City of Lake Charles
Meeting Minutes
City Council
5:30 PM
Council Chambers
at City Hall
Wednesday,
August 7, 2024
AGENDA FOR REGULAR MEETING OF AUGUST 7, 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
Mr. Geyen
PLEDGE OF
ALLEGIANCE
Mr. Ieyoub
On a point of personal privilege, Mr. Eckard presented the 2023 Community Achievement Award from the Louisiana Municipal Association to Mayor Hunter for outstanding work on the Nellie Lutcher Pocket Park project. Mayor Hunter accepted and thanked those involved.
ROLL CALL
Also present were Mayor Nicholas E. Hunter, David L. Morgan, City Attorney, John Cardone, City Administrator and Renee P. DeVille, Clerk of the Council.
The monthly financial reports for July, 2024 were provided to the City Council members by the Department of Finance. The reports include the Budget to Actual Revenues and the Budget to Actual Expenditures.
President Marks stated that Item 4 was being deferred to October 16, 2024, Items 11 and 19 were being deferred to September 18, 2024, and Item 13 was deferred until August 21, 2024 and would not be discussed at this meeting. He further stated that Items 3, 15, 16, 17, 21, 42 and 65 were being deleted.
President or Presiding Officer Mark Eckard, John Ieyoub, Rodney Geyen, President or Presiding Officer Craig Marks, Stuart Weatherford, Luvertha August, and Ronnie Harvey Jr.
Present: 7
Absent: 0
President Marks read in a Notice to Public in compliance with La. R.S. 42:19.1 that the City Council will meet in open and public session on the 4th day of September, 2024 at 5:30 p.m. to consider calling an election on October 11, 2025 for renewal of three a valorem taxes for maintenance of public buildings, streets and bridges in the City; maintenance of playgrounds and recreation centers and equipment; and maintaining pay increases and starting salaries for employees of the Police, Fire, Public Works and other departments of the City and for maintenance of the Police Department three platoon system.
APPROVAL OF
MINUTES
A motion was made that this item be approve the minutes. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
PUBLIC HEARINGS
1. 24 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 520 McNabb Street, Mount Moriah Baptist Church of Lake Charles, Louisiana, 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. Pastor Carl White stated that they had followed all procedures required by SBA and were waiting on final approval from FEMA. Minor Rogers also spoke and stated that they were waiting on FEMA to determine whether to demolish and rebuild or to repair the existing structure. He requested additional time. David Morgan recommended deferral until October 2, 2024 which was supported by Mr. Harvey and approved by the following vote.
A motion was made that this item be Deferred. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
2. 601 23
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2106 Broad Street, Double B & N Investments, LLC, 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. John DeRosier representing Double B & N Investments, LLC stated that he had just received a list of requirements from Robert Hester within the last twenty minutes and that he and his client agreed to all terms. Gene Thibodeaux, representing HOMSIs, requested that they comply with the FEMA regulations and either raise the property as required or demolish the structure. Ms. August requested that the owner either repair the structure and put it back in commerce, sell the structure or demolish the structure. After a discussion, Ms. August recommended deferral and requested that Legal Department draft an ordinance to be adopted that will set standards and requirements for commercial properties to not allow them to become blighted structures. She requested deferral until September 4, 2024 which was approved by the following vote.
A motion was made that this item be Deferred. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
26. 481 24
A resolution appointing a member to the Lake Charles Municipal Fire & Police Civil Service Board for a three (3) year term expiring on July 26, 2027.
Two resumes were received. One was disqualified due to residency requirements. T. Houston Middleton was appointed. Mr. Middleton thanked the Council for their consideration and for the opportunity to serve.
A motion was made to appoint T. Houston Middleton, IV which was adopted. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 231 24
3. 81 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 310 North Bank Street, Craig James Irvine, owner.
This item was deleted at the beginning of the meeting.
4. 180 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 335 Martin Luther King Highway, Shri Rameshwar Krupa, LLC, d/b/a Luxury Inn, owner.
This item was deferred at the beginning of the meeting until October 16, 2024.
5. 181 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 607 East Prien Lake Road, RSS MSBAM 2014C19 LA CILC 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. Heather Jabush, property manager, stated that the property was being sold in an auction and that the expected closure would take place by the middle of October, 2024. Mr. Ieyoub recommended deferral until October 16, 2024.
6. 183 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 3621 McKinley Street, Clarence Edward Wilson, Jr., Barbara Jean Arceneaux Goodwin, and Linda Sue Arceneaux Briscoe, 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. Henry Mayo, Jr., stated that he lives next door to the property and it is not maintained causing rodents and snakes to be on his property. He requested that the property be demolished as soon as possible to alleviate some of the issues he is having. Mr. Geyen recommended time delays of 30/30 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
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20004
19. 332 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 207 Gelpi Drive, RFC Homes, 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. Jacob Fuselier, representing Evangeline Bank and Trust Co., a lienholder who is foreclosing on the property, requested additional time due to problems with service. The owners had not been contacted by the Legal Department as well. Mr. Fuselier stated that the grass would be cut within the next 15 days. A motion was made to defer this item until October 2, 2024 which was approved by the following vote.
A motion was made that this item be Deferred. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
7. 186 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1024 North Simmons Street (garage only), Brandon L. Colligan and Anastasia B. Colligan, 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. 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: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20005
8. 216 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 403 Penn Street, Isaac Ray Phillips, 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. Iebyou 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: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20006
9. 218 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1710 Bryant Court Drive, Donald Ray Broussard, owner.
This item was deferred until September 4, 2024.
10. 220 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1917 Bank Street, Lolita Amor Dalrymple, 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. Amelia Dalrymple spoke on behalf of her mother, Lolita Dalyrymple and stated that they are in agreement with the property being demolished but were concerned about the costs. Mr. Morgan explained the process and gave an estimated cost based off of the photographs. Ms. August recommended time delays of 15/30 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
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20007
11. 324 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 502 North Adams Street, Bessie Johnson Rosamore, owner.
This item was deferred at the beginning of the meeting to September 18, 2024..
12. 325 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 614 Beam Street, Kingsleys Building Solutions, 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 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: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20008
13. 326 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1828 Belden Street, Hyatt ATMS, LLC, owner.
This item was deferred at the beginning of the meeting until August 21, 2024.
14. 327 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 305 Calcasieu Street, Moses Prince, owner, subject to a tax sale to the State of Louisiana.
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. Martin Yokum, represented the owners and stated that the owner would like to demolish the property. Mr. Harvey 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: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20009
15. 328 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 601 St. Dizier Street, Robert Colston and Lena Bell Colston, owners.
This item wad deleted at the beginning of the meeting.
16. 329 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 2321 Elaine Street, Robert Brown, Brenda Brown and Ferris Brown, owners.
This item wad deleted at the beginning of the meeting.
17. 330 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 126 North Ford Street (garage only), Julia Thomas, owner.
This item wad deleted at the beginning of the meeting.
ROLL CALL
Mr. Geyen exited the meeting.
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
18. 331 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 115 Fry Street, Machelle Jenkins Vizia Payne, 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 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: 20010
20. 333 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 820 North Goos Boulevard, Cleodis Brooks, Sr. and Pattie Brooks, 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: 20011
ORDINANCES FOR FINAL ACTION
21. 321 24
An ordinance amending Chapter 22 of the Code of Ordinances for the City of Lake Charles to require motor carriers operating within the City limits to be licensed by the State of Louisiana.
This item was deleted at the beginning of the meeting and will be re introduced at a later date..
ROLL CALL
Mr. Geyen returned to the meeting.
President or Presiding Officer Mark Eckard, John Ieyoub, Rodney Geyen, President or Presiding Officer Craig Marks, Stuart Weatherford, Luvertha August, and Ronnie Harvey Jr.
Present: 7
Absent: 0
22. 343 24
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3274 Gauthier Road Waterline Extension.
A motion was made by Mr. Harvey to accept the recommended bid from Blake D. Hines, Inc. in the amount of $3,278,010.00. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20012
23. 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.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20013
24. 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.
A motion was made that this item be adopted. The motion carried by the following vote:
For: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
Enactment No: 20014
THE FOLLOWING RESOLUTIONS WERE ADOPTED BY CONSENT
25. 458 24
A resolution appointing two members to the Personnel Board for a term of six years.
Three resumes were submitted. They were voted on in the order of submittal. Anita Mouton, Robbie Smith and Stacy Dellafosse. Robbie Smith and Stacy Dellafosse were appointed.
This item was adopted on the Consent Agenda.
Enactment No: 232 24
27. 437 24
A resolution authorizing the City of Lake Charles to advertise to receive sealed bids to purchase a 3 D Mapping System and Equipment, to include annual storage and event setup pricing, for use in regularly scheduled events held by the City of Lake Charles.
This item was adopted on the Consent Agenda.
Enactment No: 233 24
28. 441 24
A resolution authorizing the City of Lake Charles to advertise to receive sealed bids for purchase of annual supply of garbage containers and parts for a one (1) year period, with the option to renew for up to two (2) additional one (1) year periods, for use by the Public Works Department, Solid Waste Division.
This item was adopted on the Consent Agenda.
Enactment No: 234 24
29. 442 24
A resolution setting date for public hearing on condemnation of a structure located at 623 Highway 171, Jesse Lee Carmen, owner.
This item was adopted on the Consent Agenda.
Enactment No: 235 24
30. 443 24
A resolution setting date for public hearing on condemnation of a structure located at 114 Crestwood Street, Secretary of Housing and Urban Development, owner.
This item was adopted on the Consent Agenda.
Enactment No: 236 24
31. 444 24
A resolution setting date for public hearing on condemnation of a structure located at 2408 11th Street, Evan Lambert and John Lee Biagas, owners.
This item was adopted on the Consent Agenda.
Enactment No: 237 24
32. 445 24
A resolution setting date for public hearing on condemnation of a structure located at 1006 Celeste Street, Beverage Sales LLC, owner.
This item was deleted at the beginning of the meeting.
33. 446 24
A resolution setting date for public hearing on condemnation of a structure located at 703 Jake Street, Parker Celestine, Raymond Celestine, Jr., Ragle Celestine, Audry C. Slaughter, Huey Celestine, Jr., Rose Stevens, Gregory Celestine, David Celestine, Lorraine Moore, Dywanna Thomas, Yolanda Bingmon, and Mary Jane Celestine, owners.
This item was adopted on the Consent Agenda.
Enactment No: 238 24
34. 447 24
A resolution setting date for public hearing on condemnation of a structure located at 1015 Sycamore Street, Keith Gladden Holland and Nelda Ann Hymel Holland, owners.
This item was adopted on the Consent Agenda.
Enactment No: 239 24
35. 448 24
A resolution setting date for public hearing on condemnation of a structure located at 1016 Sycamore Street, Strategywise Consulting, LLC, owner.
This item was adopted on the Consent Agenda.
Enactment No: 240 24
36. 449 24
A resolution setting date for public hearing on condemnation of a structure located at 1025 Church Street, Ruth Odell Miller, Lois Miller Jones, Charles Daniel Miller, Keith Anthony Miller, Willie J. Miller and Debra Michelle Miller Borskey, owners.
This item was adopted on the Consent Agenda.
Enactment No: 241 24
37. 450 24
A resolution setting date for public hearing on condemnation of a structure located at 1118 Pear Street, Calatrava Investments, LLC, owner, subject to a tax sale to the State of Louisiana.
This item was adopted on the Consent Agenda.
Enactment No: 242 24
38. 451 24
A resolution setting date for public hearing on condemnation of a structure located at 1617 22nd Street, Jamie D. Bartee Special Needs Trust, owner.
This item was adopted on the Consent Agenda.
Enactment No: 243 24
39. 452 24
A resolution setting date for public hearing on condemnation of a structure located at 2028 D Cessford Street, Leslie (NMN) Thomas and Jeanette M. Cooper Thomas, owners.
This item was adopted on the Consent Agenda.
Enactment No: 244 24
40. 453 24
A resolution setting date for public hearing on condemnation of a structure located at 2215 Dewey Street, Mary Elizabeth Thibodeaux Young, owner.
This item was adopted on the Consent Agenda.
Enactment No: 245 24
41. 454 24
A resolution setting date for public hearing on condemnation of a structure located at 2310 Channel Street, Louis Green (Estate), owner.
This item was adopted on the Consent Agenda.
Enactment No: 246 24
42. 455 24
A resolution setting date for public hearing on condemnation of a structure located at 3640 Greinwich Boulevard, Carl Ben Gauthier (Estate), owner.
43. 456 24
A resolution setting date for public hearing on condemnation of a structure located at 3504 Ernest Street, Pamela Ann Enzenbacher Messer and Matthew James Wells, owners.
This item was adopted on the Consent Agenda.
Enactment No: 247 24
44. 457 24
A resolution setting date for public hearing on condemnation of two (2) structures located at 922 and 924 Church Street, Carol Ray Shinnette and Michael J. ODonoghue, owners, subject to a tax sale to the State of Louisiana.
This item was adopted on the Consent Agenda.
Enactment No: 248 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: 7
Eckard, Ieyoub, Geyen, Marks, Weatherford, August, and Harvey Jr.
Against: 0
Absent: 0
THE FOLLOWING ORDINANCES ARE FOR INTRODUCTION BY CONSENT AND WILL BE READ INTO THE RECORD THE DAY FOLLOWING THIS MEETING AT 9:00A.M. IN THE CITY COUNCIL CHAMBERS IN CITY HALL
45. 438 24
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement to purchase a 3 D Mapping System and Equipment, to include annual storage and event setup pricing, for use in regularly scheduled events held by the City of Lake Charles.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
46. 460 24
An ordinance accepting the lowest responsive and responsible bid and authorizing the City of Lake Charles to enter into an agreement for purchase of annual supply of garbage containers and parts for a one (1) year period, with the option to renew for up to two (2) additional one (1) year periods, for use by the Public Works Department, Solid Waste Division.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
47. 459 24
An ordinance designating an exclusion zone prohibiting unauthorized vehicular and pedestrian traffic within the identified area on September 7, 2024 from 6:30 a.m. until cleared by the Lake Charles Police Department to facilitate the demolition of the Capital One Tower and to protect the publics health, safety, and welfare, and providing further thereto.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
48. 479 24
An ordinance amending Ordinance No. 15708 to implement minor modifications to certain sections related to development permits, standards for subdivisions, and floodway encroachments to the Floodplain Management Regulations required by the Federal Emergency Management Administration (FEMA).
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
49. 461 24
An ordinance amending Chapter 12 of the Code of Ordinances for the City of Lake Charles to provide for the local regulation of unlicensed massage parlors and massage therapists.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
50. 462 24
An ordinance amending Section 5 203(3) of Chapter 24 of the Code of Ordinances of the City of Lake Charles to exclude critical facilities such as Police, Fire, and Public Works facilities from the limitation on the number of curb cuts allowed to access a public roadway.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
51. 480 24
An ordinance amending Sec. 3 15, Sec. 3 17, Sec. 3 31, and Sec. 3 33 of the City of Lake Charles Code of Ordinances authorizing the City of Lake Charles to issue biennial alcoholic beverage sales permits if elected by an applicant as an alternative to obtaining an annual permit.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
52. 463 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 623 Highway 171, Jesse Lee Carmen, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
53. 464 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 114 Crestwood Street, Secretary of Housing and Urban Development, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
54. 465 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 2408 11th Street, Evan Lambert and John Lee Biagas, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
55. 466 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 1006 Celeste Street, Beverage Sales LLC, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
56. 467 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 703 Jake Street, Parker Celestine, Raymond Celestine, Jr., Ragle Celestine, Audry C. Slaughter, Huey Celestine, Jr., Rose Stevens, Gregory Celestine, David Celestine, Lorraine Moore, Dywanna Thomas, Yolanda Bingmon, and Mary Jane Celestine, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
57. 468 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 1015 Sycamore Street, Keith Gladden Holland and Nelda Ann Hymel Holland, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
58. 469 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 1016 Sycamore Street, Strategywise Consulting, LLC, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
59. 470 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 1025 Church Street, Ruth Odell Miller, Lois Miller Jones, Charles Daniel Miller, Keith Anthony Miller, Willie J. Miller and Debra Michelle Miller Borskey, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
60. 471 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 1118 Pear Street, Calatrava Investments, LLC, 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.
61. 472 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 1617 22nd Street, Jamie D. Bartee Special Needs Trust, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
62. 473 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 2028 D Cessford Street, Leslie (NMN) Thomas and Jeanette M. Cooper Thomas, owners.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
63. 474 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 2215 Dewey Street, Mary Elizabeth Thibodeaux Young, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
64. 475 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 2310 Channel Street, Louis Green (Estate), owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
65. 476 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 3640 Greinwich Boulevard, Carl Ben Gauthier (Estate), owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
66. 477 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of a structure located at 3504 Ernest Street, Pamela Ann Enzenbacher Messer and Matthew James Wells, owner.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
67. 478 24
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of two (2) structures located at 922 and 924 Church Street, Carol Ray Shinnette and Michael J. ODonoghue, 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.
68. 482 24
An ordinance amending Sec. 24 4 203(4)(f) and (5)(f), Sec. 24 4 204(5), 24 4 205(8), and 24 4 206(7) to remove the vacated status of each case where the Planning Commission decision is appealed to the City Council after said decision is rendered.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
69. 483 24
An ordinance amending Sec. 6 485 Stormwater Runoff Management Plan, of the Code of Ordinances of the City of Lake Charles, to require a review process for insuring correct pipe size running from catch basin to retention pond and a project contractor statement confirming adherence to the engineers specifications at the completion of the project.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
70. 484 24
An ordinance to amend Ordinance No. 18188 creating the Lakefront Economic Development District of the City of Lake Charles, State of Louisiana, amending the boundaries thereof from which the incremental increase in existing sales taxes of the City will be used to finance economic development projects in accordance with and as authorized by Part II of Chapter 27 of Title 33 of the Louisiana Revised Statutes of 1950, as amended; and providing for other matters in connection with the foregoing.
Mr. Morgan requested that this item be added to the agenda and it was added by unanimous consent.
Introduced as read into the record on the consent agenda by Renee P. DeVille, Clerk of the Council.
71. 485 24
An ordinance authorizing the City of Lake Charles to increase the change order limits from a previously allowed 15% for a change order for project CP3339 Lakefront Parking Garage Phase II.
Mr. Morgan requested that this item be added to agenda. It was added by unanimous consent.
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, the meeting adjourned at 6:55 p.m.. The next regular meeting is scheduled for August 21, 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 7th day of August, 2024.
WITNESS WHEREOF, I have hereunto subscribed my official signature and impressed hereon the official seal of said City, this 9th day of August, 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 7th day of August, 2024.
WITNESS WHEREOF, I have hereunto subscribed my official signature and impressed upon the official seal of said City, this 9th day of August, 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: 20004
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 3621 McKinley Street, Clarence Edward Wilson, Jr., Barbara Jean Arceneaux Goodwin, and Linda Sue Arceneaux Briscoe, 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 3rd day of April 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 3621 McKinley Street, legally described as: Lot 6 Blk T Greinwich Village, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Clarence Edward Wilson, Jr., Barbara Jean Arceneaux Goodwin, and Linda Sue Arceneaux Briscoe, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 6th day of September, 2024, and the repair, demolition and/or removal completed by the 6th 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 9th 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 9th day of September, 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 7th day of August, 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 20004 passed by the City Council on 8/7/2024.
Ordinance No: 20005
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1024 North Simmons Street (garage only), Brandon L. Colligan and Anastasia B. Colligan, 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 3rd day of April 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 1024 North Simmons Street (garage only), legally described as: Com NW cor Lot 16 Zack Simmons Sub S 100 ft E 137 ft etc, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Brandon L. Colligan and Anastasia B. Colligan, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 22nd day of August, 2024, and the repair, demolition and/or removal completed by the 22nd 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 23rd 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 23rd 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 7th day of August, 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 20005 passed by the City Council on 8/7/2024.
Ordinance No: 20006
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 403 Penn Street, Isaac Ray Phillips, 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 17th day of April 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 403 Penn Street, legally described as: N 100 ft of Lot 18 Barbe Add, Sub of Blk 10 Lot 5, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Isaac Ray Phillips, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 6th day of September, 2024, and the repair, demolition and/or removal completed by the 7th day of October, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 8th day of October, 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 9th day of September, 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 7th day of August, 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 20006 passed by the City Council on 8/7/2024.
Ordinance No: 20007
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 1917 Bank Street, Lolita Amor Dalrymple, 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 17th day of April 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 1917 Bank Street, legally described as: S Lots 19, 20 Blk 7 Edgemont, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Lolita Amor Dalrymple, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 22nd day of August, 2024, and the repair, demolition and/or removal completed by the 6th 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 9th 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 23rd 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 7th day of August, 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 20007 passed by the City Council on 8/7/2024.
Ordinance No: 20008
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 614 Beam Street, Kingsleys Building Solutions, 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 5th day of June 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 614 Beam Street, legally described as: Com 286 ft S of NE cor Lot 1 Octavia Goodman Sub of 4 acs in NE cor Blk 8 Guillory Sub, th E 80 ft S 50 ft etc, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Kingsleys Building Solutions, LLC, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 22nd day of August, 2024, and the repair, demolition and/or removal completed by the 22nd 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 23rd 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 23rd 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 7th day of August, 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 20008 passed by the City Council on 8/7/2024.
Ordinance No: 20009
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 305 Calcasieu Street, Moses Prince, owner, subject to a tax sale to the 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 facts, as set forth at the meeting of the City Council of the City of Lake Charles, Louisiana, on the 5th day of June 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 305 Calcasieu Street, legally described as: Lot 56 Katula Sub, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Moses Prince, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 6th day of September, 2024, and the repair, demolition and/or removal completed by the 7th day of October, 2024. In default thereof, the City of Lake Charles shall demolish and/or remove said improvements on the above described property on the 8th day of October, 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 9th day of September, 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 7th day of August, 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 20009 passed by the City Council on 8/7/2024.
Ordinance No: 20010
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 115 Fry Street, Machelle Jenkins Vizia Payne, 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 5th day of June 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 115 Fry Street, legally described as: Com 297 ft S from NW cor E of S AC tract in NW cor of SE NE 32.8, S 49 ft, E 82 ft, etc, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Machelle Jenkins Vizia Payne, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 22nd day of August, 2024, and the repair, demolition and/or removal completed by the 22nd 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 23rd 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 23rd 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 7th day of August, 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 20010 passed by the City Council on 8/7/2024.
Ordinance No: 20011
An ordinance ordering demolition and authorizing the City of Lake Charles to enter into an agreement for demolition of structure located at 820 North Goos Boulevard, Cleodis Brooks, Sr. and Pattie Brooks, 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 5th day of June 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 820 North Goos Boulevard, legally described as: W 150 ft Lot 12 Blk 10 Katrina B Moeling Sub and 30 ft strip on W side of Lot 12 Blk 10, in the City of Lake Charles, Calcasieu Parish, Louisiana, and all improvements situated thereon, and owned by Cleodis Brooks, Sr. and Pattie Brooks, be repaired, demolished and/or removed. A permit must be obtained from the City Permit Center by the 22nd day of August, 2024, and the repair, demolition and/or removal completed by the 22nd 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 23rd 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 23rd 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 7th day of August, 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 20011 passed by the City Council on 8/7/2024.
Ordinance No: 20012
An ordinance accepting the lowest responsible bid and authorizing the City of Lake Charles to enter into an agreement for Project No. CP3274 Gauthier Road Waterline Extension.
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. CP3274 Gauthier Road Waterline Extension, on the bids opened on July 16, 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. 185 24, passed and adopted by the City Council of the City of Lake Charles, Louisiana, on the 5th day of June 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 ten percent (10%) 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 20012 passed by the City Council on 8/7/2024.
Ordinance No: 20013
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.
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 a contract, on behalf of the City of Lake Charles, with 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.
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 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 20013 passed by the City Council on 8/7/2024.
Ordinance No: 20014
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.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAKE CHARLES, LOUISIANA, in regular session convened, that:
SECTION 1: The City Council of the City of Lake Charles, Louisiana, does hereby approve and adopt the 2024 Annual Action Plan, which describes the needs, resources, priorities, and proposed activities to be undertaken with respect to HUD programs, including any amendments deemed necessary and proper by the Administration and as approved by HUD, in accordance with 24 CFR Part 91 and other applicable HUD regulations.
SECTION 2: The City Council of the City of Lake Charles, Louisiana, does hereby approve and adopt the 2024 Annual Action Plan for the City of Lake Charles, which describes the needs, resources, priorities and proposed activities to be undertaken with respect to HUD programs for federal funding year 2024, including any amendments deemed necessary and proper by the Administration and as approved by HUD; and does hereby certify that the City possesses the legal authority to carry out the programs in the Action Plan in accordance with 24 CFR Part 91 and other applicable HUD regulations.
SECTION 3: The Mayor of the City of Lake Charles, Louisiana, is hereby authorized to make application and enter into an agreement with the U.S. Department of Housing and Urban Development for Community Development Block Grant funds, as authorized under Title I of the Housing and Community Development Act of 1974, as amended (42 USC 5301, et seq), for the 2024 federal fiscal year; the Mayor is further authorized to include any provisions in any agreement which the Mayor deems necessary to protect the interest of the City.
SECTION 4: The Mayor of the City of Lake Charles is further authorized to make application and enter into an agreement with the U.S. Department of Housing and Urban Development for HOME Program funds for the 2024 federal fiscal year, plus any additional amounts which become available from reallocations of unused funds, and to execute, approve, and submit all application documents, statements, certifications, and agreements as required by the U.S. Department of Housing and Urban Development.
SECTION 5: The Mayor of the City of Lake Charles is further authorized to draft and approve and to execute or sign any and all forms and documents necessary to administer the HOME Program; to execute or accept security devices upon real estate as security for the conditions required by HUD and with respect to properties rehabilitated with HOME Program funds; to place any terms in any form, document, or agreement which are necessary to meet the requirement of HUD or other related regulations as published in the Federal Register, or which the Mayor deems necessary to protect the interests of the City of Lake Charles; to set project guidelines for HOME funds; and to do any and all things necessary to protect the interests of the City of Lake Charles; to set project guidelines for HOME funds; and to do any and all things necessary and proper to administer the HOME Program in accordance with the requirements of the HOME Investment Partnership Act, as authorized under Title II of the Cranston Gonzales National Affordable Housing Act, Public Law 101 625, and applicable regulations and requirements of HUD.
SECTION 6: The Mayor of the City of Lake Charles is further authorized to draft and approve and to execute or sign any and all forms and documents necessary to administer the CDBG Program.
I, Renee P. DeVille, certify that this is a true copy of Ordinance number 20014 passed by the City Council on 8/7/2024.
Aug 20 1t
1868092