<<

PUBLIC NOTICES

Livingston Parish Library Board of Trustees Special Meeting Minutes June 11, 2019

The Livingston Parish Library Board of Control met in special session at 5:00 p.m. on June 11, 2019. The meeting took place in the Library Administration Building located at 13986 Florida Blvd, Livingston, Louisiana.

Call to Order Board President, Mr. Ronald Bencaz, called the meeting to order at 5:02 p.m.

Roll Call Present: Mr. Ronnie Bencaz, Mrs. Debbie Henson, Mrs. Lindsay Varnado, Mr. Clark Forrest, Mr. Larry O’Neill Absent: Mr. Layton Ricks, Mrs. Ivy Graham, Ms. Kathy deGeneres. Also present: Mr. Giovanni Tairov, Library Director/Board Secretary; Ms. Jennifer Seneca, Assistant Library Director.

Approval of Minutes Minutes from the May 21 and May 30 meetings were introduced. On a motion by Mrs. Varnado, seconded by Mr. O’Neill, it was moved to approve the minutes of the two previous meetings. The President declared the motion carried unanimously.

Public Comments None.

Old Business None

New Business 1. Review of the fiscal year 2018 audit report Ms. Margaret Pritchard of Baxley and Associates presented the fiscal year 2018 audit to the Board. A motion to accept the audit report was made by Mr. Forrest and seconded by Mr. O’Neill. The President declared the motion carried unanimously.

2. Denham Springs-Walker Branch parking lot, condition review Ms. Teresa Cop, of Kaster & Cop, met with the Board to discuss legal options of pursuing proper repairs to the Denham Springs-Walker branch parking lot and retention pond. A motion to enter into executive session was made by Mr. O’Neill and seconded by Mr. Forrest. The motion carried. The Board entered executive session at 5:19 p.m. The motion to exit executive session was made by Mr. O’Neill and seconded by Mr. Forrest. The motion carried. The Board returned to regular session at 5:51 p.m. A motion to proceed with the lawsuit as explained by Ms. Cop was made by Mrs. Varnado and seconded by Mrs. Henson. The President declared the motion carried unanimously. A motion to authorize Mr. Tairov to sign legal documents as the Board’s representative was made by Mr. O’Neill and seconded by Mrs. Henson. The President declared the motion carried unanimously.

3. Appointment of authorized representatives as agents of the Library Board of Control to the financial institution. Mr. Tairov presented the Board with a copy of the resolution authorizing Mr. Tairov, Ms. Seneca, Mrs. Shipp, and Mr. Bencaz to act as authorized Board representatives and check signers with the library’s financial institution. A motion to approve the resolution was made by Mrs. Varnado and seconded by Mr. O’Forrest. The President declared the motion carried unanimously.

4. The meeting adjourned at 6:00 p.m.

Ordinance No. 1 of 2019

AN ORDINANCE ENACTING THE CODE OF ORDINANCES OF THE VILLAGE OF FRENCH SETTLEMENT, LOUISIANA, CHAPTER 28, SECTION 1, TO AMEND BUDGET OF 2019

Be it ordained by the Mayor and Board of Aldermen of the Village of French Settlement, Louisiana that the Code of Ordinances, Chapter 28, Section 1 be hereby enacted as follows:

Amendment #1 - Budget of 2019

Said Ordinance having been introduced on June 12, 2019, notice of public hearing having been published, said public hearing having been held, the title having been read and the Ordinance considered, on motion by Alderman Miller , seconded by Alderman, Carrier to adopt Ordinance No. 1 of 2019 as proposed, a record vote was taken and the following result was had:

YEAS: Miller, Carrier NAYS: None ABSENT: Lobell ABSTAIN: None

Whereupon, the presiding officer declared the above Ordinance duly adopted on. July 10, 2019______. Date: July 10, 2019

______/S/ Toni Guitrau, Mayor

______/S/ Pam Melancon

Income: $ 274,104

Expenses: $ 354,753

Ordinance No. 1 of 2019

AN ORDINANCE ENACTING THE CODE OF ORDINANCES OF THE VILLAGE OF FRENCH SETTLEMENT, LOUISIANA, CHAPTER 28, SECTION 1, TO AMEND BUDGET OF 2019

Be it ordained by the Mayor and Board of Aldermen of the Village of French Settlement, Louisiana that the Code of Ordinances, Chapter 28, Section 1 be hereby enacted as follows: will provide the water dept to map the water lines. The upfront cost will be more but the annual cost is less Amendment #1 - Budget of 2019 that what the Town is paying now.

Said Ordinance having been introduced on June 12, 2019, notice of public hearing Motion to upgrade from 311 Mobile to Assets Essential for the work order program by Councilman Bee having been published, said public hearing having been held, the title having been Martin; Seconded by Councilman Gerald Stilley read and the Ordinance considered, on motion by Alderman Miller , Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire seconded by Alderman, Carrier to adopt Ordinance No. 1 of 2019 as proposed, a Nays: None record vote was taken and thePUBLIC following HEARING result was had: JULY 08, 2019 Fire District #1 -- Chief Joe Foster said the fire dept had 80 calls for the month of June, 51 EMS/15 Vehicle/14 YEAS: Miller, CarrierTOWN OF ALBANY Fire related. NAYS: None ABSENT: Lobell Police Department – Asst Chief Boyd Wild said APD had 108 calls in the month of June. Asst Chief Boyd Wild asked the council to consider hiring Tom Cutri (current reserve officer) to be hired as full time officer to fill in ABSTAIN: None while he is training from June 10, 2019 until October, after October Officer Tom Cutri will become a reserve

Whereupon, the presiding officer declared the above Ordinance duly adopted on. officer again. Mayor Eileen McCarroll opened public hearing at 5:30 p.m. for discussion or inquires for the following: • OrdinanceJuly 10, adoption 2019______. on the renewal for Entergy Franchise Tax Agreement th Date: July 10, 2019 Motion to hire Tom Cutri as a full time officer at the pay rate of $11.43 from June 10, 2019 until October 16 , 2019 by Councilman Gerald Stilley; Seconded by: Councilman Bee martin

Councilman present were: Bee Martin, Gerald Stilley, Jerry Glascock, Kim Stewart, Ronnie Gregoire Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Nays: None Also present were: Drew Walker with Livingston Parish News, Town Clerk Joey Cooper, Fire District #1 Chief______Joe Foster, Ashley Freeman,____ Mrs.______Eunice Harris wi th Entergy Mayor’s Report – /S/ Toni Guitrau, Mayor Mayor thanked everyone who helped moving into the new Town Hall No inquires or discussion ______/S/ Pam Melancon Motion to adjourn by: Councilman Bee Martin; Seconded by: Councilman Gerald Stilley Public hearing closed at 6:00 p.m. Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Income: $ 274,104 Nays: None

Expenses: $ 354,753 Meeting was adjourned at 6:49p.m.

PUBLIC HEARING

JULY 08, 2019

TOWN OF ALBANY

Joey Cooper ______Eileen Bates- McCarroll

Kimberlee “Joey” Cooper Eileen Bates-McCarroll Clerk Mayor

Mayor Eileen McCarroll opened public hearing at 5:30 p.m. for discussion or inquires for the following: BOARD OF SUPERVISORS OF • Ordinance adoption on the renewal for Entergy Franchise Tax Agreement CARTER PLANTATION COMMUNITY DEVELOPMENT DISTRICT, PARISH OF LIVINGSTON, STATE OF LOUISIANA Councilman present were: Bee Martin, Gerald Stilley, Jerry Glascock, Kim Stewart, Ronnie Gregoire

The following Ordinance was offered by Michael Simoneaux and seconded by Ricky Also present were: Drew Walker with Livingston Parish News, Town Clerk Joey Cooper, Fire District #1 Juban: Chief Joe Foster, Ashley Freeman, Mrs. Eunice Harris with Entergy

ORDINANCE 2019-04 No inquires or discussion

An Ordinance of the Board of Supervisors of Carter Plantation

Community Development District, Parish of Livingston, State of

Public hearing closed at 6:00 p.m. Louisiana, adopting an operating and maintenance budget for

fiscal year July 1, 2019 - June 30, 2020, as set forth on the

attached Exhibit A; and providing for other matters related Joey Cooper ______Eileen Bates- McCarroll__ thereto. Kimberlee Joey Cooper Eileen Bates-McCarroll A. The Carter Plantation Community Development District, Parish of Livingston, Clerk Mayor State of Louisiana (the “District”) is a community development district organized and existing under the provisions of Chapter 27-B of Title 33 of the Louisiana Revised Statutes of TOWN OF ALBANY 1950, as amended, specifically La. R.S. 33:9039.11 through 9039.37, inclusive (the “Act”), and MINUTES REGULAR MEETING pursuant to L.P. Ordinance 02-41 duly adopted by the Parish Council of the Parish of July 08, 2019 Livingston, State of Louisiana on January 9, 2003, and effective on January 24, 2003 (the

“CDD Ordinance”), which District is comprised of and includes all of the immovable property situated within the described boundaries, all as more fully set forth and described in the CDD Time: 6:00 p.m. Ordinance; and Location: Albany Town Hall 29816 S. Montpelier Ave., Albany, LA 70711 B. In accordance with the provisions of the Act and the CDD Ordinance, this Board of Supervisors (this “Board”) is the duly constituted and appointed governing Meeting called to order by Mayor Eileen Bates-McCarroll at 6:00 p.m. authority of the District, with full power and authority to act on behalf of the District; and

C. Based upon anticipated revenues and expenses for fiscal year 2019-2020, Prayer led by Fire District #1 Chief Joe Foster; Pledge of Allegiance led by Mayor Eileen Bates-McCarroll Estess CPA’s, as the District’s bookkeeper (the “Bookkeeper”), has prepared an operating and

maintenance plan for fiscal year 2019-2020 (the “Budget”), as more fully set forth on Also Present: Town Clerk Joey Cooper, Asst. Chief Boyd Wild, Officer Chad Fletcher, Officer Ben Bonin, Water Exhibit A attached hereto; and Superintendent Ben Thompson, Fire District #1 Chief Joe Foster, Jodi Jennings, Dana Wild, Julie Wild, Eunice Harris with Entergy, Drew Walker with Livingston Parish News, Ashley Freeman, Edith Carlin, Officer Larian D. In consideration of the forgoing, this Board now desires to consider and adopt McMurray, Officer Tom Cutri, Ross Kinchen, Lucy Barrilleaux the Budget all as more fully set forth herein.

NOW, THEREFORE, BE IT ORDAINED by the Board of Supervisors of Carter Plantation Motion to accept minutes of June’s meeting by: Councilman Bee Martin; Seconded by: Councilwoman Kim Community Development District, Parish of Livingston, State of Louisiana, acting as the Stewart governing authority thereof, that: Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Nays:Joey Cooper None ______Eileen Bates- McCarroll__ Section 1. Approval of Budget. Based on a review of the District’s books and records Kimberlee Joey Cooper Eileen Bates-McCarroll and other information provided to this Board by the District’s Bookkeeper, the Budget is MotionClerk to adopt the renewal of the franchise agreement for EntergyMayor as a 25 year contract staying at 2% by hereby approved as set forth in Exhibit A. Councilman Gerald Stilley; Seconded by: Councilman Ronnie Gregoire Section 2. Severability. If any section, paragraph, clause or provision of this Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Ordinance shall be held to be invalid or ineffective for any reason, the remainder of this Nays: None Ordinance shall continue in full force and effect, it being expressly hereby found and determined that the remainder of this Ordinance would have been adopted despite the Visitors: Mrs. Edith Carlin – Mayor introduced Mrs. Edith and allowed her to stand up and introduced herself invalidity or ineffectiveness of such section, paragraph, clause or provision. and inform all present that she was running for the Senate position. Section 3. Publication. Upon adoption,Page 1this Ordinance shall be published in full in Persons on Agenda: one (1) issue of The Livingston Parish News, a bi-weekly newspaper of general circulation Shawn Lutch – drainage in Savannah Estates. Wants to know if there is anything that can be done within the Parish. Lucy Barrilleaux – property on Reeves Street being subdivided. She is requesting a variance for the 3 Section 4. Effective Date. This Ordinance shall take effect immediately upon its lots on Reeves Street due to the lot sizes not being right size according to ordinance. Favorable adoption, and any provisions of any previous ordinances or resolutions in conflict with the Recommendation was made by the Planning and Zoning Committee. provisions hereof are hereby superseded. Ross Kinchen – Clemens property being subdivided. Favorable Recommendation was made by the Planning and Zoning Committee Section 5. Further Action. The Chairman or the Secretary of this Board are each Danielle Graziano came before the board before the council about operating a homeschool business authorized and directed to take all necessary actions and execute and deliver any and all out of Max Owens rental property. Council approved for her to get occupational license. documents that may be necessary or appropriate in order to carry out and accomplish the intent and purpose of this Ordinance. Motion to do a variance for Lucy Barrilleaux property (3 lots on Reeves Street) by Councilman Jerry Glascock; [Remainder of Page Intentionally Left Blank] Seconded by Councilman Gerald Stilley Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Nays: None

Water Department – Water Superintendent Ben Thompson informed the council that the Town needs to change the work order program from 311 mobile to Assets Essentials. Ben informed council 311 mobile is EXHIBIT A maxed out and will not provide us with the mapping and technology that the town needs. Assets Essentials ANNUAL BUDGET will provide the water dept to map the water lines. The upfront cost will be more but the annual cost is less July 1, 2019 – June 30, 2020 that what the Town is paying now.

Motion to upgrade from 311 Mobile to Assets Essential for the work order program by Councilman Bee Martin; Seconded by Councilman Gerald Stilley General Fund Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Revenues Nays: None Maintenance Assessments on Property 100,500 Utility Revenue 198,400 Reimbursements Fire District #1 -- Chief Joe Foster said the fire dept had 80 calls for the month of June, 51 EMS/15 Vehicle/14

Fire related. Total Revenue 298,900

Police Department – Asst Chief Boyd Wild said APD had 108 calls in the month of June. Asst Chief Boyd Wild Expenses asked the council to consider hiring Tom Cutri (current reserve officer) to be hired as full time officer to fill in Ground Maintenance 41,500 while he is training from June 10, 2019 until October, after October Officer Tom Cutri will become a reserve Water Maintenance 50,000 officer again. Sewer Maintenance 65,500 Insurance 10,300 th Professional and Other Fees 66,700 Motion to hire Tom Cutri as a full time officer at the pay rate of $11.43 from June 10, 2019 until October 16 , Utilities 15,700 2019 by Councilman Gerald Stilley; Seconded by: Councilman Bee martin FF&E Replacement 0 Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Capital Projects Expenses 461,872 Nays: None Total Expenses 711,572 Mayor’s Report – Mayor thanked everyone who helped moving into the new Town Hall Excess of Revenues over Expenditures -412,672

Net Change in Net Assets -412,672

Motion to adjourn by: Councilman Bee Martin; Seconded by: Councilman Gerald Stilley Unrestricted Net Assets – Beginning 12,629,460 Yeas: B. Martin, G. Stilley, J. Glascock, K. Stewart, R. Gregoire Nays: None Unrestricted Net Assets – Ending 12,216,788 Page 2

Meeting was adjourned at 6:49p.m.

Joey Cooper ______Eileen Bates- McCarroll Kimberlee “Joey” Cooper Eileen Bates-McCarroll Clerk Mayor

Page 3 BOARD OF SUPERVISORS OF CARTER PLANTATION COMMUNITY DEVELOPMENT DISTRICT, PARISH OF LIVINGSTON, STATE OF LOUISIANA

The following Ordinance was offered by Michael Simoneaux and seconded by Ricky Juban: ORDINANCE 2019-03

An Ordinance of the Board of Supervisors of Carter Plantation Community Development District, Parish of Livingston, State of Louisiana, amending and supplementing the operating and maintenance budget for fiscal year July 1, 2018 - June 30, 2019, as set forth on the attached Exhibit A; and providing for other matters related thereto.

A. Carter Plantation Community Development District, Parish of Livingston, State of Louisiana (the “District”) is a community development district organized and existing under the provisions of Chapter 27-B of Title 33 of the Louisiana Revised Statutes of 1950, as amended, specifically La. R.S. 33:9039.11 through 9039.37, inclusive (the “Act”), and pursuant to L.P. Ordinance 02-41 duly adopted by the Parish Council of the Parish of Livingston, State of Louisiana on January 9, 2003, and effective on January 24, 2003 (the “CDD Ordinance”), which District is comprised of and includes all of the immovable property situated within the described boundaries, all as more fully set forth and described in the CDD Ordinance; and B. In accordance with the provisions of the Act and the CDD Ordinance, this Board of Supervisors (this “Board”) is the duly constituted and appointed governing authority of the District, with full power and authority to act on behalf of the District; and C. Based on revenues received and expenses incurred for fiscal year 2018–2019, Estess CPA’s, as the District’s Bookkeeper (the “Bookkeeper”), has revised the adopted budget for fiscal year July 1, 2018–June 30, 2019 (the “Adopted Budget”) as more fully set EXHIBIT A forth on Exhibit A attached hereto; and

ANNUAL BUDGET D. In consideration of the forgoing, this Board now desires to amend and July 1, 2019 – June 30, 2020 supplement the Adopted Budget all as more fully set forth herein. NOW, THEREFORE, BE IT ORDAINED by the Board of Supervisors of Carter Plantation Community Development District, Parish of Livingston, State of Louisiana, acting as the governing authority thereof, that: General Fund Revenues Section 1. Amendment of Adopted Budget. Based on review of books and records Maintenance Assessments on Property 100,500 and the information provided to this Board by the District’s Bookkeeper, the Adopted Utility Revenue 198,400 Budget, as amended and supplemented, is hereby approved in the form attached hereto as Reimbursements Exhibit A.

Total Revenue 298,900 Section 2. Severability. If any section, paragraph, clause or provision of this Ordinance shall be held to be invalid or ineffective for any reason, the remainder of this Expenses Ordinance shall continue in full force and effect, it being expressly hereby found and Ground Maintenance 41,500 Water Maintenance 50,000 determined that the remainder of this Ordinance would have been adopted despite the Sewer Maintenance 65,500 invalidity or ineffectiveness of such section,Page paragraph, 1 clause or provision. Insurance 10,300 Section 3. Publication Upon adoption, this Ordinance shall be published in full in Professional and Other Fees 66,700 . Utilities 15,700 one (1) issue of The Livingston Parish News, a bi-weekly newspaper of general circulation FF&E Replacement 0 within the Parish. Capital Projects Expenses 461,872 Section 4. Effective Date. This Ordinance shall take effect immediately upon its

adoption, and any provisions of any previous ordinances or resolutions in conflict with the Total Expenses 711,572 provisions hereof are hereby superseded. Excess of Revenues over Expenditures -412,672 Section 5. Further Action. The Chairman or the Secretary of this Board are each authorized and directed to take all necessary actions and execute and deliver any and all Net Change in Net Assets -412,672 documents that may be necessary or appropriate in order to carry out and accomplish the

Unrestricted Net Assets – Beginning 12,629,460 intent and purpose of this Ordinance. [Remainder of Page Intentionally Left Blank] Unrestricted Net Assets – Ending 12,216,788

Ordinance 2019-04 having been submitted to a vote, the vote thereon was as follows:

Member Yea Nay Absent Abstaining Ricky Juban X Michael Simoneaux X Maurice Welsh X Gillis Windham X EXHIBIT A

WHEREUPON, Ordinance 2019-04 was declared to be adopted by the Board of Amended Budget Supervisors of Carter Plantation Community Development District, Parish of Livingston, State July 1, 2018 – June 30, 2019 of Louisiana on the 25th day of June, 2019.

_/s/ Gillis Windham______Proposed Gillis Windham, Chairman Original Proposed Amended Budget Amendment Budget Revenues Maintenance Assessments on Property 89,120 11,344 100,464 ATTEST: Page 3 Utility Revenue 104,770 93,675 198,445 Reimbursements

Total Revenue 193,890 105,019 298,909 /s/ Michael Simoneaux Michael Simoneaux, Secretary Expenses Ground Maintenance 42,000 -960 41,040 Water Maintenance 57,900 11,440 69,340 Sewer Maintenance 21,200 39,567 60,767 CERTIFICATE OF SECRETARY Insurance 10,400 -115 10,285 Professional and Other Fees 53,210 13,536 66,746 The undersigned Secretary of the Board of Supervisors of Carter Plantation Utilities 13,900 821 14,721 Community Development District, Parish of Livingston, State of Louisiana (the “District”) FF&E Replacement 0 0 0 does hereby certify that the foregoing pages plus Exhibit A constitute a true and correct copy Capital Projects Expenses 416,872 -33,305 383,567 of Ordinance 2019-04 adopted by the Board of Supervisors of the District on June 25, 2019; Page 2 and further providing for other matters related thereto. Total Expenses 615,482 30,984 646,466

IN WITNESS WHEREOF, I have subscribed my official signature as Secretary of this Excess of Revenues over Expenditures -421,592 74,035 -337,557

Board of Supervisors of the District on this, the 25th day of June, 2019. Net Change in Net Assets -421,592 74,035 -347,557

Unrestricted Net Assets – Beginning 13,204,452 -240,585 12,963,867

Unrestricted Net Assets – Ending 12,782,860 -166,550 12,616,310 _/s/ Michael Simoneaux______Michael Simoneaux, Secretary

Ordinance 2019-03 having been submitted to a vote, the vote thereon was as follows: BOARD OF SUPERVISORS OF CARTER PLANTATION COMMUNITY DEVELOPMENT DISTRICT, Member Yea Nay Absent Abstaining PARISH OF LIVINGSTON, STATE OF LOUISIANA Ricky Juban X Page 4 Michael Simoneaux X The following Ordinance was offered by Michael Simoneaux and seconded by Ricky Maurice Welsh X Juban: Gillis Windham X ORDINANCE 2019-03 WHEREUPON, Ordinance 2019-03 was declared to be adopted by the Board of An Ordinance of the Board of Supervisors of Carter Plantation Supervisors of Carter Plantation Community Development District, Parish of Livingston, State Community Development District, Parish of Livingston, State of of Louisiana on the 25th day of June, 2019. Louisiana, amending and supplementing the operating and maintenance budget for fiscal year July 1, 2018 - June 30, 2019, as set forth on the attached Exhibit A; and providing for other Page 3 matters related thereto. _/s/ Gillis Windham______A. Carter Plantation Community Development District, Parish of Livingston, State Gillis Windham, Chairman of Louisiana (the “District”) is a community development district organized and existing under the provisions of Chapter 27-B of Title 33 of the Louisiana Revised Statutes of 1950, as amended, specifically La. R.S. 33:9039.11 through 9039.37, inclusive (the “Act”), and ATTEST: pursuant to L.P. Ordinance 02-41 duly adopted by the Parish Council of the Parish of Livingston, State of Louisiana on January 9, 2003, and effective on January 24, 2003 (the “CDD Ordinance”), which District is comprised of and includes all of the immovable property situated within the described boundaries, all as more fully set forth and described in the CDD /s/ Michael Simoneaux______Ordinance; and Michael Simoneaux, Secretary

B. In accordance with the provisions of the Act and the CDD Ordinance, this Board of Supervisors (this “Board”) is the duly constituted and appointed governing authority of the District, with full power and authority to act on behalf of the District; and CERTIFICATE OF SECRETARY C. Based on revenues received and expenses incurred for fiscal year 2018–2019, Estess CPA’s, as the District’s Bookkeeper (the “Bookkeeper”), has revised the adopted The undersigned Secretary of the Board of Supervisors of Carter Plantation budget for fiscal year July 1, 2018–June 30, 2019 (the “Adopted Budget”) as more fully set Community Development District, Parish of Livingston, State of Louisiana (the “District”) does hereby certify that the foregoing pages plus constitute a true and correct copy forth on Exhibit A attached hereto; and Exhibit A of Ordinance 2019-03 adopted by the Board of Supervisors of the District on June 25, 2019; D. In consideration of the forgoing, this Board now desires to amend and and further providing for other matters related thereto. supplement the Adopted Budget all as more fully set forth herein. NOW, THEREFORE, BE IT ORDAINED by the Board of Supervisors of Carter Plantation IN WITNESS WHEREOF, I have subscribed my official signature as Secretary of this Board of Supervisors of the District on this, the 25th day of June, 2019. Community Development District, Parish of Livingston, State of Louisiana, acting as the governing authority thereof, that: Section 1. Amendment of Adopted Budget. Based on review of books and records and the information provided to this Board by the District’s Bookkeeper, the Adopted Budget, as amended and supplemented, is hereby approved in the form attached hereto as _/s/ Michael Simoneaux______Exhibit A. Michael Simoneaux, Secretary

Section 2. Severability. If any section, paragraph, clause or provision of this Ordinance shall be held to be invalid or ineffective for any reason, the remainder of this Ordinance shall continue in full force and effect, it being expressly hereby found and Page 4 Page 1 WHEREAS, at the meeting of the Denham Springs City Council, duly convened and held in accordance with law at 6:00 p.m. on the 11th day of June, 2019, at the regular meeting place of the said governing body, with the following members:

PRESENT: Amber Dugas, Lori Lamm-Williams, Robert Poole, Laura Schmitt Smith, Jeff Wesley

ABSENT: None

The meeting was called to order and the roll called with the above results.

The following Resolution was offered by Poole, and seconded by Wesley.

RESOLUTION

BE IT RESOLVED that the City Council of Denham Springs does hereby authorize Gerard Landry, Mayor of the City of Denham Springs, to offer at private sale a gas meters and piping previously declared as surplus, as State Surplus refused to accept these items for auction. The sale will be advertised for 15 days in the publication of record and sale will be made to the highest bidder. The minimum price for this sale is set at $3.00.

THE ABOVE AND FOREGOING Resolution was thereupon submitted to a vote, and the vote thereon was as follows:

YEAS: Dugas Lamm-Williams Poole Smith Wesley

NAYS: None

PUBLIC NOTICE ABSENT: None

WHEREUPON, the Mayor declared the above Resolution duly adopted on this 11th day of June, 2019. The Livingston Parish Sheriff’s Office will accept sealed bids until 10:00 a.m., August 5, 2019, for the purchase of the following: ______(1) 2019 TIDEWATER BOAT 2500 25’ 2” CAROLINA BAY BASE Gerard Landry, Mayor CENTER CONSOLE 400 HP ENGINE OR COMPARABLE MAKE AND MODEL ATTEST:

Exact specifications can be obtained at the Livingston Parish Sheriff’s Office, Courthouse ______Building, Office of Jamie Felder, Livingston, Louisiana between 8:00 a.m. and 4:00 p.m., Joan LeBlanc, City Clerk Monday thru Friday. WHEREAS, at the meeting of the Denham Springs City Council, duly convened and held in accordance with law at 6:00 p.m. on the 11th day of June, 2019, at the regular meeting place of Bids will be opened at 10:00 a.m., Monday, August 5, 2019. the said governing body, with the following members:

THE SHERIFF RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS. PRESENT: Amber Dugas, Lori Lamm-Williams, Robert Poole, Laura Smith, Jeff ______Wesley JASON ARD, SHERIFF ABSENT: None PARISH OF LIVINGSTON The meeting was called to order and the roll called with the above results. Publish: July 18, 2019 July 25, 2019 The following Resolution was offered by Lamm-Williams, and seconded by Poole.

TOWN OF SPRINGFIELD RESOLUTION PARISH OF LIVINGSTON RESOLUTION BE IT RESOLVED that the City Council of Denham Springs does hereby authorize Gerard Landry, Mayor of the City of Denham Springs, to offer at private sale a John Deere 410D Backhoe, serial number 825321, and a John Deere 50ZTS Compact Excavator with Steel Tracks, WHEREAS, Timothy Hutchinson has submitted his resignation as Alderman, Town of Springfield, serial number FF050ZX240488, as State Surplus refused to accept these items for auction. The sale will be advertised for 15 days in the publication of record and sale will be made to the Parish of Livingston, State of Louisiana, and it has been accepted by the Board of highest bidder. The minimum price for this sale is set at $1,000.00 for the Backhoe and Alderman: and $1,000.00 for the Excavator.

WHEREAS, His resignation has caused a vacancy in office and an election must be ordered and THE ABOVE AND FOREGOING Resolution was thereupon submitted to a vote, and the vote Called to fill the unexpired term of office exceeding 18 months; and thereon was as follows:

YEAS: Dugas WHEREAS, the governing authority of Springfield, Louisiana, is given the authority and Lamm-Williams responsibility under the provisions of La. R. S. 18:602 to appoint a person to fill the Poole vacancy who meets the qualifications of the office, and to call a special election Smith to fill the vacancy. Wesley

NOW, THEREFORE, We, the Board of Alderman of the Town of Springfield, Louisiana, at a Special NAYS: None meeting convened, resolved that Ronald Starkey be appointed to fill the Alderman ABSENT: None position until a special election can be held to fill vacancy.

WHEREUPON, the Mayor declared the above Resolution duly adopted on this 11th day of June, BE IT FURTHER RESOLVED, that a special election be called and held with the special primary 2019. election date set for October 12, 2019 and the special general election date set for November 16, 2019 with qualifying dates set for August 6, 7, & 8, 2019. ______By motion of Alderman Greg Hill duly seconded by Alderman Chad Maurello the above resolution was Gerard Landry, Mayor adopted by the following vote on this July 8, 2019.

ATTEST: YEAS: ______3______NAYS: ______0______ABSENT: ______1______ABSTAIN: _____0______Joan LeBlanc, City Clerk IN WITNESS WHEREOF, I have hereunto set my Hand officially and caused to be affixed the Special Meeting Great Seal of the Town of Springfield, LA. on July 8, 2019 This th day of July . 8 2019

The Special meeting of the Mayor and the Board of Aldermen for the Town of Springfield was held Monday, July 8, 2019 in the boardroom of the Springfield Thomas Abels Municipal Building at 7 p.m. Those present were Mayor Tommy Abels, Alderman Mayor Greg Hill, Mildred Cowsar and Chad Maurello. Alderman Charles Martin was absent. ATTEST: The Town Attorney Brian Abels was also present.

Motion by Greg Hill seconded by Mildred Cowsar to give the Mayor authorization to ______sign H Davis Cole Engineering Contract for the OCD-DRU Cullom Road Sewer Town Clerk Project.

WHEREAS, at the meeting of the Denham Springs City Council, duly convened and held in accordance with law at 6:00 p.m. on the 11th day of June, 2019, at the regular meeting place of Yays: Greg Hill, Mildred Cowsar, Chad Maurello the said governing body, with the following members: Nays: None Absent: Charles Martin PRESENT: Amber Dugas, Lori Lamm-Williams, Robert Poole, Laura Schmitt Smith, Jeff Wesley Motion by Greg Hill seconded by Chad Maurello to appoint Ronald Starkey as ABSENT: None Alderman for the Town of Springfield.

The meeting was called to order and the roll called with the above results. Yays: Greg Hill, Mildred Cowsar, Chad Maurello The following Resolution was offered by Poole, and seconded by Wesley. Nays: None

Absent: Charles Martin RESOLUTION Motion by Greg Hill seconded by Mildred Cowsar to Call special election that will be BE IT RESOLVED that the City Council of Denham Springs does hereby authorize Gerard Landry, Mayor of the City of Denham Springs, to offer at private sale a gas meters and piping called and held with the special primary election date October 12, 2019 and the previously declared as surplus, as State Surplus refused to accept these items for auction. The special general election date set November 16, 2019 with qualifying dates set for sale will be advertised for 15 days in the publication of record and sale will be made to the August 6, 7, & 8, 2019. highest bidder. The minimum price for this sale is set at $3.00.

THE ABOVE AND FOREGOING Resolution was thereupon submitted to a vote, and the vote Yays: Greg Hill, Mildred Cowsar, Chad Maurello thereon was as follows: Nays: None

YEAS: Dugas Absent: Charles Martin Lamm-Williams Poole Motion by Greg Hill seconded by Chad Maurello to adjourn. Smith Wesley Yays: Greg Hill, Charles Martin, Chad Maurello NAYS: None Nays: None

ABSENT: None Absent: Charles Martin

WHEREUPON, the Mayor declared the above Resolution duly adopted on this 11th day of June, 2019. Marie Kreutzer

Marie Kreutzer, Town Clerk ______

Gerard Landry, Mayor

ATTEST:

______Joan LeBlanc, City Clerk Special Meeting July 8, 2019

The Special meeting of the Mayor and the Board of Aldermen for the Town of Springfield was held Monday, July 8, 2019 in the boardroom of the Springfield Municipal Building at 7 p.m. Those present were Mayor Tommy Abels, Alderman Greg Hill, Mildred Cowsar and Chad Maurello. Alderman Charles Martin was absent. The Town Attorney Brian Abels was also present.

Motion by Greg Hill seconded by Mildred Cowsar to give the Mayor authorization to sign H Davis Cole Engineering Contract for the OCD-DRU Cullom Road Sewer Project.

Yays: Greg Hill, Mildred Cowsar, Chad Maurello Nays: None Absent: Charles Martin

Motion by Greg Hill seconded by Chad Maurello to appoint Ronald Starkey as Alderman for the Town of Springfield.

Yays: Greg Hill, Mildred Cowsar, Chad Maurello Nays: None Absent: Charles Martin

Motion by Greg Hill seconded by Mildred Cowsar to Call special election that will be called and held with the special primary election date October 12, 2019 and the special general election date set November 16, 2019 with qualifying dates set for August 6, 7, & 8, 2019.

Yays: Greg Hill, Mildred Cowsar, Chad Maurello Nays: None Absent: Charles Martin

Motion by Greg Hill seconded by Chad Maurello to adjourn.

Yays: Greg Hill, Charles Martin, Chad Maurello Motion by Charles Martin seconded by Greg Hill to adopt resolution for the Nays: None Livingston Parish Chamber of Commerce Leadership Class of 2019 has a Absent: Charles Martin group project to install a gateway to the Parish sign in the Town of Springfield and will be donating this sign to the Town once they have been Marie Kreutzer installed according to DOTD specifications. It will be put on Hwy 22 entering

Marie Kreutzer, Town Clerk Livingston Parish.

Regular Meeting Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello June 19, 2019 Nays: None Absent: Tim Hutchinson

The Town of Springfield held a public hearing to hear public input on the Motion by Charles Martin seconded by Mildred Cowsar to re-appoint 2018/2019 amended budget and the 2019/2020 proposed budget. There was Whitney Bank as the financial institution, The News as the journal, Brian no public input and the motion was made by Charles Martin seconded by Greg Abels as town attorney, Marie Kreutzer as the Town Clerk and Jimmy Jones Hill to close the hearing. as the Chief of Police.

Yays: Greg Hill, Charles Martin, Chad Maurello Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Nays: None Absent: Tim Hutchinson, Mildred Cowsar Absent: Tim Hutchinson

The Town of Springfield held a public hearing to hear public input on Motion by Charles Martin seconded by Mildred Cowsar to adopt resolution to renewing the Entergy Franchise Agreement at 2% for 25 years. Mrs. Eunice hire administrative services relative to FY2020/2021 Louisiana Community Harris spoke to the Board and ask the to accept the 2% fee for 25 years. Development Block Grants. No Payments will be made unless money is Motion was made by Charles Martin seconded by Greg Hill to close the received. hearing.

Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Nays: None Absent: Tim Hutchinson Absent: Tim Hutchinson

Motion by Charles Martin seconded by Greg Hill to adopt resolution to hire The Town of Springfield held a public hearing to hear public input on engineering services relative to FY2020/2021 Louisiana Community clarifying authority of the Magistrate, Chief of Police and Clerk with Development Block Grant. regards to Mayor’s Court. Motion was made by Charles Martin seconded by

Chad Maurello to close the hearing. Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello

Nays: None Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Absent: Tim Hutchinson Nays: None

Absent: Tim Hutchinson

Motion by Charles Martin seconded by Mildred Cowsar to give authorization The Town of Springfield held a public hearing to hear public input Cruelty to to call for Public Hearing to obtain views on the FY2020/2021 Louisiana Animals. There was no public input, motion was made by Charles Martin and Community Development Block Grant. seconded by Mildred Cowsar to adopt with the amendments that were made and to close the hearing .Motion was made by Charles Martin seconded by Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Greg Hill. Nays: None Absent: Tim Hutchinson Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Motion by Charles Martin seconded by Greg Hill to adopt the amended Absent: Tim Hutchinson 2018/2019 Amended Budget for the Town of Springfield.

The Regular meeting of the Mayor and Board of Alderman for the Town of Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Springfield was held June 19, 2019 in the boardroom of the Springfield Nays: None Municipal Building at 7pm. Those present were Mayor Thomas Abels, Absent: Tim Hutchinson Alderman Greg Hill, Mildred Cowsar, Charles Martin and Chad Maurello. Alderman Tim Hutchinson was absent. The town attorney Brian Abels was Motion by Charles Martin seconded by Chad Maurello to adopt the also present. 2019/2020 Proposed Budget for the Town of Springfield.

Motion by Charles Martin seconded by Greg Hill to accept the minutes as Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello submitted for meeting held May 15, 2019. Nays: None Absent: Tim Hutchinson Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Motion by Charles Martin seconded by Chad Maurello to adopt the Ordinance Absent: Tim Hutchinson for Cruelty to Animals with amendments as was noted in the Public Hearing.

Motion by Charles Martin seconded by Chad Maurello to accept the Financial Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Statements as submitted for the General Fund, Springfield Wastewater Nays: None Acct, Springfield Solid Waste Fund, Springfield Team City, Springfield Absent: Tim Hutchinson Cemetery Account and TOS Sewer Construction Acct. for the month ending May 2019. Motion by Greg Hill seconded by Charles Martin to adopt the Ordinance clarifying authority of the Magistrate, Police Chief and Clerk with regard to Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Springfield Mayor’s Court. Nays: None Absent: Tim Hutchinson Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Motion by Charles Martin seconded by Chad Maurello to adopt Ordinance for Absent: Tim Hutchinson Entergy Franchise agreement for the next 25 years at the 2% fee effective July 2019. Motion by Greg Hill seconded by Chad Maurello to accept Alderman Tim Hutchinson’s resignation effective June 19, 2019. Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Absent: Tim Hutchinson Nays: None Absent: Tim Hutchinson Motion by Charles Martin seconded by Greg Hill to adopt resolution for the Livingston Parish Chamber of Commerce Leadership Class of 2019 has a Motion by Charles Martin seconded by Greg Hill to adjourn. group project to install a gateway to the Parish sign in the Town of Springfield and will be donating this sign to the Town once they have been Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello installed according to DOTD specifications. It will be put on Hwy 22 entering Nays: None Livingston Parish. Absent: Tim Hutchinson

Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None

Absent: Tim Hutchinson Marie Kreutzer Marie Kreutzer, Town Clerk Motion by Charles Martin seconded by Mildred Cowsar to re-appoint Whitney Bank as the financial institution, The News as the journal, Brian Abels as town attorney, Marie Kreutzer as the Town Clerk and Jimmy Jones as the Chief of Police.

Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Absent: Tim Hutchinson

Motion by Charles Martin seconded by Mildred Cowsar to adopt resolution to hire administrative services relative to FY2020/2021 Louisiana Community Development Block Grants. No Payments will be made unless money is received.

Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Absent: Tim Hutchinson

Motion by Charles Martin seconded by Greg Hill to adopt resolution to hire engineering services relative to FY2020/2021 Louisiana Community Development Block Grant.

Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Absent: Tim Hutchinson

Motion by Greg Hill seconded by Chad Maurello to accept Alderman Tim Hutchinson’s resignation effective June 19, 2019.

Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Absent: Tim Hutchinson

Motion by Charles Martin seconded by Greg Hill to adjourn.

Yays: Greg Hill, Mildred Cowsar, Charles Martin, Chad Maurello Nays: None Absent: Tim Hutchinson

Marie Kreutzer Marie Kreutzer, Town Clerk

NOTICE OF INTRODUCTION OF ORDINANCE AND PUBLIC HEARING

NOTICE IS HEREBY GIVEN that the following entitled Ordinance was introduced in writing in the form required for adoption at a meeting of the Parish Council of the Parish of Livingston, State of Louisiana, on July 11, 2019, and laid over for publication of notice:

L.P. ORDINANCE NO. 19-23

AN ORDINANCE TO RESCIND L.P. ORDINANCE NO. 18-15, ADOPTED ON APRIL 26, 2018, PROVIDING FOR THE CREATION OF MOSQUITO ABATEMENT DISTRICT TWO AND THREE AND ESTABLISHING A BOARD IN THE PARISH OF LIVINGSTON, STATE OF LOUISIANA, AND L.P. ORDINANCE NO. 19-07 ADOPTED ON MARCH 14, 2019, AMENDING AND CLARIFYING THE BOUNDARIES OF MOSQUITO ABATEMENT DISTRICT TWO AND THREE, COMPRISING ALL THAT TERRITORY IN THE PARISH AS SET OUT HEREIN AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH. NOTICE IS HEREBY FURTHER GIVEN that the Parish Council of said Parish will meet on July 25, 2019, at 6:30 p.m., at the Parish Council Chambers, 20355 Government Boulevard, Livingston, Louisiana, at which time there will be a public hearing on the adoption of the aforesaid ordinance.

\S\ Sandy C. Teal \S\ Shane Mack Sandy C. Teal, Council Clerk Shane Mack, Council Chairman

(As per rules of the Council, copies of the proposed ordinance shall be made available for public inspection in the Office of the Livingston Parish Council.)

Minutes of the Livingston Parish Council Livingston, Louisiana June 27, 2019

The Livingston Parish Council met in a regular session duly called, advertised, and convened at its regular meeting place, the Parish Council Chambers , Governmental Building, 20355

Government Boulevard, Livingston, Louisiana, on Thur sday, June 27, 2019, at the hour of six- thirty (6:30) p.m. with the following Livingston Parish Council members present:

Jeff Ard John Wascom Tracy Girlinghouse

Garry “Frog” Talbert R.C. “Bubba” Harris Maurice “Scooter” Keen Shane Mack

Absent: Jeff Averett, Tab Lobell Layton Ricks, Parish President Christopher Moody, Parish Legal Counsel

Also present: Mark Harrell, representing in the absence of the Parish President Al Giraud, representing as Parish Legal Counsel in the absence of Mr. Moody ------The chair asked the public to please mute or turn off their cell phones. ------

The chair announced that Public Input would be accepted from any member of the audience wishing to address an agenda item.

------

The chair addressed agenda item 7, “Presentations:”, and advised that there were no presentations at that time. ------The chair addressed agenda item 8, “Adoption of the Minutes from the June 13, 2019 regular meeting of the Council”

LPR NO. 19-200 MOTION was made by Tracy Girlinghouse and duly seconded by Jeff Ard to dispense with the reading of the minutes dated June 13, 2019 for the regular meeting of the Livingston Parish Council and adopt as written.

Upon being submitted to a vote, the vote thereon was as follows:

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN

NAYS: NONE

ABSENT: MR. LOBELL, MR. AVERETT

ABSTAIN: NONE

Thereupon the chair declared that the Motion had carried and was adopted. ------The chair advised that he would like to move up agenda item 14, “Office of Homeland Security and Emergency Preparedness” and called upon Mr. Mark Harrell, Director of the Office of Homeland Security and Emergency Preparedness. The chair received no opposition to moving this agenda item up from its placement. Mr. Harrell explained the need for the resolutions presented.

LPR NO. 19-201 MOTION was made by John Wascom and duly seconded by R.C. “Bubba” Harris to approve the close-out of the Hurricane Isaac Livingston Parish Waterway Debris Removal Project – 32VPRP3401 at a cost of $181,905.45.

Upon being submitted to a vote, the vote thereon was as follows:

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN

NAYS: NONE

Minutes of the Livingston Parish Council Livingston, Louisiana June 27, 2019 The Livingston Parish Council met in a regular session duly called, advertised, and convened at its regular meeting place, the Parish Council Chambers, Governmental Building, 20355 Government Boulevard, Livingston, Louisiana, on Thursday, June 27, 2019, at the hour of six- thirty (6:30) p.m. with the following Livingston Parish Council members present:

Jeff Ard John Wascom Tracy Girlinghouse Garry “Frog” Talbert R.C. “Bubba” Harris Maurice “Scooter” Keen Shane Mack

Absent: Jeff Averett, Tab Lobell Layton Ricks, Parish President Christopher Moody, Parish Legal Counsel

Also present: Mark Harrell, representing in the absence of the Parish President Al Giraud, representing as Parish Legal Counsel in the absence of Mr. Moody ------The chair asked the public to please mute or turn off their cell phones. ------The chair announced that Public Input would be accepted from any member of the audience accordance with said public notice, was brought up for final passage on wishing to address an agenda item. June 27, 2019, on Motion of R.C. “Bubba” Harris and seconded by Maurice “Scooter” Keen: ------The chair addressed agenda item 7, “Presentations:”, and advised that there were no presentations L.P. ORDINANCE 19-18 at that time. AN ORDINANCE TO CREATE THE “LIVINGSTON PARISH FIRE ------PROTECTION DISTRICT NO. 5 FIRE PREVENTION BUREAU” BY ADDING The chair addressed agenda item 8, “Adoption of the Minutes from the June 13, 2019 regular SECTION 26-178, “FIRE PREVENTION BUREAU,” TO CHAPTER 26, “FIRE meeting of the Council” PREVENTION AND PROTECTION”, ARTICLE II, DIVISION 6, BY LPR NO. 19-200 ESTABLISHING THE BUREAU’S DEFINITION, INTENT, AND MOTION was made by Tracy Girlinghouse and duly seconded by Jeff Ard to dispense with the REGULATIONS PURSUANT TO R.S. 40:1563, IN ADDITION TO, THE reading of the minutes dated June 13, 2019 for the regular meeting of the Livingston ADOPTION OF THE CODE OF THE MOST RECENT STATE OF LOUISIANA Parish Council and adopt as written. ADOPTED VERSION OF THE NATIONAL FIRE PROTECTION AGENCY

Upon being submitted to a vote, the vote thereon was as follows: LIFE SAFETY CODE AND, AS A MAINTENANCE CODE, THE STATE OF LOUISIANA UNIFORM FIRE PREVENTION CODE AS DEFINED IN R.S. YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, 40:1578.7. MR. ARD, MR. KEEN Upon being submitted to a vote, the vote thereon was as follows: NAYS: NONE

ABSENT: MR. LOBELL, MR. AVERETT YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN

ABSTAIN: NONE NAYS: NONE

Thereupon the chair declared that the Motion had carried and was adopted. ABSENT: MR. LOBELL, MR. AVERETT ------The chair advised that he would like to move up agenda item 14, “Office of Homeland Security ABSTAIN: NONE and Emergency Preparedness” and called upon Mr. Mark Harrell, Director of the Office of Homeland Security and Emergency Preparedness. The chair received no opposition to moving And the ordinance was declared adopted on the 27th day of June 2019. this agenda item up from its placement. Mr. Harrell explained the need for the resolutions presented. (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council LPR NO. 19-201 within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish MOTION was made by John Wascom and duly seconded by R.C. “Bubba” Harris to approve the Council Ordinance Book No. 5) close-out of the Hurricane Isaac Livingston Parish Waterway Debris Removal Project ------– 32VPRP3401 at a cost of $181,905.45. The chair addressed agenda item 10, “Public Hearing and Adoption of L.P. Ordinance No. 19-19, Servitude Revocation: McFay Whitley, LA Hwy 1019” and requested that the Council clerk to Upon being submitted to a vote, the vote thereon was as follows: read the ordinance by title.

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, The chair opened the Public Hearing and requested if anyone had any input. MR. ARD, MR. KEEN

NAYS: NONE Having no Public input, the chair closed the Public Hearing.

ABSENT: MR. LOBELL, MR. AVERETT LPR NO. 19-205 The following ordinance which was previously introduced in written form required for adoption ABSTAIN: NONE at a regular meeting of the Livingston Parish Council on June 13, 2019, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in Thereupon the chair declared that the Motion had carried and was adopted. accordance with said public notice, was brought up for final passage on ------June 27, 2019, on Motion of Garry “Frog” Talbert and seconded by Tracy Girlinghouse: LPR NO. 19-202 MOTION was made by John Wascom and duly seconded by Maurice “Scooter” Keen to approve L.P. ORDINANCE 19-19 authorization of the Parish President to enter contract negotiations and agreement with Quality Engineering & Surveying, LLC. to perform engineering services for the Pine AN ORDINANCE AS FOLLOWS, TO-WIT: Bluff Road Drainage Improvements – a Hazard Mitigation Grant Program Project – FEMA-4277-DR-LA, Project #0113, and to authorize the Parish President to sign. REVOKING THE DEDICATION, ABANDONING, AND QUITCLAIMING IN FAVOR OF McFAY WHITLEY, VANESSA WHITLEY BASTIAN, MARY Upon being submitted to a vote, the vote thereon was as follows: WHITLEY MOSS AND PERLAE WHITLEY SHROPSHIRE, PORTION OF A 40’ ALL PURPOSE SERVITUDE, IDENTIFIED BY THE CROSS-HATCHED YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, PORTION AS SHOWN ON THE PRELIMINARY MAP SHOWING SURVEY OF MR. ARD, MR. KEEN THE REVOCATION OF PORTION OF A 40’ ALL PURPOSE SERVITUDE ACROSS TRACTS C-1-A, C-2-A AND C-3-A, LOCATED IN SECTION 52, NAYS: NONE T5S-R2E, GREENSBURG LAND DISTRICT, LIVINGSTON PARISH,

ABSENT: MR. LOBELL, MR. AVERETT LOUISIANA, BY BRETT J. MARTIN, PROFESSIONAL LAND SURVEYOR, DATED MAY 7, 2019. ABSTAIN: NONE Upon being submitted to a vote, the vote thereon was as follows: Thereupon the chair declared that the Motion had carried and was adopted. ------YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, LPR NO. 19-203 MR. ARD, MR. KEEN

MOTION was made by Tracy Girlinghouse and duly seconded by R.C. “Bubba” Harris to approve NAYS: NONE authorization of the Parish President to enter contract negotiations and agreement with All South Consulting Engineers, LLC and G.E.C., Inc. to provide professional ABSENT: MR. LOBELL, MR. AVERETT engineering services, to be performed at the direction of the Livingston Parish Government, Office of Homeland Security & Emergency Preparedness (LOHSEP) ABSTAIN: NONE

for the Waterway Embankment Stabilization Project with funds awarded from the And the ordinance was declared adopted on the 27th day of June 2019. United States Department of Agriculture (USDA) Natural Resources Conservation Service (NRCS) and other sources for this project, and to authorize the Parish President (The above and foregoing ordinance, upon final approval by the President, or the Council in case to sign. of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Upon being submitted to a vote, the vote thereon was as follows: Council Ordinance Book No. 5) ------YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, The chair addressed agenda item 11, “Public Hearing and Adoption of L.P. Ordinance No. 19-20, MR. ARD, MR. KEEN Servitude Revocation: Cheryl Andrepont, Lewis Road”.

NAYS: NONE The chair opened the Public Hearing and requested that the Council clerk to read the ordinance by title. ABSENT: MR. LOBELL, MR. AVERETT The chair questioned if anyone from the audience had any public input on this agenda item. ABSTAIN: NONE Public input: Cheryl Andrepont, resident of Youngsville, Louisiana, owner of two (2) acre tract Thereupon the chair declared that the Motion had carried and was adopted. on Servitude Revocation plat map James Lewis, resident of Maurepas, Lot 1 on Servitude Revocation plat map ------Raymond Mullins, engineer from McLin Taylor working on the Servitude The chair addressed agenda item 9, “Public Hearing and Adoption of L.P. Ordinance No. 19-18, Revocation establish a certified “Fire Prevention Bureau” for Livingston Parish Fire Protection District No. 5 to perform inspections on behalf of the Fire Marshal as specified by RS 40:1563”. Mr. Mullins explained the discrepancies on the map and stated that he wished to meet with the Planning Director, Mr. Sam Digirolamo, before they went any further. He requested that the The chair opened the Public Hearing and requested that the Council clerk to read the ordinance by Council defer the adoption of this ordinance until July 25, 2019. title. The chair closed the Public hearing. The chair requested if anyone from the audience had any discussion on this item. Being none, the LPR NO. 19-206 chair asked if there were any discussion from the Councilmembers. The following ordinance which was previously introduced in written form required for adoption at a regular meeting of the Livingston Parish Council on June 13, 2019, a summary thereof having Having no Public input, the chair closed the Public Hearing. been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage on LPR NO. 19-204 June 27, 2019, on Motion of Tracy Girlinghouse and seconded by Jeff Ard to defer the adoption The following ordinance which was previously introduced in written form required for adoption of this ordinance until July 25, 2019: at a regular meeting of the Livingston Parish Council on June 13, 2019, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in L.P. ORDINANCE 19-20 accordance with said public notice, was brought up for final passage on AN ORDINANCE AS FOLLOWS, TO-WIT: June 27, 2019, on Motion of R.C. “Bubba” Harris and seconded by Maurice “Scooter” Keen: REVOKING THE DEDICATION, ABANDONING, AND QUITCLAIMING IN L.P. ORDINANCE 19-18 FAVOR OF CHERYL LEWIS ANDREPONT AND JIMMY R. LEWIS, A 30’ ALL PURPOSE SERVITUDE, IDENTIFIED BY THE CROSS-HATCHED AN ORDINANCE TO CREATE THE “LIVINGSTON PARISH FIRE PORTION AS SHOWN ON THE PRELIMINARY MAP SHOWING THE PROTECTION DISTRICT NO. 5 FIRE PREVENTION BUREAU” BY ADDING REVOCATION OF A 30’ ALL PURPOSE SERVITUDE ACROSS A 2.00 ACRE TRACT, LOT B AND LOT 1, LOCATED IN SECTION 7, T9S-R6E, SECTION 26-178, “FIRE PREVENTION BUREAU,” TO CHAPTER 26, “FIRE GREENSBURG LAND DISTRICT, LIVINGSTON PARISH, LOUISIANA, BY PREVENTION AND PROTECTION”, ARTICLE II, DIVISION 6, BY BRETT J. MARTIN, PROFESSIONAL LAND SURVEYOR, DATED MAY 6, ESTABLISHING THE BUREAU’S DEFINITION, INTENT, AND 2019. REGULATIONS PURSUANT TO R.S. 40:1563, IN ADDITION TO, THE Upon being submitted to a vote, the vote thereon was as follows: ADOPTION OF THE CODE OF THE MOST RECENT STATE OF LOUISIANA ADOPTED VERSION OF THE NATIONAL FIRE PROTECTION AGENCY LIFE SAFETY CODE AND, AS A MAINTENANCE CODE, THE STATE OF YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN LOUISIANA UNIFORM FIRE PREVENTION CODE AS DEFINED IN R.S. 40:1578.7.

Upon being submitted to a vote, the vote thereon was as follows:

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN

NAYS: NONE

ABSENT: MR. LOBELL, MR. AVERETT

ABSTAIN: NONE

And the ordinance was declared adopted on the 27th day of June 2019.

(The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Council Ordinance Book No. 5) ------The chair addressed agenda item 10, “Public Hearing and Adoption of L.P. Ordinance No. 19-19, Servitude Revocation: McFay Whitley, LA Hwy 1019” and requested that the Council clerk to read the ordinance by title.

The chair opened the Public Hearing and requested if anyone had any input.

Having no Public input, the chair closed the Public Hearing.

LPR NO. 19-205 The following ordinance which was previously introduced in written form required for adoption at a regular meeting of the Livingston Parish Council on June 13, 2019, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage on June 27, 2019, on Motion of Garry “Frog” Talbert and seconded by Tracy Girlinghouse:

L.P. ORDINANCE 19-19

AN ORDINANCE AS FOLLOWS, TO-WIT:

REVOKING THE DEDICATION, ABANDONING, AND QUITCLAIMING IN FAVOR OF McFAY WHITLEY, VANESSA WHITLEY BASTIAN, MARY WHITLEY MOSS AND PERLAE WHITLEY SHROPSHIRE, PORTION OF A 40’ ALL PURPOSE SERVITUDE, IDENTIFIED BY THE CROSS-HATCHED PORTION AS SHOWN ON THE PRELIMINARY MAP SHOWING SURVEY OF THE REVOCATION OF PORTION OF A 40’ ALL PURPOSE SERVITUDE ACROSS TRACTS C-1-A, C-2-A AND C-3-A, LOCATED IN SECTION 52, T5S-R2E, GREENSBURG LAND DISTRICT, LIVINGSTON PARISH, LOUISIANA, BY BRETT J. MARTIN, PROFESSIONAL LAND SURVEYOR, DATED MAY 7, 2019.

Upon being submitted to a vote, the vote thereon was as follows:

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN

NAYS: NONE

ABSENT: MR. LOBELL, MR. AVERETT L.P. ORDINANCE NO. 19-22

ABSTAIN: NONE AN ORDINANCE SETTING THE MILLAGE RATES AS ADJUSTED FOR

And the ordinance was declared adopted on the 27th day of June 2019. THE TAX YEAR 2019.

TAX MILLAGE (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council Parish/Local 1.16 within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish Council Ordinance Book No. 5) Parish 2.32 ------The chair addressed agenda item 11, “Public Hearing and Adoption of L.P. Ordinance No. 19-20, Road Equipment & Maintenance 5.00 Servitude Revocation: Cheryl Andrepont, Lewis Road”. Library Bond 1.5

The chair opened the Public Hearing and requested that the Council clerk to read the ordinance by Health Unit 2.50 title.

The chair questioned if anyone from the audience had any public input on this agenda item. LPR NO. 19-208 MOTION was offered by Maurice “Scooter” Keen and duly seconded by Tracy Girlinghouse to Public input: Cheryl Andrepont, resident of Youngsville, Louisiana, owner of two (2) acre tract publish the ordinance by title in the Official Journal in accordance with the legal on Servitude Revocation plat map mandates and set a Public Hearing for Thursday, July 11, 2019 at the hour of six-thirty James Lewis, resident of Maurepas, Lot 1 on Servitude Revocation plat map (6:30) p.m. at the Parish Council Chambers in the Governmental Building located at Raymond Mullins, engineer from McLin Taylor working on the Servitude 20355 Government Boulevard, Livingston, Louisiana, at which time comments will be Revocation received on the proposed ordinance prior to a Council vote.

Mr. Mullins explained the discrepancies on the map and stated that he wished to meet with the Upon being submitted to a vote, the vote thereon was as follows: Planning Director, Mr. Sam Digirolamo, before they went any further. He requested that the Council defer the adoption of this ordinance until July 25, 2019. YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN The chair closed the Public hearing. NAYS: NONE LPR NO. 19-206 ABSENT: MR. LOBELL, MR. AVERETT The following ordinance which was previously introduced in written form required for adoption

at a regular meeting of the Livingston Parish Council on June 13, 2019, a summary thereof having been published in the Official Journal together with a notice of public hearing which was held in ABSTAIN: NONE accordance with said public notice, was brought up for final passage on June 27, 2019, on Motion of Tracy Girlinghouse and seconded by Jeff Ard to defer the adoption Thereupon the chair declared that the Motion had carried and was adopted. of this ordinance until July 25, 2019: ------The chair addressed agenda item 15, “Resolution authorizing the Department of Public Works to L.P. ORDINANCE 19-20 install the following traffic control devices on Coker Vail Road off James Chapel Road: stop sign/s; Caution Pedestrian Crossing Ahead sign/s; Pedestrian Crossing sign/s; crosswalk striping” AN ORDINANCE AS FOLLOWS, TO-WIT: and explained that this was his agenda item.

REVOKING THE DEDICATION, ABANDONING, AND QUITCLAIMING IN Councilman Mack advised that Ferrerra Fire Apparatus company located on Coker Vail Road, FAVOR OF CHERYL LEWIS ANDREPONT AND JIMMY R. LEWIS, A 30’ owns property on both sides of the road. The employees park on the opposite side of the road from ALL PURPOSE SERVITUDE, IDENTIFIED BY THE CROSS-HATCHED the business and have to walk and cross Coker Vail to get to work. He was contacted by Eddie PORTION AS SHOWN ON THE PRELIMINARY MAP SHOWING THE Hilbert at Ferrera Fire Apparatus to request a crosswalk and signage to protect the employees and REVOCATION OF A 30’ ALL PURPOSE SERVITUDE ACROSS A 2.00 ACRE enable them to safely cross the road to get to work from the parking area. Councilman Mack TRACT, LOT B AND LOT 1, LOCATED IN SECTION 7, T9S-R6E, continued to explain how Ferrerra Fire Apparatus greatly contributes to our Parish and also do lots GREENSBURG LAND DISTRICT, LIVINGSTON PARISH, LOUISIANA, BY of great things all over the world. He invited the public to speak on this item. BRETT J. MARTIN, PROFESSIONAL LAND SURVEYOR, DATED MAY 6, 2019. Public input: Larry O’Neill, Maurepas, LA: questioned if the business would be contributing to the costs of the safety measures being proposed to be put in place Upon being submitted to a vote, the vote thereon was as follows: The chair advised that the Parish would be covering the costs as it was located on a Parish road. He asked if any of the Councilmembers had any further input on this agenda item. Having none, YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, he called for a motion. MR. ARD, MR. KEEN LPR NO. 19-209 NAYS: NONE MOTION was made by R.C. “Bubba” Harris and duly seconded by Jeff Ard to authorize the

ABSENT: MR. LOBELL, MR. AVERETT Department of Public Works to install the following traffic control devices on Coker Vail Road located off of James Chapel Road between the Ferrerra Fire Apparatus ABSTAIN: NONE business location and their employee parking location:

• Stop sign(s) And the ordinance was deferred until the 25th day of July 2019. • ------Caution Pedestrian Crossing Ahead sign(s) The chair addressed agenda item 12, “Public Hearing and Adoption of L.P. Ordinance No. 19-21, • Pedestrian Crossing sign(s) Sale of DPW Surplus Property (Equipment/Supplies/Materials)”. • Crosswalk striping

The chair opened the Public Hearing and requested that the Council clerk to read the ordinance by Upon being submitted to a vote, the vote thereon was as follows: title. YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, The chair requested if anyone in the audience or the members of the Council had any Public input. MR. ARD, MR. KEEN

Having no Public input, the chair closed the Public Hearing. NAYS: NONE

ABSENT: MR. LOBELL, MR. AVERETT LPR NO. 19-207 The following ordinance which was previously introduced in written form required for adoption at a regular meeting of the Livingston Parish Council on June 13, 2019, a summary thereof having ABSTAIN: NONE been published in the Official Journal together with a notice of public hearing which was held in accordance with said public notice, was brought up for final passage on Thereupon the chair declared that the Motion had carried and was adopted. June 27, 2019, on Motion of Jeff Ard and seconded by Tracy Girlinghouse: ------The chair addressed agenda item 16, “Resolution authorizing the Department of Public Works to L.P. ORDINANCE NO. 19-21 install “No Dumping” road signs on Hillon Hood Road off 4-H Club Road” and called upon Councilman R.C. “Bubba” Harris. AN ORDINANCE TO DECLARE CERTAIN SURPLUS PROPERTY

(EQUIPMENT/SUPPLIES/MATERIALS) NO LONGER NEEDED FOR Councilman Harris explained the problems being experienced on Hillon Hood Road. He indicated PUBLIC PURPOSES; PROVIDE FOR ITS SALE BY INTERNET SALES that people were dumping trash on this road, and once the road had been picked up and cleaned, AND/OR PUBLIC AUCTION AND PROVIDE FOR TERMS OF SALE. more dumping occurred. He stated that he had spoken with the Director of Public Works, Mr. Upon being submitted to a vote, the vote thereon was as follows: Sam Digirolamo, and discussed the installation of “No Dumping” signage and a fine of five hundred dollars ($500.00). YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN Councilman Maurice “Scooter” Keen questioned if this resolution would make these signs legal, or was an ordinance needed? Councilman Harris answered in the negative, advising that an NAYS: NONE ordinance was not needed as advised by Mr. Digirolamo. Mr. Digirolamo had spoken to Parish ABSENT: MR. LOBELL, MR. AVERETT Legal Counsel, Mr. Chris Moody, about it. Councilman John Wascom advised that this could be because we already have an ordinance in place for “No Dumping”. Councilman Tracy ABSTAIN: NONE Girlinghouse commented that you want to make sure the dumping is illegal, and the signs probably would not deter and stop the dumping. Councilman Harris stated that if the signs are there, and And the ordinance was declared adopted on the 27th day of June 2019. they get caught, then they would be fined. Councilman Girlinghouse stated that he was not against the signs at all, he looked at them the same as a posted speed limit sign. (The above and foregoing ordinance, upon final approval by the President, or the Council in case of veto by the President, shall be published in full in the Official Journal by the Clerk of the Council LPR NO. 19-210 within fifteen (15) days of its adoption and shall be recorded in full in the Livingston Parish MOTION was made by Tracy Girlinghouse and duly seconded by Jeff Ard to authorize the Council Ordinance Book No. 5) Department of Public Works to install “No Dumping” road signs on Hillon Hood Road, ------located off 4-H Club Road, in Council District 5 and providing for a five hundred dollar The chair addressed agenda item 13a, “Parish President’s Report, Introduction of Ordinance: ($500.00) penalty if caught. setting the millage rates as adjusted for the tax year 2019: Set Public Hearing – Jennifer Meyers”. YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE,

MR. ARD, MR. KEEN Councilman Garry “Frog” Talbert advised that no one was present from the Parish President’s office to speak on this item, however, this is something that is done each year, and nothing had NAYS: NONE changed, the numbers were the same. He concurred with the Council clerk, who confirmed that these numbers came from the Finance Director, Jennifer Meyers, who had worked in conjunction ABSENT: MR. LOBELL, MR. AVERETT with the Livingston Parish Assessor’s office. ABSTAIN: NONE The chair called upon the Council clerk to read the proposed ordinance introduction by title. Thereupon the chair declared that the Motion had carried and was adopted. The chair asked if there was any comment from the audience. Having received no comment from ------the audience or the Councilmembers, the chair called for the motion and vote for introduction of The chair addressed agenda item 17, “Recreation District No. 2 Board member removal and Board the proposed ordinance. member(s) appointment(s)” and called upon Councilman Garry “Frog” Talbert.

The following ordinance was introduced in proper written form and read by title, to wit: Councilman Talbert reminded the Councilmembers of the meeting on April 11th, whereby they

L.P. ORDINANCE NO. 19-22 had removed a board member for his lack of attendance to the board meetings. He advised that when interviewing for this board position, he had found two (2) individuals that were very AN ORDINANCE SETTING THE MILLAGE RATES AS ADJUSTED FOR qualified. It was brought to his attention that another board member had missed fifty percent THE TAX YEAR 2019. (50%) of the board’s meetings for 2019 so far and forty-two percent (42%) of the meetings from last year. He had spoken to this board member about his absences and he wished to remove him TAX MILLAGE from the board. Councilman Talbert stated that his wishes were to remove James Brandon Clark and appoint Ms. April Dawn Curtis. He continued and advised that he wished to also appoint Ms. Parish/Local 1.16 Vicki Brown in Dean Erwin’s board position.

Parish 2.32 LPR NO. 19-211 MOTION was offered by Garry “Frog” Talbert and duly seconded by Jeff Ard to remove James Road Equipment & Maintenance 5.00 Brandon Clark (resident of Council District 2) as a board member from Recreation District No. 2 for just cause (multiple absenteeism) and appoint April Dawn Curtis to Library Bond 1.5 serve out the remainder of this five (5) year term which will expire on February 13, 2023; in addition to, appointing Vicki Brown (resident of Council District 2) as a board Health Unit 2.50 member to Recreation District No. 2 to replace the vacancy left by the removal of Dean Erwin (removed for just cause by LPR NO. 19-125 on April 11, 2019) to serve out the LPR NO. 19-208 remainder of this five (5) year term that will expire on February 13, 2022. MOTION was offered by Maurice “Scooter” Keen and duly seconded by Tracy Girlinghouse to publish the ordinance by title in the Official Journal in accordance with the legal Upon being submitted to a vote, the vote thereon was as follows: mandates and set a Public Hearing for Thursday, July 11, 2019 at the hour of six-thirty (6:30) p.m. at the Parish Council Chambers in the Governmental Building located at YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, 20355 Government Boulevard, Livingston, Louisiana, at which time comments will be MR. ARD, MR. KEEN

received on the proposed ordinance prior to a Council vote. NAYS: NONE

Upon being submitted to a vote, the vote thereon was as follows: ABSENT: MR. LOBELL, MR. AVERETT

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, ABSTAIN: NONE MR. ARD, MR. KEEN Thereupon the chair declared that the Motion had carried and was adopted. NAYS: NONE ------ABSENT: MR. LOBELL, MR. AVERETT LPR NO. 19-212 MOTION was made by Jeff Ard and duly seconded by Garry “Frog” Talbert to reappoint Larry ABSTAIN: NONE O’Neill (resides in Council District 8) as a board member to the Livingston Parish Library Board to serve a five (5) year term that will expire on June 30, 2024. Thereupon the chair declared that the Motion had carried and was adopted. ------Upon being submitted to a vote, the vote thereon was as follows: The chair addressed agenda item 15, “Resolution authorizing the Department of Public Works to install the following traffic control devices on Coker Vail Road off James Chapel Road: stop YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, sign/s; Caution Pedestrian Crossing Ahead sign/s; Pedestrian Crossing sign/s; crosswalk striping” MR. ARD, MR. KEEN and explained that this was his agenda item. NAYS: NONE

Councilman Mack advised that Ferrerra Fire Apparatus company located on Coker Vail Road, ABSENT: MR. LOBELL, MR. AVERETT owns property on both sides of the road. The employees park on the opposite side of the road from the business and have to walk and cross Coker Vail to get to work. He was contacted by Eddie ABSTAIN: NONE Hilbert at Ferrera Fire Apparatus to request a crosswalk and signage to protect the employees and enable them to safely cross the road to get to work from the parking area. Councilman Mack Thereupon the chair declared that the Motion had carried and was adopted. continued to explain how Ferrerra Fire Apparatus greatly contributes to our Parish and also do lots ------of great things all over the world. He invited the public to speak on this item. LPR NO. 19-213 MOTION was made by John Wascom and duly seconded by Tracy Girlinghouse to accept the Public input: Larry O’Neill, Maurepas, LA: questioned if the business would be contributing to resignation of Bryan Soulie (resident of Council District 8) received via email on June the costs of the safety measures being proposed to be put in place 18, 2019 from Fire Protection District No. 9 and appoint Michael D. Hood (resident of Council District 8) to fill the board member vacancy, whose two (2) year term will The chair advised that the Parish would be covering the costs as it was located on a Parish road. expire on January 1, 2021. He asked if any of the Councilmembers had any further input on this agenda item. Having none, he called for a motion. Upon being submitted to a vote, the vote thereon was as follows:

LPR NO. 19-209 YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MOTION was made by R.C. “Bubba” Harris and duly seconded by Jeff Ard to authorize the MR. ARD, MR. KEEN Department of Public Works to install the following traffic control devices on Coker Vail Road located off of James Chapel Road between the Ferrerra Fire Apparatus NAYS: NONE business location and their employee parking location: ABSENT: MR. LOBELL, MR. AVERETT • Stop sign(s) • Caution Pedestrian Crossing Ahead sign(s) ABSTAIN: NONE

Thereupon the chair declared that the Motion had carried and was adopted. ------LPR NO. 19-214 MOTION was made by Garry “Frog” Talbert and duly seconded by John Wascom to appoint Jason Hodges (resident of Council District 9) to Fire Protection District No. 10 to fill the vacancy left by the death of board member Jimmy Alford, to serve out the remainder of the two (2) year term that will expire on January 1, 2020.

LPR NO. 19-211 MOTION was offered by Garry “Frog” Talbert and duly seconded by Jeff Ard to remove James Brandon Clark (resident of Council District 2) as a board member from Recreation District No. 2 for just cause (multiple absenteeism) and appoint April Dawn Curtis to serve out the remainder of this five (5) year term which will expire on February 13, 2023; in addition to, appointing Vicki Brown (resident of Council District 2) as a board member to Recreation District No. 2 to replace the vacancy left by the removal of Dean Erwin (removed for just cause by LPR NO. 19-125 on April 11, 2019) to serve out the remainder of this five (5) year term that will expire on February 13, 2022.

Upon being submitted to a vote, the vote thereon was as follows: The chair addressed agenda item 20, “District Attorney’s Report”, and called upon Mr. Al Giraud, representing as Parish Legal Counsel in the absence of Mr. Moody. Mr. Giraud advised that there YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, was nothing to report at this time. MR. ARD, MR. KEEN ------

NAYS: NONE The chair called upon Councilman Garry “Frog” Talbert, Ordinance committee chairman. Mr. Talbert advised that the committee had met earlier that evening and discussed the new proposed ABSENT: MR. LOBELL, MR. AVERETT sewer ordinance. Representatives from Alvin Fairburn and Associates were on hand at the committee meeting and presented the overview of issues that the Parish had faced in the past. The ABSTAIN: NONE committee will continue to work on this ordinance.

Thereupon the chair declared that the Motion had carried and was adopted. Councilman Talbert stated that they had also discussed a problem that Councilman R.C. “Bubba” ------Harris had mentioned regarding grinder pumps and how they have been allowed in subdivisions LPR NO. 19-212 in the past. He continued to explain that Mr. Harris understands, and he doesn’t like grinder MOTION was made by Jeff Ard and duly seconded by Garry “Frog” Talbert to reappoint Larry pumps, but there are instances that they are important, and he feels that the Parish should look at O’Neill (resides in Council District 8) as a board member to the Livingston Parish a disclosure on property sales where grinder pumps are used, so when people purchase property, Library Board to serve a five (5) year term that will expire on June 30, 2024. they will know. They discussed contacting Mr. Moody to find out if that was something that the Parish could require on the sale of the property with a grinder pump disclosure document. Upon being submitted to a vote, the vote thereon was as follows: ------The chair addressed agenda item 21b, “Finance Committee” and called upon Councilman Tracy YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, Girlinghouse. Councilman Girlinghouse advised that they did not meet since his last report. He MR. ARD, MR. KEEN explained that the committee meets once each month, on the fourth Thursday, before the regular NAYS: NONE Council meeting. ------ABSENT: MR. LOBELL, MR. AVERETT The chair asked if there were any comments from the Councilmen:

ABSTAIN: NONE Councilman John Wascom commented that there were some new faces in the audience and invited them to come and speak during this time. He acknowledged Mr. Travis Clark, former mayor of Thereupon the chair declared that the Motion had carried and was adopted. the City of Walker, in the audience. No one wished to speak. Councilman Wascom wished ------everyone a Happy Fourth of July. LPR NO. 19-213 ------MOTION was made by John Wascom and duly seconded by Tracy Girlinghouse to accept the Having no further business, a motion to adjourn was requested until the next regular meeting resignation of Bryan Soulie (resident of Council District 8) received via email on June scheduled on Thursday, July 11, 2019, at the hour of six-thirty (6:30) p.m. in Livingston, 18, 2019 from Fire Protection District No. 9 and appoint Michael D. Hood (resident of Louisiana. Council District 8) to fill the board member vacancy, whose two (2) year term will expire on January 1, 2021. LPR NO. 19-217 MOTION was offered by John Wascom and duly seconded by Jeff Ard to adjourn the June 27, Upon being submitted to a vote, the vote thereon was as follows: 2019 regular meeting of the Livingston Parish Council.

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, Upon being submitted to a vote, the vote thereon was as follows: MR. ARD, MR. KEEN

NAYS: NONE YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN ABSENT: MR. LOBELL, MR. AVERETT NAYS: NONE ABSTAIN: NONE ABSENT: MR. LOBELL, MR. AVERETT Thereupon the chair declared that the Motion had carried and was adopted. ------ABSTAIN: NONE LPR NO. 19-214 MOTION was made by Garry “Frog” Talbert and duly seconded by John Wascom to appoint Jason Thereupon the chair declared that the Motion had carried and was adopted. Hodges (resident of Council District 9) to Fire Protection District No. 10 to fill the ------vacancy left by the death of board member Jimmy Alford, to serve out the remainder of the two (2) year term that will expire on January 1, 2020. Upon being submitted to a vote, the vote thereon was as follows: __/s/_Sandy C. Teal ______/s/__Shane Mack ______Sandy C. Teal, Council Clerk Shane Mack, Council Chairman

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN COMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND

NAYS: NONE NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS

ABSENT: MR. LOBELL, MR. AVERETT Tommy Abels, Mayor Town of Springfield ABSTAIN: NONE P O Box 352

Thereupon the chair declared that the Motion had carried and was adopted. Springfield, LA 70462 ------Notice Issued: July 18, 2019 LPR NO. 19-215 MOTION was made by Maurice “Scooter” Keen and duly seconded by Garry “Frog” Talbert to reappoint Bobbi Jo Guerin (resident of Council District 3) to Recreation District No. 2, This notice shall satisfy the above-cited two separate but related procedural notification requirements whose five (5) year term to expire on February 13, 2023. for actions to be taken by the Town of Springfield.

Upon being submitted to a vote, the vote thereon was as follows: REQUEST FOR RELEASE OF FUNDS

YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, On or about August 5, 2019 the Town of Springfield will submit a request to the Louisiana Office of MR. ARD, MR. KEEN Community Development, Disaster Recovery Unit (OCD-DRU) for the release of federal funds approved under the Consolidated Security Disaster Assistance and Continuing Appropriations Act (Public Law 110- NAYS: NONE 329), in accordance with the “Notice of Funding Availability” published in the Federal Register on February ABSENT: MR. LOBELL, MR. AVERETT 13, 2009, for the purpose of undertaking a project known as Cullom Road and Pitcher Road Sewer Collection System Improvements, for the purpose of constructing new sewer collection lines to serve unsewered low to ABSTAIN: NONE moderate income areas within the Town. The project will consist of various sizes and depths of gravity sewer mains, manholes, connections, service lines to connect property owners, and a pumping facility. The project is Thereupon the chair declared that the Motion had carried and was adopted. located on Cullom Road (LA 1037) and Pitcher Road, in the Town of Springfield, Livingston Parish, LA. ------Total amount of grant funding is $662,000.00. The chair addressed agenda item 19, “Discussion and adoption of a resolution to authorize waivers and variances for L.P. 19-03, adopted on January 24, 2019, Amending Section 13-57 An Environmental Review Record (ERR) that documents the environmental determinations for this project is “Drainage/Drainage impact study” of the Code of Ordinances that prohibits subsurface drainage – on file at the Town of Springfield office, 27378 La 42, Springfield LA 70462 (225) 294-3150 and may be Shane Mack”. The chair explained that this agenda item was added because he had been contacted examined or copies weekdays 8:30 am to 4:00 pm. by Sam Digirolamo, Director of the Department of Public Works, who had recommended that subsurface drainage installation be allowed for Tammy Cathery, property being located at 30720 Summer Run, Denham Springs, LA 70726. PUBLIC COMMENTS

Councilman Maurice “Scooter” Keen acknowledged that he had visited the site earlier that day Any individual, group, or agency disagreeing with this determination, or wishing to comment on the project and had spoken to the road supervisor and Assistant Director of Public Works. They advised that may submit written comments to this office. All comments received by August 2, 2019 will be considered by it was the only home that is not culverted in and described the erosion that is being caused. Their the Town prior to authorizing submission of a request for release of funds. Comments should specify which recommendation was to allow the installation of subsurface drainage with catch basins, and upon part of this notice they are addressing. it leveling out, there will be no more erosion.

LPR NO. 19-216 ENVIRONMENTAL CERTIFICATION MOTION was made by Maurice “Scooter” Keen and duly seconded by Garry “Frog” Talbert to authorize a waiver and allow subsurface drainage installation for Tammy Cathery The Town of Springfield certifies to OCD/DRU that Tommy Abels in his capacity as Mayor consents to accept located at 30720 Summer Run Court, Denham Springs, LA 70726 to stop erosion the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the problems as recommended by the Livingston Parish Department of Public environmental review process and that these responsibilities have been satisfied. OCD/DRU’s approval of the Works. certification satisfies its responsibilities under NEPA and related laws and authorities, and allows the Town of Springfield to use HUD program funds. Upon being submitted to a vote, the vote thereon was as follows: OBJECTIONS TO RELEASE OF FUNDS YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, MR. ARD, MR. KEEN OCD/DRU will accept objections to its release of funds and the Town of Springfield certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) NAYS: NONE only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer or other officer of the Town of Springfield approved by OCD/DRU; (b) the Town has omitted a step or failed ABSENT: MR. LOBELL, MR. AVERETT to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient or other

participants in the project have committed funds or incurred costs not authorized by 24 CFR Part 58 before ABSTAIN: NONE approval of a release of funds by OCD/DRU; or (d) another Federal agency acting pursuant to 40 CFR Part

1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental Thereupon the chair declared that the Motion had carried and was adopted. quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part ------58, Sec. 58.76) and shall be addressed to Patrick Forbes, Executive Director, Office of Community The chair addressed agenda item 20, “District Attorney’s Report”, and called upon Mr. Al Giraud, Development, 617 N. Third Street, 6th floor, Baton Rouge, LA 70802. Potential objectors should contact representing as Parish Legal Counsel in the absence of Mr. Moody. Mr. Giraud advised that there OCD/DRU to verify the actual last day of the objection period. was nothing to report at this time. ------Tommy Abels, Mayor The chair called upon Councilman Garry “Frog” Talbert, Ordinance committee chairman. Mr. Town of Springfield Talbert advised that the committee had met earlier that evening and discussed the new proposed sewer ordinance. Representatives from Alvin Fairburn and Associates were on hand at the committee meeting and presented the overview of issues that the Parish had faced in the past. The PROCEEDINGS OF THE LIVINGSTON PARISH SCHOOL BOARD TAKEN AT SPECIAL SESSION HELD AT THE LIVINGSTON PARISH SCHOOL BOARD OFFICE, SCHOOL BOARD OFFICE CONFERENCE ROOM, committee will continue to work on this ordinance. 13909 FLORIDA BLVD., LIVINGSTON, LOUISIANA, ON THURSDAY, JUNE 20, 2019.

Councilman Talbert stated that they had also discussed a problem that Councilman R.C. “Bubba” The Livingston Parish School Board met in special session in the School Board Office Conference Room, 13909 Florida Harris had mentioned regarding grinder pumps and how they have been allowed in subdivisions Blvd., Livingston, Louisiana, on Thursday, June 20, 2019, at seven o’clock PM pursuant to the following notice: in the past. He continued to explain that Mr. Harris understands, and he doesn’t like grinder pumps, but there are instances that they are important, and he feels that the Parish should look at June 17, 2019 a disclosure on property sales where grinder pumps are used, so when people purchase property, they will know. They discussed contacting Mr. Moody to find out if that was something that the There will be a special meeting of the Livingston Parish School Board at the School Board Office, 13909 Florida Blvd., Parish could require on the sale of the property with a grinder pump disclosure document. Livingston, Louisiana, on THURSDAY, JUNE 20, 2019, at SEVEN O’CLOCK PM for the following purpose and to ------take whatever action is necessary: The chair addressed agenda item 21b, “Finance Committee” and called upon Councilman Tracy Girlinghouse. Councilman Girlinghouse advised that they did not meet since his last report. He 1. Call to order explained that the committee meets once each month, on the fourth Thursday, before the regular 2. Recognition of Livingston Parish Legislative delegation – Board President Buddy Mincey 3. Approval of the minutes of the School Board Meeting held on May 23, 2019 Council meeting. 4. Consider, approve, and ratify the Declaration of Emergency status as a result of the severe weather event of June 5th ------and 6th, 2019 - Superintendent Alan Murphy The chair asked if there were any comments from the Councilmen: 5. Discussion and action on naming a “Professional of Record” for classroom and cafeteria renovations, Albany Lower and Upper Elementary Schools – Board Member Devin Gregoire Councilman John Wascom commented that there were some new faces in the audience and invited 6. Authority to advertise for bids for Denham Springs Elementary School - Ziler & Associates, “Professional of them to come and speak during this time. He acknowledged Mr. Travis Clark, former mayor of Record” – Jim Ziler the City of Walker, in the audience. No one wished to speak. Councilman Wascom wished 7. Discussion and action on federal, state, and local tax exemption for repairs to Denham Springs High School, Eastside everyone a Happy Fourth of July. Elementary School, and Walker Elementary School – Superintendent Alan Murphy ------8. Approval of Solicitation Awards for the following Request for Proposals – Purchasing Agent Maria Bernard Having no further business, a motion to adjourn was requested until the next regular meeting  19-03 - Multi-functional Digital Copier Equipment and Services scheduled on Thursday, July 11, 2019, at the hour of six-thirty (6:30) p.m. in Livingston,  19-04 - Food Service Disposables  Louisiana. 19-05 - Custodial Supplies 9. Ratify bids received on June 11, 2019, for Bid No. 19-06 Gas and Diesel Fuels – Purchasing Agent Maria Bernard

10. Discussion and action on approval of Official Journal for 2019-2020 School Year - Superintendent Alan Murphy LPR NO. 19-217 11. Approval for changes to credit card with First Guaranty Bank for the Central Office - Business Manager Terry MOTION was offered by John Wascom and duly seconded by Jeff Ard to adjourn the June 27, Hughes 2019 regular meeting of the Livingston Parish Council. 12. Discussion and adoption of millage rates for the 2019 tax year - Business Manager Terry Hughes 13. Discussion and action on approval of Louisiana Compliance Questionnaire for Audit Engagements of Government Upon being submitted to a vote, the vote thereon was as follows: Agencies for fiscal year 2018 - 2019 - Business Manager Terry Hughes 14. Discussion and action on report of Budget/Goals Committee meeting held on June 19, 2019 – Chairperson Buddy YEAS: MR. WASCOM, MR. TALBERT, MR. MACK, MR. HARRIS, MR. GIRLINGHOUSE, Mincey MR. ARD, MR. KEEN 15. Discussion and action on report of Curriculum/Policy Committee meeting held on June 19, 2019 – Chairperson Jan Benton NAYS: NONE 16. Approval of contracts for the following positions:  Supervisor of Instruction (High School) - Central Office  ABSENT: MR. LOBELL, MR. AVERETT Principal - Northside Elementary School  Principal - South Fork Elementary School

 Substitute Assistant Principal - Westside Junior High School ABSTAIN: NONE 17. Approval of payment of invoices and financial report 18. Superintendent’s comments and announcements Thereupon the chair declared that the Motion had carried and was adopted. 19. Motion to adjourn ------ADDENDUM: 20. Approval of Change Order No. 4 for classroom additions, Albany High School – Ziler & Associates, “Professional __/s/_Sandy C. Teal ______/s/__Shane Mack ______of Record”; by Blount General Contractors, LLC, Contractor – Jim Ziler Sandy C. Teal, Council Clerk Shane Mack, Council Chairman

(The Livingston Parish School Board reserves the right to enter into an Executive Session, if needed, in accordance with LSA-R.S. 42:17 et seq. to review matters of litigation strategy and settlement negotiations.)

In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact Debra Sawyer of the LPPS Special Education office at (225) 686-4248. Notification 48 hours prior to the meeting will enable the LPPS to make reasonable arrangements to ensure accessibility to this meeting.

BY ORDER OF THE PRESIDENT,

Sincerely,

Alan Murphy, Superintendent and Ex-Officio Secretary ------1. The meeting was called to order by President Buddy Mincey, and upon roll call, the following members were present:

PROCEEDINGS OF THE LIVINGSTON PARISH SCHOOL BOARD TAKEN AT SPECIAL SESSION HELD AT THE LIVINGSTON PARISH SCHOOL BOARD OFFICE, SCHOOL BOARD OFFICE CONFERENCE ROOM, 13909 FLORIDA BLVD., LIVINGSTON, LOUISIANA, ON THURSDAY, JUNE 20, 2019.

The Livingston Parish School Board met in special session in the School Board Office Conference Room, 13909 Florida Blvd., Livingston, Louisiana, on Thursday, June 20, 2019, at seven o’clock PM pursuant to the following notice:

June 17, 2019

There will be a special meeting of the Livingston Parish School Board at the School Board Office, 13909 Florida Blvd., Livingston, Louisiana, on THURSDAY, JUNE 20, 2019, at SEVEN O’CLOCK PM for the following purpose and to take whatever action is necessary:

1. Call to order 2. Recognition of Livingston Parish Legislative delegation – Board President Buddy Mincey 3. Approval of the minutes of the School Board Meeting held on May 23, 2019 4. Consider, approve, and ratify the Declaration of Emergency status as a result of the severe weather event of June 5th and 6th, 2019 - Superintendent Alan Murphy 5. Discussion and action on naming a “Professional of Record” for classroom and cafeteria renovations, Albany Lower and Upper Elementary Schools – Board Member Devin Gregoire BE IT RESOLVED, that the following millages are hereby levied on the 2019 tax roll on all property subject 6. Authority to advertise for bids for Denham Springs Elementary School - Ziler & Associates, “Professional of to taxation by Livingston Parish School Board: Record” – Jim Ziler 7. Discussion and action on federal, state, and local tax exemption for repairs to Denham Springs High School, Eastside SCHOOL PARISH-WIDE MILLAGE Elementary School, and Walker Elementary School – Superintendent Alan Murphy 8. Approval of Solicitation Awards for the following Request for Proposals – Purchasing Agent Maria Bernard Constitutional Tax – General Fund 3.29 mills  19-03 - Multi-functional Digital Copier Equipment and Services Additional Support Tax – General Fund 7.18 mills  19-04 - Food Service Disposables Special Maintenance – 7 Mill Maintenance Fund 7.00 mills  19-05 - Custodial Supplies District No. 5 – Construction Fund 5.00 mills 9. Ratify bids received on June 11, 2019, for Bid No. 19-06 Gas and Diesel Fuels – Purchasing Agent Maria Bernard 10. Discussion and action on approval of Official Journal for 2019-2020 School Year - Superintendent Alan Murphy SINKING FUND (Debt Service) MILLAGE 11. Approval for changes to credit card with First Guaranty Bank for the Central Office - Business Manager Terry Hughes District No. 1 – Denham Springs 10.14 mills 12. Discussion and adoption of millage rates for the 2019 tax year - Business Manager Terry Hughes District No. 4 – Walker 8.19 mills 13. Discussion and action on approval of Louisiana Compliance Questionnaire for Audit Engagements of Government District No. 4-1 – Walker 11.25 mills Agencies for fiscal year 2018 - 2019 - Business Manager Terry Hughes District No. 22 – Live Oak 13.67 mills 14. Discussion and action on report of Budget/Goals Committee meeting held on June 19, 2019 – Chairperson Buddy District No. 24 – Albany 0.00 mills Mincey District No. 25 – Holden 0.00 mills 15. Discussion and action on report of Curriculum/Policy Committee meeting held on June 19, 2019 – Chairperson Jan District No. 26 – Doyle 0.00 mills Benton District No. 26-1 – Doyle 0.00 mills 16. Approval of contracts for the following positions: District No. 27-A – Springfield 0.00 mills  Supervisor of Instruction (High School) - Central Office District No. 31 – Frost 0.00 mills  Principal - Northside Elementary School District No. 32-A – French Settlement 0.00 mills  Principal - South Fork Elementary School District No. 33 – Maurepas 12.07 mills  Substitute Assistant Principal - Westside Junior High School 17. Approval of payment of invoices and financial report BE IT FURTHER RESOLVED that the proper administrative officials of the Parish of Livingston, State of 18. Superintendent’s comments and announcements Louisiana, be and they are hereby empowered, authorized, and directed to spread said taxes, as hereinabove set forth, 19. Motion to adjourn upon the assessment roll of said Parish for the year 2019, and to make the collection of the taxes imposed for and on behalf of the taxing authority, according to law, and that the taxes herein levied shall become a permanent lien and ADDENDUM: privilege on all property subject to taxation as herein set forth, and collection thereof shall be enforceable in the 20. Approval of Change Order No. 4 for classroom additions, Albany High School – Ziler & Associates, “Professional manner provided by law. of Record”; by Blount General Contractors, LLC, Contractor – Jim Ziler A motion was offered by Mr. Cox, seconded by Mr. Gregoire adopt the Millage Resolution as presented. The vote on the motion was as follows: (The Livingston Parish School Board reserves the right to enter into an Executive Session, if needed, in accordance with LSA-R.S. 42:17 et seq. to review matters of litigation strategy and settlement negotiations.) YEAS: Ms. Dickerson, Mr. Harris, Mr. Cox, Mr. Graham, Mr. Parrino, Mr. Gregoire, Mr. Mincey NAYS: None In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this ABSENT: Mr. Sharp, Ms. Benton meeting, please contact Debra Sawyer of the LPPS Special Education office at (225) 686-4248. Notification 48 hours prior to the meeting will enable the LPPS to make reasonable arrangements to ensure accessibility to this The President declared the motion carried unanimously. meeting. ------13. A motion was offered by Mr. Harris, seconded by Ms. Dickerson to approve the adoption of the Louisiana BY ORDER OF THE PRESIDENT, Compliance Questionnaire for Audit Engagement of Government Entities for year 2018-2019.

Sincerely, The President declared the motion carried unanimously. ------14. President Buddy Mincey presented the report from the Budget/Goals Committee meeting held on June 19, 2019, Alan Murphy, Superintendent stating that the purpose of the meeting was for discussion and action on the following: (A copy of the Budget/Goals and Ex-Officio Secretary Committee meeting report is hereby attached and becomes a part of these minutes.) ------1. The meeting was called to order by President Buddy Mincey, and upon roll call, the following members were present: A. Final budget revisions for the 2018 - 2019 fiscal year

PRESENT: Ms. Kellee Dickerson, Mr. Bradley Harris, Mr. Jeff Cox, Mr. David Graham, Mr. Frank Parrino, Mr. The Committee voted unanimously to accept the 2018-2019 final budget revisions as presented, and motion was Devin Gregoire, Mr. Buddy Mincey, Jr. offered by Mr. Mincey to accept the recommendation. ABSENT: Mr. Brad Sharp, Ms. Jan Benton ------The President declared the motion carried unanimously. 3. A motion was offered by Mr. Graham, seconded by Mr. Cox to approve the minutes of the Livingston Parish School Board meeting held on May 23, 2019. B. Renewal of Excess Worker’s Compensation Insurance C. Renewal of Crime Insurance The President declared the motion carried unanimously. ------The Committee voted unanimously to accept the renewal of Excess Workers Compensation Insurance with Erdey 4. A motion was offered by Mr. Harris, seconded by Ms. Dickerson to ratify the Declaration of Emergency status as a Agency, State National, for an annual premium of $54,313.00, and the renewal for Crime Insurance with the addition result of the severe weather event of June 5th and 6th, 2019. of Social Engineering Fraud coverage for a total annual premium of $10,984.00. A motion was offered by Mr. Mincey to accept both recommendations. The President declared the motion carried unanimously. ------The President declared the motion carried unanimously. 5. A motion was offered by Mr. Gregoire, seconded by Mr. Cox to appoint Ziler & Associates, as “Professional of Record” ” for classroom and cafeteria renovations, Albany Lower and Albany Upper Elementary Schools. D. Renewal of Disaster Management Insurance

The President declared the motion carried unanimously. After the introduction of Item D, a motion was offered by Mr. Gregoire to table this item for further discussion. The ------motion failed for a lack of a second. Following the failed motion and based on the recommendation from Committee, 6. A motion was offered by Mr. Harris, seconded by Ms. Dickerson to grant the Superintendent authority to advertise for bids for Denham Springs Elementary School - Ziler & Associates, “Professional of Record”. a motion was offered by Mr. Mincey accept the renewal of Disaster Management Insurance with Erdey Agency, Lloyd’s of London, for an annual premium of $11,167.00. The President declared the motion carried unanimously. ------The President declared the motion carried. 7. A motion was offered by Mr. Harris, seconded by Ms. Dickerson to grant federal, state, and local tax exemption for repairs to Denham Springs High School, Eastside Elementary School, and Walker Elementary School. Renewal of July Flood Insurance

The President declared the motion carried unanimously. The Committee voted unanimously to accept the renewal of the July Flood Insurance (10 policies) with Erdey ------Agency, Wright National Flood for an annual premium of $28, 939.00. A motion was offered by Mr. Mincey to 8. A motion was offered by Mr. Cox, seconded by Mr. Gregoire to approve the Solicitation Awards for the following accept the recommendation. Request for Proposals: The President declared the motion carried unanimously.  19-03 - Multi-functional Digital Copier Equipment and Services contract awarded to Canon Solutions  19-04 - Food Service Disposables contract awarded to Economical Janitorial & Paper Supplies, LLC E. Renewal of School Resource Officers Cooperative Endeavor Agreements  19-05 - Custodial Supplies contract awarded to Economical Janitorial & Paper Supplies, LLC The Committee voted unanimously to approve the recommendation to adopt the Cooperative Endeavor Agreements The President declared the motion carried unanimously. with the Livingston Parish Sheriff’s Office and the City of Denham Springs for one year beginning July 1, 2019, ------and ending on June 30, 2020. A motion was offered by Mr. Mincey to accept the recommendation. 9. A motion was offered by Mr. Gregoire, seconded by Mr. Graham to ratify the bid received on June 11, 2019, for Bid No. 19-06 Gas and Diesel Fuels and accept Sun Coast Resources, Inc. as vendor based on bid sheet. The President declared the motion carried unanimously. ------The President declared the motion carried unanimously. 15 Board President Buddy Mincey presented the report from the Curriculum/Policy Committee meeting held on June ------19, 2019, stating that the purpose of the meeting was for discussion and action on the following: (A copy of the 10. A motion was offered by Mr. Harris, seconded by Ms. Dickerson to approve The Livingston Parish News as Curriculum/Policy Committee meeting report is hereby attached and becomes a part of these minutes.) the Official Journal for the Livingston Parish School Board for the 2019 - 2020 school year for $6.00 per square. A. Pupil Progression Plan 2019 The President declared the motion carried unanimously. ------No action was taken by the committee. A motion was offered by Mr. Gregoire, seconded by Mr. Cox to accept the 2. President Mincey introduced the following members of the Livingston Parish legislative delegation: Representative Curriculum/Policy Committee report as presented. J. Rogers Pope, Representative Valerie Hodges, Senator Dale Erdey, and Senator Eddie Lambert. Members of the board and audience extended their sincere thanks to the delegation for their support and commitment to the The President declared the motion carried unanimously. Livingston Parish Public Schools during their time in the legislature. ------16. A motion was offered by Mr. Graham, seconded by Mr. Gregoire to approve the contracts for the following positions: Following the public’s comments, President Mincey presented a resolution to Senator Dale Erdey in honor of his years of service to the citizens of Livingston Parish as a member of the LA House of Representatives and Louisiana A. High School Supervisor of Instruction, Central Office – Kelly Jones - performance-based contract effective Senate. July 1, 2019 – June 30, 2022 ------B. Principal, Northside Elementary School – Ginger Bishop - performance-based contract effective July 1, 11. A motion was offered by Mr. Gregoire, seconded by Mr. Graham to approve the following changes to the credit card 2019 – June 30, 2022 with First Guaranty Bank: C. Principal, South Fork Elementary School – Misti Thomason - performance-based contract effective July 1, 2019 – June 30, 2022  Remove Mr. Homer Wentzel as authorized credit card holder on behalf of the School Board D. Substitute Assistant Principal, Westside Junior High School – Zachary Ray – contract effective July 23, 2019  Approve Mr. Alan Murphy as authorized credit card holder on behalf of the School Board -May 13, 2020  Credit limit will remain at $10,000.00  Transfer outstanding balance (if any) on Mr. Wentzel’s credit card to Mr. Murphy’s new credit card The President declared the motion carried unanimously. ------The President declared the motion carried unanimously. 17. The payment of invoices and financial report were approved upon motion offered by Mr. Harris, seconded by Mr. ------Dickerson. 12. After a brief statement, Business Manager Terry Hughes read the following resolution: The President declared the motion carried unanimously. LIVINGSTON PARISH SCHOOL BOARD ------18. Superintendent’s announcements: MILLAGE RESOLUTION  New salary schedules  Calendar review BE IT RESOLVED, that the following millages are hereby levied on the 2019 tax roll on all property subject  Prayers requested to taxation by Livingston Parish School Board: President’s announcements: SCHOOL PARISH-WIDE MILLAGE  Rescheduled July 4, 2019, meeting to July 11, 2019 at 5:00 PM; cancelled July 18, 2019, board meeting  July committee meetings to be announced Constitutional Tax – General Fund 3.29 mills ------Additional Support Tax – General Fund 7.18 mills 20. Change Order No. 4 for classroom additions, Albany High School – Ziler & Associates, “Professional of Record”; Special Maintenance – 7 Mill Maintenance Fund 7.00 mills Blount General Contractors, LLC, Contractor, was approved upon motion offered by Mr. Gregoire, seconded by Mr. District No. 5 – Construction Fund 5.00 mills Parrino as follows: The Contract Sum will be increased by this Change Order in the amount of $21,676.00. The Contract Time will be increased by six (6) days. SINKING FUND (Debt Service) MILLAGE The President declared motion carried unanimously. District No. 1 – Denham Springs 10.14 mills ------District No. 4 – Walker 8.19 mills 19. A motion was offered by Mr. Harris, seconded by Mr. Graham to adjourn the meeting, and the President declared District No. 4-1 – Walker 11.25 mills the motion carried unanimously. The meeting adjourned at7:48 PM until Thursday, July 11, 2019. District No. 22 – Live Oak 13.67 mills ------District No. 24 – Albany 0.00 mills District No. 25 – Holden 0.00 mills District No. 26 – Doyle 0.00 mills District No. 26-1 – Doyle 0.00 mills District No. 27-A – Springfield 0.00 mills District No. 31 – Frost 0.00 mills District No. 32-A – French Settlement 0.00 mills District No. 33 – Maurepas 12.07 mills

BE IT FURTHER RESOLVED that the proper administrative officials of the Parish of Livingston, State of Louisiana, be and they are hereby empowered, authorized, and directed to spread said taxes, as hereinabove set forth, upon the assessment roll of said Parish for the year 2019, and to make the collection of the taxes imposed for and on behalf of the taxing authority, according to law, and that the taxes herein levied shall become a permanent lien and privilege on all property subject to taxation as herein set forth, and collection thereof shall be enforceable in the manner provided by law.

A motion was offered by Mr. Cox, seconded by Mr. Gregoire adopt the Millage Resolution as presented. The vote on the motion was as follows:

YEAS: Ms. Dickerson, Mr. Harris, Mr. Cox, Mr. Graham, Mr. Parrino, Mr. Gregoire, Mr. Mincey NAYS: None ABSENT: Mr. Sharp, Ms. Benton

The President declared the motion carried unanimously. ------13. A motion was offered by Mr. Harris, seconded by Ms. Dickerson to approve the adoption of the Louisiana Compliance Questionnaire for Audit Engagement of Government Entities for year 2018-2019.

The President declared the motion carried unanimously. ------14. President Buddy Mincey presented the report from the Budget/Goals Committee meeting held on June 19, 2019, stating that the purpose of the meeting was for discussion and action on the following: (A copy of the Budget/Goals Committee meeting report is hereby attached and becomes a part of these minutes.)

A. Final budget revisions for the 2018 - 2019 fiscal year

The Committee voted unanimously to accept the 2018-2019 final budget revisions as presented, and motion was offered by Mr. Mincey to accept the recommendation.

The President declared the motion carried unanimously.

B. Renewal of Excess Worker’s Compensation Insurance C. Renewal of Crime Insurance

The Committee voted unanimously to accept the renewal of Excess Workers Compensation Insurance with Erdey Agency, State National, for an annual premium of $54,313.00, and the renewal for Crime Insurance with the addition of Social Engineering Fraud coverage for a total annual premium of $10,984.00. A motion was offered by Mr. Mincey to accept both recommendations.

The President declared the motion carried unanimously.

D. Renewal of Disaster Management Insurance

After the introduction of Item D, a motion was offered by Mr. Gregoire to table this item for further discussion. The motion failed for a lack of a second. Following the failed motion and based on the recommendation from Committee, a motion was offered by Mr. Mincey accept the renewal of Disaster Management Insurance with Erdey Agency, Lloyd’s of London, for an annual premium of $11,167.00.

The President declared the motion carried.

Renewal of July Flood Insurance

The Committee voted unanimously to accept the renewal of the July Flood Insurance (10 policies) with Erdey Agency, Wright National Flood for an annual premium of $28, 939.00. A motion was offered by Mr. Mincey to accept the recommendation.

The President declared the motion carried unanimously.

E. Renewal of School Resource Officers Cooperative Endeavor Agreements

The Committee voted unanimously to approve the recommendation to adopt the Cooperative Endeavor Agreements with the Livingston Parish Sheriff’s Office and the City of Denham Springs for one year beginning July 1, 2019, and ending on June 30, 2020. A motion was offered by Mr. Mincey to accept the recommendation.

The President declared the motion carried unanimously. ------15 Board President Buddy Mincey presented the report from the Curriculum/Policy Committee meeting held on June 19, 2019, stating that the purpose of the meeting was for discussion and action on the following: (A copy of the Curriculum/Policy Committee meeting report is hereby attached and becomes a part of these minutes.)

A. Pupil Progression Plan 2019

No action was taken by the committee. A motion was offered by Mr. Gregoire, seconded by Mr. Cox to accept the Curriculum/Policy Committee report as presented.

The President declared the motion carried unanimously. ------16. A motion was offered by Mr. Graham, seconded by Mr. Gregoire to approve the contracts for the following positions: 9 -R2 .L.. L P L A. High School Supervisor of Instruction, Central Office – Kelly Jones - performance-based contract effective R-27. R . July 1, 2019 – June 30, 2022 B. Principal, Northside Elementary School – Ginger Bishop - performance-based contract effective July 1, 2019 – June 30, 2022 Mayor Landry opened the public hearing. Public comments were given in favor of.. C. Principal, South Fork Elementary School – Misti Thomason - performance-based contract effective July 1, pon motion of Lamm-Williams, seconded by Poole, the City Council closed the public 2019 – June 30, 2022 hearing. D. Substitute Assistant Principal, Westside Junior High School – Zachary Ray – contract effective July 23, 2019 pon being submitted to a vote, the vote thereon was as follows: -May 13, 2020 eas: Dugas, Lamm-Williams, Poole, Smith The President declared the motion carried unanimously. Nays: None ------Absent: Wesley 17. The payment of invoices and financial report were approved upon motion offered by Mr. Harris, seconded by Mr. Abstain: None Dickerson.

The President declared the motion carried unanimously. . O 1.2 ------ O O 199 18. Superintendent’s announcements: O N. 11 P 12  New salary schedules R L 9 11 1 -2 R-1 R  Calendar review  Prayers requested 9 -R2 .L.. L P L R-27. President’s announcements:  Rescheduled July 4, 2019, meeting to July 11, 2019 at 5:00 PM; cancelled July 18, 2019, board meeting  July committee meetings to be announced pon motion of Lamm-Williams, seconded by Poole, the City Council adopted an ------Ordinance to Amend Section 1.02 of Article One of the Denham Springs Zoning Commission 20. Change Order No. 4 for classroom additions, Albany High School – Ziler & Associates, “Professional of Record”; Ordinance of 1990, as amended, City Ordinance No. 1001 by adding thereto, Paragraph 182 for Blount General Contractors, LLC, Contractor, was approved upon motion offered by Mr. Gregoire, seconded by Mr. the purpose of Reoning Lots 9, 11, & 13 from C-2 Commercial to R-1 Residential located in Parrino as follows: The Contract Sum will be increased by this Change Order in the amount of $21,676.00. The Section 59, T6S-R2E, G.L.D., City of Denham Springs, Livingston Parish, Louisiana (R-427). Contract Time will be increased by six (6) days. pon being submitted to a vote, the vote thereon was as follows: The President declared motion carried unanimously. eas: Dugas, Lamm-Williams, Poole, Smith ------Nays: None 19. A motion was offered by Mr. Harris, seconded by Mr. Graham to adjourn the meeting, and the President declared Absent: Wesley the motion carried unanimously. The meeting adjourned at7:48 PM until Thursday, July 11, 2019. Abstain: None ------/s/ Alan Murphy /s/ Albert Mincey, Jr. Alan “Joe” Murphy, Superintendent Albert “Buddy” Mincey, Jr. and Ex-Officio Secretary President O N. 19-

. MEETING CIT OF DENHAM SPRINGS CIT CONCIL 6:00 P.M. MNICIPAL BILDING JL 9, 2019 P -P 9 -R2 .L.. L P The Meeting of the Denham Springs City Council, convened at 6:00 p.m. on July 9, L P-1-19 1 L. R 2019, in the Meeting Room of the Denham Springs City Hall with Mayor Gerard Landry P LL 1 219 .. 11 N. R . presiding. L.

It was noted that Mayor, all Council Members and the press were notified according to state law. A neighborhood expressed her concerns wanting developer to construct a fence around the co,plex. NOON pon motion of Poole, seconded by Smith, the City Council authoried a public hearing for a Special se Permit for the purpose of construction of a 4-Plex residential building located Invocation was given by Robert Poole. in Section 59, T6S-R2E, G.L.D., City of Denham Springs, Livingston Parish, Louisiana (SP- 103-19)(near 136 Thornton Ln). Requested by John Davidson Properties, LLC; to be held PL O LLN August 13, 2019 at 6:00 p.m., 116 N. Range Ave., Denham Springs, LA. pon being submitted to a vote, the vote thereon was as follows: ROLL LL eas: Dugas, Lamm-Williams, Poole, Smith Nays: None pon roll call, the following members of the City Council were present: Amber Dugas, Lori Absent: Wesley Lamm-Williams, Robert Poole and Laura Smith. Jeff Wesley was absent. A quorum being Abstain: None present the Council Meeting was convened. 7. Also present: Joan LeBlanc, City Clerk; Stephanie Hulett, City Attorney; Rick Foster, City 2 . . 7-R2 .L.. Building Official. L P L -LL-19 1 R R .. R L L-. 1. R O P R P R Lori Lamm-Williams recused herself from discussion and voting on this item. pon motion of Poole, seconded by Dugas, the City Council approved a variance O –written report submitted request for a front yard fence setback from 20 ft. to 6ft. located in Section 68, T7S-R2E, – no report G.L.D., City of Denham Springs, Livingston Parish, Louisiana (-LLW-19) (1565 River – no report Run Dr.) –no report pon being submitted to a vote, the vote thereon was as follows: P – report given on July 8, 2019 P&Z Meeting eas: Dugas, Poole, Smith R – written report submitted Nays: None –written report submitted Absent: Wesley P R –written report submitted Abstain: None

. 2. 2 219 O 1.2 . O O 199

O N. 11 P 1 pon motion of Lamm-Williams, seconded byDugas, the City Council approved the R -1 R-1 R - minutes of June 24, 2019 City Council Meeting. 7 7-R2 .L.. L P L pon being submitted to a vote, the vote thereon was as follows: R-79R R . . R eas: Dugas, Lamm-Williams, Poole, Smith 1 219 .. 11 N. R . L. Nays: None

Absent: Wesley pon motion of Lamm-Williams, seconded by Poole, the City Council introduced a Abstain: None proposed ordinance and authoried a public hearing for a proposed Ordinance to Amend Section

1.02 of Article One of the Denham Springs Zoning Commission Ordinance of 1990, as amended, . 1 219 City Ordinance No. 1001 by adding thereto, Paragraph 183 for the purpose of Reoning Tract 219. CB-1 from R-1 Residential to C-3 Commercial located in Section 67, T7S-R2E, G.L.D., City of

Denham Springs, Livingston Parish, Louisiana (RS-769)(River Rd & Fla Ave. SW). Requested pon motion of Poole, seconded by Smith, the City Council approved the consent agenda by Clifton Brown; to be held August 13, 2019 at 6:00 p.m., 116 N. Range Ave., Denham for June 1, 2019 through June 30, 2019. Springs, LA. Total $1,996,746.14 pon being submitted to a vote, the vote thereon was as follows: Payroll & Taxes $498,274.28 eas: Dugas, Lamm-Williams, Poole, Smith Accounts Payable $1,434,458.45 Nays: None Natural Gas Payment for May 2019 Purchases $47,931.12 Absent: Wesley Ward 2 Marshal’s Office $16,082.29 Abstain: None Ward 2 City Court $0.00 pon being submitted to a vote, the vote thereon was as follows: 9. P . eas: Dugas, Lamm-Williams, Poole, Smith 27 27 Nays: None 2 Absent: Wesley 1 29 Abstain: None 2 29 21 . O 1.2 O O O 199 27 O N. 11 P 12

R L 9 11 1 -2 R-1 R pon motion of Smith, seconded by Poole, the City Council approved the surplus of the 9 -R2 .L.. L P L following: R-27. R . nit 427 2007 Chevy Impala 2G1WS55R879192351 nit 456 2008 Chevy Impala 2G1WS553089187187 Mayor Landry opened the public hearing. Public comments were given in favor of.. nit 481 2009 Chevy Impala 2G1WS557M691298512 pon motion of Lamm-Williams, seconded by Poole, the City Council closed the public nit 482 2009 Chevy Impala 2G1WS57M91298805 hearing. nit 556 2013 Harley Davidson 1HD1FHM16DB695176 pon being submitted to a vote, the vote thereon was as follows: EZGO Golf Cart 983395 eas: Dugas, Lamm-Williams, Poole, Smith Dodge 2007 Charger 2B3LA43R47H628355 Nays: None pon being submitted to a vote, the vote thereon was as follows: Absent: Wesley eas: Dugas, Lamm-Williams, Poole, Smith Abstain: None Nays: None Absent: Wesley . O 1.2 Abstain: None O O 199 O N. 11 P 12 R L 9 11 1 -2 R-1 R 1. 9 -R2 .L.. L P . L R-27. pon motion of Lamm-Williams, seconded by Poole, the City Council authoried the pon motion of Lamm-Williams, seconded by Poole, the City Council adopted an advertisement of sealed bids for pipe and piping supplies and submersible pumps. Ordinance to Amend Section 1.02 of Article One of the Denham Springs Zoning Commission pon being submitted to a vote, the vote thereon was as follows: Ordinance of 1990, as amended, City Ordinance No. 1001 by adding thereto, Paragraph 182 for eas: Dugas, Lamm-Williams, Poole, Smith the purpose of Reoning Lots 9, 11, & 13 from C-2 Commercial to R-1 Residential located in Nays: None Section 59, T6S-R2E, G.L.D., City of Denham Springs, Livingston Parish, Louisiana (R-427). Absent: Wesley pon being submitted to a vote, the vote thereon was as follows: Abstain: None eas: Dugas, Lamm-Williams, Poole, Smith Nays: None 11. R Absent: Wesley L L N Abstain: None 1 119-712 1 12-7121 O N. 19- 17 121-7122

. P -P 9 -R2 .L.. L P L P-1-19 1 L. R P LL 1 219 .. 11 N. R . L.

A neighborhood expressed her concerns wanting developer to construct a fence around the co,plex. pon motion of Poole, seconded by Smith, the City Council authoried a public hearing for a Special se Permit for the purpose of construction of a 4-Plex residential building located in Section 59, T6S-R2E, G.L.D., City of Denham Springs, Livingston Parish, Louisiana (SP- 103-19)(near 136 Thornton Ln). Requested by John Davidson Properties, LLC; to be held August 13, 2019 at 6:00 p.m., 116 N. Range Ave., Denham Springs, LA. pon being submitted to a vote, the vote thereon was as follows: eas: Dugas, Lamm-Williams, Poole, Smith Nays: None Absent: Wesley Abstain: None

7. 2 . . 7-R2 .L.. L P L -LL-19 1 R R .. R L L-.

Lori Lamm-Williams recused herself from discussion and voting on this item. pon motion of Poole, seconded by Dugas, the City Council approved a variance request for a front yard fence setback from 20 ft. to 6ft. located in Section 68, T7S-R2E, G.L.D., City of Denham Springs, Livingston Parish, Louisiana (-LLW-19) (1565 River Run Dr.) pon being submitted to a vote, the vote thereon was as follows: eas: Dugas, Poole, Smith Nays: None Absent: Wesley Abstain: None

. O 1.2 O O 199 O N. 11 P 1 R -1 R-1 R - 7 7-R2 .L.. L P L The following ordinance, which was previously introduced in written form required for adoption at a regular R-79R R . . R meeting of the Walker City Council on June 10, 2019 with a notice of public hearing which was held in 1 219 .. 11 N. R . L. accordance with said public notice, was brought up for final passage July 8, 2019, on Motion by Mr. Eric pon motion of Lamm-Williams, seconded by Poole, the City Council introduced a Cook, and seconded by Mr. Richard Wales: proposed ordinance and authoried a public hearing for a proposed Ordinance to Amend Section 1.02 of Article One of the Denham Springs Zoning Commission Ordinance of 1990, as amended, ORDINANCE City Ordinance No. 1001 by adding thereto, Paragraph 183 for the purpose of Reoning Tract CB-1 from R-1 Residential to C-3 Commercial located in Section 67, T7S-R2E, G.L.D., City of AN ORDINANCE TO CREATE THE LIINGSTON PARISH FIRE PROTECTION DISTRICT Denham Springs, Livingston Parish, Louisiana (RS-769)(River Rd & Fla Ave. SW). Requested NO. 4 FIRE PREENTION BREA B ADDING by Clifton Brown; to be held August 13, 2019 at 6:00 p.m., 116 N. Range Ave., Denham SECTION 7:7, FIRE PREENTION BREA, TO CHAPTER 7, FIRE Springs, LA. PREENTION AND PROTECTION, ARTICLE 1, B ESTABLISHING THE pon being submitted to a vote, the vote thereon was as follows: BREAS DEFINITION, INTENT, AND REGLATIONS PRSANT TO R.S. eas: Dugas, Lamm-Williams, Poole, Smith Nays: None 40:1563, IN ADDITION TO, THE ADOPTION OF THE CODE OF THE MOST Absent: Wesley RECENT STATE OF LOISIANA ADOPTED ERSION OF THE NATIONAL FIRE Abstain: None PROTECTION AGENC LIFE SAFET CODE AND, AS A MAINTENANCE CODE, THE STATE OF LOISIANA NIFORM FIRE PREENTION CODE AS DEFINED 9. P . IN R.S. 40:1578.7. 27 27 2 WHEREAS, on March 18, 2019, the Livingston Parish Fire Protection District No. 4 Board of 1 29 Commissioners adopted an ordinance creating a Fire Prevention Bureau within the department as well as a 2 29 Fire Prevention Officer pursuant to Louisiana Revised Statute 40:1563; and 21 O WHEREAS, after the adoption of said ordinance, the Livingston Parish Fire Protection 27 District No. 4 Board of Commissioners adopted Resolution No. 19-0001: For the release of the State Fire Marshal and any other State Entity from responsibility or liability for those inspections performed by the pon motion of Smith, seconded by Poole, the City Council approved the surplus of the Fire Prevention Bureau, or the consequences thereof, within the jurisdiction of the governing authority; following: and nit 427 2007 Chevy Impala 2G1WS55R879192351 nit 456 2008 Chevy Impala 2G1WS553089187187 WHEREAS, the Livingston Parish Fire Protection District No. 4 Board of Commissioners nit 481 2009 Chevy Impala 2G1WS557M691298512 authoried the Districts Fire Chief, James Wascom, to appear before the Livingston Parish Council, the nit 482 2009 Chevy Impala 2G1WS57M91298805 illage of Port incent Aldermen, and the City of Walker Councilmembers to request their adoption of an nit 556 2013 Harley Davidson 1HD1FHM16DB695176 ordinance creating the Livingston Parish Fire Protection District No. 4 Fire Prevention Bureau, in addition EZGO Golf Cart 983395 to making reference to the technical codes adopted by the District; and Dodge 2007 Charger 2B3LA43R47H628355

pon being submitted to a vote, the vote thereon was as follows: eas: Dugas, Lamm-Williams, Poole, Smith WHEREAS, the Walker City Council agrees upon and supports the adoption of the creation and Nays: None establishment of the Livingston Parish Fire Protection District No. 4 Fire Prevention Bureau and adoption Absent: Wesley of all necessary codes thereof as required by state law; Abstain: None WHEREAS, the Fire Protection District agrees that pursuant to this ordinance, they will obtain all

necessary certifications, and hold harmless and indemnify the Walker City Government from any liability 1. associated with inspections and enforcement authoried; . THEREFORE, BE IT ORDAINED by the Walker City Council, governing authority of the City of Walker pon motion of Lamm-Williams, seconded by Poole, the City Council authoried the in the Parish of Livingston, State of Louisiana: advertisement of sealed bids for pipe and piping supplies and submersible pumps. pon being submitted to a vote, the vote thereon was as follows: SECTION 7:7 of ARTICLE 1 of CHAPTER 7 of the Code of Ordinances, Section 7:7, Fire Prevention eas: Dugas, Lamm-Williams, Poole, Smith Bureau, is hereby added to the Code of Ordinances as follows: Nays: None Absent: Wesley Section 7:7 Fire Prevention Bureau Abstain: None Definition: 11. R The Livingston Parish Fire Protection District No. 4 Fire Prevention Bureau is created for the L L N purpose and establishment of reasonable levels of fire safety and property protection created from the haards created by fire and explosion located within the boundaries of Livingston Parish Fire Protection 1 119-712 District No. 4. 1 12-7121 Intent of the Bureau: 17 121-7122

pon motion of Poole, seconded by Smith, the City Council authoried Mayor Gerard It is the intent of the Bureau to prescribe regulations consistent with the provisions provided in Page 1 of 2 Landry to enter into a contract with Lexis Nexis for legal research at a monthly price scale of: Louisiana R.S. 40:1563 as well as regulations consistent with nationally recognied good practice for the safeguarding to a reasonable degree of life and propert y from the haards of fire and explosion arising from $100 for 8/1/19-7/31/20 $103 for 8/1/20-7/31/21 the storage, handling and use of haardous substances, materials and devices, and from conditions haardous $107 for 8/1/21-7/31/22 to life or property in the use of occupancy of building or premises. The most current State of Louisiana pon being submitted to a vote, the vote thereon was as follows: adopted version of the fire life safety code will be the minimum code which will be utilied by the bureau. eas: Dugas, Lamm-Williams, Poole, Smith Nays: None The Code: Absent: Wesley The term The Code makes reference to the technical codes adopted by Livingston Parish Fire Abstain: None Protection District No. 4 to establish a reasonable level of fire safety and property protection from the haards created by fire and explosion, including, but not limited to, the most recent State of Louisiana 12. R adopted version of the National Fire Protection Agency Life Safety Code and, as a maintenance code, the L L . State of Louisiana niform Fire Prevention Code as defined in RS 40:1578.7

pon motion of Dugas, seconded by Smith, the City Council authoried Mayor Gerard The Bureau: Landry to enter into a Cooperative Endeavor Agreement with Louisiana Department of eterans The Fire Prevention Bureau will be headed by the Chief of the Fire Department or a person Affairs, at an annual cost of $2,851.00. designated by the Chief of the Fire Department. Bureau will be staffed by qualified individuals whose pon being submitted to a vote, the vote thereon was as follows: credentials have been reviewed and accepted by the State Fire Marshal. eas: Dugas, Lamm-Williams, Poole, Smith Nays: None The bureau will conduct maintenance inspections on behalf of the fire marshal. The Fire Marshal Absent: Wesley shall have the authority to monitor the performance of the fire prevention bureau in the performance of those Abstain: None functions which would otherwise be performed by the Fire Marshal.

BE IT FRTHER ORDAINED that all ordinances or parts of ordinances in conflict herewith are hereby repealed. If any provision of this ordinance shall be held to be invalid, such invalidity shall not affect pon motion of Lamm-Williams, seconded by Poole, the City Council adjourned the The following is a list of 267 Jurors drawn to serve and who shall report for duty at the Livingston other provisions herein which can be given effect without theParish invalid Courthouse provision and located to this endat 20300 the provisions Government Boulevard, Livingston, LA at 8:30 a.m. on Tuesday, meeting. of this ordinance are hereby declared to be severable. pon being submitted to a vote, the vote thereon was as follows: July 30, 2019.

eas: Dugas, Lamm-Williams, Poole, Smith The effective date of this ordinance shall be as prescribed by law. Nays: None ABNEY, DERRICK LYNN Absent: Wesley pon being subjected to a vote, the vote thereon was as follows:ACCARDO, JADEN ROSE Abstain: None ACHORD, BAMBI B AINSWORTH, SHANNON MARIE

ALI, ANINA JADE ALVES, BLAINE NICOLE Gerard Landry, Mayor eas: Clark, Cook, Griffin, Major and Wales ANDREWS, KAYLA RENEE ARD, JEFFERY S

Nays: None ATTLESON, JAKE KYLE AUCOIN, PHILIP C JR Joan LeBlanc, City Clerk Absent: None AUSTIN, JENNIFER E AUSTIN, KAYLA PALMER The following ordinance, which was previously introduced in written form required for adoption at a regular AVERETT, MELISSA ANN And the ordinance was declared adopted on the 8th day of July, 2019. meeting of the Walker City Council on June 10, 2019 with a notice of public hearing which was held in BAKER, BRANDI BALLARD accordance with said public notice, was brought up for final passage July 8, 2019, on Motion by Mr. Eric BALLARD, BREANNE ELOYCE BANTAA, DANIEL SCOTT Cook, and seconded by Mr. Richard Wales: BARILLEAU, TINA WRIGHT BATTY, SARAH KATHERINE ORDINANCE BAUMY,/s/ Jimmy LEXIS Watson DALE BEESON,Mayor THOMAS Jimmy Watson GARDNER AN ORDINANCE TO CREATE THE LIINGSTON PARISH FIRE PROTECTION DISTRICT BELGARD, JOSIE BRIANNE NO. 4 FIRE PREENTION BREA B ADDING ATTEST: BENCAZ, TRAVIS AARON BENOIT, EMMALY ANN

SECTION 7:7, FIRE PREENTION BREA, TO CHAPTER 7, FIRE BLACKWELL, DAVID AARON PREENTION AND PROTECTION, ARTICLE 1, B ESTABLISHING THE /s/ Myra Streeter BOUDREAUX, LISA KATHLEEN BREAS DEFINITION, INTENT, AND REGLATIONS PRSANT TO R.S. Myra Streeter, Clerk BOURGEOIS, HEATHER RENEE 40:1563, IN ADDITION TO, THE ADOPTION OF THE CODE OF THE MOST MMC; CMA; CAA BOYD, ALBERT C BRIDGES, JENNIFER LABORDE

RECENT STATE OF LOISIANA ADOPTED ERSION OF THE NATIONAL FIRE The following is a list of 267 Jurors drawn to serve and whoBROOKS, shall report BLAKE for WILSON duty at the Livingston PROTECTION AGENC LIFE SAFET CODE AND, AS A MAINTENANCE CODE, ParishThe following Courthouse is a list located of 26 7at Jurors 20300 drawn Government to serve Boulevard, and whoBROOKS, shall Livingston, report THERESA forLA atduty D 8:3 at0 a.m.the Livingston on Tuesday , THE STATE OF LOISIANA NIFORM FIRE PREENTION CODE AS DEFINED JulyParish 30 Courthouse, 2019. located at 20300 Government Boulevard,BROWN, Livingston, ASHLEY LA MICHELLE at 8:30 a.m. on Tuesday, BRYAN, EDDI BLAIR IN R.S. 40:1578.7. July 30, 2019. Page 2 of 2 BURD, MARK ALLEN ABNEY, DERRICK LYNN CALLENDER, WENDY PATTERSON WHEREAS, on March 18, 2019, the Livingston Parish Fire Protection District No. 4 Board of ABNEY,ACCARDO, DERRICK JADEN LYNN ROSE CARPENTER, GLYNN EARL JR Commissioners adopted an ordinance creating a Fire Prevention Bureau within the department as well as a ACCARDO,ACHORD, BAMBI JADEN B ROSE CARPENTER, ISAAC K Fire Prevention Officer pursuant to Louisiana Revised Statute 40:1563; and AINSWORTH,ACHORD, BAMBI SHANNON B MARIE CASON, HERBERT MICHAEL AINSWORTH,ALI, ANINA JADE SHANNON MARIE CHAMBERS, ZACHARY JOSEPH WHEREAS, after the adoption of said ordinance, the Livingston Parish Fire Protection ALI,ALVES, ANINA BLAINE JADE NICOLE CHAPMAN, GERALD ANDREW ALVES,ANDREWS, BLAINE KAYLA NICOLE RENEE District No. 4 Board of Commissioners adopted Resolution No. 19-0001: For the release of the State Fire CHARTIER, PAUL JOSEPH ARD,ANDREWS, JEFFERY KAYLA S RENEE CHEMIN, KASSIE Marshal and any other State Entity from responsibility or liability for those inspections performed by the ARD,ATTLESON, JEFFERY JAKE S KYLE CIPPARONE, VALERIE COLETTE Fire Prevention Bureau, or the consequences thereof, within the jurisdiction of the governing authority; ATTLESON,AUCOIN, PHILIP JAKE C KYLEJR CLARKE, MANDON THOMAS and AUCOIN,AUSTIN, JENNIFERPHILIP C JR E CLARKSON, DONNA K AUSTIN, JENNIFERKAYLA PALMER E CLEMENTS, BOBBY ALEXANDER AUSTIN,AVERETT, KAYLA MELISSA PALMER ANN WHEREAS, the Livingston Parish Fire Protection District No. 4 Board of Commissioners CLIFFORD, CATHERINE D AVERETT,BAKER, BRANDI MELISSA BALLARD ANN authoried the Districts Fire Chief, James Wascom, to appear before the Livingston Parish Council, the COATES, BRITTANY COXE BAKER,BALLARD, BRANDI BREANNE BALLARD ELOYCE COFFEY, CANDICE illage of Port incent Aldermen, and the City of Walker Councilmembers to request their adoption of an BANTAA,BALLARD, DANIEL BREANNE SCOTT ELOYCE COLLINS, STACIE H ordinance creating the Livingston Parish Fire Protection District No. 4 Fire Prevention Bureau, in addition BANTAA,BARILLEAU, DANIEL TINA SCOTTWRIGHT CORDERO, EDMUNDO B to making reference to the technical codes adopted by the District; and BARILLEAU,BATTY, SARAH TINA KATHERINE WRIGHT COSTA, CARA BREWER BATTY,BAUMY, SARAH LEXIS DALEKATHERINE COTTON, EARNEST JR BEESON,BAUMY, LEXIS THOMAS DALE GARDNER CROTWELL, THOMAS W WHEREAS, the Walker City Council agrees upon and supports the adoption of the creation and BEESON,BELGARD, THOMAS JOSIE BRIANNE GARDNER CURTIS, GARY WILLIAM establishment of the Livingston Parish Fire Protection District No. 4 Fire Prevention Bureau and adoption BELGARD,BENCAZ, TRAVIS JOSIE BRIANNEAARON CURTIS, JONATHAN WELCH of all necessary codes thereof as required by state law; BENCAZ,BENOIT, EMMALY TRAVIS AARON ANN CUTRER, DENNIS EARL BLACKWELL,BENOIT, EMMALY DAVID ANN AARON DAIGLE, COLVIN HUGH III WHEREAS, the Fire Protection District agrees that pursuant to this ordinance, they will obtain all BLACKWELL,BOUDREAUX, DAVID LISA KATHLEEN AARON DAVIS, BRITTANI ADAMS BOUDREAUX,BOURGEOIS, HEATHER LISA KATHLEEN RENEE necessary certifications, and hold harmless and indemnify the Walker City Government from any liability DAVIS, GWENDOLYN PINO BOURGEOIS,BOYD, ALBERT HEATHER C RENEE DAVIS, KRISTEN ZAHN associated with inspections and enforcement authoried; BRIDGES,BOYD, ALBERT JENNIFER C LABORDE DEDON, KEVIN SCOTT BRIDGES,BROOKS, BLAKEJENNIFER WILSON LABORDE DICKMYER, MEGAN ELIZABETH THEREFORE, BE IT ORDAINED by the Walker City Council, governing authority of the City of Walker BROOKS, THERESABLAKE WILSON D DIXON, STEVEN WAYNE in the Parish of Livingston, State of Louisiana: BROOKS,BROWN, ASHLEY THERESA MICHELLE D DUGAS, RACHEL KAYE BRYAN,BROWN, EDDI ASHLEY BLAIR MICHELLE DUGAS, STACY CARRUTH SECTION 7:7 of ARTICLE 1 of CHAPTER 7 of the Code of Ordinances, Section 7:7, Fire Prevention BRYAN,BURD, MARK EDDI ALLENBLAIR DUNAWAY, JAMES STETSON BURD,CALLENDER, MARK WENDYALLEN PATTERSON Bureau, is hereby added to the Code of Ordinances as follows: DUPART, JESSICA ELIZABETH CALLENDER,CARPENTER, WENDYGLYNN EARLPATTERSON JR EASLEY, FARRAH BOYD CARPENTER, ISAACGLYNN K EARL JR Section 7:7 Fire Prevention Bureau EASTERLY, ALTON S III CARPENTER,CASON, HERBERT ISAAC MICHAEL K EDLER, TED W CASON,CHAMBERS, HERBERT ZACHARY MICHAEL JOSEPH Definition: ELLIS, JOSEPH D JR CHAMBERS,CHAPMAN, GERALD ZACHARY ANDREW JOSEPH EWING, ELLEN The Livingston Parish Fire Protection District No. 4 Fire Prevention Bureau is created for the CHARTIER,CHAPMAN, GERALDPAUL JOSEPH ANDREW FABRE, CAROL K purpose and establishment of reasonable levels of fire safety and property protection created from the CHARTIER,CHEMIN, KASSIE PAUL JOSEPH FARRELL, CARRIE WHITEHEAD haards created by fire and explosion located within the boundaries of Livingston Parish Fire Protection CHEMIN,CIPPARONE, KASSIE VALERIE COLETTE FELDER, OCTAVIA VICTORIA CIPPARONE,CLARKE, MANDON VALERIE THOMAS COLETTE District No. 4. FERGUSON, PAUL W CLARKSON,CLARKE, MANDON DONNA THOMAS K FLETCHER, CRYSTAL L

CLARKSON,CLEMENTS, BOBBYDONNA ALEXANDERK FLYNT, PHILLIP RYAN CLEMENTS, BOBBY ALEXANDER FRANC, CLAUDIO VISAN FREDERICK, DANIELLE THERESA Page 1 of 2 FRICK, TAYLOR ROSS FRYE, JAMES ERIC FUSON, JAMES LUTHER JR GANN, CHARLES MATTHEW GARCIA, RONALD R GIBBS, AMANDA GLAVIANO, JACOS GONCE, MELISSA CENAC GOOLSBY, LORI WILLIAMS GREER, EVANS L GUERIN, BOBBI JO GUTBIER, JOYCE B HALKER, JOHN D HALL, BRIAN A HAMILTON, RONNIE LYNN LUSK, HERBERT STEVE CLIFFORD, CATHERINE D MACIAS, LAURA MCNAMARA COATES, BRITTANY COXE MANSUR, MARY LALUMANDIER COFFEY, CANDICE MARANTO, PATRICIA C COLLINS, STACIE H MARTELLO, MICHAEL G CORDERO, EDMUNDO B MARTIN, KATHY G COSTA, CARA BREWER COTTON, EARNEST JR MARTIN, KELLY WILD CROTWELL, THOMAS W MASSIE, LONNIE D JR CURTIS, GARY WILLIAM MCCURRY, MICHAEL S CURTIS, JONATHAN WELCH MCDANIEL, KELVIN RAY CUTRER, DENNIS EARL MCGUFFIN, MELISSA ANN DAIGLE, COLVIN HUGH III MCINTOSH, AMY LEE LASALLE DAVIS, BRITTANI ADAMS MCMORRIS, ARLENE D DAVIS, GWENDOLYN PINO MESSENGER, VERONICA AMELIA DAVIS, KRISTEN ZAHN METHVIEN, SHIRLEY J DEDON, KEVIN SCOTT MICELI, ETHAN JOSEPH DICKMYER, MEGAN ELIZABETH MIZELL, RAYMOND VAUGHN DIXON, STEVEN WAYNE MOORE, CALEB JOSEPH DUGAS, RACHEL KAYE MORGAN, PAITON LEANNE DUGAS, STACY CARRUTH MORRIS, DANIELLE RHEA DUNAWAY, JAMES STETSON MOTE, JAMES JASON DUPART, JESSICA ELIZABETH MURILLO, GUSTAVO A JR EASLEY, FARRAH BOYD MUSE, HEATHER REGULAR MEETING OF THE MAYOR AND BOARD OF ALDERMEN EASTERLY, ALTON S III NABOR, TOMMY JR OF THE VILLAGE OF FRENCH SETTLEMENT, June 12, 2019 EDLER, TED W NAQUIN, ROBERTA MEERS ELLIS, JOSEPH D JR NAVO, AMBER MARIE EWING, ELLEN NOLAN, JAMES E The Mayor and Board of Aldermen of the Village of French Settlement met at 16015 Hwy. 16, French FABRE, CAROL K NORRIS, EDNA P Settlement, Louisiana on the 12th day of June, 2019 at 6 p.m. in regular session convened. The meeting was FARRELL, CARRIE WHITEHEAD NORTON, BARBARA ANN called to order by Mayor Toni Guitrau with the following members present: FELDER, OCTAVIA VICTORIA OBRIEN, CODY SHEA FERGUSON, PAUL W OLIVER, AMBER LEANN Alderman Teresa Miller, Alderman Danette Carrier, Alderman Rhonda Lobell FLETCHER, CRYSTAL L O'QUINN, BRENDA KNIGHT Absent: None FLYNT, PHILLIP RYAN PALMERE, AMANDA CHRISTINA Also present: Chief of Police William “Bill” Bliss, Assistant Chief of Police Lawrence Callender FRANC, CLAUDIO VISAN PARDUE, BRITTANY LOGAN A prayer was offered by Alderman Teresa Miller FREDERICK, DANIELLE THERESA PATTERSON, BONNIE FAY Public Comments on Agenda Items: The mayor opened the floor to public comments on agenda items. There FRICK, TAYLOR ROSS PATTERSON, ROBERT C were no comments. FRYE, JAMES ERIC PATTISON, JOEL D Guest Speaker(s): None FUSON, JAMES LUTHER JR PATTON, BRITTANY MARIE 2018 Review by Nikki Dupuy, CPA, Diez, Dupuy & Ruiz, LLC. – Ms. Dupuy said that the Legislative Auditor GANN, CHARLES MATTHEW PATTY, LONDYN LEE requires that they test compliance along with the review. They found no violations with any of the GARCIA, RONALD R PEARSON, HEATHER M STARKS following tests: Public Bid Law, Code of Ethics for Public Officials and Public Employees, Budgeting, GIBBS, AMANDA PELTIER, NICOLE MARIE GLAVIANO, JACOS Accounting and Reporting, Open Meetings, Debt, Advances and Bonuses, and State Audit Law. She GONCE, MELISSA CENAC PENN, KATLIN ANN reviewed the financial highlights of the village. The Village's net position totaling $826,566 increased GOOLSBY, LORI WILLIAMS PERKINS, CARLTON JAMAL by 1.2% over the course of the year's operations compared to prior year. During the year, the GREER, EVANS L PERRAULT, GRETCHEN L Village's governmental activities expenses were $9,915 less than the $385,376 generated in charges PETERS, LOUIS GUERIN, BOBBI JO for services, and other revenue. She said the Village's general fund reported fund balance of PETERSON, BETTY ANN GUTBIER, JOYCE B $367,167 is adequate. Total assets were $381,844. Expenses and salaries etc., for December 2018, HALKER, JOHN D PLAUCHE, FRANCES LATINO which were paid in January 2019, were included. Some of the major changes from 2017 to 2018 HALL, BRIAN A PRESTRIDGE, ROBIN RENEE HAMILTON, RONNIE LYNN PRICE, EARL RICHARD were from a decline of about $19,000 in fine revenue. In comparison to 2016, it is down about 33%. HANNA, KELSEY C RABALAIS, LISA BRAMLET Mayor Guitrau explained that both police officers were working the night shift during the 2018 HARLESS, CATHERINE RECATTO, TYMBRA LEIGH period. Ms. Dupuy said in 2018, the village had FEMA revenue totaling $111,723.00. In 2017, FEMA HARRINGTON, ANN RIGAUD, DONALD JR funds were approximately $15,000 more than $111,723.00. She said with the FEMA funds the town HARRISON, PAULETTE WEBER ROBICHAUX, WAYNE E did a lot of improvements including the town hall, contents, new equipment and purchasing a new ROGERS, GINA GORE HASSELBECK, MERLIN A JR police unit to replace one of two lost during the 2016 flood. Those Capital Outlay expenditures HECHT, MATTHEW JOSEPH ROMASHYN, LYANN WARE SADLER, STACIE JANELL totaled $128,678.00. In closing, Ms. Dupuy thanked the Mayor and Board for their continued HECHT, RACHEL JOANN SAIZAN, KORY ELIZABETH patronage. She said she has done the Review for at least the past 15 years and it is a pleasure to HEINTZE, PATRICIA JUNE SANCHEZ, MELINDA MCCON work with the mayor, the clerk, and staff. She said if there were any questions, she would be happy HENDERSON, MICHAEL G SANDERS, TERRY M HERRING, CAROL A to answer them. Alderman Miller congratulated the mayor on another clean audit. As there were no SCHEPPF, PAUL D HEYER, VICTORIA TARYN questions from the public or the Board of Aldermen, Mayor Guitrau called for a vote to accept the SCHIRO, GARY MICHAEL Review of 2018, as presented. Alderman Miller made a motion to approve the Review of 2018, HILL, BRANDI RATCLIFF SCHMIDT, DERRICK RAY HILL, LEO GERALD III SCHULTZ, SCOTT LAMONT seconded by Alderman Carrier. A yea and a nay vote was called for and resulted as follows: HINKLE, KEVIN R SCOTT, BARBARA KAY Yeas: Miller, Carrier, Lobell HOLLADAY, JAMES MARTIN JR SERDA, ROBERT LEE II Nays: None HOOGE, JASON CHRISTIAN SHELDON, KACI LYNN Absent: None HOOPER, LENA ANN SIBLEY, CARRIE MCLIN Reading of Minutes and Statement of Finances HOOVER, MELISSA S SINGLETON, HILARY ALANA The motion to adopt the minutes and statement of finances for the month of May 2019, as HOVDE, CRAIG ERIC SMILEY, JOHN FRANKLIN presented, was made by Alderman Carrier and seconded by Alderman Miller. A yea and a nay vote HOWELL, RICKEY LEE JR SMITH, ASHLEY JANET IVANYISKY, MARY B SMITH, BILLY SCOTT was called for and resulted as follows: JACKSON, IAN SMITH, CHARLES NEIL Yeas: Miller, Carrier, Lobell JACKSON, RANDALL S SNOW, JENNIFER D Nays: None JACOBS, SHAWN AUSTIN SOLAR, CRISTON ELIZABETH Absent: None JEFFREY, CAROL LEE STAFFORD, DAVID J Reading of Communications: JENNINGS, JERRY ALLEN STAFFORD, KIMBERLY MILLER • The mayor reported that Laine Hardy won 2019 since that last meeting of the JEROME, LON FRANKLIN STATON, BRANDON MICHEAL Mayor and Board ofREGULAR Aldermen. MEETING ThereOF THE MAYOR was aAND “Welcome BOARD OF ALDERMEN Home” celebration at the French JOHNSON, ABBY CLARE STOCKAM, KRYSTAL MARIE Settlement High SchoolOF whereTHE VILLAGE she OF presented FRENCH SETTLEMENT, Laine Junewith 12 a, 2019 “Key to the City” of the Village of JOHNSON, JAMES D STUCKEY, MARIA T JOHNSON, SHANE ALLEN STURGES, MONA S JONES, DAVID MICHAEL SULLIVAN, BRANDI RENEE French Settlement for his outstanding performances on American Idol 2019. On the same JONES, HALEIGH RICHELLE TATE, EVELYN E day and time, Alderman Miller read and presented to him the Proclamation that Declared JONES, JOHN CLEMENT JR TAYLOR, CHASE WOODARD May 14, 2019 as “Laine Hardy Day.” There was a parade followed by him performing a short JONES-DEIHL, MANDI MELISSA TEMPLET, DAVID C JR concert at the Livingston Parish Fairgrounds where an estimated 10,000 attended. THIBODEAUX, HEATHER MARIE KEAHEY, JOHN S • EATEL Franchise Fees: The village will see an increase of revenue of 2% from EATEL THIGPEN, ANNA K KEMP, JOSHUA JOSEPH THOMPSON, ANGELA NICOLE franchise fees. It will increase from 3% to 5% as they transition to the state rate. KENYON, BRADLEY N THOMPSON, EDWARD D JR Emergency Manager Report: KIRKLAND, JAMES DOYLE THOROUGHMAN, KATELYN R • Callender reported that hurricane season has started. We were recipients of approximately 8” of rain KIRVIN, JAROD TRAVIS THREETON, LAWSON EDWARD SR recently, and are working closely with GOHSEP and LP OEP. If anyone in French Settlement had KLING, JANET ANN TODD, KELLY RENEE damages, they can report them to the town hall so we can pass it on to Livingston Parish Homeland KLOEPFER, PENNY LYNN TRISLER, SYLVIA HILL Security. Mayor Guitrau has already put this request on Facebook as a Public Notice. DAUGHERTY TRUAX, BARBARA C • Callender said the mayor recently reported to him that she received a malfunctioning river gage LANDRY, PAMELA TAYLOR TUNNARD, PATSY SIBLEY reading for French Settlement at over 9 feet. French Settlement’s flood stage is 4 feet. He then LAVIGNE,WALLS, MORRIS RICHARD G JR K VANCEL, JENNIE PELTON reported it to the USGS who said it was a software problem and they fixed it. This needed to be LEBLANC,WALSH, ALISON MARY SHEA ELIZABETH VARNADO, CASEY NICOLE reported so that no future data is affected by wrong information. He thanked the mayor for reporting LEE, SARAH MAE WATSON, KENNETH MICHAEL VARNADO, CHARLOTTE HESTAND it. LEGER, RICHARD D WELTMAN, BARBARA S VIDRINE, HALEIGH ELYSE • LINDSTROM, PHILLIP EDWARD He stressed the importance of “Get a Game Plan” for future reference. Mayor Guitrau has posted this WEST, DAVID JASON VINSON, ELISA C information on Facebook for the public, also. Chris Roy, of Entergy, reminded them that if anyone LONG, DENNIS EDWARD WADE, JORDON LONG,WHEELER, LINDA F MEGAN THOMAS including police officers are cutting limbs or trees off of power lines to please be careful of live wires. WALLS, RICHARD K LOUQUE,WHIDDON, JARED JUDE ASHLEY LANOUX Police Department Report: Chief Bliss reported the following for the month of April: WALSH, MARY ELIZABETH • LUSK,WHITE, HERBERT SAMUEL STEVE LOUIS The police department has completed the first 2 of 3 phases of the Highway Safety Grant, Click It or WATSON, KENNETH MICHAEL MACIAS, LAURA MCNAMARA Ticket, and Buckle Up in Your Truck. Later in the summer, they will work the DUI phase. 10 seatbelt WHITTINGTON, WADE ALAN WELTMAN, BARBARA S tickets were written, with a minimum of 6 contacts per hour. Additionally, they recovered one stolen MANSUR,WICKWIRE, MARY LALUMANDIER CHARLES FREDERICK JR MARANTO, PATRICIA C WEST, DAVID JASON vehicle and made 2 warrant arrests related to the stops. The publicity of the statewide campaign MARTELLO,WILLARD, MICHAEL ZETH G CLARENCE WHEELER, MEGAN THOMAS coupled with additional police officer presence on the French Settlement roadways resulted in a MARTIN,WILLIAMS, KATHY G AMBER PAIGE WHIDDON, ASHLEY LANOUX positive intervention for the motoring public. MARTIN,WILLIAMS, KELLY WILD SARAH I WHITE, SAMUEL LOUIS • Chief Bliss reminded everyone to buckle up. MASSIE,WILLIAMS, LONNIE D TORIE JR JOHNSON WHITTINGTON, WADE ALAN Old Business WICKWIRE, CHARLES FREDERICK JR • MCCURRY,WILLIAMS, MICHAEL YVONNE S MARIE Grounds Report: All is in good condition on the municipal grounds except for an electrical problem. WILLARD, ZETH CLARENCE We were told that the museum AC/Heat is connected to the pavilion meter. This is being confirmed. MCDANIEL,WILSON, KELVIN JOSHUA RAY MCGUFFIN, MELISSA ANN WILLIAMS, AMBER PAIGE • Road Report: The damaged culvert near Aydell Lane/Highwater Road is being checked by Livingston MCINTOSH,WOODBURN, AMY LEE PATRICKLASALLE IRWIN WILLIAMS, SARAH I Parish DPW. The pothole at the beginning of Aydell Lane has been patched, again. MCMORRIS,YONKER, ARLENE CHARLES D HENRY WILLIAMS, TORIE JOHNSON • LGAP GRANT: It has been confirmed that the $6500 can be used as a match to a FEMA grant to MESSENGER,YOUNG, VERONICA TAMMARA AMELIA LAVONNE WILLIAMS, YVONNE MARIE purchase two natural gas generators. We received the fully executed contract from the Governor’s METHVIEN,YUHASZ, SHIRLEY RICHARD J WILSON, JOSHUA office. MICELI,ZAMBITO, ETHAN JOSEPH ALEXA GABRIELLE WOODBURN, PATRICK IRWIN MIZELL, RAYMOND VAUGHN YONKER, CHARLES HENRY New Business ZERINGUE, DEANN MARIE MOORE, CALEB JOSEPH YOUNG, TAMMARA LAVONNE • Alderman Miller read Proposed Ordinance #1 of 2019, Budget 2019 Amendment #1. The MORGAN, PAITON LEANNE YUHASZ, RICHARD mayor set a Public Hearing to be held during the next Regular Meeting of the Board on July MORRIS, DANIELLE RHEA ZAMBITO, ALEXA GABRIELLE 10, 2019 at 6 pm, located at the French Settlement Municipal Building, 16015 Hwy. 16, MOTE, JAMES JASON ZERINGUE, DEANN MARIE French Settlement. This is to amend the budget to reflect FEMA and insurance funds MURILLO, GUSTAVO A JR expended. MUSE, HEATHER NABOR,Given TOMMY under JR my hand and seal of this office this 1st day of July, 2019. • LMA Convention – Monroe, Louisiana, August 1-3, 2019: Mayor Guitrau said that NAQUIN, ROBERTA MEERS registration forms for those attending the convention need to be turned into the clerk as NAVO,JASON AMBER B. HARRIS MARIE soon as possible. Those attending need to reserve their hotel rooms and after the st NOLAN, JAMES E Given under my hand and seal of this office this 1 day of Julyconvention, 2019. is over submit the receipt to the clerk for reimbursement. All mileage needs to NORRIS,Livingston EDNA P Parish Clerk of Court JASON B. HARRIS be submitted to the clerk from their home to the convention. The village does not NORTON, BARBARA ANN reimburse for any side trips if taken. OBRIEN, CODY SHEA Livingston Parish Clerk of Court Local Events: None OLIVER,Run: AMBER THURSDAY LEANN , JULY 18, 2019 O'QUINN, BRENDA KNIGHT PALMERE, AMANDA CHRISTINA Run: THURSDAY, JULY 18, 2019 PARDUE, BRITTANY LOGAN PATTERSON,Authorized BONNIE for PaymentFAY PATTERSON,Ann Wimberly ROBERT C PATTISON, JOEL D Authorized for Payment PATTON,Chief BRITTANY Deputy MARIEClerk of Court Ann Wimberly PATTY,Livingston LONDYN ParishLEE Clerk of Court Chief Deputy Clerk of Court PEARSON, HEATHER M STARKS Livingston Parish Clerk of Court PELTIER, NICOLE MARIE PENN, KATLIN ANN PERKINS, CARLTON JAMAL PERRAULT, GRETCHEN L PETERS, LOUIS PETERSON, BETTY ANN PLAUCHE, FRANCES LATINO PRESTRIDGE, ROBIN RENEE PRICE, EARL RICHARD RABALAIS, LISA BRAMLET REGULAR MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE VILLAGE OF FRENCH SETTLEMENT, June 12, 2019

Adjourn: A motion to adjourn was made by Alderman Carrier and seconded by Alderman Miller. A yea and a nay vote was called for and resulted as follows: Yeas: Miller, Carrier, Lobell Nays: None Absent: None

______/S/Toni Guitrau, Mayor /S/Pam Melancon, Municipal Clerk

SECTION 00100

ADVERTISEMENT FOR BIDS

Sealed bids will be received by the City of Denham Springs (herein referred to as “Owner” for the construction of the project described as follows:

PROJECT NAME: DEMOLITION OF OLD MUNICIPAL BUILDING (PW1172)

The Bidding Documents shall be addressed to the City of Denham Springs and delivered to City Hall located at 116 N. Range Avenue, Denham Springs, LA 70726 not later than 2:00 p.m., on July 9th, 2019 August 6th, 2019, at which time the bids will be publicly opened and real aloud. Bids must be submitted on the proper bid form. Each bid shall be enclosed in a sealed envelope showing the name, address, and license number of the bidder. Any bid received after the specified time and date will not be considered. Minority owned firms, small businesses, and/or Section 3 businesses are encouraged to participate. The Bidding Documents (including construction drawings and specifications) may be examined at the office of the engineer, Forte and Tablada, Inc. located at 1234 Del Este Avenue, Suite 601, Denham Springs, Louisiana 70726.

Copies of the bidding documents may be obtained at the engineer’s office located at 1234 Del Este Avenue, Suite 601, Denham Springs, Louisiana, 70726 upon deposit of $100 for each complete set. Plans and specifications will be available until twenty-four (24) hours before the bid opening. In accordance with Louisiana R.S. 38:2212, deposits on the first set of documents furnished to bona fide prime bidders will be fully refunded upon return of the documents no later than ten (10) days after receipt of bids. Bids shall be accepted from Contractors who are licensed under LA. R.S. 37:2150-2192 for the classification of Municipal and Public Works Construction, and/or Building Construction, and/or Heavy Construction. Bidder is required to comply with provisions and requirements of LA R.S. 38:2212(B)(5). The Owner reserves the right to reject any and all bids for just cause. Such actions shall be in accordance the Louisiana R.S. 38:2214.

The Owner requires that each bidder attach to his bid a certified check, cashier’s check, or bid bond equivalent to 5% of the total bid as evidence of good faith of the bidder. Sureties used for obtaining bonds must appear as acceptable on the U.S. Department of the Treasury Circular 570. No bidder may withdraw his bid within forty-five (45) days after the actual date of the opening thereof except as provided by law. The attention of bidders is called particularly to the requirements for conditions of employment to be observed, Section 3 (Low Income Resident Participation) of the Housing and Urban Development Act of 1968, Section 109 (Non-Discrimination) of the Housing and Community Development Act of 1974, Section 503 (Non-Discrimination Against Employees with Disabilities) and Section 504 (Non-Discrimination Against Individuals with Disabilities) of the Rehabilitation Act of 1973, Segregated Facilities, Executive Order 11246, and all applicable laws and regulations of the Federal government and State of Louisiana and bonding and insurance requirements. Any person with disabilities requiring special accommodations must contact the City of Denham Springs, Louisiana no later than seven (7) days prior to the bid opening.

Electronic Bid documents may be submitted by Contractors to the City of Denham Springs City Hall by submitting their bid along with their bid security to https://www.centralauctionhouse.com/. Hard copies of the electronically submitted bid packet must be delivered to 116 N. Range Avenue, Denham Springs, LA 70726.

Run Dates: July 11th, July 18th and July 25th