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

Similar documents
B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.

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

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

ITEM A BACKGROUND INFORMATION

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

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

BACKGROUND INFORMATION

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

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

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, MAY 21, 2018

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

The Brooks Act: Federal Government Selection of Architects and Engineers

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice

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

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 MAY 26, 2015

THE AMERICAN LAW INSTITUTE Continuing Legal Education Environmental Law 2017

Case 2:10-md CJB-JCW Document Filed 02/15/17 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

NOW, THEREFORE, the Government, DOTD, and WJLD agree to amend the 1990 Agreement and 1999 Amendment as follows: ARTICLE I.

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

THE TRAFFIC ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS. (A Political Subdivision of the State of Louisiana)

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

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

PORT OF NEW ORLEANS - PUBLIC NOTICE

REGULAR MEETING AUGUST 3, 2010

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

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

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

DEPARTMENT OF HOMELAND SECURITY APPROPRIATIONS ACT, 2005

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

Distribution Restriction Statement Approved for public release; distribution is unlimited.

CHAPTER House Bill No. 763

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

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

Minutes of the Meeting Of the

MINUTES OF THE RED RIVER WATERWAY COMMISSION MEETING JULY 20, :00 AM COMMISSION HEADQUARTERS NATCHITOCHES, LOUISIANA

Personnel Committee September 29, 2017

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

Case Document 618 Filed in TXSB on 10/15/12 Page 1 of 9

AUGUST 26, 2015 DYNAMIC CONSTRUCTORS, L.L.C. NO CA-0271 COURT OF APPEAL VERSUS PLAQUEMINES PARISH GOVERNMENT FOURTH CIRCUIT STATE OF LOUISIANA

RESOLUTION WHEREAS, the last effort to dredge the Federal Channel commenced in 1994 and successfully completed in I999; and

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

STATE OF GEORGIA COUNTY OF FULTON Resolution

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 DECEMBER 15, 2014

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

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

John Wood, Chahman John Reed Sergio Tito Lopez Ralph Cowen. Carlos R. Masso

Regular Meeting December 17, 2012

Public Purchasing and Contracting

CHAPTER 2 ADMINISTRATION ARTICLE XX. OFFICE OF PURCHASING DIVISION 1. GENERALLY

This day there came on for hearing and determination by the Board of Supervisors

City of Miami. Legislation. Ordinance: 13331

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

WORK SESSION January 24, 2017

AN ORDINANCE FOR ADOPTION OF THE FAMILY OF INTERNATIONAL BUILDING CODES FOR PEARL RIVER COUNTY

New Officer Training & Orientation Steve Fenske

TOWN OF HERNDON, VIRGINIA ORDINANCE DECEMBER 13, 2016

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

County of Schenectady NEW YORK

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

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

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

LOUISIANA MARITIME ASSOCIATION

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

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

NOT DESIGNATED FOR PUBLICATION HAMP'S CONSTRUCTION, L.L.C. NO CA-1051 VERSUS COURT OF APPEAL FOURTH CIRCUIT

PDF Version. ELECTRICAL SAFETY ACT [REPEALED] published by Quickscribe Services Ltd.

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ROAD PRESERVATION LOCAL LAW* Law Form. Sample LOCAL LAW NO. - This local law may be cited as the of Road Preservation Law.

REVISOR FULL-TEXT SIDE-BY-SIDE

ORDINANCES (SECOND OF TWO READINGS AND ENACTMENT) ORDINANCE NO. O

No Be it enacted by the General Assembly of the State of South Carolina:

Transcription:

ITEM F IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into a professional services contract with Waldemar S. Nelson & Co., Inc., for an amount not to exceed $1,350,000 for engineering services to provide design, surveying, materials testing, and inspection of marshaling yard paving improvements at the Louisiana Avenue Terminal; and IT IS FURTHER RESOLVED BY THE BOARD that the said Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to execute all documents and to take all other and further action as he in his discretion may deem necessary or required in the best interest of this Board to give full force and effect to the intentions expressed in this Resolution.

ITEM G IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into a professional services contract with Linfield, Hunter & Junius, Inc., for an amount not to exceed $250,000 for engineering services to provide design, surveying, materials testing, and inspection of marshaling yard paving improvements at the Nashville Avenue Marshaling Yard B ; and IT IS FURTHER RESOLVED BY THE BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to execute all documents and to take all other and further action as he in his discretion may deem necessary or required in the best interest of this Board.

ITEM H IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into a professional services contract with URS for an amount not to exceed $75,000 for engineering services to provide design, surveying, materials testing, and inspection of improvements to the Board s Jourdan Road Service Road, which provides access to the Folger Coffee Company lease site; and IT IS FURTHER RESOLVED BY THE BOARD that the said Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to execute all documents and to take all other and further action as he in his discretion may deem necessary or required in the best interest of this Board.

ITEM I CERTIFYING COMPLIANCE WITH THE PUBLIC BID LAWS TERMINAL STATE PROJECT NO. 578-36-0017(323) PORT IMPROVEMENTS JULIA STREET CRUISE BUILDING IMPROVEMENTS (PHASE 3 OF SPN 578-36-0017) ORLEANS PARISH BOARD OF COMMISSIONERS PORT OF NEW ORLEANS WHEREAS, the Board of Commissioners Port of New Orleans has solicited bids for funding of the State Project No. 578-36-0017(323) in accordance with the current bid laws of the State of Louisiana, including, but not limited to LA. R.S. 38:2211 et seq.; and WHEREAS, the Board of Commissioners Port of New Orleans has submitted to DOTD certification of proof of publication, one copy of the bid proposals and bid bonds as submitted by each of the three lowest bidders, a legible copy of the bid tabulation of all bids received, and certified to be correct by the engineer and an authorized official of the sponsor, a copy of the engineer s recommendation, contract documents, notice of award of contract, and a copy of the recordation data in the Clerk of Court s office, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS in a regular public meeting assembled on this 30 th day of June 2011, that it does hereby certify that the bidding procedures, including advertising and award, for State Project No. 578-36-0017(323) conform to the requirements of La. R.S. 38:2211, et seq. VALERIE S. CAHILL SECRETARY BOARD OF COMMISSIONERS PORT OF NEW ORLEANS GARY P. LAGRANGE PRESIDENT & CEO BOARD OF COMMISSIONERS PORT OF NEW ORLEANS CERTIFICATION I hereby certify that the above and foregoing is a true and correct copy of a resolution adopted at a regular meeting of the Board of Commissioners Port of New Orleans held on the 30 th day of June 2011, at which a quorum was present and voting and that the resolution adopted is still in effect and has not been rescinded or revoked. Signed at 1350 Port of New Orleans Place on the 30 th day of June, 2011. VALERIE S. CAHILL SECRETARY BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

ITEM J IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that Gary P. LaGrange, its President and Chief Executive Officer, be, and he is, hereby authorized and empowered on behalf of this Board to enter into an agreement with United States Risk Management, L.L.C., at a cost not to exceed $49,000 to conduct a risk evaluation and corrective action plan on Board property at 4200 and 4216 Florida Avenue, the site of Simmons Plating and Metal Finishing Co., to determine if the property is environmentally contaminated, the said agreement to contain other such terms and conditions as the said Gary P. LaGrange may in his discretion determine to be in the best interests of this Board and not inconsistent with the foregoing; and IT IS FURTHER RESOLVED BY THIS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that the said Gary P. LaGrange be, and he is, hereby authorized to take such actions, enter into such agreements and execute such documents as are deemed necessary in his discretion to give full effect to the intentions expressed in this resolution.

ITEM K OF NEW ORLEANS that its March 4, 2011, resolution taken at a special meeting to authorize its President and Chief Executive Officer Gary P. LaGrange to enter into an agreement with New Orleans Terminal LLC to consolidate its current leases with the Board into one lease for a tenyear term and including other terms and conditions as set out in that resolution be, and it is, hereby amended to authorize the said Gary P. LaGrange to include among the provisions of the new lease that New Orleans Terminal LLC shall have the option to extend the new lease for two additional five-year periods on the same terms and conditions except that rent for each extended term shall be negotiated and agreed to by the parties at the start of the term, and this resolution to include such other terms and conditions as the said Gary P. LaGrange may determine in his discretion to be in the best interests of this Board; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is,hereby authorized and empowered on behalf of this Board to execute such documents and to take any action necessary in his discretion to give full force and effect to the purposes and intentions of this Resolution.

ITEM L IT IS HEREBY RESOLVED BY THIS BOARD that Gary P. LaGrange, its President and Chief Executive Officer, be, and he is, hereby authorized and empowered on behalf of this Board to enter into an agreement with Weeks Marine, Inc., in the not-to-exceed price of $225,000.00 for dredging services at the Napoleon/Nashville Avenue Container Terminals; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such actions, enter into such agreements and execute such documents as are deemed necessary in his discretion to give full effect to the intentions expressed in this Resolution.

ITEM M OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to amend the contract with Rigging International, Inc., to increase the authorized amount by $491,855.76 for additional necessary repairs to Container Crane #4 boom assembly and related components damaged by the M/V Seaboard Peru on November 7, 2010; IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

ITEM N OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of the this Board to enter into an agreement with Immensenetworks, Inc., in the amount of $157,696.70, for the purchase of Command Bridge homeland security-related intelligence-sharing hardware and software, including installation, technical support and a five-year maintenance plan. Through the Board s membership in the Lower Mississippi River Portwide Strategic Security Council, 75 percent funding is provided by the Department of Homeland Security, Port Security Grant Program No. 2006-GB-T6-004, Task 2.3, and 25 percent funding is provided through a Cooperative Endeavor Agreement between the Lower Mississippi River Portwide Strategic Security Council and the Louisiana Department of Transportation and Development, State Project No. 502-99-002; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

ITEM O OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of the this Board to enter into an agreement with Coda Octopus Products, Inc., for the purchase of Coda Octopus underwater surveillance hardware and software at a cost of $506,356.00, including a 48-month maintenance program, 24- hour technical support, and initial and advanced training sessions. Through the Board s membership in the Lower Mississippi River Portwide Strategic Security Council, seventy-five percent funding is provided by the Department of Homeland Security, Port Security Grant Program No. 2006-GB-T6-004, Task 2.3, and 25 percent funding is provided through a Cooperative Endeavor Agreement between the Lower Mississippi River Portwide Strategic Security Council and the Louisiana Department of Transportation and Development, State Project No. 502-99-002; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

ITEM P OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to enter into an agreement with Stratus Communications, Inc., in the amount of $34,240 for the repair and replacement of telecommunications equipment on the Board s Mobile Command Center, which was damaged by lightning while assisting the St. Bernard Parish government during the BP oil spill incident in 2010,. All costs associated with these repairs to be reimbursed by St. Bernard Parish; and IT IS FURTHER RESOLVED BY THIS BOARD that the said Gary P. LaGrange be, and he is, hereby authorized to take such other actions, enter into such other agreements, and execute all such documents as deemed necessary in his discretion to give full effect to the intention expressed in this Resolution.

ITEM Q OF NEW ORLEANS that it hereby names Joseph F. Toomy as the choice of the Port of New Orleans to be the member representing the maritime interests of the Port of New Orleans, the Plaquemines Port, Harbor and Terminal District, and the St. Bernard Port, Harbor and Terminal District on the Crescent City Connection Advisory Panel to work with the Task Force on the Crescent City Connection as established by Senate Concurrent Resolution No. 47 of the 2011 Regular Session of the Louisiana Legislature; and IT IS HEREBY FURTHER RESOLVED BY THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby further authorized and empowered on behalf of this Board to take all such actions as necessary in his discretion to give full force and effect to the provisions of this Resolution.

ITEM R OF NEW ORLEANS that the Times-Picayune be, and it is, hereby declared to be the official journal of this Board for the purpose of publishing the proceedings of this Board and all other requirements of La. R.S. 43:171 et seq. through June, 2012; and IT IS HEREBY FURTHER RESOLVED BY THIS BOARD that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of this Board to expend such funds, take such other actions, enter into such other agreements, and execute all such documents as he may deem necessary in his discretion to give full force and effect to the intentions expressed in this resolution.