Council Agendas
Uncategorized
Hammond City Council Agenda – April 22, 2025
HAMMOND CITY COUNCIL
PUBLIC HEARING AGENDA
312 EAST CHARLES STREET
HAMMOND, LOUISIANA
April 22, 2025
5:30pm
I. CALL TO ORDER
II. ROLL CALL
III. PUBLIC HEARING
HAMMOND CITY COUNCIL
REGULAR SESSION AGENDA
312 EAST CHARLES STREET
HAMMOND, LOUISIANA
April 22, 2025
6:00pm or at conclusion of Public Hearing
I. CALL TO ORDER
II. ROLL CALL
III. PRAYER
IV. PLEDGE OF ALLEGIANCE: All veterans and active military, please render the proper salute.
V. APPROVAL OF MINUTES: Approval of Minutes of April 8, 2025 Meeting
VI. PRESENTATION: City’s Fiscal Year 2024 audit. (Michelle Treschwig, Kushner LaGraize CPAs & Consultants)
VII. FINAL ADOPTION OF AN ORDINANCE: NONE
VIII. INTRODUCTION OF ORDINANCE:
1. Introduction of an ordinance to approve a rezoning request by Christopher Wells to rezone 1009 Mooney Ave from RS-3 to RM-3, located in District 3. (Charles Borchers)
2. Introduction of an ordinance request for a street renaming by Unita Gay Andrews to rename East Hoover Street to Holton Hill Lane, located in District 1. ( Charles Borchers)
IX. RESOLUTIONS:
1. A resolution to approve Mariner’s Inn located at 117 W Thomas St. Hammond, LA 70403 to obtain an alcohol permit for a restaurant. The owner is Seafarer’s Hospitality. (Charles Borchers)
2. A resolution to approve Nash Express located at 605 Pecan St. Hammond, LA 70401 to obtain an alcohol permit for a convenience store. The owner is Q2, Inc. (Charles Borchers)
4. A resolution authorizing the demolition of property located at 117 Perry Land, Hammond, LA 70401. Located in Council District 3. Notification was sent to owners, Estate of Oliver Wells, Jr. and Rachel Wells c/o Erica McCray 2509 Galeshead Drive Upper Malboro, MD 20774. Heirs of Estate of Oliver Wells, Jr. and Rachel Wells 810-B Mooney Avenue Hammond LA 70403. Heirs of Estate of Oliver Wells, Jr. and Rachel Wells 811-B Mooney Avenue Hammond, LA 70401. Rachel Wells Sentra R. Wells Phaedra Wells 46041 Durbin Road Hammond, LA 70401. Michael Wells 46013 Durbin Road Hammond, LA 70401. Wells Brothers Developers, Inc. Thomas Wells 310 Mooney Avenue Hammond, LA 70401. Parish of Tangipahoa Sheriff c/o CIVICSOURCE Attention: Leo Sayer 935 Gravier St., Suite 1700 New Orleans, LA 70112. (Charles Borchers)
5. A resolution authorizing the demolition of property located at 117 West Newman Street, Hammond, LA 70401. Located in Council District 3. Notification was sent to owners, Zabrina Leverne Conley P. O. Box 975 Springfield, LA 70462. Taplin Tuvache 19188 David Harris Lane Hammond, LA 70403. (Charles Borchers)
6. A resolution authorizing the demolition of property located at 120 Moran Street, Hammond, LA 70401. Located in Council District 3. Notification was sent to owners; Augustine James 4600 Riddix Lane Monroe, LA 71202. Serenity Sober Living, LLC 4600 Reddix Lane Monroe, LA 71202. Serenity Sober Living, LLC 145 Macon Drive Delhi, LA 71232. CivicSource Attn: Courtney Arena P O Box 50001 New Orleans, LA 70112. (Charles Borchers)
7. A resolution authorizing the demolition of property located at 311 Reed Street, Hammond, LA 70401. Located in Council District 3. Notification was sent to owners, James Brashell 311 Reed Street Hammond, LA 70401
Charles James Henry, etal 309 Reed Street Hammond, LA 70403, Elizabeth Brashell, Bernard Brashell 309 Reed Street Hammond, LA 70403 Joann P. Brashear 309 Reed Street Hammond, LA 70403. (Charles Borchers)
8. A resolution authorizing the demolition of property located at 407 Washington Ave, Hammond, LA 70403. Located in Council District 3. Notification was sent to owners; Conerly Shedrick 407 Washington Avenue Hammond, LA 70403, Briana Jackson 1680 O’Neal Lane, Apt. 345 Baton Rouge, LA 70816. (Charles Borchers)
9. A resolution authorizing the demolition of property located at 1305 Mooney Ave, Hammond, LA 70403, Hammond, LA 70403. Located in Council District 3. Notification was sent to owners; Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. P 0 Box 1853 Albany, LA 70711. Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. Formerly known as Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. 1305 South Mooney Avenue Hammond, LA 70403. Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. through its Agent, Bro. Wendell Anderson 107 Mississippi St. Hammond, LA 70403. Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. through its Agent, Rev. Jesse Monget, Jr. 46259 N. Baptist Rd Hammond, LA 70401, Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. c/o Secretary, Sister Brenda Keith 29869 South Café Line Road Albany, LA 70711., Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. c/o Treasurer, Sister Verna Anderson 107 Mississippi St. Hammond, LA 70403, Unity Progressive Missionary Baptist Church of Hammond, Louisiana, Inc. c/o Director, Bro. Evandor Jackson 1145 Morris St. Hammond, LA 70401. (Charles Borchers)
10. A resolution authorizing the purchase of a submersible pump for the South Wastewater Treatment Plant from Delta Process Equipment in the amount of $65,890, including delivery, installation, and startup in 8-10 weeks. (Charles Borchers IV)
11. A resolution to approve funding for the sidewalk improvements project at 223 East Thomas Street with a three-way, equal share of the cost of $90,000 split between Sweet Haven LLC, the Hammond Downtown Development District, and the City of Hammond. The City’s share of $30,000 will come from Line Item 10028100-520117 – Contract Services in the Building Department’s budget. (Charles Borchers IV)
12. A resolution to Review and ratify bids received 04/17/2025 for “Drainage Improvements [FY 2025]”–project no. 420-12504. (Mitchell D. Roniger). Attachment#1 Attachment#2 Attachment#3
X. REPORTS:
Mayor:
Council:
XI . ADJOURN
I, COUNCIL CLERK, LISA COCKERHAM, OF THE HAMMOND CITY COUNCIL, DO HEREBY CERTIFY THAT THE ABOVE AND FOREGOING WAS POSTED AT THE COUNCIL’S CHAMBERS AT 312 EAST CHARLES STREET, HAMMOND, LOUISIANA, IN ACCORDANCE WITH LA R.S. 42:19, ON OR BEFORE THE 21st Day of April 2025 at 4:00pm.
RULES FOR PUBLIC PARTICIPATION
In the interest of fairness and time, the following guidelines are established, relative to public participation and discussion of any agenda item.
1. All persons desiring to speak on a specific agenda item will request the attention of the presiding officer at the time the item is being considered.
2. After recognitions, the participant is requested to give his/her name and address and duly noted in the minutes.
3. All questions and comments are to be addressed to the presiding officer only.
4. There shall be no indulging in personalities. The participant must adhere to the item at hand, and the rules of decorum of the council.
5. When a council member, citizen, elected or appointed public official refuses to adhere to these procedural policies, and the behavior interferes with or disrupts the normal order of business, the presiding officer may eject or request the removal of the disruptive or obstructive party or parties. The presiding officer shall prior to the discussion of a particular item, allow time for the discussion of that item. The Council Clerk shall be the official timekeeper of the Council and shall interrupt discussion to advise the Council that time has expired. Discussion shall cease, and the matter shall then be voted upon forthwith. When called upon for a vote, each council member present shall respond “yes,” “no” or “abstain.” A failure to answer shall be recorded as “abstain.”
Persons needing accommodations or assistance should contact City Council Clerk Lisa Cockerham @ 985-277-5610. Requests should be made at least 24 hours prior to the scheduled meeting.