Community Assessment Report
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Official Form 309F (For Corporations Or Partnerships)
17-22445-rdd Doc 9 Filed 03/28/17 Entered 03/28/17 11:28:37 Ch 11 First Mtg Corp/Part Pg 1 of 3 Information to identify the case: Debtor Metro Newspaper Advertising Services, Inc. EIN 13−1038730 Name United States Bankruptcy Court Southern District of New York Date case filed for chapter 11 3/27/17 Case number: 17−22445−rdd Official Form 309F (For Corporations or Partnerships) Notice of Chapter 11 Bankruptcy Case 12/15 For the debtor listed above, a case has been filed under chapter 11 of the Bankruptcy Code. An order for relief has been entered. This notice has important information about the case for creditors, debtors, and trustees, including information about the meeting of creditors and deadlines. Read both pages carefully. The filing of the case imposed an automatic stay against most collection activities. This means that creditors generally may not take action to collect debts from the debtor or the debtor's property. For example, while the stay is in effect, creditors cannot sue, assert a deficiency, repossess property, or otherwise try to collect from the debtor. Creditors cannot demand repayment from the debtor by mail, phone, or otherwise. Creditors who violate the stay can be required to pay actual and punitive damages and attorney's fees. Confirmation of a chapter 11 plan may result in a discharge of debt. A creditor who wants to have a particular debt excepted from discharge may be required to file a complaint in the bankruptcy clerk's office within the deadline specified in this notice. -
ABSTRACT POLITICAL SCIENCE Hill, Rickey B. A., 1975 Fisk
ABSTRACT POLITICAL SCIENCE Hill, Rickey B. A., 1975 Fisk University THE CHARACTER OF BLACK POLITICS IN A SMALL SOUTHERN TOWN DOMINATED BY A MULTINATIONAL CORPORATION: BOGALUSA, LOUISIANA 1965 - 1975 Adviser: Alex Willingham Thesis Date: May, 1977 This thesis presents a descriptive and critical analysis of the character of black politics in Bogalusa, Louisiana from 1965 to 1975 with emphasis on the Crown Zellerbach Corporation, which came to control the local paper mill in 1955 and to dominate local politics. During the period of the study we find, (1) the height of the Civil Rights Movement in Bogalusa, (2) black leadership coming forth from the ranks of Crown Zellerbach' labor force to give leadership to the Bogalusa Civic and Voter's League and the Deacons for Defense and Justice, and (3) the specific struggle that occurred inside the Crown Zellerbach Corporation against the segregated line of progression and dual unionism. The concluding discussion consists of an assess¬ ment of development over the ten year period, and observations about the future of black politics in Bogalusa. This study employs three methods to elicit information. The first method is the usual library study. Literature on Southern and black politics, and multina¬ tional corporations is surveyed. The second method are open-ended interviews with key personalities in Bogalusa. And thirdly, the author draws upon his individual assess¬ ment, having observed and participated in some of these developments over the last ten years. THE CHARACTER OF BLACK POLITICS IN A SMALL SOUTHERN TOWN DOMINATED BY A MULTINATIONAL CORPORATION: BOGALUSA, LOUISIANA 1965 - 1975 A THESIS SUBMITTED TO THE FACULTY OF ATLANTA UNIVERSITY IN PARTIAL FULFILLMENT OF THE REQUIREMENT FOR THE DEGREE OF MASTER OF ARTS BY RICKEY HILL DEPARTMENT OF POLITICAL SCIENCE ATLANTA, GEORGIA MAY, 1977 R~ Ltt T ^ ACKNOWLEDGEMENT AND DEDICATION I am indebted to Professors Alex Willingham and William Boone for their contributions toward the completion of this thesis. -
Newspaper Distribution List
Newspaper Distribution List The following is a list of the key newspaper distribution points covering our Integrated Media Pro and Mass Media Visibility distribution package. Abbeville Herald Little Elm Journal Abbeville Meridional Little Falls Evening Times Aberdeen Times Littleton Courier Abilene Reflector Chronicle Littleton Observer Abilene Reporter News Livermore Independent Abingdon Argus-Sentinel Livingston County Daily Press & Argus Abington Mariner Livingston Parish News Ackley World Journal Livonia Observer Action Detroit Llano County Journal Acton Beacon Llano News Ada Herald Lock Haven Express Adair News Locust Weekly Post Adair Progress Lodi News Sentinel Adams County Free Press Logan Banner Adams County Record Logan Daily News Addison County Independent Logan Herald Journal Adelante Valle Logan Herald-Observer Adirondack Daily Enterprise Logan Republican Adrian Daily Telegram London Sentinel Echo Adrian Journal Lone Peak Lookout Advance of Bucks County Lone Tree Reporter Advance Yeoman Long Island Business News Advertiser News Long Island Press African American News and Issues Long Prairie Leader Afton Star Enterprise Longmont Daily Times Call Ahora News Reno Longview News Journal Ahwatukee Foothills News Lonoke Democrat Aiken Standard Loomis News Aim Jefferson Lorain Morning Journal Aim Sussex County Los Alamos Monitor Ajo Copper News Los Altos Town Crier Akron Beacon Journal Los Angeles Business Journal Akron Bugle Los Angeles Downtown News Akron News Reporter Los Angeles Loyolan Page | 1 Al Dia de Dallas Los Angeles Times -
MISSISSIPPI LEGISLATURE REGULAR SESSION 2021 By
MISSISSIPPI LEGISLATURE REGULAR SESSION 2021 By: Senator(s) Blackmon To: Finance SENATE BILL NO. 3021 1 AN ACT TO AMEND SECTION 27-104-301, MISSISSIPPI CODE OF 1972, 2 TO INCREASE FROM $1,000,000.00 TO $2,000,000.00 THE AMOUNT OF 3 STATE GENERAL OBLIGATION BONDS AUTHORIZED TO BE ISSUED TO ASSIST 4 THE TOUGALOO COLLEGE RESEARCH DEVELOPMENT FOUNDATION, INC., IN 5 PAYING THE COSTS ASSOCIATED WITH COMPLETION OF RESTORATION, 6 REPAIR, RENOVATION AND UPGRADES TO THE INTERIOR OF THE HISTORIC 7 TOUGALOO COLLEGE SITE WHERE THE FREEDOM RIDERS TOOK REFUGE, FOR 8 WHICH FUNDS ARE TO BE DISBURSED FROM THE 2018 TRANSPORTATION AND 9 INFRASTRUCTURE IMPROVEMENTS FUND; AND FOR RELATED PURPOSES. 10 BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI: 11 SECTION 1. Section 27-104-301, Mississippi Code of 1972, is 12 amended as follows: 13 27-104-301. (1) A special fund, to be designated the "2018 14 Transportation and Infrastructure Improvements Fund," is created 15 within the State Treasury, which shall consist of funds made 16 available by the Legislature in any manner and funds from any 17 other source designated for deposit into such fund. The fund 18 shall be maintained by the State Treasurer as a separate and 19 special fund, separate and apart from the General Fund of the 20 state. Unexpended amounts remaining in the fund at the end of a 21 fiscal year shall not lapse into the State General Fund, and any S. B. No. 3021 *SS08/R1104* ~ OFFICIAL ~ R3/5 21/SS08/R1104 PAGE 1 (icj\tb) 22 interest earned or investment earnings on amounts in the fund 23 shall be deposited into such fund. -
Comprehensive Development Plan
20 Year Comprehensive Development Plan For The City of Poplarville, Mississippi Adopted December 21, 2010 Prepared by: This page intentionally left blank ACKNOWLEDGEMENTS Poplarville Board of Mayor and Aldermen Billy W. Spiers ...................Mayor Shirley Wiltshire ................At Large John Grant, Jr. ..................At Large William M. Winborn ...........At Large Byron L. Wells ...................At Large John W. Sherman .............At Large Jody Stuart ........................City Clerk Martin Smith, Esquire........City Attorney Poplarville Planning Commission Mark Bridgers....................Chairman Tommy Breland.................Commissioner Janie Richardson ..............Commissioner Tammy Krutzseldt .............Commissioner Margaret Smith..................Commissioner (Resigned) Melinda Bowman...............Commissioner (Appointed 11/2/2010) Guy Holston ......................Building Official / Code Enforcement Funding This project was funded by the Mississippi Development Authority with Katrina Supplemental Community Development Block Grant Program Funds. Haley Barbour - Governor of the State of Mississippi Planning Team Bridge & Watson, Inc. Urban and Regional Planning Consultants Plan Adoption This plan was adopted by the Board of Mayor and Aldermen December 21, 2010. City of Poplarville Comprehensive Plan a This page intentionally left blank City of Poplarville Comprehensive Plan b TABLE OF CONTENTS SUBJECT .............................................................................................................................PAGE -
CJL MBMMAS03 04 /21/2020 13:35 Board Minutes Minute Book Text Detail Book 0209 Page 362 OPENING for APRIL 20, 2020 Date 4 /20/20
CJL MBMMAS03 04 /21/2020 13:35 Board Minutes PAGE 2 Minute Book Text Detail Book 0209 Page 362 OPENING FOR APRIL 20, 2020 Date 4/20/2020 AGENDA FOR APRIL 20, 2020 APRIL 20, 2020 The Board of Supervisors met at 9:00 a. m. the 20th day of April, 2020, in the Supervisors Board Room, in the Pearl River County Courthouse Complex in the City of Poplarville, Mississippi, with the following members of said Board and officers of said County were present to-wit: President, Sandy Kane Smith, member from District Five; Vice President, Malcolm Perry, member from District Two; Donald Hart, member from District One; Hudson Holliday, member from District Three; Jason Spence, member from District Four; County Administrator, Adrain Lumpkin, Jr. ; Board Attorney, Joe Montgomery; Chancery Clerk, Melinda Bowman; Joe Quave representing Sheriff. The following proceedings were had and entered of record to-wit: Pearl River County PEARLRIVER Board of Supervisors PEARL RIVER COUNTY Meeting Agenda COUNTY �M!SS!SSlrrl � M1SSISSI!'PI • �:.t. I H!HI � April ,,,to 1!l1K! � • 20, 2020 Welcome & Call to Order A.M. 9:00 Claims Docket: Consider approving 01) Consider Amendments to Agenda 02) Sheriff 03) A. Personnel B. Travel to pick up donated K-9 to San Antonio, TX on April 22-23, 2020 C. Consider executing Grants - FY2l Impaired Driving and Occupant Protection Consent Agenda Items: 04) A. Consider partial payment for furniture at the Annex B. Personnel in Planning & Development C. Chancery Clerk request for destruction of Redeemed Tax Sale Notices D. Acknowledge Proof of Publication - Inspection dates for Litter Collectors and Haulers E. -
USA National
USA National Hartselle Enquirer Alabama Independent, The Newspapers Alexander Islander, The City Outlook Andalusia Star Jacksonville News News Anniston Star Lamar Leader Birmingham News Latino News Birmingham Post-Herald Ledger, The Cullman Times, The Daily Marion Times-Standard Home, The Midsouth Newspapers Daily Mountain Eagle Millbrook News Monroe Decatur Daily Dothan Journal, The Montgomery Eagle Enterprise Ledger, Independent Moundville The Florence Times Daily Times Gadsden Times National Inner City, The Huntsville Times North Jefferson News One Mobile Register Voice Montgomery Advertiser Onlooker, The News Courier, The Opelika- Opp News, The Auburn News Scottsboro Over the Mountain Journal Daily Sentinel Selma Times- Pelican, The Journal Times Daily, The Pickens County Herald Troy Messenger Q S T Publications Tuscaloosa News Red Bay News Valley Times-News, The Samson Ledger Weeklies Abbeville Sand Mountain Reporter, The Herald Advertiser Gleam, South Alabamian, The Southern The Atmore Advance Star, The Auburn Plainsman Speakin' Out News St. Baldwin Times, The Clair News-Aegis St. Clair BirminghamWeekly Times Tallassee Tribune, Blount Countian, The The Boone Newspapers Inc. The Bulletin Centreville Press Cherokee The Randolph Leader County Herald Choctaw Thomasville Times Tri Advocate, The City Ledger Tuskegee Clanton Advertiser News, The Union Clarke County Democrat Springs Herald Cleburne News Vernon Lamar Democrat Conecuh Countian, The Washington County News Corner News Weekly Post, The County Reaper West Alabama Gazette Courier -
Notice of Chapter 11 Bankruptcy Case 12/15
17-22445-rdd Doc 18 Filed 03/30/17 Entered 03/31/17 00:22:52 Imaged Certificate of Notice Pg 1 of 40 Information to identify the case: Debtor Metro Newspaper Advertising Services, Inc. EIN 13−1038730 Name United States Bankruptcy Court Southern District of New York Date case filed for chapter 11 3/27/17 Case number: 17−22445−rdd Official Form 309F (For Corporations or Partnerships) Notice of Chapter 11 Bankruptcy Case 12/15 For the debtor listed above, a case has been filed under chapter 11 of the Bankruptcy Code. An order for relief has been entered. This notice has important information about the case for creditors, debtors, and trustees, including information about the meeting of creditors and deadlines. Read both pages carefully. The filing of the case imposed an automatic stay against most collection activities. This means that creditors generally may not take action to collect debts from the debtor or the debtor's property. For example, while the stay is in effect, creditors cannot sue, assert a deficiency, repossess property, or otherwise try to collect from the debtor. Creditors cannot demand repayment from the debtor by mail, phone, or otherwise. Creditors who violate the stay can be required to pay actual and punitive damages and attorney's fees. Confirmation of a chapter 11 plan may result in a discharge of debt. A creditor who wants to have a particular debt excepted from discharge may be required to file a complaint in the bankruptcy clerk's office within the deadline specified in this notice. (See line 11 below for more information.) To protect your rights, consult an attorney. -
C:\Documents and Settings\Administrator.PRC\My
FRIDAY, FEBRUARY 7, 1997 The Board of Supervisors met at 10:00 a.m. Friday the 7thday of February, 1997, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following members of said Board and officers of said County present, to- wit: Charles Ray Perry, President, member from District No. Two; Charles Ray Stockstill, Vice-President, member from District No. Four; Anthony Hales, member from District No. One; Luther Ladner, member from District No. Three; Thomas F. Spiers, member from District No. Five; Gary Beech, County Administrator; Nova Carroll, Board Attorney; D.R. Davis, Chancery Clerk; and Danny McNeill, Sheriff. The following proceedings were had and entered of record to-wit: ORDER APPROVING CLAIMS FOR THE MONTH OF FEBRUARY, 1997. There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of approving claims for the month of February, 1997. Upon Motion made by Charles Ray Stockstill and seconded by Thomas F. Spiers, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors that the following claims against the County be and are hereby approved by the Board as presented by the County Auditor and Clerk of this Board as they are just claims against the County and that the Clerk of this Board is hereby authorized and directed to issue County warrants for the following claims. Ordered and adopted, this the 7th day of February, 1997. Voting AYE: Anthony Hales, Charles Ray Perry, Luther Ladner, Charles Ray Stockstill and Thomas F. -
Settlement Agreement
IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA IN RE: TOYOTA MOTOR CORP. Case No. 8:10ML2151 JVS (FMOx) UNINTENDED ACCELERATION MARKETING, SALES PRACTICES, AND PRODUCTS LIABILITY LITIGATION This Document Relates to: ALL ECONOMIC LOSS ACTIONS SETTLEMENT AGREEMENT TABLE OF CONTENTS Section Page I. DEFINITIONS ....................................................................................................... 3 II. SETTLEMENT RELIEF ..................................................................................... 11 III. NOTICE TO THE CLASS .................................................................................. 19 IV. REQUESTS FOR EXCLUSION ......................................................................... 25 V. OBJECTIONS TO SETTLEMENT .................................................................... 26 VI. RELEASE AND WAIVER ................................................................................. 28 VII. ATTORNEYS’ FEES AND EXPENSES AND INDIVIDUAL PLAINTIFF AND CLASS REPRESENTATIVE AWARDS ........................................................... 32 VIII. PRELIMINARY APPROVAL ORDER, FINAL ORDER, FINAL JUDGMENT AND RELATED ORDERS ................................................................................. 35 IX. MODIFICATION OR TERMINATION OF THIS AGREEMENT ................... 37 X. GENERAL MATTERS AND RESERVATIONS ............................................... 40 i TABLE OF EXHIBITS Document Exhibit Number List of Economic Loss Actions in the MDL ..........................................................................1 -
Annual Report 2003 the Mississippi Department of Transportation Annual Report 2003
Mississippi Department of Transportation Annual Report 2003 The Mississippi Department of Transportation Annual Report 2003 Our Mission . 2 Our Goals . 3 Section I - The Department Administration . 4 Organizational Chart . 5 Executive Summary . 6 Intermodal Transportation . 9 Making It Work . 15 Section II - Financial Report Section III - Maintenance Expenditures by County and Project Section IV - Construction Expenditures by County and Project Section V - Contracts Awarded by Commissioner District and Month MISSISSIPPI DEPARTMENT OF TRANSPORTATION • ANNUAL REPORT 2003 Our Mission The Mississippi Department of Transportation is responsible for providing a safe intermodal transportation network that is planned, designed, constructed, and maintained in an effective, cost- efficient and environmentally- sensitive manner. 2 MISSISSIPPI DEPARTMENT OF TRANSPORTATION • ANNUAL REPORT 2003 nvironmental Stewardship: Ensure that ETransportation System Development is Sensitive to Human and Natural Environment Concerns A sound transportation plan must address the relationship between the movement of people and goods and the impact upon the environment. Such a relationship is recognized within TEA-21 through a number of programs, including Congestion Mitigation and Air Quality (CMAQ). Additional Federal Acts to take into account include the National Environmental Policy Act (NEPA), Clean Air Act Amendments of 1990, and the Energy Policy Act of 1992. Preservation and protection of Mississippi’s human and natural environment and resources for the benefit -
Mississippi River Bridge – Zachary Taylor Parkway
Economic Impact Study (Phase II) of the Proposed Mississippi River Bridge at St. Francisville, Louisiana and the Zachary Taylor Parkway Alexandria, Louisiana to Poplarville, Mississippi Prepared for: Louisiana Dept. of Transportation & Development Under Subcontract to: N-Y Associates, Inc. Prepared by: Economic Development Research Group 10 High Street, Suite 620 Boston, MA 02110 Tel 617-338-6775 / Fax 617-338-1174 May 1999, Revised December 1999 Economic Impact Study: Mississippi River Bridge and Zachary Taylor Parkway CONTENTS EXECUTIVE SUMMARY ................................................................................................................................... i LIST OF TABLES............................................................................................................................................... iii LIST OF FIGURES .............................................................................................................................................. iv ACKNOWLEDGEMENTS ................................................................................................................................... v 1. INTRODUCTION ............................................................................................................................................. 1 1.1 Objective and Scope of Study ..........................................................................................1 1.2 Measurement Definitions .................................................................................................4