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

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

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. 7 FISCAL YEAR 2019

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

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

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 MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, OCTOBER 17, 2016

ITEM A BACKGROUND INFORMATION

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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 23, 2016.

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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 MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, FEBRUARY 20, 2017

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

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

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 DECEMBER 15, 2014

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 APRIL 13, 2015

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

PORT OF NEW ORLEANS - PUBLIC NOTICE

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

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

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

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

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

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

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

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

John Wood, Chairman John Reed Sergio Tito Lopez Ralph Cowen Carlos R. Masso. None

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

NOTICE OF MEETING AND AGENDA OF COMMISSIONERS COURT OF JEFFERSON COUNTY, TEXAS January 22, 2013

Special Meeting June 20, 2011

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

Pontchartrain Levee District Fiscal Year Budget Public Hearing Agenda

Board of Light, Gas and Water Commissioners220 S. Main Street

The Board of Commissioners for the Pontchartrain Levee District met at its office on

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

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

Regular Meeting February 22, 2010

Regular Meeting August 23, 2010

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

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

PRESENT: John Wood, Chairman John Reed Sergio Tito Lopez Ralph Cowen Carlos R. Masso (beginning with agenda item 5) ABSENT: None ALSO PRESENT:

NC General Statutes - Chapter 156 Article 7 1

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

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

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

North Perry Village Regular Council Meeting September 6, Record of Proceedings

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

PLEASE NOTE MEETING TIME

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

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

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

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission February 19, 2008

Regular Meeting December 17, 2012

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

MINUTES Finance and Administration Committee Meeting

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

WAYS & MEANS COMMITTEE MEETING

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

MINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT

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:

Feb. 23, Meeting of the Board of Directors

CHRISTIAN COUNTY FISCAL COURT

John Reed, Chainnan Sergio Tito Lopez Ralph Cowen Esteban Guerra. John Wood. William Irwin, District Counsel

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

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:

September 27, Meeting of the Board of Directors

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

Minutes of Meeting April 13, 2017

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

SCRRA BOARD OF DIRECTORS MEETING

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

The Pledge of Allegiance will be recited.

Board of Light, Gas and Water Commissioners220 S. Main Street

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

Transcription:

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 H. Langenstein, III Charles H. Ponstein REGULAR MEETING NO. 11 FISCAL YEAR 2018 Thursday, April 26, 2018 Main Auditorium 10:15 A.M. 1350 Port of New Orleans Place I Pledge of Allegiance Approval of March, 2018 Public Meeting Minutes Acceptance of Consolidated Financial Statement for March, 2018 V. VI. Actions Required A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment for an Amount Not to Exceed $450,000 to the Professional Services Contract with Linfield, Hunter & Junius, Inc., to Provide As-Needed Civil Engineering Services. (Mr. Evett) B. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment in the Amount of $2,209,037.75 to the Contract with Coastal Marine Contractors, LLC, for the Alabo Street Terminal Substructure Repairs. (Mr. Evett) C. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Lease with The Kearney Companies, Inc., for 28.7 Acres at 2701 France Road for an Initial Term of Three Years and to Provide Two Additional Three-Year Options. (Ms. Coats) D. Consider Approval of a Resolution Recognizing May 22, 2018, as National Maritime Day and May, 2018, as Maritime Month. (Ms. Aragon Dolese) V Commissioners Comments

VI Report by the President and Chief Executive Officer XI. POSTED: April 25, 2018, 9:00 A.M.

EXECUTIVE COMMITTEE MEETING Thursday, April 26, 2018 9:30 A.M. 1350 Port of New Orleans Place Committee Chairman: Mr. Chouest (Chairman Chouest) I (Chairman Chouest) Briefing and Discussion Items: A. Briefing on Cooperative Endeavor Agreements with Regional Transit Authority (RTA) Regarding Canal Street Ferry Terminal. (Ms. Beck & Ms. Coats) B. Recommend to the Board at its Regular Monthly Meeting the Approval of a Resolution Recognizing May 22, 2018, as National Maritime Day and May, 2018, as Maritime Month. (Ms. Aragon Dolese) C. Legislative Briefing (Mr. Gresham) Chairman s Comments (Chairman Chouest) V. President and Chief Executive Officer s Comments (Ms. Christian) VI. POSTED: April 25, 2018, 9:00 A.M.

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 H. Langenstein, III Charles H. Ponstein SPECIAL MEETING FISCAL YEAR 2018 Main Auditorium 3:30 P.M.* 1350 Port of New Orleans Place I Pledge of Allegiance Action Item A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into Contracts Above Designated Authorization Limits as Necessary for Dredging Services Exceeding Board In-House Dredging Capabilities for Fiscal Year 2018. (Mr. Guidry) V. *or as soon as the conclusion of the New Orleans Public Belt Railroad Corporation Rail Committee meeting, scheduled at 3:00 P.M. POSTED: April 20, 2018, 1:30 P. M.

PROPERTY AND INSURANCE COMMITTEE MEETING 2:30 P.M.* 1350 Port of New Orleans Place Committee Chairman: Ms. Hernandez Briefing and Discussion Item: A. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into a Lease with The Kearney Companies, Inc., for 28.7 Acres at 2701 France Road for an Initial Term of Three Years and to Provide Two Additional Three-Year Options. (Ms. Coats) I *or as soon as the end of the Planning and Engineering Committee, scheduled at 2:00 P.M. POSTED: April 20, 2018, 1:30 P.M.

PLANNING AND ENGINEERING COMMITTEE MEETING 2:00 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 Authorizing the President and Chief Executive Officer to Enter into an Amendment for an Amount Not to Exceed $450,000 to the Professional Services Contract with Linfield, Hunter & Junius, Inc., to Provide As- Needed Civil Engineering Services. (Mr. Evett) B. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment in the Amount of $2,209,037.75 to the Contract with Coastal Marine Contractors, LLC, for the Alabo Street Terminal Substructure Repairs. (Mr. Evett) C. Recommend to the Board at its April 23, 2018 Special Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into Contracts Above Designated Authorization Limits as Necessary for Dredging Services Exceeding Board In-House Dredging Capabilities for Fiscal Year 2018. (Mr. Guidry) I *or as soon as the end of the Budget Committee, scheduled at 1:30 P.M. POSTED: April 20, 2018, 1:30 P.M.

BUDGET COMMITTEE MEETING 1:30 P.M. 1350 Port of New Orleans Place Committee Chairman: Mr. Baker Briefing and Discussion Items: A. Briefing on and Discussion of a Resolution to Recommend to the Board at its Regular Monthly Meeting the Acceptance of the Consolidated Financial Statements for March 2018. (Mr. Wendel) B. Briefing on and Discussion of Preliminary Budget Assumptions for Fiscal Year 2019 Financial Plan. (Mr. Wendel) I POSTED: April 20, 2018, 1:30 P.M.