OFFICIAL PROCEEDINGS CITY OF MORGAN CITY OCTOBER 28, 2014

Similar documents
OFFICIAL PROCEEDINGS CITY OF MORGAN CITY MAY 28, 2013

Councilmember Luna delivered the invocation and Councilmember Gorbaty led the Pledge of Allegiance.

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

insurance increases, retirement system increases and merit increases will increase salaries expense by$ 379,333.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

J. Perry Harris, District 2 Paul Embler, Planning Director

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

LOUISIANA DISTRICT PUBLIC DEFENDERS COMPLIANCE WITH REPORT REQUIREMENTS

COUNCIL PROCEEDINGS JANUARY 5, 2016

Staff Reports, By-laws and Motions:

Village of Folsom. Mayor Lance Willie. Killingsworth - Chief of Police Alderman George Garrett Delbert G. Talley Village Attorney

Agenda for Eagleville City Council Meeting

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017

CITY OF TROY REGULAR COUNCIL MEETING 201 East Main Street Troy, Texas March 12, :00 PM

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 2, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, SEPTEMBER 18, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

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

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

City of Palm Coast 1 of 39. Agenda City Council

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON OCTOBER 23, 2008, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

Name. Basic Form Instructions

ADMINISTRATIVE SERVICES COMMITTEE MEETING November 5, 2018

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Ranier City Council Meeting Minutes City of Ranier, Minnesota March 17, 2014 at 6:30 p.m.

VILLAGE OF MONTPELIER, LOUISIANA REPORT ON COMPILATION OF BASIC FINANCIAL STATEMENTS AND

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

Committee for the Incorporation of St. George, LLC. January 3, 2018

Mayor Bettye M. Boggs

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

APPROVED: June 23, WEST WINDSOR TOWNSHIP COUNCIL BUDGET WORK SESSION #5 April 3, 2008

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

At the regular Meeting of the Village Board of Trustees held September 12, Mayor Kastberg called the meeting to order at 7:00 p.m.

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting

BOROUGH OF RARITAN SPECIAL MEETING

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and

VISIT BATON ROUGE BOARD MINUTES January 2018

b. Paul Tauzin, Fireworks Stand Renewal, 9433 Hwy. 23, Belle Chasse, Louisiana. COUNCIL MEMBER GUEY

LYCOMING COUNTY WATER AND SEWER AUTHORITY Board Meeting Minutes December 3, 2014

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

TOWN OF NEWPORT NORTH CAROLINA ANNUAL FINANCIAL REPORT

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

City of Sanford, North Carolina Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005 TABLE OF CONTENTS INTRODUCTORY SECTION

Finance Committee Meeting Minutes

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

Mayor Mike Miller and Councilmembers Chris Mundy, Mary Jones, Fred Richards, Joe Anglin and Monica Beatty (by phone)

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

MIDDLEFIELD BOARD OF FINANCE 405 Main Street Middlefield, Connecticut Minutes of the January 10, 2019 Regular Meeting

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments:

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

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

PANGUITCH CITY COUNCIL MINUTES JUNE 25, 2013 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759

ANNUAL BUDGET FOR YANKTON COUNTY, SD For Year January 1, 2017 through December 31, Governmental Funds

194 CITY OF HENDERSON RECORD BOOK

10/24/2016 Budget Hearing Hamburg, New York 1

Planning and Zoning Commission City of Derby

HUMBLE CITY COUNCIL MINUTES SPECIAL MEETING/BUDGET WORKSHOP AUGUST 14, :30 A.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018

REGULAR MEETING SEPTEMBER 17, 2014

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

TOWNSHIP COMMITTEE MEETING September 24, 2018

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

COUNCIL OF TRAPPE TRAPPE TOWN HALL MAY 3, 2017

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

TOWN OF LUTCHER Lutcher, Louisiana APRIL 30,2006

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

CITY OF FENTON COUNCIL PROCEEDINGS Monday, June 8, 2015 City Hall Council Chambers 301 South LeRoy Street

OFFICIAL MINUTES. Commissioner Lawrence moved that the minutes of the meeting of October 7 and called meeting of October be

MINUTES BEECH MOUNTAIN TOWN COUNCIL. Special Meeting April 20, 2017

Transcription:

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY OCTOBER 28, 2014 The Mayor and City Council of Morgan City, Louisiana, met at 6:00 pm (local time) in regular session, this date, in the City Court Building, Highway 182 East, Morgan City, Louisiana. There were present: Honorable Frank P. Grizzaffi, III Mayor; and Council Members Ron Bias, James Fontenot, Tim Hymel, and Louis J. Tamporello, Jr. Absent: Barry Dufrene Also present were Mr. Marcus Folse, Chief Administrative Officer and Mr. Paul Landry, City Attorney. The invocation was given by Reverend Plessela. Mayor Grizzaffi stated that he and Mayor Ratcliff of Berwick had recently learned from Representative Sam Jones that the State Highway Planning Program had placed $15 million dollars in the budget to redo the Highway 182 Bridge and $21 million in the budget to redo the Highway 90 bridge. He stated that it would likely take two or three years before repairs would start, but at least the bridges were now on the list. Mayor Ratcliff stated that we needed to try to continue to keep both bridges for emergency situations. The minutes of the September 23, 2014 meeting were submitted. There being no corrections, additions, or deletions, a motion to approve the minutes was made by Mr. Hymel, seconded by Reverend Bias, and voted unanimously in favor. Mrs. Deborah Garber, Finance Director, submitted the following financial statement for the period ending September 30, 2014. MONTHLY FINANCIAL STATEMENTS DATE: October 28, 2014 TO: Mayor and Council FROM: Deborah Garber RE: Comments related to summary of revenues and expenses compared to budget for the period ended September 30, 2014. Attached is a summary that compares our actual revenues and expenses to our operational budget for our major funds subject to budgetary control for the period ending September 30, 2014. The following comments are related thereto: General and Ancillary Funds: Actual total revenues are over budget by $593,292. Operating expenses are below budget by $470,385. The net loss, after transfers, of $600,555 creates a favorable variance of $1,063,677. Utility Fund: Actual revenues are over budget by $1,864,367, with operational expenses also over budget by $1,265,685. Again, this is largely due to the energy and gas costs being $1,366,535 over budget making the electric and gas revenue over budget as well. The net income, after transfers, of $896,507 creates a favorable variance of $605,068. Sanitation and Sewer Fund: The operating revenues are $545,861($542,000 sewer) over budget, with total operating expenses over budget by $4,326. The net income, after transfers, of $109,152 leaves a favorable variance of $542,672. CONSOLIDATED STATEMENT Actual Revenues and Expenses Compared to Budget Period Ended September 30, 2014 Respectfully submitted, /s/ Deborah Garber Deborah Garber Finance Director

September September 2014 2014 GENERAL AND ANCILLARY FUNDS ACTUAL BUDGET VARIANCE REVENUES General Fund 4,773,770 4,241,183 532,587 Recreation Fund 145,189 121,463 23,727 Library Fund 14,908 11,411 3,497 Auditorium Fund 86,921 84,525 2,396 Lake End Park Fund 553,618 522,533 31,086 Total Revenues 5,574,406 4,981,114 593,292 EXPENSES-OPERATIONAL General Fund 7,381,874 7,746,570 (364,696) Recreation Fund 472,056 492,890 (20,834) Library Fund 112,486 115,973 (3,487) Auditorium Fund 353,021 376,726 (23,705) Lake End Park Fund 530,518 588,182 (57,664) Total Expenses 8,849,955 9,320,340 (470,385) TRANSFERS Transfers from Funds 3,276,994 3,276,994 0 Transfers to Funds (602,000) (602,000) 0 Net Transfers 2,674,994 2,674,994 0 EXCESS NET OF TRANSFERS (600,555) (1,664,232) 1,063,677 UTILITY FUND Total Revenues 17,510,971 15,646,604 1,864,367 Total Expenditures 14,607,551 13,341,866 1,265,685 Net Excess 2,903,421 2,304,738 598,682 Net Transfers and non-oper. (2,006,914) (2,013,300) 6,386 Excess net of transfers 896,507 291,439 605,068 SANITATION AND SEWER FUND Total Revenues 2,125,531 1,579,670 545,861 Total Expenses 2,244,185 2,239,859 4,326 Net Excess (118,654) (660,189) 541,535 Net Transfers/nonoperating expenses 227,806 226,669 1,137 Excess net of transfers and non-operating 109,152 (433,520) 542,672 A motion to accept the financial statement was made by Mr. Tamporello, seconded by Mr. Fontenot, and voted unanimously in favor. The next matter on the agenda was the Finance Committee recommendations, whereupon, Mr. Hymel offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 14-46 BE IT RESOLVED, by the City Council, the governing authority of the City of Morgan City, that the following Finance Committee recommendations be and the same are hereby approved:

1. Recommend that the City move forward and seek a consultant to inspect residential and commercial properties to determine if installation of backflow preventer needed and to prepare a program for the City to implement, not to exceed $90,000 from Pollution Abatement fund. Mr. Fontenot seconded the motion. NAYS: ABSENT: Hymel, Fontenot, Bias, Tamporello None Dufrene Frank P. Grizzaffi, III Mayor In the matter of the FEMA Seclusion letter, Mayor Grizzaffi stated that because the City protested the DFIRM maps, the Parish had not been allowed to accept their maps. This situation cause a problem for areas like Cypremort Point that would benefit from the new maps. He stated that a letter could be written to FEMA to seclude Morgan City from the current Maps and that the Parish would then be able to accept the current DFIRM maps. A motion to allow Mayor Grizzaffi to sign the Seclusion Letter was made by Reverend Bias, seconded by Mr. Hymel, and voted unanimously in favor. Mayor Grizzaffi stated that the Capital Outlay yearly requests required a resolution, whereupon, Reverend Bias offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 14-47 WHEREAS, the Mayor submitted to the council, the following projects for resubmission to the State requesting Capital Outlay funding: Front Street Wharf Bulkhead and Stabilization $1,121,989 LA Highway 70 Drainage Improvements $1,468,407 Brashear Avenue Drainage Improvements $1,218,228 Morgan City Water System Improvements $1,250,000 Lake End Parkway Cabins $5,041,024 Brashear Avenue Extension $2,000,000 NOW THEREFORE BE IT RESOLVED by the City Council, the governing authority of the City of Morgan City, Louisiana that it hereby supports the Mayor s request, to the state, for Capital Outlay Funds to complete these projects.

Mr. Hymel seconded the motion. NAYS: ABSENT: Bias, Hymel, Fontenot, Tamporello None Dufrene Frank P. Grizzaffi, Mayor, The Mayor stated that the auditors had suggested that the City enter into a contract with the City Attorney, whereupon, Reverend Bias offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 14-48 WHEREAS, the City has retained Mr. Paul Landry to represent the City as general counsel, said duties to include general legal services, consultation and preparation and review of contracts, leases and deeds; and services. WHEREAS, a contract must be signed between the City and Paul T. Landry for said NOW THEREFORE BE IT RESOLVED, by the City Council, the governing authority of the City of Morgan City, that the Mayor, be and he is hereby authorized, empowered, and directed to execute a contract with Mr. Paul T. Landry for general counsel for the City. Mr. Tamporello seconded the motion. NAYS: ABSENT: Bias, Tamporello, Fontenot, Hymel None Dufrene Frank P. Grizzaffi, III, Mayor In the matter of the Steam Plant Closure, Mayor Grizzaffi stated that there was currently no contract in place with LEPA for the operation of the Steam Plant. LEPA had

determined that they could save $16 million dollars over a four year period if they no longer operated the steam plants in Morgan City, Plaquemines, Houma, New Roads and Rayne. LEPA wanted to turn the Steam Plant over to the City by June 15, 2015. LEPA would get a broker to sell any usable items in the Steam Plant overseas. He stated that a resolution needed to be passed in order to accomplish this, whereupon, Mr. Tamporello offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 14-49 WHEREAS, since 1980, the City of Morgan City (City) has been a member of the Louisiana Energy and Power Authority (LEPA); and WHEREAS, the City is a Full Requirements Service (FRS) Member of LEPA whereby the City received power and energy transmission service from LEPA at wholesale for distribution and service to the City s electric utility customers; and WHEREAS, On December 12, 2005 the City entered into a Generating Operating Agreement with LEPA wherein, in exchange for the City making available the Joseph J. Cefalu, Sr. Municipal Steam Plant and its internal combustion generating facilities (Morgan City Generation) for use by LEPA in the provision of FRS to the City and LEPA s other FRS Members, LEPA controls and incurs the attendant operation, maintenance and fuel costs associated with the operation of the generation in the supply of FRS to the City and LEPA s other FRS Members; and WHEREAS, LEPA is constructing a new 64 megawatt natural gas fueled combined cycle combustion turbine generating station (LEPA Unit No. 1) in Morgan City which is presently scheduled to be commercially operable in the fourth quarter of 2015; and WHEREAS, the City is a 10 MW participant in LEPA Unit No. 1; and WHEREAS, the City is also a 20.7 MW participant in LEPA s Rodemacher Unit No. 2 coal fired generating facility; and WHEREAS, LEPA has advised the City that the continued operation and maintenance of the Morgan City Generation is no longer viable in LEPA s production of electric energy when considering: (i) the cost of replacing the capacity of the Morgan City Generation in the Midcontinent Independent System Operator (MISO) markets, (ii) the age of the various generating units, (iii) the necessity for a significantly increased level of expenditures related to maintaining the units in operable condition, (iv) the lack of readily available replacement parts and systems and, (v) the relatively high heat rates of the units when compared to much lower heat rates readily available by LEPA s participation in the MISO markets; and WHEREAS, LEPA has advised the City that in order to maintain the Morgan City Generation in 2015 it estimates that is will cost $2,952,000 in operation, maintenance and reliability fixed cost expense excluding fuel and consumables; and WHEREAS, LEPA can replace the annual fixed cost of maintaining and operating the Morgan City Generation in MISO markets for approximately $661,000 or less, and reduce the cost of FRS to the City by approximately 4-6 mills/kwh; and WHEREAS, LEPA had advised the City that it will return the operation of the Morgan City Generation to the City effective midnight on May 31, 2015 assuming MISO approval; and WHEREAS, the City s participation in LEPA Unit No. 1 assures continued availability of an efficient generating facility located within the City; and WHEREAS, the Council is desirous of continuously exploring means for a reduction in its wholesale cost of electricity; and WHEREAS, give the economic obsolescence of the Morgan City Generation the Council elects not to incur an estimated $2,952,000 of annual expense to continue to operate and/or maintain the Morgan City Generation. NOW THEREFORE BE IT RESOLVED, by the City Council, the governing authority of the City of Morgan City, that they hereby declare as surplus equipment the Morgan City Generation once LEPA has returned the operation of the Morgan City Generation to the City of Morgan City, and the Council hereby further directs the Mayor to sell or dispose of the Morgan City Generation in the manner provided for by law. Mr. Fontenot seconded the motion. Tamporello, Fontenot, Bias, Hymel

NAYS: None ABSENT: Dufrene Frank P. Grizzaffi, III Mayor The next matter on the agenda was the Cooperative Endeavor Agreement with Save Historic Morgan City regarding the upkeep of the Gathright House. Mayor Grizzaffi stated that he had been approached by the committee to allow them five years to do fund raising to do the maintenance and repairs on the building. Ms. Deborah Price with the Committee stated that it was estimated that it would take about $60,000 to bring the house back to its original condition. She stated that since it was the second oldest building in town, the Committee felt it was worth saving, whereupon, Mr. Hymel offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 14-50 WHEREAS, Article VII, Section 14(c) of the Constitution of the State of Louisiana provides that for a public purpose, the state and its political subdivisions...may engage in cooperative endeavors with each other, with the United States or its agencies, or with any public or private association, corporation, or individual; and WHEREAS, the City of Morgan City and Save Historic Morgan City, Inc. are desirous of preserving the historic value of the Gathright House for future generations; and WHEREAS, the City will retain ownership of the Gathright House and provide some services and the Save Historic Morgan City, Inc. will form and maintain a museum at the Gathright House. NOW THEREFORE BE IT RESOLVED, by the City Council, the governing authority of the City of Morgan City, that the Mayor be, and he is hereby authorized, empowered, and directed to execute and submit the Cooperative Endeavor Agreement between the City and the Save Historic Morgan City, Inc. in regards to the Gathright House. Mr. Fontenot seconded the motion. Hymel, Fontenot, Bias, Tamporello NAYS: None ABSENT: Dufrene Frank P. Grizzaffi, III, Mayor

The next matter on the agenda was the first reading of the 2014 Budget Amendment Ordinance. This was a first reading and no definitive action was necessary. The first reading of the ordinance that would create the Morgan City Development District Commission was the next matter on the agenda. This was a first reading and no definitive action was necessary. The next matter on the agenda was the 2015 Budget ordinance. Mr.Hymel made motion to hold the budget workshop on November 6, 2014 at 4:00 PM at City Hall, seconded by Mr. Tamporello, and voted unanimously in favor. The application for a package liquor and beer permit (copy on file) for Subraj Singh d/b/a H & M Food Mart, 7028 Highway 182 East, was submitted. Councilman Tamporello pointed out that his current home address was not listed on the application. A motion to approve the application contingent upon him supplying a current home address and a copy of his lease was made by Mr. Tamporello seconded by Reverand Bias and voted unanimously in favor. Mayor Grizzaffi offered the names of Sherman Marcantel and Jarrod Cunningham for appointment to the Board of Adjustments. A motion to concur in the appointments was made by Reverend Bias, seconded by Mr. Fontenot, and voted unanimously in favor. The final item on the agenda was the Resolution of Respect for Mr. Lee Delaune, whereupon,

Messrs. Bias, Fontenot, Hymel and Tamporello offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 14-51 IN MEMORIAM MR. LEE A. DELAUNE and WHEREAS, God, in his infinite wisdom has taken Lee A. Delaune from our midst; WHEREAS, Mr. Delaune lived a life of service to his family, friends, and his community; and WHEREAS, Mr. Delaune dedicated his life to the Louisiana Shrimp & Petroleum Festival, serving for forty three years; and WHEREAS, Mr. Delaune worked as the Louisiana Shrimp & Petroleum Festival Executive Director for six years; and WHEREAS, his untimely death has deprived the entire St. Mary Parish, the State of Louisiana, and the City of Morgan City of a fine citizen, and WHEREAS, he will be missed by the many, whose lives he touched. NOW THEREFORE BE IT RESOLVED, by the City Council, the governing authority of the City of Morgan City, that all those in attendance at this meeting rise and bow their heads in silent prayer out of respect for the late Lee A. Delaune and extend to his bereaved family our sincere condolences in this, their hour of sorrow, and in these inadequate words endeavor to express the high regard in which we held him in life and honor his memory in death. BE IT FURTHER RESOLVED, etc., that this resolution be inscribed on a separate page of the official proceedings of this meeting; that a copy of this resolution be sent to his bereaved family; and that this meeting adjourn out of respect for the late Lee A. Delaune. Messrs. Bias, Fontenot, Hymel and Tamporello seconded the motion. NAYS: ABSENT: Bias, Fontenot, Hymel, Tamporello None Dufrene, Frank P. Grizzaffi, III, Mayor

Frank P. Grizzaffi, III Mayor