BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Similar documents
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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 MONDAY, MAY 21, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

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

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 MONDAY, JULY 24, 2017

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 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 MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016

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

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

SENATE CAUCUS MINUTES FIRST MEETING

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 MAY 19, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, FEBRUARY 20, 2017

ITEM A BACKGROUND INFORMATION

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 23, 2016.

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

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

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

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

JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council

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

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

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

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

CONSTITUTION AND BY-LAWS

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

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 APRIL 13, 2015

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

Board of Trustees Constitution and Bylaws 2.1

GFWC Juniorettes. Bylaws ARTICLE I - NAME

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

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

BY-LAWS THE SOUTHEAST ALABAMA REGIONAL PLANNING AND DEVELOPMENT COMMISSION

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

Dallas County. Fire Chiefs Association

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

Port Norfolk Board Meeting September 21, 2015

The Woodsboro/New Midway Recreation Council

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

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

Rules of Procedure Houston County Commission

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

Cooperative Bylaws Template. Article I Name and Location. Article II Purpose

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

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

PORT OF NEW ORLEANS - PUBLIC NOTICE

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

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

CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

CITIZEN COMMUNICATIONS

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

PLAN OF OPERATION FOR THE BUDGET AND FINANCE COMMITTEE

AGENDA PLANNING COMMISSION

BYLAWS EVERGLADES GOLF COURSE SUPERINTENDENTS ASSOCIATION

CITY ENGINEERS ASSOCIATION. of MINNESOTA CONSTITUTION AND BY-LAWS OF THE CITY ENGINEERS ASSOCIATION OF MINNESOTA

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

Nauset Education Association

Student-managed Endowment for Educational Development By-laws

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BY-LAWS KNIGHTS OF COLUMBUS. OSSEO/MAPLE GROVE COUNCIL No MAPLE GROVE, MINNESOTA

Florida Association of Fire and Life Safety Educators. A Section of the Florida Fire Marshals & Inspectors Association

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008

Article I. Name. Article II. Purposes and Responsibilities

United Way of Broward County Commission on Substance Abuse. By Laws

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

BYLAWS WASATCH TANGO CLUB A NONPROFIT CORPORATION ARTICLE I. Purpose

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

Transcription:

THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR JANUARY 16, 2018, AT 1:30 P.M. Mr. Chouest, Committee Chairman C. Briefing on and Discussion of Resolutions to: 1. Recommend to the Board at its Regular Monthly Meeting the Acceptance of the Consolidated Financial Statement for December, 2017. (Mr. Wendel) 2. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into Investment, Depository, Retirement, and Revolving Credit Transactions with Institutions, including, But Not Limited to Approving Account Openings and Modifications. (Mr. Wendel) (Item B on Regular Meeting Agenda) D. Adjournment

THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR JANUARY 16, 2018, AT 2:00 P.M.* Ms. Hernandez, Committee Chairperson C. Briefing on and Discussion of a Resolution to: Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into a Professional Services Contract with AECOM Technical Services, Inc., at a Cost Not to Exceed $300,000 to Evaluate the Sinclair Site. (Ms. Fant) (Item A on Regular Meeting Agenda) D. Briefing on the Declaration of an Extreme Public Emergency: Container Crane No. 7 Boom Hinge Bearing Failure (Mr. Guidry and Mr. Evett) E. Adjournment *or as soon as the end of the Budget Committee meeting, scheduled before this one at 1:30 P.M.

THE PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR JANUARY 16, 2018, AT 2:30 A.M.* Mr. Baker, Committee Chairman C. Briefing on the Renewal Process for the Board s Property and Liability Insurance for Premium Year 2018 (Messrs. Laborde and Gussoni) D. Adjournment *or as soon as the end of the Planning and Engineering Committee meeting, scheduled before it at 2 P.M. BOARD OF COMMISSIONERS THE EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR

FRIDAY, JANUARY 19, 2018, AT 1:00 P.M. Mr. Barkerding, Chairman I. Determination of Quorum and Call to Order (Chairman Barkerding) II. III. IV. Public Comment (Chairman Barkerding) Chairman s Comments (Chairman Barkerding) Presentation on Dredging by Big River Coalition (Ms. Ganon and Mr. Duffy) V. Executive Session Discussion and Evaluation of the Performance of Ms. Brandy D. Christian as the Board s President and Chief Executive Officer (Chairman Barkerding) VI. VII. VIII. Briefing on Members and Directors Meetings of the New Orleans Public Belt Railroad Corporation After Port s Regular Monthly Meeting (Mr. Gussoni) President and Chief Executive Officer's Comments (Ms. Christian) Adjournment Thursday, January 18, 2018 1:00 P.M. REGULAR MEETING NO. 7 FISCAL YEAR 2018 FRIDAY, JANUARY 19, 2018, 2:30 P.M. MAIN AUDITORIUM I. Determination of Quorum and Call to Order

II. III. IV. Pledge of Allegiance General Public Comment (Non-agenda related items) Approval of Minutes of December, 2017, Public Meetings V. Acceptance of the Consolidated Financial Statement for December, 2017 VI. Actions Required A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Professional Services Contract with AECOM Technical Services, Inc., at a Cost Not to Exceed $300,000 to Evaluate the Sinclair Site. (Ms. Fant) B. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into Investment, Depository, Retirement, and Revolving Credit Transactions with Institutions, including, But Not Limited to Approving Account Openings and Modifications. (Mr. Wendel) VII. Commissioners Comments VIII. Report by the President and Chief Executive Officer IX. Adjournment Thursday, January 18, 2018 1:00 P. M.