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

Similar documents
ORDINANCE SBPC #XXXX On motion of Mr. xxxx, seconded by Mr. xxxx, it was moved to adopt the following ordinance:

COMPREHENSIVE ANNUAL FINANCIAL REPORT

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.

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY OCTOBER 28, 2014

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

* * * * PUBLIC NOTICE * * * *

City of Northville CITY COUNCIL REGULAR MEETING MINUTES November 13, 2017

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

COUNCIL PROCEEDINGS JANUARY 5, 2016

Page 2 of 8. Agenda Tuesday, November 27, D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None. F. GENERAL DISCUSSION None

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.

CITY COUNCIL WORK SESSION

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

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

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes)

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

JEA BOARD AGENDA. DATE: February 20, 2018 TIME: 12:00 PM PLACE:

Agenda for Eagleville City Council Meeting

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, :00 o'clock p.m.

MINUTES OF A SPECIAL MEETING OF THE MICHIGAN CITY REDEVELOPMENT COMMISSION JUNE 21, 2012

Minutes Granbury City Council Regular Meeting February 19, :00 p.m. City Hall, 116 W Bridge St. Granbury, Texas

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION

Phillip Hardcastle, TJ Miller, David Cain, and Jane Sumpter. Robert Theller, Chad Jacobs, Alberto Magallanes, and Pattie Laygo

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

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner

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

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

Staff Reports, By-laws and Motions:

Consider and Take Appropriate Action on Request from Wal-Mart to Change Building Exterior.

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

Calcasieu Parish Recording Page. H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA ) Recorded Information

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

ROLL CALL APPROVE MINUTES APPROVE AGENDA. Page 3 of 18

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

VILLAGE BOARD MEETING Monday, October 20, 2014

TERREBONNE PARISH COUNCIL

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner.

MARINA COAST WATER DISTRICT

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

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

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF TITUSVILLE CITY COUNCIL AGENDA

TERREBONNE PARISH COUNCIL

PROCLAMATIONS, AWARDS, HONORS, RESOLUTIONS OF RECOGNITION;

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.

May 22, 2012 City Council Regular Meeting 7:00 p.m.

Planning and Zoning Commission City of Derby

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

RESOLUTION NUMBER

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District.

President Nelson called the Regular Board Meeting to order at 7:30 pm.

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

TOWN OF SWANTON MINUTES SELECTBOARD MEETING Swanton Town Office Building 1 Academy Street, Swanton, VT Tuesday, January 20, 7:00 p.m.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

AGENDA. 6:30 P.M. Open Session

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335

City of Sanford Zoning Board of Appeals

Community Development Department

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

NEW MEXICO PUBLIC EMPLOYEES RETIREMENT ASSOCIATION BOARD MEETING July 26, 2018

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

TOWNSHIP COMMITTEE MEETING September 24, 2018

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK OCTOBER 9, 2012

Commissioners of Leonardtown

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m.

Board of Trustees. Regular Meeting. Tuesday, January 11, :30 PM Board Room

FARGO CITY COMMISSION AGENDA Monday, May 23, :15 p.m. Executive Session at 4:15 p.m.

CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 2, 2015

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING June 3, 2014

Tompkins County Development Corporation

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

Folly Beach Planning Commission

RAPIDES PARISH POLICE JURY SPECIAL SESSION SEPTEMBER 17, 2018

RECORD OF THE PROCEEDINGS SKAGIT TRANSIT BOARD OF DIRECTORS. Wednesday, December 19, 2018

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

Transcription:

OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, JANUARY 2, 2018 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD PARISH GOVERNMENT COMPLEX, LOCATED AT 8201 WEST JUDGE PEREZ DRIVE, CHALMETTE, LOUISIANA. The St. Bernard Parish Council, the Governing Authority, met in Regular Session on Tuesday, January 2, 2018 at seven o clock p.m. pursuant to notice given to each member and posted in the manner required by law. The meeting convened at 7:05 p.m. Members present: Councilmembers: Council Chair, Kerri Callais, Nathan Gorbaty, Howard Luna, Wanda Alcon and Manuel Monty Montelongo. Members absent: Gillis McCloskey and Richard Richie Also present were Roxanne Adams, Clerk of Council, serving as official secretary of the Council and Parish President, Guy McInnis and CAO, Ronnie Alonzo was present representing Administration. Councilmember Luna delivered the invocation and Councilmember Gorbaty led the Pledge of Allegiance. Mr. McCloskey is recorded as Present at this time. #1 On motion of Mr. Gorbaty, seconded by Mrs. Alcon, it was moved to approve the minutes of the December 19, 2017 Regular Council Meeting as published in the official journal, the St. Bernard Voice on Friday, December 29, 2017. #2 Councilmember s District Update A copy of this update is on file with the minutes of this meeting. #3 President s Report A copy of this report was entered into the official record and is on file with the minutes of this meeting. #4 Recognize the Public Kevin Zanca Arabi, LA

Page -2- Chief Tommy Stone Chalmette, LA Earl Borden Violet, LA #5 Summary No. 3549 Planning Commission recommended DENIAL on 12/12/17 Introduced by: Administration on 12/19/17 AN ORDINANCE TO APPROVE DOCKET Z-2017-012, PETITION OF PAUL MENDEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A SHORT TERM RENTAL IN A R-1 ZONE LOCATED AT 60 CAROLYN CT, ARABI, LA 70032. A COPY OF THIS PUBLIC HEARING IS ON FILE WITH THE CLERK OF COUNCIL S OFFICE #6 Summary No. 3550 Planning Commission recommended APPROVAL on 12/12/17 Introduced by: Administration on 12/19/17 AN ORDINANCE TO APPROVE DOCKET Z-2017-013, PETITION OF ANDRE P. NEFF FOR CONDITIONAL USE PERMIT TO OPERATE A CORPORATE RETREAT IN A I-1 ZONE LOCATED AT 5128 E. ST. BERNARD HWY., VIOLET, LA 70092. A COPY OF THIS PUBLIC HEARING IS ON FILE WITH THE CLERK OF COUNCIL S OFFICE #7 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to adopt the following resolution: RESOLUTION SBPC # 1787-01-18 BE IT RESOLVED, that the St. Bernard Parish Council, the Governing Authority, does hereby approve the following permits as recommended by the Alcohol Beverage and Bingo Department: Beer and/or Liquor Permit(s) 1. Little Maddie, LLC dba Gerald s Donuts & Resturant, 2101 E. Judge Perez Drive, Chalmette, LA 70043 Owner: Richard J. (Renewal) (Beer & Liquor) 2. Liban Fuels, LLC dba TJ s Express, 7571 W. Judge Perez Drive, Arabi, LA 70032 Owner: Toufic Nassif (Renewal) (Beer & Liquor) 3. Last Stop Food Mart, LLC dba Last Stop Food Mart, 4513 E. LA Highway 46, St. Bernard, LA 70085 (Renewal) (Beer & Liquor)

Page -3- The Council Chair, Ms. Callais, cast her vote as ABSTAIN. #8 On motion of Mr. McCloskey, seconded by Mrs. Alcon, it was moved to adopt the following resolution: RESOLUTION SBPC # 1788-01-18 A RESOLUTION TO RETAIN TAUZIN CONSULTANTS, LLC AS A FEDERAL LOBBYIST REPRESENTING ST. BERNARD PARISH GOVERNMENT FOR A PERIOD OF ONE (1) YEAR. Discussion ensued; On motion of Mr. Luna, seconded by Mrs. Alcon, it was moved to table the following resolution to the January 16, 2018 Council meeting: #9 On motion of Mr. McCloskey, seconded by Mr. Luna, it was moved to adopt the following ordinance: Summary No. 3534 Introduced by: Administration on 9/19/17 Public hearing held on 10/3/17 Tabled on 10/3/17 until 10/17/17 Tabled on 10/17/17 until 11/7/17 Tabled on 11/7/17 until 1/2/18 AN ORDINANCE TO REPEAL IN ITS ENTIRETY CHAPTER 10; FIRE PROTECTION AND PREVENTION, SECTION 10-8; OPERATION AND STAFFING OF PARISH FIRE STATIONS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. Discussion ensued;

Page -4- On motion of Ms. Callais, seconded by Mr. Luna, it was moved to amend this item to the following changes: Amend the title of the ordinance to read, AN ORDINANCE TO AMEND CHAPTER 10; FIRE PROTECTION AND PREVENTION, SECTION 10-8; OPERATION AND STAFFING OF PARISH FIRE STATIONS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. Amend Section 1 of the ordinance to remove repeal and change to amend Amend subsection (a) to maintain current language and read as follows: D e f i n i t i o n. " P r o f e s s i o n a l f i r e f i g h t e r " : A n y p e r s o n e m p l o y e d b y t h e S t. B e r n a r d P a r i s h f i r e d e p a r t m e n t u n d e r t h e c i v i l s e r v i c e c l a s s i f i c a t i o n o f f i r e f i g h t e r o r h i g h e r, a n d t h i s s h a l l a l s o i n c l u d e t h o s e e m p l o y e e s w o r k i n g t o m e e t w i t h i n o n e ( 1 ) y e a r t h e l e v e l o f F i r e f i g h t e r 1 1 r e q u i r e m e n t s a s s e t f o r t h i n t h e c u r r e n t e d i t i o n o f t h e N a t i o n a l F i r e P r o t e c t i o n A s s o c i a t i o n 1 0 0 1, Q u a l i f i c a t i o n s f o r P r o f e s s i o n a l F i r e f i g h t e r s. A m e n d s u b s e c t i o n ( b ) o f E x h i b i t A t o r e m o v e o n a t w e n t y - f o u r h o u r d a y, s e v e n ( 7 ) d a y s p e r w e e k b a s i s s t a f f e d b y p r o f e s s i o n a l f i r e f i g h t e r s. a n d a d d, a s n e e d e d T o r e a d, H o u r s o f o p e r a t i o n. F i r e s t a t i o n s N o s. 1 t h r o u g h 1 2 p l u s s q u a d o n e, i n c l u d i n g e n g i n e s 1 t h r o u g h 1 2 a n d s q u a d 1 a n d 2, s h a l l b e o p e n e d a s n e e d e d. A m e n d s u b s e c t i o n ( c ) t o r e m o v e, a n d f u r t h e r, i n o r d e r t o k e e p s t a t i o n s o p e n, a d m i n i s t r a t i o n s h a l l h i r e a d d i t i o n a l e m p l o y e e s o n a n o v e r t i m e b a s i s a s n e e d e d t o k e e p f i r e s t a t i o n s o p e n i n a c c o r d a n c e w i t h s u b s e c t i o n ( b ) a b o v e. T o r e a d, S t a f f i n g o f f i r e d e p a r t m e n t. A m i n i m u m o f o n e h u n d r e d a n d t e n ( 1 1 0 ) e m p l o y e e s s h a l l b e m a i n t a i n e d t o s t a f f a n d o p e r a t e t h e S t. B e r n a r d P a r i s h F i r e D e p a r t m e n t. Amend subsection (d) to maintain current language and read as follows: E x c e p t i o n s. E n g i n e t r a i n i n g o u t o f i t s d i s t r i c t, b u t s t i l l i n s e r v i c e. M a j o r e m e r g e n c i e s, n a t u r a l d i s a s t e r s, h a z a r d o u s m a t e r i a l i n c i d e n t s a n d / o r r e f i n e r y f i r e s. Amend subsection (e) to maintain current language and read as follows: F i r e s t a t i o n s N o s. 4 a n d 9 d o n o t e x i s t a t p r e s e n t.

Page -5- On motion of Mr. McCloskey, seconded by Mr. Luna, it was moved to adopt the following ordinance, as amended: ORDINANCE SBPC # 2025-01 -18 Summary No. 3534 Introduced by: Administration on 9/19/17 Public hearing held on 10/3/17 Tabled on 10/3/17 until 10/17/17 Tabled on 10/17/17 until 11/7/17 Tabled on 11/7/17 until 1/2/18 AN ORDINANCE TO AMEND CHAPTER 10; FIRE PROTECTION AND PREVENTION, SECTION 10-8; OPERATION AND STAFFING OF PARISH FIRE STATIONS OF THE ST. BERNARD PARISH CODE OF ORDINANCES. #10 On motion of Mr. Montelongo, seconded by Mr. Gorbaty, it was moved to adopt the following ordinance: Summary No. 3549 Planning Commission recommended DENIAL on 12/12/17 Introduced by: Administration on 12/19/17 Public Hearing held on 1/2/18 AN ORDINANCE TO APPROVE DOCKET Z-2017-012, PETITION OF PAUL MENDEZ FOR A CONDITIONAL USE PERMIT TO OPERATE A SHORT TERM RENTAL IN A R-1 ZONE LOCATED AT 60 CAROLYN CT, ARABI, LA 70032.

Page -6- The Council Chair, Ms. Callais, cast her vote as NAY. And the motion was declared failed on the 2 nd day of January, 2018. #11 On motion of Mrs. Alcon, seconded by Mr. McCloskey, it was moved to adopt the following ordinance: ORDINANCE SBPC #2026-01-18 Summary No. 3550 Planning Commission recommended APPROVAL on 12/12/17 Introduced by: Administration on 12/19/17 Public Hearing held on 1/2/18 AN ORDINANCE TO APPROVE DOCKET Z-2017-013, PETITION OF ANDRE P. NEFF FOR CONDITIONAL USE PERMIT TO OPERATE A CORPORATE RETREAT IN A I-1 ZONE LOCATED AT 5128 E. ST. BERNARD HWY., VIOLET, LA 70092. #12 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No. 3551 Introduced by: Councilmember Montelongo on 12/18 AN ORDINANCE TO DECLARE AS SURPLUS A TRACT OF LAND (PARCEL # 739900015326) VERRET LA, WHICH HAS BEEN ADJUDICATED TO THE PARISH, AND TO AUTHORIZE THE SALE OF SAID PROPERTY TO MABEL STEWART ACCORDING TO LAW.

Page -7- #13 On motion of Mrs. Alcon, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No. 3552 Introduced by: Councilmember Alcon on 1/2/18 AN ORDINANCE TO DECLARE AS SURPLUS 4909 E. JUDGE PEREZ DR., WHICH IS OWNED BY THE PARISH, AND TO AUTHORIZE THE SALE OF SAID PROPERTY AT PUBLIC AUCTION ACCORDING TO LAW. #14 On motion of Mr. Montelongo, seconded by Mr. McCloskey, it was moved to introduce the following ordinance: Summary No. 3553 Introduced by: Administration on 1/2/18 AN ORDINANCE TO AMEND CHAPTER 10, FIRE PROTECTION AND PREVENTION; ARTICLE I IN GENERAL; SECTION 10-2 FIREWORKS; SUBSECTION (C) OF THE ST. BERNARD PARISH CODE OF ORDINANCES. Discussion ensued;

Page -8- #15 Coastal Zone Advisory Committee #15a On motion of Mr. Gorbaty, seconded by Mr. Montelongo, it was moved to adopt the following resolution: RESOLUTION SBPC #1789-01-18 A RESOLUTION ENDORSING THE SENDING OF A LETTER TO MICHAEL ELLIS, EXECUTIVE DIRECTOR OF LOUISIANA COASTAL PROTECTION AND RESTORATION AUTHORITY, TO SUPPORT THE POSITION OF THE LOUISIANA OYSTER DEALERS AND GROWERS ASSOCIATION. On motion of Mr. Montelongo, seconded by Mr. Gorbaty, it was moved to amend the agenda to enter into Executive Session on an Emergency basis to discuss the pending litigation of James Hartman, Jr. vs. St. Bernard Parish Fire Department, Office of Workers Compensation Docket Numbers, 17-1951, 1954 and 1956. On motion of Gorbaty, seconded by Ms. Alcon, it was moved to enter Executive Session to discuss the pending litigation of James Hartman, Jr. vs. St. Bernard Parish Fire Department, Office of Workers Compensation Docket Numbers, 17-1951, 1954 and 1956.

Page -9- On motion of the Chair, without objection and by unanimous consent, it was moved to return to regular session. #16 On motion of Mr. Luna, seconded by Mr. Gorbaty, it was moved to accept the advice of Legal Counsel regarding pending litigation between James Hartman, Jr. vs. St. Bernard Parish Fire Department, Office of Workers Compensation Docket Numbers, 17-1951, 1954 and 1956.. There being no further business for discussion, the Council Chair declared the meeting adjourned at 8:09 p.m. on the 2 nd day of January, 2018.

Page -10- Next Regular scheduled Council Meeting will be held Tuesday, January 16, 2018 @ 3:00 p.m. COPIES OF ALL RESOLUTIONS AND ORDINANCES IN THEIR ENTIRETY ARE ON FILE AT THE CLERK OF COUNCIL S OFFICE AND ARE AVAILABLE FOR PUBLIC VIEWING. Roxanne Adams Kerri Callais ROXANNE ADAMS KERRI CALLAIS CLERK OF COUNCIL COUNCIL CHAIR