1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY

Size: px
Start display at page:

Download "1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY"

Transcription

1 1. Roll Call and Pledge. 1a. Executive Session at 1:00 p.m. AGENDA FOR THE JANUARY 27, :00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL 1b. Public Hearing at 1:00 p.m. 1. Petition to the Plaquemines Parish Council for suspension of liquor and/or beer permit: Plaquemines Parish Sheriff s Office vs. M & S Oil Services, Sobia Cheema, Michael Kum, Jesus M. Caballer, and Manuel Jovel-Medrano. COUNCIL MEMBER LEPINE 2. Petition to the Plaquemines Parish Council for suspension of liquor and/or beer permit: Plaquemines Parish Sheriff s Office vs. Cheema One, Inc., Mohammad Cheema and Melvin Medrano. COUNCIL MEMBER LEPINE 1c. Status Report by the Parish President. 2. Bids and Advertisements. 3. Beer and Liquor Licenses. 4. Building Permits. a. Construction Permits. b. Limauel Watson, RV Camper Residence #3, 137 Watson Lane, Buras, Louisiana. c. Limauel Watson, RV Camper Residence #4, 135 Watson Lane, Buras, Louisiana. d. Clay Boudreaux, New Residence, 232 West Kass Lane, Port Sulphur, Louisiana. COUNCIL MEMBER TURNER 4a. Proclamations. 1. A Proclamation declaring January 27, 2011, as Carolyn Sapp Day in the Parish of Plaquemines. COUNCIL MEMBER COOPER 2. A Proclamation declaring January 27, 2011, as Ms. Millenique Brown Day in the Parish of Plaquemines. COUNCIL 5. Introduction of Ordinances and Resolutions. 6. Ordinances on Second Reading and Final Passage: a Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. (1) An Ordinance approving a plan of resubdivision of Parcel C-1, Myrtle Grove Plantation, Section 6, T16S, R25E, Plaquemines Parish, Louisiana, into Lots C-1A, C-1B, C-1C, and the dedication of Ameripure Drive, Myrtle Grove Plantation, Section 6, T16S, R25E, Plaquemines Parish, as shown on the plat of survey by Dufrene Surveying & Engineering, Inc., dated June 4, 2008, the owner having fulfilled all of the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines. (DEFERRED AND CARRIED OVER

2 FROM THE 12/9/10 AND 1/13/11 MEETINGS) COUNCIL MEMBER TURNER SECONDED BY COUNCIL MEMBER (2) An Ordinance to terminate the State of Emergency declared by the Parish President, William H. Nungesser, in accordance with Louisiana Revised Statute 29:727, et., seq.; and to sign any and all documents that are necessary in connection therewith.( DEFERRED AND CARRIED OVER FROM THE 1/13/10 MEETING) COUNCIL MEMBER TURNER SECONDED BY COUNCIL MEMBER LEPINE (3) An Ordinance authorizing the Parish President, Billy Nungesser, to execute a Right of Way, Servitude and easement 100' in width and particularly designated as Tract shaded on map of Entergy Louisiana, LLC, prepared by Landmark Surveying, Inc., dated May 25, 2010, a copy of which is on file with the Secretary of the Plaquemines Parish Council and with the Plaquemines Parish Legal Department for location, construction, reconstruction, improvement, repairs, operation, inspection, patrol, replacement and maintenance of electric power and communication, facilities for the Peters Road to Oakville substation Electric connection; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 1/13/11 MEETING) COUNCIL MEMBER (4) An Ordinance authorizing the Parish President to negotiate and acquire the levee servitude/right-of-way and alignment needed for the 34 miles of new Federal Hurricane Protection Levee between Oakville, Louisiana, and Diamond, Louisiana, by Donation, Act of Sale or Exchange or by Expropriation/Appropriation, including existing levees and improvements; and otherwise to provide with respect thereto. COUNCIL MEMBER (5) An Ordinance to amend and re-enact the Comprehensive Building Regulations for the Parish of Plaquemines, Louisiana, relative to the Building Code; and to provide for related matters. COUNCIL MEMBER HINKLEY (6) An Ordinance to amend and re-adopt Appendix B, Section III, Definitions, and Section VIII, Exceptions and Modifications, of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY (7) An Ordinance to establish a temporary moratorium ending December 31, 2011, or upon completion of the Master Plan, prohibiting the issuance of permits by any Parish Department or Agency for the construction, renovation or remodeling of any commercial property within the boundaries of District 2, District 3 and District 4, including but not limited to special approval by the Parish Council; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY (8) An Ordinance to amend the Five-Year Capital Improvements Plan for the purchase of the old Joe Brown property/woodlawn Plantation Tract described as Lots 3, 4, 5 & 6, Woodlawn Plantation, Sections 3 & 4, T15S, R12E, Plaquemines Parish; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN b. An Ordinance to amend the General Fund 2010 Operating Expenditure Budget, various departments, various line items; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 11/11/10, 12/9/10 AND 1/13/11 MEETINGS) COUNCIL MEMBER TURNER c. An Ordinance to amend the General Fund, 2011 Manpower Structure and Operating Expenditure Budget by creating a Principal Executive Department of Parks and Recreation Department and creating and funding a Director of Parks and Recreation position, whose job duties will include, but not be limited to, supervising, overseeing and maintaining all Plaquemines Parish recreation facilities, activities, programs and personnel; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 12/9/10 AND 1/13/11 MEETINGS) COUNCIL MEMBER HINKLEY SECONDED BY COUNCIL MEMBER d. An Ordinance to amend the Five Year Capital Improvements Plan for the Public Road Project Oak Road, Belle Chasse; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 12/9/10 AND 1/13/11 MEETINGS) COUNCIL MEMBER HINKLEY e. An Ordinance to amend the 2010 Operating Revenue and Expenditure Budgets; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM

3 THE 12/9/10 AND 1/13/11 MEETINGS) COUNCIL MEMBER TURNER f. An Ordinance to amend the Five-Year Capital Improvements Plan for the Master Plan and Survey for the Government Complex Site on F. Edward Hebert Blvd. Project; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 12/9/10 AND 1/13/11 MEETINGS) COUNCIL MEMBER HINKLEY SECONDED BY COUNCIL MEMBER g. A Resolution terminating the contract for Professional Services with the law firm of Guste, Barnett, Schlesinger, Henderson & Alpaugh, L.L.P.; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 1/13/11 MEETING) COUNCIL h. An Ordinance to amend the Five-Year Capital Improvements Plan for the Coastal Restoration Environmental Assessment Project; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 1/13/11 MEETING) COUNCIL SECONDED BY COUNCIL MEMBER i. An Ordinance to amend the Five-Year Capital Improvements Plan for the Peters Road Bypass Extension Project; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 1/13/11 MEETING) COUNCIL MEMBER j. A Resolution to authorize Plaquemines Parish Government, through the Parish Attorney s Office, to forthwith file expropriation action under authority of LA. R.S. 38:351 et seq in the 25 th Judicial District Court of Plaquemines Parish against landowners to acquire a full fee interest with reserved rights in a portion of the Jefferson Lake Sulphur Company Canal located in Sections 4 & 5, Township 17 South, Range 26 East and Section 4, Township 18 South, Range 26 East in Plaquemines Parish; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 1/13/11 MEETING) COUNCIL MEMBER SECONDED BY COUNCIL MEMBER LEPINE k. An Ordinance to amend the General Fund, 2011 Manpower Structure, Parish Council Department; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN l. A Resolution authorizing the Parish Administration to comply with the Judgment rendered on July 8, 2010, in the matter of Scarsdale Lands, LLC, et al, versus The Parish of Plaquemines et al, Docket No , Twenty Fifth Judicial District Court, Plaquemines Parish, Louisiana, by issuing the permit requested by the petitioners in said action as required by the Court s order and instructing the Parish s attorneys to file with the Louisiana Supreme Court a motion to dismiss the appeal of said judgement. COUNCIL MEMBER GRIFFIN m. An Ordinance to amend the General Fund, 2011 Operating Expenditure Budget, Legal- Judgements Department, line item Judgements & Damages-Ancar, Krystal; and otherwise to provide with respect thereto. COUNCIL n. An Ordinance to amend the Five-Year Capital Improvements Plan for CDBG/HU- Ike/Gustav Recovery Project; and otherwise to provide with respect thereto. COUNCIL o. An Ordinance authorizing the Parish President, William Billy Nungesser, to enter into and execute a Cooperative Endeavor Agreement between Plaquemines Parish Government, as the Plaquemines Port, Harbor & Terminal District, and the State of Louisiana, Department of the Treasury, and to amend the Port, Harbor & Terminal Fund 2011 Operating Revenue and Expenditure Budgets; and otherwise to provide with respect thereto. COUNCIL p. An Ordinance authorizing the Parish President, William Billy Nungesser, to enter into and execute a Cooperative Endeavor Agreement between Plaquemines Parish Government and the State of Louisiana, Department of the Treasury, and to amend the Fire Fighting Fund 2011 Operating Revenue and Expenditure Budgets; and otherwise to provide with respect thereto. COUNCIL q. A Resolution authorizing the Parish Administration and Parish Attorneys to file with the Louisiana Supreme Court a motion to dismiss the appeal of the matter Cossich et al v. Plaquemines Parish Government, et al, No C3, on the Docket of the Supreme Court; and otherwise to provide with respect thereto. COUNCIL r. A Resolution instructing Robert A. Barnett, Esq., or his successor attorney, to suspend the

4 prosecution of pending mandamus cases against William H. Billy Nungesser, as chief executive officer of the Plaquemines Parish Government, until further instruction by the Plaquemines Parish Council. COUNCIL s. A Resolution to appoint Mr. Leo Palazzo as a member of the Plaquemines Parish Development Board for the term ending February 28, 2011; and otherwise to provide with respect thereto. (Term ending February 28, 2011) COUNCIL t. A Resolution to appoint Leo Palazzo as a member of the Plaquemines Parish Development Board for the term ending February 28, 2011; and otherwise to provide with respect thereto. (Term ending December 31, 2014) COUNCIL u. An Ordinance approving, confirming and re-confirming the Parish President s appointments of the Parish Attorney; and otherwise to provide with respect thereto. COUNCIL MEMBER GUEY v. A Resolution supporting N.R. Rusty Williamson in his candidacy for the Police Jury Association of Louisiana Executive Board Member-At-Large Election to be held at the February 2011 Police Jury Convention in Shreveport, Louisiana; and otherwise to provide with respect thereto. COUNCIL w. An Ordinance to authorize the Parish President to enter into negotiation and execute contracts with environmental and economic experts for professional services for the development of claims against the British Petroleum Companies, Transocean, and other companies involved in the April 20, 2010, Macondo Well Blowout and Oil Spill; appropriating funds to cover such services; and otherwise to provide with respect thereto. COUNCIL x. An Ordinance to amend the Five-Year Capital Improvements Plan for the Extension Bypass- Peters Road Project; and otherwise to provide with respect thereto. COUNCIL MEMBER y. A Resolution to continue in force the contract with Colex and Associates, Inc., to its current expiration date; to authorize the Parish President to prepare and receive request for proposals from firms interested in providing such professional services thereafter; and otherwise to provide with respect thereto. COUNCIL MEMBER z. An Ordinance to authorize the Parish President to enter into negotiations and execute a contract with a firm for professional services for the development and implementation of a Feasibility Study to assess the General Aviation Airport on La. 1261/Peters Road, Plaquemines Parish, with the Regional Planning Commission; appropriating an amount of $8,400 to fund the Parish s share of the cost; and otherwise to provide with respect thereto. COUNCIL MEMBER aa. bb. A Resolution to accept the exchange of servitudes/ownership between the Plaquemines Parish Government and the State of Louisiana, Department of Transportation and Development for La. State Highway 39 between Adema lane and Bohemia and for Parishowned Walker Road; and otherwise to provide with respect thereto. COUNCIL MEMBER A Resolution to appoint as the Council District 5 Representative of the Plaquemines Parish Economic Development District Board to replace Danny Trosclair whose term expired on December 31, 2010; and otherwise to provide with respect thereto. COUNCIL MEMBER cc. An Ordinance authorizing and directing the Civil Service Department to implement the 3% increase to all Unclassified Employees and all Merit Increases to Classified Employees for 2011, effectively immediately; and otherwise to provide with respect thereto. COUNCIL MEMBER dd. ee. ff. A Resolution electing the Plaquemines Parish Council Chairperson; and otherwise to provide with respect thereto. COUNCIL MEMBER A Resolution appointing Richard G. Harvey as the Member of the Plaquemines Parish Economic Development Board, District 8; and otherwise to provide with respect thereto. An Ordinance to amend and, as amended, reenact Section 2-9, and to add Sections 2-10 and 2-11, of the Code of Ordinances for Plaquemines Parish, Louisiana; to provide that all

5 appointed members of Plaquemines Parish Government Committees, Commissions and Boards shall meet all of the requirements for elective office of the elected official making the recommendation for appointment except as otherwise specified in the Ordinance that creates such Committee, Commission or Board; to provide for disqualification of said appointed member if the requirements are not met or maintained; and otherwise to provide with respect thereto. gg. hh. ii. jj. kk. An Ordinance authorizing and directing the Parish President, Billy Nungesser, to begin an assessment of the drainage costs of the Boothville/Venice River Road; and otherwise to provide with respect thereto. COUNCIL MEMBER COOPER A Resolution approving and authorizing Parish President William Billy Nungesser s application for a Local Government Assistance Program Grant from the Louisiana Office of Community Services in the amount of $139, for the repair and replacement of structures and signage to the Fort Jackson entryway routes for the purpose of enhancing safe ingress and egress to Fort Jackson; and otherwise to provide with respect thereto. COUNCIL MEMBER COOPER A Resolution to re-appoint Mark Leopold as the Council District 2 Representative of the Plaquemines Economic Development District Board for a three (3) year term beginning January 27, 2011, and ending December 31, 2013; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY A Resolution to re-appoint Mike Mariana as the Council District 3 Representative of the Plaquemines Economic Development District Board whose term shall expire on December 31, 2011; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE A Resolution to continue in force the contract wit the Chesapeake Group, LLC, to its current expiration date; to authorize the Parish President to prepare and receive requests for proposals from firms interested in providing such professional services thereafter; and otherwise to provide with respect thereto. COUNCIL MEMBER 7. New Business. a. Update and Presentation by District 6. COUNCIL MEMBER TURNER b. Discussion regarding cancelling the February 10, 2011, regularly scheduled Council Meeting. COUNCIL c. Discussion regarding the Supreme Court Hearing in the matter Scarsdale Lands, LLC, et al, versus The Parish of Plaquemines et al, Docket No , Twenty Fifth Judicial District Court, Plaquemines Parish, Louisiana. COUNCIL MEMBER TURNER 8. Approval of the minutes of the Plaquemines Parish Council Meetings as follows: a. August 26, 2010 b. September 9, 2010 c. September 23, 2010 d. October 14, 2010 e. October 28, 2010 f. November 11, 2010

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

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

More information

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M., OR IMMEDIATELY FOLLOWING THE THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT MEETING PLAQUEMINES PARISH MAGNOLIA CENTER 17563

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

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, January 13, 2011, at 1:27 p.m.

More information

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse, 450 F.

More information

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse Building,

More information

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited.

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin

Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 12, 2012, at 1:30 p.m.

More information

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas.

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, April 9, 2009, at 1:00 p.m.

More information

Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr.

Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Temporary Court Building, 450 F. Edward Hebert Blvd.,

More information

Melissa P. LeBlanc, Secretary

Melissa P. LeBlanc, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, August 14, 2008, at 1:20 p.m.

More information

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot.

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

P R O C L A M A T I O N

P R O C L A M A T I O N Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, November 13, 2008, at 1:40

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 11, 2010, at 1:25

More information

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 12, 2009, at 1:25

More information

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine.

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine. Minutes of a meeting of the Plaquemines Parish Council held in the Percy Griffin Community Center, 15577 Highway 15, Davant, Louisiana, on Thursday, August 10, 2017, at 1:05 p.m., pursuant to notice to

More information

A Bill Fiscal Session, 2014 SENATE BILL 30

A Bill Fiscal Session, 2014 SENATE BILL 30 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas th General Assembly A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Port Sulphur YMCA, 378 Civic Drive, Port Sulphur,

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Public Library, 8442 Highway 23, Belle

More information

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

Kim M. Toups, Secretary. General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Council Building, Council Chambers,

More information

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553 Scioto County Engineer Darren C. LeBrun, PE, PS Scioto County Courthouse Room 401 602 Seventh Street Portsmouth, OH 45662 Phone Number: 740-355-8265 Scioto County Highway Garage 56 State Route 728, P.O.

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

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

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

More information

Council Member Stuart J. Guey Council Member Anthony L. Buras. Tamara L. Olivier, Assistant Secretary

Council Member Stuart J. Guey Council Member Anthony L. Buras. Tamara L. Olivier, Assistant Secretary Minutes of a meeting of e Plaquemines Parish Council held in e Plaquemines Parish Temporary Courouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, December 13, 2012, at 1:46 p.m. pursuant

More information

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

More information

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES PERSONS TO ADDRESS THE COUNCIL: 1. Mr. Billy Nungesser, President

More information

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

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

More information

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: Regular Meeting of January 22, 2014 PERSONS TO ADDRESS THE COUNCIL:

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

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

ORDINANCE NO. An ordinance amending Chapter 51A, Dallas Development Code: Ordinance No , as

ORDINANCE NO. An ordinance amending Chapter 51A, Dallas Development Code: Ordinance No , as 9-23-14 ORDINANCE NO. An ordinance amending Chapter 51A, Dallas Development Code: Ordinance No. 19455, as amended, of the Dallas City Code by amending Section 51A-4.505, conservation districts; providing

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

More information

CHAPTER 51. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

CHAPTER 51. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: CHAPTER 51 AN ACT establishing the Fort Monmouth Economic Revitalization Authority, supplementing Title 52 of the Revised Statutes and repealing parts of the statutory law. BE IT ENACTED by the Senate

More information

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, 2018 6:00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA Mayor Brasseaux called the meeting to order at 6:00 p.m. Councilmember Alfred Sinegal

More information

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014 Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 (1) Background. The authority to vacate streets/rights-of-way is found in several sections of the

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

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

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

(3) "Board" or "board of supervisors" means the governing board of the district or, if such board has been abolished, the board, body, or commission

(3) Board or board of supervisors means the governing board of the district or, if such board has been abolished, the board, body, or commission CHAPTER 27-B. COMMUNITY DEVELOPMENT DISTRICT ACT 9039.11. Short title This Chapter may be cited as the "Community Development District Act". 9039.12. Legislative findings The legislature finds that: (1)

More information

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M.

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M. ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M. PERSONS DESIRING TO ADDRESS THE COUNCIL SHALL INFORM THE PRESIDENT AT THE APPROPRIATE AGENDA ITEM.

More information

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Magnolia Center, 17563

More information

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

IBERIA PARISH COUNCIL MAY 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL MAY 22, 2013 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: Regular Meeting of May 8, 2013 PERSONS TO ADDRESS

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 277 2015-2016 Representative Brenner A B I L L To amend section 5705.19 of the Revised Code to authorize a county, township, or municipal corporation to

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 Consolidated to January 18, 2011 1 PLANNING AND DEVELOPMENT, 2007 c. P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of The Statutes of Saskatchewan, 2007 (effective March 21, 2007)

More information

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

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

More information

CHAPTER House Bill No. 1443

CHAPTER House Bill No. 1443 CHAPTER 2000-415 House Bill No. 1443 An act relating to the Central County Water Control District in Hendry County, Florida; codifying and reenacting the district s charter, chapter 70-702, Laws of Florida,

More information

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited.

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, held in the Plaquemines Parish Temporary Court Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 13, 2017, 1:00 p.m.,

More information

SPECIAL ITEMS PRESENTATIONS. 1) Introduction of Mike Cooper, Mayor of Covington. (Gould/Billiot)

SPECIAL ITEMS PRESENTATIONS. 1) Introduction of Mike Cooper, Mayor of Covington. (Gould/Billiot) PUBLISHED AUGUST 25, 2011 AND POSTED AT PARISH COMPLEX BY AUGUST 29, 2011 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, SEPTEMBER 01, 2011 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,

More information

NOTICE OF MEETING TEMPLE CITY COUNCIL THURSDAY, SEPTEMBER 21, 2006

NOTICE OF MEETING TEMPLE CITY COUNCIL THURSDAY, SEPTEMBER 21, 2006 NOTICE OF MEETING TEMPLE CITY COUNCIL THURSDAY, SEPTEMBER 21, 2006 I. Call to Order 1. Invocation 5:00 P.M. REGULAR MEETING MUNICIPAL BUILDING COUNCIL CHAMBERS 2ND FLOOR, 2 NORTH MAIN STREET 2. Pledge

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

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

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

More information

PROMOTION OF ADMINISTRATIVE JUSTICE ACT 3 OF 2000

PROMOTION OF ADMINISTRATIVE JUSTICE ACT 3 OF 2000 Page 1 of 13 PROMOTION OF ADMINISTRATIVE JUSTICE ACT 3 OF 2000 [ASSENTED TO 3 FEBRUARY 2000] [DATE OF COMMENCEMENT: 30 NOVEMBER 2000] (Unless otherwise indicated) (English text signed by the President)

More information

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

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) PUBLISHED MARCH 28, 2018 AND POSTED AT PARISH COMPLEX BY APRIL 2, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 05, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,

More information

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

STANDING RULES AND BYLAWS

STANDING RULES AND BYLAWS ARTICLE I. Section 1. Introduction Purpose The Itasca County Board of Commissioners desires to conduct its business and perform all of its responsibilities and duties in an orderly, efficient, uniform,

More information

CALCASIEU PARISH POLICE JURY NOTICE OF PUBLIC MEETING. 5. Appearance of Ms. Jill Landry, SWLA Regional Representative for U. S. Senator David Vitter.

CALCASIEU PARISH POLICE JURY NOTICE OF PUBLIC MEETING. 5. Appearance of Ms. Jill Landry, SWLA Regional Representative for U. S. Senator David Vitter. NOTICE OF PUBLIC MEETING Relative to the levy of ad valorem tax millages within Calcasieu Parish will be held on Thursday, June 23, 2011, at 5:30 p.m., in the Parish Government Building, 1015 Pithon Street,

More information

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012 MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012 The Pointe Coupee Parish Police Jury met in regular session at 5:00 p.m. on Tuesday, June 26, 2012, at the Courthouse Annex in New Roads, Louisiana.

More information

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. May 16, 2018 On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call 3. Prayer

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

PUBLISHED JUNE 30, 2005 AND POSTED AT PARISH COMPLEX JULY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 7, 2005 AT 6:00 P.M.

PUBLISHED JUNE 30, 2005 AND POSTED AT PARISH COMPLEX JULY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 7, 2005 AT 6:00 P.M. Page 1 of 11 Link to original Document here PUBLISHED JUNE 30, 2005 AND POSTED AT PARISH COMPLEX JULY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 7, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT

More information

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND CHANGES MAY BE MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

More information

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR.

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. Livingston, Louisiana April 26, 2001 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, April

More information

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

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

More information

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015 MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015 The Caddo Parish Commission met in a Work Session, on the above date, at 3:30 p.m., in the Government Chambers,

More information

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

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

More information

CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION

CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION PUBLISHED FEBRUARY 22, 2007 - POSTED AT PARISH COMPLEX BY FEBRUARY 26, 2007 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 1, 2007 AT 6:00 P.M. Call to Order by Honorable Barry Bagert, Chairman

More information

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013)

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013) THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013) PREAMBLE We, the people of Jefferson Parish, in the State of Louisiana, in order to secure for ourselves the benefits and responsibilities

More information

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees. ARTICLE V. - RESERVED ARTICLE VI. - INITIATIVE; REFERENDUM; RECALL Section 6. 01. - Initiative. The voters of the city shall have power to propose ordinances to the council, and, if the council fails to

More information

SALT LAKE COUNTY ORDINANCE. Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION

SALT LAKE COUNTY ORDINANCE. Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION SALT LAKE COUNTY ORDINANCE Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION AN ORDINANCE ENACTING CHAPTER 2.75A AND CHAPTER 19.07 OF THE SALT LAKE COUNTY CODE OF ORDINANCES,

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

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

More information

CHARTER. of the CITY OF INDEPENDENCE, MISSOURI

CHARTER. of the CITY OF INDEPENDENCE, MISSOURI CHARTER of the CITY OF INDEPENDENCE, MISSOURI ADOPTED BY THE REGISTERED QUALIFIED ELECTORS OF THE CITY OF INDEPENDENCE, AT A SPECIAL CITY ELECTION HELD ON TUESDAY, DECEMBER 5, 1961; AMENDED AT A SPECIAL

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

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

NC General Statutes - Chapter 153A Article 12 1

NC General Statutes - Chapter 153A Article 12 1 Article 12. Roads and Bridges. 153A-238. Public road defined for counties. (a) In this Article "public road" or "road" means any road, street, highway, thoroughfare, or other way of passage that has been

More information

COUNTY OF CHARLOTTE. County Commissioners. Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman

COUNTY OF CHARLOTTE. County Commissioners. Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Tricia Duffy, District 5, Chairman Richard Loftus, District

More information

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1205 CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;

More information

CITY COUNCIL VOTING RESULTS

CITY COUNCIL VOTING RESULTS CITY COUNCIL VOTING RESULTS February 7, 2006 ITEM 6. Consideration and Approval of the Minutes of the November 29, 2005 Adjourned Meeting, the December 13, 2005 Adjourned Meeting, and the December 20,

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Public Property and Buildings October 11, 2016 Ruston, LA

Public Property and Buildings October 11, 2016 Ruston, LA Public Property and Buildings Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Public Property and Buildings Committee Committee Report The Public Property and Buildings Committee of the Lincoln

More information

Town of Lyons, Colorado Board of Trustees BOT Agenda Cover Sheet Agenda Item No: VIII-1, 2 & 3 Meeting Date: May 15, 2017

Town of Lyons, Colorado Board of Trustees BOT Agenda Cover Sheet Agenda Item No: VIII-1, 2 & 3 Meeting Date: May 15, 2017 Town of Lyons, Colorado Board of Trustees BOT Agenda Cover Sheet Agenda Item No: VIII-1, 2 & 3 Meeting Date: May 15, 2017 TO: FROM: Mayor Sullivan and Members of Board of Trustees Marcus McAskin DATE:

More information

Action Agenda August 7, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska

Action Agenda August 7, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska Kenai Peninsula Borough Action Agenda August 7, 2007-7:00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska Ron Long Assembly President Seat 6 - East Peninsula Term Expires 2009 Margaret

More information

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) DEFINITION OF TERMS TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) Association shall mean the Twin Harbors on Lake Livingston Property Owners Association (THPOA),

More information

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS ARTICLE I Planning Commission 12-1. Commission established. 12-2. Membership; appointment; compensation; terms; removal; vacancy. 12-3. Organization of Chairperson

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES 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

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby) PUBLISHED FEBRUARY 26, 2015 AND POSTED AT PARISH COMPLEX BY MARCH 2, 2015 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 05, 2015 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,

More information

LSA-R.S.34:202 includes the following provisions for Commissioners:

LSA-R.S.34:202 includes the following provisions for Commissioners: Port History Formed in 1926 as a political subdivision of the State of Louisiana and is currently the 13 th largest port by CORPS statistics and one of two major river systems, along with the Mississippi

More information

Municipal Annexation, Incorporation and Other Boundary Changes

Municipal Annexation, Incorporation and Other Boundary Changes Municipal Annexation, Incorporation and Other Boundary Changes «ARKANSAS MUNICIPAL LEAGUE«GREAT CITIES MAKE A GREAT STATE Revised October 0 iii Table of Contents I. State Statutes.... A. Incorporation...

More information

(2 August 2017 to date) PROMOTION OF ADMINISTRATIVE JUSTICE ACT 3 OF 2000

(2 August 2017 to date) PROMOTION OF ADMINISTRATIVE JUSTICE ACT 3 OF 2000 (2 August 2017 to date) [This is the current version and applies as from 2 August 2017, i.e. the date of commencement of the Judicial Matters Amendment Act 8 of 2017 to date] PROMOTION OF ADMINISTRATIVE

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

Article 1. GENERAL PROVISIONS

Article 1. GENERAL PROVISIONS Article 1. GENERAL PROVISIONS Section 1-1: Purpose; Title This Ordinance shall be known and may be cited as the Town of Ayden, North Carolina, Zoning and Subdivision Ordinance, and may be referred to as

More information