The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

Similar documents
The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

The City Council of the City of Baker, Louisiana, met in regular session on July 28, 2015, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

The City Council of the City of Baker, Louisiana, met in regular session on May 13, 2014, with the following members in attendance at the meeting:

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

The City Council of the City of Baker, Louisiana, met in regular session on March 27, 2018, with the following members in attendance at the meeting:

COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent. ABSENT Mayor Darnell Waites

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting:

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

THE MUNICIPAL CALENDAR

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

Corrected Minutes August 25, 2015

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

REGULAR MEETING SEPTEMBER 2, 2014

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

Dover City Council Minutes of May 19, 2014

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake

MEETING AGENDA. March 4, 2009

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009

A Regular July 10, 2012

Dover City Council Minutes of January 20, 2015

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 7 FISCAL YEAR 2019

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 5, :00 P.M.

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Minutes August 11, 2015

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. June 10, 2003 AGENDA. COMMUNITY RECOGNITION AWARD 2003 Gateway Girls Softball Team

JEFFERSON COUNTY COMMISSION

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON MARCH 21, 2017.

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

Regular Meeting Lake Helen City Commission

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MINUTES City of Dickinson CITY COUNCIL MEETING

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Dedicated to Excellence. People Serving People

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Chapter 1-02 COUNCIL

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

216 CITY OF HENDERSON RECORD BOOK

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF NEDERLAND. 4:30 p.m. August 20, 2012

Amada D. Curling, City Clerk, read the following notice into record:

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 5, 2010

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

It Being Determined a quorum was present, the following proceedings were held.

CITY OF WILDER, KENTUCKY

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, :30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

Dover City Council Minutes of May 5, 2014

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, December 3, :00 P.M.

Regular Meeting February 22, 2010

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

Dover City Council Minutes of November 18, 2013

AGENDA CITY OF GARDENA

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

L A F O U R C H E P A R I S H C O U N C I L

Transcription:

Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: MAYOR Harold M. Rideau COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young CALL TO ORDER Mayor Rideau presided. The invocation was given by Seketa Woods. The Pledge of Allegiance was led by Fire Chief Danny Edwards. DISPOSITION OF THE MINUTES OF PREVIOUS MEETING The motion was made by Council Member Vincent, seconded by Council Member Burges to approve the minutes of the meeting held on April 12, 2016. YEAS: Burges, Givens, Heine, Vincent, Young ABSENT: None The motion passed with a vote of 5-0. RECOGNITIONS 1. Recognize local author Seketa Woods (Burges) Council Member Burges recognized Seketa Woods for being a local author in the City of Baker. Council Member Burges also presented Ms. Woods a certificate naming her an Honorary Councilwoman in the City of Baker. PLANNING AND ZONING MATTER NON-AGENDA ITEMS Council Member Burges reported that the Mid-Size Cities Conference in Slidell was a great event, stating that it was informative and she really learned a lot. She thanked Council Members Givens and Vincent for allowing her to attend the conference. Council Member Young thanked the citizens of Baker and Baker High School for all of the support his daughter has received, he wanted everyone to know that she s been accepted to Grambling State University. Council Member Vincent congratulated the Clerk of the Council, Angela Canady, on being chosen the City of Baker s Employee of the Year. UPDATE ON DISTRICTS 1. Update on District 3 (Burges) Council Member Burges had no update on District 3 at this time. 2. Update on District 1 (Vincent) Council Member Vincent stated that District 1 is preparing for its annual bike safety

Minutes of April 26, 2016 Page 2 of 8 program and reflector give-away to be held in May. He congratulated the 2016 graduates from both Baker High School and Southern University. 3. Update on District 5 (Givens) Council Member Givens had no update on District 5 at this time. 4. Update on District 4 (Young) Council Member Young reported that he is working on a two month girl s softball clinic to be held in June and July. He stated that he is open to any ideas that will help make the clinic successful. 5. Update on District 2 (Heine) Council Member Heine reminded everyone that Little League will be starting soon, and asked that everyone support that effort. He stated that the Mid-Size Cities Conferences are some of the best meetings that local officials can attend, with much sharing between attendees. Council Member Heine reported that he was able to attend the conference with no cost to taxpayers. RESOLUTIONS AND PROCLAMATIONS 1. Resolution in support of the Federal Railroad Administration s proposed rule making (Docket No. FRA-2014-0033) (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Heine, seconded by Council Member Vincent to adopt the resolution. YEAS: Burges, Givens, Heine, Vincent, Young ABSENT: None The motion passed with a vote of 5-0. Council Member Young left the meeting. PUBLIC MEETING BIDS AND PROPOSALS APPOINTMENTS TO BOARDS AND COMMISSIONS 1. Appointment of Naisha Cooper to the Alcohol Beverage Control Board replacing Jack Milton (Heine) Council Member Heine appointed Naisha Cooper to the Alcohol Beverage Control Board replacing Jack Milton. The motion was made by Council Member Heine, seconded by Council Member Burges to confirm Council Member Heine s appointment of Naisha Cooper to the Alcohol Beverage Control Board. YEAS: Burges, Givens, Heine, Vincent ABSENT: Young The motion passed with a vote of 4-0. CONDEMNATIONS 1. 3657 Buchanan, Lot 82, Baker Heights Subdivision (Mayor) (held over from 3/24/2015) No action was taken on this item. 2. 1984 Chamberlain, Lot 8, Square 7, Leland College Annex (Mayor) (held over from 4/14/2015) No action was taken on this item.

Minutes of April 26, 2016 Page 3 of 8 3. 2005 Chamberlain, Lot 20, Square 11, Leland College Annex (Mayor) (held over from 4/14/2015) No action was taken on this item. 4. 2610 Chamberlain, Lot 8, Square 19, Leland College Annex (Mayor) (held over from 4/14/2015) No action was taken on this item. 5. 1047 Sinbad, Lot 15-B, Westmoreland-Nutt Subdivision (Mayor) (held over from 6/9/2015) The Mayor stated that the information on this property has been turned over to Cliff Palmer for investigation. ANNEXATIONS Council Member Young returned to the meeting. NEW BUSINESS 1. Introduce Ordinance 2016-8, an ordinance levying within the City of Baker, State of Louisiana, effective January 1, 2016, a tax of five percent (5%) (the Tax ) upon the rent or fee charged for the occupancy of hotel rooms within the City of Baker, levying and providing for the assessment, collection, payment and dedication of the proceeds of such Tax and the purposes for which the proceeds of the Tax may be expended (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Burges, seconded by Council Member Vincent to introduce Ordinance 2016-8. YEAS: Burges, Givens, Heine, Vincent, Young ABSENT: None The motion passed with a vote of 5-0. 2. City Auditor Melvin Davis (Burges) City Auditor Melvin Davis provided an in depth summary of the audit. Council Member Givens left the meeting. A question and answer period followed. Discussion regarding the audit was held. The motion was made by Council Member Burges, seconded by Council Member Vincent to extend the council meeting for 10 (ten) minutes. YEAS: Burges, Heine, Vincent, Young The motion passed with a vote of 4-0. 3. Discuss naming a street in Baker Martin Luther King, Jr. Thruway (Burges) Council Member Burges asked that this item be tabled until the next meeting. 4. Discuss overlaying Highway 19 from I-110 to Main Street in Zachary (Heine) Council Member Heine initiated discussion regarding the deplorable condition of Highway 19 from I-110 to Main Street in Zachary, and the need for overlay work along this portion of the highway. He stated that the city needs to send a resolution to all political representatives in an effort to get action. He also stated that the city needs to begin considering overlay work on streets within the city limits. REPORTS ON BOARDS AND COMMISSIONS 1. Planning and Zoning Commission 2. Annexation Review Committee 3. Economic Development Team

Minutes of April 26, 2016 Page 4 of 8 4. Heritage Museum/Related Committees 5. ABC Board 6. Other Special Committees a. Buffalo Festival Work has begun on this year s event. b. Prayer Breakfast Work on the event continues. c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement Will meet Tuesday, May 31, 2016 at 6:00 p.m. at Lagniappe. ADMINISTRATIVE MATTERS ADJOURN The motion was made by Council Member Burges, seconded by Council Member Young to adjourn. YEAS: Burges, Heine, Vincent, Young The motion passed with a vote of 4-0. I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Council for the City of Baker, Louisiana held on April 26, 2016. Angela Canady, Clerk of Council

Minutes of April 26, 2016 Page 5 of 8 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Hillcrest Memorial Gardens, met in regular session on April 26, 2016, with the following members in attendance at the meeting: COMMISSIONERS Joyce Burges Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young ABSENT John Givens CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Rideau, seconded by Commissioner Vincent to approve the minutes of the meeting held on April 12, 2016. YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report 2. Other Reports 3. Items Requiring Action ADJOURN There was no other business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Burges to adjourn. YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0.

Minutes of April 26, 2016 Page 6 of 8 I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners for the Hillcrest Memorial Gardens held on April 26, 2016. Angela Canady, Clerk of Council

Minutes of April 26, 2016 Page 7 of 8 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 The City Council of the City of Baker, Louisiana, sitting as the Board of Commissioners for the Baker Consolidated Utilities System, met in regular session on April 26, 2016, with the following members attending: COMMISSIONERS Joyce Burges Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young ABSENT John Givens CALL TO ORDER Commissioner Rideau presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Rideau, seconded by Commissioner Vincent to approve the minutes of the meeting held on April 12, 2016. YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report 2. Other Reports 3. Items Requiring Action ADJOURN There was no further business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Vincent to adjourn. YEAS: Burges, Heine, Rideau, Vincent, Young The motion passed by a vote of 5-0.

Minutes of April 26, 2016 Page 8 of 8 I, Angela Canady, certify that I am acting Clerk of the Council for the City of Baker, Louisiana, and that the above and foregoing is a copy of the minutes of a regular meeting of the Board of Commissioners of the Baker Consolidated Utility System held on April 26, 2016. Angela Canady, Clerk of Council