Interstate 69 SIU 15 Final Environmental Impact
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Bossier City-Parish Metropolitan Planning Commission
** APPLICANT OR REPRESENTATIVE MUST BE PRESENT AT THE MPC MEETING ** BOSSIER CITY-PARISH METROPOLITAN PLANNING COMMISSION PUBLIC HEARING AND PRELIMINARY HEARING – AGENDA MONDAY, SEPTEMBER 10, 2018, 2:00 P.M. CITY COUNCIL CHAMBERS, BOSSIER CITY HALL 620 BENTON ROAD, BOSSIER CITY, LOUISIANA A. ROLL CALL B. APPROVE AGENDA C. PUBLIC HEARING/ ACTION 1. C-59-17 and P-49-17 – A re-hearing of the adoption of the Amended Unified Development Code, Article 9, Off Premise Signs. 2. C-45-18- The application of Chris Colvin, Port City Cat Rescue, for a Conditional Use Approval for a cat shelter located at 1824 Broadway Drive, Bossier City, Louisiana. (City Council District 3, Police Jury District 7) 3. C-50-18 & P-35-18 - The application of the Bossier City-Parish Metropolitan Planning Commission to consider enacting a resolution for a moratorium on any request for a Private Animal Shelter to be located within the jurisdiction of the Bossier MPC, unless located on R-A (Residential Agriculture), I-1 (Light Industrial) or I-2 (Heavy Industrial) zoned property. 4. P-31-18 - The application of Edward Gaiennie, LP Development, LLC, for an Amended Plat, Legacy Parks Common Area, Bossier Parish, Louisiana. (Police Jury District 5) 5. C-47-18 – The application of David Alvis, for a Conditional Use Approval for the sale of high and low content alcohol for on premise consumption at an event center located at 6350 Venecia Drive, Bossier City, Louisiana. (City Council District 4) Police Jury District 7) Bossier Planning Commission Agenda September 10, 2018 Page 2 6. -
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. -
Presidential Documents
Weekly Compilation of Presidential Documents Monday, March 21, 2005 Volume 41—Number 11 Pages 427–481 VerDate Aug 04 2004 08:38 Mar 22, 2005 Jkt 205250 PO 00000 Frm 00001 Fmt 1249 Sfmt 1249 E:\PRESDOCS\P11MRF4.018 P11MRF4 Contents Addresses and Remarks Communications to Federal Agencies See also Appointments and Nominations; Delegation of Reporting Function Related to Meetings With Foreign Leaders the Sudan Peace Act, memorandum—437 Florida Discussion on strengthening Social Security Executive Orders in Pensacola—458 Amendments to Executive Order 12293—The Remarks on strengthening Social Security in Foreign Service of the United States—437 Orlando—469 Louisiana, discussion on strengthening Social Interviews With the News Media Security in Shreveport—427 Exchange with reporters in the Oval Office— National Medals of Science and Technology, 438 presentation—435 News conference, March 16—443 National Republican Congressional Committee dinner—440 Letters and Messages Radio address—434 Saint Patrick’s Day shamrock presentation Nowruz, message—456 ceremony—457 Meetings With Foreign Leaders Appointments and Nominations Ireland, Prime Minister Ahern—457 State Department, Under Secretary of State Jordan, King Abdullah II—438 for Public Diplomacy, statement—436 Lebanon, Maronite Patriarch Cardinal Sfeir— U.S. Trade Representative, remarks—456 455 Editor’s Note: The President was at the Bush Ranch in Crawford, TX, on March 18, the closing date of this issue. Releases and announcements issued by the Office of the Press Secretary but not received in time for inclusion in this issue will be printed next week. (Continued on the inside of the back cover.) WEEKLY COMPILATION OF Distribution is made only by the Superintendent of Docu- PRESIDENTIAL DOCUMENTS ments, Government Printing Office, Washington, DC 20402. -
Cut Flower Dealer Permit
CUT FLOWER DEALER PERMIT The Louisiana Horticulture Law states that no person shall receive fees, advertise, or solicit business in a regulated profes sion or occupation unless he holds the appropriate license or permit, or has a regular employee who holds the appropriate license or permit, or is employed by a person who holds the appropriate license or permit. For specifics on what each license or permit authorizes, see Section 3808 of the Horticulture Commission Law. All licensees are required to place at least one of their lic ense numbers on all business related vehicles that have advertisements on them (Section 115 E of regulations). Cut Flower Dealer Permit Authorizes the holder to sell cut flowers, either singly or in bunches. Flowers cannot be arranged in any fashion. In order to apply for a cut flower dealer permit the applicant must be involved in the business of selling cut flowers. A Louisiana State Sales Tax number, issued by Louisiana Department of Revenue and Taxation (225/219- 7318), is required prior to issuance of permit. 08/04/2021 Parish Name Contact Info Address City State Zip Phone ACADIA PIGGLY WIGGLY DALE L. TRAHAN 702 SOUTH ADAMS AVE RAYNE LA 70578 (225) 357-7400 ACADIA PIGGLY WIGGLY CHURCH POINT NATALIE JEAN STONE 142 EAST PLAQUEMINE CHURCH POINT LA 70525 (337) 684-3315 ACADIA ROD'S THRIFTY MART RODNEY DAUGEREAUX 745 SOUTH MAIN STREET CHURCH POINT LA 70525 (337) 684-5040 ACADIA SUPER 1 FOODS #639 CHELSI DROSCHE 2004 N PARKERSON AVE CROWLEY LA 70526 (337) 785-0010 ACADIA SUPER 1 FOODS #644 CHELSI DROSCHE 1411 THE BOULEVARD RAYNE LA 70578 (337) 334-2527 ACADIA WALGREENS #09862 JEFF JACKSON /WALGREEN LOUISIANA CO INC 1204 THE BLVD RAYNE LA 70578 (337) 334-6611 ACADIA WALGREENS #10399 JEFF JACKSON 806 ODD FELLOWS RD CROWLEY LA 70526 (337) 783-8316 ACADIA WAL-MART SUPERCENTER #0310 WAL-MART LOUISIANA LLC 729 ODDFELLOWS RD CROWLEY LA 70526 (337) 783-6387 ALLEN MARKET BASKET STORE #31 DAVID SKYLAR THOMPSON, SR PRES. -
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. -
January 25, 2021 LMVC Agenda.Pdf
AGENDA LOUISIANA MOTOR VEHICLE COMMISSION 3017 Kingman Street Metairie, Louisiana 70006 Monday, January 25, 2021 At 10:00 a.m. Via Zoom Video Call to order. Attendance roll call. Hearing: #2020-043, Cecil Graves Chevrolet, Inc. DBA Cecil Graves Chevrolet-GMC Truck Discussion: Advertising Rules Discussion: Ford Mobile Warranty Services Executive Session: Personnel Matters/Legal Advice Report by Counselors. Report by Executive Director: Reading of the Minutes of October 26, 2020. Reading of the October, November, and December Financial Statements. Ratification of Convertor Licenses issued: CONVERTOR CITY LIC. # MAKE The Charles Machine Works, Inc. Pery, Oklahoma #CV-2019-00199 Subsite Trucks DBA Subsite Electronics The Charles Machine Works, Inc. Mt. Sterling, Kentucky #CV-2019-00200 Subsite Trucks DBA Subsite Electronics Vermeer Manufacturing Company Pella, Iowa #CV-2020-00198 Vermeer DBA Vermeer Corporation Curbtender Sweepers LLC Cedar Falls, Iowa #CV-2020-00199 Curbtender Sweepers Ratification of Specialty Vehicle Dealer Licenses issued: SPECIALTY VEHICLE DEALER CITY LIC. # MAKE Guzzino Leasing & Rental Co., Inc. Lake Charles, #SV-2018-00161 Global Street Sweepers, Heil DBA UTEC Louisiana Refuse/Recycling, UTEC Vermeer MidSouth, Inc. Shreveport, Louisiana #SV-2020-00138 Vermeer Vacuum Truck Sales & Service, LLC Gonzales, Louisiana #SV-2020-00139 C u r b t e n d e r R e f u g e , Curbtender Trailer, Curbtender Sweeper, Johnston Sweepers, Sewer Equipment, VACALL Ratification of New Motor Vehicle Dealer License issued: DEALER CITY LIC. # CAR Holmes European Motors, L.L.C. Shreveport, Louisiana #N-2018-00339 Mercedes-Benz (light duty trucks, DBA Mercedes-Benz of Shreveport passenger cars), Mercedes-Benz Commercial Vans This was a change in corporate ownership from Charlton C. -
2020 UST Certificates As of 10/11/2019 FY AI No AI NAME
2020 UST Certificates as of 10/11/2019 NO_OF CERTIFICATE_ FY AI_No AI_NAME PHYSICAL_ADDRESS CITY ZIP_CODE PARISH OWNER_NAME _TANK NUM S 2020 55 Christus St Francis Cabrini Hospital 3330 Masonic Dr Alexandria 71301 Rapides Christus St Francis Cabrini Hospital REG20100003 1 2020 129 Lafayette General Medical Center - BRACC 1211 Coolidge Ave Lafayette 705030000 Lafayette Lafayette General Medical Center REG19960001 1 East Baton 2020 140 Baton Rouge General Medical Center - Mid City 3600 Florida Blvd Baton Rouge 70806 Rouge General Health System REG20170001 1 2020 272 Jefferson Parish Sheriffs Office 3300 Metairie Rd Metairie 700010000 Jefferson Jefferson Parish Sheriff's Office REG19890001 1 ExxonMobil Chemical Co - Baton Rouge Plastics East Baton 2020 285 Plant 11675 Scotland Ave Baton Rouge 70807 Rouge ExxonMobil Chemical Co REG20040001 2 East Baton 2020 286 ExxonMobil Baton Rouge Chemical Plant 4999 Scenic Hwy Baton Rouge 70805 Rouge ExxonMobil Corp REG20170001 2 Madden Contracting Co LLC - Sibley Hot Mix 2020 1120 Asphalt Plant 11288 Hwy 371 S Sibley 71073 Webster Madden Contracting Co LLC REG20080001 3 2020 1153 Hercules Metal Bldg 205 E Pleasure St Chalmette 70043 St. Bernard Hercules Sheet Metal Inc REG19960001 1 2020 1174 Whitney National Bank 228 St Charles Ave New Orleans 701300000 Orleans Whitney National Bank REG19800001 1 2020 1191 Rouse's Store #46 701 Baronne St New Orleans 70113 Orleans Rouse's Land \ Baronne LLC REG20110001 1 Calumet Shreveport Refining LLC - Shreveport 2020 1214 Refinery 3333 Midway St Shreveport 71109 Caddo Calumet Shreveport Fuels LLC REG20050001 2 2020 1251 W R Grace & Co-Conn - Lake Charles Facility 1800 Davison Rd Sulphur 70665 Calcasieu W R Grace & Co-Conn REG20040001 2 2020 1367 James Machine Works Inc 1521 Adams St Monroe 71201 Ouachita James Machine Works Inc REG19800001 1 St. -
CITY of BOSSIER CITY, LOUISIANA for The
COMPREHENSIVE ANNUAL FINANCIAL REPORT of the CITY OF BOSSIER CITY, LOUISIANA for the Year Ended December 31, 2005 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 & ~ -2 - O & Lorenz "Lo" Walker Charles E. Glover Mayor Director of Finance Prepared by Department of Finance INTRODUCTORY SECTION CITY V BOSSIER CITY, LOUISIANA Comn^hensive Annual Financial Report • ended December 31, 2005 Table of Contents Page(s) INTRODUCTORY SECTION Title Page i Table of Contents ii-iv Letter of Transmittal v-x Certificate of Achievement for Excellen|e in Financial Reporting xi Organization Chart xii Elected Officials xiii FINANCIAL SECTION Independent Auditors' Report 1-2 Required Supplemental Information (Unaudited) Management's Discussion and Anal>f is (MD&A) 3-15 Basic Financial Statements Government-Wide Financial Statements (GWFS) Statement of Net Assets 16 Statement of Activities 17 Fund Financial Statements: Balance Sheet - Governmental Fuiijs 18 Reconciliation of the Govemmenta Funds Balance Sheet to the Statement of Net Assets 19 Statement of Revenues, Expenditui^s, and Changes in Fund Balance Governmental Funds 20 Reconciliation of the Govemmenta Funds Statement of Revenues, Expenditures, Changes in Fund Balances to the Statement of Activities 21 Statement of -
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. -
3 Arrested for Cashing Fraudulent Checks
Wedding Stevens - Worsham united in marriage PAGE 5 MINDEN RESS ERALD P -H www.press-herald.com July 7, 2015 | 50 Cents TUESDAY INSIDE Minden City CounCil today City hires economic director “I want to commend excited to build the rela- the city council and the tionship between the Little details released on latest city hire mayor for seeing [the chamber and the city.” plan] for Davis says Graham is JERI BLOXOM who we have selected,” with some amount of fan Minden Mayor Tommy Davis said. fare,” Davis explained, well qualified and has all [email protected] through,” Details of James Gra- noting details will be Jerri de Pin- the “credentials and quali- ham, the newest City of released at a later date as fications of the position”. The City of Minden is gre', Presi- Minden employee, are Graham is received by the dent of the While the Economic making good on its prom- known to a select few in community. Minden Development Department ise to move the city for- Springhill man the decision making Davis, members of the South-Web- budget is new, it includes ward by way of hiring an process. Minden City Council and arrested for drug ster Cham- a $65,000 salary. economic development “This is the first time members of the economic ber of Com- DAVIS “This was planned for trafficking director. we have ever had a full developer search commit- merce said. and is part of what our city “This process has taken time economic director tee say they feel Graham is “I expect to work closely some time, but we have and we want to introduce a qualified candidate who with (Graham) and am needs to do to move for- NEWS PG.2 been very deliberate in him to our community will serve the area well. -
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. -
2018-Annual-Report.Pdf
THINK LEFT AND THINK RIGHT AND THINK LOW AND THINK HIGH. OH, THE THINGS YOU CAN THINK UP IF ONLY YOU TRY! DR. SEUSS Innovation is the act of introducing new ideas and methods. As a steward of the generous gifts of donors, Community Foundation of North Louisiana seeks innovative ways to effect greater positive change. In 2018 the Community Foundation took several innovative steps including: 1. Dedicating $1,250,000 over the next five years to the new Spark Education Fund, a strategic grantmaking initiative aimed at educational success for all children in Caddo Parish (more on page 20); 2. Revising our grant application process to establish special categories for arts & culture organizations and small nonprofits; 3. Revitalizing our brand with a new logo and website that gives donors new ways to interact with the Foundation (more on page 31); and 4. Convening community partners and local experts to seek creative solutions, including the annual publication of Community Counts, a report card for the community. It is my privilege and honor to serve as the Chief Executive Officer of Community Foundation of North Louisiana which is, and always has been, Here for Good. Kristi Gustavson Chief Executive Officer Texas Street Neon Bridge. Photograph by Neil Johnson. 2 table of contents CHAIRMAN’S LETTER 4 2018 HIGHLIGHTS 5 BOARD & STAFF 6 ABOUT THE FOUNDATION 7 FUNDS 8 NEW FUND SPOTLIGHTS 11 FINANCES 12 INVESTMENTS 14 BREAKING NEW GROUND 15 MEMORIALS/HONORARIUMS 16 LIGHTING THE WAY TO SUCCESS 20 DONORS 21 GRANTS 26 3 the future is now A LETTER FROM THE CHAIRMAN Innovation is as important in philanthropy as it is in business.