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

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

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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, MAY 21, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019

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

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 MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

A. Award of a Contract to Buck Kreihs Marine Repair, LLC, for the Procurement of the Dredge Discharge Pipe Line and Winch Barge (Ms.

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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, OCTOBER 17, 2016

BOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING MAY 26, 2015

ITEM A BACKGROUND INFORMATION

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014

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

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

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

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

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

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 JULY 21, 2014

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

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

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

BOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING APRIL 13, 2015

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

City of Grand Prairie Page 1

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

Minutes for the TPC & RPC Meeting November 14, 2017 Page 1

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

Minutes for the TPC & RPC Meeting December 12, 2017 Page 1

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

Minutes for the TPC & RPC Meeting August 8, 2017 Page 1

BACKGROUND INFORMATION

LOUISIANA MARITIME ASSOCIATION

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

Special Meeting June 20, 2011

Regular Meeting February 22, 2010

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

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE

Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS

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

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, October 6, :00 A.M. AGENDA

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

Regular Meeting December 17, 2012

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1

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

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

June 12, Absent: Vice Chairperson Elista H Smith.

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Regular Meeting August 23, 2010

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR May 24, :00 p.m.

BYLAWS OF THE NORTH SHORE GIRLS SOFTBALL LEAGUE A CALIFORNIA NONPROFIT BENEFIT CORPORATION (As amended and restated effective 1 September 2013)

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

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

SCRRA BOARD OF DIRECTORS MEETING

Agenda MEETING OF THE SAN DIEGO METROPOLITAN TRANSIT SYSTEM BOARD OF DIRECTORS. September 21, :00 a.m.

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

Agenda. December 6, 2018

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

EAST ALLEGHENY SCHOOL DISTRICT MINUTES FOR THE REGULAR SCHOOL BOARD MEETING JUNE 8, Committee Meeting 6:00 p.m. Public Session 7:00 p.m.

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

Chair Marilyn Torres called the meeting to order at 6:08 PM. Board Clerk Carla Rhodes called roll. Present: MT, BM, LQ, and JV.

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

MINUTES OF PROCEEDINGS

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

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

LAUREL ESTATES LOT OWNERS BY-LAWS

3. to assist local chapters in carrying out activities and in accomplishing objectives.

Transcription:

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. Langenstein, III Charles H. Ponstein Jack C. Jensen, Jr. THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019 Thursday, December 20, 2018 Main Auditorium 1:30 P.M.* 1350 Port of New Orleans Place I General Approval of November, 2018 Public Meeting Minutes Acceptance of November, 2018 Consolidated Financial Statements V. Actions Required: A. Consider Approval of a Resolution Awarding a Contract to D&D Construction LA, LLC, in the Amount of $984,235.00 for the Phase 2 Deck Repairs at First Street Wharf. B. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into Separate Professional Services Contracts with (1) The Beta Group Engineering & Construction Services, LLC; (2) Kenall, Inc.; and (3) Professional Service Industries, Inc., to Provide As-Needed Material Testing for a Period of Three Years for an Amount Not to Exceed $250,000.00 Per Contract. C. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with the United States Department of the Army for the Board to be the Non-Federal Sponsor for a Feasibility Study on the Deepening of Board Container Facility Approaches in an Amount Equal to Fifty Percent of the Study and Not to Exceed $1.5 Million.

D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into Agreements with Ports America as Follows: 1.) Agreements for a Long Term Lease and Infrastructure Investment at the Port of New Orleans, Including an Amended and Restated Lease Agreement(s) for a Term of 50-years for the Napoleon Avenue Container Terminal and the Nashville Avenue Terminal; and 2.) an Agreement Accepting Assignment of the Ports America Louisiana, LLC s Professional Services Contract, Executed June 28, 2018, with AECOM Technical Services, Inc., for the Design of the Extension of the 100-foot Crane Rail at Nashville Avenue Wharf C, Including Purchase from Ports America Louisiana, LLC of the Design Work Already Performed, for a Total Commitment from the Board Not to Exceed $3.2 Million. VI. V Report of the Nominating Committee Commissioners Comments VI Report by the President and Chief Executive Officer IX. *or as soon as the end of the New Orleans Public Belt Railroad Corporation s Board of Directors Regular meeting, scheduled at 1:30 P.M. POSTED: Wednesday, December 19, 2018, 11:00 A.M.

EXECUTIVE COMMITTEE MEETING Thursday, December 20, 2018 12:30 P.M. 1350 Port of New Orleans Place Committee Chairman: Mr. Chouest Briefing and Discussion Item: Presentation of the Annual Audit Report I Chairman s Comments President and Chief Executive Officer s Comments V. VI. POSTED: Wednesday, December 19, 2018, 11:00 A.M.

BUDGET COMMITTEE MEETING 1:30 P.M. 1350 Port of New Orleans Place Committee Chairman: Mr. Baker Briefing and Discussion Item: Recommend to the Board at its Regular Monthly Meeting the Acceptance of the Consolidated Financial Statements for November, 2018. I POSTED: Friday, December 14, 2018, 1:30 P.M.

PLANNING AND ENGINEERING COMMITTEE MEETING 1:45 P.M. * 1350 Port of New Orleans Place Committee Chairman: Mr. Berger Briefing and Discussion Items: A. Recommend to the Board at its Regular Monthly Meeting a Resolution Awarding a Contract to D&D Construction LA, LLC, in the Amount of $984,235.00 for the Phase 2 Deck Repairs at First Street Wharf. B. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into Separate Professional Services Contracts with (1) The Beta Group Engineering & Construction Services, LLC; (2) Kenall, Inc.; and (3) Professional Service Industries, Inc., to Provide As-Needed Material Testing for a Period of Three Years for an Amount Not to Exceed $250,000.00 Per Contract. C. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with the United States Department of the Army for the Board to be the Non-Federal Sponsor for a Feasibility Study on the Deepening of Board Container Facility Appproaches, in an Amount Equal to Fifty Percent of the Study and Not to Exceed $1.5 Million. I *or as soon as the end of the Budget Committee meeting, scheduled at 1:30 P.M. POSTED: Friday, December 14, 2018, 1:30 P.M.

PROPERTY AND INSURANCE COMMITTEE MEETING 2:00 P.M.* 1350 Port of New Orleans Place Committee Chairman: Ms. Hernandez Briefing and Discussion Item: Recommend to the Board at its Regular Monthly Meeting the Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into Agreements with Ports America as follows: 1.) Agreements for a Long Term Lease and Infrastructure Investment at the Port of New Orleans, including an Amended and Restated Lease Agreement(s) for a Term of 50-years for the Napoleon Avenue Container Terminal and the Nashville Avenue Terminal; and 2.) An Agreement Accepting Assignment of the Ports America Louisiana, LLC s Professional Services Agreement Executed June 28, 2018 with AECOM Technical Services, Inc. for the Design of the Extension of 100-foot Crane Rail at Nashville Avenue Wharf C, Including Purchase from Ports America Louisiana, LLC of the Design Work Already Performed, for a Total Commitment from the Board Not to Exceed $3.2 Million. I *or as soon as the end of the Planning and Engineering Committee meeting, scheduled at 1:45 P.M. POSTED: Friday, December 14, 2018, 1:30 P.M.

NOMINATING COMMITTEE MEETING 2:15 P.M.* 1350 Port of New Orleans Place Committee Chairman: Mr. Ponstein I Discussion of Officer Nominations for the Board of Commissioners of the Port of New Orleans, to Serve December, 2018 through September, 2019. *or as soon as the end of the Property and Insurance Committee meeting, scheduled at 2:00 P.M. POSTED: Friday, December 14, 2018 1:30 P.M.