PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

Size: px
Start display at page:

Download "PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA"

Transcription

1 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 5/11/18 Tuesday, May 15, :00 p.m. Council Chambers Page 1 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. A. Meeting Called to Order and Roll Call B. Remind Public that no food or drink is allowed in the Council Chambers C. Remind Public of Cell Phone Ordinance SBPC # D. Invocation by Minister Jerry Troxclair with Peace and Prayer Ministries E. Pledge of Allegiance by Councilmember Lewis F. Recognize Elected Officials APPROVAL OF MINUTES 1. Motion to approve the minutes of the May 1, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, May 11, (Council Chair) RECOGNITION 2. Motion to recognize Donnie Bourgeois with the Capital Projects Department for an update on Bluebird Park and Heights/Alexander Park. (Council) 3. Motion to recognize Barret Fortier with Nation Wildlife Refuge System/ U.S. Fish & Wildlife Service to give a presentation on North Breton Marsh Creation and discuss the Chandeleur Island fencing and vegetation project. (Administration) 4. Councilmember s for a District Update 5. Guy McInnis, President's Report 6. Recognize the Public PUBLIC HEARINGS 7. Summary No Introduced by: Administration on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 8. Summary No Introduced by: Councilmember Luna on 5/1/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES.

2 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 5/11/18 Tuesday, May 15, :00 p.m. Council Chambers Page 2 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. 9. Summary No Introduced by: Administration on 5/1/18 AN ORDINANCE TO AUTHORIZE THE RESCISSION OF THE SALE OF 2317 MUMPHREY ROAD AND 2321 MUMPHREY ROAD TO CECILE P. TREGLE AND TO AUTHORIZE THE PARISH PRESIDENT, THE ST. BERNARD HOUSING, REDEVELOPMENT AND QUALITY OF LIFE COMMISSION, AND/OR THE ROAD HOME CORPORATION TO EXECUTE ANY NECESSARY DOCUMENTS FOR THE RESCISSION. 10. Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WADE NUNEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A RV PARK IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6609 DELACROIX ST. BERNARD, LA Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF DORIS STOGNAR FOR A CONDITIONAL USE PERMIT TO OPERATE A INTENERATE MARKET SNOWBALL STAND IN AN SA (SUBURBAN AGRICULTURAL) DISTRICT. PROPERTY LOCATION: 2606 GINA DR. ST. BERNARD, LA Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 E. JUDGE PEREZ DR. CHALMETTE, LA Summary No Introduced by: Councilmember Gorbaty on 5/1/18 AN ORDINANCE AUTHORIZING CONVEYANCE OF A FORMER LOUISIANA LAND TRUST PROPERTY, 69 PATTERSON DR. BER#016400, TO THE OWNER OF 66 OLD HICKORY AVE. UNDER THE LOT NEXT DOOR II PROGRAM.

3 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 5/11/18 Tuesday, May 15, :00 p.m. Council Chambers Page 3 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. RESOLUTIONS 14. Adopt Resolution SBPC # , approving permits as recommended by the Alcohol Beverage and Bingo Department: (Administration) Beer and/or Liquor Permit(s) 1. Little Taylor, LLC dba Studio 47, 2029 Paris Road, Chalmette, La Owners: Peter J. Deogracias, III & Bernard J Slutsky (New) (Beer & Liquor) 2. St. Bernard Station, LLC dba St. B s Discount, 5859 E. St. Bernard Highway, Violet, La Owners: Danny Nassar (Renewal) (Beer & Liquor) 3. Lacy s Cue, LLC dba Lacy s Cue, 701 W. Judge Perez Dr. Chalmette, La Owners: Frank Haines (Renewal) (Beer & Liquor) 4. V.J. s Hollywood Bar, LLC dba V.J. s Hollywood Bar, 2004 Goodwill Dr., Violet, La Owner: Vernon B. Williams, Sr. (Renewal) (Beer & Liquor) 5. Walgreen Louisiana Co., Inc. dba Walgreens #13586, 4141 E. JudgePerez Dr., Meraux, La Owner: Jonathon Wtezel (Renewal) (Beer & Liquor) 6. Walgreen Louisiana Co., Inc., dba Walgreens #07415, 100 W. Judge Perez Dr., Chalmette, La Manager: Dustin Mares (Renewal) (Beer & Liquor) 7. Winn Dixie Montgomery, LLC dba Winn Dixie #1432, 3300 Paris Road Chalmette, La President: Robert Randall Onstead (Renewal) (Beer & Liquor) Paris LLC, dba Mr. C s, 2021 Paris Rd., Chalmette, La Members: Ray Culotta, Jr. & Daniel Culotta (Renewal) (Beer & Liquor) 9. Disabled Veterans of La., Inc., dba Friendly Pub, 149 Friscoville, Arabi La, Manager: Carolyn Little (Renewal) (Beer & Liquor) 10. Grape Stop Tobacco & Liquor, LLC dba Grape Stop, 9212 W. Judge Perez, Chalmette, La Owner: Kent Paul Lattimore (New) (Beer & Liquor) 11. Phoenix Max, Inc. dba Flambeaux Smokehouse, 6617 W. Judge Perez Dr., Arabi, La Owners: Guy Olano III, & Denise Chatellier (New) (Beer & Liquor) , LLC dba Nicosia s Express Lane, 101 Bayou Rd., St. Bernard, La Owners: Manuel J. Nicosia & Jeffrey D. Nicosia (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: South End Zone Address: 8241 W. St. Bernard Highway, Chalmette,

4 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 5/11/18 Tuesday, May 15, :00 p.m. Council Chambers Page 4 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. La Event: South End Zone s 2018 Summer Block Party Location: 8241 W. St. Bernard Highway Date: Saturday, June 9, Sunday, June 10, 2018 Time: Saturday June 9th 7:00pm end time 1:00am Sunday June 10th Contact: Larry Bienvenu 15. Adopt Resolution SBPC # , a resolution providing for canvassing the returns and declaring the result of the Special Elections held in (i) the Parish of St. Bernard, State of Louisiana, (ii) Fire Protection District No. 1 of the Parish of St. Bernard, State of Louisiana and (iii) Fire Protection District No. 2 of the Parish of St. Bernard, State of Louisiana, on Saturday, April 28, 2018, to authorize the levy of special taxes therein. (Council) 16. Adopt Resolution SBPC # , a resolution appointing a member to the St. Bernard Parish Planning Commission, District A. (Council) 17. Adopt Resolution SBPC # , a resolution appointing a member to the St. Bernard Parish Planning Commission, District D. (Council) 18. Adopt Resolution SBPC # , a resolution appointing a member to the St. Bernard Parish Planning Commission, District E. (Council) 19. Adopt Resolution SBPC # , a resolution appointing a member to the St. Bernard Parish Planning Commission, At Large West. (Council) 20. Adopt Resolution SBPC # , a resolution appointing a member to the Board of Zoning Adjustments (BZA). (Council) ADOPTION 21. Summary No Introduced by: Administration on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 22. Summary No Introduced by: Councilmember Luna on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES.

5 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 5/11/18 Tuesday, May 15, :00 p.m. Council Chambers Page 5 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. 23. Summary No Introduced by: Administration on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE TO AUTHORIZE THE RESCISSION OF THE SALE OF 2317 MUMPHREY ROAD AND 2321 MUMPHREY ROAD TO CECILE P. TREGLE AND TO AUTHORIZE THE PARISH PRESIDENT, THE ST. BERNARD HOUSING, REDEVELOPMENT AND QUALITY OF LIFE COMMISSION, AND/OR THE ROAD HOME CORPORATION TO EXECUTE ANY NECESSARY DOCUMENTS FOR THE RESCISSION. 24. Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 Public Hearing held on 5/15/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WADE NUNEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A RV PARK IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6609 DELACROIX ST. BERNARD, LA Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 Public Hearing held on 5/15/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF DORIS STOGNAR FOR A CONDITIONAL USE PERMIT TO OPERATE A INTENERATE MARKET SNOWBALL STAND IN AN SA (SUBURBAN AGRICULTURAL) DISTRICT. PROPERTY LOCATION: 2606 GINA DR. ST. BERNARD, LA Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 Public Hearing held on 5/15/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 E. JUDGE PEREZ DR. CHALMETTE, LA Summary No Introduced by: Councilmember Gorbaty on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE AUTHORIZING CONVEYANCE OF A FORMER LOUISIANA LAND TRUST PROPERTY, 69 PATTERSON DR. BER#016400, TO THE OWNER OF 66 OLD HICKORY AVE. UNDER THE LOT NEXT DOOR II PROGRAM.

6 PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA radams@sbpg.net (504) (504) (fax) Posted 5/11/18 Tuesday, May 15, :00 p.m. Council Chambers Page 6 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at All accessible formats are available upon request. INTRODUCTIONS 28. Summary No Introduced by: Administration on 5/15/18 AN ORDINANCE TO DECLARE AS SURPLUS 409 SERPAS DRIVE, ARABI, WHICH IS OWNED BY THE PARISH, AND TO AUTHORIZE THE DONATION OF SAID PROPERTY ACCORDING TO LAW AND PURSUANT TO THE RENTAL LAND GRANT PROGRAM. 29. Summary No Introduced by: Administration on 5/15/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, ARTICLE II, TAXICABS AND OTHER FOR-HIRE VEHICLES OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 30. Summary No Introduced by: Councilmember Lewis on 5/15/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 31. Summary No Introduced by: Administration on 5/15/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-7; SITE DEVELOPMENT STANDARDS, SUBSECTION ; SIGN REGULATIONS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. OTHER MATTERS 32. Motion to discuss and take any action as it relates to information received from the Coastal Zone Advisory Committee. EXECUTIVE SESSION 33. Motion to enter into Executive Session to discuss Glenn Lauga v. Parish of St. Bernard, US EDLA# Next Regular scheduled Council Meeting will be held Tuesday, June 5, 7:00 p.m. Approved by: _ Kerri Callais Time: 2:23 p.m. Date: 5/11/18

7 #1 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, MAY 15, 2018 AT THREE O CLOCK P.M. On motion of Mr. xxxx seconded by Mr. xxxx, it was moved to approve the minutes of the May 1, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, May 11, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as XXXX. And the motion was declared adopted on the 15 th day of May, C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, May 15, Witness my hand and the seal of the Parish of St. Bernard on this 15 th day of May, JENNIFER LEMOINE DEPUTY CLERK OF COUNCIL

8 OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MAY 1, 2018 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA. The St. Bernard Parish Council, the Governing Authority, met in Regular Session on Tuesday, May 1, 2018 at seven o clock p.m. pursuant to notice given to each member and posted in the manner required by law. The meeting convened at 7:02 p.m. Members present: Councilmembers: Council Chair, Kerri Callais, Nathan Gorbaty, Howard Luna, Wanda Alcon, Manuel Monty Montelongo, and Richard Richie Lewis. Members absent: Gillis McCloskey Also present were Roxanne Adams, Clerk of Council, serving as official secretary of the Council, Parish President Guy McInnis, and CAO, Ronnie Alonzo were representing Administration. Tommy Walker with Praise Temple Fellowship delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance. #1 On motion of Mr. Lewis seconded by Mr. Gorbaty, it was moved to approve the minutes of the April 17, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, April 27, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon, Montelongo, Lewis None McCloskey The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #2 On joint motion of the Council, without objection and by unanimous consent, it was moved to recognize Lynn Oaks School 1 st and 2 nd graders. #3 On joint motion of the Council, without objection and by unanimous consent, it was moved to proclaim May 6 - May 12, 2018 as National Hospital Week #4 On joint motion of the Council without objection and by unanimous consent, it was moved to proclaim May 6 - May 12, 2018 as National Travel and Tourism Week. Councilman McCloskey is now present. #5 On joint motion of the Council without objection and by unanimous consent, it was moved to recognize St. Bernard Firefighters Michael Henderson, Capitan Glenn Ellis IV, Captain Eric Crotwell, Captain Craig Miller, and Engineer Joshua Wolfe for their rescue efforts.

9 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -2- #6 On joint motion of the Council without objection and by unanimous consent, it was moved to proclaim May 6 - May 12, 2018 as Women s Lung Health Week. #7 On joint motion of the Council without objection and by unanimous consent, it was moved to recognize the Honorable Robert Romero Consul General of the Philippine Republic. #8 Councilmember s District Update A copy of this update is on file with the minutes of this meeting. #9 President s Report A copy of this report was entered into the official record and is on file with the minutes of this meeting. #10 Recognize the Public Christine Potter Chalmette, LA On motion of the Chair, without objection and by unanimous consent, it was moved to address item #19 & #20 at this time. #19 On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION GIVING PRELIMINARY APPROVAL TO THE ISSUANCE OF NOT EXCEEDING ONE MILLION FOUR HUNDRED THOUSAND DOLLARS ($1,400,000) OF TAXABLE CERTIFICATES OF INDEBTEDNESS, OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA; PROVIDING CERTAIN TERMS OF SAID CERTIFICATES; MAKING APPLICATION TO THE STATE BOND COMMISSION FOR APPROVAL OF SAID CERTIFICATES; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #20 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION GIVING PRELIMINARY APPROVAL TO THE ISSUANCE OF NOT EXCEEDING FOUR MILLION FOUR HUNDRED THOUSAND DOLLARS ($4,400,000) OF TAXABLE LIMITED TAX CERTIFICATES OF INDEBTEDNESS OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA; PROVIDING CERTAIN TERMS OF SAID CERTIFICATES; MAKING APPLICATION TO THE STATE BOND COMMISSION FOR APPROVAL OF SAID CERTIFICATES; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH.

10 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -3- The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #11 Summary No Introduced by: Councilmember Lewis on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #12 Summary No Introduced by: Administration on 4/17/18 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #13 Summary No Introduced by: Councilmember Callais on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #14 Summary No Introduced by: Council on 4/17/18 AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #15 On motion of Mr. Montelongo, seconded by Mrs. Alcon, it was moved to adopt the following resolution: RESOLUTION SBPC # BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department:

11 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -4- Beer and/or Liquor Permit(s) 1. Desi s Inc. dba Desi s, 3809 Paris Road, Chalmette, La Owners: Tina C. Romano, Desi A. Romano, & Desi D. Romano (Renewal) (Beer & Liquor) 2. Lisa K. Inc dba Yogi s Katz Lounge, 3004 Paris Road, Chalmette, La Owners: Lisa Kelly- Levis (Renewal) (Beer & Liquor) 3. Who Dat Yat Chat, LLC dba Who Dat Yat Chat, 5805 E. St. Bernard Hwy, Violet, La Owners: Lisa Graves & Darleen Levy (Renewal) (Beer & Liquor) 4. QC Discount, LLC. dba Meraux Food Store, 2004 Paris Road Chalmette, La Owner: Addullah A. Jaber (Renewal) (Beer & Liquor) 5. QC Pit Lane, LLC. dba QC Pit Lane, 3225 E. Judge Perez, Meraux, La Member: Abdullah A. Jaber & Ahmed Jaber (Renewal) (Beer & Liquor) 6. Quick Check, Inc. dba Quick Check #4, 617 Bayou Rd., St. Bernard, La 70085, Owner: Abdullah A. Jaber (Renewal) (Beer & Liquor) 7. QC Discount, LLC dba QC Discount, 4725 E. Judge Perez Dr., Violet,La, Owner: Abdullah A. Jaber (Renewal) (Beer & Liquor) 8. Vaughan Bar, Inc. dba Barracuda s Lounge, 7907 E. Judge Perez Dr. St. Bernard, La Owner: Ricky Tony Melerine (Renewal) (Beer & Liquor) 9. Fam Enterprises, LLC dba Backyard, 1351 E. St. Bernard Hwy, Chalmette, La Owner: Heather M.Fandino (New) (Beer & Liquor) 10. Vucinovich s La Bella Vita, LLC dba Vucinovich s La Bella Vita, 3805 E. Judge Perez Dr., Meraux, La Owners: Russell L. Vucinovich, Jr. & Eileen Vucinovich (Renewal) (Beer & Liquor) 11. DG Louisiana, LLC dba Dollar General Store #11138, 3305 Paris Road Chalmette, La Store Manager: Charlotte Serigne (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: El Paso Mexican Grill Address: 434 E. Judge Perez Dr., Chalmette, La Event: Cinco De Mayo Party Location: El Paso Mexican Grill Parking Lot Date: May 5, 2018 Time: 10:30 AM 11 PM Contact: Leo Rosales (Manager) (Please Note: This event will block traffic on Delambert St.) 2. Name of Organization: James Pohlmann Campaign Address: P.O. Box 2297, Chalmette, La Event: Sheriff James Pohlmann Crawfish Cook Off Location: 1357 Bayou Road Date: May 12, 2018

12 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -5- Time: Contact: 11 AM 3 PM Jackie Lucia The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Gorbaty, Luna, Alcon, Montelongo None None Lewis The Council Chair, Ms. Callais, cast her vote as ABSTAIN. And the motion was declared adopted on the 1 st day of May, #16 On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION APPOINTING A NEW MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to reappoint Cindi Meyer to fill the Chamber of Commerce appointment on the St. Bernard Parish Personnel Board expiring May 1, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #17 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION APPOINTING A NEW MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. On motion of Mr. Luna, seconded by Mr. Gorbaty, it was moved to appoint Ron Chapman to fill the Nunez Community College appointment on the St. Bernard Parish Personnel Board expiring May 1, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

13 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -6- YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #18 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC # A RESOLUTION APPOINTING A NEW MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to reappoint Dennis Bradley to fill the Council appointment on the St. Bernard Parish Personnel Board expiring May 1, The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #21 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: Summary No Introduced by: Councilmember Lewis on 4/17/2018 Public Hearing held on 5/1/18 ORDINANCE SBPC # AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None

14 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -7- The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #22 On motion of Mr. McCloskey, seconded by Mrs. Alcon, it was moved to adopt the following ordinance: Summary No Introduced by: Administration on 4/17/18 Public Hearing held on 5/1/18 ORDINANCE SBPC # AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #23 On motion of Mr. McCloskey, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: Summary No Introduced by: Councilmember Callais on 4/17/2018 Public Hearing held on 5/1/18 ORDINANCE SBPC # AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #24 On motion of Mr. McCloskey, seconded by Mr. Lewis, it was moved to adopt the following ordinance:

15 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -8- Summary No Introduced by: Council on 4/17/18 Public Hearing held on 5/1/18 ORDINANCE SBPC # AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2. An additional Public Hearing was held at this time. No one appeared to speak for or against this item. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #25 On motion of Mr. McCloskey, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #26 On motion of Mr. Luna, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No Introduced by: Councilmember Luna on 5/1/18

16 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -9- AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018 #27 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 5/1/18 AN ORDINANCE TO AUTHORIZE THE RESCISSION OF THE SALE OF 2317 MUMPHREY ROAD AND 2321 MUMPHREY ROAD TO CECILE P. TREGLE AND TO AUTHORIZE THE PARISH PRESIDENT, THE ST. BERNARD HOUSING, REDEVELOPMENT AND QUALITY OF LIFE COMMISSION, AND/OR THE ROAD HOME CORPORATION TO EXECUTE ANY NECESSARY DOCUMENTS FOR THE RESCISSION. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018 #28 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WADE NUNEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A RV PARK IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6609 DELACROIX ST. BERNARD, LA

17 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -10- Discussion ensued; The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #29 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF DORIS STOGNAR FOR A CONDITIONAL USE PERMIT TO OPERATE A INTENERATE MARKET SNOWBALL STAND IN AN SA (SUBURBAN AGRICULTURAL) DISTRICT. PROPERTY LOCATION: 2606 GINA DR.,ST BERNARD, LA The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #30 On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to introduce the following ordinance: Summary No Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 W. JUDGE PEREZ DR. CHALMETTE, LA

18 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -11- On motion of the Chair, without objection and by unanimous consent, it was moved to amend Summary No to read 922 E. Judge Perez Dr. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to introduce Summary No as amended: AN ORDINANCE TO APPROVE DOCKET Z , PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 E. JUDGE PEREZ DR. CHALMETTE, LA The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #31 Coastal Zone Advisory Committee No official action taken. On motion of the Chair, without objection and by unanimous consent, it was moved to address items #32, #33, and #34, in Globo. #32 On motion of the Chair, without objection and by unanimous consent, it was moved to enter into Executive Session to discuss Patrice Downing Cusimano and Nunzio Cusimano, individually and on behalf of Jeffrey Allen Cusimano v. St. Bernard Parish Government 34 th JDC No.: , Div. B. #33 On motion of the Chair, without objection and by unanimous consent, it was moved to enter into Executive Session to discuss Glenn Lauga v. Parish of St. Bernard, US EDLA# #34 On motion of the Chair, without objection and by unanimous consent, it was moved to enter into Executive Session to discuss Martin Cross v. St. Bernard Parish Government, et al, 34 th JDC #

19 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -12- The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Luna, Montelongo, Lewis None None Gorbaty, Alcon The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, On motion of the Chair, without objection and by unanimous consent, it was moved to return to Regular Session. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #32 On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to accept the advice of Legal Counsel in the matter of Patrice Downing Cusimano and Nunzio Cusimano, individually and on behalf of Jeffrey Allen Cusimano v. St. Bernard Parish Government 34 th JDC No.: , Div. B. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Luna, Montelongo, Lewis None None Gorbaty, Alcon The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #33 On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to accept the advice of Legal Counsel in the matter of Glenn Lauga v. Parish of St. Bernard, US EDLA# The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

20 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -13- YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #34 On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to accept the advice of Legal Counsel in the matter of Martin Cross v. St. Bernard Parish Government, et al, 34 th JDC # The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to amend the agenda to include a new introduction. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, #35 On motion of Mr. McCloskey, seconded by Mr. Gorbaty, it was moved to introduce the following ordinance: Summary No Introduced by: Councilmember Gorbaty on 5/1/18 AN ORDINANCE AUTHORIZING CONVEYANCE OF A FORMER LOUISIANA LAND TRUST PROPERTY, 69 PATTERSON DR. BER#016400, TO THE OWNER OF 66 OLD HICKORY AVE. UNDER THE LOT NEXT DOOR II PROGRAM. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

21 Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -14- YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, There being no further business for discussion, the Council Chair declared the meeting adjourned at 9:20 p.m. on the 1 st day of May, Next Regular scheduled Council Meeting will be held Tuesday, May 15, 3:00 p.m. COPIES OF ALL RESOLUTIONS AND ORDINANCES IN THEIR ENTIRETY ARE ON FILE AT THE CLERK OF COUNCIL S OFFICE AND ARE AVAILABLE FOR PUBLIC VIEWING. Roxanne Adams_ ROXANNE ADAMS CLERK OF COUNCIL Kerri Callais KERRI CALLAIS COUNCIL CHAIR

22 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 15, 2018 THREE (3:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE MAY 1, 2018 COUNCIL MEETING: Summary No Introduced by: Administration on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC # , AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Annual Operating and Capital Budget for 2017 is hereby amended as per attached in Exhibit A. WHEREAS, each department shall be treated as a separate fund for the purpose of the five percent (5%) budgetary compliance in accordance with the state law; and, WHEREAS, no monies shall be moved from one fund or department without official action taken by the Parish Council; and, WHEREAS, all revenues generated by a specific department shall be budgeted as a revenue within that department s specific budget. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Kerri Callais KERRI CALLAIS COUNCIL CHAIR

23 ST. BERNARD PARISH GOVERNMENT SUMMARY STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE 2017 Final Operating & Capital Budget DEPARTMENT 2017 Budgeted Revenues 2017 Budgeted Expenditures Excess of Revenues Over (Under) Expenditures Sales Tax Transfers (including reallocation of fund balance) Other Transfers, net Excess of Revenues Over (Under) Expenditures After Transfers Fund Balance, Beginning of Year Fund Balance, End of Year GENERAL FUND: 001 General Fund $ 25,123,832 $ 22,778,895 $ 2,344,937 $ 2,718,208 $ (1,754,210) $ 3,308,935 $ 6,375,155 $ 9,684, th Judicial Court 119,097 2,748,581 (2,629,484) 2,628, (448) - (448) 009 CCF 63,082-63,082 - (65,997) (2,915) 2, Sales Tax 12,528,160 1,094,842 11,433,318 (11,118,908) - 314,410 1,571,847 1,886, Civic Auditorium ,533 (107,187) 107, , , Community Development 1,944,979 2,128,089 (183,110) - 426, ,933 4,235,285 4,478, BP - Oil Spill (37) Total General Fund $ 39,779,533 $ 28,857,940 $ 10,921,593 $ (5,665,018) $ (1,393,599) $ 3,862,976 $ 12,402,052 $ 16,265,028 SPECIAL REVENUE FUNDS: 053 Criminal Court 34th $ 174,957 $ 132,858 $ 42,099 $ - $ - $ 42,099 $ 8,119 $ 50, Fire Department 9,580,547 10,875,494 (1,294,947) 554,000 (278,204) (1,019,151) 2,127,457 1,108, Council on Aging 293, ,536 (31,246) 14, (17,087) 292, , Recreation 1,678,023 2,474,920 (796,897) 680, ,322 23, , , Public Works 1,980,995 4,365,234 (2,384,239) 2,142, ,434 43, , , Road Lighting 384,093 1,098,421 (714,328) 370, ,210 (124,745) 124, Sanitation 5,142,305 4,968, ,230 - (178,032) (3,802) 52,394 48, Assessor's Office - 36,088 (36,088) 7,790 20,414 (7,884) 10,197 2, WIA 1,454,249 1,437,523 16, ,816 39,196 56, Health 196, ,385 (23,078) - 2,964 (20,114) 720, , Communications District 425, , ,438-1, , , , Housing & Redevelopment 6,614,674 6,751,807 (137,133) - - (137,133) 255, , U.M.T.A. 285, ,740 (211,472) - (198,603) (410,075) 614, , Deputy Witness Fees 41,477 19,205 22, ,272 8,710 30, CDBG 1,592,268 1,665,786 (73,518) - (7,112) (80,630) (849,526) (930,156) 170 HMGP 18,070,879 18,896,000 (825,121) - 475,000 (350,121) 139,584 (210,537)

24 ST. BERNARD PARISH GOVERNMENT SUMMARY STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE (continued) 2017 Final Operating & Capital Budget DEPARTMENT 2017 Budgeted Revenues 2017 Budgeted Expenditures Excess of Revenues Over (Under) Expenditures Sales Tax Transfers (including reallocation of fund balance) Other Transfers, net Excess of Revenues Over (Under) Expenditures After Transfers Fund Balance, Beginning of Year Fund Balance, End of Year SPECIAL REVENUE FUNDS (continued): 190 State & Federal Grants $ 2,784,621 $ 5,452,965 $ (2,668,344) $ 638,465 $ 1,672,887 $ (356,992) $ - $ (356,992) 234 Tree Fund 2,000-2, ,006-2, Hurricane Katrina 5,280,769 5,395,515 (114,746) - (90,767) (205,513) (6,100,101) (6,305,614) 901 Hurricane Gustav 242,434 2, , ,067 (395,322) (155,255) 905 Hurricane Isaac - 108,196 (108,196) - (107) (108,303) (234,213) (342,516) 906 Hurricane Ike 735 3,656 (2,921) - - (2,921) 140, ,281 Total Special Revenue Funds $ 56,223,596 $ 65,010,037 $ (8,786,441) $ 4,408,017 $ 2,063,731 $ (2,314,693) $ (1,650,913) $ (3,965,606). TOTAL OPERATING ACCOUNTS 96,003,129 93,867,977 2,135,152 (1,257,001) 670,132 1,548,283 10,751,139 12,299,422 DEBT SERVICE FUNDS: Sales Tax Refunding Bond $ - $ 4,169,300 $ (4,169,300) $ 1,042,325 $ 3,177,902 $ 50,927 $ 3,010,468 $ 3,061, Fire Sinking Fund - 269,350 (269,350) 272,674 3, , ,529 Total Debt Service Funds $ - $ 4,438,650 $ (4,438,650) $ 1,042,325 $ 3,450,576 $ 54,251 $ 3,215,673 $ 3,269,924 CAPITAL PROJECT FUNDS: 115 Sales Tax Construction Proceeds $ - $ 256,807 $ (256,807) $ - $ (57,158) $ (313,965) $ 313,996 $ Courthouse Capital Fund - 154,227 (154,227) - - (154,227) 296, , Gerenal Fund Capital Projects 1,234 1,047,913 (1,046,679) - 1,591, ,295 (355,381) 189, Capital Projects 1, ,476 (359,573) - 1,725 (357,848) 916, , Rebuild St. Bernard ,309 40, Hurricane Reconstruction 17,813 20,766 (2,953) - 93,851 90,898 5,593,188 5,684,086 Total Capital Project Funds $ 21,132 $ 1,841,189 $ (1,820,057) $ - $ 1,630,393 $ (189,664) $ 6,804,986 $ 6,615,322 INTERNAL SERVICE FUNDS: 350 Self Insurance $ 1,791,333 $ 2,035,390 $ (244,057) $ 13,890 $ 3,417 $ (226,750) $ 507,902 $ 281, W&S Self Insurance 485, ,354 99, ,518 1,946,734 2,046,252 Total Internal Service $ 2,277,205 $ 2,421,744 $ (144,539) $ 13,890 $ 3,417 $ (127,232) $ 2,454,636 $ 2,327,404

25 DEPARTMENT ST. BERNARD PARISH GOVERNMENT SUMMARY STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE (continued) 2017 Final Operating & Capital Budget 2017 Budgeted Revenues 2017 Budgeted Expenditures Excess of Revenues Over (Under) Expenditures Sales Tax Transfers (including reallocation of fund balance) Other Transfers, net Excess of Revenues Over (Under) Expenditures After Transfers Fund Balance, Beginning of Year Fund Balance, End of Year BUSINESS-TYPE ACTIVITIES: 400 Water & Sewerage Fund $ 13,268,501 $ 10,950,026 $ 2,318,475 $ - $ (2,895,799) $ (577,324) $ 219,770,247 $ 219,192, W&S 50M Bond Fund 4,780-4, , , , SF-SW99 1/2 Cent Sales Tax Fund 4,176, ,947 3,811,106 - (3,540,334) 270, , , M Bond Sales Tax Debt Service 291 9,751 (9,460) - 68,562 59,102 (443,839) (384,737) 432 W&S 2008 Refinanced ST Debt Service - 86,492 (86,492) - 819, ,916 (2,216,366) (1,483,450) 457 W&S Capital Projects - 2,462,321 (2,462,321) - (29,483) (2,491,804) 974,826 (1,516,978) - Total Water & Sewer $ 17,449,625 $ 13,873,537 $ 3,576,088 $ - $ (5,577,646) $ (2,001,558) $ 218,995,968 $ 216,994,410 OTHER BUSINESS-TYPE ACTIVITIES: Recreational Facilities $ 314,291 $ 434,979 (120,688) - - $ (120,688) $ (159,555) $ (280,243) Total Recreational Facilities $ 314,291 $ 434,979 $ (120,688) $ - $ - $ (120,688) $ (159,555) $ (280,243) TOTAL ALL FUNDS $ 116,065,382 $ 116,878,076 $ (812,694) $ (200,786) $ 176,872 $ (836,608) $ 242,062,847 $ 241,226,239

26 PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 15, 2018 THREE (3:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE MAY 1, 2018 COUNCIL MEETING: Summary No Introduced by: Councilmember Luna on 5/1/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. The Parish Council hereby amends Chapter 21, Vehicles for Hire, to create Article III, Transportation Network Companies (TNC) as attached in Exhibit A. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Kerri Callais KERRI CALLAIS COUNCIL CHAIR

27 Summary No Ordinance SBPC #xxxx-xx-18 Exhibit A Chapter 21 Vehicles for Hire ARTICLE III. - TRANSPORTATION NETWORK COMPANIES (TNC) DIVISION 1. - GENERALLY Sec Definitions. The following words, terms and phrases, when used in this chapter, shall have the meanings ascribed to them in this section, except where the context clearly indicates a different meaning: Transportation network company (TNC) means a person or organization, whether a corporation, partnership, sole proprietorship, or other entity that connects passengers with drivers using their personal vehicle for purposes of for-hire transportation services by means of a TNC digital network. Transportation network company digital network (TNC digital network) means any online-enabled application, website, or system offered or utilized by a TNC that enables the prearrangement of rides with TNC drivers. Transportation network company driver (TNC driver) means a person who uses his or her personal vehicle to provide for-hire transportation services for passengers matched through a TNC digital network. A TNC driver need not be an employee of a TNC. Transportation network company services (TNC services) means the transportation of a passenger between points chosen by the passenger and is prearranged by a TNC using a TNC digital network. TNC services commence from the moment a TNC driver logs onto a TNC digital network and ceases when the driver logs off the TNC digital network. Transportation network company vehicle (TNC vehicle) means any motor vehicle being used to provide TNC services through a TNC digital network that is: (1) Owned or leased by the TNC driver, or otherwise authorized for use by the TNC driver to provide TNC services, and is not owned or leased by a TNC; and (2) Not licensed as a taxicab, limousine, horse-drawn carriage, pedicab, general charter tour vehicle, sightseeing tour vehicle, courtesy vehicle, non-emergency medical vehicle, airport shuttle, or any other classification of for-hire vehicle as provided under chapter 21 of the St. Bernard Parish Code of Ordinances or licensed by any other political subdivision or the Louisiana Public Service Commission. Sec TNC permit required. No TNCs shall operate without first having applied for and received a TNC permit in the manner provided in this chapter. Any person or entity found operating a TNC without a TNC permit shall be subject to a fine of no less than $ for the first offense.

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance.

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MAY 15, 2018 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH

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 4/27/18 Tuesday, May 1, 2018 7:00 p.m. Council Chambers Page 1 of 6 Sign Interpreter

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

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 12/1/17 Tuesday, December 5, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign

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 8/30/18 Tuesday, September 4, 2018 7:00 p.m. Council Chambers Page 1 of 7 Sign

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 12/14/18 Tuesday, December 18, 2018 3:00 p.m. Council Chambers Page 1 of 5

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 10/12/18 Tuesday, October 16, 2018 3:00 p.m. Council Chambers Page 1 of 5 Sign

More information

Pastor Tommy Walker delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance.

Pastor Tommy Walker delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MAY 2, 2017 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH

More information

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilman McCloskey led the Pledge of Allegiance.

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilman McCloskey led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MARCH 6, 2018 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH

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 9/15/17 Tuesday, September 19, 2017 3:00 p.m. Council Chambers Page 1 of 6

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 8/3/18 Tuesday, August 7, 2018 7:00 p.m. Council Chambers Page 1 of 5 Sign

More information

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Tuesday, January 20, 2015 3:00 p.m. Council Chambers Page 1 of 6 A. Meeting Called to Order and Roll Call B. Remind Public that no food or drink is allowed in the Council Chambers C. Remind Public of Cell

More information

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 4/28/17 Tuesday, May 2, 2017 7:00 p.m. Council Chambers Page 1 of 8 Sign Interpreter

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 12/15/17 Tuesday, December 19, 2017 3:00 p.m. Council Chambers Page 1 of 4

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 3/31/17 Tuesday, April 4, 2017 7:00 p.m. Council Chambers Page 1 of 7 Sign

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, 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

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

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, 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

TERREBONNE PARISH COUNCIL

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

More information

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

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

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING SEPTEMBER 2, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

More information

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

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

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

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

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

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

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 The City Council of the City of Columbiana, Alabama met in a Regular Session in the Council Chambers of Columbiana City Hall at 6:00p.m.,

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

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

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

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

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

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

MINUTES Planning Commission January 13, 2016

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

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA

HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA September 26, 2016 This charter was researched and written by the St. Bernard Parish Home Rule Charter Commission members as listed below: Stephen Estopinal,

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

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

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

JOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031

JOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031 OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031 Present-County Council: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 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.

More information

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2 Notice of Meeting of the City Council of the City of Roman Forest 2430 Roman Forest Boulevard, Roman Forest, TX 77357 Regular Council Meeting Minutes Tuesday, May 15, 2018 6:30PM City Council Chambers

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

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

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

BILL NO ORDINANCE NO.

BILL NO ORDINANCE NO. BILL NO. - ORDINANCE NO. AN ORDINANCE TO AMEND LVMC TITLES AND TO ADOPT PROVISIONS ESTABLISHING A BUSINESS LICENSE CATEGORY AND LAND USE REGULATIONS FOR SOCIAL USE VENUES (MARIJUANA), TOGETHER WITH ACCOMPANYING

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn, Clarence

More information

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. 124 BOISE, IDAHO Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Moved by JORDAN and seconded by EBERLE that the

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI The Planning & Zoning Commission of the City of Starkville, Mississippi held its regularly

More information

Regular City Council Meeting 7:00 PM

Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

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

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL AGENDA 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: 1. Regular Meeting of April 8, 2015 PERSONS TO ADDRESS

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

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

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

The meeting was called to order at 9:00 a.m. by the Chairman, Mr. Crittenden and opened with a prayer

The meeting was called to order at 9:00 a.m. by the Chairman, Mr. Crittenden and opened with a prayer AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, SEPTEMBER 3, 1996, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA: Present: Fred S. Crittenden, Pinetop District

More information

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

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

More information

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

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m. MINUTES OF LIMA CITY COUNCIL LIMA, OHIO May 4, 2015 The Council of the City of Lima met in regular session at 7:00 p.m. Attending were: Mayor David Berger; Tony Geiger, Law Director; John Payne, Deputy

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

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

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. Brian Skelton, Council President Pro-Tempore

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES PERSONS TO ADDRESS THE COUNCIL: 1. Mr. Billy Nungesser, President

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

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

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

More information

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

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 206

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 206 CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 206 AN ORDINANCE TO ESTABLISH CHAPTER 120 WITHIN THE DUNES CITY CODE OF ORDINANCES ENTITLED BUSINESS LICENSES AND ALL MATTERS PROPERLY RELATING THERETO.

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation. CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, 2002 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

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

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6 STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

IBERVILLE PARISH COUNCIL MINUTES 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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

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

Regular City Council Meeting 7:30 PM

Regular City Council Meeting 7:30 PM Regular City Council Meeting 7:30 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday, August 15, 2016. Prior

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA NOTE: AGENDA ORDER SUBJECT TO CHANGE LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA A. CALL TO ORDER MAYOR ROLL CALL CITY CLERK COUNCILMEMBERS: NELSON, KNAPP REXWINKEL,

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, 2016 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Tommy Tiffee

More information

Regular Meeting Agenda Revised Tuesday, June 10, :00 pm McAlester City Hall Council Chambers 28 E. Washington

Regular Meeting Agenda Revised Tuesday, June 10, :00 pm McAlester City Hall Council Chambers 28 E. Washington McAlester City Council NOTICE OF MEETING Regular Meeting Agenda Revised Tuesday, June 10, 2014 6:00 pm McAlester City Hall Council Chambers 28 E. Washington Steve Harrison... Mayor Weldon Smith... Ward

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

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

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

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

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

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 14 th day of January, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted January 5, 2017 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information