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

Similar documents
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:

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:

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 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 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 May 10, 2016, with the following members in attendance at the meeting:

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

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

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

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

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

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

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

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

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

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

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

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

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

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

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

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

Corrected Minutes August 25, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

City Council meeting Agenda of business Tuesday, May 29, 2018

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

COMMISSIONERS ABSENT:

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion.

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

CITY COMMISSION MEETING

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

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

Minutes August 11, 2015

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

Dover City Council Minutes of May 19, 2014

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

MINUTES POINTE COUPEE PARISH POLICE JURY June 26, 2012

ORDINANCE NO

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

Dedicated to Excellence. People Serving People

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

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

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

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

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

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

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

EXECUTIVE SESSION- 7:00 p.m.- Legal Matter MINUTES. December 10, 2012 Monday, 7:30p.m. Township of Haverford

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018

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

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

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

Road Committee May 18, 2015

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

MINUTES King City Council Regular Session December 3, 2018

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM.

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.

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

Mayor Evans called the meeting to order at 7:30 p.m.

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

HOOVER CITY COUNCIL MINUTES OF MEETING

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

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

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

Transcription:

Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session on December 17, 2013, 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 Pastor Gretha Alexander of Redemption Life Fellowship Church of Baker. The Pledge of Allegiance was led by Bill Davis. DISPOSITION OF THE MINUTES OF PREVIOUS MEETING Burges to approve the minutes of the meeting held on December 3, 2013. YEAS: Burges, Givens, Vincent, Young ABSENT: Heine The motion passed with a vote of 4-0. The motion was made by Council Member Young, seconded by Council Member Vincent to add items 2. Recognize Madisyn Hawkins for being 2014 Miss Black Louisiana Tiny Princess and 3. Recognize Chante Rice for being 2013 Miss Black Louisiana (Young) under Recognitions to the agenda. YEAS: Burges, Givens, Vincent, Young ABSENT: Heine The motion passed with a vote of 4-0. Council Member Heine arrived. RECOGNITIONS 1. Recognize the City of Baker School Board for the renovation of the auditorium at Baker High School (Vincent) Council Member Vincent asked that this item be held over until the next meeting, as there was no representative from the City of Baker School Board present. 2. Recognize Madisyn Hawkins for being 2014 Miss Black Louisiana Tiny Princess (Young) Council Member Young recognized Madisyn Hawkins for being 2014 Miss Black Louisiana Tiny Princess. 3. Recognize Chante Rice for being 2013 Miss Black Louisiana (Young) Council Member Young recognized Chante Rice for being 2013 Miss Black Louisiana.

Minutes of December 17, 2013 Page 2 of 9 NON-AGENDA ITEMS 1. Mr. Scott Haynes Baker Funeral Home (Heine) Council Member Heine asked that this item be held over until the next meeting. Bill Davis, 13314 London, expressed concerns regarding the street overlay work being done in Parkwood Terrace. Discussion followed. UPDATE ON DISTRICTS 1. Update on District 3 (Burges) Council Member Burges announced that the Joy of Giving Toy Distribution event will be held Wednesday, December 18, 2013 at 7:00 p.m. in the Baker Municipal Center Auditorium. She also announced that the toys collected during the Fire Department s Rides for Toys campaign will be distributed at Redemption Life Fellowship Church on Sunday, December 22, 2013 following their 10:00 a.m. services. 2. Update on District 1 (Vincent) Council Member Vincent stated that District 1 is very excited about the street overlay project, and looking forward to its completion. He added that Christmas decorations are going up throughout the city, and they look beautiful. 3. Update on District 5 (Givens) Council Member Givens stated that he attended the Fire Department s meeting concerning their project to distribute smoke detectors and fire extinguishers. 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 stated that he had no update on District 2 at this time. RESOLUTIONS AND PROCLAMATIONS 1. Proclamation declaring the week of December 26, 2013 January 1, 2014 as Celebration of Kwanzaa Week in Baker (Vincent) Burges to accept the proclamation. 2. Proclamation declaring January 2014 Cervical Health Awareness Month in the City of Baker (Vincent) Burges to accept the proclamation. PUBLIC HEARINGS BIDS AND PROPOSALS APPOINTMENTS TO BOARDS AND COMMISSIONS CONDEMNATIONS 1. 5405 Rue Jennifer, Lot 50, Parc Chaleur Subdivision (Mayor) Mr. Michael Smith reported that he is waiting on the official investigation report from the airport regarding the plane crash that destroyed his property. He stated that any decisions regarding the residence will be made after reviewing said report.

Minutes of December 17, 2013 Page 3 of 9 Burges to give Mr. Smith an additional 90 days to provide the city with a plan of action regarding the property. OLD BUSINESS 1. Donation of Landry/Nettles property to City of Baker (held over from 3/23/10) City Attorney Fabre stated that he will continue to work with former City Attorney Wall to finalize this issue. Council Member Burges asked what the city s vision is for the property, and inquired about the cost of maintaining the property as well. Discussion followed. ANNEXATIONS NEW BUSINESS 1. Introduce Ordinance 2013-29, an ordinance to annex that certain tract or parcel of ground located in the Parish of East Baton Rouge, State of Louisiana, being designated according to the official map of the Parish of East Baton Rouge being owned by Agway Systems, Inc., described as Tract A1A (8.96 acres) and Tract B (10.2 acres) Maryland Farms Subdivision Section 53, T5S-R1W, GLD East Baton Rouge Parish for Insulation Sales & Services LLC, Dated January 22, 2008 and recorded April 23, 2008 at Original 191, Bundle 12050; and directing the changing of the boundaries of the City of Baker, Louisiana, to reflect and include the annexation and to provide for the zoning of said property (Mayor) City Attorney Fabre provided information regarding annexations and the procedures to be followed in order for them to be to properly completed. Discussion followed. The motion was made by Council Member Heine, seconded by Council Member Vincent to introduce Ordinance 2013-29. 2. Introduce Ordinance 2013-30, an ordinance to annex that certain tract or parcel of ground located in the Parish of East Baton Rouge, State of Louisiana, being designated according to the official map of the Parish of East Baton Rouge being owned by George Moore, Jr. d/b/a Metro Properties of Louisiana, LLC, described as Lot A (2.42 acres) of the remaining portion of Lot 4 of the Iowa Louisiana Land Company Tract and the Chaney Tract and the J.L. Brashear Tract, located in Section 53 T5S R1E, recorded November 16, 1990, Original 96, Bundle 10197; and directing the changing of the boundaries of the City of Baker, Louisiana, to reflect and include the annexation and to provide for the zoning of said property (Mayor) Discussion regarding the proposed annexation was held. Burges to introduce Ordinance 2013-30. 3. Approve City of Baker Zero Drug Policy (Mayor) (held over from 11/26/2013) The Mayor asked that this item be held over until the next meeting.

Minutes of December 17, 2013 Page 4 of 9 4. Introduce Ordinance 2013-28, an ordinance to transfer $324,299.07 from the traffic division fund surplus to cover the shortfall in the Fire & Police ½ cent fund (Heine) Discussion regarding the agenda item was held. The motion was made by Council Member Heine to introduce Ordinance 2013-28. Motion failed due to lack of second. Discussion regarding the agenda item resumed. A substitute motion was made by Council Member Burges, seconded by Council Member Young to review and hear the results of the completed audit before considering the transfer of any monies. YEAS: Burges, Givens, Vincent, Young NAYS: Heine The motion passed with a vote of 4-1. PLANNING AND ZONING MATTER REPORTS ON BOARDS AND COMMISSIONS 1. Planning and Zoning Commission 2. Annexation Review Committee 3. Economic Development Team 4. Heritage Museum/Related Committees A live nativity will be held on Monday, December 23, 2013 at 7:00 p.m. in the auditorium at City Hall. 5. ABC Board 6. Other Special Committees a. Buffalo Festival b. Prayer Breakfast c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement Will hold its next meeting in January. ADMINISTRATIVE MATTERS Council Member Vincent asked everyone to support his Relay for Life team The Cheerful Givers Z Team. Chief Knaps stated for the record that he and the Mayor are on track, and conducting themselves in a Christian manner. He said they will continue working together, while maintaining an open dialogue, in an effort to improve the City of Baker. Council Member Heine wished everyone a merry Christmas. The Mayor wished everyone a merry Christmas and a happy New Year. He expressed his concerns regarding the lack of action while waiting on the results of the audit. ADJOURN The motion was made by Council Member Heine, seconded by Council Member Vincent to adjourn.

Minutes of December 17, 2013 Page 5 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 Council for the City of Baker, Louisiana held on December 17, 2013. Angela Canady, Clerk of Council

Minutes of December 17, 2013 Page 6 of 9 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 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 December 17, 2013, 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 Vincent, seconded by Commissioner Burges to approve the minutes of the meeting held on December 3, 2013. OLD BUSINESS Commissioner Heine stated that Donna Allen is preparing a comparative cost/price analysis and will present her findings to the Commission in January. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report Donna Allen submitted a monthly sales report for November 2013. The motion was made by Commissioner Heine, seconded by Commissioner Rideau to accept the sales report submitted for November 2013. 2. Other Reports 3. Items Requiring Action

Minutes of December 17, 2013 Page 7 of 9 ADJOURN There was no other business to come before the commission. The motion was made by Commissioner Rideau, seconded by Commissioner Vincent 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 Board of Commissioners for the Hillcrest Memorial Gardens held on December 17, 2013. Angela Canady, Clerk of Council

Minutes of December 17, 2013 Page 8 of 9 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 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 December 17, 2013, 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 Heine, seconded by Commissioner Vincent to approve the minutes of the meeting held on December 3, 2013. OLD BUSINESS PUBLIC NOTICE NEW BUSINESS 1. Discuss water rates for the City of Baker (Heine) Discussion regarding the agenda item was held. Commissioner Vincent asked if the city is still conducting customer service training for its employees. Discussion followed. Discussion regarding water rates for the City of Baker resumed. 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 Burges to adjourn.

Minutes of December 17, 2013 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 December 17, 2013. Angela Canady, Clerk of Council