PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 15, 2009

Size: px
Start display at page:

Download "PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 15, 2009"

Transcription

1 PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 15, 2009 The Chairwoman, Arlanda J. Williams, called the meeting to order at 6:04 p.m., in the Terrebonne Parish Council Meeting Room for the sole purpose of conducting condemnation hearings. Following the Invocation, offered by Councilman A. Tillman, and the Pledge of Allegiance, led by Councilman J. Pizzolatto, the Minute Clerk called the roll. Upon roll call, Council Members recorded as present were: K. Voisin, C. Voisin, J. Cehan, P. Lambert, A. Tillman, A. Williams, B. Hebert, A quorum was declared present. The Chairwoman called for comments from the public on the following locations: 405 Highway B Highway Highway Hope Street 242 Lower Country Drive 109 Ray Ellender 294 Russell 145 St. Matt 5061 Bayouside Drive of which there were no comments from the public. Assistant Planning Director Geoffrey Large stated that the following properties have been inspected by the Federal Emergency Management Agency (FEMA) and the Parish s Floodplain Manager; that the properties are being presented for condemnation and demolition at no financial cost to the owner; and that said action does not impact the ownership of the properties. Mr. Large also noted that the identified properties have been deemed 50% substantially damaged and prevent a significant danger to the public in the event of another storm. Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 405 Highway 55, Bourg, LA 70343, owned by the Estate of Paul Guy Ellender, Christine Ellender Arnette, Michael J. Ellender, Arthur J. Ellender, Jr., Eddie J. Ellender, Debbie Ellender Trosclair, Terry P. Ellender, Leo Paul Ellender, Elise Labat, Merill Ellender Lirette, and Alice Ellender Redmond, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU TERREBONNE BOUNDED ABOVE BY ELIZABETH A. ELLENDER. BOUNDED BELOW BY PETER M. ELLENDER, FORMERLY. LESS LOT 96 X 192. CB 1882/19 1

2 The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 507B Highway 55, Bourg, LA 70343, owned by Dwayne Anthony Henry, located at the following described location: TRACT B-5 CONTAINING ACRES AS SHOWN ON SURVEY OF TRACTS B-1 THRU B-6, REDIVISION OF TRACT B PROPERTY OF EDITH HENRY LEBLANC, ETALS IN SECTIONS 5 & 23, T18S R19E. CB 1636/47 The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 535 Highway 55, Bourg, LA 70343, owned by Terry J. Nettleton, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU TERREBONNE BOUNDED ABOVE BY LYIE DUPRE SIMONEAUX BOUNDED BELOW BY ROLAND HENRY HAVING A FRONTAGE ½ BY DEPTH OF SURVEY. LOCATED IN SECTION 5 T18S R19E. CB 815/25 The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. 2

3 Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 151 Hope Street, Bourg, LA 70343, owned by LO Rentals, Inc., located at the following described location: LOTS 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, & 13 BLOCK 3. LOTS 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12 & 13 BLOCK 4. PARCEL 75 2 ½ x X 40 ADJACENT TO LOT 13 BLOCK 3. PARCEL 75 2 ½ X 40 ADJACENT TO LOT 13 BLOCK 4 RESUBDIVISION OF WESTSIDE S/D AND ADDEN. #1 WESTSIDE S/D. CB 2002/866. The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 242 Lower Country Drive, Bourg, LA 70343, owned by Earl Rogers, Dale J. Rogers, Sr., Louise Rogers Aucoin, Imelda Rogers Derise, and Tommy Rogers, located at the following described location: ON THE RIGHT DESCENDING BANK OF BAYOU TERREBONNE BOUNDED ABOVE BY ORIS BERGERON. BOUNDED BELOW BY NOLAN BOURG. LOT 76.8 X 200 ON TERREBONNE PUBLIC ROAD. CB 2109/770. The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. 3

4 Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 109 Ray Ellender Drive, Bourg LA 70343, owned by Arlene Dehart, located at the following described location: TRACT 1, AS SHOWN ON SURVEY & PARTITION OF PROPERTY BELONGING TO THE ESTATE OF WARNER ELLENDER ETALS SECTIONS 3, 4, 22 & 23 T18S R19E. CB 1741/111 The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 294 Russell Court, Bourg LA 70343, owned by Ellis J. Guidry, Jr., located at the following described location: A LOT LOCATED IN SECTIONS 3 & 14 T18S R18E MEASURING 56.8 X ON EXTENSION OF KASMIN ST., GRANDVIEW HEIGHTS SUBD. CB 2066/443. The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 145 St. Matt Street, Bourg, LA owned by Freddie Harris, located at the following described location: LOT 12 ALVIN J. LEBLANC SUBDIVISION. CB 208/458 4

5 The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. Mr. P. Lambert moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 5061 Bayouside Drive, Chauvin, LA owned by Richie James and Patricia Robichaux, located at the following described location: Lot 2 Block 3 Petit Caillou Estates. CB 1039/963 The Chairwoman called for the vote on the motion offered by Mr. P. Lambert. The Chairwoman called for public comments on the following properties: 5033A Bayouside Drive 503 Champagne Court 223 Harris 5351 Highway Highway Highway Highway Highway Highway Highway 56 and then Mr. Thomas Ragas of Westview Drive, who expressed thanks for implementing a program to address blighted properties in conjunction with Federal funding for demolition. Councilman J. Cehan noted that Mr. Nolan Harris, an owner of the property located at 223 Harris Street, has requested that said property be withdrawn from consideration of the FEMA funding and that the owners intend to lift and repair the mobile home. Planning & Zoning Director Patrick Gordon suggested that the aforementioned property be held over until the next hearing in order to see if the owner applies for a permit and what action is taken on the property. He added that at the next hearing the matter could be pulled if necessary and that the next hearing should be within the next 30 to 60 days. 5

6 Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 5033A Bayouside Drive, Chauvin, LA owned by Merville Sons, Jr., located at the following described location: Lot 4 Block 2 Petit Caillou Estates. CB 2033/7 Terrebonne Parish Consolidated Government The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 503 Champagne Court, Chauvin, LA owned by Road Home Corporation, located at the following described location: Portion of Lot 5 Block 1 Adden; 4 Medward Subdivison; measuring 32 front on north side of Champagne Lane by depth 43. CB 2094/169 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 5351 Highway 56, Chauvin, LA 70344, owned by Roger J. and Bonnie Authement, located at the following described location: ON THE RIGHT DESCENDING BANK OF BAYOU LITTLE CAILLOU. BOUNDED ABOVE BY JUSTIN LEBLANC, JR. & CITIZENS NATIONAL BANK BOUNDED BELOW BY LOVELIS G. BROUSSARD. HAVING A FRONTAGE ½ ARPENTS BY DEPTH TO BUSH S CANAL, ABOUT 20 ARPENTS CB 1343/756 6

7 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 6452 Highway 56, Chauvin, LA 70344, owned by the following individuals: located at the following described location: Bergeron, Hartley, Sr. 1/28 Butler, Jessica Trahan Cenac, Cindy Trahan 1/28 Cuneo, Linda Lapeyrouse 1/112 Foret, Sheila Trahan Gautreaux, Delta (estate) 1/56 Gautreaux, Eleola 1/56 Gautreaux, Viola (estate) 1/56 Gautreaux, Walton 1/56 Leboeuf, Charles J. 1/40 Leboeuf, Elgin J. 1/40 Leboeuf, Floyd Joseph 1/40 Leboeuf, Terry J., Sr. 1/40 Sevin, Delores Trahan Shaw, Mark K. 1/168 Terrebonne Parish Consolidated Terrebonne, Juanita Leboeuf 17/280 Trahan, Davis J., Jr. Trahan, Gene Lavis Trahan, John (estate) Trahan, Patrick J. Gautreaux, Donald A. 1/224 Gautreaux, Jerry T. 1/224 Gautreaux, Ronald J. 1/224 Gautreaux, Margaret G. 1/224 Duplantis, Sybil Lapeyrouse 1/112 Shaw, Scott F. 1/168 Nickel, Susan Shaw 1/168 ON THE RIGHT DESCENDING BANK OF BAYOU LITTLE CAILLOU BOUNDED ABOVE BY AURELIE D. ESCHETTE BOUNDED BELOW BY WILSON GUY. HAVING A FRONTAGE 100 BY DEPTH 6 ARPENTS. CB 2158/666 7

8 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 6513 Highway 56, Chauvin, LA 70344, owned by the following individuals: located at the following described location: Lirette, Roland J. ¼ Fanguy, Joyce Lirette ¼ Domangue, Lois Lirette ¼ Lirette, Jeffrey J. III 1/12 Ray, Michelle Lirette 1/12 Lirette, Matthew Paul 1/12 ON THE RIGHT DESCENDING BANK OF BAYOU LITTLE CAILLOU. BOUNDED ABOVE BY LINDSEY MARTIN. BOUNDED BELOW BY ALPHONSE CENAC. HAVING A FRONTAGE 116 ½ BY DEPTH OF SURVEY (WHICH INCLUDES A LOT 48 X 100 ON PUBLIC ROAD) IN SECTIONS 31 & 32 T19S R18E. LESS 80 STRIP EXPROPRIATED BY LA HWY DEPT. CB 297/268. LESS PROPERTY QUITCLAIMED TO WILSON PICOU ETALS CB 609/504. CB 1817/453 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 6761 Highway 56, Chauvin, LA 70344, owned by the following individuals: Eschete, Walter J. 9/620 Lebouef, Delta E. 9/620 Husky, Bonnie Cuneo 3/155 Chaisson, Brant David 3/310 Chaisson, Breck Damion 3/310 Sheffield, Gwendolyn Leblanc 9/1240 Leblanc, Wilton J. 9/620 Duplantis, Novel, Jr. 9/620 Polaris Exploration Corporation 1/

9 Leboeuf, Gary Joseph 3/310 Owen, K. D. 1/16 George, Jeanette Elwood Clift 1/8 Arceneaux, Deloria Ann Cuneo 1/155 Cuneo, Kathleen Marie 1/155 Cuneo, Wilson A., Jr. 1/155 Charrier, Judith N. 3/620 Eschete, Wilbert B., Jr. 3/620 Eschete, Ronald P. 3/620 Bourg, Edith E. 3/620 Savoie, Betty R. 3/620 Henry, Della S. 3/620 Fazzio, Marie S. 3/620 Robichaux, Joyce T. 9/1240 Marie, Allen Joseph 3/620 Domangue, Evelyn Marie 3/620 Reding, Geraldine Marie 6/20 Rosiere, Theresa Laborde 3/1240 Nunez, Anna Louisa Laborde 3/1240 Laborde, Roosevelt J., Jr. 3/1240 Laborde, Irwin M. 3/1240 Price, William C. 1/1240 Price, Craig P. 1/1240 Price, Steve M. 1/1240 Oxy Usa, Inc. 1/8 Bellanger, Walterine Hebert 1/60 Hebert, Roy C. 1/60 Wimprine, Ronald D. 1/120 Atzenhoffer, Sherron Wimprine 1/120 Oliver, Rees, Jr. 3/32 Tre Investments 3/32 Eschete, Jason 3/7750 Eschete, Carroll A. 1/155 Eschete, Carl T. 1/155 Eschete, Rudy J. 9/1240 Carlos, Judith Eschete 9/1240 Picou, Elsie E. 9/620 Falgout, Constance E. 9/620 Eschete, Vernon C. 9/620 Cenac, Alphonse J., Jr. 27/7750 Cenac, Thomas A. 27/7750 Laborde, Bessie Yarbrough 1/2480 Aranda, Brenda L. 1/2480 Hall, Fay L. 1/2480 Carazo, Suzanne L. 1/2480 Duquesne, Elizabeth L. 1/2480 Farina, Charlotte L. 1/2480 Naquin, Eugene J. 3/620 Naquin, Marlene M. 3/620 Dantin, Julia Eschete 237/77500 Todd, Dena LeBlanc 9/1240 Eschete, Kendra 237/77500 Eschete, Kris 237/77500 Eschete, Michael 237/77500 Eschete, Thomas Danos, Paula Ann Theriot 9/2480 Theriot, Billy J. 9/2480 Eschete, Lois Sevin 9/1240 Dryden, Joan Eschete 9/1240 Mcmath, Linda Eschete 9/1240 Eschete, Dwayne Jude 9/1240 9

10 located at the following described location: Porche, Alva A. 9/2480 Four E. L. L. C. 2673/62000 A A E, L. L. C. 999/31000 Eschete, Donald 14491/ Theriot, Thomas P. 1/620 ON THE RIGHT DESCENDING BANK OF BAYOU LITTLE CAILLOU BOUNDED ABOVE BY A. ST. MARTIN CO. BOUNDED BELOW BY JOSEPH LAPEYROUSE ESTATE HAVING A FRONTAGE 1 ARPENT BY DEPTH OF SURVEY BEING LOT 4 PIERRE DASPIT SUBD. IN SECTION 67 T20S R18E. LESS NM/PORTION OF BATTURE MEASURING 55 ON PUBLIC ROAD & 100 ON BAYOU ASSESSED SEPARATELY SEE CB 1109/211 CB 2135/732 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 6773 Highway 56, Chauvin, LA 70344, owned by the following individuals: Hellier, Harry F., Jr. 1/20 Hellier, John Tullis 1/20 Tracy, Gail Miller 1/20 Hellier, Cyril Ann 1/20 Hellier, Libbye Ann 1/20 Lottinger, Morris A., Jr. 1/12 Lottinger, Harry V. 1/12 Gayle, Elizabeth Lottinger 1/12 Lapeyrouse, Joyce 1/20 Lapeyrouse, Rita 1/20 Lapeyrouse, Dorothy 1/120 Lapeyrouse, Eula 1/120 Lapeyrouse, Danny 1/360 Lapeyrouse, Jean 1/360 Lapeyrouse, Timmy 1/360 Mahler, Kearney A. 3/40 Riche, Paula Porche 1/60 Marcel, Estelle 3/80 Picou, Easton J., Jr. 1/120 Prejean, Karen P. 1/120 Babin, Janet P. 1/120 Mason, Egbert & Wife 1/120 10

11 is located at the following described location: Pertuit, Earl E. 1/80 Chouest, Robert & Wife 1/80 Duplantis, Connely J. & Yvonne Marie Picou, Bruce A., Jr. 1/120 Cenac, Dianne P. 1/120 Britt, Pauline P. 1/120 Authement, Barbara Jean P. 41/2520 Mcelroy, Winona M. 1/40 Picou, Ronald Joseph 101/2520 Picou, Glynn P. 1/60 Rodriguez, Mella Ann Picou 1/60 Lemoing, Melissa Mahler 1/80 Mahler, Matthew L. 1/80 Albert Living Trust 1/60 Adams, Kimberly Bourgeois 17/2520 Vicknair, Kathryn Mary Picou 17/2520 Charpentier, Linda Ann Picou 17/1260 Asset Trust 1/160 Gaudet, Wilma Lapeyrouse 1/180 Lapeyrouse, Roy J. 1/180 Mahler, Catherine A. 1/40 Landry, Jimmy John 1/720 Dosser, Gail Landry 1/720 Landry, Gerald Paul 1/720 Pitre, Joy Landry 1/720 Landry, Suezon Catherine 1/720 Landry, Jeffrey Joseph, Jr. 1/720 Polaris Exploration Corporation 1/160 Trosclair, Dawn Kendig 1/360 Kendig, Lisa 1/360 ON THE RIGHT DESCENDING BANK OF BAYOU LITTLE CAILLOU BOUNDED ABOVE BY C. W. DUPLANTIS BOUNDED BELOW BY Z. LAPEYROUSE. HAVING A FRONTAGE 2 ARPENTS BY DEPTH OF SURVEY IN SECTIONS 67 & 68 T20S R18E. CB 2151/623 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 7298 Highway 56, Chauvin, LA 70344, owned by Roger J. and Glenda Gonday, located at the following described location: LOT 91 ROBINSON CANAL CAMP SITES 11

12 TRACT C. CB 1420/604 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council finds that the structure(s), located at 7380 Highway 56, Chauvin, LA 70344, owned by Ruby Pollard, located at the following described location: LOT 5 CROOKED BAYOU SUBDIVISION CB 1527/58 The Chairwoman called for the vote on the motion offered by Mr. J. Cehan Mr. J. Cehan moved, seconded by Mr. C. Voisin, THAT, the Council continue the emergency condemnation hearing on the property located at 223 Harris Street, owned by Mr. Nolan Harris and Mr. Gerald Harris for a minimum of thirty days. The Chairwoman called for the vote on the motion offered by Mr. J. Cehan. The Chairwoman called for public comments on the following properties: 7384 Highway Jackland Street 115A Jackland Street 118 Jackland Street 7252 Tou Lou Lou Street 103 Avet 12

13 117 Avet 121 Avet 119A Avet 119B Avet and then recognized Mr. Merlin Avet of Judalon Drive, Denham Springs and owner of the properties located 117, 121, 119A, and 119B Avet Street, who requested a 30-day continuance on the properties located 117 and 121 Avet Street to make repairs and 119 A & 119B Avet to complete demolish or salvage portions of the structures. The Chairwoman recognized Mr. Druis Boudreaux, Jr. of 113 Avet Street, who stated that the spoke with representatives in the Planning & Zoning Department Permit Office with respect to repairing 117 & 121 Avet Street and utilizing said locations as storage buildings. In response to questioning by Councilman C. Voisin, Mr. Avet stated that his brother has commenced with the demolition of one of the structures and is in the process of obtaining a permit to complete the demolition work. Assistant Planning Director Geoffrey Large stated that Mr. Avet has spoken with him and that he informed Mr. Avet that he must obtain a permit prior to demolishing any of the structures; that he must comply with all conditions of the permit; that he must provide the appropriate scope of work and cost; and that he must strip all plumbing fixtures and walls must be louvered, fittings, and plumbing attached to the structures if the properties are used for storage in order to allow proper water flow and pressure equalization. Mr. J. Pizzolatto moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 7384 Highway 56, Chauvin, LA 70344, owned by Stephen V. and Cheryl Vallot, located at the following described location: LOT 3 CROOKED BAYOU SUBD. ALSO 20 WIDE STRIP OF GROUND LYING BETWEEN LOT 11 & 12 LESS 5 WIDE STRIP OF GROUND SOLD TO TANIA MAZERAC FONSECA CB 1547/125 (CAMP #07-413) CB 1533/765 The Chairwoman called for the vote on the motion offered by Mr. J. Pizzolatto. Mr. J. Pizzolatto moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 115 Jackland, Chauvin, LA 70344, owned by Charlie Ross located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU LITTLE CAILLOU. BOUNDED EAST BY EDWARD KNIGHTSHADE. BOUNDED WEST BY HERD HARRIS LOT 60 FEET FRONT ON LANE BY DEPTH TO REUBEN EARLY. CB 175/4. 13

14 The Chairwoman called for the vote on the motion offered by Mr. J. Pizzolatto. Mr. J. Pizzolatto moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 115A Jackland, Chauvin, LA 70344, owned by Charlie Ross located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU LITTLE CAILLOU. BOUNDED EAST BY EDWARD KNIGHTSHADE. BOUDNED WEST BY HERD HARRIS LOT 60 FEET FRONT ON LANE BY DEPTH TO RUEBEN EARLY. CB 175/4. The Chairwoman called for the vote on the motion offered by Mr. J. Pizzolatto. Mr. J. Pizzolatto moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 118 Jackland Street, Chauvin, LA owned by the Estate of Jack Knightshead, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU LITTLE CAILLOU. BOUNDED ABOVE BY EDWARD KNIGHTSHEAD & REUBEN EARLY. BOUNDED BELOW BY JUNIUS HARRS. LESS LOT 60 X 120. CB 101/346 The Chairwoman called for the vote on the motion offered by Mr. J. Pizzolatto. 14

15 Mr. J. Pizzolatto moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 7252 Tou Lou Lou Street (7244 Highway 56), Chauvin, LA owned by the following individuals: located at the following described location: Ree Corporation 1/2 Wurzlow, Kermit 1/9 Wurzlow, Mary E. (Bettie) Chauvin 1/36 Ehrensing, Gayle F. Wurzlow, M. D. 1/36 Marcel, Mary Kathleen Windham 7/216 Parker, Sandra Claire Windham 7/216 Shaw, Mark K. 7/324 Moore, Jack W. 7/432 Walsh, Cheryl Ann Christ 7/432 Christ, Robert D. 7/432 Mckey, Linda C. 7/432 Picard, Barbara W. 1/48 Wurzlow, William K. 1/48 Domingue, Jeannie W. 1/48 Morgan, Robin W. 1/48 Shaw, Scott F. 7/324 Nickel, Susan Shaw 7/324 Daigle, Christina Harvey 1/144 Meyer, Rowena Harvey 1/144 Harvey, Francis W. 1/144 Metzler, Ashley Harvey 1/864 Harvey, Albert D., III 1/864 Brown, Allison Harvey 1/864 Harvey, Michael H. 1/864 Harvey, Brian E. 1/864 Harvey, Carl C. 1/864 Walker, James Carl, Jr. 1/216 Day, Felicie Bernadette Walker 1/216 Walker, Thomas Ray 1/216 Walker, Daniel Joseph 2/216 Walker Michael William 1/216 Mcdevitt, Sally Ann Walker 1/216 ON THE RIGHT DESCENDING BANK OF BAYOU LITTLE CAILLOU. BOUNDED ABOVE BY THE TEXAS COMPANY. BOUNDED BELOW BY GULF REFINING CO. HAVING A FRONTAGE 12 ARPENTS MORE OR LESS BY DEPTH SURVEY. BEING ALL OF SECTIONS 79 & 80 AND UPPER 2 ARPENTS FRONT X DEPTH OF SURVEY OF SECTION 81 T20S R18E. CB 2130/223 15

16 The Chairwoman called for the vote on the motion offered by Mr. J. Pizzolatto. Mr. J. Pizzolatto moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 103 Avet Street, Dulac, LA owned by Terry Paul Pellegrin, located at the following described location: Lot 3 Block 1 Avet Subdivision B 795/465 The Chairwoman called for the vote on the motion offered by Mr. J. Pizzolatto. Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council continue the emergency condemnation hearing on the structure(s), located at 117 Avet Street, Dulac, LA owned by Merlin J. Avet, for a minimum of thirty days. Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council continue the emergency condemnation hearing the structure(s), located at 121 Avet Street, Dulac, LA owned by Merlin J. Avet, for a minimum of thirty days. The Chairwoman called for the vote on the motion offered by Mr. C. Voisin Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council continue the emergency condemnation hearing the structure(s), located at 119A Avet Street, Dulac, LA owned by Merlin J. Avet, for a minimum of thirty days. 16

17 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 119 B Avet Street, Dulac, LA owned by Merlin J. Avet, for a minimum of thirty days. The Chairwoman called for public comments on the following properties: of which there were no comments. 156 Berwick Bay 1009 Camp 185 Coast Guard 244 Four Point 828 Four Point 828A Four Point 6191 Grand Caillou Road 4741 Grand Caillou Road 4778 Grand Caillou Road 4897 Grand Caillou road structure(s), located at 156 Berwick Bay, Dulac, LA owned by Blum & Bergeron Realty Co., Inc., Stitch Family Land Company, L.L.C., and C.S. Family Land Company, L.L.C., located at the following described location: LOT 8 OF SECTION 9 T20S-R17E CONTAINING ACRES MORE OR LESS. ALL SECTION 17 T20S-R17E LYING SOUTH AND EAST OF BAYOU GRAND CAILLOU. LESS TRACT OWNED BY THE LOUISIANA LAND & EXPLORATION CO. (279/319) CONTAINING ACRES MORE OR LESS. NE/4 OF SECTION 21, T20S-R17E CONTAINING ACRES MORE OR LESS SW/4 OF SECTION 22, T20S R17E CONTAINING 160 ACRES MORE OR LESS W/2 OF NE/4 & N/2 OF SW/4 OF SECTION 27, T20S R17E CONTAINING 156 ACRES MORE OR LESS. CB 2045/244 17

18 structure(s), located at 1009 Camp Lane (1010 Pier Street behind 1008 Pier Street), Dulac, LA owned by Norbert J. Voisin, Inc., located at the following described location: ON THE RIGHT DESCENDING BANK OF BAYOU FOUR POINT. BOUNDED ABOVE BY B. C. LIRETTE NOW OR FORMERLY. BOUNDED BELOW BY JOE VOISIN, JR. ETALS, NOW OR FORMERLY. HAVING A FRONTAGE 3 ARPENTS 136 ON WEST SIDE OF ROAD BY DEPTH 4 ARPENTS MORE OR LESS. LESS LOTS 7 & 8 BLOCK 3 SUNSHINE ACRES SOLD TO W.F.S. L.L.C., CB 1637/570. LESS LOT 13 BLOCK 3 SUNSHINE ACRES SOLD TO SCOTT T. ORTEGO CB 1694/200. LESS LOT 3 BLOCK 3 SUNSHINE ACRES SOLD TO TONY JAMES CALLAIS & JOLENE CB 1720/752. LESS LOT 16 BLOCK 3 SUNSHINE ACRES SOLD TO TONY JAMES CALLAIS & JOLENE CB 1720/752. LESS LOT 16 BLOCK 3 SUNSHINE ACRES SOLD TO ROBERT A. LEBLANC & PENELOPE, CB 1810/824 LESS LOT 16, BLOCK 2, SUNSHINE ACRES SOLD TO JOSEPH GAUDET. CB 1830/829 LESS LOT 12 BLOCK 2 SUNSHINE ACRES & LOT 30 X 35 SOLD TO GEORGE SCHERER, III. CB 1853/260. LESS LOT 5 BLOCK 6 SUNSHINE ACRES SOLD TO TOMMIE WALKER, ETAL. CB 1902/860. LESS LOT 18 BLOCK 1 SUNSHINE ACRES SOLD TO ROLAND ORILLION. CB 1929/785. LESS LOT 7 BLOCK 2 SUNSHINE ACRES SOLD TO SHAWN BECNEL, ETAL. CB 1966/760. CB 471/730. structure(s), located at 185 Coast Guard Road, Dulac, LA owned by Clanton Chapel United Methodist Church, located at the following described location: 18

19 A CERTAIN TARACT OF LAND SITUATED IN THE PARISH OF TERREBONNE, LOUISIANA. ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU BEING SITUATED IN THE LOUIS COSSIER GRANT IN T19S-R17E AND IS MORE FULLY DESCRIBED AS BEING ALL THAT LAND WHICH LIES NORTHERLY OF THE BAYOU GRAND CAILLOU PUBLIC ROAD, IN PART, AND AN IMAGINARY LINE, FORMING AN EXTENSION OF SAID ROAD PARALLEL TO IT, EXTENDING IN A WESTERLY DIRECTION FROM SAID ROAD TO THE BAYOU GRAND CAILLOU, IN PART, SAID TRACT BEING THE POINT OF LAND LYING BETWEEN BAYOU GRAND CAILLOU ON THE WEST AND BAYOU DULAC, IN PART, AND THE FOUR POINT CANAL, IN PART, ON THE EAST, AND BEING BOUNDED ON ITS NORTHERLY END BY THE JUNCTION OF SAID TWO BAYOUS, AND BOUNDED ON THE SOUTH BY SAID GRAND CAILLOU PUBILC ROAD AND THE IMAGINARY LINE EXTENDING TO BAYOU GRAND CAILLOU FROM WHERE THE SAID ROAD COMMENCES TO TURN DOWN SAID BAYOU. BEING A PORTION OF THE SAME TRACT OF LAND PURCHASED BY VENDORL FROM A. W. PETTIGREW INC. BY DEED RECRODED IN CB 96 FOLIO 377 TERREBONNE PARISH CONVEYANCE RECORDS. A) A CERTAIN TRACT OF LAND SITUATED IN THE PARISH OF TERREBONNE, STATE OF LOUISIANA, ABOUT EIGHTEEN (18) MILES BELOW THE CITY OF HOUMA, SAID TRACT BEING IRREGULAR IN SHAPE AND SITUATED ON THE RIGHT DESCENDING BANK OF BAYOU DULAC FRONTING ON SAID BAYOU, BEING LOCATED, MEASURING AND BOUNDED AS FOLLOWS, TO-WIT THE SOUTH OR LOWER BOUNDARY LINE STARTING FROM A POINT MARKED BY A CERTAIN IRON BAR WELL KNOWN BY THE PARTIES LOCATED ON THE BANK OF SAID BAYOU, WHICH LINE RUNS BACK IN A WESTERLY DIRECTION 118 FEET TO A POINT MARKED BY A WELL KNOWN IRON BAR; THENCE THE WEST OR BACK BOUNDARY OF THE PROPERTY PROCEEDS IN A NORTHERLY DIRECTION, A DISTANCE OF 212 FT., MORE OR LESS, TO A PLACE MARKED BY A WELL KNOWN IRON BAR; THENCE THE NORTH OR UPPER LINE PROCEEDS IN AN EASTERLY DIRECTION 104 FT., MORE OR LESS TO CONTAINING ACRES MORE OR LESS, TO THE PLACE ON THE SAID BAYOU BANK MARKED BY A WELL KNOWN IRON BAR. THE SAID TRACT BEING OF SUCH SHAPE AND BEARING OF BOUNDARY LINES THAT IT MEASURES 208 FT. AT RIGHT ANGLE TO THE SOUTH LINE FROM THE SOUTH WEST CORNER IRON BAR TO THE NORTH EAST CORNER LOCATED FRONTING ON SAID BAYOU, FUTHER THAT NORTH OR UPPER LINE SHALL BE AND IS PARALLEL TO THE SOUTH OR LOWER LINE. THE SAID TRACT BEING BOUNDED AS FOLLOWS: NORTH OR ABOVE, WEST OR IN THE REAR, AND SOUTH OR BELOW BY OTHER PROPERTY OF A. W. PETTIGREW EAST OR IN FRONT 19

20 BY BAYOU DULAC, THE SOUTH WEST CORNER OF SAID TRACT BEING APPROXIMATELY 360 FEET IN A NORTHERLY DIRECTION FROM THE NORTH DITCH OF THE BAYOU GRAND CAILLOU PUBLIC SHELL ROAD CB 125/510 ENTRY # B) A CERTAIN TRACT OF LAND IN THE PARISH OF TERREBONNE BEING DESCRIBED AS ALL OF THAT LAND SITUATED IN THE PARISH OF TERREBONNE, BEING DESCRIBED AS ALL OF THAT LAND WHICH HAS AS ITS EASTERN LINE THE EAST BANK OF THE BAYOU FOUR POINT CANAL, IN PART, BEING BOUNDED ABOVE OR NORTH BY AN EXTENSION WESTERLY OF THE NORTH LINE OF THE TRACT PREVIOUSLY SOLD TO T. H. SCHNEIDAU (C.B. 125, FOLIO 510, ENTRY #39707 B) A CERTAIN TRACT OF LAND WHICH HAS AS ITS EASTERN LINE THE EAST BANK OF BAYOU FOUR POINT CANAL, IN PART AND THE WEST BANK OF BAYOU DULAC, IN PART, AND THE WEST BANK OF BAYOU DULAC, IN PART, BEING BOUNDED ABOVE OR NORTH BY AN EXTENSION WESTERLY OF THE NORTH LINE OF THE TRACT PREVIOUSLY SOLD TO T. H. SCHNEIDAU (C. B. 125, FOLIO 510), BOUNDED WESTERLY BY THE EASTERN PROPERTY LINE OF THE PROPERTY LINE OF THE PROPERTY OF THE METHODIST CHURCH AS FIXED BY THE SURVEY AND BOUNDARY AGREEMENT RECORDED IN CB 126 FOLIO 567 ENTRY NO OF TERREBONNE PARISH CONVEYANCE RECORDS, LOUISIANA, IN PART, AND ALONG THE MORE NORTHERN WESTERN SIDE THEREOF BY THE WESTERN SIDE OF A THIRTY FOOT RIGHT OF WAY AND ROAD SERVING THE PROPERTIES HEREIN EXCEPTED FROM THIS SALE, AND BOUNDED SOUTH BY THE GRAND CAILLOU PUBLIC ROAD. LESS TRACT 244 X 357 CONT AC SOLD WOMAN S DIVISION OF CHRISTIAN SERVICE OF THE BOARD OF MISSIONS & CHURCH EXTENSION OF THE METHODIST CHURCH CB 178/253. & CB 179/581 & 591/780. R/WAY POLICE CB 415/503. C) LESS ACRES TAKEN BY U. S. GOV T IN CB 335/504. LESS LOT SOLD THE WOMANS DIV. OF THE BD. OF MISSIONS OF THE MISSIONS OF THE METHODIST CHURCH CB 418/376. structure(s), located at 244 Four Point Road, Dulac LA 70353, owned by the Harry Bourg Corporation, located at the following described location: 20

21 UNSOLD PORTION OF DULAC PLANTATION WEST OF FOUR POINT CANAL AND BAYOU DULAC, AND EAST OF BAYOU GRAND CAILLOU IN T19 & 20S R17E INCLUDING PART OF SECTIONS 3, 10, 15, & 22 T20S R17E. NW/4 OF SW/4 AND W/2 OF NE/4 OF SECTION 27. LOTS 1, 2, & 3 OF SECTION 34, N/2 OF SECTION 21 T20S R17E. ALSO STRIP OF LAND IN EXCHANGE WITH VINCENT SCOTT. LESS CANAL R/W 254/254. LESS LOT 200 X 250 FT. SOLD TO HOLY FAMILY CHURCH, CB 285/496. LESS IRREGULAR SHAPED LOT SOLD MELVIN BENOIT CB 308/686. LESS.4798 ACRES SOLD TO HOLY FAMILY CHURCH CB 324/571. LESS IRREGULAR SHAPED LOT AND BATTURE SOLD TO JAMES VOISIN CB 470/537. LESS TRACT CONTAINING O.0975 ACRES AND TRACT CONTAINING ACRES SOLD HOLY FAMILY CHURCH, CB 956/482. ALSO TRACT WITHIN POINTS B-E-F-B CONTAINING O.0157 ACRES ON PLAT RECORDED CB 956/487 CB 956/482 structure(s), located at 828 Four Point Road, Dulac LA 70353, owned by Joseph Trahan, situated on property owned by the Harry Bourg Corporation, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU, ALL OF DULAC PLANTATION LYING EAST OF BAYOU FOUR POINT, EXCEPT PROPERTY OF HUGHES BREAUX. 4 ACRES BY DEPTH OF 4 ARPENTS ALONG FOUR POINT CANAL. BEING PART OF LOUIS COSSIER GRANT LYING EAST OF BAYOU FOUR POINT. ALL OF THE FOLLOWING PROPERTY LYING EAST OF FOUR POINT CANAL: FRACTIONAL SECTION 3, ALL OF SE/4 OF SECTION 10, NE/4 OF SECTION 10, W/2 OF E/2 OF SECTION 15, W/2 OF NE/4 OF SECTION 22 T20S R17E. LOTS 1 & 2 OF SECTION 2 T20S R17E CONTAINING AND ACRES. LOTS 3 & 4 OF SECTION 2 T20S R17E CONTAINING 32 & 56 ACRES RESPECTIVELY; NW/4 OF SECTION 11, E/4 OF SW/4 OF SECTION 11 T20S R17E. ALSO LAND IN REAR OF ALBERT BOURG, RUSSELL VOISIN & ELLA HOOPER, ETALS, TO BAYOU DULAC. ALSO ¼ INTEREST IN N/2 OF NW/4 AND SE/4 OF NW/4 OF 21

22 SECTION 22 T20S R17E. A CERTAIN TRACT OF LAND COMPRISING PORTIONS OF SECTIONS 14, 15, 22, & 23 T20S R17E LYING WITHIN THE FOLLOWING DESCRIBED BOUNDARY LINES: BOUNDED ON THE EAST BY THE BOUNDARY LINE A-B, NORTH AND EAST BY THE BOUNDARY LINE B-C, WEST BY THE BOUNDARY LINE C-D-E SOUTH BY A PORTION OF NORTH AND WEST BOUNDARIES OF OLIVIA PYE BERGERON, ETAL TRACT. SAID PORTION OF THE NORTH AND WEST BOUNDARIES BEING INDICATED BY THE LINE E-F-A, ALL IN ACCORDANCE WITH PLAT MARKED EXHIBIT 1 FILED IN CB 268/49. CB 395/66 Mr. C. Voisin moved, seconded by Mr. a. Tillman, THAT, the Council finds that the structure(s), located at 828A Four Point Road, Dulac LA 70353, owned by the Harry Bourg Corporation, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. ALL OF DULAC PLANTATION LYING EAST OF BAYOU FOUR POINT, EXCEPT PROPERTY OF HUGHES BREAUX. 4 ACRES BY DEPTH OF 4 ARPENTS ALONG FOUR POINT CANAL. BEING PART OF LOUIS COSSIER GRANT LYING EAST OF BAYOU FOUR POINT. ALL OF THE FOLLOWING PROPERTY LYING EAST OF FOUR POINT CANAL: FRACTIONAL SECTION 3, ALL FO THE SE/4 OF SECTION 10, NE/4 OF SECTION 10, W/2 OF E/2 OF SECTION 15, W/2 OF NE/4 OF SECTION 22 T20S R17E. LOTS 1 & 2 OF SECTION 2 T20S R17E CONTAINING AND ACRES. LOT 3 & 4 OF SECTION 2 T20S R17E CONTAINING 32 & 56 ACRES RESPECTIVELY; NW/4 OF SECTION 11, E/4 OF SW/4 OF SECTION 11 T20S R17E. ALSO LAND IN REAR OF ALBERT BOURG, RUSSELL VOISIN & ELLA HOOPER ETALS, TO BAYOU DULAC ALSO ¼ INTEREST IN N/2 OF NW/4 AND SE/4 OF NW/4 OF SECTION 22 T20S R17E. A CERTAIN TRACT OF LAND COMPRISING PORTIONS OF SECTIONS 14, 15, 22 & 23 T20S R17E LYING WITHIN THE FOLLOWING DESCRIBED BOUNDARY LINES: BOUNDED ON THE EAST BY THE BOUNDARY LINE A-B NORTH AND EAST BY THE BOUNDARY INE B-C, WEST BY THE BOUNDARY LINE C-D-E SOUTH BY A PORTION OF THE NORTH AND 22

23 WEST BOUNDARIES OF THE OLIVIA PYE BERGERON, ETAL TRACT. SAID PORTION OF THE NORTH AND WEST BOUNDARIES BEING INDICATED BY THE LINE E-F-A, ALL IN ACCORDANCE WITH PLAT MARKED EXHIBIT 1 FILED IN CB 268/49. CB 395/66 structure(s), located at 6191 Grand Caillou Road, Dulac, LA owned by Road Home Corporation, located at the following described location: LOTS 1, 2, 3 & 4 BLOCK 1 PAUL BONVILLAIN SUBD. CB 2074/343 structure(s), located at 4741 Grand Caillou Road, Dulac, LA 70353, owned by Gary Patrick Lacroix, Jr. and Jaclyn Billiot, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY 10 STRIP BELONGING TO HENRY PIERRE. BOUNDED BELOW BY CHARLES F. FITCH. LOT 54 X 90 COMMENCING 120 FROM PUBLIC ROAD. CB 1649/658 23

24 structure(s), located at 4778 Grand Caillou Road, Dulac, LA 70353, owned by Thaddeus J. Scott, Jr., Catherine Scott Breaux, Annie Scott Pellegrin, Cedric Paul Scott, Donald Joseph Scott, Herbert Joseph Scott, and Patrick Ronnie Scott, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU BOUNDED ABOVE BY CHESTER PRICE. BOUNDED BELOW BY ELIE PELLEGRIN. HAVING A FRONTAGE ½ ARPENT BY DEPTH OF SURVEY. LESS LOT 96 X 100 SOLD TO JAMES JOHN PELLEGRIN CB 488/38. LESS LOT x / SOLD TO MICHAEL PELLEGRIN CB 1480/635. LOCATED IN SECTIONS 9 & 10 T18S R17E. CB 1332/85 structure(s), located at 4897 Grand Caillou Road, Dulac, LA 70353, owned by the Estate of Louis White and Richard Creassey, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY EARL BONVILLAIN. BOUNDED BELOW BY ROBERT CELESTIN ETALS. HAVING A FRONTAGE 180 FT. BY DEPTH 7 ACRES. LESS 60 X 186 FT. SOLD JACK RUTLEDGE CB 54/601. LESS BATTURE CB 98/339 24

25 The Chairwoman called for public comments on the following properties: 5954 Grand Caillou Road 6527 Grand Caillou Road 6869 Grand Caillou Road 6885 Grand Caillou Road 6995 Grand Caillou Road 7060 Grand Caillou Road 7272 Grand Caillou Road 7292 Grand Caillou Road 7484 Grand Caillou Road 8136 Grand Caillou Road of which there were no comments from the public. Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 5954 Grand Caillou Road, Dulac, LA owned by Jerri Smitko, located at the following described location: LOT 9, BLOCK 8 ADDEN. 1 A. J. AUTHEMENT SUBD. #3. CB 1976/691 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 6527 Grand Caillou Road, Dulac, LA owned by Bobbie James Maronge, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY FREDDY SCOTT. BOUNDED BELOW BY JUSTIN PELLEGRIN HAVING A FRONTAGE ½ ARPENT BY DEPTH 12. LESS LOT 66 ON BATTURE CB 1947/714 25

26 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 6869 Grand Caillou Road, Dulac, LA owned by the following individuals: THOMPSON, HENRY 1/12 DAVIS, J. C. 1/84 MALON, MAGGIE THOMPSON 1/12 DAVIS LEONA 1/84 NELSON, SUSIE THOMPSON 1/12 DAVIS, AGNES 1/84 THOMPSON, NATHAN 1/12 DAVIS, GERALDINE 1/84 ROSS, FROZENE THOMPSON 1/12 BUTLER, MARIAN THOMPSON 1/288 THOMPSON, ELLEN JACKSON 1/108 THOMPSON, MAGADALENE 1/144 JACKSON, WILLIS 1/108 THOMPSON, TERRY LOUIS 1/1296 JACKSON, JAMES 1/108 THOMPSON, JOHNNY JAMES 1/1296 JACKSON, DANIEL 1/108 THOMPSON, JEANETTE 1/1296 JACKSON, LILLIAN 1/108 THOMPSON, ARTHUR J., III 1/1296 JACKSON, EVALINA 1/108 THOMSPON, RAY 1/1296 JACKSON, SUSIE 1/108 JACKSON ANN MARIE THOMPSON 1/1296 JACKSON, ROBERT 1/108 THOMPSON, MALISSA 1/1296 JACKSON ROSELINE 1/108 LITTLE, ROSALIE THOMPSON 1/1296 GASPER, ELIZABETH 1/48 THOMPSON, PETER 1/1296 GASPER, LOU FRANCES 1/48 THOMPSON, CHARLOT 1/144 LAFAYETTE, ELVIRA GASPER 1/48 THOMPSON, FRANCIS 1/144 GASPER, LILLIAN 1/48 THOMPSON, EFFIE 1/144 THOMPSON, ALVIN 1/24 THOMPSON, ENSIO 1/144 THOMPSON, EARL 1/24 THOMPSON, DORA LEE 1/144 THOMPSON, LOUIS 1/96 THOMPSON, VICTORIA 1/144 THOMPSON, ANDREW, JR. 1/96 THOMPSON, ELVIRA 1/144 THOMPSON, IDELLA 1/96 THOMPSON, HUIT 1/144 THOMAS, JULIA 1/96 THOMPSON, HERBERT 1/288 THOMAS, ROSALEE 1/96 THOMPSON, KENNETH LEE 1/288 THOMAS, MAGADALENE 1/96 THOMPSON, ISSAC, JR. 1/288 THOMAS, JAMES 1/96 THOMAS, LUVENIA 1/96 PORCHE, MINERVA 1/72 PORCHE, JOSEPH 1/72 PORCHE, LEONA 1/72 PORCHE, ETHEL 1/72 PORCHE, CLARENCE 1/72 PORCHE, JULIAN 1/72 DAVIS, SUSIE 1/84 DAVIS, SYLVESTER,JR. 1/84 DAVIS, FREDIE 1/84 located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY SYLVESTER LUKE. BOUNDED BELOW BY ORA 26

27 HARTMAN. HAVING A FRONTAGE 1 ARPENT BY DEPTH OF SURVEY. LESS 50 X 60 FOR A CHURCH CB WW/654. CB 2032/412 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 6885 Grand Caillou Road, Dulac, LA owned by the following individuals: Thompson, Terry Louis 1/9 Thompson, Johnny James 1/9 Thompson, Jeanette 1/9 Thompson, Arthur J. III 1/9 Thompson, Ray 1/9 Jackson, Ann Marie Thompson 1/9 Thompson, Malissa 1/9 Little, Rosalie Thompson 1/9 Thompson, Peter 1/9 located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. TRACT OF LAND ON EAST SIDE OF HWY. 57 WITHIN POINTS A-B-C-D-E- F-A ON MAP SHOWING PROPERTY BELONGING TO ORA HARTMAN OR ASSIGNS IN SECTION 85 T19S R17E. ALSO ADJOINING LOT MEASURING 80 X 100 LOCATED IN REAR OF ISAAC THOMPSON AND 160 FROM PUBLIC ROAD. CB 1309/411 27

28 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 6995 Grand Caillou Road, Dulac, LA owned by Jimmie P. Fedele and Leslie J. Buquet, located at the following described location: LOT 2 BLOCK 2 A. J. AUTHEMENT SUBD. #2 ALSO S/2 OF LOTS 3 & 4 BLOCK 2 A. J. AUTHEMENT SUBD. #2. CB 1260/556 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 7060 Grand Caillou Road, Dulac, LA owned by Bradley S. Simoneaux., located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY JOHN AVET. BOUNDED BELOW BY JOSEPH FITCH. BATTURE LOT 102 ON BAYOU COMPRISED IN SECTION 85 T19S R17E. CB 1915/350 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 7272 Grand Caillou Road, Dulac, LA owned by Ernest Joseph Solet, Danny John Solet, Dave Anthony Solet, Calvin James Solet, Sr., Carolyn Solet Ponder, and Archie Ray Solet, located at the following described location: LOTS 3 & 4 BLOCK 2 A. J. AUTHEMENT SUBD. 3. CB 1974/

29 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 7292 Grand Caillou Road, Dulac, LA owned by Norris J. Falgout, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY ESTATE MICHEL SOLET. BOUNDED BELOW BY ESTATE CLAUDE J. BOUDREAUX. BATTURE LOT ½ ARPENT FRONT ON WEST SIDE GRAND CAILLOU PUBLIC ROAD. COMPRISED IN LOT 48 DULAC PLANTATION. CB 470/626 The Chairwoman called for the vote on the motion offered by Mr. C. Voisin Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 7484 Grand Caillou Road, Dulac, LA owned by the Harry Bourg Corporation, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY ALBERT BOURG. BOUNDED BELOW BY CLARENCE VOISIN AND WALTON VOISIN, ETALS. BATTURE LOT 2 ARPENTS FRONT IN SECTION 86 T19S R17E. LESS TRIANGULAR BATTURE LOT DESIGNATED AS TRACT I ON PLAT RECORDED ENTERY # EXCHANGED WITH CARL BOURG CB 470/539. ALSO TRIANGULAR BATTURE LOT DESIGNATED AS TRACT II ON PLAT RECORDED ENTRY #355225, LOCATED IN SECTION 86 T19S R17E CB 470/537 29

30 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 8136 Grand Caillou Road, Dulac, LA owned by Earl Theriot, Jr., located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU DULAC, BUT NOT FRONTING THEREON. TRACT 66 FT. MORE OR LESS COMMENCING 150 FT. FROM EASTERN MARGIN OF OLD PAVED HWY. BY DEPTH TO THE WESTERN BOUNDARY OF NEW PAVED HWY. BOUNDED NORTH BY MURPHY PARFAIT FORMERLY, NOW ORIS JOSEPH VERDIN BOUNDED SOUTH BY JOHN DEON NOW OR FORMERLY. CB 1976/566. The Chairwoman called for public comments on the following properties: 8242 Grand Caillou Road 8495 Grand Caillou Road 4897 A Grand Caillou Road 8130B Grand Caillou Road 160 Hooper 112 Joe Louis 180A Marjorie 138 Nick White Lane 135 Old Bridge 139 Old Bridge of which there were no comments. 30

31 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 8242 Grand Caillou Road, Dulac, LA 70353, owned by Marian Breaux, Lenora Breaux, Eloise Breaux Champagne, Adruel Breaux Luke, and Juanita Breaux Tauzin, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU FOUR POINT CANAL. TRACT A ON SURVEY OF TRACT A BELONGIN TO MRS. NORA B. BREAUX EST. AND TRACT B BELONGING TO MARIAN M. BREAUX LOCATED IN SECTION 87, T19S R17E. CB 1933/358 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 8495 Grand Caillou Road, Dulac, LA 70353, owned by Harry Bourg Corporation, located at the following described location: UNSOLD PORTION OF DULAC PLANTATION WEST OF FOUR POINT CANAL AND BAYOU DULAC, AND EAST OF BAYOU GRAND CAILLOU IN T19 & 20S R17E INCLUDING PART OF SECTIONS 3, 10, 15, & 22 T20S R17E NW/4 OF SW/4 AND W/2 OF NE/4 OF SECTION 27 LOTS 1, 2 & 3 OF SECTION 34, N/2 OF SECTION 27, LOTS 1, 2 & 3 OF SECTION 34, N/2 OF SECTION 21 T20S R17E. ALSO STRIP OF LAND IN IN EXCHANGE WITH VINCENT SCOTT. LESS CANAL R/W CB 254/254. LESS LOT 200 X 250 FT. SOLD TO HOLY FAMILY CHURCH, CB 285/496. LESS IRREGULAR SHAPED LOT SOLD MELVIN BENOIT CB 308/686. LESS.4798 ACRES SOLD TO HOLY FAMILY CHURCH CB 324/571. LESS IRREGULAR SHAPED LOT AND BATTURE SOLD TO JAMES VOISIN CB 470/537. LESS TRACT CONTAINING ACRES AND TRACT CONTAINING ACRES SOLD HOLY FAMILY CHURCH, CB 956/482. ALSO TRACT WITHIN POINTS B-E-F-B CONTAINING ACRES ON PLAT RECORDED CB 956/487 CB 956/482 31

32 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 4897 A Grand Caillou Road, Dulac, LA 70353, owned by the Estate of Louis White and Richard Creassey, located at the following described location: ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU. BOUNDED ABOVE BY EARL BONVILLAIN. BOUNDED BELOW BY ROBERT CELESTIN ETALS. HAVING A FRONTAGE 180 FT. BY DEPTH 7 ACRES. LESS 60 X 186 FT. SOLD JACK RUTLEDGE CB 54/601. LESS BATTURE CB 98/339 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 8130 B Grand Caillou Road, Dulac, LA 70353, owned by Earl Theriot, Jr., located at the following described location: ON LEFT DESCENDING BANK OF BAYOU DULAC, BUT NOT FRONTING THEREON, TRACT 66 FT. MORE OR LESS COMMENCING 150 FT. FROM EASTERN MARGIN OF OLD PAVED HWY. BY DEPTH TO THE WESTERN BOUNDARY OF NEW PAVED HWY. BOUNDED NORTH BY MURPHY PARFAIT FORMERLY. NOW ORIS JOSEPH VERDIN BOUNDED SOUTH BY JOHN DEON NOW OR FORMERLY. CB 1976/

33 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 160 Hooper, Dulac, LA 70353, owned by Clanton Chapel United Methodist Church, located at the following described location: A CERTAIN TRACT OF LAND SITUATED IN THE PARISH OF TERREBONNE, LOUISIANA. ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU BEING SITUATED IN THE LOUIS COSSIER GRANT IN T19S-R17E AND IS MORE FULLY DESCRIBED AS BEING ALL THAT LAND WHICH LIES NORTHERLY OF THE BAYOU GRAND CAILLOU PUBLIC ROAD, IN PART, AND AN IMAGINARY LINE, FORMING AN EXTENSION OF SAID ROAD RARALLEL TO IT, EXTENDING IN A WESTERLY DIRECTION FROM SAID ROAD TO THE BAYOU GRAND CAILLOU, IN PART, SAID TRACT BEING THE POINT OF LAND LYING BETWEEN BAYOU GRAND CAILLOU ON THE WEST AND BAYOUD DULAC, IN PART, AND THE FOUR POINT CANAL, IN PART, ON THE EAST, AND BEING BOUNDED ON ITS NORTHERLY END BY THE JUNCTION OF SAID TWO BAYOUS, AND BOUNDED ON THE SOUTH BY SAID GRAND CAILLOU PUBLIC ROAD AND THE IMAGINARY LINE EXTENDING TO BAYOU GRAND CAILLOU FORM WHERE THE SAID ROAD COMMENCES TO TURN DOWN SAID BAYOU. BEING A PORTION OF THE SAME TRACT OF LAND PURCHASED BY VENDORL FROM A. W. PETTIGREW INC. BY DEED RECORDED IN CB 96 FOLIO 377 TERREBONNE PARISH CONVEYANCE RECORDS. A) A CERTAIN TRACT OF LAND SITUATED IN THE PARISH OF TERREBONNE, STATE OF LOUISIANA, ABOUT EIGHTEEN (18) MILES BELOW THE CITY OF HOUMA, SAID TRACT BEING IRREGULAR IN SHAPE AND SITUATED ON THE RIGHT DESCENDING BANK OF BAYOU DULAC FRONTING ON SAID BAYOU, BEING LOCATED, MEASURING AND BOUNDED AS FOLLOWS, TO-WIT THESOUTH OR LOWER BOUNDARY LINE STARTING FROM A POINT MARKED BY A CERTAIN IRON BAR WELL KNOWN BY THE PARTIES LOCATED ON THE BANK OF SAID BAYOU, WHICH LINE RUNS BACK IN A WESTERLY DIRECTION 118 FEET TO A POINT MARKED BY A WELL KNOWN BAR; THENCE THE WEST OR BACK BOUNDARY OF THE PROPERTY PROCEEDS IN A NORTHERLY DIRECTION A DISTANCE OF 212 FT., MORE OR LESS, TO A PLACE MARKED BY A WELL KNOWN IRON BAR; THENCE THE NORTH OR UPPER LINE PROCEEDS IN AN EASTERLY DIRECTION 104 FT., MORE OR LESS, TO THE PLACE ON SAID BAYOU BANK MARKED BY A WELL KNOWN IRON BAR, THE SAID TRACT BEING OF SUCH SHAPE AND BEARING OF BOUNDARY LINES THAT IT MEASURES 208 FT. AT RIGHT ANGLE TO THE SOUTH LINE FROM THE SOUTH WEST CORNER IRON BAR TO THE NORTHEAST 33

34 CORNER LOCATED FRONTING ON SAID BAYOU, FURTHER THAT NORTH OR UPPER LINE SHALL BE AND IS PARALLEL TO THE SOUTH OR L OWER LINE. THE SAID TRACT BEING BOUNDED AS FOLLOWS: NORTH OR ABOVE, WEST OR IN THE REAR, AND SOUTH OR BELOW BY OTHER PROPERTY OF A. W. PETTIGREW, EAST OR IN FRONT BY BAYOU DULAC, THE SOUTH WEST CORNER OF SAID TRACT BEING APPROXIMATELY 360 FEET IN A NORTHERLY DIRECTION FROM THE NORTH DITCH OF THE BAYOU GRAND CAILLOU PUBLIC SHELL ROAD CB 125/510 ENTRY # B) A CERTAIN TRACT OF LAND SITUATED IN THE PARISH OF TERREBONNE, BEING DESCRIBED AS ALL OF THAT LAND WHICH HAS AS ITS EASTERN LINE THE EAST BANK OF THE BAYOU FOUR POINT CANAL, IN PART, AND THE WEST BANK OF BAYOU DULAC, IN PART, BEING BOUNDED ABOVE OR NORTH BY AN EXTENSION WESTERLY OF THE NORTH LINE OF THE TRACT PREVIOUSLY SOLD TO T. H. SCHNEIDAU (C. B. 125 FOLIO 510, ENTRY #39707), BOUNDED WESTERLY BY THE EASTERN PROPERTY LINE OF THE PROPERTY OF THE METHODIST CHURCH AS FIXED BY THE SURVEY AND BOUNDARY AGREEMENT RECORDED IN CB 126, FOLIO 567, ENTRY NO OF THE TERREBONNE PARISH, CONVEYANCE RECORDS, LOUISIANA, IN PART, AND ALONG THE MORE NORTHERN WESTERN SIDE THEREOF BY THE WESTERN SIDE OF A THIRTY FOOT RIGHT OF WAY AND ROAD SERVING THE PROPERTIES HERIN EXCEPTED FROM THIS SALE, AND BOUNDED SOUTH BY THE GRAND CAILLOU PUBLIC ROAD. LESS TRACT 244 X 357 CONT AC SOLD WOMAN S DIVISION OF CHRISTIAN SERVICE OF THE BOARD OF MISSIONS & CHURCH EXTENSION OF THE METHODIST CHURCH CB 178/253. & CB 179/581 & 591/780. R/WAY POLICE CB 415/503. C) LESS ACRES TAKEN BY U. S. GOV T IN CB 335/504. LESS LOT SOLD THE WOMANS DIV. OF THE BD. OF MISSIONS OF THE METHODIST CHURCH CB 418/376 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 112 Joe Louis, Dulac, LA 70353, owned by Willie Bonvillian, Jr., located at the following described location: 34

35 TRACT 8 CONTAINING16.90 ACRES AND TRACT 15 CONTAINING ACRTES AS SHOWN ON MAP RECORDED IN CB 378/86, LOCATED IN SECTION 1 T19S R17E. ALSO ACRE TRACT AS SHOWN ON PLAT SHOWING A ACRE TRACT OF LAND BEING A PORTION OF TRACT 7 OF THE PARTITION OF PROPERTY FOR THE HEIRS OF WILLIE BONVILLAIN ON THE LEFT DESCENDING BANK OF BAYOU GRAND CAILLOU IN SECTION 1, T19S-R17E, LESS 100 BATTURE SOLD TO ANTHONY THIBODEAUX CB 743/689. LESS LOT 110 X 200 CARVED OUT OF N. W. CORNER OF TRACT 8, SOLD TO LARRY MARTIN. CB 581/994. LESS 200 BATTURE SOLD VINCENT CATALANO. CB 694/157 LESS 100 BATTURE SOLD D&R TRAWL BOARD CB 693/837. LESS LOT 100 X 110 SOLD TO NOLAN PARFAIT. CB 881/347. LESS LOT 100 X 110 SOLD TO LARRY J. MARTIN. CB 901/283 CB 1846/439. Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 180 A Marjorie Street, Dulac, LA 70353, owned by Clayton Austin Harpold, located at the following described location: LOT 20 BLOCK 2 A. J. AUTHEMENT SUBD. 2 CB 1663/258 35

36 Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 138 Nick White Lane, Dulac, LA 70353, owned by Michael Gautier, located at the following described location: EASTERNMOST PART OF LOT 12 ON A PLAT ENTITLED SURVEY OF A PORTION OF PROPERTY BELONGING TO EVA FANGUY WHITE ETALS. LOCATED IN SECTION 85 T19S R17E. LESS WESTERNMOST 50 OF LOT 12. CB 560/537. Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 135 Old Bridge Road, Dulac, LA 70353, owned by Camille Dean, located at the following described location: ON THE LEFT DESCENDINB BANK OF BAYOU DULAC. BOUNDED ABOVE BY JOHN DEON & J. B. PARFAIT. BOUNDED BELOW BY WILFRED J. DEON. LOT 25 X DEPTH OF 4 ARPENTS. ALSO LOT 48 X 180 BACK FROM BAYOU & BEING LOCATED IN REAR OF JOHN C. DEON. LESS BATTURE SOLD TO MURPHY PARFAIT CB 326/438. LESS LOT 73 X 120 SOLD TO MRS. MURPHY PARFAIT & WIFE CB 485/93. CB 284/253. Mr. C. Voisin moved, seconded by Mr. K. Voisin, THAT, the Council finds that the structure(s), located at 139 Old Bridge Road, Dulac, LA 70353, owned by Mary Virginia Foret, located at the following described location: 36

PARISH COUNCIL PARISH OF TERREBONNE

PARISH COUNCIL PARISH OF TERREBONNE Dirk Guidry CHAIRMAN Steve Trosclair VICE-CHAIRPERSON DISTRICT 1 John Navy DISTRICT 2 Arlanda J Williams DISTRICT 3 Gerald Michel DISTRICT 4 Scotty Dryden PARISH COUNCIL PARISH OF TERREBONNE 2nd Floor,

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

More information

TRI PARISH HALL OF FAME COLLECTION ( )

TRI PARISH HALL OF FAME COLLECTION ( ) Tri Parish Hall of Fame Collection 1 TRI PARISH HALL OF FAME COLLECTION (1996-2006) Processed September 2010 Bio/History Note The Tri Parish Hall of Fame was organized in 2004 to select and honor individuals

More information

9/30/2008 Page 1 of 12

9/30/2008 Page 1 of 12 Laffords with Doreys?, Mary Ellen 1.1 George William 1809-1876 #1 England 1.0 Laffert, Friedrich Wilhelm 1787-1863 #2 m. 1818 Halifax Ruper, Ann #3 m. 1825 Murphy, Louise 1794-1876 1.9 Thomas 1836-1901

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF HIGHWAY

More information

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA REGULAR SESSION LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, 2014 5:00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. MINUTES

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

Folder 7 Folder Title Description (including date) Date Richard C. Proposed Humble & Pan AM Thibodaux meter Dec. 5, 1958

Folder 7 Folder Title Description (including date) Date Richard C. Proposed Humble & Pan AM Thibodaux meter Dec. 5, 1958 ACADIA PLANTATION RECORDS (Mss 4906) Appendix B Oversized materials from Series II. Legal Records Subseries 3. Pugh, Lanier, & Pugh Location: Room B6-OS:A Folder 7 Folder Title Description (including date)

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George Serviceman: TURNER, John James Serv no. 1588 b 2 January 1890 - Dubbo NSW (11894) d 7 August 1915 Parents: Siblings: TURNER, Robert James b 27 August 1867 - Wybong Creek NSW (12783) d 18 September 1953

More information

AGENDA CITY COUNCIL WORK SESSION AND REGULAR MEETING G.L. Gilleland Council Chambers on 2 nd Floor Monday, April 23, :00 P.M.

AGENDA CITY COUNCIL WORK SESSION AND REGULAR MEETING G.L. Gilleland Council Chambers on 2 nd Floor Monday, April 23, :00 P.M. CALL TO ORDER ROLL CALL INVOCATION & PLEDGE APPROVAL OF THE AGENDA APPROVAL OF THE MINUTES AGENDA 1. Minutes from the regular meeting and the executive session held April 9, 2018. NEW BUSINESS 2. Annexation/Rezone

More information

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M.

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M. HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, 2010 7:00 P.M. A. CALL TO ORDER: Mr. Phil Shelapinsky, Chairman called the regular meeting of the Hempfield Township Planning Commission held

More information

MUSCATINE COUNTY BOARD OF SUPERVISORS

MUSCATINE COUNTY BOARD OF SUPERVISORS MUSCATINE COUNTY BOARD OF SUPERVISORS Robert Howard, District One Matt Bonebrake, District Two Scott Sauer, District Three Nathan Mather, District Four Jeff Sorensen, District Five AGENDA 9:00 a.m. 1.

More information

Family Chart 14 ( Oct )

Family Chart 14 ( Oct ) William VENNARD b. 1731 d. Dec 1807 & Jane Family Chart 14 ( Oct 27 2010) Capt. George VENNARD b. 14 May 1772, New Castle, Rockingham, NH d. 10 May 1836, New Castle & Dorothy Clifford BELL b. 5 Feb 1773,

More information

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES

More information

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI IN THE MATTER OF THE INCORPORATION OF THE CITY OF BELLEVUE, MISSISSIPPI, BELLEVUE INCORPORATORS VS. CITY OF HATTIESBURG, MISSISSIPPI PETITIONERS CIVIL

More information

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No ORDINANCE NO. 43-11 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING ORDINANCE NO. 70-89 THAT PROVIDED FOR THE HISTORIC DESIGNATION OF THE FONTAINE FOX HOUSE AND PROPERTY;

More information

DESCENDANTS OF CHARLES DAVIS FRIERSON JR. ( ) AND MARGARET ALICE PURIFOY FRIERSON ( )

DESCENDANTS OF CHARLES DAVIS FRIERSON JR. ( ) AND MARGARET ALICE PURIFOY FRIERSON ( ) 148 DESCENDANTS OF CHARLES DAVIS FRIERSON JR. (1907 1970) AND MARGARET ALICE PURIFOY FRIERSON (1908 1973) Charles Davis Frierson III, Neville Frierson Bryan, Cherry Purifoy Frierson, and James Gordon Frierson

More information

SPECIAL USE PERMIT - SUP Blue Valley Parkway

SPECIAL USE PERMIT - SUP Blue Valley Parkway NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, April

More information

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas UPDATED MAY 12, 2011 WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas William Martin Putman was born in Morgan County Alabama on January 18, 1837. He was a son of William Putman and

More information

Tax Deed Sale for October 26, 2017

Tax Deed Sale for October 26, 2017 Tax Deed Sale for October 26, 2017 There will be a Tax Deed Sale held October 26, 2017 which is the fourth Thursday in the Month of October, at 9:00 a.m., online at www.brevard.realforeclose.com. **Please

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION March 18, 2004 1:30 p.m. The meeting of the Oklahoma County Planning Commission convened and was called to order by Mr. Will Jones, Vice-Chairperson, at

More information

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017 1 The North Strabane Township Zoning Hearing Board met in regular session on Wednesday, August 2, 2017 at 7:00 P.M. at the Municipal Building, located at 1929 Route 519, Canonsburg, PA. Attending this

More information

Descendants of Patrick Mullahy

Descendants of Patrick Mullahy Generation 1 1. Patrick Mullahy-1 was born on 17 Mar 1846 in County Mayo, Ireland. He died on 29 Jan 1906 in Springfield, Clark County, Ohio. He married Margaret Welsh on 15 Jul 1880 in Springfield, Clark

More information

April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy

April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy Jack Perry - Cross Bearer (sub req.) Alexandra Maxwell - Altar Server Meghan Merrow - Altar Server Mary Fox - Chalice 1 Ed St. Jean -

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF

More information

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS: COMMUNITY DIRECTORY VOLUME 5, Edition 2 April 19, 2018 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2007-0924 In re Eleonora G. 04/24/2008 Rockingham County Superior 2008-0010 State of New Hampshire v. Angel Almodovar 04/10/2008 Grafton County Superior 2008-0021 Petition of Robert Towle 04/18/2008 Berlin

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall nd auditorium in said City at 6:00

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

Bristol Twp. Zoning Commission Minutes Third Quarter Meeting July 27, 2016

Bristol Twp. Zoning Commission Minutes Third Quarter Meeting July 27, 2016 1) Chairman Weeks called the meeting to order at 7:00 PM. 2) Roll Call Present Mr. Weeks, Mrs. Marino, Mr. Pleso, Mr. McMonagle, Mrs. Bowlin 3) Pledge of Allegiance led by Chairman Weeks 4) Sign In Sheet

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro 11/13/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing

More information

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 1 Updated as of: May 11, 2018 Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 2017-2018 Please note: The schedule may be subject to change due to unforeseen circumstances

More information

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

Pulaski County Notice Of Tax Certificate Sale

Pulaski County Notice Of Tax Certificate Sale Pulaski County Notice Of Tax Certificate Sale I, Terri L. Mitchell, Collector of Revenue within and for Pulaski County, Missouri, hereby give notice as provided in 140:170 of Revised Statutes of Missouri,

More information

Karikari 1B1A. Title Details Report - Block Block ID : Land Status : Maori Freehold Land

Karikari 1B1A. Title Details Report - Block Block ID : Land Status : Maori Freehold Land Block ID : 33216 Land Status : Maori Freehold Land District : Taitokerau Plan : ML 430402 Title Order Type: Partition Order LINZ Ref: 517040 Title Order Ref: 58 N 192 Area (ha): 111.5262 Title Notice Ref:

More information

26 North Water Street N A N T U C K E T. A House History

26 North Water Street N A N T U C K E T. A House History 26 North Water Street N A N T U C K E T A House History North Water near Easton Street looking east, circa 1870. 26 North Water is third house on the right. A Brief History 26 North Water Street 26 North

More information

The News Observer. Publication Name: The News Observer. Publication URL: Publication City and State: Blue Ridge, GA. Publication County: Fannin

The News Observer. Publication Name: The News Observer. Publication URL: Publication City and State: Blue Ridge, GA. Publication County: Fannin The News Observer Publication Name: The News Observer Publication URL: Publication City and State: Blue Ridge, GA Publication County: Fannin Notice Popular Keyword Category: Notice Keywords: tax commissioner

More information

For 2015 Foreclosures of 2012 and prior taxes. All Records Interest Computed As Of Foreclosure Date

For 2015 Foreclosures of 2012 and prior taxes. All Records Interest Computed As Of Foreclosure Date Page: 1/6 02 553 419 00 108.25 551.94 660.19 2,000 2014 2013 2012 CE-82-238 LOT 419 SWISS ALPINE #3 FRIBOURG DR REED CITY MI Owner: MUSE GENE L 02 553 461 00 136.54 558.78 695.32 1,000 2014 2013 2012 CE-82-277

More information

LOG CABIN (Now at Fiddler s Grove, Lebanon, Tenn.)

LOG CABIN (Now at Fiddler s Grove, Lebanon, Tenn.) LOG CABIN (Now at Fiddler s Grove, Lebanon, Tenn.) Property and Cabin first owned by Gleaves Family and probably constructed by them John Donelson of the County of Tennessee 640 acres - $600 written 1/11/1796

More information

Marshall County Ag Sales: 2017

Marshall County Ag Sales: 2017 Agder Twp 01.0019.000 Maxply Farmland Holdings GP David & Barbara Rodahl WD 1/12/2017 W1/2 NW1/4 Sec 17 T-155 R-42 # Acres 80 # Till Acres 77 # CRP Acres 0 $169,636 $100,100 Agder Twp 01.0026.000 Maxply

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

NOTICE OF POLL. Election of Councillors for

NOTICE OF POLL. Election of Councillors for Newport Parish Council - Carisbrooke Ward 1. A poll for the election of Councillors for Newport Parish Council - Carisbrooke Ward will be held on Thursday 27 May 2010, between the hours of 7:00 am and

More information

South River Residential Owners List 12/26/2017

South River Residential Owners List 12/26/2017 .628 POA Park Kenneth & Sandra Balacek tahoeken@gmail.com 775-790-568 2.488 8 PO Box 2943 sandytahoe@gmail.com 775-790-2396 52-777-5540 Michael & Rebecca McCullough mcmcc@gmail.com 73-398-6722 3.462 82

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

SA (Suburban Agricultural) District PUD (Planned Unit Development) District

SA (Suburban Agricultural) District PUD (Planned Unit Development) District CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE MINUTES OF THE APRIL 5, 2005 MEETING TABLING OF CASES PUBLIC HEARING APPEARERS ZONING CHANGE REQUEST CASES- APPLICATIONS FOR A PROPOSED

More information

COMMUNITY MEETING FORM PETITION NUMBER Durban Group- Sugar Creek Road

COMMUNITY MEETING FORM PETITION NUMBER Durban Group- Sugar Creek Road COMMUNITY MEETING FORM PETITION NUMBER Durban Group- Sugar Creek Road Date of original contact: November 21, 2015 Persons and Organizations contacted with date and explanation of how contacted: City supplied

More information

Possible Brother to David Chadwell

Possible Brother to David Chadwell Possible Brother to David Chadwell 2. John Chadwell Born: Resided 1770, Pittsylvania Co., Va./Rockingham Co., N.C. Died January 12, 1794, Rockingham Co., N.C. Married: Before 1783 Father: George Chadwell

More information

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

More information

Beacon. Delmarva. Published by Delmarva Unit 026 WBCCI. March-April President s Message. Beacon of the month. Page 1

Beacon. Delmarva. Published by Delmarva Unit 026 WBCCI. March-April President s Message. Beacon of the month. Page 1 Beacon of the month Port Cabrillo, California Published by Delmarva Unit 026 WBCCI Beacon Delmarva March-April 2008 Page 1 Officers 2007-2008 President: Margaret Morris 302-328- 9286 cw.me.morris2366@verizon.net

More information

ORDINANCE NO. 612, DESCRIPTION ATTACHED

ORDINANCE NO. 612, DESCRIPTION ATTACHED Insert BOARD OF TRUSTEES, TOWN or PAGOSA SPRINGS STATE OF COLORADO ORDINANCE NO. 612, AMENDING ORDINANCE NO. 561, ESTABLISHING THE TOWN OF PAGOSA SPRINGS SANITATION ENERAL IMPROVEMENT DISTRICT, TO CLARIFY

More information

Superintendent's Personnel Report

Superintendent's Personnel Report Appointment - Summer School - 0809 FY Anthony-Gomez, Vida Gocio Elementary ESE 7.5 Hrs. Per Day/24 Days June 8, 2009 Chapin, Linda Gocio Elementary ESE 6.0 Hrs. Per Day/24 Days June 8, 2009 Cournoyer-Caldero,

More information

FREE Missouri UCC Report MISSISSIPPI COUNTY

FREE Missouri UCC Report MISSISSIPPI COUNTY MISSISSIPPI 1212191649307 AGCO FINANCE LLC M & M AG INVESTMENTS HUTCHESON, MARTIN KELLY 12/17/2012 12/17/2017 PO BOX 2000 PO BOX 123 165 MILLAR RD INITIAL 2 JOHNSTON, IA 50131-0020 EAST PRAIRIE, MO 63845-0123

More information

Inman compiled January 2011

Inman compiled January 2011 In 1881 and Isabella are living at Draw Well with their young family; brother, unmarried, is living in. James is living with his widowed mother at White Beck, Crosthwaite. In 1911 and Isabella are farming

More information

Marshall County Ag Sales: 2015

Marshall County Ag Sales: 2015 Donnelly Twp 10.0019.000 10.0022.001 Brian Dahl Lynn Melo etal WD 1/22/2015 2/6/2015 Property Type Ag w/ Outbldgs # Acres 322 # Till Acres 310 # CRP Acres 0 $997,250 $1,120,800 $3,097 Quonset=4800 sf NE4

More information

Results Overall Tel

Results Overall   Tel Results Overall www.laptrackerpro.com Tel 0845 388 9282 Event: Venue: Race: 2018 Club Chmps Inc Rock Oil 2018 H&H Chmps (Round 2) Shuckburgh Hall Race 1 Date: 22/04/2018 Start Time: 10:00:41 End Time:

More information

All that part of Lot 11, Sunset Hill, a subdivision in the City of Overland Park, Johnson County, Kansas, more particularly described as follows:

All that part of Lot 11, Sunset Hill, a subdivision in the City of Overland Park, Johnson County, Kansas, more particularly described as follows: NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, February

More information

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting V-15-04 Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting Vacation: To vacate Kelly Avenue, Hillside Street and Anaya Street, between River Street and Granite Street for I-25

More information

TEXAS TOWNSHIP 1880 CRAIGHEAD COUNTY, ARKANSAS enumerated by: Christopher M. Anderson

TEXAS TOWNSHIP 1880 CRAIGHEAD COUNTY, ARKANSAS enumerated by: Christopher M. Anderson Enumerator District No. 51 Sheet No. 14 21 June 1880 Page 442A 125/134 STEPHENS, Lee A. WM 47 Farmer TN TN TN Lucinda WF 46 Wife House keeping AL AL AL John A. WM 10 Son Farm labor AR TN AL Charles S.

More information

Property Description and Persons Having an Interest Therein

Property Description and Persons Having an Interest Therein Cause of Action No. Property Description and Persons Having an Interest Therein 1 Beginning 600 feet North of the Southwest corner of the Southeast Quarter of the Northeast Quarter (SE4 NE4) Section Eleven

More information

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday, February 11 th, 2019 at 6:00 P.M. in the Council Chambers for the purpose of

More information

- AGENDA - June 27, 2018

- AGENDA - June 27, 2018 CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - June 27, 2018 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES

More information

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016 Electronic Countermeasures Profession License 211-CI 07/31/2017 Andreu, Andres DeJesus Neurofuzz, LLC 1063 Upchurch Farm Ln Cary, NC 27519-0000 (919) 434-7204 42-CI 02/28/2018 Barefoot, Kelly Janelle Barefoot

More information

Committees. Higher Education Committee. Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady. 1st Thursday / month

Committees. Higher Education Committee. Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady. 1st Thursday / month Committees Higher Education Committee Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady 1st Thursday / month Enrollment Committee Judie Davis (Chairperson) Debbie

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551)

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551) COMMUNITY DEVELOPMENT DEPARTMENT 1725 Reynolds Street, Second Floor, Brunswick, GA 31520 Phone: 912:554-7492/Fax: 1-888-261-4757 TO: FROM: RE: Glynn County Board of Commissioners Pamela Thompson, Director

More information

Council Members, Francis Plaisance, Mayor Pro-Tem, Brady Broussard, Wayne Landry, Joe Hardy and Francis Touchet, Jr.

Council Members, Francis Plaisance, Mayor Pro-Tem, Brady Broussard, Wayne Landry, Joe Hardy and Francis Touchet, Jr. City of Abbeville Regular Meeting April 18, 2017 The Mayor and Council of the City of Abbeville met in regular session on April 18, 2017 at 5:30 P.M., at the regular meeting place, the Council Meeting

More information

MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST MANAGEMENT DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST

MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST MANAGEMENT DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST MANAGEMENT DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST Lands listed as of 03/16/2017 MISSAUKEE County Location: BLOOMFIELD-24N-08W-14 Legal: Legal:

More information

Marshall County Ag Sales: 2018

Marshall County Ag Sales: 2018 Agder Twp 01.0096.000 Jesse & Katherine Nelson Chad Kaushagen & Marvin Kiffmey WD 1/9/2018 part of the S1/2 SW1/4 Sec 3 T-154 R-42 # Acres 18 # Till Acres 18 # CRP Acres 0 $17,334 $23,400 Augsburg Twp

More information

No. PW ASSESSMENT ROLL FOR BLOCK ALLEY PAVING (FLORMANN/SUNNYSIDE ADDITION) PROJECT NO. ST

No. PW ASSESSMENT ROLL FOR BLOCK ALLEY PAVING (FLORMANN/SUNNYSIDE ADDITION) PROJECT NO. ST ASSESSMENT ROLL FOR BLOCK 31-32 ALLEY PAVING (FLORMANN/SUNNYSIDE ADDITION) PROJECT NO. ST02-1233 HONORABLE MAYOR AND CITY COUNCIL: Submitted herein is the Assessment Role of the costs for the Block 31-23

More information

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E Servicean: McKINNON, Athol Willia Serv no. 1486 b 23 April 1883 Port Macquarie NSW (20105) d 6 June 1915 Parents: Siblings: McKINNON, Angus Willia b 5 May 1830 - Isle of Skye, Scotland d 27 July 1887 -

More information

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations 17-0000045 Police Adedeji, Omolara K 4/24/2017 999 HOWARD STREET Neal, Martin 1 17-0081202 Police Angel Flores Juan Carlos, 4/21/2017 1000 RIDGE AVENUE Samson, Stanley 1 Violation(s): 10-1-9-2 17-0076004

More information

MOUNTAIN VIEW SCHOOL DISTRICT

MOUNTAIN VIEW SCHOOL DISTRICT MOUNTAIN VIEW SCHOOL DISTRICT Annual Salary Report Name Current Contract Title Days Worked Annual Salary ANDERSON, GWENDOLYN ADM. SECRETARY 240 37,834.00 Additional Duties BERRY, MARTIN BUS DRIVER 178

More information

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016 Courier Service Profession License 210-C 12/31/2017 Amidon, Angela Noble Amidon, Inc. 3319 Heritage Trade Dr Ste 201 Wake Forest, NC 27587-0000 (919) 435-5355 229-C 05/31/2017 Barley, Jeffrey Wayne Barley

More information

Bibb County Civil Cases

Bibb County Civil Cases Honorable 1.) EDWARD L RICHARDSON JR GDC 1000239853 VS AHMED HOLT WARDEN Case Number: 2014-CV-061076 Filing Date: 05/22/2014 Case Type: SUPERIOR COURT CIVIL EDWARD L RICHARDSON JR GDC 1000239853 AHMED

More information

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, 2013 4:00 pm Board Members in Attendance: Matt Taylor Chairman Spanish Fork Clair Anderson Springville

More information

Church, No. 2, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 1, Well Location-Peabody Petroleum Co., Golden Meadow Roman Catholic

Church, No. 2, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 1, Well Location-Peabody Petroleum Co., Golden Meadow Roman Catholic LOVELL MAP CABINET #1 #322-2686 DRAWER 1 FOLDER AA-1A 1 Plat showing tract of land to be acquired by Lafourche Parish School Board, owned by Tilman Falgout et al, and forming part of Sec. 9, T.19S., R.21E.,

More information

LOOK WHO S COMING!!! Trees Without Roots Fall Over..But Baisley Roots Run Deep

LOOK WHO S COMING!!! Trees Without Roots Fall Over..But Baisley Roots Run Deep *Shenika Baisley Highland Park Illinois *Jaylen George Highland Park Illinois *Tanisha Baisley Lancaster California *Tiara Chisolm Lancaster California *Mark Chisolm Lancaster California *Teya Chisolm

More information

Major Amendment to the PUD (Planned Unit Development) District

Major Amendment to the PUD (Planned Unit Development) District CALL TO ORDER DRAFT ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL

More information

2017 Southwest MO Senior Games Event Results. Wednesday, May 31

2017 Southwest MO Senior Games Event Results. Wednesday, May 31 2017 Southwest MO Senior Games Event Results Wednesday, May 31 Bowling Doubles* *place by youngest bowler of team 60-64 y.o. 1 Steve Wiemer & Bill Glenn 1344 65-69 y.o 1 Jackie Decker & Ronald Decker 1118

More information

NOTICE OF SALE OF FORFEITED LAND

NOTICE OF SALE OF FORFEITED LAND NOTICE OF SALE OF FORFEITED LAND The lands, lots, and parts of lots, in the County of Perry, forfeited to the State for the nonpayment of taxes, together with the taxes, assessments, charges, penalties,

More information

Pelican Point Community Association Annual Meeting Minutes

Pelican Point Community Association Annual Meeting Minutes Pelican Point Community Association Annual Meeting Minutes June 4, 2012 The Pelican Point Community Annual Meeting was held at the new shelter on June 4, 2012. The meeting was called to order at 7:08 p.m.

More information

List of Lands Available for Taxes

List of Lands Available for Taxes List of ****Florida Statute 197.502 Application for obtaining tax deed by holder of tax sale certificate; fees. (7) On county-held or individually held certificates for which there are no bidders at the

More information

Society Member to Supervise the Building of James Monroe s Birthplace House Charles Belfield, a councilor of the War of 1812 Society in the

Society Member to Supervise the Building of James Monroe s Birthplace House Charles Belfield, a councilor of the War of 1812 Society in the Society Member to Supervise the Building of James Monroe s Birthplace House Charles Belfield, a councilor of the War of 1812 Society in the Commonwealth of Virginia has been designated as the supervisor

More information

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Photo no. Surname First Date of Death Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Grave 67 (X6) ATKINSON Roy 27 June 1964 Grave 79 (H1) BARNES Ann no dates Grave 79 (H1) BARNES

More information

TOWN COUNCIL MEETING MINUTES July 13, 2017

TOWN COUNCIL MEETING MINUTES July 13, 2017 TOWN COUNCIL MEETING MINUTES July 13, 2017 1. Call to Order and Pledge of Allegiance Mayor Pro Temp Dean Heavrin called to order the meeting of the Town Council of the Town of Hideout at 6:05 p.m. on July

More information

Last, First Middle Age Sex Race Address Arrest Initial Arrest Location Initial Arrested By Agency Release Reason

Last, First Middle Age Sex Race Address Arrest Initial Arrest Location Initial Arrested By Agency Release Reason Floyd County Sheriff's Media Report 3 w photo(recurring) Printed on November 5, 2014 [Initial Arrest Date/Time] is between '2014-11-04 00:00:00' and '8000-12-31 23:59:59' and [Inmate->Age] is between '17'

More information

Results for 4/28/17 - Boyd Raceway - Boyd, TX. Pos Start +/- Driver Hometown Car Matt Guillaume Haslet, TX 50

Results for 4/28/17 - Boyd Raceway - Boyd, TX. Pos Start +/- Driver Hometown Car Matt Guillaume Haslet, TX 50 IMCA Modifieds Results for 4/28/17 - Boyd Raceway - Boyd, TX 1 3 +2 Matt Guillaume Haslet, TX 50 2 4 +2 Chris Bragg Springtown, TX 24B 3 2-1 Cody Shoemaker Paradise, TX 54 4 1-3 Treven Geter Lindsqy, OK

More information

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of O R D I N A N C E NO. 2032 AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of Subdistrict No. 268 (Lin-Ferry - Tesson Ferry) of The Metropolitan

More information

Mid-Maryland USBC Current Standings 2018 Open Championship Tournament Sorted By Event, Division Team - SCRATCH, Team - Scratch, Scratch Place Team

Mid-Maryland USBC Current Standings 2018 Open Championship Tournament Sorted By Event, Division Team - SCRATCH, Team - Scratch, Scratch Place Team Team - SCRATCH, Team - Scratch, Scratch 1 Entry #8 - Jerry Martin 8 2,792 Monrovia, MD 2 Entry 4 - Jerry Martin 4 2,634 Monrovia, MD 3 Entry #9 - Jerry Martin 9 2,605 Monrovia, MD 4 Entry #22 - Robert

More information

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann Serviceman: BAKER, William Robert Serv no. 13 b 2 July 1888 - Stone Hut, SA (421/114) d 27 August 1915 Parents: Siblings: BAKER, William Thomas m 18 December 1866 - Auburn, SA (69/103) PERKINS, Mary Ann

More information

Report to the School Board

Report to the School Board Report to the School Board Kids & Company/Stepping Stones Seniority Lists February 23, 2012 Nik Lightfoot, Ed.D., J.D., Assistant Superintendent Michele Carroll, Classified Employment Specialist Overview

More information

Village of Belledune Regular Monthly Meeting May 15, 2017

Village of Belledune Regular Monthly Meeting May 15, 2017 Village of Belledune Regular Monthly Meeting Time: 7:00 P.M. Place: Belledune Municipal Chambers Present: Mayor, Joe Noel Brenda Cormier Clerk/Treasurer Deputy Mayor, Paul Arseneault Councillor, Lilliane

More information

April 2 - April 3: Good Friday. April 4 - April 5: The Resurrection of the Lord. April 11 - April 12: Second Sunday of Easter - Sunday of Divine Mercy

April 2 - April 3: Good Friday. April 4 - April 5: The Resurrection of the Lord. April 11 - April 12: Second Sunday of Easter - Sunday of Divine Mercy April 2 - April 3: Good Friday Holy Thursday, 7:00 PM Good Friday, 7:00 PM April 4 - April 5: The Resurrection of the Lord Bruce Bowie - Station 2 Patricia Bowie - Station 3 Martin Scotti - Station 4 Jim

More information

Chair Don Schwarz called the meeting to order at 6:30 P.M.

Chair Don Schwarz called the meeting to order at 6:30 P.M. MINUTES REGULAR MEETING OF VILLAGE OF FRANKFORT PLAN COMMISSION / ZONING BOARD OF APPEALS JANUARY 25, 2018 - VILLAGE ADMINISTRATION BUILDING 432 W. NEBRASKA STREET Call to Order Chair Don Schwarz called

More information