PUBLISHED JANUARY 8, 2004 AND POSTED AT PARISH COMPLEXES JANUARY 13, 2004 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

Similar documents
PUBLISHED JULY 28, 2005 AND POSTED AT PARISH COMPLEXES BY AUGUST 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION

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

PUBLISHED JUNE 30, 2005 AND POSTED AT PARISH COMPLEX JULY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 7, 2005 AT 6:00 P.M.

PRESENTATIONS. 1) Sheriff Jack Strain - report regarding St. Tammany Parish 2007 crime statistics.

PUBLISHED JANUARY 26, 2006 AND POSTED AT PARISH COMPLEX BY JANUARY 31, 2006 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

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

SPECIAL ITEMS. 1. Resolution C.S. No. C Resolution establishing Adjusted Millage Rates for the year (Stefancik/Brister)

PUBLISHED NOVEMBER 24, 2005-POSTED AT PARISH COMPLEX BY NOVEMBER 29, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

PRESENTATIONS. 2) Dianne M. Baham, Executive Director - informational update on the activities and operations of STARC.

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

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

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

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

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

PRESENTATIONS. 1. Certificate of Recognition to Troop 310 Eagle Scouts - Matthew Bertucci, Evan Young, Kyle Gould, Jacob Arenstam.

AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 7, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.

SPECIAL ITEMS PRESENTATIONS. 1) Introduction of Mike Cooper, Mayor of Covington. (Gould/Billiot)

SPECIAL ITEMS. 2. Ord. Cal. No Ordinance adopting the 2018 Parish Operating Budget. (Introduced 9/27/17) (Postponed 10/5/17)

Invocation by Deborah Williams, Pastor, Hartzell Mt. Zion United Methodist Church, Slidell

Invocation by Pastor Norman Joseph Farve of the Tabernacle Missionary Baptist Church

PRESENTATIONS. 1. Presentation of Parkway Pipeline Project by Allen Fore with Kinder Morgan. (Brister)

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

Invocation by Fr. Pat Wattingy - Pastor St. Luke the Evangelist Church. Pledge of Allegiance by Austin Thombs - Northshore High School

PRESENTATIONS CONSENT CALENDAR (PAGES 1 THROUGH 6)

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

Stefancik - 1. Presentation by Tourist Commission Consultant, Judy Randall of Randall Marketing. (Smith)

PUBLISHED DECEMBER 23, 2004 AND POSTED AT PARISH COMPLEX BY JANUARY 4, 2005

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION 6:00 P.M. TUESDAY, FEBRUARY 10, COUNCIL CHAMBERS ST

ABSENT PRESENTATIONS

Call to Order by Honorable Martin Gould, Jr., Chairman. Invocation by Mr. Binder. Pledge of Allegiance by Mr. Tanner. Roll Call:

MINUTES OF ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, AUGUST 2, 2018 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

Index of Ordinances City of Goshen

ST. TAMMANY PARISH COUNCIL RESOLUTION A RESOLUTION ESTABLISHING PERFORMANCE AND WARRANTY OBLIGATIONS.

Lane Code CHAPTER 12 CONTENTS

Pinellas County Board of County Commissioners. Regular Meeting Agenda

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

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

MINUTES ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, OCTOBER 7, 2010 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.

BOISE, IDAHO JANUARY 31, Council met in regular session Tuesday, January 31, 2006, Mayor DAVID H. BIETER, presiding.

MINUTES Planning Commission January 13, 2016

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

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

MEETING OF THE TEMPLE CITY COUNCIL

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

they would prefer the payment to be made in one payment this fiscal year and do not

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

BOISE, IDAHO OCTOBER 3, Council met in regular session Tuesday, October 3, 2006, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2012, Mayor DAVID H. BIETER, presiding.

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

CITY COMMISSION MEETING

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

BOISE, IDAHO SEPTEMBER 14, Council met in regular session Tuesday, September 14, 2010, Council President MARYANNE JORDAN, presiding.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

ALPHABETICAL ORDINANCES

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m.

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

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

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

MEETING OF THE TEMPLE CITY COUNCIL

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

Discussed. Discussed. Discussed. Received. Received. Received. Mike Petit, Pastor, North Mesquite Assembly of God, Mesquite, Texas.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

MEETING OF THE TEMPLE CITY COUNCIL

City of Edgewater Page 1

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

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

BOISE, IDAHO JUNE 7, Council met in regular session Tuesday, June 7, 2005, Mayor DAVID H. BIETER, presiding.

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

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.

Chatham County - Savannah Metropolitan Planning Commission

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

BOISE, IDAHO FEBRUARY 5, Council met in regular session Tuesday, February 5, 2002, Mayor BRENT COLES, presiding.

Accessory Buildings (Portion pulled from Town Code Updated 2015)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

Send a copy to Finance.

ZONING COMMISSION AGENDA MARCH 4, :00 AM CHAMBERS

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

FORT MYERS CITY COUNCIL

Transcription:

Page 1 of 7 Link to original Document here PUBLISHED JANUARY 8, 2004 AND POSTED AT PARISH COMPLEXES JANUARY 13, 2004 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JANUARY 15, 2004 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Patricia Brister, Chairman Invocation by Pledge of Allegiance by Roll Call: Marty Dean Russell Fitzmorris James A. Red Thompson Marty Gould Gary Singletary Joe Impastato Patricia Brister Steve Stefancik Chris Canulette Barry D. Bagert Henry Billiot Jerry Binder Joe Coach Thomas Ken Burkhalter ELECTION OF OFFICERS 1) Resolution to appoint a Chairman of the Parish Council for the calendar year 2004. 2) Resolution to appoint a Vice-Chairman of the Parish Council for the calendar year 2004. PRESENTATIONS 1) Covington Mayor Candace Watkins - Regional relationships. 2) Department of Engineering - Watershed Management Plan. CONSENT CALENDAR Any items not pulled from the Consent Calendar are automatically approved in whole by one vote. Items pulled from Consent Calendar are discussed and voted upon individually.

Page 2 of 7 Regular Council Meeting December 4, 2003 MINUTES ORDINANCES FOR INTRODUCTION (Public Hearing February 5, 2004) 1) Ord. Cal. No. 2746 - Ordinance to amend Parish Code, Appendix B (Ord. 499 Subdivision Regs), to create Section 40-045.0 Minor Subdivision Review and Subsection 40-045.01 Minimum Construction Standards for a Private Drive to provide for administrative review. 2) Ord. Cal. No. 2751 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Highway 21, north side of Pine Crest Drive, south of Christwood Boulevard, containing 139.206 acres, from SA Suburban Agriculture to PUD. (Ward 1, District 1) (ZC 03-11-073) Parish Council Meeting January 15, 2004 Page 2 3) Ord. Cal. No. 2752 - Ordinance to amend Code, Appendix C (Ord. 523 Land Use Regs), Section 3.03 Minimum Standards (AG) Swimming Pools. (ZC 01-11-076) 4) Ord. Cal. No. 2753 - Ordinance amending the official zoning map of St. Tammany to reclassify land north of 2nd Street, west of Washington Street, containing 1.525 acres, from SA Suburban Agriculture to C-1 Neighborhood Commercial. (Ward 3, District 3) (ZC 03-12-077) 5) Ord. Cal. No. 2754 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Highway 59, north of I-12, containing 6.1072 acres, from M-2 Intermediate Industrial to C-2 Highway Commercial. (Ward 4, District 5) (ZC 03-12-080) 6) Ord. Cal. No. 2755 - Ordinance amending the official zoning map of St. Tammany to reclassify land at the north end of Foxfield Lane, south of I-12, containing 69.39 acres, from R- Rural to A-4 Single Family Residential. (Ward 1, District 1) (ZC 03-12-084) 7) Ord. Cal. No. 2756 - Ordinance to amend Code, Chapter 16, Articles I and XI, providing for amendment to boundaries of Recreation District No. 1 and Recreation District No. 10, and directing Council Chairman to give due notice thereof. 8) Ord. Cal. No. 2757 - Ordinance to amend and reenact the Parish Code, Chapter 14, Article I, Section 14-002.00 Illustrative Enumeration and 14-003.00 Prohibited, to prohibit any tree trimming company and public utility company from leaving or permitting to remain on any public or private property any tree cuttings and other associated debris and to require contemporaneous removal of all such cuttings and other associated debris. 9) Ord. Cal. No. 2758 - Ordinance to establish and validate rates and fees for sewerage and

Page 3 of 7 water services provided by such systems owned/operated by the Parish. 10) Ord. Cal. No. 2759 - Ordinance to adopt Voluntary Developmental Agreement between Parish and Ruelle Du Chene Developers, LLC, developer of Beau Arbre Subdivision. (Ward 1, District 1) 11) Ord. Cal. No. 2760 - Ordinance to adopt Voluntary Developmental Agreement between Parish and Oak Investments, Inc., developer of Tuscany Subdivision. (Ward 8, District 9) 12) Ord. Cal. No. 2761 - Ordinance to correct road inventory to include an extension of L. Crawford Road and Hurd Road; also correct drainage inventory to include an extension of lateral ditch #D01JW03011 located off Dummy Line Road. (Wards 1, 2 & 5, Districts 1, 2 & 6) RESOLUTIONS 13) Resolution C.S. No. C-0987 - Resolution approving holding an election in Recreation District No. 10 on Tuesday, March 9, 2004, to authorize incurring of debt and issuance of bonds and the levy of a special tax therein. 14) Resolution C.S. No. C-0988 - Resolution of intention to amend boundaries of Recreation District No. 1 and Recreation District No. 10, and directing Council Chairman to give due notice thereof. 15) Resolution C.S. No. C-0989 - Resolution to recognize and confirm administration appointments. 16) Resolution C.S. No. C-0990 - Resolution declaring as surplus certain assets and authorizing sale and/or transfer of same. Parish Council Meeting January 15, 2004 Page 3 17) Resolution C.S. No. C-0991 - Resolution establishing Warranty Obligations. W A R R A N T Y NAME OF SUBDIVISION RECOMMENDATION FOREST BROOK SUBDIVISION, PH. 4C-2 EXTEND FOR ONE (1) YEAR AMOUNT: $13,900 OR UNTIL WORK EXPIRES: FEBRUARY 18, 2004 ACCOMPLISHED WARD 4, DISTRICT 7 THE LANDINGS OF CROSS GATES, PH. 2 EXTEND FOR ONE (1) YEAR AMOUNT: $37,600 OR UNTIL WORK EXPIRES: FEBRUARY 19, 2004 ACCOMPLISHED WARD 8, DISTRICT 9 MARIGNY TRACE SUBDIVISION, PH. 5 CALL L.O.C. AMOUNT: $11,500 TO BE BROUGHT INTO THE

Page 4 of 7 EXPIRES: FEBRUARY 27, 2004 MAINTENANCE SYSTEM WARD 4, DISTRICT 7 18) Resolution C.S. No. C-0992 - Resolution to concur/not concur with City of Slidell annexation and rezoning of 15.91 acres of land south of I-12 and west of Northshore Boulevard from Parish A-1 Suburban and LC Light Commercial Districts to City of Slidell C-4 Highway Commercial District. (Ward 9, District 11) 19) Resolution C.S. No. C-0993 - Resolution stating Parish Council endorsement of JC Penney Corporation Inc., for participation in the benefits of the Louisiana Enterprise Zone Program. 20) Resolution C.S. No. C-0994 - Resolution to amend Resolution C.S. No. C-0973 adopting the New Directions 2025 - Land Use Element - Phase I, the third element of the comprehensive plan for St. Tammany, which included the general land use map and supporting text. (Brister) END OF CONSENT CALENDAR APPEALS 1) Owner Janet Holland appealing the Zoning Commission DENIAL on October 7, 2003 to rezone 11,700 sq. ft. of land on the west side of W. Howze Beach Road, between Short Street and Nuevo Street, from SA Suburban Agriculture to A-6 General Multiple Family Residential. (Ward 9, District 13) (ZC 03-10-068) (Tabled 11/6/2003 and 12/4/2003) 2) Paul J. Mayronne, on behalf of William Stegall, Sr., applying for rezoning of 1.38 acres on the west side of Highway 437 (Lee Road), south of North Fitzmorris Road, north of Schmolke Road, from SA Suburban Agriculture to M-2 Intermediate Industrial District. (Ward 3, District 2) (ZC 03-09-061) (No recommendation - Zoning Commission motion failed to receive majority vote) (Tabled 12/4/2003) 3) Applicant R. Frank Bonner, II appealing the Zoning Commission DENIAL on December 2, 2003 for issuance of a conditional use permit for a 1,900 sq. ft. mobile home to be located on the west side of Tantella Ranch Road in a SA Suburban Agriculture District. (Ward 1, District 1) (CP 03-12-168) 4) Applicant Luminder Pierre appealing the Zoning Commission DENIAL on December 2, 2003 for issuance of a conditional use permit for a 980 sq. ft. mobile home to be located on the east side of Bell Park Road, north of LaPont Drive in a SA Suburban Agriculture District. (Ward 7, District 7) (CP 03-12-162) Parish Council Meeting January 15, 2004 Page 4 5) Applicant Donald M. Durkin appealing the Zoning Commission DENIAL on December 2, 2003 for issuance of a conditional use permit for a 1,680 sq. ft. mobile home to be located on the west side of Highway 433, south of the intersection of I-10 and Highway 433, in a SA Suburban Agriculture District. (Ward 9, District 13) (CP 03-12-160)

Page 5 of 7 6) Leslie D. Franck appealing the Zoning Commission APPROVAL on December 2, 2003 for issuance of a conditional use permit for a 1,526 sq. ft. mobile home to be located on the south side of Garden Drive, west of Carroll Road, in an A-3 Suburban District. (Ward 9, District 11) (CP 03-12-154) 7) Carlo Hernandez appealing the Zoning Commission APPROVAL on December 2, 2003 to rezone 11.26 acres on the north side of Highway 1088, south of I-12, from SA Suburban Agriculture to ID Institutional District. (Ward 4, District 10) (ZC 03-12-081) (APPEALS NO. 7 AND NO. 8 WERE FILED TOGETHER) 8) Carlo Hernandez appealing the Zoning Commission APPROVAL on December 2, 2003 for issuance of a conditional use permit for a funeral home/cemetery/mausoleum to be located on the north side of Highway 1088, south of I-12, in a SA Suburban Agriculture District. (Ward 4, District 10) (CP 03-12-152) 9) William B. Matthews appealing the Planning Commission APPROVAL on December 9, 2003 (pursuant to Section 40-034.01 Contiguous Lot Rule) for construction of a residence on a substandard lot of record located on Orleans Street, north of Mandeville. (Ward 4, District 7) ORDINANCES FOR ADOPTION (Public Hearing) 1) Ord. Cal. No. 2683 -Ordinance to amend Code of Ordinances, Appendix C (Ord. No. 523 Land Use Regulations), for additional requirements in zoning district standards regarding rezoning and conditional uses of property having reasonable potential to adversely affect natural and scenic rivers. (ZC03-10-062) (Introduced 8/7/2003, postponed 9/4/2003, tabled 11/6/2003 and 12/4/2003) 2) Ord. Cal. No. 2738 - Ordinance to amend Code, Appendix C (Ord. 523 Land Use Regs), Section 2 and 3 for garage sales as a permitted use in residential districts and to establish minimum standards. (ZC03-11-074) (Zoning Commission approved 11/5/2003) (Introduced 12/4/2003) 3) Ord. Cal. No. 2739 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Charlie Street, west of Bravo Street, south of 5th Avenue and north of 7th Avenue, containing 1.93 acres, from A-2 Suburban to C-2 Highway Commercial. (Ward 3, District 5)(ZC 03-10-066) (Zoning Commission approved 11/5/2003) (Introduced 12/4/2003) 4) Ord. Cal. No. 2740 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the southwest corner of Lalanne Road and Highway 21, containing 5.686 acres, from SA Suburban Agriculture to PUD Planned Unit Development. (Ward 1, District 1) (ZC 02-09-059) (Zoning Commission approved 11/5/2003) (Introduced 12/4/2003) 5) Ord. Cal. No. 2741 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Highway 59, north of Crain Street, being Lots 23, 25 and 27, Block 37, Abita Springs Annex, containing 7,500 sq. ft., from SA Suburban Agriculture to C-2 Highway Commercial. (Ward 4, District 5) (ZC 03-11-069) (Zoning Commission approved 11/5/2003)

Page 6 of 7 (Introduced 12/4/2003) 6) Ord. Cal. No. 2742 - Ordinance to amend Code, Appendix C (Ord. 523 Land Use Regs), to establish the Slidell Airport Hazard Overlay District and designate the overlay on the zoning base maps. (ZC 03-11-070) (Zoning Commission approved 11/5/2003) (Introduced 12/4/2003) Parish Council Meeting January 15, 2004 Page 5 7) Ord. Cal. No. 2743 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Highway 59, north side of Highway 1088, south of Surgi Drive, containing 12.26 acres, from C-2 Highway Commercial, LC Light Commercial and SA Suburban Agriculture to PUD Planned Unit Development. (Ward 4, District 10) (ZC 03-11-071) (Zoning Commission approved 11/5/2003) (Introduced 12/4/2003) 8) Ord. Cal. No. 2744 - Ordinance accepting finalized subdivision into road and drainage inventories, specifically Black River Estates, Phase 8. (Ward 1, District 1) (Introduced 12/4/2003) 9) Ord. Cal. No. 2745 - Ordinance establishing a No Thru Trucks zone on Horseshoe Island Road. (Ward 6, District 6) (Introduced 12/4/2003) 10) Ord. Cal. No. 2747 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Highway 1077, south of Brewster Road and north of Galatas Road, containing 30.19 acres, from R Rural to PUD Planned Unit Development. (Ward 1, District 1) (ZC 03-10-067) (Introduced from appeal 12/4/2003) 11) Ord. Cal. No. 2748 - Ordinance to extend for additional six months the moratorium on receipt of submissions by Parish Planning and Zoning Commissions for rezoning and/or resubdivision of property for new development in the Bayou Liberty area, specifically portions of Precincts 907, 906, 905, 904, 901, 913, 915, 908 and 912, from which water flows to Bayou Liberty drainage basin in District 11. (Introduced 12/4/2003) 12) Ord. Cal. No. 2749 - Ordinance to extend for an additional six months the moratorium on receipt of submissions by Parish Zoning and Planning Commissions for rezoning of property and/or issuance of building permits for construction or placement of commercial structures in a certain area (Sharp Road) of Ward 4, District 10. (Introduced 12/4/2003) 13) Ord. Cal. No. 2750 -Ordinance to extend for an additional six months the moratorium on issuance of permits for construction or placement of building structures on property within a portion of Hillcrest Subdivision in Ward 6, District 5. (Introduced 12/4/2003) BID ITEM BID NUMBER FUND AWARD OF BIDS Ozone Heights Wastewater 420-11-03-38-2 Environmental Services Collection System APPOINTMENTS

Page 7 of 7 1) Resolution to appoint to the St. Tammany Parish Development District. (Council has one remaining vacancy to fill) 2) Resolution to appoint members to Board of Sewerage District No. 14. (Tammany Hills) (Council has 4 and President has 1 appointment) 3) Resolution to appoint members to Board of Water District No. 15. (Tammany Hills) (Council has 4 and President has 1 appointment) 4) Resolution to appoint members to the Parish Zoning Commission and Parish Planning Commission. (Council has 9 appointments) 5) Resolution to reappoint Emil Johansen, Clyde Russell, Darrel Milburn, Jeff Swiger and Len Finley to Sewerage District No. 4. 6) Resolution to appoint members to Board of Recreation District No. 1. (Council has 6 and President has 1 appointment)