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, September 12, 2017 PLACE: Mathews Government Complex, 4876 Highway 1, Mathews, Louisiana TIME: CALL TO ORDER: ROLL CALL: 5:00 P.M. Mr. Corey Perrillioux, Chairman Mr. Jerry Jones Mrs. Luci Sposito, Vice-Chair Mr. Michael Gros Mr. Aaron Bo Melvin Mr. James H. Bourgeois Mr. Corey Perrillioux, Chairman Mr. Armand Noonie Autin Mr. Jerry LaFont Mr. Daniel Lorraine Mr. James B. Cantrelle, Parish President INVOCATION: Mr. Armand Noonie Autin PLEDGE OF ALLEGIANCE: Mr. Daniel Lorraine * * * * * 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 SEPTEMBER 12, 2017 REGULAR SESSION 1

2 A. APPROVAL OF MINUTES: 1. Motion to accept the minutes of the August 22, 2017 Regular Session. B. BOARD OF REVIEW PUBLIC HEARING AT 6:00 P.M.: Motion by, seconded by, to open a public hearing as the Board of Review. 2. Serving as the Board of Review, the Council will hear public comments and protests values of property for assessment purposes fixed by the Lafourche Parish Assessor s Office. Motion by, seconded by, to close a public hearing as the Board of Review. 3. Approve or deny any protests received and submit results to the Louisiana Tax Commission. a. Written appeal from Cased Hole Well Services b. Written appeal from Lowe s Home Centers, Inc. c. Written appeal from S2 Energy Operating, LLC d. Written appeal from Oceaneering International e. Written appeal from National Oilwell Varco, LP (L-130) f. Written appeal from M-1 L.L.C. g. Written appeal from Bristow U.S. LLC h. Written appeal from Halliburton Energy Services, INC Motion by, seconded by, to approve or deny above protests. LPC SEPTEMBER 12, 2017 REGULAR SESSION 2

3 C. ORDINANCES FOR DISCUSSION AND RATIFICATION: 4. ORDINANCE providing for a 2017 Supplemental Appropriation (17-026) within the 2017 Operations and Maintenance Budget to increase Fund 123 Civil Defense to cover a contract between the State of LA Department of Health and Lafourche Parish Government for Community Readiness (08061) with an effective date of April 1, 2017 through July 1, 2018 and to correct the carry forward from 2016; 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) (DEFERRED FROM THE AND LPC MEETINGS) (PUBLIC HEARING WAS HELD AT THE LPC MEETING) a. Amendment: (D. LORRAINE FOR ADMINISTRATION) changing the effective date throughout the ordinance from April 1, 2017 through July 1, 2018 to July 1, 2016 through March 31, 2017 D. PUBLIC HEARING AND ORDINANCES FOR RATIFICATION: Motion by, seconded by, to open the public hearing. 5. ORDINANCE amending Ordinance 5444 and amending and re-enacting Chapter 2 - Administration, Article III Provisions Governing Operations of Parish Governing Body, Division 1 - Generally, Section 2-68 (Parish President s Salary) of the Lafourche Parish Code of Ordinances as it pertains to establishing the salary of the Lafourche Parish President effective with the next term of office, Year 2016 adding the word base before salary throughout the ordinance and adding base salary in Section 3. (J. JONES) (DEFERRED FROM THE LPC MEETING) (NO PUBLIC HEARING WAS HELD) a. See Substitute Ordinance (attached) (J. JONES) 6. ORDINANCE amending Ordinance No and amending and reenacting Article III Drainage, Section Obstruction of Drainage Prohibited; violation, penalties of Chapter 36 of the Lafourche Parish Code of Ordinances. (J. JONES) 7. ORDINANCE establishing No Overnight Parking-Towed At Owner s Expense at all Lafourche Parish Library Branch Parking lots; installing the necessary No Overnight Parking-Towed At Owner s Expense signs; and providing penalties for the violations thereof. (L. SPOSITO FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 3

4 8. ORDINANCE providing for a 2017 Supplemental Appropriation (17-029) within the 2017 Operations and Maintenance Budget and Capital Budget to cover the cost to purchase land from Andrew Martin for the use of the South Lafourche Airport Project (16008) with a cost of $1,200, (One Million Two Hundred Thousand Dollars); and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (D. LORRAINE FOR ADMINISTRATION) Motion by, seconded by, to close the public hearing. E. PROPOSED ORDINANCES: 9. PROPOSED ORDINANCE requesting Traffic Calming Devices and the appropriate signage to be installed on West 133 rd Street, Galliano, Louisiana, Ward (10), District (9), Parish of Lafourche, State of Louisiana under the rule of extenuating circumstances. (D. LORRAINE) 10. PROPOSED ORDINANCE establishing a 4-Way Stop at the intersections of Camelia Lane and St. Louis Street; Emerald Lane and St. Louis Street; Garden Lane and St. Louis Street and Fern Lane and St. Louis Street; Raceland, LA, Ward (3), District (6), Parish of Lafourche, State of Louisiana; installing the necessary 4-Way Stop signs at each intersection; and providing penalties for the violations thereof. (C. PERRILLIOUX) 11. PROPOSED ORDINANCE providing for a 2017 Supplemental Appropriation (17-030) within the 2017 Operations and Maintenance Budget to cover the shortfall in Solid Waste Fund (107) in the amount of One Million Dollars ($1,000,000.00); 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) 12. PROPOSED ORDINANCE providing for a 2017 Supplemental Appropriation (17-031) within the 2017 Operations and Maintenance Budget to increase the Head Start Budget by Twenty Six Thousand Five Hundred Forty-Eight Dollars ($26,548.00) for the purpose of a Cost of Living Adjustment awarded for grant year 2017 and an In-Kind of Six Thousand Six Hundred Thirty-Seven Dollars ($6,637.00); 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. (A. MELVIN FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 4

5 F. RESOLUTIONS: 13. RESOLUTION accepting the low quote from Lawson Environmental Service, LLC in the amount of six thousand seven hundred eighty-three dollars ($6,783.00) for contractor services related to Nuisance Abatement Ordinance No concerning the demolition of a condemned structure located at East Main St., Galliano, LA 70354, Assessment # within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) (DEFERRED FROM THE , AND LPC MEETINGS) 14. RESOLUTION pursuant to the Lafourche Parish District Attorney Opinion No (attached) (4 th paragraph of opinion) requesting the Civil Service Board to review, examine and amend the term limit of its policy (section 9.1) classified employees on unpaid leave selected by the President for an unclassified position, duly ratified by Council be amended from twenty-four (24) months to forty-eight (48) months and to serve at the pleasure of the President who selected them, thus making their term of satisfactory service run concurrently with the President s forty-eight (48) month term. (J. JONES) 15. RESOLUTION requesting the Administration to move forward with the overlay of Abby Road. (M. GROS) 16. RESOLUTION amending Resolution as it pertains to setting the guidelines of the Legislative Internal Auditor. (L. SPOSITO) 17. RESOLUTION reappointing one (1) commissioner to represent the Golden Meadow Police Department to the Lafourche Parish Children and Youth Planning Board. (D. LORRAINE FOR ADMINISTRATION) 18. RESOLUTION appointing one (1) member on the Fire Protection District No. 2 Board. (C. PERRILLIOUX FOR ADMINISTRATION) 19. RESOLUTION appointing one (1) commissioner to represent Lafourche Parish Government on the Lafourche Parish Children and Youth Planning Board. (M. GROS FOR ADMINISTRATION) 20. RESOLUTION appointing one (1) member to the Lafourche Parish Communications District Board. (A. AUTIN FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 5

6 21. RESOLUTION approving the 2017 Self-Assessment Results and Program Improvements Plan (PIP) of Lafourche Parish Head Start; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 22. RESOLUTION approving an agreement between the Governor s Office of Homeland Security and Emergency Preparedness and Lafourche Parish Government for the Emergency Management Performance Grant (EMPG)-Fiscal Year 2017; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 23. RESOLUTION approving Amendment No. 1 to the application for funding for the CDBG Gustav/Ike Project entitled Lockport Community Center ; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 24. RESOLUTION approving the Cooperative Agreement with the Louisiana Department of Natural Resources to continue the Coastal Zone Management Program with the Parish of Lafourche; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 25. RESOLUTION approving Change Order No. 1 from Thomassie Construction, Inc., for the project entitled Leeville Pavilion and Handicap Accessible Fishing Pier to decrease the contract price by $8,828.30; and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 26. RESOLUTION amending Resolution No that amended Resolution No which stated that all checks issued by the Lafourche Parish Government shall be signed by any two of the following three four individuals: elected Parish President James B. Cantrelle, Parish Administrator Leif J. Haas, Accountant Manager Renita Jackson and Director of Finance Carrel F. Hymel III and that said individuals are authorized to sign on all accounts dealing with the transfer of funds. (M. GROS FOR ADMINISTRATION) 27. RESOLUTION approving Change Order No. 1 from Huey Stockstill, LLC for the project entitled Highway 308 Road and Drainage Improvements to increase the contract price by $10,977.78; and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 6

7 28. RESOLUTION approving a contract between Lafourche Parish Government and Angelette-Picciola, LLC for engineering services for the project entitled West 107 th Street Drainage Improvements-LPG Project ; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 29. RESOLUTION approving the submission of an Application for Funding for a CDBG Disaster Recovery Grant through the Louisiana Recovery Authority and Office of Community Development for the Lockport Community Center, naming Lafourche Parish Government as the authorized representative, certifying that the Urgent Needs National Policy is being met; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 30. RESOLUTION approving an Application for Federal Assistance in the amount of $2,709, for the purpose of operating a Head Start Program; and authorizing the Parish President and Council Chairman to sign, execute and administer said application and any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 31. RESOLUTION approving Change Order No. 1 from Sealevel Construction, Inc., for the project entitled Parr/Larose Pump Station Improvements to increase the contract price by $13,495.00; and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 32. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of Three Thousand Nine Hundred Fifty Dollars ($3,950.00) for contractor services related to Nuisance Abatement Ordinance No concerning the demolition of a condemned structure located at 1336 St. Marie Drive, Houma, LA 70364, Assessment # , within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 33. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of Three Thousand Six Hundred Seventy-Five Dollars ($3,675.00) for contractor services related to Nuisance Abatement Ordinance No concerning the demolition of a condemned structure located at 1531 Lacroix Dr., Houma, LA 70364, Assessment # , within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 7

8 34. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of Three Thousand Five Hundred Fifty Dollars ($3,550.00) for contractor services related to Nuisance Abatement Ordinance No concerning the demolition of a condemned structure located at 1313 Roberts Drive, Houma, LA 70364, Assessment # , within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 35. RESOLUTION approving a Cooperative Purchasing Agreement between Lafourche Parish Government and the Bossier Parish School Board for the purchase of playground equipment at the Raceland Recreation Center; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (C. PERRILLIOUX FOR ADMINISTRATION) 36. RESOLUTION approving a Cooperative Purchasing Agreement between Lafourche Parish Government and the Bossier Parish School Board for the purchase of playground equipment at the Cut Off Youth Center; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (J. LAFONT FOR ADMINISTRATION) 37. RESOLUTION approving a contract between Lafourche Parish Government and Picciola & Associates, Inc., for engineering services for the project entitled Raising Sidewalk West 124 th Street-Galliano, LA ; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 38. RESOLUTION approving Amendment No. 2 to the Application for Funding for the CDBG Gustav/Ike project entitled Parr/Larose Pump Station Improvements ; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 39. RESOLUTION approving an agreement between Lafourche Parish Government and Ducks Unlimited, Inc., for professional services associated with the preliminary engineering and design for the Grand Bayou Freshwater Reintroduction Project in the amount of $79,869.00; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 8

9 40. RESOLUTION approving the program offered by the State of Louisiana Department of Education in order to carry out the purpose of Section 17 of the National School Lunch Act as amended and the regulations governing the Child and Adult Care Food Program (CACFP) issued thereunder (7 CFR Part 226) and Section 3 of the Child Nutrition Act of 1966 as amended; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (J. LAFONT FOR ADMINISTRATION) 41. RESOLUTION approving a contract between Lafourche Parish Government and J. Wayne Plaisance, Inc., for engineering services for the project entitled Drainage Improvements near West 217 th Street-LPG Project ; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 42. RESOLUTION approving the Parish President s appointment of Lionel J. Lagarde, Jr., for the position of Community Services Director for Lafourche Parish Government; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 43. RESOLUTION approving the Parish President s appointment of Keith H. Estevens for the position of Director of Homeland Security/Emergency Preparedness for Lafourche Parish Government; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 44. RESOLUTION approving Amendment No. 1 (Program Year 10/1/2016-9/30/2018) to Louisiana Housing Corporation Program Year Low-Income Home Energy Assistance Program (LIHEAP) Contract; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (J. JONES FOR ADMINISTRATION) 45. RESOLUTION approving Amendment No. 3 (Program Year 10/1/2015-9/30/2017) to Louisiana Housing Corporation Program Year Low-Income Home Energy Assistance Program (LIHEAP) Contract; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (J. JONES FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 9

10 46. RESOLUTION approving the Amendment #1 to the FY2017 (10/1/16-9/30/2018) Community Services Block Grant (CSBG) between the Louisiana Workforce Commission, Office of Workforce Development and Lafourche Parish Council, Office of Community Action as the subgrantee to receive and administer the Community Service Block Grant (CSBG) Funds to provide assistance to low income families in Lafourche Parish in accordance with state requirement; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents and amendments in accordance with the provisions of the Community Services Block Grant Act of (J. JONES FOR ADMINISTRATION) G. PROCLAMATION: 47. Parish President, James Cantrelle, to present a proclamation proclaiming the week of September 17 th thru 23 rd, 2017 as Constitution Week. H. PRESENTATIONS AND/OR UPDATES: 48. Parish President James B. Cantrelle to present the Employee of the Month Award for the month of August. I. ENGINEERS/ARCHITECTS REPORTS: J. PARISH PRESIDENT, DEPARTMENT HEADS, DIRECTORS, OR MANAGERS REPORTS, PRESENTATIONS AND/OR UPDATES: K. QUESTIONS FOR THE ADMINISTRATION: L. COUNCIL REPORTS, PRESENTATIONS, UPDATES AND/OR QUESTIONS M. LEGAL ADVISOR REPORT: N. PUBLIC WISHING TO ADDRESS THE COUNCIL: O. DISCUSSION: 49. DISCUSSION concerning Hurricane Harvey. (J. JONES) P. ADJOURNMENT: On motion by seconded by, and with no further business, the Lafourche Parish Council regular meeting of September 12, 2017 adjourned at. LPC SEPTEMBER 12, 2017 REGULAR SESSION 10

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

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

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

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

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

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY 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, 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

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

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

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

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

More information

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

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

More information

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

More information

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

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

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

More information

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

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

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

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

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

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information

TERREBONNE PARISH COUNCIL

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

More information

CITY OF 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

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

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda Agenda Regular Meeting of the City Commission Tuesday, May 16, 2017 7:30 p.m. City Hall Agenda CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA APPROVAL OF MINUTES of the Regular Meeting of April

More information

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m.

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m. Federal Programs Committee Meeting Of the Assumption Parish Police Jury Wednesday, May 12, 2010 5:00 O clock p.m. 1. Committee members recorded as present were: Mr. Patrick Lawless, Chairman; Mr. Irving

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

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

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

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

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

PUBLIC WORKS DEPARTMENT

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

More information

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

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

IBERIA PARISH COUNCIL MAY 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL MAY 22, 2013 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: Regular Meeting of May 8, 2013 PERSONS TO ADDRESS

More information

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

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

More information

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

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 COUNCIL ACTION - DISCUSSION - I. CALL TO ORDER - Mayor: May 17, 2005 Regular City Council Meeting, 6:00

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

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

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

TERREBONNE PARISH COUNCIL

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

More information

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

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

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

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room, 58050 Meriam Street,

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

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 WELCOME TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012 City Commission Mayor Myra L. Taylor Vice Mayor Dorothy Johnson Commissioner Timothy Holmes Commissioner Gail E. Miller Commissioner

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

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

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 14, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

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

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

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

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

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

More information

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

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, APRIL 7, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

AGENDA CITY COUNCIL MEETING July 17, :30 p.m.

AGENDA CITY COUNCIL MEETING July 17, :30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA CITY COUNCIL MEETING July 17, 2018 6:30 p.m. 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE

More information

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY September 12, 2016 Government

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

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

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits.

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits. A G E N D A REGULAR MEETING THURSDAY, DECEMBER 1, 2011 5:30 P.M. 1. Call to order by President Brame. 2. Invocation and Pledge of Allegiance. (Mr. Scott) 3. Roll Call. 4. Take appropriate action on applications

More information

City of Fort Lauderdale

City of Fort Lauderdale City of Fort Lauderdale Tuesday, - 6:00 PM City Commission Chambers City Hall 100 North Andrews Avenue Fort Lauderdale, FL 33301 www.fortlauderdale.gov FORT LAUDERDALE CITY COMMISSION JOHN P. "JACK" SEILER

More information

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

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

More information

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

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

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

CLOSED SESSION (from 6:30 PM to 7:00PM)

CLOSED SESSION (from 6:30 PM to 7:00PM) As of 6/17/14* 6/18/14 ** SPECIAL MEETING OF JUNE 18, 2014 CLOSED SESSION (from 6:30 PM to 7:00PM) 1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(3) & (8) AND

More information

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

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

More information

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, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker 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 27th day of February, 2017. The meeting

More information

Short Title: Hurricane Florence/Supplemental Act. (Public) November 27, 2018

Short Title: Hurricane Florence/Supplemental Act. (Public) November 27, 2018 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S SENATE BILL Appropriations/Base Budget Committee Substitute Adopted // Third Edition Engrossed // Short Title: Hurricane Florence/Supplemental Act. (Public)

More information

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

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

More information

October 27, Completed proposed amendment forms, per the Commission s online submission instructions, are attached.

October 27, Completed proposed amendment forms, per the Commission s online submission instructions, are attached. hawai i chapter of the american planning association p.o. box 557 honolulu hawai i 96809 www.hawaiiapa.org To: City and County of Honolulu Charter Commission From: Hawai i Chapter of the American Planning

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, April 6, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, April 6, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, April 6, 2010 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF THE

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) October 26, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, 2018---The Council observed a moment of silence. Pledge of Allegiance. The Council met in regular session at 5:30 PM with Mayor Klipsch presiding

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

City and County of Denver

City and County of Denver City Council of Monday, September 28, 2015 Robin Kniech... At Large Deborah Debbie Ortega... At Large Rafael G. Espinoza... District 1 Kevin Flynn... District 2 Paul D. López... District 3 Kendra Black...

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

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

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M. AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31-7:00 P.M. A. Invocation (Grasso) B. Pledge of Allegiance C. Ethics Statement D. Presentation Annapolis

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS 1. Call To Order A. Pledge of Allegiance B. Roll Call SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, 2013 7:00 PM 2. Public Comment: All questions and comments must be directed to the Mayor. Each

More information

CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS

CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS Section 18.01 Section 18.02 Section 18.03 Section 18.04 Section 18.05 Section 18.06 Section18.07 Section 18.08 Section

More information

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013)

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013) THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013) PREAMBLE We, the people of Jefferson Parish, in the State of Louisiana, in order to secure for ourselves the benefits and responsibilities

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16 ARTICLE 909 Curbs and Sidewalks View Fees EDITOR S NOTE: Resolution 57-1996, passed March 19, 1996, established curb and sidewalk permit fees. 909.01 Permit required; repair defined. 909.02 Permit fee.

More information