Minutes of the Regular Council Session Held on May 27, 2020.”
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
FEDERAL REGISTER VOLUME 35 • NUMBER 197 Friday, October 9,1970 • Washington, D.C
FEDERAL REGISTER VOLUME 35 • NUMBER 197 Friday, October 9,1970 • Washington, D.C. Pages 15889-15968 Agencies in this issue— The President Agency for International Development Agricultural Research Service Atomic Energy Commission Business and Defense Services Administration Civil Aeronautics Board Civil Service Commission Coast Guard Commodity Credit Corporation Consumer and Marketing Service Customs Bureau Federal Aviation Administration Federal Communications Commission Federal Maritime Commission Federal Power Commission Federal Reserve System Fish and Wildlife Service Food and Drug Administration Interim Compliance Panel (Coal Mine Health and Safety) Internal Revenue Service Interstate Commerce Commission Labor Standards Bureau Land Management Bureau Monetary Offices Public Health Service Securities and Exchange Commission Small Business Administration State Department Veterans Administration Detailed list of Contents appears inside. Presidential Proclamations and Executive Orders 1936-1969 The full text of Presidential proclamations, Executive orders, reorganization plans, and other formal documents issued by the President and published in the Federal Register during the period March 14, 1936-December 31, 1969, is available in Com pilations to Title 3 of the Code of Federal Regulations. Tabular finding aids and subject indexes are included. The individual volumes are priced as follows: 1936-1938 Compilation—$6.00 1959-1963 Compilation—$6.00 1938-1943 Compilation—$9.00 1964-1965 Compilation—$3.75 1943-1948 Compilation—$7.00 1966 Compilation----------- $1.00 1949-1953 Compilation—$7.00 1967 Compilation----------- $1.00 1954-1958 Compilation—$4.00 1968 Compilation----------- $0.75 1969 Compilation- --------$1.00 Compiled by Office of the Federal Register, National Archives and Records Service, General Services Administration Order from Superintendent of Documents, U.S. -
CHARENTON BRIDGE HAER No. LA-43 (Bridge Recall No
CHARENTON BRIDGE HAER No. LA-43 (Bridge Recall No. 008970) Carries Louisiana Highway 182 (LA 182) over Charenton Drainage and Navigation Canal Baldwin St. Mary Parish Louisiana PHOTOGRAPHS WRITTEN HISTORICAL AND DESCRIPTIVE DATA REDUCED COPIES OF MEASURED & INTERPRETIVE DRAWINGS FIELD RECORDS HISTORIC AMERICAN ENGINEERING RECORD National Park Service U.S. Department of the Interior 1849 C Street, NW Washington, DC 20240 HISTORIC AMERICAN ENGINEERING RECORD CHARENTON BRIDGE (Bridge Recall No. 008970) HAER No. LA-43 Location: Carries Louisiana Highway 182 (LA 182) over Charenton Drainage and Navigation Canal (Charenton Canal) in the town of Baldwin, St. Mary Parish, Louisiana. The Charenton Bridge (Bridge Recall No. 008970) is located at latitude 29.825298 north, longitude - 91.537959 west.1 The coordinate represents the center of the bridge. It was obtained in 2016 by plotting its location in Google Earth. The location has no restriction on its release to the public. Present Owner: State of Louisiana. Present Use: Vehicular and pedestrian traffic. Significance: The Charenton Bridge is significant as an important example of a distinctive truss type. The bridge’s significant design feature is its K-truss configuration, characterized by the arrangement of vertical and diagonal members to form a “K” in each truss panel. The K-truss is a rare variation both nationally and in Louisiana, where there are only three extant examples of the bridge type.2 The Charenton Bridge retains good integrity and clearly conveys the significant design features of the through K-truss. It was determined eligible for listing in the National Register of Historic Places (National Register) in 2013 under Criterion C: Engineering at the state level of significance.3 Historian(s): Angela Hronek, Cultural Resource Specialist, and Robert M. -
Louisiana House of Representatives
Erdey Montgomery Walsworth OFFICIAL JOURNAL Fannin Morrell Welch Farrar Morrish Winston OF THE Faucheux Murray Wooton Flavin Nevers Wright HOUSE OF Frith Odinet Total—104 REPRESENTATIVES ABSENT OF THE Landrieu Total—1 STATE OF LOUISIANA The Speaker announced that there were 104 members present and a quorum. TWENTY-NINTH DAY'S PROCEEDINGS Prayer Prayer was offered by Rep. Lucas. Twenty-ninth Regular Session of the Legislature Pledge of Allegiance Under the Adoption of the Constitution of 1974 Rep. Jane Smith led the House in reciting the Pledge of Allegiance to the Flag of the United States of America. House of Representatives Reading of the Journal State Capitol On motion of Rep. Frith, the reading of the Journal was Baton Rouge, Louisiana dispensed with. Thursday, May 22, 2003 On motion of Rep. Frith, the Journal of May 21, 2003, was adopted. The House of Representatives was called to order at 1:00 P.M., by the Honorable Charlie DeWitt, Speaker of the House of Suspension of the Rules Representatives. On motion of Rep. Bruneau, the rules were suspended in order Morning Hour to allow the Committee on Appropriations to meet while the House was in session. ROLL CALL Petitions, Memorials and The roll being called, the following members answered to their names: Communications PRESENT The following petitions, memorials, and communications were received and read: Mr. Speaker Fruge Perkins Alario Futrell Peychaud Message from the Senate Alexander Gallot Pierre Ansardi Glover Pinac HOUSE CONCURRENT RESOLUTIONS Arnold Green Pitre Baldone Guillory Powell May 21, 2003 Baudoin Hammett Quezaire Baylor Heaton Richmond To the Honorable Speaker and Members of the House of Beard Hebert Romero Representatives: Bowler Hill Salter Broome Honey Scalise I am directed to inform your honorable body that the Senate has Bruce Hopkins Schneider concurred in the following House Concurrent Resolutions: Bruneau Hudson Schwegmann Capella Hunter Shaw House Concurrent Resolution No. -
Greenville, MS 38702-1873 with Your Continued Service to Those in Need, Especially the Children
NATIONAL ASSOCIATION OF JUNIOR AUXILIARIES, INC. 845 South Main Street Greenville, Mississippi 38701 Mailing Address: Post Office Box 1873 Greenville, Mississippi 38702-1873 Telephone: (662) 332-3000 Facsimile: (662) 332-3076 E-Mail: [email protected] Web site: www.najanet.org Facebook: https://www.facebook.com/NAJAinc Follow us on Twitter: najainc Pinterest: http://pinterest.com/najainc/ LinkedIn: http://www.linkedin.com/groups/National-Association-Junior-Auxiliaries-Inc-4502392 The Junior Auxiliary membership list provided in this Bulletin is for the use of the Junior Auxiliary only and cannot be used for promotion of any activity unrelated to the Junior Auxiliary. “The Junior Auxiliary membership list shall not be made available for commercial purposes or for the purpose of solicitation.” Association Standing Rules I. Association. C. Fund Raising and Contributions. Junior Auxiliary Prayer Send us, O God, as Thy messengers to the hearts without a home, to lives without love, to the crowds without a guide. Send us to the children whom none have blessed, to the famished whom none have visited, to the fallen whom none have lifted, to the bereaved whom none have comforted. Kindle Thy flame on the altars of our hearts, that others may be warmed thereby; cause Thy light to shine in our souls, that others may see the way; keep our sympathies and insight ready, our wills keen, our hands quick to help others in their need. Grant us clear vision, true judgment, with great daring as we seek to right the wrong; and so endow us with cheer- ful love that we may minister to the suffering and forlorn even as Thou wouldst. -
Louisiana Certified Sites Program Application
John Bel Edwards Don Pierson Governor Secretary DATE: 10/01/2020 Louisiana Certified Sites Program Application Site Name Daly Farms Site At this time, no specific street address has been assigned for the site. Please enter the following Plus Code to view the site in Google Maps or Google Earth. Street Address or “CWF2+RF Shuteston, Louisiana” Other Physical Location Additionally, please include A nearby address for general reference is: accurate latitude/longitude 2982 Louisiana Highway 182 in decimal form (not Deg/Min/Sec) Sunset, Louisiana 70584 Latitude: 30.424211 Longitude: -92.099417 City/Town (nearest), Sunset, Louisiana 70584 State, and Zip Parish St. Landry Parish Contact person and title Zach Hager, Director Business Development (Owner, Director, etc.) Organization One Acadiana Street/P.O. Box Address 804 East St. Mary Boulevard City, State, Zip Lafayette, Louisiana 70503 Telephone Office: (337) 408-3669 Cell: (337) 849-4997 Email [email protected] Louisiana Certified Sites Program Application 2019 1 Statement of Affirmation I have examined this application and all accompanying materials, and to the best of my knowledge, the information provided herein is correct and complete. I will notify Louisiana Economic Department in writing of any subsequently discovered errors in the information provided and will clarify, amend or supplement any information, as requested by the department. In submitting this application, I do freely participate in the Louisiana Certified Sites Program. I acknowledge that certification of the site by Louisiana Economic Development is made at its sole discretion and its decision is not appealable. I therefore request certification pursuant to this application. SIGNATURE: TITLE: DATE: Director, Business Development 10/01/2020 Louisiana Certified Sites Program Application 2019 2 Table of Contents Forward ............................................................................................................................................... -
Terrebonne Parish Council Public Services Committee
TERREBONNE PARISH COUNCIL PUBLIC SERVICES COMMITTEE Mr. Dirk Guidry Chairman Mr. John Amedee Vice-Chairman Mr. John Navy Member Mr. Carl Harding Member Mr. Gerald Michel Member Ms. Jessica Domangue Member Mr. Darrin W. Guidry, Sr. Member Mr. Daniel Babin Member Mr. Steve Trosclair Member In accordance with the Americans with Disabilities Act, if you need special assistance, please contact Suzette Thomas, Council Clerk, at (985) 873-6519 describing the assistance that is necessary. AGENDA July 26, 2021 5:35 PM Robert J. Bergeron Government Tower Building 8026 Main Street 2nd Floor Council Meeting Room Houma, LA 70360 NOTICE TO THE PUBLIC: If you wish to address the Council, please complete the "Public Wishing to Address the Council" form located on the table near the entrance into the building and give it to either the Chairman or the Council Clerk prior to the beginning of the meeting. Individuals addressing the council should be respectful of others in their choice of words and actions. Thank you. ALL CELL PHONES, PAGERS AND ELECTRONIC DEVICES USED FOR COMMUNICATION SHOULD BE SILENCED FOR THE DURATION OF THE MEETING CALL MEETING TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL 1. Discussion and update from the Office of Homeland Security & Emergency Preparedness relative to COVID- 19 and any other pertinent public information. 2. RESOLUTION: Providing approval of Change Order No. 2 (Balancing) to Norris & Boudreaux Contractors LLC for Cast Iron Gas Line Replacement, St. Louis and McKinley Street Area, Phase 20, Parish Project No. 18-GAS-45. 3. RESOLUTION: Ratifying the appointment of the firm of Delta Coast Consultants, LLC, to provide engineering services for the North Hollywood Road Drainage Improvements Project; and authorizing the execution of an agreement for these services. -
Louisiana State | Senate
OFFICIAL JOURNAL Message from the House OF THE PASSED SENATE BILLS AND SENATE JOINT RESOLUTIONS OF THE May 27, 2003 STATE OF LOUISIANA _______ To the Honorable President and Members of the Senate: TWENTY-NINTH_______ DAY'S PROCEEDINGS I am directed to inform your honorable body that the House of Representatives has finally passed the following Senate Bills and Twenty-Ninth Regular Session of the Legislature Joint Resolutions: Under the Adoption of the Constitution of 1974 SENATE BILL NO. 256— _______ BY SENATOR DARDENNE AN ACT Senate Chamber State Capitol To enact R.S. 42:1159, relative to electronic access to certain Baton Rouge, Louisiana information of the Board of Ethics; to require the Board of Ethics to make certain information accessible to the public via Tuesday, May 27, 2003 the Internet; and to provide for related matters. The Senate was called to order at 3:00 o'clock P.M., by Hon. Reported without amendments. John Hainkel, President of the Senate. Respectfully submitted, ROLL CALL ALFRED W. SPEER Clerk of the House of Representatives The roll being called, the following members answered to their names: Privilege Report of the Legislative Bureau PRESENT May 27, 2003 Mr. President Fontenot Malone Adley Gautreaux Marionneaux To the President and Members of the Senate: Bajoie Heitmeier McPherson Barham Hines Michot I am directed by your Legislative Bureau to submit the following Boissiere Holden Mount report: Cain Hollis Romero Chaisson Hoyt Schedler The following bills are approved as to construction and Cravins Irons Smith duplication. We advise and suggest the following amendments to the Dardenne Johnson Tarver engrossed bills. -
Official Proceedings
PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JUNE 27, 2012 The Chairwoman, Ms. A. Williams, called the meeting to order at 6:00 p.m. in the Terrebonne Parish Council Meeting Room. Following an Invocation, offered by Councilman J. Navy, Councilwoman C. Duplantis led the Pledge of Allegiance. Upon roll call, Council Members recorded as present were: G. Hood, Sr., B. Amedée, C. Duplantis, R. Hornsby, D. Babin, D. Guidry, P. Lambert, J. Navy and A. Williams. A quorum was declared present. Ms. C. Duplantis moved, seconded by Mr. P. Lambert, “THAT, the Council approve the minutes of the Regular Council Session held on 05/23/12.” The Chairwoman called for a vote on the motion offered by Ms. C. Duplantis. UPON ROLL CALL THERE WAS RECORDED: YEAS: G. Hood, Sr., B. Amedée, C. Duplantis, R. Hornsby, D. Babin, D. Guidry, P. Lambert, J. Navy and A. Williams. NAYS: None. ABSENT: None. The Chairwoman declared the motion adopted. Ms. C. Duplantis moved, seconded by Mr. D. Guidry, “THAT, the Council approve the Parish Bill Lists dated 06/18/12 and 06/25/12.” The Chairwoman called for a vote on the motion offered by Ms. C. Duplantis. UPON ROLL CALL THERE WAS RECORDED: YEAS: G. Hood, Sr., C. Duplantis, R. Hornsby, D. Babin, D. Guidry, P. Lambert, J. Navy and A. Williams. NAYS: None. ABSENT: None. ABSTAINING: B. Amedée. The Chairwoman declared the motion adopted. The Council Chairwoman acknowledged Ms. Teri Ferguson and Ms. Sandy Ostheimer, members of the Terrebonne Parish Tree Board, who presented the 2nd Quarter of 2012 “Tree- mendous Citizen Award” to Mr. -
Minutes of the Regular Council Session Held on September 25, 2019.”
PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION October 23, 2019 The Chairwoman, Ms. A. Williams, called the meeting to order at 6:00 p.m. in the Terrebonne Parish Council Meeting Room. Following the Invocation offered by Council Member S. Trosclair, the Chairwoman led the Pledge of Allegiance. Upon roll call, Council Members recorded as present were: A. Williams, G. Michel, S. Dryden, C. Duplantis-Prather, D. W. Guidry, Sr., A. Marmande, D. J. Guidry, and S. Trosclair. J. Navy was recorded as absent. A quorum was declared present. Ms. C. Duplantis-Prather moved, seconded by Mr. D. W. Guidry, Sr., “THAT the Council approve the minutes of the Regular Council Session held on September 25, 2019.” The Chairwoman called for a vote on the motion offered by Ms. C. Duplantis-Prather. THERE WAS RECORDED: YEAS: A. Williams, G. Michel, S. Dryden, C. Duplantis-Prather, D. W. Guidry, Sr., A. Marmande, D. J. Guidry, and S. Trosclair. NAYS: None. ABSENT: J. Navy. The Chairwoman declared the motion adopted. Ms. C. Duplantis-Prather moved, seconded by Mr. D. J. Guidry, “THAT the Council approve the Manual Check Listing for September 2019.” The Chairwoman called for a vote on the motion offered by Ms. C. Duplantis-Prather. THERE WAS RECORDED: YEAS: A. Williams, G. Michel, S. Dryden, C. Duplantis-Prather, D. W. Guidry, Sr., A. Marmande, D. J. Guidry, and S. Trosclair. NAYS: None. ABSENT: J. Navy The Chairwoman declared the motion adopted. Mr. S. Trosclair moved, seconded by Mr. A. Marmande, “THAT the Council approve the Accounts Payable Bill Lists for 10/14/2019 and 10/21/2019.” The Chairwoman called for a vote on the motion offered by Mr. -
Final Environmental Impact Statement
FINAL ENVIRONMENTAL IMPACT STATEMENT DESIGNATION OF THE ATCHAFALAYA RIVER BAR CHANNEL OCEAN DREDGED MATERIAL DISPOSAL SITE PURSUANT TO SECTION 102(c) OF THE MARINE PROTECTION, RESEARCH, AND SANCTUARIES ACT OF 1972 ST. MARY PARISH, LOUISIANA Prepared by: U.S. Environmental Protection Agency Region 6 1445 Ross Avenue Dallas, Texas 75202-2733 In Cooperation with: U.S. Army Corps of Engineers New Orleans District Regional Planning and Environmental Division South 7400 Leake Avenue New Orleans, Louisiana 70118-3651 September 2013 This page intentionally left blank ii Contents Page Contents ..........................................................................................................................................................iii List of Figures..................................................................................................................................................xi List of Tables ..................................................................................................................................................xi Acronyms and Abbreviations .........................................................................................................................xii EXECUTIVE SUMMARY......................................................................................................................... ...1 1.0 INTRODUCTION..…........................................................................................................................18 1.1 PURPOSE AND NEED FOR THE PROPOSED ACTION.….................................................19 -
Dynamic Industries New Iberia Brochure.Indd
6005 PORT ROAD FOR SALE | 96.8 ACRES NEW IBERIA, LOUISIANA PRIME INLAND PORT WITH ACREAGE THE OFFERING JLL is pleased to offer the opportunity to acquire a fee- PROPERTY SUMMARY simple interest in 6005 Port Road (the “Property”), a 6005 Port Road 293,141 square foot industrial facility located in the Port Property Location New Iberia, Iberia Parish, of Iberia in New Iberia, Louisiana. The Property is Louisiana, 70560 comprised of seven high-quality manufacturing structures Year Built 1973 – 1978 and one office building situated on a 96.8 acre site. The Year Renovated 2006 Property was renovated in 2006 and contains four grade Number of Structures Eight level doors and an 85 feet maximum clear height. Number of Stories One Gross Building Area 293,141 SF Acres 96.8 Acres Clear Height 30 – 85 feet INVESTMENT HIGHLIGHT Grade Level Overhead Doors Four PORT ACCESS IN NEW IBERIA, LOUISIANA A progressive place with a great workforce where it’s easy to do business, Iberia Parish benefits from its strategic location between Houston and New Orleans on the Gulf Coast. With access to the Gulf Intracoastal Waterway and the Gulf of Mexico through its own Commercial Canal and access to the Mississippi River through major ports in Baton Rouge and New Orleans, the Port of Iberia offers 2,000 acres of industrial and manufacturing space. The Port of Iberia is a 3,500 acre industrial and manufactur- ing site surrounding a man-made port complex. As the future of oil and gas exploration in the U.S. shifts to the deep waters of the Gulf of Mexico, the Port of Iberia and its vast skilled labor workforce is poised to expand its role as a national leader in top-side fabrication. -
Official Proceedings
PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN REGULAR SESSION JUNE 26, 2013 The Chairwoman, Ms. B. Amedée, called the meeting to order at 6:03 p.m. in the Terrebonne Parish Council Meeting Room. Following an Invocation, offered by Councilwoman B. Amedée, Councilman P. Lambert led the Pledge of Allegiance. Upon roll call, Council Members recorded as present were: P. Lambert, J. Navy, A. Williams, G. Hood, Sr., B. Amedée, C. Duplantis-Prather, R. Hornsby, D. Babin and D. Guidry. A quorum was declared present. Mr. G. Hood, Sr. moved, seconded by Ms. C. Duplantis-Prather, “THAT, the Council approve the minutes of the Regular Council Session held on 05/22/13.” The Chairwoman called for a vote on the motion offered by Mr. G. Hood, Sr. THERE WAS RECORDED: YEAS: P. Lambert, J. Navy, A. Williams, G. Hood, Sr., B. Amedée, C. Duplantis- Prather, R. Hornsby, D. Babin and D. Guidry. NAYS: None. ABSENT: None. The Chairwoman declared the motion adopted. Ms. A. Williams moved, seconded by Mr. J. Navy, “THAT, the Council approve the minutes of the Special Council Session held on 06/10/13.” The Chairwoman called for a vote on the motion offered by Ms. A. Williams. THERE WAS RECORDED: YEAS: P. Lambert, J. Navy, A. Williams, G. Hood, Sr., B. Amedée, C. Duplantis- Prather, R. Hornsby, D. Babin and D. Guidry. NAYS: None. ABSENT: None. The Chairwoman declared the motion adopted. Mr. R. Hornsby moved, seconded by Mr. J. Navy, “THAT, the Council approve the Parish Bill Lists dated 06/17/13 and 06/24/13.” The Chairwoman called for a vote on the motion offered by Mr.