PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

Size: px
Start display at page:

Download "PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA"

Transcription

1 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/1/17 Tuesday, December 5, :00 p.m. Council Chambers Page 1 of 5 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. A. Meeting Called to Order and Roll Call B. Remind Public that no food or drink is allowed in the Council Chambers C. Remind Public of Cell Phone Ordinance SBPC # D. Invocation by Minister Jerry Troxclair with Peace and Prayer Ministries E. Pledge of Allegiance by Councilmember Callais F. Recognize Elected Officials APPROVAL OF MINUTES 1. Motion to approve the minutes of the November 21, 2017 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, December 1, (Council Chair) RECOGNITION 2. Councilmember s for a District Update 3. Guy McInnis, President's Report 4. Recognize the Public PUBLIC HEARINGS 5. Summary No Introduced by: Administration on 10/3/17 AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 6. Summary No Introduced by: Councilman Luna on 11/21/17 AN ORDINANCE TO AMEND CHAPTER 19; STREETS AND OTHER PUBLIC WAYS; ARTICLE I IN GENERAL; TO CREATE AND ADD SECTION 19-6; PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS. 7. Summary No Introduced by: Councilmember Alcon on 11/21/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET.

2 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/1/17 Tuesday, December 5, :00 p.m. Council Chambers Page 2 of 5 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. RESOLUTIONS 8. Adopt Resolution SBPC # , approving and ratifying permits as recommended by the Alcohol Beverage and Bingo Department: (Administration) Beer and/or Liquor Permit(s) 1. GTN Convenience, LLC dba Sammy s Discount Express E. St. Bernard Highway Chalmette, La Owners: Mai Nguyen (Renewal) (Beer & Liquor) 2. Guillory, Lura Mae dba Guillory s 8317 E. St. Bernard Highway St. Bernard, La Owner: Lura Mae Guillory (Renewal) (Beer & Liquor) 3. EMA, Inc. dba South Lake Foods 7532 East Judge Perez Drive Violet, La Owner(s): Manuel & Eva Nicosia (Renewal) (Beer & Liquor) 4. Dingo s LLC dba Da Bayou Swamp Bar 2029 Paris Road Chalmette, La Owner: Edward Legnon Jr. (New) (Beer & Liquor) 5. ES&A,Inc. dba Daiquiri Paradise 201 W. Judge Perez Drive Chalmette, La Owner: Mai Nguyen (Renewal) (Beer & Liquor) 6. Hot Wok Asian Buffet, Inc. dba Hot Wok Asian Buffet 8700 W. Judge Perez Dr., Ste. O Chalmette, La Owner: Shan Rong Lin (Renewal) (Beer & Liquor) 7. Five Happiness Food Store, LLC dba Five Happiness Food Store 8953 W. Judge Perez Dr. Chalmette, La Owner: My Tran (Renewal) (Beer & Liquor) 8. El Patron, Inc. dba El Patron Mexican Restaurant 3109 Jean Lafitte Pkwy. Chalmette, La Owners: Adilene Avalos & Irene Sanchez De Avalos (Renewal) (Beer & Liquor) 9. Jerome & Anthony, LLC dba Quick Wok Chinese Restaurant 9212 W. Judge Perez Dr., Ste. A Chalmette, La Owners: Huan Nguyen, Nga Vu, Hao Nguyen, & Huong Vu (Renewal) (Beer & Liquor) 10. Frozen Fantasies, LLC dba Frozen Fantasies 3120 E. Judge Perez Drive Meraux, La Owners: Harry Meraux Fisher & Herbie Meraux Fisher (Renewal) (Beer & Liquor) 11. Ben s Pizza #2, LLC dba Ben s Pizza # East Judge Perez Drive Meraux, La Owners: Addlee & Stacey Martin (Renewal) (Beer & Liquor) 12. Ha Four Evergreen dba Ruby Express 1515 E. Judge Perez Dr. Ste. 4 Chalmette, La Owner: Hanh Vu (Renewal) (Beer & Liquor)

3 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/1/17 Tuesday, December 5, :00 p.m. Council Chambers Page 3 of 5 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. Special Event 1. Name of Organization: Frozen Fantasies Address: 120 E. Judge Perez Dr. Meraux, La Name of Event: Bayou Road Balloon Festival Location of Event: 8201 W. Judge Perez Drive Chalmette, La Date: November 10-12, 2017 Time: 11AM-5PM Contact: Heather Fandino 2. Name of Organization: OANA Address: P.O. Box 112 Arabi, La Name of Event: Sippin in the Sunset Location of Event: Aycock Barn Date: November 9, 2017 Time: 6PM-9PM Contact: Barry Lemoine 3. Name of Organization: St. Bernard Irish Italian Islenos Parade Address: P.O. Box 1487 Chalmette, La Name of Event: St. Bernard Irish, Italian, Islenos Parade Location of Event: 8201 W. Judge Perez Drive (Civic Center) Chalmette, La Date: April 14, 2018 Time: 11AM-5PM Contact: Chad O Neil 9. Adopt Resolution SBPC # , approving permits as recommended by the Alcohol Beverage and Bingo Department: (Administration) Beer and/or Liquor Permit(s) 1. J & R Quick Stop J & R Quick Stop 8245 W. Judge Perez Drive Chalmette, La Owner: Lawrence Bienvenvue (Renewal) (Beer & Liquor) 2. Halo 1, LLC dba Meraux Quick Stop 3112 E. St. Bernard Hwy. Meraux, La Owners: Hamdi Jabbar & Abder Askar (Renewal) (Beer & Liquor) 3. Hoffer s Enterprises, LLC Hoffer s Discount Discount Stop 2545 B Paris Road Chalmette, La Owners: Susan Hoffer & Tracey Green (Renewal) (Beer & Liquor) 10. Adopt Resolution SBPC # , a resolution authorizing the issuance of a Fuelman Card to the Parish President. (Administration)

4 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/1/17 Tuesday, December 5, :00 p.m. Council Chambers Page 4 of 5 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. 11. Adopt Resolution SBPC # , a resolution adopting the 2018 Council meeting dates. (Council) ADOPTION 12. Summary No Introduced by: Administration on 10/3/17 Public hearing held on 12/5/17 AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 13. Summary No Introduced by: Administration on 11/7/17 Public hearing held on 11/21/17 Tabled on 11/21/17 until 12/5/17 AN ORDINANCE AUTHORIZING THE LEASE/GRANT OF SERVITUDE FOR 434 E. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA Summary No Introduced by: Councilman Lewis on 11/7/17 Public hearing held on 11/21/17 Tabled on 11/21/17 until 12/5/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE LEASE OF PUBLIC SERVITUDE FOR 418 W. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA Summary No Introduced by: Councilman Luna on 11/21/17 Public hearing held on 12/5/17 AN ORDINANCE TO AMEND CHAPTER 19; STREETS AND OTHER PUBLIC WAYS; ARTICLE I IN GENERAL; TO CREATE AND ADD SECTION 19-6; PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS. 16. Summary No Introduced by: Councilmember Alcon on 11/21/17 Public hearing held on 12/5/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET.

5 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/1/17 Tuesday, December 5, :00 p.m. Council Chambers Page 5 of 5 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. INTRODUCTIONS 17. Summary No Introduced by: Councilmember Alcon on 12/5/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE CREATION OF THE FILM ST. BERNARD, AN INCENTIVE PROGRAM THROUGH WHICH A REBATE MAY BE OFFERED FOR LODGING, PAYROLL, AND OTHER PRODUCTION EXPENDITURES MADE IN ST. BERNARD PARISH FOR PRE-APPROVED PRODUCTIONS. OTHER MATTERS 18. Motion to discuss and take any action as it relates to information received from the Coastal Zone Advisory Committee. Next Regular scheduled Council Meeting will be held Tuesday, December 5, 7:00 p.m. Approved by: _ Richard Lewis Time: 12:24 p.m. Date: 12/1/17

6 #1 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of XXX, seconded by XXX, it was moved to approve the minutes of the November 21, 2017 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, December 1, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared adopted on the 5 th day of December, C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, December 5, Witness my hand and the seal of the Parish of St. Bernard on this 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

7 OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, NOVEMBER 21, 2017 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA. The St. Bernard Parish Council, the Governing Authority, met in Regular Session on November 21, 2017 at three o clock p.m. pursuant to notice given to each member and posted in the manner required by law. The meeting convened at 3:00 p.m. Members present: Councilmembers: Vice Chair Kerri Callais, Gillis McCloskey, Howard Luna, Wanda Alcon. Members absent: Nathan Gorbaty, Manuel Monty Montelongo and Richard Richie Lewis. Also present were Roxanne Adams, Clerk of Council, serving as official secretary of the Council and President Guy McInnis and CAO, Ronnie Alonzo were present representing Administration. Councilmember Alcon delivered the invocation and Councilmember Luna led the Pledge of Allegiance. #1 On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to approve to approve the minutes of the November 7, 2017 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, November 17, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #2 On a joint motion of the Council, without objection and by unanimous consent, it was moved to proclaim December 2, 2017 and December 3, 2017 as Louisiana s Shop Local Artists Week. Ms. Callais took Chairman s Privilege to recognize Mosquito Control Services for an update. #3 Councilmember s District Update A copy of this update is on file with the minutes of this meeting. #4 President s Report A copy of this report was entered into the official record and is on file with the minutes of this meeting. Recognize the Public Anthony Stepelcovich Chalmette, LA #5 Summary No Introduced by: Administration on 11/7/17

8 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page -2- AN ORDINANCE AUTHORIZING THE LEASE/GRANT OF SERVITUDE FOR 434 E. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #6 Summary No Introduced by: Administration on 11/7/17 AN ORDINANCE TO AMEND, ORDINANCE SBPC # , AN ORDINANCE TO DECLARE THE EQUIPMENT ON THE ATTACHED EXHIBIT A AS SURPLUS AND TO AUTHORIZE THE PARISH PRESIDENT OR HIS DESIGNEE TO EXECUTE ALL NECESSARY DOCUMENTS TO TRANSFER SAID EQUIPMENT. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #7 Summary No Introduced by: Councilman Lewis on 11/7/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE LEASE OF PUBLIC SERVITUDE FOR 418 W. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #8 On motion of the Chair, without objection and by unanimous consent, it was moved to table the following resolution until the December 5, 2017 Council meeting: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve and ratify the following permits as recommended by the Alcohol Beverage and Bingo Department: Special Event 1. Name of Organization: Frozen Fantasies Address: 120 E. Judge Perez Dr. Meraux, La Name of Event: Bayou Road Balloon Festival Location of Event: 8201 W. Judge Perez Drive Chalmette, La Date: November 10-12, 2017 Time: 11AM-5PM Contact: Heather Fandino 2. Name of Organization: OANA Address: P.O. Box 112 Arabi, La Name of Event: Sippin in the Sunset Location of Event: Aycock Barn Date: November 9, 2017 Time: 6PM-9PM Contact: Barry Lemoine The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

9 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page -3- YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #9 On motion of the Chair, without objection and by unanimous consent, it was moved to table the following resolution until the December 5, 2017 Council meeting: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. GTN Convenience, LLC dba Sammy s Discount Express E. St. Bernard Highway Chalmette, La Owners: Mai Nguyen (Renewal) (Beer & Liquor) 2. Guillory, Lura Mae dba Guillory s 8317 E. St. Bernard Highway St. Bernard, La Owner: Lura Mae Guillory (Renewal) (Beer & Liquor) 3. EMA, Inc. dba South Lake Foods 7532 East Judge Perez Drive Violet, La Owner(s): Manuel & Eva Nicosia (Renewal) (Beer & Liquor) 4. Dingo s LLC dba Da Bayou Swamp Bar 2029 Paris Road Chalmette, La Owner: Edward Legnon Jr. (New) (Beer & Liquor) 5. ES&A,Inc. dba Daiquiri Paradise 201 W. Judge Perez Drive Chalmette, La Owner: Mai Nguyen (Renewal) (Beer & Liquor) 6. Hot Wok Asian Buffet, Inc. dba Hot Wok Asian Buffet 8700 W. Judge Perez Dr., Ste. O Chalmette, La Owner: Shan Rong Lin (Renewal) (Beer & Liquor) 7. Five Happiness Food Store, LLC dba Five Happiness Food Store 8953 W. Judge Perez Dr. Chalmette, La Owner: My Tran (Renewal) (Beer & Liquor) 8. El Patron, Inc. dba El Patron Mexican Restaurant 3109 Jean Lafitte Pkwy. Chalmette, La Owners: Adilene Avalos & Irene Sanchez De Avalos (Renewal) (Beer & Liquor) 9. Jerome & Anthony, LLC dba Quick Wok Chinese Restaurant 9212 W. Judge Perez Dr., Ste. A Chalmette, La Owners: Huan Nguyen, Nga Vu, Hao Nguyen, & Huong Vu (Renewal) (Beer & Liquor) 10. Frozen Fantasies, LLC dba Frozen Fantasies 3120 E. Judge Perez Drive Meraux, La Owners: Harry Meraux Fisher & Herbie Meraux Fisher (Renewal) (Beer & Liquor)

10 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page Ben s Pizza #2, LLC dba Ben s Pizza # East Judge Perez Drive Meraux, La Owners: Addlee & Stacey Martin (Renewal) (Beer & Liquor) 12. Ha Four Evergreen dba Ruby Express 1515 E. Judge Perez Dr. Ste. 4 Chalmette, La Owner: Hanh Vu (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: St. Bernard Irish Italian Islenos Parade Address: P.O. Box 1487 Chalmette, La Name of Event: St. Bernard Irish, Italian, Islenos Parade Location of Event: 8201 W. Judge Perez Drive (Civic Center) Chalmette, La Date: April 14, 2018 Time: 11AM-5PM Contact: Chad O Neil The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #10 On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: Summary No Introduced by: Councilmember Luna on 9/19/17 Planning Commission recommended APPROVAL on 10/24/17 Public hearing held on 11/7/17 Tabled on 11/7/17 until 11/21/17 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-10; ADMINISTRATION AND ENFORCEMENT, SUBSECTION ; PLANNING COMMISSION OF THE ST. BERNARD PARISH CODE OF ORDINANCES. Discussion ensued; On motion of Mr. Luna, seconded by Mrs. Alcon, it was moved to amend Summary No as follows:

11 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page -5- Page 1, Section (d) remove for a period of two years and add The applicant shall obtain a building permit and commence with construction or use within two (2) years of the date of Council approval. Failure to do so will nullify the conditional use. The applicant shall be required to resubmit an application to the Planning Commission with final approval from the Council, if the conditional use expires. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to adopt the following ordinance as amended: ORDINANCE SBPC # Summary No Introduced by: Councilmember Luna on 9/19/17 Planning Commission recommended APPROVAL on 10/24/17 Public hearing held on 11/7/17 Tabled on 11/7/17 until 11/21/17 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-10; ADMINISTRATION AND ENFORCEMENT, SUBSECTION ; PLANNING COMMISSION OF THE ST. BERNARD PARISH CODE OF ORDINANCES. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #11 On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 11/7/17

12 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page -6- Public hearing held on 11/21/17 AN ORDINANCE AUTHORIZING THE LEASE/GRANT OF SERVITUDE FOR 434 E. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA Discussion ensued; On motion of Mr. Luna, seconded by Mrs. Alcon, it was moved to table Summary No until the December 5, 2017 Council meeting: The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #12 On motion of Mr. McCloskey, seconded by Mr. Luna, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 11/7/17 Public hearing held on 11/21/17 ORDINANCE SBPC # AN ORDINANCE TO AMEND, ORDINANCE SBPC # , AN ORDINANCE TO DECLARE THE EQUIPMENT ON THE ATTACHED EXHIBIT A AS SURPLUS AND TO AUTHORIZE THE PARISH PRESIDENT OR HIS DESIGNEE TO EXECUTE ALL NECESSARY DOCUMENTS TO TRANSFER SAID EQUIPMENT. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #13 On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to adopt the following ordinance:

13 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page -7- Summary No Introduced by: Councilman Lewis on 11/7/17 Public hearing held on 11/21/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE LEASE OF PUBLIC SERVITUDE FOR 418 W. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA Discussion ensued; On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to table Summary No until the December 5, 2017 Council meeting: The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #14 On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No Introduced by: Councilman Luna on 11/21/17 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; ARTICLE I IN GENERAL; TO CREATE AND ADD SECTION 19-6; PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS. Discussion ensued; The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, 2017.

14 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page -8- #15 On motion of Mrs. Alcon, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No Introduced by: Councilmember Alcon on 11/21/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice- Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, #16 Coastal Zone Advisory Committee No official action was taken. #17 On motion of Mr. McCloskey, seconded by Mr. Luna, it was moved to enter into Executive Session to discuss Kendall Chenier & Hoby Givens et al v. Parish of St. Bernard et al, 34 JDC # The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice-Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, On motion of the Chair, without objection and by unanimous consent, it was moved to return to Regular Session. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis

15 Minutes of the St. Bernard Parish Council Meeting of November 21, 2017 Page -9- The Council Vice-Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to accept the advice of Legal Counsel in the matter of Kendall Chenier & Hoby Givens et al v. Parish of St. Bernard et al, 34 JDC # The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Luna, Alcon None Gorbaty, Montelongo, Lewis The Council Vice-Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of November, There being no further business for discussion, the Council Vice-Chair declared the meeting adjourned at 3:31 p.m. on the 21 st day of November, Next Regular scheduled Council Meeting will be held Tuesday, December 5, 7:00 p.m. COPIES OF ALL RESOLUTIONS AND ORDINANCES IN THEIR ENTIRETY ARE ON FILE AT THE CLERK OF COUNCIL S OFFICE AND ARE AVAILABLE FOR PUBLIC VIEWING. Roxanne Adams_ ROXANNE ADAMS CLERK OF COUNCIL Kerri Callais KERRI CALLAIS COUNCIL VICE-CHAIR

16 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, DECEMBER 5, 2017 SEVEN (7:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE OCTOBER 3, 2017 COUNCIL MEETING: Summary No Introduced by: Administration on 10/3/17 AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Annual Operating and Capital Budget for 2016 is hereby amended as per attached in Exhibit A. WHEREAS, each department shall be treated as a separate fund for the purpose of the five percent (5%) budgetary compliance in accordance with the state law; and, WHEREAS, no monies shall be moved from one fund or department without official action taken by the Parish Council; and, WHEREAS, all revenues generated by a specific department shall be budgeted as a revenue within that department s specific budget. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Richard Richie Lewis RICHARD RICHIE LEWIS COUNCIL CHAIR

17

18

19 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, DECEMBER 5, 2017 SEVEN (7:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE NOVEMBER 21, 2017 COUNCIL MEETING: Summary No Introduced by: Councilman Luna on 11/21/17 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; ARTICLE I IN GENERAL; TO CREATE AND ADD SECTION 19-6; PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Council does hereby amend Chapter 19 - Streets and other public ways; Article I In General; to create and add Section 19-6 Placement of temporary construction (roll-off) dumpsters on streets of the St. Bernard Parish Code of Ordinances as per attached in Exhibit A. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Richard Richie Lewis RICHARD RICHIE LEWIS COUNCIL CHAIR

20 EXHIBIT A SUMMARY NO ORDINANCE SBPC #XXXX-XX-XX Chapter 19 - Streets and other public ways Article I- In General Section 19-6 Placement of temporary construction (roll-off) dumpsters on streets. Section Placement of temporary construction (roll-off) dumpsters on streets. (1) All temporary construction roll-off dumpsters shall be placed entirely on private property when possible. (2) All temporary construction (roll-off) dumpsters shall be permitted with an active building or renovation permit. When a building or renovation permit is closed or expired, then all temporary construction (roll-off) dumpster(s) shall be removed within thirty (30) days of the previously permitted location. (3) If no building or renovation permit is required, then a temporary construction (roll-off) dumpsters shall be allowed for not more than thirty (30) days at any one (1) location. (4) All construction roll-off dumpsters placed within any public rights-of-way (street or other public way), shall be subject to the following: (a) All temporary construction (roll-off) dumpsters shall be applied for and approved by the Department of Community Development prior to placement at a site. (b) Public sidewalks shall not be blocked at any time. (c) All temporary construction (roll-off) dumpsters shall be affixed with visible reflective material on all sides facing any public rights-of-way (street or other public way). (d) All temporary construction (roll-off) dumpsters in public rights-of-way (street or other public way) shall be located between the sidewalk and the street line, as achievable. (e) No temporary construction (roll-off) dumpsters shall be permitted within any public rights-of-way (street or other public way) where on-street parking is prohibited.

21 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, DECEMBER 5, 2017 SEVEN (7:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE NOVEMBER 21, 2017 COUNCIL MEETING: Summary No Introduced by: Councilmember Alcon on 11/21/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Annual Operating and Capital Budget for 2016 is hereby amended as per attached in Exhibit A. WHEREAS, each department shall be treated as a separate fund for the purpose of the five percent (5%) budgetary compliance in accordance with the state law; and, WHEREAS, no monies shall be moved from one fund or department without official action taken by the Parish Council; and, WHEREAS, all revenues generated by a specific department shall be budgeted as a revenue within that department s specific budget. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Richard Richie Lewis RICHARD RICHIE LEWIS COUNCIL CHAIR

22 St. Bernard Parish Government Summary No Ordinance SBPC #XXXX-XX-XX Proposed 2017 Budget Amendment G/L ACCOUNT CODE ACCOUNT TITLE ACCOUNT TYPE ENTRY AMOUNT FUND COST CENTER PROJECT LEDGER CODE INCREASE DECREASE Sales Tax Transfer Revenue $ 25, Film Incentive Program Expenditure 25, Sales Tax Transfer Expenditure 25, Sales Tax Transfer Expenditure 25, Professional Service - Landscaping Expenditure 25, Sales Tax Transfer Revenue 25, Net Effect on Fund Balance $0.00 $0.00 This Budget Amendment is to add additional funding to the film incentive program.

23 #8 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of XXX, seconded by XXX, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve and ratify the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. GTN Convenience, LLC dba Sammy s Discount Express E. St. Bernard Highway Chalmette, La Owners: Mai Nguyen (Renewal) (Beer & Liquor) 2. Guillory, Lura Mae dba Guillory s 8317 E. St. Bernard Highway St. Bernard, La Owner: Lura Mae Guillory (Renewal) (Beer & Liquor) 3. EMA, Inc. dba South Lake Foods 7532 East Judge Perez Drive Violet, La Owner(s): Manuel & Eva Nicosia (Renewal) (Beer & Liquor) 4. Dingo s LLC dba Da Bayou Swamp Bar 2029 Paris Road Chalmette, La Owner: Edward Legnon Jr. (New) (Beer & Liquor) 5. ES&A,Inc. dba Daiquiri Paradise 201 W. Judge Perez Drive Chalmette, La Owner: Mai Nguyen (Renewal) (Beer & Liquor) 6. Hot Wok Asian Buffet, Inc. dba Hot Wok Asian Buffet 8700 W. Judge Perez Dr., Ste. O Chalmette, La Owner: Shan Rong Lin (Renewal) (Beer & Liquor) 7. Five Happiness Food Store, LLC dba Five Happiness Food Store 8953 W. Judge Perez Dr. Chalmette, La Owner: My Tran (Renewal) (Beer & Liquor) 8. El Patron, Inc. dba El Patron Mexican Restaurant 3109 Jean Lafitte Pkwy. Chalmette, La Owners: Adilene Avalos & Irene Sanchez De Avalos (Renewal) (Beer & Liquor)

24 Page -2- Extract #8 continued December 5, Jerome & Anthony, LLC dba Quick Wok Chinese Restaurant 9212 W. Judge Perez Dr., Ste. A Chalmette, La Owners: Huan Nguyen, Nga Vu, Hao Nguyen, & Huong Vu (Renewal) (Beer & Liquor) 10. Frozen Fantasies, LLC dba Frozen Fantasies 3120 E. Judge Perez Drive Meraux, La Owners: Harry Meraux Fisher & Herbie Meraux Fisher (Renewal) (Beer & Liquor) 11. Ben s Pizza #2, LLC dba Ben s Pizza # East Judge Perez Drive Meraux, La Owners: Addlee & Stacey Martin (Renewal) (Beer & Liquor) 12. Ha Four Evergreen dba Ruby Express 1515 E. Judge Perez Dr. Ste. 4 Chalmette, La Owner: Hanh Vu (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: Frozen Fantasies Address: 120 E. Judge Perez Dr. Meraux, La Name of Event: Bayou Road Balloon Festival Location of Event: 8201 W. Judge Perez Drive Chalmette, La Date: November 10-12, 2017 Time: 11AM-5PM Contact: Heather Fandino 2. Name of Organization: OANA Address: P.O. Box 112 Arabi, La Name of Event: Sippin in the Sunset Location of Event: Aycock Barn Date: November 9, 2017 Time: 6PM-9PM Contact: Barry Lemoine 3. Name of Organization: St. Bernard Irish Italian Islenos Parade Address: P.O. Box 1487 Chalmette, La Name of Event: St. Bernard Irish, Italian, Islenos Parade Location of Event: 8201 W. Judge Perez Drive (Civic Center) Chalmette, La Date: April 14, 2018 Time: 11AM-5PM Contact: Chad O Neil

25 Page -3- Extract #8 continued December 5, 2017 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared adopted on the 5 th day of December, C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, December 5, Witness my hand and the seal of the Parish of St. Bernard on this 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

26 #9 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of XXX, seconded by XXX, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. J & R Quick Stop J & R Quick Stop 8245 W. Judge Perez Drive Chalmette, La Owner: Lawrence Bienvenvue (Renewal) (Beer & Liquor) 2. Halo 1, LLC dba Meraux Quick Stop 3112 E. St. Bernard Hwy. Meraux, La Owners: Hamdi Jabbar & Abder Askar (Renewal) (Beer & Liquor) 3. Hoffer s Enterprises, LLC Hoffer s Discount Discount Stop 2545 B Paris Road Chalmette, La Owners: Susan Hoffer & Tracey Green (Renewal) (Beer & Liquor) The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared adopted on the 5 th day of December, 2017.

27 Page -2- Extract #9 continued December 5, 2017 C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, December 5, Witness my hand and the seal of the Parish of St. Bernard on this 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

28 #10 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of Mr. xxxx,, seconded by Mr. xxxx, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION AUTHORIZING THE ISSUANCE OF A FUELMAN CARD TO THE PARISH PRESIDENT. WHEREAS, the Parish President Is not issued a dedicated St. Bernard Parish vehicle for use while conducting St. Bernard Parish business or while representing the Parish at meetings and events; and, WHEREAS, the Parish President often uses his personal vehicle to conduct business and attend meetings and events in his capacity as Parish President. NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the issuance of a Fuelman card to the Parish President, as part of his employment benefit package. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared xxxx on the 5 th day of December, 2017.

29 Page -2- Extract #10 continued December 5, 2017 C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at St. Bernard, Louisiana, on Tuesday, December 5, Witness my hand and the seal of the Parish of St. Bernard on this 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

30 #11 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of xxxx, seconded by xxxx, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby adopt the following St. Bernard Parish Council Meeting dates for 2017: January 2, 7:00 p.m. January 16, 3:00 p.m. February 6, 7:00 p.m. February 20, 3:00 p.m. March 6, 7:00 p.m. March 20, 3:00 p.m. April 3, 7:00 p.m. April 17, 3:00 p.m. May 1, 7:00 p.m. May 15, 3:00 p.m. June 5, 7:00 p.m. June 19, 3:00 p.m. July 3, 7:00 p.m. July 17, 3:00 p.m. August 7, 7:00 p.m. August 21, 3:00 p.m. September 4, 7:00 p.m. September 18, 3:00 p.m. October 2, 7:00 p.m. October 16, 3:00 p.m. November 6, 7:00 p.m. November 20, 3:00 p.m. December 4, 7:00 p.m. December 18, 3:00 p.m.

31 Page -2- Extract #11 continued December 5, 2017 All meetings will be held at 8201 W. Judge Perez Drive, Chalmette in the Council Chambers The minutes of each meeting are posted at and in the St. Bernard Voice. For more information call or The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared adopted on the 5 th day of December, C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, December 5, Witness my hand and the seal of the Parish of St. Bernard on this 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

32 #12 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of XXX, seconded by XXX, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 10/3/17 Public hearing held on 12/5/17 ORDINANCE SBPC #XXXX AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Annual Operating and Capital Budget for 2016 is hereby amended as per attached in Exhibit A. WHEREAS, each department shall be treated as a separate fund for the purpose of the five percent (5%) budgetary compliance in accordance with the state law; and, WHEREAS, no monies shall be moved from one fund or department without official action taken by the Parish Council; and, WHEREAS, all revenues generated by a specific department shall be budgeted as a revenue within that department s specific budget. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted.

33 Page -2- Extract #12 continued December 5, 2017 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared adopted on the 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL RICHARD LEWIS COUNCIL CHAIR Delivered to the Parish President Date and Time Received by Approved Vetoed Parish President Guy McInnis Returned to Clerk of the Council Date and Time Received by

34

35

36 #13 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of XXX, seconded by XXX, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 11/7/17 Public hearing held on 11/21/17 Tabled on 11/21/17 until 12/5/17 ORDINANCE SBPC #XXXX AN ORDINANCE AUTHORIZING THE LEASE/GRANT OF SERVITUDE FOR 434 E. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. The St. Bernard Parish Council does hereby authorize the Parish President to lease/grant the servitude located at 434 E. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA to El Paso Chalmette, LLC in accordance with the attached GRANT OF SERVITUDE agreement. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted.

37 Page -2- Extract #13 continued December 5, 2017 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared adopted on the 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL RICHARD LEWIS COUNCIL CHAIR Delivered to the Parish President Date and Time Received by Approved Vetoed Parish President Guy McInnis Returned to Clerk of the Council Date and Time Received by

38 #14 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, DECEMBER 5, 2017 AT SEVEN O CLOCK P.M. On motion of XXX, seconded by XXX, it was moved to adopt the following ordinance: ORDINANCE SBPC #XXXX Summary No Introduced by: Councilman Lewis on 11/7/17 Public hearing held on 11/21/17 Tabled on 11/21/17 until 12/5/17 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE LEASE OF PUBLIC SERVITUDE FOR 418 W. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. The St. Bernard Parish Council does hereby authorize the Parish President to lease 418 W. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA in accordance with the attached lease agreement. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted.

39 Page -2- Extract #14 continued December 5, 2017 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared adopted on the 5 th day of December, ROXANNE ADAMS CLERK OF COUNCIL RICHARD LEWIS COUNCIL CHAIR Delivered to the Parish President Date and Time Received by Approved Vetoed Parish President Guy McInnis Returned to Clerk of the Council Date and Time Received by

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 12/15/17 Tuesday, December 19, 2017 3:00 p.m. Council Chambers Page 1 of 4

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 12/14/18 Tuesday, December 18, 2018 3:00 p.m. Council Chambers Page 1 of 5

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

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 8/30/18 Tuesday, September 4, 2018 7:00 p.m. Council Chambers Page 1 of 7 Sign

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 10/12/18 Tuesday, October 16, 2018 3:00 p.m. Council Chambers Page 1 of 5 Sign

More information

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance.

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MAY 15, 2018 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH

More information

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilman McCloskey led the Pledge of Allegiance.

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilman McCloskey led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MARCH 6, 2018 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH

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 4/27/18 Tuesday, May 1, 2018 7:00 p.m. Council Chambers Page 1 of 6 Sign Interpreter

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 9/15/17 Tuesday, September 19, 2017 3:00 p.m. Council Chambers Page 1 of 6

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Tuesday, January 20, 2015 3:00 p.m. Council Chambers Page 1 of 6 A. Meeting Called to Order and Roll Call B. Remind Public that no food or drink is allowed in the Council Chambers C. Remind Public of Cell

More information

Pastor Tommy Walker delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance.

Pastor Tommy Walker delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MAY 2, 2017 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH

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 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 1 of 6 Sign Interpreter

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 8/3/18 Tuesday, August 7, 2018 7:00 p.m. Council Chambers Page 1 of 5 Sign

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 4/28/17 Tuesday, May 2, 2017 7:00 p.m. Council Chambers Page 1 of 8 Sign Interpreter

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 3/31/17 Tuesday, April 4, 2017 7:00 p.m. Council Chambers Page 1 of 7 Sign

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

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, 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

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

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

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL COMMUNITY DEVELOPMENT AND PLANNING COMMITTEE Mr. Steve Trosclair Mr. Scotty Dryden Mr. John Navy Ms. Arlanda Williams Mr. Gerald Michel Chairman Vice-Chairman Member Member Ms.

More information

TERREBONNE PARISH COUNCIL

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

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. Brian Skelton, Council President Pro-Tempore

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

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

Minutes for the TPC & RPC Meeting November 14, 2017 Page 1

Minutes for the TPC & RPC Meeting November 14, 2017 Page 1 MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes November

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

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

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

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 SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

More information

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

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

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016 OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016 The and City Council of Morgan City, Louisiana, met at 6:00 pm (local time) in regular session, this date, in the City Court Building, Highway

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 The Livingston Parish Council met in regular session duly called, advertised, and convened at its regular meeting place, the

More information

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

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

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

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson John Arehart Vice-Chairperson Larry Martin Members David Pohl Mary L. Rademacher Robert Showers Virginia Zeeb Claude A. Vail COURTHOUSE 100 E. STATE STREET

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA 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 Gaile H. Anthony

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

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

RESOLUTION NO RESOLUTION INTRODUCING AND SETTING PUBLIC HEARING FOR NON-DISCRIMINATION ORDINANCE ABSENT:

RESOLUTION NO RESOLUTION INTRODUCING AND SETTING PUBLIC HEARING FOR NON-DISCRIMINATION ORDINANCE ABSENT: City Council 200 North Lake Street Cadillac, Michigan 49601 Phone (231) 775-0181 Fax (231) 775-8755 Mayor Carla J. Filkins Mayor Pro-Tem Shari Spoelman Councilmembers Tiyi Schippers Robert J. Engels Stephen

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4858 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: ON THE 2 DAY OF AUGUST, 2012

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens Minutes of January 12, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 12, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, APRIL 30, 2013 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 1:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC

More information

OFFICIAL PROCEEDINGS OF THE

OFFICIAL PROCEEDINGS OF THE Mr. W. Thibodeaux moved, seconded by Mr. D. Henry, THAT, the Council suspend the condemnation proceed OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION SEPTEMBER 24, 2001 The Chairman,

More information

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect. ORDINANCE 2305-19 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF WOODBURY, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER 125 ENTITLED MERCANTILE LICENSES OF THE CODE OF THE CITY OF WOODBURY

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

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, 2017 7:30 PM PRAYER PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: February 6 and 21, 2017 PROCLAMATION: Norwich Arts Center PUBLIC HEARING 1. AN

More information

A motion was offered by Mrs. Julie Borill, seconded by Mr. Alton Stevenson and carried unanimously, to make the following amendments to the agenda:

A motion was offered by Mrs. Julie Borill, seconded by Mr. Alton Stevenson and carried unanimously, to make the following amendments to the agenda: CROWLEY, LOUISIANA FEBRUARY 14, 2012 THE ACADIA PARISH POLICE JURY met on the above date at 6:30 p.m., in the Police Jury Meeting Room, Courthouse Building, Crowley, Louisiana, in regular session with

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, July 24, 2018 PLACE: Mathews Government Complex, 4876 Highway

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011 City of Florence, Al Minutes of City Council January 18, 2011 CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011 The regular meeting of the City Council of the City of Florence, Alabama, was held

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

CITY OF CAMERON MINUTES JANUARY 19, 2016

CITY OF CAMERON MINUTES JANUARY 19, 2016 CITY OF CAMERON MINUTES JANUARY 19, 2016 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins Ronnie Jack Lynn Rogers The City Council of the City of Cameron, Missouri met in Regular Session

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

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA NOTE: AGENDA ORDER SUBJECT TO CHANGE LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA A. CALL TO ORDER MAYOR ROLL CALL CITY CLERK COUNCILMEMBERS: NELSON, KNAPP REXWINKEL,

More information

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. City of South Miami Ordinance No. 08 06 1876 requires all

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

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the

More information

TIF DEVELOPMENT AGREEMENT

TIF DEVELOPMENT AGREEMENT TIF DEVELOPMENT AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into this day of, 2014, by and between SAN BENEDETTO LLC d/b/a Juliet's, an Illinois limited liability company (the Developer

More information

REGULAR MEETING. Present were: Board Member Patrick Colasurdo, and Chairman H. Mickey McCabe

REGULAR MEETING. Present were: Board Member Patrick Colasurdo, and Chairman H. Mickey McCabe REGULAR MEETING OF THE ALCOHOLIC BEVERAGE CONTROL BOARD OF THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, NEW JERSEY, HELD IN THE COUNCIL CHAMBER, MUNICIPAL BUILDING, 630 AVENUE C, ON THURSDAY, SEPTEMBER

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

F-2 PERMIT APPLICATION

F-2 PERMIT APPLICATION TYPE OR PRINT PLAINLY Ohio Department of Commerce, P.O. Box 4005, Reynoldsburg, Ohio 43068-9005 - Fax No. (614) 644-6965 F-2 PERMIT APPLICATION Fee: $150.00; $160.00 if issued jointly with the holder of

More information

COOPER CHARTER TOWNSHIP RESOLUTION NO.

COOPER CHARTER TOWNSHIP RESOLUTION NO. COOPER CHARTER TOWNSHIP RESOLUTION NO. RESOLUTION TO INTRODUCE AN ORDINANCE TO CONTINUE TO IMPOSE A MORATORIUM ON THE ISSUANCE OF PERMITS, LICENSES OR APPROVALS FOR CERTAIN USES OF PROPERTY RELATED TO

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

ORDINANCE NO BE IT ORDAINED by the Board of County Commissioners of. known as the Alcoholic Beverages Ordinance is to regulate the

ORDINANCE NO BE IT ORDAINED by the Board of County Commissioners of. known as the Alcoholic Beverages Ordinance is to regulate the I,... ORDINANCE NO. 85-6 AN ORDINANCE PERTAINING TO THE ALCOHOLIC BEVERAGES; PROVIDING FOR HOURS OF SALE;'" PROVIDING FOR REGULATION OF BOTTLE CLUBS~ PROVIDING A DEFINITION; REQUIRING A ", PERMIT; PROVIDING

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5800AA COUNCIL SPONSOR: MR. SMITH INTRODUCED BY: PROVIDED BY: COUNCIL OFFICE SECONDED BY: ON THE 4 DAY OF MAY, 2017 ORDINANCE TO AMEND THE ST.

More information

ORDINANCE NO WHEREAS, the Eustis Historic Downtown is located along a navigable waterway, Lake Eustis in the Harris Chain of Lakes; and

ORDINANCE NO WHEREAS, the Eustis Historic Downtown is located along a navigable waterway, Lake Eustis in the Harris Chain of Lakes; and ORDINANCE NO. 13-11 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF EUSTIS, LAKE COUNTY, FLORIDA, CREATING A DOWNTOWN WATERFRONT ENTERTAINMENT DISTRICT AMENDING CHAPTER 10, AMUSEMENTS AND ENTERTAINMENT,

More information

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes The Andover City Council met for a regular meeting on Tuesday, November 25, 2008 at 909 N. Andover Road in the Andover Civic Center. Mayor Ben Lawrence

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: February 15, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-04 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Tuesday,,

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL POLICY, PROCEDURE, AND LEGAL COMMITTEE Mrs. C. Duplantis- Prather Mr. Darrin Guidry, Sr. Mr. John Navy Ms. Arlanda Williams Mr. Gerald Michel Mr. Scotty Dryden Mr. Al Marmande

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

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

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

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004 CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004 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

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 14 th day of January, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular

More information

City of Hallandale Beach

City of Hallandale Beach City of Hallandale Beach 400 S. Federal Highway Hallandale Beach, FL 33009 Wednesday, 6:30 PM Commission Chambers City Commission Mayor Joy F. Cooper Vice Mayor Keith S. London Commissioner Michele Lazarow

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. 0. Box 1, Leonardtown, Maryland 20650 DANIEL W. BURRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. McKAY Town Administrator

More information

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack Livingston, Louisiana June 9, 2016 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Chambers, Governmental Building,

More information

ALCOHOLIC BEVERAGE APPLICATION CITY OF MOULTRIE APPLICATION INSTRUCTIONS / REQUIREMENTS

ALCOHOLIC BEVERAGE APPLICATION CITY OF MOULTRIE APPLICATION INSTRUCTIONS / REQUIREMENTS ALCOHOLIC BEVERAGE APPLICATION CITY OF MOULTRIE SECTION I APPLICATION INSTRUCTIONS / REQUIREMENTS 1) Applicant shall return the application to City Clerk submit a certificate of a registered surveyor that

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. February 5, 2019 TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate

More information

IN THE BOARD OF COUNTY COMMISSIONERS FOR WASHINGTON COUNTY, OREGON

IN THE BOARD OF COUNTY COMMISSIONERS FOR WASHINGTON COUNTY, OREGON 1 2 IN THE BOARD OF COUNTY COMMISSIONERS FOR WASHINGTON COUNTY, OREGON FILED AUG 2 5 2016 Washington County County Clerk 3 4 5 ORDINANCE NO. 817 An Ordinance Adopting Chapter 3.14 of the Washington County

More information

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET The Council of the Parish of St. John the Baptist, State of Louisiana, met

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA A meeting of the City Council of the City of Blue Springs, Missouri, was held Monday, December 15, 2008, 6:30 p.m. in

More information

Office of the Mayor. To: Diane Marlin, Heather Stevenson, Dennis Roberts, Brandon Bowersox, Robert Lewis, EricJakobosson and Charlie Smyth

Office of the Mayor. To: Diane Marlin, Heather Stevenson, Dennis Roberts, Brandon Bowersox, Robert Lewis, EricJakobosson and Charlie Smyth .i CITY OF URBANA 400 S. Vine Street Office of the Mayor Urbana, IL 61801 Laurel Lunt Prussing January 5, 2011 (217) 384-2456 Fax (217) 384-2426 To: Diane Marlin, Heather Stevenson, Dennis Roberts, Brandon

More information