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

Size: px
Start display at page:

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

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 Percy Griffin Community Center, Highway 15, Davant, Louisiana, on Thursday, February 25, 2016, at 1:00 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 Kim M. Toups Secretary ABSENT: Council Member Jeff Edgecombe Council Member Nicole Williams The Prayer was led by Rev. Michael Jiles and the Pledge by Council Member Burt. There being no Executive Session, Council Member Black moved to Agenda Item 3, Status Report by Executive Port Director. Without objection, so ordered. The following items were reported: General Sanders, John Pennison, Council Members Barthelemy and Trufant-Salvant, as well as Rep. Chris Leopold met with the Secretary of the Department of Transportation last week and discussed the Port s future vision and plan; BAPTISTE COLLETTE Reached out to PABI, GNO and LED to assist in going after business for the Baptiste Collette and Venice Ports; Members of the Port Administration have been meeting with Trident, along with potential clients; and Council Members Barthelemy, Black and Burt will be attending the Port Association National Conference next Thursday. There being no bids and advertisements or Introduction of Ordinances and Resolutions, Council Member Black moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. There were no items listed under 6a, Ordinances and Public Hearings pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. Council Member Burt deferred Agenda Item 6b, A Resolution authorizing Maynard Sandy Sanders, as Executive Director of the Plaquemines Port Harbor & Terminal District, to contract for Professional Services between the Plaquemines Port Harbor & Terminal District and the law firm of Dwyer, Cambre & Suffern; and otherwise to provide with respect thereto. There being no New Business, Council Member Black 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 Black and on roll call all members present and voting YES, except Council Members Edgecombe and Williams 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 February 11, 2016, meeting as recorded by the Secretary of this There being no further business to come before this Council, on motion of Barthelemy, seconded by Council Member Black, and on roll call all members present and voting Yes, except Council Member Edgecombe and Williams who were Absent, the meeting adjourned at 1:10 p.m.

2 Chairman Secretary

3 Minutes of a meeting of the Plaquemines Parish Council, held in the Plaquemines Parish Percy Griffin Community Center, Highway 15, Davant, Louisiana, on Thursday, February 25, 2016, at 1:11 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Kirk M. Lepine-Chairman Council Member John L. Barthelemy, Jr. Council Member W. Beau Black Council Member Irvin Juneau Council Member Benedict Rousselle Council Member Charlie Burt Council Member Audrey Trufant-Salvant Kim M. Toups, Secretary ABSENT: Council Member Jeff Edgecombe Council Member Nicole Williams 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. Council Member Lepine moved to Agenda Item 6m. Without objections, so ordered. Council Member Barthelemy offered the ordinances with changes: ORDINANCE NO. 16- The following Ordinance was offered by Council Member Barthelemy who moved its adoption: An Ordinance to amend the 2016 General Fund, Operating Expenditure Budget, Maintenance Department, Davant Percy Griffin Center; and otherwise to provide with respect thereto. WHEREAS, after a review of the 2016 Operational Budget, an amendment is necessary for the Maintenance Department to construct handicap ramps at the Davant Percy Griffin Center; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2016 General Fund, Operating Expenditure Budget, Maintenance Department, Davant Percy Griffin Center is amended by transferring $1,000 from the Resurface/Striping-Hwy 15 Project as follows: Fund: 001 General Fund Dept/Div: Davant Percy Griffin Center ORDINANCE NO The following Ordinance was offered by Council Member Barthelemy who moved its adoption: An Ordinance to amend the 2016 General Fund, Operating Expenditure Budget, Maintenance Department, Davant Percy Griffin Center; and otherwise to provide with respect thereto. WHEREAS, after a review of the 2016 Operational Budget, an amendment is necessary for the Maintenance Department to construct handicap ramps at the Davant Percy Griffin Center; Object Description Inc/Dec Amendment Materials General Inc 1,000

4 BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2016 General Fund, Operating Expenditure Budget, Maintenance Department, Davant Percy Griffin Center is amended by transferring $10,000 from the Resurface/Striping-Hwy 15 Project as follows: Fund: 001 General Fund Dept/Div: Davant Percy Griffin Center Object Description Inc/Dec Amendment Materials General Inc 10,000 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 WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Lepine seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt and Audrey Trufant-Salvant NAYS: None ABSENT: Council Members Jeff Edgecombe and Nicole Williams PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 25 th day of February, Council Member Lepine asked for deferrals and withdrawals: Agenda Item 6b, A Resolution to appoint a representative for District 2 to the Plaquemines Parish Zoning & Planning-Development Board; and otherwise to provide with respect thereto was deferred by Council Member Black. Agenda Item 6c, An Ordinance to amend the Five Year Capital Improvements Plan for the EOC/ Safe Room Project and the 2016 Operating Expenditure Budget, Homeland Sec/ Emergency Preparedness Department, line item employee expense training; and otherwise to provide with respect thereto and Agenda Item 6j, An Ordinance to amend the Five Year Capital Improvements Plan for the NOV Drainage Canal Relocation Project; and otherwise to provide with respect thereto were deferred by Council Member Lepine. Agenda Item 6a(1), An Ordinance to amend and, as amended, readopt Section VI, Paragraph M, sub-paragraphs 1 and 2 of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, which was not recommended by the Plaquemines Parish Development Board, in its advisory capacity, in Resolution No , dated November 17, 2015, according to its minutes of meeting held on November 17, 2015, with reference to application No , dated September 25, 2015, Agenda Item 6f, A Resolution denying proposed Text Amendment Application No , dated September 25, 2015, as recommended by the Plaquemines Parish Development Board by it Resolution No , dated November 17, 2015 and Agenda Item 6o, A Resolution authorizing the Parish President, Amos J. Cormier, Jr. or his designee; to prepare and advertise for Request for Proposals from companies to perform the services of cleaning, sweeping, maintenance, removal, hauling and disposal of all debris in ditches located Parish wide; and otherwise to provide with respect thereto were deferred by Council Member Burt.

5 Council Member Lepine temporarily passed over Agenda Item 1a, Executive Session. Without objection, so ordered. There being no Proclamations under Agenda Item 1b, Council Member Lepine moved to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. The following was reported: Last week when Vice-President Biden visited New Orleans, President Cormier met with him and had a very lengthy conversation; The Administration met with Col. Hansen from the Corps of Engineers regarding the dredging of Southwest Pass; President Obama proposed a funding cut for the Gulf of Mexico Energy Security Act in 2017 which will affect the funding for the State Master Plan for Coastal Restoration; He thanked Mr. John Pennison for the $ donation for the funding of filming the Port and Council meetings; At the last meeting there was a report about Parish vehicles just being parked somewhere; however, they were Severn Trent vehicles for employees doing work in the area; A Civil Service meeting was held this week and President Cormier address the commission regarding possible options to deal with the budget crisis. The options are follows: 1) To eliminate the employees in the DROP program; however, this could lead to lawsuits; 2) Lay-offs based on employee evaluations; 3) Reduce the work week to 4 days; 4) Furlough for up to 240 per year. The President stressed that nothing is set in stone; Council Member Black asked the Administration if the promotion of Patrick Harvey had to come before the Council in an ordinance for an exception of the hiring freeze. Attorney Shane Landry stated it would not hurt and Council Member Black asked him to prepare the ordinance; Council Member Rousselle asked if Civil Service approved the promotion and raise even though there is a hiring freeze. President Cormier stated that Civil Service had nothing negative to say about the issue; Council Member Rousselle asked the Administration if they had a timeline in place regarding action on salary changes. He was informed by the President that Civil Service had to address its rules. Council Member Black expressed his wish that Civil Service should to avoid changes to its rules and employee evaluation based lay-offs as a means of dealing with the financial crisis. He does not want the salary changes or a change in work hours to be a punishment to the employees who work hard and do a good job. Council Member Rousselle stated it will be mid-year very soon and it s time to put a plan in place; Council Member Trufant-Salvant said the Administration shouldn t be having meetings regarding this issue without the The President said he would meet with any of the Council Member at any time about this. Council Member Juneau stated that Civil Service has the Council s hands tied regarding salary cuts/lay-offs and they need work with the Council Member Rousselle said Civil Service is part of the Government but leadership needs to rise and Administration needs to take the lead. Council Lepine moved to Agenda Item 7c, Discussion regarding the Public Defender s Office. Without objection, so ordered. Employees from the Public Defender s Plaquemines Office and the head of the State Office, as well as Judge Kevin Conner addressed the Council regarding the office s funding. The Plaquemines office receives funds from 25 th JDC traffic ticket fines and court costs, as well as, some funding from the state. The office was going to close on March 1st; however, the state is giving them $30,000. This amount will only keep them open thru March 31, Approximately $26,000 is needed per month to maintain the office with only the bare minimum. The state has cut their funding and in the new fiscal year which begins July 1, 2016 there will be even deeper cuts.

6 Judge Connor addressed the Council next. He explained that up until a few years ago the Council did give some funding to the PDO. He understands the predicament the Parish is in financially but he asks that if there is any possible way for the Council to give some funding, to please do so. He wants to keep Plaquemines Parish a safe community. Options for legal representation for indigent persons arrested were discussed but there are conflicts of interest, constitutional issues and supervisory issues to be considered. Also discussed were possible funding sources through the new sales taxes proposed by the Governor. Council Member Lepine reverted back to Agenda Item 1a, Executive Session. objection, so ordered. Without R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Juneau, and on roll call all members present and voting AYes@, except Council Members Edgecombe and Williams who were Absent, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby resolves itself into Executive Session at 2:19 p.m. for the purpose of hearing a report and recommendations and strategy advice for the management of litigation from its attorney concerning Arceneaux v. Louisiana, 25 th JDC Case No , Division A -Attorney Shane Landry; it being the sense of the Plaquemines Parish Council and its attorney that hearing said reports, recommendations, and advice in open session would have a detrimental effect on the Plaquemines Parish Council=s bargaining and litigating position. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby came out of Executive Session at 2:39 p.m. with no final or binding action taken. There being nothing under Agenda Items 2, Bids and Advertisements and 3, Beer and Liquor Licenses, Council Member Lepine moved to Agenda Item 4, Building Permits. Without objection, so ordered. Agenda Items 4a(1), 4a(5) and 4a(6) 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 Lepine, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, 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: Eustis Engineering, Application No , dated , to drill 8 soil borings, Belle Chasse Area & Braithwaite Area; Alfortish Contractors, LLC, Application No , dated , to install pilings against existing bulkhead and rip rap, 186 Perino Road, Sunrise (Empire); CCI Port Nickel, LLC, Application No , dated , for dock repair/rehabilitation to existing dock by installation of 5 new breasting structures, two 72 inch mooring dolphin monopoles, two 54 inch piles and one cell fender. Dry bulk commodities will be stored on existing cement slap, 3607 English Turn Road, Braithwaite. R E S O L U T I O N NO On motion of Council Member Trufant-Salvant, seconded by Council Member Lepine, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following application for construction permit in the Parish of Plaquemines is hereby approved: Oren Breaux, Application No , dated , to install boat shed, 117 Wilkinson Lane. Agenda Items 4a(3) and 4a(4) were taken en globo: R E S O L U T I O N NO

7 On motion of Council Member Lepine, seconded by Council Member Burt, and on roll call all members present and voting YES, except Council Member Black who ABSTAINED and Council Members Edgecombe and Williams, 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 New Orleans, LLC, Application No , dated , to install 4 inch pipeline, Breton Sound Area, Block 45; Chevron Chemical Company, Application No , dated , for installation of spread footing foundations, Oronite Plant, Belle Chasse. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Black, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Anthony Danos for the operation of an existing trailer park (Danos Rentals, LLC) located in an A-2 (Rural or Agricultural) Zoning District on R.P. Lane, Triumph Louisiana, all in accordance with Application No.TP , dated February 18, WHEREAS, Anthony Danos, applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated January 28, 2016) for the renewal of a trailer park permit for the operation of an existing trailer park (Danos Rentals, LLC) located on R.P. Lane, Triumph, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a trailer park permit to Anthony Danos for the operation of an existing trailer park (Danos Rentals, LLC) located in A-2 (Rural or Agricultural) Zoning District on R.P. Lane, Triumph, Louisiana, all in accordance with Application No , dated January 28, 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 R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Black, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Gary Falcon for the operation of an existing trailer park (Falcon Crest Trailer Park #1) located in an a A-2 (Rural or Agricultural) Zoning District on Adams Loop, Empire, Louisiana all in accordance with Application No , dated January 28, WHEREAS, to Gary Falcon applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application , dated January 28, 2016) for the renewal of a trailer park permit for the operation of an existing trailer park (Falcon Crest Trailer Park #1) located on Adams Loop, Empire, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a trailer park permit to Gary Falcon for the operation of an existing trailer park (Falcon Crest Trailer Park #1) located in an A-2 (Rural or Agricultural) Zoning District on Adams Loop, Empire, Louisiana, all in accordance with Application No , dated January 28, this Resolution and that Parish employees and officials are authorized to carry out the purposes

8 of this Resolution, both without further reading and approval by the Plaquemines Parish R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Black, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Gary Falcon for the operation of an existing trailer park (Falcon Crest Trailer Park #2) located in an a A-2 (Rural or Agricultural) Zoning District on Falcon Crest Lane, Triumph, Louisiana all in accordance with Application No , dated January 28, WHEREAS, to Gary Falcon applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated January 28, 2016) for the renewal of a trailer park permit for the operation of an existing trailer park (Falcon Crest Trailer Park #2) located on Falcon Crest Lane, Triumph, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a trailer park permit to Gary Falcon for the operation of an existing trailer park (Falcon Crest Trailer Park #2) located in an A-2 (Rural or Agricultural) Zoning District on Falcon Crest Lane, Triumph, Louisiana, all in accordance with Application No , dated January 28, 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 R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Black, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Carol Turner for the operation of an existing trailer park (C & H Mobile Home Park) located in an A-2 (Rural or Agricultural) Zoning District on Highway 23, Port Sulphur, Louisiana, all in accordance with Application No , dated February 1, WHEREAS, Carol Turner applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated February 1, 2016) for the renewal of a trailer park permit for the operation of an existing trailer park (C & H Mobile Home Park) located on Highway 23, Port Sulphur, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a trailer park permit to Carol Turner for the operation of an existing trailer park (C & H Mobile Home Park) located in A-2 (Rural or Agricultural) Zoning District on Highway 23, Port Sulphur, Louisiana, all in accordance with Application No , dated February 1, 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 R E S O L U T I O N NO

9 On motion of Council Member Lepine, seconded by Council Member Black, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Thomas Gorman, for the operation of an existing trailer park, (Southern Oaks Mobile Home Community, Inc.) located in a MH (Mobile Home) Zoning District on East Third Street, Belle Chasse, Louisiana, all in accordance with Application No , dated February 5, WHEREAS, Thomas Gorman applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated February 5, 2016) for the renewal of a trailer park permit for the operation of an existing trailer park (Southern Oaks Mobile Home Community, Inc.) located on East Third Street, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a trailer park (renewal) permit to Thomas Gorman for the operation of an existing trailer park (Southern Oaks Mobile Home Community, Inc.) located in a MH (Mobile Home) Zoning District on East Third Street. Belle Chasse, Louisiana, all in accordance with Application No , dated February 5, 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 R E S O L U T I O N NO On motion of Council Member Trufant-Salvant, seconded by Council Member Lepine, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams who were ABSENT, the following Resolution was adopted: A Resolution approving the issuance of a special permit to David & Lisa Guillot for the construction of a new residence on property located in a FP (Flood Plain) Zoning District at 292 West Kass Lane, Lake Hermitage, Louisiana, all in accordance with Application No , dated January 4, WHEREAS, David & Lisa Guillot applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated January 4, 2016) for a permit to construct a new residence on property located at 292 West Kass Lane, Lake Hermitage, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special permit to David & Lisa Guillot for the construction of a new residence on property located in a FP (Flood Plain) Zoning District at 292 West Kass Lane, Lake Hermitage, Louisiana, all in accordance with Application No , dated January 4, 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 Member Lepine moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. 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 BARTHELEMY

10 2. A Resolution to appoint a representative for District 2 to the Plaquemines Parish Zoning & Planning-Development Board; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 3. An Ordinance to amend the Five Year Capital Improvements Plan, Emergency Generator-Government Complex Administration Building Project and the Road Repairs- Mildred Street Project; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 4. An Ordinance amending and as amended readopting various sections of the Plaquemines Parish Code of Ordinances Chapter 11, Garbage and Trash, Article I; and otherwise to provide with respect thereto. COUNCIL MEMBER JUNEAU 5. A Resolution authorizing the Parish President, Amos Cormier, Jr. to renew, amend, and extend the current Contract of Employment with Courtland A. Crouchet, Sr. CPA, LLC Acadian Professional Services, LLC (Sales Tax Collection) through December 31, 2017, with additional two (2)-year options to renew thereafter. COUNCIL MEMBER LEPINE 6. A Resolution authorizing the Parish President, Amos Cormier, Jr. to renew, amend, and extend the current Contract of Employment with Gary W. Lambert, DBA Gary W. Lambert and Company (Sales Tax Collection) through December 31, 2017, with additional two (2)-year options to renew thereafter; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 7. A Resolution urging Plaquemines Parish s Congressional delegation to support the Parish s position to protect the federal funding of the Louisiana Comprehensive Master Plan for a Sustainable Coast (Master Plan) from funds received from the Gulf of Mexico Energy Security Act (GOMESA); and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 8. An Ordinance to amend the Five Year Capital Improvements Plan, Waterline- Russell Drive to Booster Station Project and the Upgrade-Belle Chasse Water Plant Project; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSELLE 9. A Resolution authorizing the Parish President or his designee to accept the donation of a 1922 Fire Engine/Pumper for the Belle Chasse Volunteer Fire Department; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 10. An Ordinance to amend Ordinance No , and as amended, re-adopt Section of the Code of Ordinances, entitled Fees For Use Of Parish Government Facilities ; and otherwise to provide with respect thereto. COUNCIL MEMBER TRUFANT-SALVANT Council Member Lepine 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 Barthelemy who moved its adoption: An Ordinance approving the assignment by Clayton Williams Energy, Inc., as assignor, to DW Wapiti Investments I, LLC, as assignee, covering (Parish Tract 08-1) and (Parish Tract 10-2); to authorize the Parish President to execute and authorize the consent to the assignment; and otherwise to provide with respect thereto. WHEREAS, by that oil, gas and mineral lease dated June 26, 2008, identified as Parish Tract 08-1, the Plaquemines Parish Government, as Lessor, leased to Clayton Williams Energy, Inc., as Lessee, property comprising approximately Acres, more or less, located in Sections 8 & 17, T19S, R18E, Coquille Bay Field, Grand Prairie Levee District, Plaquemines Parish, Louisiana, as approved by Ordinance No , adopted June 26, 2008; approved by the State of Louisiana on October 8, 2008; and, recorded in the conveyance records of Plaquemines Parish in COB 1195, folio 828, on December 10, 2008; and

11 WHEREAS, Parish Tract 08-1 was amended by Plaquemines Parish Government to extend the primary term of that oil, gas and mineral lease to Clayton Williams Energy, Inc. for one additional year, as approved by Ordinance No , April 28, 2011, and recorded in COB 1249, folio 664 on June 28, 2011; and WHEREAS, by that oil, gas and mineral lease dated June 24, 2010, identified as Parish Tract 10-2, the Plaquemines Parish Government, as Lessor, leased to Clayton Williams Energy, Inc., as Lessee, property comprising approximately Acres, more or less, located in Sections 8 & 17, T19S, R18E, Coquille Bay Field, Grand Prairie Levee District, Plaquemines Parish, Louisiana, as approved by Ordinance No , adopted June 24, 2010; approved by the State of Louisiana on August 11, 2010; and, recorded in the conveyance records of Plaquemines Parish in COB 1230, folio 697, on September 2, 2010; and WHEREAS, through Ordinance Nos and , approved on May 26, 2011, the Parish Council approved the partial assignment of oil and gas leases (Parish Tract 08-1) and (Parish Tract 10-2); with a reservation of overriding royalty interest and various undivided working interests by Clayton Williams Energy, Inc. unto B & L Exploration, L.L.C., a Louisiana Limited Liability Corporation; Diverse 2007 Exploration L. P, a Texas Corporation; Park Resources #1, LLC, a Louisiana Limited Liability Corporation; Pruet Offshore Company, a Mississippi Corporation; David R. Wood and Becky Sue Martin Wood, husband and wife; GG Oil & Gas I, LLC, a Texas Corporation; KC Whittemore; as Assignees; covering property located in Sections 8 & 17, T19S, R18E, Coquille Bay Field, Grand Prairie Levee District, Plaquemines Parish, Louisiana, all as more fully found recorded in COB 1253, folio 001, August 15, 2011, records of Plaquemines Parish, Louisiana, as follows: Assignees B & L Exploration, L.L.C., One Galleria Blvd. Suite 902, Metairie, LA Diverse 2007 Expl. L.P McKinney, Suite 520, Houston, TX Working Interest Amount Assigned of 8/8ths (15.00% of 8/8ths) of 8/8ths (5.00% of 8/8ths) Park Resources #1 LLC, 3421 N. Causeway Blvd. #802, Metairie, LA of 8/8ths (25.00% of 8/8ths) Pruet Offshore Co., 1515 Mission Springs, Katy, TX GG Oil & Gas I, LLC 9525 Katy Freeway, Suite 142, Houston, TX Assignees KC Whittemore, Emerald Terrace Way, Spring, TX David R. & Becky Sue Wood, 4526 Warwick Dr., Sugar Land, TX of 8/8ths (10.00% of 8/8ths) of 8/8ths (20.00% of 8/8ths) Working Interest Amount Assigned of 8/8ths (1.00% of 8/8ths) of 8/8ths (0.25% of 8/8ths) Total interest being conveyed:.7625 of 8/8ths (76.25% of 8/8ths) Assignor is reserving and excluding from this conveyance a twenty-three and seventy-five hundredths of eight-eighths (23.75% of 8/8ths) working interest in the leases and the overriding royalty interests identified therein; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 It hereby approves of the assignment of all of assignor s interest by Clayton Williams Energy, Inc., as assignor, to DW Wapiti Investments I, LLC, as assignee, in and to (Parish Tract 08-1) and (Parish Tract 10-2), covering Parish - owned properties located in Sections 8 and 17, Township 19 South, Range 18 East, Coquille Bay Field, Grand Prairie Levee District, Plaquemines Parish, Louisiana. SECTION 2

12 This approval is expressly granted and accepted subject to certain conditions in the absence of which conditions approval of said instrument would not have been given, as follows: 1) That all terms and conditions of the basic leases will be fulfilled, including but not limited to the full payment of rentals and royalties, regardless of the division of leasehold interests resulting from these instruments; 2) That failure to comply with the terms and conditions of the basic leases by the original lessee, or by any assignee, sublessor or sublessee, prior or subsequent hereto, shall not be deemed waived by the approval of said instrument by the Parish Council, for the Parish Government does not recognize said instrument as creating a novation, as regards any right or interests of the Parish Government. 3) That in the event ownership of the basic mineral leases become vested in two or more lessees or assignees responsible to the Plaquemines Parish Government, as lessor, for compliance with indivisible obligations to maintain the leases, then said lessees shall designate in writing to the Parish, and the lessee representing the joint account of all lessees, shall be accountable to the Parish for discharge of indivisible obligations under the lease for all lessees - or for release in lieu of compliance therewith, provided that in the event of failure of said lessees to comply, then the Parish may withhold approval of and deny validity to any pending or future assignment or transfer of an interest in the lease or leases; and further, that if any lessee should agree to release the lease or leases or any segregated portion thereof in lieu of complying with an indivisible lease obligation in order to maintain the lease or leases; and, if no other lessee desires to assume and undertake the indivisible obligation, then all lessees agree to join in a release or to otherwise execute a similar release of their rights to lessor, relegating any nonsignatory lessee to such remedy, if any, as such party may have against the lessee or lessees, who may execute a release purporting to cover the entirety of the lease or of a segregated portion thereof. 4) That this approval is given merely for the purpose of validating the assignment or transfer under the provisions by giving its approval, the Parish does not recognize the validity of any other instrument referred to therein that has not also been considered and approved by the Parish in its entirety; nor of any descriptions, nor adopt any of the terms and conditions in the assignment or transfer, including but not limited to any election to convert an overriding royalty interest to a working interest, and any such election shall not be effective until written notice thereof is given to the Parish; and, assignment or transfer of such working interest in recordable form is docketed for approval and approved by the Parish; and furthermore, that this approval may not operate as the Parish s approval of any sales contract, which may have been entered into by the parties to the assignment or transfer, inasmuch as the Parish specifically reserves the right to take its royalty oil, gas and other minerals in kind. 5) That for purposes of recordation and notice, certified copies of this Ordinance be attached to all docketed copies of the instrument approved hereby. 6) That nothing herein shall be construed as approval for any assignment, sublease or transfer to or from any individual, partnership, corporation or other legal entity who has filed bankruptcy proceedings unless such status is specifically recognized in this ordinance. SECTION 3 The Parish President of the Plaquemines Parish Government is hereby authorized by this Council to approve the assignment by Clayton Williams Energy, Inc., as assignor, to DW Wapiti Investments I, LLC, as assignee, of all assignor s right, title and interest in and to (Parish Tract 08-1), and (Parish Tract 10-2), between Plaquemines Parish Government and Clayton Williams Energy, Inc., identified herein. SECTION 4 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by Plaquemines Parish

13 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., Kirk M. Lepine, Irvin Juneau, Charlie Burt and Audrey Trufant-Salvant NAYS: None ABSENT: Council Members Jeff Edgecombe and Nicole Williams and Council Members W. Beau Black and Benedict Rousselle who ABSTAINED PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 25 th day of February, Council Member Lepine deferred Agenda Item 6d, A Resolution authorizing and directing the Parish President or his designee, to do all things necessary and proper to negotiate, execute, perfect, and enforce any and all documents required to apply for a Local Government Assistance Program Grant from the Office of Community Services in the amount of $103,800 to purchase three replacement motor vehicles; and otherwise to provide with respect thereto. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Burt, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution authorizing the Parish President, Amos Cormier, Jr. to renew, amend, and extend the current Contract of Employment with Revenue Recovery Group, Inc., (Sales Tax Collection) through December 31, 2017, with additional two (2)-year options to renew thereafter; and otherwise to provide with respect thereto. WHEREAS, the current contract with Revenue Recovery Group, Inc., expires December 31, 2015; and WHEREAS, Plaquemines Parish Government has the opportunity to renew, amend, and extend the current Contract of Employment for a period of two (2) additional years, with additional options to renew thereafter; and WHEREAS, it is the recommendation of the Administration that the current Contract be renewed, amended, and extended through December 31, 2017; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Parish President, Amos Cormier, Jr., to renew, amend, and extend the current Contract of Employment with Revenue Recovery Group, Inc., effective January 1, 2016, through December 31, 2017, with additional two (2)-year options to renew thereafter, and to execute any and all documents necessary and proper in the premises. 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 Member deferred Agenda Item 6g on behalf of Council Member Edgecombe, A Resolution authorizing the Parish President to accept the second donation of a Barge to Plaquemines Parish Government for public use and benefit; and otherwise to provide with respect thereto. R E S O L U T I O N NO

14 On motion of Council Member Black, seconded by Council Member Rousselle, and on roll call all members present and voting YES, except Council Members Lepine and Burt who ABSTAINED and Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution supporting the negotiations for the sale of approximately 609 acres of Plaquemines Parish Government property, currently described as The Woodlands Conservancy Trail and Park, to Woodlands Conservancy, a nonprofit, 501 (c) (3) corporation to allow the further development of infrastructure improvements and amenities to promote Plaquemines Parish ecotourism; and otherwise to provide with respect thereto. WHEREAS, the Plaquemines Parish Government desires to enter into negotiations for the sale of approximately 609 acres of forested land, currently described as The Woodlands Conservancy Trail and Park, currently managed by Woodlands Conservancy which will in turn further promote ecotourism; and WHEREAS, in promoting its support for Plaquemines Parish s ecotourism, it is recognized and supported that Woodlands Conservancy s ownership of the property will allow the organization to pursue funding sources to implement infrastructure improvements and amenities to further promote ecotourism; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Plaquemines Parish Government, both the administration and the Council, does hereby fully support the negotiations for the sale of approximately 609 acres of Plaquemines Parish Government owned property, currently described as The Woodlands Conservancy Trail and Park, to Woodlands Conservancy for an amount based on an appraisal to be completed at the expense of Woodlands Conservancy and meeting the requirements of the Uniform Standards for Federal Land Acquisition (UASFLA) and Woodlands Conservancy s funding source. this Resolution and that Parish employees and officials are authorized to carry out the purpose of the Resolution, both without further reading and approval by the Plaquemines Parish R E S O L U T I O N NO On motion of Council Member Rousselle and with a unanimous, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution encouraging and urging the Louisiana Department of Transportation and Development (LADOTD), the State Congressional Delegation, the United States Army Corps of Engineers (USACE) and the Federal Congressional Delegation to take any and all necessary action to repair the numerous leaks in the Belle Chasse Tunnel; and otherwise to provide with respect thereto. WHEREAS, the Belle Chasse Tunnel is the main entrance into Plaquemines Parish and is traversed by a multitude of vehicles each day; and WHEREAS, it is imperative that motorists have a safe and clean environment when coming into Plaquemines Parish; and WHEREAS, since the construction and installation of the USACE s Flood Gate the leakage into the tunnel creates safety hazards such as vehicles hydroplaning on the puddles of water, water splashing onto the windshield impairing vision, loud plops startling motors as the water pounds on windshields and a blinding reflection of the sun on the water which collects near the exit of the tunnel; and WHEREAS, in addition to the safety hazards, the dirt and debris in the tunnel combined with constant water dripping hinders motorists from being able to maintain clean vehicle and forces them to incur extreme costs to maintain their vehicles; and

15 WHEREAS, although this Council fully supports the Bypass Road and the Belle Chasse Bridge/Tunnel projects, these projects will take years before they are completed and the immediate focus needs to be the repair of the tunnel; and WHEREAS, it is the sense of this Council that if a man could be sent to the moon leaks can be fixed in the Belle Chasse Tunnel; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby encourages and urges the LADOTD, the State Congressional Delegation, the USACE and the Federal Congressional Delegation to take any and all necessary action to repair the numerous leaks in the Belle Chasse Tunnel. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT in another sign of support to this issue, it authorizes the Council Secretary to draft a letter to be signed by all Council Members and send it along with a certified copy of this Resolution to each of Plaquemines Parish s Louisiana and Federal Congressional Delegation members, the LADOTD and the USACE. 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 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 YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution appointing James Griffin as the District 1 member of the Plaquemines Recreation Advisory Committee; and otherwise to provide with respect thereto. WHEREAS, Resolution No was adopted on July 9, 2015, wherein a Recreation Advisory Committee was created in order to provide recommendations and assist the Recreation Director when making decisions for the youth programs provided by the Plaquemines Parish Recreation Department; and WHEREAS, the committee members now need to be appointed; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby appoints the following to the Plaquemines Recreation Advisory Committee: James Griffin, representing Council District 1 BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT Mr. Griffin s term shall run concurrent with the Council Members terms and end on December 31, 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 ORDINANCE NO The following Ordinance was offered by Council Member Barthelemy who moved its adoption:

16 An Ordinance to amend the 2016 General Fund, Operating Expenditure Budget, Building Department, Davant Percy Griffin Center; and otherwise to provide with respect thereto. WHEREAS, after a review of the 2016 Operational Budget an amendment is necessary for the Buildings Department, Davant Percy Griffin Center to replace the weight equipment that was removed by the YMCA; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2016 General Fund, Operating Expenditure Budget, Buildings Department, Davant Percy Griffin Center is amended by transferring $30,000 from the Resurface/Striping-Hwy 15 Project as follows: Fund: 001 General Fund Dept/Div: Davant Percy Griffin Center Object Description Inc/Dec Amendment Equip-Education/Recreation/Culture Inc 30,000 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 WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Lepine seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., Kirk M. Lepine, Irvin Juneau, Benedict Rousselle, Charlie Burt and Audrey Trufant-Salvant NAYS: Council Member W. Beau Black ABSENT: Council Members Jeff Edgecombe and Nicole Williams PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 25 th day of February, R E S O L U T I O N NO On motion of Council Member Burt, seconded by Council Member Lepine, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution authorizing Parish President Amos Cormier, Jr. not to renew Dizzy Dean Sanctioning for 2016 and sign a new sanctioning agreement with USSSA and the cost for year will be waived at no cost to Plaquemines Parish Government.

17 WHEREAS, it is the recommendation of the Administration and the Council that we sign USSSA agreement; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Parish President, Amos Cormier, Jr. to amend Dizzy Dean and sign the USSSA agreement for a period of one year with an option to extend. 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 R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Barthelemy, and on roll call all members present and voting YES, except Council Members Edgecombe and Williams, who were ABSENT, the following Resolution was adopted: A Resolution to authorize the Parish President Amos J. Cormier, Jr. to establish investment money market accounts at Whitney Bank for the General Pooled and Bond Indebtedness Account Funds; and otherwise to provide with respect thereto. WHEREAS, the Parish Administration wishes to invest idle funds of the General Pooled and Bond Indebtedness Accounts in money market accounts at Whitney Bank to earn interest at the highest rate available; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Parish President, Amos J. Cormier, Jr. to open money market accounts at Whitney Bank for the General Pooled and Bond Indebtedness Account funds. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT Whitney Bank is hereby authorized to honor checks, drafts, and orders of the Plaquemines Parish Government on the money market accounts when signed with any two signatures of which one signature must be the handwritten original signature and the other may be an authorized machine facsimile signature of Parish President Amos J Cormier, Jr., Director of Administration, Edward P. Theriot, and Director of Operations, Michael W. Jiles, or the Plaquemines Parish Council Chairman only if provision of Section 3.07A of Article 3 of the Plaquemines Parish Charter are made effective and are implemented as to the Council Chairman. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT certified copies of this resolution be forwarded to Whitney Bank to be kept on file in such bank as evidence of the authority as outlined here in the name of the Government of the Parish of Plaquemines on account with Whitney Bank. Secretary of the Council is hereby authorized and directed to immediately certify and release this Resolution and that parish employees and officials are authorized to carry out the purpose of this Resolution both without further reading and approval by the Plaquemines Parish Council Member Lepine moved to Agenda Item 7, New Business. Without objection, so ordered. Council Member Trufant-Salvant deferred Agenda Item 7b, Update and Presentation by District 7. Council Member Trufant-Salvant received numerous complaints on the buckling of the southbound lane of Highway 23 south of Ironton Road and the danger it creates when traveling the speed limit of 65 mph.

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

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

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 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. 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, 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

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

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

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

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

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

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

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

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

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. 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. 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

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

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

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

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 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

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

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

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

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m.

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m. Federal Programs Committee Meeting Of the Assumption Parish Police Jury Wednesday, May 12, 2010 5:00 O clock p.m. 1. Committee members recorded as present were: Mr. Patrick Lawless, Chairman; Mr. Irving

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

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

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

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

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

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

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

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Canale, Rush, Schick, Sorbello and Toth Kunzwiler

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

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

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 The Livingston Parish Council met in regular session duly called, advertised, and convened at its regular meeting place, the

More information

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

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-63-1 O.C.G.A. 36-63- 1 (2013) 36-63-1. Short title This chapter may be referred to as the "Resource Recovery Development Authorities Law." O.C.G.A. 36-63-2 O.C.G.A. 36-63- 2 (2013) 36-63-2.

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

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

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

More information

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

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

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

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT THE STATE OF TEXAS COUNTY OF BURLESON APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT TO: THE COMMISSIONERS COURT OF BURLESON COUNTY, TEXAS GENTLEMEN: ON THIS THE day of, 20, the undersigned, hereinafter,

More information

ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE NO.

ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE NO. ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE UNIT AREA County(ies) NEW MEXICO NO. Revised web version December 2014 1 ONLINE VERSION UNIT AGREEMENT

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

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

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

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

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

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m.

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m. Drainage Committee Meeting Of the 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Myron Matherne, Mr. Irving Comeaux, and Mr. Chris Carter. Committee members

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

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

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

BYLAWS OF THE TIMBER TRAILS COMMUNITY ASSOCIATION, INC. ARTICLE I Definitions

BYLAWS OF THE TIMBER TRAILS COMMUNITY ASSOCIATION, INC. ARTICLE I Definitions BYLAWS OF THE TIMBER TRAILS COMMUNITY ASSOCIATION, INC. ARTICLE I Definitions Section 1. The following terms as used in these Bylaws shall be defined as follows, unless the context clearly indicates otherwise:

More information

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK

STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK STATE OF MICHIGAN COUNTY OF WAYNE CITY OF ALLEN PARK ORDINANCE 04-2015 AN ORDINANCE OF THE CITY OF ALLEN PARK CODE OF ORDINANCES; AMENDING CHAPTER 52, ZONING, ARTICLE VI, SUPPLEMENTAL REGULATIONS, BY THE

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item D October 12, 2015 SUBJECT: Approval of Amended and Restated Articles of Incorporation of Resource Recovery and Recycling Authority of Southwest Oakland County (RRRASOC).

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

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

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

ORDINANCE NO O-011 ORDINANCE AMENDING ARTICLE III OF CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF PONTIAC, LIVINGSTON COUNTY, ILLINOIS

ORDINANCE NO O-011 ORDINANCE AMENDING ARTICLE III OF CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF PONTIAC, LIVINGSTON COUNTY, ILLINOIS STATE OF ILLINOIS : : LIVINGSTON COUNTY : SS. : CITY OF PONTIAC : ORDINANCE NO. 2011-O-011 ORDINANCE AMENDING ARTICLE III OF CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF PONTIAC, LIVINGSTON COUNTY,

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

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

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

More information

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

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

More information

ARTICLE XIV. - WATER DEPARTMENT

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

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

SOO LINE TRAIL RULES AND SAFETY REGULATIONS ORDINANCE #14 CARLTON COUNTY, MINNESOTA

SOO LINE TRAIL RULES AND SAFETY REGULATIONS ORDINANCE #14 CARLTON COUNTY, MINNESOTA SOO LINE TRAIL RULES AND SAFETY REGULATIONS ORDINANCE #14 CARLTON COUNTY, MINNESOTA AN ORDINANCE PROVIDING FOR THE USE OF THE ABANDONED SOO LINE RAILROAD RIGHTS OF WAY WITHIN THE BOUNDARIES OF CARLTON

More information

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants

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 )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

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

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

More information

(3) "Board" or "board of supervisors" means the governing board of the district or, if such board has been abolished, the board, body, or commission

(3) Board or board of supervisors means the governing board of the district or, if such board has been abolished, the board, body, or commission CHAPTER 27-B. COMMUNITY DEVELOPMENT DISTRICT ACT 9039.11. Short title This Chapter may be cited as the "Community Development District Act". 9039.12. Legislative findings The legislature finds that: (1)

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C. Leonardo

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

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

* * * * * * * DYSART, J., CONCURS FOR THE REASONS SET FORTH BY JUDGE LANDRIEU. LANDRIEU, J., CONCURS WITH REASONS JENKINS, J., CONCURS IN THE RESULT

* * * * * * * DYSART, J., CONCURS FOR THE REASONS SET FORTH BY JUDGE LANDRIEU. LANDRIEU, J., CONCURS WITH REASONS JENKINS, J., CONCURS IN THE RESULT NABORS OFFSHORE CORPORATION VERSUS CATERPILLAR INC. ET AL * * * * * * * * * * * NO. 2016-CA-0003 COURT OF APPEAL FOURTH CIRCUIT STATE OF LOUISIANA APPEAL FROM 25TH JDC, PARISH OF PLAQUEMINES NO. 56-622

More information

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack Livingston, Louisiana June 9, 2016 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Chambers, Governmental Building,

More information

CHAPTER House Bill No. 1443

CHAPTER House Bill No. 1443 CHAPTER 2000-415 House Bill No. 1443 An act relating to the Central County Water Control District in Hendry County, Florida; codifying and reenacting the district s charter, chapter 70-702, Laws of Florida,

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION This Instrument Prepared By and Return To: Thomas L. Hayslett, III, Esq. Miller & Martin PLLC Suite 1200, Volunteer Building 832 Georgia Avenue Chattanooga, Tennessee 37402-2289 AMENDMENT TO DECLARATION

More information

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 9, 2012 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO (By Haynes of Lauderdale)

CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO (By Haynes of Lauderdale) C-1 CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO. 607 (By Haynes of Lauderdale) AN ACT incorporating the Town of Gates, Lauderdale County, Tennessee; to give it a corporate title;

More information

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously. The LaGrange County Commissioners met in Regular Session on Monday, September 8, 2015, in their meeting room, County Office Building, 114 W. Michigan Street, LaGrange, Indiana, 46761, at 8:30 a.m., with

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

OFFICIAL ORDINANCE SOO LINE TRAIL RULES AND SAFETY REGULATIONS PINE COUNTY, MN

OFFICIAL ORDINANCE SOO LINE TRAIL RULES AND SAFETY REGULATIONS PINE COUNTY, MN OFFICIAL ORDINANCE SOO LINE TRAIL RULES AND SAFETY REGULATIONS PINE COUNTY, MN AN ORDINANCE PROVIDING FOR THE USE OF THE ABANDONED SOO LINE RAILROAD RIGHT-OF-WAY WITHIN THE BOUNDARIES OF PINE COUNTY, MINNESOTA.

More information

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS CANTRELL, HEAD, AND GISLESON PALMER (BY

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS CANTRELL, HEAD, AND GISLESON PALMER (BY ORDINANCE CITY OF NEW ORLEANS CITY HALL: January 23, 2014 CALENDAR NO. 29,940 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS CANTRELL, HEAD, AND GISLESON PALMER (BY REQUEST) 1 2 3 4 5 6 7 8 9 10 11 12 13

More information

Sunset Knolls Recreation Association, Inc.

Sunset Knolls Recreation Association, Inc. Sunset Knolls Recreation Association, Inc. Members Guide Annual Meeting of Association members, 7 Board of Directors, 6 Building Setbacks, 8 BY-LAWS, 3 CONSTITUTION, 2 Constitution & By-Laws (1968), Amendment

More information

ONLINE VERSION STATE/FEE WATERFLOOD UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE

ONLINE VERSION STATE/FEE WATERFLOOD UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE ONLINE VERSION STATE/FEE WATERFLOOD UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE UNIT AREA County(ies), NEW MEXICO Revised web version December 2014 1 ONLINE VERSION STATE/FEE WATERFLOOD

More information

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation) BYLAWS OF Horseshoe Irrigation Company (a Utah Nonprofit Corporation) TABLE OF CONTENTS Page I. SHAREHOLDER MEETINGS Section 1.01... Meetings 1 Section 1.02... Notice 1 Section 1.03...Shareholder Change

More information

Oil, Gas, & Minerals Division

Oil, Gas, & Minerals Division NM State Land Office Oil, Gas, & Minerals Division COMMUNITIZATION AGREEMENT ONLINE Version KNOW ALL MEN BY THESE PRESENTS: STATE/STATE OR STATE/FEE Revised. 201 STATE OF NEW MEXICO ) SS) COUNTY OF ) THAT

More information