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

Similar documents
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

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 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 May 13, 2014, 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 Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson. ABSENT Dr. Charles Vincent

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:

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 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 12, 2019, 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 March 27, 2018, with the following members in attendance at the meeting:

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:

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

Corrected Minutes August 25, 2015

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

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

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

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

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

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

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

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

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

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

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

Dover City Council Minutes of May 19, 2014

Minutes August 11, 2015

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

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

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

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

Dover City Council Minutes of May 5, 2014

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012

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

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

* * * * * * * * * * * * * * * * REGULAR MEETING: 6:00 P.M. The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez.

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA. Regular Meeting of the Winston-Salem City Council. August 6, :30 p.m., Council Chamber. Room 230, City Hall

On a motion by Councilman Carra, seconded by Councilman Giraldi, Council moved to Approve Resolution No

MINUTES PLANNING COMMISSION CITY OF ZACHARY Wednesday, September 6, 2017

Regular Meeting Lake Helen City Commission. September 11, 2014 MINUTES

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

CITY COMMISSION MEETING

Regular Meeting Lake Helen City Commission. September 12, 2013

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

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

City of League City, TX Page 1

MEETING OF THE TEMPLE CITY COUNCIL

THE MUNICIPAL CALENDAR

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

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

City of Mesquite, Texas

FORT MYERS CITY COUNCIL

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

Order of the meeting was changed. Proclamations were presented by Mayor Krajnyak to Betty Pokas, Yvonne Myers, and the First Presbyterian Church.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

REGULAR MEETING March 26, 2013

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

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

Dover City Council Minutes of January 20, 2015

CITY OF TITUSVILLE COUNCIL AGENDA

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

Solid Waste Committee May 10, 2016 Ruston, LA

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

Dover City Council Minutes of July 7, 2014

Town of Farmville Board of Commissioners November 6, 2012

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

Dedicated to Excellence. People Serving People

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

Tuesday, October 7, 2014, 5:30 PM Page 1 of 7

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

FORT MYERS CITY COUNCIL

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

MINUTES GARDEN GROVE CITY COUNCIL

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

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

CITY COUNCIL MINUTES. May 14, 2012

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

City Council Regular Meeting January 6, 2016

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

CITY OF ROCK ISLAND January 21, 2013 CITY COUNCIL MEETING

Transcription:

Minutes of January 27, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session on January 27, 2015, 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 Deborah Anderson. The Pledge of Allegiance was led by Deborah Anderson. DISPOSITION OF THE MINUTES OF PREVIOUS MEETING Young to approve the minutes of the meeting held on January 13, 2015. RECOGNITIONS Council Member Burges recognized the Walgreen Company for hosting a donation drive benefitting adults with intellectual and developmental disabilities and senior citizens. Council Member Burges recognized Baker Presbyterian Church for their historical presence in the City of Baker and being listed on the National Historical Register. As no representative from Baker Presbyterian Church was present at the meeting, Council Member Burges asked that their certificate be mailed to them. Council Member Vincent announced the American Cancer Society s Baker/Zachary Relay for Life to be held at the Zachary Community Park on Friday, April 24, 2015 from 6:00 p.m. to 12:00 a.m. He asked everyone to seriously consider giving to the Cheerful Givers Z Team. He also asked that everyone support the American Cancer Society if at all possible. NON-AGENDA ITEMS William King, 5550 Bentley Drive, expressed his displeasure with the current state of the city. Eric Burges thanked the Mayor, City Council, Police Department and citizens of Baker for their part in making the Dr. Martin Luther King, Jr. Day Legacy March the successful event that it was. UPDATE ON DISTRICTS 1. Update on District 3 (Burges)

Minutes of January 27, 2015 Page 2 of 9 The Mayor asked Council Member Burges to provide an update on what they are doing to raise revenue to offset the deficit. Council Member Burges stated that District 3 was in partnership with Walgreens for their donation drive for seniors last week. She announced the Super Heroes Mission of Love Event to be held at Walgreen's on Saturday, February 14, 2015 from 12:00 p.m. to 2 p.m. Council Member Burges provided an overview of her meeting with Postlethwaite & Netterville regarding the audit and the state of the city s finances. She stated that the city is not doing as bad as it may have appeared. Council Member Burges said that an additional ½ sales tax or an increase in property taxes is being looked at as possible solutions for generating revenue for the city. Discussion regarding the audit and budget followed. Council Member Heine stated for the record that he is opposed to any increase in property or sales tax. Discussion regarding the audit and budget resumed. Council Member Burges stated for the record that the way she voted was in the best interest of the citizens of Baker. Discussion resumed. 2. Update on District 1 (Vincent) Council Member Vincent reminded those present about Relay for Life. He stated that District 1 will do all it can to support the Cheerful Givers Z Team, and he asked for everyone s support. Council Member Vincent said that he plans to share the ideas and knowledge he has obtained regarding economic development with the Economic Development Team as soon as possible. He stated that following his conversation with the auditor, it is his belief that Baker is going to be fine. Discussion regarding the audit followed. 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 had no update on District 4 at this time. 5. Update on District 2 (Heine) Council Member Heine had no update on District 2 at this time. He did reiterate the need for the City of Baker to address the deplorable condition of Groom Road, and much needed improvements to the roadway with City Parish. Discussion followed. RESOLUTIONS AND PROCLAMATIONS 1. Proclamation declaring February 2015 as African-American History Awareness Month in Baker (Vincent) Heine to accept the proclamation. Council Member Vincent announced a program featuring Dr. Everett D. Gibson and his book A Portrait of Southern University: History, Achievements and Great Football Traditions 1880-2012 to be held on Saturday, February 14, 2015 from 9:30 a.m. to 10:00

Minutes of January 27, 2015 Page 3 of 9 a.m. at the Baker Branch Library. 2. Proclamation declaring February 2015 as American Heart Month in Baker (Vincent) Burges to accept the proclamation. PUBLIC HEARINGS 1. Ordinance 2015-1, sales & use tax (Mayor) (Introduced 1/13/2015) The motion was made by Council Member Givens, seconded by Council Member Vincent to adopt Ordinance 2015-1. Public hearing was held. Vote was called for. 2. Ordinance 2015-2, insurance license tax (Mayor) (Introduced 1/13/2015) Givens to adopt Ordinance 2015-2. Public hearing was held. Vote was called for. 3. Ordinance 2015-3, occupational license tax (Mayor) (Introduced 1/13/2015) The motion was made by Council Member Heine, seconded by Council Member Givens to adopt Ordinance 2015-3. Public hearing was held. Vote was called for. 4. Ordinance 2015-4, chain store license tax (Mayor) (Introduced 1/13/2015) Burges to adopt Ordinance 2015-4. Public hearing was held. Vote was called for. 5. Ordinance 2015-5, alcoholic beverage tax (Mayor) (Introduced 1/13/2015) The motion was made by Council Member Burges, seconded by Council Member Vincent to adopt Ordinance 2015-5. Public hearing was held. Vote was called for. 6. Ordinance 2015-6, property tax 6.22 mills (Mayor) (Introduced 1/13/2015) The motion was made by Council Member Burges, seconded by Council Member Vincent to adopt Ordinance 2015-6. Public hearing was held. Vote was called for.

Minutes of January 27, 2015 Page 4 of 9 Burges to add item 1. Approve business license for Big Catfish Studio, LLC (Mayor) under Planning and Zoning Matter to the agenda. BIDS AND PROPOSALS APPOINTMENTS TO BOARDS AND COMMISSIONS CONDEMNATIONS OLD BUSINESS ANNEXATIONS 1. Proposed annexation of the subject properties as described by the Assessor s Office of East Baton Rouge Parish as portions of: Ward: 2-1 #399, Lot 34-A, Subdivision: Bolwood Acres. 2011 or Tract X of the former Moreland Tract, Section 47 T5S R1E and Ward: 2-2 #1223, Lot B, Subdivision: Sternberg, Erich Tract. Tract B, Cont. 29.00 acres resubdivision of 31.15 acres of the Erich Sternberg Property in Sec. 47, T5S, R1E. Resub. 2010, Section 47 T5S R1E (Mayor) The Mayor stated that work is being done on the proposed annexation. NEW BUSINESS 1. Discuss amending Ordinance 2010-37, an ordinance to amend and re-enact Chapter 24 (Traffic and Vehicles), Article IV (Operation of Vehicles) so as to add Sec. 24-148, Shared Roads a/k/a Sharrows to heighten motorist awareness of bicycle traffic on certain roads or streets in the City of Baker by designating the same by shared lane markings a/k/a sharrows (Vincent) Council Member Vincent stated that he is waiting on input from his colleagues regarding which streets in their districts they would like identified and marked as part of the Share the Road Program. He asked that those council members who have not contacted him do so as soon as possible, so that the program can move forward. PLANNING AND ZONING MATTER 1. Approve business license for Big Catfish Studio, LLC (Mayor) Burges to accept the recommendation from the Planning and Zoning Commission and approve the business license for Big Catfish Studio, LLC. Discussion regarding the agenda item was held. REPORTS ON BOARDS AND COMMISSIONS 1. Planning and Zoning Commission 2. Annexation Review Committee 3. Economic Development Team 4. Heritage Museum/Related Committees 5. ABC Board

Minutes of January 27, 2015 Page 5 of 9 6. Other Special Committees a. Buffalo Festival Work on this year s event has begun. b. Prayer Breakfast The committee will start meeting in the beginning of February. Council Member Heine announced that Mayor Rideau was elected Vice-President of District H on the LMA Board. c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement Chief Knaps stated they will be meeting in the near future. Council Member Vincent inquired about his appointments to the board. Discussion followed. ADMINISTRATIVE MATTERS The Mayor announced that he and the Council will be attending the LMA Mid-Winter Conference next week. ADJOURN Burges to adjourn. 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 January 27, 2015. Angela Canady, Clerk of Council

Minutes of January 27, 2015 Page 6 of 9 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 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 January 27, 2015, with the following members in attendance at the meeting: COMMISSIONERS Joyce Burges John Givens Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young 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 Heine, seconded by Commissioner Vincent to approve the minutes of the meeting held on January 13, 2015. YEAS: Burges, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0. OLD BUSINESS 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 Vincent to adjourn. YEAS: Burges, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0.

Minutes of January 27, 2015 Page 7 of 9 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 January 27, 2015. Angela Canady, Clerk of Council

Minutes of January 27, 2015 Page 8 of 9 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 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 January 27, 2015, with the following members attending: COMMISSIONERS Joyce Burges John Givens Pete Heine Harold M. Rideau Dr. Charles Vincent Robert Young 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 January 13, 2015. YEAS: Burges, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0. OLD BUSINESS 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, Givens, Heine, Rideau, Vincent, Young The motion passed by a vote of 6-0.

Minutes of January 27, 2015 Page 9 of 9 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 January 27, 2015. Angela Canady, Clerk of Council