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.

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

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

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.

CHAPTER 10 HEALTH AND SANITATION* Sub-Chapter A. In General

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017

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

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

Road Committee May 18, 2015

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

City of San Marcos Page 1

TERREBONNE PARISH COUNCIL

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

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

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

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

PUBLIC WORKS DEPARTMENT

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

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

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

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

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

TERREBONNE PARISH COUNCIL

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

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

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

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012

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

Town of Scarborough, Maine Charter

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

TAMPA CITY COUNCIL. Rules of Procedure

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

MEETING OF THE TEMPLE CITY COUNCIL

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

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

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

AGENDA CITY COUNCIL MEETING July 17, :30 p.m.

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

CHAPTER 2 THE GOVERNING BODY

SCPDC s Pelican Room, Gray, LA.

BOOK 69, PAGE 566 AUGUST 8, 2011

REGULAR MEETING THURSDAY, DECEMBER 1, :30 P.M. 4. Take appropriate action on applications for liquor and beer permits.

City of Fort Lauderdale

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

CLOSED SESSION (from 6:30 PM to 7:00PM)

Items number 8, 10 and 11 were removed from the consent agenda.

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Short Title: Hurricane Florence/Supplemental Act. (Public) November 27, 2018

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

October 27, Completed proposed amendment forms, per the Commission s online submission instructions, are attached.

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, April 6, :00 P.M.

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

CHAPTER 2 THE GOVERNING BODY

City of Hampton, VA. 22 Lincoln Street Hampton, VA

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

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

NOTE: CDA items are denoted by an *.

City and County of Denver

SUMMARY OF PROCEEDINGS

SCPDC s Pelican Room, Gray, LA.

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013)

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

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

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, September 12, 2017 PLACE: Mathews Government Complex, 4876 Highway 1, Mathews, Louisiana 70375 TIME: CALL TO ORDER: ROLL CALL: 5:00 P.M. Mr. Corey Perrillioux, Chairman Mr. Jerry Jones Mrs. Luci Sposito, Vice-Chair Mr. Michael Gros Mr. Aaron Bo Melvin Mr. James H. Bourgeois Mr. Corey Perrillioux, Chairman Mr. Armand Noonie Autin Mr. Jerry LaFont Mr. Daniel Lorraine Mr. James B. Cantrelle, Parish President INVOCATION: Mr. Armand Noonie Autin 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 SEPTEMBER 12, 2017 REGULAR SESSION 1

A. APPROVAL OF MINUTES: 1. Motion to accept the minutes of the August 22, 2017 Regular Session. B. BOARD OF REVIEW PUBLIC HEARING AT 6:00 P.M.: Motion by, seconded by, to open a public hearing as the Board of Review. 2. Serving as the Board of Review, the Council will hear public comments and protests values of property for assessment purposes fixed by the Lafourche Parish Assessor s Office. Motion by, seconded by, to close a public hearing as the Board of Review. 3. Approve or deny any protests received and submit results to the Louisiana Tax Commission. a. Written appeal from Cased Hole Well Services b. Written appeal from Lowe s Home Centers, Inc. c. Written appeal from S2 Energy Operating, LLC d. Written appeal from Oceaneering International e. Written appeal from National Oilwell Varco, LP (L-130) f. Written appeal from M-1 L.L.C. g. Written appeal from Bristow U.S. LLC h. Written appeal from Halliburton Energy Services, INC Motion by, seconded by, to approve or deny above protests. LPC SEPTEMBER 12, 2017 REGULAR SESSION 2

C. ORDINANCES FOR DISCUSSION AND RATIFICATION: 4. ORDINANCE providing for a 2017 Supplemental Appropriation (17-026) within the 2017 Operations and Maintenance Budget to increase Fund 123 Civil Defense to cover a contract between the State of LA Department of Health and Lafourche Parish Government for Community Readiness (08061) with an effective date of April 1, 2017 through July 1, 2018 and to correct the carry forward from 2016; 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) (DEFERRED FROM THE 8-8-17 AND 8-22-17 LPC MEETINGS) (PUBLIC HEARING WAS HELD AT THE 8-8-17 LPC MEETING) a. Amendment: (D. LORRAINE FOR ADMINISTRATION) changing the effective date throughout the ordinance from April 1, 2017 through July 1, 2018 to July 1, 2016 through March 31, 2017 D. PUBLIC HEARING AND ORDINANCES FOR RATIFICATION: Motion by, seconded by, to open the public hearing. 5. ORDINANCE amending Ordinance 5444 and amending and re-enacting Chapter 2 - Administration, Article III Provisions Governing Operations of Parish Governing Body, Division 1 - Generally, Section 2-68 (Parish President s Salary) of the Lafourche Parish Code of Ordinances as it pertains to establishing the salary of the Lafourche Parish President effective with the next term of office, Year 2016 adding the word base before salary throughout the ordinance and adding base salary in Section 3. (J. JONES) (DEFERRED FROM THE 8-22-17 LPC MEETING) (NO PUBLIC HEARING WAS HELD) a. See Substitute Ordinance (attached) (J. JONES) 6. ORDINANCE amending Ordinance No. 5764 and amending and reenacting Article III Drainage, Section 36-61 Obstruction of Drainage Prohibited; violation, penalties of Chapter 36 of the Lafourche Parish Code of Ordinances. (J. JONES) 7. ORDINANCE establishing No Overnight Parking-Towed At Owner s Expense at all Lafourche Parish Library Branch Parking lots; installing the necessary No Overnight Parking-Towed At Owner s Expense signs; and providing penalties for the violations thereof. (L. SPOSITO FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 3

8. ORDINANCE providing for a 2017 Supplemental Appropriation (17-029) within the 2017 Operations and Maintenance Budget and Capital Budget to cover the cost to purchase land from Andrew Martin for the use of the South Lafourche Airport Project (16008) with a cost of $1,200,000.00 (One Million Two Hundred Thousand Dollars); 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) Motion by, seconded by, to close the public hearing. E. PROPOSED ORDINANCES: 9. PROPOSED ORDINANCE requesting Traffic Calming Devices and the appropriate signage to be installed on West 133 rd Street, Galliano, Louisiana, Ward (10), District (9), Parish of Lafourche, State of Louisiana under the rule of extenuating circumstances. (D. LORRAINE) 10. PROPOSED ORDINANCE establishing a 4-Way Stop at the intersections of Camelia Lane and St. Louis Street; Emerald Lane and St. Louis Street; Garden Lane and St. Louis Street and Fern Lane and St. Louis Street; Raceland, LA, Ward (3), District (6), Parish of Lafourche, State of Louisiana; installing the necessary 4-Way Stop signs at each intersection; and providing penalties for the violations thereof. (C. PERRILLIOUX) 11. PROPOSED ORDINANCE providing for a 2017 Supplemental Appropriation (17-030) within the 2017 Operations and Maintenance Budget to cover the shortfall in Solid Waste Fund (107) in the amount of One Million Dollars ($1,000,000.00); 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. (D. LORRAINE FOR ADMINISTRATION) 12. PROPOSED ORDINANCE providing for a 2017 Supplemental Appropriation (17-031) within the 2017 Operations and Maintenance Budget to increase the Head Start Budget by Twenty Six Thousand Five Hundred Forty-Eight Dollars ($26,548.00) for the purpose of a Cost of Living Adjustment awarded for grant year 2017 and an In-Kind of Six Thousand Six Hundred Thirty-Seven Dollars ($6,637.00); 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. (A. MELVIN FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 4

F. RESOLUTIONS: 13. RESOLUTION accepting the low quote from Lawson Environmental Service, LLC in the amount of six thousand seven hundred eighty-three dollars ($6,783.00) for contractor services related to Nuisance Abatement Ordinance No. 3895 concerning the demolition of a condemned structure located at 17589 East Main St., Galliano, LA 70354, Assessment #0102278100 within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) (DEFERRED FROM THE 6-13-17, 7-11-17 AND 8-8-17 LPC MEETINGS) 14. RESOLUTION pursuant to the Lafourche Parish District Attorney Opinion No. 17-030 (attached) (4 th paragraph of opinion) requesting the Civil Service Board to review, examine and amend the term limit of its policy (section 9.1) classified employees on unpaid leave selected by the President for an unclassified position, duly ratified by Council be amended from twenty-four (24) months to forty-eight (48) months and to serve at the pleasure of the President who selected them, thus making their term of satisfactory service run concurrently with the President s forty-eight (48) month term. (J. JONES) 15. RESOLUTION requesting the Administration to move forward with the overlay of Abby Road. (M. GROS) 16. RESOLUTION amending Resolution 12-167 as it pertains to setting the guidelines of the Legislative Internal Auditor. (L. SPOSITO) 17. RESOLUTION reappointing one (1) commissioner to represent the Golden Meadow Police Department to the Lafourche Parish Children and Youth Planning Board. (D. LORRAINE FOR ADMINISTRATION) 18. RESOLUTION appointing one (1) member on the Fire Protection District No. 2 Board. (C. PERRILLIOUX FOR ADMINISTRATION) 19. RESOLUTION appointing one (1) commissioner to represent Lafourche Parish Government on the Lafourche Parish Children and Youth Planning Board. (M. GROS FOR ADMINISTRATION) 20. RESOLUTION appointing one (1) member to the Lafourche Parish Communications District Board. (A. AUTIN FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 5

21. RESOLUTION approving the 2017 Self-Assessment Results and Program Improvements Plan (PIP) of Lafourche Parish Head Start; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 22. RESOLUTION approving an agreement between the Governor s Office of Homeland Security and Emergency Preparedness and Lafourche Parish Government for the Emergency Management Performance Grant (EMPG)-Fiscal Year 2017; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 23. RESOLUTION approving Amendment No. 1 to the application for funding for the CDBG Gustav/Ike Project entitled Lockport Community Center ; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 24. RESOLUTION approving the 2017-2018 Cooperative Agreement with the Louisiana Department of Natural Resources to continue the Coastal Zone Management Program with the Parish of Lafourche; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 25. RESOLUTION approving Change Order No. 1 from Thomassie Construction, Inc., for the project entitled Leeville Pavilion and Handicap Accessible Fishing Pier to decrease the contract price by $8,828.30; and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 26. RESOLUTION amending Resolution No. 17-055 that amended Resolution No. 16-027 which stated that all checks issued by the Lafourche Parish Government shall be signed by any two of the following three four individuals: elected Parish President James B. Cantrelle, Parish Administrator Leif J. Haas, Accountant Manager Renita Jackson and Director of Finance Carrel F. Hymel III and that said individuals are authorized to sign on all accounts dealing with the transfer of funds. (M. GROS FOR ADMINISTRATION) 27. RESOLUTION approving Change Order No. 1 from Huey Stockstill, LLC for the project entitled Highway 308 Road and Drainage Improvements to increase the contract price by $10,977.78; and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 6

28. RESOLUTION approving a contract between Lafourche Parish Government and Angelette-Picciola, LLC for engineering services for the project entitled West 107 th Street Drainage Improvements-LPG Project 17015 ; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 29. RESOLUTION approving the submission of an Application for Funding for a CDBG Disaster Recovery Grant through the Louisiana Recovery Authority and Office of Community Development for the Lockport Community Center, naming Lafourche Parish Government as the authorized representative, certifying that the Urgent Needs National Policy is being met; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 30. RESOLUTION approving an Application for Federal Assistance in the amount of $2,709,763.00 for the purpose of operating a Head Start Program; and authorizing the Parish President and Council Chairman to sign, execute and administer said application and any and all relevant documents. (A. MELVIN FOR ADMINISTRATION) 31. RESOLUTION approving Change Order No. 1 from Sealevel Construction, Inc., for the project entitled Parr/Larose Pump Station Improvements to increase the contract price by $13,495.00; and authorizing the Parish President to sign, execute and administer said Change Order and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 32. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of Three Thousand Nine Hundred Fifty Dollars ($3,950.00) for contractor services related to Nuisance Abatement Ordinance No. 3895 concerning the demolition of a condemned structure located at 1336 St. Marie Drive, Houma, LA 70364, Assessment #0110807900, within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 33. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of Three Thousand Six Hundred Seventy-Five Dollars ($3,675.00) for contractor services related to Nuisance Abatement Ordinance No. 3895 concerning the demolition of a condemned structure located at 1531 Lacroix Dr., Houma, LA 70364, Assessment #0110812600, within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 7

34. RESOLUTION accepting the low quote of American Disposal, LLC in the amount of Three Thousand Five Hundred Fifty Dollars ($3,550.00) for contractor services related to Nuisance Abatement Ordinance No. 3895 concerning the demolition of a condemned structure located at 1313 Roberts Drive, Houma, LA 70364, Assessment #0110799300, within Lafourche Parish; and authorizing the Parish President to sign, execute and administer an agreement and any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 35. RESOLUTION approving a Cooperative Purchasing Agreement between Lafourche Parish Government and the Bossier Parish School Board for the purchase of playground equipment at the Raceland Recreation Center; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (C. PERRILLIOUX FOR ADMINISTRATION) 36. RESOLUTION approving a Cooperative Purchasing Agreement between Lafourche Parish Government and the Bossier Parish School Board for the purchase of playground equipment at the Cut Off Youth Center; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (J. LAFONT FOR ADMINISTRATION) 37. RESOLUTION approving a contract between Lafourche Parish Government and Picciola & Associates, Inc., for engineering services for the project entitled Raising Sidewalk West 124 th Street-Galliano, LA ; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 38. RESOLUTION approving Amendment No. 2 to the Application for Funding for the CDBG Gustav/Ike project entitled Parr/Larose Pump Station Improvements ; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) 39. RESOLUTION approving an agreement between Lafourche Parish Government and Ducks Unlimited, Inc., for professional services associated with the preliminary engineering and design for the Grand Bayou Freshwater Reintroduction Project in the amount of $79,869.00; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (A. AUTIN FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 8

40. RESOLUTION approving the program offered by the State of Louisiana Department of Education in order to carry out the purpose of Section 17 of the National School Lunch Act as amended and the regulations governing the Child and Adult Care Food Program (CACFP) issued thereunder (7 CFR Part 226) and Section 3 of the Child Nutrition Act of 1966 as amended; and authorizing the Parish President to sign, execute and administer said agreement and any and all relevant documents. (J. LAFONT FOR ADMINISTRATION) 41. RESOLUTION approving a contract between Lafourche Parish Government and J. Wayne Plaisance, Inc., for engineering services for the project entitled Drainage Improvements near West 217 th Street-LPG Project 17016 ; and authorizing the Parish President to sign, execute and administer said contract and any and all relevant documents. (D. LORRAINE FOR ADMINISTRATION) 42. RESOLUTION approving the Parish President s appointment of Lionel J. Lagarde, Jr., for the position of Community Services Director for Lafourche Parish Government; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 43. RESOLUTION approving the Parish President s appointment of Keith H. Estevens for the position of Director of Homeland Security/Emergency Preparedness for Lafourche Parish Government; and authorizing the Parish President to sign, execute and administer any and all relevant documents. (J. BOURGEOIS FOR ADMINISTRATION) 44. RESOLUTION approving Amendment No. 1 (Program Year 10/1/2016-9/30/2018) to Louisiana Housing Corporation Program Year 2016-2018 Low-Income Home Energy Assistance Program (LIHEAP) Contract; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (J. JONES FOR ADMINISTRATION) 45. RESOLUTION approving Amendment No. 3 (Program Year 10/1/2015-9/30/2017) to Louisiana Housing Corporation Program Year 2015-2017 Low-Income Home Energy Assistance Program (LIHEAP) Contract; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents. (J. JONES FOR ADMINISTRATION) LPC SEPTEMBER 12, 2017 REGULAR SESSION 9

46. RESOLUTION approving the Amendment #1 to the FY2017 (10/1/16-9/30/2018) Community Services Block Grant (CSBG) between the Louisiana Workforce Commission, Office of Workforce Development and Lafourche Parish Council, Office of Community Action as the subgrantee to receive and administer the Community Service Block Grant (CSBG) Funds to provide assistance to low income families in Lafourche Parish in accordance with state requirement; and authorizing the Parish President to sign, execute and administer said amendment and any and all relevant documents and amendments in accordance with the provisions of the Community Services Block Grant Act of 1981. (J. JONES FOR ADMINISTRATION) G. PROCLAMATION: 47. Parish President, James Cantrelle, to present a proclamation proclaiming the week of September 17 th thru 23 rd, 2017 as Constitution Week. H. PRESENTATIONS AND/OR UPDATES: 48. Parish President James B. Cantrelle to present the Employee of the Month Award for the month of August. I. ENGINEERS/ARCHITECTS REPORTS: J. PARISH PRESIDENT, DEPARTMENT HEADS, DIRECTORS, OR MANAGERS REPORTS, PRESENTATIONS AND/OR UPDATES: K. QUESTIONS FOR THE ADMINISTRATION: L. COUNCIL REPORTS, PRESENTATIONS, UPDATES AND/OR QUESTIONS M. LEGAL ADVISOR REPORT: N. PUBLIC WISHING TO ADDRESS THE COUNCIL: O. DISCUSSION: 49. DISCUSSION concerning Hurricane Harvey. (J. JONES) P. ADJOURNMENT: On motion by seconded by, and with no further business, the Lafourche Parish Council regular meeting of September 12, 2017 adjourned at. LPC SEPTEMBER 12, 2017 REGULAR SESSION 10