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

Size: px
Start display at page:

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

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 Port Sulphur YMCA, 378 Civic Drive, Port Sulphur, Louisiana, on Thursday, August 24, 2017, at 1:04 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member W. Beau Black, Chairman Council Member John L. Barthelemy, Jr. Council Member Kirk M. Lepine Council Member Irvin Juneau Council Member Benedict Rousselle Council Member Charlie Burt Council Member Audrey Trufant-Salvant Council Member Jeff Edgecombe Council Member Nicole Williams Kim M. Toups, Secretary Mrs. Barbara Marcotte led the prayer and then the Pledge of Allegiance was recited. General Sandy Sanders, Paul Matthews, Christie Nielsen, Chambrel Riley and Donald Durr were present to represent the Port. There being no Executive Session, Council Member Black moved to Item 3, Status Report by the Executive Port Director. Without objection, so ordered. General Sanders reported the following: He provided an update on the Port plans for means of movement of cargo to the Regional Planning Commission and they asked for a progress report in five months; The Administration met with Camnetar & Co. to review and discuss the 2017 changes relative to the Port s accounting processes; A Danish service provider will sign a Non-Disclosure Agreement for future services; The Authority II responded to a call from a tug in the river which was taking on water; however, there were no injuries and General Sanders thanked everyone who responded. There being no items for Bids or Advertisements, Council Member Black moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. A Resolution authorizing the Executive Director, Maynard Sandy Sanders to negotiate and enter into an agreement with Mercury Public Affairs to provide consulting, advisory, and lobbying services regarding Port representation at the Federal level; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 2. A Resolution to cancel the November 23, 2017 and December 28, 2017, regularly scheduled Port Meetings due to the Thanksgiving Holiday and the Christmas Holiday and to schedule a Special Port Meeting on November 9, 2017, and December 14, 2017; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 3. A Resolution authorizing Maynard Sandy Sanders, as Executive Director of the Plaquemines Port Harbor & Terminal District, to extend the current Consulting agreement with Latter & Blum; and other wise to provide with respect thereto. COUNCIL MEMBER BLACK 4. An Ordinance to amend the Plaquemines Parish Port, Harbor & Terminal District 2017 Operating Budget of Revenue and Expenditures; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 5. An Ordinance authorizing and directing the Plaquemines Port, Harbor and Terminal District ( Port ) Executive Director, Maynard J. Sandy Sanders, to enter the First Amendment to the Option to Lease Agreement (the Amendment ) as set forth in attached Exhibit A. COUNCIL MEMBER BLACK

2 6. An Ordinance to amend the 2017 Plaquemines Port, Harbor & Terminal District 5-Year Capital Improvement budget; and otherwise to provide respect thereto. COUNCIL MEMBER BLACK 7. An Ordinance to fund classified positions for the Plaquemines Port, Harbor & Terminal District, pursuant to the amended Civil Service Pay Plan and Classification Schedule adopted by the Civil Service Commission on August 3, 2017 reallocating several classifications; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 8. An Ordinance to fund classified positions for the Plaquemines Port, Harbor & Terminal District, pursuant to the amended Civil Service Pay Plan and Classification Schedule adopted by the Civil Service Commission on August 3, 2017 reallocating several classifications; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 9. A Resolution authorizing the Plaquemines Port, Harbor & Terminal District Administration to exceed the cap established for Professional Services with Dwyer, Cambre and Suffern for legal services; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK Council Member Black moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Williams, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution adopting the addition to the Accounting Policies for the Plaquemines Port, Harbor & Terminal District (the Port). WHEREAS, the accounting firm of Camnetar & Co., has made the recommendation that the Plaquemines Parish Council as the sole governing authority of the Plaquemines Port, Harbor & Terminal District formerly adopt the additions to the Operating Policies for the Port; and WHEREAS, Resolution , adopted the Accounting policies in order to enhance the Operating Procedures and controls for the Port; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby establishes the attached addition of the Internal Auditing, Contracting, and Debt Service polices to the Accounting Policies of the Port. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it does herby authorize the Executive Director of the Plaquemines Port, Harbor & Terminal District to amend and update the attached policies as may be needed keeping within the laws of the State of Louisiana. 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. R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Lepine, and on roll call all members present and voting YES, the following Resolution was adopted:

3 A Resolution of the Plaquemines Parish Council in its role as the sole governing authority for the Plaquemines Parish Port, Harbor and Terminal District to clarify the administrative operations of the Plaquemines Parish Port, Harbor and Terminal District as provided in Resolution No ; and otherwise to provide with respect thereto. WHEREAS, Resolution No was adopted by the Plaquemines Parish Council, in its role as the sole governing authority for the Plaquemines Parish Port, Harbor and Terminal District; and WHEREAS, Resolution No established Accounting, Personnel, Purchasing, Credit Card Use and Travel Reimbursement policies of the Port; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT Resolution No is hereby amended as follows: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it does hereby acknowledge and affirm that the operations under Plaquemines Parish Charter Section 7.08, inclusive of the Credit Card Use and Travel Reimbursement policies of the Port, are subject to the rules and processes of the Internal Audit Committee. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it declares that this Resolution is a clarification of the intent of Resolution No and thus shall have retrospective application. 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 officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Item 6c was offered by Council Member Black and seconded by Council Member Edgecombe; however an Amendment was offered by Council Member Rousselle, seconded by Council Member Barthelemy and upon a vote was adopted 9-0. Council Member Black then offered the following amended resolution for adoption: R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution authorizing Maynard J. Sandy Sanders, Executive Director of the Plaquemines Port Harbor & Terminal District to enter into a Services Agreement with InterMat, LLC., relevant to the management services needed for the moving of Port Ship Service Inc. business facilities at Tract B-3 to Tract H (which tract is currently owned by Plaquemines Port Harbor & Terminal District); and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Port Harbor & Terminal District has need of certain management services with regards to the moving of the current Tract B-3 Port Ship Service business facilities to Tract H (which tract is currently owned by Plaquemines Port Harbor & Terminal District); and WHEREAS, it is the desire of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port Harbor & Terminal District to implement the Port s development objectives, specifically with regards to contracting for professional management services regarding the relocation of the current Tract B-3 owner s, Port Ship Service Inc., business facilities to Tract H (which tract is currently owned by Plaquemines Port Harbor & Terminal District);

4 BE IT RESOLVED, BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TERMINAL DISTRICT THAT it hereby authorizes Maynard J. Sandy Sanders, Executive Director of the Plaquemines Port Harbor & Terminal District to enter into the Services Agreement with InterMat, LLC., to provide management services, not to exceed $ 125, for the specific purpose of moving the current Tract B-3 Port Ship Service Inc. business facilities to Tract H (which tract is currently owned by Plaquemines Port Harbor & Terminal District). BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERINING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT approval of this contract is contingent on Section 2.2 of Exhibit B, which is attached to the contract, being removed before contract execution. 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. Council Member Black offered Agenda Item 6d with changes: R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Barthelemy, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution authorizing Maynard Sandy Sanders, as Executive Director of the Plaquemines Port, Harbor & Terminal District, to extend the agreement with Arlington Ridge Group, LLC for consulting and advisory services regarding, inter alia, Government representation at the State and Federal level; and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Port, Harbor & Terminal District has need for representation and consulting on matters of State and Federal Government affairs; and WHEREAS, Resolution No authorized the acceptance of and execution of a contract for the engagement of the services of Arlington Ridge Group, LLC, for services; and WHEREAS, Resolution No authorized the Executive Director to extend the original agreement for the period of one year ending August 15, 2017; and WHEREAS, the current agreement provides for automatic renewal with the consent of the parties; and WHEREAS, it is the wishes of this Council that this contract run concurrently with the term of the Port Committee Members; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT THAT Maynard J. Sanders, Executive Director, is hereby authorized to extend the original agreement with Arlington Ridge Group, LLC, beginning August 15, 2017 and ending December 31, 2017, not to exceed a retainer of $ per month. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND 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

5 the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. There being no items for suspension under Agenda Item 7a, Council Member Black moved to Item 6b, Discussion of air quality in the Dalcour area by Mr. David Morgan. Without objection, so ordered. Mr. Morgan, a resident of Dalcour, informed the Council that in a 1.4 mile area between Dalcour and Bertrandville 14 residents have fallen ill with respiratory issues and a cough that will not go away. 5 of the 14 had to be hospitalized and 3 of the hospitalized ended up in ICU. Doctors cannot find a cause but have treated the symptoms. He feels the ships in the river may carry cargo causing the illness and also that the area affected is located across the river from Chevron. The Port, the Parish Health Department and the Coast Guard have responded; however, due to the fact that it is believed there may be something in the air causing the problems, the Department of Environmental Quality has been called in. Air quality testing will take place over the course of the next few days in three areas of the Parish. Residents may call the Parish Health Department and DHH to report any illness they may be experiencing. A lengthy discussion followed among Council Members, the Administration and the Port Administration regarding who should take the lead on the investigation and notifying the public. Council Member Black offered the following Resolution for a suspension of the rules to add to today s agenda: R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Trufant-Salvant who ABSTAINED, the following Resolution was adopted: A Resolution authorizing and directing the Plaquemines Port, Harbor & Terminal District Administration to take the lead on investigating, coordinating with Local, State, and Federal Agencies, and notifying the residents of Plaquemines Parish where applicable, of potential health issues; and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Port, Harbor & Terminal District received a call from an East Bank resident on August 4, 2017 around 9:15am about health concerns of East Bank residents possibly related to operations on the Mississippi River within Plaquemines Parish; and WHEREAS, the Director of Security and Vessels, spoke to the reporting resident who stated that numerous residents within his neighborhood were experiencing dry coughs, irritated throats, and other respiratory issues which may be a result of cargo movements; and WHEREAS, the Port s Director of Security and Vessels notified the United States Coast Guard (USCG) of the residents concerns. The Director also notified Mr. Raymond Ferrer with PPG Health Department, who advised that he would be notifying the Louisiana Department of Health and Hospitals; and WHEREAS, the Port has been in contact with USCG, Louisiana Department of Environmental Quality, PPG Health Department, PPG Emergency Operations Center/Homeland Security, Plaquemines Parish Fire Department, and the Louisiana State Police daily since the initial complaint from the resident; and WHEREAS, due to the above involvement, the possibility of the source being on the Mississippi River, and given the fact that the Parish President for various reasons has requested that the Port, Harbor & Terminal District take the lead on this matter, it is the desire of this Council that the Administration of the Port do as requested; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby authorizes the Plaquemines Port, Harbor & Terminal District Administration to do all things necessary and proper to take the lead on investigating, coordinating

6 with Local, State, and Federal Agencies, and notifying the residents of Plaquemines Parish where applicable, of potential health issues without prior approval of the Plaquemines Parish Council. 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. Council Member Black moved to Agenda Item 8, Approval of the July 27, 2017, meeting minutes. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Barthelemy, and on roll call all members present and voting YES, 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 July 27, 2017, meeting as recorded by the Secretary of this Council. There being no further business to come before this Council, on motion of Council Member Barthelemy, an unanimous second, and on roll call all members present and voting Yes, the meeting adjourned at 2:47 p.m. Chairman Secretary

7 Minutes of a meeting of the Plaquemines Parish Council held in the Port Sulphur YMCA, 378 Civil Drive, Port Sulphur, Louisiana, on Thursday, August 24, 2017, at 2:58 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member John L. Barthelemy, Jr., Chairman Council Member W. Beau Black Council Member Kirk M. Lepine Council Member Irvin Juneau Council Member Benedict Rousselle Council Member Charlie Burt Council Member Audrey Trufant-Salvant Council Member Jeff Edgecombe Council Member Nicole Williams The Prayer and Pledge of Allegiance was dispensed with. Kim M. Toups, Secretary President Cormier, Stanley Wallace, Director of Operations and Michael Jiles, Director of Public Service were present representing the Administration. The following items were deferred: 1b(1), A proclamation declaring August 10, 2017, as Capt. Mark Sucato Day in the Parish of Plaquemines. 6a2, An Ordinance by the Plaquemines Parish Council, as and on behalf of the West Bank Levee District, to appropriate new Perpetual Flood Protection Levee Floodwall Easements, new Perpetual Flood Protection Levee Floodwall and Drainage Ditch Easements, new Perpetual Drainage Ditch Easements and new Temporary Work Area Easements in certain portions of lands in Plaquemines Parish, Louisiana to construct the New Orleans to Venice NOV-NF-W-06a.2, Pointe Celeste to West Pointe a la Hache, Plaquemines Parish, Louisiana for levee, floodwall, drainage, flood, access and hurricane protection purposes; and otherwise to provide with respect thereto. 6a3, An Ordinance to amend, and as amended, readopt Section of the Plaquemines Parish Code of Ordinances relative to fees for use of Parish Government Facilities; and otherwise to provide with respect thereto. 6c, An Ordinance authorizing an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto 6d, A Resolution authorizing the Special Counsel contracted to represent the Plaquemines Parish Council to enact the authority provided to the Council by the Plaquemines Parish Charter Section 4.01(B) and commence an investigation into the failure to conduct essential services that are expected by, and are essential to, the quality of life of the constituency of this Parish, and to subpoena to testify before this body as authorized by Section 4.01(B) of the Plaquemines Parish Charter any employees who may have knowledge of any such acts; and otherwise to provide with respect thereto. 6f, An Ordinance to authorize and direct the Parish President, for and on behalf of the Plaquemines Parish Government, to enter into and execute any and all agreements necessary and proper for formal acceptance of the dedication of/and granting a servitude for a public road by way of donation from the owner of property through on and over which the present Wilson Lane located in Section 10, Township 15, South and Range 24, East in Plaquemines Parish; and otherwise to provide with respect thereto. 6h, An Ordinance authorizing and directing the Parish President to dismiss with prejudice the following matters: (1) Plaquemines Parish Government v. W. Keith Hinkley, et al, Docket No , Div. A, 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana; (2) Plaquemines Parish Government v. Emmett Buras, Daniel Scott, et al, Docket No , Div. A. 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana; (3) Plaquemines Parish Government v. Byron Williams, et al, Docket No , Div. B, 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana; and (4) Plaquemines Parish Government v. Daniel Scott Lott, Logan Lott, et al., Docket No , Div. B, 25th Judicial District Court for the Parish of Plaquemines, State of Louisiana.

8 6i, A Resolution renaming Hunters Park / Perez Park as Jesuit Bend Park; and to provide with respect thereto. 6j, An Ordinance to amend the Five Year Capital Improvements Plan, Empire Floodgate Pump Station Project; and otherwise to provide with respect thereto. 6k, An Ordinance to amend the 2017 Firefighting Fund, Operating Expenditure Budget, Fire Fighting Departments and Ambulance Department; and otherwise to provide with respect thereto. 6n, An Ordinance to amend the Plaquemines Code of Ordinances to include District 1 within the enforcement jurisdiction of the Health Department for the purpose of abating blighted vehicles. 6p, An Ordinance to amend the 2017 Public Health Fund, Operating Expenditure Budget, Health Department; and otherwise to provide with respect thereto. 6q, An Ordinance to amend the 2017 Public Health Fund, Operating Expenditure Budget, Mosquito Control Department; and otherwise to provide with respect thereto. 6r, An Ordinance to amend the 2017 General Fund, Operating Expenditure Budget, Legal Services Department; and otherwise to provide with respect thereto. 6w, An Ordinance to fund the cost overruns associated with the Buras Oyster Hatchery Project; and otherwise to provide with respect thereto. 7b, Update and presentation by District 7. 7c, Update by Administration on water compliance projects and loan application. 7d, District 1 update. 7e, District 2 update. The following items were deferred after a discussion took place on the matter: 6e, An Ordinance to amend the 2017 General Fund, Manpower Structure and Operating Expenditure Budget, Drainage-Stock/Shop Department, and to authorize an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto. 6u, An Ordinance to amend the 2017 Operational Budget to fund the cost of repair and continued maintenance of the Mississippi River Levee near and within the parameter of the Phillip s 66 Refinery; and otherwise to provide with respect thereto. The following items were withdrawn: 6a1, An Ordinance to transfer 1 mil of the Plaquemines Port, Harbor & Terminal District Millage and to create a 1 mil Recreation Millage; and otherwise to provide with respect thereto. 6g, An Ordinance to amend the 2017 Operating Expenditure Budget, various funds, various departments, various line items; and otherwise to provide with respect thereto. 7g, Discussion regarding overtime pay. Council Member Barthelemy moved to Agenda Item 1a, Executive Session. 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 Edgecombe, and on roll call all members present and voting YES, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby resolves itself into Executive Session at 3:07 p.m. for the purpose of hearing a report and recommendations and strategy advice for the management of litigation from its attorney concerning: Rebecca Espadron v. John J. Banquer, et al, 25th JDC Case No , Division "B"-Attorney William Jones; Ashley Bourdeau v. Plaquemines Parish Government, 25th JDC Case No , Division A ; Discussions regarding EMS services Non-Disclosure Agreement. (LRS 42:17(A)(10)); The Parish of Plaquemines vs. Conoco Phillips, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. HHE Energy, Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Exchange Oil & Gas Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. LLOG Exploration & Production, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Equitable Petroleum Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Linder Oil Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Riverwood Production Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Helis Oil & Gas Co., et al, 25 th JDC, No , Division B ;

9 The Parish of Plaquemines vs. Bepco, L.P., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Northcoast Oil Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Caskids Operating Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Goodrich Petroleum, Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Devon Energy Production Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Rozel Operating Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Palm Energy Offshore, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Great Southern Oil & Gas Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Hilcorp Energy, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Apache Oil Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Campbell Energy Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Total Petrochemical & Refining, et al, 25 th JDC, No , Division B -Attorneys-Carmouche, Cossich, Parisola, Taylor, Connick, Burglass & Tankersley; Midway Cattle Ranch, LLC, et al versus Plaquemines Parish Government, Case No. 2:17-cv-07468, United States District Court, Eastern District of Louisiana; and IN RE oil spill by the Oil Rig Deep Water Horizon, MDL2179, Section J, Judge Barbier, Case No. 11-CV BP Attorney Discussion. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby came out of Executive Session at 4:15 p.m. with no final or binding action taken. Council Member Barthelemy moved to Agenda Item 1b, Proclamations. Without objection, so ordered. P R O C L A M A T I O N On motion of Council Member Barthelemy, seconded by All Council Members, and on roll call all members present and voting AYes@, the following Proclamation was unanimously adopted: A Proclamation proclaiming August 29, 2017 as The 12 Year Commemoration of Hurricane Katrina Day in the Parish of Plaquemines WHEREAS, on August 29, 2005, Hurricane Katrina hit Plaquemines Parish; and WHEREAS, on Tuesday, August 29, 2017, several local churches will hold a commemorative event remembering the 12 th anniversary of Hurricane Katrina and celebrating how far our community has come since that devastating day; BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, John L. Barthelemy, and by concurrence of the Parish President, Amos Cormier, representing the Plaquemines Parish Government, that it hereby declares August 29, 2017, as The 12 Year Commemoration of Hurricane Katrina Day in the Parish of Plaquemines Given under my hand and the seal of the Parish of Plaquemines on this the 24 th day of August, s/amos Cormier Parish President s/john L. Barthelemy, Jr. Council Chairman Council Member Barthelemy moved to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. The following was reported by President Cormier: The Parish is preparing for possible effects from Hurricane Harvey; DEQ will be monitoring the air in quality in Dalcour tomorrow; On August 11, 2017, a football camp was held and he salutes Coach Meyer for a successful event; On August 18, 2017, he testified before the Mississippi River Commission regarding the Parish s mitigation credits from the CORPS and he is pleased to announce that Commissioner James will be investigating this matter;

10 On August 16, 2017, he met with Aqua Metric who will be instituting a pilot program in Belle Chasse; He stated that GNO, Inc. requested that all parishes lobby Washington, D.C. regarding the NFIP program renewal and to pull out all stops; He is willing to change the dates of the pre-council meetings to accommodate council members; He thanked Council Member Lepine for his help with cutting grass; A presentation was made regarding re-investing in the Parish; Mr. Chris Bordelon from the USDA spoke regarding the Parish s loan and grant application for funds to use on the water compliance upgrade project. They are currently waiting on the Engineering report and after that is received it will take 120 days for the Parish to be told how much money will be received and then another 10 months to a year to receive said funds; Mr. Bradford Brooks, the PROWM Superintendent, addressed the council concerning equipment which has not been used due to lack of manpower in his department; Council Member Lepine asked President Cormier what departments are getting overtime and what kind of work is being done. President Cormier responded that they are getting ready for hurricane season A recess was called at 5:54 p.m. and the meeting resumed 6:02 p.m. The discussion regarding overtime continued with President Cormier stating that sandbags are being prepared and volunteers to do the work come from the PROWM and Solid Waste Departments. Council Member Lepine asked if any Directors were earning overtime and he was told yes, Mr. Wallace was. There being no bids and advertisements Council Member Barthelemy advanced to Agenda Item 3, Beer and Liquor Licenses. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Williams, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT a special event/temporary beer and liquor permit is hereby issued to Jennifer Sanger for the YMCA s New Year s Eve Dance fundraiser, to be held on December 31, 2017 at 9:00 p.m. until 1:00 a.m. on January 1, 2018, at 116 Auditorium Drive, Buras, LA. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT a special event/temporary beer and liquor permit is hereby issued to Kim C. Benoit for the Plaquemines Parish Fair & Orange Festival, to be held at Fort Jackson in Buras, LA beginning November 27, 2017 at 8:00 a.m. (for set up) and continuing through December 4, 2017 at 5:00 p.m. (to tear down). The actual dates of the festival are December 1, 2017, December 2, 2017, and December 3, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT certified copies of this Resolution be forwarded to Sheriff Gerald A. Turlich, Jr., and the Plaquemines Parish Health Department as notice of approval of application for permit. 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. Council Member Barthelemy moved to Agenda Item 4, Building Permits. Without objection, so ordered. Items 4a(1) through 4a(8) were taken en globo: R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Burt who was

11 ABSENT and Council Member Black who ABSTAINED, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following applications for construction permit in the Parish of Plaquemines are hereby approved: Forza Operating, LLC, Application No , dated May 12, 2017, plug and abandon S.L Well No. 1 and remove existing 4-inch flowline and all other structures, Northeast of Bakers Bay area; Shell Pipeline Company, Application No , dated July 28, 2017, install concrete mats over exposed pipeline, Main Pass Area, Block 80; Shell Pipeline Company, Application No , dated July 31, 2017, lower the Delta 16-inch Alliance pipeline, Off West Ravenna Road, Myrtle Grove; Eustis Engineering, Application No , dated August 1, 2017, drill one soil boring and perform two cone penetration tests for foundation repairs to the existing Belle Chasse animal shelter, 479 F. Edward Hebert Blvd., Belle Chasse; Crimson Gulf, LLC, Application No , dated August 3, 2017, wheel-wash, install board mats, repair caisson at seven locations along an existing 10-inch pipeline and replace portion of existing pipeline, Quarantine Bay & Main Pass Area; Crimson Gulf, LLC, Application No , dated August 9, 2017, anomaly digs along an existing 12-inch pipeline for repairs, Sunrise Area; Hilcorp Energy Company, Application No , dated August 10, 2017, install 3-inch flowline, Lake Grande Ecaille Area; Helis Oil & Gas Company, L.L.C., Application No , dated August 17, 2017, site clearance operations for the plug and abandonment of SL 195QQ Well No. 82, removal of other structures and abandon flowlines in place, North Black Bay Field. 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. Items 4b through 4e were taken en globo: R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Trufant-Salvant, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Paul Barrois for the placement of a third trailer residence on property located in an A-2 (Rural and Agricultural) Zoning District at Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated June 29, WHEREAS, Paul Barrois applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated June 29, 2017) for a permit for the placement of a third trailer residence on property located at Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Paul Barrois for the placement of a third trailer residence on property located in an A-2 (Rural and Agricultural) Zoning District at Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated June 29, 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 Barthelemy, seconded by Council Member Trufant-Salvant, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution approving the trailer park permit to Frank Daigle for the Final Approval for one (1) additional trailer park space for an existing trailer park (Shady Oaks Trailer Park) located in a MH (Mobile Home) Zoning District on Shady Oaks

12 Lane, Belle Chasse, Louisiana, all in accordance with Application No , dated May 3, WHEREAS, Frank Daigle applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated May 3, 2017) for the Final Approval for one (1) additional trailer park space for an existing trailer park (Shady Oaks Trailer Park) located on Shady Oaks Lane, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the Final Approval permit to Frank Daigle for one (1) additional trailer park space for an existing trailer park (Shady Oaks Trailer Park) located in MH (Mobile Home) Zoning District on Shady Oaks Lane, Belle Chasse, Louisiana, all in accordance with Application No , dated May 3, 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 U L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Trufant-Salvant, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Katie Jones to install a replacement trailer on property located at 175 East Bellevue Lane, Port Sulphur, Louisiana, all in accordance with Application No , dated August 8, WHEREAS, Katie Jones applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated August 8, 2017) for a permit to install a replacement trailer on property located at 175 East Bellevue Lane, Port Sulphur, Louisiana; and WHEREAS, this property is located in a R-1C Zoning District which does not permit mobile homes; and WHEREAS, Section VII, Subsection 6 of Ordinance No. 142, the Plaquemines Parish Zoning Ordinance, as amended, gives this Council the authority to grant permission for replacement trailers in a residential zoning district; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it herby approves the issuance of a special permit to Katie Jones to install a replacement trailer on property located at 175 East Bellevue Lane, Port Sulphur, Louisiana, all in accordance with Application No , dated August 8, 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 U L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Trufant-Salvant, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution approving the issuance of a special permit to Doree Henry to install a replacement trailer on property located at 118 Willow Lane, Port Sulphur, Louisiana, all in accordance with Application No , dated August 21, 2017.

13 WHEREAS, Doree Henry applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated August 21, 2017) for a permit to install a replacement trailer on property located at 118 Willow Lane, Port Sulphur, Louisiana; and WHEREAS, this property is located in a R-1C Zoning District which does not permit mobile homes; and WHEREAS, Section VII, Subsection 6 of Ordinance No. 142, the Plaquemines Parish Zoning Ordinance, as amended, gives this Council the authority to grant permission for replacement trailers in a residential zoning district; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to Doree Henry to install a replacement trailer on property located at 118 Willow Lane, Port Sulphur, Louisiana, all in accordance with Application No , dated August 21, 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. Council Member Barthelemy moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. An Ordinance to amend and as amended, re-adopt Chapter 5, Article III of the Plaquemines Parish Code of Ordinance, Dogs and Other Animals; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 2. A Resolution to rescind, annul and set aside Resolution No assigning office space in Building 100 to the Library Administration Department and Buildings Department; assigning office space to the Library Administration Department in Building 203, assigning office space to the Buildings Department in Building 600; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 3. A Resolution assigning office space in the Belle Chasse Government Complex on F. Edward Hebert Blvd, Building 203, Belle Chasse, Louisiana, to the Water Department; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 4. A Resolution providing for an exemption from paying the ferry toll for all commissioned officers of the Plaquemines Parish Sheriff s Office (PPSO); and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 5. A Resolution authorizing the Plaquemines Parish Government, represented by the Parish President, to do all things necessary and proper to negotiate, perfect, and execute a Cooperative Endeavor Agreement with the Plaquemines Parish Assessor s Office for the cost-sharing of professional services for the collection of data and the valuation of certain oil and gas personal property located in Plaquemines Parish for the 2018 ad valorem tax year; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 6. An Ordinance to amend the 2017 Operating Expenditure Budget, various funds, various departments, various line items; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 7. An Ordinance requesting funding to inspect the Civil Service Department assigned offices 211, 214, 215, 217, and testing room at the Port Sulphur Government Building for conducting an Indoor Air Quality (IAQ) Assessment, including airborne mold spore sampling and a limited visual inspection for mold due to water leaking through the walls and onto the carpet since

14 Hurricane Isaac; and otherwise to provide with respect thereto. BARTHELEMY COUNCIL MEMBER 8. An Ordinance to amend the 2017 Manpower Structure and Operating Budget; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 9. An Ordinance to approve the amended Pay Plan and Classification Schedule adopted by the Civil Service Commission on August 3, 2017 creating the Classification of Project Manager, and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 10. An Ordinance authorizing and directing the Council Chairman, on behalf of the entire Council, to sign all invoices received by the Council Secretary s Office; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 11. An Ordinance to re-establish the Department of Economic Development and amend the 2017 General Fund, Manpower Structure and Operating Expenditure Budget, Economic Development/Tourism Department; and to authorize an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto. COUNCIL MEMBER BURT 12. An Ordinance to amend the 2017 Operating Revenue Budget, various funds, various departments, various line items; and otherwise to provide with respect thereto. COUNCIL MEMBER WILLIAMS 13. An Ordinance to amend the Five Year Capital Improvements Plan, Regulatory Upgrades/Capacity Increase BC WTP Project and otherwise to provide with respect thereto. COUNCIL MEMBER WILLIAMS 14. An Ordinance to amend the 2017 Operating Revenue Budget, various funds, various departments, various line items; and otherwise to provide with respect thereto. COUNCIL MEMBER WILLIAMS 15. An Ordinance authorizing an emergency exception to the hiring freeze currently enacted on all vacant positions of Plaquemines Parish Government; and otherwise to provide with respect thereto. COUNCIL MEMBER WILLIAMS 16. An Ordinance to amend the Five Year Capital Improvements Plan by appropriating $6,800 to the ATV Off Road Park-South Plaquemines Project; and otherwise to provide with respect thereto. COUNCIL MEMBER WILLIAMS Council Member Barthelemy moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. Council Member Rousselle offered a substitute to 6b: R E S O L U T I O N NO On motion of Council Member Rousselle, seconded by Council Member Burt, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution authorizing the Parish President to negotiate and enter into an agreement with Mercury Public Affairs to provide consulting, advisory, and lobbying services regarding Government representation at the Federal level; and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Parish Government has need for representation and lobbying on matters at the Federal Government level; and WHEREAS, Mercury Public Affairs has vast experience with the current U.S. Presidential Administration and expertise in federal priorities such as the National Flood Insurance Program,

15 FEMA PWs, hurricane and flood protection issues involving the Corps of Engineers, as well as, other infrastructure projects such as the Peters Road Extension and the Bridge and Tunnel Replacement Project; and WHEREAS, Mercury Public Affairs can provide lobbying services for both the Parish Government and the Port; and WHEREAS, it would be in the best interest of the Parish and the Port to retain the services of Mercury Public Affairs; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Parish President negotiate and enter into an agreement with Mercury Public Affairs to provide consulting, advisory, and lobbying services regarding Government representation at the Federal level. 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 Lepine who moved its adoption: An Ordinance to terminate the State of Emergency or Disaster Act declared by the Plaquemines Parish President, Amos Cormier, in accordance with Louisiana Revised Statute 29:727, et., seq.; and to sign any and all documents that are necessary in connection therewith. WHEREAS, the Plaquemines Parish President, Amos Cormier, under the provisions of the Louisiana Homeland Security and Emergency Assistance and Disaster Act (Louisiana Revised Statute 29:727, et., seq.) has declared a State of Emergency due to effects of Tropical Storm Cindy; and WHEREAS, the threat of danger has been adequately dealt with to the extent that emergency conditions no longer exist in Plaquemines Parish and the recovery process should continue under normal operations of law and government; and WHEREAS, it is a consensus of the majority of the members of the Plaquemines Parish Council, the Legislative Body of Plaquemines Parish, that the State of Emergency no longer exists for Plaquemines Parish; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 Pursuant to its authority under the Louisiana Homeland Security and Emergency Assistance and Disaster Act, Louisiana Revised Statute 29:727, et., seq., that it hereby terminates the State of Emergency signed by the Plaquemines Parish President. The Plaquemines Parish Council further declares officially that pursuant to its authority under Louisiana Revised Statute 29:727(D) that it hereby shall file a certified copy of this Ordinance with the Office of Emergency Preparedness and the Office of the Clerk of Court. 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. Council Member Rousselle seconded the motion to adopt the Ordinance.

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

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. 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

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 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

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. 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

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. 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

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

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY AGENDA FOR THE APRIL 28, 2011 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call, Prayer and Pledge

More information

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

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

More information

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

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

More information

Kim M. Toups Secretary. Council Member 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

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

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, 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

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

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

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. 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. Council Member Jeff Edgecombe Council Member Nicole Williams

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

More information

IBERVILLE PARISH COUNCIL MINUTES 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

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, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Kim M. Toups, Secretary

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

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

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

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

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

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, 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

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

CITY OF PORT ARANSAS, TEXAS AGENDA

CITY OF PORT ARANSAS, TEXAS AGENDA CITY OF PORT ARANSAS, TEXAS AGENDA CITY COUNCIL SPECIAL MEETING Monday, November 6, 2017 @ 5:00 pm Port Aransas City Hall, 710 W. Avenue A Port Aransas, Texas 78373 Notice is hereby given that the Port

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

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

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

More information

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

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

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

More information

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

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

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

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

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

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

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

More information

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, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 The Regular Session of the City Council of the City of The Colony, Texas, was called to order at 6:33 p.m. on the 17 th day of October,

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

GRAVITY DRAINAGE DISTRICT NO.EIGHT

GRAVITY DRAINAGE DISTRICT NO.EIGHT GRAVITY DRAINAGE DISTRICT NO.EIGHT OF WARD ONE, CALCASIEU PARISH 2841 Goos Road MINUTES Lake Charles, LA 70611 REGULAR BOARD MEETING 6:00 P M, Monday, July 10, 2017 The Board of Commissioners of Gravity

More information

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

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

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

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

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

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

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

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

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

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

BOARD OF COMMISSIONERS MEETING MINUTES. October 1, 2018

BOARD OF COMMISSIONERS MEETING MINUTES. October 1, 2018 BOARD OF COMMISSIONERS MEETING MINUTES October 1, 2018 The regular meeting and public hearing of the Board of Commissioners of the Township of Upper St. Clair, duly advertised and posted in accordance

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

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

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

CRS Report for Congress

CRS Report for Congress Order Code RL32678 CRS Report for Congress Received through the CRS Web Louisiana Emergency Management and Homeland Security Authorities Summarized Updated September 2, 2005 Keith Bea Specialist in American

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

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

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

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine

More information

The Board of Commissioners for the Pontchartrain Levee District met at its office on

The Board of Commissioners for the Pontchartrain Levee District met at its office on The Board of Commissioners for the Pontchartrain Levee District met at its office on Tuesday, January 17, 2017, pursuant to due notice given to each member in due time, form and manner as follows: January

More information

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL SEPTEMBER 26, :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: None. PERSONS TO ADDRESS THE COUNCIL: 1. Ms. Janet Faulk, Executive

More information

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation} Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, 2010 8:30 AM {MeetingLocation} I. Employee Awards II. III. IV. Public Information Update County Administrator s Update Public

More information

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

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

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

More information

Commissioner E. Ray Mayo gave the invocation.

Commissioner E. Ray Mayo gave the invocation. NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in a recessed session on Wednesday, May 31, 2017 at 12:43 p.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex,

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,

More information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,

More information

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014 2013 Community Development Block Grant Public Hearing Minutes May 22, 2014 CDBG Public Hearing Mr. Farley called the Public Hearing to order at 5:30pm. Mr. Jarrett explained that the purpose of the Public

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

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT March 20, 2012 The City Council of the City of Fort Morgan, Colorado, met this day in the Council Chambers of City Hall. The Honorable Mayor Terry L. McAlister called the regular meeting to order at 6:00

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

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

MINUTES City of Dickinson CITY COUNCIL MEETING

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

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.

More information

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday,, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS PRESENT: Mayor Shannon Hart Councilperson Mack Bryant Councilperson Virginia Hollings Councilperson

More information

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag.

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES: A moment of silence was held

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

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

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

More information

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. 15 BOISE, IDAHO Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: minutes from the December 11, 2007, Boise City

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

Columbia County Board of County Commissioners. October 03, 2013

Columbia County Board of County Commissioners. October 03, 2013 Columbia County Board of County Commissioners Minutes of October 03, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

BOOK 21 PAGE 393. REGULAR MEETING OF THE BOARD, August 4, 2009

BOOK 21 PAGE 393. REGULAR MEETING OF THE BOARD, August 4, 2009 BOOK 21 PAGE 393 REGULAR MEETING OF THE BOARD, ust 4, 2009 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chbers at 600 S. Commerce Ave., Sebring, Florida, with the following

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

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 Items 1.01 & 1.02 - The meeting was called to order by Fran Bayhi- Martinez, President, followed by the invocation led by Monica Wertz and

More information

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council. 281 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JULY 6, 2004 AT 7:00 P.M. The meeting of the Board of County

More information

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES PUBLIC COMMENTS Prior to the meeting, Debbie Johnson shared information regarding the Smith-Trahern Mansion. CALL TO ORDER The regular session

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information