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

Size: px
Start display at page:

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

Transcription

1 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 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, April 9, 2015, at 2:02 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Benedict Rousselle-Chairman Council Member John L. Barthelemy, Jr. Council Member W. Beau Black Council Member Irvin Juneau Council Member Audrey Trufant-Salvant Council Member Jeff Edgecombe Council Member Nicole Williams Kim M. Toups Secretary ABSENT: Council Member Kirk M. Lepine Council Member Charlie Burt The Prayer was led by Council Member Juneau and the Pledge of Allegiance was led by Council Member Rousselle. There being no Executive Session, Council Member Rousselle moved to Agenda Item 3, Status Report by the Executive Port Director. Without objection, so ordered. General Sanders reported the following: He is working alongside with LNG and the USACE to facilitate the construction of a bridge on LNG s dock to transport very heavy and large equipment from the river to the LNG site; New Orleans Gulf Coast Railroad held a meeting concerning the railroad relocation wherein it was reported the relocation study should be complete by June 2016; General Sanders met with a firm interested in providing services to the Port and the Parish to seek local, state and federal funding; A meeting was held with the Parish President, the Council Chairman, members from Economic Development and the Port regarding the Strategic Partnership Committee working to bring air cargo to the Naval Air Base in Belle Chasse; General Sanders was invited to become a member of the School Board Advisory Committee which is working on a non-traditional college careers program within the local schools; and A marketing plan is in place in an effort to attract major oil companies to do business with the Venice Port Complex. There being no Bids and Advertisements, Council Member Rousselle moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. An Ordinance authorizing the Plaquemines Port Harbor and Terminal District to accept a donation towards the Port s portion of the Louisiana Economic Development Site Certification cost and to amend the General Fund 2015 Operating Revenue and Expenditure Budgets; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 2. A Resolution authorizing Maynard Sandy Sanders, as Executive Director of the Plaquemines Port Harbor & Terminal District, to enter into a Memorandum of Agreement with Louisiana Economic Development (LED) for the Site Certification Program in regards to the Property obtained for Port Development; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE Council Member Rousselle moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered.

2 R E S O L U T I O N NO On motion of Council Member Rousselle, seconded by Council Member Black, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: A Resolution authorizing the Plaquemines Port, Harbor and Terminal District ("Plaquemines Port") to dispose of surplus movable property. Specifically, to dispose of two vessels, Authority-I and Authority-II, on an as-is, where-is basis and in accordance with Louisiana statutes governing the disposal of movable property owned by a political subdivision of the state; and otherwise to provide with respect thereto. WHEREAS, periodically, Plaquemines Port owns equipment which is surplus, or not in working condition; and WHEREAS, Plaquemines Port currently owns various items of movable property which for the above reasons need to be disposed of; and WHEREAS, Louisiana law provides that political subdivisions of the state-i.e., the Plaquemines Parish Council-are permitted to dispose of movable property via online auction and sale; and WHEREAS, Plaquemines Port has been advised to dispose of the above property through the service provider GovDeals.com; BE IT RESOLVED by the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District that after advertising the auction and sale in the official Parish journal 15 days prior to its listing, Plaquemines Port is hereby authorized to dispose of the following movable property through an online listing on an as-is, where-is basis for fair market value or better and further authorizes the use of GovDeals.com, on an asneeded basis to list and sell these vessels on its website with the adoption of this resolution and until such time as the vessels are sold: Two (2) 50.3 foot Aluminum Rescue/Fireboats, Manufactured by Swiftships built in Authority I (Port Unit#8020),USCG Official #659761, Hull Number 330, and Authority II (Port Unit#8021), USCG Official #659762, Hull Number 33. BE IT FURTHER RESOLVED, by the Plaquemines Parish Council as the sole governing authority of the Plaquemines Port, Harbor & Terminal District that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Port employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. There being no New Business, Council Member Rousselle moved to Agenda Item 8, Approval of minutes. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Juneau, and on roll call all members present and voting AYes@, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL, AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby approves the minutes of the March 12, 2015 meeting as recorded by the Secretary of this Council. There being no further business to come before this Council, on motion of Council Member Rousselle, seconded by Council Member Edgecombe, and on roll call all members present and

3 voting Yes, the meeting adjourned at 2:15 p.m. Chairman Secretary 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, April 9, 2015, at 2:16 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Benedict Rousselle-Chairman Council Member John L. Barthelemy, Jr. Council Member W. Beau Black Council Member Irvin Juneau Council Member Audrey Trufant-Salvant Council Member Jeff Edgecombe Council Member Nicole Williams Kim M. Toups Secretary ABSENT: Council Member Kirk M. Lepine Council Member Charlie Burt The Prayer and Pledge of Allegiance were dispensed with. The Parish President was in attendance, along with Mr. Edward P. Theriot, Director of Administration, Mr. Stanley Wallace, Director of Operations, and Rev. Michael Jiles, Director of Public Service. There being no Executive Session, Council Member Rousselle moved to Agenda Item 3, Proclamations. Without objection, so ordered. P R O C L A M A T I O N On motion of Council Member Rousselle, seconded by All Council Members, and on roll call all members present and voting AYes@, the following Proclamation was unanimously adopted: A Proclamation declaring the week of April 19-25, 2015 as Administrative Professionals Week and April 22, 2015, as Administrative Professionals Day in the Parish of Plaquemines. WHEREAS, Administrative professionals play an essential role in coordinating the office operations of businesses, government, educational institutions, and other organizations, often working beside their manager; and WHEREAS, The work of administrative professionals today requires advanced knowledge and expertise in communications, computer software, office technology, project management, organization, customer service and other vital office management responsibilities; and WHEREAS, Administrative Professionals Week is observed annually in workplaces around the world to recognize the important contributions of administrative support staff and is sponsored by the International Association of Administrative Professionals;

4 BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, Benedict Rousselle, and by concurrence of the Parish President, Amos J. Cormier, Jr., representing the Plaquemines Parish Government, that it hereby declares: April 19-25, 2015 as Administrative Professionals Week and April 22, 2015, as Administrative Professionals Day in the Parish of Plaquemines and hereby salutes the valuable contributions of administrative professionals and all office professionals in the workplace. Given under my hand and the seal of the Parish of Plaquemines on this the 9 th day of April, s/amos J. Cormier, Jr. AMOS J. CORMIER, JR. PARISH PRESIDENT s/benedict Rousselle BENEDICT ROUSSELLE COUNCIL CHAIRMAN Council Member Rousselle moved to Agenda Item 7d, Cat Island Restoration presentation by OLPH 8 th graders. Without objection, so ordered. Mrs. Linda Rabalais and the 8 th grade class made their presentation. Comments were made by numerous Council Members regarding the great job done by the students on the project and presentation. Council Member Rousselle advanced to Agenda Item 6c: ORDINANCE NO The following Ordinance was offered by Council Member Edgecombe who moved its adoption: An Ordinance to amend the Five Year Capital Improvements Plan for the Coastal Bird Habitat Islands in the Barataria Basin (Cat Islands East and West) Project; and otherwise to provide with respect thereto. WHEREAS, Ordinance #13-23, dated January 24, 2013 authorized the execution of an intergovernmental agreement between Plaquemines Parish Government and the State of Louisiana through the Coastal Protection and Restoration Authority Board (CPRA), to mitigate the impacts of Outer Continental Shelf (OCS) activities through the funding of projects and activities for the conservation, protection, or restoration of coastal areas; and WHEREAS, Plaquemines Parish has been awarded funding from the State of Louisiana, Coastal Impact Assistance Program (CIAP) grant in the amount of $1,200,000; and WHEREAS, Resolution # authorized the Parish President to accept RFQ s to assist Plaquemines Parish Planning, Engineering, and Design of Coastal Bird Habitat Islands in the Barataria Basin (Cat Islands East and West) Project and contract has been awarded; and WHEREAS, amending the Five Year Capital Improvements Plan by appropriating $1,200,000 for the Coastal Bird Habitat Islands in the Barataria Basin (Cat Islands East and West) Project from the State of Louisiana, Coastal Impact Assistance Program (CIAP) is requested; and WHEREAS, the CIAP grant is reimbursable to the Plaquemines Parish Government; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five Year Capital Improvement Plan is amended by appropriating $1,200,000 to the Coastal Bird Habitat Islands in the Barataria Basin (Cat Islands East and West) Project; funding source, the State of Louisiana, Coastal Impact Assistance Program (CIAP); funding year, 2015.

5 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. There was a unanimous second of the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Irvin Juneau, Benedict Rousselle, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams. NAYS: None ABSENT: Council Members Kirk M. Lepine and Charlie Burt PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 9 th day of April, A short recess was taken at 2:36 p.m. for pictures with the OLPH 8 th grade class. The meeting resumed at 2:40 p.m. Council Member Rousselle asked for items to be deferred: 6a(1), An Ordinance authorizing and directing Parish President to have the Administration take all the necessary steps to institute an across the board increase in the fees for Water, Sewerage and Solid Waste Collection; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE MEETING) COUNCIL MEMBER EDGECOMBE 6a(3), An Ordinance to amend the setback requirements in a settlement agreement between Plaquemines Parish Government and Woodlands Borrow Pits, LLC covering permitted operations of the Woodlands South Borrow Pit in exchange for Woodlands Borrow Pits, LLC donating the required portion of the levee servitude for the NOV -06 A.2 Levee Project which lies within the Woodland South Borrow Pit property; and otherwise to provide with respect thereto. COUNCIL MEMBER TRUFANT-SALVANT 6a(4) An Ordinance to amend and as amended reenact Sect (1), of the Code of Ordinances, to establish water rates; to amend and as amended reenact Sect (3), of the Code of Ordinances, to provide for sewer fees; to amend and as amended reenact Sect , of the Code of Ordinances, to establish refuse fees; to amend and as amended reenact Sect (h), of the Code of Ordinances, to establish new fees for additional refuse containers; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE 6j, An Ordinance to approve the amended Pay Plan adopted by The Civil Service Commission on March 11, 2015, to create the Classifications of Diesel Maintenance Mechanic, Tier 2 and 3 Diesel Mechanic-Technician, Air Conditioning Mechanic- Technician, Hydraulic Mechanic-Technician, Tier 4 Diesel Mechanic-Technician, to delete the Classification of Diesel Mechanic, and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE

6 6k An Ordinance to approve the amended Civil Service Pay Plan adopted by The Civil Service Commission on March 11, 2015, to reallocate the Classification of Supervisor; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 6l An Ordinance to amend the 2015 General Fund, Manpower Structure, Courthouse Security-General Department; and otherwise to provide with respect thereto. COUNCIL MEMBER BURT 6o An Ordinance to amend the 2015 Waterworks and Sewerage Fund, Manpower Structure, Waterworks-Billings/Collections Department; and otherwise to provide with respect thereto. COUNCIL MEMBER TRUFANT-SALVANT 6p A Resolution authorizing the letting for public competitive bidding of Lot E of the Venice Boat Harbor. COUNCIL MEMBER WILLIAMS 7f, Update on the engineering of the courthouse and tower. COUNCIL MEMBER BARTHELEMY Council Member Rousselle asked for items to be withdrawn: 6e A Resolution authorizing and directing the Parish President to have the Plaquemines Parish Health Department conduct air quality testing of the Belle Chasse Council Building; to submit a written report to the Parish Council regarding the findings of the test; and otherwise to provide with respect thereto. (DEFERRED AND CARRIED OVER FROM THE MEETING) COUNCIL MEMBER BURT 7e, Discussion regarding Fort Jackson Boat Launch. COUNCIL MEMBER WILLIAMS Council Member Rousselle moved to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. The President reported: The dates, times and locations for the public hearings on the Rate Study Increase; He attended the National Hurricane Conference and the emphasis is now on storm surge projections rather than categories and that there is only a 12% chance of a major storm hitting Louisiana in 2015; Administration met with the BP Executive for the United States in an effort to repair the relationship between PPG and the company; and A meeting was held between the Administration and Mr. Wayne Verges regarding the citrus trees. Council Member Rousselle moved to Agenda Item 2, Bids and Advertisements. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Rousselle, seconded by Council Member Williams, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: A Resolution authorizing the acceptance of bids for furnishing fire extinguisher services for a period of one year, for use Parish wide. WHEREAS, after due advertisement bids were received on March 31, 2015 for furnishing fire extinguisher services for a period of one year as follows: Protech Fire & Safety Inc., PO Box 7127, Belle Chasse, LA 70037; Red Hawk Fire & Security, 3303 Tulane Ave Suite 1, New Orleans, LA 70119; Industrial Welding Supply, 111 Buras Drive, Belle Chasse, LA 70037; and Fire & Safety Commodities, 922 Industry Road, Kenner, LA 70062; all bids on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and

7 WHEREAS, Ms. Toni Martinez, Superintendent of Buildings Department, recommends the acceptance of the overall low bid of Fire & Safety Commodities, and the Council concurred in said recommendation; BE IT RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Purchasing Agent to issue purchase orders on an as needed basis to Fire & Safety Commodities, 922 Industry Road, Kenner, LA 70062; for furnishing fire extinguisher service for a period of one year, all in accordance with bid submitted by said company on March 31, 2015, on file in the Parish Purchasing Agent s office. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that Amos Cormier, Jr., Parish President, be and he is hereby authorized for and on behalf of the Plaquemines Parish Government, to enter into a contractual agreement with Fire & Safety Commodities, for furnishing fire extinguisher services, on an as needed basis, for a period of one year beginning with the adoption of this resolution and ending April 8, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Fiscal Officers to issue check in payment of services and materials upon approval of invoices by Brenda L. Stanifer, Parish Purchasing Agent. 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 officials and employees 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 Juneau, seconded by Council Member Edgecombe, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: A Resolution authorizing the acceptance of bids for furnishing oil, grease, lubes, etc. for period of one year for use Parish wide. WHEREAS, after due advertisement bids were received on March 31, 2015, for furnishing oil, grease, lubes, etc. for a period of one year for use Parish wide as follows: Gaubert Oil Company, 1201 St Patrick Hwy, Thibodaux, LA 70301; Gulf Coast Oil & Supply, 101 Herman Drive, Belle Chasse, LA 70037; Blanchard s Auto, 9147 Belle Chasse Hwy, Belle Chasse, LA 70037; and Central Oil of Baton Rouge, 2775 N Flannery Rd, Baton Rouge, LA 70814; all bids on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and WHEREAS, Brenda Stanifer, Purchasing Agent, with input from department heads, recommends the acceptance of the low bid of Gaubert Oil Company for Item Nos. 6B2, 8C1, 13B1, 13B2, 14A1, 17B1, 17C2, 19B, and 24B1; the low bid of Gulf Coast Oil & Supply for Item Nos. 1B, 2B, 3B, 4A, 6A1, 7B1, 7B2, 8A1, 8B1, 8B2, 8C2, 9B, 9D, 10A, 12B, 14A2, 14B2, 14C1, 14C2, 16A1, 17A2, 17C1, 18A, 22A, 23A, 24B2, 25A1, 25A2, 26A2, 27A2, 28A1, 29A1; the low bid of Blanchard s Auto for Item Nos. 3A, 4B, 6A2, 6B1, 8A2, 15A1, 15A2, 16C1, 17B2, 21A, 24A1, 26A1, and 27A1; and the low bid of Central Oil for Item Nos. 1A, 2A, 3C1, 4C, 5A, 5B, 7A1, 7A2, 9A, 9C, 10B, 11A, 11B, 12A, 13A1, 13A2, 14B1, 16B1, 17A1, 19A, 20A, and 28A2; and the Council concurred in said recommendation; BE IT RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Purchasing Agent to issue purchase orders to issue purchase orders to Gaubert Oil Company, 1201 St Patrick Hwy, Thibodaux, LA 70301; Gulf Coast Oil & Supply, 101 Herman Drive, Belle Chasse, LA 70037; Blanchard s Auto, 9147 Belle Chasse Hwy, Belle Chasse, LA 70037; and Central Oil of Baton Rouge, 2775 N Flannery Rd, Baton Rouge, LA 70814; for furnishing oil,

8 grease, lubes, etc. for a period of one year, to be purchased on an as needed basis, all in accordance with bids submitted by said company on March 31, 2015, on file in the Parish Purchasing Agent s Office. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that Amos Cormier, Jr., Parish President, be and he is hereby authorized for and on behalf of the Plaquemines Parish Government, to enter into a contractual agreement with Guabert Oil, Gulf Coast Oil & Supply, Blanchard s Auto and Central Oil of Baton Rouge; for furnishing oil, grease, lubes, etc. for a period of one year, beginning with the adoption of this resolution and ending April 8, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that its Parish Fiscal Officers are authorized to issue check in payment of materials upon approval of invoices by Brenda L. Stanifer, Parish Purchasing Agent. 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 officials and employees 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 Edgecombe, seconded by Council Member Juneau, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: A Resolution authorizing the acceptance of bids for furnishing pipe, saddles, curb stops, fire hydrants, tees, etc. for use Parish wide for a period of one year. WHEREAS, after due advertisement bids were received on March 31, 2015, for furnishing pipe, saddles, curb stops, fire hydrants, tees, etc. for use Parish wide for a period of one year as follows: Cimsco Inc., 1840 L & A Road, Metairie, LA 70001; Coburn Supply, 1849 Commercial Dr, Harvey, LA 70058; Louisiana Utilities Supply Co., 901 Labarre Road, Suite 206, Metairie, LA 70001; and Southern Pipe & Supply, Camp Villere Road, Slidell, LA 70460; all of which are on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and WHEREAS, Brenda Stanifer, Purchasing Agent, with input from department heads, recommends the acceptance of the low bid of Cimsco for Item Nos. 13, 15, 16, 17, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 31, 49, 50, 51, 52, 54, 57, 58, 59, 60, 70, 71 72, 74, 75, 78, 79, 80, 84, 85, 86, 87, 88, 94, 97, 98, 99, 100, 163, 164, 165, 166, 193, 196, 197, 198, 199, 203, 204, 205, 206, 210, 211, 213, 214, 215, 220, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248, 249, 250, 251, 252, 253, 254, 255, 256, 257, 258, 259, 260, 261, 262, 263, 264, 265, 266, 267, 268, 269, 270, 271, 272, 273, 274, 275, 276, 277, 278, 279, 280, 281, 282, 283, 284, 285, 286, 287, 288, 289, 290, 291, 292, 293, 294, 295, 296, 297, 298, 299, 300, 301, 302, 303, 304, and 311; the low bid of Coburn Supply for Item Nos. 53, 55, 56, 93, 139, 202, 209, and 212; the low bid of Louisiana Utilities Supply for Item Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, 18, 29, 30, 32, 33, 34, 35, 36, 37, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 61, 62, 63, 64, 65, 66, 67, 68, 69, 73, 76, 77, 81, 82, 83, 89, 90, 91, 92, 95, 96, 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138, 140, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 153, 154, 155, 156, 157, 158, 159, 160, 161, 162, 167, 168, 169, 170, 171, 172, 173, 174, 175, 176, 177, 178, 179, 180, 181, 182, 183, 184, 185, 186, 187, 188, 189, 190, 191, 192, 194, 195, 200, 201, 207, 208, 216, 217, 218, 219, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233, 234, 235, 236, 237, 305, 306, 307, 308, 309, and 310; for one year for parish wide use; and the Council concurred in said recommendation; BE IT RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Purchasing Agent to issue purchase orders on an as needed basis for a period of one year, to Cimsco Inc., 1840 L & A Road, Metairie, LA 70001, for furnishing pipe, saddles, curb stops, fire

9 hydrants, tees, etc.; Item Nos. 13, 15, 16, 17, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 31, 49, 50, 51, 52, 54, 57, 58, 59, 60, 70, 71 72, 74, 75, 78, 79, 80, 84, 85, 86, 87, 88, 94, 97, 98, 99, 100, 163, 164, 165, 166, 193, 196, 197, 198, 199, 203, 204, 205, 206, 210, 211, 213, 214, 215, 220, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248, 249, 250, 251, 252, 253, 254, 255, 256, 257, 258, 259, 260, 261, 262, 263, 264, 265, 266, 267, 268, 269, 270, 271, 272, 273, 274, 275, 276, 277, 278, 279, 280, 281, 282, 283, 284, 285, 286, 287, 288, 289, 290, 291, 292, 293, 294, 295, 296, 297, 298, 299, 300, 301, 302, 303, 304, and 311; issue purchase orders on an as needed basis for a period of one year, to Coburn Supply, 1849 Commercial Dr, Harvey LA 70058, for furnishing pipe, saddles, curb stops, fire hydrants, tees, etc.; Item Nos. 53, 55, 56, 93, 139, 202, 209, and 212; and issue purchase orders on an as needed basis for a period of one year, to Louisiana Utilities Supply Co., 901 Labarre Road, Suite 206, Metairie, LA 70001, for furnishing pipe, saddles, curb stops, fire hydrants, tees, etc., Item Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, 18, 29, 30, 32, 33, 34, 35, 36, 37, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 61, 62, 63, 64, 65, 66, 67, 68, 69, 73, 76, 77, 81, 82, 83, 89, 90, 91, 92, 95, 96, 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138, 140, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 153, 154, 155, 156, 157, 158, 159, 160, 161, 162, 167, 168, 169, 170, 171, 172, 173, 174, 175, 176, 177, 178, 179, 180, 181, 182, 183, 184, 185, 186, 187, 188, 189, 190, 191, 192, 194, 195, 200, 201, 207, 208, 216, 217, 218, 219, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233, 234, 235, 236, 237, 305, 306, 307, 308, 309, and 310; all in accordance with bids submitted by said companies on March 31, 2015, on file in the Parish Purchasing Agent s Office. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that Amos Cormier, Jr., Parish President, be and he is hereby authorized for and on behalf of the Plaquemines Parish Government, to enter into a contractual agreement with Cimsco Inc., Coburn Supply, and Louisiana Utilities Supply Co., for furnishing pipe, saddles, curb stops, fire hydrants, tees, etc. for use Parish wide for a period of one year, beginning with the adoption of this resolution and ending April 8, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Fiscal Officers to issue check in payment of materials upon approval of invoices by Brenda L. Stanifer, Parish Purchasing Agent. 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 officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. There being no applications under Agenda Item 3, Beer and Liquor Licenses, Council Member Rousselle moved to Agenda Item 4, Building Permits. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Edgecombe, seconded by Council Member Williams, and on roll call all members present and voting AYes@, except Council Members Black, Lepine and Burt, who were 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: Century Exploration N.O., LLC, Application No , dated October 30, 2014, to install 6 inch gas line, California Bay Area; Plains Pipeline, LP, Application No , dated November 6, 2014, anomaly repairs along an existing 12-inch BOA Main & Loop pipeline, Robinson Canal & Bay Dispute; Chevron Pipeline Company, Application No , dated November 20, 2014, to lower existing 8-inch pipeline, Lake Washington Field; New Orleans & Gulf Coasty Railway Co., Application No , dated February 18, 2015, to drill fourteen soil borings, 9387 Highway 23, Belle Chasse; Castex Energy, Inc., Application No , dated March 27, 2015, to install 6-inch flow lines and platform, South Pass Block 24.

10 R E S O L U T I O N NO On motion of Council Member Juneau, seconded by Council Member Edgecombe, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Scott Lott (Lott Boyz, II) for the installation of a fireworks stand (renewal) on property located in an I-1 (Industrial Park) Zoning District at 1454 Woodland Highway, Belle Chasse, Louisiana, all in accordance with Application No , dated March 31, WHEREAS, Scott Lott (Lott Boyz, II) applied to the Plaquemines Parish Department of Permits, Application No , dated March 31, 2015, for a permit to install a fireworks stand (renewal) on property located at 1454 Woodland Highway, Belle Chasse, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a special permit to Scott Lott (Lott Boyz, II) for the installation of a fireworks stand (renewal) on property located in an I-1 (Industrial Park) Zoning District at 1454 Woodland Highway, Belle Chasse, Louisiana, all in accordance with Application No , dated March 31, 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 officials and employees 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 Juneau, seconded by Council Member Edgecombe, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Scott Lott (Lott Boyz, II) for the installation of a fireworks stand (renewal) on property located in a C-2 (General Commercial) Zoning District at 9263 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated March 31, WHEREAS, Scott Lott (Lott Boyz, II) applied to the Plaquemines Parish Department of Permits, Application No , dated March 31, 2015, for a permit to install a fireworks stand (renewal) on property located at 9263 Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a special permit to Scott Lott (Lott Boyz, II) for the installation of a fireworks stand (renewal) on property located in a C-2 (General Commercial) Zoning District at 9263 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated March 31, 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 officials and employees 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 Edgecombe, seconded by Council Member Williams, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted:

11 A Resolution approving the renewal of a trailer park permit to Jeffrey Johnson for the operation of an existing trailer park (J-Bar Sportsman s Lodge) located in a MH (Mobile Home) Zoning District on Galmiche and Doris Lane, Empire, Louisiana all in accordance with Application No , dated March 17, WHEREAS, to Jeffrey Johnson applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated March 17, 2015) for the renewal of a trailer park permit for the operation of an existing trailer park (J-Bar Sportsman s Lodge) located on Galmiche and Doris Lane, Empire, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Jeffrey Johnson for the operation of an existing trailer park (J-Bar Sportsman s Lodge) located in a MH (Mobile Home) Zoning District on Galmiche and Doris Lane, Empire, Louisiana, all in accordance with Application No dated March 17, 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 officials and employees 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 Trufant-Salvant, seconded by Council Member Edgecombe, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted: A Resolution approving the issuance of a special Business Occupancy permit to Snow Bites for the placement of a commercial mobile stand to sell sno-ball and other snack food on property located in an A-2 (Rural or Agricultural) Zoning District at B Highway 23, Port Sulphur (Homeplace), Louisiana, all in accordance with Application No WHEREAS, Snow Bites, applied to the Plaquemines Parish Department of Planning and Zoning (Application No , dated March 24, 2015) for a Business Occupancy Permit to place a commercial mobile stand for the purpose of selling sno-balls and snack food on property located at B Highway 23, Port Sulphur (Homeplace), Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a special Business Occupancy permit to Snow Bites for the placement of a commercial mobile stand to sell sno-balls and other snack food on property located in an A-2 (Rural or Agricultural) Zoning District at B Highway 23, Port Sulphur (Homeplace), Louisiana, all in accordance with Application No , dated March 24, 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. Council Member Rousselle moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Black who moved its adoption:

12 An Ordinance approving a plan of re-subdivision of the property of Belle Chasse Technology, Inc., Plaquemines Parish, Louisiana, as shown on the Map of Resubdivision, Tract A-3 into Tracts A-3A and A-3B, Belle Chasse, Louisiana, by Hugh Mc Curdy, III, P.L.S., dated November 17, 2014 the owner having fulfilled all the requirements of the Subdivision and Re-subdivision Ordinance of the Parish of Plaquemines without cost to the Plaquemines Parish Government or the Parish of Plaquemines; and otherwise to provide with respect thereto. WHEREAS, Belle Chasse Technology, Inc., as owner of property, situated in the Parish of Plaquemines, State of Louisiana, as more fully shown on the plan and plat of re-subdivision, Tract A-3 into Tracts A-3A and A-3B, Belle Chasse, Louisiana by Hugh Mc Curdy, III P.L.S., dated November 17, 2014, a print whereof is annexed hereto and made part hereof; and WHEREAS, Belle Chasse Technology, Inc., as the owner of said property, has proposed the resubdivision of the said property into Tracts A-3A and A-3B as more fully shown on said map; and WHEREAS, all streets, utilities, drainage structures and other improvements shown on the aforementioned plan and plat of survey are in place; and WHEREAS, the owner/developer understands that he and subsequent owners of the property is responsible for the cost, installation, maintenance or improvements of the sewage and water infrastructure to connect to the public utilities shown on the aforementioned map; and WHEREAS, the owner/developer understands that he and subsequent owners of the property will be responsible for the maintenance of future and all existing non-dedicated streets, roads, right of ways, utilities, drainage structures and other improvements shown on the aforementioned plan and plat of survey are in place; and WHEREAS, The Plaquemines Parish Government accepts no responsibility or liability for the construction, maintenance or improvements of any future or now existing non-dedicated streets, roads, right of ways, utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey; and WHEREAS, The owner/developer and subsequent owners of the property shall be responsible for the construction and maintenance of future and all existing non-dedicated streets, roads, right of ways, utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The aforesaid Map of Re-subdivision, Tract A-3 into Tract A-3A and A-3B, Belle Chasse, Louisiana by Hugh Mc Curdy, III, P.L.S., dated November 17, 2014, a copy of whereof is annexed hereto and made a part hereof, be approved, and that that the approval of the Parish President, Directors, and all appropriate Parish Department Heads of the aforesaid map of survey be ratified. SECTION 2 The Parish President be and is hereby authorized to appear before a Notary Public, and execute the approved aforesaid plan or re-subdivision of owner as depicted on plan and plat of survey by Hugh Mc Curdy III, P.L.S., dated November 17, 2014,, for the Parish of Plaquemines and the Plaquemines Parish Government, and to execute any and all act and documents necessary and proper in the premises to give full force and effect to the aforesaid Ordinance. SECTION 3

13 The Plaquemines Parish Government accepts no responsibility or liability for the construction, maintenance or improvements of any future or now existing non-dedicated streets, roads, rights of ways, utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey or later developed. SECTION 4 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 Williams seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Irvin Juneau, Benedict Rousselle, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams. NAYS: None ABSENT: Council Members Kirk M. Lepine and Charlie Burt PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 9 th day of April, ORDINANCE NO The following Ordinance was offered by Council Member Barthelemy who moved its adoption: An Ordinance to amend the 2015 Library Services Fund, Operating Expenditure Budget, Libraries-General Department; and otherwise to provide with respect thereto. WHEREAS, after a review of the 2015 Library Department Operating Budget, it has been recommended to appropriate funds for the purchase of library books and films; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2015 Library Services Fund, Operating Expenditure Budget, Libraries-General Department is amended by appropriating $30,000 from the Library Fund Unreserved/Undesignated Fund Balance as follows: Fund: 006 Library Services Fund Dept/Div: Libraries-General Object Description Inc/Dec Amendment Reference Pub Library-Books Inc 20, Reference Pub Library-Films Inc 10,000 SECTION 2

14 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 Trufant-Salvant seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Irvin Juneau, Benedict Rousselle, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams. NAYS: None ABSENT: Council Members Kirk M. Lepine and Charlie Burt PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 9 th day of April, ORDINANCE NO The following Ordinance was offered by Council Member Barthelemy, who moved its adoption: An Ordinance to transfer funding from the Reach B-2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice) to the East Bank Back Levee Hurricane Protection Project; and otherwise to provide with respect thereto. WHEREAS, the Parish of Plaquemines, State of Louisiana (the Parish ) adopted a resolution on June 28, 2012 to proceed with financing through the Louisiana Local Government Environmental Facilities and Community Development Authority for the purpose of financing the planning, acquisition, construction and improvement of coastal restoration sub-projects and related infrastructure within the Parish in conjunction with Parish Coastal Restoration Plan; and WHEREAS, the Parish adopted Ordinance No on August 23, 2012, authorizing the issuance of bonds in one or more series to loan the proceeds thereof to the Parish to finance coastal restoration sub-projects and related infrastructure with the Parish in conjunction with Parish Coastal Restoration Plan; and WHEREAS, in accordance with Ordinance No dated December 13, 2012, $59,985, of Louisiana Local Government Environmental Facilities and Community Development Authority Revenue Bonds was appropriated for the purpose of financing, planning, acquisition, construction and improvement of coastal restoration sub-projects and related infrastructure within the Parish in conjunction with the Parish Coastal Restoration Plan; and WHEREAS, Ordinance No dated January 10, 2013 authorized the execution of task orders not to exceed $50,658, for engineering and construction activities for the Reach B-2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice); and WHEREAS, the Parish adopted Ordinance No on September 12, 2013, authorizing the appropriation of $50,658,377 of the Louisiana Local Government Environmental Facilities and Community Development Authority Revenue Bonds to fund the Reach B-2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice); and WHEREAS, no contract for construction has been issued or executed by Plaquemines Parish Government for the Reach B-2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice) and there remains a balance of approximately $43,790,000 that was authorized and appropriated but has not yet been expended for this project; and

15 WHEREAS, the current decline in world oil prices has severely impacted revenues that were anticipated to fund the 2015 Operating Budget and the Five-Year Capital Improvements Plan such that there will be insufficient revenues to fund several priority capital improvement projects that would qualify as coastal restoration sub-projects and related infrastructure within the Parish in conjunction with the Parish Coastal Restoration Plan; and WHEREAS, due to the need to fund several priority capital improvement projects that will qualify for use of funds derived from issuance of aforementioned bonds, the Plaquemines Parish Council desires for Plaquemines Parish Government to suspend ongoing plans to construct the Reach B- 2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice); and WHEREAS, Parish bond counsel have reviewed the following listed capital improvement project and are of the opinion that the unexpended balance authorized for construction of the Reach B- 2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice) can be diverted and used for the following listed project without imposition of any fines or penalties on invested proceeds from issuance of aforementioned bonds provided that all necessary approvals and opinions are obtained to insure compliance with federal and state law to protect the continued exemption on interest on the outstanding bonds from federal and state income taxation: 1. EAST BANK BACK LEVEE HURRICANE PROTECTION PROJECT: See Exhibit 1 attached and made part hereof. BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 It hereby authorizes suspension of ongoing plans to construct the Reach B-2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice); and SECTION 2 It hereby authorizes the transfer of $12,000,000 from the Reach B-2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice) to the following capital improvement project: 1. EAST BANK BACK LEVEE HURRICANE PROTECTION PROJECT: See Exhibit 1 attached and made part hereof. 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 Juneau seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Irvin Juneau, Benedict Rousselle, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams. NAYS: None ABSENT: Council Members Kirk M. Lepine and Charlie Burt

16 PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 9 th day of April, R E S O L U T I O N NO On motion of Council Member Rousselle, seconded by Council Member Juneau, and on roll call all members present and voting Yes, except Council Members Lepine and Burt, who were Absent, the following Resolution was adopted. A Resolution authorizing Plaquemines Parish President, Amos Cormier, Jr., to enter into and execute the Original Entity/State Agreement for Peters Road Bridge and Extension (Phase II), State Project No. H , Federal Aid Project No. H008068, herein referred to as the PROJECT, with the Louisiana Department of Transportation and Development (DOTD) and the Regional Planning Commission. WHEREAS, under the provisions of the Title 23, United States Code, Highways, as amended funds have been appropriated out of the Highway Trust Fund to finance improvement project under the direct administration of the DOTD; and Plaquemines Parish has appropriated funds to finance their portion of the PROJECT; and WHEREAS, Plaquemines Parish appropriated $509,437 for Peters Road Extension Bypass Project in Ordinance No on April 26, 2012; and WHEREAS, Plaquemines Parish appropriated $400,000 for purposes of covering the cost of title research, appraisals, and right-of-way services in Ordinance No on May 10, 2012; and WHEREAS, Plaquemines Parish appropriated $40,000 for purposes of covering cost of services related to the permit application for Peters Road Extension Project Phase II in Ordinance No on October 11, 2012; and WHEREAS, Plaquemines Parish appropriated $700,000 for the Peters Road Extension Project in Ordinance No on September 12, 2013; and WHEREAS; Plaquemines Parish transferred $500, to Peters Road Extension Project in Ordinance No on March 14, 2014; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT It hereby authorizes and directs the Plaquemines Parish President, Amos Cormier, Jr., to act on the behalf of the Plaquemines Parish Government in all matters pertaining to the Original Entity/State Agreement for Peters Road Bridge and Extension (Phase II), State Project No. H , Federal Aid Project No. H008068, with the Louisiana Department of Transportation and Development (DOTD) and the Regional Planning Commission. 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. ORDINANCE NO The following Ordinance was offered by Council Member Rousselle, who moved its adoption: An Ordinance to transfer funding from the Reach B-2 Vegetative Ridge and Marsh Creation project (from Fort Jackson to Venice) to the LEVEE LIFT PROJECT WBV-12 PROJECT; and otherwise to provide with respect thereto.

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

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

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

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

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. 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

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 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

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. 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES 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

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

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

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

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

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA PUBLIC NOTICES Livingston Parish Gravity Drainage District No. 5/Special Taxing District No. 5 32030 Avants Road Walker, LA 70785 AGENDA JANUARY 9, 2017 7:00 pm 1. MINUTES OF 12/19/16 MEETING... MILLER

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, 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

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

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

More information

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

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

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

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

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

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

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

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

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

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

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

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

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

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

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA NOVEMBER 20, 2012

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA NOVEMBER 20, 2012 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA NOVEMBER 20, 2012 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870 CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870 ORDINANCE RATIFYING AND ADOPTING WATER AND SEWER CONNECTION CHARGES FOR THE CITY OF WARRENVILLE WHEREAS, by virtue of a referendum, the City

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

Week Beginning February 12, Meeting of February 14, 2018

Week Beginning February 12, Meeting of February 14, 2018 The Board of County Commissioners, Trumbull County, Ohio, met for a Regular Meeting on the 14 th day of February, 2018, in the office of said Board, with the following members present: Daniel E. Polivka,

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

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

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

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m. Insurance Committee Meeting Of the Assumption Parish Police Jury Wednesday, July 27, 2011 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Booster Breaux,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, AUGUST 17, Absent: Henry J. Scott, Jr., District 3; Howard Oubre, Jr., District 7.

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, AUGUST 17, Absent: Henry J. Scott, Jr., District 3; Howard Oubre, Jr., District 7. IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, AUGUST 17, 2010 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

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

Pain Awareness Month City of Saco Proclamation for September 2015

Pain Awareness Month City of Saco Proclamation for September 2015 COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Tuesday, September 8, 2015 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon

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

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

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

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

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

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

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

More information

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

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

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

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

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

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO ORDINANCE 499 (AS AMENDED THROUGH 499.13) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

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

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106 REVENUE AND TAXATION 1. Public auction of property, real or personal, bought by state for unpaid state taxes, after one year redemption period has elapsed. 68 OS 231 LCN in the county where property is

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 02-2015 Approving the Subdivision of Property at 634 High Street & 41 East New England Avenue, and Approving a Development Agreement (Showe Worthington, LLC). WHEREAS, a request has been

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

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

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

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

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows: ORDINANCE 499 (AS AMENDED THROUGH 499.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, 2015-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

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 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

More information

FAYETTE WATER SUPPLY CORPORATION (New form 4/2014) NON-STANDARD SERVICE APPLICATION

FAYETTE WATER SUPPLY CORPORATION (New form 4/2014) NON-STANDARD SERVICE APPLICATION FAYETTE WATER SUPPLY CORPORATION (New form 4/2014) NON-STANDARD SERVICE APPLICATION Please Print or Type Applicant s name/company Address/City/State/ZIP: Phone number ( ) - FAX ( ) - E-mail _ Please attach

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information