MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

Similar documents
Corrected Minutes August 25, 2015

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

Minutes August 11, 2015

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

April 3, 2017 City Council Special Meeting 7:00 p.m.

MINUTES PLANNING COMMISSION CITY OF ZACHARY Wednesday, September 6, 2017

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

~ AGENDA ~ City of Wilder City Council Meeting

TAMPA CITY COUNCIL. Rules of Procedure

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

Apex Town Council Meeting Tuesday, December 19, 2017

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

REGULAR MEETING SEPTEMBER 2, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

CITY OF YORBA LINDA. Land of Gracious Living

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

building and special parking are available at the primary entrance. Persons with disabilities who plan to

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens

A. Buddy Mincey Ronald Sharp

TOWN OF HUACHUCA CITY

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE

the same manner as is given to members of the Board.

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

ANATOMY OF A COUNCIL MEETING. Prepared by

Agenda for Eagleville City Council Work Session

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

Apex Town Council Meeting Tuesday, July 17, 2018

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

ORDINANCE NO

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

REGULAR MEETING 7:00 P.M.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

It Being Determined a quorum was present, the following proceedings were held.

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

Regular City Council Meeting Agenda July 10, :00 PM

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 12, :00 p.m.

Apex Town Council Meeting Tuesday, May 16, 2017

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL MEETING MINUTES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

Supervisor Price recognized the presence of County Legislator Scott Baker.

Transcription:

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m, on February 24, 2015 at the Zachary City Hall located at 4700 Main Street, Zachary, LA. B. INVOCATION AND PLEDGE OF ALLEGIANCE Invocation by Councilman Francis Nezianya Pledge of Allegiance by Scouts from Troop 46 C. OPENING PROCEDURES 1. ROLL CALL: MAYOR David Amrhein COUNCIL MEMBERS Francis Nezianya District 1 Brandon Noel District 2 Laura O Brien District 3 Ben Cavin District 4 Tommy Womack District 5 ABSENT: 2. READING OF CITY POLICY RELATIVE TO OPEN MEETINGS Before proceeding with the meeting, Mayor Amrhein l read a statement into the record regarding the Open Meetings Law, and citizens right to participate in public meetings. The statement set forth general rules of conduct of the public meeting and outlined the process through which a citizen can have items placed on the Council agenda. A copy of the rules is available at City Hall, Mayor s Office or by calling the Clerk of the City Council. The rules will also be available at every Council meeting 3. CHANGES/ADDITIONS TO AGENDA Motion by Councilman Noel Motion seconded by Councilman Nezianya To move Item O-7 - Executive Session for discussion of Zachary Housing Partners, LLC vs City of Zachary litigation, to the last item on the agenda. ABSENT: ABSTAINED: 1

D. READING OF THE MINUTES Motion by Councilman Cavin Motion seconded by Councilwoman O Brien To waive the reading of the minutes of the meeting of February 10, 2015, and approve them as presented. ABSENT: ABSTAINED: E. HONORS, RECOGNITIONS AND INTRODUCTIONS Mayor Amrhein recognized the Boy Scouts of Troop 46 who were present at the meeting and working on a communication Merit Badge by attending a public meeting. The Scout Master, Mr. Christian Headrick introduced grandparent Mr. Ed Fisher, and the following Scouts, who led the assembly in the Pledge of Allegiance: Austin Headrick Kyle Headrick Cayden Fisher Mason Sauls 1. Requests to Speak Mayor Amrhein recognized Richard Nalenez of 6375 Woodside Drive, Zachary, who spoke regarding the size and readability of signs placed on property advertising proposed rezoning. He commented that the information on the sign was too small to read from a vehicle. Hugh Engels commented that the telephone number of the office that is responsible for the placement of the signs is printed in very large print on each one. The signs are required by law to be posted, and the size is the largest that can be easily handled. But, information can easily be obtained by calling the city telephone number. No action was taken. 2. Hardship waivers presented 3. Other Waivers a. Waiver request: David Treppendahl Request waiver of 6 month waiting period for a denied zoning for 21085 Highway 964 (Hugh Engels) Motion by Councilman Noel Motion seconded by Councilman Nezianya To grant a waiver of the six month waiting period for a denied rezoning of the property located at 21085 Highway 964 for David Treppendahl. ABSENT: ABSTAINED: 2

b. Waiver Request: Occupational License for Joslyn McGhee, 4018 Pointe Avenue for Baker Notary and Administrative Service (Hugh Engels) Motion seconded by Councilman Cavin To approve an occupational license for Joslyn McGhee for Joslyn McGhee, 4018 Pointe Avenue for Baker Notary and Administrative Service business at her residence. ABSENT: ABSTAINED: 4. Exceptions to Regulations presented G. ACTION MANDATED BY HOME RULE CHARTER 1. Appointments to Boards, Commissions, Committees Motion by Councilwoman O Brien Motion seconded by Councilman Cavin To confirm the following members to the Zachary Historic Village Advisory Board Mayor Amrhien appointed Sharon Phillips and Patrick Campbell Councilman Nezianya appointed Jeanne Partin Councilman Noel appointed Theresa Payment Councilwoman O Brien appointed Renee Beadle Councilman Cavin appointed Helen Ryan Southall Councilman Womack appointed Johnna Roose The question was raised that Councilman Womack s appointee, Johnna Roose, is his sister and a Councilman may not be allowed by the Louisiana State Ethics Board to appoint a family member. City Attorney Hopewell was directed to confirm whether she can serve as an appointee to the Board or not. If she can t serve in the appointed position, she will be offered the opportunity to work with the museum committees instead of the Board, and Councilman Womack will appoint another person. ABSENT: ABSTAINED: H. PLANNING & ZONING MATTERS 1. Receive Minutes of February 2, 2015 Planning Commission and February 2, 2015 Zoning Commission Received at the previous Council meeting. 2. Planning Matters REQUIRING a Public Hearing a. Preliminary Plat, Copper Mill Subdivision, 8 th filing. Parts 1 and 2, 60 lots; Tract GC-2-A-1, Copper Mill Blvd. This matter was returned to Planning & Zoning. No action was taken. 3

3. Planning Matters NOT Requiring a Public Meeting - presented 4. Zoning Matters REQUIRING a Public Hearing - presented 5. Zoning Matters NOT Requiring Public Hearing - presented 6. Other Matters I. APPROVE PAYMENT OF BILLS - were presented J. BOOKKEEPING AND BUDGET CHANGES presented K. CONTRACT ITEMS/CONTRACTS OR ITEMS RELATING TO PROJECTS 1. Street/Road Projects - presented 2. Sewer presented. 3. Subdivision Inspections presented 4. Water and Gas Project presented 5. Zachary Youth Park presented L. CONDEMNED BUILDINGS - PUBLIC HEARINGS OR OTHER ACTION REGARDING BUILDINGS BEING CONSIDERED FOR CONDEMNATION 1. Review/Reports Proposed and Active Condemnation of Buildings presented M. OLD BUSINESS PENDING FOR FINAL ACTION There was no old business pending for final action. N. OLD BUSINESS PENDING 1. Brown Property MacHost Road Subpoena issued To Laurie Brown to attend Jan 28, 2014 meeting pertaining to failure to abide by Ordinance (46-53) and continued violation of same. Laurie Brown represented by father Joseph Brown remains under Subpoena, remains on the agenda Settlement of this matter is expected within two months. No action was taken. O. NEW BUSINESS 1. Introduce Ordinance 2014 07: Annexation of East Mt. Pleasant Road and the remainder of the Marshall Bond Property - Located Hwy 61 and Hwy 64 (Remains tabled) No action was taken. 2. Introduce Ordinance 2014 12: Annexation of Lots 1 and 2 of the J.A. Carruth Subdivision (Remains tabled) No action was taken. 4

3. Request for Stop Sign at Commerce and Meadow Glen in Copper Mill Subdivision Mr. Craig Parnell, Maintenance Supervisor for Copper Mill, asked the Council to deny the request because there has been no discussion with the HOA concerning the cost of proposed up-scaled more decorative signs which are considerably more expensive. There are no houses yet in that section of Copper Mill. If the city installs stop signs, they will be regulation signs. Mayor Amrhein asked that the President of the Home Owners Association send a letter to the Council if they choose buy the decorative signs. Motion by Councilman Womack Second by Councilman Cavin To deny the request, as requested by Mr. Parnell, for the installation of a stop sign at Commerce and Meadow Glen. Noel, O Brien, Cavin, Womack ABSENT: ABSTAINED: Nezianya (investment in subdivision) 4. Resolution to support the preparation and submittal of an application for funding through the Division of Administration, Office of Community Development For FY 2014-2015, Community Water Enrichment Fund (CWEF) (Chris Calbert) Motion by Councilman Womack Seconded by Councilwoman O Brien To adopt the Resolution to support the preparation and submittal of an application for funding through the Division of Administration, Office of Community Development For FY 2014-2015, Community Water Enrichment Fund (CWEF) ABSENT: ABSTAINED: 5 Introduction of Ordinance pertaining to the Declaration of Certain Property to be surplus and no longer needed for public use, and to provide for the disposition of same (Troth and Chief McDavid) Seconded by Councilman Womack To declare certain vehicles and equipment to be surplus and no longer needed for public purposes and to provide for their disposition. ABSENT: ABSTAINED: 5

6. Availability of Position of Council Clerk Motion by Councilman Cavin Seconded by Councilman Nezianya To direct the Council Clerk to place an announcement of availability once in the official journal and for two weeks on the City of Zachary s website. ABSENT: ABSTAINED: 7. Request for the Council to enter into an executive session to discuss the Zachary Housing Partners, LLC vs City of Zachary, et seq. 19 th JDC # 613155 Section 25 litigation as provided by LSA-R.S. 42:17(A)(2) upon affirmative vote of the Council pursuant to LSA-R.S. 42:16 (John Hopewell) Seconded by Councilman Cavin To recess the Council meeting at 7:07 pm, in order to enter into an executive session to discuss the Zachary Housing Partners, LLC vs City of Zachary, et seq. 19 th JDC # 613155 Section 25 litigation as provided by LSA-R.S. 42:17(A)(2) upon affirmative vote of the Council pursuant to LSA-R.S. 42:16. ABSENT: ABSTAINED: Seconded by Councilwoman O Brien To reconvene the Council meeting at 7:55 pm. ABSENT: ABSTAINED: There being no further business to come before the Council, the meeting was adjourned at 7:55 p.m. 6

CERTIFICATION Jean Byers, Clerk of City Council CITY OF ZACHARY PARISH OF EAST BATON ROUGE STATE OF LOUISIANA David Amrhein, Mayor I, Jean Byers, do hereby certify that I am the duly appointed and acting Clerk of the City Council for the City of Zachary, Parish of East Baton Rouge, Louisiana. I further certify that the above and foregoing is a true and correct copy of the minutes of the regular meeting of the Mayor and Council of the City of Zachary, Louisiana, held on Tuesday, February 24, 2015 a proper quorum being there and then present. Jean Byers, Clerk of the City Council 7