PUBLISHED JANUARY 27, POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

Similar documents
AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, JULY 13, 2004 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, NOVEMBER 14, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, APRIL 11, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, OCTOBER 10, 2006 ST. TAMMANY PARISH LA HWY

Draft - June 24,

A-3(Suburban District), I-1(Industrial District) & I-2 (Industrial District)

ST. TAMMANY PARISH COUNCIL ORDINANCE

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

RLCEIVED. -4 %-z. p=6

Meeting Packet April 9, 2019

12. PDD DELRAY HOLDINGS 282 PUD

EDMOND PLANNING COMMISSION MEETING. Tuesday, October 5, 2004

AGENDA. EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, February 18, :30 p.m. CITY COUNCIL WORKSHOP

Planning Commission 16 February 4, 2014 EDMOND PLANNING COMMISSION MEETING. Tuesday, February 4, 2014

Investment Opportunity Rupley Site

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. October 14, 2003 AGENDA. COMMUNITY RECOGNITION AWARD Monroeville National Night Out Committee

MINUTES AND WRITTEN DECISIONS PLANNING COMMISSION DECEMBER 13, Meeting was called to order by Chairman Matthew Pryor.

St. Tammany Parish Land Use Regulation Zoning Ordinance No. 523

Houma-Terrebonne Regional Planning Commission

Planning Commission Agenda April 16, 2019

ST. TAMMANY PARISH COUNCIL RESOLUTION RESOLUTION TO ESTABLISH WARRANTY AND PERFORMANCE OBLIGATIONS

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT. To: Salt Lake City Planning Commission. PLNPCM John Glenn Road Zoning Map Amendments

Planning Commission Preliminary Plan Riverview Villas of Stonegate Medina Township App. No PP EXECUTIVE SUMMARY

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

Houma-Terrebonne Regional Planning Commission

Canyons South. Annexation Impact Report. September 1, 2015

ST. TAMMANY PARISH COUNCIL ORDINANCE

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - October 26, :00 P.M. 329 Main Street (Meeting Room - Basement)

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - March 28, :00 P.M. 329 Main Street (Meeting Room - Basement)

ORDER OF BUSINESS ZONING COMMISSION PALM BEACH COUNTY, FLORIDA THURSDAY APRIL 5, :00 AM CHAMBERS

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

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 11/07/2013

Community Dev. Coord./Deputy City Recorder

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

CITY OF DALLAS. CITY PLAN COMMISSION Thursday, November 2, 2006 AGENDA. BRIEFINGS: 5ES 11:00 a.m. PUBLIC HEARING Council Chambers 1:30 p.m.

CONSENT AGENDA. To recommend approval of the extension of Conditional Use Permit / CU with five (5) conditions.

AMENDMENTS TO THE AGENDA

FORT MYERS CITY COUNCIL

COUNCIL ACTION FORM. 1. The City Council can approve the Preliminary Plat for Menards Ames Subdivision

Town Commission Agenda Results

PLANNING & DEVELOPMENT

COMMISSION MEETING MONDAY, JANUARY 30, 2017 AGENDA

PLANNING & ZONING COMMISSION MEETING THURSDAY, NOVEMBER 10, 2016 AT 6:30 P.M. JUSTIN CITY HALL 415 NORTH COLLEGE STREET JUSTIN, TEXAS 76247

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

HENRICO COUNTY PLANNING COMMISSION FOR REZONINGS AND PROVISIONAL USE PERMITS. February 15, :00 P.M.

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF APRIL 19, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

CITY COUNCIL. a. Appointment of Jerome Heyward to the Charleston County Aviation Authority

***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda. York County Council

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication

REQUIREMENTS FOR RESIDENTIAL PLAN REVIEW New Constructions, additions and remodel

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Tuesday, September 2, :00pm

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

Houma-Terrebonne Regional Planning Commission

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. February 8, :30pm

(*The September meeting is changed from September 5, 2016 to September 12, 2016 due to the Holiday.)

** REVISED AGENDA **

SUBDIVISION DEFINED, EXEMPTIONS FROM DEFINITION:

5. Presentation of Honor Cords for Graduating Class of Mayor s Youth Council

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH PATRICIA P. BRISTER PARISH PRESIDENT

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.

Spirit Lake North, LLC

BEAU CHÊNE OFFICE PARK II

Lee DeVore Steve Woods Suzanne Hawkins Rebecca Mills Sojka Vice-Chairman

CITY COUNCIL REGULAR MEETING AGENDA

ST. TAMMANY PARISH PLANNING COMMISSION MEETING AGENDA 6:00PM TUESDAY, NOVEMBER 13, 2018 ST

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

CITY OF WINTER GARDEN

HISTORIC PRESERVATION BOARD BOARD AGENDA

SITE PLAN REVIEW ADMINISTRATIVE REVIEW. Please Note: Once submitted to the County, all application materials become a matter of public record.

RM18 RS9 RM12 RS9 !( S DOCKET #: W3120 PROPOSED ZONING: GB-L EXISTING ZONING: HB-S. PETITIONER: Bank of North Carolina for property owned by Same

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO

CITY COUNCIL REGULAR MEETING AGENDA

ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE TO CREATE A NEW SECTION OF THE PARISH CODE OF ORDINANCES REGARDING TRANSFERABLE DEVELOPMENT RIGHTS.

BOARD OF COUNTY COMMISSIONERS DATE: October 8, 2013 AGENDA ITEM NO. 20v-C,

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

AAAA. Planning and Zoning Staff Report Lake Shore Land Holdings, LLC CU-PH Analysis

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR June 7, 2018

PATRICK PULAK, DIRECTOR OF ENGINEERING - WATER TOWER STRUCTURAL ASSESSMENT

CITY OF VALDEZ APPLICATION FOR SUBDIVISION

Radford Ridges Subdivision, SD-PH

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

AGENDA # 1 City of Rapid City Zoning Board of Adjustment February 23, :00 A.M. City Council Meeting Room 300 Sixth Street Rapid City, SD 57701

CITY OF DECATUR, TEXAS

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - January 24, :00 P.M. 329 Main Street (Meeting Room - Basement)

Marion County Board of County Commissioners

ST. TAMMANY PARISH COUNCIL ORDINANCE

Background. November 15, 2017 Streamside at Heatherwoode PUD-R Rezoning Public Hearing Information Sheet Page 1 City of Springboro, Ohio

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT

Transcription:

Page 1 of 8 Link to original Document here PUBLISHED JANUARY 27, 2005 - POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 3, 2005 AT 6:00 P.M. ST. TAMMANY GOVERNMENT COMPLEX 21490 KOOP DRIVE, MANDEVILLE, LA. Call to Order by Honorable Steve Stefancik, Chairman Invocation by Pledge of Allegiance by Roll Call: Marty Dean Russell Fitzmorris James A. Red Thompson Patricia P. Brister Marty Gould Gary Singletary Joe Impastato Steve Stefancik Jerry Binder Chris Canulette Barry D. Bagert Henry Billiot Joe Coach Thomas Ken Burkhalter PRESENTATIONS 1) Certificate of Recognition to Spiehler's Service as Business of the Month for outstanding service to the community. CONSENT CALENDAR MINUTES Regular Council Meeting January 6, 2005 Special Council Meeting January 20, 2005 Council Committee Meetings January 26, 2005

Page 2 of 8 ORDINANCES FOR INTRODUCTION (Public Hearing March 3, 2005) 1) Ord. Cal. No. 3006 - Ordinance to amend the Parish Code, Appendix C (Ord. 523 Land Use Regs), Section 5.16 relative to Standards for Landscaping and Tree Preservation Regulations. 2) Ord. Cal. No. 3007 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the west side of Highway 11 and the east side of 7th Street, being Lot 12 and the remainder of Lot 7, Square 60, Alton Subdivision, containing 8,100 sq. ft. from SA Suburban Agriculture to C-2 Highway Commercial. (Ward 8, District 14) (ZC 04-12-099) (Zoning Commission approved 1/4/2005) 3) Ord. Cal. No. 3008 - Ordinance to extend for an additional six (6) months the moratorium on the issuance of permits for construction or placement of building structures on property within a portion of The Birg Boulevard Subdivision, less and except land removed by Resolutions adopted heretofore. (Ward 3, District 5) 4) Ord. Cal. No. 3009 - Ordinance to extend for an additional six (6) months the moratorium on the issuance of permits for the construction or placement of building structures on certain property within a portion of Tammany Forest Subdivision. (Ward 7, District 7) Parish Council Regular Meeting February 3, 2005 Page 2 5) Ord. Cal. No. 3010 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Marina Developers, LLC, developer of Marina Beau Chene Subdivision, Sections 3 and 4 in Ward 4, District 4. (Stefancik/President) (Planning Commission approved 1/11/2005) 6) Ord. Cal. No. 3011 - Ordinance to amend Parish Code, Appendix B (Ord. 499 Subdivision Regs), to create Section 40-045.0 Minor Subdivision Review, and Subsection 40-045.01 Minimum Construction Standards for a Private Drive, to provide for administrative review of some subdivisions of property. (Planning Commission approved with changes 1/11/2005) 7) Ord. Cal. No. 3012 - Ordinance to correct Road Inventory to include South Road and an extension of Wilson Lane; also to correct Drainage Inventory to include ditch located off Deval Street. (Wards 2, 4 & 6, Districts 3, 5 & 6) 8) Ord. Cal. No. 3013 - Ordinance amending the 2005 Operating Budget. 9) Ord. Cal. No. 3014 - Ordinance amending the 2004 Operating Budget.

Page 3 of 8 10) Ord. Cal. No. 3015 - Ordinance to amend Parish Code, Section 2-009.00 Parish Fees and Service Charges, particularly Ord. C.S. No. 04-0990, adopted 11/4/2004, relative to Transportation and Drainage Impact Fees. RESOLUTIONS 11) Resolution C.S. No. C-1330 - Resolution to approve New Directions 2025 - Northern Ward 1 Area Plan for that portion of Ward 1 north of Interstate 12, and to amend the Future Land Use Plan of the Land Use Element - Phase 1 of the Comprehensive Plan for St. Tammany, including the supporting map and text. (Planning Commission approved 1/11/2005) 12) Resolution C.S. No. C-1331 - Resolution approving issuance, sale and delivery of $50,000 of Certificates of Indebtedness, Series 2005, of Fire Protection District No. 5. 13) Resolution C.S. No. C-1332 - Resolution establishing Warranty Obligations. W A R R A N T Y NAME OF SUBDIVISION RECOMMENDATION ANGELIC ESTATES (AKA THE BIRG) EXTEND FOR ONE (1) YEAR OR AMOUNT: $13,000 UNTIL WORK SATISFACTORILY EXPIRES: MARCH 9, 2005 ACCOMPLISHED WARD: 3 DISTRICT: 5 FOREST BROOK SUBDIVISION, PHASE 5A RELEASE L.O.C. AMOUNT: $19,000 TO BE BROUGHT INTO THE EXPIRES: MARCH 25, 2005 MAINTENANCE SYSTEM WARD: 4 DISTRICT: 7 KINGSPOINT SUBDIVISION, PH 8Q6 RELEASE L.O.C. AMOUNT: $17,100 TO BE BROUGHT INTO THE EXPIRES: DECEMBER 4, 2005 MAINTENANCE SYSTEM WARD: 8 DISTRICT: 13 Parish Council Regular Meeting February 3, 2005 Page 3 Warranty Obligations continued: NAME OF SUBDIVISION RECOMMENDATION KINGSPOINT SUBDIVISION, PH 8Q7 EXTEND FOR ONE (1) YEAR OR AMOUNT: $25,300 UNTIL WORK SATISFACTORILY EXPIRES: MARCH 5, 2005 ACCOMPLISHED

Page 4 of 8 WARD: 8 DISTRICT: 13 LES BOIS SUBDIVISION, PH 1 RELEASE L.O.C. AMOUNT: $23,500 TO BE BROUGHT INTO THE EXPIRES: JANUARY 22, 2005 MAINTENANCE SYSTEM WARD: 1 DISTRICT: 1 NOTTOWAY SUBDIVISION, PH 2 RELEASE L.O.C. AMOUNT: $5,600 TO REMAIN IN THE OWNERSHIP EXPIRES: FEBRUARY 20, 2005 OF HOMEOWNERS ASSOCIATION WARD: 1 DISTRICT: 1 RESERVE SUBDIVISION, PHASE 2 RELEASE L.O.C. AMOUNT: $33,000 TO REMAIN IN THE OWNERSHIP EXPIRES: APRIL 9, 2005 OF HOMEOWNERS ASSOCIATION WARD: 4 DISTRICT: 10 TURTLE CREEK SUBDIVISION, PH 5-1-A RELEASE L.O.C. AMOUNT: $16,400 TO BE BROUGHT INTO THE EXPIRES: MARCH 18, 2005 MAINTENANCE SYSTEM WARD: 8 DISTRICT: 8 THE TRACE SUBDIVISION EXTEND FOR ONE (1) YEAR OR AMOUNT: $26,000 UNTIL WORK SATISFACTORILY EXPIRES: MARCH 2, 2005 ACCOMPLISHED WARD: 9 DISTRICT: 11 14) Resolution C.S. No. C-1333 - Resolution to concur/not concur with City of Mandeville annexation and rezoning of 21.25 acres on the east side of Highway 190, located between Greenleaves Subdivision and the First Baptist Church of Mandeville, from Parish C-1 Neighborhood Commercial to City of Mandeville Planned Combined Use District and R-3 Multi-Family District. (Ward 4, District 10) 15) Resolution C.S. No. C-1334 - Resolution to concur/not concur with City of Slidell annexation and rezoning of 58.3068 acres on the northeast corner of I-12 and Airport Road from Parish C-1 Neighborhood Commercial and A-4 Single Family District to City of Slidell C-4 Highway Commercial. (Ward 9, District 11) 16) Resolution C.S. No. C-1335 - Resolution to concur/not concur with City of Slidell annexation and rezoning of 1.001 acres, being a portion of Lots 6, 7 & 8, Square 28, Pearl Acres Subdivision, located west of W-15 Canal, north of Cornerstone Drive and east of Amber Street, from Parish A-6 General Multiple Family to City of Slidell A-9 Apartment District. (Ward 8, District 13)

Page 5 of 8 END OF CONSENT CALENDAR Parish Council Regular Meeting February 3, 2005 Page 4 APPEALS 1) Applicant Elliott Nelson appealing the Zoning Commission DENIAL on December 7, 2004 to rezone 1.81 acres on the east side of Highway 25, south of St. Gertrude Drive, north of Hard Hat Road, from LC Light Commercial to C-2 Highway Commercial. (Ward 3, District 2) (ZC 04-12-106) 2) Applicant Etienne Devlin appealing the Zoning Commission DENIAL on January 4, 2005 to rezone 6.61 acres on the west side of Riverside Drive, east of the Bogue Falaya River, north of L'Esperance Lane, from A-2 Suburban to a PUD (Planned Unit Development). (Ward 3, District 1) (ZC 05-01-002) 3) Attorney John S. Lawrence, Jr. for applicant Safe-Stor LLC, appealing the Zoning Commission DENIAL on January 4, 2005 of Conditional Use Permit for a 3- story retail center and mini storage facility on the southwest corner of Highway 22 and Ridgewood Drive. (Ward 4, District 4) (CP 04-11-126) 4) Applicant Suzanne Noques/McDonald's Corporation for Golden Arch Limited Partnership appealing the Zoning Commission DENIAL on January 4, 2005 for Plan Review of a 1,215 sq. ft. addition to an existing McDonald's Restaurant and alteration of existing parking lot on the west side of Highway 21, north of I-12, in a C-2 Highway Commercial District. (Ward 1, District 1)(PR 04-11-011) 5) Carlo Hernandez appealing the Zoning Commission APPROVAL on January 4, 2005 for a 1-year extension of a Conditional Use Permit, approved with conditions February 6, 2003, for a 143,215.41 sq. ft. mini storage on the north side of Highway 1088, west of Hickory Street, east of Trinity Drive, across from Quail Creek Subdivision, in a C-2 Highway Commercial District. (Applicant Attorney A. Wayne Buras for owner Bennett Brothers) (Ward 4, District 5) (CP 02-12-114) ORDINANCES FOR ADOPTION 1) Ord. Cal. No. 2965 - Ordinance to amend Parish Code, Appendix B (Ord. 499 Subdivision Regs), Section 40-061.0 Additional Requirements to Preliminary Subdivision Review, to provide for back slope requirements of roadside ditches. (Introduced 11/4/2004) (Tabled 12/2/2004 & 1/6/2005) (Planning Commission approved 1/11/2005)

Page 6 of 8 2) Ord. Cal. No. 2987 - Ordinance amending the official zoning map of St. Tammany to reclassify land on northwest corner of Highway 1085 and Highway 1077, containing 14.406 acres, from R-Rural to M-2 Intermediate Industrial. (Ward 1, District 1) (ZC 04-10-079) (Zoning Commission approved 12/7/2004) (Introduced 1/6/2005) 3) Ord. Cal. No. 2988 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of Highway 22, east of Port Louis Road, containing 51.18 acres, from SA Suburban Agriculture to PUD Planned Unit Development. (Ward 1, District 1) (ZC 04-10-089) (Zoning Commission approved 12/7/2004) (Introduced 1/6/2005) 4) Ord. Cal. No. 2989 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the southwest corner of Destin Street & Gerard Street ( 1446 Gerard Street) containing 30,178.8 sq. ft., from A-2 Suburban to LC Light Commercial. (Ward 4, District 10) (ZC 04-12-096) (Zoning Commission approved 12/7/2004) (Introduced 1/6/2005) Parish Council Regular Meeting February 3, 2005 Page 5 5) Ord. Cal. No. 2990 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the east side of Krentel Road, west of Highway 434, containing 9.183 acres, from SA Suburban Agriculture to M-1 Light Industrial. (Ward 7, District 7) (ZC 04-12-097) (Zoning Commission approved 12/7/2004) (Introduced 1/6/2005) 6) Ord. Cal. No. 2991 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the south side of Koepp Road, west of Oullibert Road, containing 58.906 acres, from SA Suburban Agriculture to A-2 Suburban. (Ward 1, District 1) (ZC 04-12-102) (Zoning Commission approved 12/7/2004) (Introduced 1/6/2005) 7) Ord. Cal. No. 2992 - Ordinance amending the official zoning map of St. Tammany to reclassify land on the southwest corner of C.S. Owens Road and Highway 1077, containing 6.285 acres, from R-Rural to ID Institutional. (Ward 1, District 1) (ZC 04-12-104) (Zoning Commission approved 12/7/2004) (Introduced 1/6/2005) 8) Ord. Cal. No. 2993 - Ordinance to amend Parish Code, Appendix C (Ord. 523, Land Use Regs), Section 2.15, to provide for change in M-2 Intermediate Industrial District Regulation. (ZC 04-12-105) (Zoning Commission approved 12/7/2004) (Introduced 1/6/2005) 9) Ord. Cal. No. 2994 - Ordinance to authorize Parish President to purchase Lots 3 and 4 in Square 4, Section C, East Addition to Alexiusville, to provide flood protection for area residents. (Introduced 1/6/2005)

Page 7 of 8 10) Ord. Cal. No. 2995 - Ordinance to authorize Parish President to purchase rightof- way on Fitzgerald Church Road to replace bridge. (Introduced 1/6/2005) 11) Ord. Cal. No. 2996 - Ordinance to amend Ord. C.S. No. 00-0174, adopted July 6, 2000, to provide for changes in the Parish Personnel Policies. (Introduced 1/6/2005) 12) Ord. Cal. No. 2997 - Ordinance accepting finalized subdivisions (Covington Meadows, Phase 4, Emerald Creek, Phase 2, Tammany West Multiplex, Phase 1, and Laurel Oaks Subdivision) into the Road and Drainage Inventories. (Wards 1, 3, 4 & 10, Districts 1, 5 & 7) (Introduced 1/6/2005) 13) Ord. Cal. No. 2998 - Ordinance to correct Drainage Inventory to include the ditch off Hard Hat Drive. (Ward 3, District 2) (Introduced 1/6/2005) 14) Ord. Cal. No. 2999 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and AZBY Fund, developer of Wadsworth Subdivision. (Ward 4, District 7) (Introduced 1/6/2005) 15) Ord. Cal. No. 3000 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Kingspoint Dev., LLC, developer of Oak Plain Subdivision. (Ward 8, District 13) (Introduced 1/6/2005) 16) Ord. Cal. No. 3001 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Northpointe Development, developer of Northpointe Business Park Subdivision. (Ward 1, District 1) (Introduced 1/6/2005) 17) Ord. Cal. No. 3002 - Ordinance to adopt Voluntary Developmental Agreement between the Parish and Amsouth Construction Company, developer of Madisonville Trace Subdivision. (Ward 1, District 1) (Introduced 1/6/2005) Parish Council Regular Meeting February 3, 2005 Page 6 18) Ord. Cal. No. 3003 - Ordinance to amend Parish Code, Appendix B (Ord. 499 Subdivision Regs), Section 40-036.02(B), relative to requirement for Community Sewerage Systems. (Introduced 1/6/2005) (Planning Commission approved 1/11/2005) 19) Ord. Cal. No. 3004 - Ordinance to amend Parish Code, Appendix C (Ord. 523 Land Use Regs), Section 5.03 Sign Regulations, relative to permitted signs for Events Center Districts. (ZC04-10-091) (Introduced 1/6/2005) 20) Ord. Cal. No. 3005 - Ordinance to authorize Parish President to negotiate and enter into an Oil, Gas & Mineral Lease with Oracle Gas, LLC, for land commonly known as Haas Road Detention Pond in Ward 8, District 14. (Introduced 1/6/2005) NOMINATIONS

Page 8 of 8 1) Resolution to appoint to replace Edward P. Bubby Lyons (resigned) to the East Florida Parishes Retirement District (term expires 7/5/2005 per state law) (Parishwide) (Postponed 12/2/2004) APPOINTMENTS 1) Resolution to appoint David Champagne to replace Brad Gerken (declined appointment) to Building Regulatory Board. (Nomination made 1/6/2005) 2) Resolution to appoint David Champagne to replace Brad Gerken (declined appointment) to Construction Board of Adjustments and Appeals. (Nomination made 1/6/2005) 3) Resolution to reappoint Jimmy Wallace (term expired) to Fire Protection District No. 11. (Tabled 1/6/2005) 4) Resolution to appoint David Root to replace Benny Garcia (term expired 12/31/2003) to Fire Protection District No. 8.