Messrs. Randal Randy Mouch, Keith K. Keedy Washington, Sr. 7 (Mr. Kershaw, Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson, Mr.

Size: px
Start display at page:

Download "Messrs. Randal Randy Mouch, Keith K. Keedy Washington, Sr. 7 (Mr. Kershaw, Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson, Mr."

Transcription

1 WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING OCTOBER 14, 2010 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the West Baton Rouge Parish Council was held on Thursday, October 14, 2010 and called to order. Council Chairman Gary Spillman requested that all electronic devices be silenced and recognized Phillip Bourgoyne, who led everyone in the pledge of allegiance. Roll call was taken with the following members being present: Mr. Jeff Petit Kershaw, Ms. Charlene Gordon, Messrs. Gary M. Spillman, Ricky Loupe, Phil Porto, Jr., Mrs. Alethea Lisa Johnson, Mr. Edward G. Bob Robertson Absent: Messrs. Randal Randy Mouch, Keith K. Keedy Washington, Sr. Parish President Riley Berthelot, Jr. was also present. A motion was made by Ms. Charlene Gordon, seconded by Mr. Phil Porto, Jr. to approve the minutes of the Regular Meetings of September 9, 2010 and September 23, 2010 as published in the Parish Official Journal. Roll call vote on the motion was recorded as follows: YEAS: Robertson) NAYS: ABSENT: 7 (Mr. Kershaw, Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson, Mr. 2 (Messrs. Mouch, Washington) As a result of the roll call vote the motion was unanimously adopted by those members present. Messrs. Mouch and Washington entered the meeting at this time. Jason Manola, Phillip Bourgoyne and Mitzi Fourroux were recognized at this time and made power point presentation, and based on the renewal considerations (20% increase in premiums, grandfather status maintained by complying with new law, discontinue health savings account contributions, continue to pay 100% of the premiums of the high deductible plan, employees pay 10% premiums with PPO option) the administration recommends renewing Employee Group Medical Insurance with Humana.

2 A motion was made Mr. Jeff Kershaw, seconded by Mrs. Alethea Johnson to accept the Administration s recommendation of Humana Choice Care Plan 2 for 1) high deductible plan 2) alternative co-payment plan, and 3) Humana Group Medicare Advantage Paid Fee for Service (078031) for employees/retirees 65 or older with Medicare Parts A & B to provide coverage for employee hospitalization, life and dental insurances for the period January 1, December 31, 2011 according to Humana s request for proposal submitted 8/6/10, and authorizing the Parish President to sign necessary documentation. Roll call vote on the motion was recorded as follows: YEAS: 9 (Mr. Kershaw, Ms. Gordon, Messrs. Washington, Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Robertson, Mouch) NAYS: As a result of the roll call vote the motion as unanimously adopted. Council Chairman Spillman announced that the Public Hearing was in order at this time and all interested persons were invited to appear and be heard regarding adoption of a resolution levying the millage rates on the 2010 tax roll for the Health Unit and Juvenile Detention Center. Director-Department of Finance Phillip Bourgoyne was recognized and explained that these millages had previously been adopted 8/12/10, but upon receipt the Secretary of State s Office reminded that the Health Unit and Juvenile Detention Center millages had been rolled back the last 3 years and by doing so must be set at state allowed maximum this year, and set at voter approved maximum next year. Mr. Bourgoyne requested approval of resolution. Said resolution appears elsewhere in these minutes. No comments were received from the public, and no interested citizens appeared either for or against the resolution. No written protests opposing the resolution were received. At this time the Council Chairman declared the Public Hearing concluded. The following resolution was offered by Mr. Randal Mouch, seconded by Mr. Edward Robertson RESOLUTION A Resolution levying millages on the 2010 tax roll BE IT RESOLVED that the following millage(s) are hereby levied on the 2010 tax roll on all property subject to taxation by the West Baton Rouge Parish Council: Health Unit 1.56 Juvenile Detention Center.90 BE IT FURTHER RESOLVED that the proper administrative officials of the Parish of West Baton Rouge, State of Louisiana, State of Louisiana, be and hereby empowered, authorized, and directed to spread said taxes as hereinabove set forth upon the assessment roll of said Parish for the year 2010 and to make the collection of the taxes imposed for and on behalf of the Parish

3 according to law, and that the tax herein levied shall become a permanent lien and privilege on all the property subject to taxation as herein set forth, and the collection thereof shall be enforceable in the manner provided by law. Roll call vote on the resolution was recorded as follows: YEAS: 9 (Ms. Gordon, Messrs. Washington, Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Robertson, Mouch, Kershaw) NAYS: As a result of the roll call vote the resolution was unanimously adopted. CERTIFICATE I, Sharon Zito, Council Clerk of the West Baton Rouge Parish Council do hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by said body at its Regular Meeting of October 14, 2010 at which meeting all of the members were present and voting. /s/sharon Zito Mr. Berthelot was recognized under item 7 (consider any amendments to the agenda) and requested that the agenda be amended to act on the recent resignation of the Justice of the Peace Ward 2, Parish of West Baton Rouge. A motion was made by Mr. Ricky Loupe, seconded by Mr. Phil Porto, Jr. to amend the agenda for the aforementioned item as requested by the Parish President. Roll call vote on the motion was recorded as follows: YEAS: 9 (Messrs. Washington, Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Robertson, Mouch, Kershaw, Ms. Gordon) NAYS: As a result of the roll call vote the motion was unanimously adopted. Mr. Berthelot explained that Gil Banta had resigned as he was no longer qualified to hold office having moved out of the district represented of the Justice of the Peace Ward 2, special election scheduled for April and appointee cannot run for election. The Louisiana Supreme requested appointment within 14 days of resignation (September 17 th ) so name must be submitted by Friday. Discussion held on area served and recommendations.

4 A motion was made by Mr. Keith Washington, Sr. and approved by acclamation to submit Ulyse E. Godfrey, Sr. name for nomination to the Louisiana Supreme Court to fill the unexpired term of Harry Gil Banta, Jr. (who resigned) as Justice of Peace for Ward 2, West Baton Rouge Parish, upon receipt of commission, and until the newly elected justice of the peace receives the oath of office. Public comments were requested from the audience at this time and there were none. Mr. Porto was recognized under item 9 (communications with Council members and/or elected or appointed official), read excerpt of minutes of Keep West Baton Rouge Beautiful board meeting held 9/28/10, and expressed appreciation to director, and entities for participation in program; Applied to DOTD for approval of installation of metal signage received through grant; Purchased 10 benches made from recyclable plastics and placed at ballparks; Status of paper recycling program; Coco Cola Company has donated recycle containers at football fields; Cell LSU Learning Service has partnered to create webpage; Liter index program report; Hazardous household waste day collection scheduled for March 19, 2011 with $20, commitment from Dow Chemical; Keep Addis Beautiful purchased vehicle to pick-up litter around Town; Erwinville Community Center has 2 new banners in parking lot; Allied Waste has donated 18 recycle bins at the Soccer field; First litter court scheduled for December 2, 1:00PM in Council meeting room; Programs proposed through partnerships with churches, schools and organizations. Mr. Manola was recognized and announced Department of Public Health scheduled press release regarding reported case of West Nile fever within Parish ( area). Mr. Manola confirmed that the Parish continues to spray for mosquitoes as aggressively as possible to keep numbers down. Discussion held on process for reporting dead birds, and mosquito department program status s. Public Works Director Kevin Durbin was recognized and announced Land Plan 2010 public meeting scheduled to be held on October 26 th at the WBR Community Center (Open House at 5:30 followed by public vision and community work sessions from 6:00 8:00PM), and introduced Scott and Brian Tipton, who were present to provide further information and answer any questions on final phase of the master plan project. Mr. Tipton stated that successful master plan is reflection of people in community, and over next nine months will be working on vision for future development. Mr. Durbin requested contact information for developing mailing list of area civic organizations and churches.

5 A motion was made by Mr. Phil Porto, Jr., seconded by Ms. Charlene Gordon to set the date and time for Halloween Trick-or-Treat for the unincorporated areas of West Baton Rouge Parish on Sunday, October 31, 2010, from 5:30 P. M. to 7:30 P. M in conjunction with municipalities. Roll call vote on the motion was recorded as follows: YEAS: 9 (Messrs. Loupe, Porto, Mrs. Johnson, Messrs. Robertson, Mouch, Kershaw, Ms. Gordon, Messrs. Washington, Spillman) NAYS: As a result of the roll call vote the motion was unanimously adopted. Council Chairman Spillman announced that the Public Hearing was in order at this time and all interested person were invited to appear and be heard regarding discussion on Avery Acres Phase I. Public comments were requested from the public at this time and no interested citizens appeared nor were any written protests received on the topic. The Council Chairman at this point declared the Public Hearing concluded, and provided report on meeting held 10/11/10 to discuss Avery Lakes Subdivision issues. Mr. Spillman stated that the Parish Attorney advised that current ordinances do not require the developer to install the road until the second phase of the development has begun. Mr. Spillman recommended closer plat statement scrutiny in future as found block length/street/right-of-way access statements of Phase I of this development misleading. However, developer promised at recent meeting to install the streets off of Rebelle and Silvery Lanes as soon as second phase begun. Discussion held on original approval, economy, amending existing ordinance to avoid similar issue in future, and stub-out streets. Mr. Berthelot suggested stipulating that no lots be sold or no building permits be issued until future roadway completed. By consensus the Council requested that the Parish Attorney and the Office of Community Planning & Development Office look into amending ordinances and provide recommendation. Parish Architect Dean Hotard was recognized under item 12 (consider status report, change order, and/or other matters as required on current projects), recommended and requested approval of $3, change order for the Soccer Fields Concession Stand & Bathrooms. Mr. Hotard explained that due to steep roof and fire wall rearrangement additional attic storage space was available. Discussion held on facilities located on School Board property, ditch and sewer system locations, and the type of items to be stored. Mr. Hotard confirmed that the project should be completed in two weeks. A motion was made by Mr. Jeff Kershaw, seconded by Mr. Randal Mouch to approve Change Order No. 1 for the West Baton Rouge Soccer Fields Concession Stand & Bathrooms Building (Tullier Services) for additional plywood decking & gypsum board to increase storage above concession stand and bathrooms at a cost of +$3, as aforementioned, as recommended by the Administration and Parish Architect, and authorizing the Parish President to execute same.

6 Roll call vote on the motion was recorded as follows: YEAS: 9 (Mr. Porto, Mrs. Johnson, Messrs. Robertson, Mouch, Kershaw, Ms. Gordon, Messrs. Washington, Spillman, Loupe) NAYS: As a result of the roll call vote the motion was unanimously adopted. Riley Berthelot, Jr. was recognized under Parish President's Report and discussed the following: Informed had signed Substantial Completion authorized 9/23/10 for FY Louisiana Community Development Block Grant Red Hat Road/Red Eye Lane Wastewater Collection System Improvements as power up, the lift station running, houses connected, and will close out grant in order to apply for other grant for roads as discussed earlier; Reviewed DOTD maps on LA. 1 drainage engineering project, locations/type and size of pipe to be used, LRA grant funding for engineering study to determine location for additional 48 pipe under roadway, Capital Outlay funding for railroad drains, right-of-way from landowners, outfall flow direction, and Lukeville flooding and Coulee Canal bank erosion in Thomas Road area; AT&T Cable Ordinance scheduled for introduction at 10/28/10 and adoption in November; Congratulated Phillip on daughter, Grace, winning 2 medals in Special Olympics horseback riding events; Congratulated Lisa Johnson on daughter being named High Homecoming Queen; Oldies but Goodies Fest scheduled for October 16 th & 17 th ; Parish Fair scheduled for November 4 th November 7 th ; Veterans Parade to show gratitude to veterans scheduled for November 7 th ; Community Center tax won by good margin helped by ads in newspaper and making few calls to get the job done, pleased with turn-out, and thanked everyone; Juvenile Detention tax fell short and will have to address issues later. Mr. Washington expressed need for Juvenile Detention facility or trade school, and if these were consider in development of the Land Plan Juvenile rehabilitation programs in other parishes and school truancy were discussed. Mr. Durbin stated that detention center/trade school facilities were not included as crime prevention, but suggested considering at upcoming meeting 10/26/10. Discussion consensus was that maintenance and operation of such a facility would require dedicated tax. At this time Gary Spillman was recognized under Council Chairman s Report and requested status on DOTD light project for Rougon Road/U S Highway 190 and Bueche Road/U S Highway 190. Mr. Berthelot stated that DOTD had permit application, and would confirm status next week. Financial consultant Jim Ryan with Government Consultants of Louisiana was recognized and clarified the resolutions presented were required to adopt the proces verbal to be sent to the

7 Secretary of State s Office and Clerk of Court s Office to certify the election results for the Community Centers which passed and for Juvenile Services which did not. Said resolutions appear elsewhere in these minutes. The West Baton Rouge Parish Council met in its regular session, duly called, advertised and convened at the West Baton Rouge Parish Council Governmental Building on Thursday, October 14, 2010, at 6:30 p.m., with the following members present: Gary Spillman, District VII, Chairman Keith K. Washington, Sr., District III, Vice Chairman Randal Mouch, District I Jeff Kershaw, District II Ricky Loupe, District IV Charlene Gordon, District V Phil Porto, Jr., District VI Alethea Johnson, District VIII Edward G. Robertson, District I Present Absent Also present were Parish President Riley Berthelot, Jr., Executive Assistant Jason Manola, Finance Director Phillip Bourgoyne, Council Clerk Sharon Zito. The meeting was called to order and the roll called with the above result. [Other business not pertinent to the present excerpt may be found of record in the official minute book.] The following resolution was offered by Mr. Phil Porto, Jr., seconded by Mr. Ricky Loupe, and adopted with the following vote: YEAS: 9 (Mrs. Johnson, Messrs. Robertson, Mouch, Kershaw, Ms. Gordon, Messrs. Washington, Spillman, Loupe, Porto) NAYS: ABSENT: And the resolution provides as follows:

8 A RESOLUTION PROVIDING FOR CANVASSING THE RETURNS AND DECLARING THE RESULT OF THE SPECIAL ELECTION HELD IN THE PARISH OF WEST BATON ROUGE, STATE OF LOUISIANA (THE PARISH ), ON SATURDAY, OCTOBER 2, 2010, TO AUTHORIZE THE CONTINUATION OF THE LEVY AND COLLECTION OF A 3.00 MILL PROPERTY TA FOR A PERIOD OF TEN (10) YEARS TO PROVIDE FUNDS TO CONTINUE THE MAINTENANCE, OPERATION AND CAPITAL EPENDITURES NECESSARY FOR ALL THE COMMUNITY CENTERS OWNED AND/OR LEASED IN THE NAME OF THE WEST BATON ROUGE PARISH COUNCIL AND LOCATED WITHIN THE PARISH OF WEST BATON ROUGE, STATE OF LOUISIANA; AND FURTHER PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. BE IT RESOLVED by the West Baton Rouge Parish Council (the Parish Council ), as governing authority for the Parish of West Baton Rouge, State of Louisiana (the Parish ), as follows: SECTION 1. That the Parish Council does now proceed in open and public session to examine the official certified tabulations of votes cast at the special election held in the Parish on October 2, 2010 (the Election ), said tabulations having been prepared and certified by the election officials serving at the designated polling places, and the Parish Council does now further proceed to examine and canvass the returns and declare the result of the Election. SECTION 2. That a Proces Verbal of the canvass of the returns of the Election shall be made and that a certified copy thereof shall be forwarded to the Secretary of State, Baton Rouge, Louisiana, who shall record the same in his office; that another certified copy thereof shall be forwarded to the Clerk of Court and ex-officio Recorder of Mortgages in and for the Parish of West Baton Rouge, State of Louisiana, who shall record the same in the Mortgage Records of West Baton Rouge Parish; and that another copy thereof shall be retained in the archives of the Parish. SECTION 3. That the result of the Election shall be promulgated by publication in the manner provided by law. SECTION 4. This Resolution shall take effect immediately upon adoption. The foregoing resolution was adopted on the 14th day of October, /s/sharon Zito Sharon Zito, Council Clerk /s/gary Spillman Gary Spillman, Council Chairman

9 STATE OF LOUISIANA PARISH OF WEST BATON ROUGE I, the undersigned Clerk of the Parish Council of the Parish of West Baton Rouge, State of Louisiana, do hereby certify that the foregoing constitutes a true and correct copy of a resolution adopted by said Parish Council on October 14, 2010, providing for canvassing the returns and declaring the result of the special election held in the Parish of West Baton Rouge, State of Louisiana (the Parish ), on Saturday, October 2, 2010, to authorize the continuation of the levy and collection of a 3.00 mill property tax for a period of ten (10) years to provide funds to continue the maintenance, operation and capital expenditures necessary for all the community centers owned and/or leased in the name of the West Baton Rouge Parish Council and located within the Parish of West Baton Rouge, State of Louisiana; and further providing for other matters in connection therewith. IN FAITH WHEREOF, witness my official signature and impress of the official seal of said Parish at, Louisiana, on this, the 14th day of October, /s/sharon Zito Sharon Zito, Council Clerk (SEAL) PROCES VERBAL PROCES VERBAL OF THE CANVASS OF THE VOTES CAST AT THE ELECTION HELD IN THE PARISH OF WEST BATON ROUGE, STATE OF LOUISIANA, ON SATURDAY, OCTOBER 2, BE IT KNOWN AND REMEMBERED that on the 14th day of October, 2010 at 6:30 p.m., at the West Baton Rouge Parish Council Governmental Building, 880 North Alexander Avenue,, Louisiana, the West Baton Rouge Parish Council, as governing authority for the Parish of West Baton Rouge, State of Louisiana (the "Parish"), and being the authority ordering the election held therein on Saturday, October 2, 2010, did examine and canvass the returns of the election, there having been submitted at the election the following proposition, to-wit: PROPOSITION

10 SUMMARY: CONTINUATION OF THE LEVY AND COLLECTION OF A 3.00 MILL PROPERTY TA FOR A PERIOD OF TEN (10) YEARS TO PROVIDE FUNDS TO CONTINUE THE MAINTENANCE, OPERATION AND CAPITAL EPENDITURES NECESSARY FOR ALL THE COMMUNITY CENTERS OWNED AND/OR LEASED IN THE NAME OF THE WEST BATON ROUGE PARISH COUNCIL AND LOCATED WITHIN THE PARISH OF WEST BATON ROUGE, STATE OF LOUISIANA. Shall the Parish of West Baton Rouge, State of Louisiana (the Parish ), under the provisions of Article VI, Sections 30 and 32 of the Louisiana Constitution of 1974, as amended, and other constitutional and statutory authority, be authorized to continue to levy and collect, and adopt an ordinance providing for such levy and collection, of a 3.00 mills tax on all property subject to taxation in the Parish (an estimated $825,000 is reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, commencing with the year 2011, and annually thereafter to and including the year 2020, for the purpose of providing funds to continue the maintenance, operation and capital expenditures necessary for all the Community Centers owned and/or leased in the name of the West Baton Rouge Parish Council and located within the Parish? There was found by said count and canvass that the following votes had been cast at the said special election IN FAVOR OF and AGAINST, respectively, the proposition as hereinabove set forth at the following polling places, to-wit: Ward 01, Precinct 01 - Addis Fire Station, 4353 Harris St, Addis Number of votes for: 323 Number of votes against: 193 Ward 02, Precinct 01A - Brusly Elementary School, 400 South Labauve Ave, Brusly Number of votes for: 288 Number of votes against: 208 Ward 02, Precinct 01B - Brusly Elementary School, 400 South Labauve Ave, Brusly Number of votes for: 85 Number of votes against: 55

11 Ward 02, Precinct 02 - Brusly Elementary School, 400 South Labauve Ave, Brusly Number of votes for: 44 Number of votes against: 35 Ward 02, Precinct 03 - Brusly Elementary School, 400 South Labauve Ave, Brusly Number of votes for: 65 Number of votes against: 37 Ward 03, Precinct 01A - Brusly Fire Station #3, 2141, Antonio Rd, Number of votes for: 8 Number of votes against: 1 Ward 03, Precinct 01B - Brusly Fire Station #3, 2141, Antonio Rd, Number of votes for: 140 Number of votes against: 81 Ward 03, Precinct 02 - Lukeville Upper Elementary, 6123 State Hwy 1 South, Brusly Number of votes for: 148 Number of votes against: 84 Ward 04, Precinct 01 - American Legion Hall, 850 Sixth St, Number of votes for: 50 Number of votes against: 50 Ward 04, Precinct 02 - City Court, 330 S Alexander Ave, Number of votes for: 132 Number of votes against: 67 Ward 04, Precinct 03A - K C Hall, 679 N Jefferson Ave, Number of votes for: 104 Number of votes against: 40 Ward 04, Precinct 03B - K C Hall, 679 N Jefferson Ave, Number of votes for: 31 Number of votes against: 13

12 Ward 04, Precinct 04 - Cohn Elementary School Gym, 805 N 14 th St, Number of votes for: 84 Number of votes against: 56 Ward 04, Precinct 05 - Fire Station No 2, 2616 Court St, Number of votes for: 68 Number of votes against: 29 Ward 05, Precinct 01 - Cohn Elementary School Gym, 805 N 14 th St, Number of votes for: 119 Number of votes against: 69 Ward 06, Precinct 01 - Lobdell Fire Station, 2937 Lafiton Ln, Number of votes for: 99 Number of votes against: 105 Ward 06, Precinct 02 - WBR Parish Building, 4142 River View Rd, Number of votes for: 44 Number of votes against: 26 Ward 07, Precinct 01 - High School, 3553 Rosedale Rd, Number of votes for: 63 Number of votes against: 81 Ward 07, Precinct 02 - Chamberlin School, 6024 Section Rd, Number of votes for: 73 Number of votes against: 73 Ward 07, Precinct 03 - Rosehill Fire Station, 8225 Rosehill Dr, Number of votes for: 70 Number of votes against: 63 Ward 07, Precinct 04 - Erwinville Comm Center/Shelter, 5110 Rougon Rd, Erwinville Number of votes for: 207 Number of votes against: 188 ABSENTEE

13 Number of votes for: 439 Number of votes against: 200 The polling places above specified being the only polling places designated at which to hold the election, it was therefore shown that there was a total of 2,684 votes cast IN FAVOR OF the Proposition and a total of 1,754 votes cast AGAINST the Proposition, as hereinabove set forth, and that there was a majority of 2,684 votes cast IN FAVOR OF the Proposition as hereinabove set forth. THEREFORE, the West Baton Rouge Parish Council does hereby declare and proclaim in open and public session that the Proposition, as hereinabove set forth, was duly PASSED by a majority of the votes cast by the qualified electors voting at the election held in the Parish on Saturday, October 2, 2010, and that the result of said election be promulgated by the Secretary of State and by the Clerk of Court in the manner required by law. THUS DONE AND SIGNED at, Louisiana, on this, the 14th day of October, /s/gary Spillman Gary Spillman, Council Chairman ATTEST: /s/sharon Zito Sharon Zito, Council Clerk

14 STATE OF LOUISIANA PARISH OF WEST BATON ROUGE I, the undersigned Clerk of the Parish Council of the Parish of West Baton Rouge, State of Louisiana, do hereby certify that the foregoing constitutes a true and correct copy of the Proces Verbal providing for canvassing the returns and declaring the result of the election held in the Parish of West Baton Rouge, State of Louisiana on October 2, 2010, to authorize the continuation of the levy and collection of a 3.00 mill property tax for a period of ten (10) years to provide funds to continue the maintenance, operation and capital expenditures necessary for all the community centers owned and/or leased in the name of the West Baton Rouge Parish Council and located within the Parish of West Baton Rouge, State of Louisiana. October, IN FAITH WHEREOF, witness my official signature at, Louisiana, on this 14th day of /s/sharon Zito Sharon Zito, Council Clerk The West Baton Rouge Parish Council met in its regular session, duly called, advertised and convened at the West Baton Rouge Parish Council Governmental Building on Thursday, October 14, 2010, at 6:30 p.m., with the following members present: Gary Spillman, District VII, Chairman Keith K. Washington, Sr., District III, Vice Chairman Randal Mouch, District I Jeff Kershaw, District II Present Absent

15 Ricky Loupe, District IV Charlene Gordon, District V Phil Porto, Jr., District VI Alethea Johnson, District VIII Edward G. Robertson, District I Also present were Parish President Riley Berthelot, Jr., Executive Assistant Jason Manola, Finance Director Phillip Bourgoyne, Council Clerk Sharon Zito. The meeting was called to order and the roll called with the above result. [Other business not pertinent to the present excerpt may be found of record in the official minute book.]

16 The following resolution was offered by Mr. Ricky Loupe, seconded by Mr. Phil Porto, Jr., and adopted with the following vote: YEAS: 9 (Messrs. Robertson, Mouch, Kershaw, Ms. Gordon, Messrs. Washington, Spillman, Loupe, Porto, Mrs. Johnson) NAYS: ABSENT: And the resolution provides as follows: A RESOLUTION PROVIDING FOR CANVASSING THE RETURNS AND DECLARING THE RESULT OF THE SPECIAL ELECTION HELD IN THE PARISH OF WEST BATON ROUGE, STATE OF LOUISIANA (THE PARISH ), ON SATURDAY, OCTOBER 2, 2010, TO AUTHORIZE THE LEVY AND COLLECTION OF A 1.1 MILLS PROPERTY TA FOR A PERIOD OF TWENTY (20) YEARS TO PROVIDE FUNDS TO PAY THE COSTS OF DETAINING, HOUSING AND PROVIDING REHABILITATIVE SERVICES AND PROGRAMS FOR JUVENILES WITHIN THE PARISH OF WEST BATON ROUGE, STATE OF LOUISIANA; AND FURTHER PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. BE IT RESOLVED by the West Baton Rouge Parish Council (the Parish Council ), as governing authority for the Parish of West Baton Rouge, State of Louisiana (the Parish ), as follows: SECTION 1. That the Parish Council does now proceed in open and public session to examine the official certified tabulations of votes cast at the special election held in the Parish on October 2, 2010 (the Election ), said tabulations having been prepared and certified by the election officials serving at the designated polling places, and the Parish Council does now further proceed to examine and canvass the returns and declare the result of the Election. SECTION 2. That a Proces Verbal of the canvass of the returns of the Election shall be made and that a certified copy thereof shall be forwarded to the Secretary of State, Baton Rouge, Louisiana, who shall record the same in his office; that another certified copy thereof shall be forwarded to the Clerk of Court and ex-officio Recorder of Mortgages in and for the Parish of West Baton Rouge, State of Louisiana, who shall record the same in the Mortgage Records of West Baton Rouge Parish; and that another copy thereof shall be retained in the archives of the Parish. SECTION 3. That the result of the Election shall be promulgated by publication in the manner provided by law. SECTION 4. This Resolution shall take effect immediately upon adoption.

17 The foregoing resolution was adopted on the 14th day of October, /s/sharon Zito Sharon Zito, Council Clerk /s/gary Spillman Gary Spillman, Council Chairman

18 STATE OF LOUISIANA PARISH OF WEST BATON ROUGE I, the undersigned Clerk of the Parish Council of the Parish of West Baton Rouge, State of Louisiana, do hereby certify that the foregoing constitutes a true and correct copy of a resolution adopted by said Parish Council on October 14, 2010, providing for canvassing the returns and declaring the result of the special election held in the Parish of West Baton Rouge, State of Louisiana (the Parish ), on Saturday, October 2, 2010, to authorize the levy and collection of a 1.1 mills property tax for a period of twenty (20) years to provide funds to pay the costs of detaining, housing and providing rehabilitative services and programs for juveniles within the Parish of West Baton Rouge, State of Louisiana; and further providing for other matters in connection therewith. IN FAITH WHEREOF, witness my official signature and impress of the official seal of said Parish at, Louisiana, on this, the 14th day of October, /s/sharon Zito Sharon Zito, Council Clerk (SEAL) PROCES VERBAL

19 PROCES VERBAL OF THE CANVASS OF THE VOTES CAST AT THE ELECTION HELD IN THE PARISH OF WEST BATON ROUGE, STATE OF LOUISIANA, ON SATURDAY, OCTOBER 2, BE IT KNOWN AND REMEMBERED that on the 14th day of October, 2010 at 6:30 p.m., at the West Baton Rouge Parish Council Governmental Building, 880 North Alexander Avenue,, Louisiana, the West Baton Rouge Parish Council, as governing authority for the Parish of West Baton Rouge, State of Louisiana (the "Parish"), and being the authority ordering the election held therein on Saturday, October 2, 2010, did examine and canvass the returns of the election, there having been submitted at the election the following proposition, to-wit: PROPOSITION SUMMARY: LEVY AND COLLECTION OF A 1.1 MILLS PROPERTY TA FOR A PERIOD OF TWENTY (20) YEARS TO PROVIDE FUNDS TO PAY THE COSTS OF DETAINING, HOUSING AND PROVIDING REHABILITATIVE SERVICES AND PROGRAMS FOR JUVENILES WITHIN THE PARISH OF WEST BATON ROUGE. Shall the Parish of West Baton Rouge, State of Louisiana (the Parish ), under the provisions of Article VI, Sections 30 and 32 of the Louisiana Constitution of 1974, as amended, and other constitutional and statutory authority, be authorized to levy and collect, and adopt an ordinance providing for such levy and collection, of a 1.1 mills tax on all property subject to taxation in the Parish (an estimated $302,500 is reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of twenty (20) years, commencing with the year 2011, and annually thereafter to and including the year 2030, for the purpose of providing funds to pay the costs of detaining, housing and providing rehabilitative services and programs for juveniles within the Parish? There was found by said count and canvass that the following votes had been cast at the said special election IN FAVOR OF and AGAINST, respectively, the proposition as hereinabove set forth at the following polling places, to-wit: Ward 01, Precinct 01 - Addis Fire Station, 4353 Harris St, Addis Number of votes for: 259 Number of votes against: 260 Ward 02, Precinct 01A - Brusly Elementary School, 400 South Labauve

20 Ave, Brusly Number of votes for: 215 Number of votes against: 282 Ward 02, Precinct 01B - Brusly Elementary School, 400 South Labauve Ave, Brusly Number of votes for: 57 Number of votes against: 84 Ward 02, Precinct 02 - Brusly Elementary School, 400 South Labauve Ave, Brusly Number of votes for: 36 Number of votes against: 44 Ward 02, Precinct 03 - Brusly Elementary School, 400 South Labauve Ave, Brusly Number of votes for: 42 Number of votes against: 61 Ward 03, Precinct 01A - Brusly Fire Station #3, 2141, Antonio Rd, Number of votes for: 8 Number of votes against: 1 Ward 03, Precinct 01B - Brusly Fire Station #3, 2141, Antonio Rd, Number of votes for: 118 Number of votes against: 101 Ward 03, Precinct 02 - Lukeville Upper Elementary, 6123 State Hwy 1 South, Brusly Number of votes for: 121 Number of votes against: 105 Ward 04, Precinct 01 - American Legion Hall, 850 Sixth St, Number of votes for: 49 Number of votes against: 53 Ward 04, Precinct 02 - City Court, 330 S Alexander Ave, Number of votes for: 116 Number of votes against: 83

21 Ward 04, Precinct 03A - K C Hall, 679 N Jefferson Ave, Number of votes for: 93 Number of votes against: 51 Ward 04, Precinct 03B - K C Hall, 679 N Jefferson Ave, Number of votes for: 26 Number of votes against: 18 Ward 04, Precinct 04 - Cohn Elementary School Gym, 805 N 14 th St, Number of votes for: 69 Number of votes against: 71 Ward 04, Precinct 05 - Fire Station No 2, 2616 Court St, Number of votes for: 66 Number of votes against: 31 Ward 05, Precinct 01 - Cohn Elementary School Gym, 805 N 14 th St, Number of votes for: 110 Number of votes against: 75 Ward 06, Precinct 01 - Lobdell Fire Station, 2937 Lafiton Ln, Number of votes for: 71 Number of votes against: 133 Ward 06, Precinct 02 - WBR Parish Building, 4142 River View Rd, Number of votes for: 40 Number of votes against: 32 Ward 07, Precinct 01 - High School, 3553 Rosedale Rd, Number of votes for: 54 Number of votes against: 89 Ward 07, Precinct 02 - Chamberlin School, 6024 Section Rd, Number of votes for: 60 Number of votes against: 86 Ward 07, Precinct 03 - Rosehill Fire Station, 8225 Rosehill Dr,

22 Number of votes for: 48 Number of votes against: 84 Ward 07, Precinct 04 - Erwinville Comm Center/Shelter, 5110 Rougon Rd, Erwinville Number of votes for: 145 Number of votes against: 246 ABSENTEE Number of votes for: 364 Number of votes against: 259 The polling places above specified being the only polling places designated at which to hold the election, it was therefore shown that there was a total of 2,167 votes cast IN FAVOR OF the Proposition and a total of 2,248 votes cast AGAINST the Proposition, as hereinabove set forth, and that there was a majority of 2,248 votes cast AGAINST the Proposition as hereinabove set forth. THEREFORE, the West Baton Rouge Parish Council does hereby declare and proclaim in open and public session that the Proposition, as hereinabove set forth, was duly FAILED by a majority of the votes cast by the qualified electors voting at the election held in the Parish on Saturday, October 2, 2010, and that the result of said election be promulgated by the Secretary of State and by the Clerk of Court in the manner required by law. THUS DONE AND SIGNED at, Louisiana, on this, the 14th day of October, /s/gary Spillman Gary Spillman, Council Chairman ATTEST: /s/sharon Zito Sharon Zito, Council Clerk

23 STATE OF LOUISIANA PARISH OF WEST BATON ROUGE I, the undersigned Clerk of the Parish Council of the Parish of West Baton Rouge, State of Louisiana, do hereby certify that the foregoing constitutes a true and correct copy of the Proces Verbal providing for canvassing the returns and declaring the result of the election held in the Parish of West Baton Rouge, State of Louisiana on October 2, 2010, to authorize the levy and collection of a 1.1 mills property tax for a period of twenty (20) years to provide funds to pay the costs of detaining, housing and providing rehabilitative services and programs for juveniles within the Parish of West Baton Rouge. October, IN FAITH WHEREOF, witness my official signature at, Louisiana, on this 14th day of /s/sharon Zito Sharon Zito, Council Clerk A motion was made by Mr. Phil Porto, Jr., seconded by Mr. Edward Robertson to call a public hearing to be held on Thursday, October 28, 2010, at 6:30 P. M. in the Council Meeting Room of the Council/Governmental Building at 880 North Alexander Avenue, Port Allen, La. to consider adoption of an ordinance to authorize the issuance of $2,100, Sales Tax Revenue Bonds (Westport Area Wastewater Project), Series 2010, prescribing the form, terms and conditions; providing for payment; awarding bonds to purchaser; authorizing the execution of loan and pledge agreement and other loan documents with Louisiana Department of Environmental Quality; providing for the delivery of bonds; and providing for other matters in connection therewith. Roll call vote on the motion was recorded as follows: YEAS: 9 (Messrs. Mouch, Kershaw, Ms. Gordon, Messrs. Washington, Spillman, Loupe, Porto, Mrs. Johnson, Mr. Robertson) NAYS: As a result of the roll call vote the motion was unanimously adopted. The Council Clerk read by title the proposed ordinance being introduced by title, publicized by title, and considered for adoption following a public hearing at the meeting of Thursday, November 18, 2010 at 6:30PM in the Council Meeting Room of the Governmental Building, 880 North Alexander Avenue,, La. to adopt an ordinance to amend Chapter 104 Zoning, Sec for rezoning request of FA&C of Louisiana, LLC, 3924 Rougon Road,, La. designated as Tract K containing acres of the Eric Swanson, Sr. Property located in Sections 28 & 29, T6S-11E from A (Agricultural District) to R-MH (Residential Mobile Home Park District).

24 Mr. Durbin was recognized and stated that one variance to be considered for WBR Properties represented by Jason Creighton, who was present tonight to answer any questions, and clarified requesting side setback variance as projected on screen from 10 to 0 or no setback at all. Mr. Creighton was recognized, requested 0 lot line variance, and explained to extend the one on back of Lot 2B-1, 2C-1 and 2D-1 to 15 building setback line because adding utility servitude on back of those lots using the building as fence, and confirmed adjacent landowner was business partner and had no objection to realignment. A motion was made by Mr. Jeff Kershaw, seconded by Mr. Phil Porto, Jr. to approve the variance request of WBR Properties, LLC (Jason Creighton), Lots 2B-1, 2C-1, and 2D-1, West Towne Subdivision,, La. reducing the required west side setback line from 10 feet to 0 lot line based upon confirmation no objection to proposed relocation of setback line. Roll call vote on the motion was recorded as follows: YEAS: 9 (Mr. Kershaw, Ms. Gordon, Messrs. Washington, Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Robertson, Mouch) NAYS: As a result of the roll call vote the motion was unanimously adopted. Mr. Durbin informed the Council the Master Plan would have a Facebook page. A motion was made by Mr. Edward Robertson, seconded by Mr. Phil Porto, Jr. to approve the 2010 Class AR Restaurant Beer Permit for False River Steak Company, LLC d/b/a Scott s Steak House, 702 Lobdell Highway, Suite 9,, La., as same meets all requirements in accordance with the Compiled Ordinances, Parish of West Baton Rouge, Louisiana, Chapter 6, Alcoholic Beverages. Roll call vote on the motion was recorded as follows: YEAS: 9 (Ms. Gordon, Messrs. Washington, Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Robertson, Mouch, Kershaw) NAYS: As a result of the roll call vote the motion was unanimously adopted. At this time under Correspondence Report the Council Clerk read excerpt from the West Baton Rouge Parish Planning & Zoning Commission Agenda scheduled for Tuesday, October 19, 2010 at 6:30 PM. Mrs. Keowen of the Utilities Department was recognized and confirmed that Mr. Morris had recently been appointed to fill the unexpired term of Joe Webb (who resigned) until 11/10, and Mr. Morris desire to continue to serve in this capacity. A motion was made by Mr. Gary Spillman, seconded by Mrs. Alethea Johnson and approved by acclamation to reappoint Heath Morris to the West Baton Rouge Parish Water-works District No. 4 Board for another 5 year term commencing 11/13/10 based on the aforementioned information.

25 There being no further business, a motion to adjourn was made by Mrs. Alethea Johnson, seconded by Ms. Charlene Gordon at 7:55PM. Roll call vote on the motion was recorded as follows: YEAS: 9 (Messrs. Spillman, Loupe, Port, Mrs. Johnson, Messrs. Robertson, Mouch, Kershaw, Ms. Gordon, Mr. Washington) NAYS: As a result of the roll call vote the motion was unanimously adopted. /s/gary M. Spillman Gary M. Spillman, Council Chairman /s/sharon Zito Sharon Zito, Council Clerk

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

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

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 9, 2012 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting.

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting. WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING WEST BATON ROUGE PARISH GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA FEBRUARY 8, 2018 6:30PM The Regular Meeting of the West Baton

More information

Also present were, Riley Berthelot, Parish President, Phillip Bourgoyne, Director of Finance, and Michelle Tullier, Council Clerk.

Also present were, Riley Berthelot, Parish President, Phillip Bourgoyne, Director of Finance, and Michelle Tullier, Council Clerk. WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING JANUARY 14, 2016 WEST BATON ROUGE PARISH COUNCIL GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

Roll call vote for Gary Spillman to serve as Council Chair was recorded as follows: 5 (Mr. Loupe, Ms. Gordon, Messrs. Porto, Spillman, Robertson)

Roll call vote for Gary Spillman to serve as Council Chair was recorded as follows: 5 (Mr. Loupe, Ms. Gordon, Messrs. Porto, Spillman, Robertson) WEST BATON ROUGE PARISH COUNCIL ORGANIZATIONAL MEETING 2012 2016 COUNCIL - JANUARY 12, 2012 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM

More information

Mr. Keith K. Keedy Washington, Sr., Mrs. Alethea Lisa Johnson

Mr. Keith K. Keedy Washington, Sr., Mrs. Alethea Lisa Johnson WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING MAY 8, 2008 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30 PM The Regular Meeting of the West

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

RESOLUTION 2008-R-04. No. 2 of the Parish of Vermilion, State of Louisiana (the District ), that:

RESOLUTION 2008-R-04. No. 2 of the Parish of Vermilion, State of Louisiana (the District ), that: Mr. Dane Hebert: The following resolution was offered by Mr. Nathan Granger and seconded by RESOLUTION 2008-R-04 A resolution providing for canvassing the returns and declaring the results of the special

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 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 p.m. Tuesday

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

A motion was made by Ms. Charlene Gordon, seconded by Mr. Ricky Loupe to approve the minutes of the June 25, 2015 regular meeting.

A motion was made by Ms. Charlene Gordon, seconded by Mr. Ricky Loupe to approve the minutes of the June 25, 2015 regular meeting. WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING JULY 23, 2015 WEST BATON ROUGE PARISH COUNCIL GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the West

More information

MINUTES Planning Commission January 13, 2016

MINUTES Planning Commission January 13, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

More information

The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner:

The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner: The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner: RESOLUTION A resolution ordering and calling a special election to be held in Consolidated School District No. 1 of

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: President:

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 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 p.m. Tuesday

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

Personnel Committee September 29, 2017

Personnel Committee September 29, 2017 October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,

More information

MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION HELD ON THE 7 th DAY OF NOVEMBER 2013

MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION HELD ON THE 7 th DAY OF NOVEMBER 2013 MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION HELD ON THE 7 th DAY OF NOVEMBER 2013 The Caddo Parish Commission met in legal and regular session on the above date at 3:30 p.m. in the Government

More information

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, ORDINANCE CITY OF NEW ORLEANS CITY HALL: July, 0 CALENDAR NO.,9 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, BROSSETT AND GRAY (BY REQUEST) AN ORDINANCE calling

More information

PARISH POLICE JURY REGULAR MEETING April 23, :00 P.M.

PARISH POLICE JURY REGULAR MEETING April 23, :00 P.M. PARISH POLICE JURY REGULAR MEETING April 23, 2018 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Vice -President: Members:

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

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

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

ORDINANCE NUMBER

ORDINANCE NUMBER MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00

More information

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS 189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

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

MAYOR CARY WACKER; DEPUTY MAYOR PAM HOWETH. COUNCIL MEMBERS JOHNSON, PLYLER, SOFEY, SOFTLY.

MAYOR CARY WACKER; DEPUTY MAYOR PAM HOWETH. COUNCIL MEMBERS JOHNSON, PLYLER, SOFEY, SOFTLY. STATE OF TEXAS September 16, 2013 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers

More information

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO.

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO. On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO. 11-171 A RESOLUTION ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF ANGELINA LUFKIN INDEPENDENT SCHOOL DISTRICT TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT: TAKE NOTICE that an election will be

More information

(3) "Board" or "board of supervisors" means the governing board of the district or, if such board has been abolished, the board, body, or commission

(3) Board or board of supervisors means the governing board of the district or, if such board has been abolished, the board, body, or commission CHAPTER 27-B. COMMUNITY DEVELOPMENT DISTRICT ACT 9039.11. Short title This Chapter may be cited as the "Community Development District Act". 9039.12. Legislative findings The legislature finds that: (1)

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT THE STATE OF TEXAS COUNTY OF BURLESON APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT TO: THE COMMISSIONERS COURT OF BURLESON COUNTY, TEXAS GENTLEMEN: ON THIS THE day of, 20, the undersigned, hereinafter,

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

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

ORDER CALLING SCHOOL BUILDING BOND ELECTION

ORDER CALLING SCHOOL BUILDING BOND ELECTION ORDER CALLING SCHOOL BUILDING BOND ELECTION STATE OF TEXAS COUNTY OF BURLESON SNOOK INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Snook Independent School District (the District

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014)

Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014) Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014) STATE OF LOUISIANA PARISH OF EAST BATON ROUGE BE IT KNOWN, that on this 13 th day of July, 1981, personally came

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

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

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

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

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3984 REZONING NO. 2018-00022 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 11 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes May 24, 2018 Call

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR.

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. Livingston, Louisiana April 26, 2001 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, April

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION.

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION. NOTE: This document has been re-created from the original. Please refer to the original document filed on Pages 363-369 of Plat Book 1851, of the public records of Escambia County, Florida. BY-LAWS OF

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017: AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF BLANCHARD WILL BE HELD ON TUESDAY, 28 APRIL 2015, 6:00 P.M., AT CITY HALL, 122 NORTH MAIN, BLANCHARD, OKLAHOMA, IN ACCORDANCE WITH THE OKLAHOMA

More information

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA 17-248 PATRICK SANDEL, ET AL. VERSUS THE VILLAGE OF FLORIEN ********** APPEAL FROM THE ELEVENTH JUDICIAL DISTRICT COURT PARISH OF SABINE, NO. 67,941

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room, 58050 Meriam Street,

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING SEPTEMBER 2, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

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

POCONO RANCH LANDS PROPERTY OWNERS ASSOCIATION DECLARATION OF PURPOSE AND BY-LAWS

POCONO RANCH LANDS PROPERTY OWNERS ASSOCIATION DECLARATION OF PURPOSE AND BY-LAWS POCONO RANCH LANDS PROPERTY OWNERS ASSOCIATION DECLARATION OF PURPOSE AND BY-LAWS Of the Pocono Ranch Lands Property Owners Association Bushkill, Pennsylvania 18324 Whereas, the Association desires to

More information

Florida Senate (PROPOSED BILL) SPB FOR CONSIDERATION By the Committee on Ethics and Elections

Florida Senate (PROPOSED BILL) SPB FOR CONSIDERATION By the Committee on Ethics and Elections FOR CONSIDERATION By the Committee on Ethics and Elections 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 A bill to be entitled An act relating to elections; amending s.

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

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, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 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 p.m.

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information