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

Size: px
Start display at page:

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

Transcription

1

2

3 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 CENTER HIGHWAY 15, POINTE A LA HACHE, LOUISIANA 1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. 5. Introduction of Ordinances and Resolutions. 6. Ordinances and Resolutions on Second Reading and Final Passage: a. An Ordinance providing for the issuance of not to exceed Nine Million Five Hundred Thousand Dollars ($9,500,000) in aggregate principal amount of Plaquemines Port, Harbor and Terminal District Taxable Limited Tax Revenue Bonds (the Bonds ), in one or more series, prescribing the form, terms and conditions of the Bonds and the security therefore; designating the date, denomination and place of payment of such Bonds; providing for the payment of such Bonds in principal and interest; approving and confirming the sale of such Bonds; and providing for other matters with respect to the Bonds. COUNCIL MEMBER HINKLEY 7. New Business 8. Approval of Minutes a. October 24, 2013 meeting

4 AGENDA FOR THE NOVEMBER 14, 2013 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M., OR IMMEDIATELY FOLLOWING THE THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT MEETING PLAQUEMINES PARISH MAGNOLIA CENTER HIGHWAY 15, POINTE A LA HACHE, LOUISIANA 1. Roll Call, Prayer and Pledge of Allegiance. a. Executive Session at 1:00 p.m. 1) Discussion of Coastal Zone suit filings-attorney Ken Rathburn. COUNCIL b. Proclamations. c. Status Report by the Parish President 2. Bids and Advertisements. 3. Beer and Liquor Licenses. 4. Building Permits. a. Construction Permits b. Briana Toussaint, Highway 23, Belle Chasse, Fourth Trailer Residence. COUNCIL MEMBER BURAS c. United Bulk Terminals, Highway 15, (Lots 1-40), Davant, New Trailer Park. COUNCIL MEMBER GRIFFIN d. Coastal Use Permit- Myrtle Grove Land Preservation, Round Lake and Bayou Dupont, Myrtle Grove, Louisiana, Application No. CZM COUNCIL MEMBER Turner 5. Introduction of Ordinances and Resolutions. 6. Ordinances and Resolutions 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 the property of Burmaster Land and Development Company, Plaquemines Parish, Louisiana, as shown on Map of Resubdivision, Tract A, Burmaster Land and Development Co. into Tracts A-1 and A-2, Belle Chasse. La.. by Hugh McCurdy, III, P.L.S., dated June 18, 2013 the owners 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 FROM THE 10/24/13 MEETING) COUNCIL MEMBER HINKLEY (2) An Ordinance authorizing and directing the Plaquemines Parish President to enter th into a Right of Use Agreement for the acquisition of a Servitude on up to 1/4 of an acre of the property owned by White Oak Realty, LLC and Citrus Realty, LLC on Highway 39 in Plaquemines Parish for the use in erecting a welcome sign commensurate with those allowances set forth in the Right of Use Agreement; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN (3) An ordinance by the Plaquemines Parish Council, as and on behalf of the Coastal Protection and Restoration Authority Board of Louisiana ( CPRA Board ), the West Bank Levee District, Plaquemines Parish and Plaquemines Parish Government, to appropriate perpetual flood protection levee and floodwall easements and temporary work area easements in certain portions of lands in Plaquemines Parish, Louisiana to construct the West Bank and Vicinity (WBV) Mississippi River Levee (MRL), Mississippi River and Tributaries (MR&T)

5 Project, Hurricane and Storm Damage Risk Reduction System (HSDRRS), Resilient Features, Augusta to Oakville (B), WBV-MRL 1.2B, Baseline Stations to , Plaquemines Parish, Louisiana project for Mississippi River levee, flood and hurricane protection purposes and otherwise to provide with respect thereto. COUNCIL (4) An ordinance by the Plaquemines Parish Council, as and on behalf of the Coastal Protection and Restoration Authority Board of Louisiana ( CPRA Board ), the West Bank Levee District, Plaquemines Parish and Plaquemines Parish Government, to appropriate perpetual flood protection levee and floodwall easements and temporary work area easements in certain portions of lands in Plaquemines Parish, Louisiana to construct the West Bank and Vicinity (WBV), Mississippi River Levee (MRL), Mississippi River and Tributaries (MR&T) Project, Hurricane and Storm Damage Risk Reduction System (HSDRRS), Resilient Features, English Turn Bend to Belle Chasse, WBV-MRL 5.2, Baseline Stations to , Plaquemines Parish, Louisiana project for Mississippi River levee, flood and hurricane protection purposes and otherwise to provide with respect thereto. COUNCIL (5) An Ordinance establishing rules, regulations, definitions and procedures relative to the Plaquemines Parish Coastal Zone Management Program; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE b. An Ordinance to enact the provisions and recommendations of the Plaquemines Parish Comprehensive Master Plan, which was adopted by the Plaquemines Parish Planning Board at its Regular Meeting on September 3, 2013, and to otherwise provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 9/26/13, 10/10/13 AND 10/24/13 MEETING) COUNCIL MEMBER GUEY c. An Ordinance to amend the Five-Year Capital Improvements Plan for the LA 23 Widening Project Jefferson/Plaquemines Parish line to Engineer Road in Plaquemines Parish; and otherwise to provide respect thereto. (DEFERRED AND CARRIED OVER FROM THE 9/26/13 AND 10/10/13 MEETING) COUNCIL MEMBER GUEY d. A Resolution authorizing and directing the law firm of Dwyer, Cambre, and Suffern, L.L.C., Plaquemines Parish Council Attorney, to file a Mandamus against William H. Nungesser, in his capacity as Plaquemines Parish President to have permits presented to the Plaquemines Parish Council for approval prior to issuance of same, and to have the permits which have been issued by the Permits Office, without Council approval or authorization, declared null and void. (DEFERRED AND CARRIED OVER FROM THE 10/10/13 AND 10/24/13 MEETING) COUNCIL. e. An Ordinance to amend the General Fund, 2013 Operating Expenditure Budget, Coroner Department, various line items and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 10/10/13 AND 10/24/13 MEETING) COUNCIL MEMBER HINKLEY. f. An Ordinance to amend the Five-Year Capital Improvements Plan for the Railroad Crossings Upgrade Project; and otherwise to provide to respect thereto. (DEFERRED AND CARRIED OVER FROM THE 10/10/13 AND 10/24/13 MEETING) COUNCIL MEMBER HINKLEY. g. An Ordinance to amend the Five-Year Capital Improvements Plan by transferring $1,300, from the New Courthouse Project to the Government Complex Council Building Project; authorizing Parish President William Billy Nungesser to hire a firm to engineer, design, and construct the Government Complex Council Building Project; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 10/24/13 MEETING) COUNCIL MEMBER GRIFFIN h. An Ordinance to amend the Five-Year Capital Improvements Plan for the Epsilon Extension-Beta Street to Culvert Road Project; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 10/24/13 MEETING) COUNCIL MEMBER HINKLEY

6 i. An Ordinance to amend the Five-Year Capital Improvements Plan for the LA Hwy 23- Belle Chasse Turn Lanes Project and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 10/24/13 MEETING) COUNCIL MEMBER GUEY j. An Ordinance to amend the 2013 Operating Expenditure Budget, various funds, various departments, various line items for preparation efforts due to Tropical Storm Karen and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 10/24/13 MEETING) COUNCIL k. An Ordinance to amend the Five-Year Capital Improvements Plan for the Communication-Disaster Upgrade Project and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 10/24/13 MEETING) COUNCIL l. A Resolution appointing members of the Audit Committee of the Plaquemines Parish Council for 2014 pursuant to Section 7.08 of Article 7 of the Charter for Local Self- Government, Plaquemines Parish, Louisiana; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN m. An Ordinance authorizing Plaquemines Parish Government appropriate the sum of $39, to reimburse PAWS (Plaquemines Animal Welfare Society) for Hurricane Isaac related costs; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY n. An Ordinance to amend the Five-Year Capital Improvements Plan for the Annual water & Wastewater Project and Water Main Repairs-K Street Project and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE o. An Ordinance to amend the Five-Year Capital Improvements Plan for the Mississippi River Bike Trail Project and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY p. A Resolution to provide employee s group coverages consisting of health, dental, vision and life for the policy period January 1, 2014 through December 31, 2014, on an employer/employee contributory basis of 72%/28%; and otherwise to provide with respect thereto. COUNCIL q. An Ordinance authorizing and directing the Director of the Plaquemines Parish Civil Service to prepare a Request for Qualifications for Professional Services to assist in and consult on the evaluation and proper salary of the Mineral Lease Administrator position; and, based on his review of the responses received to present to the Parish Council his recommendation and a proposed contract for final approval, and upon approval by the Parish Council, to negotiate and execute a contract; and otherwise to provide with respect thereto. COUNCIL r. A Resolution authorizing Plaquemines Parish President, William Billy Nungesser, to execute Supplemental Agreement No. 1, which amends the existing Cooperative Endeavor Agreement between the Parish of Plaquemines and the Parish of Jefferson, dated January 29, 2013, authorized by Ordinance No adopted on May 10, 2012, for Right-of-Way Acquisition for Peters Road Bridge and Extension (Phase II), State Project No. H , to provide for a time extension of eighteen (18) months, which does not increase the total cost of the Cooperative Endeavor Agreement. COUNCIL s. An Ordinance authorizing William H. Billy Nungesser, Parish President, to enter into a Memorandum of Agreement with the Coastal Protection and Restoration Authority of Louisiana for reimbursement of costs associated with the acquisition of oyster leases impacted by granting right of entry to U. S. Army Corps of Engineers for maintenance dredging and disposal of Baptiste Collette Bar Channel, and otherwise to provide with respect thereto. COUNCIL t. An Ordinance adopting the Original Operating Budget of Revenues and Expenditures for the Plaquemines Parish Government for the fiscal year beginning January 1, 2014, and ending December 31, 2014, and otherwise to provide with respect thereto. COUNCIL

7 u. An Ordinance adopting the Original Capital Improvement Budget for the Plaquemines Parish Government for the five-year period beginning January 1, 2014, and ending December 31, 2018, and otherwise to provide with respect thereto. COUNCIL MEMBER v. An Ordinance establishing a policy of budgetary control for the Operating Budget of Expenditures for the Plaquemines Parish Government for the fiscal year beginning January 1, 2014, and ending December 31, 2014, and otherwise to provide with respect thereto. COUNCIL w. An Ordinance to amend the General Fund, 2013 Operating Revenue and Expenditure Budgets, Judges-Department of Juvenile Services, line item Professional Services and otherwise to provide with respect thereto. COUNCIL x. An Ordinance to amend the 2013 Operating Revenue Budget, line item Reimbursement- Corp of Engineers Saltwater Intrusion for response efforts due to the Saltwater Wedge Intrusion and otherwise to provide with respect thereto. COUNCIL MEMBER y. An Ordinance to amend the General Fund, 2013 Operating Expenditure Budget, Swimming Pools-Port Sulphur Civic Center Department and Recreation-Dixie Youth Baseball Department and otherwise to provide with respect thereto. COUNCIL MEMBER TURNER z. An Ordinance to amend the Five-Year Capital Improvements Plan for the Ferry Transportation Emissions Project and otherwise to provide with respect thereto. COUNCIL aa. bb. cc. dd. ee. ff. gg. An Ordinance to amend the Five-Year Capital Improvements Plan for the Repairs-Belle Chasse/Scarsdale Ferry Landing Project and the Waterline-Lake Hermitage Project and otherwise to provide with respect thereto. COUNCIL An Ordinance to amend the General fund, 2013 Operating Expenditure Budget Human Resources-General Department, personal services line items for an Insurance Specialist position and otherwise to provide with respect thereto. COUNCIL MEMBER A Resolution authorizing and directing the Parish President to negotiate and subsequently, following approval of the negotiated contract, execute a contract, based on a review of the responses to the Requests for Qualifications received by the Parish of Plaquemines, with the firm of Linfield, Hunter & Junius, Inc., for the provision of professional engineering/architectural services to design, build and renovate, as needed, the Courthouse Facility Project in Pointe a la Hache, Louisiana, the Parish Seat, including the reconstruction of a portion of the Old Courthouse as a museum, as well as the construction of a new courthouse facility to be located at Point a la Hache. COUNCIL A Resolution to cancel the December 26, 3013, regularly scheduled Council Meeting due to the Christmas Holiday; and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS A Resolution to cancel the November 28, 3013, regularly scheduled Council Meeting due to the Thanksgiving Holiday; and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS An Ordinance to amend the Five-Year Capital Improvements Plan for the Extension Peters Road Bypass Project and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS An Ordinance authorizing and directing Parish President William Billy Nungesser to execute a contract, attached hereto, with Crossties Consulting, L.L.C. for professional services to assist in the planning, engineering, oversight and other related services in support of Plaquemines Parish s claims for compensation related to the April 20, 2010, BP Corporation Macondo Well Blowout and Oil Spill; and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS

8 hh. ii. jj. kk. ll. An Ordinance to amend the Five-Year Capital Improvements Plan for the Repairs-Port Sulphur Water Plant Project; and otherwise to provide with respect thereto. COUNCIL MEMBER TURNER An Ordinance to appropriate the sum of $20,000 to Community Action for the aid to the poor and needy; and otherwise to provide with respect thereto. COUNCIL MEMBER TURNER An Ordinance to amend the Five-Year Capital Improvements Plan for the Drainage/Roadway Repairs-Myrtle Grove Subdivision Project and otherwise to provide with respect thereto. COUNCIL MEMBER TURNER. A Resolution to appoint Mr. Gerald Cormier to the Coastal Zone Advisory Committee; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE A resolution authorizing the Parish President, William Billy Nungesser, to prepare and execute those documents and agreements required in the submission of the application for funding of Plaquemines Parish Hurricane Isaac Recovery Plan, to enter into and execute a Cooperative Endeavor Agreement between Plaquemines Parish Government, and the State of Louisiana, Division of Administration, Office of Community Development (OCD), and to sign all documents and act on behalf of Plaquemines Parish in all matters pertaining to the Hurricane Isaac Community Recovery Program; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 7. New Business a) Public comments regarding Hurricane Isaac. COUNCIL MEMBER TURNER b) Update and Presentation by District 6. COUNCIL MEMBER TURNER c) Discussion regarding Livaudais Lane. COUNCIL MEMBER GRIFFIN d) Discussion of My Home My Story-Flood Insurance Rate Increase. COUNCIL MEMBER d) Presentation and Discussion by representatives from FEMA. COUNCIL MEMBER e) National Weather Service Storm Ready Certification presentation. COUNCIL MEMBER f) Progress Report on Port Eads. COUNCIL MEMBER GRIFFIN 8. Approval of Minutes a) October 24, 2013 regular meeting b) October 29, 2013, special meeting

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

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. 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

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. 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

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

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

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, 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

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

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 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. 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. 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

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

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

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

Pontchartrain Levee District Fiscal Year Budget Public Hearing Agenda

Pontchartrain Levee District Fiscal Year Budget Public Hearing Agenda Pontchartrain Levee District Fiscal Year 2019-2020 Budget Public Hearing Agenda Date: Monday, March 18, 2019 Place: 2069 Railroad Avenue Time: 6:00 p.m. Lutcher, LA 70071 Date & Time Agenda Posted: March

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM Amended 09/11/2018 @ 11:52 a.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

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

IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS ITEM F IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of

More information

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms. I. Determination of Quorum AGENDA MEETING NO. 15 - FISCAL 2010-2011 REGULAR MEETING THURSDAY, JUNE 30, 2011 AT 10:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA II. III.

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

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

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

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

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

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

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. 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

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

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented. AGENDA 1 CALL TO ORDER: PRAYER: ROLL CALL (Establish Quorum): APPROVAL OF MINUTES: 1. Approve minutes of the Regular meeting of February 7, 2017 as presented. CONSENT AGENDA: 1. Travel/Training 2. Authorize

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

CITY OF PORT ARANSAS, TEXAS AGENDA

CITY OF PORT ARANSAS, TEXAS AGENDA CITY OF PORT ARANSAS, TEXAS AGENDA CITY COUNCIL SPECIAL MEETING Monday, November 6, 2017 @ 5:00 pm Port Aransas City Hall, 710 W. Avenue A Port Aransas, Texas 78373 Notice is hereby given that the Port

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

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

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

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

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

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

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

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

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT

More information

The Board shall determine the appropriate amount of the bonds in accordance with law.

The Board shall determine the appropriate amount of the bonds in accordance with law. Facilities BP 7214(a) GENERAL OBLIGATION BONDS The Board of Education recognizes that school facilities are an essential component of the educational program and that the Board has a responsibility to

More information

2017 RESOLUTIONS THROUGH

2017 RESOLUTIONS THROUGH 2017 RESOLUTIONS 2017-1 THROUGH 2017-95 2017-1 A RESOLUTION REQUESTING AN ADVANCE PAYMENT OF THE CURRENT COLLECTION OF TAXES DUE THE CITY OF HURON ADOPTED: JANUARY 10, 2017 2017-2 A RESOLUTION AUTHORIZING

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

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 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

More information

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 27, 2017 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Facilities GENERAL OBLIGATION BONDS

Facilities GENERAL OBLIGATION BONDS Board Policy SANGER UNIFIED SCHOOL DISTRICT BP 7214(a) Facilities GENERAL OBLIGATION BONDS The Governing Board recognizes that school facilities are an essential component of the educational program and

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

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

A Bill Regular Session, 2013 HOUSE BILL 2078

A Bill Regular Session, 2013 HOUSE BILL 2078 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas th General Assembly As Engrossed: H// A Bill Regular Session, 0 HOUSE BILL 0 By: Representative

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

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

BOARD OF SUPERVISORS COUNTY OF MADERA BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL COMMUNITY DEVELOPMENT AND PLANNING COMMITTEE Mr. Steve Trosclair Mr. Scotty Dryden Mr. John Navy Ms. Arlanda Williams Mr. Gerald Michel Chairman Vice-Chairman Member Member Ms.

More information

SPECIAL ITEMS. 2. Ord. Cal. No Ordinance adopting the 2018 Parish Operating Budget. (Introduced 9/27/17) (Postponed 10/5/17)

SPECIAL ITEMS. 2. Ord. Cal. No Ordinance adopting the 2018 Parish Operating Budget. (Introduced 9/27/17) (Postponed 10/5/17) PUBLISHED OCTOBER 25, 2017 AND POSTED AT PARISH COMPLEX BY OCTOBER 30, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, NOVEMBER 02, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SENATE BILL 338 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SENATE BILL 338 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SENATE BILL 338 RATIFIED BILL AN ACT TO ENACT THE DISASTER RECOVERY ACT OF 2017. The General Assembly of North Carolina enacts: SECTION 1. If Senate Bill

More information

HAZARD MITIGATION GRANT PROGRAM SUPPLEMENTAL CONDITIONS

HAZARD MITIGATION GRANT PROGRAM SUPPLEMENTAL CONDITIONS HAZARD MITIGATION GRANT PROGRAM SUPPLEMENTAL CONDITIONS The agreement shall be subject to the following conditions contained in the OWNER S grant agreement with the Florida Division of Emergency Management.

More information

Environmental Commission, Finance Dept, OEM

Environmental Commission, Finance Dept, OEM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA MARCH 25, 2019 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS The Dubuque City Council met in regular session at 6:30 p.m. on March 5, 2012 in the Historic Federal Building, 350 W. 6 th Street. Present: Mayor Buol; Council

More information

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

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

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

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

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA May 22, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

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

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

Items number 8, 10 and 11 were removed from the consent agenda.

Items number 8, 10 and 11 were removed from the consent agenda. City of Edgerton Special Meeting Minutes Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session A Regularl Session of the City Council was held in the Edgerton City Hall, 404 E. Nelson,

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

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT 75th OREGON LEGISLATIVE ASSEMBLY--2009 Regular Session Sponsored by Senators WINTERS, COURTNEY Enrolled Senate Bill 671 CHAPTER... AN ACT Relating to the Capitol Planning Commission; creating new provisions;

More information

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY Thursday, October 18, 2018 2:00 p.m. Regular Meeting Board Members Present: Chairman JOSHUA ALPINE, MIKE LEE and PRIMO SANTINI Board Members

More information

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis, Tennessee 38103-2017 CALL TO ORDER by the Sergeant-at-Arms

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

08/22/12 REVISOR JSK/AA

08/22/12 REVISOR JSK/AA 1.1 1.2 1.3 1.4 1.5 1.6 1.7 1.8 1.9 1.10 1.11 1.12 1.13 1.14 A bill for an act relating to disaster assistance; authorizing spending to acquire and better public land and buildings and other improvements

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

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

Jefferson EDGE Status Report 4: 3: 2: July October Prepared by JEDCO and GCR & Associates, Inc.

Jefferson EDGE Status Report 4: 3: 2: July October Prepared by JEDCO and GCR & Associates, Inc. Jefferson EDGE 2020 CRIME PUBLIC BEAUTIFICATION FAT FLOOD HOSPITALS INSURANCE CITY PROTECTION ABATEMENT EDUCATION REDEVELOPMENT & HEALTH CARE Status Report 4: 3: 2: July October 2011 2010 JEDCO and GCR

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

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

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information