IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

Similar documents
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

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

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MARCH 20, 2012 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, AUGUST 17, Absent: Henry J. Scott, Jr., District 3; Howard Oubre, Jr., District 7.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, SEPTEMBER 15, 2009 PROPOSED ORDINANCES

The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner:

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

Road Committee March 6, 2017

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO.

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Cloris Boudreaux and seconded by

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

Personnel Committee September 29, 2017

Road Committee May 18, 2015

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 19, 2016 PROPOSED ORDINANCES

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

OFFICIAL PROCEEDINGS OF THE

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, FEBRUARY 1, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

('11 J ) W\f 0IY1 d. Bvnq ~~~.Q-r) ~(fy\

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

SECTION 1 AUTHORITY FOR RESOLUTION:

ORDINANCE NUMBER

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, :00 P.M.

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

City of Kenner Office of the Council

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

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CITY OF CROWLEY REGULAR MEETING JANUARY 10, 2012

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

CITY OF ALAMEDA ORDINANCE NO. New Series

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

2018 NEW MEXICO GENERAL ELECTION CALENDAR

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS. submitted to the electors of the City of New Orleans, a certain proposal to amend Section 3-112

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

LEE COUNTY RESOLUTION NO

As Introduced. 132nd General Assembly Regular Session H. B. No

Section 5 of the Village of Chevy Chase

(Published in the Tulsa World, 2016.) RESOLUTION NO.

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

City of Attleboro, Massachusetts

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Coalville, Utah. March 30, 2016

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

Town of Scarborough, Maine Charter

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

City of Miami. Legislation. Resolution: R

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

TERREBONNE PARISH COUNCIL

Follow this and additional works at:

TERREBONNE PARISH COUNCIL

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

Borough of Elmer Minutes November 14, 2018

CLAY COUNTY HOME RULE CHARTER Interim Edition

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble

ATTORNEYS AT LAW 20 GRANT STREET P.O.BOX188 CRYSTAL LAKE, ILLINOIS

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

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

POLK COUNTY CHARTER AS AMENDED November 4, 2008

HOUSE JOINT RESOLUTION

Polk County Charter. As Amended. November 6, 2018

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

TO THE RESIDENT, QUALIFIED VOTERS OF THE

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

Transcription:

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse Building, 58050 Meriam Street, Plaquemine, Louisiana, on the 20 th day of December, 2011. The Council Chairman, Matthew H. Jewell, called the meeting to order at 6:30 p.m. followed by the roll call with the following Council Members in attendance: Warren Taylor, District 1; Mitchel J. Ourso, Sr.; District 2; Henry J. Scott, Jr., District 3; Leonard Jackson, Sr., District 4; Edwin M. Reeves, Jr., District 5; Eugene P. Stevens, Jr., District 8; Terry J. Bradford, District 9; Louis R. Kelley, Jr., District 10; Timothy J. Vallet, District 11; Matthew H. Jewell, District 12; Wayne M. Roy, District 13. Absent: Salaris G. Butler, Sr., District 6; Howard Oubre, Jr., District 7. A quorum was present and due notice had been published in the official journal on the 15 th day of December, 2011. The Pledge of Allegiance followed. Parish President- J. Mitchell Ourso, Jr., Chief Administrative Officer- Edward Songy and Legal Counsel- Scott Stassi were also in attendance. Council Chairman Jewell called for anyone wanting to make public comments to register with the Clerk. PRESENTATIONS AND APPEARANCES A) Resolution of Condolence for Mr. Leroy Alfred Moved to a future Council Meeting. B) Proclamation for Mrs. Ella Belle Anderson Pate The proclamation was read aloud by Councilman Vallet and presented to Mrs. Pate s son Mr. Herbert Pate. The proclamation honored Mrs. Pate for her upcoming 100 th birthday. A picture was taken and Mr. Herbert Pate thanked the Council & Parish President. C) Proclamation for Mr. Theophile June Blanchard The proclamation was read aloud by Councilman Vallet and presented to Mr. Theophile Blanchard and his family. The proclamation honored Mr. Blanchard for his 98 th birthday. A picture was taken and Mr. Blanchard thanked everyone. D) Presentation to Kathryn D Albor- Miss Iberville by Parish President J. Mitchell Ourso, Jr. President Ourso proclaimed Miss D Albor as Honorary Parish President and congratulated her on being named 2012 Miss Iberville. Miss D Albor thanked the Parish President & Council and expressed her gratitude for being named 2012 Miss Iberville.

E) Plaques presented to Councilman Stevens and Councilman Roy by the Council Chairman Jewell read aloud the plaques being presented to Councilman Stevens and Councilman Roy to honor their years of dedicated services to their districts and to the Parish. A picture was taken of the entire Council with Councilman Stevens and Councilman Roy. APPROVAL OF MINUTES Upon a motion by Councilman Reeves, and seconded by Councilman Taylor, it was moved to wave the reading of the minutes of November 15, 2011 and approve as written. The motion having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman. PRESIDENT S REPORT President Ourso reported on the following: President Ourso thanked Councilman Stevens and Councilman Roy for their years of service. The renewal of the professional service garbage contract is coming up. The current contract will expire on December 31, 2011. President Ourso has negotiated a contract with IESI in which the rates will stay the same for the next year and a half at the same price that is being paid now. The service includes twice a week pick up and the boom truck. The Parish is currently paying $20 to $21 per household. President Ourso asked the Council to consider a motion to allow him to sign and renew the garbage contract. The old Kleinpeter Agricultural Building has been empty and the building has been recently vandalized. President Ourso is asking the Council to decide on what will be done with the building, either put it out for public bid, sell, rent, or demolish it. The Council has agreed to meet and make a decision on what will be done with the building. There is an ordinance being introduced tonight to abandon Ella Road. There was an agreement between SNF/Flopam with an incentive of $1 million, however after discussion with the company, they are agreeable that in lieu of the payment the Parish will abandon Ella Rd and transfer the property in the industrial area to the company. SNF will be present at the Public Hearing on January 17, 2012. Ochsner representatives will be present at the January 17, 2012 Regular meeting with President Ourso to introduce a service agreement with the Parish. The Council and the public will have the opportunity to ask the representatives questions about their services they will provide to the Parish. There will be a resolution at the next council meeting to lease the property for the medical facility.

President Ourso received a contract from Facility Planning for $3 million allocation for the medical facility by Senator Marionneaux. There is $500,000 that is ready to be used for the construction process. The land has been reviewed in the environmental study and reported to have no historical value. There is also a resolution tonight to call for an Election in April of 2012 to authorize an additional homestead exemption for certain disabled veterans and surviving spouses, to Renew the Public Building Maintenance Millage, and the IPRD Parks and Recreations Millage. MOTION Upon a motion by Councilman Kelley, and seconded by Councilman Scott, it was moved to renew the four year professional service garbage contract with IESI. The motion having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman on December 20, 2011. CHAMBER OF COMMERCE REPORT Mr. Hank Grace introduced representatives from Biodiesel L.L.C. Mr. Alex Edwards announced 26.5 acres were recently acquired near DOW to build a Biodiesel facility. This facility has a potential of an estimated 100 million dollars of revenue in 2013, with an upwards of 37 new jobs. President Ourso thanked Mr. Hank Grace for all of his hard work. FINANCIAL REPORT Mr. Randall Dunn stated the Finance Department is currently closing out the fiscal year. Representative Karen St. Germain has been working on the Visitors Enterprise Fund with the State; there was a cap of $3,500 a year to promote tourism. Through legislation Representative St. Germain was able to raise the cap to $100,000 a year. NEW BUSINESS A) Introduction of Ordinances Mr. Songy introduced the following ordinances: 1) Ordinance to abandon a Portion of Myles Road Upon a motion by Councilman Taylor, seconded by Councilman Scott, it was moved that a public hearing be held on Tuesday, January 17, 2012 at 6:00 p.m. on the introduced ordinance.

The motion having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman on December 20, 2011. 2) Ordinance to abandon Ella Road Upon a motion by Councilman Taylor, seconded by Councilman Scott, it was moved that a public hearing be held on Tuesday, January 17, 2012 at 6:00 p.m. on the introduced ordinance. The motion having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman on December 20, 2011. 3) Ordinance to transfer property in SNF Industrial Area to SNF/Flopam Upon a motion by Councilman Taylor, seconded by Councilman Scott, it was moved that a public hearing be held on Tuesday, January 17, 2012 at 6:00 p.m. on the introduced ordinance. The motion having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: YEAS: Taylor, Ourso, Scott, Jackson, Stevens, Bradford, Kelley, Vallet, Roy. NAYS: Reeves. The motion was declared adopted by the Chairman on December 20, 2011. RESOLUTION COMMITTEE REPORT The Resolution Committee met on Tuesday, December 20, 2011 at 6:15 p.m., followed by the roll call with the following Resolution Committee Members only in attendance: Reeves, Vallet, Kelley, Stevens, Jackson, Roy.

Absent: Butler, Oubre. The following resolutions were read aloud by Mr. Songy: A) Resolution Approving 2012 Holiday Schedule for Parish Council Employees Councilman Vallet made a recommendation to forward the resolution to the regular meeting, seconded by Councilman Reeves. The recommendation having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call by Resolution Committee Members only: YEAS: Reeves, Vallet, Kelley, Stevens, Jackson, Roy. The recommendation was declared adopted by the Chairman to forward this item to the regular meeting. During the Regular Meeting: RESOLUTION IPC #2011-040 RESOLUTION TO DECLARE LEGAL HOLIDAYS FOR 2012 WHEREAS, pursuant to the provisions of La. R. S. 1:55 and the Home Rule Charter, the Iberville Parish Council hereby approves the attached holiday schedule as public holidays for its employees. NOW, THEREFORE, BE IT RESOLVED BY the Iberville Parish Council as follows: That the attached holiday schedule for 2012 is hereby approved for Parish Council employees, insofar as practicable, and that those essential public safety personnel and employees whose service is necessary and indispensable and required for the efficient administration of parish government shall be required to work. Upon a motion by Councilman Jackson and seconded by Councilman Kelley, the foregoing resolution having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call:

The resolution was declared adopted by the Chairman on December 20, 2011. B) Resolution ordering and calling a Special Election to be held in the Parish of Iberville, State of Louisiana, to authorize an additional homestead exemption for certain disabled veterans and surviving spouses and the Levy of Special Taxes (Public Maintenance Millage and IPRD Millage); making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith Councilman Vallet made a recommendation to forward the resolution to the regular meeting, seconded by Councilman Reeves. The recommendation having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call by Resolution Committee Members only: YEAS: Reeves, Vallet, Kelley, Stevens, Jackson, Roy. The recommendation was declared adopted by the Chairman to forward this item to the regular meeting. During the Regular Meeting: RESOLUTION IPC# 2011-041 RESOLUTION ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN THE PARISH OF IBERVILLE, STATE OF LOUISIANA, TO AUTHORIZE AN ADDITIONAL HOMESTEAD EXEMPTION FOR CERTAIN DISABLED VETERANS AND SURVIVING SPOUSES AND THE LEVY OF SPECIAL TAXES THEREIN; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH The following resolution was offered by Councilman Jackson and seconded by Councilman Kelley. BE IT RESOLVED by the Parish Council of the Parish of Iberville, State of Louisiana (the "Governing Authority"), acting as the governing authority of the Parish of Iberville, State of Louisiana (the "Parish"), that: SECTION 1. Election Call. Subject to the approval of the State Bond Commission, and under the authority conferred by Article VII, Section 21(K) and Article VI, Sections 26, 30 and 32 of the Constitution of the State of Louisiana of 1974, the applicable provisions of Chapter 5, Chapter 6-A and Chapter 6-B of the Louisiana Election Code, and other constitutional and statutory authority, a special election is hereby called and ordered to be held in the Parish on

SATURDAY, APRIL 21, 2012, between the hours of six o'clock (6:00) a.m., and eight o'clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, and at the said election there shall be submitted to all registered voters qualified and entitled to vote at the said election under the Constitution and laws of this State and the Constitution of the United States, the following propositions, to-wit: PROPOSITION NO. 1 (DISABLED VETERANS HOMESTEAD EXEMPTION) Summary: Authorizes an additional homestead exemption in the Parish of Iberville, State of Louisiana, for certain disabled veterans and surviving spouses in accordance with and subject to the provisions of Article VII, Section 21(K) of the Louisiana Constitution. Shall an additional homestead exemption be authorized in the Parish of Iberville, State of Louisiana, for certain disabled veterans and surviving spouses in accordance with and subject to the provisions of Article VII, Section 21(K) of the Louisiana Constitution, provided that this additional homestead exemption shall extend and apply to property in Iberville Parish only after approval by a majority of the registered voters of Iberville Parish voting on this proposition? PROPOSITION NO. 2 (MILLAGE) Summary: 10 years, 3 mills property tax for maintaining and operating public buildings in the Parish. Shall the Parish of Iberville, State of Louisiana (the "Parish"), levy a tax of three (3) mills on all the property subject to taxation in the Parish (an estimated $1,270,000 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, beginning with the year 2012 and ending with the year 2021, for the purpose of maintaining and operating public buildings in the Parish? PROPOSITION NO. 3 (MILLAGE RENEWAL) Summary: 10 year, 3 mill property tax renewal for continuing support of the maintenance, operation, and capital expenditures necessary to administer the parishwide recreational program in Iberville Parish. Shall the Parish of Iberville, State of Louisiana (the "Parish"), continue to levy a tax of three (3) mills on all the property subject to taxation in the Parish (an estimated $1,270,000 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten

(10) years, commencing with the year 2013 and ending in the year 2022, for the purpose of continuing support of the maintenance, operation, and capital expenditures necessary to administer the parishwide recreational program in the Parish, and further authorized should the proposition carry, to levy and collect said tax? SECTION 2. Publication of Notice of Election. A Notice of Special Election shall be published in the Post South, a newspaper of general circulation within the Parish, published in Plaquemine, Louisiana, and being the official journal of the Parish, once a week for four consecutive weeks, with the first publication to be made not less than forty-five (45) days nor more than ninety (90) days prior to the date of the election, which Notice shall be substantially in the form attached hereto as "Exhibit A" and incorporated herein by reference the same as if it were set forth herein in full. SECTION 3. Canvass. This Governing Authority shall meet at its regular meeting place, the Council Meeting Room, 2nd Floor, Courthouse Building, 58050 Meriam Street, Plaquemine, Louisiana, on TUESDAY, MAY 15, 2012, at SIX-THIRTY O'CLOCK (6:30) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the results of the said special election. SECTION 4. Polling Places. The polling places set forth in the aforesaid Notice of Special Election are hereby designated as the polling places at which to hold the said election, and the Commissioners-in-Charge and Commissioners, respectively, will be the same persons as those designated in accordance with law. SECTION 5. Election Commissioners; Voting Machines. The officers designated to serve as Commissioners-in-Charge and Commissioners pursuant to Section 4 hereof, or such substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, shall hold the said special election as herein provided, and shall make due returns of said election for the meeting of the Governing Authority to be held on Tuesday, May 15, 2012, as provided in Section 3 hereof. All registered voters in the Parish will be entitled to vote at the special election, and voting machines shall be used. SECTION 6. Authorization of Officers. The Council Clerk of the Governing Authority is hereby empowered, authorized and directed to arrange for and to furnish to said election officers in ample time for the holding of said election, the necessary equipment, forms and other paraphernalia essential to the proper holding of said election and the Chairman and/or Council Clerk of the Governing Authority are further authorized, empowered and directed to take any and all further action required by State and/or Federal law to arrange for the election, including but not limited to, appropriate submission to the Federal Department of Justice under Section 5 of the Federal Voting Rights Act of 1965, as amended. SECTION 7. Furnishing Election Call to Election Officials. Certified copies of this resolution shall be forwarded to the Secretary of State, the Clerk of Court and Ex-Officio Parish Custodian of Voting Machines of Iberville Parish and the Registrar of Voters of Iberville Parish,

as notification of the special election, in order that each may prepare for said election and perform their respective functions as required by law. SECTION 8. Application to State Bond Commission. Application is made to the State Bond Commission for consent and authority to hold the special election as herein provided, and in the event said election carries for further consent and authority to levy and collect the special taxes provided for therein. A certified copy of this resolution shall be forwarded to the State Bond Commission on behalf of this Governing Authority, together with a letter requesting the prompt consideration and approval of this application. The foregoing resolution having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The resolution was declared adopted by the Chairman on the 20 th day of December, 2011. C) Resolution to Authorize the President to Enter into the Required Cooperative Endeavor Agreement (CEA) with the LA Division of Administration, Office of Community Development Disaster Recovery Unit related to the Competitive Comprehensive Resiliency Program for Plan/Zoning Ordinance Development and Code Enforcement Ramp-Up funded by Federal Community Development Block Grant related to Hurricane Gustav/Ike and to Authorize the President to Sign any and all Amendments to the CEA as required Councilman Vallet made a recommendation to forward the resolution to the regular meeting, seconded by Councilman Reeves. The recommendation having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call by Resolution Committee Members only: YEAS: Reeves, Vallet, Kelley, Stevens, Jackson, Roy. The recommendation was declared adopted by the Chairman to forward this item to the regular meeting. During the Regular Meeting:

RESOLUTION IPC #2011-042 RESOLUTION TO AUTHORIZE THE PRESIDENT TO ENTER INTO THE REQUIRED COOPERATIVE ENDEAVOR AGREEMENT (CEA) WITH THE LA DIVISION OF ADMINISTRATION, OFFICE OF COMMUNITY DEVELOPMENT DISASTER RECOVERY UNIT RELATED TO THE COMPETITIVE COMPREHENSIVE RESILIENCY PROGRAM FOR PLAN/ZONING ORDINANCE DEVELOPMENT AND CODE ENFORCEMENT RAMP-UP FUNDED BY FEDERAL COMMUNITY DEVELOPMENT BLOCK GRANT RELATED TO HURRICANE GUSTAV/IKE AND TO AUTHORIZE THE PRESIDENT TO SIGN ANY AND ALL AMENDMENTS TO THE CEA AS REQUIRED WHEREAS, Iberville Parish has been allocated State of Louisiana, Community Development Block Grant-Disaster Recovery (CDBG-DR) Program funds from the Louisiana Office of Community Development (OCD) for recovery efforts from Hurricanes Gustav and Ike under the Competitive Comprehensive Resiliency Program totaling $500,295; and WHEREAS, OCD requires the execution of a Cooperative Endeavor Agreement between the State of Louisiana, Division of Administration, Office of Community Development and Iberville Parish to establish guidelines and procedures for the use of the allocated Disaster Recovery funds. NOW, THEREFORE BE IT RESOLVED that the President be hereby authorized to execute the Cooperative Endeavor Agreement with the LA Division of Administration, Office of Community Development Disaster Recovery Unit to secure Gustav/Ike Community Development Block Grant Disaster Recovery (CDBG-DR) funds and to sign any and all amendments to the CEA as required. Upon a motion by Councilman Jackson and seconded by Councilman Kelley, the foregoing resolution having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The resolution was declared adopted by the Chairman on December 20, 2011. ANNOUNCEMENTS A) 2012 Swearing In Ceremony for the Parish President & Council is scheduled for Tuesday, January 10, 2012 at 7:00 p.m. The Council will meet Monday, January 9, 2012 at 8:30 am before Judge Batiste to be sworn in before noon.

ADJOURNMENT There being no further business, it was moved by Councilman Stevens, and seconded by Councilman Roy to adjourn at 7:25 p.m. The motion was unanimously adopted. /s/ KIRSHA D. BARKER COUNCIL CLERK /s/ MATTHEW H. JEWELL COUNCIL CHAIRMAN