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

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

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

Corrected Minutes August 25, 2015

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, September 11, 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.

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

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.

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

Minutes August 11, 2015

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

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

ORDINANCE NO

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

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

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

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

Council Chambers Wahoo, Nebraska November 22, 2016

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

Minutes for 03/09/04 Board of Aldermen Town of Talty

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:

REGULAR MEETING AUGUST 3, 2010

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

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

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

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

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

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

Apex Town Council Meeting Tuesday, December 19, 2017

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

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

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

City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

CITY COUNCIL AGENDA MEMORANDUM

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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.

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

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

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

The City Council of the City of Baker, Louisiana, met in regular session on May 13, 2014, with the following members in attendance at the meeting:

Apex Town Council Meeting Tuesday, May 16, 2017

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

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

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

REGULAR SESSION. October 11, 2018

State of the City Address 2017

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

CITY OF WAITE PARK CALL TO ORDER

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:

February 2, 2015, MB#30

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

A. Buddy Mincey Ronald Sharp

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

TOWN OF HUACHUCA CITY

BLUE ASH CITY COUNCIL. May 22, 2014

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM

1. O=Halloran, et al v. Parish of Plaquemines, et al, 25 th JDC, Docket No , Division A - Mr. Mike Mullin, Attorney. COUNCIL MEMBER GUEY

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

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

~ AGENDA ~ City of Wilder City Council Meeting

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

Transcription:

A. CALL TO ORDER For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M. Mayor Amrhein called the meeting to order at 6:30 p.m., on Tuesday July 25, 2017 at the Zachary City Hall located at 4700 Main Street, Zachary, LA B. INVOCATION AND PLEDGE OF ALLEGIANCE There was a motion made by Councilman Nezianya to accept the Invocation and the Pledge of the Allegiance from the previous meeting. The motion was seconded by Councilwoman O Brien. 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 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 To remove G3A from the agenda. ABSENT: ABSTAINED: 1

D. READING OF THE MINUTES 1. Minutes of the July 11, 2017 Regular Meeting. The motion was made by Councilman Noel The motion was seconded by Councilman Womack To approve the Minutes of the July 11, 2017 Regular Meeting and approve them as presented. ABSENT: ABSTAINED: E. HONORS, RECOGNITIONS AND INTRODUCTIONS Senator Rick Ward, III was present to speak to the Mayor and Council to give an update on the legislative session for 2017. He explained that the main topic of the session was the death penalty. Mayor Amrhein complimented Senator Ward for all he has done to help the City of Zachary. F. CONTRACT ITEMS/CONTRACTS OR ITEMS RELATING TO PROJECTS 1. Street/Road Projects a. Pay request No. 2 2017 Road Rehabilitation (Phase 1) To approve a Pay request No. 2 2017 Road Rehabilitation (Phase 1) in the amount of $66,764.27. ABSENT: ABSTAINED: b. Pay request No. 2 Pedestrian Pathways To approve a Pay request No. 2 Pedestrian Pathways in the amount of $35,452.68. ABSENT: ABSTAINED: 2. Sewer a. Pay request No. 3 Sewer Rehabilitation Contract 7A The motion was made by Councilman Noel 2

To approve a Pay request No. 3 Sewer Rehabilitation Contract 7A in the amount of $126,373.43. ABSENT: ABSTAINED: 3. Subdivision Inspections 4. Water and Gas Projects G. PRESENTATION OF DELEGATIONS 1. Requests to Speak a. Senator Rick Ward, III Give updates of the Legislative Session (Heard earlier in the meeting) b. Present Gas Utility Public Awareness Meghan Whittington was present to present the City of Zachary s Utility Public Awareness Program to the Mayor and Council members. The motion was made by Councilman Noel To Accept the City of Zachary s Utility Public Awareness Program. ABSENT: ABSTAINED: 2. Hardship Waivers 3. Other Variances a. Dosha Banguel 4549 Avenue D- To allow for a dirt pad under manufactured home instead of concrete pad as stated in the ordinance. (This item was voted to be removed from the agenda earlier in the meeting) b. Todd Kinchen 2241 St. Andrews Avenue- to operate a business office in home. (Build Me Something Mister, LLC- pool construction business) 3

To approve Todd Kinchen 2241 St. Andrews Avenue- to operate a business office in home. (Build Me Something Mister, LLC- pool construction business) ABSENT: ABSTAINED: c. David Dayton 20660 Plank Road To operate an office for his business out of home. To approve David Dayton 20660 Plank Road To operate an office for his business out of home. ABSENT: ABSTAINED: d. Sprint 5875 Main Street, Suite D To allow for a larger sign that what is allowed in Section 5.301B. To approve Sprint 5875 Main Street, Suite D To allow for a larger sign that what is allowed in Section 5.301B. ABSENT: ABSTAINED: e. Jett s Food Mart #3 9645 Main Street to allow for canopy signage as required by Exxon and as shown on attached drawings. To approve Jett s Food Mart #3 9645 Main Street to allow for canopy signage as required by Exxon and as shown on attached drawings. ABSENT: ABSTAINED: 4. Exceptions to Regulations H. ACTION MANDATED BY HOME RULE CHARTER I. PLANNING & ZONING MATTERS 4

1. Receive Minutes of the Regular meeting of July 10, 2017 of the Planning Commission and the Minutes of the Regular meeting of July 10, 2017 of the Zoning Commission. To Receive Minutes of the Regular meeting of July 10, 2017 of the Planning Commission and the Minutes of the Regular meeting of July 10, 2017, of the Zoning Commission. ABSENT: ABSTAINED: 2. Planning Matters REQUIRING a Public Hearing a. Resubdivision- Tract C-2-B-1-A-1 of the Marshall M. Hughes & Mrs. M.G. Hughes (Marigny Place) Tract into Tracts C-2-B-1-A-1-A through E (5 Tracts) Owner/Applicant: Zachary Property Development LLC (Carmen Erwin) Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:05 p.m. Randy Herring, 23221 Sunnyside Lane, Zachary, was present to speak in favor of the resubdivision. Brian Kuntz, 1450 Lake Point Ave., Zachary, was also present to speak in favor of the resubdivision. There being no one to speak against the resubdivision Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:19 p.m. The motion was made by Councilman Cavin The motion was seconded by Councilman Noel To approve a Resubdivision- Tract C-2-B-1-A-1 of the Marshall M. Hughes & Mrs. M.G. Hughes (Marigny Place) Tract into Tracts C-2-B-1-A-1-A through E (5 Tracts) Owner/Applicant: Zachary Property Development LLC (Carmen Erwin) ABSENT: ABSTAINED: 3. Planning Matters NOT requiring a Public Meeting 4. Zoning Matters REQUIRING a Public Hearing a. Conditional Use- Manufactured Home- (replacement) -Lot 43 of the Kennedy Subdivision (4549 Avenue D) Owner: Brenda Williams Applicant: Dosha N. Banguel Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:20 p.m. There being no one to speak in favor or against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:26 p.m. The motion was seconded by Councilman Womack 5

To approve a Conditional Use- Manufactured Home- (replacement) -Lot 43 of the Kennedy Subdivision (4549 Avenue D) Owner: Brenda Williams Applicant: Dosha N. Banguel ABSENT: ABSTAINED: b. Rezone- Tracts C-2-B-1-A-1-B through E of the Marshall M. Hughes & Mrs. M.G. Hughes (Marigny Place) Tract (4 Tracts) From RS to CS Owner/Applicant: Zachary Property Development LLC (Carmen Erwin) Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:22 p.m. Randy Herring, 23221 Sunnyside Lane, Zachary, was present to speak in favor of the rezone. There being no one to speak against the rezone Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:23 p.m. The motion was made by Councilman Cavin To approve a Rezone- Tracts C-2-B-1-A-1-B through E of the Marshall M. Hughes & Mrs. M.G. Hughes (Marigny Place) Tract (4 Tracts) From RS to CS Owner/Applicant: Zachary Property Development LLC (Carmen Erwin) ABSENT: ABSTAINED: ALTER AGENDA d. Rezone- Tracts A, B & C of the Albert C. Mills Property- From AF to RS Owner(s): W Resources, LLC- c/o Michael A.Worley Applicant(s): Zachary Trails Land Company LLC c/o Evans-Graves Engineers, Inc. Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:23 p.m. Mike Clegg, 8714 Jefferson Hwy. Ste. B, Baton Rouge, La 70809, was present to speak in favor of the rezone. There being no one to speak against the rezone Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:26 p.m. The motion was seconded by Councilman Noel To approve a Rezone- Tracts A, B & C of the Albert C. Mills Property- From AF to RS Owner(s): W Resources, LLC- c/o Michael A.Worley Applicant(s): Zachary Trails Land Company LLC c/o Evans-Graves Engineers, Inc. ABSENT: ABSTAINED: 6

c. Rezone- Tract D-2-B of the E. D. Annison Property- From AF to RS Owner(s): Edward and Carol Annison (Amy Schulze) Applicant(s): Zachary Trails Land Company LLC c/o Evans-Graves Engineers, Inc. Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:26 p.m. Mike Clegg, 8714 Jefferson Hwy. Ste. B, Baton Rouge, La 70809, was present to speak in favor of the rezone. There being no one to speak against the rezone Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:27 p.m. The motion was made by Councilwoman O Brien To approve a Rezone- Tract D-2-B of the E. D. Annison Property- From AF to RS Owner(s): Edward and Carol Annison Applicant(s): Zachary Trails Land Company LLC c/o Evans-Graves Engineers, Inc. ABSENT: ABSTAINED: Return to regular order 5. Zoning Matters NOT Requiring Public Hearing a. Zone of Influence Subdivision of Lot L of the West Paul Property into 5 lots (1404 & 1428 Flonacher Road) To approve a recommendation of no object of Zone of Influence Subdivision of Lot L of the West Paul Property into 5 lots (1404 & 1428 Flonacher Road) The Planning and Zoning Commission did not see this item before it came in front of the Council members. ABSENT: ABSTAINED: 6. Other Matters J. APPROVE PAYMENT OF BILLS K. BUDGET AND FINANCIAL MATTERS 1. Approval of Louisiana Compliance Questionnaire To approve the Louisiana Compliance Questionnaire. 7

ABSENT: ABSTAINED: L. OLD BUSINESS PENDING FOR FINAL ACTION 1. Public Hearing and Final Adoption of Ordinance 2017-10 ORDINANCE AUTHORIZING THE CITY OF ZACHARY TO AMEND 1.302, 2.201 AND 2.301 OF THE UNIFIED DEVELOPMENT CODE FOR THE CITY OF ZACHARY TO PROVIDE FOR AMENDMENTS TO THE APPLICATION OF PARCEL, RESIDENTIAL LOT, AND YARD STANDARDS WITHIN THE CITY OF ZACHARY AND FOR OTHER MATTERS IN FUTHERANCE OF THIS PROVISION Mayor Amrhein declared a PUBLIC HEARING to be reopened at 7:36 p.m. There being no one to speak in favor or against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:40 p.m. The motion was made by Councilman Noel To approve a Final Adoption of Ordinance 2017-10 ORDINANCE AUTHORIZING THE CITY OF ZACHARY TO AMEND 1.302, 2.201 AND 2.301 OF THE UNIFIED DEVELOPMENT CODE FOR THE CITY OF ZACHARY TO PROVIDE FOR AMENDMENTS TO THE APPLICATION OF PARCEL, RESIDENTIAL LOT, AND YARD STANDARDS WITHIN THE CITY OF ZACHARY AND FOR OTHER MATTERS IN FUTHERANCE OF THIS PROVISION ABSENT: ABSTAINED: 2. Public Hearing and Final Adoption Ordinance 2017-13 ORDINANCE 2017-13 AUTHORIZING THE CITY OF ZACHARY TO AMEND 10-13 OF THE CODE OF ORDINANCES FOR THE CITY OF ZACHARY TO PROVIDE FOR AMENDMENTS TO THE KEEPING OF HORSES WITHIN THE CITY OF ZACHARY AND FOR OTHER MATTERS IN FUTHERANCE OF THIS PROVISION Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:41 p.m. There being no one to speak in favor or against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:47 p.m. To approve a Final Adoption Ordinance 2017-13 ORDINANCE 2017-13 AUTHORIZING THE CITY OF ZACHARY TO AMEND 10-13 OF THE CODE OF ORDINANCES FOR THE CITY OF ZACHARY TO PROVIDE FOR 8

AMENDMENTS TO THE KEEPING OF HORSES WITHIN THE CITY OF ZACHARY AND FOR OTHER MATTERS IN FUTHERANCE OF THIS PROVISION ABSENT: ABSTAINED: 3. Public Hearing and Final Adoption of Ordinance 2017-14 ORDINANCE PERTAINING TO THE DECLARATION OF INTENT BY THE CITY OF ZACHARY TO ACQUIRE TITLE TO CERTAIN IMMOVABLE PROPERTY Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:47 p.m. There being no one to speak in favor or against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:49 p.m. The motion was made by Councilman Cavin To approve a Final Adoption of Ordinance 2017-14 ORDINANCE PERTAINING TO THE DECLARATION OF INTENT BY THE CITY OF ZACHARY TO ACQUIRE TITLE TO CERTAIN IMMOVABLE PROPERTY ABSENT: ABSTAINED: M. OLD BUSINESS PENDING 1. Introduce Ordinance #2014-07 Petition of Annexation East Mt. Pleasant Rd. & the remainder of the Marshall Bond Property Located on Hwy. 61 & Hwy.64 (Remains Tabled) N. NEW BUSINESS 1. Request for authorization to advertise for bids for restrooms at the Youth Park To approve a Request for authorization to advertise for bids for restrooms at the Youth Park. ABSENT: ABSTAINED: 2. Request for authorization to advertise for bids for 2017 Road Rehabilitation (Phase 2) 9

To approve a Request for authorization to advertise for bids for 2017 Road Rehabilitation. ABSENT: ABSTAINED: 3. Ann Wallace 21910 W.J. Wicker Road - Request for extension to end of February 2018 to allow the continued placement of FEMA trailer on site. To approve Ann Wallace 21910 W.J. Wicker Road - Request for extension to end of February 2018 to allow the continued placement of FEMA trailer on site. ABSENT: ABSTAINED: 4. Request for amendment to approved Site Plan for Jett Enterprises, LLC to move retention pond within proposed development. To approve a Request for amendment to approved Site Plan for Jett Enterprises, LLC to move retention pond within proposed development. ABSENT: ABSTAINED: O. CONDEMNED BUILDINGS - PUBLIC HEARINGS OR OTHER ACTION REGARDING BUILDINGS BEING CONSIDERED FOR CONDEMNATION 1. Review/Reports relative to Proposed/Active Condemnations P. REPORTS FROM DEPARTMENT HEADS Q. DISCUSSION OF BUSINESS NOT ON AGENDA (No Action May Be Taken Unless Declared an Emergency) R. ADJOURNMENT The meeting adjourned at 8:01 p.m. 10

CERTIFICATION Dana LeJeune, Clerk of City Council CITY OF ZACHARY PARISH OF EAST BATON ROUGE STATE OF LOUISIANA Ben Cavin, Mayor Pro Tempore I, Dana LeJeune, 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 Pro Tempore and Council of the City of Zachary, Louisiana, held on Tuesday, July 25, 2017, a proper quorum being there and then present. Dana LeJeune, Clerk of the City Council 11