2015 Staff Section Award Winners
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Louisiana State | Senate
THE OFFICIAL JOURNAL SECRETARY OF STATE STATE OF LOUISIANA OF THE SENATE June 28, 2021 OF THE To the President of the Senate STATE OF LOUISIANA State of Louisiana _______ Sir: FIRST DAY'S PROCEEDINGS _______ I have the honor to submit to you the name of Gary Carter Jr., who First Veto Session of the Legislature has been duly elected to fill the vacancy occurring in your Honorable Under the Adoption of the Body caused by the resignation of Troy A. Carter. Constitution of 1974 _______ Gary Carter Jr. has been officially proclaimed duly and legally elected as State Senator from the 7th Senatorial District of the State of Senate Chamber Louisiana. State Capitol Baton Rouge, Louisiana With best wishes, Tuesday, July 20, 2021 R. KYLE ARDOIN The Senate was called to order at 12:10 o'clock P.M. by Hon. Secretary of the State Patrick Page Cortez, President of the Senate. UNITED STATES OF AMERICA Morning Hour STATE OF LOUISIANA SECRETARY OF STATE CONVENING ROLL CALL As Secretary of State, of the State of Louisiana, I do hereby The roll being called, the following members answered to their certify that the following candidate was declared elected by the names: people to the office set above their name: th PRESENT 7 Senatorial District Gary M. Carter Jr. Mr. President Foil Peacock In testimony whereof, I have hereunto set my hand and caused Abraham Harris Peterson the Seal of my Office to be affixed at the City of Baton Rouge on Allain Hensgens Pope June 28, 2021. Barrow Hewitt Price R. -
Committee Handbook New Mexico Legislature
COMMITTEE HANDBOOK for the NEW MEXICO LEGISLATURE New Mexico Legislative Council Service Santa Fe, New Mexico 2012 REVISION prepared by: The New Mexico Legislative Council Service 411 State Capitol Santa Fe, New Mexico 87501 (505) 986-4600 www.nmlegis.gov 202.190198 PREFACE Someone once defined a committee as a collection of people who individually believe that something must be done and who collectively decide that nothing can be done. Whether or not this definition has merit, it is difficult to imagine the work of a legislative body being accomplished without reliance upon the committee system. Every session, American legislative bodies are faced with thousands of bills, resolutions and memorials upon which to act. Meaningful deliberation on each of these measures by the entire legislative body is not possible. Therefore, the job must be broken up and distributed among the "miniature legislatures" called standing or substantive committees. In New Mexico, where the constitution confines legislative action to a specified number of calendar days, the work of such committees assumes even greater importance. Because the role of committees is vital to the legislative process, it is necessary for their efficient operation that individual members of the senate and house and their staffs understand committee functioning and procedure, as well as their own roles on the committees. For this reason, the legislative council service published in 1963 the first Committee Handbook for New Mexico legislators. This publication is the sixth revision of that document. i The Committee Handbook is intended to be used as a guide and working tool for committee chairs, vice chairs, members and staff. -
Louisiana State | Senate
OFFICIAL JOURNAL Rules Suspended OF THE Senator Bagneris asked for and obtained a suspension of the rules SENATE for the purpose of advancing to the order of OF THE Senate Bills and Joint Resolutions STATE OF LOUISIANA Returned from the House _______ of Representatives with Amendments EIGHTEENTH DAY'S PROCEEDINGS _______ The following Senate Bills and Joint Resolutions returned from the Twenty-Fourth Regular Session of the Legislature House of Representatives with amendments were taken up and acted Under the Adoption of the upon as follows: Constitution of 1974 _______ SENATE BILL NO. 32— BY SENATOR MALONE Senate Chamber A JOINT RESOLUTION State Capitol Proposing to amend Article VII, Section 21(H) of the Constitution of Baton Rouge, Louisiana Louisiana, relative to ad valorem property tax exemptions; to Wednesday, June 10, 1998 authorize the State Board of Commerce and Industry to enter into tax exemption contracts, subject to the approval of the governor The Senate was called to order at 9:00 o'clock A.M., by Hon. and the local governing authority, with a property owner who Randy Ewing, President of the Senate. proposes the expansion, restoration, improvement, or development of an existing structure or structures in a downtown district, ROLL CALL primarily to develop structures for residential use, for an initial term of five years after completion of the work and up to two five-year The roll being called, the following members answered to their renewals for a total of fifteen years; and to specify an election for names: submission of the proposition to electors and provide a ballot proposition. -
Huey P. Long, Louisiana Governor and United States Senator Research Subject Guide Louisiana State Archives
Huey P. Long, Louisiana Governor and United States Senator Research Subject Guide Louisiana State Archives Introduction: This guide was made by archival staff at the Louisiana State Archives as an introduction to some of the materials we have on the Louisiana Governor (1928- 1932) and United States Senator (1932-1935), Huey Pierce Long. The listings are arranged according to the Table of Contents listed below and then alphabetically within each section. For further information on this topic, or to view our collections, please visit the Louisiana State Archives Research Library or contact the Research Library staff at 225.922.1207 or via email at [email protected]. Table of Contents: Manuscripts Newspapers, Journals, and Magazines Photographs Posters Government Records Microfilm Manuscripts Carolyn R. Chaney Collection, 1935, Collection contains one copy of the funeral oration that was delivered over the grave of Huey P. Long, included in the Louisiana Conservation Review, dated September 1935. The collection also contains one copy of the Louisiana Review Memorial Number for Huey P. Long dated October 1935. Collection No. N2018-021 Martha Metrailes Collection, 1935, Collection contains speeches given by Senator Huey P. Long, titled “Our Growing Calamity” and is dated 1935. Items collected by Martha Metrailes. Collection No. N1991-033 Historic New Orleans Collection Cecil Morgan Interview, 1981, Paperback book copyrighted 1985 that contains Betty Werlein Carter's interview with Louisiana legislator, Cecil Morgan. The book focuses on the Huey P. Long era and includes a typed interview transcript (119 pages), vignettes on topics ranging from Chief Justice John B. Fournet to marriage (53 pages), an appendix of articles and speeches (79 pages), and a curriculum vitae of Morgan (3 pages). -
Biennial Report 2016-2018
Thirty-Third Biennial Report July 1, 2016 through June 30, 2018 New Mexico Legislative Council and Legislative Council Service New Mexico Legislative Council Service New Mexico Legislative Council Service 411 State Capitol Santa Fe, New Mexico 87501 (505) 986-4600 www.nmlegis.gov 202.210961 CONTENTS OVERVIEW The 2016-2018 Biennium in Brief Interims ........................................................................................................................ 3 Sessions ........................................................................................................................ 5 THE NEW MEXICO LEGISLATIVE COUNCIL Membership ............................................................................................................................. 11 Historical Background ............................................................................................................. 13 Duties .................................................................................................................................... 13 Policy Changes ........................................................................................................................ 15 Interim Committees Permanent Legislative Education Study Committee .................................................................... 19 Legislative Finance Committee .................................................................................. 20 Statutory and New Mexico Legislative Council-Created Courts, Corrections and Justice Committee .............................................................. -
New Member Pictorial Directory
NEW MEMBER PICTORIAL DIRECTORY PREPARED BY THE COMMITTEE ON HOUSE ADMINISTRATION Candice S. Miller, Chairman | Robert A. Brady, Ranking Minority Member NEW MEMBER PICTORIAL DIRECTORY As of November 7, 2014, the Clerk of the House had not received certificates of election for any of the individuals listed in this directory. At the time this publication was sent to press, the following races had not been finally determined: Arizona 2nd California 7th California 9th California 16th California 17th California 26th California 52nd Louisiana 5th Louisiana 6th New York 25th Washington 4th Profiles of candidates from these districts begin on page 33. PREpaRED BY THE COMMITTEE ON HOUSE ADMINISTRATION Candice S. Miller, Chairman | Robert A. Brady, Ranking Minority Member TABLE OF CONTENTS Adams, Alma .........................23 Katko, John...........................21 Abraham, Ralph .......................36 Khanna, Ro...........................35 Aguilar, Pete ...........................4 Knight, Steve ..........................4 Allen, Rick ............................9 Lawrence, Brenda......................15 Amador, Tony.........................34 Lieu, Ted..............................5 Ashford, Brad .........................17 Loudermilk, Barry ......................9 Assini, Mark ..........................38 Love, Mia ............................26 Babin, Brian ..........................26 MacArthur, Tom.......................19 Beyer, Don ........................... 27 Mayo, Jamie ..........................37 Bishop, Mike .........................14 -
The Following Candidates, State and Local Ballot Measures, Political
2011 Corporate Political Contributions The following candidates, state and local ballot measures, political parties and other committees received corporate campaign contributions from Sempra Energy in 2011: Candidate/ Committee/ Organization Party Office Sought Total Abed, Sam N/A Mayor, City of Escondido $530.00 Achadjian, Katcho REP California State Assembly $3,000.00 Adams, Steve N/A City Council, City of Riverside $500.00 Aguinaga, Louie N/A Mayor, City of South El Monte $300.00 Alejo, Luis DEM California State Assembly $1,000.00 Allen, Michael DEM California State Assembly $1,000.00 Anderson, Joel REP California State Senate $1,500.00 Arakawa, Alan N/A Mayor, County of Maui $1,000.00 Atkins, Toni DEM California State Assembly $3,000.00 Azevedo, Kathy N/A Mayor Pro Tem, City of Norco $300.00 Bates, Pat N/A County Supervisor, County of Orange $500.00 Berryhill, Bill REP California State Senate $2,000.00 Berryhill, Tom REP California State Senate $3,000.00 Block, Marty DEM California State Assembly $3,900.00 Block, Marty DEM California State Senate $1,000.00 Blumenfield, Bob DEM California State Assembly $2,000.00 Bocanegra, Raul DEM California State Assembly $1,950.00 Bonilla, Susan DEM California State Assembly $2,600.00 Botts, Bob N/A City Council, City of Banning $99.00 Bradford, Steven DEM California State Assembly $7,800.00 Brandman, Jordan N/A City Council, City of Anaheim $250.00 Bric, Gary N/A City Council, City of Burbank $250.00 Broome, Sharon DEM Louisiana State Senate $500.00 Buchanan, Joan DEM California State Assembly -
Separation of Powers and the Judicial Rule-Making Power in New Mexico: the Need for Prudential Constraints
Volume 15 Issue 3 Summer 1985 Summer 1985 Separation of Powers and the Judicial Rule-Making Power in New Mexico: The Need for Prudential Constraints Michael B. Browde University of New Mexico - Main Campus Ted Occhialino Recommended Citation Michael B. Browde & Ted Occhialino, Separation of Powers and the Judicial Rule-Making Power in New Mexico: The Need for Prudential Constraints, 15 N.M. L. Rev. 407 (1985). Available at: https://digitalrepository.unm.edu/nmlr/vol15/iss3/2 This Article is brought to you for free and open access by The University of New Mexico School of Law. For more information, please visit the New Mexico Law Review website: www.lawschool.unm.edu/nmlr SEPARATION OF POWERS AND THE JUDICIAL RULE-MAKING POWER IN NEW MEXICO: THE NEED FOR PRUDENTIAL CONSTRAINTS MICHAEL B. BROWDE* and M. E. OCCHIALINO** I. INTRODUCTION Separation of powers among the "co-equal" branches of government is fundamental to our constitutional system. True to the eighteenth century political theory of John Locke,' from which it derives, the separation of powers doctrine is designed to prevent any one branch from dominating the other two, thereby serving as a check against the tyranny of concen- trated governmental power.' *Professor of Law, University of New Mexico School of Law; B.A. Brown University, 1965; J.D. Georgetown University Law Center, 1968. **Professor of Law, University of New Mexico School of Law; B.A., Siena College, 1964; J.D. Georgetown University Law Center, 1967. The authors wish to thank a number of past students who assisted in the development of this article. -
Membership in the Louisiana Senate 1880
MEMBERSHIP IN THE LOUISIANA SENATE 1880 - 2024 Louisiana State Senate (Updated September 2021) THE PRESIDENTS OF THE LOUISIANA SENATE 1 1880-1881 Samuel Douglas McEnery Ouachita Parish 1881 Dr. William A. Robertson St. Landry Parish 1881-1882 George L. Walton Concordia Parish 1884-1888 Clay Knoblock Lafourche Parish 1888-1892 James Jeffries Rapides Parish 1892-1884 Charles Parlange Orleans Parish 1894-1896 Hiram R. Lott West Carroll Parish 1896-1900 Robert H. Snyder Tensas Parish 1900-1904 Albert Estopinal St. Bernard Parish 1904-1908 Jared Y. Sanders St. Mary Parish 1908-1912 Paul M. Lambremont St. James Parish 1912-1916 Thomas C. Barret Caddo Parish 1916-1920 Fernand Mouton Lafayette Parish 1920-1924 Hewitt Bouanchaud Pointe Coupee Parish 1924 Delos R. Johnson Washington Parish 1924-1926 Oramel H. Simpson Orleans Parish 1926-1928 Philip H. Gilbert Assumption Parish 1928-1931 Paul M. Cyr Iberia Parish 1931-1932 Alvin O. King Calcasieu Parish 1932-1935 John B. Fournet Jefferson Davis Parish 1935 Thomas C. Wingate Vernon Parish 1935-1936 James A. Noe Ouachita Parish 1936-1939 Earl K. Long Winn Parish Page 1 of 120 Revised: September 24, 2021 1939-1940 Coleman Lindsey Webster Parish 1940-1944 Marc C. Mouton Lafayette Parish 1944-1948 J. Emile Verret Iberia Parish 1948-1952 William J. Dodd Allen Parish 1952-1956 Charles E. "Cap" Barham Lincoln Parish 1956-1960 Lether E. Frazer Calcasieu Parish 1960-1972 Clarence C. "Taddy" Aycock St. Mary Parish 1972-19761 James E. Fitzmorris Jr Orleans Parish 1976-1983 Michael H. O'Keefe Orleans Parish 1983-1988 Samuel B. Nunez Jr St. -
Print Media Impact on State Legislative Policy Agendas Abby Kral Louisiana State University and Agricultural and Mechanical College, [email protected]
Louisiana State University LSU Digital Commons LSU Master's Theses Graduate School 2003 Print media impact on state legislative policy agendas Abby Kral Louisiana State University and Agricultural and Mechanical College, [email protected] Follow this and additional works at: https://digitalcommons.lsu.edu/gradschool_theses Part of the Mass Communication Commons Recommended Citation Kral, Abby, "Print media impact on state legislative policy agendas" (2003). LSU Master's Theses. 892. https://digitalcommons.lsu.edu/gradschool_theses/892 This Thesis is brought to you for free and open access by the Graduate School at LSU Digital Commons. It has been accepted for inclusion in LSU Master's Theses by an authorized graduate school editor of LSU Digital Commons. For more information, please contact [email protected]. PRINT MEDIA IMPACT ON STATE LEGISLATIVE POLICY AGENDAS A Thesis Submitted to the Graduate Faculty of the Louisiana State University and Agricultural and Mechanical College in partial fulfillment of the requirement for the degree of Master of Mass Communication in The Manship School of Mass Communication By Abby Kral B.A., University of South Florida, 1996 May, 2003 TABLE OF CONTENTS LIST OF TABLES............................................................................................................ iv ABSTRACT....................................................................................................................… v CHAPTER ONE: INTRODUCTION AND PURPOSE OF RESEARCH..........................1 PURPOSE............................................................................................................................2 -
GAO-04-59 Treaty of Guadalupe Hidalgo
United States General Accounting Office Report to Congressional Requesters GAO June 2004 TREATY OF GUADALUPE HIDALGO Findings and Possible Options Regarding Longstanding Community Land Grant Claims in New Mexico GAO-04-59 Contents Letter 1 Executive Summary 2 Purpose of This Report 2 Historical Background 3 Results in Brief and Principal Findings 6 Congress Directed Implementation of the Treaty of Guadalupe Hidalgo’s Property Provisions in New Mexico through Two Successive Procedures 6 Heirs Are Concerned That the United States Did Not Properly Protect Land Grants during the Confirmation Process, but the Process Complied with All U.S. Laws 8 Heirs and others Are Concerned that the United States Did Not Protect Community Land Grants After the Confirmation Process, but the United States Was Not Obligated to Protect Non-Pueblo Indian Land Grants after Confirmation 11 Concluding Observations and Possible Congressional Options in Response to Remaining Community Land Grant Concerns 12 Chapter 1 Introduction—Historical Background and the Current Controversy 14 Overview 14 New Mexico during the Spanish Period, 1598-1821 15 New Mexico during the Mexican Period, 1821-1848 19 The United States’ Westward Expansion and Manifest Destiny 21 Texas Independence and Statehood and the Resulting Boundary Disputes between the United States and México 24 The Mexican-American War 25 The Treaty of Guadalupe Hidalgo (1848) 27 The Gadsden Purchase Treaty (1853) 32 Organization of the New U.S. Territory and Procedures to Resolve Land Grant Claims 33 Factors Contributing -
Citizen's Guide to Legislative Advocacy in New Mexico
aking a closer look at tax and budget policies T affecting New Mexico’s quality of life New MexicoFiscal Policy Project Citizen’s Guide to Legislative Advocacy in New Mexico -1- Acknowledgements The New Mexico Fiscal Policy Project, a program of New Mexico Voices for Children, is made possible by grants from the Annie E. Casey Foundation, the Center on Budget and Policy Priorities, the McCune Foundation, and the W.K. Kellogg Foundation. New Mexico Fiscal Policy Project Staff Eric Griego Executive Director Bill Jordan Policy Director Gerry Bradley Research Director Sharon Kayne Communications Director Nick Estes Senior Policy Analyst Myra Segal Senior Policy Analyst Jessica Fulton Research Assistant November 2008 Updated November 2009 Other Citizen’s Guides Advocate’s Guide to the State Budget Process Citizen’s Guide to the New Mexico State Budget Citizen’s Guide to New Mexico’s Tax System A New Mexico Citizen’s Guide to Children’s Issues -2- Table of Contents Acknowledgments .......................................….........................................................2 Introduction ..............................................................................................................4 How Our State Government Works .........................................................................4 Elections and Terms of Service ....................................................................4 The State Legislature ....................................................................................5 Citizen Input .................................................................................................7