logo  ST. CHARLES PARISH, LA
Meeting Name: Parish Council Agenda status: Final
Meeting date/time: 4/4/2016 6:00 PM Minutes status: Final  
Meeting location: Council Chambers, Courthouse
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: 4-4-16 Agenda with attachments, 4-4-16 Legistar Agenda with attachments, 4-4-16 Supplemental with attachments, 4-4-16 Introductions, 4-4-16 Minutes with attachments
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
2016-0139 11In Recognition: James Raymond Fryoux, Port of South Louisiana Board of CommissionersProclamationIn Recognition: James Raymond Fryoux, Port of South Louisiana Board of CommissionersRead  Action details Not available
2016-0142 12In Recognition: Occidental Chemical Corporation (OxyChem)ProclamationIn Recognition: Occidental Chemical Corporation (OxyChem)Read  Action details Not available
2016-0143 13Proclamation: “Sexual Assault Awareness Month and Financial Literacy Month”ProclamationProclamation: “Sexual Assault Awareness Month and Financial Literacy Month”Read  Action details Not available
2016-0144 14Proclamation: “National Public Safety Telecommunicators Week”ProclamationProclamation: “National Public Safety Telecommunicators Week”Read  Action details Not available
2016-0145 15Proclamation: “Little Red Church Festival Weekend”ProclamationProclamation: “Little Red Church Festival Weekend”Read  Action details Not available
2016-0146 16Proclamation: “National Service Recognition Day”ProclamationProclamation: “National Service Recognition Day”Read  Action details Not available
2016-0147 17Proclamation: “National Volunteer Week”ProclamationProclamation: “National Volunteer Week”Read  Action details Not available
2016-0148 18Proclamation: “Fair Housing Month in St. Charles Parish”ProclamationProclamation: “Fair Housing Month in St. Charles Parish”Read  Action details Not available
2016-0140 1 R.S.V.P. ProgramReportR.S.V.P. ProgramReported  Action details Not available
2016-0141 1 R-1A to C-2 at Lots 1B-1 and 1B-2, Block J of Ellington Gardens (207 Angus Drive, Luling), as requested by Ellington Swim Club, Inc. and Whitney Properties VII, LLCOrdinanceAn ordinance to amend the St. Charles Parish Zoning Ordinance of 1981 to change the land use zoning classification from R-1A to C-2 at Lots 1B-1 and 1B-2, Block J of Ellington Gardens (207 Angus Drive, Luling), as requested by Ellington Swim Club, Inc. and Whitney Properties VII, LLC.Publish/Scheduled for Public Hearing  Action details Not available
2016-0153 1 Easement with Corps to allow the continued maintenance of an existing drainage ditch parallel to the East Guide Levee of the Bonnet Carre’ Spillway NorcoOrdinanceAn ordinance to approve and authorize the execution of Department of the Army License No. DACW29-2-16-19 (Easement) to allow the continued maintenance of an existing drainage ditch parallel to the East Guide Levee of the Bonnet Carre’ Spillway Norco.Publish/Scheduled for Public Hearing  Action details Not available
2016-0154 1 Engineering Services Contract - Barowka and Bonura Engineers and Consultants, LLC. for the design of Parish Project No. P160302, Four-Year Road Maintenance Program (2016-19) and Subdivision InspectionOrdinanceAn ordinance to approve and authorize the execution of an Engineering Services Contract with Barowka and Bonura Engineers and Consultants, LLC. for the design of Parish Project No. P160302, Four-Year Road Maintenance Program (2016-19) and Subdivision Inspection.Publish/Scheduled for Public Hearing  Action details Not available
2016-0155 1 Perpetual drainage servitude-DS6-2, and DS6-4, MONTZ, Michelle Ann Kusy Brady and Wayne A. Brady Jr., drainage purposes Parish Project P080802 Coulee Canal ImpOrdinanceAn ordinance to approve and authorize the Parish President to acquire a 5,950.83 SF perpetual drainage servitude over property identified as Parcel DS6-2, and a 109.81 SF perpetual drainage servitude over property identified as Parcel DS6-4 both in Section 7, Township 12 South - Range 7 East, Town of MONTZ, St. Charles Parish, Louisiana, which property is more particularly described in the Act of Servitude attached hereto and made a part hereof, from Michelle Ann Kusy Brady and Wayne A. Brady Jr., and/or all other owners of record, as their interests may appear, said property to be used for drainage purposes in connection with Parish Project P080802 Coulee Canal Improvements.Publish/Scheduled for Public Hearing  Action details Not available
2015-0222 39Amend Code by removing in its entirety Chapter 5. Boats, Docks and Waterways, Article II. Airboats, Section 5-14. through Section 5-20. and replace with Sections 5-14. - 5-20. ReservedOrdinanceAn ordinance of the Parish of St. Charles providing that the Code of Ordinances, Parish of St. Charles, be amended by removing in its entirety Chapter 5. Boats, Docks and Waterways, Article II. Airboats, Section 5-14. through Section 5-20. and replace with Sections 5-14. - 5-20. Reserved.Public Hearing Requirements Satisfied  Action details Not available
2015-0222 3 Amend Code by removing in its entirety Chapter 5. Boats, Docks and Waterways, Article II. Airboats, Section 5-14. through Section 5-20. and replace with Sections 5-14. - 5-20. ReservedOrdinanceAn ordinance of the Parish of St. Charles providing that the Code of Ordinances, Parish of St. Charles, be amended by removing in its entirety Chapter 5. Boats, Docks and Waterways, Article II. Airboats, Section 5-14. through Section 5-20. and replace with Sections 5-14. - 5-20. Reserved.Approved 1 Pass Action details Not available
2016-0133 110Amend 2016 Budget, Amend No. 3, add expenses for Roads and Drainage for construction, architectural/engineering, unexpended in 2015 for various parish projectsOrdinanceAn ordinance to amend the 2016 Consolidated Operating and Capital Budget, Amendment No. 3, to add expenses for the Roads and Drainage Fund - Fund 112 for construction, architectural/engineering, and other fees in the total amount of $23,450,111 unexpended in 2015 for various parish projects that were not completed in 2015.Public Hearing Requirements Satisfied  Action details Not available
2016-0133 1 Amend 2016 Budget, Amend No. 3, add expenses for Roads and Drainage for construction, architectural/engineering, unexpended in 2015 for various parish projectsOrdinanceAn ordinance to amend the 2016 Consolidated Operating and Capital Budget, Amendment No. 3, to add expenses for the Roads and Drainage Fund - Fund 112 for construction, architectural/engineering, and other fees in the total amount of $23,450,111 unexpended in 2015 for various parish projects that were not completed in 2015.Approved 1 Pass Action details Not available
2016-0134 112Amend 2016 Budget, Amend No. 4, add from the 2015 unexpended Roads and Drainage Fund Balance for Fund 112 - Roads and Drainage for various parish projects that were not completed in 2015.OrdinanceAn ordinance to amend the 2016 Consolidated Operating and Capital Budget, Amendment No. 4, to add from the 2015 unexpended Roads and Drainage Fund Balance, construction, architectural/engineering, and other fees totaling $2,539,907 for Fund 112 - Roads and Drainage for various parish projects that were not completed in 2015.Public Hearing Requirements Satisfied  Action details Not available
2016-0134 1 Amend 2016 Budget, Amend No. 4, add from the 2015 unexpended Roads and Drainage Fund Balance for Fund 112 - Roads and Drainage for various parish projects that were not completed in 2015.OrdinanceAn ordinance to amend the 2016 Consolidated Operating and Capital Budget, Amendment No. 4, to add from the 2015 unexpended Roads and Drainage Fund Balance, construction, architectural/engineering, and other fees totaling $2,539,907 for Fund 112 - Roads and Drainage for various parish projects that were not completed in 2015.Approved 1 Pass Action details Not available
2016-0135 114Acquire 5,179.33 SF perpetual drainage servitude - Parcel DS2-3 & a 3,617.70 SF perpetual drainage servitude - Parcel DS2-4 - from Yvonne & Sarah Chester for drainage purposes in connection with Coulee Canal ImprovementsOrdinanceAn ordinance to approve and authorize the Parish President to acquire a 5,179.33 SF perpetual drainage servitude over property identified as Parcel DS2-3 & a 3,617.70 SF perpetual drainage servitude over property identified as Parcel DS2-4 both in Section 7, Township 12 South - Range 7 East, Town of MONTZ, St. Charles Parish, Louisiana, which property is more particularly described in the Act of Servitude attached hereto and made a part hereof, from Yvonne & Sarah Chester, and/or all other owners of record, as their interests may appear, said property to be used for drainage purposes in connection with Parish Project P080802-10 Coulee Canal Improvements.Public Hearing Requirements Satisfied  Action details Not available
2016-0135 1 Acquire 5,179.33 SF perpetual drainage servitude - Parcel DS2-3 & a 3,617.70 SF perpetual drainage servitude - Parcel DS2-4 - from Yvonne & Sarah Chester for drainage purposes in connection with Coulee Canal ImprovementsOrdinanceAn ordinance to approve and authorize the Parish President to acquire a 5,179.33 SF perpetual drainage servitude over property identified as Parcel DS2-3 & a 3,617.70 SF perpetual drainage servitude over property identified as Parcel DS2-4 both in Section 7, Township 12 South - Range 7 East, Town of MONTZ, St. Charles Parish, Louisiana, which property is more particularly described in the Act of Servitude attached hereto and made a part hereof, from Yvonne & Sarah Chester, and/or all other owners of record, as their interests may appear, said property to be used for drainage purposes in connection with Parish Project P080802-10 Coulee Canal Improvements.Approved 1 Pass Action details Not available
2016-0136 119Acquire 7,564.35 SF perpetual drainage servitude-Parcel DS5-3 - 2,776.32 SF perpetual drainage servitude-Parcel DS5-4, and 945.32 SF perpetual drainage servitude-Parcel DS5-5 from GPBC, LLC, in connection with Coulee Canal ImprovementsOrdinanceAn ordinance to approve and authorize the Parish President to acquire a 7,564.35 SF perpetual drainage servitude over property identified as Parcel DS5-3, a 2,776.32 SF perpetual drainage servitude over property identified as Parcel DS5-4, and a 945.32 SF perpetual drainage servitude over property identified as Parcel DS5-5 all in Section 7, Township 12 South - Range 7 East, Town of MONTZ, St. Charles Parish, Louisiana, which property is more particularly described in the Act of Servitude attached hereto and made a part hereof, from GPBC, LLC, and/or all other owners of record, as their interests may appear, said property to be used for drainage purposes in connection with Parish Project P080802 Coulee Canal Improvements.Public Hearing Requirements Satisfied  Action details Not available
2016-0136 1 Acquire 7,564.35 SF perpetual drainage servitude-Parcel DS5-3 - 2,776.32 SF perpetual drainage servitude-Parcel DS5-4, and 945.32 SF perpetual drainage servitude-Parcel DS5-5 from GPBC, LLC, in connection with Coulee Canal ImprovementsOrdinanceAn ordinance to approve and authorize the Parish President to acquire a 7,564.35 SF perpetual drainage servitude over property identified as Parcel DS5-3, a 2,776.32 SF perpetual drainage servitude over property identified as Parcel DS5-4, and a 945.32 SF perpetual drainage servitude over property identified as Parcel DS5-5 all in Section 7, Township 12 South - Range 7 East, Town of MONTZ, St. Charles Parish, Louisiana, which property is more particularly described in the Act of Servitude attached hereto and made a part hereof, from GPBC, LLC, and/or all other owners of record, as their interests may appear, said property to be used for drainage purposes in connection with Parish Project P080802 Coulee Canal Improvements.Approved 1 Pass Action details Not available
2016-0137 1 Reestablishment of the Board of Commissioners of the Sunset Drainage District to serve as the governing authority of the said DistrictOrdinanceAn ordinance to provide for the reestablishment of the Board of Commissioners of the Sunset Drainage District to serve as the governing authority of the said District as previously existed prior to the St. Charles Parish Council becoming the governing authority.Public Hearing Requirements Satisfied  Action details Not available
2016-0137 1 Reestablishment of the Board of Commissioners of the Sunset Drainage District to serve as the governing authority of the said DistrictOrdinanceAn ordinance to provide for the reestablishment of the Board of Commissioners of the Sunset Drainage District to serve as the governing authority of the said District as previously existed prior to the St. Charles Parish Council becoming the governing authority.Tabled.Pass Action details Not available
2016-0137 1 Reestablishment of the Board of Commissioners of the Sunset Drainage District to serve as the governing authority of the said DistrictOrdinanceAn ordinance to provide for the reestablishment of the Board of Commissioners of the Sunset Drainage District to serve as the governing authority of the said District as previously existed prior to the St. Charles Parish Council becoming the governing authority.Tabled.  Action details Not available
2016-0138 1 Install an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in DestrehanOrdinanceAn ordinance to provide for the installation of an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in Destrehan.Public Hearing Requirements Satisfied  Action details Not available
2016-0138 1 Install an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in DestrehanOrdinanceAn ordinance to provide for the installation of an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in Destrehan.AmendedPass Action details Not available
2016-0138 1 Install an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in DestrehanOrdinanceAn ordinance to provide for the installation of an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in Destrehan.Amended  Action details Not available
2016-0138 225Install an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in DestrehanOrdinanceAn ordinance to provide for the installation of an “ALL WAY STOP” sign at the intersection of Asphodel Drive and Rosedown Drive in Destrehan.Approved as Amended 1 Pass Action details Not available
2016-0150 1 Federal Cong. Cmte. to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the NFIPResolutionA resolution urging the Federal Congressional Committees to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the National Flood Insurance Program.AmendedPass Action details Not available
2016-0150 1 Federal Cong. Cmte. to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the NFIPResolutionA resolution urging the Federal Congressional Committees to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the National Flood Insurance Program.Amended  Action details Not available
2016-0150 2 Federal Cong. Cmte. to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the NFIPResolutionA resolution urging the Federal Congressional Committees to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the National Flood Insurance Program.AmendedPass Action details Not available
2016-0150 2 Federal Cong. Cmte. to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the NFIPResolutionA resolution urging the Federal Congressional Committees to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the National Flood Insurance Program.Amended  Action details Not available
2016-0150 326Federal Cong. Cmte. to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the NFIPResolutionA resolution urging the Federal Congressional Committees to include local and state stakeholders in the process of drafting legislation to craft an affordable and sustainable reauthorization of the National Flood Insurance Program.Approved as Amended 1 Pass Action details Not available
2016-0151 1 DA Chaisson provide the SCPC determination as to the “reasonableness” of the appropriate steps that were taken by former President St. Pierre - dumpstersResolutionA resolution requesting that District Attorney Joel Chaisson make and provide the St. Charles Parish Council with a written determination as to the “reasonableness” of the appropriate steps that were taken by former Parish President V.J. St. Pierre, Jr. to resolve his violating La. Const. art. VII, Sec. 14(A) when he misspent $150,000 of public funds in providing dumpsters to private individuals in light of Louisiana Attorney General Opinions No. 13-0171, No. 14-0083, and No. 14-0045 which advised that the Parish must make a reasonable attempt to collect debts owed to it, and that the written determination include the basis upon which the determination is made.Tabled.Pass Action details Not available
2016-0151 1 DA Chaisson provide the SCPC determination as to the “reasonableness” of the appropriate steps that were taken by former President St. Pierre - dumpstersResolutionA resolution requesting that District Attorney Joel Chaisson make and provide the St. Charles Parish Council with a written determination as to the “reasonableness” of the appropriate steps that were taken by former Parish President V.J. St. Pierre, Jr. to resolve his violating La. Const. art. VII, Sec. 14(A) when he misspent $150,000 of public funds in providing dumpsters to private individuals in light of Louisiana Attorney General Opinions No. 13-0171, No. 14-0083, and No. 14-0045 which advised that the Parish must make a reasonable attempt to collect debts owed to it, and that the written determination include the basis upon which the determination is made.Tabled.  Action details Not available
2016-0152 127Call for the governing authority of the SDD to schedule and hold meetings of the District and to perform all duties and obligations incumbent upon it as required by lawResolutionA resolution of the St. Charles Parish Council calling for the governing authority of the Sunset Drainage District, which has failed in its duties and obligations ever since the time the Council removed the former governing authority and appointed and designated a new governing authority on August 5, 2013, to schedule and hold meetings of the District and to perform all duties and obligations incumbent upon it as required by law.Approved 1 Fail Action details Not available
2016-0152 1 Call for the governing authority of the SDD to schedule and hold meetings of the District and to perform all duties and obligations incumbent upon it as required by lawResolutionA resolution of the St. Charles Parish Council calling for the governing authority of the Sunset Drainage District, which has failed in its duties and obligations ever since the time the Council removed the former governing authority and appointed and designated a new governing authority on August 5, 2013, to schedule and hold meetings of the District and to perform all duties and obligations incumbent upon it as required by law.Failed  Action details Not available
2016-0086 228Appoint Ms. Deborah A. Raziano to the Library Service District Board of Control as the District II RepresentativeAppointmentA resolution to appoint Ms. Deborah A. Raziano to the Library Service District Board of Control as the District II Representative.Confirmed 1 Pass Action details Not available