Download Program
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Louisiana Motor Vehicle Commission Minutes
MINUTES OF THE LOUISIANA MOTOR VEHICLE COMMISSION 3519 12th Street Metairie, Louisiana 70002 Monday, March 12, 2018 The meeting was called to order at 10:09 a.m. by Chairman Raymond J. Brandt. Present were: Chairman Raymond J. Brandt Commissioner Allen O. Krake Commissioner V. Price LeBlanc, Jr. Commissioner Eric R. Lane Commissioner Kenneth “Mike” Smith Commissioner Keith P. Hightower Commissioner Keith M. Marcotte Commissioner Randy Scoggin Commissioner Joseph W. “Bill” Westbrook Commissioner Donna S. Corley Commissioner Terryl J. Fontenot Commissioner Maurice C. Guidry L. A. House, Executive Director Adrian F. LaPeyronnie, III, Counselor Gregory F. Reggie, Counselor Burgess E. McCranie, Jr., Counselor Absent were: Commissioner Gregory Lala Commissioner Harold H. Perrilloux Commissioner Stephen L. Guidry, Jr. ***************************************************** Also, in attendance were Ricky Donell, owner of Best Stop Auto Sales, LLC;, Eugene Cicardo, Attorney for Safety Systems LLC; Wayne Vollman, owner of Highway Safety Systems LLC; Zel Rice, owner of Power Pro Equipment, LLC; Troy Duhon, owner of Premier Certified Outlet, and Steven Bonner with Premier Certified Outlet; and Commission staff: Ingya Cattle, Assistant Executive Director; Scott Landreneau, Commission Investigator Supervisors; Commission Investigators: Neil Rogers, Antoine Derouen, Ben Guidry, and Angel Blackford; Stacey Broussard, Administrative Coordinator Supervisor; and Administrative Coordinators: Jeannette Chambon, Tim Knotts, and Kennitria Martin. ***************************************************** The Chairman called to order Hearing #2018-008, Highway Safety Systems LLC for the denial of a recreational products dealer application. Representing Highway Safety Systems LLC were: Eugene Cicardo, Esq. and Wayne Vollman, owner. A court reporter was brought in to record the transcript of the hearing, which will be made a permanent part of the Commission’s files. -
102Nd Annual Knights of Columbus State Convention PROCEEDINGS
ExperienceExperience ofof aa LifetimeLifetime 102nd Annual Knights of Columbus State Convention PROCEEDINGS Alexandria Riverfront Center May 4-6, 2007 Alexandria, Louisiana 1 2 Table of Contents Foreword..................................................................................................................................5 Minutes of Proceedings.....................................................................................................9-18 Convention Committees..................................................................................................19-20 State Deputy Report.......................................................................................................21-37 State Secretary Report....................................................................................................38-41 State Treasurer Report....................................................................................................42-45 State Advocate Report....................................................................................................46-48 State Warden Report.......................................................................................................49-50 State Office Administrator Report.................................................................................51-54 Report of Convention Committees Audit Committee Report........................................................................................................49 Budget & Finance Committee Report............................................................................50-52 -
COUNCIL PROCEEDINGS of the CITY of SHREVEPORT JANUARY 14, 2003 the Regular Meeting of the City Council of the City of Shreveport
COUNCIL PROCEEDINGS OF THE CITY OF SHREVEPORT JANUARY 14, 2003 The Regular Meeting of the City Council of the City of Shreveport, State of Louisiana, was called to order by Chairman James Green at 3:00 p.m., Tuesday, January 14, 2003, in the Government Chambers in Government Plaza (505 Travis Street). Councilman Hogan led the Council in the Invocation. On Roll Call, the following members were Present: Councilmen Lester, Walford, Carmody, Gibson, Green, Hogan, and Jackson (arrived at 3:15). 7. Absent: None. (Councilman Jackson was out today on business.) Approve Minutes. Motion by Councilman Gibson, seconded by Councilman Lester to approve the Administrative Conference Summary Minutes of December 23, 2002 and the Regular Meeting Minutes of December 30, 2002. Motion approved by the following vote: Councilmen Lester, Walford, Carmody, Gibson, Hogan, and Green. 6. Nays: None. Absent: Councilman Jackson. 1. Awards, Recognition of Distinguished Guests, and Communications of the Mayor Which Are Required By Law. “Happy Birthday” was sung to the Mayor. Councilman Green: Also Mr. Mayor, we have a shirt from Pete Harris. We heard about you liked the apple pie and they got you some apple pie. They also sent you a shirt and autographed it on the back and they say whenever you wear this shirt to Pete Harris, you’ll always eat free. Awards, Recognition of Distinguished Guests and Communications of the Council. Councilman Green: I know we have some special guests, Councilman Hogan has asked the Evangel Football Team to come. Do you know if they are here yet? Councilman Hogan: They were supposed to be here. -
January 25, 2021 LMVC Agenda.Pdf
AGENDA LOUISIANA MOTOR VEHICLE COMMISSION 3017 Kingman Street Metairie, Louisiana 70006 Monday, January 25, 2021 At 10:00 a.m. Via Zoom Video Call to order. Attendance roll call. Hearing: #2020-043, Cecil Graves Chevrolet, Inc. DBA Cecil Graves Chevrolet-GMC Truck Discussion: Advertising Rules Discussion: Ford Mobile Warranty Services Executive Session: Personnel Matters/Legal Advice Report by Counselors. Report by Executive Director: Reading of the Minutes of October 26, 2020. Reading of the October, November, and December Financial Statements. Ratification of Convertor Licenses issued: CONVERTOR CITY LIC. # MAKE The Charles Machine Works, Inc. Pery, Oklahoma #CV-2019-00199 Subsite Trucks DBA Subsite Electronics The Charles Machine Works, Inc. Mt. Sterling, Kentucky #CV-2019-00200 Subsite Trucks DBA Subsite Electronics Vermeer Manufacturing Company Pella, Iowa #CV-2020-00198 Vermeer DBA Vermeer Corporation Curbtender Sweepers LLC Cedar Falls, Iowa #CV-2020-00199 Curbtender Sweepers Ratification of Specialty Vehicle Dealer Licenses issued: SPECIALTY VEHICLE DEALER CITY LIC. # MAKE Guzzino Leasing & Rental Co., Inc. Lake Charles, #SV-2018-00161 Global Street Sweepers, Heil DBA UTEC Louisiana Refuse/Recycling, UTEC Vermeer MidSouth, Inc. Shreveport, Louisiana #SV-2020-00138 Vermeer Vacuum Truck Sales & Service, LLC Gonzales, Louisiana #SV-2020-00139 C u r b t e n d e r R e f u g e , Curbtender Trailer, Curbtender Sweeper, Johnston Sweepers, Sewer Equipment, VACALL Ratification of New Motor Vehicle Dealer License issued: DEALER CITY LIC. # CAR Holmes European Motors, L.L.C. Shreveport, Louisiana #N-2018-00339 Mercedes-Benz (light duty trucks, DBA Mercedes-Benz of Shreveport passenger cars), Mercedes-Benz Commercial Vans This was a change in corporate ownership from Charlton C. -
Council Proceedings of the City of Shreveport, Louisiana June 24, 2003
COUNCIL PROCEEDINGS OF THE CITY OF SHREVEPORT, LOUISIANA JUNE 24, 2003 The Regular Meeting of the City Council of the City of Shreveport, State of Louisiana, was called to order by Chairman Monty Walford at 3:00 p.m., Tuesday, June 24, 2003, in the Government Chambers in Government Plaza (505 Travis Street). Councilman Gibson led the Invocation. Before I do the invocation, I’d like a moment of silence. We lost, on Sunday, one of Shreveport’s outstanding citizens, Percy Sharp who was a mainstay in the business community and the civic community working in North Highlands, working with the Chamber of Commerces, both African-American Chambers and Shreveport Chambers and Bossier and Minden Chambers of Commerce. In fact, he was also the main individual who 4 ½ years ago was able to see that we were at an impasse on I-49 North and called a breakfast with myself and John Holt and Jerry Harris who was on the Port Commission at the time to discuss how we get that project back on course. And his vision and fortitude actually was, and that story has not been told until this time, is the reason why now we are on track to have one of the biggest economic development projects to hit Louisiana, probably for the next 25 years, but I would ask for a moment of silence in recognition of Percy Sharp. On Roll Call, the following members were Present: Councilmen Lester, Walford, Green, Gibson, Hogan, and Jackson. 6. Absent: Councilman Carmody (out of City). 1. Approve Minutes. Motion by Councilman Gibson, seconded by Councilman Hogan to approve the Administrative Conference Summary Minutes of June 9, 2003 and the Council Meeting Minutes of June 10, 2003. -
CC3827 07 05 16 Council Proceedings of the City Of
CC3827 07 05 16 Council Proceedings of the City of Shreveport, Louisiana June 28, 2016 The regular meeting of the City Council of the City of Shreveport, State of Louisiana was called to order by Chairman Willie Bradford at 3:07 p.m., Tuesday, June 28, 2016, in the Government Chambers in Government Plaza (505 Travis Street). Invocation was given by Councilman Flurry. The Pledge of Allegiance was led by Councilman Jenkins. On Roll Call, the following council members were present: Willie Bradford, Jeff Everson, Oliver Jenkins, James Flurry, Stephanie Lynch and Jerry Bowman (Arrived at 3:26 PM). 6. Absent: Michael Corbin. 1. Motion by Councilman Jenkins, seconded by Councilman Everson to approve the minutes of the Administrative Conference and Special Meeting, Monday, June 13, 2016 and Regular Meeting, Tuesday, June 14, 2016. Motion approved by the following vote: Ayes: Councilmen Bradford, Everson, Jenkins, Flurry, and Lynch. 5. Nays: 0. Out of the Chamber: 0. Absent: Councilman Corbin and Bowman. 2. Abstentions: 0. AWARDS, RECOGNITION OF DISTINGUISHED GUESTS, COMMUNICATIONS OF THE MAYOR RELATIVE TO CITY BUSINESS AND REQUIRED REPORTS Awards and recognition of distinguished guests by City Council members, not to exceed fifteen minutes Ms. Lena Leviston (Biz Camp) thanked the Council and the Administration for its continued support for the past 16 years and invited Council Members and the Administration to attend their 16th Graduation Awards Affair on Thursday, June 30, 2013 at the Horseshoe Riverdome, when 45 of 47 students will graduate. She also announced that the Northwestern State University Nursing School had heard so much about the program that they invited campers to convene on their campus. -
CITY of SHREVEPORT, LOUISIANA for the Year Ended December 31, 2004
COMPREHENSIVE ANNUAL FINANCIAL REPORT CITY OF SHREVEPORT, LOUISIANA For the Year Ended December 31, 2004 Finance Department Elizabeth B. Washington, Director Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate public officials. The report is available for public inspection at the Baton Rouge office of the Legislative Auditor and. where appropriate, at the office of the parish clerk of court. Release Date. About the Cover The cover features Rivervicw, Shreveporl's newest park, which was funded by the Red River Waterway Commission. Included in the park are a series of interactive fountains that play in time to music and lights, a Rose Plaza complete with 30-fool-tall artist-created rose light sculptures, a waterfall, performance area, giant amphitheater, and boat dock. Picture provided by Morgan, Hill, Sutton, and Mitchell Architects ii CITY OF SHREVEPORT, LOUISIANA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31,2004 TABLE OF CONTENTS Page INTRODUCTORY SECTION Letter of Transmittal 1 Certificate of Achievement for Excellence in Financial Reporting 8 Organizational Chart 9 Principal Officials 10 Finance Department 11 FINANCIAL SECTION Independent Auditor's Report 13 Management's Discussion and Analysis 17 Basic Financial Statements: Government-wide Financial Statements: Statement of Net Assets 31 Statement of Activities 32 Fund Financial Statements: Balance Sheet - Governmental Funds 34 Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Assets 36 Statement of Revenues, Expenditures, and Changes in Fund Balance - Governmental Funds 38 Reconciliation of the Statement of Revenues, Expenditures, and Changes in Fund Balances of Governmental Funds to the Statement of Activities . -
Medicare's Business Model – Hundreds of Health Issues Swirling
Unofficial Portions are Copyright © 2017 & Confidential, Fair Use Exception for excerpts © reserved Published sources - Page 1 of 211 Medicare’s Business Model – Hundreds of Health issues swirling around Medicare’s cost consistently grows 60% faster than inflation.1 Medicare’s2 net outlays are about one fifth of the Federal budget,3 on its way to one fourth. As these are 55% of the total, Medicare’s budget4 of $751 billion plus the $200 billion for Medicaid 5SCHIP, is twice the spending of the Department of Defense.6 In similar terms, the recent appropriation of $790 Billion for the financial sector to steady the worse stock crisis in 79 years is a $100 billion less than Medicare’s every year, making Medicare a comparable financial event every eleven months. Medicare processes one point two billion claims a year, or a hundred million claims a month, or two thousand three hundred fifteen claims a minute, 24 / 7 / 365. The 75 year unfunded liability is $34 trillion.7 Medicare is the health payment program for people age 65 and older (about 39 million), or those on permanent disability under Social Security (about 11 million) plus End Stage Renal Disease (300,000). Medicaid’s enrollment is about 50 million.8 80 million Americans are under this health care coverage.9The total participants’ proposals to ameliorate this collision course between the airplane of promises with the mountain of revenue spending are many.10 But in reviewing those proposals, there is additional information which is not mentioned, or may have been considered, but isn’t on the published lists. -
Minutes of the Rapides Parish Police Jury Held in Regular Session on June 14, 2010, As Published in the Official Journal
RAPIDES PARISH POLICE JURY REGULAR SESSION JULY 12, 2010 The Police Jury of the Parish of Rapides, State of Louisiana, met in Regular Session at its regular meeting place, the Police Jury Room of the Parish Courthouse, 701 Murray Street, Alexandria, Louisiana, on Monday, July 12, 2010, at three (3:00) o'clock p.m. (Central Standard Time). There were present: Richard Billings, President, Scott Perry Jr., Vice President, and Police Jurors John "Buck" Lincecum, Joe Bishop, Jamie L. Floyd, Richard Gerald Vanderlick, and Steve Coco. Absent were Police Jurors Theodore Fountaine Jr. and Oliver "Ollie" Overton Jr. Also present were Mr. Tim Ware, Treasurer; Ms. Donna Andries, Sales and Use Tax Director; Ms. Elaine Morace, WIA Operations Director; Mr. Dennis Woodward, Public Works Director; Mr. Shannon Trapp, Courthouse and Jail Building Superintendent; Ms. Linda Sanders, Civil Service Director; Chief Randy McCain, Fire District No. 2; Mr. Thomas O. Wells, Legal Counsel; and Ms. Angie Richmond, Secretary. The invocation was given by Reverend Anthony Mangun. The Pledge of Allegiance was led by Mr. Steve Coco. The Police Jury of the Parish of Rapides, State of Louisiana, was duly convened as the governing authority of said Parish by Hon. Richard Billings, President, who welcomed all present and then stated that the Police Jury was ready for the first item of business. Mayor Jacques Roy, City of Alexandria, appeared and spoke of concerns on the timely progress on the recertification of the Levees project and the impact of the Gulf Disaster on Central Louisiana. He also asked the Police Jury to participate in a Business Consortium to address a strategy to respond to the declining sales tax revenue in the City of Alexandria. -
Interstate 69 SIU 15 Final Environmental Impact
SECTION 7: COORDINATION AND PUBLIC INVOLVEMENT Involvement and participation by community development. It was emphasized that early leaders, federal and state resource agencies, identification of environmental concerns maximized Native American tribes, and the public throughout the ability to avoid and minimize impacts to these the study process was an integral part of the I-69 resources during alternatives development. project. The outreach program was specifically On July 20, 2000, a notice of intent was published designed to address stakeholder concerns and in the Federal Register (Vol. 65, Number 140) to encourage written comments. This section prepare an Environmental Impact Statement (EIS) discusses these efforts from project initiation (see Appendix C, page C-1). In April 2001, through the publication and distribution of the the DOTD initiated studies to prepare the EIS. Draft EIS. Tables at the end of this section provide information on meeting and Hearing locations, Solicitation of views and requests for relevant dates, and the approximate number of attendees information concerning the study were sent to the (see Tables 7-1, 7-2, 7-3 and 7-4). Minutes and resource agencies, Native American tribes and attendance records are on file at the DOTD. local officials and responses were received (see Agency, tribal and local official correspondence is Appendix C, pages C-3 to C-33). All other agency, included in Appendices D, E and F. tribal and local official correspondence is included in Appendices D, E and F. 7.1 SCOPING PROCESS The objective of the scoping process was to identify 7.1.1 Metropolitan Planning Organization environmental, socioeconomic, engineering or Involvement other issues that should be considered during the A scoping meeting was held with the Northwest study. -
Federal Bureau of Investigation Hearing Committee on the Judiciary House of Representatives
FEDERAL BUREAU OF INVESTIGATION HEARING BEFORE THE COMMITTEE ON THE JUDICIARY HOUSE OF REPRESENTATIVES ONE HUNDRED TWELFTH CONGRESS SECOND SESSION MAY 9, 2012 Serial No. 112–151 Printed for the use of the Committee on the Judiciary ( Available via the World Wide Web: http://judiciary.house.gov U.S. GOVERNMENT PRINTING OFFICE 74–121 PDF WASHINGTON : 2013 For sale by the Superintendent of Documents, U.S. Government Printing Office Internet: bookstore.gpo.gov Phone: toll free (866) 512–1800; DC area (202) 512–1800 Fax: (202) 512–2104 Mail: Stop IDCC, Washington, DC 20402–0001 VerDate Aug 31 2005 14:19 Jan 04, 2013 Jkt 000000 PO 00000 Frm 00001 Fmt 5011 Sfmt 5011 H:\WORK\FULL\050912\74121.000 HJUD1 PsN: 74121 COMMITTEE ON THE JUDICIARY LAMAR SMITH, Texas, Chairman F. JAMES SENSENBRENNER, JR., JOHN CONYERS, JR., Michigan Wisconsin HOWARD L. BERMAN, California HOWARD COBLE, North Carolina JERROLD NADLER, New York ELTON GALLEGLY, California ROBERT C. ‘‘BOBBY’’ SCOTT, Virginia BOB GOODLATTE, Virginia MELVIN L. WATT, North Carolina DANIEL E. LUNGREN, California ZOE LOFGREN, California STEVE CHABOT, Ohio SHEILA JACKSON LEE, Texas DARRELL E. ISSA, California MAXINE WATERS, California MIKE PENCE, Indiana STEVE COHEN, Tennessee J. RANDY FORBES, Virginia HENRY C. ‘‘HANK’’ JOHNSON, JR., STEVE KING, Iowa Georgia TRENT FRANKS, Arizona PEDRO R. PIERLUISI, Puerto Rico LOUIE GOHMERT, Texas MIKE QUIGLEY, Illinois JIM JORDAN, Ohio JUDY CHU, California TED POE, Texas TED DEUTCH, Florida JASON CHAFFETZ, Utah LINDA T. SA´ NCHEZ, California TIM GRIFFIN, Arkansas -
June 2006 City Council Meeting 2
CC 3827 07 03 06 Council Proceedings of the City of Shreveport, Louisiana June 27, 2006 The regular meeting of the City Council of the City of Shreveport, State of Louisiana was called to order by Vice-Chairman Robertson at 3:00 p.m., Tuesday, June 27, 2006, in the Government Chambers in Government Plaza (505 Travis Street). Invocation was given by Councilman Green The Pledge of Allegiance was led by Councilman Walford. On Roll Call, the following members were Present: Councilmen Lester, Walford, Carmody (Arrived at 3:03 p.m.), Robertson, Green, and Jackson. 6. Absent: Councilman Hogan. 1. Motion by Councilman Green, seconded by Councilman Walford to approve the minutes of the Administrative Conference, Monday, June 26, 2006 and Council Meeting, Tuesday, June 27, 2006 Motion approved by the following vote: Ayes: Councilmen Lester, Walford, Carmody, Robertson, Green, and Jackson. 6. Nays: None. Absent: Councilman Hogan. 1. Awards, Recognition of Distinguished Guests, and Communications of the Mayor which are required by law. Councilwoman Robertson: I see our Mayor has not made it in yet. Mr. Antee, do you know if he has any communications, or we can come back to him. Mr. Antee: Not that I know of Madam Chairman. Mr. Thompson: Madam Chairman, while you’re waiting, we did have one amendment to the June 13, 2006 City Council Minutes. I believe that it is on your electronic agenda. If we could get a motion to - - - Amendment No. 1 to the June 13, 2006 City Council Minutes as published on June 19, 2006 in the Official Journal.