PARISH COUNCIL PARISH OF TERREBONNE

Similar documents
TRI PARISH HALL OF FAME COLLECTION ( )

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

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

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

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

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

Planning Commission July 25, 2013

City of Sachse, Texas Page 1

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

Major Amendment to the PUD (Planned Unit Development) District

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

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

Mark Landman, Vice Mayor

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

Schedule, Canceled Appointments. Input Parameters

Planning Commission May 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

CITY OF JACKSONVILLE BEACH, FLORIDA

SEPTEMBER 6, :00 P.M.

Alexandria Transit Company Board of Directors Meeting

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

CITY OF PRINCE ALBERT

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK October 3, 2017

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

HISTORIC DISTRICT COMMISSION CHERRY HILL SCHOOL MEETING MINUTES OF. August 2, 2017

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

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

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

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

r, -r... DALLAS, TEX S Michael S. Rawlings, President, and Members of the Dallas Park and Recreation Board

Tony Robbins, Chairman Jerry Friley III Marvin Hill Chris Hagan, Vice Chair Nate Day Dow Peters Lara Diettrich

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

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

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM

MOBILE CITY PLANNING COMMISSION AGENDA AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Planning Commission July 19, 2018

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

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

OKALOOSA TRANSIT COOPERATIVE

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA VI. IX. X. New Business XI.

A G E N D A CODE ENFORCEMENT BOARD

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

APF Single Ply Men's Bench Records Class Record Name DOB Date of Record Location

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

MOBILE CITY PLANNING COMMISSION AGENDA JUNE 6, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

Town of Goshen Planning Board Minutes of December 21, 2017

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING

Draft Town Board Meeting Minutes March 12, 2019

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo.

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

Prior to entering the meeting, please turn all electronic devices (cell phones, pagers, etc.) to a silent, vibrate or off position.

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

Alabama REALTOR of the Year Nomination Form

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

New Hampshire Supreme Court Case Acceptance List

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative VI. VII. VIII. IX. X. New Business XI. XII. XIII.

City of Jacksonville Beach

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES OCTOBER 25, :00 P.M.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007

1. CALL TO ORDER (Reminder please silence all electronic devices)

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

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

AGENDA. MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, :00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS

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

Francis Reddington Gary Cater

Present for the City of Orchard Hill were Mayor James Morgan and Robert Morgan. Present for the City of Sunny Side was Mayor William Bill Slaughter.

Planning Commission May 21, :00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202

AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall

Member Attendance Andrew Albert (Chair) Burton M. Strauss Jr. (Vice Chair) Christopher Greif. Marisol Halpern. Scott R. Nicolls

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

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

JEFFERSON LOCAL SCHOOLS Regular Meeting August 13, 2019

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

DALLAS PARK AND RECREATION BOARD AGENDA DALLAS CITY HALL 1500 MARILLA STREET, ROOM 6FN DALLAS, TEXAS THURSDAY, NOVEMBER 21, 2013 (10:30 A.M.

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL

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

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES

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

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

Morrison County Board of Adjustment. Minutes. July 7, 2015

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, October 3, :30 p.m Town Council Chambers Page 1

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall

Transcription:

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, Council Meeting Room Government Tower, 8026 Main Street Houma, Louisiana AGENDA 5:30 PM In accordance with the Americans with Disabilities Act, if you need special assistance, please contact Venita H. Chauvin, Council Clerk, at (985) 873-6519 describing the assistance that is necessary. Venita H. Chauvin, COUNCIL CLERK DISTRICT 5 Christa Duplantis-Prather DISTRICT 6 Darrin Guidry DISTRICT 7 Al Marmande DISTRICT 8 Dirk Guidry DISTRICT 9 Steve Trosclair NOTICE TO THE PUBLIC: If you wish to address the Council, please complete the "Public Wishing to Address the Council" form located on either end of the counter and give it to either the Chairman or the Council Clerk prior to the beginning of the meeting. Individuals addressing the council should be respectful of others in their choice of words and actions. Thank you. ALL CELL PHONES, PAGERS AND ELECTRONIC DEVICES USED FOR COMMUNICATION SHOULD BE SILENCED FOR THE DURATION OF THE MEETING INVOCATION PLEDGE OF ALLEGIANCE CALL MEETING TO ORDER ROLL CALL 1. CONDUCT PUBLIC HEARINGS TO TAKE ACTION ON THE PROPOSED CONDEMNATION OF STRUCTURES AT THE FOLLOWING LOCATIONS: 220 BOND STREET 119 SCOTT LANE 167 JENNINGS LANE 1703 DUNN STREET 1303 MILES STREET 520 COLUMBUS STREET 211 HENDERSON STREET (ACCESSORY STRUCTURE) 5415 BAYOUSIDE DRIVE 1855A BAYOU BLUE ROAD (ACCESSORY STRUCTURE) 804 PEACH STREET 104 HOWARD AVENUE 100 HOWARD AVENUE/8696 MAIN STREET 124 PELLEGRIN STREET

2. Adjourn 291 BERGERON STREET 1504 MEMORY LANE 825 COMMUNITY STREET

Category Number: Item Number: Item Title: Invocation Item Summary: INVOCATION

Category Number: Item Number: Item Title: Pledge Item Summary: PLEDGE OF ALLEGIANCE

Category Number: Item Number: 1. Item Title: Condemnations Item Summary: CONDUCT PUBLIC HEARINGS TO TAKE ACTION ON THE PROPOSED CONDEMNATION OF STRUCTURES AT THE FOLLOWING LOCATIONS: 220 BOND STREET 119 SCOTT LANE 167 JENNINGS LANE 1703 DUNN STREET 1303 MILES STREET 520 COLUMBUS STREET 211 HENDERSON STREET (ACCESSORY STRUCTURE) 5415 BAYOUSIDE DRIVE 1855A BAYOU BLUE ROAD (ACCESSORY STRUCTURE) 804 PEACH STREET 104 HOWARD AVENUE 100 HOWARD AVENUE/8696 MAIN STREET 124 PELLEGRIN STREET 291 BERGERON STREET 1504 MEMORY LANE 825 COMMUNITY STREET ATTACHMENTS: Description Upload Date Type Condemnations 1/18/2018 Backup Material

10/23/2017 220 Bond Street, Houma, LA; Mary Hite 10/23/2017 119 Scott Lane, Houma, LA; Jonathan and Willie Mae Foote 10/23/2017 167 Jennings Lane, Houma, LA; Estate of John Thompson and Zenobia Bolden 10/23/2017 1703 Dunn Street, Houma, LA; Flamingo Property Management, LLC 10/23/2017 1303 Miles Street, Houma, LA; Michael Sobert 10/23/2017 520 Columbus Street, Houma, LA; Fern Taylor Hite 10/23/2017 211 Henderson Street, Houma, LA; Trudy E. Lee aka Trudy E. Lee Ralston 10/23/2017 5415 Bayouside Drive, Chauvin, LA; owned by Everette Pinell 10/23/2017 1855A Bayou Blue Road, Houma, LA; James and Joycelyn Hebert 10/23/2017 804 Peach Street, Houma, LA; Jerry J. Dupre, Jr. and Laurie Landreneau Dupre the residential structure located at 220 Bond Street, Houma, LA, owned by Ms. Mary Hite." the residential structure located at 119 Scott Lane, Houma, LA, owned by Jonathan and Willie Mae Foote due to there being a potential buyer for the property. MOTIONA ADOPTED proceeding, until the next hearing at 5:30 p.m., on the residential structure located at 167 Jennings Lane, Houma, LA, owned by the Estate of John Thompson and Zenobia Bolden. the residential structure located at 1703 Dunn Street, Houma, LA, owned by Flamingo Property Management, LLC. the residential structure located at 1303 Miles Street, Houma, LA, owned by Michael Sobert. 5:30 p.m., on the residential structure located at 520 Columbus Street, Houma, LA, owned by Fern Taylor Hite. 5:30 p.m., on the accessory structure located at 211 Henderson Street, Houma, LA, owned by Trudy E. Lee a/k/a Trudy E. Lee Ralston due to insufficient notice to the owner. the residential structure located at 5415 Bayouside Drive, Chauvin, LA, owned by Everette Pinell. 5:30 p.m., on the accessory structure located at 1855 A Bayou Blue Road, Houma, LA, owned by James and Joycelyn Hebert due to insufficient notice to owner. the residential structure located at 804 Peach Street Houma, LA, owned by Jerry J. Dupre, Jr. and Laurie 1 2 3 3 3-4 4 4 5 5 6

230 - MOTIONS 10/23/2017 104 Howard Avenue, Houma, LA; E-Z Serve Convenience Stores, Inc. and Albert Lagraize 10/23/2017 124 Pellegrin Street, Houma, LA; Jodie Lynn Gentry 10/23/2017 291 Bergeron Street, Houma, LA; Ann Marie Whitten, Betty Glover Gillespie, John L. Glover, Phala Glover Lacoste, and Thomas F. Glover, Jr. 10/23/2017 1504 Memory Lane, Houma, LA; Estate of Gerald J. Boudreaux, Jerry A. Boudreaux, Christy Boudreaux Marcel, and Patty Boudreaux Redmond 10/23/2017 525 Community Street, Houma, LA; Various Owners Landreneau Dupre. the commercial structure located at 104 Howard Avenue, Houma, LA, owned by E-Z Serve Convenience Stores, Inc. and Albert Lagraize. 5:30 p.m., on the residential structure located at 124 Pellegrin Street, Houma, LA, owned by Jodie Lynn Gentry. the residential mobile home structure located at 291 Bergeron Street, Houma, LA, owned by Ann Marie Whitten, Betty Glover Gillespie, John L. Glover, Phala Glover Lacoste and Thomas F. Glover, Jr., due to insufficient notice to owner. the residential structure located at 1504 Memory Lane, Houma, LA, owned by Estate of Gerald J. Boudreaux, Jerry A. Boudreaux, Christy Boudreaux Marcel and Patty Boudreaux Redmond. the residential structure located at 825 Community Street, Houma, LA, owned by Carroll D. McIntire, Jr., Judith McIntire Maclean, Susan McIntire Claudet, Scott Thomas McIntire, Jodi Danielle Guthery, Lindsay Catherine McIntire, Jeremy Daniel McIntire, Mollie Jo McIntire, Michael James McIntire, Jr., Patricia Porche McGlothin Kay Porche Thibodeaux, Catherine Bourgeois Cambre, Clysse Bourgeois Carlos, Freddy A. Bourgeois, Ronald Klein McIntire, Jr., Catherine Rose McIntire Pegues, John T. McIntire, Jr., Geralyn McIntire Prejean, Joseph Daniel McIntire, Joan Authement Broussard, Chris J. Authement, Carole Authement Duval, Fay Authement Kurkjk and Anne M. Authement due to insufficient notice to owners. 6 6 7 8 8-9