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, July 24, 2018 PLACE: Mathews Government Complex, 4876 Highway 1, Mathews, Louisiana TIME: CALL TO ORDER: ROLL CALL: 5:00 P.M. Mrs. Luci Sposito, Chairwoman Mr. Jerry Jones Mrs. Luci Sposito, Chairwoman Mr. Michael Gros Mr. Aaron Bo Melvin Mr. James H. Bourgeois Mr. Corey Perrillioux Mr. Armand Noonie Autin, Vice-Chair Mr. Jerry LaFont Mr. Daniel Lorraine Mr. James B. Cantrelle, Parish President INVOCATION: Mr. Jerry Jones PLEDGE OF ALLEGIANCE: Mr. Michael Gros * * * * * 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 JULY 24, 2018 REGULAR SESSION 1

2 A. APPROVAL OF MINUTES: 1. Motion to accept the minutes of the April 10, 2018 Regular Session. (DEFERRED FROM THE , , , , AND LPC MEETINGS) 2. Motion to accept the minutes of the April 24, 2018 Regular Session. (DEFERRED FROM THE , , AND LPC MEETINGS) 3. Motion to accept the minutes of the April 30, 2018 Special Session. (DEFERRED FROM THE , , AND LPC MEETINGS) 4. Motion to accept the minutes of the May 8, 2018 Special Session. (DEFERRED FROM THE , , AND LPC MEETINGS) 5. Motion to accept the minutes of the May 8, 2018 Regular Session. (DEFERRED FROM THE , , AND LPC MEETINGS) 6. Motion to accept the minutes of the May 22, 2018 Regular Session. (DEFERRED FROM THE , AND LPC MEETINGS) 7. Motion to accept the minutes of the June 12, 2018 Regular Session. (DEFERRED FROM THE AND LPC MEETINGS) 8. Motion to accept the minutes of the June 26, 2018 Regular Session. (DEFERRED FROM THE LPC MEETING) 9. Motion to accept the minutes of the July 10, 2018 Regular Session. B. PRESENTATIONS AND/OR UPDATES: 10. Mr. Josh Manning with South Central Planning to give a presentation on the Lafourche Parish Master Transportation Plan. C. EXECUTIVE SESSION: Motion by, seconded by, to enter into Executive Session for the following: 11. WORKER S COMPENSATION CLAIM LCA / (J. BOURGEOIS FOR ADMINISTRATION) Motion by, seconded by, to reconvene the meeting. Motion by, seconded by, to take any necessary action, if any, regarding the matters discussed in Executive Session. LPC JULY 24, 2018 REGULAR SESSION 2

3 D. ACTION FROM EXECUTIVE SESSION: 12. RESOLUTION authorizing the Lafourche Parish Council to approve the settlement of Parish Work s Compensation Claim (LCA / ) for $ on behalf of Lafourche Parish Government; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) E. LEGAL ADVISOR REPORT: F. PUBLIC WISHING TO ADDRESS THE COUNCIL (PUBLIC HEARINGS, AGENDA ITEMS, ETC.): G. ENGINEERS/ARCHITECTS REPORTS: H. PUBLIC HEARING AND ORDINANCES FOR RATIFICATION: Motion by, seconded by, to open the public hearing. 13. ORDINANCE approving Archon Information Systems d/b/a/ CivicSource to publicly advertise and auction the adjudicated property located at 607 Silver St., Houma, LA due to non-payment of ad valorem property taxes; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) a. Amendment: (J. BOURGEOIS FOR ADMINISTRATION) Adding the assessment number in three (3) places Changing the effective date 14. ORDINANCE approving the attached servitude agreement between Jerry Ledet, Corina P. Ledet and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (D. LORRAINE FOR ADMINISTRATION) 15. ORDINANCE approving Archon Information Systems d/b/a/ CivicSource to publicly advertise and auction the adjudicated property located on Highway 316, Gray, LA 70359, Assessment No , due to nonpayment of ad valorem property taxes; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) LPC JULY 24, 2018 REGULAR SESSION 3

4 16. ORDINANCE approving Archon Information Systems d/b/a/ CivicSource to publicly advertise and auction the adjudicated property located at 301 East 116 th Street, Galliano, LA 70354, Assessment No , due to non-payment of ad valorem property taxes; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 17. ORDINANCE providing for a 2018 Supplemental Appropriation (18-019) within the 2018 Operations and Maintenance Budget to amend the budget to correct changes by the Administration, remove duplicate projects, deobligate completed projects and amend various line items as per the Library Board recommendation; 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) 18. ORDINANCE approving Archon Information Systems d/b/a/ CivicSource to publicly advertise and auction the adjudicated property located on East 71 st Street, Cut Off, LA 70345, Assessment No , due to nonpayment of ad valorem property taxes; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. LAFONT FOR ADMINISTRATION) 19. ORDINANCE approving Archon Information Systems d/b/a/ CivicSource to publicly advertise and auction the adjudicated property located on East 23 rd Street, Larose, LA 70373, Assessment No , due to nonpayment of ad valorem property taxes; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. LAFONT FOR ADMINISTRATION) Motion by, seconded by, to close the public hearing. I. PROPOSED ORDINANCES: 20. PROPOSED ORDINANCE to rescind Ordinance No which established a declaration of public policy whereby the Lafourche Parish Council does hereby confirm the authority of the Lafourche Parish President, the Parish Administrator and the Director of the Department of Community Services to supervise, manage and when necessary direct the Community Action Agency and its Executive Director. (J. JONES) 21. PROPOSED ORDINANCE to rescind Ordinance No which amended the Code of Ordinances to standardize the organizational structure of local agencies and certain special districts that have boards or committees. (J. JONES) LPC JULY 24, 2018 REGULAR SESSION 4

5 22. PROPOSED ORDINANCE approving the attached servitude agreement between Kristian Michael Tardo and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (A. MELVIN FOR ADMINISTRATION) 23. PROPOSED ORDINANCE approving the attached servitude amendment between Thomas P. Naquin represented by Patricia N. Naquin and Reynold J. Naquin represented by Herman J. Naquin, June N. Leboeuf and Reynold J. Naquin, Jr. Reynold J. Naquin Jr. is represented by Gayle T. Naquin, Kristy N. Harson and Brandon L. Naquin and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (J. BOURGEOIS FOR ADMINISTRATION) 24. PROPOSED ORDINANCE approving the attached servitude agreement between Scott Gros and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (L. SPOSITO FOR ADMINISTRATION) 25. PROPOSED ORDINANCE approving a non-warranty cash sale agreement for property adjudicated to Lafourche Parish Government located at 607 Silver Street, Houma, LA , Assessment No for a minimum amount of $5,371.00; and authorizing the Parish President to sign, execute and administer said cash sale and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 26. PROPOSED ORDINANCE amending and re-enacting Ordinance No and amending and re-enacting Chapter 30-Public Welfare, Article II, Parish Head Start Program, Section Adoption of Personnel Policies of the Lafourche Parish Code of Ordinances as it pertains to amending the current personnel manual for the Lafourche Parish Government Head Start Program Policies and Procedures and Rules and amending and re-enacting Article II, Section thus reflecting the new Code of Ordinances; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 27. PROPOSED ORDINANCE approving Archon Information Systems d/b/a CivicSource to publicly advertise and auction the adjudicated property located at 124 East 125 th Street, Galliano, LA 70354, Assessment No , due to non-payment of Ad Valorem Property Taxes; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) LPC JULY 24, 2018 REGULAR SESSION 5

6 J. RESOLUTIONS: 28. RESOLUTION requesting the Lafourche Parish District Attorney to review the issuance of the alcohol permit to DG Louisiana, LLC, d/b/a/ Dollar General Store #18029, 1931 Hwy. 308, Thibodaux, LA , due to the process not being followed properly for the reasons listed below and, if the permit was issued in error, who has the authority to revoke the permit. (A. MELVIN) 29. RESOLUTION requesting Parish President James B. Cantrelle to consider nominating Mr. Tommy Lasseigne for Parish Administrator. (D. LORRAINE) 30. RESOLUTION requesting the Administration or the entity which investigated the Office of Community Action for any wrongdoing to attend the July 24, 2018 Lafourche Parish Council meeting to present a report to the Council of the evidence found. (J. JONES) 31. RESOLUTION to re-appoint Ms. Freddia Ruffin-Roberson as Executive Director of the Lafourche Parish Office of Community Action. (J. JONES) 32. RESOLUTION amending Resolution No to include the Master Transportation Plan as part of the Lafourche Parish Official Master Plan; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (L. SPOSITO FOR ADMINISTRATION) 33. RESOLUTION approving an agreement between Lafourche Parish Government and the Lafourche Parish School Board to provide food services to the Lafourche Parish Head Start sites at South Lafourche 1, 2, & 3 and Myra G. Champagne (Lockport) 1, 2, & 3; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 34. RESOLUTION approving the Parish President s appointment of Brent Abadie for the position of Director of Finance for Lafourche Parish Government; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 35. RESOLUTION approving an Interagency Agreement between Lafourche Parish Head Start Program and the Lafourche Parish School District to coordinate efforts for the school year to identify and serve children who are at risk for developmental delays and/or have exceptional needs; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) LPC JULY 24, 2018 REGULAR SESSION 6

7 36. RESOLUTION approving the bids for miscellaneous materials for the time period of August 1, 2018 through August 31, 2019; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (M. GROS FOR ADMINISTRATION) 37. RESOLUTION approving an agreement between Lafourche Parish Government and Lafourche Parish Sheriff s Office to provide food services to the following Lafourche Parish Head Start sites: Bayou Blue, Marydale, Martin Luther King, Raceland and Thibodaux (Sites 1, 2, 3, 4 & 5); and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 38. RESOLUTION accepting the low bid of M & L Engine for the purchase of a 12 diesel pump unit for the project entitled Eric Street/Kraemer Pump ; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (L. SPOSITO FOR ADMINISTRATION) 39. RESOLUTION accepting the low quote of Alternative Turf Specialists in the amount of sixty-eight thousand five hundred dollars ($68,500.00) for Lockport Softball Field Upgrades; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) ****Motion to reconsider the deferment of Item 40 (below) which was deferred to the August 28, 2018 LPC meeting by Councilman Jones at the June 26, 2018 LPC meeting**** 40. RESOLUTION approving Amendment No. 2 to the application agreement for the project titled Westside Drainage Improvements; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 41. RESOLUTION accepting the low bid of Huey P. Stockstill, L.L.C., for the Priority List Road Improvements to Romy Drive, Bayou L ours and Bayou Onion Lane; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (L. SPOSITO FOR ADMINISTRATION) 42. RESOLUTION approving the reimbursement of legal fees and expenses incurred in the representation of Parish President James B. Cantrelle against unfounded accusations made to the Louisiana Board of Ethics; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) LPC JULY 24, 2018 REGULAR SESSION 7

8 43. RESOLUTION accepting the low bid of Sealevel Construction Inc., for the improvements to Cyprien Pump Station; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) K. PARISH PRESIDENT, DEPARTMENT HEADS, DIRECTORS, OR MANAGERS REPORTS, PRESENTATIONS AND/OR UPDATES: 44. A representative from the Department of Public Works to present a monthly report as per Ordinance (DEFERRED FROM THE LPC MEETING) 45. A representative from the Department of Finance to present a quarterly report as per Ordinance L. QUESTIONS FOR THE ADMINISTRATION: M. COUNCIL REPORTS, PRESENTATIONS, UPDATES AND/OR QUESTIONS 46. Mr. Reggie Bagala Legislative Internal Auditor, to present a monthly report. N. DISCUSSION: O. ADJOURNMENT: On motion by seconded by, and with no further business, the Lafourche Parish Council regular meeting of July 24, 2018 adjourned at. LPC JULY 24, 2018 REGULAR SESSION 8

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, 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, 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 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 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 MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 11, 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 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

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

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

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

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

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 LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013

OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 The Civil Service Board of the Lafourche Parish Government met in regular session at its regular meeting place

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

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

NOTICE OF PUBLIC MEETING

NOTICE OF PUBLIC MEETING NOTICE OF PUBLIC MEETING Date of Notice: January 18, 2019 A public meeting of the Ouachita Parish Police Jury will be held as follows: DATE: January 22, 2019 TIME: PLACE OF MEETING: AGENDA: 5:30 P.M. Police

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

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

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

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON JUNE 28, 2016.

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON JUNE 28, 2016. PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON JUNE 28, 2016. The Council of the City of Alexandria, Louisiana, met in a regularly scheduled

More information

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

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

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

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

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

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

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

More information

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

Public Property and Buildings October 11, 2016 Ruston, LA

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

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of January 27, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

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

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

REGULAR MEETING JANUARY 9, 2017

REGULAR MEETING JANUARY 9, 2017 REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

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

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

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

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

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

More information

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON FEBRUARY 20, 2018.

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON FEBRUARY 20, 2018. PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON FEBRUARY 20, 2018. The Council of the City of Alexandria, Louisiana, met in a regularly scheduled

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

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

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

TERREBONNE PARISH COUNCIL

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

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

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

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING Cliff Sevier Dennis Bailey Commissioner Precinct 1 Commissioner Precinct 3 Lee Gilbert David Magness Commissioner Precinct 2 Commissioner Precinct 4 David Sweet County Judge NOTICE OF REGULAR MEETING NOTICE

More information

AGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM

AGENDA FACILITIES PLANNING COMMITTEE BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM AGENDA BOARD OF SUPERVISORS FOR THE *10:55 a.m., Friday, ** Room 100, Louisiana Purchase Room Claiborne Conference Center 1201 North Third Street Baton Rouge, Louisiana MEMBERS: Mr. Winfred Sibille, Chair

More information

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

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

More information

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

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

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

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

More information

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m.

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m. Drainage Committee Meeting Of the 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Myron Matherne, Mr. Irving Comeaux, and Mr. Chris Carter. Committee members

More information

Approved as presented to Council 4/4/17.

Approved as presented to Council 4/4/17. Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March

More information

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council Vice

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

A. Buddy Mincey Ronald Sharp

A. Buddy Mincey Ronald Sharp Livingston, Louisiana August 25, 2011 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Chambers, on Thursday, August

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

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

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

NOTICE OF MEETING AND AGENDA OF COMMISSIONERS COURT OF JEFFERSON COUNTY, TEXAS January 22, 2013

NOTICE OF MEETING AND AGENDA OF COMMISSIONERS COURT OF JEFFERSON COUNTY, TEXAS January 22, 2013 Jeff R. Branick, County Judge Eddie Arnold, Commissioner, Precinct One Brent A. Weaver, Commissioner, Precinct Two Michael S. Sinegal, Commissioner, Precinct Three Everette Bo Alfred, Commissioner, Precinct

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

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

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

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY 6:15 PM: Meet and Greet with Superintendent of Schools, Lou Goscinski 7:00 PM: Regular Meeting Present: Todd A.

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

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

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

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

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

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

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

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

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 REGULAR SESSION 3:00 P.M. Posted August 10, 2017 CALL TO ORDER

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, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

7D. Consider and act on lease renewal and revisions between the City of Uvalde and Janelle Weller dba Two-J Welding, LLC. Pg.13 2 CITY OF UVALDE, TEXA

7D. Consider and act on lease renewal and revisions between the City of Uvalde and Janelle Weller dba Two-J Welding, LLC. Pg.13 2 CITY OF UVALDE, TEXA 1 City of Uvalde CITY COUNCIL AGENDA REGULAR MEETING Tuesday, October 23, 2018 6:00 p.m. COUNCILMEMBERS: Don McLaughlin, Jr. - Mayor Everardo Lalo Zamora - District 1 John H. Flores, Jr. District 2 Rogelio

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information

FEBRUARY 17, 2009 REGULAR MEETING 9:00 A.M. COMMISSION MEETING ROOM, PANAMA CITY HALL PANAMA CITY, FLORIDA

FEBRUARY 17, 2009 REGULAR MEETING 9:00 A.M. COMMISSION MEETING ROOM, PANAMA CITY HALL PANAMA CITY, FLORIDA COUNTY COMMISSIONERS District 1 - Mike Nelson District 2 - George B. Gainer District 3 - William T. Dozier, Vice Chairman District 4 - Jerry L. Girvin, Chairman District 5 - Mike Thomas FEBRUARY 17, 2009

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

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

City of Hallandale Beach

City of Hallandale Beach City of Hallandale Beach 400 S. Federal Highway Hallandale Beach, FL 33009 Wednesday, 6:30 PM Commission Chambers City Commission Mayor Joy F. Cooper Vice Mayor Keith S. London Commissioner Michele Lazarow

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, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION APRIL 22, 2015

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION APRIL 22, 2015 PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION APRIL 22, 2015 The Chairman, Mr. P. Lambert, called the meeting to order at 6:00 p.m. in the Terrebonne Parish Council Meeting Room. Following

More information

City of Flint, Michigan

City of Flint, Michigan City of Flint, Michigan Third Floor, City Hall 1101 S. Saginaw Street Flint, Michigan 48502 www. cityofflint. corn Meeting Agenda - Final Monday, August 8, 2016 5:30 PM Council Chambers CITY COUNCIL Kerry

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

COUNTY COUNCIL OF DORCHESTER COUNTY

COUNTY COUNCIL OF DORCHESTER COUNTY JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT

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