Corrected Minutes August 25, 2015

Similar documents
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 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.

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

Minutes August 11, 2015

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.

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, April 10, 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.

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

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

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

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

ORDINANCE NO

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:

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

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

A. Buddy Mincey Ronald Sharp

City of South Pasadena

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

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

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

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

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

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:

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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:

MINUTES CITY COUNCIL MEETING April 17, 2017

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:

Minutes Lakewood City Council Regular Meeting held June 13, 2017

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

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

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

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

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

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

~ AGENDA ~ City of Wilder City Council Meeting

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

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

SPECIAL PRESENTATIONS - 6:00 p.m.

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular

Houma-Terrebonne Regional Planning Commission

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

Regular City Council Meeting Agenda July 10, :00 PM

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

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

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

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:

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

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

MINUTES COMMISSION ON THE CITY PLAN Tuesday, December 18, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT COUNCIL CHAMBERS REGULAR MEETING

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

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)

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

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

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

REGULAR MEETING 6:30 P.M.

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

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:

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

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

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

City of Kenner Office of the Council

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

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

Public Property and Buildings October 11, 2016 Ruston, LA

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

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. December 18, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

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

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

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:

Road Committee May 18, 2015

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

NOTICE OF A REGULAR MEETING

CITY COUNCIL RULES OF PROCEDURE

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

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.

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

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

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

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

Transcription:

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 25, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on Tuesday August 25, 2015 at the Zachary City Hall located at 4700 Main Street, Zachary, LA. B. INVOCATION AND PLEDGE OF ALLEGIANCE Invocation by Councilman Nezianya Pledge of Allegiance 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 D. READING OF THE MINUTES The motion was second by Councilman Womack To waive the reading of the minutes of the August 11, 2015 meeting and approve them as presented. 1

ABSENT: ABSTAINED: Nezianya, Noel, Cavin, Womack O Brien E. HONORS, RECOGNITIONS AND INTRODUCTIONS F. PRESENTATION OF DELEGATIONS 1. Requests to Speak Michael Clegg, 8714 Jefferson Hwy, Baton Rouge, La 70810 was present to speak to the Council to ask that the matter involving the Neighborhood Walmart be heard at the meeting that Walmart has requested, which is October 13, 2015, so that the members of the outfit and the citizens of Zachary can move on. State Representative Regina Barrow, 6512 Vinyard Drive, Baton Rouge, La 70812 was present to introduce herself to the Council as the candidate for the Senate seat for District 15 2. Hardship Waivers were presented. 3. Other Waivers a. Occupational License Rodney Ballard 6153 Windwood Drive, Zachary, La - Retail The motion was seconded by Councilman Nezianya To approve Rodney Ballard 6153 Windwood Drive, Zachary, La an occupational license to operate a home maintenance and lawn care business from his home. Administrative work will only be done at this address. Nezianya, Noel, O Brien Cavin, Womack ABSENT: ABSTAINED: b. Waiver Request James Graves 20123 Plank Road, Zachary, La To approve a waiver for James Graves 20123 Plank Road, Zachary, La for a dust free parking lot and landscaping restrictions 2

ABSENT: ABSTAINED: c. Waiver Request Scott Poirrier on behalf of AutoZone, Inc.- 5411 Main Street, Zachary, La The motion was seconded by Councilman Noel To approve a waiver for Auto Zone, 5411 Main Street, Zachary, La on a previous stipulation for a cross access with the adjacent parking lot as part of their expansion project. Scott Poirrier, 4307 Bluebonnet Blvd., Baton Rouge, La was present to speak if any questions needed to be answered. ABSENT: ABSTAINED: 4. Exceptions to Regulations were presented. G. ACTION MANDATED BY HOME RULE CHARTER a. Accept resignation letter from Dr. Scott Buzhardt from the Planning and Zoning Commission. The motion was made by Councilwoman O Brien The motion was seconded by Councilman Noel To accept the resignation letter from Dr. Scott Buzhardt from the Planning and Zoning Commission. ABSENT: ABSTAINED: b. New appointment to the Planning and Zoning Commission The motion was made by Councilwoman O Brien The motion was seconded by Councilman Noel To approve John Dry as the new appointment to the Planning and Zoning Commission. ABSENT: ABSTAINED: H. PLANNING & ZONING MATTERS 3

1. Receive the August 3,2015 Minutes of the Zachary Planning Commission and August 3, 2015 Minutes of the Zachary Zoning Commission The motion was made by Councilman Nezianya The motion was seconded by Councilman Womack To approve the minutes of the August 3, 2015 Minutes of the Planning Commission and the August 3, 2015 Minutes of the Zoning Commission. ABSENT: ABSTAINED: 2. Planning Matters REQUIRING a Public Hearing a. Conditional Use Permit Gate City Food Mart, Inc.(formerly Lynn s Food Mart) Lot 6-C-A of the Mrs. W.T. Wall Tract 3840 Hwy 19, Zachary, La Sale of alcohol Mayor Amrhein declared a PUBLIC HEARING to be in session at 6:52 pm. Abulfattah Saleh, 5805 Biscayney Street, Baker, La 70714 was present to speak in favor of the conditional use permit. There were none to speak against. Mayor Amrhein declared the PUBLIC HEARING to be closed at 6:54 pm. The motion was seconded by Councilman Nezianya To approve a conditional use permit for Gate City Food Mart, Inc.(formerly Lynn s Food Mart) Lot 6-C-A of the Mrs. W.T. Wall Tract 3840 Hwy 19, Zachary, La for the Sale of alcohol. ABSENT: ABSTAINED: b. Conditional Use Permit Diocese of Baton Rouge (St. John the Baptist Catholic Church) Lot 33-A of the Hopkins Heights Tract, 4727 McHugh Drive, Zachary, La-Daycare Mayor Amrhein declared a PUBLIC HEARING to be in session at 6:55 pm. Scott Masterson was present to speak for St. John the Baptist Catholic Church. There were none to speak against. Mayor Amrhein declared the public hearing to be closed at 6:56 pm. To approve a Conditional Use Permit Diocese of Baton Rouge (St. John the Baptist Catholic Church) Lot 33-A of the Hopkins Heights Tract, 4727 McHugh Drive, Zachary, La for a daycare Daycare. 4

ABSENT: ABSTAINED: c. Resubdivision Americana Development Company, LLC Phase 1 Lots C-1, C-2, CA-2 and C-3 into Lots C-1-A, C-2-A, CA-2-A and C-3-A. Mayor Amrhein declared a PUBLIC HEARING to be in session at 6:56 pm. Chris Davezac was present to speak for the resubdivision. There were none to speak against. Mayor Amrhein declared the PUBLIC HEARING to be closed at 6:57 pm. The motion was made by Councilman Nezianya The motion was seconded by Councilman Womack To approve a resubdivision of lots C-1, C-2, CA-2 and C-3 into C-1-A, C-2-A, CA-2-A and C-3-A. ABSENT: ABSTAINED: 3. Planning Matters NOT requiring a Public Meeting were presented. 4. Zoning Matters REQUIRING a Public Hearing were presented. 5. Zoning Matters NOT Requiring Public Hearing were presented. 6. Other Matters I. APPROVE PAYMENT OF BILLS were presented. J. BOOKKEEPING AND BUDGET CHANGES K. CONTRACT ITEMS/CONTRACTS OR ITEMS RELATING TO PROJECTS 1. Street/Road Projects were presented. a. Mount Pleasant Blvd. Pay Estimate #10 in the amount of $309,494.68 The motion was made by Councilman Cavin The motion was seconded by Councilman Womack To approve pay estimate #10 in the amount of $309,494.68 to R.J. Daigle & Sons Contractors, Inc. for the Mt. Pleasant Blvd. road improvements. 5

ABSENT: ABSTAINED: 2. Sewer were presented. 3. Subdivision Inspections- were presented. 4. Water and Gas Projects- were presented. 5. Zachary Youth Park- were presented. L. CONDEMNED BUILDINGS - PUBLIC HEARINGS OR OTHER ACTION REGARDING BUILDINGS BEING CONSIDERED FOR CONDEMNATION 1. Review/Reports relative to Proposed/Active Condemnations a. Condemnation 6417 Highway 19, Zachary, La 70791 To add a property located at 6417 Highway 19, Zachary, La. to the condemnation list with conditions to verify that the municipal address matches with the address listed above. ABSENT: ABSTAINED: M. OLD BUSINESS PENDING FOR FINAL ACTION- were presented. N. 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). Status Conference set in May. Mayor Amrhein notified the council that Mr. Hugh Engels was subpoenaed to testify in court on this matter in October 2015 6

O. NEW BUSINESS 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) 2. Introduce Ordinance #2014-12 Calling for the Annexation of Tracts 1 & 2 of the J. A. Carruth Subdivision (Remains Tabled) 3. Consideration of Resolution to hire Administrative Consultant for the City of Zachary relative to Louisiana Community Development block grants To adopt a resolution of support to hire Administrative Consultant for the City of Zachary relative to Louisiana Community Development block grants. ABSENT: ABSTAINING: 4. Consideration of Resolution to hire engineering services for the City of Zachary relative to Louisiana Community Development block grants. The motion was seconded by Councilman Nezianya To adopt a resolution of support to hire engineering services for the City of Zachary relative to Louisiana Community Development block grants. ABSENT: ABSTAINING: 5. Consideration of Resolution to authorize the Mayor to Sign Application for Funding under FY2016-FY2017 LCDBG Program. To adopt a resolution of support to authorize the Mayor to Sign Application for Funding under FY2016-FY2017 LCDBG Program ABSENT: ABSTAINING: 7

6. Special Event Permit Theresa D. Payment Lane Regional Medical Center Foundation Approval to host a craft beer tasting at the Code Red Chili Cook-Off on Saturday, September 26, 2015 at the Pointe of Americana. The motion was seconded by Councilman Nezianya To approve a waiver for Lane Regional Medical Center Foundation to host a craft beer tasting at the Code Red Chili Cook Off on Saturday, September 26, 2015 at the Pointe of Americana and to waive the fees for a special event permit. Contingent on ABC Board approval. ABSENT: ABSTAINING: 7. Request for approval by Council for the Mayor to negotiate and if successful to enter into a Cooperative Endeavor Agreement with the Baton Rouge Community College for the use of the Zachary Youth Park softball field to become the home field for BRCC Women s NCAA softball games. The motion was seconded by Councilwoman O Brien To approve a request for approval by Council for the Mayor to negotiate and if successful to enter into a Cooperative Endeavor Agreement with the Baton Rouge Community College for the use of the Zachary Youth Park softball field to become the home field for BRCC Women s NCAA softball games. ABSENT: ABSTAINING: 8. Request to go into executive session pursuant to LSA-R.S. 42:17(2) to discuss the status of ongoing litigation-zachary Housing Partners, LLC advs. City of Zachary, et al- #613155 Sec. 25 19 th JDC EBR, SoL. The motion was made by Councilman Nezianya To approve the request to go into executive session pursuant to LSA-R.S. 42:17(2) to discuss the status of ongoing litigation-zachary Housing Partners, LLC advs. City of Zachary, et al- #613155 Sec. 25 19 th JDC EBR, SoL. A vote of greater than two thirds was met. ABSENT: ABSTAINING: 8

At 7:50 pm, the Council returned to the Council Chamber, and The motion was made by Councilman Nezianya To re-convene the regular meeting. ABSENT: ABSTAINING: P. REPORTS OF COMMITTEES/COMMISSIONS/BOARDS were presented. Q. REPORTS FROM DEPARTMENT HEADS- were presented. R. DISCUSSION OF BUSINESS NOT ON AGENDA (No Action May Be Taken Unless Declared an Emergency) S. ADJOURNMENT The meeting adjourned at 7:51 pm. 9

CERTIFICATION Dana Poole, Clerk of City Council CITY OF ZACHARY PARISH OF EAST BATON ROUGE STATE OF LOUISIANA David Amrhein, Mayor 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 and Council of the City of Zachary, Louisiana, held on Tuesday, August 25, 2015, a proper quorum being there and then present. Dana Poole, Clerk of City Council 10