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

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

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

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.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

PRESENTATIONS CONSENT CALENDAR (PAGES 1 THROUGH 6)

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

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

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

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

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)

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

ABSENT PRESENTATIONS

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

MINUTES Planning Commission January 13, 2016

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

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

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

REGULAR SESSION JANUARY 14, :00 P.M. 1. Special Presentation of plaques to President and Vice President.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

Index of Ordinances City of Goshen

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

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

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

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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

TEMPLE CITY COUNCIL AUGUST 1, 2013

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

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z

ST. TAMMANY PARISH COUNCIL ORDINANCE

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

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

City of Plano May 2009 Ordinances and Resolutions

City of San Marcos Page 1

City of Independence. March 17, 2008 REGULAR AGENDA. Rev. Gordon Smith, Christ United Methodist Church. APPROVAL OF MINUTES February 19, 2008 Approved

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

MINUTES THORNTON CITY COUNCIL 1423RD REGULAR MEETING JULY 12, 2016

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

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

City of Plano June 2009 Ordinances and Resolutions

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNTY OF SANTA BARBARA

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

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

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017

Commissioner Ridley called the meeting to order and welcomed those in attendance.

APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015

Lane Code CHAPTER 12 CONTENTS

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. February 20, Regular Meeting 6:00 p.m.

MINUTE SUMMARY 1 FEBRUARY 16, 2016

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

Cascade Charter Township, Planning Commission Minutes February 5, 2018 Page 1

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

City of Plano June 2012 Ordinances and Resolutions

General Provisions PART 1 GENERAL PROVISIONS CHAPTER 1 USE AND CONSTRUCTION OF THE CODE

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

West Palm Beach, FL Robert Weisman Phone: Fax: BOARD OF COUNTY COMMISSIONERS ZONING MEETING AMENDMENTS TO THE AGENDA

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

CITY OF MEMPHIS COUNCIL AGENDA June 5, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

REGULAR SESSION APRIL 8, :00 P.M.

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

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

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

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

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

D R A F T. 3. Received presentation from Joe Minicozzi with Urban3 regarding an economic impact analysis of the Northline project.

Transcription:

Page 1 of 11 Link to original Document here AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 7, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Steve Stefancik, Chairman Invocation by Pledge of Allegiance by Roll Call: Marty Dean Russell Fitzmorris James A. Red Thompson Patricia P. Brister Marty Gould Gary Singletary Steve Stefancik Jerry Binder Joe Impastato Chris Canulette Barry D. Bagert Henry Billiot Joe Coach Thomas Ken Burkhalter PRESENTATIONS 1) Certificate of Recognition to Julie Flanagan, Title Express, LLC, as Business of the Month for outstanding service to the community. (Binder) 2) Certificates of Recognition to Fontainebleau High School 2005 NCAA outstanding student athletes. (Gould) 3) Proclamation declaring 2005 as the League of Women Voters of St. Tammany Year. (Stefancik/Davis) 4) Proclamation declaring April 3rd through 9th as Junior Auxiliary Week in Slidell. (Stefancik/Davis) 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. MINUTES

Page 2 of 11 Regular Council Meeting March 3, 2005 Special Council Meeting March 30, 2005 Council Committee Meetings March 30, 2005 ORDINANCES FOR INTRODUCTION (Public Hearing on May 5, 2005) 1) Ord. Cal. No. 3045 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of Highway 21, west of Highway 40, east of Daisy Drive, containing 1.14 acres, from R Rural to C-2 Highway Commercial. (Ward 5, District 6) (Ward 5, District 6) (ZC 05-03-014) (Zoning Commission approved 3/1/2005) (Stefancik/President) 2) Ord. Cal. No. 3046 - Ordinance to amend Ordinance C. S. No. 05-1052, adopted February 3, 2005, relative to a Voluntary Developmental Agreement between the Parish and the Azby Fund, owner of Wadsworth Subdivision. (Ward 4, District 7) (Impastato) Parish Council Meeting April 7, 2005 Page 2 3) Ord. Cal. No. 3047 - Ordinance to amend Ord. C.S. No. 04-0908, adopted 6/3/2004, which established and validated rates and fees for sewerage and water services provided by systems owned and operated by the Parish to amend Cross Gates Utility. (Stefancik/President) 4) Ord. Cal. No. 3048 - Ordinance to enter and cross Tammany Trace for developer of Oaklawn Trace Subdivision to provide pedestrian access. (Ward 7, District 7) (Stefancik/President) 5) Ord. Cal. No. 3049 - Ordinance to correct Road Inventory to include a portion of 5th Street, a portion of 10th Street, 11th Street, Brown's Road, Prosper Street and Bernard Road; and correct Drainage Inventory to include ditch located off Delos Road. (Wards 2, 3, 4, 7 & 9, Districts 3, 4, 7 & 14) (Stefancik/President) 6) Ord. Cal. No. 3050 - Ordinance accepting finalized subdivisions into Road and Drainage Inventories, specifically Black River Forest, Phase 3, Kingspoint, Phase 8Q3, Autumn Lakes, MCH Industrial Park, Autumn Wind, Phase 1, Emerald Creek, Phase 1, Grand Champions of Oak Harbor, Filing 1, Madison Farms, Phase 4, Black River Forest, Phase 9, Southdown, Phase 1, Highland Oaks Estates, Marple Lane (entrance to River Oaks, Addition 9), Forest Brook, Phase 5A, Kingspoint, Phase 8Q6, Les Bois, Phase 1, Turtle Creek, Phase 5-1A, and Kingspoint, Phase 8Q5. (Wards 1, 3, 4, 8, 9& 10, Districts 1, 5, 7, 8, 12, 13 & 14) (Stefancik/President) 7) Ord. Cal. No. 3051 - Ordinance authorizing Parish President to accept the Act of Dedication and Donation of Rue de la Parc for inclusion into the Road Maintenance System. (Ward 8, District 9) (Stefancik/President) 8) Ord. Cal. No. 3052 - Ordinance to amend Code, Chapter 13, to add sections to provide for the operation of motorized vehicles and enforcement of traffic controls on private streets within Oak Harbor Subdivision (PUD). (Ward 9, Districts 12 & 13) (Binder)

Page 3 of 11 9) Ord. Cal. No. 3053 - Ordinance amending and reenacting Parish Code, Chapter 14, to enact Article III, to prohibit blighted property and derelict and dangerous buildings or other structures, to establish enforcement procedures and penalties associated with correcting, securing, repairing, condemning, demolishing, and/or removing any such blighted or dangerous condition, and to otherwise provide with respect thereto. (Impastato) RESOLUTIONS 10) Resolution C.S. No. C-1380 - Resolution to vacate, in part, the Moratorium established by Ord. C.S. No. 05-1070 on issuance of building permits for construction or placement of building structures on property within a portion of The Birg Boulevard Subdivision. (Ward 3, District 5) (Gould) 11) Resolution C.S. No. C-1381 - Resolution to concur/not concur with City of Slidell annexation and rezoning of 0.204 acres at the southeast corner of 8th and Jackson Streets (Lots 17-19, Square 4, North End Subdivision, Addition No. 2), from Parish SA Suburban Agriculture to City of Slidell A-6 Single Family Residential. (Ward 9, District 14) (Stefancik/President) 12) Resolution C.S. No. C-1382 - Resolution to concur/not concur with Town of Pearl River annexation and rezoning of 21.462 acres on the west side of Highway 41, between D.G. Holly Drive and Murray Road, from Parish R-Rural to Town of Pearl River R-1A Residential. (Ward 8, District 6) (Stefancik/President) 13) Resolution C.S. No. C-1383 - Resolution to recognize and confirm Administration appointment of Administrative Hearing Officer. (Stefancik/President) 14) Resolution C.S. No. C-1384 - Resolution to amend Ord. C.S. No. 04-0988, the 2005-2009 Capital Improvement Budget and Program, to make changes to the Capital Improvements Budget. (Stefancik/President) Parish Council Meeting April 7, 2005 Page 3 15) Resolution C.S. No. C-1385 - Resolution establishing Warranty Obligations. W A R R A N T Y NAME OF SUBDIVISION RECOMMENDATION ENTER PARISH ROW (RESOLUTION NO. 03-101) EXTEND FOR ONE (1) YEAR OR COURS CARSON & JOANS STREETS UNTIL WORK SATISFACTORILY TOWN OF MANDEVILLE (UNINCORPORATED) ACCOMPLISHED AMOUNT: $21,000 EXPIRES: MAY 10, 2005 WARD: 4 DISTRICT: 7 RUELLE DU CHENE S/D, PHASE 1 EXTEND FOR ONE (1) YEAR OR AMOUNT: $46,200 UNTIL WORK SATISFACTORILY EXPIRES: MAY 6, 2005 ACCOMPLISHED RUELLE DU CHENE S/D, PHASE 2 EXTEND FOR ONE (1) YEAR OR AMOUNT: $16,300 UNTIL WORK SATISFACTORILY

Page 4 of 11 EXPIRES: MAY 6, 2005 ACCOMPLISHED THE WOODLANDS S/D, PHASE 9 EXTEND FOR ONE (1) YEAR OR AMOUNT: $43,500 UNTIL WORK SATISFACTORILY EXPIRES: MAY 10, 2005 ACCOMPLISHED WARD: 4 DISTRICT: 10 TALLOW CREEK S/D, PHASE 1D RELEASE L.O.C. AMOUNT: $8,100 TO BE BROUGHT INTO THE EXPIRES: MAY 11, 2005 MAINTENANCE SYSTEM SOUTHDOWN S/D, PHASE 2 EXTEND FOR ONE (1) YEAR OR AMOUNT: $30,900 UNTIL WORK SATISFACTORILY EXPIRES: MAY 17, 2005 ACCOMPLISHED ARBOR WALK S/D, PHASE 3 EXTEND FOR ONE (1) YEAR OR AMOUNT: $20,400 UNTIL WORK SATISFACTORILY EXPIRES: May 27, 2005 ACCOMPLISHED ALLISON PARK S/D, PHASE 2 AMOUNT: $14,400 EXPIRES: MAY 4, 2005 WARD: 8 DISTRICT: 6 KINGSPOINT S/D, PHASE 8Q-7 AMOUNT: $25,300 EXPIRES: MARCH 5, 2006 WARD: 8 DISTRICT: 13 RELEASE L.O.C. TO BE BROUGHT INTO THE MAINTENANCE SYSTEM RELEASE L.O.C. TO BE BROUGHT INTO THE MAINTENANCE SYSTEM Parish Council Meeting April 7, 2005 Page 4 Warranty Obligations Continued: NAME OF SUBDIVISION RECOMMENDATION FAIRFIELD OAKS S/D, PHASE 3 EXTEND FOR ONE (1) YEAR OR AMOUNT: $8,400 UNTIL WORK SATISFACTORILY EXPIRES: MAY 25, 2005 MAINTENANCE SYSTEM FAIRFIELD OAKS S/D, PHASE 2 AMOUNT: $16,300 EXPIRES: APRIL 17, 2005 CALL L.O.C. TO BE BROUGHT INTO THE MAINTENANCE SYSTEM 16) Resolution C.S. No. C-1386 - Resolution to amend Ord. C.S. No. 04-0988, the 2005-2009 Capital Improvement Budget and Program, to make changes to the Council District 7 road list to

Page 5 of 11 include Steven Street. (Impastato) 17) Resolution C.S. No. C-1387 - Resolution to amend Ord. C.S. No. 04-0988, the 2005-2009 Capital Improvement Budget and Program, Fixed Asset and Grant Awards. (Stefancik/President) 18) Resolution C.S. No. C-1388 - Resolution supporting Parish Government application to the Edward Byrne Memorial Justice Assistance Program to fund Sheriff Deputy Patrol on the Tammany Trace. (Stefancik/President) 19) Resolution C.S. No. C-1389 - Resolution ordering and calling special elections to be held in Road Lighting District No. 9 and Road Lighting District No. 10 on July 16, 2005 to authorize the levy of service charges therein; making application to State Bond Commission and providing for other matters in connection therewith. (Canulette/Bagert) 20) Resolution C.S. No. C-1390 - Resolution authorizing and directing publication in the official journal of a summary of the Engineering and Economic Feasibility Report in accordance with Section 5-08 of the Home Rule Charter. (Stefancik/President) 21) Resolution C.S. No. C-1391 - Resolution ordering and calling a special election to be held in Sales Tax District No. Three to authorize the continuation and rededication of a sales and use tax therein; making application to State Bond Commission, and for other matters in connection therewith. (Stefancik/President) END OF CONSENT CALENDAR APPEALS 1) Paul J. Mayronne, Attorney for applicant CERP Development, LLC, appealing the Planning Commission DENIAL on February 9, 2005 to enter parish rights-of-way (Desire, Estate, Homestead, Manor, Robert and Walker Streets) for purpose of gaining access to property. (Ward 3, District 3) (TABLED 3/3/2005) Note: To concur with planning denial, a simple majority vote is required and adoption of a Note: To override planning denial, a majority vote of the entire council is required and adoption of a Parish Council Meeting April 7, 2005 Page 5 2) Attorney Jeff Schoen for applicant/owner Lonesome Development, LLC, appealing the Zoning Commission DENIAL on August 4, 2004 to rezone 206.437 acres west of Tantella Ranch Road, east of Highway 1077, north of intersection of Tantella Ranch Road and Highway 1077, from SA Suburban Agriculture to PUD. (Ward 1, District 1) (ZC 04-07-055) (TABLED 3/3/2005)

Page 6 of 11 3) Attorney Paul J. Mayronne for applicant Leroy J. Cooper and owner Ruelle du Chene Developers LLC, appealing the Zoning Commission DENIAL on March 1, 2005 to rezone 78.7 acres on the west side of Highway 1077, north of intersection of Highway 1077 and Highway 190, from R-Rural and SA Suburban Agriculture to PUD (Planned Unit Development). (Ward 1, District 1) (ZC 04-06-047) 4) Attorney Paul J. Mayronne for applicant Cheryl and Mark Malkemus and owner The Planche Company, LLC, et al, appealing the Zoning Commission DENIAL on March 1, 2005 to rezone 375 acres on the north side of Bricker Road and Highway 1085, south of the Tchefuncte River, east of Rousseau Road, from SA Suburban Agriculture to PUD (Planned Unit Development) (Ward 1, District 1) (ZC 04-10-083) 5) Felicia Stallard appealing the Zoning Commission APPROVAL on March 1, 2005 to rezone 112 acres on the east side of Highway 1077, north of Highway 1085 across from Stanga Road, from SA Suburban Agriculture to PUD (Planned Unit Development). (Ward 1, District 1) (ZC 04-11-093) (Applicant Allan Coudrain and owner Patricia Planche Bopp, et al) Note: To concur with zoning approval, a simple majority vote is required and introduction of an ordinance. adoption of a 6) Attorney Jeffrey D. Schoen for applicant Rockhurst Interests, LLC and owner Succession of Agnes Blasi, appealing the Zoning Commission DENIAL on March 1, 2005 to rezone 62.092 acres on the south side of Highway 1085, west of Highway 21, east of Highway 1077, from SA Suburban Agriculture to PUD (Planned Unit Development) (Ward 1, District 1) (ZC 04-11-095)

Page 7 of 11 Parish Council Meeting April 7, 2005 Page 6 7) Andrea Audibert on behalf of applicant Robert J. Beck and owner Trinity Construction of St. Tammany, Inc., appealing the Zoning Commission DENIAL on March 1, 2005 to rezone 23,485 square feet of land on the east side of Choctaw Drive, south of East Gause Boulevard (being Lot 3, Square 10, Robbert Park Subdivision), from A-4 Single Family Residential to LC Light Commercial. (Ward 8, District 13) (ZC 05-02-003) 8) Applicant Tim Jackson and owner Adrian and Paula Camp appealing the Zoning Commission DENIAL by failed motion on March 1, 2005 to rezone 54.543 acres on the north side of Highway 1085, east of White Chapel Road, across from Village des Bois and Lake Placid Drive, from SA Suburban Agriculture to A-4 Single Family Residential. (Ward 1, District 1) (ZC 05-02- 008) Note: To concur with zoning denial by failed motion, a simple majority vote is required and adoption of a Note: To override zoning denial by failed motion, a majority vote of the entire council is required and 9) Applicant Franklin Kyle (Kyle Associates) and owner Mauberret Realty, LLC appealing the Zoning Commission DENIAL on March 1, 2005 to rezone 158 acres on the west side of Fish Hatchery Road, north of Pontchartrain Drive, from SA Suburban Agriculture to PUD (Planned Unit Development) (Ward 7, District 7)(ZC 05-02-011) 10) James E. Maurin (Sterling Properties, Inc.) on behalf of applicant Richard C. Lambert and owner Succession of Emilie Kolb, et al, appealing the Zoning Commission DENIAL on March 1, 2005 to rezone 168.385 acres at the southwest corner of I-12 and Highway 21, behind Target Shopping Center, from SA Suburban Agriculture to A-3 Suburban & C-2 Highway Commercial. (Ward 1, District 1) (ZC 05-03-012)

Page 8 of 11 11) Applicant Heidi Roth and Annie Roth Lefevre and owner Body Expressions, Inc. appealing the Zoning Commission DENIAL on March 1, 2005 to rezone 26,012 square feet of land on the southwest corner of Dupard Street and Highway 59 from A-2 Suburban to C-2 Highway Commercial. (Ward 4, District 10) (ZC 05-03-015) Parish Council Meeting April 7, 2005 Page 7 12) Attorney Jeffrey D. Schoen on behalf of owner Dan R. Singletary appealing the Zoning Commission DENIAL by failed motion on March 1, 2005 for issuance of conditional use permit for a cellular tower on 3,750 square feet of land located on the north side of Doug Crowe Road, east of Highway 41, in an R-Rural District. (Ward 6, District 6) (CP 05-03-024) Note: To concur with zoning denial by failed motion, a simple majority vote is required and adoption of a Note: To override zoning denial by failed motion, a majority vote of the entire council is required and adoption of a 13) Thomas Laizer, III appealing the Zoning Commission APPROVAL on March 1, 2005 for issuance of a conditional use permit for a 1,280 square foot mobile home to be located on the north side of Soell Drive west of 11th Avenue in an SA Suburban Agriculture District. (Ward 3, District 5) (CP 05-03-025) (Applicant/owner Dolores T. Kendall) Note: To concur with zoning approval, a simple majority vote is required and adoption of a Note: To override zoning approval, a majority vote of the entire council is required and adoption of a ORDINANCES FOR ADOPTION (Public Hearing) 1) Ord. Cal. No. 3020 - Ordinance to extend for an additional six (6) months the moratorium on the issuance of permits for construction or placement of building structures on property within a certain portion of Highland Park Subdivision. (District 12) (Introduced 3/3/2005) 2) Ord. Cal. No. 3021 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on property within unincorporated St. Tammany Parish abutting a portion of Highway 190 south and east of its intersection with Causeway Boulevard to its intersection with Florida Street. (Districts 5 and 10)

Page 9 of 11 (Introduced 3/3/2005) 3) Ord. Cal. No. 3022 - Ordinance amending the official zoning map of St. Tammany to reclassify land north of Hwy. 1085, north of Bootlegger Run Subdivision, containing 8.74 acres, from A-2 Suburban to M-2 Intermediate Industrial. (Ward 1, District 1) (ZC 04-10-080) (Zoning Commission approved 2/1/2005) (Introduced 3/3/2005) 4) Ord. Cal. No. 3023 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of Hwy. 190, west of Thompson Road, east of Sylve Road, containing 1.0 acre, from SA Suburban Agriculture to C-2 Highway Commercial. (Ward 9, District 11) (ZC 02-02-007) (Zoning Commission approved 2/1/2005) (Introduced 3/3/2005) 5) Ord. Cal. No. 3024 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of 8th Street, north of Marquette Street, south of Iberville (Lots 35, 36 37 & 38, Sq. 13, Chinchuba Subdivision), containing 14,400 sq. ft., from SA Suburban Agriculture to C-1 Neighborhood Commercial. (Ward 4, District 4) (ZC 05-02-004) (Zoning Commission approved 2/1/2005) (Introduced 3/3/2005) 6) Ord. Cal. No. 3025 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Hwy. 1129, north of Atwood Road, south of Jarrell Road, containing 4 acres, from R-Rural to ID Institutional. (Ward 2, District 2) (ZC 05-02-006) (Zoning Commission approved 2/1/2005) (Introduced 3/3/2005) Parish Council Meeting April 7, 2005 Page 8 7) Ord. Cal. No. 3026 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of Pittman Road, west of Dean Road, containing 17.55 acres, from SA Suburban Agriculture to A-3 Suburban. (Ward 8, District 9) (ZC 05-02-010) (Zoning Commission approved 2/1/2005) (Introduced 3/3/2005) 8) Ord. Cal. No. 3027 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Advance Mortgage Company, LLC, developer of a portion of Squares 42 and 48, Tammany Hills Subdivision. (Ward 3, District 5) (Planning Commission approved 2/9/2005) (Introduced 3/3/2005) 9) Ord. Cal. No. 3028 - Ordinance to amend Code, Appendix B (Ord. 499, Subdivision Regs), Section 40-041.0 Developmental Agreements, subsection 40-041.03 Applicability. (Planning Commission approved 2/9/2005) (Introduced 3/3/2005) 10) Ord. Cal. No. 3029 - Ordinance to amend Ord. C.S. No. 03-0775, the 2004-2008 Capital Improvement Budget and Program, and further identify Fixed Asset and Grant Awards. (Introduced 3/3/2005) 11) Ord. Cal. No. 3030 - Ordinance to correct Road Inventory to include Lenoir Road and Otis Drive. (Wards 2 & 6, Districts 3 & 6) (Introduced 3/3/2005)

Page 10 of 11 12) Ord. Cal. No. 3031 - Ordinance amending the 2005 Operating Budget. (Introduced 3/3/2005) 13) Ord. Cal. No. 3032 - Ordinance to amend Ord. C.S. No. 03-0775, the 2004-2008 Capital Improvement Budget and Program, and further identify changes to Capital Improvement List for 2004-2008. (Introduced 3/3/2005) 14) Ord. Cal. No. 3033 - Ordinance to ratify action of the Parish President to accept donation of property in connection with construction of turn lane at Harrison Avenue and Highway 59. (Ward 3, District 3) (Introduced 3/3/2005) 15) Ord. Cal. No. 3034 - Ordinance to ratify action of the Parish President to negotiate an Act of Cash Sale in connection with construction of a turn lane at Harrison Avenue and Highway 59. (Ward 3, District 3) (Introduced 3/3/2005) 16) Ord. Cal. No. 3035 - Ordinance to amend Code, Appendix B (Ord. 499, Subdivision Regs), Section 40-037 Drainage, to include by reference Parish Code Chapter 7 Drainage and Flood Control Regulations. (Introduced 3/3/2005) (Planning Commission approved 3/8/2005) 17) Ord. Cal. No. 3036 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Highway 25, south of St. Gertrude Drive, north of Hard Hat Road, containing 1.81 acres, from LC Light Commercial to C-2 Highway Commercial. (Ward 3, District 2) (ZC 04-12-106) (Introduced from appeal 3/3/205) 18) Ord. Cal. No. 3037 - Ordinance amending the official zoning map of St. Tammany to reclassify land south of Highway 22, west of Penn's Chapel Road, containing 89.56 acres, from SA Suburban Agriculture and C-2 Highway Commercial to PUD (Planned Unit Development). (Ward 4, District 4) (ZC 04-10-087) (Introduced from appeal 3/3/2005) 19) Ord. Cal. No. 3038 - Ordinance authorizing Parish President to accept transfer of ownership of a portion of Oak Harbor Boulevard and to include same into the Road Maintenance System. (Ward 9, District 13) (Introduced 3/3/2005) 20) Ord. Cal. No. 3039 - Ordinance to authorize Parish President to acquire a right-of-way for structural improvement for the Lacombe Bayou Branch on Lake Road. (Ward 7, District 7) (Introduced 3/3/2005) Parish Council Meeting April 7, 2005 Page 9 21) Ord. Cal. No. 3041 - Ordinance to impose a six-month moratorium on issuance of building permits for construction or placement of building structures on properties within unincorporated St. Tammany abutting, in whole or in part, Tantella Ranch Road and properties abutting, in whole or in part, Highway 1077 from Highway 190 to the Parish line, and which properties use said roadways for ingress to and egress from said properties. (Ward 1, District 1) (Introduced 3/3/2005) 22) Ord. Cal. No. 3042 - Ordinance to amend the St. Tammany Parish Code of Ordinances, Chapter 1, Article I, to hereinafter establish additional authority of the Bureau of Administrative

Page 11 of 11 Adjudication and to additionally authorize the levy of fines, the imposition of penalties and other remedies, and to otherwise provide with respect thereto. (Introduced 3/3/2005) 23) Ord. Cal. No. 3043 - Ordinance to amend Agreement between the Parish Government and Acadian Ambulance Service, Inc. for the provision of emergency and non emergency ambulance services within the service area of St. Tammany Parish (to exclude Ward 7) (Introduced 3/3/2005) APPOINTMENTS 1) Resolution to reappoint Harold Lewis, Dwight Smith and William Hart (terms expired) to Recreation District No. 4. (Impastato) 2) Resolution to appoint two (2) members to the St. Tammany Parish Tourist and Convention Commission from the following nominations made March 3, 2005: Evans Spiceland Mark Wilson Connie Born Gayle Petty-Johnson Jim Pertuit Nicole Rodrigue Zachary Casey 3) Resolution to reappoint or replace John P. Romano (term expires 4/13/2005) to Hospital Service District No. 1 for Ward 1. (Dean)