House of Representatives
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. -
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). -
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 -
2019 Exxonmobil Political Contributions
Corporate Political Contributions¹ to State Candidates and Committees California 2019 Candidate or Committee Name Party-District Total Amount STATE SENATE Steve Glazer D-07 $1,500 Anna Caballero D-12 $1,000 Shannon Grove R-16 $1,500 Susan Rubio D-22 $1,000 Bob Archuleta D-32 $1,000 Lena Gonzalez D-33 $1,000 Steve Bradford D-35 $1,000 Toni Atkins D-39 $2,500 STATE ASSEMBLY Ken Cooley D-08 $1,000 Jim Cooper D-09 $1,500 Jim Frazier D-11 $1,500 Tim Grayson D-14 $1,000 Adam Gray D-21 $1,500 Rudy Salas D-32 $1,500 Jordan Cunningham R-35 $1,000 James Ramos D-40 $1,000 Blanca Rubio D-48 $1,000 Freddie Rodriguez D-52 $1,500 Eduardo Garcia D-56 $1,000 Ian Calderon D-57 $1,000 Sabrina Cervantes D-60 $1,000 Jose Medina D-61 $1,000 Anthony Rendon D-63 $4,400 Mike Gipson D-64 $1,500 Marie Waldron R-75 $1,000 Tom Daly D-69 $1,500 Patrick O’Donnell D-70 $1,000 Lorena Gonzalez-Fletcher D-80 $2,000 Colorado 2019 Candidate or Committee Name Party-District Total Amount OTHER Senate Majority Fund R $30,000 Corporate Political Contributions¹ to State Candidates and Committees Illinois 2019 Total Candidate or Committee Name Party-District Amount STATE SENATE Dan McConchie R-26 $1,000 Chuck Weaver R-37 $1,000 Sue Rezin R-38 $1,000 John Curran R-41 $1,000 Bill Brady R-44 $5,000 STATE HOUSE Sonya Harper D-06 $1,000 Arthur Turner D-09 $1,000 Justin Slaughter D-27 $1,000 Thaddeus Jones D-29 $1,000 Andre Thapedi D-32 $1,000 Nick Smith D-34 $1,000 Keith Wheeler R-50 $1,000 Anthony DeLuca D-80 $1,000 Jim Durkin R-82 $5,000 John Connor D-85 $1,000 Lawrence Walsh, Jr. -
74 Senate Concurrent Resolution No
OFFICIAL JOURNAL SENATE CONCURRENT RESOLUTION NO. 123— BY SENATORS PEACOCK, ALARIO, ALLAIN, APPEL, BARROW, OF THE BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, SENATE MILLS, MIZELL, MORRELL, MORRISH, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, OF THE WARD AND WHITE AND REPRESENTATIVES STEVE CARTER, FOIL, STATE OF LOUISIANA JAMES, EDMONDS, DAVIS AND HOFFMANN _______ A CONCURRENT RESOLUTION To commemorate the lifetime achievements of publisher and entrepreneur, Robert G. "Bob" Claitor Sr. THIRTY-FIFTH D__A__Y__'S_ PROCEEDINGS Forty-Third Regular Session of the Legislature Reported without amendments. Under the Adoption of the Constitution of 1974 SENATE CONCURRENT RESOLUTION NO. 124— _______ BY SENATOR PEACOCK AND REPRESENTATIVES CARMODY, CREWS AND HORTON Senate Chamber A CONCURRENT RESOLUTION State Capitol To express the sincere condolences of the Legislature of Louisiana Baton Rouge, Louisiana upon the passing of Coach John Thompson, renowned football Wednesday, June 7, 2017 coach, teacher, and mentor and to celebrate his sports legacy that has spanned the greater portion of five decades. The Senate was called to order at 10:40 o'clock A.M. by Hon. John A. Alario Jr., President of the Senate. Reported without amendments. Respectfully submitted, Morning Hour ALFRED W. SPEER Clerk of the House of Representatives CONVENING ROLL CALL Message from the House The roll being called, the following members answered to their names: DISAGREEMENT TO HOUSE BILL PRESENT June 7, 2017 Mr. President Erdey Morrell To the Honorable President and Members of the Senate: Allain Fannin Morrish Appel Gatti Peacock I am directed to inform your honorable body that the House of Barrow Hewitt Perry Representatives has reconsidered to concur in the proposed Senate Bishop Johns Peterson Amendment(s) to House Bill No. -
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. -
Norfolk Southern Corporation Contributions to Candidates and Political Committees January 1 ‐ December 30, 2020*
NORFOLK SOUTHERN CORPORATION CONTRIBUTIONS TO CANDIDATES AND POLITICAL COMMITTEES JANUARY 1 ‐ DECEMBER 30, 2020* STATE RECIPIENT OF CORPORATE POLITICAL FUNDS AMOUNT DATE ELECTION OFFICE OR COMMITTEE IL Eva Dina Delgado $1,000 01/27/2020 Primary 2020 State House US Democratic Governors Association (DGA) $10,000 01/27/2020 Election Cycle 2020 Association IL Pat McGuire $250 01/30/2020 Other 2019 State Senate SC SC Rep Senate Caucus (Admin Fund) $3,500 02/18/2020 N/A 2020 State Party Non‐Fed Admin Acct US Republican Governors Association (RGA) $10,000 02/18/2020 N/A 2020 Association LA Stuart Bishop $500 03/03/2020 Primary 2023 Statewide ‐TBD LA Ryan Bourriaque $250 03/03/2020 Primary 2023 State House LA Rhonda Butler $250 03/03/2020 Primary 2023 State House LA Robby Carter $250 03/03/2020 Primary 2023 State House LA Heather Cloud $500 03/03/2020 Primary 2023 State Senate LA Patrick Page Cortez $500 03/03/2020 Primary 2023 Statewide ‐TBD LA Mary DuBuisson $250 03/03/2020 Primary 2023 State House LA Michael Echols $250 03/03/2020 Primary 2023 State House LA Julie Emerson $250 03/03/2020 Primary 2023 State House LA Raymond Garofalo $250 03/03/2020 Primary 2023 Statewide ‐TBD LA Charles Henry $250 03/03/2020 Primary 2023 State House LA Sharon Hewitt $500 03/03/2020 Primary 2023 State Senate LA Stephanie Hilferty $250 03/03/2020 Primary 2023 State House LA Valarie Hodges $250 03/03/2020 Primary 2023 Statewide ‐TBD LA Paul Hollis $250 03/03/2020 Primary 2023 Statewide ‐TBD LA Ronnie Johns $500 03/03/2020 Primary 2023 Statewide ‐TBD LA Tim Kerner -
April 22, 2021 the Honorable Patrick Page Cortez ELECTRONIC
L OUISIANA D EPARTMENT OF I NSURANCE JAMES J. DONELON COMMISSIONER April 22, 2021 The Honorable Patrick Page Cortez ELECTRONIC TRANSMISSION President, Louisiana State Senate [email protected] P.O. Box 94183 Baton Rouge, LA 70804 The Honorable Clay Schexnayder ELECTRONIC TRANSMISSION Speaker, Louisiana House of Representatives [email protected] P.O. Box 94062 Baton Rouge, LA 70804 The Honorable Kirk Talbot ELECTRONIC TRANSMISSION Chairman of the Senate Insurance Committee [email protected] P.O. Box 94183 Baton Rouge, LA 70804 The Honorable Chad Brown ELECTRONIC TRANSMISSION Chairman of the House Insurance Committee [email protected] P.O. Box 94062 Baton Rouge, LA 70804 RE: Summary Report – Rule 14, Records Management—General Dear President Cortez, Speaker Schexnayder, Senator Talbot, and Representative Brown: The Louisiana Department of Insurance (LDI) hereby submits the following summary report required by La. R.S. 49:968(D)(1)(b), and announces its intention to proceed to finalize the repeal of Rule 14, which was published as a Notice of Intent in the March, 2021 edition of the Louisiana Register. Interested persons were provided an opportunity to submit comments to the LDI on the proposed regulation. The LDI did not receive any written or oral comments by the expiration of the comment period. P. O. BOX 94214 • BATON ROUGE, LOUISIANA 70804-9214 PHONE (225) 342-5900 • FAX (225) 342-3078 https://www.ldi.la.gov Subject to legislative oversight, the LDI would like to finalize the repeal of Rule 14 and submit the regulation to the Office of the State Register for publication in the June, 2021 edition of the Louisiana Register. -
Meeting Agenda – Board of Directors
MEETING OF BOARD OF DIRECTORS ONLINE MEETING OCTOBER 16, 2020, 9:00 AM INFORMATION PACKET TAB 1 CHAIR’S WELCOME & AGENDA Louisiana Humanities Center at Turners’ Hall 938 Lafayette Street, Suite 300 New Orleans, LA 70113 504.523.4352 MEETING AGENDA – BOARD OF DIRECTORS MEETING INFORMATION Date: 10/16/2020 Location: Online Time: 9:00 AM – 12:00 PM Meeting Type: Online Call‐In Number: +1 (646) 558‐8656 I.D. / Passcode: 962‐5963‐3643 / 041480 Called By: Mount, Board Chair Online Access: LEH Board Zoom Link Facilitator: Mount, Board Chair Note Taker: Rambin, Staff PREPARATION FOR MEETING Please Read: October Board Meeting packet, available online by 9/30/2020 at https://leh.org/board‐ portal/ / Password to board portal: booker (new) Please Bring: Copies of packets will be available via board portal and upon arrival. AGENDA ITEMS PRESENTER TIME 1 Chair’s Welcome and Roll Call Mount [5 min] 2 Executive Director’s Report Restovic [40 min] a) Covid‐19 Operations Update (LA Phase 3) Restovic [5 min] b) Hurricane Laura NEH Emergency Request Restovic [5 min] c) Strategic Plan Presentation Leadership [20 min] d) Board Portal Presentation Austin [10 min] 3 Finance Committee Report Ary [40 min] a) FY20 Financial Reports Review Carrier [5 min] b) Investment Portfolio Update Brewster [15 min] Carrier [15 min] c) FY21 LEH Budget Review [5 min] d) Institutional Advancement report Bourg 4 THFJSC Committee Report Adams [10 min] a) THFJSC Construction Bid 5 Strategic Planning Committee Report Mintz [15 min] a) FY21 Governance Items 6 Outreach Committee Report -
Return of Organization Exempt from Income
l efile GRAPHIC p rint - DO NOT PROCESS As Filed Data - DLN: 93493318060251 Return of Organization Exempt From Income Tax OMB No 1545-0047 Form 990 Under section 501 (c), 527, or 4947( a)(1) of the Internal Revenue Code ( except black lung 0 benefit trust or private foundation) 201 Department of the Treasury • . Internal Revenue Service 0- The organization may have to use a copy of this return to satisfy state reporting requirements A For the 2010 calendar year, or tax year beginning 01 -01-2010 and ending 12 -31-2010 C Name of organization D Employer identification number B Check if applicable Pharmaceutical Research and Manufacturers of F Address change America 53 -0241211 Doing Business As F Name change PHRMA E Telep hone number fl Initial return N um b er and street (or P 0 box if mai l is not d e l ivered to street a dd ress ) R oom / suite ( 202) 835-3400 950 F STREET NW (Terminated G Gross receipts $ 203,879,770 1 Amended return City or town, state or country, and ZIP + 4 Washington , DC 20004 1Application pending F Name and address of principal officer H(a) Is this a group return for aff liates7 I Yes I' No John Castellani 950 F Street NW H(b) Are all affiliates included? F Yes F_ No Washington, DC 20004 If "IN o," attach a list (see instructions) H(c) Group exemption number 0- I Tax - exempt status F_ 501(c)(3) F 501( c) ( 6 I (insert no ) 1 4947(a)(1) or F_ 527 3 Website : 1- www phrma org K Form of organization F Corporation 1 Trust F_ Association 1 Other 1- L Year of formation 1958 M State of legal domicile DE Summary 1 Briefly describe the organization's mission or most significant activities PhRMA's mission is winning advocacy for public policies that encourage the discovery of life-saving and life-enhancing new medicines for patients by pharmaceutical/biotechnology research companies 2 Check this box if the organization discontinued its operations or disposed of more than 25% of its net assets 3 Number of voting members of the governing body (Part VI, line 1a) .