OFFICIAL JOURNAL OF THE SENATE OF THE

Size: px
Start display at page:

Download "OFFICIAL JOURNAL OF THE SENATE OF THE"

Transcription

1 OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FIRST DAY'S PROCEEDINGS Twenty-Seventh Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol Baton Rouge, Louisiana Monday, The Senate was called to order at 5:00 o'clock P.M., by Hon. John Hainkel, President of the Senate. The roll being called, the following members answered to their names: PRESENT Total 31 Total 8 The President of the Senate announced there were 31 Senators present and a quorum. Prayer The prayer was offered by Reverend Richard Rayborn, following which the Senate joined in pledging allegiance to the flag of the United States of America. Morning Hour Messages from the Governor The following messages from the Governor were received and read as follows: W. Fox McKeithen SECRETARY OF STATE State of Louisiana June 14, 2000 To the Honorable President of the Senate and Members of the Louisiana State Senate Ladies and Gentlemen: I have the honor to hand you herewith certified copy of the Proclamation by his Excellency, M. J. "Mike" Foster, Jr., Governor of the State of Louisiana, dated June 13, 2000, designating certain objects to be considered at the Extraordinary Session of the Legislature of Louisiana, to be convened at 5:00 o'clock p.m. on the 19th day of June, 2000, and to adjourn, sine die, not later than 6:00 o'clock p.m. on the 28th day of June, United States of America State of Louisiana Fox McKeithen SECRETAY OF STATE Sincerely, W. FOX MCKEITHEN As Secretary of State, of the State of Louisiana, I do hereby certify that the attached pages contain a true and correct copy of the Proclamation by his Excellency, M.J. "Mike" Foster, Jr., Governor of the State of Louisiana, dated June 13, 2000, designating certain objects to be considered at the Extraordinary Session of the Legislature of Louisiana, to be convened at 5:00 o'clock p.m. on the 19th day of June, 2000, and to adjourn, sine die, not later than 6:00 o'clock p.m. on the 28th day of June, In testimony whereof, I have hereunto set my hand and caused the Seal of my Office to be affixed at the City of Baton Rouge on, this the 14th day of June, STATE OF LOUISIANA OFFICE OF THE GOVERNOR BATON ROUGE, LOUISIANA PROCLAMATION NO. 30 MJF 2000 FOX MCKEITHEN Secretay of State By virtue of the authority vested in me by Paragraph B of Section 2 of Article III of the Constitution of Louisiana, I, M. J. "Mike" Foster, Jr., Governor of the State of Louisiana, HEREBY CALL AND CONVENE THE LEGISLATURE OF LOUISIANA INTO EXTRAORDINARY SESSION to convene at the State Capitol, in the city of Baton Rouge, Louisiana, during ten calendar days, beginning at 5:00 o clock p.m. on the 19th day of June, 2000, and ending no later than 6:00 o clock p.m. on the 28th day of June, The power to legislate at such session shall be limited, under penalty of nullity, to the following specified enumerated objects: ITEM NO. 1: To make appropriations for the ordinary expenses of the executive branch of state government, pensions, public schools, public roads, public charities, and state institutions and providing with respect to the expenditure of said appropriations and otherwise to provide ITEM NO. 2: To make appropriations for the expenses of the Louisiana Judiciary, including the Supreme Court, Courts of Appeal, District Courts, Criminal District Court of Orleans Parish, and other courts and otherwise to provide ITEM NO. 3: To make appropriations for the establishment and reestablishment of agency ancillary funds, to be specifically known as internal service funds, auxiliary funds, or enterprise funds for certain state institutions, officials, and agencies; to provide for appropriation of funds; and to regulate the administration of said funds and otherwise to provide

2 Page 2 SENATE ITEM NO. 4: To authorize the management boards of higher education and vocational and technical colleges to increase existing tuition, fees, charges, co-payments, or assessments, or to impose new tuition, fees, charges, copayments, or assessments, but only in the event Louisiana State University at Alexandria is authorized by law to issue baccalaureate degrees and otherwise to provide ITEM NO. 5: To amend and reenact provisions of Titles 17 and 36 of the Louisiana Revised Statutes of 1950 relative to the authorization of Louisiana State University at Alexandria to issue baccalaureate degrees and otherwise to provide ITEM NO. 6: To legislate relative to requiring composite returns and composite tax payments to the state of Louisiana by certain non-corporate entities and otherwise to provide ITEM NO. 7: To amend and reenact R.S. 47:481 relative to the crediting of certain fees and taxes to the Transportation Trust Fund and to other funds and otherwise to provide ITEM NO. 8: To legislate relative to the imposition or increase of fees assessed by the Office of Mineral Resources in the Department of Natural Resources, to provide for the disposition of said fees, to provide for the right of access by the department to certain related information and otherwise to provide ITEM NO. 9: To legislate relative to R.S. 49:308.4 to provide for the applicability of the requirements relative to inter-fund borrowing and repayment and otherwise to provide ITEM NO. 10: ITEM NO. 11: ITEM NO. 12: ITEM NO. 13: ITEM NO. 14: ITEM NO. 15: To amend the Constitution of Louisiana relative to the exemptions or exclusions from the sales and use taxes of local governmental subdivisions, school boards, and other political subdivisions and otherwise to provide To legislate relative to refunds for taxes paid on the sale or rental of certain tangible personal property covered by Medicare and otherwise to provide To amend R.S. 27:25(B)(1) to provide that matters regulated by the Gaming Control Law contested or disputed by a party against whom the board or division proposes action required by law to be determined after notice and an opportunity for a hearing shall be heard by a hearing officer or the board in a public hearing conducted in accordance with the Louisiana Administrative Procedure Act and otherwise to provide To amend R.S. 17:2053(D) to correct the name of Our Lady of the Lake College and to add Saint Joseph Seminary College to the list of eligible institutions and otherwise to provide relative thereto. To legislate relative to the reemployment of retired faculty members by institutions of higher education and otherwise to provide To legislate relative to the Office of State Parks in the Department of Culture, Recreation, and ITEM NO. 16: ITEM NO. 17: ITEM NO. 18: ITEM NO. 19: ITEM NO. 20: ITEM NO. 21: ITEM NO. 22: ITEM NO. 23: 1st DAY'S PROCEEDINGS Tourism to authorize the office to lease certain lands under its jurisdiction in the parish of St. Tammany, the parish of Calcasieu, or the parish of Sabine for the purpose of providing additional recreation opportunities, and otherwise to provide To legislate relative to the Act of the 2000 Regular Session of the Legislature introduced and enacted as House Bill 295 of the said Regular Session by amending R.S. 47:295(H)(3)(a), (b), and (c) as enacted therein, to increase the average pay of Louisiana elementary and secondary public classroom teachers employed by the city and parish public systems and special schools and the faculty and professional staff employed in postsecondary education under the jurisdiction of the Board of Regents and otherwise to provide To provide with respect to the method used to calculate retirement benefits of certain district court judges who retire due to the creation of subdistricts or a district; to provide for retroactive application and otherwise to provide relative thereto. To amend and reenact Section 6 of the Act of the 2000 Regular Session of the Legislature introduced and enacted as House Bill 140 of the said Regular Session, to provide for the effective dates of the Act, to provide for the suspension or repeal of the Act and otherwise to provide relative thereto. To amend Title 40 of the Louisiana Revised Statutes of 1950 to provide for the authority of the State Fire Marshal to suspend, restrict, or otherwise prohibit open outdoor burning, to provide for penalties for violations, and otherwise to provide To legislate relative to the imposition of additional fees or civil penalties, or the increase of existing fees or civil penalties by the Department of Wildlife and Fisheries and otherwise to provide To amend Title 56 of the Louisiana Revised Statutes of 1950 to authorize a one-time crab trap gear fee increase, the proceeds of which are to be used to secure the imposition of federal tariffs and/or quotas on imported crabmeat and otherwise to provide To amend Title 56 of the Louisiana Revised Statutes of 1950 and the Louisiana Code of Criminal Procedure relative to the creation of the Wildlife Enforcement Enhancement Fund, to provide for fines and penalties, to provide for the uses of the fund for enforcement of department laws and regulations and otherwise to provide To amend Title 30 and Title 56 of the Louisiana Revised Statutes of 1950 relative to servitudes and/or access for commercial purposes to property under the jurisdiction and control of the Department of Wildlife and Fisheries or the Wildlife and Fisheries Commission; to provide for the authorization thereof by the secretary of the Department of Wildlife and Fisheries; to provide

3 1st DAY'S PROCEEDINGS Page 3 SENATE for the assessment of consideration, compensation and/or fees for such servitude and/or access; and District Number 4 and otherwise to provide otherwise to provide ITEM NO. 37: To amend and reenact R.S. 13: relative to ITEM NO. 24: To amend R.S. 27:306(A) of the Video Draw Poker Devices Control Law solely to require the City Court of Hammond, to authorize the transfer of unclaimed filing fees and costs into the multiple licensed facilities such as restaurants, bars, taverns, cocktail lounges, and clubs owned by general fund account under certain circumstances, and otherwise to provide one person to be physically separate and noncontiguous places of business. ITEM NO. 38: Subject to voter approval, authorize any parish having a population of more than thirty-five ITEM NO. 25: To revise the qualifications for the Department of thousand but fewer than thirty-eight thousand Transportation and Development Assistant Secretary for the Office of Planning and persons, as of either of the two most recent federal decennial census, or any sales tax district created Programming. by the governing authority of such parish, to levy and collect an additional one percent sales and use ITEM NO. 26: To amend Title 33 of the Louisiana Revised tax, which sales tax shall not be subject to the rate Statutes of 1950 to create the Lake Oaks limitations provided for in Article VI, Section 29 of Subdivision Improvement District and otherwise to the Constitution of Louisiana. provide ITEM NO. 27: ITEM NO. 28: ITEM NO. 29: ITEM NO. 30: ITEM NO. 31: ITEM NO. 32: ITEM NO. 33: ITEM NO. 34: To amend and reenact or suspend provisions of Title 17 of the Louisiana Revised Statutes of 1950 relative to school day requirements under recognized emergencies and otherwise to provide To legislate relative to the procedure by which the position of police chief is filled in New Iberia and otherwise to provide To legislate relative to the clerical and expense allowance for the Iberia Parish Assessor s Office and otherwise to provide To legislate relative to the dedication of the proceeds of the state sales and use taxes levied on services defined by R.S. 47:301(14)(a) in the parish of Iberia and otherwise to provide relative thereto. To amend Title 33 of the Louisiana Revised Statutes of 1950, to provide for the appointment of the chief of police of the village of McNary and otherwise to provide To legislate relative to the fees for the clerk of court for St. John the Baptist Parish and otherwise to provide To legislate relative to the exemption from court reporting certification requirements for the official and deputy official court reporters in Evangeline and St. Landry parishes and otherwise to provide To amend Title 13 of the Louisiana Revised Statutes of 1950 relative to the Opelousas City Court to authorize the marshal to collect a fee for services and otherwise to provide IN WITNESS WHEREOF, I have hereunto set my hand and caused to be affixed the Great Seal of the state of Louisiana, at the Capitol, in th the city of Baton Rouge, on this 13 day of June, Senator John J. Hainkel, Jr. ITEM NO. 35: To authorize Natchitoches Parish to levy an Senator Francis C. additional one percent sales and use tax dependant upon approval of the levy by the electors of the Senator Paulette R. Senator Arthur J. "Art" parish and otherwise to provide Senator Tom Senator Jerry A. ITEM NO. 36: To amend and reenact R.S. 40:1498 to provide for an increase in the per diem for commissioners of the governing board of the St. Tammany Fire M. J. "MIKE" FOSTER, JR. GOVERNOR OF LOUISIANA ATTEST BY THE GOVERNOR FOX MCKEITHEN SECRETARY OF STATE Messages from the President of the Senate The following messages from the President of the Senate were received and read as follows: Members of the Senate: John J. Hainkel, Jr. President of the Senate State of Louisiana The following senators have been appointed to Senate Select Committees during the interim and hereby entered into the record. Senate Select Committee on Tax Structures Senator Bill hairman Robert J. Foster L., Jr. Jay Cleo Fields Dudley A. "Butch" Louis J. Michael R. Jon D. Senate Select Committee for Oversight of the Greater New Orleans Expressway Commission Senator Ken, Chairman Sincerely, JOHN J. HAINKEL, JR.

4 Page 4 SENATE Rules Suspended Senator asked for and obtained a suspension of the rules for the purpose of taking up at this time. Introduction of Senate Resolutions Senator asked for and obtained a suspension of the rules for the purpose of introducing and reading the following Senate Resolutions a first and second time and acting upon them as follows: 1st DAY'S PROCEEDINGS On motion of Senator, the resolution was read by title and adopted. Introduction of Senate Concurrent Resolutions Senator asked for and obtained a suspension of the rules for the purpose of introducing and reading the following Senate Concurrent Resolutions a first and second time and acting upon them as follows: SENATE RESOLUTION NO. 1 SENATE CONCURRENT RESOLUTION NO. 1 BY SENATOR LAMBERT BY SENATOR LAMBERT A RESOLUTION BE IT RESOLVED by the Senate of the State of Louisiana that a committee of five be appointed to notify the House of To invite the Honorable M. J. "Mike" Foster, Governor of Louisiana to address a joint session of the legislature. Representatives that the Senate is now duly convened and organized and prepared to transact such business as may be The resolution was read by title. Senator moved to adopt brought before it. the Senate Concurrent Resolution. On motion of Senator, the resolution was read by title and adopted. In compliance with the resolution the President of the Senate appointed the following committee: Senators,,,, and SENATE RESOLUTION NO. 2 BY SENATOR LAMBERT A RESOLUTION BE IT RESOLVED by the Senate of the State of Louisiana that a committee of five be appointed to act with such a committee as the House of Representatives may appoint to notify the Governor that the Legislature is now duly convened and organized and prepared to receive such communication as he may desire to lay before it. On motion of Senator, the resolution was read by title and adopted. In compliance with the resolution the President of the Senate appointed the following committee: Senators,,,, and Reports of Committees The committee appointed to notify the Governor that the Senate had convened and was prepared to transact business reported it had performed that duty. The President of the Senate thanked the Committee and discharged it. The committee appointed to notify the House of Representatives that the Senate had convened and was prepared to transact business reported it had performed that duty. The President of the Senate thanked the Committee and discharged it. Committee from the House of Representatives A committee from the House of Representatives appeared before the Bar of the Senate and informed the Senate that the House of Representatives was organized and ready to proceed with business. SENATE RESOLUTION NO. 3 BY SENATOR ELLINGTON A RESOLUTION To commend Brandon Rogers of the Caldwell High School Spartans on being selected as first baseman on the Class 3A All State baseball team. Total 30 Total 9 Introduction of Senate Bills and Joint Resolutions Senator asked for and obtained a suspension of the rules for the purpose of introducing and reading the following Senate Bills and Joint Resolutions a first and second time and referring them to committee. SENATE BILL NO. 1 BY SENATOR ROMERO To amend and reenact R.S. 47:1908(A)(23), , and (A)(1) relative to expenses of the Iberia Parish Tax Assessor's Office; to provide for the establishment of a tax assessment district in Iberia Parish; and to provide for related matters. On motion of Senator, the bill was read by title and

5 1st DAY'S PROCEEDINGS SENATE BILL NO. 2 BY SENATOR ROMERO To amend and reenact R.S. 47:302.13(A), relative to sales tax; to provide for the dedication of an additional one percent of the state sales tax collected on certain rooms in Iberia Parish to the Iberia Parish Tourist Commission; and to provide for related matters. On motion of Senator, the bill was read by title and SENATE BILL NO. 3 BY SENATOR ROMERO To enact R.S. 33:2481.2, relative to the chief of police of the city of New Iberia; to provide relative to the procedure by which the position of chief of police is filled in New Iberia; to provide for the applicability of certain civil service provisions to the position of chief of police; and to provide for related matters. On motion of Senator, the bill was read by title and SENATE BILL NO. 4 BY SENATOR JOHNSON A JOINT RESOLUTION Proposing to amend Article VI, Section 29(D) of the Constitution of Louisiana, relative to revenue and finance; to provide for certain voting requirements for enacting certain tax exemptions or exclusions from sales and use taxes levied by local governmental subdivisions, school boards, and other political subdivisions whose boundaries are not coterminous with those of the state; and to specify an election for submission of the proposition to electors and provide a ballot proposition; and to provide for related matters. On motion of Senator, the bill was read by title and SENATE BILL NO. 5 BY SENATOR CRAVINS To enact R.S. 13:2105.1, relative to the Opelousas City Court; to authorize the marshal to collect a fee of six dollars and fifty cents for subpoena services; and to provide for related matters. On motion of Senator, the bill was read by title and SENATE BILL NO. 6 BY SENATOR THOMAS To amend and reenact the introductory paragraph of R.S. 17:2053(D), relative to payments to independent institutions of higher education; to correct the name of Our Lady of the Lake College in law; to add St. Joseph Seminary College as an independent institution of higher education eligible for certain reimbursements from the state for educating Louisiana residents; and to provide for related matters. On motion of Senator, the bill was read by title and referred to the Committee on Education. SENATE BILL NO. 7 BY SENATOR HAINKEL To enact R.S. 40:1498(F), relative to fire protection districts; to provide for an increase in per diem for governing board members of a fire protection district with a population of more than 100,000 persons; and to provide for related matters. On motion of Senator, the bill was read by title and Page 5 SENATE Motion Senator moved that the Senate proceed to the House of Representatives to meet in Joint Session. Joint Session of the Legislature The joint session of the legislature was called to order at 5:30 P.M. by the Honorable John J. Hainkel, Jr., President of the Senate. On motion of Sen., the calling of the roll on the part of the Senate was dispensed with. On motion of Rep. Bruneau, the calling of the roll on the part of the House was dispensed with. The President of the Senate appointed the following special committee to escort the Honorable M. J. "Mike" Foster, Jr., Governor of the State of Louisiana, to the joint session. On the part of the Senate: Senators, Bill. D. Jones,,, and. On the part of the House: Representatives E. Alexander, Bruneau, Futrell, Pratt, Baudoin, and Scalise. The President of the Senate introduced the Honorable M. J. "Mike" Foster, Jr., who addresed the joint session of the legislature. On motion of Sen., the Senate retired to its own chamber. After Joint Session The Senate was called to order by the President of the Senate with the following Senators present: PRESENT Total 31 Total 8 The President of the Senate announced there were 31 Senators present and a quorum. Senate Business Resumed After Joint Session Messages from the House The following Messages from the House were received and read as follows:

6 Page 6 SENATE Message from the House CONCURRING IN SENATE CONCURRENT RESOLUTIONS To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of Representatives has finally concurred in the following Senate Concurrent Resolutions: SENATE CONCURRENT RESOLUTION NO. 1 BY SENATOR LAMBERT To invite the Honorable M. J. "Mike" Foster, Governor of Louisiana to address a joint session of the legislature. Reported without amendments. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives Rules Suspended Senator asked for and obtained a suspension of the rules for the purpose of taking up at this time. Introduction of Resolutions, Senate and Concurrent Senator asked for and obtained a suspension of the rules for the purpose of introducing and reading the following Resolutions, Senate and Concurrent, a first and second time and acting upon them as follows: SENATE CONCURRENT RESOLUTION NO. 2 BY SENATOR HAINKEL To express the sincere condolences of the Legislature of Louisiana on the death of John, husband, father, son, brother, mason, community/civic leader, business owner, and friend. The resolution was read by title. Senator Hainkel moved to adopt the Senate Concurrent Resolution. Total 29 1st DAY'S PROCEEDINGS Total 10 SENATE CONCURRENT RESOLUTION NO. 3 BY SENATOR DARDENNE To memorialize Congress to support an amendment to Title X of the Elementary and Secondary Education Act of 1965 establishing the Physical Education for Progress Act. The resolution was read by title. Senator moved to adopt the Senate Concurrent Resolution. Total 28 Total 11 SENATE CONCURRENT RESOLUTION NO. 4 BY SENATOR MARIONNEAUX To express the sincere condolences of the members of the Legislature of Louisiana upon the death of volunteer firefighter Michael "Scotty" Brown, a resident of Gonzales and native of St. Gabriel, Louisiana. The resolution was read by title. Senator moved to adopt the Senate Concurrent Resolution.

7 1st DAY'S PROCEEDINGS Total 26 Total 13 SENATE CONCURRENT RESOLUTION NO. 5 BY SENATOR SMITH To urge and request the Department of Transportation and Development to donate used asphalt to local governments to the maximum extent authorized by law. The resolution was read by title. Senator moved to adopt the Senate Concurrent Resolution. Total 30 Total 9 Messages from the House The following Messages from the House were received and read as follows: Page 7 SENATE Message from the House ASKING CONCURRENCE IN HOUSE CONCURRENT RESOLUTIONS To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of Representatives has finally passed and asks your concurrence in the following House Concurrent Resolutions: HOUSE CONCURRENT RESOLUTION NO. 2 BY REPRESENTATIVE DANIEL To commend Louisiana's Old State Capitol for student fund-raising efforts on behalf of the National World War II Memorial and to encourage statewide support of the memorial project. HOUSE CONCURRENT RESOLUTION NO. 3 BY REPRESENTATIVES CLARKSON, BAUDOIN, BROOME, BRUCE, DARTEZ, DEVILLIER, DOERGE, DURAND, ILES, L. JACKSON, KATZ, PRATT, SCHWEGMANN, WELCH, WILKERSON, WILLARD, AND WINSTON AND SENATORS BAJOIE, IRONS, AND MOUNT To urge and request the Louisiana congressional delegation to support pending legislation which prohibits health insurers and self-insured health plans from discriminating against individuals and their family members on the basis of predictive genetic information or genetic services. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives House Concurrent Resolutions Senator asked for and obtained a suspension of the rules to take up at this time the following House Concurrent Resolutions just received from the House which were taken up, read a first and second time by their titles and acted upon as follows: HOUSE CONCURRENT RESOLUTION NO. 2 BY REPRESENTATIVE DANIEL To commend Louisiana's Old State Capitol for student fund-raising efforts on behalf of the National World War II Memorial and to encourage statewide support of the memorial project. The resolution was read by title. Senator moved to concur in the House Concurrent Resolution. Total 30

8 Page 8 SENATE 1st DAY'S PROCEEDINGS The President of the Senate declared the Senate adjourned until 5:00 o'clock P.M. on Tuesday,. MICHAEL S. BAER, III Secretary of the Senate Total 9 GAYE F. HAMILTON The Chair declared the Senate had concurred in the House Concurrent Resolution and ordered it returned to the House. HOUSE CONCURRENT RESOLUTION NO. 3 BY REPRESENTATIVES CLARKSON, BAUDOIN, BROOME, BRUCE, DARTEZ, DEVILLIER, DOERGE, DURAND, ILES, L. JACKSON, KATZ, PRATT, SCHWEGMANN, WELCH, WILKERSON, WILLARD, AND WINSTON AND SENATORS BAJOIE, IRONS, AND MOUNT To urge and request the Louisiana congressional delegation to support pending legislation which prohibits health insurers and self-insured health plans from discriminating against individuals and their family members on the basis of predictive genetic information or genetic services. The resolution was read by title. Senator moved to concur in the House Concurrent Resolution. Total 30 Journal Clerk Total 9 The Chair declared the Senate had concurred in the House Concurrent Resolution and ordered it returned to the House. Leaves of Absence The following leaves of absence were asked for and granted: Adjournment Senator moved that the Senate adjourn until Tuesday, at 5:00 o'clock P.M.

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA EIGHTH DAY'S PROCEEDINGS Twenty-Ninth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FOURTH DAY'S PROCEEDINGS Twenty-Fifth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA SIXTEENTH DAY'S PROCEEDINGS Twenty-Sixth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber

More information

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA FOURTH DAY'S PROCEEDINGS ROLL CALL. Introduction of Resolutions, Senate and Concurrent.

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA FOURTH DAY'S PROCEEDINGS ROLL CALL. Introduction of Resolutions, Senate and Concurrent. OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FOURTH DAY'S PROCEEDINGS Thirty-Second Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FIRST DAY'S PROCEEDINGS Twenty-Sixth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA TENTH DAY'S PROCEEDINGS Twenty-Sixth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA EIGHTH DAY'S PROCEEDINGS Twenty-Seventh Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA SECOND DAY'S PROCEEDINGS Twenty-Sixth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

4. Approval of Private Schools

4. Approval of Private Schools of a public elementary or secondary school which has been determined to be failing, including the power to receive, control, and expend state funds appropriated and allocated pursuant to Section 13(B)

More information

SENATE OFFICIAL JOURNAL OF THE STATE OF LOUISIANA FIRST DAY'S PROCEEDINGS ROLL CALL. Prayer. Petitions, Memorials and Communications

SENATE OFFICIAL JOURNAL OF THE STATE OF LOUISIANA FIRST DAY'S PROCEEDINGS ROLL CALL. Prayer. Petitions, Memorials and Communications OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FIRST DAY'S PROCEEDINGS Thirty-First Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA SEVENTEENTH DAY'S PROCEEDINGS Twenty-Sixth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

RULES OF THE GEORGIA REPUBLICAN PARTY

RULES OF THE GEORGIA REPUBLICAN PARTY RULES OF THE GEORGIA REPUBLICAN PARTY TABLE OF CONTENTS 1. MEMBERSHIP AND PARTICIPATION... 1 1.1 QUALIFICATIONS FOR PARTICIPATION IN PARTY ACTIONS... 1 1. PUBLICATION OF QUALIFICATIONS... 1. STATE COMMITTEE....1

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

OFFICIAL JOURNAL STATE OF LOUISIANA FIFTEENTH DAY'S PROCEEDINGS. Morning Hour. Senate Resolutions on Second Reading ROLL CALL

OFFICIAL JOURNAL STATE OF LOUISIANA FIFTEENTH DAY'S PROCEEDINGS. Morning Hour. Senate Resolutions on Second Reading ROLL CALL OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FIFTEENTH DAY'S PROCEEDINGS Thirtieth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

RULES GENERAL ASSEMBLY

RULES GENERAL ASSEMBLY RULES OF THE GENERAL ASSEMBLY OF THE STATE OF NEW JERSEY 218 TH Legislature 2018-2019 RULES OF THE GENERAL ASSEMBLY OF THE STATE OF NEW JERSEY Adopted as the permanent Rules by resolution passed on January

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FOURTEENTH DAY'S PROCEEDINGS Twenty-Fourth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON REPLACEMENT FOR EDUCATIONAL PROGRAMS AND OPERATIONS LEVY RESOLUTION NO.

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON REPLACEMENT FOR EDUCATIONAL PROGRAMS AND OPERATIONS LEVY RESOLUTION NO. KING COUNTY, WASHINGTON REPLACEMENT FOR EDUCATIONAL PROGRAMS AND OPERATIONS LEVY RESOLUTION NO. 1106 A RESOLUTION of the Board of Directors of Issaquah School District No. 411, King County, Washington,

More information

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT To amend and reenact R.S. 36:803 and to enact Chapter 53 of Title 37 of the Louisiana Revised Statutes of 1950, to be comprised of R.S.

More information

Rules of the Senate. 1.0 Procedural and Parliamentary Authority

Rules of the Senate. 1.0 Procedural and Parliamentary Authority Rules of the Senate 1-1 Manual. 1.0 Procedural and Parliamentary Authority The "Wyoming Manual of Legislative Procedure" shall govern procedural matters for the Legislature not shown elsewhere in these

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA ELEVENTH DAY'S PROCEEDINGS Twenty-Sixth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information

CIRCULATOR S AFFIDAVIT

CIRCULATOR S AFFIDAVIT County Page No. It is a class A misdemeanor punishable, notwithstanding the provisions of section 560.021, RSMo, to the contrary, for a term of imprisonment not to exceed one year in the county jail or

More information

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA THIRD DAY'S PROCEEDINGS ROLL CALL. Prayer. Reading of the Journal

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA THIRD DAY'S PROCEEDINGS ROLL CALL. Prayer. Reading of the Journal OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA THIRD DAY'S PROCEEDINGS Thirty-Third Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

1952 Amendments to the Louisiana Constitution

1952 Amendments to the Louisiana Constitution Louisiana Law Review Volume 13 Number 2 The Work of the Louisiana Supreme Court for the 1951-1952 Term January 1953 1952 Amendments to the Louisiana Constitution Kimbrough Owen Repository Citation Kimbrough

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FORTY-NINTH DAY'S PROCEEDINGS Twenty-Fifth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

OFFICIAL JOURNAL OF THE SENATE. Message from the House STATE OF LOUISIANA SEVENTH DAY'S PROCEEDINGS ROLL CALL. Messages from the House

OFFICIAL JOURNAL OF THE SENATE. Message from the House STATE OF LOUISIANA SEVENTH DAY'S PROCEEDINGS ROLL CALL. Messages from the House OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA SEVENTH DAY'S PROCEEDINGS Twenty-Ninth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

2012 General Election Ballot Issues

2012 General Election Ballot Issues Wyoming Elections Division State Capitol Building, 200 West 24 th Street Cheyenne, WY 82002 Ph. 307.777.5860 Email: Elections@wyo.gov 2012 General Election Ballot Issues In order to pass, a constitutional

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA FIFTEENTH DAY'S PROCEEDINGS Twenty-Fourth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

OFFICIAL JOURNAL OF THE SENATE OF THE

OFFICIAL JOURNAL OF THE SENATE OF THE OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA EIGHTH DAY'S PROCEEDINGS Twenty-Fourth Regular Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State Capitol

More information

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq.

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq. Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq. 1102. Definitions Words You Need to Understand: Unless the context clearly indicates otherwise, the following words and terms, when used in this

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

A Bill Regular Session, 2017 HOUSE BILL 1733

A Bill Regular Session, 2017 HOUSE BILL 1733 Stricken language would be deleted from and underlined language would be added to present law. Act of the Regular Session 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By:

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE The compacting states to this Interstate Compact recognize that each state is responsible for the proper supervision or return of juveniles, delinquents

More information

2017 ASSEMBLY JOINT RESOLUTION

2017 ASSEMBLY JOINT RESOLUTION 0-0 LEGISLATURE 0 ASSEMBLY JOINT RESOLUTION 0 To renumber and amend section of article IV, section 0 of article IV and section of article IX; to amend section of article I, section of article I, section

More information

As Adopted By The Senate. 132nd General Assembly Regular Session S. R. No A R E S O L U T I O N

As Adopted By The Senate. 132nd General Assembly Regular Session S. R. No A R E S O L U T I O N 132nd General Assembly Regular Session S. R. No. 17 2017-2018 Senators Obhof, Peterson Cosponsors: Senators Burke, Coley, Gardner, Hackett, Oelslager A R E S O L U T I O N To adopt Rules of the Senate

More information

LOUISIANA R.S. 37 CHAPTER 3. ARCHITECTS

LOUISIANA R.S. 37 CHAPTER 3. ARCHITECTS LOUISIANA R.S. 37 CHAPTER 3. ARCHITECTS 141. Policy and definitions A. In order to safeguard life, health, and property and to promote the public welfare, the practice of architecture in this state is

More information

OPEN MEETINGS LAW I. ARTICLE XII, SECTION 3, LOUISIANA CONSTITUTION

OPEN MEETINGS LAW I. ARTICLE XII, SECTION 3, LOUISIANA CONSTITUTION OPEN MEETINGS LAW I. ARTICLE XII, SECTION 3, LOUISIANA CONSTITUTION (1974): Right to Direct Participation No person shall be denied the right to observe the deliberations of public bodies and examine public

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION Simple Resolution Adopted

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION Simple Resolution Adopted S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE RESOLUTION 1 Adopted 1// As amended by Senate Resolution Adopted // As amended by Senate Resolution Adopted // Simple Resolution Adopted Sponsors: Senator

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: DRAFT BILL No. A bill to provide for the establishment of metropolitan governments; to provide for the powers and duties of officers of a metropolitan government; to abolish certain departments, boards,

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE 2017-2018 Table of Contents 1. Parliamentary Reference... 1.3 2. Reporting of Bills...1.8 3. Bill Introduction... 1.15 4. Bill Referral...2.1 5. Recall From

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS REV KENNETH T. ST. HILAIRE State Chaplain EDDIE L. PARAZOO State Deputy ROBERT J. BAEMMERT State Secretary PATRICK L. KELLEY State Treasurer KIM L. WASHBURN

More information

As Adopted by the Senate. 131st General Assembly Regular Session S. R. No R E S O L U T I O N

As Adopted by the Senate. 131st General Assembly Regular Session S. R. No R E S O L U T I O N As Adopted by the Senate 131st General Assembly Regular Session S. R. No. 14 2015-2016 Senator Faber Cosponsors: Senators Widener, Patton, Obhof, Bacon, Coley, Eklund, Lehner R E S O L U T I O N To adopt

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE LOUISIANA STATE MUSEUM ARTICLE 1 SOURCES OF AUTHORITY

BYLAWS OF THE BOARD OF DIRECTORS OF THE LOUISIANA STATE MUSEUM ARTICLE 1 SOURCES OF AUTHORITY BYLAWS OF THE BOARD OF DIRECTORS OF THE LOUISIANA STATE MUSEUM ARTICLE 1 SOURCES OF AUTHORITY Section 1. The Board of Directors of the Louisiana State Museum (the "Board") was created by an act of the

More information

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 AN ACT TO RECODIFY CHAPTER 115 OF THE GENERAL STATUTES, ELEMENTARY AND SECONDARY EDUCATION. The General Assembly of North Carolina

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

Rules of the Kansas House of Representatives

Rules of the Kansas House of Representatives Rules of the Kansas House of Representatives 2019-2020 Biennium Published by: Susan W. Kannarr, J.D, Chief Clerk of the House January 2019 Available on the web at www.kslegislature.org Table of Contents

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

House Resolution No. 6004

House Resolution No. 6004 Session of As Amended by House Committee House Resolution No. 00 By Representatives Ryckman, Hawkins and Sawyer - 0 A RESOLUTION adopting permanent rules of the House of Representatives for the - biennium.

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

NORTHSHORE SCHOOL DISTRICT NO. 417 KING AND SNOHOMISH COUNTIES, WASHINGTON RENEWAL EDUCATIONAL MAINTENANCE AND OPERATIONS LEVY RESOLUTION NO.

NORTHSHORE SCHOOL DISTRICT NO. 417 KING AND SNOHOMISH COUNTIES, WASHINGTON RENEWAL EDUCATIONAL MAINTENANCE AND OPERATIONS LEVY RESOLUTION NO. KING AND SNOHOMISH COUNTIES, WASHINGTON RENEWAL EDUCATIONAL MAINTENANCE AND OPERATIONS LEVY RESOLUTION NO. 685 A RESOLUTION of the Board of Directors of Northshore School District No. 417, King and Snohomish

More information

D EXECUTIVE ORDER. Proclamation Declaration of Vote on Certain Measures

D EXECUTIVE ORDER. Proclamation Declaration of Vote on Certain Measures D 001 09 EXECUTIVE ORDER Proclamation Declaration of Vote on Certain Measures Pursuant to the authority vested in the Office of the Governor of the State of Colorado, and in particular pursuant to article

More information

CONSTITUTION OF THE SKOKOMISH INDIAN TRIBE PREAMBLE

CONSTITUTION OF THE SKOKOMISH INDIAN TRIBE PREAMBLE CONSTITUTION OF THE SKOKOMISH INDIAN TRIBE PREAMBLE We, the members of the Skokomish Indian Tribe, acting pursuant to the Indian Reorganization Act of 1934, 43 Stat. 984, as amended, do hereby adopt this

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE ARTICLE I DELEGATES TO GRAND COUNCIL Section 1 DELEGATES NUMBER: Councils shall be entitled to elect Delegates to Grand Council in accordance with their respective

More information

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA NINTH DAY'S PROCEEDINGS ROLL CALL. Message from the House. Prayer

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA NINTH DAY'S PROCEEDINGS ROLL CALL. Message from the House. Prayer OFFICIAL JOURNAL OF THE SENATE OF THE STATE OF LOUISIANA NINTH DAY'S PROCEEDINGS Thirty-Fourth Extraordinary Session of the Legislature Under the Adoption of the Constitution of 1974 Senate Chamber State

More information

CHAPTER 1 THE CONSTITUTION OF THE TURKS & CAICOS ISLANDS

CHAPTER 1 THE CONSTITUTION OF THE TURKS & CAICOS ISLANDS TURKS AND CHAPTER 1 THE CONSTITUTION OF THE TURKS & and Related Legislation Consolidation showing the law as at 15 May 1998 * This is a consolidation of the law, prepared by the Law Revision Commissioner.

More information

lr_133_ A R E S O L U T I O N To adopt Rules of the House of Representatives for the 133rd General Assembly.

lr_133_ A R E S O L U T I O N To adopt Rules of the House of Representatives for the 133rd General Assembly. 133rd General Assembly Regular Session 2019-2020. R. No. A R E S O L U T I O N To adopt Rules of the House of Representatives for the 133rd General Assembly. 1 2 BE IT RESOLVED BY THE HOUSE OF REPRESENTATIVES

More information

H 5293 SUBSTITUTE A ======== LC001021/SUB A ======== S T A T E O F R H O D E I S L A N D

H 5293 SUBSTITUTE A ======== LC001021/SUB A ======== S T A T E O F R H O D E I S L A N D 01 -- H SUBSTITUTE A ======== LC001/SUB A ======== S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 H O U S E R E S O L U T I O N ADOPTING RULES OF THE HOUSE OF REPRESENTATIVES

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING The items listed on the Agenda are incorporated and considered to be a part of the minutes herein. Treasurer

More information

I ASSENT. ALLEN LEWIS Governor-General. 7 th May, 1985 SAINT LUCIA. No. 8 of 1985.

I ASSENT. ALLEN LEWIS Governor-General. 7 th May, 1985 SAINT LUCIA. No. 8 of 1985. 35 [L.S.] I ASSENT ALLEN LEWIS Governor-General 7 th May, 1985 SAINT LUCIA No. 8 of 1985. AN ACT to provide for the establishment of an educational institution to be known as the Sir Arthur Lewis Community

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, JANUARY 14, 2014 SENATE JOURNAL, TUESDAY, JANUARY 14, 2014 1447 ONE HUNDRED THIRTY-FOURTH DAY Senate Chamber, Columbus,

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

This Chapter shall be known and may be cited as the Open Meetings Law.

This Chapter shall be known and may be cited as the Open Meetings Law. Louisiana Revised Statutes Title 42. Public Officers and Employees Chapter 1-A. Open Meetings Law 11. Short title This Chapter shall be known and may be cited as the Open Meetings Law. 12. Public policy

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

NOTICE OF PUBLIC MEETING AND POSSIBLE EXECUTIVE SESSION OF THE STATE OF ARIZONA CITIZENS CLEAN ELECTIONS COMMISSION

NOTICE OF PUBLIC MEETING AND POSSIBLE EXECUTIVE SESSION OF THE STATE OF ARIZONA CITIZENS CLEAN ELECTIONS COMMISSION Location: NOTICE OF PUBLIC MEETING AND POSSIBLE EXECUTIVE SESSION OF THE STATE OF ARIZONA CITIZENS CLEAN ELECTIONS COMMISSION Citizens Clean Elections Commission West Adams, Suite Phoenix, Arizona 00 Date:

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

Structure of State Government

Structure of State Government Section2 Structure of State Government Lagniappe The election for governor is held in the odd-numbered year before a presidential election for example, in 2007, 2011, and so on. As you read, look for:

More information

Calendar for the Florida Constitution Revision Commission

Calendar for the Florida Constitution Revision Commission Calendar for the Florida Constitution Revision Commission December 9, 1997!" #$!%% &'!!%% " ("%$)'*%"*)'% Schedule for the week of December 8 12, 1997 (This is a schedule of times and places set by the

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6

More information

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3273 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 10A.01, subdivision 10, is amended to read:

More information

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12. IC 33-33-45 Chapter 45. Lake County IC 33-33-45-1 Application Sec. 1. IC 33-29-1 does not apply to this chapter. IC 33-33-45-2 Judicial circuit Sec. 2. (a) Lake County constitutes the thirty-first judicial

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

House Concurrent Resolution No. 5007

House Concurrent Resolution No. 5007 Session of 0 House Concurrent Resolution No. 00 By Representatives Carpenter, Claeys, DeGraaf, Esau, Garber, Highland, Houser, Huebert, Humphries, Jacobs, Jones, Kiegerl, Landwehr, Mason, Powell, E. Smith,

More information

CONSTITUTIONAL AMENDMENTS SUBMITTED

CONSTITUTIONAL AMENDMENTS SUBMITTED 620 WEST VIRGINIA BLUE BOOK CONSTITUTIONAL AMENDMENTS SUBMITTED 1880 Judicial system amendment, providing for the reorganization of the judicial system. Adopted. Vote for, 54,941; against, 34,270. Jury

More information