BE IT HEREBY RESOLVED,

Size: px
Start display at page:

Download "BE IT HEREBY RESOLVED,"

Transcription

1 the motion of Mr. Wittie, Seconded by Mr. Estopinal, the following resolution was offered: Authority-East hereby approves the minutes of the Board Meeting held on June 18, George Loson

2 On the motion of Mr. Jackson, Seconded by Mr. Estopinal, the following resolution was offered: RESOLUTION # ORLEANS LEVEE DISTRICT RENEWAL OF EXCESS FLOOD INSURANCE COVERAGE FOR THE FRANKLIN WAREHOUSE BUilDING AND CONTENTS WHEREAS, the Excess Flood Insurance Coverage for the Franklin Facility Warehouse Building is due to expire on July 29, 2009; and WHEREAS, Lexington Insurance Company has offered to renew the Excess Flood Insurance Coverage through Eagan Insurance Agency at a total annual cost of $14, for Option 2 coverage; and WHEREAS, the limits coverage (Option 2) of the Excess Flood Insurance is $1 million for the warehouse building and $1 million for contents. Authority-East authorizes the procurement of Excess Flood Insurance Coverage offered by Lexington Insurance Company through the Eagan Insurance Agency at a total annual cost of $14, for a period of one year, commencing on July 29,2009 and ending on July 29,2010 at 12:01 a.m. BE IT FURTHER RESOLVED, that the Orleans Levee District Executive Director is hereby authorized to execute any and all documents necessary to carry out the above.

3 On the motion of Mr. Goins, Seconded by Mr. Wittie, the following resolution was offered: WHEREAS, Section of the Louisiana Governmental Audit Guide (the Guide) specifies that the Louisiana Compliance Questionnaire is a required part of any audit of Louisiana; and WHEREAS, the Guide further specifies that the responses contained in the questionnaire should be reviewed by the governing body and approved in an open meeting. Authority-East approves the representations made by management in the Louisiana Compliance Questionnaires for the Southeast Louisiana Flood Protection Authority-East (SLFPAE), the Orleans Levee District, the East Jefferson Levee District and the Lake Borgne Basin Levee District. BE IT FURTHER RESOLVED, that the SLFPAE President and SLFPAE Regional Director or Levee District Executive Director, as appropriate, are authorized to sign the Louisiana Compliance Questionnaires. ~~

4 On the motion of Mr. Losonsky, Seconded by Mr. Goins, the following resolution was offered: WHEREAS, the Board's Bylaws provide under Article 2 for an Official Domicile of the Southeast Louisiana Flood Protection Authority-East at such place in the territorial jurisdiction of the Authority as the Board may designate by Resolution from time to time. Authority-East designates the location of its official domicile at 6508 Spanish Fort Boulevard, New Orleans, Louisiana. /JCS

5 On the motion of Mr. Goins, Seconded by Mr. Wittie, the following resolution was offered: RESOLUTION # EJLD GENERAL LIABILITY AND AUTOMOBILE INSURANCE COVERAGES WHEREAS, the East Jefferson Levee District's (EJLD) General Liability Insurance and Automobile Insurance coverages will expire on JUly 19, 2009; and WHEREAS, Southern Insurance Company, the expiring carrier, has submitted a quote for renewal of Automobile Insurance Coverage at an annual cost of $130,714.00; and WHEREAS, ACE Insurance Company, the expiring carrier, has submitted a quote for renewal of General Liability Insurance coverage at an annual cost of $71,754.90; and WHEREAS, Travelers Insurance Company has submitted a quote for the procurement of Commercial Crime Insurance coverage at an annual cost of $2,288.00; and WHEREAS, the aforementioned quotes were received through Arthur J. Gallagher Risk Management Services. Authority-East authorizes the renewal of Automobile Insurance coverage with Southern Insurance Company at an annual cost of $130,714 and General Liability Insurance coverage from ACE Insurance Company at an annual cost of $71,754.90, and the procurement of Commercial Crime Insurance coverage with Travelers Insurance Company at an annual cost of $2,288, for a one year term, through Arthur J. Gallagher Risk Management Services, and authorizes the EJLD Executive Director to execute any and all documents necessary to accomplish the above. }}~

6 Seconded by Mr. Estopinal, the following resolution was offered: WHEREAS, the current provider of life insurance coverage for employees, dependents and retirees of the East Jefferson Levee District (EJLD) is One America; and WHEREAS, the EJLD has received a quote from Prudential for life insurance coverage at a lesser cost than offered by the current provider for the following coverages: Employee - One Times Base Annual Earnings up to $50,000 Spouse - $2,000 Maximum Dependent child - $1,000 maximum Coverage reduced by 35% at age 65 and by 50% at age 70. Current retirees will remain at current coverage maximum of $40,000 subject to reduction due to age. BE IT HEREBY RESOLVED, the Southeast Louisiana Flood Protection Authority-East authorizes the procurement of life insurance coverage as stated above from Prudential, effective September 1,2009. hcj

7 Seconded by Mr. Losonsky, the following resolution was offered: RESOLUTION # O.L.D. GENERAL LIABILITY INSURANCE COVERAGE WHEREAS, the Orleans Levee District's (O.L.D.) General Liability Insurance coverage will expire on July 19, 2009; and WHEREAS, a quote has been received from ACE Insurance Company, the expiring carrier, through Arthur J. Gallagher Risk Management Services, for renewal of General Liability Insurance coverage at an annual cost of $120,412.95; and WHEREAS, aforementioned premium will be pro-rated between the O.L.D. Flood Assets Division and the O.L.D. Non-Flood Assets Division with 50 percent of the cost allocated to each division. Authority-East authorizes the renewal of General Liability Insurance coverage with ACE Insurance Company at an annual cost of $120,412.95, for a one year term, through Arthur J. Gallagher Risk Management Services, and authorizes the O.L.D. Executive Director to execute any and all documents necessary to accomplish the above.

8 Seconded by Mr. Goins, the following resolution was offered: RESOLUTION # PERMANENT SERVITUDE AGREEMENT WITH U.S. FISHERIES AND WilDLIFE SERVICE WHEREAS, the U.S. Army Corps of Engineers has requested right of entry for the construction of Lake Pontchartrain and Vicinity Hurricane Protection Projects (LPV) a, South Point to CSX Railroad, and , CSX Railroad to Pump Station 15, 100- Year Protection, Lake Pontchartrain, Orleans Parish; and WHEREAS, Permanent Servitude Agreements are needed with the U.S. Fisheries and Wildlife Service for certain areas for the construction of said Projects. Authority-East (SLFPA-E) approves Permanent Servitude Agreements by and between the U.S. Fisheries and Wildlife Service and the Orleans Levee District for the construction of LPV a, South Point to CSX Railroad, and LPV , CSX Railroad to Pump Station 15, Orleans Parish, Louisiana. BE IT FURTHER RESOLVED, that SLFPA-E authorizes the SLFPA-E Regional Director and Counsel to the Authority to approve the final form of the Permanent Servitude Agreements. BE IT FURTHER RESOLVED, that the SLFPA-E President is hereby authorized to execute the Permanent Servitude Agreements upon the approval of the SLFPA-E Regional Director and Counsel to the Authority YEAS: Mr. Barnes, Mr. Goins, Mr. EstopinaJ, Mr. Jackson, Mr. Losonsky, H-/

9 Seconded by Mr. Goins, the following resolution was offered: RESOLUTION # O.L.D. EASEMENT/SERVITUDE AGREEMENTS WITH THE CITY OF NEW ORLEANS WHEREAS, the U.S. Army Corps of Engineers is in need of rights of entry on a timely basis for the construction of Lake Pontchartrain and Vicinity Hurricane Protection Project, 100-Year Protection, Orleans Parish, Louisiana; and WHEREAS, perpetual and assignable servitudes, rights and easements over and in certain pieces of immovable property are required between the Orleans Levee District and the City of New Orleans for the construction of the Project. Authority-East (SLFPA-E) approves any Easement/Servitude Agreements by and between the City of New Orleans and the Orleans Levee District required for the Lake Pontchartrain and Vicinity Hurricane Protection Project, 100 Year Protection, Orleans Parish, Louisiana. BE IT FURTHER RESOLVED, that SLFPA-E authorizes the SLFPA-E Regional Director and Counsel to the Authority to approve the final form of the Easement/ Servitude Agreements. BE IT FURTHER RESOLVED, that the SLFPA-E President is hereby authorized to execute the Easement/Servitude Agreements upon the approval of the SLFPA-E Regional Director and Counsel to the Authority

10 Seconded by Mr. Losonsky, the following resolution was offered: RESOLUTION # ORLEANS LEVEE DISTRICT BUDGET REVISIONS WHEREAS, by Resolution No , the Board approved the General Operating Budget and Special Levee Improvement Projects (SLIP) Fund Budget for Fiscal Year 2009 to provide for required expenditures for personnel services, contractual services, operating supplies, equipment, annual debt service and capital projects; and WHEREAS, when actual results or expectations change materially, adjustments are considered and proposed as amendments for the Board's approval; and WHEREAS, the decision not to roll forward the SLIP fund tax and other changes in circumstances resulted in substantial changes in several categories of revenue and expenses for the SLIP fund; and WHEREAS, it is necessary to amend the budget for Fiscal 2009 to comply with Board policy and applicable state law, which require that budgets be changed to reflect new expectations. Such revisions are detailed on the financial schedules attached hereto and made a part hereof; and WHEREAS, the following summarized adjustments are determined to reflect the projected operating results of the SLIP Fund operations based on the latest revenue and expenditure data. 1. Decrease in Revenue $ (2,942,000) 2. Increase in Other Financing Sources 12,000, Decrease in Capital Spending 1,665, Increase in Other Uses (12,338,070) Net Decrease in Surplus $ (1,615,070) BE IT HEREBY RESOLVED, That the revisions to the Fiscal Year 2009 Special Levee Improvement Budget is approved. ~~y

11 Seconded by Mr. Estopinal, the following resolution was offered: RESOLUTION # LBBLD AUTOMOBILE INSURANCE AND GENERAL LIABILITY INSURANCE COVERAGES WHEREAS, the Lake Borgne Basin Levee District's (LBBLD) Automobile Insurance, General Liability Insurance, Hull and P & I Insurance and Vessel Pollution Insurance coverages will expire on July 19, 2009; and WHEREAS, the LBBLD's Property Insurance Coverage will expire on August 29, 2009; WHEREAS, quotes have been received for the renewal of these insurance coverages through Arthur J. Gallagher Risk Management Services, as follows: General Liability Insurance with ACE Insurance Company at an annual cost of $92, Auto Insurance with Southern Insurance Company at an annual cost of $57,980. Hull and P & I Insurance with Great American Insurance at an annual cost of $18,850. Vessel Pollution Insurance with Great American Insurance at an annual cost of $1,400. Property Insurance with Landmark American at a cost of $71, with a policy period of to Authority- East (SLFPA-E) authorizes the procurement of the following insurance coverages for a period of one year through Arthur J. Gallagher Risk Management Services: General Liability Insurance with ACE Insurance Company at an annual cost of $92, Auto Insurance with Southern Insurance Company at an annual cost of $57,980. Hull and P & I Insurance with Great American Insurance at an annual cost of $18,850. Vessel Pollution Insurance with Great American Insurance at an annual cost of $1,400. BE IT FURTHER RESOLVED, that the SLFPA-E authorizes the procurement of Property Insurance with Landmark American at a cost of $71, with a policy period of to BE IT FURTHER RESOLVED, that the SLFPAE Regional Director is authorized to execute any and all documents necessary to accomplish the above. The foregoing YEAS: NAYS: ABSENT: was submitted to a vote, the vote thereon was as follows: Mr. Barnes, Mr. Goins, Mr. Estopinal, Mr. Jackson, Mr. Losonsky, None Mr. Barry duly adopted by the Southeast Louisiana Flood Protection Authority-East at its meeting of July 16, 2009, heldinharahan, LA, atwhichaquorumwasov--

12 Seconded by Mr. Estopinal, the following resolution was offered: WHEREAS, the United State Army Corps of Engineers, Lake Pontchartrain and Vicinity ("LPV"), Hurricane Protection Project, LPV 149, in St. Bernard Parish, Louisiana, includes levees, control structures, f100dwalls and floodgates, some of which may be located in the Parish of Plaquemines; and WHEREAS, the Lake Borgne Basin Levee District wishes to operate and maintain the Project; and WHEREAS, the portion of the Project location in Plaquemines Parish is outside of the jurisdiction of the Lake Borgne Basin Levee District and the Parish's consent and permission is required to locate, construct, operate and maintain part of the Project in the Parish of Plaquemines; and WHEREAS, the Lake Borgne Basin Levee District and Plaquemines Parish agree that the location, construction, operation and maintenance of the Project by Lake Borgne Basin Levee District or its assigns will be in the best interest of the parties, and in accordance with the grants of authority in La. R.S. 38:281 et seg and La. R.S. 33:1324. Authority-East (SLFPA-E) approves a Cooperative Endeavor Agreement between the Lake Borgne Basin Levee District and the Parish of Plaquemines. BE IT FURTHER RESOLVED, that SLFPA-E authorizes the SLFPA-E Regional Director and Counsel to the Authority to approve the final form of the Cooperative Endeavor Agreement. BE IT FURTHER RESOLVED, that the SLFPA-E President is hereby authorized to execute the Cooperative Endeavor Agreement between the Lake Borgne Basin Levee District and the Parish of Plaquemines upon the approval of the SLFPA-E Regional Director and Counsel to the Authority. of July 16, 2009, held in Harahan, LA, at which a uorum was present. George Loson

SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST

SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS JUNE 30, 2017 REPORT Independent Auditors Report 1 REQUIRED SUPPLEMENTARY INFORMATION

More information

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST PUBLIC HEARING AND BOARD MEETING THURSDAY, NOVEMBER 18, 2010

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST PUBLIC HEARING AND BOARD MEETING THURSDAY, NOVEMBER 18, 2010 MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST PUBLIC HEARING AND BOARD MEETING THURSDAY, NOVEMBER 18, 2010 The public hearing and regular monthly Board Meeting of the Southeast Louisiana

More information

March 19, Dear Commissioners:

March 19, Dear Commissioners: COMMISSIONERS Stephen V. Estopinal, P.E., P.L.S. President Lambert J. Joe Hassinger, Jr., Vice President Louis E. Wittie, P.E. - Secretary Wilton P. Tilly, III, P.E. - Treasurer Jefferson M. Jeff Angers

More information

SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST

SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST Combined Financial Statements as of June 30, 2012 and for the Year Then Ended and Independent Auditors Report and Supplemental Information SOUTHEAST

More information

NON-FLOOD PROTECTION ASSET MANAGEMENT AUTHORITY BOARD MEETING MINUTES THURSDAY JUNE 22, :30 P.M.

NON-FLOOD PROTECTION ASSET MANAGEMENT AUTHORITY BOARD MEETING MINUTES THURSDAY JUNE 22, :30 P.M. NON-FLOOD PROTECTION ASSET MANAGEMENT AUTHORITY BOARD MEETING MINUTES THURSDAY JUNE 22, 2017 5:30 P.M. The regular meeting of the Full Board of the Non-Flood Protection Asset Management Authority was held

More information

' New Orleans District. Lake Pontchartrain, Louisiana, and Vicinity (Hurricane Protection) Lower Mississippi Valley Division '---..

' New Orleans District. Lake Pontchartrain, Louisiana, and Vicinity (Hurricane Protection) Lower Mississippi Valley Division '---.. '---.. APPROPRIATION TITLE: PROJECT: ltzj'i "-.' "------- Construction General - Local Protection (Flood Control) (Continuing) LOCATION: The project is located in St. Charles, Jefferson, Orleans, St. Bernard,

More information

Budget Analysis Report - Fiscal Year Final

Budget Analysis Report - Fiscal Year Final - Final Message from Regional Director Background The West Jefferson Levee District levies a millage of.0 mills for Levee District Constitutional General that generates $.M in revenue. The West Jefferson

More information

Lower Mississippi Valley Division New Orleans District Lake Pontchartrain. Louisiana. and Vicinity (Hurricane Protection)

Lower Mississippi Valley Division New Orleans District Lake Pontchartrain. Louisiana. and Vicinity (Hurricane Protection) ~ u u (17'b '-../' LP.JS APPROPRIATION TITLE: Construction General - Local Protection (Flood Control) PROJECT: Lake Pontchartrain. Louisiana. and (Continuing) LOCATION: The project is located in St. Charles.

More information

MINUTES OF SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST OPERATIONS COMMITTEE MEETING HELD ON DECEMBER 21, 2017

MINUTES OF SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST OPERATIONS COMMITTEE MEETING HELD ON DECEMBER 21, 2017 MINUTES OF SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST OPERATIONS COMMITTEE MEETING HELD ON DECEMBER 21, 2017 PRESENT: Herbert I. Miller, Chair Mark L. Morgan, Committee Member Clay Cosse, Committee

More information

/q4;t: Lake Pontchartrain, Louisiana, aud Vicinity (Hurricane Protection) ~ Lower Mississippi Valley Division. New Orleans District 18 March 1996 /"~

/q4;t: Lake Pontchartrain, Louisiana, aud Vicinity (Hurricane Protection) ~ Lower Mississippi Valley Division. New Orleans District 18 March 1996 /~ "" /"~ ~\ /q4;t: APP~OPRIATION TITLE: PROJECT: Construction, General - Local Protection (Flood Control) Lake Pontchartrain, Louisiana, and Vicinity (Hurricane Protection) (Continuing) LOCATION: The project

More information

COOPERATIVE ENDEAVOR AGREEMENT

COOPERATIVE ENDEAVOR AGREEMENT COOPERATIVE ENDEAVOR AGREEMENT dated as of, 2013 by and between the Parish of Caddo, State of Louisiana and the Industrial Development Board of the Parish Caddo, Inc. relating to the acquisition of the

More information

Description: This work includes raising the earthen levee from the IHNC to Paris Rd. to the pre-katrina authorized height.

Description: This work includes raising the earthen levee from the IHNC to Paris Rd. to the pre-katrina authorized height. LPV 142 Levee Enlargement Description: This work includes raising the earthen levee from the IHNC to Paris Rd. to the pre-katrina authorized height. Status: The work in the original scope is 82% complete.

More information

WHEREAS, the proposed amendments have been reviewed by the Personnel Committee and found to be appropriate; and

WHEREAS, the proposed amendments have been reviewed by the Personnel Committee and found to be appropriate; and 10876. RESOLUTION 14-38 AUTHORIZES THE AMENDMENTS TO THE RESTATED DELAWARE RIVER AND BAY AUTHORITY EMPLOYEES RETIREMENT PLAN, DEFINED CONTRIBUTION PLAN, AND MEDICAL AND LIFE INSURANCE RETIREMENT PLANS

More information

FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, 2016 8:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of the May 19, 2016 meeting.

More information

Village Manager s Office

Village Manager s Office Village Manager s Office SUBJECT: Consideration of Resolutions 1) authorizing a three (3)-year agreement with Arthur J. Gallagher & Co. Itasca, Illinois, for insurance broker services, for the policy periods

More information

4 Incl as. Walton/ea/583: TC HiL PD-( (aftel dispatch; L.'1VPD-G 15 August Lake Pontchartrain, LA, and Vicinity Hurricane Protection Project

4 Incl as. Walton/ea/583: TC HiL PD-( (aftel dispatch; L.'1VPD-G 15 August Lake Pontchartrain, LA, and Vicinity Hurricane Protection Project Walton/ea/583: L.'1VPD-G 15 August 1984 SUBJECT: Lake Pontchartrain, LA, and Vicinity Hurricane Protection Project CDR USACE (DAEN-CWP-G) l.otash DC 20314 TC HiL PD-( (aftel dispatch; Hollau< PD-I Gardne]

More information

WITHDRAWN BEFORE MEETING

WITHDRAWN BEFORE MEETING 1. Call to order and roll call. FINAL AGENDA STATE BOND COMMISSION MEETING OF MAY 18, 2017 8:00 A.M. - SENATE COMMITTEE ROOM E STATE CAPITOL BUILDING 2. Approval of the minutes of the May 3, 2017 meeting.

More information

Provide Insurance Broker/Agent/Consulting Services for Property and Casualty Program Exhibits

Provide Insurance Broker/Agent/Consulting Services for Property and Casualty Program Exhibits Provide Insurance Broker/Agent/Consulting Services for Exhibit No. 1: Scope of Work The AGENCY shall be state licensed, experienced, capable, and associated with a customer service focused firm. The AGENCYshall

More information

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA COMPLAINT

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA COMPLAINT UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA * Transit Management of Southeast * Louisiana, Inc. Retirement Income * ~m; * * v. * New Orleans Regional Transit * Authority and Transit

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

VISIT BATON ROUGE BOARD MINUTES January 2018

VISIT BATON ROUGE BOARD MINUTES January 2018 VISIT BATON ROUGE BOARD MINUTES January 2018 A scheduled board meeting of Visit Baton Rouge was held on Thursday, January 25, 2018 at its office located at 359 Third Street. Present were: Norman Chenevert

More information

ORLEANS PARISH SCHOOL BOARD SPECIAL BOARD MEETING 3520 General DeGaulle Drive, Suite 4050 New Orleans, Louisiana 70114

ORLEANS PARISH SCHOOL BOARD SPECIAL BOARD MEETING 3520 General DeGaulle Drive, Suite 4050 New Orleans, Louisiana 70114 ORLEANS PARISH SCHOOL BOARD SPECIAL BOARD MEETING 3520 General DeGaulle Drive, Suite 4050 New Orleans, Louisiana 70114 November 14, 2013 6:00PM OPSB Special Board Meeting November 14, 2013 CALL TO ORDER

More information

Notes to the Financial Statements Template

Notes to the Financial Statements Template Notes to the Financial Statements Template Instructions The Notes to the Financial Statements template below includes sample language and schedules to be used as a guide by LASERS employers in the development

More information

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF DECEMBER 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF DECEMBER 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF DECEMBER 15, 2016 10:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of

More information

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings Sedgwick County, Kansas Unified School District No. 261 Haysville Schools 2016 General Obligation Bond Refunding Current Refunding of Series 2005 Bonds Series 2005 Series 2016 Bonds to be Refunded Refunding

More information

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, OCTOBER 18, 2018

MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, OCTOBER 18, 2018 MINUTES OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY EAST BOARD MEETING THURSDAY, OCTOBER 18, 2018 The regular monthly Board Meeting of the Southeast Louisiana Flood Protection Authority-East

More information

Louisiana State Employees' Retirement System Schedule of Collective Employer Pension Amounts 1 For the Year Ended June 30, 2016

Louisiana State Employees' Retirement System Schedule of Collective Employer Pension Amounts 1 For the Year Ended June 30, 2016 Exhibit 1 Louisiana State Employees' Retirement System Schedule of Collective Employer Pension Amounts 1 For the Year Ended June 30, 2016 Net Pension Liability 2 Deferred Inflows Deferred Outflows Pension

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO AMEND THE 2017 OPERATING BUDGET - AMENDMENT NO. 9

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO AMEND THE 2017 OPERATING BUDGET - AMENDMENT NO. 9 ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5848 COUNCIL SPONSOR: STEFANCIK/BRISTER INTRODUCED BY: MR. TANNER ORDINANCE COUNCIL SERIES NO: PROVIDED BY: FINANCE SECONDED BY: MS. BLANCHARD

More information

LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS

LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS ADVISORY SERVICES REPORT ISSUED MAY 2, 2012 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE,

More information

REQUEST FOR PROPOSALS FOR General Counsel Legal Services

REQUEST FOR PROPOSALS FOR General Counsel Legal Services REQUEST FOR PROPOSALS FOR General Counsel Legal Services RFP Issued: October 6, 2017 RFP Submission Deadline: November 1, 2017 Issued by: Colusa Groundwater Authority 100 Sunrise Blvd., Suite A Colusa,

More information

TABLE OF CONTENTS. Table of Contents 3 List of Drawings 1. Procurement Requirements Advertisement for Bids 2

TABLE OF CONTENTS. Table of Contents 3 List of Drawings 1. Procurement Requirements Advertisement for Bids 2 TABLE OF CONTENTS General Requirements Total Pages Table of Contents 3 List of Drawings 1 Procurement Requirements Advertisement for Bids 2 Instruction for Procurement Instructions to Bidders 8 Procurement

More information

LOUISIANA UNIFORM PUBLIC WORK BID FORM

LOUISIANA UNIFORM PUBLIC WORK BID FORM LOUISIANA UNIFORM PUBLIC WORK BID FORM TO: Jefferson Parish Sheriff s Office 1233 Westbank Expressway, Room 411 Harvey, LA 70058 (Owner to provide name and address of owner) BID FOR: (Owner to provide

More information

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY OCTOBER 28, 2014

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY OCTOBER 28, 2014 OFFICIAL PROCEEDINGS CITY OF MORGAN CITY OCTOBER 28, 2014 The Mayor and City Council of Morgan City, Louisiana, met at 6:00 pm (local time) in regular session, this date, in the City Court Building, Highway

More information

Aircraft Hull & Liability Insurance Proposal for:

Aircraft Hull & Liability Insurance Proposal for: Aircraft Hull & Liability Insurance Proposal for: Fort Bend County, Texas 301 Jackson Street Suite 224 Richmond, TX 77469 September 17, 2016 - September 17, 2017 Presented: 9/6/2016 Presented by: Paul

More information

Financial Statements "*,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005

Financial Statements *,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005 n Qy CHARMAINE PHILIPS PLATENBURG A Certified Public Accounting Firm 1630 Carondelet Street, New Orleans, LA 70130 (504) 561-1111 FAX (504) 561-1114 E-mail: cpplat@bellsouth.net yf* -O " -23 70 -,rn $

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

DuPage Water Comm ission 600 E. Buttedield Road, Elmhurst, ll

DuPage Water Comm ission 600 E. Buttedield Road, Elmhurst, ll DuPage Water Comm ission 600 E. Buttedield Road, Elmhurst, ll 601264642 (630)834-0100 Fax: (630)834-0120 AGENDA ADMINISTRATION COMMITTEE THURSDAY, OCTOBER 20, 2016 6:15 P.M. 600 EAST BUTTERFIELD ROAD ELMHURST,

More information

LOUISIANA ADMINISTRATIVE CODE Title 71 - Treasury Public Funds Part III. Bond Commission Debt Management. Page The Commission - Purpose 1

LOUISIANA ADMINISTRATIVE CODE Title 71 - Treasury Public Funds Part III. Bond Commission Debt Management. Page The Commission - Purpose 1 LOUISIANA ADMINISTRATIVE CODE Title 71 - Treasury Public Funds Part III. Bond Commission Debt Management Page The Commission - Purpose 1 Original Rules Bond Commission Meetings 1 Application Information

More information

Overview of 2017 Legislative Session changes to the Motion Picture Production Tax Credit Program

Overview of 2017 Legislative Session changes to the Motion Picture Production Tax Credit Program John Bel Edwards Governor Don Pierson Secretary June 30, 2017 617 North Third Street Baton Rouge, LA 70802 225.342.3000 OpportunityLouisiana.com An Equal Opportunity Employer Overview of 2017 Legislative

More information

STANDARD LIGHTING CONTRACT (COMPANY OWNED) FORM 548

STANDARD LIGHTING CONTRACT (COMPANY OWNED) FORM 548 Page 1 of 5 STANDARD LIGHTING CONTRACT (COMPANY OWNED) FORM 548 Contract Number: Notification Number: Part I Effective date of agreement: Company: CONSUMERS ENERGY COMPANY A Michigan Corporation ONE ENERGY

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

ORDINANCE SBPC #XXXX On motion of Mr. xxxx, seconded by Mr. xxxx, it was moved to adopt the following ordinance:

ORDINANCE SBPC #XXXX On motion of Mr. xxxx, seconded by Mr. xxxx, it was moved to adopt the following ordinance: #43 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX,

More information

PONTCHARTRAIN LEVEE DISTRICT LOUISIANA FINANCIAL REPORT. For the Year Ended June 30,2007

PONTCHARTRAIN LEVEE DISTRICT LOUISIANA FINANCIAL REPORT. For the Year Ended June 30,2007 PONTCHARTRAIN LEVEE DISTRICT LOUISIANA FINANCIAL REPORT For the Year Ended June 30,2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

b. Paul Tauzin, Fireworks Stand Renewal, 9433 Hwy. 23, Belle Chasse, Louisiana. COUNCIL MEMBER GUEY

b. Paul Tauzin, Fireworks Stand Renewal, 9433 Hwy. 23, Belle Chasse, Louisiana. COUNCIL MEMBER GUEY AGENDA FOR THE MAY 28, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of Allegiance

More information

. ~ 2 9 JAN 1992 \,

. ~ 2 9 JAN 1992 \, . \,------ - 1773 / APPROPRATON TTLE: PROJECT: Construction General - Local Protection (FloOd Control) - Construction Lake pontchartrain, Louisiana, and Vicinity (Hurricane Protection) (Continuing) LOCATON:

More information

AGENDA REPORT. For the Agenda of January 2, 2018

AGENDA REPORT. For the Agenda of January 2, 2018 To: Mayor Pat Humphrey and the Clare City Commission From: Ken Hibl, City Manager Date: December 28, 2017 RE: City Manager Contract Amendment AGENDA REPORT For the Agenda of January 2, 2018 Background.

More information

Cedric Grant, CAO Gwen LeBlanc, CFO Bill Roux, Director, Drainage

Cedric Grant, CAO Gwen LeBlanc, CFO Bill Roux, Director, Drainage Tommy Martinez, Parish President Cedric Grant, CAO Gwen LeBlanc, CFO Bill Roux, Director, Drainage Presented and Approved May 4, 2009 East Ascension Consolidated Gravity Drainage District No. 1 Commission

More information

k k\cr\ C A R R Plaquemines Community C.A.R.E. Centers Foundation Inc. RIGGS & INGRAM FINANCIAL STATEMENTS

k k\cr\ C A R R Plaquemines Community C.A.R.E. Centers Foundation Inc. RIGGS & INGRAM FINANCIAL STATEMENTS Plaquemines Community C.A.R.E. Centers Foundation Inc. FINANCIAL STATEMENTS For the Year Ended December 31, 2014 k k\cr\ C A R R RIGGS & INGRAM CPAs and Advisors CRIcpa.com I blog.crlcpa.com C.A.R.E. Centers

More information

SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY WEST CONSTRUCTION PROPOSAL FOR WEST JEFFERSON LEVEE DISTRICT

SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY WEST CONSTRUCTION PROPOSAL FOR WEST JEFFERSON LEVEE DISTRICT SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY WEST CONSTRUCTION PROPOSAL FOR WEST JEFFERSON LEVEE DISTRICT WEST JEFFERSON LEVEE DISTRICT BID NO. 209 PROCUREMENT AND INSTALLATION OF CARGO ELEVATOR WEST

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO AMEND THE 2017 OPERATING BUDGET - AMENDMENT NO. 8

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO AMEND THE 2017 OPERATING BUDGET - AMENDMENT NO. 8 ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5845 COUNCIL SPONSOR: STEFANCIK/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: FINANCE SECONDED BY: ON THE 13 DAY OF JULY,

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

NOW, THEREFORE, in furtherance of the mutual promises and consideration in this Agreement, the parties agree as follows:

NOW, THEREFORE, in furtherance of the mutual promises and consideration in this Agreement, the parties agree as follows: AFFILIATE AGREEMENT This Affiliate Agreement, effective the day of 20, is made between the Southern Early Childhood Association (SECA), a 501(c)(3) corporation, with offices at 1123 South University, Suite

More information

SPECIAL PROVISION Legal Relations and Responsibilities

SPECIAL PROVISION Legal Relations and Responsibilities 2004 Specifications CSJ 0092-14-083 SPECIAL PROVISION 007--1217 Legal Relations and Responsibilities For this project, Item 007, Legal Relations and Responsibilities, of the Standard Specifications, is

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO AMEND THE 2018 OPERATING BUDGET - AMENDMENT NO. 6

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO AMEND THE 2018 OPERATING BUDGET - AMENDMENT NO. 6 ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 6010 COUNCIL SPONSOR: BLANCHARD/BRISTER ORDINANCE COUNCIL SERIES NO: PROVIDED BY: FINANCE INTRODUCED BY: SECONDED BY: ON THE 12 DAY OF JULY,

More information

University of Louisiana System

University of Louisiana System Policy Number: FB-IV.(4)a University of Louisiana System Title: POLICY ON UNIVERSITY FOUNDATIONS & OTHER AFFILIATE ORGANIZATIONS Effective Date: April 23, 2015 Cancellation: July 1, 2007 Chapter: Finance

More information

Louisiana Legislative Auditor

Louisiana Legislative Auditor Louisiana Legislative Auditor Steve J. Theriot, CPA Legislative Auditor Insurance Rate Quotes for Hurricane-Affected Areas Information Report October 2006 This report was developed to provide current information

More information

THEBALLOT. A Report from the Bureau of Governmental Research

THEBALLOT. A Report from the Bureau of Governmental Research ON P A Report from the Bureau of Governmental Research THEBALLOT orleans and St. bernard parishes, may 2, 2015 INTRODUCTION On May 2, voters in Orleans and St. Bernard parishes will decide the fate of

More information

Board of Directors. Agenda Item. Resolution approving the recommended strategies for awarding the remaining 2016 Low Income Housing Tax Credits

Board of Directors. Agenda Item. Resolution approving the recommended strategies for awarding the remaining 2016 Low Income Housing Tax Credits Board of Directors Agenda Item Resolution approving the recommended strategies for awarding the remaining 2016 Low Income Housing Tax Credits March 15, 2017 8-1 Table of Contents Resolution...3 Recommended

More information

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT 08-506 JAMES E. MCCRORY VERSUS CAN DO, INC., ET AL. ********** APPEAL FROM THE THIRTY-EIGHTH JUDICIAL DISTRICT COURT PARISH OF CAMERON, NO. 10-16413 HONORABLE

More information

ST. MARY LEVEE DISTRICT CONSTRUCTION PERMIT APPLICATION

ST. MARY LEVEE DISTRICT CONSTRUCTION PERMIT APPLICATION 1 ST. MARY LEVEE DISTRICT CONSTRUCTION PERMIT APPLICATION Within St. Mary Parish, the St. Mary Levee District (SMLD) maintains approximately 126 miles of levees, which require a clear access for both maintenance

More information

AGENDA. 6. Informational Items A. Financial Status Report, as of May 31, 2012, SU System entities B. Update on State Funding for

AGENDA. 6. Informational Items A. Financial Status Report, as of May 31, 2012, SU System entities B. Update on State Funding for FINANCE AND AUDIT COMMITTEE (Following Personnel Affairs Committee) Friday, June 29, 2012 Board of Supervisors Meeting Room 2 nd Floor, J.S. Clark Administration Building Southern University and A & M

More information

THE JOINT POWERS AGREEMENT

THE JOINT POWERS AGREEMENT THE JOINT POWERS AGREEMENT CREATING THE YOLO COUNTY PUBLIC AGENCY RISK MANAGEMENT INSURANCE AUTHORITY THIS AMENDED JOINT POWERS AGREEMENT (Agreement) is dated and will be effective as of July 1, 1990;

More information

SAMPLE CONTRACT BETWEEN THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AND CONTRACTOR NAME FOR SERVICES

SAMPLE CONTRACT BETWEEN THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AND CONTRACTOR NAME FOR SERVICES SAMPLE CONTRACT BETWEEN THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AND CONTRACTOR NAME FOR SERVICES On this day of, 2017, the Board of Commissioners of the Port of New Orleans hereinafter sometimes

More information

SUB-PRODUCER AGREEMENT

SUB-PRODUCER AGREEMENT SUB-PRODUCER AGREEMENT THIS AGREEMENT is made and entered into on the day of, 2012 by and between SELECT INSURANCE MARKETS, LP., a Texas Company ("SIM") and the following named individual or agency who/which

More information

DEVELOPER EXTENSION AGREEMENT

DEVELOPER EXTENSION AGREEMENT DEVELOPER EXTENSION AGREEMENT SILVER LAKE WATER DISTRICT APPLICATION AND AGREEMENT TO CONSTRUCT EXTENSION TO DISTRICT SYSTEM Project: Developer: The undersigned, Developer (also referred to as Owner )

More information

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MARCH 16, :00 A.M. SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MARCH 16, :00 A.M. SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MARCH 16, 2006 10:00 A.M. SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of the

More information

C O M M I S S I O N E R S J O U R N A L 103 A T H E N S C O U N T Y, REGULAR SESSION February 11, 2016 PAGE 60

C O M M I S S I O N E R S J O U R N A L 103 A T H E N S C O U N T Y, REGULAR SESSION February 11, 2016 PAGE 60 C O M M I S S I O N E R S J O U R N A L 103 A T H E N S C O U N T Y, REGULAR SESSION February 11, 2016 PAGE 60 REGULAR SESSION THE BOARD OF ATHENS COUNTY COMMISSIONERS, met in regular session February

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006 73 7/ LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements Year Ended December 31, 2006 Jnder provisions of state Saw, this report is a public document. Acopy of the report has been

More information

Sample. Sub-Contractor Insurance & Indemnification Agreement

Sample. Sub-Contractor Insurance & Indemnification Agreement Sample Sub-Contractor Insurance & Indemnification Agreement This Agreement, as negotiated herein, is entered into by and between Subcontractor and Parish/School. For good and valuable consideration, the

More information

STANDARD LIGHTING CONTRACT (CUSTOMER OWNED) FORM 559

STANDARD LIGHTING CONTRACT (CUSTOMER OWNED) FORM 559 STANDARD LIGHTING CONTRACT (CUSTOMER OWNED) FORM 559 Contract Number: Notification Number: Part I Effective date of agreement: Company: CONSUMERS ENERGY COMPANY A Michigan Corporation ONE ENERGY PLAZA

More information

Louisiana Assessors Retirement Fund and Subsidiary Employer Pension Report Baton Rouge, Louisiana September 30, 2018

Louisiana Assessors Retirement Fund and Subsidiary Employer Pension Report Baton Rouge, Louisiana September 30, 2018 Louisiana Assessors Retirement Fund and Subsidiary Employer Pension Report Baton Rouge, Louisiana Table of Contents Independent Auditor s Report Page 3 Employer Schedules Schedule of Employer Allocations

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS Covington Point Lift Station Improvements CCE PROJECT NO. 812-100(C) February 21, 2013 PREPARED BY: CITY OF COVINGTON 317 NORTH JEFFERSON AVENUE COVINGTON, LOUISIANA 70433 I. REQUEST

More information

CITY OF SANIBEL ORDINANCE

CITY OF SANIBEL ORDINANCE CITY OF SANIBEL ORDINANCE 10-004 AN ORDINANCE GRANTING TO VEOLIA ES SOLID WASTE SOUTHEAST, INC. A FRANCHISE TO OPERATE A SOLID WASTE COLLECTION AND DELIVERY SERVICE WITHIN THE TERRITORIAL LIMITS OF THE

More information

Regular Meeting November 19, 2018

Regular Meeting November 19, 2018 Regular Meeting - 8021- November 19, 2018 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, November 19, 2018 in the

More information

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY The undersigned is the President and Chief Executive Officer of each of Pacific Mutual Holding Company, a corporation

More information

KINGSLEY HOUSE, INC. AND AFFILIATES

KINGSLEY HOUSE, INC. AND AFFILIATES KINGSLEY HOUSE, INC. AND AFFILIATES Combined Financial Statements as of June 30, 2014 and 2013 and for the Years Then Ended and Independent Auditors Report and Supplementary Information KINGSLEY HOUSE,

More information

FINAL AGENDA STATE BOND COMMISSION MEETING OF FEBRUARY 15, :OO A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

FINAL AGENDA STATE BOND COMMISSION MEETING OF FEBRUARY 15, :OO A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. FINAL AGENDA STATE BOND COMMISSION MEETING OF FEBRUARY 15,2007 10:OO A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of the January 18,

More information

ASFPM Annual National Conference 2015 Atlanta, GA, John E. Bourdeau Jr: FEMA Region 6, Risk Analysis Branch

ASFPM Annual National Conference 2015 Atlanta, GA, John E. Bourdeau Jr: FEMA Region 6, Risk Analysis Branch ASFPM Annual National Conference 2015 Atlanta, GA, John E. Bourdeau Jr: FEMA Region 6, Risk Analysis Branch Southeastern Louisiana Hurricane Isaac, 2012 Hazard Mitigation, Region 6 DR-4080-LA Figure

More information

Physician Availability in Greater New Orleans: Two Years after Hurricane Katrina. EMBARGOED FOR RELEASE UNTIL: Monday, Oct.

Physician Availability in Greater New Orleans: Two Years after Hurricane Katrina. EMBARGOED FOR RELEASE UNTIL: Monday, Oct. Physician Availability in Greater New Orleans: Two Years after Hurricane Katrina EMBARGOED FOR RELEASE UNTIL: Monday, Oct. 1, 2007 A white paper presented by Blue Cross and Blue Shield of Louisiana Gery

More information

EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM JUNE 30, 2013

EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM JUNE 30, 2013 EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM DISTRICT ATTORNEYS RETIREMENT SYSTEM TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR'S REPORT... 1 3 EMPLOYER SCHEDULES: Schedule of Employer Allocations...

More information

JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY

JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY TABLE OF CONTENTS 1. Creation of the Joint Powers Entity 2. Powers and Manner of Exercising Them 3. Accounting and Accountability 4. Term

More information

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019)

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019) By-Laws HomeBuilders Self Insurers Fund (Revised January 22, 2019) TABLE OF CONTENTS PAGE ARTICLE I. PURPOSE... 3 ARTICLE II. DEFINITIONS... 3 ARTICLE III. TRUSTEES... 4 SECTION 1 NUMBER OF TRUSTEES...

More information

USACE Levee Screening Tool Understanding the Classification

USACE Levee Screening Tool Understanding the Classification USACE Levee Screening Tool Understanding the Classification Richard J. Varuso, Ph.D., P.E. Deputy Chief, Geotechnical Branch Levee Safety Program Manager USACE - New Orleans District 17 Nov 2011 US Army

More information

IN THE UNITED STATES COURT OF FEDERAL CLAIMS COMPLAINT FOR CLASS ACTION. Plaintiffs bring this action on behalf of themselves and a class of similarly

IN THE UNITED STATES COURT OF FEDERAL CLAIMS COMPLAINT FOR CLASS ACTION. Plaintiffs bring this action on behalf of themselves and a class of similarly IN THE UNITED STATES COURT OF FEDERAL CLAIMS SHEILA NICHOLSON, SHELLEY NICHOLSON AND RICHARD HIRSTSUS, Plaintiffs VERSUS NO. THE UNITED STATES OF AMERICA and the U.S. ARMY CORPS OF ENGINEERS, Defendants

More information

RESOLUTIONS & BACKUP INFORMATION FOR REGULAR MEETING OF FEBRUARY 23, 2017

RESOLUTIONS & BACKUP INFORMATION FOR REGULAR MEETING OF FEBRUARY 23, 2017 RESOLUTIONS & BACKUP INFORMATION FOR REGULAR MEETING OF FEBRUARY 23, 2017 ITEM A Consider Approval of a Resolution Awarding a Contract to S & S Commercial, Inc., in the Amount of $1.00 for the Namasco

More information

Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and. (Hereinafter called Agency)

Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and. (Hereinafter called Agency) Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and (Hereinafter called Agency) Agency s Federal Identification Number THIS BROKERAGE AGREEMENT ( Agreement ) is made

More information

Clay County Utility Authority Resolution No. 2013/ PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING AND RESTATING THE

Clay County Utility Authority Resolution No. 2013/ PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING AND RESTATING THE Clay County Utility Authority Resolution No. 2013/ 2014-07 A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE CLAY COUNTY UTILITY AUTHORITY SUPERSEDING IN PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING

More information

RESOLUTION NO. (CM) BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WATSONVILLE,

RESOLUTION NO. (CM) BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WATSONVILLE, CITY COUNCIL 3.F RESOLUTION NO. (CM) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WATSONVILLE APPROVING AGREEMENT BY AND BETWEEN PÁJARO VALLEY WATER MANAGEMENT AGENCY AND THE CITY OF WATSONVILLE REGARDING

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT FINANCING AUTHORITY WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 11:00 AM, WEDNESDAY, NOVEMBER

More information

THE USE OF PUBLIC FUNDS: OVERVIEW OF LA. CONST. ART. VII, SEC. 14

THE USE OF PUBLIC FUNDS: OVERVIEW OF LA. CONST. ART. VII, SEC. 14 THE USE OF PUBLIC FUNDS: OVERVIEW OF LA. CONST. ART. VII, SEC. 14 All questions concerning the use of public funds must be examined in light of La. Const. art. VII, 14, which provides as follows: A. Except

More information

ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION)

ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION) ARTICLES OF INCORPORATION OF LOUISIANA ASSOCIATION OF COLLEGIATE REGISTRARS AND ADMISSIONS OFFICERS, INC. (A LOUISIANA NONPROFIT CORPORATION) The undersigned, acting pursuant to the Nonprofit Corporation

More information

CRESCENT CITY CONNECTION DIVISION DEPARTMENT OF TRANSPORTATION AND DEVELOPMENT STATE OF LOUISIANA

CRESCENT CITY CONNECTION DIVISION DEPARTMENT OF TRANSPORTATION AND DEVELOPMENT STATE OF LOUISIANA CRESCENT CITY CONNECTION DIVISION DEPARTMENT OF TRANSPORTATION AND DEVELOPMENT STATE OF LOUISIANA FINANCIAL STATEMENT AUDIT ISSUED DECEMBER 6, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

ST. TAMMANY PARISH COUNCIL RESOLUTION

ST. TAMMANY PARISH COUNCIL RESOLUTION ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION COUNCIL SERIES NO: C-3928 COUNCIL SPONSOR: FALCONER/BRISTER PROVIDED BY: DEVELOPMENT RESOLUTION STATING THE ST. TAMMANY PARISH COUNCIL S ENDORSEMENT OF

More information

ST. TAMMANY PARISH COUNCIL RESOLUTION

ST. TAMMANY PARISH COUNCIL RESOLUTION ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION COUNCIL SERIES NO: C-4969 COUNCIL SPONSOR: BLANCHARD/BRISTER PROVIDED BY: FINANCE ON BEHALF OF PUBLIC WORKS, GRANTS AND TAMMANY UTILITIES RESOLUTION TO

More information

Integral Technologies, Inc. (Exact Name of Company as Specified in Charter)

Integral Technologies, Inc. (Exact Name of Company as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM JUNE 30, 2016

EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM JUNE 30, 2016 EMPLOYER PENSION REPORT DISTRICT ATTORNEYS RETIREMENT SYSTEM DISTRICT ATTORNEYS RETIREMENT SYSTEM TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR'S REPORT... 1 3 EMPLOYER SCHEDULES: Schedule of Allocations...

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

Louisiana Campaign Finance Disclosure Act

Louisiana Campaign Finance Disclosure Act Louisiana Campaign Finance Disclosure Act Person who seeks nomination or election to public office (except national offices and political party offices). A person is a candidate when: he receives a contribution

More information