City of Lake Charles
Meeting Minutes
City Council
5:30 PM
Council Chambers
at City Hall
Wednesday,
July 17, 2024
AGENDA FOR REGULAR MEETING OF JULY 17, 2024 TO BE TAKEN UP IN ACCORDANCE WITH RESOLUTION NO. 150 97, RULES FOR MEETING OF THE CITY COUNCIL OF LAKE CHARLES, LOUISIANA
CALL TO ORDER President Craig Marks, presiding
INVOCATION Councilman Mark Eckard
PLEDGE OF ALLEGIANCE Councilman John Ieyoub
Mr. Ieyoub requested a point of personal privilege to honor Mr. Eckard for his year serving as President of the Council and to present a plaque to him.
ROLL CALL
Also present were Mayor Nicholas E. Hunter, David L. Morgan, City Attorney, and Renee P. DeVille, Clerk of the Council.
President or Presiding Officer Mark Eckard, John Ieyoub, President or Presiding Officer Craig Marks, Stuart Weatherford, Luvertha August, and Ronnie Harvey Jr.
Present: 6
Rodney Geyen
Absent: 1
APPROVAL OF MINUTES
President Marks stated that Items 12, 16 and 20 were being deferred until the August 21, 2024 regular council meeting and would not be discussed. He further stated that Item 19 was deleted.
A motion was made that the meeting be approve the minutes. The motion carried by a unanimous vote.
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
1. 343 24
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. 3274 Gauthier Road Waterline Extension.
President Marks appointed himself as chairman.
PUBLIC HEARINGS
2. 408 24
Public hearing and consideration of the Lake Charles Planning & Zoning Commissions decision to deny a request for a Variance in order to establish a bar/lounge use within 300 ft. of a Residential Zoning District, within a Business Zoning District at 2708 Gerstner Memorial Drive.
Doug Burguieres presented the facts from the Lake Charles Planning & Zoning Commission and stated that the item was denied (2 2). Jason Bell, 1927 20th Street, Lake Charles, LA, one of the applicants, stated that his intent was to create a drive through daiquiri shop with beverages and food. Mack Dellafosse, 1917 19th Street, Lake Charles, LA, stated that he was against the variance due to traffic concerns and the location of an establishment selling alcohol so close to a residential neighborhood. Robin Basone, also represented the owners request and stated that they were looking into getting an engineering report. Mr. Marks and Ms. August requested deferral until the August 21, 2024 regular council meeting to allow the owners to get a report and for Mr. Geyen whose district was affected, to be present.
A motion was made by President Marks and seconded by Ms. August that this item be deferred until the August 21, 2024 regular council meeting. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
3. 409 24
Public hearing and consideration of the Lake Charles Planning & Zoning Commissions decision to deny a request for a Variance in order to establish a convenience store while maintaining 1) existing four curb cuts vs. the maximum 2 allowed; 2) existing bufferyard abutting residential uses vs. the required 15; and 3) existing landscaping bufferyard along public right of ways vs. required 15 bufferyard, within a Business Zoning District at 1920 Gerstner Memorial Drive.
Doug Burguieres stated that facts that were presented to the Lake Charles Planning & Zoning Commission and stated that this item was denied by a vote of (4 0). Barry King, 1312 Sampson Court, Westlake, LA, representing Ahub Khan, Divine Petroleum Group, LLC, stated that their intentions were to renovate the old Calasieu Marine Bank and turn it into a convenience store. He stated they had met all landscape requirements and would provide a 15 buffer with landscaping and no left turns to construct the convenience store. Mack Dellafosse, 1917 19th Street, Lake Charles, LA, stated that he was against the variance due to the proposed sell of alcohol and the number of gas stations already located in the area. After a brief discussion, the item failed by the following vote.
A motion was made that this item be adopted. The motion failed by the following vote:
For: 2
Eckard, and Ieyoub
Against: 4
Marks, Weatherford, August, and Harvey Jr.
Absent: 1
Geyen
4. 410 24
Public hearing and consideration of the Lake Charles Planning & Zoning Commissions decision to deny a request for a Variance in order to construct two accessory uses 1) thereby exceeding the allowable 40% of principle structure; and 2) allowing height of accessory uses to exceed height of principle structure within a Residential Zoning District at 3206 1st Avenue.
Doug Burguieres gave the facts as presented to the Lake Charles Planning & Zoning Commission and stated that the request was denied by a vote of (0 4). Jesus Juarez Palacios, 3206 1st Avenue, Lake Charles, LA, the owner, stated through his interpreter that he had built the other structures without a permit and his desire was to increase the height of the principal structure to the same height as the accessory structures. Mr. Marks stated that the property has to be in compliance by the end of December or the other structures would need to be removed. Mr. Marks made a motion, seconded by Ms. August that this be included in the permit.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 217 24
5. 411 24
Public hearing and consideration of the Lake Charles Planning & Zoning Commissions decision to deny a request for a Preliminary and Final Subdivision approval in order to subdivide a 2.4 acre more/less tract of land into thirty two (32) residential tracts including a Major Conditional Use Permit for private drive access and Variance for lot size reductions, within a Residential Zoning District, in the northwest corner of W. Claude Street at Ernest Street.
Doug Burguieres stated the facts as presented to the Lake Charles Planning & Zoning Commission and stated that the Commission had denied the request (0 4). David Minton, 4310 Ryan St., the developer, presented a revised plan that reduced the number structures to 12 with 24 townhomes. He stated his new plan also included saving the live oak located on the property, a pocket park and exceeded the stormwater discharge standards. He further stated the townhomes would be sold and not be rentals. Mr. Weatherford suggested deed restrictions be placed on the properties that they could only be rented to children or parents of the homeowners. Ms. August stated her concern was flooding that already exists in the area. A number of residents spoke in opposition to the project due to flooding, traffic, transient renters, privacy concerns with the properties being two stories and most of the homes in the area being single family dwellings. Tim Bowles, 320 W. Claude St., presented slides and a Powerpoint showing drainage concerns and quotes from Mike Polk with Gravity Drainage District about an existing drain that crossed Our Lady Queen of Heaven property. Mr. Weatherford stated that his biggest concern was the drainage pipe that ran under Our Lady Queen of Heaven and the communication from Gravity Drainage District regarding having a building over the drainage lateral would need a letter of no opposition therefore he made a motion to defer until August 21, 2024 which was seconded by Mr. Marks.
A motion was made that this item be deferred until the August 21, 2024 regular council meeting. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
6. 753 23
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1214 North Jackson Street, Latoya Marie Ned Collins (Estate), owner.
A motion was made by Mr. Harvey that this item be deferred until the September 18, 2024 regular council meeting. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
7. 261 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1517 Sunset Drive, Brandi Kay Hudson Broussard, owner.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Mr. Marks recommended time delays of 15/15 which were approved by the following vote.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19983
8. 262 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 715 Pear Street, Arnold Price, Sr., Arnold Price, Jr., Catherine Price Green, and Wanda Price Guillory, owners.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. Joyce Guillory, 2745 N. White Rose Lane, Lake Charles, stated that there are issues with the succession of the property but she would like to see the home demolished. Mr. Harvey recommended time delays of 15/15 which were approved by the following vote.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19984
9. 263 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2018 Martha Street, Arnold Price, Sr., Arnold Price, Jr., Catherine Price Green, and Wanda Price Guillory, owners.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. Joyce Guillory, 2745 N. White Rose Lane, Lake Charles, LA, requested property be demolished. Deitrick Green, 2018 Martha Street, Lake Charles, LA stated that he resides in the property and there is running electricity to the home. Mr. Harvey recommended deferral until August 21, 2024 to allow the family to come to an agreement on the succession, which was approved by the following vote.
A motion was made that this item be deferred until the August 21, 2024 regular council meeting. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
10. 264 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1907 8th Street, Leroy Joseph Gumms, owner.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Mr. Harvey recommended time delays of 15/15 which were approved by the following vote.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19985
11. 288 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 102 North Blake Street, Magnolia Robinson Pujo, Roy Felix Pujo, Sherman Pujo, Alton Pujo, Thelma Marie Pujo, Adolphe Pujo, Estelle Pujo Bisby, Thelma Marie Pujo and Willie Thompson, Jr., owners.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Mr. Harvey recommended time delays of 15/15 which were approved by the following vote.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19986
12. 289 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2110 Railroad Avenue, Brittany Ann Walker, Andre N. Walker, and Danielle N. Walker, owners.
This item was deferred at the beginning of the meeting to the August 21, 2024 regular council meeting.
13. 290 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 413 Cherry Street, Laurel Crown Group, LLC, owner.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Ms. August recommended 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: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19987
26. 374 24
An ordinance authorizing the City of Lake Charles to enter into a Cooperative Endeavor Agreement with Claudia Dyle and Christ Community Church for the construction of West Prien Lake Road Sewer Heard Road to Burton Lane.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19991
14. 291 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 224 Eddy Street, Darwin Hernandez, owner.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and stated that there was a 30 day demo permit pulled. David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Mr. Ieyoub recommended 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: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19988
15. 292 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 213 North Ford Street, Lawrence Simien and Mearline Ledee Simien, owners.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and
David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Mr. Harvey recommended time delays of 15/15 which were approved by the following vote.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19989
16. 293 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 202 South Blake Street, Henry Lou Thomas, owner.
This item was deferred at the beginning of the meeting until the August 21, 2024 regular council meeting.
17. 294 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 200 Calcasieu Street, Frank Cole, owner.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Mr. Harvey recommended time delays of 15/15 which were approved by the following vote.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19990
18. 295 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 134 South Louisiana Avenue, Charles Daniel Miller, Lois Miller Jones, Ruth Odell Miller Green, Keith Anthony Miller, Willie Joseph Miller, III, and Debra Michelle Miller Borskey, owners.
Robert Hester, Building Inspector, gave a report as to the condition of the structure and David Morgan, City Attorney, presented photographs and documentation showing proof of service which were made part of the record. There were no requests to speak on this item. Mr. Harvey recommended time delays of 15/15 which were approved by the following vote.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19992
19. 296 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 129 Kirkman Street, Boardwalk Properties, LLC, owner.
This item was deleted at the beginning of the meeting.
20. 297 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 109 North Prater Street, Heritage Management Services with Union Bank as Secured Party and Continental Resources with Union Bank as Secured Party, owners.
This item was deferred at the beginning of the meeting until the August 21, 2024 regular council meeting.
21. 298 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 104 North Moss Street, Kingsleys Building Solutions, LLC, owner.
David Morgan requested that this item be deferred if no one appeared.
A motion was made that this item be deferred until the August 21, 2024 regular council meeting. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
ORDINANCES FOR FINAL ACTION
22. 287 24
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3070 WWTP B/C Oxidations Ditch Repairs & Improvements.
A motion was made by Mr. Ieyoub to accept the recommended bid from Tullier Services, LLC in the amount of $797,638.00 which was adopted by the following vote.
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19993
23. 371 24
An ordinance declaring the intent of the City of Lake Charles to acquire a full ownership interest of Ten (10) Parcels of Adjudicated Property pursuant to Louisiana Revised Statute 47:2236, and providing further thereto.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19994
24. 372 24
An ordinance amending the Operating and Capital Budget for the 2023 2024 fiscal year relative to revenues and expenditures anticipated for LC Rebound Projects and increased activity in Property Standards.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19995
25. 373 24
An ordinance adopting and levying the Annual Property Tax millages for the City of Lake Charles for the tax year 2024.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19996
27. 375 24
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3493 Ryan Street Drainage Improvements.
A motion was made by Mr. Harvey to accept the recommended Alternate 1 and the Base bid from HD Truck & Tractor in the amount of $365,000. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19997
28. 376 24
An ordinance authorizing the City of Lake Charles to enter into an agreement with Louisiana Radio Communications, LLC for SCADA upgrades at the George West Water Plant.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19998
29. 377 24
An ordinance enlarging the boundaries of the City of Lake Charles, Louisiana, by annexing property generally described as the Eastside of the 5400 block of Weaver Road, containing 4.11 acres, more or less defining with certainty and precision the territory to be included in the corporate limits of the City of Lake Charles, Louisiana, and otherwise providing with respect thereto.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 19999
30. 378 24
An ordinance assigning Zoning Classification of Residential to property generally described as the Eastside of the 5400 block of Weaver Road, containing 4.11 acres more or less, defining with certainty and precision the territory to be included in the corporate limits of the City of Lake Charles, Louisiana, and otherwise providing with respect thereto.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 20000
31. 379 24
An ordinance assigning Councilmanic District G to newly annexed property generally described as the Eastside of the 5400 block of Weaver Road, containing 4.11 acres more or less defining with certainty and precision the territory to be included in the corporate limits of the City of Lake Charles, Louisiana, and otherwise providing with respect thereto.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 20001
32. 402 24
An ordinance authorizing the settlement of a claim against the City of Lake Charles in the suit styled U.S. Fence and Gate, Inc. v. Milligans Hurri Clean, LLC, d/b/a Hurri Clean, LLC and the City of Lake Charles, Docket No. 2023 1755 on the docket of the 14th Judicial District Court, Parish of Calcasieu, State of Louisiana.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 20002
33. 407 24
An ordinance authorizing the City of Lake Charles to abate the public health and/or safety risks existing within the abandoned cemeteries of the Eastside Cemetery, the Goosport Graveyard Endowment cemetery, and the cemetery located at the 1100 Block of North Shattuck Street (situated on the northeast corner of Katherine Street to See Street) pursuant to the provisions of Act No. 450 of the 2024 Regular Session of the Louisiana Legislature (Louisiana Revised Statutes 8:908).
A motion was made that this item be adopted. The motion carried by the following vote:
For: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
Enactment No: 20003
THE FOLLOWING RESOLUTIONS WERE ADOPTED BY CONSENT
34. 412 24
A resolution accepting Project No. CP3246 Wastewater System Improvements Salene Road, Lawrence Lane, and A. Miller Road as substantially complete and authorizing the advertising of the 45 day lien period.
This item was adopted on the Consent Agenda.
Enactment No: 218 24
35. 413 24
A resolution authorizing the City of Lake Charles to advertise to receive sealed bids to purchase Roadbase Limestone Aggregate per specifications. The term of this contract shall be for six (6) months, with the option to renew for up to three (3) additional six (6) month periods, for use by the Public Works Department.
This item was adopted on the Consent Agenda.
Enactment No: 219 24
36. 417 24
A resolution setting date for public hearing on condemnation of a structure located at 2800 Progressive Street, Harvey Fontenot, Margie Fontenot Gallow, Lerna Scott Johnson, Brenda Scott Rose, Hubert Scott, Jr., Debra Scott Martinez, Marilyn Scott Alonzo, Maxine Scott Nwoso, Elaine Scott Smith, and Herbert Scott, owners.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 220 24
37. 418 24
A resolution setting date for public hearing on condemnation of a structure located at 2234 Elder Street, Kelly Joseph Nonette, Jr., Raymond Cook, Jr., Ronald Cook, Lula M. Nonette, Brandon Joseph Welcome, Deidre Nonette, Karen Marie Nonette, Gregory DeVille, Tracy Nonette Clark, Mabel Sonnier (Estate), and Albert Nonette, owners, subject to a tax sale to the State of Louisiana.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 221 24
38. 419 24
A resolution setting date for public hearing on condemnation of a structure located at 2238 Elder Street, Leeamy Franklin Guillory, Leroy Franklin, Jr., Melvin Franklin, Connie Franklin Ned, Conley Mark Franklin, Wilson Pete and Marva R. Decrest Richardson, owners.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 222 24
39. 420 24
A resolution setting date for public hearing on condemnation of a structure located at 609 North Adams Street, Antionette Colquitt and Leo Colquitt, Sr., owners.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 223 24
40. 421 24
A resolution setting date for public hearing on condemnation of a structure located at 1604 Opelousas Street, Dinie Ell Jones Montgomery, owner.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 224 24
41. 422 24
A resolution setting date for public hearing on condemnation of a structure located at 2713 Cline Street, Glen Edward Washington, owner.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 225 24
42. 423 24
A resolution setting date for public hearing on condemnation of a structure located at 2420 Katherine Street, Dianna Deloris Antoine McNeal, owner.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 226 24
43. 424 24
A resolution setting date for public hearing on condemnation of a structure located at 617 Beam Street, Kingsleys Building Solutions, LLC, owner.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 227 24
44. 425 24
A resolution setting date for public hearing on condemnation of a structure located at 629 16th Street, William Fruge, owner, subject to a tax sale to the State of Louisiana.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 228 24
45. 426 24
A resolution setting date for public hearing on condemnation of a structure located at 2514 Sonnier Street, Bonita Stevens Rogers, Byron August Stevens, Sherri Laverne Stevens, Karla Stevens Redmond, Terrell Albert Gray, Robert Smith Taylor, Jr. and Kermit Reginald Taylor, owners.
This item was adopted on the Consent Agenda. The hearing date was set for September 4, 2024.
Enactment No: 229 24
46. 439 24
A resolution supporting renaming Kayouche Coulee to Kayouche Bayou and Coulee Hippolyte to Bayou Hippolyte to be consistent with the marketing of our local waterways recreational features.
This item was adopted on the Consent Agenda.
Enactment No: 230 24
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: 6
Eckard, Ieyoub, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 1
Geyen
THE FOLLOWING ORDINANCES WERE INTRODUCED BY CONSENT AND READ INTO THE RECORD THE DAY FOLLOWING THIS MEETING AT 1:30P.M. IN THE CITY COUNCIL CHAMBERS IN CITY HALL
47. 414 24
An ordinance authorizing the City of Lake Charles to utilize Trojan Technologies for the purchase of parts and to repair the Trojan Ultra Violet Disinfection System located at all Wastewater plants, for use by the Public Works Department, Wastewater Division.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
48. 415 24
An ordinance approving the City of Lake Charles 2024 Action Plan. This ordinance will authorize the City of Lake Charles to make application to the U.S. Department of Housing & Urban Development (HUD) for its 2024 Community Development Block Grant (CDBG) and HOME Investment Partnership Program (HOME) funding allocation.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
49. 416 24
An ordinance accepting the lowest responsive and responsible bid and authorizing the City of Lake Charles to enter into an agreement to purchase Roadbase Limestone Aggregate per specifications. The term of this contract shall be for six (6) months, with the option to renew for up to three (3) additional six (6) month periods, for use by the Public Works Department.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
50. 427 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2800 Progressive Street, Harvey Fontenot, Margie Fontenot Gallow, Lerna Scott Johnson, Brenda Scott Rose, Hubert Scott, Jr., Debra Scott Martinez, Marilyn Scott Alonzo, Maxine Scott Nwoso, Elaine Scott Smith, and Herbert Scott, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
51. 428 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2234 Elder Street, Kelly Joseph Nonette, Jr., Raymond Cook, Jr., Ronald Cook, Lula M. Nonette, Brandon Joseph Welcome, Deidre Nonette, Karen Marie Nonette, Gregory DeVille, Tracy Nonette Clark, Mabel Sonnier (Estate), and Albert Nonette, owners, subject to a tax sale to the State of Louisiana.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
52. 429 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2238 Elder Street, Leeamy Franklin Guillory, Leroy Franklin, Jr., Melvin Franklin, Connie Franklin Ned, Conley Mark Franklin, Wilson Pete and Marva R. Decrest Richardson, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
53. 430 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 609 North Adams Street, Antionette Colquitt and Leo Colquitt, Sr., owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
54. 431 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1604 Opelousas Street, Dinie Ell Jones Montgomery, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
55. 432 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2713 Cline Street, Glen Edward Washington, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
56. 433 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2420 Katherine Street, Dianna Deloris Antoine McNeal, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
57. 434 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 617 Beam Street, Kingsleys Building Solutions, LLC, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
58. 435 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 629 16th Street, William Fruge, owner, subject to a tax sale to the State of Louisiana.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
59. 436 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2514 Sonnier Street, Bonita Stevens Rogers, Byron August Stevens, Sherri Laverne Stevens, Karla Stevens Redmond, Terrell Albert Gray, Robert Smith Taylor, Jr. and Kermit Reginald Taylor, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
ADJOURNMENT
With no further business to come before the Council, President Marks declared the meeting adjourned at 8:35 p.m. The next meeting of the City Council is August 7, 2024.
I, RENEE P. DEVILLE, 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 draft of the Minutes of a meeting of the City Council of said City, held on the 17th day of July, 2024.
WITNESS WHEREOF, I have hereunto subscribed my official signature and impressed hereon the official seal of said City, this 24th day of July, 2024.
s/Renee P. DeVille, Clerk of the Council.
I, RENEE P. DEVILLE, 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 17th day of July, 2024.
WITNESS WHEREOF, I have hereunto subscribed my official signature and impressed upon the official seal of said City, this 24th day of July, 2024.
s/Renee P. DeVille, Clerk of the Council.
The City of Lake Charles fully complies with Title VI of the Civil Rights Act of 1964, Americans With Disabilities Act, and related statutes, executive orders, and regulations in all programs and activities. The City operates without regard to race, color, or national origin. Any person who believes him/herself or any specific class of persons, to be subjected to discrimination prohibited by Title VI and/or Americans with Disabilities Act may by him/herself or by representative file a written complaint with the City of Lake Charles. The Citys Title VI Coordinator/ADA Coordinator may be reached by phone at (337) 491 1440, the Mayors Action Line at (337) 491 1346, or contact the appropriate Department Head.
Ordinance No: 19983
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1517 Sunset Drive, Brandi Kay Hudson Broussard, owner.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 1517 Sunset Drive, legally described as: Lot 11 Blk 6 Sunset Acres Part 3, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Brandi Kay Hudson Broussard, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 1st day of August, 2024, and the repair, demolition and/or removal completed by the 1st day of August, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 2nd day of August, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 2nd day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19983 passed by the City Council on 7/17/2024.
Ordinance No: 19984
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 715 Pear Street, Arnold Price, Sr., Arnold Price, Jr., Catherine Price Green, and Wanda Price Guillory, owners.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 715 Pear Street, legally described as: S 35 ft of N 75 ft Lots 5, 6 Blk 3 Stone Sub of Mansfield Sub, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Arnold Price, Sr., Arnold Price, Jr., Catherine Price Green, and Wanda Price Guillory, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 1st day of August, 2024, and the repair, demolition and/or removal completed by the 1st day of August, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 2nd day of August, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 2nd day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19984 passed by the City Council on 7/17/2024.
Ordinance No: 19985
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1907 8th Street, Leroy Joseph Gumms, owner.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 1907 8th Street, legally described as: Lot 27 and E Lot 26 Blk 1 Eastside Add Gar Apt, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Leroy Joseph Gumms, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 1st day of August, 2024, and the repair, demolition and/or removal completed by the 1st day of August, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 2nd day of August, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 2nd day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19985 passed by the City Council on 7/17/2024.
Ordinance No: 19986
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 102 North Blake Street, Magnolia Robinson Pujo, Roy Felix Pujo, Sherman Pujo, Alton Pujo, Thelma Marie Pujo, Adolphe Pujo, Estelle Pujo Bisby, Thelma Marie Pujo and Willie Thompson, Jr., owners.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 102 North Blake Street, legally described as: Lot 11 Columbus Pitre Sub, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Magnolia Robinson Pujo, Roy Felix Pujo, Sherman Pujo, Alton Pujo, Thelma Marie Pujo, Adolphe Pujo, Estelle Pujo Bisby, Thelma Marie Pujo and Willie Thompson, Jr., be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 1st day of August, 2024, and the repair, demolition and/or removal completed by the 1st day of August, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 2nd day of August, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 2nd day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19986 passed by the City Council on 7/17/2024.
Ordinance No: 19987
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 413 Cherry Street, Laurel Crown Group, LLC, owner.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 413 Cherry Street, legally described as: Lots 1, 2 Rand Sub of Ben Bilbo Sub, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Laurel Crown Group, LLC, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 16th day of August, 2024, and the repair, demolition and/or removal completed by the 16th day of September, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 17th day of September, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 19th day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19987 passed by the City Council on 7/17/2024.
Ordinance No: 19988
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 224 Eddy Street, Darwin Hernandez, owner.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 224 Eddy Street, legally described as: Lots 20, 21 Charles Perkins Sub of Barbe Add, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Darwin Hernandez, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 16th day of August, 2024, and the repair, demolition and/or removal completed by the 16th day of September, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 17th day of September, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 19th day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19988 passed by the City Council on 7/17/2024.
Ordinance No: 19989
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 213 North Ford Street, Lawrence Simien and Mearline Ledee Simien, owners.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 213 North Ford Street, legally described as: Com on W side North Ford St 200 ft N from SE cor Blk L, D J Reid Sub, Plat No 3, th N 66 2/3 ft, W 140 ft etc, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Lawrence Simien and Mearline Ledee Simien, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 1st day of August, 2024, and the repair, demolition and/or removal completed by the 1st day of August, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 2nd day of August, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 2nd day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19989 passed by the City Council on 7/17/2024.
Ordinance No: 19990
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 200 Calcasieu Street, Frank Cole, owner.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 200 Calcasieu Street, legally described as: Lot 24 Katula Sub, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Frank Cole, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 1st day of August, 2024, and the repair, demolition and/or removal completed by the 1st day of August, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 2nd day of August, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 2nd day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19990 passed by the City Council on 7/17/2024.
Ordinance No: 19992
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 134 South Louisiana Avenue, Charles Daniel Miller, Lois Miller Jones, Ruth Odell Miller Green, Keith Anthony Miller, Willie Joseph Miller, III, and Debra Michelle Miller Borskey, owners.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024, justify an order of this City Council, and it is hereby ordered that the improvements, buildings and/or structures on the premises located at 134 South Louisiana Avenue, legally described as: Lot 5 Bloch Sub of NE cor of SE NW 32.9.8 fronting on La Ave 57.4 ft by a depth of 214 ft, less E 120 ft, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Charles Daniel Miller, Lois Miller Jones, Ruth Odell Miller Green, Keith Anthony Miller, Willie Joseph Miller, III, and Debra Michelle Miller Borskey, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 1st day of August, 2024, and the repair, demolition and/or removal completed by the 1st day of August, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 2nd day of August, 2024, or cause same to be done. If no permit is obtained by the above date, the City will commence the demolition procedure on the 2nd day of August, 2024. In the event the City demolishes the structures, a lien and privilege for the cost of said demolition and removal, as well as other expenses provided for by law, shall be filed against the above property. Legal interest, at the rate provided in Louisiana Civil Code, Article 2924, as the same now exists, or as the same may hereafter be amended, shall be charged from the date of recordation of said lien until paid.
SECTION 2: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to give notice of said demolition/and or removal as required by law, to enter into a contract for the demolition of the improvements, to pay the fees of the contractor from appropriate city funds, and to pay any and all of the costs associated with the demolition.
SECTION 3: This order is made the 17th day of July, 2024, and shall become final within five (5) days as provided by law.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19992 passed by the City Council on 7/17/2024.
Ordinance No: 19993
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3070 WWTP B/C Oxidations Ditch Repairs & Improvements.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to accept the lowest responsible bid for Project No. CP3070 WWTP B/C Oxidations Ditch Repairs & Improvements, on the bids opened on July 2, 2024,for the amount designated in said low bid; and the said Mayor of the City of Lake Charles, Louisiana, is further authorized to enter into a contract with the said low bidder as set forth in Resolution No. 166 24, passed and adopted by the City Council of the City of Lake Charles, Louisiana, on the 15th day of May 2024 for and on behalf of the City of Lake Charles, Louisiana, a copy of which contract shall be filed with the Clerk of the Council of the City of Lake Charles, Louisiana.
SECTION 2: The Mayor is further authorized to execute change orders within the scope of the contract, when there are sufficient funds budgeted, and not to exceed fifteen percent (15%) of the contract price.
SECTION 3: The Mayor of the City of Lake Charles is hereby authorized and empowered to pay said low bidder from appropriate City funds.
SECTION 4: The checks of the unsuccessful bidders shall be returned to them, but the check of the successful bidder shall be retained until the written contract has been signed and executed, and the security required in said written contract has been furnished by it.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19993 passed by the City Council on 7/17/2024.
Ordinance No: 19994
An ordinance declaring the intent of the City of Lake Charles to acquire a full ownership interest of Ten (10) Parcels of Adjudicated Property pursuant to Louisiana Revised Statute 47:2236, and providing further thereto.
WHEREAS La. R.S. 47:2236 authorizes political subdivisions to acquire full ownership of adjudicated property;
WHEREAS, state law requires that the political subdivision declare, by ordinance duly enacted, its intent to acquire full ownership of adjudicated property to initiate the process;
WHEREAS, the City of Lake Charles wishes to formally declare its intention to acquire a full ownership interest in the parcels of adjudicated property described more fully below for non payment of ad valorem taxes;
NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that
SECTION 1: It does hereby declare its intent to acquire full ownership of the following properties which have been adjudicated to it, to wit:
1. 202 S. Lyons Street, Lake Charles, LA 70601
Lot One (1) of RILEY MOORE SUBDIVISION of four (4) acres in Freeman Hamilton Subdivision in the Southeast Quarter of the Northeast Quarter (SE/4 of NE/4) of Section 32, Township 9 South, Range 8 West, as per plat recorded in Plat Book 110, page 312, records of Calcasieu Parish, Louisiana. [Parcel Number: 00597961]
Interested parties: Estate of Ruby Lee Robertson LeBlanc; Patricia Lee LeBlanc; John Dudley LeBlanc, Jr.; Estate of Earl Herman Robertson, Jr.; Rose Marie Robertson Gamble; Mark Robertson; Gregory Robertson; Monica Robertson Dunham; Nichelle Goodwin; Regina Pradia Kelly; Troy Pradia; Brent Pradia; Oupac Inc. Financial Services; Connie Plunk; Calcasieu Parish Police Jury
2. 1224 Railroad Avenue, Lake Charles, LA 70601
Lot on South side of Railroad Avenue, commencing 104 feet West of Franklin Street, thence West 54 feet, thence South 208.7 feet, thence East 54 feet, thence North 208.7 feet, being in the Northeast part of Block Three (3) of W.E. GILL ADDITION. [Parcel Number: 00603929]
Interested parties: Barbara Fay King; Estate of Fred Albert King, Jr.; Bonita Stevens Rogers; Byron August Stevens; Sherri Laverne Stevens; Karla Stevens Redmond; Terrell Albert Gray; Robert Smith Taylor, Jr.; Kermit Reginald Taylor; Mercer Transportation Co., Inc.; Calcasieu Parish Police Jury
3. 117 S. Blake Street, Lake Charles, LA 70601
Lot Seven (7) of DAVID BLOCH SUBDIVISION, of the Freeman Hamilton Subdivision of the Southeast Quarter of the Northeast Quarter (SE/4 of NE/4) of Section 32, Township 9 South, Range 8 West, as per plat recorded in Conveyance Book 20, page 224, records of Calcasieu Parish, Louisiana. [Parcel Number: 00598054]
Interested parties: Cephus Robinson; Calcasieu Parish Police Jury
4. 126 S. Blake Street, Lake Charles, LA 70601
Lot Twenty Six (26) of DAVID BLOCH SUBDIVISION, of the Freeman Hamilton Subdivision of the Southeast Quarter of the Northeast Quarter (SE/4 of NE/4) of Section 32, Township 9 South, Range 8 West, as per plat recorded in Conveyance Book 20 page 224, records of Calcasieu Parish, Louisiana. [Parcel Number: 00549916]
Interested parties: Estate of Sallie M. Fisher; Estate of John Cilton Gordon, Sr.; Sharolyn Gay Thomas Greene; Arlene Denise Thomas Thompson; Pamela Michelle Thomas Dalton; Felicia Lee Gordon; John Cilton Gordon, Jr.; Calcasieu Parish Police Jury
5. 104 S. Lyons Street, Lake Charles, LA 70601
Beginning 100 feet South of the Southwest corner of the intersection of Lyons Street and Railroad Avenue, thence West 125 feet, thence South 50 feet, thence East 125 feet, thence North 50 feet, to the point of commencement, situated in the City of Lake Charles, Parish of Calcasieu, State of Louisiana. [Parcel Number: 00612650]
Interested parties: Estate of Theodore Woods; Estate of Theodore Claude Woods; Natalie Woods; Estate of Clifford S. Woods
6. 105 S. Lyons Street, Lake Charles, LA 70601
Lot in the City of Lake Charles, Louisiana, commencing at a point on the East side of Lyons Alley one hundred eighteen (118) feet South of the South side of LA. Western Railroad, said point of commencement being the Northwest corner of property sold by Joseph Fry to Chris Fontenot in a tract of 5 acres originally sold to W. H. Rowe, thence North along the East side of said Lyons Alley fifty (50) feet, thence East fifty (50) feet to the East side of tract, thence South along property line fifty (50) feet, thence West fifty (50) feet along the North line of said Fontenot property to the point of commencement. [Parcel Number: 00563323]
Interested parties: V.F. Tax, LLC; Cephus Robinson; Calcasieu Parish Police Jury
7. 1420 Railroad Avenue, Lake Charles, LA 70601
That certain lot in the City of Lake Charles, described as commencing thirty (30) feet East of the Northwest corner of the East Half (E/2) of five (5) acre tract in the Northwest corner of the Southeast Quarter of the Northeast Quarter (SE/4 of NE/4) of Section Thirty Two (32), Township Nine (9) South, Range Eight (8) West, as per deed book G page 63 from Freeman Hamilton to WM. H. Rowe, thence running East thirty (30) feet, thence South one hundred (100) feet, thence West thirty (30) feet, and thence North one hundred (100) feet to the point of commencement.. [Parcel Number: 00552143]
Interested parties: Estate of Joseph Brisco, Jr.; Calcasieu Parish Police Jury
8. TBD (formerly 1428 Railroad Avenue), Lake Charles, LA 70601
Beginning Twelve feet (12) South of the Southwest corner of Railroad Avenue and Lyons Street and running West Fifty Five feet (55), thence South Eighty Eight feet (88), thence East Fifty Five feet (55), thence North Eight Eight feet (88) to the point of beginning. [Parcel Number: 00546399]
Interested parties: Ollie Mae Ross Alfred; Calcasieu Parish Police Jury
9. 1504 Railroad Avenue, Lake Charles, LA 70601
Commencing at the Southeast corner of Railroad Avenue and Lyons Streets, East 50 feet, South 65 feet, West 50 feet, North 65 feet, to the point of commencement. [Parcel Number: 00568732]
Interested parties: Josdan Ventures LLC; Estate of Sallie Marie Gordon Fisher; Estate of John Cilton Gordon, Sr.; Sharolyn Gay Thomas Greene; Arlene Denise Thomas Thompson; Pamela Michelle Thomas Dalton; Felicia Lee Gordon; John Cilton Gordon, Jr.; Calcasieu Parish Police Jury
10. 106 S. Lyons Street, Lake Charles, LA 70601
Commencing 150 feet South of the Northwest corner of the East one half (E/2) of a Five (5) acre tract in the Northwest corner of the Southeast Quarter of the Northeast Quarter (SE/4 of NE/4) of Section 32, Township 9 South, Range 8 West; thence South 49 feet, thence East 162 feet, thence North 49 feet, thence West 162 feet to the point of commencement, situated in the City of Lake Charles, Parish of Calcasieu, State of Louisiana. [Parcel Number: 00612669]
Interested parties: Estate of Theodore Claude Woods; Natalie Woods; Estate of Clifford S. Woods; Calcasieu Parish Police Jury
SECTION 2: A copy of this ordinance shall be filed with the Calcasieu Parish Recorder of Mortgages and indexed in the name of the City of Lake Charles, the tax debtor, and the interested parties as set forth above as mortgagees;
SECTION 3: Within 30 days of the filing of the ordinance as provided above, the City of Lake Charles shall send written notices according to law to all tax sale parties in the form and manner provided by law;
SECTION 4: The City of Lake Charles shall publish notice according to law in the official journal of the City;
SECTION 5: The Mayor or his designee is authorized to execute, publish, or file such notices, affidavits, and other documents as are required by law to effectuate the purpose and intent of this ordinance.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19994 passed by the City Council on 7/17/2024.
Ordinance No: 19995
An ordinance amending the Operating and Capital Budget for the 2023 2024 fiscal year relative to revenues and expenditures anticipated for LC Rebound Projects and increased activity in Property Standards.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The Operating and Capital Budget for the fiscal year beginning October 1, 2023, and ending September 30, 2024, (Ordinance No. 19672), is hereby amended relative to revenues and expenditures anticipated for LC Rebound Projects and increased activity in Property Standards.
SECTION 2: The Director of Finance of the City of Lake Charles is hereby authorized to make the appropriate changes in accordance with this ordinance.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19995 passed by the City Council on 7/17/2024.
Ordinance No: 19996
An ordinance adopting and levying the Annual Property Tax millages for the City of Lake Charles for the tax year 2024.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES LOUISIANA, in regular session convened, that:
SECTION 1: There be and is hereby levied and assessed for the year 2024 against all property within the corporate limits of the City of Lake Charles, Calcasieu Parish, Louisiana, not exempt from taxation under the Constitution and laws of the State of Louisiana, a tax of Five and ninety hundredths (5.90) mills on the dollar of the assessed value of said property, for the purpose of raising revenues for general purposes for the City of Lake Charles, Louisiana, and authorized under Article VI, Section 27(A) of the Louisiana Constitution of 1974, during the fiscal year beginning October 1, 2023 and ending September 30, 2024.
SECTION 2: There be and is hereby levied for the year 2024 a tax of Two and twenty six hundredths (2.26) mills on the dollar of the assessed value of all property within the corporate limits of the City of Lake Charles, Calcasieu Parish, Louisiana, not exempt from taxation under the Constitution and laws of the State of Louisiana, for the purpose of raising revenues for the maintenance of public buildings, streets, and bridges in the City of Lake Charles, Calcasieu Parish, Louisiana, as heretofore authorized by the electorate of the City of Lake Charles, Calcasieu Parish, Louisiana, in an election held for said purpose, authorizing the levy of this tax for a period of ten (10) years, commencing with the year 2017.
SECTION 3: There be and is hereby levied for the year 2024, on the assessed value of all property within the corporate limits of the City of Lake Charles, Calcasieu Parish, Louisiana, not exempt from taxation under the Constitution and laws of the State of Louisiana, a tax of One and sixty six hundredths (1.66) mills on the dollar of the assessed value of said property for the purpose of maintenance of playgrounds and recreation centers and equipment thereof, by the Recreation Department of said City, as heretofore authorized by the electorate of the City of Lake Charles, Calcasieu Parish, Louisiana, in an election held for said purpose, authorizing the levy of this tax for a period of ten (10) years, commencing with the year 2017.
SECTION 4: There be and is hereby levied on all property within the corporate limits of the City of Lake Charles, Louisiana, for the year 2024, not exempt from taxation under the Constitution and laws of the State of Louisiana, a tax of Five and sixteen one hundredths (5.16) mills on the dollar of the assessed value of said property, for the purposes of maintaining pay increases and starting salaries previously authorized for employees of the Police, Fire, Public Works, and other departments of the City of Lake Charles, and for maintenance of a police three platoon system, as heretofore authorized by the electorate of the City of Lake Charles, Calcasieu Parish, Louisiana, in an election held for said purpose, authorizing the levy of this tax for a period of ten (10) years, commencing with the year 2017.
SECTION 5: The Clerk of the Council of the City of Lake Charles, Calcasieu Parish, Louisiana, shall deliver a copy of this ordinance to the Director of Finance to be included in other required information delivered to the Assessor for Calcasieu Parish, Louisiana, to serve as her authority and direction to list the taxes herein levied in her preparation of the tax roll of the City of Lake Charles, Calcasieu Parish, Louisiana, for the year 2023, in the manner and form prescribed by law.
SECTION 6: The taxes levied herein have been levied in accordance with the laws of the State of Louisiana, particularly Article VII, Section 23, of the Constitution of 1974, Louisiana Revised Statutes 47:1705, as well as other constitutional and statutory authorities.
SECTION 7: The millages set forth above and levied on the 2024 tax roll on all property subject to taxation by the City of Lake Charles, Calcasieu Parish, Louisiana, are hereby summarized as follows:
MILLAGES
2021 Levy 15.12
2022 Levy 15.12
2023 Levy 15.12
2024 Levy 14.98
SECTION 8: Any ordinance or portion thereof in conflict with the provisions of this ordinance as to the millage rates levied hereby shall be superseded by the provisions hereof.
SECTION 9: This ordinance shall become effective in the manner and form prescribed by law.
SECTION 10: If any section, subsection, paragraph, sentence, clause, word or phrase of this ordinance should be declared invalid for any reason whatsoever, such decision shall not affect the remaining portion of this ordinance, which shall remain in full force and effect, and to this end the provisions of this ordinance are hereby declared to be severable.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19996 passed by the City Council on 7/17/2024.
Ordinance No: 19991
An ordinance authorizing the City of Lake Charles to enter into a Cooperative Endeavor Agreement with Claudia Dyle and Christ Community Church for the construction of West Prien Lake Road Sewer Heard Road to Burton Lane.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The Mayor is hereby authorized to enter into Cooperative Endeavor Agreement with Claudia Dyle and Christ Community Church, on behalf of the City of Lake Charles, for the construction of West Prien Lake Road Sewer Heard Road to Burton Lane.
SECTION 2: The Mayor is further authorized to include any provisions in any agreement which he deems necessary to protect the interests of the City of Lake Charles and to pay the agreed amount from the appropriate City funds.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19991 passed by the City Council on 7/17/2024.
Ordinance No: 19997
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3493 Ryan Street Drainage Improvements.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized and directed to accept the lowest responsible bid for Project No. CP3493 Ryan Street Drainage Improvements, on the bids opened on July 2, 2024, for the amount designated in said low bid; and the said Mayor of the City of Lake Charles, Louisiana, is further authorized to enter into a contract with the said low bidder as set forth in Resolution No. 224 23, passed and adopted by the City Council of the City of Lake Charles, Louisiana, om the 6th day of September, 2023, for and on behalf of the City of Lake Charles, Louisiana, a copy of which contract shall be filed with the Clerk of the Council of the City of Lake Charles, Louisiana.
SECTION 2: The Mayor is further authorized to execute change orders within the scope of the contract, when there are sufficient funds budgeted, and not to exceed twenty percent (20%) of the contract price.
SECTION 3: The Mayor of the City of Lake Charles is hereby authorized and empowered to pay said low bidder from appropriate City funds.
SECTION 4: The checks of the unsuccessful bidders shall be returned to them, but the check of the successful bidder shall be retained until the written contract has been signed and executed, and the security required in said written contract has been furnished by it.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19997 passed by the City Council on 7/17/2024.
Ordinance No: 19998
An ordinance authorizing the City of Lake Charles to enter into an agreement with Louisiana Radio Communications, LLC for SCADA upgrades at the George West Water Plant.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The Mayor is hereby authorized to enter into an agreement with Louisiana Radio Communications, LLC, on behalf of the City of Lake Charles, for SCADA upgrades at the George West Water Plant.
SECTION 2: The Mayor is further authorized to include any provisions in any agreement which he deems necessary to protect the interests of the City of Lake Charles and to pay the agreed amount from the appropriate City funds.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19998 passed by the City Council on 7/17/2024.
Ordinance No: 19999
An ordinance enlarging the boundaries of the City of Lake Charles, Louisiana, by annexing property generally described as the Eastside of the 5400 block of Weaver Road, containing 4.11 acres, more or less defining with certainty and precision the territory to be included in the corporate limits of the City of Lake Charles, Louisiana, and otherwise providing with respect thereto.
WHEREAS, there has been continuously on file in the Office of the Clerk of the Council of the City of Lake Charles, Louisiana, for at least ten (10) days prior to the adoption of this ordinance, a written assent of a majority of the registered voters and a majority in number of the resident property owners as well as twenty five percent (25%) in value of the property of the resident property owners within the area proposed to be included in the corporate limits of the City of the Lake Charles, Louisiana, as evidenced by a certificate attached to said petition from the Assessor of Calcasieu Parish, Louisiana; and
WHEREAS, there has been published a Notice of Filing of the said Petition to Annex and of this ordinance in the LAKE CHARLES AMERICAN PRESS MORE THAN TEN (10) days prior to the adoption of this ordinance;
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The boundaries of the City of Lake Charles, Louisiana, are hereby enlarged to include, and the corporate limits of the City of Lake Charles, Louisiana, shall hereinafter embrace, and the corporate powers shall hereinafter be exercised over the following described additional area and territory, which additional area and territory to be included in the corporate limits of the City of Lake Charles, Louisiana, is generally described as located on the Eastside of the 5400 block of Weaver Road, containing 4.11 acres, more or less defining with certainty and precision the territory to be included in the corporate limits of the City of Lake Charles, Louisiana, and otherwise providing with respect thereto.
SECTION 2: This ordinance shall take effect thirty (30) days after publication of this ordinance after adoption.
SECTION 3: All laws and ordinances or parts of laws and ordinances in conflict herewith are hereby repealed.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 19999 passed by the City Council on 7/17/2024.
Ordinance No: 20000
An ordinance assigning Zoning Classification of Residential to property generally described as the Eastside of the 5400 block of Weaver Road, containing 4.11 acres more or less, defining with certainty and precision the territory to be included in the corporate limits of the City of Lake Charles, Louisiana, and otherwise providing with respect thereto.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The property, legally described as set out in the Exhibit attached hereto and made a part hereof, now located in the City of Lake Charles, Louisiana, is hereby assigned and classified in the Residential Classification, generally described as the 5400 block of Weaver Road, containing 4.11 acres, more or less.
SECTION 2: The Planning Director shall note this amendment on the official Zoning Map of the City of Lake Charles, Louisiana.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 20000 passed by the City Council on 7/17/2024.
Ordinance No: 20001
An ordinance assigning Councilmanic District G to newly annexed property generally described as the Eastside of the 5400 block of Weaver Road, containing 4.11 acres more or less defining with certainty and precision the territory to be included in the corporate limits of the City of Lake Charles, Louisiana, and otherwise providing with respect thereto.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The Official Map of Council Districts adopted pursuant to Section 2 45 of the Code of Ordinances of the City of Lake Charles is hereby amended by including therein territory annexed into the City of Lake Charles, pursuant to City ordinance, in Councilmanic Districts as follows:
ORDINANCE NO. 19999, passed and adopted July 17, 2024, annexing property legally described as set forth on the Exhibits attached hereto and made a part hereof, Councilmanic District G, Voting Precinct 340.
SECTION 2: The Official Map, as amended herein, shall be paragraphed for identification with this ordinance but shall not be attached hereto.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 20001 passed by the City Council on 7/17/2024.
Ordinance No: 20002
An ordinance authorizing the settlement of a claim against the City of Lake Charles in the suit styled U.S. Fence and Gate, Inc. v. Milligans Hurri Clean, LLC, d/b/a Hurri Clean, LLC and the City of Lake Charles, Docket No. 2023 1755 on the docket of the 14th Judicial District Court, Parish of Calcasieu, State of Louisiana.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized to enter into an agreement to settle any and all claims against the City of Lake Charles in the suit styled U.S. Fence and Gate, Inc. v. Milligans Hurri Clean, LLC, d/b/a Hurri Clean, LLC and the City of Lake Charles, Docket No. 2023 1755 on the docket of the 14th Judicial District Court, Parish of Calcasieu, State of Louisiana.
SECTION 2: The Mayor of the City of Lake Charles is further authorized to include any terms or conditions which he deems necessary in the settlement agreement and to pay said settlement from the appropriate City funds
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 20002 passed by the City Council on 7/17/2024.
Ordinance No: 20003
An ordinance authorizing the City of Lake Charles to abate the public health and/or safety risks existing within the abandoned cemeteries of the Eastside Cemetery, the Goosport Graveyard Endowment cemetery, and the cemetery located at the 1100 Block of North Shattuck Street (situated on the northeast corner of Katherine Street to See Street) pursuant to the provisions of Act No. 450 of the 2024 Regular Session of the Louisiana Legislature (Louisiana Revised Statutes 8:908).
NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened that:
SECTION 1: The City of Lake Charles is hereby authorized to abate the public health and/or safety risks existing within the abandoned cemeteries of the Eastside Cemetery, the Goosport Graveyard Endowment cemetery, and the cemetery located at the 1100 Block of North Shattuck Street (situated on the northeast corner of Katherine Street to See Street) pursuant to the provisions of Act No. 450 of the 2024 Regular Session of the Louisiana Legislature (Louisiana Revised Statutes 8:908).
SECTION 2: The Mayor of the City of Lake Charles, or his designee, is hereby authorized to take any necessary actions to comply with this ordinance.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 20003 passed by the City Council on 7/17/2024.
Jul 31 1t
1858733