BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

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

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

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, APRIL 23, 2018

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

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, MAY 21, 2018

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.

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 APRIL 13, 2015

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING DECEMBER 15, 2014

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

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

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 MONDAY, FEBRUARY 20, 2017

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

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

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

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

ITEM A RESOLUTION 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

PORT OF NEW ORLEANS - PUBLIC NOTICE

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

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

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

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

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

BACKGROUND INFORMATION

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

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 26, 2012

VILLAGE OF FRANKLIN PARK

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

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

MINUTES OF PROCEEDINGS

ITEM A BACKGROUND INFORMATION

SENATE CAUCUS MINUTES FIRST MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

MINUTES OF PROCEEDINGS

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

AGENDA Denver Board of Water Commissioners

MINUTES OF PROCEEDINGS

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

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

MINUTES OF THE SPECIAL MEETING OF THE SANFORD AIRPORT AUTHORITY MONDAY, MARCH 3, 2008

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

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

L A F O U R C H E P A R I S H C O U N C I L

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

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

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

AGENDA Denver Board of Water Commissioners

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:

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

John Argoudelis acting as chairman and Anita Gerardy as Clerk, the following official business was transacted:

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

MINUTES OF PROCEEDINGS

Council President Brady called the meeting to order at 5:01 p.m.

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

Hernando County. Board of County Commissioners

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES OCTOBER 3, 2013 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

LOUISIANA STADIUM AND EXPOSITION DISTRICT BOARD OF COMMISSIONERS MINUTES FROM THE MEETING OF MARCH 25, 2015 MEETING

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, June 28, 2007

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

DISTRICT MEETING AGENDA April 23, 2018 DRAFT (KLVFD Station #24 6:00 p.m.) Commissioner Allen called the District Meeting to order at 6:03 P.M.

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. County Manager Greg Martin led the Pledge of Allegiance.

CITY OF MEMPHIS COUNCIL AGENDA January 23, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

Chairman Richard Mecum and Commissioners: Craig Lutz, Billy Powell, Scott Gibbs and Jeff Stowe. Appointments for Consideration

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

4. APPROVAL OF MINUTES FROM THE JANUARY 19, 2017 MEETING

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

Transcription:

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR TUESDAY, MAY 26, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron, Committee Chairman Mr. Rusovich, Member Mr. Cooper, Member Mr. Kearney, Member Mr. Barkerding, Member Mr. Chouest, Member Mr. Baker, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Items 1. Review of April, 2015, Financial Statement (Mr. Ruckert) 2. Briefing on and Discussion of the 2016 Financial Plan (Ms. Christian and Mr. Ruckert) 3. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Agreement with KPMG Corporate Finance, LLC, to Provide for an Increase in Budget Expense for Additional Services for the Consideration of a Potential Public/Private Partnership (Mr. Ruckert) (Item F on Regular Meeting Agenda) D. Adjournment Friday, May 22, 2015 BOARD OF COMMISSIONERS

PORT OF NEW ORLEANS AGENDA FOR THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR TUESDAY, MAY 26, 2015, AT 2:00 P.M. Committee Members: Mr. Kearney, Committee Chairman Mr. Rusovich, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Barkerding, Member Mr. Chouest, Member Mr. Baker, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Items 1. Briefing on and Discussion of a Resolution Awarding a Contract to Hard Rock Construction Company, L.L.C., for France Road Drainage Improvements and Culvert Replacements (Ms. Dunn) (Item A on Regular Meeting Agenda) 2. Briefing on and Discussion of a Resolution Awarding a Contract to Sun Industries, LLC, for Replacement of the First Street Shed Electrical System (Ms. Dunn) (Item B on Regular Meeting Agenda) D. Adjournment Friday, May 22, 2015 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

AGENDA FOR THE PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR TUESDAY, MAY 26, 2015, AT 2:30 P.M. Committee Members: Mr. Barkerding, Committee Chairman Mr. Rusovich, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member Mr. Chouest, Member Mr. Baker, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Items 1. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Contract with Linfield, Hunter & Junius, Inc., for Disaster Response and Recovery Assistance (Ms. Fant) (Item C on Regular Meeting Agenda) 2. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Johnson Controls, Inc., for the Maintenance and Repair of the HVAC Systems at the Erato Street and Julia Street Cruise Terminals (Mr. Allee) (Item D on Regular Meeting Agenda) 3. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Honeywell International Inc., for the Maintenance and Repair of the Energy Management System at the Erato Street and Julia Street Cruise Terminals (Mr. Allee) (Item E on Regular Meeting Agenda) 4. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Harrah s New

Orleans for Hotel Rooms, Meeting Space and Food and Beverage Services for the Florida Caribbean Cruise Association Platinum Associate Membership Advisory Council Annual Conference June 22-24, 2016 (Mr. Allee) (Item F on Regular Meeting Agenda) 5. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Amend the Lease with the Kearney Companies, Inc., at France Road Terminal, Berth 5 Shed and Upland Area, to Add 0.91 Acres to the Existing 6.0 Acre Lease Site (Mr. Bonura) (Item H on Regular Meeting Agenda) 6. Briefing on and Discussion of a Resolution Declaring Property Less than One Acre at 201 Nashville Avenue as Surplus to the Board s Needs and Authorizing the President and Chief Executive Officer to Enter into an Agreement Granting to Brinance Investments, LLC, an Option to Purchase the Property (Mr. Bonura) (Item I on Regular Meeting Agenda) 7. Briefing on and Discussion of a Resolution Declaring Approximately 15,000 Square Feet of Property on Anson Street in Gretna as Surplus to the Board s Needs and Authorizing the President and Chief Executive Officer to Enter into a Purchase Agreement with the City of Gretna (Mr. Bonura) (Item J on Regular Meeting Agenda) 8. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Consent to the Assignment of the Board s Lease with Lafarge North America, Inc., to Continental Cement Company, LLC, and to the Sublease of Portions of the Same Property to Lafarge West, Inc., and to C&R Consulting, Inc. (Mr. Bonura) (Item K on Regular Meeting Agenda) 9. Briefing on and Discussion of the Extension of the Broker Services Contract for the Board s Property and Liability Insurance Policies (Mr. Gussoni) D. Adjournment Friday, May 22, 2015 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS AGENDA FOR

THE EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR THURSDAY, MAY 28, 2015, AT 9:30 A.M. Committee Members: Mr. Cooper, Chairman Mr. Rusovich, Member Mr. Bergeron, Member Mr. Kearney, Member Mr. Barkerding, Member Mr. Chouest, Member Mr. Baker, Member 1. Determination of Quorum and Call to Order (Chairman Cooper) 2. Public Comment (Chairman Cooper) 3. Chairman s Comments (Chairman Cooper) 4. President & Chief Executive Officer's Comments (Mr. LaGrange) 5. Briefing and Discussion Items A. Briefing on and Discussion of the Official Journal of the Board for Fiscal Year 2016 (Mr. Gussoni) B. Update on the Convention Center s Transportation/Traffic Proposal (Ms. Fant) C. Briefing on and Discussion of Potential Uses of Avondale Shipyard (Mr. LaGrange, Ms. Dunn, Mr. Bonura, and Mr. Miller) D. Briefing on and Discussion of Louisiana Board of International Commerce (Commissioner Rusovich and Mr. LaGrange) E. Report by American Association of Port Authorities that U. S. Ports Need Upgrades Over Next Decade (Mr. LaGrange) F. Cargo Report (Mr. Landry) G. Report on Vessel Calls (Mr. LaGrange) H. CFO Position Discussion

I. Reminder: 6. Other Business 7. Adjournment Tuesday, May 26, 2015 Alvin Bertel Award Presentation to the 2015 Recipient Mr. Michael W. Kearney June 24, 2015 at the Sheraton Hotel, New Orleans, LA AGENDA REGULAR MEETING NO. 11 FISCAL YEAR 2015 THURSDAY, MAY 28, 2015, 11:00 A.M. MAIN AUDITORIUM I. Determination of Quorum and Call to Order II. III. Pledge of Allegiance Approval of Minutes of April, 2015, Meetings IV. Acceptance of Financial Statement for April, 2015 V. Public Comment VI. Actions Required A. Consider Approval of a Resolution Awarding a Contract to Hard Rock Construction Company, L.L.C., for France Road Drainage Improvements and Culvert Replacements (Ms. Dunn) B. Consider Approval of a Resolution Awarding a Contract to Sun Industries, LLC, for Replacement of the First Street Shed Electrical System (Ms. Dunn) C. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Contract with Linfield, Hunter & Junius, Inc., for Disaster Response and Recovery Assistance (Ms. Fant)

D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Johnson Controls, Inc., for the Maintenance and Repair of the HVAC Systems at the Erato Street and Julia Street Cruise Terminals (Mr. Allee) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Honeywell International Inc., for the Maintenance and Repair of the Energy Management System at the Erato Street and Julia Street Cruise Terminals (Mr. Allee) F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Harrah s New Orleans for Hotel Rooms, Meeting Space and Food and Beverage Services for the Florida Caribbean Cruise Association Platinum Associate Membership Advisory Council Annual Conference June 22-24, 2016 (Mr. Allee) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Agreement with KPMG Corporate Finance, LLC, to Provide for an Increase in Budget Expense for Additional Services for the Consideration of a Potential Public/Private Partnership (Mr. Ruckert) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Lease with the Kearney Companies, Inc., at France Road Terminal, Berth 5 Shed and Upland Area, to Add 0.91 Acres to the Existing 6.0 Acre Lease Site (Mr. Bonura) I. Consider Approval of a Resolution Declaring Property Less than One Acre at 201 Nashville Avenue as Surplus to the Board s Needs and Authorizing the President and Chief Executive Officer to Enter into an Agreement with Brinance Investments, LLC, Granting an Option to Purchase the Property (Mr. Bonura) J. Consider Approval of a Resolution Declaring Approximately 15,000 Square Feet of Property on Anson Street in Gretna as Surplus to the Board s Needs and Authorizing the President and Chief Executive Officer to Enter into a Purchase Agreement with the City of Gretna for the Property (Mr. Bonura) K. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Consent to the Assignment of the Board s Lease with Lafarge North America, Inc., to Continental Cement Company, LLC, and to the Sublease of Portions of the Same Property to Lafarge West, Inc., and to C&R Consulting, Inc. (Mr. Bonura) L. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Marsh USA, Inc., for the

Provision of Brokerage and Consulting Services Related to the Board s Property and Casualty Insurance Policies (Mr. Gussoni) VII. Report by the President and Chief Executive Officer VIII. Old Business IX. New Business X. Adjournment Tuesday, May 26, 2015