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

Similar documents
CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION

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

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

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

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

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

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

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

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.

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

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

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

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

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

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

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

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

PRESENTATIONS CONSENT CALENDAR (PAGES 1 THROUGH 6)

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

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

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

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

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

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

BOISE, IDAHO JUNE 7, Council met in regular session Tuesday, June 7, 2005, Mayor DAVID H. BIETER, presiding.

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

ST. TAMMANY PARISH COUNCIL ORDINANCE

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

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

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA October 28, :30 P.M. City Hall Council Chamber 306 Cedar Road

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

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

The County of Yuba B O A R D OF S U P E R V I S O R S

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

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

City of Grand Island

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

FORT MYERS CITY COUNCIL

Mayor Ham welcomed Boy Scout Troop 15 and an Auburn University journalism class to the meeting.

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

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

A. Approval of the Minutes from the regular meeting of September 24, 2012.

AGENDA OF THE TRINITY RIVER AUTHORITY OF TEXAS REGULAR MEETING OF THE BOARD OF DIRECTORS

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

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

Tentative Agenda City of Fayetteville Arkansas City Council Meeting October 16, 2012

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

Apex Town Council Meeting Tuesday, March 6, 2018

FORT MYERS CITY COUNCIL

CITY OF OCEANSIDE AGENDA

FORT MYERS CITY COUNCIL

REGULAR MEETING AGENDA CITY OF CREVE COEUR CITY COUNCIL 300 NORTH NEW BALLAS RD JANUARY 14, :00 PM

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

City Council Meeting Agenda

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

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

CITY COUNCIL AGENDA Thursday, October 4, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

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

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

City of League City, TX Page 1

ST. TAMMANY PARISH COUNCIL ORDINANCE

DUNEDIN, FLORIDA CITY COMMISSION WORK SESSION Dunedin City Hall 542 Main Street Dunedin, FL 34698

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

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

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

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

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

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

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

MINUTES OF THE SECOND REGULAR JULY 2009 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 21, :00 P.M.

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Special City Council Meeting Agenda August 23, :00 PM

Council Chambers, City Hall September 3, th Street North Wednesday St. Petersburg, Florida 33701

CITY OF BLAINE CITY COUNCIL MEETING MINUTES. Monday, July 09, :00 PM. Bonnie Onyon - Mayor Steve Lawrenson Mayor Pro Tem

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

PRESENTATIONS AND RECOGNITION OF VISITORS

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

WEDNESDAY, FEBRUARY 21, 2018

Approved as presented to Council 4/4/17.

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

AGENDA CITY OF GARDENA

Transcription:

6:00 P.M. TUESDAY, - COUNCIL CHAMBERS ST. TAMMANY PARISH GOVERNMENT COMPLEX BUILDING 21490 KOOP DRIVE, ROLL CALL PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards - Public Speaking - Ten (10) minutes each side and five (5) minutes for rebuttal - Please exit the building INVOCATION PLEDGE OF ALLEGIANCE APPROVAL OF THE JANUARY 13, 2009 MINUTES PUBLIC HEARINGS CONSENT CALENDAR (Performance Obligations & Entering Parish Rights-of-Way) Any items not pulled from the consent calendar are automatically dispensed by vote as approved and/or as per staff comments. Items pulled from the consent calendar shall be discussed and voted upon individually. PERFORMANCE OBLIGATIONS Entering Parish Right-of-way (Voters Road), Ward 8, District 14 Amount: $5,000.00 Expires: March 15, 2009 Debtor: Bella Sera, L.L.C. Parish Council District Representative: Hon. Ken Burkhalter Entering Parish Right-of-way (Ochsner Boulevard), Ward 1, District 1 Amount: $145,000.00 Expires: March 7, 2009 Debtor: Wainer Brothers & All State Financial Co. Parish Council District Representative: Hon. Marty Dean MS08-02-009 (Pinnacle Parkway Extension), Ward 1, District 1 Amount: $1,500,000.00 Expires: March 6, 2009 Debtor: Colonial Realty Limited Partnership Parish Council District Representative: Hon. Marty Dean Entering Parish Right-of-way (Crawford Road & Jenkins Avenue), Ward 3, District 3 Amount: $4,000.00 Expires: March 25, 2009 Debtor: K.E.B. Consulting, L.L.C. Page -1-

Normandy Oaks Subdivision, Phase 4, Ward 1, District 1 Amount: $34,000.00 Expires: March 26, 2009 Debtor: Wainer Brothers Parish Council District Representative: Hon. Marty Dean Lakeshore Villages, Phase 2, Section 1 Subdivision, Ward 9, District 13 Amount: $350,000.00 Expires: April 15, 2009 Lakeshore Estates, Phase 2A Subdivision, Ward 9, District 13 Amount: $192,000.00 Expires: April 4, 2009 Lakeshore Estates, Phase 2B Subdivision, Ward 9, District 13 Amount: $97,000.00 Expires: April 4, 2009 Town of Mandeville Subdivision (Unnamed St. between Dupre & Molitor Streets), Ward 4, District 7 Amount: $34,000.00 Expires: April 21, 2009 Debtor: William H. Johnson Parish Council District Representative: Hon. Albert Hamauei Wadsworth Subdivision, Ward 4, District 7 Amount: $10,000.00 Expires: April 3, 2009 Debtor: The Azby Fund & Wadsworth Estates, L.L.C. Parish Council District Representative: Hon. Albert Hamauei ENTERING PARISH RIGHTS-OF-WAY, SERVITUDES, EASEMENTS Orchard Drives Subdivision (Andrew Drive), Ward 3, District 5 Request to enter Parish right-of-way for the purpose of gaining access to property Petitioner: Step 3 Investments Parish Council District Representative: Hon. Marty Gould ------------------------------------------------(End of consent calendar)--------------------------------------------- PETITIONS ENTERING THE TAMMANY TRACE Page -2-

REVOCATION/CLOSINGS REVIEW RESUBDIVISION REVIEW DORMANT SUBDIVISION REVIEW TENTATIVE SUBDIVISION REVIEW PRELIMINARY SUBDIVISION REVIEW SD08-06-008P1 Tamanend, Phase 1 (formerly University Square), Ward 7 & 9, District 7 & 11 Developer/Owner: Weyerhaeuser Real Estate Development Co. Engineer: Jordan, Jones & Goulding Parish Council District Representative: Hon. Albert Hamauei & Hon. Steve Stefancik (TABLED AT THE JANUARY 13, 2009 MEETING AT THE DEVELOPER S REQUEST) (DEVELOPER REQUESTS TABLING) SD06-06-020P Autumn Creek II (Resubmitted), Ward 1, District 1 Developer/Owner: Autumn Creek II, L.L.C. Engineer: Cooper Engineering, Inc. Parish Council District Representative: Hon. Marty Dean (TABLED AT THE OCTOBER 14, 2008 MEETING - 120 DAY TABLING REVIEW) (DEVELOPER REQUESTS TABLING FOR ANOTHER 120 DAYS) SD09-01-001P2 The Groves at Mile Branch, Phase 2, Ward 3, District 3 Developer/Owner: Renaissance Neighborhood Development Corp. Engineer: Scalfano Engineering, Inc. FINAL SUBDIVISION REVIEW SD07-05-012F1 Forest Hill Estates, Phase 1, Ward 5, District 2 Developer/Owner: Aymond Development, L.L.C. Engineer: Cooper Engineering, Inc. (TABLED AT THE JANUARY 13, 2009 MEETING AT THE DEVELOPER S REQUEST) (DEVELOPER REQUESTS TABLING FOR ANOTHER 120 DAYS) Page -3-

SD07-06-015F1 Abita Lakes, Phase 3-B-1, Ward 10, District 2 Developer/Owner: Aphelion Holdings, L.L.C. Engineer: Cooper Engineering, Inc. DEVELOPMENTAL AGREEMENTS PROPOSED AMENDMENTS TO ORDINANCE 499 OLD BUSINESS SD04-10-029P Lake Ramsey, Phase 4A, Ward 3, District 3 Developer/Owner: One Consort International, L.L.C. Engineer: Cooper Engineering, Inc. (Request for extension of preliminary subdivision approval for one year from expiration) SD06-04-014P Lake Ramsey, Phase 5, Ward 3, District 3 Developer/Owner: One Consort International, L.L.C. Engineer: Cooper Engineering, Inc. (Request by developer for an after the fact extension for the two year time period for tentative subdivision approval pursuant to Section 40-050.0, Item (5d.) of Subdivision Ordinance No. 499) SD06-11-039P Chapel Creek Condominiums and Retail Development, Ward 4, District 4 Developer/Owner: Chapel Creek Development Engineer: Richard C. Lambert Consultants, L.L.C. Parish Council District Representative: Hon. Reid Falconer (Request that Performance Obligation be reduced) SD07-05-012P1 Forest Hill Estates, Phase 1, Ward 5, District 2 Developer/Owner: Aymond Development, L.L.C. Engineer: Copper Engineering, Inc. (Request for extension of preliminary subdivision approval for one year from expiration) NEW BUSINESS ADJOURNMENT Page -4-

6:00 P.M. TUESDAY, - COUNCIL CHAMBERS ST. TAMMANY PARISH GOVERNMENT COMPLEX BUILDING 21490 KOOP DRIVE, ROLL CALL PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards - Public Speaking - Ten (10) minutes each side and five (5) minutes for rebuttal - Please exit the building INVOCATION PLEDGE OF ALLEGIANCE APPROVAL OF THE JANUARY 13, 2009 MINUTES PUBLIC HEARINGS CONSENT CALENDAR (Performance Obligations & Entering Parish Rights-of-Way) Any items not pulled from the consent calendar are automatically dispensed by vote as approved and/or as per staff comments. Items pulled from the consent calendar shall be discussed and voted upon individually. PERFORMANCE OBLIGATIONS Entering Parish Right-of-way (Voters Road), Ward 8, District 14 Amount: $5,000.00 Expires: March 15, 2009 Debtor: Bella Sera, L.L.C. Parish Council District Representative: Hon. Ken Burkhalter Entering Parish Right-of-way (Ochsner Boulevard), Ward 1, District 1 Amount: $145,000.00 Expires: March 7, 2009 Debtor: Wainer Brothers & All State Financial Co. Parish Council District Representative: Hon. Marty Dean MS08-02-009 (Pinnacle Parkway Extension), Ward 1, District 1 Amount: $1,500,000.00 Expires: March 6, 2009 Debtor: Colonial Realty Limited Partnership Parish Council District Representative: Hon. Marty Dean Entering Parish Right-of-way (Crawford Road & Jenkins Avenue), Ward 3, District 3 Amount: $4,000.00 Expires: March 25, 2009 Debtor: K.E.B. Consulting, L.L.C. Page -1-

Normandy Oaks Subdivision, Phase 4, Ward 1, District 1 Amount: $34,000.00 Expires: March 26, 2009 Debtor: Wainer Brothers Parish Council District Representative: Hon. Marty Dean Lakeshore Villages, Phase 2, Section 1 Subdivision, Ward 9, District 13 Amount: $350,000.00 Expires: April 15, 2009 Lakeshore Estates, Phase 2A Subdivision, Ward 9, District 13 Amount: $192,000.00 Expires: April 4, 2009 Lakeshore Estates, Phase 2B Subdivision, Ward 9, District 13 Amount: $97,000.00 Expires: April 4, 2009 Town of Mandeville Subdivision (Unnamed St. between Dupre & Molitor Streets), Ward 4, District 7 Amount: $34,000.00 Expires: April 21, 2009 Debtor: William H. Johnson Parish Council District Representative: Hon. Albert Hamauei Wadsworth Subdivision, Ward 4, District 7 Amount: $10,000.00 Expires: April 3, 2009 Debtor: The Azby Fund & Wadsworth Estates, L.L.C. Parish Council District Representative: Hon. Albert Hamauei ENTERING PARISH RIGHTS-OF-WAY, SERVITUDES, EASEMENTS Orchard Drives Subdivision (Andrew Drive), Ward 3, District 5 Request to enter Parish right-of-way for the purpose of gaining access to property Petitioner: Step 3 Investments Parish Council District Representative: Hon. Marty Gould ------------------------------------------------(End of consent calendar)--------------------------------------------- PETITIONS ENTERING THE TAMMANY TRACE Page -2-

REVOCATION/CLOSINGS REVIEW RESUBDIVISION REVIEW DORMANT SUBDIVISION REVIEW TENTATIVE SUBDIVISION REVIEW PRELIMINARY SUBDIVISION REVIEW SD08-06-008P1 Tamanend, Phase 1 (formerly University Square), Ward 7 & 9, District 7 & 11 Developer/Owner: Weyerhaeuser Real Estate Development Co. Engineer: Jordan, Jones & Goulding Parish Council District Representative: Hon. Albert Hamauei & Hon. Steve Stefancik (TABLED AT THE JANUARY 13, 2009 MEETING AT THE DEVELOPER S REQUEST) (DEVELOPER REQUESTS TABLING) SD06-06-020P Autumn Creek II (Resubmitted), Ward 1, District 1 Developer/Owner: Autumn Creek II, L.L.C. Engineer: Cooper Engineering, Inc. Parish Council District Representative: Hon. Marty Dean (TABLED AT THE OCTOBER 14, 2008 MEETING - 120 DAY TABLING REVIEW) (DEVELOPER REQUESTS TABLING FOR ANOTHER 120 DAYS) SD09-01-001P2 The Groves at Mile Branch, Phase 2, Ward 3, District 3 Developer/Owner: Renaissance Neighborhood Development Corp. Engineer: Scalfano Engineering, Inc. FINAL SUBDIVISION REVIEW SD07-05-012F1 Forest Hill Estates, Phase 1, Ward 5, District 2 Developer/Owner: Aymond Development, L.L.C. Engineer: Cooper Engineering, Inc. (TABLED AT THE JANUARY 13, 2009 MEETING AT THE DEVELOPER S REQUEST) (DEVELOPER REQUESTS TABLING FOR ANOTHER 120 DAYS) Page -3-

SD07-06-015F1 Abita Lakes, Phase 3-B-1, Ward 10, District 2 Developer/Owner: Aphelion Holdings, L.L.C. Engineer: Cooper Engineering, Inc. DEVELOPMENTAL AGREEMENTS PROPOSED AMENDMENTS TO ORDINANCE 499 OLD BUSINESS SD04-10-029P Lake Ramsey, Phase 4A, Ward 3, District 3 Developer/Owner: One Consort International, L.L.C. Engineer: Cooper Engineering, Inc. (Request for extension of preliminary subdivision approval for one year from expiration) SD06-04-014P Lake Ramsey, Phase 5, Ward 3, District 3 Developer/Owner: One Consort International, L.L.C. Engineer: Cooper Engineering, Inc. (Request by developer for an after the fact extension for the two year time period for tentative subdivision approval pursuant to Section 40-050.0, Item (5d.) of Subdivision Ordinance No. 499) SD06-11-039P Chapel Creek Condominiums and Retail Development, Ward 4, District 4 Developer/Owner: Chapel Creek Development Engineer: Richard C. Lambert Consultants, L.L.C. Parish Council District Representative: Hon. Reid Falconer (Request that Performance Obligation be reduced) SD07-05-012P1 Forest Hill Estates, Phase 1, Ward 5, District 2 Developer/Owner: Aymond Development, L.L.C. Engineer: Copper Engineering, Inc. (Request for extension of preliminary subdivision approval for one year from expiration) NEW BUSINESS ADJOURNMENT Page -4-