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

Similar documents
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 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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

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 MINUTES OF THE BUDGET COMMITTEE MEETING MAY 26, 2015

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

PORT OF NEW ORLEANS - PUBLIC NOTICE

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, OCTOBER 17, 2016

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, JULY 24, 2017

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

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 APRIL 13, 2015

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING SEPTEMBER 22, 2014

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 23, 2016.

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 NOVEMBER 14, 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

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 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

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

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

BACKGROUND INFORMATION

SENATE CAUCUS MINUTES FIRST MEETING

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 NOVEMBER 18, 2014.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

Missouri Development Finance Board

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, :00 a.m. Board Report #238

Board of Trustees Constitution and Bylaws 2.1

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

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC)

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

VILLAGE OF FRANKLIN PARK

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

2014 CALENDAR OF EVENTS FOR CCAO

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

GAINESVILLE-ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

By-Laws Of The Ellsworth Historical Society

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

City of League City, TX Page 1

Special Meeting June 20, 2011

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

David Taylor, Karl Kreis, Mark Miller, Jonathan Lyons, Terry Aparicio, Donna Cantrell, Mike Smelcer, Jess Davis, Will Morgan, Mimi Kulp, others.

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

LAUREL ESTATES LOT OWNERS BY-LAWS

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

Bylaws of the Maine Turnpike Authority 2012 Revision

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) Monday, July 14, 2008

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

ITEM A BACKGROUND INFORMATION

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive January 14, 2016, at 3:00 p.m.

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

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

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

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

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

AGENDA PLANNING COMMISSION

MINUTES OF PROCEEDINGS

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

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

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT

Chapter Rules of Mu Phi Chapter of the Texas State Organization of the Delta Kappa Gamma Society International

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

CITY COMMISSION MEETING

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives

Transcription:

NOTICE OF PUBLIC MEETINGS MONDAY, OCTOBER 20, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering Committee Chairman: Mr. Bergeron Time: 2:30 P.M. Property & Insurance Committee Chairman: Mr. Kearney Time: 2:45 P.M THURSDAY, OCTOBER 23, 2014 Executive Committee Presentation Room, 4 TH Floor Chairman: Mr. Rusovich Time: 9:30 A.M. Regular Monthly Meeting Main Auditorium, 1 st Floor Chairman: Mr. Rusovich Time: 11:00 A.M. WILLIAM T. BERGERON Secretary-Treasurer By direction of: Gregory R. Rusovich Chairman

Posted: Tuesday, October 21, 2014 THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, OCTOBER 20, 2014, AT 1:30 P.M. Mr. Cooper, Committee Chairman Mr. Rusovich, Member Mr. Bergeron, Member Mr. Kearney, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Items 1. Review of September, 2014, Financial Statement (Mr. Ruckert) 2. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into Annual Agreements Providing for Employee Benefits for Health, Dental, Vision, Long-Term Disability, Accidental Death and Dismemberment, Dental, Vision and Life Insurance Coverage (Ms. Swain) (Item F on Board Meeting Agenda) 3. Briefing on and Discussion of the Use of Shey-Harding Associates, Inc., an Executive Search Firm, to Assist in the Hiring of the New Chief Operating Officer (Mr. LaGrange) D. Adjournment

POSTED: Friday, October 17, 2014 THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, OCTOBER 20, 2014, AT 2:30 P.M. Mr. Bergeron, Committee Chairman Mr. Rusovich, Member Mr. Cooper, Member Mr. Kearney, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Item D. Adjournment Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Contract with Professional Construction Services, Inc., for Stand-by Time at the First Street Wharf (Ms. Keller) (Item A on Board Meeting Agenda)

POSTED: Friday, October 17, 2014 THE PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR MONDAY, OCTOBER 20, 2014, AT 2:45 P.M. Mr. Kearney, Committee Chairman Mr. Rusovich, Member Mr. Cooper, Member Mr. Bergeron, 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 a Revenue-Sharing Agreement with Hilton New Orleans Riverside to Provide Parking Space at its Whale Lot on Convention Center Boulevard (Mr. Jumonville) (Item B on Regular Meeting Agenda) 2. Briefing on and Discussion of Award of a Contract in the Amount of $63,800 to the Walker Company of Louisiana for the Purchase of Four Stainless Steel Hydraulic Monitors (Mr. Zimmermann) (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 Granting Southern Natural Resources, LLC, an Option to Lease approximately 32 Acres at 6100

Terminal Road for the Development of a Natural Gas-Fueled Power Plant (Mr. Bonura) (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 Magnolia Fleet, LLC, to Lease 700 Linear Feet of Wharf and approximately 12,650 Square Feet of RO-RO ramp at France Road Terminal Berth 6 for Barge Fleeting (Mr. Bonura) (Item E on Regular Meeting Agenda) D. Adjournment POSTED: Friday, October 17, 2014 THE EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR THURSDAY, OCTOBER 23, 2014, AT 9:30 A.M. Mr. Rusovich, Chairman Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member 1. Determination of Quorum and Call to Order (Chairman Rusovich) 2. Public Comment (Chairman Rusovich) 3. Chairman s Comments (Chairman Rusovich) 4. President & Chief Executive Officer's Comments (Mr. LaGrange)

5. Briefing and Discussion Items A. Cargo Market Update (Mr. Landry) B. Briefing on Training and Safety of Bridge Tenders (Ms. Keller and Mr. Bylsma) C. Ebola Threat Issue (Mr. LaGrange) D. Cruise Ports of the World Report (Mr. LaGrange) E. Report on Vessel Calls (Mr. LaGrange) 6. Other Business 7. Adjournment POSTED: Tuesday, October 21, 2014 REGULAR MEETING NO. 4 FISCAL YEAR 2015 THURSDAY, OCTOBER 23, 2014, 11:00 A.M. MAIN AUDITORIUM I. Determination of Quorum and Call to Order II. III. Pledge of Allegiance Approval of Minutes of September, 2014, Meetings IV. Acceptance of Financial Statement for September, 2014 V. Public Comment VI. Actions Required

A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Contract with Professional Construction Services, Inc., for Stand-by Time at the First Street Wharf (Ms. Keller) B. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Hilton New Orleans Riverside to Provide Parking Space at its Whale Lot on Convention Center Boulevard (Mr. Jumonville) C. Consider Award of a Contract to the Walker Company of Louisiana for the Purchase of Four Stainless Steel Hydraulic Monitors (Mr. Zimmermann) D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement Granting Southern Natural Resources, LLC, an Option to Lease approximately 32 Acres at 6100 Terminal Road for the Development of a Natural Gas-Fueled Power Plant (Mr. Bonura) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Magnolia Fleet, LLC, to Lease 700 Linear Feet of Wharf and approximately 12,650 Square Feet of RO-RO ramp at France Road Terminal Berth 6 for Barge Fleeting (Mr. Bonura) F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into Annual Agreements Providing for Employee Benefits for Health, Dental, Vision, Long-Term Disability, Accidental Death and Dismemberment, and Life Insurance Coverage (Ms. Swain) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Shea-Harding Associates, Inc., to Recruit Candidates to Serve as the Board s Chief Operating Officer (Mr. Gussoni) VII. Report by the President and Chief Executive Officer VIII. Old Business IX. New Business X. Adjournment POSTED: Tuesday, October 21, 2014