director s recommendations as follows: BE IT RESOLVED, That approval is given to enter into a Weighted Volume Container Carrier Incentive Program for payment of a per-container incentive paid directly to calling carriers at Terminal 6, consistent with the terms presented to the Commission; and BE IT FURTHER RESOLVED, That the Executive Director or his designee is authorized to execute the necessary documents on behalf of the Port of Portland Commission in a form approved by counsel.

11 Barry Horowitz, International Trade and Logistics Consultant, and Michael Garone, Schwabe, Williamson and Wyatt attorney representing ICTSI, provided testimony in support of the incentive program. David Strader, President of ILWU Local 40, and Mike Stanton, President of ILWU Local 8, provided testimony opposing the incentive program. Mr. Strader offered for the Commission s review a letter and article regarding a Honduran dockworker. Commissioners Rosenbaum and Chamberlain asked questions of Mr. Stanton. Commissioner Carter asked questions of Mr. Garone and Commissioner Holte commented on the facts pertaining to the lack of equipment. Commissioner Holte submitted numerous questions regarding on-going litigation and the agreements that were made between the various parties. Ian Whitlock, Acting General Counsel, responded to Commissioner Holte s questions. Mr. Wyatt also provided responses to the questions. Commissioner Chamberlain commented on the ongoing labor relations and the need for all parties to work together so Terminal 6 can become a viable container terminal. Commissioner Holte read a statement in opposition of ICTSI operations and management. Commissioner Carter commented on the incentive program to save the carrier service. He said we have to put faith in the parties involved that they put forward a good faith effort to increase productivity and make this work. Commissioner Carter called for a motion to approve the Executive Director s recommendations. Commissioner Daggett moved that the Executive Director s recommendations be approved. Commissioner Bragdon seconded the motion, which was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Levy, Pearce and Rosenbaum voted in favor of the motion. Commissioner Holte voted against the motion. Agenda Item No. 5 APPROVAL OF ADJUSTMENT TO BUDGET APPROPRIATION LEVELS FOR FISCAL YEAR 2013-14 This agenda item requested approval to adjust the Port of Portland s Fiscal Year 2013-14 budget appropriations within the General Fund to reflect the amount of the Weighted Volume Container Carrier Incentive Program for Terminal 6, previously presented to the Commission for approval. Suzanne Kenny presented the Executive Director s recommendations as follows: BE IT RESOLVED, That in accordance with ORS 294.463, the Port of Portland Commission finds the need to adjust appropriations within the General Fund in the amounts shown on Exhibit A and for the purposes shown on Exhibit B, incorporated by this reference, to meet actual spending patterns unforeseen at the time of adoption of the Port of Portland s Fiscal Year 2013-14 Budget; and BE IT FURTHER RESOLVED, That copies of Exhibit A, Schedule of Appropriations Fiscal Year 2013-14; and Exhibit B, Explanation of Changes to Fund Appropriations Fiscal Year 2013-14, shall be included in the minutes of this meeting; and

12 BE IT FURTHER RESOLVED, That the Budget Officer is authorized to execute the necessary documents on behalf of the Port of Portland Commission in a form approved by counsel. Commissioner Carter called for a motion to approve the Executive Director s recommendations. Commissioner Levy moved that the Executive Director s recommendations be approved. Commissioner Bragdon seconded the motion, which was put to a voice vote. Commissioners Bragdon, Carter, Chamberlain, Daggett, Levy, Pearce and Rosenbaum voted in favor of the motion. Commissioner Holte voted against the motion. The meeting adjourned at 11:44 a.m. President Assistant Secretary Date Signed

Exhibit A SCHEDULE OF APPROPRIATIONS FISCAL YEAR 2013-14 ADOPTED CHANGES TO REVISED BUDGET APPROP. APPROP. June 21, 2013 February 12, 2014 February 12, 2014 GENERAL FUND Corporate Administration $ 46,617,280 $ 46,617,280 Marine & Industrial Development 30,778,362 $ 2,000,000 32,778,362 Navigation 9,561,843 9,561,843 General Aviation 2,107,711 2,107,711 Sub Total 89,065,196 2,000,000 91,065,196 Service Reimbursements 312,718 312,718 Long-Term Debt Payments 10,225,125 10,225,125 Other Environmental 3,905,346 3,905,346 System Development Charges / Other 30,000 30,000 Cash Transfers to Other Funds 21,145,675 21,145,675 Contingency 133,200,183 (2,000,000) 131,200,183 Total Requirements $ 257,884,243 $ - $ 257,884,243 AIRPORT REVENUE FUND Operating Expenditures $ 84,314,286 $ 84,314,286 System Development Charges / Other 5,000 5,000 Service Reimbursements 22,545,025 22,545,025 Cash Transfers to Other Funds 83,944,343 83,944,343 Contingency 36,500,000 36,500,000 Total Requirements $ 227,308,654 $ - $ 227,308,654 BOND CONSTRUCTION FUND Capital Outlay $ 49,858,683 $ 49,858,683 Service Reimbursements 2,754,075 2,754,075 Cash Transfers to Other Funds 10,000 10,000 Contingency 10,000,000 10,000,000 Total Requirements $ 62,622,758 $ - $ 62,622,758 AIRPORT CONSTRUCTION FUND Capital Outlay $ 73,710,798 $ 73,710,798 Service Reimbursements 8,468,088 8,468,088 Cash Transfers to Other Funds 2,200,000 2,200,000 Contingency 51,025,000 51,025,000 Total Requirements $ 135,403,886 $ - $ 135,403,886 PASSENGER FACILITY CHARGE FUND Letter of Credit / Other $ 10,000 $ 10,000 Cash Transfers to Other Funds 35,390,054 35,390,054 Contingency 25,948,187 25,948,187 Total Requirements $ 61,348,241 $ - $ 61,348,241

SCHEDULE OF APPROPRIATIONS FISCAL YEAR 2013-14 (Con't.) Exhibit A ADOPTED CHANGES TO REVISED BUDGET APPROP. APPROP. June 21, 2013 February 12, 2014 February 12, 2014 PASSENGER FACILITY CHARGE (PFC) BOND FUND Long-Term Debt Payments $ 14,329,379 $ 14,329,379 Unappropriated Ending Balance 15,476,035 15,476,035 Total Requirements $ 29,805,414 $ - $ 29,805,414 AIRPORT REVENUE BOND FUND Long-Term Debt Payments $ 49,631,562 $ 49,631,562 Unappropriated Ending Balance 25,439,577 25,439,577 Total Requirements $ 75,071,139 $ - $ 75,071,139 TOTAL ALL FUNDS $ 849,444,335 $ - $ 849,444,335 Less Unappropriated Ending Balances: Passenger Facility Charge (PFC) Bond Fund $ 15,476,035 $ 15,476,035 Airport Revenue Bond Fund 25,439,577 25,439,577 Subtotal Unappropriated Ending Balance 40,915,612-40,915,612 TOTAL APPROPRIATIONS $ 808,528,723 $ - $ 808,528,723

Exhibit B Explanation of Changes to Fund Appropriations Fiscal Year 2013-14 FUND GENERAL FUND Marine & Industrial Development AMOUNT OF INCREASE/(DECREASE) REASON FOR CHANGE $ 2,000,000 Increase to cover expenses associated with the Weighted Volume Container Carrier Incentive Program for Terminal 6. Subtotal Increases $ 2,000,000 Contingency $ (2,000,000) Balancing entry.