CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION

Similar documents
PUBLISHED JULY 28, 2005 AND POSTED AT PARISH COMPLEXES BY AUGUST 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

PRESENTATIONS. 1) Sheriff Jack Strain - report regarding St. Tammany Parish 2007 crime statistics.

PUBLISHED JANUARY 26, 2006 AND POSTED AT PARISH COMPLEX BY JANUARY 31, 2006 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

PUBLISHED JANUARY 8, 2004 AND POSTED AT PARISH COMPLEXES JANUARY 13, 2004 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

PUBLISHED JUNE 30, 2005 AND POSTED AT PARISH COMPLEX JULY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, JULY 7, 2005 AT 6:00 P.M.

PRESENTATIONS. 2) Dianne M. Baham, Executive Director - informational update on the activities and operations of STARC.

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

SPECIAL ITEMS. 2. Ord. Cal. No Ordinance adopting the 2018 Parish Operating Budget. (Introduced 9/27/17) (Postponed 10/5/17)

SPECIAL ITEMS PRESENTATIONS. 1) Introduction of Mike Cooper, Mayor of Covington. (Gould/Billiot)

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

PUBLISHED NOVEMBER 24, 2005-POSTED AT PARISH COMPLEX BY NOVEMBER 29, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

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

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

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

PRESENTATIONS. 1. Certificate of Recognition to Troop 310 Eagle Scouts - Matthew Bertucci, Evan Young, Kyle Gould, Jacob Arenstam.

AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, APRIL 7, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.

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

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

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

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

Invocation by Pastor Norman Joseph Farve of the Tabernacle Missionary Baptist Church

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION 6:00 P.M. TUESDAY, FEBRUARY 10, COUNCIL CHAMBERS ST

Invocation by Deborah Williams, Pastor, Hartzell Mt. Zion United Methodist Church, Slidell

PRESENTATIONS CONSENT CALENDAR (PAGES 1 THROUGH 6)

Invocation by Fr. Pat Wattingy - Pastor St. Luke the Evangelist Church. Pledge of Allegiance by Austin Thombs - Northshore High School

PRESENTATIONS. 1. Presentation of Parkway Pipeline Project by Allen Fore with Kinder Morgan. (Brister)

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

Stefancik - 1. Presentation by Tourist Commission Consultant, Judy Randall of Randall Marketing. (Smith)

PUBLISHED DECEMBER 23, 2004 AND POSTED AT PARISH COMPLEX BY JANUARY 4, 2005

ABSENT PRESENTATIONS

Call to Order by Honorable Martin Gould, Jr., Chairman. Invocation by Mr. Binder. Pledge of Allegiance by Mr. Tanner. Roll Call:

ST. TAMMANY PARISH COUNCIL ORDINANCE

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

MINUTES OF ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, AUGUST 2, 2018 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.

MINUTES ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, OCTOBER 7, 2010 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX KOOP DRIVE, MANDEVILLE, LA.

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

FORT MYERS CITY COUNCIL

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MEETING OF THE TEMPLE CITY COUNCIL

ZONING COMMISSION AGENDA MARCH 4, :00 AM CHAMBERS

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

ST. TAMMANY PARISH COUNCIL RESOLUTION A RESOLUTION ESTABLISHING PERFORMANCE AND WARRANTY OBLIGATIONS.

MINUTE SUMMARY 1 APRIL 19, 2016

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

CALL TO ORDER PLEDGE OF ALLEGIANCE

WEEKLY UPDATE FEBRUARY 18-22, 2019

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

MINUTE SUMMARY 1 MARCH 21, 2017

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

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

MEETING OF THE TEMPLE CITY COUNCIL

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

Index of Ordinances City of Goshen

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

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

City of Independence. March 17, 2008 REGULAR AGENDA. Rev. Gordon Smith, Christ United Methodist Church. APPROVAL OF MINUTES February 19, 2008 Approved

PROCEEDINGS OF THE CITY COUNCIL OF THE CITY OF GRAND FORKS, NORTH DAKOTA March 19, 2018

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

Douglas County Hearing Examiner

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

CITY OF SANTA FE REGULAR COUNCIL MEETING FEBRUARY 13, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

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

WORK SESSION 4:00 P.M.

AGENDA. Regular Meeting of the Winston-Salem City Council. September 17, :30 p.m., Council Chamber. Room 230, City Hall

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

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

WEEKLY UPDATE JULY 23 27, 2018

ESSENTIALLY BUILT-OUT AGREEMENT PURSUANT TO SECTION (15)(G)(4), FLORIDA STATUTES GRAND HAVEN DRI

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

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

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

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

Agenda October 25, 2011

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

PUBLIC HEARING OF APRIL 13, 1999

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CHAPTER House Bill No. 1603

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

Transcription:

PUBLISHED FEBRUARY 22, 2007 - POSTED AT PARISH COMPLEX BY FEBRUARY 26, 2007 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, MARCH 1, 2007 AT 6:00 P.M. Call to Order by Honorable Barry Bagert, Chairman Invocation by Pledge of Allegiance by Roll Call: Marty Dean Russell Fitzmorris James A. Red Thompson Patricia P. Brister Marty Gould Gary Singletary Barry Bagert Al Hamauei Chris Canulette Henry Billiot Steve Stefancik Jerry Binder Joe Coach Thomas Ken Burkhalter CONSENT CALENDAR Any items not pulled from the consent calendar are automatically approved in whole by one vote. Items pulled from Consent Calendar are discussed and voted upon individually. MINUTES Regular Council Meeting February 1, 2007 Council Committee Meeting February 21, 2007 ORDINANCES FOR INTRODUCTION 1) Ord. Cal. No. 3503 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the southeast corner of Nunez Road and Highway 433, north of Mayfair Road, containing 27,000 sq. ft., from SA Suburban Agricultural to C-2 Highway Commercial. (Ward 8, District 13) (ZC07-01-003) (Zoning Commission approved 2/6/07) 2) Ord. Cal. No. 3504 - Ordinance amending Ord. C.S. No. 07-1485, adopted January 4, 2007, amending official zoning map of St. Tammany to reclassify 24.9 acres on the south side of Penn Mill Road, west of Pruden Road, from SA to PUD, to provide major amendments to original PUD plan. (Ward 3, District 3) (ZC06-11-107) (Zoning Commission approved 2/6/07) 3) Ord. Cal. No. 3505 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Highway 59, south of Casril Drive, north of Mire Drive, containing 1.619 acres, from A-2 Suburban to C-2 Highway Commercial. (Ward 3, District 5) (ZC07-02-008) (Zoning Commission approved 2/6/07) 4) Ord. Cal. No. 3506 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of 8th Street, north of Marquette Street, south of Iberville Street, being Lots 30, 31 and 32, containing 10,800 sq. ft., from SA Suburban Agricultural to C-1 Neighborhood Commercial. (Ward 4, District 4) (ZC07-02-010) (Zoning Commission approved 2/6/07) 5) Ord. Cal. No. 3507 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on property within a certain portion of Highland Park subdivision. (District 12)

Parish Council Meeting March 1, 2007 Page 2 6) Ord. Cal. No. 3508 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on certain property within unincorporated St. Tammany abutting a portion of Highway 190. (Districts 5 & 10) 7) Ord. Cal. No. 3509 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on property within portions of Tammany Hills and Ingram Estates Subdivisions.(Ward 3, District 5) 8) Ord. Cal. No. 3510 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on Eola, Jordan, and Elmer Streets, west of Soult Street, and on the submission of any application to enter the Parish rights of way for the purpose of extending, opening and/or constructing any unopened portion of said streets. (Ward 4, District 5) 9) Ord. Cal. No. 3511 - Ordinance to amend and reenact the Parish Code, Chapter 18, Article VII, to rescind and repeal Sections 18-080.00 through 18-084.00, specifically Ord. C. S. Nos. 01-0409, 01-0410, 01-0411, 01-0412 and 01-0413, which created five separate Lakeshore Community Development Districts, and further to ratify Ord. C.S. No. 07-1497 establishing Lakeshore Villages Master Community Development District as Section 18-085.00 et seq. 10) Ord. Cal. No. 3512 - Ordinance to declare the eastern half of Lot 23, Square 2, Ben Giordano Subdivision, Slidell, as surplus property and to authorize the sale of said parcel. (Ward 8, District 14) 11) Ord. Cal. No. 3513 - Ordinance ratifying Ordinance C.S. No. 06-1466, adopted December 7, 2006, and declaring Lots 13 & 16, 827 Eleanor Street, Slidell, as surplus property and to authorize the sale of said parcel. (Ward 9, District 14) 12) Ord. Cal. No. 3514 - Ordinance to amend Ord. C.S. No. 05-1205, the 2006-2010 Capital Improvement Budget and Program, and to identify Fixed Asset and Grant Awards. 13) Ord. Cal. No. 3515 - Ordinance to amend Ord. C.S. No. 05-1205, the 2006-2010 Capital Improvement Budget and Program, and to identify changes to the Capital Improvement List. RESOLUTIONS 14) Resolution C.S. No. C-2023 - Resolution calling a special election May 5, 2007 in Road Lighting District No. 15 to authorize the levy of a service charge therein; making application to the State Bond Commission; and providing for other matters in connection therewith. 15) Resolution C.S. No. C-2024 - Resolution to vacate, in part, the moratorium established by Ord. C.S. No. 06-1429 on issuance of building permits for construction or placement of building structures on property within a portion of Cypress Park Subdivision and surrounding areas. (Ward 7, District 7) 16) Resolution C.S. No. C-2025 - Resolution approving the holding of an election in Fire Protection District No. 13 on May 5, 2007, to authorize the levy of a special tax therein. 17) Resolution C.S. No. C-2026 - Resolution to amend Ord. C.S. No. 06-1415, the 2007-2011 Capital Improvement Budget and Program, Fixed Asset and Grant Awards. 18) Resolution C.S. No. C-2027 - Resolution to amend Ord. C.S. No. 06-1415, the 2007-2011 Capital Improvement Budget and Program, Fixed Asset and Grant Awards.

Parish Council Meeting March 1, 2007 Page 3 19) Resolution C.S. No. C-2028 - Resolution certifying the population census counts for Fire Protection Districts of St. Tammany Parish. 20) Resolution C.S. No. C-2029 - Resolution establishing warranty obligations. W A R R A N T Y NAME OF SUBDIVISION RECOMMENDATION COVINGTON INDUSTRIAL PARK RELEASE L.O.C. UPON EXPIRATION AMOUNT: $56,400 TO BE BROUGHT INTO THE EXPIRES: APRIL 28, 2007 SELECTIVE PARISH MAINTENANCE WARD: 3 DISTRICT: 2 SYSTEM DOMINION S/D, PH 1 AMOUNT: $56,500 EXPIRES: MARCH 16, 2007 WARD: 1 DISTRICT: 1 KOOP DRIVE OFFICE PARK AMOUNT: $9,900 EXPIRES: NOVEMBER 11, 2008 WARD: 4 DISTRICT: 7 VINTAGE COURT S/D, PH 1 AMOUNT: $21,300 EXPIRES: APRIL 7, 2007 WARD: 3 DISTRICT: 5 WILLOW BEND S/D, PHASE 1 AMOUNT: $26,000 EXPIRES: APRIL 11, 2007 WARD: 1 DISTRICT: 1 RIVER OAKS S/D, PH 10-B-2 AMOUNT: $69,000 EXPIRES: APRIL 12, 2007 WARD: 8 DISTRICT: 13 ENTER PARISH RIGHTS OF WAY 2ND & 3RD STREETS & MADISON AVE SOUTH ABITA SPRINGS S/D AMOUNT: $20,600 EXPIRES: APRIL 9, 2007 WARD: 3 DISTRICT: 5 BEDICO CREEK S/D, PH 1-A AMOUNT: $109,300 EXPIRES: APRIL 25, 2007 WARD: 1 DISTRICT: 1 RELEASE L.O.C. TO BE BROUGHT INTO THE SELECTIVE PARISH MAINTENANCE SYSTEM RELEASE L.O.C. TO BE BROUGHT INTO THE SELECTIVE PARISH MAINTENANCE SYSTEM 21) Resolution C.S. No. C-2030 - Resolution to amend Ord. C.S. No. 06-1415, the 2007-2010 Capital Improvement Budget and Program, to make changes to Council District 10 road list to include repair of Greenleaves z-wall.

Parish Council Meeting March 1, 2007 Page 4 22) Resolution C.S. No. C-2031 - Resolution declaring as surplus certain assets and authorizing sale or donation of same. 23) Resolution C.S. No C-2032 - Resolution to authorize Parish President to donate two Perkin-Elmer/L3 X-Ray Scanner Machines to the St. Tammany Parish Sheriff s Office to be used for training its employees. 24) Resolution C.S. No. C-2033 - Resolution to authorize Parish President to donate one Perkin-ElmerL3 X-Ray Scanner Machine to the Washington Parish Government to be used for protection of its employees and the general public. 25) Resolution C.S. No. C-2034 - Resolution to authorize Parish President to donate one Perkin-ElmerL3 X-Ray Scanner Machine to the City of Slidell to be used for the protection of its employees and the general public. 26) Resolution C.S. No. C-2035 - Resolution amending the St. Tammany Parish List of Roadway Projects to be funded in part by the $50 million bond issue to add Highway 59 and I-12. END OF CONSENT CALENDAR APPEALS 1) Paul Mayronne, on behalf of applicant Fred Sigur, appealing the Zoning Commission DENIAL on January 3, 2007 for major amendment to PUD (Rigolets Estates, Phase 3) containing 188.54 acres on the south side of Highway 433. (Ward 8, District 13) (ZC83-07-076). (TABLED 2/1/2007) of an ordinance to amend PUD. 2) Paul Lombard, as owner and on behalf of applicant, appealing the Zoning Commission DENIAL on January 3, 2007 to rezone 1.147 acres on the east side of Highway 434, south of Phillip Street, from SA Suburban Agricultural to C-2 Highway Commercial. (Ward 7, District 7) (ZC06-11- 111) (TABLED 2/1/2007) of an ordinance. 3) Paul J. Mayronne, attorney for applicant Pam McNeely, appealing the Zoning Commission DENIAL on February 6, 2007 to rezone 9.49 acres on the north side of Highway 190, east of Fish Hatchery Road, west of Highway 434, from SA Suburban Agricultural to C-2 Highway Commercial. (Ward 7, District 7) (ZC07-01-002) of an ordinance.

Parish Council Meeting March 1, 2007 Page 5 4) Paul J. Mayronne, attorney for applicant Energy Star Homes, appealing the Zoning Commission DENIAL on February 6, 2007 to rezone 3.306 acres on the south side of Holiday Boulevard, east of Avenue Palais Royal, west of Hollycrest Lane, from C-1 Neighborhood Commercial to C-2 Highway Commercial. (Ward 3, District 1) (ZC07-01-005) of an ordinance. 5) Paul J. Mayronne, attorney for applicant Energy Star Homes, appealing the Zoning Commission DENIAL on February 6, 2007 for issuance of a conditional use permit for residential condominiums on the south side of Holiday Boulevard, east of Avenue Palais Royal, west of Hollycrest Lane. (Ward 3, District 1) (CP07-01-002) Note: To override Zoning denial, a majority vote of the entire Council is required and adoption of a 6) Douglas A. Dunbar and Larry Manshal appealing the Planning Commission APPROVAL on February 13, 2007 for Preliminary Subdivision Review of Chapel Creek Condominiums & Retail Development in Section 54, Township 7 South, Range 11 East. (Ward 4, District 4) (SD06-11-039P) (Applicant Chapel Creek Development, LLC) Note: To concur with Planning approval, a simple majority vote is required and adoption of a Note: To override Planning approval, a majority vote of the entire Council is required and adoption of a ORDINANCES FOR ADOPTION (Public Hearing) 1) Ord. Cal. No. 3459 - Ordinance amending the official zoning map of St. Tammany to reclassify land at the end of Indian Trace, south of Highway 22, containing 81.69 acres, from Rural to A-4 Single Family Residential. (Ward 1, District 1) (ZC06-11-110) (Zoning Commission approved 11/8/06) (Introduced 12/7/06) (Tabled 1/4/07 and 2/1/07) 2) Ord. Cal. No. 3484 - Ordinance authorizing Parish President to accept dedication and donation of 328 acres by Abita Springs Timber Company, LLC. (Ward 4, District 7) (Introduced 1/4/07) (Tabled 2/1/07) 3) Ord. Cal. No. 3487 - Ordinance to adopt The St. Tammany Parish Unified Development Code. (Introduced 1/4/07) (Tabled 2/1/07) 4) Ord. Cal. No. 3492 - Ordinance authorizing Parish President to negotiate the purchase and/or expropriation of 4.514 acres, currently owned by the Faciane Family Trust, for the purpose of road improvements in connection with the Camp Salmen Project. (Introduced 2/1/07) 5) Ord. Cal. No. 3493 - Ordinance authorizing Parish President to purchase that portion of land and improvements commonly referred to as Parish Concrete, 401 West 28th Avenue, Covington. (Ward 3, District 1) (Introduced 2/1/07)

Parish Council Meeting March 1, 2007 Page 6 6) Ord. Cal. No. 3494 - Ordinance authorizing Parish President to negotiate the purchase and/or expropriation of 1.756 acres, currently owned by the Marquer Family Trust, for the purpose of road improvements in connection with the Camp Salmen Project. (Introduced 2/1/07) 7) Ord. Cal. No. 3495 - Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on property within a portion of The Birg Boulevard Subdivision. (Ward 3, District 5) (Introduced 2/1/07) 8) Ord. Cal. No. 3496 -Ordinance to extend for an additional six (6) months the moratorium on issuance of permits for construction or placement of building structures on property within a portion of Tammany Forest Subdivision. (Ward 7, District 7) (Introduced 2/1/07) 9) Ord. Cal. No. 3497 - Ordinance to extend for an additional six (6) months the moratorium on placement of fill on undeveloped property within a portion of Tammany Hills Subdivision. (Ward 3, District 5) (Introduced 2/1/07) 10) Ord. Cal. No. 3498 - Ordinance to extend for an additional six (6) months the moratorium on receipt of submissions by Parish Zoning/Planning Commissions for rezoning or resubdivision of property, not previously applied for, located north of I-12 and abutting or having access to Airport Road, within unincorporated Ward 9, District 11. (Introduced 2/1/07) 11) Ord. Cal. No. 3499 - Ordinance to amend Ord. C.S. No. 02-0470, adopted May 2, 2002, amending the official zoning map of St. Tammany to reclassify 50.105 acres on the west side of Perrilloux Road, north side of Stelly Road, from Rural to PUD, to provide major amendments to original PUD plan. (Ward 1, District 1)(ZC02-02-010) (Zoning Commission approved 1/3/2007) (Introduced 2/1/07) 12) Ord. Cal. No. 3500 - Ordinance to amend Code, Appendix B, Subdivision Regulatory Ord. 499, Section 40-050.0 Tentative Subdivision Review, Subpart 4, Paragraph 2 - Exemption. (Planning Commission approved 1/9/2007) (Introduced 2/1/07) 13) Ord. Cal. No. 3501 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the northwest end of Tolawa Lane, east of Highway 190 North, south of Ponchitalawa Creek, containing 7.82 acres, from A-6 Multiple Family Residential to A-3 Suburban. (Ward 4, District 5) (Introduced 2/1/07) 14) Ord. Cal. No. 3502 - Ordinance to authorize the Parish President to purchase and/or expropriate Lot 4, Tolawa Place, and an undivided interest in and to Tract 8 and 9, Tolawa Place. (Introduced 2/1/07) APPOINTMENTS 1) Resolution to appoint William Sifert to replace Lionel Booth (moved out of District) to Fire Protection District No. 9. (Districts 2 and 6 appointment) (Tabled 2/1/07) 2) Resolution to appoint Audrey Baker to replace Joey Richard on the Board of the East Florida Parishes Retirement District. (Parishwide)