Livingston, Louisiana December 9, 1999

Size: px
Start display at page:

Download "Livingston, Louisiana December 9, 1999"

Transcription

1 Livingston, Louisiana December 9, 1999 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, December 9, 1999, at the hour of 7:00 o clock p.m. with the following members present: Rollie Bigner James Jimmy Zeigler Wayne Carter Marshall Harris Dewey Harrell William Bill Hawkins Sam Digirolamo Albert Buddy Mincey Absent: Randy Delatte The Chairman called the meeting to order LPR NO MOTION was offered by Mr. Carter and duly seconded by Mr. Bigner to dispense with the reading of the minutes of the last regular meeting and adopt as written. PUBLIC INPUT Public input was called for with the following citizens requesting to be heard on Agenda items: Linda Jackson, Don Townsend, Agenda Item 7a, Madison Oaks, 2nd Filing. Saun Sullivan, Agenda Item 7b, Beau Chene Subdivision. Saun Sullivan, Agenda Item 7d, Crestwood Subdivision. O Neil Couvillion, Agenda Item 12, Proposed 2000 Budget. Parish President Dewey Ratcliff was absent for the meeting. Tracie Eisworth, Finance Director, presented the President s Report. Ms. Eisworth stated that Agenda Item 6a, Ward 2 Marshal s Office Funding Request, was canceled. Ms. Eisworth announced that it was time to accept or reject the bids received for materials for the period of January 1, 2000, through June 30, The following resolution was offered by Mr. Zeigler and duly seconded by Mr. Digirolamo: L.P. RESOLUTION NO WHEREAS, materials bids were taken under advisement on November 29, 1999; and WHEREAS, it is now time to consider the recommendations of the Livingston Parish Finance Department and accept or reject bids received for the period beginning January 1, 2000, and ending June 30, THEREFORE, BE IT RESOLVED, by the Livingston Parish Council that: SECTION 1. Road Materials, CRS2, and Culverts. Bids were received from the following companies for the purchase of road materials (sand, sand/clay gravel, washed gravel and specification gravel): R. J. Booty Construction Company; G & D Sand & Gravel; Razorback Rentals, LLC; and Mears Sand & Gravel, LLC. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] Bids were received from the following companies for the purchase of CRS2: Koch Materials Company; Ergon Asphalt & Emulsions; Blacklidge Emulsions, Inc.; Eagle Asphalt Products; and Asphalt Products Unlimited, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.]

2 Bids were received from the following companies for the purchase of culverts: Contech Construction Products, Inc.; Central Supply, Inc.; and CSR Hydro Conduit. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the low bid per item submitted for the purchase of road materials, CRS2, and culverts for the period of January 1, 2000, through June 30, SECTION 2. Janitorial Supplies. Bids were received from the following companies for the purchase of janitorial supplies: Economical Janitorial and Paper Supplies, Inc.; Pioneer Products; Broussard Paper Company, Inc.; Armor Research Company; and Interboro Packaging Corporation. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Pioneer Products as overall low bidder for the purchase of janitorial supplies for the period of January 1, 2000, through June 30, SECTION 3. Grader Blades. No bids were received for the purchase of grader blades. (a) The Livingston Parish Council shall obtain quotes for the purchase of grader blades, as needed, for the period of January 1, 2000, through June 30, 2000, due to no bids being received. SECTION 4. Highway Signs. Bids were received from the following companies for the purchase of highway signs: Newman Signs, Inc.; Evangeline Specialties; Signs and Blanks, Inc.; Vulcan Signs; and Universal Die-Cut Corporation. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Vulcan Signs for the purchase of highway signs for the period of January 1, 2000, through June 30, 2000, due to their being the overall low bidder. SECTION 5. Florolite. The one (1) and only bid submitted for the purchase of florolite was from Louisiana Stone & Aggregates, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Louisiana Stone & Aggregates, Inc., for the purchase of florolite for the period of January 1, 2000, through June 30, SECTION 6. Oil and Fuel. The one (1) and only bid submitted for the purchase of oil and fuel was from Tri-State Oil Company. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Tri-State Oil Company for the purchase of oil and fuel for the period of January 1, 2000, through June 30, SECTION 7. Tires. The one (1) and only bid submitted for the purchase of tires was from Commercial Tire. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Commercial Tire for the purchase of tires for the period of January 1, 2000, through June 30, SECTION 8. Graystone. The one (1) and only bid submitted for the purchase of graystone was from Gremillion Equipment Services, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.]

3 (a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Gremillion Equipment Services, Inc., for the purchase of graystone for the period of January 1, 2000, through June 30, SECTION 9. Hot Mix. Bids were received from the following companies for the purchase of hot mix: Anderson- Dunham, Inc.; Barber Brothers Contracting Company, Inc.; and R. J. Booty Construction Company. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the low bid submitted by Anderson-Dunham, Inc., for the purchase of hot mix for the period of January 1, 2000, through June 30, SECTION 10. Bridge Timber. The following companies submitted bids for the purchase of bridge timber: Bayou Forest Products; and Kennedy Saw Mills, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Bayou Forest Products for the purchase of bridge timber for the period of January 1, 2000, through June 30, 2000, due to their being the overall low bidder. SECTION 11. Bridge Piling. The following companies submitted bids for the purchase of bridge piling: Bayou Forest Products; and Kennedy Saw Mills, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Kennedy Saw Mills, Inc., for the purchase of bridge piling for the period of January 1, 2000, through June 30, 2000, due to their being the overall low bidder. SECTION 12. Limestone. The following companies submitted bids for the purchase of limestone: Bear Industries, Inc., and R. J. Booty Construction Company. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the low bid submitted by Bear Industries, Inc., for the purchase of limestone for the period of January 1, 2000, through June 30, This resolution having been submitted to a vote, the thereon was as follows: Thereupon, the Chairman declared that the resolution had carried, and was adopted on this 9th day of December The Chairman recognized Glen Hinson to present the recommendations of the Livingston Parish Council Planning Commission: The Chairman opened Agenda Item 7a, Madison Oaks, for discussion and recognized Linda Jackson for public input. Ms. Jackson read a letter dated November 16, 1999, addressed to Linda Jackson from George W. Hudson, P.E., Chenevert Songy Rodi Soderberg Inc. (CSRS) of Baton Rouge. Said letter, containing a hydrological analysis for the drainage impact study for Madison Oaks, 2nd Filing, is on file in the office of the Livingston Parish Council. Ms. Jackson asked the Council to postpone any action on Madison Oaks, 2nd Filing, until litigation involving the first filing of Madison Oaks Subdivision is resolved by the Court. Ms. Jackson informed the Council that a Court date in the matter of Linda Ruth Jackson vs. Teresa Jackson, 74,586, Div. A, 21st Judicial District Court, is set for February 14, 2000.

4 The Chairman recognized Don Townsend to address this Agenda item. Mr. Townsend expressed the same concerns as Linda Jackson and asked the Council to postpone any action until pending litigation is resolved. Mr. Townsend submitted three letters to the Council: Letter dated November 3, 1999, addressed to Dewey Ratcliff, from Mayor Mike Grimmer; Letter dated November 3, 1999, addressed to Mayor Mike Grimmer of Walker from John W. Moore, P.E., of Meyer, Meyer, LaCroix & Hixson, Inc.; and Letter dated November 3, 1999, addressed to Dewey Ratcliff, from John W. Moore, P.E., of Meyer, Meyer, LaCroix & Hixson, Inc.; said letters are on file in the office of the Livingston Parish Council. LPR NO MOTION was offered by Mr. Carter and duly seconded by Mr. Zeigler to postpone any action concerning Madison Oaks Subdivision, 2nd Filing, located in Sections 19 and 30, T6S-R4E, Parish of Livingston, until pending litigation in the matter of Linda Ruth Jackson vs. Teresa Jackson, 74,586, Div. A, 21st Judicial District Court, is resolved. LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Carter to accept the the drainage impact study of Beau Chene Subdivision, located in Section 32, T5S- R3E, Parish of Livingston. LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Harrell to accept the the construction plans of Beau Chene Subdivision, located in Section 32, T5S-R3E, Parish of Livingston. LPR NO MOTION was offered by Mr. Bigner and duly seconded by Mr. Zeigler to accept the the site plan for Jeffrey Russell Trailer Park, located in Section 4, T7S-R6E, Parish of Livingston, with the following waivers: Waive requirement of aggregate surface in lieu of 20-foot wide 1 ½-inch asphalt. Waive requirement of 2-foot wide concrete runners and gravel parking in lieu of 10-foot-by-26-foot-by-4-foot concrete parking pad. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO,

5 MR. HARRELL, MR. MINCEY, MR. ZEIGLER MR. HARRIS, MR. HAWKINS LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Harrell to accept the the final plat of Crestwood Subdivision, located in Sections 44 and 45, T5S-R3E, Parish of Livingston. LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Carter to accept the recommendation of the Livingston Parish Council Planning Commission and accept the $776, performance bond for Crestwood Subdivision, located in Sections 44 and 45, T5S-R3E, Parish of Livingston. Councilman Zeigler left the meeting room and was absent for the following one (1) vote: LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Digirolamo to accept the the revised final plat of Robinwood Village, located in Section 9, T6S-R3E, Parish of Livingston. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. HAWKINS, MR. MINCEY, MR. ZEIGLER The Chairman recognized Chuck Methvien, Assistant Scout Master of Boy Scout Troop 156 of Holden, and Link Olsen, Scout Master of Boy Scout Troop 80 of Livingston, and introduced Scouts Seth Olsen and Josh Piper, who are working toward their merit badges in Communication and Citizenship. The Chairman announced that Agenda Item 8, Fire Chiefs Association, was canceled. The following ordinance was introduced in proper written form and read by title, to wit: L.P. ORDINANCE NO

6 An ordinance governing the stopping, parking or leaving of any vehicle, whether attended or unattended, upon the paved or main traveled part of any street or public way. LPR NO MOTION was offered by Mr. Digirolamo and duly seconded by Mr. Carter to publish the ordinance by title in the Official Journal and set a Public Hearing for Thursday, January 13, 2000, at the hour of six thirty (6:30) p.m. at the Parish Council Meeting Room in the Livingston Parish Courthouse, Iowa Street, Livingston, Louisiana, at which time comments will be received on the proposed ordinance, scheduled for final passage at the regular meeting of the Council to begin at seven o clock (7:00) p.m. that date. (As per rules of the Council, copies of the proposed ordinance shall be available for public inspection in the office of the Livingston Parish Council) LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Carter to reappoint Gene Baker to the Board of Commissioners of Gravity Drainage District 2, said term to expire November 8, LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Mincey to appoint Paul Kelly to the Board of Commissioners of Gravity Drainage District 2 to replace Beverly Thames whose term expired November 8, 1999, said term to expire November 8, The Chairman announced that a Public Hearing was held at the hour of 6:30 p.m. on October 28, 1999, to hear comments/objections to the adoption of proposed LP Ordinance No No comment was offered by the public or any member of the Council. LPR NO MOTION was offered by Mr. Digirolamo and duly seconded by Mr. Harrell to amend proposed L.P. Ordinance No by including the list of General Fund 1999 Adjustments to 1999 Amendments and the list of Special Revenue 1999 Adjustments to 1999 Amendments, as presented to the Livingston Parish Council on November 29, 1999.

7 LPR NO The following ordinance, which was previously introduced in written form required for adoption at a regular meeting of the Parish Council on September 23, 1999, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage, as amended, on Motion of Mr. Digirolamo and seconded by Mr. Harrell: L. P. ORDINANCE NO AN ORDINANCE AMENDING THE 1999 BUDGET OF THE LIVINGSTON PARISH PRESIDENT-COUNCIL RELATIVE TO ALL FUNDS EXCLUDING AGENCY FUNDS, ENTERPRISE FUNDS AND THE CRIMINAL COURT FUND, ALL AS ADOPTED BY ORDINANCE NO ON OCTOBER 22, 1998, BY THE LIVINGSTON PARISH COUNCIL. And the ordinance was declared adopted on this the 9th day of December, (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Council Ordinance Book No. 1). The Chairman announced that a Public Hearing was held at the hour of 6:30 p.m. on October 28, 1999, to hear comments/objections to the adoption of proposed LP Ordinance No The following offered comment: Ann Wimberly, Justice of the Peace Ward 9, requested health insurance coverage for justices and constables within the Parish; Councilman Bill Hawkins inquired about the total possible costs; Councilman Buddy Mincey stated that he was in favor of including the justices and constables on the Parish health benefits system if affordable; Councilman Jimmy Zeigler stated that if the Ward 2 Marshall s Office was included, the Parish should not deny the justices and constables; Councilman Randy Delatte stated that he wanted to amend the 2000 budget to include $1,000 per month for QUAD Area; Councilman Marshall Harris opined that the 2000 budget should address post-closure landfill costs that may become due within the next two or three years. Alvin Fairburn, engineer, discussed the 2000 Road List of the Capital Improvements Project and addressed numerous questions including problems with utility relocations. Councilman Hawkins opined that utility companies may not be getting enough advance notice of the roads to be overlaid in each phase of the program. Councilman Mincey opined that the utility companies have had ample time to move the utilities. Mr. Hawkins, based on Attorney General s Opinion No , on file in the records of the Livingston Parish Council, requested that Alvin Fairburn provide him with copies of the work papers and other pertinent notes used in evaluations conducted by volunteer engineers on the 5- year Capital Improvement Program. Mr. Fairburn stated that these documents are available to the public at his office but objected to the removal of the program, developed by him for use in the evaluations, from his office. Council legal advisor, Jay Harris, stated that should Mr. Fairburn refuse to release the work papers in dispute of the Attorney General s Opinion, it would become incumbent upon the person requesting those documents to file suit. A lengthy discussion was held. LPR NO

8 MOTION was offered by Mr. Zeigler and duly seconded by Mr. Carter to amend proposed L.P. Ordinance No by including the Livingston Parish Year 2000 Capital Improvements Program Road List as presented to the Livingston Parish Council. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. MINCEY, MR. ZEIGLER MR. HAWKINS The Chairman recognized O Neil Couvillion for public input. Mr. Couvillion made several observations concerning the proposed 2000 budget. Councilman Jimmy Zeigler proposed that the Justices of the Peace and Constables be given a raise in lieu of health insurance coverage. Councilman Digirolamo made a Motion to amend the following Motion, amending proposed L.P. Ordinance No by adding a $100 per month raise for all Justices of the Peace and Constables of the Parish of Livingston, by sending the proposal to the Livingston Parish Council Justices of the Peace and Constables Committee. This amendment died for lack of a second. LPR NO MOTION was offered by Mr. Zeigler and duly seconded by Mr. Carter to amend proposed L.P. Ordinance No by including a $100 per month raise for all Justices of the Peace and Constables of the Parish of Livingston. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. ZEIGLER MR. HAWKINS ABSTAIN: MR. MINCEY LPR NO The following ordinance, which was previously introduced in written form required for adoption at a regular meeting of the Parish Council on September 23, 1999, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage, as amended, on Motion of Mr. Digirolamo and seconded by Mr. Mincey: L. P. ORDINANCE NO AN ORDINANCE ADOPTING THE OPERATING AND CAPITAL IMPROVEMENTS BUDGETS OF THE LIVINGSTON PARISH PRESIDENT- COUNCIL FOR THE FISCAL YEAR 2000 BY TITLE AS IF SET OUT HEREIN IN FULL. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. MINCEY, MR. ZEIGLER MR. HAWKINS And the ordinance was declared adopted on this the 9th day of December, (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Council Ordinance Book No. 1).

9 LPR NO MOTION was offered by Mr. Hawkins and duly seconded by Mr. Zeigler to change the second meeting date in December from Thursday, December 23, 1999, to Monday, December 20, 1999, in recognition of travel days for the upcoming Christmas holidays. Council legal advisor, Jay Harris, informed the Council that the plaintiffs action against the Livingston Parish Council in the matter of Oak Hills Estates, et. al. vs. Two Hundred Two & The Livingston Parish Council, No. 79,234, Div. E., was dismissed in its entirety at the plaintiffs cost. There being no further business, it was duly moved, seconded and agreed that the Livingston Parish Council adjourn until its next regular meeting to be held on Monday, December 20, at the hour of 7:00 o clock p.m. at Livingston, Louisiana. Mary E. Kistler, Council Clerk Marshall Harris, Council Chairman

LPR NO LPR NO

LPR NO LPR NO Livingston, Louisiana December 22, 1997 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Monday, December

More information

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR.

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. Livingston, Louisiana April 26, 2001 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, April

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

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

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack Livingston, Louisiana June 9, 2016 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Chambers, Governmental Building,

More information

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 The Livingston Parish Council met in regular session duly called, advertised, and convened at its regular meeting place, the

More information

Jimmie McCoy, Chairman. Absent for roll call and first 75 minutes of the meeting:

Jimmie McCoy, Chairman. Absent for roll call and first 75 minutes of the meeting: Livingston, Louisiana September 24, 2009 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday,

More information

Livingston Parish February 9, 2012

Livingston Parish February 9, 2012 Livingston Parish February 9, 2012 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, February

More information

Thereupon the chair declared that the Motion had carried and was adopted.

Thereupon the chair declared that the Motion had carried and was adopted. Livingston, Louisiana February 11, 2008 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Monday, February

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

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

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

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

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

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, 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

COMMISSIONERS COURT MEETING MINUTES MOTION TO ACCEPT REPORT AND IT IS SO ORDERED. MOTION TO ACCEPT BOARD MEMBER AND IT IS SO ORDERED.

COMMISSIONERS COURT MEETING MINUTES MOTION TO ACCEPT REPORT AND IT IS SO ORDERED. MOTION TO ACCEPT BOARD MEMBER AND IT IS SO ORDERED. COMMISSIONERS COURT MEETING MINUTES BE IT REMEMBERED that on this 4 th day of October, 2004, the Commissioners Court of Kaufman County, Texas met in regular session with the following members present to

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

IOWA COUNTY TRANSPORTATION COMMITTEE May 4, 2009

IOWA COUNTY TRANSPORTATION COMMITTEE May 4, 2009 IOWA COUNTY TRANSPORTATION COMMITTEE May 4, 2009 The Transportation Committee met in the Highway Department Conference Room in the City of Dodgeville on Monday, May 4, 2009 at 6:00 p.m. and was called

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON Sheriff SaleS PUBliC NOTiCeS IN THE MATTER OF THE SUCCESSION OF JERRY K. GUFFEY NUMBER 16332 DIV. B 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON STATE OF LOUISIANA NOTICE OF FILING OF PETITION

More information

9/13/06 9/13/06. Board Eron Thompson. Approved INFO ONLY. Board. Commissioner Acree was absent

9/13/06 9/13/06. Board Eron Thompson. Approved INFO ONLY. Board. Commissioner Acree was absent EXPANSION ITEM: to expand for the approval of the annual reports for the SHIP program for submittal to the Florida Housing Finance Corporation and authorization for the Chairman to sign certification forms

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 26 th day of September, 2011. The meeting

More information

Investigative Report St. Charles Parish Sheriff s Office Item Number: A

Investigative Report St. Charles Parish Sheriff s Office Item Number: A Investigative Report St. Charles Parish Sheriff s Office Item Number: A-0359-2010 On Monday, December 14, 2009, at approximately 10:00 a.m., Sheriff Greg Champagne and Major Sam Zinna, Chief of Investigations,

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at 6:30

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

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016. The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and

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

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

1. Finance Committee...3 Chairman: Theodore Fountaine, Jr.

1. Finance Committee...3 Chairman: Theodore Fountaine, Jr. Posted: June 29, 2017 Notice of Regular Committee Meetings to be held on Monday, July 3, 2017, at 10:00 a.m. in the Police Jury Meeting Room, 2 nd Floor of Parish Courthouse, 701 Murray Street, Alexandria.

More information

Send a copy to Finance.

Send a copy to Finance. A. Approval of the Board minutes for the Special Session held on 9/24/04, and the Regular Session held on 10/4/04. Board minutes. Board ADJOURN AS THE BOCC A CONVENE AS THE SAISS MSBU GOVERNING BOARD.

More information

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 9, 2012 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

1.3 Invocation and Pledge of Allegiance Commissioner Heath Sims, Pct. 3

1.3 Invocation and Pledge of Allegiance Commissioner Heath Sims, Pct. 3 CORRECTED NOTICE OF REGULAR MEETING AND NOTICE OF SPECIAL MEETING ELLIS COUNTY COMMISSIONERS COURT Notice is hereby given that a regular meeting of the Ellis County Commissioners Court will be held on

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

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: March 2, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

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

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

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

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

PUBLIC NOTICES. sheriff sales

PUBLIC NOTICES. sheriff sales PUBLIC NOTICES sheriff sales public notices Livingston Parish Council 20355 Government Boulevard, Livingston, Louisiana 70754 Livingston Parish Council Chambers Regular Meeting September 14, 2017 6:00

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

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

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

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

Personnel Committee September 29, 2017

Personnel Committee September 29, 2017 October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,

More information

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting.

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting. WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING WEST BATON ROUGE PARISH GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA FEBRUARY 8, 2018 6:30PM The Regular Meeting of the West Baton

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

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

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

August 10, 2012 BY ORDER OF THE PRESIDENT, Sincerely,

August 10, 2012 BY ORDER OF THE PRESIDENT, Sincerely, PROCEEDINGS OF THE LIVINGSTON PARISH SCHOOL BOARD TAKEN AT A SPECIAL SESSION HELD AT THE LIVINGSTON PARISH SCHOOL BOARD OFFICE, SCHOOL BOARD OFFICE CONFERENCE ROOM, 13909 FLORIDA BLVD., LIVINGSTON, LOUISIANA

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

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida BYLAWS This representation of the Fairfield Ponte Vedra Bylaws was developed by computer scanning a copy, OCR (Optical Character Recognition) and subsequent editing. It is provided for general reference

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

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

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

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

REGULAR SESSION OCTOBER 13, :00 P.M.

REGULAR SESSION OCTOBER 13, :00 P.M. 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 October 9, 2014 CALL TO ORDER

More information

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

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

More information

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

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 April 10, 2014 CALL TO ORDER REGULAR SESSION 3:00 P.M.

More information

PUBLIC NOTICE. sheriff sales

PUBLIC NOTICE. sheriff sales sheriff sales public notices Parish Council 20355 Government Boulevard,, Louisiana 70754 Parish Council Chambers Regular Meeting October 25, 2017 600 p.m. 1. Call to order 2. Invocation Councilman Shane

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Page 1 of 5 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m.in the Garabrant Center, 4 Wilson Street, Mendham, New

More information

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013 MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT The Lincoln County Board of Adjustment met in regular session Monday,, at 6:30 p.m. at the James W. Warren Citizens Center, Third Floor, 115 West Main Street,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, SEPTEMBER 5, 2017 AT 5:36 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, SEPTEMBER 5, 2017 AT 5:36 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:36 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 January 5, 2017 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

MINUTES Planning Commission January 13, 2016

MINUTES Planning Commission January 13, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission REGULAR MEETING NOVEMBER 9, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission Boardroom of the Walton County

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

Town of Northumberland May 3, 2007

Town of Northumberland May 3, 2007 Town of Northumberland May 3, 2007 Deputy Supervisor Daniel Gale made a motion @ 7:30 PM to open the Regular Monthly Meeting. Those attending included Deputy Supervisor Daniel Gale, Councilman Paul Bolesh,

More information

City Council meeting Agenda of business February 26, 2018

City Council meeting Agenda of business February 26, 2018 Public Hearing Solicit public input on the City of Zanesville's application to the Ohio Development Services Agency for a PY 2017, Round Three Critical Infrastructure Grant at 6:30 p.m. The Lord's Prayer

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015 P a g e 1 TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015 TUSCALOOSA COUNTY STATE OF ALABAMA This being the date and hour to which the Tuscaloosa County Commission adjourned, the County Commission

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M. Members present: Beth A. Taylor, Jacqueline K. King, Joseph E. Hand,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present: Renton C) MINUTES City Regular Meeting 7:00 PM - Monday, June 6, 2016 Chambers, 7th Floor, City Hall 1055 5. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the Renton

More information

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

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: None. PERSONS TO ADDRESS THE COUNCIL: 1. Ms. Janet Faulk, Executive

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith Posted: August 2, 2018 Notice of Regular Committee Meetings to be held on Monday, August 6, 2018, at 3:00 p.m. in the Police Jury Meeting Room, 2 nd Floor of Parish Courthouse, 701 Murray Street, Alexandria.

More information

MINUTES PLANNING COMMISSION CITY OF ZACHARY Wednesday, September 6, 2017

MINUTES PLANNING COMMISSION CITY OF ZACHARY Wednesday, September 6, 2017 Members Present: Mr. John Dry, Mr. Michael Freeman, Mr. William Kline, Mr. Hunter Landry, Mr. Robert Snowden, Mr. Earl Thornton. Members Absent: Mr. Thomas Scott Also Present: Mrs. Amy Schulze-Planning

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, 2018 6:00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA Mayor Brasseaux called the meeting to order at 6:00 p.m. Councilmember Alfred Sinegal

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

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling. MINUTES OF CITY COUNCIL MEETING JANUARY 2, 2018 1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling. 2. Invocation. Brenton Lane provided the Invocation. 3. Roll Call. Councilmembers

More information

Minutes of the Livingston Parish Council Livingston, Louisiana March 28, 2019

Minutes of the Livingston Parish Council Livingston, Louisiana March 28, 2019 Minutes of the Livingston Parish Council Livingston, Louisiana March 28, 2019 The Livingston Parish Council met in regular session duly called, advertised, and convened at its regular meeting place, the

More information