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

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

CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION

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

PUBLISHED JANUARY 26, 2006 AND POSTED AT PARISH COMPLEX BY JANUARY 31, 2006 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.

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

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

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. 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)

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

SPECIAL ITEMS 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

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

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.

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

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

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

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

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

ABSENT PRESENTATIONS

ST. TAMMANY PARISH COUNCIL ORDINANCE

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

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

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

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

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

Index of Ordinances City of Goshen

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

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

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.

ST. TAMMANY PARISH COUNCIL ORDINANCE

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

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.

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

December 13, 2004 * * * After the meeting was called to order the following business was transacted: * * *

Pinellas County Board of County Commissioners. Regular Meeting Agenda

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR.

CHAPTER House Bill No. 1205

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

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

PETITION FOR ANNEXATION

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

FORT MYERS CITY COUNCIL

The meeting was called to order at 6:00 PM following the Pledge of Allegiance.

ARTICLE 1 ADMINISTRATION AND PROCEDURES

Municipal Annexation Procedure in West Virginia

6.1 Planned Unit Development District

Appanoose County Zoning Ordinance Index to Changes

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

Minutes for the TPC & RPC Meeting April 9, 2019 Page 1

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

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

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

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

Corrected Minutes August 25, 2015

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

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits.

Send a copy to Finance.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

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,

City of Green River City Council Meeting Agenda Documentation

MEETING OF THE TEMPLE CITY COUNCIL

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


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

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

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

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

SECTION 873 USES PERMITTED SUBJECT TO CONDITIONAL USE PERMIT

CHAPTER 1 ADMINISTRATION AND ENFORCEMENT

WHATCOM COUNTY HEARING EXAMINER

This prohibition does not apply to land and buildings if they were used:

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. July 23, 2018

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

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

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

ST. TAMMANY PARISH SCHOOL BOARD

Transcription:

Page 1 of 9 Link to original Document here PUBLISHED NOVEMBER 24, 2005-POSTED AT PARISH COMPLEX BY NOVEMBER 29, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, DECEMBER 1, 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 PUBLIC HEARING - BOARD OF REVIEW In accordance with the provisions of La. R.S. 47:1992, the St. Tammany Parish Council hereby convenes in public session as a Board of Review to entertain complaints and/or appeals from any person aggrieved by the assessments levied against movable and immovable property. The Assessor of St. Tammany Parish has duly advertised notice of this public hearing in accordance with law. The deadline for receipt of appeals by taxpayers to the Board of Review was 4:00 p.m. November 23, 2005. If no appeals were lodged by this date, or appeals were lodged but resolved through the Parish Assessor's Office, the time will automatically expire and terminate without the need for the Parish Council to reconvene to so declare. Board of Review call for unresolved appeals: PRESENTATIONS 1) Certificate of Recognition to Golden Cleaners (owner Charlie Abercrombie) as Business of

Page 2 of 9 the Month for outstanding service to the community. (Gould) Regular Council Meeting November 3, 2005 No November Committees - CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION (Public Hearing January 5, 2006) 1) Ord. Cal. No. 3182 - Ordinance amending the official zoning map of St. Tammany to reclassify land on north side of Bricker Road and Highway 1085, south of Tchefuncte River, east of Rousseau Road, containing 375 acres, from SA (Suburban Agricultural) to PUD (Planned Unit Development)(Ward 1, District 1)(ZC 04-10-083)(Zoning Commission approved 11/1/2005) (Stefancik/Davis) Parish Council Regular Meeting December 1, 2005 Page 2 2) Ord. Cal. No. 3183 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Plantation Street, north of Shady Lane, south of Wilson Road, containing 21.27 acres, from SA (Suburban Agricultural) to A-2 (Suburban).(Ward 3, District 3) (ZC 05-07-049) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 3) Ord. Cal. No. 3184 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the north side of Brownswitch Road, east of Highway 11, containing 0.9867 acres, from C-1 (Neighborhood Commercial) to C-2 (Highway Commercial). (Ward 8, District 9) (ZC 05-09-055) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 4) Ord. Cal. No. 3185 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of Koepp Road and Highway 22, west of Black River, containing 16.33 acres, from R (Rural) to A-3 (Suburban). (Ward 1, District 1) (ZC 05-09-057) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 5) Ord. Cal. No. 3186 - Ordinance amending the official zoning map of St. Tammany, to reclassify land on northeast corner of Wilkinson and Orleans Streets, being a portion of Square 149, containing 22,800 sq. ft., from SA (Suburban Agricultural) to LC (Light Commercial). (Ward 4, District 10) (ZC 05-09-058) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 6) Ord. Cal. No. 3187 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the north side of Highway 22, east of Highway 1085, west of Oak Park Drive, containing 33.223 acres, from R (Rural) to A-4 (Single Family Residential). (Ward 1, District 1) (ZC 05-09-065) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 7) Ord. Cal. No. 3188 - Ordinance amending the official zoning map of St. Tammany to

Page 3 of 9 reclassify land on the north side of Highway 36, east of St. Landry Street, being a portion of lot 4, Block 10, Garland's Covington & Claiborne Addition, containing 3.42 acres, from SA (Suburban Agricultural) to C-2 ( Highway Commercial). (Ward 3, District 3) (ZC 05-10-069) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 8) Ord. Cal. No. 3189 - Ordinance amending the official zoning map of St. Tammany to reclassify land located on the north side of Soell Drive, west of Highway 59, containing 0.498 acres, from SA (Suburban Agricultural) to C-1 (Neighborhood Commercial).(Ward 3, District 3) (ZC 05-10-070) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 9) Ord. Cal. No. 3190 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the north side of Highway 22 and the east side of Perrilloux Road, containing 92.4 acres, from A-2 (Suburban) and R (Rural) to A-4 (Single Family Residential). (Ward 1, District 1) (ZC 05-11-073) (Zoning Commission approved 11/1/2005) (Stefancik/Davis) 10) Ord. Cal. No. 3191 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Lonesome Development, LLC, developer of Del Sol Subdivision. (Ward 1, District 1) (Stefancik/Davis) RESOLUTIONS 11) Resolution C.S. No. C-1581 - Resolution approving issuance of not exceeding $116,850 of Revenue Anticipation Notes of Fire Protection District No. 11. (Stefancik/Davis) 12) Resolution C.S. No. C-1582 - Resolution to amend Ord. C.S. No. 04-0988, the 2005-2009 Capital Improvement Budget and Program, Fixed Asset and Grant Awards. (Stefancik/Davis) 13) Resolution C.S. No. C-1583 - Resolution naming Laporte, Sehrt, Romig & Hand as the Audit Firm for the fiscal year 2005. (Stefancik/Davis) 14) Resolution C.S. No. C-1584 - Resolution endorsing Fairway Medical Center Expansion for Parish Council Regular Meeting December 1, 2005 Page 3 15) Resolution C.S. No. C-1585 - Resolution endorsing Level 10 Office Complex for 16) Resolution C.S. No. C-1586 - Resolution endorsing Volcano's Southwest for participation in the Louisiana Enterprise Zone Program. (Stefancik/Davis) 17) Resolution C.S. No. C-1587 - Resolution endorsing Wm. Bradley Grands, DDS, APDC for 18) Resolution C.S. No. C-1588 - Resolution endorsing Locus, LLC for participation in the Louisiana Enterprise Zone Program. (Stefancik/Davis) 19) Resolution C.S. No. C-1589 - Resolution endorsing Waring Oil Company, LLC for

Page 4 of 9 20) Resolution C.S. No. C-1590 - Resolution endorsing Commissioning Solutions Global, LLC or CommSolGlobal for participation in the Louisiana Enterprise Zone Program. (Stefancik/Davis) 21) Resolution C.S. No. C-1591 - Resolution endorsing Mary Bird Perkins Cancer Center for 22) Resolution C.S. No. C-1592 - Resolution endorsing Rouse's Enterprise, LLC for 23) Resolution C.S. No. C-1593 - Resolution endorsing Empire Truck Sales, LLC for 24) Resolution C.S. No. C-1594 - Resolution endorsing Python Corporation for participation in the Louisiana Enterprise Zone Program. (Stefancik/Davis) 25) Resolution C.S. No. C-1595 - Resolution endorsing St. Tammany Extended Stay Hotel for 26) Resolution C.S. No. C-1596 - Resolution endorsing Not Rocket Science, Inc. for 27) Resolution C.S. No. C-1597 - Resolution establishing Warranty Obligations. (Stefancik/Davis) NAME OF SUBDIVISION RECOMMENDATION THE DOMINION SUBDIVISION, PH-1 EXTEND FOR ONE (1 YEAR) OR AMOUNT: $56,500 EXPIRES: JANUARY 5, 2006 ACCOMPLISHED TAMMANY WEST MULTIPLEX SUB, PH-2B EXTEND FOR ONE (1)YEAR OR AMOUNT: $16,700 EXPIRES: JANUARY 7, 2006 ACCOMPLISHED TALLOW CREEK SUBDIVISION, PH-1B EXTEND FOR ONE (1) YEAR OR AMOUNT: $14,200 EXPIRES: JANUARY 9, 2006 ACCOMPLISHED Parish Council Regular Meeting December 1, 2005 Page 4 Warranty Obligations continued: NAME OF SUBDIVISION RECOMMENDATION

Page 5 of 9 KOOP OFFICE PARK SUBDIVISION EXTEND FOR ONE (1) YEAR OR AMOUNT: $9,900 EXPIRES: JANUARY 11, 2006 ACCOMPLISHED WARD: 4 DISTRICT: 7 PENN MILL LAKES SUBDIVISION, PH-2A 1 EXTEND FOR ONE (1) YEAR OR AMOUNT: $19,800 EXPIRES: JANUARY 11, 2006 ACCOMPLISHED WARD: 3 DISTRICT: 3 THE BLUFFS SUBDIVISION, PH-4 RELEASE L.O.C. AMOUNT: $15,500 MAINTENANCE TO REMAIN IN EXPIRES: JANUARY 12, 2006 HOMEOWNERS ASSOCIATION WARD: 8 DISTRICT: 9 (PRIVATE SUBDIVISION) PENN MILL LAKES SUBDIVISION, PH-1 EXTEND FOR ONE YEAR OR AMOUNT: $63,900 EXPIRES: JANUARY 13, 2006 ACCOMPLISHED WARD: 3 DISTRICT: 3 TAMMANY MIDDLE, LLC SUB PH-1 EXTEND FOR ONE YEAR OR AMOUNT: $33,200 EXPIRES: JANUARY 14, 2006 ACCOMPLISHED STIRLING MANDEVILLE SUBDIVISION EXTEND FOR ONE (1) YEAR OR AMOUNT: $15,900 EXPIRES: JANUARY 20, 2006 ACCOMPLISHED LES BOIS SUBDIVISION, PH 2-A RELEASE L.O.C. AMOUNT: $18,000 TO BE BROUGHT INTO THE PARISH EXPIRES: JANUARY 22, 2006 MAINTENANCE SYSTEM WARD : 1 DISTRICT: 1 BROOKSTONE SUBDIVISION, PH-2 EXTEND FOR ONE (1) YEAR AMOUNT: $25,100 EXPIRES: JANUARY 23, 2006 ACCOMPLISHED WARD: 4 DISTRICT: 5 GRAND CHAMPIONS OF OAK HARBOR RELEASE L.O.C. SUBDIVISION, FILING 2 MAINTENANCE TO REMAIN IN EXPIRES: JANUARY 25, 2006 HOMEOWNERS ASSOCIATION AMOUNT: $16, 700 (PRIVATE SUBDIVISION) WARD: 9 DISTRICT: 13 LANDINGS OF CROSSGATES PHASE 4 RELEASE L.O.C. EXPIRES: JANUARY 31, 2006 MAINTENANCE TO REMAIN IN AMOUNT: $28,500 HOMEOWNERS ASSOCIATION WARD: 8 DISTRICT: 9 (PRIVATE SUBDIVISION)

Page 6 of 9 FOREST BROOK SUBDIVISION PH 4-C4 RELEASE L.O.C. EXPIRES: DECEMBER 21, 2005 TO BE BROUGHT INTO THE AMOUNT: $22,200 PARISH MAINTENANCE SYSTEM WARD: 4 DISTRICT: 7 Parish Council Regular Meeting December 1, 2005 Page 5 Warranty Obligations continued: NAME OF SUBDIVISION RECOMMENDATION FOREST BROOK SUBDIVISION PH 5-B RELEASE L.O.C. EXPIRES: DECEMBER 21, 2005 TO BE BROUGHT INTO THE AMOUNT: $14,400 PARISH MAINTENANCE SYSTEM WARD: 4 DISTRICT: 7 28) Resolution C.S. No. C-1598 - Resolution authorizing Parish President to enter into and execute an amendment to the Operating Agreement with the Town of Abita Springs relative to procedures for annexation and related growth management issues. (Impastato/Davis) 29) Resolution C.S. No. C-1599 - Resolution establishing a Landscape and Urban Reforestation Advisory Work Group for unincorporated areas of St. Tammany Parish. (Billiot) 30) Resolution C.S. No. C-1600 - Resolution concurring in Tangipahoa Parish Council Ordinance authorizing Tangipahoa Parish Sewerage District No. 1 to provide sewage collection and treatment services to the Bedico Creek Project. (Dean) END OF CONSENT CALENDAR APPEALS 1) Sam Ethridge, Jr. appealing the Zoning Commission APPROVAL on August 3, 2005 for issuance of a conditional use permit for a 160' Monopole Cellular Tower on the south side of Walder Road, west of Highway 59, in a Suburban Agricultural District. (Ward 4, District 10) (CP 05-08-074) (Applicant Chris Emmer for Mystic Porte, LLC) (No meeting 9/1/2005, Tabled 10/6/2005 and 11/3/2005 at request of both parties) 2) Alouyse M. Kissgen appealing the Zoning Commission APPROVAL on November 1, 2005 to rezone 101.74 acres on the north side of Wilson Road, east of Highway 21, west of Highway 59, from SA (Suburban Agricultural) to a PUD (Planned Unit Development). (Ward 3, District 2) (ZC 05-08-052) (Applicant Leroy Cooper, Owners Kay Nehlig Redding, Robert A. Nehlig, Jr. and Charles A. Nehlig, Jr.) 3) Richard P. Wilke appealing the Zoning Commission APPROVAL on November 1, 2005 to rezone 15.500 acres on the northwest corner of Highway 21 and LaLanne Road from SA (Suburban Agricultural) to a PUD (Planned Unit Development). (Ward 1, District 1) (ZC 05-09-061) (Applicant Paul Mayronne, Attorney for Montluf Properties, LLC) 4) Jeffrey D. Schoen, Attorney for Applicant Pete Palisi, appealing the Zoning Commission

Page 7 of 9 DENIAL on November 1, 2005 to rezone 111.29 acres on the east side of Trepagnier Road, west of Koepp Road, south of Highway 22, from R (Rural) to A-4 (Single Family Residential). (Ward 1, District 1) (ZC 05-09-062) 5) Applicant Trelena Huhn appealing the Zoning Commission DENIAL on November 2, 2005 for issuance of a conditional use permit for an 80-acre dirt pit at the southeast corner of Highway 1083 and Cleland Road in an R (Rural) District. (Ward 10, District 6) (CP 05-11-097) 6) Jeffrey D. Schoen, Attorney for Applicant Michael H. Fitzpatrick, appealing the Zoning Commission DENIAL by failed motion on November 1, 2005 to rezone 14.5 acres on the west side of Rapatel Street, north of Highway 190, from SA (Suburban Agricultural) to a PUD (Planned Unit Development). (Ward 4, District 7) (ZC 05-10-071) Parish Council Regular Meeting December 1, 2005 Page 6 ORDINANCES FOR ADOPTION (Public Hearing) 1) Ord. Cal. No. 3165 - Ordinance adopting the 2006 Operating Budget. (Introduced 9/28/2005) (Tabled 11/3/2005) 2) Ord. Cal. No. 3167 - Ordinance to amend Parish Code of Ordinances, Appendix B, by amending and reenacting Section 40-074.01, Parish Enforced Subdivision Restrictions and/or Covenants, Subdivision Regulatory Ord. 499, to require that the subdivision garbage collection service shall be provided by a single garbage collection company. (Gould) (Introduced 10/6/2005) (Planning Commission recommended Denial 11/8/2005) 3) Ord. Cal. No. 3169 - Ordinance amending the official zoning map of St. Tammany to reclassify land on south side of Highway 1085 and north side of I-12, west of Highway 1077, from Rural to M-1 Light Industrial (1.70 acres) and M-2 Intermediate Industrial (36.09 acres). (Ward 1, District 1) (ZC05-08-051) (Introduced from appeal 10/6/2005) (Tabled 11/3/2005) 4) Ord. Cal. No. Ord. Cal. No. 3171 - Ordinance to amend Parish Code, Chapter 14 Nuisances, Section 14-003.00 Fires for Yard Debris, to amend paragraph (A) and to enact paragraph (D), prohibiting the burning of leaves and yard debris within the boundaries of Council District 4. (Introduced 11/3/2005) 5) Ord. Cal. No. 3172 - Ordinance amending and reenacting Parish Code of Ordinances, Section 20-011.01 Procedures and Standards for Granting Permission to Enter Parish Right of Way for Gaining Access to Property, by enacting a new subparagraph (a) to paragraph B(5), to require any developer/applicant proposing to develop lots within a dormant subdivision or subdivision or record to submit to the Parish Engineer a drainage plan that meets the detention requirements of Subdivision Regulatory Ordinance No. 499. (Introduced 11/3/2005) 6) Ord. Cal. No. 3173 - Ordinance amending and reenacting Parish Code of Ordinances, Section 20-010.00, Placement of Public and Private Utilities in Parish Rights-of-Way, and Section 20-010.01, Procedures and Standards for Granting Permission to Enter Parish Rights-of- Way for Gaining Access to Property, to require that all new subdivisions and subdivisions of record to have utilities installed underground. (Introduced 11/3/2005)

Page 8 of 9 7) Ord. Cal. No. 3174 - Ordinance amending and reenacting Parish Code, Chapter 12 Licenses, Taxation and Regulations, Article II, Parish [Occupational] License Tax, Sections 12-016.10 through 12-016.38, to enact a new section 12-016.39 Failure to Obtain License When Required and Penalty therefor. (Introduced 11/3/2005) 8) Ord. Cal. No. 3175 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for the construction or placement of building structures within a portion of Cypress Park Subdivision and a portion of surrounding areas in Ward 7, District 7. (Introduced 11/3/2005) 9) Ord. Cal. No. 3176 - Ordinance to extend for an additional six (6) months the moratorium on the issuance of permits for the construction or placement of building structures on certain properties within unincorporated St. Tammany, abutting, in whole or in part, a portion of the East I-10 Service Road in Ward 8, District 8. (Introduced 11/3/2005) 10) Ord. Cal. No. 3177 - Ordinance to extend for an additional six (6) months the moratorium on receipt of submissions by the Parish Zoning Commission for rezoning of property within a certain portion of unincorporated St. Tammany Parish in Ward 1, District 1.(Introduced 11/3/2005) 11) Ord. Cal. No. 3178 - Ordinance to extend for an additional six (6) months the moratorium on the issuance of building permits for the construction or placement of building structures on property within Dove Park Subdivision in Ward 4, District 5. (Introduced 11/3/2005) Parish Council Regular Meeting December 1, 2005 Page 7 12) Ord. Cal. No. 3179 - Ordinance to extend for an additional six (6) months the moratorium on the receipt of submissions by the Parish Zoning and Planning Commissions for the rezoning or resubdivision of property west of Highway 11 and south of Interstate 12 within unincorporated boundaries of Ward 9 in District 14. (Introduced 11/3/2005) 13) Ord. Cal. No. 3180 - Ordinance to extend for six (6) months the moratorium on the issuance of permits for the construction or placement of building structures on property within a portion of Pineview Heights Subdivision and a portion of surrounding areas in unincorporated St. Tammany Parish in Ward 4, District 5. (Introduced 11/3/2005) 14) Ord. Cal. No. 3181 - Ordinance to extend for an additional six (6) months the moratorium on issuance of building, occupancy or occupational permits or licences by any Parish Department or agency for any pain management center/clinic whose primary focus or concentration is prescribing and/or dispensing pain medication to individuals with complaints of chronic pain and which is unaffiliated with any hospital, hospice or facility for the treatment of the terminally ill in unincorporated St. Tammany Parish. (Introduced 11/3/2005) APPOINTMENTS 1) Resolution appointing members of the 22nd Judicial District Children and Youth Planning Board per Ord. C.S. No. 05-1204, adopted October 6, 2005, consisting of 4 from Washington Parish and 10 from St. Tammany, with 8 appointed by Council and 2 by President.

Page 9 of 9 Nominations made 11/3/2005: COUNCIL NOMINEES AGENCY Robert Couvillion Melanie Watkins Ysonde Bolande Cathy Haywood Tom Jarlock Marshall Greise Dr. Robert Allanach Neal Hennegan Office of Community Services Florida Parishes Human Services Authority Office of D.A. Walter Reed PRIDE of St. Tammany Florida Parishes Juvenile Detention Center Office of 22nd JDC Public Defender Youth Service Bureau St. Tammany Parish School Board