BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive April 28,

Similar documents
BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive September 29th, 2016 Meeting No. 400

The Minutes of the meeting held on Tuesday 25 April 2012 were unanimously

NORTHERN IRELAND TRANSPORT HOLDING COMPANY

IN ATTENDENCE: Harbour Master/Harbour Engineer 1. APOLOGIES 3. MINUTES

NORTHERN IRELAND FIRE & RESCUE SERVICE BOARD MINUTES OF A MEETING 26 MARCH PM

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

Special Meeting August 11, 2011

Bergerman, that the December 11, 2012 regular meeting minutes be approved as presented. Carried.

Analysis of RTE Long Wave Radio in Britain

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

UK Shared Business Services Ltd

NORTHERN LIGHTHOUSE BOARD BOARD MEETING MINUTES 21 FEBRUARY 2012

Minute of Meeting of 22 February 2016

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

New Jersey City University Board of Trustees Meeting September 12, 2016

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING September 17, 2009

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

EYDON PARISH COUNCIL

POOLE HOSPITAL NHS FOUNDATION TRUST COUNCIL OF GOVERNORS

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

Minutes of the meeting of the CCG Collaborative Group held on Thursday 18 April 2013, 1.00pm in the Pavilion, Rushbrook House

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

Melbourne IT Audit & Risk Management Committee Charter

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION AUGUST 22, 2013

MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING. Thursday, May 8, 2003

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

Public Art Network Best Practice Goals and Guidelines

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Wednesday, December 15, 2004 Page 1. Wednesday, December 15, 2004

SATELLITE NETWORK NOTIFICATION AND COORDINATION REGULATIONS 2007 BR 94/2007

Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005

Reading Area Water Authority Board Meeting Thursday September 29, 2016

Annex III - 3. Memorandum of Understanding on the development of the Pan-European Transport Corridor VII (The Danube) (DRAFT)

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

TERMS OF REFERENCE FOR CONSULTANTS Attached Technical Assistance on Sri Lanka: Expressway Operations Improvement Project

RQIA Board Meeting. Min/Nov17/public. To share with Board members a record of the previous meeting of the RQIA Board.

University Secretary and Clerk to the Board of Governors

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009

BBC NATIONAL SHORT STORY AWARD 2010

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011

Mass, Consecration of the Altar and Installation of the Relic of St. John XXIII Celebrated by The Most Reverend John A.

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND June 19, 2018

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, March 25, 2004

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

Motion was unanimously approved.

POOLE HOSPITAL NHS FOUNDATION TRUST BOARD OF DIRECTORS

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 9:30 A.M. April 5, 2011

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Monday, February 23, 2004 Page 1

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

WESTHILL BOOSTER CLUB, INC.

CONSIDER APPROVAL OF THE MINUTES OF THE 12/11/2008 MEETING

Fiscal 2007 Environmental Technology Verification Pilot Program Implementation Guidelines

Approval of Minutes EirGrid plc Board Papers December 2015

Minute /18. Exemptions. FOI Exemptions: Section Page 4, FOI Exemption Section 43. Section Page 4-5, FOI Exemption Section 22

DRAFT MINUTES OF THE REGULAR MEETING CITY OF ALAMEDA PUBLIC UTILITIES BOARD MEETING. September 19, 2016

Meeting Minutes of October 1, 2009 Board of Supervisors

SUMMARY REPORT & ACTION ITEMS Model Parish By-Laws for the Metropolis of Atlanta Revised to conform to the 2005 Regulations

Notice of the 54th Annual General Meeting of Shareholders

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY

WGA LOW BUDGET AGREEMENT

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

January 7, Dear Governor Murphy:

NEU Board Meeting Minutes. January 10, Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

NOTICE OF THE 116TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m.

MINUTES. The Hilton Hotel, Paradise Way, Walsgrave Triangle, Coventry, CV2 2ST

Minutes of the VSS Board Meeting No 50 VSS, Seatem House, Alfred Street, Belfast Board Meeting Type: Quarter End Review. Board Members Present:

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

Headwaters Health Care Centre Board of Directors November 28, 2017

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

THE CORPORATION EALING, HAMMERSMITH AND WEST LONDON COLLEGE. Minutes of the Meeting of the Corporation held on 21 June 2017 at the Hammersmith Campus

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. August 19, 2018

UCL CULTURE. Artist Brief 1. Permanent commission for public access areas Destination artwork

CALGARY BOARD OF EDUCATION

NOTICE OF THE 117TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

Board Minutes Westover, Maryland June 19, 2007 Page 1

LABOUR RELATIONS AGENCY BM/8/09

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

Toronto Reference Library Premium Rental Space Renovation Award of Tender

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

MINISTRY OF HEALTH STAGE PROBITY REPORT. 26 July 2016

MINUTES 5b REGULAR SCHOOL BOARD MEETING

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 17, :15 P.M.

A motion was made by Ms. Costin to approve the claims as presented. Mr. Ward seconded the motion. The motion passed.

CAPITAL COMMITTEE December 7, 2017 MEETING AGENDA 10:00 AM. 125 Worth Street, Room th Floor Board Room

SAN DIEGO CITY SCHOOLS

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

FOURTH DISTRICT AGRICULTURAL ASSOCIATION 175 FAIRGROUNDS DRIVE, PETALUMA, CALIFORNIA December 13, 2017

1 st MEETING OF THE IHO COUNCIL

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Transcription:

(Ministry BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive April 28, 2016 395 A meeting of the Port Authority of the Cayman Islands Board of Directors was held on Thursday, April 28, 2016 at the Port Administration Building, 45A Harbour Drive, Grand Cayman, Cayman Islands. Chairman Errol Bush called the meeting to order at 1:11 p.m. and welcomed attendees. Board Member Attending: Mr Errol Bush, MBE - Chairman Mr. Gerald Kirkconnell Deputy Chairman Mr. Stran Bodden of DAT&T) Mr. Ashton Bodden, JP Ms. Jacqueline Scott Mr. Robert Foster Mr. Arek Joseph, OBE Mr. Woodward DaCosta Mr. Randy Whittaker (Customs) Mr. Clement Reid Secretary Other Attendees: Mr. Will Jacobs - PACI Mr. James Parsons PACI Mr. Joseph Woods PACI 1. Apologies for Absence(s): Mr. Michael Nixon (Ministry of Finance) Mr. Charles Clifford (Customs) 2. Confirmation of minutes: Minutes for Meeting # 393 were approved by the Board and a motion to accept the minutes was moved by Mr. Arek Joseph and seconded by Mr. Gerald Kirkconnell. 1 IPage A.

Minutes for Meeting # 394 were approved by the Board and a motion to accept the minutes was moved by Mr. Ashton Bodden and seconded by Ms. Jacqueline Scott. 3. Declaration of Conflict of Interest: Mr. Gerald Kirkconnell informed the Chairman that he was conflicted with one of the companies that had submitted a quote for the replacement of computer software and the request from Caribbean Marine Services (CMS) to waive tender fees. Mr. Robert Foster informed the Chairman that he was conflicted under the New Business - Seaboard Cayman request to reduce storage charges on empty containers. 4. Matters arising from Previous Minutes: Matters arising from previous minutes were dealt with in the Updates on Various subjects. 5. Port Director s Monthly Report: (a) PD Report: - Members approved the Port Director s report for April 2016 and a motion to accept the report was moved by Mr Woodward DaCosta and seconded by Mr Robert Foster. (b) Operations Report: - Members approved the Operations Report for March 2016 and a motion to accept was moved by Mr. Gerald Kirkconnell and seconded by Ms. Jacqueline Scott. The motion passed unopposed. (c) Security and Cruise Report: - Members approved the Security and Cruise Report for March 2016 and a motion to accept was moved by Mr. Robert Foster and seconded by Mr Arek Joseph. The motion passed unopposed. A motion was moved by Mr. Robert Foster and seconded by Mr. Gerald Kirkconnell to adopt the following resolution: Be it resolved that for health and safety, the Board moves that every passenger vehicle that utilizes PACI facilities have an audible reverse system installed. The implementation date shall be 90 days after receipt of letter. The Manager of Cruise and Security will draft a policy document. The motion passed unopposed. 2(Page Cl-

(d) Financial Report: - Members approved the Financial Report for March 2016 and a motion to accept was moved by Mr. Arek Joseph and seconded by Mr Ashton Bodden. The motion passed unopposed. Members approved the Ownership Agreement for the year ending 31 December 2017 and a motion to accept was moved by Mr. Arek Joseph and seconded by Mr. Ashton Bodden. The motion passed unopposed. Members approved the re-engagement of MERCER to update the report for 2016 and projections for 2016/17 and a motion to accept was moved by Mr. Arek Joseph and seconded by Mr. Ashton Bodden. The motion passed unopposed. Members approved the proposed Accounting Treatment for Safehaven Marina and a motion to accept was moved by Mr. Robert Foster and seconded by Mr. Gerry Kirkconnell. The motion passed unopposed. Members agreed not to write off the $861,000 for professional fees that was suggested in the Financial Report. 6. Update on Various: (a) Port Authority Marina at Safehaven: - Maples is awaiting acceptance of the revised boundaries and water easements from Ritz Carlton and Dragon Bay. (b) IT Audit: - KPMG submitted a proposal to provide the following services which will be divided into two phases: Drafting policies and guidance over Information Security Policies and Guidance Document (IT Securities Policies Document) Defining a policy over the Acceptable Use of Information Draft a IT Operations Document Members approved the KPMG proposal, April 18, 2016 and a motion to accept was moved by Mr. Robert Foster and seconded by Mr Arek Joseph. The motion passed unopposed. (c) Procurement of Microsoft Software: - Mr. Gerald Kirkconnell being a Director of Kirk ISS recused himself from the meeting. PACI received two quotes from local licensed vendors of Microsoft 3IPage CL

Software. Members reviewed the quotes and approved Kirk ISS as the vendor. A motion to accept was moved by Mr. Woodward DaCosta and seconded by Mr. Robert Foster. The motion passed with one Member voting no. Mr. Kirkconnell re-joined the meeting. (d) Recruitment of Staff Deloitte: - Deloitte has advertised in the local media and internally for the recruitment of a Deputy Port Director Cargo, Office Manager and Manager of Facilities and Special Projects. The deadline for submission for applications has closed and shortlisted candidates will be interviewed in May. The interview panels will consist of PACI Port Director, Deloitte and members of the private sector. (e) Spotts Terminal Refurbishment: - The construction contract with Ron Wilson s Equipment has been executed and work commenced on February 18 th on the project. All works have been completed with the exception of the chain link fence which has been ordered. (f) Cargo Pier Rehab and CDC Masterplan: - The contract for the rehabilitation of the Cargo Pier has been awarded by CTC to McAlpine and work is to commence the first week in May 2016. APEC Consulting Engineers continue to work on the CDC Masterplan. The first draft of existing infrastructure has been completed, reviewed and signed off. (g) Cruise Berthing Facility: - Advertisements have been placed in the local media inviting Civil Engineering Consultants experienced in marine engineering and design to prequalify in relation to the provision of a Cruise Berthing Facility in Grand Cayman via a Contractor Design and Build procurement arrangement. The Government continues to engage the cruise lines in discussion on this project. The engagement of a Senior Project Manager should be finalized in early June 2016. 7. Other Business: (a) IT Sugar (Sugar Rush Ltd.) submitted a request for space reduction and rent abatement for their rental unit in the Royal Watler Cruise Terminal. 4Page

Members unanimously agreed to defer the request until the Lessee submits a more aggressive payment schedule for the outstanding rent. The Port Director was instructed to write the Lessee and request such a payment schedule. (b) Mr. Kirkconnell recused himself from the meeting citing that he was conflicted. A meeting took place between the Ministry of DAT&T and Caribbean Marine Services (CMS) to discuss the way forward with Cruise Berthing Facilities and how CMS would play a role in the transition from tendering to berthing. CMS has committed to purchasing two new tenders in the interim during the transition but are seeking assistance to offset the capital cost and has written a letter to the Port Director for a waiver of the daily tender fees for the next five years. Members unanimously agreed not to accept this request. Mr. Kirkconnell re-joined the meeting. (c) Deloitte submitted an Addendum to provide Project Management Services in relation to the development and refinement of job descriptions to the original engagement letter dated January 14, 2015. Members approved the Addendum letter dated April 22, 2016 and a motion to accept was moved by Mr. Arek Joseph and seconded by Ms. Jacqueline Scott. The motion passed unopposed. (d) A draft Business Case for the replacement of Mechanic Service Fleet and other service vehicles was presented to the Board. Members requested that a payment schedule also be attached to the report before the final document is presented. (e) Mr. Robert Foster recused himself from the meeting being the General Manager of Seaboard Cayman. The Board is in receipt of a letter dated April 26, 2016 from Seaboard Cayman requesting reduction in storage charges for empty containers that were accumulated between the latter part of 2015 and from January through March 2016. Members unanimously agreed not to accept this request. Mr. Foster re-joined the meeting. SI P a g

Adjournment: There being no further business the meeting was adjourned at 5:15 pm until the next regular meeting scheduled for May 26 1h 2016. Errol Bust1hairman ClëiifReid Secretary 6IPage