PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

Size: px
Start display at page:

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

Transcription

1 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 8/30/18 Tuesday, September 4, :00 p.m. Council Chambers Page 1 of 7 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. A. Meeting Called to Order and Roll Call B. Remind Public that no food or drink is allowed in the Council Chambers C. Remind Public of Cell Phone Ordinance SBPC # D. Invocation by Sister Robinson with Corinne Missionary Baptist Church E. Pledge of Allegiance by Councilmember Callais F. Recognize Elected Officials APPROVAL OF MINUTES 1. Motion to approve the minutes of the August 21, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, August 31, (Council Chair) RECOGNITION 2. Motion to recognize Robert Fezekas II and to proclaim September 2017 as National Recovery Month in St. Bernard Parish. (Councilmember McCloskey) 3. Motion to recognize St. Bernard C.H.A.I.R. Committee to promote Historical Awareness in St. Bernard Parish. (Councilmember McCloskey) 4. Councilmember s for a District Update 5. Guy McInnis, President's Report 6. Recognize the Public PUBLIC HEARINGS 7. Summary No Introduced by: Councilmember Luna on 7/17/18 Planning Commission recommended APPROVAL on 8/28/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-7; SITE DEVELOPMENT STANDARDS, SUBSECTION SIGN REGULATIONS IN THE ST. BERNARD PARISH CODE OF ORDINANCES. 8. Summary No Introduced by: Administration on 8/21/18 AN ORDINANCE TO DECLARE AS SURPLUS 2245 BAYOU RD., WHICH IS OWNED BY THE PARISH, AND TO AUTORIZE THE SALE OF SAID PROPERTY AT PUBLIC AUCTION ACCORDING TO LAW.

2 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 8/30/18 Tuesday, September 4, :00 p.m. Council Chambers Page 2 of 7 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. 9. Summary No Introduced by: Administration on 8/21/18 AN ORDINANCE RETAINING ALAN I. SALTMAN AND THE FIRM OF SMITH, CURRIE, AND HANCOCK, LLP, CLASS COUNSEL, TO REPRESENT ST. BERNARD PARISH GOVERNMENT IN THE CLASS ACTION ENTITLED "KANE COUNTY V UNITED STATES", U.S. F.C.C. NOS C and C. 10. Summary No Introduced by: Administration on 8/21/18 AN ORDINANCE ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, ON DECEMBER 8, 2018 TO AMEND ARTICLE II, SEC OF THE ST. BERNARD PARISH HOME RULE CHARTER; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. 11. Summary No Introduced by: Councilmember Lewis on 8/21/18 AN ORDINANCE REQUIRING THE PARISH PRESIDENT TO PROVIDE COPIES OF ALL EXECUTED CONTRACTS TO THE PARISH COUNCIL AND IDENTIFY THE FUNDING SOURCE FOR SUCH CONTRACTS. RESOLUTIONS 12. Adopt Resolution SBPC # , approving permits as recommended by the Alcohol Beverage and Bingo Department: (Administration) Beer and/or Liquor Permit(s) 1. Violet Discount Meat Market LTD dba Violet Discount Meat Market, 636 E. Judge Perez Dr., Violet, La Owners: Abdul Alrobiai & Fateh Alradi (Renewal) (Beer & Liquor) 2. B&G Fresh Maarket, LLC dba B&G Fresh Market 501 W. Judge Perez, Chalmette, La Owners: Brian Gab & Robert Binney (Renewal)(Beer & Liquor) 3. Ben s Pizza #2, LLC dba Ben s Pizza 2805 E. Judge Perez Dr., Meraux, La Owners: Addlee & Stacey Martin (Renewal) (Beer & Liquor) 4. Los Tres Jarochos LLC, dba, Los Tres Jarochos 8855 W. Judge Perez Dr. Chalmette, La Owners: Bellazar Wilcox (Renewal) (Beer & Liquor) Special Event

3 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 8/30/18 Tuesday, September 4, :00 p.m. Council Chambers Page 3 of 7 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. 1. Name of Organization: St. Bernard Chamber of Commerce Address: 100 Port Blvd., Ste. 10 Chalmette, La Event: Blues, Brews, and BBQ in da Parish Location: 5124 E. St. Bernard Hwy., Violet, La (Docville Farm) Date: October 6, 2018 Time: 11AM-6PM Contact: Heather Michael 13. Adopt Resolution SBPC # , a resolution in support of the 10 Minutes in History project which will be created and executed by the St. Bernard C.H.A.I.R. committee to promote Historical Awareness in cooperation with the St. Bernard Parish Film Department. (Councilmember McCloskey) 14. Adopt Resolution SBPC # , a resolution to appoint a member to the St. Bernard Parish Tourist Commission. (Administration) 15. Adopt Resolution SBPC # , a resolution to appoint a member to the St. Bernard Parish Tourist Commission. (Administration) 16. Adopt Resolution SBPC # , a resolution appointing a member to the Board of Zoning Adjustments (BZA). (Administration) 17. Adopt Resolution SBPC # , a resolution appointing a member to the St. Bernard Parish Home Mortgage Authority. (Administration) 18. Adopt Resolution SBPC # , a resolution approving the agreement for services with the Louisiana Department of Natural Resources in the amount of $61, in total. Of the total project cost, LDNR shall contribute a maximum of thirty thousand nine hundred thirteen and 00/100 dollars ($30,913.00) and St. Bernard Parish Government shall contribute a minimum of thirty thousand nine hundred thirteen and 00/100 dollars ($30,913.00). (Administration) 19. Adopt Resolution SBPC # , a resolution to appoint Charlie Licciardi as the Fire Department s Board Member of the St. Bernard Fire Protection Districts No. 1-2, Fire Civil Service Board. (Administration) ADOPTION 20. Summary No Introduced by: Administration on 5/15/18 Public Hearing on 6/5/18 Tabled on 6/5/18 until the 7/3/18 Council Meeting Tabled on 7/3/18 until the 8/7/18 Council Meeting Tabled on 8/7/18 until the 9/4/18 Council Meeting

4 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 8/30/18 Tuesday, September 4, :00 p.m. Council Chambers Page 4 of 7 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, ARTICLE II, TAXICABS AND OTHER FOR-HIRE VEHICLES OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 21. Summary No Introduced by: Councilmember Luna on 7/17/18 Planning Commission recommended APPROVAL on 8/28/18 Public Hearing held on 9/4/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-7; SITE DEVELOPMENT STANDARDS, SUBSECTION SIGN REGULATIONS IN THE ST. BERNARD PARISH CODE OF ORDINANCES. 22. Summary No Introduced by: Administration on 8/21/18 Public Hearing held on 9/4/18 AN ORDINANCE TO DECLARE AS SURPLUS 2245 BAYOU RD., WHICH IS OWNED BY THE PARISH, AND TO AUTORIZE THE SALE OF SAID PROPERTY AT PUBLIC AUCTION ACCORDING TO LAW. 23. Summary No Introduced by: Administration on 8/21/18 Public Hearing held on 9/4/18 AN ORDINANCE RETAINING ALAN I. SALTMAN AND THE FIRM OF SMITH, CURRIE, AND HANCOCK, LLP, CLASS COUNSEL, TO REPRESENT ST. BERNARD PARISH GOVERNMENT IN THE CLASS ACTION ENTITLED "KANE COUNTY V UNITED STATES", U.S. F.C.C. NOS C and C. 24. Summary No Introduced by: Administration on 8/21/18 Public Hearing held on 9/4/18 AN ORDINANCE ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, ON DECEMBER 8, 2018 TO AMEND ARTICLE II, SEC OF THE ST. BERNARD PARISH HOME RULE CHARTER; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. 25. Summary No Introduced by: Councilmember Lewis on 8/21/18 Public Hearing held on 9/4/18

5 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 8/30/18 Tuesday, September 4, :00 p.m. Council Chambers Page 5 of 7 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. AN ORDINANCE REQUIRING THE PARISH PRESIDENT TO PROVIDE COPIES OF ALL EXECUTED CONTRACTS TO THE PARISH COUNCIL AND IDENTIFY THE FUNDING SOURCE FOR SUCH CONTRACTS. INTRODUCTIONS 26. Summary No Introduced by: Councilmember McCloskey on 9/4/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-5; RESIDENTIAL ZONING DISTRICTS, SUBSECTION PERMITTED USES IN RESIDENTIAL DISTRICTS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 27. Summary No Introduced by: Council on 9/4/18 AN ORDINANCE AUTHORIZING THE PARISH PRESIDENT TO LEASE PARISH PROPERTY LOCATED AT 100 VIRTUE DRIVE, CHALMETTE LOUISIANA TO NUNEZ COMMUNITY COLLEGE. 28. Summary No Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 29. Summary No Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 30. Summary No Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 31. Summary No Introduced by: Administration on 9/4/18

6 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 8/30/18 Tuesday, September 4, :00 p.m. Council Chambers Page 6 of 7 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 32. Summary No Planning Commission recommended APPROVAL on 8/28/18 Introduced by: Administration on 9/4/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF MARTIN MYER AND RUSSELL BANKS FOR A ZONING CHANGE FROM C-1, (NEIGHBORHOOD COMMERCIAL) TO C-3, (HIGHWAY COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: LOT A-1. PROPERTY LOCATION: 5805 E. JUDGE PEREZ DR. VIOLET, LA Summary No Planning Commission recommended DENIAL on 8/28/18 Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-6; COMMERCIAL AND INDUSTRIAL ZONING DISTRICTS, SUBSECTION ; C-2 GENERAL COMMERCIAL DISTRICTS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 34. Summary No Planning Commission recommended APPROVAL on 8/28/18 Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-6; COMMERCIAL AND INDUSTRIAL ZONING DISTRICTS, SUBSECTION BULK AREA REQUIREMENTS, IN THE ST. BERNARD PARISH CODE OF ORDINANCES. 35. Summary No Planning Commission recommended APPROVAL on 8/28/18 Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, APPENDIX A; SUBDIVISION REGULATIONS; SECTION 3; REQUIREMENTS FOR IMPROVEMENTS RESERVATIONS AND DESIGN, SUBSECTION 3.5 WATER FACILITIES IN THE ST. BERNARD PARISH CODE OF ORDINANCES. 36. Summary No Planning Commission recommended APPROVAL on 8/28/18 Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-2; INTERPRETATION, SUBSECTION DEFINITIONS, IN THE ST. BERNARD PARISH CODE OF ORDINANCES.

7 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 8/30/18 Tuesday, September 4, :00 p.m. Council Chambers Page 7 of 7 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. 37. Summary No Planning Commission recommended APPROVAL on 8/28/18 Introduced by: Administration on 9/4/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-6; COMMERCIAL AND INDUSTRIAL ZONING DISTRICTS, SUBSECTION 4; PERMITTED USES IN BUSINESS AND INDUSTRIAL DISTRICTS, AND SUBSECTION 10; SA SUBURBAN AGRICULTURAL DISTRICT, PERTAINING TO SNO-BALL STANDS, IN THE ST. BERNARD PARISH CODE OF ORDINANCES. OTHER MATTERS 38. Motion to accept the Monthly Financial Summary Statement of Revenues and Expenditures and Change in Fund Balance for July Motion to discuss and take any action as it relates to information received from the Coastal Zone Advisory Committee. Next Regular scheduled Council Meeting will be held Tuesday, September 18, 3:00 p.m. Approved by: _ Kerri Callais Time: 2:27 p.m. Date: 8/30/18

8 OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, AUGUST 21, 2018 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA. The St. Bernard Parish Council, the Governing Authority, met in Regular Session on Tuesday, August 21, 2018 at three o clock p.m. pursuant to notice given to each member and posted in the manner required by law. The meeting convened at 3:04 p.m. Members present: Councilmembers: Council Chair, Kerri Callais, Gillis McCloskey, Nathan Gorbaty, Wanda Alcon, and Richard Richie Lewis. Members absent: Howard Luna and Manuel Monty Montelongo Also present were Roxanne Adams, Clerk of Council, serving as official secretary of the Council, Jason Stopa and Blair Ellinwood were representing Administration. Father Bryan Howard with Our Lady of Lourdes Catholic Church delivered the invocation and Councilmember Lewis led the Pledge of Allegiance. #1 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to approve the minutes of the August 7, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, August 17, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #2 On joint motion of the Council, without objection and by unanimous consent, it was moved to proclaim September 2018 as National Preparedness Month. #3 On joint motion of the Council, without objection and by unanimous consent, it was moved to recognize St. Bernard Volunteers for Family and Community for a check presentation. #4 On joint motion of the Council, without objection and by unanimous consent, it was moved to recognize Andrew Becker with the Capital Projects Department for an update on Bluebird Park and Heights/Alexander Park. #5 Councilmember s District Update A copy of this update is on file with the minutes of this meeting. #6 President s Report A copy of this report was entered into the official record and is on file with the minutes of this meeting.

9 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -2- #7 Recognize the Public Michael Stout- St. Bernard, La #8 Summary No Planning Commission recommended DENIAL on 7/24/18 Introduced by: Administration on 8/7/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF TODD J. BABIN FOR A ZONING CHANGE FROM R-1, (SINGLE FAMILY RESIDENTIAL) TO R-1(M), (SINGLE FAMILY MOBILE) FOR THE FOLLOWING DESCRIBED PROPERTY LOT 12-A. SUB MEAS X90.47=7540 SQ. FEET. PROPERTY LOCATION: 2416 REPOSE VIOLET, LA NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #9 Summary No Planning Commission recommended APPROVAL on 7/24/18 Introduced by: Administration on 8/7/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WARREN WILLIAMS FOR A ZONING CHANGE FROM C-1, (NEIGHBORHOOD COMMERCIAL) TO R-1(M), (SINGLE FAMILY MOBILE) FOR THE FOLLOWING DESCRIBED PROPERTY LOT 36, 37,38,39 SQUARE B HIGHLAND SUBDIVISION. SUB MEAS. 80X80=6400 SQ. FEET. PROPERTY LOCATION: 2228 HIGHLAND VIOLET, LA NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #10 Summary No Planning Commission recommended APPROVAL on 7/24/18 Introduced by: Administration on 8/7/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF MICHAEL STOUT FOR A CONDITIONAL USE PERMIT TO OPERATE A SEAFOOD TRANSFER STATION IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6017 DELACROIX HWY. ST. BERNARD, LA A COPY OF THIS PUBLIC HEARING IS ON FILE AT THE CLERK OF COUNCIL S OFFICE #11 Summary No Planning Commission recommended APPROVAL on 7/24/18 Introduced by: Administration on 8/7/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-3; NON-CONFORMING USES OF THE ST. BERNARD PARISH CODE OF ORDINANCES. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #12 Summary No Introduced by: Councilmember Callais on 8/7/18 AN ORDINANCE REPEALING ORDINANCE SBPC # , WHICH PLACED A MORATORIUM ON CONSTRUCTION OF DOCKS, SLIPS AND LIVING QUARTERS ON BAYOU YSCLOSKEY UNTIL THE WATER BOTTOM OWNERSHIP CONFLICT IS RESOLVED. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE

10 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -3- #13 Summary No Introduced by: Councilmember Callais on 8/7/18 AN ORDINANCE TO AMEND CHAPTER 15, OIL, GAS AND MINERAL EXPLORATION, REMOVAL AND TRANSPORTING; OTHER LAND-DISTURBING AND WATER-DISTURBING ACTIVITIES; ARTICLE III WHARVES, PIERS, DOCKS, ETC., OUTSIDE THE FORTY ARPENT LEVEE SYSTEM, SECTION DEFINITIONS AND SECTION CONSTRUCTION REQUIREMENTS. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #14 A PUBLIC HEARING TO CONSIDER THE ADOPTION OF A RESOLUTION TO APPROVE NEW CONSTRUCTION OF A MONUMENT SIGN WHICH EXCEEDS DISTRICT STANDARDS. THE PETITIONED PROPERTY IS MANAGED BY HOSPITAL SERVICE DISTRICT OF ST. BERNARD PARISH, STATE OF LA AND EXEMPT FROM ZONING CODE PER THE REQUIREMENTS OF SECTION EXEMPTION OF GOVERNMENT BUILDINGS AND LAND AND SCHOOLS WITH ENROLLMENT OF 500 OR MORE STUDENTS. PROPERTY IS DESIGNATED AS LOT M-2 (INCLUDING INGRESS & EGRESS) LOCATED AT 8000 W. JUDGE PEREZ DRIVE CHALMETTE, LA NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #15 On motion of Mrs. Alcon, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. CHC, LLC dba, Old Arabi Bar, 6701 N. Peters St. Arabi, La Owners: Michael Kerrigan (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: Our Lady of Lourdes Violet Oyster Festival Address: 2621 Colonial Blvd. Violet, La Event: Our Lady of Lourdes Oyster Festival Location: 2621 Colonial Blvd., Violet, La Date: October 19, 20, & 21, 2018 Time: Friday, October. 19 th 6PM-11PM Saturday, October 20 th 11AM-11PM Sunday, October 21 st 11AM-9PM Contact: Georganna Alphonso b. Name of Organization: Old Arabi Neighborhood Association Address: 409 Aycock St., Arabi, La Event: Old Arabi Sugar Festival Location: Aycock Barn Date: October 13, 2018 Time: 1PM-9PM Contact Person: Ray Lauga

11 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -4- The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Gorbaty, Alcon None Luna, Montelongo Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #16 On motion of Mr. McCloskey, seconded by Mr. Gorbaty, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION AUTHORIZING AN APPLICATION TO APPROVE NEW CONSTRUCTION OF A MONUMENT SIGN THAT EXCEEDS DISTRICT STANDARDS. THE PETITIONED PROPERTY IS MANAGED BY HOSPITAL SERVICE DISTRICT OF ST. BERNARD PARISH, STATE OF LA AND EXEMPT FROM ZONING CODE PER THE REQUIREMENTS OF SECTION EXEMPTION OF GOVERNMENT BUILDINGS AND LAND AND SCHOOLS WITH ENROLLMENT OF 500 OR MORE STUDENTS. THE PROPERTY IS DESIGNATED AS LOT M-2 (INCLUDING INGRESS & EGRESS) LOCATED IN T13S-R12E SECTIONS 17 & 21. Discussion ensued.. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the August 21, #17 On motion of Mr. McCloskey, seconded by Mr. Lewis, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION SUPPORTING THE PARISH PRESIDENT TO SIGN THE OPT-IN NOTICE FORM NECESSARY FOR ST. BERNARD PARISH GOVERNMENT TO OPT IN TO THE CLASS ACTION ENTITLED "KANE COUNTY V UNITED STATES", U.S. F.C.C. NOS C and C. Discussion ensued.

12 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -5- The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the August 21, #18 On motion of Mr. McCloskey, seconded by Mr. Lewis, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION SUPPORTING THE APPROVAL OF A PROJECT PRESENTED BY THE DISTRICT C COUNCIL REPRESENTATIVE ON THE PARKS AND PARKWAYS COMMISSION. On motion of the Chair, without objection and by unanimous consent, it was moved to return enter Councilmember Luna s letter into the official record. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #19 On motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 7/17/18 Public Hearing held on 8/7/18 Tabled on 8/7/18 until the 8/21/18 Council Meeting AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. On motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to amend Summary No as submitted into the record. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: McCloskey, Gorbaty, Alcon, Lewis

13 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -6- NAYS: ABSENT: None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following ordinance as amended: Summary No Introduced by: Administration on 7/17/18 Public Hearing held on 8/7/18 Tabled on 8/7/18 until the 8/21/18 Council Meeting ORDINANCE SBPC # AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #20 On motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: Summary No Planning Commission recommended DENIAL on 7/24/18 Introduced by: Administration on 8/7/18 Public Hearing held on 8/21/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF TODD J. BABIN FOR A ZONING CHANGE FROM R-1, (SINGLE FAMILY RESIDENTIAL) TO R-1(M), (SINGLE FAMILY MOBILE) FOR THE FOLLOWING DESCRIBED PROPERTY LOT 12-A. SUB MEAS X90.47=7540 SQ. FEET. PROPERTY LOCATION: 2416 REPOSE VIOLET, LA The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: Lewis McCloskey, Gorbaty, Alcon,

14 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -7- ABSENT: Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as NAY. And the motion was declared failed on the 21 st day of August, \ #21 On motion of Mrs. Alcon, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No Planning Commission recommended APPROVAL on 7/24/18 Introduced by: Administration on 8/7/18 Public Hearing held on 8/21/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WARREN WILLIAMS FOR A ZONING CHANGE FROM C-1, (NEIGHBORHOOD COMMERCIAL) TO R-1(M), (SINGLE FAMILY MOBILE) FOR THE FOLLOWING DESCRIBED PROPERTY LOT 36, 37,38,39 SQUARE B HIGHLAND SUBDIVISION. SUB MEAS. 80X80=6400 SQ. FEET. PROPERTY LOCATION: 2228 HIGHLAND VIOLET, LA Discussion ensued. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #22 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No Planning Commission recommended APPROVAL on 7/24/18 Introduced by: Administration on 8/7/18 Public Hearing held on 8/21/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF MICHAEL STOUT FOR A CONDITIONAL USE PERMIT TO OPERATE A SEAFOOD TRANSFER STATION IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6017 DELACROIX HWY. ST. BERNARD, LA The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: McCloskey, Gorbaty, Alcon, Lewis

15 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -8- NAYS: ABSENT: None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #23 On motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No Planning Commission recommended APPROVAL on 7/24/18 Introduced by: Administration on 8/7/18 Public Hearing held on 8/21/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-3; NON-CONFORMING USES OF THE ST. BERNARD PARISH CODE OF ORDINANCES. Discussion ensued. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #24 On motion of Mr. Gorbaty, seconded by Mr. Lewis, it was moved to adopt the following ordinance: Summary No Introduced by: Councilmember Callais on 8/7/18 Public Hearing held on 8/21/18 ORDINANCE SBPC # AN ORDINANCE REPEALING ORDINANCE SBPC # , WHICH PLACED A MORATORIUM ON CONSTRUCTION OF DOCKS, SLIPS AND LIVING QUARTERS ON BAYOU YSCLOSKEY UNTIL THE WATER BOTTOM OWNERSHIP CONFLICT IS RESOLVED. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: McCloskey, Gorbaty, Alcon, Lewis None

16 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -9- ABSENT: Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #25 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: Summary No Introduced by: Councilmember Callais on 8/7/18 Public Hearing held on 8/21/18 AN ORDINANCE TO AMEND CHAPTER 15, OIL, GAS AND MINERAL EXPLORATION, REMOVAL AND TRANSPORTING; OTHER LAND-DISTURBING AND WATER-DISTURBING ACTIVITIES; ARTICLE III WHARVES, PIERS, DOCKS, ETC., OUTSIDE THE FORTY ARPENT LEVEE SYSTEM, SECTION DEFINITIONS AND SECTION CONSTRUCTION REQUIREMENTS. On motion of Ms. Callais, seconded by Mr. Lewis, it was moved to amend Summary No to add section: (n) Any construction or use allowed pursuant to Chapter 15 of the Code of Ordinances is subject to the provisions of Chapter 22 of the Code of Ordinances, including but not limited to the off-street parking and loading requirements contained in Section The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to adopt the following ordinance as amended: Summary No Introduced by: Councilmember Callais on 8/7/18 Public Hearing held on 8/21/18 ORDINANCE SBPC # AN ORDINANCE TO AMEND CHAPTER 15, OIL, GAS AND MINERAL EXPLORATION, REMOVAL AND TRANSPORTING; OTHER LAND-DISTURBING AND WATER-DISTURBING ACTIVITIES; ARTICLE III WHARVES, PIERS, DOCKS, ETC., OUTSIDE THE FORTY ARPENT LEVEE SYSTEM, SECTION DEFINITIONS AND SECTION CONSTRUCTION REQUIREMENTS. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

17 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -10- YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #26 On motion of Mr. Gorbaty, seconded by Mr. Lewis, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 8/21/18 AN ORDINANCE TO DECLARE AS SURPLUS 2245 BAYOU RD., WHICH IS OWNED BY THE PARISH, AND TO AUTORIZE THE SALE OF SAID PROPERTY AT PUBLIC AUCTION ACCORDING TO LAW. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #27 On motion of Mr. McCloskey, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 8/21/18 AN ORDINANCE RETAINING ALAN I. SALTMAN AND THE FIRM OF SMITH, CURRIE, AND HANCOCK, LLP, CLASS COUNSEL, TO REPRESENT ST. BERNARD PARISH GOVERNMENT IN THE CLASS ACTION ENTITLED "KANE COUNTY V UNITED STATES", U.S. F.C.C. NOS C and C. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo

18 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -11- The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #28 On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 8/21/18 AN ORDINANCE ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, ON DECEMBER 8, 2018 TO AMEND ARTICLE II, SEC OF THE ST. BERNARD PARISH HOME RULE CHARTER; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. Discussion ensued. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Alcon, Lewis None Luna, Montelongo Gorbaty The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #29 On motion of Mr. Lewis, seconded by Mr. Gorbaty it was moved to introduce the following ordinance: Summary No Introduced by: Councilmember Lewis on 8/21/18 AN ORDINANCE REQUIRING THE PARISH PRESIDENT TO PROVIDE COPIES OF ALL EXECUTED CONTRACTS TO THE PARISH COUNCIL AND IDENTIFY THE FUNDING SOURCE FOR SUCH CONTRACTS. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Alcon, Lewis None Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA.

19 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -12- And the motion was declared adopted on the 21 st day of August, #30 Coastal Zone Advisory Committee No official action taken. On motion of the Chair, without objection and by unanimous consent, it was moved to amend the agenda to include item #33, an executive session item. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Alcon, Lewis None McCloskey, Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, On motion of the Chair, without objection and by unanimous consent, it was moved to address items #31, #32, and #33 in globo. #31 On the motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to enter into Executive Session to discuss potential litigation between the St. Bernard Housing, Redevelopment, and Quality of Life Commission and Archie and Erika Watson. #32 On the motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to enter into Executive Session to discuss Kane County, Utah v. United States, U.S.F.C.C. Nos C and C (Consolidated) Class Action. #33 On the motion of Mr. Lewis, seconded by Mr. Gorbaty, it was moved to enter into Executive Session to discuss Angelicare, LLC et al v. St. Bernard Parish, et al, USDC E.D., LA # and potential litigation between The United States Government and St. Bernard Parish Government related to HUD Complaint No The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Alcon, Lewis None McCloskey, Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, On motion of the Chair, without objection and by unanimous consent, it was moved to return to Regular Session.

20 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -13- Councilmember McCloskey is now present. Councilmember Gorbaty is now absent. #31 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to accept the advice of Legal Counsel in the matter of potential litigation between the St. Bernard Housing, Redevelopment, and Quality of Life Commission and Archie and Erika Watson. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Alcon, Lewis None Gorbaty, Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #32 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to accept the advice of Legal Counsel in the matter of Kane County, Utah v. United States, U.S.F.C.C. Nos C and C (Consolidated) Class Action. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Alcon, Lewis None Gorbaty, Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #33 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to accept the advice of Legal Counsel in the matter of Angelicare, LLC et al v. St. Bernard Parish, et al, USDC E.D., LA # and potential litigation between The United States Government and St. Bernard Parish Government related to HUD Complaint No The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Alcon, Lewis None Gorbaty, Luna, Montelongo

21 Minutes of the St. Bernard Parish Council Meeting of August 21, 2018 Page -14- The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, On motion of Mr. McCloskey, seconded by Ms. Callais, it was moved to amend the agenda to address Item #34 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Alcon, Lewis None Gorbaty, Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, #34 On motion of Mr. McCloskey, seconded by Ms. Callais, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION SUPPORTING THE PARISH PRESIDENT TO SUBMIT GRASS CUTTING CHARGES FOR GRASS CUTTING AND REMOVAL TO BE ADDED TO THE 2017 ANNUAL AD VALOREM TAX BILL OF THE NON-ADJUDICATED PROPERTIES INVOLVED. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Alcon, Lewis None Gorbaty, Luna, Montelongo The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 21 st day of August, There being no further business for discussion, the Council Chair declared the meeting adjourned at 5:28 p.m. on the 21 st day of August, COPIES OF ALL RESOLUTIONS AND ORDINANCES IN THEIR ENTIRETY ARE ON FILE AT THE CLERK OF COUNCIL S OFFICE AND ARE AVAILABLE FOR PUBLIC VIEWING. Roxanne Adams_ ROXANNE ADAMS CLERK OF COUNCIL Kerri Callais KERRI CALLAIS COUNCIL CHAIR

22 #1 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, SEPTEMBER 4, 2018 AT SEVEN O CLOCK P.M. On motion of XXXXX, seconded by XXXXX, it was moved to approve the minutes of the August 21, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, August 31, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as XXX. And the motion was declared xxxxxxx on the 4 th day of September, C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, September 4, Witness my hand and the seal of the Parish of St. Bernard on this 4 th day of September, ROXANNE ADAMS CLERK OF COUNCIL

23 #12 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, SEPTEMBER 4, 2018 AT SEVEN O CLOCK P.M. On motion of xxxxx, seconded by xxxxx, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. Violet Discount Meat Market LTD dba Violet Discount Meat Market, 636 E. Judge Perez Dr., Violet, La Owners: Abdul Alrobiai & Fateh Alradi (Renewal) (Beer & Liquor) 2. B&G Fresh Maarket, LLC dba B&G Fresh Market 501 W. Judge Perez, Chalmette, La Owners: Brian Gab & Robert Binney (Renewal) (Beer & Liquor) 3. Ben s Pizza #2, LLC dba Ben s Pizza 2805 E. Judge Perez Dr., Meraux, La Owners: Addlee & Stacey Martin (Renewal) (Beer & Liquor) 4. Los Tres Jarochos LLC, dba, Los Tres Jarochos 8855 W. Judge Perez Dr. Chalmette, La Owners: Bellazar Wilcox (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: St. Bernard Chamber of Commerce Address: 100 Port Blvd., Ste. 10 Chalmette, La Event: Blues, Brews, and BBQ in da Parish Location: 5124 E. St. Bernard Hwy., Violet, La (Docville Farm) Date: October 6, 2018 Time: 11AM-6PM Contact: Heather Michael

24 Page -2- Extract #12 continued September 4, 2018 The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: The Council Chair, Ms. Callais, cast her vote as XXXX. And the motion was declared xxxxxxx on the 4 th day of September, C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, September 4, 2018 Witness my hand and the seal of the Parish of St. Bernard on this 4 th day of September, ROXANNE ADAMS CLERK OF COUNCIL

25 #13 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, SEPTEMBER 4, 2018 AT SEVEN O CLOCK P.M. On motion of Mr. xxxx, seconded by Mr. xxxx, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION IN SUPPORT OF THE 10 MINUTES IN HISTORY PROJECT WHICH WILL BE CREATED AND EXECUTED BY THE ST. BERNARD C.H.A.I.R. COMMITTEE TO PROMOTE HISTORICAL AWARENESS IN COOPERATION WITH THE ST. BERNARD PARISH FILM DEPARTMENT. WHEREAS, the St. Bernard Parish Council is in support on the creation of the 10 Minutes in History Project which will highlight significant topics in St. Bernard Parish history; and, WHEREAS, the 10 Minutes In History Project will air on the St. Bernard Parish Government Access Channel. NOW, THEREFORE, BE IT RESOLVED the St. Bernard Parish Council does support the 10 Minutes In History Project which will be created and executed by the St. Bernard C.H.A.I.R. committee to promote historical awareness in cooperation with the St. Bernard Parish Film Department. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as xxx. And the motion was declared xxxx on the 4 th day of September, 2018.

26 Page -2- Extract #13 continued September 4, 2018 C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, September 4, Witness my hand and the seal of the Parish of St. Bernard on this 4 th day of September, ROXANNE ADAMS CLERK OF COUNCIL

27 #14 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, SEPTEMBER 4, 2018 AT SEVEN O CLOCK P.M. On motion of XXXX, seconded by XXXX, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION TO APPOINT A MEMBER TO THE ST. BERNARD PARISH TOURIST COMMISSION. WHEREAS, there is one expired term on the St. Bernard Parish Tourist Commission causing a vacancies on said board, and; WHEREAS, this Council is desirous to appoint and fill this term. NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby appoint the following to the St. Bernard Parish Tourist Commission. Member Expiration Date XXXX September 2021 BE IT FURTHER RESOLVED, that these appointments are effective immediately with the passage of this Resolution. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as XXX. And the motion was declared xxxxxxx on the 4 th day of September, 2018.

28 Page -2- Extract #14 continued September 4, 2018 C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, September 4, Witness my hand and the seal of the Parish of St. Bernard on this 4 th day of September, ROXANNE ADAMS CLERK OF COUNCIL

29 #15 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, SEPTEMBER 4, 2018 AT SEVEN O CLOCK P.M. On motion of XXXX, seconded by XXXX, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION TO APPOINT A MEMBER TO THE ST. BERNARD PARISH TOURIST COMMISSION. WHEREAS, there was a resignation on the St. Bernard Parish Tourist Commission causing a vacancy on said board, and; WHEREAS, due to the resignation on Gayle Buckley the Council is desirous to appoint and fill this unexpired term. NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby appoint the following to the St. Bernard Parish Tourist Commission. Member Expiration Date XXXX April 2019 BE IT FURTHER RESOLVED, that these appointments are effective immediately with the passage of this Resolution. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as XXX. And the motion was declared xxxxxxx on the 4 th day of September, 2018.

30 Page -2- Extract #15 continued September 4, 2018 C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, September 4, Witness my hand and the seal of the Parish of St. Bernard on this 4 th day of September, ROXANNE ADAMS CLERK OF COUNCIL

31 #16 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, SEPTEMBER 4, 2018 AT SEVEN O CLOCK P.M. On motion of XXXX, seconded by XXXX it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION APPOINTING A MEMBER TO THE BOARD OF ZONING ADJUSTMENTS (BZA). WHEREAS, the Appointments Review Board has made recommendations to the expired position on the Board of Zoning Adjustments (BZA), and; WHEREAS, this Council is desirous of filling the aforementioned board and vacancy.. NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby appoint the following to the Board of Zoning Adjustments (BZA) Member Expiration Date XXXX September 2022 BE IT FURTHER RESOLVED, that this term shall be effective immediately upon adoption of this Resolution. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as XXX. And the motion was declared xxxxxxx on the 4 th day of September, 2018.

32 Page-2- Extract #16 continued September 4, 2018 C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, September 4, Witness my hand and the seal of the Parish of St. Bernard on the 4 th day of September, ROXANNE ADAMS CLERK OF COUNCIL

33 #17 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, SEPTEMBER 4, 2018 AT SEVEN O CLOCK P.M. On motion of XXXX, seconded by XXXX, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION APPOINTING A MEMBER TO THE ST. BERNARD PARISH HOME MORTGAGE AUTHORITY. WHEREAS, there is a vacancy on the St. Bernard Home Mortgage Authority, and; WHEREAS, this Council is desirous of filling the aforementioned board and vacancy. NOW THEREFORE, BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby appoint the following to the Home Mortgage Authority: MEMBER EXPIRATION DATE XXXX September 2019 BE IT FURTHER RESOLVED, that this term shall be effective immediately upon adoption of this Resolution. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as XXX. And the motion was declared xxxxxxx on the 4 th day of September, 2018.

34 Page -2- Extract #17 continued September 4, 2018 C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, September 4, 2018 Witness my hand and the seal of the Parish of St. Bernard on this 4 th day of September, ROXANNE ADAMS CLERK OF COUNCIL

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

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

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 10/12/18 Tuesday, October 16, 2018 3:00 p.m. Council Chambers Page 1 of 5 Sign

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 12/1/17 Tuesday, December 5, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 8/3/18 Tuesday, August 7, 2018 7:00 p.m. Council Chambers Page 1 of 5 Sign

More information

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

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 9/15/17 Tuesday, September 19, 2017 3:00 p.m. Council Chambers Page 1 of 6

More information

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

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 12/14/18 Tuesday, December 18, 2018 3:00 p.m. Council Chambers Page 1 of 5

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 1 of 6 Sign Interpreter

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 4/27/18 Tuesday, May 1, 2018 7:00 p.m. Council Chambers Page 1 of 6 Sign Interpreter

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 3/31/17 Tuesday, April 4, 2017 7:00 p.m. Council Chambers Page 1 of 7 Sign

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 12/15/17 Tuesday, December 19, 2017 3:00 p.m. Council Chambers Page 1 of 4

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 4/28/17 Tuesday, May 2, 2017 7:00 p.m. Council Chambers Page 1 of 8 Sign Interpreter

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

More information

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

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

More information

Corrected Minutes August 25, 2015

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

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

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

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

More information

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

REGULAR MEETING SEPTEMBER 2, 2014

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

More information

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

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

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

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

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY AGENDA FOR THE APRIL 28, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call, Prayer and Pledge

More information

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

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

More information

CITY OF PORT WENTWORTH CITY COUNCIL SEPTEMBER 28, Council Meeting Room Regular Meeting 7:00 PM

CITY OF PORT WENTWORTH CITY COUNCIL SEPTEMBER 28, Council Meeting Room Regular Meeting 7:00 PM CITY OF PORT WENTWORTH CITY COUNCIL SEPTEMBER 28, 2017 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Glenn Jones called

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

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

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

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

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

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

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

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

More information

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

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

More information

CITY OF 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

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

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

More information

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

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

MINUTES City of Dickinson CITY COUNCIL MEETING

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

More information

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

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

More information

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

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

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

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT 1. Called to Order 2. Roll Call of Members 3. Public Comments 4. Acceptance of the Minutes (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT Board of Adjustments October 28,

More information

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA Page 1 of 8 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 19th day

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013 CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CHAPTER 2 - ORDINANCES ELECTED OFFICERS Ordinance CHAPTER 2 - ORDINANCES ELECTED OFFICERS I Passed 005 Providing for Organization 12.22.65 019 Publications 03.23.66 028 Salaries for Municipal Officials 06.22.66 064 Establishing Standing Committees

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

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, August 6, 2018 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JANUARY 10, order by Mayor Peterson at 6:30 P.M. in the Council Chambers, City Hall.

COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JANUARY 10, order by Mayor Peterson at 6:30 P.M. in the Council Chambers, City Hall. COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JANUARY 10, 2012 Regular meeting of the City Council of the City of Virginia, Minnesota, was called to order by Mayor Peterson at 6:30 P.M. in the Council

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

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

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

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

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

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

More information

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

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

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

More information

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

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

More information

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE HOUMA BOARD OF ADJUSTMENT MEETING NOTICE DATE: Monday, December 18, 2017 TIME: 3:30 PM PLACE: Terrebonne Parish Council Meeting Room 2 nd Floor, Government Tower 8026 Main Street, Houma, LA 70360 A G E

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

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

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

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

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

CITY COUNCIL AGENDA SPECIAL CALLED

CITY COUNCIL AGENDA SPECIAL CALLED CITY COUNCIL AGENDA SPECIAL CALLED Wednesday, March 6, 2019 9:00 a.m. CITY COUNCIL Martin Heines, Mayor Linda Sellers, District 1 Broderick McGee, District 2 Edward Moore, District 3 Don Warren, District

More information

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

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

More information

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

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

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

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

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016 CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, July 5, 2016 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Tuesday, July 5, 2016 at 7:30 p.m.

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

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

THE MUNICIPAL CALENDAR

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

More information

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

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

More information

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

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

More information

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

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN AGENDA FOR THE NOVEMBER 13, 2008 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

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

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Tuesday, 5:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Jeff Casper, Dan Aleman, Robert Miklos, Bruce Archer, Greg Noschese

More information

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

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

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018 CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018 The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,.

More information

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

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

COUNTY COUNCIL OF DORCHESTER COUNTY

COUNTY COUNCIL OF DORCHESTER COUNTY JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT

More information

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution ) CITY OF EAST LANSING EAST LANSING CITY COUNCIL POLICY RESOLUTION 2015-11 (Amends Policy Resolution 2015-9) A RESOLUTION ESTABLISHING PROCEDURES FOR COUNCIL MEETINGS, RESOLUTIONS AND THE PREPARATION AND

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

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

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

More information

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

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

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

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

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

More information

City Council Meeting October 9, :00 PM Council Chambers

City Council Meeting October 9, :00 PM Council Chambers City Council Meeting October 9, 2017 6:00 PM Council Chambers The Regular Meeting of the Crestview City Council was called to order at 6:00 P.M. Members present were: President J.B. Whitten, Vice President

More information

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL Call to Order The regular session of the Green Cove Springs City Council was called to order Tuesday, September 15, 2015,

More information

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING The regular meeting of the Council of the City of Elgin, Illinois, was held on November 28, 2018, in the Council

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

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nnva.gov AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING OCTOBER 9, 2018 City Council Chambers 7:00 p.m. A. Call

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

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

More information