Appendix D. ORDINANCES NOT CODIFIED
Latest version.
Ord.
No.Date Description
754 7-05-1966 Annexation—200 ft. by 300 ft. NE corner of East Hall Avenue and Seventh Street (Maurice C. Mistich) 755 7-05-1966 Annexation—Lot 13 and westerly portion of Lot 14 Sq. 1 Bayou Liberty Gardens Subdivision (Norman Sheets) 756 7-05-1966 Annexation-49.81 acres on Rama Street (Michael Haas) 758 7-26-1966 Creation of the position of director of public works 761 10-11-1966 Annexation—10 acres and US Hy. 190 East (Brown, Pettie and Ourso) Belvedere Subdivision 762 11-09-1966 Annexation—2.950 acres (CLECO) 763 12-13-1966 Annexation—Lots 1, 2 and 3 Sq. 1 West Hall Park Subdivision (Badon, Vance and Fitzmorris) 764 12-13-1966 Annexation—1½ acres fronting on Carroll Road (Willie G. Nelson) 765 1-10-1967 1967 occupational license 766 1-10-1967 7 mills—General operating expenses 767 1-10-1967 4 mills—Garbage collection/disposal/ maintenance 768 1-10-1967 .75 mills—Town hall bonds 769 1-10-1967 .50 mills—Fire protection bonds 770 1-10-1967 1 mill—Water works bonds 771 1-10-1967 1 mill—Sewerage improvement bonds 772 1-10-1967 1 mill—Sewerage improvement bonds 1-A 773 1-10-1967 1.25 mills—City hall/jail/courthouse improvement bonds 774 1-10-1967 Revoking street dedications—Fairbanks/Dewey/Brakefield/Sixth and Seventh Streets 775 2-14-1967 Delinquency charge on water bills 777 2-28-1967 Revoking street dedication—Fairbanks/Dewey/Brakefield/Sixth/and Seventh Streets 778 3-14-1967 Annexation—Lot 1 Sq. 2 West Hall Park (Otto Yeates) 783 1-09-1968 1 mill—City hall/jail/courthouse improvement bonds 784 1-09-1968 1 mill—Sewerage improvement bonds 1-A 785 1-09-1968 1 mill—Sewerage improvement bonds 786 1-09-1968 1 mill—Water works bonds 787 1-09-1968 .50 mills—Fire protection bonds 788 1-09-1968 .50 mills—Town hall bonds 789 1-09-1968 4 mills—Garbage collection/disposal/maintenance 790 1-09-1968 7 mills—General operating expenses 791 1-09-1968 1968 occupational license 797 1-14-1969 1 mill—City hall/jail/courthouse improvement bonds 798 1-14-1969 1 mill—Sewerage improvement bonds 1-A 799 1-14-1969 1 mill—Sewerage improvement bonds 800 1-14-1969 1 mill—Water works improvement bonds 801 1-14-1969 .50 mills—Fire protection improvement bonds 802 1-14-1969 .50 mills—Town hall bonds 803 1-14-1969 4 mills—Garbage collection/disposal/maintenance 804 1-14-1969 7 mills—General operating expenses 805 1-14-1969 1969 occupational license 806 3-11-1969 Annexation—40 acres (Salmen Co.) 807 4-08-1969 Annexation—Sq. V Northend Subdivision 808 4-08-1969 Annexation—Parcel 1,344.08 ft. by 525.78 ft. by 1,721 ft. by 205 ft. (Louis G. Miramon) 809 4-08-1969 Annexation—Lot 1 Sq. 5 Pine Shadow Subdivision (Walter Wood) 810 4-08-1969 Servitude rescinded—South 10 ft. of Lot 277 Country Club Estate 811 4-10-1969 Annexation—8 acres (St. Tammany Parish School Board) Salmen High School 812 5-10-1969 Annexation—Parcel 520 ft. by 990 ft. by 528 ft. by 990 ft. (Birdie Raub) 816 8-12-1969 Annexation—13½ acres (Duplechein, Guillot, Holmes) 818 10-31-1969 Escrow agreement with Stone Container Corporation 819 10-14-1969 Vincent Street revocation 821 12-09-1969 Annexation—Lot 7 Sq. 2 West Hall Park (Jaycees) 822 1-13-1970 1 mill—City hall/jail/courthouse bonds 823 1-13-1970 1 mill—Sewerage improvement bonds 1-A 824 1-13-1970 1 mill—Sewerage improvement bonds 825 1-13-1970 1 mill—Water works improvement bonds 826 1-13-1970 .50 mills—Fire protection improvement bonds 827 1-13-1970 .50 mills—Town hall bonds 828 1-13-1970 4 mills—Garbage collection/disposal/maintenance 829 1-13-1970 7 mills—General operating expenses 830 1-13-1970 1970 occupational license 831 1-13-1970 Annexation—Lots 2, 3, 4 Sq. 3; Lots 1, 2, 3 E½ 5 and 6 Sq. 4; Lots 1, 2, 3, 5 and 6 Sq. 5; Lot 3 Sq. 6 Log Cabin Subdivision (various owners). A parcel 660 ft. by 660 ft. (Est. of F. N. Canulette). A parcel 110 ft. by 250 ft. (Mayo Canulette). A parcel 150 ft. by 200 ft. (W. A. Baker). A parcel 60 ft. by 326.7 ft. by 79.5 ft. by 44.3 ft. (St. Tammany Parish Police Jury) 832 2-11-1970 Annexation—19.379 acres (Union Oil Company) (76 Truck Stop) 834 6-10-1970 Special assessment—1966 paving corrections 835 6-10-1970 Special assessment—1964 sewerage corrections 837 7-14-1970 Sale of property—Lots 8, 9, 10 and 11 Sq. 9 Lincoln Park (Wm. Brent vs. City of Slidell—1964 sewerage) 838 7-14-1970 Sale of property—Fixing minimum price 839 7-14-1970 Special assessment—1966 paving corrections 840 7-14-1970 Special assessment—1964 sewerage corrections 841 8-11-1970 Annexation—Lots 17ABC and 18ABC West Expressway Shopping Center (Silva, Robichaux, Naquin, Marcello) 842 8-11-1970 Annexation—2 parcels in Carolyn Park Subdivision (Pravatta, Erlanger Social Club, Kaycee Club, St. Tammany Fire Protection District, Veterans Club and Slidell Little Theatre) 843 9-08-1970 Special assessment—1964 sewerage corrections 844 10-13-1970 Special assessment—1966 paving correction 846 Skipped 847 1-12-1971 1971 occupation license 848 1-12-1971 7 mills—General operating expenses 849 1-12-1971 4 mills—Garbage collection/disposal/maintenance 850 1-12-1971 .50 mills—Town hall bonds 851 1-12-1971 .50 mills—Fire protection improvement bonds 852 1-12-1971 .75 mills—Water works improvement bonds 853 1-12-1971 .75 mills—Sewerage improvement bonds 854 1-12-1971 .75 mills—Sewerage improvement bonds 1-A 855 1-12-1971 .75 mills—City hall/jail/courthouse bonds 856 1-12-1971 Annexation—10 acres (Stone Container Corporation) 858 Skipped 859 2-09-1971 Amending and revising ordinance 837—Sale of property 860 5-11-1971 Annexation—Old Spanish Trail right-of-way to I-10 861 8-10-1971 Annexation—Lot 1 Sq. 1 Log Cabin Subdivision (F. E. Swann) 863 10-12-1971 Annexation—5.968 acres (R. I. Corporation) 864 10-12-1971 Sale of property—Lots 5 and 6 Sq. 16 City of Slidell 866 12-14-1971 Annexation—4.676 acres (Leto Packing Inc.) 867 12-14-1971 Annexation—Part of Aviator Street, Lots 1 through 12 Sq. 4 North End Subdivision (Fox, Burrell, Latapre and Ritchie) 869 1-11-1972 1972 occupational license 870 1-11-1972 7 mills—General operating expenses 871 1-11-1972 4 mills—Garbage collection/disposal/maintenance 872 1-11-1972 .50 mills—Town hall bonds 873 1-11-1972 .50 mills—Fire protection improvement bonds 874 1-11-1972 1 mill—Water works improvement bonds 875 1-11-1972 1 mill—Sewerage improvement bonds 1-A 876 1-11-1972 .75 mills—City hall/jail/courthouse bonds 877 1-11-1972 .75 mills—Sewerage improvement bonds 878 1-11-1972 Sale of property—Lots 12, 13 and 14 Sq. 5 Lincoln Park 880 5-09-1972 Annexation—99.023 acres (Louis G. Miramon Jr.) Bon Village 881 6-13-1972 Annexation—Parcel 117.5 ft. by 125 ft. by 117.5 ft. by 125 ft. (Property Management Section, Veterans Administration) 883 7-11-1972 Annexation—Lots 37, 38, 39 and 40 Sq. U North End Addition (Sanford Robinson) 884 7-11-1972 Annexation—Lot 1 Sq. 6 Log Cabin Subdivision (Bruseth Realty) 885 7-11-1972 Annexation—Parcel 626.1 ft. by 208.7 ft. by 208.7 ft. by 208.7 ft. by 417.4 ft. by 417.4 ft. (Slidell Youth Football Association) 889 9-12-1972 Annexation—Lots 1 through 12 Sq. 2 North End Addition, Eighth Street from Lots 5 Sq. 2 and 36 Sq. V to Lot 12 Sq. 4 and Lot 29 Sq. U North End Addition, Byrd Street from its intersection with Eighth Street to Lot 12 Sq. 2 and Lot 15 Sq. 3 North End Addition 891 12-12-1972 Annexation—45.448 acres (M. P. Schnieder Jr.) 895 1-09-1973 Annexation—47.725 acres (M. B. Tuttle) 896 1-09-1973 Annexation—27.602 acres (O. M. Pollard Jr.) Country Club Estate 897 1-09-1973 Annexation—Lots 5 and 6 Sq. 5 and ½ street RW adjoining Lot 6 Sq. 5 Log Cabin Subdivision (David Willis and John P. Willis) 898 1-09-1973 1973 occupational license 899 1-09-1973 7 mills—General operating expenses 900 1-09-1973 4 mills—Garbage collection/disposal/maintenance 901 1-09-1973 .50 mills—Town hall bonds 902 1-09-1973 .50 mills—Fire protection improvement bonds 903 1-09-1973 .75 mills—Water works improvement bonds 904 1-09-1973 .75 mills—Sewerage improvement bonds 1-A 905 1-09-1973 .75 mills—City hall/jail/courthouse bonds 906 1-09-1973 .75 mills—Sewerage improvement bonds 908 1-09-1973 Revoking the dedication of a portion of Peach Tree, Poplar and De Soto Streets 909 1-23-1973 Cable TV—Mid-South Broadcasters—Nonexclusive franchise 910 3-13-1973 Annexation—5.683 acres (George Reine) 912 4-10-1973 Annexation—Lots 30, 31 and 32 Sq. U North End Addition (Mable Warren) 913 4-10-1973 Annexation—Lots I, 2 and 3 Sq. 1 Pine Shadows Subdivision (Kingdom Hall, Jehovah's Witnesses) 914 4-10-1973 Annexation—10-91 acres (St. Tammany Parish Industrial District) 920 7-10-1973 Annexation—9.65 acres (George Reine III) 921 7-24-1973 Annexation—Lot 33 Sq. 5 Pine Shadows Subdivision (Arthur Herman) 922 7-24-1973 Annexation—Lots 4, 5 Sq. 1 and 5, 6, 8, 9 and 10 Sq. 2 West Hall Park (Larry Breland, President—Suburban Homes, Inc.) 923 8-14-1973 Annexation—Lots 3, 5, 7, 9 Sq. 19 Slidell Heights Subdivision (C. F. Neuhauser) 925 11-13-1973 Sale of Property—Lots 5 and 6 Sq. 40 and 41 Pine Park Place 926 10-23-1973 Annexation—Lots 1, 2, 3, 4, 5, 6, 7 Sq. 3 West Hall Park Twin Oak Drive and East West Drive (J. T. Driscoll) 928 11-27-1973 Annexation—120.55/11.965/20.0/2.69 acres (O. M. Pollard) 929 1-08-1974 Annexation—
2ABC/3ABC/4ABC/5ABC/6ABC/7ABC/8ABC/9ABC/11ABC/12ABC/13ABC/21ABC/22ABC/
23ABC/24ABC/25ABC/26ABC/29ABC/30ABC/31ABC/32ABC/33ABC/34ABC—West Expressway Shopping Center930 1-22-1974 1974 occupational license 931 1-22-1974 7 mills—General operating expenses 932 1-22-1974 4 mills—Garbage collection/disposal/maintenance 933 1-22-1974 .25 mills—Fire protection improvement bonds 934 1-22-1974 .75 mills—Water works improvement bonds 935 1-22-1974 .75 mills—Sewerage improvement bonds 1-A 936 1-22-1974 .75 mills—City hall/jail/courthouse bonds 937 1-22-1974 .75 mills—Sewerage improvement bonds 938 4-09-1974 Annexation—1.03 acres (G. Harrison Scott) 939 4-09-1974 Annexation—0.829 acres (Louis G. Miramon Jr.) 940 4-23-1974 Annexation—8.68 acres (Stovall and Lee) 941 5-14-1974 Annexation—6.63 acres (Louis Ross/St. Tammany Homestead/Citizens Bank) 944 7-23-1974 Authority to borrow $280,000.00 for water distribution lines 945 8-13-1974 Annexation—0.573 acres (Dr. Carl Scarpelli) 950 9-10-1974 Annexation—95.582 acres—Brookwood Estates (George Reine III) 956 2-12-1975 Authority to borrow $210,000.00 for water distribution and relocation on state highway projects) 958 2-25-1975 Annexation—Lot 2 and S 25 ft. of Lot 3 Sq. 3 West Hall Park (Mrs. Eva Mae Henderson Lear) 961 4-08-1975 Annexation—Lots 13 and 14 Beach View Subdivision (Mike Villar) 963 6-10-1975 1975 occupational license 964 6-10-1975 7 mills—General operating expenses 965 6-10-1975 4 mills—Garbage collection/disposal/maintenance 966 6-10-1975 .25 mills—Fire protection improvement bonds 967 6-10-1975 .75 mills—Water works improvement bonds 968 6-10-1975 .50 mills—Sewerage improvement bonds 969 6-10-1975 .75 mills—Sewerage improvement bonds 1-A 970 6-10-1975 .50 mills—City hall/jail/courthouse bonds 971 6-10-1975 1.50 mills—Street improvement bonds 972 6-10-1975 1.75 mills—Road improvement bonds 973 6-10-1975 .75 mills—Drainage improvement bonds 974 6-10-1975 Annexation—20.44 acres—Forest Manor East (George Reine III) 975 7-22-1975 Annexation—4 acres (Mrs. Geralidine Daigle Frisco) 976 7-22-1975 Annexation—20 acres (T. J. Eddins/W. T. Eddins/Gladys E. Salassi) 977 8-12-1975 Annexation—Lots 1 and 2 Sq. 3 Northend Subdivision (Robert L. McGrath) 978 Skipped 979 9-23-1975 Annexation—E½ Lot 5, Lot 6, W½ Lot 7, E½ Lot 8, Lot 9, E½ Lot 10 Sq. 60 Brugier Addition (George McCoy) Lot 11 and W½ Lot 10, Part of Lot 9 Sq. 66 Brugier Addition; Lot 4 and W½ Lot 5, W½ Lot 7, Part of Lot 8 Sq. 66 Brugier Addition (Dories Delcambre) 7.59 acres (Pollard Seally et al.) 982 12-23-1975 Annexation—Lot 2 Sq. 6 Log Cabin Subdivision (Salvador M. Saia) 983 1-13-1976 1976 occupational license 984 1-13-1976 7 mills—General operating expenses 985 1-13-1976 4 mills—Garbage collection/disposal/maintenance 986 1-13-1976 3 mills—Police department maintenance 987 1-13-1976 .25 mills—Fire protection improvement bonds 988 1-13-1976 .75 mills—Water works improvement bonds 989 1-13-1976 .50 mills—Sewerage improvement bonds 990 1-13-1976 .75 mills—Sewerage improvement bonds 1-A 991 1-13-1976 .50 mills—City hall/jail/courthouse bonds 992 1-13-1976 1.25 mills—Street improvement bonds 993 1-13-1976 1.25 mills—Road improvement bonds 994 1-13-1976 .50 mills—Drainage improvement bonds 999 4-13-1976 Revoking streets in Prevost Addition and Pine Park Place 1000 4-13-1976 Annexation—13.55 acres (La. Asso. of Christian Churches) 1002 5-11-1976 Annexation—Log Cabin Subdivision: Lot 6 Sq 2 (Marquet Inv. Corp.); Lot 1 Sq. 3 (Ignazio Sansone); Lots 5 and 6 (Circle R); Lot 4 W½ Lot 5 Sq. 4 (David R Corporation); N½ Lot 1 Sq. 4 (Clara Anderton); Lot 4 Sq. 5 (David H. Willis); Parcel 242.05 ft. by 150 ft. by 268.04 ft. by 152.4 ft. (Billy Tew); Parcel 493 ft. by 326.7 ft. by 363.6 ft. by 300 ft. (Loyd Pierce) 1004 7-13-1976 Annexation—Fremaux Avenue right-of-way from U.S. 190 East (Short Cut Road) to its dead end 1005 7-13-1976 Slidell Cablevision Inc.—15-year franchise 1006 8-10-1976 Revocation of a portion of Camellia (Hybiscus) Drive, Palm Lake Addition 1007 8-18-1976 Municipal police employees civil service board 1011 10-26-1976 Annexation—Aldersgate United Methodist Church—3.56 acres 1012 11-09-1976 Revocation of a cul-de-sac at the intersection of St. Theresa Place and St. Scholastica Drive, Carolyn Park Subdivision 1013 11-23-1976 Annexation—1.31 acres on Robert Road (Frank J. Strecker) 1016 1-11-1977 1977 occupational license 1017 1-11-1977 7 mills—General operating expenses 1018 1-11-1977 4 mills—Garbage collection/disposal/maintenance 1019 1-11-1977 3 mills—Police department maintenance 1020 1-11-1977 .25 mills—Fire protection improvement bonds 1021 1-11-1977 .50 mills—Water works improvement bonds 1022 1-11-1977 .50 mills—Sewerage improvement bonds 1023 1-11-1977 .50 mills—Sewerage improvement bonds 1-A 1024 1-11-1977 .50 mills—City hall/jail/courthouse bonds 1025 1-11-1977 1.25 mills—1974 street improvement bonds 1026 1-11-1977 1.25 mills—1974 road improvement bonds 1027 1-11-1977 .50 mills—1974 drainage improvement bonds 1028 1-11-1977 3 mills—1976 drainage improvement bonds 1029 4-12-1977 Annexation—Parcel 122.85 ft. by 148.95 ft. by 121.99 ft. by 148.95 ft. (Mrs. Elsie Dolin) Orange Street/Fremaux Avenue 1030 4-12-1977 Annexation—Lots 1, 2, 3, and N½ 4 Sq. 2 Pine Shadows Subdivision (Mrs. Catherine L. Stortz) 1031 Skipped 1032 4-26-1977 Jackson Cable T.V.—15-year franchise 1033 6-28-1977 Annexation—Parcel 20 ft. by 278.72 ft. Sq. 2 Log Cabin Subdivision (Mr. Gus Baldwin) 1038 9-13-1977 Authorizing the issuance of $425,000.00 certificate of indebtedness—Waterworks improvements 1039 9-13-1977 Revocation of a drainage servitude on part of Lot 33 Sq. 2 Palm Lake Subdivision 1043 12-30-1977 Annexation—165 acres (Mr. Bill Garrett) Note: Ordinance rescinded by Action No. 55,519, Div. E, 22nd Judicial District Court on November 19th, 1979 1044 1-10-1978 1978 occupational license 1045 1-10-1978 7 mills—General operating expenses 1046 1-10-1978 4 mills—Garbage collection/disposal/maintenance 1047 1-10-1978 3 mills—Police department maintenance 1048 1-10-1978 .20 mills—Fire protection improvement bonds 1049 1-10-1978 .45 mills—Water works improvement bonds 1050 1-10-1978 .45 mills—Sewerage improvement bonds 1051 1-10-1978 .45 mills—Sewerage improvement bonds district No. 1-A 1052 1-10-1978 .40 mills—City hall/jail/courthouse bonds 1053 1-10-1978 .90 mills—1974 street improvement bonds 1054 1-10-1978 1 mill—1974 road improvement bonds 1055 1-10-1978 3.15 mills—1977 drainage improvement bonds 1056 1-10-1978 2 mills—1976 drainage improvement bonds 1057 1-10-1978 .50 mills—1974 drainage improvement bonds 1058 1-10-1978 4 mills—1977 sewerage improvement bonds 1059 1-24-1978 Annexation—2.12 acres (Mr. Peter D. Pravata) 1062 2-28-1978 WOMETCO Communications, Inc.—15-year cable TV franchise 1063 4-11-1978 Annexation—Parcel 1 (3.2564 acres); Parcel 2. (12.7663 acres); Parcel 3 (42.1510 acres) Cusimano/Richmond/Canulette 1069 7-11-1978 Emergency ordinance adopting the 1978-79 budget 1071 8-08-1978 Extending emergency ordinance 1069 for an additional 30 days 1073 8-22-1978 Annexation—Lots 13ABC, 14ABC, 15ABC and 16ABC—West Expressway Shopping Center (Mr. Stanley Fejta) 1074 8-22-1978 Annexation—Parcel 282.24 ft. fronting on U.S. 190 East (Short Cut Road) by 759.75 ft. by 164.29 ft. by 775.05 ft. (Pettit/Brown/Ashy) 1075 8-22-1978 Annexation—Parcel 71.63 ft. on U.S. 190 East (Short Cut Road) by 90 ft. by 148.50 ft. (Pettit/Brown/Ashy) 1076 8-22-1978 Zoning change—Lots 7 and 8 Sq. 9 Northside Subdivision C-4 Highway Commercial (Mrs. Sam Bosco) 1077 8-22-1978 Zoning change—A-8 High Density Urban (Mr. Clark Taylor) NW corner of Second Street/Codifier Street north of the Pines Royal Apartment complex 1078 9-05-1978 1978-79 budget 1081 9-12-1978 Lease contract—Mayor and police chief automobiles 1085 9-26-1978 Municipal employees civil service pay plan 1089 10-24-1978 1978-79 budget amendment 1090 11-14-1978 Zoning change—Lot 29 Sq. 5 Pinecrest Subdivision C-4 Highway Commercial (Mr. Leo A. Raymond) 1091 11-14-1978 Zoning Change—Lots 14, 15 and 16 Sq. 9, Northside Subdivision C-4 Highway Commercial (Mrs. Dorothy T. Turner) 1093 11-14-1978 1978-79 budget amendment 1094 11-14-1978 Annexation—Lots 31 and 32 Sq. 6 Pine Shadows Subdivision (Mr. Albert S. Dwyer) 1095 11-14-1978 Emergency ordinance—Appointment of an acting mayor during the temporary absence of disability of the mayor (Note: Emergency ordinances are only good for 30 days from date of passage) 1096 12-12-1978 Emergency ordinance—Solid waste disposal contract/recovery I 1097 12-12-1978 1978-79 budget amendment 1098 12-12-1978 1978-79 budget amendment 1099 12-12-1978 Annexation—Lots 1, 2, 3, 4, 31, 32, 33 and 34 Sq. 7 Pine Shadows Subdivision (Addie Pappas) 1100 Skipped 1101 12-26-1978 1978-79 budget amendment 1103 12-26-1978 Annexation—20 acres (First Baptist Church) 1106 1-09-1979 Revocation of St. John Street, Carolyn Park Subdivision 1112 1-23-1979 1979 occupational license 1113 1-23-1979 6.14 mills—General operating expenses 1114 1-23-1979 3.48 mills—Garbage collection/disposal/maintenance 1115 1-23-1979 2.63 mills—Police department maintenance 1116 1-23-1979 .20 mills—Fire protection improvement bonds 1117 1-23-1979 .40 mills—Water works improvement bonds 1118 1-23-1979 .40 mills—Sewerage improvement bonds district No. 1-A 1119 1-23-1979 .30 mills—City hall/jail/courthouse bonds 1120 1-23-1979 .70 mills—1974 street improvement bonds 1121 1-23-1979 .80 mills—1974 road improvement bonds 1122 1-23-1979 .40 mills—1974 drainage improvement bonds 1123 1-23-1979 2.50 mills—1976 drainage improvement bonds 1124 1-23-1979 2.30 mills—1977 drainage improvement bonds 1125 1-23-1979 2.30 mills—1977 sewerage improvement bonds 1126 Skipped 1127 1-23-1979 .40 mills—Sewerage improvement bonds 1129 1-23-1979 Municipal police employees civil service pay plan 1130 1-23-1979 Zoning change—Lots 6, 7 and 16 through 19 Sq. 15 Terrace Park Subdivision C-2 Commercial (Frank B. Wood) 1131 1-23-1979 Zoning change—Part of Lot 3 and Lots 4 through 10, Sq. 6 Gazano Addition C-2 Neighborhood Commercial (Lamar Richardson) 1132 1-23-1979 Emergency ordinance—Solid waste disposal contract/recovery I 1135 2-06-1979 1978-1979 budget amendment 1136 2-06-1979 Ole Town alcoholic beverage permits issuance moratorium through June 30th 1979 1139 2-28-1979 Zoning change—3.314 acres A-4 Transitional (B. E. McDaniel) 1140 2-28-1979 Annexation—Parish road right-of-way (St. Tammany Police Jury) 1141 2-28-1979 Annexation—Parish road right-of-way (St. Tammany Police Jury) 1143 2-28-1979 1978-1979 budget amendment 1144 2-28-1979 Closing of Brewster Street 1145 2-28-1979 Purchase of Slidell Youth Football Association Property 1146 2-28-1979 Municipal employees civil service pay plan 1147 2-28-1979 1978-1979 budget amendment 1149 3-19-1979 1978-1979 budget amendment 1150 3-19-1979 Authorizing the issuance of $135,000.00 certificates of indebtedness—Jail/courthouse improvements 1151 2-19-1979 Employment of special council $135,000.00 certificates of indebtedness 1154 3-27-1979 1978-1979 budget amendment 1155 3-27-1979 Annexation—10 acres (Slidell Bantam Baseball Association) 1156 3-27-1979 Zoning change—2.78 acres C-2 Neighborhood Commercial (Frank B. Wood Jr.) fronting on Old Spanish Trail 1157 3-27-1979 Zoning change—Lots 6, 7, 8, 9, 10 and 11 Sq. 8 Terrace Park (A. J. Bruno) 1158 3-27-1979 Annexation—10.131 acres (Slidell Youth Football Association) 1161 4-10-1979 1978-1979 budget amendment 1163 4-24-1979 Revocation of a portion of Cardinal and Tallwoods Streets 1164 4-24-1979 Street name change—Beechwood Court changed to Sherwood Court Tanglewood Village Addition 1165 4-24-1979 1978-1979 budget amendment 1166 4-24-1979 1978-1979 budget amendment 1167 5-08-1979 Municipal employees civil service pay plan 1169 Skipped 1170 5-08-1979 1978-1979 budget amendment 1172 5-22-1979 Zoning change—A-6 Single Family Urban—Parcel bounded by Grafton Drive, Tallwoods Drive, Live Oak Drive (Homecraft Land Development Inc., Georbe A. D'Hemecourt III) 1173 5-22-1979 1979-80 budget, vetoed by Mayor Hart, June 5th, 1979 1174 6-12-1979 1978-1979 supplemental budget, vetoed by Mayor Hart on June 25th, 1979; reintroduced and adopted July 24th, 1979 to override the mayor's veto 1176 6-26-1979 Adoption of the standard subdivision specifications 1177 6-26-1979 1978-1979 budget amendment 1178 6-26-1979 1978-1979 budget amendment 1180 7-10-1979 Purchase of Lots 6, 7, 8 and 9, Sq. 3 Salmen Addition 1182 7-10-1979 Municipal employees civil service pay plan amendment 1183 7-10-1979 Lease of property to St. Tammany Parish Mosquito Control Abatement District No. 2 1186 7-24-1979 Authorizes mayor to sign documents re: Sale of cemetery plots 1190 7-24-1979 Revocation of a portion of Roosevelt Street 1192 7-24-1979 1979-80 budget amendment 1193 7-24-1979 Police department automobile lease contract 1194 7-24-1979 Purchase of Slidell Youth Football Association Property 6.595 acres 1195 7-24-1979 Revocation of a portion of 4th Street (St. Tammany Junior High) 1196 7-24-1979 Municipal police employees civil service pay plan 1198 8-14-1979 Clarifying the status of certain property fronting on Gause Blvd. (Canulette/Cusimano/Richmond) 1199 8-28-1979 Annexation—11 acres (Canulette/Cusimano/Richmond) 1200 8-28-1979 Annexation—9.4 acres (Canulette/Cusimano/Richmond) 1201 9-11-1979 Municipal employees civil service pay plan amendment 1202 9-11-1979 Purchase of Terrace Park Property 8.698 acres 1204 9-11-1979 Lease of gymnasium/recreational center 1205 9-25-1979 Zoning change—A-4 Transitional Lot 1 Sq. 6 Division D (Walter Lincoln Abney) 1207 10-09-1979 Municipal police employees civil service pay plan amendment 1208 10-23-1979 1979-80 budget amendment 1209 10-23-1979 1978-1979 supplemental budget amendment (funding of Ordinance 1203 Organized Sports Assistance Program) 1210 10-23-1979 Zoning change—C-2 Neighborhood Commercial Lots 1, 2, 3, 4 and 5 Sq. 15 Terrace Park Subdivision (Bob Jones/Unity Investments Inc.) 1211 10-23-1979 Annexation—.79 acres, NE corner of Sq. 8 Pine Shadows Subdivision (James Newbill) 1213 11-13-1979 1979-80 budget amendment 1215 11-13-1979 Rezoning—C-4 Highway Commercial 78.458 acres (Canulette/Cusimano/
Richmond)1216 11-13-1979 Annexation—Lots 4, 5 and 6 Sq. 6 Log Cabin Subdivision (A. B. Crow) 1217 11-13-1979 Purchase of recreational property—67 acres (Builders Diversified Services, Inc.) 1218 11-13-1979 Annexation—4.577 acres (William H. Ditto/Mae T. Whidbee) 1220 11-30-1979 1979-80 budget amendment 1221 11-30-1979 1979-80 operating budget amendment 1222 11-30-1979 1979-80 operating budget amendment 1223 11-30-1979 Revocation of a portion of Erlanger Avenue 1224 1-08-1980 Police reporting act 1225 1-08-1980 Employment of special counsel—Mr. Willis C. McDonald ($1,780,000.00 bonds—Construction of sewers and sewage disposal) 1226 1-08-1980 Municipal employees civil service pay plan amendment 1228 1-22-1980 Annexation—2.44 acres (R. C. McIntosh Sr.) 1229 2-12-1980 .20 mills—1958 fire protection bonds 1230 1-12-1980 .30 mills—1958 water works improvement bonds 1231 1-12-1980 .30 mills—1958 sewerage improvement bonds 1232 1-12-1980 .30 mills—1958 sewerage improvement bonds No. 1-A 1233 1-12-1980 .30 mills—1962 city hall/jail/courthouse bonds 1234 1-12-1980 .70 mills—1974 street improvement bonds 1235 1-12-1980 .70 mills—1974 road improvement bonds 1236 1-12-1980 .40 mills—1974 drainage improvement bonds Series C 1237 1-12-1980 2 mills—1976 drainage improvement bonds Series A 1238 1-12-1980 2 mills—1977 sewerage improvement bonds Series B 1239 1-12-1980 4.60 mills—1977 sewerage improvement bonds 1240 1-12-1980 6.27 mills—General operating expenses 1241 1-12-1980 3.56 mills—Garbage collecting/disposal/maintenance 1242 1-12-1980 2.69 mills—Police department maintenance 1243 1-12-1980 1980 occupational license 1244 Skipped 1245 Skipped 1246 3-11-1980 Municipal police employees civil service pay plan amendment 1247 3-11-1980 Employment of special counsel—Mr. Willis C. McDonald ($1,490,000.00 bonds—Construction and acquiring of parks and recreational facilities) 1252 3-13-1980 Incurring of debt ($1,486,375) recreational bonds of 1980 1253 3-25-1980 Zoning change—C-4 Highway Commercial Lot 17 Sq. 4 Pinecrest Subdivision (Mr. Edsel Johnson/Ed Johnson Companies Inc.) 1255 3-25-1980 Zoning change—C-2 Neighborhood Commercial Lot 5A, Sq. 5 Dittmar Annex. (Mr. Walter H. Clement III) 1257 4-08-1980 Municipal employees civil service pay plan amendment 1258 4-22-1980 Zoning change—C-4 Highway Commercial Lot 5 Sq. 5 Pinecrest Subdivision (Gertrude Maucele) 1259 5-13-1980 1980-81 operating budget and capital improvement program 1261 5-13-1980 1980-81 operating budget amendment 1262 5-13-1980 1980-81 capital improvement budget 1265 5-13-1980 1979-1980 budget amendment 1267 5-27-1980 Municipal police employees civil service pay plan amendment 1268 5-27-1980 Municipal employees civil service pay plan 1273 7-08-1980 Bonfouca Estates, $15,900.00 sewer maintenance credit 1274 7-08-1980 1978-1979 supplemental budget amendment 1275 7-08-1980 1979-1980 capital budget amendment 1278 7-22-1980 Zoning change—C-4 Highway Commercial Lot 6 Sq. 5 Pinecrest Subdivision (Jack Castaing) 1279 7-22-1980 1979-1980 budget amendment 1282 8-07-1980 Emergency ordinance annexing Fourth Filing, Slidell Country Club Estates 1283 9-05-1980 Emergency ordinance extending annexation of the Fourth Filing, Slidell Country Club Estates an additional 30 days 1284 9-09-1980 Annexation—Lot 1 and 2 Sq. U North Ed Addition (Matthew Hammel Sr.) 1285 9-09-1980 Annexation—10.16 acres (Salmen Company) 1289 9-23-1980 Annexation—Fourth Filing, Slidell Country Club Estates 1293 9-23-1980 Zoning change—A-4 Transitional Lots 1, 2, 3, 4, 13, 14, 15 and 16 Sq. 50 Pine Park Place Subdivision (Marie Boudreaux/Alvin Abney) 1294 9-23-1980 Zoning change—A-4 Transitional Lot 3 Sq. 7 Pinecrest Subdivision (John R. Brouillette) 1295 Skipped 1298 10-14-1980 Changing the names of Anthony Street to Tiger Drive and Green Crest Street to Spartan Drive 1299 10-14-1980 Municipal employees civil service pay plan amendment 1303 10-14-1980 Annexation—Parcel located south of Fremaux Avenue and west and north of Possum Hollow Road (James B. Harris) 1307 10-14-1980 Surplus property sale 1314 11-11-1980 1980-81 operating budget amendment 1317 11-25-1980 Zoning change—A-4 Transitional Lots 12, 15 Sq. 30; Lot 10, Sq. 16; Lots 13, 14, 15, Sq. 30; Lots 12, 13, 14, Sq. 42; Lots 13, 14, Sq. 41; Lots 8, 9, 10, Sq. 18; Lots 12, 13, 14, Sq. 17, Brugier Addition. Lots 14, 15, Sq. 33, Pine Park Place; Lots 1, 2, 14, Sq. 5; Lots C, D and portion of Fremaux Avenue, Prevost Addition (Margaret Grabowski Pearson, et al.) 1318 11-25-1980 Zoning change—A-4 Transitional Lots 1—8, 16, Sq. 33, Pine Park Place Subdivision (Rev. Vaughn D. Cunningham) 1320 11-25-1980 Acquisition of property; city acceptance of parcels in Headright 44, Township 9 South, Range 14 East 1321 11-25-1980 Acquisition of property; city acceptance of parcel in Bon Village Subdivision 1322 11-25-1980 Acquisition of property; city acceptance of parcel in Lakewood Subdivision 1323 11-25-1980 Transfer of property (vehicles) to parish for continued civil defense use 1324 11-25-1980 1980-81 operating budget amendment 1328 12- 9-1980 Amends surplus property sale Ord. No. 1307 1329 12- 9-1980 1980-81 operating budget amendment 1330 12-23-1980 Zoning change—A-6 Single-Family Urban parcel in Section 36, Township 8 South; Range 14 East (Margaret C. Rennie for Aldersgate Methodist Church) 1331 12-23-1980 Annexation—Lot 18, Unit 1 Chamale Subdivision (Curtis E. and Geraldine Martin) 1335— 1350 1-13-1981 Yearly tax ordinances 1352 1-13-1981 Amendment to 1980-1981 budget appropriations Ordinance No. 1259 1353 1-13-1981 Declaring Eddins House surplus 1354 1-27-1981 Amendment to budget appropriations Ordinance No. 1259 to clean catch basins and culverts 1358 2-10-1981 Calling for an election to hire and maintain five additional police officers (2.5 mills) 1359 2-10-1981 Calling for an election to undedicate fifty per cent of sales tax 1360 2-10-1981 Calling for an election to maintain, operate and improve public works (2.5 mills) 1361 2-10-1981 Authorizing the hiring of five additional police officers 1367 3-17-1981 Rezoning various lots on Fremaux Avenue (William A. Bulcao, et al.) 1368 3-17-1981 Amendment to 1980-1981 budget appropriations Ordinance No. 1259—To allocate revenue sharing monies 1369 3-17-1981 Emergency ordinance authorizing the repair of drainage pump at Bayou Potassat 1370 3-24-1981 Amendment to Ordinance No. 1354 (technical) 1371 3-24-1981 Annexing and rezoning .74 acres southeast of Robert Road (Georgina W. Driscoll) 1376 4-14-1981 Naming the John Slidell Municipal Park 1378 4-14-1981 Naming the Fritchie Municipal Park 1379 4-14-1981 Naming the Clifton C. Ducksworth Municipal Park 1380 4-14-1981 Amendment to City of Slidell's Comprehensive Plan 1384 5-12-1981 Annexing and zoning lots 9—11 and 19—21, Square 3, North End Addition (Mr. & Mrs. J. D. Ard) 1385 5-12-1981 Annexing and zoning 3.80 acres east of Christian Lane (Timothy O'Neil) 1386 5-12-1981 Annexing and zoning Lot 6, Square 1, West Hall Park Subdivision (Robert Coxe) 1387 5-12-1981 Amendment to 1980-1981 budget appropriations Ordinance No. 1259 1389 5-12-1981 Budget appropriation ordinance for fiscal year 1981-82 1390 5-12-1981 Adopting 1981-82 operating budget 1391 5-12-1981 Adopting 1981-82 capital improvement budget 1394 5-26-1981 Annexing and zoning 3.07 acres east of Berkley St. and south of Salmen High School (City of Slidell) 1395 5-26-1981 Annexing and zoning 13.75 acres east of Berkley St. and south of Westchester Subdivision (City of Slidell) 1396 5-26-1981 Annexing and zoning parcel of land south of West Hall Ave. and east of Hermadel Subdivision (City of Slidell) 1397 5-26-1981 Annexing and zoning 70.59 acres west of Howze Beach Road (City of Slidell) 1400 6- 9-1981 Declaring surplus property (vehicles) 1403 6-23-1981 Amendment to 1981-82 budget appropriations Ordinance No. 1389 1406 6-23-1981 Rezoning Lots 30, 31, and 32, Square 5, Pine Crest Subdivision (Donald Ladner) 1407 6-23-1981 Rezoning Lot 7, Square 15, Robert Addition (Hillary Jackson) 1409 6-23-1981 Rezoning Lots 4 and 5, Square 7, Section "D", Salmen Addition (Patricia D. Doherty) 1411 7-14-1981 Abandonment of last ten feet of Rue Miramon 1412 7-14-1981 Amendment to municipal police employees civil service pay plan 1413 7-14-1981 Maris Stella Donation (1.77 acres-Pravata) 1417 7-14-1981 Rezoning Lot 7, Sq. 4, Prevost Addition (Also known as Lots 13 and 14, Sq. 4, Pine Park Place) 1418 7-14-1981 Ordinance amending section 11-35 1419 7-14-1981 Ordinance requiring completion of commercial and industrial users 201 sewer users survey 1420 7-14-1981 1981-82 operating budget amendment 1424 8-11-1981 Amendment to municipal employees civil service pay plan 1425 8-11-1981 Exchange of property—CLECO/City of Slidell 1428 8-25-1981 Rezoning lots 8 and 10, Sq. 2, Slidell Heights SD (Tumminello) 1429 8-25-1981 Rezoning parcel of land (Dale Dr./Ninth St./Gause area) (Frank Bell) 1435 9-22-1981 Annexation/zoning Ecol, Inc. (Prichard) 1437 9-22-1981 Declaring surplus property 1441 10-13-1981 Transfer of property to parish for civil defense 1443 11-10-1981 Annexation/zoning Slidell First Church of the Nazarene (Rev. Norcross) 1449 11-24-1981 Rezoning Heritage Estates Subdivision 1450 11-24-1981 Annexation/zoning Pope John Paul II High School 1451 11-24-1981 Annexation/zoning new public high school 1452 11-24-1981 Annexation Tyler Dr., Natchez St., Yaupon Dr. and Seminole Dr. 1453 11-24-1981 Amendment to municipal employees civil service pay plan 1454 11-24-1981 Amendment to 1979-1980 operating budget 1455 11-24-1981 Amendment to 1981-1982 operating budget 1461— 1477 12-22-1981 Yearly tax ordinances 1478 1-12-1982 Zoning change—A-4, Lots 1 and 2, Square 6, Pinecrest Subdivision (Doyle) 1479 1-12-1982 Zoning change—O C-2, Sections 14, 23, and 44 (Breeding) 1480 1-12-1982 Annexation—C-2, Section 44, Township 9 South, Range 14 East (Breeding) 1481 1-12-1982 Zoning change—A-4, Lot 12, Square 4, Slidell Heights Subdivision (La Nasa) 1482 1-12-1982 Zoning change—C-4, Broadmoor Park Subdivision (Smart) 1484 1-12-1982 Surplus property sale 1485 1-12-1982 Surplus property sale 1488 1-26-1982 Bond issue—Sewerage ($1,780,000.00) 1489 1-26-1982 Bond issue—Drainage ($1,900,000.00) 1491 2-24-1982 Surplus property sale 1493 3-23-1982 Employment of special counsel 1495 3-23-1982 Amending Ordinance No. 1389 1496 3-23-1982 Amending Ordinance No. 1268 1497 3-23-1982 Zoning change—C-2, Lots 8 and 9, Square 4, City of Slidell (Mercer) 1499 3-23-1982 Annexation—Council District B, Section 44, Township 9 South, Range 14 East, 9th Ward 1500 3-23-1982 Annexation—Council District B, Section 44, Township 9 South, Range 14 East, 9th Ward 1502 5-11-1982 Municipal employees and municipal police employees civil service pay plan 1503 5-11-1982 Budget FY82-83 (Appropriating) 1505 5-11-1982 Surplus property sale 1507 5-25-1982 Budget FY82-83 (Adopting) 1510 6- 8-1982 Amending Ordinance No. 1389 1511 6- 8-1982 Annexation—Calvary Baptist Church, Lots 1 thru 10, Sq. 18 Spanish Trail Highland and Lots 1, 2, 3, 4, 5, 6, 13, 14, 15, 16, and 17, Sq. 19, Spanish Trail Highlands, Section 44, Township 9 South, Range 14 East, Greensurgh District, 9th Ward. 1512 6- 8-1982 Zoning change—C-2, Lots 17, 18, 19 and 20 of Sq. 10 Northside Subdivision (Sherlock) 1514 6- 8-1982 Increase in mayor's salary 1515 6- 8-1982 Increase in police chief's salary 1516 6-22-1982 Zoning change—C-2, Section 3, Township 9 South, Range 14 East (Knight) 1517 6-22-1982 Zoning Change—A-4, East ½ of Lot 13 and Lot 12, Sq. 29, Brugier Subdivision (Forbes) 1519 6-22-1982 Renaming Wildcat Center "Rufus Viner Recreation Center" 1520 6-22-1982 Bond issue—Sewer and water works ($135,000.00) 1521 6-22-1982 Amending Ordinance No. 1389 1524 7-13-1982 Acquisition of property 1525 7-13-1982 Acquisition of property 1526 7-13-1982 Donation of land from Circle "R" Inc. 1532 8-12-1982 Surplus property sale 1533 8-24-1982 Annexation—C-4, Youngs Rest. (Young) 1534 8-24-1982 Zoning change—A-9-C, Lots 6 and 7, Sq. 4. Provost Addition (Doyle) 1535 8-24-1982 Zoning change—C-2 (Garcia) 1536 8-24-1982 Annexation—Councilmanic District A, M-2 1537 8-24-1982 Annexation—Councilmanic District F, A-6 1542 9-14-1982 Zoning change—A-9-C, Lot 15, Square 2, Prevost Addition (Lamulle) 1543 9-14-1982 Amending Ordinance No. 1493 1544 9-14-1982 Employment of special counsel 1550 10-26-1982 Annexation—C-2, District E, Lot 2, Square 1 Annex No. 2, Robbert Park Subdivision, Eighth Ward (Laviolette) 1553 11- 9-1982 3.48 mills—Sewerage system maintenance 1554 11- 9-1982 2.08 mills—Municipal police department 1555 11- 9-1982 2.01 mills—Municipal police department 1556 11- 9-1982 4.86 mills—Paying/defraying expenses for general/local purposes 1557 11- 9-1982 3.48 mills—Garbage disposal/maintenance 1558 11- 9-1982 2.01 mills—Public works, maintaining/operating/improving 1560 11-23-1982 Zoning change—C-2, Lots 1 and 3, Sq. 1, Slidell Heights Subdivision (Faciane) 1561 11-23-1982 Zoning change—C-2, Lot 7, Sq. 4, Robert Addition (Tolar) 1562 11-23-1982 Amending Ordinance No. 1503 1563 11-23-1982 3.61 mills—Sewerage system 1564 11-23-1982 2.16 mills—Municipal police department 1565 11-23-1982 2.08 mills—Municipal police department 1566 11-23-1982 5.04 mills—Paying/defraying expenses for general/local purposes 1567 11-23-1982 3.61 mills—Garbage disposal/maintenance 1568 11-23-1982 2.08 mills—Public works, maintaining/operating/improving 1569 12-14-1982 Zoning change—C 2, Lot 46A, Sq. 36A, Dalecrest Subdivision (Baker) 1571 12-14-1982 Zoning change—C-2, Lot 6, Section 3, Township 9 South, Range 14 East (Ory) 1572 12-14-1982 Zoning change—C-2, Lot 5, Sq. 2, Slidell Heights Subdivision (Vogt) 1573 12-14-1982 Zoning change—C-2, portion of Lot 1 Square 10, Northside Subdivision (Kennedy Estate) 1578 1-11-1983 0.10 mill—Fire protection bonds 1579 1-11-1983 0.20 mill—Water works bonds 1580 1-11-1983 0.20 mill—Sewerage improvement bonds 1-A 1581 1-11-1983 0.20 mill—Sewerage improvement bonds 1582 1-11-1983 0.20 mill—City hall/jail/courthouse improvement bonds 1583 1-11-1983 0.40 mill—Street improvement bonds 1584 1-11-1983 0.50 mill—Road improvement bonds 1585 1-11-1983 0.20 mill—Drainage improvement bonds 1586 1-11-1983 1.40 mills—Drainage improvement bonds 1587 1-11-1983 1.50 mills—Sewerage improvement bonds 1588 1-11-1983 1.00 mill—Drainage improvement bonds, Series B 1589 1-11-1983 5.00 mills—Sewerage improvement bonds 1590 1-11-1983 5.20 mills—Drainage improvement bonds 1591 1-25-1983 Annexation—C-4, parts of Lots 12, 13, 14, and 15, Slidell Suburban Acres and part of the extension of Gause Blvd. situated in Section 1, Township 9 South, Range 14 East, St. Helena Meridian (National Medical Development Corporation) 1592 1-25-1983 Zoning change—A-4, lot 12, Square 41, Brugier Addition (Jones) 1595 1-25-1983 Purchase of Jackson Property 1598 2-22-1983 Annexation—A-6, Lots 13 through 16, Sq. 4, North End Addition (Kontur) 1599 2-22-1983 Zoning change—C-2, Lot 1, Sq. 3, Pinecrest Subdivision (Pease) 1600 2-22-1983 Zoning change—A-4, Lot 9, Sq. 42, Brugier Addition (Kendricks) 1602 3-22-1983 Selling parcel of property (city) to SBBA 1604 4-12-1983 Amending Ordinance No. 1595 1605 4-12-1983 Amending Ordinance No. 1502 1606 4-12-1983 Equipment allowance for Slidell Police Department 1608 5-10-1983 Rezoning (A.G. Crowe) 1609 5-10-1983 Surplus property 1611 5-17-1983 Operating budget and capital improvement program for 1983-84. (Appropriating funds) 1613 5-24-1983 Annexation (First United Pentecostal Church) 1614 5-24-1983 Amending Ordinance No. 1502 1615— 1627 5-24-1983 Yearly debt service 1628— 1633 5-24-1983 Yearly tax ordinances 1634 5-31-1983 Organizational plan—Executive branch 1636 6-14-1983 1983-84 Operating budget (adoption) 1640 6-28-1983 Annexation (Michael Nodurft) 1641 7-26-1983 Naming U.S. Highway 190 inside city limits 1642 7-26-1983 Surplus property 1643 7-26-1983 Rezoning (Eddy Daniels, Jr.) 1647 9-13-1983 Abandoning the last 10 feet of Maplewood Drive in Lakewood Subdivision 1648 9-13-1983 Surplus property 1653 9-13-1983 Rezoning (Tanglewood Subdivision) 1655 10-25-1983 Rezoning (Abney) 1656 10-25-1983 Rezoning (A.G. Crowe) 1657 10-25-1983 Surplus property 1658 11-22-1983 Annexation (David J. Bono) 1659 11-22-1983 Annexation (Country Club Plaza) 1660 1-10-1984 Donate land to St. Tammany Fire Protection District # 1 1661— 1665 1-10-1984 Special tax ordinances amending millage for 1984 1666 1-24-1984 Annexation (Wm. Kurtz) 1667 1-24-1984 Rezoning (Ethel Cullerton) 1670 2-28-1984 Annexation (Ramada Inn) 1671 2-28-1984 Rezoning (Bayou Bonfouca) 1675 3-13-1984 Surplus property 1676 3-27-1984 Annexation (Joseph Kario) 1677 3-27-1984 Rezoning (A.J. Bruno) 1678 3-27-1984 Rezoning (A.J. Bruno) 1681 3-27-1984 Moratorium on community homes 1682 4-10-1984 Annexation (Mackenroth) 1683 4-10-1984 Surplus property 1684 4-10-1984 Amending Ordinance No. 1609 1685 4-24-1984 Surplus property 1691 5- 8-1984 Annexation (O'Neil) 1692 5- 8-1984 Annexation (Frye) 1693 5- 8-1984 Rezoning (Dart) 1694 5- 8-1984 Annexation (Gloria Doucette) 1695 5- 8-1984 Amending Ordinance No. 1503 1696 5- 8-1984 Amending Ordinance No. 1611 1697 5-17-1984 An ordinance appropriating funds to implement the operating budget and the capital improvement program for this fiscal year 1984-85. 1698— 1710 6-12-1984 Yearly debt service 1711— 1716 6-12-1984 Yearly tax ordinances 1717 6-12-1984 Rezoning (Tews) 1718 6-12-1984 Rezoning (Reine Avenue Homeowners) 1719 6-12-1984 Annexing service road right of way from Lindberg Drive to I-10 1723 6-12-1984 Adopting the 1984-85 operating and capital improvement budget 1724 6-12-1984 Amending Ordinance No. 1503 1725 6-12-1984 Amending Ordinance No. 1611 1726 6-12-1984 Amending Ordinance No. 1611 1727 6-12-1984 Amending Ordinance No. 1503 1728 6-26-1984 Lease land to SYSC 1729 7-10-1984 Rezoning (Schneider) 1734 7-10-1984 Amending Ordinance No. 1502 1735 7-10-1984 Amending Ordinance No. 1697 1736 7-10-1984 Annexation (Courtney) 1737 7-10-1984 Annexation (Schroeder) 1738 7-10-1984 Annexation (Franklin) 1739 7-10-1984 Dedication of Erlanger Street 1741 7-24-1984 Setting front foot assessment for Bayou Bonfouca Waterworks 1742 7-24-1984 Annexation (Boudreaux & Rist) 1743 7-24-1984 Annexation (Regal Health Care) 1744 7-24-1984 Rezoning (Olroyd) 1745 7-24-1984 Amending Ordinance No. 1697 1746 8- 6-1984 Purchasing of Sherman Property 1747 7-24-1984 Accepting Land Donation (Schneider) 1749 8-28-1984 Annexing I-10 from Tyler to Short Cut 1750 8-28-1984 Rezoning (John Lowery-Lawrence Haik) 1753 9-17-1984 Authorizing Mayor to Accept Donation of Negotiable Instruments and Disposal of Same 1754 9-25-1984 Rezoning (Ignazio Sansone) 1755 9-25-1984 Rezoning (Linda Coursey) 1756 9-25-1984 Rezoning (Elson M. Delaune) 1757 9-25-1984 Annexation and Zoning (Ignazio Sansone) 1758 9-25-1984 Annexation and Zoning (Equitable Associates) 1763 9-25-1984 Authorizing Mayor to Purchase Schneider Property 1764 10- 9-1984 Amending Ordinance No. 1697 (84-85 Appropriations Ordinance) 1768 11-13-1984 Granting Increase in Salary to Police Chief 1769 12-11-1984 Annexing Lindberg Drive 1771 12-11-1984 Annexation and Zoning (James McCoy) 1772 12-11-1984 Annexing Hwy. 11 North 1776 1-22-1985 Authorizing Purchase of Meyer-Miramon Property 1777 1-22-1985 Revoking the Dedication of Lafaye Street 1778 1-22-1985 Rezoning (Elliot Reynard) 1779 1-22-1985 Rezoning (Albert Saputo) 1780 1-22-1985 Rezoning (Henry Stein) 1781 2-12-1985 (Amendment A) Amending Ordinance No. 1741 (Special Assessments, Bonfouca Area) 1786 2-26-1985 Annexation and Zoning (F.H.G. Corporation) 1787 2-26-1985 Rezoning (First Financial Bank) 1788 2-26-1985 Rezoning (V.R.W. Group) 1789 2-26-1985 Rezoning (V.R.W. Group) 1790 2-26-1985 Annexing Southern Railway System 1791 3-12-1985 Annexing Lopez Street 1792 3-12-1985 Police Dept. Surplus Property Sale 1793 3-12-1985 Annexing Robert Street 1794 3-12-1985 Granting Utility Easement to South Central Bell 1795 3-20-1985 Annexation and Zoning (Leona Heidemann) 1796 3-20-1985 Donation of Surplus Property 1797 3-20-1985 Surplus Property Sale 1798 3-20-1985 Amending Ordinance No. 1776 (a land purchase ordinance) 1800 4- 9-1985 Surplus Property Sale 1803 4- 9-1985 Renaming Robert St. Frank J. Pichon Jr. Dr. 1804 4-23-1985 Amending Ordinance No. 1611 (83-84 Appropriations Ordinance) 1805 4-23-1985 Amending Ordinance No. 1697 (84-85 Appropriations Ordinance) 1808 5-14-1985 Rezoning (Ronald C. Francis) 1810 5-14-1985 Schneider Property Donation 1811 5-14-1985 1985-86 Operating Budget 1812 5-14-1985 1985-86 Salaries/Retainers 1813 5-28-1985 Carollo Drive Right-of-Way 1814 5-28-1985 Annexing Chamale' Cove 1815 6-11-1985 Schneider Property Donation 1816 6-11-1985 Lewis Property Donation 1818 6-11-1985 Increase in Council Salaries 1820 6-11-1985 Adopting Municipal Employees and Municipal Police Employees Civil Service Pay Plan 1821 6-18-1985 Yearly Tax Ordinance (6.05 Mills) 1822 6-18-1985 Yearly Tax Ordinance (2.50 Mills) 1823 6-18-1985 Yearly Tax Ordinance (4.33 Mills) 1824 6-18-1985 Yearly Tax Ordinance (4.33 Mills) 1825 6-18-1985 Yearly Tax Ordinance (2.50 Mills) 1826 6-18-1985 Yearly Debt Service Ordinance (.10 Mill) 1827 6-18-1985 Yearly Debt Service Ordinance (.20 Mill) 1828 6-18-1985 Yearly Debt Service Ordinance (.20 Mill) 1829 6-18-1985 Yearly Debt Service Ordinance (.20 Mill) 1830 6-18-1985 Yearly Debt Service Ordinance (.20 Mill) 1831 6-18-1985 Yearly Debt Service Ordinance (.40 Mill) 1832 6-18-1985 Yearly Debt Service Ordinance (.40 Mill) 1833 6-18-1985 Yearly Debt Service Ordinance (.20 Mill) 1834 6-18-1985 Yearly Debt Service Ordinance (1.60 Mills) 1835 6-18-1985 Yearly Debt Service Ordinance (1.10 Mills) 1836 6-18-1985 Yearly Debt Service Ordinance (1.50 Mills) 1837 6-18-1985 Yearly Debt Service Ordinance (3.40 Mills) 1838 6-18-1985 Yearly Debt Service Ordinance (3.90 Mills) 1840 6-25-1985 Adopting the 1985-1986 Budget 1841 6-25-1985 Amending Ordinance No. 1503 (82-83 Appropriations Ordinance) 1842 6-25-1985 Rezoning (Kathleen M. Zeringue) 1843 6-25-1985 Rezoning (Charles V. Carollo) 1844 6-25-1985 Rezoning (Bledns, Inc.) (Suncrest PUD) 1847 7- 9-1985 Issuance of $478,000 Waterworks Certificates 1848 7- 9-1985 Three Mill Tax Renewal 1850 7-23-1985 Annexing Bayous Vincent and Bonfouca 1851 7-23-1985 Decreasing Utility Easement on Dale Drive 1852 7-23-1985 Amending Ordinance No. 1812 (Salaries/Retainers) 1854 7-23-1985 Amending Ordinance No. 1814 (Annexing Chamale Cove) 1855 7-23-1985 Purchase of Servitude of Drainage for Northside Lateral 1856 8-27-1985 Rezoning (John B. Lepore) 1864 8-27-1985 Amending Ordinance #1812 (Salaries/Retainers) Providing Salary for Full Time City Attorney 1865 8-27-1985 Amending Ordinance No. 1820 (Municipal Employee Pay Plan) 1866 8-27-1985 Surplus Property 1867 9-10-1985 Rezoning (Melva Mitchum) 1868 9-10-1985 Employment of Special Counsel (Willis McDonald) 1869 9-10-1985 Official Flag for the City of Slidell 1872 9-24-1985 Surplus Property 1873 9-24-1985 Rezoning (Lamar M. Richardson, Jr., Marguerite Harwood, John D. Ponder, Gladys Landry) 1879 10-18-1985 Amending Ordinance No. 1848 (Three Mill Tax Renewal) 1880 10-22-1985 Annexation and Zoning (Grace Memorial Baptist Church) 1881 10-22-1985 Annexing Portion Gause Blvd. and Pearl St. 1882 10-22-1985 Act of Correction (Jacob Levy, Jr.) 1884 10-22-1985 St. Tammany Cablevision/LaFourche Communications Franchise 1888 11-26-1985 Annexation and Zoning (John and Marcia Coll) 1890 11-26-1985 Annexation and Zoning (Dr. Cary F. Gray and Dr. Stanford Allen Owen) 1891 11-26-1985 Rezoning (Dr. Ronald C. Francis) 1892 12-10-1985 Central Louisiana Electric Co. Franchise Agreement 1893 12-10-1985 Washington-St. Tammany Electric Cooperative, Inc., Franchise Agreement 1895 12-17-1985 Lease of City Property to Ozone Amateur Radio Club 1896 12-17-1985 Moratorium on Community Homes 1900 12-17-1985 Annexing a Portion of Eighth Street 1903 1-14-1986 Authorizing the Donation of City Property to the State of Louisiana and the Department of Transportation and Development 1905 1-28-1986 Annexation and Zoning (City Property off Camp Villere Road) 1906 2-12-1986 Surplus Property 1909 2-12-1986 Amending Ordinance No. 1820 1910 2-12-1986 Amending Ordinance No. 1741 1911 2-25-1986 Application to State Bond Commission for Consent and Authority to Hold September 27, 1986 Election re: 4.33 Mill Tax Renewal 1912 2-25-1986 Application to State Bond Commission for Consent and Authority to Hold September 27, 1986 Election re: 4.33 Mill Tax Renewal 1913 2-25-1986 Annexation and Zoning of the Lindberg Pump Station 1914 2-25-1986 Annexation and Zoning (City Property Near Park Place Subdivision and Possum Hollow Trailer Park) 1915 2-25-1986 Annexation and Zoning (Garden Spot Nursery, Inc.) 1920 3-11-1986 Amending Ordinance No. 1800 1921 3-11-1986 Surplus Property 1923 3-25-1986 Annexation and Zoning (Doan-Traylor Development-Bowling U.S.A.) 1924 3-25-1986 Annexation and Zoning (Aldersgate Methodist Church) 1930 4- 8-1986 Revoking the Dedication of a Portion of Fourth Street 1931 4- 8-1986 Building code amendment 1934 4-22-1986 Annexing Portion of U. S. Highway 190 West 1936 4-22-1986 Annexing and Zoning (Homart Development Co.) 1937 4-22-1986 Act of Donation (Salmen Co. Property) 1938 4-22-1986 Act of Exchange (Richard Property) 1939 5-13-1986 Annexation and Zoning (Scott) 1940 5-13-1986 Amending Ordinance No. 1811 1941 5-13-1986 Salaries/Retainers of Unclassified Employees 1943 5-13-1986 Budget of Expenditures Fiscal year 1986-87 1944— 1949 5-13-1986 Yearly Tax Ordinances Fiscal Year 1986-87 1950— 1962 5-13-1986 Yearly Debt Service Ordinances Fiscal Year 1986-87 1963 5-13-1986 Budget of Revenues to Finance the Operating Budget and the Capital Improvement Program Fiscal Year 1986-87 1964 5-27-1986 Annexation and Zoning (St. Tammany National Bank) 1965 5-27-1986 Annexation and Zoning (Marie Olroyd) 1966 5-27-1986 Annexation and Zoning (William H. and Elsie B. Vorhaben) 1967 5-27-1986 Annexation and Zoning (Linda V. Wilmot and Judieth A.V. LeCorgne) 1968 5-27-1986 Rezoning (Merrill O. Hines) 1969 6-10-1986 Rezoning (Birdie Evans Raub, Alvin D. Abney and Gloria E. Abney) 1970 6-10-1986 Annexation and Zoning (D.H. Homes Co. Ltd.) 1973 6-10-1986 Rezoning (Miramon Construction Co.) 1974 6-10-1986 Annexing a Portion of Brownswitch Road 1975 6-10-1986 Adopting the Fiscal year 1986-87 Budget 1976 6-10-1986 Amending Ordinance No. 1741 1979 6-10-1986 Surplus Property 1980 6-12-1986 Accepting Bid for the Purchase of Public Improvement Sales Tax Bonds 1981 6-12-1986 Authorizing the Issuance of Public Improvement Sales Tax Bonds 1984 6-24-1986 Amending Ordinance No. 1911 1985 6-24-1986 Amending Ordinance No. 1912 1987 7- 8-1986 Annexation and Zoning (Mervyn's) 1988 7- 8-1986 Rezoning (Concettina Lombardo and John A. Campora) 1991 7-22-1986 Annexation and Zoning (Airport Road Properties) 1992 7-22-1986 Annexation and Zoning (Northshore Limited Partnership) 1993 7-22-1986 Amending Ordinance No. 1943 1994 7-22-1986 Amending Ordinance No. 1963 1995 7- 2-1986 Annexing a Portion of Airport Road 2001 8-12-1986 Act of Donation (Abney/Crow Property) 2002 8-12-1986 Rezoning (Myrtle A. Mitchell and Perry H. Mitchell) 2004 8-26-1986 Annexation and Zoning (Francis W. Bell) 2006 8-26-1986 Amending Ordinance No. 1968 2007 8-26-1986 Property Donation (Georgia L. Owens Property) 2008 9- 9-1986 Rezoning (Northshore Limited Partnership) 2009 9- 9-1986 Annexing a Right-of-Way 2011 9- 9-1986 Amending Ordinance No. 1741 2012 9-16-1986 Authorizing the Mayor to Execute an Annexation Agreement with Northshore Limited Partnership 2022 11-11-1986 Rezoning (Airport Road Properties) 2023 11-11-1986 Amending Appendix A-Zoning, Part 2, Schedule of District Regulations Adopted (being rescinded) 2024 11-11-1986 Lease of City Property to The Boys Club of Greater New Orleans 2025 11-11-1986 Rezoning (Alfred L. Lambert) 2027 11-11-1986 Rezoning (Garret-Wood, Inc.) 2028 11-11-1986 Lease of City Property to Tammany Twirlers, Inc. 2030 11-11-1986 Amending Ordinance No. 1820 2031 11-11-1986 Act of Donation (Lambert Property) 2032 11-18-1986 Annexation and Zoning (Sidney W. Lassen) 2033 11-18-1986 Annexation and Zoning (Residential Sales Corp. and Liberty XII, Ltd.) 2034 11-18-1986 Annexation and Zoning (Residential Sales Corp. and Liberty XII, Ltd.) 2035 11-18-1986 Annexation and Zoning (Denechaud) 2036 11-18-1986 Annexation and Zoning (Denechaud) 2037 11-18-1986 Annexation and Zoning (Denechaud) 2038 11-18-1986 Annexation and Zoning (Denechaud) 2039 11-18-1986 Annexation and Zoning (Northshore Limited Partnership) 2040 11-25-1986 Rezoning (Lloyd Strain) 2041 11-25-1986 Authorizing the Mayor to Execute an Agreement with the Fisk Family 2042 12- 9-1986 Surplus Property 18 12-16-1986 Amending Local or Special Assessment Ordinance No. 6 of 1984 2045 12-16-1986 Rezoning (Northshore Limited Partnership) 2046 12-16-1986 Rescinding Ordinance No. 2023 2049 12-16-1986 Amending Ordinance No. 1943 2050 12-16-1986 Amending Ordinance No. 1963 2051 1-13-1987 Surplus Property 2052 1-13-1987 Surplus Property 2053 1-13-1987 Surplus Property 2054 1-27-1987 Annexation of portion of Airport Road 2055 1-27-1987 Annexation of portion of Interstate 12 Service Road 2056 1-27-1987 Annexation and Zoning (Residential Sales Corporation and Liberty XII, Ltd.) 2057 1-27-1987 Annexation and Zoning (Residential Sales Corporation and Liberty XII, Ltd.) 2058 1-27-1987 Annexation and Zoning (Charles I. Denechaud III, Edward B. Devechaud, Barbara D. Boggs, Jean D. Kurth, and Deborah D. Slimp) 2059 1-27-1987 Annexation and Zoning (Charles I. Denechaud III, Edward B. Denechaud, Barbara D. Boggs, Jean D. Kurth, and Deborah D. Slimp) 2060 1-27-1987 Annexation and Zoning (Charles I. Denechaud III, Edward B. Denechaud, Barbara D. Boggs, Jean D. Kurth, and Deborah D. Slimp) 2061 1-27-1987 Annexation and Zoning (Charles I. Denechaud III, Edward B. Denechaud, Barbara D. Boggs, Jean D. Kurth, and Deborah D. Slimp) 2063 2-10-1987 Amending Ordinance No. 1741 2065 3-10-1987 Authorizing mayor to sign documents in connection with lease of city-owned land to Mr. L.J. Levy Jr. 2067 3-24-1987 Authorizing mayor to receive portion of East Drive dedicated to city by NME Hospitals, Inc. 2068 3-24-1987 Authorizing mayor to receive portion of East Drive dedicated to city by Stanford Allen Owen, M.D. and Cary F. Gray, M. D. 2070 3-24-1987 Surplus Property 2071 3-24-1987 Amending Ordinance No. 1943 2072 3-24-1987 Amending Ordinance No. 1963 2073 3-24-1987 Surplus Property 2075 4-14-1987 Annexation and Zoning (Debra Landry Diecidue) 2077 4-14-1987 Amending Ordinance No. 2065 2078 4-28-1987 Amending Ordinance No. 1820 2079 4-28-1987 Yearly Tax Ordinance (6.11 Mills) 2080 4-28-1987 Yearly Tax Ordinance (3.00 Mills) 2081 4-28-1987 Yearly Tax Ordinance (2.50 Mills) 2082 4-28-1987 Yearly Tax Ordinance (5.00 Mills) 2083 4-28-1987 Yearly Tax Ordinance (5.00 Mills) 2084 4-28-1987 Yearly Tax Ordinance (2.50 Mills) 2085 4-28-1987 Yearly Tax Ordinance (.10 Mills) 2086 4-28-1987 Yearly Tax Ordinance (.20 Mills) 2087 4-28-1987 Yearly Tax Ordinance (.20 Mills) 2088 4-28-1987 Yearly Tax Ordinance (.20 Mills) 2089 4-28-1987 Yearly Tax Ordinance (.20 Mills) 2090 4-28-1987 Yearly Tax Ordinance (.40 Mills) 2091 4-28-1987 Yearly Tax Ordinance (.40 Mills) 2092 4-28-1987 Yearly Tax Ordinance (.20 Mills) 2093 4-28-1987 Yearly Tax Ordinance (1.50 Mills) 2094 4-28-1987 Yearly Tax Ordinance (1.00 Mills) 2095 4-28-1987 Yearly Tax Ordinance (1.40 Mills) 2096 4-28-1987 Yearly Tax Ordinance (3.40 Mills) 2097 4-28-1987 Yearly Tax Ordinance (3.60 Mills) 2098 5-12-1987 Salaries/Retainers of Unclassified Employees 2099 5-12-1987 Budget of Expenditures Fiscal Year 1987-88 2100 5-12-1987 Budget of Revenues to Finance the Operating Budget and the Capital Improvement Program Fiscal Year 1987-88 2104 5-12-1987 Louisiana Gas Service Company Franchise Agreement 2105 5-12-1987 Rezoning (Palm Lake Area) 2107 5-12-1987 Surplus Property 2109 6- 9-1987 Adopts Fiscal Year 1987-88 Operating and Capital Improvement Budget 2110 6-23-1987 Surplus Property 2111 6-23-1987 Amending Ordinance No. 1943 2112 6-23-1987 Amending Ordinance No. 1963 2114 7-28-1987 Annexation and Zoning (N.M.E. Hospitals, Inc.) 2115 7-28-1987 Rezoning (Catherine R. Carrere) 2119 8-11-1987 Authorizing the Mayor to Purchase Property on behalf of city 2120 8-11-1987 Authorizing the Mayor to Receive Donation of Property to City 2122 8-25-1987 General Sales Tax Bond Ordinance 2123 8-25-1987 Authorizing Execution of Community Service Contract with Community Christian Concern 2124 8-25-1987 Surplus Property 2125 8-25-1987 Amending Ordinance No. 2078 2126 8-25-1987 Dedicating City-Owned Property as Public Right-of-Way and Renaming Part of Airport Road as Northshore Boulevard 2127 8-25-1987 Amending Ordinance No. 2111 2128 8-25-1987 Authorizing the Exchange of City Property in Lieu of Payment for Remodeling Contract with Gulino's Construction Company 2129 9- 8-1987 Authorizing the Execution of Recreational Services Contract with Various Youth Associations 2131 9- 8-1987 Amending Ordinance No. 1767 2132 9-22-1987 Rescinding Ordinance No. 1660 and Authorizing Execution of Inter-Governmental Agreement with St. Tammany Fire Protection District No. 1 2133 9-22-1987 Authorizing the Execution of Lease Agreement with P & M Joint Venture, Inc., for Commuter Parking 2137 9-22-1987 Authorizing the Mayor to Accept Property Donation from Pollard Estates Development Corporation 2141 10-27-1987 Authorizing the Execution of a Right-of-Way Agreement with Central Louisiana Electric Co., Inc. 2142 10-27-1987 Authorizing Inter-Governmental Agreement with St. Tammany 911 communications district 2145 11-24-1987 Annexation and zoning 2147 11-24-1987 Annexation (Orange Street) 2148 12- 8-1987 Budget amendment 2150 12- 8-1987 Authorizes receipt of property 2152 12-22-1987 Revokes rights-of-way 2154 12-22-1987 Rezones property (Rama Street) 2155 12-22-1987 Rezones property (Gause Boulevard) 2157 1-12-1988 Amends Ord. No. 2098 2158 1-12-1988 Annexes property (Spartan Drive) 2160 1-26-1988 Dedicates right-of-way 2162 2- 9-1988 Surplus property 2169 2-23-1988 Annexes property (Spartan Drive) 2170 2-23-1988 Budget amendment 2172 3-22-1988 Surplus property 2173 3-22-1988 Amends Ord. No. 2073 2174 3-22-1988 Surplus property 2175 3-22-1988 Rezones property (Slidell Memorial Hospital) 2176 3-22-1988 Authorizes supplemental bond issue 2177 3-22-1988 Authorizes purchase of property 2178 4-12-1988 Amends Special Assessment Ord. No. 6 2179 4-12-1988 Authorizes renaming of Salmen Park to Veterans Park 2180 4-12-1988 Authorizes community service contract 2181 5-10-1988 Budget for fiscal year 1988-1989 2182 5-10-1988 Rezones property (Fremaux/Third) 2184 5-10-1988 Accepts dedication of a utility servitude 2185 5-10-1988 Repeals duplicate annexation ordinances (Along Airport Road) 2186 5-10-1988 Designates adjusted millage rates 2187 5-24-1988 Surplus property 2188 5-24-1988 Budget amendment 2189 5-24-1988 Rezones property (CLECO) 2190 5-24-1988 Authorization to accept a drainage servitude 2192 6-14-1988 Authorizes acceptance of right-of-way 2195 6-14-1988 Authorizes fire-protection agreement 2197 7-12-1988 Declares certain property as surplus 2198 7-12-1988 Prohibits commercial buses other than charter or sight-seeing buses from using the residential streets in Olde Towne 2199 7-26-1988 Surplus property 2202 8- 9-1988 Authorized execution of community service contract with Slidell Junior Auxiliary, d/b/a/ Volunteer Coordinating Center 2203 8-23-1988 Rezones property (Fremaux) 2210 9-27-1988 Authorizes purchase of right-of-way for public utilities 2211 10-11-1988 Amends Ordinance No. 2186, which sets forth millage rates for 1989 2212 10-25-1988 Authorizes acquisition of servitudes for public works projects 2213 10-25-1988 Annexes property (Carol Drive) 2214 10-25-1988 Annexes property (Gause) 2217 11-22-1988 Amends Ordinance No. 2078 to add Media Specialist to the city's municipal employee's civil service pay plan 2221 12-13-1988 Amends Ordinance No. 2181, 1988-1989 budget 2223 1-10-1989 Activates the Tax Incremental Development Corporation 2224 1-10-1989 Vacates railroad crossing 2226 1-24-1989 Annexes property (R-O-W Hwy. 190/Northshore Boulevard) 2227 1-24-1989 Revokes Howard Street in Gazano Addition Subdivision 2228 1-24-1989 Rezones property (Pinecrest Subdivision) 2230 1-24-1989 Amends 1988-1989 budget 2231 1-24-1989 Rezones property (Ecol Village Subdivision) 2232 1-24-1989 Annexes property (near Old Spanish Trail/Voters Road) 2233 1-24-1989 Annexes property (near Old Spanish Trail/Voters Road) 2236 2-14-1989 Authorizes acceptance of a water line and sewer line servitude granted to the city by Gause II Limited Partnership 2238 2-28-1989 Annexes property (R-O-W Hwy. 190) 2239 2-28-1989 Basic bond ordinance 2241 2-28-1989 Amends 1988-1989 budget 2243 3-14-1989 Surplus property 2245 3-28-1989 Annexes property (R-O-W Voters Road/Old Spanish Trail) 2246 3-28-1989 Supplemental bond ordinance 2248 4-11-1989 Authorizes purchase of servitude for public utilities from Mapco Petroleum, Inc. 2249 4-11-1989 Amends Ordinance No. 1741, correcting special assessments 2253 4-25-1989 Establishes standards for demolition of buildings in the Slidell Olde Town Preservation District, Etc. 2254 5- 9-1989 Establishes 1989-90 budget 2256 5- 9-1989 Designates adjusted millage rates 2259 5- 9-1989 Authorizes purchase of property to provide low/moderate income housing 2262 6-13-1989 Revokes dedication of a drainage servitude between lots 35 and 36 in the Palm Lake Addition, Square 5 2263 6-13-1989 Authorizes receipt of utility easement 2265 6-27-1989 Annexes property (Fremaux Extended/Joan Avenue) 2269 6-27-1989 Budget amendment 2270 7-11-1989 Establishes a farmer's market within the city limits 2272 7-25-1989 Annexes property (Ecol Village Subdivision) 2273 8- 8-1989 Authorizes lease agreement for a city right-of-way 2274 8-22-1989 Increases compensation for mayor and police chief 2275 8-22-1989 Rezones property (Fremaux Avenue) 2279 9-12-1989 Authorizes lease agreement for property to be used for a children's playground 2281 9-26-1989 Declares that city does not desire to be included under the "Louisiana Underground Utilities and Facilities Damage Prevention Law" 2284 10-10-1989 Requires that all money appropriations be submitted to the council office prior to agenda closing time 2286 10-24-1989 Surplus property 2290 11-21-1989 Amends PUD at Chamale Cove 2291 11-21-1989 Annexes property (Slidell Factory Outlets, Ltd.) 2292 11-21-1989 Authorization to accept utility servitudes 2293 11-21-1989 Budget amendment 2295 12-19-1989 Authorizing intergovernmental agreement with Town of Pearl River 2296 1- 9-1990 Authorizes an intergovernmental agreement to lease and manage the Slidell Airport 2298 1-23-1990 Rezones property (Camellia Drive) 2299 1-23-1990 Adjusts building plan review fees 2302 2-13-1990 Annexes property (Airport Road/Slidell Airport) 2303 2-13-1990 Annexes property (Gause Boulevard) 2304 2-13-1990 Annexes property (Old Spanish Trail) 2307 2-13-1990 Authorizes lease agreement with the St. Tammany Economic Development Foundation for the second floor of the Slidell Museum Building 2309 3-13-1990 Dedicates Dr. Martin Luther King, Jr. Drive as city street 2311 3-27-1990 Surplus property 2313 4-10-1990 Amends Ordinance No. 2302, annexation 2314 4-10-1990 Dedicates portion of Cleveland Avenue 2315 4-10-1990 Surplus property 2316 4-10-1990 Amends Ordinance No. 1741, special assessment 2319 4-24-1990 Adjusted millage rates 2320 5- 8-1990 Authorizes agreement for parking lot maintenance 2321 5- 8-1990 Surplus property 2322 5- 8-1990 Accepts donation of property 2323 5-15-1990 Budget 1990-91 2324 5-22-1990 Municipal Civil Service Employees Pay plan, job descriptions, pay scale, etc. 2325 5-22-1990 Amends Ordinance No. 2315, surplus property 2326 5-22-1990 Rezones property (Pinecrest Subdivision) 2327 5-22-1990 Rezones property (Fremaux Avenue) 2331 6-12-1990 Surplus property 2332 6-12-1990 Accepts mortgage 2334 6-26-1990 Surplus property 2335 6-26-1990 Dedicates various parcels of property as utility and access rights-of-way 2336 6-26-1990 Increases compensation of mayor and police chief 2337 6-26-1990 Amends 1989-1990 budget 2338 7-10-1990 Amends PUD at Chamale Cove 2341 7-24-1990 Annexes property (Gause Boulevard) 2344 7-24-1990 Revokes dedication at eastend of Northam Drive, northend of Everest Drive 2345 7-24-1990 Surplus property 2348 8-28-1990 Authorizes supplemental agreement for parking lot improvements 2349 8-28-1990 Annexes property (Old Spanish Trail) 2351 9-11-1990 Surplus property 2354 9-25-1990 Rezones property (Maris Stella Avenue/Hummell Street) 2355 10- 9-1990 Job descriptions 2357 10-23-1990 Annexes property (Old Spanish Trail) 2359 11-27-1990 Amends Ordinance No. 2354, rezoning 2363 12-11-1990 Amends Ordinance No. 2302, legal description 2365 12-18-1990 Annexes property (Old Spanish Trail) 2367 1- 8-1991 Amends Ordinance No. 2323, budget 2368 1-22-1991 Closes street (Fourth Street) 2370 2- 5-1991 Annexes property (Indiana Avenue) 2371 2-26-1991 Annexes property (Wellwood Drive) 2373 2-26-1991 Amends Ordinance No. 2367, budget amendments 2375 4- 9-1991 Authorizes intergovernmental agreement for use of city radio system 2377 4-23-1991 Adjusted millage rates 2378 4-23-1991 Surplus property 2379 5-14-1991 Authorizes lease agreement for weather reporting station 2381 6-11-1991 Budget 1991-92 2384 6-11-1991 Authorizes purchase of property 2386 6-25-1991 Amends Ordinance No. 2367, budget amendments 2387 6-25-1991 Compensation of mayor and police chief 2388 6-25-1991 Pay plan for municipal police civil service employees 2389 7- 9-1991 Authorizes community service contract, The Caring Center of Slidell, Inc. 2391 8-13-1991 Authorizes servitude, utilities for gymnasium building in park 2393 8-27-1991 Lease agreement for purchases for police department 2394 8-27-1991 Amends Ord. No. 2386, budget amendments 2395 8-27-1991 Annexation (I-10 Service Road) 2396 8-27-1991 Annexation (Gause Boulevard) 2397 9-10-1991 Retirement benefits for employees not participating in state municipal retirement programs 2399 9-10-1991 Amends Ord. No. 2381, budget 2401 9-24-1991 Authorizes purchase of property 2404 10- 8-1991 Declares surplus property 2406 10-22-1991 Amends Ord. No. 2395, annexation 2409 12-10-1991 Dedicates city property as a park (Independence Drive/Rue Rochelle) 2410 12-10-1991 Leases city property for community college campus 2411 12-17-1991 Authorizes lease of property for city use 2412 12-17-1991 Authorizes exchange agreement 2418 1-14-1992 Continuation of regular pay for employees called to active duty 2421 1-14-1992 Rescinds and reenacts Ord. No. 2399 2423 1-28-1992 Policy of devoting capital funds for urban enhancement 2424 2-11-1992 Pay plan for municipal classified civil service employees 2425 2-11-1992 Authorizes lease agreement for certain properties 2426 2-25-1992 Annexation (Tyler Street/I-10 Service Road) 2427 2-25-1992 Amends Ord. No. 1844, PUD 2428 2-25-1992 Declares surplus property 2429 2-25-1992 Amends Ord. No. 1741, assessments for water 2430 3-10-1992 Intergovernmental agreement and cooperative endeavor agreement for police and fire training facility 2432 3-24-1992 Intergovernmental agreement for roadway improvements 2433 3-24-1992 Amends Ord. No. 2290, Chamale Cove PUD 2434 3-31-1992 Lease agreement for city building 2436 4-28-1992 Intergovernmental agreement for drainage in Rama Street area 2437 4-28-1992 Lease agreement for nondirectional beacon at Slidell Airport 2438 4-28-1992 Amends Ord. No. 2410 2439 4-28-1992 Adjusted millage rates 2440 5-12-1992 Budget, FY 92-93 2441 5-12-1992 Pay plan, municipal police civil service employees 2443 5-12-1992 Surplus property 2444 5-12-1992 Intergovernmental agreement for lands for state colleges and universities 2445 5-12-1992 Intergovernmental agreement for grass maintenance at Hiawatha Park 2446 5-26-1992 Rezoning (Hwy. 11/Kostmeyer) 2447 5-26-1992 Purchase of property 2450 6- 9-1992 Agreement for rights-of-way 2452 6-23-1992 Amends Ord. No. 2290, Chamale Cove PUD 2453 6-23-1992 Amends Ord. No. 2421 2456 7-14-1992 Ballot language for Charter amendments 2460 7-28-1992 Grants South Central Bell servitude for burying fiber optic cable 2463 8-11-1992 Acquisition of property 2464 8-11-1992 Rules and regulations for Slidell Airport 2468 8-31-1992 Pay plan for unclassified employees, salaries for elected officials 2469 9- 8-1992 Declares surplus property 2470 9-15-1992 Election to vote on building new city hall 2471 9-22-1992 Declares surplus property 2473 10-27-1992 Lease agreement for city properties 2475 10-27-1992 Agreement with Caring Center for construction of shelter 2476 11-10-1992 Amends Ord. No. 1606 2477 11-10-1992 Amends Ord. No. 2424 2480 11-24-1992 Rezoning (Highway 180/St. Tammany Avenue) 2481 11-24-1992 Intergovernmental agreement for handling of stray dogs and cats 2482 12- 8-1992 Amends Ord. No. 2466 (which is codified in App. A) changing incorrect reference number 2483 12-22-1992 Amends Ord. No. 1606 2485 1-12-1993 Amends 1992-1993 supplemental budget 2486 1-12-1993 Right-of-way agreement with CLECO to relocate power lines 2488 2- 9-1993 Amends Ord. No. 2441 2489 2-16-1993 Closing portion of Medical Center Drive 2490 3-16-1993 Annexation and zoning (Slidell Bantam Baseball Association) 2491 3-16-1993 Ballot language for Charter amendments 2493 4-13-1993 Right-of-way agreement with CLECO to provide lights for Spartan Drive soccer fields 2494 4-27-1993 Amends PUD at Chamale Cove 2496 5-11-1993 Adjusted millage rates 2497 5-11-1993 Authorizes servitude agreement with CLECO for electrical service to Weather Station facilities 2498 5-25-1993 Budget 1993-94 2499 5-25-1993 Intergovernmental agreement with Slidell Technical Institute 2501 5-25-1993 Amends Ord. No. 2424 2502 5-25-1993 Property donated per Ord. No. 1747 and Ord. No. 1810 designated a Wildlife Refuge, Bird Sanctuary, and Nature Park 2503 5-25-1993 Annexation and zoning (Cajun Roasters, Inc.) 2506 5-25-1993 Right-of-way agreement with CLECO to relocate power lines 2507 5-25-1993 Annexation and zoning (Racetrac Petroleum Inc.) 2510 6- 8-1993 Amends 1992-1993 budget (final adjustments) 2511 6-22-1993 Rezones property (Dittmar Annex) 2512 6-22-1993 Rezones property (Gause Boulevard West/Carnation Street) 2514 6-22-1993 Increases compensation for mayor and police chief 2515 7-13-1993 Intergovernmental agreement with Bonne Ecole Elementary School 2516 7-27-1993 Amends Ord. No. 2468 2518 7-27-1993 Authorizes execution of lease with Artco Aviation Inc. 2519 8-10-1993 Permits location of CLECO utility distribution substation on Robert Boulevard 2520 8-10-1993 Issuance and sale of public improvement sales tax refunding bonds 2521 8-10-1993 Amends and supplements Ord. No. 2122 2522 8-24-1993 Authorizes lease of land from Slidell Technical Institute 2523 8-24-1993 Declares certain property of the city surplus; disposal of same 2525 8-24-1993 Authorizes mayor to enter into a lease with the government for airport upper air facility site 2527 9-28-1993 Rezones property (Palm Drive) 2528 10-12-1993 Revokes a certain parcel of land known as Jacob Street Alley 2529 10-12-1993 Grants a right-of-way and servitude for telecommunication extensions to National Weather Station at the airport 2531 10-12-1993 Authorizes amendment to a lease and operating agreement with Security Services, Inc. 2532 10-26-1993 Rezones property (Old Spanish Trail) 2533 10-26-1993 Annexes and zones parcels of property (Hwy. 11/Cablevision) 2534 10-26-1993 Declares certain property of the city surplus; disposal of same 2535 11- 9-1993 Revokes and closes the southern end of Little Place 2536 11-23-1993 Authorizes the expropriation of certain lands to clean the W-14 Canal 2537 11-23-1993 Closes a certain part of Fifth Street to provide for a senior citizens center 2538 11-23-1993 Establishes a capital improvement program 2539 11-23-1993 Annexes and zones property (Chamale Subdivision) 2540 11-23-1993 Amends Ord. No. 2498 2541 12-28-1993 Rezones properties (Palm Drive) 2542 12-28-1993 Rezones properties (Palm Drive) 2543 12-28-1993 Annexes and zones property (Central Park Subdivision) 2545 1-11-1994 Authorizes execution of lease agreement for Oleander Street right-of-ways 2546 1-11-1994 Authorizes expropriation of certain lands to the W-14 Canal 2547 1-25-1994 Annexes and zones property (Gause Boulevard) 2549 3- 8-1994 Authorizes execution of contract with Waste Management, Inc 2550 3- 8-1994 Grants a franchise to Cablevision Industries of Louisiana Partnership 2551 3- 8-1994 Authorizes lease of certain land for beacon tower site at airport 2552 3- 8-1994 Amends Ord. No. 2468 2553 3- 8-1994 Provides for sale of bonds 2555 4-12-1994 Declares certain property surplus and sets method of disposal of same 2556 4-26-1994 Establishes customer service, standards and requirements for Cablevision Industries of Louisiana Partnership 2557 5-10-1994 Designates adjusted millage rates 2558 5-10-1994 Authorizes intergovernmental agreement between city and St. Tammany Parish Police Jury 2561 5-10-1994 Budget 1994-95 2562 6-28-1994 Authorizes acquisition of real property 2563 6-28-1994 Amends Ord. No. 2540 (Budget 1993-1994) 2564 6-28-1994 Establishes manner in which overtime/compensatory time shall be earned and reimbursed 2565 6-28-1994 Authorizes intergovernmental agreement with St. Tammany Council on the Aging, Inc. 2566 7-12-1994 Authorizes acquisition of real property 2567 7-12-1994 Authorizes acquisition of real property 2568 7-26-1994 Declares certain property surplus and sets method of disposal of same 2569 7-26-1994 Provides for a conditional use permit 2571 8-23-1994 Annexes and zones property (Hwy. 190 East/Possum Hollow Road) 2572 9-27-1994 Amends Ord. No. 2464, airport rules and regulations 2573 9-27-1994 Acquires a drainage servitude from Our Lady of Lourdes 2574 10-11-1994 Establishes a new position in the Municipal Police Civil Service Pay Plan 2576 10-11-1994 Declares certain property surplus and sets method of disposal of same 2577 10-25-1994 Establishes Slidell Regional Public Safety Academy as a separate special revenue fund and total cost center 2578 10-25-1994 Annexes property (Marullo Avenue, Central Park Subdivision, Section B) 2579 10-25-1994 Annexes and zones property (bounded by I-10 Service Road, Carter Mobile Home site, Marullo Avenue, Parish) 2580 10-25-1994 Annexes and zones property (Robert Boulevard, west of J&M Barbecue) 2581 10-25-1994 Authorizes lease with Jack's Nursery for city property on Robert Boulevard 2582 11-22-1994 Revokes two unnamed and undeveloped streets in Palm Lake Subdivision 2583 12-13-1994 Annexes and zones property (Lindberg Drive) 2585 12-13-1994 Authorizes lease with Veterans Club of Slidell Incorporated for land used as a children's playground 2586 12-20-1994 Declares certain property surplus and sets method of disposal of same 2587 1-10-1995 Annexes and zones Lots 1, 2, and 3 of Lake Gardens Subdivision (Shell Service Station) 2588 1-10-1995 Annexes and zones property (between the NASA Slidell Complex, the northern R.O.W. of Gause Boulevard, and the westerly R.O.W. of the W-14 Canal) 2589 1-10-1995 Annexes and zones property (west of Brookwood Subdivision and east of the W-14 drainage canal) 2590 1-10-1995 Authorizes acquisition of real property 2591 1-24-1995 Authorizes extension in recycle contract with Waste Management, Inc. 2593 1-24-1995 Revokes an unconstructed portion of dedicated right-of-way of Marullo Avenue 2595 3-14-1995 Repeals an initiative petition enacted by Ord. No. 2470 and Res. R92-53. 2596 3-14-1995 Annexes and zones property (intersection of Albert Street and Old Spanish Trail) 2597 3-14-1995 Revised budget for 1994-1995 2598 3-28-1995 Authorizes lease agreement with Amtrak for part of train depot 2599 3-28-1995 Authorizes an act of donation by the Alabama Great Southern Railroad Company Norfolk Southern Railroad 2600 4-17-1995 Authorizes lease agreement with the United States of America for property known as the former NASA building 2601 4-17-1995 Rezones property (1441 Shortcut Highway) 2602 4-25-1995 Modifies and amends job descriptions for Animal Control Supervisor and Senior Vehicle Mechanic 2604 4-25-1995 Adjusted millage rates 2605 4-25-1995 Declares the South Savings Building surplus and sets disposal method 2606 4-25-1995 Authorizes lease agreement with the University of New Orleans for the Regency and Civil Defense Building 2607 5- 9-1995 Authorizes the incurring of debt and issuance of Certificates of Indebtedness, Series 1995. 2610 5-17-1995 Rescinds and reenacts the Revenue, Expense and Capital Budget for fiscal year 1995-96. 2611 5-23-1995 Revokes portion of undeveloped right-of-way in Bayou Bonfouca Estates, Section 4 2612 5-23-1995 Annexes property (portion of Coast Boulevard right-of-way) 2613 5-23-1995 Annexes and zones property (corner of Coast Boulevard and Selbourne Avenue) 2614 6-13-1995 Final Supplemental Revenue, Expense and Capital Budget for 1994-1995 2615 6-27-1995 Rescinds and reenacts Ord. No. 2481 to authorize intergovernmental agreement with St. Tammany Parish Sheriff's Office for handling of strays and emergency call assistance 2616 6-27-1995 Establishes and sets salaries for elected officials 2617 6-27-1995 Establishes a new job description for the Director of Civil Service and the Risk and Insurance Administrator 2618 7-11-1995 Declares certain city property surplus and sets disposal method 2620 7-11-1995 Permits use of travel trailers on private residential property for flood victims 2621 7-11-1995 Authorizes lease agreement for right-of-way property along Cawthorn Drive 2622 7-25-1995 Authorizes acquisition of property along Rama Street for drainage improvements 2623 7-25-1995 Grants a right-of-way and servitude for telecommunication extensions (1010 Gause Boulevard) 2624 7-25-1995 Authorizes exchange agreement with Berkeley Apartments for property along W-14 Canal (Park Place Subdivision) 2626 7-25-1995 Annexes property (portion of Gause Boulevard East) 2627 7-25-1995 Annexes and rezones property (corner of Amber Drive and Gause Boulevard East) 2628 7-25-1995 Rezones property (on Carollo Drive) 2629 8- 8-1995 Revokes sections of Sixth Street right-of-way located in Pine Park Place Subdivision 2630 8- 8-1995 Declares certain city property surplus and sets disposal method 2632 9-26-1995 Urges U.S. Army Corp of Engineers to complete their study and make improvements to the W-14 Canal 2634 10-10-1995 Declares certain police department property surplus and sets disposal method 2635 10-10-1995 Authorizes acquisition of property at 921 Robert Boulevard for drainage retention pond 2636 10-24-1995 Annexes and zones property (portion of Gause Boulevard East) 2638 10-24-1995 Authorizes incurring of debt and issuance of a certificate of indebtedness 2640 11-22-1995 Renames Terrace Avenue Extension to Terrace Avenue East 2641 12- 8-1995 Adjusted millage rates 2642 12-12-1995 Declares certain city property surplus and sets disposal method 2643 12-12-1995 Accepts donation for vacant land across from Slidell Senior Citizens Center 2644 12-12-1995 Amends lease agreement with L & P Leasing, Inc., for airport property. 2646 12-27-1995 Amends and restates Ord. No. 2638 2647 12-27-1995 Amends Ord. No. 2635 to provide revisions in agreement 2648 1- 9-1996 Annexes and zones property (portion of I-10 East Service Road) 2649 1- 9-1996 Annexes and zones property (located in Section 14, Township 9 South, Range 14 East) 2650 1- 9-1996 Amends the PUD at Chamale Cove accepted for annexation by Ord. No. 1814 2651 1-23-1996 Accepts bid for purchase of general obligation bonds 2652 1-23-1996 Authorizes incurring of debt and issuance of general obligation bonds 2653 2-13-1996 Rezones property (Tammany Mall Subdivision) 2654 2-13-1996 Rezones property (in Greensburg Land District) 2656 2-27-1996 Authorizes exchange of city equipment for repairs to an emergency diesel drive engine 2657 3- 7-1996 Issuance and sale of utilities revenue bonds 2658 3-12-1996 Acquires real property at corner of Guzman and Second Street 2659 3-12-1996 Authorizes acquisition of property known as the Superfund Hazardous Site 2661 3-26-1996 Modifies/amends job description and reclassifies pay grade for legal secretary/paralegal 2662 3-26-1996 Declares certain city property surplus and sets disposal method 2663 3-26-1996 Authorizes a lease agreement at the Slidell Airport with the St. Tammany Parish Mosquito Abatement District No. 2 2664 4- 9-1996 Authorizes acquisition of real property located on U.S. Highway 11 2665 4- 9-1996 Annexes and zones property (located in Section 2, Township 9 South, Range 14 East) 2666 4- 9-1996 Rescinds and reenacts Ord. No. 2610 2667 4-23-1996 Annexes and zones property (located in Section 37, T8S, R14E) 2668 4-23-1996 Rezones property (Square 59, Section 11, Lots 1, 3, 5, 7, 9, 11, 13, 15, part of 17, and 22A Brugier Addition) 2670 4-23-1996 Annexes and zones property (located in Section 44, Township 9 South, Range 14 East) 2671 5-14-1996 Budget for fiscal year 1996-97 2672 5-14-1996 Grants right-of-way and servitude for electrical extensions (1010 Gause Boulevard) 2673 5-28-1996 Annexes and zones property (Lot 23, Holiday Acres subdivision) 2675 5-28-1996 Adjusted millage rates 2676 5-28-1996 Accepts bid for purchase of public improvement sales tax bonds 2677 5-28-1996 Issuance of public improvement sales tax bonds 2678 5-28-1996 Declares certain city property surplus and sets disposal method 2679 6-11-1996 Annexes and zones property (located in Section 7, Township 9 South, Range 15 East) 2680 6-11-1996 Annexes and zones property (located in Section 7, Township 9 South, Range 15 East) 2681 6-11-1996 Annexes and zones property (located in Section 7, Township 9 South, Range 15 East) 2682 6-11-1996 Donates land to Sizeler North Shore Limited Partnership 2683 6-25-1996 Annexes and zones property (located in Pearl Acres Subdivision) 2684 6-25-1996 Revokes right-of-way on the west side of South Bayou Lane 2685 6-25-1996 Revokes right-of-way on the north and south sides of an undeveloped road known as Roosevelt Street 2686 6-25-1996 Establishes and sets salaries for elected officials 2687 6-25-1996 Establishes a city investment policy 2688 6-25-1996 Budget for fiscal year 1995-1996 2689 7-23-1996 Establishes new positions and pay grades for Corrections Officers I, Corrections Officers II, and Senior Corrections Officer 2690 7-23-1996 Establishes North and South street designations for Carnation, Magnolia, Pine, Walnut, and Audubon along U.S. Highway 190 West (Gause Boulevard West) 2691 8-13-1996 Authorizes purchase of a new telephone system and sound board for the city auditorium 2692 8-27-1996 Rezones property (Lots 2 and 3, Section 3, Township 9 South, Range 14 East) 2693 8-27-1996 Revokes an undeveloped right-of-way along Martin Luther King Drive, formally Claude Street 2694 8-27-1996 Annexes and zones property (located in Pearl Acres Subdivision) 2695 8-27-1996 Annexes and zones property (located in Section 2, Township 9 South, Range 14 East) 2696 8-27-1996 Authorizes one-way street designations for Twelfth Street and Fourteenth Street 2697 8-27-1996 Annexes and zones property (located in Section 44, Township 9 South, Range 14 East) 2698 9-10-1996 Amends Ord. No. 2667 2699 9-10-1996 Amends Ord. No. 2683 2700 9-10-1996 Grants Central Louisiana Electric Company a servitude at the Defense Information Systems Agency 2701 9-24-1996 Authorizes mayor to accept First National Bank donation for property at corner of Front Street and Cousin Street 2702 9-24-1996 Rezones property (Section 12, Township 9 South, Range 14 East, St. Tammany Parish) 2703 9-24-1996 Authorizes acquisition of real property located on U.S. Highway 11 2704 10-22-1996 Annexes and zones property (located in Pearl Acres Subdivision, St. Tammany Parish) 2705 10-22-1996 Annexes and zones property (located in Section 12, Township 9 South, Range 14 East, St. Tammany Parish) 2706 10-22-1996 Amends the PUD at Chamale Cove to reduce density (Square 1-B, Lots 1, 2, 3, 4, and 6, and Square 7-B, Lots 7, 10, 11, 12A and 12B) 2707 10-22-1996 Renames Rama Street between Old Spanish Trail and Terrace Avenue to Terrace Avenue 2711 10-22-1996 Authorizes the mayor to execute a donation act and acceptance from O. Miles Pollard, Jr. 2715 12- 3-1996 Authorizes lease of land from Poitevent and Weyerhaeuser for an airport beacon tower site 2716 12- 3-1996 Adjusted millage rates 2717 12- 3-1996 Adjusted millage rates 2719 12- 3-1996 Prohibits use of internal combustion engines upon land in the Palm Bayou Bonfouca area 2720 12-17-1996 Rezones property (situated in Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2725 1-28-1997 Authorizes donation of sewer plant located at the EPA Superfund site on Bayou Lane to Environmental Services Commission of St. Tammany Parish 2726 2- 5-1997 Amends Ord. No. 2671 2727 2-25-1997 Issues utilities revenue bonds 2728 2-25-1997 Annexes and zones property (located in Lot 5, Square 25, Pearl Acres Subdivision) 2729 2-25-1997 Annexes and zones land (part of Plot F, Kingspoint Subdivision, Section 5) 2731 2-25-1997 Annexes and zones property (part of Lots 4, 5, 6, 7, 13, 14, 15, 16, and 17, and Lots 8, 9, 10, 11, and 12, in Square 1 of Central Part Subdivision, Section B, and part of Algiers Avenue) 2732 3-25-1997 Annexes and zones property (Lot 6, Lake Garden Subdivision, Square 1, St. Tammany Parish) 2733 3-25-1997 Renames Marina Drive to Marina Circle (address range of 100-110) 2734 3-25-1997 Rezones property (located in Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2736 3-25-1997 Supplemental budget for fiscal year 1996-1997 2738 3-25-1997 Authorizes mayor to acquire real property (1234 St. Christopher Drive) 2739 4- 8-1997 Amends a lease of Slidell Airport property to Dr. Louis Provenza 2740 4- 8-1997 Authorizes the mayor to execute a lease of real property at the Slidell Airport with Johnny Smith and Louis Provenza 2742 4-22-1997 Annexes and zones property (located in Section 34, Township 8 South, Range 14 East, and Section 3, Township 9 South, Range 14 East, St. Tammany Parish) 2743 4-22-1997 Rezones property (located in Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2744 4-22-1997 Adjusted millage rates 2745 4-22-1997 Authorizing two-way traffic on Cousin Street between Second Street and Sgt. Alfred Drive 2747 5-13-1997 Budget for fiscal year 1997-98 2749 5-13-1997 Declares certain city property surplus and sets disposal method 2750 5-13-1997 Declares certain city property surplus and sets disposal method 2752 5-27-1997 Authorizes an intergovernmental agreement with St. Tammany Parish Gravity Drainage District No. 3 2753 5-27-1997 Amends Ord. No. 2581 (authorizing a lease of city property to Jack's Nursery) 2754 5-27-1997 Authorizes an intragovernmental agreement with the Louisiana Department of Transportation and Development 2755 5-27-1997 Establishes and sets salaries for elected officials 2756 6-10-1997 Revokes a portion of Grape Street (between Pine Street and Walnut Street in Northside Subdivision) 2757 6-10-1997 Annexes and zones property (located in Section 2, Township 9 South, Range 14 East, St. Tammany Parish) 2758 6-10-1997 Annexes and zones property (located in Section 2, Township 9 South, Range 14 East, St. Tammany Parish) 2759 6-10-1997 Annexes and zones property (located in Section 44, Township 9 South, Range 14 East, Greensburg Land District, St. Tammany Parish) 2760 6-10-1997 Annexes and zones property (part of Lot 9, Slidell Suburban Acres Subdivision, Township 9 South, Range 14 East, St. Tammany Parish) 2761 6-10-1997 Annexes and zones property (Lots 1 and 2, Lake Gardens Subdivision) 2762 5-13-1997 Adjusted budget for fiscal year 1996-1997 2764 6-24-1997 Annexes and zones property (Lot 1, Square 5, Lot 8, Square 3, and Section 37, Township 9 South, Range 14 East, St. Tammany Parish) 2768 7-22-1997 Annexes and zones property (located in Lake Gardens Subdivision, Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2769 7-22-1997 Annexes and zones property (Lots 1—6, Square 21, Pearl Acres Subdivision, Section 6, Township 9 South, Range 15 East, 8th Ward, St. Tammany Parish) 2770 8-26-1997 Rezones property (situated in Section 35, Township 8 South, Range 14 East, 8th Ward, St. Tammany Parish) 2771 8-26-1997 Grants Central Louisiana Electric Company a servitude at the Slidell City Court construction site 2772 8-26-1997 Authorizes acceptance of hospital donation of one ambulance vehicle 2774 8-26-1997 Authorizes preliminary approval for PUD (Edgewood Village) 2775 9- 9-1997 Authorizes the mayor to execute an amendment to Act of Onerous Donation 2776 9-23-1997 Renames Seminole Street to Jaguar Drive near Pope John Paul II High School 2777 9-23-1997 Annexes and zones property (located in Pearl Acres Subdivision) 2779 10-14-1997 Amends ordinance 1844 (to allow for construction of decks and patios, and the installation of satellite dishes and portable swimming pools or hot tubs) 2780 10-14-1997 Authorizes final approval for the planned unit development (PUD) known as Edgewood Village 2781 10-28-1997 Annexes and zones property (Lot Y, Section 37, Township 8 South, Range 14 East, St. Tammany Parish) 2782 10-28-1997 Annexes and zones property (Lot V-1, Section 37, Township 8 South, Range 14 East, St. Tammany Parish) 2783 10-28-1997 Authorizes an extension of the lease agreement at the Slidell Airport with the Mosquito Abatement District 2784 11-11-1997 Supplemental revenue, expense and capital budget, 1997-98 2785 11-25-1997 Annexes and zones property (Lots 15, 16, 17, Square 29, Beach View Subdivision) 2786 11-25-1997 Annexes and zones property (Section 4, Township 9 South, Range 14 East, St. Tammany Parish) 2787 11-25-1997 Annexes and zones property (Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2788 11-25-1997 Annexes and zones property (Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2789 11-25-1997 Revokes Old Mandeville-Slidell Highway, Bellevue Avenue or Sixth Street, The Boulevard, and Unnamed Road 2791 12-16-1997 Rezones property (Lots 14—16, Square 4, Pine Crest Subdivision) 2792 12-16-1997 Authorizes the mayor to execute a lease agreement with Outdoor Systems, Inc. 2794 2-17-1998 Authorizes the mayor to accept a donation for property in Magnolia Heights Subdivision 2795 2-17-1998 Authorizes the mayor to execute a purchase agreement for property. 2798 3-10-1998 Annexes and zones property (Lots 1—5, Square 23, Pearl Acres Subdivision) 2799 3-10-1998 Annexes and zones property (Lots 6—20, Square 23, Pearl Acres Subdivision) 2801 3-24-1998 Rezones property (Section 44, Township 9 South, Range 14 East, 9th Ward) 2802 4-14-1998 Revokes the ten (10) foot drainage easement in Lot 15 of Chamale Oaks, Phase 3 2803 4-14-1998 Revokes two portions of Sugar Mill Drive right-of-way adjacent to Lot 9 and Lot 13 in Phase 2 of Sugar Mill Subdivision 2805 4-28-1998 Annexes and zones property (part of Lot 1, Slidell Suburban Acres Subdivision, Lots 1 and 2, Robert Park Subdivision Annex No. 1) 2806 4-28-1998 Annexes and rezones property (Tract 1A, Section 37, Township 8 South, Range 14 East, St. Tammany Parish) 2807 4-28-1998 Revokes the ten (10) foot CLECO servitude in the interior of Lot 11, Chamale Oaks, Phase 2 2808 4-28-1998 Authorizes the mayor to execute a purchase agreement for immovable property 2809 5-12-1998 Revenue, expense and capital budget, 1998-99 2810 5-12-1998 Authorizes the Mayor to execute an Act of Donation for property 2811 5-12-1998 Sets forth and designates adjusted millage rates and providing for the payment of interest and principal on general obligation bonds 2812 5-12-1998 Declares certain property surplus and setting the method of disposal 2813 5-26-1998 Establishes a new integrated pay plan for municipal police and employees 2814 5-26-1998 Establishes a new unclassified pay plan for the city 2815 5-26-1998 Establishes and sets salaries for the mayor and police chief 2816 5-26-1998 Rezones property situated (Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2818 6- 9-1998 Authorizes the mayor to execute a cash sale for immoveable property 2819 6- 9-1998 Authorizes the mayor to execute cash sales for immoveable property 2820 6-23-1998 Annexes and zones property (Lots 7, 8, and 9, Square 28, Beachview Subdivision, Section 44, Township 9 South, Range 14 East, St. Tammany Parish) 2821 6-23-1998 Annexes and zones property (Avondale Subdivision, Section 4, Township 9 South, Range 14 East, St. Tammany Parish) 2822 6-23-1998 Annexes and zones property (Lot 8-A, Lot 9 and Lot 10, Pearl Acres Subdivision, Section 6, Township 9 South, Range 14 East, St. Tammany Parish) 2823 6-23-1998 Adjusted revenue, expense and capital budget, 1997-1998 2824 6-28-1998 Authorizes preliminary approval for the Standard Materials PUD 2826 8-11-1998 Annexes and zones property (Lots 1—5 and 16—20, Square 22, Pearl Acres Subdivision 2827 8-11-1998 Annexes a portion of the Brownswitch Road 2828 8-11-1998 Annexes property (Section 35, Township 8 South, Range 14 East, St. Tammany Parish) 2829 8-11-1998 Annexes a portion of Howze Beach Road 2830 8-11-1998 Annexes property (Section 34, Township 9 South, Range 14 East, St. Tammany Parish) 2831 8-11-1998 Annexes a portion of U.S. 190 Business 2832 8-11-1998 Annexes property (Section 38, Township 9 South, Range 15 East, St. Tammany Parish) 2833 8-11-1998 Proposes a new employee classification 2835 8-11-1998 Authorizes the sale of city-owned property 2837 9-22-1998 Allows conditional use in C-2 district for communications antennas on Robert Boulevard water tower 2838 9-22-1998 Authorizes mayor to execute contract with Telecorp Holding Corp. Inc. for erection and use of communications antenna on Robert Boulevard water tower 2839 9-22-1998 Reopening portion of Fourth Street 2840 9-22-1998 Authorizes final approval for PUD known as Standard Materials PUD 2841 9-22-1998 Authorizes mayor to execute contract with First Call Network, Inc. for providing advanced emergency notification 2845 10-27-1998 Annexes parish suburban land to city C-2 district zoning designation 2846 10-27-1998 Annexes parish suburban agricultural land to city A-6 zoning designation 2847 10-27-1998 Provides for conditional use in C-2 zoning for data transfer shelter 2848 10-27-1998 Rezones A-7 district area to C-2 zoning designation 2849 10-27-1998 Authorizes mayor of city and parish sheriff to enter joint agreement for property tax collection 2850 11-10-1998 Authorizes mayor to accept donation of First National Bank of Commerce for property 2851 11-17-1998 Authorizes sale of city-owned property to Mega Air, Inc. 2853 12- 8-1998 Revised revenue, expense and capital budget for fiscal year 1998-1999 2854 12-15-1998 Annexation and zoning of parish C-2 district land to city C-4 zoning designation 2855 12-15-1998 Rezoning of land from A-6 to C-4 zoning designation 2857 12-15-1998 Annexation and zoning of property from parish C-2 to city C-4 zoning designation 2858 1-12-1999 Annexation and zoning of land from parish C-2 to city C-4 zoning designation 2860 1-26-1999 Amendment of Ord. No. 2813 regarding approval process for "difficult-to-fill" positions 2862 2- 9-1999 Annexation and zoning of land from parish A-4 district to city A-4 zoning designation 2863 2- 9-1999 Annexation and zoning of land in parish suburban agriculture area to city A-9C zoning designation 2864 2- 9-1999 Authorizes mayor to enter agreement with parish fire protection district no. 1 regarding city acquisition of training academy and sale of city-owned land, etc. 2868 3- 9-1999 Revocation of portions of Main Street from Gause Boulevard to intersection with City Avenue 2869 3- 9-1999 Rezoning of land from C-2 to C-4 zoning designation 2870 3- 9-1999 Rezoning of land from A-6 to C-1 zoning designation 2878 4-27-1999 Annexation and zoning of land from parish C-2 to city C-4 zoning designation 2879 4-27-1999 Annexation and zoning of land from parish A-4 to city A-7 zoning designation 2880 4-27-1999 Authorizes mayor to enter contract for garbage collection with Waste Management 2891 5-11-1999 Revenue, expense and capital budget for fiscal year 1999-2000 2892 5-25-1999 Annexation and zoning of land from parish rural agricultural to city C-2 zoning designation 2893 5-25-1999 Annexation and zoning of land from parish C-2 to city C-4 zoning designation 2895 6-22-1999 Revenue, expense and capital budget for fiscal year 1998-1999 2896 6-22-1999 Changing street names in Breckenridge Subdivision Phase 1-B 2901 7-27-1999 Revocation of a portion of Bywater Drive, Bayou Banfouca estates, section 1 2902 7-27-1999 Annexing and rezoning a parcel of land 2903 7-27-1999 Authorize mayor to execute acts of donation for certain poroperty needed for the construction of a new section of Cleveland Avenue 2904 7-27-1999 Annexing and zoning lots 6 and 7, Pearl Acres Subdivision from parish C-2 highway commercial to city C-4 highway commercial 2907 8-10-1999 Amending the city's pay plan to provide for salary changes 2910 8-24-1999 Amends Ordinance No. 1844 2911 8-24-1999 Providing for installation of monopole to be placed on city property 2913 9-28-1999 Authorizes mayor to enter into lease agreements for certain city property 2914 9-28-1999 Amending Ordinance No. 2901 2915 9-28-1999 Authorizes mayor to execute an act of donation and acceptance of donation from Sunrise Construction and Development Corp., Inc., for retention pond 2917 10-12-1999 Amends Ordinance No. 2813 2921 11-16-1999 Annexing and zoning lots 83-96, Hiawatha Park Subdivision, from parish A-4 single family residential to city A-6 single family residential 2922 11-16-1999 Revocation of a 12 foot wide alley running behind lots 1, 3, 5, 7, 9, 11 and 13 of square 18, on their east boundary and lots 2, 4, 6, 8, 10, 12, and 14 of square 18 on their west boundary, in Slidell Heights Subdivision 2923 11-16-1999 Rezoning of lots 4 and 6, square 2, Slidell Heights Subdivision from A-7 multifamily to C-4 highway commercial zoning 2924 11-16-1999 Rezoning lot 51, square 7, Pinecrest Subdivision, from A-6 single family residential to C-4 highway commercial zoning 2925 11-16-1999 Rezoning lots 13 and 14, square 30, Brugier Addition, from A-4 transitional to C-1 Fremaux Avenue Business District 2926 12-14-1999 Annexing and zoning a parcel of land 2932 1-11-2000 Annexing and zoning 16.1 acres of land for Eagle Point Subdivision, phase V, from parish A-2 suburban to city A-6 single family residential zoning designation 2933 12-11-2000 Revenue, expense and capital budget for fiscal year 1999-2000 2935 1-25-2000 Authorizes the city to borrow an amount not exceeding $5,000,000.00 from the Louisiana Local Government Environmental Facilities and Community Development Authority; authorizes the appropriate officers of the city to prepare the instruments and all other documents and certificates deemed necessary in connection therewith 2936 1-25-2000 Authorizes the city to enter into a cooperative endeavor agreement between the city and the Boys and Girls Clubs of Southeast Lousiana, Inc. 2939 3-28-2000 Revocation of a 40 foot service road right-of-way and a 60 foot service road right-of-way situated east of Lindberg Drive and West of I-10 2940 4-11-2000 Revocation of a 50 foot right-of-way at the end of Markham Drive in Westchester Estates where it dead ends towards Eagle Point Subdivision 2942 4-25-2000 Annexation and zoning of 2.3205 acres of land situated on Pearl Street from parish C-2 highway commercial to city C-4 highway commercial zoning designation 2945 5- 9-2000 Revenue, expense and capital budget for fiscal year 2000-2001 2947 5- 9-2000 Declaring certain property of the city surplus and setting the method of disposing of same 2948 5- 9-2000 Establishing and setting salaries for elected officials for the city 2949 6-27-2000 Amending Ordinance No. 2658 2951 6-27-2000 Revenue, expense and capital budget for fiscal year 1999-2000 2952 7-11-2000 Rescinding Ordinance No. 2862 2953 7-25-2000 Adopting and enacting a new Code for the city; providing a penalty for the violation thereof; providing for the manner of amending such Code; and providing when such Code shall become effective 2954 7-25-2000 Annexing and zoning approximately .91 acres of land located on Highway 190 from parish C-2 highway commercial to city C-4 highway commercial zoning designation 2958 8-22-2000 Amending item number 16 of the building and ownership restrictions of the PUD at Chamale Oaks, phases 2, 3, and 4 to lower the minimum floor elevation from ten feet to nine feet for lots 25 and 26, phase 4 2961 8-22-2000 Authorizes city to enter into a cooperative endeavor in the form of a commercial lease between the city and Times Bar and Grill, LLC 2971 11-14-2000 Amending Ordinance No. 1606 2974 11-14-2000 Amending Ordinance No. 2813 2975 11-28-2000 Amending the millage rates for the City of Slidell for fiscal year 2001, number one (1) 2976 11-28-2000 Amending the millage rates for the City of Slidell for fiscal year 2001, number two (2) 2978 12-12-2000 Revised revenue, expense and capital budget for fiscal year 2001 2979 12-28-2000 Authorizes the Mayor of the City of Slidell to execute an Acceptance of Donation from Sunrise Construction and Development Corporation 2980 12-28-2000 Authorizes the mayor to acquire real property in the Robert's Landing area 2981 1-23-2001 Authorizes the mayor to execute an act of sale purchasing a certain parcel of property from The Alabama Great Southern Railroad Company. 2982 1-23-2001 An ordinance providing for the closure of the at-grade rail crossings at Erlanger Street and Cousin Street. 2983 1-23-2001 Rezoning .83 acres of land (Parcel 2) located on Possum Hollow Road from C-2 Neighborhood Commercial to C-4 Highway Commercial zoning designation 2984 1-23-2001 Rezoning 5.0519 acres of land located on 9th Street, north of the School Board Annex building, from A-6 single family to A-4 transitional zoning designation 2985 1-23-2001 Rezoning Lot 1, Kastner Place Subdivision located on Old Spanish Trail, from C-2 Neighborhood Commercial to C-4 Highway Commercial zoning designation 2986 1-23-2001 Rezoning 1.4 acres of land located close to the boat launch on Bayou Lane from A-7 multi-family to C-2 neighborhood commercial zoning designation 2990 4-10-2001 Annexing and zoning 3.17 acres of land located on Pearl Street directly south of Washington-St. Tammany Electric Cooperative, from C-2 parish highway commercial to city C-4 highway commercial 3055 3-26-2002 Annexing and zoning Lot 11A, Sq.5, Little Addition, from Parish A-4 single family residential zoning designation 3056 4- 9-2002 Authorizes the Mayor of the City of Slidell to execute an Act of Revocation of Onerous Donation to Sizeler North Shore Limited Partnership 3058 4- 9-2002 Adjudicated property, Slip No. 25 of the Marina Chamale' Condominiums 3059 4- 9-2002 Adjudicated property, Slip No. 26 of the Marina Chamale' Conduminiums 3060 4- 9-2002 Adjudicated property, Slip No. 49 of the Marina Chamale' Conduminiums 3061 4- 9-2002 Adjudicated property, Slip No. 51 of the Marina Chamale' Conduminiums 3062 4- 9-2002 Adjudicated property, Slip No. 78of the Marina Chamale' Conduminiums 3063 4-23-2002 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3064 4-23-2002 Annexing and zoning 20.1428 acres of land located East of Eagle Point Subdivision, from parish suburban agriculture to city A-6 single family residential 3065 4-23-2002 Adjusted millage rates, and payment of interest and principal on outstanding general obligation bonds for fiscal year 2003 3067 5-28-2002 The City of Sidell revenue, expense and captial budget for fiscal year 2002-2003 3069 5-28-2002 Amending Ordinance No. 2814 3070 6-11-2002 Authorizing the City of Slidell to enter into a cooperative endeavor in the form of a commercial lease between the City of Slidell and Beignet Station 3071 6-11-2002 Amending Ordinance No. 2814 3075 6-25-2002 Amending Ordinance No. 2967 3077 7- 9-2002 Authorizing the Mayor of the City of Slidell to execute an act of exchange with Spartan Mansions, LLC of property on Spartan Drive, Slidell, Louisiana 3079 7-23-2002 Rezoning 0.2119 acres of land located at 1921 Bayou Lane from A-7 multi-family to C-2 neighborhood commercial 3081 7-23-2002 Amending Ordinance No. 3067 3085 9-10-2002 Reclassifying the position of Media Specialist 3086 9-10-2002 Creating the classified position of Property Maintenance Inspector 3089 9-24-2002 Annexing and zoning 1.7056 acres lf land located on Lindberg Drive from Parish C-2 Highway Commercial to City C-4 Highway Commercial 3090 10- 8-2002 Authorizing the Mayor of Slidell to execute an Act of Sale for certain immovable property located at 2627 Mary Street, Slidell Louisiana 3092 10-22-2002 Amending the subdivision plat for Carolyn Park Subdivision, section 3 and 5, to change the name to Bayou Cache' 3094 12-10-2002 Amending Ordinance No. 2813 3095 12-10-2002 Rezoning lots 13 and 14, sq. 29, Brugier Subdivision, 606 Fremaux Ave., from A-6 Single Family Residential to C-1 Fremaux Avenue business District 3096 12-10-2002 Rezoning 29.6 acres north of Gause Blvd, west of 1-10 and south of Tanglewood Subdivision from C-4 Highway Commercial to A-6 Single Family Residential 3101 1-14-2003 Amending Ordinance No. 3067 3102 1-14-2003 Authorizing the Mayor of Slidell to acquire a parcel of land from Standard Material, LLC 3103 1-14-2003 Rezoning Lot 4, sq. 13, Terrace Park Addition from A-8 High Density Urban to C-2 Neighborhood Commercial 3106 2-11-2003 Adjudicated property, Slip No. 25 of the Marina Chamale' Condominiums 3107 2-11-2003 Adjudicated property, Slip No. 26 of the Marina Chamale' Condominiums 3108 2-11-2003 Adjudicated property, Slip No. 49 of the Marina Chamale' Condominiums 3109 2-11-2003 Adjudicated property, Slip No. 51 of the Marina Chamale' Condominiums 3110 2-11-2003 Adjudicated property, Slip No. 78 of the Marina Chamale' Condominiums 3111 2-11-2003 Authorizing the Mayor of Slidell to lease to the Slidell Art League a portion of the Slidell Train Depot 3114 2-25-2003 Annexation and zoning of 95.949 acres of land situated between Interstate 10 and Terrace Avenue, from parish light industrial and C-2 highway commercial to city C-4 highway commercial 3115 2-25-2003 Annexation and zoning of three separate parcels totaling 18.09 acres of land situated between Terrace Avenue and Interstate 10, from parish suburban agriculture to city C-4 highway commercial 3116 2-25-2003 Annexation and zoning of 1.3 acres of land situated on and north of Highway 433, from parish C-2 highway commercial to city C-4 highway commercial 3117 3-11-2003 Authorizes the mayor to lease a certain portion of land from Ms. Deborah Dudnhefer for a beacon tower site at the Slidell Airport 3119 3-25-2003 Authorizes the mayor to execute a right-of-way and servitude site agreement with Atmos Energy Corporation 3121 4-22-2003 Annexation and zoning of Lot 7A, Sq. 3, north end addition from parish suburban agriculture to city A-6 single family residential 3122 4-22-2003 Annexation and zoning of Lot 4A, Sq. 3, north end addition, from parish suburban agriculture to city A-6 single family residential 3124 4-22-2003 Amending Ord. No. 2813 3125 5-13-2003 Declares certain property of the city to be surplous and sets the method of disposing of same 3126 5-27-2003 Adjusts millage rates 3127 5-27-2003 Revenue, expense and capital budget for 2003—2004 3128 5-27-2003 Amends Ord. No. 3101 3129 6-10-2003 Annexation and zoning of 1.893 acres of land located south of Hwy. 433 between Howze Beach Road and Joseph Street, from parish C-2 highway commercial to city C-4 highway commercial 3133 6-10-2003 Annexation and zoning of 6.4 acres of land located on Lindberg Drive from parish C-2 highway commercial to city C-4 highway commercial 3135 6-24-2003 Annexation and zoning of 8.611 acres of land adjacent to and north of Sam's from parish light commercial to city C-4 highway commercial 3136 6-24-2003 Annexation and zoning of Lots 13 and 14, Sq. 1, Lindberg Glen Subdivision from parish C-2 highway commercial to city C-4 highway commercial 3137 6-24-2003 Annexation and zoning of Lots 1—5, Sq. 1, Pearl Acres Subdivision and 4.94 acres of land located south of Lots 1—5 and north of Breckenridge Subdivision from parish A-6 general multiple family to city C-9 apartment district 3138 6-24-2003 Rezoning Lots 3—8, Sq. 17, Terrace Park Addition from A-8 high density to C-4 highway commercial 3139 6-24-2003 Amends Ord. No. 2967 3140 6-24-2003 Authorizes the mayor to execute an acceptance of donation from Sunrise Construction and Development Corp. 3141 6-24-2003 Authorizes the mayor to sign a lease agreement with Levis Air, L.L.C. 3142 7-22-2003 Fourth supplemental ordinance amending Ord. No. 2122 3146 8-26-2003 Amends Ord. No. 2813 3147 8-26-2003 Amends Ord. No. 2813 3148 9- 9-2003 Annexation and zoning of 1.74 acres of land on the NE corner of Hwy. 190 and the south access road to Northshore Mall from parish C-2 highway commercial to city C-4 highway commercial 3149 9- 9-2003 Renaming Stadium Drive to Joe Buccaran Drive 3169 3- 9-2004 Rezoning .666 acres of land situated on Old Spanish Trail, east of Reine Avenue, from A-8 high density to C-4 highway commercial 3170 3- 9-2004 Rezoning .666 acre of land situated on Old Spanish Trail, east of Reine Avenue, from A-8 high density to C-4 highway commercial 3171 3- 9-2004 Authorizing the mayor to execute a document quit claiming Lots 1 and 2, Bayou Bonfouca Estates, Section V 3173 3- 9-2004 Providing for the issuance of Utilities Revenue Notes, Series 2004; authorizing the execution of a loan and pledge agreement with the Louisiana Department of Environmental Quality 3174 3- 9-2004 Providing for the transfer of funds from the Bond Reserved Fund 3175 3- 9-2004 Providing for the issuance and sale of General Obligation Refunding Bonds, Series 2004 3176 4-13-2004 Rezoning Lots 6A—6I, square 3, Lindberg Glen Annex 2, from city A-7 multi-family to city C-2 neighborhood commercial 3177 4-27-2004 Rezoning Lots 12-A, square 2, Slidell Heights from city A-7 multi-family to A-4 transitional 3180 5-11-2004 Adjusted millage rates 3181 5-11-2004 Declaring certain property of the city surplus and setting the method of disposing same 3182 5-27-2004 Approving the final plat for Kensington Estates Subdivision, Phase 1 3184 5-27-2004 Revenue, expense and capital budget for fiscal year 2004-2005 3185 5-27-2004 Rezoning 2768 Sgt. Alfred Drive from A-6 single-family to C-2 neighborhood commercial 3186 5-27-2004 Rezoning 3225 Reine Avenue from A-8 multi-family to C-2 neighborhood commercial 3187 5-27-2004 Conditional use permit 3189 6- 8-2004 Amending the Beignet Station lease relative to business hours 3190 6- 8-2004 Approving the final plat for Discovery Park Subdivision 3191 6-22-2004 Amending Ord. 3164 3192 6-22-2004 Annexing and zoning approximately 5.36 acres of land located in North End Addition, from parish SA (suburban agriculture) to city A-6 single-family residential 3193 6-22-2004 Rezoning the south 13 feet of lot 17, lots 19, 21, 22-B, 23, 24 and 27, Square 59, Brugier Addition from A-6 single-family to C-2 neighborhood commercial 3194 6-22-2004 Rezoning lot A, square 14, Pine Park Place (formerly Prevost Addition) from A-8 high density urban to C-1 Fremaux Avenue Business District 3197 6-22-2004 Amending Ord. No. 2526 3200 7-27-2004 Authorizing the mayor to execute an Act of Sale for certain immovable property located at 3018 South Palm Drive, Slidell, LA. 3201 8-10-2004 Authorizing the mayor to sell properties adjudicated to the city for nonpayment of taxes and providing for related matters 3202 8-10-2004 Authorizing the mayor to execute an Act of Sale for certain immovable property 3203 8-10-2004 Revoking that portion of Howard Street between Adam Street and Kastner Place Subdivision 3204 8-10-2004 Annexing and zoning approximately 2.5 acres of land at the southeast corner of Old Spanish Trail and Howze Beach Road from parish C-2 highway commercial to city C-4 highway commercial 3205 8-10-2004 Annexing and zoning lots 1—15, 17, 18, and 20—27, Village Square Subdivision, from parish C-2 highway commercial to city C-4 highway commercial 3206 8-24-2004 Amending Ord. No. 3184, expense and capital budget for fiscal year 2004-2005 3208 8-24-2004 Rezoning Lots 13—15 and part of Lot 12, Sq. 8 Northside Subdivision from A-6 single-family to C-4 highway commercial 3209 8-24-2004 Annexing and zoning Lots 5, 7, and 8, Sq. 8, Robbert Park Subdivision, from parish C-2 highway commercial (Lot 5) and C-1 neighborhood commercial (Lots 7 and 8) to city C-4 highway commercial (Lot 5) and C-2 neighborhood commercial (Lots 7 and 8) 3210 8-24-2004 Establishing minimum standards for commercial aeronautical activities at the Slidell Municipal Airport 3212 9-28-2004 Rezoning 27,532 acres of land situated west of I-10 and east of Tanglewood Subdivision, from C-4 highway commercial and A-9-C apartment commercial district to A-6 single-family residential 3213 9-28-2004 Annexing and zoning 2.21 acres of land on the NE corner of Airport Road and the I-12 Service Road, from parish C-1 neighborhood commercial to city C-2 neighborhood commercial 3215 9-18-2004 Amending the millage rates for the city for fiscal year 2005, number one 3217 10-26-2004 Rescinding Ord. No. 2687 and establishing a new investment policy for the city 3218 10-26-2004 Amending Ord. No. 3204 3219 10-26-2004 Annexing and zoning 264.14 acres of land located west of I-10, north of Old Spanish Trail and south of Daney Street from parish light industrial and highway commercial to city C-4 highway commercial 3220 10-26-2004 Annexing and zoning Lot 3, Sq. 15, Robbert Park Subdivision, Annex 33, from parish A-4 single-family to city C-4 highway commercial 3221 10-26-2004 Annexing and zoning Lot 6, Sq. 14, Robbert Park Subdivision, Annex #3, from parish A-4 single-family to city C-2 neighborhood commercial 3222 10-26-2004 Annexing and zoning 1.171 acres of land located on the southwest corner of Cross Gates Blvd. And Gause Blvd. East from parish C-2 highway commercial to city C-4 highway commercial 3223 10-26-2004 Annexing and zoning 5.7072 acres of land located north of Gause Blvd. and adjacent to 2070 Gause Blvd. East (Times-Picayune) from parish C-2 highway commercial to city C-4 highway commercial 3224 10-26-2004 Annexing and zoning 19.5 acres of land located south of Daney Street, west of I-10 and north of Old Spanish Trail from parish C-2 highway commercial and suburban agriculture to city C-4 highway commercial 3225 10-26-2004 Annexing Square Street and Square Circle located in Village Square Subdivision on Brownswitch Road 3226 10-26-2004 Rezoning Parcels A, B, and C, located on the northeast corner of West Hall Avenue and South Carnation Street from A-6 single-family residential to C-2 neighborhood commercial 3228 11- 9-2004 Authorizing the mayor to execute an Act of Sale for certain immovable property located at 3050 South Palm Drive, Slidell, LA 3230 11-16-2004 Revoking an unnamed 40-foot right-of-way lying between Lot 6, Sq. 3, and Lot 1, Sq. 4, of Log Cabin Subdivision 3231 11-16-2004 Annexing and zoning parcels 1 and 2 (0.746 acres) located in from of 360 Robert Blvd. from parish suburban agriculture to city A-6 single-family residential 3232 11-16-2004 Declaring certain property of the city surplus and setting the method of disposing same 3233 11-16-2004 Amending Ord. No. 3169 3234 11-16-2004 Amending Ord. No. 3170 3236 12-14-2004 Amending Ord. No. 2813, reclassifying the position of pump mechanic 3237 12-14-2004 Amending Ord. No. 2813, reclassifying the position of water treatment technician 3239 1-11-2005 Amending the PUD at Chamale Cove to allow the use of synthetic fiber cement natural appearing wood on exteriors along with wood siding 3241 1-11-2005 Rezoning Lot 3, Sq. 7, Dittmar Annex from C-4 highway commercial to A9-C apartment-commercial district 3242 1-11-2005 Establishing a program of social welfare for the aid and support of the needy with Habitat for Humanity 3243 1-11-2005 Amending Ord. No. 2814, reclassifying the position of clerk of the council 3244 1-11-2005 Amending Ord. No. 3071, changing the job title for the position of clerk of the council 3245 1-11-2005 Annexing and zoning approximately .98 acres of land located south of Daney Street and west of I-10 from parish C-2 highway commercial to city C-4 highway commercial zoning designation 3246 1-11-2005 Revoking the Rosita Street right-of-way located on the south side of Old Spanish Trail between Reine Avenue and the unconstructed 20-foot right-of-way of John Street 3248 1-11-2005 Amending Ord. No. 3184, revising the revenue, expense and capital budget for fiscal year 2004—2005 3249 1-25-2005 Declaring certain property of the city surplus and setting the method of disposing same 3251 2- 1-2005 Amending the lease agreement with Air Cover, Inc. at the Slidell Airport 3252 2- 9-2005 Authorizing the mayor to lease a certain portion of the Defense Information Systems Agency (DISA) site and to change the current lease of the DISA site 3254 3- 8-2005 Providing for the issuance and sell of General Obligation Refunding Bonds, Series 2005 (the "Bonds") 3255 3- 8-2005 Rezoning a portion of Lots 4 and 14, Sq. 12, Salmen Addition, No. 1, from A-6 single family to C-4 highway commercial 3256 3-22-2005 Establishing pay plan provisions for "difficult-to-till" positions 3257 3-22-2005 Amending Ord. No. 3184, the City of Slidell Revenue, expense and capital budget for fiscal year 2004—2005, by amending the number electricians and senior electricians 3258 3-22-2005 Accepting Kensington Estates, Phase II into the City of Slidell, as complete and the responsibility for maintaining streets, utilities and drainage systems therein 3259 4-12-2005 Revoking the 50-foot right-of-way of 4th Street from East Hall to the portion already revoked 3269 4-12-2005 Annexing and zoning a portion of Lots 6, 7 and 8, Sq. 28, Pearl Acres Subdivision from parish A-6 general multiple-family district to city A-9 apartment district zoning designation 3261 4-12-2005 Annexing and zoning 58.3068 acres of land situated on the NE corner of I-12 and Airport Road from parish C-1 neighborhood commercial to city C-4 highway commercial zoning designation 3262 4-12-2005 Annexing and zoning 3.3 acres of land located on Hwy. 190 West (front portion of old Tiger Drive-In) from parish C-2 highway commercial to city C-4 highway commercial zoning designation 3263 4-12-2005 Annexing and zoning 12.49 acres of land located on Hwy. 190 West (back portion of old Tiger Drive-In) from parish suburban agriculture to city C-4 highway commercial zoning designation 3264 4-12-2005 Rezoning 8.79 acres of land located south of Hwy. 190 West and west of Bayou Vincent from A-9-C apartment commercial district to A-9 single-family residential zoning designations 3265 4-26-2005 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3266 4-26-2005 Amending Ord. No. 2813, establishing a new position in planning department as GIS manager with a pay grade of 13 3267 4-26-2005 Imposing a moratorium on the issuance of permits or licenses relative to pain management clinics 3268 5-10-2005 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3279 5-10-2005 Rezoning parcel 1A, Abney Subdivision from C-2 neighborhood commercial to C-4 highway commercial 3283 6-28-2005 Annexing and zoning Lots 7, 8, 9 and 10, Square 1, Spanish Trail Highlands Subdivision and the revoked portion of Escondido Street from parish suburban agriculture to city A-6 single-family 3284 6-28-2005 Annexing and zoning Lot 1, Square 20, Spanish Trail Highlands Subdivision from parish suburban agriculture to city A-6 single-family 3285 6-28-2005 Annexing and zoning Lots 7—12, Square 19, Spanish Trail Highlands Subdivision from parish C-2 highway commercial to city A-6 single-family 3286 6-28-2005 Annexing and zoning Lots 23, 24, and 25, Square "U", North End Addition from parish suburban agriculture to city A-6 single-family 3287 6-28-2005 Amending Ord. No. 3184, revising the Revenue, expense and capital budget for fiscal year 2004/2005, providing for supplemental appropriations, additional revenues, and matters in connection therewith 3239 1-11-2005 Amending the PUD at Chamale Cove to allow the use of synthetic fiber cement natural appearing wood on exteriors along with wood siding 3288 7-12-2005 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3289 7-12-2005 Authorizing the mayor of City of Slidell to execute an Act of Sale for certain immovable property located at 3050 South Palm Drive, Slidell, LA, in connection with the Federal Emergency Management Agency (FEMA) flood mitigation program 3290 7-26-2005 Annexing and zoning Lots 11—13, 22—26, 36—46, Square 5, Central Park Subdivision from parish C-2 highway commercial to city C-4 highway commercial 3292 8-23-2005 Rezoning Lot 3, Discovery Park, from M-2 light industrial to A-8 high density urban 3293 8-23-2005 Rezoning Lots 13-A, Square 33, Pine Park Place from A-7 multi-family to C-1 Fremaux Avenue business corridor 3294 8-23-2005 Rezoning 2.496 acres of land located behind 3330 Pontchartrain from A-6 single-family residential to C-4 highway commercial 3295 8-23-2005 Approving the final plat for Tanglewood Crossing Subdivision 3298 9- 2-2005 Authorizing the mayor to enter into an emergency contract with Gulf State Contractors and its subcontractors for the purposes of storm debris cleanup and removal resulting from Hurricane Katrina 3299 9-28-2005 Amending Ord. No. 2813 3300 9-28-2005 Amending Ord. No. 2813 3301 9-28-2005 Permitting temporary placement of travel trailers, recreational vehicles and FEMA supplied housing on private residential property not to exceed 12 months 3304 10-25-2005 Rezoning Lot 12A, Square 7, Northside Subdivision from A-6 single-family to C-4 highway commercial 3305 10-25-2005 Annexing and zoning Lot 3, square 5, Robbert Park Subdivision from parish A-4 single-family residential to city C-2 neighborhood commercial 3306 10-25-2005 Accepting Holiday Square of Slidell, Addendum #1, including dedication of a 60-foot road right-of-way for Natchez Drive and a ten-foot sewer servitude to the City of Slidell for Lowe's Companies, Inc. and Wal-Mart Louisiana, L.L.C., as complete and the responsibility for maintaining streets, utilities and drainage systems therein 3307 11- 8-2005 Amending Ord. No. 2813 3308 12-20-2005 Annexing and zoning 3.09 acres of land located on Gause Blvd. West from parish C-2 highway commercial to city C-4 highway commercial 3309 12-20-2005 Providing for the sale of not exceeding $5,023,595.00 of revenue anticipation notes of the City of Slidell, State of Louisiana; and providing for other matters in connection therewith 3311 1-10-2006 Establishing pay plan provisions for "difficult-to-fill" positions 3338 8-22-2006 Annexing a portion of Bridge Drive, Arbor Drive, Plum Drive and Desoto Street 3339 8-22-2006 Annexing and zoning 10.375 acres of land from parish A-4 single-family to city planned unit development (PUD) 3340 8-22-2006 Annexing and zoning 7.31 acres of land from parish C-2 highway commercial to city C-4 highway commercial 3341 8-22-2006 Annexing and zoning lots 30, 31 and 32 Sq. 1, Lindberg Glenn Annex 31 from parish C-2 highway commercial to city C-4 highway commercial 3342 8-22-2006 Annexing and zoning 0.5148+/- acres of land located in the SW corner of Short Cut Road and Interstate 10, from parish light commercial to city C-4 highway commercial 3346 9-12-2006 Requesting that the city administration place a nine-month moratorium on the issuance of new occupational licenses to providers of ambulance services within the City of Slidell so that all aspects of minimum licensure requirements may be studies 3347 9-26-2006 Revoking that portion of the dedicated right-of-way of Cedar Street from the western edge of the N. Magnolia Street right-of-way to the western boundary of Slidell Heights Subdivision 3349 10-10-2006 Annexing Lots 4 and 5, Sq. 14, Robbert Park Subdivision 3350 10-24-2006 Amending Ordinance No. 2814, the Unclassified Pay Plan for the City of Slidell 3351 10-24-2006 Authorizing an Intergovernmental Agreement between the St. Tammany Parish Sheriff's Office and the City of Slidell for the acquisition of two crime scene vans 3352 10-24-2006 Authorizing an Intergovernmental Agreement between the City of Slidell and the Town of Pearl River for the donation of a 2003 black/white Ford C.V. donated vehicle 3353 10-24-2006 Permitting the temporary placement of storage units at Lowe's for a period not to exceed 12 months 3354 10-24-2006 Annexing and zoning 48.528 acres of land situated north of Highway 433 and east of Marilyn Drive, from parish C-4 neighborhood commercial and C-2 highway commercial to city A-8 high density urban and city A-6 single-family residential 3355 10-24-2006 Relating to the new sales tax enhancement plan between the City of Slidell and St. Tammany Parish 3356 Declaring certain propertyof the city surplus and setting the metod of disposing same 3358 11-28-2006 Annexing and zoning 25.2 acres of land situated north of Highway 190 adjacent to the Grand Theatre site on the east and zone the fron 8.80 acres from parish C-2 highway commercial to city C-4 highway commercial, and the rear 16.44 acres from parish C-2 highway commercial to city A-8 high density urban 3359 11-28-2006 Annexing and zoning lot 6, Slidell Suburban Acres, from parish C-2 highway commercial to city C-4 highway commercial 3360 11-28-2006 Amending Ordinance 3326 revising the revenue, expense and capital budget fo fiscal year 2006-2007 3363 12-12-2006 declaring certain property of the city surplus and setting the method of disposing same 3364 12-12-2006 Amending the Beignet Station lease relative to subleasing, hours of operation and sublessor obligations 3365 12-19-2006 Authoring the mayor to sign a lease agreement with urgent care services, LLc to operate as a noncommercial aviation operator at the Slidell Airport 3368 12-19-2006 Authorizing the mayor to sign a lease agreement with St. Tammany Parish Mosquito Abatement District No. 2, to operate a noncommercial aviation operator at the Slidell Airport 3369 1- 9-2007 Declaring certain property of the city surplus and setting the method of disposing same 3370 1- 9-2007 Amending Ordinance No. 2813 3372 2-13-2007 Annexing and zoning the property located at 1712 Marsha Drive, from parish suburban agriculture to city A-6 single-family 3378 2-27-2007 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3379 2-27-2007 Amending Ordinance No. 3326 3380 3-13-2007 Rezoning the property located at 557 Fremaux Avenue from A-8 high density urban to C-1 Fremaux Avenue Business Corridor 3381 3-13-2007 Approving final plat for Holiday Business Park 3383 3-27-2007 Amending the lease between the City of Slidell and Times Bar and Grill II, L.L.C. to reflect the lessee's name change 3384 4-10-2007 Annexing and zoning approximately 4.0549 acres of land situtated on the east side of Robert Road approximately 300 feet north of its intersection with Brownswitch Road, from parish C-1 neighborhood commercial to city C-2 neighborhood commercial 3385 4-10-2007 Annexing a portion of the Robert Road right-of-way commencing at the intersection of Brownswitch Road and Robert Road, traveling north 850 feet 3386 4-10-2007 Annexing and zoning approximately 4.0549 acres of land situated on the east side of Robert Road approximately 300 feet north of its intersection with Brownswitch Road, from parish C-1 neighborhood commercial to city C-2 neighborhood commercial 3387 4-10-2007 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3388 4-24-2007 Annexing and zoning Lot 16, Village Square Subdivision from parish C-2 highway commercial to city C-4 highway commercial 3389 4-24-2007 Annexing and zoning .87 acres of land from parish C-2 highway commercial to city C-4 highway commercial 3390 4-24-2007 Revoking the unconstructed 50-foot right-of-way of Ciruti Street which runs between Squares D and E of Cousin Addition, located south of Brakefield Street and north of the revoked portion of Guzman Street, located on Brock Elementary School Property 3391 4-24-2007 Establishing pay plan provisions for "difficult-to-fill" positions 3392 4-24-2007 Relative to classified positions in the Water Treatment Plant 3393 5- 8-2007 Amending Ordinance 3378 relative to disposal of scrap metal 3394 5- 8-2007 Authorizing the mayor to lease office space in the City of Slidell Emergency Operations Center located at Slidell Airport to Slidell Aviation Services, Inc. 3395 5- 8-2007 Relative to leasing a portion of the premises at 1010 Gause Boulevard 3396 5- 8-2007 Relative to leasing a portion of the premises at 1010 Gause Boulevard to the St. Tammany Parish Coroner's Office 3397 5- 8-2007 Relative to leasing a portion of the premises at 1010 Gause Boulevard to WorldWinds, Inc. 3398 5-24-2007 Relative to registration of privately-owned travel trailers and recreational vehicles 3399 5-24-2007 Adjusted millage rates as required by paragraph B or section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the police department, garbage collection, sewer system, public works, general government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said city for the fiscal year 2008 3401 5-24-2007 Expense and capital budget for fiscal year 2007-2008 3402 5-24-2007 Establishing a new pay matrix for all classified employees for the City of Slidell 3403 6-12-2007 Accepting Bella Sera Subdivision and Northshore Business Park (Phase I), as complete and the responsibility for maintaining streets, utilities and drainage systems therein 3405 6-12-2007 Relative to disposal of wooden pallets 3406 6-26-2007 Amending Ordinance No. 3309 relative to the borrowing of further funds 3409 6-26-2007 Amending Ordinance No. 3326, revising the revenue, expense and capital budget for fiscal year 2006-2007 (third supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith 3412 7-24-2007 Approving the planned unit development (PUD) of Highland Park Subdivision 3413 7-24-2007 Rezoning a portion of land situated on Louisiana Avenue from A-6 single-family to A-4 transitional 3414 7-24-2007 Declaring certain property of the city surplus and setting the method of disposing same 3415 8-14-2007 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3416 8-14-2007 Amending Ordinance No. 3401, the Revenue, Expense and Capital Budget for fiscal year 2007-2008, to provide for an addition resource officer in the police department and matters relating thereto 3417 8-28-2007 Annexing and zoning a portion of Lot 7, Scogin Partition (1177 and 1179 Fremaux Avenue) from parish suburban agriculture to city C-2 neighborhood commercial 3419 8-28-2007 Rezoning the east half of Lot 2, Sq. 14, Robbert Park, Annex #2, from A-6 single-family to C-2 neighborhood commercial 3420 8-28-2007 Rezoning the west half of Lot 2, Sq. 14, Robbert Park, Annex #2, from A-6 single-family to C-2 neighborhood commercial 3421 8-28-2007 Amending the garbage collection contract between the City of Slidell and Coastal Waste Services, Inc. 3424 9-25-2007 Annexing a 40-foot un-constructed right-of-way of Short Street and a 40-foot un-constructed right-of-way of Opal Street 3425 9-25-2007 Annexing and rezoning Lot 9-A-1, Sq. 27 and Lots 6 and 15-22, Sq. 26 3426 9-25-2007 Annexing and zoning Lots 1, 2 and the south one-half of Lot 3, Sq. 26, Pearl Acres Subdivision 3427 9-25-2007 Rezoning Lot 2-A, Abney Subdivision from C-2 neighborhood commercial to A-9 apartment district 3428 9-25-2007 Rezoning Lots 63 and 64, Sq. 7, Pinecrest Sudivision from A-6 single-family to C-4 highway commercial 3429 9-25-2007 Authorizing the establishment of a business credit card account with Chase 3431 9-25-2007 Amending Ordinance No. 3402, creating the position of senior accountant (Grad 11) in the finance department 3432 9-25-2007 Relative to Northshore Business Park, Phase II 3433 10-23-2007 Amending Ordinance No. 3402, adopted May 24, 2007, creating the new position of engineering inspector (Grade 11) in the Engineering Department 3434 10-23-2007 Rezoning Lot 3, Sq. 5, Robbert Park Annex #2, from A-6 single-family to C-2 neighborhood commercial 3435 11-13-2007 Amending Ordinance No. 3402, adopted May 24, 2007, upgrading the position of property maintenance inspector in building safety from Grade 6 to Grade 8 3436 11-13-2007 Amending Ordinance No. 3401, the City of Slidell Revenue, Expense and Capital Budget for fiscal year 2007-2008, by adding the position of assistant director of planning (Grade 13) and deleting one planner position (Grade 10) in the planning department 3437 11-13-2007 Declaring certain property of the City of Slidell surplus and setting the method of disposing of same 3438 11-13-2007 Amending Ordinance No. 3401, the City of Slidell Revenue, Expense and Capital Budget for fiscal year 2007-2008, by amending the number of accountants in the finance department 3439 11-13-2007 Amending Ordinance No. 3401, the City of Slidell Revenue, Expense and Capital Budget for fiscal year 2007-2008, by upgrading the position of property maintenance inspector in building safety from Grade 6 to Grade 8 3440 11-27-2007 Rezoning Parcels A, B, and C and a parcel of land on the corner of Terrace Avenue East and Old Spanish Trail from A-8 High Density Urban to C-4 Highway Commercial, as petitioned by Lester and Dorothy Ralph 3441 11-27-2007 Annexing and zoning Lot 10-A, Pearl Acres Subdivision, from Parish A-6 general multi-family residential to City A-9 apartment district 3442 11-27-2007 Revoking the Strawberry Street right-of-way located south of U.S. Highway 190 West and adjacent to St. Tammany Avenue 3443 12-11-2007 Amending Ordinance No. 3401, the City of Slidell Revenue, Expense and Capital Budget for fiscal year 2007-2008, by creating the position of engineering inspector (Grade 11) in the engineering department 3444 12-18-2007 Annexing and zoning 0.4833 acres of land located on Fremaux Avenue between Possum Hollow and the W-14 Canal, from Parish Suburban Agriculture to City C-1 Fremaux Avenue Business Corridor, as petitioned by Ronald J. and Carol P. Giardina, dba Highland Oaks, L.L.C. 3445 12-18-2007 Annexing and zoning 0.3196 acres of land located on Fremaux Avenue, situated between Possum Hollow Road and the W-14 Canal, from Parish Suburban Agriculture to City C-1 Fremaux Avenue Business Corridor, as petitioned by Ronald J. and Carol P. Giardina 3446 1- 8-2008 Imposing a six month moratorium on the issuance of conditional use permits to construct mini storage facilities in C-4 zoning areas 3447 1- 8-2008 Amending Ordinance No. 3402, adopted May 24, 2007, creating the position of Assistant Director of Public Operations (Grade 15) in the Public Operations Department 3448 1- 8-2008 Amending Ordinance No. 3401, revising the Revenue, Expense and Capital Budget for fiscal year 2007-2008 (Supplemental Budget #1), providing for supplemental appropriations, additional revenues and matters in connection therewith 3449 1- 8-2008 Amending Ordinance No. 3365 to amend the non-commercial aviation operator lease agreement with Urgent Care Services, LLC to allow for a building 100 feet by 100 feet instead of 80 feet by 100 feet 3452 1-22-2008 Providing for the incurring of debt and issuance of $1,971,000.00 of Certificates of Indebtedness, Series 2008, of the City of Slidell, State of Louisiana; prescribing the form, terms and conditions of said certificates; designating the date, denomination and place of payment thereof in principal and interest; authorizing the agreement with the paying agent; providing for the acceptance of a commitment for the purchase of said certificates; and providing for other matters in connection therewith 3453 1-29-2008 Establishing a drug and alcohol free zone along a designated area of the Krewe of Selene parade route 3459 3-25-2008 Creating the "Fremaux Community Development District, State of Louisiana" 3460 3-25-2008 Creating the "Freamaux Economic Development District, State of Louisiana"; defining the boundaries thereof from which area local and state sales tax increments will be determined and used to finance and/or hotel occupancy tax economic development projects 3461 3-25-2008 Levying an aditional sales tax of one percent in the Fremaux Economic Development District; designating the full amount of such additional sales tax as the salex tax increments in the district from which the local and state sales tax increments will be determined and used to finance economic development projects in the district; designating the initial annual baseline collection rate and establishing a monthly baseline collection rate for the district; pledging and dedicating such tax increments to reimburse economic development costs 3463 4- 8-2008 Amending Ordinance No. 3402 3464 4- 8-2008 Declaring certain property of the City of Slidell surplus and setting the method of disposing same 3465 4- 8-2008 Accepting a donation of land from Robert Lewis Development, L.L.C. and Levis Partners, L.L.C. and authorizing the mayor to execute an acceptance thereof 3471 5-27-2008 Relative the Slidell Antique Fair. 3473 5-27-2008 Setting forth and designating the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the police department, garbage collection, sewer system, public works, general government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said city for the fiscal year 2009. 3474 5-27-2008 Revenue, expense and capital budget for fiscal year 2008-2009. 3476 6-10-2008 Authorizing the Mayor of the City of Slidell to execute a Cooperative Endeavor Agreement with East Saint Tammany Habitat for Humanity for the donation of two lots on Terrace Avenue, Lots 11 and 12, Sq. 24, Terrace Park Subdivision 3479 6-10-2008 Revoking 224.68 feet of the Calvin Street fifty (50) foot right-of-way located between Tupelo and Maple Streets, located in the Terrace Park Subdivision 3480 6-24-2008 Revoking 136.15 feet of the 25-foot unconstructed right-of-way of North Park Place, located in Terrace Park Subdivision, as petitioned by East St. Tammany Habitat for Humanity 3481 6-24-2008 Amending Ordinance No. 3095, adopted December 10, 2002, to correct the legal property description 3482 6-24-2008 Amending Ordinance No. 3401, revising the Revenue, Expense and Capital Budget for fiscal year 2007-2008 (Supplemental Budget #2), providing for supplemental appropriations, additional revenues and matters in connection therewith 3484 7-22-2008 Declaring certain property of the city surplus and setting the method of disposing same 3490 8-12-2008 Imposing a moratorium upon the sale and construction of modular housing within the City of Slidell 3492 8-26-2008 Authorizing the sale of city-owned property located at 4038 Pontchartrain Drive, Slidell, Louisiana, to The Mayo Group, Inc. 3494 8-26-2008 Authorizing the Mayor of the City of Slidell to execute all requisite documents relative to the purchase of the University of New Orleans building 3495 9- 9-2008 Annexing and zoning Lots 28 and 29, Sq. 1, Lindberg Glen Annex 1, from Parish C-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Anthony J. Puglise 3496 9- 9-2008 Rezoning Lots 8 and 9, Sq. 5, Pinecrest Subdivision, from A-6 Single Family Residential to C-2 Neighborhood Commercial, as petitioned by Joshua and Ashley Camper 3497 9- 9-2008 Providing for a Conditional Use Permit for an expanded day care facility in an A-8 High Density Urban Zoning designation 3500 9- 9-2008 Setting the franchise fee to be paid by those entities providing cable or video service within the city's municipal limits under a state-granted franchise authority and otherwise providing with respect thereto 3501 9- 9-2008 Requiring the payment of public, educational, governmental access programming support to the City of Slidell by cable or video service providers operating within the City's municipal limits under a state-issued certificate of franchise authority and otherwise providing with respect thereto 3502 9-23-2008 Authorizing the mayor to execute a Cooperative Endeavor Agreement relative to the transfer of Walnut Park to the Greater North Shore Foundation 3503 9-23-2008 Authorizing the mayor to execute a lease with the St. Tammany Economic Development Foundation 3504 9-23-2008 Accepting a donation of property for drainage improvements on Brentwood Court right-of-way and authorizing the mayor to execute an Acceptance of Donation 3505 10-14-2008 Authorizing the Mayor of the City of Slidell to execute a Cooperative Endeavor Agreement with East Saint Tammany Habitat For Humanity for the donation of two lots on the corner of 10th and Ash, Lots 1 and 2, Sq. 27, Terrace Park Subdivision 3506 10-14-2008 Accepting a donation of land from Garrett Properties Limited Partnership, L.L.C. and Levis Partners, L.L.C. and authorizing the Mayor of the City of Slidell to execute an acceptance thereof 3508 11-10-2008 Rezoning Lots 1 & 2, Square 31, City of Slidell from A-8 High Density Urban to A-4 Transitional, as petitioned by Nolan and Annette LeBlanc 3509 11-18-2008 Providing for a conditional use permit to construct a mini-storage warehouse facility on the rear of the property located at 3330 Pontchartrain Drive, in a C-4 Highway Commercial zone, as petitioned by R. B. Williams 3512 11-18-2008 Rescinding Ordinance No. 3503 which authorized the mayor to execute a lease with the St. Tammany Economic Development Foundation. 3513 11-18-2008 Rezoning lot 12, sq. 4, Pinecrest Subdivision from A-6 single-family to C-4 highway-commercial, as petitioned by Bonnie D. Broussard. 3514 12- 2-2008 Amending the millage rates for the City of Slidell for fiscal year 2009, number one (1) 3515 12- 2-2008 Amending the millage rates for the City of Slidell for fiscal year 2009, number two (2) 3517 1-13-2009 Rezoning lots 4-5, sq. 14, annex no. 3, Robbert Park Subdivision from A-6 single-family to C-2 neighborhood-commercial, as petitioned by Ms. Andrea Audibert, Trinity Construction 3520 1-27-2009 Amending Ordinance No. 3474, revising the Revenue, Expense and Capital Budget for fiscal year 2008-2009 (first supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith 3523 2-10-2009 Authorizing the mayor to execute an Act of Sale for certain immovable property located at 156 Sun Valley Drive, Slidell, Louisiana, in connection with the Federal Emergency Management Agency (FEMA) flood mitigation program 3524 2-10-2009 Authorizing the mayor to execute an Act of Sale for certain immovable property located at 126 Whitehall Drive, Slidell, Louisiana, in connection with the Federal Emergency Management Agency (FEMA) flood mitigation program 3526 3-10-2009 Authorizing the mayor to execute an Act of Sale for certain immovable property located at 1535 7th Street, Slidell, Louisiana, in connection with the Federal Emergency Management Agency (FEMA) flood mitigation program 3527 4-14-2009 Authorizing the mayor to execute the contract for emergency and non-emergency services 3528 4-14-2009 Rezoning lot 33A-1, square 36A, Dalecrest Subdivision, from A-6 Single Family to C-2 Neighborhood Commercial, as petitioned by Bethany Lutheran Church 3529 4-14-2009 Declaring certain property of the city surplus and setting the method of disposing same 3531 4-28-2009 Authorizing the mayor to sign a lease agreement with Crowne Air, Inc. to operate as a non-commercial aviation operator at the Slidell Airport 3532 5- 5-2009 Authorizing the mayor to execute documents to effectuate the purchase of the area known as the Lakewood Ditch 3535 5-26-2009 Adjusted millage rates as required by paragraph B of section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the police department, garbage collection, sewer system, public works, general government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said city for the fiscal year 2010 3537 5-26-2009 Revenue, expense and capital budget for fiscal year 2009-2010 3539 6-23-2009 Amending Ordinance No. 3474, revising the revenue, expense and capital budget for fiscal year 2008-2009 (supplemental budget #2), providing for supplemental appropriations, additional revenues and matters in connection therewith 3541 7-14-2009 Rescinding Ordinance No. 3456 and amending Ordinance No. 3422 relative to revocation of a portion of Strawberry Street 3543 8-11-2009 Amending Ordinance No. 3535 designating the adjusted millage rates by clarifying certain dates relating to general obligation refunding bonds 3546 9-22-2009 Rededicating a portion of the 5th Street right-of-way for the purpose of increasing the Senior Citizens Center's property 3548 10-13-2009 De-annexing property identified as Lots 1 and 2, C.C. Subdivision 3552 11-10-2009 Providing for a conditional use permit to construct and operate a senior service center at 610 Cousin Street in an A-8 High Density Urban designation. 3553 11-10-2009 Authorizing the mayor to execute a lease agreement with Christ Episcopal Church, for certain immovable property located at 1535 7th Street, Slidell, Louisiana. 3554 1-12-2010 Authorizing the mayor to execute a cooperative endeavor agreement with East Saint Tammany Habitat for Humanity for the donation by Habitat to the city of a portion of Lot 5A, Square 1, Terrace Park Subdivision and related matters. 3555 1-12-2010 Authorizing the mayor to execute an extension of the lease with Textron Marine and Land Systems, Inc. 3556 1-26-2010 Annexing and zoning a 10.5324 acre parcel of land, including Lots 14-A and 15-A of Lake Gardens Subdivision and Howze Beach Subdivision, from Parish C-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Golden Triangle Holdings, LLC. 3559 2- 9-2010 Rezoning Lot 13, Square 7, Dittmar Addition, from C-4 Highway Commercial to C-2 Neighborhood Commercial, as petitioned by Ricky Boudoin. 3560 2- 9-2010 Amending Ord. No. 3365 to change the name on the noncommercial aviation operator lease agreement with Urgent Care Services, LLC at the Slidell Airport. 3561 3- 9-2010 Authorizing the mayor to execute a lease with World Winds, Inc. for a portion of the premises at 1010 Gause Blvd. 3567 4-27-2010 Amending Ord. No. 3537, revising the Revenue, expenses and Capital Budget for fiscal year 2009—2010 (first supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3568 4-27-2010 Revoking the dedication of certain portions of immovable property dedicated by that Act of Dedication by NME Hospitals, Inc. to the City of Slidell, dated February 10, 1987, recorded April 8, 1987 at COB 1299, folio 177, Instrument No. 650318 in the official records of St. Tammany Parish, Louisiana and that Act of Dedication by Stanford Allen Owen and Cary F. Gray to the City of Slidell, dated April 12, 1987, recorded April 8, 1987 at COB 1299, folio 180, Instrument No. 650319. 3570 5-25-2010 Sets forth and designates the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the Police Department, Garbage Collection, Sewer System, Public Works, General Government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said city for the fiscal year 2011. 3572 5-25-2010 Revenue, expense and capital budget for fiscal year 2010—2011. 3573 5-25-2010 Authorizing the mayor, or his designee, to acquire the necessary property for the construction of the Southwest Frontage Road in connection with the Summit Fremaux Development. 3574 6- 8-2010 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3575 6-22-2010 Rezoning the eastern portion of Parcel F at 505 Robert Blvd., (fka Parcel D), (Greenbriar Community Care Center), from PUD (Planned Unit Development) to A-6 Single Family Urban, as petitioned by Commcare Corporation. 3576 6-22-2010 Rezoning Lot NH located at 505 Robert Blvd., (Greenbriar Community Care Center), from A-2 Single Family Residential zoning designation to A-6 Single Family Urban, as petitioned by Commcare Corporation. 3577 6-22-2010 Providing for the conditional use permit for Greenbriar Community Care Center in an A-6 Single Family Urban zoning designation, as petitioned by Commcare Corporation. 3578 6-22-2010 Amending Ordinance No. 3537, revising the Revenue, Expense and Capital Budget for fiscal year 2009-2010 (Supplemental Budget #2), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3579 7-13-2010 Providing for the issuance and sale of not to exceed One Million Ten Thousand Dollars ($1,010,000) of Utilities Revenue Refunding Bonds, Series 2010 (the "Bonds"), of the City of Slidell, State of Louisiana (the "Issuer"); prescribing the form, fixing the details and providing for the payment of principal of and interest on said Bonds and for the rights of the owners thereof; providing for the use of the proceeds of the Bonds to currently refund the Issuer's outstanding Utilities Revenue Bonds, Series 1996, dated in connection with the sale and issuance of the Series 1996 Bonds; approving the Official Statement prepared in connection with the issuance of the Bonds; authorizing a Notice of Redemption; providing for the employment of Bond Counsel and Underwriter; and providing for other matters in connection therewith. 3580 8-24-2010 Adopting the Strategic Economic Development Plan for the City of Slidell created as a part of the Louisiana Development Ready Communities Pilot Program. 3582 9-14-2010 Authorizing an Intergovernmental Agreement between the St. Tammany Parish Sheriff's Office and the City of Slidell for the acquisition of three Harley Davidson motorcycles. 3584 10-26-2010 Amending the lease between the City of Slidell and Times Grill II, LLC. 3587 11-16-2010 Amending the city's contract with Coastal Waste Services, Inc. to re-establish a recycling program. 3589 11-16-2010 Authorizing the Mayor to execute sale documents relative to Louisiana Land Trust properties. 3590 11-16-2010 Annexing and zoning 0.826 acre, Parcel B, situated in Section 23, Township 9 south, Range 14 East from St. Tammany Parish Zoning District HC-2 (Highway Commercial), to C-4 (Highway Commercial), as petitioned by B & G Food Enterprises, LLC. 3592 12-21-2010 Annexing and zoning Lot 4, Square 25, Pearl Acres Subdivision, St. Tammany Parish, from Parish HC-2 (St. Tammany Zoning District Highway Commercial) to City C-4 Highway Commercial, as petitioned by Martine Investment, LLC (CVS Pharmacy). 3593 12-21-2010 Amending the contract for emergency and non-emergency services to allow for adjustments to the fee schedule. 3600 2- 8-2011 Rezoning Lots 1, 2, and 3 of 433 Exit Subdivision to C-4 Highway Commercial; and Lots 4, 5, and 6 of 433 Exit Subdivision to C-2 Neighborhood Commercial as petitioned by 433 Exit, LLC. Lots 1, 2, 4, and 5 are currently zoned A-8 High Density Urban, and Lots 3 and 6 are currently zoned A-6 Single Family Residential. 3601 2-22-2011 Amending Ordinance No. 3572, revising the Revenue, Expense and Capital Budget for fiscal year 2010-2011 (First Supplemental Budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3602 3- 1-2011 Authorizing an Intergovernmental Agreement between the City of Slidell (hereinafter referred to as "City") and the St. Tammany Parish Sheriff's Office (hereinafter referred to as "Sheriff") for the purpose of maintaining and improving Law Enforcement Surveillance Equipment provided to the entities by the St. Tammany Parish Homeland Security Grant, under their Purchase Order 5067319 dated June 1, 2010. 3603 4-12-2011 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3605 4-12-2011 Annexing and zoning a parcel of land containing 0.046 acre, another parcel of land containing 0.126 acres, Lots 1, 2, 3, 4, 5, 8, and 9, and a portion of Lots 6 and 7, in the subdivision of Baroni Property, totaling 2.336 acres generally located at the intersection of McKinney Road and U. S. Highway 190 in Section 11, Township 9 South, Range 14 East, from Parish Highway Commercial to City C-4, as petitioned by Baker Family Holding, L.L.C. 3607 5-10-2011 Amending the millage rates for the City of Slidell for fiscal year 2012, number one (1). 3609 5-10-2011 Declaring that a reapportionment of the election district boundaries commence to rebalance district populations as a result of the 2010 Census. 3610 5-10-2011 Annexing and zoning a parcel of land identified as Lot 23, Galleria Commercial Park, Tract 1, Phase 1, comprising of 0.262 acres, Section 36, Township 8 South, Range 14 East, Ward 8, from Parish Highway Commercial to City C-4 Highway Commercial, as petitioned by Lois Carollo, through Power of Attorney, Charlette Carollo. 3611 5-10-2011 Adopting the FEMA preliminary Digital Flood Insurance Rating Maps (DFIRMs) for the area within the City of Slidell situated east of I-10 and south of Shortcut Highway (U.S. Hwy 190B). 3612 5-17-2011 The City of Slidell revenue, expense and capital budget for fiscal year 2011—2012 3613 5-24-2011 Amending Ord. No. 3572, revising the revenue, expense and capital budget for fiscal year 2010—2011. 3616 6-14-2011 Rezoning Lot 2, Stone Plaza Business Park, comprising of 2.45 acres, Section 2, Township 9 South, Range 14 East, from A-9C Apartment Commercial to C-2 Neighborhood Commercial, as petitioned by Marlstone Properties, LLC. 3617 6-28-2011 Amending Ord. No. 2572, the Slidell Airport Rules and Regulations. 3618 6-28-2011 Annexing and zoning a parcel of land identified as (Legal #1 - 11.9602 acres) and a parcel of land (Legal #2 - 0.639 acres), located adjacent to I-10 Service Road (Lindberg Drive) and McKinney Road, Section 11, Township 9 South, Range 14 East, City of Slidell, St. Tammany Parish from HC-2 (Highway Commercial) to C-4 (Highway Commercial), as petitioned by Chris Jean, Southeast Investments, LLC, through PDGR. 3619 6-28-2011 Amending Ord. No. 3572, revising the revenue, expense and capital budget for fiscal year 2010—2011. 3621 7-26-2011 Rezoning Lots 20, 21, 22, 23, 24, and 25, Square 4, Pinecrest Subdivision, from A-6 Single Family Residential to C-4 Highway Commercial, as petitioned by Judith P. Dunaway. 3623 8-23-2011 Amending the millage rates for the City of Slidell for fiscal year 2012, number one (1). 3624 8-23-2011 Amending the millage rates for the City of Slidell for fiscal year 2012, number two (2). 3625 8-23-2011 Authorizing the mayor to execute a lease between the City of Slidell and Sizeler North Shore General Partnership relative to a pylon sign at North Shore Square. 3627 9-13-2011 Imposing a moratorium on the issuance of permits or licenses relative to commercial body art facilities. 3628 9-13-2011 Rezoning a parcel of land consisting of 6,760 square feet (or 0.155 acre) located at 2735 Slidell Avenue, from A-8 High Density Urban to C-4 Highway Commercial, as petitioned by Eric J. Milligan, Eric J. Milligan Construction Company, LLC. 3629 9-27-2011 Annexing and zoning Lots 4A and 6A, Square 3, Robbert Park Subdivision, comprised of 1.509 acres in Section 12, Township 9 South, Range 14 East, with municipal address of 1725 Gause Blvd. East from HC-2 Parish Highway Commercial to C-4 City Highway Commercial, as petitioned by Brandon Dale, Sole Member of Northshore Investments, LLC. 3630 10-11-2011 Rezoning Parcels 1A and 2A into Parcels 1A-1 and 2A-1 through 2A-10, Abney Subdivision, Township 9 South, Range 14 East, City of Slidell from A-9C Apartment Commercial - Lot 2A, and C-4 Highway Commercial - Lot 1A, to A-8 High Density Urban - Lots 2A-1 through 2A-10, and C-4 Highway Commercial - Lot 1A-1, as petitioned by Reese C. Owen, Jr. 3632 11- 8-2011 Annexing and zoning 0.826 acres of land, Lot 1-B, Square 1, Robbert Park Subdivision Annex No. 2, from Parish NC-4 Neighborhood Institutional District to C-2 City Neighborhood Commercial, as petitioned by Tyler Square LLC. 3633 11- 8-2011 Amending Ordinance No. 3587, the city's contract with Coastal Waste Services, Inc. to re-establish a recycling program. 3634 12-13-2011 Rezoning Lot 8, Square 28, Robert Addition, more particularly identified as 608 Guzman Street, from C-2 Neighborhood Commercial to A-8 High Density Urban, as petitioned by Tabernacle Missionary Baptist Church. 3635 12-13-2011 Imposing a moratorium on the issuance of permits for multi-family housing in all zoning classifications. 3636 12-13-2011 Amending Ordinance No. 3461 adopted on March 25, 2008, levying an additional sales tax of one percent (1.00%) in the Fremaux Economic Development District, State of Louisiana (The "District"), and providing for other matters in connection therewith in order to reduce the sales tax levy from one percent (1.00%) to one-half of one percent (0.50%) and providing for other matters in connection with the foregoing. 3637 1-10-2012 Amending Ordinance No. 3612, revising the Revenue, Expense and Capital Budget for fiscal year 2011-2012 (first supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3638 2-14-2012 Accepting a donation of land from Cleco Power LLC and authorizing the Mayor of the City of Slidell to execute an acceptance thereof. 3639 2-14-2012 Annexing and zoning Lots 1 and 2, Square 25, Pearl Acres Subdivision, from HC-2 Parish Highway Commercial to City C-4 Highway Commercial, as petitioned by Grace Memorial Baptist Church. 3640 2-14-2012 Creating the "1010 Gause Boulevard Economic Development District, State of Louisiana"; defining the boundaries thereof from which area local and state sales tax increments may be determined and used to finance economic development projects in accordance with and as authorized by Part II of Chapter 27 of Title 33 of the Louisiana Revised Statutes of 1950, as amended; and providing for other matters in connection with the foregoing. 3641 2-28-2012 Authorizing the Mayor of the City of Slidell to execute an Offer to Sell Real Property for certain immovable property located at 223 Camellia Drive, Slidell, Louisiana, in connection with the Governor's Office of Homeland Security and Emergency Preparedness (GOHSEP) and the Federal Emergency Management Agency (FEMA) programs. 3642 2-28-2012 Authorizing a two-way bidirectional street designation for Twelfth Street and a two-way bidirectional street designation for Fourteenth Street between Gause Boulevard and Florida Avenue, Slidell, Louisiana. 3644 3-13-2012 Annexing and zoning Lot 3A, Square 1, Slidell Manor Subdivision, Section 37, Township 8 South, Range 14 East, comprising approximately 0.586± acres, from Parish HC-2 (Highway Commercial) to City C-4 (Highway Commercial), as petitioned by WH Capital LLC (Waffle House). 3645 3-13-2012 Amending Ordinance No. 3636, adopted by the Slidell City Council December 13, 2011, changing the effective date of the ordinance. 3646 3-13-2012 Granting a franchise to CLECO POWER LLC ("Company"), its successors and assigns, for a period of thirty-three (33) years for the construction, maintenance and operation of electric utilities, electric generating facilities and/or transmission and distribution systems in, through and across the City of Slidell ("Municipality"). 3647 3-27-2012 Annexing a portion of the Pearl Acres Road right-of-way. 3648 3-27-2012 Annexing and zoning 2.3299 acres in Section 7, Township 9 South, Range 15 East, with municipal address of 58445 Pearl Acres Road, from HC-2 Parish Highway Commercial to C-4 City Highway Commercial, as petitioned by K & A Holdings, LLC, through Eddie Reso, President. 3649 4-10-2012 Emergency ordinance authorizing the consolidation and reallocation of certain funds relative to the replacement of the Uninterruptable Power Supply (UPS) system contained in the building located at 1010 Gause Boulevard. 3650 4-10-2012 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3651 4-30-2012 Amending Ordinance No. 2572, the Slidell Airport Rules and Regulations, relative to tie-down fees. 3652 5-22-2012 Revenue, Expense and Capital Budget for fiscal year 2012-2013. 3653 5-22-2012 An ordinance which shall set forth and designate the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the Police Department, Garbage Collection, Sewer System, Public Works, General Government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said City for the fiscal year 2013. 3656 5-22-2012 Providing for the issuance and sale of not to exceed Four Million Two Hundred Fifty Thousand Dollars ($4,250,000) of Utilities Revenue Refunding Bonds, Series 2012 (the "Bonds"), of the City of Slidell, State of Louisiana (the "Issuer"); prescribing the form, fixing the details and providing for the payment of principal of and interest on said Bonds and for the rights of the owners thereof; providing for the use of the proceeds of the Bonds to refund the Issuer's outstanding (i) Utilities Revenue Bonds, Series 1996A and (ii) Utilities Revenue Notes, Series 2004; approving the Preliminary Official Statement and Official Statement prepared in connection with the issuance of the Bonds; authorizing a Notice of Redemption; providing for the employment of Bond Counsel and Underwriter; and providing for other matters in connection therewith. 3658 6-12-2012 Establishing a new permanent classified position in the Cultural and Public Affairs office entitled "event coordinator," deleting the permanent classified position entitled "administrative secretary", and approving the job description for the Event Coordinator and setting of pay grade for the same. 3660 6-26-2012 Amending Ordinance No. 3612, revising the Revenue, Expense and Capital Budget for fiscal year 2011-2012 (Second Supplemental Budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3661 8-28-2012 Annexing and zoning a portion of property located at 189 Commercial Square Drive, from Parish I-1 (Industrial) to City C-4 Highway Commercial, as petitioned by Michael J. O'Brien, Frank E. O'Brien, and Judy Brooks. 3662 8-28-2012 Amending the millage rates for the City of Slidell for fiscal year 2013. 3663 9-12-2012 Creating the "Camellia Square Economic Development District, State of Louisiana;" defining the boundaries thereof from which area local sales tax and hotel occupancy tax increments will be determined and used to finance economic development projects in accordance with and as authorized by Part II of Chapter 27 of Title 33 of the Louisiana Revised Statutes of 1950, as amended; and providing for other matters in connection with the foregoing. 3665 11-13-2012 Amending Ordinance 3402, adopted May 24, 2007, establishing a new position in the Public Operations Department as Maintenance Electrician for the Water Treatment Plant with a pay grade of 10. 3666 11-13-2012 Authorizing the mayor of the City of Slidell to enter into a cooperative endeavor agreement with the St. Tammany Parish Sheriff for property tax collection purposes. 3667 12-18-2012 Amending Ordinance No. 3652, revising the Revenue, Expense and Capital Budget for fiscal year 2012—2013 (First Supplemental Budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3668 1- 8-2013 Annexing and zoning property located at 800 Brownswitch Road, more particularly identified as a parcel of land containing 1.966 acres in Section 36, Township 8 South, Range 14 East, from Parish HC-1 Highway Commercial to City C-2 Neighborhood Commercial, as petitioned by St. Tammany Fire Protection District 1, through Linfield, Hunter & Junius, Inc. 3669 1- 8-2013 Relative to disposal of scrap metal. 3670 1- 8-2013 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3672 2-26-2013 Authorizing the Mayor to execute an extension of the lease with Textron Marine and Land Systems, Inc. 3673 2-26-2013 Amending Ordinance No. 3652 revising the Revenue, Expense and Capital Budget for fiscal year 2012-2013 (Second Supplemental Budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3675 3-26-2013 Amending Ordinance 3402, adopted May 24, 2007, establishing a new position in the Public Operations Department as Facilities Maintenance Engineer for the Textron Building with a pay grade of 11. 3676 3-26-2013 Amending Ordinance 3402, adopted May 24, 2007, establishing a new position in the Public Operations Department as Assistant Director of Facilities Operations for the Textron Building with a pay grade of 15. 3678 4- 9-2013 Amending Ordinance No. 3459, adopted March 25, 2008, replacing members of the Board of Supervisors for the Fremaux Community Development District. 3679 4- 9-2013 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3680 5-14-2013 Proposed ordinance annexing and zoning the property located at 1600 Lindberg Drive, more particularly identified as Lots 33 and 34, Square 1, Lindberg Glen Annex #1, comprising 0.361 acres in Section 12, Township 9 South, Range 14 East, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Jesse Bergens. 3681 5-14-2013 The City of Slidell Revenue, Expense and Capital Budget for fiscal year 2013—2014. 3682 5-14-2013 An ordinance for the City of Slidell which shall set forth and designate the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the police department, garbage collection, sewer system, public works, general government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said city for the fiscal year 2014. 3684 5-14-2013 Amending Ordinance No. 2813, the Municipal Police and Municipal Employees Pay Plan for the City of Slidell, adopted May 26, 1998, reclassifying the Administrative Secretary of Planning position to Planning Assistant, from Grade 6 to Grade 7 in the Planning Department. 3685 5-14-2013 Authorizing the execution of a cooperative endeavor agreement by and among the City of Slidell, State of Louisiana, the Camellia Square Economic Development District, State of Louisiana, and SIKA Investments, LLC, relating to the collection, use and expenditure of a one percent sales and use tax and a two percent hotel occupancy tax to be levied in said district, and providing for other matters in connection therewith. 3686 5-14-2013 Levying an additional sales tax of one percent (1.00%) in the Camellia Square Economic Development District, state of Louisiana (the "district"); designating the full amount of such additional sales tax as the sales tax increments in the district from which the local and state sales tax increments will be determined and used to finance economic development projects in the district in accordance with and as authorized by Part II, Chapter 27, Title 33 of the Louisiana Revised Statutes of 1950, as amended; designating the initial annual baseline collection rate and establishing a monthly baseline collection rate for the district; pledging and dedicating such tax increments to reimburse economic development costs and providing for other matters in connection with the foregoing. 3690 5-28-2013 To allow for the assignment of the non-commercial aviation operator lease agreement from ML Toys, L.L.C. to Hangar Fifty Two, LLC. 3691 5-28-2013 Rezoning property located at 1228 Fremaux Avenue, from C-1 Fremaux Avenue Business Corridor to C-4 Highway Commercial, as petitioned by the Brumfield Family Trust, through authorized representative, Melinda B. Fitts. 3692 5-28-2013 Providing for a conditional use permit to allow for light industrial activities (assembly) in a C-4 Highway Commercial designation. 3693 6-11-2013 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3694 6-25-2013 Annexing and zoning 2.30 acres of land into the City of Slidell from Parish HC-2 Commercial Highway to City C-4 Highway Commercial, as petitioned by Donald and Judy Aleman. 3695 6-25-2013 Authorizing the mayor to execute a lease between the City of Slidell and Slidell Development Company, L.L.C. relative to a pylon sign at the Fremaux Town Center. 3696 6-25-2013 Amending Ordinance No. 3652 revising the revenue, expense and capital budget for fiscal year 2012—2013 (Third Supplemental Budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3697 7- 9-2013 Annexing and zoning an undeveloped portion of property adjacent to 2170 Gause Blvd. West, containing 0.36 acres of land, from Parish HC-2 to City C-4, as petitioned by Emilie J. Silessi. 3698 7-23-2013 Annexing and zoning property located along Short Cut Highway (Fremaux Avenue), between Nellie and Beth Streets, from Parish NC-4 Neighborhood Institutional, and A-4 Single-Family Residential to City C-1A Fremaux Avenue/Short Cut Highway District, as petitioned by RaceTrac Petroleum, Inc. through Duplantis Design Group, PC. 3699 7-23-2013 Annexing and zoning the property located at 1570 Shortcut Highway, more particularly identified as a certain parcel of land containing 2.392 acres of land more or less, lying and situated in Section 11, Township 9 South, Range 14 East, from Parish NC-1 Professional Office to City C-1A Fremaux Avenue/Short Cut Highway District. 3700 7-23-2013 Authorizing the mayor to execute a Donation Agreement with Wells Fargo Bank, N.A. ("Wells Fargo"), accepting the donation of property located at 436 West Hall Avenue and further authorizing the Mayor to execute an Act of Donation conveying the property at 436 West Hall Avenue from the City of Slidell ("City") to Habitat for Humanity ("Habitat"). 3701 8-27-2013 Authorizing the mayor to execute a lease with World Winds, Inc. for a portion of the premises at 1010 Gause Boulevard. 3702 9-24-2013 Authorizing the mayor to execute an Act of Dedication and Donation ("Act") accepting the donation and dedication of Infrastructure Improvements and Public Land from the Slidell Development Company, LLC ("SDC"), pursuant to the Development Agreement/Cooperative Endeavor Agreement entered into by and between the City of Slidell ("City") and Slidell Development Company, LLC, on March 25, 2008. 3703 9-24-2013 Annexing and zoning a 1.771 acre portion of Tract U-3, in Section 7, Township 8 South, Range 14 East, from Parish HC-4 to City C-4, as petitioned by MY Investments/Northshore Lodgings. 3706 10-22-2013 Rezoning property located at 2760 Sergeant Alfred Drive, more particularly identified as Lot 1-A, Square 6, Pinecrest Subdivision, from A-4 Transitional to C-2 Neighborhood Commercial as petitioned by Michael Jay Baudot and Lisa Baudot. 3707 10-22-2013 Rezoning two parcels of land, the first being a 6.538 acre parcel north of Hwy. 190 from A-8 High Density Urban to C-4 Highway Commercial and the second being a 2.938 acre parcel located south of Hwy. 190 from A-6 Single-Family Residential to C-4 Highway Commercial, as petitioned by Alvin Alexander. 3708 10-22-2013 Annexing and zoning Lots 31, 32, 33, 34, 35, 36 and 37, Square 23 of Pearl Acres Subdivision, from Parish HC-2 Parish Highway Commercial to City C-4 Highway Commercial, as petitioned by Munir T. Mustafa. 3709 10-25-2013 Approving the final plat for Tract 2C and the Remainder of Tract 1A of Bayer Subdivision and Parcels 1 thru 12, Private Drive Servitude #1 and Private Drive Servitude #2, Fremaux Town Center Subdivision. 3711 11-12-2013 An ordinance to establish and implement a common radio communication system that will permit the City of Slidell, Slidell Police Department, St. Tammany Parish Sheriff's Office, St. Tammany Parish Government, St. Tammany Fire District(s) and other Municipal Police Departments and possibly federal agencies to communicate during a major event and authorize the Mayor to enter into and sign an Intergovernmental Agreement by and between the City of Slidell and the St. Tammany Parish Sheriff's Office ("Agreement"). 3714 12-10-2013 Directing the levy and collection of: (i) a ten (10) year, three (3) mill tax for maintenance and operation of the municipal police department of the city; (ii) a ten (10) year, five (5) mill tax for maintaining and operating sewerage works and facilities within and for the city; and (iii) a ten (10) year, five (5) mill tax for constructing and maintaining garbage disposal work and refuse and garbage collection and disposal systems within and for the city, authorized under the provisions of Article VI, Section 27(B) of the Constitution of the State of Louisiana of 1974, as amended, and other constitutional and statutory authority as applicable. 3715 12-17-2013 Authorizing the mayor to execute a Cooperative Endeavor Agreement with Innovative Turbine Aircraft Solutions at Slidell Municipal Airport. 3716 1-14-2014 Annexing and zoning property located at 770 East I-10 Service Road, and more particularly identified as a parcel that measures 70' x 180' x 73' x 201' in Plot 8, Square 2, Lindberg Glenn Annex 1, containing 0.308 acres of land, Section 12, Township 9 South, Range 14 East, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Gary V. Triola and Jane Triola. 3717 1-14-2014 Annexing and zoning property located at 2504 Old Spanish Trail, more particularly identified as a parcel of land in Section 23, Township 9 South, Range 14 East, containing 1.934 acres, more or less, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Steve Duvernay, on behalf of Pompano's Properties of Louisiana, Inc. 3718 1-30-2014 Amending Ordinance No. 3681, revising the Revenue, Expense and Capital Budget for fiscal year 2013-2014 (first supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3719 2-11-2014 An ordinance annexing and zoning 2.075 acres of land into the City of Slidell from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by RaceTrac Petroleum, Inc. through Duplantis Design Group, PC. 3720 2-25-2014 An ordinance accepting ownership of Southwest Frontage Road at the Fremaux Town Center. 3721 4- 8-2014 An ordinance declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3722 4-22-2014 An ordinance authorizing the mayor to execute a lease with Crème de la Crème Custom Cakes, L.L.C. for a portion of the Train Station premises at 1827 Front Street. 3723 5-27-2014 An ordinance for the City of Slidell which shall set forth and designate the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the Police Department, Garbage Collection, Sewer System, Public Works, General Government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said City for the fiscal year 2015. 3724 5-27-2014 The City of Slidell Revenue, Expense and Capital Budget for fiscal year 2014-2015. 3726 5-27-2014 An ordinance authorizing the mayor to execute the Contract for Emergency and Non-Emergency Services. 3727 6-10-2014 An ordinance authorizing the mayor to execute a garbage service contract. 3728 6-24-2014 An ordinance annexing and zoning 12.001 acres of land located along U.S. Highway 190 (Gause Blvd. West) in Section 5, Township 9 South, Range 14 East, from Parish HC-2 Highway Commercial to City A-8 High Density Urban, as petitioned by Villa Additions, represented by Jones Fussell, L.L.P. 3729 6-24-2014 An ordinance annexing and zoning a 0.5 acre parcel of land located at 1595 U.S. Highway 190 East (Shortcut Highway), more particularly identified as Lot 11 of Square A, Pine Forest Subdivision, Section 11, Township 9 South, Range 14 East, from Parish NC-4 Neighborhood Commercial to City C-1A Fremaux Avenue/Shortcut Highway District, as petitioned by Marie H. Olroyd. 3730 6-24-2014 An ordinance establishing a new Classified Pay Plan for the City of Slidell. 3731 6-24-2014 An ordinance establishing a new Unclassified Pay Plan for the City of Slidell. 3732 6-24-2014 An ordinance amending Ordinance No. 3681, revising the Revenue, Expense and Capital Budget for fiscal year 2013-2014 (second supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3733 6-24-2014 An ordinance annexing and zoning 2.683 acres of land located in Section 11, Township 9 South, Range 14 East, located at the intersection of Lindberg Drive and McKinney Road, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by MDM Properties, LLC. 3734 6-24-2014 An ordinance annexing and zoning Lots, 1, 2, 3, and 4, Square 8, Robbert Park Subdivision Annex, Section 12, Township 9 South, Range 14 East, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Leslie C. Dominguez, Sole Member of POPDELL, LLC. 3735 6-24-2014 An ordinance adopting a Bicycle Master Plan for the City of Slidell. 3738 8-12-2014 An ordinance annexing and zoning property located along Pearl Acres Road, more particularly identified as Lot 3, Square 25, Pearl Acres Subdivision, containing one (1) acre in Section 6, Township 9 South, Range 15 East, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Karibou Enterprises, LLC, a limited liability company represented by its sole member, Ms. Kara Eilts. 3739 8-12-2014 An ordinance annexing and zoning property located at 2002 Faith Drive, from Parish A-4 Single-Family Residential to City A-8 High Density Urban, as petitioned by Calvary Baptist Church. 3740 8-12-2014 An ordinance annexing and zoning property located at 1800 Old Spanish Trail, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Simon Savoie, Jr., representing property owner Edward and Clare Delery Trust. 3743 9- 9-2014 An ordinance annexing and zoning property located at 1800 Old Spanish Trail, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Simon Savoie, Jr., representing property owner Edward and Clare Delery Trust. 3744 9- 9-2014 An ordinance annexing and zoning property located at located on Rosalind Street, more particularly identified as Lot 9, Square 8 of Robbert Park Subdivision, Annex No. 1, containing approximately 0.33 acre, in Section 12, Township 9 South, Range 14 East, from Parish A-4 Single Family Residential to City C-2 Neighborhood Commercial as petitioned by Cornelia Swayze and Thomas Swayze. 3746 10-28-2014 An ordinance imposing a moratorium relating to off-street parking. 3747 10-28-2014 An ordinance imposing a moratorium relating to storage locations of trash receptacles. 3748 10-28-2014 An ordinance creating the "Northshore Square Economic Development District, State of Louisiana;" defining the boundaries thereof from which area local sales tax and hotel occupancy tax increments will be determined and used to finance economic development projects in accordance with and as authorized by Part II of Chapter 27 of Title 33 of the Louisiana Revised Statutes of 1950, as amended; and providing for other matters in connection with the foregoing. 3749 10-28-2014 An ordinance amending Ordinance No. 3638, adopted February 14, 2012, accepting a donation of land from Cleco Power LLC and authorizing the Mayor of the City of Slidell to execute an acceptance thereof. 3751 11- 4-2014 An ordinance identifying and authorizing the use of a defined portion of Fritchie Park for the installation and use of a temporary mobile pet "pop-up" park owned and provided by PetSmart, Inc. to the City of Slidell for the benefit and enjoyment of the citizens of the City of Slidell through an Agreement entitled PetSmart Pop-Up Park Agreement ("Agreement") between City of Slidell ("City") and PetSmart, Inc. ("PetSmart"). 3752 11-18-2014 An ordinance relative to the local office of the Louisiana Department of Motor Vehicles. 3753 12- 9-2014 Levying an additional sales tax of one-half of one percent (0.50%) in the Northshore Square Economic Development District, State of Louisiana (the "district"); designating the full amount of such additional sales tax as the sales tax increments in the district from which the local and state sales tax increments will be determined and used to finance economic development projects in the district in accordance with and as authorized by Part II, Chapter 27, Title 33 of the Louisiana Revised Statutes of 1950, as amended; designating the initial annual baseline collection rate and establishing a monthly baseline collection rate for the district; pledging and dedicating such tax increments to reimburse economic development costs. 3754 12- 9-2014 Authorizing the execution of a cooperative endeavor agreement by and among the City of Slidell, State of Louisiana, Northshore Square Economic Development District, State of Louisiana, and Sizeler North Shore General Partnership, relating to the collection, use and expenditure of a one-half of one percent (0.50%) sales and use tax to be levied in said district. 3757 1-13-2015 Authorizing the mayor to enter into and execute a lease for the property located at 1514 W. Lindberg Street, Slidell, Louisiana, with Janice Smith Stumpf and the Johnny F. Smith Testamentary Trust, to be used by the Louisiana Department of Motor Vehicles. 3758 1-13-2015 Amending Ordinance No. 3724, revising the Revenue, Expense and Capital Budget for fiscal year 2014-2015 (first supplemental budget), providing for supplemental appropriations, additional revenues. 3761 1-27-2015 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3762 2-10-2015 Authorizing the rental of up to ten (10) parking space locations located at the northeast section of the parking lot at Textron to Acadian Ambulance Service, Inc. to facilitate the parking for Acadian employees and occasionally the parking of emergency ambulance/vehicles for a fee; and further, authorizing the Mayor to enter into and sign an Agreement By and Between City of Slidell ("City") and Acadian Ambulance Service, Inc. ("Acadian"). 3764 2-24-2015 Establishing a new permanent classified position for Textron entitled "Senior Facilities Maintenance Engineer," and approving the job description and setting of pay grade for same. 3765 2-24-2015 Establishing a new permanent classified position in the Vehicle Maintenance Department entitled "Shop Foreman" and approving the job description and setting of pay grade for the same. 3766 2-24-2015 Establishing a new permanent classified position in the Finance Department entitled "Grants Administrator" and approving the job description and setting the pay grade for same. 3767 4-14-2015 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3769 4-28-2015 Rezoning Lots 1, 2, 3, 4, 5, and 6, Pinecrest Subdivision, Addition No. 2 along City Drive, from C-4 Highway Commercial to A-4 Transitional, as petitioned by the City Administration. 3770 5-12-2015 Sets forth and designates the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the Police Department, Garbage Collection, Sewer System, Public Works, General Government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said City for the fiscal year 2016. 3771 5-12-2015 The City of Slidell Revenue, Expense and Capital Budget for fiscal year 2015-2016. 3773 5-12-2015 Authorizing the Mayor to execute a lease with WorldWinds, Inc. for a portion of the premises at 1030 Gause Boulevard, Suite B. 3775 6- 9-2015 Establishing a new classified pay plan. 3776 6- 9-2015 Establishing a new unclassified pay plan. 3777 6- 9-2015 Rezoning lots 1, 2, 3, 4, 5, and 6, Pinecrest Subdivision, Addition No. 2 along City Drive, from C-4 Highway Commercial to A-4 Transitional. 3778 6-23-2015 Authorizing the mayor to execute an extension of the lease between the City of Slidell and Sandra Ann Menner. 3779 6-23-2015 Declaring certain property of the City of Slidell not necessary for City/Public use and leasing same to adjacent property owner. 3780 6-23-2015 Rezoning 87 lots in the city's Olde Towne Preservation District from A-8 High Density Urban to A-6 Single-family residential. 3781 6-23-2015 Revising the Revenue, Expense and Capital Budget for fiscal year 2014—2015 (second supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3784 7-28-2015 Annexing and zoning property located at 1700 Daney Street from Parish I-1 Industrial to City C-4 Highway Commercial. 3786 8-25-2015 Renaming 3rd Street to Sgt. Alfred Drive. 3787 9- 8-2015 Authorizing the Mayor to execute an amendment to the original lease agreement dated July 25, 1995 between the City of Slidell and William W. Hill 3788 10-27-2015 Authorizing the Mayor of the City of Slidell to execute a cooperative endeavor agreement with East Saint Tammany Habitat For Humanity for the donation of a parcel of property identified as Lot 2, Square C, Lakeshore Village Subdivision, bearing municipal address 3714 Riviera Drive, Slidell, Louisiana. 3789 11-10-2015 Annexing and zoning property located at 249 Stone Road, from Parish I-2 Industrial to City M-2 Light Industrial, as petitioned by Man of Steel, Inc., represented by Perry M. Balli and Angela Campagna Balli. 3790 11-10-2015 Annexing and zoning 2.419 acres of land located at 2024 Nellie Drive, from Parish NC-4 Neighborhood Commercial to City C-2 Neighborhood Commercial, as petitioned by Slidell Little Theatre Board President, Frederick Martinez. 3792 1-12-2016 Authorizing the Mayor to execute a Second Amendment to the Site Lease Agreement for communication equipment on the Robert Boulevard water tower. 3793 1-12-2016 Amending Ordinance No. 3771, revising the Revenue, Expense and Capital Budget for fiscal year 2015-2016 (first supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3797 2-23-2016 Annexing and zoning 0.377 acres of land located at 56440 Frank Pichon Road, from Parish HC-2 Highway Commercial to City C-4 Highway Commercial, as petitioned by Virginia M. Arabie. 3798 2-23-2016 Annexing and zoning 0.878 acres of land from Parish ED-1 Primary Education District to City A-6 Single Family Residential, as petitioned by St. Tammany Parish School Board, represented by Jeffrey Schoen of Jones Fussell, LLP. 3799 2-23-2016 Annexing and zoning Little Oak Middle School, 59241 Rebel Drive, from Parish ED-1 Primary Education District to City A-6 Single Family Residential, as petitioned by St. Tammany Parish School Board, represented by Jeffrey Schoen of Jones Fussell, LLP. 3800 2-23-2016 Annexing and zoning Boyet Junior High School, 59295 Rebel Drive, from Parish ED-1 Primary Education District to City A-6 Single Family Residential, as petitioned by St. Tammany Parish School Board, represented by Jeffrey Schoen of Jones Fussell, LLP. 3801 2-23-2016 Rezoning property located at 1856 Sgt. Alfred Drive, from A-6 Single Family Residential to C-1 Fremaux Avenue Business District, as petitioned by Grant Gravois. 3802 3- 8-2016 Amending the Lease between the City of Slidell ("City" and/or "Lessor") and Times Grill II, L.L.C. ("Lessee"). 3803 3- 8-2016 Providing for the issuance of Five Million One Hundred Forty-Six Thousand Dollars ($5,146,000) of General Obligation Refunding Bonds, Series 2016, of the City of Slidell, State of Louisiana; prescribing the form, fixing the details and providing for the rights of the owners thereof; providing for the payment of the principal of and interest on such bonds and the application of the proceeds thereof to the refunding of certain bonds of said City; and providing for other matters in connection therewith. 3804 3-22-2016 Rezoning property located at 535 Fremaux Avenue, from A-8 High Density Urban to C-1 Fremaux Avenue Business District, as petitioned by Emily Savell Seale and Lori Seale Ryan. 3806 4-12-2016 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3807 4-12-2016 Establishing a ramp/parking fee for non-based turbine aircraft utilizing the services of the Slidell Municipal Airport. 3808 5-10-2016 Establishing a new Open Range Salary Matrix for the City of Slidell. 3809 5-10-2016 Setting forth and designating the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the Police Department, Garbage Collection, Sewer System, Public Works, General Government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said City for the fiscal year 2017. 3810 5-10-2016 Authorizing the Mayor to execute an extension of the lease with Textron Marine and Land Systems, Inc. 3811 5-10-2016 Establishing a new pay grade classification for licensed professionals under the Unclassified Pay Plan for the City of Slidell pursuant to Ordinance 3776, adopted June 9, 2015. 3812 5-24-2016 The City of Slidell Revenue, Expense and Capital Budget for fiscal year 2016-2017. 3818 6-14-2016 Establishing an exception in the rates of pay for Classified City employees in the Pay Plan established by City Ordinance 3775, adopted June 9, 2015, waiving the maximum of the grade for those individuals whose salaries exceed said maximums in the FY2017 budget. 3819 6-14-2016 Establishing an exception in the rates of pay for Unclassified City employees in the Pay Plan established by City Ordinance 3776, adopted June 9, 2015, waiving the maximum of the grade for those individuals whose salaries exceed said maximums in the FY2017 budget. 3820 6-28-2016 Establish a Short Term Rental/Parking Agreement and associated fees ("Agreement") for use of Hangar No. 3, presently owned by the City of Slidell ("City"), which is not presently under long term lease. 3821 6-28-2016 Amending Ordinance No. 3771, revising the Revenue, Expense and Capital Budget for fiscal year 2015-2016 (second supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3824 7-12-2016 Authorizing the Mayor to execute an extension of the lease with Textron Marine and Land Systems, Inc. 3825 7-12-2016 Providing for a Conditional Use Permit to allow for a grocery store/community center in an R-D2 Residential Redevelopment District designation. 3828 7-26-2016 Authorizing the Mayor to execute a Third Amendment to the Site Lease Agreement for communication equipment on the Robert Boulevard water tower. 3830 8- 9-2016 Authorizing the incurring of debt and issuance of Twelve Million Dollars ($12,000,000) of General Obligation Bonds, Series 2016, of City of Slidell, State of Louisiana; prescribing the form, terms and conditions of said Bonds; designating the date, denomination and place of payment of said Bonds; providing for the payment thereof in principal and interest; and providing for other matters in connection therewith. 3831 8- 9-2016 Authorizing the Mayor of the City of Slidell to acquire real property presently known as the Hurricane Swim Club, Slidell, Louisiana. 3832 8-23-2016 Amending the millage rates for the City of Slidell for fiscal year 2017, number one (1). 3833 8-23-2016 Amending the millage rates for the City of Slidell for fiscal year 2017, number two (2). 3834 8-23-2016 Set forth and designate the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of Garbage Collection and Sewer System, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said City for the fiscal year 2017. 3835 9-27-2016 Amending Ordinance No. 3825, providing for a conditional use permit to allow for a grocery store/ community center in an R-D2 Residential Redevelopment District at 2921 Lincoln, by removing one of the conditions. 3842 12-13-2016 Authorizing the Mayor of the City of Slidell to acquire real property located at 2128 Sgt. Alfred Drive, Slidell, Louisiana. 3843 1-10-2017 Amending Ordinance No. 3812, revising the Revenue, Expense and Capital Budget for fiscal year 2016-2017. 3844 1-10-2017 Amending Ordinance No. 3812, revising the Revenue, Expense and Capital Budget for fiscal year 2016-2017. 3846 2-14-2017 Approving the final plat for Jones Park Subdivision comprising of 6 lots totaling 4.0549 Acres, with dedication of Jones Park Court and sidewalks as a City right-of-way. 3847 2-14-2017 Annexing and zoning 4.278 acres of land located along Robert Blvd., between Christian Lane and West Pinewood Drive, from Parish NC-4 (Neighborhood Commercial) to City C-2 (Neighborhood Commercial), as petitioned by First Pentecostal Church. 3848 2-21-2017 Amending the Code of Ordinances of the City of Slidell, Chapter 6, Animals. 3850 3-14-2017 Authorizing the Mayor of the City of Slidell to enter into a Cooperative Endeavor Agreement and Lease with the Lakeside Swim Club Corporation for the property and facilities located at 497 Cumberland Dr., Slidell, Louisiana. 3852 3-28-2017 Authorizing the Mayor of the City of Slidell to acquire real property presently known as the Pinewood Country Club, Slidell, Louisiana. 3853 4-11-2017 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3854 4-11-2017 Amend and extend, for a period of thirty-five (35) years from the effective date of this amendment, Ordinance No. 3646 (adopted March 13, 2012), which ordinance granted a franchise to CLECO POWER LLC, its successors, and assigns for the construction, maintenance, and operation of electric utilities, electric generating facilities and/or transmission and distribution systems in, through, and across the City of Slidell ("Municipality"), and for the use of the streets, alleys, and public places of said Municipality, in connection therewith, for the generation, transmission, distribution, and sale of electric energy, and to modify the terms of said franchise granted in Ordinance No. 3646 as hereinafter set forth. 3856 4-25-2017 Revoking the unimproved right-of-way known as Alva Street, from its intersection with Old Spanish Trail to the unimproved right-of-way known as Fern Street. 3857 4-25-2017 Annexing a certain portion of a water bottom known as Bayou Bonfouca as petitioned by the Office of State Lands, State of Louisiana. 3858 4-25-2017 Shall set forth and designate the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the Police Department, Garbage Collection, Sewer System, Public Works, General Government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said City for the fiscal year 2018. 3860 4-25-2017 Providing for the issuance and sale of not to exceed Eleven Million One Hundred Fifty Thousand Dollars ($11,150,000) of Utilities Revenue Bonds of the City of Slidell, State of Louisiana; prescribing the form, terms and conditions of such bonds and providing for the payment thereof; providing for the sale of such bonds; authorizing an agreement with a paying agent in connection with such bonds; and providing for other matters in connection therewith. 3861 5- 9-2017 Annexing and zoning 138 Chamale Drive, from Parish A-3 Suburban District to City A-2 Single Family Urban, as petitioned by Lisa Marie and Bruce W. Clement. 3862 5- 9-2017 The City of Slidell Revenue, Expense and Capital Budget for fiscal year 2017-2018. 3866 5- 9-2017 Authorizing the Mayor of the City of Slidell to acquire real property described as all of Square 39 Pine Park Place Subdivision, Slidell, Louisiana. 3867 6-13-2017 Amending Ordinance 3775, establishing a new Classified Pay Plan for the City of Slidell . 3868 6-13-2017 Amending Ordinance 3776, establishing a new Unclassified Pay Plan for the City of Slidell. 3869 6-27-2017 Rezoning vacant property located along Bayou Lane, from A-8 High Density Urban to C-2 Neighborhood Commercial, as petitioned by Mr. Gary J. Williams and Ms. Marian M. Williams. 3870 7-11-2017 Amending Ordinance No. 3812, revising the Revenue, Expense and Capital Budget for fiscal year 2016-2017 (third supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3871 7-11-2017 Amending the Lease between City of Slidell ("City" and/or "Lessor") and DSR Restaurant Group, LLC ("Lessee"). 3872 8-22-2017 Authorizing the sale of City-owned property described as Lot 10-A, Square 4, Robert Addition, Slidell, Louisiana, and property located at 509 Erlanger Street, Slidell, Louisiana to First United Methodist Church. 3873 8- 8-2017 Amending Ordinance No. 3855 to increase the maximum number of night rolling Mardi Gras parades from two to three. 3874 10-10-2017 Amending Ordinance No. 3862, revising the Revenue, Expense and Capital Budget for fiscal year 2017-2018 (first supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3875 10-10-2017 Rezoning a 29.557 acre parcel along Pontchartrain Drive, from C-4 Highway Commercial to A-6 Single Family Residential, as petitioned by First Baptist Church. 3876 10-10-2017 Rezoning 1.662 acres of property located at 1059 Old Spanish Trail, from A-6 Single Family Residential to C-2 Neighborhood Commercial, as petitioned by Cathy McIntosh Martorana. 3879 2- 6-18 Annexing and zoning 3.84 acres of land located along U.S. Highway 190 (Gause Blvd. West), from Parish HC-2, Highway Commercial to City C-4 Highway Commercial, as petitioned by Dr. and Mrs. Ronald C. Francis. 3880 2- 6-18 Rezoning approximately 3.2 acres of property located on the southwest corner of the intersection of U.S. Highway 190 (Gause Blvd. West) and Carnation Street, from A-6 Single-family Residential to C-2 Neighborhood Commercial, as petitioned by Michael S. Prentice, Administrator of the Succession of Sonya Contreras Brignac. 3881 2-27-18 Authorizing the Mayor to execute a Contract for Emergency and Non-Emergency Services. 3883 3-27-18 Amending Ordinance No. 3862, revising the Revenue, Expense and Capital Budget for fiscal year 2017-2018 (second supplemental budget), providing for supplemental appropriations, additional revenues and matters in connection therewith. 3884 4-10-2018 Declaring certain property of the City of Slidell surplus and setting the method of disposing same. 3885 4-24-2018 Authorizing the issuance by the City of Slidell, State of Louisiana, of its Taxable Utilities Revenue Bonds (DEQ) in an amount not to exceed Sixteen Million Four Hundred Thousand Dollars ($16,400,000), prescribing the form, terms and conditions of said Bonds; providing for the payment thereof; entering into certain other covenants and agreements in connection with the security and payment of said Bonds; selling said Bonds to the Clean Water State Revolving Fund; authorizing the execution of a Loan and Pledge Agreement and other loan documents with the Louisiana Department of Environmental Quality; providing for the delivery of the Bonds to said Department; and providing for other matters in connection therewith. 3886 4-24-2018 Repealing Ordinance No. 3860 adopted on April 25, 2017, entitled "An ordinance providing for the issuance and sale of not to exceed Eleven Million One Hundred Fifty Thousand Dollars ($11,150,000) of Utilities Revenue Bonds of the City of Slidell, State of Louisiana; prescribing the form, terms and conditions of such bonds and providing for the payment thereof; providing for the sale of such bonds; authorizing an agreement with a paying agent in connection with such bonds; and providing for other matters in connection therewith". 3887 5-22-2018 The City of Slidell Revenue, Expense and Capital Budget for fiscal year 2018-2019. 3888 5-22-2018 Set forth and designate the adjusted millage rates as required by Paragraph B of Section 23, Article VII of the Constitution of Louisiana, for the purpose of maintenance and operation of the Police Department, Garbage Collection, Sewer System, Public Works, General Government, as well as providing for the payment of interest and principal on outstanding general obligation bonds, in said City for the fiscal year 2019. 3894 5-22-2018 Permitting lease of certain real property at the Slidell Airport to be leased for non-commercial and commercial purposes and authorizing the Mayor to enter said leases. 3895 5-22-2018 Annexing and zoning 1.1420 acres of land, from Parish NC-4 (Neighborhood Commercial) to City C-1 (Fremaux Avenue Business District), as petitioned by Clade Enterprises, LLC, through its duly authorized members/managers Amy Wismer and Tiffany Clade. 3896 5-22-2018 Imposing a moratorium on the issuance of permits and/or licenses for massage parlors, spas, or salons in all zoning classifications. 3897 6-12-2018 Established a new Classified Pay Plan for the City of Slidell. 3899 6-26-2018 Amending Ordinance 3776, Unclassified Pay Plan for the City of Slidell, adopted June 9, 2015. 3900 6-26-2018 Amending Ordinance No. 3862, revising the Revenue, Expense and Capital Budget for fiscal year 2017-2018. 3901 7-24-2018 Declaring certain property of the City of Slidell surplus and no longer needed for City use. 3903 8-14-2018 Amending Ordinance No. 3847 by changing the legal description of the property. 3904 8-14-2018 Annexing and zoning 1.08 acres of land located at 1530 Lindberg Drive, from Parish HC-2, Highway Commercial to City C-4, Highway Commercial, as petitioned by Family Time Entertainment, LLC, a Mississippi Limited Liability Corporation, through its duly authorized members/managers Patricia Gipson and Walter Gipson. 3905 8-14-2018 Amending Ordinance No. 3049 to change the name on the non-commercial aviation operator lease agreement with Peter Hertzak, at the Slidell Airport. 3906 8-14-2018 Amending the Access and Parking Servitude Agreement entered into by and between City of Slidell and Slidell Development Company, L.L.C. 3907 9-11-2018 Grants a conditional use permit to CommCare Corporation for the construction and operation of a new nursing facility in an A-6 Single Family Urban zone 3908 9-11-2018 Grants a conditional use permit to Chestnut Development, LLC for the construction and operation of a mini-storage facility in a C-4 Highway Commercial zone 3909 9-25-2018 Declares certain property of the City of Slidell not necessary for public use and leasing same to adjacent property owner 3910 10- 9-2018 Creates Town Center Parkway Economic Development District 3911 10- 9-2018 Declares certain property of the City of Slidell surplus and setting the method of disposing same 3914 10-23-2018 Grants a conditional use permit to Dana Limited for the construction and operation of an assembly plant for gear and drive shaft refurbishing in a C-4 Highway Commercial zone 3915 11-13-2018 Transfer of a 22.5 foot strip of land to Slidell Development Company, L.L.C.; and providing for other matters related thereto 3919 11-27-2018 Authorizing the mayor to execute a lease with LORI Gomez Art D/B/A Lori's Art Depot for the southern end unit of the train station premises at 1827 Front Street 3920 11-27-2018 Grants a conditional use permit to ASMT, Inc. for the renovation and operation of a manufacturing facility in M-2 Light Industrial zone