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 MINUTES OF THE BUDGET COMMITTEE MEETING DECEMBER 15, 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

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 MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE 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 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 MONDAY, APRIL 23, 2018

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

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 MONDAY, MAY 21, 2018

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 JULY 21, 2014

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

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

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

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

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 26, 2015

PORT OF NEW ORLEANS - PUBLIC NOTICE

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, OCTOBER 17, 2016

BOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING APRIL 13, 2015

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 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 MONDAY, FEBRUARY 20, 2017

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

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

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.

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

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

BACKGROUND INFORMATION

PUBLIC HEARING OF APRIL 13, 1999

Special Meeting June 20, 2011

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

VILLAGE OF FRANKLIN PARK

FLORIDA INLAND NAVIGATION DISTRICT STATEMENT OF AGENCY ORGANIZATION AND OPERATION

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

SENATE CAUCUS MINUTES FIRST MEETING

Hernando County. Board of County Commissioners

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

Regular Meeting December 17, 2012

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

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

Regular Meeting August 23, 2010

Attendance. As of this date, there are 15 appointed members to the Board, which means 8 would constitute a quorum.

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011

Regular Meeting February 22, 2010

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

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

HISTORIC PRESERVATION BOARD BOARD AGENDA

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

ITEM A BACKGROUND INFORMATION

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, February 19, 2013

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

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

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

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

KENT COUNTY BOARD OF PUBLIC WORKS. August 6, :30 AM

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

MINUTES OF PROCEEDINGS

Summary Minutes Inland Waterways Users Board Meeting No. 56 Holiday Inn Quincy, Douglas & Lincoln Rooms November 2, 2007 Quincy, Illinois

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

Board members present constituting a quorum: Mr. Fernandez, Ms. McCain, Ms. Schwartz, Mr. Gil, Mr. Montana, and Mr. Corral.

BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS

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

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

ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)

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

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.

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

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

LOUISIANA MARITIME ASSOCIATION

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.

Transcription:

BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS MONDAY, DECEMBER 15, 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: 2:00 P.M. Property & Insurance Committee Chairman: Mr. Kearney Time: 2:30 P.M THURSDAY, DECEMBER 18, 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, December 16, 2014 BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 15, 2014, AT 1:30 P.M. Committee Members: Mr. Cooper, Committee Chairman Mr. Packer, Member Mr. Rusovich, Member Mr. Bergeron, Member Mr. Kearney, Member Mr. Barkerding, Member Mr. Chouest, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Item 1. Review of November, 2014, Financial Statement (Mr. Ruckert) 2. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Contract with KPMG Corporate Finance, LLC, to Provide for a Container Market and Breakbulk Market Forecast (Mr. Ruckert) D. Adjournment

POSTED: Friday, December 12, 2014 BOARD OF COMMISSIONERS FOR THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 15, 2014, AT 2:00 P.M. Committee Members: Mr. Bergeron, Committee Chairman Mr. Packer, Member Mr. Rusovich, Member Mr. Cooper, Member Mr. Kearney, Member Mr. Barkerding, Member Mr. Chouest, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Items 1. Briefing on and Discussion of an Award of a Contract to Centric Gulf Coast, Inc., for the Napoleon Avenue Terminal Refrigerated Container Expansion (Ms. Keller) (Item A on Regular Meeting Agenda) 2. Briefing on and Discussion of an Award of a Contract to Construction Management Enterprises, LLC, for the Demolition of Buildings at Morrison Yard (Ms. Keller) (Item B on Regular Meeting Agenda) 3. Briefing on and Discussion of an Award of a Contract to Boh Bros. Construction, LLC, for the Inner Harbor-Navigational Canal Seabrook

Bridge Approach Roadway Repairs Necessitated by Hurricane Katrina (Ms. Keller) (Item C on Regular Meeting Agenda) 4. Briefing on and Discussion of the Need for Additional Costs for Replacement of Two Additional Rail Support Beams Deemed Necessary by Consultants as Part of the Emergency Contract to Repair the Seabrook Bridge (Ms. Keller) D. Adjournment POSTED: Friday, December 12, 2014 BOARD OF COMMISSIONERS FOR THE PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR MONDAY, DECEMBER 15, 2014, AT 2:30 P.M. Committee Members: Mr. Kearney, Committee Chairman Mr. Packer, Member Mr. Rusovich, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Barkerding, Member Mr. Chouest, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing and Discussion Items 1. Briefing on and Discussion of an Award of a Contract to Boland Marine and Industrial, LLC, for the Purchase and Installation of a Hydraulic Marine

Deck Crane for the Public Service Vessel General Roy S. Kelley (Mr. Zimmermann) (Item D on Regular Meeting Agenda) 2. Briefing on and Discussion of an Award of a Contract to Konecranes Finland Corporation for the Purchase of Two Rubber Tire Gantry Cranes for Use at the Mississippi River Intermodal Terminal (Mr. Zimmermann) (Item E 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 New Orleans Terminal LLC for Additional Refrigerated Container Receptacles at the Napoleon Avenue Container Terminal (Mr. Zimmermann) (Item F 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 Dixie Plastics, Inc., to Consent to the Termination of Its Sublease with Morris Kirschman & Company, LLC, at 4250 Florida Avenue and to Remove the Same Property from the Kirschman Lease (Mr. Bonura) (Item G on Regular Meeting Agenda) 5. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Lease with Global Recycling, LLC, for Approximately 1.2 Acres at 4250 Florida Avenue and Approximately 1.2 Acres West of the Site (Mr. Bonura) (Item H on Regular Meeting Agenda) 6. Briefing on and Discussion of a Resolution Authorizing the President and Chief to Enter into an Agreement with New Orleans Terminal, LLC (NOT) for Approximately Twelve Acres at France Road Terminal to Use During Construction at NOT s Lease Site at Napoleon Avenue and Granting to NOT the Option to Lease the Permitted Property after Construction and a Right of First Refusal on Approximately Ten Acres of Property Adjacent to the Permitted Property (Mr. Bonura) (Item I on Regular Meeting Agenda) 7. Briefing on and Discussion of a Resolution Authorizing the President and Chief Executive Officer to Expend Additional Funds for the Provision of Ripening Equipment to Chiquita Brands International, Inc. (Chiquita), under the Cooperative Endeavor Agreement with Chiquita, the State of Louisiana, Division of Administration and the Louisiana Department of Economic Development (Mr. Landry) (Item J on Regular Meeting Agenda) 8. Briefing and Discussion of the Use of Part of the Florida Avenue Turning

D. Adjournment Basin for Barge Fleeting (Mr. Bonura) POSTED: Friday, December 12, 2014 Posted: Tuesday, December 16, 2014 BOARD OF COMMISSIONERS FOR THE EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR THURSDAY, DECEMBER 18, 2014, AT 9:30 A.M. Committee Members: Mr. Rusovich, Chairman Mr. Packer, Member Mr. Cooper, Member Mr. Bergeron, Member Mr. Kearney, Member Mr. Barkerding, Member Mr. Chouest, 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. Update on Downtown Traffic Conditions Analysis (Mr. Gallwey)

B. Tax Credits (Mr. Gresham) C. EPA s Proposed New Ozone Standards (Ms. Pellegrin) D. Cargo Report (Mr. Landry) E. Appointment to the Board of New Orleans Regional Business Park (Mr. LaGrange) F. Board Meeting Dates for 2015 (Mr. LaGrange) G. New Orleans Public Belt Railroad (Mr. LaGrange) H. Report on Vessel Calls (Mr. LaGrange) 6. Other Business 7. Adjournment POSTED: Tuesday, December 16, 2014 REGULAR MEETING NO. 6 FISCAL YEAR 2015 THURSDAY, DECEMBER 18, 2014, 11:00 A.M. MAIN AUDITORIUM I. Determination of Quorum and Call to Order II. III. Pledge of Allegiance Approval of Minutes of November, 2014, Meetings IV. Acceptance of Financial Statement for November, 2014 V. Public Comment VI. Actions Required A. Consider Award of a Contract to Centric Gulf Coast, Inc., for the Napoleon Avenue Terminal Refrigerated Container Expansion (Ms. Keller)

B. Consider Award of a Contract to Construction Management Enterprises, LLC, for the Demolition of Buildings at Morrison Yard (Ms. Keller) C. Consider Award of a Contract to Boh Bros. Construction, LLC, for the Inner Harbor-Navigational Canal Seabrook Bridge Approach Roadway Repairs Necessitated by Hurricane Katrina (Ms. Keller) D. Consider Award of a Contract to Boland Marine and Industrial, LLC, for the Purchase and Installation of a Hydraulic Marine Deck Crane for the Public Service Vessel General Roy S. Kelley (Mr. Zimmermann) E. Consider Award of a Contract to Konecranes Finland Corporation for the Purchase of Two Rubber Tire Gantry Cranes for Use at the Mississippi River Intermodal Terminal (Mr. Zimmermann) F. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with New Orleans Terminal LLC for Refrigerated Container Receptacles at the Napoleon Avenue Container Terminal (Mr. Zimmermann) G. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Agreement with New Orleans Terminal LLC (NOT) for Approximately Twelve Acres at France Road Terminal to Use During Construction at NOT s Lease Site at Napoleon Avenue and Granting to NOT the Option to Lease the Permitted Property after Construction and a Right of First Refusal on Approximately Ten Acres of Property Adjacent to the Permitted Property (Mr. Bonura) H. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Expend Additional Funds for the Provision of Ripening Equipment to Chiquita Brands International, Inc. (Chiquita), under the Cooperative Endeavor Agreement with Chiquita, the State of Louisiana, Division of Administration, and the Louisiana Department of Economic Development (Mr. Landry) I. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into an Amendment to the Professional Services Contract with KPMG Corporate Finance, LLC, to Provide for a Container Market and Breakbulk Market Forecast (Mr. Ruckert) VII. Report by the President and Chief Executive Officer VIII. Old Business IX. New Business

X. Adjournment POSTED: Tuesday, December 16, 2014