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

Size: px
Start display at page:

Download "Kim M. Toups Secretary. Council Member Marla Cooper. Council Member Hinkley led the prayer and Council Member Lepine 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, 450 F. Edward Hebert Blvd., Belle Chasse, Louisiana, on Thursday, July 10, 2014, at 1:11 p.m., pursuant to notice to all members with a quorum present as follows: PRESENT: Council Member Stuart J. Guey, Chairman Council Member 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 Hinkley led the prayer and Council Member Lepine 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. General Sanders discussed the upcoming reintroduction of legislation to enter into a Memorandum of Understanding with the Panama Canal Authority and that meetings are still being held with various engineering and architectural firms regarding possible port development. There being no Bids and Advertisements, Council Member Guey moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. A Resolution authorizing Maynard Sandy Sanders, as Executive Director of the Plaquemines Port Harbor & Terminal District, to enter into a Memorandum of Understanding with the Panama Canal Authority. COUNCIL MEMBER GUEY There being no Ordinances and Resolutions on Second Reading and Final Passage, and no New Business, Council Member Guey 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 Guey, seconded by Council Member Hinkley, and on roll call all members present and voting AYes@, except Council Members Buras and Cooper, who were Absent, the following resolution was adopted: BE IT RESOLVED by the Plaquemines Parish Council as the sole governing authority of the Plaquemines Port, Harbor & Terminal District that it hereby approves the minutes of June 26, 2014, meeting as recorded by the Secretary of this Council. There being no further business to come before this Council, on motion of Council Member Hinkley, seconded by Council Member Lepine and on roll call all members present and voting Yes, except Council Members Buras, Turner and Cooper, Absent, the meeting adjourned at 1:20 p.m. CHAIRMAN 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, July 10, 2014, at 1:20 p.m., pursuant to notice to all members with a quorum present as follows:

2 PRESENT: Council Member, Kirk M. Lepine, 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 Jeff Edgecombe, Vice-Chairman Council Member Byron T. Marinovich Kim M. Toups Secretary ABSENT: Council Member Marla Cooper The Parish President was in attendance along with Mrs. Janice Acosta, Director of Administration, and Mr. Rennie Buras, Temporary Director of Public Service and Mr. Scott Lott, Director of Operations, were present representing the Administration. The Roll Call, Prayer and Pledge of Allegiance was dispensed with. Council Member Lepine deferred Agenda Item 1a(1) under Executive Session, Hanover Insurance Company versus Plaquemines Parish Government, et al, Eastern District of Louisiana Case No. 12-cv-1680 H(5)-Attorney Mike Mullin. Without objection, so ordered. There being no proclamations, Council Member Lepine moved to Agenda Item 1c, Status Report by the Parish President. Without objection, so ordered. Mr. Nungesser addressed the Council regarding FEMA projects and distributed documentation relative to the status of the remaining projects and the funds for all of the projects. He further informed the Council that the Administration is working on the loan forgiveness appeal. The President stated he will send a list of all Coastal projects and if anyone has additional projects they should contact Mr. PJ Hahn. The next CPRA meeting will be held July 16, 2014, in the Buras Auditorium; a presentation will be made at the meeting in August to add items to the State Master Plan. He stated there will be numerous introductions made today to seek funds from the Regional Planning Commission. Council Member Marinovich asked if legislation currently on the table pertaining to appropriating money for repairs to the Scarsdale/Belle Chasse Ferry Landings were in addition to funds received from Regional Planning. It was decided during a conversation between Council Member Marinovich, Council Member Lepine and Mr. Rennie Buras that the funds from Regional Planning were for a different project. Mr. Nungesser stressed the importance of passing legislation endorsing the temporary closing of a section of Highway 15; Council Member Griffin stated he will not make the introduction to close the highway. There was a discussion between Council Members Edgecombe, Lepine, Hinkley, and Guey, as well as Mr. Nungesser concerning the grass cutting of ditches and levees throughout the Parish. The Council asked why standards for the levees in the lower part of the Parish as opposed to the ones in the Belle Chasse area. Mr. Nungesser stated the USACE has increased inspections and the grass on levees now need to be between 6 and 10 inches. He further stated he welcomes the Council to come up with a plan because the grass cutting throughout the Parish is a major undertaking. He is allowing overtime pay to Parish employees; he is doing the best that he can to keep the grass cut. There were further questions by the Council inquiring as to why, suddenly after over 30 years, the ditches were not being cut. The President s response was that it is due to levees needing to be cut so often. The Council inquired as to if the Administration has ever attempted to get the West Bank Levee District involved in the maintenance of the levees. Mr. Nungesser stated he looked into it and the cost for the Levee Board to help exceeds the cost of performing the work in-house.

3 Council Member Turner requested the supporting documents for a settlement of an employee s retirement claim and the President said he would give them to him. Mr. Warren Lawrence asked for an update on the hiring of a borrow pit monitor. Mr. Leo Palazzo stated the applications were reviewed and graded and they are now ready for Council approval. Council Member Marinovich asked for copies of all applications. Mr. Michael Rodriguez asked why does the Parish need to contract out to get the grass cut, why not offer Parish employees overtime. Council Member Lepine said that would be what the Council would like to do. Council Member Turner stated that it has been President s position was that he was not allowing overtime. The Parish President left the meeting at 2:02 p.m. Council Member Lepine moved to Agenda Item 2, Bids and Advertisements. Without objection, so ordered. Council Member Edgecombe left the meeting at 2:04 p.m. R E S O L U T I O N NO On motion of Council Member Lepine, seconded by Council Member Guey, and on roll call all members present and voting Yes, except Council Members Edgecombe and Cooper, who were Absent, the following Resolution was adopted. A Resolution authorizing the acceptance of bids for furnishing fence repair, rental and construction services for parish wide use. WHEREAS, after due advertisement bids were received on June 10, 2014, for furnishing fence repair, rental, and construction services for parish wide use as follows: EBE Fence Company, 2024 Bayou Road, New Orleans, LA 70116; and Riverside Fencing, LLC, P.O. Box 730, Belle Chasse, LA 70037; all bids on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and WHEREAS, Mrs. Brenda Stanifer, Purchasing Agent, recommends the acceptance of the low bid of EBE Fence, and the Council concurred in said recommendation; BE IT RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Purchasing Agent to issue purchase orders to EBE Fence Company, 2024 Bayou Road, New Orleans, LA 70116, for furnishing fence repair, rental and construction services for parish wide use, all in accordance with bids submitted by said vendor on June 10, 2014, on file in the Parish Purchasing Agent s Office. BE IT FUTHER RESOLVED by the Plaquemines Parish Council that William Nungesser, Parish President, be and hereby authorized for and on behalf of the Plaquemines Parish Government to enter into a contractual agreement with EBE Fence, for furnishing fence repair, rental and construction services for parish wide use, beginning with the adoption of this Resolution and ending July 9, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Fiscal Officers to issue check in payment of material and labor, upon approval of invoices by Brenda L. Stanifer, Parish Purchasing Agent. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. R E S O L U T I O N NO

4 On motion of Council Member Lepine, seconded by Council Member Marinovich, and on roll call all members present and voting Yes, except Council Members Edgecombe and Cooper, who were Absent, the following Resolution was adopted. A Resolution authorizing the acceptance of bids for furnishing Kitchen Equipment and Supplies for parish wide use. WHEREAS, after due advertisement bids were received on July 1, 2014, for furnishing Kitchen Equipment and Supplies for parish wide use as follows: Food Service Warehouse.com, LLC, 6020 Greenwood Plaza Blvd, Denver, CO 80111; and Murcott Merchandising, Inc., 5 Brewster Street # 116, Glen Cove, NY 11542; all bids on file in the Parish Purchasing Agent s Office and made a part hereof by reference to; and WHEREAS, Mrs. Brenda Stanifer, Purchasing Agent, recommends the acceptance of the overall bid of Food Service Warehouse.com, LLC, and the Council concurred in said recommendation; BE IT RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Purchasing Agent to issue purchase orders to Food Service Warehouse.com, LLC, 6020 Greenwood Plaza Blvd, Denver, CO 80111, for furnishing Kitchen Equipment and Supplies for parish wide use, all in accordance with bids submitted by said vendor on June 10, 2014, on file in the Parish Purchasing Agent s Office. BE IT FUTHER RESOLVED by the Plaquemines Parish Council that William Nungesser, Parish President, be and hereby authorized for and on behalf of the Plaquemines Parish Government to enter into a contractual agreement with Food Service Warehouse.com, LLC, 6020 Greenwood Plaza Blvd, Denver, CO 80111, for furnishing Kitchen Equipment and Supplies for parish wide use, beginning with the adoption of this Resolution and ending July 9, BE IT FURTHER RESOLVED by the Plaquemines Parish Council that it hereby authorizes its Parish Fiscal Officers to issue check in payment of material and labor, upon approval of invoices by Brenda L. Stanifer, Parish Purchasing Agent. BE IT FURTHER RESOLVED by the Plaquemines Parish Council that the Secretary of this Council is hereby authorized and directed to immediately certify and release this Resolution and that Parish officials and employees are authorized to carry out the purposes of this Resolution, both without further reading and approval by the Plaquemines Parish Council. There being no Beer or Liquor Licenses, 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 Members Edgecombe and Cooper 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: United Bulk Terminal Davant, LLC, Application No , dated November 15, 2013, modification and removal of some existing equipment and install conveyors, ship loaders and stackers Highway 15, Davant; LOBO Operating, Inc., Application No , dated March 18, 2014, install 4-inch flow line and 4-inch gas lift line, Breton Sound Area, Block 32; Century Exploration N.O., LLC, Application No , dated May 7, 2014, drill the S.L Location No. 1 and install caisson sleeve structure, Breton Sound Area, Block 51; W & T Offshore Incorporated, Application No , dated May 9, 2014, remove existing 6-inch and 4-inch gas bulk pipeline and 2- inch gas lift line, Main Pass Area, Block 69 Field; W & T Offshore Incorporated, Application No, , dated May 23, 2014, remove existing 3-inch bulk gas pipeline, 1-inch chemical pipeline, 1-inch METH pipeline and 1-inch gas lift pipeline, Main Pass Area, Block 69 Field; W & T Offshore Incorporated, Application No , dated May 27, 2014, remove existing 4- inch bulk gas pipeline and 1-inch service pipeline, Main Pass Area, Block 69 Field; BOPCO, L.P.,

5 Application No , dated June 27, 2014, plug and abandon wells, remove flow lines and all associated structures, Cox s Bay Area; Apache Corporation, Application No , dated June 27, 2014, install 4-inch flow line, South Pass 24 Field; Helis Oil & Gas, L.L.C,, Application No , dated January 8, 2014, install pile clusters, drill the S.L. QQ Well No. 102 and install well head protector, East Black Bay Field. 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 Griffin and Turner, who voted No, Council Member Marinovich, who Abstained and Council Members Edgecombe and Cooper 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: Gillen Engineering, LLC, Application No , dated June 5, 2014, drill one soil boring, Lot #8, Holiday Drive, Port Sulphur. Council Member Edgecombe returned to the meeting at 2:23 p.m. Council Member Griffin left the meeting at 2:24 p.m. M O T I O N Council Member Guey moved to reconsider the vote of Resolution No , BE IT RESOLVED by the Plaquemines Parish Council that the following applications for construction permits in the Parish of Plaquemines are hereby approved: Gillen Engineering, LLC, Application No , dated June 5, 2014, drill one soil boring, Lot #8, Holiday Drive, Port Sulphur. Council Member Buras 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, Anthony L. Buras, Burghart Turner, and Byron T. Marinovich. NAYS: None ABSENT: Council Members Jeff Edgecombe and Marla Cooper PRESENT BUT NOT VOTING: None And the Motion was adopted on this the 10 th day of July, 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 Turner, who voted No, Council Member Edgecombe, who Abstained and Council Members Marinovich and Cooper 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: Gillen Engineering, LLC, Application No , dated June 5, 2014, drill one soil boring, Lot #8, Holiday Drive, Port Sulphur. Council Member Griffin returned to the meeting at 2:28 p.m. 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 Turner, who voted No, Council

6 Member Griffin, 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 permits in the Parish of Plaquemines are hereby approved: IG Petroleum, LLC, Application No , dated June 27, 2014, wheel-wash and subsequent maintenance wheelwashing over the next five years, Burrwood Field. Council Member Lepine moved to Agenda Item 5, Introduction of Ordinances and Resolutions. Without objection, so ordered. 1. An Ordinance to amend the Five-Year Capital Improvements Plan for the Bellevue Pump Station Project; and otherwise to provide with respect thereto. COUNCIL MEMBER GRIFFIN 2. An Ordinance to amend the Five-Year Capital Improvements Plan for the Emergency Evacuation Complex Project; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY 3. An Ordinance to amend the Five-Year Capital Improvements Plan for the Barrier Road Improvement Project; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY 4. An Ordinance to amend the Five-Year Capital Improvements Plan for the Replacement- Belle Chasse Bridge & Tunnel Project; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY 5. An Ordinance to amend the Five-Year Capital Improvements Plan for the Water Line Extension-Oak Road and Water Line-Lejeune Lane Projects; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY 6. An Ordinance to amend the Five-Year Capital Improvements Plan for the Repairs-Oak Road Belle Chasse Project; and otherwise to provide with respect thereto. COUNCIL MEMBER HINKLEY 7. An Ordinance authorizing and directing Parish President William Billy Nungesser to enter into and contract for Professional Services related to the Rate Study for Water, Sewerage and Solid Waste Collection; and otherwise to provide with respect thereto. COUNCIL MEMBER GUEY 8. An Ordinance to amend the Five-Year Capital Improvements Plan for the Peters Road Bridge Extension Phase III Project; and otherwise to provide with respect thereto. COUNCIL MEMBER BURAS 9. An Ordinance appropriating funding for Plaquemines Parish s share for an environmental impact assessment study for the New Orleans Regional Planning Commission (NORPC) LA 23 Railroad Relocation; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 10. An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget, Flood Control Department, line item Heavy Equipment; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 11. An Ordinance to amend the Five-Year Capital Improvements Plan for the EOC/Safe Room Project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 12. An Ordinance to amend the Five-Year Capital Improvements Plan for the Drainage-Belle Chasse Pump Station #3 Project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE

7 13. An Ordinance to authorize the Parish President, William H. Nungesser, to accept on behalf of the Plaquemines Parish Government, a donation of $1,000 cash from Chevron Humankind said funds to be used by the Recreation Department; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 14. An Ordinance to amend the Five-Year Capital Improvements Plan for the repairs-water Towers Project and Annual Water & Wastewater Project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 15. An Ordinance to amend the Fire Fighting Fund 2014 Operating Expenditure Budget, various Fire Fighting Departments, line item Vehicles Heavy; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 16. A Resolution to cancel the August 14, 2014, regularly scheduled Council Meeting; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 17. An Ordinance to amend the 2014 Operating Revenue Budget; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 18. An Ordinance to amend the Five-Year Capital Improvements Plan for the Lighting-LA 23 Highway Project; and otherwise to provide with respect thereto. COUNCIL MEMBER LEPINE 19. A Resolution approving the Request for a Conditional Use by H & H Real Estate, Inc. (Hung Huynh) to construct a hotel in a C-1 (Neighborhood Commercial) Zoning District located at 8236 Highway 23, Belle Chasse, Louisiana, all in accordance with Application No. ZCU , dated May 7, COUNCIL MEMBER LEPINE 20. A Resolution denying the requested Map Change filed by Scott Armstrong from A-2 (Rural or Agricultural) Zoning District to MH (Mobile Home) Zoning District for property located at 120 Songy Lane, Port Sulphur, Louisiana, all in accordance with Application No. ZMP , dated April 28, COUNCIL MEMBER TURNER 21. An Ordinance to amend and amended to readopt Section IV of Ordinance No. 142, the Comprehensive Zoning Ordinance of Plaquemines Parish, Louisiana, as amended, and the Comprehensive Zoning District Map therein adopted by reference and which is paraphed thereto, with reference to Application No. ZMP COUNCIL MEMBER TURNER 22. An Ordinance establishing rules, regulations, definitions and procedures relative to the Plaquemines Parish Coastal Zone Management Program; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE 23. An Ordinance approving a plan of resubdivision of part of Lot D, formerly heirs of Mrs. V.K. Buras, Empire, Plaquemines Parish, Louisiana, into Lots D1 and D2, Empire, Plaquemines Parish, Louisiana, as shown on the plans and plat of survey by Dufrene Surveying & Engineering, Inc., dated January 31, 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. COUNCIL MEMBER EDGECOMBE 24. An Ordinance to amend the General Fund, 2014 Manpower and Operating Budget, Internal Auditor Department, personal services line items; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE 25. An Ordinance to amend the Five-Year Capital Improvements Plan for the Lighting-Empire Bridge Project; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE

8 26. An Ordinance to set forth the duties, policies and practices of the Internal Audit Department; and otherwise to provide with respect thereto. COUNCIL MEMBER EDGECOMBE Council Member Lepine moved to Agenda Item 6, Ordinances and Resolutions on Second Reading and Final Passage. Without objection, so ordered. Council Member Lepine advanced to Agenda Item 6dd. ORDINANCE NO The following Ordinance was offered by Council Member Marinovich who moved its adoption: An Ordinance to amend the Five-Year Capital Improvements Plan for the Repairs- Buras Boat Harbor and Buras Bank Stabilization and Restoration Projects; and otherwise to provide with respect thereto. WHEREAS, a request has been made to transfer the remaining funding from the Repairs-Buras Boat Harbor Project to the Buras Bank Stabilization and Restoration Project; and WHEREAS, approximately $348,016 remains in the Repairs-Buras Boat Harbor Project; and WHEREAS, amending the Five Year Capital Improvements Plan by transferring the remaining funding to the Buras Bank Stabilization and Restoration Project from the Repairs-Buras Boat Harbor Project is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five-Year Capital Improvements Plan is amended by transferring the remaining funding to the Buras Bank Stabilization and Restoration Project from the Repairs-Buras Boat Harbor Project; funding year, 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 Edgecombe 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 10 th day of July, 2014.

9 Council Member Lepine reverted back to Agenda Item 6e, An Ordinance to authorizing the Parish President William Nungesser to enter into the required agreement and sign any and all documents required to secure a Federal Highway Administration Grant (FHWA) for the Improvements- Scarsdale and Belle Chasse Ferry Landings Project; and otherwise to provide with respect thereto which had been previously offered by Council Member Griffin, seconded by Council Member Guey and deferred at the last meeting. Council Member Guey removed his second, Council Member Griffin offered the ordinance with changes and Council Member Guey seconded the legislation. There was a brief discussion and then the item was deferred. Council Member Edgecombe deferred Agenda Item 6a1, An Ordinance to register airboats, to make visible the Parish airboat registration number, to license operators, and to provide for penalties for violation thereof; and otherwise to provide with respect thereto. Without objection, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Guey who moved its adoption: An Ordinance authorizing William H. Billy Nungesser, Parish President, to accept for Plaquemines Parish a 25 ft. wide servitude, right of way and easement across, over and under property of Entergy Louisiana, LLC located in Section 9 of Township 14 South, Range 25 East in Belle Chasse, Louisiana; and otherwise to provide with respect thereto. WHEREAS, Plaquemines Parish needs a 25 ft. servitude, right of way and easement across, over and under Entergy Louisiana, LLC lands located in Section 9 of Township 14 South, Range 25 East in Belle Chasse, Louisiana to construct, operate and maintain a 36 closed culvert storm water drainage system; and WHEREAS, the servitude, right of way and easement consists 16,518 square feet as shown on the attached map entitled Proposed 25 ft. Drainage Servitude Across the Property of Entergy, Inc. prepared by Hugh McCurdy III, PLS, and dated February 4, 2014, that is attached to this ordinance as Exhibit A; and WHEREAS, the servitude, right of way and easement is to be granted by Entergy Louisiana, LLC to Plaquemines Parish for $10.00 and pursuant to the terms of a Right of Way Agreement attached to this ordinance as Exhibit B; and WHEREAS, construction of the 36 closed culvert storm water drainage system is needed and necessary to improve drainage in the East Third Street area of Belle Chasse; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1. It hereby authorizes William H. Billy Nungesser, President of Plaquemines Parish Government, for and on behalf of Plaquemines Parish to enter into a Right of Way Agreement with Entergy Louisiana, LLC granting to Plaquemines Parish a 25 ft. wide servitude, easement and right of way consisting of 16,518 square feet over, under and across lands of Entergy Louisiana, LLC located in Section 9, Township 14 South, Range 25 East in Belle Chasse, Louisiana pursuant to the terms of the attached Right of Way Agreement to construct, operate and maintain a 36 closed culvert storm drainage system to improve drainage in the East Third Street area of Belle Chasse, Louisiana. 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.

10 WHEREUPON, in open session, the above Ordinance was read and considered section by section and as a whole. Council Member Griffin 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, and Jeff Edgecombe NAYS: None ABSENT: Council Members Byron T. Marinovich and Marla Cooper PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 10 th day of July, On behalf of Council Member Cooper, Council Member Lepine deferred Agenda Item 6a3, An Ordinance to amend Chapter 15, Section 15-4 Speed Limits to include provisions to change the speed limit on throughout Tidewater Road in Venice, Louisiana; to install the appropriate speed limit signs; to establish a penalty for the violation thereof; and otherwise to provide with respect thereto. Without objection, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Turner who moved its adoption: An Ordinance approving a plan of resubdivision of Lot 64-A, Suzie Bayou Camp Sites, Plaquemines Parish, Louisiana, into Lots 64-A1, 64-A2, and 64-A3, Plaquemines Parish, Louisiana, as shown on the plans and plat of survey by Dufrene Surveying & Engineering, Inc., dated February 25, 2014, the owner having fulfilled all the requirements of the Subdivision and Resubdivision Ordinance of the Parish of Plaquemines, without cost to the Plaquemines Parish Government or the Parish of Plaquemines; and otherwise to provide with respect thereto. WHEREAS, Louis McAnespy, is the owner of the property, situated in the Parish of Plaquemines, State of Louisiana, as more fully shown on the plan and plat of resubdivision by Dufrene Surveying & Engineering, Inc., dated February 25, 2014, a print whereof is annexed hereto and made part hereof; and WHEREAS, Louis McAnespy, is the owner of said property, has proposed the resubdivision of Lot 64-A, Suzie Bayou Camp Sites, Plaquemines Parish, Louisiana, into Lots 64-A1, 64-A2, and 64-A3, Suzie Bayou Camp Sites, Plaquemines Parish, Louisiana, as more fully shown on said plan; and WHEREAS, all streets, utilities, drainage structures and other improvements shown on the aforementioned plan and plat of survey are in place; and WHEREAS, the owner understands that he and subsequent owners of the property will be responsible for the maintenance of future and all existing non-dedicated street, roads, right of ways, utilities, drainage structures and other improvements shown on the aforementioned plan and plat of survey are in place; and WHEREAS, The Plaquemines Parish Government accepts no responsibility or liability for the construction, maintenance or improvements of any future or now existing non-dedicated streets, roads, right of way, utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey; and WHEREAS, the owner and subsequent owners of the property shall be responsible for the construction and maintenance of future and all existing non-dedicated streets, roads, right of ways,

11 utilities, drainage structures and other improvements that may be shown on the aforementioned plan and plat of survey; NOW; THEREFORE: BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The aforesaid plan of resubdivision of Lot 64-A, Suzie Bayou Camp Sites, Plaquemines Parish, Louisiana, into Lots 64-A1, 64-A2, and 64-A3, Suzie Bayou Camp Sites, Plaquemines Parish, Louisiana, as shown on the plat and plan of survey by Dufrene Surveying & Engineering, Inc., dated February 25, 2014, a print whereof is annexed hereto and made a part hereof, is hereby approved, and that the approval of the Parish President, Directors and all appropriate Parish department heads of the aforesaid plan and plat of survey be ratified. SECTION 2 The Parish President be and is hereby authorized to appear before a Notary Public, and execute the approved aforesaid plan or resubdivision of owner as depicted on plan and plat of survey by Dufrene Surveying & Engineering, Inc., February 25, 2014, for the Parish Of Plaquemines and the Plaquemines Parish Government, and to execute any and all acts and documents necessary and proper in the premises to give full force and effect to the aforesaid Ordinance. SECTION 3 The Plaquemines Parish Government accepts no responsibility or liability for the construction, maintenance or improvements of any future or now existing non-dedicated, streets, roads, right of ways, utilities, drainage, structures and other improvements that may be shown on the aforementioned plan and plat of survey. Council Member Lepine seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members 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 10 th day of July, Council Member Edgecombe withdrew Agenda Item 6a5, An Ordinance to authorize permanent changes in the polling place locations due to redistricting for: Precinct 1-2; 2-1; 3-1; 4-1; 5-1; 6-1; 7-1; 7-2; 8-1; 8-2; 8-3; 9-1; and 9-2; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Hinkley deferred Agenda Item 6b, An Ordinance to amend the Five-Year Capital Improvements Plan for the Emergency Evacuation Complex Project; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Lepine withdrew Agenda Items 6c, An Ordinance to amend the Five-Year Capital Improvements Plan for the EOC/Safe Room Project; and otherwise to provide with respect thereto and 6d, An Ordinance to amend the General Fund 2014 Operating Expenditure Budget, Flood Control Department, line item Heavy Equipment; and otherwise to provide with respect thereto. Without objection, so ordered.

12 Council Member Lepine deferred Agenda Item 6f, An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget and Manpower Structure, Drainage-Stock/Shop Department, personal services line items; and otherwise to provide with respect thereto. Without objection, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Edgecombe, who moved its adoption: An Ordinance authorizing the initiation of the construction bid process for Reach B-2 Vegetated Ridge and Marsh Creation Project; and otherwise in respect thereto. WHEREAS, the Parish adopted Ordinance # on August 23, 2012, authorizing the issuance of bonds in one or more series to loan the proceeds thereof to the Parish to finance coastal restoration sub-projects and related infrastructure with the Parish in conjunction with Parish Coastal Restoration Plan as more particularly described on Exhibit A attached to the Ordinance; and WHEREAS, the Parish Council passed Ordinance No on January 10, 2013, authoring the Parish President to continue with the implementation of the Plaquemines Parish Coastal Plan using funds from the Coastal Bonding Initiative and granting permission to perform construction activities for the Reach B-2 Vegetated Ridge and Marsh Creation Project; and WHEREAS, the Parish Administration is now prepared to initiate the construction bid process for the Reach B-2 Vegetated Ridge and Marsh Creation Project; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Parish Council does hereby authorize the President of Plaquemines Parish, William Billy Nungesser, to enter into and execute task orders not exceeding a total amount of $102, from the Coastal Bonding Initiative funds to perform the necessary work related to the construction bid process for the Reach B-2 Vegetated Ridge and Marsh Creation Project, including the organization of and presentation at a public industry day for potential bidders; advertisement of the plans and specifications; issuance of necessary addenda; revisions to the project plans and specifications as necessitated by the addenda or industry day input; and preparation of recommendations for awarding of the construction contract to the lowest responsive bidder. SECTION 2 The Parish Administration shall provide the Council with a summary of all construction bids and the recommendation for award of the construction contract for Reach B-2, and shall request Council authorization prior to entering into any construction contracts or expending Coastal Bonding Initiative for the construction of the Reach B-2 Vegetated Ridge and Marsh Creation project. SECTION 3 That if any provision or item of this Ordinance or the application thereof is invalid, such invalidity shall not affect other provisions, items, or applications of this Ordinance which can be given effect without the invalid provisions, items, or applications; and to this end, the provisions of this Ordinance are hereby declared to be severable. 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.

13 WHEREUPON, in open session the above Ordinance was read and considered section by section and as a whole. Council Member Lepine seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows: YEAS: Council Members 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 10 th day of July, Council Member Griffin withdrew Agenda Item 6h, An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget, Flood Control Department, line item Heavy Equipment; and otherwise to provide with respect thereto. Without objection, so ordered. ORDINANCE NO The following Ordinance was offered by Council Member Hinkley who moved its adoption: An Ordinance to amend the General Fund, 2014 Operating Expenditure Budget, Flood Control-General Department, line item Materials-Limestone; and otherwise to provide with respect thereto. WHEREAS, approximately $250,000 is needed in Materials-Limestone for Flood Control-General Department; and WHEREAS, there are funds available in the Fund Balance Designated for Sewer Projects; and WHEREAS, amending the General Fund, 2014 Operating Expenditure Budget, Flood Control- General Department, line item Materials-Limestone by appropriating $250,000 from the Fund Balance Designated for Sewer Project is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The General Fund, 2014 Operating Expenditure Budget is amended by appropriating $250,000 from the Fund Balance Designated for Sewer Projects as follows: Fund: 001 General Fund Dept/Div: Flood Control-General Object Description Inc/Dec Amendment Materials-Limestone Inc 250,000 SECTION 2

14 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. 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 Griffin 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 10 th day of July, 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 Government Complex Project; and otherwise to provide with respect thereto. WHEREAS, additional funding is needed for improvements to the government complex located on F. Edward Hebert; and, WHEREAS, amending the Five-Year Capital Improvements Plan by transferring $256, to the Government Complex Project from various projects is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five-Year Capital Improvements Plan is amended by transferring $256, to the Government Complex Project from the following: Electrical-Woodland Industrial Park Subdivision $50, Road Improvements-Barriere Road $28, Epsilon Extension-Beta Street to Covert Road $150, Refurbish-Playground/Tennis Court-Blackie Barras Park $14, Grand Stands/Picnic Area-Cypress Park $13, SECTION 2

15 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, Anthony L. Buras, Jeff Edgecombe and Byron T. Marinovich NAYS: Council Member Burghart Turner ABSENT: Council Member Marla Cooper PRESENT BUT NOT VOTING: None And the Ordinance was adopted on this the 10 th day of July, 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 and the General Fund 2014 Operating Expenditure Budget for the Performing and Visual Arts Program; and otherwise to provide with respect thereto. WHEREAS, is has been request to create a new operating division in the Recreation Department titled Performing and Visual Arts Program; and, WHEREAS, amending the General Fund 2014 Operating Expenditure Budget by transferring approximately $11,800 of the remaining funds to the Recreation Department, Performing and Visual Arts Program Division from the Bldg-Performing and Visual Arts Program Project is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five-Year Capital Improvements Plan and the General Fund 2014 Operating Expenditure Budget are amended by transferring the remaining funds to the Recreation Department, Performing and Visual Arts Program Division from the Bldg-Performing and Visual Arts Program Project. 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 Lepine seconded the motion to adopt the Ordinance. The foregoing Ordinance having been submitted to a vote, the vote resulted as follows:

16 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 10 th day of July, Council Member Hinkley deferred Agenda Items 6l, An Ordinance to amend the Solid Waste Fund, 2014 Manpower Structure, Solid Waste District 2 Department, personal services line items; and otherwise to provide with respect thereto and 6m, An Ordinance to amend the Five Year Capital Improvements Plan by transferring $157,000 to the Repairs-District 2-Kenneth and Kimble Streets Project; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Buras deferred Agenda Item 6n, A Resolution authorizing and directing the Parish President, William Billy Nungesser, to enter into and execute a lease agreement with the Plaquemines Parish School Board whereby the School Board is granted, in return for the payment of $1.00 (one dollar), a five year option to lease for a term of 99 years, approximately 60 acres of property located at the Government Complex, 333 F. Edward Hebert Blvd., Belle Chasse, LA; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Hinkley left the meeting at 3:00 p.m. 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 voting Yes, except Council Members Hinkley and Cooper, who were Absent, the following Resolution was adopted: A Resolution authorizing the Plaquemines Parish Community Agency to prepare the necessary application to the Louisiana Department of Labor receiving the Community Services Block Grant Funds for the Program Year 2015 and authorizing the President of the Plaquemines Parish Government to sign and submit said application and contract; and otherwise to provide with respect thereto. WHEREAS, the Louisiana Department of Labor, through the Community Services Block Grant Act, has designated the eligible entity for administering the funds for the program year 2015 within the Parish of Plaquemines; and WHEREAS, the Plaquemines Parish Community Action Agency has received federal and state recognition as the eligible entity within the Parish of Plaquemines for receiving and administering Community Services Block Grant Funds; BE IT RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby designates and authorizes the Plaquemines Parish Community Action Agency to prepare the necessary application to the Louisiana Department of Labor for receiving and administering the Community Services Block Grant Funds for the program year BE IT FURTHER RESOLVED BY THE PLAQUEMINES PARISH COUNCIL THAT it hereby authorizes the President of the Plaquemines Parish Government sign said application and contract pursuant to contract form on file in the Office of the Secretary of the Council. 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.

17 Council member Lepine deferred Agenda Items 6p, An Ordinance to amend the Road Maintenance Fund, 2014 Operating Expenditure Budget, Public right of Way Maintenance Department, line item Tractors and Mowers; and otherwise to provide with respect thereto. And 6q, An Ordinance to amend the 2014 Operating Revenue Budget, line item Reimbursement-Corps 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 Edgecombe deferred Agenda Item 6r, An Ordinance to amend the Road Maintenance Fund, 2014 Operating Expenditure Budget, Public Right of Way Maintenance Department, line item Professional Services-Grass Cutting and line item Equipment-General; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Marinovich deferred Agenda Item 6s, An Ordinance directing the Civil Service Department to re-locate its office, equipment and staff to the Port Sulphur Government Building no later than thirty (30) days after the adoption of this Ordinance; and otherwise to provide with respect thereto. Without objection, so ordered. Council Member Hinkley returned to the meeting at 3:02 p.m. ORDINANCE NO The following Ordinance was offered by Council Member Griffin, who moved its adoption: An Ordinance to amend the Five-Year Capital Improvements Plan for the East Bank Library Project; and otherwise to provide with respect thereto. WHEREAS, an additional $150,000 is needed for elevation costs for the East Bank Library Project; and WHEREAS, amending the Five-Year Capital Improvements Plan by appropriating $150,000 to the East Bank Library Project from the Fund Balance Designated for Sewer is requested; BE IT ORDAINED BY THE PLAQUEMINES PARISH COUNCIL THAT: SECTION 1 The Five-Year Capital Improvements Plan for the East Bank Library Project is amended by appropriating $150,000 from the Fund Balance Designated for Sewer; funding year, 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 Turner 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, Anthony L. Buras, Burghart Turner, Jeff Edgecombe NAYS: Council Members Keith Hinkley, Kirk M. Lepine, Stuart J. Guey and Byron T. Marinovich ABSENT: Council Member Marla Cooper

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 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

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. 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

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

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

More information

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

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

More information

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

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

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

More information

Kim M. Toups, 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

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

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

More information

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

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

More information

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

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

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

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

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, February 12, 2009, at 1:25

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

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

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 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

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

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. 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. 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

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. 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, 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, 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

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

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

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

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

More information

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

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. 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 Jeff Edgecombe Council Member Nicole Williams

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, 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

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

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

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

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

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

More information

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

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

More information

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

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation... Ordinance # 13-007 TENTATIVE ANNUAL BUDGET AND APPROPRIATION ORDINANCE SKOKIE PARK DISTRICT SKOKIE, COOK COUNTY, ILLINOIS FOR THE FISCAL YEAR BEGINNING MAY 1, 2013 AND ENDING APRIL 30, 2014 WHEREAS, 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

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

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

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

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

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

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

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. May 16, 2018 On Wednesday, May16, 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 3. Prayer

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

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

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

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

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

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

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

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

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

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA:

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA: ORD-3258 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 AN ORDINANCE TO AMEND SECTIONS 30-57, 30-58, 30-60, 30-60.1, 30-71, 30-73, 30-74 AND 30-77 AND ADD SECTIONS 30-62

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

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

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

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

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

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

More information

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

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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between:

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between: ROAD CONSTRUCTION AGREEMENT THIS AGREEMENT made in duplicate this day of, 20, Between: the of, Address:, Saskatchewan, S, a corporate municipality in the Province of Saskatchewan (hereinafter called the

More information

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE CHAPTER 4 BUILDINGS 101-104 Repealed in its entirety PART 1 BUILDING CODE 201-209 Repealed in its entirety PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY 301. Procedure for Requests for Proposals

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

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET RE-BUILDING THE CITY S WATER SYSTEMS FOR THE 21 ST CENTURY Sewerage & Water Board OF NEW ORLEANS LATOYA CANTRELL, PRESIDENT 625 ST. JOSEPH STREET NEW ORLEANS, LA 70165 504-529-2837 OR 52W-ATER www.swbno.org

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

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

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

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

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

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

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

Week Beginning February 12, Meeting of February 14, 2018

Week Beginning February 12, Meeting of February 14, 2018 The Board of County Commissioners, Trumbull County, Ohio, met for a Regular Meeting on the 14 th day of February, 2018, in the office of said Board, with the following members present: Daniel E. Polivka,

More information

CITY OF PORT ARANSAS, TEXAS AGENDA

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

More information

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO ORDINANCE 499 (AS AMENDED THROUGH 499.13) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

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

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106 REVENUE AND TAXATION 1. Public auction of property, real or personal, bought by state for unpaid state taxes, after one year redemption period has elapsed. 68 OS 231 LCN in the county where property is

More information

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

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

More information