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

Size: px
Start display at page:

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

Transcription

1 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., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member John L. Barthelemy, Jr.-Chairman Council Member W. Beau Black Council Member Kirk M. Lepine Council Member Irvin Juneau Council Member Benedict Rousselle Council Member Charlie Burt Council Member Audrey Trufant-Salvant Council Member Jeff Edgecombe Council Member Nicole Williams Kim M. Toups Secretary The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited. President Cormier, Michael Jiles, Director of Public Service, and Stanley Wallace, Director of Operations were present representing the Administration. The following items were deferred: 6a(1), An Ordinance by the Plaquemines Parish Council, as and on behalf of the West Bank Levee District, to appropriate new Perpetual Flood Protection Levee Floodwall Easements, new Perpetual Flood Protection Levee Floodwall and Drainage Ditch Easements, and new Temporary Work Area Easements in certain portions of lands in Plaquemines Parish, Louisiana to construct the New Orleans to Venice NOV-NF-W-05a.2, Myrtle Grove to Woodpark Levee, Plaquemines Parish, Louisiana for levee, floodwall drainage, flood, access and hurricane protection purposes; and otherwise to provide with respect thereto. 6l, A Resolution requesting the Plaquemines Parish Development Board to conduct a Public Hearing to consider the amendment and restatement of the Flood Plain District Zoning Designation at Section VI Subsection M of Ordinance No. 142, the Comprehensive Zoning Ordinance; and otherwise to provide with respect thereto. 6q, A Resolution authorizing the Parish President to negotiate and enter into an agreement with Arlington Ridge Group, LLC to provide consulting, advisory, and lobbying services regarding Government representation at the State and Federal level; and otherwise to provide with respect thereto. 6r, An Ordinance to amend the 2017 General Fund, Manpower Structure and Operating Expenditure Budget, Parish President Department; and to authorize an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto. 6s, An Ordinance to amend the 2017 General Fund, Manpower Structure and Operating Expenditure Budget, Director of Operations Department; to amend the 2017 General Fund, Manpower and Operating Expenditure Budget Director of Administration Department; to amend the 2017 General Fund, Manpower and Operating Expenditure Budget Director of Public Services Department; and otherwise to provide with respect thereto. 6t, A Resolution confirming the recommendation of the President of the Parish of Plaquemines for the designation of the Director of the Department of Operations, pursuant to Article 5, Section 5.01 of the Charter for Local Self-Government for the Parish of Plaquemines; and otherwise to provide with respect thereto. 6u, A Resolution confirming the recommendation of the President of the Parish of Plaquemines for the designation of the Director of the Department of Administration, pursuant to Article 5, Section 5.01 of the Charter for Local Self-Government for the Parish of Plaquemines; and otherwise to provide with respect thereto. 7b, Update and presentation by District 7. 7d, District 1 update. 7e, Update by the Administration on its action taken in regards to Resolution No wherein the President or his designee was authorized to ensure all employees met their requirement of their position s qualifications, licenses, etc. and all were up to date.

2 7o, District 2 update. The following items were deferred after a discussion was held: 6c, An Ordinance authorizing and directing the Parish President to dismiss with prejudice the following matters: (1) Plaquemines Parish Government v. W. Keith Hinkley, et al, Docket No , Div. A, 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana; (2) Plaquemines Parish Government v. Emmett Buras, Daniel Scott, et al, Docket No , Div. A. 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana; (3) Plaquemines Parish Government v. Byron Williams, et al, Docket No , Div. B, 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana; and (4) Plaquemines Parish Government v. Daniel Scott Lott, Logan Lott, et al., Docket No , Div. B, 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana. 6w, An Ordinance to amend the 2017 General Fund, Operating Expenditure Budget, Coastal Zone Land Department; and otherwise to provide with respect thereto The following items were withdrawn: 6b, An Ordinance to amend the 2017 Boat Harbors & Shipyards Fund, Operating Expenditure Budget, Boat Harbors Pointe-a-la-Hache Department; and otherwise to provide with respect thereto. 6i, An Ordinance to amend the 2017 Boat Harbors & Shipyards Fund, Operating Expenditure Budget, Pointe a la Hache Boat Harbor, Empire Shipyard, Buras Boat Harbor, Empire Boat Harbor, and Venice Boat Harbor Departments; and to authorize an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto. 6n, An Ordinance to amend the 2017 General Fund, Operating Expenditure Budget, Judges Division B Department, Summer Hoops Program Division; and otherwise to provide with respect thereto. 7i, Discussions regarding Public Requests and scheduled ditch and grass maintenance. 7k, Discussion on Attorney s invoices. 7l, Discussion on grass cutting in District 3. 6x was offered for a vote but died for lack of a second Council Member Barthelemy moved to Item 1b, Proclamations. Without objection so ordered. P R O C L A M A T I O N On motion of Council Member Charlie Burt, seconded by All Council Members, and on roll call all members present and voting AYes@, the following Proclamation was unanimously adopted: A Proclamation proclaiming July 14, 2017, as Red Sox Day in the Parish of Plaquemines WHEREAS, the Plaquemines Red Sox 7U All Star Baseball Team is currently made up of 7 year old boys from upper and lower Plaquemines Parish; and WHEREAS, the 7U Red Sox in their first year finished with a strong 2nd place in the USSSA Baseball World Series in their perspective age group; and WHEREAS, after going 1-1 in pool play, the Red Sox were seeded 7 th going into bracket play. Before the bracket games, the coaches had a few goals for the day, win 3 games and to give up 0 runs in a few innings, and those goals were met; and WHEREAS, the Red Sox squared up against the 9 th seed with a 16-8 win, followed by a 14-5 win against the # 3 seed, and a 19-8 win over the #2 seed, sending the Red Sox to the semifinal game against the undefeated Zephyrs, losing 8-0; and WHEREAS, the boys once again bounced back in the losers bracket beating the # 2 seed once again by a score of 16-13, thus sending the boys to the championship game, once again to play the undefeated Zephyrs, after a tough hard fought game, the Red Sox came up short in the final game with a 2 nd place ring; and

3 WHEREAS, the Coaching staff of the Red Sox, Josh Jones, Charlie Burt, Gerald Enclade, John Panepinto, Bryan Louviere and Emily Sylve are proud of the boys and their accomplishments; BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, John L. Barthelemy, and by concurrence of the Parish President, Amos Cormier, representing the Plaquemines Parish Government, that it hereby declares July 14, 2017, as Red Sox Day in the Parish of Plaquemines Given under my hand and the seal of the Parish of Plaquemines on this the 13 th day of July, s/amos Cormier, Parish President John L. Barthelemy, Council Chairman P R O C L A M A T I O N On motion of Council Member Audrey Trufant-Salvant, seconded by All Council Members, and on roll call all members present and voting AYes@, the following Proclamation was unanimously adopted: A Proclamation proclaiming July 13, 2017, as Plaquemines Parish Mets Day in the Parish of Plaquemines WHEREAS, the Plaquemines Parish Mets is a 9U All Star Little League Baseball Team is currently made up of 9 year old boys from upper and lower Plaquemines Parish; and WHEREAS, the team started last season as an 8U All Star team yielding a 6 th Place standing in the USSSA 8U All Star State Tournament and 5 th Place standing in the 2016 USSSA 8U All Star World Series. The Mets also won two 2 nd Place Rings and one 1 st Place Ring in subsequent USSSA weekend tournaments; and WHEREAS, the Mets 2017 Season finished in 2 nd Place to earn the Runner-Up Plaque and Silver Rings in the USSSA NIT Tournament. Through hard work, determination and passion the Mets went on to earn not only 3 rd Place in the USSSA Louisiana State All Star Tournament but went undefeated in the USSSA Gulf States All Star World Series; and WHEREAS, this group of 9 year old boys have demonstrated true grit, determination and sportsmanship refusing to accept anything less than excellence proving that when you refuse to give up great things happen; and WHEREAS, with the support of their parents and guidance from their outstanding coaches, Roderick Parker, Matt Wallace, Travis Sylve and Aaron Camren, our Mets have once again made Plaquemines Parish proud; BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, John L. Barthelemy, and by concurrence of the Parish President, Amos Cormier, representing the Plaquemines Parish Government, that it hereby declares July 13, 2017, as Plaquemines Parish Mets Day in the Parish of Plaquemines Given under my hand and the seal of the Parish of Plaquemines on this the 13 th day of July, s/amos Cormier, Parish President s/john L. Barthelemy, Council Chairman Council Member Barthelemy made a motion to add a Proclamation which was not on today s agenda. It was unanimously seconded, and upon roll call and all members present voting YES, the motion was granted. P R O C L A M A T I O N

4 On motion of Council Member John L. Barthelemy, seconded by All Council Members, and on roll call all members present and voting the following Proclamation was unanimously adopted: A Proclamation proclaiming July 21, 2017 as Kaywood Harvey, Jr. Day in the Parish of Plaquemines WHEREAS, Kaywood was born to Kaywood Sr. and Angela W. Harvey on July 21, 1937 and is the second of nine children born to them in Pointe-a-la-Hache, Louisiana. He was baptized in 1937 at St. Thomas Catholic Church. He attended elementary school at Blessed Martin de Porres Catholic School in Davant and graduated from English Turn High School in 1955 located in Braithwaite; and WHEREAS, after working a few years in the Parish, Kaywood enlisted in the United States Army from September 10, 1957 to September 8, 1960, but his military career didn t end there. From October 31, 1960 through October 30, 1964, Kaywood served in the United States Air Force; and WHEREAS, after military service, he married Waltraud (Trudi) Kretzler for over 40 years before her passing. He is a retired U.S. Postal Service Letter Carrier and is presently a member of the Knights of Columbus, St. Anthony of Padua Catholic Church, third degree since 2004; and WHEREAS, Kaywood is a proud brother, uncle, cousin and friend of his relatives in Plaquemines Parish and beyond. He is happy to say that he has been a native of this Parish for 80 years and that Plaquemines is a place where strangers visit and are treated like family; BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, John L. Barthelemy, and by concurrence of the Parish President, Amos Cormier, representing the Plaquemines Parish Government, that it hereby declares July 21, 2017, as Kaywood Harvey, Jr. Day in the Parish of Plaquemines Given under my hand and the seal of the Parish of Plaquemines on this the 13 th day of July, s/amos Cormier, Parish President John L. Barthelemy, Council Chairman Council Member Barthelemy advanced to Item 7g, Discussion of Insurance. Council Member Rousselle said the Insurance Agents who handled the Employee Health Insurance had be changed by President Cormier after providing 20 years of good service. He asked President Cormier to explain why and he replied that it was because many employees were unhappy with Humana and it is the Administration s desire to go back to Blue Cross. Danica Ansardi addressed the Administration and Council stating she was stunned by recent events. She further stated that the Council voted to switch to Humana, the insurance agents implemented the switch and did their job, so why were we fired? Ms. Ansardi said any complaints that she received were dealt with. Wayne Francingues echoed Danica Ansardi s comments. He then gave a background on the company he works for, A.J. Gallagher. Council Members Williams, Lepine, and Juneau all thanked the agents for a job well done. Council Member Black asked President Cormier how many complaints had he received and he responded stating he received several. President Cormier went on to say that Daul Insurance Company is now handling the Health Insurance; however, some of the insurance policies Daul had been handling for the Parish, such as flood insurance, has now been given to Bowels Insurance Company. Council Member Black asked for documentation indicating which company is now handling which insurance policy. Council Member Rousselle stated the Council had no part in the change of insurance brokers and he is extremely disappointed in the way the change was handled. Council Member Rousselle feels it should have remained the same for the remainder of the year and then go out for RFP s to choose a new company. He apologized to Danica Ansardi and Wayne Francingues for the way this was handled, stating it was not a professional move. Warren Lawrence and Nancy LaHay also made public comments on the change. Ms. Ansardi and Mr. Francingues believe that if they had been made aware of the complaints received by President Cormier, they could have resolved the issues.

5 Council Member Barthelemy moved to Items 7n & 7p, Discussion regarding grass cutting in District 9 and Discussion on manpower on public services. A discussion regarding grass cutting and the lack thereof creating a safety hazard throughout the Parish took place for over 2 hours. During that time all the Council Members and numerous members of the public expressed their concerns and asked questions of the Administration. Council Member Williams posed several questions to the Administration. 1) Has the contract with DOTD for grass cutting on State Highways expired as of June 30, 2017? President Cormier stated the contract did expire and that PPG received an offer from DOTD to begin cutting again. 2) Did Stanley Wallace or any member of the Administration instruct the employees not to cut the grass? President Cormier responded that he made the levees first priority and due to Tropical Storm Cindy the workers have been dealing with the washouts in Myrtle Grove. Stanley Wallace replied he is short on manpower and in January he told the council he was 24 people short in his departments and that PPG would be responsible for cutting 100 more miles within the Parish in addition to PPG now cutting grass on the base. President Cormier made a presentation on the loss of manpower over the years. Council Member Black made a presentation which included the manpower structure pages from the Budget Books which indicated a only 17.5% cut in manpower under Stanley Wallace since this Council came in in He also showed pictures of the numerous areas in District 2 wherein extremely high grass is causing a safety hazard. Representative Chris Leopold and a representation from DOTD explained the contract with the Government for grass cutting in the Parish. Also, several Council Members expressed their desire to help with the grass cutting. Therefore, the Administration will look into insurance coverage and the council members qualifications to handle the equipment. Several Council Members thanked the public for pitching in and cutting grass in their respective areas. A recess was taken at 3:33 p.m. The meeting resumed at 3:44 p.m. Council Member Barthelemy reverted back to Agenda Item 1a, Executive Session. objection, so ordered. R E S O L U T I O N NO Without On motion of Council Member Rousselle, seconded by Council Member Barthelemy, and on roll call all members present and voting YES, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby resolves itself into Executive Session at 3:45 p.m. for the purpose of hearing a report and recommendations and strategy advice for the management of litigation from its attorney concerning: Update on litigation concerning possible misuse of public funds and corresponding reimbursement claims- Attorney Robert Barnett and Peter Barbee; Byron Williams vs. Ed Theriot, et al, Civil District Court for the Parish of Orleans Docket No , Division: L - Attorney Robert Barnett; and Plaquemines Parish Government v. Sizeler Thompson Brown Architects, L.L.C., et al, 25 th JDC, Case No , Division A -Attorney Shane Landry. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby came out of Executive Session at 5:05 p.m. with no final or binding action taken. At the request of Council Member Trufant-Salvant, Council Member Barthelemy advanced to Agenda Item 6k which was offered with changes: ORDINANCE NO The following Ordinance was offered by Council Member Trufant-Salvant who moved its adoption: An Ordinance to amend the Five-Year Capital Improvement Plan by appropriating funds for the payment of LERRDS (Lands, Easements, Rights-of-Way, Relocations and Disposal Sites) for the New Orleans to Venice NOV-NFL levee projects; and otherwise to provide with respect thereto. WHEREAS, Plaquemines Parish Government (PPG) is a local sponsor of the NOV-NFL levee projects along with the Coastal Protection and Restoration Authority Board of Louisiana (CPRAB); and

6 WHEREAS, PPG and CPRAB have entered into a Project Partnership Agreement (PPA) dated June 22, 2012 with the U. S. Army Corps of Engineers; and WHEREAS, pursuant to the PPA, PPG funds the payment of LERRDS for the NOV-NFL levee projects and is reimbursed for those payments by the U. S. Army Corps of Engineers after submitting payment documentation to the U. S. Army Corps of Engineers; and WHEREAS, PPG needs additional funds for LERRDS payments that are currently due landowners for 2016 appropriations; for payments that will become due in 2017 on existing projects and for payments on projects that are scheduled to begin in 2017; and for those projects that are scheduled to begin in 2018; and WHEREAS, PPG Land Department in consultation with GCR, Inc., PPG s land acquisition contractor, and the U. S. Army Corps of Engineers estimate that an additional $500,000 will be required for LERRDS payments that are currently due; will be due before the end of 2017 and for those that will be due in 2018; and WHEREAS, there are not sufficient funds in the Five-Year Capital Improvement Plan budget to fund LERRDS payments currently due; that will be due in 2017 and those that will be due in 2018; and WHEREAS, the Administration and Land Department request the Plaquemines Parish Council to appropriate an additional $500,000 to fund LERRDS payments currently due; for payments that will be due for the remainder of 2017 and for 2018; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 It finds that additional funds will be required to replenish the Five-Year Capital Improvements Plan for the payments of LERRDS that are currently due and for those that will become due for the remainder of 2017 and for those that will become due in SECTION 2 The Five-Year Capital Improvement Plan is hereby amended by appropriating $500,000 to the acquisition of LEERDS-NOV Oakville to LaReussitte Project from the Corps of Engineers (COE Funding Yr. 2017) SECTION 3 The Secretary of this Council is hereby authorized to immediately certify and release this Ordinance and that Plaquemines Parish Government employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Williams seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: None ABSENT: None

7 PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 13 th day of July, Council Member Trufant-Salvant moved for a reconsideration of the Ordinance and there being no objections, the motion was granted and the ordinance was changed and readopted: ORDINANCE NO The following Ordinance was offered by Council Member Trufant-Salvant who moved its adoption: An Ordinance to amend the Five-Year Capital Improvement Plan by appropriating funds for the payment of LERRDS (Lands, Easements, Rights-of-Way, Relocations and Disposal Sites) for the New Orleans to Venice NOV-NFL levee projects; and otherwise to provide with respect thereto. WHEREAS, Plaquemines Parish Government (PPG) is a local sponsor of the NOV-NFL levee projects along with the Coastal Protection and Restoration Authority Board of Louisiana (CPRAB); and WHEREAS, PPG and CPRAB have entered into a Project Partnership Agreement (PPA) dated June 22, 2012 with the U. S. Army Corps of Engineers; and WHEREAS, pursuant to the PPA, PPG funds the payment of LERRDS for the NOV-NFL levee projects and is reimbursed for those payments by the U. S. Army Corps of Engineers after submitting payment documentation to the U. S. Army Corps of Engineers; and WHEREAS, PPG needs additional funds for LERRDS payments that are currently due landowners for 2016 appropriations; for payments that will become due in 2017 on existing projects and for payments on projects that are scheduled to begin in 2017; and for those projects that are scheduled to begin in 2018; and WHEREAS, PPG Land Department in consultation with GCR, Inc., PPG s land acquisition contractor, and the U. S. Army Corps of Engineers estimate that an additional $12,913,776 will be required for LERRDS payments that are currently due; will be due before the end of 2017 and for those that will be due in 2018; and WHEREAS, there are not sufficient funds in the Five-Year Capital Improvement Plan budget to fund LERRDS payments currently due; that will be due in 2017 and those that will be due in 2018; and WHEREAS, the Administration and Land Department request the Plaquemines Parish Council to appropriate an additional $12,913,776 to fund LERRDS payments currently due; for payments that will be due for the remainder of 2017 and for 2018; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 It finds that additional funds will be required to replenish the Five-Year Capital Improvements Plan for the payments of LERRDS that are currently due and for those that will become due for the remainder of 2017 and for those that will become due in SECTION 2 The Five-Year Capital Improvement Plan is hereby amended by appropriating $12,913,776 to the acquisition of LEERDS-NOV Oakville to LaReussitte Project from the Corps of Engineers (COE Funding Yr. 2017)

8 SECTION 3 The Secretary of this Council is hereby authorized to immediately certify and release this Ordinance and that Plaquemines Parish Government employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Williams seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: None ABSENT: None PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 13 th day of July, Council Member Barthelemy moved to Agenda Item 4, Building Permits. Without objection so ordered. Items 4a(7) thru 4a(9) were taken en globo. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Black, who ABSTAINED and Council Member Williams who was PRESENT BUT NOT VOTING, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following applications for construction permit in the Parish of Plaquemines are hereby approved: High Point Gas Transmission Company, Application No , dated June 14, 2017, remove and replace existing valves and install 6 inch, 8 inch, and 10 inch blind flanges at Sites , cut and cap 20 inch pipeline at Site 5, Lake Washington & N.W. of Bay Chene Area; High Point Gas Transmission Company, Application No , dated June 14, 2017, cut and cap 20 inch pipeline and abandon in place, install new valves and piping at Site 12, Between Bayou Ponton and Lost Flat Bay; High Point Gas Transmission Company, Application No , dated June 14, 2017, abandon in place 16 inch tie-in pipeline, replace existing meter skid with new meter, remove and replace existing valves at the Venice Plant, abandon in place 10 inch pipeline at Site 1, remove and replace valves at Sites 1, 2 & 3, remove existing 22 inch valve below the water and modify pipeline and platform to install above water at Site 4, Venice Plant-Bay Jacques-Yellow Cotton Bay Pomme D or Area. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. At the request of Council Member Black, Council Member Barthelemy moved to Item 6g which was offered with changes: ORDINANCE NO The following Ordinance was offered by Council Member Black who moved its adoption:

9 An Ordinance to amend the 2017 Firefighting Fund, Manpower Structure and Operating Expenditure Budget, Fire Fighting Department, and to authorize an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto. WHEREAS, after a review of the manpower needs of the Fire Fighting Department, it has been recommended by the Superintendent of Fire to fund one full-time Training Officer position at an annual salary of $54,000 plus benefits, and WHERAS, Ordinance adopted October 8, 2015 placed a hiring freeze on all new positions and all vacant positions of Plaquemines Parish Government, including Classified and Unclassified positions, with the exception of emergencies which must be addressed by Ordinance; and WHERAS, the Parish Council desires to authorize an emergency exception to the hiring freeze; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2017 Manpower Structure, is amended by funding one full-time Training Officer position and one full-time Fire Captain position, in the Fire Fighting-General Department. SECTION 2 The 2017 Firefighting Fund, Operating Expenditure Budget, Fire Fighting-General Department, is amended by appropriating $60,950 from the Firefighting Unreserved/Undesignated Fund Balance as follows: Fund: 119 Firefighting Fund Dept/Div: Fire Fighting-General Object Description Inc/Dec Amendment Salaries & Wages-Regular Inc 43, FICA Taxes Inc Retirement Inc 5, Group Insurance Health Inc 11,560 SECTION 3 The Parish Council hereby authorizes an emergency exception to the hiring freeze enacted by Ordinance adopted October 8, 2015 for the following positions: Fire Fighting-General One (1) Training Officer Fire Fighting-General One (1) Fire Lieutenant Fire Fighting-General One (1) Fire Captain Fire Fighting-General One (1) Fire Lieutenant Fire Fighting-General One (1) Fire Lieutenant WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Burt seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows:

10 YEAS: Council Members W. Beau Black, Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: Council Member John L. Barthelemy, Jr. ABSENT: None PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 13 th day of July, Council Member Black asked to move to Item 6f: ORDINANCE NO The following Ordinance was offered by Council Member Black who moved its adoption: An Ordinance to amend the 2017 Firefighting Fund, Manpower Structure and Operating Expenditure Budget, Fire Fighting Department; and to authorize an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto. WHEREAS, after a review of the manpower needs of the Fire Fighting Department, it has been recommended by the Superintendent of Fire to change six (6) Firefighter/Operator positions listed below from full-time positions to part-time positions and to fund said positions at an annual salary of $18,000; and WHEREAS, Firefighter/Operator position number is currently a full-time vacant and funded position in the 2017 Manpower Structure and if changed to a part-time funded position there will be funds available in the Fire Fighting Department; and WHEREAS, Ordinance adopted October 8, 2015 placed a hiring freeze on all new positions and all vacant positions of Plaquemines Parish Government, including Classified and Unclassified positions, with the exception of emergencies which must be addressed by Ordinance; and WHEREAS, the Parish Council desires to authorize an emergency exception to the hiring freeze; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2017 Fire Fighting Fund, Manpower Structure, Fire Fighting Departments are amended by changing six (6) full-time Firefighter/Operator positions listed below from full-time positions to part-time positions and to fund said positions. SECTION 2 The Parish Council hereby authorizes an emergency exception to the hiring freeze enacted by Ordinance # adopted October 8, 2015 for the following positions: Fire Fighting-Belle Chasse One (1) Firefighter/Operator Fire Fighting-Belle Chasse One (1) Firefighter/Operator Fire Fighting-Belle Chasse One (1) Firefighter/Operator Fire Fighting-Belle Chasse One (1) Firefighter/Operator Fire Fighting-Lake Hermitage One (1) Firefighter/Operator Fire Fighting-Port Sulphur One (1) Firefighter/Operator SECTION 3

11 The 2017 Firefighting Fund, Operating Expenditure Budget, Fire Fighting-Lake Hermitage Department, is amended as follows: Fund: 119 Firefighting Fund Dept/Div: Fire Fighting-Lake Hermitage Object Description Inc/Dec Amendment Salaries & Wages-Regular Inc 9, FICA Taxes Inc 690 SECTION 4 The 2017 Firefighting Fund, Operating Expenditure Budget, Fire Fighting-Port Sulphur Department, is amended as follows: Fund: 119 Firefighting Fund Dept/Div: Fire Fighting-Port Sulphur Object Description Inc/Dec Amendment Salaries & Wages-Regular Inc 9, FICA Taxes Inc 690 SECTION 5 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Rousselle seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: None ABSENT: None PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 13 th day of July, Council Member Barthelemy reverted back to Agenda Item 2, Bids and Advertisements. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution authorizing the acceptance of bids for furnishing Permanone in bulk for a period of one year for use by the Mosquito Control Department. WHEREAS, after due advertisement bids were received on June 13, 2017 for furnishing Permanone in bulk for a period of one year for use by the Mosquito Control Department as

12 follows: Adapco Inc., 550 Aero Lane, Sanford, FL ; Clarke Mosquito Control Products, 675 Sidwell Court, St Charles, IL 60174; and Target Specialty Products, 1225 N. Post Oak Road, Houston, TX 77055; all bids on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and WHEREAS, Ms. Brenda Stanifer, Purchasing Agent, recommends the acceptance of the low bid of Target Specialty Products, and the Council concurred in said recommendation; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes its Parish Purchasing Agent, to issue purchase orders on an as needed basis, to Target Specialty Products, 1225 N. Post Oak Road, Houston, TX 77055, for the purchase of Permanone in bulk, for use by the Mosquito Control, all in accordance with bid submitted by said vendor on June 13, 2017, on file in the Parish Purchasing Agent s Office. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Parish President, be and is hereby authorized for and on behalf of the Plaquemines Parish Government, to enter into a contractual agreement with Target Specialty Products for furnishing Permanone in bulk, for a period of one year, beginning July 13, 2017 through July 12, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes its Parish Fiscal Officers to issue check in payment of chemicals upon approval of invoices by Brenda L. Stanifer, Parish Purchasing Agent. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Barthelemy reverted back to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. President Cormier reported the following: There were levee washouts in Myrtle Grove due to Tropical Storm Cindy and employees are working diligently to fix those washouts. He commended the PPG employees who have not received a pay raise in three years for their hard work and efforts during T.S. Cindy. Without them we could have sustained worse damage. He commended the PPSO for their help with the sand bagging operations for the storm. He commended the Council and his father s Administration for investing in the Parish s infrastructure, more specifically, the levees on Eastbank. He feels that had this not been done we would have had overtopping during the storm. Our biggest issue PPG is facing now is that in 2012 the USACE Regulatory Branch approved the purchase of over $7M in mitigation credits. Recently, the CORPS issued a new environmental assessment of the NOV-NFL levee projects. They have taken a different position from past assesments which does not include mitigation credits as option to use on the levee projects. President Cormier finds this alarming because they want PPG to assume costs to operate and maintain the brackish marsh mitigation credits on our own and those costs can be astronomical. PPG plans on continue the battle on this front unified with Port by going up the chain of command to Vicksburg and if needed to Washington DC. Council Member Barthelemy moved to Item 3, Beer and Liquor Licenses. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Williams, seconded by Council Member Juneau, and on roll call all members present and voting YES, except Council Member Edgecombe who was PRESENT BUT NOT VOTING and Council Member Black who was ABSENT, the following Resolution was adopted:

13 BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following applications for permit to engage in the sale of liquor and/or beer only in the Parish of Plaquemines for the year 2017 are hereby approved: Dollar General Louisiana, LLC, Dollar General Store #10841, Highway 23, Port Sulphur, LA 70083, Table 1, Class B Package Liquor; Belle Chasse Tobacco City, LLC, Belle Chasse Cigarette Discount, 8617 Highway 23, Belle Chasse, LA 70037, Table 1, Class B-Package Liquor. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT a special event/temporary beer and liquor permit is hereby issued to Rev. Kyle Dave for the Our Lady of Perpetual Help Fair, to be held at 8968 Hwy. 23, Belle Chasse, LA on October 27, 2017 through October 29, 2017, with rain dates of November 3, 2017 through November 5, 2017, if needed. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it grants a permit for charitable gaming to include bingo, raffles, and pull tabs to be used at various church and school fundraisers to be held at various times. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT a special event/temporary beer and liquor permit is hereby issued to Jeff Edgecombe for the Empire South Pass Tarpon Rodeo, to be held at Hwy. 23, Empire/Buras, LA on August 3, 2017 through August 5, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT certified copies of this Resolution be forwarded to Sheriff Gerald A. Turlich, Jr., and the Plaquemines Parish Health Department as notice of approval of application for permit. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Barthelemy reverted back to Agenda Item 4 wherein Items 4a(1) thru 4a(7) and 4a(10) thru 4a(14) were taken en globo: R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Juneau, and on roll call all members present and voting YES, except Council Member Black, who ABSTAINED and Council Members Burt and Edgecombe who were ABSENT, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following applications for construction permit in the Parish of Plaquemines are hereby approved: Gulf South Pipeline Company, LP, Application No , dated March 29, 2017, install casing sleeve on Index and pipelines, West Point-a-la-Hache area; Hilcorp Energy Company, Application No , dated June 1, 2017, install piling walls to construct boat pen and install support platform, Lake Grande Ecaille area; Chevron Pipeline Company, Application No , dated June 14, 2017, remove a portion of an existing 10-inch pipeline and the remaining portion will be abandoned in place, North of North Pass-Breton Sound-Main Pass area; Upstream, Exploration, LLC, Application No , dated February 24, 2017, install 6-inch oil sales line, East Cox Bay Field; Upstream, Exploration, LLC, Application No , dated February 24, 2017, install 6-inch oil sales line, East Cox Bay Field; Craig Clasen, Application No , dated June 14, 2017, install pilings and a two slip boat shed with dock, 702 Martin Lane, Happy Jack; Dimension Energy Co., LLC, Application No , dated June 14, 2017, wheel-wash, install pile clusters, drill the R.F. Price et al Well No. 7 and install well protection structure, Grand Bay; IG Petroleum, Application No , dated June 20, 2017, install production barge and shell pad at the existing WD-84 facility, West Delta Area, Block 84; The Louisiana Fruit Company, Application No , dated June 21, 2017, dredge a portion of Tiger Pass and Canal #1, Tiger Pass & Canal #1; Whitney Oil & Gas, LLC, Application No , dated June 26, 2017, install

14 10 inch pipeline, South Pass Area, Block 28; IMT, Application No , dated June 29, 2017, emergency maintenance dredging at existing ship dock, LA Highway 23, Port Sulphur. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Williams deferred 4b, Nichole s Seafood, LLC, Commercial Business in an A-2 Zoning District, Hwy. 23, Buras, Louisiana. Items 4d thru 4g were taken en globo: R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present, except Council Member Edgecombe who was ABSENT, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Tetra Technologies for the placement of a trailer residence on property located in a FP (Flood Plain) Zoning District at 427 McDermott Road, Venice, Louisiana, all in accordance with Application No , dated June 14, WHEREAS, Tetra Technologies, applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated June 14, 2017) for the placement of a trailer residence on property located at 427 McDermott Road, Venice, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit Tetra Technologies for the placement of a trailer residence on property located in a FP (Flood Plain) Zoning District at 427 McDermott Road, Venice, Louisiana, all in accordance with Application No , dated June 14, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Edgecombe who was ABSENT, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Marsh Harbor, LLC for the construction of a new boat shed located in a FP (Flood Plain) Zoning District at Highway 23, Empire, Louisiana, all in accordance with Application No , dated June 29, WHEREAS, Marsh Harbor, LLC, applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated June 29, 2017) for a permit to construct a new boat shed on property located at Highway 23, Empire, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Marsh Harbor, LLC, for the construction of a new boat shed on property located in a FP (Flood Plain) Zoning District at Highway 23, Empire, Louisiana, all in accordance with Application No , dated June 29, 2017.

15 BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present, except Council Member Edgecombe, who was ABSENT, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Paul Tauzin (P&M Fireworks) for the installation of an existing fireworks stand (renewal-new location) on property located in an C-2 (General Commercial) Zoning District at 8498 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated June 7, WHEREAS, Paul Tauzin (P&M Fireworks) applied to the Plaquemines Parish Department of Permits, Application No , dated June 7, 2017, for a permit to install an existing fireworks stand (renewal-new location) on property located at 8498 Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Paul Tauzin (P&M Fireworks) for the installation of an existing fireworks stand (renewal-new location) on property located in C-2 (General Commercial) Zoning District at 8498 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated June 7, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Edgecombe who was ABSENT, the following Resolution was adopted: A Resolution approving the Conditional Approval of a trailer park permit to Frank Daigle for one (1) additional trailer park space for an existing trailer park (Shady Oaks Trailer Park) located in a MH (Mobile Home) Zoning District on Shady Oaks Lane, Belle Chasse, Louisiana, all in accordance with Application No , dated May 3, WHEREAS, Frank Daigle applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated May 3, 2017) for the Conditional Approval for one (1) additional trailer park space for an existing trailer park (Shady Oaks Trailer Park) located on Shady Oaks Lane, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the Conditional Approval permit to Frank Daigle for one (1) additional trailer park space for an existing trailer park (Shady Oaks Trailer Park) located in MH (Mobile Home) Zoning District on Shady Oaks Lane, Belle Chasse, Louisiana, all in accordance with Application No , dated May 3, 2017.

16 BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Barthelemy reverted back to Agenda Item 4c: R E S O L U T I O N NO On motion of Council Member Trufant-Salvant, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Members Juneau and Rousselle voting NO, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Bernard & Aurora Picone, for the placement of a third trailer residence on property located in an A-2 (Rural and Agricultural) Zoning District at Highway 23, Port Sulphur, Louisiana, all in accordance with Application No , dated May 10, WHEREAS, Bernard & Aurora Picone, applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated May 10, 2017) for a permit for the placement of a third trailer residence on property located at Highway 23, Port Sulphur, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Bernard & Aurora Picone, to place a third trailer residence on property located in an A-2 (Rural and Agricultural) Zoning District Highway 23, Port Sulphur, Louisiana, all in accordance with Application No , dated May 10, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Williams requested to revert back to Agenda Item 4b: R E S O L U T I O N NO On motion of Council Member Williams, seconded by Council Member Edgecombe, and on roll call all members present, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Nichole s Seafood, LLC, for the purpose of building a new commercial building for a crab business on property located in an A-2 (Rural and Agricultural) Zoning District at Highway 23, Buras, Louisiana, all in accordance with Application No , dated May 22, WHEREAS, Nichole s Seafood, LLC, applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated May 22, 2017) for the purpose of building a new commercial building for a crab business on property located at Highway 23, Buras, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Nichole s Seafood, LLC, for the purpose of building a new commercial building for a crab business on property located in an A-2 (Rural and Agricultural) Zoning District at Highway 23, Buras, Louisiana, all in accordance with Application No , dated May 22, 2017.

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

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 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

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

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

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. 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

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

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black.

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black. 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 Percy Griffin Community Center,

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 Jeff Edgecombe Council Member Nicole Williams

Kim M. Toups Secretary. Council Member Jeff Edgecombe Council Member Nicole Williams 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 Percy Griffin Community Center,

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

Kim M. Toups, Secretary

Kim M. Toups, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Belle Chasse Council Building, Council Chambers, 333 F. Edward Hebert Blvd., Bldg. 203, Belle Chasse, Louisiana, on Thursday, February

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

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

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

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

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

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

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

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

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

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

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

1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY 1. Roll Call and Pledge. 1a. Executive Session at 1:00 p.m. AGENDA FOR THE JANUARY 27, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT

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

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

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 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

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

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

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

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

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017 OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017 The Board of Commissioners of the South Lafourche Levee District met in a regular session at its regular meeting place, 17904 Highway

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

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

BE IT HEREBY RESOLVED,

BE IT HEREBY RESOLVED, On the motion of Mr. Barry, Seconded by Mr. Goins, the following resolution was offered: Authority-East hereby approves the minutes of the Board Meeting held on December 18,2008. YEAS: Mr. Barnes, Mr.

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

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016 0 0 0 0 0 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September, 0 Items.0 &.0 - The meeting was called to order by Carlton LaFrance, President, followed by the invocation led by Monica Wertz and Pledge

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

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

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

President Faulk read the following announcements:

President Faulk read the following announcements: Police Jury Room February 2, 2004 Abbeville, Louisiana Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 2, 2004 with Mr. Hubert J. Faulk presiding. The meeting was called

More information

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

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

More information

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, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

Case 2:08-cv MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Case 2:08-cv MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA Case 2:08-cv-02159-MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA SAVE OUR WETLANDS * * Plaintiff, * Case No.: 08-2159 * v. * Sect. F Judge:

More information

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL SEPTEMBER 26, :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: None. PERSONS TO ADDRESS THE COUNCIL: 1. Ms. Janet Faulk, Executive

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

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

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m.

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m. Federal Programs Committee Meeting Of the Assumption Parish Police Jury Wednesday, May 12, 2010 5:00 O clock p.m. 1. Committee members recorded as present were: Mr. Patrick Lawless, Chairman; Mr. Irving

More information

NOW, THEREFORE, the Government, DOTD, and WJLD agree to amend the 1990 Agreement and 1999 Amendment as follows: ARTICLE I.

NOW, THEREFORE, the Government, DOTD, and WJLD agree to amend the 1990 Agreement and 1999 Amendment as follows: ARTICLE I. AMENDMENT NUMBER 2 OF THE LOCAL COOPERATION AGREEMENT BETWEEN THE DEPARTMENT OF THE ARMY AND THE WEST JEFFERSON LEVEE DISTRICT FOR CONSTRUCTION OF THE ACCELERATED COMPLETION OF CONSTRUCTION OF THE WEST

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom May 17, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom May 17, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor Scott Byrd, Ward 3 Director (Arrived late 5:40) Joann Nelson,

More information

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m. AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. Bid Opening - Mr. Charles Cavanaugh,

More information

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA Mayor Glenn Brasseaux called the meeting to order at 6:00 p.m. Councilmember Kim Guidry

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

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

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

TERREBONNE PARISH COUNCIL

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

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING BE IT REMEMBERED on the 2 nd day of January 2018 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

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

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

More information

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

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

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

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent Minutes of January 22, 2019 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 22, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana,

More information

Distribution Restriction Statement Approved for public release; distribution is unlimited.

Distribution Restriction Statement Approved for public release; distribution is unlimited. CECW-PR Regulation No. 1165-2-18 Department of the Army U.S. Army Corps of Engineers Washington, DC 20314-1000 Water Resources Policies and Authorities REIMBURSEMENT FOR NON-FEDERAL PARTICIPATION IN CIVIL

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, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

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

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

More information

REGULAR MEETING THURSDAY, MARCH 6, :30 P.M.

REGULAR MEETING THURSDAY, MARCH 6, :30 P.M. A G E N D A REGULAR MEETING THURSDAY, MARCH 6, 2014 5:30 P.M. 1. Call to order by President Scott. 2. Invocation and Pledge of Allegiance. (Mr. McMillin) 3. Roll Call. 4. Hold a public hearing at 6:00

More information

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday,, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS PRESENT: Mayor Shannon Hart Councilperson Mack Bryant Councilperson Virginia Hollings Councilperson

More information

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits.

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits. A G E N D A REGULAR MEETING THURSDAY, DECEMBER 1, 2011 5:30 P.M. 1. Call to order by President Brame. 2. Invocation and Pledge of Allegiance. (Mr. Scott) 3. Roll Call. 4. Take appropriate action on applications

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

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

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

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

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation. CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, 2002 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

GRAVITY DRAINAGE DISTRICT NO.EIGHT

GRAVITY DRAINAGE DISTRICT NO.EIGHT GRAVITY DRAINAGE DISTRICT NO.EIGHT OF WARD ONE, CALCASIEU PARISH 2841 Goos Road MINUTES Lake Charles, LA 70611 REGULAR BOARD MEETING 6:00 P M, Monday, July 10, 2017 The Board of Commissioners of Gravity

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room, 58050 Meriam Street,

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

MINUTES POINTE COUPEE PARISH POLICE JURY September 11, 2018

MINUTES POINTE COUPEE PARISH POLICE JURY September 11, 2018 MINUTES POINTE COUPEE PARISH POLICE JURY September 11, 2018 The Pointe Coupee Parish Police Jury met in regular session at 5:30 p.m. Tuesday, September 11, 2018, at the Courthouse Annex in the Police Jury

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present: REGULAR MEETING & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - DECEMBER 20, 2011 A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall

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

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, SEPTEMBER 15, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, SEPTEMBER 15, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, SEPTEMBER 15, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

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

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS COOPERATION AGREEMENT BETWEEN THE UNITED STATES OF AMERICA, THE SEWERAGE AND WATER BOARD OF NEW ORLEANS, AND THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST ON BEHALF OF ORLEANS LEVEE DISTRICT

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015

CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015 CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Pro Tempore Don W. Ryan at 7:30 p.m. on Wednesday, April

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 Board of Commissioners for the Pontchartrain Levee District met at its office on

The Board of Commissioners for the Pontchartrain Levee District met at its office on The Board of Commissioners for the Pontchartrain Levee District met at its office on Tuesday, January 17, 2017, pursuant to due notice given to each member in due time, form and manner as follows: January

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 9, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D Angelo,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m. Insurance Committee Meeting Of the Assumption Parish Police Jury Wednesday, July 27, 2011 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Booster Breaux,

More information