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

Similar documents
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.

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, 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.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 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

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, November 10, 2015, 6:30 P.M.

ORDINANCE NO

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

TOWN OF HUACHUCA CITY

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

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

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, :00 P.M.

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

City of South Pasadena

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

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

CITY COUNCIL RULES OF PROCEDURE

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

AGENDA CITY OF GARDENA

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

Various City employees, consultants and members of the public were also present.

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

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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

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

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

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

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

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

1. Public Comment at 922 Machin Avenue - None

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

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

Minutes Regular City Council Meeting City of Dayton, Texas Council Room, 117 Cook Street June 18, 2018 at 6:00 PM

BOARD OF COMMISSIONERS

MOCK CITY COUNCIL MEETING

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

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.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Apex Town Council Meeting Tuesday, May 16, 2017

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

CITY COUNCIL & REDEVELOPMENT AGENCY

Apex Town Council Meeting Tuesday, December 19, 2017

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

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

CITY COUNCIL MEETING

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

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

TAMPA CITY COUNCIL. Rules of Procedure

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

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)

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

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

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

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

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

EL RENO CITY COUNCIL REGULAR MEETING OF TUESDAY DECEMBER 09, :05 P.M. EL RENO CITY COUNCIL CHAMBERS 101 N. CHOCTAW AVENUE EL RENO, OKLAHOMA

The session began with the Pledge of Allegiance and a moment of silence

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

Transcription:

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Pro Tem Nezianya called the meeting to order at 6:30 p.m., on Tuesday April 10, 2018 at the Zachary City Hall located at 4700 Main Street, Zachary, LA B. INVOCATION AND PLEDGE OF ALLEGIANCE Invocation by Councilman Womack Pledge of Allegiance by Councilman Cavin C. OPENING PROCEDURES 1. ROLL CALL COUNCIL MEMBERS Francis Nezianya District 1 Brandon Noel District 2 Laura O Brien District 3 Ben Cavin District 4 Tommy Womack District 5 ABSENT David Amrhein 2. READING OF CITY POLICY RELATIVE TO OPEN MEETINGS Before proceeding with the meeting, Mayor Pro Tem Nezianya 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 D. READING OF THE MINUTES 1. Approval of Minutes of the March 27, 2018 regular meeting. The motion was made by Councilman Noel The motion was seconded by Councilman Womack To approve the Minutes of the March 27, 2018 regular meeting and accept them as written. 1

ABSENT: ABSTAINED: E. HONORS, RECOGNITIONS AND INTRODUCTIONS F. CONTRACT ITEMS/CONTRACTS OR ITEMS RELATING TO PROJECTS 1. Street/Road Projects 2. Sewer 3. Subdivision Inspections 4. Water and Gas Projects a. Pay Request No. 1 for LCDBG Water Distribution System Improvements The motion was made by Councilman Cavin To approve a Pay Request No. 1 for LCDBG Water Distribution System Improvements in the amount of $83,621.83. ABSENT: ABSTAINED: 5. Other Projects G. PRESENTATION OF DELEGATIONS 1. Requests to Speak 2. Hardship Waivers 3. Other Variances a. Variance Request Jarreau s Cajun Specialties Glynn Jarreau To allow for a larger wall sign than allowed in Table 5.301B of the UDC. To also allow an electronic message center that is larger than what is allowed in Section 5.204C of the UDC. The motion was seconded by Councilman Cavin To approve a Variance Request Jarreau s Cajun Specialties Glynn Jarreau To allow for a larger wall sign than allowed in Table 5.301B of the UDC. 2

To also allow an electronic message center that is larger than what is allowed in Section 5.204C of the UDC including color instead of monochrome. The council explained that this sign variance passed because of the way the sign is to be attached to the roof unlike a variance request that was denied in an earlier meeting due to the sign being attached on top of a roof. ABSENT: ABSTAINED: 4. Exceptions to Regulations H. ACTION MANDATED BY HOME RULE CHARTER a. Approval of the Zachary Historic Village Board The motion was made by Councilman Noel To approve the Zachary Historic Village Board which includes Ryan Southall, Bob Whitaker, Jennifer Boyd, and Mike Gennaro. ABSENT: ABSTAINED: I. PLANNING & ZONING MATTERS 1. Receive Minutes of the Regular meeting of of the Planning Commission and the Minutes of the Regular meeting of of the Zoning Commission. 2. Planning Matters REQUIRING a Public Hearing 3. Planning Matters NOT requiring a Public Meeting 4. Zoning Matters REQUIRING a Public Hearing 1. Conditional Use- Home Based Business 6372 Summerlin (Ozelia Rose Antiques & etc.) Owner/Applicant: Timothy & Cherie Neyland Mayor Pro Tem Nezianya opened the PUBLIC HEARING at 6:43 p.m. Cherie Neyland, 6372 Summerlin Drive, Zachary, was present to speak in favor of the conditional use permit. Ms. Neyland explained that this was strictly an internet business and there would be no deliveries, signs, or customers coming to the residence. Greg Wiley, 6404 Summerlin Drive, Zachary, was present to speak against the conditional use permit. Mr. Wiley explained to the council that he and other residence had to follow HOA rules and regulations and did not want a business in the neighborhood. There being no one else to speak in favor or against the conditional use permit Mayor Pro Tem Nezianya closed the PUBLIC HEARING at 6:50 p.m. 3

The motion was made by Councilman Cavin The motion was seconded by Councilman Womack To approve a Conditional Use- Home Based Business 6372 Summerlin (Ozella Rose Antiques & etc.) Owner/Applicant: Timothy & Cherie Neyland. ABSENT: ABSTAINED: 2. Conditional Use- Home Based Business 3954 Little Farms Dr. (Green & Sons Building) Owner/Applicant: Sam Green Mayor Pro Tem Nezianya opened the PUBLIC HEARING at 6:55 p.m. Mr. Sam Green was not present to speak on behalf of his request for the conditional use permit. Ronald Chapman, 3917 Little Farms Drive, Zachary was present to speak against the conditional use permit. Katherine Erwin, 4335 Little Farms Drive, Zachary, was present to speak against the conditional use permit. Both residence expressed concern of heavy equipment that could possibly be parked at the home and the damage it would cause to the streets in the neighborhood. There being no one else to speak Mayor Pro Tem Nezianya closed the PUBLIC HEARING at 7:13 p.m. The motion was made by Councilman Cavin The motion was seconded by Councilman Womack To deny Conditional Use- Home Based Business 3954 Little Farms Dr. (Green & Sons Building) Owner/Applicant: Sam Green. Cavin, Nezianya, Noel, Womack O Brien ABSENT: ABSTAINED: 3. Conditional Use- Home Based Business 1222 Mills Pointe Dr. (Z Street Holdings- Real Estate Investment) Owner/Applicant/Registered Agent: Ryan Talbot Mayor Pro Tem Nezianya opened the PUBLIC HEARING at 7:24 p.m. Councilman Noel spoke and explained that he and Councilman Cavin were partners in the business and he was present to speak for Mr. Talbot. Councilman Noel explained that only mail would be delivered at the residence. There being no one else to speak Mayor Pro Tem Nezianya closed the PUBLIC HEARING at 7:27 p.m. To approve a Conditional Use- Home Based Business 1222 Mills Pointe Dr. (Z Street Holdings- Real Estate Investment) Owner/Applicant/Registered Agent Z Street Holdings: Ryan Talbot. Due to the representative of Z Street Holdings listed on the agenda not attending the meeting there was a lack of a second and the motion failed. Councilman Cavin asked to pull the item from the agenda. 5. Zoning Matters NOT Requiring Public Hearing 4

6. Other Matters J. APPROVE PAYMENT OF BILLS 1. Approve Accounts Payable and the natural gas bill when it is received. To approve Accounts Payable in the amount of $638,786.97 and the natural gas bill when it is received. Nezianya, O Brien, Cavin, Womack ABSENT: Noel ABSTAINED: K. BUDGET AND FINANCIAL MATTERS L. OLD BUSINESS PENDING FOR FINAL ACTION M. OLD BUSINESS PENDING N. NEW BUSINESS 1. Introduction of Ordinance 2018-07 ORDINANCE PERTAINING TO THE DECLARATION OF INTENT BY THE CITY OF ZACHARY TO HAVE THE CERTAIN MOVABLE PROPERTIES DECLARED TO BE SURPLUS AND ALLOWING FOR THE DISPOSAL OR ABANDONMENT IN PLACE To approve the Introduction of Ordinance 2018-07 ORDINANCE PERTAINING TO THE DECLARATION OF INTENT BY THE CITY OF ZACHARY TO HAVE THE CERTAIN MOVABLE PROPERTIES DECLARED TO BE SURPLUS AND ALLOWING FOR THE DISPOSAL OR ABANDONMENT IN PLACE. ABSENT: ABSTAINED: 2. Introduction of Ordinance 2018-08 ORDINANCE AUTHORIZING THE CITY OF ZACHARY TO AMEND AND CORRECT CERTAIN DEPARTMENTAL BUDGETS IN THE GENERAL FUND UTILITY FUND AND SPECIAL REVENUE FUND FOR THE FISCAL YEAR COMMENCING JULY 1, 2017 AND ENDING JUNE 30, 2018. The motion was seconded by Councilman Cavin To approve the Introduction of Ordinance 2018-08 ORDINANCE AUTHORIZING THE CITY OF ZACHARY TO AMEND AND CORRECT CERTAIN DEPARTMENTAL BUDGETS IN THE GENERAL FUND UTILITY 5

FUND AND SPECIAL REVENUE FUND FOR THE FISCAL YEAR COMMENCING JULY 1, 2017 AND ENDING JUNE 30, 2018. ABSENT: ABSTAINED: 3. Introduction of Ordinance 2018-09 ORDINANCE AUTHORIZING THE CITY OF ZACHARY TO IMPLEMENT THE GENERAL FUND, UTILITY FUND, SPECIAL REVENUE FUND AND CAPITAL IMPROVEMENT FUND BUDGETS FOR THE FISCAL YEAR COMMENCING JULY 1, 2018 AND ENDING JUNE 30, 2019. The motion was seconded by Councilman Cavin To approve the Introduction of Ordinance 2018-09 ORDINANCE AUTHORIZING THE CITY OF ZACHARY TO IMPLEMENT THE GENERAL FUND, UTILITY FUND, SPECIAL REVENUE FUND AND CAPITAL IMPROVEMENT FUND BUDGETS FOR THE FISCAL YEAR COMMENCING JULY 1, 2018 AND ENDING JUNE 30, 2019. ABSENT: ABSTAINED: O. CONDEMNED BUILDINGS - PUBLIC HEARINGS OR OTHER ACTION REGARDING BUILDINGS BEING CONSIDERED FOR CONDEMNATION 1. Review/Reports relative to Proposed/Active Condemnations a. Public Hearing of Notice of Condemnation; 9366 Main Street, Zachary, La; Lot 58, Little Farms Subdivision, First Filing (John Hopewell) (Tabled from the March 27, 2018 meeting) To approve the request to remove this item from the agenda. ABSENT: ABSTAINED: P. REPORTS FROM DEPARTMENT HEADS Q. DISCUSSION OF BUSINESS NOT ON AGENDA (No Action May Be Taken Unless Declared an Emergency) 6

R. ADJOURNMENT The meeting adjourned at 7:36 p.m. CERTIFICATION Dana LeJeune, Clerk of City Council CITY OF ZACHARY PARISH OF EAST BATON ROUGE STATE OF LOUISIANA Francis Nezianya, Mayor Pro Tem 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 April 10, 2018, a proper quorum being there and then present. Dana LeJeune, Clerk of the City Council 7