The Advocate, OFFICIAL PUBLIC NOTICE OF THE METROPOLITAN COUNCIL OF THE PARISH OF EAST BATON ROUGE AND THE CITY OF BATON ROUGE Notice is hereby given to all citizens of the City of Baton Rouge, Parish of East Baton Rouge and to all other interested persons, of the introduction at the regular meeting of the Metropolitan Council of the City of Baton Rouge and Parish of East Baton Rouge, held on August 26, 2015 of the proposed resolutions/ordinances, the titles of which are set forth hereinafter, and that public hearing will be held thereon by the Metropolitan Council at 4:00 P.M., Wednesday, September 9, 2015, in the Council Chambers (Room 348) on the third floor of the City-Parish Governmental Building in this City, these proposed resolutions/ordinances being entitled as follows: RESOLUTION Authorizing settlement of the claim of Judy Deshotels for damages resulting from a sewer back-up in the claimant's home, in the amount of $70,000.00, and appropriating $70,000.00 for such purpose. *This matter may be discussed in executive session. (In Proper Person). By: Parish Attorney. RESOLUTION Authorizing settlement of the claim of Marco Antonio Facundo Espinoza for Damages resulting from an auto accident with a Baton Rouge Police Officer, in the amount of $21,490.56, which amount shall be paid from the account designated "Insurance - Auto Liability" (012.4630000.644200). *This matter may be discussed in executive session. (Counsel of Record is Roy Maughan, Sr.) By: Parish Attorney. RESOLUTION Authorizing settlement of the matter entitled "Monique Williams and Charles Williams Vs. Lance Craft and the City of Baton Rouge", No. 632,038 on the docket of the 19th Judicial District Court, in the amount of $60,000.00, plus court costs in the amount of $818.92, for a total amount of $60,818.92, and appropriating $60,818.92 for such purpose. *This matter may be discussed in executive session. (Counsel of Record is Scott Emonet, Murphy Law Firm). By: Parish Attorney. RESOLUTION Authorizing payment of the compromised judgment in the matter entitled "Rose Lee Leuschner V. Maurice Mcpipe, et al", Suit No. 589,885, on the docket of the 19th Judicial District Court, in accordance with the payment procedure authorized by Resolution 42915, adopted by the Metropolitan Council on November 25, 2003, a total amount of $17,434.91, which amount shall be paid from the account designated "Compromised Judgment" (012.4630000.644850.0). *This Matter May Be Discussed inExecutive Session. (Counsel of Record is David A. Conachen, The Law Offices of Ossie Brown). By: Parish Attorney. RESOLUTION Authorizing settlement of the matter entitled "Angela D. Jackson vs. Milton J. Dominic, et al", No. 615,810 on the docket of the 19th Judicial District Court, in the amount of $65,000.00, plus court costs in the amount of $886.88, for a total amount of $65,886.88, and appropriating $65,886.88 for such purpose. *This matter may be discussed in executive session. (Counsel of Record is Neil D. Sweeney, Sweeney Law Firm, LLC). By: Parish Attorney. RESOLUTION A resolution proposing an amendment to Section 8.10 of the Plan of Government of the Parish of East Baton Rouge and City of Baton Rouge relating to the allocation of parish revenues to municipalities in the parish and ordering and calling an election to be held in the Parish of East Baton Rouge, State of Louisiana, on November 21, 2015, for the purpose of submitting to the voters of the parish a proposed amendment to Section 8.10 of the Plan of Government of the Parish of East Baton Rouge and City of Baton Rouge relating to the allocation of parish revenues to municipalities in the Parish. By: Councilman Wilson. RESOLUTION Authorizing the Mayor-President through the Baton Rouge Workforce Board Administrative Office, to enter into a contractual agreement with the Louisiana Workforce Commission (LWC) in an amount not to exceed $298,424 in Strategies to Empower People (STEP) funds for the period of July 1, 2015 through June 30, 2016. By WIA Chief Administrator. RESOLUTION Authorizing the Parish Attorney's office to acquire through purchase, exchange and/or institution of expropriation proceedings and to take such other actions as may be required in connection with the acquisition of land necessary for Replacement of the Barnett Cutoff Road Bridge Over Bayou Baton Rouge, being City/Parish Project No. C/P 12-BT-PT-0020. By: Parish Attorney. RESOLUTION Authorizing the Parish Attorney's Office to acquire through purchase, exchange and/or institution of expropriation proceedings and to take such other actions as may be required in connection with the acquisition of land necessary for the establishment of an EMS Station on or near 14523 Old Hammond Highway, being the remainder of Lot "G", West River Oaks Subdivision, First Filing, currently owned by Eel Investments, LLC, Future Trends, LLC, and Alpha Capital/USBank. By: Parish Attorney. ORDINANCE Fixing and establishing the annual compensation of the Mayor-President for the term commencing January 1, 2017, in accordance with Section 4.02 of The Plan of Government. By: Council Administrator-Treasurer. ORDINANCE Assigning recent annexation to designated City Court sections as required by La. R.S. 13:1952 and directing the Council Administrator Treasurer to forward notice of these assignments to the Senate Committee on Senate and Governmental Affairs and the House Committee on House and Governmental Affairs for approval, and providing for other related matters. By: Council Administrator-Treasurer. ORDINANCE Amend the 2015 allotment of positions for the City of Baton Rouge and Parish of East Baton Rouge, adopted by Ordinance #15844, dated 12/9/14, so as to change the allotment of the Department of Environmental Services as follows, effective September 10, 2015. DEPARTMENT OF ENVIRONMENTAL SERVICES - GENERAL ADMINISTRATION ADD:(1) Confidential Secretary (Unclassified), job code 300011 and DELETE:(1) Senior Administrative Specialist, job code 110630. By: Environmental Services Director & Interim Human Resources Director. CONDEMNATIONS: Jarrot Anderson, Jr., Ruby A. Carter, Barbara A. Smith, Janice A. McFarland, Mary A. Billips, Mia Renee Robinson, & J. Malik A. Ismail aka James Robinson, Jr. - 8945 Port Hudson-Pride Road; Tract 6-B-c2, Elizabeth Hayes Giles Estate - District 01 Elvera H. Smith - 143 W. Port Hudson-Plaines Road & Rear Shed; Lot 3, Square 3, New Port Hudson - District 01 Leah L. Browning, Gary B. Browning, Jared B. Browning, & Kevin B. Browning - 23360 Liberty Road; Tract B, A.K. Browning Tract - District 01 Sylvester Myles & Ada Myles - 9857 Scenic Highway; Lots 12 & 13, Square 3, University Place - District 02 Hazel Oliver - 1690 Fairchild Street; Lot 7, Square 1, Airport Subdivision - District 2 Cal J. Abbott & Dianne M. Abbott - 5686 Thomas Road & Rear Garage; Lot 59, Gibbens Place Subdivision - District 02 Eric L. Anderson & Lynetta C. Anderson - 10202 Greenwell Springs Road; Tracts A & C, George F. Stephens Tract - District 02 Sheila Crocram - 4354 Shelley Street; Lot 5, N. Highlands Addition Subdivision - District 05 Etta K. Hearn - 1171 Monet Street; Lot 50, Melrose East Subdivision - District 06 Donald Franklin, Gwendolyn F. Barney, Michelle Booker, Ronald Franklin, Betty F. Lazard, Joann F. West, Cheryl L. Franklin, Velma L. Franklin, Rita F. Staden, Johnny L. Franklin, & Mark A. Franklin - 2630 Sheldon Drive; Lot 387, Bird Station Subdivision - District 07 Brandon J. Herndon - 3010 Bond Street; Lot 7, Square 12, Progress Park Subdivision - District 07 Louis Scott & Nealy H. Scott - 1504 N. Acadian Thruway West; Lot 168, Colonial Hill Subdivision - District 07 William M. Frame, Sr., Effie F. Steward, Lucille F. Battiest, Marguerite F. Lawrence, William M. Frame, Jr., Annie M. Frame, Rosalie F. Bell - 902 N. 32nd Street & Rear Shed; Lot 37, Square 2, Richmond Park Subdivision - District 07 Roosevelt Turner - 850 N. 32nd Street; Lot 36, Square 2, Richmond Park Su - PUBLIC NOTICES/COUNCIL/ADMIN
↧