RESUME AGENDA METROPOLITAN COUNCIL GREATER BATON ROUGE AIRPORT AUTHORITY

Transcription

RESUME AGENDA METROPOLITAN COUNCIL GREATER BATON ROUGE AIRPORT AUTHORITY
RESUME
AGENDA
METROPOLITAN COUNCIL
GREATER BATON ROUGE AIRPORT AUTHORITY
EAST BATON ROUGE SEWERAGE COMMISSION
CAPITAL IMPROVEMENTS DISTRICT
CITY OF BATON ROUGE AND PARISH OF EAST BATON ROUGE
Wednesday, November 12, 2014
3:30 Presentations and Special Recognitions
4:00 P.M. Metropolitan Council Meeting
1.
CALL TO ORDER:
2.
ROLL CALL:
3.
INVOCATION: Rev. Patti Snyder, University Presbyterian Church
4.
PLEDGE OF ALLEGIANCE: Cub Scout Pack 7, Den 12 and 1
5. PRESENTATIONS AND SPECIAL RECOGNITIONS: Mayor-President Melvin
"Kip" Holden recognized Eric Romero, Interim IS Director and Warren Kron, GIS
Manager - Proclamation: "GIS Day" - November 19th ; and Randy Nichols,
Executive Director of the Capital Area Alliance for the Homeless - Proclamation:
"National Hunger and Homelessness Awareness Week".
Councilwoman Tara Wicker recognized Dr. Dereck Rovaris, LSU Vice-Provost for
Diversity and Summer Steib, LSU, Director of Women's Center of Diversity.
6. ADOPTION AND APPROVAL OF MINUTES:
Regular Council Meeting of October 22, 2014.
APPROVED.
PUBLIC COMMENT POLICY
In accordance with Title 1, Sections 1.2(c)(9) and 1.7(a) of the Code of
Ordinances, all items on this agenda are open for public comment with the
exception of those items listed as “Introductions”. Items listed as
“Introductions” will be available for public comment at subsequent meetings.
Those members of the public desiring to speak on a particular item should refer
to a meeting agenda and fill out a request to speak card indicating which item
they wish to speak on and place it in the designated location prior to the meeting.
Once the item is announced, each person’s name who has filled out a card will be
called on to speak for the amount of time so designated by the Pro-Tem.
METROPOLITAN COUNCIL MEETING
November 12, 2014
7.
Page 2
INTRODUCTIONS:
A.
SECTION 2.12 INTRODUCTIONS:
1.
Amending the 2014 Annual Operating Budget so as to appropriate
$60,000 from increased animal registration fees to provide
additional funding for the Companion Animal Alliance. By: MayorPresident.
Introduce for public hearing on November 25, 2014
2.
Adopting the following ad valorem tax millage rates for the year
2015.
MILLAGE
East Baton Rouge Parish Operating Tax
3.44
City of Baton Rouge Operating Tax
6.22
City of Baton Rouge Three Platoon Police Tax
.90
East Baton Rouge Parish Library
10.78
East Baton Rouge Parish Mosquito Abatement
and Rodent Control District
1.12
East Baton Rouge Parish Mosquito Abatement
and Rodent Control District (additional)
.29
Emergency Medical Services
3.13
Baton Rouge Municipal Fire Salaries & Benefits
6.00
Consolidated Road Lighting District No. 1
3.84
Alsen Fire Protection District No. 9
10.00
Alsen Fire Protection District No. 9 (additional)
5.00
Brownsfield Fire Protection District No. 3
10.00
Brownsfield Fire Protection District No. 3 (additional)
5.00
Brownsfield Fire Protection District No. 3 (additional)
10.00
Downtown Development District
10.00
East Baton Rouge Parish Fire Protection District No. 1 9.00
Pride Fire Protection District No. 8
10.00
Chaneyville Fire Protection District No. 7
10.00
Chaneyville Fire Protection District No. 7 (additional)
10.00
By: Finance Director.
Introduce for public hearing on November 25, 2014
3.
Authorizing settlement of the matter entitled "Carlos Harris, III, et al
vs. City/Parish (Police Dept.) and Officer Christopher Magee", No.
608,727 on the docket of the 19th Judicial District Court, in the
amount of $425,000.00, plus court costs in the amount of $324.00,
for a total amount of $425,324.00, and appropriating $425,324.00
for such purpose. By: Parish Attorney.
* This matter may be discussed in executive session. (Counsel of
record is James R. Clary, Jr., of Clary & Associates & Alonzo T.
Stanga, III, of Stanga & Mustian)
Introduce for public hearing on November 25, 2014
METROPOLITAN COUNCIL MEETING
November 12, 2014
Page 3
CONDEMNATIONS/ ABATEMENTS:
4.
James Hayes, Charley Ealy, Jr., Diane Marie Ealy, Deborah Ann
Ealy, Janice Smith, Sandra Smith Gay, James Smith, Milton Smith,
& Catherine Smith Pleasant
9853 Avenue F; Lot Q, Square 21, University Place Subdivision
- Council District 02
Introduce for public hearing on November 25, 2014
5.
Shirley Jefferson Patterson & Marion Elaine Jefferson 1649 Robin Street; Lot 102, North Baton Rouge Subdivision Council District 02
Introduce for public hearing on November 25, 2014
6.
Willie Rowley (Rawley), Jr. & Mabel Harrell Rowley (Rawley) 1906 Fairchild Street & Rear Garage; Lot 10 & West ½ of Lot
11, Square 1, Clarksdale Subdivision - Council District 02
Introduce for public hearing on November 25, 2014
7.
Robert Henry Ray & Frances Yvonne Ray 12134 Littlewoods Drive; Lot 113, Beechwood Subdivision Council District 02
Introduce for public hearing on November 25, 2014
8.
Marquee Acquisitions, LLC c/o Ron Paul Cheramie, Owner 7136 Greenwell Street & 2 Rear Sheds; Lot 46-A, Victoria
Farms Subdivision - Council District 05
Introduce for public hearing on November 25, 2014
9.
Joseph Charles Spears Revocable Living Trust, Joseph Charles
Spears (Trustee) & Robert James Spears 1241 & 1243 N. 31st Street; Lot 70, Square 1, Richmond Park
Subdivision - Council District 06
Introduce for public hearing on November 25, 2014
10.
Naomi L. Wilson & Henry Wilson 1305 N. 47th Street; Lot 36, Greenville Extension Subdivision Council District 07
Introduce for public hearing on November 25, 2014
11.
Delores Johnson 1287 N. 44th Street; Lot 15, Square 34, Greenville Extension
Subdivision - Council District 07
Introduce for public hearing on November 25, 2014
12.
Kenneth Johnson & Alice Pointer Johnson 1445 Columbus Dunn Drive; Lot 4, Square 35, Greenville
Extension - Council District 07
Introduce for public hearing on November 25, 2014
METROPOLITAN COUNCIL MEETING
November 12, 2014
13.
Page 4
Chris L. Jackson 1005 N. 31st Street; Lot 49, Square 1, Richmond Park
Subdivision - Council District 07
Introduce for public hearing on November 25, 2014
14.
Sherman Euleece Jackson & Laura McField Jackson 237 Mary Street; Lot 8 & West 20' of Lot 9, Square 1,
Johnstown No. 1 Subdivision - Council District 10
Introduce for public hearing on November 25, 2014
15.
Ruby Jones 233 Howard Street; Lot 14, Swart Addition Subdivision Council District 10
Introduce for public hearing on November 25, 2014
16.
Robert Mellion & Tangy Mellion 850 Sennette Street; East ½ of Lot 22, Swart Additions
Subdivision - Council District 10
Introduce for public hearing on November 25, 2014
B.
ADJUDICATED PROPERTY INTRODUCTIONS:
None.
C.
PLANNING AND ZONING INTRODUCTIONS:
1.
TA-5-14 - Amending Title 7 (Unified Development Code), Chapter
10 (Supplementary Uses) of the Code of Ordinances of the City of
Baton Rouge and the Parish of East Baton Rouge so as to amend
and re-enact Section 10.102h.A (Urban Design Overlay District
Eight – Jefferson Highway).
Introduce for public hearing on December 3, 2014.
2
CASE - 36-14 - 12812 Coursey Boulevard To rezone from R
(Rural) to LC1 (Light Commercial One) for a proposed grocery
store located on the south side of Coursey Boulevard, west of
Stumberg Lane, on Lot 91 of the Sherwood Oaks Subdivision.
Section 57, T-7-S, R-2-E, GLD, EBRP, LA. (Council District
8-Amoroso)
Introduce for public hearing on December 3, 2014.
METROPOLITAN COUNCIL MEETING
November 12, 2014
3.
Page 5
CASE - 38-14 - 2932 Highland Road To rezone from C2 (Heavy
Commercial) to C-AB-2 (Commercial Alcoholic Beverage Two) for a
proposed hookah bar located on the west side of Highland Road,
south of West Roosevelt Street, on a portion of Lot C-1, Square
118, of the South Baton Rouge Subdivision. Section 54, T-7-S,
R-1-W, GLD, EBRP, LA. (Council District 10-Wicker)
A Certain Parcel of ground, being a 2,682 Square Foot portion of
Tract C-1, Square 118, South Baton Rouge Subdivision, located in
Section 54, T7S-R1W, G.L.D., East Baton Rouge Parish,
Louisiana, and being more particularly described as follows:
Starting at the intersection of the western right-of-way of Highland
Road with the southern right-of-way of E. Roosevelt Street, proceed
South 20 degrees 53 minutes 31 seconds East, a distance of 42.50
feet; thence South 89 degrees 12 minutes 29 seconds West, a
distance of 53.48 feet; thence South 00 degrees 47 minutes 31
seconds East, a distance of 4.63 feet to the POINT OF
BEGINNING; thence South 15 degrees 08 minutes 41 seconds
East, a distance of 60.00 feet; thence South 74 degrees 51 minutes
19 seconds West, a distance of 44.70 feet; thence North 15
degrees 08 minutes 41 seconds West, a distance of 60.00 feet;
thence North 74 degrees 51 minutes 19 seconds East, a distance
of 44.70 feet to the POINT OF BEGINNING.
Introduce for public hearing on December 3, 2014.
4.
CASE - 39-14 - Tract A of Hyacinth Avenue To rezone from C1
(Light Commercial) to A2.5 (Town House District) for proposed
town houses located on the south side of Hyacinth Avenue, west of
Arcadia Drive, on Tract A of the Mayfair Park Subdivision. Section
60, T-8-S, R-1-E, GLD, EBRP, LA. (Council District 12-Delgado)
Introduce for public hearing on December 3, 2014.
5.
CASE - 40-14A - Tract R-10-B of University Club Subdivision To
amend the Comprehensive Land Use Plan from AG/RU
(Agricultural/Rural) to RN (Residential Neighborhood) for a
proposed single family subdivision on the east side of Nicholson
Drive, south of Bluebonnet Boulevard, on Tract R-10-B of the
Woodstock Plantation Property. Section 47, T-8-S, R-1-E, GLD,
EBRP, LA. (Council District 3-Loupe)
Introduce for public hearing on December 3, 2014.
6.
RV-3-14 - Revocation of a 15 utility servitude, located north of
Southern Hills Avenue and south of Wark Creek, on Lot 400 of
Santa Maria Subdivision, 5th Filing. By: Planning Director.
Introduce for public hearing on December 3, 2014.
7.
RV-2-14 - Revocation of a 30 foot by 30 foot right-of-way, located
at the southeast corner of the intersection of Myrtle Avenue and
Camelia Avenue, adjacent to Lots 33 and 34 of Kleinert Terrace,
Square 7. By: Planning Director.
Introduce for public hearing on December 3, 2014.
METROPOLITAN COUNCIL MEETING
November 12, 2014
D.
Page 6
OTHER INTRODUCTIONS:
1.
Authorizing the Finance Director to refund an erroneous remittance
of sales taxes on non-taxable sales of gasoline and diesel for the
period 1/1/07 through 1/31/10 to ExxonMobil Oil Corporation in the
amount of $127,692.87, with the cost of such refund to be charged
against sales tax revenues. By: Finance Director.
Introduce for public hearing on November 25, 2014
2.
Authorizing payment of the Compromised Judgment in the matter
entitled "Kentrell Wilson and Sherion Vincent Vs. Michael Payne;
City of Baton Rouge; Parish of East Baton Rouge, through the
Department of Public Works", Suit No. 619,511, on the docket of
the 19th Judicial District Court, in accordance with the payment
procedure authorized by Resolution 42915, adopted by the
Metropolitan Council on November 25, 2003, in the amount of
$12,693.54, which amount shall be paid from the 2014 account
designated "Compromised Judgments" (012.4630000.644850.0).
By: Parish Attorney.
* This matter may be discussed in executive session. (Counsel of
Record is Scott M. Emonet, Murphy Law Firm, LLC)
Introduce for public hearing on November 25, 2014
3.
Authorizing the Mayor-President to execute an amendment to the
Professional Legal Services Contract effective October 30, 2012,
with Christi Peck in connection with Hall V. State of Louisiana et Al,
3:12-cv-00657, Us District Court, Middle District of Louisiana, so as
to increase the amount of compensation payable under the contract
by an additional $60,000.00, to a maximum of $160,000.00. By:
Parish Attorney.
Introduce for public hearing on November 25, 2014
4.
Authorizing the Mayor-President to execute an agreement with the
Capital Region Planning Commission to receive a Technical
Assistance grant in the amount of up to $45,000 to provide
technical assistance in the areas of public involvement, land use,
socio-economic planning and mapping for 2014-2015. By: Planning
Director.
Introduce for public hearing on November 25, 2014
5.
Authorizing the Mayor-President to enter into a contractual
agreement with the Board of Supervisors of Louisiana State
University Agricultural and Mechanical College in the amount not to
exceed $223,338 to conduct preliminary research effort, needs
assessment, asset inventory and data gathering and the
development of the People portion of the Transformation Plan
under the U.S. Department of Housing (HUD) Choice
Neighborhood Planning Grant; and authorizing the execution of all
documents connected therewith. By: Mayor's Office
Introduce for public hearing on November 25, 2014
METROPOLITAN COUNCIL MEETING
November 12, 2014
6.
Page 7
Authorizing settlement of the matter entitled "Roslyn Baldwin, et al
vs. City of Baton Rouge, et al", Suit No. 622,800 on the docket of
the 19th Judicial District Court, in the amount of $20,748.10, plus
Court Costs in the amount of $653.46, for a total amount of
$21,401.56, which amount shall be paid from the account
designated "Insurance - Auto Liability" (012.4630000.644200.). *
This matter may be discussed in executive session. (Counsel of
record is Kenneth M. Willis, Law Firm of Kenneth M. Willis, LLC).
By: Parish Attorney.
Introduce for public hearing on November 25, 2014
7.
Authorizing the Mayor-President to amend a subrecipient contract
with the Capitol City Family Health Center for an increase in the
amount of $177,585.00 for a total amount not to exceed
$937,585.00 total funding awarded under the Ryan White HIV/AIDS
Program, for the grant period March 1, 2014 through February 28,
2015 and to amend the subrecipient contract if additional funding
becomes available; and authorizing the Director of the DHDS to
adjust the subrecipient contract budget and reallocate funding
between service providers during the course of the program year to
advance the purposes of the Ryan White program; and authorizing
the execution of all documents in connection therewith. By: DHDS.
Introduce for public hearing on November 25, 2014
8.
Authorizing the Mayor-President to amend a subrecipient contract
with Family Service of Greater Baton Rouge for an increase in the
amount of $63,379.13 for a total amount not to exceed $473,512.13
under the Ryan White HIV/AIDS Program, for the grant period
March 1, 2014 through February 28, 2015 and to amend the
subrecipient contract if additional funding becomes available; and
authorizing the Director of the DHDS to adjust the subrecipient
contract budget and reallocate funding between service providers
during the course of the program year to advance the purposes of
the Ryan White program; and authorizing the execution of all
documents in connection therewith. By: DHDS.
Introduce for public hearing on November 25, 2014
9.
Authorizing the Mayor-President to amend a subrecipient contract
with HIV/AIDS Alliance for Region Two for an increase in the
amount of $20,000.00 for a total amount not to exceed $556,700.00
under the Ryan White HIV/AIDS Program, for the grant period
March 1, 2014 through February 28, 2015 and to amend the
subrecipient contract if additional funding becomes available; and
authorizing the Director of the DHDS to adjust the subrecipient
contract budget and reallocate funding between service providers
during the course of the program year to advance the purposes of
the Ryan White program; and authorizing the execution of all
documents in connection therewith. By: DHDS.
Introduce for public hearing on November 25, 2014
METROPOLITAN COUNCIL MEETING
November 12, 2014
10.
Page 8
Authorizing the Mayor-President to amend a subrecipient contract
with the Volunteers of America of Greater Baton Rouge for an
increase in the amount of $34,902.00 for a total amount not to
exceed $540,069.00 total funding awarded under the Ryan White
HIV/AIDS Program, for the grant period March 1, 2014 through
February 28, 2015 and to amend the subrecipient contract if
additional funding becomes available; and authorizing the Director
of the DHDS to adjust the subrecipient contract budget and
reallocate funding between service providers during the course of
the program year to advance the purposes of the Ryan White
program; and authorizing the execution of all documents in
connection therewith. By: DHDS.
Introduce for public hearing on November 25, 2014
11.
Authorizing the Mayor-President to amend a subrecipient contract
with the Volunteers of America of Greater Baton Rouge for an
increase in the amount of $1,759.00 for a total amount not to
exceed $174,454.00 total funding awarded under the Ryan White
HIV/AIDS Program Minority AIDS Initiative, for the grant period
March 1, 2014 through February 28, 2014 and to amend the
subrecipient contract if additional funding becomes available; and
authorizing the Director of the DHDS to adjust the subrecipient
contract budget and reallocate funding between service providers
during the course of the program year to advance the purposes of
the Ryan White program; and authorizing the execution of all
documents in connection therewith. By: DHDS.
Introduce for public hearing on November 25, 2014
12.
Requesting the Metropolitan Council approve and adopt a
Complete Streets Policy for the City of Baton Rouge and Parish of
East Baton Rouge East Baton Rouge as enumerated by the
document entitled "A Complete Streets Vision and Policy
Statement", that will encourage healthy, active living, reduce fossil
fuel use, and improve the safety and quality of life of residents of
the City of Baton Rouge and the Parish of East Baton Rouge by
providing safe, convenient, and comfortable routes for walking,
bicycling, public transportation, and commercial and private
motorized vehicles. This Policy will be effective December 1, 2014.
By: Mayor-President.
Introduce for public hearing on November 25, 2014
13.
Amending Title 10 (Transportation), Chapter 3 (Regulation of
Vehicles for Hire), of the Code of Ordinances of the City of Baton
Rouge and Parish of East Baton Rouge, so as to amend and reenact sections 10:201 and 10:207 thereof and provide for other
related matters. By: Taxi Control Board.
Introduce for public hearing on November 25, 2014
METROPOLITAN COUNCIL MEETING
November 12, 2014
14.
Page 9
Amending the 2014 Annual Operating Budget so as to appropriate
$811,500 for the purpose of prepayment of the 3rd Street Parking
Garage LCDA loan as a result of Metropolitan Council Resolution
No. 51106, dated 9/24/14, which terminated the previous
cooperative endeavor agreement with the State of Louisiana and
authorized a new agreement with 201 Third Street, LLC. (Budget
Supplement No. 8298). By: Finance Director.
Introduce for public hearing on November 25, 2014
15.
Amending the City of Baton Rouge and Parish of East Baton Rouge
policy and procedure governing application to and participation in
the Louisiana Restoration Tax Abatement Program in East Baton
Rouge Parish and providing for other related matters. By: Director
of Planning and Urban Development Director.
Introduce for public hearing on November 25, 2014
8.
CONDEMNATIONS/ABATEMENTS:
Condemnations A.
Ventrice Leo Curtis, Yolanda Denise Robertson, Andre Alford, & Tinita
Lynette Leblanc
1360 N. 32nd Street; Lot 78, Square 2,
Richmond Park Subdivision - Council District 07
(This item was deferred from the May 14, 2014 and August 13, 2014 Council
Meetings)
9235
B.
Ruby Lee McKinley Jones, Geneva McKinley Spears, Joann McKinley
Dunbar, Yvonne McKinley Lawton, William Jerome McKinley, John Louis
McKinley, Pauline McKinley Patterson, Glenda McKinley Howard, Glenn
McKinley, Lisa Anderson, Frankie Anderson, Lersonna Anderson, Kendra
Anderson, Simon D. Jackson, Sharon Jackson Winfrey, Shawanda
Jackson, Craigland McKinley, Marcus McKinley, Kelvin McKinley, Dinah
McKinley, Gregory McKinley & Kirkland Robertson
7575 Hanks Drive; Lot B, Victoria Farms Subdivision
Council District 05
(This item was deferred from the May 14, 2014 Council Meeting and July 23, 2014
Council Meeting due to expiration of meeting time limit; also deferred from
August 13, 2014 Council Meeting)
9236
C.
Curtis Dabney
805 N. 29th Street; South 17-1/2' of Lot 13 & N. 5' of Lot 14,
Square 13, Abramson Subdivision - Council District 07
(This item was deferred from the May 28, 2014 Council Meeting and July 23, 2014
Council Meeting due to expiration of meeting time limit; also deferred from the
August 13, 2014 Council Meeting)
9237
METROPOLITAN COUNCIL MEETING
November 12, 2014
D.
Page 10
R-Z Properties, LLC
925 N. 30th Street, Lot 38, Square 1,
Progress Park Addition Subdivision - Council District 07
(This item was deferred from the August 13, 2014 Council Meeting)
9238
E.
Natalie Ellis
2825 Calumet Street; Lot 8-A, Square 111,
Istrouma Subdivision - Council District 10
(This item was deferred from the August 13, 2014 Council Meeting)
9239
F.
Cuong Dinh Vu & Kim Thien Mai
12541 & 12543 Warfield Avenue; Lot 148-B,
Ashley Subdivision - Council District 06
(This item was deferred from the October 8, 2014 Council Meeting)
ADOPTED MOTION TO DELETE
G.
Alfred Oneil Mims
17628 Old Baker Road; Tract C of
Josephine M. Young Tract - Council District 01
ADOPTED MOTION TO DEFER TO DECEMBER 10, 2014 COUNCIL MEETING
H.
Metric Singleton & Carrie Singleton
2707 Gore Road; Lot 35-HH,
Maryland Farms Subdivision - Council District 02
ADOPTED MOTION TO DEFER TO JANUARY 14, 2015 COUNCIL MEETING
I.
Bernell Burton, Sr.
1417 N. 31st Street; Lot 11, Square 10,
Bogan Subdivision - Council District 07
J.
Henry Woods, Jr. & Olivia Brown Woods
1567 Urban Street; Lot 10, Square 32,
Greenville Extension Subdivision - Council District 07
K.
Carroll A. Banks
1960, 1960 ½ & 1962 Maryland Street; Lot 33, Square 15,
South Baton Rouge Subdivision - Council District 10
9240
9241
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
METROPOLITAN COUNCIL MEETING
November 12, 2014
L.
Page 11
Josie Wilkinson Green, Mary Elizabeth Green Willis, Eddie Ross Green,
Jr., Blanchard Green, James Marion Green, Carolyn Ann Green & Mack
H. Willis, Jr.
2847 Valley Street; Lot 3, Square 9,
Valley Park Subdivision - Council District 12
ADOPTED MOTION TO DEFER TO DECEMBER 10, 2014 COUNCIL MEETING
Abatements M.
Lawrence P. Greaney
9516 Cammy Drive; Lot 362
E. Broadmoor Subdivision - Council District 06
ADOPTED MOTION TO DELETE
9.
PUBLIC HEARINGS:
A.
Amending the Preliminary Current Expense Budget of the City of Baton
Rouge and Parish of East Baton Rouge for the year 2015 submitted by the
Mayor-President; and adopting the Final Current Expense Budget and
Capital Budget of the City of Baton Rouge and Parish of East Baton
Rouge for the year 2015. By: Mayor-President.
(Must be recessed to December 9, 2014)
ADOPTED MOTION TO DEFER TO DECEMBER 9, 2014 SPECIAL COUNCIL
MEETING
B.
A resolution authorizing the South Burbank Crime Prevention and
Development District (The "District") to impose and collect an annual fee
on each improved parcel of land located within the boundaries of the
district in the amount of one hundred dollars ($100.00) for a residential or
commercial structure or twenty-five dollars ($25.00) for each unit in a
condominium or for each unit in a residential or commercial structure with
four or more units, which fee shall be levied for a period of four years
commencing on January 1, 2014, to be used to aid in crime prevention
and to enhance the security of district residents by providing for an
increase of law enforcement personnel or contracted security personnel in
the district and creation of a crime free housing program and for other
purposes permitted by applicable law.
By: South Burbank Crime Prevention.
RESOLUTION 51156
C.
A Resolution authorizing the imposition and collection within the Park
Forest Crime Prevention and Improvement District (The "District") of an
annual fee on each improved parcel of land located within the boundaries
of the district in the amount of seventy-five dollars ($75.00), which fee
shall be levied for a period of ten (10) years, commencing on January 1,
2014, for the purposes of promoting and encouraging the beautification,
security and overall betterment of the district and for all other purposes
authorized by applicable law.
By: Park Forest Crime Prevention and Improvement.
RESOLUTION 51157
METROPOLITAN COUNCIL MEETING
November 12, 2014
D.
Page 12
Authorizing the Baton Rouge City Court to execute a grant award from
Irene W. and C.B. Pennington Foundation for the purpose of operating the
Baton Rouge City Court Domestic Violence Court, in the amount of
$46,800.00, and further authorizing the Administrative Judge and/or Clerk
of Court/Administrator of Baton Rouge City Court to accept and execute
all grant agreements and/or necessary documents in connection therewith
at the appropriate time. By: Clerk of Court/Administrator.
RESOLUTION 51158
E.
Authorizing the Library Board of Control to execute a grant with the State
Library of Louisiana to receive a portion of the State Aid to Public Libraries
distribution in the amount of $21,875.00 Proceeds will be used to
purchase library books and materials.
By: East Baton Rouge Parish Library Director.
RESOLUTION 51159
F.
A Resolution authorizing the East Baton Rouge Sewerage Commission to
make application to the State Bond Commission for consent and authority
to issue (a) not to exceed $140,000,000 Revenue Refunding Bonds,
Series 2014A (Taxable) of the East Baton Rouge Sewerage Commission,
for the purpose of providing funds to refund or defease all or a portion of
the outstanding principal amount of the Revenue Refunding Bonds, Series
2006A of the East Baton Rouge Sewerage Commission, and to pay the
costs of issuance of the Series 2014A Refunding Bonds, and (b) not to
exceed $240,000,000 Revenue Refunding Bonds, Series 2014B (Tax
Exempt) of the East Baton Rouge Sewerage Commission, for the purpose
of providing funds to refund or defease all or a portion of the outstanding
principal amount of the (i) Revenue Bonds, Series 2006B of the East
Baton Rouge Sewerage Commission, and (ii) Revenue Bonds, Series
2009A of the East Baton Rouge Sewerage Commission, and defease a
portion of the Revenue Refunding Bonds, Series 2006A of the East Baton
Rouge Sewerage Commission, and to pay the costs of issuance of the
Series 2014B Refunding Bonds; authorizing the execution and delivery of
the Bond Purchase Agreement, and any and all other documents required
in connection with the issuance of the Series 2014A Refunding Bonds and
the Series 2014B Refunding Bonds; authorizing the selection of the
Underwriters in connection with the issuance, sale and delivery of the
Series 2014A Refunding Bonds and the Series 2014B Refunding Bonds;
authorizing the preparation and distribution of the Official Statement
relating to the Series 2014A Refunding Bonds and the Series 2014B
Refunding Bonds; and providing for other matters related thereto.
By: Bond Counsel.
RESOLUTION 51160 & EBROSCO 8060
G.
Amending Ordinance 15791, adopted October 8, 2014, relating to
Granting Entergy the right, privilege, and Franchise, for a period of 50
years, so as to remove language from Section 9 (Relocation).
By: Councilwoman Collins-Lewis.
ADOPTED MOTION TO DEFER TO NOVEMBER 25, 2014 COUNCIL MEETING
METROPOLITAN COUNCIL MEETING
November 12, 2014
H.
Page 13
Authorizing the execution and delivery of the cooperative endeavor
agreement by and among the City of Baton Rouge/Parish of East Baton
Rouge, the State of Louisiana, the Old LNB Building Redevelopment
District and the owner of the property within the Old LNB Building
Redevelopment District and authorizing the execution and delivery of the
collection agreement by and between the City of Baton Rouge/Parish of
East Baton Rouge and the Old LNB building Redevelopment District; and
providing for other matters in connection therewith.
By: Councilwoman Wicker.
ADOPTED MOTION TO DELETE
I.
Adopting a new ordinance and resolution and/or amendments to
Ordinance 1465 and Resolution 47313 authorized by Louisiana Revised
Statute 33:9038.61 relative to the tax increment financing and historic
rehabilitation of the East Baton Rouge savings and loan building;
authorizing the execution and delivery of amendments to the Cooperative
Endeavor Agreement and the collection agreement, each by and between
the City of Baton Rouge/Parish of East Baton Rouge and the King Hotel
Special Taxing District and/or such additional documents as may
necessary or required to further facilitate such previously authorized
financing; and providing for other matters in connection therewith.
By: Councilwoman Wicker.
ADOPTED MOTION TO DELETE
J.
Authorizing settlement of the claim of Cindy Gant for damages resulting
from an auto accident with a Baton Rouge Police Officer, in the Amount of
$10,790.58, which amount shall be paid from the account designated
"Insurance - Auto Liability" (012.4630000.644200). *This matter may be
discussed in executive session. (In proper person, she has no attorney)
By: Parish Attorney.
RESOLUTION 51161
K.
Authorizing the Mayor-President, on behalf of the Library Board of Control,
to purchase property located at 3434 North Boulevard, Baton Rouge,
consisting of a 29,159 square foot building and parking lot on a 1.794 acre
lot, for the appraised price of $1,150,000.00. This building will be used as
an Outreach Services Facility, gift book processing center and the
Recycled Reads Program, archival storage, and as a remote site for the
backup of the library computer network.
By: East Baton Rouge Parish Library Director.
RESOLUTION 51162
METROPOLITAN COUNCIL MEETING
November 12, 2014
10.
Page 14
ADJUDICATED PROPERTIES:
A.
Lot 12, Square 17, Abramson
Timothy and Irma Kelly
1221 North 29th Street
Metro Council District
07 - Marcelle
Initial Bid Amount
$ 3,000.00
Advanced costs required (certified funds)
$
500.00
Appraised Value
$ 8,500.00
Taxes Due
$
709.71
HIGH BIDDER:
Intended Use:
TIMOTHY AND IRMA KELLY
Adding it to our property
$8,500.00
(This item was deferred from the September 24, 2014 and October 8, 2014 Council
Meetings)
ORDINANCE 15812
11.
ADMINISTRATIVE MATTERS:
A.
ITEMS:
1.
Receiving a petition from Alvin Rattle, SEIU Local 21, City of Baton
Rouge-Parish of East Baton Rouge employees urging the
Metropolitan Council to provide for pay raises for City-Parish
employees in the 2015 budget. By: Councilwoman Banks-Daniel.
COUNCILMAN LOUPE OBJECTS - ITEM NOT HEARD
12.
APPOINTMENTS:
A.
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Sherry Brock, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
METROPOLITAN COUNCIL MEETING
November 12, 2014
B.
Page 15
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Bryan Jeansonne, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
C.
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Kris Perret, whose term expires
on December 31, 2014, effective January 1, 2015. This is a four (4) year
term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
D.
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Timothy Pickett whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
METROPOLITAN COUNCIL MEETING
November 12, 2014
E.
Page 16
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Michael Platte, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
F.
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Bernard Prezzy, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
G.
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Michael Russell, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
METROPOLITAN COUNCIL MEETING
November 12, 2014
H.
Page 17
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Tyjuana Smith-Gray, whose
term expires on December 31, 2014, effective January 1, 2015. This is a
four (4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
I.
ALCOHOLIC BEVERAGE CONTROL BOARD
Consideration of reappointing or replacing Lauren Ventrella, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
Bryan Jeansonne
Kris Perret
Timothy Pickett
Michael Platte
Bernard Prezzy
Michael Russell
Tyjuana Smith-Gray
Carol Thornhill
Lauren Ventrella
(Received letter requesting reappointment)
(Received letter requesting reappointment
Requires 9 votes)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
(Received letter requesting reappointment)
ADOPTED MOTION TO DEFER TO FEBRUARY 11, 2015 COUNCIL MEETING
J.
BATON ROUGE FILM COMMISSION
Consideration of reappointing or replacing John Delgado, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
John Delgado
Tara Wicker
REAPPOINTED JOHN DELGADO
(Received letter requesting reappointment)
(Received letter requesting reappointment)
METROPOLITAN COUNCIL MEETING
November 12, 2014
K.
Page 18
BATON ROUGE FILM COMMISSION
Consideration of reappointing or replacing Tara Wicker, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term.
Current Ballot:
John Delgado
Tara Wicker
(Received letter requesting reappointment)
(Received letter requesting reappointment)
REAPPOINTED TARA WICKER
L.
CAPITAL REGION PLANNING COMMISSION
Consideration of reappointing or replacing Buddy Amoroso, whose term
expires on December 31, 2014, effective January 1, 2015. This is a five
(5) year term. (Council Member Appointment)
Current Ballot:
Buddy Amoroso
(Requested reappointment)
REAPPOINTED BUDDY AMOROSO
M.
CAPITAL REGION PLANNING COMMISSION
Consideration of reappointing or replacing Chandler Loupe, whose term
expires on December 31, 2014, effective January 1, 2015. This is a five
(5) year term. (Council Member Appointment)
Current Ballot:
APPOINTED JOHN DELGADO
N.
CAPITAL REGION PLANNING COMMISSION
Consideration of reappointing or replacing C. Denise Marcelle, whose term
expires on December 31, 2014, effective January 1, 2015. This is a five
(5) year term. (Council Member Appointment)
Current Ballot:
APPOINTED RYAN HECK
O.
CHANEYVILLE VOLUNTEER FIRE DISTRICT
Consideration of reappointing or replacing Harold Kirby, whose term
expires on December 31, 2014, effective January 1, 2015. This is a two
(2) year term.
Current Ballot:
Harold Kirby
(Received letter requesting reappointment)
REAPPOINTED HAROLD KIRBY
METROPOLITAN COUNCIL MEETING
November 12, 2014
P.
Page 19
PLANNING AND ZONING COMMISSION
Consideration of reappointing or replacing Darius Bonton, whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term. (City Appointment)
Current Ballot:
APPOINTED ROSSIE WASHINGTON
Q.
PLANNING AND ZONING COMMISSION
Consideration of reappointing or replacing James Gilmore, Jr., whose term
expires on December 31, 2014, effective January 1, 2015. This is a four
(4) year term. (Rural Appointment)
Current Ballot:
Daniel Banguel
Jason Engen
APPOINTED JASON ENGEN
R.
RECREATION AND PARK COMMISSION
Consideration of reappointing or replacing Lloyd Benson, whose term
expires on December 31, 2014, effective January 1, 2015. This is a three
(3) year term.
Current Ballot:
Lloyd Benson
John Taylor
(Received letter requesting reappointment)
(Received letter requesting reappointment)
REAPPOINTED LLOYD BENSON
S.
RECREATION AND PARK COMMISSION
Consideration of reappointing or replacing John Taylor, whose term
expires on December 31, 2014, effective January 1, 2015. This is a three
(3) year term.
Current Ballot:
Lloyd Benson
John Taylor
(Received letter requesting reappointment)
(Received letter requesting reappointment)
REAPPOINTED JOHN TAYLOR
T.
VISIT BATON ROUGE
Consideration of reappointing or replacing Andy Blouin, whose term
expires on December 31, 2014, effective January 1, 2015. This is a three
(3) year term and must be made from a nomination of the Louisiana
Restaurant Association.
Current Ballot:
Andy Blouin
REAPPOINTED ANDY BLOUIN
(Received letter from the Louisiana Restaurant
Association requesting reappointment)
METROPOLITAN COUNCIL MEETING
November 12, 2014
U.
Page 20
VISIT BATON ROUGE
Consideration of reappointing or replacing C. Denise Marcelle, whose term
expires on December 31, 2014, effective January 1, 2015. This is a three
(3) year term.
Current Ballot:
REAPPOINTED C. DENISE MARCELLE
V.
VOLUNTEER FIRE DEPARTMENT FIRE DISTRICT #3 BROWNSFIELD
Consideration of reappointing or replacing Robert Payne, whose term
expires on December 31, 2014, effective January 1, 2015. This is a two
(2) year term.
Current Ballot:
ADOPTED MOTION TO DEFER TO JANUARY 14, 2015 COUNCIL MEETING
W.
VOLUNTEER FIRE DEPARTMENT FIRE DISTRICT #3 BROWNSFIELD
Consideration of reappointing or replacing Berchmans Wilbert, III, whose
term expires on December 31, 2014, effective January 1, 2015. This is a
two (2) year term.
Current Ballot:
ADOPTED MOTION TO DEFER TO JANUARY 14, 2015 COUNCIL MEETING
X.
VOLUNTEER FIRE DEPARTMENT BOARD OF COMMISSIONERS
#4 CENTRAL
Consideration of reappointing or replacing Scott Browning, whose term
expires on December 31, 2014, effective January 1, 2015. This is a two
(2) year term.
Current Ballot:
Scott Browning
(Received letter requesting reappointment)
Kenneth Montgomery Sr. (Received letter requesting reappointment)
REAPPOINTED SCOTT BROWNING
Y.
VOLUNTEER FIRE DEPARTMENT BOARD OF COMMISSIONERS
#4 CENTRAL
Consideration of reappointing or replacing Kenneth Montgomery Sr.,
whose term expires on December 31, 2014, effective January 1, 2015.
This is a two (2) year term.
Current Ballot:
Scott Browning
(Received letter requesting reappointment)
Kenneth Montgomery Sr. (Received letter requesting reappointment)
REAPPOINTED KENNETH MONTGOMERY SR.
METROPOLITAN COUNCIL MEETING
November 12, 2014
Z.
Page 21
VOLUNTEER FIRE DEPARTMENT BOARD OF COMMISSIONERS
#5 EAST SIDE FIRE DEPARTMENT
Consideration of reappointing or replacing Mario Contreras, whose term
expires on December 31, 2014, effective January 1, 2015. This is a two
(2) year term.
Current Ballot:
Mario Contreras
John Kovalcik
(Received letter requesting reappointment)
(Received letter requesting reappointment)
REAPPOINTED MARIO CONTRERAS
AA.
VOLUNTEER FIRE DEPARTMENT BOARD OF COMMISSIONERS
#5 EAST SIDE FIRE DEPARTMENT
Consideration of reappointing or replacing John Kovalcik, whose term
expires on December 31, 2014, effective January 1, 2015. This is a two
(2) year term.
Current Ballot:
Mario Contreras
John Kovalcik
(Received letter requesting reappointment)
(Received letter requesting reappointment)
REAPPOINTED JOHN KOVALCIK
BB.
VOLUNTEER FIRE DEPARTMENT BOARD OF COMMISSIONERS
#6 HOOPER ROAD
Consideration of reappointing or replacing Reginald Higgins, whose term
expires on December 31, 2014, effective January 1, 2015. This is a two
(2) year term.
Current Ballot:
Reginald Higgins
(Received letter requesting reappointment)
REAPPOINTED REGINALD HIGGINS
CC.
VOLUNTEER FIRE DISTRICT BOARD OF COMMISSIONERS FIRE
DIST. 6 - HOOPER ROAD:
Consideration of reappointing or replacing Lisa Westfall, whose term
expires on September 24, 2014, effective September 25, 2014. This is a
two (2) year term.
Current Ballot:
Reginald Higgins
(Received letter requesting reappointment)
(This item was deferred from the August 13, 2014 and the September 10, 2014
Council Meetings)
ADOPTED MOTION TO DEFER TO JANUARY 14, 2015 COUNCIL MEETING
METROPOLITAN COUNCIL MEETING
November 12, 2014
13.
Page 22
ITEMS:
A.
CHANGE ORDERS:
1.
Project Title:
Project Number:
Original Estimated Cost:
Purchase Order Number:
Account Number:
Council Award Date:
Contractor:
Change Order Number:
Change Order Amount:
Original Contract Amount:
Net Previous Changes:
New Contract Amount:
Description:
Why Required:
New Independence Park Main
Library Building
11-ASC-CP-1012
$37,600,000.00
PO111402
336.7520225.651300.5997802;
336.7520225.650110.5997802;
336.7520225.650100.5997802.
September 14, 2011
Milton J. Womack, Inc.
10 (Ten) (Extend contract for 36
additional days)
$
53,290.00
$35,410,074.00
$ 204,205.50
$35,667,569.50
Miscellaneous unanticipated
additions to the original scope of
work, including additional asphalt
and concrete work, electrical
work and other various items.
Extend contract by 36 days
calendar days.
User Agency changes and
various unforeseen conditions.
Days added due to changes in
scope of work and adverse
weather conditions.
RESOLUTION 51163
2.
Project Title:
Project Number:
Original Estimated Cost:
Purchase Order Number:
Account Number:
Council Award Date:
Contractor:
Change Order Number:
Change Order Amount:
Original Contract Amount:
Net Previous Changes:
New Contract Amount:
Description:
Zachary Area Transmission
Network Improvements Project,
Phase 2
10-FM-IF-0003
$13,460,000.00
PO121142
441.7578673.752400.6087340;
442.7578673.752400.6087340
March 28, 2012
Wharton-Smith, Inc
5 (Five)
$ 1,014,907.61
$13,308,752.00
$ 5,077,239.77
$19,400,899.38
Additional costs to protect
existing pipelines, lump sum cost
to protect Renovar valves and
maintaining ancillary equipment,
extension of line item for
engineer's trailer, NWWTP tie-in
modifications and an increase in
METROPOLITAN COUNCIL MEETING
November 12, 2014
Why Required:
Page 23
asphalt concrete pavement
quantities.
Change order required to protect
existing utilities, increase bid item
quantities where necessary and
modify the NWWTP tie-in to keep
upstream pump stations in
service during the work and to
add provisions for future piping in
the NWWTP Master plan project.
RESOLUTION 51164 & EBROSCO 8061
B.
FINAL ACCEPTANCES:
1.
Sales Tax Street And Road Rehabilitation
Program Project 13-10 Tom Drive
Project 13-CR-ST-0036 - Account 147.7210012.647100.2025313 Council Award Date: February 12, 2014
Contractor:
Estimated Cost:
Contract Amount:
Total Change Orders (1):
Final Cost:
Days Allocated:
Days Used:
Liquidated Damages:
Barriere Construction Company,
LLC
$893,214.18
$683,273.15
($46,056.64)
$637,216.51
120
116
None
RESOLUTION 51165
2.
Central Thruway Bridges (Sullivan Rd Bridge & CN & IC Bridge)
Project 05-BR-HC-0015 & SP # 742-17-0147
Account 372.726032. 652330.5920397 - Council Award
Date: January 14, 2009
Contractor:
Estimated Cost:
Contract Amount:
Total Change Orders(1):
Final Cost:
Days Allocated:
Days Used:
Liquidated Damages:
RESOLUTION 51166
James Construction Group, LLC
$12,100,000.00
$ 9,486,301.80
$
77.60
$9,486,379.40
730
740
None
METROPOLITAN COUNCIL MEETING
November 12, 2014
3.
Page 24
Sales Tax Street And Road Rehabilitation Program
Project 13-13 (Ponderosa Dr., Hatteras Ave., Centurion Ave. &
White Oak Place)
Project 13-AO-ST-0038 - Account 147.7210012.647100.2025613Council Award Date: November 13, 2013
Contractor:
Estimated Cost:
Contract Amount:
Total Change Orders (1):
Final Cost:
Days Allocated:
Days Used:
Liquidated Damages:
Barber Brothers Contracting
Company, LLC
$496,408.02
$450,382.80
($ 33,886.92)
$416,495.88
60
76
$4,320.00 (Deduction Reflected
in Final Cost)
RESOLUTION 51167
C.
ACCEPTANCE OF LOW BIDS: *LOCAL
**IN STATE
1.
Highland Road Pipeline Improvements Part B
Project 11-FM-MS-004B - Account 441.7578243.752400.6087373;
443.7578243.752400.6087373
ESTIMATE: $9,900,000.00
***Hemphill Construction Co., Inc.
*Grady Crawford Construction Co., Inc
***Wharton- Smith, Inc.
*J.B. James Construction, LLC
$ 8,719,760.00
$ 8,917,917.29
$ 9,457,000.00
$10,237,270.00
RESOLUTION 51168
2.
Electrical Repair & Maintenance
Project A12-0870 - Account 012.7010000.643550
ESTIMATE: $275,000. A dollar
value is not implied or guaranteed
since the contractor will be
contacted on an as-needed
basis.
*Buffalo Electric
RESOLUTION 51169
$114.00 Standard/ $171.00
Overtime
METROPOLITAN COUNCIL MEETING
November 12, 2014
D.
Page 25
Authorizing the Mayor-President to execute an Agreement with Thompson
Consulting Services, for Disaster Management and Monitoring Services in
response to RFP No. 20008-A14-008 for Pre and Post Catastrophic Event
Recovery Services in Accordance with FEMA Guidelines and Regulations for a
one year period from the date of the Agreement with an option to extend four(4)
additional successive one-year periods. Pricing as submitted on the RFP Cost
Proposal Form shall be firm for the term of the contract.
By: Director of Public Works
RESOLUTION 51170
E.
Authorizing the Mayor-President to execute an Agreement with DRC Emergency
Services, LLC, for Disaster Street-Clearing Debris Collection, Removal,
Processing, Disposal and Management Services in response to RFP No. 20008A14-005 for Catastrophic Event Recovery in Accordance with FEMA Guidelines
and Regulations for a two year period from the date of the Agreement with an
option to extend three(3) additional successive one-year periods. Pricing as
submitted on the RFP Cost Proposal Form shall be firm for the term of the
contract. By: Director of Public Works.
RESOLUTION 51171
F.
Authorizing the Mayor-President to execute an amendment to the Professional
Service Agreement with Louisiana Waste Systems for the hauling of demolition
waste, adding an additional $50,000.00 to the purchase order (PO140270) for
hauling demolition from condemned properties in association with the Community
Development Block Grant CDBG-2012-N-0001.(Account No.
012.7300001.643560) By: Director of Public Works.
RESOLUTION 51172
G.
Authorizing the Mayor-President and/or EBROSCO to execute Supplemental
Agreement No. 2 with TESCO for supplemental services in connection with the
SCADA Master Plan, Project No. 12-PS-MS-0021. This supplement not to
exceed $104,563.53. (Account No. 434.7579043.752400.6140301) .
By: Director of Public Works.
RESOLUTION 51173 & EBROSCO 8062
H.
Authorizing the Mayor-President and/or EBROSCO to execute Supplemental
Agreement No. 4 to the Contract for Engineering Services with Brown and
Caldwell, Inc., w/subconsultants: Buchart Horn, Inc.; Monroe & Corie, Inc.;
Ardaman & Associate, Inc.; Alden Research Laboratory Inc.; Chasm
Architecture, LLC; The Map Group, Inc.; NTB Associates, Inc.; for additional
engineering services in connection with South Gravity System Capacity
Improvement Project SGU-C-0001 (Florida Boulevard Pump Stations Project),
Project No. 11-PS-MS-0003 in an amount of $28,580. (Account No.
411.7578323.752200.6087369). By: Director of Public Works.
RESOLUTION 51174 & EBROSCO 8063
I.
Authorizing the Mayor-President to amend the current contract with Hood Dental
for inmate's oral surgery for an additional amount not to exceed $36,000
(012.5240001.641300.). By: EMS Director.
RESOLUTION 51175
METROPOLITAN COUNCIL MEETING
November 12, 2014
J.
Page 26
Expressing the Metropolitan Council's opposition to lowering Federal Air Quality
Standards further; and also expressing the Councils support of the LDEQ
consideration of a rule review that would allow for generators of emission
reduction credits for mobile source, area source and point source projects for use
in offsetting emissions from new projects or expansions at existing facilities; and
further expressing support for other EPA and LDEQ initiatives to improve air
quality in the City of Baton Rouge and Parish of East Baton Rouge.
By: Councilman Amoroso.
(This item was deferred from the October 8, 2014 Council Meeting)
RESOLUTION 51176
K.
Rescinding and directing the Clerk of Court to cancel the Decision and Order
recorded on March 17, 2014 at Original 674 of Bundle 12565 in the matter of
"City of Baton Rouge vs. David Wayne Courrege" - Abatement Proceeding No.
AB-06-2014-03-12 (1415 Perkins Road; Lots 1 & 2, Square 1, Hundred Oaks
Subdivision). By: Councilwoman Wicker.
RESOLUTION 51177
L.
Rescinding and directing the Clerk of Court to cancel the Decision and Order
recorded on October 13, 2014 at Original 715 of Bundle 12611 in the matter of
"City of Baton Rouge vs. Kendall Montrell Cloud" - Condemnation Proceeding
No. 9232 (2604 Lobelia Street & Rear Garage; Lot 16, Square 1, Standard
Heights Subdivision). By: Councilwoman Wicker.
RESOLUTION 51178
M.
Rescinding and directing the Clerk of Court to cancel the Decision and Order
recorded on June 13, 2014 at Original 815 of Bundle 12584 in the matter of "City
of Baton Rouge vs. Christopher James Murray" - Condemnation Proceeding No.
9201 (5034 Bank Street, Lot BL, Brookstown Place Subdivision).
By: Councilwoman Edwards.
RESOLUTION 51179
N.
Authorizing the Mayor-President to execute an agreement with the Sexual
Trauma and Awareness Response Center, LLC., for the support of the STAR
Center, whose services include supporting victims of sexual assault through the
application of the best practices to reduce psychological and pysical trauma of
victims, to support the community through prevention and education efforts, and
to coordinate criminal justice agency efforts to increase the reporting of sexual
assault and improve the investigation, prosecution and conviction of sexual
assault perpetrators. The agreement will be for a three year term, with $25,000
being paid by the City-Parish each year of the agreement. By: The Police Chief.
RESOLUTION 51180
O.
Receiving a report from Tommy Milazzo, with AT&T, on possible funding sources
for body cameras for the Baton Rouge Police Department.
By: Councilwoman Marcelle.
REPORT RECEIVED
METROPOLITAN COUNCIL MEETING
November 12, 2014
P.
Authorizing the Mayor-President to execute an amendment to the Professional
Legal Services Contract effective August 12, 2014, with Murphy J. Foster, III, of
Breazeale, Sachse & Wilson, L.L.P., in connection with "Mary E. Roper V. the
East Baton Rouge Parish Metropolitan Council", Suit No. 632,669, on the docket
of the 19th Judicial District Court, and related matters, so as to increase the
amount of compensation payable under the contract by an additional $32,500.00,
to a maximum of $50,000.00. By: Parish Attorney.
RESOLUTION 51181
14.
Page 27
ADJOURNMENT: