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

Similar documents
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 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 27, 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

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 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 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 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

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 July 28, 2015, 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

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

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:

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

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008

Minutes August 11, 2015

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

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

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

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

TEMPLE CITY COUNCIL AUGUST 1, 2013

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 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

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

REGULAR MEETING SEPTEMBER 2, 2014

AGENDA Regular Town Board Meeting September 17, :30 PM

MINUTES OF THE WORK SESSION OF THE CADDO PARISH COMMISSION HELD ON THE 20 th DAY OF JULY, 2015

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

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

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

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

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

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

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 5, 2016 AT 6:45 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

Monday, March 2, 2015 Council Meeting 7:30 p.m. MINUTES Council Meeting March 2, 2015 City of Palmetto

Road Committee May 18, 2015

MINUTES City of Dickinson CITY COUNCIL MEETING

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

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

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

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

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

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

CITY OF KINGSLAND, GEORGIA CITY COUNCIL MEETING December 11, :00 P.M. PUBLIC HEARING

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

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

HOOVER CITY COUNCIL MINUTES OF MEETING

KIRTLAND CITY COUNCIL MINUTES. April 6, 2015

MINUTES Planning Commission January 13, 2016

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

AGENDA LEGAL & REGULAR SESSION DECEMBER 13, 2011, 6:00PM II: INVOCATION & PLEDGE OF ALLEGIANCE MR. STEVENS:

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

Dover City Council Minutes of May 5, 2014

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

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

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

Apex Town Council Meeting Tuesday, May 16, 2017

Also Present: Steve McCutcheon City Administrator

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Board of Adjustments Special Meeting October 1, :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.

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

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

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

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

Town of Sellersburg Town Council Meeting Minutes

The meeting was called to order at 6:00 PM following the Pledge of Allegiance.

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

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

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

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

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 16, :00 a.m.

CITY OF WINTER GARDEN

Dedicated to Excellence. People Serving People

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

IBERIA PARISH COUNCIL AGENDA OCTOBER 14, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

ANATOMY OF A COUNCIL MEETING. Prepared by

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

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

MEETING OF THE TEMPLE CITY COUNCIL

PRESENTATIONS. 1. Presentation of Proclamation to St. Tammany Parish Government Employee of the Month. (Brister)

Transcription:

Minutes of January 24, 2017 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 24, 2017 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session on January 24, 2017, 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 CALL TO ORDER Mayor Waites presided. The invocation was given by Mayor Waites. The Pledge of Allegiance was led by Council Member Heine. DISPOSITION OF THE MINUTES OF PREVIOUS MEETING The motion was made by Council Member Heine, seconded by Council Member Bryant to approve the minutes of the meeting held on January 10, 2017. RECOGNITIONS PLANNING AND ZONING MATTER 1. Approve business license for Expert Tax Professional Location 5240 Groom Road, Baker, LA (Mayor) The motion was made by Council Member Heine, seconded by Council Member Jackson to accept the recommendation from the Planning and Zoning Commission and approve the business license for Expert Tax Professional. 2. 2017-2 Resubdivision Request Kathryn Slaughter Proposed location 16724 Twin Oaks Drive Location description 2.76 acres divided front, full 39.02 acres (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Heine, seconded by Council Member Jackson to accept the recommendation from the Planning and Zoning Commission and approve resubdivision request 2017-2 Resubdivision Request Kathryn Slaughter Location

Minutes of January 24, 2017 Page 2 of 9 16724 Twin Oaks Drive Location description 2.76 acres divided front, full 39.02 acres. RESOLUTIONS AND PROCLAMATIONS PUBLIC MEETING 1. Ordinance 2017-1, sales & use tax (Mayor) (Introduced 1/10/2017) The motion was made by Council Member Jackson, seconded by Council Member Bryant to adopt Ordinance 2017-1. 2. Ordinance 2017-2, insurance license tax (Mayor) (Introduced 1/10/2017) The motion was made by Council Member Bryant, seconded by Council Member Jackson to adopt Ordinance 2017-2. 3. Ordinance 2017-3, occupational license tax (Mayor) (Introduced 1/10/2017) The motion was made by Council Member Bryant, seconded by Council Member Jackson to adopt Ordinance 2017-3. 4. Ordinance 2017-4, chain store license tax (Mayor) (Introduced 1/10/2017) The motion was made by Council Member Heine, seconded by Council Member Bryant to adopt Ordinance 2017-4. 5. Ordinance 2017-5, alcoholic beverage tax (Mayor) (Introduced 1/10/2017) The motion was made by Council Member Bryant, seconded by Council Member Jackson to adopt Ordinance 2017-5.

Minutes of January 24, 2017 Page 3 of 9 6. Ordinance 2017-6, property tax 6.22 mills (Mayor) (Introduced 1/10/2017) The motion was made by Council Member Bryant, seconded by Council Member Heine to adopt Ordinance 2017-6. BIDS AND PROPOSALS APPOINTMENTS TO BOARDS AND COMMISSIONS CONDEMNATIONS ANNEXATIONS NEW BUSINESS 1. Introduce Ordinance 2017-7, an ordinance by the City of Baker, Louisiana to assess a collection fee on debts referred to a collection agency (Mayor) The Mayor provided an overview of the proposed ordinance. Discussion followed. The motion was made by Council Member Heine, seconded by Council Member Jackson to introduce Ordinance 2017-7. 2. Status of request for the establishment of a school zone on Lavey Lane for Impact Charter Elementary (Alexander) Council Member Alexander asked about the status of request for the establishment of a school zone on Lavey Lane for Impact Charter Elementary. The Mayor stated that DOTD has been contacted and he expects the school zone signs to be placed within the next three weeks. 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 6. Other Special Committees a. Buffalo Festival b. Prayer Breakfast c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement Chief Dunn stated that they had a good meeting last Thursday. He said hey are using this time to gather information for the Police Department, and there was discussion about reviving the Neighborhood Watch program in the City of Baker. The next meeting will be held in March.

Minutes of January 24, 2017 Page 4 of 9 Discussion regarding the Neighborhood Watch program followed. NON-AGENDA ITEMS John Abel, 3611 Epperson, asked about the status of the two houses on Epperson Street operating as group homes. The Mayor stated that he had no good answer. Discussion regarding group homes was held. L. J. McKneely, 3913 Jefferson, inquired about the way citizens are informed of criminals moving into our community. Discussion followed. Barry Sterling, 4025 Jefferson, expressed his concerns regarding flood waters in Baker. Mr. Sterling would like to know what is going to be done. Discussion regarding drainage, flooding and possible resolution of the myriad issues presented by both was held. Resident of Feliciana subdivision stated that the drains need to be washed out. Discussion regarding drainage, flooding and possible resolution of the myriad issues presented by both resumed. Willie Williams, 14005 Longvue, expressed his concerns regarding drainage issues on Longvue. Discussion regarding the drainage issues on Longvue followed. Resident reported a sinkhole and an open manhole on Lavey Lane in Feliciana subdivision. Tarita Freeman, 1404 Johnston, stated that trash pick-up/removal has not been addressed. Discussion regarding debris and trash pick-up/removal was held. Vera Daniels, 202 Sherron, expressed concerns regarding drainage at her property at the corner of Lavey Lane and Sherron. Discussion regarding drainage in the City of Baker was held. Discussion regarding the pick-up of white goods in the City of Baker was held. ADMINISTRATIVE MATTERS The Mayor said that the Neighborhood Watch program is important and it needs to be reestablished in our community. He asked that everyone get involved with the initiative. The Mayor stated that everyone must work together for the betterment of the City of Baker. The Mayor asked that everyone shop Baker first and support the community. He said if we all work together, we can make Baker better. ADJOURN The motion was made by Council Member Jackson, seconded by Council Member Alexander to adjourn.

Minutes of January 24, 2017 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 January 24, 2017. Angela Canady, LCMC Clerk of Council

Minutes of January 24, 2017 Page 6 of 9 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS 3325 GROOM ROAD BAKER, LA 70714 January 24, 2017 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 24, 2017, with the following members in attendance at the meeting: COMMISSIONERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Darnell Waites ABSENT Dr. Charles Vincent CALL TO ORDER Commissioner Waites presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Jackson, seconded by Commissioner Bryant to approve the minutes of the meeting held on January 10, 2017., Waites The motion passed by a vote of 5-0. PUBLIC NOTICE NEW BUSINESS OTHER NECESSARY BUSINESS 1. Monthly Business Report Donna Allen submitted a monthly sales report for December 2016. The motion was made by Commissioner Jackson, seconded by Commissioner Heine to accept the sales report submitted for December 2016. YEAS: Bryant, Heine, Jackson, Waites ABSTAIN: Alexander The motion passed by a vote of 4-0. 2. Other Reports 3. Items Requiring Action ADJOURN There was no other business to come before the commission. The motion was made by Commissioner Bryant, seconded by Commissioner Jackson to adjourn., Waites

Minutes of January 24, 2017 Page 7 of 9 The motion passed by a vote of 5-0. 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 Board of Commissioners for the Hillcrest Memorial Gardens held on January 24, 2017. Angela Canady, LCMC Clerk of Council

Minutes of January 24, 2017 Page 8 of 9 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM 3325 GROOM ROAD BAKER, LA 70714 January 24, 2017 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 24, 2017, with the following members attending: COMMISSIONERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Darnell Waites ABSENT Dr. Charles Vincent CALL TO ORDER Commissioner Waites presided. DISPOSITION OF MINUTES OF PREVIOUS MEETING The meeting was called to order and the motion was made by Commissioner Jackson, seconded by Commissioner Bryant to approve the minutes of the meeting held on January 10, 2017., Waites 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 Jackson, seconded by Commissioner Alexander to adjourn., Waites The motion passed by a vote of 5-0.

Minutes of January 24, 2017 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 24, 2017. Angela Canady, LCMC Clerk of Council