27.10.2015 Views

Minutes of Last Meeting - City of Baton Rouge/Parish of East Baton ...

Minutes of Last Meeting - City of Baton Rouge/Parish of East Baton ...

Minutes of Last Meeting - City of Baton Rouge/Parish of East Baton ...

SHOW MORE
SHOW LESS

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

METROPOLITAN COUNCIL MEETING<br />

October 14, 2015 Page 12<br />

9422<br />

Z. James Frazier & Linda Frazier<br />

3005 Dayton Street; Lot 22-A, Square 2,<br />

Dayton Subdivision - District 10<br />

9423<br />

AA.<br />

BB.<br />

Theron Foster<br />

2096 Tennessee Street & Rear Shed; Lot 55, Square 12,<br />

South <strong>Baton</strong> <strong>Rouge</strong> Subdivision - District 10<br />

Louis Wendt<br />

3233 Carlotta Street; North ½ <strong>of</strong> Lot 3, Square 4,<br />

Louisiana Terrace Subdivision - District 10<br />

ADOPTED MOTION TO DEFER TO THE NOVEMBER 10, 2015 COUNCIL MEETING<br />

9424<br />

9425<br />

CC.<br />

DD.<br />

John Oliney, Carrie Gaines & Yvonne Ray<br />

1827 Kentucky Street; North ½ <strong>of</strong> Lot 8, Square 15,<br />

South <strong>Baton</strong> <strong>Rouge</strong> Subdivision - District 10<br />

Irma Reese & Ernest Junius<br />

1831 Kentucky Street; South ½ <strong>of</strong> Lot 8, Square 15,<br />

South <strong>Baton</strong> <strong>Rouge</strong> - District 10<br />

EE.<br />

David Everitt & Katie Everitt<br />

3569 Alliquipa Street; Lot A, Square 102,<br />

Istrouma Subdivision - District 10<br />

ADOPTED MOTION TO DELETE<br />

FF.<br />

Stephen Schneider, Jr.<br />

1202 Park Boulevard - Northwest Portion <strong>of</strong> Lot 62,<br />

Swart Addition Subdivision - District 10<br />

ADOPTED MOTION TO DEFER TO THE JANUARY 13, 2016 COUNCIL MEETING<br />

9426<br />

GG.<br />

Nevada Systems, Inc.<br />

820 South Boulevard - Lot 4, Square 246,<br />

Swart Subdivision - District 10<br />

9. PUBLIC HEARINGS:<br />

A .<br />

Fixing and establishing the annual compensation <strong>of</strong> the Mayor-President<br />

for the term commencing January 1, 2017, in accordance with Section<br />

4.02 <strong>of</strong> The Plan <strong>of</strong> Government. By: Council Administrator-Treasurer.<br />

(This item was deferred from the September 9, 2015 Council <strong>Meeting</strong>)<br />

ADOPTED MOTION TO DEFER TO THE NOVEMBER 10, 2015 COUNCIL MEETING

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!