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

Size: px
Start display at page:

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

Transcription

1 ` PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 11, 2017 PLACE: Mathews Government Complex, 4876 Highway 1, Mathews, Louisiana TIME: CALL TO ORDER: ROLL CALL: 5:00 P.M. Mr. Corey Perrillioux, Chairman Mr. Jerry Jones Mrs. Luci Sposito, Vice-Chair Mr. Michael Gros Mr. Aaron Bo Melvin Mr. James H. Bourgeois Mr. Corey Perrillioux, Chairman Mr. Armand Noonie Autin Mr. Jerry LaFont Mr. Daniel Lorraine Mr. James B. Cantrelle, Parish President INVOCATION: Mr. Michael Gros PLEDGE OF ALLEGIANCE: Mr. Armand Noonie Autin * * * * * NOTICE TO THE PUBLIC: If you wish to address the Council, please complete the Public Wishing to Address the Council form located at the back of the meeting room and return it to the Council Chairman or Council Clerk prior to the beginning of the meeting. In accordance with the Americans with Disabilities Act, if you need special assistance, please contact the Lafourche Parish Council Clerk s Office at (985) describing the assistance that is necessary. LPC APRIL 11, 2017 REGULAR SESSION 1

2 A. APPROVAL OF MINUTES: 1. Motion to accept the minutes of the March 28, 2017 Regular Session. B. PROCLAMATIONS: 2. Parish President, James Cantrelle, to present a proclamation proclaiming the month of April as Fair Housing Month. C. PRESENTATIONS AND/OR UPDATES: 3. Parish President James B. Cantrelle to present the Employee of the Month Award and WOW Awards for the month of March. 4. Mr. Timothy Allen, CEO and Mr. Leonard St. Pierre, Chairman, Ochsner St. Anne, Lafourche Hospital Service District No. 2 Board to present an annual report. D. ENGINEERS/ARCHITECTS REPORTS: E. PARISH PRESIDENT, DEPARTMENT HEADS, DIRECTORS, OR MANAGERS REPORTS, PRESENTATIONS AND/OR UPDATES: 5. Ms. Amanda Voisin CZM Administrator, to present a presentation. (DEFERRED FROM THE AND LPC MEETINGS) 6. Mr. James Barnes Director of Public Works, to present a presentation. (DEFERRED FROM THE AND LPC MEETINGS) F. QUESTIONS FOR THE ADMINISTRATION (SESSION 1): G. COUNCIL REPORTS, PRESENTATIONS, UPDATES AND/OR QUESTIONS (SESSION 1): H. LEGAL ADVISOR REPORT: I. PUBLIC WISHING TO ADDRESS THE COUNCIL: J. ORDINANCES FOR DISCUSSION AND RATIFICATION: K. PUBLIC HEARING AND ORDINANCES FOR RATIFICATION: Motion by, seconded by, to open the public hearing. LPC APRIL 11, 2017 REGULAR SESSION 2

3 7. ORDINANCE rescinding and repealing Ordinance No adopted by the Lafourche Parish Council, State of Louisiana (the Parish Council ), on September 10, 1996, entitled: An ordinance amending an ordinance adopted by the Parish Council of the Parish of Lafourche, State of Louisiana on October 28, 1986, entitled An ordinance levying within Sales Tax District No. 4 of the Parish of Lafourche, State of Louisiana (the District ), a tax of one percent (1%) upon the sale at retail, the use, the lease or rental, the consumption and the distribution and storage for use or consumption, of tangible personal property and on sales of services in the District, all as defined herein; providing for the assessment, collection, payment and dedication of such tax and the purposes for which the proceeds of said tax may be expended, such tax having been authorized at an election held in said District on Saturday, September 27, 1986, and providing that the rules and regulations described in the ordinance adopted by the Parish Council of the Parish of Lafourche, State of Louisiana, on July 17, 1980, as amended from time to time, as relates to the rules and regulations for the enforcement and collection of the present one-half of one percent (1/2%) sales and use tax in Sales Tax District No. 1 of the Parish of Lafourche, State of Louisiana, shall apply to the levy, collection and enforcement of the tax herein levied so as to reduce the one percent (1%) sales and use tax levied by said ordinance to a seven-tenths of one percent (7/10%) sales and use tax effective November 1, 1996, and thereby increase the levy and collection throughout the boundaries of Sales Tax District No. 4 of the Parish of Lafourche, State of Louisiana (the District ), to one percent (1%) sales and use tax for solid waste collection and disposal purposes and authorizing the Parish Council and the Parish President to take any and all action necessary to provide that the levy and collection of one percent (1%) sales and use tax for the aforesaid purposes shall be reinstated and be in effect on. (D. LORRAINE FOR ADMINISTRATION) (DEFERRED FROM THE AND LPC MEETINGS) (NO PUBLIC HEARING HELD) 8. ORDINANCE amending Ordinance 5459 changing the speed limit from twenty-five (25) miles per hour to fifteen (15) miles per hour on Ansley Drive (Villas at Leighton Plantation) in Thibodaux, Louisiana, Ward (1), District (2), Parish of Lafourche, State of Louisiana; providing for the placement of Speed Limit, Speed Checked By Radar and Watch For Children signs; and providing penalties for the violations thereof. (L. SPOSITO) 9. ORDINANCE rescinding Ordinance 2496 as it pertains to convenience store owners being required to employ two (2) persons continuously on duty on the premises from 10:00 P.M. until closing or 5:00 A.M., whichever event occurs first. (L. SPOSITO) 10. ORDINANCE prohibiting the use of the Lafourche Parish logo from businesses or organizations who are not sponsored by or who have not entered into an agreement to use such logo. (C. PERRILLIOUX) 11. ORDINANCE approving the attached servitude agreement between Errol James Cheramie, Delton Toussaint Cheramie, Ann Cheramie Matherne, Darlene Cheramie Martin and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (D. LORRAINE FOR ADMINISTRATION) LPC APRIL 11, 2017 REGULAR SESSION 3

4 12. ORDINANCE approving the attached servitude agreement between Rhonda Bergeron Guidry and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (D. LORRAINE FOR ADMINISTRATION) 13. ORDINANCE providing a variance from the Lafourche Parish Subdivision Regulations, Chapter 22, Article VI, Division 5, Fire Hydrants; Section (2) from the installation of a fire hydrant in redivision of Lot 2-A-1 into Lots 2-A-1A and 2-A-1B on the property of Shayne Duplantis as recommended by the Lafourche Parish Planning Commission at their February 23, 2017 meeting. (J. BOURGEOIS FOR ADMINISTRATION) 14. ORDINANCE authorizing Lafourche Parish Government to purchase the properties located at 106 Mercer Road and Delta Farm Road Boat Launch in Larose from Janeva Marie Guidry Mercer, in the total amount of $310,000.00; and authorizing the Parish President to sign, execute and administer a Purchase Agreement/Act of Sale and any and all relevant documents necessary to acquire said property. (J. LAFONT FOR ADMINISTRATION) 15. ORDINANCE providing for a 2017 Supplemental Appropriation (17-006) within the 2017 Operations and Maintenance Budget to cover the emergency repairs for the Yankee Canal Levee paid by South Lafourche Levee District in the amount of $164,916.16; and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (D. LORRAINE FOR ADMINISTRATION) Motion by, seconded by, to close the public hearing. L. PROPOSED ORDINANCES: 16. PROPOSED ORDINANCE establishing two (2) 3-Way Stop signs on Waverly Road at Bently Drive (northbound and southbound lanes), Thibodaux, Louisiana, Ward (1), District (2), Parish of Lafourche, State of Louisiana; installing the necessary 3-Way Stop signs; and providing penalties for the violations thereof. (L. SPOSITO) 17. PROPOSED ORDINANCE establishing No Littering in or around the 40 Arpent Canal with signs to be placed on both sides of the road fifty (50) feet in front of the private bridge at the end of Supercharge Drive, Thibodaux, Louisiana, Ward (3), District (4), Parish of Lafourche, State of Louisiana; providing for the placement of No Littering in or around the 40 Arpent Canal signs, to be placed on both sides of the road fifty (50) feet in front of the private bridge at the end of Supercharge Drive and providing penalties for the violations thereof. (A. MELVIN) LPC APRIL 11, 2017 REGULAR SESSION 4

5 18. PROPOSED ORDINANCE providing for a 2017 Supplemental Appropriation (17-008) within the 2017 Operations and Maintenance Budget and Capital Budget to de-obligate funding for the Rita Bridge (BR009) and transfer the grant funding from LA Government Assistance Program #1314-LFR-0001 to East Camellia Drive Waterline Project (11030) in the amount of $39,800; and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (M. GROS FOR ADMINISTRATION) 19. PROPOSED ORDINANCE approving an Act of Donation between Lafourche Parish Government and Lafourche Ambulance District No. 1 for the donation of one (1) 2010 Chevrolet Express Cutaway 3500 Ambulance (VIN #1GB6G2B66A ); and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 20. PROPOSED ORDINANCE providing for a 2017 Supplemental Appropriation (17-007) within the 2017 Operations and Maintenance Budget and Capital Budget to cover the additional cost of Amendment No. 2 to complete the appeal process of DFIRM with CB&I (Shaw) in the amount of $74,093.21; and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (D. LORRAINE FOR ADMINISTRATION) 21. PROPOSED ORDINANCE amending Ordinance No that amended Ordinance No which adopted the 2017 Operations and Capital Budget for the Lafourche Parish Council as well as setting the salaries of unclassified employees as provided for by Article V of the Lafourche Parish Home Rule Charter; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) M. RESOLUTIONS: 22. RESOLUTION accepting the low quote of Complete Network Management, Inc., in the amount of $27, for the purchase of computers and equipment for the Lafourche Parish Library; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) (DEFERRED FROM THE LPC MEETING) 23. RESOLUTION rescinding Resolution which designated Councilman Daniel Lorraine as the library liaison on the Library Board of Control. (C. PERRILLIOUX) (DEFERRED FROM THE LPC MEETING) LPC APRIL 11, 2017 REGULAR SESSION 5

6 24. RESOLUTION requesting the Administration and Sewerage District #1 Board to enter into negotiations with TESI for TESI to take over the operations for privatization of Sewerage District #1 to be completed no later than December 31, (J. BOURGEOIS) (DEFERRED FROM THE LPC MEETING) 25. RESOLUTION requesting the Louisiana Department of Transportation and Development (LADOTD) to repair the hump in the road on Highway 308 in front of East 119 th Street, Ward (10), District (9), Galliano, Louisiana. (D. LORRAINE) 26. RESOLUTION requesting the Louisiana Department of Transportation and Development (LADOTD) to repaint the road striping on Highway 308 in Cut Off, Galliano, Golden Meadow and Fourchon, Louisiana, as well as the remainder of Highway 308 from the northern most parish line of Lafourche Parish to the southern most parish line of Lafourche Parish and requesting the Louisiana Department of Transportation and Development (LADOTD) to reply with a written response of the status of this request. (D. LORRAINE) 27. RESOLUTION requesting the Lafourche Parish District Attorney to render an opinion as to the legality of per diems paid to regular board/commission members with corporate powers. (C. PERRILLIOUX) 28. RESOLUTION requesting the Thibodaux Police Department to investigate the missing tapes of the Lafourche Parish Home Rule Charter Commission which were housed within the vault of the Lafourche Parish Council s Legislative Branch in Thibodaux, Louisiana. (M. GROS) 29. RESOLUTION opposing Senate Bill No. 61 sponsored by Senator Bret Allain. (D. LORRAINE) 30. RESOLUTION requesting the Lafourche Parish District Attorney to render an opinion as to whether Supplemental Appropriations and Transfer of Appropriations require Council approval to proceed or can the Administration proceed without coming before Council for approval. (J. JONES) 31. RESOLUTION appointing two (2) members on the Fire Protection District No. 8-C Board. (L. SPOSITO FOR ADMINISTRATION) 32. RESOLUTION reappointing one (1) member on the Fire Protection District No. 8-A Board. (L. SPOSITO FOR ADMINISTRATION) 33. RESOLUTION reappointing one (1) member to the Terrebonne Parish Fire Protection District No. 5 Board. (J. BOUGEOIS FOR ADMINISTRATION) LPC APRIL 11, 2017 REGULAR SESSION 6

7 34. RESOLUTION appointing one (1) member on the Fire Protection District No. 4 Board. (A. MELVIN FOR ADMINISTRATION) 35. RESOLUTION appointing one (1) member on the Fire Protection District No. 7 Board. (A. MELVIN FOR ADMINISTRATION) 36. RESOLUTION appointing one (1) commissioner to represent the City of Thibodaux Police Department to the Lafourche Parish Children and Youth Planning Board. (M. GROS FOR ADMINISTRATION) 37. RESOLUTION rescinding Resolution No that accepted the low quote of Andrew Baudoin Bldg. Contractor in the amount of Six Thousand Five Hundred Dollars ($6,500.00) for contractor services related to Nuisance Abatement Ordinance Numbers 3895 and 4944 concerning the demolition of a condemned structure located at 516 Manchester Manor, Thibodaux, LA 70301, Assessment # within Lafourche Parish; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (L. SPOSITO FOR ADMINISTRATION) 38. RESOLUTION approving a Transfer of Appropriation (17-002) in the amount of $16, from the Library Auto Machinery Project to Library Computer Equipment Project (16023) for the purchase of routers for the library; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 39. RESOLUTION approving Amendment No. 4 to the contract between Lafourche Parish Government and Mosquito Control of Lafourche, LLC; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 40. RESOLUTION approving an agreement between South Central Planning and Development Commission for Professional Management Services with a grant from the Economic Development Administration (EDA) entitled Lafourche Parish Airport Access Corridor ; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 41. RESOLUTION approving an agreement for the program offered by the State of Louisiana Department of Education in order to carry out the purpose of Section 17 of the National School Lunch Act as amended and the regulations governing the Child and Adult Care Food Program (CACFP) issued thereunder (7 CFR Part 226) and Section 3 of the Child Nutrition Act of 1966 as amended; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) LPC APRIL 11, 2017 REGULAR SESSION 7

8 42. RESOLUTION asking if the Lafourche Parish Council would be in support of Administration advertising to get quotes for the hiring of a lobbyist to represent Lafourche Parish; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (M. GROS FOR ADMINISTRATION) 43. RESOLUTION approving a Use of School Facilities Request between Lafourche Parish Government and Lafourche Parish School Board for the use of Lockport Middle School for the Lafourche Parish Recreation Summer Programs; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 44. RESOLUTION approving a Use of School Facilities Request between Lafourche Parish Government and Lafourche Parish School Board for the use of Lockport Middle School for the Lafourche Parish Recreation Volleyball Program; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 45. RESOLUTION ratifying the re-appointment of Barry Uzee to represent Louisiana State University on the Lafourche Parish Civil Service Board. (C. PERRILLIOUX FOR ADMINISTRATION) 46. RESOLUTION approving Amendment No. 6 to the contract between Lafourche Parish Government and CorrectHealth Lafourche, LLC for comprehensive inmate health care services at the Lafourche Parish Detention Center; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (M. GROS FOR ADMINISTRATION) 47. RESOLUTION approving Amendment No. 2 to the application for funding for the project entitled Lockport/Company Canal South Bank Levee Lift ; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 48. RESOLUTION accepting the low quote from EJ Breaux Contractors LLC in the amount of $25, for the purchase and installation of a new wastewater treatment plant at the Raceland Recreation Center (Project Code #17020); and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOS FOR ADMINISTRATION) LPC APRIL 11, 2017 REGULAR SESSION 8

9 49. RESOLUTION requesting that the North Lafourche Levee District support the request of the Administration of Lafourche Parish Government to the Coastal Protection and Restoration Authority (CPRA) Board to add the Community of Gheens to the CPRA Master Plan; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) N. NOTICE OF PUBLIC HEARING AND PUBLIC MEETING: 50. Notice is hereby given pursuant to Article 7, Section 23(C) of the Louisiana Constitution and R.S.47:1705(B) that a public meeting of the Lafourche Parish Government will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex (the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 23, 2017 at 6:00 p.m. to consider the adoption of the renewed millage rates. (D. LORRAINE FOR ADMINISTRATION) 51. Notice is hereby given pursuant to Article 7, Section 23(C) of the Lafourche Parish Government (Criminal Tax) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex(the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 23 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $34,537.04, and the amount of increase in taxes attributable to the millage increase is $4, (D. LORRAINE FOR ADMINISTRATION) 52. Notice is hereby given pursuant to Article 7, Section 23(C) of the Lafourche Parish Government (Road District No. 1 ) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex(the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 23 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $4,756,634.36, and the amount of increase in taxes attributable to the millage increase is $192, (D. LORRAINE FOR ADMINISTRATION) LPC APRIL 11, 2017 REGULAR SESSION 9

10 53. Notice is hereby given pursuant to Article 7, Section 23(C) of the Lafourche Parish Government (Recreation Dist. No. 11) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex(the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 23 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $151,188.44, and the amount of increase in taxes attributable to the millage increase is $29, (D. LORRAINE FOR ADMINISTRATION) 54. Notice is hereby given pursuant to Article 7, Section 23(C) of the Lafourche Parish Government (Special Service Dist. No 1) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex(the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 23 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $1,734, and the amount of increase in taxes attributable to the millage increase is $173, (D. LORRAINE FOR ADMINISTRATION) 55. Notice is hereby given pursuant to Article 7, Section 23(C) of the Lafourche Parish Government (General Alimony) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex(the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 23 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $2,732,288.59, and the amount of increase in taxes attributable to the millage increase is $111, (D. LORRAINE FOR ADMINISTRATION) LPC APRIL 11, 2017 REGULAR SESSION 10

11 56. Notice is hereby given pursuant to Article 7, Section 23(C) of the Lafourche Parish Government (Drainage, Health & Library) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex(the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 23 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $5,674,070.71, and the amount of increase in taxes attributable to the millage increase is $243, (D. LORRAINE FOR ADMINISTRATION) O. QUESTIONS FOR THE ADMINISTRATION (SESSION 2): P. COUNCIL REPORTS, PRESENTATIONS, UPDATES AND/OR QUESTIONS (SESSION 2): Q. DISCUSSION: R. ADJOURNMENT: On motion by seconded by, and with no further business, the Lafourche Parish Council regular meeting of April 11, 2017 adjourned at. LPC APRIL 11, 2017 REGULAR SESSION 11

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

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

More information

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

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, July 24, 2018 PLACE: Mathews Government Complex, 4876 Highway

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

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 11, 2018 PLACE: Mathews Government Complex,

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

More information

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO.

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO. On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO. 11-171 A RESOLUTION ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN

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

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, February 24, 2015 PLACE: Mathews Government Complex, 4876

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

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

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

More information

SCPDC s Pelican Room, Gray, LA.

SCPDC s Pelican Room, Gray, LA. M E E T I N G M I N U T E S HTMPO Policy Committee Meeting Date: July 27, 2017 Meeting Location: In Attendance: Committee: Staff: Others in Attendance: SCPDC s Pelican Room, Gray, LA. Present: Jimmy Cantrelle,

More information

OFFICIAL PROCEEDINGS OF THE

OFFICIAL PROCEEDINGS OF THE Mr. W. Thibodeaux moved, seconded by Mr. D. Henry, THAT, the Council suspend the condemnation proceed OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION SEPTEMBER 24, 2001 The Chairman,

More information

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

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

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

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

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

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: President:

More information

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish. CROWLEY, LOUISIANA JUNE 10, 2008 THE ACADIA PARISH POLICE JURY met on the above date at 6:30 p.m., in the Police Jury Meeting Room, Courthouse Building, Crowley, Louisiana, in regular session with the

More information

Minutes of the meeting of the North Lafourche Conservation, Levee & Drainage District, Wednesday, November 19, 2014 A regular monthly meeting of the

Minutes of the meeting of the North Lafourche Conservation, Levee & Drainage District, Wednesday, November 19, 2014 A regular monthly meeting of the Minutes of the meeting of the North Lafourche Conservation, Levee & Drainage District, Wednesday, November 19, 2014 A regular monthly meeting of the North Lafourche Conservation, Levee and Drainage District

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

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

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

More information

CHAPTER 10 HEALTH AND SANITATION* Sub-Chapter A. In General

CHAPTER 10 HEALTH AND SANITATION* Sub-Chapter A. In General 10:19 CHAPTER 10 HEALTH AND SANITATION* Sub-Chapter A -- In General Sub-Chapter B -- Parish Health Unit Sub-Chapter A In General SECTION 10:1. ADOPTION OF STATE SANITARY CODE; PENALTY FOR VIOLATIONS A.

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

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

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

CHAPTER Council Substitute for House Bill No. 1387

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

More information

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

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

More information

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017

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

More information

CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010

CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010 CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :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, JUNE 9, :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, JUNE 9, 2015-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th Street,

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

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

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

REGULAR SESSION APRIL 8, :00 P.M.

REGULAR SESSION APRIL 8, :00 P.M. Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street, Ste. 201 Alexandria, Louisiana 71301 (318) 473-6660 REGULAR SESSION 3:00 P.M. Posted April 4, 2019 CALL TO ORDER INVOCATION PLEDGE

More information

MISCELLANEOUS PROVISIONS

MISCELLANEOUS PROVISIONS CHAPTER 5 MISCELLANEOUS PROVISIONS ARTICLE 501 MAINTENANCE PERMIT FOR OUTDOOR SIGNS 28-501.1 Permit required. The commissioner may, in his or her discretion, when necessary in the public interest, establish

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

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab January 27, 2014 The regular monthly meeting of the Board of Commissioners of the Bayou Lafourche Fresh Water District was held on Monday, January 27, 2014 at 5:00 p.m. at the Water District office, 1016

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

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

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A 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, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA PUBLIC NOTICES Livingston Parish Gravity Drainage District No. 5/Special Taxing District No. 5 32030 Avants Road Walker, LA 70785 AGENDA JANUARY 9, 2017 7:00 pm 1. MINUTES OF 12/19/16 MEETING... MILLER

More information

CHAPTER House Bill No. 1443

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

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT ITEM 4 DISCUSSION SAMPLE ORDINANCE REGULATING SHOPPING CARTS ITEM 5 PUBLIC COMMENT

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT ITEM 4 DISCUSSION SAMPLE ORDINANCE REGULATING SHOPPING CARTS ITEM 5 PUBLIC COMMENT AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY AUGUST 21, 2017 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate

More information

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

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

More information

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

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

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

Article IV of the Alabama Constitution Sections (Legislative Department)

Article IV of the Alabama Constitution Sections (Legislative Department) Article IV of the Alabama Constitution Sections 84-111.06 (Legislative Department) Sec. 84. Adoption of laws to provide for arbitration between parties. It shall be the duty of the legislature to pass

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

County of Schenectady NEW YORK

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

More information

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

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

More information

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

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,

More information

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

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

More information

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF FARMVILLE, PITT COUNTY, NORTH CAROLINA. The General Assembly of North

More information

Regular Session, March 10, 2008

Regular Session, March 10, 2008 Regular Session, BE IT REMEMBERED that on, there was begun and holden a Regular Session of the Commissioners Court of Jefferson County, Texas, with the following members and officers present and participating

More information

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa James Houser District 1 Amy Johnson District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 AGENDA Wednesday, April 27, 2016 10:00 A.M. Informal Board Room Jean Oxley Public Service

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 7/28/17 Tuesday, August 1, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

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

CHAPTER 1 GENERAL GOVERNMENT PAGE NO. SUBCHAPTER I: CITY OFFICIALS

CHAPTER 1 GENERAL GOVERNMENT PAGE NO. SUBCHAPTER I: CITY OFFICIALS CHAPTER 1 SUBCHAPTER I: CITY OFFICIALS GENERAL GOVERNMENT PAGE NO. 1.01 Form of Government 1-1 1.02 Elected Officials 1-1 1.03 Appointed Officials 1-1 1.04 City Administrator 1-1 1.045 Assistant City Administrator

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Hernando County Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Regular Meeting ~ Agenda~ Tuesday, May 10, 2016 IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2012-01 A RESOLUTION OF THE TOWN OF MELBOURNE BEACH BREVARD COUNTY, FLORIDA MODIFYING AND RESTATING TOWN COMMISSION RULES AND PROCEDURES; MAKING FINDINGS; ESTABLISHING MEETING RULES OF PROCEDURE;

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

SCPDC s Pelican Room, Gray, LA.

SCPDC s Pelican Room, Gray, LA. M E E T I N G M I N U T E S HTMPO Policy Committee Meeting Date: July 25, 2013 Meeting Location: SCPDC s Pelican Room, Gray, LA. In Attendance: 16 Committee: Staff: Others in Attendance: Danny Babin, MPO

More information

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

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

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 January 5, 2017 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

Chapter 4 - Other Appointive Officers

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

More information

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES Tuesday, September, 18, 2012 9:00 AM St. Lucie Board of County Commission MINUTES F I. INVOCATION II. III. PLEDGE OF ALLEGIANCE MINUTES Approve the minutes from the September 4, 2012 regular meeting. IV.

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

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

Invocation by Deborah Williams, Pastor, Hartzell Mt. Zion United Methodist Church, Slidell

Invocation by Deborah Williams, Pastor, Hartzell Mt. Zion United Methodist Church, Slidell PUBLISHED JANUARY 24, 2018 AND POSTED AT PARISH COMPLEX BY JANUARY 29, 2018 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 01, 2018 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE,

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5800AA COUNCIL SPONSOR: MR. SMITH INTRODUCED BY: PROVIDED BY: COUNCIL OFFICE SECONDED BY: ON THE 4 DAY OF MAY, 2017 ORDINANCE TO AMEND THE ST.

More information

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

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

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK, AS FOLLOWS:

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK, AS FOLLOWS: LOCAL LAW NO. 2 OF 1991 REVISED FEB. 2015 TITLE: A LOCAL LAW REGULATING JUNK YARDS AND THE STORAGE OF JUNK IN THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK BE IT ENACTED BY THE TOWN BOARD OF THE TOWN

More information

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Mayor Wilson led the invocation and pledge of allegiance to the flag. Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman John W. Pierce Roger A. Romens Debra Wilson CITY COUNCIL MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting: Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in

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

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

CONCORDIA PARISH RECREATION DISTRICT NO. 1

CONCORDIA PARISH RECREATION DISTRICT NO. 1 CONCORDIA PARISH RECREATION DISTRICT NO. 1 INVESTIGATIVE AUDIT ISSUED JULY 13, 2016 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

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

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