OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016

Similar documents
Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

COUNCIL PROCEEDINGS MOTION by Harrison, seconded by Bush, to receive and file the minutes from the following Boards and Commissions:

IBERIA PARISH COUNCIL AGENDA APRIL 22, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

Minutes Lakewood City Council Regular Meeting held April 14, 2015

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M.

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

REGULAR CITY COUNCIL MEETING CITY OF BALCH SPRINGS JUNE 12, :00 PM MINUTES

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

216 CITY OF HENDERSON RECORD BOOK

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

Dover City Council Minutes of November 18, 2013

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday,August15,2017

REQUEST FOR COUNCIL ACTION

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

The Vance County Board of Commissioners met in regular session on Monday, January 3,

Journal of the Senate

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

SPECIAL MEETING. Which motion prevailed. The Common Council of the City of Indianapolis met in the

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

WHEREAS, the Board of Supervisors of Charlotte County, Virginia does hereby find as follows:

CITY OF NORWALK, OHIO ORDINANCE NO

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

A motion was made by Mr. Barry Hugghins, seconded by Mr. Phil Porto, to approve the minutes of the January 25, 2018 regular meeting.

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

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

IBERIA PARISH COUNCIL. The Parish Council of Iberia Parish, Louisiana met in Regular

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

A Regular May 12, 2015

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

ORDINANCE NUMBER

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Regular City Council Meeting 7:00 PM

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

COUNCIL PROCEDURE BYLAW

CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 15, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

PENDING BOARD APPROVAL THESE MINUTES ARE NOT OFFICIAL UNTIL APPROVED BY THE BOARD OF EDUCATION AND SIGNED BY THE CHAIRMAN AND EXECUTIVE SECRETARY

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, MARCH 1, 2010, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

1. Finance Committee...3 Chairman: Oliver Ollie Overton, Jr. 2. Public Works, Watershed and Agricultural Affairs Committee...5 Chairman: Craig Smith

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

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

RESOLUTION BY MESSRS: CADE BENOIT AND KERMIT RICHARD

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

The Town of Spring Lake

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS

Grinnell FINANCE COMMITTEE Meeting MONDAY, AUGUST 7, 2017 AT 7:00 A.M. IN THE LARGE CONFERENCE ROOM ON THE 2 ND FLOOR OF THE CITY HALL

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY COUNCIL MEETING MINUTES February 27, 2018

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.

Transcription:

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016 The and City Council of Morgan City, Louisiana, met at 6:00 pm (local time) in regular session, this date, in the City Court Building, Highway 182 East, Morgan City, Louisiana. There were present: Honorable ; and Council Members Ron Bias, Barry Dufrene, James Fontenot, Tim Hymel, and Louis J. Tamporello, Jr. Absent: Also present were Mr. Marcus Folse, Chief Administrative Officer and Mr. Paul Landry, City Attorney. The invocation was given by Reverend Ron Bias. Ms. JoAnn Blanchard and Ms. Bonnie Knobloch with Café Jojo s submitted a request that Rhythms on the River be held on Fridays beginning April 1, 2016 and ending May 27, 2016 from 6:30 PM to 9:30 PM (copy on file). A motion to concur with the request was made by Reverend Bias, seconded by Mr. Fontenot, and voted unanimously in favor. Ms. Cindy Marino and Mr. Walter Shepherd submitted a request to hold the second annual Irish Italian Heritage Parade on March 19, 2016 beginning at 11:00 AM (copy on file). A motion to concur in the request was made by Mr. Tamporello, seconded by Mr. Dufrene, and voted unanimously in favor. The next item on the agenda was the 2016 Water Safety Event. There was no one in attendance to discuss the request, and no written request had been submitted. Dr. Sicard and Mr. Jean Paul Bourg addressed the Council regarding Porch Fest. The event would include free acoustic music on the porches of four different residences, events geared for children, and food and drink sales. They requested that the streets adjacent to Lawrence Park be closed from 4PM to 8PM on April 16, 2016, that the noise ordinance be lifted, they be allowed to sell alcohol and the use of Lawrence Park during the event. A motion to concur in their requests was made by Mr. Dufrene, seconded by Reverend Bias, and voted unanimously in favor. The minutes of the December 17, 2015 regular meeting and January 11, 2016 special meeting were submitted. There being no corrections, additions, or deletions, a motion to approve the minutes was made by Reverend Bias, seconded by Mr. Tamporello, and voted unanimously in favor. Mrs. Deborah Garber, Finance Director, submitted the following financial statement for the period ending December 31, 2015. MONTHLY FINANCIAL STATEMENTS DATE: January 26, 2016 TO: and Council FROM: Deborah Garber RE: Comments related to summary of revenues and expenses compared to budget for the period ended December 31, 2015. Attached is a summary that compares our actual revenues and expenses to our amended operational budget for our major funds subject to budgetary control for the period ending December 31, 2015. The following comments are related thereto: General and Ancillary Funds: Actual total revenues are over budget by $2,500. Operating expenses are also below budget by $45,300. The net loss, after transfers, of $56,000 creates a favorable variance of $47,700. Utility Fund: Actual operating revenues are over budget by $47,300, with operational expenses under budget by $153,500. The net income, after transfers, of $1,553,800 creates a favorable variance of $183,300.

Sanitation and Sewer Fund: The operating revenues are $38,400 under budget, with total operating expenses also under budget by $76,700. The net income, after transfers, of $58,700 leaves a favorable variance of $45,000. Respectfully submitted, /s/ Deborah Garber Deborah Garber Finance Director CONSOLIDATED STATEMENT Actual Revenues and Expenses Compared to Budget Period Ended December 31, 2015 December December 2015 2015 GENERAL AND ANCILLARY FUNDS ACTUAL BUDGET VARIANCE REVENUES General Fund 7,130,905 7,128,617 2,288 Recreation Fund 172,608 180,215 (7,607) Library Fund 16,853 16,200 653 Auditorium Fund 341,577 335,195 6,382 Lake End Park Fund 747,923 747,140 783 Total Revenues 8,409,866 8,407,367 2,499 EXPENSES-OPERATIONAL General Fund 10,007,028 9,975,716 31,312 Recreation Fund 533,084 542,771 (9,687) Library Fund 117,671 127,663 (9,992) Auditorium Fund 458,131 481,649 (23,518) Lake End Park Fund 770,848 804,232 (33,384) Total Expenses 11,886,762 11,932,031 (45,269) TRANSFERS Transfers from Funds 4,550,500 4,550,500 0 Transfers to Funds (1,129,605) (1,129,605) 0 Net Transfers 3,420,895 3,420,895 0 EXCESS NET OF TRANSFERS (56,001) (103,769) 47,768 UTILITY FUND Total Revenues 19,578,336 19,531,060 47,276 Total Expenditures 14,867,457 15,020,938 (153,481) Net Excess 4,710,879 4,510,122 200,757 Net Transfers and non-oper. (3,157,039) (3,139,594) (17,445) Excess net of transfers 1,553,840 1,370,528 183,312 SANITATION AND SEWER FUND Total Revenues 2,794,547 2,832,970 (38,423) Total Expenses 3,265,691 3,342,376 (76,685) Net Excess (471,144) (509,406) 38,262 Net Transfers/nonoperating expenses 529,827 523,053 6,774 Excess net of transfers and non-operating 58,683 13,647 45,036 A motion to accept the financial statement was made by Mr. Dufrene, seconded by Mr. Hymel, and voted unanimously in favor. Mr. Matt Yates with Mosquito Control Consulting updated the Council on the status of the Mosquito Control program implemented by the city two years ago. He stated that both

Jean Paul Bourg and Kelly Liner had become Mosquito Control Specialists and were doing a great job with the entire program. Both had attended a Louisiana Mosquito Control workshop and passed their tests on the first try. He stated that they had good working relationships with neighboring mosquito control programs and after Mr. Bourg passed his supervisory test the plan was to allow the City to discontinue the current contract with his company. In the matter of the LEPA report, Grizzaffi stated that the original completion date was September 22, 2015, but there were some problems that were encountered during construction. He stated the new date was February 17, 2016. The boilers had been cleaned, and the next step was to begin generating steam and testing the unit. This new power generation would be of great benefit to the City. The next matter on the agenda was the election of the Pro-tem, whereupon, Mr. Dufrene offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 16-01 WHEREAS, by Ordinance 01-3, the council approved a change to the charter to provide for the annual selection of the mayor pro-tempore by a majority vote of the council, said selection to be made at the first meeting in January of each year, and WHEREAS, this home rule charter amendment, in an election held on October 12, 2002, was approved by a majority vote of the qualified electors voting in this election. of the City of Morgan City, that Ron Bias is hereby selected as Pro-tempore of the City Council for the year 2016. Mr. Fontenot seconded the motion. AYES: NAYS: ABSENT: Dufrene, Fontenot, Bias, Hymel, Tamporello Grizzaffi stated that a contract had been in place with the State for the LCDBG housing program. It had expired and needed to be renewed for an additional three years, whereupon, Mr. Hymel offered the following Resolution, who moved for its adoption.

RESOLUTION NO. R: 16-02 WHEREAS, the City of Morgan City Louisiana entered into Contract Number 719260 with the State of Louisiana Office of Community Development for a time extension of the FY 2009 LCDBG Housing Program on August 26, 2012; and WHEREAS, said contract expired on August 25, 2015; and WHEREAS, the State of Louisiana Office of Community Development has requested that a new, three year contract that provides for continuation of program activities of the original Contract Number 719260, with an ending date of August 25, 2018. of the City of Morgan City, that that the, Frank P Grizzaffi III, be and is hereby authorized to enter a contract with the State of Louisiana Office of Community Development for continuation of the FY 2009 LCDBG Housing Program. Mr. Tamporello seconded the motion. AYES: Hymel, Tamporello, Bias, Dufrene, Fontenot NAYS: ABSENT:,, In the matter of the Wharf Contract amendment, Grizzaffi stated that when the City purchased the sheet piling, the amount of the project changed. The State wanted the contract to reflect that change, whereupon, Mr. Dufrene offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 16-03 WHEREAS, by Resolution R: 08-76, the City entered into a Cooperative Endeavor Agreement with the Louisiana Division of Administration, Office of Community Development Disaster Recovery Unit to secure Community Development Block Grant (CDBG) Disaster Recovery funds in the amount of $1,300,000.00, and WHEREAS, the budget has been revised and the total amount of the Cooperative Endeavor Agreement was decreased $1,300,000 to $1,241,070 and

WHEREAS, an amendment to the agreement must be executed to reflect this decrease. of the City of Morgan City, that be hereby authorized to execute the Amendment to the Cooperative Endeavor Agreement with the Louisiana Division of Administration, Office of Community Development Disaster Recovery Unit to decrease the total amount to $1,241,070. Reverend Bias seconded the motion. AYES: NAYS: ABSENT: Dufrene, Bias, Fontenot, Hymel, Tamporello Grizzaffi stated that Mr. Paul Vella, Sr. had been a pioneer with the City of Morgan City and a resolution of respect should be passed, whereupon,

Messrs. Bias, Dufrene, Fontenot, Hymel and Tamporello offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 16-04 IN MEMORIAM PAUL VELLA, SR. WHEREAS, God, in his infinite wisdom has taken Paul Vella, Sr. from our midst, and WHEREAS, he was well known for his many years as President and Founder of St. Mary AARP Chapter 4435, and WHEREAS, he was manager at the Morgan City Municipal Auditorium for several years, and WHEREAS, he was a fifth grade teacher at Julia B. Maitland Elementary for eleven years; and WHEREAS, he worked as a Park Director for the Morgan City Recreation Department for several years, and WHEREAS, he owned and operated Shopper s Weekly St. Mary Journal for twenty years, and WHEREAS, he is survived by his wife of sixty five years, Thelma Marie Watkins Vella, and three sons, and WHEREAS, he will be missed by the many, whose lives he touched. of the City of Morgan City, that all those in attendance at this meeting rise and bow their heads in silent prayer out of respect for the late Paul Vella, Sr. and extend to his bereaved family our sincere condolences in this, their hour of sorrow, and in these inadequate words endeavor to express the high regard in which we held him in life and honor his memory in death. BE IT FURTHER RESOLVED, etc., that this resolution be inscribed on a separate page of the official proceedings of this meeting; that a copy of this resolution be sent to his bereaved family. Messrs. Bias, Dufrene, Fontenot, Hymel and Tamporello seconded the motion. AYES: NAYS: ABSENT: Bias, Dufrene, Fontenot, Hymel, Tamporello

A motion to convene into executive session to discuss litigation was made by Mr. Tamporello, seconded by Reverend Bias and voted unanimously in favor. EXECUTIVE SESSION 6:33 TO 7:58 PM A motion to reconvene into regular session was made by Mr. Tamporello, seconded by Mr. Fontenot, and voted unanimously in favor. Mr. Pat Cloutier asked about the lawsuits that were discussed. City Attorney Paul Landry stated that all lawsuits were public record and he could find them at the courthouse in Franklin. Mr. Cloutier asked about the nature of the lawsuits. Mr. Landry stated that there were claims from automobile collisions, blighted properties and many other things. There being no further business, a motion to adjourn was made by Reverend Bias, seconded by Mr. Hymel, and voted unanimously in favor.