MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

Similar documents
MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

CITY COUNCIL MEETING MINUTES

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

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

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

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

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 08 December :00 P.M.

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

MINUTES POINTE COUPEE PARISH POLICE JURY May 10, 2011

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

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Bartlett Municipal Planning Commission Minutes

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 6, 2018

President Faulk read the following announcements:

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

AGENDA REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

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

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

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

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 of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

LINDSBORG CITY COUNCIL. September 6, :30 p.m. Meeting Minutes

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

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

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

LINDSBORG CITY COUNCIL. April 2, :30 p.m. Meeting Minutes

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

Minutes of the Westover City Council. February 3, 2015

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES December 4, 2014

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.

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MEETING AUGUST 18, 2011 (meetings are video recorded)

Mayor Pro Tem Anderson called the regular meeting to order at 7:07 p.m. Alderman Whitley led the invocation and Alderman Thompson led the pledges.

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

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

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

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:

A motion was offered by Mrs. Julie Borill, seconded by Mr. Alton Stevenson and carried unanimously, to make the following amendments to the agenda:

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

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

Council Regular Meeting, July 17, 2018

Present: Councilmen Peluso, Martorelli, DeMaio, Council President Jandoli, and Mayor Pannullo

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.

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 HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 13 July :00 P.M.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

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

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS January 16, 2017

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting:

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 10 November :00 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 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:

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

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND January 9, 2019

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Minutes Lakewood City Council Regular Meeting held December 9, 2014

ANATOMY OF A COUNCIL MEETING. Prepared by

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, OCTOBER 6, 2014

MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD MARCH 23, 2017 AT 6:00 P.M.

Minutes Lakewood City Council Regular Meeting held November 14, 2006

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

TERREBONNE PARISH COUNCIL

MINUTES FOR THE 21st DAY OF MAY 2013

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, :00 p.m.

4:00 P.M. - ADJOURNED REGULAR MEETING

CITY OF HUNTINGTON PARK

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of November 7, 2013

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

ANDOVER CITY COUNCIL Tuesday, March 27, 2012 Minutes

PHILOMATH CITY COUNCIL MINUTES December 14, 2015

REGULAR SESSION, COMMON COUNCIL, APRIL 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

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

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

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

Transcription:

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA Mayor Glenn Brasseaux called the meeting to order at 6:00 p.m. Councilmember Kim Guidry lead the Pledge of Allegiance. The pledge was followed by a moment of silent prayer with prayers for our military service personnel and their families who have served our country defending our freedoms. Mayor Brasseaux also asked everyone to remember in their prayers Police Chief Carlos Stout and his family due to the recent death of his father, Mr. Simon Gale Stout. Attendance: Absent: Council Members Antoine Babineaux, Kim Guidry, J. L. Richard, and Alfred Sinegal Council member L. J. Boudreaux ANNOUNCEMENTS: Mayor Brasseaux recognized the City of Carencro s Water/Wastewater Supervisor Buster Broussard and his employees for their honor in receiving from the Louisiana Department of Environmental Quality for the Environmental Leadership Program Award in Pollution Prevention for improving the efficiency of its wastewater treatment system and installing over 2,000 automatic meter reading devices on water meters throughout the city. The updated water meters reduced the amount of time to read and in a more efficient manner. It also reduced the amount of water it discharged during the production process and the quantity of chemicals it used in the production of water. Mayor Brasseaux also recognized City Engineer Glenn McCall for submitting the application. Mayor Brasseaux recognized City Engineer Glenn McCall who received the Beyond Exceptional Service Team Program award by C. H. Fenstermaker & Associates. McCall was honored for his leadership, professionalism and hard work. The Mayor and Council commended and congratulated Mr. McCall for his recognition. Mayor Brasseaux read a letter of recognition awarded to Chief Oren Haydel for his outstanding performance during the March 12, 2012 flooding from the Lafayette Parish Sheriff s Office. Chief Haydel was instrumental in prioritizing the hundreds of calls for service, coordinating the many resources deployed in the field, effectively

communicating issues to the command staff and most importantly, quickly established some efficiency for this flood incident once they were in place. The Mayor and Council commended Chief Haydel for his recognition by the Sheriff s Office. Mayor Brasseaux announced that the National Day of Prayer will be held on Thursday, May 3, 2012 at the Carencro Community Center from 11am till 1pm. Everyone is invited. Mayor Brasseaux asked the council to consider hiring Ms. Mandi Mitchell as a Lobbyist for the City of Carencro for a three month trial period. City Attorney Jerry Mallet is reviewing the contract with a monthly salary of $3,000.00. Council member Babineaux made the motion to hire Ms. Mitchell based upon the recommendations of the City Attorney upon review of the contract; seconded by Council member Guidry; motion Mayor Brasseaux recognized the following guests: Mr. Brett Mellington with LEDA Ms. Penny Fredrick with Congressman Boustany Community Outreach Liaison PROCLAMATION: none Council member Babineaux made a motion to adopt the minutes of the regular meeting of the Carencro City Council on March 19, 2012; seconded by Council member Sinegal; motion The Mayor asked for any questions or comments concerning the departments monthly reports. Mayor Brasseaux publicly commended Mr. Nelson Quebedeaux for his volunteer services throughout the years for the City of Carencro. Mr. Nelson and his wife will be moving to Georgia. His absence will be felt by the City of Carencro, the citizens and Pelican Park. We miss you already! UPDATES: Carencro Flood Damage Reduction Project, City of Carencro, Lafayette Parish, Louisiana (Continuing Authorities Program-Section 205) Mr. Durund Elzey, Sr. with the Corp of Engineers gave a presentation of the Feasibility Study regarding City of Carencro drainage. This study s primary goal is to reduce flood risk along the Beau Basin Coulee. Several alternatives were given and Alternative 7 being the most cost effective and providing the best benefits with the least disruption of the environment. Mayor Brasseaux informed everyone that since the study has began, the City of Carencro and Lafayette Consolidated Government has already spent $382,000.00. The city needs to come up with another $150,000.00 by the end of May 2012 for the design stage. By April 2013 the city needs to pay 1.1 Million Dollars for

their share of the construction cost. Unless funds are found to help defray these costs, this project is cost prohibited for the City of Carencro. Comments were heard from the public and the Corp of Engineers will take those comments into consideration. Public comment period for this project began on March 20, 2012 and ends on April 20, 2012. Copies are available at the public library and on the website at: www.nolaenvironmental.gov INTRODUCTORY ORDINANCES: Ordinance No. 2012-013: An ordinance of the Carencro City Council amending the Carencro Code of Ordinances, Chapter 66, Subdivision, Division 13, Mobile Homes, Section 66-581, Placement on Property occupied by Single-Family Residence Council member Guidry made the motion to introduce Ordinance No. 2012-013; seconded by Council member Babineaux; motion PUBLIC HEARING: ORDINANCES FOR FINAL ADOPTION: Ordinance No. 2012-007: An ordinance of the Carencro City Council amending the Code of Ordinances, Chapter 18, Article III, Section 18-81 changing the time Peddlers, Solicitors and Vendors permits will continue from the date of issuance to November 15 th and amending Section 18-77 increasing the permit fee from $100.00 to $200.00. There being no comments from the public, Council member Babineaux made a motion to final adopt Ordinance No. 2012-007; seconded by Council member Guidry; motion Ordinance No. 2012-008: An ordinance of the Carencro City Council amending the Carencro Code of Ordinances, Chapter 14, to add Article IV, Section 16 (a), (b), to adopt the 2009 Property Maintenance Code and to allow for amendment of same. There being no comments from the public, Council member Richard made the motion to final adopt Ordinance No. 2012-008; seconded by Council member Sinegal; motion Ordinance No. 2012-009: An ordinance of the Carencro City Council amending the Carencro Code of Ordinances, Chapter 66, Subdivisions, Division 12, Design and Layout, Section 66-564, Off Street Parking requirement, by modifying certain portions of same as indicated herein. There being no comments from the public, Council member Babineaux made the motion to final adopt Ordinance No. 2012-009; seconded by Council member Guidry; motion Ordinance No. 2012-010: An ordinance of the City of Carencro annexing property owned by the City of Carencro into its corporate limits.

There being no comments from the public, Council member Sinegal made the motion to final adopt Ordinance No. 2012-010; seconded by Council member Richard; motion RESOLUTION: Resolution 2012-007: A resolution of the Carencro City Council amending the 2011/2012 Utility Fund Budget providing $49,917.04 for the purchase of a new tractor and shredder to upkeep grass cutting within the city limits of Carencro. Council member Babineaux made a motion to approve Resolution 2012-007; seconded by Council member Sinegal; motion Resolution No. 2012-008: A resolution of the Carencro City Council amending the 2011/2012 Utility Fund Budget providing $30,000.00 for renovations on the Utility Department building located at 121 Andre St. Council member Guidry made a motion to approve Resolution 2012-008; seconded by Council member Sinegal; motion PUBLIC HEARING: DISCUSSIONS: 1. Prejean Subdivision resident s request to present grievances concerning drainage. Ms. Genevieve Hebert, residing at 120 Collins St. had concerns about the drainage due to the recent flooding on March 12, 2012. Ms. Brandi Sonnier, residing at 117 Rue Nuage and Ms. Lorena Malveaux, residing at 109 Rainbow also voiced their concerns. Mayor Brasseaux informed the citizens that he would have the city engineer look at elevations within their neighborhood. United Way was at city hall last week meeting with flood victims assessing damages to see how they could help. Forms from United Way can be picked up at city hall. Ms. Penny Fredricks, with Congressman Charles Boustany s office stated that they are also working with United Way. Flood victims can contact Congressman Boustany s office at 337-235-6322. 2. Mr. Michael Hankins of Hankins-Kenny Ventures, LLC to request a parking space variance of 4 spaces due to the proposed Family Dollar Store to be located at 3551 North University Avenue located within a flood zone area and needs to reposition the building out of the flood zone area. Council member Richard made the motion to grant the 4 parking space variance based upon Bonnie Anderson s recommendations; seconded by Council member Babineaux; motion PUBLIC HEARING: No items for public hearing.

Mayor Brasseaux then asked the audience for questions and/or comments. Council member Guidry made a motion to adjourned the meeting; seconded by Council member Richard; motion With no further comments, the meeting adjourned at 7:50 p.m. Respectfully submitted, Gwen B. Martin, MMC Master Municipal Clerk Publish: April 22, 2012