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 4/27/18 Tuesday, May 1, :00 p.m. Council Chambers Page 1 of 6 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 Tommy Walker with Praise Temple Fellowship E. Pledge of Allegiance by Councilmember Montelongo F. Recognize Elected Officials APPROVAL OF MINUTES 1. Motion to approve the minutes of the April 17, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, April 27, (Council Chair) RECOGNITION 2. Motion to recognize Lynn Oaks School 1 st and 2 nd graders. (Councilmember Callais) 3. Motion to proclaim May 6 - May 12, 2018 as National Hospital Week. (Councilmember Alcon) 4. Motion to proclaim May 6 - May 12, 2018 as National Travel and Tourism Week. (Councilmember Alcon) 5. Motion to recognize St. Bernard Firefighters Michael Henderson, Capitan Glenn Ellis IV, Captain Eric Crotwell, Captain Craig Miller, and Engineer Joshua Wolfe for their rescue efforts. (Councilmember Lewis) 6. Motion to proclaim May 6 - May 12, 2018 as Women s Lung Health Week. (Administration) 7. Motion to recognize the Honorable Robert Romero Consul General of the Philippine Republic. (Councilmember Montelongo) 8. Councilmember s for a District Update 9. Guy McInnis, President's Report 10. Recognize the Public PUBLIC HEARINGS 11. Summary No Introduced by: Councilmember Lewis on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET.

2 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 4/27/18 Tuesday, May 1, :00 p.m. Council Chambers Page 2 of 6 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. 12. Summary No Introduced by: Administration on 4/17/18 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 13. Summary No Introduced by: Councilmember Callais on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 14. Summary No Introduced by: Council on 4/17/18 AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2. RESOLUTIONS 15. Adopt Resolution SBPC # , approving permits as recommended by the Alcohol Beverage and Bingo Department: (Administration) Beer and/or Liquor Permit(s) 1. Desi s Inc. dba Desi s, 3809 Paris Road, Chalmette, La Owners: Tina C. Romano, Desi A. Romano, & Desi D. Romano (Renewal) (Beer & Liquor) 2. Lisa K. Inc dba Yogi s Katz Lounge, 3004 Paris Road, Chalmette, La Owners: Lisa Kelly-Levis (Renewal) (Beer & Liquor) 3. Who Dat Yat Chat, LLC dba Who Dat Yat Chat, 5805 E. St. Bernard Hwy, Violet, La Owners: Lisa Graves & Darleen Levy (Renewal) (Beer & Liquor) 4. QC Discount, LLC. dba Meraux Food Store, 2004 Paris Road, Chalmette, La Owner: Addullah A. Jaber (Renewal) (Beer & Liquor) 5. QC Pit Lane, LLC. dba QC Pit Lane, 3225 E. Judge Perez, Meraux, La Member: Abdullah A. Jaber & Ahmed Jaber (Renewal) (Beer & Liquor) 6. Quick Check, Inc. dba Quick Check #4, 617 Bayou Rd., St. Bernard, La 70085, Owner: Abdullah A. Jaber (Renewal) (Beer & Liquor) 7. QC Discount, LLC dba QC Discount, 4725 E. Judge Perez Dr., Violet, La, Owner: Abdullah A. Jaber (Renewal) (Beer & Liquor)

3 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 4/27/18 Tuesday, May 1, :00 p.m. Council Chambers Page 3 of 6 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. 8. Vaughan Bar, Inc. dba Barracuda s Lounge, 7907 E. Judge Perez Dr., St. Bernard, La Owner: Ricky Tony Melerine (Renewal) (Beer & Liquor) 9. Fam Enterprises, LLC dba Bakyard, 1351 E. St. Bernard Hwy, Chalmette, La Owner: Heather M.Fandino (New) (Beer & Liquor) 10. Vucinovich s La Bella Vita, LLC dba Vucinovich s La Bella Vita, 3805 E Judge Perez Dr., Meraux, La Owners: Russell L. Vucinovich, Jr. & Eileen Vucinovich (Renewal) (Beer & Liquor) 11. DG Louisiana, LLC dba Dollar General Store #11138, 3305 Paris Road, Chalmette, La Store Manager: Charlotte Serigne (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: El Paso Mexican Grill Address: 434 E. Judge Perez Dr., Chalmette, La Event: Cinco De Mayo Party Location: El Paso Mexican Grill Parking Lot Date: May 5, 2018 Time: 10:30 AM 11 PM Contact: Leo Rosales (Manager) (Please Note: This event will block traffic on Delambert St.) 2. Name of Organization: James Pohlmann Campaign Address: P.O. Box 2297, Chalmette, La Event: Sheriff James Pohlmann Crawfish Cook Off Location: 1357 Bayou Road Date: May 12, 2018 Time: 11 AM 3 PM Contact: Jackie Lucia 16. Adopt Resolution SBPC # , a resolution reappointing a member to the St. Bernard Parish Personnel Board which is mandated by Section 4-10 (c) of the St. Bernard Parish Home Rule Charter. (Council) 17. Adopt Resolution SBPC # , a resolution appointing a new member to the St. Bernard Parish Personnel Board which is mandated by Section 4-10 (c) of the St. Bernard Parish Home Rule Charter. (Council) 18. Adopt Resolution SBPC # , a resolution appointing a new member to the St. Bernard Parish Personnel Board which is mandated by Section 4-10 (c) of the St. Bernard Parish Home Rule Charter. (Council)

4 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 4/27/18 Tuesday, May 1, :00 p.m. Council Chambers Page 4 of 6 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. 19. Adopt Resolution SBPC # , a resolution giving preliminary approval to the issuance of not exceeding One Million Four Hundred Thousand Dollars ($1,400,000) of Taxable Certificates of Indebtedness, of the Parish of St. Bernard, State of Louisiana; providing certain terms of said certificates; making application to the State Bond Commission for approval of said Certificates; and providing for other matters in connection therewith. (Administration) 20. Adopt Resolution SBPC # , a resolution giving preliminary approval to the issuance of not exceeding Four Million Four Hundred Thousand Dollars ($4,400,000) of Taxable Limited Tax Certificates of Indebtedness of the Parish of St. Bernard, State of Louisiana; providing certain terms of said certificates; making application to the State Bond Commission for approval of said Certificates; and providing for other matters in connection therewith. (Administration) ADOPTION 21. Summary No Introduced by: Councilmember Lewis on 4/17/18 Public Hearing held on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 22. Summary No Introduced by: Administration on 4/17/18 Public Hearing held on 5/1/18 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 23. Summary No Introduced by: Councilmember Callais on 4/17/18 Public Hearing held on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET 24. Summary No Introduced by: Council on 4/17/18 Public Hearing held on 5/1/18 AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2..

5 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 4/27/18 Tuesday, May 1, :00 p.m. Council Chambers Page 5 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. INTRODUCTIONS 25. Summary No Introduced by: Administration on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 26. Summary No Introduced by: Councilmember Luna on 5/1/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 27. Summary No Introduced by: Administration on 5/1/18 AN ORDINANCE TO AUTHORIZE THE RESCISSION OF THE SALE OF 2317 MUMPHREY ROAD AND 2321 MUMPHREY ROAD TO CECILE P. TREGLE AND TO AUTHORIZE THE PARISH PRESIDENT, THE ST. BERNARD HOUSING, REDEVELOPMENT AND QUALITY OF LIFE COMMISSION, AND/OR THE ROAD HOME CORPORATION TO EXECUTE ANY NECESSARY DOCUMENTS FOR THE RESCISSION. 28. Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WADE NUNEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A RV PARK IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6609 DELACROIX ST. BERNARD, LA Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF DORIS STOGNAR FOR A CONDITIONAL USE PERMIT TO OPERATE A INTENERATE MARKET SNOWBALL STAND IN AN SA (SUBURBAN AGRICULTURAL) DISTRICT. PROPERTY LOCATION: 2606 GINA DR. ST. BERNARD, LA Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 W. JUDGE PEREZ DR. CHALMETTE, LA

6 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 4/27/18 Tuesday, May 1, :00 p.m. Council Chambers Page 6 of 6 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. OTHER MATTERS 31. Motion to discuss and take any action as it relates to information received from the Coastal Zone Advisory Committee. EXECUTIVE SESSION 32. Motion to enter into Executive Session to discuss Patrice Downing Cusimano and Nunzio Cusimano, individually and on behalf of Jeffrey Allen Cusimano v. St. Bernard Parish Government 34 th JDC No.: , Div. B. 33. Motion to enter into Executive Session to discuss Glenn Lauga v. Parish of St. Bernard, US EDLA# Motion to enter into Executive Session to discuss Martin Cross v. St. Bernard Parish Government, et al, 34 th JDC # Next Regular scheduled Council Meeting will be held Tuesday, May 15, 3:00 p.m. Approved by: _ Kerri Callais Time: 2:20 p.m. Date: 4/27/18

7 #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, MAY 1, 2018 AT SEVEN O CLOCK P.M. On motion of xxxx, seconded by xxxx, it was moved to approve the minutes of the April 17, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, April 27, 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 xxxxx on the 1 st day of May, 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, May 1, Witness my hand and the seal of the Parish of St. Bernard on this 1 st day of May, ROXANNE ADAMS CLERK OF COUNCIL

8 OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, APRIL 17, 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, April 17, 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 3:01 p.m. Members present: Councilmembers: Council Chair, Kerri Callais, Nathan Gorbaty, Howard Luna, and Wanda Alcon. Members absent: Gillis McCloskey, Manuel Monty Montelongo, and Richard Richie Lewis. Also present were Roxanne Adams, Clerk of Council, serving as official secretary of the Council and CAO, Ronnie Alonzo and Joe Crifasi was present representing Administration. Sister Robinson with Corinne Missionary Baptist delivered the invocation and Councilmember Alcon led the Pledge of Allegiance. #1 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to approve the minutes of the April 3, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, April 13, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #2 On joint motion of the Council, without objection and by unanimous consent, it was moved to proclaim April 30 May 4, 2018 as Air Quality Awareness Week. #3 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. #4 On joint motion of the Council without objection and by unanimous consent, it was moved to recognize LSU AG for an update regarding the services and programs that they provide in St. Bernard Parish. #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. #7 Recognize the Public No one signed up to speak at this meeting.

9 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -2- #8 Summary No Introduced by: Councilmember Luna on 4/3/18 AN ORDINANCE TO AMEND CHAPTER 4; ANIMALS AND FOWL, ARTICLE II; ANIMAL CONTROL REGULATIONS, SECTION 4-54; SALE, DONATION, RAFFLING OR GIVING AWAY OF YOUNG ANIMALS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #9 Summary No Introduced by: Administration on 4/3/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #10 Summary No Introduced by: Administration on 4/3/18 AN ORDINANCE DECLARING 1958 BENJAMIN ST AS A SURPLUS PROPERTY AND AUTHORIZING CONVEYANCE TO CHRIS HOTARD AS A REPLACEMENT FOR 2916 LLOYDS AVE. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #11 Summary No Introduced by: Administration on 4/3/18 AN ORDINANCE AUTHORIZING CONVEYANCE OF FORMER LOUISIANA LAND TRUST PROPERTIES UNDER THE BUILDER BUNDLE IV PROGRAM. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #12 Summary No Introduced by: Administration on 4/3/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING CONVEYANCE OF FORMER LOUISIANA LAND TRUST PROPERTIES UNDER THE LOT NEXT DOOR II PROGRAM - SIDE LOT PROGRAM. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #13 Summary No Introduced by: Administration on 4/3/18 AN ORDINANCE TO AMEND THE ST. BERNARD PARISH GOVERNMENT PERSONNEL PLAN. NO ONE APPEARED TO SPEAK FOR OR AGAINST THIS ITEM #14 Summary No Introduced by: Councilmember Montelongo on 4/3/18 AN ORDINANCE TO DECLARE AS SURPLUS 2309 REUNION VIOLET LA, WHICH HAS BEEN ADJUDICATED TO THE PARISH, AND TO AUTHORIZE THE SALE OF SAID PROPERTY ACCORDING TO LAW. NO ONE APPEARED TO SPEAK FOR OR AGAINST THIS ITEM #15 Summary No. 3583

10 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -3- Introduced by: Councilmember Alcon on 4/3/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE CREATION OF THE FILM ST. BERNARD, AN INCENTIVE PROGRAM THROUGH WHICH A REBATE MAY BE OFFERED FOR LODGING, PAYROLL, AND OTHER PRODUCTION EXPENDITURES MADE IN ST. BERNARD PARISH FOR PRE-APPROVED PRODUCTIONS. NO ONE APPEARED TO SPEAK FOR OR AGAINST THIS ITEM #16 On motion of Mrs. Alcon seconded by Mr. Gorbaty, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. SL & CR, LLC dba MeMe s Bar & Grill, 712 W. Judge Perez Dr. Chalmette, La Owners: Charles E. Williams, Jr., & Rae Ann Williams (Renewal) (Beer & Liquor) 2. Umi, LLC dba Umi, 535 E. Judge Perez Dr. Chalmette, La Owners: Shao X. Ruan & Wanhlia Zhu (Renewal) (Beer & Liquor) 3. S & P Chevron, LLC dba S & P Chevron, 6205 E. St. Bernard Hwy. Violet, La Owners: Sanh Phung, & Phoung Xuan Phung (Renewal) (Beer & Liquor) 4. Sadi, Inc. dba Village Food and Beverage Discount 601 E. Judge Perez Dr. Chalmette, La Member: Abdelrahaim Sadi (Renewal) (Beer & Liquor) 5. Par 3 Diner, Inc. dba Par 3 Diner, 2401 Paris Rd. Chalmette, La Owner: Tracey Labrosse (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: Casa New Orleans Address: 1340 Poydras St. Suite 2120 Nola Event: Rock the Casa Location: Docville Farm, 5128 E. St. Bernard Highway, Violet, La Date: April 21, 2018 Time: 11:00 AM 6:00 PM Contact: Joy M. Bruce The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA.

11 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -4- And the motion was declared adopted on the 17 th day of April, #17 On motion of Mrs. Alcon, seconded by Mr. Luna it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION APPOINTING A NEW MEMBER TO THE REGIONAL PLANNING COMMISSION. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #18 On motion of the Chair, without objection and unanimous consent, it was moved to remove the following resolution: RESOLUTION SBPC # A RESOLUTION APPOINTING A NEW MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #19 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION REAPPOINTING A MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: Gorbaty, Luna, Alcon None

12 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -5- ABSENT: McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #20 On motion of Mr. Gorbaty, seconded by Mrs. Alcon it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION SUPPORTING THE PARISH PRESIDENT TO SIGN AMENDMENT NO. 5 TO THE COOPERATIVE ENDEAVOR AGREEMENT BETWEEN ST. BERNARD PARISH GOVERNMENT and LOUISIANA OFFICE OF COMMUNITY DEVELOPMENT, TO EXTEND THE AGREEMENT TO REDUCE, THE MAXIMUM AMOUNT TO ALLOW THE STATE TO PAY GRANT MANAGEMENT SERVICES AND TO REVISE CLAUSES IN ACCORDANCE WITH HUD AND OCD GUIDELINES. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #21 On motion of Mr. Luna, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: Summary No Introduced by: Councilmember Luna on 4/3/18 Public Hearing held on 4/17/18 AN ORDINANCE TO AMEND CHAPTER 4; ANIMALS AND FOWL, ARTICLE II; ANIMAL CONTROL REGULATIONS, SECTION 4-54; SALE, DONATION, RAFFLING OR GIVING AWAY OF YOUNG ANIMALS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. On the motion of Mr. Luna seconded by Mr.Gorbaty it was moved to amend Summary No as follows: (Remove) Sec Sale, donation, raffling or giving away of young animals. The sale, donation, raffling or giving away as a prize or premium or advertising device of any animal within the parish shall be prohibited. The sale of animals under four (4) weeks of age is prohibited, except for the sale of livestock animals in quantities of twelve (12) or more to any individual. (ADD) Sec 4-54 Sale, donation, Raffle of animals as novelties or prizes prohibited; exemptions A. No person, firm, or corporation shall raffle or give away any animal as a novelty or prize at a festival, carnival or fair.

13 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -6- B. For purposes of this Section, the term "animal" shall mean chickens, ducks, iguanas, pot bellied pigs, rabbits, reptiles, fish, birds, and turtles. C. Nothing in this Section shall prohibit a humane society, animal shelter, or a pet shop from caring for, adopting, or selling animals as pets. D. Nothing in this Section shall prohibit a hunting club from raffling hunting dogs. E. The sale of animals under four (4) weeks of age is prohibited, except for the sale of livestock animals in quantities of twelve (12) or more to any individual. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, On motion of Mr. Luna, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance as amended: ORDINANCE SBPC # Summary No Introduced by: Councilmember Luna on 4/3/18 Public Hearing held on 4/17/18 AN ORDINANCE TO AMEND CHAPTER 4; ANIMALS AND FOWL, ARTICLE II; ANIMAL CONTROL REGULATIONS, SECTION 4-54; SALE, DONATION, RAFFLING OR GIVING AWAY OF YOUNG ANIMALS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #22 On motion of Mrs. Alcon, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 4/3/2018 Public Hearing held on 4/17/18 ORDINANCE SBPC #

14 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -7- 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: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #23 On motion of Mrs. Alcon, seconded by Mr. Luna, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 4/3/18 Public Hearing held on 4/17/18 ORDINANCE SBPC # AN ORDINANCE DECLARING 1958 BENJAMIN ST AS A SURPLUS PROPERTY AND AUTHORIZING CONVEYANCE TO CHRIS HOTARD AS A REPLACEMENT FOR 2916 LLOYDS AVE. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #24 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 4/3/18 Public Hearing held on 4/17/18 ORDINANCE SBPC # AN ORDINANCE AUTHORIZING CONVEYANCE OF FORMER LOUISIANA LAND TRUST PROPERTIES UNDER THE BUILDER BUNDLE IV PROGRAM. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: Gorbaty, Luna, Alcon

15 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -8- NAYS: ABSENT: None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #25 On motion of Mr. Luna, seconded by Mrs. Alcon, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No Introduced by: Administration on 4/3/18 Public Hearing held on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING CONVEYANCE OF FORMER LOUISIANA LAND TRUST PROPERTIES UNDER THE LOT NEXT DOOR II PROGRAM SIDE LOT PROGRAM. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #26 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No Introduced by: Administration on 4/3/18 Public Hearing held on 4/17/18 AN ORDINANCE TO AMEND THE ST. BERNARD PARISH PERSONNEL PLAN. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA.

16 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -9- And the motion was declared adopted on the 17 th day of April, #27 On motion of Mrs. Alcon, seconded by Mr. Luna, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No Introduced by: Councilmember Montelongo on 4/3/18 Public Hearing held on 4/17/18 AN ORDINANCE TO DECLARE AS SURPLUS 2309 REUNION VIOLET LA, WHICH HAS BEEN ADJUDICATED TO THE PARISH, AND TO AUTHORIZE THE SALE OF SAID PROPERTY ACCORDING TO LAW. Discussion ensued; The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #28 On motion of Mrs. Alcon, seconded by Mr. Luna, it was moved to adopt the following ordinance: ORDINANCE SBPC # Summary No Introduced by: Councilmember Alcon on 4/3/18 Public Hearing held on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE AUTHORIZING THE CREATION OF THE FILM ST. BERNARD, AN INCENTIVE PROGRAM THROUGH WHICH A REBATE MAY BE OFFERED FOR LODGING, PAYROLL, AND OTHER PRODUCTION EXPENDITURES MADE IN ST. BERNARD PARISH FOR PRE-APPROVED PRODUCTIONS. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, 2018.

17 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -10- #29 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No Introduced by: Councilmember Lewis on 4/17/2018 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: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #30 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 4/17/18 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #31 On motion of Mrs. Alcon, seconded by Mr. Luna, it was moved to introduce the following ordinance: Summary No Introduced by: Councilmember Callais on 4/17/2018 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET.

18 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -11- follows: The above and foregoing having been submitted to a vote, the vote thereupon resulted as YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. #32 On motion of Mr. Gorbaty, seconded by Mrs. Alcon it was moved to introduce the following ordinance: Summary No Introduced by: Council on 4/17/18 AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. #33 Coastal Zone Advisory Committee No official action taken. On motion of the Chair, without objection and by unanimous consent, it was moved to take items #34, #35, #36, and #37 in Globo. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. #34 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to enter into Executive Session to discuss Fucich Contracting v. Shread-Kuyrkendall & Associates and Parish of St. Bernard, U.S. E.D. LA No

19 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -12- #35 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to enter into Executive Session to discuss Progressive Waste Solutions of Louisiana, Inc. v. St. Bernard Parish Government, U.S. E.D. LA No #36 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to enter into Executive Session to discuss Motion to enter into Executive Session to discuss "Mitchell Roussell v. Eugene L. Brandt, Jr.,Progressive Security Insurance Company and the St. Bernard Fire Department, Ryan Roy and Richard Steele", Suit No , Div. B, 34th JDC. #37 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to enter into Executive Session to discuss Patrice Downing Cusimano and Nunzio Cusimano, individually and on behalf of Jeffrey Allen Cusimano v. St. Bernard Parish Government 34th JDC No.: , Div. B. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, On motion of the Chair, without objection and by unanimous consent, it was moved to return to Regular Session. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #34 On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to accept the advice of Legal Counsel in the matter of Fucich Contracting v. Shread-Kuyrkendall & Associates and Parish of St. Bernard, U.S. E.D. LA No The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: Gorbaty, Luna, Alcon None

20 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -13- ABSENT: McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #35 On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to accept the advice of Legal Counsel in the matter of Progressive Waste Solutions of Louisiana, Inc. v. St. Bernard Parish Government, U.S. E.D. LA No The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #36 On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to accept the advice of Legal Counsel in the matter of "Mitchell Roussell v. Eugene L. Brandt, Jr., Progressive Security Insurance Company and the St. Bernard Fire Department, Ryan Roy and Richard Steele", Suit No , Div. B, 34 th JDC. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 17 th day of April, #37 On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to take no action in the matter of Patrice Downing Cusimano and Nunzio Cusimano, individually and on behalf of Jeffrey Allen Cusimano v. St. Bernard Parish Government 34 th JDC No.: , Div. B. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon None McCloskey, Montelongo, Lewis The Council Chair, Ms. Callais, cast her vote as YEA.

21 Minutes of the St. Bernard Parish Council Meeting of April 17, 2018 Page -14- And the motion was declared adopted on the 17 th day of April, There being no further business for discussion, the Council Chair declared the meeting adjourned at 4:37 p.m. on the 17 th day of April, Next Regular scheduled Council Meeting will be held Tuesday, May 1, 7:00 p.m. COPIES OF ALL RESOLUTIONS AND ORDINANCES IN THEIR ENTIRETY ARE ON FILE AT THE CLERK OF COUNCIL S OFFICE AND ARE AVAILABLE FOR PUBLIC VIEWING. Roxanne Adams_ ROXANNE ADAMS CLERK OF COUNCIL Kerri Callais KERRI CALLAIS COUNCIL CHAIR

22 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 1, 2018 SEVEN (7:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE APRIL 17, 2018 COUNCIL MEETING: Summary No Introduced by: Councilmember Lewis on 4/17/2018 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Annual Operating and Capital Budget for 2018 is hereby amended as per attached in Exhibit A. WHEREAS, each department shall be treated as a separate fund for the purpose of the five percent (5%) budgetary compliance in accordance with the state law; and, WHEREAS, no monies shall be moved from one fund or department without official action taken by the Parish Council; and, WHEREAS, all revenues generated by a specific department shall be budgeted as a revenue within that department s specific budget. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Kerri Callais KERRI CALLAIS COUNCIL CHAIR

23 St. Bernard Parish Government Proposed 2018 Budget Amendment Summary No Account Code Account Title Account Type Entry Amount Object Org Project Increase Decrease Fire Inspectation Fees Revenues $ 16, Salaires Expenditures $ 16, Net Effect on Fund Balance $0.00 $0.00 This Budget Amendment is to budget for the Fire Inspectation Fee and Fuel Filling Stations Inspectation Fee

24 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 1, 2018 SEVEN (7:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE APRIL 17, 2018 COUNCIL MEETING: Summary No Introduced by: Administration on 4/17/18 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL- OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. The Parish Council hereby amend Chapter 19, Streets and Other Public Ways; Section 19.6, Placement of temporary construction (roll-off) dumpsters on streets as attached in Exhibit A. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Kerri Callais KERRI CALLAIS COUNCIL CHAIR

25 Summary No Ordinance SBPC #xxxx-xx-18 Exhibit A Chapter 19 Sec Streets and Other Public Ways Placement of temporary construction (roll-off) dumpsters on streets (1) All temporary construction roll-off dumpsters shall be placed entirely on private property when possible. (2) All temporary construction (roll-off) dumpsters shall be permitted with an active building or renovation permit. When a building or renovation permit is closed or expired, then all temporary construction (roll-off) dumpster(s) shall be removed within thirty (30) days of the previously permitted location. (3) If no building or renovation permit is required, then a temporary construction (roll-off) dumpsters shall be allowed for not more than thirty (30) days at any one (1) location. (4) All construction roll-off dumpsters placed within any public rights-of-way (street or other public way), shall be subject to the following: (a) All temporary construction (roll-off) dumpsters shall be applied for and approved by the department of community development prior to placement at a site. (b) (a) Public sidewalks shall not be blocked at any time. (c) (b) All temporary construction (roll-off) dumpsters shall be affixed with visible reflective material on all sides facing any public rights-of-way (street or other public way). Construction dumpsters shall not block the travel lane and vehicular traffic. (d) All temporary construction (roll-off) dumpsters in public rights-of-way (street or other public way) shall be located between the sidewalk and the street line, as achievable. (e) (c) No temporary construction (roll-off) dumpsters shall be permitted within any public rights-of-way (street or other public way) where on-street parking is prohibited. (5) Rights-of-way; penalty for non-compliance (dumpster vendor) (a) (b) (c) Any temporary construction (roll-off) dumpster that is not in compliance shall be stickered, the vendor shall be given a non-compliance notice, and the vendor shall be punished by a fine up to one hundred dollars ($100.00). The vendor shall have not more than 24 hours from the date of notice to correct cited deficiency. Upon conviction of second offence of this section, the penalty shall punished by a fine up to one hundred dollars ($100.00) per day as well as towing and storage costs of dumpster removal by Parish Government, as required. The Bureau of Administrative Adjudication under chapter 2.5 shall have concurrent civil jurisdiction for all fines and penalties for any violation under this section.

26 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 1, 2018 SEVEN (7:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE APRIL 17, 2018 COUNCIL MEETING: Summary No Introduced by: Councilmember Callais on 4/17/2018 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Annual Operating and Capital Budget for 2018 is hereby amended as per attached in Exhibit A. WHEREAS, each department shall be treated as a separate fund for the purpose of the five percent (5%) budgetary compliance in accordance with the state law; and, WHEREAS, no monies shall be moved from one fund or department without official action taken by the Parish Council; and, WHEREAS, all revenues generated by a specific department shall be budgeted as a revenue within that department s specific budget. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Kerri Callais KERRI CALLAIS COUNCIL CHAIR

27 St. Bernard Parish Government Proposed 2018 Budget Amendment Summary No Account Code Account Title Account Type Entry Amount Object Org Project Increase Decrease Transfer to Coastal Expenditure $ 682, Net Effect on Fund Balance $0.00 $682, Transfer from General Fund - BP Revenue $ 682, Professional Services Expenditure $ 682, Net Effect on Fund Balance $0.00 $0.00 This Budget Amendment is to budget for the sediment pipeline project out of the BP funding. $ - $ - CHECK: -

28 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 1, 2018 SEVEN (7:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE APRIL 17, 2018 COUNCIL MEETING: Summary No Introduced by: Council on 4/17/18 AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2. WHEREAS, it is necessary for the Parish Council of the Parish of St. Bernard, State of Louisiana, acting as the governing authority of said Parish and the hereinafter described districts, to levy all the maintenance and operating taxes for the year 2018; and, WHEREAS, it is also necessary for the said Parish Council, acting as the Governing Authority of said Parish, to levy taxes for the year 2018 for the payment of general obligation bonds thereof. NOW, THEREFORE, BE IT ORDAINED by the St. Bernard Parish Council, acting as the Governing Authority of the following political subdivisions, 1. Parish of St. Bernard, State of Louisiana 2. Road Lighting District No. 1 of the Parish of St. Bernard, State of Louisiana 3. Road District No. 1 of the Parish of St. Bernard, State of Louisiana 4. Garbage District No. 1 of the Parish of St. Bernard, State of Louisiana 5. Fire Protection District No. 1 of the Parish of St. Bernard, State of Louisiana 6. Fire Protection District No. 2 of the Parish of St. Bernard, State of Louisiana SECTION 1. Parish Taxes. Under the authority of the Constitution and Laws of the State of Louisiana, the following special taxes are hereby levied, assessed and imposed on all the property in said Parish for the year 2018, for the respective purposes described below:

29 Page Millage Election Years Rate Date Authorized Purpose N/A N/A Parish Constitutional Tax April 9, Constructing, maintaining, improving and operating public libraries in the Parish Nov. 7, Constructing, maintaining, improving and operating public libraries in the Parish and purchasing books and other library materials April 9, Acquiring or improving lands, buildings and equipment for recreation purposes, title to which shall be in the public, and maintaining and operating such recreation facilities in the Parish April 9, Constructing, maintaining, improving and operating public health units in the Parish Nov. 21, Providing funding for Senior Citizens programs, activities and services operated by the St. Bernard Parish Council on Aging Millage Election Years Rate Date Authorized Purpose Dec. 8, Acquiring, constructing, maintaining, improving and operating fire protection facilities and purchasing fire trucks and other firefighting equipment. SECTION 2. Parishwide District Taxes. Under the authority of the Constitution and Laws of the State of Louisiana, the following special taxes are hereby levied, assessed and imposed on all the property in said Parish for the year 2018, for the respective parish wide districts and purposes described below:

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 7/28/17 Tuesday, August 1, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign

More information

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

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 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 8/30/18 Tuesday, September 4, 2018 7:00 p.m. Council Chambers Page 1 of 7 Sign

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 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 10/12/18 Tuesday, October 16, 2018 3:00 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

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA 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

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

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

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

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

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

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

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

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

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

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

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

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

More information

ORDINANCE 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

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

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

CASCADE CHARTER TOWNSHIP KENT COUNTY, MICHIGAN (Ordinance No. 8 of 2010) (amended by Ord No 5 of 2013)

CASCADE CHARTER TOWNSHIP KENT COUNTY, MICHIGAN (Ordinance No. 8 of 2010) (amended by Ord No 5 of 2013) CASCADE CHARTER TOWNSHIP KENT COUNTY, MICHIGAN (Ordinance No. 8 of 2010) (amended by Ord No 5 of 2013) At a regular meeting of the Township Board for Cascade Charter Township held at the Wisner Center

More information

County of Schenectady NEW YORK

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

More information

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

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

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

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 The City Council of the City of Columbiana, Alabama met in a Regular Session in the Council Chambers of Columbiana City Hall at 6:00p.m.,

More information

Solid Waste Committee May 10, 2016 Ruston, LA

Solid Waste Committee May 10, 2016 Ruston, LA Solid Waste Committee Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Solid Waste and Recycling Committee Committee Report The Solid Waste and Recycling Committee of the Lincoln Parish Police

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

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

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z

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

More information

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

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

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI The Planning & Zoning Commission of the City of Starkville, Mississippi held its regularly

More information

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

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, 2013-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. OCTOBER 14, 2013 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

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

More information

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

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

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

More information

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

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

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

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

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

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

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

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, 2016 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Tommy Tiffee

More information

THE CODE OF ORDINANCES

THE CODE OF ORDINANCES The Town of Rockville South Carolina THE CODE OF ORDINANCES 2005 Carolina Municipal Codes 100 Anson Court Sumter, South Carolina 29150-2328 Phone: (803) 469-8184 Fax: (803) 469-8184 E-mail: sccodes@ftc-i.net

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

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

Approved as presented to Council 4/4/17.

Approved as presented to Council 4/4/17. Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March

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

HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA

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

More information

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

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

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

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS

More information

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

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

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

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

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

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL AGENDA 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: 1. Regular Meeting of April 8, 2015 PERSONS TO ADDRESS

More information

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

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

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 OF January 8, 2019

MINUTES OF January 8, 2019 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK CLINT E. HARRELL CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON REESE, PLACE

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

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

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

More information

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

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

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

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

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

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

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

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 OPEN SESSION TO VOTE TO ENTER CLOSED SESSION (6:00 p.m.) The Town Council will meet in open session for the purpose of voting to enter a closed

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

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN COUNTY PLANNING COMMISSION CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, NOVEMBER

More information

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK ORDINANCE 04-2015 AN ORDINANCE OF THE CITY OF ALLEN PARK CODE OF ORDINANCES; AMENDING CHAPTER 52, ZONING, ARTICLE VI, SUPPLEMENTAL REGULATIONS, BY THE

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, SEPTEMBER 5, 2017 AT 5:36 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, SEPTEMBER 5, 2017 AT 5:36 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:36 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER 8-1 TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1. BEER. CHAPTER 1 BEER SECTION 8-101. Beer board established. 8-102. Meetings of the beer board. 8-103. Record of beer board proceedings to be kept. 8-104. Requirements

More information

NOTICE OF PUBLIC MEETING

NOTICE OF PUBLIC MEETING NOTICE OF PUBLIC MEETING Date of Notice: January 18, 2019 A public meeting of the Ouachita Parish Police Jury will be held as follows: DATE: January 22, 2019 TIME: PLACE OF MEETING: AGENDA: 5:30 P.M. Police

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

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

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information