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

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

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

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

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

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

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

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

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

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

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

Road Committee May 18, 2015

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

SCPDC s Pelican Room, Gray, LA.

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

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

TERREBONNE PARISH COUNCIL

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

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

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

MEETING OF THE TEMPLE CITY COUNCIL

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.

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION APRIL 22, 2015

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

PARISH COUNCIL PARISH OF TERREBONNE

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

NOTE: CDA items are denoted by an *.

TERREBONNE PARISH COUNCIL

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

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.

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

Minutes of the meeting of the North Lafourche Conservation, Levee & Drainage District, Wednesday, November 19, 2014 A regular monthly meeting of the

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

April 21, Present were: Gene Harrell, Vice-Chairman

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

SCPDC s Pelican Room, Gray, LA.

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

SPECIAL ITEMS. 1. Resolution C.S. No. C Resolution establishing Adjusted Millage Rates for the year (Stefancik/Brister)

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

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON JUNE 28, 2016.

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

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

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

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

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

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

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

a) September 23, 2014 Regular Meeting a) Presentation of various Proclamations to commemorate October as awareness month in Cuyahoga County:

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

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

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

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

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

Corrected Minutes August 25, 2015

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

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

Dover City Council Minutes of September 16, 2013

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING July 2, :00 P.M SE 15 th Street City Hall

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

A. Buddy Mincey Ronald Sharp

CITY OF OCEANSIDE AGENDA

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

City of Martindale NOTICE OF REGULAR MEETING AND PLANNING AND ZONING COMMITTEE

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

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

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

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

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

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M.

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium.

CITY OF HUNTINGTON PARK

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

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

Transcription:

PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway 1, Mathews, Louisiana 70375 TIME: CALL TO ORDER: ROLL CALL: 5:00 P.M. Mr. Armand Noonie Autin, Chairman Mr. Jerry Jones, Vice-Chair Mrs. Luci Sposito Mr. Michael Gros Mr. Aaron Bo Melvin Mr. Craig Jaccuzzo Mr. Corey Perrillioux Mr. Armand Noonie Autin, Chairman Mr. Jerry LaFont Mr. Daniel Lorraine Mr. James B. Cantrelle, Parish President INVOCATION: Mr. Jerry LaFont PLEDGE OF ALLEGIANCE: Mr. Daniel Lorraine * * * * * NOTICE TO THE PUBLIC: If you wish to address the Council, please complete the Public Wishing to Address the Council form located at the back of the meeting room and return it to the Council Chairman or Council Clerk prior to the beginning of the meeting. In accordance with the Americans with Disabilities Act, if you need special assistance, please contact the Lafourche Parish Council Clerk s Office at (985) 446-8427 describing the assistance that is necessary. LPC APRIL 9, 2019 REGULAR SESSION 1

A. APPROVAL OF MINUTES: 1. Motion to accept the minutes of the November 27, 2018 Regular Session. (DEFERRED FROM THE 12-11-18, 1-8-19, 1-22-19, 2-12-19, 2-26-19, 3-12-19 AND 3-26-19 LPC MEETINGS) 2. Motion to accept the minutes of the December 11, 2018 Special Session. (DEFERRED FROM THE 1-8-19, 1-22-19, 2-12-19, 2-26-19, 3-12-19 AND 3-26-19 LPC MEETINGS) 3. Motion to accept the minutes of the December 11, 2018 Regular Session. (DEFERRED FROM THE 1-8-19, 1-22-19, 2-12-19, 2-26-19, 3-12-19 AND 3-26-19 LPC MEETINGS) 4. Motion to accept the minutes of the January 8, 2019 Regular Session. (DEFERRED FROM THE 1-22-19, 2-12-19, 2-26-19, 3-12-19 AND 3-26-19 LPC MEETINGS) 5. Motion to accept the minutes of the January 22, 2019 Regular Session. (DEFERRED FROM THE 2-12-19, 2-26-19, 3-12-19 AND 3-26-19 LPC MEETINGS) 6. Motion to accept the minutes of the February 12, 2019 Special Session. (DEFERRED FROM THE 2-26-19, 3-12-19 AND 3-26-19 LPC MEETINGS) 7. Motion to accept the minutes of the February 12, 2019 Regular Session. (DEFERRED FROM THE 2-26-19, 3-12-19 AND 3-26-19 LPC MEETINGS) 8. Motion to accept the minutes of the February 26, 2019 Regular Session. (DEFERRED FROM THE 3-12-19 AND 3-26-19 LPC MEETINGS) 9. Motion to accept the minutes of the March 12, 2019 Regular Session. (DEFERRED FROM THE 3-26-19 LPC MEETING) 10. Motion to accept the minutes of the March 26, 2019 Regular Session. B. PROCLAMATIONS: 11. Parish President James B. Cantrelle, to present a proclamation honoring 9 Lafourche Parish students for their art work submitted for the 2019 calendar contest. 12. Parish President James B. Cantrelle, to present a proclamation proclaiming the month of April 2019 as Fair Housing Month. 13. Parish President James B. Cantrelle, to present a proclamation proclaiming the week of April 22 through 26, 2019 as National Community Development Week. C. LAFOURCHE PARISH OUTSTANDING CITIZEN: D. PRESENTATIONS AND/OR UPDATES: E. LEGAL ADVISOR REPORT: LPC APRIL 9, 2019 REGULAR SESSION 2

F. PUBLIC WISHING TO ADDRESS THE COUNCIL (PUBLIC HEARINGS, AGENDA ITEMS, ETC.) G. ENGINEERS/ARCHITECTS REPORTS: H. PUBLIC HEARING AND ORDINANCES FOR RATIFICATION: Motion by, seconded by, to open the public hearing. 14. ORDINANCE to reduce the Speed Limit from twenty-five (25) miles per hour to fifteen (15) miles per hour on Esplanade Drive, Thibodaux, Louisiana, Ward (1), District (1), Parish of Lafourche, State of Louisiana; requiring the placement of Speed Limit signs; and providing penalties for the violations thereof. (J. JONES) 15. ORDINANCE to install No Thru Traffic signs on Mars Street, Thibodaux, Louisiana, Ward (6), District (2), Parish of Lafourche, State of Louisiana; requiring the placement of No Thru Traffic signs; and providing penalties for the violations thereof. (L. SPOSITO) 16. ORDINANCE approving the attached servitude agreement between Jerry Ledet, Corina P. Ledet and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (J. LAFONT FOR ADMINISTRATION) 17. ORDINANCE providing for a 2019 Supplemental Appropriation (19-012) within the 2019 Operations and Maintenance Budget and Capital Budget to allocate funding in the amount of $3,267,000.00 for RSTD2 4L Road Projects, Phase 2 (New Project); and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (D. LORRAINE FOR ADMINISTRATION) 18. ORDINANCE providing for a 2019 Supplemental Appropriation (19-013) within the 2019 Operations and Maintenance Budget and Capital Budget to budget funds in the amount of $90,000.00 for the Petco Foundation Grant awarded to the Lafourche Parish Animal Shelter for upgrades to the dog kennels; and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (L. SPOSITO FOR ADMINISTRATION) Motion by, seconded by, to close the public hearing. LPC APRIL 9, 2019 REGULAR SESSION 3

I. PROPOSED ORDINANCES: 19. PROPOSED ORDINANCE to install No Parking signs at the dead end of Edgewood Drive, Thibodaux, Louisiana, Ward (2), District (4), Parish of Lafourche, State of Louisiana; requiring the placement of No Parking signs; and providing penalties for the violations thereof. (A. MELVIN) 20. PROPOSED ORDINANCE to reduce the Speed Limit from twenty-five (25) miles per hour to twenty (20) miles per hour on Bayou Bend Drive, Bayou Blue, Louisiana, Ward (11), District (5), Parish of Lafourche, State of Louisiana; requiring the placement of Speed Limit signs; and providing penalties for the violations thereof. (C. JACCUZZO) 21. PROPOSED ORDINANCE to reduce the Speed Limit from twenty-five (25) miles per hour to twenty (20) miles per hour on Oakview Drive, Bayou Blue, Louisiana, Ward (11), District (5), Parish of Lafourche, State of Louisiana; requiring the placement of Speed Limit signs; and providing penalties for the violations thereof. (C. JACCUZZO) 22. PROPOSED ORDINANCE approving the attached servitude agreement between Mary Lynn Plaisance and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (C. PERRILLIOUX FOR ADMINISTRATION) 23. PROPOSED ORDINANCE approving the attached servitude agreement between Rene A. Hebert, Jr., Nicolas R. Hebert and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (C. PERRILLIOUX FOR ADMINISTRATION) 24. PROPOSED ORDINANCE approving the attached servitude agreement between Raceport Properties, Inc., represented by Gerald Adams, its President and the Lafourche Parish Council; and authorizing the Parish President to sign, execute and administer said agreement. (C. PERRILLIOUX FOR ADMINISTRATION) 25. PROPOSED ORDINANCE approving an Act of Donation between Lafourche Parish Government and the Drainage District No. 1 for the donation of materials needed for the Outfall Canal on Ranchland Trace; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) LPC APRIL 9, 2019 REGULAR SESSION 4

26. PROPOSED ORDINANCE approving an Act of Donation between Lafourche Parish Government and the Drainage District No. 1 for the donation of a Lo-Lift Propeller Pump needed for the West Larose Electric Pump Station; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 27. PROPOSED ORDINANCE approving an Act of Donation between Lafourche Parish Government and the Drainage District No. 1 for the donation of a Lo-Lift Propeller Pump needed for the McCloud Pump Station; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 28. PROPOSED ORDINANCE providing for a 2019 Supplemental Appropriation (19-016) within the 2019 Operations and Maintenance Budget and Capital Budget to setup a budget for the Marydale Sewer System Improvements Project (19030) from the State of Louisiana, Office of Community Development, Local Government Assistance Program (LGAP) in the amount of $1,160,000.00; and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (J. JONES FOR ADMINISTRATION) 29. PROPOSED ORDINANCE providing for a 2018 Supplemental Appropriation (18-030) within the 2018 Operations and Maintenance Budget and Capital Budget to adjust the year end projections; and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (A. AUTIN FOR ADMINISTRATION) 30. PROPOSED ORDINANCE providing for a 2019 Supplemental Appropriation (19-014) within the 2019 Operations and Maintenance Budget and Capital Budget to setup the budget for funding received from the Lafourche Parish Drainage District No. 1 in the amount of $50,000.00 for the West 56 th Street Project (19028); and authorizing the Parish President to sign, execute and administer said transactions as provided for by Article VI of the Lafourche Parish Home Rule Charter. (D. LORRAINE FOR ADMINISTRATION) J. RESOLUTIONS: 31. RESOLUTION requesting the Lafourche Parish District Attorney to render an opinion as to: (1) whether the position of deputy director needs to be ratified by the Lafourche Parish Council and (2) may an appointment be made as interim deputy director when the position of deputy director nor the vacancy of a deputy director exist. (J. LAFONT) LPC APRIL 9, 2019 REGULAR SESSION 5

32. RESOLUTION appointing one (1) member on the Library Board of Control. (D. LORRAINE FOR ADMINISTRATION; CO-SPONSOR M. GROS FOR ADMINISTRATION) 33. RESOLUTION reappointing one (1) member on the Fire Protection District No. 4 Board. (A. MELVIN FOR ADMINISTRATION) 34. RESOLUTION reappointing one (1) member on the Fire Protection District No. 1 Board. (C. PERRILLIOUX FOR ADMINISTRATION) 35. RESOLUTION appointing one (1) member on the Fire Protection District No. 9 Board. (C. PERRILLIOUX FOR ADMINISTRATION) 36. RESOLUTION reappointing one (1) member on the Hospital Service District No. 2 Board. (A. AUTIN FOR ADMINISTRATION) 37. RESOLUTION reappointing one (1) member on the Terrebonne Parish Fire Protection District No. 6 Board. (C. JACCUZZO FOR ADMINISTRATION) 38. RESOLUTION appointing two (2) members to the Ambulance Service District No. 1 Board. (J. LAFONT FOR ADMINISTRATION) 39. RESOLUTION approving Amendment No. 1 to the contract between Lafourche Parish Government and Picciola & Associates, Inc., for the project titled Road Improvements-Road Sales Tax District No. 2, Phase 4L; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 40. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of $4,375.00 for contractor services related to Nuisance Abatement Ordinance No. 5388 concerning the demolition of a condemned structure located at 556 St. Louis Street, Raceland, LA 70394, Assessment #0031077600, within Lafourche Parish; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (C. PERRILLIOUX FOR ADMINISTRATION) 41. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of $3,775.00 for contractor services related to Nuisance Abatement Ordinance No. 5388 concerning the demolition of a condemned structure located at 529 Triple Oaks Dr., Raceland, LA 70394, Assessment #0072713210, within Lafourche Parish; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (C. PERRILLIOUX FOR ADMINISTRATION) LPC APRIL 9, 2019 REGULAR SESSION 6

42. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of $4,395.00 for contractor services related to Nuisance Abatement Ordinance No. 5388 concerning the demolition of a condemned structure located at 2130 Hwy 182, Raceland, LA 70394, Assessment #0031031800, within Lafourche Parish; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (C. JACCUZZO FOR ADMINISTRATION) 43. RESOLUTION accepting the low quote of Blouin Fence & Shutter, Inc., in the amount of $3,780.00 for contractor services related to Nuisance Abatement Ordinance No. 5388 concerning the demolition of a condemned structure located at 109 East 23 rd Street, Larose, LA 70373, Assessment #012447600, within Lafourche Parish; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 44. RESOLUTION approving an agreement between Lafourche Parish Government and Barowka and Bonura Engineers and Consultants, L.L.C., for the Lafourche Parish-FMA FY17 Elevation Project of seven homes; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 45. RESOLUTION approving balancing Change Order No. 1 for the contract with Beverly Construction, Co., LLC, for the project titled Lafourche Parish Airport Access Corridor ; and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 46. RESOLUTION authorizing GIS Engineering, LLC, to proceed with the construction phase for the project titled Drainage Improvements-West 217 th Street; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 47. RESOLUTION amending Resolution No. 19-066 that approved the low quote of Verizon Connect for GPS Units and Monitoring Services; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) LPC APRIL 9, 2019 REGULAR SESSION 7

K. NOTICE OF PUBLIC HEARING AND PUBLIC MEETING: 48. Notice is hereby given pursuant to Article 7, Section 23(C) of the Louisiana Constitution and R.S. 47:1705(B) that a public hearing of the Lafourche Parish Government (General Alimony) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex (the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 14, 2019 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $2,487,993.68, and the amount of increase in taxes attributable to the millage increase is $101,739.52. (D. LORRAINE FOR ADMINISTRATION) 49. Notice is hereby given pursuant to Article 7, Section 23(C) of the Louisiana Constitution and R.S. 47:1705(B) that a public hearing of the Lafourche Parish Government (Criminal Tax) will be held at its regular meeting place, the Council Chamber of the Mathews Government Complex (the Old Wal-Mart Building), 4876 Highway 1, Mathews, Louisiana 70375, on Tuesday, May 14, 2019 at 6:00 p.m. to consider levying additional or increased millage rates without further voter approval or adopting the adjusted millage rates after reassessment and rolling forward to rates not to exceed the prior year s maximum. The estimated amount of tax revenue to be collected in the next year from the increased millage is $28,303.46, and the amount of increase in taxes attributable to the millage increase is $3,308.20. (D. LORRAINE FOR ADMINISTRATION) L. PARISH PRESIDENT, DEPARTMENT HEADS, DIRECTORS OR MANAGERS REPORTS, PRESENTATIONS AND/OR UPDATE: 50. A representative from the Department of Public Works to present a monthly report as per Ordinance 6036. M. QUESTIONS FOR THE ADMINISTRATION: N. COUNCIL REPORTS, PRESENTATIONS, UPDATES AND/OR QUESTIONS O. DISCUSSION: LPC APRIL 9, 2019 REGULAR SESSION 8

P. ADJOURNMENT: On motion by seconded by, and with no further business, the Lafourche Parish Council regular meeting of April 9, 2019 adjourned at. LPC APRIL 9, 2019 REGULAR SESSION 9