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

Size: px
Start display at page:

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

Transcription

1 PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, February 24, 2015 PLACE: Mathews Government Complex, 4876 Highway 1, Mathews, Louisiana TIME: 5:00 P.M. CALL TO ORDER: Mr. Jerry LaFont, Chairman ROLL CALL: Mr. Jerry Jones Mr. Michael Delatte Mr. Aaron Caillouet Mr. Joseph Joe Fertitta Mr. John Arnold, Vice-Chairman Mr. Lindel Toups Mr. Phillip Gouaux Mr. Jerry LaFont, Chairman Mr. Daniel Lorraine Ms. Charlotte Randolph, Parish President INVOCATION: Mr. Daniel Lorraine PLEDGE OF ALLEGIANCE: Mr. Jerry Jones * * * * * NOTICE TO THE PUBLIC: If you wish to address the Council, please complete the Public Wishing to Address the Council form located at the back of the meeting room and return it to the Council Chairman or Council Clerk prior to the beginning of the meeting. In accordance with the Americans with Disabilities Act, if you need special assistance, please contact the Lafourche Parish Council Clerk s Office at (985) describing the assistance that is necessary. LPC FEBRUARY 24, 2015 REGULAR SESSION

2 A. MINUTES: 1. Motion to accept the minutes of the February 10, 2015 Regular Session. B. PRESENTATIONS AND/ OR UPDATES: 2. Mr. Dirk Barrios, General Manager of Lafourche Parish Water District No. 1, to present an annual report. 3. Presentation and discussion on a Regional Environmental Planning Effort by South Central Planning & Development Commission. 4. Mr. Vic Lafont, President/CEO of South Louisiana Economic Council to present a presentation on the projects he is working on for Lafourche Parish. C. EXECUTIVE SESSION: Motion by, seconded by, to enter into Executive Session for the following: 5. Executive Session pursuant to Louisiana Revised Statute 42:17(A)(1) to discuss the job performance of the Lafourche Parish Council s Legislative Internal Auditor. (J. LAFONT) Motion by, seconded by, to reconvene the meeting. D. ADMINISTRATIVE REPORTS AND/OR UPDATES: E. PARISH PRESIDENT, DEPARTMENT HEADS, DIRECTORS OR MANAGERS REPORTS: F. QUESTIONS FOR THE ADMINISTRATION: G. COUNCIL REPORTS, UPDATES AND/OR QUESTIONS: H. LEGISLATIVE INTERNAL AUDITOR REPORTS AND/OR UPDATES: I. ENGINEER/ARCHITECT REPORTS: J. LEGAL ADVISOR S REPORT: LPC FEBRUARY 24, 2015 REGULAR SESSION 2

3 K. PUBLIC WISHING TO ADDRESS THE COUNCIL: 6. Ms. Janet Rhodus to address the Council regarding cemeteries in Leeville, LA., being washed away. L. ORDINANCES FOR DISCUSSION AND RATIFICATION: M. PUBLIC HEARING AND ORDINANCES FOR RATIFICATION: Motion by, seconded by, to open the public hearing. 7. ORDINANCE rescinding Ordinance No as it pertains to the Lafourche Parish Council confirming authority to the Parish President, Parish Administrator and Director of the Department of Community Services to supervise, manage and when necessary direct the Community Action Agency and its Executive Director. (J. JONES) (DEFERRED FROM THE LPC MEETING) (NO PUBLIC HEARING HELD) 8. ORDINANCE ordering and calling a Special Election to be held in the Parish of Lafourche, State of Louisiana, to authorize the levy of special taxes therein; making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith. (D. LORRAINE) 9. ORDINANCE amending Ordinance 5571 which adopted the 2015 Operations and Capital Budgets for the Lafourche Parish Council as well as setting the salaries of unclassified employees as provided for by Article V of the Lafourche Parish Home Rule Charter. (P. GOUAUX FOR ADMINISTRATION) 10. ORDINANCE to adopt 2015 Civil Service Pumper s Pay Scale with COLA increases effective January 1, (J. LAFONT FOR ADMINISTRATION) Motion by, seconded by, to close the public hearing. LPC FEBRUARY 24, 2015 REGULAR SESSION 3

4 N. PROPOSED ORDINANCES: 11. PROPOSED ORDINANCE providing for a 2015 Supplemental Appropriation (15-003) within the 2015 Operations and Maintenance Budget to cover the 2015 final payment for Ferd Block Building and 2015 Final Road Bond payment Series 2005 not escrowed for the refinancing of $10,675, of refunding bonds Series 2013 and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (A. CAILLOUET FOR ADMINISTRATION) 12. PROPOSED ORDINANCE providing for a 2015 Supplemental Appropriation (15-004) within the 2015 Operations and Maintenance and Capital Budget to cover the extension of water and natural gas service from Raceland Raw Sugar Mill down Hwy 182 and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (L. TOUPS FOR ADMINISTRATION) O. RESOLUTIONS: 13. RESOLUTION establishing policy for Legislative Branch employees. (L. TOUPS) 14. RESOLUTION requesting the Lafourche Parish District Attorney to render an opinion as to whether the Cooperative Endeavor Agreements with Recreation District 2 offset the Cabelo Law. (J. FERTITTA) 15. RESOLUTION requesting the Lafourche Parish District Attorney to render an opinion as to whether the public should be charged for the use of a community center when we provide them with monies. (L. TOUPS) 16. RESOLUTION accepting the low quote of Sealevel Construction, Inc., in the amount of $27, to demolish an existing bulkhead at the Morvant Pumping Station and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (M. DELATTE FOR ADMINISTRATION) 17. RESOLUTION requesting that the Environmental Protection Agency (EPA) delay the implementation of the proposed Ambient Air Quality Standards and to create a program allowing for regional cooperation regarding non-attainment status and authorizing the Parish President to sign, execute and administer any and all relevant documents. (M. DELATTE FOR ADMINISTRATION) LPC FEBRUARY 24, 2015 REGULAR SESSION 4

5 18. RESOLUTION approving the hiring of an attorney and/or their law firm when necessary to perform any and all legal defense services for Lafourche Parish Government and to provide compensation in accordance with the Louisiana Attorney General s Fee Schedule and authorizing the Parish President to sign, execute and administer any and all relevant documents. (P. GOUAUX FOR ADMINISTRATION) 19. RESOLUTION stating the Lafourche Parish Council s endorsement of C Five B, LLC, located at 8365 Hwy. 308, Lockport, LA (Advance Notification # ) to participate in the benefits of the Louisiana Enterprise Zone Program. (P. GOUAUX FOR ADMINISTRATION) 20. RESOLUTION stating the Lafourche Parish Council s endorsement of Adriatic Marine, located at 3916 Highway 308, Raceland, LA (Advance Notification # ) to participate in the benefits of the Louisiana Enterprise Zone Program. (L. TOUPS FOR ADMINISTRATION) 21. RESOLUTION stating the Lafourche Parish Council s endorsement of Fourchon Launch Services, LLC, located at 11 Norman Doucet Drive, Space 300, Port Fourchon, LA (Advance Notification # ) to participate in the benefits of the Louisiana Enterprise Zone Program. (D. LORRAINE FOR ADMINISTRATION) 22. RESOLUTION stating the Lafourche Parish Council s endorsement of Workplace Solutions, LLC, located at 8365 Hwy. 308 South, Lockport, LA (Advance Notification # ) to participate in the benefits of the Louisiana Enterprise Zone Program. (P. GOUAUX FOR ADMINISTRATION) 23. RESOLUTION stating the Lafourche Parish Council s endorsement of Bollinger Shipyards Lockport, LLC, located at 8365 Hwy. 308 South, Lockport, LA (Advance Notification # ) to participate in the benefits of the Louisiana Enterprise Zone Program. (P. GOUAUX FOR ADMINISTRATION) 24. RESOLUTION stating the Lafourche Parish Council s endorsement of Bollinger Fourchon, LLC, located at 106 Norman Doucet Drive, Golden Meadow, LA (Advance Notification # ) to participate in the benefits of the Louisiana Enterprise Zone Program. (J. LAFONT FOR ADMINISTRATION) LPC FEBRUARY 24, 2015 REGULAR SESSION 5

6 25. RESOLUTION stating the Lafourche Parish Council s endorsement of Bollinger Larose, LLC, located at 1515 Hwy. 24, Larose, LA (Advance Notification # ) to participate in the benefits of the Louisiana Enterprise Zone Program. (J. LAFONT FOR ADMINISTRATION) 26. RESOLUTION approving Amendment No. 1 to the agreement between Lafourche Parish Government and ES&H to increase the agreement price due to fluctuations in the Consumer Price Index and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (P. GOUAUX FOR ADMINISTRATION) 27. RESOLUTION approving a Transfer of Appropriations (15-001) in the amount of $21, from the purchase of a truck (15006) to the purchase of an Executive vehicle (15007); and authorizing the Parish President to sign, execute and administer any and all relevant documents. (L. TOUPS FOR ADMINISTRATION) 28. RESOLUTION approving an Act of Transfer between Lafourche Parish Government and Lafourche ARC for the Affordable Rental Housing Units and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. CAILLOUET FOR ADMINISTRATION) P. DISCUSSION: Q. ADJOURNMENT: On motion by seconded by, and with no further business, the Lafourche Parish Council meeting of February 24, 2015 adjourned at. LPC FEBRUARY 24, 2015 REGULAR SESSION 6

7 TUESDAY, FEBRUARY 10, 2015 MATHEWS, LOUISIANA STATE OF LOUISIANA PARISH LAFOURCHE A REGULAR MEETING OF THE LAFOURCHE PARISH COUNCIL, PARISH OF LAFOURCHE, STATE OF LOUISIANA, WAS SCHEDULED FOR TUESDAY, FEBRUARY 10, 2015 AT 5:00 P.M., HELD AT THE MATHEWS GOVERNMENT COMPLEX, 4876 HIGHWAY 1, MATHEWS, LOUISIANA. The Lafourche Parish Council was duly convened as the Governing Authority of said Parish by Mr. LaFont, Chairman, who then stated that the Lafourche Parish Council was ready for the transaction of business at 5:00 p.m. Proceedings of the meeting were called to order with the following: PRESENT: Mr. Jerry Jones Mr. Lindel Toups Mr. Michael Delatte Mr. Jerry LaFont-Chairman Mr. Joseph AJoe@ Fertitta Mr. Daniel Lorraine Mr. John Arnold-Vice Chairman Mrs. Charlotte Randolph, Parish President ABSENT: Mr. Aaron Caillouet, arrived at 5:03 p.m. Mr. Phillip Gouaux Chairman LaFont announced that the invocation would be led by Mr. Fertitta. The Council then recited the Pledge of Allegiance led by Mr. Lorraine. APPROVAL OF COUNCIL MINUTES 5:05:16 PM The first item (1) on the agenda was a motion to accept the minutes of the January 27, 2015 Regular Session meeting. A motion was offered by Mr. Arnold, seconded by Mr. Lorraine, and carried by a vote of (7) yeas, (0) nays, (1) out of the room at time of vote Mr. Caillouet and (1) absent Mr. Gouaux. PRESENTATIONS 5:05:47 PM The next item (2) on the agenda was a presentation by Parish President Charlotte Randolph to present the Employee of the Month and WOW Candidate(s) for the month of January. President Randolph presented the WOW award to Elias Hernandez a Laborer at the Galliano Field Office and Mr. Brad Boudreaux, Mechanic 2 at the Thibodaux Field Office. She then presented the Employee of the Month award to Mr. James Barnes, Field Office Supervisor at the Lockport Field Office. LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 1

8 ADMINISTRATIVE REPORT(S) AND/OR UPDATE(S) There were no reports or updates presented. PARISH PRESIDENT, DEPARTMENT HEADS, DIRECTORS OR MANAGERS REPORTS: The next item on the agenda was of any Parish President, Department Heads, Directors or Managers Reports: a.) Parish President There was no report presented. b.) Department Heads, Directors, Managers There were no reports presented. QUESTIONS FOR THE ADMINISTRATION 5:09:44 PM The next item on the agenda was of any Questions for the Administration. Chairman LaFont relinquished the gavel to Vice-Chairman Arnold. Chairman LaFont asked where we stand on the Lockport Pool and if we have ever considered renegotiating Professional Services contracts? President Randolph said we have set up a system in the past and I think it s tiered. The greater the project the less the percentage. Vice-Chairman Arnold returned the gavel to Chairman LaFont. Mr. Toups asked if there had been a meeting with the owner of the Company Canal. President Randolph answered they had not. Mr. Toups asked if they were planning on meeting with them or should we just plan at the next meeting to expropriate. President Randolph said she would make herself a note to set up a meeting. Mr. Toups said he would give them two more weeks. Mr. Toups asked about the Jesse Dufrene Pump in Gheens where two pumps are out. He said the engineers said it s not them. Mr. Edwards, DPW Director, said he would check into this. COUNCIL REPORTS, UPDATES AND/OR QUESTIONS There were no items presented. LEGISLATIVE INTERNAL AUDITOR REPORT(S) AND/OR UPDATE There was no report presented. ENGINEERS AND ARCHITECT REPORT(S) 5:12:56 PM The next item on the agenda was a presentation of planned, presently on going, recently completed or other projects by appropriate engineering firms engaged by the Parish. Mr. John Plaisance, J. Wayne Plaisance, Inc., 131 E 91 st St., Cut Off, LA spoke about the following: Specs on Drainage around W 175 th St., Fallcreek Dr. Project drawings and Storm Harbor LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 2

9 Marina project. Mr. Joseph Barnett, T. Baker Smith, 1100 South Acadia Road, Thibodaux, LA, spoke on the following projects: Company Canal Pump Station, 2013 Road Sales Tax District A Improvement Project, Company Canal South Bank Levee Lift Project, Spill Prevention Control and Countermeasures Plan Project, Westside Drainage Improvements. See exhibit A. Chairman LaFont passed the gavel to Vice-Chairman Arnold. Mr. Barnett, T. Baker Smith, then answered questions from the Councilmen. Vice-Chairman Arnold returned the gavel to Chairman LaFont. LEGAL ADVISOR REPORT AND/OR OPINIONS No one requested to speak. PUBLIC WISHING TO ADDRESS THE COUNCIL 5:17:25 PM The next item on the agenda was Public Wishing to Address the Council. Mr. Wayne Orgeron, 4210 West Ave C, Cut Off, LA, spoke to the Council regarding restricting access to and from on his street and this is a public street. He said there was an ordinance passed 20 years ago and the residents of W 42 nd St did not know anything about it. President Randolph replied we sent someone down there to investigate and he is not here tonight but we can get a report from him. We know the situation. Mr. Orgeron then answered questions from the Councilmen. Next, a motion was offered by Mr. Fertitta, seconded by Mr. Toups, to open the Public Hearing, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. Chairman LaFont recognized Ms. Carleen Babin, Council Clerk, to read the Public Hearing and Ordinances for Ratification. PUBLIC HEARING AND ORDINANCES FOR RATIFICATION 5:23:44 PM The next item (3) on the agenda was an ordinance rescinding Ordinance No that approved a lease agreement between Lafourche Parish Government and the Town of Golden Meadow for use of the Oakridge Park Facilities. A motion was offered by Mr. Lorraine and seconded by Mr. Toups. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont called for a vote, which carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO RESCINDING ORD LEASE AGREEMENT TOWN OF GOLDEN MEADOW 5:24:28 PM The next item (4) on the agenda was an ordinance approving a lease agreement between Lafourche Parish Government and the Town of Golden Meadow for use of the Oakridge Park facilities and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Lorraine and seconded by Mr. Fertitta. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont called for a vote, which carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO LEASE AGREEMENT WITH TOWN OF GOLDEN MEADOW (OAKRIDGE) LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 3

10 5:25:02 PM The next item (5) on the agenda was an ordinance approving the attached servitude agreement between Ricky Mahler and Sara Becnel Mahler and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. A motion was offered by Mr. Delatte and seconded by Mr. Jones. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont called for a vote, which carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO SERVITUDE AGREEMENT WITH RICKY MAHLER AND SARA MAHLER 5:25:32 PM The next item (6) on the agenda was an ordinance approving a Cash Sale between Lafourche Parish Government and Joey Anthony Falgout, husband of/and Roxanne Stevens Falgout for property in the Lockport area of Ward 4, District 6 and authorizing the Parish President to sign, execute and administer said Cash Sale and any and all relevant documents. A motion was offered by Mr. Arnold and seconded by Mr. Toups. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont asked if any Councilman wanted to speak. Mr. Toups said he received a letter this week that this project was cancelled and why would we buy land if this was cancelled. President Randolph answered, The project was not cancelled. It is just waiting funding. Therefore, we have no reason not to proceed with every aspect of it. When the funding comes available we are ready to go. Mr. Toups asked what they would do with the structure in Lockport. President Randolph answered, The plan is to take the barge from the structure in Lockport and move it to this one to reduce the cost. Mr. Lorraine said, I ve been listening to the radio a lot and with all the cuts the State s getting ready to do with Education and Health Care I promise you that money is not coming right away. That structure should have been built a long time ago because we ve been talking about this structure and buying land for a long time. If that structure would have been built the first time where it should have been built, Valentine Paper Mill would still be open. Chairman LaFont called for a vote, which carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO CASH SALE WITH JOEY ANTHONY FALGOUT AND ROXANNE FALGOUT 5:29:17 PM The next item (7) on the agenda was an ordinance providing for a 2015 Supplemental Appropriation (15-001) within the 2015 Operations and Maintenance and Capital Budget to purchase three trucks for Solid Waste and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. A motion was offered by Mr. Caillouet and seconded by Mr. Toups. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. An amendment was made by Mr. Caillouet to, ADeleting $68,000 and replacing it with $79,017 thru out the document@, and seconded by Mr. Delatte. The amendment carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. The amended ordinance then carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO SA (15-001) THREE TRUCKS FOR SOLID WASTE LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 4

11 5:31:14 PM The next item (8) on the agenda was an ordinance providing for a 2015 Supplemental Appropriation (15-002) within the 2015 Operations and Maintenance Budget to cover salaries and benefits for Executive and Planning and Permits in the General Fund and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish home Rule Charter. A motion was offered by Mr. Arnold and seconded by Mr. Delatte. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont asked if any Councilman. Mr. Toups asked if we were adding another person in Permits. Ms. Renita Jackson, Finance Director, explained we were moving employees around and not hiring new employees. She then explained why it was being done this way. Mr. Toups said he was told it was for extra employees in Permits. Chairman LaFont called for a vote, which carried by a vote of (6) yeas, (2) nays Mr. Toups and Mr. Lorraine and (1) absent Mr. Gouaux. ORD. NO SA (15-002) FOR SALARIES AND BENEFITS FOR EXECUTIVE, PLANNING AND PERMITS 5:34:41 PM The next item (9) on the agenda was an ordinance to accept the subdivision known as Sugar Plantation Subdivision, Phase AF@ into the Parish system. A motion was offered by Mr. Caillouet and seconded by Mr. Fertitta. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont called for a vote, which carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO ACCEPT SUGAR PLANTATION SUBDIVISION, PHASE F 5:35:05 PM The next item (10) on the agenda was an ordinance to accept the Subdivision known as Crossing North Subdivision, Phase 2A into the Parish system. A motion was offered by Mr. Fertitta and seconded by Mr. Caillouet. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont called for a vote, which carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO ACCEPT CROSSING NORTH SUBDIVISION, PHASE 2A 5:35:31 PM The next item (11) on the agenda was an ordinance to accept the subdivision known as Darwen Estates Subdivision, Phase 1 into the Parish system. A motion was offered by Mr. Fertitta and seconded by Mr. Arnold. Chairman LaFont asked three times if anyone from the public wanted to speak on the proposed ordinance. Hearing none, Chairman LaFont called for a vote, which carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. ORD. NO ACCEPT DARWEN ESTATES SUBDIVISION, PHASE 1 Next, a motion was offered by Mr. Fertitta, seconded by Mr. Toups, to close the Public Hearing, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. Chairman LaFont relinquished the meeting to Vice-Chairman Arnold. LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 5

12 PROPOSED ORDINANCES 5:36:10 PM The next item (12) on the agenda was a proposed ordinance ordering and calling a Special Election to be held in the Parish of Lafourche, State of Louisiana, to authorize the levy of special taxes therein; making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith. A motion was offered by Mr. Lorraine to introduce the above stated proposed ordinance. The next item (13) on the agenda was a proposed ordinance amending Ordinance 5571 which adopted the 2015 Operations and Capital Budgets for the Lafourche Parish Council as well as setting the salaries of unclassified employees as provided for by Article V of the Lafourche Parish Home Rule Charter. A motion was offered by Mr. Fertitta to introduce the above stated proposed ordinance. The next item (14) on the agenda was a proposed ordinance to adopt 2015 Civil Service Pumper=s Pay Scale with COLA increases effective January 1, A motion was offered by Mr. LaFont to introduce the above stated proposed ordinance. Vice-Chairman Arnold returned the meeting to Chairman LaFont. RESOLUTIONS 5:37:04 PM The next item (15) on the agenda was a resolution requesting Vision Communications, Larose, LA., to check the height of their telephone and cable lines for the areas they service. A motion was offered by Mr. Arnold, seconded by Mr. Fertitta. Mr. Philip Fernbaugh, East Ridgewood Dr., Prairieville, LA, Director of Operations for Vision Communications, stated, We plan to comply with this. It is in our normal policy for our technicians in the field to check the height of our lines and we will continue to do so. If any parish employee finds a line that is unsafe, we want to be contacted. We want to resolve it. The resolution then carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO REQUESTING VISION COMM. TO CHECK HEIGHT OF CABLE LINES 5:39:06 PM The next item (16) on the agenda was a resolution requesting the Administration to provide the Lafourche Parish Council=s Legislative Internal Auditor with a debit card for the purpose of travel/lodging arrangements when Council members travel on parish business with funds being taken from the Legislative Budget for this purpose. A motion was offered by Mr. Arnold, seconded by Mr. Fertitta. Mr. Arnold decided to pull this item. Mr. Arnold pulled his motion and Mr. Fertitta pulled his second. PULLED 5:39:56 PM The next item (17) on the agenda was a resolution approving a contract between Lafourche Parish Government and Duplantis Design Group, PC for engineering and other services for the Diplomat Way and Eau Claire Drive Drainage Project and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. A motion was offered by Mr. Jones, seconded by Mr. Delatte, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO APPROVING CONTRACT WITH DUPLANTIS DESIGN GROUP LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 6

13 5:40:24 PM The next item (18) on the agenda was a resolution approving the consolidation of two (2) Lafourche Parish Housing Authority PHA Code Numbers (LA080 and LA253) into one (1) PHA Code Number and authorizing the Parish President to sign, execute and administer any and all relevant documents. A motion was offered by Mr. Toups, seconded by Mr. Fertitta, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO APPROVING CONSOLIDATION OF PHA CODE LA080 AND LA253 HOUSING AUTHORITY 5:40:53 PM The next item (19) on the agenda was a resolution approving an agreement between Louisiana Department of Transportation and Development and Lafourche Parish Government for roadway departure signing on Forty Arpent, Laurel Valley and Lefort Bypass Roads and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Delatte, seconded by Mr. Jones, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO AGREEMENT WITH LADOTD FORTY ARPENT, LAUREL VALLEY& LEFORT BYPASS ROADS 5:41:44 PM The next item (20) on the agenda was a resolution approving a Cooperative Endeavor Agreement between Lafourche Parish Government and Lafourche Parish Recreation District No. 11 to provide funding to install playground equipment and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Arnold, seconded by Mr. Fertitta, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CEA WITH RECREATION DISTRICT NO. 11 PLAYGROUND 5:42:05 PM The next item (21) on the agenda was a resolution approving a Cooperative Endeavor Agreement between Lafourche Parish Government and Lafourche Parish Recreation District No. 11 to provide funding to construct a parking area and walkways and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Arnold, seconded by Mr. Fertitta, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CEA WITH RECREATION DISTRICT NO. 11 PARKING AREA 5:43:03 PM The next item (22) on the agenda was a resolution approving a Cooperative Endeavor Agreement between Lafourche Parish Government and Lafourche Parish Recreation District No. 11 to provide funding to construct a water park and authorizing the Parish President to sign, execute and administer any and all relevant documents. A motion was offered by Mr. Arnold, seconded by Mr. Fertitta, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CEA WITH RECREATION DISTRICT NO. 11 WATER PARK 5:43:25 PM The next item (23) on the agenda was a resolution approving a Cooperative Endeavor Agreement between Lafourche Parish Government and Lafourche Parish Recreation District No. 2 to provide funding to construct bleacher covers and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 7

14 documents. A motion was offered by Mr. Toups, seconded by Mr. Arnold, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CEA WITH RECREATION DIST. NO. 2 BLEACHER COVERS 5:43:46 PM The next item (24) on the agenda was a resolution approving a Cooperative Endeavor Agreement between Lafourche Parish Government and the Town of Golden Meadow to provide funding for a skate park and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Lorraine, seconded by Mr. Toups, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CEA WITH TOWN OF GOLDEN MEADOW SKATE PARK 5:44:06 PM The next item (25) on the agenda was a resolution approving Supplemental Agreement No. 2 between Louisiana Department of Transportation and Development and Lafourche Parish Government for roadway departure signing on Choctaw Road and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Delatte, seconded by Mr. Arnold, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO SUPP. APP. NO. 2 LADOTD SIGNING ON CHOCTAW ROAD 5:44:35 PM The next item (26) on the agenda was a resolution approving a contract between Lafourche Parish Government (Owner) and Picciola & Associates, Inc. (Engineer) for Larousse and Theriot Boat Launch improvements and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Delatte, seconded by Mr. Arnold, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CONTRACT PICCIOLA & ASSOC. LAROUSSE & THERIOT BOAT LAUNCH 5:44:57 PM The next item (27) on the agenda was a resolution accepting the low quote of Global Synthetics Environmental, LLC (Geo-Surfaces) in the amount of Two Hundred Thirty Five Thousand Dollars ($235,000.00) for turf installation at Hero=s Park and authorizing the Parish President to sign, execute and administer said agreement(s) and any and all relevant documents. A motion was offered by Mr. Jones, seconded by Mr. Delatte, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO QUOTE OF GLOBAL SYNTHETICS TURF AT HERO S PARK 5:45:21 PM The next item (28) on the agenda was a resolution approving the purchase of one (1) Chevrolet Impala from Golden Motors, Cut Off, Louisiana for the Executive Department and authorizing the Parish President to sign, execute and administer any and all relevant documents. A motion was offered by Mr. Arnold, seconded by Mr. Delatte, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO PURCHASE OF CHEVROLET IMPALA GOLDEN MOTORS LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 8

15 5:45:40 PM The next item (29) on the agenda was a resolution approving Change Order No. 1 from LA Contracting Enterprises, LLC, in the amount of $13, to balance quantities of materials for the Diplomat Way Drainage Project and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. A motion was offered by Mr. Jones, seconded by Mr. Fertitta, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CHANGE ORDER NO. 1 LA CONTRACTING ENERPRISES 5:46:06 PM The next item (30) on the agenda was a resolution appointing one (1) commissioner to the Lafourche Parish Animal Shelter Advisory Board. A motion was offered by Mr. Arnold to appoint Ms. Tina Robichaux, seconded by Mr. Fertitta, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO APPOINT MS. TINA ROBICHAUX TO ANIMAL SHELTER ADV. BOARD 5:46:40 PM The next item (31) on the agenda was a resolution appointing one (1) commissioner on the Drainage District No. 6 Board. A motion was offered by Mr. Toups to appoint Mr. Glover Chaisson, seconded by Mr. Fertitta, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO APPOINT MR. GLOVER CHAISSON TO DRAINAGE DIST. NO. 6 BOARD 5:47:03 PM The next item (32) on the agenda was a resolution appointing one (1) commissioner to represent the Town of Golden Meadow to the Lafourche Parish Tourist Commission. A motion was offered by Mr. Lorraine to appoint Ms. Raya Boughamer, seconded by Mr. Caillouet, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO APPOINT MS. RAYA BOUGHAMER TO TOURIST COMMISSION BD. 5:47:29 PM The next item (33) on the agenda was a resolution approving the Multi-Agency Emergency Mutual Aid and Assistance Agreement with the Parishes of Jefferson, Orleans (City of New Orleans), Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany, Calcasieu, Cameron, Vermillion, St. Martin, Iberia, St. Mary, Ascension, St. James, Terrebonne, Assumption, Livingston and Tangipahoa; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. A motion was offered by Mr. Arnold, seconded by Mr. Delatte, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO APPROVING MULTI-AGENCY EMERGENCY MUTUAL AID & ASSISTANCE AGREEMENT 5:48:08 PM The next item (34) on the agenda was a resolution approving Amendment No. 1 to the agreement with Picciola & Associates, Inc., for the project entitled ARoad Improvements-Road Sales Tax District No. 2, Phase 4K@ Project, and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. A motion was offered by Mr. Delatte, seconded by Mr. Lorraine, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO APPROVING AMENDMENT NO.1 PICCIOLA & ASSOC. LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 9

16 5:48:32 PM The next item (35) on the agenda was a resolution approving a contract between Lafourche Parish Government and Picciola & Associates, Inc., for engineering and other services for the project entitled ARoad Sales Tax District No. 2, Phase 4K Drainage@ and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. A motion was offered by Mr. Lorraine, seconded by Mr. Arnold, and carried by a vote of (8) yeas, (0) nays and (1) absent Mr. Gouaux. RES. NO CONTRACT WITH PICCIOLA & ASSOC. RSTD 2, PHASE 4K DRAINAGE DISCUSSIONS Mr. Jones thanked Mr. Bagala, Deputy Director for Community Services, for a job well done on item #27 for the turf installation in Hero s Park. Mr. Fertitta said we have this Cabela s Law for Recreation and he would like to put on the next agenda to get a DA s Opinion on giving the Recreation District $60, for a covered walkway with a CEA. Would it cover the problems we have with charging the children using the fields and can we swap it out. Mr. Toups wanted to add if it is right for us to give a community center up to a half a million dollars and they charge us to use it. ADJOURNMENT On motion by Mr. Arnold and seconded by Mr. Lorraine, and with no further business, the Lafourche Parish Council Meeting of February 10, 2015 adjourned at 5:48 p.m. PATRICIA GHERE, MINUTE CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN CARLEEN B. BABIN, COUNCIL CLERK LPC FEBRUARY 10, 2015 REGULAR SESSION PAGE 10

17

18

19 The following ordinance was submitted for introduction by Mr. Jerry Jones in regular session convened on January 13, PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published, was offered for final adoption by seconded by. ORDINANCE NO. ORDINANCE RESCINDING ORDINANCE NO AS IT PERTAINS TO THE LAFOURCHE PARISH COUNCIL CONFIRMING AUTHORITY TO THE PARISH PRESIDENT, PARISH ADMINISTRATOR AND DIRECTOR OF THE DEPARTMENT OF COMMUNITY SERVICES TO SUPERVISE, MANAGE AND WHEN NECESSARY DIRECT THE COMMUNITY ACTION AGENCY AND ITS EXECUTIVE DIRECTOR. BE IT ORDAINED, by the Lafourche Parish Council, convened in regular session on January 27, 2015, that: SECTION 1. This Ordinance does hereby rescind Ordinance No as it pertains to the Lafourche Parish Council confirming authority to the Parish President, Parish Administrator and Director of the Department of Community Services to supervise, manage and when necessary direct the Community Action Agency and its Executive Director. SECTION 2. If any section, clause, paragraph, provision or portion of these regulations shall be held invalid by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of these regulations. SECTION 3. All Ordinances or parts of Ordinances by the Lafourche Parish Council conflicting with or inconsistent with the provisions of these regulations are hereby repealed. SECTION 4. This Ordinance shall be published in the Office Journal of the Lafourche Parish Council in the manner provided by law. SECTION 5. This Ordinance, having been submitted in writing, having been read and adopted by sections at a public meeting of said Council, was then submitted to an official vote as a whole, the vote thereon being as follows: YEAS: NAYS: ABSENT:

20 SECTION 6. This Ordinance shall become effective on the tenth day after final publication. JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * * Delivered to the Parish President on APPROVED: UNAPPROVED: VETOED:, at. m. Lafourche Parish President Returned to the Council Clerk on * * * * * * * * * *, at. m. I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Ordinance No., enacted by the Assembled Council in Regular Session on January 27, 2015, at which meeting a quorum was present, and was finally adopted on, GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS, DAY OF CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL DATE PUBLISHED: DATE EFFECTIVE:

21 The following Ordinance was submitted for introduction by Mr. Daniel Lorraine convened in regular session on February 10, PROPOSED ORDINANCE The following ordinance, having been previously introduced and published, was offered for final adoption by, and seconded by : ORDINANCE NO. AN ORDINANCE ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN THE PARISH OF LAFOURCHE, STATE OF LOUISIANA, TO AUTHORIZE THE LEVY OF SPECIAL TAXES THEREIN; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. BE IT ORDAINED, by the Lafourche Parish Council, State of Louisiana (the Governing Authority ), acting as the governing authority of the Parish of Lafourche, State of Louisiana (the Parish ), that: SECTION 1. Election Call. Subject to the approval of the State Bond Commission, and under the authority conferred by Article VI, Sections 26, 30 and 32 of the Constitution of the State of Louisiana of 1974, the applicable provisions of Chapter 5 and Chapter 6-A of the Louisiana Election Code, and other constitutional and statutory authority, a special election is hereby called and ordered to be held in the Parish on SATURDAY, MAY 2, 2015, between the hours of seven o'clock (7:00) a.m. and eight o'clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, and at the said election there shall be submitted to all registered voters qualified and entitled to vote at the said election under the Constitution and laws of this State and the Constitution of the United States, the following propositions, to-wit: PROPOSITION NO. 1 (PUBLIC LIBRARY TAX RENEWAL) Shall the Parish of Lafourche, State of Louisiana (the "Parish"), levy a special tax of one and sixty-five hundredths (1.65) mills on all the property subject to taxation in the Parish (an estimated $1,634,400 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, beginning with the year 2017 and ending with the year 2026, for the purpose of acquiring, constructing, improving, maintaining or operating the Lafourche Parish Public Library and its branches?

22 PROPOSITION NO. 2 (PUBLIC LIBRARY TAX RENEWAL) Shall the Parish of Lafourche, State of Louisiana (the "Parish"), levy a tax of four and six hundredths (4.06) mills on all the property subject to taxation in the Parish (an estimated $4,021,600 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, beginning with the year 2017 and ending with the year 2026, for the purpose of acquiring, constructing, improving, maintaining and/or operating the Lafourche Parish Public Library and its branches, including automation and other equipment, library books and materials and furnishings therefor? SECTION 2. Publication of Notice of Election. A Notice of Special Election shall be published in the Daily Comet, a newspaper of general circulation within the Parish, published in Thibodaux, Louisiana, and being the official journal of the Parish, once a week for four consecutive weeks, with the first publication to be made not less than forty-five (45) days nor more than ninety (90) days prior to the date of the election, which Notice shall be substantially in the form attached hereto as "Exhibit A" and incorporated herein by reference the same as if it were set forth herein in full. SECTION 3. Canvass. This Governing Authority shall meet at its regular meeting place, the Mathews Government Complex, 4876 Hwy. 1, Mathews, Louisiana, on TUESDAY, MAY 26, 2015, at FIVE O'CLOCK (5:00) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the results of the said special election. SECTION 4. Polling Places. The polling places set forth in the aforesaid Notice of Special Election are hereby designated as the polling places at which to hold the said election, and the Commissioners-in-Charge and Commissioners, respectively, will be the same persons as those designated in accordance with law. SECTION 5. Election Commissioners; Voting Machines. The officers designated to serve as Commissioners-in-Charge and Commissioners pursuant to Section 4 hereof, or such substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, shall hold the said special election as herein provided, and shall make due returns of said election for the meeting of the Governing Authority to be held on Tuesday, May 26, 2015, as provided in Section 3 hereof. All registered voters in the Parish will be entitled to vote at the special election, and voting machines shall be used. SECTION 6. Authorization of Officers. The Council Clerk of the Governing Authority is hereby empowered, authorized and directed to arrange for and to furnish to said election officers in ample time for the holding of said election, the necessary equipment, forms and other paraphernalia essential to the proper holding of said election and the Chairman and/or Council Clerk of the Governing Authority are further authorized, empowered and directed to take any and all further action required by State and/or Federal law to arrange for the election. SECTION 7. Furnishing Election Call to Election Officials. Certified copies of this resolution shall be forwarded to the Secretary of State, the Clerk of Court and Ex-Officio Parish Custodian of Voting Machines of Lafourche Parish and the Registrar of Voters of Lafourche Parish, as notification of the special election, in order that each may prepare for said election and perform their respective functions as required by law.

23 SECTION 8. Application to State Bond Commission. Application is made to the State Bond Commission for consent and authority to hold the special election as herein provided, and in the event said election carries for further consent and authority to levy and collect the special taxes provided for therein. A certified copy of this resolution shall be forwarded to the State Bond Commission on behalf of this Governing Authority, together with a letter requesting the prompt consideration and approval of this application. SECTION 9. Additional Notice Requirement. This Governing Authority made the announcement with respect to the adoption of this resolution required by La. R.S. 42:19.1, at its public meeting on Tuesday, January 13, 2015 and published said announcement in the Official Journal on Friday, January 16, This ordinance having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSTAINING: ABSENT: This ordinance having been adopted by a vote of a majority of the members of the Parish Council on this, the 24 th day of February, 2015, shall be in full force and effect on the tenth day after publication of this ordinance in the official journal of the Parish Council. /s/ Carleen B. Babin Council Clerk Lafourche Parish Council /s/ Jerry Lafont Chairman Lafourche Parish Council

24 EXHIBIT A NOTICE OF SPECIAL ELECTION Pursuant to the provisions of a resolution adopted by the Lafourche Parish Council, State of Louisiana (the Governing Authority ), acting as the governing authority of the Parish of Lafourche, State of Louisiana (the Parish ), on February 24, 2015, NOTICE IS HEREBY GIVEN that a special election will be held within the Parish on SATURDAY, MAY 2, 2015, and that at the said election there will be submitted to all registered voters in the Parish qualified and entitled to vote at the said election under the Constitution and Laws of the State of Louisiana and the Constitution of the United States, the following propositions, to-wit: PROPOSITION NO. 1 (PUBLIC LIBRARY TAX RENEWAL) Shall the Parish of Lafourche, State of Louisiana (the Parish ), levy a special tax of one and sixty-five hundredths (1.65) mills on all the property subject to taxation in the Parish (an estimated $1,634,400 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, beginning with the year 2017 and ending with the year 2026, for the purpose of acquiring, constructing, improving, maintaining or operating the Lafourche Parish Public Library and its branches? PROPOSITION NO. 2 (PUBLIC LIBRARY TAX RENEWAL) Shall the Parish of Lafourche, State of Louisiana (the Parish ), levy a tax of four and six hundredths (4.06) mills on all the property subject to taxation in the Parish (an estimated $4,021,600 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, beginning with the year 2017 and ending with the year 2026, for the purpose of acquiring, constructing, improving, maintaining and/or operating the Lafourche Parish Public Library and its branches, including automation and other equipment, library books and materials and furnishings therefor? The said special election will be held at the following polling places situated within the Parish, which polls will open at seven o'clock (7:00) a.m., and close at eight o'clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, to-wit: POLLING PLACES Ward Precinct Location 1 1 St. John Catholic Church Hall, 2085 St. Mary Street, Thibodaux 1 2 Louisiana Tech College, 1425 Tiger Drive, Thibodaux 1 3A Louisiana Tech College, 1425 Tiger Drive, Thibodaux 1 3B Louisiana Tech College, 1425 Tiger Drive, Thibodaux 1 4 W. S. Lafargue School, 700 Plantation Road, Thibodaux

25 POLLING PLACES Ward Precinct Location 2 1 North Thibodaux Fire Station, 699 St. Patrick Hwy., Thibodaux 2 1A North Thibodaux Fire Station, 699 St. Patrick Hwy., Thibodaux 2 2A Vigilant Chemical & Hose Fire Company, 921 N. Canal Blvd., Thibodaux 2 2B Vigilant Chemical & Hose Fire Company, 921 N. Canal Blvd., Thibodaux 2 3 West Thibodaux Fire Station, 200 Notre Dame Street, Thibodaux 2 3A West Thibodaux Fire Station, 200 Notre Dame Street, Thibodaux 2 4 West Thibodaux Fire Station, 200 Notre Dame Street, Thibodaux 2 4A West Thibodaux Fire Station, 200 Notre Dame Street, Thibodaux 2 5 First Baptist Church, 1021 Canal Blvd., Thibodaux 2 6 Lafourche Parish Courthouse, 201 Green Street, Thibodaux 2 7 St. Joseph Life Center, 721 Canal Blvd., Thibodaux 2 8 Protector Fire Company No. 2, 549 Tetreau Street, Thibodaux 2 9 Louisiana Tech College, 1425 Tiger Drive, Thibodaux 2 10 South Thibodaux Fire Station, 102 Lafaye Street, Thibodaux 2 11 South Thibodaux Elementary School, 200 Iris Street, Thibodaux 2 12 Bowie Fire Company #1, 1075 Hwy. 1, Thibodaux 2 13 Bowie Fire Company #1, 1075 Hwy. 1, Thibodaux 2 14 Protector Fire Company No. 2, 549 Tetreau Street, Thibodaux 3 1 St. Charles Elementary School, 1690 Hwy. 1, Thibodaux 3 2 St. Charles Borromeo Church-Mauret Fam Ctr, 1985 Hwy. 308, Thibodaux 3 3 Raceland AG Building, 115 Texas Street, Raceland 3 4 Central Fire Station, 102 St. Philip Street, Raceland 3 5 Central Fire Station, 102 St. Philip Street, Raceland 3 6 Fire Station #2, 4470 Hwy. 1, Raceland 4 1 Lockport Volunteer Fire Station, 20 Central Lafourche Drive, Matthews 4 2 Lockport Volunteer Fire Company, 5511 Hwy. 1, Lockport

26 POLLING PLACES Ward Precinct Location 4 3 Lockport Town Hall (New), 710 Church Street, Lockport 4 4 Lockport Town Hall (New), 710 Church Street, Lockport 4 5 Belle-Vue Fire Station, 7519 Hwy. 1, Lockport 4 6 North Larose Elementary School, 175 Richardel Drive, Larose 5 1 St. John Catholic Church Hall, 2085 St. Mary Street, Thibodaux 5 1A St. John Catholic Church Hall, 2085 St. Mary Street, Thibodaux 5 1B St. John Catholic Church Hall, 2085 St. Mary Street, Thibodaux 5 2 Hwy. 308 Fire Station, 691 Hwy. 308, Thibodaux 6 1A Chackbay Volunteer Fire Dept., 100 Hwy. 304, Thibodaux 6 1B Chackbay Volunteer Fire Dept., 100 Hwy. 304, Thibodaux 6 2 Wilbert J. Tauzin Center, 1531 Hwy. 20, Thibodaux 6 3 Bayou Bouef Volunteer Fire Station, 1307 Hwy. 307, Kraemer 6 4 Choctaw Volunteer Fire Station, 2854 Choctaw Road, Thibodaux 7 1 St. Charles Borromeo Church-Mauret Fam Ctr, 1985 Hwy. 308, Thibodaux 7 2 Fire Station #3, 2924 Hwy. 308, Raceland 7 3 Vivian Comardelle Residence, 148 West Bayou Road, Des Allemands 7 4 Raceland AG Building, 115 Texas Street, Raceland 8 1 Vacherie-Gheens Community Center, 1783 Hwy. 654, Gheens 9 1 Region C Barn, 6236 Hwy. 308, Lockport 9 2 North Larose Elementary School, 175 Richardel Drive, Larose 10 1 Holy Rosary School Cafeteria, East Main Street, Larose 10 2 Virtual Academy S Support Site, East Main Street, Cut Off 10 3A Galliano Government Complex/South Lafx Library, East Main Street, Cut Off 10 3B Galliano Government Complex/South Lafx Library, East Main Street, Cut Off 10 4 South Lafourche High School, East Main Street, Galliano 10 5 South Lafourche High School, East Main Street, Galliano

27 POLLING PLACES Ward Precinct Location 10 6 East Galliano Fire Station, East Main Street, Galliano 10 7 Old Golden Meadow Settlement School, Hwy. 1, Golden Meadow 10 8 Golden Meadow Middle School, 630 South Bayou Drive, Golden Meadow 10 9 Golden Meadow Upper Elementary School, 124 North 3rd Street, Golden Meadow St. Joseph Church Recreation Center, West Main Street, Galliano West Galliano Fire Station, 135 West 158th Street, Galliano Galliano Government Complex/S Lafx Library, E. Main Street, Cut Off West Cut Off Fire Station, West Main Street, Cut Off Cut Off Elementary School, 5522 West Avenue C, Cut Off Cut Off Elementary School, 5522 West Avenue C, Cut Off Larose-Cut Off Middle School, West Main Street, Larose 11 1 Peter Dupre Rainbow Inn, 951 Hwy. 665, Montegut 11 2A Bayou Blue Recreation Dist. 11, 200 Mazerac Street, Houma 11 2B Bayou Blue Recreation Dist. 11, 200 Mazerac Street, Houma 11 3A Bayou Blue Recreation Dist. 11, 200 Mazerac Street, Houma 11 3B Bayou Blue Recreation Dist. 11, 200 Mazerac Street, Houma 11 4 St. Charles Elementary School, 1690 Hwy. 1, Thibodaux The polling places set forth above are hereby designated as the polling places at which to hold the said election, and the Commissioners-in-Charge and Commissioners, respectively, shall be those persons designated according to law. Notice is further given that a portion of the monies collected from the taxes described in the Propositions shall be remitted to certain state and statewide retirement systems in the manner required by law. The said special election will be held in accordance with the applicable provisions of Chapter 5 and Chapter 6-A of Title 18 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, and the officers appointed to hold the said election, as provided in this Notice of Special Election, or such substitutes therefor as may be selected and designated in accordance with

28 La. R.S. 18:1287, will make due returns thereof to said Governing Authority, and NOTICE IS HEREBY FURTHER GIVEN that the Governing Authority will meet at its regular meeting place, the Mathews Government Complex, 4876 Hwy. 1, Mathews, Louisiana, on TUESDAY, MAY 26, 2015, at FIVE O'CLOCK (5:00) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the results of the said special election. All registered voters of the Parish are entitled to vote at said special election and voting machines will be used. THUS DONE AND SIGNED at Mathews, Louisiana, on this, the 24 th day of February, ATTEST: /s/ Jerry Lafont Chairman /s/ Carleen B. Babin Council Clerk

29 STATE OF LOUISIANA PARISH OF LAFOURCHE I, the undersigned Council Clerk of the Lafourche Parish Council, State of Louisiana (the Governing Authority ), the governing authority of the Parish of Lafourche, State of Louisiana (the "Parish"), do hereby certify that the foregoing pages constitute a true and correct copy of the proceedings taken by the Governing Authority on February 24, 2015, ordering and calling a special election to be held in the Parish of Lafourche, State of Louisiana, to authorize the levy of special taxes therein; making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith. IN FAITH WHEREOF, witness my official signature of the Parish Council at Mathews, Louisiana, on this, the 24 th day of February, Council Clerk

30 The following ordinance was introduced by Mr. Joe Fertitta in regular session convened on February 10, PROPOSED ORDINANCE The following ordinance, having been previously introduced and published, was offered for final adoption by, seconded by. ORDINANCE NO. AN ORDINANCE AMENDING ORDINANCE 5571 WHICH ADOPTED THE 2015 OPERATIONS AND CAPITAL BUDGETS FOR THE LAFOURCHE PARISH COUNCIL AS WELL AS SETTING THE SALARIES OF UNCLASSIFIED EMPLOYEES AS PROVIDED FOR BY ARTICLE V OF THE LAFOURCHE PARISH HOME RULE CHARTER. WHEREAS, the Home Rule Charter states that the Parish President shall fix the salaries of unclassified employees subject to approval by ordinance; and WHEREAS, this ordinance will add one (1) additional Food Service Technician to the Head Start Program; and WHEREAS, this ordinance was sponsored for Administration by Mr. Phillip Gouaux, Councilman, District 7; and NOW, THEREFORE, BE IT ORDAINED, by the Lafourche Parish Council, convened in Regular Session on, that: SECTION 1. The 2015 Operations and Maintenance and Capital Budgets for the Lafourche Parish Council, was proposed in regular session convened on October 14, 2014, enacted in special session on December 1, 2014 and finally adopted on December 8, SECTION 2. Per the Home Rule Charter requirements, the salaries of the unclassified employees have been fixed by the Parish President and approved by Council as follows: As required by the Lafourche Parish Home Rule Charter, unclassified Legislative Branch Employees salaries are set as follows: Remains the same, no changes. As required by the Lafourche Parish Home Rule Charter, unclassified Executive Branch employees salaries are set as follows: Remains the same, no changes. Head Start employees are also unclassified employees of the Executive Branch, their salaries are set as follows:

31 AD MINIST R ATIVE ASSISTANT/POLICY COUNCIL/FACILITIES MAN AG ER HO URLY RATE HOURS W ORKED B IW EE K LY SALARY , , H EA D ST A R T D IREC TO R , ED U C A TIO N M A N A G ER , , AN NU AL SALARY HEALT H/MEN T AL HEA LTH/DISABILITIES , , NO N-FE DER AL SHARE/ VO LUN TEER , , M AN AG ER N U TR ITIO N /M A LE INVOLVEM ENT M AN AG ER , , E R E SE A/T R AN SPORTATION M AN AG ER , , C EN TE R D IR EC TO R , CHILD O UTCO M ES SPEC/DISABILITIES COOR , , C EN TE R D IR EC TO R , , C EN TE R D IR EC TO R , , FAMILY INV OLVEMEN T SPEC , , FAM ILY INV OLVEM ENT C OO R DINA T OR , , FAMILY INV OLVEMEN T SPEC , , FAMILY INV OLVEMEN T SPEC , FAMILY INV OLVEMEN T SPEC , , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , , TE A C H ER , TE A C H ER , TE A C H ER , , TE A C H ER , TE A C H ER , , TE A C H ER , , TE A C H ER , TE A C H ER , TE A C H ER , ,443.04

32 TE A C H ER , , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , TE A C H ER , H S SU B ST ITU TE TE A C H ER , H S SU B ST ITU TE TE A C H ER , H S SU B ST ITU TE TE A C H ER , H S SU B ST ITU TE TE A C H ER , H S SU B ST ITU TE TE A C H ER , H S SU B ST ITU TE TE A C H ER , H S SU B ST ITU TE TE A C H ER , H EA D ST A R T B U S D R IV ER , , H EA D ST A R T B U S D R IV ER , H EA D ST A R T B U S D R IV ER , H EA D ST A R T B U S D R IV ER , B U S M O N ITO R , B U S M O N ITO R , B U S M O N ITO R , B U S M O N ITO R , FOOD SERVICE T E C HN IC IAN , FOOD SERVICE T E C HN IC IAN , FOOD SERVICE T E C HN IC IAN ,682.00

33 FOOD SERVICE T E C HN IC IAN FOOD SERVICE T E C HN IC IAN FOOD SERVICE T E C HN IC IAN FOOD SERVICE T E C HN IC IAN FOOD SERVICE T E C HN IC IAN FOOD SERVICE TECHNICIAN , , , , , , H EA LTH SPE C IA LIST , , LA BO R ER , TR A N SPO R TA TIO N A SST , E AR LY CHILDH OO D IN TER V EN TIO N SPECIA LIST ASSISTANT HEAD START DIR E C T OR T OT AL , , , ,636, ,647, Community Action employees are also unclassified employees of the Executive Branch their salaries are set as follows: Remains the same, no changes. Coroner office employees are also unclassified employees of the Executive Branch, their salary is set as follows: Remains the same, no changes. BE IT FURTHER ORDAINED, that a certified copy of this Ordinance shall be forwarded to Lafourche Parish Government Office of Human Resources, Finance Department and the Office of the Parish Administrator; and SECTION 3. If any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not effect other provisions, items or application of this ordinance which can be given affect without the invalid provisions, items or application, and to this end the provisions of this ordinance are declared severable. SECTION 4. All Ordinance or parts of Ordinances by the Lafourche Parish Council conflicting with or inconsistent with the provisions of these regulations are hereby repealed. SECTION 5. This Ordinance shall be published in the Official Journal of the Lafourche Parish Council in the manner provided by law. SECTION 6. This Ordinance, having been submitted in writing, having been read and adopted by sections at a public meeting of said council, was then submitted to an official vote as a whole, the vote thereon being as follows:

34 YEAS: NAYS: ABSENT: NOT VOTING: SECTION 7. This Ordinance shall become effective immediately. JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * * Delivered to the Parish President on, at. m. APPROVED: UNAPPROVED: VETOED: Lafourche Parish President Returned to the Council Clerk on, at. m. * * * * * * * * * * *

35 I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Ordinance No., enacted by the Assembled Council in Regular Session on, 2015, at which meeting a quorum was present, and was finally adopted on, GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS, DAY OF CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL DATE PUBLISHED: DATE EFFECTIVE:

36 The following ordinance was introduced by Mr. Jerry LaFont in regular session convened on February 10, PROPOSED ORDINANCE The following ordinance, having been previously introduced and published, was offered for final adoption by, seconded by. ORDINANCE NO. AN ORDINANCE TO ADOPT 2015 CIVIL SERVICE PUMPER S PAY SCALE WITH COLA INCREASES EFFECTIVE JANUARY 1, WHEREAS, the Civil Service manual states The Civil Service Director shall recommend to the Civil Service Board all changes in the Salary Plan, and such changes must have the approval of the Civil Service Board and the Governing Authority before becoming effective; and WHEREAS, this ordinance includes a 2.6% COLA increase across the pumper s pay scale as attached; and WHEREAS, this ordinance was sponsored for Administration by Mr. Jerry LaFont, Councilman, District 8; and WHEREAS, it is recommended by the Administration of the Lafourche Parish Government that the Council approves the ordinance to adopt the 2015 Civil Service Pumper s Pay Scale with 2.6% COLA increases as attached. THEREFORE, BE IT ORDAINED, that the Lafourche Parish Council convened in Regular Session on, and hereby approves adopting the 2015 Civil Service Pumper s Pay Scale as attached. BE IT FURTHER ORDAINED, that a certified copy of this Ordinance shall be forwarded to Lafourche Parish Government: Department of Civil Service, Human Resources, Finance Department, and the Office of the Parish Administrator; and BE IT FURTHER ORDAINED, that; SECTION 1. The council hereby approves the 2015 Civil Service Pumper s Pay Scale as attached. SECTION 2. If any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or application of this ordinance which can be given affect without the invalid provisions, items or application, and to this end the provisions of this ordinance are declared severable.

37 SECTION 3. All Ordinances by the Lafourche Parish Council conflicting with or inconsistent with the provisions of these regulations are hereby repealed. SECTION 4. This Ordinance shall be published in the Official Journal of the Lafourche Parish Council in the manner provided by law. SECTION 5. This Ordinance, having been submitted in writing, having been read and adopted by sections at a public meeting of said Council, was then submitted to an official vote as a whole, the vote thereon being as follows: YEAS: NAYS: ABSENT: SECTION 6. This Ordinance shall be retroactively effective as of January 1, JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * * Delivered to the Parish President on, at. m. APPROVED: UNAPPROVED: VETOED: Lafourche Parish President Returned to the Council Clerk on, at. m. * * * * * * * * * * *

38 I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Ordinance No., enacted by the Assembled Council in Regular Session on, 2015, at which meeting a quorum was present, and was finally adopted on, GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS, DAY OF CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL DATE PUBLISHED: DATE EFFECTIVE:

39

40

41

42 The following ordinance was introduced by on. in regular session convened PROPOSED ORDINANCE The following ordinance, having been previously introduced and published, was offered for final adoption by, seconded by. ORDINANCE NO. AN ORDINANCE PROVIDING FOR A 2015 SUPPLEMENTAL APPROPRIATION (15-003) WITHIN THE 2015 OPERATIONS AND MAINTENANCE BUDGET TO COVER THE 2015 FINAL PAYMENT FOR FERD BLOCK BUILDING AND 2015 FINAL ROAD BOND PAYMENT SERIES 2005 NOT ESCROWED FOR THE REFINANCING OF $10,675, OF REFUNDING BONDS, SERIES 2013 AND AUTHORIZING THE PARISH PRESIDENT TO SIGN, EXECUTE, AND ADMINISTER SAID TRANSACTIONS AS PROVIDED FOR BY ARTICLE VI OF THE LAFOURCHE PARISH HOME RULE CHARTER. WHEREAS, Three Hundred Twenty One Thousand, Four Hundred Fifty Seven Dollars and Fifty Cents ($321,457.50) is the final payment for the FERD Block Building to cover principal and interest; and WHEREAS, Five Hundred Sixty Five Thousand, Four Hundred And Six Dollars and Twenty Five cents ($565,406.25) is the final payment for Road Bond Payment Series 2005 not escrowed for the Refinancing of $10,675, of Refunding Bond Series 2013; and WHEREAS, both final payment were not included in the Enacted 2015 Budget; and WHEREAS, this ordinance was sponsored for Administration by Mr. Aaron Caillouet, Councilman, District 3; and WHEREAS, it is recommended by the Administration of the Lafourche Parish Government that the Council approves a 2015 Supplemental Appropriation (15-003) within the 2015 Operations and Maintenance to cover the 2015 final payment for FERD Block Building and 2015 Final Road Bond payment Series 2005 not escrowed for the refinancing of $10,675, of refunding bonds series 2013 and authorizes the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. THEREFORE, BE IT ORDAINED, that the Lafourche Parish Council convened in Regular Session on, and hereby approves a 2015 Supplemental Appropriation (15-003) within the 2015 Operations and Maintenance and Capital Budget to cover the 2015 final payment for FERD Block Building and 2015 Final Road Bond payment Series 2005 not escrowed for the refinancing of $10,675, of refunding bonds series 2013 and authorizes the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter; and BE IT FURTHER ORDAINED, that a certified copy of this Ordinance shall be forwarded to Lafourche Parish Government: Finance Department, and the Office of the Parish Administrator; and BE IT FURTHER ORDAINED, that; SECTION 1. A Supplemental Appropriation of the 2015 Operations and Maintenance Budget is hereby approved as follows: FUND 302 SINKING FUND RSTD 3,5,6 AND BLDS To cover the final payment for FERD Block Building: 1. An increase in DEBT SERVICE in the amount of $321,457.50

43 FUND 314 SINKING FUND 2005 ROAD BONDS To cover the final payment for final payment for 2005 Road Bond Payment: 1. An increase in DEBT SERVICE in the amount of $565, SECTION 2. If any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or application of this ordinance which can be given affect without the invalid provisions, items or application, and to this end the provisions of this ordinance are declared severable. SECTION 3. All Ordinances by the Lafourche Parish Council conflicting with or inconsistent with the provisions of these regulations are hereby repealed. SECTION 4. This Ordinance shall be published in the Official Journal of the Lafourche Parish Council in the manner provided by law. SECTION 5. This Ordinance, having been submitted in writing, having been read and adopted by sections at a public meeting of said Council, was then submitted to an official vote as a whole, the vote thereon being as follows: YEAS: NAYS: ABSENT: SECTION 6. This Ordinance shall be effective as of March 10, 2015 CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * * * Delivered to the Parish President on at JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL APPROVED: UNAPPROVED: VETOED: LAFOURCHE PARISH PRESIDENT Returned to the Council Clerk on at * * * * * * * * * * *

44 I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Ordinance No., enacted by the Assembled Council in Regular Session on, at which meeting a quorum was present, and was finally adopted on. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE ON THIS DAY OF. DATE PUBLISHED: CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL DATE EFFECTIVE:

45 The following ordinance was introduced by on. in regular session convened PROPOSED ORDINANCE The following ordinance, having been previously introduced and published, was offered for final adoption by, seconded by. ORDINANCE NO. AN ORDINANCE PROVIDING FOR A 2015 SUPPLEMENTAL APPROPRIATION (15-004) WITHIN THE 2015 OPERATIONS MAINTENANCE AND CAPITAL BUDGET TO COVER THE EXTENSION OF WATER AND NATURAL GAS SERVICE FROM RACELAND RAW SUGAR MILL DOWN HWY 182 AND AUTHORIZING THE PARISH PRESIDENT TO SIGN, EXECUTE, AND ADMINISTER SAID TRANSACTIONS AS PROVIDED FOR BY ARTICLE VI OF THE LAFOURCHE PARISH HOME RULE CHARTER. WHEREAS, Administration is requesting One Hundred Thousand Dollars ($100,000.00) to extend water and natural gas service from the Raceland Raw Sugar Mill down Hwy 182; and WHEREAS, this extension is a plan to attract businesses to the area since utility services will now be available; and WHEREAS, this ordinance was sponsored for Administration by Mr. Lindel Toups, Councilman, District 6; and WHEREAS, it is recommended by the Administration of the Lafourche Parish Government that the Council approves a 2015 Supplemental Appropriation (15-004) within the 2015 Operations and Maintenance and Capital Budget to cover the extension of water and natural gas service from Raceland Raw Sugar Mill down Hwy 182 and authorizes the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. THEREFORE, BE IT ORDAINED, that the Lafourche Parish Council convened in Regular Session on, and hereby approves a 2015 Supplemental Appropriation (15-004) within the 2015 Operations and Maintenance and Capital Budget to cover the extension of water and natural gas service from Raceland Raw Sugar Mill down Hwy 182 and authorizes the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter; and BE IT FURTHER ORDAINED, that a certified copy of this Ordinance shall be forwarded to Lafourche Parish Government: Department of Public Works, Finance Department, and the Office of the Parish Administrator; and BE IT FURTHER ORDAINED, that; SECTION 1. A Supplemental Appropriation of the 2015 Operations and Maintenance Budget is hereby approved as follows: FUND 160 ROAD SALES TAX DISTRICT A To cover extension of gas and water line: 1. An increase in MISCELLANOUS in the amount of $100,000 SECTION 2. A Supplemental Appropriation of the 2015 Capital Budget is hereby approved as follows: FUND 206 ROAD CONSTRUCTION DISTRICT A To cover extension of gas and water line:

46 1. An increase OTHER REVENUES in the amount of $100, An increase in CAPITAL OUTLAY in the amount of $100, SECTION 3. If any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or application of this ordinance which can be given affect without the invalid provisions, items or application, and to this end the provisions of this ordinance are declared severable. SECTION 4. All Ordinances by the Lafourche Parish Council conflicting with or inconsistent with the provisions of these regulations are hereby repealed. SECTION 5. This Ordinance shall be published in the Official Journal of the Lafourche Parish Council in the manner provided by law. SECTION 6. This Ordinance, having been submitted in writing, having been read and adopted by sections at a public meeting of said Council, was then submitted to an official vote as a whole, the vote thereon being as follows: YEAS: NAYS: ABSENT: SECTION 6. This Ordinance shall be effective as of March 10, CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * * * Delivered to the Parish President on at JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL APPROVED: UNAPPROVED: VETOED: LAFOURCHE PARISH PRESIDENT Returned to the Council Clerk on at * * * * * * * * * * *

47 I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Ordinance No., enacted by the Assembled Council in Regular Session on, at which meeting a quorum was present, and was finally adopted on. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE ON THIS DAY OF. DATE PUBLISHED: CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL DATE EFFECTIVE:

48 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION ESTABLISHING POLICY FOR LEGISLATIVE BRANCH EMPLOYEES. WHEREAS, there is a desire to establish policy for Legislative Branch employees; and WHEREAS, the Legislative Branch is comprised of: (A) two (2) Department Head class personnel, i.e. the Council Clerk and Legislative Internal Auditor (exempt employees), (B) one (1) Auditor Clerk, and (C) two (2) Civil Service employees under the Council Clerk; and WHEREAS, the designated work hours are currently 7:00 AM - 5:30 PM with a 15 minute break in the morning and afternoon and thirty (30) minutes for lunch; and WHEREAS, the employees have previously been allowed to work hours outside of the designated work hours as long as they fulfilled the forty (40) hour work requirement without disruption to job activities; and WHEREAS, the Council wishes to establish a policy which allows the employees to work as long as they complete the forty (40) hour requirement and work the majority of the time within the designated work hours (7:00 AM - 5:30 PM) as not to interfere with the completion of work assignments; and WHEREAS, the Council Clerk and Legislative Internal Auditor have always been allowed to determine the proper allocation of work of work assignments and determine the use of time within their departments; therefore BE IT RESOLVED, by the Lafourche Parish Council convened in regular session on, that it does hereby establish that the Council Clerk and Legislative Internal Auditor shall be responsible for coordinating and recording work hours within their departments and providing detailed time sheets which shall be approved by the Council Chair. BE IT FURTHER RESOLVED, to the Office of the Parish Administrator. that a certified copy of this resolution shall be forwarded This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And this Resolution was declared adopted this day of.

49 JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS. DAY OF CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

50 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION REQUESTING THE LAFOURCHE PARISH DISTRICT ATTORNEY TO RENDER AN OPINION AS TO WHETHER THE COOPERATIVE ENDEAVOR AGREEMENTS WITH RECREATION DISTRICT 2 OFFSET THE CABELO LAW. WHEREAS, it is the duty upon oath that the Governing Authority and State Officials address concerns dealing with the general health, safety and welfare of the citizens and said resolution satisfies this criteria; therefore BE IT RESOLVED, by the Lafourche Parish Council convened in regular session on, that it does hereby request the Lafourche Parish District Attorney to render an opinion as to whether the Cooperative Endeavor Agreements with Recreation District 2 offset the Cabelo Law. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to the Lafourche Parish District Attorney and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And this Resolution was declared adopted this day of. JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

51 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS. DAY OF CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

52 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION REQUESTING THE LAFOURCHE PARISH DISTRICT ATTORNEY TO RENDER AN OPINION AS TO WHETHER THE PUBLIC SHOULD BE CHARGED FOR THE USE OF A COMMUNITY CENTER WHEN WE PROVIDE THEM WITH MONIES. WHEREAS, it is the duty upon oath that the Governing Authority and State Officials address concerns dealing with the general health, safety and welfare of the citizens and said resolution satisfies this criteria; therefore BE IT RESOLVED, by the Lafourche Parish Council convened in regular session on, that it does hereby request the Lafourche Parish District Attorney to render an opinion as to whether the public should be charged for the use of a community center when we provide them with monies. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to the Lafourche Parish District Attorney and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And this Resolution was declared adopted this day of. JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

53 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS. DAY OF CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

54 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION ACCEPTING THE LOW QUOTE OF SEALEVEL CONSTRUCTION, INC., IN THE AMOUNT OF $27, TO DEMOLISH AN EXISTING BULKHEAD AT THE MORVANT PUMPING STATION AND AUTHORIZING THE PARISH PRESIDENT TO SIGN, EXECUTE AND ADMINISTER AN AGREEMENT AND ANY AND ALL RELEVANT DOCUMENTS. WHEREAS, an unusable bulkhead is located at the Morvant Pumping Station; and WHEREAS, three (3) quotes were received to demolish the bulkhead as follows: Sealevel Construction, Inc. $27, Donlin Construction, LLC $82, LA Contracting Enterprises, LLC $92, WHEREAS, the cost will be paid from Fund 104, Operating Services; and WHEREAS, this resolution was sponsored for Administration by Mr. Michael Delatte, Councilman, District 2; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council does hereby accept the low quote of Sealevel Construction, Inc. in the amount of $27, to demolish a bulkhead at the Morvant Pumping Station and authorizes the Parish President to sign, execute and administer an agreement and any and all relevant documents. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby accept the low quote of Sealevel Construction, Inc. in the amount of $27, to demolish a bulkhead at the Morvant Pumping Station and authorizes the Parish President to sign, execute and administer an agreement and any and all relevant documents. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: Sealevel Construction, Inc., 1069 Highway 3185, Thibodaux, LA 70302; Lafourche Parish Government Department of Public Works, Department of Finance, and Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows:

55 YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

56 MASTER SERVICE AGREEMENT THIS AGREEMENT, made and entered into this day of, 2015 by and between Lafourche Parish Government with the current mailing address of P.O. Drawer 5548, Thibodaux, Louisiana, hereinafter referred to as OWNER and SEALEVEL CONSTRUCTION, INC. with the current mailing address of 1069 HIGHWAY 3185, THIBODAUX, LA 70301, hereinafter referred to as CONTRACTOR/VENDOR. IN CONSIDERATION of the covenants and agreements herein contained, OWNER and CONTRACTOR/VENDOR hereby contract with each other as follows: 1. CONTRACTOR/VENDOR agrees that it will perform all work and provide all services; labor, equipment and materials more particularly set forth and identified in its proposal dated January 13, 2015, the Scope of Work and Exhibit The work shall be performed in strict conformity with the contract documents and shall be provided and performed in a perfect and workmanlike manner free of any defects and/or deficiencies and free of all claims for liens. The specifications for the project are contained in the aforementioned proposal, Scope of Work and Exhibit The term of this Agreement shall commence work from the date of the notice to proceed and to fully complete the project within 60 days. Lafourche Parish Government may exercise an option to extend the Agreement, not to extend beyond the term of the current Parish President on date of signing. In the event that Contractor fails to complete the project by the agreed upon completion date for the project, the Contractor agrees to pay, as liquidated damages, the sum of Two Hundred Fifty Dollars $ for each consecutive calendar day of delay. 4. OWNER shall pay CONTRACTOR/VENDOR for the performance of the work under this Agreement in an amount not-to-exceed $27, as shown in Sealevel Construction s aforementioned proposal. 5. CONTRACTOR/VENDOR shall indemnify, defend and hold harmless OWNER against all liabilities for the illness, injury, or death of a person(s), or the loss or damage to the property, equipment, or materials belonging to person(s), who is (are) a member(s) of CONTRACTOR/VENDOR and for the illness, injury or death of person(s) or the loss or damage to the property, equipment or materials belonging to OWNER. 6. This Agreement shall control and govern all activities of CONTRACTOR/VENDOR in connection with the work of employees 1

57 and/or equipment of CONTRACTOR/VENDOR. This Agreement shall remain in effect until the term expires or Agreement is cancelled by either party giving the other party thirty (30) days written notice to that effect at the respective mailing addresses herein set forth. To protect OWNER against liability in connection with, or resulting from, the carrying out of this contract, CONTRACTOR/VENDOR shall obtain and maintain at all times during the life of this contract, at the expense of CONTRACTOR/VENDOR, with reliable insurance companies, commercial liability and contractual liability insurance with minimum limits as listed in exhibit A attached hereto. Said insurance will be endorsed as primary to any other insurance available to CONTRACTOR/VENDOR, cover the contract indemnity undertaking of CONTRACTOR/VENDOR, name OWNER as additional insured, provide for waiver of subrogation against OWNER and provide for the giving of OWNER thirty (30) days written notice of cancellation. CONTRACTOR/VENDOR shall obtain and maintain at all times during the term of this Agreement at the expense of the CONTRACTOR/VENDOR, with reliable insurance companies, workers compensation insurance with alternate employer endorsement in favor of OWNER, and waiver of subrogation in favor of OWNER. Should the work be on or near water, CONTRACTOR/VENDOR shall obtain and maintain at all times during the term of this Agreement, at the expense of the CONTRACTOR/VENDOR, U.S. Longshoremen & Harbor Workers Act coverage, Outer Continental Shelf Act Endorsement, with alternate employer and waiver of subrogation in favor of OWNER, in the minimum limits as per Exhibit A attached hereto per accident covering the injury or death to any employee. Prior to the commencement of work/services to be conducted under this Agreement, CONTRACTOR/VENDOR shall furnish OWNER with certificates of insurance evidencing the coverage s and conditions required by this agreement, and such certificates shall comply with Exhibit A of this Agreement. Commencement of work/services without the required certificates of insurance, or without compliance with any other provision of this Agreement, shall not constitute a waiver by OWNER of any rights to this Agreement. Contractor shall assure all subcontractors, vendor and rental equipment is equally insured. 7. In the event it becomes necessary for OWNER to engage the services of an attorney at law to enforce this Agreement or protect the interest of the OWNER hereunder, CONTRACTOR/VENDOR shall pay reasonable attorney s fees. 8. The terms or conditions of this Agreement or of any of the Agreement or contract documents may not be added to, waived, modified, superseded or otherwise altered except by a written instrument signed by an authorized representative OWNER and by an authorized representative of CONTRACTOR/VENDOR. 2

58 9. The failure of OWNER to enforce any of all of the terms or conditions of this Agreement or of any of the contract documents in particular instances shall not constitute a waiver of or preclude the subsequent enforcement of any or all of the terms and conditions of this Agreement or any of the contract documents. 10. The contract documents which comprise the contract between OWNER and CONTRACTOR/VENDOR shall consist of the following documents, all of which are made a part of this Agreement as fully as if disclosed and written at length herein: a. THE CONTRACT (MASTER SERVICE AGREEMENT) b. THE OFFICIAL QUOTE AND ASSOCIATED DOCUMENTS c. EXHIBT 1 d. THE SCOPE OF WORK e. CONTRACTOR/VENDOR S INSURANCE CERTIFICATE f. CONTRACTORS LICENSE g. ATTESTATION CLAUSE h. NOTICE TO PROCEED WITNESSES: OWNER WITNESSES: Lafourche Parish Government By: CHARLOTTE A. RANDOLPH Parish President CONTRACTOR/VENDOR Sealevel Construction, Inc. By: Richard Roth Its: 3

59

60

61

62

63

64

65

66

67

68

69

70 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. A RESOLUTION REQUESTING THAT THE ENVIRONMENTAL PROTECTION AGENCY (EPA) DELAY THE IMPLEMENTATION OF THE PROPOSED AMBIENT AIR QUALITY STANDARDS AND TO CREATE A PROGRAM ALLOWING FOR REGIONAL COOPERATION REGARDING NON-ATTAINMENT STATUS AND AUTHORIZING THE PARISH PRESIDENT TO SIGN, EXECUTE AND ADMINISTER ANY AND ALL RELEVANT DOCUMENTS. WHEREAS, on December 17, 2014 the U.S. EPA released a new proposed rule on the National Ambient Air Quality Standards for Ozone that would tighten current federal air pollution rules and increase the number of counties and parishes impacted by the proposed rule from 227 to a range of 358 to 558 or more counties/parishes; and WHEREAS, the proposed rule would tighten the current ozone standard from 75 parts per billion (ppb) to a range of 65 to 70 ppb. Additionally, the agency indicated they will accept comments on the 60 ppb standard, raising the possibility the standard would be set higher; and WHEREAS, the current ozone standard of 75 ppb was set in 2008; however, it has yet to be implemented due to litigation. The 1997 standard of 80 ppb is still generally used; and WHEREAS, being designated as a non-attainment area places communities and their residents in a difficult position because communities must make drastic and costly changes that ultimately impact a community s ability to attract and keep jobs. Economic development efforts become more challenging because existing or potential businesses chose to site their facilities in attainment counties/parishes so they do not have to meet the tighter air quality standards within non-attainment areas; and WHEREAS, the proposed standards, the timeline for implementation and the inability to address regional considerations across adjacent arbitrary political lines will cost communities funding, businesses will delay or cancel expansions or new investments and the daily lives of the community will be altered with no cross regional actual air quality benefit; and WHEREAS, this resolution was sponsored for Administration by Mr. Michael Delatte, Councilman, District 2; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council does hereby support the delayed implementation of the Environmental Protection Agency s Ambient Air Quality Standards and supports the creation of a program for regional cooperation regarding non-attainment status and authorizes the Parish President to sign, execute and administer any and all relevant documents.

71 THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby support the delayed implementation of the Environmental Protection Agency s Ambient Air Quality Standards and supports the creation of a program for regional cooperation regarding non-attainment status and authorizes the Parish President to sign, execute and administer any and all relevant documents. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: U.S. Environmental Protection Agency, 1200 Pennsylvania, Ave., Washington, DC 20460; and the Office of Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF.

72 CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

73 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION APPROVING THE HIRING OF AN ATTORNEY AND/OR THEIR LAW FIRM WHEN NECESSARY TO PERFORM ANY AND ALL LEGAL DEFENSE SERVICES FOR LAFOURCHE PARISH GOVERNMENT AND TO PROVIDE COMPENSATION IN ACCORDANCE WITH THE LOUISIANA ATTORNEY GENERAL S FEE SCHEDULE AND AUTHORIZING THE PARISH PRESIDENT TO SIGN, EXECUTE AND ADMINISTER ANY AND ALL RELEVANT DOCUMENTS. WHEREAS, the Lafourche Parish District Attorney serves as Lafourche Parish Government s Legal Adviser; and WHEREAS, in certain circumstances, outside legal counsel may be needed to handle defense and other legal matters; and WHEREAS, the following attorneys have acknowledged their willingness to provide Lafourche Parish Government with legal defense or other legal services: Mr. Lloyd T. Bourgeois- 47 years in practice- $ per hour Mr. Carlton Cheramie- 38 years in practice- $ per hour Mr. Henry Lafont, Jr.- 35 years in practice- $ per hour Mr. Denis J. Gaubert, III- 35 years in practice- $ per hour Mr. Donald Harang, Jr.- 34 years in practice- $ per hour Ms. Denise Allemand- 28 years in practice- $ per hour Mr. Michael G. Gee- 25 years in practice- $ per hour Mr. David Peltier- 23 years in practice-$ per hour Mr. Nicholas J. Zeringue- 17 years in practice- $ per hour Mr. Lloyd Tommy Bourgeois, Jr.- 16 years in practice- $ per hour Ms. Michelle Brooks- 10 years in practice- $ per hour Mr. Damon Brown- 8 years in practice- $ per hour Paralegal Services shall be at a rate of $45.00 per hour Clerk Services shall be at a rate of $25.00 per hour WHEREAS, the Parish President shall select the appropriate attorney and/or firm when the need arises; and WHEREAS, this resolution was sponsored for Administration by Mr. Phillip Gouaux, Councilman, District 7; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that Council approve the hiring of an attorney and/or their law firm when necessary to perform any and all legal defense services for Lafourche Parish Government and to provide compensation in

74 accordance with the Louisiana Attorney General s Fee Schedule and authorizing the Parish President to sign, execute and administer any and all relevant documents. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby approve the hiring of an attorney and/or their law firm when necessary to perform any and all legal defense services for Lafourche Parish Government and to provide compensation in accordance with the Louisiana Attorney General s Fee Schedule, and authorizes the Parish President to sign, execute and administer any and all relevant documents. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to the Lafourche Parish District Attorney s Office, P.O. Box 431, Thibodaux, Louisiana, 70302; Lafourche Parish Government Department of Risk Management, Department of Finance, and Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

75 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION STATING THE LAFOURCHE PARISH COUNCIL S ENDORSEMENT OF C FIVE B, LLC, LOCATED AT 8365 HWY. 308, LOCKPORT, LA (ADVANCE NOTIFICATION # ) TO PARTICIPATE IN THE BENEFITS OF THE LOUISIANA ENTERPRSE ZONE PROGRAM. WHEREAS, the Louisiana Enterprise Zone Program offers significant incentives for economic development in Lafourche Parish; and WHEREAS, the Lafourche Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for our Parish and area; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements, the Lafourche Parish Council agrees: 1. To participate in the Enterprise Zone Program. 2. To REBATE the 7/10ths of local sales/use taxes, from the Solid Waste Sales/Use Tax, on the purchase of eligible construction materials, machinery and equipment purchased for this project and used by the business permanently on this site. Road sales/use tax is not eligible for rebate. 3. To REQUIRE that copies of all receipts (even those under $15,000, per the state guidelines) for the project site be submitted to the Lafourche Parish Government Finance Department and the Lafourche Parish School Board Sales Tax Department by the 15 th of each month from the beginning to completion of the project. 4. To REQUIRE that the claim for rebate of Lafourche Parish Sales/Use Taxes paid MUST be submitted to the Lafourche Parish Government Finance Department no later than six (6) months after the project s completion (same as state law). 5. To REQUIRE that the business in this resolution participating in the Enterprise Zone Program have current Parish Sales Tax Certificate and Occupational License with the identical business name and project physical location. 6. Lafourche Parish Government will require that all companies participating in the Enterprise Zone Program MUST follow State regulations regarding effective date of the State Contract. Per the State website, After Board approval, a 60-month contract is entered into between the Board and the applicant. The Effective Date of your contract is the Start Date reported on the approved Application.

76 7. All companies participating or wishing to participate in Lafourche Parish s Free Enterprise Zones must hire legal workers only (workers with valid Social Security cards or green cards). Any company found to be in violation of this amendment would forfeit benefits of the program and would have to reimburse Lafourche Parish Government for benefits received. WHEREAS, this resolution was sponsored for Administration by Mr. Phillip Gouaux, Councilman, District 7; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council endorse this participation in the Louisiana Enterprise Zone Program. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby endorse C Five B, LLC, located at 8365 Hwy. 308, Lockport, LA 70374, and their project, Advance Notification # , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: State of Louisiana, Department of Economic Development, Enterprise Zone Program, Attn: Joyce Metoyer, P.O. Box 94185, Baton Rouge, LA ; Sumit Credits, LLC., Attn: Mr. Jesse Broderick, P.O. Box 910, Watson, LA 70786; Lafourche Parish School Board Sales Tax Office, 702 E. 7 th Street, Thibodaux, LA 70301; Lafourche Parish Government Finance Department, Office of Grants & Economic Development and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL

77 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

78 Mailing Address Louisiana Economic Development P.O. Box Baton Rouge, LA Physical Address 1051 North Third Street Baton Rouge, LA ADVANCE NOTIFICATION For Office Use Only Deposit Date Receipt # Check # Check Amt. Initials PLEASE TYPE Visit for on-line filing Date: 12/23/2014 BUSINESS INFORMATION Advance Notification # Business Name C Five B, LLC Project Beginning Date 1/2/2015 Project Ending Date 12/31/2016 Project Type: Miscellaneous Capital Addition Project Name: (Optional) Miscellaneous CapEx 2015 to Lease Project Physical Address Hwy 308 Project Address 2 City Lockport State LA Zip Code Provide a description of this project. Lease new,iscelleous equipment to improve efficiency & production to Shipyard Parish Lafourche Municipal District (If Orleans parish) Is this project within city limits? No NAICS Code Estimated Investments Costs Estimated Number of Jobs Estimated Payroll Building & Material $0 New 5 New $250,000 Machinery & Equipment $3,000,000 Existing 0 Existing $0 Labor & Engineering $0 Construction 0 Construction $0 Total Investment $3,000,000 5 $250,000 GAMING Is there gaming activity at this project site? No Are any owners involved in any gaming activities elsewhere? No CONTACT INFORMATION Prefix Ms. First Name Elaine MI Last Name LeBoeuf Suffix Contact s Company name Bollinger Shipyards Lockport, LLC Mailing Address1 P.O. Box 250 Title Asst Corp Controller Mailing Address2 City Lockport State LA Zip Code Phone Number (985) Fax Number (985) Address ElaineL@bollingershipyards.com INCENTIVE PROGRAM(S) Programs Applied For: EZ, ITE Advance Fee: $200 Rev 9/07

79 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION STATING THE LAFOURCHE PARISH COUNCIL S ENDORSEMENT OF ADRIATIC MARINE, LOCATED AT 3916 HIGHWAY 308, RACELAND, LA (ADVANCE NOTIFICATION # ) TO PARTICIPATE IN THE BENEFITS OF THE LOUISIANA ENTERPRISE ZONE PROGRAM. WHEREAS, the Louisiana Enterprise Zone Program offers significant incentives for economic development in Lafourche Parish; and WHEREAS, the Lafourche Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for our Parish and area; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements, the Lafourche Parish Council agrees: 1. To participate in the Enterprise Zone Program. 2. To REBATE the 7/10ths of local sales/use taxes, from the Solid Waste Sales/Use Tax, on the purchase of eligible construction materials, machinery and equipment purchased for this project and used by the business permanently on this site. Road sales/use tax is not eligible for rebate. 3. To REQUIRE that copies of all receipts (even those under $15,000, per the state guidelines) for the project site be submitted to the Lafourche Parish Government Finance Department and the Lafourche Parish School Board Sales Tax Department by the 15 th of each month from the beginning to completion of the project. 4. To REQUIRE that the claim for rebate of Lafourche Parish Sales/Use Taxes paid MUST be submitted to the Lafourche Parish Government Finance Department no later than six (6) months after the project s completion (same as state law). 5. To REQUIRE that the business in this resolution participating in the Enterprise Zone Program have current Parish Sales Tax Certificate and Occupational License with the identical business name and project physical location. 6. Lafourche Parish Government will require that all companies participating in the Enterprise Zone Program MUST follow State regulations regarding effective date of the State Contract. Per the State website, After Board approval, a 60-month contract is entered into between the Board and the applicant. The Effective Date of your contract is the Start Date reported on the approved Application.

80 7. All companies participating or wishing to participate in Lafourche Parish s Free Enterprise Zones must hire legal workers only (workers with valid Social Security cards or green cards). Any company found to be in violation of this amendment would forfeit benefits of the program and would have to reimburse Lafourche Parish Government for benefits received. WHEREAS, this resolution was sponsored for Administration by Mr. Lindel Toups, Councilman, District 6; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council endorse this participation in the Louisiana Enterprise Zone Program. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby endorse Adriatic Marine, LLC, located at 3916 Highway 308, Raceland, LA 70394, and their project, Advance Notification # , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to State of Louisiana, Department of Economic Development, Enterprise Zone Program, Attn: Joyce Metoyer, P.O. Box 94185, Baton Rouge, LA ; Sumit Credits, LLC., Attn: Mr. Jesse Broderick, P.O. Box 910, Watson, LA 70786; Lafourche Parish School Board Sales Tax Office, 702 E. 7 th Street, Thibodaux, LA 70301; Lafourche Parish Government Finance Department, Office of Grants & Economic Development and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL

81 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

82 Business Incentive Program FOR OFFICE USE ONLY RECEIVED DATE ID # INITIALS ADVANCE NOTIFICATION SECTION-1: BUSINESS INFORMATION DATE 01/02/2015 ADVANCE NOTIFICATION # BUSINESS NAME Adriatic Marine, LLC PARISH PROJECT IS LOCATED Lafourche PROJECT'S PHYSICAL ADDRESS 3916 Highway 308 Raceland, LA MAILING ADDRESS PROJECT NAME (OPTIONAL) Anticipating new vessels being added to fleet NAICS CODE PROJECT BEGINNING DATE 01/02/2015 PROJECT ENDING DATE 12/31/2016 PROJECT TYPE Expansion PROVIDE A DESCRIPTION OF THIS PROJECT Anticipating new vessels being added to fleet in which we will need to hire new employees SECTION-2: ESTIMATED COSTS ESTIMATED INVESTMENT COSTS Building & Material $0.00 ESTIMATED NUMBER OF JOBS New 10 ESTIMATED PAYROLL New $500, Machinery & Equipment $0.00 Existing 193 Existing $8,666, Labor & Engineering $0.00 Construction 0 Construction $0.00 Total Investment $ $9,166, SECTION-3: GAMING IS THERE GAMING ACTIVITY AT THIS PROJECT SITE? No ARE ANY OWNERS INVOLVED IN ANY GAMING ACTIVITIES ELSEWHERE? No 01/28/2015

83 SECTION-4: CONTACT INFORMATION PREFIX Mrs. FIRSTNAME Lisa MI LASTNAME Marcel SUFFIX CONTACT'S COMPANY NAME Adriatic Marine, LLC TITLE MAILING ADDRESS Post Office Box 259 Harvey, LA PHONE NUMBER (504) ADDRESS ccmlisam@gmail.com SECTION-5: INCENTIVE PROGRAMS SELECTED PROGRAMS: Enterprise Zone Amount Paid: $ /28/2015

84 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION STATING THE LAFOURCHE PARISH COUNCIL S ENDORSEMENT OF FOURCHON LAUNCH SERVICES, LLC, LOCATED AT 11 NORMAN DOUCET DRIVE, SPACE 300, PORT FOURCHON, LA (ADVANCE NOTIFICATION # ) TO PARTICIPATE IN THE BENEFITS OF THE LOUISIANA ENTERPRISE ZONE PROGRAM. WHEREAS, the Louisiana Enterprise Zone Program offers significant incentives for economic development in Lafourche Parish; and WHEREAS, the Lafourche Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for our Parish and area; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements, the Lafourche Parish Council agrees: 1. To participate in the Enterprise Zone Program. 2. To REBATE the 7/10ths of local sales/use taxes, from the Solid Waste Sales/Use Tax, on the purchase of eligible construction materials, machinery and equipment purchased for this project and used by the business permanently on this site. Road sales/use tax is not eligible for rebate. 3. To REQUIRE that copies of all receipts (even those under $15,000, per the state guidelines) for the project site be submitted to the Lafourche Parish Government Finance Department and the Lafourche Parish School Board Sales Tax Department by the 15 th of each month from the beginning to completion of the project. 4. To REQUIRE that the claim for rebate of Lafourche Parish Sales/Use Taxes paid MUST be submitted to the Lafourche Parish Government Finance Department no later than six (6) months after the project s completion (same as state law). 5. To REQUIRE that the business in this resolution participating in the Enterprise Zone Program have current Parish Sales Tax Certificate and Occupational License with the identical business name and project physical location. 6. Lafourche Parish Government will require that all companies participating in the Enterprise Zone Program MUST follow State regulations regarding effective date of the State Contract. Per the State website, After Board approval, a 60-month contract is entered into between the Board and the applicant. The Effective Date of your contract is the Start Date reported on the approved Application.

85 7. All companies participating or wishing to participate in Lafourche Parish s Free Enterprise Zones must hire legal workers only (workers with valid Social Security cards or green cards). Any company found to be in violation of this amendment would forfeit benefits of the program and would have to reimburse Lafourche Parish Government for benefits received. WHEREAS, this resolution was sponsored for Administration by Mr. Daniel Lorraine, Councilman, District 9; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council endorse this participation in the Louisiana Enterprise Zone Program. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby endorse Fourchon Launch Services, LLC, located at 11 Norman Doucet Dr., Space 300, Port Fourchon, LA 70357, and their project, Advance Notification # , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: State of Louisiana, Department of Economic Development, Enterprise Zone Program, Attn: Joyce Metoyer, P.O. Box 94185, Baton Rouge, LA ; Sumit Credits, LLC., Attn: Mr. Jesse Broderick, P.O. Box 910, Watson, LA 70786; Lafourche Parish School Board Sales Tax Office, 702 E. 7 th Street, Thibodaux, LA 70301; Lafourche Parish Government Finance Department, Office of Grants & Economic Development and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL

86 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

87 Business Incentive Program FOR OFFICE USE ONLY RECEIVED DATE ID # INITIALS ADVANCE NOTIFICATION SECTION-1: BUSINESS INFORMATION DATE 12/15/2014 ADVANCE NOTIFICATION # BUSINESS NAME Fourchon Launch Services LLC PARISH PROJECT IS LOCATED Lafourche PROJECT'S PHYSICAL ADDRESS 11 Norman Doucet Dr. Space 300 Port Fourchon, LA MAILING ADDRESS 11 Norman Doucet Dr. Space 300 Port Fourchon, LA PROJECT NAME (OPTIONAL) Engine Re-Powering NAICS CODE PROJECT BEGINNING DATE 12/16/2014 PROJECT ENDING DATE 02/28/2015 PROJECT TYPE Start-Up/New PROVIDE A DESCRIPTION OF THIS PROJECT Re-Powering of Crew-Boat by purchasing 4 new engines SECTION-2: ESTIMATED COSTS ESTIMATED INVESTMENT COSTS Building & Material $0.00 ESTIMATED NUMBER OF JOBS New 0 ESTIMATED PAYROLL New $0.00 Machinery & Equipment $320, Existing 10 Existing $800, Labor & Engineering $120, Construction 8 Construction $100, Total Investment $440, $900, SECTION-3: GAMING IS THERE GAMING ACTIVITY AT THIS PROJECT SITE? No ARE ANY OWNERS INVOLVED IN ANY GAMING ACTIVITIES ELSEWHERE? No 01/26/2015

88 SECTION-4: CONTACT INFORMATION PREFIX Ms. FIRSTNAME Sissy MI LASTNAME Long SUFFIX CONTACT'S COMPANY NAME Fourchon Launch Services LLC TITLE Office Manager MAILING ADDRESS 11 Norman Doucet Dr. Space 300 Port Fourchon, LA PHONE NUMBER (330) ADDRESS siss.fls@gmail.com SECTION-5: INCENTIVE PROGRAMS SELECTED PROGRAMS: Enterprise Zone Industrial Tax Exemption Amount Paid: $ /26/2015

89 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION STATING THE LAFOURCHE PARISH COUNCIL S ENDORSEMENT OF WORKPLACE SOLUTIONS, LLC, LOCATED AT 8365 HWY. 308 SOUTH, LOCKPORT, LA (ADVANCE NOTIFICATION # ) TO PARTICIPATE IN THE BENEFITS OF THE LOUISIANA ENTERPRISE ZONE PROGRAM. WHEREAS, the Louisiana Enterprise Zone Program offers significant incentives for economic development in Lafourche Parish; and WHEREAS, the Lafourche Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for our Parish and area; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements, the Lafourche Parish Council agrees: 1. To participate in the Enterprise Zone Program. 2. To REBATE the 7/10ths of local sales/use taxes, from the Solid Waste Sales/Use Tax, on the purchase of eligible construction materials, machinery and equipment purchased for this project and used by the business permanently on this site. Road sales/use tax is not eligible for rebate. 3. To REQUIRE that copies of all receipts (even those under $15,000, per the state guidelines) for the project site be submitted to the Lafourche Parish Government Finance Department and the Lafourche Parish School Board Sales Tax Department by the 15 th of each month from the beginning to completion of the project. 4. To REQUIRE that the claim for rebate of Lafourche Parish Sales/Use Taxes paid MUST be submitted to the Lafourche Parish Government Finance Department no later than six (6) months after the project s completion (same as state law). 5. To REQUIRE that the business in this resolution participating in the Enterprise Zone Program have current Parish Sales Tax Certificate and Occupational License with the identical business name and project physical location. 6. Lafourche Parish Government will require that all companies participating in the Enterprise Zone Program MUST follow State regulations regarding effective date of the State Contract. Per the State website, After Board approval, a 60-month contract is entered into between the Board and the applicant. The Effective Date of your contract is the Start Date reported on the approved Application.

90 7. All companies participating or wishing to participate in Lafourche Parish s Free Enterprise Zones must hire legal workers only (workers with valid Social Security cards or green cards). Any company found to be in violation of this amendment would forfeit benefits of the program and would have to reimburse Lafourche Parish Government for benefits received. WHEREAS, this resolution was sponsored for Administration by Mr. Phillip Gouaux, Councilman, District 7; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council endorse this participation in the Louisiana Enterprise Zone Program. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby endorse Workplace Solutions, LLC, located at 8365 Hwy. 308 South, Lockport, LA 70374, and their project, Advance Notification # , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: State of Louisiana, Department of Economic Development, Enterprise Zone Program, Attn: Joyce Metoyer, P.O. Box 94185, Baton Rouge, LA ; Sumit Credits, LLC., Attn: Mr. Jesse Broderick, P.O. Box 910, Watson, LA 70786; Lafourche Parish School Board Sales Tax Office, 702 E. 7 th Street, Thibodaux, LA 70301; Lafourche Parish Government Finance Department, Office of Grants & Economic Development and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL

91 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

92 Mailing Address Louisiana Economic Development P.O. Box Baton Rouge, LA Physical Address 1051 North Third Street Baton Rouge, LA ADVANCE NOTIFICATION For Office Use Only Deposit Date Receipt # Check # Check Amt. Initials PLEASE TYPE Visit for on-line filing Date: 12/23/2014 BUSINESS INFORMATION Advance Notification # Business Name Workplace Solutions, LLC Project Beginning Date 1/2/2015 Project Ending Date 12/31/2016 Project Type: Miscellaneous Capital Addition Project Name: (Optional) Miscellaneous CapEx 2015 Project Physical Address Hwy 308 South Project Address 2 City Lockport State LA Zip Code Provide a description of this project. Miscelleous equipment to improve efficiency & production Parish Lafourche Municipal District (If Orleans parish) Is this project within city limits? No NAICS Code Estimated Investments Costs Estimated Number of Jobs Estimated Payroll Building & Material $1,500,000 New 5 New $300,000 Machinery & Equipment $3,000,000 Existing 0 Existing $0 Labor & Engineering $500,000 Construction 0 Construction $0 Total Investment $5,000,000 5 $300,000 GAMING Is there gaming activity at this project site? No Are any owners involved in any gaming activities elsewhere? No CONTACT INFORMATION Prefix Ms. First Name Elaine MI Last Name LeBoeuf Suffix Contact s Company name Bollinger Shipyards Lockport, LLC Mailing Address1 P.O. Box 250 Title Asst Corp Controller Mailing Address2 City Lockport State LA Zip Code Phone Number (985) Fax Number (985) Address ElaineL@bollingershipyards.com INCENTIVE PROGRAM(S) Programs Applied For: EZ, ITE Advance Fee: $200 Rev 9/07

93 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION STATING THE LAFOURCHE PARISH COUNCIL S ENDORSEMENT OF BOLLINGER SHIPYARDS LOCKPORT, LLC, LOCATED AT 8365 HWY. 308 SOUTH, LOCKPORT, LA (ADVANCE NOTIFICATION # ) TO PARTICIPATE IN THE BENEFITS OF THE LOUISIANA ENTERPRISE ZONE PROGRAM. WHEREAS, the Louisiana Enterprise Zone Program offers significant incentives for economic development in Lafourche Parish; and WHEREAS, the Lafourche Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for our Parish and area; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements, the Lafourche Parish Council agrees: 1. To participate in the Enterprise Zone Program. 2. To REBATE the 7/10ths of local sales/use taxes, from the Solid Waste Sales/Use Tax, on the purchase of eligible construction materials, machinery and equipment purchased for this project and used by the business permanently on this site. Road sales/use tax is not eligible for rebate. 3. To REQUIRE that copies of all receipts (even those under $15,000, per the state guidelines) for the project site be submitted to the Lafourche Parish Government Finance Department and the Lafourche Parish School Board Sales Tax Department by the 15 th of each month from the beginning to completion of the project. 4. To REQUIRE that the claim for rebate of Lafourche Parish Sales/Use Taxes paid MUST be submitted to the Lafourche Parish Government Finance Department no later than six (6) months after the project s completion (same as state law). 5. To REQUIRE that the business in this resolution participating in the Enterprise Zone Program have current Parish Sales Tax Certificate and Occupational License with the identical business name and project physical location. 6. Lafourche Parish Government will require that all companies participating in the Enterprise Zone Program MUST follow State regulations regarding effective date of the State Contract. Per the State website, After Board approval, a 60-month contract is entered into between the Board and the applicant. The Effective Date of your contract is the Start Date reported on the approved Application.

94 7. All companies participating or wishing to participate in Lafourche Parish s Free Enterprise Zones must hire legal workers only (workers with valid Social Security cards or green cards). Any company found to be in violation of this amendment would forfeit benefits of the program and would have to reimburse Lafourche Parish Government for benefits received. WHEREAS, this resolution was sponsored for Administration by Mr. Phillip Gouaux, Councilman, District 7; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council endorse this participation in the Louisiana Enterprise Zone Program. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby endorse Bollinger Shipyards Lockport, LLC, located at 8365 Hwy. 308 South, Lockport, LA 70374, and their project, Advance Notification # , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: State of Louisiana, Department of Economic Development, Enterprise Zone Program, Attn: Joyce Metoyer, P.O. Box 94185, Baton Rouge, LA ; Sumit Credits, LLC., Attn: Mr. Jesse Broderick, P.O. Box 910, Watson, LA 70786; Lafourche Parish School Board Sales Tax Office, 702 E. 7 th Street, Thibodaux, LA 70301; Lafourche Parish Government Finance Department, Office of Grants & Economic Development and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL

95 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

96 Mailing Address Louisiana Economic Development P.O. Box Baton Rouge, LA Physical Address 1051 North Third Street Baton Rouge, LA ADVANCE NOTIFICATION For Office Use Only Deposit Date Receipt # Check # Check Amt. Initials PLEASE TYPE Visit for on-line filing Date: 12/23/2014 BUSINESS INFORMATION Advance Notification # Business Name Bollinger Shipyards Lockport LLC Project Beginning Date 1/2/2015 Project Ending Date 12/31/2016 Project Type: Expansion Project Name: (Optional) Misc Expansion Project Physical Address Hwy. 308 South Project Address 2 City Lockport State LA Zip Code Provide a description of this project. Miscellaneous additions to improve efficiency in manufacturing Parish Lafourche Municipal District (If Orleans parish) Is this project within city limits? No NAICS Code Estimated Investments Costs Estimated Number of Jobs Estimated Payroll Building & Material $1,500,000 New 5 New $335,000 Machinery & Equipment $3,000,000 Existing 651 Existing $43,600,000 Labor & Engineering $5,000,000 Construction 0 Construction $350,000 Total Investment $9,500, $44,285,000 GAMING Is there gaming activity at this project site? No Are any owners involved in any gaming activities elsewhere? No CONTACT INFORMATION Prefix Ms. First Name Elaine MI Last Name LeBoeuf Suffix Contact s Company name Bollinger Shipyards Lockport, LLC Mailing Address1 P.O. Box 250 Title Asst Corp Controller Mailing Address2 City Lockport State LA Zip Code Phone Number (985) Fax Number (985) Address ElaineL@bollingershipyards.com INCENTIVE PROGRAM(S) Programs Applied For: EZ, ITE Advance Fee: $200 Rev 9/07

97 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION STATING THE LAFOURCHE PARISH COUNCIL S ENDORSEMENT OF BOLLINGER FOURCHON, LLC, LOCATED AT 106 NORMAN DOUCET DRIVE, GOLDEN MEADOW, LA (ADVANCE NOTIFICATION # ) TO PARTICIPATE IN THE BENEFITS OF THE LOUISIANA ENTERPRISE ZONE PROGRAM. WHEREAS, the Louisiana Enterprise Zone Program offers significant incentives for economic development in Lafourche Parish; and WHEREAS, the Lafourche Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for our Parish and area; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements, the Lafourche Parish Council agrees: 1. To participate in the Enterprise Zone Program. 2. To REBATE the 7/10ths of local sales/use taxes, from the Solid Waste Sales/Use Tax, on the purchase of eligible construction materials, machinery and equipment purchased for this project and used by the business permanently on this site. Road sales/use tax is not eligible for rebate. 3. To REQUIRE that copies of all receipts (even those under $15,000, per the state guidelines) for the project site be submitted to the Lafourche Parish Government Finance Department and the Lafourche Parish School Board Sales Tax Department by the 15 th of each month from the beginning to completion of the project. 4. To REQUIRE that the claim for rebate of Lafourche Parish Sales/Use Taxes paid MUST be submitted to the Lafourche Parish Government Finance Department no later than six (6) months after the project s completion (same as state law). 5. To REQUIRE that the business in this resolution participating in the Enterprise Zone Program have current Parish Sales Tax Certificate and Occupational License with the identical business name and project physical location. 6. Lafourche Parish Government will require that all companies participating in the Enterprise Zone Program MUST follow State regulations regarding effective date of the State Contract. Per the State website, After Board approval, a 60-month contract is entered into between the Board and the applicant. The Effective Date of your contract is the Start Date reported on the approved Application.

98 7. All companies participating or wishing to participate in Lafourche Parish s Free Enterprise Zones must hire legal workers only (workers with valid Social Security cards or green cards). Any company found to be in violation of this amendment would forfeit benefits of the program and would have to reimburse Lafourche Parish Government for benefits received. WHEREAS, this resolution was sponsored for Administration by Mr. Jerry LaFont, Councilman, District 8; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council endorse this participation in the Louisiana Enterprise Zone Program. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby endorse Bollinger Fourchon, LLC, located at 106 Norman Doucet Drive, Golden Meadow, LA 70357, and their project, Advance Notification # , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to State of Louisiana, Department of Economic Development, Enterprise Zone Program, Attn: Joyce Metoyer, P.O. Box 94185, Baton Rouge, LA ; Sumit Credits, LLC., Attn: Mr. Jesse Broderick, P.O. Box 910, Watson, LA 70786; Lafourche Parish School Board Sales Tax Office, 702 E. 7 th Street, Thibodaux, LA 70301; Lafourche Parish Government Finance Department, Office of Grants & Economic Development and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL

99 * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

100 Mailing Address Louisiana Economic Development P.O. Box Baton Rouge, LA Physical Address 1051 North Third Street Baton Rouge, LA ADVANCE NOTIFICATION For Office Use Only Deposit Date Receipt # Check # Check Amt. Initials PLEASE TYPE Visit for on-line filing Date: 12/23/2014 BUSINESS INFORMATION Advance Notification # Business Name Bollinger Fourchon LLC Project Beginning Date 1/2/2015 Project Ending Date 12/31/2016 Project Type: Miscellaneous Capital Addition Project Name: (Optional) Miscellaneous CapEx 2015 Project Physical Address1 106 Norman Doucet Dr Project Address 2 City Golden Meadow State LA Zip Code Provide a description of this project. Miscelleous equipment to improve efficiency & production Parish Jefferson Municipal District (If Orleans parish) Is this project within city limits? No NAICS Code Estimated Investments Costs Estimated Number of Jobs Estimated Payroll Building & Material $1,500,000 New 5 New $3,960,000 Machinery & Equipment $3,000,000 Existing 25 Existing $1,800,000 Labor & Engineering $500,000 Construction 0 Construction $0 Total Investment $5,000, $5,760,000 GAMING Is there gaming activity at this project site? No Are any owners involved in any gaming activities elsewhere? No CONTACT INFORMATION Prefix Ms. First Name Elaine MI Last Name LeBoeuf Suffix Contact s Company name Bollinger Shipyards Lockport, LLC Mailing Address1 P.O. Box 250 Title Asst Corp Controller Mailing Address2 City Lockport State LA Zip Code Phone Number (985) Fax Number (985) Address ElaineL@bollingershipyards.com INCENTIVE PROGRAM(S) Programs Applied For: EZ, ITE Advance Fee: $200 Rev 9/07

101 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. RESOLUTION STATING THE LAFOURCHE PARISH COUNCIL S ENDORSEMENT OF BOLLINGER LAROSE, LLC, LOCATED AT 1515 HWY. 24, LAROSE, LA (ADVANCE NOTIFICATION # ) TO PARTICIPATE IN THE BENEFITS OF THE LOUISIANA ENTERPRISE ZONE PROGRAM. WHEREAS, the Louisiana Enterprise Zone Program offers significant incentives for economic development in Lafourche Parish; and WHEREAS, the Lafourche Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for our Parish and area; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements, the Lafourche Parish Council agrees: 1. To participate in the Enterprise Zone Program. 2. To REBATE the 7/10ths of local sales/use taxes, from the Solid Waste Sales/Use Tax, on the purchase of eligible construction materials, machinery and equipment purchased for this project and used by the business permanently on this site. Road sales/use tax is not eligible for rebate. 3. To REQUIRE that copies of all receipts (even those under $15,000, per the state guidelines) for the project site be submitted to the Lafourche Parish Government Finance Department and the Lafourche Parish School Board Sales Tax Department by the 15 th of each month from the beginning to completion of the project. 4. To REQUIRE that the claim for rebate of Lafourche Parish Sales/Use Taxes paid MUST be submitted to the Lafourche Parish Government Finance Department no later than six (6) months after the project s completion (same as state law). 5. To REQUIRE that the business in this resolution participating in the Enterprise Zone Program have current Parish Sales Tax Certificate and Occupational License with the identical business name and project physical location. 6. Lafourche Parish Government will require that all companies participating in the Enterprise Zone Program MUST follow State regulations regarding effective date of the State Contract. Per the State website, After Board approval, a 60-month contract is entered into between the Board and the applicant. The Effective Date of your contract is the Start Date reported on the approved Application.

102 7. All companies participating or wishing to participate in Lafourche Parish s Free Enterprise Zones must hire legal workers only (workers with valid Social Security cards or green cards). Any company found to be in violation of this amendment would forfeit benefits of the program and would have to reimburse Lafourche Parish Government for benefits received. WHEREAS, this resolution was sponsored for Administration by Mr. Jerry LaFont, Councilman, District 8; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council endorse this participation in the Louisiana Enterprise Zone Program. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby endorse Bollinger Larose, LLC, located at 1515 Hwy. 24, Larose, LA 70373, and their project, Advance Notification # , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: State of Louisiana, Department of Economic Development, Enterprise Zone Program, Attn: Joyce Metoyer, P.O. Box 94185, Baton Rouge, LA ; Sumit Credits, LLC., Attn: Mr. Jesse Broderick, P.O. Box 910, Watson, LA 70786; Lafourche Parish School Board Sales Tax Office, 702 E. 7 th Street, Thibodaux, LA 70301; Lafourche Parish Government Finance Department, Office of Grants & Economic Development and the Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of.

103 JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

104 Mailing Address Louisiana Economic Development P.O. Box Baton Rouge, LA Physical Address 1051 North Third Street Baton Rouge, LA ADVANCE NOTIFICATION For Office Use Only Deposit Date Receipt # Check # Check Amt. Initials PLEASE TYPE Visit for on-line filing Date: 12/23/2014 BUSINESS INFORMATION Advance Notification # Business Name Bollinger Larose LLC Project Beginning Date 1/2/2015 Project Ending Date 12/31/2016 Project Type: Miscellaneous Capital Addition Project Name: (Optional) Miscellaneous CapEx 2015 Project Physical Address Hwy 24 Project Address 2 City Larose State LA Zip Code Provide a description of this project. Miscelleous equipment to improve efficiency & production Parish Lafourche Municipal District (If Orleans parish) Is this project within city limits? No NAICS Code Estimated Investments Costs Estimated Number of Jobs Estimated Payroll Building & Material $1,500,000 New 5 New $311,000 Machinery & Equipment $3,000,000 Existing 34 Existing $2,100,000 Labor & Engineering $500,000 Construction 0 Construction $0 Total Investment $5,000, $2,411,000 GAMING Is there gaming activity at this project site? No Are any owners involved in any gaming activities elsewhere? No CONTACT INFORMATION Prefix Ms. First Name Elaine MI Last Name LeBoeuf Suffix Contact s Company name Bollinger Shipyards Lockport, LLC Mailing Address1 P.O. Box 250 Title Asst Corp Controller Mailing Address2 City Lockport State LA Zip Code Phone Number (985) Fax Number (985) Address ElaineL@bollingershipyards.com INCENTIVE PROGRAM(S) Programs Applied For: EZ, ITE Advance Fee: $200 Rev 9/07

105 On motion by, seconded by, the following resolution was introduced and adopted: RESOLUTION NO. A RESOLUTION APPROVING AMENDMENT NO. 1 TO THE AGREEMENT BETWEEN LAFOURCHE PARISH GOVERNMENT AND ES&H TO INCREASE THE AGREEMENT PRICE DUE TO FLUCTUATIONS IN THE CONSUMER PRICE INDEX AND AUTHORIZING THE PARISH PRESIDENT TO SIGN, EXECUTE AND ADMINISTER SAID AMENDMENT AND ANY AND ALL RELEVANT DOCUMENTS. WHEREAS, Lafourche Parish Government and ES&H entered into an agreement for response services and clean up services for emergency type situations under Resolution No ; and WHEREAS, due to fluctuations in the Consumer Price Index the current rate of compensation shall be increased; and WHEREAS, the new rate of compensation shall be as outlined in the attached Emergency Response Rate Schedule; and WHEREAS, this resolution was sponsored for Administration by Mr. Phillip Gouaux, Councilman, District 7; and WHEREAS, it is recommended by the Administration of Lafourche Parish Government that the Council does hereby approve Amendment No. 1 to the agreement between Lafourche Parish Government and ES&H to increase the agreement price due to fluctuations in the consumer price index and authorizes the Parish President to sign, execute and administer said amendment and any and all relevant documents. THEREFORE, BE IT RESOLVED, that the Lafourche Parish Council convened in regular session on February 24, 2015, and does hereby Amendment No. 1 to the agreement between Lafourche Parish Government and ES&H to increase the agreement price due to fluctuations in the consumer price index and authorizes the Parish President to sign, execute and administer said amendment and any and all relevant documents. BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be forwarded to: ES&H, P.O. Box 9217, Houma, LA 70361; Lafourche Parish Government Office of Homeland Security and Emergency Preparedness, Department of Finance, and Office of the Parish Administrator. This resolution having been submitted to a vote, the vote thereon was as follows:

106 YEAS: NAYS: ABSENT: And the resolution was declared adopted this day of. JERRY LAFONT, CHAIRMAN LAFOURCHE PARISH COUNCIL CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL * * * * * * * * * * I, CARLEEN B. BABIN, Council Clerk for the Lafourche Parish Council, do hereby certify that the foregoing is a true and correct copy of Resolution No., adopted by the Assembled Council in Regular Session on, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS DAY OF. CARLEEN B. BABIN, COUNCIL CLERK LAFOURCHE PARISH COUNCIL

107 AMENDMENT NO. 1 TO THE AGREEMENT BETWEEN LAFOURCHE PARISH GOVERNMENT AND ES&H Consulting Services, Inc. (ES&H) DATED JUNE 25, 2014 THIS AMENDMENT is made and entered into this day of, 2015, by and between Lafourche Parish Government, acting, as the context requires, either on its own behalf or as the governing authority of the political subdivision which has the legal authority and responsibility for this agreement and for whom the work is being performed, (hereinafter referred to as the PARISH ), represented herein by its Parish President, Charlotte A. Randolph, duly authorized to act; and ES&H Consulting Services (ES&H), represented herein by Kevin J. Lormand, Vice President. WHEREAS, the Agreement is hereby amended to increase the contract price of ES&H due to fluctuations in the Consumer Price Index (CPI); and WHEREAS, all terms and conditions specified in the original agreement except for those modified herein shall be valid and binding; and NOW THEREFORE, ES&H AND PARISH, for and in consideration of the covenants and compensation provided herein, and for the good and valuable considerations acknowledged by the parties do agree as follows: COMPENSATION FOR SERVICES The new rate of compensation to reflect an increase in the Consumer Price Index (CPI) shall be as outlined in the attached Emergency Response Rate Schedule. Thus done and signed on this day of, 2015, in the presence of the undersigned and competent witnesses. WITNESSES: Signature Printed Name Charlotte A. Randolph Lafourche Parish President Signature Printed Name

108 Thus done and signed on this day of, 2015, in the presence of the undersigned and competent witnesses. WITNESSES: Signature Printed Name Kevin J. Lormand Vice President, ES&H Signature Printed Name

109

110

111

112

113

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, July 24, 2018 PLACE: Mathews Government Complex, 4876 Highway

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway

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

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

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

More information

Road Committee March 6, 2017

Road Committee March 6, 2017 March 13, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met Monday, March 13, 2017, at 5:15 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

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

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

More information

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

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

More information

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

L A F O U R C H E P A R I S H C O U N C I L ` PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 11, 2017 PLACE: Mathews Government Complex, 4876

More information

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

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

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 11, 2018 PLACE: Mathews Government Complex,

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

Personnel Committee September 29, 2017

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

More information

Cloris Boudreaux and seconded by

Cloris Boudreaux and seconded by The following resolution was offered by Mr. Cloris Boudreaux and seconded by Mr. Leon Broussard RESOLUTION 2018- R- 09 A resolution ordering and calling special elections to be held in( i) Sub-Road District

More information

OFFICIAL PROCEEDINGS OF THE

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

More information

Road Committee May 18, 2015

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

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

More information

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

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

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

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

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

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

CITY OF CROWLEY REGULAR MEETING JANUARY 10, 2012

CITY OF CROWLEY REGULAR MEETING JANUARY 10, 2012 CITY OF CROWLEY REGULAR MEETING JANUARY 10, 2012 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

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

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

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

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

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

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

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF WALKER NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0----------

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

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

('11 J ) W\f 0IY1 d. Bvnq ~~~.Q-r) ~(fy\

('11 J ) W\f 0IY1 d. Bvnq ~~~.Q-r) ~(fy\ ('11 J ) W\f 0IY1 d Bvnq ~~~.Q-r) ~(fy\ EXTRACT OF RESOLUTION NO. Sl-91983 OF THE BOARD OF LEVEE COMMISSIONERS OF THE ORLEANS LEVEE DISTRICT ADOPTED SEPTEMBER 19, 1983. "" "" * * WHEREAS, pursuant to a

More information

ORDINANCE NUMBER

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

More information

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

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

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

More information

TERREBONNE PARISH COUNCIL

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

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

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

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, FEBRUARY 1, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, FEBRUARY 1, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish. CROWLEY, LOUISIANA JUNE 10, 2008 THE ACADIA PARISH POLICE JURY met on the above date at 6:30 p.m., in the Police Jury Meeting Room, Courthouse Building, Crowley, Louisiana, in regular session with the

More information

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: THE STATE OF TEXAS COUNTY OF FAYETTE FLATONIA INDEPENDENT SCHOOL DISTRICT NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN

More information

Coalville, Utah. March 30, 2016

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

More information

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

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman Jeremy Kelley... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member Kyle Faulk... Member Gloria

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

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

More information

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

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

More information

ORDER CALLING SCHOOL BUILDING BOND ELECTION

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

More information

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,

More information

City of Kenner Office of the Council

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

More information

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

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

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013

OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 The Civil Service Board of the Lafourche Parish Government met in regular session at its regular meeting place

More information

MINUTES Planning Commission January 13, 2016

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

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

SCPDC s Pelican Room, Gray, LA.

SCPDC s Pelican Room, Gray, LA. M E E T I N G M I N U T E S HTMPO Policy Committee Meeting Date: July 27, 2017 Meeting Location: In Attendance: Committee: Staff: Others in Attendance: SCPDC s Pelican Room, Gray, LA. Present: Jimmy Cantrelle,

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS:

PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS: PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS: AN ORDER BY THE COMMISSIONERS COURT OF WALLER COUNTY, TEXAS CALLING A BOND ELECTION TO BE HELD WITHIN SAID

More information

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

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

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

More information

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

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

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

More information

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

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab January 27, 2014 The regular monthly meeting of the Board of Commissioners of the Bayou Lafourche Fresh Water District was held on Monday, January 27, 2014 at 5:00 p.m. at the Water District office, 1016

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

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

Corrected Minutes August 25, 2015

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

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

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

More information

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

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004 CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

More information

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO THE STATE OF TEXAS COUNTY OF MONTGOMERY WHEREAS, pursuant to the provisions of Article 3, Section 52(c) of the Texas Constitution,

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

RESOLUTION NO DRAFT

RESOLUTION NO DRAFT RESOLUTION NO. 2017- A RESOLUTION BY THE COMMISSIONERS COURT OF COMAL COUNTY, TEXAS AUTHORIZING AND APPROVING PUBLICATION OF NOTICE OF INTENTION TO ISSUE CERTIFICATES OF OBLIGATION; COMPLYING WITH THE

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

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

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

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

More information

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

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

More information

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

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

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

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

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

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

BE IT ORDERED BY THE COMMISSIONERS COURT OF HAYS COUNTY, TEXAS THAT:

BE IT ORDERED BY THE COMMISSIONERS COURT OF HAYS COUNTY, TEXAS THAT: AN ORDER BY THE COMMISSIONERS COURT OF HAYS COUNTY, TEXAS CALLING A BOND ELECTION TO BE HELD IN HAYS COUNTY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF THE ELECTION; MAKING PROVISION FOR THE CONDUCT OF

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

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

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: ORDER CALLING SCHOOL BUILDING BOND ELECTION

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: ORDER CALLING SCHOOL BUILDING BOND ELECTION NOTICE OF ELECTION STATE OF TEXAS COUNTY OF MONTGOMERY CONROE INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that

More information

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

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

More information

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 The Board of Education of the Alamogordo Municipal School District No. 1 ( Board ), County of Otero and State of New Mexico,

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

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

More information

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

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information