Menu
Home
Why Public Notices
Contact Paper/Place Notice
Contact LPN
Sign Up for Text/Email Notifications
Search Tips & FAQ
Dark Theme
Language
ENES
User Agreement
LogoLogo
Last 30 DaysArchived Notices (Notices older than 30 days)
⏎ Press Enter to Search
⏎ Press Enter to Search

Navigate forward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Navigate backward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Showing 1 - 12 of 8429 results
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE PUBLIC NOTICE NOTICE OF PUBLIC HEARING – ZONING REQUESTS Notice is hereby given that a Public Hearing will be held to consider the following re- quests: 1) Variance Re- quest - Property located at 117 Bernard St., Patterson, Louisiana Request for a zoning variance to allow a C-1 Commercial business (Pet Boarding Facility) on property currently zoned R-2 Mixed Residential 2) Rezoning Request – Property located at 518-522 St. Lucy Street, Patterson, Louisiana Request to rezone R-2 Mixed residential to C-1 Commercial for use by Cardinal Lumber. The Public Hearing will take place on May 26, 2026, at 6:00 p.m. at Patterson City Hall. All interested persons are invited to attend and be heard. Adv. May 13, 20 and 22, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE “NOTICE TO ESTABLISH A BRANCH” In the matter of the establishment of a branch of M C Bank & Trust Company. Notice is hereby given that the M C Bank & Trust Company, whose Main Office and Office and domicile is located in Morgan City, St. Mary Parish, Louisiana, has made application to the Federal Reserve Board and the Louisiana Commissioner of Financial Institutions to establish a branch to be located at 400 Interstate N. Parkway SE, Suite 750, Atlanta, GA 30339. Any person wishing to comment on this application with the Louisiana Office of Financial Institutions may file his or her comments, in writing, with the Commissioner of Financial Institutions, Post Office Box 94095, Baton Rouge, Louisiana, 70804-9095. The Office of Financial Institutions is not required to consider any comments received more than 30 days after the date of publication of this Notice. The Public Section of the application will be available at the Office of Financial Institutions for public inspection during the regular business hours of 8:00 a.m. to 4:30 p.m., Monday through Friday. M C Bank & Trust Company whose head office is in Morgan City, LA intends to apply to the Federal Reserve Board for permission to establish a branch at 400 Interstate N. Parkway SE, Suite 750, Atlanta, GA 30339. The Federal Reserve considers a number of factors in deciding whether to approve the application including the record of performance of applicant banks in helping to meet local credit needs. You are invited to submit comments in writing on this application to the Federal Reserve Bank of Atlanta, 1000 Peachtree Street N.E., Atlanta, Georgia 30309-4470. The comment period will not end before May 28, 2026. The Board’s procedures for processing applications may be found at 12 C.F.R. Part 262. Procedures for processing protested applications may be found at 12 C.F.R. 262.25. To obtain a copy of the Federal Reserve Board’s procedures, or if you need more information about how to submit your comments on the application, contact Erien Terry, Assistant Vice President, at (404) 384-0267. The Federal Reserve will consider your comments and any request for a public meeting or formal hearing on the application if they are received in writing by the Reserve Bank on or before the last day of the comment period. M C Bank & Trust Company (Name of Institution) 1204 Greenwood Street, Morgan City, LA 70380 (Address) By: Mark Tipton (President) Adv. May 13, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE LEGAL NOTICE Sixteenth Judicial District Court —— PARISH OF ST. MARY —— STATE OF LOUISIANA McCormick 101, LLC Vs. No. 140022 Div “H” LaFleur Dairy Products, Inc. TAKE NOTICE, that by virtue of Order of Seizure and Sale issued out of the Honorable 16th Judicial District Court, in and for the Parish of St. Mary, and to me directed, in the above numbered and entitled suit, I have seized the following mentioned and described property, to wit: Tract I That certain tract of land, lying and being situated in the corporate limits of the city of Morgan City, Parish of St. Mary, Louisiana, Section 12, T16S, R12E, designated and described as Tract A-B-C-D-E-F-G-A containing 1.223 acres as is more fully shown on that Plan of Land dated February 6, 1996, drawn by H.K. Lee, George Mikhael, Civil Engineer and by E.E. Opitz, Professional Land Surveyor, Reg. No. 2916. Together with all buildings and improvements thereon situated, rights, ways, privileges, servitudes and appurtenances thereunto belonging or in anywise appertaining. Tract II That certain tract or parcel of land, lying and being situated in Morgan City, Louisiana, St. Mary Parish, together with all improvements therein, and all rights, ways, privileges, appurtenances and perscriptions thereunto belonging or in anywise appertaining, adjoining the above described property, being more fully des-cribed as follows: That certain tract of land being described as tract A-B-C-D-E-F-G-H-I-J-A, per map and plan of Land of “LaFleur Dairy Product” by George Mikhael, Civil Engineer, dated December 22, 1994, annexed hereto. to satisfy the sum of Principal balance of $426,324.64, accrued interest of $43,252.82, late fees of $5,098.04 plus all additional interest, fees, charges, expenses and reasonable attorney’s fees and costs, including all costs of this foreclosure proceeding, all of which continue to accrue until all amounts owed to McCormick 101, LLC are paid in full and all costs of this proceedings, as well as all sheriff’s costs and commission All successful bidders must have cash, cashier’s check or a verifiable letter of credit in favor of said bidder from a solvent bank, savings and loan association or other such financial institution authorized to do business in the state of Louisiana and full payment must be made on the date of sale. Letter must state that money is available on the date of sale. I shall expose the same at public sale, for Cash, according to law WITH appraisement to the last and highest bidder, at the principal front door of the 1st floor lobby area of the Court House in the Parish of St. Mary, Town of Franklin, Louisiana, on Wednesday, the 20th day of May A.D., 2026, between the legal hours commencing at 10 O’Clock A.M. Sheriff’s Office Parish of St. Mary, La. Thursday, the 19th day of February A.D., 2026 GARY L. DRISKELL, SHERIFF By: Heidi Rineholt Deputy Sheriff Adv. April 17, 2026 and May 13, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE NOTICE IS HEREBY GIVEN by the St. Mary Parish Council in accordance with law that a vacancy exists on the Board of Adjustments for the Parish of St. Mary. The St. Mary Parish Council will receive applications for the filling of this vacancy from this date until May 21, 2026, at Noon. Qualifications for submitting of an application will be in compliance with Ordinance No. 1738 – Section 5.3 Board of Ad- justment – A. Composition and Ap- pointment. Applications may be mailed or personally submitted Monday- Thursday between the hours of 8:00 a.m. until 4:30 p.m. and 8:00 a.m. till noon on Friday to Lisa C. Morgan, Clerk of the Council, Fifth Floor Courthouse, Franklin, Louisiana 70538. The St. Mary Parish Council will meet in regular session on May 27, 2026, at 6:00 p.m. in the Council Meeting Room, Fifth Floor Courthouse, Franklin, Louisiana to fill this vacancy. Adv. April 29 and May 13, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE PUBLIC NO- TICE IS HEREBY GIVEN, that the Planning & Zoning Commission of the City of Morgan City, Louisiana will meet and hold a Public Hearing in the Court Room of the City Court Building, 7261 Highway 182 East, Morgan City, Louisiana, at 6:00 P.M., Tuesday, May 19, 2026 to hear objections and/or comments to the following recommendation: A proposal is considered to change the zoning designation of a .16-acres section of land (Known as 404 Oregon Street) located in the Ditch Annex South Railroad Avenue (Barnes Map) subdivision from “C” (Commercial) to “R-4” (Residential). Specifically, Parcel #s 3194321081.00 & 3194321082.00. If granted, the said parcels would be afforded all conditions of a “R-4” residential district as listed in Section 126-47 of the Schedule of District Regulations of the Morgan City Code of Ordinances. Copies of maps showing the proposed zoning change are on file at the office of Anthony Governale, Director of Planning & Zoning, located at Planning and Zoning, 509 Second Street, Morgan City, Louisiana to be viewed by all persons interested in familiarizing themselves with the proposed zoning change. NOTICE IS HEREBY FURTHER GIVEN that the Planning & Zoning Commission of the Mayor and Councilmen of Morgan City, Louisiana, at said place and time, will hear objections and/or comments to the proposed zoning change. After hearing and passing on such objections, if any there be, said Planning & Zoning Commission of the Mayor and Councilmen of Morgan City, Louisiana will then proceed, if it so determines, to recommend to the Mayor and Councilmen to amend the “Zoning District Map” in accordance with laws, L.R.S. 33:4724 and L.R.S. 33:4725. GIVEN THIS 6th DAY OF MAY PLANNING & ZONING COMMISSION OF THE CITY OF MORGAN CITY (S) Frank Judycki FRANK JUDYCKI,
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE PUBLIC NO- TICE IS HEREBY GIVEN, that the Planning & Zoning Commission of the City of Morgan City, Louisiana will meet and hold a Public Hearing in the Court Room of the City Court Building, 7261 Highway 182 East, Morgan City, Louisiana, at 6:00 P.M., Tuesday, May 19, 2026 to hear objections and/or comments to the following recommendation: A proposal is considered to change the zoning designation of a 0.143-acre section of land (Known as 402 Fourth Street) located in the Ditch Annex South Railroad Avenue (Barnes Map) subdivision from “R-4A” (Residential) to “C” (Commercial). Specifically, Parcel # 3194341408.00. (LOT 8 DITCH ANNEX SQ 13 ACQ 420 337781 IMPROVEMENTS) If granted, this parcel would be afforded all conditions of a “C” commercial district as listed in Section 126-47 of the Schedule of District Regulations of the Morgan City, Code of Ordinances. Copies of maps showing the proposed zoning change are on file at the office of Anthony Governale, Director of Planning & Zoning, located at Planning and Zoning, 509 Second Street, Morgan City, Louisiana to be viewed by all persons interested in familiarizing themselves with the proposed zoning change. NOTICE IS HEREBY FURTHER GIVEN that the Planning & Zoning Commission of the Mayor and Councilmen of Morgan City, Louisiana, at said place and time, will hear objections and/or comments to the proposed zoning change. After hearing and passing on such objections, if any there be, said Planning & Zoning Commission of the Mayor and Councilmen of Morgan City, Louisiana will then proceed, if it so determines, to recommend to the Mayor and Councilmen to amend the “Zoning District Map” in accordance with laws, L.R.S. 33:4724 and L.R.S. 33:4725. GIVEN THIS 6th DAY OF May PLANNING & ZONING COMMISSION OF THE CITY OF MORGAN CITY (S) Frank Judycki FRANK JUDYCKI, CHAIRMAN Adv. May 8, 13 and 15, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE NOTICE OF ARREST OF VESSEL UNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA LAFAYETTE DIVISION LEE BABIN vs. THE M/V ANNE CANDIES, her engine, tackle, apparel, equipment, appurtenances, etc. in rem CIVIL ACTION NO.: 6:26-CV-00412 Notice is hereby given that on the 6TH day of May, 2026, the United States Marshal for the Western District of Louisiana arrested the vessel, the M/V ANNE CANDIES, her en- gines, tackle, ap- parel, equipment, appurtenances, etc., pursuant to a Warrant for Arrest issued by the United States District Court for the Western District of Louisiana in the above-captioned action. Any person asserting a right of possession or ownership interest in the vessel, or asserting any claim against the vessel, must file a verified statement of right or interest with the Clerk of Court of the United States District Court for the Western District of Louisiana within twenty-one (21) days after the date of first publication, or within such further time as may be allowed by the court, and must file an Answer within twenty-one (21) days after filing the verified statement, in accordance with Supplemental Rule C of the Supplemental Rules for Admiralty or Maritime Claims and Asset Forfeiture Actions. Failure to file a verified statement and answer as re- quired may result in entry of default and condemnation of the vessel. DATED this 6th day of May 2026. RESPECTFULLY SUBMITTED: (S) Tessa L. Seitzinger SEITZINGER LAW FIRM, L.L.C. TESSA L. SEITZINGER, (#39098) Attorney for LEE BABIN tessa@seitzingerlaw.com AMBER MASON NARCISSE (#) amber@seitzingerlaw.com 7719 Highway 182 East Morgan City, Louisiana 70380 Tel: (985)-519-3356 Adv. May 13 and 15, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE ST. MARY PARISH PUBLIC SCHOOL Special Meeting of St. Mary Parish School Board 04/30/2026 02:00 PM Evans Medine Meeting Room 474 Hwy 317, Centerville, LA 70522 MEETING MINUTES ———— Attendance ———— Voting Members Guienzy Brent, Board Member Dr. Tammie Wilson, Board Member - Vice President Lindsey Anslem, Board Member Debra Jones, Board Member Ginger Griffin, Board Member Marilyn LaSalle, Board Member Chad Paradee, Board Member Alaina Black, Board Member - President Andrew Mancuso, Board Member Rhonda Dennis, Board Member Lawrence Guillory, Board Member ———— I. Meeting Called to Order (Mrs. Black) The meeting was called to order by Mrs. Black. 1. Roll Call The roll call was conducted by Executive Assistant, Elodie Stewart. II. Opening of Regular Meeting The St. Mary Parish School Board met in special session for superintendent interviews on Thursday, April 30, 2026, at 2:00 p.m., in the Evans Medine Meeting Room at the Central Office Complex in Centerville, Louisiana for the following purposes and to take whatever actions necessary. The meeting may be viewed online at https://www.youtube.com/channel/UCnZ1z15loF_FZnVcBe09cRQ 1. Invocation (Ms. Estay) Ms. Estay gave the Invocation. 2. Pledge of Allegiance to the Flag of the United States of America (Mrs. Black) Mrs. Black led the Pledge of Allegiance to the Flag of the United States of America. 3. Interviews of Superintendent applicants. (Mrs. Black) Attorney Evan Alvarez reported that five Superintendent applications were received. Three of five candidates were scheduled to be interviewed. It was determined that one of the candidates, Dr. Clarence Micheal Robinson Jr., was not able to provide the documentation that the application package required from the Louisiana Department of Education. As a result, his interview would not go forward. Communication was received from Ms. Emily Martin, indicating she was going to withdraw her application due to personal circumstances. Each applicant will be given the opportunity to make an opening statement to the Board, which statement should not exceed ten minutes. School Board members will then have the ability to ask the applicant questions, with follow-up questions from any other board member. After all questioning, the applicant will be given approximately ten minutes for closing remarks. All three candidates that are interviewing have been placed in a room without access to any electronic devices. Although the meeting was live-streamed, no candidate had the ability to hear, view, or receive any communication regarding the proceedings taking place during the meeting. Candidates scheduled for interviews were conducted as follows: • J Ina - 2:00 p.m. • James Russell, III - 3:00 p.m. • Rachael Sanders - 4:00 p.m. At the May 7 regular board meeting, the Board will determine whether to proceed with the immediate hiring of a Superintendent or to conduct a second round of interviews with the three remaining candidates. The Board may convene in executive session to discuss the character, competence, and fitness of the candidates, in accordance with the process utilized in previous Superintendent searches. III. Closing - Adjournment (Mrs. Black) With there being no further business, the meeting adjourned at 6:52 p.m. Motion made by: Lindsey Anslem Motion seconded by: Dr. Tammie Wilson Voting results: Unanimously Ap- proved Adv. May 13, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
PUBLIC NOTICE ST. MARY PARISH PUBLIC SCHOOL Regular Meeting of St. Mary Parish School Board 04/02/2026 05:30 PM Evans Medine Meeting Room 474 Hwy 317, Centerville, LA 70522 MEETING MINUTES ———— Attendance ———— Voting Members Guienzy Brent, Board Member Dr. Tammie Wilson, Board Member - Vice President Lindsey Anslem, Board Member Debra Jones, Board Member Ginger Griffin, Board Member Marilyn LaSalle, Board Member Chad Paradee, Board Member Alaina Black, Board Member - President Andrew Mancuso, Board Member Rhonda Dennis, Board Member Lawrence Guillory, Board Member ———— I. Meeting Called to Order (Mrs. Black) The meeting was called to order by Mrs. Black. 1. Roll Call (Dr. Sanders) The roll call was conducted by Dr. Sanders. II. Opening of Regular Meeting The St. Mary Parish School Board met in regular session on Thursday, April 2, 2026, at 5:30 p.m., in the Evans Medine Meeting Room at the Central Office Complex in Centerville, Louisiana for the following purposes and to take whatever actions necessary. The meeting may be viewed online at https://www.youtube.com/channel/UCnZ1z15loF_FZnVcBe09cRQ 1. Invocation (Mr. Holmes) Mr. Holmes gave the Invocation. 2. Pledge of Allegiance to the Flag of the United States of America (Mrs. Black) President Black led the Pledge of Allegiance to the Flag of the United States of America. 3. Introduction of Students and Employees of the Month (Mrs. Black) A. Centerville High School (Principal Ross) Recognition of Students and Employee of the Month was introduced by Assistant Principal, Tara Fabre. She provided brief remarks highlighting the achievements and contributions of the honorees as follows: • Peyton Ross 5th grade student • Chloe Ross 8th grade student • Ava Louviere 12th grade student • Lauren Palombo teacher III. Appearances 1. Recognition of Alicea Franklin for artwork displayed at the Louisiana School Boards Association Convention March 29-31, 2026. (Ms. Reagan Beaubouef) Ms. Reagan Beaubouef, a talented teacher at Patterson High School, recognized Alicea Franklin for her outstanding artwork selected for display in the high school division at the Louisiana School Boards Association Convention, held March 29–31, 2026, at the Crowne Plaza in Baton Rouge, Louisiana. 2. Recognition of St. Mary Parish Educator Rising Students who qualified for National Competition. (Ms. Leslie Smith, MCHS Educators Rising Sponsor) Ms. Leslie Smith, Morgan City High School Educators Rising sponsor, recognized St. Mary Parish Public Schools students participating in the Educators Rising program who qualified at the state level to advance to the Educators Rising National Conference, to be held in Portland, Oregon, June 20–23, 2026. The qualified students completed all preparation outside a scheduled class setting, as Educators Rising operated as a club during the 2025–2026 school year. • Ava Ho, junior at Morgan City High School, achieved first place overall at the state level. • Kyla Smith and Kinsley Aucoin, both sophomores at Morgan City High School, achieved first place in the state at the Junior Varsity level and second place overall statewide. • Violet Busse, freshman at Morgan City High School, achieved first place at the Junior Varsity level and fourth place overall statewide. 3. Recognition of the St. Mary Parish Public Schools Welding Competition winners. (Ms. Ashley Clark) Ms. Estay recognized students on behalf of Ms. Ashley Clark in connection with the Third Annual St. Mary Parish Public Schools Welding Competition, held March 21, 2026, and hosted by New Industries. Board members Andrew Mancuso and Chad Paradee were recognized for their involvement and support of the event. District welding instructors Ashley Boudreaux, Coty Trahan, and John Young were recognized for their instruction and support of student participation in the welding programs at St. Mary Parish Public Schools. Zayden Crandall, Patterson High School, was recognized for first place in Stick Welding; Noah LeBlanc, Patterson High School, for first place in Flux Core Welding; and Logan Bailey, Morgan City High School, as Grand Champion (not present). 4. Recognition for an award presented to a Board member at the Louisiana School Boards Association (LSBA) Convention. (Dr. Wilson) Following ap- proval of the amended agenda, the Board addres-sed an appearance item added to recognize a board member for an award presented at the Louisiana School Boards As- sociation (LSBA) Annual Convention. Dr. Wilson recognized Board Member Marillyn LaSalle on behalf of the Louisiana School Boards As- sociation for her 32 years of service as a member of the St. Mary Parish School Board. Ms. LaSalle was honored at the 88th LSBA Annual Convention for her longstanding commitment and service to public education in St. Mary Parish. Additionally, President Black recognized Dr. Tammy Wilson for her appointment to the LSBA Board of Directors, providing St. Mary Parish with representation at the state association level. IV. Approval of Amended Agenda (Mrs. Black) The Board considered two amendments to the agenda requiring unanimous approval. The first amendment was proposed to add a recognition item under Appearances for an award presented to a board member at the Louisiana School Board Association (LSBA) Convention. Motion made by: Andrew Mancuso Motion seconded by: Debra Jones Voting results: Unanimously Ap- proved The second amendment was proposed to add an item under Business Affairs, Item 1B, to discuss and/or take action regarding technology purchases by transferring $1,000,000 from the Technology Reserve Fund. Motion made by: Rhonda Dennis Motion seconded by: Guienzy Brent Voting results: Unanimously Ap- proved V. Approval of Official School Board Minutes (Mrs. Black) 1. Regular Meeting: March 5, 2026 The board ap- proved the official school board minutes from the regular school board meeting held on March 5, 2026, as presented. Motion made by: Dr. Tammie Wilson Motion seconded by: Ginger Griffin Voting results: Unanimously Ap- proved VI. Approval of Consent Agenda (Mrs. Black) President Black stated that board members can remove any of the items on the consent agenda for further discussion in the regular proceedings. Dr. Sanders read aloud the items on the consent agenda. Motion made by: Dr. Tammie Wilson Motion seconded by: Lindsey Anslem Voting results: Unanimously Ap- proved 1. *Proclamations: A. *National Autism Awareness Month April 2026 (Ms. Mitchell) B. *National Assistant Principals Week April 6-10, 2026 (Ms. Mitchell) C. *National Administrative Professionals’ Week April 19-25, 2026 (Ms. Mitchell) D. *National Library Week April 19-25, 2026 (Ms. Mitchell) E. *Week of the Young Child April 11-17, 2026 (Ms. Mitchell) 2. *Request permission to obtain proposals for a financial institution to serve as the fiscal agent for the school board for the year commencing July 1, 2026 (Mrs. Voisin) 3. *Request permission to obtain proposals for a newspaper to serve as the official journal for the school board for the year commencing July 1, 2026. (Mrs. Voisin) 4. *Request permission to obtain proposals for disability insurance for the year commencing October 1, 2026 (Mrs. Voisin) 5. *Field Trips A. *Centerville High School travel to National Beta Conference, June 15-18, 2026, in Nashville, Tennessee. (Dr. Sanders) VII. Personnel 1. Review and approve an update to the 2026-2027 em- ployee calendars. (Ms. Estay) The board ap- proved revisions to the 2026–2027 employee calendars to make November 3, 2026, a virtual teacher-in-service day to comply with state guidance while allowing completion of required training sessions. Motion made by: Ginger Griffin Motion seconded by: Guienzy Brent Voting results: Unanimously Ap- proved VIII. Business Affairs 1. Review results of the GovDeals surplus technology auction and consider approval to award the sale to the highest bidders. (Mrs. Jackee Jackson) Mrs. Jackee’ Jackson, purchasing agent, provided the Board with the results of the GovDeals online auction for surplus technology items previously de- clared surplus at the December 2025 Regular Board Meeting. The auction was conducted from March 16–24, 2026, and 100 percent of items were successfully sold for a total of $1,470.00. The items were sold in four separate lots. Approval was requested to award the sale to the highest bidders as follows: • Lot 1: Computer chargers, keyboards, and mice awarded to Abigail Nchekwube of Sachse, TX 75048 for $800.00 • Lot 2: Computer Monitors awarded to Patrick Timamo of Houston, TX 77082 for $200.00 • Lot 3: Desktops awarded to Marcel Barreiro of Miami Beach, FL 33141 for $420.00 • Lot 4: Printers, Scanners, Promethean Board Stands and Accessories Awarded to Mark Drago of Port Allen, LA 70767 for $50.00 Motion made by: Debra Jones Motion seconded by: Marilyn LaSalle Voting results: Unanimously Ap- proved A. To discuss and /or take action regarding technology purchases by transferring $1,000,000 from the Technology Reserve Fund. (Mr. Vead) The Board considered an amended agenda item to approve the transfer of $1,000,000 from the Technology Reserve Fund to allow for immediate technology purchases. Mr. Vead explained that device costs have increased significantly and recommended purchasing devices prior to the start of the next fiscal year to avoid additional cost increases. The funds will be used for student devices, staff devices, and required re- placements due to operating system end of life and enrollment changes. Mr. Vead further stated that all devices will be inventoried and tracked through the district’s asset management system. Motion made by: Marilyn LaSalle Motion seconded by: Dr. Tammie Wilson Voting results: Unanimously Ap- proved 2. Adopt resolution regarding displaying do- nated Ten Commandments posters in classrooms pursuant to Louisiana Act 676. (Dr. Sanders) Dr. Sanders presented the item to the Board for approval regarding a resolution on the display of donated Ten Commandments posters in classrooms pursuant to Louisiana state law. Dr. Sanders reported that guidance was received from the Attorney General’s Office confirming that the law is currently in effect and enforceable. It was further reported that the posters were donated at no cost to the district and that sufficient posters are available for all classrooms. Placement requirements, including poster size and appropriate wall placement, were outlined in accordance with statutory guidance. Motion made by: Lawrence Guillory Motion seconded by: Lindsey Anslem Voting results: Unanimously Ap- proved 3. Discuss and/take action concerning the Superintendent Search Process (Mrs. Black) Attorney Evan Alvarez provided an update regarding the superintendent search process. He reported that the Board designated post office box was checked on the application deadline, and five applications were received. The applicants were identified as Emily Morton, J Ina, James Russell III, Clarence Michael Robinson, and Rachel Sanders. He outlined the available options for proceeding with the search including narrowing the applicant pool prior to interviews or interviewing all applicants and appointing a superintendent. Based on the number of applicants received, Mr. Alvarez recommended proceeding with interviews of all five applicants. Motion made by: Debra Jones Motion seconded by: Lawrence Guillory Voting results: Unanimously Ap- proved The board ap- proved to schedule all applicants for Thursday, April 30, 2026, starting at 3:00 p.m. Motion made by: Andrew Mancuso Motion seconded by: Marilyn LaSalle Voting results: Unanimously Ap- proved An amended motion was made and seconded to revise the interview starting time from 3:00 p.m. to 2:00 p.m. Motion made by: Andrew Mancuso Motion seconded by: Marilyn LaSalle Voting results: Unanimously Ap- proved Interviews were randomly drawn by board members during the meeting. The interview order is as follows: • J Ina - 2:00 p.m. • James Russell, III - 3:00 p.m. • Rachael Sanders - 4:00 p.m. • Clarence Michael Robinson, Jr. - 5:00 p.m. • Emily Martin - 6:00 p.m. The Board ap- proved recommendations by legal counsel regarding the superintendent interview format. The interviews will be conducted in a public meeting, which will be open to the public and live-streamed. Each candidate will be allottee for approximately one hour, consisting of a ten-minute opening introduction. Each board member will prepare two questions and ask one primary question, with follow-up questions permitted by any board member. Each candidate will also be provided with approximately ten minutes for closing remarks. Motion made by: Lindsey Anslem Motion seconded by: Rhonda Dennis Voting results: Unanimously Ap- proved IX. Staff Reports 1. Committee Reports A. The Discipline Committee met on Tuesday, March 24, 2026, at 4:30 p.m. (Ms. Jones) The Board re- ceived a report from the Discipline Committee, which met on March 24, 2026, at 4:30 p.m. The committee reviewed and discussed proposed changes to the discipline matrix, including revisions to language clarity and adjustments to the scale of consequences for various offenses. The proposed revisions were intended to improve consistency, ensure clarity, and align with governing policies. The recommended changes were included in the materials provided to Board members. Approval of the amended discipline matrix language and revised offense classifications was requested as presented by Ms. Jones. Motion made by: Debra Jones Motion seconded by: Guienzy Brent Voting results: Unanimously Ap- proved B. The School Uniform Committee met on Wednesday, March 25, 2026, at 4:30 p.m. (Ms. LaSalle) The Board re- ceived a report from the School Uniform Committee, which met on March 25, 2026, at 4:30 p.m. Dr. Sanders presented the report on behalf of Ms. LaSalle in her absence. The committee discussed four uniform related items: Item 1: Uniform Skirts: The committee reviewed the current policy regarding skirt length. No changes were recommended, and the policy remains that skirts must be no shorter than two inches above the knee. Consequences for violations will continue to be addressed by school administrators. Item 2: Socks: The committee discussed a proposal to allow students to wear any socks. The committee recommended maintaining the existing requirement that socks be solid white, black, brown, navy blue, or khaki. The policy was clarified to allow ankle socks, provided the socks are visible above the shoe. Item 3: Undershirts: The committee recommended that any long or short sleeved undershirt worn under a uniform shirt must be a designated uniform color or the school color. Item 4: Stockings, Tights, and Leggings: The committee recommended maintaining the current policy allowing only white, black, brown, navy blue, or khaki colored stockings, tights, and leggings. Following discussion, Dr. Sanders recommended approval of the uniform guidelines as presented. Motion made by: Marilyn LaSalle Motion seconded by: Ginger Griffin Voting results: Unanimously Ap- proved 2. Chief Financial Officer’s Report (Mrs. Voisin) A. Sales Tax Update The Board re- ceived the financial report from the Chief Financial Officer, Ms. Voisin. It was re- ported that the district was eight months (8) into the fiscal year and that year to date sales tax collections from July through February were approximately $1.3 million above budget. The district collected approximately $3.6 million in February, which exceeded the monthly budget due primarily to a one-time audit collection completed by the Sales Tax Office in February 2026. B. Financial Statements (Major Funds Only) The Board was provided financial statements for major funds only to review at their leisure. C. Other Significant Items The Board was asked to confirm dates for the upcoming maintenance special project budget workshops, with the following tentative dates presented: District 1: April 23, 2026, at 5:00 p.m. District 2: April 27, 2026, at 1:00 p.m. District 3: April 29, 2026, at 4:00 p.m. No additional action was requested at that time. X. Superintendent’s Report (Dr. Sanders) Dr. Sanders congratulated Dr. Tammy Wilson on her appointment with the Louisiana School Boards Association Board of Directors. Dr. Sanders recognized district paraprofessionals in observance of National Paraprofessionals Day and acknowledged assistant principals and deans in anticipation of National Assistant Principals Week. She reported that Human Resources is accepting applications for all positions for the 2026–2027 school year. Dr. Sanders an- nounced the up- coming NASA Astro Camps, not-ed that several district band programs qualified for state competition, and shared details regarding the upcoming Special Olympics’ event that will be held on April 17, 2026, at the Berwick High School track. She concluded her re- port by recognizing the upcoming spring break and wished everyone a very Happy Easter. XI. Resolution of Respect (Ms. Estay) Ms. Estay read the Resolutions of Respect for the late Michael G. Brocato, (a retired principal) and Norveline Greene (a retired school secretary). XII. Executive Session 1. Strategy session and/or action concerning pending litigation. (Mrs. Black) A. As authorized by La.R.S. 42:17(A)(2), there may be an executive session to discuss strategy in litigation entitled “Boudreaux, et al vs. School Board of St. Mary Parish,” bearing Civil Action No. 6:65-11351 on the docket of the United States District Court for the Western District of Louisiana. Entered into the executive session. Motion made by: Andrew Mancuso Motion seconded by: Debra Jones Voting results: Unanimously Ap- proved Returned to regular session. Motion made by: Ginger Griffin Motion seconded by: Andrew Mancuso Voting results: Unanimously Ap- proved XIII. Closing - Adjournment (Mrs. Black) With there being no further business, the meeting adjourned at 7:23 p.m. Motion made by: Debra Jones Motion seconded by: Andrew Mancuso Voting results: Unanimously Ap- proved RESOLUTION IN MEMORIAM OF Michael G. Brocato WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst Michael G. Brocato, and WHEREAS, his untimely death has deprived the St. Mary Parish School System of a retired principal and a fine citizen; NOW, THEREFORE, BE IT RE- SOLVED that the St. Mary Parish School Board and the people attending this Board meeting, rise and bow our heads in silent prayer out of respect for the late Michael G. Brocato, and extend to his bereaved family our sincere condolences in this, their hour of sorrow; and in these inadequate words, endeavor to express the high regard in which we held him in life and honor his memory in death. BE IT FURTHER RESOLV- ED that a copy of this resolution be inscribed on a separate page of the official proceedings of this meeting; that a copy of this resolution be sent to the be- reaved family of Michael G. Brocato, and that this meeting adjourns out of respect for him. This Resolution was therefore declared approved and adopted this 2nd of April, 2026. (S) Alaina L. Black ALAINA L. BLACK, PRESIDENT ATTEST: (S) Rachael C. Sanders Ed.D. RACHAEL C. SANDERS, Ed. D., INTERIM SECRETARY RESOLUTION IN MEMORIAM OF Norveline Greene WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst Norveline Greene, and WHEREAS, her untimely death has deprived the St. Mary Parish School System of a retired school secretary and a fine citizen; NOW, THEREFORE, BE IT RE- SOLVED that the St. Mary Parish School Board and the people attending this Board meeting, rise and bow our heads in silent prayer out of respect for the late Norveline Greene, and ex- tend to her be- reaved family our sincere condolences in this, their hour of sorrow; and in these inadequate words, en- deavor to express the high regard in which we held her in life and honor her memory in death. BE IT FURTHER RESOLV-ED that a copy of this resolution be inscribed on a separate page of the official proceedings of this meeting; that a copy of this resolution be sent to the be- reaved family of Norveline Greene, and that this meeting ad- journs out of re- spect for her. This Resolution was therefore declared approved and adopted this 2nd of April, 2026. (S) Alaina L. Black ALAINA L. BLACK, PRESIDENT ATTEST: (S) Rachael C. Sanders Ed.D. RACHAEL C. SANDERS, Ed. D., INTERIM SECRETARY Adv. May 13, 2026
Morgan City Daily Review
Morgan City
May 13, 2026
Click here to download the 2025 Patterson water system Consumer Confidence Report
Jennings Daily News
Jennings
May 13, 2026
SHERIFF’S SALE 31st Judicial District Court Parish of Jefferson Davis State of Louisiana THE BANK vs. No. C-095-26 HIDDEN CATTLE COMPANY LLC, AND MELTON JAMES MONCEAUX By virtue of a WRIT OF SEIZURE AND SALE issued and to me directed by the Honorable Court aforesaid, I have seized and will offer for sale at public auction to the last and highest bidder, WITH the benefit of appraisement, at the Court House door, of the Parish of Jefferson Davis, in the City of Jennings on Wednesday the 20th day of May, 2026 between the legal hours, starting at 10:00 o’clock A.M., the following described property to-wit: TRACT 1: PROPERTY LOCATED IN THE SOUTH HALF OF THE NORTHEAST QUARTER OF SECTION 30, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SOUTHWESTERN DISTRICT, JEFFERSON DAVIS PARISH, LOUISIANA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: LOT A: COMMENCING AT THE CENTER OF SAID SECTION 30, TOWNSHIP 9 SOUTH, RANGE 4 WEST, THENCE GO NORTH 00° 19’ 58” WEST ALONG THE WEST LINE OF THE NORTHEAST QUARTER OF SECTION 30 A DISTANCE OF 628.00 FEET TO A POINT; THENCE SOUTH 89° 44’ 58” EAST A DISTANCE OF 254.02 FEET TO THE POINT OF BEGINNING; THENCE NORTH 00° 19’ 58” WEST A DISTANCE OF 686.40 FEET TO A POINT; THENCE SOUTH 89° 56’ 19” EAST A DISTANCE OF 407.67 FEET TO A POINT; THENCE SOUTH 00° 19’ 58” EAST A DISTANCE OF 570.87 FEET TO A POINT, THENCE NORTH 89°44’ 58” WEST A DISTANCE OF 184.11 FEET TO A POINT, THENCE SOUTH 01° 52’ 04” WEST A DISTANCE OF 116.92 FEET TO A POINT; THENCE NORTH 89°44’ 58” WEST ALONG THE NORTH LINE OF THE EXTENSION OF BOWER STREET A DISTANCE OF 219.08 FEET TO THE POINT OF BEGINNING. TRACT #2: THAT CERTAIN LOT OR PARCEL OF LAND, TOGETHER WITH ALL BUILDINGS AND IMPROVEMENTS THEREON AND ALL RIGHTS, WAYS PRIVILEGES, SERVITUDES, EASEMENTS AND APPURTENANCES THERETO BELONGING OR IN ANYWISE APPERTAINING, SITUATED IN JEFFERSON DAVIS PARISH, LOUISIANA, AND BEING A TEN (10) ACRE TRACT OF LAND LOCATED IN THE SOUTH HALF OF THE NORTHEAST QUARTER OF SECTION 30, TOWNSHIP 9 SOUTH, RANGE 4 WEST, SOUTHWESTERN DISTRICT, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS; COMMENCING AT A POINT LOCATED NORTH 00 DEGREES 19’ 58” WEST A DISTANCE OF 628.00 FEET FROM THE CENTER OF SAID SECTION 30, THENCE GO SOUTH 89 DEGREES 44’ 58” EAST A DISTANCE OF 661.70 FEET TO A POINT, THENCE NORTH 00 DEGREES 19’ 58” WEST A DISTANCE OF 687.75 FEET TO A POINT, THENCE SOUTH 89 DEGREES 56’ 19” EAST ALONG THE NORTH LINE OF THE SOUTH HALF OF THE NORTHEAST QUARTER OF SAID SECTION 30 A DISTANCE OF 672.87 FEET TO A POINT IN A DRAINAGE DITCH, THENCE SOUTH 32 DEGREES 17’ 59” WEST ALONG THE CENTERLINE OF SAID DITCH A DISTANCE OF 76.96 FEET TO A POINT, THENCE SOUTH 06 DEGREES 35’ 06” WEST ALONG THE CENTERLINE OF SAID DITCH A DISTANCE OF 146.13 FEET TO A POINT, THENCE SOUTH 04 DEGREES 12’ 16” EAST ALONG THE CENTERLINE OF SAID DITCH A DISTANCE OF 479.07 FEET TO A POINT, THENCE SOUTH 02 DEGREES 36’ 30” WEST ALONG THE CENTERLINE OF SAID DITCH A DISTANCE OF 10.95 FEET TO A POINT, THENCE NORTH 88 DEGREES 02’ 45” WEST A DISTANCE OF 305.93 FEET TO A POINT, THENCE NORTH 89 DEGREES 44’ 58” WEST ALONG THE NORTH LINE OF THE EXTENSION OF BOWER STREET A DISTANCE OF 339.87 FEET TO THE POINT OF BEGINNING. Seized under said WRIT OF SEIZURE AND SALE Terms: Cash on day of sale KYLE C. MIERS, SHERIFF Jefferson Davis Parish, Louisiana State of Louisiana Sheriff’s Office, Jennings, Louisiana March 4, 2026 LENZI HEBERT Attorney for Plaintiff Published in Jennings Daily News, Jennings, La. on April 15, 2026 and May 13, 2026.
Jennings Daily News
Jennings
May 13, 2026
OFFICIAL MINUTES OF THE MEETING OF THE MAYOR AND BOARD OF ALDERMEN TOWN OF WELSH WELSH, LOUISIANA May 5, 2026 The Mayor and Board of Aldermen of the Town of Welsh met in regular session at the Welsh Council Room on Tuesday, May 5, 2026, at 6:00 p.m. Mayor Karl Arceneaux called the meeting to order. The invocation and pledge were recited. Roll call as follows: Present: Aldermen: Andrea King, Chuck Abell, Lawrence Mier, Melward Doucet, Jr., Jackie Balmer, and Mayor Karl Arceneaux. Others Present: Legal Counsel: Rick Arceneaux. A motion was made by Ms. Balmer and seconded by Mr. Abell to add the following to the Agenda of the Day: 1. Colby Perry to discuss adjudicated property. Roll Call: Yea: King, Abell, Mier, Doucet, Balmer. Nay: None. All in favor, motion carried. A motion was made by Ms. Balmer to approve the minutes of the meeting held on April 7, 2026. The motion was seconded by Ms. King. All were in favor. Motion carried. Mr. Mier made a motion and was seconded by Mr. Doucet to accept the financials for March 2026 as presented. All were in favor. Motion carried. A Public Hearing was held to receive comments in connection with the 2025-2026 Amended Budget. There were no comments. Ms. Balmer made the motion to close the hearing, and Mr. Mier seconded the motion, all were in favor. Public Hearing was closed. A Public Hearing was held to receive comments in connection with the 2026-2027 Proposed Budget. There were no comments. Ms. Balmer made the motion to close the hearing, and Ms. King seconded the motion, all were in favor. Public Hearing was closed. A motion was made by Ms. Balmer to adopt Resolution 006-2026 to transfer funds in the amount of $51,859.50 to the TED account for the month ending March 2026. Mr. Mier seconded the motion. All were in favor and motion carried. A motion was made by Ms. Balmer and seconded by Mr. Doucet to adopt Resolution 007-2026 install a 3 Way Stop sign at the intersection of South Joseph and Derouen Streets. All were in favor, motion carried. A motion was made by Mr. Mier and seconded by Mr. Abell to adopt Resolution 008-2026 authorizing Karl Arceneaux, Mayor, to execute any and all agreements and documents with LA DOTD pertaining to the Welsh Airport. All were in favor, motion carried. Ms. Balmer made a motion and was seconded by Ms. King to amend Section 7 of the Office Policy and Procedure manual in connection with the issuance of payroll payments. All were in favor. Motion carried. Ms. Balmer made a motion that was seconded by Mr. Mier to authorize the use of Sportsman Park for the 4th of July Festival and to further lift the open container law and approve applying for a Special Events Permit for July 4, 2026. All were in favor and motion carried. Ms. King made a motion and was seconded by Ms. Balmer to lift the open container law for June 12 and June 13, 2026 for the Welsh/Roanoke Reunion at Richmond Park. Colby Perry addressed the council in regard to Civicsource selling adjudicated property for the town. It was suggested that he contact the sheriff department regarding his concerns. The mayor reported that the Town has received a $600,00.00 Department of Energy grant to replace poles and install fencing. The town match is $200,000.00. He also reported that the installation of new interstate lighting has begun. There will be a special meeting on Tuesday, May 26, 2026, to adopt the 2026 amended budget and to adopt the 2027 budget. There being no further business, Ms. Balmer made a motion to adjourn the meeting and Mr. Mier seconded. Motion carried. Meeting was adjourned. ATTEST: CATHERINE H HICKS, TOWN CLERK APPROVAL: KARL ARCENEAUX, MAYOR Published in the Jennings Daily News, Jennings, LA for total cost $38.94 on May 13, 2026.