Regular Meeting February 22, 2010

Similar documents
Regular Meeting August 23, 2010

Special Meeting June 20, 2011

Regular Meeting December 17, 2012

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

MINUTES OF THE BOARD OF COMMISSIONERS REGULAR MEETING

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Road Committee May 18, 2015

Dedicated to Excellence. People Serving People

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

CITY OF BELLAIRE TEXAS

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

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

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

Personnel Committee September 29, 2017

Minutes of the Meeting Of the

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

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

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

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

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

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

BOOK 69, PAGE 566 AUGUST 8, 2011

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

MINUTES OF THE COMMISSION MEETING HELD MARCH 3, 2010

CASS COUNTY BOARD OF COMMISSIONERS MEETING

ORGANIZATIONAL MINUTES FOR 2019

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON FEBRUARY 20, 2018.

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

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION April 8, 2015

FINAL REGULAR MEETING MINUTES

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

City Commission of Arkansas City Regular Meeting Minutes

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

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:

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

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

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM

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

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

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

MINUTES OF THE COMMISSION MEETING HELD MARCH 16, 2010

Present: Commissioners: Hancock,Cordero,Hankla Absent: Walter,Topsy-Elvord. Also present:

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018

Regular Meeting May 22, 2017

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

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

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M.

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

Harris County Republican Party BYLAWS

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Approved Minutes Thursday, October 18, :00 P.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M.

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

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

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

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018

TAMPA CITY COUNCIL. Rules of Procedure

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

October 15, 2009 Rockville Centre, New York

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

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

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

Foss Park District Committee Meeting Minutes October 17, 2018

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

Transcription:

Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in the Board Room of the Port of Lake Charles located at 150 Marine Street, Lake Charles, Louisiana. In attendance and constituting a quorum, were: Absent: Kay C. Barnett, President Mark T. Abraham, Vice President David J. Darbone, Secretary/Treasurer Harry C. Hank, Assistant Secretary/Treasurer James L. Herford, Commissioner Walt M. Sanchez, Commissioner C. Wade Shaddock, Jr., Commissioner None Also Present: R. Adam McBride, Port Director Michael K. Dees, General Counsel Richert Self, Director of Administration and Finance Donald Brinkman, Director of Engineering, Maintenance and Development Bill Rase, Director of Operations Dan Loughney, Director of Sales and Marketing Michelle Bolen, Administrative Assistant Ms. Barnett called the meeting to order at 5:00 P.M. Mr. Abraham gave the invocation and Mr. Sanchez led the Board and audience in the Pledge of Allegiance. Ms. Barnett made a statement reminding the Public of the Port s procedure for the Public to address an agenda item to the Board. 1. Approval of the January 25, 2010 Regular Meeting Minutes and the January 27, 2010 Special Meeting Minutes. Mr. Sanchez offered a motion to approve the January 25, 2010 Regular Meeting Minutes and January 27, 2010 Special Meeting Minutes as written. Mr. Darbone seconded the motion and it carried unanimously.

Regular Meeting - 7262- February 22, 2010 2. Submission 2010 003 approving the purchase of one new Caterpillar 939HST with attachments. Mr. Darbone offered a motion to adopt Resolution 2010 003 to approve the purchase of one new Caterpillar 939HST with attachments. Mr. Hank seconded the motion and it carried unanimously. 3. Submission 2010 004 approving the lowest responsive bid of Alfred Palma, LLC. in the amount of $1,302,800.00 with a contingency of $250,000.00 for the Shop and Office facilities at BT- 1. Mr. Darbone offered a motion to adopt Resolution 2010 004 to approve the lowest responsive bid of Alfred Palma, LLC. in the amount of $1,302,800.00 with a contingency of $250,000.00 for the Shop and Office facilities at BT-1. Mr. Sanchez seconded the motion and it carried unanimously. 4. Submission 2010 005 authorizing a change order for water tower inspection services with Corrpro, Inc. Mr. Abraham offered a motion to adopt Resolution 2010 005 to authorize a change order for water tower inspection services with Corrpro, Inc. Mr. Herford seconded the motion and it carried unanimously. 5. Submission 2010 006 authorizing a lease agreement with Francis Drilling Fluids, Ltd. and any other related agreement in connection therewith. Mr. Hank offered a motion to adopt Resolution 2010 006 to authorize a lease agreement with Francis Drilling Fluids, Ltd. and any other related agreement in connection therewith. Mr. Sanchez seconded the motion and it carried unanimously.

Regular Meeting - 7263- February 22, 2010 6. Submission 2010 007 authorizing the execution of a Second Supplemental Trust Indenture with respect to the Issuance of $1,000,000,000 Lake Charles Harbor and Terminal District Revenue Bonds. Mr. Shaddock offered a motion to adopt Resolution 2010 007 to authorize the execution of a Second Supplemental Trust Indenture with respect to the Issuance of $1,000,000,000 Lake Charles Harbor and Terminal District Revenue Bonds. Mr. Darbone seconded the motion and it carried unanimously. 7. Administrative, Audit and Personnel Committee The Committee met February 22, 2010 in Executive Session to discuss the Port Director vacancy. Mr. Hank offered Resolution 2010 010 to immediately advertise for the position of Port Director and accept applications until March 22, 2010 based on the same criteria as previously advertised from Resolution 2009 068 approved at the October 22, 2009 Regular Board meeting. Being a Committee recommendation no second to the motion is needed. Ms. Barnett recognized Mr. Hillery Langley to address the Board. Mr. Langley, President ILA Local 1998, stated he wanted to let the Board know he thinks Bill Rase does an excellent job and to have them consider the inside employees as well as outside candidates. He would carry on the great job Adam has done. Being a Committee nomination, no second to the motion is needed. The Board voted as below: YEAS Kay C. Barnett Does Not Vote (Unless in a tie) Mark T. Abraham David J. Darbone Harry C. Hank James L. Herford Water M. Sanchez C. Wade Shaddock NAYS The motion carried with five (5) yeas and one (1) nay.

Regular Meeting - 7264- February 22, 2010 Mr. Hank also offered Resolution 2010 008 to approve Mr. Michael K. Dees, General Counsel, as Interim Port Director effective March 6, 2010, with full authority allowed by law to operate the Port and with the powers and authorizes previously delegated and granted to the Port Director by the Board or to be delegated in the future. Being a Committee motion, no second is needed. Mr. Dees addressed the Board. He stated he was honored they chose him to act as Interim Port Director and thanked the Board for their confidence in his abilities. He has no desire to be the Port Director but wants to help in any capacity he can. Mr. Sanchez stated it was important to put someone in the Interim Port Director position who does not want the job and it sends a message to everyone in the Port and any potential candidates outside the area who apply that everyone would have an equal shot and no one would be given a particular advantage for the position. Mr. Abraham stated he had spoken to Mr. Dees about how he did not want anymore money for taking on the added responsibility. He stated this showed what kind of character Mr. Dees has. The motion carried unanimously. Mr. Hank stated there is one more item which is not from the Committee meeting. He transferred the meeting back to President Kay C. Barnett who read Resolution 2010 009 recognizing R. Adam McBride for his service to the District and the community as Port Director of the Lake Charles Harbor and Terminal District. Ms. Barnett asked for a motion and second for Resolution 2010 009. Mr. Hank offered a motion to adopt Resolution 2010 009 recognizing R. Adam McBride for his service to the District and community as Port Director of the Lake Charles Harbor and Terminal District. Mr. Sanchez seconded the motion and it carried unanimously. Each Board member gave their thanks and appreciation to Mr. McBride for a job well done and to his dedication to the Port. Mr. McBride thanked the Board and members of the staff for their trust and assistance through the last seven years to make the Port a more productive entity. 8. Port Director Quarterly Expenses Briefing Note. - The Briefing Note on the Port Director s Quarterly Expenses was rendered to the Board and is on file in the Executive Offices.

Regular Meeting - 7265- February 22, 2010 9. Housekeeping and Maintenance concerning Bagged Cargo at City Docks Briefing Note. - The Briefing Note on the Housekeeping and Maintenance concerning Bagged Cargo at City Docks was rendered to the Board and is on file in the Executive Offices. Ms. Barnett recognized Mr. Tom Flanagan, J. J. Flanagan Shipping Company, to address the Board. Mr. Flanagan stated they are fully aware of the problems mentioned by the Port Director and are trying to address the incidents as best they could and hope to correct any problems. 10. Impact of Announced Federal Budget Reductions Briefing Note. - The Briefing Note on the Impact of Announced Federal Budget Reductions was rendered to the Board and is on file in the Executive Offices. 11. Bagged Cargo Operations at City Docks Briefing Note. - The Briefing Note on the Bagged Cargo Operations at City Docks was rendered to the Board and is on file in the Executive Offices. 12. January Financials Briefing Note. - The Briefing Note on the District s January Financials was rendered to the Board and is on file in the Executive Offices. 13. Monthly Staff report from General Counsel. - The General Counsel s Monthly Staff Report was rendered to the Board and is on file in the Executive Offices. 14. Monthly Staff report from Director of Administration and Finance. The Director of Administration and Finance s Monthly Staff Report was rendered to the Board and is on file in the Executive Offices.

Regular Meeting - 7266- February 22, 2010 15. Monthly Staff report from Director of Navigation and Security. The Director of Navigation and Security s Monthly Staff Report was rendered to the Board and is on file in the Executive Offices. 16. Monthly Staff report from Director of Terminal Operations. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - The Director of Terminal Operations Monthly Staff Report was rendered to the Board and is on file in the Executive Offices. Mr. Barnett stated she wanted to recognize Mr. Bill Rase for his hard work to get the Francis Drilling negotiations worked out. 17. Monthly Staff report from Director of Marketing and Trade Development. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - The Director of Marketing and Trade Development s Monthly Staff Report was rendered to the Board and is on file in the Executive Offices. 18. Monthly Staff report from Director of Engineering, Maintenance, and Development. The Director of Engineering, Maintenance, and Development s Monthly Staff Report was rendered to the Board and is on file in the Executive Offices. 19. Monthly Staff report from the State Port Lobbyist. The State Port Lobbyist s Monthly Staff Report was rendered to the Board and is on file in the Executive Offices. 20. Monthly Staff report from the National Port Lobbyist. The National Port Lobbyist s Monthly Staff Report was rendered to the Board and is on file in the Executive Offices.

Regular Meeting - 7267- February 22, 2010 21. Executive Session. a. West Cameron Port Authority Litigation b. Discussion of Potential Litigation with F. Miller and Sons, LLC., et al Ms. Barnett stated the Board would not need to meet in Executive Session. 17. Other Matters which may properly come before the Board. There being no further business to come before the Board, Ms. Barnett asked for a motion to adjourn. Mr. Herford offered a motion to adjourn. Mr. Hank seconded the motion and it carried unanimously. All discussions held on the above items were recorded on Compact Disc Number 1, and filed in the Executive Offices of the District. Please note that when the votes are shown as unanimous, it is the policy of the Board that the President does not vote except in the event of a tie vote by the rest of the Board and/or unless otherwise indicated. Kay C. Barnett, President ATTEST: David J. Darbone, Secretary/ Treasurer