CADDO PARISH COMMISSION 505 TRAVIS STREET, GOVERNMENT PLAZA PUBLIC NOTICE REGULAR MEETING AGENDA Streaming at www.caddo.org JANUARY 8, 2015 3:30 P.M.

1. ROLL CALL:

Commissioners:

Dominick District 1 Vacant District 7

Johnson District 2 Escude District 8

Williams District 3 Thibodeaux District 9

Linn District 4 Cox District 10

Bowman District 5 Smith District 11

Baker District 6 Epperson District 12

2. INVOCATION: 3. PLEDGE OF ALLEGIANCE: 4. AGENDA ADDITIONS: 5. SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

President

Vice-President

Parliamentarian

6. CITIZENS COMMENTS:

Citizens who wish to address the Commission on any issue other than zoning, please fill out a comment card located in the chamber foyer and return to the President or the Clerk of the Commission. Individual comments are limited to 3 minutes

NOTE: Citizens who wish to address the Commission on matters relative to public hearings (items listed on the agenda only) will be limited to a cumulative total of 15 minutes each, for or against an issue. Those who wish to speak or make a presentation are asked to select their speakers and address the points they wish considered with this limitation in mind.

7. VISITORS:

8. SPECIAL RESOLUTIONS:

8.I. Special Resolution Of Recognition To Ms. Stephanie Lynch

Special Resolution of Recognition to Ms. Stephanie Lynch, former Caddo Parish Commissioner; current City of Shreveport Councilwoman

(Commissioner Williams)

9. COMMUNIQUES AND COMMITTEE REPORTS:

Administration response to information requests from Commissioners

10. PRESIDENT'S REPORT: 11. ADOPT REGULAR SESSION MINUTES FROM DECEMBER 4, 2014

Documents: RS-4-DECEMBER-2014.PDF 12. ADOPT THE SPECIAL SESSION MINUTES FROM DECEMBER 2, 2014 2015 BUDGET ADOPTION

Documents: SP-BUDGET ADOPTION 12-02-2014.PDF 13. PUBLIC HEARING ON ORDINANCES: 13.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

13.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

14. ORDINANCES: (For Final Passage) 14.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

Documents: ORD NO. 5455 PROPERTY STANDARDS (FINAL DRAFT W CONSTABLES).PDF 14.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

Documents: ORD NO. 5456 OF 2014 ADJUD PROPERTY.PDF, FACT SHEET ORD NO. 5456.PDF, MAPS ORD NO. 5456.PDF 15. ZONING ORDINANCES (For Introduction By Title)

15.I. ZONING CASE APPEAL P-23-14, In Regards To Ordinance No. 5457 Of 2015

10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane), FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST, APPLICANT/APPELLANT. Request to rezone property located on the east side of Old Mansfield Road at the intersection with Oak Hollow Lane, from R-A, RESIDENCE- AGRICULTURE DISTRICT, TO B-2, NEIGHBORHOOD BUSINESS DISTRICT WITH SITE PLAN APPROVAL. The Metropolitan Planning Commission denied the applicants request and they are appealing that decision. THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE APPEAL ON JANUARY 22, 2015

(District 11)

Documents: ORD NO. 5457 P-23-14 BAHRASSA SHROFF TRUST - DENIED BY MPC ORD.PDF, P-23-14 STAFF REPORT.PDF, P-23-14 APPEAL.PDF 15.II. ZONING CASE P-22-14, In Regards To Ordinance No. 5458 Of 2015

9600 Wallace Lake Rd. (SW corner of Gardner Avenue and Wallace Lake Rd. extending 560’ south of that intersection), RKW INTERESTS, L.L.C APPLICANT. Request to rezone property located at 9600 Wallace Lake Road from R-A to B-1 WITH SITE PLAN APPROVAL THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE AND ORDINANCE ON JANUARY 22, 2015

(District 9)

Documents: ORD. NO. 5458 P-22-14 RKW INTERESTS ORD.PDF, P-22-14 STAFF REPORT.PDF 16. ORDINANCES: (For Introduction By Title)

16.I. Ordinance No. 5459 Of 2015

Introducing an ordinance providing for the issuance of General Obligation Refunding Bonds, Series 2015, of Caddo Parish, ; and providing for other matters in connection therewith.

(Finance)

Documents: ORD. NO. 5459 OF 2015 CADDO PARISH ISSUE ORDINANCE.PDF 16.II. Ordinance No. 5460 Of 2015

Closing and abandoning a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, in the Parish of Caddo, and to otherwise provide with respect thereto

(District 1)

Documents: ORD NO. 5460 FACT SHEET.PDF, ORD NO. 5460 CLOSEABDN_ROAD_DED_SEC33T23NR15W.PDF 17. WORK SESSION MINUTES JANUARY 5, 2015 RATIFY WORK SESSION MINUTES

Documents: WS-5-JANUARY-2015.PDF 18. RESOLUTIONS: 18.I. Resolution No. 2 Of 2015

Approving the North Louisiana Criminalistics Laboratory Commission’s proposed Operating Budget for the year 2015

(Commissioner Dominick)

Documents: RESOLUTION NO. 2 CRIMINAL LAB BUDGET.PDF, 2 CRIME LAB.PDF 18.II. Resolution No. 3 Of 2015

Ordering and calling a special election to be held in the Parish of Caddo to authorize the renewal of a special tax, on Saturday May 2, 2015, making application to the State Bond Commission in connection therewith

(Commissioner Escude’)

Documents: RES NO. 3 CALLING SPECIAL ELECTION.PDF 18.III. Resolution No. 4 Of 2015 Approving the issuance of not exceeding $400,000 of Limited Tax Certificates of Indebtedness of Caddo Parish Fire District No. Three, State of Louisiana (District 12)

Documents: RES NO. 4 FIRE DISTRICT 3 ELECTION.PDF 19. OLD BUSINESS: 20. NEW BUSINESS: 20.I. Select An Individual To Fill The Interim Vacancy In Caddo Parish Commission District No. Seven Created By The Resignation Of Commissioner Stephanie Lynch To Serve On The Shreveport City Council

APPLICANTS:

District No. 7

Betty Jackson

Alvin Moore

Sangbahn Y. Scere

Joe Shyne

Lester Smith

Daryl Joy Walters

Stormy Gage-Watts

Billy Roy Wayne

Swearing-in Ceremony, presided by Caddo Parish District Judge Ramona Emanuel, for Interim Commissioner for Caddo Parish Commission Districts No. 7

Documents: BETTY JACKSON.PDF, BETTY JACKSON RESUME 6-9-10.PDF, ALVIN C. MOORE.PDF, SAMSRESUME.PDF, SANGBAHN Y. SCERE.PDF, JOE SHYNE.PDF, LESTER SMITH.PDF, DARYL JOY WALTERS.PDF, STORMY GAGE- WATTS.PDF, BILLY ROY WAYNE.PDF 20.II. Confirm Appointment To Caddo Sewerage District No. 2 Board

Confirm appointment of Mr. Gerald Adams to the Caddo Sewerage District No. 2 Board, to replace Mr. Keenan Borland who has resigned, term expires September 11, 2018

(Commissioner Johnson)

21. ADJOURN: To all persons desiring to attend and observe a meeting of the Caddo Parish Commission, or who wish to present information to the body: If you have physical limitations that require special accommodations in order for you to attend and participate in a meeting of the Caddo Parish Commission, please contact the office of the Caddo Parish Commission Clerk at (318) 226-6596, at least 24 hours in advance of the meeting so that an effort can be made to provide those accommodations. CADDO PARISH COMMISSION 505 TRAVIS STREET, GOVERNMENT PLAZA PUBLIC NOTICE REGULAR MEETING AGENDA Streaming at www.caddo.org JANUARY 8, 2015 3:30 P.M.

1. ROLL CALL:

Commissioners:

Dominick District 1 Vacant District 7

Johnson District 2 Escude District 8

Williams District 3 Thibodeaux District 9

Linn District 4 Cox District 10

Bowman District 5 Smith District 11

Baker District 6 Epperson District 12

2. INVOCATION: 3. PLEDGE OF ALLEGIANCE: 4. AGENDA ADDITIONS: 5. SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

President

Vice-President

Parliamentarian

6. CITIZENS COMMENTS:

Citizens who wish to address the Commission on any issue other than zoning, please fill out a comment card located in the chamber foyer and return to the President or the Clerk of the Commission. Individual comments are limited to 3 minutes

NOTE: Citizens who wish to address the Commission on matters relative to public hearings (items listed on the agenda only) will be limited to a cumulative total of 15 minutes each, for or against an issue. Those who wish to speak or make a presentation are asked to select their speakers and address the points they wish considered with this limitation in mind.

7. VISITORS:

8. SPECIAL RESOLUTIONS:

8.I. Special Resolution Of Recognition To Ms. Stephanie Lynch

Special Resolution of Recognition to Ms. Stephanie Lynch, former Caddo Parish Commissioner; current City of Shreveport Councilwoman

(Commissioner Williams)

9. COMMUNIQUES AND COMMITTEE REPORTS:

Administration response to information requests from Commissioners

10. PRESIDENT'S REPORT: 11. ADOPT REGULAR SESSION MINUTES FROM DECEMBER 4, 2014

Documents: RS-4-DECEMBER-2014.PDF 12. ADOPT THE SPECIAL SESSION MINUTES FROM DECEMBER 2, 2014 2015 BUDGET ADOPTION

Documents: SP-BUDGET ADOPTION 12-02-2014.PDF 13. PUBLIC HEARING ON ORDINANCES: 13.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

13.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

14. ORDINANCES: (For Final Passage) 14.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

Documents: ORD NO. 5455 PROPERTY STANDARDS (FINAL DRAFT W CONSTABLES).PDF 14.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

Documents: ORD NO. 5456 OF 2014 ADJUD PROPERTY.PDF, FACT SHEET ORD NO. 5456.PDF, MAPS ORD NO. 5456.PDF 15. ZONING ORDINANCES (For Introduction By Title)

15.I. ZONING CASE APPEAL P-23-14, In Regards To Ordinance No. 5457 Of 2015

10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane), FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST, APPLICANT/APPELLANT. Request to rezone property located on the east side of Old Mansfield Road at the intersection with Oak Hollow Lane, from R-A, RESIDENCE- AGRICULTURE DISTRICT, TO B-2, NEIGHBORHOOD BUSINESS DISTRICT WITH SITE PLAN APPROVAL. The Metropolitan Planning Commission denied the applicants request and they are appealing that decision. THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE APPEAL ON JANUARY 22, 2015

(District 11)

Documents: ORD NO. 5457 P-23-14 BAHRASSA SHROFF TRUST - DENIED BY MPC ORD.PDF, P-23-14 STAFF REPORT.PDF, P-23-14 APPEAL.PDF 15.II. ZONING CASE P-22-14, In Regards To Ordinance No. 5458 Of 2015

9600 Wallace Lake Rd. (SW corner of Gardner Avenue and Wallace Lake Rd. extending 560’ south of that intersection), RKW INTERESTS, L.L.C APPLICANT. Request to rezone property located at 9600 Wallace Lake Road from R-A to B-1 WITH SITE PLAN APPROVAL THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE AND ORDINANCE ON JANUARY 22, 2015

(District 9)

Documents: ORD. NO. 5458 P-22-14 RKW INTERESTS ORD.PDF, P-22-14 STAFF REPORT.PDF 16. ORDINANCES: (For Introduction By Title)

16.I. Ordinance No. 5459 Of 2015

Introducing an ordinance providing for the issuance of General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana; and providing for other matters in connection therewith.

(Finance)

Documents: ORD. NO. 5459 OF 2015 CADDO PARISH ISSUE ORDINANCE.PDF 16.II. Ordinance No. 5460 Of 2015

Closing and abandoning a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, in the Parish of Caddo, and to otherwise provide with respect thereto

(District 1)

Documents: ORD NO. 5460 FACT SHEET.PDF, ORD NO. 5460 CLOSEABDN_ROAD_DED_SEC33T23NR15W.PDF 17. WORK SESSION MINUTES JANUARY 5, 2015 RATIFY WORK SESSION MINUTES

Documents: WS-5-JANUARY-2015.PDF 18. RESOLUTIONS: 18.I. Resolution No. 2 Of 2015

Approving the North Louisiana Criminalistics Laboratory Commission’s proposed Operating Budget for the year 2015

(Commissioner Dominick)

Documents: RESOLUTION NO. 2 CRIMINAL LAB BUDGET.PDF, 2 CRIME LAB.PDF 18.II. Resolution No. 3 Of 2015

Ordering and calling a special election to be held in the Parish of Caddo to authorize the renewal of a special tax, on Saturday May 2, 2015, making application to the State Bond Commission in connection therewith

(Commissioner Escude’)

Documents: RES NO. 3 CALLING SPECIAL ELECTION.PDF 18.III. Resolution No. 4 Of 2015 Approving the issuance of not exceeding $400,000 of Limited Tax Certificates of Indebtedness of Caddo Parish Fire District No. Three, State of Louisiana (District 12)

Documents: RES NO. 4 FIRE DISTRICT 3 ELECTION.PDF 19. OLD BUSINESS: 20. NEW BUSINESS: 20.I. Select An Individual To Fill The Interim Vacancy In Caddo Parish Commission District No. Seven Created By The Resignation Of Commissioner Stephanie Lynch To Serve On The Shreveport City Council

APPLICANTS:

District No. 7

Betty Jackson

Alvin Moore

Sangbahn Y. Scere

Joe Shyne

Lester Smith

Daryl Joy Walters

Stormy Gage-Watts

Billy Roy Wayne

Swearing-in Ceremony, presided by Caddo Parish District Judge Ramona Emanuel, for Interim Commissioner for Caddo Parish Commission Districts No. 7

Documents: BETTY JACKSON.PDF, BETTY JACKSON RESUME 6-9-10.PDF, ALVIN C. MOORE.PDF, SAMSRESUME.PDF, SANGBAHN Y. SCERE.PDF, JOE SHYNE.PDF, LESTER SMITH.PDF, DARYL JOY WALTERS.PDF, STORMY GAGE- WATTS.PDF, BILLY ROY WAYNE.PDF 20.II. Confirm Appointment To Caddo Sewerage District No. 2 Board

Confirm appointment of Mr. Gerald Adams to the Caddo Sewerage District No. 2 Board, to replace Mr. Keenan Borland who has resigned, term expires September 11, 2018

(Commissioner Johnson)

21. ADJOURN: To all persons desiring to attend and observe a meeting of the Caddo Parish Commission, or who wish to present information to the body: If you have physical limitations that require special accommodations in order for you to attend and participate in a meeting of the Caddo Parish Commission, please contact the office of the Caddo Parish Commission Clerk at (318) 226-6596, at least 24 hours in advance of the meeting so that an effort can be made to provide those accommodations. CADDO PARISH COMMISSION 505 TRAVIS STREET, GOVERNMENT PLAZA PUBLIC NOTICE REGULAR MEETING AGENDA Streaming at www.caddo.org JANUARY 8, 2015 3:30 P.M.

1. ROLL CALL:

Commissioners:

Dominick District 1 Vacant District 7

Johnson District 2 Escude District 8

Williams District 3 Thibodeaux District 9

Linn District 4 Cox District 10

Bowman District 5 Smith District 11

Baker District 6 Epperson District 12

2. INVOCATION: 3. PLEDGE OF ALLEGIANCE: 4. AGENDA ADDITIONS: 5. SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

President

Vice-President

Parliamentarian

6. CITIZENS COMMENTS:

Citizens who wish to address the Commission on any issue other than zoning, please fill out a comment card located in the chamber foyer and return to the President or the Clerk of the Commission. Individual comments are limited to 3 minutes

NOTE: Citizens who wish to address the Commission on matters relative to public hearings (items listed on the agenda only) will be limited to a cumulative total of 15 minutes each, for or against an issue. Those who wish to speak or make a presentation are asked to select their speakers and address the points they wish considered with this limitation in mind.

7. VISITORS:

8. SPECIAL RESOLUTIONS:

8.I. Special Resolution Of Recognition To Ms. Stephanie Lynch

Special Resolution of Recognition to Ms. Stephanie Lynch, former Caddo Parish Commissioner; current City of Shreveport Councilwoman

(Commissioner Williams)

9. COMMUNIQUES AND COMMITTEE REPORTS:

Administration response to information requests from Commissioners

10. PRESIDENT'S REPORT: 11. ADOPT REGULAR SESSION MINUTES FROM DECEMBER 4, 2014

Documents: RS-4-DECEMBER-2014.PDF 12. ADOPT THE SPECIAL SESSION MINUTES FROM DECEMBER 2, 2014 2015 BUDGET ADOPTION

Documents: SP-BUDGET ADOPTION 12-02-2014.PDF 13. PUBLIC HEARING ON ORDINANCES: 13.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

13.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

14. ORDINANCES: (For Final Passage) 14.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

Documents: ORD NO. 5455 PROPERTY STANDARDS (FINAL DRAFT W CONSTABLES).PDF 14.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

Documents: ORD NO. 5456 OF 2014 ADJUD PROPERTY.PDF, FACT SHEET ORD NO. 5456.PDF, MAPS ORD NO. 5456.PDF 15. ZONING ORDINANCES (For Introduction By Title)

15.I. ZONING CASE APPEAL P-23-14, In Regards To Ordinance No. 5457 Of 2015

10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane), FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST, APPLICANT/APPELLANT. Request to rezone property located on the east side of Old Mansfield Road at the intersection with Oak Hollow Lane, from R-A, RESIDENCE- AGRICULTURE DISTRICT, TO B-2, NEIGHBORHOOD BUSINESS DISTRICT WITH SITE PLAN APPROVAL. The Metropolitan Planning Commission denied the applicants request and they are appealing that decision. THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE APPEAL ON JANUARY 22, 2015

(District 11)

Documents: ORD NO. 5457 P-23-14 BAHRASSA SHROFF TRUST - DENIED BY MPC ORD.PDF, P-23-14 STAFF REPORT.PDF, P-23-14 APPEAL.PDF 15.II. ZONING CASE P-22-14, In Regards To Ordinance No. 5458 Of 2015

9600 Wallace Lake Rd. (SW corner of Gardner Avenue and Wallace Lake Rd. extending 560’ south of that intersection), RKW INTERESTS, L.L.C APPLICANT. Request to rezone property located at 9600 Wallace Lake Road from R-A to B-1 WITH SITE PLAN APPROVAL THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE AND ORDINANCE ON JANUARY 22, 2015

(District 9)

Documents: ORD. NO. 5458 P-22-14 RKW INTERESTS ORD.PDF, P-22-14 STAFF REPORT.PDF 16. ORDINANCES: (For Introduction By Title)

16.I. Ordinance No. 5459 Of 2015

Introducing an ordinance providing for the issuance of General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana; and providing for other matters in connection therewith.

(Finance)

Documents: ORD. NO. 5459 OF 2015 CADDO PARISH ISSUE ORDINANCE.PDF 16.II. Ordinance No. 5460 Of 2015

Closing and abandoning a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, in the Parish of Caddo, and to otherwise provide with respect thereto

(District 1)

Documents: ORD NO. 5460 FACT SHEET.PDF, ORD NO. 5460 CLOSEABDN_ROAD_DED_SEC33T23NR15W.PDF 17. WORK SESSION MINUTES JANUARY 5, 2015 RATIFY WORK SESSION MINUTES

Documents: WS-5-JANUARY-2015.PDF 18. RESOLUTIONS: 18.I. Resolution No. 2 Of 2015

Approving the North Louisiana Criminalistics Laboratory Commission’s proposed Operating Budget for the year 2015

(Commissioner Dominick)

Documents: RESOLUTION NO. 2 CRIMINAL LAB BUDGET.PDF, 2 CRIME LAB.PDF 18.II. Resolution No. 3 Of 2015

Ordering and calling a special election to be held in the Parish of Caddo to authorize the renewal of a special tax, on Saturday May 2, 2015, making application to the State Bond Commission in connection therewith

(Commissioner Escude’)

Documents: RES NO. 3 CALLING SPECIAL ELECTION.PDF 18.III. Resolution No. 4 Of 2015 Approving the issuance of not exceeding $400,000 of Limited Tax Certificates of Indebtedness of Caddo Parish Fire District No. Three, State of Louisiana (District 12)

Documents: RES NO. 4 FIRE DISTRICT 3 ELECTION.PDF 19. OLD BUSINESS: 20. NEW BUSINESS: 20.I. Select An Individual To Fill The Interim Vacancy In Caddo Parish Commission District No. Seven Created By The Resignation Of Commissioner Stephanie Lynch To Serve On The Shreveport City Council

APPLICANTS:

District No. 7

Betty Jackson

Alvin Moore

Sangbahn Y. Scere

Joe Shyne

Lester Smith

Daryl Joy Walters

Stormy Gage-Watts

Billy Roy Wayne

Swearing-in Ceremony, presided by Caddo Parish District Judge Ramona Emanuel, for Interim Commissioner for Caddo Parish Commission Districts No. 7

Documents: BETTY JACKSON.PDF, BETTY JACKSON RESUME 6-9-10.PDF, ALVIN C. MOORE.PDF, SAMSRESUME.PDF, SANGBAHN Y. SCERE.PDF, JOE SHYNE.PDF, LESTER SMITH.PDF, DARYL JOY WALTERS.PDF, STORMY GAGE- WATTS.PDF, BILLY ROY WAYNE.PDF 20.II. Confirm Appointment To Caddo Sewerage District No. 2 Board

Confirm appointment of Mr. Gerald Adams to the Caddo Sewerage District No. 2 Board, to replace Mr. Keenan Borland who has resigned, term expires September 11, 2018

(Commissioner Johnson)

21. ADJOURN: To all persons desiring to attend and observe a meeting of the Caddo Parish Commission, or who wish to present information to the body: If you have physical limitations that require special accommodations in order for you to attend and participate in a meeting of the Caddo Parish Commission, please contact the office of the Caddo Parish Commission Clerk at (318) 226-6596, at least 24 hours in advance of the meeting so that an effort can be made to provide those accommodations. CADDO PARISH COMMISSION 505 TRAVIS STREET, GOVERNMENT PLAZA PUBLIC NOTICE REGULAR MEETING AGENDA Streaming at www.caddo.org JANUARY 8, 2015 3:30 P.M.

1. ROLL CALL:

Commissioners:

Dominick District 1 Vacant District 7

Johnson District 2 Escude District 8

Williams District 3 Thibodeaux District 9

Linn District 4 Cox District 10

Bowman District 5 Smith District 11

Baker District 6 Epperson District 12

2. INVOCATION: 3. PLEDGE OF ALLEGIANCE: 4. AGENDA ADDITIONS: 5. SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

President

Vice-President

Parliamentarian

6. CITIZENS COMMENTS:

Citizens who wish to address the Commission on any issue other than zoning, please fill out a comment card located in the chamber foyer and return to the President or the Clerk of the Commission. Individual comments are limited to 3 minutes

NOTE: Citizens who wish to address the Commission on matters relative to public hearings (items listed on the agenda only) will be limited to a cumulative total of 15 minutes each, for or against an issue. Those who wish to speak or make a presentation are asked to select their speakers and address the points they wish considered with this limitation in mind.

7. VISITORS:

8. SPECIAL RESOLUTIONS:

8.I. Special Resolution Of Recognition To Ms. Stephanie Lynch

Special Resolution of Recognition to Ms. Stephanie Lynch, former Caddo Parish Commissioner; current City of Shreveport Councilwoman

(Commissioner Williams)

9. COMMUNIQUES AND COMMITTEE REPORTS:

Administration response to information requests from Commissioners

10. PRESIDENT'S REPORT: 11. ADOPT REGULAR SESSION MINUTES FROM DECEMBER 4, 2014

Documents: RS-4-DECEMBER-2014.PDF 12. ADOPT THE SPECIAL SESSION MINUTES FROM DECEMBER 2, 2014 2015 BUDGET ADOPTION

Documents: SP-BUDGET ADOPTION 12-02-2014.PDF 13. PUBLIC HEARING ON ORDINANCES: 13.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

13.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

14. ORDINANCES: (For Final Passage) 14.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

Documents: ORD NO. 5455 PROPERTY STANDARDS (FINAL DRAFT W CONSTABLES).PDF 14.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

Documents: ORD NO. 5456 OF 2014 ADJUD PROPERTY.PDF, FACT SHEET ORD NO. 5456.PDF, MAPS ORD NO. 5456.PDF 15. ZONING ORDINANCES (For Introduction By Title)

15.I. ZONING CASE APPEAL P-23-14, In Regards To Ordinance No. 5457 Of 2015

10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane), FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST, APPLICANT/APPELLANT. Request to rezone property located on the east side of Old Mansfield Road at the intersection with Oak Hollow Lane, from R-A, RESIDENCE- AGRICULTURE DISTRICT, TO B-2, NEIGHBORHOOD BUSINESS DISTRICT WITH SITE PLAN APPROVAL. The Metropolitan Planning Commission denied the applicants request and they are appealing that decision. THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE APPEAL ON JANUARY 22, 2015

(District 11)

Documents: ORD NO. 5457 P-23-14 BAHRASSA SHROFF TRUST - DENIED BY MPC ORD.PDF, P-23-14 STAFF REPORT.PDF, P-23-14 APPEAL.PDF 15.II. ZONING CASE P-22-14, In Regards To Ordinance No. 5458 Of 2015

9600 Wallace Lake Rd. (SW corner of Gardner Avenue and Wallace Lake Rd. extending 560’ south of that intersection), RKW INTERESTS, L.L.C APPLICANT. Request to rezone property located at 9600 Wallace Lake Road from R-A to B-1 WITH SITE PLAN APPROVAL THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE AND ORDINANCE ON JANUARY 22, 2015

(District 9)

Documents: ORD. NO. 5458 P-22-14 RKW INTERESTS ORD.PDF, P-22-14 STAFF REPORT.PDF 16. ORDINANCES: (For Introduction By Title)

16.I. Ordinance No. 5459 Of 2015

Introducing an ordinance providing for the issuance of General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana; and providing for other matters in connection therewith.

(Finance)

Documents: ORD. NO. 5459 OF 2015 CADDO PARISH ISSUE ORDINANCE.PDF 16.II. Ordinance No. 5460 Of 2015

Closing and abandoning a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, in the Parish of Caddo, and to otherwise provide with respect thereto

(District 1)

Documents: ORD NO. 5460 FACT SHEET.PDF, ORD NO. 5460 CLOSEABDN_ROAD_DED_SEC33T23NR15W.PDF 17. WORK SESSION MINUTES JANUARY 5, 2015 RATIFY WORK SESSION MINUTES

Documents: WS-5-JANUARY-2015.PDF 18. RESOLUTIONS: 18.I. Resolution No. 2 Of 2015

Approving the North Louisiana Criminalistics Laboratory Commission’s proposed Operating Budget for the year 2015

(Commissioner Dominick)

Documents: RESOLUTION NO. 2 CRIMINAL LAB BUDGET.PDF, 2 CRIME LAB.PDF 18.II. Resolution No. 3 Of 2015

Ordering and calling a special election to be held in the Parish of Caddo to authorize the renewal of a special tax, on Saturday May 2, 2015, making application to the State Bond Commission in connection therewith

(Commissioner Escude’)

Documents: RES NO. 3 CALLING SPECIAL ELECTION.PDF 18.III. Resolution No. 4 Of 2015 Approving the issuance of not exceeding $400,000 of Limited Tax Certificates of Indebtedness of Caddo Parish Fire District No. Three, State of Louisiana (District 12)

Documents: RES NO. 4 FIRE DISTRICT 3 ELECTION.PDF 19. OLD BUSINESS: 20. NEW BUSINESS: 20.I. Select An Individual To Fill The Interim Vacancy In Caddo Parish Commission District No. Seven Created By The Resignation Of Commissioner Stephanie Lynch To Serve On The Shreveport City Council

APPLICANTS:

District No. 7

Betty Jackson

Alvin Moore

Sangbahn Y. Scere

Joe Shyne

Lester Smith

Daryl Joy Walters

Stormy Gage-Watts

Billy Roy Wayne

Swearing-in Ceremony, presided by Caddo Parish District Judge Ramona Emanuel, for Interim Commissioner for Caddo Parish Commission Districts No. 7

Documents: BETTY JACKSON.PDF, BETTY JACKSON RESUME 6-9-10.PDF, ALVIN C. MOORE.PDF, SAMSRESUME.PDF, SANGBAHN Y. SCERE.PDF, JOE SHYNE.PDF, LESTER SMITH.PDF, DARYL JOY WALTERS.PDF, STORMY GAGE- WATTS.PDF, BILLY ROY WAYNE.PDF 20.II. Confirm Appointment To Caddo Sewerage District No. 2 Board

Confirm appointment of Mr. Gerald Adams to the Caddo Sewerage District No. 2 Board, to replace Mr. Keenan Borland who has resigned, term expires September 11, 2018

(Commissioner Johnson)

21. ADJOURN: To all persons desiring to attend and observe a meeting of the Caddo Parish Commission, or who wish to present information to the body: If you have physical limitations that require special accommodations in order for you to attend and participate in a meeting of the Caddo Parish Commission, please contact the office of the Caddo Parish Commission Clerk at (318) 226-6596, at least 24 hours in advance of the meeting so that an effort can be made to provide those accommodations. CADDO PARISH COMMISSION 505 TRAVIS STREET, GOVERNMENT PLAZA PUBLIC NOTICE REGULAR MEETING AGENDA Streaming at www.caddo.org JANUARY 8, 2015 3:30 P.M.

1. ROLL CALL:

Commissioners:

Dominick District 1 Vacant District 7

Johnson District 2 Escude District 8

Williams District 3 Thibodeaux District 9

Linn District 4 Cox District 10

Bowman District 5 Smith District 11

Baker District 6 Epperson District 12

2. INVOCATION: 3. PLEDGE OF ALLEGIANCE: 4. AGENDA ADDITIONS: 5. SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

SELECTION OF COMMISSIONER OFFICERS FOR THE YEAR 2015

President

Vice-President

Parliamentarian

6. CITIZENS COMMENTS:

Citizens who wish to address the Commission on any issue other than zoning, please fill out a comment card located in the chamber foyer and return to the President or the Clerk of the Commission. Individual comments are limited to 3 minutes

NOTE: Citizens who wish to address the Commission on matters relative to public hearings (items listed on the agenda only) will be limited to a cumulative total of 15 minutes each, for or against an issue. Those who wish to speak or make a presentation are asked to select their speakers and address the points they wish considered with this limitation in mind.

7. VISITORS:

8. SPECIAL RESOLUTIONS:

8.I. Special Resolution Of Recognition To Ms. Stephanie Lynch

Special Resolution of Recognition to Ms. Stephanie Lynch, former Caddo Parish Commissioner; current City of Shreveport Councilwoman

(Commissioner Williams)

9. COMMUNIQUES AND COMMITTEE REPORTS:

Administration response to information requests from Commissioners

10. PRESIDENT'S REPORT: 11. ADOPT REGULAR SESSION MINUTES FROM DECEMBER 4, 2014

Documents: RS-4-DECEMBER-2014.PDF 12. ADOPT THE SPECIAL SESSION MINUTES FROM DECEMBER 2, 2014 2015 BUDGET ADOPTION

Documents: SP-BUDGET ADOPTION 12-02-2014.PDF 13. PUBLIC HEARING ON ORDINANCES: 13.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

13.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

14. ORDINANCES: (For Final Passage) 14.I. Ordinance No. 5455 Of 2014

To amend and re-enact Article III, Chapter 30 of the Code of Ordinances and to otherwise provide respect thereto

(Code Enforcement & Property Standards Committee)

Documents: ORD NO. 5455 PROPERTY STANDARDS (FINAL DRAFT W CONSTABLES).PDF 14.II. Ordinance No. 5456 Of 2014

Declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

(Districts 2, 3, 4, 5, and 7)

Documents: ORD NO. 5456 OF 2014 ADJUD PROPERTY.PDF, FACT SHEET ORD NO. 5456.PDF, MAPS ORD NO. 5456.PDF 15. ZONING ORDINANCES (For Introduction By Title)

15.I. ZONING CASE APPEAL P-23-14, In Regards To Ordinance No. 5457 Of 2015

10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane), FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST, APPLICANT/APPELLANT. Request to rezone property located on the east side of Old Mansfield Road at the intersection with Oak Hollow Lane, from R-A, RESIDENCE- AGRICULTURE DISTRICT, TO B-2, NEIGHBORHOOD BUSINESS DISTRICT WITH SITE PLAN APPROVAL. The Metropolitan Planning Commission denied the applicants request and they are appealing that decision. THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE APPEAL ON JANUARY 22, 2015

(District 11)

Documents: ORD NO. 5457 P-23-14 BAHRASSA SHROFF TRUST - DENIED BY MPC ORD.PDF, P-23-14 STAFF REPORT.PDF, P-23-14 APPEAL.PDF 15.II. ZONING CASE P-22-14, In Regards To Ordinance No. 5458 Of 2015

9600 Wallace Lake Rd. (SW corner of Gardner Avenue and Wallace Lake Rd. extending 560’ south of that intersection), RKW INTERESTS, L.L.C APPLICANT. Request to rezone property located at 9600 Wallace Lake Road from R-A to B-1 WITH SITE PLAN APPROVAL THERE WILL BE A PUBLIC HEARING ON THIS ZONING CASE AND ORDINANCE ON JANUARY 22, 2015

(District 9)

Documents: ORD. NO. 5458 P-22-14 RKW INTERESTS ORD.PDF, P-22-14 STAFF REPORT.PDF 16. ORDINANCES: (For Introduction By Title)

16.I. Ordinance No. 5459 Of 2015

Introducing an ordinance providing for the issuance of General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana; and providing for other matters in connection therewith.

(Finance)

Documents: ORD. NO. 5459 OF 2015 CADDO PARISH ISSUE ORDINANCE.PDF 16.II. Ordinance No. 5460 Of 2015

Closing and abandoning a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, in the Parish of Caddo, and to otherwise provide with respect thereto

(District 1)

Documents: ORD NO. 5460 FACT SHEET.PDF, ORD NO. 5460 CLOSEABDN_ROAD_DED_SEC33T23NR15W.PDF 17. WORK SESSION MINUTES JANUARY 5, 2015 RATIFY WORK SESSION MINUTES

Documents: WS-5-JANUARY-2015.PDF 18. RESOLUTIONS: 18.I. Resolution No. 2 Of 2015

Approving the North Louisiana Criminalistics Laboratory Commission’s proposed Operating Budget for the year 2015

(Commissioner Dominick)

Documents: RESOLUTION NO. 2 CRIMINAL LAB BUDGET.PDF, 2 CRIME LAB.PDF 18.II. Resolution No. 3 Of 2015

Ordering and calling a special election to be held in the Parish of Caddo to authorize the renewal of a special tax, on Saturday May 2, 2015, making application to the State Bond Commission in connection therewith

(Commissioner Escude’)

Documents: RES NO. 3 CALLING SPECIAL ELECTION.PDF 18.III. Resolution No. 4 Of 2015 Approving the issuance of not exceeding $400,000 of Limited Tax Certificates of Indebtedness of Caddo Parish Fire District No. Three, State of Louisiana (District 12)

Documents: RES NO. 4 FIRE DISTRICT 3 ELECTION.PDF 19. OLD BUSINESS: 20. NEW BUSINESS: 20.I. Select An Individual To Fill The Interim Vacancy In Caddo Parish Commission District No. Seven Created By The Resignation Of Commissioner Stephanie Lynch To Serve On The Shreveport City Council

APPLICANTS:

District No. 7

Betty Jackson

Alvin Moore

Sangbahn Y. Scere

Joe Shyne

Lester Smith

Daryl Joy Walters

Stormy Gage-Watts

Billy Roy Wayne

Swearing-in Ceremony, presided by Caddo Parish District Judge Ramona Emanuel, for Interim Commissioner for Caddo Parish Commission Districts No. 7

Documents: BETTY JACKSON.PDF, BETTY JACKSON RESUME 6-9-10.PDF, ALVIN C. MOORE.PDF, SAMSRESUME.PDF, SANGBAHN Y. SCERE.PDF, JOE SHYNE.PDF, LESTER SMITH.PDF, DARYL JOY WALTERS.PDF, STORMY GAGE- WATTS.PDF, BILLY ROY WAYNE.PDF 20.II. Confirm Appointment To Caddo Sewerage District No. 2 Board

Confirm appointment of Mr. Gerald Adams to the Caddo Sewerage District No. 2 Board, to replace Mr. Keenan Borland who has resigned, term expires September 11, 2018

(Commissioner Johnson)

21. ADJOURN: To all persons desiring to attend and observe a meeting of the Caddo Parish Commission, or who wish to present information to the body: If you have physical limitations that require special accommodations in order for you to attend and participate in a meeting of the Caddo Parish Commission, please contact the office of the Caddo Parish Commission Clerk at (318) 226-6596, at least 24 hours in advance of the meeting so that an effort can be made to provide those accommodations. MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION HELD ON THE 4th DAY OF DECEMBER, 2014

The Caddo Parish Commission met in legal and regular session, on the above date, at 3:30 p.m., in the Government Chambers, with Mr. Doug Dominick, presiding, and the following members in attendance, constituting a quorum: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (10). ABSENT: Commissioners Escude and Lynch (2).

The invocation was given by Mr. Doug Dominick, and Mr. David Cox led the Commission in the Pledge of Allegiance.

CITIZENS COMMENTS

Dr. Gail Griffin, 2110 E. Algonquin Trail, Shreveport, stated that she is up for reappointment for the Shreve Memorial Library Board. She also stated that the Board is currently looking for a new director to help shed a better light on the libraries and their programs for this area. She is asking that the Commissioners support reappointing her to the Shreve Memorial Library Board.

Mr. Tom Tebbe, 18975 Alabama Avenue, Ida, stated that he has been approached by several people during the past few months to join the Shreve Memorial Library Board in their quest for new and innovative ideas. He also stated that he came before the Commission today to inform the Commissioners of his interest on the upcoming appointment for the Shreve Memorial Library Board. He also stated that being a former school administrator, dean of a technical college, and a regional district superintendent in South Louisiana, he knows how important the roles libraries play for the community. He also stated that libraries are not just book depositories. He asked the Commissioners to support him in the appointment for the Shreve Memorial Library Board.

Ms. Pinkie Clinton, 1134 College Street, Grace Community Outreach, Director, has run an emergency shelter in the Highland area. She stated that she is currently housing thirty two people and needs some financial help.

SPECIAL RESOLUTIONS

Answering a question from Mr. Epperson regarding whether the money is donated to charity, Mr. Dominick stated that it normally is. Mr. Dominick also stated that the cotton bale was auctioned off at the State Fair of Louisiana.

Answering another question from Mr. Epperson regarding how much the cotton bale was purchased for, Mr. Hopkins stated that it was sold for $10,000.

It was moved by Mr. Dominick, seconded by Mr. Cox, to approve Special Resolution of Recognition to Bruce Lynn, Jr. and Newt Lynn, Lynn Farms, first cotton bale produced and harvested for 2014 be approved. Motion carried, as shown by the following roll call votes: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Linn, Smith, Thibodeaux, and Williams (9). NAYS: None. ABSTAIN: Commissioner Johnson (1). ABSENT: Commissioners Escude and Lynch (2).

RESOLUTION OF RECOGNITION to BRUCE LYNN, JR. AND NEWT LYNN, LYNN FARMS

WHEREAS, the Caddo Parish Commission is pleased to acknowledge and recognize events of significance that occur in our community, and to join in celebrating worthy accomplishments by citizens of this Parish; and

WHEREAS, Mr. Bruce Lynn, Jr. and Mr. Newt Lynn of Lynn Farms, cotton farmers in Gilliam, have produced and harvested Caddo Parish’s first bale of cotton for the year 2014, an event that has since 1912 symbolized the beginning of the fall harvest season while also spotlighting the vital importance of agriculture to this Parish; and

WHEREAS, the bale, part of a cotton crop that was planted on April 21st and ginned on September 7th, was sold on October 28th at the Producer’s Luncheon, State Exhibit Museum during the Louisiana State Fair. The sale netted the Lynn’s the sum of $10,000 donated by a group of 29 public- spirited agriculture supporters, lenders, businesses and suppliers in the area, those being Southern Ag Credit, Dixie Flying Service, C.W. Lane Co., Caddo Parish Farm Bureau, Chris Frierson, John Frierson, Goldman Equipment, RMW Farms, Jimmy Sanders, Ark-La-Tex Agricultural Council, Crop Production Services, Helena Chemical Co., Louisiana Land Bank, Scott Equipment, Delta Pine Co., State Fair of Louisiana, Ouachita Fertilizer, Valley Gin Inc., Logan Farms, Gilliam Gin Co., Caddo Farms Gin, R&D Services, Wooldridge Land and Cattle, Shreveport Tractor, McDade Crop Insurance, Caddo Sheriff Steve Prator, Bossier Sheriff Julian Whittington, U.L. Coleman Co., and Louisiana Agricultural & Forestry Commissioner Mike Strain; and

WHEREAS, the bale was on display at the LSU Ag Center Building at the Louisiana State Fairgrounds during the 2014 run of the State Fair, October 23rd through November 9th.

234 Commission Minutes December 4, 2014

NOW, THEREFORE, BE IT RESOLVED, by the Caddo Parish Commission, in legal and regular session convened this 20th day of November 2014, that it does hereby extend its heartiest expressions of congratulation and commendation to Mr. Bruce Lynn, Jr. and Mr. Newt Lynn for their accomplishment of bringing to market the first bale of cotton of the 2014 harvest season, and for being the latest in a long line of Caddo Parish cotton growers to renew and perpetuate a venerable annual tradition.

BE IT FURTHER RESOLVED that it is the prayer of this Commission that the Lynn’s and all other members of the important Caddo Parish agricultural community may always enjoybeneficial weather, dependable equipment, bountiful harvests and strong markets as they continue their important work.

COMMINUQUES AND COMMITTEE REPORTS

 Dr. Wilson stated that there was a request of information for the voting issues that occurred on the November 4th election.

Mr. Mike Spence provided the Commissioners with a handout stating the problems and the steps the Clerk of Court’s Office did to resolve those problems.

Mr. Spence further explained that the Clerk of Court’s Office notifies the custodians by mail, with a return receipt, of the upcoming elections and when they are supposed to report to their precincts. He also stated that the same letter is sent to the poll commissioners advising them of their time to report to their precincts, as well as what their duties are during Election Day.

Mr. Spence said thirdly, there are pre-election schools that the commissioners must attend to teach them how to operate the splits on the machines. Mr. Spence also stated that once the election is over, the Clerk of Court’s Office, along with the Election Board of Supervisors, the machines are closed, counted, and sealed. Once this is completed, the drayman then comes and picks up the machines.

Mr. Spence also stated that letters from the Clerk of Court’s Office, Caddo Parish Commission, and Representative Barbara Norton’s office were sent to the Secretary of State’s Office regarding some of the issues that the previous election faced. He also said that if the drayman did not do his job correctly this election, his contract would be terminated. He continued to explain that tomorrow, there will be teams sent out to every precinct in the Parish to ensure that the correct machines have been delivered to the correct locations.

Mr. Spence also requested an updated list of the custodians’ contact numbers from the School Board Superintendent, Mr. Goree. The Clerk of Court’s Office sent out two letters to each of the custodians stating what time they should be at the precincts. He also stated that they are meeting with the principals and asking them to remind their custodians that they need to be at their precincts at 6:30 a.m. on Saturday morning. Mr. Spence also stated that they purchased a phone tree, and if there are any problems, the custodians are to call and report those problems. He also said that if a commissioner cannot open their precinct up at 7:00 a.m. on Saturday, then they are to notify the Clerk of Court’s Office immediately.

Mr. Spence also stated that if a citizen does not have an ID, they can still vote if their name is on the Registrar of Voter’s list; the citizen will have to sign an affidavit in order to vote.

Ms. Baker stated that she has witnessed that some of the pole commissioners will not let a citizen vote if they do not have an ID. Mr. Spence stated that they have been instructed to have the citizen fill out an affidavit and vote.

Mr. Linn said that one of his constituents did not receive their absentee ballot and would like to vote. Mr. Spence explained that those individuals need to contact Ernie Roberson with the Registrar of Voter’s Office.

Mr. Spence also stated that additional deputy clerks and deputies have been hired for Election Day. He also said that they are to respond to any issues that the Clerk of Court’s Office need help with. He further explained that there will be six different people working the phone lines. He provided the following phone numbers: Registrar of Voter’s Office 226-6891, Clerk of Court’s Office 226- 6788, and Secretary of State 1-800-883-2805. He also stated that there is an app called Geaux Vote that can assist with where a person is supposed to go to vote.

Answering a question from Mr. Johnson regarding the visibility of the final tally at Mooretown, Mr. Spence stated that he will call the commissioner to make sure the final tally is more visible.

Mr. Johnson also talked about moving the machines from the gym to the cafeteria at Northwood due to a basketball game. He requested to have signs put up directing voters to go to the cafeteria.

235 Commission Minutes December 4, 2014

Answering a question from Mr. Epperson relative to a post-evaluation checklist for the drayman, Mr. Spence stated that has never been in place before, but he contact the drayman and explained all of the problems that occurred during the last election.

Mr. Epperson stated that he appreciated Mr. Spence and the Clerk of Court’s Office for taking the necessary measures to ensure that everyone gets to vote during the upcoming election. He also suggested that a new law be implemented that if a voting precinct opens up late, they should stay open for the amount of time that they were late.

Mr. Williams stated that his concern is with the drayman that is not from or familiar with this area to deliver the voting machines. He suggested to have a local contractor.

Mr. Bowman also applauded Mr. Spence’s office to correct the problems that happened during the last election.

Answering a question from Mr. Bowman regarding the difference between the City and the Parish machines, Mr. Spence stated that if someone has the wrong screen up, they need to raise their hand and a pole commissioner will come over and switch their screen to the correct one.

Answering a question from Mr. Thibodeaux regarding voters that do not have an ID, Mr. Spence stated that the citizen would have to answer a few questions and fill out an affidavit. Once that affidavit is filled out, it is sent to the Secretary of State’s Office to check for fraud. He further stated that to date, there has not been any fraudulent cases.

Mr. Dominick thanked Mr. Spence and the Clerk of Court’s Office for their hard work in ensuring that Election Day runs smoothly.

 Dr. Wilson continued his report by introducing Mr. Kevin Lawrence to update the Commission as to what the Parish is doing to ensure a smooth running Election Day. Mr. Lawrence stated that there will be four team members that will be working this Saturday. There will be one team member at Belcher, Newton Smith and Northwood; the fourth person will act as a floater.

Answering a question from Mr. Williams regarding why they all are assigned up North, Mr. Lawrence stated that those places were the only places that were moved and they are required by law to post someone at those locations. He also stated that each worker is required to be in their Parish uniform and have their Parish ID badge on them. He also said that they have made many signs to help direct people to where they need to go.

Answering a question from Mr. Williams regarding advertising the election, Mr. Lawrence stated that the Registrar of Voters Office has already advertised the relocation of the voting places.

 Dr. Wilson also stated that they have received a response back from the Secretary of State regarding the issues that occurred during the last election. He stated that a copy of this letter has been provided at each of the Commissioners’ work stations.

 Dr. Wilson said that there has been a verbal offered placed on the Selber Building. He stated that the appraised value is $1,255,000. Their offer is $1,080,000 because of the power supply issue. He also stated that there was also discussion regarding sharing the power supply. He further explained that once the written offer has been received, he will forward it to the rest of the Commissioners.

Mr. Epperson suggested that once an official offer has been received, to remand it back to the Economic Development Committee for further discussion. Mr. Dominick requested that Mr. Hopkins contact Mr. Escude to set up a committee meeting in the near future.

Dr. Wilson stated that the company did come before the Special Projects Committee Meeting and made a presentation. It was then that the committee recommended that Dr. Wilson obtain an appraisal for the Selber Building.

 Mr. Epperson requested that a copy of the response from Mr. Schedler’s letter be filed in the meeting folder for today.

November 19, 2014

Dr. Woodrow Wilson, Jr. Administrator and CEO Caddo Parish Commission 505 Travis Street, Suite 800 Shreveport, LA 71163-1127

Dear Dr. Wilson:

236 Commission Minutes December 4, 2014

I am in receipt of your letter of November 12, 2014, which addressed several voting problems reported to the Commission. First, let me say that no matter what the issues, I always focus on the importance of our elections team…the Secretary of State, the Clerks of Court, and the Registrars of Voters. I will address the complaints you raised in the order in which they were presented to me in your letter.

A. The major problem with voting machines not being delivered on time and at the right locations. Some citizens did not get an opportunity to vote and can voting be extended by 30 minutes. Although the Clerk of Court (COC), as the ex officio parish custodian of voting machines has the responsibility for the trucking and delivery of the machines to the polling places, the contracted drayman, under contract with my office, made an error in delivery of machines in two precincts, Precincts 61 and 80. He was notified immediately by the COC and corrected the error by 6:50 a.m. as noted by the Clerk’s letter, attached. This was confirmed by our support staff person on location in the parish.

The drayage contract is between the state and the contractor and we have the authority to put him on notice of the deficiency and demand that he correct this error for the next election or we can cancel his contract. I currently have our legal department in the process of issuing this notice to the drayman.

Regarding the extension of the voting day, only a court of law may extend the voting hours on Election Day. Over the years, several cases have been heard to extend the voting hours, but the court has not granted such relief due to the 14 hour Election Day being deemed an adequate time for a voter to exercise their right to vote.

B. Some voting machines were being left at polling places unattended.

We are not certain to what circumstance this statement refers. If you are saying the commissioners left the machines unattended on Election Day, then that is an issue for the Clerk to address with the commissioners.

The Clerk of Court is the ex officio parish custodian of voting machines in each parish. (R.S. 18:1354) The parish custodian shall instruct the commissioners. The Attorney General has issued Opinion No. 08- 0324 stating that the commissioners must remain within the polling place during the Election Day. If the voting machines were unattended by the commissioners, this information should be reported to the COC for proper training and/or reason to remove the commissioners from serving pursuant to law.

If you are saying that the custodian of the polling place did not sign for the machines upon delivery, then that is an issue for the Clerk to address with his deputy custodian(s). Or, if you mean that the machines were left unattended from the time they were drayed the day before until Election Day, this is normal procedure in accordance with law. The keys to the voting machines are not to be left with the machines, but instead are to be delivered by the COC or his deputy custodian on election morning. (R.S. 18:1371 and R.S. 18:553).

C. Reports of voting machine screen being faded out and hard to see.

Our technician noted two (2) service calls, Precinct 94 and Precinct 129, where the Mylar was adjusted for the ballot. The Mylar is clear plastic that overlays the ballot. If it is faded, we replace it. None were replaced on Election Day, but we will have our technician check each Mylar before the next election.

Also, we provide an 8 x 11 sheet magnifier for voters use in the voting machine.

D. Misaligned “X” on the voting machines.

We did have a handful of loose connections that had to be re-seated in Caddo parish. This sometimes happens during transit of the voting machines. Once a voter complains, the normal procedure for the technician is to re-seat the connection or to replace the switch module. I want to note that Caddo parish has 428 voting machines.

E. Voting machines appeared old.

With regard to the aging of our voting machines, we are fully aware of the issue and have begun addressing the matter through a special committee created by HCR 147 of the 2014 Regular Session. Additionally, we have addressed the need for funding in this area with the legislature, but with the continued budgetary problem facing the state, this matter is a continuing problem that we will be addressing as aggressively as possible.

In addition to the items you asked me to address, as did the Clerk of Court, I would be remiss not to point out that there were other issues in the overall picture that were of equal concern to me, as listed below:

Precinct 7-14—Deputy Custodian late; opened at 6:15 a.m. Precinct 8—Deputy Custodian late; opened at 6:05 a.m. Precincts 85, 87, 100—Deputy Custodian did not show until 6:55 a.m.; line of approximately 100 people. Clerk employee, Diane, was there at 8:00 a.m. helping with the line control. Precinct 50—Deputy Custodian arrived late; opened a few minute late. Precinct 51—Commissioner telling people that if they were registered as Democrats they could not vote republican and vice versa; handled by the Clerk’s staff. Senator Tarver called us with this complaint.

237 Commission Minutes December 4, 2014

All of us must rely on others hired to assist in the success of the elections and sometimes human error occurs. I suggest that you address many of these issues with your parish Clerk of Court and their custodians, as I am doing with the problems with the draymen for which I am responsible.

If you would like to discuss this matter to directly address these concerns, I will certainly make myself available, but I want all of the issues on the table. Sincerely, /s/Tom Schedler Tom Schedler Secretary of State

Enclosure

Cc: Gary Loftin, Caddo Parish Clerk of Court Ernie Roberson, Caddo Parish Registrar of Voters Senator Sherri Smith Buffington Senator Barrow Peacock Senator Gregory Tarver Representative Richard Burford Representative Roy Burrell Representative Thomas Carmody, Jr. Representative Jim Morris Representative Barbara Norton Representative Representative Patrick williams

 Mr. Williams stated that he, along with his church members, found a couple sleeping in the church parking lot last night. He would like to know if there is a listing of emergency shelters for a number to call. Dr. Wilson stated that Bright Star Baptist Church called a few weeks ago requesting assistance, and they were able to provide food from the food bank and blankets and sheets courtesy of Mr. Everett Harris. He further stated that there are other resources available in the community.

Mr. Williams suggested to contact Homeland Security to have a 1-800 number created that anyone can utilize at all hours of the night.

 Mr. Williams also talked about the Pet Pantry that was featured in the newspaper. He stated that the program has been successful. He will provide each Commissioner a copy of that article.

 Mr. Bowman announced that on December 4, 1906, Alpha Phi Alpha was founded. He also stated that there will be a celebration for the fraternity on December 7th.

 Mr. Thibodeaux stated that he would like to schedule an Economic Development Committee Meeting and a Special Projects Committee Meeting on the same day to discuss the Selber Building offer.

 Mr. Johnson reminded the Commissioners that the Anti-Human Trafficking Summit will be held today at 5:30 p.m. at Morningstar Baptist Church, located at 5340 Jewella Avenue.

 Mr. Epperson would like to give personal accolades to James “Hank” Hankins. He stated that he receives numerous good comments on the work that he does.

 Mr. Epperson also reminded the Commissioners of the anniversary of Pearl Harbor this Sunday, December 7th.

PRESIDENT’S REPORT

Mr. Dominick reminded the Commissioners about the Christmas on Caddo event at Earl Williamson Park this Saturday, December 6th.

Mr. Dominick also commended Mrs. Debra Cox on her banana pudding that she provided to the Commissioners. He also thanked Mr. Hopkins for the gumbo that he made.

Mr. Dominick also said that he attended Judge Bryson’s retirement for a few minutes, and he thanked the Commissioners for everything that they have done throughout the years.

Mr. Dominick also reminded everyone to go vote this Saturday, December 6th.

It was moved by Mr. Linn, seconded by Mr. Williams, to adopt the Regular Session minutes from November 20, 2014. Motion carried.

PUBLIC HEARING ZONING ORDINANCES

238 Commission Minutes December 4, 2014

The President asked if there was anyone to speak in support of, or in opposition, to the following ordinance:

 Ordinance No. 5453 of 2014, in regards to ZONING CASE P-20-14, amending Chapter 54 of the Code of Ordinances of Caddo Parish, by amending the zoning of property located on the northeast side North Market, 2160 feet south Old Mooringsport Road, from R-A Residential/Agriculture District, to B-3, Community Business District, with site plan approval. STEVE UMLING/APPLICANT There being no one to speak for or against these ordinances, President Dominick declared the Public Hearing on Zoning Ordinances to be concluded.

PUBLIC HEARING ORDINANCES

The President asked if there was anyone to speak in support of, or in opposition, to the following ordinance:

 Ordinance No. 5450 of 2014, to authorize the sale of General Obligation Refunding Bonds, in one or more series, of Caddo Parish, Louisiana and providing for other matters in connection therewith

 Ordinance No. 5454 of 2014, amending Ordinance No. 5382 of 2014, providing cost of turn lanes to be covered by developer and to otherwise provide with respect thereto

There being no one to speak for or against these ordinances, President Dominick declared the Public Hearing on Ordinances to be concluded.

ZONING ORDINANCES (for final passage)

It was moved by Mr. Johnson, seconded by Mr. Linn, that Ordinance No. 5453 of 2014, in regards to ZONING CASE P-20-14, amending Chapter 54 of the Code of Ordinances of Caddo Parish, by amending the zoning of property located on the northeast side North Market, 2160 feet south Old Mooringsport Road, from R-A Residential/Agriculture District, to B-3, Community Business District, with site plan approval be adopted. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (10). NAYS: None. ABSENT: Commissioners Escude and Lynch (2).

ORDINANCE NO. 5453 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE TO AMEND CHAPTER 54 OF THE CODE OF ORDINANCES OF THE PARISH OF CADDO, AS AMENDED, THE CADDO PARISH ZONING ORDINANCE, BY AMENDING THE ZONING OF PROPERTY LOCATED ON THE NE SIDE OF N. MARKET, 2160 FEET SOUTH OF OLD MOORINGSPORT ROAD, CADDO PARISH, LA FROM R-A, RESIDENTIAL/AGRICULTURE DISTRICT, TO B-3, COMMUNITY BUSINESS DISTRICT WITH SITE PLAN APPROVAL, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

BE IT ORDAINED by the Caddo Parish Commission in due, legal and regular session convened, that Chapter 54 of the Code of Ordinances of the Parish of Caddo is hereby amended and re- enacted to read as follows, to wit:

The official Zoning Map of the Shreveport Metropolitan Planning Area of Caddo Parish, LA, be amended by rezoning property located on the NE side of N. Market, 2160 feet south of Old Mooringsport Road, from R-A, Residence-Agriculture District to B-3, Community Business District with site plan approval, legally described as:

Lot 2, Maurice Place, Caddo Parish, LA

BE IT FURTHER ORDAINED that the rezoning of the property described herein is subject to compliance with the following stipulations:

 Provide faҫade elevation drawings of the building with dimensions.  Show dumpster location and required screening.  Waiver of fencing requirement on the south side in lieu of the dense vegetation buffer that shall be maintained on site. If the vegetative buffer is removed, the Zoning Administrator shall enforce the fencing requirement.  Development of the property shall begin within a period of two (2) years from the date of the adoption of this ordinance and the failure to comply with such stipulation will cause the rezoning herein described to become null and void, and the zoning classification will automatically revert to R-A, Residence-

239 Commission Minutes December 4, 2014

Agriculture District.

BE IT FURTHER ORDAINED, that if any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end, the provisions of this ordinance are hereby declared severable.

BE IT FURTHER ORDAINED that this ordinance shall become effective ten (10) days after publications in the official journal. BE IT FURTHER ORDAINED, that all ordinances or parts thereof in conflict herewith are hereby repealed.

ORDINANCES (for final passage)

It was moved by Mr. Williams, seconded by Mr. Linn, that Ordinance No. 5450 of 2014, to authorize the sale of General Obligation Refunding Bonds, in one or more series, of Caddo Parish, Louisiana and providing for other matters in connection therewith be adopted. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (10). NAYS: None. ABSENT: Commissioners Escude and Lynch (2).

ORDINANCE NO. 5450 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE AUTHORIZING THE SALE OF NOT EXCEEDING SEVEN MILLION EIGHT HUNDRED THOUSAND DOLLARS ($7,800,000) OF GENERAL OBLIGATION REFUNDING BONDS, IN ONE OR MORE SERIES, OF CADDO PARISH, LOUISIANA; PROVIDED THE SALE OF EACH SERIES OF SAID BONDS PROVIDES MINIMUM NET PRESENT VALUE SAVINGS (AFTER PAYMENT OF ALL COSTS) OF NOT LESS THAN 3% OF THE PRINCIPAL AMOUNT OF THE GENERAL OBLIGATION BONDS, SERIES 2008 BEING REFUNDED

WHEREAS, the Caddo Parish Commission, acting as the governing authority of Caddo Parish, Louisiana (the “Issuer”), adopted on November 6, 2014, a resolution giving preliminary approval to the issuance of not to exceed $7,800,000 of General Obligation Refunding Bonds of the Issuer (the “Bonds”); and

WHEREAS, the Caddo Parish Commission now desires to provide for the sale of said bonds provided that the sale of the Bonds produces minimum net present value savings (after paymentof all costs) of not less than 3% of the principal amount of the General Obligation Bonds, Series 2008 being refunded; and

NOW, THEREFORE, BE IT ORDAINED by the Caddo Parish Commission (the "Governing Authority"), acting as the governing authority of Caddo Parish, Louisiana (the "Issuer"), that:

SECTION 1. Sale of Bonds. The Bonds are hereby authorized to be sold to the Underwriter (as provided for in said resolution of November 6, 2014), and the Clerk or President is hereby authorized to execute a Bond Purchase Agreement with the Underwriter, in form and substance satisfactory to Bond Counsel and Co-Bond Counsel, provided the sale of each series of the Bonds produces minimum net present value savings (after payment of all costs) of not less than 3% of the principal amount of the General Obligation Bonds, Series 2008 being refunded.

SECTION 2. Effective Date. This Bond Ordinance shall become effective immediately.

SECTION 3. Severability. If any section, clause, paragraph, provision or portion of this ordinance shall be held invalid or unconstitutional by any court of competent jurisdiction, such holding shall not affect any other section, clause, paragraph, provision or portion of this ordinance, the Caddo Parish Commission hereby expresses and declares that it would have adopted the remaining portion of this Ordinance with the invalid portions omitted.

This ordinance having been submitted to a vote, the vote thereon was as follows:

MEMBERS: YEAS: NAYS: ABSENT: ABSTAINING:

Douglas C. Dominick __X______Lyndon B. Johnson __X______Michael Williams __X______Matthew Linn __X______Jerald Bowman __X______Lindora Baker __X______Stephanie Lynch ______X______John Escude ______X______

240 Commission Minutes December 4, 2014

Michael Thibodeaux __X______David F. Cox __X______Jim Smith __X______Kenneth R. Epperson, Sr. __X______

And the ordinance was declared adopted on this, the 4th day of December, 2014.

/s/ Todd Hopkins______/s/ Doug Dominick______Clerk President It was moved by Mr. Johnson, seconded by Mr. Dominick, that Ordinance No. 5454 of 2014, amending Ordinance No. 5382 of 2014, providing cost of turn lanes to be covered by developer and to otherwise provide with respect thereto be adopted. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (10). NAYS: None. ABSENT: Commissioners Escude and Lynch (2).

ORDINANCE NO. 5454 OF 2014

BY CADDO PARISH COMMISSION:

AN ORDINANCE AMENDING ORDINANCE NO. 5382 OF 2014, PROVIDING COST OF TURN LANES TO BE COVERED BY DEVELOPER AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

WHEREAS, Caddo Parish has agreed to the extension of Northport Boulevard to the Wal-Mart property continuing to Roy Road, including proper turn lanes on Highway 1 and Highway 538, and traffic signal at the Northport Boulevard intersection with Highway 1; and

WHEREAS, Ordinance No. 5382 of 2014, which provided the appropriation for the construction, made references to turning lanes on Roy Road as part of the construction to be paid by the Caddo Parish Appropriation;

WHEREAS, the turning lane on Roy Road will be constructed from $150,000 provided by the seller to Caddo Parish;

NOW, THEREFORE, BE IT ORDAINED, by the Caddo Parish Commission in due, legal and regular session convened, that ordinance No. 5832 of 2014 is hereby amended as follows:

WHEREAS, Caddo Parish agrees to the extension of Northport Boulevard to the Wal- Mart property continuing to Roy Road, including proper turn lanes on Highway 1 and Highway 538, and traffic signal at the Northport Boulevard intersection with Highway 1; and

WHEREAS, all construction within the State R.O.W. will meet LA DOTD specifications and approved by LA DOTD prior to any work and all construction within the Parish R.O.W. will meet the Parish of Caddo specifications and approved by Caddo Parish Public Works prior to any work; and

WHEREAS, an appropriation is needed to cover the cost of the construction of the road to the Wal-Mart property and continuing to Roy Road, new turning lanes and traffic signal; and

WHEREAS, it is necessary to amend the 2014 Budget in order to appropriate the funds for the construction of the road to Wal-Mart.

NOW, THEREFORE, BE IT ORDAINED, by the Caddo Parish Commission in due, legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Public Works Fund and the Capital Outlay Fund for the year 2014 is hereby amended as follows:

Budget Increase (Decrease) Capital Outlay Fund: Transfer from Public Works Fund $ 775,000 Wal-Mart Road Construction $ 775,000

Public Works Fund: Transfer to Capital Outlay Fund $ 775,000

BE IT FURTHER ORDAINED, that if any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end the provisions of this ordinance are hereby declared severable.

BE IT FURTHER ORDAINED, that this ordinance shall take effect upon adoption.

241 Commission Minutes December 4, 2014

BE IT FURTHER ORDAINED, that all ordinances or parts thereof in conflict herewith are hereby repealed.

ORDINANCES (For introduction by title)

 Ordinance No. 5455 of 2014, to amend and re-enact Article III, Chapter 30 of the Codeof Ordinances and to otherwise provide respect thereto

 Ordinance No. 5456 of 2014, declaring certain adjudicated properties to be surplus and to authorize the Parish Administrator or a designee to sell the Parish’s tax interest for the year 2014

It was moved by Mr. Williams, seconded by Ms. Baker, that the Work Session Minutes of December 1, 2014 be approved. Motion carried.

RESOLUTIONS

It was moved by Mr. Johnson, seconded by Mr. Bowman, that Resolution No. 56 of 2014, giving written public notice of the regularly scheduled meetings of the Caddo Parish Commission for the calendar year 2015 be adopted. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (10). NAYS: None. ABSENT: Commissioners Escude and Lynch (2).

RESOLUTION NO. 56 OF 2014

BY THE CADDO PARISH COMMISSION:

A RESOLUTION GIVING WRITTEN PUBLIC NOTICE OF THE REGULARLY SCHEDULED MEETINGS OF THE CADDO PARISH COMMISSION FOR THE CALENDAR YEAR 2015, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

WHEREAS, the Caddo Parish Commission is hereby giving written public notice of its regularly scheduled meetings for the calendar year 2015 pursuant to R.S. 42:7; and

WHEREAS, the Caddo Parish Commission is required by law to fix the time, day, and place of its regular meetings.

NOW, THEREFORE, BE IT RESOLVED, by the Caddo Parish Commission in due, legal and regular session convened that the Caddo Parish Commission shall meet on the Thursday following the first and third Tuesday of each month at 3:30 p.m. in the Government Chamber of the First Floor of the Government Plaza, 505 Travis Street, Shreveport, Louisiana, unless a holiday, and then on the business day immediately following, or on such other days as the Commission may adjourn to.

BE IT FURTHER RESOLVED, that Section 3-06. Commission Meetings and Rules of the Caddo Parish Home Rule Charter prescribes that the Commission shall meet regularly at least once in every month, therefore, the Commission will meet only once during the month of July, 2015 and that being on July 23, 2015, preceded by a Work Session on June 20, 2015, and that the Commission will meet only once in a regular session during the month of December, 2015, and that being on December3, 2015, preceded by a work session on November 30, 2015 . BE IT FURTHER RESOLVED, that zoning business and/or public hearings shall be conducted at the Commission’s second regular meeting of each month.

BE IT FURTHER RESOLVED that the Caddo Parish Commission may meet in dulycalled special session at other times of the year as may be necessary with proper notice to the public as prescribed by law.

BE IT FURTHER RESOLVED, that if any provision or item of this resolution or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end, the provisions of this resolution are hereby declare severable.

BE IT FURTHER RESOLVED, that this resolution is effective immediately upon its passage.

BE IT FURTHER RESOLVED, that all resolutions or parts thereof in conflict herewith are hereby repealed.

It was moved by Mr. Dominick, seconded by Mr. Johnson, that Resolution No. 57 of 2014, to consider and take action with respect to approving the holding of an election in Caddo Parish Fire District Number Seven, State of Louisiana, on Saturday, March 28, 2015, to authorize the renewal of a special tax therein be adopted. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and

242 Commission Minutes December 4, 2014

Williams (10). NAYS: None. ABSENT: Commissioners Escude and Lynch (2).

RESOLUTION NO. 57 of 2014

A RESOLUTION APPROVING THE HOLDING OF AN ELECTION IN CADDO PARISH FIRE DISTRICT NUMBER SEVEN, STATE OF LOUISIANA, ON SATURDAY, MARCH 28, 2015, TO AUTHORIZE THE RENEWAL OF A SPECIAL TAX THEREIN

WHEREAS, the Board of Commissioners of Caddo Parish Fire District Number Seven, State of Louisiana (the "Governing Authority"), acting as the governing authority of Caddo Parish Fire District Number Seven, State of Louisiana (the "District"), adopted a resolution on December 1, 2014, calling a special election in the District on Saturday, March 28, 2015, to authorize the renewal of aspecial tax therein; and

WHEREAS, the governing authority of the District has requested that the Caddo Parish Commission, acting as the governing authority of the Parish of Caddo, State of Louisiana, give its consent and authority for the District to hold the aforesaid election, and in the event that the election carries to continue to levy and collect the special tax therein; and

WHEREAS, as required by Article VI, Section 15 of the Constitution of the State of Louisiana of 1974, it is now the desire of the Caddo Parish Commission to approve the holding of said election and in the event that the election carries, to continue to levy and collect the special tax therein;

NOW, THEREFORE, BE IT RESOLVED by the Caddo Parish Commission of the Parish of Caddo, State of Louisiana, acting as the governing authority of said Parish, that:

SECTION 1. In compliance with the provisions of Article VI, Section 15 of the constitution of the State of Louisiana of 1974, and in accordance with the request of the Board of Commissioners of Caddo Parish Fire District Number Seven, State of Louisiana, the Caddo Parish Commission hereby approves the holding of an election in the District, on Saturday, March 28, 2015, at which election there will be submitted the following proposition, to-wit:

PROPOSITION (MILLAGE RENEWAL)

Shall Caddo Parish Fire District Number Seven, State of Louisiana (the“District), continue to levy and collect a special tax not to exceed ten (10) mills on all the property subject to taxation in the District (an estimated $466,000 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, beginning with the year 2018 and ending with the year 2027, for the purpose of maintaining and operating the District?

SECTION 2. In the event the election carries, the Caddo Parish Commission does hereby further consent to and authorize the District to continue to levy and collect the special tax provided for therein.

This resolution having been submitted to a vote, the vote thereon was as follows:

MEMBERS: YEAS: NAYS: ABSENT: ABSTAINING:

Douglas C. Dominick __X______Lyndon B. Johnson __X______Michael Williams __X______Matthew Linn __X______Jerald Bowman __X______Lindora Baker __X______Stephanie Lynch ______X______John Escude ______X______Michael Thibodeaux __X______David F. Cox __X______Jim Smith __X______Kenneth R. Epperson, Sr. __X______

And the resolution was declared adopted on this, the 4th day of December, 2014.

/s/ Todd Hopkins /s/ Douglas “Doug” Dominick Clerk President

It was moved by Mr. Williams, seconded by Mr. Thibodeaux, that Resolution No. 58 of 2014, to support Sari & Company downtown real-estate proposal be adopted

243 Commission Minutes December 4, 2014

Answering a question from Mr. Johnson relative to the meaning of this resolution, Attorney Frazier stated that this resolution is stating that the Commission is in favor of the Sari Project. She also stated that this resolution does not appropriate any funds.

Mr. Epperson requested minutes from the committee in which this resolution was resolution was discussed. Mr. Hopkins stated that this resolution was discussed during the WorkSession. Mr. Epperson also stated that this should be brought before a committee before the resolution is voted on. He also stated that he will not be supporting this resolution.

Mr. Dominick stated that this was a timely issue, and Mayor Glover had already committee funds to this project. He further explained that there was a lengthy discussion during the Work Session regarding this project. Mr. Epperson said that it bothers him when there are issues that are rushed. Mr. Williams stated that this is a joint offer between the City of Shreveport and the Parish of Caddo that will benefit both the City and the Parish. He further explained that this is just a resolution stating that the process will go forward. He said that this resolution is not promising any money; an ordinance would have to be drafted and adopted to allocate any funds. He also believes that this project will “breed prosperity downtown”.

Answering a question from Mr. Linn regarding due diligence on Mr. Sari, Attorney Frazier stated she received the authorization form that authorized them to look into Kronos Capital, which is his money partner, and his company, Sari Company. She also stated that they are current on filing their documents. She is currently waiting on whether they are involved in any state litigations. Attorney Frazier stated that Mr. Sari did not authorize the Parish to do due diligence on him personally, only his companies.

Answering another question from Mr. Linn, Attorney Frazier stated that it does not lock the Parish in, nor does it obligate the Parish to loan Mr. Sari any amount of money. Mr. Linn also pointed out that he will not support loaning him any money until due diligence is completed on his personally.

Mr. Bernstein stated that there is a database that available that lists all federal litigations, civil, criminal, and bankruptcy. He further stated that he queried both companies, and neither came up as either a defendant or a debtor. He also said that Mr. Sari also did not show up as a defendant or a debtor in the databases.

Mr. Linn stated that in order to open an LLC, you only have to put one person’s name on it. Attorney Frazier stated that they were authorized to look into any company that Mr. Sari owned thirty percent or more in the past ten years. Mr. Linn requested that Attorney Frazier look into companies that they had any ownership with.

Mr. Thibodeaux stated that the Commission cannot obligate the expenditure of any funds with a resolution; it has to be done in the form of an ordinance. He also stated that the intent of this was to “move the train on down the track”. Mr. Thibodeaux also agreed with Commissioner Epperson in that it does need to go back to a committee before coming to the full body for final approval.

Mr. Cox agreed that there is a need for a development like this downtown, but he would like to know more information about this company and the plans for the project. He also stated that he is not too keen on the fact that the building has to be fully occupied before the Commission will receive any money back. Mr. Cox stated that he will vote for it today, but he still has questions answered.

It was moved by Ms. Baker, seconded by Mr. Williams, to call for the question.

Attorney Frazier had a point of information regarding the type of use for the building.

Mr. Epperson had another point of information and stated that the question had already been called.

Ms. Baker’s motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Johnson, Linn, Smith, Thibodeaux, and Williams (9). NAYS: Commissioner Epperson (1). ABSENT: Commissioners Escude and Lynch (2).

At this time, Mr. Williams’ original motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Johnson, Linn, Smith, Thibodeaux, and Williams (9). NAYS: Commissioner Epperson (1). ABSENT: Commissioners Escude and Lynch (2).

RESOLUTION NO. 58 OF 2014

BY THE CADDO PARISH COMMISSION:

A RESOLUTION OF SUPPORT FOR THE RENOVATION OF THE PETROLEUM TOWER BY SARI & COMPANY AND OTHERWISE TO PROVIDE WITH RESPECT THERETO

244 Commission Minutes December 4, 2014

WHEREAS, the downtown area has a number of buildings that are currently not occupied and which are a unique and important resource;

WHEREAS, Sari & Company has proposed to renovate the Petroleum Tower Building at 425 Marshall Street for residential use;

WHEREAS, Sari & Company has proposed to construct a parking garage as a part of the project which will provide needed parking spaces;

WHEREAS, the construction contract will be approximately $13 million with an economic impact of $13 million to $19.5 million;

WHEREAS, the property is not currently on the tax rolls;

WHEREAS, the project will create 130 apartments which will be leased at market rates and will create a ground level retail space;

WHEREAS, certain economic development measures area available to support this project;

WHEREAS, those economic development measures will abate the property taxes from the property for a determinate period following which the property will go on the tax rolls with a significant assessed value; and

WHEREAS, Sari & Company desires the support of the Parish of Caddo, including financial support in the form of a loan of up to $750,000.

NOW, THEREFORE, BE IT RESOLVED, by the CADDO PARISH COMMISSION, in due and legal session convened that it goes on record as supporting the Petroleum Tower project of Sari & Company in renovating the Petroleum Tower Building for residential use in downtown Shreveport;

BE IT FURTHER RESOLVED that if any provision or item of this Resolution or the application thereof is held invalid, such invalidity shall not affect other provision, items or applications of the Resolution which can be given effect without the invalid provisions, items or applications and to this end the provisions of this resolution are hereby declared severable.

BE IT FURTHER RESOLVED that all resolution or parts thereof in conflict herewith are hereby repealed.

NEW BUSINESS

It was moved by Mr. Cox, seconded by Mr. Williams, that the confirmation of Friday, December 26, 2014 and Friday, January 2, 2015, as holidays for Caddo Parish employees be adopted. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (9). NAYS: None. ABSENT: Commissioners Baker, Escude, and Lynch (2).

It was moved by Mr. Johnson, seconded by Mr. Cox, that the confirmation for setting the date (December 29th) and time (4:00 p.m. deadline) for receiving resumes and scheduling selectionof interim appointment to Caddo Parish Commission District 7, meeting time (3:30 p.m.) and date (January 8, 2015) be adopted. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (9). NAYS: None. ABSENT: Commissioners Baker, Escude and Lynch (2).

It was moved by Mr. Johnson, seconded by Mr. Bowman, to englobo and accept the names listed for the end of the year appointments.

A substitute motion was made by Mr. Dominick, seconded by Mr. Cox, to englobo all of the appointments with the exception of the Shreve Memorial Library Board appointment and would like to add Tom Tebbe as the appointment to this board. Motion carried, as shown by the following roll call vote: AYES: Commissioners Cox, Dominick, Linn, Smith, and Thibodeaux (5). NAYS: Commissioners Bowman, Epperson, Johnson, and Williams (4). ABSENT: Commissioners Baker, Escude, and Lynch(3).

It was moved by Mr. Dominick, seconded by Mr. Cox, to appoint Mr. Tom Tebbe to the Shreve Memorial Library Board. Motion carried, as shown by the following roll call vote: AYES: Commissioners Cox, Dominick, Linn, Smith, and Thibodeaux (5). NAYS: Commissioners Bowman, Epperson, Johnson, and Williams (4). ABSENT: Commissioners Baker, Escude, and Lynch (3).

There being no further business to come before the body, the meeting was adjourned at 4:51 p.m.

____/s/ Douglas Dominick______Douglas Dominick

245 Commission Minutes December 4, 2014

President ____/s/ Todd Hopkins______Todd Hopkins Commission Clerk

246 MINUTES OF THE SPECIAL MEETING OF THE CADDO PARISH COMMISSION HELD ON THE 2nd DAY OF DECEMBER, 2014

The Caddo Parish Commission met in legal and regular session on the above date at 3:30 p.m. in the Government Chamber with Mr. Mike Thibodeaux, President, presiding, and the following members in attendance, constituting a quorum: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). ABSENT: Commissioner Smith (1).

The invocation was given by Ms. Lindora Baker, and Mr. John Escude’ led the Commission in the Pledge of Allegiance.

The President stated the purpose of this special meeting as being to adopt the ordinances comprising the Parish of Caddo Operating and Capital Improvements Budget for 2015.

CITIZENS COMMENTS

Mr. Keith Hanson, 3330 Alexander Avenue, Shreveport, representing CoHab and Twin Engine Labs, thanked the Commissioners for their past support. Mr. Hanson pointed out that Twin Engine Labs would not be here today if the Parish of Caddo had not supported the CoHab Program the past couple of years. Mr. Hanson also stated that Twin Engines started at one desk at Cohab and has grown into a five desk company in a new location, looking for yet another relocation to expand their growing mobile apps business. Mr. Hanson asked the Commissioners to support the continuation of the CoHab’s “Breaking Lean” Program.

Mrs. Johnette McCrery Magner, 400 Edwards Street, Shreveport, representingShreveport -Bossier Business Alliance, stated that their mission is to provide economic development by improving higher education needs to the community. The board is made of members representing thirteen local organizations that are in the business of local economic development. Mrs. Magner stated that a couple of years ago, the local area received information that Baton Rouge was looking to remove the Chancellor position from LSUS Medical School and demote him to a Vice Chancellor position. The SBBA worked to ensure that proposal went no farther and our Chancellor was protected. They have also worked with Northwestern and LSU-Shreveport to strengthen their doctoral degrees at both institutions. Mrs. Magner stated that it is important that the SBBA is a strong viable leader in securing institutions and programs in northwest Louisiana and making sure those institutions are not threatened from the South Louisiana “political machine”. SBBA is requesting a grant in the amount of $50,000 for the year 2015.

Mr. John George, 1505 Kings Highway, Shreveport, representing the Biomedical Research Foundation Entrepreneurial Acceleration Program (EAP), stated that the EAP group has secured the right individuals to be part of this innovative program. Since July 2014, they have been able to raise $1.5 million from the community. Mr. George pointed out that they have been able to show a three hundred percent return on the money the Commission appropriated to this program in 2014. Mr. George requested the Commissioners to continue their support for the EAP in 2015 and beyond.

NEW BUSINESS

It was moved by Mr. Williams, seconded by Mr. Cox, that the Rules of Procedure for review and adoption of the 2015 Operating and Capital Improvements Budget be adopted. Motion carried.

RULES OF PROCEDURE for REVIEW AND ADOPTION OF 2015 OPERATING AND CAPITAL IMPROVEMENTS BUDGET

1) Budgets will be reviewed and approved in an order to be determined by consensus. 2) No member of the general public will be permitted to speak except by a two-thirds vote of the body to suspend the rules to allow such input. 3) A motion to adopt each respective budget will place that budget on the floor for review, discussion and questions on it. 4) With a motion on the floor, Commissioners can direct questions to the appropriate staff/agency/department, or initiate debate or comment. 5) Each Commissioner will have at least one opportunity to speak on each budget presented before any Commissioner can speak again. 6) A motion to adopt places the original ordinance, as presented, on the floor for debate. Motions may be accepted during the course of debate to amend budget line items. Each Commissioner will have one opportunity to speak on a proposed amendment. At the conclusion of this round of debate, the question will be called on the proposed 210 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

amendment and a vote taken before another motion to amend will be accepted.

7) All proposed amendments to any budget ordinance will be voted upon in succession before a vote may be called on passage of the entire ordinance. 8) A motion to call the question on the original motion will not be accepted until every Commissioner has had at least one opportunity to speak or ask questions. 9) Upon a successful call of the question on the floor, a vote will be conducted by voting machine. 10) Seven "Yea" votes are required for adoption of any amendment to a budget ordinance. 11) Seven "Yea" votes are required for final passage of any budget ordinance, including any amendments which have been previously approved.

It was moved by Mr. Williams, seconded by Mr. Johnson, that Ordinance No. 5426 of 2014, Capital Outlay Fund be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5426 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE CAPITAL OUTLAY FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Capital Outlay Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Interest Earned $ 60,000 Total Revenues 60,000

Expenditures Solid Waste Disposal Heavy Equipment Purchases 350,000 Solid Waste Projects 300,000 650,000 Public Works Road Construction Projects 7,325,000 Drainage Projects 1,465,000 Heavy Equipment Purchases Drainage 100,000 Road & Bridge 130,000 Vehicle Purchases - Road & Bridge 243,000 Equipment Purchases - Road & Bridge 12,000 9,275,000 Parks and Recreation Walter B Jacobs Nature Park 23,000 Earl Williamson Park 15,000 Eddie Jones Park 20,000 Robert Nance Park 15,000 Park Improvements 45,000 Vehicle Purchases 25,000 Equipment Purchases 5,000 148,000 Animal Services and Mosquito Control Building Renovations 55,000 55,000 Information Systems Computer Hardware and Software Purchases 145,000 211 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

145,000

Facilities and Maintenance Building Renovations Selber Building 15,000 Forcht Wade 170,000 Courthouse 405,000 Caddo Correctional Center 570,000 Highland Health Unit 85,000 Caddo Community Action Agency 245,000 Francis Bickham Building 30,000 Juvenile Court Buildings 710,000 Coroner's Office 60,000 David Raines Center 270,000 Government Plaza 5,000

Equipment Purchases Caddo Correctional Center 107,000 Vehicle Purchases Courthouse 25,000 LSU Extension 25,000 2,722,000 Criminal Justice District Attorney Vehicle Purchases 12,000 12,000 Juvenile Services Vehicle Purchases - Juvenile Detention 55,000

Fund Administration Legal and Auditing 3,426 Administration 73,068 76,494

Total Expenditures 13,138,494

Excess (Deficiency) of Revenues Over Expenditures (13,078,494)

Other Financing Sources (Uses): Transfer from Capital Improvement Fund 895,494 Transfer from Oil and Gas Fund 800,000 Transfer from Solid Waste Disposal Fund 650,000 Transfer from Public Works Fund 9,385,000 Transfer from Parks and Recreation Fund 148,000 Transfer from General Fund 400,000 Transfer from Detention Facilities Fund 500,000 Transfer from Building Maintenance Fund 300,000

13,078,494 Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses -

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Williams, seconded by Mr. Epperson, that Ordinance No. 5427 of 2014, General Fund be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1). 212 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

ORDINANCE NO. 5427 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE GENERAL FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the General Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues

Ad Valorem Taxes $ 6,726,780 State Revenue Sharing 169,500 State Severance Tax 1,070,000 Licenses and Permits 692,300 Charges for Services 217,000 Federal Grants 285,000 Interest Earned 48,600 Miscellaneous 51,000 Total Revenues 9,260,180

Expenditures Parish Commission 783,825 District Court 1,893,155 District Attorney 4,530,397 Coroner 232,100 Ward Courts (Constables & Justices of the Peace) 72,150 Administration and Legal 659,048 Human Resources 151,162 Finance 461,530 Information Systems 193,690 Facilities and Maintenance Coroner Building 66,668 LSU Extension Building 36,253 Archives 75,000 David Raines Community Center 61,585 Registrar of Voters 791,987 LSU Extension Service 74,100 Elections 163,000 Statutory Appropriations 520,650 Other Governmental Appropriations Metropolitan Planning Commission 189,200 Emergency Preparedness 40,000 Parish Service Office 30,503 Total Other Governmental Appropriations 259,703 Total Expenditures 11,026,003

Excess (Deficiency) of Revenues Over Expenditures (1,765,823)

Other Financing Sources (Uses): Transfer from Criminal Justice Fund 1,700,000 Transfer to Capital Outlay (400,000) 1,300,000 Excess (Deficiency) of Revenues and 213 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Other Financing Sources Over Expenditures and Other Financing Issues (465,823) Fund Balance at Beginning of Year 16,746,167

Fund Balance at End of Year $ 16,280,344

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance.

It was moved by Mr. Dominick moved, seconded by Mr. Linn, that Ordinance No. 5428 of 2014, Public Works Fund be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5428 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE PUBLIC WORKS FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Public Works Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 6,703,520 Gas and Oil Sales 225,000 Sales Tax Collections 6,400,000 Parish Transportation 1,400,000 State Revenue Sharing 148,000 Road Royalty Fund 400,000 Interest Earned 60,000 Oil and Gas Permits 300,000 Building Permits 15,000 Charges for Services 231,800 Fines & Forfeitures 50,000 Miscellaneous 110,000 Total Revenues 16,043,320

Expenditures Administration 1,776,041 Fleet Services 599,609 Drainage 676,892 Road Capital Improvements 219,612 Road Construction and Maintenance 5,061,937 Commercial Vehicle Enforcement Unit 164,032 Total Expenditures 8,498,123

Excess (Deficiency) of Revenues Over Expenditures 7,545,197

Other Financing Sources (Uses) Transfer to Capital Outlay (9,385,000)

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Sources (1,839,803) 214 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Fund Balance at Beginning of Year 18,528,879

Fund Balance at End of Year $16,689,076

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Linn, seconded by Mr. Bowman, that Ordinance No. 5429 of 2014, Building Maintenance Fund, be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5429 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE BUILDING MAINTENANCE FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Building Maintenance Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 4,414,810 State Revenue Sharing 113,500 Interest Earned 18,000 Miscellaneous 4,000 Total Revenues 4,550,310

Expenditures Courthouse 3,763,743 Francis Bickham Building 147,140 Government Plaza 200,511 Veteran Affairs Building 29,000 Total Expenditures 4,140,394

Excess (Deficiency) of Revenues 409,916 Over Expenditures

Other Financing Sources (Uses) Transfer to Capital Outlay (300,000)

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses 109,916

Fund Balance at Beginning of Year 7,545,218

Fund Balance at End of Year $7,655,134

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance.

215 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

It was moved by Mr. Williams, seconded by Mr. Epperson, that Ordinance No. 5430 of 2014, Detention Facilities Fund be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5430 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE DETENTION FACILITIES FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Detention Facilities Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 8,561,440 State Revenue Sharing 220,000 Interest Earned 11,000 Miscellaneous 10,000 Total Revenues 8,802,440

Expenditures Debt Service 197,800 Caddo Correctional Center-Facilities & Maintenance 3,399,806 Caddo Correctional Center-Satutory Charges 4,935,000 Total Expenditures 8,532,606

Excess (Deficiency) of Revenues Over Expenditures 269,834

Other Financing Sources (Uses) Transfer to Capital Outlay (500,000)

Excess (Deficiency) (230,166)

Fund Balance at Beginning of Year 8,355,642

Fund Balance at End of Year $8,125,476

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Johnson, seconded by Mr. Linn, that Ordinance No.5431 of 2014, Parks and Recreation Fund be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5431 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE PARKS AND RECREATION FUND FOR THE YEAR 2015

216 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Parks and Recreation Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 1,375,690 State Revenue Sharing 35,000 Interest Earned 5,000 Private Donations 3,000 Miscellaneous 6,000 Camping Fees 14,000

Total Revenues 1,438,690

Expenditures Allocations to Other Entities 30,000 Parks and Recreation Maintenance and Operation 1,264,035

Total Expenditures 1,294,035

Excess (Deficiency) of Revenues 144,655 Over Expenditures

Other Financing Sources (Uses) Transfer to Capital Outlay (148,000)

Excess (Deficiency) (3,345)

Fund Balance at Beginning of Year 3,069,151

Fund Balance at End of Year $3,065,806

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance.

It was moved by Mr. Epperson, seconded by Mr. Bowman, that Ordinance No. 5432 of 2014, Solid Waste Disposal Fund, be adopted.

Mrs. Lynch stated that she hopes at some point the Commission will look at rededicating the Solid Waste Disposal Fund. She pointed out that there is a $20,000,000 reserve fund and the body needs to look at making possible changes in the future.

At this time, Mr. Epperson’s motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5432 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE SOLID WASTE DISPOSAL FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Solid Waste Disposal Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET 217 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Revenues Ad Valorem Taxes $ 1,670 Sales Tax 3,150,000 Interest Earned 50,000 Miscellaneous 130,000

Total Revenues 3,331,670

Expenditures Code Enforcement 354,183 Solid Waste Disposal 2,634,639

Total Expenditures 2,988,822

Excess (Deficiency) of Revenues Over Expenditures 342,848

Other Financing Sources (Uses) Transfer to Capital Outlay (650,000)

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Sources (307,152)

Fund Balance at Beginning of Year 20,538,816

Fund Balance at End of Year $20,231,664

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Linn, seconded by Mr. Bowman, that Ordinance No. 5433 of 2014, Juvenile Justice Fund, be adopted.

Amendment by Mr. Thibodeaux, seconded by Mr. Escude’, to delay appropriation up to sixty days to SWAG Nation until a new contract is negotiated and signed by all parties involved and new language to reflect how organization is paid and how children are chosen for program.

Mr. Thibodeaux stated that he has spoken with Mr. Williams, Dr. Wilson, and Mr. Walker and that they are in general agreement that a few items need to be changed in the SWAG Nation contract before it is signed in 2015. Mr. Thibodeaux stressed that he is not asking to pull the funding, just that the contract be tweaked before signing.

Answering a question from Ms. Lynch related to what line item that comes under, Mrs. Bryant stated that item falls under special programs.

Mr. Williams stated that in a spirit of compromise he will agree to Mr. Thibodeaux’s amendment. Mr. Williams stated that he understands that with a new program it sometimes needs to be adjusted in ways to better benefit all parties involved, and he believes this will just make the program stronger in the future. Mr. Williams pointed out that no one, more than him, wants this program to be ran correctly, since it is his name and integrity on the line.

Mr. Epperson stated that he does not believe a motion is needed; the parties involved have all agreed to the terms, so he feels the amendment is unneeded.

At this time, Ordinance No. 5433 with amendment carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Johnson, Linn, Lynch, and Thibodeaux (9). NAYS: Commissioner Epperson (1). ABSTAIN: Commissioner Williams (1). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5433 OF 2014

BY THE CADDO PARISH COMMISSION: 218 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE JUVENILE JUSTICE FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Juvenile Justice Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 3,209,320 State Revenue Sharing 82,500 State and Federal Grants 768,629 Interest Earned 3,000 Miscellaneous 17,200

Total Revenues 4,080,649

Expenditures Juvenile Court 649,883 Juvenile Services Probation 3,361,285 Detention 2,845,548 Facilities & Maintenance 521,993 Total Expenditures 7,378,709

Excess (Deficiency) of Revenues (3,298,060) Over Expenditures

Other Financing Sources (Uses) 3,300,000 Transfer from Criminal Justice Fund

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses 1,940

Fund Balance at Beginning of Year 3,401,408

Fund Balance at End of Year $3,403,348

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Williams, seconded by Ms. Lynch, that Ordinance No. 5434 of 2014, Health Tax Fund, be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5434 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE HEALTH TAX FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Health Tax Fund for the year 2015, is hereby adopted and appropriated as follows, to wit: 219 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

2015 BUDGET

Revenues Ad Valorem Taxes $ 3,244,180 State Revenue Sharing 83,500 Charges for Services 82,000 Interest Earned 10,000 Rental Income 72,000 Miscellaneous 3,000 Private Donations 2,000 Total Revenues 3,496,680

Expenditures Shreveport Regional Lab 92,096 Highland Health Unit Complex 660,321 Vivian Health Unit Complex 65,797 David Raines Health Center 33,390 Animal Services 2,019,954 Mosquito Control 534,758 Total Expenditures 3,406,316

Excess (Deficiency) of Revenues 90,364 Over Expenditures

Fund Balance at Beginning of Year 4,447,932

Fund Balance at End of Year $4,538,296

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Williams, seconded by Ms. Linn, that Ordinance No. 5435 of 2014, Biomedical Foundation Fund be adopted as presented. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude, Johnson, Linn, Lynch, Thibodeaux, and Williams (10). NAYS: Commissioner Epperson (1). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5435 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE BIOMEDICAL FOUNDATION FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Biomedical Foundation Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 2,836,410 State Revenue Sharing 73,000 Interest Earned 125 Total Revenues 2,909,535

Expenditures Biomedical Foundation 3,310,981 Total Expenditures 3,310,981

Excess (Deficiency) of Revenues 220 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Over Expenditures (401,446)

Fund Balance at Beginning of Year 691,614

Fund Balance at End of Year $290,168 BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Johnson, seconded by Mr. Williams, that Ordinance No. 5436 of 2014, River Boat Fund, be adopted.

Substitute motion by Mr. Cox, seconded by Ms. Baker, to add $150,000 to total $250,000 to be appropriated to the Northwest Louisiana Food Bank.

Answering a question from Ms. Lynch related to the reason for the additional $150,000, Mr. Cox stated that they are currently going through an expansion and are needing the ability to move or expand freezer space and pantry space to house more food.

Answering a question from Ms. Lynch regarding how they will insure our monies are used for the citizens of Caddo Parish and not for other parts of the region, Ms. Frazier stated that it will be done through the cooperative endeavor and reporting guidelines.

Mr. Dominick said that Mrs. Merrick stated earlier that they would insure any moniesspent from the Commission would go to Caddo residents needing food.

Mr. Escude stated that he understood the biggest problem was space, not food, and that is a project that needs to be addressed, but separately from the funding for food. Mr. Escude suggested to get more information before throwing another $150,000 at something that may not take care of the real issue.

Mr. Thibodeaux stated that in talks with Mrs. Merrick, it was for more storage; more food was not an issue at this time. Mr. Thibodeaux stated that he hopes we will wait until it is determined what needs are really needed.

Mr. Epperson stated that he also would like to wait on any additional funding until we find out what is really need for space but he will support the $150,000 currently in the budget.

Mr. Cox stated that this agency is important to the residents of Caddo Parish and he wants to make sure the food needs of this parish are taken care of in 2015 and beyond.

Mr. Williams stated that the Northwest Louisiana Food Bank is too important to mess up providing food to poverty stricken residents of Caddo Parish.

At this time, Mr. Cox withdrew his motion and Ms. Baker withdrew her second.

Substitute motion by Ms. Baker, seconded by Mr. Dominick, to add an appropriation of $30,000 to Samaritan Counseling. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

Substitute motion by Mr. Bowman, seconded by Mr. Williams, to appropriate $15,000 to Project Reach.

Mr. Bowman stated that Project Reach is beneficial to the community and he hopes Commissioners will support its funding.

At this time, Mr. Bowman’s motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

Mr. Thibodeaux stated that he will not be voting for Ordinance No. 5436 of 2014, because he feels that the Commission missed an opportunity to better create a system to more wisely spend funds in areas like food, but unfortunately we dropped the ball on this matter.

Mr. Johnson stated that he disagreed with Mr. Thibodeaux and feels like the NGO Committee met and went through the process to better serve the residents of Caddo Parish. Mr. Johnson pointed out that some programs were not funded and they tried to not duplicate programs in 2015.

221 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Ms. Baker stated that she feels the programs that are left are need and meet the muster for funding.

At this time, Ordinance No. 5436 of 2014 was adopted as amended, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Lynch, and Williams (9). NAYS: Commissioner Linn and Thibodeaux (2). ABSENT: Commissioner Smith (1). ORDINANCE NO. 5436 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE RIVERBOAT FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Riverboat Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Gaming Proceeds $ 1,200,000 Interest Earned 150 Miscellaneous 5,000 Total Revenues 1,205,150

Expenditures Administration 128,449 Allocations to Other Entities 1,031,000 Total Expenditures 1,159,449 Excess (Deficiency) of Revenues Over Expenditures 45,701

Other Financing Sources (Uses) Transfer from Oil and Gas 200,000 200,000 Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Sources 245,701

Fund Balance at Beginning of Year 194,847

Fund Balance at End of Year $440,548

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Ms. Baker, seconded by Mr. Bowman, that Ordinance No. 5437 of 2014, Criminal Justice Fund be adopted.

Answering a question from Ms. Lynch regarding the $1.7 million transferred from the General Fund, Mrs. Bryant stated that this is the annual transfer that is done relating to these two funds. Mrs. Bryant did point out that if all funds are not needed later in the year, those funds are not transferred.

At this time, Ms. Baker’s motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, and Thibodeaux (10). NAYS: None (0). ABSTAIN: Commissioner Williams (1). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5437 OF 2014

BY THE CADDO PARISH COMMISSION: 222 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE CRIMINAL JUSTICE FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Criminal Justice Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 5,193,510 State Revenue Sharing 138,500 Interest Earned 1,000 Total Revenues 5,333,010

Expenditures Criminal Justice System Administration 9,152 Statutory Charges 350,630 Other Charges 11,000 Total Expenditures 370,782 Excess (Deficiency) of Revenues Over Expenditures 4,962,228

Other Financing Sources (Uses) Transfer to General Fund (1,700,000) Transfer to Juvenile Justice Fund (3,300,000) (5,000,000) Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Sources (37,772)

Fund Balance at Beginning of Year 1,984,292

Fund Balance at End of Year $1,946,520

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. It was moved by Mr. Thibodeaux, seconded by Mr. Bowman, that Ordinance No. 5438 of 2014, Oil & Gas Fund, be adopted. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5438 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE OIL AND GAS FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Oil and Gas Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Oil Royalty/Mineral Lease $ 1,005,000 223 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Building Rental 150,000 Interest Earned 25,000 Total Revenues 1,180,000

Expenditures Administration 40,261 Total Expenditures 40,261 Excess (Deficiency) of Revenues Over Expenditures 1,139,739

Other Financing Sources (Uses): Transfer to Capital Outlay Fund (800,000) Transfer to Riverboat Fund (200,000) Transfer to Economic Development Fund (1,700,000) (2,700,000) Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses (1,560,261)

Fund Balance at Beginning of Year 10,694,175

Fund Balance at End of Year $9,133,914

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance.

It was moved by Mr. Escude, seconded by Mr. Williams, that Ordinance No. 5439 of 2014, Economic Development Fund, be adopted with the following amendments:

1. Appropriate $300,000 for the Southern University Programs. 2. Appropriate $326, 880 to the Biomedical Digital Program. 3. Appropriate $50,000 to the Shreveport Business Alliance.

Mr. Escude stated that the SBBA is asking for funding for 2 years only.

Substitute motion by Mr. Williams, seconded by Mr. Bowman, to add $65,000 appropriation to the Stan Lewis Rock-n-Roll and Blues Festival.

Answering a question from Mr. Thibodeaux regarding a proposal for the Stan Lewis Event, Mr. Williams stated that SRAC has the proposal. Ms. Frazier stated that they currently hold no written proposal for the Stan Lewis Rock-n-Roll Event.

Substitute motion by Mr. Cox, seconded by Mr. Williams to add $50,000 appropriation to CoHab.

Substitute motion by Mr. Johnson, seconded by Mr. Bowman, to add $15,000 appropriation to the Martin Luther Kind CDC.

Answering a question from Mr. Thibodeaux regarding a written proposal for MLK CDC, Ms. Frazier stated that they do have a proposal for that program.

Mr. Johnson stated that the proposal from MLK CDC came to the Commission late after the Budget was proposed.

Mr. Thibodeaux requested that the MLK CDC proposal and Stan Lewis Event go back to committee before being approved by the full body.

Mr. Johnson stated that we just added two entities in the Riverboat Fund today that were approved. Mr. Johnson also stated that the Commission did not follow the rules for the last appropriation today.

Mr. Williams stated that it seems like we “cherry pick” events and programs by certain individuals when it is good for them. Mr. Williams stated that we need programs for this community and its residents. 224 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Mr. Thibodeaux stated that without a proposal to review, he cannot support any program. All that he is asking is that the proposal goes to committee, so they can be vetted and then approved by the Commission.

Substitute motion by Mr. Johnson, seconded by Ms. Lynch, to remove $500,000 appropriation to the Biomedical Research Foundation’s EAP.

Answering a question from Mr. Johnson regarding the EAP funds not used in 2014, Mrs. Bryant stated that no 2014 funds can roll over to be spent in 2015; a new appropriation has to be adopted for that measure.

Mr. Epperson supports Mr. Johnson’s motion to remove the $500,000 appropriation from the EAP program. Mr. Epperson stated that the response and transparency from the Biomedical Research Foundation is lacking, and he still has not received information asked for months ago.

Ms. Baker stated that last year, the Commission voted to support the EAP program for three years and all of sudden, we are going to wait and at the last minute not appropriate the very monies we agreed to appropriate each year for this program. Ms. Baker stated that the Commission needs to stay true to our word and vote from last year.

Mr. Epperson stated that he has been consistent on questioning what Biomedical is doing with the monies.

Substitute motion by Ms. Lynch, seconded by Mr. Williams, to add $20,000 appropriation to the ICE Biz Camp Program.

Ms. Lynch stated that she was not sure why this program was removed but she believes this is a program that works directly with intercity youth.

Answering question from Ms. Lynch regarding Southern University and the Digital Media Program, Mrs. Bryant stated that Southern ended the LPN program, but continued the Aerospace Program, along with the Process Technology Program.

Answering a question from Ms. Lynch regarding SBBA as a political PAC, Mrs. Magner stated that they were not a PAC, but a non-profit community organization.

Substitute motion by Mr. Bowman, seconded by Mr. Williams, to add $1.5 million ($850,000 from Economic Development Fund and $700,000 from Oil & Gas Fund) appropriation to the Caddo Commons Project, predicated on the Caddo Commons Board and SRAC Partners raising $1.5 million in match.

Mr. Bowman feels that this program is important to the downtown area and for the future of Shreveport.

Answering a question from Ms. Lynch regarding where these monies would come from to support these programs, Mrs. Bryant stated that monies would have to come from Oil & Gas Fund if all items passed.

Answering a question from Ms. Lynch regarding salaries and other items, Ms. Frazier stated that economic development items differ from those items that are like NGO’s according to Parish of Caddo policies. Ms. Frazier stated that this is the way they have been instructed by the Committee or full- Body for the last ten years.

Ms. Baker called for the question, seconded by Ms. Lynch. Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Dominick, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (9). NAYS: Commissioners Cox and Epperson (2). ABSENT: Commissioner Smith (1).

At this time, Mr. Bowman’s motion failed, as shown by roll call vote: YEAS: Commissioners Bowman, Cox, Escude’, Linn, and Williams (5). NAYS: Commissioners Baker, Dominick, Epperson, Johnson, Lynch, and Thibodeaux (6). ABSENT: Commissioner Smith (1).

At this time, Ms. Lynch’s motion failed, as shown by roll call vote: YEAS: Commissioners Bowman, Cox, Epperson, Lynch, and Williams (5). NAYS: Commissioners Baker, Dominick, Escude’, Johnson, Linn, and Thibodeaux (6). ABSENT: Commissioner Smith (1).

At this time, Mr. Johnson’s motion failed, as shown by roll call vote: YEAS: Commissioners Bowman, Epperson, Johnson, and Lynch (4). NAYS: Commissioners Baker, Cox, Dominick, Escude’, Linn, Thibodeaux, and Williams (7). ABSENT: Commissioner Smith (1).

225 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

At this time, Mr. Johnson’s motion for MLK CDC carried, as shown by roll call vote:YEAS: Commissioners Baker, Bowman, Cox, Epperson, Johnson, Linn, and Williams (7). NAYS: Commissioners Dominick, Escude’, Lynch and Thibodeaux (4). ABSENT: Commissioner Smith (1).

At this time, Mr. Cox’s motion carried, as shown by roll call vote: YEAS: Commissioners Bowman, Cox, Dominick, Escude’, Johnson, Linn, Lynch, Thibodeaux, and Williams (9). NAYS: Commissioners Baker and Epperson (2). ABSENT: Commissioner Smith (1). At this time, Mr. Williams’ motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Epperson, Escude’, Johnson, Lynch, and Williams (7). NAYS: Commissioners Cox, Dominick, Linn, and Thibodeaux (4). ABSENT: Commissioner Smith (1).

At this time, Mr. Escude’s motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Johnson, Thibodeaux, and Williams (8). NAYS: Commissioners Epperson, Lynch, and Linn (3). ABSENT: Commissioner Smith (1).

At this time, Mr. Escude’s motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Thibodeaux, and Williams (7). NAYS: Commissioners Epperson, Johnson, Lynch, and Linn (4). ABSENT: Commissioner Smith (1).

At this time, Mr. Escude’s Motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

At this time, Mr. Escude’s Motion to approve Ordinance No. 5439 of 2014 as amended, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5439 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE ECONOMIC DEVELOPMENT FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Economic Development Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Video Poker $ 425,000 Interest Earned 4,000 Total Revenues 429,000

Expenditures Administration 11,728 Allocations to Other Entities 1,880,880 Total Expenditures 1,892,608

Excess (Deficiency) of Revenues Over Expenditures (1,463,608)

Other Financing Sources (Uses): Transfer from Oil & Gas Fund 1,700,000

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses 236,392

Fund Balance at Beginning of Year 741,788

Fund Balance at End of Year $978,180

226 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance.

It was moved by Mr. Epperson, seconded by Ms. Baker, to En-globo the foregoing ordinances for adoption:

Ordinance No. 5440 of 2014, Law Offices Witness Fund Ordinance No. 5441 of 2014, Reserve Trust Fund Ordinance No. 5442 of 2014, Shreve Memorial Library Fund Ordinance No. 5443 of 2014, Debt Service Fund Ordinance No. 5444 of 2014, Library Bond Fund Ordinance No. 5445 of 2014, Capital Improvement Fund Ordinance No. 5446 of 2014, Capital Improvement II Fund Ordinance No. 5447 of 2014, Group Insurance Ordinance No. 5448 of 2014, General Insurance Fund

Answering a question from Mr. Johnson related to the two different Capital Improvement Funds, Mrs. Bryant stated that they are two different funds that have different funding proposal and therefore must be kept separate.

At this time, Mr. Epperson’s motion carried, as shown by roll call vote: YEAS: Commissioners Baker, Bowman, Cox, Dominick, Escude’, Epperson, Johnson, Linn, Lynch, Thibodeaux, and Williams (11). NAYS: None (0). ABSENT: Commissioner Smith (1).

ORDINANCE NO. 5440 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE LAW OFFICERS WITNESS FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Law Officers Witness Fund for the year 2015, hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Fines and Forfeitures $ 30,150 Interest Earned 100 Total Revenues 30,250

Expenditures Law Officers Witness Contractual Services 28,082 Total Expenditures 28,082

Excess (Deficiency) of Revenues Over Expenditures 2,168

Fund Balance at Beginning of Year 38,291

Fund Balance at End of Year $ 40,459

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5441 OF 2014

227 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE RESERVE TRUST FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Reserve Trust Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Interest Earned $ 100,000 Building Rental 150,000 Total Revenues 250,000

Expenditures Administration 11,666 Total Expenditures 11,666

Excess (Deficiency) of Revenues and Over Expenditures 238,334

Fund Balance at Beginning of Year 37,211,948

Fund Balance at End of Year $37,450,282

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5442 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE SHREVEPORT MEMORIAL LIBRARY FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Shreveport Memorial Library Fund for the year 2015, is hereby adopted and appropriated as follows, to wit

2015 BUDGET

Revenues Ad Valorem Taxes $ 14,988,860 State Revenue Sharing 389,852 Charges for Services 192,000 Interest Earned 54,000 Other Receipts 116,500 Fines and Forfeitures 106,000 Total Revenues 15,847,212

Expenditures Shreve Memorial Library Maintenance and Operation 17,453,106 Total Expenditures 17,453,106

Excess (Deficiency) of Revenues 228 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Over Expenditures (1,605,894)

Other Financing Sources (Uses) Transfer from Library Bond Fund 1,610,984

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Sources 5,090

Fund Balance at Beginning of Year 18,138,940

Fund Balance at End of Year $18,144,030

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5443 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE DEBT SERVICE FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Debt Service Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Ad Valorem Taxes $ 2,555,220 Interest Earned 1,000 Total Revenues 2,556,220

Expenditures Retirement Deducted from Taxes 78,220 Other Charges 47,328 Debt Service 2007 General Obligation Bonds 776,350 2008 General Obligation Bonds 802,394 2009 General Obligation Bonds 730,813 Total Expenditures 2,435,105

Excess (Deficiency) of Revenues Over Expenditures 121,115

Fund Balance at Beginning of Year 3,104,897

Fund Balance at End of Year $3,226,012

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5444 OF 2014

BY THE CADDO PARISH COMMISSION:

229 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE LIBRARY BOND FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Library Bond Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Interest Earned $ 7,000 Total Revenues 7,000

Expenditures General Government 950 Total Expenditures 950

Excess (Deficiency) of Revenues Over Expenditures 6,050

Other Financing Sources (Uses) Transfer to Shreve Memorial Library Fund (1,610,984)

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses (1,604,934)

Fund Balance at Beginning of Year 1,617,002

Fund Balance at End of Year $12,068

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5445 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE CAPITAL IMPROVEMENT FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Capital Improvement Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Interest Earned $ 20,000 Total Revenues 20,000

Expenditures General Government 32,747 Total Expenditures 32,747

Excess (Deficiency) of Revenues Over Expenditures (12,747)

230 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Other Financing Sources (Uses) Transfer to Capital Outlay (895,494)

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses (908,241) Fund Balance at Beginning of Year 7,344,787

Fund Balance at End of Year $6,436,546

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5446 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE CAPITAL IMPROVEMENT FUND II FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Capital Improvement Fund II for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Interest Earned $ 1,500 Total Revenues 1,500

Expenditures General Government - Total Expenditures -

Excess (Deficiency) of Revenues Over Expenditures 1,500

Excess (Deficiency) of Revenues and Other Financing Sources Over Expenditures and Other Financing Uses 1,500

Fund Balance at Beginning of Year 310,079

Fund Balance at End of Year $311,579

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5447 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE GROUP INSURANCE FUND FOR THE YEAR 2015 231 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the Group Insurance Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Charges for Services $ 5,737,481 Total Operating Revenues 5,737,481

Operating Expenditures Group Insurance Contractual Services 5,888,308 Operating Income (Loss) (150,827) Non-Operating Revenues-Interest Earned 10,000 Net Income (Loss) (140,827)

Net Assets at Beginning of Year 2,154,068

Net Assets at End of Year $2,013,241

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance. ORDINANCE NO. 5448 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE ADOPTING THE BUDGET OF ESTIMATED REVENUES AND EXPENDITURES FOR THE GENERAL INSURANCE FUND FOR THE YEAR 2015

BE IT ORDAINED by the Caddo Parish Commission, in legal and regular session convened, that the Budget of Estimated Revenues and Expenditures for the General Insurance Fund for the year 2015, is hereby adopted and appropriated as follows, to wit:

2015 BUDGET

Revenues Charges for Services $ 1,241,000 Total Operating Revenues 1,241,000

Operating Expenditures Casualty Program Contractual Services 855,253 Workers Compensation Program Contractual Services 393,363

Total Operating Expenditures 1,248,616

Operating Income (Loss) (7,616) Non-Operating Revenues-Interest Earned 10,000

Net Income 2,384

232 Special Meeting Minutes 2015 Budget Adoption December 2, 2014

Net Assets at Beginning of Year 2,699,952

Net Assets at End of Year $2,702,336

BE IT FURTHER ORDAINED that any time during the year the Administrator of the Caddo Parish Commission shall have the authority to transfer part or all of the unencumbered appropriation from one budget line item to another budget line item within departments or functions. Appropriation transfers between departments or functions shall only be Parish Commission action amending this ordinance.

Mr. Dominick thanked the Commissioners for the hard work given to adopt the 2015 Budget and thanked the Administration on their work and diligence. There being no further business to come before the Commission, the meeting was adjourned at 5:30 p.m.

___/s/Douglas Dominick____ Douglas Dominick President __/s/Todd A. Hopkins______Todd A. Hopkins Commission Clerk

233 ORDINANCE NO. 5455

BY THE CADDO PARISH COMMISSION

AN ORDINANCE TO AMEND AND RE-ENACT ARTICLE III, CHAPTER 30 OF THE CODE OF ORDINANCES AND TO OTHERWISE PROVIDE WITH RESPECT THERETO.

WHEREAS property standards enforcement has not been consistently maintained at the desired levels;

WHEREAS additional inspectors are needed to ensure consistent and enforcement of the property standards ordinances;

NOW, THEREFORE, BE IT ORDAINED, by the Caddo Parish Commission in due, legal and regular session convened, Chapter 30 of the Caddo Parish Code of Ordinances is hereby amended and reenacted as follows:

ARTICLE III. - REGULATION OF NONINDUSTRIAL WASTE, GARBAGE, AND JUNK

Sec. 30-51. - Policy and definitions.

(a) This article is intended to serve the public interest by providing methods of dealing with waste and hazardous nuisances in the unincorporated areas of Caddo Parish that have become threats to the health, safety and welfare of the public. (b) It is not the intent of this article to dictate aesthetic preferences or community standards. (c) It is not intended that the provisions of this article be applied to sites containing hazardous materials, industrial waste, or other toxic substances or materials. Sites so identified shall be referred to the United States Environmental Protection Agency and the state department of environmental quality (DEQ) for further action. (d) Areas of compliance will include community subdivisions for residential housing and all building site as prescribed in the parish's subdivision ordinance (25,000 sq. ft. areas). (e) Definitions: (1) Agent shall mean: any person or entity who has written authority to act in place of the owner as defined herein. (2) Deleterious growth and obnoxious matter shall mean: a. Weeds, grass, or saplings allowed to grow around any exterior wall of any structure, or stands of bamboo which generate any type of vermin or which may provide cover for criminal activity; weeds, grass or vegetation, in excess of 12 18 inches in height, other than cultivated trees, shrubs, flowers and gardens. b. lumber, trash, debris, limbs or vegetation reasonably calculated to be a hazard or which poses or may potentially pose a threat to the health or safety of anyone. c. the keeping, retaining, or depositing on, or the scattering over the premises of any of the following: Lumber, fallen trees, limbs, trash, garbage, debris, glass or building material; (3) Junk shall mean: a. Abandoned, discarded or unused objects or equipment including, but not limited to automobiles, boats, motorcycles, motor homes, furniture, appliances, cans or containers; b. Standing water in any receptacle. (4) Occupant shall mean: any person who lives in, resides in, conducts or operates a business in, or uses any building, house, structure or grounds. (5) Owner shall mean: the recorded owner or owners of any building, house, structure or grounds, as recorded in the records of the tax assessor's office (6) Party in interest shall mean: any person or corporate entity shown in the public record to have a lien or mortgage on the property.

Sec. 30-52. - Violations.

(a) The storing of or abandoning of junk, inoperable, or wrecked automobiles or motor vehicles, or any part or parts thereof; any other junk, discarded or abandoned major appliances, or other metal; tin or other discarded items; garbage cans more than 24 hours after garbage has been collected; brush and limbs more than 24 hours after they have been cut or more than 14 days after a weather occurrence on any lot, neutral ground, street or sidewalk, within the unincorporated area of the parish is prohibited. (b) Failure to cut and destroy all obnoxious weeds, grass or deleterious or unhealthful growth, or other obnoxious matter, in excess of 12 18 inches in height, growing, lying or being in or upon any lot, place or area or other property and remove such weeds, grass or matter from the premises, within any approved subdivision within the unincorporated area of the parish, is prohibited. Such cutting and removal shall be done as often as necessary in order to ensure that such lots, places or areas do not constitute a hazard to the health of the citizens of the parish. (c) Areas to be excluded from this section of this article are: commercial property, farm land, recreational locations, five-acre tracts of land (excluding a 150-foot setback from a public right-of-way), businesses (i.e., oil and gas or timber), and the interior of residential homes. Sec. 30-53. - Inspection.

(a) Constables, and justices of the peace, the director of public works or his designee, may, with caution, enter any building, structure or premises, at reasonable times for the purpose of ascertaining whether a violation of this section outside on the property exists, when there is reason to believe that such may be the case. (b) When entering a building, structure or premises that is occupied, such official shall first identify himself, present proper credentials, and request entry. If the building, structure or premises is unoccupied, he shall first make a reasonable effort to locate the owner or other persons having control thereof and demand entry. (c) If the owner, agent, occupant or tenant of any building or structure fails to consent to entry and inspection, a representative of the parish may present an affidavit to a judge of the First Judicial District Court stating that he believes, or has reason to believe, that by a search of the premises designated in the affidavit he will obtain evidence tending to reveal existence of violations of this article. Upon receipt of such affidavit, the judge, if he deems the affidavit to be sufficient, shall issue a warrant authorizing the parish representative to enter and search the premises described in the affidavit and designated in the warrant to obtain evidence tending to reveal the existence of violations of this article. Sec. 30-54. - Penalties. Enforcement

(A) A constable, the director of public works, or his designee, shall be authorized to issue a citation or notice of violation to any owner or occupant of any property, the condition of which appears to violate the provisions of this article. Upon the first violation of this article, a person shall receive a warning citation and be allowed 14 days to abate the violation; if the violation is not abated by the 15th day after the warning citation is issued, that person shall be personally issued a notice of violation. Each day that the violation is not abated shall constitute a separate offense. Upon the first violation of this article, a person shall receive a warning citation and be allowed 14 days to abate the violation; if the violation is not abated by the 15th day after the warning citation is issued, that person shall be issued a citation to appear in the justice court having jurisdiction of the property upon which the violation sits and shall be deemed guilty of a misdemeanor and, upon conviction, shall be punished by a fine of not less than $100.00 nor more than $500.00, or by imprisonment of not more than 30 days, or by both such fine and imprisonment. Each day that the violation is not abated shall constitute a separate offense. Upon personal issuance of a notice of violation, the person to whom the notice of violation is issued shall be required to appear in the First Judicial District Court upon notice from the Caddo Parish District Attorney’s Office or the Court, to face misdemeanor proceedings. Upon conviction of violation, the defendant shall be punished by a fine of not less than $100.00 nor more than $500.00, or by imprisonment of not more than 30 days, or by both such fine and imprisonment. In addition to the penalties contained in this section, the court may order that every defendant convicted after a trial or after pleading guilty, pay restitution to the parish or its designated representative in an amount equal to the amount of expenses and charges incurred for removing and disposing of the junk, wrecked or used automobiles or motor vehicles, or any part thereof, or any other junk, discarded or abandoned major appliances, or other metal, tin or other discarded items, or for cutting and destroying all obnoxious weeds, grass or deleterious or unhealthful growth, or other obnoxious matter, in excess of 18 inches in height, growing, lying or being in or upon any lot, place or area or other property on any lot, neutral ground, street or sidewalk. In no case shall the fines and the amount ordered as restitution exceed that which was actually spent for the removal and disposition. It shall not be a defense to prosecution under this section that the parish performed the work necessary to correct the noted deficiencies and violations, or that the parish caused such work to be performed. (B) Notwithstanding any provision contained in this chapter to the contrary, the parish shall have the authority to abate any violation(s) enumerated under the provisions of this chapter by the utilization of parish resources or a private contractor. Any costs or expenses incurred by the parish relative to the abatement of any violation(s) under the provisions of this chapter including orders of the director of public works, shall be the responsibility of the owner. The parish shall have a lien and privilege for the cost of abating any violation on any property located within the corporate limits of the parish. (1) Notice of Violation

Notice of Violation may be served upon the owner, occupant or party in interest of the property. The director of public works is authorized to send the notice of violation to the property owner, occupant or any party in interest via certified mail, return receipt requested. If such notice is unsuccessful, notice shall be made by publication in the official journal of the parish in two consecutive issues as provided in R.S. 33:5062. A copy of the legal notice shall also be posted in a conspicuous place on or about the property affected by the notice of violation.

(a) If the owner and party in interest of the property shall fail to comply with any notice sent pursuant to any provision of this chapter or applicable provisions of state law, or shall fail to comply with any order, decision or determination rendered by the director, the board or the parish council as provided in this chapter, the parish may cause such work to be performed by parish resources or a private contractor, and in such event, the parish shall be entitled to assess and collect all costs incurred in performing such work, together with an administrative charge of $150.00. This charge shall be levied on any case appealed prior to the granting of any time extension by the property standards board or by the parish council. (b) The parish shall have a lien and privilege for the cost of performing any work, or abating any violation pursuant to the provisions of this chapter or applicable provisions of state law, against the property upon which the work was performed or the violation(s) abated, and shall be entitled to enforce its lien in accordance with the provisions of this section and applicable provisions of state law. (c) In order to preserve the lien and privilege, it shall be the duty of the parish administrator to prepare and sign a sworn statement of facts, giving the description of property and the approximate cost of abating the violation, which statement of fact shall be filed and recorded in the office of the Caddo Parish clerk of court. The parish shall be entitled to recover the amount of costs and expenses, together with court costs and attorney’s fees, by ordinary process in a court of appropriate jurisdiction. No suit or proceeding to contest the validity of any lien filed pursuant to this section shall be initiated in any court after the expiration of 30 days from the date the lien is filed and recorded. (d) The lien and privilege authorized by this section shall continue to accrue interest, which amount shall be paid prior to the cancellation of the lien. The rate of interest shallnot exceed the rate of legal interest, as provided under applicable provisions of the Louisiana Civil Code, and shall be computed from the date of recordation of the lien until paid or enforced. (e) The parish's lien and privilege shall prime all other liens or privileges against the property after the notice to the owner and party in interest is filed with the Caddo Parish clerk of court, regardless of the date on which the parish's lien and privilege is perfected, except that the parish's lien and privilege shall be subordinate to other tax liens filed against the property. (f) After the parish has incurred costs and expenses which constitute the lien and privilege on the property under the provisions of this chapter, the director of finance may include the amount of such costs and expenses to the succeeding ad valorem tax obligation of the owner and party in interest, and such amount shall be subject to the same interest and penalties as delinquent ad valorem taxes. (g) If within six months after the filing of the lien authorized under the provisions of this chapter the lien has not been paid, the lien and privilege may be enforced in the First Judicial District Court, Caddo Parish, Louisiana, pursuant to the state code of civil procedure and may be enforced either against the subject property or against the owner and party in interest by ordinary process.

Sec. 30-55. - Appeal.

(a) The owner or occupant, or the agent or other representative of the owner, may appeal the decision of the justice of the peace to the first judicial district court by the filing of a petition therein, within five days of service of the judgment of the justice of the peace, alleging reasons why the decision and order of the justice of the peace is illegal or improper. The issue shall be tried de novo and by preference in the district court, and the order appealed from shall be suspended during the appeal. (b) Either party may appeal from the judgment of the district court as in other cases.

BE IT FURTHER ORDAINED, that all ordinances or parts thereof in conflict herewith are hereby repealed. Approved as to legal form:

______Parish Attorney

______Date ORDINANCE NO. 5456 OF 2014

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE DECLARING CERTAIN ADJUDICATED PROPERTIES TO BE SURPLUS AND TO AUTHORIZE THE PARISH ADMINISTRATOR, OR A DESIGNEE, TO SELL THE PARISH OF CADDO’S TAX INTEREST IN CERTAIN SURPLUS ADJUDICATED PROPERTIES, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

WHEREAS, the hereinbelow described properties are no longer needed for public purposes and should be declared surplus properties; and

WHEREAS, the Parish of Caddo has received offers to purchase its tax interest in the hereinbelow described properties as indicated below.

NOW, THEREFORE, BE IT ORDAINED by the Caddo Parish Commission indue, legal and regular session convened, that the hereinbelow described properties are no longer needed for public purposes and are surplus properties.

WHEREAS, the Parish of Caddo has a tax interest in the hereinbelow described properties which have been adjudicated for the non-payment of Parish property taxes; and

BE IT FURTHER ORDAINED, that the Caddo Parish Commission does hereby authorize the sale of its tax interest in the hereinbelow described properties for an amount not less than the offer as indicated below.

Property No. 1: S. 119ft of W/2 of Lot 176, Jones Mabry Subn., Unit 2, Less R/W, a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #181421-018-0314)

Property No. 2: Lot 5, J.R. Russell Sub., Unit1, a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #181421-019-0005)

Property No 3: A tract of land in blk 11, Old Town Shreveport, per Assrs Plat, a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #181437-116-0031)

Property No.4: E. 10ft of Lot3 & W. 20ft of Lot 4, Blk 5, Currie Subn., a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171402-025-0024)

Property No. 5: Lot 4, Blk 11 University Hts Subn., a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171306-102-0004)

Property No. 6: N. 39ft of Lot 379 & S. 6ft of lot 383 & that part of Adj Abdn alley, Pinehurst Sub., a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171306-147-0518)

Property No. 7: Lot 31, Pear Grove Sub., a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171410-059-0031)

Property No. 8: Lot 14, Blk 36, Morningside Sub, a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171415-004-0014)

Property No 9: Lot 7, Blk F, Werner Park Sub., a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171414-117-007)

Property No. 10, Lot 4, Airport Terrace Sub., a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171416-060-0004)

Property No. 11: Lot 5, Ewald Sub., a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171416-014-0005)

Property No. 12: Lot 25-A, Forrest Oak Sub, Unit#1-A, a subdivision in the City of Shreveport of Caddo Parish, Louisiana as per plat recorded in the Conveyance Records of Caddo Parish, LA (GEO #171421-006-0015) BE IT FURTHER ORDAINED, that the Caddo Parish Administrator, or his designee, shall be authorized to do any and all things and to sign any and all documents, including Acts of Cash Sale, in a form acceptable to the Caddo Parish Attorney necessary to effectuate the purposes set forth herein. BE IT FURTHER ORDAINED, that if any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end, the provisions of this ordinance are hereby declared severable.

BE IT FURTHER ORDAINED, that this ordinance shall become effective ten (10) days after publication in the official journal.

BE IT FURTHER ORDAINED, that all ordinances or parts thereof in conflict herewith are hereby repealed. Approved as to legal form:

Parish Attorney

Date ORDINANCE AND RESOLUTION FACT SHEET CADDO PARISH COMMISSION

TITLE Ordinance No. 5456 of 2014

AN ORDINANCE DECLARING CERTAIN ADJUDICATED PROPERTIES TO BE SURPLUS AND TO AUTHORIZE THE PARISH ADMINISTRATOR, OR A DESIGNEE, TO SELL THE PARISH OF CADDO’S TAX INTEREST IN CERTAIN SURPLUS ADJUDICATED PROPERTIES, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

DATE 11/24/2014 ORIGINATING DEPARTMENT: Public Works

BACKGROUND INFORMATION

The Parish has received an offer to purchase its tax interest in the property more particularly described in the ordinance. This ordinance would authorize the sale of the property to the highest bidder.

FINANCIAL IMPACT AND SOURCE OF FUNDING

The Parish will receive 1/3 of the total purchase price as its administrative fee plus an additional percentage of the ad valorem taxes paid in future years.

EFFECT(S) OF PROPOSED ACTION

Remove property from the adjudicated tax roll and return back to the economic stream of commerce.

ALTERNATIVES/STAFF RECOMMENDATION

Were the Commission not to adopt this ordinance an opportunity would be lost to place the property back in the economic stream of commerce. It is therefore the recommendation of the Public Works Department that the ordinance be adopted as presented. KEY STAFF CONTACT Jimmy Whittington Carolyn Spikes Micheal Holdsworth COORDINATION Department Head (Initial)

Parish Administrator/CEO (Initial)

ADJUDICATED PROPERTY APPLICANTS

Property Number Acquired Party District Number

181421-018-0314 Chalya Roberson 2

181421-019-0005 John Freeman Jr 2 181437-116-0031 John Scott Harkey 3

171402-025-0024 People of Praise Inc 3

171306-102-0004 Just Properties 4

171306-147-0518 Po Man Tax Properties LLC 4

171410-059-0031 Eula Greenwood 5

171415-004-0014 Po Man Tax Properties LLC 5

171414-117-0007 Nicolette Pearson 5

171422-051-0151 Bossier Tax investors LLC 7

171416-060-0004 Bobby Horton Jr 7 171416-014-0005 Albert Bryant 7

171421-006-0015 Ethiel Pearson 7 Parish of Caddo District 2

Simpkin Jamison Jamison

Jamison Rear Rear Jamison

Cutliff Northside

Christopher Glen I-49 North I-49

I-49 North

I-49 North

Adjudicated Property GEO # 181421-019-0005

Aline Aline

I-49 North Russell

District: 2 Hall Vice President - Mr. Lyndon B. Johnson

I-49 North

Nash

Adjudicated Property I-49 North

GEO # 181421-018-0314 I-49 North Noah

I-220

Bonnie Brice I-220 I-49 North

Caddo Parish Commission Public Works Department Mack Marshall 505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo District 3

Edwards

Market

Texas

Sprague Milam

Crockett Lake

Mcneill

Jones

Jones

Adjudicated Property Franklin Silver Lake Dr

Texas GEO # 181437-116-0031

Cotton District: 3 Louisiana Mr. Michael Williams

Lake

Douglas

Marshall

Tally Common

Elvis Presley

Snow

Fairfield

Line Exit/interchange Roadways

Caddo Parish Commission Public Works Department Exit/interchange Roadways 505 Travis St. I-20 Davis Shreveport, L ouisiana 71101 I-20 Phone: (318) 226-6930

Fairfield Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014

Parish of Caddo District 3 Elder

Poplar Sycamore

Murphy Murphy

Sycamore Harvard

Gary

Harp

Yale

Adjudicated Property

GEO # 171402-025-0024Norma Jordan District: 3 Mr. Michael Williams Dove Dove

Dunlap

Oxford

Walnut Walnut

Arlington Sycamore

Laurel

Caddo Parish Commission Public Works Department

Norma 505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo District 4

Dalzell

Dalzell

Dalzell Dalzell Pinehurst

Prospect Prospect Prospect

Prospect Morehead

Adjudicated Property

Wheeless GEO # 171306-102-0004

Robinson

Robinson Adjudicated Property Robinson GEO # 171306-147-0518

Wheeless

Morehead Gilbert

Creswell Highland

District: 4 Dillard Wilkinson Parliamentarian - Mr. Matthew Linn

Wilkinson

Washington Washington

Kirby Kirby

Sexton

Columbia Wheeless

Centenary

Columbia Columbia Caddo Parish Commission Public Works Department

505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo District 5

Mertis

Hardy Hardy

Penick Penick

Adjudicated Property

Alabama GEO # 171410-059-0031

Boss Jackson District: 5 Jackson

Mertis

Mr. Jerald Bowman Kentucky

San San Jacinto Sumner Sumner Alabama

Huston Huston

Greenwood

San San Jacinto Ninock

Grosjean Exposition

Caddo Parish Commission Public Works Department

505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

PershingThe Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014

Parish of Caddo District 5 Velva Bibb Bibb

Randolph

Virginia

Adjudicated Property

GEO # 171415-004-0014 Hearne Morningside

Fairy

District: 5 Mr. Jerald Bowman Valley Ridge

Mansfield

Essex Sunset Acres Ditch

Conmar

Hearne Fairy

Caddo Parish Commission Public Works Department

505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker E-m ail swalker@ caddo.org Hollywood The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo District 5 Pike

Raymond Fulton

Midway

Adjudicated Property GEO # 171414-117-0007 Devaughn

District: 5 Drexel Mr. Jerald Bowman Portland Caroline

Woodford

Mansfield

Fairfax Alma Virginia

Lindholm Union Brent Ridgemoor

Caddo Parish Commission Public Works Department Malcolm Vivian 505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo District 7

Hillcrest

Adjudicated Property Glenwick GEO # 171422-051-0151

Grassmere

Quilen District: 7 Miss. Stephanie Lynch

Sunnybrook

Canal

Parkridge Burke Sunset Acres Ditch

Quilen

Canal

Caddo Parish Commission Amherst Public Works Department 505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo District 7 e c

r n a Palm

l

l e r

e o

B l

y F

e

l

n

Tate a

t

S

e

n

i

p

l Pleasant

a

c

M

a

l Murvon l Private Road/drive

e

w

e

J

e

v

i

r

d

/

d

a

o

R

Morrow e

t

a

v

i r

e Adjudicated Property

n

l

l

l P

r

o

i

a

s

c i GEO # 171416-060-0004

l

C

u

l

L

E

e

n

i

p

l

y

a Peyton

a

c

w

M

d

a

r

o

a

r

l

l

B

e

B District: 7 Miss. Stephanie Lynch Hollywood y r a t e l

Miles g n i Faye S

y

e r

K e

k

y

l n

l i

e T

K Sanders Crosby

y a tw h g Caddo Parish Commission i Public Works Department R 505 Travis St. Shreveport, L ouisiana 71101 Mayfield Phone: (318) 226-6930 Contact: ¯ Steven Walker E-m ail swalker@ caddo.org

The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo

Baxter District 7

Carl Ellison

Truman Baxter

Roberts Markham

St Louis

Martha Florence Luther

Broadway

Illinois Adjudicated Property Tate GEO # 171416-014-0005

Kennedy

Mcalpine District: 7 Murvon Miss. Stephanie Lynch Norton

Ben Jai Morrow

Carl

Lucille

Ellison Mcalpine

Caddo Parish Commission Public Works Department

505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker Hollywood E-m ail swalker@ caddo.org The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 Parish of Caddo District 7

Booker T

Pixley

Carver Roberts

Twig Via Adjudicated Property GEO # 171421-006-0015

Forest Oak

Twin Oak District: 7 Miss. Stephanie Lynch

Brush Bayou

Oak Branch

Oak Leaf Evers

Root

Gold Leaf Broadway

Lavender Kennedy Frazier

Caddo Parish Commission Public Works Department

505 Travis St. Shreveport, L ouisiana 71101 Phone: (318) 226-6930

Contact: ¯ Steven Walker Private Road/drive E-m ail swalker@ caddo.org The Parish of Caddo m akes no claims to the accuracy of data depicted on this map. Adjudicated Property Date: 11/25/2014 ORDINANCE NO. 5457 OF 2015

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE TO AMEND CHAPTER 54 OF THE CODE OF ORDINANCES OF THE PARISH OF CADDO, AS AMENDED, THE CADDO PARISH ZONING ORDINANCE, BY AMENDING THE ZONING OF PROPERTY LOCATED ON THE EAST SIDE OF OLD MANSFIELD ROAD AT THE INTERSECTION WITH OAK HOLLOW LANE, CADDO PARISH, LA, FROM R-A, RESIDENCE-AGRICULTURE DISTRICT, TO B-2, NEIGHBORHOOD BUSINESS DISTRICT WITH SITE PLAN APPROVAL, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

BE IT ORDAINED by the Caddo Parish Commission in due, legal and regular session convened, that after having been considered and DENIED by the Metropolitan Planning Commission, that Chapter 51 of the Code of Ordinances of the Parish of Caddo is hereby amended and re-enacted to read as follows, to wit:

The official Zoning Map of the Shreveport Metropolitan Planning Area of Caddo Parish, LA, be amended by rezoning property located on the east side of Old Mansfield Road at the intersection with Oak Hollow Lane, from R-A, Residence-Agriculture District to B-2, Neighborhood Business District with site plan approval, legally described as:

A certain tract of land located in Sec 29, T16N, R14W, Caddo Parish, LA, containing 5.61 acres M/L, more particularly described as: Commencing at the SW corner of Sec 29 proceed S89°0’E 1324.18 feet; thence N0°22’2”E 413.86 feet; thence N90°0”0’W 14.80 feet to the POB; thence N12°16’10”E 75.91 feet; thence N1°23’36”E 306.98 feet; thence N87°26’53”W 519.18 feet; thence along a curve to the left with a chord bearing of S56°59’5”W having a chord length of 249.63 feet & radius of 392.52 feet; thence S27°5’40”W 125.09 feet; thence S87°49’35”E 254.49 feet; thence S1°0”12”W 129.33 feet; thence S87°59’40”E 509.64 feet back to the POB.

BE IT FURTHER ORDAINED, that if any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end, the provisions of this ordinance are hereby declared severable.

BE IT FURTHER ORDAINED that this ordinance shall become effective ten (10) days after publication in the official journal.

BE IT FURTHER ORDAINED, that all ordinances or parts thereof in conflict herewith are hereby repealed.

Approved as to legal form:

______Parish Attorney

______Date

P-23-14 Bahrassa & Shroff Living Trust METROPOLITAN PLANNING COMMISSION STAFF REPORT –DECEMBER 3 , 2014 Agenda Item 20 nm CASE NO. P-23-14: ZONING REQUEST WITH SITE PLAN District: 11/Smith Applicant & Owner: FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST Represented by Ratcliff Development, L.L.C. Location: 10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane)

Existing Zoning: R-A Request: R-A to B- 2 With Site Plan Approval Proposed Use: Retail Sales Outlet (Dollar General)

GENERAL INFORMATION:

 Applicant is requesting to re-zone this site from R-A to B-2 to construct a retail store, Dollar General.  As all surrounding properties are R-A, single-family residences with no other commercial zoning in this vicinity, this request would create spot zoning.  Keithville Elementary/Middle School is located across the street, immediately to the east of Mansfield Road.

MASTER PLAN CONSIDERATIONS:

 The Future Land Use Map designates this site as “Light Industrial/business Park”.

SITE PLAN CONSIDERATIONS:

 Site is 5.61 acres on a corner with triple frontage. Developed area is north side of the site and is approximately one- third (1/3) of total site.  The proposed structure will be 8,980 square feet in floor area. All setbacks are met.  Curb cut on Old Mansfield Road is approximately 130’ west of the property line with Mansfield Road.  45 parking spaces are required and provided.  Auto turn submitted for interstate semi-trailer rig.  Detention basin is on the south side of the building, parallel to the new building.  Pylon sign will be constructed which is no taller than 35’. Wall signs are on the north and east sides of the building.  Landscaping on developed area is a mix of grass, Crepe Myrtles and Indian Hawthorne. Balance of property will be considered green space with a mix of vegetative ground covers.  Enclosed dumpster is on the south side of the building.  6’ wooden privacy fence encloses the portion of the site which is being developed at this time on the south and western sides. DEVELOPMENT REVIEW TEAM COMMENTS:

 Final design of detention basin will have to be submitted to and approved by the Caddo Parish Public Works Department prior to the issuance of Permits.  LADOTD is requesting the exact distance from US 171 to the driveway. ______STAFF RECOMMENDATION :

Staff recommends denial of the B-2 zoning request and site plan as it would create spot zoning which is not consistent with the single- family residences in this area . ______PUBLIC’S ASSESSMENT

2 spoke in opposition. ______BOARD’S DECISION

The Board voted 5-3 to deny this application as it would create spot zoning which is not consistent with the single- family residences in this area. The information stated herein is the result of discussion by a staff review team. The Board members will use all information made available to them in making their decision.

A Planning Commission approval is a use approval only. The applicant is still responsible for complying with all other applicable Zoning Ordinance requirements and obtaining all necessary permits and approvals from other departments or agencies. This shall include, but not be limited to the requirements of the Zoning Administrator, building permits, liquor licenses, the parish health unit, and Certificates of Occupancy. METROPOLITAN PLANNING COMMISSION STAFF REPORT –DECEMBER 3, 2014 Agenda Item 20 nm CASE NO. P-23-14: ZONING REQUEST WITH SITE PLAN District: 11/Smith Applicant & Owner: FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST Represented by Ratcliff Development, L.L.C. Location: 10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane) Existing Zoning: R-A Request: R-A to B-2 With Site Plan Approval Proposed Use: Retail Sales Outlet (Dollar General)

GENERAL INFORMATION:

• Applicant is requesting to re-zone this site from R-A to B-2 to construct a retail store, Dollar General. • All adjacent zoning is R-A. There is no other B-2 zoning in this area. • Keithville Elementary/Middle School is located across the street, immediately to the east of Mansfield Road.

MASTER PLAN CONSIDERATIONS:

• The Future Land Use Map designates this site as “Light Industrial/business Park”.

SITE PLAN CONSIDERATIONS:

• Site is 5.61 acres on a corner with triple frontage. Developed area is north side of the site and is approximately one-third (1/3) of total site. • The proposed structure will be 8,980 square feet in floor area. All setbacks are met. • Curb cut on Old Mansfield Road is approximately 130’ west of the property line with Mansfield Road. • 45 parking spaces are required and provided. • Auto turn submitted for interstate semi-trailer rig. • Detention basin is on the south side of the building, parallel to the new building. • Pylon sign will be constructed which is no taller than 35’. Wall signs are on the north and east sides of the building. • Landscaping on developed area is a mix of grass, Crepe Myrtles and Indian Hawthorne. Balance of property will be considered green space with a mix of vegetative ground covers. • Enclosed dumpster is on the south side of the building. • 6’ wooden privacy fence encloses the portion of the site which is being developed at this time on the south and western sides. DEVELOPMENT REVIEW TEAM COMMENTS:

• Final design of detention basin will have to be submitted to and approved by the Caddo Parish Public Works Department prior to the issuance of Permits.

STAFF RECOMMENDATION:

Staff recommends denial of this B-2 zoning request and site plan due to the fact that this application represents commercial spot zoning in an established residential area.

The information stated herein is the result of discussion by a staff review team. The Board members will use all information made available to them in making their decision.

A Planning Commission approval is a use approval only. The applicant is still responsible for complying with all other applicable Zoning Ordinance requirements and obtaining all necessary permits and approvals from other departments or agencies. This shall include, but not be limited to the requirements of the Zoning Administrator, building permits, liquor licenses, the parish health unit, and Certificates of Occupancy.

ORDINANCE NO. 5458 OF 2015

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE TO AMEND CHAPTER 54 OF THE CODE OF ORDINANCES OF THE PARISH OF CADDO, AS AMENDED, THE CADDO PARISH ZONING ORDINANCE, BY AMENDING THE ZONING OF PROPERTY LOCATED ON THE SW CORNER OF GARDNER AVENUE AND WALLACE LAKE ROAD EXTENDING 560’ SOUTH OF THAT INTERSECTION, CADDO PARISH, LA, FROM R-A, RESIDENCE-AGRICULTURE DISTRICT, TO B-1, BUFFER BUSINESS DISTRICT WITH SITE PLAN APPROVAL, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

BE IT ORDAINED by the Caddo Parish Commission in due, legal and regular session convened, that Chapter 51 of the Code of Ordinances of the Parish of Caddo is hereby amended and re-enacted to read as follows, to wit:

The official Zoning Map of the Shreveport Metropolitan Planning Area of Caddo Parish, LA, be amended by rezoning property located on the SW corner of Gardner Avenue and Wallace Lake Road extending 560’ south of that intersection, from R-A, Residence- Agriculture District to B-1, Buffer Business District with site plan approval, legally described as:

Commence at a 1 inch pipe found for the NW corner of the NE/4 of the NW/4 of Sec 18, T16N, R13W, Caddo Parish, LA, thence run S89°13’32”E along the north line of Sec 18 for 930.76 feet to a ½ inch iron pipe found for the NE corner of the 30 foot road dedication of the GH Hayes Sub Unit 1 & the POB of the parcel herein described; thence continue along said north line of Sec 18 S89°13’32”E 163.95 feet to a ½ inch iron pipe set for corner on the east R/W of Wallace Lake Rd, thence run S2°39’40”E along the east R/W of Wallace Lake Rd 561.2 feet to a ½ inch iron pipeset for corner, thence continue along the east R/W S0°54’54”W 20 feet to a ½ inch iron pipe set for corner, thence leaving the R/W run N89°20’46”W 275 feet to a ½ inch iron pipe set for corner, thence run N0°45’2”E 150.74 feet to a ½ inch iron pipe set for corner on the south line of Lot 2, GH Hayes Sub Unit 1, thence run S89°20’46”E along the south line of Lot 2 for 77.72 feet to a ½ inch iron pipe found for the SE corner of Lot 2, thence run N0°45’2”E along the east line of Lot 2 & the 30 foot road dedication 429.79 feet to the POB, containing 2.683 acres M/L.

BE IT FURTHER ORDAINED that the rezoning of the property described herein is subject to compliance with the following stipulations:

1. Submit a revised site plan showing vehicle auto-turn information, the required landscaping & 6’ screening fence that will block the view of the office building from the adjacent residential properties.

2. Grant a waiver on the required 6’ screening fence on the northern portion of the property up to 320’ south of Gardner Ave. along the western property line until such time the property is developed under an approved, revised site plan. 3. Submit dimensioned elevation drawings for Staff review & approval.

BE IT FURTHER ORDAINED, that if any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end, the provisions of this ordinance are hereby declared severable.

BE IT FURTHER ORDAINED that this ordinance shall become effective ten (10) days after publication in the official journal.

BE IT FURTHER ORDAINED, that all ordinances or parts thereof in conflict herewith are hereby repealed.

Approved as to legal form:

______Parish Attorney

______Date

P-22-14 RKW Interests LLC METROPOLITAN PLANNING COMMISSION STAFF REPORT – DECEMBER 3 , 2014 Agenda Item 16 rm CASE NO. P-22-14: ZONING REQUEST WITH SITE PLAN District: 9/Thibodeaux Applicant & Owner: RKW INTERESTS, L.L.C Location: 9600 Wallace Lake Rd. (SW corner of Gardner Avenue and Wallace Lake Rd. extending 560’ south of that intersection) Existing Zoning: R-A Request: R-A to B-2 with Site Plan Approval Proposed Use: Office Building GENERAL INFORMATION:  The applicant is requesting to rezone this site from R-A, Residential Agricultural to B-2, Neighborhood Business District to construct an office building.  Property to the north is zoned R-1D with single family residences.  To the west is property zoned R-A, with existing residential uses and vacant parcels also.  Property to the south and east of this site is also zoned R-A.  Although the request is for B-2, an office building is a use by right within the B-1, Buffer Business District and would be more appropriate for this location. There is no B-2 zoning in this area. MASTER PLAN CONSIDERATIONS:  Section 12(Future Land Use, Zoning, and Urban Design) of the Master Plan designates this area as inside the loop. Future land use map denotes the site as residential low.  The character of this area has been rural in nature, with low residential acreage and pockets of single family residential developments. SITE PLAN CONSIDERATIONS:  Site plan shows 2.86 acres or 1116,871.9 sq. ft. of property with 163.95’ of frontage on Gardner Avenue and 561.12’ of frontage on Wallace Lake Road.  Access shown is via a 20’ drive.  A 6’ solid screen fencing is shown on only a portion of the site plan. Ordinance requires solid screen fencing where abutting residential properties, however the applicant may request a waiver of solid screen fencing for the northern portion of the property until such time it is developed.  Landscaping should also be provided on the site plan.  No elevation drawings have been provided.  Auto-turn information is needed on the site plan. DEVELOPMENT REVIEW TEAM COMMENTS:  Caddo Parish Public Works will need to review and approve storm water detention for the proposed site. STAFF RECCOMENDATION : Staff recommends approval of this application with the following amendments and stipulations: 1. Amend the application from B-2 to B-1 zoning, based on the fact that an office building is a use by right in B-1 and would be more compatible with the adjacent R-1D and R-A zoning. 2. Provide a revised site plan showing vehicle auto-turn information, the required landscaping and 6’ foot screening fence that will block the view of the office building from the adjacent residential properties. 3. Grant a waiver on the required 6 foot screening fence on the northern portion of the property up to 320 feet south of Gardner Ave. along the western property line until such time the property is developed under an approved, revised site plan. 4. Provide dimensioned elevation drawings for Staff review.

PUBLIC’S ASSESSMENT 1 spoke in support; 2 were opposed to B-2 zoning but would accept B-1 zoning. ______BOARD’S DECISION The Board voted 8-0 to recommend approval of B-1 zoning based on the fact that an office building is a use-by-right in B-1 & would be more compatible with the adjacent R-1D & R-A zonings. Approval is subject to compliance with the following stipulations: 1. Submit a revised site plan showing vehicle auto-turn information, the required landscaping & 6 ’ screening fence that will block the view of the office building from the adjacent residential properties. 2. Grant a waiver on the required 6 ’ screening fence on the northern portion of the property up to 320 ’ south of Gardner Ave. along the western property line until such time the property is developed under an approved, revised site plan. 3. Submit dimensioned elevation drawings for Staff review & approval.

The information stated herein is the result of discussion by a staff review team. The Board members will use all information made available to them in making their decision. A Planning Commission approval is a use approval only. The applicant is still responsible for complying with all other applicable Zoning Ordinance requirements and obtaining all necessary permits and approvals from other departments or agencies. This shall include, but not be limited to the requirements of the Zoning Administrator, building permits, liquor licenses, the parish health unit, and Certificates of Occupancy. The following ordinance, having been introduced on January 8, 2015, in writing and in the form required for adoption, published by title on January 8, 2015, and a public hearing held thereon on January 22, 2015, was offered for final adoption by Mr. Williams and seconded by Ms. Baker:

ORDINANCE NO.

An ordinance providing for the issuance of ______Dollars ($______) of General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana; prescribing the form, fixing the details and providing for the rights of the owners thereof; providing for the payment of the principal of and interest on such bonds and the application of the proceeds thereof to the refunding of certain bonds of said Parish; and providing for other matters in connection therewith.

WHEREAS, pursuant to the provisions of Article VI, Section 33 of the Constitution of the State of Louisiana of 1974, Sub-Part A, Part III, Chapter 4, of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, and a special election held on May 5, 2007, the result of which was duly promulgated in accordance with law, Caddo Parish, Louisiana (the "Issuer"), acting through its governing authority, the Caddo Parish Commission (the "Governing Authority"), has heretofore issued $10,000,000 of General Obligation Bonds, Series 2008 (the "Series 2008 Bonds"); and

WHEREAS, the Issuer is authorized to borrow money and issue general obligation bonds payable from ad valorem taxes to refund its outstanding general obligation bonds, pursuant to Chapter 14-A of Title 39 of the Louisiana Revised Statutes of 1950, as amended (the "Act"), and other constitutional and statutory authority; and

WHEREAS, the Issuer has found and determined that the refunding of the callable maturities of the Series 2008 Bonds, consisting of $6,630,000 of Series 2008 Bonds which mature February 1, 2019 through February 1, 2028, inclusive (the "Refunded Bonds"), would be financially advantageous to the Issuer and would result in a lower effective interest rate on such Refunded Bonds and debt service savings to the Issuer; and

WHEREAS, pursuant to Chapter 14-A of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, it is now the desire of this Governing Authority to adopt this Ordinance in order to provide for the issuance of ______Dollars ($______) principal amount of its General Obligation Refunding Bonds, Series 2015, of the Issuer (the "Bonds"), for the purpose of refunding the Refunded Bonds, to fix the details of the Bonds and to sell the Bonds to the underwriter thereof; and

WHEREAS, the Caddo Parish Commission, acting as the governing authority of the Issuer, did on December 4, 2014 authorize the issuance of the hereinafter defined Bonds and the sale thereof to the Underwriter, at such time as the sale of the Bonds produces net present value savings (after payment of all costs) to 3% of the Refunded Bonds; and WHEREAS, pursuant to said authorization on December 4, 2014, the Bonds have been sold to the Underwriter with the required present value savings, and the Clerk has duly executed the Bond Purchase Agreement with the Underwriter; and

WHEREAS, it is necessary to provide for the application of the proceeds of the Bonds and to provide for other matters in connection with the payment or redemption of the Refunded Bonds; and

WHEREAS, it is necessary that this Governing Authority prescribe the form and content of the Defeasance and Escrow Deposit Agreement providing for the payment of the principal and interest of the Refunded Bonds and authorize the execution thereof as hereinafter provided; and

WHEREAS, in connection with the issuance of the Bonds, it is necessary that provision be made for the payment of the principal and interest of the Refunded Bonds described in Exhibit A hereto, and to provide for the call for redemption and defeasance of the Refunded Bonds, pursuant to a Notice of Defeasance and Call for Redemption substantially in the forms attached hereto as Exhibit E; and

WHEREAS, the Issuer desires to sell the Bonds to the underwriter thereof and to fix the details of the Bonds and the terms of the sale of the Bonds;

NOW, THEREFORE, BE IT RESOLVED by the Caddo Parish Commission (the "Governing Authority"), acting as the governing authority of Caddo Parish, Louisiana (the "Issuer"), that:

ARTICLE 1

DEFINITIONS AND INTERPRETATION

SECTION 1.1. Definitions. The following terms shall have the following meanings unless the context otherwise requires:

"Act" shall mean Chapter 14-A of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other applicable constitutional and statutory authority.

"Bond" or "Bonds" shall mean any or all of the General Obligation Refunding Bonds, Series 2015 of the Issuer, issued pursuant to the Bond Ordinance, as the same may be amended from time to time, whether initially delivered or issued in exchange for, upon transfer of, or in lieu of any previously issued Bond.

"Bond Obligation" shall mean, as of the date of computation, the principal amount of the Bonds then Outstanding.

"Bond Ordinance" shall mean this Ordinance, as it may be amended and supplemented as herein provided.

-2- "Business Day" shall mean a day of the year other than a day on which banks located in New York, New York and the cities in which the principal offices of the Escrow Agent and the Paying Agent are located are required or authorized to remain closed and on which the New York Stock Exchange is closed.

"Code" shall mean the Internal Revenue Code of 1986, as amended.

"Costs of Issuance" shall mean all items of expense, directly or indirectly payable or reimbursable and related to the authorization, sale and issuance of the Bonds, including but not limited to printing costs, costs of preparation and reproduction of documents, filing and recording fees, initial fees and charges of any fiduciary, legal fees and charges, fees and charges for the preparation and distribution of a preliminary official statement and official statement, if paid by the Issuer, fees and disbursements of consultants and professionals, costs of credit ratings, fees and charges for preparation, execution, transportation and safekeeping of the Bonds, costs and expenses of refunding, premiums for the insurance of the payment of the Bonds, if any, and any other cost, charge or fee paid or payable by the Issuer in connection with the original issuance of Bonds.

"Debt Service" for any period shall mean, as of the date of calculation, an amount equal to the sum of (a) interest payable during such period on Bonds and (b) the principal amount of Bonds which mature during such period.

"Defeasance Obligations" shall mean (a) cash, or (b) non-callable Government Securities.

"Escrow Agent" shall mean Argent Trust Company, N.A., in the City of Ruston, Louisiana, and its successor or successors, and any other person which may at any time be substituted in its place pursuant to the Bond Ordinance.

"Escrow Agreement" shall mean the Defeasance and Escrow Deposit Agreement dated as of February 25, 2015, between the Issuer and the Escrow Agent, substantially in the form attached hereto as Exhibit B, as the same may be amended from time to time, the terms of which Escrow Agreement are incorporated herein by reference.

"Executive Officers" shall mean, collectively, the President and the Clerk of the Governing Authority.

"Fiscal Year" shall mean the one-year accounting period commencing on January 1 of each year, or such other one-year period as may be designated by the Governing Authority as the fiscal year of the Issuer.

"Governing Authority" shall mean the Caddo Parish Commission.

"Government Securities" shall mean direct general obligations of, or obligations the principal of and interest on which are unconditionally guaranteed by, the United States of

-3- America, which may be United States Treasury Obligations such as the State and Local Government Series and may be in book-entry form.

"Interest Payment Date" shall mean February 1 and August 1 of each year, commencing August 1, 2015.

"Issuer" shall mean Caddo Parish, Louisiana.

"Outstanding" when used with reference to the Bonds, shall mean, as of any date, all Bonds theretofore issued under the Bond Ordinance, except:

(a) Bonds theretofore cancelled by the Paying Agent or delivered to the Paying Agent for cancellation;

(b) Bonds for the payment or redemption of which sufficient Defeasance Obligations have been deposited with the Paying Agent or an escrow agent in trust for the owners of such Bonds as provided in Section 11.1 hereof, provided that if such Bonds are to be redeemed, irrevocable notice of such redemption has been duly given or provided for pursuant to the Bond Ordinance, to the satisfaction of the Paying Agent, or waived;

(c) Bonds in exchange for or in lieu of which other Bonds have been registered and delivered pursuant to the Bond Ordinance; and

(d) Bonds alleged to have been mutilated, destroyed, lost, or stolen which have been paid as provided in the Bond Ordinance or by law.

"Owner" or "Owners" shall mean the Person reflected as registered owner of any of the Bonds on the registration books maintained by the Paying Agent.

"Paying Agent" shall mean Argent Trust Company, N.A., in the City of Ruston, Louisiana, as paying agent and registrar hereunder, until a successor Paying Agent shall have become such pursuant to the applicable provisions of the Bond Ordinance, and thereafter "Paying Agent" shall mean such successor Paying Agent.

"Person" shall mean any individual, corporation, partnership, joint venture, association, joint-stock company, trust, unincorporated organization, or government or any agency or political subdivision thereof.

"Record Date" shall mean, with respect to an Interest Payment Date, the fifteenth day of the calendar month next preceding such Interest Payment Date, whether or not such day is a Business Day.

-4- "Refunded Bonds" shall mean the Issuer's $6,630,000 of outstanding General Obligation Bonds, Series 2008, dated September 1, 2008, consisting of those Series 2008 Bonds maturing February 1, 2019 to February 1, 2028, inclusive, which are being refunded by the Bonds, as more fully described in Exhibit A hereto.

"State" shall mean the State of Louisiana.

"Underwriter" shall mean Stephens Inc., of Baton Rouge, Louisiana, the original underwriter of the Bonds.

SECTION 1.2. Interpretation. In this Bond Ordinance, unless the context otherwise requires, (a) words importing the singular include the plural and vice versa, (b) words of the masculine gender shall be deemed and construed to include correlative words of the feminine and neuter genders and (c) the title of the offices used in this Bond Ordinance shall be deemed to include any other title by which such office shall be known under any subsequently adopted charter.

ARTICLE 2

AUTHORIZATION AND ISSUANCE OF BONDS

SECTION 2.1. Authorization of Bonds; Refunding of Refunded Bonds. (a) This Bond Ordinance creates a series of Bonds of the Issuer to be designated "General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana" and provides for the full and final payment of the principal of and interest on all the Bonds.

(b) The Bonds issued under this Bond Ordinance shall be issued for the purpose of refunding the Refunded Bonds through the escrow of a portion of the proceeds of the Bonds, together with other available moneys of the Issuer in Government Securities; in accordance with the terms of the Escrow Agreement, in order to provide for the payment of the principal of and interest on the Refunded Bonds as they mature or upon earlier redemption as provided in Section 13.1 hereof, and paying the Costs of Issuance.

(c) Provision having been made for the orderly payment until maturity or earlier redemption of all the Refunded Bonds, in accordance with their terms, it is hereby recognized and acknowledged that as of the date of delivery of the Bonds under this Bond Ordinance, provision will have been made for the performance of all covenants and agreements of the Issuer incidental to the Refunded Bonds, and that accordingly, and in compliance with all that is herein provided, the Issuer is expected to have no future obligation with reference to the aforesaid Refunded Bonds, except to assure that the Refunded Bonds are paid from the Government Securities and funds so escrowed in accordance with the provisions of the Escrow Agreement.

(d) The Escrow Agreement is hereby approved by the Issuer and the Executive Officers are hereby authorized and directed to execute and deliver the Escrow Agreement on behalf of the Issuer substantially in the form of Exhibit B hereof, with such changes, additions, deletions or completions deemed appropriate by such signing officials, and it is expressly provided and

-5- covenanted that all of the provisions for the payment of the principal of and interest on the Refunded Bonds from the special trust fund created under the Escrow Agreement shall be strictly observed and followed in all respects.

SECTION 2.2. Bond Ordinance to Constitute Contract. In consideration of the purchase and acceptance of the Bonds by those who shall own the same from time to time, the provisions of this Bond Ordinance shall be a part of the contract of the Issuer with the Owners of the Bonds and shall be deemed to be and shall constitute a contract between the Issuer and the Owners from time to time of the Bonds. The provisions, covenants and agreements herein set forth to be performed by or on behalf of the Issuer shall be for the equal benefit, protection and security of the Owners of any and all of the Bonds, each of which Bonds, regardless of the time or times of its issue or maturity, shall be of equal rank without preference, priority or distinction over any other thereof except as expressly provided in this Bond Ordinance.

SECTION 2.3. Obligation of Bonds. The Bonds shall constitute general obligations of the Issuer, and the full faith and credit of the Issuer is hereby pledged for their payment and for the payment of all the interest thereon. The Issuer is bound under the terms and provisions of law and this Bond Ordinance to impose and collect annually, in excess of all other taxes, a tax on all the property subject to taxation within the territorial limits of the Issuer, sufficient to pay the principal of and interest on the Bonds falling due each year, said tax to be levied and collected by the same officers, in the same manner and at the same time as other taxes are levied and collected within the territorial limits of the Issuer. All ad valorem taxes levied by the Issuer in each year for the payment of the Bonds shall, upon their receipt, be transferred to the Governing Authority, which shall have responsibility for the deposit of such receipts and for the investment and reinvestment of such receipts and the servicing of the Bonds and any other general obligation bonds of the Issuer.

SECTION 2.4. Authorization and Designation. Pursuant to the provisions of the Act, there is hereby authorized the issuance of ______Dollars ($______) principal amount of Bonds of the Issuer to be designated "General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana," for the purpose of refunding the Refunded Bonds and paying the Costs of Issuance. The Bonds shall be in substantially the form set forth as Exhibit C hereto, with such necessary or appropriate variations, omissions and insertions as are required or permitted by the Act and this Bond Ordinance.

This Governing Authority hereby finds and determines that upon the issuance of the Bonds, the total outstanding amount of general obligation bonds of the Issuer issued and deemed to be outstanding will not exceed the Issuer's general obligation bond limit.

SECTION 2.5. Denominations, Dates, Maturities and Interest. The Bonds are issuable as fully registered bonds without coupons in the denominations of $5,000 principal amount or any integral multiple thereof within a single maturity, and shall be numbered R-1 upward..

The Bonds shall be dated the date of delivery, shall mature on February 1 in the years and in the principal amounts and shall bear interest, payable on February 1 and August 1 of each year, commencing August 1, 2015, at the rates per annum, as follows:

-6- DATE PRINCIPAL INTEREST DATE PRINCIPAL INTEREST (FEB 1) PAYMENT RATE (FEB 1) PAYMENT RATE

The principal of the Bonds, upon maturity or redemption, is payable in such coin or currency of the United States of America as at the time of payment is legal tender for payment of public and private debts at the principal corporate trust office of the Paying Agent, upon presentation and surrender thereof. Interest on the Bonds is payable by check mailed on or before the Interest Payment Date by the Paying Agent to the Owner thereof (determined as of the close of business on the Record Date) at the address of such Owner as it appears on the registration books of the Paying Agent maintained for such purpose.

Except as otherwise provided in this Section, Bonds shall bear interest from date thereof or from the most recent Interest Payment Date to which interest has been paid or duly provided for, as the case may be, provided, however, that if and to the extent that the Issuer shall default in the payment of the interest on any Bonds due on any Interest Payment Date, then all such Bonds shall bear interest from the most recent Interest Payment Date to which interest has been paid on the Bonds, or if no interest has been paid on the Bonds, from their dated date.

The person in whose name any Bond is registered at the close of business on the Record Date with respect to an Interest Payment Date shall in all cases be entitled to receive the interest payable on such Interest Payment Date notwithstanding the cancellation of such Bond upon any registration of transfer or exchange thereof subsequent to such Record Date and prior to such Interest Payment Date.

SECTION 2.6. Book Entry Registration of Bonds. The Bonds shall be initially issued in the name of Cede & Co., as nominee for The Depository Trust Company ("DTC"), as registered owner of the Bonds, and held in the custody of DTC. The Secretary of the Governing Authority or any other officer of the Issuer is authorized to execute and deliver a Blanket Letter of Representation to DTC on behalf of the Issuer with respect to the issuance of the Bonds in "book- entry only" format. The terms and provisions of said Letter of Representation shall govern in the event of any inconsistency between the provisions of this Bond Resolution and said Letter of Representation. Initially, a single certificate will be issued and delivered to DTC for each maturity of the Bonds. The Beneficial Owners will not receive physical delivery of Bond certificates except as provided herein. Beneficial Owners are expected to receive a written confirmation of their purchase providing details of each Bond acquired. For so long as DTC shall continue to serve as securities depository for the Bonds as provided herein, all transfers of beneficial ownership interest will be made by book-entry only, and no investor or other party purchasing, selling or otherwise transferring beneficial ownership of Bonds is to receive, hold or deliver any Bond certificate.

-7- Notwithstanding anything to the contrary herein, while the Bonds are issued in book- entry-only form, the payment of principal of, premium, if any, and interest on the Bonds may be payable by the Paying Agent by wire transfer to DTC in accordance with the Letter of Representation.

For every transfer and exchange of the Bonds, the Beneficial Owner (as defined in the Blanket Letter of Representation) may be charged a sum sufficient to cover such Beneficial Owner's allocable share of any tax, fee or other governmental charge that may be imposed in relation thereto.

Bond certificates are required to be delivered to and registered in the name of the Beneficial Owner under the following circumstances:

(a) DTC determines to discontinue providing its service with respect to the Bonds. Such a determination may be made at any time by giving 30 days' notice to the Issuer and the Paying Agent and discharging its responsibilities with respect thereto under applicable law; or

b) The Issuer determines that continuation of the system of book-entry transfer through DTC (or a successor securities depository) is not in the best interests of the Issuer and/or the Beneficial Owners.

The Issuer and the Paying Agent will recognize DTC or its nominee as the Bondholder for all purposes, including notices and voting.

Neither the Issuer or the Paying Agent are responsible for the performance by DTC of any of its obligations, including, without limitation, the payment of moneys received by DTC, the forwarding of notices received by DTC or the giving of any consent or proxy in lieu of consent.

Whenever during the term of the Bonds the beneficial ownership thereof is determined by a book entry at DTC, the requirements of this Bond Resolution of holding, delivering or transferring the Bonds shall be deemed modified to require the appropriate person to meet the requirements of DTC as to registering or transferring the book entry to produce the same effect.

If at any time DTC ceases to hold the Bonds, all references herein to DTC shall be of no further force or effect.

ARTICLE 3

GENERAL TERMS AND PROVISIONS OF THE BONDS

SECTION 3.1. Exchange of Bonds; Persons Treated as Owners. The Issuer shall cause books for the registration and for the registration of transfer of the Bonds as provided in this Bond Ordinance to be kept by the Paying Agent at its principal corporate trust office, and the Paying Agent is hereby constituted and appointed the registrar for the Bonds. At reasonable times and under reasonable regulations established by the Paying Agent said list may be inspected and copied

-8- by the Issuer or by the Owners (or a designated representative thereof) of 15% of the outstanding principal amount of the Bonds.

All Bonds presented for registration of transfer or exchange shall be accompanied by a written instrument or instruments of transfer in form and with a guaranty of signature satisfactory to the Paying Agent, duly executed by the Owner or his attorney duly authorized in writing.

Upon surrender for registration of transfer of any Bond, the Paying Agent shall register and deliver in the name of the transferee or transferees one or more new fully registered Bonds of authorized denomination of the same maturity and like aggregate principal amount. At the option of an Owner, Bonds may be exchanged for other Bonds of authorized denominations of the same maturity and like aggregate principal amount, upon surrender of the Bonds to be exchanged at the principal corporate trust office of the Paying Agent. Whenever any Bonds are so surrendered for exchange, the Paying Agent shall register and deliver in exchange therefor the Bond or Bonds which the Owner making the exchange shall be entitled to receive.

No service charge to the Owners shall be made by the Paying Agent for any exchange or registration of transfer of Bonds. The Paying Agent may require payment by the person requesting an exchange or registration of transfer of Bonds of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation thereto.

Neither the Issuer nor the Paying Agent shall be required to issue, register, transfer or exchange (i) any Bond during a period beginning at the opening of business on a Record Date and ending at the close of business on the Interest Payment Date, or (ii) any Bond called for redemption prior to maturity during a period beginning at the opening of business fifteen (15) days before the date of the mailing of a notice of redemption of such Bond and ending on the date of such redemption.

All Bonds delivered upon any registration of transfer or exchange of Bonds shall be valid obligations of the Issuer, evidencing the same debt and entitled to the same benefits under this Bond Ordinance as the Bonds surrendered.

Prior to due presentment for registration of transfer of any Bond, the Issuer and the Paying Agent, and any agent of the Issuer or the Paying Agent may deem and treat the person in whose name any Bond is registered as the absolute owner thereof for all purposes, whether or not such Bond shall be overdue, and shall not be bound by any notice to the contrary.

SECTION 3.2. Bonds Mutilated, Destroyed, Stolen or Lost. In case any Bond shall become mutilated or be improperly cancelled, or be destroyed, stolen or lost, the Issuer may in its discretion adopt a ordinance and thereby authorize the issuance and delivery of a new Bond in exchange for and substitution for such mutilated or improperly cancelled Bond, or in lieu of and substitution for the Bond destroyed, stolen or lost, upon the Owner (i) furnishing the Issuer and the Paying Agent proof of his ownership thereof and proof of such mutilation, improper cancellation, destruction, theft or loss satisfactory to the Issuer and the Paying Agent, (ii) giving to the Issuer and the Paying Agent an indemnity bond in favor of the Issuer and the Paying Agent in such amount as

-9- the Issuer may require, (iii) complying with such other reasonable regulations and conditions as the Issuer may prescribe and (iv) paying such expenses as the Issuer and the Paying Agent may incur. All Bonds so surrendered shall be delivered to the Paying Agent for cancellation pursuant to Section 3.4 hereof. If any Bond shall have matured or be about to mature, instead of issuing a substitute Bond, the Issuer may pay the same, upon being indemnified as aforesaid, and if such Bond be lost, stolen or destroyed, without surrender thereof.

Any such duplicate Bond issued pursuant to this Section shall constitute an original, additional, contractual obligation on the part of the Issuer, whether or not the lost, stolen or destroyed Bond be at any time found by anyone. Such duplicate Bond shall be in all respects identical with those replaced except that it shall bear on its face the following additional clause:

"This bond is issued to replace a lost, cancelled or destroyed bond under the authority of R.S. 39:971 through 39:974."

Such duplicate Bond may be signed by the facsimile signatures of the same officers who signed the original Bonds, provided, however, that in the event the officers who executed the original Bonds are no longer in office, then the new Bonds may be signed by the officers then in office. Such duplicate Bonds shall be entitled to equal and proportionate benefits and rights as to lien and source and security for payment as provided herein with respect to all other Bonds hereunder, the obligations of the Issuer upon the duplicate Bonds being identical to its obligations upon the original Bonds and the rights of the Owner of the duplicate Bonds being the same as those conferred by the original Bonds.

SECTION 3.3. Preparation of Definitive Bonds, Temporary Bonds. Until the definitive Bonds are prepared, the Issuer may execute, in the same manner as is provided in Section 3.5, and deliver, in lieu of definitive Bonds, but subject to the same provisions, limitations and conditions as the definitive Bonds except as to the denominations, one or more temporary typewritten Bonds substantially of the tenor of the definitive Bonds in lieu of which such temporary Bond or Bonds are issued, in authorized denominations, and with such omissions, insertions and variations as may be appropriate to temporary Bonds.

SECTION 3.4. Cancellation of Bonds. All Bonds surrendered for payment, redemption, transfer, exchange or replacement, if surrendered to the Paying Agent, shall be promptly canceled by it and, if surrendered to the Issuer, shall be delivered to the Paying Agent and, if not already canceled, shall be promptly canceled by the Paying Agent. The Issuer may at any time deliver to the Paying Agent for cancellation any Bonds previously registered and delivered which the Issuer may have acquired in any manner whatsoever, and all Bonds so delivered shall be promptly canceled by the Paying Agent. All canceled Bonds held by the Paying Agent shall be disposed of as directed in writing by the Issuer.

SECTION 3.5. Execution. The Bonds shall be executed in the name and on behalf of the Issuer by the manual or facsimile signatures of the Executive Officers, and the corporate seal of the Issuer (or a facsimile thereof) shall be thereunto affixed, imprinted, engraved or otherwise reproduced thereon. In case any one or more of the officers who shall have signed or sealed any of the Bonds shall cease to be such officer before the Bonds so signed and sealed shall have been

-10- actually delivered, such Bonds may, nevertheless, be delivered as herein provided, and may be issued as if the person who signed or sealed such Bonds had not ceased to hold such office. Said officers shall, by the execution of the Bonds, adopt as and for their own proper signatures their respective facsimile signatures appearing on the Bonds or any legal opinion certificate thereon, and the Issuer may adopt and use for that purpose the facsimile signature of any person or persons who shall have been such officer at any time on or after the date of such Bond, notwithstanding that at the date of such Bond such person may not have held such office or that at the time when such Bond shall be delivered such person may have ceased to hold such office.

SECTION 3.6. Registration by Secretary of State. The Bonds shall be registered with the Secretary of State of the State of Louisiana and shall bear the endorsement of the Secretary of State of the State of Louisiana substantially in the form set forth in Exhibit C hereto, provided such endorsement shall be manually signed only on the Bonds initially delivered to the Underwriter and any Bonds subsequently exchanged therefor as permitted in this Bond Ordinance may bear the facsimile signature of said Secretary of State.

SECTION 3.7. Registration by Paying Agent. No Bond shall be valid or obligatory for any purpose or entitled to any security or benefit under this Bond Ordinance unless and until a certificate of registration on such Bond substantially in the form set forth in Exhibit C hereto shall have been duly executed on behalf of the Paying Agent by a duly authorized signatory, and such executed certificate of the Paying Agent upon any such Bond shall be conclusive evidence that such Bond has been executed, registered and delivered under this Bond Ordinance.

SECTION 3.8. Recital of Regularity. This Governing Authority, having investigated the regularity of the proceedings had in connection with this issue of Bonds, and having determined the same to be regular, the Bonds shall contain the following recital, to-wit:

"It is certified that this Bond is authorized by and is issued in conformity with the requirements of the Constitution and statutes of this State."

ARTICLE 4

SINKING FUND; PAYMENT OF BONDS

SECTION 4.1. Sinking Fund. (a) For the payment of the principal of and the interest on the Bonds, the Issuer will maintain a special fund, to be held by the regularly designated fiscal agent of the Issuer (the "Sinking Fund"), into which the Issuer will deposit the proceeds of the aforesaid tax described in Section 2.3 hereof. The depository for the Sinking Fund shall transfer from the Sinking Fund to the Paying Agent at least one (1) day in advance of each Interest Payment Date, funds fully sufficient to pay promptly the principal and interest falling due on such date.

(b) All moneys deposited with the regularly designated fiscal agent bank or banks of the Issuer or the Paying Agent under the terms of this Bond Ordinance shall constitute sacred funds for the benefit of the Owners of the Bonds, and shall be secured by said fiduciaries at all times to the full extent thereof in the manner required by law for the securing of deposits of public funds.

-11- (c) All or any part of the moneys in the Sinking Fund shall, at the written request of the Issuer, be invested in accordance with the provisions of the laws of the State of Louisiana, in which event all income derived from such investments shall be added only to the Sinking Fund. Accrued interest, if any, received upon delivery of the Bonds shall be invested only in Government Securities maturing on or prior to the first Interest Payment Date.

SECTION 4.2. Payment of Bonds. The Issuer shall duly and punctually pay or cause to be paid as herein provided, the principal of every Bond and the interest thereon, at the dates and places and in the manner stated in the Bonds according to the true intent and meaning thereof.

ARTICLE 5

REDEMPTION OF BONDS

SECTION 5.1. Redemption of Bonds. The Bonds maturing on February 1, 2026, and thereafter, will be callable for redemption by the Issuer in full or in part at any time on or after February 1, 2025, and if less than a full maturity, then by lot within such maturity, at the principal amount thereof, plus accrued interest from the most recent Interest Payment Date to which interest has been paid or duly provided for. In the event a Bond to be redeemed is of a denomination larger than $5,000, a portion of such Bond ($5,000 or any multiple thereof) may be redeemed. Bonds are not required to be redeemed in inverse order of maturity. Official notice of such call of any of the Bonds for redemption shall be given by means of first class mail, postage prepaid, by notice deposited in the United States mails not less than thirty (30) days prior to the redemption date addressed to the Owner of each Bond to be redeemed at his address as shown on the Bond Register.

ARTICLE 6

APPLICATION OF BOND PROCEEDS

SECTION 6.1. Application of Bond Proceeds. As a condition of the issuance of the Bonds, the Issuer hereby binds and obligates itself to:

(a) Deposit irrevocably in trust with the Escrow Agent under the terms and conditions of the Escrow Agreement, as hereinafter provided, an amount of the proceeds derived from the issuance and sale of the Bonds (exclusive of accrued interest), together with additional moneys of the Issuer, as will enable the Escrow Agent to purchase Government Obligations described in the Escrow Agreement, which shall mature in principal and interest in such a manner as to provide at least the required cash amount on or before each payment date for the Refunded Bonds (said amounts being necessary on each of the designated dates to pay and retire or redeem the Refunded Bonds, including premiums, if any, payable upon redemption). Prior to or concurrently with the delivery of the Bonds, the Issuer shall obtain an independent mathematical verification that the moneys and obligations required to be irrevocably deposited in trust in the Escrow Fund with the Escrow Agent, together with the earnings to accrue thereon, will always be sufficient for the payment of the principal of, premium, if any, and interest on the Refunded Bonds.

-12- The moneys so deposited with the Escrow Agent shall constitute a trust fund irrevocably dedicated for the use and benefit of the owners of the Refunded Bonds.

(b) Deposit in the Expense Fund established with the Escrow Agent such amount of the proceeds of the Bonds as will enable the Escrow Agent to pay the Costs of Issuance and the costs properly attributable to the establishment and administration of the Escrow Fund on behalf of the Issuer.

(c) Deposit accrued interest, if any, received on the delivery date of the Bonds into the Sinking Fund established by Section 4.1 hereof and apply said funds to pay a portion of the interest due on the Bonds on the first Interest Payment Date therefor. Accrued interest, if any, received upon delivery of the Bonds shall be invested only in Government Securities maturing on or prior to the first Interest Payment Date.

ARTICLE 7

SUPPLEMENTAL BOND ORDINANCES

SECTION 7.1. Supplemental Ordinances Effective Without Consent of Owners. For any one or more of the following purposes and at any time from time to time, a ordinance supplemental hereto may be adopted, which, upon the filing with the Paying Agent of a certified copy thereof, but without any consent of Owners, shall be fully effective in accordance with its terms:

(a) to add to the covenants and agreements of the Issuer in the Bond Ordinance other covenants and agreements to be observed by the Issuer which are not contrary to or inconsistent with the Bond Ordinance as theretofore in effect;

(b) to add to the limitations and restrictions in the Bond Ordinance other limitations and restrictions to be observed by the Issuer which are not contrary to or inconsistent with the Bond Ordinance as theretofore in effect;

(c) to surrender any right, power or privilege reserved to or conferred upon the Issuer by the terms of the Bond Ordinance, but only if the surrender of such right, power or privilege is not contrary to or inconsistent with the covenants and agreements of the Issuer contained in the Bond Ordinance;

(d) to cure any ambiguity, supply any omission, or cure or correct any defect or inconsistent provision of the Bond Ordinance; or

(e) to insert such provisions clarifying matters or questions arising under the Bond Ordinance as are necessary or desirable and are not contrary to or inconsistent with the Bond Ordinance as theretofore in effect.

SECTION 7.2. Supplemental Ordinances Effective With Consent of Owners. Except as provided in Section 7.1, any modification or amendment of the Bond Ordinance or of the rights

-13- and obligations of the Issuer and of the Owners of the Bonds hereunder, in any particular, may be made by a supplemental ordinance, with the written consent of the Owners of a majority of the Bond Obligation at the time such consent is given. No such modification or amendment shall permit a change in the terms of redemption or maturity of the principal of any outstanding Bond or of any installment of interest thereon or a reduction in the principal amount or redemption price thereof or in the rate of interest thereon without the consent of the Owner of such Bond, or shall reduce the percentage of Bonds the consent of the Owner of which is required to effect any such modification or amendment, or change the obligation of the Issuer to levy and collect taxes for the payment of the Bonds as provided herein, without the consent of the Owners of all of the Bonds then outstanding, or shall change or modify any of the rights or obligations of either the Paying Agent or the Escrow Agent without its written assent thereto. For the purposes of this Section, Bonds shall be deemed to be affected by a modification or amendment of the Bond Ordinance if the same adversely affects or diminishes the rights of the Owners of said Bonds.

ARTICLE 8

TAX COVENANTS; CONTINUING DISCLOSURE

SECTION 8.1. Tax Covenants. The Issuer covenants and agrees that, to the extent permitted by the laws of the State of Louisiana, it will comply with the requirements of the Code to in order to establish, maintain and preserve the exclusion from "gross income" of interest on the Bonds under the Code. The Issuer shall not take any action or fail to take any action, nor shall it permit at any time or times any of the proceeds of the Bonds or any other funds of the Issuer to be used directly or indirectly in any manner, to acquire any securities or obligations the acquisition of which would cause any Bond to be an "arbitrage bond" as defined in the Code or would result in the inclusion of the interest on any Bond in "gross income" under the Code, including, without limitation, (i) the failure to comply with the limitation on investment of the proceeds of the Bonds, (ii) the failure to pay any required rebate of arbitrage earnings to the United States of America, or (iii) the use of the proceeds of the Bonds in a manner which would cause the Bonds to be "private activity bonds" under the Code.

The Executive Officers are hereby empowered, authorized and directed to take any and all action and to execute and deliver any instrument, document or certificate necessary to effectuate the purposes of this Section.

SECTION 8.2. Not Qualified Tax-Exempt Obligations. The Bonds are not designated as "qualified tax-exempt obligations" within the meaning of Section 265(b)(3) of the Code.

SECTION 8.3. Continuing Disclosure Certificate. The Secretary of the Governing Authority is hereby empowered and directed to execute an appropriate Continuing Disclosure Certificate (substantially in the form set forth in Appendix I of the official statement issued in connection with the sale and issuance of the Bonds) pursuant to S.E.C. Rule 15c2-12(b)(5).

ARTICLE 9

-14- REMEDIES ON DEFAULT

SECTION 9.1. Events of Default. If one or more of the following events (in this Bond Ordinance called "Events of Default") shall happen, that is to say,

(a) if default shall be made in the due and punctual payment of the principal of any Bond when and as the same shall become due and payable, whether at maturity or otherwise (in determining whether a principal payment default has occurred); or

(b) if default shall be made in the due and punctual payment of any installment of interest on any Bond when and as such interest installment shall become due and payable (in determining whether an interest payment default has occurred); or

(c) if default shall be made by the Issuer in the performance or observance of any other of the covenants, agreements or conditions on its part in the Bond Resolution, any supplemental resolution or in the Bonds contained and such default shall continue for a period of forty-five (45) days after written notice thereof to the Issuer by any Owner; or

(d) if the Issuer shall file a petition or otherwise seek relief under any Federal or State bankruptcy law or similar law; then, upon the happening and continuance of any Event of Default and the Owners of the Bonds shall be entitled to exercise all rights and powers for which provision is made under Louisiana law. All remedies shall be cumulative with respect to the Paying Agent and the Owners; if any remedial action is discontinued or abandoned, the Paying Agent and the Owners shall be restored to their former positions.

ARTICLE 10

CONCERNING FIDUCIARIES

SECTION 10.1. Escrow Agent; Appointment and Acceptance of Duties. Argent Trust Company, N.A., in the City of Ruston, Louisiana, is hereby appointed Escrow Agent with respect to the Refunded Bonds. The Escrow Agent shall signify its acceptance of the duties and obligations imposed upon it by this Bond Ordinance by executing and delivering the Escrow Agreement.

SECTION 10.2. Paying Agent; Appointment and Acceptance of Duties. The Issuer will at all times maintain a Paying Agent having the necessary qualifications for the performance of the duties described in this Bond Ordinance. The designation of Argent Trust Company, N.A., in the City of Ruston, Louisiana, as the initial Paying Agent is hereby confirmed and approved. The

-15- Paying Agent shall signify its acceptance of the duties and obligations imposed on it by the Bond Ordinance by executing and delivering to the Executive Officers a written acceptance thereof. The Governing Authority reserves the right to appoint a successor Paying Agent by (a) filing with the Person then performing such function a certified copy of a resolution or ordinance giving notice of the termination of the agreement and appointing a successor and (b) causing notice to be given to each Owner. Furthermore, the Paying Agent may be removed by the Issuer at any time for any breach of its duties set forth herein, affective upon appointment of a successor Paying Agent as set forth above. Every Paying Agent appointed hereunder shall at all times be a trust company or bank organized and doing business under the laws of the United States of America or of any State, authorized under such laws to exercise trust powers, and subject to supervision or examination by Federal or State authority.

ARTICLE 11

MISCELLANEOUS

SECTION 11.1. Defeasance. (a) If the Issuer shall pay or cause to be paid to the Owners of all Bonds then outstanding, the principal and interest to become due thereon, at and in the manner stipulated therein and in the Bond Ordinance, then the covenants, agreements and other obligations of the Issuer to the Owners shall be discharged and satisfied. In such event, the Paying Agent shall, upon the request of the Issuer, execute and deliver to the Issuer all such instruments as may be desirable to evidence such discharge and satisfaction and the Paying Agent shall pay over or deliver to the Issuer all moneys, securities and funds held by them pursuant to the Bond Ordinance which are not required for the payment of Bonds not theretofore surrendered for such payment.

Bonds or interest installments for the payment or redemption of which money shall have been set aside and shall be held in trust (through deposit by the Issuer of funds for such payment or redemption or otherwise) at the maturity or redemption date thereof shall be deemed to have been paid within the meaning and with the effect expressed above in this Section. Bonds shall be deemed to have been paid, prior to their maturity, within the meaning and with the effect expressed above in this Section if they have been defeased pursuant to Chapter 14 of Title 39 of the Louisiana Revised Statutes of 1950, as amended, or any successor provisions thereto.

SECTION 11.2. Evidence of Signatures of Owners and Ownership of Bonds. (a) Any request, consent, revocation of consent or other instrument which the Bond Ordinance may require or permit to be signed and executed by the Owners may be in one or more instruments of similar tenor, and shall be signed or executed by such Owners in person or by their attorneys-in-fact appointed in writing. Proof of (i) the execution of any such instrument, or of an instrument appointing any such attorney, or (ii) the ownership by any person of the Bonds shall be sufficient for any purpose of the Bond Ordinance (except as otherwise therein expressly provided) if made in the following manner, or in any other manner satisfactory to the Paying Agent, which may nevertheless in its discretion require further or other proof in cases where it deems the same desirable:

-16- (1) the fact and date of the execution by any Owner or his attorney-in-fact of such instrument may be proved by the certificate, which need not be acknowledged or verified, of an officer of a bank or trust company or of any notary public or other officer authorized to take acknowledgments of deeds, that the person signing such request or other instrument acknowledged to him the execution thereof, or by an affidavit of a witness of such execution, duly sworn to before such notary public or other officer. Where such execution is by an officer of a corporation or association or a member of a partnership, on behalf of such corporation, association or partnership, such certificate or affidavit shall also constitute sufficient proof of his authority;

(2) the ownership of Bonds and the amount, numbers and other identification, and date of owning the same shall be proved by the registration books of the Paying Agent.

(b) Any request or consent by the Owner of any Bond shall bind all future Owners of such Bond in respect of anything done or suffered to be done by the Issuer or the Paying Agent in accordance therewith.

SECTION 11.3. Moneys Held for Particular Bonds. The amounts held by the Paying Agent for the payment due on any date with respect to particular Bonds shall, on and after such date and pending such payment, be set aside on its books and held in trust by it, without liability for interest, for the Owners of the Bonds entitled thereto.

SECTION 11.4. Parties Interested Herein. Nothing in the Bond Ordinance expressed or implied is intended or shall be construed to confer upon, or to give to, any person or entity, other than the Issuer, the Paying Agent, the Escrow Agent and the Owners of the Bonds any right, remedy or claim under or by reason of the Bond Ordinance or any covenant, condition or stipulation thereof; and all the covenants, stipulations, promises and agreements in the Bond Ordinance contained by and on behalf of the Issuer shall be for the sole and exclusive benefit of the Issuer, the Paying Agent, the Escrow Agent and the Owners of the Bonds and the owners of the Refunded Bonds.

SECTION 11.5. No Recourse on the Bonds. No recourse shall be had for the payment of the principal of or interest on the Bonds or for any claim based thereon or on this Bond Ordinance against any member of the Governing Authority or officer of the Issuer or any person executing the Bonds.

SECTION 11.6. Successors and Assigns. Whenever in this Bond Ordinance the Issuer is named or referred to, it shall be deemed to include its successors and assigns and all the covenants and agreements in this Bond Ordinance contained by or on behalf of the Issuer shall bind and enure to the benefit of its successors and assigns whether so expressed or not.

SECTION 11.7. Subrogation. In the event the Bonds herein authorized to be issued, or any of them, should ever be held invalid by any court of competent jurisdiction, the Owner

-17- or Owners thereof shall be subrogated to all the rights and remedies against the Issuer had and possessed by the owner or owners of the Refunded Bonds.

SECTION 11.8. Severability. In case any one or more of the provisions of the Bond Ordinance or of the Bonds issued hereunder shall for any reason be held to be illegal or invalid, such illegality or invalidity shall not affect any other provision of the Bond Ordinance or of the Bonds, but the Bond Ordinance and the Bonds shall be construed and enforced as if such illegal or invalid provisions had not been contained therein. Any constitutional or statutory provision enacted after the date of the Bond Ordinance which validates or makes legal any provision of the Bond Ordinance or the Bonds which would not otherwise be valid or legal shall be deemed to apply to the Bond Ordinance and to the Bonds.

SECTION 11.9. Publication of Bond Ordinance. This Bond Ordinance shall be published one time in the official journal of the Issuer; however, it shall not be necessary to publish any exhibits hereto if the same are available for public inspection and such fact is stated in the publication.

SECTION 11.10. Execution of Documents. In connection with the issuance and sale of the Bonds, the Executive Officers are each authorized, empowered and directed to execute on behalf of the Issuer such documents, certificates and instruments as they may deem necessary, upon the advice of bond counsel, to effect the transactions contemplated by this Bond Ordinance, the signatures of the Executive Officers on such documents, certificates and instruments to be conclusive evidence of the due exercise of the authority granted hereunder.

ARTICLE 12

SALE OF BONDS

SECTION 12.1. Sale of Bonds. The Bonds have been awarded to and sold to the Underwriter at the price and under the terms and conditions set forth in the Bond Purchase Agreement attached hereto as Exhibit D, and after their execution, registration by the Secretary of State and authentication by the Paying Agent, the Bonds shall be delivered to the Underwriter or its agents or assigns, upon receipt by the Issuer of the agreed purchase price.

SECTION 12.2. Official Statement. The Issuer hereby approves the form and content of the Preliminary Official Statement dated ______, 2015, pertaining to the Bonds, which has been submitted to the Issuer, and hereby ratifies its prior use by the Underwriter in connection with the sale of the Bonds. The Issuer further approves the form and content of the final Official Statement and hereby authorizes and directs the execution by the President and Clerk of the Governing Authority and delivery of such final Official Statement to the Underwriter for use in connection with the public offering of the Bonds.

ARTICLE 13

REDEMPTION OF REFUNDED BONDS

-18- SECTION 13.1. Defeasance and Call for Redemption. Subject only to the actual delivery of the Bonds, the Refunded Bonds are hereby irrevocably called for redemption on February 1, 2018, at the principal amount thereof and accrued interest to the redemption date, in compliance with the ordinance authorizing their issuance.

SECTION 13.2. Notice of Defeasance and Call for Redemption. In accordance with the ordinances authorizing the issuance of the Refunded Bonds, a Notice of Defeasance and Call for Redemption in substantially the forms attached hereto as Exhibit E, shall be sent by the paying agent for the Refunded Bonds to the registered owners as the same appear on the registration books of said paying agent by means of first class mail not less than thirty (30) days prior to the date of redemption.

This ordinance having been submitted to a vote, the vote thereon was as follows:

MEMBERS: YEAS: NAYS: ABSENT: ABSTAINING:

Douglas C. Dominick ______Lyndon B. Johnson _____ Michael Williams ______Matthew Linn _____ Joyce Bowman ______Lindora Baker ______Stephanie Lynch _____ John Escude _____ Michael Thibodeaux ______David F. Cox ______Jim Smith ______Kenneth R. Epperson, Sr. ______

And the ordinance was declared adopted on this, the 22nd day of January, 2015.

Clerk President EXHIBIT A TO BOND ORDINANCE

OUTSTANDING BONDS TO BE REFUNDED

CADDO PARISH, LOUISIANA

GENERAL OBLIGATION BONDS, SERIES 2008

DATE PRINCIPAL INTEREST (FEBRUARY 1) PAYMENT RATE

2019 $525,000 4.125% 2020 550,000 4.250 2021 580,000 4.375 2022 610,000 4.375 2023 640,000 4.500 2024 675,000 4.500 2025 705,000 4.625 2026 745,000 4.625 2027 780,000 4.625 2028 820,000 4.750 $6,630,000

All bonds maturing February 1, 2019 through February 1, 2028, inclusive, will be called for redemption on February 1, 2018, at the principal amount thereof and accrued interest to the date fixed for redemption. EXHIBIT B TO BOND ORDINANCE

(FORM OF DEFEASANCE AND ESCROW DEPOSIT AGREEMENT)

This DEFEASANCE AND ESCROW DEPOSIT AGREEMENT, by and between CADDO PARISH, LOUISIANA (the "Issuer"), appearing herein through the hereinafter named officers, and ARGENT TRUST COMPANY, N.A., in the City of Ruston, Louisiana, a national banking association organized under the laws of the United States of America and duly authorized to exercise corporate trust powers, as escrow agent (the "Escrow Agent"), appearing herein through the hereinafter named officers, which shall be dated as of February 25, 2015:

W I T N E S S E T H :

WHEREAS, the Issuer has heretofore duly authorized and issued its General Obligation Bonds, Series 2008, of which $8,055,000 are outstanding (the "2008 Bonds"); and

WHEREAS, the governing authority of the Issuer has found and determined that the defeasance and refunding of $6,630,000 of the 2008 Bonds which mature February 1, 2019 to February 1, 2028, inclusive (these maturities of the 2008 Bonds are herein referred to as the "Refunded Bonds"), would be financially advantageous to the Issuer and would result in debt service savings; and

WHEREAS, the Issuer has authorized the issuance of $______of its General Obligation Refunding Bonds, Series 2015 (the "Bonds"), for the purpose of refunding the Refunded Bonds, pursuant to an ordinance adopted by the governing authority of the Issuer on January 22, 2015 (the "Bond Ordinance"), the Refunded Bonds to be redeemed being described in the Bond Ordinance; and

WHEREAS, the Bond Ordinance provides that a portion of the proceeds from the sale of the Bonds (exclusive of accrued interest thereon), together with other available moneys of the Issuer, shall be placed in escrow with the Escrow Agent and, together with the interest earned from the investment thereof, will be sufficient to pay the principal of and interest on the Refunded Bonds to their maturity or redemption date;

NOW, THEREFORE, in consideration of the mutual covenants hereinafter set forth, and in order to provide for the aforesaid refunding and thereby reduce annual debt service on the Refunded Bonds and lower the effective rate of interest paid with respect to the Issuer's general obligation bonds, the parties hereto agree as follows:

SECTION 1. Establishment of Escrow Fund. There is hereby created and established with the Escrow Agent a special and irrevocable escrow fund to be known as "Caddo Parish, Louisiana, General Obligation Refunding Bonds, Series 2015 Escrow Fund" (herein called the "Escrow Fund") to be held in trust by the Escrow Agent separate and apart from other funds of

B-1 the Issuer and the Escrow Agent. Receipt of a true and correct copy of the Bond Ordinance is hereby acknowledged by the Escrow Agent, and reference herein to or citation herein of any provision of said Bond Ordinance shall be deemed to incorporate the same as a part hereof in the same manner and with the same effect as if fully set forth herein.

SECTION 2. Deposit to Escrow Fund; Application of Moneys. Concurrently with the issuance and delivery of the Bonds, the Issuer will cause to be deposited with the Escrow Agent the sum of $______from the proceeds of the Bonds (the "Bond Proceeds") and a transfer of $______from the existing funds of the Issuer (the "Existing Funds"). Such funds will be applied as follows:

(i) $______of Bond Proceeds to the Escrow Fund to purchase the Escrow Obligations (hereinafter defined) described in Schedule A attached hereto;

(ii) $______of Existing Funds to the Escrow Fund to purchase the Escrow Obligation (hereinafter defined) described in Schedule A attached hereto;

(iii) $______of Existing Funds to the Escrow Fund to establish an initial cash deposit;

(iv) $______of Bond Proceeds to the Expense Fund created in Section 3 hereof; and

(v) $______of Existing Funds to the Expense Fund created in Section 3 hereof. . (b) Concurrently with such deposit, the Escrow Agent shall apply the moneys described in (i) and (ii) above to the purchase of the obligations, described in Schedule A attached hereto. The obligations listed in Schedule A hereto and any other direct obligations of the United States Government are hereinafter referred to as the "Escrow Obligations". All documents evidencing the book entries of the Escrow Obligations shall be held by the Escrow Agent and appropriate evidence thereof shall be furnished by the Escrow Agent to the Issuer. As shown in Schedule B attached hereto, the Escrow Obligations shall mature in principal amounts and pay interest in such amounts and at such times so that sufficient moneys will be available from such Escrow Obligations (together with other moneys on deposit in the Escrow Fund) to pay, as the same mature and become due or are redeemed, the principal of, premium, if any, and interest on the Refunded Bonds. The Issuer, on the basis of a mathematical verification of an independent certified public accountant, has heretofore found and determined that the investments described in said Schedule A are adequate in yield and maturity date in order to provide the necessary moneys to accomplish the refunding of the Refunded Bonds.

B-2 In the event that, on the date of delivery of the Bonds, there is not delivered to the Escrow Agent any Escrow Obligation described in Schedule A hereto, the Escrow Agent shall accept delivery of cash and/or replacement obligations which are direct, non-callable general obligations of or guaranteed by the United States of America (collectively, "Replacement Obligations") described in paragraph (b) of this Section, in lieu thereof, and shall hold such Replacement Obligations in the Escrow Fund until the Escrow Obligations described in Schedule A which were not delivered on the date of delivery of the Bonds are available for delivery. The Escrow Agent shall return to the supplier thereof any Replacement Obligations in exchange for and upon receipt of the Escrow Obligations set forth in Schedule A for which such Replacement Obligations described in such paragraph (b) were substituted. The Escrow Agent shall have no power or duty to invest any moneys held in the Escrow Fund or to make substitutions of the Escrow Obligations held in the Escrow Fund or to hereafter sell, transfer or otherwise dispose of such Escrow Obligations, except pursuant to the following subparagraph (b).

(c) An obligation shall qualify as a Replacement Obligation or other permitted substitution obligation only if such Replacement Obligations:

(i) are in an amount, and/or mature in an amount (including any interest received thereon), which together with any cash or Government Securities substituted for the Escrow Obligations listed in Schedule A hereto is equal to or greater than the amount payable on the maturity date of the Escrow Obligations listed in Schedule A hereto for which the substitution occurred;

(ii) mature on or before the next date on which the Government Securities listed in Schedule A hereto which are substituted for will be required for payment of principal of, premium, if any, or interest on the Refunded Bonds; and

(iii) the Escrow Agent shall have been provided with (A) a mathematical verification of an independent certified public accountant that the Replacement Obligations are sufficient to pay the principal, interest and premium of the Refunded Bonds as shown on Schedule C and (B) an opinion of nationally recognized bond counsel to the effect that the substitution is permitted hereunder and has no adverse effect on the exclusion from gross income for federal income tax purposes of interest on the bonds or the Refunded Bonds.

To the extent that the Escrow Obligations mature before the payment dates referred to in Schedule C, the Escrow Agent may invest for the benefit of the Issuer such cash in other Escrow Obligations provided that the investment in such other Escrow Obligations mature on or before dates pursuant to Section 6 in such amounts as equal or exceed the Section 6 requirements and that such investment does not cause the Bonds or the Refunded Bonds to be "arbitrage bonds" under the Internal Revenue Code of 1986, as amended.

(d) The Escrow Agent shall collect and receive the interest accruing and payable on the Escrow Obligations and the maturing principal amounts of the Escrow Obligations as the

B-3 same are paid and credit the same to the Escrow Fund, so that the interest on and the principal of the Escrow Obligations, as such are paid, will be available to make the payments required pursuant to Section 6 hereof.

(e) In the event there is a deficiency in the Escrow Fund, the Escrow Agent shall notify the Issuer of such deficiency, and the Issuer shall immediately remedy such deficiency by paying to the Escrow Agent the amount of such deficiency. The Escrow Agent shall not be liable for any such deficiency, except as may be caused by the Escrow Agent's negligence or willful misconduct.

SECTION 3. Establishment of Expense Fund; Use of Moneys in Expense Fund. There is also hereby created and established with the Escrow Agent a special trust account to pay the Costs of Issuance of the Bonds, as defined in the Bond Ordinance (herein called the "Expense Fund") to be held in the custody of the Escrow Agent separate and apart from any other funds of the Issuer and the Escrow Agent, to which the amount of the proceeds derived from the issuance and sale of the Bonds hereinabove set forth are to be deposited. The amounts on deposit in the Expense Fund shall be used for and applied to the payment of the Costs of Issuance of the Issuer in connection with the issuance, sale and delivery of the Bonds and the establishment of the funds hereunder; and pending such disbursement moneys in the Expense Fund shall be invested by the Escrow Agent as directed by the Issuer. Payment of the aforesaid expenses shall be made by the Escrow Agent from the moneys on deposit in such Expense Fund for the purposes listed in Schedule D hereto upon receipt by the Escrow Agent of either an invoice or statement for the appropriate charges, or a written request of the Issuer signed by the Clerk, which request shall state, with respect to each payment to be made, the person, firm or corporation to whom payment is to be made, the amount to be paid and the purpose for which the obligation to be paid was incurred. Each such invoice, statement or written request shall be sufficient evidence to the Escrow Agent that the payment requested to be made from the moneys on deposit in such Expense Fund is a proper payment to the person named therein in the amount and for the purpose stated therein, and upon receipt of such invoice, statement or written request, and the Escrow Agent shall pay the amount set forth therein as directed by the terms thereof. When all expenses contemplated to be paid from such Expense Fund have been paid, such fund shall be closed and any balance remaining therein shall be withdrawn by the Escrow Agent and applied by the Issuer to the payment of principal of Bonds next falling due.

SECTION 4. Deposit to Escrow Fund Irrevocable. The deposit of the moneys in the Escrow Fund shall constitute an irrevocable deposit of said moneys in trust exclusively for the benefit of the owners of the Refunded Bonds and such moneys and Escrow Obligations, together with any income or interest earned thereon, shall be held in escrow and shall be applied solely to the payment of the principal of, premium, if any, and interest on the Refunded Bonds as the same mature and become due or are redeemed. Subject to the requirements set forth herein for the use of the Escrow Fund and the moneys and investments therein, the Issuer covenants and agrees that the Escrow Agent shall have full and complete control and authority over and with respect to the Escrow Fund and moneys and investments therein and the Issuer shall not exercise any control or authority over and with respect to the Escrow Fund and the moneys and investments therein.

B-4 SECTION 5. Use of Moneys. The Escrow Agent shall apply the moneys deposited in the Escrow Fund and the Expense Fund and the Escrow Obligations, together with any income or interest earned thereon, in accordance with the provisions hereof. The Escrow Agent shall have no power or duty to invest any moneys held hereunder, or to make substitutions of the Escrow Obligations held hereunder or to sell, transfer or otherwise dispose of the Escrow Obligations acquired hereunder, except as provided in 2(b) above. The liability of the Escrow Agent for the payment of the amounts to be paid hereunder shall be limited to the principal of and interest on the Escrow Obligations and cash available for such purposes in the Escrow Fund and the Expense Fund. Any amounts held as cash in the Escrow Fund, or in the Expense Fund shall be held in cash without any investment thereof, not as a time or demand deposit with any bank, savings and loan or other depository.

SECTION 6. Payment of Refunded Bonds. The Escrow Agent shall receive the matured principal of and the interest on the Escrow Obligations as the same are payable. On or before each interest payment date on the Refunded Bonds, the Escrow Agent shall transmit to the Issuer or the paying agent for the Refunded Bonds in immediately available funds, sufficient amounts for the payment of the interest on the Refunded Bonds due on said date and any principal of and redemption premiums on the Refunded Bonds due on said date by reason of the redemption of Refunded Bonds, in accordance with Schedule C attached hereto.

SECTION 7. Notice of Defeasance and Call for Redemption. The Issuer shall cause a Notice of Defeasance and Call for Redemption of the Refunded Bonds to be sent by the paying agent for the Refunded Bonds, by first class mail, postage prepaid, not less than thirty (30) days prior to the date of redemption of the Refunded Bonds to the registered owners as the same appear on the registration books maintained by the paying agent. The Issuer will reimburse the Escrow Agent for any expenses incurred in connection with this Section from moneys other than those in the Escrow Fund.

SECTION 8. Remaining Moneys in Escrow Fund. Upon the retirement of the Refunded Bonds, any amounts remaining in the Escrow Fund shall be paid to the Issuer as its property free and clear of the trust created by the Bond Ordinance and this Agreement and shall be transferred to the Issuer.

SECTION 9. Rights of Owners of Refunded Bonds. The escrow trust fund created hereby shall be irrevocable and the owners of the Refunded Bonds shall have a beneficial interest and a first, prior and paramount claim on all moneys and Escrow Obligations in the Escrow Fund until paid out, used and applied in accordance with this Agreement.

SECTION 10. Fees of Escrow Agent. In consideration of the services rendered by the Escrow Agent under this Agreement, the Issuer has paid to the Escrow Agent its reasonable fees and expenses, and the Escrow Agent hereby acknowledges (i) receipt of such payment and (ii) that it shall have no lien whatsoever upon any moneys in the Escrow Fund. In no event shall the Issuer be liable to any person by reason of the transactions contemplated hereby other than to the Escrow Agent as set forth in this Section 10.

B-5 The Escrow Agent and its respective successors, assigns, agents and servants shall not be held to any personal liability whatsoever, in tort, contract, or otherwise, in connection with the execution and delivery of this Agreement, the establishment of the Escrow Fund, the acceptance of the moneys and securities deposited therein, the purchase of those Escrow Obligations listed in Schedule A, the retention of the Escrow Obligations or the proceeds thereof or any payment, transfer or other application of moneys or securities by the Escrow Agent in accordance with the provisions of this Agreement or by reason of any act, omission or error of the Escrow Agent made in good faith and without negligence in the conduct of its duties.

SECTION 11. Enforcement. The Issuer, the paying agent for the Refunded Bonds and the owners of the Refunded Bonds shall have the right to take all actions available under law or equity to enforce this Agreement or the terms hereof.

SECTION 12. Records and Reports. The Escrow Agent will keep books of record and account in which complete and correct entries shall be made of all transactions relating to the receipts, disbursements, allocations and application of the money and Escrow Obligations deposited to the Escrow Fund and all proceeds thereof. With respect to each investment of the proceeds of Escrow Obligations, the Escrow Agent shall record, to the extent applicable, the purchase price of such investment, its fair market value, its coupon rate, its yield to maturity, the frequency of its interest payment, its disposition price, the accrued interest due on its disposition date and its disposition date. Such books shall be available for inspection at reasonable hours and under reasonable conditions by the Issuer and the owners of the Bonds and the Refunded Bonds.

SECTION 13. Successor Escrow Agents. If at any time the Escrow Agent or its legal successor or successors should become unable, through operation of law or otherwise, to act as escrow agent hereunder, or if its property and affairs shall be taken under the control of any state or federal court or administrative body because of insolvency or bankruptcy or for any other reason, a vacancy shall forthwith exist in the office of escrow agent hereunder. In such event the Issuer, by appropriate order, and with the prior written consent of the Issuer, shall promptly appoint an escrow agent to fill such vacancy.

Any successor escrow agent shall execute, acknowledge and deliver to the Issuer and the Escrow Agent an instrument accepting such appointment hereunder, and the Escrow Agent shall execute and deliver an instrument transferring to such successor escrow agent, subject to the terms of this Agreement, all the rights, powers and trusts of the Escrow Agent hereunder. Upon the request of any such successor escrow agent, the Issuer shall execute any and all instruments in writing for more fully and certainly vesting in and confirming to such successor escrow agent all such rights, powers and duties. The Escrow Agent shall pay over to its successor escrow agent a proportional part of the Escrow Agent's fee hereunder.

The Escrow Agent may be removed at any time by an instrument or concurrent instrument in writing delivered to the Escrow Agent by the Issuer.

B-6 SECTION 14. Amendments. This Agreement may be amended with the consent of the Issuer and the Escrow Agent (i) to correct ambiguities, (ii) to strengthen any provision hereof which is for the benefit of the owners of the Refunded Bonds or the Bonds or (iii) to sever any provision hereof which is deemed to be illegal or unenforceable; and provided further that this Agreement shall not be amended unless the Issuer shall deliver an opinion of nationally recognized bond counsel, that such amendments will not cause the Refunded Bonds to be "arbitrage bonds".

SECTION 15. Successors Bound. All covenants, promises and agreements in this Agreement shall bind and inure to the benefit of the respective successors and assigns of the Issuer, the Escrow Agent and the owners of the Refunded Bonds, whether so expressed or not.

SECTION 16. Louisiana Law Governing. This Agreement shall be governed by the applicable laws of the State of Louisiana.

SECTION 17. Termination. This Agreement shall terminate when all of the Refunded Bonds have been paid as aforesaid and any remaining moneys have been paid to the Issuer.

SECTION 18. Severability. If any one or more of the covenants or agreements provided in this Agreement on the part of the Issuer or the Escrow Agent to be performed should be determined by a court of competent jurisdiction to be contrary to law, such covenant or agreement shall be deemed and construed to be severable from the remaining covenants and agreements herein contained and shall in no way affect the validity of the remaining provisions of this Agreement.

SECTION 19. Counterparts. This Agreement may be executed in several counterparts, all or any of which shall be regarded for all purposes as one original and shall constitute and be one and the same instrument.

B-7 IN WITNESS WHEREOF, the parties hereto have executed this Escrow Deposit Agreement as of the day and year first written.

CADDO PARISH, LOUISIANA

By: ______President

ATTEST:

By: ______(SEAL) Clerk

B-8 IN WITNESS WHEREOF, the parties hereto have executed this Escrow Deposit Agreement as of the day and year first written.

ARGENT TRUST COMPANY, N.A.

By: ______Title: (SEAL)

B-9 SCHEDULE A To Escrow Deposit Agreement

SCHEDULE OF ESCROW SECURITIES PURCHASED WITH BOND PROCEEDS AND EXISTING FUNDS

A-1 SCHEDULE B To Escrow Deposit Agreement

ESCROW CASH FLOW AND PROOF OF SUFFICIENCY

B-1 SCHEDULE C To Escrow Deposit Agreement

DEBT SERVICE ON REFUNDED BONDS

C-1 SCHEDULE D To Escrow Deposit Agreement

COSTS OF ISSUANCE

Bond Counsel Fee

Co-Bond Counsel Fee

Bond Counsel Expenses

State Bond Commission Fees

Preliminary Official Statement and Final Official Statement Preparation

Preliminary Official Statement and Final Official Statement Printing

CPA Verification

Escrow Agent Fee (Argent Trust)

Rating Agency Fee (S&P)

I-Deal Posting

Miscellaneous

TOTAL

D-1 EXHIBIT C TO BOND ORDINANCE

NO. R-______PRINCIPAL AMOUNT $______

Unless this Bond is presented by an authorized representative of the Depository Trust Company, a New York corporation ("DTC"), to the Issuer or their agent for registration of transfer, exchange, or payment, and any Bond issued is registered in the name of CEDE & CO. or in such other name as is requested by an authorized representative of DTC (and any payment is made to CEDE & CO. or to such other entity as is requested by an authorized representative of DTC), ANY TRANSFER, PLEDGE, OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL inasmuch as the registered owner hereof, CEDE & CO., has an interest herein.

As provided in the Bond Ordinance referred to herein, until the termination of the system of book- entry-only transfers through DTC and notwithstanding any other provision of the Bond Ordinance to the contrary, this Bond may be transferred, in whole but not in part, only to a nominee of DTC, or by a nominee of DTC to DTC or a nominee of DTC, or by DTC or a nominee of DTC to any successor securities depository or any nominee thereof.

UNITED STATES OF AMERICA STATE OF LOUISIANA PARISH OF CADDO

GENERAL OBLIGATION REFUNDING BOND, SERIES 2015 OF CADDO PARISH, LOUISIANA

Bond Maturity Interest CUSIP Date Date Rate Number

______, 2015 February 1, ______% ______

Caddo Parish, Louisiana (the "Issuer"), promises to pay, but solely from the source and as hereinafter provided, to:

REGISTERED OWNER: CEDE & CO. (Tax Identification #13-2555119)

PRINCIPAL AMOUNT: ______DOLLARS or registered assigns, on the Maturity Date set forth above, the Principal Amount set forth above, together with interest thereon from the Bond Date set forth above, or from the most recent interest payment date to which interest has been paid or duly provided for, payable on February 1 and August 1 of each year (each an "Interest Payment Date"), commencing August 1, 2015, at the Interest Rate per annum set forth above until said Principal Amount is paid. The principal of this Bond, upon maturity or redemption, is payable in such coin or currency of the United States of America which at the time of payment is legal tender for payment of public and private debts at the principal corporate trust office of Argent Trust Company, N.A., in the City of Ruston, Louisiana, or any successor thereto (the "Paying Agent"), upon presentation and surrender hereof. Interest on this Bond is payable by check mailed by the Paying Agent to the registered owner. The interest so payable on any Interest Payment Date will, subject to certain exceptions provided in the hereinafter defined Bond Ordinance, be paid to the person in whose name this Bond is registered at the close of business on the Record Date (which is the 15th calendar day of the month next preceding an Interest Payment Date). Any interest not punctually paid or duly provided for shall be payable as provided in the Bond Ordinance.

During any period after the initial delivery of the Bonds in book-entry-only form when the Bonds are delivered in multiple certificates form, upon request of a registered owner of at least $1,000,000 in principal amount of Bonds outstanding, all payment of principal, premium, if any, and interest on the Bonds will be paid by wire transfer in immediately available funds to an account designated by such registered owner; CUSIP number identification with appropriate dollar amounts for each CUSIP number must accompany all payments of principal, premium, and interest, whether by check or by wire transfer.

FOR SO LONG AS THIS BOND IS HELD IN BOOK-ENTRY FORM REGISTERED IN THE NAME OF CEDE & CO. ON THE REGISTRATION BOOKS OF THE ISSUER KEPT BY THE PAYING AGENT, AS BOND REGISTRAR, THIS BOND, IF CALLED FOR PARTIAL REDEMPTION IN ACCORDANCE WITH THE ORDINANCE, SHALL BECOME DUE AND PAYABLE ON THE REDEMPTION DATE DESIGNATED IN THE NOTICE OF REDEMPTION GIVEN IN ACCORDANCE WITH THE ORDINANCE AT, AND ONLY TO THE EXTENT OF, THE REDEMPTION PRICE, PLUS ACCRUED INTEREST TO THE SPECIFIED REDEMPTION DATE; AND THIS BOND SHALL BE PAID, TO THE EXTENT SO REDEEMED, (i) UPON PRESENTATION AND SURRENDER HEREOF AT THE OFFICE SPECIFIED IN SUCH NOTICE OR (ii) AT THE WRITTEN REQUEST OF CEDE & CO., BY CHECK MAILED TO CEDE & CO. BY THE PAYING AGENT OR BY WIRE TRANSFER TO CEDE & CO. BY THE PAYING AGENT IF CEDE & CO. AS BONDOWNER SO ELECTS. IF, ON THE REDEMPTION DATE, MONEYS FOR THE REDEMPTION OF BONDS OF SUCH MATURITY TO BE REDEEMED, TOGETHER WITH INTEREST TO THE REDEMPTION DATE, SHALL BE HELD BY THE PAYING AGENT SO AS TO BE AVAILABLE THEREFOR ON SUCH DATE, AND AFTER NOTICE OF REDEMPTION SHALL HAVE BEEN GIVEN IN ACCORDANCE WITH THE ORDINANCE, THEN, FROM AND AFTER THE REDEMPTION DATE, THE AGGREGATE PRINCIPAL AMOUNT OF THIS BOND SHALL BE IMMEDIATELY REDUCED BY AN AMOUNT EQUAL TO THE AGGREGATE PRINCIPAL AMOUNT THEREOF SO REDEEMED, NOTWITHSTANDING WHETHER THIS BOND HAS BEEN SURRENDERED TO THE PAYING AGENT FOR CANCELLATION.

This Bond is one of an authorized issue of General Obligation Refunding Bonds, Series 2015, aggregating in principal the sum of ______Dollars ($______) (the "Bonds"), said Bonds having been issued by the Issuer pursuant to an ordinance adopted by its governing authority on January 22, 2015 (the "Bond Ordinance"), for the purpose of refunding a portion of the Issuer’s General Obligation Bonds, Series 2008, as more fully described in the Bond Ordinance, and paying the costs of issuance of the Bonds, under the authority of Chapter 14-A of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority.

The Bonds are issuable as fully registered bonds in the denomination of $5,000, or any integral multiple thereof within a single maturity, exchangeable for an equal aggregate principal amount of Bonds of the same maturity of any other authorized denomination.

Subject to the limitations and requirements provided in the Bond Ordinance, the transfer of this Bond shall be registered on the registration books of the Paying Agent upon surrender of this Bond at the principal corporate trust office of the Paying Agent, as Bond Registrar, duly endorsed by, or accompanied by a written instrument of transfer in form and a guaranty of signature satisfactory to the Paying Agent, duly executed by the registered owner or his attorney duly authorized in writing, and thereupon a new Bond or Bonds of the same maturity and of authorized denomination or denominations, for the same aggregate principal amount, will be issued to the transferee. Prior to due presentment for transfer of this Bond, the Issuer and the Paying Agent and any agent of either thereof may deem and treat the registered owner hereof as the absolute owner hereof (whether or not this Bond shall be overdue) for the purpose of receiving payment of or on account of principal hereof and interest hereon and for all other purposes, and neither the Issuer nor the Paying Agent shall be affected by any notice to the contrary. Upon any such registration of transfer or exchange, the Paying Agent may require payment of an amount sufficient to cover any tax or other governmental charge in connection therewith.

The Bonds maturing on February 1, 2026, and thereafter, will be callable for redemption by the Issuer in full or in part at any time on or after February 1, 2025, and if less than a full maturity, then by lot within such maturity, at the principal amount thereof, plus accrued interest from the most recent Interest Payment Date to which interest has been paid or duly provided for. In the event a Bond to be redeemed is of a denomination larger than $5,000, a portion of such Bond ($5,000 or any multiple thereof) may be redeemed. Bonds are not required to be redeemed in inverse order of maturity. Official notice of such call of any of the Bonds for redemption shall be given by means of first class mail, postage prepaid, by notice deposited in the United States mails not less than thirty (30) days prior to the redemption date addressed to the Owner of each Bond to be redeemed at his address as shown on the Bond Register.

The Issuer shall cause to be kept at the principal office of the Paying Agent a register (the "Bond Register") in which registration of the Bonds and of transfers of the Bonds shall be made as provided in the Bond Ordinance. This Bond may be transferred, registered and assigned only on the Bond Register, and such registration shall be at the expense of the Issuer. This Bond may be assigned by the execution of the assignment form hereon or by other instrument of transfer and assignment acceptable to the Paying Agent. A new Bond or Bonds will be delivered by the Paying Agent to the last assignee (the new registered owner) in exchange for this transferred and assigned Bond after receipt of this Bond to be transferred in proper form. Such new Bond or Bonds shall be in the denomination of Five Thousand Dollars ($5,000) or any integral multiple thereof within a single maturity. Neither the Issuer nor the Paying Agent shall be required to issue, register, transfer or exchange any Bond during a period beginning at the opening of business on the 15th calendar day of the month next preceding an Interest Payment Date and ending at the close of business on the Interest Payment Date. The Bond Ordinance permits, with certain exceptions as therein provided, the amendment thereof and the modifications of the rights and obligations of the Issuer and the rights of the owners at any time by the governing authority of the Issuer with the consent of the owners of a majority in aggregate principal amount of all Bonds issued and then outstanding under the Bond Ordinance, to be determined in accordance with the Bond Ordinance.

This Bond and the issue of which it forms a part have been duly registered with the Secretary of State of the State of Louisiana as provided by law.

This Bond shall not be valid or become obligatory for any purpose or be entitled to any security or benefit under the Bond Ordinance until the certificate of registration hereon shall have been signed by the Paying Agent.

This Bond and the issue of which it forms a part constitute general obligations of the Issuer, and the full faith and credit of the Issuer is pledged for the payment of this Bond and the issue of which it forms a part. The Bonds are secured by a special ad valorem tax to be imposed and collected annually in excess of all other taxes on all the property subject to taxation within the territorial limits of the Issuer, under the Constitution and laws of Louisiana, sufficient in amount to pay the principal of this Bond and the issue of which it forms a part and the interest thereon as they severally mature.

It is certified that this Bond is authorized by and is issued in conformity with the requirements of the Constitution and statutes of the State of Louisiana. It is further certified, recited and declared that all acts, conditions and things required to exist, to happen and to be performed precedent to and in the issuance of this Bond and the issue of which it forms a part to constitute the same legal, binding and valid obligations of the Issuer have existed, have happened and have been performed in due time, form and manner as required by law, and that the indebtedness of the Issuer, including this Bond and the issue of which it forms a part, does not exceed the limitations prescribed by the Constitution and statutes of the State of Louisiana.

IN WITNESS WHEREOF, the Caddo Parish Commission, State of Louisiana, acting as the governing authority of the Issuer, has caused this Bond to be executed in the name of the Issuer by the facsimile signatures of its President and its Clerk and a facsimile of its corporate seal to be impressed hereon.

CADDO PARISH, LOUISIANA

______Clerk, Caddo Parish Commission President, Caddo Parish Commission

(SEAL) * * * * * * * *

OFFICE OF SECRETARY OF STATE STATE OF LOUISIANA BATON ROUGE

This Bond secured by a tax. Registered this _____ day of ______, 2015.

______Secretary of State

* * * * * * * * * *

PAYING AGENT'S CERTIFICATE OF REGISTRATION

This Bond is one of the Bonds referred to in the within mentioned Bond Ordinance.

Argent Trust Company, N.A. Ruston, Louisiana as Paying Agent

Date of Registration: By: Authorized Officer

* * * * * * * * * *

ASSIGNMENT

FOR VALUE RECEIVED, the undersigned hereby sells, assigns and transfers unto

Please Insert Social Security or other Identifying Number of Assignee

the within Bond and all rights thereunder, and hereby irrevocably constitutes and appoints

attorney or agent to transfer the within Bond on the books kept for registration thereof, with full power of substitution in the premises.

Dated: NOTICE: The signature to this assignment must correspond with the name as it appears upon the face of the within Bond in every particular, without alteration or enlargement or any change whatever. * * * * * * * * * *

LEGAL OPINION CERTIFICATE

I, the undersigned Clerk of the Caddo Parish Commission, do hereby certify that the following is a true copy of the complete legal opinion of Foley & Judell, L.L.P., the original of which was manually executed, dated and issued as of the date of payment for and delivery of the original Bonds of the issue described therein and was delivered to Stephens Inc., of Baton Rouge, Louisiana, the original purchaser thereof:

(Legal Opinion To Be Inserted)

I further certify that an executed copy of the above legal opinion is on file in my office, and that an executed copy thereof has been furnished to the Paying Agent for this Bond.

(facsimile) Clerk, Caddo Parish Commission EXHIBIT D TO BOND ORDINANCE

BOND PURCHASE AGREEMENT

$______GENERAL OBLIGATION REFUNDING BONDS, SERIES 2015 OF CADDO PARISH, LOUISIANA

January ____, 2015

Hon. Caddo Parish Commission Caddo Parish, Louisiana Shreveport, Louisiana

The undersigned, Stephens Inc., of Baton Rouge, Louisiana (the "Underwriter"), offers to enter into this agreement with Caddo Parish, Louisiana (the "Issuer"), which, upon your acceptance of this offer, will be binding upon you and upon us.

This offer is made subject to your acceptance of this agreement on or before 11:59 p.m., New Orleans Time on this date.

1. Purchase Price. Upon the terms and conditions and upon the basis of the respective representations, warranties and covenants set forth herein, the Underwriter hereby agrees to purchase from the Issuer, and the Issuer hereby agrees to sell to the Underwriter, all (but not less than all) of the above-captioned General Obligation Refunding Bonds, Series 2015, of the Issuer (the "Bonds"). The purchase price of the Bonds is set forth in Schedule I hereto. Such purchase price shall be paid at the Closing (hereinafter defined) in accordance with paragraph 6 hereof. The Bonds are to be issued by the Issuer, acting through the Caddo Parish Commission, its governing authority (the "Governing Authority"), under and pursuant to, and are to be secured by an ordinance adopted by the Governing Authority on January 22, 2015 (the "Bond Ordinance"). The Bonds are issued pursuant to Chapter 14-A of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority (the "Act"). The Bonds shall mature on the dates and shall bear interest at the fixed rates, all as described in Schedule II attached hereto. A portion of the proceeds of the Bonds will be deposited with Argent Trust Company, N.A., in the City of Ruston, Louisiana, as Escrow Agent (the "Escrow Agent"), and invested pursuant to a Defeasance and Escrow Deposit Agreement dated February 25, 2015, between the Issuer and the Escrow Agent (the "Escrow Agreement") and applied to the payment of principal of and premium, if any, and interest for certain maturities of the Issuer's outstanding General Obligation Bonds, Series 2008, which are described in Exhibit A to the Bond Ordinance (the "Refunded Bonds").

D-1 2. Public Offering. The Underwriter intends to make an initial bona fide public offering of all of the Bonds at not in excess of the public offering prices set forth on Schedule II attached hereto, and may subsequently change such offering price without any requirement of prior notice. The Underwriter may offer and sell Bonds to certain dealers (including dealers depositing bonds into investment trusts) and others at prices lower than such public offering prices. Not less than ten business days prior to the Closing, the Underwriter agrees to furnish to Foley & Judell, L.L.P., Bond Counsel, a certificate acceptable to Bond Counsel (i) specifying the reoffering prices at which a substantial amount of the Bonds was sold to the public (excluding bond houses, brokers and other intermediaries) and (ii) certifying the accuracy of such reoffering prices (if lower than those set out in Schedule II). The Underwriter acknowledges that Bond Counsel will rely on such representations in making their determination that the Bonds are not "arbitrage bonds" within the meaning of the Internal Revenue Code of 1986, as amended.

3. Representative. Stephens Inc. is duly authorized to execute this Bond Purchase Agreement.

4. Official Statement. The Issuer shall deliver to the Underwriter at least one (1) copy of the Official Statement dated the date hereof relating to the Bonds, executed on behalf of the Issuer by the duly authorized officers of the Governing Authority. The Issuer agrees to amend or supplement the Official Statement on or prior to the Closing whenever requested by the Underwriter when, in the reasonable judgment of the Underwriter and Bond Counsel to the Issuer, such amendment or supplementation is required.

You hereby ratify and approve the lawful use of the Preliminary Official Statement, dated ______, 2015, relating to the Bonds (the "Preliminary Official Statement") by the Underwriter prior to the date hereof, and authorize and approve the Official Statement and other pertinent documents referred to in Section 7 hereof to be lawfully used in connection with the offering and sale of the Bonds. The Issuer has previously provided the Underwriter with a copy of its Preliminary Official Statement. As of its date, the Preliminary Official Statement has been deemed final by the Issuer for purposes of SEC Rule 15c2-12(b)(1). The Issuer agrees to provide to the Underwriter within seven business days of the date hereof sufficient copies of the Official Statement to enable the Underwriter to comply with the requirements of Rule 15c2-12(b)(4) under the Securities Exchange Act of 1934, as amended.

5. Representations of the Issuer.

(a) The Issuer has authorized, or prior to the delivery of the Bonds the Issuer will duly authorize all necessary action to be taken by it for: the sale of the Bonds upon the terms set forth herein and in the Official Statement; the approval of the Official Statement and the signing of the Official Statement by a duly authorized officer; and the execution, delivery and receipt of this Bond Purchase Agreement, the Escrow Agreement and any and all such other agreements and documents as may be required to be executed, delivered and received by the Issuer in order to carry out, give effect to, and consummate the transactions contemplated hereby, by the Bonds, the Official Statement, and the Bond Ordinance;

D-2 (b) The information contained in the Official Statement is and, as of the date of Closing, will be correct in all material respects and such information does not contain and will not contain any untrue statement of a material fact and does not omit and will not omit to state a material fact required to be stated therein or necessary to make the statements in such Official Statement, in light of the circumstances under which they were made, not misleading;

(c) To the knowledge of the Issuer there is no action, suit, proceeding, inquiry or investigation at law or in equity or before or by any court, public board or body pending against or affecting the Issuer or the Governing Authority or threatened against or affecting the Issuer or the Governing Authority (or, to the knowledge of the Issuer, any basis therefor) contesting the due organization and valid existence of the Issuer or the Governing Authority or the validity of the Act or wherein an unfavorable decision, ruling or finding would adversely affect the transactions contemplated hereby or by the Official Statement or the validity or due adoption of the Bond Ordinance or the validity, due authorization and execution of the Bonds, this Bond Purchase Agreement, the Escrow Agreement or any agreement or instrument to which the Issuer is a party and which is used or contemplated for use in the consummation of the transaction contemplated hereby or by the Official Statement;

(d) The authorization, execution and delivery by the Issuer of the Official Statement, this Bond Purchase Agreement, the Escrow Agreement and the other documents contemplated hereby and by the Official Statement, and compliance by the Issuer with the provisions of such instruments, do not and will not conflict with or constitute on the part of the Issuer a breach of or a default under any provisions of the Louisiana Constitution of 1974, as amended, or any existing law, court or administrative regulation, decree or order by which the Issuer or its properties are or, on the date of Closing will be, bound;

(e) All All consents of and notices to or filings with governmental authorities necessary for the consummation by the Issuer of the transactions described in the Official Statement, the Bond Ordinance, the Escrow Agreement, and this Bond Purchase Agreement (other than such consents, notices and filings, if any, as may be required under the securities or blue sky laws of any federal or state jurisdiction) required to be obtained or made have been obtained or made or will be obtained or made prior to delivery of the Bonds; and

(f) The Issuer agrees to cooperate with the Underwriter and its counsel in any endeavor to qualify the Bonds for offering and sale under the securities or blue sky laws of such jurisdictions of the United States as the Underwriter may reasonably request provided however that the Issuer shall not be required to register as a dealer or a broker in any such state or jurisdiction or qualify as a foreign corporation or file any general consents to service of process under the laws of any state. The Issuer consents to the lawful use of the Preliminary Official Statement and the Official Statement by the Underwriter in obtaining such qualifications. No member of the Governing Authority, or any officer, employee or agent of the Issuer shall be individually liable for the breach of any representation or warranty made by the Issuer.

D-3 (g) The Issuer acknowledges and agrees that (i) the purchase and sale of the Bonds pursuant to this Bond Purchase Agreement is an arm's-length commercial transaction between the Issuer and the Underwriter; (ii) in connection with such transaction, including the process leading thereto, the Underwriter is acting solely as a principal and not as an agent or a fiduciary of the Issuer; (iii) the Underwriter has neither assumed an advisory or fiduciary responsibility in favor of the Issuer with respect to the offering of the Bonds or the process leading thereto (whether or not the Underwriter, or any affiliate of the Underwriter, has advised or is currently advising the Issuer on other matters) nor has it assumed any other obligation to the Issuer except the obligations expressly set forth in this Agreement, (iv) the Underwriter has financial and other interests that differ from those of the Issuer; and (v) the Issuer has consulted with its own legal and financial advisors to the extent it deemed appropriate in connection with the offering of the Bonds.

6. Delivery of, and Payment for, the Bonds. At 9:30 a.m., New Orleans Time, on or about February 25, 2015, or at such other time or date as shall have been mutually agreed upon by the Issuer and the Underwriter, the Issuer will deliver, or cause to be delivered, to the Underwriter, the Bonds, in definitive form duly executed and registered by Argent Trust Company, N.A., in the City of Ruston, Louisiana (the "Paying Agent"), together with the other documents hereinafter mentioned and the other moneys required by the Bond Ordinance to be provided by the Issuer to refund the Refunded Bonds and, subject to the conditions contained herein, the Underwriter will accept such delivery and pay the purchase price of the Bonds in Federal Funds at the office of the Escrow Agent, for the account of the Issuer.

Delivery of the Bonds as aforesaid shall be made at the offices of Foley & Judell, L.L.P., in New Orleans, Louisiana, or such other place as may be agreed upon by the Underwriter and the Issuer. Such payment and delivery is herein called the "Closing". The Bonds will be delivered initially as fully registered bonds, one bond representing each maturity of the Bonds, and registered in such names as the Underwriter may request not less than three business days prior to the Closing or if no such instructions are received by the Paying Agent, in the name of the Representative.

7. Certain Conditions To Underwriter's Obligations. The obligations of the Underwriter hereunder shall be subject to the performance by the Issuer of its obligations to be performed hereunder, and to the following conditions:

(a) At the time of Closing, the Bond Ordinance shall have been adopted and the Escrow Agreement shall have been executed and delivered in the form approved by the Underwriter and shall be in full force and effect and shall not have been amended, modified or supplemented except as may have been agreed to by the Underwriter, the Bonds shall have been approved by resolution of the State Bond Commission, the proceeds of the sale of the Bonds shall be applied as described in the Official Statement and the Bond Ordinance, and (iv) there shall have been duly adopted and there shall be in full force and effect such resolutions as, in the opinion of Bond Counsel, shall be necessary in connection with the transactions contemplated hereby; and

(b) At or prior to the Closing, the Underwriter shall have received each of the following:

D-4 (1) the approving opinion of Bond Counsel, dated the date of the Closing, relating to, among other things, the validity of the Bonds and the exclusion of the interest on the Bonds from gross income for federal income tax purposes under the law existing on the date of the Closing, in form satisfactory to the Underwriter;

(2) a supplemental opinion of Bond Counsel, dated the date of the Closing, addressed to the Issuer, the Escrow Agent and the Underwriter in form satisfactory to the Underwriter;

(3) certificates of the Issuer dated the date of the Closing, executed by authorized officers in form satisfactory to the Underwriter;

(4) the Official Statement executed on behalf of the Issuer by the duly authorized officers thereof;

(5) a specimen of the Bonds;

(6) certified copies of the Bond Ordinance and all other resolutions of the Issuer and the State Bond Commission relating to the issuance and/or sale of the Bonds, as applicable;

(7) a certificate of a duly authorized officer of the Issuer, satisfactory to the Underwriter, dated the date of Closing, stating that such officer is charged, either alone or with others, with the responsibility for issuing the Bonds; setting forth, in the manner required by Bond Counsel, the reasonable expectations of the Issuer as of such date as to the use of proceeds of the Bonds and of any other funds of the Issuer expected to be used to pay principal or interest on the Bonds and the facts and estimates on which such expectations are based; and stating that, to the best of the knowledge and belief of the certifying officer, the Issuer's expectations are reasonable;

(8) a certificate of the Paying Agent, as to its corporate capacity to act as such, the incumbency and signatures of authorized officers, and its due registration of the Bonds delivered at the Closing by an authorized officer;

(9) a letter with respect to the Bonds, dated the date of the Closing, of The Arbitrage Group, Inc., Katy, Texas, to the effect that they have verified the accuracy of the mathematical computations of the adequacy of the maturing principal amounts of the obligations to be deposited in the Escrow Fund, together with the interest earned and to be earned thereon and uninvested cash, if any, to be held by the Escrow Agent to pay when due the principal and redemption premium of the Refunded Bonds on the dates and in the

D-5 amounts provided in the Escrow Agreement, and the mathematical computations supporting the conclusion that the Bonds are not "arbitrage bonds" within the meaning of Section 148 of the Internal Revenue Code of 1986, as amended (the "Code") and the regulations promulgated, temporary and proposed, thereunder, or any successor provision to such Section 148; and

(10) other certificates of the Issuer listed on a Closing Memorandum, including any certificates or representations required in order for Bond Counsel to deliver the opinions referred to in Paragraphs 7(b)(i) and (ii) of this Bond Purchase Agreement and such additional legal opinions, certificates, proceedings, instruments and other documents as Bond Counsel may reasonably request to evidence compliance by the Issuer with applicable legal requirements, the truth and accuracy, as of the time of Closing, of their respective representations contained herein, and the due performance or satisfaction by them at or prior to such time of all agreements then to be performed and all conditions then to be satisfied by each.

All such opinions, certificates, letters, agreements and documents will be in compliance with the provisions hereof only if they are satisfactory in form and substance to the Underwriter. The Issuer will furnish the Underwriter with such conformed copies or photocopies of such opinions, certificates, letters, agreements and documents relating to the Bonds as the Underwriter may reasonably request.

8. Conditions to Obligations of the Issuer. The obligations of the Issuer hereunder to deliver the Bonds shall be subject to the execution and delivery by the Issuer or the Paying Agent of the opinion of Bond Counsel described in Sections 7(b)(i) and 7(b)(ii) hereof.

9. Termination. The Underwriter shall have the right to cancel their obligation to purchase the Bonds if between the date hereof and the Closing, legislation shall be enacted by Congress, a decision by a court of the United States or the United States Tax Court shall be rendered, or a ruling, regulation or statement by or on behalf of the Treasury Department of the United States, the Internal Revenue Service or other governmental agency shall be made or proposed to be made with respect to the federal taxation upon interest on obligations of the general character of the Bonds, or other action or events shall have transpired which may have the purpose or effect, directly or indirectly, of adversely changing the federal income tax consequences of any of the transactions contemplated in connection herewith, and, in the opinion of the Underwriter, materially adversely affects the market price of the Bonds, or the market price generally of obligations of the general character of the Bonds, or there shall exist any event which in the Underwriter's judgment either (a) makes untrue or incorrect in any material respect any statement or information contained in the Official Statement or (b) is not reflected in the Official Statement but should be reflected therein in order to make the statements and information contained therein not misleading in any material respect, or there shall have occurred any outbreak of hostilities or any national or international calamity or crisis including financial crisis, or a default with respect to the debt obligations of, or the institution of proceedings

D-6 under federal or state bankruptcy laws by or against the Issuer, the effect of which on the financial markets of the United States being such as, in the reasonable judgment of the Underwriter, would make it impracticable for the Underwriter to market the Bonds or to enforce contracts for the sale of the Bonds, or there shall be in force a general suspension of trading on the New York Stock Exchange, or a general banking moratorium shall have been declared by either federal, Louisiana or New York authorities, or there shall have occurred since the date of this Bond Purchase Agreement any material adverse change in the affairs of the Issuer, except for changes which the Official Statement discloses have occurred or may occur, or legislation shall be enacted or any action shall be taken by the Securities and Exchange Commission which, in the opinion of Bond Counsel, has the effect of requiring the contemplated distribution of the Bonds to be registered under the Securities Act of 1933, as amended, or the Bond Ordinance, or any other document executed in connection with the transactions contemplated hereof to be qualified under the Trust Indenture Act of 1939, as amended, or a stop order, ruling, regulation or official statement by or on behalf of the Securities and Exchange Commission shall be issued or made to the effect that the issuance, offering or sale of the Bonds, or of obligations of the general character of the Bonds as contemplated hereby, or the offering of any other obligation which may be represented by the Bonds is in violation of any provision of the Securities Act of 1933, as amended, the Securities Exchange Act of 1934, as amended, or the Trust Indenture Act of 1939, as amended, or any state blue sky or securities commission shall have withheld registration, exemption or clearance of the offering, and in the reasonable judgment of the Underwriter the market for the Bonds is materially affected thereby, or (x) the marketability of the Bonds or the market price thereof, in the opinion of the Underwriter, has been materially and adversely affected by disruptive events, occurrences or conditions in the securities or debt markets; or (xi) there shall have occurred or any notice shall have been given of any intended downgrading, suspension, withdrawal or negative change in credit watch status by any national rating service to any of the Issuer's obligations.

If the Issuer shall be unable to satisfy any of the conditions to the obligations of the Underwriter contained in this Bond Purchase Agreement and such condition is not waived by the Underwriter, or if the obligations of the Underwriter to purchase and accept delivery of the Bonds shall be terminated or cancelled for any reason permitted by this Bond Purchase Agreement, this Bond Purchase Agreement shall terminate and neither the Underwriter nor the Issuer shall be under further obligation hereunder; except that the respective obligations to pay expenses, as provided in Section 12 hereof, shall continue in full force and effect.

10. Additional Covenants. The Issuer covenants and agrees with the Underwriter as follows:

(a) The Issuer shall furnish or cause to be furnished to the Underwriter as many copies of the Official Statement as the Underwriter may reasonably request;

(b) Before revising, amending or supplementing the Official Statement, the Issuer shall furnish a copy of the revised Official Statement or such amendment or supplement to the Underwriter. If in the opinion of the Issuer, its Bond Counsel and the Underwriter a supplement or amendment to the Official Statement is required, the Issuer will supplement or amend the Official Statement in a form and in a manner approved by the Underwriter and Bond Counsel.

D-7 11. Survival of Representations. All representations and agreements of the Issuer and the Underwriter hereunder shall remain operative and in full force and effect, and shall survive the delivery of the Bonds and any termination of this Bond Purchase Agreement by the Underwriter pursuant to the terms hereof.

12. Payment of Expenses. If the Bonds are sold to the Underwriter by the Issuer, the Issuer shall pay, from the proceeds of the Bonds, any reasonable expenses incident to the performance of its obligations hereunder, including but not limited to: the cost of the preparation, printing and distribution of the Preliminary Official Statement and the Official Statement; the cost of the preparation of the printed Bonds; any rating agency fees; the fees and expenses of Bond Counsel, the Escrow Agent, the Paying Agent and any other experts or consultants retained by the Issuer; and the cost of the Municipal Bond Insurance Policy, if any.

The Underwriter shall pay (a) all advertising expenses in connection with the public offering of the Bonds; (b) Underwriter’s Counsel fees and expenses; (c) the cost of preparing and printing the blue sky and legal investment memoranda, if any; (d) filing fees in connection with the aforesaid blue sky and legal investment memoranda; and (e) all other expenses incurred by the Underwriter (including the cost of any Federal Funds necessary to pay the purchase price of the Bonds) in connection with their public offering.

13. Notices. Any notice or other communication to be given to the Issuer under this Bond Purchase Agreement may be given by delivering the same in writing at the address of the Issuer set forth above, and any notice or other communication to be given to the Underwriter under this Bond Purchase Agreement may be given by delivering the same in writing to Stephens Inc., 445 North Boulevard, Suite 802, Baton Rouge, Louisiana 70802.

14. Parties. This Bond Purchase Agreement is made solely for the benefit of the Issuer and the Underwriter (including the successors or assigns of the either) and no other person shall acquire or have any right hereunder or by virtue hereof.

15. Governing Law. This Bond Purchase Agreement shall be governed by and construed in accordance with the laws of the State of Louisiana.

D-8 16. General. This Bond Purchase Agreement may be executed in several counterparts, each of which shall be regarded as an original and all of which will constitute one and the same instrument. The section headings of this Bond Purchase Agreement are for convenience of reference only and shall not affect its interpretation. This Bond Purchase Agreement shall become effective upon your acceptance hereof.

Very truly yours,

STEPHENS INC.

By: Title:

Accepted and agreed to as of the date first above written:

CADDO PARISH COMMISSION OF CADDO PARISH, LOUISIANA

By: ______Clerk

D-9 SCHEDULE I To Bond Purchase Agreement

Purchase Price

Par Amount of Bonds:

Less: Underwriter's Discount (0.___%)

Plus: Reoffering Premium

PURCHASE PRICE

SCHEDULE II To Bond Purchase Agreement

PRINCIPAL MATURITY AMOUNT INTEREST REOFFERING (FEBRUARY 1) DUE RATE PRICE

D-10 EXHIBIT E TO BOND ORDINANCE

NOTICE OF DEFEASANCE AND CALL FOR REDEMPTION

GENERAL OBLIGATION BONDS, SERIES 2008 DATED SEPTEMBER 1, 2008 (MATURING FEBRUARY 1, 2019 TO FEBRUARY 1, 2028, INCLUSIVE) OF CADDO PARISH, LOUISIANA

NOTICE IS HEREBY GIVEN pursuant to an ordinance adopted January 22, 2015, by the Caddo Parish Commission, acting as the governing authority of Caddo Parish, Louisiana (the "Issuer"), that there has been deposited with ARGENT TRUST COMPANY, N.A., in the City of Ruston, Louisiana (the "Escrow Agent"), as Escrow Agent under a Defeasance and Escrow Deposit Agreement dated as of February 25, 2015 (the "Escrow Deposit Agreement"), between the Escrow Agent and the Issuer, moneys in an amount sufficient to assure the availability of sufficient funds to pay the principal of and interest through the redemption date of the Issuer's outstanding General Obligation Bonds, Series 2008, which mature February 1, 2019 to February 1, 2028, inclusive (the "Refunded Bonds"), as hereinafter set forth.

In accordance with the provisions of Chapter 14 of Title 39 of the Louisiana Revised Statutes of 1950, as amended, the Refunded Bonds are defeased and deemed to be paid, and will no longer be secured by or entitled to the benefits of the ordinance of the Issuer providing for their issuance.

NOTICE IS HEREBY FURTHER GIVEN that the Refunded Bonds are hereby called for redemption on February 1, 2018, at the principal amount thereof and accrued interest to the call date, the Refunded Bonds being more fully described as follows:

Maturity Principal Interest CUSIP Date Amount Rates Numbers

February 1, 2019 $525,000 4.125% 127262KV4 February 1, 2020 550,000 4.250 127262KW2 February 1, 2021 580,000 4.375 127262KX0 February 1, 2022 610,000 4.375 127262KY8 February 1, 2023 640,000 4.500 127262KZ5 February 1, 2024 675,000 4.500 127262LA9 February 1, 2025 705,000 4.625 127262LB7 February 1, 2026 745,000 4.625 127262LC5 February 1, 2027 780,000 4.625 127262LD3 February 1, 2028 820,000 4.750 127262LE1 $6,630,000

E-1 No further interest will accrue and be payable on the Refunded Bonds from and after February 1, 2018. The Refunded Bonds should not be surrendered for payment until February 1, 2018, and then should be surrendered at Argent Trust Company, N.A., as follows:

By Hand, Express Mail or Courier Service By Mail

Argent Trust Argent Trust Attn: Lana Wade Attn: Lana Wade 500 E. Reynolds Drive P. O. Drawer 1410 Ruston, Louisiana 71270 Ruston, Louisiana 71270

The CUSIP Numbers listed above are provided for convenience of the bondholders. The Issuer does not certify as to their correctness.

Holders of said Bonds are reminded that the Federal Interest and Dividend Tax Compliance Act of 1983 requires that the Paying Agent, as payor, withhold 28% of the principal amount if a Taxpayer Identification Number has not been provided by the Holder as payee. If the Tax Identification Number has not previously been provided to the Paying Agent, then Bondholders are requested to provide this information to the Paying Agent with a Form W-9 in order to avoid the aforesaid withholding.

CADDO PARISH, LOUISIANA

By: Clerk Caddo Parish Commission

Dated: ______, 2015

E-2 STATE OF LOUISIANA

PARISH OF CADDO

I, the undersigned Clerk of the Caddo Parish Commission, acting as the governing authority of Caddo Parish, Louisiana, do hereby certify that the foregoing pages constitute a true and correct copy of an ordinance adopted by the Caddo Parish Commission on January 22, 2015, providing for the issuance of ______Dollars ($______) of General

Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana; prescribing the form, fixing the details and providing for the rights of the owners thereof; providing for the payment of the principal of and interest on such bonds and the application of the proceeds thereof to the refunding of certain bonds of said Parish; and providing for other matters in connection therewith.

IN FAITH WHEREOF, witness my official signature on this, the 22nd day of

January, 2015.

______Clerk ORDINANCE AND RESOLUTION FACT SHEET

CADDO PARISH COMMISSION TITLE Ordinance No. 5460 of 2015

An ordinance to close and abandon a portion of a certain road dedication in Section 33, Township 23North, Range 15 West (District 1)

DATE 12/2914 ORIGINATING DEPARTMENT: Public Works BACKGROUND INFORMATION The Department of Public Works has received a request for the Parish to close and abandon a portion of a certain road dedication. FINANCIAL IMPACT AND SOURCE OF FUNDING NONE

EFFECT(S) OF PROPOSED ACTION Will revert the dedication back to private property and relieve the Parish of Caddo from any maintenance. ALTERNATIVES/STAFF RECOMMENDATION Approve. This was requested by both property owners affected by the easement.

KEY STAFF CONTACT

Jimmy Whittington Robert Glass

COORDINATION Department Head (Initial) Parish Administrator/CEO (Initial) ORDINANCE NO. 5460 OF 2015

BY THE CADDO PARISH COMMISSION:

AN ORDINANCE TO CLOSE AND ABANDON A PORTION OF A CERTAIN ROAD DEDICATION LOCATED IN SECTION 33, TOWNSHIP 23 NORTH, RANGE 15 WEST, IN THE PARISH OF CADDO, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

WHEREAS, a request for the closure and abandonment of a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, has been received by the Parish of Caddo; and

WHEREAS, the Parish of Caddo has reviewed the request for the closure and abandonment of a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, and finds that portion of the road dedication is no longer needed for Parish of Caddo public purposes; and

WHEREAS, the Parish of Caddo has reviewed the request for the closure and abandonment of a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, and finds that the closure and abandonment of a portion a certain road dedication located in Section 33 Township 23 North, Range 15 West is in the best interest of the Parish of Caddo.

NOW, THEREFORE, BE IT ORDAINED by the Caddo Parish Commission in due, legal and regular session convened, that the closure and abandonment of a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, in the Parish of Caddo be, and the same is hereby, closed and abandoned, and only to the extent, that said road was used as a public road; said portion of a certain road dedication more specifically described as follows:

A portion of the dedication for a road as recorded in Conveyance Book 280, Page 526 of the Conveyance Records of Caddo Parish, Louisiana, located in Section 33, Township 23 North, Range 15 West, Caddo Parish, Louisiana, as shown in hash marks on the attached plat marked Exhibit “A”.

BE IT FURTHER ORDAINED, that a copy of this ordinance and plat marked Exhibit “A”, displaying that portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, to be closed and abandoned, shall be filed in the conveyance records of the Parish of Caddo.

BE IT FURTHER ORDAINED, that the property described hereinabove shall revert to the adjoining property owners or their successors, heirs or assigns subject to the reservation of rights of passage for other property owners, or to their successors, heirs or assigns having property contiguous to the property described hereinabove, said reservation of rights running with the land.

BE IT FURTHER ORDAINED, that if any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end, the provisions of this ordinance are hereby declared severable.

BE IT FURTHER ORDAINED, that this ordinance shall become effective ten (10) days after publication in the official journal.

BE IT FURTHER ORDAINED, that all ordinances or parts thereof in conflict herewith are hereby repealed.

Approved as to legal form:

______Parish Attorney

______Date

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 5th DAY OF JANUARY, 2015

The Caddo Parish Commission met in a Work Session, on the above date, at 3:30 p.m., in the Government Chambers, with Mr. Douglas Dominick, President, presiding, and the following members in attendance, constituting a quorum: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Smith, Thibodeaux, and Williams (11). ABSENT: None (0).

The invocation was given by Mr. Lindora Baker, and the Pledge of Allegiance was led by Mr. Mike Thibodeaux.

AGENDA ADDITIONS

It was moved by Mr. Johnson, seconded by Mr. Williams to expand the agenda to add the appointment of Mr. Gerald Adams to Sewer District No. 2 to the Work Session Agenda, under new business. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker,Bowman, Dominick, Epperson, Johnson, Linn, Smith, Thibodeaux, and Williams (9). NAYS: None. ABSENT: Commissioners Cox and Escude’ (2).

CITIZENS COMMENTS

Ms. Betty Jackson, 4102 Evers Drive, Shreveport, informed Commissioners of her desire to serve as the interim Commissioner for District No. 7. She asked for support in selecting her for this vacant position. Ms. Jackson stated that she hoped to cultivate a good working relationship with all of the Commissioners and Administrative staff. She pointed out that she understood that there are many facets to address serving as a Commissioner, but believes she is up to the task. Ms. Jackson applauded the various partnerships made dealing with economic development in Caddo Parish and there work to provide more jobs for the local citizens. Ms. Jackson once again asked for Commissioners support to appoint her to serve as the Commission representative for District No. 7.

Ms. Daryl Joy Walters, 1807 Hunter Circle, Shreveport, stated that she is seeking the interim position of Commissioner for District No. 7. Ms. Walters stated that she has been studying the job of Commissioner and understands the difference in that position and Shreveport City Councilmember. Ms. Walters stated that she will also return on Thursday with more information before the selection.

Mr. Jerome Jackson, Jr., 2914 Jonathan Lane, Shreveport, stated that he came today to support Ms. Walters in her endeavor to seek the selection of the Commission District No. 7 seat. Mr. Jackson stated that he is a Shreveport native and believes Ms. Walters can make a big impact on Shreveport and Caddo Parish. He pointed out that she has served in various capacities at the local, state and federal level of the Democratic Party, and has been involved in many community service projects throughout the area. Mr. Jackson pointed out that Ms. Walters is well polished for her age and has the ability to communicate and work across many lines within the community. Mr. Jackson asked the Commissioners to carefully consider her for the Caddo District No. 7 seat.

Mrs. Joy Ellis Walters, 4702 Paseo Circle, Shreveport, stated that she is Ms. Walters’ mother and is very proud of her spirit and willingness to serve her community. Mrs. Walters stated that, as a parent, she and her husband know that the Commission could not have a better candidate for District No. 7.

VISITORS

‘ADMINSTRATION REPORT

1.) Biomedical Foundation Update

Dr. Wilson introduced Mr. John George to give a brief update on the Biomedical Research Foundation.

Mr. John George, 1505 Kings Highway, Shreveport, stated that he was here to discuss the BRF’s Property Tax Renewal scheduled to be called for on May 2, 2015. Mr. George introduced Mr. , Jay Meyers, and Terry Moore. Mr. George stated that Mr. Montgomery and Mr. Moore have served on the BRF Board for many years and now Mr. Moore serves on the Executive Board. Mr. George pointed out that with the current millage Caddo taxpayers are getting about a 7-1. He also pointed out that those monies are used to leverage more state and federal funds and grants. A consultant was hired and it showed that that the economic impact in direct jobs showed 3,890 and indirect jobs of 6,832. They currently have 344,000 square feet of facilities and 93 percent of that square footage is occupied at this time. Mr. George also pointed out that VC Experts is housed at the Biomed Center and is currently ranked as one of the top startups on the 2014 Forbes listing.

Mr. George stated that the millage would cost about $4.00 a year on an hundred thousand dollar home and those under $75,000 would not pay on this tax. Mr. George believes this is a “good bang for the buck” and hopes the Commissioners will continue to support the BRF and its endeavors. Finally, Mr. George feels it is important to go ahead and have this tax renewal while he is still the director and to plan for the next five to ten years based on this renewal’s outcome. Work Session Minutes January 5, 2015 Page 2

Answering a question from Mr. Johnson regarding the vision for the reasoning behind the renewal process, Mr. George stated that he feels in order to effectively budget for the coming years, they need to know where they stand as far as the reoccurring funds coming in from the tax proposition. Mr. George pointed out that in the coming months they are preparing to build a 60,000 square foot radio pharmaceutical imaging center which will house around forty people. Mr. George stated that the next few years are vital in moving from imaging to research for the BRF.

Mr. Williams stated that he believes we need to diversify our local economy and he feels through the BRF’s work we can make the needed changes to renew our local economy and keeping our young bright minds at home in Caddo Parish. Mr. Williams would like for BRF to be more transparent and open to the Commissioners’ requests in the future.

2.) Parish Bond Rating

Dr. Wilson informed the Commissioners that he and Mrs. Bryant, along with Mr. Grant Schleuter, met with the bond rating panel via conference call in December; it appeared that with all information provided Caddo Parish will maintain their Triple AAA rating. Dr. Wilson stated that the full report will be available at the next Work Session.

That concludes the Administration Report, staff will answer any further questions that you may have.’

COMMUNIQUES/COMMITTEE REPORTS

Mr. Epperson requested that Dr. Wilson secure a report relative to the Independence Bowl held on December 27, 2014. In the report, he would like to see if all bills have been paid, attendance and the general success of the game and any other pertinent information for Thursday’s Regular Session.

Mr. Williams would like to see economic development as a priority in 2015. He would like to build on the relationship of Caddo Parish and the new City of Shreveport Mayor and her administration when it relates to economic development in Caddo Parish and the City of Shreveport.

Mr. Williams would also like to rekindle the work to bring on a grant writer for Caddo Parish to reach out for new resources.

Mr. Epperson agreed with Mr. Williams that the Parish of Caddo needs their own Economic Development Director and do not need to depend on other entities for doing their economic development work.

Answering a question from Ms. Baker on the status of a grant writer for Caddo Parish, Dr. Wilson stated that they put out a RFQ in 2014, but only one company responded. During that conversation, they stated that they were not interested in performing the duties on a consignment plan,but would be willing to perform the job on a yearly contract basis. Dr. Wilson stated at that time no further movement was made due to the lack of dedicated funds for the hiring of a grant writer.

Answering a question from Ms. Baker regarding which committee should this issue go to, Mr. Dominick stated that he believes it should go to the Economic Development Committee, but the next President, that will take the helm on Thursday, may feel like a different committee would fit better for this issue.

Mr. Bowman would like this issue to go to the proper committee and that committee should begin looking at ways to secure a grant writer for Parish issues.

Dr. Wilson stated that they went forward with a RFQ on a recovery basis and we were told they were not interested on a recovery basis, they wanted a paid position to do the work.

Mr. Cox stated that they have discussed this issue for the past eleven years. He would like to see the Commission to do whatever it takes to secure the monies and the person to perform these duties to move forward. Mr. Cox stated that this is the perfect time to take this issue to the forefront and make something happen in relation to a grant writer and economic development director.

Mr. Escude’ stated that he agreed that this issue has been discussed and Administration did their part. He also said that the Commission made no significant progress on the issue, so it’s time to refocus and work on moving this issue in a way to meet the needs of this Commission and try not to blame the lack of success on anyone or the Commission body. Mr. Escude’ stated that we need to be careful in how we craft the position or how we set the entity up and who reports to who in the future. Mr. Escude’ asked that this body move cautiously and not get in a rush that things are set in place without knowing who is responsible for whom and what the costs might eventually be in the future.

Mr. Williams believes we should try something comparable to the hiring of a lobbyist used by the Parish of Caddo in the past. Mr. Williams would like to see a contract to do the work and not a hired salary employee. Mr. Williams also suggested to see other models that might be comparable to Caddo‘s size and population. Mr. Williams stated that we need a grant writer and economic development director. Work Session Minutes January 5, 2015 Page 3

Mr. Epperson suggested Dr. Wilson look to see what other proposals can utilized whether they are compensated salaries or recovering basis for this issue.

Mr. Johnson suggested that the Commissioners be provided with a new Parish Charter for 2015.

Mr. Dominick asked that Dr. Wilson move forward to see what the costs and processes that will be needed to fund a grant writer and/or economic development director for Caddo Parish. Mr. Dominick is requesting that Dr. Wilson provide that information as soon as possible to the fullCommission.

Mr. Cox stated that he prefers the contract basis method, and would like to see that this is completed in the first quarter of 2015, along with meeting with the City of Shreveport and the new administration regarding economic development.

Mr. Williams would like to see a minority business office researched to see if that would possibly fit for use in Caddo Parish.

NEW BUSINESS

It was moved by Mr. Smith, seconded by Mr. Linn, that ZONING CASE APPEAL P-23- 14, in regards to Ordinance No. 5457 of 2014, 10943 Old Mansfield Road (East side of Old Mansfield Road at intersection with Oak Hollow Lane), FERAYDOON S. BAHRASSA & PERSIS K. SHROFF LIVING TRUST, APPLICANT/APPELLANT. Request to rezone property located on the east side of Old Mansfield Road at the intersection with Oak Hollow Lane, from R-A, RESIDENCE-AGRICULTURE DISTRICT, TO B-2, NEIGHBORHOOD BUSINESS DISTRICT WITH SITE PLAN APPROVAL. The Metropolitan Planning Commission denied the applicants request and they are appealing that decision be moved to Thursday’s Regular Session for introduction. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Smith, Thibodeaux, and Williams (11). NAYS: None. ABSENT: None.

It was moved by Mr. Escude’, seconded by Mr. Thibodeaux, that ZONING CASE P-22- 14, in regards to Ordinance No. 5458 of 2014, 9600 Wallace Lake Rd. (SW corner of Gardner Avenue and Wallace Lake Rd. extending 560’ south of that intersection), RKW INTERESTS, L.L.C APPLICANT. Request to rezone property located at 9600 Wallace Lake Road from R-A to B-1 WITH SITE PLAN APPROVAL be moved to Thursday’s Regular Session for introduction. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Smith, Thibodeaux, and Williams (11). NAYS: None. ABSENT: None.

It was moved by Mr. Escude’, seconded by Mr. Cox, that Ordinance No. 5459 of 2015, introducing an ordinance providing for the issuance of General Obligation Refunding Bonds, Series 2015, of Caddo Parish, Louisiana; and providing for other matters in connection therewith be moved to Thursday’s Regular Session for introduction. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Smith, Thibodeaux, and Williams (11). NAYS: None. ABSENT: None.

It was moved by Mr. Dominick, seconded by Mr. Johnson, that Ordinance No. 5460 of 2015, closing and abandoning a portion of a certain road dedication located in Section 33, Township 23 North, Range 15 West, in the Parish of Caddo, and to otherwise provide with respect thereto be moved to Thursday’s Regular Session for introduction. Motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Smith, Thibodeaux, and Williams (11). NAYS: None. ABSENT: None.

It was moved by Mr. Thibodeaux, seconded by Mr. Escude’, to en-globo the foregoing resolutions, special resolution and Board appointment and move them to Thursday’s Regular Session for approval and confirmation.

 Resolution No. 2 of 2015, approving the North Louisiana Criminalistics Laboratory Commission’s proposed Operating Budget for the year 2015

 Resolution No. 3 of 2015, ordering and calling a special election to be held in the Parish of Caddo to authorize the renewal of a special tax, on Saturday May 2, 2015, making application to the State Bond Commission in connection therewith

 Resolution No. 4 of 2015, approving the issuance of not exceeding $400,000 of Limited Tax Certificates of Indebtedness of Caddo Parish Fire District No. 3, State of Louisiana Work Session Minutes January 5, 2015 Page 4

 Special Resolution of Recognition to Ms. Stephanie Lynch, former Caddo Parish Commissioner; current City of Shreveport Councilwoman

 Appoint Mr. Gerald Adams to Caddo Parish Sewer District No. 2, to replace Mr. Ken Borland who has resigned.

At this time, Mr. Thibodeaux’s motion carried, as shown by the following roll call vote: AYES: Commissioners Baker, Bowman, Cox, Dominick, Epperson, Escude’, Johnson, Linn, Smith, Thibodeaux, and Williams (11). NAYS: None. ABSENT: None.

There being no further business to come before the Commission, the meeting was adjourned at 4:34 p.m.

/s/ Todd A. Hopkins Todd A. Hopkins Commission Clerk

RESOLUTION NO. 2 OF 2015

BY THE CADDO PARISH COMMISSION:

A RESOLUTION APPROVING THE PROPOSED 2015 BUDGET OF NORTH LOUISIANA CRIMINALISTICS LABORATORY COMMISSION AND TO OTHERWISE PROVIDE WITH RESPECT THERETO

BE IT RESOLVED, by the Caddo Parish Commission in due, legal and regular session convened this 5TH day of January, 2015, that it hereby approves the proposed 2015 budget of the North Louisiana Criminalistics Laboratory Commission, as presented.

BE IT FURTHER RESOLVED that if any provision or item of this resolution, or application thereof is held invalid, such invalidity shall not affect other provisions, items or applications which can be given effect without the invalid provisions, items or applications, and to this end, the provisions of this resolution are hereby declared severable.

BE IT FURTHER RESOLVED that this resolution shall become effective immediately.

BE IT FURTHER RESOLVED that all resolutions or parts thereof in conflict herewith are hereby repealed. RESOLUTION NO. 3 OF 2015

BY THE CADDO PARISH COMMISSION:

A RESOLUTION ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN CADDO PARISH, LOUISIANA, TO AUTHORIZE THE RENEWAL OF A SPECIAL TAX THEREIN; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH.

BE IT RESOLVED by the Caddo Parish Commission (the “Governing Authority”), acting as the governing authority of Caddo Parish, Louisiana (the “Parish”), that:

SECTION 1. Election Call. Subject to the approval of the State Bond Commission, and under the authority conferred by Article VI, Sections 26, 30, and 32 of the Constitution of the State of Louisiana of 1974, the applicable provisions of Chapter 5 and Chapter 6-A of the Louisiana ElectionCode, and other constitutional and statutory authority, a special election is hereby called and ordered to be held in the Parish on SATURDAY, MAY 2, 2015, between the hours of seven o’clock (7:00) a.m., and eight o’clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, and at the said election there shall be submitted to all registered voters qualified and entitled to vote at the said election under the Constitution and laws of this State and the Constitution of the United States, the following proposition, to- with:

PROPOSITION (BIOMEDICAL RESEARCH FOUNDATION/CRIMINAL JUSTICE MILLAGE RENEWAL)

Shall Caddo parish, Louisiana (the “Parish”) be authorized to continue to levy a special tax of 1.74 mills on all property subject to taxation in Caddo Parish, for a period of 15 years, beginning with the year 2018 and ending with the year 2032 (the “Tax”) (an estimated 2,958,682 reasonably expected at this time to be collected from the levy of the tax for an entire year), with (i) 1.67 mills to continue to be dedicated to promoting economic development through the Biomedical Research Foundation of Northwest Louisiana, such economic development to include appropriate scientific and educational programs and assistance, with the proceeds thereof to be used for any purpose for which the Parish may expend public funds and which is intended to encourage and assist in the location, development or expansion of industrial, manufacturing, commercial or professional businesses or concerns, and (ii) 0.07 mill to continue to be dedicated to the payment of mandated costs of the Criminal Justice System?

SECTION 2. Publication of Notice of Election. A Notice of Special Election shall be published in the Caddo Citizen, a newspaper of general circulation within the Parish, published in Vivian, Louisiana, and being the official journal of the Parish, once a week for four consecutive weeks, with the first publication to made not less than forty0five (45) days nor more than ninety (90) days prior to the date of the election, which Notice shall be substantially in the form attached hereto as “Exhibit A” and incorporated herein by reference the same as if it were set forth herein in full.

SECTION 3. Canvass. This Governing Authority shall meet at its regular meeting place, the Government Plaza Building, 505 Travis Street, Shreveport, Louisiana, on THURSDAY, MAY 21, 2015, at THREE-THIRY O’CLOCK (3:30) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the results of the said special election.

SECTION 4. Polling Places. The polling places set forth in the aforesaid Notice of Special Election are hereby designated as the polling places at which to hold the said election, and the Commissioners-in-Charge and Commissioners, respectively, will be the same persons as those designated in accordance with law.

SECTION 5. Election Commissioners: Voting Machines. The officers designated to serve as Commissioners-in-Charge and Commissioners pursuant to Section 4 hereof, or such substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, shall hold the said special election as herein provided, and shall make due returns of said election for the meeting of the Governing Authority to be held on Thursday, May 21, 2015, as provided in Section 3 hereof. All registered voters in the Parish will be entitled to vote at the special elections, and voting machines shall be used.

SECTION 6. Authorization of Officers. The Clerk of the Governing Authority is hereby empowered, authorized and directed to arrange for and to furnish to said election officers in ample time for the holding of said election, the necessary equipment, forms, and other paraphernalia essential to the proper holding of said election and the President and/or Clerk of the Governing Authority are further authorized, empowered and directed to take any and all further action required by State and/or Federal law to arrange for this election.

SECTION 7. Furnishing Election Call to Election Officials. Certified copies of this resolution shall be forwarded to the Secretary of State, the Clerk of Court and Ex-Officio Parish Custodian of Voting Machines of Caddo Parish and the Registrar of Voters of Caddo Parish, as notification of the special election, in order that each may prepare for said election and perform their respective functions as required by law.

SECTION 8. Application to State Bond Commission. Application is made to the State Bond Commission for consent and authority to hold the special election as herein provided, and in the event said election carries for further consent and authority to continue to levy and collect the special taxes provided for therein. A certified copy of the resolution shall be forwarded to the State Bond Commission on behalf of this Governing Authority, together with a letter requesting the prompt consideration and approval of this application.

SECTION 9. Additional Notice Requirement. This Governing Authority made the announcement with respect to this resolution required by La. R.S. 42:19.1, at its public meeting on Thursday, November 20, 2014 and published said announcement in the Official Journal on Thursday, November 27, 2014.

This resolution having been submitted to a vote, the vote thereon was as follows:

MEMBERS: YEAS: NAYS: ABSENT: ABSTAINING:

Douglas C. Dominick ______Lyndon B. Johnson ______Michael Williams ______Matthew Linn ______Jerald Bowman ______Lindora Baker ______Stephanie Lynch ______John Escude ______Michael Thibodeaux ______David F. Cox ______Jim Smith ______Kenneth R. Epperson, Sr. ______

And this resolution was declared adopted on this, the 8th day of January, 2015.

______Clerk President EXIBIT “A”

NOTICE OF SPECIAL ELECTION

Pursuant to the provisions of a resolution adopted by the Caddo Parish Commission (the “Governing Authority”), acting as the governing authority of Caddo Parish, Louisiana (the “Parish”), on January 8, 2015, NOTICE IS HEREBY GIVEN that a special election will be held within the Parish on SATURDAY, MAY 2, 2015, and that at the said election under the Constitution and Laws of the State of Louisiana and the Constitution of the United States, the following proposition, to-wit:

PROPOSITION (BIOMEDICAL RESEARCH FOUNDAITION/CRIMINAL JUSTICE MILLAGE RENEWAL)

Shall Caddo Parish, Louisiana (the “Parish”) be authorized to continue to levy a special tax of 1.74 mills on all property subject to taxation in Caddo parish, for a period of 15 years, beginning with the year 2018 and ending with the year 2032 (the “tax”) (an estimated 2,958,682 reasonably expected at this time to be collected from the levy of the tax for an entire year), with (i) 1.67 mills to continue to be dedicated to promoting economic development through the Biomedical Research Foundation of Northwest Louisiana, such economic development to include appropriate scientific and educational programs and assistance, with the proceeds thereof to be used for any purpose for which the Parish may expend public funds and which is intended to encourage and assist I the location, development or expansion of industrial, manufacturing, commercial or professional businesses or concerns, and (ii) 0.07 mill to continue to be dedicated to the payment of mandated costs of the Criminal Justice System?

The said special election will be held at the following polling places situated within the Parish, which polls will open at seven o’clock (7:00) a.m., and close at eight o’clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, to-wit:

PARISHWIDE POLLING PLACES

Precinct Location

001 Northside Elementary School, 1950 Northside Road, Shreveport

002 Lakeview United Methodist Church, 5550 S. Lakeshore Drive, Shreveport

003 Oak Park Elementary/Middle School, 4331 Henry Street, Shreveport

004 Southern Hills Elementary School, 9075 Kingston Road, Shreveport

005A Cherokee Park Elementary School, 2010 Algonquin Trail, Shreveport

005B Cherokee Park Elementary School, 2010 Algonquin Trail, Shreveport

006 Stoner Hill Elementary Lab School, 2127 C.E. Galloway Blvd., Shreveport

007 Knights of Columbus Hall, 220 E. Stephenson Street, Shreveport

008 Shreve City Baptist Church, 2810 Knight Street, Shreveport

009 Shreve Island Elementary School, 836 Sewanee Place, Shreveport

010 A.C. Steere Elementary School, 4009 Youree Drive, Shreveport

011 Arthur Circle Elementary School, 261 Arthur Street, Shreveport

012 Broadmoor Middle Lab School, 441 Atlantic Avenue, Shreveport

013 Broadmoor Middle Lab School, 441 Atlantic Avenue, Shreveport

014 Knights of Columbus Hall, 220 E. Stephenson Street, Shreveport

015 Byrd High School Learning Center, 700 Kings Hwy, Shreveport

016 Haynes Avenue Baptist Church, 610 Haynes Avenue, Shreveport

017 Byrd High School Learning Center, 700 Kings Hwy., Shreveport

020 Byrd High School Learning Center, 700 Kings Hwy., Shreveport PARISHWIDE POLLING PLACES

Precinct Location

021 South Highland Elementary School, 831 Erie Street, Shreveport

022 Broadmoor Middle Lab School, 441 Atlantic Avenue, Shreveport

023 Fairfield Avenue Elementary Magnet, 6215 Fairfield Avenue, Shreveport

024 South Highland Elementary School, 831 Erie Street, Shreveport

025 Werner Park Elementary School, 2715 Corbitt St./Hearne Ave. Ent, Shreveport

026 Betty Virginia Park Recreation Building, 4010 Line Avenue, Shreveport

027 Mall St. Vincent, 1133 St. Vincent Avenue, Shreveport

028 Galilee Baptist Church, 1500 Pierre Avenue, Shreveport

029 B.T. Washing New Tech High School, 2104 Milam Street, Shreveport

030 Atkins Branch Shreve Memorial Library, 3704 Greenwood Road, Shreveport

031 Galilee Baptist Church, 1500 Pierre Avenue, Shreveport

032 Mall St. Vincent, 1133 St. Vincent Avenue, Shreveport

034 Caddo Heights Math/Science Elem. Sch., 1702 Corbitt Street, Shreveport

035 Linwood Public Charter School, 401 W. 70th Street, Shreveport

036 Sunset Acres Elementary School, 6514 W. Canal Blvd., Shreveport

037 Queensborough Elementary School, 2701 Catherine Street, Shreveport

038 Caddo Middle Career & Technology School, 6310 Clift Avenue, Shreveport

039 J.S. Clark Microsociety Middle School, 351 Hearne Avenue, Shreveport

040 Credit and Recovery Center, 401 N. Holzman Street, Shreveport

041 Bilberry Park Recreation Center, 1905 Alabama Street, Shreveport

042 Southern University @Shreveport Gym, 3050 Martin Luther King Jr., Drive, Shreveport

043 Praise Temple Baptist Cathedral, 4725 Greenwood Road, Shreveport

044 Shreveport Job Corps Center, 2800 W. College Street, Shreveport

045 Lakeshore Elementary School, 1807 San Jacinto Avenue, Shreveport

046 Fair Park College Prep High School, 3222 Greenwood Road, Shreveport

047 Ford park Baptist Church, 5755 Yarbrough Road, Shreveport

048 Haynes Avenue Baptist Church, 610 Haynes Avenue, Shreveport

049A Youree Drive Middle School, 6008 Youree Drive, Shreveport

049B Youree Drive Middle School, 6008 Youree Drive, Shreveport

050 Caddo Middle Magnet School, 7635 Cornelius Lane, Shreveport

051 81st Street ECE Center, 8108 Fairfield Avenue, Shreveport

052 Woodlawn Leadership Academy, 7340 Wyngate Blvd., Shreveport

053 Sunset Acres Elementary School, 6514 W. Canal Blvd., Shreveport

054 Judson Elementary Fundamental Magnet School, 3809 Judson Street, Shreveport

055 Praise Temple Baptist Cathedral, 4725 Greenwood Road, Shreveport

056 University Elementary School, 9900 Smitherman Drive, Shreveport

PARISHWIDE POLLING PLACES

Precinct Location 057 Pine Grove Elementary School, 1700 Caldwell Street, Shreveport

058 Caddo Heights Math/Science elem. Sch., 1702 Corbitt Street, Shreveport

059 Linwood Public Charter School, 401 W. 70th Street, Shreveport

060 Morning Star Baptist Church, 5340 Jewella Avenue, Shreveport

061 Mooretown ECE Center, 3913 Powell Street, Shreveport

062 Southwood High School, 9000 Walker Road, Shreveport

063 Summerfield Elementary School, 3131 Ardis Taylor Drive, Shreveport

064 Stoner Hill Elementary Lab School, 2127 C.E. Galloway Blvd., Shreveport

065 Southwood High School, 9000 Walker Road, Shreveport

066 Grawood Baptist Gymnasium, 5841 Colquitt Road, Keithville

067 Galilee Baptist Church, 1500 Pierre Avenue, Shreveport

068 Cedar Grove/Line Avenue Library, 8303 Line Avenue, Shreveport

069 Westwood Elementary School, 7325 Jewella Avenue, Shreveport

070 Westwood Elementary School, 7325 Jewella Avenue, Shreveport

071 J.S. Clark Microsociety Middle School, 351 Hearne Avenue, Shreveport

072 Baptist Student Center, LSU-S, Building #43 One University Place, Shreveport

073 David Raines Center, 1625 David Raines Road, Shreveport

074 Northside Elementary School, 1950 Northside Road, Shreveport

075 Cedar Grove/Line Avenue Library, 8303 Line Avenue, Shreveport

076 University Elementary School, 9900 Smitherman Drive, Shreveport

077 Holy Trinity Lutheran Church, 8895 Youree Drive, Shreveport

078 Calvary Baptist Church, 9333 Linwood Avenue, Shreveport

079 Calvary Baptist Church, 9333 Linwood Avenue, Shreveport

080 Mooretown ECE Center, 3913 Powell Street, Shreveport

081 Southern University @Shreveport Gym, 3050 Martin Luther King Jr., Drive, Shreveport

082 North Highlands Elementary School, 885 Poleman Road, Shreveport

083 Ford Park Baptist Church, 5755 Yarbrough Road, Shreveport

084 Western Hills Baptist Church, 4153 Pines Road, Shreveport

085 Huntington High School, 6801 Rasberry Lane, Shreveport

086 Oak Park Elementary/Middle School, 4331 Henry Street, Shreveport

087 Huntington High School, 6801 Rasberry Lane, Shreveport

088 Calvary Pentecostal Church, 6811 Woolworth Road, Shreveport

089 Summerfield Elementary School, 3131 Ardis Taylor Drive, Shreveport

090A Summer Grove Elementary School, 2955 Bert Kouns Industrial Loop, Shreveport

090B Summer Grove Elementary School, 2955 Bert Kouns Industrial Loop, Shreveport

091A Ridgewood Middle School, 2001 Ridgewood Drive, Shreveport

PARISHWIDE POLLING PLACES

Precinct Location

092 Forest Hill Elementary School, 2005 Francais Drive, Shreveport

093 Southern Hills Elementary School, 9075 Kingston Road, Shreveport 094 Summerfield Estates, 9133 Baird Road, Shreveport

095 Hamilton-Caddo Branch Library, 2111 Bert Kouns, Shreveport

097 Ellerbe Road United Methodist Church, 10130 Ellerbe Church Road, Shreveport

098 Mall St. Vincent, 1133 St. Vincent Avenue, Shreveport

099 Stoner Hill Elementary Lab School, 2127 C.E. Galloway Blvd., Shreveport

100 Huntington High School, 6801 Rasberry Lane, Shreveport

101 University Elementary School, 9900 Smitherman Drive, Shreveport

102 Holy Trinity Lutheran Church, 8895 Youree Drive, Shreveport

103 Hamilton-Caddo Branch Library, 2111 Bert Kouns, Shreveport

104 Grace Community United Methodist Church, 9400 Ellerbe Road, Shreveport

105 Caddo Fire District #4, 8240 Colquitt Road, Keithville

106 Northwood High School, 5939 Old Mooringsport Road, Shreveport

107 Grace Community United Methodist Church, 9400 Ellerbe Road, Shreveport

108 University Elementary School, 9900 Smitherman Drive, Shreveport

109 Grace Community United Methodist Church, 9400 Ellerbe Road, Shreveport

110 Grace Community United Methodist Church, 9400 Ellerbe Road, Shreveport

111 Bilberry Park Recreation Center, 1905 Alabama Street, Shreveport

112 University Elementary School, 9900 Smitherman Drive, Shreveport

113 Holy Trinity Lutheran Church, 8895 Youree Drive, Shreveport

114 Calvary Pentecostal Church, 6811 Woolworth Road, Shreveport

115 Ellerbe Road United Methodist Church, 10130 Ellerbe Church Road, Shreveport

122A The Police/Fire Academy, 6440 Greenwood Road, Shreveport

122B The Police/Fire Academy, 6440 Greenwood Road, Shreveport

123 Grawood Baptist Gymnasium, 5841 Colquitt Road, Keithville

125 Keithville Elementary/Middle School, 12201 Mansfield Road, Keithville

126 Faith Baptist Church, 10525 Linwood Avenue, Shreveport

127 LSU Pelican Station, 10300 Harts Island Road, Shreveport

128 Grace Community United Methodist Church, 9400 Ellerbe Road, Shreveport

129 Shreve Island Elementary School, 836 Sewanee Place, Shreveport

130 Lakeview Baptist Church, 4520 Tacoma Blvd., Shreveport

132 Caddo Fire District #4, 8240 Colquitt Road, Keithville

133 Calvary Pentecostal Church, 6811 Woolworth Road, Shreveport

134 West Shreve Memorial Branch Library, 4380 Pines Road, Shreveport

135 Lakeview Baptist Church, 4520 Tacoma Blvd., Shreveport

PARISHWIDE POLLING PLACES

Precinct Location

136A Blanchard Elementary School, 402 Birch Avenue, Blanchard

136B Blanchard Elementary School, 402 Birch Avenue, Blanchard

137 Northwood High School, 5939 Old Mooringsport Road, Shreveport

138 Donnie Bickham Middle School, 7240 Old Mooringsport Road, Shreveport 139 Caddo Fire District #7, 122 Croom Street, Mooringsport

142 Oil City Community Center, 310 Savage Street, Oil City

143 Vivian Elementary/Middle School, 100 W. Kentucky Avenue, Vivian

144 North Caddo Branch Library, 615 N. Pine Street, Vivian

145 Caddo Fire District #7 Substation #2, 5487 Adger Street, Gilliam

146 Ida Means Community Center, 6955 Cedar Lane, Ida

149 Rodessa Village Hall, 10093 Main Street, Rodessa

151 Hosston Village Hall, 15669 US Hwy. 71, Hosston

154 Gilliam Village Hall, 12825 Main Street, Gilliam

155 Belcher Village Hall, 411 Charles Street, Belcher

156 Oil City Community Center, 310 Savage Street, Oil City

157 Caddo Fire District #7, 122 Croom Street, Mooringsport

158 Blanchard Elementary School, 402 Birch Avenue, Blanchard

159 Greenwood Multi-Purpose Center, 6978 Howell Street, Greenwood

160 Donnie Bickham Middle School, 7240 Old Mooringsport Road, Shreveport

161 Donnie Bickham Middle School, 7240 Old Mooringsport Road, Shreveport

162 Caddo Fire District #4, 8240 Colquitt Road, Keithville

163 Calvary Pentecostal Church, 6811 Woolworth Road, Shreveport

164 Blanchard Elementary School, 402 Birch Avenue, Blanchard

165 Greenwood Multi-Purpose Center, 6978 Howell Street, Greenwood

166 Donnie Bickham Middle School, 7240 Old Mooringsport Road, Shreveport

The polling places set forth above are hereby designated as the polling places at which to hold the said election, and the Commissioners-in-Charge and Commissioners, respectively, shall be those persons designated according to law.

Notice is further given that a portion of the monies collected from the tax described in the Proposition shall be remitted to certain state and statewide retirement systems in the manner required by law.

The said special election will be held in accordance with the applicable provisions of Chapter 5 and Chapter 6-A of Title 18 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, and the officers appointed to hold the said election, as provided in this Notice of Special Election, or such substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, will make due returns thereof to said Governing Authority, and NOTICE IS HEREBY FURTHER GIVEN that the Governing Authority will meet at its regular meeting place, the Government Plaza Building, 505 Travis Street, Shreveport, Louisiana, on THURSDAY, MAY 21, 2015, at THREE-THIRTY O’CLOCK (3:30) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the results of the said special election. All registered voters of the Parish are entitled to vote at said special election and voting machines will be used.

THUS DONE AND SIGNED at Shreveport, Louisiana, on this the 8th day of January, 2015.

ATTEST:

______Clerk President RESOLUTION NO. 4 OF 2015

BY THE CADDO PARISH COMMISSION:

A RESOLUTION APPROVING THE ISSUANCE OF NOT EXCEEDING $400,000 OF LIMITED TAX CERTIFICATES OF INDEBTEDNESS OF CADDO PARISH FIRE DISTRICT NUMBER THREE, STATE OF LOUISIANA.

WHEREAS, the Board of Commissioners of Caddo Parish Fire District Number Three, State of Louisiana (the “District”), has adopted on November 21, 2014, a resolution giving preliminary approval to the issuance of not to exceed Four Hundred Thousand Dollars ($400,000) of Limited Tax Certificates of Indebtedness and providing for other matters in connection therewith; and

WHEREAS, in compliance with the terms and provisions of Article VI, Section 15 of the Constitution of the State of Louisiana of 1974, it is now the desire of this Caddo Parish Commission to approve said borrowing;

NOW, THEREFORE, BE IT RESOLVED by the Caddo Parish Commission, acting as the governing authority of the Parish of Caddo, State of Louisiana, that:

SECTION 1. In compliance with the provisions of Article VI, Section 15 of the Constitution of the State of Louisiana of 1974, in accordance with the request of the Board of Commissioners of Caddo Parish Fire District number Three, State of Louisiana (the “District”), this Caddo Parish Commission hereby approves the issuance of not exceeding Four Hundred Thousand Dollars ($400,000) of Limited Tax Certificates of Indebtedness, Series 2015, for the purpose of acquiring, constructing, and improving fire protection facilities and/or purchasing fire trucks and other firefighting equipment, and paying the costs of issuance thereof. Neither Caddo Parish nor this Parish Commission shall in any way be liable for the payment of principal and/or interest on the Certificates.

This resolution having been submitted to a vote, the vote thereon was as follows:

MEMBERS: YEAS: NAYS: ABSENT: ABSTAINING:

Douglas C. Dominick ______Lyndon B. Johnson ______Michael Williams ______Matthew Linn ______Jerald Bowman ______Lindora Baker ______Vacant ______John Escude ______Michael Thibodeaux ______David F. Cox ______Jim Smith ______Kenneth R. Epperson, Sr. ______

And this resolution was declared adopted on this, the 8th day of January, 2015.

______Clerk President 4102 Evers Drive Shreveport, LA 71109 December 23, 2014

Todd Hopkins, Clerk Caddo Parish Commission Government Plaza 505 Travis Street, Suite 800 Shreveport, Louisiana 71101

Dear Mr. Hopkins:

This letter is sent as an application to complete the unexpired term of Commissioner Stephanie Lynch, which was advertised in the Shreveport Times. I have been an active resident in Caddo Parish District 7 for approximately 50 years. I believe my education, training, and experience are well suited to this position.

As you can see from my attached resume’, I majored in Human Service Administration with emphasis on the social sciences. I have worked in the community as a resource person and president of our neighborhood association. Also, I have worked diligently on voter registration for my community and for my church. My resume’ also shows that I have worked in many fields and studied to prepare myself to be an effective participant in many endeavors. I know that I can serve the people of Caddo Parish District 7. I will do everything possible to carry out the necessary job from the Commission to keep District 7 a continued asset to both, the Parish and the City of Shreveport.

A lot of effort has been put forth to lift our district, this Parish, and this City to higher heights.

We have been well-represented. The concerns of our Commissioner have always been for a better life and better participation from our citizenry. I hold those same beliefs.

Again, I ask that you consider me to fulfill Commissioner Lynch’s unexpired term.

Sincerely,

______Ms. Betty J. Jackson 4102 Evers Street 318.636-1931 – home Shreveport, Louisiana 71109 Email: [email protected] Betty J. Jackson

Career Objective To gain a rewarding position that will utilize my skills and education and make a meaningful difference in the community.

Experience December 2013-Present Shreveport Council of Neighborhoods Secretary

. Record and maintain written accounts of meetings . Copy and make available to all members . List and maintain pertinent data on officers and members

September 1998 – Present Caddo Parish Schools, Shreveport, LA Substitute Teacher . Respond to requests from various schools to replace instructors. . Implement lesson plans and/or impart knowledge commensurate with subjects taught in said class. . Discipline students as necessary.

October 2009 thru May 2013 Adjunct Professor University of Phoenix October 2009 thru May 2013 . Taught sociology

March 1988 to June 1998 Communications Workers of America Chief Job Steward/Job Steward . Work with employers and employees to promote good working conditions. . Negotiate and resolve grievance issues.

November 1972 – March 1998 (Retired) BellSouth Telecommunications Customer Service Representative . Interact with customers on a daily basis. . Answer questions, address needs, and provide new and renewed phone service. . Negotiate and make arrangements for payment of monthly bills with customers and collection agencies. 4102 Evers Street 318.636-1931 – home Shreveport, Louisiana 71109 Email: [email protected] Betty J. Jackson

Education/Training May, 1972 Wiley Management Institute/Wiley College Marshall, Texas . Bachelor of Science/Business Administration/Organizational . Management May, 2008 Louisiana State University Shreveport, LA . Master of Science – Human Service Administration (MSHSA) . Certified Instructor for National Baptist Convention, USA

Continued . October, 2009 New Faculty Certification – University of Education/Training Phoenix . July, 1998-June, 2009 – Diploma/Christian Education Leadership School – National Baptist Convention, USA . June, 2006 – Neighborhood Watch Block Captain training & Landlord/Tenant training –Shreveport Green . Jan., 2005-September, 2005 – Faith-Builders Training –Community Development of Shreveport . May, 2004 “Leadership Plenty” workshop – LSU-S . July – August, 1996 – Minorities Leadership Institute, Silver Springs, MD . Oct., 1995 - Leadership Conference – Communications Workers of America (CWA) University of Georgia . Sept. – Oct., 1995 – Organizing Training – Services Employees International Union (SEIU) . Jan., 1994 – April, 1995 –Licensed Cosmetology Instructor – Magnetic Beauty School

Activities . May, 2004 to Present –Community Resource Person o President of the Forest Oak Neighborhood Association, Inc. – Encourage neighbors’ participation I the maintenance and beautification of the neighborhood

. Sept., 2000 to April, 2004 – State Vice-President o State district vice-president of the National Association for the Advancement of Colored People (NAACP) in LA. Support and train branches in the northwest region of the state. Extensive travel required.

. Feb., 1999 to Jan., 2002 – Vice-President o 1st Vice-President of the Shreveport Branch NAACP. Assist branch president 4102 Evers Street 318.636-1931 – home Shreveport, Louisiana 71109 Email: [email protected] Betty J. Jackson

Honors/Awards . January, 2008 -- Martin Luther King, Jr. Award – Community Activist – Others available upon request.

References Available Upon Request

SANGBAHN SCERE [email protected] · 4646 Hilry Huckaby, Ste. 116, Shreveport, LA 71107, 318-670-9712 phone, 318-670-6709 fax Attorney and Counselor at Law

Education

2004–2007 Southern University Law Center Baton Rouge, LA Juris Doctor Dean’s List—3.0 GPA Represented the Southern University Law Center, as a Lt. Governor for Diversity for the American Bar Association (ABA) Law Student Division, Thirteenth Circuit, which included the 13 ABA accredited law schools in Louisiana & Texas. Accepted for publication in Medical Trial Technique Quarterly (MTTQ), for my research entitled “Physician Assisted Suicide and Euthanasia: A Historical Treatment of Suicide Pursuant to the Due Process Clause of the 14th Amendment” for research on Euthanasia.

1999-2004 Southern University A&M Baton Rouge, LA Bachelor ’s of Social Work Dean’s List—3.0 GPA

Experience

2014-present Legal Services of North Louisiana Shreveport, LA Conflict Attorney  Areas of practice include child endangerment, abuse and neglect cases, as well as juvenile delinquency matters, for Bossier, Webster, Lincoln, Ouachita, Desoto, and Many Parish.

3/12-present Bossier Parish Public Defenders Office Shreveport, LA Conflict Attorney  Areas of practice include criminal defense representation, legal counsel, and database input in Bossier and Webster Parish.

10/11–present Sangbahn Scere, Attorney & Counselor at Law, LLC Shreveport, LA Attorney (Sole Practitioner)  Areas of practice include general civil and criminal law, including, but not limited to, misdemeanor/felony crimes, divorce, custody/visitation/child support, mental health law (judicial commitments, interdictions, and tutorships), personal injury, business formation, successions, notarial services, and preparation of other legal documents. Areas of practice also include public defender conflict attorney for Webster and Bossier Parish, and Legal Services of North Louisiana conflict attorney.

9/10–10/11 SSA-Office of Disability Adjudication and Review Shreveport, LA SANGBAHN SCERE · · · Attorney (Decision Writer)  Worked with Administrative Law Judges to prepare and process decisions related to Social Security Adjudications. More specifically, activities included review and analysis of medical testimony and medical exhibits, and preparation of social security appeal decisions.

2/09–9/10 Mental Health Advocacy Services Shreveport, LA Attorney (Mental Health Advocate)  Worked with 2 civil servant attorneys in a state agency setting. More specifically, activities included preparation and representation in the following areas: Child In Need of Care Cases (CINC), Mental Health patient rights, judicial commitment proceedings, orders of protective custody, probable cause hearings, writs of habeas corpus proceedings, appeals and supervisory writs of review.  Documented all contacts with clients (including phone calls, home visits, consultations, court appearances, any activity relative to “working” the case file) in the KidsVoice Integrated Data System (KIDS)  Attended various CLE training courses and seminars to enhance advocacy and trial litigation skills, as they relate to juveniles and the mentally ill.

3/08–2/09 Washington and Wells, LLC Shreveport, LA Attorney  Worked with 2 prominent attorneys in a small firm setting. More specifically, activities included preparation and representation in the following areas: personal injury cases; research of federal and state criminal law issues; criminal law/misdemeanor cases; civil law matters (family law and probate law); oil and gas leasing; business formation; non-profit and municipality defense; billable hours. Also worked on advertising endeavors, specifically media representation.

8/07–12/07 Tate Law Firm and 1 9th Judicial District Court Baton Rouge, LA Law Clerk and Judicial Assistant  Worked along-side other judicial assistants to facilitate the proper intake of legal documents for civil suits and criminal matters. More specifically, duties included researching legal theory (pertaining to incarceration rates, racism, and recidivism), assigning court dates, compiling rulings, setting status conferences, filing court documents, maintenance of suit records.  Experiences included research (civil and criminal issues), compiling legal pleadings and other motions, searching court records, filing legal documents, client consultations, court preparation, and other office duties.

1/05–5/07 Southern University Law Center Baton Rouge, LA Teaching Assistant  Worked with criminal law, criminal procedure, and criminal evidence professor to provide tutorial sessions to other students. More specifically, duties included researching criminal law cases and analysis for student group discussions, in preparation for class assignments and examinations.

Organizations

Board of Directors: Black Lawyers Association (secretary and vice president); Families Helping Families; The Fuller Center for Housing SANGBAHN SCERE · · ·

Memberships: Louisiana State Bar Association; Louisiana Association of Criminal Defense Lawyers; Shreveport Bar Association (pro bono attorney); LANO- Young Leaders Class (2011) Greater Shreveport Chamber of Commerce – Young Professional Initiative (YPI)

Nominee for the Top 40 Under 40 Young Professional Awards (2011)

Inclusion in Definitions Magazine-Legal Minds Edition (October 2011)

Volunteer Experience

Continuous work with the Shreveport Bar Association Pro Bono Project (free legal counsel and representation)

Continuous wok with the Shreveport Bar Association National Day of Service.

Mental Health presentations on Title 28.

Continuous voter registration efforts and poll watching

Continuous work with the Louisiana Bar Association, Diversity Section-Subcommittee on Diversity initiatives and forums

LANO (Louisiana Association of Nonprofit Organizations) Young Leaders Class

NAACP, African American Chamber of Commerce, and Black Lawyers Association community initiatives, including free legal clinics, panel discussions, voter registration drives, toy drives, homeless initiatives, etc… SANGBAHN Y. SCERE ATTORNEY AND COUNSELOR AT LAW, LLC 4646 HILRY HUCKABY, STE.116, SHREVEPORT, LA 71107 PH. 318-670-9712 FAX. 318-670-6709 [email protected] or [email protected]

December 27, 2014

VIA Email: [email protected] Caddo Parish Government Attn: Todd Hopkins, Secretary/Treasurer 5050 Travis St., Ste. 110 Shreveport, LA 71101-5409

RE: Resume and Proposal to Serve

Dear Mr. Hopkins:

Hello, and I hope this correspondence finds you well. I am sending this in hopes of establishing a professional relationship with you, as I seek to fill the interim Caddo Parish Commission seat for District 7.

Please allow me to briefly explain below, my educational endeavors: In 2004, I graduated from Southern University A & M College with a Bachelor of Social Work. I thereafter graduated from the Southern University Law Center with a Juris Doctor, and in 2008 was admitted to the Louisiana State Bar. Through my educational and employment endeavors I have acquired a wide range of experience in advocating for and working with various populations. Currently I have my own legal private practice. However, e ven before I pursued a legal career, I have desired to work in leadership, brainstorm with a team of civil servants, and help implement projects that socially and financially empower a people. I feel that the Caddo Parish Commission is one of those entities that facilitate such visions. For example, the commissions support and work with the Youth Justice allows youth the opportunities to receive alternatives from the juvenile justice system and holistic approaches to problem solving. As stated above, a s a legal professional, I’ve worked with various populations, including the mentally ill, at-risk youth, hiv /aids victims , etc… While I greatly enjoy working hands on with my clients, I am also eager to work behind the scenes and find new ways to take the advocacy that I do as a lawyer to a larger scale, by interpreting and applying laws, helping others pursue business opportunities within Caddo Parish, and assisting the needs of the community on a broader scale, while still working hand-in-hand with the community. I ’ve been advised of many opinions as to how I could get more involved in politics and effecting change. Some such influence s came from Commissioner Stephanie Lynch and Commissioner Lyndon Johnson. I w orked alongside Lyndon in his campaigns for office, and have held many discussions with Stephanie on a mentoring basis. It was from Stephanie’s advisement, that I realized that I could take on a leadership role, effect change , and maintain integrity and a sense of humbleness.

Recently, I learned that Commissioner Lynch would be moving on to other areas of civic service, and her position as Commissioner of District 7 (where I reside) would be available. Eagerly, I consulted her and Commissione r Johnson regarding the process and this particular opportunity to show teamwork and initiative. Both reminded me of the respect they had for me, and encouraged me to weigh my options and follow my heart. In the process of looking within, and asking myself “what is the best way to help and advocate for others,” I found that no matter what task I decide to undertake, I am committed to using compassion when dealing with others and treating all persons with respect and professionalism. T herefore, my answer as to which door to knock on was an easy one, and it is now with determination and excitement of what’s to come, that I send my resume to you.

Lastly, I appreciate the time to briefly explain who I am , and I look forward to speaking with you at your earliest convenience. I am in the proc ess of moving my office, but my resume is attached, and I can quickly update any contact information as it changes. In addition, if you have any questions or concerns, I can be reached anytime at (318) 489-5818 or by email at [email protected].

Respectfully,

Sangbahn Y. Scere, Esq.

Encl.