PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

Similar documents
Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance.

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

Pastor Tommy Walker delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance.

Minister Jerry Troxclair with Peace and Prayer Ministries delivered the invocation and Councilman McCloskey led the Pledge of Allegiance.

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

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

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

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

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

TERREBONNE PARISH COUNCIL

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

REGULAR MEETING SEPTEMBER 2, 2014

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

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

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

COUNCIL MEETING MINUTES January 14 th, 2019

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

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

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

Corrected Minutes August 25, 2015

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

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

It Being Determined a quorum was present, the following proceedings were held.

Road Committee May 18, 2015

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

MINUTES Planning Commission January 13, 2016

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA

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

TERREBONNE PARISH COUNCIL

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

JOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

BILL NO ORDINANCE NO.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

ORDINANCE NO. O

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

Regular City Council Meeting 7:00 PM

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

VILLAGE OF JOHNSON CITY

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

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

The meeting was called to order at 9:00 a.m. by the Chairman, Mr. Crittenden and opened with a prayer

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

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

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

County of Schenectady NEW YORK

TERREBONNE PARISH COUNCIL

HOOVER CITY COUNCIL MINUTES OF MEETING

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

IBERIA PARISH COUNCIL AGENDA SEPTEMBER 24, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

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

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

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 206

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

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

Regular City Council Meeting 7:30 PM

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M.

Regular Meeting Agenda Revised Tuesday, June 10, :00 pm McAlester City Hall Council Chambers 28 E. Washington

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

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

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

City of Kenner Office of the Council

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

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

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

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

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

Transcription:

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 1 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at 278-4228. All accessible formats are available upon request. A. Meeting Called to Order and Roll Call B. Remind Public that no food or drink is allowed in the Council Chambers C. Remind Public of Cell Phone Ordinance SBPC #815-02-08 D. Invocation by Minister Jerry Troxclair with Peace and Prayer Ministries E. Pledge of Allegiance by Councilmember Lewis F. Recognize Elected Officials APPROVAL OF MINUTES 1. Motion to approve the minutes of the May 1, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, May 11, 2018. (Council Chair) RECOGNITION 2. Motion to recognize Donnie Bourgeois with the Capital Projects Department for an update on Bluebird Park and Heights/Alexander Park. (Council) 3. Motion to recognize Barret Fortier with Nation Wildlife Refuge System/ U.S. Fish & Wildlife Service to give a presentation on North Breton Marsh Creation and discuss the Chandeleur Island fencing and vegetation project. (Administration) 4. Councilmember s for a District Update 5. Guy McInnis, President's Report 6. Recognize the Public PUBLIC HEARINGS 7. Summary No. 3588 Introduced by: Administration on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC #1838-12-16, AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 8. Summary No. 3589 Introduced by: Councilmember Luna on 5/1/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES.

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 2 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at 278-4228. All accessible formats are available upon request. 9. Summary No. 3590 Introduced by: Administration on 5/1/18 AN ORDINANCE TO AUTHORIZE THE RESCISSION OF THE SALE OF 2317 MUMPHREY ROAD AND 2321 MUMPHREY ROAD TO CECILE P. TREGLE AND TO AUTHORIZE THE PARISH PRESIDENT, THE ST. BERNARD HOUSING, REDEVELOPMENT AND QUALITY OF LIFE COMMISSION, AND/OR THE ROAD HOME CORPORATION TO EXECUTE ANY NECESSARY DOCUMENTS FOR THE RESCISSION. 10. Summary No. 3591 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-005, PETITION OF WADE NUNEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A RV PARK IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6609 DELACROIX ST. BERNARD, LA 70085. 11. Summary No. 3592 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-006, PETITION OF DORIS STOGNAR FOR A CONDITIONAL USE PERMIT TO OPERATE A INTENERATE MARKET SNOWBALL STAND IN AN SA (SUBURBAN AGRICULTURAL) DISTRICT. PROPERTY LOCATION: 2606 GINA DR. ST. BERNARD, LA 70085. 12. Summary No. 3593 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-007, PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 E. JUDGE PEREZ DR. CHALMETTE, LA 70043. 13. Summary No. 3594 Introduced by: Councilmember Gorbaty on 5/1/18 AN ORDINANCE AUTHORIZING CONVEYANCE OF A FORMER LOUISIANA LAND TRUST PROPERTY, 69 PATTERSON DR. BER#016400, TO THE OWNER OF 66 OLD HICKORY AVE. UNDER THE LOT NEXT DOOR II PROGRAM.

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 3 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at 278-4228. All accessible formats are available upon request. RESOLUTIONS 14. Adopt Resolution SBPC #1835-05-18, approving permits as recommended by the Alcohol Beverage and Bingo Department: (Administration) Beer and/or Liquor Permit(s) 1. Little Taylor, LLC dba Studio 47, 2029 Paris Road, Chalmette, La 70043 Owners: Peter J. Deogracias, III & Bernard J Slutsky (New) (Beer & Liquor) 2. St. Bernard Station, LLC dba St. B s Discount, 5859 E. St. Bernard Highway, Violet, La 70092 Owners: Danny Nassar (Renewal) (Beer & Liquor) 3. Lacy s Cue, LLC dba Lacy s Cue, 701 W. Judge Perez Dr. Chalmette, La 70043 Owners: Frank Haines (Renewal) (Beer & Liquor) 4. V.J. s Hollywood Bar, LLC dba V.J. s Hollywood Bar, 2004 Goodwill Dr., Violet, La 70092 Owner: Vernon B. Williams, Sr. (Renewal) (Beer & Liquor) 5. Walgreen Louisiana Co., Inc. dba Walgreens #13586, 4141 E. JudgePerez Dr., Meraux, La 70075 Owner: Jonathon Wtezel (Renewal) (Beer & Liquor) 6. Walgreen Louisiana Co., Inc., dba Walgreens #07415, 100 W. Judge Perez Dr., Chalmette, La 70043 Manager: Dustin Mares (Renewal) (Beer & Liquor) 7. Winn Dixie Montgomery, LLC dba Winn Dixie #1432, 3300 Paris Road Chalmette, La 70043 President: Robert Randall Onstead (Renewal) (Beer & Liquor) 8. 2021 Paris LLC, dba Mr. C s, 2021 Paris Rd., Chalmette, La 70043 Members: Ray Culotta, Jr. & Daniel Culotta (Renewal) (Beer & Liquor) 9. Disabled Veterans of La., Inc., dba Friendly Pub, 149 Friscoville, Arabi La, 70032 Manager: Carolyn Little (Renewal) (Beer & Liquor) 10. Grape Stop Tobacco & Liquor, LLC dba Grape Stop, 9212 W. Judge Perez, Chalmette, La 70043 Owner: Kent Paul Lattimore (New) (Beer & Liquor) 11. Phoenix Max, Inc. dba Flambeaux Smokehouse, 6617 W. Judge Perez Dr., Arabi, La 70032 Owners: Guy Olano III, & Denise Chatellier (New) (Beer & Liquor) 12. 7759, LLC dba Nicosia s Express Lane, 101 Bayou Rd., St. Bernard, La 70085 Owners: Manuel J. Nicosia & Jeffrey D. Nicosia (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: South End Zone Address: 8241 W. St. Bernard Highway, Chalmette,

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 4 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at 278-4228. All accessible formats are available upon request. La 70043 Event: South End Zone s 2018 Summer Block Party Location: 8241 W. St. Bernard Highway Date: Saturday, June 9, 2018- Sunday, June 10, 2018 Time: Saturday June 9th 7:00pm end time 1:00am Sunday June 10th Contact: Larry Bienvenu 15. Adopt Resolution SBPC #1836-05-18, a resolution providing for canvassing the returns and declaring the result of the Special Elections held in (i) the Parish of St. Bernard, State of Louisiana, (ii) Fire Protection District No. 1 of the Parish of St. Bernard, State of Louisiana and (iii) Fire Protection District No. 2 of the Parish of St. Bernard, State of Louisiana, on Saturday, April 28, 2018, to authorize the levy of special taxes therein. (Council) 16. Adopt Resolution SBPC #1837-05-18, a resolution appointing a member to the St. Bernard Parish Planning Commission, District A. (Council) 17. Adopt Resolution SBPC #1838-05-18, a resolution appointing a member to the St. Bernard Parish Planning Commission, District D. (Council) 18. Adopt Resolution SBPC #1839-05-18, a resolution appointing a member to the St. Bernard Parish Planning Commission, District E. (Council) 19. Adopt Resolution SBPC #1840-05-18, a resolution appointing a member to the St. Bernard Parish Planning Commission, At Large West. (Council) 20. Adopt Resolution SBPC #1841-05-18, a resolution appointing a member to the Board of Zoning Adjustments (BZA). (Council) ADOPTION 21. Summary No. 3588 Introduced by: Administration on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE TO AMEND ORDINANCE SBPC #1838-12-16, AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 22. Summary No. 3589 Introduced by: Councilmember Luna on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES.

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 5 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at 278-4228. All accessible formats are available upon request. 23. Summary No. 3590 Introduced by: Administration on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE TO AUTHORIZE THE RESCISSION OF THE SALE OF 2317 MUMPHREY ROAD AND 2321 MUMPHREY ROAD TO CECILE P. TREGLE AND TO AUTHORIZE THE PARISH PRESIDENT, THE ST. BERNARD HOUSING, REDEVELOPMENT AND QUALITY OF LIFE COMMISSION, AND/OR THE ROAD HOME CORPORATION TO EXECUTE ANY NECESSARY DOCUMENTS FOR THE RESCISSION. 24. Summary No. 3591 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 Public Hearing held on 5/15/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-005, PETITION OF WADE NUNEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A RV PARK IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6609 DELACROIX ST. BERNARD, LA 70085. 25. Summary No. 3592 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 Public Hearing held on 5/15/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-006, PETITION OF DORIS STOGNAR FOR A CONDITIONAL USE PERMIT TO OPERATE A INTENERATE MARKET SNOWBALL STAND IN AN SA (SUBURBAN AGRICULTURAL) DISTRICT. PROPERTY LOCATION: 2606 GINA DR. ST. BERNARD, LA 70085. 26. Summary No. 3593 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 Public Hearing held on 5/15/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-007, PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 E. JUDGE PEREZ DR. CHALMETTE, LA 70043. 27. Summary No. 3594 Introduced by: Councilmember Gorbaty on 5/1/18 Public Hearing held on 5/15/18 AN ORDINANCE AUTHORIZING CONVEYANCE OF A FORMER LOUISIANA LAND TRUST PROPERTY, 69 PATTERSON DR. BER#016400, TO THE OWNER OF 66 OLD HICKORY AVE. UNDER THE LOT NEXT DOOR II PROGRAM.

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 5/11/18 Tuesday, May 15, 2018 3:00 p.m. Council Chambers Page 6 of 6 Sign Interpreter will be provided if requested 48 working hours in advance. Should an interpreter be needed, it is advised that the interested person contact the Clerk of Council at 278-4228. All accessible formats are available upon request. INTRODUCTIONS 28. Summary No. 3595 Introduced by: Administration on 5/15/18 AN ORDINANCE TO DECLARE AS SURPLUS 409 SERPAS DRIVE, ARABI, WHICH IS OWNED BY THE PARISH, AND TO AUTHORIZE THE DONATION OF SAID PROPERTY ACCORDING TO LAW AND PURSUANT TO THE RENTAL LAND GRANT PROGRAM. 29. Summary No. 3596 Introduced by: Administration on 5/15/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, ARTICLE II, TAXICABS AND OTHER FOR-HIRE VEHICLES OF THE ST. BERNARD PARISH CODE OF ORDINANCES. 30. Summary No. 3597 Introduced by: Councilmember Lewis on 5/15/18 AN ORDINANCE TO AMEND ORDINANCE SBPC #2019-12-17, AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. 31. Summary No. 3598 Introduced by: Administration on 5/15/18 AN ORDINANCE TO AMEND CHAPTER 22; ZONING, SECTION 22-7; SITE DEVELOPMENT STANDARDS, SUBSECTION 22-7-4; SIGN REGULATIONS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. OTHER MATTERS 32. Motion to discuss and take any action as it relates to information received from the Coastal Zone Advisory Committee. EXECUTIVE SESSION 33. Motion to enter into Executive Session to discuss Glenn Lauga v. Parish of St. Bernard, US EDLA# 17-13443. Next Regular scheduled Council Meeting will be held Tuesday, June 5, 2018 @ 7:00 p.m. Approved by: _ Kerri Callais Time: 2:23 p.m. Date: 5/11/18

#1 EXTRACT OF THE OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA ON TUESDAY, MAY 15, 2018 AT THREE O CLOCK P.M. On motion of Mr. xxxx seconded by Mr. xxxx, it was moved to approve the minutes of the May 1, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, May 11, 2018. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: The Council Chair, Ms. Callais, cast her vote as XXXX. And the motion was declared adopted on the 15 th day of May, 2018. C E R T I F I C A T E I HEREBY CERTIFY that the above and foregoing is a true and correct copy of a motion adopted at a Regular Meeting of the Council of the Parish of St. Bernard, held at Chalmette, Louisiana, on Tuesday, May 15, 2018. Witness my hand and the seal of the Parish of St. Bernard on this 15 th day of May, 2018. JENNIFER LEMOINE DEPUTY CLERK OF COUNCIL

OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, MAY 1, 2018 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA. The St. Bernard Parish Council, the Governing Authority, met in Regular Session on Tuesday, May 1, 2018 at seven o clock p.m. pursuant to notice given to each member and posted in the manner required by law. The meeting convened at 7:02 p.m. Members present: Councilmembers: Council Chair, Kerri Callais, Nathan Gorbaty, Howard Luna, Wanda Alcon, Manuel Monty Montelongo, and Richard Richie Lewis. Members absent: Gillis McCloskey Also present were Roxanne Adams, Clerk of Council, serving as official secretary of the Council, Parish President Guy McInnis, and CAO, Ronnie Alonzo were representing Administration. Tommy Walker with Praise Temple Fellowship delivered the invocation and Councilmember Montelongo led the Pledge of Allegiance. #1 On motion of Mr. Lewis seconded by Mr. Gorbaty, it was moved to approve the minutes of the April 17, 2018 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, April 27, 2018. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: Gorbaty, Luna, Alcon, Montelongo, Lewis None McCloskey The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #2 On joint motion of the Council, without objection and by unanimous consent, it was moved to recognize Lynn Oaks School 1 st and 2 nd graders. #3 On joint motion of the Council, without objection and by unanimous consent, it was moved to proclaim May 6 - May 12, 2018 as National Hospital Week #4 On joint motion of the Council without objection and by unanimous consent, it was moved to proclaim May 6 - May 12, 2018 as National Travel and Tourism Week. Councilman McCloskey is now present. #5 On joint motion of the Council without objection and by unanimous consent, it was moved to recognize St. Bernard Firefighters Michael Henderson, Capitan Glenn Ellis IV, Captain Eric Crotwell, Captain Craig Miller, and Engineer Joshua Wolfe for their rescue efforts.

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -2- #6 On joint motion of the Council without objection and by unanimous consent, it was moved to proclaim May 6 - May 12, 2018 as Women s Lung Health Week. #7 On joint motion of the Council without objection and by unanimous consent, it was moved to recognize the Honorable Robert Romero Consul General of the Philippine Republic. #8 Councilmember s District Update A copy of this update is on file with the minutes of this meeting. #9 President s Report A copy of this report was entered into the official record and is on file with the minutes of this meeting. #10 Recognize the Public Christine Potter Chalmette, LA On motion of the Chair, without objection and by unanimous consent, it was moved to address item #19 & #20 at this time. #19 On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to adopt the following resolution: RESOLUTION SBPC #1833-05-18 A RESOLUTION GIVING PRELIMINARY APPROVAL TO THE ISSUANCE OF NOT EXCEEDING ONE MILLION FOUR HUNDRED THOUSAND DOLLARS ($1,400,000) OF TAXABLE CERTIFICATES OF INDEBTEDNESS, OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA; PROVIDING CERTAIN TERMS OF SAID CERTIFICATES; MAKING APPLICATION TO THE STATE BOND COMMISSION FOR APPROVAL OF SAID CERTIFICATES; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #20 On motion of Mr. Gorbaty, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC #1834-05-18 A RESOLUTION GIVING PRELIMINARY APPROVAL TO THE ISSUANCE OF NOT EXCEEDING FOUR MILLION FOUR HUNDRED THOUSAND DOLLARS ($4,400,000) OF TAXABLE LIMITED TAX CERTIFICATES OF INDEBTEDNESS OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA; PROVIDING CERTAIN TERMS OF SAID CERTIFICATES; MAKING APPLICATION TO THE STATE BOND COMMISSION FOR APPROVAL OF SAID CERTIFICATES; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH.

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -3- The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #11 Summary No. 3584 Introduced by: Councilmember Lewis on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC #2019-12-17, AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #12 Summary No. 3585 Introduced by: Administration on 4/17/18 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #13 Summary No. 3586 Introduced by: Councilmember Callais on 4/17/18 AN ORDINANCE TO AMEND ORDINANCE SBPC #2019-12-17, AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #14 Summary No. 3587 Introduced by: Council on 4/17/18 AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2. NO ONE APPEARED TO SPEAK FOR OR AGAINST THE PROPOSED ORDINANCE #15 On motion of Mr. Montelongo, seconded by Mrs. Alcon, it was moved to adopt the following resolution: RESOLUTION SBPC #1829-05-18 BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department:

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -4- Beer and/or Liquor Permit(s) 1. Desi s Inc. dba Desi s, 3809 Paris Road, Chalmette, La 70043 Owners: Tina C. Romano, Desi A. Romano, & Desi D. Romano (Renewal) (Beer & Liquor) 2. Lisa K. Inc dba Yogi s Katz Lounge, 3004 Paris Road, Chalmette, La 70043 Owners: Lisa Kelly- Levis (Renewal) (Beer & Liquor) 3. Who Dat Yat Chat, LLC dba Who Dat Yat Chat, 5805 E. St. Bernard Hwy, Violet, La 70092 Owners: Lisa Graves & Darleen Levy (Renewal) (Beer & Liquor) 4. QC Discount, LLC. dba Meraux Food Store, 2004 Paris Road Chalmette, La 70043 Owner: Addullah A. Jaber (Renewal) (Beer & Liquor) 5. QC Pit Lane, LLC. dba QC Pit Lane, 3225 E. Judge Perez, Meraux, La 70075 Member: Abdullah A. Jaber & Ahmed Jaber (Renewal) (Beer & Liquor) 6. Quick Check, Inc. dba Quick Check #4, 617 Bayou Rd., St. Bernard, La 70085, Owner: Abdullah A. Jaber (Renewal) (Beer & Liquor) 7. QC Discount, LLC dba QC Discount, 4725 E. Judge Perez Dr., Violet,La, 70092 Owner: Abdullah A. Jaber (Renewal) (Beer & Liquor) 8. Vaughan Bar, Inc. dba Barracuda s Lounge, 7907 E. Judge Perez Dr. St. Bernard, La 70085 Owner: Ricky Tony Melerine (Renewal) (Beer & Liquor) 9. Fam Enterprises, LLC dba Backyard, 1351 E. St. Bernard Hwy, Chalmette, La 70043 Owner: Heather M.Fandino (New) (Beer & Liquor) 10. Vucinovich s La Bella Vita, LLC dba Vucinovich s La Bella Vita, 3805 E. Judge Perez Dr., Meraux, La 70075 Owners: Russell L. Vucinovich, Jr. & Eileen Vucinovich (Renewal) (Beer & Liquor) 11. DG Louisiana, LLC dba Dollar General Store #11138, 3305 Paris Road Chalmette, La 70043 Store Manager: Charlotte Serigne (Renewal) (Beer & Liquor) Special Event 1. Name of Organization: El Paso Mexican Grill Address: 434 E. Judge Perez Dr., Chalmette, La 70043 Event: Cinco De Mayo Party Location: El Paso Mexican Grill Parking Lot Date: May 5, 2018 Time: 10:30 AM 11 PM Contact: Leo Rosales (Manager) (Please Note: This event will block traffic on Delambert St.) 2. Name of Organization: James Pohlmann Campaign Address: P.O. Box 2297, Chalmette, La 70043 Event: Sheriff James Pohlmann Crawfish Cook Off Location: 1357 Bayou Road Date: May 12, 2018

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -5- Time: Contact: 11 AM 3 PM Jackie Lucia The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Gorbaty, Luna, Alcon, Montelongo None None Lewis The Council Chair, Ms. Callais, cast her vote as ABSTAIN. And the motion was declared adopted on the 1 st day of May, 2018. #16 On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to adopt the following resolution: RESOLUTION SBPC #1830-05-18 A RESOLUTION APPOINTING A NEW MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to reappoint Cindi Meyer to fill the Chamber of Commerce appointment on the St. Bernard Parish Personnel Board expiring May 1, 2021. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #17 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC #1831-05-18 A RESOLUTION APPOINTING A NEW MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. On motion of Mr. Luna, seconded by Mr. Gorbaty, it was moved to appoint Ron Chapman to fill the Nunez Community College appointment on the St. Bernard Parish Personnel Board expiring May 1, 2021. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -6- YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #18 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC #1832-05-18 A RESOLUTION APPOINTING A NEW MEMBER TO THE ST. BERNARD PARISH PERSONNEL BOARD WHICH IS MANDATED BY SECTION 4-10 (C) OF THE ST. BERNARD PARISH HOME RULE CHARTER. On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to reappoint Dennis Bradley to fill the Council appointment on the St. Bernard Parish Personnel Board expiring May 1, 2021. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #21 On motion of Mr. Lewis, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: Summary No. 3584 Introduced by: Councilmember Lewis on 4/17/2018 Public Hearing held on 5/1/18 ORDINANCE SBPC #2057-05-18 AN ORDINANCE TO AMEND ORDINANCE SBPC #2019-12-17, AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -7- The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018.. #22 On motion of Mr. McCloskey, seconded by Mrs. Alcon, it was moved to adopt the following ordinance: Summary No. 3585 Introduced by: Administration on 4/17/18 Public Hearing held on 5/1/18 ORDINANCE SBPC #2058-05-18 AN ORDINANCE TO AMEND CHAPTER 19, STREETS AND OTHER PUBLIC WAYS; SECTION 19.6 PLACEMENT OF TEMPORARY CONSTRUCTION (ROLL-OFF) DUMPSTERS ON STREETS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #23 On motion of Mr. McCloskey, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: Summary No. 3586 Introduced by: Councilmember Callais on 4/17/2018 Public Hearing held on 5/1/18 ORDINANCE SBPC #2059-05-18 AN ORDINANCE TO AMEND ORDINANCE SBPC #2019-12-17, AN ORDINANCE TO ADOPT THE 2018 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #24 On motion of Mr. McCloskey, seconded by Mr. Lewis, it was moved to adopt the following ordinance:

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -8- Summary No. 3587 Introduced by: Council on 4/17/18 Public Hearing held on 5/1/18 ORDINANCE SBPC #2060-05-18 AN ORDINANCE LEVYING AND IMPOSING CERTAIN TAXES FOR 2018 ON ALL THE PROPERTY SUBJECT TO TAXATION IN THE PARISH OF ST. BERNARD, ROAD LIGHTING DISTRICT NO. 1, ROAD DISTRICT NO. 1, GARBAGE DISTRICT NO. 1 FIRE PROTECTION DISTRICT NO. 1 AND FIRE PROTECTION DISTRICT NO. 2. An additional Public Hearing was held at this time. No one appeared to speak for or against this item. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #25 On motion of Mr. McCloskey, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No. 3588 Introduced by: Administration on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC #1838-12-16, AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #26 On motion of Mr. Luna, seconded by Mrs. Alcon, it was moved to introduce the following ordinance: Summary No. 3589 Introduced by: Councilmember Luna on 5/1/18

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -9- AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018 #27 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No. 3590 Introduced by: Administration on 5/1/18 AN ORDINANCE TO AUTHORIZE THE RESCISSION OF THE SALE OF 2317 MUMPHREY ROAD AND 2321 MUMPHREY ROAD TO CECILE P. TREGLE AND TO AUTHORIZE THE PARISH PRESIDENT, THE ST. BERNARD HOUSING, REDEVELOPMENT AND QUALITY OF LIFE COMMISSION, AND/OR THE ROAD HOME CORPORATION TO EXECUTE ANY NECESSARY DOCUMENTS FOR THE RESCISSION. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018 #28 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No. 3591 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-005, PETITION OF WADE NUNEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A RV PARK IN AN A-1, (RURAL) DISTRICT. PROPERTY LOCATION: 6609 DELACROIX ST. BERNARD, LA 70085.

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -10- Discussion ensued; The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #29 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No. 3592 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-006, PETITION OF DORIS STOGNAR FOR A CONDITIONAL USE PERMIT TO OPERATE A INTENERATE MARKET SNOWBALL STAND IN AN SA (SUBURBAN AGRICULTURAL) DISTRICT. PROPERTY LOCATION: 2606 GINA DR.,ST BERNARD, LA 70085. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #30 On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to introduce the following ordinance: Summary No. 3593 Introduced by: Administration on 5/1/18 Planning Commission recommended APPROVAL on 4/24/18 AN ORDINANCE TO APPROVE DOCKET Z-2018-007, PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 W. JUDGE PEREZ DR. CHALMETTE, LA 70043.

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -11- On motion of the Chair, without objection and by unanimous consent, it was moved to amend Summary No. 3593 to read 922 E. Judge Perez Dr. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to introduce Summary No. 3593 as amended: AN ORDINANCE TO APPROVE DOCKET Z-2018-007, PETITION OF WALKER REVIVAL TEMPLE FOR A ZONING CHANGE FROM R-1(SINGLE FAMILY RESIDENTIAL) TO C-2, (GENERAL COMMERCIAL) FOR THE FOLLOWING DESCRIBED PROPERTY: A PORTION OF LOT 1A AND 2A. PROPERTY LOCATION: 922 E. JUDGE PEREZ DR. CHALMETTE, LA 70043. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #31 Coastal Zone Advisory Committee No official action taken. On motion of the Chair, without objection and by unanimous consent, it was moved to address items #32, #33, and #34, in Globo. #32 On motion of the Chair, without objection and by unanimous consent, it was moved to enter into Executive Session to discuss Patrice Downing Cusimano and Nunzio Cusimano, individually and on behalf of Jeffrey Allen Cusimano v. St. Bernard Parish Government 34 th JDC No.: 13-1138, Div. B. #33 On motion of the Chair, without objection and by unanimous consent, it was moved to enter into Executive Session to discuss Glenn Lauga v. Parish of St. Bernard, US EDLA# 17-13443. #34 On motion of the Chair, without objection and by unanimous consent, it was moved to enter into Executive Session to discuss Martin Cross v. St. Bernard Parish Government, et al, 34 th JDC #115-487.

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -12- The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Luna, Montelongo, Lewis None None Gorbaty, Alcon The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018.. On motion of the Chair, without objection and by unanimous consent, it was moved to return to Regular Session. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #32 On motion of Mr. McCloskey, seconded by Mr. Montelongo, it was moved to accept the advice of Legal Counsel in the matter of Patrice Downing Cusimano and Nunzio Cusimano, individually and on behalf of Jeffrey Allen Cusimano v. St. Bernard Parish Government 34 th JDC No.: 13-1138, Div. B. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: ABSTAIN: McCloskey, Luna, Montelongo, Lewis None None Gorbaty, Alcon The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #33 On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to accept the advice of Legal Counsel in the matter of Glenn Lauga v. Parish of St. Bernard, US EDLA# 17-13443. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -13- YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #34 On motion of Mrs. Alcon, seconded by Mr. Lewis, it was moved to accept the advice of Legal Counsel in the matter of Martin Cross v. St. Bernard Parish Government, et al, 34 th JDC #115-487. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. On motion of Mr. Gorbaty, seconded by Mr. Luna, it was moved to amend the agenda to include a new introduction. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows: YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. #35 On motion of Mr. McCloskey, seconded by Mr. Gorbaty, it was moved to introduce the following ordinance: Summary No. 3594 Introduced by: Councilmember Gorbaty on 5/1/18 AN ORDINANCE AUTHORIZING CONVEYANCE OF A FORMER LOUISIANA LAND TRUST PROPERTY, 69 PATTERSON DR. BER#016400, TO THE OWNER OF 66 OLD HICKORY AVE. UNDER THE LOT NEXT DOOR II PROGRAM. The above and foregoing having been submitted to a vote, the vote thereupon resulted as follows:

Minutes of the St. Bernard Parish Council Meeting of May 1, 2018 Page -14- YEAS: NAYS: ABSENT: McCloskey, Gorbaty, Luna, Alcon, Montelongo, Lewis None None The Council Chair, Ms. Callais, cast her vote as YEA. And the motion was declared adopted on the 1 st day of May, 2018. There being no further business for discussion, the Council Chair declared the meeting adjourned at 9:20 p.m. on the 1 st day of May, 2018. Next Regular scheduled Council Meeting will be held Tuesday, May 15, 2018 @ 3:00 p.m. COPIES OF ALL RESOLUTIONS AND ORDINANCES IN THEIR ENTIRETY ARE ON FILE AT THE CLERK OF COUNCIL S OFFICE AND ARE AVAILABLE FOR PUBLIC VIEWING. Roxanne Adams_ ROXANNE ADAMS CLERK OF COUNCIL Kerri Callais KERRI CALLAIS COUNCIL CHAIR

PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 15, 2018 THREE (3:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE MAY 1, 2018 COUNCIL MEETING: Summary No. 3588 Introduced by: Administration on 5/1/18 AN ORDINANCE TO AMEND ORDINANCE SBPC #1838-12-16, AN ORDINANCE TO ADOPT THE 2017 ST. BERNARD PARISH ANNUAL OPERATING AND CAPITAL BUDGET. ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. That St. Bernard Parish Annual Operating and Capital Budget for 2017 is hereby amended as per attached in Exhibit A. WHEREAS, each department shall be treated as a separate fund for the purpose of the five percent (5%) budgetary compliance in accordance with the state law; and, WHEREAS, no monies shall be moved from one fund or department without official action taken by the Parish Council; and, WHEREAS, all revenues generated by a specific department shall be budgeted as a revenue within that department s specific budget. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Kerri Callais KERRI CALLAIS COUNCIL CHAIR

ST. BERNARD PARISH GOVERNMENT SUMMARY STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE 2017 Final Operating & Capital Budget DEPARTMENT 2017 Budgeted Revenues 2017 Budgeted Expenditures Excess of Revenues Over (Under) Expenditures Sales Tax Transfers (including reallocation of fund balance) Other Transfers, net Excess of Revenues Over (Under) Expenditures After Transfers Fund Balance, Beginning of Year Fund Balance, End of Year GENERAL FUND: 001 General Fund $ 25,123,832 $ 22,778,895 $ 2,344,937 $ 2,718,208 $ (1,754,210) $ 3,308,935 $ 6,375,155 $ 9,684,090 005 34th Judicial Court 119,097 2,748,581 (2,629,484) 2,628,495 541 (448) - (448) 009 CCF 63,082-63,082 - (65,997) (2,915) 2,915-050 Sales Tax 12,528,160 1,094,842 11,433,318 (11,118,908) - 314,410 1,571,847 1,886,257 052 Civic Auditorium 346 107,533 (107,187) 107,187 61 61 216,850 216,911 060 Community Development 1,944,979 2,128,089 (183,110) - 426,043 242,933 4,235,285 4,478,218 180 BP - Oil Spill 37-37 - (37) - - - Total General Fund $ 39,779,533 $ 28,857,940 $ 10,921,593 $ (5,665,018) $ (1,393,599) $ 3,862,976 $ 12,402,052 $ 16,265,028 SPECIAL REVENUE FUNDS: 053 Criminal Court 34th $ 174,957 $ 132,858 $ 42,099 $ - $ - $ 42,099 $ 8,119 $ 50,218 054 Fire Department 9,580,547 10,875,494 (1,294,947) 554,000 (278,204) (1,019,151) 2,127,457 1,108,306 059 Council on Aging 293,290 324,536 (31,246) 14,050 109 (17,087) 292,720 275,633 061 Recreation 1,678,023 2,474,920 (796,897) 680,371 140,322 23,796 624,992 648,788 062 Public Works 1,980,995 4,365,234 (2,384,239) 2,142,968 284,434 43,163 141,238 184,401 063 Road Lighting 384,093 1,098,421 (714,328) 370,373 219,210 (124,745) 124,745-064 Sanitation 5,142,305 4,968,075 174,230 - (178,032) (3,802) 52,394 48,592 066 Assessor's Office - 36,088 (36,088) 7,790 20,414 (7,884) 10,197 2,313 067 WIA 1,454,249 1,437,523 16,726-90 16,816 39,196 56,012 071 Health 196,307 219,385 (23,078) - 2,964 (20,114) 720,483 700,369 073 Communications District 425,705 285,267 140,438-1,126 141,564 628,805 770,369 077 Housing & Redevelopment 6,614,674 6,751,807 (137,133) - - (137,133) 255,247 118,114 079 U.M.T.A. 285,268 496,740 (211,472) - (198,603) (410,075) 614,160 204,085 086 Deputy Witness Fees 41,477 19,205 22,272 - - 22,272 8,710 30,982 160 CDBG 1,592,268 1,665,786 (73,518) - (7,112) (80,630) (849,526) (930,156) 170 HMGP 18,070,879 18,896,000 (825,121) - 475,000 (350,121) 139,584 (210,537)

ST. BERNARD PARISH GOVERNMENT SUMMARY STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE (continued) 2017 Final Operating & Capital Budget DEPARTMENT 2017 Budgeted Revenues 2017 Budgeted Expenditures Excess of Revenues Over (Under) Expenditures Sales Tax Transfers (including reallocation of fund balance) Other Transfers, net Excess of Revenues Over (Under) Expenditures After Transfers Fund Balance, Beginning of Year Fund Balance, End of Year SPECIAL REVENUE FUNDS (continued): 190 State & Federal Grants $ 2,784,621 $ 5,452,965 $ (2,668,344) $ 638,465 $ 1,672,887 $ (356,992) $ - $ (356,992) 234 Tree Fund 2,000-2,000-6 2,006-2,006 829 Hurricane Katrina 5,280,769 5,395,515 (114,746) - (90,767) (205,513) (6,100,101) (6,305,614) 901 Hurricane Gustav 242,434 2,367 240,067 - - 240,067 (395,322) (155,255) 905 Hurricane Isaac - 108,196 (108,196) - (107) (108,303) (234,213) (342,516) 906 Hurricane Ike 735 3,656 (2,921) - - (2,921) 140,202 137,281 Total Special Revenue Funds $ 56,223,596 $ 65,010,037 $ (8,786,441) $ 4,408,017 $ 2,063,731 $ (2,314,693) $ (1,650,913) $ (3,965,606). TOTAL OPERATING ACCOUNTS 96,003,129 93,867,977 2,135,152 (1,257,001) 670,132 1,548,283 10,751,139 12,299,422 DEBT SERVICE FUNDS: 212 2012 Sales Tax Refunding Bond $ - $ 4,169,300 $ (4,169,300) $ 1,042,325 $ 3,177,902 $ 50,927 $ 3,010,468 $ 3,061,395 454 2014 Fire Sinking Fund - 269,350 (269,350) 272,674 3,324 205,205 208,529 Total Debt Service Funds $ - $ 4,438,650 $ (4,438,650) $ 1,042,325 $ 3,450,576 $ 54,251 $ 3,215,673 $ 3,269,924 CAPITAL PROJECT FUNDS: 115 Sales Tax Construction Proceeds $ - $ 256,807 $ (256,807) $ - $ (57,158) $ (313,965) $ 313,996 $ 31 143 Courthouse Capital Fund - 154,227 (154,227) - - (154,227) 296,529 142,302 157 Gerenal Fund Capital Projects 1,234 1,047,913 (1,046,679) - 1,591,974 545,295 (355,381) 189,914 162 Capital Projects 1,903 361,476 (359,573) - 1,725 (357,848) 916,345 558,497 163 Rebuild St. Bernard 182-182 - 1 183 40,309 40,492 164 Hurricane Reconstruction 17,813 20,766 (2,953) - 93,851 90,898 5,593,188 5,684,086 Total Capital Project Funds $ 21,132 $ 1,841,189 $ (1,820,057) $ - $ 1,630,393 $ (189,664) $ 6,804,986 $ 6,615,322 INTERNAL SERVICE FUNDS: 350 Self Insurance $ 1,791,333 $ 2,035,390 $ (244,057) $ 13,890 $ 3,417 $ (226,750) $ 507,902 $ 281,152 375 W&S Self Insurance 485,872 386,354 99,518 - - 99,518 1,946,734 2,046,252 Total Internal Service $ 2,277,205 $ 2,421,744 $ (144,539) $ 13,890 $ 3,417 $ (127,232) $ 2,454,636 $ 2,327,404

DEPARTMENT ST. BERNARD PARISH GOVERNMENT SUMMARY STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE (continued) 2017 Final Operating & Capital Budget 2017 Budgeted Revenues 2017 Budgeted Expenditures Excess of Revenues Over (Under) Expenditures Sales Tax Transfers (including reallocation of fund balance) Other Transfers, net Excess of Revenues Over (Under) Expenditures After Transfers Fund Balance, Beginning of Year Fund Balance, End of Year BUSINESS-TYPE ACTIVITIES: 400 Water & Sewerage Fund $ 13,268,501 $ 10,950,026 $ 2,318,475 $ - $ (2,895,799) $ (577,324) $ 219,770,247 $ 219,192,923 401 W&S 50M Bond Fund 4,780-4,780 - - 4,780 240,542 245,322 429 SF-SW99 1/2 Cent Sales Tax Fund 4,176,053 364,947 3,811,106 - (3,540,334) 270,772 670,558 941,330 430 50 M Bond Sales Tax Debt Service 291 9,751 (9,460) - 68,562 59,102 (443,839) (384,737) 432 W&S 2008 Refinanced ST Debt Service - 86,492 (86,492) - 819,408 732,916 (2,216,366) (1,483,450) 457 W&S Capital Projects - 2,462,321 (2,462,321) - (29,483) (2,491,804) 974,826 (1,516,978) - Total Water & Sewer $ 17,449,625 $ 13,873,537 $ 3,576,088 $ - $ (5,577,646) $ (2,001,558) $ 218,995,968 $ 216,994,410 OTHER BUSINESS-TYPE ACTIVITIES: Recreational Facilities $ 314,291 $ 434,979 (120,688) - - $ (120,688) $ (159,555) $ (280,243) Total Recreational Facilities $ 314,291 $ 434,979 $ (120,688) $ - $ - $ (120,688) $ (159,555) $ (280,243) TOTAL ALL FUNDS $ 116,065,382 $ 116,878,076 $ (812,694) $ (200,786) $ 176,872 $ (836,608) $ 242,062,847 $ 241,226,239

PUBLIC HEARING NOTICE THE ST. BERNARD PARISH COUNCIL WILL HOLD A PUBLIC HEARING ON TUESDAY, MAY 15, 2018 THREE (3:00) O CLOCK P.M. AT THE COUNCIL CHAMBERS OF THE GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA TO RECEIVE COMMENTARY ON THE FOLLOWING PROPOSED ORDINANCE INTRODUCED AT THE MAY 1, 2018 COUNCIL MEETING: Summary No. 3589 Introduced by: Councilmember Luna on 5/1/18 AN ORDINANCE AMENDING CHAPTER 21, VEHICLES FOR HIRE, TO CREATE ARTICLE III, TRANSPORTATION NETWORK COMPANIES (TNC) OF THE ST. BERNARD PARISH CODE OF ORDINANCES ST. BERNARD PARISH COUNCIL DOES HEREBY ORDAIN: SECTION 1. The Parish Council hereby amends Chapter 21, Vehicles for Hire, to create Article III, Transportation Network Companies (TNC) as attached in Exhibit A. SECTION 2. Effective Date. This Ordinance shall become effective immediately upon authorizing signature by the Parish President. In the event of a presidential veto, this Ordinance shall become effective upon a two-thirds favorable vote of the total membership of the Council pursuant to Sections 2-11 and 2-13 of the St. Bernard Parish Home Rule Charter. SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this Ordinance, the St. Bernard Parish Council hereby expresses and declares that it would have adopted the remaining portion this Ordinance with the invalid portions omitted. BY DIRECTION OF Kerri Callais KERRI CALLAIS COUNCIL CHAIR

Summary No. 3589 Ordinance SBPC #xxxx-xx-18 Exhibit A Chapter 21 Vehicles for Hire ARTICLE III. - TRANSPORTATION NETWORK COMPANIES (TNC) DIVISION 1. - GENERALLY Sec. 21-165. - Definitions. The following words, terms and phrases, when used in this chapter, shall have the meanings ascribed to them in this section, except where the context clearly indicates a different meaning: Transportation network company (TNC) means a person or organization, whether a corporation, partnership, sole proprietorship, or other entity that connects passengers with drivers using their personal vehicle for purposes of for-hire transportation services by means of a TNC digital network. Transportation network company digital network (TNC digital network) means any online-enabled application, website, or system offered or utilized by a TNC that enables the prearrangement of rides with TNC drivers. Transportation network company driver (TNC driver) means a person who uses his or her personal vehicle to provide for-hire transportation services for passengers matched through a TNC digital network. A TNC driver need not be an employee of a TNC. Transportation network company services (TNC services) means the transportation of a passenger between points chosen by the passenger and is prearranged by a TNC using a TNC digital network. TNC services commence from the moment a TNC driver logs onto a TNC digital network and ceases when the driver logs off the TNC digital network. Transportation network company vehicle (TNC vehicle) means any motor vehicle being used to provide TNC services through a TNC digital network that is: (1) Owned or leased by the TNC driver, or otherwise authorized for use by the TNC driver to provide TNC services, and is not owned or leased by a TNC; and (2) Not licensed as a taxicab, limousine, horse-drawn carriage, pedicab, general charter tour vehicle, sightseeing tour vehicle, courtesy vehicle, non-emergency medical vehicle, airport shuttle, or any other classification of for-hire vehicle as provided under chapter 21 of the St. Bernard Parish Code of Ordinances or licensed by any other political subdivision or the Louisiana Public Service Commission. Sec. 21-166. - TNC permit required. No TNCs shall operate without first having applied for and received a TNC permit in the manner provided in this chapter. Any person or entity found operating a TNC without a TNC permit shall be subject to a fine of no less than $500.00 for the first offense.