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:

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 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 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:

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

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 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 March 12, 2019, 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

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

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.

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

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

Dover City Council Minutes of May 19, 2014

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, July 25, 2017, 6:30 P.M.

Corrected Minutes August 25, 2015

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

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

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

Regular Meeting Lake Helen City Commission. July 10, 2014

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

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

BANNER ELK TOWN COUNCIL. December 14, 2015 MINUTES

Regular City Council Meeting Agenda May 14, :00 PM

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

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

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 HUNTINGTON PARK

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

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

City of Hot Springs, Arkansas. Board of Directors Regular Meeting 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.

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

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.

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

Regular Meeting Lake Helen City Commission

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. July 16, 2018

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

Minutes August 11, 2015

SPECIAL PRESENTATIONS - 6:00 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 PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

The minutes of the meeting March 27, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

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

CITY OF TOLLESON CITY COUNCIL MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, APRIL 10, 2012

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

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

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

BEDFORD COUNTY COMMISSIONERS MEETING, TUESDAY, AUGUST 8, 2017, 7:00 P.M. 1. CALL TO ORDER, 2. PRAYER & PLEDGE, 3. OPEN MEETING, 4.

CITY COUNCIL & SUCCESSOR AGENCY

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

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

Regular Meeting Lake Helen City Commission. September 12, 2013

Town of Farmville Board of Commissioners November 6, 2012

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

CITY OF HUNTINGTON PARK

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

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

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM

Dover City Council Minutes of January 20, 2015

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

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

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

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

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

AGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 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

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

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

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

City of League City, TX Page 1

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

Transcription:

Minutes of July 28, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 July 28, 2015 6:00 P.M. 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 John Givens Pete Heine Dr. Charles Vincent Robert Young CALL TO ORDER Mayor Rideau presided. The invocation was given by Apostle Vernell Williams of Kingdom Reign Church. The Pledge of Allegiance was led by Shannan Williams. 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 July 14, 2015. RECOGNITIONS 1. Recognize Brighter Beginnings Mentorship Program, LLC (Burges) (Young) Council Member Burges and Council Member Young recognized Brighter Beginnings Mentorship Program, LLC. Council Member Burges recognized Sharon J. Marshall for being the first African American woman appointed to the City Council of Baker. NON-AGENDA ITEMS 1. Presentation by Christopher Kersey Baton Rouge Astronomical Society (Young) (held over from 7/14/2015) Mr. Kersey asked that the Mayor and City Council consider a gradual change out of the street lights currently in use to full cut-off street lights, in order to reduce light pollution. Deborah Anderson, 5031 Baker Boulevard, announced that a ribbon cutting ceremony will be held at Impact Charter Elementary School on Monday, August 3, 2015 at 10:00 a.m., she invited everyone to attend the celebration. Thomas Furr, 9256 Corsica Avenue, stated that he is suing the City of Baker in federal court. This action stems from the removal of vehicles from Mr. Furr s property by the City of Baker.

Minutes of July 28, 2015 Page 2 of 9 William King, 5550 Bentley, asked the council to implement programs for the children in the City of Baker. He also asked that the council hold a town hall meeting following the LMA convention to discuss what they learned there. The Mayor responded to comments made previously by Thomas Furr. Toni Hawkins, 17447 Wisdom, asked about the process for advertising parades held in Baker. She stated that she would like to be involved in future events. Brendon Bridgewater, 5550 Bentley, stated that while he saw the Mayor at Bakerfield Elementary School doing volunteer work, he did not see any of the council members. The Mayor and council members responded to Mr. Bridgewater s remarks. UPDATE ON DISTRICTS 1. Update on District 3 (Burges) Council Member Burges spoke about the transition happening in the City of Baker. She addressed Brendon Bridgewater, encouraging him to get an education, and do whatever it takes to be the absolute best young man he can possibly be. She thanked the residents and volunteers of District 3 for all they do for the city. Council Member Burges announced the annual District 3 Back to School Bash being held on August 1, 2015 from 11:00 a.m. to 2:00 p.m. at Walgreens. She stated that she contributed to the Bakerfield Elementary School project, and that she will attend the LMA convention in Lafayette Thursday, Friday and Saturday. 2. Update on District 1 (Vincent) Council Member Vincent stated that as long as he has served on the council, District 1 has sponsored programs, held yearly school supply and bike reflector giveaways, and hosted health screenings. He stated that District 1 is continually doing things to move the City of Baker forward, as are all of the districts. Dr. Vincent announced that he is currently working on a grant to provide school supplies for Baker schools to be used this academic year. He addressed Brendon Bridgewater, encouraging him to continue being involved in the community and holding public servants accountable. 3. Update on District 5 (Givens) Council Member Givens, a member of the Lions Club, stated that the Lions are planning free eye screenings in the schools, and as soon as the dates are established he will let everyone know. 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 it was a phenomenal two days at Bakerfield Elementary School, the progress was unbelievable and it did a lot for the community. He also discussed the revitalization of youth baseball in the City of Baker, and the importance of everyone working together for the betterment of the community. Council Member Heine commented on the situation involving Thomas Furr. RESOLUTIONS AND PROCLAMATIONS PUBLIC MEETING BIDS AND PROPOSALS APPOINTMENTS TO BOARDS AND COMMISSIONS

Minutes of July 28, 2015 Page 3 of 9 CONDEMNATIONS Discussion regarding condemnations was held. 1. 3657 Buchanan, Lot 82, Baker Heights Subdivision (Mayor) (held over from 3/24/2015) 2. 1984 Chamberlain, Lot 8, Square 7, Leland College Annex (Mayor) (held over from 4/14/2015) 3. 2005 Chamberlain, Lot 20, Square 11, Leland College Annex (Mayor) (held over from 4/14/2015) 4. 2610 Chamberlain, Lot 8, Square 19, Leland College Annex (Mayor) (held over from 4/14/2015) 5. 1047 Sinbad, Lot 15-B, Westmoreland-Nutt Subdivision (Mayor) (held over from 6/9/2015) OLD BUSINESS ANNEXATIONS Discussion regarding the proposed Thomas Road annexation was held. Council Member Burges initiated discussion regarding the possible annexation of Abundance Place, Brentwood Subdivision, and Rolling Acres. NEW BUSINESS 1. Approval for renewal of contract with City Auditor Postlethwaite & Netterville for fiscal year 2015-2016 (Givens) (held over from 6/23/2015) Council Member Givens asked that this item be held over until the next meeting, as the ad that was placed in the paper for the auditor position states that the deadline for submittal is July 31, 2015. 2. Discuss 5342 Lavey Lane (Vincent) (held over from 6/23/2015) Council Member Vincent asked that this item be tabled until the next meeting. 3. Discuss Port Allen Infrastructure Resolution (Heine) Discussion regarding the agenda item was held. In a show of support for the City of Port Allen, the council will vote to adopt this resolution at the next council meeting. PLANNING AND ZONING MATTER 1. Approve business license for WIAT Construction Location 3643 Buffwood Drive, Baker, LA (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Heine, seconded by Council Member Givens to accept the recommendation from the Planning and Zoning Commission and approve the business license for WIAT Construction.

Minutes of July 28, 2015 Page 4 of 9 2. Approve business license for Neff s Truck & Trailer Repair Location 3405 Baker Blvd, Baker, LA (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Givens, seconded by Council Member Vincent to accept the recommendation from the Planning and Zoning Commission and approve the business license for Neff s Truck & Trailer Repair. 3. Case# 2015-22--Re-subdivision Request SJB Group, LLC--Ken Gaspard Subdivision of Leland College Tract into Parcels A, B & C located in Sections 23, 37, 38 & 39 T5S-R1W, Greensburg Land District, Baker, Louisiana (Mayor) Discussion regarding the agenda item was held. The motion was made by Council Member Givens, seconded by Council Member Heine to accept the recommendation from the Planning and Zoning Commission and approve resubdivision request Case# 2015-22--Re-subdivision Request SJB Group, LLC Ken Gaspard Subdivision of Leland College Tract into Parcels A, B & C located in Sections 23, 37, 38 & 39 T5S-R1W Greensburg Land District, Baker, Louisiana. REPORTS ON BOARDS AND COMMISSIONS 1. Planning and Zoning Commission 2. Annexation Review Committee 3. Economic Development Team 4. Heritage Museum/Related Committees The museum will host teachers, staff and faculty for lunch and museum tours on August 6, 2015 and August 7, 2015. 5. ABC Board 6. Other Special Committees a. Buffalo Festival Work on this year s event has begun. The festival will be held the last weekend in September. b. Prayer Breakfast c. Strategic Planning Committee d. Citizens Advisory Board to Law Enforcement Council Member Vincent stated that his appointment to the board will be present at the next meeting. ADMINISTRATIVE MATTERS ADJOURN The motion was made by Council Member Burges, seconded by Council Member Vincent to adjourn.

Minutes of July 28, 2015 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 July 28, 2015. Angela Canady, Clerk of Council

Minutes of July 28, 2015 Page 6 of 9 MINUTES BOARD OF COMMISSIONERS HILLCREST MEMORIAL GARDENS 3325 GROOM ROAD BAKER, LA 70714 July 28, 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 July 28, 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 Givens, seconded by Commissioner Burges to approve the minutes of the meeting held on July 14, 2015. OLD BUSINESS PUBLIC NOTICE NEW BUSINESS Commissioner Burges provided an update on the corrective action plan that has been implemented at the cemetery. OTHER NECESSARY BUSINESS 1. Monthly Business Report Donna Allen submitted a monthly sales report for June 2015. The motion was made by Commissioner Rideau, seconded by Commissioner Vincent to accept the sales report submitted for June 2015. 2. Other Reports 3. Items Requiring Action

Minutes of July 28, 2015 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 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 Board of Commissioners for the Hillcrest Memorial Gardens held on July 28, 2015. Angela Canady, Clerk of Council

Minutes of July 28, 2015 Page 8 of 9 MINUTES BOARD OF COMMISSIONERS BAKER CONSOLIDATED UTILITIES SYSTEM 3325 GROOM ROAD BAKER, LA 70714 July 28, 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 July 28, 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 Vincent, seconded by Commissioner Burges to approve the minutes of the meeting held on July 14, 2015. 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 Burges to adjourn.

Minutes of July 28, 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 July 28, 2015. Angela Canady, Clerk of Council