A. Buddy Mincey Ronald Sharp

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

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

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

Livingston Parish February 9, 2012

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

Livingston, Louisiana December 9, 1999

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

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

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

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

LPR NO LPR NO

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

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

Corrected Minutes August 25, 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.

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

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

Minutes August 11, 2015

City of Kenner Office of the Council

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

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.

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, NOVEMBER 20, 2018 PROPOSED ORDINANCES

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

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

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, November 27, 2018, 6:30 P.M.

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

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

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

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.

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

REGULAR MEETING March 20, 2012

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

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

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

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

ST. TAMMANY PARISH COUNCIL ORDINANCE

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

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

O R D I N A N C E NO AN ORDINANCE levying special benefit assessments. against all of the land benefited by the construction of sewers

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

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

TOWN OF HUACHUCA CITY

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

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT

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

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

TAMPA CITY COUNCIL. Rules of Procedure

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

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

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

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

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

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

Staff Report to the North Ogden City Planning Commission

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.

CITY COUNCIL RULES OF PROCEDURE

Personnel Committee MINUTES OF MEETING February 28, 2019

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

AGENDA Personnel Committee February 28, :00 PM

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

TERREBONNE PARISH COUNCIL

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

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:

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

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

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

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.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

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

PUBLIC WORKS COMMITTEE. The meeting was called to order at 6:05 P.M. by the Vice-Chair.

HERMON TOWN COUNCIL RULES

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

CITY OF NORFOLK, NEBRASKA

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

REGULAR MEETING August 15, 2017

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

OFFICIAL PROCEEDINGS OF THE

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

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

RULES OF THE JACKSON COUNTY LEGISLATURE

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

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

Transcription:

Livingston, Louisiana August 25, 2011 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Chambers, on Thursday, August 25, 2011, at the hour of 6:00 o clock p.m. with the following members present: Marshall Harris Jimmie McCoy A. Buddy Mincey Ronald Sharp Eddie Wagner Cindy Wale Thomas Watson, Vice Chair Don Wheat Randall L. Rushing, Chairman Also present: Mike Grimmer, Parish President Blayne Honeycutt, Parish legal advisor The chair called the meeting to order. The chair opened the public hearing on proposed Livingston Parish Ordinance No. 11-27, Adjudicated Property 17031 JB Averett Road, Livingston, and directed the Council Clerk to read the proposed ordinance by title. No comment being offered by any member of the public or the Council, the chair closed the public hearing and called for a motion. LPR NO. 11-268 The following ordinance which was previously introduced in written form required for adoption at a regular meeting of the Livingston Parish Council on Thursday, July 28, 2011, 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 August 25, 2011, on Motion of Don Wheat and seconded by A. Buddy Mincey: LPO 11-27 AN ORDINANCE DECLARING ADJUDICATED PROPERTY 17031 JB AVERETT ROAD, LIVINGSTON, SURPLUS AND AUTHORIZING THE SALE OF SAID PROPERTY AS MORE FULLY DESCRIBED HEREIN. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT And the ordinance was declared adopted on this the 25th day of August 2011. (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. 3). PUBLIC INPUT The chair announced that Public Input would be accepted from any member of the audience wishing to address an agenda item. The chair directed anyone wishing to speak on an agenda item to stand and wait to be recognized when that agenda item is opened for discussion. Agenda item 7. Public speakers: Barbara Smith; Gerald Coleman; Chance Parent; Lana Averette; James Camp; Ricky Goff; Eddie Aydell; Pat Varley; Henry Harris. The chair recognized Taryn Creekbaum to present her statements on public input and citizen involvement. LPR NO. 11-269 MOTION was offered by Cindy Wale and duly seconded by A. Buddy Mincey to amend LP Resolution No. 11-244 adopted July 28, 2011, to reflect that the Road Program should be called the 2011 Capital Outlay Road Improvement Program based on the cost estimate of 2010 roads and Parish Transportation Act.

SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT LPR NO. 11-270 MOTION was offered by Cindy Wale and duly seconded by A. Buddy Mincey to dispense with the reading of the minutes of the regular meeting of the Livingston Parish Council dated July 28, 2011, and adopt as written and amended in regard to LP Resolution 11-244 to call the current Capital Outlay Road Improvement Program the 2011 Road Program rather than the 2010 Road Program. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT LPR NO. 11-271 MOTION was offered by Thomas Watson and duly seconded by Eddie Wagner to dispense with the reading of the minutes of the special meeting of the Livingston Parish Council dated August 9, 2011, and adopt as written. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT LPR NO. 11-272 MOTION was offered by Thomas Watson and duly seconded by Eddie Wagner to dispense with the reading of the minutes of the regular meeting of the Livingston Parish Council dated August 11, 2011, and adopt as written. SHARP, MR. WAGNER, MRS. WALE,, MR. WHEAT Agenda item 11. Public speakers: Al Coburn; Scott Jones. The chair recognized Abby Crosby to address her agenda item regarding the Petition for Damages of Scott Jones vs. Parish of Livingston, et. al., No. 130481 Div. B. Ms. Crosby asked numerous questions regarding adjudicated property, sale procedures and use of the proceeds. The chair recognized Taryn Creekbaum to address the definition of Mobile Home Park. Ms. Creekbaum discussed alleged inaccuracies contained in the adopted minutes of June 23, 2011. The chair directed the Council Clerk to review the minutes with the Parish legal advisor and determine whether a public hearing on proposed LP Ordinance 11-12 is in order. A meeting of the Code Review Committee of the Council was scheduled for Tuesday, August 30, at 5 p.m. Agenda item 13. Public speakers: Robert Smiley; Gene Baker, Neighbors in Action. The chair recognized Gerald Burns to address the Juban Road Extension Project. Mr. Burns cited the project benefits and asked the Council to help find funding for the project right of way work. -

Agenda item 14. Public speakers: Corey Delahoussaye, C-Del Inc.; Alice Dowty, Livingston Parish News; Gene Baker, Gravity Drainage District 2; Parish President Mike Grimmer; Parish legal advisor Blayne Honeycutt; Trey Wharton, CK Associates; Eddie Aydell, Alvin Fairburn & Associates LLC; Bridgette Rushing; Henry Harris. The chair recognized Jimmie McCoy to address the C-Del Contract. Councilman McCoy offered a motion to terminate the contract with C-Del Inc. effective 30 days from today and suspend all work performed by C-Del Inc. effective immediately. Councilman Don Wheat offered a second. Councilwoman Cindy Wale offered a substitute motion to let the Livingston Parish Council C- Del Inc. Contract Amendment Committee continue its work and look to amend the contract to get some of the things everybody wants. Councilman A. Buddy Mincey offered a second. LPR NO. 11-273 MOTION was offered by Cindy Wale and duly seconded by A. Buddy Mincey to let the Livingston Parish Council C-Del Inc. Contract Amendment Committee continue its work to look to amend the contract to get some of the things everybody wants and go back with the specified changes and if the Council requests additional amendments those will be made and brought to the full Council. ABSTAIN: MR. HARRIS, MR. MINCEY, MRS. WALE, MR. McCOY, MR. RUSHING, MR. SHARP, MR. WAGNER, MR. WHEAT Thereupon the chair declared that the Motion DEFEATED by majority vote. LPR NO. 11-274 MOTION was offered by Jimmie McCoy and duly seconded by Don Wheat to terminate the contract between the Livingston Parish Council, owner, and C-Del Inc., contractor, dated October 27, 2009, effective 30 days from today, August 25, 2011, and to suspend any and all work performed by C-Del Inc. effective immediately. ABSTAIN: MR. McCOY, MR. RUSHING, MR. SHARP, MR. WAGNER, MR. WHEAT MR. HARRIS, MR. MINCEY, MRS. WALE, Thereupon the chair declared that the Motion had carried and was adopted this 25 th day of August 2011. The chair addressed agenda item 15, Sidewalk Project. Parish President Mike Grimmer addressed the project being performed by the Parish Public Works Department. Councilman Jimmie McCoy left the Chambers and was absent for the following three votes: Councilman Ronald Sharp left the Chambers and was absent for the following one vote: Councilman Thomas Watson left the Chambers and did not return prior to adjournment. Councilman Don Wheat left the Chambers and was absent for the following one vote and reentered the Chambers after the call for voice vote on the second motion following from which he abstained. The chair recognized the Parish President to advise the Council as to the financial condition and future needs of the Parish government and to make recommendations to the Council concerning the affairs of the Parish government as directed in Section 3-09 of the Home Rule Charter of Livingston Parish. Parish President Mike Grimmer presented the following report:

The following ordinance was introduced in proper written form and read by title, to wit: LPO 11-28 AN ORDINANCE AUTHORIZING THE LIVINGSTON PARISH COUNCIL TO DECLARE CERTAIN ADJUDICATED PROPERTY SURPLUS AND TO AUTHORIZE THE SALE OF SAID PROPERTY TO MICHAEL S. BIHM, HIS AGENT OR ASSIGNS FOR THE MINIMUM PRICE OF $ 8,666.67 BEING TWO-THIRDS (2/3RDS) OF THE APPRAISAL VALUE OR TO ANY PARTY BIDDING A HIGHER PRICE AT PUBLIC SALE TO BE HELD ON SEPTEMBER 19, 2011, AS PROVIDED IN THE PUBLIC NOTICE DATED AUGUST 18, 2011 AND WHICH PROPERTY IS DESCRIBED AS FOLLOWS: LPR NO. 11-275 MOTION was offered by Ronald Sharp and duly seconded by Eddie Wagner to publish the ordinance by title in the Official Journal in accordance with the legal mandates and set a Public Hearing for Thursday, September 22, 2011, at the hour of six o'clock (6:00) p.m. at the Parish Council Chambers in the Governmental Building located at 20355 Government Boulevard, Livingston, Louisiana, at which time comments will be received on the proposed ordinance prior to a Council vote. MR. HARRIS, MR. MINCEY, MR. RUSHING, MR. WAGNER, MRS. WALE MR. McCOY, MR. SHARP,, MR. WHEAT (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. 11-276 The following resolution was offered by A. Buddy Mincey and duly seconded by Cindy Wale: LP RESOLUTION NO. 11-276 WHEREAS, the Parish of Livingston seeks to support and assist parish agencies and parish organizations whenever possible and feasible; and WHEREAS, the Parish will have LGAP State grant funding from the State available to it during the 2011-2012 program year and the Livingston Parish Public Works Department is in need of a tractor with attachments to keep up with rapid parish growth; THEN, THEREFORE BE IT RESOLVED, that the Livingston Parish Council hereby supports and endorses the use of the State LGAP funds in the amount of $30,000 to help with the purchase of a tractor with attachments for the Public Works Department and provides grant preparation support for this effort. MR. HARRIS, MR. MINCEY, MR. RUSHING, MR. SHARP, MR. WAGNER, MRS. WALE ABSTAIN: MR. WHEAT MR. McCOY, LPR NO. 11-277 The following resolution was offered by Eddie Wagner and duly seconded by Don Wheat: LP RESOLUTION NO. 11-277 WHEREAS, the Parish of Livingston seeks to support and assist parish agencies and parish nonprofit organizations whenever possible and feasible; and

WHEREAS, the Parish will have LGAP State grant funding from the State available to it during the 2011-2012 program year and the Hungarian Settlement non-profit museum Board has requested assistance through use of these funds; and WHEREAS, the Hungarian Settlement Museum is badly in need of funding to help renovate the old school building that will become its museum; THEN, THEREFORE BE IT RESOLVED, that the Livingston Parish Council hereby supports and endorses the use of the State LGAP funds in the amount of $15,000 to help with interior and exterior renovations to the Hungarian Museum for the Hungarian Settlement Historical Society and provides grant preparation support for this effort. MR. HARRIS, MR. MINCEY, MR. RUSHING, MR. SHARP, MR. WAGNER, MRS. WALE, MR. WHEAT MR. McCOY, LPR NO. 11-278 MOTION was offered by Cindy Wale and duly seconded by Don Wheat to declare an emergency and move to lift the Agenda in accordance with Section 2-2.1 of the Code of Ordinances in and for the Parish of Livingston for the purpose of addressing the Writ of Mandamus filed on behalf of Alvin Fairburn & Associates LLC and McLin and Associates Inc. against Mike Grimmer, individually and as Livingston Parish President. LPR NO. 11-279 MOTION was offered by Don Wheat and duly seconded by Cindy Wale to authorize Parish President Mike Grimmer to hire special legal counsel Harry J. Skip Philips Jr. of Taylor Porter Attorneys at Law to represent him in 21 st Judicial District Court in the matter of the Petition for Writ of Mandamus and Rule to Show Cause filed on behalf of Alvin Fairburn & Associates LLC and McLin & Associates Inc. against Mike Grimmer, individually and as Livingston Parish President, Docket No. 134,242 D and, in accordance with Section 4-02(B) of the Home Rule Charter to obtain a written contract for such representation and authorize compensation in the amount of $5,000. LPR NO. 11-280 MOTION was offered by Don Wheat and duly seconded by Cindy Wale to return to the regular order of business.

The chair briefly addressed the procedure required by Administration for obtaining requested public records. Parish President Mike Grimmer said he would send a written procedure to the Council Office. LPR NO. 11-281 MOTION was offered by Cindy Wale and duly seconded by Don Wheat to accept the recommendation of the Livingston Parish Council Planning Commission and approve the re-sub of Lot 1138 Country Park Homes LLC, located in Section 41, T6S-R3E. LPR NO. 11-282 MOTION was offered by Eddie Wagner and duly seconded by Jimmie McCoy to amend LP Resolution No. 11-215 adopted July 14, 2011, approving the holding of an election in Fire Protection District No. 11 on Saturday, October 22, 2011, to change the word renewal to continuation throughout the resolution. Agenda item 19. Public speakers: Taryn Creekbaum, Darryl Edgens, Earl Hicks, Joey Stevenson LPR NO. 11-283 MOTION was offered by Don Wheat and duly seconded by Eddie Wagner to grant a waiver in accordance with sections 13-45 and 13-66 of the Code of Ordinances of Livingston Parish to David W. Childers to allow the placement of a third mobile home on a 2.32 acre tract of land bearing municipal address 24574 Ray Blount Lane for the occupancy of his son. MR. HARRIS, MR. McCOY, MR. MINCEY, MR. RUSHING, MR. SHARP, MR. WAGNER, MR. WHEAT MRS. WALE Parish legal advisor Blayne Honeycutt presented his legal findings regarding the agenda posting requirements under the District Attorney report. There being no further business, it was duly moved, seconded and agreed that the Livingston Parish Council adjourn until the next regular meeting scheduled for Thursday, September 8, 2011, at the hour of 6:00 o clock p.m. at Livingston, Louisiana. Mary E. Kistler, Council Clerk Randall L. Rushing, Council Chairman