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

Size: px
Start display at page:

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

Transcription

1

2

3

4 AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M., OR IMMEDIATELY FOLLOWING THE THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT MEETING PLAQUEMINES PARISH MAGNOLIA CENTER HIGHWAY 15, POINTE-A-LA-HACHE, LOUISIANA 1. Roll Call, Prayer and Pledge of Allegiance. a. Executive Session at 1:00 p.m. (1) Dana Johno v. John Doe, et al, 25 th JDC No , Division A -Attorney Michael Mullin. COUNCIL MEMBER LEPINE (2) Temporary RV trailer park demands for property located at 405/407 Bayou Road, Belle Chasse. COUNCIL MEMBER HINKLEY (3) Temporary RV trailer park demands for property located at 2003/2007 Engineers Road, Belle Chasse. COUNCIL MEMBER HINKLEY (4) Temporary RV trailer park demands for property located at 1915/1925 Engineers Road, Belle Chasse. COUNCIL MEMBER HINKLEY (5) Temporary RV trailer park demands for property located at Highway 23, Belle Chasse. COUNCIL MEMBER BURAS (6) Temporary RV trailer park demands for property located at Highway 23, Belle Chasse. COUNCIL MEMBER BURAS b. Proclamations c. Status Report by the Parish President 2. Bids and Advertisements. 3. Beer and Liquor Licenses. 4. Building Permits. a. Construction b. Minh-Nguyen Trailer Park, Sau Van Nguyen, 2014 Trailer Park Renewal, Elizabeth Lane, Empire. COUNCIL MEMBER EDGECOMBE c. Riverside Trailer Park, Jim Boyd & Yvonne Adolph, 2014 Trailer Park Renewal, Riverside Lane, Boothville. COUNCIL MEMBER COOPER d. Adams Trailer Park, Harold Adams, Sr., 2014 Trailer Park Renewal, Adams Lane, Boothville. COUNCIL MEMBER COOPER e. Ellzey Properties, LLC, 2014 Trailer Park Renewal, Sooner Lane, Venice. COUNCIL MEMBER COOPER f. Harvey Properties, Todd Harvey, 2014 Trailer Park Renewal, Sooner Lane, Venice. COUNCIL MEMBER COOPER g. Falcon Crest Trailer Park #1, Gary Falcon, 2014 Trailer Park Renewal, Adams Loop, Empire. COUNCIL MEMBER EDGECOMBE h. Falcon Crest Trailer Park #2, Gary Falcon, 2014 Trailer Park Renewal, Falcon Crest Lane, Triumph. COUNCIL MEMBER COOPER i. Sokham Srey Trailer Park, Sokham Srey, 2014 Trailer Park Renewal, Perry Lane, Buras. COUNCIL MEMBER MARINOVICH j. Fin and Feather Cabins, LLC, Kirk Prest, 2014 Trailer Park Renewal, Highway 23, Boothville. COUNCIL MEMBER COOPER

5 k. Brad Myers, 3 rd Trailer Residence, 230-C Wallace Lane, Belle Chasse. COUNCIL MEMBER BURAS l. Justin Wise, 4 th Trailer Residence, 230-D Wallace Lane, Belle Chasse. COUNCIL MEMBER BURAS m. The Louisiana Fruit Company, Application No. CZM , dated March 12, 2014, to dredge canal #2, Venice, LA, COUNCIL MEMBER COOPER n. The Louisiana Fruit Company, Application No. CZM , dated March 12, 2014, for dredging a 150 x 50 area of the Tidewater access canal to a depth of -9 mean sea level, Venice, LA, COUNCIL MEMBER COOPER 5. Introduction of Ordinances and Resolutions. 6. Ordinances and Resolutions on Second Reading and Final Passage: a. Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. (1) An Ordinance approving a plan of resubdivision of Phases 1B and 1C, Section B of Belle Chasse Plantation, Plaquemines Parish, Louisiana, into Lots 79 through 109 (Phase 1B) Lots 22V through 41V (Phase 1C) of the Parks of Plaquemines, Plaquemines Parish, Louisiana, as shown on the plans and plat of survey by Hugh McCurdy III, PLS, dated January 8, 2014, the owner having fulfilled all of the requirements of the subdivision and resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 2/27/14 MEETING) COUNCIL MEMBER HINKLEY (2) An Ordinance to amend and amended to readopt Section IV of Ordinance No. ZMP , dated December 11, 2013; and otherwise to provide with respect thereto. COUCIL MEMBER HINKLEY (3) An Ordinance to amend and amended to readopt Section IV of Ordinance No. by reference and which is paraphed thereto, with reference to Application NO. ZMP , dated December 30, 2013; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY (4) An Ordinance to amend and amended to readopt Section IV of Ordinance No. by reference and which is paraphed thereto, with reference to Application NO. ZMP , dated January 3, 2014; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY (5) An Ordinance to amend and amended to readopt Section IV of Ordinance No. ZMP , dated December 5, 2013; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS (6) An Ordinance to amend and amended to readopt Section IV of Ordinance No. ZMP , dated December 27, 2013; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS (7) An Ordinance to amend and amended to readopt Section IV of Ordinance No.

6 ZMP , dated January 21, 2014; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS (8) An Ordinance to amend and amended to readopt Section IV of Ordinance No. ZMP , dated January 3, 2014; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS (9) An Ordinance to amend and amended to readopt Section IV of Ordinance No. ZMP , dated January 8, 2014; and otherwise to provide with respect thereto. COUNCIL MEMBER COOPER (10) An Ordinance to accept the bid of Shoreline Southeast LLC, for mineral lease purposes on Parish Tract 14-1, covering Parish-owned property located in Section 50, T20S, R29E, Bastian Bay Field, Buras Levee District, Plaquemines Parish, Louisiana, estimated to contain approximately acres, more or less; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE b. An Ordinance authorizing and directing the Director of the Plaquemines Parish Civil Service to prepare a Request for Qualifications for Professional Services to assist in and consult on the evaluation and proper salary of the Mineral Lease Administrator position; and, based on his review of the responses received to present to the Parish Council his recommendation and a proposed contract for final approval, and upon approval by the Parish Council, to negotiate and execute a contract; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 2/13/14, 2/27/14 AND 3/13/14 MEETING) COUNCIL MEMBER MARINOVICH c. An Ordinance to amend the Five-Year Capital Improvements Plan, Coastal Bond Initiative Projects for the Land Rights Investigation Project and the Vegetation Plan for Reach B-2/ Vegetated Ridge Project; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 2/27/14 and 3/13/14 MEETING) COUNCIL MEMBER LEPINE. d. An Ordinance to amend the 2014 Operating Revenue Budget, line item Reimbursement-Corp of Engineers Saltwater Intrusion for response efforts due to the Saltwater Wedge Intrusion; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 2/27/14 and MEETING) COUNCIL MEMBER LEPINE e. A Resolution establishing a moratorium prohibiting the issuance of any permit in response to, and the processing or consideration of, any new or pending borrow pit permit application for a period of six months following adoption of this Resolution; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 2/27/14 and 3/13/14 MEETING) COUNCIL MEMBER MARINOVICH f. An Ordinance to amend the Five-Year Capital Improvements Plan for the Scarsdale Pump Station Project; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 3/13/14 MEETING) COUNCIL MEMBER GRIFFIN g. An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget, Coastal Zone Land Department, various line items; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 3/13/14 MEETING) COUNCIL MEMBER HINKLEY h. An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget, Flood Control Department, line items Materials-Sand & Dirt and Materials-Limestone; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 3/13/14 MEETING) COUNCIL MEMBER HINKLEY

7 i. An Ordinance to amend the Five-Year Capital Improvements Plan for the Plaquemines Parish Hazard Mitigation Plan Update; and otherwise to provide with respect thereto. (OFFERED AND SECONDED BY COUNCIL MEMBER GUEY FOR DISCUSSION AND THEN DEFERRED AND CARRIED OVER FROM THE 3/13/14 MEETING) COUNCIL MEMBER LEPINE j. An Ordinance to provide and appropriate funds for the allocation of $380, for litigation defense; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 3/13/14 MEETING) COUNCIL MEMBER COOPER k. An Ordinance to amend the 2014 Operating Expenditure Budget, Waterworks & Sewerage Fund, Water & Sewerage-Billing Department and Solid Waste-General Department for comprehensive rate studies; and otherwise to provide with respect thereto. COUNCIL MEMBER GUEY l. A Resolution authorizing the Plaquemines Parish President to execute an agreement with the Regional Planning Commission as required by the Title 23, United States Code, Sections 134, 314 and 316, providing for the continuing, cooperative, and comprehensive development of transportation plans considering all modes of transportation. Such planning for Federal-Aid Highways and Federal-Aid Transit projects must be developed by metropolitan planning organizations (MPO s) in cooperation with the state and affected local jurisdictions. COUNCIL MEMBER LEPINE m. An Ordinance authorizing the acceptance of a donation for reverse emergency calls operations and amend the General Fund 2014 Operating Revenue and Expenditure Budgets, Homeland Security/Emergency Preparedness Department; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE n. An Ordinance to amend the Five-Year Capital Improvements Plan for the Repairs- Belle Chasse/Scarsdale Ferry Landing Project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE o. An Ordinance to amend the Five-Year Capital Improvements Plan to delete Various Projects and the remaining funding; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE p. An Ordinance to amend the Boat Harbors and Shipyards Fund, 2014 Operating Expenditure Budget, Boat Harbors-Port Eads Department, various line items; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE q. A Resolution to reject the bid of Shoreline Southeast LLC, for mineral lease purposes on Parish Tract 14-1, covering Parish-owned property located in Section 50, T20S, R29E, Bastian Bay Field, Buras Levee District, Plaquemines Parish, Louisiana, estimated to contain approximately acres, more or less.. COUNCIL MEMBER LEPINE r. A Resolution authorizing the Plaquemines Parish President, Mr. William H. Nungesser, to enter into a Cooperative Endeavor Agreement with the Plaquemines Port, Harbor & Terminal District for the use of the Plaquemines Port, Harbor & Terminal District (The Port ) Mobile Communications Center ( MCC ) and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE s. An Ordinance authorizing the Parish President to accept RFQ s to assist Plaquemines Parish with performances of coastal oceanographic services in establishing a scientifically and technically sound updated mapping of the flood hazard for Plaquemines Parish includes supporting the participation in the Levee Analysis and Mapping Procedures (LAMP) Pilot Project; and professional services for a consultant to provide the Parish with scientific, engineering and modeling information and recommendations for diversion projects throughout the Parish of Plaquemines; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE

8 t. An Ordinance to amend the General Fund 2014 Operating Revenue and expenditure Budgets; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE u. A Resolution to revise the Priority List pertaining to the Parish s Long-Term Recovery Plan, pursuant to the Community Development Block Grant Disaster Recovery Program by moving monies from the Port Sulphur Library Extension project to the approved Consolidated Government Complex project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE v. An Ordinance prohibiting commercial and recreational air boats from trespassing on public and private property located within the boundaries of Plaquemines Parish, without the written permission of the land owners and to establish enforcement provisions; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE w. A Resolution authorizing and directing the Parish President, Billy Nungesser, and his Administration to immediately solicit qualified persons to aid in the enforcement of Ordinances regulating permitted excavation and extracation (commonly known as borrow Pits ), and authorizing the Parish President to submit the qualifications to the Parish Council to make the final selection. COUNCIL MEMBER MARINOVICH x. An Ordinance appropriating the total sum of $108,000, $9,000 per month, to enter into a professional services contract with Praetorian Consulting Group, L.L.C., Lobbyists and Governmental Relations Specialists to represent the Plaquemines Parish Government to protect its rights and interests; authorizing and directing the Plaquemines Parish President, William Billy Nungesser, to execute said contract; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH y. An Ordinance authorizing and directing the Parish President to accept RFQ s for the engineering, design and testing of an Ecological Baseline Study for the Buras Wastewater Treatment Plant Phase I as part of the Department of Environmental Quality permit process to Assimilate Wetlands using treated sewer; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH z. An Ordinance authorizing and directing the Parish President to execute agreements and related documents for the engineering, design and testing of an Ecological Baseline Study for the Buras Wastewater Treatment Plant Phase I as part of the Department of Environmental Quality permit process to Assimilate Wetlands using treated sewer; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH aa. An Ordinance to amend the General Fund 2014 Operating Expenditure Budget, Permits Department line item Office Furniture; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE bb. An Ordinance to amend the Five-Year Capital Improvements Plan for the Highway 39 Street Lighting-White Ditch/Phoenix Project and the Water-Line Salt Water Intrusion Dalcour Project; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN 7. New Business a) Public comments regarding Hurricane Isaac. COUNCIL MEMBER TURNER b) Update and Presentation by District 6. COUNCIL MEMBER TURNER c) Discussion by Emile Meyers regarding a new bridge at the Belair Pump. COUNCIL MEMBER GRIFFIN d) Discussion and Presentation regarding the Port Sulphur Library. COUNCIL MEMBER TURNER e) Discussion regarding the FEMA Manager. COUNCIL MEMBER TURNER 8. Approval of Minutes of the March 13, 2014 meeting

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

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

More information

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse Building,

More information

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY AGENDA FOR THE APRIL 28, 2011 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, Prayer and Pledge

More information

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

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

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

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN AGENDA FOR THE NOVEMBER 13, 2008 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

More information

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse, 450 F.

More information

1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY

1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY 1. Roll Call and Pledge. 1a. Executive Session at 1:00 p.m. AGENDA FOR THE JANUARY 27, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT

More information

Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin

Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 12, 2012, at 1:30 p.m.

More information

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot.

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Public Library, 8442 Highway 23, Belle

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, January 13, 2011, at 1:27 p.m.

More information

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited.

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

Melissa P. LeBlanc, Secretary

Melissa P. LeBlanc, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, August 14, 2008, at 1:20 p.m.

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 12, 2009, at 1:25

More information

P R O C L A M A T I O N

P R O C L A M A T I O N Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, November 13, 2008, at 1:40

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 11, 2010, at 1:25

More information

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr.

Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Temporary Court Building, 450 F. Edward Hebert Blvd.,

More information

Council Member Stuart J. Guey Council Member Anthony L. Buras. Tamara L. Olivier, Assistant Secretary

Council Member Stuart J. Guey Council Member Anthony L. Buras. Tamara L. Olivier, Assistant Secretary Minutes of a meeting of e Plaquemines Parish Council held in e Plaquemines Parish Temporary Courouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, December 13, 2012, at 1:46 p.m. pursuant

More information

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine.

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine. Minutes of a meeting of the Plaquemines Parish Council held in the Percy Griffin Community Center, 15577 Highway 15, Davant, Louisiana, on Thursday, August 10, 2017, at 1:05 p.m., pursuant to notice to

More information

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas.

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, April 9, 2009, at 1:00 p.m.

More information

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Magnolia Center, 17563

More information

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black.

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Percy Griffin Community Center,

More information

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

Kim M. Toups Secretary. Council Member Jeff Edgecombe Council Member Nicole Williams

Kim M. Toups Secretary. Council Member Jeff Edgecombe Council Member Nicole Williams Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Percy Griffin Community Center,

More information

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

Kim M. Toups, Secretary. General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Council Building, Council Chambers,

More information

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JANUARY 26, 2017

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JANUARY 26, 2017 PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JANUARY 26, 2017 The Chairman, Mr. D. J. Guidry, called the meeting to order at 6:00 p.m. in the Terrebonne Parish Council Meeting Room.

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, November 13, 2018 PLACE: Mathews Government Complex, 4876

More information

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES PERSONS TO ADDRESS THE COUNCIL: 1. Mr. Billy Nungesser, President

More information

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

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

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited.

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, held in the Plaquemines Parish Temporary Court Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 13, 2017, 1:00 p.m.,

More information

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Port Sulphur YMCA, 378 Civic Drive, Port Sulphur,

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. A. CALL TO ORDER For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits.

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits. A G E N D A REGULAR MEETING THURSDAY, DECEMBER 1, 2011 5:30 P.M. 1. Call to order by President Brame. 2. Invocation and Pledge of Allegiance. (Mr. Scott) 3. Roll Call. 4. Take appropriate action on applications

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Kim M. Toups, Secretary

Kim M. Toups, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Belle Chasse Council Building, Council Chambers, 333 F. Edward Hebert Blvd., Bldg. 203, Belle Chasse, Louisiana, on Thursday, February

More information

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Sec. 33G-1. Title. This chapter shall be known as the "Metro-Miami-Dade County Service Concurrency Management Program." (Ord. No. 89-66, 1, 7-11-89; Ord.

More information

Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 04, 2019, with President Kevin Sagrera presiding.

Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 04, 2019, with President Kevin Sagrera presiding. Police Jury Meeting Police Jury Room February 04, 2019 Abbeville, Louisiana Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 04, 2019, with President Kevin Sagrera presiding.

More information

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL AGENDA 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: 1. Regular Meeting of April 8, 2015 PERSONS TO ADDRESS

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

REGULAR SESSION APRIL 8, :00 P.M.

REGULAR SESSION APRIL 8, :00 P.M. Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street, Ste. 201 Alexandria, Louisiana 71301 (318) 473-6660 REGULAR SESSION 3:00 P.M. Posted April 4, 2019 CALL TO ORDER INVOCATION PLEDGE

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

SPECIAL ITEMS. 2. Ord. Cal. No Ordinance adopting the 2018 Parish Operating Budget. (Introduced 9/27/17) (Postponed 10/5/17)

SPECIAL ITEMS. 2. Ord. Cal. No Ordinance adopting the 2018 Parish Operating Budget. (Introduced 9/27/17) (Postponed 10/5/17) PUBLISHED OCTOBER 25, 2017 AND POSTED AT PARISH COMPLEX BY OCTOBER 30, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, NOVEMBER 02, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,

More information

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

BOARD OF COUNTY COMMISSIONERS. April 26, 2010 Book 68, Page 342 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the April 27, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 18, 2009 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Rev. Brian Wingenroth, Grace Baptist Church APPROVAL OF THE MINUTES

More information

AGENDA OLATHE CITY COUNCIL REGULAR SESSION COUNCIL CHAMBER 100 EAST SANTA FE. Tuesday, November 7, :15 p.m.

AGENDA OLATHE CITY COUNCIL REGULAR SESSION COUNCIL CHAMBER 100 EAST SANTA FE. Tuesday, November 7, :15 p.m. AGENDA OLATHE CITY COUNCIL REGULAR SESSION COUNCIL CHAMBER 100 EAST SANTA FE Tuesday, November 7, 2017 5:15 p.m. 1. DISCUSSION OF THE SCHEMATIC DESIGN CONCEPT FOR THE INDIAN CREEK LIBRARY PROJECT, PN 6-C-001-17.

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION The Dubuque City Council met in special session at 5:30 p.m. on April 2, 2018 in the Historic Federal Building, 350 W. 6 th Street. Present:

More information

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, July 17, 2018 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

ORDINANCE LIST AND DISPOSITION TABLE

ORDINANCE LIST AND DISPOSITION TABLE ORDINANCE LIST AND DISPOSITION TABLE Ord. No. Subject 1 Town seal (not codified) 2 Board of Trustees meetings (Repealed by 248) 3 Poll tax (Repealed by 248) 4 Dog licenses (Repealed by 45) 5 Liquor licenses

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA City Council agendas are also available on the Internet at www.sioux-city.org. You are hereby notified a meeting of the City Council

More information

CITY OF PORT ARANSAS, TEXAS AGENDA

CITY OF PORT ARANSAS, TEXAS AGENDA CITY OF PORT ARANSAS, TEXAS AGENDA CITY COUNCIL SPECIAL MEETING Monday, November 6, 2017 @ 5:00 pm Port Aransas City Hall, 710 W. Avenue A Port Aransas, Texas 78373 Notice is hereby given that the Port

More information

CALCASIEU PARISH POLICE JURY NOTICE OF PUBLIC MEETING. 5. Appearance of Ms. Jill Landry, SWLA Regional Representative for U. S. Senator David Vitter.

CALCASIEU PARISH POLICE JURY NOTICE OF PUBLIC MEETING. 5. Appearance of Ms. Jill Landry, SWLA Regional Representative for U. S. Senator David Vitter. NOTICE OF PUBLIC MEETING Relative to the levy of ad valorem tax millages within Calcasieu Parish will be held on Thursday, June 23, 2011, at 5:30 p.m., in the Parish Government Building, 1015 Pithon Street,

More information

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 2, 2014 4:00 P.M. WORKSHOP AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

Action Agenda August 7, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska

Action Agenda August 7, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska Kenai Peninsula Borough Action Agenda August 7, 2007-7:00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska Ron Long Assembly President Seat 6 - East Peninsula Term Expires 2009 Margaret

More information

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

CRS Report for Congress

CRS Report for Congress CRS Report for Congress Received through the CRS Web Order Code RS22273 September 20, 2005 Summary Emergency Contracting Authorities John R. Luckey Legislative Attorney American Law Division Hurricane

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A 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 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

NOTICE OF PUBLIC MEETING

NOTICE OF PUBLIC MEETING NOTICE OF PUBLIC MEETING Date of Notice: January 18, 2019 A public meeting of the Ouachita Parish Police Jury will be held as follows: DATE: January 22, 2019 TIME: PLACE OF MEETING: AGENDA: 5:30 P.M. Police

More information

A Summary of the Municipal Incorporation Process in Tennessee

A Summary of the Municipal Incorporation Process in Tennessee A Summary of the Municipal Incorporation Process in Tennessee Charter Options There are three (3) general law charters that are available to a territory proceeding with an incorporation referendum in Tennessee:

More information

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 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

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL PUBLIC SERVICES COMMITTEE Mr. Alidore "Al" Marmande Mr. Gerald Michel Mr. John Navy Ms. Arlanda Williams Mr. Scotty Dryden Chairman Vice-Chairman Member Member Member Ms. Christa

More information

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M.

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M. ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M. PERSONS DESIRING TO ADDRESS THE COUNCIL SHALL INFORM THE PRESIDENT AT THE APPROPRIATE AGENDA ITEM.

More information

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) PUBLISHED MARCH 28, 2018 AND POSTED AT PARISH COMPLEX BY APRIL 2, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 05, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

Army Corps of Engineers Water Resources Projects: Authorization and Appropriations

Army Corps of Engineers Water Resources Projects: Authorization and Appropriations Order Code RL32064 Army Corps of Engineers Water Resources Projects: Authorization and Appropriations Updated May 29, 2007 Nicole T. Carter Analyst in Environmental Policy Resources, Science, and Industry

More information

June 2013 Hurricane Sandy Relief Act Includes Changes to Expedite Future Disaster Recovery

June 2013 Hurricane Sandy Relief Act Includes Changes to Expedite Future Disaster Recovery June 2013 Hurricane Sandy Relief Act Includes Changes to Expedite Future Disaster Recovery The Disaster Relief Appropriations Act of 2013 (HR 152), signed into law in January, allocated $50.5 billion in

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015 PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN The Regular Meeting of the Common Council was called to order by Mayor Bruce Hagen at 6:30 p.m. in the Government Center, Board Room

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, APRIL 16, 2015 3:30 P.M. WORKSHOP AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 REGULAR SESSION 3:00 P.M. Posted August 10, 2017 CALL TO ORDER

More information

Jefferson EDGE Status Report 4: 3: 2: July October Prepared by JEDCO and GCR & Associates, Inc.

Jefferson EDGE Status Report 4: 3: 2: July October Prepared by JEDCO and GCR & Associates, Inc. Jefferson EDGE 2020 CRIME PUBLIC BEAUTIFICATION FAT FLOOD HOSPITALS INSURANCE CITY PROTECTION ABATEMENT EDUCATION REDEVELOPMENT & HEALTH CARE Status Report 4: 3: 2: July October 2011 2010 JEDCO and GCR

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 7/28/17 Tuesday, August 1, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign

More information

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, 2013-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. OCTOBER 14, 2013 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL

More information

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) APPOINTMENTS

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) APPOINTMENTS PUBLISHED FEBRUARY 21, 2018 AND POSTED AT PARISH COMPLEX BY FEBRUARY 26, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 01, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,

More information

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby) PUBLISHED FEBRUARY 26, 2015 AND POSTED AT PARISH COMPLEX BY MARCH 2, 2015 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 05, 2015 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,

More information

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS COOPERATION AGREEMENT BETWEEN THE UNITED STATES OF AMERICA, THE SEWERAGE AND WATER BOARD OF NEW ORLEANS, AND THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST ON BEHALF OF ORLEANS LEVEE DISTRICT

More information

Pre-Council Conference July 21, :30 P.M. Main Conference Room 1st Floor To discuss any or all of the following items: MAYOR JOHNNY ISBELL

Pre-Council Conference July 21, :30 P.M. Main Conference Room 1st Floor To discuss any or all of the following items: MAYOR JOHNNY ISBELL Pre-Council Conference July 21, 2015 5:30 P.M. Main Conference Room 1st Floor To discuss any or all of the following items: MAYOR JOHNNY ISBELL COUNCILMEMBERS ORNALDO YBARRA - District A CARY BASS - District

More information

WACO CITY COUNCIL MEETING TUESDAY, NOVEMBER 20, :00 P.M. and 6:00 P.M. BOSQUE THEATER WACO CONVENTION CENTER 100 Washington Avenue Waco, Texas

WACO CITY COUNCIL MEETING TUESDAY, NOVEMBER 20, :00 P.M. and 6:00 P.M. BOSQUE THEATER WACO CONVENTION CENTER 100 Washington Avenue Waco, Texas WACO CITY COUNCIL MEETING TUESDAY, NOVEMBER 20, 2012 3:00 P.M. and 6:00 P.M. BOSQUE THEATER WACO CONVENTION CENTER 100 Washington Avenue Waco, Texas We would like to WELCOME each of you to the meeting

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation. CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, 2002 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

More information

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION. December 13, 2017

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION. December 13, 2017 PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION December 13, 2017 The Chairman, Mr. D. J. Guidry, called the meeting to order at 6:00 p.m. in the Terrebonne Parish Council Meeting Room.

More information

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) PUBLISHED MAY 24, 2017 AND POSTED AT PARISH COMPLEX BY MAY 26, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JUNE 01, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

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.

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. 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, 2006-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street.

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA PUBLIC NOTICES Livingston Parish Gravity Drainage District No. 5/Special Taxing District No. 5 32030 Avants Road Walker, LA 70785 AGENDA JANUARY 9, 2017 7:00 pm 1. MINUTES OF 12/19/16 MEETING... MILLER

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information