For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

Similar documents
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 10, 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.

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

Corrected Minutes August 25, 2015

Minutes August 11, 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.

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

ORDINANCE NO

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:

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

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

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

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

Board of Adjustments Special Meeting October 1, :30 P.M.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

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

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:

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

CITY COUNCIL MEETING

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

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

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

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

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

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

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

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:

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

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

TOWN OF HUACHUCA CITY

MINUTES City of Dickinson CITY COUNCIL MEETING

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

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

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

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

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

CITY OF FLORENCE CITY COUNCIL MEETING MARCH 2, 2015

L A F O U R C H E P A R I S H C O U N C I L

Village of Milan. Regular Council meeting. January 25, 2017

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

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

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

COUNCIL MEMBERS: SHAWN SUSANNE DON GREGORY JIM REBECCA CHRIS BARIGAR HAWKINS HALL LANTING MUNN, JR. MILLS SOJKA TALKINGTON Vice Mayor Mayor 5:00 P.M.

Mayor Tom Durington called this regular meeting to order at 7:00 P.M. Mayor Tom Durington gave the invocation. PLEDGE OF ALLEGIANCE

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

City of South Pasadena

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

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

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

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

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

City of Martindale NOTICE OF REGULAR MEETING AND PLANNING AND ZONING COMMITTEE

HOOVER CITY COUNCIL MINUTES OF MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

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

Policy Development & Customer Communications action items

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

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

MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C.

PUBLIC NOTICE & AGENDA ALCOHOL BEVERAGE LICENSE CONTROL COMMITTEE City Hall Forum State Street, Beloit, WI :00 PM Tuesday, April 10, 2018

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

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

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

CITY COUNCIL MINUTES MAY 8, 2018

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

REGULAR MEETING SEPTEMBER 2, 2014

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE

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

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

Road Committee May 18, 2015

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

Apex Town Council Meeting Tuesday, December 19, 2017

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

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

HOOVER CITY COUNCIL MINUTES OF MEETING

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

MINUTES CITY COUNCIL MEETING April 17, 2017

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

Transcription:

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on Tuesday August 14, 2018 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 Councilman Womack C. OPENING PROCEDURES 1. ROLL CALL MAYOR David Amrhein COUNCIL MEMBERS Francis Nezianya District 1 Brandon Noel District 2 Laura O Brien District 3 Tommy Womack District 5 ABSENT Ben Cavin District 4 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 1. Approval of Minutes of the July 24, 2018 regular meeting. The motion was seconded by Councilwoman O Brian To approve the Minutes of the July 24, 2018 regular meeting. 1

ABSENT: ABSTAINED: Cavin E. HONORS, RECOGNITIONS AND INTRODUCTIONS Mr. McDonald, 8921 Dottie Lee, Drive, Zachary was present to ask the Mayor and Council about land on Pride Port Hudson being developed and asked what kind of development it was. Mayor Amrhein responded by saying that a meeting with an attorney was to be held regarding the matter and that the City Planner would be sent to look at what was being done. F. CONTRACT ITEMS/CONTRACTS OR ITEMS RELATING TO PROJECTS 1. Street/Road Projects 2. Sewer 3. Subdivision Inspections 4. Water and Gas Projects 5. Other Projects G. PRESENTATION OF DELEGATIONS 1. Requests to Speak 2. Hardship Waivers 3. Other Variances a. Variance Request Brandy Westmoreland 23309 Old Scenic Hwy to allow for an accessory building over 4% of the lot size than is allowed by the UDC and to allow for water to be connected to the building. The motion was seconded by Councilman Noel To approve a Variance Request Brandy Westmoreland 23309 Old Scenic Hwy to allow for an accessory building over 4% of the lot size than is allowed by the UDC and to allow for water to be connected to the building. ABSTAINED: 2

4. Exceptions to Regulations H. ACTION MANDATED BY HOME RULE CHARTER 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 a. Consent Agenda Item Copper Mill Office Park Owner/Applicant: Dantin Bruce Development, LLC to add an additional building to a previously approved site plan To approve the ratification of the consent agenda item. ABSTAINED: 4. Zoning Matters REQUIRING a Public Hearing a. Conditional Use- Alcohol 1189 Americana Blvd, Bldg 2 (Lit Pizza) Owner: CPRT Americana II LLC Applicant: G & O Pizza #5 LLC dba Lit Pizza Mayor Amrhein declared a PUBLIC HEARING to be in session at 6:44 p.m. Tallie Langston was present to speak to explain the item. Ms. Langston said the item was recommended for approval by the Planning and Zoning Commission. There being no one to speak in favor or against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 6:45 p.m. The motion was made by Councilman Nezianya To approve a Conditional Use- Alcohol 1189 Americana Blvd, Bldg 2 (Lit Pizza) Owner: CPRT Americana II LLC Applicant: G & O Pizza #5 LLC dba Lit Pizza ABSTAINED: 3

b. Conditional Use Home Based Business 3533 Spanish Trail E (LAKVO Computers Export Business) Owner/Applicant: Prasana Witharana, Gaya Elpitiya Mayor Amrhein declared a PUBLIC HEARING to be in session at 6:46 p.m. Tallie Langston was present to speak to explain the item. Prasana Witharana, 3533 Spanish Trail East was present to speak in favor of the conditional use permit. There being no one to speak against the conditional use permit Mayor Amrhein declared the PUBLIC HEARING to be closed at 6:47 p.m. The motion was made by Councilman Nezianya The motion was seconded by Councilman Womack To approve a Conditional Use Home Based Business 3533 Spanish Trail E (LAKVO Computers Export Business) Owner/Applicant: Prasana Witharana, Gaya Elpitiya ABSTAINED: 5. Zoning Matters NOT Requiring Public Hearing 6. Other Matters J. APPROVE PAYMENT OF BILLS 1. Approval of accounts payable and the natural gas bill when it is received. To approve accounts payable in the amount of $475,530.81 and the natural gas bill when it is received. ABSTAINED: K. BUDGET AND FINANCIAL MATTERS L. OLD BUSINESS PENDING FOR FINAL ACTION M. OLD BUSINESS PENDING N. NEW BUSINESS 1. Council approval for requests of 6-39 for a Three-day Temporary Beer and/or Liquor Permit and a request for a waiver for the sale and consumption of alcoholic beverages upon City property during these events for the Zachary Chamber of Commerce for the following dates: 4

The Downtown at the Gazebo musical concerts to be held on September 7 th, October 12 th, and November 2 nd. The Zachary Art Crawl event on October 26 th, and The Chamber s downtown Shop Local event on November 10 th The motion was made by Councilman Noel To approve the requests of 6-39 for a Three-day Temporary Beer and/or Liquor Permit and a request for a waiver for the sale and consumption of alcoholic beverages upon City property during these events for the Zachary Chamber of Commerce for the following dates: The Downtown at the Gazebo musical concerts to be held on September 7 th, October 12 th, and November 2 nd. The Zachary Art Crawl event on October 26 th, and The Chamber s downtown Shop Local event on November 10 th ABSTAINED: 2. Eagle Drive Speed Humps Request John Hopewell was present to speak to the Mayor and Council regarding Speed Humps on Eagle Drive. Mr. Hopewell explained that as per the request of the Council he presented information regarding traffic calming measures. After discussion of the research that was presented the Council members requested Mr. Hopewell do further research effectiveness, cost and liability by the City. 3. Mayor Amrhein proclamation set as August 2018 Flood Awareness Month Mayor Amrhein read the Proclamation into the record that August is Flood Awareness Month. O. CONDEMNED BUILDINGS - PUBLIC HEARINGS OR OTHER ACTION REGARDING BUILDINGS BEING CONSIDERED FOR CONDEMNATION 1. Review/Reports relative to Proposed/Active Condemnations P. REPORTS FROM DEPARTMENT HEADS Mary Landry, Historic Village Director, gave an update on the street signs that are being replaced throughout the city. Mayor Amrhein gave an update on the Comite Diversion Canal. Q. DISCUSSION OF BUSINESS NOT ON AGENDA (No Action May Be Taken Unless Declared an Emergency) 5

R. ADJOURNMENT The meeting was adjourned at 7:26 p.m. CERTIFICATION Dana LeJeune, Clerk of City Council CITY OF ZACHARY PARISH OF EAST BATON ROUGE STATE OF LOUISIANA David Amrhein, Mayor 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, August 14, 2018, a proper quorum being there and then present. Dana LeJeune, Clerk of the City Council 6