ITEM A BACKGROUND INFORMATION

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

IT IS HEREBY RESOLVED BY THE 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.

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

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

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

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

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

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

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

BACKGROUND INFORMATION

ARTICLE XIV. - WATER DEPARTMENT

FLORIDA INLAND NAVIGATION DISTRICT INTRACOASTAL WATERWAY MAINTENANCE DREDGING SOUTH OF PORT OF PALM BEACH PALM BEACH COUNTY, FLORIDA

ITEM A RESOLUTION IT IS HEREBY RESOLVED BY THE 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 MINUTES OF THE BUDGET COMMITTEE MEETING MAY 23, 2016.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

RESOLUTION NO /2017

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

CHAPTER House Bill No. 763

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

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

a. Fund #243 Sugartree Corridor Grant Fund

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

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

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

ARENAC COUNTY ORDINANCE SOIL EROSION AND SEDIMENTATION CONTROL

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

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Appendix: A Brief History of DWP 49

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

County of Schenectady NEW YORK

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016

The Brooks Act: Federal Government Selection of Architects and Engineers

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

CHAPTER Senate Bill No. 2582

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

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

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS

***************************************

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

TOWN OF HERNDON, VIRGINIA ORDINANCE DECEMBER 13, 2016

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

IC Chapter 2. Interstate Toll Bridges

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JANUARY 31, :30 P.M.

CHANGES TO LOCAL PUBLIC CONTRACTS LAW AND REGULATION REFERENCE MANUAL

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

ORDINANCE NO WHEREAS, the Common Council of the City of Fort Atkinson makes the following findings and determinations:

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

SENATE, No. 667 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998

LOUISIANA MARITIME ASSOCIATION

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018


TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

Fifteenth Amendment to the Central Place Industrial Park Redevelopment Program Urban Renewal Plan

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

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

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact:

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

The full agenda packet is available for download at

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 2018

The Vermont Statutes Online

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

ORDINANCE NO. 14,346

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

ENABLING ACT (Section 35100) As of January 1, 2016

ORDINANCE NO

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, OCTOBER 17, 2016

No Be it enacted by the General Assembly of the State of South Carolina:

Transcription:

ITEM A Consider Approval of a Resolution Awarding a Contract in the Amount of $1,287,132 to Lou-Con, Inc., for the Port of New Orleans Cross Connection Control Program Port-Wide Water Systems Phase 1. (Mr. Evett) BACKGROUND INFORMATION This contract in the amount of $1,287,132 with Lou-Con, Inc., of Meraux, Louisiana, the lower of two responsive bidders, is for all labor materials and equipment for Phase 1 of the Port of New Orleans Cross Connection Control Program. This project consists of the installation of cross control and backflow prevention components within all Board-owned public water systems as required by American Water Works Association policy and as mandated by the Louisiana Department of Health and Hospitals. CONTRACT TITLE: FUNDING SOURCE: Port of New Orleans Cross Connection Control Program Port-Wide Water Systems Phase 1 Board s Capital Improvement Program PRE-BID ESTIMATE: $838,000 to $963,700 BID SUMMARY: BIDDERS LIST BID AMOUNT Lou-Con, Inc. $1,287,132 Meraux, LA Arc Mechanical Contractors, Inc. $1,695,004 Slidell, LA CONTRACT TIME: BID DISCREPANCIES: RECOMMENDED ACTION: PROJECT MANAGER: 180 calendar days None Award a contract to Lou-Con, Inc., for $1,287,132. This low bid, though higher than the pre-bid estimate, is reflective of the work required. The level of effort required to complete the work was underestimated by the consultant that designed the project. William Rivera, P.E. Planning and Engineering Committee June 25, 2018

ITEM A RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its President and Chief Executive Officer Brandy D. Christian be, and she is, hereby authorized and empowered on behalf of this Board to enter into a contract to Lou- Con, Inc., in the amount of $1,287,132 for the Port of New Orleans Cross Connection Control Program Port-Wide Water Systems Phase 1; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that the said Brandy D. Christian be, and she is, hereby authorized and empowered on behalf of this Board to execute all documents and to take all further action as she in her discretion may deem necessary or required in the best interests of this Board to give full force and effect to the intentions expressed in this resolution.

ITEM B 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 2019. (Mr. Guidry) BACKGROUND INFORMATION Board staff monitor river bottom elevation for all terminals and facilities, particularly during seasonal elevation changes. With larger vessels continuously calling at the Board s container facilities, where much of the Board s dredging activities occur, the margins are tighter for required dredge depth. This makes dredging more critical at times of high-river when silt is dropped and shoaling takes place quickly. The Board-owned dredge does not have the capacity to sufficiently perform the required dredging when the river is at 8 feet NGVD and above, and sometimes there is enough shoaling that dredging is required at this river stage. Even if the high river does provide enough water depth during shoaling, there are instances when the water level drops too quickly for the Board s equipment to complete the dredging in the window of opportunity. At these times, the Board solicits quotes for contract dredging services from companies with larger equipment. It is not necessary to publicly bid for these services. Situations that exceed in-house dredging capabilities happen quickly, and throughout the year, so the ability to act quickly is necessary to provide sufficient water depth for the larger vessels that currently call on the port. That is why this authorization for the CEO is being requested. We will continue to approach multiple contractors for pricing as needed. Mobilization and unit costs fluctuate greatly depending on the location of equipment and the quantity of dredge material. Contracts will be entered into that are most financially and operationally advantageous for the Board as needed. SCOPE OF WORK: FUNDING SOURCE: RECOMMENDED ACTION: PROJECT MANAGER: All labor, material, and equipment for dredging services to remove shoaling at the Board s facilities as needed Board s Expense Budget Approve resolution providing the President and CEO with authority to execute dredging service contracts. Patrick Booker, P.E. Planning and Engineering Committee June 25, 2018

as-of: June 18, 2018 HISTORICAL CONTRACT DREDGING COST SUMMARY All contract dredging to-date has been performed at the Napoleon Ave. Container Terminal to provide and maintain -45 feet NGVD at the approaches to the berths. YEAR DREDGING CONTRACTED AMOUNT 2004 INITIAL CONSTRUCTION $1,069,488 2005 MAINTENANCE $1,360,300 2008 MAINTENANCE $1,895,424 2009 MAINTENANCE $683,654 2010 MAINTENANCE $1,881,541 2011 MAINTENANCE $1,725,000 2013 MAINTENANCE $1,167,235 2015 MAINTENANCE $933,268 2016 MAINTENANCE $260,500 2017 MAINTENANCE $1,314,366 2018 MAINTENANCE $401,996 * TOTAL OUTSIDE DREDGING COST TO DATE $12,692,772 * Maintenance dredging for calendar year 2018 is ongoing and is expected to be completed by early July. PORT FUNDS EXPENDED TO ACHIEVE A 45 FT. DEPTH: $1,069,488 PORT FUNDS EXPENDED TO MAINTAIN A 45 FT. DEPTH: $11,623,284 AVERAGE COST PER YEAR TO MAINTAIN APPROACHES: $830,235

ITEM B RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its President and Chief Executive Officer Brandy D. Christian be, and she is, hereby authorized and empowered on behalf of this Board to enter into contracts above designated authorization limits, not exceeding fiscal year budget totals, as necessary for dredging services beyond Board in-house dredging capabilities for Fiscal Year 2019; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that the said Brandy D. Christian be, and she is, hereby authorized and empowered on behalf of this Board to execute all documents and to take all further action as she in her discretion may deem necessary or required in the best interests of this Board to give full force and effect to the intentions expressed in this resolution.

ITEM C Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Johnson Controls, Inc., to Upgrade, Maintain, and Service Board Heating, Ventilation, Air Conditioning, and Building Automation Systems for One Year in the Amount of $397,179, with Two Annual Renewal Options for Maintenance and Service in the Amount of $184,500 Each Year. (Mr. Guidry) BACKGROUND INFORMATION CONTRACT TITLE: PROPOSED FIRM: SCOPE OF WORK: FUNDING SOURCE: CONTRACT AMOUNT: Upgrade, Maintenance, and Service of Board Heating, Ventilation, and Air Conditioning Systems and Building Automation Systems Johnson Controls, Inc. This contract will provide for the upgrade of the HVAC and building automation systems at the administration building and cruise terminals, as well as provide maintenance and service on the systems for one year. The maintenance and service agreement can be renewed at the Board s option for two additional years. Facility Services Capital Equipment and Expense Budgets Base year (2018) - $397,179 (system upgrade and service) Optional Renewal Year 1 - $184,500 (service only) Optional Renewal Year 2 - $184,500 (service only) CONTRACT TIME: One year with renewals at Board s option for 2019 and 2020 SUMMARY OF PROPOSERS: Johnson Controls, Inc. Siemens CONSULTANT SELECTION COMMITTEE MEMBERS: Mallory Rodrigue (Committee Chair) John Guidry Anthony Evett Amelia Pellegrin Patrick Noble RECOMMENDED ACTION: Authorize President and CEO to enter into a contract with Johnson Controls, Inc., for up to three years in the amount of $397,179 for the first year and $184,500 for each of two optional years. DBE/SBE PARTICIPATION: None Planning and Engineering Committee June 25, 2018

ITEM C RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its President and Chief Executive Officer Brandy D. Christian be, and she is, hereby authorized and empowered on behalf of this Board to enter into a contract with Johnson Controls, Inc., to upgrade, maintain, and service Board heating, ventilation, and air conditioning systems and building automation systems; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that the said Brandy D. Christian be, and she is, hereby authorized and empowered on behalf of this Board to execute all documents and to take all further action as she in her discretion may deem necessary or required in the best interests of this Board to give full force and effect to the intentions expressed in this resolution.

ITEM D Consider Approval of a Resolution Amending and Supplementing a Resolution Adopted by the Board of Commissioners of the Port of New Orleans on February 22, 2018, Giving Preliminary Approval of the Issuance of Not Exceeding $35,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Revenue Bonds or Special Facility Bonds in One or More Series, Allowing the Use of Port Facility Revenue Bonds, Special Facility Revenue Bonds and Capital Lease Obligations, to Increase the Reimbursement Limit of the Original Resolution to $5,000,000 and Other Matters in Connection Therewith. (Mr. Wendel) ITEM D RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that the Board adopt a resolution amending and supplementing a resolution adopted by the Board of Commissioners of the Port of New Orleans on February 22, 2018, giving preliminary approval of the issuance of not exceeding $35,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Revenue Bonds or Special Facility Bonds in one or more series, and other matters in connection therewith. WHEREAS, the Board of Commissioners of the Port of New Orleans (the "Board" or the "Issuer") adopted a resolution on February 22, 2018, entitled: "A resolution giving preliminary approval of the issuance of not exceeding $35,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Revenue Bonds or Special Facility Bonds in one or more series; declaring the Board's intention to reimburse itself for capital improvement costs out of the proceeds of said bonds; making application to the State Bond Commission for approval of said bonds; authorizing the execution of appropriate amendments to related lease agreements, if required; and providing for other matters in connection therewith" (the "Original Resolution"); and WHEREAS, the Original Resolution gives preliminary approval for the issuance of not exceeding $35,000,000 of Port Facility Revenue Bonds or Special Facility Revenue Bonds in one or more series (the "Bonds") to be issued for the purpose of, together with other available monies, (i) financing the cost of rehabilitation, construction and installation of Board facilities, including without limitation, wharf improvements and related cranes and other capital equipment (the "Project"), (ii) funding a deposit to the debt service reserve fund, and (iii) paying costs of issuance; and WHEREAS, Issuer desires to amend and supplement the Original Resolution to provide that the Project may be a capital lease financing; and WHEREAS, if the Project is a capital lease financing, the capital lease will be secured by revenues identified in a subsequent resolution of the Issuer; and WHEREAS, if the Project is secured by a capital lease, the indebtedness will be issued under the authority of Section 1430 of Title 39 of the Louisiana Revised Statutes of 1950 or by Act No. 173 of the 2018 Regular Session of the Louisiana Legislature; and Budget Committee June 25, 2018

WHEREAS, the Board further desires to amend the amount it intends to reimburse itself for certain capital improvement costs out of the proceeds of the Bonds; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that in every place where the word "Bonds" is used in the Original Resolution, said term shall be deemed to include, as applicable, Port Facility Revenue Bonds, Special Facility Revenue Bonds and capital lease obligations. BE IT FURTHER RESOLVED BY THIS BOARD that the amount of the costs of capital improvements reasonably expected to be reimbursed from proceeds of the Bonds is hereby amended to an amount not exceeding $5,000,000; and BE IT FURTHER RESOLVED BY THIS BOARD that except as amended and supplemented by this resolution, all provisions of the Original Resolution shall remain in full force and effect.

ITEM E Recommend to the Board at its Regular Monthly Meeting a Resolution Approving the Board of Commissioners of the Port of New Orleans Financial and Operating Plan for Fiscal Year 2019. (Mr. Wendel) RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that the Financial and Operating Plan for Fiscal Year 2019, which includes the budget message, financial statements, the President and Chief Executive Officer s address, major objectives and strategic considerations for Fiscal Year 2019, and the comprehensive budgets for operating revenue, expense, capital investment and capital equipment for the Fiscal Year 2019 be, and it is, hereby adopted by this Board, and further that the document titled Financial and Operating Plan Fiscal Year 2019, a copy of which is attached to and hereby made part of this resolution, be, and it is, the official adopted budget of this Board for Fiscal Year 2019; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that its President and Chief Executive Officer be, and she is, hereby authorized and empowered on behalf of this Board to promulgate the financial plan and certify to completion of all actions required under the Louisiana State Budget Law La. R.S. 39:1301 1315 and to take all and any additional action deemed necessary in her discretion. Budget Committee June 25, 2018

ITEM F Consider Approval of a Resolution Declaring the Official Journal of the Board of Commissioners of the Port of New Orleans for Fiscal Year 2019. (Ms. Aragon Dolese) BACKGROUND INFORMATION Publication New Orleans Advocate Times Picayune Mockup Quote (Feb. Minutes) Cost Per 1,000 (paid circulation) Publication Schedule Deadline Ahead of Print Date PAID Circulation $145.20 $5.84 Daily 36 hours 24,860/day $218.40 $3.87 Published 7 days per week home-delivered 3 days week (Sun., Weds., Fri.) Monday at 5 p.m. for Wednesday publication* 52,141/day (Sun., Weds., Fri.) PAID Circulation by Parish Orleans 9,431; Jefferson 14,749; St. Bernard 680 Orleans 18,303; Jefferson 32,422; St. Bernard 1,416 Website monthly unique visitors 2.2 million 6.51 million *Times Picayune is able to accommodate copy in other weekday editions of the newspaper in emergency situations. Circulation of single copy papers (not home delivered) is 4,000, and copies are sold at grocery stores, convenience stores, etc. throughout the area. Budget Committee June 25, 2018

ITEM F RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that the Times-Picayune be, and it is, hereby declared to be the official journal of this Board for the purpose of publishing the proceedings of this Board and all other requirements of La. R.S. 43:171 et seq. through June, 2019; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that its President and Chief Executive Officer Brandy D. Christian be, and she is, hereby authorized and empowered on behalf of this Board to expend such funds, take such other actions, enter into such other agreements, and execute all such documents as she may deem necessary in her discretion to give full force and effect to the intentions expressed in this resolution.