326 Pujo Street City of Lake Charles P.O. Box 1178 Lake Charles, LA 70602-1178 Meeting Minutes City Council Luvertha August, Mark Eckard, John Ieyoub, Dana C. Jackson, Mary Morris, Stuart Weatherford Council President: Rodney Geyen

Wednesday, November 2, 2016 5:30 PM Council Chambers at City Hall

CALL TO ORDER - Rodney Geyen, President of the Council, presided INVOCATION - Mark Eckard PLEDGE OF ALLEGIANCE - Mary Morris ROLL CALL

Present: 7 - Luvertha August, Mark Eckard, Rodney Geyen, John Ieyoub, Mary Morris, Stuart Weatherford, and Dana C. Jackson Absent: 0

Also present were Mayor Randy Roach, Mr. Billy E. Loftin, Jr., City Attorney and Lynn F. Thibodeaux, Clerk of the Council.

Prior to the meeting the Council recognized Bethany Trahan who was recently crowned as Miss USA. Miss Trahan is from Lake Charles and will compete in the Miss USA pageant next year.

APPROVAL OF MINUTES OF OCTOBER 19, 2016

A motion was made to approve the minutes. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

City of Lake Charles Page 1

City Council Meeting Minutes November 2, 2016

15. 483-16 Introduction and final action of an ordinance amending Sec. 3-54(a)(4) of the City of Lake Charles Code of Ordinances to provide the authority to waive the distance requirement for the sale of high alcohol content beverages not to exceed 60 feet or closer than 240 feet from a church, synagogue, public library or school.

Without objection this item was considered first on the agenda. The emergency nature for introduction and final action is that pending development projects could possibly be delayed if this amendment is not made expeditiously.

Burt Parham, 402 W. Oak Lane, Agent for Process, spoke in favor of the ordinance. Marjorie Harrison, Calcasieu Parish Library Director, spoke regarding the ordinance. Mike Sperandeo, 3910 Jande St., owner of the restaurant, answered questions from the Council.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 5 - Eckard, Geyen, Ieyoub, Weatherford, and Jackson

Against: 2 - August and Morris

Enactment No: 17715

8. 480-16 Public Hearing and consideration of a resolution on the review of the Alcohol Review Board’s denial of the request of the Italian Villa, LLC for a waiver of the distance requirement in order to be permitted to sell high alcohol content beverages for on premises retail sale consumption within 265 feet of a public library.

The City voted to reverse in part the decision rendered by the Alcohol Review Board on the 13th day of October, 2016, in reference to Italian Villa, LLC d/b/a The Villa by granting a waiver of the portion of the distance requirements in order to be permitted to sell high alcohol content beverages in addition to low alcohol content beverages for on premises retail sale and consumption within 265 feet of a public library.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 5 - Eckard, Geyen, Ieyoub, Weatherford, and Jackson

Against: 2 - August and Morris

Enactment No: 183-16

City of Lake Charles Page 2

City Council Meeting Minutes November 2, 2016

1. 426-16 An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement to purchase PVC and Ductile Iron Pipe, for installation and repair of water mains, for use by the Public Works Department, Water Division, under a Twelve (12) Month Contract, with the option to renew for an additional Twelve (12) Months.

Sponsors: Dana C. Jackson

Appointed Dana Jackson Chairman

2. 427-16 An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement to purchase Annual Supply of Golf Course Chemicals for a Twelve (12) month period, with the option to renew for an additional Twelve (12) months, for use by Mallard Cove Golf Course.

Sponsors: Luvertha August

Appointed Luvertha August Chairperson.

3. 396-16 An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 313 Church Street, Guzzino Enterprises, LLC, owner.

Mr. Loftin presented photographs and a report as to the condition of the structure and requested to proceed with the demolition with the normal delays. There were no requests to speak on this item. T. A. Jones, Building Inspector and Mr. Jackson indicated that the owner will tear down the structure himself. Mr. Jackson recommended time delays of 120/120 which was approved by the following.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Enactment No: 17716

City of Lake Charles Page 3

City Council Meeting Minutes November 2, 2016

4. 397-16 An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1520 California Street, GGG Investing Group BMO Harris, owner.

Mr. Loftin presented photographs and a report as to the condition of the structure and requested to proceed with the demolition with the normal delays. There were no requests to speak on this item. Mr. Jackson recommended normal time delays of 30/60 which were approved by the following vote.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Enactment No: 17717

5. 398-16 An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1108 Pear Street, Husker Partners BMO Harris, owner.

Mr. Loftin presented photographs and a report as to the condition of the structure and requested to proceed with the demolition with the normal delays. There were no requests to speak on this item. Ms. Morris recommended time delays of 120/120 which was approved by the following vote. She also requested that the structure be secured.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Enactment No: 17718

6. 399-16 An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 400 Rorys Street, Lot 14 (formerly 418 East Sallier Street, Lot 14), Reeves Investments, LLC, owner.

Deleted as the demolition process is complete.

City of Lake Charles Page 4

City Council Meeting Minutes November 2, 2016

7. 400-16 An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 400 Rorys Street, Lot 15 (formerly 418 East Sallier, Lot 15), Reeves Investments, LLC, owner.

Deleted as the demolition process is complete.

13. 451-16 An ordinance requesting to abandon a dedicated unimproved alley located at Lots 11, 12, 13, 14, Block 45 of Hi Mount Annex (Common Street, Easterly approximately 200ft. between Orange and Alamo Streets).

Without objection this item was considered next on the agenda. Tom Gayle, Attorney at Law, 713 Kirby St. representing the owner of the property, spoke in favor of the ordinance.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Enactment No: 17719

9. 377-16 An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement to purchase Annual Supply of Janitorial Supplies, for use by Various City of Lake Charles Divisions and Departments, for a twelve (12) month period, with the option to renew for one (1) additional twelve (12) month period.

Sponsors: Stuart Weatherford Mr. Weatherford recommended accepting the recommended bids as follows: A+Chemical Sales in the amount of $3,621.14, Cajun Chemical & Janitorial in the amount of $45,077.50, Capital Plastics in the amount of $946.22, Dixie Paper in the amount of $48,399.15 and Interboro Packaging in the amount of $4,676.02.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Enactment No: 17720

City of Lake Charles Page 5

City Council Meeting Minutes November 2, 2016

10. 378-16 An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for the hauling and disposal of Wastewater solids per week for Wastewater Treatment Plants ”A”, “B/C”, and “D”, for a Twelve (12) month period with the option to renew for an additional twelve (12) month period.

Sponsors: Mark Eckard

A motion was made that this item be adopted and accept the recommended bid from BFI Industries/Allied Waste Services of Acadiana in the amount of $450.00 per load. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Enactment No: 17721

11. 449-16 An ordinance authorizing the City of Lake Charles to purchase Six (6) New Small Size Four (4) Door Sport Utility Vehicles, for use by the Public Works Department, Administration (1); Permit Center (2) Divisions; Recreation and Parks Department (2); and Lakefront/Downtown Development Division (1) utilizing the additional purchase option provided by Ordinance #17512 approved and adopted by the City Council on March 16, 2016.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Enactment No: 17722

12. 450-16 An ordinance amending the Floodplain Management Regulations by adding Section J - Fees/Deposits. These fees will insure Final Elevation Certificates are provided to the City of Lake Charles in compliance with the National Flood Insurance Program.

A motion was made that this item be adopted. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

City of Lake Charles Page 6

City Council Meeting Minutes November 2, 2016

Against: 0

Enactment No: 17723

14. 462-16 An ordinance amending the Official Map of the City of Lake Charles in order to re-zone property generally described as the Northeast corner of Shattuck Street at I-10 frontage road from Industrial to a Light Manufacturing Zoning District, in order to construct a 45 space RV park on a 3.15 acre tract of land.

Deferred to the December 7, 2016 City Council meeting.

On a point of personal privilege, Mr. Geyen stated the City's tax renewals on the November 8th election ballot were tax renewals and encouraged everyone to go out and vote.

THE FOLLOWING RESOLUTIONS WERE ADOPTED BY CONSENT

16. 465-16 A resolution authorizing the City of Lake Charles to advertise to receive sealed bids to purchase Two (2) New One-Half (1/2) Ton Regular Cab Long Wheel Base Pickup Trucks, for use by the Public Works Department, Streets Division.

Enactment No: 184-16

17. 466-16 A resolution authorizing the City of Lake Charles to advertise to receive sealed bids for Project No. CP3243, WWTP “A” Sewer Basin A-12 Rehabilitation.

This item was adopted on the Consent Agenda.

Enactment No: 185-16

18. 467-16 A resolution authorizing the City of Lake Charles to advertise to receive sealed bids for Project No. CP3249, WWTP “A” 36-inch Trunkline Rehabilitation.

This item was adopted on the Consent Agenda.

Enactment No: 186-16

City of Lake Charles Page 7

City Council Meeting Minutes November 2, 2016

19. 481-16 A resolution designating Councilman Mark Eckard as Voting Delegate for the National League of Cities’ Annual Business Meeting to be held November 19, 2016 at the Congress of Cities and Exposition in Pittsburgh, Pennsylvania.

This item was adopted on the Consent Agenda.

Enactment No: 187-16

Approval of the Consent Agenda

A motion was made including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote:

For: 7 - August, Eckard, Geyen, Ieyoub, Morris, Weatherford, and Jackson

Against: 0

Absent: 0

THE FOLLOWING ORDINANCES ARE FOR INTRODUCTION BY CONSENT AND WERE READ INTO THE RECORD THE DAY FOLLOWING THIS MEETING AT 9:00A.M. IN THE CITY COUNCIL CHAMBERS IN CITY HALL

20. 468-16 An ordinance providing for the continuation of the levy and collection of a one-percent sales and use tax by the City of Lake Charles, Louisiana, for an additional 10-year period beginning January 1, 2017, in accordance with the provisions and terms of Chapter 2D of Subtitle II, Title 47 of the Louisiana Revised Statutes of 1950, as it may be amended (“Uniform Local Sales Tax Code”).

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

21. 469-16 An ordinance authorizing the City of Lake Charles to purchase Two (2) New One-half (1/2) Ton Extended Cab Short Wheel Base Pickup Trucks, for use by the Public Works Department, Wastewater (1) and Water Division (1), utilizing the additional purchase option provided by Ordinance No. 17444 approved and adopted by the City Council on January 6, 2016.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

City of Lake Charles Page 8

City Council Meeting Minutes November 2, 2016

22. 470-16 An ordinance authorizing the City of Lake Charles to purchase Two (2) New One-half (1/2) Ton Regular Cab Short Wheel Base Pickup Trucks, for use by the Public Works Department, Solid Waste - Garbage (1) and Solid Waste - Trash (1) Division, utilizing the additional purchase option provided by Ordinance No. 17445 approved and adopted by the City Council on January 6, 2016.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

23. 471-16 An ordinance authorizing the City of Lake Charles to purchase Two (2) New One-half (1/2) Ton Regular Cab Short Wheel Base Pickup Trucks, for use by the Public Works Department, Water Division, utilizing the additional purchase option provided by Ordinance No. 17441 approved and adopted by the City Council on January 6, 2016.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

24. 472-16 An ordinance authorizing the City of Lake Charles to enter into an agreement with Deere & Company to purchase One (1) New Four (4) Wheel Drive Tractor for the use in the City of Lake Charles Public Works Grounds Maintenance Division, utilizing State of Louisiana Contract #4400005627.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council. Enactment No:

25. 473-16 An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement to purchase Two (2) New One-Half (1/2) Ton Regular Cab Long Wheel Base Pickup Trucks, for use by the Public Works Department, Streets Division.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

26. 474-16 An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3243, WWTP “A” Sewer Basin A-12 Rehabilitation.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

City of Lake Charles Page 9

City Council Meeting Minutes November 2, 2016

27. 475-16 An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3249, WWTP “A” 36-inch Trunkline Rehabilitation.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

28. 476-16 An ordinance approving and endorsing “Dongsung Finetec America, LLC” located at 1101 James E. Sudduth Parkway, (Project #20161770), for participation in the Louisiana Quality Jobs, Enterprise Zone Program.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

29. 477-16 An ordinance authorizing the City of Lake Charles to enter into an agreement with CLM Equipment to purchase One (1) New Backhoe for use by the Public Works Department, Streets Division, utilizing State of Louisiana Contract #4400009870, Line Item #16.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council. Enactment No:

30. 478-16 An ordinance authorizing the City of Lake Charles to enter into an agreement with Abell & Son to purchase One (1) New Backhoe for use by the Public Works Department, Wastewater Division, utilizing State of Louisiana Contract #4400010047.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

31. 479-16 An ordinance authorizing the City of Lake Charles to enter into an agreement with Covington Sales & Service, Inc. to purchase One (1) New Rotary Boom Mower for use by the Public Works Grounds Maintenance Division, utilizing State of Louisiana Contract #4400005623.

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

City of Lake Charles Page 10

City Council Meeting Minutes November 2, 2016

32. 482-16 An ordinance amending Section 20-78 of Chapter 20 of the Code of Ordinances of the City of Lake Charles to prohibit parking on both sides of Mill Street from U.S. Highway 171 to King Street.

Sponsors: Luvertha August

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

33. 484-16 An ordinance authorizing the installation of stop signs on Geddings Place at the intersection of Placid Lane creating an All-Way Stop

Sponsors: Mark Eckard

Introduced as read into the record on the consent agenda by Lynn F. Thibodeaux, Clerk of the Council.

Mr. Geyen stated items 20 through 33 would be read into the record by Lynn F. Thibodeaux, Clerk of the Council, at 9:00a.m. Thursday, November 3rd in the City Council Chambers.

With no further business to come before the Council, Mr. Geyen declared the meeting ADJOURNMENT adjourned at 6:05pm. The next regular meeting is November 16, 2016.

STATE OF LOUISIANA PARISH OF CALCASIEU I, LYNN F. THIBODEAUX, do hereby certify that I am the duly qualified and acting Clerk of the Council of the City of Lake Charles, Calcasieu Parish, Louisiana. I further certify that the above and foregoing constitutes a true and correct copy of the Minutes of a meeting of the City Council of said City, held on the 2nd day of November, 2016. WITNESS WHEREOF, I have hereunto subscribed my official signature and impressed hereon the official seal of said City, this 8th day of November, 2016. S/Lynn F. Thibodeaux, Clerk of the Council I, LYNN F. THIBODEAUX, do hereby certify that I am the duly qualified and acting Clerk of the Council of the City of Lake Charles, Calcasieu Parish, Louisiana. I further certify that the above and foregoing constitutes a true and correct copy of the Ordinances adopted at a meeting of the City Council of said city held on the 2nd day of November, 2016. WITNESS WHEREOF, I have hereunto subscribed my official signature and impressed upon the official seal of said City, this 8th day of November, 2016. S/Lynn F. Thibodeaux, Clerk of the Council.

City of Lake Charles Page 11