A. Buddy Mincey Ronald Sharp

Size: px
Start display at page:

Download "A. Buddy Mincey Ronald Sharp"

Transcription

1 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 25, 2011, at the hour of 6:00 o clock p.m. with the following members present: Marshall Harris Jimmie McCoy A. Buddy Mincey Ronald Sharp Eddie Wagner Cindy Wale Thomas Watson, Vice Chair Don Wheat Randall L. Rushing, Chairman Also present: Mike Grimmer, Parish President Blayne Honeycutt, Parish legal advisor The chair called the meeting to order. The chair opened the public hearing on proposed Livingston Parish Ordinance No , Adjudicated Property JB Averett Road, Livingston, and directed the Council Clerk to read the proposed ordinance by title. No comment being offered by any member of the public or the Council, the chair closed the public hearing and called for a motion. LPR NO The following ordinance which was previously introduced in written form required for adoption at a regular meeting of the Livingston Parish Council on Thursday, July 28, 2011, 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 August 25, 2011, on Motion of Don Wheat and seconded by A. Buddy Mincey: LPO AN ORDINANCE DECLARING ADJUDICATED PROPERTY JB AVERETT ROAD, LIVINGSTON, SURPLUS AND AUTHORIZING THE SALE OF SAID PROPERTY AS MORE FULLY DESCRIBED HEREIN. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT And the ordinance was declared adopted on this the 25th day of August (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. 3). PUBLIC INPUT The chair announced that Public Input would be accepted from any member of the audience wishing to address an agenda item. The chair directed anyone wishing to speak on an agenda item to stand and wait to be recognized when that agenda item is opened for discussion. Agenda item 7. Public speakers: Barbara Smith; Gerald Coleman; Chance Parent; Lana Averette; James Camp; Ricky Goff; Eddie Aydell; Pat Varley; Henry Harris. The chair recognized Taryn Creekbaum to present her statements on public input and citizen involvement. LPR NO MOTION was offered by Cindy Wale and duly seconded by A. Buddy Mincey to amend LP Resolution No adopted July 28, 2011, to reflect that the Road Program should be called the 2011 Capital Outlay Road Improvement Program based on the cost estimate of 2010 roads and Parish Transportation Act.

2 SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT LPR NO MOTION was offered by Cindy Wale and duly seconded by A. Buddy Mincey to dispense with the reading of the minutes of the regular meeting of the Livingston Parish Council dated July 28, 2011, and adopt as written and amended in regard to LP Resolution to call the current Capital Outlay Road Improvement Program the 2011 Road Program rather than the 2010 Road Program. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT LPR NO MOTION was offered by Thomas Watson and duly seconded by Eddie Wagner to dispense with the reading of the minutes of the special meeting of the Livingston Parish Council dated August 9, 2011, and adopt as written. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT LPR NO MOTION was offered by Thomas Watson and duly seconded by Eddie Wagner to dispense with the reading of the minutes of the regular meeting of the Livingston Parish Council dated August 11, 2011, and adopt as written. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT Agenda item 11. Public speakers: Al Coburn; Scott Jones. The chair recognized Abby Crosby to address her agenda item regarding the Petition for Damages of Scott Jones vs. Parish of Livingston, et. al., No Div. B. Ms. Crosby asked numerous questions regarding adjudicated property, sale procedures and use of the proceeds. The chair recognized Taryn Creekbaum to address the definition of Mobile Home Park. Ms. Creekbaum discussed alleged inaccuracies contained in the adopted minutes of June 23, The chair directed the Council Clerk to review the minutes with the Parish legal advisor and determine whether a public hearing on proposed LP Ordinance is in order. A meeting of the Code Review Committee of the Council was scheduled for Tuesday, August 30, at 5 p.m. Agenda item 13. Public speakers: Robert Smiley; Gene Baker, Neighbors in Action. The chair recognized Gerald Burns to address the Juban Road Extension Project. Mr. Burns cited the project benefits and asked the Council to help find funding for the project right of way work. -

3 Agenda item 14. Public speakers: Corey Delahoussaye, C-Del Inc.; Alice Dowty, Livingston Parish News; Gene Baker, Gravity Drainage District 2; Parish President Mike Grimmer; Parish legal advisor Blayne Honeycutt; Trey Wharton, CK Associates; Eddie Aydell, Alvin Fairburn & Associates LLC; Bridgette Rushing; Henry Harris. The chair recognized Jimmie McCoy to address the C-Del Contract. Councilman McCoy offered a motion to terminate the contract with C-Del Inc. effective 30 days from today and suspend all work performed by C-Del Inc. effective immediately. Councilman Don Wheat offered a second. Councilwoman Cindy Wale offered a substitute motion to let the Livingston Parish Council C- Del Inc. Contract Amendment Committee continue its work and look to amend the contract to get some of the things everybody wants. Councilman A. Buddy Mincey offered a second. LPR NO MOTION was offered by Cindy Wale and duly seconded by A. Buddy Mincey to let the Livingston Parish Council C-Del Inc. Contract Amendment Committee continue its work to look to amend the contract to get some of the things everybody wants and go back with the specified changes and if the Council requests additional amendments those will be made and brought to the full Council. ABSTAIN: MR. HARRIS, MR. MINCEY, MRS. WALE, MR. McCOY, MR. RUSHING, MR. SHARP, MR. WAGNER, MR. WHEAT Thereupon the chair declared that the Motion DEFEATED by majority vote. LPR NO MOTION was offered by Jimmie McCoy and duly seconded by Don Wheat to terminate the contract between the Livingston Parish Council, owner, and C-Del Inc., contractor, dated October 27, 2009, effective 30 days from today, August 25, 2011, and to suspend any and all work performed by C-Del Inc. effective immediately. ABSTAIN: MR. McCOY, MR. RUSHING, MR. SHARP, MR. WAGNER, MR. WHEAT MR. HARRIS, MR. MINCEY, MRS. WALE, Thereupon the chair declared that the Motion had carried and was adopted this 25 th day of August The chair addressed agenda item 15, Sidewalk Project. Parish President Mike Grimmer addressed the project being performed by the Parish Public Works Department. Councilman Jimmie McCoy left the Chambers and was absent for the following three votes: Councilman Ronald Sharp left the Chambers and was absent for the following one vote: Councilman Thomas Watson left the Chambers and did not return prior to adjournment. Councilman Don Wheat left the Chambers and was absent for the following one vote and reentered the Chambers after the call for voice vote on the second motion following from which he abstained. The chair recognized the Parish President to advise the Council as to the financial condition and future needs of the Parish government and to make recommendations to the Council concerning the affairs of the Parish government as directed in Section 3-09 of the Home Rule Charter of Livingston Parish. Parish President Mike Grimmer presented the following report:

4 The following ordinance was introduced in proper written form and read by title, to wit: LPO AN ORDINANCE AUTHORIZING THE LIVINGSTON PARISH COUNCIL TO DECLARE CERTAIN ADJUDICATED PROPERTY SURPLUS AND TO AUTHORIZE THE SALE OF SAID PROPERTY TO MICHAEL S. BIHM, HIS AGENT OR ASSIGNS FOR THE MINIMUM PRICE OF $ 8, BEING TWO-THIRDS (2/3RDS) OF THE APPRAISAL VALUE OR TO ANY PARTY BIDDING A HIGHER PRICE AT PUBLIC SALE TO BE HELD ON SEPTEMBER 19, 2011, AS PROVIDED IN THE PUBLIC NOTICE DATED AUGUST 18, 2011 AND WHICH PROPERTY IS DESCRIBED AS FOLLOWS: LPR NO MOTION was offered by Ronald Sharp and duly seconded by Eddie Wagner to publish the ordinance by title in the Official Journal in accordance with the legal mandates and set a Public Hearing for Thursday, September 22, 2011, at the hour of six o'clock (6:00) p.m. at the Parish Council Chambers in the Governmental Building located at Government Boulevard, Livingston, Louisiana, at which time comments will be received on the proposed ordinance prior to a Council vote. MR. HARRIS, MR. MINCEY, MR. RUSHING, MR. WAGNER, MRS. WALE MR. McCOY, MR. SHARP,, MR. WHEAT (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 The following resolution was offered by A. Buddy Mincey and duly seconded by Cindy Wale: LP RESOLUTION NO WHEREAS, the Parish of Livingston seeks to support and assist parish agencies and parish organizations whenever possible and feasible; and WHEREAS, the Parish will have LGAP State grant funding from the State available to it during the program year and the Livingston Parish Public Works Department is in need of a tractor with attachments to keep up with rapid parish growth; THEN, THEREFORE BE IT RESOLVED, that the Livingston Parish Council hereby supports and endorses the use of the State LGAP funds in the amount of $30,000 to help with the purchase of a tractor with attachments for the Public Works Department and provides grant preparation support for this effort. MR. HARRIS, MR. MINCEY, MR. RUSHING, MR. SHARP, MR. WAGNER, MRS. WALE ABSTAIN: MR. WHEAT MR. McCOY, LPR NO The following resolution was offered by Eddie Wagner and duly seconded by Don Wheat: LP RESOLUTION NO WHEREAS, the Parish of Livingston seeks to support and assist parish agencies and parish nonprofit organizations whenever possible and feasible; and

5 WHEREAS, the Parish will have LGAP State grant funding from the State available to it during the program year and the Hungarian Settlement non-profit museum Board has requested assistance through use of these funds; and WHEREAS, the Hungarian Settlement Museum is badly in need of funding to help renovate the old school building that will become its museum; THEN, THEREFORE BE IT RESOLVED, that the Livingston Parish Council hereby supports and endorses the use of the State LGAP funds in the amount of $15,000 to help with interior and exterior renovations to the Hungarian Museum for the Hungarian Settlement Historical Society and provides grant preparation support for this effort. MR. HARRIS, MR. MINCEY, MR. RUSHING, MR. SHARP, MR. WAGNER, MRS. WALE, MR. WHEAT MR. McCOY, LPR NO MOTION was offered by Cindy Wale and duly seconded by Don Wheat to declare an emergency and move to lift the Agenda in accordance with Section of the Code of Ordinances in and for the Parish of Livingston for the purpose of addressing the Writ of Mandamus filed on behalf of Alvin Fairburn & Associates LLC and McLin and Associates Inc. against Mike Grimmer, individually and as Livingston Parish President. LPR NO MOTION was offered by Don Wheat and duly seconded by Cindy Wale to authorize Parish President Mike Grimmer to hire special legal counsel Harry J. Skip Philips Jr. of Taylor Porter Attorneys at Law to represent him in 21 st Judicial District Court in the matter of the Petition for Writ of Mandamus and Rule to Show Cause filed on behalf of Alvin Fairburn & Associates LLC and McLin & Associates Inc. against Mike Grimmer, individually and as Livingston Parish President, Docket No. 134,242 D and, in accordance with Section 4-02(B) of the Home Rule Charter to obtain a written contract for such representation and authorize compensation in the amount of $5,000. LPR NO MOTION was offered by Don Wheat and duly seconded by Cindy Wale to return to the regular order of business.

6 The chair briefly addressed the procedure required by Administration for obtaining requested public records. Parish President Mike Grimmer said he would send a written procedure to the Council Office. LPR NO MOTION was offered by Cindy Wale and duly seconded by Don Wheat to accept the recommendation of the Livingston Parish Council Planning Commission and approve the re-sub of Lot 1138 Country Park Homes LLC, located in Section 41, T6S-R3E. LPR NO MOTION was offered by Eddie Wagner and duly seconded by Jimmie McCoy to amend LP Resolution No adopted July 14, 2011, approving the holding of an election in Fire Protection District No. 11 on Saturday, October 22, 2011, to change the word renewal to continuation throughout the resolution. Agenda item 19. Public speakers: Taryn Creekbaum, Darryl Edgens, Earl Hicks, Joey Stevenson LPR NO MOTION was offered by Don Wheat and duly seconded by Eddie Wagner to grant a waiver in accordance with sections and of the Code of Ordinances of Livingston Parish to David W. Childers to allow the placement of a third mobile home on a 2.32 acre tract of land bearing municipal address Ray Blount Lane for the occupancy of his son. MR. HARRIS, MR. McCOY, MR. MINCEY, MR. RUSHING, MR. SHARP, MR. WAGNER, MR. WHEAT MRS. WALE Parish legal advisor Blayne Honeycutt presented his legal findings regarding the agenda posting requirements under the District Attorney report. There being no further business, it was duly moved, seconded and agreed that the Livingston Parish Council adjourn until the next regular meeting scheduled for Thursday, September 8, 2011, at the hour of 6:00 o clock p.m. at Livingston, Louisiana. Mary E. Kistler, Council Clerk Randall L. Rushing, Council Chairman

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

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

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

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

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, Louisiana December 9, 1999

Livingston, Louisiana December 9, 1999 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

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

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

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

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

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

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 PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

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

More information

Corrected Minutes August 25, 2015

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

More information

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

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

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

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

City of Kenner Office of the Council

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

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

More information

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

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

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

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

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

REGULAR MEETING March 20, 2012

REGULAR MEETING March 20, 2012 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

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

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

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

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

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

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

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

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4858 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: ON THE 2 DAY OF AUGUST, 2012

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

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, AUGUST 7, 2012. The Parish School Board of the Parish of

More information

O R D I N A N C E NO AN ORDINANCE levying special benefit assessments. against all of the land benefited by the construction of sewers

O R D I N A N C E NO AN ORDINANCE levying special benefit assessments. against all of the land benefited by the construction of sewers O R D I N A N C E NO. 1563 AN ORDINANCE levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 227 (Gravois-Sappington

More information

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA On September 1, 2016 at 5:30 p.m., a Budget Hearing, Levy Hearing, and regular meeting of the Chairman and Board of Trustees

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

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

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

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

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

More information

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT BOARD OF COMMISSIONERS REGULAR SESSION FEBRUARY 24, 2000 The England Economic and Industrial Development District met in Regular Session at its

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr., 4847 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, November 5, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

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

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

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

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

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

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor (absent) Scott Byrd, Ward 3 Director Joann Nelson, Ward

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

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect. ORDINANCE 2305-19 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF WOODBURY, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER 125 ENTITLED MERCANTILE LICENSES OF THE CODE OF THE CITY OF WOODBURY

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

Personnel Committee MINUTES OF MEETING February 28, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel

More information

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF ST. MARTINVILLE, LOUISIANA HELD ON THE 10 th DAY OF SEPTEMBER, 2018. The Mayor and City Council of the City of St. Martinville,

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

AGENDA Personnel Committee February 28, :00 PM

AGENDA Personnel Committee February 28, :00 PM AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts

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

TERREBONNE PARISH COUNCIL

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

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

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

More information

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018 At 6:51pm, this meeting was called to order by Mary Canesi, Municipal Clerk. It was advertised in the Press of Atlantic City on January 13, 2018, in accordance with Public Law 1975, Chapter 231. FLAG SALUTE

More information

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, APRIL 19, 2016 AT 5:00 P.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL Section 2.01 Meetings 2.02 Call to Order 2.03 Reading of Minutes 2.04 Order of Business 2.05 Introduction of Business 2.06 Questions of

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

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

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

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

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE February 8, 2012 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

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

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

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

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

PUBLIC WORKS COMMITTEE. The meeting was called to order at 6:05 P.M. by the Vice-Chair.

PUBLIC WORKS COMMITTEE. The meeting was called to order at 6:05 P.M. by the Vice-Chair. PUBLIC WORKS COMMITTEE Regular meeting of the Public Works Committee was held on Thursday, March 16, 2006 in the Cranston High School East Auditorium, 899 Park Ave., Cranston, RI. The meeting was called

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 Madison Avenue, Norfolk, Nebraska on the 18th day of January, 2005, beginning

More information

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 6, 2015 AT 9:00 A.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

REGULAR MEETING August 15, 2017

REGULAR MEETING August 15, 2017 REGULAR MEETING August 15, 2017 The Common Council of the City of Michigan City, Indiana, met in Regular session on Tuesday evening, August 15, 2017 at the hour of 6:30 p.m., local time in the Common Council

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting: Minutes of June 26, 2018 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 June 26, 2018 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

OFFICIAL PROCEEDINGS OF THE

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

More information

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006- SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006- Special meeting of the City Council was held on Thursday, August 3, 2006 in the Council Chambers, City Hall, Cranston, Rhode Island. The meeting was called

More information

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA The City of Muskogee encourages participation from all citizens in public meetings if participation is not possible due to disability, please notify the City Clerk in writing at least forty-eight hours

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

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

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

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