ROLL CALL
INVOCATION
PLEDGE OF ALLEGIANCE
PUBLIC E-COMMENT FORMS, RULES AND INFORMATION ARE AVAILABLE AT
https://council.nola.gov/home/
page break
_____________________________________________________________________
PLEASE SILENCE DEVICES DURING COUNCIL PROCEEDINGS.
_____________________________________________________________________
CONSENT AGENDA
COMMUNICATION - FROM ERIN SPEARS - CHIEF OF STAFF & COUNSEL, COUNCIL UTILITIES REGULATORY OFFICE
Brief:
Submitting the transmittal document for communications related to electric and gas utility matters to be received by the Council of the City of New Orleans at its meeting on April 23, 2026:
Communications from Entergy New Orleans, LLC
1. Securitized Storm Recovery Rider II Annual Rate Revision Filing, submitted pursuant to Resolution R-22-437, UD-22-01
2. 2025 Electric System Distribution Reliability Standards Filing, submitted pursuant to Resolution R-23-73, UD-17-04
Annotation:
RECEIVED.
REPORT - OF KIAH HOWARD, COMMUNITY ENGAGEMENT SPECIALIST, OFFICE OF THE INDEPENDENT POLICE MONITOR (OIPM)
Brief:
Submitting a report for the month of March 2026, providing the Council with the data in accordance with Ordinance No. 29130 (Calendar No. 33,818).
Annotation:
RECEIVED.
REPORT - OF JENNIFER AVEGNO, MD, DIRECTOR, DEPARTMENT OF HEALTH, CITY OF NEW ORLEANS
Brief:
Submitting the March 2026 documentation of all encampment clean-up efforts as required by Section 82-703.
Annotation:
RECEIVED.
CAL. NO. 35,392 - BY: COUNCILMEMBER MCCARRON
Brief:
An Ordinance to grant an amendment to Ordinance No. 27,971 MCS (Zoning Docket 126/18) to permit the expansion of a neighborhood commercial establishment in an HU-RD2 Historic Urban Two-Family Residential District, on Square 445, Lots D and E, in the Second Municipal District, bounded by Orleans Avenue, North Rendon Street, Hagan Avenue, and Saint Ann Street (Municipal Address: 3201 Orleans Avenue); and otherwise to provide with respect thereto. (ZONING DOCKET NO. 3/26)
Annotation:
(This matter was introduced on 3/26/26).
ADOPTED.
CAL. NO. 35,393 - BY: COUNCILMEMBER MORRELL
Brief:
An Ordinance to amend and reordain Article 19 of the Comprehensive Zoning Ordinance (Ordinance No. 4264 M.C.S., as amended by Ordinance No. 26,413 M.C.S. and subsequent amendments) to create a new Interim Zoning District (IZD) to be named the Transient Lodging Interim Zoning District, the intent of which is to require conditional use approval for hotels/motels; hostels; short-term rentals, commercial; timeshares; bed and breakfasts, principal and accessory in all zoning districts citywide where they are otherwise permitted; and otherwise to provide with respect thereto. (ZONING DOCKET NO. 6/26)
Annotation:
(This matter was introduced on 3/26/26).
ADOPTED.
CAL. NO. 35,394 - BY: COUNCILMEMBER KING
Brief:
An Ordinance to amend and reordain Article 13 of the Comprehensive Zoning Ordinance (Ordinance No. 4264 M.C.S., as amended by Ordinance No. 26,413 M.C.S. and subsequent amendments) to define "shipping container dwellings" as homes built from repurposed shipping containers, mandate exterior cladding and additional roofing structures to conceal their industrial features in S-RS Suburban Single-Family Residential Districts, and incorporate them as permitted or conditional uses in relevant zoning district tables; and otherwise to provide with respect thereto. (ZONING DOCKET NO. 7/26)
Annotation:
(This matter was introduced on 3/26/26).
ADOPTED.
CAL. NO. 35,395 - BY: COUNCILMEMBER HARRIS
Brief:
An Ordinance to establish a conditional use to permit a standard restaurant in an HU-B1 Historic Urban Neighborhood Business District, CPC Character Preservation Corridor Design Overlay District, and the Magazine Street Use Restriction Overlay District, on Square 217, Lot D, in the Sixth Municipal District, bounded by Magazine Street, Louisiana Avenue, Camp Street, and Toledano Street (Municipal Address: 3329 Magazine Street); and otherwise to provide with respect thereto. (ZONING DOCKET NO. 9/26)
Annotation:
(This matter was introduced on 3/26/26).
ADOPTED.
CAL. NO. 35,396 - BY: COUNCILMEMBER HARRIS
Brief:
An Ordinance to establish a conditional use to permit a neighborhood commercial establishment in an HU-RD2 Historic Urban Two-Family Residential District, on Square 506, Lots 13 and 14, in the First Municipal District, bounded by Erato Street, South Gayoso Street, South Salcedo Street, and Thalia Street (Municipal Address: 4200 Erato Street); and otherwise to provide with respect thereto. (ZONING DOCKET NO. 13/26)
Annotation:
(This matter was introduced on 3/26/26).
ADOPTED.
REPORT - OF LENÉE S. CROWLEY, DEPUTY JUDICIAL ADMINISTRATOR, MUNICIPAL AND TRAFFIC COURT, CITY OF NEW ORLEANS
Brief:
Submitting the revenue, expenditure and staffing report for February 2026 on behalf of the Municipal and Traffic Court, in accordance with Section 2-63 of the City Code.
Annotation:
RECEIVED.
COMMUNICATION - FROM DARLEEN M. JACOBS, J.D.
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision of denial of the retention of the removal of ridge tiles at a Contributing rated, one-story, two-family residential building without a Certificate of Appropriateness for property located at 823-825 Atlantic Avenue.
Annotation:
RECEIVED. (Hearing Date Set For 5/7/26).
MOTION TO ADOPT CONSENT AGENDA AND REFER OTHER MATTERS TO THE PROPER AGENCY.
AND THE CONSENT AGENDA WAS ADOPTED.
REGULAR AGENDA
a. LEGISLATIVE GROUPING - COMMUNICATION - FROM WINSTON FIORE, CHIEF OF STAFF, LAND USE, COUNCILMEMBER FREDDIE KING III, DISTRICT “C”
Brief:
Transmitting the Mayor’s Office of Economic Development’s recommendation of approval, and requesting the scheduling of a public hearing, for the following Restoration Tax Abatement Application: RTA Application #20250130, 1419-1421 Dauphine Street, 1419-1421 Dauphine Street, LLC.
Annotation:
(Communication received on 4/9/26).
DEFERRAL REQUESTED TO THE MEETING OF 5/21/26.
DEMOLITION APPLICATION - OF OVELLA ENTERPRISES, LLC
Brief:
Transmitting application #26-06800-DEMO (DEMO-SUMF) requiring City Council review and approval for the following property located at 1300 Frenchmen Street, Council District C.
Annotation:
(Cm. King, Cn. Deadline 5/24/26).
(Communication received 4/9/26).
(Report received 4/23/26).
ZONING DOCKET NO. 31/26 - JOSEPH H. BABINGTON ET AL.
Brief:
Requesting a Conditional Use to permit a commercial short term rental in an HU-MU Historic Urban Neighborhood Mixed-Use District and the Transient Lodging Interim Zoning District, on Square 24, Lot 2, in the Fourth Municipal District, bounded by Third Street, Tchoupitoulas Street, Rousseau Street, and Fourth Street (Municipal Address(es): 424-428 Third Street). The recommendation of the City Planning Commission being “FOR DENIAL”.
Annotation:
(Cm. Harris, Cn. Deadline 6/8/26).
DEFERRAL REQUESTED TO THE MEETING OF 5/21/26.
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 32/26 - ORLEANS PARISH SCHOOL BOARD
Brief:
Requesting a Zoning Change from an MU-1 Medium Intensity Mixed-Use District and an S-RD Suburban Two-Family Residential District to an OS-R Regional Open Space District and a conditional use to permit a stadium, on Lot Y on an undesignated square in the Third Municipal District, bounded by Almonaster Avenue, Higgins Boulevard, Metropolitan Street, and Saint Ferdinand Street (Municipal Address(es): 4290 Almonaster Avenue and 3059 Higgins Boulevard). The recommendation of the City Planning Commission being “FOR APPROVAL”, subject to four (4) provisos.
Annotation:
(Cm. Green, Cn. Deadline 6/8/26).
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 33/26 - GABRIELLE NGUYEN
Brief:
Requesting a Conditional Use to permit a single-family residence in a GPD General Planned Development District, on Square 128, Lots 20 through 23 and 32 through 25 (proposed Lot 21A), Orleans Tract, in the Fifth Municipal District, bounded by Van Buren Street, Jackson Street, Woodland Highway, and Maumas Avenue (Municipal Address(es): 3803-3909 Van Buren Street). The recommendation of the City Planning Commission being “FOR APPROVAL”, subject to three (3) provisos.
Annotation:
(Cm. King, Cn. Deadline 6/8/26).
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 34/26 - CITY COUNCIL MOTION NO. M-26-53
Brief:
Requesting an Amendment to the text of Article 18 of the Comprehensive Zoning Ordinance to establish a new overlay district called the Behrman Mixed-Use Integrity Overlay District, the intent of which is to ensure that any multi-family developments proposed within the S-MU Suburban Neighborhood Mixed-Use District and the MU-1 Medium Intensity Mixed-Use District bounded by Wall Boulevard, Holiday Drive, and General De Gaulle Drive contain non-residential uses which align with the mixed-use goal of those districts. As described in the motion, the application affects any multi-family developments proposed within:
• S-MU Suburban Neighborhood Mixed-Use District and the MU-1 Medium Intensity Mixed-Use District bounded by Wall Boulevard, Holiday Drive, and General De Gaulle Drive
The recommendation of the City Planning Commission being “FOR APPROVAL”.
Annotation:
(Cm. King, Cn. Deadline 6/8/26).
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 35/26 - CITY COUNCIL MOTION NO. M-26-54
Brief:
Requesting a Text amendment to amend Article 19 of the Comprehensive Zoning Ordinance to create an interim zoning district called the Behrman Mixed-Use Integrity Interim Zoning District, the intent of which is to temporarily prohibit the use of multi-family dwellings within the S-MU Suburban Neighborhood Mixed-Use District and the MU-1 Medium Intensity Mixed-Use District, bounded by Wall Boulevard, Holiday Drive, and General De Gaulle Drive, that do not incorporate non-residential uses occupying at least 50% of the ground-floor area until the CPC has considered the implementation of an overlay zoning district that ensures any proposed developments within the affected area align with the mixed-use goal of those districts.
As described in the motion, the application affects properties within the S-MU Suburban Neighborhood Mixed-Use District and the MU-1 Medium Intensity Mixed-Use District, bounded by Wall Boulevard, Holiday Drive, and General De Gaulle Drive. They are as follows:
• 3010 Sandra Drive
• 2000 Cypress Acres Drive
• 44 Westpark Drive
• 2200 Westbend Parkway
• 2646 Westbend Parkway
• 9999 Cypress Acres Drive
The recommendation of the City Planning Commission being “FOR APPROVAL”.
Annotation:
(Cm. King, Cn. Deadline 6/8/26).
CAL. NO. 35,401 - BY: COUNCILMEMBER WILLARD (BY REQUEST)
Brief:
An Ordinance authorizing the Mayor of the City of New Orleans to enter into an Amendment No. 1 to a Cooperative Endeavor Agreement between the City of New Orleans (the “City”), and Arts Council of New Orleans (“Arts Council”), for a term greater than one year, for the public purpose of promoting public art by establishing the procedure and funding for the execution and acquisition of works of art in public places in the City of New Orleans, as more fully detailed in Amendment No. 1 to the Cooperative Endeavor Agreement form as Exhibit “A”; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
CAL. NO. 35,402 - BY: COUNCILMEMBER MORRELL (BY REQUEST)
Brief:
An Ordinance to authorize the Mayor of the City of New Orleans to enter into Amendment No. 1 to an existing Cooperative Endeavor Agreement between the City of New Orleans (the “City”) and New Orleans & Company (“NO & Co.”) for the continued distribution of the Short Term rental Tax between the City and New Orleans and Company. Amendment No. 1 to the Cooperative Endeavor Agreement will extend the CEA through December 31, 2028, and update terms and provisions set in the original CEA; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
CAL. NO. 35,403 - BY: COUNCILMEMBER GREEN (BY REQUEST)
Brief:
An Ordinance authorizing the Mayor of the City of New Orleans to enter into a Cooperative Endeavor Agreement among the City of New Orleans (the “City”), the New Orleans Recreation Development Commission (the “Commission”), and St. Augustine High School, Inc., New Orleans for a term greater than one year, for the public purpose of supporting, promoting, stimulating public interest in, and raising and distributing funds to benefit the construction, creation, preservation, and maintenance of public parks and playgrounds, recreational facilities, and recreational and other leisure programs and activities in the City of New Orleans, as more fully detailed in the Cooperative Endeavor Agreement as Exhibit “A”; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
CAL. NO. 35,404 - BY: COUNCILMEMBER GREEN (BY REQUEST)
Brief:
An Ordinance authorizing the Mayor of the City of New Orleans to enter into a Cooperative Endeavor Agreement ("CEA") between the City of New Orleans ("City"), and the Sewerage and Water Board New Orleans ("SWBNO"), for a term greater than one year, for the public purpose of construction of the Dwyer Canal Project and allowing public access and use of the Project Area following completion of the Project in the City of New Orleans, as more fully detailed in the CEA form as Exhibit "A"; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
CAL. NO. 35,405 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30530 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Revenues for the City of New Orleans for the Year 2026”, to appropriate funds to Film New Orleans from the New Orleans Tourism & Culture Fund to cover production expenses; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,406 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30531 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Expenditures for the City of New Orleans for the Year 2026”, to appropriate funds to Film New Orleans from the New Orleans Tourism & Culture Fund to cover production expenses; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,407 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30531 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Expenditures for the City of New Orleans for the Year 2026”, to reallocate funds to ensure compliance with City Charter requirements for Independent Police Monitor and Office of Inspector General; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,408 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30530 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Revenues for the City of New Orleans for the Year 2026”, to appropriate funds from the Sex Offender Registry Technology Fund to the Police Department for overtime costs; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,409 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30531 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Expenditures for the City of New Orleans for the Year 2026”, to appropriate funds from the Sex Offender Registry Technology Fund to the Police Department for overtime costs; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,410 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30530 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Revenues for the City of New Orleans for the Year 2026”, to appropriate Opioid Abatement Settlement funds to the New Orleans Health Department for recovery and support services; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,411 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30531 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Expenditures for the City of New Orleans for the Year 2026”, to appropriate Opioid Abatement Settlement funds to the New Orleans Health Department for recovery and support services; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,412 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30530 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Revenues for the City of New Orleans for the Year 2026”, to appropriate grant funds to the Health Department to support activities aligned with the Healthy Brain Initiative (HBI); and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,413 - BY: COUNCILMEMBERS HARRIS, MORRELL, WILLARD, MCCARRON AND KING (BY REQUEST)
Brief:
An Ordinance to amend Ordinance No. 30531 M.C.S., as amended, entitled “An Ordinance Providing an Operating Budget of Expenditures for the City of New Orleans for the Year 2026”, to appropriate grant funds to the Health Department to support activities aligned with the Healthy Brain Initiative (HBI); and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Fiscal note received).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,414 - BY: COUNCILMEMBERS HARRIS (BY REQUEST) AND MCCARRON
Brief:
An Ordinance to authorize the Mayor of the City of New Orleans to enter into a Cooperative Endeavor Agreement, Lease of Land, and Act of Donation between the City of New Orleans (the “City”) and Mercy Partners, LLC (“Mercy Partners”), for the public purpose of constructing water retention infrastructure at the site formerly known as Lindy Boggs Medical Center (the “Site”) for the benefit of the water, sewer, and drainage infrastructure for the City of New Orleans, and in turn the health, welfare, and safety of the citizens in the City of New Orleans, and related activities, as more fully detailed in the Cooperative Endeavor Agreement form as Exhibit “A”, the Lease of Land form as Exhibit “B”, and the Act of Donation form as Exhibit “C”; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
a. LEGISLATIVE GROUPING - CAL. NO. 35,420 - BY: COUNCILMEMBER MORRELL
Brief:
An Ordinance to amend and reordain section 10-107 of the Code of the City of New Orleans to clarify application requirements, provide timelines for granting applications, and provide for an appeal right; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Governmental Affairs Committee recommended approval).
CAL. NO. 35,421 - BY: COUNCILMEMBER HARRIS (BY REQUEST)
Brief:
An Ordinance authorizing the Mayor of the City of New Orleans to enter into a Cooperative Endeavor Agreement between the City of New Orleans (“City”), the New Orleans Redevelopment Authority (NORA), and Finance New Orleans (FANO), for a term greater than one year, for the public purpose of administering the Housing Trust Fund in the City of New Orleans, as more fully detailed in the Cooperative Endeavor Agreement as Exhibit “A”; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Budget Committee recommended approval).
ADOPTED.
CAL. NO. 35,422 - BY: COUNCILMEMBERS MORRELL, WILLARD, MCCARRON, KING AND HUGHES
Brief:
An Ordinance to amend and reordain Chapter 158 of the Code of the City of New Orleans, to establish customer protections, rules governing regulatory proceedings, and guidelines for utility programs; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced on 4/9/26).
(Utility, Cable, Telecommunications and Technology Committee and Climate Change and Sustainability Committee recommended approval).
ADOPTED.
PUBLIC COMMENT RULES
All public comment shall comply with the following Council Rules:
• Each commenter must personally submit a comment card to the Clerk.
• All commenters must state their names and addresses and whether they are being paid to appear.
• One comment per speaker, per item.
• Each comment must be entirely germane to the agenda item.
• Comments may not exceed two minutes.
• Ceding of time is not permitted.
• Each item is limited to 30 minutes of public comment.
DEFERRAL RULES
Any annotation of a request to defer an agenda item is purely tentative until confirmed during the meeting. A request to defer an agenda item may be withdrawn or overruled pursuant to Council Rules.
POSTPONEMENT RULES
Unless subject to an earlier deadline or deferred to a specific date, legislative instruments will be postponed indefinitely and removed from future agendas if not acted upon within 120 days of first reading or appearance on a Council agenda.
a. LEGISLATIVE GROUPING - CAL. NO. 34,385 - BY: COUNCILMEMBERS MORRELL, MORENO, HARRIS AND GREEN
Brief:
An Ordinance to amend and reordain sections 26-615, 26-616, 26-617, 26-618, 26-619, 26-620, 26-624, and 26-628 of the Code of the City of New Orleans to provide relative to the regulation of short-term rentals; and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced 9/7/23).
DEFERRAL REQUESTED TO THE MEETING OF 5/21/26.
b. MOTION (LYING OVER) - NO. M-23-426 - BY: COUNCILMEMBERS MORRELL, MORENO, HARRIS AND GREEN
Brief:
Directing the City Planning Commission to conduct a public hearing to consider amendments to Ordinance No. 4,264 M.C.S., amended by Ordinance No. 26,413 M.C.S., as amended, the Comprehensive Zoning Ordinance of the City of New Orleans, to eliminate Non-Commercial Short-Term Rentals as a defined land use and update any and all relevant provisions governing the zoning and use standards for short-term rentals, including the removal of all references to Non-Commercial Short-Term Rental.
Annotation:
(This matter was introduced on 9/21/23).
DEFERRAL REQUESTED TO THE MEETING OF 5/21/26.
c. MOTION (LYING OVER) - NO. M-23-427 - BY: COUNCILMEMBERS MORRELL, MORENO, HARRIS AND GREEN
Brief:
Directing the City Planning Commission to conduct a public hearing to amend and reordain Ordinance No. 4264 M.C.S., amended by Ordinance No. 26,413 M.C.S., as amended, the Comprehensive Zoning Ordinance of the City of New Orleans, to amend Article 19 to establish a new Interim Zoning District to be named the Non-Commercial Short-Term Rental Interim Zoning District (IZD), the intent of which is to prohibit the Short-Term Rental, Non-Commercial use within all areas of the City of New Orleans. These prohibitions shall apply citywide. Aside from the use prohibited herein, all other permitted and conditional uses shall be as provided in the Comprehensive Zoning Ordinance.
Annotation:
(This matter was introduced 9/21/23).
DEFERRAL REQUESTED TO THE MEETING OF 5/21/26.
CAL. NO. 35,117 - BY: COUNCILMEMBERS MORRELL, MORENO, HARRIS AND KING
Brief:
An Ordinance to amend Ordinance No. 30,140 M.C.S., as amended, entitled “An Ordinance providing an Operating Budget of Expenditures for the City of New Orleans for the Year 2025” to subdivide the “Other Operating” fund allocation for the Department of Sanitation, to de-appropriate monies from certain sub-divided categories, and otherwise to provide with respect thereto.
Annotation:
(This matter was introduced 5/8/25).
DEFERRAL REQUESTED TO THE MEETING OF 5/21/26.
MOTION (LYING OVER) - NO. M-25-182 - BY: COUNCILMEMBERS HARRIS. GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendments to the Classified Pay Plan (Juvenile Justice Center/ Hiring Rates) as adopted by the Civil Service Commission at its November 8, 2024 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 30, 2025.
Annotation:
(This matter was introduced 3/27/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-183 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendments to the Classified Pay Plan (Juvenile Justice Center/New Classifications) as adopted by the Civil Service Commission at its November 8, 2024 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 30, 2025.
Annotation:
(This matter was introduced 3/27/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-184 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendments to the Classified Pay Plan (CAO) as adopted by the Civil Service Commission at its November 8, 2024 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 30, 2025.
Annotation:
(This matter was introduced 3/27/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-186 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendments to the Classified Pay Plan (Public Works) as adopted by the Civil Service Commission at its January 10, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 30, 2025.
Annotation:
(This matter was introduced 3/27/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-187 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendment to the Classified Pay Plan (Police) as adopted by the Civil Service Commission at its January 10, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 30, 2025.
Annotation:
(This matter was introduced 3/27/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-189 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendment to the Classified Pay Plan (Professional Certification Pay) as adopted by the Civil Service Commission at its February 3, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 30, 2025.
Annotation:
(This matter was introduced 3/27/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-235 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendment to the Classified Pay Plan (Police) as adopted by the Civil Service Commission at its March 14, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective April 20, 2025.
Annotation:
(This matter was introduced 4/24/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-236 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendments to the Classified Pay Plan (Police) as adopted by the Civil Service Commission at its March 14, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective April 20, 2025.
Annotation:
(This matter was introduced 4/24/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-238 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendment to the Classified Pay Plan (Property Management) as adopted by the Civil Service Commission at its March 14, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective April 20, 2025.
Annotation:
(This matter was introduced 4/24/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-239 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval, the following amendments to the Classified Pay Plan (Police) as adopted by the Civil Service Commission at its March 14, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective April 20, 2025.
Annotation:
(This matter was introduced 4/24/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-288 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN AND THOMAS
Brief:
Submitting for Council approval the amendments to the Classified Pay Plan (Police) as adopted by the Civil Service Commission at its May 9, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective May 25, 2025.
Annotation:
(This matter was introduced 5/22/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-25-435 - BY: COUNCILMEMBERS HARRIS, GIARRUSSO, MORENO, MORRELL, GREEN, THOMAS AND KING
Brief:
Submitting for Council approval the amendments to the Classified Pay Plan (Police) as adopted by the Civil Service Commission at its July 11, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective August 24, 2025.
Annotation:
(This matter was introduced 8/21/25).
(Budget, Audit, Board of Review Committee made “No Recommendation”).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-38 - BY: COUNCILMEMBERS HARRIS, WILLARD, MORRELL, MCCARRON AND KING
Brief:
Submitting for Council approval, the following amendment to the Classified Pay Plan (Office of the Inspector General) as adopted by the Civil Service Commission at its September 12, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective February 1, 2026.
Annotation:
(This matter was introduced 1/27/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-39 - BY: COUNCILMEMBERS HARRIS, WILLARD, MORRELL, MCCARRON AND KING
Brief:
Submitting for Council approval, the following amendment to the Classified Pay Plan (Property Management) as adopted by the Civil Service Commission at its September 12, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective February 1, 2026.
Annotation:
(This matter was introduced 1/27/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-40 - BY: COUNCILMEMBERS HARRIS, WILLARD, MORRELL, MCCARRON AND KING
Brief:
Submitting for Council approval, the following amendment to the Classified Pay Plan (Health/EMS) as adopted by the Civil Service Commission at its September 12, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective February 1, 2026.
Annotation:
(This matter was introduced 1/27/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-41 - BY: COUNCILMEMBERS HARRIS, WILLARD, MORRELL, MCCARRON AND KING
Brief:
Submitting for Council approval, the following amendment to the Classified Pay Plan (Safety and Permits) as adopted by the Civil Service Commission at its September 12, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective February 1, 2026.
Annotation:
(This matter was introduced 1/27/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-44 - BY: COUNCILMEMBERS HARRIS, WILLARD, MORRELL, MCCARRON AND KING
Brief:
Submitting for Council approval, the following amendment(s) to the Classified Pay Plan (Chief Administrative Office) as adopted by the Civil Service Commission at its October 29, 2025 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective February 1, 2026.
Annotation:
(This matter was introduced 1/27/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-82 - BY: COUNCILMEMBER HARRIS
Brief:
Submitting for Council approval the amendment to the Classified Pay Plan (Parks and Parkways) as adopted by the Civil Service Commission at its February 6, 2026 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 1, 2026.
Annotation:
(This matter was introduced 2/26/26).
(Budget Committee recommended approval).
ADOPTED.
MOTION (LYING OVER) - NO. M-26-83 - BY: COUNCILMEMBER HARRIS
Brief:
Submitting for Council approval the amendment(s) to the Classified Pay Plan (Sewerage and Water Board: Cybersecurity Series) as adopted by the Civil Service Commission at its February 6, 2026 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 1, 2026.
Annotation:
(This matter was introduced 2/26/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-84 - BY: COUNCILMEMBER HARRIS
Brief:
Submitting for Council approval the amendment(s) to the Classified Pay Plan (Sewerage and Water Board: Operational Technology System) as adopted by the Civil Service Commission at its February 6, 2026 meeting, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 1, 2026.
Annotation:
(This matter was introduced 2/26/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
MOTION (LYING OVER) - NO. M-26-115 - BY: COUNCILMEMBER HARRIS
Brief:
Submitting for Council approval, the following the amendment(s) to the Classified Pay Plan (Sewerage and Water Board): Information Management Series as adopted by the Civil Service Commission at its meeting of March 13, 2026, in accordance with Article X, Section 10 of the Constitution of Louisiana is approved to be effective March 29, 2026.
Annotation:
(This matter was introduced 3/26/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
a. LEGISLATIVE GROUPING - HDLC APPEAL - OF RON LOESEL, GOVERNMENTAL AFFAIRS, LEAD CONSULTANT, ZACH SMITH CONSULTING & DESIGN
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision to deny the application for retention of inappropriate delaminated stucco from the front elevation of a Contributing rated two-story, single-family residential building without a Certificate of Appropriateness for property located at 934 Port Street.
Annotation:
(Cm. King, Cn. Deadline 5/10/26).
(Communication received on 3/26/26).
(Report received on 4/9/26).
HDLC APPEAL - OF VERONICA M. REED, EXECUTIVE DIRECTOR, JANE PLACE NEIGHBORHOOD SUSTAINABILITY INITIATIVE
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision of denial of the demolition of a Contributing rated one-story, single-family residential building to grade for property located at 2745 Banks Street.
Annotation:
(Cm. Harris, Cn. Deadline 5/10/26).
(Communication received on 3/26/26).
(Report received on 4/9/26).
WITHDRAWAL REQUESTED.
a. LEGISLATIVE GROUPING - HDLC APPEAL - OF SUSAN JOHNSON, TOWN OF CARROLLTON WATCH, JEFFREY BERNIARD, PRESIDENT, MAPLE AREA RESIDENTS, INC., AND GORDON MARCUS (MARC) LOUDON
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision to approve the application for demolition for property located at 7309 Freret Street.
Annotation:
(Cm. McCarron, Cn. Deadline 5/10/26).
(Communication received on 3/26/26).
(Report received on 4/9/26).
a. LEGISLATIVE GROUPING - HDLC APPEAL - OF SUSAN JOHNSON, TOWN OF CARROLLTON WATCH, JEFFREY BERNIARD, PRESIDENT, MAPLE AREA RESIDENTS, INC., AND GORDON MARCUS (MARC) LOUDON
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision to approve the application for demolition for property located at 7310 Freret Street.
Annotation:
(Cm. McCarron, Cn. Deadline 5/10/26).
(Communication received on 3/26/26).
(Report received on 4/9/26).
a. LEGISLATIVE GROUPING - HDLC APPEAL - OF SUSAN JOHNSON, TOWN OF CARROLLTON WATCH, JEFFREY BERNIARD, PRESIDENT, MAPLE AREA RESIDENTS, INC., AND GORDON MARCUS LOUDON
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision to approve the application for demolition for property located at 1128-30 Lowerline Street.
Annotation:
(Cm. McCarron, Cn. Deadline 5/10/26).
(Communication received on 3/26/26).
(Report received on 4/9/26).
ZONING DOCKET NO. 21/26 - LA MARIE LLC
Brief:
Requesting a conditional use to permit a commercial short-term rental (CSTR) in an HU-MU Historic Urban Neighborhood Mixed-Use District and the Transient Lodging Interim Zoning District Property description: Square 154, Lot 3, in the Fifth Municipal District, bounded by Brooklyn Avenue, Homer Street, Newton Street, and Teche Street (Municipal Address(es): 926 Brooklyn Ave). The recommendation of the City Planning Commission being “FOR DENIAL”.
Annotation:
(Cm. King, Cn. Deadline 5/25/26).
DEFERRAL REQUESTED TO THE MEETING OF 6/4/26.
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 25/26 - ROUSE LAND COMPANY
Brief
Requesting a text amendment to amend Article 24 of the Comprehensive Zoning Ordinance to create permissions, size restrictions, and other regulations for detached signage that extends over driveways or other entry/exit points to a site in zoning districts, including the MU-1 Medium Intensity Mixed-Use District. The proposed text amendment would affect regulations that are applied to MU-1 Medium Intensity Mixed-Use Districts. The recommendation of the City Planning Commission being “FOR DENIAL”.
Annotation:
(All Cms., Cn. Deadline 5/25/26).
page break
SPECIAL ORDERS OF BUSINESS
MOTION TO SUSPEND THE RULES TO INTRODUCE ORDINANCES ON FIRST READING
SECOND ORDER OF BUSINESS - XAVIER UNIVERSITY CHEER TEAM - COACH GLEN, KERRI RHODES AND KESHAUN EDGAR
Brief:
The Xavier University of Louisiana Cheer Team claimed the 2026 NAIA National Championship with a standout performance at the national competition held March 27-28 at the Stormont Vail Events Center in Topeka, Kansas. This victory marks Xavier’s second NAIA national title in the past four years and a return to the top following consecutive runner-up finishes in 2024 and 2025. The team also earned a national title at the NCA Championships in 2024, further solidifying its place among the nation’s elite cheer programs.
Annotation:
(Cm. Harris).
THIRD ORDER OF BUSINESS
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break
REPORT - OF CASSANDRA B. ROBERT, MBA, FINANCE MANAGER, ORLEANS PARISH COMMUNICATION DISTRICT
Brief:
Submitting the March 31, 2026 CAO Monthly Budget Report as required.
Annotation:
RECEIVED.
page break
COMMUNICATION - FROM RON LOESEL, GOVERNMENTAL AFFAIRS LEAD CONSULTANT, ZACH SMITH, CONSULTING & DESIGN
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision to defer action on the application to a future Commission meeting to allow the applicant additional time to meet with surrounding neighbors and community stakeholders to discuss the overall redevelopment proposal details further for property located at 6309-6311 S. Claiborne Avenue.
Annotation:
RECEIVED. (Hearing Date Set For 5/7/26).
COMMUNICATION - FROM RON LOESEL, GOVERNMENTAL AFFAIRS LEAD CONSULTANT, ZACH SMITH, CONSULTING & DESIGN
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision to defer action on the application to a future Commission meeting to allow the applicant additional time to meet with surrounding neighbors and community stakeholders to discuss the overall redevelopment proposal details further for property located at 6307-6309 S. Miro Street.
Annotation:
RECEIVED. (Hearing Date Set For 5/7/26).
COMMUNICATION - FROM RON LOESEL, GOVERNMENTAL AFFAIRS LEAD CONSULTANT, ZACH SMITH, CONSULTING & DESIGN
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision to deny the request for demolition to grade based on the building’s fair to good condition and minimal alterations for property located at 3100 Calhoun Street.
Annotation:
RECEIVED. (Hearing Date Set For 5/7/26).
COMMUNICATION - FROM JEFFREY E. SCHWARTZ, DIRECTOR, OFFICE OF HOUSING POLICY & COMMUNITY DEVELOPMENT, CITY OF NEW ORLEANS
Brief:
Submitting a proposed agreement between the City of New Orleans and Young Women’s Christian Association of Greater New Orleans, and a completed contract summary form, pursuant to Rule 57.
Annotation:
RECEIVED AND REFERRED TO THE COMMUNITY DEVELOPMENT COMMITTEE.
MOTION - NO. M-26-144 - BY: COUNCILMEMBERS WILLARD, MCCARRON, KING AND HUGHES (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to the Agreement between the City of New Orleans and IV Waste, LLC; and authorizing the President of the Council to sign the Agreement between the City of New Orleans and IV Waste, LLC (Exhibit A).
Annotation:
(This matter was introduced 4/23/26).
(Public Works Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-145 - BY: COUNCILMEMBERS WILLARD, MCCARRON, KING AND HUGHES (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to Amendment No. 6 to the Professional Services Agreement between the City of New Orleans and Mott MacDonald, LLC; and authorizing the President of the Council to sign the Amendment No. 6 to the Professional Services Agreement between the City of New Orleans and Mott MacDonald, LLC.
Annotation:
(This matter was introduced 4/23/26).
(Public Works Committee recommended approval).
ADOPTED.
RESOLUTION - NO. R-26-146 - BY: COUNCILMEMBERS HUGHES, MORRELL, WILLARD, MCCARRON, HARRIS, KING AND GREEN
Brief:
Endorsing and supporting House Bill 573 by Representative Stephanie Hilferty, together with any amendments consistent with its purpose of strengthening local accountability, modernizing governance, preserving legal and financial obligations, and improving service to the people of New Orleans.
Annotation:
(This matter was introduced 4/23/26).
COMMUNICATION - FROM JILL SUSSMAN
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision of denial of the retention of the installation of inappropriate windows at a Contributing rated, two-story, two-family residential building without a Certificate of Appropriateness for property located at 1413 Columbus Street, Apts. A and B.
Annotation:
RECEIVED. (Hearing Date Set For 5/7/26).
page break
page break
page break
page break
page break
page break
MOTION - NO. M-26-147 - BY: COUNCILMEMBERS WILLARD AND MORRELL
Brief:
Ratifying, confirming and approving the appointment of Kevin Wynne (vice Andreanecia Morris), nominee of the At-Large Division 1 councilmember, as a member of the Finance Authority of New Orleans, effective upon approval by the Council of the City of New Orleans, for a term that will expire on April 23, 2029.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-148 - BY: COUNCILMEMBER HUGHES
Brief:
Ratifying, confirming and approving the appointment of Lamar Gardere (vice Hunter Thomas), nominee of the District E councilmember, as a member of the Finance Authority of New Orleans, effective upon approval by the Council of the City of New Orleans, for a term that will expire on April 23, 2029.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-149 - BY: COUNCILMEMBER HARRIS
Brief:
Ratifying, confirming and approving the reappointment of John Milazzo, Jr., nominee of the District B councilmember, as a member of the Finance Authority of New Orleans, effective upon approval by the Council of the City of New Orleans, for a term that will expire on April 23, 2029.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
COMMUNICATION - FROM BONNIE PORTER
Brief:
Requesting to appeal the Historic District Landmarks Commission’s decision of approval of the application for retention of the installation of inappropriate windows, with the proviso that full screens be added to reduce their visibility for properties located at 4308 N. Rampart St. and 4310 N. Rampart St.
Annotation:
RECEIVED. (Hearing Date Set For 5/7/26).
b. MOTION - NO. M-26-153 - BY: COUNCILMEMBER MCCARRON
Brief:
Denying the applicant’s request challenging the Historic District Landmarks Commission’s “approval” of the application for demolition of the single-family building located at 7310 Freret Street, and the demolition is approved.
Annotation:
(This matter was introduced on 4/23/26).
RESOLUTION - NO. R-26-150 - BY: COUNCILMEMBERS MCCARRON, MORRELL, WILLARD, GREEN AND HUGHES
Brief:
RESOLUTION AND ORDER DIRECTING SUPPLEMENTAL FILINGS AND FURTHER PROCEEDINGS FOR THE ENHANCEMENT OF DISTRIBUTED ENERGY RESOURCES UNDER THE ENERGY SMART BATTERY ENERGY STORAGE SYSTEM PHASE 3 PROGRAM
DOCKET NO. UD-24-02
Annotation:
(This matter was introduced 4/23/26).
(Utility, Cable, Telecommunications and Technology Committee and Climate Change and Sustainability Committee recommended approval).
ADOPTED.
RESOLUTION - NO. R-26-151 - BY: COUNCILMEMBER MORRELL
Brief:
RESOLUTION AND ORDER REGARDING THE APPEAL OF JUANITA MOLIERE
Annotation:
(This matter was introduced 4/23/26).
(Utility, Cable, Telecommunications and Technology Committee and Climate Change and Sustainability Committee recommended approval).
ADOPTED.
RESOLUTION - NO. R-26-152 - BY: COUNCILMEMBER MORRELL
Brief:
RESOLUTION AND ORDER REGARDING THE APPEAL OF MICHAEL STEVENS
Annotation:
(This matter was introduced 4/23/26).
(Utility, Cable, Telecommunications and Technology Committee and Climate Change and Sustainability Committee recommended approval).
ADOPTED.
RESOLUTION - NO. R-26-155 - BY: COUNCILMEMBER HUGHES
Brief:
A RESOLUTION calling an election in the Lakewood East Security and Neighborhood Improvement District for November 3, 2026.
Annotation:
(This matter was introduced 4/23/26).
MOTION - NO. M-26-156 - BY: COUNCILMEMBER MCCARRON (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Sandra Lombana Lindquist (vice Catherine Morrell) as a member of the Audubon Commission, effective upon approval by the Council of the City of New Orleans, to serve a term ending June 30, 2029.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-157 - BY: COUNCILMEMBER KING (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Brittany Major (vice Sally Shushan) as a member of the Audubon Commission, effective upon approval by the Council of the City of New Orleans, to serve a term ending June 30, 2030.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-158 - BY: COUNCILMEMBER MCCARRON (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Penny Francis (vice Dolfinette Martin) as a member of the Audubon Commission, effective upon approval by the Council of the City of New Orleans, to serve a term ending June 30, 2031.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-159 - BY: COUNCILMEMBER KING (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Cherrell Simms Taplin (fulfilling the unexpired term of Dawn Broussard) representing Loyola University, as a member of the Ethics Review Board, effective upon approval by the Council of the City of New Orleans, for a term that will expire on June 30, 2029.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-160 - BY: COUNCILMEMBERS WILLARD (BY REQUEST) AND MORRELL
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Voris Vigee (vice Monique Gougisha Doucette) representing Xavier University, as a member of the Ethics Review Board, effective upon approval by the Council of the City of New Orleans, for a term that will expire on June 30, 2032.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-161 - BY: COUNCILMEMBER HUGHES (BY REQUEST)
Brief:
Ratifying, confirming, and aproving the Mayor’s appointment of Nick Harris (vice Wanda Brooks) representing Dillard University, as a member of the Ethics Review Board, effective upon approval by the Council of the City of New Orleans, for a term that will expire on June 30, 2029.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-162 - BY: COUNCILMEMBER HUGHES (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Ceeon Quiett Smith (vice Patrice Sentino) representing Southern University New Orleans, as a member of the Ethics Review Board, effective upon approval by the Council of the City of New Orleans, for a term that will expire on June 30, 2031.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-163 - BY: COUNCILMEMBER GREEN (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Tonya Boyd-Cannon (vice Kimberly Abramson) as an at-large member of the board of the New Orleans Recreation Development Commission, effective upon approval by the Council of the City of New Orleans, for a term concurrent with the appointing authority.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-164 - BY: COUNCILMEMBER KING (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Justice Bernette Johnson (vice Briana Egana) to the board of the New Orleans Redevelopment Authority representing the At-Large seat, effective upon approval by the Council of the City of New Orleans, for a term that will expire on June 30, 2030.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-165 - BY: COUNCILMEMBER KING (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s appointment of Sevetri Wilson Taylor (vice William Bradshaw), as a member of the Downtown Development District, effective upon approval by the Council of the City of New Orleans, for a term that will expire on August 8, 2030.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-166 - BY: COUNCILMEMBER GREEN (BY REQUEST)
Brief:
Ratifying, confirming, and approving the Mayor’s reappointment of Ronald P. McClain (representing mental health), as a member of the Sanford “Sandy” Krasnoff New Orleans Criminal Justice Council, effective upon approval by the Council of the City of New Orleans, for a term that will expire on December 31, 2026.
Annotation:
(This matter was introduced 4/23/26).
(Questionnaire received).
(Governmental Affairs Committee recommended approval).
ADOPTED.
page break
page break
page break
page break
page break
REPORT - OF ANITA CURRAN, COUNCIL RESEARCH OFFICER, NEW ORLEANS CITY COUNCIL, CITY OF NEW ORLEANS
Brief:
Transmitting the Council Research Office report regarding demolition application #26-06800-DEMO for the property located at 1300 Frenchmen Street - Council District C.
Annotation:
WITHDRAWN.
page break
page break
MOTION - NO. M-26-167 - BY: COUNCILMEMBER GREEN
Brief:
Designating the intersection of Gentilly Boulevard and Allen Street as the “Dr. S. C. Davenport Honorary Intersection” pursuant to Section 146-762 of the Code of the City of New Orleans.
Annotation:
(This matter was introduced 4/23/26).
b. MOTION - NO. M-26-154 - BY: COUNCILMEMBER GREEN
Brief:
Approving the applicant’s request for ZD NO. 32/26, subject to four (4) provisos in the City Planning Commission staff report.
Annotation:
(This matter was introduced on 4/23/26).
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 27/26 - 1039 CONSTANCE LLC
Brief:
Requesting a conditional use to permit a hotel in a CBD-3 Cultural Arts District and the Transient Lodging Interim Zoning District located on, Square 137, Lot C, in the First Municipal District, bounded by Constance Street, Poeyfarre Street, John Churchill Chase Street, and Magazine Street (Municipal address(es): 1039 Constance Street). The recommendation of the City Planning Commission being “FOR APPROVAL”, subject to two (2) provisos.
Annotation:
(Cm. Harris, Cn. Deadline 5/25/26).
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 28/26 - 521 ST. JOSEPH, LLC
Brief:
Requesting a Conditional use to permit a hotel in CBD-6 Urban Core Neighborhood Intensity Mixed-Use District and the Transient Lodging Interim Zoning District located on, Square 161, Lot 6, in the First Municipal District, bounded by Saint Joseph Street, Camp Street, Julia Street, and Magazine Street (Municipal Address(es): 521 Saint Joseph Street). The recommendation of the City Planning Commission being “FOR APPROVAL”, subject to two (2) provisos.
Annotation:
(Cm. Harris, Cn. Deadline 5/25/26).
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 29/26 - 527 ST. JOSEPH, LLC
Brief:
Requesting a conditional use to permit a hotel in a CBD-5 Urban Core Neighborhood Lower Intensity Mixed-Use District and the Transient Lodging Interim Zoning District located on, Square 161, Lots 1 and 2, in the First Municipal District, bounded by St. Joseph Street, Camp Street, Magazine Street, and Julia Street (Municipal address(es): 527 St. Joseph Street). The recommendation of the City Planning Commission being “FOR APPROVAL”, subject to two (2) provisos.
Annotation:
(Cm. Harris, Cn. Deadline 5/25/26).
b. RESOLUTION (LYING OVER) - NO. R-26-168 - BY: COUNCILMEMBER KING
Brief:
A resolution granting the RTA Application #20250130, 1419-1421 Dauphine Street.
Annotation:
(This matter was introduced on 4/23/26).
DEFERRAL REQUESTED TO THE MEETING OF 5/21/26.
b. MOTION - NO. M-26-170 - BY: COUNCILMEMBER MCCARRON
Brief:
Approving the applicant’s request for ZD NO. 25/26, subject to the modifications, as considered by Commission staff report.
Annotation:
(This matter was introduced on 4/23/26).
b. MOTION - NO. M-26-171 - BY: COUNCILMEMBER HARRIS
Brief:
Approving the applicant’s request for ZD NO. 27/26, subject to two (2) provisos and modifying the first proviso.
Annotation:
(This matter was introduced on 4/23/26).
b. MOTION - NO. M-26-172 - BY: COUNCILMEMBER HARRIS
Brief:
Approving the applicant’s request for ZD NO. 28/26, subject to two (2) provisos and modifying the first proviso.
Annotation:
(This matter was introduced on 4/23/26).
b. MOTION - NO. M-26-173 - BY: COUNCILMEMBER HARRIS
Brief:
Approving the applicant’s request for ZD NO. 29/26, subject to two (2) provisos and modifying the first proviso.
Annotation:
(This matter was introduced on 4/23/26).
b. MOTION - NO. M-26-169 - BY: COUNCILMEMBER KING
Brief:
Approving the applicant’s request for ZD NO. 33/26, subject to three (3) provisos by the City Planning Commission.
Annotation:
(This matter was introduced on 4/23/26).
b. AMENDMENT TO CALENDAR NO. 35,420 - BY: COUNCILMEMBER MORRELL
Brief:
An amendment to clarify language, extend the length of temporary permits, and to expand appeal rights, and otherwise to provide in respect thereto.
Annotation:
(This matter was introduced 4/23/26).
MOTION - NO. M-26-174 - BY: COUNCILMEMBERS MORRELL AND HUGHES
Brief:
Extending the deadline for the City Planning Commission to consider text amendments as directed by Motion M-26-62 to six months from the date of this Motion.
Annotation:
(This matter was introduced 4/23/26).
page break
page break
MOTION - NO. M-26-142 - BY: COUNCILMEMBER HARRIS (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to the professional services agreement between the Commission and Jay A. Ginsberg; and authorizing the President of the Council to sign the professional services agreement between the Commission and Jay A. Ginsberg.
Annotation:
(This matter was introduced 4/23/26).
(Budget Committee recommended approval).
ADOPTED.
MOTION - NO. M-26-143 - BY: COUNCILMEMBER HARRIS (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to First Amendment to the professional services Agreement between the Commission and Big Easy Law Group, LLC; and authorizing the President of the Council to sign the First Amendment to the Professional Services Agreement between the Commission and Big Easy Law Group, LLC.
Annotation:
(This matter was introduced 4/23/26).
(Budget Committee recommended approval).
ADOPTED.
page break
page break
page break
page break
page break
page break
FIRST ORDER OF BUSINESS - PRESENTATION - HEALTH DEPARTMENT
Brief:
Recognizing Sexual Assault Awareness Month.
Annotation:
(Cm. King).
Motion to suspend the Rules to receive a Communication from Jessica C. Dumas, permit Technician I, City of New Orleans, City Services-Premit Intake
SUBSTITUTE AMENDMENT TO CAL. NO. 35,420 - BY: COUNCILMEMBER MORRELL
Brief:
An amendment to Cal. No. 35,420 to clarify language, extend the length of temporary permits, and to expand appeal rights, and otherwise to provide in respect thereto.
Annotation:
(This matter was introduced 4/23/26).
MOTION - NO. M-26-175 - BY: COUNCILMEMBER HARRIS (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program), and authorizing the President of the Council to sign the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program) as (Exhibit A).
Annotation:
(This matter was introduced 4/23/26).
M/R - 26-176
M/R - 26-177
M/R - 26-178
Report
Ordinances of first Reading:
MOTION FOR ADJOURNMENT: @ 11:55 a.m.
Councilmember Green - Point of Personal Privilege
page break
page break
REGULAR AGENDA
Motion to suspend the Rules to receive a Communication from Jessica C. Dumas, permit Technician I, City of New Orleans, City Services-Premit Intake
SUBSTITUTE AMENDMENT TO CAL. NO. 35,420 - BY: COUNCILMEMBER MORRELL
Brief:
An amendment to Cal. No. 35,420 to clarify language, extend the length of temporary permits, and to expand appeal rights, and otherwise to provide in respect thereto.
Annotation:
(This matter was introduced 4/23/26).
SUBSTITUTE AMENDMENT TO CAL. NO. 35,420 - BY: COUNCILMEMBER MORRELL
Brief:
An amendment to Cal. No. 35,420 to clarify language, extend the length of temporary permits, and to expand appeal rights, and otherwise to provide in respect thereto.
Annotation:
(This matter was introduced 4/23/26).
SUBSTITUTE AMENDMENT TO CAL. NO. 35,420 - BY: COUNCILMEMBER MORRELL
Brief:
An amendment to Cal. No. 35,420 to clarify language, extend the length of temporary permits, and to expand appeal rights, and otherwise to provide in respect thereto.
Annotation:
(This matter was introduced 4/23/26).
MOTION - NO. M-26-175 - BY: COUNCILMEMBER HARRIS (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program), and authorizing the President of the Council to sign the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program) as (Exhibit A).
Annotation:
(This matter was introduced 4/23/26).
MOTION - NO. M-26-175 - BY: COUNCILMEMBER HARRIS (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program), and authorizing the President of the Council to sign the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program) as (Exhibit A).
Annotation:
(This matter was introduced 4/23/26).
MOTION - NO. M-26-175 - BY: COUNCILMEMBER HARRIS (BY REQUEST)
Brief:
Adding the President of the Council as a signatory to the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program), and authorizing the President of the Council to sign the contract between the City of New Orleans and the Louisiana Department of Health (STI/HIV/Hepatitis Program) as (Exhibit A).
Annotation:
(This matter was introduced 4/23/26).
a. LEGISLATIVE GROUPING - ZONING DOCKET NO. 32/26 - ORLEANS PARISH SCHOOL BOARD
Brief:
Requesting a Zoning Change from an MU-1 Medium Intensity Mixed-Use District and an S-RD Suburban Two-Family Residential District to an OS-R Regional Open Space District and a conditional use to permit a stadium, on Lot Y on an undesignated square in the Third Municipal District, bounded by Almonaster Avenue, Higgins Boulevard, Metropolitan Street, and Saint Ferdinand Street (Municipal Address(es): 4290 Almonaster Avenue and 3059 Higgins Boulevard). The recommendation of the City Planning Commission being “FOR APPROVAL”, subject to four (4) provisos.
Annotation:
(Cm. Green, Cn. Deadline 6/8/26).
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break
page break