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

Minutes August 11, 2015

Corrected Minutes August 25, 2015

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, April 10, 2018, 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.

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, 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.

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

ORDINANCE NO

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

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

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

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

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

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

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:

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

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

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

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

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

MINUTES Planning Commission January 13, 2016

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

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

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:

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

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

A. Buddy Mincey Ronald Sharp

Apex Town Council Meeting Tuesday, January 17, 2017

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

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

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

Garry Frog Talbert R.C. Bubba Harris Maurice Scooter Keen Jeff Averett Shane Mack

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

Minutes of the Westover City Council. February 3, 2015

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

they would prefer the payment to be made in one payment this fiscal year and do not

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR.

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

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

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

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

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 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.

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

City of South Pasadena

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

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

HOOVER CITY COUNCIL MINUTES OF MEETING

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:

The Chair opened the meeting with the Pledge of Allegiance to the Flag.

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

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

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

CALL TO ORDER PLEDGE OF ALLEGIANCE

Apex Town Council Meeting Tuesday, December 19, 2017

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

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:

City of Grand Island

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

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

TOWN OF HUACHUCA CITY

CITY OF FLORISSANT COUNCIL MINUTES. January 8, 2018

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

Apex Town Council Meeting Tuesday, May 16, 2017

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

MINUTES King City Council Regular Session December 3, 2018

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

Apex Town Council Meeting Tuesday, September 19, 2017

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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.

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:

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

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

Minutes of the Livingston Parish Council Livingston, Louisiana July 26, 2018

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD.

TERREBONNE PARISH COUNCIL

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

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

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

REGULAR CITY COUNCIL MINUTES

This regular meeting of Kent City Council was called to order at 7:30 p.m., on Wed., Feb. 19, 2014, by Jerry T. Fiala, Mayor & President of Council.

Transcription:

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on Tuesday March 28, 2017 at the Zachary City Hall located at 4700 Main Street, Zachary, LA B. INVOCATION AND PLEDGE OF ALLEGIANCE Invocation by Councilwoman O Brien Pledge of Allegiance by Councilman Noel 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 1

D. READING OF THE MINUTES 1. Minutes of the March 14, 2017 Regular Meeting. The motion was made by Councilman Noel The motion was seconded by Councilwoman O Brien To approve the minutes of the March 14, 2017 Regular Meeting and approve them with corrections noted. ABSENT: ABSTAINED: E. HONORS, RECOGNITIONS AND INTRODUCTIONS Zachary Police Chief David McDavid presented Mr. Larry Michael a plaque in recognition of his service years for the ZPD. Mr. Michael s service started in 2007 and ended in 2016. Mayor Amrhein complimented Chief McDavid and his officers for assisting in an incident that happened at a local restaurant. F. CONTRACT ITEMS/CONTRACTS OR ITEMS RELATING TO PROJECTS 1. Street/Road Projects a. Approval of Bids and award contract for the 2017 Road Rehabilitation and Improvement Program. The motion was seconded by Councilman Noel To approve the bid and award the contract to Barriere Construction in the amount of $338,562.20. ABSENT: ABSTAINED: b. Approval of bids and award contract for the Pedestrian Pathways and Bike Trails. The motion was seconded by Councilman Nezianya To approve the bid and award the contract to Industrial Enterprises in the amount of $575,973.78. ABSENT: ABSTAINED: 2

2. Sewer 3. Subdivision Inspections 4. Water and Gas Projects G. PRESENTATION OF DELEGATIONS 1. Requests to Speak Mr. Ed Frank, 3431 Cherry Street, Zachary, was present to speak about various issues in the city. He expressed his concerns regarding drainage and flooding. He also noted that a sidewalk was not replaced after construction was completed on 39 th Street. 2. Hardship Waivers 3. Other Variances a. Kids Karousel- Tract C-3-A-3 Americana- requesting a variance to waive the requirement for a 25' bufferyard on the east side of the property, adjacent to Lot A-61 The motion was made by Councilwoman O Brien The motion was seconded by Councilman Noel To approve a Variance Request to Kids Karousel- Tract C-3-A-3 Americana- requesting a variance to waive the requirement for a 25' buffer yard on the east side of the property, adjacent to Lot A-61. ABSENT: ABSTAINED: b. Tire Express LLC- (proposed business)- 4978 C St. Louis Street variance for 6 ft masonry wall and buffer yard Type C, Table 1.404 and 10.31 of the UDC. The motion was made by Councilman Nezianya The motion was seconded by Councilman Womack To approve a Variance Request to Tire Express LLC- (proposed business)- 4978 C St. Louis Street variance for 6 ft. masonry wall and buffer yard Type C, Table 1.404 and 10.31 of the UDC. Nezianya, Womack Noel, O Brien, Cavin ABSENT: ABSTAINED: The motion was denied and a second motion was presented. 3

The motion was made by Councilman Cavin The motion was seconded by Councilman Noel To approve a Variance Request to Tire Express LLC (proposed business) 4978 C St. Louis Street variance to waive the masonry wall in the front of the business and to construct a 6 masonry wall in the rear. ABSENT: ABSTAINED: 4. Exceptions to Regulations H. ACTION MANDATED BY HOME RULE CHARTER I. PLANNING & ZONING MATTERS 1. Receive Minutes of the Regular meeting of March 6, 2017 of the Planning Commission and the Minutes of the Regular meeting of March 6, 2017 of the Zoning Commission. The motion was second by Councilwoman O Brien To Receive Minutes of the Regular meeting of March 6, 2017 of the Planning Commission and the Minutes of the Regular meeting of March 6, 2017 of the Zoning Commission. ABSENT: ABSTAINED: 2. Zoning Matters REQUIRING a Public Hearing a. Conditional Use- Manufactured Home- Lot A-4-A-1-A-2-C of the F.E. Bennett Tract Owner/Applicant: Robert Curtis, Jr. Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:19 p.m. Amy Schulze was present to speak and said that the Planning and Zoning Commission approved the conditional use permit with a favorable recommendation. Robert Curtis, Jr, 8601Reserve Oak, Zachary, was present to speak in favor of the conditional use permit. He explained that a mobile home was already there on neighboring tracts. He also said that he plans to build a home within the next two years. There being no one to speak against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:26 p.m. The motion was seconded by Councilwoman O Brien To approve a Conditional Use- Manufactured Home- Lot A-4-A-1-A-2- C of the F.E. Bennett Tract Owner/Applicant: Robert Curtis, Jr. 4

ABSENT: ABSTAINED: b. Conditional Use- Home Based Business- 9414 Redwood Lake Blvd (Fudge n More/Fudge de Lis- sweets) Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:27 p.m. Ms. Penny Etue, 9414 Redwood Lake Blvd., Zachary, was present to speak in favor of the conditional use permit. She spoke to the Mayor and Council and said she would comply regarding the grease trap. There being no one to speak against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:30 p.m. The motion was made by Councilwoman O Brien The motion was seconded by Councilman Noel To approve a Conditional Use- Home Based Business- 9414 Redwood Lake Blvd (Fudge n More/Fudge de Lis- sweets) ABSENT: ABSTAINED: c. Conditional Use- Home Based Business 4989 Queens Carriage (bymystuff llc- silk screen printing- online) Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:31 p.m. Ms. Erika Haynes, 4989 Queens Carriage Street, Zachary, was present to speak in favor of the conditional use permit. She said that the business is for her husband who is currently out of the country for military reasons. There being no one to speak against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:32 p.m. The motion was made by Councilwoman O Brien The motion was seconded by Councilman Cavin To approve a Conditional Use- Home Based Business 4989 Queens Carriage (bymystuff llc- silk screen printing- online) ABSENT: ABSTAINED: 3. Zoning Matters NOT Requiring Public Hearing 4. Planning Matters REQUIRING a Public Hearing a. Resubdivision Tracts X-2, A-2-A, B-4 and C of the Montegudo Property into 14 Tracts Owner(s)/Applicant(s): Barogon Properties, LLC by William N. Fakouri/ William N. Fakouri- Manager/ Edward L. Rotenberg- Manager 5

Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:33 p.m. Amy Schulze was present to speak on the resubdivision. She said that the Planning and Zoning Commission approved the resubdivision with a favorable recommendation. There being no one to speak against the resubdivision Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:32 p.m. The motion was made by Councilman Nezianya The motion was seconded by Councilman Cavin To approve a Resubdivision Tracts X-2, A-2-A, B-4 and C of the Montegudo Property into 14 Tracts Owner(s)/Applicant(s): Barogon Properties, LLC by William N. Fakouri/ William N. Fakouri- Manager/ Edward L. Rotenberg- Manager ABSENT: ABSTAINED: b. Resubdivision Tract CH into Tracts CH-1 and CH-2 (Copper Mill) Owner(s): Jeff Ferguson, Copper Mill H.O.A. and Ross Bruce, Copper Mill Residential Development, LLC Applicant: Mickey L. Robertson, MR Engineering and Surveying Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:34 p.m. Amy Schulze was present to speak on the resubdivision and said this was just cleanup work. Chad Stevens, 9345 Interline, Baton Rouge, was 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 7:36 p.m. The motion was made by Councilman Cavin The motion was seconded by Councilman Womack To approve a Resubdivision Tract CH into Tracts CH-1 and CH-2 (Copper Mill) Owner(s): Jeff Ferguson, Copper Mill H.O.A. and Ross Bruce, Copper Mill Residential Development, LLC Applicant: Mickey L. Robertson, MR Engineering and Surveying ABSENT: ABSTAINED: c. Site Plan- Kidz Karousel Americana Owner: Americana Development Company, LLC Applicant: Trula H. Remson, FAIA- Architect (Amy Schulze) Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:37 p.m. Amy Schulze was present to speak on the site plan. She said that the Planning and Zoning Commission approved the site plan with a favorable recommendation. There being no one to speak against the site plan Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:40 p.m. The motion was made by Councilman Noel The motion was seconded by Councilman Cavin To approve a Site Plan- Kidz Karousel Americana Owner: Americana Development Company, LLC Applicant: Trula H. Remson, FAIA- Architect 6

ABSENT: ABSTAINED: d. Site Plan- EMS # 8 Carpenter Road Owner: Randy M. Olson Applicant: William H. Cress, Jr Architect Mayor Amrhein declared a PUBLIC HEARING to be in session at 7:40 p.m. Amy Schulze was present to speak on the site plan. She said that the Planning and Zoning Commission approved the site plan with a favorable recommendation. There being no one to speak for or against the site plan Mayor Amrhein declared the PUBLIC HEARING to be closed at 7:42 p.m. The motion was made by Councilman Nezianya The motion was seconded by Councilwoman O Brien To approve a Site Plan- EMS # 8 Carpenter Road Owner: Randy M. Olson Applicant: William H. Cress, Jr Architect ABSENT: ABSTAINED: 5. Planning Matters NOT requiring a Public Meeting 6. Other Matters J. APPROVE PAYMENT OF BILLS K. BUDGET AND FINANCIAL MATTERS L. OLD BUSINESS PENDING FOR FINAL ACTION M. 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 her father Joseph Brown Remains under Subpoena, remains on the agenda until removed by Council. The motion was seconded by Councilman Cavin To approve a request by John Hopewell to remove item M1 from the agenda. ABSENT: ABSTAINED: 7

2. 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) 3. Introduce Ordinance #2014-12 Calling for the Annexation of Tracts 1 & 2 of the J. A. Carruth Subdivision (Remains Tabled) N. NEW BUSINESS 1. Introduction of ORDINANCE 2017-03 PERTAINING TO THE DECLARATION OF INTENT BY THE CITY OF ZACHARY TO HAVE THE CERTAIN MOVABLE PROPERTY DECLARED TO BE SURPLUS AND ALLOWING FOR THE DISPOSAL OF SAME The motion was seconded by Councilwoman O Brien To approve an Introduction of ORDINANCE PERTAINING TO THE DECLARATION OF INTENT BY THE CITY OF ZACHARY TO HAVE THE CERTAIN MOVABLE PROPERTY DECLARED TO BE SURPLUS AND ALLOWING FOR THE DISPOSAL OF SAME ABSENT: ABSTAINED: O. CONDEMNED BUILDINGS - PUBLIC HEARINGS OR OTHER ACTION REGARDING BUILDINGS BEING CONSIDERED FOR CONDEMNATION 1. Review/Reports relative to Proposed/Active Condemnations Mr. Hopewell explained that he had been out of town and has not done anything with any condemnations. He explained that it was a very difficult and timely process. Mayor Amrhein thanked the Fire Fighters for helping with frying fish for the girls softball team. 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 7:49 p.m. 8

CERTIFICATION Dana Poole, Clerk of City Council CITY OF ZACHARY PARISH OF EAST BATON ROUGE STATE OF LOUISIANA Ben Cavin, Mayor Pro Tempore I, Dana Poole, 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, March 28, 2017, a proper quorum being there and then present. Dana Poole, Clerk of the City Council 9