Louisiana State | Senate
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Board of Commissioners for the Pontchartrain Levee District Met At
The Board of Commissioners for the Pontchartrain Levee District met at its office on Tuesday, January 18, 2011, pursuant to due notice given to each member in due time, form and manner as follows: January 14, 2011 Dear Sir: You are hereby notified that a public meeting and the next Regular Board Meeting of the Board of Commissioners for the Pontchartrain Levee District will be held at 6:00 p.m. on Tuesday, January 18, 2011 at the Lutcher Office, Lutcher, Louisiana. Very truly yours, Monica Salins, Executive Director President Steve Wilson called the meeting to order at 6:15 p.m. The following members were present: Messrs. Marty Poche, Jerry Savoy, L.C. Irvin, Mike Delaune, Allen St. Pierre and Steve Wilson. Absent was Tony Cunningham. Pontchartrain Levee District employees in attendance were: Messrs. Monica Salins – Executive Director, Dean Smith – Police Captain and Susan M. Sheets - Secretary to the Board. Also in attendance were: Clinton Rouyea - External Accountant, Joe Sevario – Executive Assistant to the Board and Dwight Poirrier – PLD Legal Counsel. Special guest included: A.J. Domangue of G.C.R. & Associates, Les Waguespack of Shaw, Nathan Junius of Linfield, Hunter & Junius, Jake Lambert of G.S.A. & Associates, Jack Morgan Evans Graves Engineers, Henry Picard of Burk Kleinpeter, Eric Poche of SJB Group, John Monzon of OCPR and Kevin Ogoman of T. Baker Smith. The Pledge of Allegiance was recited. A motion to approve the minutes of the Regular Board Meeting of December 20, 2010, was offered by Mr. Savoy, seconded by Mr. Poche and unanimously carried. COMMITTEE REPORTS Security/Safety Committee: Mr. -
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. -
Senate Daily Journal
OFFICIAL JOURNAL P. O. Box 94183 Capitol Station OF THE Baton Rouge, Louisiana 70804 SENATE By Facsimile to 504 581 4069 OF THE Dear Senator Hainkel: STATE OF LOUISIANA _______ Please accept this letter as notice of my intention to resign as District 36 State Senator effective Tuesday, December 31, 2002, due FIRST DAY'S PROCEEDINGS to my recent election as District 5 representative on the Louisiana _______ Public Service Commission. I will assume my new office as a Twenty-Ninth Regular Session of the Legislature member of the PSC on Wednesday, January 1, 2003. Under the Adoption of the Constitution of 1974 It is my desire to work with you to ensure theat the residents of _______ District 36 go without Senate representation for as short a period as possible. I am also interested in saving the taxpayers the expense of Senate Chamber State Capitol an unscheduled election. I understand that a tax proposition election Baton Rouge, Louisiana is scheduled January 18, 2003. As you consider dates for a special election to fill the unexpired portion of my Senate term, please Monday, March 31, 2003 consider this date -- assuming it meets all statutory requirements for the election to choose my successor. The Senate was called to order at 12:00 o'clock noon, by Hon. John Hainkel, President of the Senate. Thank you for your assistance in this matter. I have enjoyed serving with you and all my Senate colleagues over the years. ROLL CALL Please contact me if you have any questions or concerns. Yours very truly, The roll being called, the following members answered to their FOSTER L. -
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 McVea Walker OFFICIAL JOURNAL Fannin Montgomery Walsworth Farrar Morrell Welch OF THE Faucheux Morrish Winston Flavin Murray Wooton HOUSE OF Frith Nevers Wright Total—105 ABSENT REPRESENTATIVES OF THE Total—0 STATE OF LOUISIANA The Speaker announced that there were 105 members present and a quorum. Prayer THIRD DAY'S PROCEEDINGS Prayer was offered by Rep. Broome. Twenty-ninth Regular Session of the Legislature Pledge of Allegiance Under the Adoption of the Rep. Hunter led the House in reciting the Pledge of Allegiance Constitution of 1974 to the Flag of the United States of America. Reading of the Journal House of Representatives On motion of Rep. Frith, the reading of the Journal was State Capitol dispensed with. Baton Rouge, Louisiana On motion of Rep. Frith, the Journal of April 1, 2003, was Wednesday, April 2, 2003 adopted. The House of Representatives was called to order at 2:00 P.M., Petitions, Memorials and by the Honorable Charlie DeWitt, Speaker of the House of Representatives. Communications The following petitions, memorials, and communications were Morning Hour received and read: ROLL CALL Message from the Senate The roll being called, the following members answered to their names: HOUSE CONCURRENT RESOLUTIONS PRESENT April 2, 2003 Mr. Speaker Fruge Odinet To the Honorable Speaker and Members of the House of Alario Futrell Perkins Representatives: Alexander Gallot Peychaud Ansardi Glover Pierre I am directed to inform your honorable body that the Senate has Arnold Green Pinac concurred in the following House Concurrent Resolutions: Baldone Guillory Pitre Baudoin Hammett Powell House Concurrent Resolution No. 45 Baylor Heaton Quezaire Returned without amendments. -
Federal Register/Vol. 73, No. 115/Friday, June 13, 2008/Rules And
33724 Federal Register / Vol. 73, No. 115 / Friday, June 13, 2008 / Rules and Regulations health and the environment, and that PART 300—[AMENDED] ADDRESSES: Submit your comments, the Site appears to have been properly identified by Docket ID no. EPA–HQ– I maintained during the period between 1. The authority citation for part 300 SFUND–1983–0002, Notice 4, by one of reports. The next five-year review will continues to read as follows: the following methods: occur no later than May 15, 2012. Authority: 42 U.S.C. 9601–9657; 33 U.S.C. • http://www.regulations.gov (Follow 1321(c)(2); E.O. 12777, 56 FR 54757, 3 CFR, on-line instructions for submitting Community Involvement 1991 Comp., p. 351; E.O. 12580, 52 FR 2923, comments). 3 CFR, 1987 Comp., p. 193. • Public participation activities E-mail: [email protected]. • Fax: 214–665–6660. required in CERCLA Section 113(k), 42 Appendix B—[Amended] • U.S.C. 9613(k), and CERCLA Section Mail: Janetta Coats, Community I 2. Table 1 of Appendix B to part 300 117, 42 U.S.C. 9617, have been satisfied, Involvement, U.S. EPA Region 6 (6SF– is amended under Oklahoma (‘‘OK’’) by and documents which EPA generated TS), 1445 Ross Avenue, Dallas, TX removing the site name ‘‘Fourth Street and/or relied on are available to the 75202–2733, (214) 665–7308 or 1–800– Abandoned Refinery’’ and the city public in the information repositories. 533–3508. ‘‘Oklahoma City.’’ Instructions: Direct your comments to A Public Comment period was [FR Doc. -
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. -
Five-Year Review Report
Five-Year Review Report First Five-Year Review Report for the Old Inger Oil Refinery site Ascension Parish, Louisiana PREPARED BY: Region 6 United States Environmental Protection Agency Dallas, Texas July 23, 2007 OLD INGER OIL REFINERY SUPERFUND SITE FIRST FIVE-YEAR REVIEW REPORT [This page intentionally left blank.] 01_OIOR_5YR_2007-0709_TEXT.DOC JULY 2007 FIRST FIVE-YEAR REVIEW Old Inger Oil Refinery !iite EPA ID# LAD986745533 Ascension Parish. Louisiana This memorandum documentstbe United States Environmental Protection Agency's (EPA's) performance, determinations,and. approval ofthe first five-year review for the Old IngerOil Refmery site performed under Section 121(c)oftheComprehensive Environmental Response,Compensation & LiabilityAct (CERCLA), 42 UnitedStates Code (USC) §962J(c), as describedin the attached First Five-YearReview Report prepared by EPA with support from CHlM HILL, Inc. Summary ofFirst Five-Year Review Findinp The first five-yearreview for the Old Inger Oil Refmery (OJOR)site indicatesthat the remedial actions set forth in the decision documents for the site continue to be implemented as planned. The Louisiana Departmentof Environmental Quality(LDEQ) performs Operations and Maintenance (O&M) activities, which includemowingand inspection/maintenance ofthe cap and maintenance of the perimeter fence. Based on the first five-year reviewsite inspection, data review, interviews, and technical assessment,it appears the remedyis generally functioning as intendedby thedecisiondocuments. No deficiencies or concernswere identifiedas part ofthis five-year review. To ensurecontinued protectiveness,the ongoing O&M activities for the site shouldcontinue,and two action items that do not currently affect the protectiveness ofthe remedy should be addressed. These action items are: (I) a written Q&M Plan should be prepared to describe the O&M requirements and implementation; and (2) the faded warningsign on the front gate should be replaced. -
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. -
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.