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

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

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

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

PUBLIC NOTICES. sheriff sales

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

A. Buddy Mincey Ronald Sharp

Livingston Parish February 9, 2012

Livingston, Louisiana December 9, 1999

LPR NO LPR NO

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

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

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

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

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

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

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

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

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

CITY COUNCIL REGULAR MEETING THURSDAY, FEBRUARY 11, :30 P.M. CITY COUNCIL CHAMBER 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

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

Jackson County Board of Commissioners Meeting Minutes

PULASKI COUNTY Mon., April 25, 2005 FOLLOW-UP ACTION. 1. Invocation

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

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

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

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

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

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

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

PUBLIC NOTICE. sheriff sales

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

MINUTES Planning Commission January 13, 2016

a. Georgia Department of Behavioral Health and Development Disabilities (DBHDD) Unfilled Appointment

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

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

PUBLIC WORKS DEPARTMENT

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

CITY OF NORFOLK, NEBRASKA

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

TRANSPORTATION ADVISORY BOARD BY-LAWS

The Planning and Development Act

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

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

Jackson County Board of Commissioners Meeting Minutes

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016

CITY OF STRONGSVILLE BOARD OF ZONING AND BUILDING CODE APPEALS Foltz Parkway, Strongsville, Ohio 44149

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

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

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

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

SALT LAKE COUNTY ORDINANCE. Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

CITY OF NORTH RIDGEVILLE BOARD OF ZONING AND BUILDING APPEALS Procedure for filing an Appeal, Conditional Use, Variances or Home Occupation Approvals

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

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

Apex Town Council Meeting Tuesday, January 17, 2017

PUBLIC NOTICE. 5. Approval of Change Order No. 1 for paving and drainage improvements, Frost Elementary School - McLin Taylor,

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

MOVED BY COMM. MARSH, SECONDED BY COMM. DEWOLF, AND UNANIMOUSLY CARRIED TO APPROVE THE AGENDA AS AMENDED.

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

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

County of Scotland Office of the County of Commissioners

City of Kenner Office of the Council

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

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SENATE BILL 42 RATIFIED BILL

Haley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)

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

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

FARWELL CEREMONY Police Department Captain Kopp

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609)

Town Board Minutes January 8, 2019

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

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

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

CITY OF TRUSSVILLE CITY COUNCIL MINUTES JANUARY 8, 2019

HOME RULE CHARTER FOR ST. BERNARD PARISH, LOUISIANA

Article 1. GENERAL PROVISIONS

Transcription:

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018 The Livingston Parish Council met in regular session duly called, advertised, and convened at its regular meeting place, the Parish Council Chambers, Governmental Building, 20355 Government Boulevard, Livingston, Louisiana, on Thursday, July 26, 2018, at the hour of six (6:00) o clock p.m. with the following Livingston Parish Council members present: Jeff Ard John Wascom Tracy Girlinghouse Maurice Scooter Keen R.C. Bubba Harris Shane Mack Absent: Garry Frog Talbert, Jeff Averett, Tab Lobell Also present: Parish President Layton Ricks Christopher Moody, Parish Legal Counsel - The chair asked the public to please mute or turn off their cell phones. - The chair announced that Public Input would be accepted from any member of the audience wishing to address an agenda item. The chair addressed agenda item 7, Presentations. Having none, the chair moved to the next agenda item. ----------------------------------------------- The chair addressed agenda item 8, Adoption of the Minutes from the July 12, 2018 regular meeting of the Council. LPR NO. 18-221 MOTION was made by Tracy Girlinghouse and duly seconded by R.C. Bubba Harris to dispense with the reading of the minutes dated July 12, 2018 and adopt as written. The chair addressed agenda item 9, Parish President s Report and looked to Parish President Layton Ricks in the audience who advised that there was no report at this time. ---------------- The chair called upon Livingston Parish Office of Homeland Security and Emergency Preparedness Director Mark Harrell. Mr. Harrell explained his agenda addendum items regarding the selection of the Debris Monitoring contract and his request for the Council s approval to award the contract through the Request for Proposal process. LPR NO. 18-222 MOTION was made by R.C. Bubba Harris and duly seconded by John Wascom to award the Debris Monitoring Contract, and approve Thompson, scored through the Request for Proposal process, and whereby authorizing the Parish President to sign the contract.

---------------------------------------------- Mr. Harrell briefly shared his excitement of the grant funding from the NRCS (Natural Resources Conservation Service) for removal of debris including snags, drifts or other obstructions in selected watersheds in and throughout Livingston Parish. Councilman Shane Mack asked if the grant money had been received and had been fully awarded. Mr. Harrell indicated that it had been allocated months ago and he had been meeting with NRCS (Natural Resources Conservation Service) on this grant and another one. He advised that he would not be able to handle the amount of work required for the project with his department s workload. He advised that he would still be overseeing everything, and the awarded company would work at his direction. Councilman Mack queried if this would clean out additional waterways that are stopped up with debris in Livingston Parish. Mr. Harrell advised that his department had submitted a preliminary submission with seven hundred and twenty miles. Councilman Mack requested to make a comment. He expressed how extremely proud he was of the Parish President and Mr. Mark Harrell for going after this funding and securing this for the Council and the people of Livingston Parish. He continued and thanked Mr. Harrell and expressed how much his actions meant to him. Mr. Harrell expressed his appreciation of his words and accepted them by including the Parish President and Congressman Garrett Graves. Mr. Harrell advised that Congressman Graves was the reason the Parish received the funding and explained how he fought for our Parish to receive these funds and is continuing to fight for us on other grants. He spoke of a sewer grant that was awarded to our Parish in the amount of seven hundred fifty thousand dollars ($750,000.00) that will help a sewer treatment plant that was damaged in the flood. Mr. Harrell gave an update on the clean up work being done with the 3.5 million dollars ($3,500,000.00) grant to clean the water ways of the Natalbany and the Tickfaw River. He reported that from the Parish line to Starns bridge, located on LA Highway 442, had been successfully completed and it was beautiful. The work is now going from LA Highway 442 and is headed south, and they are working their way back to it. He indicated that in the next coming week, work would begin at both sides of the ends of West Colyell to continue the cleanup. Once those projects were complete, they would continue on and begin work on Hornsby Creek, and would be continuing with the waterways that affect the most homes. Mr. Harrell thanked the Councilmembers and acknowledged Councilman Shane Mack s compliments. Councilman Maurice Scooter wished to comment on the Request for Proposals that were received by the Livingston Parish Office of Homeland Security and Emergency Preparedness for Removal of Debris services. He questioned how many proposals had been received. Mr. Harrell advised that there were three (3) proposals that were submitted to his office and they were all local to our Parish. He elaborated on possible reasons why there were only three (3) proposals received and praised the companies who were local in the parish that did submit proposals. LPR NO. 18-223 MOTION was made by R.C. Bubba Harris and duly seconded by Tracy Girlinghouse to authorize the Parish President to enter contract negotiations and agreement with Alvin Fairburn & Associates, LLC to provide Professional Engineering, Surveying, Environmental, Permitting and Management and Administration Services, to be performed at the direction of the Livingston Parish Government, Office of Homeland Security & Emergency Preparedness (LOHSEP) for Removal of Debris including snags, drifts or other obstructions in selected watersheds in and throughout Livingston Parish.

----------------------------------------------- The chair addressed agenda item 11, Public Hearing and Adoption of L.P. Ordinance No. 18-21, Servitude Revocation: Adam Housley/La. Hwy 42. The chair opened the Public Hearing and called upon the Council clerk to read the proposed ordinance by title. The chair asked if there were any comment from the Councilmembers or the public in the audience. Having none, the chair closed the Public Hearing called for the vote. LPR NO. 18-224 The following ordinance which was previously introduced in written form required for adoption at a regular meeting of the Livingston Parish Council on July 12, 2018, 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 on July 26, 2018 on Motion of Shane Mack and seconded by R.C. Bubba Harris: L.P. ORDINANCE 18-21 AN ORDINANCE AS FOLLOWS, TO-WIT: REVOKING THE DEDICATION, ABANDONING, AND QUITCLAIMING IN FAVOR OF ADAM HOUSLEY, A 35 ACCESS SERVITUDE, IDENTIFIED BY THE CROSS-HATCHED PORTION AS SHOWN ON THE MAP SHOWING REVOCATION OF AN EXISTING 35 ACCESS SERVITUDE ACROSS A 2.033 ACRE TRACT, LOCATED IN SECTION 35, T7S-R4E, GREENSBURG LAND DISTRICT, LIVINGSTON PARISH, LOUISIANA, BY BRETT J. MARTIN, PROFESSIONAL LAND SURVEYOR, DATED: JUNE 18, 2018. And the ordinance was declared adopted on the 26th day of July 2018. (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. 4). --- The chair addressed agenda item 12, Adopt resolution to authorize a permit to business owner Larry Smith to place a trailer on commercial property to be inhabited by an overseer for the purpose of security on said property located on Highway 22 at 18934 Maurepas, LA 70449 Tab Lobell. The chair advised that the property in question listed on the agenda as 18934 Highway 22 should be noted as 18939 Highway 22. The chair called upon Councilman Maurice Scooter Keen. Councilman Keen wished to speak on this item on behalf of Councilman Tab Lobell in his absence. He explained the need for the Council to authorize permitting to allow a mobile home to be placed on a business property for an overseer to dwell in, for the purpose of monitoring and deterring security problems that are frequently occurring.

LPR NO. 18-225 MOTION was made by Maurice Scooter Keen and duly seconded by R.C. Bubba Harris to approve the issuance of a second address at the business and commercial property located at 18939 Highway 22, Maurepas, LA 70449 (owned by Larry Smith) and allow a mobile home to be placed on a commercial property for residential dwelling and approving the permitting process of the mobile home if all requirements of the permit application are met, to be inhabited by an overseer for the purpose of security. The chair addressed agenda item 13, Adopt resolution authorizing the permitting of a hardship request received for an ailing, disabled sibling to reside in a camper located within the thirty (30) acres of the sibling s residential address of 15380 Penny Lane, Maurepas, LA 70449 Tab Lobell, and called upon Councilman Maurice Scooter Keen who wished to discuss this agenda item on behalf of Councilman Tab Lobell in his absence. Councilman Keen advised the circumstances of this item and the hardship need that was prevalent. He requested that the Councilmembers support this hardship situation and advised that it was the right thing to do. Councilman Tracy Girlinghouse requested verification of the agenda item s mention of thirty (30) acres. Councilman Keen concurred that the property in question was located on thirty (30) acres of land. Public input: Cheryl Edwards, 15380 Penny Lane, Maurepas, LA 70449 - Owner of the property Ms. Edwards answered the inquires made by Councilman Girlinghouse. She advised that she owned the thirty (30) acre property in question. She indicated that the structures that were currently existing on the property were their house, a garage and shop, and a building for their pump house whereby providing three (3) structures with electricity. Ms. Edwards advised that this would be one (1) more thing that electricity would be provided to for her sister, whom she pointed out in the audience. She continued to explain that her sister was living in the state of Mississippi and her husband had passed away. Because of this circumstance, her sister would like to be close to her family. Ms. Edwards advised that the addition of her sister on the property should not get in the way of the neighboring property that is used for a hunting lease and her brother owns the property on the other side. Ms. Edwards stated that everything had been installed and completed for the set up of her sister s camper, with the exception of the electrical permit. LPR NO. 18-226 MOTION was made by Maurice Scooter Keen and duly seconded by Shane Mack to authorize electrical permitting for a hardship request received for Cheryl Edwards s sibling to reside in a camper located within the thirty (30) acres of Cheryl Edwards s residential address of 15380 Penny Lane, Maurepas, LA 70449 located in Council District 8.

The chair advised that agenda item 14, Discuss installation of twenty-four-inch (24 ) culverts between J. Wilson Drive and James Chapel Drive located in Albany, Council District 9, had been tabled. LPR NO. 18-227 MOTION was made by Shane Mack and duly seconded by Tracy Girlinghouse to ratify the Town of Albany s board member reappointment of John Thomas to Fire Protection District No. 1, two (2) year term of expiration being January 1, 2020 as per Louisiana Revised Statute 40:1496. LPR NO. 18-228 MOTION was made by Shane Mack and duly seconded by John Wascom to ratify Fire Protection District No. 1 s board member reappointment of Rodney Russell to Fire Protection District No. 1, two (2) year term of expiration being January 1, 2020 as per Louisiana Revised Statute 40:1496. LPR NO. 18-229 MOTION was offered by Shane Mack and duly seconded by Tracy Girlinghouse to accept the resignation of Juanette Courtney from the Livingston Parish Library Board, effective date being July 2, 2018 (date of receipt by the Council office), whose remaining five (5) year term will expire on June 30, 2020.

---- LPR NO. 18-230 MOTION was offered by Shane Mack and duly seconded by Maurice Scooter Keen to appoint Clark Forrest to the Livingston Parish Library Board, to fill the vacancy of board member Juanette Courtney (upon her resignation effective July 2, 2018), and serve out the remaining five (5) year term that will expire on June 30, 2020. ---- The chair addressed agenda item 16, District Attorney Report(s): and called upon Mr. Christopher Moody who advised he had no report at this time. ------ The chair addressed agenda item 17, Committee Reports and called upon Councilman Shane Mack. Councilman Mack advised that the committee discussed two (2) topics, first being a recommendation to introduce an ordinance at the next Council meeting that would regulate entrances and exits when developing subdivisions. He continued to explain that the second topic of discussion was the junk car ordinance and advised that it was a very good, interesting meeting that lasted two (2) hours. He indicated that he would like to schedule another Ordinance committee meeting to be held in three (3) weeks, date being August 16, 2018 at six o clock (6:00) p.m. The chair called upon Councilman Tracy Girlinghouse, Finance committee chairman, who advised that he had nothing to report regarding the Finance committee. ------ The chair addressed agenda item 18, Councilmen s Comments. The Councilmembers did not have any further comments, but Councilman John Wascom advised that he sensed that there were some people in the audience who may wish to make comments. No one in the audience requested to speak. ------ Having no further business, the chair requested a motion to adjourn until the next regular meeting scheduled on Thursday, August 9, 2018, at the hour of six (6:00) o clock p.m. in Livingston, Louisiana. LPR NO. 18-231 MOTION was offered by R.C. Bubba Harris and duly seconded by Tracy Girlinghouse to adjourn the July 26, 2018 regular meeting of the Livingston Parish Council. MR. ARD, MR. WASCOM,, MR. KEEN, MR. HARRIS, MR. MACK Sandy C. Teal, Council Clerk Jeff Ard, Council Chairman