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

Similar documents
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

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

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.

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

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

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

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

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) APPOINTMENTS

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)

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

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 Pastor Norman Joseph Farve of the Tabernacle Missionary Baptist Church

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

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)

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

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

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

PRESENTATIONS CONSENT CALENDAR (PAGES 1 THROUGH 6)

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

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

ABSENT PRESENTATIONS

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

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

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

Lane Code CHAPTER 12 CONTENTS

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

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

FORT MYERS CITY COUNCIL

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

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

UNIFIED DEVELOPMENT CODE

City of San Marcos Page 1

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

FORT MYERS CITY COUNCIL

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

CITY COUNCIL AGENDA Thursday, October 4, :30 p.m. City Hall, th Avenue, Marion, IA 52302

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z

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.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

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

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MINUTE SUMMARY 1 FEBRUARY 16, 2016

A G E N D A. Saraland Planning Commission. April 10, 2018

APPROVED. GHEHA Board of Managers, President. Steve Roberts

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM

BUTLER COUNTY CODE OF ORDINANCES

Purpose. LOCALLY DETERMINED RESIDENTIAL PERMIT PARKING ON PUBLIC STREETS Sections:

NYE COUNTY BOARD OF COMMISSIONERS MEETING. Bob Ruud Community Center, Pahrump, NV TUESDAY, April 20, :30 AM

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

CHEBOYGAN COUNTY PLANNING COMMISSION

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

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

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

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

TITLE 13 CHAPTER 1 PROPERTY MAINTENANCE CODE

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

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

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

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

: FENCE STANDARDS:

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

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

MARITIMEl 1U E ET AL

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

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

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

CITY COUNCIL AGENDA WORK SESSION Tuesday, September 18, :00 p.m. City Hall, th Avenue, Marion, IA 52302

CHAPTER House Bill No. 1603

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

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

ORDINANCE NO WHEREAS, by act of the General Assembly of Virginia as codified by Chapter 11,

MEETING OF THE TEMPLE CITY COUNCIL

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

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)

MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman

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

ARTICLE 9 AMENDMENTS. Table of Contents

PETITION FOR ANNEXATION

APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

SPECIAL PRESENTATIONS - 6:00 p.m.

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

Transcription:

Page 1 of 7 Link to original Document here PUBLISHED JANUARY 26, 2006 AND POSTED AT PARISH COMPLEX BY JANUARY 31, 2006 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 2, 2006 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 Joe Impastato Chris Canulette Barry D. Bagert Henry Billiot Jerry Binder Joe Coach Thomas Ken Burkhalter PRESENTATIONS 1) Certificate of Recognition to Wilbert's of Covington as Business of the Month for outstanding service to the community. (Dean) 2) Introduction of Bill Newton, newly appointed C.E.O. of the Greater Slidell Area Chamber of Commerce. (Stefancik) CONSENT CALENDAR MINUTES Regular Council Meeting January 5, 2006 Council Committee Meetings January 25, 2006 ORDINANCES FOR INTRODUCTION (Public Hearing March 2, 2006)

Page 2 of 7 1) Ord. Cal. No. 3211 - 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 portion of The Birg Boulevard Subdivision, less and except land released by resolutions of the Parish Council. (Ward 3, District 5) (Gould) 2) Ord. Cal. No. 3212 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on certain property within a portion of Tammany Forest Subdivision. (Ward 7, District 7) (Impastato) 3) Ord. Cal. No. 3213 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on certain property within a portion of Tammany Hills and a portion of Ingram Estates Subdivisions, less and except land released by resolutions of the Parish Council. (Ward 3, District 5) (Gould) 4) Ord. Cal. No. 3214 - Emergency Ordinance to amend Ordinance C.S. No. 03-0723, adopted July 10, 2003, to approve a temporary change in six polling booth locations for 20 Precincts: 601, A01, A02, A03, A04, 908, 912, S12, S13, S14, S24, S25, S15, 909, 910, 911, 517, 705, 905 and 906. (Stefancik) Parish Council Regular Meeting February 2, 2006 Page 2 5) Ord. Cal. No. 3215 - Ordinance to amend Parish Code of Ordinances, Chapter 2, Article III, Section 2-031.03 relative to Parish Council Committees. (Stefancik) 6) Ord. Cal. No. 3216 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Highway 11, south of Eden Isles Drive, containing 0.52 acres, from SA Suburban Agricultural to C-2 Highway Commercial. (Ward 9, District 13) (ZC 05-12- 080) (Zoning Commission approved 12/6/05) (Stefancik/Davis) 7) Ord. Cal. No. 3217 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Penn Mill Road, north of Highway 190, containing 1.653 acres, from SA Suburban Agricultural to C-2 Highway Commercial. (Ward 3, District 3) (ZC 05-09-060) (Zoning Commission approved 1/3/06) (Stefancik/Davis) 8) Ord. Cal. No. 3218 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Rangeline Road (Highway 59), south of Lowe Davis Road, containing 19.01 acres, from R-Rural to a PUD (Planned Unit Development). (Ward 10, District 2) (ZC 05-09-064) (Zoning Commission approved 1/3/06) (Stefancik/Davis) 9) Ord. Cal. No. 3219 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of I-12, north of Old Todd Road, containing 59.37 acres, from C-1 Neighborhood Commercial to A-4 Single Family Residential. (Wards 9 & 7, District 7) (ZC 06-01- 003) (Zoning Commission approved 1/3/06) (Stefancik/Davis) 10) Ord. Cal. No. 3220 - Ordinance amending the official zoning map of St. Tammany to reclassify land at the end of Joiner Wymer Road, west of Highway 1077, containing 40.46 acres, from R-Rural to A-3 Suburban. (Ward 1, District 1) (ZC 06-01-006) (Zoning Commission approved 1/3/06) (Stefancik/Davis)

Page 3 of 7 11) Ord. Cal. No. 3221 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Highway 1077, north of Highway 190, south of Gottschalk Road, containing 99.692 acres, from SA Suburban Agricultural and R-Rural to A-1 Suburban. (Ward 1, District 1) (ZC 06-01-007) (Zoning Commission approved 1/3/06) (Stefancik/Davis) 12) Ord. Cal. No. 3222 - Emergency Ordinance to impose a 30-day moratorium on receipt of submissions by the Parish Zoning and Planning Commissions, for rezoning or resubdivision of property, and issuance of permits not previously applied for, for the construction or placement of building structures on property located north of Interstate 12 and abutting or having access to Airport Road within the unincorporated boundaries of Ward 9, District 11. (Stefancik) 13) Ord. Cal. No. 3223 - Ordinance to impose a six (6) month moratorium on receipt of submissions by the Parish Zoning and Planning Commissions, for rezoning or resubdivision of property, and issuance of permits not previously applied for, for the construction or placement of building structures on property located north of Interstate 12 and abutting or having access to Airport Road within the unincorporated boundaries of Ward 9, District 11. (Stefancik) 14) Ord. Cal. No. 3224 - Ordinance to establish a No Parking zone on portions of Holly Crest Lane. (Ward 3, District 5) (Stefancik/Davis) 15) Ord. Cal. No. 3225 - Ordinance establishing Environmental Utility Service Agreement between the Parish and Bioregen Systems, LLC as such relates to treatment of septage and sludge. (Stefancik/Davis) 16) Ord. Cal. No. 3226 - Ordinance to amend Parish Code, Chapter 9, Garbage and Trash, to establish rules and procedures for licensing, collection, storage, hauling, transfer, disposal and diversion of solid waste, and enforcement of penalties related thereto. (Stefancik/Davis) Parish Council Regular Meeting February 2, 2006 Page 3 RESOLUTIONS 17) Resolution C.S. No. C-1614 - Resolution to concur/not concur with City of Slidell annexation and rezoning of 1.05 acres, located north of I-12 Service Road near the intersection of Airport Road, from Parish C-2 Highway Commercial to City of Slidell C-4 Highway Commercial. (Ward 9, District 11) (SL2005-21) (TABLED 1/5/2006) 18) Resolution C.S. No. C-1632 - Resolution stating Council endorsement of Gulf States Real Estate Services for participation in Louisiana Enterprise Zone Program. (Stefancik/Davis) 19) Resolution C.S. No. C-1633 - Resolution stating Council endorsement of Boyd Mechanical, LLC for participation in Louisiana Enterprise Zone Program. (Stefancik/Davis) 20) Resolution C.S. No. C-1634 - Resolution stating Council endorsement of Parish National Bank for participation in Louisiana Enterprise Zone Program. (Stefancik/Davis) 21) Resolution C.S. No. C-1635 - Resolution stating Council endorsement of Piccadilly Restaurants, LLC for participation in Louisiana Enterprise Zone Program. (Stefancik/Davis)

Page 4 of 7 22) Resolution C.S. No. C-1636 - Resolution establishing warranty obligations. (Stefancik/Davis) W A R R A N T Y NAME OF SUBDIVISION RECOMMENDATION ANGELIC ESTATES (aka The Birg) SUBDIVISION EXTEND FOR ONE (1 YEAR) OR AMOUNT: $13,000 UNTIL WORK IS SATISFACTORILY EXPIRES: MARCH 9, 2006 ACCOMPLISHED WARD 3, DISTRICT 5 END OF CONSENT CALENDAR APPEALS 1) Applicant Adolph Ringen appealing the Zoning Commission DENIAL on December 6, 2005 of a conditional use permit for an 840 sq. ft. billboard replacement on the southeast corner of North Causeway Boulevard Service Road and Forest Lane, being Lot 2-A, Forest Park Subdivision, in a C-2 Highway Commercial District. (Ward 4, District 10) (CP 05-12-117) (TABLED 1/5/2006) 2) Applicant Oliver J. Kerwin appealing the Zoning Commission APPROVAL on December 6, 2005 of a conditional use permit for a 3840 sq. ft. Auto Repair/Body Shop on the south side of Highway 190, west of 24th Street, across from Henderson Road, in a C-2 Highway Commercial District. (Ward 7, District 7) (CP 05-12-111) (TABLED 1/5/2006) 3) Freddy Falgoust appealing the Planning Commission APPROVAL on December 13, 2005 of ordinance for temporary closure of a portion of Pine Avenue in Whispering Timbers Subdivision, subject to stipulations. (Ward 1, District 1) (REV 05-12-004) (TABLED 1/5/2006) 4) Applicant Leroy J. Cooper appealing the Zoning Commission DENIAL on January 3, 2006 to rezone 5.24 acres at the end of Hollycrest Lane, east of Highway 190, from LC Light Commercial to C-2 Highway Commercial. (Ward 3, District 3) (ZC 05-09-056) Parish Council Regular Meeting February 2, 2006 Page 4 5) Debbie Howard appealing the Zoning Commission APPROVAL on January 3, 2006 to rezone 22.35 acres on the north side of Highway 36, west of Greenhouse Road, east of Reed Road, from R- Rural to A-2 Suburban. (Ward 6, District 6) (ZC 06-01-008) (Applicant Lonnie Bonocorso) 6) Applicant Stephen J. Stark appealing the Zoning Commission DENIAL on January 3, 2006 for issuance of a conditional use permit for a 1,500 sq. ft. mobile home on the north side of Strain Road, east of Highway 59. (Ward 4, District 7) (CP 06-01-006) 7) Applicant Ronald Leicher appealing the Zoning Commission DENIAL on January 3, 2006

Page 5 of 7 for issuance of a conditional use permit for a 660 sq. ft. mobile home on the east side of Clausel Street, north of Dupard Street, south of Destin Street. (Ward 4, District 10) (CP 06-01-015) 8) Paul J. Mayronne, Attorney for applicant Favret Investments, LLC, appealing the Planning Commission DENIAL on December 13, 2005 for Tentative Subdivision Approval of Houltonville Estates east of Penn's Chapel Road and south of Highway 22, east of Madisonville. (Ward 4, District 4) (SD 05-06-013) 9) Hazel Sinclair appealing the Planning Commission APPROVAL on December 13, 2005 for Preliminary Subdivision Review of Weston Glen in Section 45 and 46, Township 7 South, Range 11 East. (Ward 1, District 1) (SD 05-08-020P) (Developer/owner David Webber; Engineer Richard C. Lambert Consultants) 10) Roy Honeycutt, et al appealing the Planning Commission APPROVAL on December 13, 2005 for applicant Covington Gardens, LLC to enter Parish right-of-way, unopened portion of 10th Street, Mailleville Subdivision, for purpose of gaining access to property. (Ward 3, District 3) 11) Applicant Tracey T. Tarleton, Slidella II, LLC, appealing the Zoning Commission DENIAL on May 3, 2005 to rezone 8.97 acres on the east side of Airport Road, north of Chateau Drive, from A-3 Suburban to A-6 General Multiple Family Residential. (Ward 9, District 11) (ZC 05-05-031) (Postponed indefinitely 6/2/2005 at request of applicant) ORDINANCES FOR ADOPTION (Public Hearing) 1) 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. (Introduced 10/6/2005) (Planning Commission DENIED 11/8/2005) (Tabled 12/1/05 & 1/5/2006) 2) Ord. Cal. No. 3195 - Ordinance to amend Parish Code, Appendix C (Land Use Ord. 523), Section 2.0902, Paragraph A, to provide that a site should use flood hazard areas, if present, for recreational areas. (ZC05-09-067) (Zoning Commission approved 12/6/2005) (Introduced 1/5/06) (Legal Counsel requests postpone pending Court ruling on appeal cases) 3) Ord. Cal. No. 3196 - Ordinance to extend for an additional six (6) months the moratorium on the issuance of permits for the construction or placement of building structures within an area of Ward 5, District 6. (Introduced 1/5/2006) Parish Council Regular Meeting February 2, 2006 Page 5 4) Ord. Cal. No. 3197 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on property that abuts Highway 59, or is located within a distance of two hundred (200') feet of the centerline of the highway, and which property, being situated along said highway, is in the area between the north

Page 6 of 7 side of Louisiana Highway 1088 and the south side of I-12. (Introduced 1/5/2006) 5) Ord. Cal. No. 3198 - Ordinance to amend the Parish Code of Ordinances, Chapter 15, to enact Article XVII, Section 15-985.00, to provide that any person required to register for life as a sex offender with the Sheriff shall be required to wear a location tracking electronic monitoring device to aid the sheriff's office in verifying that all required information and notifications are current and being provided within the designated areas. (Introduced 1/5/2006) 6) Ord. Cal. No. 3199 - Ordinance concurring in Tangipahoa Parish Council Ord. No. 05-64 authorizing Tangipahoa Parish Sewerage District No. 1 to collect and treat sewerage from public and private entities in St. Tammany Parish, particularly the Bedico Creek Development, by amending and reenacting St. Tammany Parish Code of Ordinances, Section 21-401.10 Community Sewerage System Required, designating the existing provisions thereof as Subsection (A) and enacting a new Subsection (B). (Introduced 1/5/2006) 7) Ord. Cal. No. 3200 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Thompson Road, north of Timber Ridge Drive, south of Sylve Road, containing 39.2158 acres, from A-4 Single Family Residential and SA Suburban Agricultural to a PUD (Planned Unit Development). (Ward 9, District 11) (ZC 05-10-072) (Zoning Commission approved 12/6/05) (Introduced 1/5/2006) 8) Ord. Cal. No. 3202 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the southwest corner of Highway 190 and Sylve Road, containing 3.027 acres, from SA Suburban Agricultural to C-2 Highway Commercial. (Ward 9, District 11) (ZC 05-12- 075) (Zoning Commission approved 12/6/05) (Introduced 1/5/2006) 9) Ord. Cal. No. 3203 - Ordinance amending the official zoning map of St. Tammany to reclassify land located on the south side of Highway 21, north of Zinnia Drive, west of Marigold Drive, being Lots 291 and 292, Flower Estates Subdivision, containing 80,000 sq. ft., from A-2 Suburban to C-2 Highway Commercial. (Ward 1, District 1) (ZC 05-12-079) (Zoning Commission approved 12/6/05) (Introduced 1/5/2006) 10) Ord. Cal. No. 3204 - Ordinance to correct the road inventory to include an extension of Second Street in Ward 3, District 3. (Introduced 1/5/2006) 11) Ord. Cal. No. 3205 - Ordinance accepting finalized subdivisions into the road and drainage inventories, specifically Tallow Creek, Phase 1A, Aldridge Oaks, and Tchefuncte South, Phase 1A. (Ward 1, District 1) (Introduced 1/5/2006) 12) Ord. Cal. No. 3206 - Ordinance to amend Ord. C.S. No. 01-0310 to remove Mossy Oaks Subdivision and Ord. C. S. No. 05-1101 to remove Grand Champions of Oak Harbor, Filing 1, from subdivisions being accepted into the maintenance system. (Wards 8 & 9, Districts 9 & 12) (Introduced 1/5/2006) 13) Ord. Cal. No. 3207 - Ordinance providing for the sale of not exceeding $10,000,000 of Revenue Anticipation Notes, Series 2006, of the Parish of St. Tammany, and providing for other matters in connection therewith. (Introduced 1/5/2006) 14) Ord. Cal. No. 3208 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the north side of I-12, east of Highway 21, containing 76.18 acres, from A-3

Page 7 of 7 (Suburban), A-4 (Single Family Residential) & LC (Light Commercial) to C-2 (Highway Commercial) (Ward 1, District 1) (ZC 05-09-059) (Introduced from appeal 1/5/2006) and Ratification of Resolution C. S. No. C-1624 - Resolution to concur with Zoning Commission Approval on December 6, 2005, for issuance of a conditional use permit for a 1,092,690 square foot retail shopping center on 76.18 acres of land on the north side of I-12, east of Highway 21. (Ward 1, District 1) (CP 05-09-091) Parish Council Regular Meeting February 2, 2006 Page 6 15) Ord. Cal. No. 3209 - Ordinance amending the official zoning map of St. Tammany to reclassify land at the end of Caroline Court, east of Highway 190, south of Park Place Drive, containing 10.911 acres more or less, from C-2 Highway Commercial to PUD, subject to conditions specified. (Ward 3, District 5) (ZC 05-12-077) (Introduced from appeal 1/5/2006) 16) Ord. Cal. No. 3210 - Ordinance to amend Parish Code, Chapter 5, Article I, Buildings and Construction, and Appendix D, Supplemental Code, and replacing with The Building Code of St. Tammany in compliance with State mandates for adoption of a Uniform Construction Code. (Introduced 1/5/2006) APPOINTMENTS 1) Resolution to appoint to replace Thomas J. Havrilla (resigned) to Sewerage District No. 7. (District 13 appointment) (Tabled 1/5/2006) 2) Resolution to appoint to replace Jamene Dahlmer (moved out of District) to the East St. Tammany Events Center District board. (Ward 8 appointment) (Stefancik)