January 25, 2021 LMVC Agenda.Pdf
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. -
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. -
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 . -
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. -
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. -
Council Proceedings of the City of Shreveport, Louisiana July 26, 2005
COUNCIL PROCEEDINGS OF THE CITY OF SHREVEPORT, LOUISIANA JULY 26, 2005 The regular meeting of the City Council of the City of Shreveport, State of Louisiana was called to order by Chairman James Green at 3:03 p.m., Tuesday, July 26, 2005, in the Government Chambers in Government Plaza (505 Travis Street). Invocation was given by Councilman Mike Gibson. The Pledge of Allegiance was led by Councilman Lester. On Roll Call, the following members were Present: Councilmen Lester, Walford, Carmody, Gibson, Green, Hogan (Arrived at 3:09) and Jackson. 7. Absent: None. Motion by Councilman Gibson, seconded by Councilman Carmody to approve the minutes of the Administrative Conference, Monday July 11, 2005 and Council Meeting, Tuesday, July 12, 2005 Motion approved by the following vote: Ayes: Councilmen Lester, Walford, Carmody, Gibson, 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. Councilman Green: Mr. Mayor? Mayor Hightower: Mr. Chairman, I don’t have anything special today. Councilman Green: Okay. Any Council Members have any recognition of distinguished guests? Councilman Jackson: I think mine is – Mr. Clerk, my resolution is on the agenda as a resolution for the one for yesterday, for the City-Wide? Mr. Clerk, do you want to do that now? Mr. Thompson: I believe you have it under – yes, this would be a good time. The Deputy Clerk read the following: RESOLUTION NO. 134 OF 2005 A RESOLUTION TO COMMEND TANNIE LEWIS BRADLEY FOR INITIATING THE CITY OF SHREVEPORT’S FIRST ONE BOOK ONE CITY: SHREVEPORT - ON THE SAME PAGE EVENT AND TO OTHERWISE PROVIDE WITH RESPECT THERETO. -
Download Program
The Face of PLANNING October 3-5, 2018, Shreveport, Louisiana APA LA The Face of PLANNING Sam’s Town Hotel & Casino 315 Clyde Fant Pkwy Shreveport, LA 71101 Program Index APA-LA Welcome Message 4 Rooms, CM/CLE Credits, WiFi 5 Conference Schedule 6 Wednesday Morning Sessions 7 Conference Welcome & Plenary Session 7 Session 1: Promoting Inclusiveness in Preservation Planning 8 Session 2: Cool Tools for Planners 9 Wednesday Keynote Session 9 Keynote Speaker, Paul Farmer, FAICP 9 Wednesday Afternoon Sessions 10 Session 3: AICP Ethics Session 10 Mobile Tour 1: Caddo Parish Port 10 Mobile Tour 2: Texas Street Downtown 10 Session 4: Short Term Rental- Revisiting the Regs in New Orleans 11 Session 5: Promoting Resiliency through Science-based Eco-Engineering in a Coastal Louisiana Parish 11 Opening Reception: Marlene Yu Museum 11 Thursday Morning Sessions 12 Session 6: Pecha Kucha- Series of 7-minute presentations 12 Session 7: AICP Cram Session 13 Session 8: Mayors’ Roundtable 13 Session 9: Justice, Knowledge, and Small “p” Planners 14 Thursday Keynote Session: APA LA Awards Luncheon 14 Keynote Speaker, Lieutenant Governor Billy Nungesser 14 Thursday Afternoon Sessions 15 Planning Commission Workshop and Training 15 Session 10: APA Legislative Advocacy 16 Mobile Tour 3: Shreveport Common 16 Mobile Tour 4: Bossier East Bank 17 Session 11: We Grow Together! Planning for a Healthy Regional Food System 17 Poolside Social Hour 18 Chapter Dinner: Thrill on the Hill 18 Friday Morning Sessions 19 Session 12: Trails- The Other T.O.D. 19 Session 13: Flood Recovery: The Environmental Process Beneath the Distribution of Federal Funds 19 Session 14: AICP Planning Law Review. -
Councilman Carmody: Mr
COUNCIL PROCEEDINGS OF THE CITY OF SHREVEPORT, LOUISIANA MAY 11, 2004 The Regular Meeting of the City Council of the City of Shreveport, State of Louisiana, was called to order by Chairman Thomas Carmody at 3:00 p.m., Tuesday, May 11, 2004, in the Government Chambers at Government Plaza (505 Travis Street). Invocation was given by Councilman Jackson. On Roll Call, the following members were present: Councilmen Lester, Walford, Carmody, Gibson, Hogan(3:05), Green and Jackson. 7. Absent: None. Approve Minutes: Motion by Councilman Green, seconded by Councilman Gibson to approve the Administrative Conference Summary Minutes of April 26, 2004 and the Council Meeting Minutes of April 27, 2004. Motion approved by the following vote: Ayes: Councilman Lester, Walford, Carmody, Gibson, Hogan, Green, and Jackson. 7. Nays. None. Awards, Recognition of Distinguished Guests, and Communications of the Mayor which are required by law. Councilman Carmody: Mr. Dark, how are you sir. Mr. Dark: Doing fine sir, I believe that the Mayor and Mr. Antee will be in just a moment. I am not aware of any communication that they may have at this moment. Councilman Carmody: Excellent, thank you sir. Are there any other – excuse me, we have one distinguished guest to be recognized. I believe that is by Councilman Green. Councilman Green: Yes, thank you Mr. Chair. Ms. Helen Godfrey. The Deputy Clerk read the following resolution: Distinguished Guests: Res. No. 106 of 2004: A resolution to recognize Ms. Helen C. Godfrey for her distinguished leadership and service with the Shreveport Federal Credit Union; her public service to the citizens of the City of Shreveport and to otherwise provide with respect thereto.