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

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

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

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

CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION

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

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

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

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 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)

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) APPOINTMENTS

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

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

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

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) APPOINTMENTS

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

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

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

PRESENTATIONS CONSENT CALENDAR (PAGES 1 THROUGH 6)

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

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

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

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.

ST. TAMMANY PARISH COUNCIL ORDINANCE

ABSENT PRESENTATIONS

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

MINUTES ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, OCTOBER 7, 2010 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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES Planning Commission January 13, 2016

ST. TAMMANY PARISH COUNCIL ORDINANCE

TERREBONNE PARISH COUNCIL

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

MINUTE SUMMARY 1 FEBRUARY 16, 2016

ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO

AGENDA FOR THE MARCH 27, 2014 REGULARLY SCHEDULED COUNCIL MEETING 1:00 P.M

6.1 Planned Unit Development District

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

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

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

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

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

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239

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

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

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

CITY OF DUNDAS ZONING AND SUBDIVISION ORDINANCE CHAPTER 1500 TABLE OF CONTENTS

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

TOWN OF WAKEFIELD ZONING BOARD OF ADJUSTM ENT 2 High Street Sanbornville, New Hampshire INSTRUCTIONS - APP LICATION F OR VARIANCE

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

ARTICLE 16 PLANNED RESIDENTIAL DEVELOPMENTS

DRAFT MINUTES PAPILLION PLANNING COMMISSION MEETING FEBRAURY 27, 2019

CITY COUNCIL AGENDA Thursday, September 6, :30 p.m. City Hall, th Avenue, Marion, IA 52302

FORT MYERS CITY COUNCIL

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

2.1.1 Powers and Duties The Board of County Commissioners powers and duties under this Land Development Code are set out in this subsection.

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

ARTICLE 9 AMENDMENTS. Table of Contents

ARTICLE 1 ADMINISTRATION AND PROCEDURES

Planning and Zoning Commission

Accessory Buildings (Portion pulled from Town Code Updated 2015)

WEEKLY UPDATE FEBRUARY 18-22, 2019

MARITIMEl 1U E ET AL

MINUTES POINTE COUPEE PARISH POLICE JURY May 10, 2011

MINUTES PLANNING COMMISSION CITY OF ZACHARY Wednesday, September 6, 2017

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

ST. TAMMANY PARISH COUNCIL ORDINANCE

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

TERREBONNE PARISH COUNCIL

CHAPTER 5. REVISION HISTORY

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION III OF TITLE 20 MENDOCINO TOWN ZONING CODE

February 8, City of Salem Internet Home Page: UPCOMING PUBLIC HEARINGS, WORK SESSIONS AND FUTURE AGENDA ITEMS:

UNIFIED DEVELOPMENT CODE

YORK COUNTY GOVERNMENT

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

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

CITY OF TITUSVILLE COUNCIL AGENDA

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

ARTICLE 1 GENERAL PROVISIONS - EAGLE COUNTY

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature:

Jackson County Board of Commissioners Meeting Minutes

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

PLANNING BOARD AGENDA

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007

Transcription:

PUBLISHED DECEMBER 23, 2004 AND POSTED AT PARISH COMPLEX BY JANUARY 4, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THU RSDAY, JANUARY 6, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNM ENT COMPLEX 21490 KOOP DRIVE, MAND EVILLE, LA. Call to Order by Honorable Patricia Brister, Chairman Invocation by Pledge of Allegiance by Roll Ca ll: Marty Dean Russ ell Fitzm orris James A. Red Thompson Marty Gou ld Gary Sing letary Joe Impastato Patricia Brister Steve Stefan cik Chris Canulette Barry D. Ba gert Henry Billiot Jerry Binder Joe Coach Thomas Ken Burkhalter ELECTION OF OFFICERS 1) Resolution C.S. No. C-1307 - Resolution to appoint a Chairman of the Parish Council for the calendar year 2005. (Brister) 2) Resolution C.S. No. C-1308 - Resolution to appoint a Vice-Chairman of the Parish Council for the calendar year 2005. (Brister) PRESENTATIONS 1) Commendation to the St. Tammany Parish School Board for outstanding achievements in education and ranking in the top 15 public schools in Louisiana. (Gould) 2) Recognition to St. Tammany H ome B uilders Association as Business of the Month for willingness to cooperate with parish government and charitable contributions to the community. (Gould) 3) Certificate of Appreciation to Joseph Anderson, Jr. for service as a member of East St. Tammany Events Center District. (Bagert) 4) 2004 Earth Beautiful Eco Award presented to T om Aicklen. CONSENT CALENDAR MINUTES Regular Council Meeting December 4, 2004 Council Committee Meetings None du e to Christmas/New Year holidays ORDINANCES FOR INTRODUCTION (Public Hearing February 3, 2005) 1) Ord. Cal. No. 2987 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the northwest corner of Hwy. 1085 an d Hwy. 1077, containing 14.406 acres, from R-Rural to M-2 Intermediate Industrial. (Ward 1, District 1)(ZC 04-10-079)(Zoning Comm ission approved 12/7/2004) Parish Council Regular Meeting January 6, 2005 Page 2 2) Ord. Cal. No. 2988 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of H wy. 22, east of Port Lo uis Road, containing 51.18 acres, from SA Subu rban Agricu lture to PUD Planned Unit Development. (Ward 1, District 1) (ZC 04-10-089) (Zoning Commission approved 12/7/2004) 3) Ord. Cal. No. 2989 - O rdinance am ending the official zoning map of St. Tamm any to reclassify land on the southwes t corner of D estin Street & Gerard Street, being 1446 Gerard Street in Square 224, containing 30,178.8 sq. ft., from A-2 Suburban to LC Light Commercial. (Ward 4, District 10) (ZC 04-12-096) (Zo ning Com mission app roved 12/7/2004) 4) Ord. Cal. No. 2990 - O rdinance am ending the official zoning map of St. Tamm any to reclassify land on the east side o f Krentel Road, west of Hw y. 434, containing 9.183 acres, from SA Suburban Agriculture to M-1 Light Industrial. (Ward 7, District 7) (ZC 04-12-097) (Zoning Commission approved 12/7/2004)

5) Ord. Cal. No. 2991 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of Koepp Road, west of Oullibert Road, containing 58.906 acres, from SA Suburban Agriculture to A-2 Su burban. (W ard 1, District 1) (ZC 04-12-102) (Zonin g Comm ission a pproved 12/7/2004) 6) Ord. Cal. No. 2992 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the southw est corner of C.S. Owens Road and Hwy. 1077, con taining 6.285 ac res, from R-Ru ral to ID Institutional. (Ward 1, District 1) (ZC 04-12-104) (Zoning Comm ission approved 12/7/2004) 7) Ord. Cal. No. 2993 - Ordinance to amend Code, Appendix C (Ord. 523, Land Use Regs), Section 2.15, to provide for change in M-2 Intermediate Industrial District Regulation. (ZC 04-12-105) (Zo ning Com mission app roved 12/7/2004) 8) Ord. Cal. No. 2994 - Ordinance to authorize Parish President to purchase Lots 3 and 4, Square 4, Section C, East Add ition to Alexiusville, to provide flood protection for area residents. 9) Ord. C al. No. 2995 - Ordinance to autho rize Parish President to purch ase righ t-of-w ay on F itzgerald Church R oad to replace bridge. 10) Ord. Cal. No. 2996 - Ordinance to amend Ord. C.S. No. 00-0174, adopted July 6, 2000, to provide for changes in the Parish Person nel Policies. 11) Ord. Cal. No. 2997 - Ordinance accepting finalized subdivisions (Covington Meadows, Phase 4, Emerald Creek, Phase 2, Tammany West Multiplex, Phase 1, and Laurel Oaks Subdivision) into the Road and Drainage Inventories. (Wards 1, 3, 4 & 10, Districts 1, 5 & 7) 12) Ord. Cal. No. 2998 - Ordinance to correct Drainage Inventory to include the ditch off Hard Hat Drive. (Ward 3, District 2) 13) Ord. Cal. No. 2999 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and AZBY Fund, developer of Wadsworth Subdivision. (W ard 4, District 7) 14) Ord. Cal. No. 3000 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Kingspoint Dev., LLC, developer of Oak Plain Subdivision. (Ward 8, District 13)

Parish Council Regular Meeting January 6, 2005 Page 3 15) Ord. Cal. No. 3001 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Northpointe Development, developer of Northpointe Business Park Subdivision. (Ward 1, District 1) 16) Ord. Cal. No. 3002 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Amsouth Construction Company, developer of Madisonville Trace Subdivision. (Ward 1, District 1) 17) Ord. Cal. No. 3003 - Ordinance to amend Code, Appendix B (Ord. 499, Subdivision Regs), Section 40-036.02(B), relative to requirem ent for comm unity sewerage systems. RESOLUTIONS 18) Resolution C.S. No. C-1309 - Resolution to vacate the moratorium established by Ordinance C.S. No. 04-1021, adopted December 2, 2004, on receipt of submissions by the Parish Planning and Zoning Commissions for the rezoning and/or resubdivision of property for new developm ent in the Bayou Liberty area, specific ally those portions of Precincts 907, 906, 905, 904, 901, 913, 915, 908 and 912, from which water flows to the Bayou Liberty Drainage Basin. (Stefancik) 19) Resolution C.S. No. C-1310 - Resolution to vacate the moratorium established by Ordinance C.S. No. 04-0965, adopted September 2, 2004, on issuance of permits for construction or placement of building structures on certain property abutting a portion of Highway 22 in unincorporated St. Tammany P arish. (Ward 4, District 4) (Brister) 20) Resolution C.S. No. C-1311 - Resolution establishing warranty obligations. W A R R A N T Y NAME OF SUBDIVISION BLACK RIVER FOREST, PHASE 9 AMOUNT: $21,600 EXPIRES: February 19, 2005 THE LANDINGS OF CROSS GATES, PH 2 AMOUNT: $37,600 EXPIRES: February 19, 2005 WARD: 8 DISTRICT: 9 SOUTHDOW N, PHASE 1 AMOUNT: $30,500 EXPIRES: January 30, 2005 TALLOW CR EEK, PH 1C AMOUNT: $19,600 EXPIRES: February 4, 2005 HIGHLAND OAKS ESTATES AMOUNT: $27,200 EXPIRES: November 14, 2005 RECOMMENDATION TO REMAIN IN THE OWNERSHIP OF HOMEOWNERS ASSOCIATION EXTEND FOR ONE (1) YEAR OR UNTIL WORK SATISFACTORILY ACCOMPLISHED

Parish Council Regular Meeting January 6, 2005 Page 4 Warranty Obligations continued: NAME OF SUBDIVISION RECOMMENDATION MARPLE LANE (Entrance to River Oaks, Add. 9) CALL L.O.C. (TABLED 12/2/2004) AMOUNT: $4,600 EXPIRES: January 28, 2004 WARD: 8 DISTRICT: 13 21) Resolution C.S. No. C-1312 - Resolution to amend Ord. C.S. No. 04-0988, the 2005-2009 Capital Improvement Budget and Program, to make changes to Council District 2 Road List to include Lady Louise. 22) Resolution C.S. No. C-1313 - Resolution to amend Ord. C.S. No. 03-0775, the 2004-2008 Capital Improvement Budget and Program, to make changes to Council District 7 Road List to include Steven Street. 23) Resolution C.S. N o. C-1314 - Resolution to amend Ord. C.S. No. 03-0775, the 2004-2008 Capital Improvem ent Budget and Program, Fixed Asset and G rant Awards. (Brister/Presiden t) 24) Resolution C.S. No. C-1315 - Resolution to support the Parish Government Application for assistance from FEMA to elevate flood-prone residences or acquire, demolish and remove flood-prone residences (FHMG 1548 program ). 25) Resolution C.S. No. C-1316 - Resolution to support the Parish Government application for assistance from FEMA to elevate flood-prone residences or acquire, demolish and remove flood-prone residences (Pre Disaster Mitigation program for 2005). 26) Resolution C.S. No. C-1317 - Resolution authorizing the filing of an application with DOTD for grant under 49 CFR 5311, Non-Urbanized Area Formula Program and/or 49 CFR 5309, Discretionary Capital Program. 27) Resolution C.S. No. C-1318 - Resolution to support the Parish Government application for Rural Development funding for constructing and/or equipping the International Maritime Training Institute. 28) Resolution C.S. No. C-1319 - Resolution to support the Tammany Trace Foundation application for grant assistance from Rural Development for purchasing handicap-accessible playground equipment for Tamm any Trace Headquarters Trailhead at Koop Drive. END O F CON SENT CALENDAR APPEALS 1) Applicant Brenda M. Kennedy appealing the Department of Engineering, Office of Coastal Zone Manag ement, DENIAL on O ctobe r 14, 2004 for issuance of an after the fact Local Coastal Use Permit for placement of fill in wetlands for the construction of a private drive to provide access to property on an extension of Boe Drive, south of Island Drive. (Ward 7, District 7) (LCUP 2004-0441)(Tabled 12/2/2004) 2) Morris C. Gottesman appealing the Planning Commission APPROVAL on December 14, 2004, for Tentative Subdivision Review of House Creek Estates, Phase 1. (Ward 2, District 2) (SD 04-11-034) (Applicant Alaska Seaboard Limited Partnership) (APPEAL 2 & 3 ON SAME CASE) Parish Council Regular Meeting January 6, 2005 Page 5 3) Jeffrey D. Schoen, Attorney for applicant Alaska Seaboard Limited Partnership, appealing the Planning Commission denial of lot waiver request for block lengths exceeding 1500 feet as part of the approval of Ten tative Subdiv ision R eview of House Creek Es tates, Ph ase 1. (Ward 2, District 2) (SD 04-11-034) (APPEAL 3 & 2 ON SAME CASE) ORDINANCES FOR ADOPTION (Public Hearing) 1) Ord. Cal. No. 2808 - Ordinance accepting finalized subdivision into road and drainage inventories, specifically Forest Brook, Phase 4C1. (Ward 4, District 7) (Introduced 4/1/2004)

(Tabled 10/7/2004 thru 12/2/2004) 2) Ord. Cal. No. 2947 As Amended II - Ordinance to am end Cod e, Appendix C (O rd. 523, Land Use Regs), Section 5.13 Accessory Buildings & Stru ctures and Section 10 - Definition s (Accesso ry Buildings, Accessory Structures or Uses). (Reintroduced as amended 12/2/2004) 3) Ord. Cal. No. 2952 - Ordinance to amend Code, Appendix C (Ord. 523, Land Use Regs), Section 5.03 Sign Regu lations relative to Permitted Signs for Properties located along I-10 Service Road. (ZC 04-10-091) (Introduced 11/4/2004, Tabled 12/2/2004) 4) Ord. Cal. No. 2965 - Ordinance to amend Code, Appendix B (Ord. 499 Subdivision Regs), Section 40-061.0 Additional Requirem ents to Preliminary Subdivision Review, to provide for back slope requirements of roadside ditches. (Introduced 11/4/2004) (Tabled 12/2/2004 pending Planning Commission review) 5) Ord. Cal. No. 2978 - Ordinance to revoke a portion of an unnamed alleyw ay in Slidell Heights Subdivision. (Ward 9, District 14) 6) Ord. Cal. No. 2979 - Ordinance to revoke a portion of R. L. Oalmann Drive, north of C ovingto n. (Ward 2, District 2) 7) Ord. Cal. No. 2980 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Castine Oaks Development, developer of Castine Oaks Subdivision. (Ward 4, District 10) 8) Ord. Cal. No. 2981 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Belle Point Development, LLC, developer of Belle Point Subdivision. (Ward 1, District 1) 9) Ord. Cal. No. 2982 - Ordinance authorizing Parish President to enter into and accept Act of Dedication and Donation of 60-foot right-of-way in Section 11, T-8-S, R-14-E for inclusion in the road maintenance system. (Ward 8, District 6) 10) Ord. Cal. No. 2983 - Ordinance authorizing Parish President to enter into and accept a Lateral Drainage Easement of a 20-foot lateral drainage ditch in Section 11, T-8-S, R-14-E for inclusion in the parish maintenance system. (Ward 8, District 6) 11) Ord. Cal. No. 2984 - Ordinance authorizing Parish President to enter into and accept a Lateral Drainage Easemen t of a 30-foot lateral drainage ditch in Section 11, T-8-S, R-14-E for inclusion in the parish maintenance system. (Ward 8, District 6) 12) Ord. Cal. No. 2985 - Ordinance to amend Code, Appendix B (Ord. 499 Subdivision R egs), to rescind Section 40-034.01 Contiguou s Lot R ule, Item 1, and Section 40-034.02 Non-Conforming Lo t Rule in total. Parish Council Regular Meeting January 6, 2005 Page 6 13) Ord. Cal. No. 2986 - Ordinance to amend the Code, Chapter 2, Section 2-009.00, Fees and Service Charges, specifically Ord. C.S. No. 04-0990, relative to Transportation and Drainage Impact Fees. (Introduced 12/2/2004) NOMINATIONS 1) Resolution to appoint David Champagne to replace Brad Gerken (declined appointment) to Building Regulatory Board. (Parishwide) 2) Resolution to appoin t David Champagn e to replace Brad G erken (declined ap pointmen t) to Construction Board of Adjustments and Appeals. (Parishwide) APPOINTMENTS 1) Resolution to reappoint Peter Link (term expiring) to the St. Tammany Parish Development District. (Nomination made 12/2/2004) 2) Resolution to appoint to replace Joseph Anderson, Jr. (Ward 8 appointee served maximu m terms) to the East St. Tammany Events Center District. (Bagert) 3) Resolution to reappoint Jimmy Wallace (term expired) to Fire Protection District No. 11. (Singletary) 4) Resolution to appoint Joe Allen to replace Ken Mathews (term expired) to Recreation District No. 4. (Impastato)