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

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

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

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, APRIL 23, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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 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 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

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

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 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

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.

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

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 DECEMBER 15, 2014

Special Meeting June 20, 2011

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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:

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

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

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

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

Regular Meeting December 17, 2012

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

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 MAY 19, 2014

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

Regular Meeting February 22, 2010

Regular Meeting August 23, 2010

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

ITEM A BACKGROUND INFORMATION

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

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

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

PORT OF NEW ORLEANS - PUBLIC NOTICE

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 SEPTEMBER 22, 2014

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

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

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:

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Minutes for the TPC & RPC Meeting April 9, 2019 Page 1

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT

City of Grand Prairie Page 1

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 9, 2014 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

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 MARCH 17, 2014

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

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

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:

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

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, March 26, 2018

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

CHRISTIAN COUNTY FISCAL COURT

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT

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

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

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

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

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

No ================================================================

THE MUNICIPAL CALENDAR

Follow this and additional works at:

PORT OF OAKLAND BOARD OF PORT COMMISSIONERS 530 Water Street Oakland, California (510) (w) (510) (f) TDD/TTY 711

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

Minutes of the Regular Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission February 19, 2013

City of Kendleton Planning and Zoning Commissioners AGENDA Thursday, January 19, 6:30 PM

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

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

VISIT MISSISSIPPI GULF COAST BOARD May 31, 2018 OFFICIAL MINUTES

Minutes of the Teleconference Meeting of The New Jersey Maritime Pilot & Docking Pilot Commission September 16, 2014

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

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

Board of Harbor Commissioners Minutes

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 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:

A. Buddy Mincey Ronald Sharp

The ESMAC is an advisory body to the Board of Supervisors

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.

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

Transcription:

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, III Charles H. Ponstein Jack C. Jensen, Jr. THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 7 FISCAL YEAR 2019 Thursday, January 24, 2019 Main Auditorium 1:30 P.M.* 1350 Port of New Orleans Place I General Approval of December, 2018 Public Meeting Minutes Acceptance of December, 2018 Consolidated Financial Statements V. Actions Required: A. Consider Approval of a Resolution Awarding a Contract to SEMS, Inc., in the Amount of $393,628.00 for the Demolition of the France Road Terminal Berth 1 Office Building. B. Consider Approval of a Resolution Awarding a Contract to D.L. Daigle & Co., LLC, in the Amount of $556,220.00 for Renovations to the Board of Commissioners of the Port of New Orleans ( Board ) Administration Building. 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. 1

VI. V Commissioners Comments Report by the President and Chief Executive Officer VI Adjournment *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, January 23, 2019, 1:00 P.M. 2

BUDGET COMMITTEE MEETING 1:30 P.M. 1350 Port of New Orleans Place Committee Chair: Ms. Hernandez Briefing and Discussion Item: Recommend to the Board at its Regular Monthly Meeting the Acceptance of the Consolidated Financial Statements for December, 2018. I Adjournment

PLANNING AND ENGINEERING COMMITTEE MEETING 1:45 P.M. * 1350 Port of New Orleans Place Committee Chairman: Mr. Langenstein 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. 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. I Adjournment *as soon as the end of the Budget Committee meeting, scheduled at 1:30 P.M.

PROPERTY AND INSURANCE 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 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. B. Briefing on the Board s Property and Liability Insurance Structure for the April 1, 2019 Policy Renewal. I 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 Commissoners of the Port of New Orleans and Ports America Louisiana, Docket No. 2:18-cv-12145. V. Adjournment *or as soon as the end of the Planning and Engineering Committee meeting, scheduled at 1:45 P.M.