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

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

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

Messrs. Randal Randy Mouch, Keith K. Keedy Washington, Sr. 7 (Mr. Kershaw, Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson, Mr.

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting.

Mr. Keith K. Keedy Washington, Sr., Mrs. Alethea Lisa Johnson

Roll call vote for Gary Spillman to serve as Council Chair was recorded as follows: 5 (Mr. Loupe, Ms. Gordon, Messrs. Porto, Spillman, Robertson)

A motion was made by Ms. Charlene Gordon, seconded by Mr. Ricky Loupe to approve the minutes of the June 25, 2015 regular meeting.

MINUTES Planning Commission January 13, 2016

Also present were, Riley Berthelot, Parish President, Phillip Bourgoyne, Director of Finance, and Michelle Tullier, Council Clerk.

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

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

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

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.

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

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

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

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

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

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

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

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

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

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

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018

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

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015

MINUTES PLANNING COMMISSION May 8, 2013

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

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

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY:

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

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

CITY OF WINTER GARDEN

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012

MINUTES POINTE COUPEE PARISH POLICE JURY May 10, 2011

Dover City Council Minutes of September 16, 2013

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

Pledge of Allegiance. Roll Call Attendance: All Present

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 04, 2019, with President Kevin Sagrera presiding.

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

Minutes August 11, 2015

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

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

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Planning Commission Meeting Tuesday, May 1, :30 p.m.

Corrected Minutes August 25, 2015

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

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

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

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m.

Houma-Terrebonne Regional Planning Commission

Also Present: Steve McCutcheon City Administrator

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

FORT MYERS CITY COUNCIL

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

Sidney, Nebraska, September 26, 2017 A Fair Housing City

Jackson County Board of Commissioners Meeting Minutes

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M.

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

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

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

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

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

Federal Program Committee. Of the Assumption Parish Police Jury. Wednesday, July 13, :10 O clock p.m.

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

A motion was offered by Mrs. Julie Borill, seconded by Mr. Alton Stevenson and carried unanimously, to make the following amendments to the agenda:

FORT MYERS CITY COUNCIL

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m.

President Stricker called the meeting to order at 9:30 p.m.

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

February 19, Motion by K. Funderburk and seconded by W. Funderburk to adopt the minutes of the January 15, 2014 Police Jury meeting.

MINUTE RECORD PAPILLION PLANNING COMMISSION MEETING FEBRUARY 28, 2018

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE

The prayer and pledge of allegiance were led by Council Member Witcher.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

REGULAR SESSION APRIL 8, :00 P.M.

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

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

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

AGENDA City of Lucas Board of Adjustments Meeting February 20, :30 PM City Hall Country Club Road Lucas, Texas

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

Transcription:

WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the West Baton Rouge Parish Council was held on Thursday, August 25, 2011 and called to order. Council Chairman Gary Spillman requested that all electronic devices be silenced and recognized Jason Manola, who led everyone in the pledge of allegiance. At this time Chairman Spillman stated that Bob Robertson had expressed appreciation for prayers and stated surgery recovery going well. Roll call was taken with the following being present: Messrs. Randal Randy Mouch, Jeff Petit Kershaw, Ms. Charlene Gordon, Messrs. Gary M. Spillman, Ricky Loupe, Phil Porto, Jr., Mrs. Alethea Lisa Johnson Absent: Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson Parish President Riley Berthelot, Jr. was also absent. Chairman Spillman was recognized and requested that tonight s agenda be amended for Erwinville Fire Chief Robby Smith to put some equipment out for bids for Rosehill Fire Department. A motion was made by Mr. Phil Porto, Jr., seconded by Ms. Charlene Gordon to amend the agenda for the aforementioned item. YEAS: 7 (Messrs. Mouch, Kershaw, Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson) Following request presentation by Robby Smith on behalf of Rosehill Fire Department under public comments, a motion was made by Mrs. Alethea Johnson, seconded by Mr. Randal Mouch authorizing Rosehill Fire Department to advertise to receive and open bids for 26 Self- Contained Breathing Apparatus with Spare Cylinder for each and 8 Hard Plastic Cases and a 6000 PSI Breathing Air Compressor with Cascade System and Double Fill Station to be funded by Assistance to Firefighters Grant Program through Federal Emergency Management Agency (FEMA) and said department funds not to exceed $165,000.00. Roll call vote on the motion as recorded as follows: YEAS: Mr. Mouch) 7 (Mr. Kershaw, Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson,

Mr. Mouch was recognized under item 6 (communication with Council members and/or other elected or appointed officials) and announced that candidate qualifying was scheduled for September 6 th 8 th. Director-Department of Finance Phillip Bourgoyne was recognized and reviewed the budget schedule for the year 2012 as presented. Mr. Bourgoyne explained the schedule was a timeline of budget process, summary would be published following budget meetings prior to public hearing and adoption, and requested approval. A motion was made by Ms. Charlene Gordon, seconded by Mr. Ricky Loupe to approve the budget schedule for the year 2012 budget as presented by the Director-Department of Finance. Said budget scheduled appears elsewhere in these minutes. YEAS: 7 (Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Mouch, Kershaw) Executive Assistant Jason Manola was recognized under item 9 (consider status report, change order and/or other matters as required on current projects) regarding the following: Acknowledged and expressed thanks and congratulations to Mitzi Fourroux on attaining State Notary status; Notified of pre-construction meeting on road overlays, work commencing September 7 th and project completed within 60 days. Notified of road overlay budget adjustment due to prep work (limestone and culverts) for Randall Gay Road, Smithfield and Ashland; Emily Drive North Ditch now complete following mitigation; Rougon Road culvert work complete for additional drainage; Status on Parish Canal spoil bank and dredging/digging project; September 1, 2009 approved 5 year optional renewal of the solid waste contract with Browning-Ferris Industries d/b/a Allied Waste according to agreed upon terms and conditions including 4% annual increase effective September 1 st ; Read Registrar of Voters voter campaign schedule into record; Provided status report on Port Allen Community Center Remodeling Project; Reminded of State of Parish address at the Chamber of Commerce 8/31/11 meeting at the Addis Community Center at 11:30AM. Mrs. Johnson confirmed completion of air-conditioning work at the Erwinville Community Center. Messrs. Porto, Loupe and Kershaw confirmed scope of work, estimated completion date, and last time Parish Canal cleaned. Mr. Bourgoyne provided status report on Port Allen Middle School Field Improvement Project.

Gary Spillman was recognized under Council Chairman s Report at this time regarding the following: Stated President was not in attendance tonight as he was attending the Police Jury Association of Louisiana Region 3 Meeting; Reminded of the Fire Tax Committee Meeting scheduled 8/30/11 in meeting room at 3:30PM, committee comprised of Phil Porto representing Lobdell, Ricky Loupe representing Erwinville, and Gary Spillman representing Rosehill. The following resolution was offered by Mr. Ricky Loupe, seconded by Mrs. Alethea Johnson RESOLUTION A Resolution expressing support of West Baton Rouge Parish application to the Governor s Office of Community Development Local Government Assistance Program to secure funds in order to make drainage improvements by jacking and boring steel drains across La. Hwy 1 near Antonia Road in West Baton Rouge Parish. WHEREAS, after heavy rainfall caused flooding of approximately 50 homes in this area and over a portion a critical State highway, West Baton Rouge Parish collaborated with the Louisiana Department of Transportation to mediate this situation with substantial drainage improvements on the Parish and State level. WHEREAS, after a considerable investment in these drainage improvements, West Baton Rouge Parish desires to make an application assistance in funding the final phase of this endeavor. NOW THEREFORE BE IT RESOLVED that the West Baton Rouge Parish Council does hereby express its support of the Governor s Office of Community Development Local Government Assistance Program to secure funds in order to jack and bore of approximately 210 foot of steel drains across La. Hwy 1 at Antonia Road in West Baton Rouge Parish. Roll call vote on the resolution was recorded as follows: YEAS: Ms. Gordon) 7 (Messrs. Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Mouch, Kershaw, As a result of the roll call vote the resolution was unanimously adopted by those members CERTIFICATE I, Sharon Zito, Council Clerk of the West Baton Rouge Parish Council do hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by said body at its Regular Meeting of August 25, 2011 at which meeting a majority of the members were present and voting. /s/sharon Zito

Director of Public Works Kevin Durbin was recognized, explained plat for the Lucas Dipuma family, who are present along with surveyor, Cletus Langlois, to answer any questions. Mr. Durbin explained was family subdivision off of Landry Lane being divided into Lots 7-A, 7- B, 7-C, 7-D, 7-E and remainder of Tract X with no variances in compliance with Ethics Commission rules since Mr. Dipuma is member of the Planning & Zoning Commission could no request any variances. Mr. Durbin explained was standard family subdivision and Mr. Dipuma had rescued himself from discussion and vote on issue. Mr. Langlois concurred with Mr. Durbin s presentation. Discussion held on servitude of passage required for family subdivisions, and location of George Decuir property, and Tract X. Mr. Durbin confirmed that the plat was recommended for approval by the Planning Commission on August 16, 2011. A motion was made by Mrs. Alethea Johnson, seconded by Mr. Phil Porto, Jr. to approve the final plat showing the re-subdivision of Lot 7 and Tract X (North Fertile Acres) (A Family Partition) into Lots 7-A, 7-B, 7-C, 7-D, 7-E & the remainder of Tract X located in Section 13, T6S-R10E for Lucas J. Dipuma with no variances as previously recommended for approval by the Planning Commission. Roll call was recorded as follows: YEAS: Ms. Gordon) 7 (Messrs. Spillman, Loupe, Porto, Mrs. Johnson, Messrs. Mouch, Kershaw, 2 (Messrs. Robertson, Washington) Mr. Durbin was recognized, presented and reviewed the variance application & evaluation form for Patty Webb, (Laura & Joe Webb) 12819 Cypress Street, Port Allen, La. for property zoned R-SF-2 (Residential Single Family District-9,600 square foot minimum area) on 16,380 square feet on public sewer for placement of a second trailer for daughter. Mr. Durbin confirmed signatures from adjacent neighbors and department heads of no objection. Mrs. Webb was recognized and stated that existing structure is vacant and will eventually be removed. Mrs. Johnson stated saw no problem with approving variance. A motion was made by Mrs. Alethea Johnson, seconded by Mr. Jeff Kershaw to approve the variance request of Patty Webb, 12819 Cypress Street, Port Allen, La. for building permit to place a second residence on the property for daughter as aforementioned based on concurrence from the Office of Community Planning & Development, and Department Heads as well as adjacent property owners signatures of no objection. YEAS: 7 (Messrs. Loupe, Porto, Mrs. Johnson, Messrs. Mouch, Kershaw, Ms. Gordon, Mr. Spillman) 2 (Messrs. Robertson, Washington)

Mr. Durbin explained last variance request for Andre Chustz, 11975 Chustz Lane, Port Allen, La. and confirmed location for waiver of Sec. 105-6 fire hydrants installation requirement on building permit as nearest hydrant is further than 1,000 feet away. Erwinville Fire Chief Robby Smith was recognized and offered objection for the record to waiver on installation of required fire hydrant based on future fire insurance rating. Discussion held on fact that the nearest fire hydrant was 107 feet away and length of fire truck and/or hose equipment. A motion was made by Mr. Randal Mouch, seconded by Mrs. Alethea Johnson to approve variance request of Andre Chustz, 11975 Chustz Lane, Port Allen, La. for waiver of fire hydrant installation requirement on building permit as aforementioned. Roll call vote on motion was recorded as follows: YEAS: 7 (Mr. Porto, Mrs. Johnson, Messrs. Mouch, Kershaw, Ms. Gordon, Messrs. Spillman, Loupe) 2 (Messrs. Robertson, Washington) Mr. Durbin announced working meeting on Master Plan scheduled for Friday @ 10:00AM and ordinance to be considered 9/8/11. At this time under Correspondence Report the Council Clerk read excerpts from the West Baton Rouge Parish Planning & Zoning Commission Agenda scheduled for Tuesday, September 6, 2011 at 6:30 PM. A motion was made by Mr. Gary Spillman nominating Keith Morris for reappointment to the West Baton Rouge Board of Adjustments (Zoning) for another 5 year term commencing September 24, 2011, accepted by acclamation as recommended by said board, and based upon Mr. Morris confirmation of his desire to continue serve in this capacity. A motion was made by Mr. Phil Porto, Jr. nominating John Tilton, III and Leo LeBlanc, Jr. for reappointment to the Capital Resources Conservation & Development Council for 1 year term commencing October 1, 2011 and thereafter two year terms to coincide with expiration terms of other board members, accepted by acclamation as recommended by said council, and based upon Messrs. Tilton and LeBlanc s desire to continue to serve in this capacity. There being no further business, a motion to adjourn was made by Ms. Charlene Gordon, seconded by Mrs. Alethea Johnson at 7:00PM. YEAS: 7 (Messrs. Mouch, Kershaw, Ms. Gordon, Messrs. Spillman, Loupe, Porto, Mrs. Johnson)

/s/gary M. Spillman Gary M. Spillman, Council Chairman /s/sharon Zito Sharon Zito, Council Clerk