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

Size: px
Start display at page:

Download "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"

Transcription

1 AGENDA FOR THE APRIL 28, :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 of Allegiance. 1a. Executive Session at 1:00 p.m. 1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. 2. Eric Ragas, et al vs. Plaquemines Parish Government, 25 th JDC, Case No , Division B - Mr. Mario Arteaga, Attorney. 3. Ronnie Prestenbach vs. Plaquemines Parish Government, 25 th JDC, Case No , Division B - Mr. Mario Arteaga, Attorney. 1b. Status Report by the Parish President. 2. Bids and Advertisements. 3. Beer and Liquor Licenses. 4. Building Permits. a. Construction Permits. b. John Friedman, Mobile Home for Rental Purposes, Highway 11, Empire, Louisiana. COUNCIL MEMBER EDGECOMBE c. LeHair, Portable Building for the purpose of operating a Commercial Nail Salon Business, Highway 23, Nairn, Louisiana. COUNCIL MEMBER EDGECOMBE d. Kenneth & Monica Martin, New Residence, 105 Deer Range Lane, Port Sulphur, Louisiana. COUNCIL MEMBER TURNER e. Hwy. 23 Property, LLC, Fireworks Stand (Renewal) 9418 Highway 23, Belle Chasse, Louisiana. f. Robin Woodall, Temporary Motor Home, Highway 23, Port Sulphpur, Louisiana. COUNCIL MEMBER TURNER 4a. Proclamations. 5. Introduction of Ordinances and Resolutions. 6. Ordinances on Second Reading and Final Passage: a Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. (1) An Ordinance approving a plan of resubdivision of Parcel C-1, Myrtle Grove Plantation, Section 6, T16S, R25E, Plaquemines Parish, Louisiana, into Lots C-1A, C-1B, C-1C, and the dedication of Ameripure Drive, Myrtle Grove Plantation, Section 6, T16S, R25E, Plaquemines Parish, as shown on the plat of survey by Dufrene Surveying & Engineering, Inc., dated June 4, 2008, the owner having fulfilled all of the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines. (DEFERRED AND CARRIED OVER FROM THE 3/10/11, 3/24/11 AND 4/14/11 MEETINGS) COUNCIL MEMBER TURNER SECONDED BY COUNCIL MEMBER BURAS

2 (2) An Ordinance declaring certain property belonging to the Parish as surplus property; and THE 4/14/11 MEETING) (3) An Ordinance approving a Cooperative Endeavor Agreement with the Plaquemines Parish Government and the Plaquemines Port, Harbor and Terminal District, (Port); authorizing the Parish President, William ABilly@ Nungesser, to negotiate and execute those documents and agreements with the Port; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 4/14/11 MEETING) COUNCIL MEMBER (4) An Ordinance authorizing the acceptance of a Donation of a parcel of ground BNB Partners, L.L.C., to Plaquemines Parish Government for the restricted use as a fire station and/or emergency medical station for EMT=s and its vehicles and if accepted, directing and authorizing the Parish President, William H. ABilly@ Nungesser, to execute any and all documents necessary in order to accomplish the intent of this Ordinance. (DEFERRED AND CARRIED OVER FROM THE 4/14/11 MEETING) COUNCIL MEMBER TURNER SECONDED BY COUNCIL MEMBER GRIFFIN (5) An Ordinance to amend the Five-Year Capital Improvements Plan for the purchase of the old Joe Brown property/five Star Marine Service, Inc./Woodlawn Plantation Tract described as Lots 3, 4, 5 & 6, Woodlawn Plantation, Sections 3 & 4, T-15-S, R-12-E, Plaquemines Parish; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN (6) An Ordinance to amend the primary term of that oil, gas and mineral lease covering Parish Tract No. 08-1, situated in Sections 8 and 17, T19S, R18E, Coquille Bay Field, Grand Prairie Levee District, Plaquemines Parish, Louisiana, estimated to contain approximately acres, more or less; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN (7) An Ordinance authorizing and directing the Parish President, Billy Nungesser or his designee, to enter into and execute a Cooperative Endeavor Agreement (CEA) between the Plaquemines Parish Government (PPG) and the Plaquemines Parish Law Enforcement District (PPSO) for the construction of an Emergency Operations Center (EOC); and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS (8) An Ordinance authorizing the Parish President, William H. ABilly@ Nungesser, to enter into and execute a Cooperative Endeavor Agreement between Plaquemines Parish Government and the Southeast Louisiana Flood Protection Authority-West; and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS (9) An Ordinance authorizing William ABilly@ Nungesser, Parish President, on behalf of the Plaquemines Parish Government, as the governing authority of the Plaquemines West Bank Levee District, to execute those documents and agreements required in granting the U.S. Army Corps of Engineers a right of entry for ingress and egress to conduct surveys, soil and borrow borings, environmental and cultural resources investigations in connection with, West Bank and Vicinity (WBV), Hurricane and Storm Damage Risk Reduction System (HSDRRS), Mississippi River Levee, Mississippi River and Tributaries (MRL), WBV-MRL 1.2B, Baseline Stations to , Plaquemines Parish, Louisiana; and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS (10) An Ordinance authorizing the Parish President, William H. ABilly@ Nungesser, to grant a right of entry to the Southeast Louisiana Flood Protection Authority-West, on behalf of the West Jefferson Levee District, on certain properties identified as Parcels 6-4, 6-6, 8-1, 9-1 and 10-1 for State Project No , Peters Road Bridge and Extension (Phase 1), La. Route 1261, Plaquemines Parish, Louisiana; and otherwise to provide with respect thereto. (11) An Ordinance temporarily waiving the Load Limits on F. Edward Hebert Boulevard with inclusion of use restrictions for use by the U.S. Army Corps of Engineers= contractors in the construction of the WBV-MRL 4.1 Reach Improvements to the Mississippi River Levee for 100-Year Storm Protection; authorizing the Parish President, William ABilly@ Nungesser, to enter into and execute those documents necessary for granting the waiver with the use restrictions; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY (12) An Ordinance temporarily waiving the Load Limits on Main Street with inclusion of use

3 restrictions for use by the U.S. Army Corps of Engineers= contractors in the construction of the WBV-MRL 4.1 Reach Improvements to the Mississippi River Levee for 100-Year Storm Protection; authorizing the Parish President, William Nungesser, to enter into and execute those documents necessary for granting the waiver with the use restrictions; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY (13) An Ordinance temporarily waiving the Load Limits on F. Edward Hebert Boulevard with inclusion of use restrictions for use by the U.S. Army Corps of Engineers= contractors in the construction of the WBV-MRL 6.1 Reach Improvements to the Mississippi River Levee for 100-Year Storm Protection; authorizing the Parish President, William Nungesser, to enter into and execute those documents necessary for granting the waiver with the use restrictions; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY b. A Resolution to dismiss the proceedings entitled, AThe Plaquemines Parish Council versus William H. Nungesser@, Docket No , 25 th JDC, Plaquemines Parish, Louisiana; and THE 3/10/11, 3/24/11 AND 4/14/11 MEETINGS) COUNCIL MEMBER MARINOVICH c. An Ordinance to amend the 2011 Operating Revenue and Expenditures Budgets, various funds, various departments, various line items and to amend the 2011 Manpower Table; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 3/24/11 AND 4/14/11 MEETINGS) d. An Ordinance to amend the Five-Year Capital Improvement Plan for Various Projects; and THE 3/24/11 AND 4/14/11 MEETINGS) e. An Ordinance to amend the General Fund 2011 Operating Revenue and Expenditure Budgets and to create a new Tourism Recovery Program Department; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 4/14/11 MEETING) f. An Ordinance authorizing and approving Parish President, William ABilly@ Nungesser, to enter into a Memorandum of Agreement and a Cooperative Endeavor Agreement for the development of a Regional WEB-Based LIMS-EOS Module; authorizing the Parish President to negotiate and execute those documents and agreements with the State Office of Coastal Protection and Restoration (OCPR/CPRA), the Southeast Louisiana Flood Protection Authority-East), the Southeast Louisiana Flood Protection Authority-West (SLFPA-WEST) and the Pontchartrain Levee District; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 4/14/11 MEETING) g. A Resolution to appoint the Plaquemines Parish Members of the West Bank Rail Transportation Authority; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE 4/14/11 MEETING) h. An Ordinance to amend the Five-Year Capital Improvements Plan for the Dredging Sand Barrier Project; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY i. An Ordinance to appropriate the sum of $38, from the General Fund Unreserved/Undesignated Fund Balance for a portable building to be used for a concession stand and restroom facilities at Cypress Park, Belle Chasse, Louisiana; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY j. An Ordinance to amend the General Fund, 2011 Operating Expenditure Budget, Engineering Department, line item Professional Services; and otherwise to provide with respect thereto. k. An Ordinance to amend the General Fund, 2011 Operating Expenditure Budget, Ordinance & Proceedings Department, various line items; and otherwise to provide with respect thereto.

4 l. An Ordinance to amend the General Fund, 2011 Operating Expenditure Budget, Coastal Zone Land Department, line item Electronic Surveying Equipment; and otherwise to provide with respect thereto. m. An Ordinance to amend the Five-Year Capital Improvements Plan for the Baptiste Collette Deepening Project; and otherwise to provide with respect thereto. COUNCIL MEMBER n. An Ordinance to amend the General Fund, 2011 Operating Expenditure Budget, Coastal Zone Management Department, line item Professional Services-Right of Way Acquisitions; and otherwise to provide with respect thereto. COUNCIL MEMBER o. An Ordinance to amend the General Fund, 2011 Operating Expenditure Budget, Clerk of Court Department, line item Rental/Lease-Storage Space; and otherwise to provide with respect thereto. p. An Ordinance to amend the General Fund, 2011 Operating Expenditure Budget, City & Ward Court Department, various line items; and otherwise to provide with respect thereto. q. An Ordinance to amend the Five-Year Capital Improvements Plan for the Signs-Fort Jackson Project; and otherwise to provide with respect thereto. COUNCIL MEMBER r. An Ordinance to amend the Five-Year Capital Improvements Plan for the Roof Repair-Belle Chasse Government Complex Warehouse Project; and otherwise to provide with respect thereto. s. A Resolution designating as the Fiscal Agent for the Parish of Plaquemines for the period commencing June 1, 2011 and ending May 31, t. A Resolution authorizing the Parish President, William H. ABilly@ Nungesser, to grant a right of entry to the Southeast Louisiana Flood Protection Authority-West, on behalf of the West Jefferson Levee District, on certain properties identified as Parcels 6-4, 6-6, 8-1, 9-1 and 10-1 for State Project No , Peters Road Bridge and Extension (Phase 1), La. Route 1261, Plaquemines Parish, Louisiana; and otherwise to provide with respect thereto. u. A Resolution to approve of a Cooperative Endeavor Agreement between the Plaquemines Parish Government and the Glass House of Plaquemines for the transfer of ownership of surplus furniture from the former Belle Chasse School/Metropolitan Human Development Center, for use in providing positive living environments to the women of Plaquemines Parish involved in domestic situations; and otherwise to provide with respect thereto. COUNCIL MEMBER TURNER v. A Resolution ordering and calling a special election to be held in the Parish of Plaquemines, State of Louisiana, to submit a proposition on the question of changing the Parish Seat of said Parish; and providing for other matters in connection therewith. COUNCIL MEMBER EDGECOMBE w. An Ordinance accepting the $300, in funding from Bureau of Ocean Energy Management Regulation, and Enforcement (BOEMRE) previously Minerals Management Services (MMS) through the Coastal Improvement Assistance Program (CIAP) into the Parish and amend budget in said amount; authorizing the Parish President, William ABilly@ Nungesser, to sign and execute all documents pertaining to the application and implementation of the Update of the Plaquemines Parish Coastal Management Plan (Award No. M11AF00102); as per authorization of Council Resolution No , adopted July 9, 2009, authorizes Karla Cormier & Associates, LLC to prepare and administer the Grant in collaboration with Parish Coastal and Grant Staff. COUNCIL MEMBER EDGECOMBE

5 x. A Resolution to dismiss the proceedings entitled, AThe Plaquemines Parish Council versus William H. Nungesser@, Docket No , 25 th JDC, Plaquemines Parish, Louisiana; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH 7. New Business. a. Discussion concerning the Expropriation of Jefferson Lake Canal and Plaquemines Dirt & Clay. (DEFERRED AND CARRIED OVER FROM THE 3/10/11, 3/26/11 AND 4/14/11 MEETINGS) COUNCIL MEMBER TURNER b. Presentation by Delta/Lok. (DEFERRED AND CARRIED OVER FROM THE 4/14/11 MEETING) COUNCIL MEMBER EDGECOMBE c. Update and Presentation by District 6. COUNCIL MEMBER TURNER d. Discussion regarding Mr. Nungesser=s request for the Civil Service Commission to adopt a Rule that would require Classified Employees to submit to a lie detector test. COUNCIL MEMBER TURNER

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

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

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

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

More information

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

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

More information

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. 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 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. 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

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

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

More information

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

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

More information

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

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

More information

Kim M. Toups, 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. 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 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

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

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

More information

Kim M. Toups Secretary. Council Member 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 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

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. 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

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

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

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. 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

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

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

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

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 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

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. 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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

More information

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

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

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

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

More information

Corrected Minutes August 25, 2015

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

More information

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

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

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

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

More information

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

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

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

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

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

More information

February 19, Motion by K. Funderburk and seconded by W. Funderburk to adopt the minutes of the January 15, 2014 Police Jury meeting.

February 19, Motion by K. Funderburk and seconded by W. Funderburk to adopt the minutes of the January 15, 2014 Police Jury meeting. February 19, 2014 On Wednesday, February 19, 2014 at 3:00 p.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The following members were present: William E. Ruffin,

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

LA's TOP COASTAL ACCOMPLISHMENTS Since Hurricanes Katrina and Rita

LA's TOP COASTAL ACCOMPLISHMENTS Since Hurricanes Katrina and Rita LA's TOP COASTAL ACCOMPLISHMENTS Since Hurricanes Katrina and Rita 1. Formation of Coastal Protection and Restoration Authority (CPRA) Act 8 of the 2005 1 st. Ext. Session (SB 71 by Senator Reggie Dupre)

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

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

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

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

More information

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

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

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

Case 2:13-cv NJB-DEK Document Filed 08/05/14 Page 1 of 6 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Case 2:13-cv NJB-DEK Document Filed 08/05/14 Page 1 of 6 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA Case 2:13-cv-05410-NJB-DEK Document 380-5 Filed 08/05/14 Page 1 of 6 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA BOARD OF COMMISSIONERS OF THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF MARCH 30, 2015 ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF MARCH 30, 2015 ITEM A RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF MARCH 30, 2015 ITEM A Consider Approval of a Resolution Awarding a Contract to RLH Investments, LLC, for Roof and Wall Repairs to the Machinery House

More information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

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

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

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

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

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

More information

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

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

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

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

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

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 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

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

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

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

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

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

More information

Very truly yours, Monica Salins, Executive Director

Very truly yours, Monica Salins, Executive Director The Board of Commissioners for the Pontchartrain Levee District met at its office on Monday, May 16, 2011, pursuant to due notice given to each member in due time, form and manner as follows: May 13, 2011

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

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

Dedicated to Excellence. People Serving People

Dedicated to Excellence. People Serving People Dedicated to Excellence. People Serving People www.panamacity-fl.gov MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING OCTOBER 9, 2018 8:00 AM 1. Opening Prayer with Associate Pastor and Minister of

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

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

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

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

More information

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #2 DESIGNATING THE OFFICIAL NEWSPAPER #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #4 ESTABLISHING STANDARDS AS A BASIS FOR THE USE OF LAND

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, 2019 11:00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. FEBRUARY 18, 2019 IN ACCORDANCE WITH COUNCIL RESOLUTION NO. B-14550, PLEASE

More information

IBERIA PARISH COUNCIL MARCH 7, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL MARCH 7, :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. Representative Simone

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr., Chairman

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony

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

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

PUBLIC HEARING OF APRIL 13, 1999

PUBLIC HEARING OF APRIL 13, 1999 PUBLIC HEARING OF APRIL 13, 1999 (Meeting convened at 2:00 p.m. and adjourned at 4:45 p.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER 1. MOTION TO ADOPT Resolution 1999-601 to vacate and abandon access and utility

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

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence. Meeting commenced at 7:14 PM TOWN OF CUTLER BAY MINUTES TOWN COUNCIL MEETING Thursday, May 18, 2006 7:00 PM East Ridge Retirement Village 19301 S.W. 87 Avenue Cutler Bay, FL 33157 INVOCATION: Mayor Vrooman

More information

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

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

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

More information

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

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

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C. Leonardo

More information

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

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

More information

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