Livingston, Louisiana December 9, 1999

Similar documents
LPR NO LPR NO

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

A. Buddy Mincey Ronald Sharp

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

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack

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

Jimmie McCoy, Chairman. Absent for roll call and first 75 minutes of the meeting:

Livingston Parish February 9, 2012

Thereupon the chair declared that the Motion had carried and was adopted.

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 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.

Road Committee May 18, 2015

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

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.

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

COMMISSIONERS COURT MEETING MINUTES MOTION TO ACCEPT REPORT AND IT IS SO ORDERED. MOTION TO ACCEPT BOARD MEMBER AND IT IS SO ORDERED.

Public Property and Buildings October 11, 2016 Ruston, LA

IOWA COUNTY TRANSPORTATION COMMITTEE May 4, 2009

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

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

9/13/06 9/13/06. Board Eron Thompson. Approved INFO ONLY. Board. Commissioner Acree was absent

STATE OF ALABAMA LAUDERDALE COUNTY

Investigative Report St. Charles Parish Sheriff s Office Item Number: A

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, April 10, 2018, 6:30 P.M.

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

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

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

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

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

Louisiana Community Development Block Grant Committee

1. Finance Committee...3 Chairman: Theodore Fountaine, Jr.

Send a copy to Finance.

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

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

1.3 Invocation and Pledge of Allegiance Commissioner Heath Sims, Pct. 3

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

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

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

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

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

PUBLIC NOTICES. sheriff sales

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

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

Council Chambers Wahoo, Nebraska November 22, 2016

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

Personnel Committee September 29, 2017

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

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

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

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

August 10, 2012 BY ORDER OF THE PRESIDENT, Sincerely,

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

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

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

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

REGULAR SESSION OCTOBER 13, :00 P.M.

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

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

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

PUBLIC NOTICE. sheriff sales

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, SEPTEMBER 5, 2017 AT 5:36 P.M.

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

MINUTES Planning Commission January 13, 2016

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

Minutes August 11, 2015

Town of Northumberland May 3, 2007

City Council meeting Agenda of business February 26, 2018

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

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

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

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

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

PISMO BEACH COUNCIL AGENDA REPORT

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

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

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

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

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

Minutes. Village Board of Trustees. December 3, 2018

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

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

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

Minutes of the Livingston Parish Council Livingston, Louisiana March 28, 2019

Transcription:

Livingston, Louisiana December 9, 1999 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Office, on Thursday, December 9, 1999, at the hour of 7:00 o clock p.m. with the following members present: Rollie Bigner James Jimmy Zeigler Wayne Carter Marshall Harris Dewey Harrell William Bill Hawkins Sam Digirolamo Albert Buddy Mincey Absent: Randy Delatte The Chairman called the meeting to order. ----------------------------------------- LPR NO. 99-474 MOTION was offered by Mr. Carter and duly seconded by Mr. Bigner to dispense with the reading of the minutes of the last regular meeting and adopt as written. PUBLIC INPUT Public input was called for with the following citizens requesting to be heard on Agenda items: Linda Jackson, Don Townsend, Agenda Item 7a, Madison Oaks, 2nd Filing. Saun Sullivan, Agenda Item 7b, Beau Chene Subdivision. Saun Sullivan, Agenda Item 7d, Crestwood Subdivision. O Neil Couvillion, Agenda Item 12, Proposed 2000 Budget. Parish President Dewey Ratcliff was absent for the meeting. Tracie Eisworth, Finance Director, presented the President s Report. Ms. Eisworth stated that Agenda Item 6a, Ward 2 Marshal s Office Funding Request, was canceled. Ms. Eisworth announced that it was time to accept or reject the bids received for materials for the period of January 1, 2000, through June 30, 2000. The following resolution was offered by Mr. Zeigler and duly seconded by Mr. Digirolamo: L.P. RESOLUTION NO. 99-475 WHEREAS, materials bids were taken under advisement on November 29, 1999; and WHEREAS, it is now time to consider the recommendations of the Livingston Parish Finance Department and accept or reject bids received for the period beginning January 1, 2000, and ending June 30, 2000. THEREFORE, BE IT RESOLVED, by the Livingston Parish Council that: SECTION 1. Road Materials, CRS2, and Culverts. Bids were received from the following companies for the purchase of road materials (sand, sand/clay gravel, washed gravel and specification gravel): R. J. Booty Construction Company; G & D Sand & Gravel; Razorback Rentals, LLC; and Mears Sand & Gravel, LLC. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] Bids were received from the following companies for the purchase of CRS2: Koch Materials Company; Ergon Asphalt & Emulsions; Blacklidge Emulsions, Inc.; Eagle Asphalt Products; and Asphalt Products Unlimited, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.]

Bids were received from the following companies for the purchase of culverts: Contech Construction Products, Inc.; Central Supply, Inc.; and CSR Hydro Conduit. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the low bid per item submitted for the purchase of road materials, CRS2, and culverts for the period of January 1, 2000, through June 30, 2000. SECTION 2. Janitorial Supplies. Bids were received from the following companies for the purchase of janitorial supplies: Economical Janitorial and Paper Supplies, Inc.; Pioneer Products; Broussard Paper Company, Inc.; Armor Research Company; and Interboro Packaging Corporation. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Pioneer Products as overall low bidder for the purchase of janitorial supplies for the period of January 1, 2000, through June 30, 2000. SECTION 3. Grader Blades. No bids were received for the purchase of grader blades. (a) The Livingston Parish Council shall obtain quotes for the purchase of grader blades, as needed, for the period of January 1, 2000, through June 30, 2000, due to no bids being received. SECTION 4. Highway Signs. Bids were received from the following companies for the purchase of highway signs: Newman Signs, Inc.; Evangeline Specialties; Signs and Blanks, Inc.; Vulcan Signs; and Universal Die-Cut Corporation. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Vulcan Signs for the purchase of highway signs for the period of January 1, 2000, through June 30, 2000, due to their being the overall low bidder. SECTION 5. Florolite. The one (1) and only bid submitted for the purchase of florolite was from Louisiana Stone & Aggregates, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Louisiana Stone & Aggregates, Inc., for the purchase of florolite for the period of January 1, 2000, through June 30, 2000. SECTION 6. Oil and Fuel. The one (1) and only bid submitted for the purchase of oil and fuel was from Tri-State Oil Company. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Tri-State Oil Company for the purchase of oil and fuel for the period of January 1, 2000, through June 30, 2000. SECTION 7. Tires. The one (1) and only bid submitted for the purchase of tires was from Commercial Tire. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Commercial Tire for the purchase of tires for the period of January 1, 2000, through June 30, 2000. SECTION 8. Graystone. The one (1) and only bid submitted for the purchase of graystone was from Gremillion Equipment Services, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.]

(a) The Livingston Parish Council hereby accepts the one (1) and only bid submitted by Gremillion Equipment Services, Inc., for the purchase of graystone for the period of January 1, 2000, through June 30, 2000. SECTION 9. Hot Mix. Bids were received from the following companies for the purchase of hot mix: Anderson- Dunham, Inc.; Barber Brothers Contracting Company, Inc.; and R. J. Booty Construction Company. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the low bid submitted by Anderson-Dunham, Inc., for the purchase of hot mix for the period of January 1, 2000, through June 30, 2000. SECTION 10. Bridge Timber. The following companies submitted bids for the purchase of bridge timber: Bayou Forest Products; and Kennedy Saw Mills, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Bayou Forest Products for the purchase of bridge timber for the period of January 1, 2000, through June 30, 2000, due to their being the overall low bidder. SECTION 11. Bridge Piling. The following companies submitted bids for the purchase of bridge piling: Bayou Forest Products; and Kennedy Saw Mills, Inc. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the bid submitted by Kennedy Saw Mills, Inc., for the purchase of bridge piling for the period of January 1, 2000, through June 30, 2000, due to their being the overall low bidder. SECTION 12. Limestone. The following companies submitted bids for the purchase of limestone: Bear Industries, Inc., and R. J. Booty Construction Company. [For a complete breakdown on prices see bid on file in the office of the Livingston Parish Council.] (a) The Livingston Parish Council hereby accepts the low bid submitted by Bear Industries, Inc., for the purchase of limestone for the period of January 1, 2000, through June 30, 2000. This resolution having been submitted to a vote, the thereon was as follows: Thereupon, the Chairman declared that the resolution had carried, and was adopted on this 9th day of December 1999. The Chairman recognized Glen Hinson to present the recommendations of the Livingston Parish Council Planning Commission: The Chairman opened Agenda Item 7a, Madison Oaks, for discussion and recognized Linda Jackson for public input. Ms. Jackson read a letter dated November 16, 1999, addressed to Linda Jackson from George W. Hudson, P.E., Chenevert Songy Rodi Soderberg Inc. (CSRS) of Baton Rouge. Said letter, containing a hydrological analysis for the drainage impact study for Madison Oaks, 2nd Filing, is on file in the office of the Livingston Parish Council. Ms. Jackson asked the Council to postpone any action on Madison Oaks, 2nd Filing, until litigation involving the first filing of Madison Oaks Subdivision is resolved by the Court. Ms. Jackson informed the Council that a Court date in the matter of Linda Ruth Jackson vs. Teresa Jackson, 74,586, Div. A, 21st Judicial District Court, is set for February 14, 2000.

The Chairman recognized Don Townsend to address this Agenda item. Mr. Townsend expressed the same concerns as Linda Jackson and asked the Council to postpone any action until pending litigation is resolved. Mr. Townsend submitted three letters to the Council: Letter dated November 3, 1999, addressed to Dewey Ratcliff, from Mayor Mike Grimmer; Letter dated November 3, 1999, addressed to Mayor Mike Grimmer of Walker from John W. Moore, P.E., of Meyer, Meyer, LaCroix & Hixson, Inc.; and Letter dated November 3, 1999, addressed to Dewey Ratcliff, from John W. Moore, P.E., of Meyer, Meyer, LaCroix & Hixson, Inc.; said letters are on file in the office of the Livingston Parish Council. LPR NO. 99-476 MOTION was offered by Mr. Carter and duly seconded by Mr. Zeigler to postpone any action concerning Madison Oaks Subdivision, 2nd Filing, located in Sections 19 and 30, T6S-R4E, Parish of Livingston, until pending litigation in the matter of Linda Ruth Jackson vs. Teresa Jackson, 74,586, Div. A, 21st Judicial District Court, is resolved. LPR NO. 99-477 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Carter to accept the the drainage impact study of Beau Chene Subdivision, located in Section 32, T5S- R3E, Parish of Livingston. LPR NO. 99-478 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Harrell to accept the the construction plans of Beau Chene Subdivision, located in Section 32, T5S-R3E, Parish of Livingston. LPR NO. 99-479 MOTION was offered by Mr. Bigner and duly seconded by Mr. Zeigler to accept the the site plan for Jeffrey Russell Trailer Park, located in Section 4, T7S-R6E, Parish of Livingston, with the following waivers: Waive requirement of aggregate surface in lieu of 20-foot wide 1 ½-inch asphalt. Waive requirement of 2-foot wide concrete runners and gravel parking in lieu of 10-foot-by-26-foot-by-4-foot concrete parking pad. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO,

MR. HARRELL, MR. MINCEY, MR. ZEIGLER MR. HARRIS, MR. HAWKINS LPR NO. 99-480 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Harrell to accept the the final plat of Crestwood Subdivision, located in Sections 44 and 45, T5S-R3E, Parish of Livingston. LPR NO. 99-481 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Carter to accept the recommendation of the Livingston Parish Council Planning Commission and accept the $776,739.50 performance bond for Crestwood Subdivision, located in Sections 44 and 45, T5S-R3E, Parish of Livingston. Councilman Zeigler left the meeting room and was absent for the following one (1) vote: LPR NO. 99-482 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Digirolamo to accept the the revised final plat of Robinwood Village, located in Section 9, T6S-R3E, Parish of Livingston. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. HAWKINS, MR. MINCEY, MR. ZEIGLER The Chairman recognized Chuck Methvien, Assistant Scout Master of Boy Scout Troop 156 of Holden, and Link Olsen, Scout Master of Boy Scout Troop 80 of Livingston, and introduced Scouts Seth Olsen and Josh Piper, who are working toward their merit badges in Communication and Citizenship. The Chairman announced that Agenda Item 8, Fire Chiefs Association, was canceled. The following ordinance was introduced in proper written form and read by title, to wit: L.P. ORDINANCE NO. 99-21

An ordinance governing the stopping, parking or leaving of any vehicle, whether attended or unattended, upon the paved or main traveled part of any street or public way. LPR NO. 99-483 MOTION was offered by Mr. Digirolamo and duly seconded by Mr. Carter to publish the ordinance by title in the Official Journal and set a Public Hearing for Thursday, January 13, 2000, at the hour of six thirty (6:30) p.m. at the Parish Council Meeting Room in the Livingston Parish Courthouse, 20180 Iowa Street, Livingston, Louisiana, at which time comments will be received on the proposed ordinance, scheduled for final passage at the regular meeting of the Council to begin at seven o clock (7:00) p.m. that date. (As per rules of the Council, copies of the proposed ordinance shall be available for public inspection in the office of the Livingston Parish Council) LPR NO. 99-484 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Carter to reappoint Gene Baker to the Board of Commissioners of Gravity Drainage District 2, said term to expire November 8, 2003. LPR NO. 99-485 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Mincey to appoint Paul Kelly to the Board of Commissioners of Gravity Drainage District 2 to replace Beverly Thames whose term expired November 8, 1999, said term to expire November 8, 2003. The Chairman announced that a Public Hearing was held at the hour of 6:30 p.m. on October 28, 1999, to hear comments/objections to the adoption of proposed LP Ordinance No. 99-15. No comment was offered by the public or any member of the Council. LPR NO. 99-486 MOTION was offered by Mr. Digirolamo and duly seconded by Mr. Harrell to amend proposed L.P. Ordinance No. 99-15 by including the list of General Fund 1999 Adjustments to 1999 Amendments and the list of Special Revenue 1999 Adjustments to 1999 Amendments, as presented to the Livingston Parish Council on November 29, 1999.

LPR NO. 99-487 The following ordinance, which was previously introduced in written form required for adoption at a regular meeting of the Parish Council on September 23, 1999, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage, as amended, on Motion of Mr. Digirolamo and seconded by Mr. Harrell: L. P. ORDINANCE NO. 99-15 AN ORDINANCE AMENDING THE 1999 BUDGET OF THE LIVINGSTON PARISH PRESIDENT-COUNCIL RELATIVE TO ALL FUNDS EXCLUDING AGENCY FUNDS, ENTERPRISE FUNDS AND THE CRIMINAL COURT FUND, ALL AS ADOPTED BY ORDINANCE NO. 98-19 ON OCTOBER 22, 1998, BY THE LIVINGSTON PARISH COUNCIL. And the ordinance was declared adopted on this the 9th day of December, 1999. (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Council Ordinance Book No. 1). The Chairman announced that a Public Hearing was held at the hour of 6:30 p.m. on October 28, 1999, to hear comments/objections to the adoption of proposed LP Ordinance No. 99-16. The following offered comment: Ann Wimberly, Justice of the Peace Ward 9, requested health insurance coverage for justices and constables within the Parish; Councilman Bill Hawkins inquired about the total possible costs; Councilman Buddy Mincey stated that he was in favor of including the justices and constables on the Parish health benefits system if affordable; Councilman Jimmy Zeigler stated that if the Ward 2 Marshall s Office was included, the Parish should not deny the justices and constables; Councilman Randy Delatte stated that he wanted to amend the 2000 budget to include $1,000 per month for QUAD Area; Councilman Marshall Harris opined that the 2000 budget should address post-closure landfill costs that may become due within the next two or three years. Alvin Fairburn, engineer, discussed the 2000 Road List of the Capital Improvements Project and addressed numerous questions including problems with utility relocations. Councilman Hawkins opined that utility companies may not be getting enough advance notice of the roads to be overlaid in each phase of the program. Councilman Mincey opined that the utility companies have had ample time to move the utilities. Mr. Hawkins, based on Attorney General s Opinion No. 99-296, on file in the records of the Livingston Parish Council, requested that Alvin Fairburn provide him with copies of the work papers and other pertinent notes used in evaluations conducted by volunteer engineers on the 5- year Capital Improvement Program. Mr. Fairburn stated that these documents are available to the public at his office but objected to the removal of the program, developed by him for use in the evaluations, from his office. Council legal advisor, Jay Harris, stated that should Mr. Fairburn refuse to release the work papers in dispute of the Attorney General s Opinion, it would become incumbent upon the person requesting those documents to file suit. A lengthy discussion was held. LPR NO. 99-488

MOTION was offered by Mr. Zeigler and duly seconded by Mr. Carter to amend proposed L.P. Ordinance No. 99-16 by including the Livingston Parish Year 2000 Capital Improvements Program Road List as presented to the Livingston Parish Council. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. MINCEY, MR. ZEIGLER MR. HAWKINS The Chairman recognized O Neil Couvillion for public input. Mr. Couvillion made several observations concerning the proposed 2000 budget. Councilman Jimmy Zeigler proposed that the Justices of the Peace and Constables be given a raise in lieu of health insurance coverage. Councilman Digirolamo made a Motion to amend the following Motion, amending proposed L.P. Ordinance No. 99-16 by adding a $100 per month raise for all Justices of the Peace and Constables of the Parish of Livingston, by sending the proposal to the Livingston Parish Council Justices of the Peace and Constables Committee. This amendment died for lack of a second. LPR NO. 99-489 MOTION was offered by Mr. Zeigler and duly seconded by Mr. Carter to amend proposed L.P. Ordinance No. 99-16 by including a $100 per month raise for all Justices of the Peace and Constables of the Parish of Livingston. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. ZEIGLER MR. HAWKINS ABSTAIN: MR. MINCEY LPR NO. 99-490 The following ordinance, which was previously introduced in written form required for adoption at a regular meeting of the Parish Council on September 23, 1999, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage, as amended, on Motion of Mr. Digirolamo and seconded by Mr. Mincey: L. P. ORDINANCE NO. 99-16 AN ORDINANCE ADOPTING THE OPERATING AND CAPITAL IMPROVEMENTS BUDGETS OF THE LIVINGSTON PARISH PRESIDENT- COUNCIL FOR THE FISCAL YEAR 2000 BY TITLE AS IF SET OUT HEREIN IN FULL. MR. BIGNER, MR. CARTER, MR. DIGIROLAMO, MR. HARRELL, MR. HARRIS, MR. MINCEY, MR. ZEIGLER MR. HAWKINS And the ordinance was declared adopted on this the 9th day of December, 1999. (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Council Ordinance Book No. 1).

LPR NO. 99-491 MOTION was offered by Mr. Hawkins and duly seconded by Mr. Zeigler to change the second meeting date in December from Thursday, December 23, 1999, to Monday, December 20, 1999, in recognition of travel days for the upcoming Christmas holidays. Council legal advisor, Jay Harris, informed the Council that the plaintiffs action against the Livingston Parish Council in the matter of Oak Hills Estates, et. al. vs. Two Hundred Two & The Livingston Parish Council, No. 79,234, Div. E., was dismissed in its entirety at the plaintiffs cost. There being no further business, it was duly moved, seconded and agreed that the Livingston Parish Council adjourn until its next regular meeting to be held on Monday, December 20, at the hour of 7:00 o clock p.m. at Livingston, Louisiana. Mary E. Kistler, Council Clerk Marshall Harris, Council Chairman