Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin

Size: px
Start display at page:

Download "Melissa P. LeBlanc, Secretary. Council Member P.V. Percy Griffin"

Transcription

1 Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 12, 2012, at 1:30 p.m. pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Byron T. Marinovich, Chairman Council Member Marla Cooper, Vice-Chairman Council Member Keith Hinkley Council Member Kirk M. Lepine Council Member Stuart J. Guey Council Member Anthony L. Buras Council Member Burghart Turner Council Member Jeff Edgecombe Melissa P. LeBlanc, Secretary ABSENT: Council Member P.V. Percy Griffin The Parish President, Billy Nungesser, is absent. Mrs. Janice Acosta, Director of Administration. and Mr. Scott Lott, Director of Operations, are present representing Administration. The Prayer was led by Council Member Byron Marinovich. The Pledge of Allegiance was led by Council Member Stuart J. Guey. R E S O L U T I O N NO On motion of Council Member Marinovich, seconded by Council Member Buras, and on roll call all members present voting Yes, except Council Member Griffin, absent, the following Resolution was adopted: BE IT RESOLVED by the Plaquemines Parish Council that it hereby resolves itself into Executive Session for the purpose of hearing a report and recommendations and strategy advice for the management of litigation from its attorney concerning pending litigation entitled, Wade Boudreaux v. Terrill Dobard & PPG, No , Division B, 25 th JDC - Mr. Mike Mullin, Attorney; it being the sense of the Plaquemines Parish Council and its attorney that hearing said reports, recommendations, and advice in open session would have a detrimental effect on the Plaquemines Parish Council s bargaining and litigating position. The Council resolved itself into Executive Session at 1:33 p.m. The Council came out of Executive Session at 1:48 p.m. with no final or binding action having been taken during Executive Session. R E S O L U T I O N NO On motion of Council Member Marinovich, seconded by Council Member Buras, and on roll call all members present voting Yes, except Council Member Turner, voting No, and Council Member Griffin, absent, the following Resolution was adopted: A Resolution authorizing the acceptance of bids for the disposal of scrap metal for one year. WHEREAS, after due advertisement bids were received on April 3, 2012, for the disposal of scrap metal for a period of one year as follows: All Scrap Metals, #7 Veterans Memorial Blvd., Kenner, LA 70062; Simmons Farms, Hwy. 23, Empire, LA 70050; G. Kendrick Excavating, 273 Country Club Lane, Mystic Island, NJ 08087; and Riverside Metals, LLC; Hwy. 23, Belle

2 Chasse, LA 70037; all bids on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and WHEREAS, Byron Williams, Director of Public Services, recommends the acceptance of the high bid of Riverside Metals, LLC, Hwy 23, Belle Chasse, LA for disposal of scrap metal; and the Council concurred in said recommendation; BE IT RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Purchasing Agent to enter into a contract for the disposal of scrap metal with Riverside Metals, LLC; Hwy. 23, Belle Chasse, LA 70037; all in accordance with bids submitted by said companies on April 3, 2012, on file in the Parish Purchasing Agent s Office. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that William Nungesser, Parish President, be and he is hereby authorized, for and on behalf of the Plaquemines Parish Government, to enter into a contractual agreement with Riverside Metals, LLC; Hwy 23, Belle Chasse, LA 70037, for the disposal of scrap metal, parish wide, for a period of one year, beginning with the adoption of this resolution and ending June 13, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Marinovich, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Griffin, absent, the following Resolution was adopted: BE IT RESOLVED by the Plaquemines Parish Council that the following applications for construction permits in the Parish of Plaquemines are hereby approved: Apache Corporation, Application No , dated March 16, 2012, to maintenance dredge and wheel-wash, Southwest Pass Area; Apache Corporation, Application No , dated March 16, 2012, to maintenance dredge and wheel-wash, Southwest Pass Area; Helis Oil & Gas Company, L.L.C., Application No , dated March 28, 2012, to install pile clusters, drill the SL 195 QQ Well No. 41 and install well head protector, Southeast Black Bay Field; Texas Petroleum Investment Co., Application No , dated April 26, 2012, to install 3-inch pipelines, Breton Sound Area, Block 29; Cox Operating, LLC, Application No , dated May 3, 2012, to install 4-inch flowline, Quarantine Bay Field; Eustis Engineering Services, LLC, Application No , dated June 21, 2012, to drill thirteen soil borings and perform twenty cone penetrometer test, Belle Chasse Area; Great Lake Dredge & Dock, Application No , dated June 22, 2012, to install and bore 30-inch sediment delivery pipeline across levee and under highway 11 and 23, (Louisiana Office of Coastal Protection Restoration Project), Mississippi River - Scofield Island Area; Helis Oil & Gas Company, L.L.C., Application No , dated June 8, 2012, to install 3-inch gas lift line and 4-inch flowline, Southeast Black Bay Field; Swift Energy Operating, LLC, Application No , dated June 14, 2012, to install 6-inch pipelines, Lake Washington Field; Dune Operating Company, Application No , dated June 28, 2012, to install 6-inch pipelines, Garden Island Bay Field; and Dune Operating Company, Application No , dated June 28, 2012, to install 3-inch flare line, flare stack platform and walkway, Garden Island Bay Field. R E S O L U T I O N NO On motion of Council Member Marinovich, seconded by Council Member Buras, and on roll call all members present voting Yes, except Council Member Edgecombe, present but not voting, and Council Member Griffin, absent, the following Resolution was adopted: BE IT RESOLVED by the Plaquemines Parish Council that the following application for construction permit in the Parish of Plaquemines is hereby approved: Anthony Mitchell, Application No , dated April 17, 2012, to install bulkhead, boat house and slip,

3 Lot A-2, Martin Lane, Happy Jack. R E S O L U T I O N NO On motion of Council Member Cooper, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Griffin, absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Morris Hartt for the operation of an existing trailer Park (Franovich Trailer Park) located in an A-2 (Rural and Agricultural) Zoning District on Franovich Lane, Venice, Louisiana, all in accordance with Application No. TP , dated June 4, WHEREAS, Morris Hartt applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated June 4, 2012) for the renewal of a trailer park permit for the operation of an existing trailer Park (Franovich Trailer Park) located on Franovich Lane; Venice, Louisiana BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Morris Hartt for the operation of an existing trailer Park (Franovich Trailer Park) located in an A-2 (Rural and Agricultural) Zoning District on Franovich Lane, Venice, Louisiana, all in accordance with Application No. TP , dated June 4, R E S O L U T I O N NO On motion of Council Member Cooper, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Griffin, absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Cal Investments, LLC, for the operation of an existing trailer Park (Get-A-Way Lodge) located in an A-2 (Rural and Agricultural) Zoning District on Highway 23, Boothville, Louisiana, all in accordance with Application No. TP , dated June 19, WHEREAS, Cal Investments, LLC, applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated June 19, 2012) for the renewal of a trailer park permit for the operation of an existing trailer Park (Get-A-Way Lodge) located on Highway 23; Boothville, Louisiana BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Cal Investments, LLC, for the operation of an existing trailer Park (Get-A- Way Lodge) located in an A-2 (Rural and Agricultural) Zoning District on Highway 23, Boothville, Louisiana, all in accordance with Application No. TP , dated June 19, Introduction of Ordinances and Resolutions. a. An Ordinance to amend the Five-Year Capital Improvements Plan for the Resurface- Hebert Blvd. Project; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY b. An Ordinance approving a plan of resubdivision of the property of James and Claudia Woodard, Plaquemines Parish, Louisiana, as shown on Map of Resubdivision, Parcel 1, Joseph Relle Subdivision, Belle Chasse, La., by Hugh McCurdy, III, P.L.S., dated May 2, 2012, the owners having fulfilled all of the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines. COUNCIL MEMBER HINKLEY

4 c. An Ordinance to amend the Five-Year Capital Improvements Plan for the East Bank Library Project; and otherwise to provide with respect thereto. COUNCIL MEMBER GUEY d. An Ordinance approving a plan of resubdivision of Lots 1, 2, and 48, Buras, Plaquemines Parish, Louisiana, into Lot 2A, Buras, Plaquemines Parish, Louisiana, as shown on the plans and plat of survey by Dufrene Surveying & Engineering, Inc., dated April 10, 2012, the owner having fulfilled all of the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines. COUNCIL MEMBER MARINOVICH e. An Ordinance to amend the General Fund 2012 Operating Expenditure Budget, Homeland Security/Emergency Preparedness UASI/SHSP Grants Department; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH f. An Ordinance to amend the General Fund 2012 Revenue Budget for Federal Emergency Management Agency (FEMA) funds obligated for payment to Plaquemines Parish Government for expenditures due to Tropical Storm Lee; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH g. An Ordinance to amend the General Fund, 2012 Manpower Table and the Personal Services Budget, Boat Harbors Department, various divisions; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH h. An Ordinance to amend the Boat Harbors & Shipyards Fund, 2012 Operating Expenditure Budget, Shipyards-Empire Department, line item Maintenance-Building & Grounds; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH i. An Ordinance to amend the General Fund 2012 Operating Expenditure Budget, Planning & Zoning and Permits Departments, various line items; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH j. An Ordinance to amend the Boat Harbors & Shipyards Fund, 2012 Operating Expenditure Budget, Boat Harbor-Pointe a la Hache Department, line item Maintenance-Property & Equipment; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH k. An Ordinance to amend the General Fund 2012 Operating Budget for the Fund Balance Designated for NFIP; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH l. An Ordinance to amend the General Fund 2012 Personal Services Budget, Various Departments; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH m. A Resolution authorizing and directing the Special Council Attorney, Ken Rathburn and the firm of Dwyer, Cambre & Suffern, and/or its designee to settle, in globo, all aspects of litigation between the Plaquemines Parish Government and Levee Materials, L.L.C., and the Livaudais Company, L.L.C., versus Plaquemines Parish Government, William Nungesser, Dr. Stuart J. Guey, Jr., Anthony Buras, Burghart Turner, Byron Marinovich, Jeff Edgecombe, Percy V. Griffin, Keith Hinkley, Kirk Lepine, and Marla Cooper, 25 th JDC, Case No , Division B, and Levee Materials, L.L.C., and the Livaudais Company, L.L.C., versus Plaquemines Parish Governent, William Nungesser, Dr. Stuart J. Guey, Jr., Anthony Buras, Burghart Turner, Byron Marinovich, Jeff Edgecombe, Percy V. Griffin, Keith Hinkley, Kirk Lepine, and Marla Cooper, 25 th JDC, Case No , Division B ; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH n. A Resolution appointing one (1) individual from the Plaquemines Parish Administration to replace Leann Newman with Plaquemines Parish Resident William Barse as a member

5 of the Plaquemines Animal Welfare Society (PAWS) Advisory Board; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH o. A Resolution authorizing and directing Parish President, William Billy Nungesser, to locate and define the Parish immovable property no longer needed for public purposes; have the Council designate said immovable property as surplus by Ordinance; thereby, making said surplus property eligible for sale to the highest lawful bidder pursuant to L.R.S. 33:4712; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH p. A Resolution to authorize the Parish President, for and on behalf of the Plaquemines Parish Government to accept the donation of a 6'x12' utility trailer from the Plaquemines Parish 25 th Judicial District Attorneys s Office; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH q. An Ordinance approving a plan of resubdivision of the property of Anthony Wallace, Plaquemines Parish, Louisiana, as shown on Map of Resubdivision, Lot C, Wallace Division, into Lots C-1 and C-2, by Hugh McCurdy, III, P.L.S., dated May 18, 2012, the owner having fulfilled all of the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines. COUNCIL MEMBER BURAS r. A Resolution authorizing and directing the Parish President, William H. Nungesser, to seek proposals for a company to represent and guide the Plaquemines Parish Government through the permitting process and the process for selecting a company to help us create mitigation banks; and otherwise to provide with respect thereto. COUNCIL MEMBER TURNER s. An Ordinance to amend the Five-Year Capital Improvements Plan to appropriate funds and authorize services for coastal and related projects in Plaquemines Parish; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE t. A Resolution to readopt the members of the Coastal Zone Advisory Committee; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE ORDINANCE NO The following Ordinance was offered by Council Member Hinkley who moved its adoption: An Ordinance authorizing and directing the Parish President, William H. Nungesser, to enter into any and all contracts necessary to hire Stuart Consulting Group to provide legal, zoning, planning and other miscellaneous professional services for the development of zoning and planning regulations for commercial development in Council Districts 2, 3, and 4; and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Parish Council recognizes the need to ensure that proper zoning and planning regulations are in place to ensure that commercial developments are properly designed and constructed; and WHEREAS, Plaquemines Parish wishes to develop additional zoning and planning regulations; and WHEREAS, the Plaquemines Parish Council recognizes the need for consultants to provide guidance relative to zoning and planning regulations; and WHEREAS, the Plaquemines Parish Council recognizes the need for zoning and planning consultants to provide input and guidance for commercial development within Council Districts 2, 3, and 4; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT:

6 SECTION 1 It hereby authorizes and directs the Parish President, William H. Nungesser, to enter into any and all contracts necessary to hire Stuart Consulting Group to provide legal, zoning, planning and other miscellaneous professional services for the development of zoning and planning regulations for commercial development in Council Districts 2, 3, and 4. SECTION 2 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and official are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Marinovich seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Turner, Jeff Edgecombe, Byron T. Marinovich and Marla Cooper NAYS: Council Member Burghart Turner ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, Council Member Marinovich moved to advance to Agenda Item 6-k, An Ordinance to amend the General Fund, 2012 Operating Expenditure Budget, Civil Service Department, line item Professional Services-General for a Compensation Study; and otherwise to provide with respect thereto. Without objections, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Marinovich who moved its adoption: An Ordinance to amend the General Fund, 2012 Operating Expenditure Budget, Civil Service Department, line item Professional Services-General for a Compensation Study; and otherwise to provide with respect thereto. WHEREAS, there is a need to update, re-evaluate and provide a pay scale/schedule and pay ranges for the classified and unclassified Parish Employees and to analyze changes in the current consumer price index, the employer price index, and/or review the current market survey data; and WHEREAS, a complete compensation study will provide the Plaquemines Parish Government with information necessary for the compensation of all employee positions; and WHEREAS, amending the General Fund, 2012 Operating Expenditure Budget, Civil Service Department, by appropriating $20,000 to line item Professional Services-General from the General Fund Unreserved/Undesignated Fund Balance is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT:

7 SECTION 1 The General Fund, 2012 Operating Expenditure Budget, Civil Service Department, is amended by appropriating $20,000 to line item Professional Services-General from the General Fund Unreserved/Undesignated Fund Balance is requested; funding year, WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Lepine seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Burghart Turner, Jeff Edgecombe, Byron T. Marinovich and Marla Cooper NAYS: None ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, ORDINANCE NO The following Ordinance was offered by Council Member Cooper who moved its adoption: An Ordinance to officially name the access lane located at Hwy. 23, Boothville, Louisiana, to Rabbit Cove Lane ; authorizing the installation of street signs; and otherwise to provide with respect thereto. WHEREAS, the current property owner has requested their access lane to be officially named Rabbit Cove Lane ; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 It hereby officially names the access lane located at Hwy. 23, Boothville, Louisiana, to Rabbit Cove Lane. SECTION 2 It hereby authorizes the Parish President to direct the Sign Department to install signs at the appropriate location. SECTION 3 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Edgecombe seconded the motion to adopt the Ordinance.

8 The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Burghart Turner, Jeff Edgecombe, Byron T. Marinovich and Marla Cooper NAYS: None ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, R E S O L U T I O N NO On motion of Council Member Guey, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Members Lepine and Turner, present but not voting, and Council Member Griffin, absent, the following Resolution was adopted: A Resolution stating Plaquemines Parish Council s endorsement of Chevron Oronite Company, LLC, to participate in the benefits of the Louisiana Enterprise Zone Program. WHEREAS, the Louisiana Enterprise Zone Act, La. R.S. 51: offers significant incentives for economic development in the State; and WHEREAS, the business is located within Census Tract 504, Block Group 2; and WHEREAS, the Plaquemines Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for their area; and WHEREAS, the Enterprise Zone Map on file in the Plaquemines Parish Council Secretary s Office has been marked to show the location of the business being endorsed; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements Plaquemines Parish Council agrees: (1) To participate in the Enterprise Zone Program. (2) To assist the Department in evaluating progress make in any Enterprise Zone within its jurisdiction. BE IT RESOLVED by the Plaquemines Parish Council, in regular and legal session convened on this 12 th, day of July, endorses Chevron Oronite Company, LLC, Enterprise Zone Application No , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED that all resolutions or parts thereof in conflict herewith are hereby repealed. R E S O L U T I O N NO On motion of Council Member Buras, seconded by Council Member Marinovich, and on roll call all members present voting Yes, except Council Member Turner, voting No, and Council Member Griffin, absent, the following Resolution was offered for adoption: A Resolution stating Plaquemines Parish Council s endorsement of Omni Energy Services Corp, to participate in the benefits of the Louisiana Enterprise Zone Program.

9 WHEREAS, the Louisiana Enterprise Zone Act, La. R.S. 51: offers significant incentives for economic development in the State; and WHEREAS, the business is located within Census Tract 502, Block Group 2; and WHEREAS, the Plaquemines Parish Council states this endorsement is in agreement with the Comprehensive Economic Development Strategy for their area; and WHEREAS, the Enterprise Zone Map on file in the Plaquemines Parish Council Secretary s Office has been marked to show the location of the business being endorsed; and WHEREAS, in accordance with the Louisiana Enterprise Zone Program requirements Plaquemines Parish Council agrees: (1) To participate in the Enterprise Zone Program. (2) To assist the Department in evaluating progress make in any Enterprise Zone within its jurisdiction. BE IT RESOLVED by the Plaquemines Parish Council, in regular and legal session convened on this 12 th, day of July, endorses Omni Energy Services Corp, Enterprise Zone Application No , to participate in the Louisiana Enterprise Zone Program. BE IT FURTHER RESOLVED that all resolutions or parts thereof in conflict herewith are hereby repealed. ORDINANCE NO The following Ordinance was offered by Council Member Marinovich who moved its adoption: An Ordinance to amend the 911 Services Fund, 2012 Operating Expenditure Budget, 911 Services Department; and otherwise to provide with respect thereto. WHEREAS, due to the upgrade and consolidation of the Plaquemines Parish Government and Plaquemines Parish Sheriff s Office 911 operations, additional equipment is required; and WHEREAS, amending the General Fund and 911 Services Fund, 2012 Operating Budget, by transferring $150,000 to the 911 Services Department, line item Equipment-General from the Communications-Link Belle Chasse/Gretna Project is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The General Fund and 911 Services Fund, 2012 Operating Revenue and Expenditure Budgets, are amended by transferring $150,000 of revenues and expenses from the Communications-Link Belle Chasse/Gretna Project to the 911 Services Department, line item Equipment-General. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Buras seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Burghart Turner, Jeff Edgecombe, Byron T. Marinovich and Marla Cooper NAYS: None

10 ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, ORDINANCE NO The following Ordinance was offered by Council Member Hinkley who moved its adoption: An Ordinance to amend the Five-Year Capital Improvements Plan for the LA 23Widening Project Jefferson/Plaquemines Parish line to Engineers Road in Plaquemines Parish; and otherwise to provide with respect thereto. WHEREAS, the widening of LA 23 from Lapalco Blvd., in Jefferson Parish to Engineers Road in Plaquemines Parish is currently in engineering design by the Louisiana Department of Transportation and Development (DOTD) and New Orleans Regional Planning Commission (RPC); and WHEREAS, the original design directive from DOTD for this highway project did not include highway lighting; and WHEREAS, Jefferson Parish has requested that DOTD and the RPC include highway lighting for the segment that is in Jefferson Parish, the cost of which will be borne entirely by Jefferson Parish; and WHEREAS, the segment of the highway from the Jefferson Parish line to Engineers Road in Plaquemines Parish would be greatly benefitted in regard to safety and public welfare by including highway lighting in the design for the roadway; and WHEREAS, the cost of lighting of the LA 23 Widening Project in Plaquemines Parish from the Jefferson Parish line to Engineers Road would cost approximately $250,000 for design and construction; WHEREAS, the on-going engineering design for the LA 23 Widening is being done by Burk- Kleinpeter, Inc., (BKI) under contract with the RPC; and WHEREAS, the DOTD has requested that design of the new lighting on LA 23 be coordinated by and incorporated into the plans and specifications by the Project Manager, BKI, so that the project can be let for construction as a single bid; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five-Year Capital Improvements Plan is amended by appropriating $250,000 to the LA 23 Widening Project, for purposes of designing and installing highway lighting in the segment from the Jefferson Parish-Plaquemines Parish line to approximately Engineers Road in Plaquemines Parish; funding source, General Fund Unreserved/Undesignated Fund Balance; funding year SECTION 2 Parish President Billy Nungesser is hereby authorized and directed to execute any and all documents required to coordinate with the Louisiana Department of Transportation and Development and the New Orleans Regional Planning Commission in regard to the inclusion of highway lighting in the ongoing design of the widening of LA Highway 23 from the Jefferson Parish Plaquemines Parish line to approximately Engineers Road in Plaquemines Parish; to execute an Agreement with the Project Engineer Burk-Kleinpeter, Inc., for engineering related to the highway lighting in Plaquemines Parish; and for the construction, installation, and maintenance of that lighting, including the provision of $250,000 for the cost of that design and construction.

11 SECTION 3 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Marinovich seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Burghart Turner, Jeff Edgecombe, Byron T. Marinovich and Marla Cooper NAYS: None ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, ORDINANCE NO The following Ordinance was offered by Council Member Marinovich who moved its adoption: An Ordinance to amend the Five-Year Capital Improvements Plan for the Complex - Plaquemines Parish Council Pointe a la Hache Project; and otherwise to provide with respect thereto. WHEREAS, the referendum to move the Parish Seat failed on October 22, 2011, leaving the Parish Seat in Pointe a la Hache, Louisiana; and WHEREAS, the Plaquemines Parish Council is presently in the process of rebuilding the Courthouse in Pointe a la Hache, Louisiana; and WHEREAS, it is incumbent upon the Plaquemines Parish Council to comply with State Law, as well as the Charter for Local Self-Government for Plaquemines Parish and provide ample space for Plaquemines Parish Council Meetings at the Parish Seat as soon as possible; and WHEREAS, approximately $360, is requested to purchase or lease a 6,000 square foot modular complex for use by the Plaquemines Parish Council in Pointe a la Hache; and WHEREAS, amending the Five-Year Capital Improvements Plan by appropriating $360, to the Complex - Plaquemines Parish Council Pointe a la Hache Project, from the General Fund Unreserved/Undesignated Fund Balance is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five-Year Capital Improvements Plan is amended by appropriating $360, to the Complex - Plaquemines Parish Council Pointe a la Hache Project; funding source General Fund; funding year SECTION 2 It hereby authorizes and directs the Parish President, William Nungesser, to execute any and all documents necessary to purchase or lease and install said modular complex within 90 days. Failure to comply with this Ordinance by the Parish President, William Nungesser, shall result

12 in the Plaquemines Parish Council Chairman executing any and all documents necessary for the purchase or lease and installation of said complex. SECTION 3 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Edgecombe seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Burghart Turner, Jeff Edgecombe, Byron T. Marinovich and Marla Cooper NAYS: None ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, R E S O L U T I O N NO On motion of Council Member Marinovich, seconded by Council Member Guey, and on roll call all members present voting Yes, except Council Member Griffin, absent, the following Resolution was adopted: A Resolution authorizing the Plaquemines Parish Community Agency to prepare the necessary application to the Louisiana Department of Labor receiving the Community Services Block Grant Funds for the Program Year 2013 and authorizing the President of the Plaquemines Parish Government to sign and submit said application and contract. WHEREAS, the Louisiana Department of Labor, through the Community Services Block Grant Act, has designated the eligible entity for administering the funds for the program year 2013 within the Parish of Plaquemines; and WHEREAS, the Plaquemines Parish Community Action Agency has received federal and state recognition as the eligible entity within the Parish of Plaquemines for receiving and administering Community Services Block Grant Funds; BE IT RESOLVED by the Plaquemines Parish Council that it hereby designates and authorizes the Plaquemines Parish Community Action Agency to prepare the necessary application to the Louisiana Department of Labor for receiving and administering the Community Services Block Grant Funds for the program year BE IT FURTHER RESOLVED by the Plaquemines Parish Council that 24 it hereby authorizes the President of the Plaquemines Parish 25 Government sign said application and contract pursuant to Contract form on file in the Office of the Secretary of the Council. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and

13 that Parish employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. ORDINANCE NO The following Ordinance was offered by Council Member Buras who moved its adoption: An Ordinance to amend the Five-Year Capital Improvements Plan for improvements to the waterline from East Bayou Road to Concord Road; and otherwise to provide with respect thereto. WHEREAS, the waterline on East Bayou Road currently terminates in a dead-end creating concerns in regard to water pressure and disinfection residual depletion; and WHEREAS, an extension of the waterline to Concord Road, including a crossing of the Intracoastal Waterway, is vitally needed and recommended by Severn Trent, to provide adequate pressure in the line and to reduce concerns of disinfection residual depletion; and WHEREAS, the cost of the waterline extension and crossing of the Intracoastal Waterway to tie into the existing line on Concord Road has been estimated at approximately $855,000; and BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five-Year Capital Improvement Plan is amended by appropriating $855,000 for the extension of the East Bayou Road waterline to Concord Road, including a crossing of the Intracoastal Waterway; from the General Fund Unreserved/Undesignated Fund Balance; $200,000 funding year, 2012 and $655,000 funding year, SECTION 2 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Edgecombe seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Jeff Edgecombe, Byron T. Marinovich and Marla Cooper NAYS: Council Member Burghart Turner ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, ORDINANCE NO The following Ordinance was offered by Council Member Hinkley who moved its adoption: An Ordinance to amend the Five Year Capital Improvements Plan for the Renovation-F. Edward Hebert Government Complex Buildings Project; and otherwise to provide with respect thereto. WHEREAS, office is needed for the following Departments: Engineering, Coroner, Health, Economic Development and Tourism, Telecommunications, GIS and Permits; and

14 WHEREAS, an appropriation of funds not to exceed $2,500, is needed for the renovations of buildings at the F. Edward Hebert Government Complex; and WHEREAS, amending the Five Year Capital Improvements Plan by appropriating $2,500, for the Renovation-F. Edward Hebert Government Complex Buildings Project is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five Year Capital Improvement Plan is amended by appropriating $2,500, to the Renovation-F. Edward Hebert Government Complex Buildings Project; funding source, General Fund Unreserved/Undesignated Fund Balance; funding year, WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Marinovich seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Jeff Edgecombe and Byron T. Marinovich NAYS: Council Members Burghart Turner and Marla Cooper ABSENT: Council Member Percy P.V. Griffin And the Ordinance was adopted on this the 12 th day of July, R E S O L U T I O N NO On motion of Council Member Turner, seconded by Council Member Buras, and on roll call all members present voting Yes, except Council Members Guey and Marinovich, voting No, and Council Member Griffin, absent, the following Resolution was adopted: A Resolution requesting the Civil Service Commission to provide a 3% Cost of Living Raise for all Parish Classified Employees and to amend the current Pay Plan by adjusting the minimum salary by 3%, and adjust each following step by 1% increments, and to amend Rule IV allowing for those adjustments giving a cost-of-living increase for all Classified Employees of Plaquemines Parish Government. WHEREAS, prior to the current Civil Service Pay Plan, the previous Pay Plan had 1% increments between steps. Each year the Parish Council budgets 3% for merit increases. This amount is being distributed as fully intended; and WHEREAS, the Parish Council would like the Civil Service Commission to adjust the minimum salary with a 3% cost-of-living, and adjust each following step by 1%, and to amend Rule IV to allow for this adjustment; and WHEREAS, the amount needed to implement this cost-of-living increase for the remainder of 2012 is $320, and & $700, will be needed for 2013; BE IT RESOLVED by the Plaquemines Parish Council that it hereby request the Civil Service Commission to provide a 3% Cost of Living Raise for all Parish Classified Employees and to amend their current Pay Plan and Classification Schedule by adjusting the minimum salary by 3%,

15 and adjust each following step by 1% increments. Also, to adjust Rule IV allowing for this adjustment. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of the Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Marinovich, seconded by Council Member Buras, and on roll call all members present voting Yes, except Council Member Griffin, absent, the following Resolution was adopted: BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the minutes of the June 28, 2012, Council Meeting as recorded by the Secretary of this Council. There being no further business to come before this Council, on motion of Council Member Hinkley, seconded by Council Member Marinovich, and on roll call all members present and voting Yes, the meeting adjourned at 4:45 p.m. Secretary Chairman

16 Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Parish Port, Harbor and Terminal District, held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 12, 2012, at 4:45 p.m. pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Anthony L. Buras, Chairman Council Member Keith Hinkley Council Member Kirk M. Lepine Council Member Stuart J. Guey Council Member Burghart Turner Council Member Jeff Edgecombe Council Member Byron T. Marinovich Council Member Marla Cooper Melissa P. LeBlanc, Secretary ABSENT: Council Member Percy P.V. Griffin, Vice-Chairman Mr. Billy Nungesser, Parish President is absent. Ms. Janice Acosta, Director of Administration, is present representing Administration. The Pledge of Allegiance was dispensed with. Council Member Buras moved to Agenda Item 3, Status Report by the Port Director. Without objections, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Buras who moved its adoption: An Ordinance to further implement the authority of the Plaquemines Parish Council as the Governing Authority of the Plaquemines Port, Harbor and Terminal District (hereinafter referred to as the District ); and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Parish Council is empowered by Sections 1351 to 1365, inclusive, of Title 34 of the Louisiana Revised Statutes as the sole governing authority of the District; and WHEREAS, Article 4, Section 4.01(A)(1) of the Charter for Local Self-Government, Plaquemines Parish, Louisiana (the Charter ) provides in part that the Plaquemines Parish Council (the Council ) shall exercise the power to represent, as governing authority, the Parish of Plaquemines and all political subdivisions and districts therein, in any and all matters and the District is a political subdivision within the meaning of Article 4, Section 4.01(A)(1) of the Charter by virtue of La. R.S. 34:1351. Article 4, Section 4.01(A)(27) of the Charter also expressly provides that the Council shall serve as the sole governing authority for the Plaquemines Parish Port, Harbor and Terminal District ; and WHEREAS, as the sole governing authority for the District, the Council is solely authorized and mandated to prescribe rules to implement the powers and govern the affairs of the District including those found in La. R.S. 34:1351, et seq; and WHEREAS, as the sole governing authority for the District, the Council has decided to change the Appointing Authority under current Civil Service Rules of the personnel employed by the District in the positions identified herein; and WHEREAS, the Council has decided to employ personnel in the aforesaid positions as classified under Civil Service Rules directly under the supervision of the District; and WHEREAS, the Council adopted Ordinance No adopting the Original Operating Budget

17 of Revenues & Expenditures for the Plaquemines Port, Harbor & Terminal District; and WHEREAS, the Council adopted Ordinance No adopting the Original Capital Improvement Budget for the District for the five-year period beginning January 1, 2012 and ending December 31, 2016; and WHEREAS, the Council adopted Ordinance No establishing a policy of budgetary control for the operating Budget of Expenditures for the District for the fiscal year beginning January 1, 2012 and ending December 31, 2012; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Council, in its capacity as the sole governing authority (hereinafter referred to as the governing authority ) of the Plaquemines Port, Harbor and Terminal District (the District ) does hereby ordain and declare that as of the effective date of this Ordinance the Parish President is no longer the Appointing Authority under current Civil Service Rules for the following classified positions, and, as of the effective date of this Ordinance all such classified positions be and hereby are removed from the purview of the Parish President as the Appointing Authority. POSITION Port Director of Administrative Services Port Director of Security and Vessels Port Authority Manager Senior Accountant I Workflow Coordinator Clerk II Clerk II Clerk II Clerk II Marine Inspector/Relief Captain Marine Inspector/Relief Captain Marine Inspector/Relief Captain Marine Inspector/Relief Captain Marine Diesel Mechanic Diesel Mechanic Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain Rescue Captain

18 SECTION 2 The governing authority hereby engages and employs as employees of the District to fulfill and perform the duties and undertake the responsibilities attributable to the District classified positions listed in Section 1 of this Ordinance, those individuals engaged in such positions as set forth in the Plaquemines Parish Civil Service Commission Pay Plan for Classified Service on the date prior to the effective date of this Ordinance. As of the effective date of this Ordinance, each such individual shall be employed by the District in the same classified position for which he or she was engaged on the date prior to the effective date of this Ordinance, with the compensation being the same compensation such individual received on the date prior to the effective date of this Ordinance in accordance with the Plaquemines Parish Civil Service Commission Pay Plan for Classified Service and as adopted by Ordinance No SECTION 3 It is the intent of the governing authority that as of and after the effective date of this Ordinance all individuals employed pursuant to Section 1 of this Ordinance continue to receive as employees of the District all of the benefits including, without limitation, health care and pension benefits, to which they were respectively entitled and with respect to which they were individually vested in their former positions under the Plaquemines Parish Civil Service Commission Pay Plan for Classified Service prior to the effective date of this Ordinance. The governing authority does hereby ordain and declare that as of and after the effective date of this Ordinance the Executive Director for the District shall be the sole Appointing Authority empowered to make appointments to positions of classified service in the District, and that until such time as the Executive Director for the District is engaged by the governing authority, the Port Chairman shall serve as the Appointing Authority for the District. SECTION 4 As of the effective date of this ordinance the District will function under the Original Operating Budget of Revenues and Expenditures as adopted by Ordinance #11-347, the Original Capital Improvement Budget as adopted by Ordinance # and the policy of budgetary control as adopted by Ordinance # SECTION 5 Present staff of the District will report directly to the Deputy Port Director who shall report directly to the governing authority until such time as the governing authority appoints an Executive Director who shall report to the governing authority. SECTION 6 As of the effective date of this ordinance all functions heretofore performed by the Executive Branch of the Plaquemines Parish Government for or on behalf of the District shall be removed from and shall no longer be performed by the Executive Branch of the Plaquemines Parish Government and shall be transferred to and henceforth performed exclusively by the District, including but not limited to, (1) all civil service, payroll, personnel and human resource functions, including employee training functions, (2) all budgeting, auditing, and financial and accounting services functions, (3) all administrative and data processing functions, (4) all procurement, purchasing and accounts payable functions, (5) all operations, safety, public service, and telecommunications functions, (6) all facilities and equipment management functions, including all maintenance, repair and upkeep functions, relating to property of the District, and (7) paying of all invoices and payments to be made by or on behalf of the District against any allotment or appropriation approved by Ordinance of the Plaquemines Parish Council in either its capacity as governing authority of Plaquemines Parish Government or as governing authority of the District, including, without limitation, payments which have been approved by the governing authority or its designated representative or representatives and which are to be made from (a) the operating budget for the District for personnel services, employee benefits, operating services, materials and supplies, other charges, debt service, capital outlay, intergovernmental payments, and/or legal services from funds held in the Plaquemines Parish Government Annual Fund, Port, Harbor and Terminal Fund, or any other fund or account, including, without limitation Account Numbers 45-

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

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse, 450 F.

More information

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY AGENDA FOR THE APRIL 28, 2011 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, Prayer and Pledge

More information

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse Building,

More information

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

More information

Melissa P. LeBlanc, Secretary

Melissa P. LeBlanc, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, August 14, 2008, at 1:20 p.m.

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

P R O C L A M A T I O N

P R O C L A M A T I O N Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, November 13, 2008, at 1:40

More information

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited.

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

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

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 12, 2009, at 1:25

More information

1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY

1. Randy Williams vs. Parish of Plaquemines, et al, 25 th JDC, No , Division A - Mr. L.V. Cooley, Attorney. COUNCIL MEMBER GUEY 1. Roll Call and Pledge. 1a. Executive Session at 1:00 p.m. AGENDA FOR THE JANUARY 27, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, January 13, 2011, at 1:27 p.m.

More information

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt

Kim M. Toups Secretary. Council Member Kirk M. Lepine Council Member Charlie Burt Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Public Library, 8442 Highway 23, Belle

More information

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration.

Melissa P. LeBlanc, Secretary. Mr. Billy Nungesser, Parish President, is present representing Administration. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, February 11, 2010, at 1:25

More information

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas.

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, April 9, 2009, at 1:00 p.m.

More information

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot.

Kim M. Toups, Council Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge of Allegiance was led by Mr. Ed Theriot. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Court Building, 450

More information

Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr.

Kim M. Toups Secretary. Council Member John L. Barthelemy, Jr. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Temporary Court Building, 450 F. Edward Hebert Blvd.,

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

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine.

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine. Minutes of a meeting of the Plaquemines Parish Council held in the Percy Griffin Community Center, 15577 Highway 15, Davant, Louisiana, on Thursday, August 10, 2017, at 1:05 p.m., pursuant to notice to

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

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

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. General Sanders led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

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

More information

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

Kim M. Toups, Secretary. General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

Kim M. Toups, Secretary. General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Council Building, Council Chambers,

More information

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black.

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Percy Griffin Community Center,

More information

Council Member Stuart J. Guey Council Member Anthony L. Buras. Tamara L. Olivier, Assistant Secretary

Council Member Stuart J. Guey Council Member Anthony L. Buras. Tamara L. Olivier, Assistant Secretary Minutes of a meeting of e Plaquemines Parish Council held in e Plaquemines Parish Temporary Courouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, December 13, 2012, at 1:46 p.m. pursuant

More information

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

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

Public Property and Buildings October 11, 2016 Ruston, LA

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

More information

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

IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS ITEM F IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of

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

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

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance.

Kim M. Toups Secretary. Council Member Burt led the prayer and Council Member Black led the Pledge of Allegiance. Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Magnolia Center, 17563

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

Kim M. Toups Secretary. Council Member Jeff Edgecombe Council Member Nicole Williams

Kim M. Toups Secretary. Council Member Jeff Edgecombe Council Member Nicole Williams Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Percy Griffin Community Center,

More information

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

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

More information

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited.

Kim M. Toups, Secretary. Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Port Sulphur YMCA, 378 Civic Drive, Port Sulphur,

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

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

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited.

Kim M. Toups Secretary. The Prayer was led by Council Member Lepine and then the Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, held in the Plaquemines Parish Temporary Court Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 13, 2017, 1:00 p.m.,

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, SEPTEMBER 5, 2017 AT 5:36 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:36 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 02, 2017 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

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

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

More information

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

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

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

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

County of Schenectady NEW YORK

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

More information

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

BE IT HEREBY RESOLVED,

BE IT HEREBY RESOLVED, On the motion of Mr. Barry, Seconded by Mr. Goins, the following resolution was offered: Authority-East hereby approves the minutes of the Board Meeting held on December 18,2008. YEAS: Mr. Barnes, Mr.

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

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

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

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

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms. I. Determination of Quorum AGENDA MEETING NO. 15 - FISCAL 2010-2011 REGULAR MEETING THURSDAY, JUNE 30, 2011 AT 10:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA II. III.

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

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

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

Atlantic Provinces Special Education Authority Act

Atlantic Provinces Special Education Authority Act Atlantic Provinces Special Education Authority Act CHAPTER 194 OF THE REVISED STATUTES, 1989 as amended by 1990, c. 29; 2010, c. 53, ss. 1-4, 6-11; 2011, c. 51, ss. 1-11; 2018, c. 1, Sch. A, s. 102 2018

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

The Rural Electrification Act of 1936 was intended to light the nation by supplying the infrastructure and funding to electrify isolated U.S. farms.

The Rural Electrification Act of 1936 was intended to light the nation by supplying the infrastructure and funding to electrify isolated U.S. farms. The Rural Electrification Act of 1936 was intended to light the nation by supplying the infrastructure and funding to electrify isolated U.S. farms. May 20, 1936. [S. 3483.] [Public, No. 605.] To provide

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

President Faulk read the following announcements:

President Faulk read the following announcements: Police Jury Room February 2, 2004 Abbeville, Louisiana Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 2, 2004 with Mr. Hubert J. Faulk presiding. The meeting was called

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Kim M. Toups, Secretary

Kim M. Toups, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Belle Chasse Council Building, Council Chambers, 333 F. Edward Hebert Blvd., Bldg. 203, Belle Chasse, Louisiana, on Thursday, February

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

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

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

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

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

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

municipalities shall have governmental corporate and proprietary powers to enable

municipalities shall have governmental corporate and proprietary powers to enable ORDINANCE 06 908 AN ORDINANCE OF THE CITY OF PALMETTO AMENDING CHAPTER 29 ARTICLE VII ESTABLISHING A STORMWATER UTILITY PURSUANT TO SECTION OF 403 0893 1 FLORIDA STATUTES PROVIDING FOR ESTABLISHMENT OF

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

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

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

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

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

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

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

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

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