Less Talk, More Action
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Senate Journal 06211999
OFFICIAL JOURNAL Bagneris Rule OF THE Senator Bean moved to suspend the rules to pass over controversial Senate and House Conference Committee Reports temporarily with the SENATE intention of taking them up later, in their regular order. OF THE STATE OF LOUISIANA Without objection, so ordered. _______ Introduction of FIFTY-FIRST DAY'S PROCEEDINGS _______ Senate Concurrent Resolutions Twenty-Fifth Regular Session of the Legislature Under the Adoption of the Senator Bean asked for and obtained a suspension of the rules for Constitution of 1974 the purpose of introducing and reading the following Senate Concurrent _______ Resolutions a first and second time and acting upon them as follows: Senate Chamber SENATE CONCURRENT RESOLUTION NO. 171— State Capitol BY SENATOR EWING Baton Rouge, Louisiana A CONCURRENT RESOLUTION Monday, June 21, 1999 To urge and request the Senate Committee on Judiciary C and the House Committee on the Administration of Criminal Justice to The Senate was called to order at 8:00 o'clock A.M., by Hon. function as a joint committee to study the dissemination of Randy Ewing, President of the Senate. materials harmful to minors by electronic mail, Internet, or commercial on-line services. ROLL CALL The resolution was read by title. Senator Ewing moved to adopt the Senate Concurrent Resolution. The roll being called, the following members answered to their names: ROLL CALL PRESENT The roll was called with the following result: Mr. President Dyess Lambert Bajoie Ellington Landry YEAS Barham Fields C Lentini Bean Fields W -
Coalition Ad 1/4 Advocate
THANK YOU LOUISIANA LEGISLATURE The Coalition for a Tobacco-Free Louisiana would like to thank the leadership of the following legislators for restoring people’s right to breathe clean air in many workplaces and public places. SENATE President John Hainkel Lynn Dean Jon Johnson Craig Romero Robert Adley Reggie Dupre Bill Jones Tom Schedler Diana Bajoie Noble Ellington C. D. Jones Mike Smith Robert Barham Francis Heitmeier Art Lentini Greg Tarver Lambert Boissiere Don Hines Max Malone Gerald Theunissen Joel Chaisson Kip Holden Joe McPherson Jerry Thomas Don Cravins Ken Hollis Mike Michot Chris Ullo Jay Dardenne Paulette Irons Willie Mount HOUSE OF REPRESENTATIVES Speaker Charlie Dewitt Tommy Wright Michael Jackson Roy Quezaire John Alario Hollis Downs Ronnie Johns Cedric Richmond Damon Baldone Sydnie Mae Durand Kay Katz Joe Salter Clara Baudoin Dale Erdey Lelon Kenney Steve Scalise Ernest Baylor James Fannin Eric LaFleur Melinda Schwegmann Gary Beard Rick Farrar Mitch Landrieu Buddy Shaw Sharon Weston-Broome Robert Faucheaux Jerry Luke LeBlanc Gary Smith Beverly Bruce Dan Flavin Daniel Martiny Jack Smith Peppi Bruneau Mickey Frith Charles McDonald Jane Smith Tom Capella Mike Futrell Tom McVea Vic Stelly Karen Carter Rick Gallot Billy Montgomery Michael Strain Robby Carter Cedric Glover Arthur Morrell Patrick Swilling Don Cazayoux Kyle Green Dan Morrish Francis Thompson Carl Crane Elcie Guillory Edwin Murray Joseph Toomy A.G. Crowe Bryant Hammett Ben Nevers Warren Triche Israel Curtis Herman Hill Ken Odinet Jim Tucker N.J. Damico Avon Honey Tony Perkins Wayne Waddell William Daniel Charles Hudson Rosalind Peychaud Monica Walker Carla Dartez Willie Hunter Wilfred Pierre Michael Walsworth John ‘Juba’ Diez Nita Hutter Loulan Pitre Yvonne Welch Jean Doerge Lydia Jackson Tank Powell Their support of Senate Bill 901 authored by Senator Jon Johnson gives communities the ability to protect residents from the harmful effects of secondhand smoke. -
RG 68 Master Calendar
RG 68 MASTER CALENDAR Louisiana State Museum Historical Center Archives May 2012 Date Description 1387, 1517, 1525 Legal document in French, Xerox copy (1966.011.1-.3) 1584, October 20 Letter, from Henry IV, King of France, to Francois de Roaldes (07454) 1640, August 12 1682 copy of a 1640 Marriage contract between Louis Le Brect and Antoinette Lefebre (2010.019.00001.1-.2) 1648, January 23 Act of sale between Mayre Grignonneau Piqueret and Charles le Boeteux (2010.019.00002.1-.2) 1680, February 21 Photostat, Baptismal certificate of Jean Baptoste, son of Charles le Moyne and marriage contract of Charles le Moyne and Catherine Primot (2010.019.00003 a-b) 1694 Reprint (engraving), frontspiece, an Almanack by John Tulley (2010.019.00004) c. 1700-1705 Diary of Louisiana in French (2010.019.00005 a-b) c. 1700 Letter in French from Philadelphia, bad condition (2010.019.00006) 1711, October 18 Document, Spanish, bound, typescript, hand-illustrated manuscript of the bestowing of a title of nobility by Charles II of Spain, motto on Coat of Arms of King of Spain, Philippe V, Corella (09390.1) 1711, October 18 Typescript copy of royal ordinance, bestows the title of Marquis deVillaherman deAlfrado on Dr. Don Geronina deSoria Velazquez, his heirs and successors as decreed by King Phillip 5th, Spain (19390.2) 1714, January 15 English translation of a letter written at Pensacola by M. Le Maitre, a missionary in the country (2010.019.00007.1-.29) 1714 Document, translated into Spanish from French, regarding the genealogy of the John Douglas de Schott family (2010.019.00008 a-b) 1719, December 29 Document, handwritten copy, Concession of St. -
1 Record Group 1 Judicial Records of the French
RECORD GROUP 1 JUDICIAL RECORDS OF THE FRENCH SUPERIOR COUNCIL Acc. #'s 1848, 1867 1714-1769, n.d. 108 ln. ft (216 boxes); 8 oversize boxes These criminal and civil records, which comprise the heart of the museum’s manuscript collection, are an invaluable source for researching Louisiana’s colonial history. They record the social, political and economic lives of rich and poor, female and male, slave and free, African, Native, European and American colonials. Although the majority of the cases deal with attempts by creditors to recover unpaid debts, the colonial collection includes many successions. These documents often contain a wealth of biographical information concerning Louisiana’s colonial inhabitants. Estate inventories, records of commercial transactions, correspondence and copies of wills, marriage contracts and baptismal, marriage and burial records may be included in a succession document. The colonial document collection includes petitions by slaves requesting manumission, applications by merchants for licenses to conduct business, requests by ship captains for absolution from responsibility for cargo lost at sea, and requests by traders for permission to conduct business in Europe, the West Indies and British colonies in North America **************************************************************************** RECORD GROUP 2 SPANISH JUDICIAL RECORDS Acc. # 1849.1; 1867; 7243 Acc. # 1849.2 = playing cards, 17790402202 Acc. # 1849.3 = 1799060301 1769-1803 190.5 ln. ft (381 boxes); 2 oversize boxes Like the judicial records from the French period, but with more details given, the Spanish records show the life of all of the colony. In addition, during the Spanish period many slaves of Indian 1 ancestry petitioned government authorities for their freedom. -
MINUTES LETA Full Board Meeting LETA BOARD ROOM 7733
MINUTES LETA Full Board Meeting LETA BOARD ROOM 7733 PERKINS ROAD BATON ROUGE, LA – 12:00 p.m. – Thursday, 4/14/2011 LETA Board Present LPB Staff Present Glenn Kinsey ● T. O. Perry ● Gigi Carter Beth Courtney ● Steve Graziano Wayne Berry ● Carl Crowe ● Dr. Sally Clausen (via phone) Joanne Gaudet ● Barbara Williams Joe Salter ● Fr. James Carter ● Dorothy Brown Dorothy Kendrick ● Clay Fourrier Dr. Bill Weldon ● Barbara DeCuir ● George Sirven Jeanne Smith ● Bob Neese 1. CALL TO ORDER: Glenn Kinsey called the meeting to order. The Board welcomed Kathy Hawkins Kliebert, Deputy Secretary of DHH as the newest board member. After 29 years of service on the LETA Board, Carl Crowe has decided it was time to step down from the Board, but never from LETA or LPB. He, along with his wife, was presented a plaque and resolution for years of service well done! Motion: Barbara DeCuir moved and Joe Salter seconded that the Resolution be received and adopted. Action: Motion carried. 2. MINUTES APPROVAL: Gigi Carter presented minutes from the previous meeting. Motion: Dorothy Brown moved and Dr. Weldon seconded on approval of minutes. Action: Motion carried. 3. FINANCIAL REPORT: Joanne Gaudet reported that as of March 31, 2011, which is 75% of the fiscal year, LETA has drawn down $5,589,792 in general fund (84% of the general fund budget). $535,071 in self generated revenue (33% of the self generated budget) has been collected. The self generated revenue projection for FY11 as of 3/31/11 was $679,192. Expenditures to date total $7,112,052 (76% of budgeted expenditures). -
SENATE-Tuesday, March 17, 1992
5808 CONGRESSIONAL RECORD-SENATE March 17, 1992 SENATE-Tuesday, March 17, 1992 (Legislative day of Thursday, January 30, 1992) The Senate met at 2 p.m., on the ex speak therein; with the Senator from President. In 1990, he signed the Clean piration of the recess, and was called to Minnesota [Mr. DURENBERGER] to be Air Act into law, which he is touting as order by the President pro tempore recognized to speak for up to 15 min the most significant environmental [Mr. BYRD]. utes; the Senator from Alabama [Mr. achievement of his administration. The PRESIDENT pro tempore. The HEFLIN] will be recognized to speak for But now in 1992, the White House is prayer will be led by the Senate Chap up to 10 minutes; and the Senator from stalling on the enforcement of the new lain, the Reverend Richard C. Halver Wyoming [Mr. SIMPSON] or his des Clean Air Act regulations, and actually son. ignee, will be recognized to speak for helping industry avoid reducing emis Reverend Halverson, please. up to 5 minutes. sions of air pollutants. Several Senators addressed the Mr. President, this may be a stand PRAYER Chair. ard political flip-flop. But as far as the The Chaplain, the Reverend Richard Mr. CRANSTON. May I make a unan environment is concerned, it is just a C. Halverson, D.D., offered the follow imous-consent request? plain flop. ing prayer: The PRESIDENT pro tempore. Under Only 4 days before the Michigan pri Let us pray: the order, the Senator from Minnesota mary, the President announced two is listed first, to be recognized to speak proposals that were avidly sought by Come now, and let us reason together, Detroit auto executives. -
Women in the Legislature: 15.97% 23 out of 144 Percentage in House: 18 out of 105 17.4% Percentage in Senate: 5 out of 39 12.8%
The Women of the Louisiana Legislature 2016-2020 Term (updated 05-14-2019) History Eighty-two (82) women have served in the Louisiana Legislature to date. In 1986, the women of the legislature formed an organized group to address issues concerning women. The five women of the Louisiana Legislature at that time formed the Louisiana Legislative Women’s Caucus. The founding members were then: 1. Rep. Mary Landrieu (former United States Senator of Louisiana) 2. Rep. Kathleen Babineaux Blanco (former Governor of Louisiana) 3. Rep. Irma Muse Dixon 4. Rep. Diana Bajoie (later became a state senator and President Pro Tempore of the Louisiana Senate) 5. Rep. Naomi White Warren 2 History—Firsts for Women in the Louisiana Legislature 1936 --Senator Doris Lindsey Holland • First woman elected to the Louisiana Senate • Selected by the La. Democratic Executive Committee • 21st Senatorial District • Upon husband’s death was selected 1940--Representative Doris Lindsey Holland • First woman elected to the Louisiana House simultaneously with Rep. Beatrice Hawthorne Moore • Elected to the House • Because of small district and less travel • St. Helena Parish 1940-- Representative Beatrice Hawthorne Moore • First woman elected to the Louisiana House simultaneously with Rep. Doris Lindsey Holland • Caddo Parish 3 History—Firsts for Women in the Louisiana Legislature 1971 – Representative Dorothy Mae Taylor • First African American woman elected to the House of Representatives • First woman to serve as chairperson of a committee in the Louisiana Legislature -
Nasw-Louisiana Chapter Leadership Awards
NASW-LOUISIANA CHAPTER LEADERSHIP AWARDS DOROTHY SCHENTHAL LEADERSHIP AWARD SOCIAL WORKER OF THE YEAR CITIZEN OF THE YEAR 2017 - 2017 - Jennifer Hannon, LCSW-BACS (Baton Rouge) 2017 2016 - 2016 - Robert Gorman, LCSW (Houma/Thibodaux) 2016 - Lloyd & Faie Duplantis (Houma/Thibodaux) 2015 - Darryl W. Bruno, LCSW-BACS, ACSW, C-SSWS 2015 - Rebecca Walker, LCSW (Alexandria) 2014 - Gretchen Autin (Houma Thibodaux) 2014 - Carol S. Campbell, Ph.D., ACSW, LCSW, BCSAC, LPC (LC) 2014 - Shirley S. Green, LCSW-BACS (Shreveport) 2013 - Mickey Fonseca (Houma Thibodaux) 2013 - Lisa L. Lipsey, MSW, LCSW, ACSW, BCD (BTR) 2013 - Traci F. Lilley, LCSW (Baton Rouge) 2012 - Kathleen G. Brewer (Alexandria) 2012 - Hope Himel Benson (Baton Rouge) 2012 - Karen S. Travis (Baton Rouge) 2011 - Dr. Benard Kimble (Shreveport) 2011 - Geraldine Mack (Shreveport) 2011 - Carolyn Read (Alexandria) 2010 - James Bernazzani (New Orleans) 2010 - Tella Henderson (Shreveport) 2010 - Lt. Colonel Charles R. Lewis (Alexandria) 2009 - Dr. Howard Osofsky (New Orleans) 2009 - James Donald "Don" Smith (New Orleans) 2009 - Peggy Arceneaux (Houma/Thibodaux) 2008 - Lafourche Parish Sheriff's Office (Houma/Thibodaux) 2008 - Dorothy Morgan McNeill (Shreveport) 2008 - Alisa Lear (Monroe) 2007 - Jan Kasofsky, Ph.D. - Baton Rouge 2007 - Shauna Gilbert (Shreveport) 2007 - Daniel & Marcie Yaeger (Lafayette) 2006 - Rene' Rhodes (Houma/Thibodaux) 2006 - Laura Campbell (Houma/Thibodaux) 2006 - Angel V. Huval (Lafayette) 2005 - Susan "Suzy" Sonnier (Baton Rouge) 2005- Lynn Davis Clark (Alexandria) 2005 - Penny Brooks (Houma/Thibodaux) 2004 - Suzanne Pevey - (Baton Rouge) 2004 - Tina Feldt (Shreveport) 2004 - Shauna C. Gilbert (Shreveport) 2003 - Brenda Garnett Vlateau - (New Orleans) 2003 - Susie M. Jones (Alexandria) 2003 - Laura A. Campbell (Houma/Thibodaux) 2003 - Norman K. -
Committee's Report
COMMITTEE’S REPORT (filed by committees that support or oppose one or more candidates and/or propositions and that are not candidate committees) 1. Full Name and Address of Political Committee OFFICE USE ONLY ADAMS AND REESE POLITICAL ACTION COMMITTEE Report Number: 2427 451 Florida Street 19th Floor Date Filed: 1/25/2002 Bank One Centre North Tower Baton Rouge, LA 70801 Report Includes Schedules: Schedule A-1 2. Date of Primary 12/15/2001 Schedule E-3 This report covers from 9/19/2001 through 12/30/2001 3. Type of Report: 180th day prior to primary 40th day after general 90th day prior to primary Annual (future election) 30th day prior to primary Monthly 10th day prior to primary X 10th day prior to general Amendment to prior report 4. All Committee Officers (including Chairperson, Treasurer, if any, and any other committee officers) a. Name b. Position c. Address MR E.L. HENRY Chairperson 451 Florida Street 19th Floor Bank One Centre North Tower Baton Rouge, LA 70801 BRACE B GODFREY JR. Treasurer 451 Florida St. North Tower 19th Floor Baton Rouge, LA 70801 5. Candidates or Propositions the Committee is Supporting or Opposing (use additional sheets if necessary) a. Name & Address of Candidate/Description of Proposition b. Office Sought c. Political Party d. Support/Oppose 6. Is the Committee supporting the entire ticket of a political party? Yes X No If “yes”, which party? 7. a. Name of Person Preparing Report MS ANN M MCKENZIE b. Daytime Telephone 8. WE HEREBY CERTIFY that the information contained in this report and the attached schedules is true and correct to the best of our knowledge , information and belief, and that no expenditures have been made nor contributions received that have not been reported herein, and that no information required to be reported by the Louisiana Campaign Finance Disclosure Act has been deliberately omitted . -
Miscellaneous Manuscripts
RG 68 MASTER CALENDAR Louisiana State Museum Historical Center Archives May 2012 Date Description 1387, 1517, 1525 Legal document in French, Xerox copy (1966.011.1-.3) 1584, October 20 Letter, from Henry IV, King of France, to Francois de Roaldes (07454) 1640, August 12 1682 copy of a 1640 Marriage contract between Louis Le Brect and Antoinette Lefebre (2010.019.00001.1-.2) 1648, January 23 Act of sale between Mayre Grignonneau Piqueret and Charles le Boeteux (2010.019.00002.1-.2) 1680, February 21 Photostat, Baptismal certificate of Jean Baptoste, son of Charles le Moyne and marriage contract of Charles le Moyne and Catherine Primot (2010.019.00003 a-b) 1694 Reprint (engraving), frontspiece, an Almanack by John Tulley (2010.019.00004) c. 1700-1705 Diary of Louisiana in French (2010.019.00005 a-b) c. 1700 Letter in French from Philadelphia, bad condition (2010.019.00006) 1711, October 18 Document, Spanish, bound, typescript, hand-illustrated manuscript of the bestowing of a title of nobility by Charles II of Spain, motto on Coat of Arms of King of Spain, Philippe V, Corella (09390.1) 1711, October 18 Typescript copy of royal ordinance, bestows the title of Marquis deVillaherman deAlfrado on Dr. Don Geronina deSoria Velazquez, his heirs and successors as decreed by King Phillip 5th, Spain (19390.2) 1714, January 15 English translation of a letter written at Pensacola by M. Le Maitre, a missionary in the country (2010.019.00007.1-.29) 1714 Document, translated into Spanish from French, regarding the genealogy of the John Douglas de Schott family (2010.019.00008 a-b) 1719, December 29 Document, handwritten copy, Concession of St. -
Senate Daily Journal 04-07-2000
OFFICIAL JOURNAL Message from the House OF THE PASSED SENATE BILLS AND SENATE JOINT RESOLUTIONS OF THE April 7, 2000 STATE OF LOUISIANA _______ To the Honorable President and Members of the Senate: THIRTEENTH DAY'S_______ PROCEEDINGS I am directed to inform your honorable body that the House of Representatives has finally passed the following Senate Bills and Joint Twenty-Seventh Extraordinary Session of the Legislature Resolutions: Under the Adoption of the Constitution of 1974 SENATE BILL NO. 88— _______ BY SENATORS DARDENNE, HAINKEL AND HOLLIS AND REPRESENTATIVES DEWITT AND MCMAINS Senate Chamber AN ACT State Capitol To amend and reenact R.S. 3:559.3(B)(4), R.S. 4: 61(A), 143(2) and Baton Rouge, Louisiana (3), 144(A), 161(B), and 161.2(B), R.S. 6:101(A) and Friday, April 7, 2000 966(J)(4)(f), R.S. 8:61(A), R.S. 9:2341(E)(4) and 3574.2(4), R.S. 11:502.2(A)(2), R.S. 12:953(8), R.S. 15:587(A)(1)(a), R.S. The Senate was called to order at 10:00 o'clock A.M., by Hon. 17:3128.1(C), 3389(B)(4) and (8), 3396.4(A)(12) and John Hainkel, President of the Senate. 3932(A)(2), R.S. 23:73(E)(2), 2043(A)(3), 2051(B), and 2064(A), R.S. 24:802(B)(5), R.S. 25:900(C)(1), R.S. 27:323(B), R.S. ROLL CALL 30:142(D)(5)(c), 2005(E), 2062(C)(5), and 2308(4), R.S. -
Membership in the Louisiana House of Representatives
MEMBERSHIP IN THE LOUISIANA HOUSE OF REPRESENTATIVES 1812 - 2016 Revised – April 8, 2013 David R. Poynter Legislative Research Library Louisiana House of Representatives 1 2 PREFACE This publication is a result of research largely drawn from Journals of the Louisiana House of Representatives and Annual Reports of the Louisiana Secretary of State. Other information was obtained from the book, A Look at Louisiana's First Century: 1804-1903, by Leroy Willie, and used with the author's permission. Early research reveals that the term county is interchanged with parish in many sources until 1815. In 1805 the Territory of Orleans was divided into counties. By 1807 an act was passed that divided the Orleans Territory into parishes as well. The counties were not abolished by the act. Both terms were used at the same time until 1845, when a new constitution was adopted and the term "parish" was used as the official political subdivision. The legislature was elected every two years until 1880, when a sitting legislature was elected every four years thereafter. (See the chart near the end of this document.) The War of 1812 started in June of 1812 and continued until a peace treaty in December of 1814. No legislature met in 1813. The historic Battle of New Orleans was fought in January of 1815, preventing a legislature from meeting in that year as well. During the Civil War there were two elected legislatures meeting simultaneously. (See the chart near the end of this document.) In 1877 the Republican and Democratic parties convened two separate legislatures in New Orleans.