PUBLISHED December 24, 2015 AND POSTED AT PARISH COMPLEX BY January 11, 2016
AGENDA
ST. TAMMANY PARISH COUNCIL MEETING
2016-01-14 AT 6:00PM
ST. TAMMANY GOVERNMENT COMPLEX
21490 KOOP DRIVE, MANDEVILLE, LA.

Call to Order by Honorable , Chairman
Invocation by
Pledge of Allegiance by
Roll Call:
Marty Dean
Dennis Sharp
James A. (Red) Thompson
Michael R. Lorino, Jr.
Rykert O. Toledano, Jr.
Jacob (Jake) Groby
Richard E. Tanner
Chris Canulette
E. L. Gene Bellisario
Maureen O'Brien
Steve Stefancik
Jerry Binder
S. Michele Blanchard
Thomas (T.J.) Smith, Jr.

ELECTION OF OFFICERS

1. Resolution C.S. No. C-4475 - Resolution to appoint a Chairman of the Parish Council for the calendar year 2016. (All Members)

2. Resolution C.S. No. C-4476- Resolution to appoint a Vice-Chairman of the Parish Council for the calendar year 2016. (All Members)

SPECIAL ITEMS

COUNCIL STAFF APPOINTMENTS

1. Resolution C.S. No. C-4477- Resolution reaffirming the appointment of Donald C. Henderson, Jr. as Parish Council Administrator for the 2016-2019 Council term of office. (Tanner)

2. Resolution C.S. No. C-4478 - Resolution reaffirming the appointment of Theresa L. Ford as Parish Clerk of Council for the for the 2016-2019 Council term of office. (Tanner)

PRESENTATIONS

1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)

2. Presentation by Shelley Marengo regarding thee "Buddy Bench" program. (Bellisario)

3. Presentation of Certificate of Recognition to John Sandige for his 25 years of service on Parish Sewerage District No. 1. (Lorino)

CONSENT CALENDAR
(PAGES 1 THROUGH 5)

Any items not pulled from the Consent Calendar are automatically approved in whole by one vote. Items pulled from the Consent Calendar are discussed and voted upon individually.

MINUTES

Regular Council Meeting - December 3, 2015

Council Committee Meeting - NONE

ORDINANCES FOR INTRODUCTION
(Public Hearing February 4, 2016 )

1. Ord. Cal. No. 5504 - Ordinance to amend Ordinance Council Series Numbers 00-0174, 05-1049, 05-11499, 14-3167, 14-3229, 15-3262 and 15-3425 to provide for amendments to the personnel policies pertaining to benefits, annual leave and sick leave. (Tanner/Brister) (Postponed 12/3/15)

2. Ord. Cal. No. 5508 - Ordinance ratifying the amendment of the St. Tammany Parish Home Rule Charter as approved by the voters on November 21, 2015. (Tanner)

3. Ord. Cal. No. 5509 - Ordinance to amend the 2016 Operating Budget - Amendment No. 1. (Tanner/Brister)

4. Ord. Cal. No. 5510 - Ordinance to establish the 2016 Grant Budget. (Tanner/Brister)

5. Ord. Cal. No. 5511 - Ordinance to extend for an additional six (6) months the moratorium on the submission and review of zoning permit applications and planning commission review and on the issuance of building permit applications, for the purpose of construction or placement of multi-family structures on property within unincorporated areas of Council District 12. (Binder)

6. Ord. Cal. No. 5512 - Emergency ordinance to impose a thirty (30) day moratorium on the issuance of permits for construction or placement of any building structures on property within a defined area north of North Street, south of Harrison Avenue, west of Ravine Street, and east of Eike Street and Fuschia Street within unincorporated boundaries of Ward 3, District 5. (Toledano)

7. Ord. Cal. No. 5513 - Ordinance to impose a six (6) month moratorium on the issuance of permits for construction or placement of any building structures on property within a defined area north of North Street, south of Harrison Avenue, west of Ravine Street, and east of Eike Street and Fuschia Street within unincorporated boundaries of Ward 3, District 5. (Toledano)

8. Ord. Cal. No. 5514 - Ordinance to declare multiple tax adjudicated properties as surplus property and authorize the Parish to proceed with the process for the advertising and sale of such adjudicated properties. (Tanner/Brister)

9. Ord. Cal. No. 5515 - Ordinance changing the name of the Parish transit service to STAR Transit. (Tanner/Brister)

10. Ord. Cal. No. 5516 - Ordinance amending the official Parish Zoning Map to reclassify 57.4 acres located north of Harrison Avenue, east of Reed Lane, west of Flowers Drive from A-2 (Suburban District) to A-4 (Single Family Residential District), (Ward 3, District 2). (2015-20-ZC) (ZC approved 12/1/15) (Tanner/Brister)

11. Ord. Cal. No. 5517 - Ordinance amending the official Parish Zoning Map to reclassify 57.4 acres located north of Harrison Avenue, east of Reed Lane, west of Flowers Drive from A-4 (Single Family Residential District) to A-4 (Single Family Residential District) and PUD (Planned Unit Development Overlay). (Ward 3, District 2). (2015-21-zc) (ZC approved 12/1/15) (Tanner/Brister)

12. Ord. Cal. No. 5518 - Ordinance amending the official Parish Zoning Map to reclassify 4.28 acres located east of Gottschalk Road, south of Breen Road, north of Ronald Reagan Highway, being 74438 Gottschalk Road, Covington from A-1 (Suburban District) to A-2 (Suburban District). (Ward 1, District 3) (2015-47–ZC) (ZC approved 12/1/15) (Tanner/Brister)

13. Ord. Cal. No. 5519 - Ordinance amending the official Parish Zoning Map to reclassify 0.83 acre located at the end of Batiste Street, east of Pugh Road from A-4 (Single Family Residential District) to A-4 (Single-family Residential District) and MHO (Manufactured Housing Overlay). (Ward 4, District 7) (2015-53-ZC) (ZC approved 12/1/15) (Tanner/Brister)

14. Ord. Cal. No. 5520 - Ordinance amending the official Parish Zoning Map to reclassify 3.36 acres located west of Highway 40, north of Woodland Drive, south of Stermer Road, being 20857 Highway 40, Bush from A-1-A (Suburban District) to A-2 (Suburban District). (Ward 2, District 6) (2015-54-ZC) (ZC approved 12/1/15) (Tanner/Brister)

15. Ord. Cal. No. 5521 - Ordinance amending the official Parish Zoning Map to reclassify 1.32 acres located at the end of 6th Street, north of Iberville Street, being Lots 1 to 7 & 24 to 28 and a portion of revoked 6th Street, Square 7, Chinchuba Subdivision from NC-1 (Professional Office District) and HC-2 (Highway Commercial District) to HC-2 (Highway Commercial District). (Ward 4, District 4) (2015-58-ZC) (ZC Approved 12/1/15) (Tanner/Brister)

16. Ord. Cal. No. 5522 - Ordinance amending the official Parish Zoning Map to reclassify 0.91 acre located south of Alice Street and north of Mary Street, west of Kathmann Drive, being Lots 1 and 31, Square 12, Live Oak Hills Subdivision from A-3 (Suburban District) to A-4 (Single Family Residential District). (Ward 1, District 1) (2015-62-ZC) (ZC approved 12/1/15) (Tanner/Brister)

17. Ord. Cal. No. 5523 - Ordinance amending the official Parish Zoning Map to reclassify 20,000 square feet located east of Eagle Street, south of Bobby Jones Drive, north of Ed Ray Drive, being Lot 16, Square 46, Hillcrest Subdivision Addition #1 from A-3 (Suburban District) to A-3 (Suburban District) and MHO (Manufactured Housing Overlay). (Ward 6, District 6). (2015-66-ZC) (ZC approved 12/1/15) (Tanner/Brister)

18. Ord. Cal. No. 5524 - Ordinance amending the official Parish Zoning Map to reclassify 1.452 acres located at the end of Dixie Street, south of Browns Village Road from A-4 (Single Family Residential District) to PF-1 (Public Facilities District). (Ward 9, District 14) (2015-67-ZC) (ZC approved 12/1/15) (Tanner/Brister)

19. Ord. Cal. No. 5525 - Ordinance to amend the Parish Code of Ordinances, Chapter 13, to add new sections providing for operation of motorized vehicles and enforcement of traffic controls on private streets within the Maison du Lac Subdivision. (Ward 1, District 1) (Dean)

[pagebreak]

RESOLUTIONS

1. Resolution C.S. No. C-4479 - Resolution calling for redemption on March 1, 2016, certain outstanding Limited Tax Revenue Bonds, Series 2006, of the Parish of St. Tammany, State of Louisiana, and providing for other matters in connection therewith. (Tanner/Brister)

2. Resolution C.S. No. C-4480 - Resolution ordering and calling special elections to be held in (i) the Parish of St. Tammany, State of Louisiana to authorize the renewal of sales and use taxes therein, (ii) St. Tammany Parish Lighting District No. 6 to authorize the continuation of a special tax therein, and (iii) Road Lighting District No. 14 of the Parish of St. Tammany, State of Louisiana to authorize the levy of a service charge therein; making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith. (Tanner/Brister)

3. Resolution C.S. No. C-4481 - Resolution approving the holding of an election in St. Tammany Parish Recreation District No. 7, State of Louisiana, on Saturday, April 9, 2016, to authorize the continuation of a special tax therein. (Tanner/Stefancik)

4. Resolution C.S. No. C-4482 - Resolution authorizing the transfer of funds in escrow from the Voluntary Developmental Agreements to Capital Fund 309, District 9 Capital. (Tanner/Brister)

5. Resolution C.S. No. C-4483 - Resolution to acknowledge and confirm the administration appointment of Chief Financial Officer for the 2016 - 2020 Parish President's term of office. (Tanner/Brister)

6. Resolution C.S. No. C-4484 - Resolution to establish Performance and Warranty Obligations. (Tanner/Brister)

7. Resolution C.S. No. C-4485 - Resolution to acknowledge the authority, pursuant to Home Rule Charter, Sections 1-04, 3-01 and 3-09, for the Parish of St. Tammany, through the office of the Parish President, to execute a Cooperative Endeavor Agreement with Bush Food Pantry, Inc. to provide funding for the operation of a food bank. (Tanner/Brister)

8. Resolution C.S. No. C-4486 - Resolution to authorize Northshore Technical Community College to submit a guide sign application to the Louisiana Department of Transportation and Development for placement of signage on state highways to direct the public to the Lacombe campus facility. (Tanner/Brister)

9. Resolution C.S. No. C-4487 - Resolution to support the St. Tammany Behavioral Health Task Force in submitting an application to the Stepping Up program for community participation in the April 2016 summit. (Tanner/Brister)

10. Resolution C.S. No. C-4488 - Resolution of the St. Tammany Parish Council to recognize and confirm administration appointments for the 2016 - 2020 Parish President's term of office. (Tanner/Brister)

11. Resolution C.S. No. C-4489 - Resolution to authorize the filing of an application with the Louisiana Department of Transportation and Development for a grant under 49 CFR 5311, Non-Urbanized Area Formula Program and/or 49 CFR 5309, Discretionary Capital Program. (Tanner/Brister)

12. Resolution C.S. No. C-4490 - Resolution to approve and authorize the Parish President (Patricia P. Brister) to enter into an agreement with Louisiana Housing Corporation to provide utility assistance through the Low Income Home Energy Assistance Program for Fiscal Year 2016 with the Director of Health and Human Services (Vera Clay) and Community Action Agency Office Manager (Tanja Hill) to authorize weekly reports for reimbursement. (Tanner/Brister)

13. Resolution C.S. No. C-4491 - Resolution to amend Ordinance C.s. No. 14-3426 - Grant Awards. (Tanner/Brister)

14. Resolution C.S. No. C-4492 - Resolution to concur/not concur with the Mandeville annexation and rezoning of 1.151 acres located at 2929 Highway 190 , Sections 38 and 39, Township 7 south, Range 11 east from Parish HC-2 (Highway Commercial District) to Mandeville B-2 (Highway Business District). (Ward 4, District 5) (Tanner/Brister)

15. Resolution C.S. No. C-4493 - Resolution to amend Ordinance C.S. No. 15-3439 to make changes to the 2016 Capital Improvement Budget and Capital Assets. (Tanner/Brister)

16. Resolution C.S. No. C-4494 - Resolution providing for canvassing the returns and declaring the result of the special election held in the Lighting District No. 9. Parish of St. Tammany, State of Louisiana, on Saturday, November 21, 2015, to the the levy and collect of an annual service charge dedicated to paying utility charges for road lighting and maintaining and operating road lighting facilities and equipment within the District. and providing for other matters in connection therewith. (Bellisario)

END OF CONSENT CALENDAR
APPEALS

1. Jeffery Schoen, on behalf of Grandland Covington, LLC, appealing the Zoning Commission DENIAL on December 1, 2015 to rezone 1.3 acres located on the southeast corner of Highway 1085 and Holly Street from A-3 (Suburban District) to NC-1 (Professional Office District). (Ward 1, District 1) (2015-56-ZC) 
NOTE: To concur with Zoning DENIAL, a simple majority vote is required and adoption of a resolution.
   
NOTE: To override Zoning DENIAL, a majority vote of the entire Council is required and introduction of an ordinance.


ORDINANCES FOR ADOPTION
(Public Hearing)

1. Ord. Cal. No. 5476 - Ordinance amending the Official Parish Zoning Map to reclassify 6.30 acres located in Section 6, Township 8 south, Range 12 east, being 22475 Highway 1088, from A-3 (Residential District) to NC-3 (Neighborhood Commercial District). (District 5) (Referred to Zoning Commission 10/1/15) (2015-82-ZC) (Postponed 11/5/15) (Scheduled to be heard by Zoning Commission 1/5/16)(Postponed 12/3/15)

2. Ord. Cal. No. 5493 - Ordinance to extend for six-months the moratorium on the re-subdivision and/or issuance of permits for construction or placement of building structures on property within a portion of Voting Precinct 914. (Ward 8, District 14) (Introduced 12/3/15)

3. Ord. Cal. No. 5494 - ordinance to extend for six (6) months the moratorium on the opening of new streets in Angelic Estates. (Ward 3, District 5) (Introduced 12/3/15)

4. Ord. Cal. No. 5495AA - Ordinance to extend for an additional six (6) months the moratorium on the approval of rezoning and issuance of plan review permits, not previously received, for property abutting the Louisiana Highway 21 Planned Corridor from Lalanne Road North to Azalea Drive. (Ward 1, District 1) (Introduced 12/3/15)

5. Ord. Cal. No. 5496 - Ordinance to amend the 2015 Operating Budget - Amendment No. 12. (Introduced 12/3/15)

6. Ord. Cal. No. 5497 - Ordinance amending the official Parish Zoning Map to reclassify 1.193 acres located west of Highway 25, north of MP Planche Road, south of Lake Ramsey Road from A-2 (Suburban District), NC-4 (Neighborhood Institutional District) and RO (Rural Overlay) to HC-2 (Highway Commercial District) and RO (Rural Overlay) (Ward 3, District 3) (2015-18-ZC) (ZC approved 11/4/15) (Introduced 12/3/15)

7. Ord. Cal. No. 5498 - Ordinance amending the official Parish Zoning Map to reclassify 4.48 acres located south of Victory Lane, west of Stafford Road from A-1 (Suburban District) and RO (Rural Overlay) to A-1-A (Suburban District [3 Acres]), A-2 (Suburban District [1.48 Acres]) and RO (Rural Overlay). (Ward 2, District 2) (2015-17-ZC) (ZC approved 11/4/15) (Introduced 12/3/15)

8. Ord. Cal. No. 5499 - Ordinance to authorize the Parish President to incorporate Robin Road, Sparrow Road, Quail Lane, Cardinal Cove, Wren Way, Martin Way, Humming Bird Lane and Raven Road into the Parish Road Maintenance System. (Ward 4, District 7) (Introduced 12/3/15)

9. Ord. Cal. No. 5500 - Ordinance amending the official Parish Zoning Map to reclassify 0.48 acre located north of Snider Road, west of Lake Road, being 27299 Snider Road, Lacombe from A-1A (Suburban District) to A-1A (Suburban District) and RO (Rural Overlay). (Ward 7, District 7) (2015-16-ZC) (ZC approved 11/4/15) (Introduced 12/3/15)

10. Ord. Cal. No. 5501 - Ordinance amending the official Parish Zoning Map to reclassify 1 acre located east of North Factory Road, North of Erindale Road, being 84528 North Factory Road, Folsom from A-1 (Suburban District), RO (Rural Overlay), and MHO (Manufactured Housing Overlay) to A-2 (Suburban District), RO (Rural Overlay) and MHO (Manufactured Housing Overlay). (Ward 2, District 3) (2015-15-ZC) (Introduced 12/3/15)

11. Ord. Cal. No. 5502 - Ordinance establishing a No Parking Zone on Windsor Court (R09-C-040). (Ward 9, District 11) (Introduced 12/3/15)

12. Ord. Cal. No. 5503 - Ordinance to amend Chapter 2, Sec. 2-091.00 and Sec. 2-092.00 of the St. Tammany Parish Code of Ordinances for the Reorganization of Parish Departments. (Introduced 12/3/15)

13. Ord. Cal. No. 5505 - an Ordinance to Correct the Road & Drainage Inventory to include Landry Kate Drive and Azalea Lane Lateral. (Wards 3 & 6) (Districts 2 & 11) (Introduced 12/3/15)

14. Ord. Cal. No. 5506 - Ordinance to authorize the Parish President to declare 34.918 acres as surplus property and to authorize the private sale and disposal of said property described herein. (Ward 4, District 7) (Introduced 12/3/15)

15. Ord. Cal. No. 5507 - Ordinance amending the official Parish Zoning Map to reclassify 0.98 acre located in Section 25, Township 6 South, Range 11 East, west of United Church Road, from A-2 (Suburban District) to A-2 (Suburban District) and MHO (Manufactured Housing Overlay).(Ward 3, District 2) (Referred to the Zoning Commission 12/3/15) (Introduced 12/3/15)

APPOINTMENTS

  1. Resolution to appoint/reappoint five (5) members to the Board of Commissioners for Sub-drainage District No. 2 of Gravity Drainage District No. 5 (Meadowbrook Subdivision). (Toledano)

2. Resolution to appoint/reappoint five (5) members to the Board of Commissioners for Sub-drainage District No. 3 of Gravity Drainage District No. 5 (Northpark Subdivision). (Toledano) (Postponed 12/3/15)

3. Resolution to appoint/reappoint five (5) members to the Board of Commissioners for Sub-drainage District No. 4 of Gravity Drainage District No. 5 (Fountains Subdivision). (Toledano) (Postponed 12/3/15)

4. Resolution to appoint/reappoint five (5) members to the Board of Commissioners for Sub-drainage District No. 5 of Gravity Drainage District No. 5 (Emerald Oaks Subdivision). (Toledano) (Postponed 12/3/15)

5. Resolution to reappoint Sharon Lo Drucker and Connie Born (terms expired 12/31/15) to the Board of Commissioners for Parish Tourist and Convention Commission. (Dean/Binder) (Postponed 12/3/15)

6. Resolution to appoint one (1)member to replace Theresa Risley (resigned) to the Board of Directors for Fire Protection District #1. (Binder) (Postponed 12/3/15) (Submitted nominees: Darrell Smith, David Cry, Larry Gay, Samuel Doughty)

7. Resolution to appoint Jay Kahn to replace John Garner on the Board of Directors for Parish Sewerage District No. 1. (Lorino)

DISCUSSIONS AND OTHER MATTERS

1. Motion to refer to Zoning Commission for recommendation the proposed re-zoning of 77.36 acres land, AKA Terra Mariae, located in Section 14, Township 6 South, Range 11 East from its present CB-1 (Community Based Facilities District) to A-4 (Single Family Residential District) and PUD (Planned Unit Development Overlay) (Ward 3, District 2) (Sharp)