I. CALL TO ORDER: Councilman President Mike Williams The public hearing was called to order by Council Mike Williams at 5:30 P.M.

Similar documents
Minutes August 11, 2015

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

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

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

FIRST RESTATED AND AMENDED ARTICLES OF INCORPORATION LAKE ROSEMOUND ASSOCIATION, INC.

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

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:

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

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

City of South Pasadena

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

DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

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 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 10, 2018, 6:30 P.M.

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

CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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

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

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

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

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

CITY OF HAPEVILLE MEETING OF MAYOR AND COUNCIL April 6, 2010 MINUTES

I. CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE. CITIZENS COMMENTS (Maximum of 2 minutes per citizen; 30 minutes total)

Corrected Minutes August 25, 2015

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

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

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:

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

CITY OF SOUTH FULTON, GEORGIA Benjamin Banneker High School Auditorium Saturday, April 29, 2017 Immediately following the Swearing-in Ceremony

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

Commission Meeting. July 3, :00 P.M.

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

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

CITY OF TWINSBURG, OHIO REGULAR COUNCIL MEETING MINUTES TUESDAY, JANUARY 27, G. Sorace, S. Scaffide, B. McDermott, B. Furey and T.

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

MINUTES. A. Minutes of the previous meetings. 1. July 12, 2016, regular session meeting. (Attachment)

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

Waltham City Council Minutes of the Meeting of March 14, 2016

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

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

Fort Fairfield Town Council Meeting Minutes Council Chambers Wednesday, October 16, :00 P.M.

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S

The prayer and pledge of allegiance were led by Council Member Witcher.

City Council Regular Meeting Minutes 11/13/18

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

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

CITY OF NORFOLK, NEBRASKA

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

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

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

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

September 6, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

There being a quorum present, the Mayor declared the meeting open for business. MINUTES OF COUNCIL MEETING ON

The meeting was called to order by Chairman Cobbins at 3:04 p.m. A moment of silence was held in memory of Dr. Benjamin L. Hooks.

REGULAR MEETING AGENDA MAYOR AND COUNCIL

MINUTES OF PROCEEDINGS

UNION PARISH DETENTION CENTER

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

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

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

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

SPECIAL ITEMS. 1. Resolution C.S. No. C Resolution establishing Adjusted Millage Rates for the year (Stefancik/Brister)

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

INDEX TO THE CONSTITUTION

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Road Committee May 18, 2015

COUNCIL MEETING MINUTES

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

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:

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

w w w. m a y f i e l d v i l l a g e. c o m COUNCIL OFFICE

City Council Minutes Meeting Date: Monday, December 14, :30 PM

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

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

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

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

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

City Council Regular Meeting Tuesday, June 13, :30 PM

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

Transcription:

HAMMOND CITY COUNCIL PUBLIC HEARING MINUTES 312 EAST CHARLES STREET HAMMOND, LOUISIANA January 05, 2016 5:30pm I. CALL TO ORDER: Councilman President Mike Williams The public hearing was called to order by Council Mike Williams at 5:30 P.M. II. ROLL CALL: Johnny Blount (P), Jason Hood (P ), Janice Carter Beard (P ), Lemar Marshall (P), Mike Williams (P) III. PUBLIC HEARING: 1. An Ordinance to abandon and revoke the dedication of a portion of the W. Idaho right of way & resubdivide two unnumbered lots in Square 148 & 150 of the Cate Addition into Lots 148-A & 150-A located at 914 W. Idaho Ave & 809 General Patton request by Lawrence & Janet Watts and Nelie Durham in accordance with survey by Wm. J. Bodin Jr.; Zoned RS-11 (ROW-2015-11-00002); recommended approval with condition by the Planning Commission. Josh Taylor, presented item and stated that this is a strip at the end of W. Idaho that was never developed. He also stated that it removes the city from any maintenance. There were no public comments 2. An Ordinance to approve surplus for the following vehicle(s) to be sold on GovDeals.com. (Ernest Peters) Unit # 573-2004 Dodge Durango VIN# 1D4HD38N84F176096 Unit # 101-1954 Red Ladder Fire Truck VIN# J54K014104 Unit # 623-2006 E350 12 Passenger Van VIN# 1FBNE31L06HA87849 Unit # 434 1998 Kubota Tractor, model # L2900 B11573 Unit # 435-1998 Kubota, serial # 11567 L2900 Ernest Peters, presented this item and stated he s seeking approval of Council to sell on GovDeals.com There were no public comments Page 1

HAMMOND CITY COUNCIL MINUTES REGULAR SESSION 312 EAST CHARLES STREET HAMMOND, LOUISIANA January 05, 2016 6:00 PM or immediately following public hearing. I. CALL TO ORDER: Councilman President Mike Williams Regular session was called to order by President Mike Williams at 5:40 pm II. ROLL CALL: Johnny Blount (P), Jason Hood (P), Janice Carter Beard (P), Lemar Marshall (P), Mike Williams (P) III. ELECTION OF OFFICERS: A. President Mike Williams There was a motion by Johnny Blount and second by Jason Hood to reelect Mike Williams for a second term as President. Votes: Johnny Blount (Y), Jason Hood (Y), Janice Carter Beard (Y), Lemar Marshall (A) No Vote, B. Vice President Johnny Blount There was a motion by Jason Hood and second by Johnny Blount to reelect Johnny Blount for a second term as Vice President. Votes: Johnny Blount (Y), Jason Hood (Y), Janice Carter Beard (Y), Lemar Marshall (A) No Vote, IV. PRAYER: Bishop Soule V. PLEDGE OF ALLEGIANCE: All veterans and active military, please render the proper salute. Fire Chief John Thomas VI. REPORTS: 1. Council: Council President Mike Williams asked for a moment of silence in memory of Willie Grant Jackson former Council Member, Coach, & Teacher and Dr. Paul Vega. A. USDA SET GRANT: Bishop Soule 42798 Scarlett Circle, Hammond Louisiana & Toni Jackson 13141 Old Baton Rouge Hwy, Hammond La. presented information to council concerning the economic development planning grant with federal funds. The region consist of East Feliciana, Washington, Tangipahoa, & St. Helena Parishes. Informed council that the essential components are housing, education, and transportation. They informed that are 40% through the process and invited the council to participate in the process. The next scheduled meeting in Tangipahoa will be January 29 th, at the Small Business Development Center. B. 2014-2015 Audit Report from Kushner LaGraize: Ernie Golpi Managing Partner with Kushner LaGraize, informed council that the audit for the City of Hammond has been completed. He Provided a survey of the opinion, which is the best opinion which can be achieved. The Net Pension Liability is now being reported under new accounting standards. He also informed council that the General Fund balance had an increase and that there were no compliance findings on federal funds. There was one finding on internal control and no findings on compliance. Mr. Golpi, thanked the Mayor, Director of Finance for their cooperation. He also informed council that the finding was Related to the inability of software to provide financial statements. Mr. Gopli stated this was not Unusual, but is being addressed with the purchase of new software. Page 2

2. Mayor: Expressed sympathy to the family of CB Fortgoston who died this week and others Willie Grant Jackson, and Dr. Paul Vega. Mayor Panepinto, informed council that sales tax was in and the month of November sales tax are down and stated hopefully December will be better. There will be 600 pounds of Rainbow Trout coming to Zemurray Park Pond. He also informed council that Hammond Police Department community outreach meetings will start January 7 th, Heritage Center, January 12 th City Council Chambers, January 13 th Parish Governmental Building. 3. Recognition of New Businesses: NONE VII. Minutes of December 15, 2015: After review it was motioned by Jason Hood and second by Johnny Blount to approve the minutes of December 15, 2015 Votes: Johnny Blount (Y), Jason Hood (Y), Janice Carter Beard (Y), Lemar Marshall,. VIII. RESOLUTIONS A. OLD BUSINESS: NONE B. NEW BUSINESS: 1. A resolution for the approval to purchase Munis Property Tax and EnerGov Occupational License Software, from Tyler Technologies in the amount of $83, 385.00 for implementation services, and training. Samuel Richmond, presented this item and stated this is for a project that has been budgeted. This is to replace all the property tax software that is important to have payments to come in online and it comparative to the Munis Software. Sal Nicolsi. Questioned if this company is in this parish or out of the parish Samuel Richmond, is based out of the state and is the same company who provides for government software. There was a motion by Johnny Blount and second by second by Jason Hood for the approval to purchase Munis Property Tax and EnerGov Occupational License Software, from Tyler Technologies in the amount of $83, 385.00 for implementation services, and training. 2. A resolution to approve the appointment of Desiree Dotey as the Recreation Director with an annual Salary of $44,157 (Pay Grade 129, step 4), effective January 6, 2016. Mayor Panepinto, presented this item and stated that Desiree was with the recreation department for 2 yrs., 2013 to 2015. He stated she did a great job as the Assistant to Monroe Jones and she s a perfect fit, knows the community and she will be great for the department and his recommendation to council is to accept Desiree Dotey as the Recreation Director. There was a motion by Lemar Marshall and second by Jason Hood to approve the appointment of Desiree Dotey as the Recreation Director with an annual Salary of $44,157 (Pay Grade 129, step 4), effective January 6, 2016 Desiree Dotey Thanked council for the opportunity. Page 3

3. A resolution (1) approving the submission of an application for $400,000 under the Assistance to Firefighters Grant Program to purchase an aircraft rescue firefighting vehicle for Hammond Northshore Regional Airport; (2) agreeing to a cash match of up to $200, 000; and (3) authorizing the Mayor to sign all grant- related documents. Charles Borchers IV, presented this item and stated that their applying for a grant for new and larger, capable aircraft rescue firefighting vehicle for the airport. Mr. Borchers informed council he spoke with Chief, Mayor, Director of Administration, and the Airport Director concerning the purchase and he requesting council recommendation. Council Marshall asked where the funds will be coming from and Mr., Borchers informed him the Fire Millage. There was a motion by Lemar Marshall and second by Janice Carter Beard (1) approving the submission of an application for $400,000 under the Assistance to Firefighters Grant Program to purchase an aircraft rescue firefighting vehicle for Hammond Northshore Regional Airport; (2) agreeing to a cash match of up to $200, 000; and (3) authorizing the Mayor to sign all grantrelated documents. 4. A resolution (1) approving the submission of an application for $41,625 under the Assistance to Firefighters Grant Program to purchase firefighting equipment for the Hammond Fire Department; (2) agreeing to a cash match of $4,625; and (3) authorizing the Mayor to sign all grant-related documents. Charles Borchers IV, presented this item and informed council this is a purchase for a Gear Washer an industrial washer and dryer to wash the fire fighters gear. He stated this will also be replacing the radio equipment to be compatible to other emergency responders recommending approval from council. There was a motion by Jason Hood and second by Janice Carter Beard (1) approving the submission of an application for $41,625 under the Assistance to Firefighters Grant Program to purchase firefighting equipment for the Hammond Fire Department; (2) agreeing to a cash match of $4,625; and (3) authorizing the Mayor to sign all grant-related documents. IX. FINAL ADOPTION OF ORDINANCE: 1. Final adoption of an Ordinance to abandon and revoke the dedication of a portion of the W. Idaho right of way & resubdivide two unnumbered lots in Square 148 & 150 of the Cate Addition into Lots 148-A & 150-A located at 914 W. Idaho Ave & 809 General Patton request by Lawrence & Janet Watts and Nelie Durham in accordance with survey by Wm. J. Bodin Jr.; Zoned RS-11 (ROW-2015-11-00002); recommended approval with condition by the Planning Commission. (Josh Taylor) There was a motion by Jason Hood and second by Lemar Marshall to adopt an Ordinance to abandon and revoke the dedication of a portion of the W. Idaho right of way & resubdivide two unnumbered lots in Square 148 & 150 of the Cate Addition into Lots 148-A & 150-A located at 914 W. Idaho Ave & 809 General Patton request by Lawrence & Janet Watts and Nelie Durham in accordance with survey by Wm. J. Bodin Jr.; Zoned RS-11 (ROW-2015-11-00002); recommended approval with condition by the Planning Commission. 2. Final adoption of an Ordinance to approve surplus for the following vehicle(s) to be sold on GovDeals.com. (Ernest Peters) Unit # 573-2004 Dodge Durango VIN# 1D4HD38N84F176096 Unit # 101-1954 Red Ladder Fire Truck VIN# J54K014104 Unit # 623-2006 E350 12 Passenger Van VIN# 1FBNE31L06HA87849 Unit # 434 1998 Kubota Tractor, model # L2900 B11573 Unit # 435-1998 Kubota, serial # 11567 L2900 There was a motion by Jason Hood and second by Janice Carter Beard to adopt an ordinance to approve surplus for the following vehicle(s) to be sold on GovDeals.com Page 4

X. INTRODUCTION OF ORDINANCE AND SET OF PUBLIC HEARING: NONE XI. ADJOURN: There was a motion by Lemar Marshall and second by Janice Carter Beard to adjourn the meeting. All members were in favor and the meeting was adjourned. CERTIFICATION OF CLERK I TONIA BANKS, CLERK OF COUNCIL, DO HEREBY CERTIFY THAT THE ABOVE AND FOREGOING IS A TURE AND CORRECT RECITATION OF THE BUSINESS TRANSACTED AT THE REGULAR MEETING OF THE CITY COUNCIL HELD January 5, 2016 BEING 5 PAGES IN LENGTH TONIA BANKS, HAMMOND CITY COUNCIL CLERK MIKE WILLIAMS, HAMMOND CITY COUNCIL PRESIDENT Page 5