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

Similar documents
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, APRIL 23, 2018

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

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

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

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

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 NOVEMBER 14, 2016

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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 19, 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 MAY 23, 2016.

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 DECEMBER 15, 2014

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

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

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

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

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

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

ITEM A BACKGROUND INFORMATION

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

BOARD OF COMMISSIONERS OF THE 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

PORT OF NEW ORLEANS - PUBLIC NOTICE

Special Meeting June 20, 2011

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 SEPTEMBER 22, 2014

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

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

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

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

Regular Meeting December 17, 2012

Regular Meeting February 22, 2010

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS


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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE SPECIAL MEETING BOARD RETREAT ON JUNE 27, 2013

Environmental Programs Director. Planning and Development Director. Economic Development Specialist

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING THURSDAY, JUNE 9, 2011

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS ARTICLE I. CREATION AND APPLICATION

MBTA BOARD MEETING OF JANUARY 4, At the call of the Chair, a meeting of the Board of Directors of the

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

MINUTES OF THE RED RIVER WATERWAY COMMISSION MEETING JULY 20, :00 AM COMMISSION HEADQUARTERS NATCHITOCHES, LOUISIANA

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

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECOMMENDATION APPROVED AND RESOLUTION NO (PERMIT 733) ADOPTED BY THE BOARD OF HARBOR COMMISSIONERS FEBRUARY 9, 2017

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

ARTICLE I th Ave. S.E. Bellevue, Washington

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

Fiscal Court & Magistrate Duties

BOOK 69, PAGE 566 AUGUST 8, 2011

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

Budget and Finance Committee Minutes - June

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING FEBRUARY 14, 2019

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

The definition of a deficiency is also set forth in the attached Appendix I.

Finance, Administration & Operations Committee Meeting

City of Grand Prairie Page 1

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 24, 2016 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING OCTOBER 17, 2018

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

LSA-R.S.34:202 includes the following provisions for Commissioners:

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

SOUND TRANSIT OPERATIONS AND ADMINISTRATION COMMITTEE MEETING Summary Minutes September 7, 2017

The full agenda packet is available for download at

Diamond State Port Corporation MINUTES OF BOARD MEETING Public Session

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019

Board of Harbor Commissioners Minutes

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

WAYS & MEANS COMMITTEE MEETING

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

BY-LAWS OF WOODBRIDGE TOWNHOMES

Lower Turtle Lake Protection and Rehabilitation District Preface

Transcription:

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, HELD IN THE PRESENTATION ROOM ON THE FOURTH FLOOR AT ITS OFFICES LOCATED AT 1350 PORT OF NEW ORLEANS PLACE, NEW ORLEANS, LOUISIANA, WAS CALLED TO ORDER BY COMMITTEE CHAIR TARA C. HERNANDEZ AT 1:30 P.M. ON TUESDAY, JANUARY 22, 2019. COMMITTEE MEMBERS PRESENT: COMMITTEE MEMBERS ABSENT: STAFF: GUESTS: Tara C. Hernandez, Committee Chair Arnold B. Baker, Member William H. Langenstein, III, Member Charles H. Ponstein, Member Jack C. Jensen, Jr., Member Laney J. Chouest, Member Darryl D. Berger, Member B. Christian, President and Chief Executive Officer L. Colletta, Executive Counsel A. Fant, Vice President, Planning and Facilities M. Ganon, Vice President, Public Affairs R. Wendel, Chief Financial Officer R. Aragon Dolese, Director, Marketing and Communications T. Carter, Director, Procurement C. Coats, Director, Real Estate A. Evett, Director, Engineering E. Pansano, Director, Internal Audit M. Verderame, Director, Records M. Gresham, Director, External Affairs J. Sholar, Director, Human Resources M. Smith, Administrative Assistant D. Campbell, NOPB D. Lafont, NOPB A. von Dobeneck, NOPB C. Bonura, NOPB C. Gendusa, NOPB L. Traweek, New Orleans City Business Page 1 of 3

I. Determination of Quorum and Call to Order Committee Chair Hernandez determined the existence of a quorum and called the meeting to order at 1:30 p.m. II. Briefing and Discussion Item: Recommend to the Board at its Regular Monthly Meeting the Acceptance of the Consolidated Financial Statements for December, 2018. Commissioner Langenstein joined the meeting at 1:32 p.m. Mr. Wendel distributed the December, 2018 financial reports to the Board, a copy of which is made a part of these minutes. He provided an overview of the Board s and the New Orleans Public Belt Railroad Corporation s ( NOPB ) expenses, revenues, and budgets on both a monthly, and fiscal year-to-date basis. For the Board s volume report, Mr. Wendel highlighted that the container business was continuing to grow with nearly a 50% increase above the previous year, while breakbulk tons were 16% below volume from last year. He provided a recap of potential impacts from recent river closures due to fog and ship grounding, highlighting that the estimated business loss for the Board would be between $25,000 and $50,000. Mr. Wendel stated that year to date, the cruise business has experienced a 3% growth from last year s regular seasonal business, with 136,000 passengers in the month of December. Cruise parking revenue remains strong with 183,000 vehicles for the year to date. Staff responded to questions from Commissioners Jensen and Hernandez regarding potential growth of parking revenue generated by the cruise business. The Board s terminal operations revenue was on budget for December at $3.9 million. Mr. Wendel noted that while dockage from breakbulk facilities was on budget for December, fiscal year to date the Board is $787,000 below budget, attributable to lower breakbulk volumes due to tariff issues. Cruise operations were on budget for the month at $1.7 million in revenues and real estate was also on budget with $700,000 in revenue. Mr. Wendel provided an overview of NOPB s December operations revenue. He noted that Class I switching remains steady in volume with approximately 10,000 cars in December, which is 8.6% above the previous year. Local switching continues to be very strong with over 2,000 cars in December, which is a 62% growth over last year s figures. Overall, rail operations revenue in December was on budget at $2.5 million, bringing NOPB s year to date total to $1.8 million over budget. Page 2 of 3

The Board s maintenance and labor expenses remain on budget for the year. Mr. Wendel noted that the unbudgeted dredging expenses due to planned FY18 expenses occurring in FY19 have been paid for through other cost savings on maintenance and labor expenses. He also noted that NOPB s maintenance and labor expenses are on budget for the year. On a consolidated basis, operating income is at $2.7 million for the month of December, and above budget by for the year by $923,000. Commission Jenson made a motion to recommend acceptance of the December, 2018 consolidated financial statements at the Regular Board meeting. Commissioner Ponstein seconded the motion. MOTION CARRIED UNANIMOUSLY. III. Public Comment Committee Chair Hernandez called for public comment, but there was none. IV. Adjournment There being no further business to come before the committee, Committee Chair Hernandez called for a motion to adjourn. Commissioner Jensen so moved, and Commissioner Ponstein seconded. MOTION CARRIED UNANIMOUSLY. The meeting was adjourned at 1:45 p.m. Page 3 of 3

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE PLANNING AND ENGINEERING COMMITTEE MEETING TUESDAY, JANUARY 22, 2019 A MEETING OF THE PLANNING AND ENGINEERING COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION ROOM ON THE FOURTH FLOOR AT ITS OFFICES LOCATED AT 1350 PORT OF NEW ORLEANS PLACE, NEW ORLEANS, LOUISIANA, WAS CALLED TO ORDER BY COMMITTEE CHAIRMAN WILLIAM H. LANGENSTEIN, III AT 1:45 P.M. ON TUESDAY, JANUARY 22, 2019. COMMITTEE MEMBERS PRESENT: COMMITTEE MEMBERS ABSENT: STAFF: GUESTS: William H. Langenstein, III, Committee Chairman Arnold B. Baker, Member Tara C. Hernandez, Member Charles H. Ponstein, Member Jack C. Jensen, Jr., Member Laney J. Chouest, Member Darryl D. Berger, Member B. Christian, President and Chief Executive Officer L. Colletta, Executive Counsel A. Fant, Vice President, Planning and Facilities M. Ganon, Vice President, Public Affairs R. Wendel, Chief Financial Officer R. Aragon Dolese, Director, Marketing and Communications T. Carter, Director, Procurement C. Coats, Director, Real Estate A. Evett, Director, Engineering E. Pansano, Director, Internal Audit M. Verderame, Director, Records M. Gresham, Director, External Affairs J. Sholar, Director, Human Resources M. Smith, Administrative Assistant D. Campbell, NOPB D. LaFont, NOPB A. Von Dobeneck, NOPB C. Bonura, NOPB C. Gendusa, NOPB L. Traweek, New Orleans City Business Page 1 of 3

I. Determination of Quorum and Call to Order Committee Chairman Langenstein determined the existence of a quorum and called the meeting to order at 1:45 p.m. II. Briefing and Discussion Items: A. Recommend to the Board at its Regular Monthly Meeting a Resolution Awarding a Contract to SEMS, INC., in the Amount of $393,628 for the Demolition of the France Road Terminal Berth 1 Office Building. Mr. Evett presented and recommended approval of the resolution. He stated that the project consists of the demolition and removal of the office building at France Road Terminal Berth 1, including all foundations, utilities, fixtures, and abatement of materials containing asbestos. Mr. Evett noted that the building, which was constructed in the 1970 s, has been vacant for nearly twenty years, and that there is no justification for expenditures to repair the building based on the current state of the structure. Commissioner Ponstein inquired if there were future plans for the site, such as a rebuild of the warehouse. Mr. Evett stated there are no plans to rebuild at this time, and that the demolition is necessary to prevent further deterioration of adjacent facilities due to drainage issues caused by differential settlement of the structures. Commissioner Langenstein asked for clarification on whether the bid amount included the removal and proper disposal of the asbestos. Mr. Evett confirmed that both the removal and proper disposal of asbestos materials is included in the scope of the contract. Mr. Evett stated that the Board received seven bids for the project, and SEMS, INC. was the lowest responsible and responsive bidder. The project is estimated to take four months, and is budgeted in the Board s Capital Investment Plan. Commissioner Ponstein moved to recommend approval of the resolution at the Regular Board meeting. Commissioner Jensen seconded the motion. MOTION CARRIED UNANIMOUSLY. B. Recommend to the Board at its Regular Monthly Meeting a Resolution Awarding a Contract to D.L. Daigle & Co., LLC, in the Amount of $556,220 for Renovations to the Board of Commissioners of the Port of New Orleans Administration Building. Mr. Evett presented and recommended approval of the resolution. He stated that the project would cover the first renovations to the Board s administration building since the building was first constructed nearly twenty years ago. Staff explored several bid options, including a base bid and three additive alternatives to determine the final scope of the project. Mr. Evett noted that the recommendation for awarding the contract is based on the base bid, along with additive alternate #2 and #3. The scope of renovations includes expanding Page 2 of 3

the Commercial Department s conference room and reconfiguring the Services Department to accommodate staff offices. Additionally, additive alternate #2 includes reconfiguring the first floor Human Resource conference room to install shower facilities which will be used during building occupancy in the event of a hurricane and other emergency situation. Mr. Evett responded to questions from Commissioner Hernandez to clarify the additive options that were explored. Mr. Evett stated that the Board received six bids for the contract, and that D.L. Daigle & Co., LLC was the lowest of six responsive and responsible bidders. Commissioner Ponstein moved to recommend approval of the resolution at the Regular Board meeting. Commissioner Hernandez seconded the motion. MOTION CARRIED UNANIMOUSLY. III. Public Comment Committee Chairman Langenstein called for public comment, but there was none. IV. Adjournment There being no further business to come before the committee, Committee Chairman Langenstein called for a motion to adjourn. Commissioner Hernandez moved, and Commissioner Jensen seconded. MOTION CARRIED UNANIMOUSLY. The meeting adjourned at 1:52 p.m. Page 3 of 3

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE PROPERTY AND INSURANCE COMMITTEE MEETING TUESDAY, JANUARY 22, 2019 A MEETING OF THE PROPERTY AND INSURANCE COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION ROOM ON THE FOURTH FLOOR AT ITS OFFICES LOCATED AT 1350 PORT OF NEW ORLEANS PLACE, NEW ORLEANS, LOUISIANA, WAS CALLED TO ORDER BY PRO TEMPORE COMMITTEE CHAIRMAN CHARLES H. PONSTEIN AT 1:52 P.M. ON TUESDAY, JANUARY 22, 2019. COMMITTEE MEMBERS PRESENT: COMMITTEE MEMBERS ABSENT: Charles H. Ponstein, Pro Tempore Committee Chair Arnold B. Baker, Member Tara C. Hernandez, Member William H. Langenstein, III, Member Jack C. Jensen, Jr., Member Darryl D. Berger, Committee Chairman Laney J. Chouest, Member STAFF: GUESTS: B. Christian, President and Chief Executive Officer L. Colletta, Executive Counsel A. Fant, Vice President, Planning and Facilities M. Ganon, Vice President, Public Affairs R. Wendel, Chief Financial Officer R. Aragon Dolese, Director, Marketing and Communications T. Carter, Director, Procurement C. Coats, Director, Real Estate A. Evett, Director, Engineering E. Pansano, Director, Internal Audit M. Verderame, Director, Records M. Gresham, Director, External Affairs J. Sholar, Director, Human Resources M. Smith, Administrative Assistant D. Campbell, NOPB D. LaFont, NOPB A. von Dobeneck, NOPB C. Bonura, NOPB C. Gendusa, NOPB L. Traweek, New Orleans City Business Page 1 of 4

I. Determination of Quorum and Call to Order In the absence of Committee Chairman Berger, Board Chairman Baker appointed Commissioner Ponstein to serve as Pro Tempore Committee Chairman for the purposes of holding this meeting only. Pro Tempore Committee Chairman Ponstein determined the existence of a quorum and called the meeting to order at 1:52 p.m. II. Briefing and Discussion Items: A. Recommend to the Board at its Regular Monthly Meeting a Resolution Ratifying Action Taken by the President and Chief Executive Officer in November 2018 to Enter into the America s Marine Highway Grant Agreement ( Agreement ) Between the Board of Commissioners of the Port of New Orleans ( Board ) and the United States Department of Transportation Maritime Administration ( MARAD ) to Receive a $2,507,200.00 Federal Grant Award to Purchase Equipment to Expand the Container-on-Barge Service. Ms. Coats presented and recommended approval of the resolution. In November, 2018, the Board was named a recipient of an America s Marine Highway Grant from MARAD. She explained that this resolution is to ratify the action taken by the Board s President and Chief Executive Officer in executing the grant agreement, allowing the Board to obtain $2,507,200.00 in funding. Ms. Coats provided an overview of how funds from the grant award will be used to support the growth of the container-on-barge service between the Port of Greater Baton Rouge, the Port of New Orleans, and the Port of Memphis. Equipment purchased will include a 300-ton capacity crane, spreader bars, lights, and crane matting. Seacor will provide a 20% cost match, and the equipment will be leased through a subsequent Cooperative Endeavor Agreement between the Board and Seacor AMH. Ms. Coats also noted that this was the second MARAD grant awarded to the Board to support equipment purchases for the container-on-barge service. Commissioner Hernandez inquired as to pricing estimates for the proposed equipment, as well as options available if equipment costs supersede the award amount. Ms. Coats clarified that pricing estimates were based on similar equipment purchased the previous year. She also stated that there was flexibility in prioritizing equipment purchases based on final pricing, as well as potential options to address cost overages through the Board s and Seacor s contributions. Commissioner Jensen asked for clarification relative to if the equipment was intended for use in loading full or empty containers in Memphis. Ms. Coats and Ms. Christian clarified that the intended crane equipment would allow flexibility to load and unload both empty and full containers from barges. Page 2 of 4

Commissioner Langenstein asked where the crane equipment would be located. Ms. Coats indicated that the equipment purchased will be located on-site at Seacor s leasehold in Memphis, but the Board will maintain ownership of the equipment, which will be leased back to Seacor. Commissioner Hernandez made a motion to recommend acceptance of the resolution at the Regular Board meeting. Commissioner Jensen seconded the motion. MOTION CARRIED UNANIMOUSLY. B. Briefing on the Board s Property and Liability Insurance Structure for the April 1, 2019 Policy Renewal. Mr. Wendel addressed the Committee stating that the Boards property and liability insurance policies will be up for renewal on April 1, 2019. He explained the timeline for the renewal process, noting that an action item would be brought before the Board in February to approve not to exceed premium amounts, followed by approval of final coverages in March. Mr. Wendel provided an overview of specific coverage categories and deductibles for both the Board s and the New Orleans Public Belt Railroad Corporations various assets and properties. He responded to Commissioners questions thereafter regarding current coverage and deductibles. III. Closed Executive Session to Discuss Antares Maritime PTE LTD. On its Own Behalf and as Owner of the M/V PAC ANTARES v. The Board of Commissioners of the Port of New Orleans and Ports America Louisiana, Docket No. 2:18-cv-12145. Pro Tempore Committee Chairman Ponstein called for a motion to enter into closed executive session to discuss the matter of Antares Maritime PTE LTD. On its Own Behalf and as Owner of the M/V PAC ANTARES v. The Board of Commissioners of the Port of New Orleans and Ports America Louisiana, Docket No. 2:18-cv-12145. Commissioner Langenstein motioned to enter into a closed executive session and Commissioner Jensen seconded. The MOTION CARRIED UNANIMOUSLY and the Committee entered into closed session. Following the end of the discussion, Commissioner Ponstein called for a motion to end executive session and return to the open meeting. Commissioner Jensen seconded. MOTION CARRIED UNANIMOUSLY and the executive closed session ended. IV. Public Comment Pro Tem Committee Chairman Ponstein called for public comment, but there was none. Page 3 of 4

V. Adjournment There being no further business to come before the committee, Pro Tempore Committee Chairman Ponstein called for a motion to adjourn. The meeting was adjourned at 2:34 p.m. Page 4 of 4

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE REGULAR MEETING THURSDAY, JANUARY 24, 2019 A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE FIRST FLOOR AUDITORIUM AT ITS OFFICES LOCATED AT 1350 PORT OF NEW ORLEANS PLACE, NEW ORLEANS, LOUISIANA, WAS CALLED TO ORDER BY CHAIRMAN ARNOLD B. BAKER, AT 1:55 P.M. ON THURSDAY, JANUARY 24, 2019. COMMISSIONERS PRESENT: Arnold B. Baker, Chairman Darryl D. Berger, Secretary-Treasurer William H. Langenstein, III, Member Charles H. Ponstein, Member Jack C. Jensen, Jr., Member COMMISSIONERS ABSENT: STAFF: Tara C. Hernandez, Vice-Chair Laney J. Chouest, Member B. Christian, President and Chief Executive Officer L. Colletta, Executive Counsel A. Fant, Vice President, Planning and Facilities M. Ganon, Vice President, Public Affairs B. Landry, Vice President, Commercial R. Wendel, Chief Financial Officer T. Carter, Director, Procurement C. Coats, Director, Real Estate A. Evett, Director, Engineering J. Guidry, Director, Maintenance M. Verderame, Director, Records L. Blackman, Deputy Director, Tourism P. Herring, Audit Supervisor, Internal Audit M. Montroll, Captain, Harbor Police Department J. Schecter, Communications Manager E. Bordelon, Executive Assistant M. Smith, Administrative Assistant W. Stokes, Administrative Assistant D. Feraci, Administrative Assistant J. Sholar, Director, Human Resources P. Booker, Planning and Facilities E. Pansano, Director, Internal Audit K. Frankic, Sustainable Development R. Dolese, Director, Marketing and Communications Page 1 of 5

GUESTS: D. Campbell, NOPB D. Lafont, NOPB C. Bonura, NOPB A. Von Dobeneck, NOPB C. Gendusa, NOPB B. Naghavi, Hardesty & Hanover Capt. J. Stahl, Marine Expertise T. Wells, Waldemar S. Nelson O. Thorman, Stevedore Consulting R. Hecker, Harbor Police Department D. Lambert, Mott McDonald M. Taylor, Mott McDonald K. Davis, JV Burkes S. Burkes, JV Burkes J. Bordelon, JV Burkes M. Tipper, City of New Orleans E. Miceli, All South Consulting Engineers, LLC M. Savoie, Port of New Orleans Harbor Police M. Melancon, Intelligent Transportation B. Hall, GEC I. Determination of Quorum and Call to Order Chairman Baker determined the existence of a quorum and called the meeting to order at 1:55 p.m. II. General Public Comment Chairman Baker called for general public comment, but there was none. III. Approval of December, 2018 Public Meeting Minutes On motion duly made by Commissioner Jensen and seconded by Commissioner Berger, the Board unanimously approved the minutes of its public meetings of December, 2018, as previously circulated. IV. Acceptance of Consolidated Financial Statement for December, 2018 Mr. Wendel provided a summary overview of the financial statements for December, 2018, a copy of which are made a part of these minutes. He noted December and fiscal year-todate figures for gross revenues, labor cost, operating costs, and operating income on a consolidated basis with the New Orleans Public Belt Railroad Corporation, as well as for the Board. Chairman Baker advised the Board that the Budget Committee had reviewed the financial statement and voted to recommend it for acceptance at this meeting. Commissioner Page 2 of 5

Ponstein moved for the acceptance of the financial statements and Commissioner Langenstein seconded. MOTION PASSED UNANIMOUSLY. V. Actions Required: A. Consider Approval of a Resolution Awarding a Contract to SEMS, INC., in the Amount of $393,628 for the Demolition of the France Road Terminal Berth 1 Office Building. Mr. Evett presented and recommended approval of the resolution. He stated the contract is for the demolition of the office building at France Road Terminal Berth 1. The scope of work consists of the demolition and removal of the office building including all foundations and utilities, as well as the abatement of materials containing asbestos. The building was constructed in the early 1970 s and has been vacant for twenty years. The building is in the state of disrepair and there is no justification for the expenditure to repair it. Mr. Evett noted that the Board received seven bids, and SEMS, INC. was the lowest responsible and responsive bidder. Work on the project is estimated to take four months. Mr. Evett responded to the Commissioner Jensen s question as to the condition of the grounds once the building is removed, and whether the current tenant had use of the building. Mr. Evett stated that it will be an aggregate surface and there is no plan to rebuild at this time. Mr. Landry noted that the building is not currently part of the tenant s lease, but that the premises could be made available to the tenant following the demolition of the building. Mr. Evett responded to Commissioner Langenstein s questions regarding the removal of the asbestos and possibility of remediation to the soil due to the asbestos found in the building. Mr. Evett confirmed that a licensed and qualified subcontractor will be responsible for the removal and proper disposal of asbestos material. He advised that remediation to the soil will not be necessary. Chairman Baker advised the Board that the Planning and Engineering Committee had discussed the item and voted to recommend it for approval at this meeting. Commissioner Langenstein moved for the approval of the resolution and Commissioner Berger seconded the motion. MOTION CARRIED UNANIMOUSLY. B. Consider Approval of a Resolution Awarding a Contract to D.L. Daigle & Co., LLC, in the Amount of $556,220 for Renovations to the Board of Commissioners of the Port of New Orleans ( Board ) Administration Building. Mr. Evett presented and recommended approval of the resolution. This item is the award of a construction contract to D.L. Daigle & Co., LLC for renovations to the Page 3 of 5

Board s administration building. These will be the first renovations to the building since it was built twenty years ago. He noted that staff explored several options that included a base bid plus three additive alternate bid options to determine the appropriate scope for the project. The Board received six bids, and D. L. Daigle & Co., LLC was the lowest responsible and responsive bidder. Mr. Evett stated that the renovations will include expanding the Commercial Department s conference room, reconfiguring the printing area in the Services Department to accommodate staff offices, and reconfiguring the first floor Human Resource conference room to install shower facilities for use during building occupancy during hurricanes and other emergency situations. Chairman Baker advised the Board that the Planning and Engineering Committee had reviewed the item and voted to recommend it for approval at this meeting. Commissioner Langenstein moved to recommend approval of the resolution and Commissioner Berger seconded the motion. MOTION CARRIED UNANIMOUSLY. C. Consider Approval of a Resolution Ratifying Action Taken by the President and Chief Executive Officer in November, 2018 to Enter into the America s Marine Highway Grant Agreement ( Agreement ) Between the Board of Commissioners of the Port of New Orleans ( Board ) and the United States Department of Transportation Maritime Administration ( MARAD ) to Receive a $2,507,200.00 Federal Grant Award to Purchase Equipment to Expand the Container-on-Barge Service. Ms. Mansour presented and recommended approval of the resolution. She stated that the Board was a named recipient of an America s Marine Highway Grant from MARAD in November, 2018. The purpose of this resolution is to ratify the action taken by President and Chief Executive Officer in executing the grant agreement, allowing the Board to obtain the $2,507,200.00 in funding. Ms. Mansour provided an overview of the container-on-barge service between the Port of Greater Baton Rouge, Memphis, and the Port of New Orleans. The equipment purchased with the grant funding will allow for the handling of loaded import boxes, which will expand the container business between Port of New Orleans and Memphis. This is the second award the Board has received to support the container-on-barge service. Within the next month, the Board will issue a request for proposals for the purchase of equipment to include a 300-ton capacity barge crane, spreader bar, crane matting, and light towers. Seacor AMH will provide a 20% cost match for the purchase and will lease the equipment for a nominal fee. Ms. Mansour responded to Chairman Baker s question regarding the context of the grant and the decision to use it for this purpose. Ms. Mansour stated that the Board has been working with co-applicant Seacor to determine what equipment would be most beneficial to develop the container-on-barge service. Page 4 of 5

Commissioner Langenstein inquired as to the length of Seacor s lease of the equipment and the equipment s life expectancy. Ms. Mansour stated that the lease of the equipment will be through the five-year life of the grant, and the life of the equipment should exceed that period. Ms. Mansour also stated that the subsequent Cooperative Endeavor Agreement between the Board and Seacor will contain procedures for Seacor to purchase the equipment at the conclusion of the lease period. Chairman Baker advised the Board that the Property and Insurance Committee had reviewed the item and recommend it for approval at this meeting. Commissioner Jensen made a motion to approve the resolution and Commissioner Langenstein seconded the motion. MOTION CARRIED UNANIMOUSLY. V. Commissioners Comments Commissioner Ponstein thanked staff for the detailed overview presented at the public Board meetings, and noted the importance of detailed information available at public meetings. He also noted the presence of several guests attending the meeting, including All South Consulting, LLC. Commissioner Berger noted that all of the Board s committee meetings are properlynoticed public meetings and that anyone is invited to attend. Commissioner Langenstein suggested that the meeting minutes reflect the specificity of questions raised by the Commissioners. VII. Report by the President and Chief Executive Officer Ms. Christian stated that overall, 2018 was very good year for the Port. She highlighted that the Port once again achieved a new record for container volume with the movement of 591,253 TEU s for the year. That figure represents a 12.3% increase in container business, with 7% of that number representing imports. She noted that container-on-barge service also grew 58% by moving 26,759 TEU s last year. Ms. Christian also commented on the 15% growth of intermodal rail services over the last year. Ms. Christian advised that the Port will sponsor the 2019 Journal of Commerce Break Bulk and Project Cargo Conference, which will be held April 29 through May 2. VI. Adjournment There being no further business to come before the Board, Chairman Baker called for a motion to adjourn. Commissioner Berger moved, and Commissioner Jensen seconded. MOTION CARRIED UNANIMOUSLY and the meeting was adjourned at 2:15 p.m. Page 5 of 5