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

Size: px
Start display at page:

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

Transcription

1 Minutes of a meeting of the Plaquemines Parish Council, as the sole governing authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Temporary Courthouse Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, March 13, 2014, at 2:15 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Stuart J. Guey, Chairman Council Member Percy PV Griffin, Vice-Chairman Council Member Keith Hinkley Council Member Kirk M. Lepine Council Member Anthony L. Buras Council Member Burghart Turner Council Member Jeff Edgecombe Council Member Byron T. Marinovich Kim M. Toups Secretary ABSENT: Council Member Marla Cooper Council Member Griffin led the prayer and Council Member Hinkley led the Pledge of Allegiance. There being no Executive Session, Council Member Guey moved to Agenda Item 3, Status Report by the Executive Port Director. Without objection, so ordered There being no Bids or Advertisements, Council Member Guey moved to Agenda Item 5, Introduction of Ordinances and Resolutions. 1. A Resolution authorizing the Plaquemines Port Harbor and Terminal District to enter into a Cooperative Endeavor Agreement with the Plaquemines Parish Sheriff s Office for the use of the Plaquemines Port, Harbor & Terminal District s (the Port ) Mobile Communications Center ( MCC ); and otherwise to provide with respect thereto. COUNCIL MEMBER GUEY Council Member Guey moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. Council Member Buras deferred Agenda Item 6a, An Ordinance providing authority for the levy and collection of the ad valorem tax of three mills on land within the boundaries of the Plaquemines Port, Harbor and Terminal District (The District ) as authorized by Chapter 8 of Title 34 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, as applicable, to be dedicated and used for all lawful purposes by the District, including but not limited to the acquisition of immovable property and the construction of capital improvements; and otherwise providing with respect thereto. Without objection, so ordered. There being no New Business, Council Member Guey moved to Agenda Item 8, Approval of Minutes. R E S O L U T I O N NO On motion of Council Member Guey, seconded by Council Member Buras, and on roll call all members present and voting AYes@, except Council Member Cooper, 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 February 27, 2014, meeting as recorded by the Secretary of this Council.

2 There being no further business to come before this Council, on motion of Council Member Guey, seconded by Council Member Hinkley, and on roll call all members present and voting Yes, except Council Members Edgecombe and Cooper, Absent, the meeting adjourned at 2:24 p.m. Chairman Secretary

3 Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse Building, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, March 13, 2014, at 2:28 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Kirk M. Lepine, Chairman Council Member Jeff Edgecombe, Vice Chairman Council Member Percy PV Griffin Council Member Keith Hinkley Council Member Stuart J. Guey Council Member Anthony L. Buras Council Member Burghart Turner Council Member Byron T. Marinovich Kim M. Toups Secretary ABSENT: Council Member Marla Cooper The Parish President was not present; however Mrs. Janice Acosta, Director of Administration, Mr. Scott Lott, Director of Operations, and Mr. Byron Williams. Director of Public Services were all present representing the Administration. The Roll Call, Prayer and Pledge of Allegiance was dispensed with. There being no Executive Session, Council Member Lepine moved to Agenda Item 1b, Proclamations. Without objection, so ordered. P R O C L A M A T I O N On motion of Council Member Lepine, seconded by All Council Members, and on roll call all members present and voting AYes@, the following Proclamation was unanimously adopted: A Proclamation declaring the month of March as American Red Cross Month in the Parish of Plaquemines. WHEREAS, March is American Red Cross Month a special time to recognize and thank our Everyday Heroes those who reach out to help their neighbors when they are in need; and WHEREAS, American Red Cross heroes are on the front lines every day and these heroes volunteer their time, give blood, take life-saving courses or provide financial donations to help those in need; and WHEREAS, The American Red Cross would like to remember our heroes here in Plaquemines Parish who give to help people in need. They work tirelessly to help in time of disaster, when someone needs life-saving blood, or the comfort of a helping hand. They provide round-the-clock support to members of the military, veterans and their families, and teach lifesaving classes in CPR, aquatics safety and first aid; and WHEREAS, across the country and around the world, the American Red Cross responded to hurricanes, tornadoes, floods and wildfires, the tragedy at the Boston Marathon, and typhoon Haiyan in the Philippines; and WHEREAS, when an injured service member ended up in a hospital far from home, the American Red Cross offered comfort. When a hospital patient needed blood, American Red Cross blood donors helped them. When a lifeguard jumped in to save a drowning child or someone stepped up to help a heart attack victim, the American Red Cross was there; and

4 WHEREAS, we dedicate the month of March to all those who support the American Red Cross mission to prevent and alleviate human suffering in the face of emergencies. Our community depends on the American Red Cross, which relies on donations of time, money and blood to fulfill its humanitarian mission; BE IT PROCLAIMED by the Plaquemines Parish Council represented by its duly authorized Chairman, Kirk M. Lepine, and by concurrence of the Parish President, Billy Nungesser, representing the Plaquemines Parish Government, that it hereby declares the month of March, as AAMERICAN RED CROSS MONTH and hereby encourage all Americans to support this organization and its noble humanitarian mission. Given under my hand and the seal of the Parish of Plaquemines on this the 13 th day of March, s/billy Nungesser BILLY NUNGESSER PARISH PRESIDENT s/kirk M. Lepine KIRK M. LEPINE COUNCIL CHAIRMAN There being no Executive Session, Council Member Lepine 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 Lepine, and on roll call all members present and voting Yes, except Council Member Cooper 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 2014 is hereby approved: Empire Eagle Seafood Group, LLC, Frelich Bait Shop, Highway 23, Empire, Louisiana, 70050; BE IT FURTHER RESOLVED 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 Lepine moved to Agenda Item 4, Building Permits. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Buras, and on roll call all members present and voting AYes@, except Council Member Cooper, 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: Southern Light, LLC, Application No , dated December 5, 2013, for directional bore two HDPE 1 ½ ducts, set two hand holes and pull in a fiber optic cable to serve Phillips 66 Alliance Refinery, Alliance Refinery; Eustis Engineering, Application No , dated February 24, 2014, to drill four soil borings, Port Sulphur Area; Dune Operating Company, Application No , dated February 24, 2014, to install 3 flowline and 2 gas lift line, Garden Island Bay Field; Apache Corporation, Application No , dated February 24, 2014, to install 4 flowline and 2 gas lift line, South Pass Field; Clayton Williams Energy, Inc., Application No , dated

5 February 25, 2014, to dredge canal and slip, install pile clusters, drill the S.L Well No. 2 (South Pass Prospect) and install well protection structure, South Pass Area. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Buras, and on roll call all members present and voting AYes@, except Council Member Edgecombe who was Present But Not Voting and Council Members Cooper and Hinkley, who were Absent, the following Resolution was adopted: BE IT RESOLVED by the Plaquemines Parish Council that the following applications for construction permits in the Parish of Plaquemines are hereby approved: BOPCO, L.P., Application No , dated August 23, 2013, install 4-inch flowline and 3-inch gas lift line, Cox Bay Field; BOPCO, L.P., Application No , dated February 24, 2014, install 6-inch bulkline, three 3-inch flowlines and install manifold platform, Cox Bay Field. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Edgecombe, and on roll call all members present and voting AYes@, except Council Member Turner who was Present But Not Voting and Council Members Cooper and Hinkley, who were Absent, the following Resolution was adopted: BE IT RESOLVED by the Plaquemines Parish Council that the following applications for construction permits in the Parish of Plaquemines are hereby approved: Chevron U.S.A., Application No , dated February 25, 2014, plug and abandon the Delta Duck Club Well No. 024, Delta National Wildlife Refuge; Chevron U.S.A., Application No , dated February 25, 2014, install temporary board mats, plug and abandon wells and remove all associated structures, Bayou Trouve Area. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Buras, and on roll call all members present and voting AYes@, except Council Members Turner and Marinovich who voted No, Council Member Edgecombe who Abstained and Council Member Cooper, who was Absent, 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 is hereby approved: Leon Duplessis & Sons, Inc., Application No , dated January 16, 2014, to excavate borrow pit (estimated 9.5 million cubic yards of dirt, tested and available), install haul roads and drainage, Woodland Plantation/Pointe Celeste Area. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Cooper who was absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Gloria Bonvillian for the operation of an existing trailer park (Kimberly s Kourt, LLC) located in an A-2 (Rural or Agricultural) Zoning District on Moaks Lane, Triumph, Louisiana, all in accordance with Application No. TP , dated December 27, WHEREAS, Gloria Bonvillian applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated December 27, 2013) for the renewal of a trailer park permit for the operation of an existing trailer park (Kimberly s Kourt, LLC) located on Moaks Lane, Triumph, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a

6 trailer park permit to Gloria Bonvillian for the operation of an existing trailer park (Kimberly s Kourt, LLC) located in an A-2 (Rural or Agricultural) Zoning District on Moaks Lane, Triumph, Louisiana, all in accordance with Application No. TP , dated December 27, 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. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Cooper who was absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Yvonne Adolph for the operation of an existing trailer park (Emmett s Trailer Park #1) located in an A- 2 (Rural or Agricultural) Zoning District on Yvonne s Lane, Boothville, Louisiana, all in accordance with Application No. TP , dated December 17, WHEREAS, Yvonne Adolph applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated December 17, 2013) for the renewal of a trailer park permit for the operation of an existing trailer park (Emmett s Trailer Park #1) located on Yvonne s Lane, Boothville, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Yvonne Adolph for the operation of an existing trailer park (Emmett s Trailer Park #1) located in an A-2 (Rural or Agricultural) Zoning District on Yvonne s Lane, Boothville, Louisiana, all in accordance with Application No. TP , dated December 17, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish 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 Lepine, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Cooper who was absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Yvonne Adolph for the operation of an existing trailer park (Emmett s Trailer Park #2) located in an A- 2 (Rural or Agricultural) Zoning District on Emmett Lane, Boothville, Louisiana, all in accordance with Application No. TP , dated December 17, WHEREAS, Yvonne Adolph applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated December 17, 2013) for the renewal of a trailer park permit for the operation of an existing trailer park (Emmett s Trailer Park #2) located on Emmett Lane, Boothville, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Yvonne Adolph for the operation of an existing trailer park (Emmett s Trailer Park #2) located in an A-2 (Rural or Agricultural) Zoning District on Emmett Lane, Boothville, Louisiana, all in accordance with Application No. TP , dated December 17, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and

7 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. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Cooper who was absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Jim Boyd for the operation of an existing trailer park (Jim s RV Park) located in an A-2 (Rural or Agricultural) Zoning District on Shadow Lane, Boothville, Louisiana, all in accordance with Application No. TP , dated December 17, WHEREAS, Jim Boyd applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated December 17, 2013) for the renewal of a trailer park permit for the operation of an existing trailer park (Jim s RV Park) located on Shadow Lane, Boothville, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Jim Boyd for the operation of an existing trailer park (Jim s RV Park) located in an A-2 (Rural or Agricultural) Zoning District on Shadow Lane, Boothville, Louisiana, all in accordance with Application No. TP , dated December 17, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish 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 Lepine, seconded by Council Member Edgecombe, and on roll call all members present voting Yes, except Council Member Cooper who was absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Anthony Danos for the operation of an existing trailer park (Danos Rentals, LLC) located in an A-2 (Rural or Agricultural) Zoning District on R.P. Lane, Triumph, Louisiana, all in accordance with Application No. TP , dated February 18, WHEREAS, Anthony Danos applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated February 18, 2014) for the renewal of a trailer park permit for the operation of an existing trailer park (Danos Rentals, LLC) located on R.P. Lane, Triumph, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Anthony Danos for the operation of an existing trailer park (Danos Rentals LLC) located in an A-2 (Rural or Agricultural) Zoning District on R.P. Lane, Triumph, Louisiana, all in accordance with Application No. TP , dated February 18, 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. R E S O L U T I O N NO On motion of Council Member Edgecombe, seconded by Council Member Marinovich, and on

8 roll call all members present voting Yes, except Council Member Cooper who was absent, the following Resolution was adopted: A Resolution approving the renewal of a trailer park permit to Arthur J. Morel, Jr. for the operation of an existing trailer park (Morel s Gulf Coast Park & Campground) located in an A-2 (Rural or Agricultural) Zoning District on Highway 23, Empire, Louisiana, all in accordance with Application No. TP , dated December 13, WHEREAS, Arthur J. Morel, Jr. applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No. TP , dated December 13, 2013) for the renewal of a trailer park permit for the operation of an existing trailer park (Morel s Gulf Coast Park & Campground) located on Highway 23, Empire, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a trailer park permit to Arthur J. Morel, Jr. for the operation of an existing trailer park (Morel s Gulf Coast Park & Campground) located in an A-2 (Rural or Agricultural) Zoning District on Highway 23, Empire, Louisiana, all in accordance with Application No. TP , dated December 13, 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 Buras deferred Agenda Items 4g, Brad Myers, 3 rd Trailer Residence, 230-C Wallace Lane, Belle Chasse and 4h, Justin Wise, 4 th Trailer Residence, 230-D Wallace Lane, Belle Chasse. Without objection, so ordered. R E S O L U T I O N NO On motion of Council Member Turner, seconded by Council Member Marinovich, and on roll call all members present voting Yes, except Council Member Cooper who was absent, the following Resolution was adopted: A Resolution approving the renewal of a special permit to Belle Chasse Marine Transportation for the construction of a new office building on property in a FP (Flood Plain) Zoning District at Highway 23, Myrtle Grove, Louisiana, all in accordance with Application No , dated February 3, WHEREAS, Belle Chasse Marine Transportation applied to the Plaquemines Parish Department of Permits, Planning and Zoning (Application No , dated February 3, 2014) for a permit to construct a new office building on property located at Highway 23, Myrtle Grove, Louisiana; BE IT RESOLVED by the Plaquemines Parish Council that it hereby approves the issuance of a special permit to Belle Chasse Marine Transportation for the construction of a new office building on property located in a FP (Flood Plain) Zoning District at Highway 23, Myrtle Grove, Louisiana, all in accordance with Application No , dated February 3, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish 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 Lepine moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered.

9 1. An Ordinance to amend the 2014 Operating Expenditure Budget, Waterworks & Sewerage Fund, Water & Sewerage-Billing Department and Solid Waste-General Department for comprehensive rate studies; and otherwise to provide with respect thereto. COUNCIL MEMBER GUEY 2. 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. ZMP , dated December 11, 2013; and otherwise to provide with respect thereto. COUCIL MEMBER HINKLEY 3. 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. ZMP , dated December 30, 2013; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY 4. 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. ZMP , dated January 3, 2014; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY 5. 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. ZMP , dated December 5, 2013; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS 6. 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. ZMP , dated December 27, 2013; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS 7. 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. ZMP , dated January 21, 2014; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS 8. 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. ZMP , dated January 3, 2014; and otherwise to provide with respect thereto. COUCIL MEMBER BURAS 9. A Resolution authorizing the Plaquemines Parish President to execute an agreement with the Regional Planning Commission as required by the Title 23, United States Code, Sections 134, 314 and 316, providing for the continuing, cooperative, and comprehensive development of transportation plans considering all modes of transportation. Such planning for Federal-Aid Highways and Federal-Aid Transit projects must be developed by metropolitan planning organizations (MPO s) in cooperation with the state and affected local jurisdictions. COUNCIL MEMBER LEPINE 10. An Ordinance authorizing the acceptance of a donation for reverse emergency calls operations and amend the General Fund 2014 Operating Revenue and Expenditure Budgets, Homeland Security/Emergency Preparedness Department; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE

10 11. An Ordinance to amend the Five-Year Capital Improvements Plan for the Repairs-Belle Chasse/Scarsdale Ferry Landing Project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 12. An Ordinance to amend the Five-Year Capital Improvements Plan to delete Various Projects and the remaining funding; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 13. An Ordinance to amend the Boat Harbors and Shipyards Fund, 2014 Operating Expenditure Budget, Boat Harbors-Port Eads Department, various line items; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 14. An Ordinance to accept the bid of Shoreline Southeast LLC, for mineral lease purposes on Parish Tract 14-1, covering Parish-owned property located in Section 50, T20S, R29E, Bastian Bay Field, Buras Levee District, Plaquemines Parish, Louisiana, estimated to contain approximately acres, more or less; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 15. A Resolution to reject the bid of Shoreline Southeast LLC, for mineral lease purposes on Parish Tract 14-1, covering Parish-owned property located in Section 50, T20S, R29E, Bastian Bay Field, Buras Levee District, Plaquemines Parish, Louisiana, estimated to contain approximately acres, more or less.. COUNCIL MEMBER LEPINE 16. A Resolution authorizing the Plaquemines Parish President, Mr. William H. Nungesser, to enter into a Cooperative Endeavor Agreement with the Plaquemines Port, Harbor & Terminal District for the use of the Plaquemines Port, Harbor & Terminal District (The Port ) Mobile Communications Center ( MCC ) and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 17. 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. ZMP , dated January 8, 2014; and otherwise to provide with respect thereto. COUNCIL MEMBER COOPER 18. An Ordinance authorizing the Parish President to accept RFQ s to assist Plaquemines Parish with performances of coastal oceanographic services in establishing a scientifically and technically sound updated mapping of the flood hazard for Plaquemines Parish includes supporting the participation in the Levee Analysis and Mapping Procedures (LAMP) Pilot Project; and professional services for a consultant to provide the Parish with scientific, engineering and modeling information and recommendations for diversion projects throughout the Parish of Plaquemines; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 19. An Ordinance to amend the General Fund 2014 Operating Revenue and expenditure Budgets; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 20. A Resolution to revise the Priority List pertaining to the Parish s Long-Term Recovery Plan, pursuant to the Community Development Block Grant Disaster Recovery Program by moving monies from the Port Sulphur Library Extension project to the approved Consolidated Government Complex project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 21. An Ordinance prohibiting commercial and recreational air boats from trespassing on public and private property located within the boundaries of Plaquemines Parish, without the written permission of the land owners and to establish enforcement provisions; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE

11 22. A Resolution authorizing and directing the Parish President, Billy Nungesser, and his Administration to immediately solicit qualified persons to aid in the enforcement of Ordinances regulating permitted excavation and extracation (commonly known as borrow Pits ), and authorizing the Parish President to submit the qualifications to the Parish Council to make the final selection. COUNCIL MEMBER MARINOVICH 23. An Ordinance appropriating the total sum of $108,000, $9,000 per month, to enter into a professional services contract with Praetorian Consulting Group, L.L.C., Lobbyists and Governmental Relations Specialists to represent the Plaquemines Parish Government to protect its rights and interests; authorizing and directing the Plaquemines Parish President, William Billy Nungesser, to execute said contract; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH 24. An Ordinance authorizing and directing the Parish President to accept RFQ s for the engineering, design and testing of an Ecological Baseline Study for the Buras Wastewater Treatment Plant Phase I as part of the Department of Environmental Quality permit process to Assimilate Wetlands using treated sewer; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH 25. An Ordinance authorizing and directing the Parish President to execute agreements and related documents for the engineering, design and testing of an Ecological Baseline Study for the Buras Wastewater Treatment Plant Phase I as part of the Department of Environmental Quality permit process to Assimilate Wetlands using treated sewer; and otherwise to provide with respect thereto. COUNCIL MEMBER MARINOVICH Council Member Lepine moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. Council Member Hinkley deferred Agenda Item 6a1, An Ordinance approving a plan of resubdivision of Phases 1B and 1C, Section B of Belle Chasse Plantation, Plaquemines Parish, Louisiana, into Lots 79 through 109 (Phase 1B) Lots 22V through 41V (Phase 1C) of the Parks of Plaquemines, Plaquemines Parish, Louisiana, as shown on the plans and plat of survey by Hugh McCurdy III, PLS, dated January 8, 2014, 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. Without objection, so ordered. Council Member Edgecombe offered Agenda Item 6a2 with changes: ORDINANCE NO. 14- The following Ordinance was offered by Council Member Edgecombe who moved its adoption: An Ordinance to prohibit the granting of any permits in Plaquemines Parish regarding the constructing, development, or implementation of additional Freshwater/Sediment Diversion Projects; and otherwise to provide with respect thereto. WHEREAS, the proposed fresh water/sediment diversion projects outlined in the State Master Plan for Coastal Restoration will have an impact on the flow of the Mississippi River in the Plaquemines Port Harbor & Terminal District; and WHEREAS, at present the scientific data is insufficient to support the conclusion that large fresh water/sediment diversions will be the most beneficial to coastal restoration efforts; and WHEREAS, the Coastal Protection and Restoration Authority and the U.S. Army Corps of Engineers Mississippi Valley New Orleans District are presently conducting the Mississippi River Hydrodynamic and Delta Management Study with final results not expected to be available until early 2014; and

12 WHEREAS, the Mississippi River Hydrodynamic and Delta Management Study was designed to answer many of the questions regarding experimental sediment diversions; and WHEREAS, the literature distributed at the public scoping meetings offered and acknowledge a lack of understanding on management of Mississippi resources, including delta building dynamics and ecological responses to diversions. It hereby prohibits the granting of any permits in Plaquemines Parish regarding the constructing, development, or implementation of additional Freshwater/Sediment Diversion Projects after the 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. ORDINANCE NO The following Ordinance was offered by Council Member Edgecombe who moved its adoption: An Ordinance to prohibit the granting of any permits in Plaquemines Parish regarding the constructing, development, or implementation of additional Freshwater/Sediment Diversion Projects; and otherwise to provide with respect thereto. WHEREAS, the proposed fresh water/sediment diversion projects outlined in the State Master Plan for Coastal Restoration will have an impact on the flow of the Mississippi River in the Plaquemines Port Harbor & Terminal District; and WHEREAS, at present the scientific data is insufficient to support the conclusion that large fresh water/sediment diversions will be the most beneficial to coastal restoration efforts; and WHEREAS, the Coastal Protection and Restoration Authority and the U.S. Army Corps of Engineers Mississippi Valley New Orleans District are presently conducting the Mississippi River Hydrodynamic and Delta Management Study with final results not expected to be available until early 2014; and WHEREAS, the Mississippi River Hydrodynamic and Delta Management Study was designed to answer many of the questions regarding experimental sediment diversions; and WHEREAS, the literature distributed at the public scoping meetings offered and acknowledge a lack of understanding on management of Mississippi resources, including delta building dynamics and ecological responses to diversions. It hereby prohibits the granting of any permits in Plaquemines Parish regarding the constructing, development, or implementation of additional Freshwater/Sediment Diversion Projects after the Mississippi River Hydrodynamic and Delta Management Study is completed.

13 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 Marinovich seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Percy PV Griffin, Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Burghart Turner, Jeff Edgecombe, and Byron T. Marinovich NAYS: NONE ABSENT: Council Member Marla Cooper PRESENT BUT NOT VOTING: NONE And the Ordinance was adopted on this the 13 th day of March, Council Member Edgecombe moved to Agenda Item 6cc. 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 Marinovich, and on roll call all members present and voting Yes, except Council Member Cooper, who was Absent, the following Resolution was adopted: A Resolution expressing Plaquemines Parish s support of the Save Louisiana Coalition, Inc., and its intent to become an ad hoc member of said coalition; and otherwise to provide with respect thereto. WHEREAS Louisiana s coastal land and resources have greatly suffered from man-made and natural circumstances, and WHEREAS further loss of said land and resources gravely endangers Louisiana s culture, citizens and economy; and WHEREAS it is highly desirous that all of Louisiana s coastal Parishes speak in a coordinated voice for the benefit of each of the individual Parishes as well as the entire State of Louisiana; and WHEREAS the Governing Authority of Plaquemines Parish is desirous of a coordinated effort and coalition of coastal Parishes which can aid in influencing statewide and federal legislation and use of resources to benefit our Parish, as well as create a stronger voice for concerns of sister coastal Parishes within the Coalition; and WHEREAS Save Louisiana Coalition, INC, a non-profit organization, has been duly formed under the laws of the State of Louisiana and has established itself as a strong voice for Louisiana coastal Parishes and the concerns of local citizenry that most depend on coastal land and resources; BE IT RESOLVED BY THE PLAQUEMIENS PARISH GOVERNMENT THAT it hereby becomes an Ad Hoc Member of Save Louisiana Coalition, INC. and lends its support to it s strong voice for all Louisiana coastal Parishes, and; BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH GOVERNMENT THAT it hereby respectfully requests that all Louisiana coastal Parishes offer Coalition support in the same manner in furtherance of all coastal Parishes concerns for future Louisiana and Federal Legislative sessions.

14 Council Member Lepine reverted back to and deferred Agenda Item 6b, An Ordinance to amend the General Fund 2014 Operating Expenditure Budget, Permits Department line item Office Furniture; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Griffin withdrew Agenda Item, 6c, An Ordinance authorizing and directing the Parish President to negotiate and enter into a contract with Dr. Joseph Suhayda for professional services as a consultant to provide the Parish with scientific, engineering and modeling information and recommendations for diversion projects through the Parish of Plaquemines; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Lepine withdrew Agenda Items 6d, An Ordinance authorizing the Parish President to execute agreements and related documents to assist Plaquemines Parish with the performances of coastal oceanographic services in establishing a scientifically and technically sound updated mapping of the flood hazard for Plaquemines Parish; and to provide with respect thereto and 6e, An Ordinance to amend the Five-Year Capital Improvements Plan to delete Various Projects and the remaining funding; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Marinovich withdrew Agenda Item 6f, An Ordinance authorizing and directing the Director of the Plaquemines Parish Civil Service to prepare a Request for Qualifications for Professional Services to assist in and consult on the evaluation and proper salary of the Mineral Lease Administrator position; and, based on his review of the responses received to present to the Parish Council his recommendation and a proposed contract for final approval, and upon approval by the Parish Council, to negotiate and execute a contract; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Lepine deferred Agenda Items 6g, An Ordinance to amend the Five-Year Capital Improvements Plan, Coastal Bond Initiative Projects for the Land Rights Investigation Project and the Vegetation Plan for Reach B-2/ Vegetated Ridge Project; and otherwise to provide with respect thereto and 6h, An Ordinance to amend the 2014 Operating Revenue Budget, line item Reimbursement-Corp of Engineers Saltwater Intrusion for response efforts due to the Saltwater Wedge Intrusion; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Marinovich deferred Agenda Item 6i, A Resolution establishing a moratorium prohibiting the issuance of any permit in response to, and the processing or consideration of, any new or pending borrow pit permit application for a period of six months following adoption of this Resolution; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Buras withdrew Agenda Item 6j, An Ordinance to amend the Five Year Capital Improvements Plan for the Upgrade-Belle Chasse Water Treatment Plant Project and the Water- Line Salt Water Intrusion-Dalcour Project; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Griffin deferred Agenda Item 6k, An Ordinance to amend the Five-Year Capital Improvements Plan for the Scarsdale Pump Station Project; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Hinkley made a motion to reconsider and approve Ordinance No Council Member Turner called for a Point of Order stating the motion was not on the agenda and that a Motion to Reconsider must be done at the meeting in which the legislation was voted on. As Chairman of the Council, Council Member Lepine made a ruling on the Point of Order. He stated that, on advice of legal counsel, Council Member Hinkley could move forward with his motion. M O T I O N Council Member Hinkley moved to reconsider and approve Ordinance No , entitled An Ordinance to amend the General Fund, 2014 Manpower Structure and Operating Expenditure Budget, Judges-25 th JDC Division B & Juvenile Division Department, personal services line items; and otherwise to provide with respect thereto, which FAILED at the Plaquemines Parish Council Meeting of February 27, 2014, and to approve said ordinance.

15 Council Member Guey seconded the Motion. The Motion having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Percy P.V. Griffin, Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, and Anthony L. Buras NAYS: Council Member Burghart Turner ABSENT: Council Member Marla Cooper PRESENT BUT NOT VOTING: Council Members Jeff Edgecombe (ABSTAINED) And Byron T. Marinovich (ABSTAINED) The Motion was approved and the Ordinance was adopted on this the 13 th day of March, ORDINANCE NO The following Ordinance was offered by Council Member Hinkley who moved its adoption: An Ordinance to amend the General Fund, 2014 Manpower Structure and Operating Expenditure Budget, Judges-25 th JDC Division B & Juvenile Division Department, personal services line items; and otherwise to provide with respect thereto. WHEREAS, a request has been made to amend the manpower structure for the Judges-25 th JDC Division B & Juvenile Division Department; and WHEREAS, it is requested to decrease the salary of one vacant part-time Research Attorney position by $10,000 and to increase the salary of one full-time Research Attorney position by $10,000; The General Fund, 2014 Manpower Structure for the Judges-25 th JDC Division B & Juvenile Division Department is amended by decreasing the salary of one vacant part-time Research Attorney position by $10,000 and increasing the salary of one full-time Research Attorney position by $10,000. 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 Guey seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Percy PV Griffin, Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, and Anthony L. Buras NAYS: Council Member Burghart Turner

16 ABSENT: Council Member Marla Cooper PRESENT BUT NOT VOTING: Council Members Jeff Edgecombe (Abstained) and Byron T. Marinovich (Abstained) And the Ordinance passed on this the 13 th day of March, Council Member Hinkley moved to Agenda Item 6l and offered it with changes: ORDINANCE NO. 14- The following Ordinance was offered by Council Member Hinkley who moved its adoption: An Ordinance to amend the Five-Year Capital Improvements Plan for the Drainage Repairs-Woodland Industrial Park Subdivision Project; and otherwise to provide with respect thereto. WHEREAS, amending the Five-Year Capital Improvements Plan by transferring $191, to the Drainage Repairs-Woodland Industrial Park Subdivision Project is requested from the following projects: Drainage-District 2 Project $52, Pump Station-BC I Engine Replacement Project $45, Improvement-Hwy 406 (Woodland Hwy) Project $50, Repairs-Oak Road Project $25, Repairs-Dist 2-Burmaster/Alpha/Mildred Streets Project $18, The Five-Year Capital Improvements Plan is amended by transferring $191, to the Drainage Repairs-Woodland Industrial Park Subdivision Project is from the following projects: Drainage-District 2 Project $52, Pump Station-BC I Engine Replacement Project $45, Improvement-Hwy 406 (Woodland Hwy) Project $50, Repairs-Oak Road Project $25, Repairs-Dist 2-Burmaster/Alpha/Mildred Streets Project $18, 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 ORDINANCE NO The following Ordinance was offered by Council Member Hinkley who moved its adoption: An Ordinance to amend the Five-Year Capital Improvements Plan for the Drainage Repairs-Woodland Industrial Park Subdivision Project; and otherwise to provide with respect thereto. WHEREAS, amending the Five-Year Capital Improvements Plan by transferring $203, to the Drainage Repairs-Woodland Industrial Park Subdivision Project is requested from the following projects: Drainage-District 2 Project $52, Pump Station-BC I Engine Replacement Project $45,859.82

17 Improvement-Hwy 406 (Woodland Hwy) Project $50, Repairs-Oak Road Project $25, Repairs-Dist 2-Burmaster/Alpha/Mildred Streets Project $18, Repairs-Berger Street $11, The Five-Year Capital Improvements Plan is amended by transferring $203, to the Drainage Repairs-Woodland Industrial Park Subdivision Project is from the following projects: Drainage-District 2 Project $52, Pump Station-BC I Engine Replacement Project $45, Improvement-Hwy 406 (Woodland Hwy) Project $50, Repairs-Oak Road Project $25, Repairs-Dist 2-Burmaster/Alpha/Mildred Streets Project $18, Repairs-Berger Street $11, 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 Marinovich seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members Percy PV Griffin, Keith Hinkley, Kirk M. Lepine, Stuart J. Guey, Anthony L. Buras, Jeff Edgecombe, and Byron T. Marinovich NAYS: NONE ABSENT: Council Member Marla Cooper PRESENT BUT NOT VOTING: Council Member Turner (ABSTAINED) And the Ordinance was adopted on this the 13 th day of March, Council Member Hinkley moved to defer Agenda Items 6m, An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget, Coastal Zone Land Department, various line items; and otherwise to provide with respect thereto and 6n, An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget, Flood Control Department, line items Materials-Sand & Dirt and Materials-Limestone; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Hinkley offered Agenda Item 6o with changes: ORDINANCE 14- The following Ordinance was offered by Council Member Hinkley, who moved its adoption: An Ordinance authorizing the Parish President to enter into a contract to oversee and manage the mosquito abatement program for Plaquemines Parish; and to otherwise provide with respect thereto.

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. 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

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

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

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

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

More information

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN AGENDA FOR THE NOVEMBER 13, 2008 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of

More information

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. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited.

Kim M. Toups, Secretary. The Prayer was led by Council Member Burt and Pledge of Allegiance was recited. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

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

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

More information

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

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

More information

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

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

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

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

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

More information

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

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

More information

Kim M. Toups Secretary. Council Member 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

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. 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

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas.

Melissa P. LeBlanc, Secretary. Council Member Don Beshel, Vice-Chairman. The Pledge of Allegiance was led by Mr. Tommy Serpas. Minutes of a meeting of the Plaquemines Parish Council held in the Plaquemines Parish Temporary Courthouse, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, April 9, 2009, at 1:00 p.m.

More information

Kim 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. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine.

Kim M. Toups, Secretary. The Prayer was led by Council Member Rousselle and Pledge of Allegiance was led by Council Member Lepine. Minutes of a meeting of the Plaquemines Parish Council held in the Percy Griffin Community Center, 15577 Highway 15, Davant, Louisiana, on Thursday, August 10, 2017, at 1:05 p.m., pursuant to notice to

More information

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

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

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

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

More information

Kim M. Toups, Secretary. 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 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

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

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. 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. 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

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

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

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

Kim M. Toups Secretary. Council Member Kirk M. Lepine. The Prayer was led by Mr. Melvin Burmaster and the Pledge by Council Member Black. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Plaquemines Parish Percy Griffin Community Center,

More information

Kim M. Toups, Secretary

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. 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

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

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES PERSONS TO ADDRESS THE COUNCIL: 1. Mr. Billy Nungesser, President

More information

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 PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, 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

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

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

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

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

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

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, November 13, 2018 PLACE: Mathews Government Complex, 4876

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES 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

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

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL AGENDA 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: 1. Regular Meeting of April 8, 2015 PERSONS TO ADDRESS

More information

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room, 58050 Meriam Street,

More information

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

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: President:

More information

Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 04, 2019, with President Kevin Sagrera presiding.

Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 04, 2019, with President Kevin Sagrera presiding. Police Jury Meeting Police Jury Room February 04, 2019 Abbeville, Louisiana Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 04, 2019, with President Kevin Sagrera presiding.

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

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

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

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

MINUTES POINTE COUPEE PARISH POLICE JURY September 11, 2018

MINUTES POINTE COUPEE PARISH POLICE JURY September 11, 2018 MINUTES POINTE COUPEE PARISH POLICE JURY September 11, 2018 The Pointe Coupee Parish Police Jury met in regular session at 5:30 p.m. Tuesday, September 11, 2018, at the Courthouse Annex in the Police Jury

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

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

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

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

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

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

More information

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

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

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

More information

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

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

More information

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

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

More information

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

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JANUARY 26, 2017

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JANUARY 26, 2017 PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JANUARY 26, 2017 The Chairman, Mr. D. J. Guidry, called the meeting to order at 6:00 p.m. in the Terrebonne Parish Council Meeting Room.

More information

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

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

More information

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

PARISH POLICE JURY REGULAR MEETING April 23, :00 P.M.

PARISH POLICE JURY REGULAR MEETING April 23, :00 P.M. PARISH POLICE JURY REGULAR MEETING April 23, 2018 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Vice -President: Members:

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

MINUTES Planning Commission January 13, 2016

MINUTES Planning Commission January 13, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

CALCASIEU PARISH POLICE JURY NOTICE OF PUBLIC MEETING. 5. Appearance of Ms. Jill Landry, SWLA Regional Representative for U. S. Senator David Vitter.

CALCASIEU PARISH POLICE JURY NOTICE OF PUBLIC MEETING. 5. Appearance of Ms. Jill Landry, SWLA Regional Representative for U. S. Senator David Vitter. NOTICE OF PUBLIC MEETING Relative to the levy of ad valorem tax millages within Calcasieu Parish will be held on Thursday, June 23, 2011, at 5:30 p.m., in the Parish Government Building, 1015 Pithon Street,

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, 2006-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street.

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

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, 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

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

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

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

More information

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

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

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

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

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

More information

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

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

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

Chapter 2 ADMINISTRATION Last updated January, 2018

Chapter 2 ADMINISTRATION Last updated January, 2018 Chapter 2 ADMINISTRATION Last updated January, 2018 Articles: 2.ED Editor's note to Chapter 2 2.04 In General 2.08 Board of City Commissioners 2.12 Appointive Officers 2.16 Bonds 2.20 Planning Commission

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

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

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

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 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

CRS Report for Congress

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

More information

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

MINUTES POINTE COUPEE PARISH POLICE JURY May 10, 2011

MINUTES POINTE COUPEE PARISH POLICE JURY May 10, 2011 MINUTES POINTE COUPEE PARISH POLICE JURY May 10, 2011 The Pointe Coupee Parish Police Jury met in regular session at 5:00 p.m. on Tuesday, May 10, 2011, at the Courthouse Annex in New Roads, Louisiana.

More information