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 12/15/17 Tuesday, December 19, :00 p.m. Council Chambers Page 1 of 4 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 Pastor Jim Jeffries with Assembly of God Church E. Pledge of Allegiance by Councilmember McCloskey F. Recognize Elected Officials APPROVAL OF MINUTES 1. Motion to approve the minutes of the December 5, 2017 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, December 15, (Council Chair) RECOGNITION 2. Motion to recognize Dale Barstow with Municode for a presentation. (Councilman Luna) 3. Councilmember s for a District Update 4. Guy McInnis, President's Report 5. Recognize the Public PUBLIC HEARINGS 6. 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. 7. A PUBLIC HEARING TO DETERMINE WHETHER TO PROCEED WITH THE CONDEMNATION AND DEMOLITION OF THE FOLLOWING IN-GROUND SWIMMING POOL LOCATED AT 2020 LIVACARRI DRIVE, MERAUX, LA. 8. Motion to take any action regarding the in-ground swimming pool that is located at 2020 Livacarri Drive, Meraux, LA. RESOLUTIONS

2 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/15/17 Tuesday, December 19, :00 p.m. Council Chambers Page 2 of 4 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. 9. Adopt Resolution SBPC # , approving permits as recommended by the Alcohol Beverage and Bingo Department: (Administration) Beer and/or Liquor Permit(s) 1. Karcrist Services, LLC dba Sabor Latino 7543 W. Judge Perez Dr., Ste. A Arabi, La Member: Mayra Z. Taylor (Renewal) (Beer & Liquor) 2. Louisiana CVS Pharmacy, LLC dba CVS / Pharmacy # Paris Road Chalmette, La Manager: Steve Loyola (Renewal) (Beer & Liquor) 3. Haider Management, LLC dba Stella Maris Café & Grocery 7555 W. Judge Perez Dr. Arabi, La Owner: Nashat Haider (Renewal) (Beer & Liquor) 4. J. Fernandez, LLC dba Julie s Tavern 8431 W. St. Bernard Hwy. Chalmette, La Owner: Julie Fernandez (Renewal) (Beer & Liquor) 5. Lehrmann s Inc. dba Lehrmann s Bar 135 W. St. Bernard Hwy. Chalmette, La Owner: Ronald Lehrmann Sr. (Renewal) (Beer & Liquor) 6. King Discount Tobacco & Liquor, LLC dba King Discount Tobacco & Liquor 8700 W. Judge Perez Dr., Ste. W Chalmette, La Member: Suleimon Darweesh (Renewal) (Beer & Liquor) Special Event 1. Name of Organization : Knights of Nemesis Social Club and Parade Address of Organization: P.O. Box 291 Arabi, La Event: Nights of Nemesis Parade Date: February 3, 2018 Time: 1:00 PM Location: Starting at 8201 W. Judge Perez Dr Contact: Billy Showalter 10. Adopt Resolution SBPC # , a resolution to appoint members to the St. Bernard Parish Home Mortgage Authority. (Council) 11. Adopt Resolution SBPC # , a resolution to appoint members to the St. Bernard Parish Tourist Commission. (Council) 12. Adopt Resolution SBPC # , a resolution to appoint members to the St. Bernard Parish Hospital Service District. (Council)

3 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/15/17 Tuesday, December 19, :00 p.m. Council Chambers Page 3 of 4 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. 13. Adopt Resolution SBPC # , a resolution supporting the Parish President to sign a Cooperative Endeavor Agreement with the St. Bernard Parish Assessor and Sheriff to retain Assessure Systems, LLC to implement and execute a Homestead Exemption mapping system to identify properties erroneously designated as exempt or subject to senior, disabled and veterans freeze assessments and to facilitate the collection of appropriate property taxes. (Councilman Luna) 14. Adopt Resolution SBPC # , a resolution authorizing the Parish President to enter into an agreement with Barber Bros. Contracting Co., L.L.C. for the St. Bernard Multi-Use Path, Phase I and II, St. Bernard Parish, State Project No. H (Administration) ADOPTION 15. Summary No Introduced by: Councilmember Alcon on 12/5/17 Public hearing held on 12/19/17 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. INTRODUCTIONS 16. Summary No Planning Commission recommended DENIAL on 12/12/17 Introduced by: Administration on 12/19/17 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF PAUL MENDEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A SHORT TERM RENTAL IN A R-1 ZONE LOCATED AT 60 CAROLYN CT, ARABI, LA Summary No Planning Commission recommended APPROVAL on 12/12/17 Introduced by: Administration on 12/19/17 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF ANDRE P. NEFF FOR CONDITIONAL USE PERMIT TO OPERATE A CORPORATE RETREAT IN A I-1 ZONE LOCATED AT 5128 E. ST. BERNARD HWY., VIOLET, LA OTHER MATTERS 18. Motion to discuss and take any action as it relates to information received from the Coastal Zone Advisory Committee.

4 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 12/15/17 Tuesday, December 19, :00 p.m. Council Chambers Page 4 of 4 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. EXECUTIVE SESSION 19. Motion to enter into Executive Session to discuss potential litigation between St. Bernard Parish Government and the Entergy Corporation. 20. Motion to enter into Executive Session to discuss RAY59 LLC vs. Parish of St. Bernard, 34th JDC No Next Regular scheduled Council Meeting will be held Tuesday, January 2, 7:00 p.m. Approved by: _ Richard Lewis Time: 12:01 p.m. Date: 12/15/17

5 OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, DECEMBER 5, 2017 AT 7:00 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 Tuesday, December 5, 2017 at seven o clock p.m. pursuant to notice given to each member and posted in the manner required by law. The meeting convened at 7:03 p.m. Members present: Councilmembers: Council Chair Richard Richie Lewis, Gillis McCloskey, Nathan Gorbaty, Howard Luna, Wanda Alcon, Manuel Monty Montelongo and Kerri Callais. Members absent: None. 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. Minster Jerry Troxclair delivered the invocation and Councilmember Callais led the Pledge of Allegiance. #1 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, 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: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #2 Councilmember s District Update A copy of this update is on file with the minutes of this meeting. #3 President s Report A copy of this report was entered into the official record and is on file with the minutes of this meeting. #4 Recognize the Public Anthony Stepelcovich Chalmette, LA Ken Dufour Violet, LA Chris Konnecker Chalmette, LA #5 Summary No Introduced by: Administration on 10/3/17

6 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -2- AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #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. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #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. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #8 On motion of Mrs. Alcon, seconded by Mr. McCloskey, 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)

7 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page 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) 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 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: McCloskey, Gorbaty, Luna, Alcon, Montelongo None

8 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -4- ABSENT: ABSTAINED: None Callais The Council Chair, Mr. Lewis, cast his vote as ABSTAIN. And the motion was declared adopted on the 5 th day of December, #9 On motion of Mrs. Alcon, seconded by Mr. McCloskey, 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: ABSTAINED: McCloskey, Gorbaty, Luna, Alcon, Montelongo None None Callais The Council Chair, Mr. Lewis, cast his vote as ABSTAIN. And the motion was declared adopted on the 5 th day of December, #10 On motion of the Chair, without objection and by unanimous consent, it was moved to remove the following resolution: RESOLUTION SBPC # A RESOLUTION AUTHORIZING THE ISSUANCE OF A FUELMAN CARD TO THE PARISH PRESIDENT. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais

9 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -5- NAYS: ABSENT: None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #11 On motion of Mr. McCloskey, seconded by Mr. Gorbaty, 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. 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: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA.

10 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -6- And the motion was declared adopted on the 5 th day of December, #12 On motion of Mrs. Alcon, seconded by Mr. Luna, it was moved to adopt the following ordinance: 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. Discussion ensued; On motion of Ms. Callais, seconded by Mrs. Alcon, it was moved to amend this item as submitted in the updated budget package. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, On motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to amend in fund 001- section 2010 to add a new line item called the budget contingency fund in the amount of $7,100,749. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, On motion of Mrs. Alcon, seconded by Mr. Luna, it was moved to adopt the following ordinance, as amended: ORDINANCE SBPC # Summary No. 3537

11 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -7- 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. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #13 On motion of Ms. Callais, seconded by Mr. McCloskey, 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 AN ORDINANCE AUTHORIZING THE LEASE/GRANT OF SERVITUDE FOR 434 E. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA On motion of Mr. Luna, seconded by Ms. Alcon, it was moved to amend page (3) to remove the changes made in section (a) and to change (b) from $1.00 to $1, per year. Discussion ensued; The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Luna McCloskey, Gorbaty, Alcon, Montelongo, Callais None The Council Chair, Mr. Lewis, cast his vote as NAY. And the motion was declared failed on the 5 th day of December, On motion of Ms. Callais, seconded by Mr. McCloskey, it was moved to adopt the following ordinance, as originally submitted for adoption: ORDINANCE SBPC #

12 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -8- 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 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #14 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: 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 ORDINANCE SBPC # AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE LEASE OF PUBLIC SERVITUDE FOR 418 W. JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA Discussion ensued; The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Montelongo, Callais Luna None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #15 On motion of Mr. Luna, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No. 3546

13 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -9- 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. Discussion ensued; The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #16 On motion of Mrs. Alcon, seconded by Mr. Montelongo, it was moved to adopt the following ordinance: Summary No Introduced by: Councilmember Alcon on 11/21/17 Public hearing held on 12/5/17 ORDINANCE SBPC # 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, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #17 On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to introduce the following ordinance: 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

14 Minutes of the St. Bernard Parish Council Meeting of December 5, 2017 Page -10- BE OFFERED FOR LODGING, PAYROLL, AND OTHER PRODUCTION EXPENDITURES MADE IN ST. BERNARD PARISH FOR PRE-APPROVED PRODUCTIONS. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Callais None None The Council Chair, Mr. Lewis, cast his vote as YEA. And the motion was declared adopted on the 5 th day of December, #18 Coastal Zone Advisory Committee No official action was taken. There being no further business for discussion, the Council Chair declared the meeting adjourned at 8:42 p.m. on the 5 th day of December, Next Regular scheduled Council Meeting will be held Tuesday, December 19, 3:00 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. Ashley Adams_ ASHLEY ADAMS DEPUTY CLERK OF COUNCIL Richard Lewis RICHARD RICHIE LEWIS COUNCIL CHAIR

15 #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 19, 2017 AT THREE O CLOCK P.M. On motion of Mr. XXX, seconded by Mr. XXX, it was moved to approve the minutes of the December 5, 2017 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, December 15, 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 xxxxxx 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 19, Witness my hand and the seal of the Parish of St. Bernard on this 19 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

16 SUMMARY NO EXHIBIT A ORDINANCE SBPC #XXXX-XX-XX Film St. Bernard Incentives Program Original Ordinance SBPC # Amended on 8/16/17 Ordinance SBPC # Purpose and Description of St. Bernard Parish Film Industry Incentive Rebate Program A. The purpose of this program is to encourage growth and investment in St. Bernard Parish by developing a strong base for motion-picture film, videotape, digital, and television program productions. B. The St. Bernard Parish film industry incentive offers a rebate for lodging, payroll expenses, and other production expenditures made in St. Bernard Parish, including but not limited to sound stage or location leases and post-production costs. 2. Definitions. The following terms should have the meanings provided, unless the context clearly indicates otherwise. Completion of production means that post-production of a film has been finished and a cut negative, video master or other final locked form of the film is ready for striking of prints or electronic copies, and/or ready for broadcast or delivery to a distributor. Expended by a pre-approved production in St. Bernard Parish a. In the case of tangible property, means property which is acquired from a source within St. Bernard Parish and provided by an individual or entity doing business in St. Bernard Parish which pays St. Bernard Parish sales tax. b. In the case of services, means procured from within St. Bernard Parish, performed in St. Bernard Parish and provided by an individual or entity doing business in St. Bernard Parish which has an occupational license in St. Bernard Parish. Film Incentive Review Panel (FIRP) a five (5) person panel consisting of the following: a. Two (2) CPA s within the community 1. Parish President will recommend two (2) CPA s to the Council for adoption via resolution. b. Economic Development Director c. Council Chair or their appointee d. Film Director St. Bernard Parish-approved production a production approved by the Film Incentive Review Panel (FIRP). The production must have a viable multimarket commercial distribution plan, and either have its production office located in St. Bernard Parish or use a soundstage facility located within St. Bernard Parish. 1

17 SUMMARY NO EXHIBIT A ORDINANCE SBPC #XXXX-XX-XX Louisiana State-certified production a production approved by the Louisiana Office of Entertainment Industry Development and the Louisiana Department of Economic Development produced by a motion picture production company domiciled and headquartered in Louisiana which has a viable multi-market commercial distribution plan. Non-Allowable Production Expenditures the following expenses are NOT eligible to qualify as St. Bernard Parish production expenditures: a. Overhead and similar expenses do not qualify as production expenditures unless the expenditures were incurred in St. Bernard Parish and directly used in a pre-approved production; b. Post-production expenditures for marketing and distribution; c. Any amounts that are later reimbursed; d. Any amounts that are paid to persons or entities as a result of their participation in profits from the exploitation of the production; e. Construction of film or post-production facilities; f. Flow-through costs for services not performed in St. Bernard Parish or for goods not procured from within St. Bernard Parish. Payroll includes all salary and wages, including related benefits, sourced or apportioned to a St. Bernard Parish resident paid for an approved St. Bernard Parish production. Payroll expended on St. Bernard Parish residents means the gross amount of wages and salaries as reflected on Form W-2 (the amount listed on Item 1 of Form W-2 wages, tips, and other compensation) and the amount listed in Form 1099 that is actually paid to a St. Bernard Parish resident. Qualified Production means a nationally distributed feature-length film, video, television movie, television series, television pilot, or commercial made in St. Bernard Parish, in whole or in part, for theatrical or television viewing or as a television pilot. The term does not include the production of a: news or current affairs program, interview or talk program, magazine program, variety or skit program, how-to (i.e., instructional) film or program, film or program consisting primarily of stock footage, sporting event or sporting program, award ceremony, film or program intended primarily for industrial, corporate or industrial end-users, fundraising film or program, or daytime drama (i.e., daytime soap opera ). The term also does not include a production for which records are required under section 2257 of Title 18, United States Code, to be maintained with respect to any performer in such production (reporting of books, films, etc. with respect to sexually explicit content). Production expenditures means reasonable and customary preproduction, production, and post-production expenditures directly incurred in St. Bernard Parish in or from an establishment located within St. Bernard Parish which pays occupational license or sales 2

18 SUMMARY NO EXHIBIT A ORDINANCE SBPC #XXXX-XX-XX tax in St. Bernard Parish that are used directly in an approved production, including without limitation the following: a. Set construction and operation; b. Wardrobes, make-up, accessories, and related services; c. Costs associated with photography and sound synchronization, lighting, and related services and materials; d. Editing and related services; e. Rental of facilities and equipment; f. Leasing of vehicles; g. Costs of food and lodging; h. Digital or tape editing, film processing, transfer of film to tape or digital format, sound mixing, special and visual effects (if services are performed in St. Bernard Parish); i. Qualified payroll expenses; j. Music, if performed, composed, or recorded by a St. Bernard Parish resident, or released or published by a St. Bernard Parish-domiciled and headquartered company; k. Insurance costs or bonding, if purchased through a St. Bernard Parish based agency; l. Travel expenses, provided that the trip must have a beginning or ending location in St. Bernard Parish, and any travel agency used must be in St. Bernard Parish. Production Facility a physical facility functioning as a soundstage that provides the goods and services necessary for completing the major activities of motion picture production. Production Office- an office from which the routine business activities (such as record storage, secretarial services, telephone and other communication modes), associated with film making are conducted. Cannot be a hotel or residential residence. Qualified St. Bernard Parish payroll expenses payroll expenses paid to a natural person who is at the time of production, and for a period of at least six months prior to commencing work on the production or project, was a resident of St. Bernard Parish. Residency will be determined using the residency form required by FIRP, and submission of documentation as required by the form, including picture I.D. and one of the following issued in the employee s name: lease or act of sale or two other forms of identification, such as utility bill, or voter registration. Qualified Lodging St. Bernard Parish establishments which pay sales, hotel/motel, occupational license, or ad valorem taxes in St. Bernard Parish. Qualified lease or rental expenses lease or rental expenses for sound stage, location or production offices paid for a site in St. Bernard Parish and which pays occupational license or ad valorem tax in St. Bernard Parish, or holds an exemption from payment of such taxes. 3

19 3. Requirements for Film Incentive Rebate SUMMARY NO EXHIBIT A ORDINANCE SBPC #XXXX-XX-XX A. Production must either: 1. Have its principal Louisiana production office located within St. Bernard Parish, or 2. Use a soundstage facility located within St. Bernard Parish, and; B. Each individual production must have acceptable expenditures of the types listed in section 4, paid within St. Bernard Parish, amounting to at least $150, C. The production company must agree to include the Filmed in St. Bernard Parish, Louisiana logo in its credits, and further to provide St. Bernard Parish with at least 2 still shots to be used in St. Bernard Parish promotional activities, and to reasonably assist St. Bernard in its promotional activities. D. In order to receive incentives based on a St. Bernard Parish-located production office, all production office operations must be performed at that location and not at alternative locations within Louisiana. 4. Qualifying Acceptable Expenditures A. Lodging Rebate 3.5% rebate on all lodging expenses for cast and crew incurred in St. Bernard Parish establishments which pay sales, hotel/motel, occupational license, or ad valorem taxes in St. Bernard Parish. B. Payroll Rebates 3.5% rebate on payroll expenses of cast and crew who are, and for a period of at least six months prior to commencing work on the production or project, were residents of St. Bernard Parish. C. Lease or Rental Expenses 3.5% rebate on all lease or rental expenses for sound stage, location or production offices paid for a site in St. Bernard Parish which pays occupational license or ad valorem tax in St. Bernard Parish, or holds an exemption from payment of such taxes. D. Other Production Expenses 3.5% rebate on any other production expense incurred at an establishment located in St. Bernard Parish which pays occupational license or sales tax in St. Bernard Parish. 5. Application for the Film Incentive Rebate A. An applicant for the St. Bernard Parish film incentive rebate should submit an initial application for preapproval to the St. Bernard Parish Government, attn: TBD, 8201 W. Judge Perez Drive, Chalmette, LA 70043, that includes a detailed preliminary budget, multi-market detailed distribution plan, applicable lease or rental agreement and a script synopsis (including principal creative elements). 4

20 SUMMARY NO EXHIBIT A ORDINANCE SBPC #XXXX-XX-XX 6. Approval of Film Incentives Rebate A. Preliminary Approval: FIRP will issue approval of productions as follows: 1. St. Bernard Parish-Approved Production: to obtain the approval from the FIRP for a parish-approved production, the applicant must complete the St. Bernard Parish Film Incentive Request Preliminary Questionnaire and submit it to the St. Bernard Parish Film Office, requesting approval of the production as a parish-approved production and setting forth the following information (as may be applicable): a. Working title of the production for which approval is requested. Should the title change, the parish-approved production needs to inform the parish as soon as that change is made; b. Name of the requesting production company; c. Name, telephone number, address and attesting signature of the requesting production company s contact person; d. Approximate beginning and ending date of production in St. Bernard Parish e. St. Bernard Parish office address, if applicable; f. Telephone number of requesting company s St. Bernard Parish office address, if applicable; g. Address of sound stage facility located within St. Bernard Parish, if applicable; h. A preliminary budget including the estimated total production-related costs, estimated total of production-related costs to be expended in St. Bernard Parish, and estimated St. Bernard Parish payroll; i. List of principal creative elements such as principle cast, producer, director, and music supervisor; j. Facts sufficient for FIRP to determine each of the following: i) That the requesting production is a qualified production as defined in these rules, and ii) That the requesting production company has either a viable multi-market distribution plan or a signed distribution agreement with either a major theatrical exhibitor, television network, or cable television programmer for distribution of the production for which approval is requested. B. Interim Payments and Time Limits 1. Upon reaching the $150, threshold of acceptable payments, applicant may apply for an interim payment. The interim payment must be requested no later than six months from the start of occupancy as per the lease or rental agreement. This program is administered on a first-come, first-served basis. Payment of rebates is made on a first-come, first-served basis. 2. When the production efforts in St. Bernard Parish are completed, applicant may apply for a final payment. Final p Payment is subject to completion of production and to the final approval and audit requirements listed in subsection C of this section and must be 5

21 SUMMARY NO EXHIBIT A ORDINANCE SBPC #XXXX-XX-XX requested no later than twenty four months from the start of occupancy as per the lease or rental agreement. Should production in St. Bernard Parish extend past twenty four months, the production company may petition FIRP for an extension of this time limit. C. Approval of Expenditures and Audit Requirements 1. Prior to any final approval of the expenditures of a parish-approved production and the issuance of any film incentive rebate, the motion picture production company should submit to the parish a cost report of production expenditures audited and certified by an independent certified public accountant. St. Bernard Parish may audit the cost report submitted by the motion picture production company. The following procedures set forth minimum standards for acceptability of the audit to be performed by a certified public accountant. The certified public accountant s report should, at a minimum, meet the following requirements: a. The auditor auditing the report should be a Certified Public Accountant licensed in the State of Louisiana and should be an independent third party, not related to the production company; b. The auditor s opinion must be addressed to the party who has engaged the auditor (e.g. Directors of the production company); c. The auditor s name, address, and telephone number must be evident on the report; d. The auditor s opinion must be dated as of the completion of the audit fieldwork; e. The audit should be performed in accordance with auditing standards generally accepted in the United States of America, and; f. The auditor should have demonstrated sufficient knowledge of accounting principles and practices generally recognized in the motion picture industry. 7. Incentive Funding Caps St. Bernard Parish film industry incentives are provided for and capped as follows: A. Basic Cap $100, total to any individual qualified project or production. B. Payment of incentives is subject to available funding. When all available funding is expended, no new incentives will be paid unless and until additional funds are appropriated and available. 6

22 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, DECEMBER 19, 2017 THREE (3:00) 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 DECEMBER 5, 2017 COUNCIL MEETING: 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. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That the St. Bernard Parish Council does hereby amend Ordinance SBPC # as described in the attached 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

23 fàa UxÜÇtÜw ctü á{ VÉâÇv Ä KECD jxáà ]âwzx cxüxé WÜ äx V{tÄÅxààx? _ta JCCGF (Office) (Fax) PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING AT ITS REGULAR SCHEDULED COUNCIL MEETING ON TUESDAY DECEMBER 19, 2017 AT THREE (3:00) O CLOCK P.M. IN THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO DETERMINE WHETHER TO PROCEED WITH THE CONDEMNATION AND DEMOLITION OF THE FOLLOWING IN-GROUND SWIMMING POOL Livacarri Drive, Meraux, LA BY DIRECTION OF Richard Lewis RICHARD LEWIS COUNCIL CHAIRMAN

24 #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 19, 2017 AT THREE O CLOCK P.M. On motion of Mr. XXX, seconded by Mr. 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. Karcrist Services, LLC dba Sabor Latino 7543 W. Judge Perez Dr., Ste. A Arabi, La Member: Mayra Z. Taylor (Renewal) (Beer & Liquor) 2. Louisiana CVS Pharmacy, LLC dba CVS / Pharmacy # Paris Road Chalmette, La Manager: Steve Loyola (Renewal) (Beer & Liquor) 3. Haider Management, LLC dba Stella Maris Café & Grocery 7555 W. Judge Perez Dr. Arabi, La Owner: Nashat Haider (Renewal) (Beer & Liquor) 4. J. Fernandez, LLC dba Julie s Tavern 8431 W. St. Bernard Hwy. Chalmette, La Owner: Julie Fernandez (Renewal) (Beer & Liquor) 5. Lehrmann s Inc. dba Lehrmann s Bar 135 W. St. Bernard Hwy. Chalmette, La Owner: Ronald Lehrmann Sr. (Renewal) (Beer & Liquor) 6. King Discount Tobacco & Liquor, LLC dba King Discount Tobacco & Liquor 8700 W. Judge Perez Dr., Ste. W Chalmette, La Member: Suleimon Darweesh (Renewal) (Beer & Liquor)

25 Page -2- Extract #9 continued December 19, 2017 Special Event 1. Name of Organization : Knights of Nemesis Social Club and Parade Address of Organization: P.O. Box 291 Arabi, La Event: Nights of Nemesis Parade Date: February 3, 2018 Time: 1:00 PM Location: Starting at 8201 W. Judge Perez Dr Contact: Billy Showalter The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAINED: The Council Chair, Mr. Lewis, cast his vote as XXX. And the motion was declared xxxxxx 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 19, Witness my hand and the seal of the Parish of St. Bernard on this 19 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

26 #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 19, 2017 AT THREE O CLOCK P.M. On motion of xxxx, seconded by xxxx, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION TO APPOINT MEMBERS TO THE ST. BERNARD PARISH HOME MORTGAGE AUTHORITY. WHEREAS, there are two vacant and unexpired positions on the St. Bernard Parish Home Mortgage Authority, and; WHEREAS, this Council is desirous to appoint XXXX and XXXX to fill the unexpired terms; NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby appoint the following to the St. Bernard Parish Hospital Service District: Member Expiration Date XXXX April 2019 XXXX March 2020 BE IT FURTHER RESOLVED, that these appointments are effective immediately with the passage of this Resolution. 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 19 th day of December, 2017.

27 Page -2- Extract #10 continued December 19, 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 19, Witness my hand and the seal of the Parish of St. Bernard on this 19 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

28 #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 19, 2017 AT THREE O CLOCK P.M. On motion of xxxx, seconded by xxxx, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION TO APPOINT MEMBERS TO THE ST. BERNARD PARISH TOURIST COMMISSION. WHEREAS, there are two expired terms on the St. Bernard Parish Tourist Commission causing a vacancies on said board, and; WHEREAS, this Council is desirous to renew Claire Henderson and Lena Nunez s term, and; NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby appoint the following to the St. Bernard Parish Tourist Commission. Member Expiration Date Claire Henderson January 2021 Lena Nunez January 2021 BE IT FURTHER RESOLVED, that these appointments are effective immediately with the passage of this Resolution. 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 19 th day of December, 2017.

29 Page -2- Extract #11 continued December 19, 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 19, Witness my hand and the seal of the Parish of St. Bernard on this 19 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

30 #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 19, 2017 AT THREE O CLOCK P.M. On motion of xxxx, seconded by xxxx, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION TO APPOINT MEMBERS TO THE ST. BERNARD PARISH HOSPITAL SERVICE DISTRICT. WHEREAS, there are two expired terms on the St. Bernard Parish Hospital Service District causing vacancies on said board, and; WHEREAS, this Council is desirous to appoint XXXX and XXXX to fill the two expired positions, and; NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby appoint the following to the St. Bernard Parish Hospital Service District: Member Expiration Date XXXX December 2023 XXXX December 2023 BE IT FURTHER RESOLVED, that these appointments are effective immediately with the passage of this Resolution. 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 19 th day of December, 2017.

31 Page -2- Extract #12 continued December 19, 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 19, Witness my hand and the seal of the Parish of St. Bernard on this 19 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

32 COOPERATIVE ENDEAVOR AGREEMENT CONCERNING THE HOMESTEAD EXEMPTION MAPPING SYSTEM This Cooperative Endeavor Agreement Concerning the Homestead Exemption Mapping System (hereinafter the Agreement ) is entered into by and between: ST. BERNARD PARISH GOVERNMENT, a political subdivision of the State of Louisiana and the governing authority for St. Bernard Parish, represented herein by the Parish President, Guy McInnis ( SBPG ); ST. BERNARD PARISH TAX ASSESSOR, a political subdivision of the State of Louisiana, represented herein by the Tax Assessor of St. Bernard Parish, Assessor Jaylynn Bergeron Turner (the Tax Assessor ); and ST. BERNARD PARISH SHERIFF, a political subdivision of the State of Louisiana, represented herein by the Sheriff of St. Bernard Parish, James Pohlmann (the Sheriff ) SBPG, the Tax Assessor, and the Sheriff may each be individually referred to as Party and collectively as Parties. RECITALS WHEREAS, the Parties mutually acknowledge and agree that unlawfully claimed Homestead Exemptions and Senior, Disabled, Veteran Freeze assessments deprive the Parish and its citizens from the revenue it is otherwise entitled to; WHEREAS, the Parties mutually acknowledge and agree that the Parish has a direct financial interest in identifying those properties unlawfully receiving Homestead Exemptions and/or Senior, Disabled, Veteran Freeze assessments, enforcing these Violations, and collecting the taxes owed to the Parish by the Violators; WHEREAS, the Parties mutually acknowledge and agree that the Tax Assessor is the Parish entity responsible for administering the evaluation and assessment of properties located within the Parish; WHEREAS, the Parties mutually acknowledge and agree that the Sheriff is the Parish entity responsible for administering the collection of taxes owed to the Parish; WHEREAS, the Parties mutually acknowledge and agree that the Tax Assessor desires to implement the Homestead Exemption Mapping System and utilize Violation Maps to more efficiently and effectively identify, locate, and enforce Homestead Exemption and Senior, Disabled, Veteran Freeze assessment violations, monitor, track, and analyze trends in Homestead Exemption and Senior, Disabled, Veteran Freeze assessment violations to prevent future violations, and otherwise carry out its duties as provided for under the laws of the State of Louisiana; WHEREAS, it is the mutual objective of the Parties to more accurately track, identify, enforce, and reduce the incidence of unlawfully claimed Homestead Exemptions and/or Senior, Disabled, Veteran Freeze assessments which deprive the Parish and its citizens from the revenue it is otherwise entitled, this Agreement will result in benefits to the Parish which exceed the obligations owed herein; Page 1 of 7 Cooperative Endeavor Agreement Concerning The Homestead Exemption Mapping System

33 WHEREAS, for the public purpose of reducing the incidence of unlawfully claimed Homestead Exemption and/or Senior, Disabled, Veteran Freeze assessments, the Parties acknowledge and agree to cooperate in the implementation and execution of the Homestead Exemption Mapping System; WHEREAS, the Parties mutually agree that the Tax Assessor shall contract with Assessure Systems, L.L.C. for the implementation of the Homestead Exemption Mapping System, as more particularly identified in the Homestead Exemption Mapping System Agreement between the Tax Assessor and Assessure; WHEREAS, the Parties mutually acknowledge and agree that SBPG, as the governing authority of the Parish, is the Parish entity legally obligated under La. R.S. 33:4713 to purchase the maps necessary for the Tax Assessor s official duties and bill the other Tax Recipient Bodies in the Parish in the proportion of the amount received from such tax monies by each recipient body; WHEREAS, the Parties mutually acknowledge and agree that the Tax Assessor has demonstrated its need for said Violation Maps and the Homestead Exemption Mapping System and that they are necessary for the performance of the Tax Assessor s official duties; WHEREAS, the Parties mutually agree that SBPG, as the governing authority for the Parish, shall contract with Assessure for the purchase of Homestead Exemption Violation Maps on behalf of the Tax Assessor and in accordance with La. R.S. 33:4713, as more particularly identified in the Homestead Exemption Mapping Systems Purchase Agreement between SBPG and Assessure; WHEREAS, in recognition of and in agreement with the above statements, the Parties desire to execute this Agreement consenting to and authorizing the above acts and specifying each Party s responsibilities and obligations in connection with the implementation and execution of the Homestead Exemption Mapping System. WHEREAS, Article VII, Section 14(C) of the 1974 Constitution of the State of Louisiana and La. R.S. 33:1324, et seq., provide that for a public purpose, public entities, parishes, municipalities, and political subdivisions may engage in and make cooperative endeavor agreements/intergovernmental agreements by and between themselves for specific purposes; WHEREAS, the Parties hereto are authorized and empowered to enter into this Agreement under the provisions of Louisiana law, including, but not limited to, La. R.S. 33:1324, et seq., and Article VII, Section 14(C) of the 1974 Constitution of the State of Louisiana; NOW THEREFORE, in consideration of the mutual covenants and conditions contained herein, the Parties agree as follows: AGREEMENT 1. DEFINITIONS. In this Agreement, the words and phrases below shall have the following meanings: 1.1. Assessure means Assessure Systems, L.L.C Agreement means this Cooperative Endeavor Agreement Concerning the Homestead Exemption Mapping System between SBPG, the Sheriff, and the Tax Assessor. Page 2 of 7 Cooperative Endeavor Agreement Concerning The Homestead Exemption Mapping System

34 1.3. Homestead Exemption means the exemption on homestead provided for in Article 7, Section 20 of the Louisiana Constitution Paid Tax Receipt means the receipt issued by the Tax Collector following the payment of any taxes generated from the Homestead Exemption Mapping System, not paid under protest, or any electronic equivalent, including any digital compilation evidencing the Tax Collector s receipt of property tax payments from violators or thirdparties, which should at a minimum include the following information: (a) the full municipal address of the property for which the taxes were paid; (b) the legal name(s) of the paying property owner(s); (c) the date payment was received by the Sheriff s Office; (d) the total amount of the payment received; (e) the parcel ID or assessment number Parish means the Parish of St. Bernard, State of Louisiana Senior Citizen means an individual sixty-five years of age or older receiving the Senior Freeze assessment Senior Freeze means the fixed special assessment for residential property owned and occupied by a Senior Citizen, or eligible surviving spouse of deceased Senior Citizen, provided for in Louisiana Constitutional Article 7, 18(G)(1)(a)(i) and (iii) and (2) Senior, Disabled, Veteran Freeze means the fixed special assessment for residential property owned and occupied by a Senior, Disabled, Veteran Citizen, or eligible surviving spouse of deceased Senior, Disabled, Veteran Citizen, provided for in Louisiana Constitutional Article 7, 18(G)(1)(a)(i) and (iii) and (2) Sheriff means the duly authorized Sheriff for the Parish and employees acting on behalf of the Sheriff and his office Homestead Exemption Mapping System means the process by which the Tax Assessor and Assessure, in the performance of their respective obligations under the Homestead Exemption Mapping System Agreement, facilitate the identification of properties in the Parish that have claimed, or are claiming, Homestead Exemptions and/or Senior, Disabled, Veteran Freezes in violation of Louisiana law Homestead Exemption Mapping System Agreement means the Exclusive Agreement for the Homestead Exemption Mapping System between the Tax Assessor and Assessure Homestead Exemption Mapping System Purchase Agreement means the Homestead Exemption Mapping System Purchase Agreement between SBPG and Assessure SBPG means the St. Bernard Parish Government, the governing authority for the Parish Tax Assessor means the duly authorized assessor for the Parish and employees acting on behalf of the Tax Assessor and his office Tax Recipient Body means a political subdivision legally authorized to receive ad valorem taxes as shown by the tax bill prepared by the Assessor Violation means a property receiving a Homestead Exemption and/or Senior, Disabled, Veteran Freeze assessment in violation of Louisiana law Violation Map means a map acquired by the Tax Assessor from Assessure and for which compensation is owed to Assessure by SBPG in accordance with the Homestead Page 3 of 7 Cooperative Endeavor Agreement Concerning The Homestead Exemption Mapping System

35 Exemption Mapping System Agreement and Purchase Agreement Violator means the person(s) owning a property deemed by the Tax Assessor to be a Violation. 2. TERM OF AGREEMENT. The initial term of this Agreement shall be for one (1) year from the date this Agreement is executed by the last Party ( Effective Date ). The Parties shall have the right, but not the obligation, to extend the term of this Agreement for up to one (1) additional one-year period ( Renewal Term ) following the expiration of the initial term by agreement of all parties in writing. 3. COOPERATION AND PURPOSE. The Parties mutually agree to coordinate and work together for the implementation and execution of the Homestead Exemption Mapping System in order to reduce the incidence of unlawfully received Homestead Exemptions and Senior, Disabled, Veteran Freeze assessments, to provide for greater economy and efficiency in administering the assessment of properties and the collection of taxes in the Parish, to recover the uncollected revenues the Parish is owed, and to otherwise carry out their respective duties as provided for under the laws of the State of Louisiana more efficiently, effectively, and accurately. To the extent most practical, the Parties agree to work together to provide periodic status updates and/or share relevant information regarding affected parcels to more efficiently and effectively carry out their respective obligations under this Agreement. 4. OBLIGATIONS OF THE PARTIES. Unless otherwise agreed, the Parties shall be responsible for the following obligations: 4.1. Tax Assessor s Obligations. The Tax Assessor shall be the Party responsible for investigating and analyzing the Violation Maps, determining whether the properties identified by such maps are Violations, and assessing and/or re-assessing such Violations in accordance with the Homestead Exemption Mapping System Agreement Sheriff s Obligations. The Sheriff shall be the Party responsible for the following: Collection. The Sheriff shall collect all taxes owed by Violators in the manner provided for under Louisiana law Integration of Collection Tracking System. Provide a minimal level of software integration and/or secure periodic automated reports and/or data transfer to parties to more efficiently and accurately (a) track invoices or tax bills sent to Violators; (b) track properties for which payment is collected as a result of the Homestead Exemption Mapping System; Paid Tax Receipts. The Sheriff shall provide the Tax Assessor, SBPG, and Assessure a copy of all Paid Tax Receipts issued to taxpayers following the payment of any taxes generated from the Homestead Exemption Mapping System on a monthly basis. Such information shall include identification of the subject parcel, assessment number, the proportionate amount withheld from each Tax Recipient Body and paid to SBPG in accordance with La. R.S. 33:4713 for the cost of the Violation Maps acquired Disbursement of Withheld Amounts. In accordance with La. R.S. 33:4713 and the Sheriff s current disbursement practices, the Sheriff shall remit the amount withheld from the Tax Recipient Body to SBPG no later than fifteen (15) days from the date the funds were withheld or in the manner mutually agreed to by the Parties SBPG s Obligations. SBPG shall be responsible for purchasing and paying Assessure for the Violation Maps acquired by the Tax Assessor in accordance with the Homestead Page 4 of 7 Cooperative Endeavor Agreement Concerning The Homestead Exemption Mapping System

36 Exemption Mapping System Purchase Agreement. Upon remitting payment, SBPG shall also be responsible for billing the other Tax Recipient Bodies for their proportionate share of such Violation Maps and notifying the Sheriff of any Tax Recipient Body s failure to remit its proportionate share in accordance with La. R.S. 33:4713 or in the manner mutually agreed upon by SBPG and a Tax Recipient Body. 5. NOTICES. Any notices to be given pursuant to the Agreement shall be in writing, and shall be deemed to have been given: (a) upon delivery, if delivered by hand, (b) by certified mail, return receipt requested, postage and registry fees prepaid, provided the domestic return receipt is both signed and dated at the time of its delivery, (c) one Business Day after being delivered to a reputable overnight courier service (excluding the U.S. Postal Service), prepaid, marked for next day delivery, if the courier service obtains a signature acknowledging receipt, in each case addressed or sent to such Party as set forth below, (d) by , provided the sending Party requires the receiving Party to verify receipt of the , and the receiving Party in fact verifies receipt of the , and (e) by facsimile at the facsimile numbers set forth below. Notices to the Tax Assessor: St. Bernard Assessor s Office 2118 Jackson Blvd., Suite A Chalmette, LA Attn: Assessor Bergeron Turner Notices to St. Bernard Parish Government 8201 W. Judge Perez Dr. Chalmette, LA, Attn: Guy McInnis, President Notices to the Sheriff: St. Bernard Parish Sheriff s Office Courthouse Annex, #2 Courthouse Square Chalmette, LA, LA Attn: Sheriff Pohlmann 6. TERMINATION. A Party shall have the right to terminate this Agreement by written notice to the other(s) if: (a) any court, Louisiana agency, local agency, or other governmental entity issues a ruling or order prohibiting or materially altering the ability of any Party to perform its obligations under this Agreement; (b) any local ordinance, Louisiana statute, Louisiana administrative regulation, or other applicable state or Federal statutes or regulations are amended to prohibit or materially alter the ability of any Party to perform its obligations under this Agreement; or (c) the other Party materially breaches any provision of this Agreement. If a Party s breach under Section 6.1(c) forms the basis of termination, then that Party shall have the right to remedy the cause for termination within forty-five (45) calendar days (or within such other time period as the Parties shall mutually agree, which consent to any agreement shall not be unreasonably withheld or delayed) after written notice from the non-causing party setting forth in reasonable detail the events of the cause for termination. The right to terminate this Agreement for any of the foregoing reasons in this Section shall be subject to all other terms of this Agreement without prejudice to any other right or remedy of either Party in respect of the breach concerned (if any) or any other breach of this Agreement. Page 5 of 7 Cooperative Endeavor Agreement Concerning The Homestead Exemption Mapping System

37 6.1. Termination for Convenience. The Parties hereto may terminate this Agreement at any time by giving thirty (30) days written notice to the other Parties Appropriation Clause. Should any of the Parties hereto be unable to perform their contract due to a reduction in appropriation in their respective budget, then the Parties may terminate this Agreement in accordance with such reduction Governing Law and Attorney s Fees. This Agreement shall be governed by and construed in accordance with the laws of the State of Louisiana. The parties consent to exclusive jurisdiction and venue in the state court sitting in St. Bernard, Louisiana. 7. MISCELLANEOUS Non-Assignability. This Agreement is strictly between the Parties hereto, and none of the Parties hereto shall have the right to assign this Agreement or any part thereof to any other party Hold Harmless and Indemnity. Each Party shall bear the risk of its own actions and the actions of its personnel, as it does with its day-to-day operations, and determine for itself what kind of insurance, and in what amounts, it should carry. Nothing herein shall act or be construed as a waiver of any sovereign immunity or other exemption or limitation on liability that a Party to this Agreement may enjoy Entire Agreement. This Agreement represents the entire Agreement between the Parties, and there are no other agreements, whether written or oral, which affect its terms. The Parties acknowledge and agree that the Recitals are an integral part of this Agreement and are explicitly made part of this Agreement and are fully incorporated herein. This Agreement may be amended only by a subsequent written agreement signed by all Parties Survival. All obligations to be performed after the termination of this Agreement shall survive the termination of the Agreement Severability. If any provision of this Agreement is held to be void or unenforceable in whole or part, this Agreement shall continue to be valid as to the other provisions thereof and the remainder of the affected provision Construction. This Agreement shall be construed as having been fully and completely negotiated by and between the Parties, and this Agreement shall not be construed more strictly against any Party Headings. The headings of the sections contained in this Agreement are included for reference purposes only, solely for the convenience of the Parties, and shall not in any way be deemed to affect the meaning, interpretation or applicability of this Agreement or any term, condition or provision hereof Execution and Counterparts. This Agreement may be executed in any number of counterparts, each of which when so executed and delivered shall be deemed an original, and such counterparts together shall constitute only one instrument. Any one of such counterparts shall be sufficient for the purpose of proving the existence and terms of this Agreement, and no Party shall be required to produce an original or all of such counterparts in making such proof Covenant of Further Assurances. The Parties shall, upon request, perform any and all acts and execute and deliver any and all certificates, instruments and other documents that may be necessary or appropriate to carry out any of the terms, conditions and provisions hereof or to carry out the intent of this Agreement. Page 6 of 7 Cooperative Endeavor Agreement Concerning The Homestead Exemption Mapping System

38 7.10. Binding Effect. This Agreement shall inure to the benefit of, and be binding upon, all of the Parties and their respective successors and permitted assigns Compliance with Laws. Nothing contained in this Agreement shall be construed to require the commission of any act contrary to law, and whenever there is a conflict between any term, condition or provision of this Agreement and any present or future statute, law, ordinance or regulation contrary to which the Parties have no legal right to contract, the latter shall prevail, but in such event the term, condition or provision of this Agreement affected shall be curtailed and limited only to the extent necessary to bring it within the requirement of the law, provided that such construction is consistent with the intent of the Parties as expressed in this Agreement. IN WITNESS HEREOF, the Parties hereto have executed this Agreement on the date(s) set forth below. ST. BERNARD PARISH GOVERNMENT ST. BERNARD PARISH ASSESSOR S OFFICE Signature Signature Printed Name: Printed Name: Title: Title: Date: Date: ST. BERNARD PARISH SHERIFF S OFFICE Signature Printed Name: Title: Date: Page 7 of 7 Cooperative Endeavor Agreement Concerning The Homestead Exemption Mapping System

39 #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 19, 2017 AT THREE O CLOCK P.M. On motion of Mr. XXX, seconded by Mr. XXX, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION SUPPORTING THE PARISH PRESIDENT TO SIGN A COOPERATIVE ENDEAVOR AGREEMENT WITH THE ST. BERNARD PARISH ASSESSOR AND SHERIFF TO RETAIN ASSESSURE SYSTEMS, LLC TO IMPLEMENT AND EXECUTE A HOMESTEAD EXEMPTION MAPPING SYSTEM TO IDENTIFY PROPERTIES ERRONEOUSLY DESIGNATED AS EXEMPT OR SUBJECT TO SENIOR, DISABLED AND VETERANS FREEZE ASSESSMENTS AND TO FACILITATE THE COLLECTION OF APPROPRIATE PROPERTY TAXES. WHEREAS, St. Bernard Parish Government, the St. Bernard Parish Tax Assessor, and the St. Bernard require mutual cooperation to ensure that all appropriate property taxes are identified and collected, WHEREAS, it is in the best interest of the citizens of St. Bernard to retain Assessure Systems, LLC to create a Homestead Exemption Mapping System to identify any properties that are erroneously designated as exempt or subject to senior, disabled and veterans freeze assessments. WHEREAS, the St. Bernard Parish Council decrees the attached Exhibit A is a proper and fair Cooperative Endeavor Agreement. NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the governing authority of St. Bernard Parish, does hereby support the efforts of the Parish President in executing the Cooperative Endeavor Agreement, which is attached as Exhibit A, on behalf of St. Bernard Parish Government.

40 Page -2- Extract #13 continued December 19, 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 xxxxxx 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 19, Witness my hand and the seal of the Parish of St. Bernard on this 19 th day of December, ROXANNE ADAMS CLERK OF COUNCIL

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

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 12/1/17 Tuesday, December 5, 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 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

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

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

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

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 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 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 4/27/18 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 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 3/31/17 Tuesday, April 4, 2017 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 4/28/17 Tuesday, May 2, 2017 7:00 p.m. Council Chambers Page 1 of 8 Sign Interpreter

More information

ARTICLE 12 AS AMENDED

ARTICLE 12 AS AMENDED ======= art.0//0//0//0//0//0//0/ ======= ARTICLE AS AMENDED 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Rhode Island Commerce Corporation" is hereby amended to read as follows:

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 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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

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

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW SENATE BILL 744

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW SENATE BILL 744 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2014-100 SENATE BILL 744 AN ACT TO MAKE BASE BUDGET APPROPRIATIONS FOR CURRENT OPERATIONS OF STATE DEPARTMENTS, INSTITUTIONS, AND AGENCIES, AND

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

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

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

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

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

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

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 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, 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

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA

HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA September 26, 2016 This charter was researched and written by the St. Bernard Parish Home Rule Charter Commission members as listed below: Stephen Estopinal,

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION

BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION 2013 ARTICLE CONTENTS 1. NAME AND PRINCIPLES 2. INTERPRETATION 3. ORGANIZATION 4. COMPOSITION OF EXECUTIVE COUNCIL 4.5 Representation

More information

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda August 22, 2018 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits 7:00 PM Close Public Hearing to Amend Chapter 75-9,

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

THE REQUIREMENTS FOR ALCOHOLIC BEVERAGE APPLICATION MUST BE A UNITED STATES CITIZEN ANYONE THAT OWNS 20% OR MORE OF THE BUSINESS +THE MANAGER

THE REQUIREMENTS FOR ALCOHOLIC BEVERAGE APPLICATION MUST BE A UNITED STATES CITIZEN ANYONE THAT OWNS 20% OR MORE OF THE BUSINESS +THE MANAGER THE REQUIREMENTS FOR ALCOHOLIC BEVERAGE APPLICATION MUST BE A UNITED STATES CITIZEN ANYONE THAT OWNS 20% OR MORE OF THE BUSINESS +THE MANAGER THE COST: Fingerprint record for each person (Licensee & Manager)

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

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

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 The following is intended for informational purposes ONLY on an issue of official concern to Murphy voters. It is not intended to

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

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

Tomoka Community Development District

Tomoka Community Development District Tomoka Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 http://tomokacdd.com The next meeting of the Board of Supervisors for the Tomoka Community Development District

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

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CHARTER TOWN OF LINCOLN, MAINE Penobscot County CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE

More information

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1 CHARTER [1] Wakulla County Ordinance No. 2008-14. An ordinance of the Board of County Commissioners of Wakulla County, Florida, providing for adoption of a Home Rule Charter; providing for a preamble;

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

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

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

Growth Management Act, RCW A et seq., for the City of Des. the greatest extent practicable, and ORDINANCE NO. 1476

Growth Management Act, RCW A et seq., for the City of Des. the greatest extent practicable, and ORDINANCE NO. 1476 ORDINANCE NO. 1476 AN ORDINANCE OF THE CITY OF DES MOINES, WASHINGTON adopting the 2009 Update of the Rate Study for Transportation Impact Fees; amending DMMC 12.56.010, 12.56.030, 12.56.040, 12.56.050,

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, 2015-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE

More information

MINUTES City of Dickinson CITY COUNCIL MEETING

MINUTES City of Dickinson CITY COUNCIL MEETING Julie Masters, Mayor Mark Townsend Kerry Neves Mary Dunbaugh, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL MEETING Charles Suderman Louis Decker William H. King III Julie M. Johnston, City Administrator

More information

State law references: Authority to regulate license or prohibit amusements, circuses, etc., Minnesota Statutes , subd. 25.

State law references: Authority to regulate license or prohibit amusements, circuses, etc., Minnesota Statutes , subd. 25. Chapter 6 AMUSEMENTS AND ENTERTAINMENTS* *Cross references: Businesses, Ch. 12. State law references: Authority to regulate license or prohibit amusements, circuses, etc., Minnesota Statutes 412.221, subd.

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

REQUIREMENTS FOR RECORDS PRIVATE CLUB REGISTRATION PERMITTEES REVISED

REQUIREMENTS FOR RECORDS PRIVATE CLUB REGISTRATION PERMITTEES REVISED REQUIREMENTS FOR RECORDS PRIVATE CLUB REGISTRATION PERMITTEES REVISED April 2017 1 TABLE OF CONTENTS I. PRIVATE CLUB ENTITY 4 II. MEMBERSHIP 4 A. Membership Options B. Members C. Membership Committee III.

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 AN ORDINANCE OF MOUNTLAKE TERRACE, WASHINGTON, AMENDING ORDINANCE NO. 2577 2 AND CHAPTER 3.95 MOUNTLAKE TERRACE MUNICPAL CODE PROVIDING FOR THE A THREE-YEAR

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

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

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

CITY OF ALPHARETTA BUSINESS LICENSE APPLICATION

CITY OF ALPHARETTA BUSINESS LICENSE APPLICATION Updated December 2015 CITY OF ALPHARETTA BUSINESS LICENSE APPLICATION FOR HOMEBASED BUSINESSES Please use this form when applying for an Occupational Tax Certificate (also known as a business license)

More information

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO. 2012-04 P&Z AN ORDINANCE OF THE TOWN OF TROPHY CLUB, TEXAS, AMENDING ORDINANCE NO. 2000-06 P&Z OF THE TOWN, THE SAME BEING THE COMPREHENSIVE ZONING ORDINANCE, AND

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

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

COUNTY OF GWINNETT Ordinance AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES

COUNTY OF GWINNETT Ordinance AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES STATE OF GEORGIA COUNTY OF GWINNETT Ordinance 2012-07-58 AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES Between GWINNETT COUNTY, GEORGIA and

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

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

Article 1 Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Article 1 Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1. 1.1... moves to amend H.F. No. 1603 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 ELECTIONS AND VOTING RIGHTS 1.5 Section 1. Minnesota Statutes 2018, section

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

CHAPTER VI. LIQUOR, BEER AND WINE

CHAPTER VI. LIQUOR, BEER AND WINE CHAPTER VI. LIQUOR, BEER AND WINE Part 1. Intoxicating Liquor Licensing 601.01 Provisions of State Law Adopted. The provisions of Minnesota Statutes Chapter 340A, relating to definition of terms, licensing,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, 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

ANATOMY OF A COUNCIL MEETING. Prepared by

ANATOMY OF A COUNCIL MEETING. Prepared by ANATOMY OF A COUNCIL MEETING Prepared by League of Arizona Cities and Towns 1820 West Washington Street Phoenix, Arizona 85007 (602) 258-5786 www.azleague.org January 2017 TABLE OF CONTENTS PREPARING FOR

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006

MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006 MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006 HELD AT THE MIAMI COUNTY COMMISSIONERS CHAMBERS IN THE MIAMI COUNTY ADMINISTRATION BUILDING The Governing

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

PROCEDURE FOR OBTAINING A PERMIT TO SELL BEER IN THE CITY OF BRISTOL TENNESSEE

PROCEDURE FOR OBTAINING A PERMIT TO SELL BEER IN THE CITY OF BRISTOL TENNESSEE PROCEDURE FOR OBTAINING A PERMIT TO SELL BEER IN THE CITY OF BRISTOL TENNESSEE 1. THE APPLICATION: Each applicant must obtain from the Police Department a State Application and complete it in full, including

More information

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 11 th day of March, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

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

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