BOARD OF DIRECTION

Similar documents
BOARD OF DIRECTION

CONSTITUTION AND BYLAWS COMMITTEE

CONSTITUTION AND BYLAWS COMMITTEE. Assigned Responsibilities

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

A NONPROFIT CORPORATION Austin, Texas 78737

LOUISIANA SENATE GEO LIST

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

M. Ernest Gammon, Sr., P.L.S. Theodore H. Thompson, P.E. Kevin E. Crosby, P.E., P.L.S. John W. "Billy" Moore, P.E.

Case: Doc #: 701 Filed: 07/18/2007 Page 1 of 16 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF LOUISIANA SHREVEPORT DIVISION

FLORIDA ASSISTANT PRINCIPALS ASSOCIATION Constitution and By Laws. Table of Contents CONSTITUTION

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)

BY-LAWS OF ORANGE COUNTY WOMEN LAWYERS ASSOCIATION ARTICLE 1 NAME, PURPOSES, PRINCIPAL OFFICE, AND NOTICE

CHAPTER BYLAWS TEMPLATE & FORM

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

FLORIDA ASSOCIATION OF ELEMENTARY AND MIDDLE SCHOOL PRINCIPALS Constitution and By Laws. Table of Contents

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA.

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

P.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /

Bylaws of Boundless Way Zen As amended June 17, 2017

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON

LIBRARIAN SPECIAL INTEREST GROUP BYLAWS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

ARTICLE SIX. Society Officers. Section One. The Society's officers shall be a president, a president-elect and a secretarytreasurer.

PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604

Bylaws. National Association of Engineering Council Executives (Revised and approved as amended October 6, 2009)

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

Risk and Insurance Management Society, Inc. (RIMS)

By-Laws. The Association of Diving Contractors International

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

Bylaws. Enacted June 7, A.D TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE

BY-LAW NO. 1. A by-law relating generally to the conduct of the affairs of The Ottawa Valley Weavers and Spinners Guild (the Corporation )

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

2016 EMAR Board of Directors Positions

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School.

GIRL SCOUTS OF CENTRAL MARYLAND. Amended and Restated BYLAW S

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS. Dated As of February 2015

TEXAS LIBRARY ASSOCIATION Government Documents Round Table Operating Procedures

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

In this by-law and all other by-laws of the Association, unless the context otherwise requires:

BYLAWS OF. LAKE WASHINGTON HUMAN RESOURCE ASSOCIATION A Washington Nonprofit Corporation

BYLAWS Approved by Membership 12/15/13

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BY-LAWS ARLINGTON DUPLICATE BRIDGE CLUB, INC.

BYLAWS OF THE AMERICAN SOCIETY OF INTERIOR DESIGNERS Connecticut Chapter Revised and passed on June 2, 2010

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS

IEEE REGION 9. Bylaws. R Puerto Rico & Caribbean Section

BYLAWS. Great Lakes Sword Club

BYLAWS OF SRQ BMX, Inc.

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

Official Bylaws of Firearm Owners Against Crime

Board of Trustees Constitution and Bylaws 2.1

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Article II. Name, Location, and Registered Agent and Office

Of the GEORGIA SINGLE SIDEBAND ASSOCIATION. Founded December 1, 1960 CONSTITUTION. Article I. Name. Article II. Purpose. Article III.

South Austin Democrats. CONSTITUTION and BYLAWS

SOUTHEAST DELEGATION OF THE DEMOCRATIC CAUCUS OF THE PENNNSYLVANIA HOUSE OF REPRESENTATIVES BYLAWS. Article I General

DEFENSE INVESTIGATORS ASSOCIATION BYLAWS

AMERICAN ASSOCIATION OF COLLEGES OF PHARMACY COUNCIL OF FACULTIES STANDING RULES OF PROCEDURE

By Laws Of Hickory Creek Association, INC.

ASSOCIATED SUBCONTRACTORS ALLIANCE BYLAWS ARTICLE I: PRINCIPAL OFFICE

2010 Kenner Pontchartrain Center

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

Minnesota Association of Charter Schools Bylaws (Revised)

BYLAWS TO THE CONSTITUTION OF THE DEPARTMENT OF ENGLISH. Department may be conducted without a quorum present.

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices

BYLAWS OF THE C063 UNIVERSITY OF TEXAS AT AUSTIN SECTION OF THE SOCIETY OF WOMEN ENGINEERS

MULTIPLE DISTRICT 20 LIONS ORGANIZATION PAST DISTRICT GOVERNORS, INC.

HOUSE BILL 148 A BILL ENTITLED. Presidential Elections Agreement Among the States to Elect the President by National Popular Vote

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC).

MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS

Colonial Newfoundland Club, Inc. By-Laws. Article I: Membership

Canadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws

Louisiana Conference United Methodist Women STANDING RULES

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007

ASA Constitution ARTICLE XII Elected Officers and Governors SECTION 1 SECTION 2 ASA Bylaws and Administrative Rules Bylaw IV Membership

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE

Bylaws Voting Summary. Model Act Voting Summary

Transcription:

BOARD OF DIRECTION 2017-2018 6/30/18 Byron Racca, PE 600 N. City Service Hwy. Sulphur, LA 70663 bracca@meyerassociates.com Wk (337) 625-8353 Cell (337) 802-1953 1st VICE 6/30/18 Joshua Hays, PE 2000 N. 7 th Street West Monroe, LA 71291 jhays@lazenbyengr.com Wk (318) 387-2710 Cell (318) 237-1217 2nd VICE 6/30/18 Christopher Knotts, PE 10339 Hillyard Ave. Baton Rouge, LA 70809 chris.knotts@la.gov Wk (225) 379-3010 Cell (225) 328-8987 SECRETARY- 6/30/18 William Luke Miller, PE 100 Engineers Place Alexandria, LA 71303 luke.miller@mmlh.com Wk (318) 448-0888 Cell (501) 912-0769 NSPE REPRESENTATIVE 06/30/19 STATE DIRECTORS 06/30/19 06/30/19 Alan D. Krouse, PE 7038 Ernest Floyd N Gonzales, LA 70737 akrouse@bh-ba.com Zach Lem Dial, PE 3007 Knight Street, Ste. 101 Shreveport, LA 71105 lem.dial@terracon.com James Ellingburg, PE Lazenby & Associates, INC 2000 North 7th Street West Monroe, LA 71291 jellingburg@lazenbyengr.com Wk (225) 308-2003 Cell (225) 936-9946 Wk (318) 868-6849 Cell (225) 810-2069 Wk (318) 387-2710 Cell (318) 237-1202 06/30/18 Tyler Comeaux, PE 333 Texas Street, Ste. 975 Shreveport, LA 71101 tcomeaux@bkiusa.com Wk (318) 222-5901 Cell (318) 256-3485 06/30/18 Stan Whitney, PE 1001 Lafayette Street Houma, LA 70360 swhitney@e3-electrical.com Wk (985) 223-0778 Cell (985) 209-7621 YOUNG ENGINEER REPRESENTATIVE 06/30/18 PAST 06/30/18 William Luke Miller, PE 100 Engineers Place Alexandria, LA 71303 luke.miller@mmlh.com Glenn Turner, PE Meyer Mayer Lacroix & Hixson 100 Engineer Place Alexandria, LA 71303 Glenn.turner@mmlh.com Wk (318) 448-0888 Cell (501) 912-0769 Wk (318) 448-0888 Cell (318) 308-3385 State Directors Assigned to Chapter Visits: Zach Lem Dial - Baton Rouge & New Orleans; James Ellingburg Monroe and Lafayette; Tyler Comeaux Alexandria & Shreveport; Stan Whitney Lake Charles & Bayou I - 6

NOMINATING COMMITTEE Section 1. The Nominating Committee shall consist of three representatives of the Board and the current Chapter Presidents. The President shall appoint no later than one hundred eighty (180) calendar days before the end of the Administrative Year, three Past Presidents of the Society as the Board's representatives to the Nominating Committee, one of which will act as chairman. Each representative of the Board shall have one vote; each Chapter President shall have one vote for every two hundred chapter members, or part thereof, with chapter membership to be determined as of the close of the previous Administrative Year. The nominees of the committee shall be approved by a majority of those votes cast. No proxies or absentee ballots will be permitted. A quorum of the committee shall be seventy-five percent of the total possible votes. Eligibility for nomination or election to a position as an elective officer of the Society shall be contingent upon appropriate Society membership. In addition to any eligibility requirements contained in the Constitution and Bylaws, the Nominating Committee shall consider additional qualities for the prospective candidates for state office. The Nominating Committee shall consider attendance at board meetings, participation in Board activities, character, and professionalism displayed in Board meeting and representing LES to the public. Being eligible to serve does not automatically qualify a candidate to be placed on the ballot for state wide elected office. The Nominating Committee shall consider the following experience requirements for each of the elected offices. State Director: Candidates for State Director shall have served on the State Board as a Chapter President or Practice Division Chair. Secretary/Treasurer: Candidates for Secretary/Treasurer shall have served on the State Board as a State Director and as a Chapter President or a State Practice Division Chair. Second Vice-President: Candidates for Second Vice-President shall have served on the State Board as State Secretary/Treasurer, as State Director and as a Chapter President or a State Practice Division Chair First Vice-President (President Elect): Candidates for First Vice-President (President Elect) shall have served on the State Board as the State Second Vice-President, as State Secretary/ Treasurer, as State Director and as a Chapter President or a State Practice Division Chair. NSPE Representative: Candidates for NSPE Representative shall have served on the State Board as the State President, as State First Vice-President (President-Elect), as State Second Vice- President, as State Secretary/Treasurer, as State Director and as a Chapter President or a State Practice Division Chair. On a case-by-case basis, the Nominating Committee, at its discretion, may choose to waive their experience requirements. The Nominating Committee shall nominate the Officers (except President) and National and State Directors of the Society for the ensuing year. The First Vice-President shall be considered President- Elect and shall automatically become President in the year following his term as First Vice-President. Should the First Vice-President (President-Elect) be unable to assume the presidency, the Nominating Committee shall nominate a candidate for President. I - 7

The Chairman of the Nominating Committee shall report the names of the nominees to the Board not less than one hundred twenty (120) calendar days before the end of the Administrative Year. At any time prior to one hundred (100) calendar days before the end of the Administrative Year, additional nominations may be sent to the Secretary-Treasurer for any elective office for the ensuing year, consistent with requirements contained elsewhere in the Constitution and Bylaws. Each additional nomination must be accompanied by a petition signed by not less than five (5) percent of the voting members of the Society. The name of any person nominated shall be withdrawn from nomination if found by the Board to be ineligible for the office for which nominated, or should a nominee decline such nomination, his name shall be withdrawn. The Board may fill any vacancies that may occur in the list of nominees up to the time the ballots are mailed. The list of nominees shall be submitted to the membership by ballot at least seventy-five (75) calendar days before the end of the Administrative Year. Nominees added to the ballot by petition shall be denoted with BY PETITION on the ballot for the same office; if there are such additions, other nominees shall be denoted with BY NOMINATING COMMITTEE on the ballot. Section 2. The Officers and Directors shall be elected from the membership of the Society by a plurality of the votes cast. The Officers shall serve a term of one Administrative Year and the National and State Directors two Administrative Years. The President shall be ineligible to succeed himself for that office. If only one National Director is permitted, he shall be elected from among the Past Officers and Board members, and shall be a member of NSPE. He shall be elected for a two-year term and may succeed himself without limit. If two or more National Directors are permitted, the current President of the Society shall serve as the second National Director. Each of the other National Directors shall be elected and shall serve in the same manner as specified above for the first National Director. An Officer or a Director will continue to serve in the office beyond the end of the elected term if necessary and until a successor is selected. I - 8

Assigned Responsibilities 1. The State Office will report the following to the Chairman of the Nominating Committee, when appointed (normally January of each year): a. Officer and Directorship Vacancies b. Officer and Directors remaining on the Board c. Voting strengths by Chapters are based on the membership at the close of the previous Administrative Year. Each Chapter has one vote for every 200 voting members or part thereof. 2. The Chairman of the Nominating Committee shall send a memorandum to the Committee containing the following: a. Copies of nomination forms for Committee use, which includes spaces for: Office or Director ship, name of nominee, mailing address, telephone number, brief resume and qualifications, whether or not nominee has been contacted and agreed to serve, signature of Committee member, and date signed. b. Set a date for the Nominating Committee to meet and select a slate of Officers and Directors. 3. A normal timetable for the Nominating Committee: January - Nominating Committee appointed February - Nominating Committee meeting March - The Nominating Committee reports the names of nominees to the Board of Direction by April 30th of the current Administrative Year. 4. The list of nominees shall be submitted to the voting membership by ballot not later than April 1 st of the current Administrative Year. 5. The Chairman should adhere to Appendix 1, Policy on Committee Continuity. 6. It is the responsibility of the incoming Chairman to prepare the agenda and chair the meetings for both the Planning Conference and the Annual Meeting as well as any other official meetings of the Committee. The outgoing Chairman should open the meeting at the Planning Conference and officially turn the gavel over to the new Chairman. I - 9

NOMINATION FORM (Return to Chairman by ( ) date Office or Directorship: Name of Nominee: Mailing Address: Telephone Number: Area Code Number E-mail address: Brief Resume and Qualifications: Has nominee been contacted? YES NO Has nominee agreed to serve? YES NO Committee Member Signature: Date: I - 10

CHAPTER OFFICERS ALEXANDRIA William Elliott, PE DIS-TRAN Steel, Inc. 4725 Hwy 28E Alexandria, LA 71360 bill.elliott@distran.com Wk (318) 767-5604 Fax (318) 445-4454 Cell (318) 792-9722 1 st VICE Jacob Dillehay, PE 100 Engineer Place Alexandria, LA 71303 jacob.dillehay@mmlh.com Wk (318) 448-0888 Cell (337) 315-6598 2 nd VICE Oliver Neal, PE 100 Engineer Place Alexandria, LA 71303 oliver.neal@mmlh.com Wk (318) 448-0888 SECRETARY- (Acting) Oliver Neal, PE 100 Engineer Place Alexandria, LA 71303 oliver.neal@mmlh.com Wk (318) 448-0888 I - 11

BATON ROUGE Carolina Herrera, PE PEC 7600 GSRI Ave. Baton Rouge, LA 70820 cherrera@hargrove-epc.com Wk (225) 769-2810 1 st VICE Lynne E. Roussel, PE 2822-B O Neal Lane Baton Rouge, LA 70816 leroussel@terracon.com 2 nd VICE Kevin S. Beyer, PE 17534 Old Jefferson Hwy, Ste. D-1 Prairieville, LA 70769 kevin.beyer@tbsmith.com Wk (225) 239-2632 Fax (225) 3446346 Cell (225) 2392632 Wk (225) 744-2108 Fax (225) 673-6550 Cell (225) 505-8059 SECRETARY- Gregory Greg Trahan, PE Baton Rouge, LA 70806 7389 Florida Blvd, Ste. 300 gregory.trahan@aecom.com Wk (225) 922-5937 Fax (225) 922-5701 Cell (225) 921-9821 1ST DIRECTOR NO APPOINTMENT 2ND DIRECTOR NO APPOINTMENT I - 12

BAYOU Chad M. Hadaway, PE 147 Armitage Dr. Thibodaux, LA 70301 chadaway@ykmconsulting.com Work (985) 665-2983 Cell (985) 665-2983 1 st VICE Stan Whitney, PE 1001 Lafayette Street Houma, LA 70360 swhitney@e3-electrical.com Wk (985) 223-0778 SECRETARY- Mike D Angelo, PE 200 Bellingrath Drive Houma, LA 70360 mdangelo1@charter.net Wk (985) 858-3971 I - 13

LAFAYETTE Pamela Gonzales Granger, PE 327 Iberia Street #5 Youngsville, LA 70592 pamelag@mcbadeengineers.com Wk (337) 451-5823 Cell (407) 432-4820 1 st VICE Jessica Cornay, PE, CFM/Engineer III Public Works Lafayette Consolidated Government 1515 E. University Avenue Building A Lafayette, LA 70501 jcornay@lafayettela.gov Wk (337) 291-8553 SECRETARY NO APPOINTMENT Dr. Stephen Dufreche University of Louisiana at Lafayette 204 Harvest Drive Lafayette, LA 70508 dufreche@louisiana.edu Cell (337) 326-0420 I - 14

LAKE CHARLES James A. Geihsler, PE 1811 Ryan Street Lake Charles, LA 70601 geihsler@csrsonline.com Wk (337) 241-6072 Cell (985) 856-9835 1 st VICE Garry Johnson, PE 41 Poinsetta Rd. Sulphur, LA 70663 gjjacculine@yahoo.com 2 nd VICE Kalyn Partin, PE P.O. Box 710 Lake Charles, LA 70602 LESLakeCharles@gmail.com Wk (337) 528-0060 Cell (337) 764-0586 Wk (337) 437-9229 SECRETARY- Kalyn Partin, PE P.O. Box 710 Lake Charles, LA 70602 LESLakeCharles@gmail.com Wk (337) 437-9229 I - 15

MONROE William L. Dean, Jr., PE Lazenby & Associates, Inc 2000 N. 7the Street West Monroe, LA 71291 wldean@lazenbyengr.com Wk (318) 387-2710 1 st VICE Clinton C. Patrick, PE 114 Venable Lane Monroe, LA 71203 clinton@denmon.com Wk (318) 388-1422 Fax (318) 361-5036 2 nd VICE Sarah Patterson Denmon Engineering 114 Venable Lane Monroe, LA 71203 sarah@denmon.com Wk (318) 388-1422 Fax (318) 361-5036 SECRETARY- D. Clinton Ewing, PE 1112 Fourway Loop Farmerville, LA 71241 cewing34@gmail.com Cell (318) 558-1718 I - 16

NEW ORLEANS Nick Musmeci, PE Entergy Services, Inc. 1617 River Road Westwego, LA 70094 nmusmec@entergy.com Cell (504) 715-3122 1 st VICE Raoul V. Chauvin, III, PE 2626 Canal Street, Suite 202 New Orleans, LA 70119 rchauvin@infinityec.com 2 nd VICE Kirk Farrelly, PE 3608 18th Street Metairie, LA 70002 jfarrelly@lhjunius.com Work (504) 491-1939 Cell (504) 304-0548 Wk (504) 258-8770 SECRETARY- Katherine Sotolongo PE 1485 Athis Streets New Orleans, LA 70122 kssoto3@gmail.com Wk (504) 427-4859 I - 17

SHREVEPORT Jeffery Anderson, PE, PMP 333 Texas Street, Ste. 975 Shreveport, LA 71101 Jeffery.anderson@shreveportla.gov Cell (318) 243-0399 1 st VICE Hannah Beatty, PE 761 Elmwood Street Shreveport, LA 71104 hannah.b.beatty@gmail.com Work (318) 221-7501 Home (318)464-0248 2 nd VICE NO APPOINTMENT SECRETARY NO APPOINTMENT Ali Mustapha, PE 10015 Beaver Creek Drive Shreveport, LA 71106 alimm@bellsouth.net Wk (318) 221-2654 Cell (318) 422-5766 I - 18