BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Similar documents
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE 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 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

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

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

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 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.

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 PROPERTY AND INSURANCE COMMITTEE MEETING JULY 23, 2012

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

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

PORT OF NEW ORLEANS - PUBLIC NOTICE

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 MARCH 26, 2012

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 DECEMBER 15, 2014

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 MARCH 17, 2014

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 MONDAY, MAY 21, 2018

IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS 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 MINUTES OF THE BUDGET COMMITTEE MEETING SEPTEMBER 22, 2014

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 MONDAY, OCTOBER 17, 2016

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

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 MAY 23, 2016.

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 BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019

ITEM A BACKGROUND INFORMATION

BACKGROUND INFORMATION

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 MONDAY, FEBRUARY 20, 2017

Regular Meeting February 22, 2010

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

VILLAGE OF FRANKLIN PARK

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

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

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

September 27, Meeting of the Board of Directors

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

SENATE CAUCUS MINUTES FIRST MEETING

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

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

John Reed, Chairman Ralph Cowen John Wood Esteban Guerra. Sergio Tito Lopez

Regular Meeting August 23, 2010

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

BYLAWS PARK TRACE ESTATES HOA, INC.

Gwinnett County Board of Commissioners

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

Board of Harbor Commissioners of the Crescent City Harbor District MINUTES

MARITIME LAW ASSOCIATION OF THE UNITED STATES

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

MINUTES OF PROCEEDINGS

CHAPTER House Bill No. 939

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

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

AGENDA PUBLIC HEARING Tuesday, April 3, :00 PM in Council Chambers

This information is available in an alternative format by request to the Executive Assistant to the Board of Harbor Commissioners at (562)

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

WEEKLY UPDATE FEBRUARY 18-22, 2019

MINUTES OF PROCEEDINGS

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

Pine Tree Village Amended and Restated By-Laws

Plainfield Township Board of Trustees Minutes from November 11, 2009

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

City of Arkansas City Board of City Commissioners

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

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016

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

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S CS/HB

Special Meeting June 20, 2011

A G E N D A. October 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

JAXPORT CHARTER. ARTicLE 5. JAcKsOnViLLE PORT AuThORiTy*

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

NC General Statutes - Chapter 136 Article 20 1

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

CHAPTER Committee Substitute for House Bill No. 737

MINUTES OF THE TOWN BOARD February 14, 2017

BOOK 69, PAGE 566 AUGUST 8, 2011

Transcription:

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, JANUARY 14, 2013, AT 1:30 P.M. Committee Members: Mr. Packer, Committee Chairman Ms. Cahill, Member Mr. Toomy, Member Mr. Rusovich, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member A. Determination of Quorum B. Public Comment C. Briefing and Discussion Items 1. Review of December, 2012, Financial Statement (Mr. Ruckert) 2. Briefing on and Discussion of a Resolution Supplementing the Resolution Adopted by the Board of Commissioners of the Port of New Orleans on November 15, 2012, Authorizing the Issuance of Not Exceeding $5,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Special Project Refunding Revenue Bonds (State/CG Railway, Inc. Project) Series 2013, so as to Approve the Execution and Delivery of a Trust Indenture and a Supplemental Cooperative Endeavor Agreement; Directing and Authorizing the President and Chief Executive Officer of the Issuer to Designate the Principal Amount of said Bonds and the Rate of Interest thereon and Award the Bonds; Authorizing the Appropriate Officers of said Board of Commissioners to Execute the aforementioned Instruments and all other Documents and Certificates deemed necessary in Connection with the Issuance of the Bonds; and Providing for other Matters with Respect to the Foregoing (Mr. Ruckert) (Item I on Board Regular Meeting Agenda)

D. Adjournment POSTED: Friday, January 11, 2013 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR MONDAY JANUARY 14, 2013, AT 2:15 P.M. Committee Members: Mr. Cooper, Committee Chairman Ms. Cahill, Member Mr. Toomy, Member Mr. Packer, Member Mr. Rusovich, Member Mr. Bergeron, Member Mr. Kearney, Member A. Determination of Quorum B. Public Comment C. Briefing and Discussion Items 1. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Amend the Board s Lease with Buck Kreihs Marine Repair, LLC, at the Hines Lane and Merrill Street Wharves to Reduce the Leased Premises and the Rent and to Extend the Term (Mr. Zimmermann) (Item D on the Board Regular Meeting Agenda) 2. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Boos Navarre, LLC, for Professional Engineering Services for Trolley Rail Replacement for

Crane #5 and As-Needed Container Crane Maintenance and Repair (Mr. Zimmermann) (Item E on Board Regular Meeting Agenda) 3. 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 New Orleans Cold Storage and Warehouse Company, Ltd. (NOCS), for Property at 3401 Alvar Street in New Orleans to France Road Parkway Properties II, LLC, and to Amend the Lease for a Third Time to Adjust the Rent and the Option Periods and to Address the Reversionary Rights to Improvements Made by NOCS (Mr. Donner) (Item F on Board Regular Meeting Agenda) 4. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Consulting Services Agreement with FTZ Networks, Inc., for the Development and Implementation of a Strategic Plan for the Board Foreign Trade Zone Department to Expand the Scope of the Agreement (Mr. Donner) (Item G on Board Regular Meeting Agenda) 5. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Schindler Elevator Corporation for Preventive Maintenance of the Julia Street Cruise Terminal Escalators and Elevators (Mr. Jumonville) (Item H on Board Regular Meeting Agenda) D. Adjournment POSTED: Friday, January 11, 2013 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR

MONDAY, JANUARY 14, 2013, at 3:00 P.M. Committee Members: Mr. Rusovich, Committee Chairman Ms. Cahill, Member Mr. Toomy, Member Mr. Packer, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member A. Determination of Quorum 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 Agreement with AECOM Technical Services, Inc., for Professional Engineering Services for the Mississippi River Intermodal Terminal and Yard Improvements (Ms. Keller) (Item A on Board Regular Meeting Agenda) 2. Briefing on and Discussion of a Resolution Certifying to the Completion and Acceptance of the Contract with Ryan Gootee General Contractors, LLC, for Port Improvements to the Julia Street Cruise Terminal, a Port Priority Approved Project (Ms. Keller) (Item B on Board Regular Meeting Agenda) 3. Briefing on and Discussion of a Resolution Certifying to the Completion and Acceptance of the Contract with Double Aught Construction, LLC, for Port Improvements to the Alabo Street Terminal Wharf Extension, a Port Priority Approved Project (Ms. Keller) (Item C on Board Regular Meeting Agenda) D. Adjournment POSTED: Friday, January 11, 2013

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR THURSDAY, JANUARY 17, 2013, AT 9:30 A.M. Committee Members: Mr. Toomy, Committee Chairman Mr. Packer, Member Mr. Rusovich, Member Ms. Cahill, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member 1. Call to Order (Mr. Toomy) 2. Determination of Quorum (Mr. Toomy) 3. Public Comment (Mr. Toomy) 4. Chairman s Comments (Mr. Toomy) 5. President & Chief Executive Officer s Comments (Mr. LaGrange) 6. Briefing and Discussion Items A. Effects of Panama Canal Expansion on Port of New Orleans (Messrs. LaGrange and Landry) B. Update on Carnival Cruise Line (Messrs. LaGrange and Jumonville) C. Port Infrastructure and Cargo Tax Credits Meeting with LED (Messrs. Landry and Gresham) D. Joint Selection of Harbor Police Retirement System Investment Advisor (Mr. Gallwey) E. Selection of Actuary to Advise Board on Harbor Police Retirement System/LASERS Merger Negotiations (Messrs. Gallwey and Ruckert) F. FEMA Issues (Messrs. Gallwey and Richard) G. February 26, Joint Committee on Transportation Dinner @ 6:30 P. M. Location to be announced (Mr. LaGrange) H. Update on Action Item to Consent to the Assignment o f the NOCS Lease at Alvar Street to New TCI Entity (Mr. Donner)

7. Vessel Calls (Mr. LaGrange) 8. Other Business 9. Adjournment POSTED: Tuesday, January 15, 2013 I. Pledge of Allegiance REGULAR MEETING NO. 7 FISCAL YEAR 2012-2013 THURSDAY, JANUARY 17, 2013, 11:00 A.M. MAIN AUDITORIUM Determination of Quorum II. Approval of Minutes for December, 2012, Meetings III. Acceptance of Financial Statement for December, 2012 IV. Public Comment V. Actions Required A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with AECOM Technical Services, Inc., for Professional Engineering Services for the Mississippi River Intermodal Terminal and Yard Improvements (Ms. Keller) B. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Ryan Gootee General Contractors, LLC, for Port Improvements to the Julia Street Cruise Terminal, a Port Priority Approved Project (Ms. Keller) C. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Double Aught Construction, LLC, for Port Improvements to the Alabo Street Terminal Wharf Extension, a Port Priority Approved Project (Ms. Keller)

D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Board s Lease with Buck Kreihs Marine Repair, LLC, at the Hines Lane and Merrill Street Wharves to Reduce the Leased Premises and the Rent and to Extend the Term (Mr. Zimmermann) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Boos Navarre, LLC, for Professional Engineering Services for Trolley Rail Replacement for Crane #5 and As-Needed Container Crane Maintenance and Repair (Mr. Zimmermann) F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Consent to the Assignment of the Board s Lease with New Orleans Cold Storage and Warehouse Company, Ltd. (NOCS), for Property at 3401 Alvar Street in New Orleans to Alvar Properties I, LLC, and to Amend the Lease for a Third Time to Adjust the Rent and the Option Periods and to Address the Reversionary Rights to Improvements Made by NOCS (Mr. Donner) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Consulting Services Agreement with FTZ Networks, Inc., for the Development and Implementation of a Strategic Plan for the Board s Foreign Trade Zone Department to Expand the Scope of the Agreement (Mr. Donner) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Schindler Elevator Corporation for Preventive Maintenance of the Julia Street Cruise Terminal Escalators and Elevators (Mr. Jumonville) I. Consider Approval of a Resolution Supplementing the Resolution Adopted by the Board of Commissioners of the Port of New Orleans on November 15, 2012, Authorizing the Issuance of Not Exceeding $5,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Special Project Refunding Revenue Bonds (State/CG Railway, Inc. Project) Series 2013, so as to Approve the Execution and Delivery of a Trust Indenture and a Supplemental Cooperative Endeavor Agreement; Directing and Authorizing the President and Chief Executive Officer of the Issuer to Designate the Principal Amount of said Bonds and the Rate of Interest thereon and Award the Bonds; Authorizing the Appropriate Officers of said Board of Commissioners to Execute the aforementioned Instruments and all other Documents and Certificates deemed necessary in Connection with the Issuance of the Bonds; and Providing for other Matters with Respect to the Foregoing (Mr. Ruckert) VI. Report by President and Chief Executive Officer

VII. VIII. IX. Old Business New Business Adjournment POSTED: Tuesday, January 15, 2013

I. Determination of Quorum REGULAR MEETING NO. 7 FISCAL YEAR 2012-2013 THURSDAY, JANUARY 17, 2013, 11:00 A.M. MAIN AUDITORIUM II. III. Pledge of Allegiance Approval of Minutes for December, 2012, Meetings IV. Acceptance of Financial Statement for December, 2012 V. Public Comment VI. Actions Required A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with AECOM Technical Services, Inc., for Professional Engineering Services for the Mississippi River Intermodal Terminal and Yard Improvements (Ms. Keller) B. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Ryan Gootee General Contractors, LLC, for Port Improvements to the Julia Street Cruise Terminal, a Port Priority Approved Project (Ms. Keller) C. Consider Approval of a Resolution Certifying to the Completion and Acceptance of the Contract with Double Aught Construction, LLC, for Port Improvements to the Alabo Street Terminal Wharf Extension, a Port Priority Approved Project (Ms. Keller) D. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Amend the Board s Lease with Buck Kreihs Marine Repair, LLC, at the Hines Lane and Merrill Street Wharves to Reduce the Leased Premises and the Rent and to Extend the Term (Mr. Zimmermann) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with Boos Navarre, LLC, for Professional Engineering Services for Trolley Rail Replacement for Crane #5 and As-Needed Container Crane Maintenance and Repair (Mr. Zimmermann)

F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Consent to the Assignment of the Board s Lease with New Orleans Cold Storage and Warehouse Company, Ltd. (NOCS), for Property at 3401 Alvar Street in New Orleans to Alvar Properties I, LLC, and to Amend the Lease for a Third Time to Adjust the Rent and the Option Periods and to Address the Reversionary Rights to Improvements Made by NOCS (Mr. Donner) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Consulting Services Agreement with FTZ Networks, Inc., for the Development and Implementation of a Strategic Plan for the Board s Foreign Trade Zone Department to Expand the Scope of the Agreement (Mr. Donner) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Contract with Schindler Elevator Corporation for Preventive Maintenance of the Julia Street Cruise Terminal Escalators and Elevators (Mr. Jumonville) I. Consider Approval of a Resolution Supplementing the Resolution Adopted by the Board of Commissioners of the Port of New Orleans on November 15, 2012, Authorizing the Issuance of Not Exceeding $5,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Special Project Refunding Revenue Bonds (State/CG Railway, Inc. Project) Series 2013, so as to Approve the Execution and Delivery of a Trust Indenture and a Supplemental Cooperative Endeavor Agreement; Directing and Authorizing the President and Chief Executive Officer of the Issuer to Designate the Principal Amount of said Bonds and the Rate of Interest thereon and Award the Bonds; Authorizing the Appropriate Officers of said Board of Commissioners to Execute the aforementioned Instruments and all other Documents and Certificates deemed necessary in Connection with the Issuance of the Bonds; and Providing for other Matters with Respect to the Foregoing (Mr. Ruckert) VII. VIII. IX. Report by President and Chief Executive Officer Old Business New Business X. Adjournment

POSTED: Tuesday, January 15, 2013