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

Size: px
Start display at page:

Download "Kim M. Toups, Secretary. Mr. Shane Landry 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 Percy Griffin Community Center, Highway 15, Davant, Louisiana, on Thursday, October 26, 2017, at 1:40 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 Mr. Shane Landry led the prayer and then the Pledge of Allegiance was recited. General Sandy Sanders, Christie Nielsen and Donald Durr were present to represent the Port. There being no items for Executive Session, Council Member Black deferred the following items: 6b, 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. 6i, An Ordinance to fund classified positions for the Plaquemines Port, Harbor & Terminal District, approved by the Civil Service Commission on August 3, 2017 reallocating several classifications; and otherwise to provide with respect thereto. The following items were withdrawn: 6c, An Ordinance of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor &Terminal District to direct that all meetings of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, shall be conducted in the Council Chambers in Building 203 at 333. F. Edward Hebert Blvd., in Belle Chasse, Louisiana, until such time as the construction of the meeting space in Pointe-a-la-Hache has been completed; and otherwise to provide with respect thereto. 6d, A Resolution supporting the passage of Louisiana State Constitutional Amendment #1 ballot initiative on October 14, Council Member Black moved to Agenda Item 3, Status Report by the Executive Port Director. Without objection, so ordered. The following was reported: General Sanders thanked all who assisted during Hurricane Nate. Congratulations were given to Port Administrator, Christie Nielsen for her completing the Certified Port Executive Program. PABI and VNG sponsored a trip for Port and Council Members to Lake Charles to see the Port and the expansion in the community. Port continues discussions with 4 potential Port partners. There being no further discussions, Council Member Black moved to Agenda Item 4, Bids and Advertisements. 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 authorizing the acceptance of bids for furnishing Bulk Diesel Fuel for the Plaquemines Port Harbor & Terminal District for a period of one (1) year. WHEREAS, after due advertisement bids were received on October 23, 2017, for furnishing Bulk Diesel Fuel for the Port from the following Siarc Oil & Fuel Inc., 205 S. David Street, Gramercy, LA 70052; TriState Oil Co., P.O. Box 220, Belle Chasse, LA 70037; Retif Oil & Fuel, 1840 Jutland

2 Drive, Harvey, LA 70058; all bids on file in the Port Director of Administration s Office and made a part hereof by reference to; and WHEREAS, Paul Matthews, Deputy Port Director, recommends the acceptance of the low bid of Siarc Oil & Fuel Inc.; 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 Port Director, to enter into a contractual agreement with Siarc Oil & Fuel, 205 S. David Street, Gramercy, LA.70052, for furnishing Bulk Diesel Fuel for the Port, beginning October 25, 2017 and ending October 24, BE IT FURTHER 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 to issue purchase orders to Siarc Oil & Fuel, 205 S. David Street, Gramercy, LA.70052, for furnishing Bulk Diesel Fuel for the Port use, all in accordance with bids submitted by said vendor on October 23, 2017, on file in the Port Director of Administration s Office. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby authorizes its Port Fiscal Officers to issue checks in payment of material, upon approval of invoices by authorized Port personnel. 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 directly 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. There being no introductions of ordinances and resolutions under Agenda Item 5, Council Member Black offered with the name of the Chairman filled in the blank. 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 voting YES, the following Resolution was adopted: A Resolution electing the Plaquemines Port, Harbor & Terminal District Chairperson for 2018; and otherwise to provide with respect thereto. BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby elects Council Member Charlie Burt as Chairperson of the Parish Council in its capacity as the sole governing authority of the Plaquemines Port, Harbor & Terminal District to act as Port Chair in meetings of the Council as the Port and in all matters relative to the Port for the term of office for 2018 ending at Midnight, December 31, 2018, or until his successor has been appointed. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PARISH 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 the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Black offered item 6f with the name of the Vice Chair filled in the blank: 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 member present voting YES, the following Resolution was adopted:

3 A Resolution electing the Plaquemines Port, Harbor & Terminal District Vice- Chairperson for 2018; and otherwise to provide with respect thereto. BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PARISH PORT, HARBOR AND TERMINAL DISTRICT THAT it hereby elects Council Member Kirk M. Lepine as Vice- Chairperson of the Parish Council in its capacity as the sole governing authority of the Plaquemines Port, Harbor & Terminal District to act as Port Vice-Chair in meetings of the Council as the Port and in all matters relative to the Port for the term of office for 2018 ending at Midnight, December 31, 2018, or until his successor had been appointed. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PARISH PORT, HARBOR AND TERMINAL DISTRICT THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and the 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 item 6g with the names of the Committee members filled in the blanks: R E S O L U T I O N NO. 17- The following Resolution was offered by Council Member Black who moved its adoption: A Resolution appointing the members of the Port Committee of the Plaquemines Parish Council for 2018; and otherwise to provide with respect thereto. WHEREAS, Ordinance No adopted January 13, 2011, created the Port Committee and the Port Committee Officers; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following named Council Members are hereby selected as Members of the Port Committee of the Plaquemines Parish Council effective January 1, 2018, with their terms of office to expire December 31, 2018, or until such time as a majority of the Parish Council may deem it necessary to select new members of the Committee: 1. Council Member Charlie Burt 2. Council Member Kirk M. Lepine 3. Council Member John Barthelemy 4. Council Member Jeff Edgecombe 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 the Parish employees and officials are authorized to carry out the purposes of this Resolution. MOTION FOR AMENDMENT The following amendment to the Resolution entitled, A Resolution appointing the members of the Port Committee of the Plaquemines Parish Council for 2018; and otherwise to provide with respect thereto was offered by Council Member Rousselle: On line 14 remove the name Jeff Edgecombe and insert Audrey Trufant-Salvant. Council Member Trufant-Salvant seconded the motion. The foregoing motion 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, Audrey Trufant-Salvant, Charlie Burt, Jeff Edgecombe and Nicole Williams

4 NAYS: None ABSENT: None PRESENT BUT NOT VOTING: None And the motion was adopted on this the 26 th day of October, 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 member present voting YES, the following Resolution was adopted: A Resolution appointing the members of the Port Committee of the Plaquemines Parish Council for 2018; and otherwise to provide with respect thereto. WHEREAS, Ordinance No adopted January 13, 2011, created the Port Committee and the Port Committee Officers; BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PARISH PORT, HARBOR AND TERMINAL DISTRICT THAT the following named Council Members are hereby selected as Members of the Port Committee of the Plaquemines Parish Council effective January 1, 2018, with their terms of office to expire December 31, 2018, or until such time as a majority of the Parish Council may deem it necessary to select new members of the Committee: 1. Council Member Charlie Burt 2. Council Member Kirk M. Lepine 3. Council Member John Barthelemy 4. Council Member Audrey Trufant-Salvant BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PARISH PORT, HARBOR AND TERMINAL DISTRICT THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and the 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 Rousselle and on roll call all members present voting YES, the following Resolution was adopted: A Resolution establishing the date, time and place of public hearings on the proposed 2018 Operating Budget and Capital Improvement Budget as submitted by the Executive Director of the Plaquemines Port, Harbor & Terminal District; to authorize the Council Secretary to place the necessary Public Notice in the Plaquemines Gazette; and otherwise to provide with respect thereto. BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it herby establishes budget hearings on the proposed 2017 Operating Budget and the proposed Capital Improvement Budget for the years 2018, 2019, 2020, 2021, and 2022 for the Plaquemines Port, Harbor & Terminal District on November 28, 2017, beginning at 9:00 a.m., in the Belle Chasse Council Building, Council Chambers, at 333 F. Edward Hebert Blvd., Building 203, Belle Chasse, Louisiana. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT the proposed Operational Budget for the year 2018 and the proposed Capital Improvements Budget covering a period of at least 5 years, as submitted by the Executive Director

5 will be available for public inspection at all Parish Public Libraries and at the Port Office Building located at 8056 Hwy. 23, 3 rd Floor, Belle Chasse, Louisiana, Monday through Friday, between the hours of 8:00am and 4:30 pm, from October 30, 2017, through November 28, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby authorizes and directs the Secretary of this Council to place the necessary advertisement in the Port Official Journal. 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 as the governing authority of the Plaquemines Port, Harbor & Terminal District. Council Member Black moved to Agenda Item 7, New Business. Without objection, so ordered. There were no items for suspension under 7a. The 2018 proposed budget was presented to the Council under Agenda Item 7b, Presentation of the 2018 proposed budget. 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 Black, seconded by Council Member Williams, 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 September 28, 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 Edgecombe, seconded by Council Member Williams, and on roll call all members present and voting Yes, the meeting adjourned at 2:06 p.m. Chairman Assistant Secretary

6 Minutes of a meeting of the Plaquemines Parish Council held in the Percy Griffin Community Center, Highway 15, Davant, Louisiana, on Thursday, October , at 2:08 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 and Michael Jiles, Director of Public Service, were present representing the Administration. The following items were deferred: 6a(2), An Ordinance approving a plan of resubdivision of property of Saxon Becnel, Jr., of Tract 1of Mrs. Jennie Jourdan et al and Leonard Jourdan Division, Plaquemines Parish, Louisiana, into Lots 1A, 1B and 1C, Plaquemines Parish, Louisiana, as shown on the plans and plat of survey by Dufrene Surveying & Engineering, Inc., dated April 27, 2017 revised September 13, 2017, the owner having fulfilled all the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines; and otherwise to provide with respect thereto. 6e, An Ordinance to approve the amended Civil Service Pay Plan and Classification Schedule adopted by the Civil Service Commission on August 3, 2017 reallocating the classifications of Rescue Boat Engineer, Rescue Captain, and Marine Inspector/Relief Captain; and otherwise to provide with respect thereto. 6f, An Ordinance to provide for the acceptance of donations by the Fort Jackson Museum; and otherwise to provide with respect thereto. 6g, An Ordinance to amend the Five Year Capital Improvements Plan, Empire Floodgate Pump Station Project; and otherwise to provide with respect thereto. 6h, An Ordinance to amend the 2017 Manpower Structure and Operating Budget; and otherwise to provide with respect thereto. 6j, An Ordinance appropriating monies for the maintenance and operations of drainage servitudes, including, but not limited to, the cutting, cleaning and re-digging of all drainage ditches and other drainage servitudes in Plaquemines Parish. 6m, An Ordinance to amend the 2017 General Fund, Operating Expenditure Budget, Legal Services Department; and otherwise to provide with respect thereto. 6q, 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 was offered by Council Member Edgecombe, seconded by Council Member Barthelemy, a discussion was held and then the matter was deferred. 6r, An Ordinance to amend the Five Year Capital Improvements Plan by appropriating $133,000 to the Lighting-Empire Bridge Project; and otherwise to provide with respect thereto. 6s, An Ordinance to amend the Five Year Capital Improvements Plan, Drainage-Myrtle Grove Subdivision Project; and otherwise to provide with respect thereto. 6v, An Ordinance adopting the Original Capital Improvement Budget for the Plaquemines Parish Government for the five-year period beginning January 1, 2018, and ending December 31, 2022, and otherwise to provide with respect thereto. 6w, An Ordinance establishing a policy of budgetary control for the Operating Budget of Expenditures for the Plaquemines Parish Government for the fiscal year beginning January 1, 2018, and ending December 31, 2018; and otherwise to provide with respect thereto. 6x, An Ordinance adopting the Original Operating Budget of Revenues and Expenditures for the Plaquemines Parish Government for the fiscal year beginning January 1, 2018, and ending December 31, 2018; and otherwise to provide with respect thereto. 6y, An Ordinance to amend the 2017 Operating Revenue and Expenditure Budgets, various funds, various departments, various line items; and otherwise to provide with respect thereto.

7 6bb, An Ordinance to amend the 2017 Five Year Capital Improvements Plan, various projects; and otherwise to provide with respect thereto. 6cc, An Ordinance to amend the 2017 General Fund, Operating Expenditure Budget, Hurricanes & Tropical Storms, Tropical Storm Cindy 2017/Hurricane Preparation; and otherwise to provide with respect thereto. 7b, Update and presentation by District 7. The following items were withdrawn: 6b, 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. 6c, An Ordinance to amend the 2017 Road Maintenance Fund, Manpower Structure and Operating Expenditure Budget, Public Right of Way Maintenance 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. 6d, A Resolution assigning office space in the Belle Chasse Government Complex on F. Edward Hebert Blvd., Building 100, Belle Chasse, Louisiana, to the District Attorney s Office; and otherwise to provide with respect thereto. 6i, An Ordinance to amend the Five Year Capital Improvements Plan, Permit-New Myrtle Grove Pump Station Project and the 2017 General Fund, Operating Expenditure Budget, Coastal Zone Management Department; and otherwise to provide with respect thereto. 6n, A Resolution authorizing the Parish President, or his designee, to extend the current leases held by Venice Seafood, L.L.C. for another Five years; and otherwise to provide with respect thereto. 6o, An Ordinance authorizing and directing the Chairman of the Plaquemines Parish Council to enter into an agreement with Dannie P. Garrett, III, Attorney at Law, LLC to provide governmental relations services to the Plaquemines Parish Council with regard to the executive and legislative branches of Louisiana state government; and otherwise to provide with respect thereto. 6p, An Ordinance to provide for the compensation of the Plaquemines Parish Directors as provided for in the Plaquemines Parish Charter; and otherwise to provide with respect thereto. 6u, A Resolution establishing the dates, times and places of public hearings on the proposed 2018 Operating Budget and on the proposed Capital Improvements Budget covering a period of at least five years as submitted by the Parish President; to authorize the Council Secretary to place the necessary Public Notice in the Plaquemines Gazette pursuant to Section 7.02 A and Section 7.05 C of the Charter for Local Self-Government, Parish of Plaquemines; and otherwise to provide with respect thereto. 7g, Who does PPG work for? Discussion regarding restructuring Parish departments. 7i, Motion to override the veto of Ordinance No entitled, An Ordinance of the Plaquemines Parish Council directing all meetings of the Parish Council shall be conducted in the Council Chambers in Building 203 at 333. F. Edward Hebert Blvd., in Belle Chasse, Louisiana, until such time as the construction of the meeting space in Pointe-a-la-Hache has been completed; and otherwise to provide with respect thereto. 7j, Discussion by the Oyster Task Force regarding Mardi Gras Pass. There being no Executive Session or Proclamations, Council Member Barthelemy moved to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. President Cormier reported the following: A meeting was held with Waste Pro and the Solid Waste Department relative to the contract with the compactor site currently used by the Parish. The site in Venice will no longer be operable; therefore, there must be some adjustments made for future operations. On October 17, 2017, the President met with Col. Clancy from the Corps of Engineers regarding a new environmental assessment of brackish marsh areas which may result in PPG maintaining its mitigation credits. A CPRA meeting was held on October 18, 2017, wherein updates were given on GOMESA, the Mid-Barataria Sediment project, as well as other projects. After the meeting the Administration took Rep. Scalise s aid on a tour of the Parish. The Administration met with a representative from Metro Union Services regarding the requests by residents for AA and other substance abuse programs to be offered in South Plaquemines. The Care Center Celebrity Waiter fundraiser was held on October 19, 2017, and it was a success.

8 The President worked with Tommy Serpas and Rachelle Morel from the Finance Department on the 2018 budget. The LA Dept. of Veterans affairs is seeking help to fund their Belle Chasse Office. A meeting was held with Council Member Barthelemy and the LA Oyster Task Force on the options of rehabilitating or closing Mardi Gras Pass. Proposals were received from Duplessis regarding grass cutting and ditch cleaning. The proposal was handed out to the Council. A meeting was held with the Harvey Canal Association regarding infrastructure along the Intercostal water way. PABI held a meeting on October 25, 2017, wherein a new infrastructure project was discussed. Debate over this project will continue; however, given the Federal Government & State Government funding shortage, this may be the only option. The President discussed the 2018 budget including the high long term debt and $9M in projected revenues. A 3% merit raise for employees has also been included in the proposed budget. President Cormier further asked for the Council s support on the vote for the Directors pay increase. Council Member Williams stated the document the President handed out to the Council was not proposals on grass cutting and ditch cleaning but rather a rate sheet. This is not what she was expecting to receive when she voted for the ordinance to move forward with obtaining RFPs. She also asked President Cormier if the Parish is still under a State of Emergency due to Hurricane Nate and the President said no. Council Member Rousselle asked President Cormier what price for gas was the budget based on and was told $51.00 per barrel. He then asked the President if there was a priority list of which projects are being done first and was told that first priority of the Parish would be to meet its legal obligations such as the levees. Council Member Barthelemy moved to Agenda Item 2, Bids and Advertisements. Without objection, so ordered. R E S O L U T I O N NO The following Resolution was offered by Council Member Barthelemy, seconded by Council Member Williams, and on roll call all members present and voting YES, the following Resolution was adopted: A Resolution authorizing the acceptance of bids for furnishing Submersible Pumps for a period of one year for Parish Wide use. WHEREAS, after due advertisement bids were received on October 3, 2017, for furnishing Submersible Pumps for Parish Wide use as follows: Delta Process, st Street Suite 209, Metairie, LA 70002; Thomas Pump, 120 Industrial Drive, Slidell, LA 70460; Allan J Harris, 616 Papworth Avenue, Metairie, LA 70005; and Advanced Industrial Products, 2125 Whitney Avenue, Gretna, LA 70056; all bids on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and WHEREAS, Mr. Robert Morgan, Severn Trent Project Manager, recommends the acceptance of the bid of Delta Process for all items based on Thomas Pump not meeting specification requirements on several items; and the Council concurred in said recommendation; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes its Parish Purchasing Agent to issue purchase orders to Delta Process, st Street Suite 209, Metairie, LA for furnishing Submersible Pumps for Parish Wide use, all in accordance with bids submitted by said vendor on October 3, 2017, on file in the Parish Purchasing Agent s Office. BE IT FUTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Parish President, be and hereby authorized for and on behalf of the Plaquemines Parish Government to enter into a contractual agreement with Delta Process, for furnishing Submersible Pumps for Parish Wide use, beginning October 26, 2017 and ending October 11, BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes its Parish Fiscal Officers to issue check in payment of material, upon approval of invoices by Brenda L. Stanifer, Parish Purchasing Agent.

9 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 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 Rousselle, and on roll call all members present and voting YES, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following applications for permit to engage in the sale of liquor and/or beer only in the Parish of Plaquemines for the year 2017 are hereby approved: Briggs of Belle Chasse, Inc. N.O. Original Daiquiris, 8102 Highway 23, Belle Chasse, LA 70037, Table 2, Class A-Retail Liquor; Maria s Restaurant, LLC, Maria s Restaurant, 8475 Highway 23, Belle Chasse, LA 70037, Table 2, Class A-Retail Liquor; Captain Larry s Inc., Captain Larry s, Highway 23, Belle Chasse, LA 70037, Table 1, Class B-Package Liquor; LA 23 BBQ, 23 BBQ and Catering, 9661 Highway 23, Belle Chasse, LA 70037, Table 1, Class A-Retail Outlet; State Oil Fuel Center, Inc., State Oil Fuel Center, Inc., 7124 Highway 23, Belle Chasse,, LA 70037, Table 2, Class B-Package Liquor; State Oil Fuel Center, Inc., State Oil Fuel Center, Inc., 7124 Highway 23, Belle Chasse, LA 70037, Table 2, Class A-Retail Liquor; Villanueva, LLC, Jalapenos, 7670 Highway 23, Ste. A, Belle Chasse, LA 70037, Table 2, Class A-Retail Liquor; B & H Beverage, LLC, B & H Beverage, 114 Azalea Drive, Port Sulphur, LA 70083, Table 2, Class B-Package Liquor; Ellzey Marine & Hardware, Inc., Ellzey Food Mart, Highway 23 S, Venice, LA 70091, Table 2, Class A- Retail Liquor; Byron T. Marinovich, Black Velvet Oyster Bar & Grill, 105 Everard Lane, Buras, LA 70041, Table 2, Class A-Retail Liquor; Cypress Grill, LLC, Cypress Cove Grill, LLC, 226 Cypress Cove Road, Venice LA 70091, Table 2, Class A-Retail Liquor; Cypress Cove Marina, Inc., Cypress Cove Marina 235 Cypress Cove Road, Venice, LA 70091, Table 2, Class A-Retail Liquor; China Sea TCT, China Sea TCT, 111 Cran Drive, Suite C, Buras, LA 70041, Table 2, Class A-Retail Liquor; Charter Food Store #562, Circle K Food Stores, Inc., 9144 Highway 23, Belle Chasse, LA 70037, Table 2, Class B-Package Liquor; Salvo s LLC, Salvo s Seafood, 7742 Highway 23, Belle Chasse, LA 70037, Table 1, Class A-Retail Outlet; Fill-A-Sack of Jesuit Bend, Inc., Fill-A-Sack of Jesuit Bend, Inc., 113 Lions Club Lane, Boothville, LA 70038, Table 2, Class B-Package Liquor; The Den Lounge, LLC, The Den Lounge, Highway 23, Venice, LA 70091, Table 2, Class A-Retail Liquor; Lucky Food Store, Lucky Food Store, 111 Cran Drive, Suite A, Buras, LA 70041, Table 2, Class A-Retail Liquor. 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 Item 4, Building Permits. Without objection, so ordered. Items 4a(1) through 4a(4) 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, except 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: Texas Petroleum Investment Co., Application No , dated July 6, 2017, prop-wash, drill the DDC Well No. 130 and install well protector platform, 3-inch flowlines and 2-inch gas lift line, Delta Duck Club Field; Texas Petroleum Investment Co., Application No , dated October 10, 2017, prop-wash for accessing the Romere Pass No. 64 well, Romere Pass Field; Texas Petroleum Investment Co., Application No , dated October 10, 2017, prop-wash for accessing the Romere Pass No. 63, 74 & 102 wells, Romere Pass Field; Brian Newberry, Application No , dated October 10, 2017, extend existing boat shed and install deck on both sides, 111 Thrasher Lane, Myrtle Grove, (Phase II), Lots 171 & 172. Resolution and that Parish officials and employees are authorized to carry out the purposes of this

10 Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Edgecombe, seconded by Council Member Lepine, and on roll call all members present and voting NO, except Council Member Lepine voting YES and Council Member Black ABSTAINING, the following resolution FAILED: A Resolution approving the issuance of a Business Occupancy only permit to Belle Danse to open a wedding venue/banquet hall/meeting place located in an A-2 (Rural or Agricultural) Zoning District at Highway 23, Star (Belle Chasse), Louisiana all in accordance with Application No , dated August 17, WHEREAS, Belle Danse applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated August 17, 2017) for a Business Occupancy permit to open a wedding venue/banquet/meeting place located at Highway 23, Star (Belle Chasse), Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a special Business Occupancy only permit to Belle Danse to open a wedding venue/banquet hall/meeting place located at Highway 23, Star (Belle Chasse), Louisiana, all in accordance with Application No , dated May 6, 2016, with recommendation and in concurrence with Administration. Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Juneau, seconded by Council Member Rousselle, and on roll call all members present and voting YES, the following resolution was adopted: A Resolution approving the renewal of a fireworks stand permit to Donald Durr, (Duck s Fireworks, Inc.) for the installation of a fireworks stand (renewal) on property located in an I-2 (Light Industrial) Zoning District at 7010 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated October 18, WHEREAS, Donald Durr (Duck s Fireworks, Inc.) applied to the Plaquemines Parish Department of Permits (Application No , dated October 18, 2017) for a permit to install a fireworks stand (renewal) on property located at 7010 Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES THAT it hereby approves the issuance of a fireworks stand permit to Donald Durr (Duck s Fireworks, Inc.) for the installation of a fireworks stand (renewal) on property located in an I-2 (Light Industrial) Zoning District at 7010 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated October 18, Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Juneau, seconded by Council Member Rousselle, and on roll call all members present voting YES, the following resolution was adopted: A Resolution approving the renewal of a fireworks stand permit to Donald Durr (Duck s Fireworks, Inc.) for the installation of a Fireworks Stand (renewal) on property located in a C-2 (General Commercial) Zoning District at 9127 Highway

11 23, Belle Chasse, Louisiana, all in accordance with Application No , dated October 18, WHEREAS, Donald Durr (Duck s Fireworks, Inc.) applied to the Plaquemines Parish Department of Permits, Application No , dated October 18, 2017, for a permit to install a Fireworks Stand (renewal) on property located at 9127 Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby approves the issuance of a fireworks stand permit to Donald Durr (Duck s Fireworks, Inc.) for the installation of a Fireworks Stand (renewal) on property located in a C-2 (General Commercial) Zoning District at 9127 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated October 18, Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Juneau, seconded by Council Member Rousselle, and on roll call all members present voting YES, the following resolution was adopted: A Resolution approving the renewal of a fireworks stand permit to Donald Durr (Duck s Fireworks, Inc.) for the installation of a fireworks stand (renewal) on property located in a C-2 (General Commercial) Zoning District at 9590 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated October 18, WHEREAS, Donald Durr (Duck s Fireworks, Inc.) applied to the Plaquemines Parish Department of Permits, Application No , dated October 18, 2017, for a permit to install a fireworks stand (renewal) on property located at 9590 Highway 23, Belle Chasse, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THT that it hereby approves the issuance of a special permit to Donald Durr (Duck s Fireworks, Inc.) for the installation of a fireworks stand (renewal) on property located in C-2 (General Commercial) Zoning District at 9590 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No , dated October 18, 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 Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. A Resolution conditionally approving the plan of Resubdivision of Tract 5-E Section B of Belle Chasse Plantation and into Cypress Park Subdivision, Phase 1, the subdivision to be constructed in two Phases; Phase 1A containing Lots 1 through 31, Lots 76 through 94, and Lots 117 through 120; Phase 1B containing Lots 32 through 75 and Lots 95 through 116; all without cost to the Plaquemines Parish Government or the Parish of Plaquemines; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 2. A Resolution approving the request for a Conditional Use by Brighter Horizon, to construct a child care facility in an I-1 (Industrial Park) Zoning District, located on Lots 59 and 60, of the Woodland Industrial Park Subdivision, Square 1, Keating Drive, Belle Chasse, Plaquemines Parish, Louisiana, all in accordance with Application No , dated September 26, COUNCIL MEMBER BLACK 3. A Resolution denying the request for a Conditional Use by Brighter Horizon, to construct a child care facility in an I-1 (Industrial Park) Zoning District, located on Lots 59 and 60, of the

12 Woodland Industrial Park Subdivision, Square 1, Keating Drive, Belle Chasse, Plaquemines Parish, Louisiana, all in accordance with Application No , dated September 26, COUNCIL MEMBER BLACK 4. An Ordinance authorizing the Plaquemines Parish Council to temporarily waive the load limit requirement for F. Edward Hebert Boulevard and Main Street for the U.S. Army Corps of Engineers contractors for the West Bank and Vicinity (WBV), Mississippi River Levee (MRL), Mississippi River and Tributaries (MR&T) Project, Hurricane and Storm Damage Risk Reduction System (HSDRRS), West Bank and Vicinity Armoring (WBV ARM), WBV ARM- 11 System Armoring, Reaches WBV-MRL 5.2 and WBV-MRL 6.1, English Turn Bend to Belle Chasse, B/L STA to B/L STA , Plaquemines Parish, Louisiana project from the contractual award date through the date of issuance of Notice of Construction Completion (NCC); set terms and conditions of use; to provide penalties; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 5. A Resolution authorizing and directing the Parish President, or his designee, to advertise for Requests for Proposals for advanced meter reading services; authorizing and directing the President to submit all proposals received to the Parish Council for review and approval; and otherwise to provide with respect thereto. COUNCIL MEMBER ROUSSELLE 6. A Resolution denying proposed Text Amendment Application No , dated July 27, 2017, as recommended by the Plaquemines Parish Development Board by it Resolution No , dated October 17, COUNCIL MEMBER ROUSSELLE 7. An Ordinance to amend and, as amended, readopt Section VI, Paragraph M, Subsections (1) (b) and (2) and to enact (c) of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended, as not recommended by the Plaquemines Parish Development Board Resolution No , dated October 17, 2017, according to the minutes of its meeting held on October 17, 2017, with reference to Application No , dated July 27, COUNCIL MEMBER ROUSSELLE 8. A Resolution to provide employees group insurance coverages consisting of medical, vision, dental and life for the policy period January 1, 2018, through December 31, 2018, on an employer/employee contributory basis of 72%/28%; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 9. A Resolution to provide employee s group coverages consisting of health, dental, vision and life for the policy period January 1, 2018, through December 31, 2018, on an employer/employee contributory basis of 72%/28%; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 10. An Ordinance approving the assignment by DW Wapiti Investments I, LLC, as assignor, to Krewe Energy, LLC, as assignee, covering two oil, gas & mineral leases identified as (Parish Tract 08-1); and, (Parish Tract 10-2); to authorize the Parish President to execute and approve the consent to the assignment; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 11. An Ordinance to amend and amended to readopt Section IV of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended, and the Comprehensive Zoning District Map therein adopted by reference and which is paraphed thereto, with reference to Application No , dated August 22, COUNCIL MEMBER BARTHELEMY 12. An Ordinance authorizing the acceptance of a donation for the Homeland Security/ Emergency Preparedness Department and to amend the General Fund, 2017 Operating Revenue and Expenditure Budgets, Homeland Security/Emergency Preparedness Department; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 13. An Ordinance to appropriate $200,000 to the Belle Chasse to Scarsdale Ferry Project; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY

13 14. An Ordinance from the Civil Service Commission, in conjunction with the Plaquemines Parish President, Amos J. Cormier, III, requesting reimbursement for professional services; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 15. An Ordinance rescind, annul and set aside Ordinance No adopted on May 28, 2015; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 16. A Resolution denying the requested Map Change filed by Lynn Perez et al, from A-2 (Rural or Agricultural) Zoning District to RM-2 (Multiple Family) Zoning District for a portion of ground located in the Lynn Perez Estate, Highway 39, Scarsdale, Plaquemines Parish, Louisiana, all in accordance with Application No , dated August 22, COUNCIL MEMBER BARTHELEMY 17. An Ordinance approving a plan of resubdivision of property, of Lot 2-A and 2-B-1-A, Scarsdale Plantation, Plaquemines Parish, Louisiana, into Lots 2-A1 and 2-B-2, Scarsdale Plantation,, Plaquemines Parish, Louisiana, as shown on the plans and plat of survey by Dufrene Surveying & Engineering, Inc., dated July 7, 2017, revised September 6, 2017, the owner having fulfilled all of the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 18. An Ordinance to amend the 2017 Manpower Structure, Engineering and Public Works Department; and otherwise to provide with respect thereto. COUNCIL MEMBER BURT 19. A Resolution approving the issuance of a two year extension to Midway Cattle Ranch, LLC for the excavation of a borrow pit on property located in a FP (Flood Plan) Zoning District at 1051 West Ravenna Road, Belle Chasse, Louisiana, all in accordance with Application No , dated January 17, COUNCIL MEMBER TRUFANT-SALVANT 20. An Ordinance by the Plaquemines Parish Council, as and on behalf of the West Bank Levee District, to acquire 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 by donation, purchase, appropriation and/or expropriation to construct the New Orleans to Venice NOV-NF-W-06a.1, Woodpark to Pointe Celeste Pump Station, Plaquemines Parish, Louisiana for levee, floodwall, drainage, flood, access and hurricane protection purposes; and otherwise to provide with respect thereto. COUNCIL MEMBER TRUFANT-SALVANT 21. An Ordinance to amend and amended to readopt Section IV of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended, and the Comprehensive Zoning District Map therein adopted by reference and which is paraphed thereto, with reference to Application No , dated September 19, COUNCIL MEMBER TRUFANT-SALVANT 22. A Resolution denying the requested Map Change filed by IGP Methanol, LLC, from FP (Flood Plain) Zoning District to I-3 (Heavy Industrial) Zoning District for property designated Tract 2G2E-1, of the Myrtle Grove Plantation Division, Myrtle Grove, Plaquemines Parish, Louisiana, all in accordance with Application No , dated September 19, COUNCIL MEMBER TRUFANT-SALVANT 23. An Ordinance to amend and amended to readopt Section IV of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended, and the Comprehensive Zoning District Map therein adopted by reference and which is paraphed thereto, with reference to Application No , dated September 19, COUNCIL MEMBER TRUFANT-SALVANT 24. A Resolution denying the requested Map Change filed by IGP Methanol, LLC, from FP (Flood Plain) Zoning District to I-3 (Heavy Industrial) Zoning District for property designated Tract 2G2E-1, of the Myrtle Grove Plantation Division, Myrtle Grove, Plaquemines Parish, Louisiana, all in accordance with Application No , dated September 19, COUNCIL MEMBER TRUFANT-SALVANT

14 25. A Resolution approving the requested Variance filed by Frances Barthelemy to vary the corner side yard requirements from 10 to 4 for a new raised modular home located at 110 Landry Lane, West Pointe-a-la- Hache, Louisiana, all in accordance with Application No , dated August 7, COUNCIL MEMBER TRUFANT-SALVANT 26. A Resolution denying the requested Variance filed by Frances Barthelemy to vary the corner side yard requirements from 10 to 4 for a new raised modular home located at 110 Landry Lane, West Pointe-a-la-Hache, Louisiana, all in accordance with Application No , dated August 7, COUNCIL MEMBER TRUFANT-SALVANT 27. An Ordinance to amend and amended to readopt Section IV of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended, and the Comprehensive Zoning District Map therein adopted by reference and which is paraphed thereto, with reference to Application No , dated August 14, COUNCIL MEMBER TRUFANT-SALVANT 28. A Resolution denying the requested Map Change filed by Happy Jack Properties, LLC, from A-2 (Rural or Agricultural) Zoning District to C-2 (General Commercial) Zoning District for properties designated as Lots 18, 19 and 20 of Martin Subdivision, Martin Lane, Port Sulphur, Plaquemines Parish, Louisiana, all in accordance with Application No , dated August 14, COUNCIL MEMBER TRUFANT-SALVANT 29. A Resolution denying the request for a Conditional Use by Oliver E. Kirby Estate, to construct an air strip/heliport in an A-2 (Rural or Agricultural) Zoning District, located on a portion of the Oliver E. Kirby Subdivision, Highway 23, Triumph, Plaquemines Parish, Louisiana, all in accordance with Application No , dated July 17, COUNCIL MEMBER WILLIAMS 30. A Resolution approving the request for a Conditional Use by Oliver E. Kirby Estate, to construct an air strip/heliport in an A-2 (Rural or Agricultural) Zoning District, located on a portion of the Oliver E. Kirby Subdivision, Highway 23, Triumph, Plaquemines Parish, Louisiana, all in accordance with Application No , dated July 17, COUNCIL MEMBER WILLIAMS 31. A Resolution authorizing the Parish President, or his designee, to extend the current leases held by Venice Seafood, L.L.C. for another Ten years, 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. Item 6a(1), An Ordinance to declare the Millage Rate levied upon the dollar of the assessed valuation of all property subject to Ad Valorem Taxation within Plaquemines Parish, Louisiana, for the year 2017, in accordance with Art. VII, Section 23(c) of the 1974 La. Constitution and La. R.S. 47:1705(B); and otherwise to provide with respect thereto, was offered by Council Member Barthelemy and seconded by Council Member Rousselle. The item was opened for discussion between the Council and then opened to the floor for public comment. There being no public comment made, the ordinance was put to a vote. ORDINANCE NO The following Ordinance was offered by Council Member Barthelemy who moved its adoption: An Ordinance to declare the Millage Rate levied upon the dollar of the assessed valuation of all property subject to Ad Valorem Taxation within Plaquemines Parish, Louisiana, for the year 2017, in accordance with Art. VII, Section 23(c) of the 1974 La. Constitution and La. R.S. 47:1705(B); and otherwise to provide with respect thereto. BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT:

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. 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. 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. 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

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

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

More information

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

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

More information

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

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. 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

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

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

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

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

More information

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

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

More information

Melissa P. LeBlanc, Secretary. 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

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

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. 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

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 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

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 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

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

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

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

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

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

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

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 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

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

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS COOPERATION AGREEMENT BETWEEN THE UNITED STATES OF AMERICA, THE SEWERAGE AND WATER BOARD OF NEW ORLEANS, AND THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST ON BEHALF OF ORLEANS LEVEE DISTRICT

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

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

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

PUBLIC 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 CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

Pontchartrain Levee District Fiscal Year Budget Public Hearing Agenda

Pontchartrain Levee District Fiscal Year Budget Public Hearing Agenda Pontchartrain Levee District Fiscal Year 2019-2020 Budget Public Hearing Agenda Date: Monday, March 18, 2019 Place: 2069 Railroad Avenue Time: 6:00 p.m. Lutcher, LA 70071 Date & Time Agenda Posted: March

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

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

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

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

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

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

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, 2019 11:00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. FEBRUARY 18, 2019 IN ACCORDANCE WITH COUNCIL RESOLUTION NO. B-14550, PLEASE

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

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

NOW, THEREFORE, the Government, DOTD, and WJLD agree to amend the 1990 Agreement and 1999 Amendment as follows: ARTICLE I.

NOW, THEREFORE, the Government, DOTD, and WJLD agree to amend the 1990 Agreement and 1999 Amendment as follows: ARTICLE I. AMENDMENT NUMBER 2 OF THE LOCAL COOPERATION AGREEMENT BETWEEN THE DEPARTMENT OF THE ARMY AND THE WEST JEFFERSON LEVEE DISTRICT FOR CONSTRUCTION OF THE ACCELERATED COMPLETION OF CONSTRUCTION OF THE WEST

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

BE IT HEREBY RESOLVED,

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

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister) PUBLISHED MAY 24, 2017 AND POSTED AT PARISH COMPLEX BY MAY 26, 2017 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JUNE 01, 2017 AT 6:00PM ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE,

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

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

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

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. A. CALL TO ORDER For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

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

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

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner

More information

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

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

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004 CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 12, 2004 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

More information

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

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

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

CHAPTER House Bill No. 1603

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

More information

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET The Council of the Parish of St. John the Baptist, State of Louisiana, met

More information

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

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

More information

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

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

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

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

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, December 13, 2016 PLACE: Mathews Government Complex, 4876

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

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017 OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017 The Board of Commissioners of the South Lafourche Levee District met in a regular session at its regular meeting place, 17904 Highway

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 2, 2014 4:00 P.M. WORKSHOP AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

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

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA City Council agendas are also available on the Internet at www.sioux-city.org. You are hereby notified a meeting of the City Council

More information

REGULAR MEETING SEPTEMBER 2, 2014

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

More information

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits.

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits. A G E N D A REGULAR MEETING THURSDAY, DECEMBER 1, 2011 5:30 P.M. 1. Call to order by President Brame. 2. Invocation and Pledge of Allegiance. (Mr. Scott) 3. Roll Call. 4. Take appropriate action on applications

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

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

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, 2013-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. OCTOBER 14, 2013 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL

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 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

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

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

DEVELOPMENT AGREEMENT. between the CITY OF WICHITA, KANSAS. and KELLOGG AND WEST, LLC, and EAST SIDE INVESTMENT, LLC. Dated as of September 18, 2015

DEVELOPMENT AGREEMENT. between the CITY OF WICHITA, KANSAS. and KELLOGG AND WEST, LLC, and EAST SIDE INVESTMENT, LLC. Dated as of September 18, 2015 Gilmore &Bell 09/02/2015 DEVELOPMENT AGREEMENT between the CITY OF WICHITA, KANSAS and KELLOGG AND WEST, LLC, and EAST SIDE INVESTMENT, LLC Dated as of September 18, 2015 Relating to the Development of

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

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

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

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

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 (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m. AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. Bid Opening - Mr. Charles Cavanaugh,

More information

Send a copy to Finance.

Send a copy to Finance. A. Approval of the Board minutes for the Special Session held on 9/24/04, and the Regular Session held on 10/4/04. Board minutes. Board ADJOURN AS THE BOCC A CONVENE AS THE SAISS MSBU GOVERNING BOARD.

More information

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

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

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

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

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent Minutes of January 22, 2019 Page 1 of 11 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 22, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana,

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