Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black.

Size: px
Start display at page:

Download "Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black."

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, March 24, 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 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 ABSENT: Council Member Kirk M. Lepine The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black. 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: A meeting was held regarding Baptiste Collette with HNTB, members of the Venice Port Complex and Mr. Green of Steve Scalise s office. There is $305 billion of FAST Act money which may be able to be used for Baptiste Collette; General Sanders has been meeting with well-known national port operators who are interested in moving cargo and the possibility of a sister port up river; Sanders continues to meet with potential financially sound partners for further Port development; There has been a huge leadership shake up within LA LNG; however, the new leadership wants to continue to keep the property viable; Talks continue with American Patriot Holdings regarding container on barge shipping; and Eric Sunstrom, lobbyist and Representative Chris Leopold have facilitated meetings between Venture Global, the Port, LA DOTD and the State Economic Development department. There being no bids and advertisements, Council Member Black moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. A Resolution to authorize Administrators be listed on accounts with Regions Bank; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK 2. An Ordinance to amend the Plaquemines Port, Harbor & Terminal District 2016 Capital Outlay Expenditures Budget; and otherwise to provide with respect thereto. COUNCIL MEMBER BLACK Council Member Black moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. There were no items listed under 6a, Ordinances and Public Hearings pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Juneau, and on roll call all members present and voting YES, except Council Member Lepine who was ABSENT, the following Resolution was adopted:

2 A Resolution authorizing the Director of the Plaquemines Parish Port, Harbor, and Terminal District to transfer ownership of a Truck to Plaquemines Parish Government for public use and benefit; and to otherwise provide with respect thereto. WHEREAS, Plaquemines Port, Harbor, and Terminal District wishes to transfer a 2002 Ford F150 truck, with VIN#1FTRX18W22KB47087 to Plaquemines Parish Government; and WHEREAS, the Parish Council, as the sole governing authority of the Plaquemines Parish Port, Harbor, and Terminal District, finds that it is in the best interest of the Port to make this transfer because of the increased interoperability it will yield and in partial consideration of the many intergovernmental services provided to the Port by Plaquemines Parish; 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 authorizes the Port Director, or his designee, to transfer a 2002 Ford F150 Pickup Truck with VIN#1FTRX18W22KB47087, worth an estimated value of $5,000.00, to Plaquemines Parish Government, and to execute any and all documents necessary and proper to perfect and enforce same. 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 Parish employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Black moved to Agenda Item 7, New Business. Without objection, so ordered. Council Member Barthelemy moved for a suspension of the rules under Agenda Item 7a(1): MOTION FOR SUSPENSION OF RULES Council Member Barthelemy offered a Motion for Suspension of the Rules to add an item to the agenda entitled, A Resolution requesting the U.S. Army Corp of Engineers New Orleans District and the Louisiana Congressional Delegation to provide emergency funding for the dredging of Baptiste Collette Bayou channel to authorized dimensions; and otherwise to provide with respect thereto. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Black seconded the motion to adopt the Motion. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: None ABSENT: Council Member Kirk M. Lepine PRESENT BUT NOT VOTING: And the Motion was adopted on this the 24 th day of March, 2016.

3 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 Member Lepine who was ABSENT, the following Resolution was adopted: A Resolution requesting the U.S. Army Corp of Engineers New Orleans District and the Louisiana Congressional Delegation to provide emergency funding for the dredging of Baptiste Collette Bayou channel to authorized dimensions; and otherwise to provide with respect thereto. WHEREAS, Baptiste Collette Bayou channel is authorized to a depth of fourteen feet with advance maintenance of an additional two feet and a channel width of two hundred fifty feet; and WHEREAS, Baptiste Collette Bayou channel has silted in some areas to a depth of three feet, rendering the channel unusable to all vessels, including commercial fishing vessels, barge, oilfield crew and supply vessels utilizing the Mississippi River and the Port of Venice, necessitating these vessels to use the main channel of Southwest Pass competing for safe passage with ocean-going ships up to one thousand feet in length creating a safety hazard to all navigation interest; and WHEREAS, the added distance to travel through Southwest Pass creates financial hardships on fishermen and commercial vessels due to extra time and fuel; and WHEREAS, the need for emergency action is intensified by pending long-term lock closures at the Harvey Canal and the Inner Harbor Navigation Canal, diverting barge traffic from the Intracoastal Water Way to Baptiste Collette Bayou; and WHEREAS, Baptiste Collette Bayou is vital to the economy of Plaquemines Parish and the Plaquemines Port Harbor and Terminal District; and WHEREAS, the US Army Corp of Engineers has placed a cost of $4 million to $6 million in order to obtain authorized dimensions; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL DISTRICT THAT it hereby request the U.S. Army Corp of Engineers New Orleans District and the Louisiana Congressional Delegation to provide sufficient emergency funding on an expedited basis for the dredging of Baptiste Collette Bayou channel to authorized dimensions. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL DISTRICT THAT the Council Secretary is hereby authorized to send certified copies of this Resolution to Colonel Richard Hansen, USACE New Orleans District Commander, Senator David Vitter, Senator Bill Cassidy, House Majority Whip Steve Scalise, and Congressman Cedric Richmond. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT HARBOR & TEMINAL 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. The floor was opened to Mr. Mickey McCarthy under Agenda Item 7b, Discussion by Mickey McCarthy on construction of East Bank Port. Mr. McCarthy was invited to attend a meeting with Norfolk Railroad and spoke to his investors about extending the railroad track to Bohemia. He further asked the Council and Port Administration for no interference if his investors spent that amount of money on the project. Sandy Sanders assure Mr. McCarthy that he would be his biggest

4 fan and Mr. Cormier and the Council stated they would do anything they could to help Mr. McCarthy with his project. Council Member Barthelemy then requested that any projects being discussed in District 1 be brought to his attention. 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 Barthelemy, and on roll call all members present and voting YES, except Council Member Lepine who was ABSENT, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL, AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR & TERMINAL DISTRICT THAT it hereby approves the minutes of the March 10, 2016, meeting as recorded by the Secretary of this Council. There being no further business to come before this Council, on motion of Council Member Black, seconded by Council Member Barthelemy, and on roll call all members present and voting Yes, except Council Member Lepine who was Absent, the meeting adjourned at 1:49 p.m. Chairman Secretary

5 Minutes of a meeting of the Plaquemines Parish Council, held in the Plaquemines Parish Percy Griffin Community Center, Highway 15, Davant, Louisiana, on Thursday, March 24, 2016, at 1:11 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member John L. Barthelemy, Jr.-Vice Chairman Council Member W. Beau Black 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 ABSENT: Council Member Kirk M. Lepine-Chairman 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 Barthelemy asked for deferrals and withdraws: On behalf of Council Member Lepine, Council Member Barthelemy deferred Agenda Items 6a(3), An Ordinance to amend and as amended to readopt the Plaquemines Parish Code of Ordinances relative to Permit Fees; and otherwise to provide with respect thereto, 6a(4), An Ordinance to amend and as amended to readopt the Plaquemines Parish Code of Ordinances relative to Animal Control; and otherwise to provide with respect thereto, 6q, An Ordinance to amend the 2016 Operating Revenue Budget, various funds; and otherwise to provide with respect thereto, 6r, 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 6s, An Ordinance to amend the 2016 General Fund, Manpower Structure and Operating Expenditure Budget, Legal Services Department; and otherwise to provide with respect thereto. Council Member Barthelemy deferred Agenda Items 6e, A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Hunt Petroleum Corporation, et al, v. Texaco, Inc., et al, 25 th JDC, No , Div. B (hereinafter Hunt Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto, 6g, A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Helis Oil & Gas Company, L. L. C. vs. State of Louisiana, through the State Mineral Board, et al, 25 th JDC, Docket No , Div. B,(hereinafter Helis Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto and 6j, An Ordinance to amend the 2016 General Fund, Operating Expenditure Budget, Swimming Pools-Davant Department and the 2016 Manpower Structure, and otherwise to provide with respect thereto. Council Member Black deferred Agenda Items 6b, A Resolution authorizing the Parish President, Amos J. Cormier, Jr. or his designee; to prepare and advertise for Request for

6 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, 6c, A Resolution to appoint a representative for District 2 to the Plaquemines Parish Zoning & Planning-Development Board; and otherwise to provide with respect thereto and 6m, A Resolution authorizing and directing the Parish President, or his designee, to do all things necessary and proper to provide assistance to the Plaquemines Parish Heritage and Seafood Festival; and otherwise to provide with respect thereto. Council Member Barthelemy moved to 1a, Executive Session. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Rousselle, seconded by Council Member Black, and on roll call all members present and voting YES, except Council Member Juneau voting NO and Council Member Lepine who was ABSENT, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby resolves itself into Executive Session at 1:55 p.m. for the purpose of hearing a report and recommendations and strategy advice for the management of litigation from its attorney concerning The Parish of Plaquemines vs. Conoco Phillips, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. HHE Energy, Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Exchange Oil & Gas Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. LLOG Exploration & Production, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Equitable Petroleum Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Linder Oil Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Riverwood Production Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Helis Oil & Gas Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Bepco, L.P., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Northcoast Oil Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Caskids Operating Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Goodrich Petroleum, Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Devon Energy Production Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Rozel Operating Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Palm Energy Offshore, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Great Southern Oil & Gas Co., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Hilcorp Energy, et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Apache Oil Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Campbell Energy Corp., et al, 25 th JDC, No , Division B ; The Parish of Plaquemines vs. Total Petrochemical & Refining, et al, 25 th JDC, No , Division B -Attorneys-Carmouche, Cossich, Parisola, Taylor, Connick, Burglass & Tankersley; 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 2:45 p.m. with no final or binding action taken. There being no Proclamations, Council Member Barthelemy moved to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. President Cormier reported the following: He wished everyone a Happy Easter; Complimented and thanked Mr. Stanley Wallace, Director of Operations, for saving the Parish $800,000 by doing drainage work in-house; He thanked the Belle Chasse Pleasure and Social Club for the donation made to the Recreation Department Soccer teams;

7 The Administration is working closely with Tommy Serpas, Finance Manager, who will be meeting with supervisors individually to discuss their department s budget and manpower. Mr. Serpas will then make a presentation to the President and Council; President Cormier opened the floor to Mr. St. Marie of HNTB who stated the study of Baptiste Collette is on-going and he believes the budget needed for this project is fully funded from Diversion funds; Council Member Rousselle asked if Mr. St. Marie had a total amount of money paid for the previous engineering and study which is now outdated. St. Marie stated the budget was $3 million but actual expenditures are up to $4 million; and Council Member Williams asked for regular spraying for mosquitos. There being no Bids and Advertisements, 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 Edgecombe, seconded by Council Member Black, and on roll call all members present and voting YES, except Council Member Lepine who was ABSENT, the following Resolution was adopted: BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following application for permit to engage in the sale of liquor and/or beer only in the Parish of Plaquemines for the year 2016 is hereby approved: Empire Eagle Seafood Group, LLC, Frelich Bait Shop, Highway 23, Empire, LA 70050, Table 1, Class B-Retail Package House. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the following special event/temporary beer or liquor permit has been issued to Robert Hopkins for the Plaquemines Parish Seafood Festival to be held from May 13, 2016, thru May 15, 2016, at 333. F. Edward Hebert Blvd., Belle Chasse, LA. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT certified copies of this Resolution be forwarded to Sheriff Lonnie J. Greco, Sr., and the Plaquemines Parish Health Department as notice of approval of application for permit. Council Member Barthelemy moved to Agenda Item 4, Building Permits. Items 4a(1) thru 4a(7) were taken en globo: R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Black who ABSTAINED and Council Member Lepine who was 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: Fugro Consultants, Inc., Application No , dated October 28, 2015, drill four soil borings, Between Walker Road & Hero Canal, Belle Chasse Area; Helis Oil & Gas Company, L.L.C., Application No , dated January 20, 2016, site clearance operation for all structures and ten existing wells that have been plugged and abandoned, West Black Bay Field; Helis Oil & Gas Company, L.L.C., Application No , dated January 20, 2016, site clearance for all structures and one existing well that has been plugged and abandoned, North Black Bay Field; Helis Oil & Gas Company, L.L.C., Application No , dated January 20, 2016, site clearance operations for all structures and three existing wells that have been plugged and abandoned, Black Bay Field; Helis Oil & Gas Company, L.L.C., Application No , dated January 20, 2016, site clearance operations for all structures and two existing wells that have been plugged and abandoned, East Black Bay Field; Texas Petroleum Investment, Application No , dated February 26, 2016, prop-wash, workspace and riser repair (after-the-fact application), Romero Pass Field; ExxonMobile Pipeline Company, Application No ,

8 dated March 9, 2016 removal of an abandoned platform and all other structures, West Bastian Bay Oil & Gas Field. R E S O L U T I O N NO On motion of Council Member Edgecombe, seconded by Council Member Williams, and on roll call all members present and voting YES, except Council Member Lepine who was ABSENT, the following Resolution was adopted: A Resolution approving the issuance of a Business Occupancy only permit to Gulf Atlantic Fisheries to operate a crab shipping business (with no packing, processing or storing) located in an A-2 (Rural or Agricultural) Zoning District at Highway 23, Nairn, Louisiana all in accordance with Application No , dated February 29, WHEREAS, Gulf Atlantic Fisheries applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated February 29, 2016) for a Business Occupancy permit to operate a crab shipping business (with no packing or processing or storing) located at Highway 23, Nairn, Louisiana; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCL THAT it hereby approves the issuance of a special Business Occupancy only permit to Gulf Atlantic Fisheries to operate a crab shipping business (with no packing, processing, or storing) located at Highway 23, Nairn, Louisiana, all in accordance with Application No , dated February 29, 2016, with recommendation and in concurrence with Administration. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Barthelemy 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 BLACK 2. 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 BLACK 3. A Resolution authorizing the Parish President, or his designee, to do all things necessary and proper to destroy old paper copies of records and documents in the custody and control of Plaquemines Parish Government; and to provide with respect thereto. COUNCIL MEMBER JUNEAU 4. A Resolution authorizing the Parish President, or his designee, to do all things necessary and proper to negotiate a Cooperative Endeavor Agreement with the Belle Chasse Lion s Club to place a sign on Parish property; and to provide with respect thereto. COUNCIL MEMBER JUNEAU 5. A Resolution authorizing the Parish President, Amos J. Cormier, Jr., to enter into an agreement with the Pointe-a-la-Hache Volunteer Fire Department relative to the operation of the Davant swimming pool and the summer recreation program; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY

9 6. An Ordinance authorizing the acceptance of a donation for the purchase of a vehicle for use by the District Attorney s Office and to amend the General Fund, 2016 Operating Revenue and Expenditure Budgets, District Attorney Department; and otherwise to provide with respect thereto. COUNCIL MEMBER BARTHELEMY 7. 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. COUNCIL MEMBER BARTHELEMY 8. A Resolution instructing the Plaquemines Parish Development Board to conduct a Public Hearing to amend Ordinance No. 142, the Comprehensive Zoning Ordinance, Section VI, which was recently amended by Ordinance 16-24, by amending the 2,600 foot buffer zone set forth in Section VI, subsection M(2)(e); and otherwise to provide with respect thereto. COUNCIL MEMBER BURT 9. An Ordinance authorizing the Plaquemines Parish Departments of Permits and Planning & Zoning to issue a temporary permit to Conkat, LLC to operate a temporary Recreational Vehicle/Travel Trailer Park, allowing up to 4 RVs and/or Travel Trailers, which will be located in a Flood Plain Zoning District at Highway 23, Boothville, Louisiana; and otherwise to provide with respect thereto. COUNCIL MEMBER WILLIAMS Council Member Barthelemy moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. Council Member Juneau offered Agenda Item 6a(1), 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 with changes, it was seconded by Council Member Barthelemy, a discussion was had and then the ordinance was deferred. Council Member Barthelemy deferred Agenda Item 6a(2), An Ordinance providing authority for the levy and collection of the Five Mill tax as authorized by Louisiana Constitution Art. VI, 39 on property situated within Plaquemines Parish; and otherwise to provide with respect thereto. ORDINANCE NO The following Ordinance was offered by Council Member Black who moved its adoption: 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. WHEREAS, additional funding is needed for the Emergency Generator-Government Complex Administration Building Project; and WHEREAS, there are remaining available funds in the Road Repairs-Mildred Street Project that can be transferred to the Emergency Generator-Government Complex Administration Building Project; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five Year Capital Improvements Plan is amended by transferring $25,000 from the Road Repairs-Mildred Street Project to the Emergency Generator-Government Complex Administration Building Project; funding year, 2016.

10 SECTION 2 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Barthelemy seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Irvin Juneau, Benedict Rousselle, Charlie Burt, Audrey Trufant-Salvant, Jeff Edgecombe and Nicole Williams NAYS: None ABSENT: Council Member Kirk M. Lepine PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 24 th day of March, Council Member Barthelemy offered Agenda Item 6f with changes: R E S O L U T I O N NO. 16- The following Resolution was offered by Council Member Barthelemy who moved its adoption: A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Hilcorp Energy Company, et al, v. State of Louisiana, et al, 25 th JDC, No , Div. B (hereinafter Hilcorp No Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto. WHEREAS, L. V. Cooley, Special Asst. Parish Attorney, is representing the interest of Plaquemines Parish Government,( PPG ), in the Imperial Lawsuit; and WHEREAS, L. V. Cooley has recommended that it is in the best interests of Plaquemines Parish to settle conflicting claims in this pending concursus action; and WHEREAS, the conflicted parties in the Hilcorp No Lawsuit have agreed with PPG to a settlement of conflicted claims and proceeds and to disbursement of conflicted funds now on deposit in the Registry of Court and to join in a disbursement motion covering settlement of conflicted funds less court costs and for dismissal of conflicted parties from the Hilcorp No Lawsuit; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Plaquemines Parish Government, through the Parish Attorney s Office and the Parish President to settle the Hilcorp No Lawsuit by agreeing to a settlement of conflicted claims and disbursement of conflicted funds from the Registry of Court with the filing of a joint motion for disbursement of funds and for dismissal of conflicted settling parties in this lawsuit.

11 BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are hereby authorized to carry out the purposes of this Resolution without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Black who PRESENT BUT NOT VOTING and Council Member Lepine who was ABSENT, the following Resolution was adopted: A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Hilcorp Energy Company, et al, v. State of Louisiana, et al, 25 th JDC, No , Div. B (hereinafter Hilcorp No Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto. WHEREAS, L. V. Cooley, Special Asst. Parish Attorney, is representing the interest of Plaquemines Parish Government,( PPG ), in the Hilcorp No Lawsuit; and WHEREAS, L. V. Cooley has recommended that it is in the best interests of Plaquemines Parish to settle conflicting claims in this pending concursus action; and WHEREAS, the conflicted parties in the Hilcorp No Lawsuit have agreed with PPG to a settlement of conflicted claims on a 90/10% acreage basis in favor of PPG on disputed Tract 1 of the 4 RO SUA unit; on a 66/34% acreage basis in favor of PPG on disputed Tracts 3A and 3B of the RO SUA unit; on a 90/10% acreage basis in favor of PPG on disputed Tract 1 of the 12 MKR RA SUA unit; and, on a 50/50% acreage split between PPG and the State of Louisiana on disputed Tract 4 of the 12 MKR RA SUA unit and to disbursement of conflicted funds now on deposit in the Registry of Court and to join in a disbursement motion covering settlement of conflicted funds less court costs and for dismissal of conflicted settling parties from the Hilcorp No Lawsuit; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Plaquemines Parish Government, through the Parish Attorney s Office and the Parish President to settle the Hilcorp No Lawsuit by agreeing to a settlement of conflicted claims on a 90/10% acreage basis in favor of PPG on disputed Tract 1 of the 4 RO SUA unit; on a 66/34% acreage basis in favor of PPG on disputed Tracts 3A and 3B of the RO SUA unit; on a 90/10% acreage basis in favor of PPG on disputed Tract 1 of the 12 MKR RA SUA unit; and, on a 50/50% acreage split between PPG and the State of Louisiana on disputed Tract 4 of the 12 MKR RA SUA unit and disbursement of conflicted funds from the Registry of Court with the filing of a joint motion for disbursement of funds and for dismissal of conflicted settling parties in this lawsuit. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are hereby authorized to carry out the purposes of this Resolution without further reading and approval by the Plaquemines Parish Council. Council Member Barthelemy offered Agenda Item 6h with changes: R E S O L U T I O N NO. 16- The following Resolution was offered by Council Member Barthelemy who moved its adoption:

12 A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Chevron U.S.A., Inc. et al, State of La., et al, 25 th JDC, No , Div. A (hereinafter Chevron No Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto. WHEREAS, L. V. Cooley, Special Asst. Parish Attorney, is representing the interest of Plaquemines Parish Government,( PPG ), in the Chevron No Lawsuit; and WHEREAS, L. V. Cooley has recommended that it is in the best interests of Plaquemines Parish to settle conflicting claims in this pending concursus action; and WHEREAS, the conflicted parties in the Chevron No Lawsuit have agreed with PPG to a settlement of conflicted claims and proceeds and to disbursement of conflicted funds now on deposit in the Registry of Court and to join in a disbursement motion covering settlement of conflicted funds less court costs and for dismissal of conflicted parties from the Chevron Lawsuit; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Plaquemines Parish Government, through the Parish Attorney s Office and the Parish President to settle the Chevron No Lawsuit by agreeing to a settlement of conflicted claims and disbursement of conflicted funds from the Registry of Court with the filing of a joint motion for disbursement of funds and for dismissal of conflicted parties in this lawsuit. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are hereby authorized to carry out the purposes of this Resolution without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO On motion of Council Member Barthelemy, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Lepine who was ABSENT, the following Resolution was adopted: A Resolution approving Plaquemines Parish Government s entering into an agreement with parties in lawsuit styled Chevron U.S.A., Inc. et al, State of La., et al, 25 th JDC, No , Div. A (hereinafter Chevron No Lawsuit ), to settle and compromise claims; authorizing Parish President Amos Cormier, Jr. and Parish Attorneys to execute settlement documents and pleadings on behalf of Plaquemines Parish Government; and otherwise to provide with respect hereto. WHEREAS, L. V. Cooley, Special Asst. Parish Attorney, is representing the interest of Plaquemines Parish Government,( PPG ), in the Chevron No Lawsuit; and WHEREAS, L. V. Cooley has recommended that it is in the best interests of Plaquemines Parish to settle conflicting claims in this pending concursus action; and WHEREAS, the conflicted parties in the Chevron No Lawsuit have agreed with PPG to a settlement of conflicted claims on an 80/20% acreage basis in favor of PPG on disputed Tract 4 and a 50/50% acreage split between PPG and the State of Louisiana on disputed Tract 5 and to disbursement of conflicted funds now on deposit in the Registry of Court and to join in a disbursement motion covering settlement of conflicted funds less court costs and for dismissal of conflicted settling parties from the Chevron Lawsuit;

13 BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Plaquemines Parish Government, through the Parish Attorney s Office and the Parish President to settle the Chevron No Lawsuit by agreeing to a settlement of conflicted claims on an 80/20% acreage basis in favor of PPG on disputed Tract 4 and a 50/50% acreage split between PPG and the State of Louisiana on disputed Tract 5 and disbursement of conflicted funds from the Registry of Court with the filing of a joint motion for disbursement of funds and for dismissal of conflicted settling parties in this lawsuit. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are hereby authorized to carry out the purposes of this Resolution without further reading and approval by the Plaquemines Parish Council. Council Member Barthelemy offered Agenda Item 6i, An Ordinance to amend the 2016 General Fund, Operating Expenditure Budget, Clerk of Court Department and the Building-BC Annex Department, and otherwise to provide with respect thereto. He called for a second three times but none was given; therefore, the ordinance died for lack of second. ORDINANCE NO The following Ordinance was offered by Council Member Barthelemy, who moved its adoption: An Ordinance authorizing the $23 Million appropriated to Reach B & C of the East Bank Back Levee Hurricane Protection Project be used exclusively for said project only; and otherwise to provide with respect thereto. WHEREAS, it is the desire of this Council for the $23 Million appropriated for the East Bank Back Levee Protection Project to be used only on Reach B & C of said project; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The $23 Million appropriated to Reach B & C of the East Bank Back Levee Protection Project be used exclusively for said project only. SECTION 2 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Rousselle seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members John L. Barthelemy, Jr., W. Beau Black, Irvin Juneau, Benedict Rousselle, Audrey Trufant-Salvant and Nicole Williams NAYS: None ABSENT: Council Member Kirk M. Lepine PRESENT BUT NOT VOTING: Council Members Charlie Burt and Jeff Edgecombe

14 And the Ordinance was adopted on this the 24 th day of March, R E S O L U T I O N NO On motion of Council Member Black, seconded by Council Member Edgecombe, and on roll call all members present and voting YES, except Council Member Lepine who was ABSENT, the following Resolution was adopted: A Resolution authorizing the Parish President to accept the transfer of a Truck to Plaquemines Parish Government for public use and benefit; and to otherwise provide with respect thereto. WHEREAS, Plaquemines Port, Harbor, and Terminal District wishes to transfer ownership of a 2002 Ford F150 truck, with VIN#1FTRX18W22KB47087 to Plaquemines Parish Government; and WHEREAS, the Parish Council finds that it is in the best interest of Plaquemines Parish Government to accept this offered transfer, made in partial consideration of the many intergovernmental services provided to the Port by Plaquemines Parish Government; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the Parish President, or his designee, to accept the transfer of a the 2002 Ford F150 Pickup Truck with VIN#1FTRX18W22KB47087, worth an estimated value of $5,000.00, and to execute any and all documents necessary and proper to perfect and enforce same. BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish employees and officials are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. Council Member Black offered Agenda Item 6n with changes. It was seconded by Council Member Williams; however, additional changes were made at the table. Council Member Williams removed her second, Council Member Black offered the additional changes: ORDINANCE NO. 16- The following Ordinance was offered by Council Member Black who moved its adoption: An Ordinance to amend the 2016 Manpower Structure and Operating Budget; and otherwise to provide with respect thereto. WHEREAS, due to reductions in the 2016 oil and gas royalty revenue, a review of the 2016 Manpower Structure was performed and amendments are necessary; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2016 Manpower Structure is amended by unfunding the following vacant positions: 001-General Fund Internal Auditor Chief Internal Auditor Legal Services Lead Parish Attorney Legal Services Legal Secretary Hml Sec/Emr Prp Hmlnd Sec Asst Mang

15 Ecn Dev/Tourism Marketing Assistant Finance & Acct Accounting Clerk Data Processing Computer Operator Com Act Agy Gen Clerk II Recreation South Public Grounds Keeper Permits Plan & Zon Permit Technician Permits Plan & Zon Building Inspector Engineering & Pb Wk Public Works Inspector Ferries-BC Deckhand Ferries-BC Deckhand Ferries-PALH Deckhand Ferries-PALH Deckhand Ferries-PALH Deckhand Ferries-PALH Ferry Captain III Flood Control Secretary Flood Control Heavy Equip Operator I Flood Control Heavy Equip Operator I Flood Control Diesel Mechanic Flood Control Diesel Mechanic Coastal Zone Mgmt Local Cstal Prog Manager Road Maint Fund Rd Maint PROWM Tractor Driver II Rd Maint PROWM Tractor Driver II Rd Maint PROWM Tractor Driver II Rd Maint PROWM Tractor Driver II Rd Maint PROWM Tractor Driver II Rd Maint PROWM Public Grounds Keeper Boat Harbors & Shipyards Empire Shipyard Boat Lift Operator Venice Bt Harb Boat Lift Operator SECTION 2 The 2016 operating revenue and expenditure budgets are amended by a net expenditure reduction of ($1,424,870) as follows: 001-General Fund Internal Auditor Salaries & Wages Reg Dec (62,870) Internal Audior P/R Taxes FICA Taxes Dec (910) Internal Auditor Retirement PERS Dec (8,170) Internal Auditor Group Insurance Health Dec (15,170) Legal Services Salaries & Wages Reg Dec(108,740) Legal Services P/R Taxes FICA Taxes Dec (5,990) Legal Services Retirement PERS Dec (4,890) Legal Services Group Insurance Health Dec (4,910) Hml Sec/Emr Prp Salaries & Wages Reg Dec (48,730) Hml Sec/Emr Prp P/R Taxes FICA Taxes Dec (710) Hml Sec/Emr Prp Retirement PERS Dec (7,070) Hml Sec/Emr Prp Group Insurance Health Dec (11,350) Ecn Dev/Tourism Salaries & Wages Reg Dec (41,170) Ecn Dev/Tourism P/R Taxes FICA Taxes Dec (600) Ecn Dev/Tourism Retirement PERS Dec (5,970) Ecn Dev/Tourism Group Insurance Health Dec (3,760) Finance & Acct Salaries & Wages Reg Dec (28,650) Finance & Acct P/R Taxes FICA Taxes Dec (420)

16 Finance & Acct Retirement PERS Dec (3,720) Finance & Acct Group Insurance Health Dec (5,200) Data Processing Salaries & Wages Reg Dec (27,140) Data Processing P/R Taxes FICA Taxes Dec (390) Data Processing Retirement PERS Dec (3,940) Data Processing Group Insurance Health Dec (8,100) Com Act Agy Gen Salaries & Wages Reg Dec (21,460) Com Act Agy Gen P/R Taxes FICA Taxes Dec (310) Com Act Agy Gen Retirement PERS Dec (2,790) Com Act Agy Gen Group Insurance Health Dec (15,170) Recreation South Salaries & Wages Reg Dec (24,510) Recreation South P/R Taxes FICA Taxes Dec (360) Recreation South Retirement PERS Dec (3,190) Recreation South Group Insurance Health Dec (5,200) Permits Plan & Zon Salaries & Wages Reg Dec (48,380) Permits Plan & Zon P/R Taxes FICA Taxes Dec (700) Permits Plan & Zon Retirement PERS Dec (6,690) Permits Plan & Zon Group Insurance Health Dec (390) Engineering & Pb Wk Salaries & Wages Reg Dec (30,960) Engineering & Pb Wk P/R Taxes FICA Taxes Dec (450) Engineering & Pb Wk Retirement PERS Dec (4,490) Engineering & Pb Wk Group Insurance Health Dec (7,580) Ferries-BC Salaries & Wages Reg Dec (45,060) Ferries-BC P/R Taxes FICA Taxes Dec (650) Ferries-BC Retirement PERS Dec (5,870) Ferries-BC Group Insurance Health Dec (15,810) Ferries-PALH Salaries & Wages Reg Dec(130,380) Ferries-PALH P/R Taxes FICA Taxes Dec (1,880) Ferries-PALH Retirement PERS Dec (18,570) Ferries-PALH Group Insurance Health Dec (38,540) Flood Control Salaries & Wages Reg Dec(166,200) Flood Control P/R Taxes FICA Taxes Dec (2,410) Flood Control Retirement PERS Dec (21,620) Flood Conrol Group Insurance Health Dec (61,510) Coastal Zone Mgmt Salaries & Wages Reg Dec (38,710) Coastal Zone Mgmt P/R Taxes FICA Taxes Dec (560) Coastal Zone Mgmt Retirement PERS Dec (5,030) Coastal Zone Mmgt Group Insurance Health Dec (4,930) 003-Road Maint Fund (Transfer from General Fund) TOTAL FUND (1,138,930) Rd Maint PROWM Salaries & Wages Reg Dec(150,220) Rd Maint PROWM P/R Taxes FICA Taxes Dec (2,160) Rd Maint PROWM Retirement PERS Dec (20,330) Rd Maint PROWM Group Insurance Health Dec (54,170) 448-Boat Harbors & Shipyards (Transfer from General Fund) TOTAL FUND (226,880) Empire Shipyard Salaries & Wages Reg Dec (19,440) Empire Shipyard P/R Taxes FICA Taxes Dec (280) Empire Shipyard Retirement PERS Dec (2,820) Empire Shipyard Group Insurance Health Dec (4,500) Venice Bt Harb Salaries & Wages Reg Dec (23,430) Venice Bt Harb P/R Taxes FICA Taxes Dec (340) Venice Bt Harb Retirement PERS Dec (3,050) Venice Bt Harb Group Insurance Health Dec (5,200)

17 TOTAL FUND (59,060) SECTION 3 It hereby authorizes the transfer of $1,424,870 from the General Fund Unreserved/Undesignated Fund Balance to the Fund Balance Designated for Emergencies. SECTION 4 The Secretary of this Council is hereby authorized and directed to immediately certify and release this Ordinance and that Parish employees and officials are authorized to carry out the purposes of this Ordinance, both without further reading and approval by the Plaquemines Parish Council. As offered with changes: ORDINANCE NO. 16- The following Ordinance was offered by Council Member Black who moved its adoption: An Ordinance to amend the 2016 Manpower Structure and Operating Budget; and otherwise to provide with respect thereto. WHEREAS, due to reductions in the 2016 oil and gas royalty revenue, a review of the 2016 Manpower Structure was performed and amendments are necessary; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The 2016 Manpower Structure is amended by unfunding the following vacant positions: 001-General Fund Internal Auditor Chief Internal Auditor Legal Services Lead Parish Attorney Legal Services Legal Secretary Hml Sec/Emr Prp Hmlnd Sec Asst Mang Ecn Dev/Tourism Marketing Assistant Finance & Acct Accounting Clerk Data Processing Computer Operator Com Act Agy Gen Clerk II Recreation South Public Grounds Keeper Permits Plan & Zon Permit Technician Permits Plan & Zon Building Inspector Engineering & Pb Wk Public Works Inspector Ferries-BC Deckhand Ferries-BC Deckhand Ferries-PALH Deckhand Ferries-PALH Deckhand Ferries-PALH Deckhand Ferries-PALH Ferry Captain III Flood Control Secretary Flood Control Heavy Equip Operator I Flood Control Heavy Equip Operator I Flood Control Diesel Mechanic Flood Control Diesel Mechanic Coastal Zone Mgmt Local Cstal Prog Manager Maintenance Master Electrician

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, 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. 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. Council Member John L. Barthelemy, Jr.

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

More information

Kim M. Toups, Secretary. 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 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, 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. 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

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

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

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. 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 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. 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. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

More information

Kim M. Toups Secretary. 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

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

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

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

Kim M. Toups, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Belle Chasse Council Building, Council Chambers, 333 F. Edward Hebert Blvd., Bldg. 203, Belle Chasse, Louisiana, on Thursday, February

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

Melissa P. LeBlanc, Secretary

Melissa P. LeBlanc, Secretary Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, August 14, 2008, at 1:20 p.m.

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 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

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

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

P R O C L A M A T I O N

P R O C L A M A T I O N Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, November 13, 2008, at 1:40

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, 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

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

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner

Kim Toups, Council Secretary. Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Burghart Turner Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Belle Chasse Public Library, 8442 Highway 23, Belle

More information

Melissa P. LeBlanc, Secretary. 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

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

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

More information

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

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

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

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, 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

Case 2:08-cv MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Case 2:08-cv MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA Case 2:08-cv-02159-MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA SAVE OUR WETLANDS * * Plaintiff, * Case No.: 08-2159 * v. * Sect. F Judge:

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

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

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

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

President Faulk read the following announcements:

President Faulk read the following announcements: Police Jury Room February 2, 2004 Abbeville, Louisiana Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 2, 2004 with Mr. Hubert J. Faulk presiding. The meeting was called

More information

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

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M.

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M. REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M. I. Pledge of Allegiance Pledge of Allegiance was led by Franklin Walker. II. Invocation Prayer by Marvin

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, May 21, 2013

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, May 21, 2013 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, May 21, 2013 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

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

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

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 REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

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

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

More information

CHAPTER 33: POLICE AND FIRE DEPARTMENTS. Police Department. Fire Department

CHAPTER 33: POLICE AND FIRE DEPARTMENTS. Police Department. Fire Department CHAPTER 33: POLICE AND FIRE DEPARTMENTS Section Police Department 33.01 Establishment; duties 33.02 Police Chief Fire Department 33.15 Establishment 33.16 Membership, organization, funding, and the like

More information

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the

More information

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

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

More information

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

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE MONDAY, JULY 20, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron,

More information

Chapter 44A MARINA UTILITY

Chapter 44A MARINA UTILITY Chapter 44A MARINA UTILITY 44A-1.1 44A-1.2 44A-1.3 44A-1.4 44A-2.1 44A-2.2 44A-2.3 44A-2.4 44A-2.5 44A-2.6 44A-3.1 44A-3.2 44A-3.3 44A-3.4 44A-3.5 44A-3.6 44A-3.7 ARTICLE I Establishment of Marina Utility.

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

Where will they be located and what are their dimensions? And what do they look like? Height, Width, Length

Where will they be located and what are their dimensions? And what do they look like? Height, Width, Length I ET Rover Pipeline Tuesday Sept. 16, 2014 5:30-7:30 Spring Meadows Country Club 1129 Ripley Rd., Linden, Ml. Wednesday Sept. 17, 2014 5:30-7:30 Metamora Lions Club 3790 N. Oak Street Metamora, Ml 48455

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

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA Mayor Glenn Brasseaux called the meeting to order at 6:00 p.m. Councilmember Kim Guidry

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

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

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

More information

LOUISIANA MARITIME ASSOCIATION

LOUISIANA MARITIME ASSOCIATION LOUISIANA MARITIME ASSOCIATION Members, Issue Date: May 2, 2018 RE: CORPS MISSISSIPPI RIVER MAINTENANCE FORUM MEETING NOTES The Corps Mississippi Valley New Orleans (MVN) holds monthly meetings to discuss

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 11, 2018 PLACE: Mathews Government Complex,

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

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

Corrected Minutes August 25, 2015

Corrected Minutes August 25, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish. CROWLEY, LOUISIANA JUNE 10, 2008 THE ACADIA PARISH POLICE JURY met on the above date at 6:30 p.m., in the Police Jury Meeting Room, Courthouse Building, Crowley, Louisiana, in regular session with the

More information

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

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

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

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: None. PERSONS TO ADDRESS THE COUNCIL: 1. Ms. Janet Faulk, Executive

More information

LSA-R.S.34:202 includes the following provisions for Commissioners:

LSA-R.S.34:202 includes the following provisions for Commissioners: Port History Formed in 1926 as a political subdivision of the State of Louisiana and is currently the 13 th largest port by CORPS statistics and one of two major river systems, along with the Mississippi

More information

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

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

More information

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M. REGULAR MEETING MONDAY AT 5:00 P.M. The Switzerland County Board of Commissioners met in regular session pursuant to law and by being duly advertised. Those present: commissioners: John Haskell, Mark Lohide,

More information

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

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

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, July 17, 2018 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

MINUTES POINTE COUPEE PARISH POLICE JURY January 30, 2014

MINUTES POINTE COUPEE PARISH POLICE JURY January 30, 2014 MINUTES POINTE COUPEE PARISH POLICE JURY January 30, 2014 The Pointe Coupee Parish Police Jury met in regular session at 5:00 p.m. on Thursday, January 30, 2014, at the Courthouse Annex in the Police Jury

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO A Caucus meeting of the Governing Body of Seaside Heights was held at the Municipal complex in Court Room annex on at 4:05 pm Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement.

More information

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1 MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes January

More information

Minutes of Meeting April 13, 2017

Minutes of Meeting April 13, 2017 Minutes of Meeting April 13, 2017 A Regular Meeting of the Port Commission of Port Freeport was held April 13, 2017 beginning at 3:00 PM at the Administration Building, 1100 Cherry Street, Freeport, Texas.

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

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

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

More information

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

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

More information

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

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting: Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in

More information

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

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent Minutes of January 24, 2017 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 24, 2017 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information