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 8782 results
Shreveport Times
Shreveport
March 15, 2026
February 12, 2026 OFFICIAL PROCEEDINGS OF BOARD OF COMMISSIONERS OF CADDO LEVEE DISTRICT AT REGULAR MEETING HELD ON FEBRUARY 12th, 2026 -- -- -- -- -- -- At a regular meeting of the Board of Commissioners of the Caddo Levee District held at 10:30 a.m., February 12th, 2026, at 1320 Grimmett Drive, Shreveport, Louisiana, the following members were present: Kandi Moore, Jackie Baker, and Willie Walker. Patrick W. Harrison, James T. Sims, and Carolyn C. Prator were unable to attend. The following people were also present: Ronald F. Lattier, Law Offices of Ronald F. Lattier; John Barr, Regional Director, Senator John Kennedys Office; Patrick Furlong, P.E., Executive Director; Sam Brimer, Levee Maintenance Director; Penny Adams, HR Analyst. The meeting was opened with prayer and the Pledge of Allegiance. Vice President Moore asked for any public comments. It was stated that the meeting would continue but any items that required a vote would be moved to the next meeting. Executive Director Furlong reported healthy January financials with low seasonal expenses, while Vice President Moore confirmed that investments and royalties are well-managed. Executive Director Furlong gave a brief description of Resolution 1 of 2026. Commissioners that had already signed up for the Red River Valley Association Meeting would attend and payments would need to be ratified at the following meeting. There was no Presidents Report. Executive Director, Mr. Furlong, gave his report on current projects and other matters. He specifically discussed the completion of West Agurs Levee slide repair by District employees, West Agurs Pump Station final inspections, supplemental maintenance work, a meeting with USACE, budget approval scheduling, and permit/drainage channel issues. Levee Maintenance Director, Mr. Brimer, gave his report on field activities with levee hole repairs and plans for upcoming dry weather. There was no Engineers Report. There was no Board Legal Counsel Report. There was no Board Oil & Gas Counsel Report. There was no Legal Committee Report. Commissioner Walker reported that two bush hogs will be purchased soon. Vice President Moore reported success of visitors for the 1North muti-use trails & picnic area and 71North Twelve Mile Bayou boat launch & fishing areas. With no further business or comments, Mrs. Moore and Mr. Walker adjourned the meeting. President Executive Director 12166750 3/15/26 ($123.20)
Miscellaneous Notices
Shreveport Times
Shreveport
March 15, 2026
January 8, 2026 OFFICIAL PROCEEDINGS OF BOARD OF COMMISSIONERS OF CADDO LEVEE DISTRICT AT REGULAR MEETING HELD ON JANUARY 8th, 2026 -- -- -- -- -- -- At a regular meeting of the Board of Commissioners of the Caddo Levee District held at 10:30 a.m., January 8th, 2026, at 1320 Grimmett Drive, Shreveport, Louisiana, the following members were present: Patrick W. Harrison, James T. Sims, Jackie Baker, Carolyn C. Prator, and Willie Walker. Kandi Moore was unable to attend. The following people were also present: Ronald F. Lattier, Law Offices of Ronald F. Lattier; Marshall Jones, J. Marshall Jones Jr., (APLC) a Professional Law Corporation; John Barr, Regional Director, Senator John Kennedys Office; Laura-Ashley Overdyke, Executive Director, Caddo Lake Institute; Patrick Furlong, P.E., Executive Director; Sam Brimer, Levee Maintenance Director; Penny Adams, HR Analyst were also present. The meeting was opened with prayer and the Pledge of Allegiance. President Harrison asked for any comments from the public regarding agenda items or other issues. President Harrison stated that the minutes from the December 11th, 2025, meeting had been emailed for review and asked for a motion to approve. Mr. Walker made a motion, with a second by Mr. Sims, to approve the minutes of the December 11th, 2025, meeting. The motion unanimously passed. President Harrison discussed the December monthly financial reports as healthy at the halfway point of the fiscal year. The income was from the financial portfolio and oil & gas royalties were good, the expenses were low with outliers in repairs for equipment. The Board reviewed payments and invoices for the month of December 2025 and subsequent bills for the months of November 2025. Mr. Sims made a motion, with a second from Mr. Baker, to ratify payment of the invoices for the month of December 2025 and subsequent bills for the months of November 2025. The motion unanimously passed. The Board unanimously approved a motion by Mr. Sims and a second by Mr. Baker to invest funds from a Treasury Bond of $2,500,000 in a 24-month term CD with a rate of 3.60% with First Horizon Bank. The Board unanimously approved a motion by Mr. Sims and a second by Mr. Baker to reinvest $2,000,000 in a 36-month term CD with a rate of 3.60% with Home Federal Bank. Mrs. Laura-Ashley Overdyke, Executive Director of Caddo Lake Institute updated the Board on past, current, and upcoming vegetation, water, and sponsorship issues. The Board extended another invitation to Mrs. Overdyke for another Commissioner Meeting. The Board unanimously approved the payment of 2025 dues for the Association of Levee Boards in the amount of $2,000.00 with a motion by Mr. Sims and a second by Mr. Walker. The Board unanimously approved Netherton Company LLCs bid for the Bayou Pierre Spoil Removal project with a motion by Mr. Walker and a second by Mr. Sims. The Board unanimously approved the transfer of Campsite Permit from Charlotte Dugger to Janine Kreamer approximately (1) one acre known as Lot # 93 in Section 14, T21N, R16W, on 9825 Trees City Road, Caddo Parish, Louisiana, with a motion by Mr. Walker and a second by Mr. Sims. The Board unanimously approved the transfer of Campsite Permit from Richard Burns to Cynthia Ray approximately (1) one acre known as Lot #104 with 100' of water on Black Bayou in NW/4 of SW/4 of NW/4 of Section 23, T22N, R15W, Caddo Parish, Louisiana, with a motion by Mr. Sims and a second by Mr. Baker. The Board unanimously approved the renewal of the following campsite permits for 2026: Lot#5 Green, Lot#6 Gray, Lot#11 Bigelow, Lot#13 Robinson, Lot#16 Snider, Lot#27 Marrs, Lot#215, Lot#39 Turnley, Lot#47 Green, Lot#190 Caporossi, Lot#56 Terry, Lot#72 Kennedy, Lot#80 Cole, Lot#86 Allborty, Lot#87 Taylor, Lot#91 Pettway, Lot#103 Gibson, Lot#111 Campbell, Lot#112 Putman, Lot#115 Gates, Lot#117 Hollifield, Lot#119 Tyson, Lot#121 Ardoin, Lot#125 Boyter, Lot#209 Boyter, Lot#127 Myers, Lot#140 Platt, Lot#141 Edwards, Lot#173 Sullivan, Lot#150 Gorsulowsky, Lot#157 Moore, Lot#163 Coil, Lot#165 Dial, Lot#182 Templeton, and Lot#189 Gallagher. There was no Presidents Report. Executive Director, Mr. Furlong, gave his report on current projects and other matters. He specifically discussed working with the Red River Valley Association (RRVA) and the US Army Corps of Engineers (USACE) to have the erosion repaired at the levees on the Red River near Sentell Road, Twelve Mile Bayou near Cash Point and Black Bayou near LA 530. He also mentioned working with the RRVA and USACE to get gravel on the levee roads and to continue to discuss the 1% profile on the Red River and the impacts to the levees. He mentioned issues he is working on with legal including the drainage channels. Other items discussed include a letter sent to the USACE about Bayou Pierre rating and having a police force. Levee Maintenance Director, Mr. Brimer, gave his report on field activities with in-house levee slide repairs and drainage ditch sediment removal. There was no Engineers Report. There was no Board Legal Counsel Report. Marshall Jones reported the forecasts for oil and gas commodity pricing and productions. There was no Legal Committee Report. Commissioner Walker reported that the newest purchased dirt mover and scraper were working well for the field crews and will be purchasing another dirt pan soon. There was no Recreational Committee Report. With no further business or comments from Commissioners to be brought before the Board, Mr. Sims made a motion to adjourn, with a second by Mr. Walker. The motion unanimously passed, and the meeting was adjourned. President Executive Director 12166717 3/15/26 ($255.80)
Miscellaneous Notices
Shreveport Times
Shreveport
March 15, 2026
NOTICE TO THE PUBLIC Notice is hereby given that the Shreveport Metropolitan Planning Commission of Caddo Parish, LA, will hold a public hearing on Wednesday, April 1, 2026 at 3:00 p.m. in the Government Plaza Chamber, 1st Floor, 505 Travis Street, Shreveport, LA, for the purpose of considering the following subdivision applications &/or amendments to the City of Shreveport and Caddo Parish Unified Development Codes & the official Zoning Map for the Shreveport Metropolitan Planning Area of Caddo Parish, LA. CASE NO. 26-20-C ZONING REQUEST: 6200 Block Bert Kouns Industrial Loop. Application by Nxt Level Construction, LLC for approval to rezone property located on the North side of Bert Kouns Industrial Loop, approximately 570 feet Northwest of McGoldrick Drive from C-3 General Commercial Zoning District and R-E Residential Estate Zoning District to C-4 Heavy Commercial Zoning District, being more particularly described as Tract 1 A tract of land located in the NE of Section 2, T16N-R15W and the SE of Section 35, T17N-R15W, Caddo Parish, Louisiana being more particularly described as follows: From the Northeast corner of said Section 2, T16N-R15W run North 89 degrees 00 minutes 34 seconds West along the North line of said Section 2 a distance of 1842.50 feet to a point on the East line of the Tract herein described and the Point of Beginning; thence run South 1 degree 00 minutes 43 seconds West along the East line a distance of 2058.37 feet to a one-half inch iron pipe set on the South Right-of-Way of a SWEPCO servitude for corner, thence run along South Right-of-Way Call North 56 degrees 07 minutes 37 seconds West a distance of 446.50 feet, Measured North 55 degrees 58 minutes 38 seconds West a distance of 446.91 feet to a one-half inch iron rod found for corner, thence run Call South 24 degrees 38 minutes 13 seconds West a distance of 263.2 feet, Measured South 24 degrees 36 minutes 49 seconds West a distance of 263.44 feet to a one-half inch iron pipe found for corner, thence run Call North 65 degrees 21 minutes 47 seconds West a distance of 286.52 feet, Measured North 65 degrees 24 minutes 06 seconds West a distance of 286.17 feet to a one-half inch iron pipe set for corner on the West property line, thence run North 1 degree 00 minutes 43 seconds East along the West property line a distance of 1941.53 feet to a point on the North line of said Section 2, thence run South 89 degrees 00 minutes 34 seconds East a distance of 742.50 feet to the Point of Beginning, of said tract containing 33.382 acres, more or less, together with all buildings and improvements located hereon, bearing GEO 161502-000-0039-00. Tract 3 From a found iron pipe marking the common corner of Sections 35 & 36, T17N, R15W andSections 1 & 2, T16N, R15W; run North 89 degrees 0033 West along the line common toSections 35&2, a distance of 1,842.5 feet; run thence South 1 degree 0043 West, a distance of1759.15 feet to the point of beginning of Tract E; continue South 1 degree 0043 West adistance of 850.0 feet; run thence South 88 degrees 5828 East, a distance of 100.0 feet; runthence North 1 degree 0043 East, a distance of 850.0 feet; run thence North 88 degrees 5828West, a distance of 100.00 feet to the point of beginning, together with all buildings andimprovements located thereon, bearing GEO161502-000-0049-00. Tract 4 A parcel of land located in the East one-half of Section 2, T16N-R15W, Caddo Parish, Louisianabeing bound on the North by Entrada Company, L.L.A., and on the East by Frank J. MorrisProperty and on the South by Industrial Loop Expressway and on the West by lands possessed byRandle Levon Hand more particularly described as follows: From the Northeast corner of saidSection 2, T16N-R15W run North 89 degrees 00 minutes 34 seconds West along the North ofsaid Section 2 a distance of 2058.37 feet to a one-half inch iron pipe set on the South Right-ofWay of a SWEPCO Servitude, thence continue South 1 degree 00 minutes 43 seconds West adistance of 220.53 feet, Call South 00 degrees 53 minutes West a distance of 220.6 feet to a onehalf inch iron pipe set for corner and the Point of Beginning of the parcel herein described thencerun South 1 degree 00 minutes 43 seconds West a distance of 330.25 feet to a one-half inch ironpipe set for corner, thence run South 88 degrees 58 minutes 26 seconds East a distance of 59.60feet, thence run South 1 degree 00 minutes 43 seconds West a distance of 148.47 feet to theNorth Right-of-Way of the Industrial Loop Expressway, thence run Call North 65 degrees 21minutes 47 seconds West, measured North 65 degrees 10 minutes 34 seconds West along the saidNorth Right-of-Way a distance of 211.36 feet to a one-half inch iron pipe found for corner,thence run Call North 09 degrees 36 minutes 39 seconds East a distance of 142.71 feet,Measured North 09 degrees 35 minutes 13 seconds East a distance of 142.62 feet to a one-halfinch iron pipe found fir corner, thence run Call North 24 degrees 38 minutes 13 seconds East adistance of 277.17 feet, Measured North 25 degrees 02 minutes 13 seconds East a distance of276.32 feet to the Point of Beginning, said parcel containing 1.000 Acres, more or less, togetherwith all buildings and improvements located thereon, bearing GEO 161502-000-0044-00. Caddo Parish, Louisiana. CASE NO. 26-1-CTAC: UDC CODE TEXT AMENDMENTS In accordance with Shreveport Unified Development Code (UDC), Article 16, Section 16.1, an application has been submitted by the staff of the Office of the Shreveport Metropolitan Planning Commission of Caddo Parish to consider public comments and testimony regarding certain proposed code text amendments to the Shreveport UDC, including but limited to amending the following articles, or portions thereof: Article 5. Use Matrix, regarding additional uses permitted within the D-1-CMU zoning district, with all provisions included therein. Stephen Jean, Interim Executive Director Metropolitan Planning Commission The Shreveport Times March 15,2026 12165042
Miscellaneous Notices
Shreveport Times
Shreveport
March 15, 2026
OFFICIAL PROCEEDINGS OF THE BOARD OF DIRECTORS OF THE VISIT SHREVEPORT-BOSSIER January 15, 2026 Call to Order Dr. DuBose, Board Chairman, called the regular meeting of the Board of Directors to order at 11:12 a.m. on January 15, 2026. The meeting was held at Visit Shreveport-Bossier, 629 Spring Street, Shreveport, LA. Board Members Present: Annikea Boles, Beth Smiley, Carlotta Askew-Brown, Casey Hartley, Charles Johnson, Jason McKinney, Jerome DuBose, Joanna Folse-Alexander, Kelly Darden, Tiffany Evans, Jack Bump Skaggs, and Veronica Brown. Board Members Absent: Andrea Butler, and Billy Anderson Welcome to New Board Members: Annikea Boles representing Bossier Office of Community Services, and Jack Bump Skaggs representing the Bossier Parish Police Jury. Staff Members Present: Stacy Brown, Aaron Bronson, Charlie Rice, Karen Barnes, Alex Einerson, Serena Gray, and Wade Marshall. Opportunity for Public Comment: No public comment. Special Guest: David Holder with Clarity of Place Approval of Agenda Dr. DuBose called for a motion to approve the agenda, Mr. Johnson made a motion to approve, which Ms. V. Brown seconded. All in favor, none opposed, with no public comment. Approval of Minutes Dr. DuBose called for a motion to approve December 11, 2025, regularly scheduled board meeting minutes. Mr. Johnson made a motion to approve, seconded by Ms. V. Brown. All in favor, one abstained, none opposed, with no public comment. Nominating Committee The Nominating Committee made a recommendation to appoint Charles Johnson as Board Chairman, Tiffany Evans as Vice Chairman, Andrea Butler as Treasurer, and Carlotta Askew-Brown as Secretary. Ms. V. Brown made a motion to accept, Ms. Smiley seconded. All in favor, none opposed with no public comment. Finance Committee A. Financial ReportReport not available. B. Check Register Ms. S. Brown answered all questions. C. Occupancy Tax Report Ms. S. Brown reviewed the occupancy tax report for December. Shreveport-Bossier ended the year at 1.67%. D. Tourism Summary Report Report not available. E. Audit Engagement Letter Mr. McKinney made a motion to use Cook & Morehart for the 2025 Audit, seconded by Ms. Darden. All were in favor, none opposed, and there was no public comment. President Reports Department packets are in board packet. Ms. Barnes updated the board on working on the 318 DreamFest. Opening of Walter B. Jacobs Nature Center & Ribbon Cutting at SciPort exhibit. Special Guest David Holder with Clarity of Place. Mr. Holder presented the board with the strategies, recommendations that Visit Shreveport-Bossier needs to step into over the next 3-5 years, and how does the plan move VSB in the right direction. Next Meeting: Board Meeting February 19, 2026 Agenda items for the upcoming meeting: Adjourned: The meeting was adjourned at approximately 12:55 p.m. Approved: Charles Johnson Chairman Carlotta Askew-Brown Secretary 12164693 3/15/26 ($149.60)
Miscellaneous Notices
Shreveport Times
Shreveport
March 15, 2026
I, Robert Henry Matlock, have been convicted of lewd or indecent proposals or acts to a child under 16 / sexual battery to person over 16 My address is: 700 Dodd Drive, Shreveport, LA 71107 Race: White Sex: Male Age: 66 Height: 5'11" Weight: 180 Hair Color: Gray Eye Color: Hazel Parish of Notification: Caddo The Times: March 15, 16, 2026
Miscellaneous Notices
Opelousas Daily World
Opelousas
March 15, 2026
I, Nicalas Adam Boudreaux, have been convicted of 14:80 CARNAL KNOWLEDGE OF A JUVENILE on July 16, 2009 My address is: 140 Dynasty Ln, Opelousas, LA 70570 Race: White Sex: Male Date of Birth: 10/03/1979 Height: 5'9" Weight: 165 Hair Color: Black Eye Color: Hazel
Miscellaneous Notices
Opelousas Daily World
Opelousas
March 15, 2026
I, Jammy Lee Hicks Sr., havebeen convicted of 14:80 CARNAL KNOWLEDGE OF A JUVENILE on March 1, 2010 My address is: 1320 Kenneth St, Opelousas, LA 70570 Race: Black Sex: Male Date of Birth: 03/12/1981 Height: 6'1" Weight: 170 Hair Color: Black Eye Color: Brown
Miscellaneous Notices
Lafayette Daily Advertiser
Lafayette
March 15, 2026
I, Jasmond James Fontenot, havebeen convicted of: 14:80 CARNAL KNOWLEDGE OF A JUVENILE on Feb 16, 2017 My Address is: 113 S Bienville St, Lafayette, LA 70501 Race: Black Sex: Male Date of Birth: 05/01/1988 Height: 6'2" Weight: 180 Hair Color: Black Eye Color: Brown
Miscellaneous Notices
Lafayette Daily Advertiser
Lafayette
March 15, 2026
WHEREABOUTS Please be advised the law firm of Edwards & Bowie has been appointed to represent Joshua L. Ware AKA Joshua Lee Ware AKA Joshua Ware in the matter of "Regions Bank DBA Regions Mortgage VS Joshua L. Ware AKA Joshua Lee Ware AKA Joshua Ware and Staci Broussard Ware AKA Staci B. Ware AKA Staci Ware AKA Staci Leigh Broussard AKA Staci L. Broussard AKA Staci Broussard", if you have any information regarding the whereabouts of Joshua L. Ware AKA Joshua Lee Ware AKA Joshua Ware please contact our office at 337-237-0492. March 13, 15, 16, 17, 18, 19, 20 2026 LLOU0477721
Miscellaneous Notices
Lafayette Daily Advertiser
Lafayette
March 15, 2026
WHEREABOUTS Please be advised the law firm of Edwards & Bowie has been appointed to represent Lauren Hoffpauir in the matter of "Landon Leigh Gartman VS Lauren Hoffpauir", if you have any information regarding the whereabouts of Lauren Hoffpauir please contact our office at 337-237-0492. March 13, 15, 16, 17, 18, 19, 20 2026 LLOU0477712
Miscellaneous Notices
Lafayette Daily Advertiser
Lafayette
March 15, 2026
I, Randolph J Ard, have been convicted of: 14:81.2 MOLESTATION OF JUVENILE 14:43.1 SEXUAL BATTERY 14:42 AGGRAVATED RAPE 14:78.1 AGGRAVA- TED INCEST on 05/02/2003 21.03 AGGRAVATED RAPE (Repealed) (Attempted) on 07/13/2012 My Address is: 320 Country Run Dr, Broussard, LA 70518 Race: White Sex: Male Date of Birth: 12/23/1967 Height: 5'9" Weight: 225 Hair Color: Brown Eye Color: Brown
Miscellaneous Notices
Lafayette Daily Advertiser
Lafayette
March 15, 2026
NOTICE OF APPLICATION FOR AUTHORITY TO SELL IMMOVABLE PROPERTY AT PRIVATE SALE Notice is given that Stella Collins and Ethel Wright, Co-Administratrixes of the Succession of Karry James Wright, have, pursuant to the provisions of the Louisiana Code of Civil Procedure Article 3281, petitioned this Honorable Court for Authority to sell at private sale, for the price of TWO HUNDRED TWENTY-FIVE THOUSAND DOLLARS ($225,000.00), the following described property: THAT CERTAIN LOT OR PARCEL OF GROUND, together with all the buildings and improvements thereon, and all the rights, ways, privileges, servitudes, appurtenances and advantages thereunto belonging or in anywise appertaining, located in Section 50, Township 9 South, Range 5 East, Lafayette Parish, Louisiana, and being designated as LOT FOUR (4) on a map entitled "Final Plat of Survey Showing a Partition of Property of The Estate of Robert L. Doiron, Being Lots 1, 2, 3 & 4 (A Residential Development) (11.596 Acres), Sections 50 & 74, T9S-R5E, Lafayette Parish, Louisiana, City of Lafayette," dated September 20, 2004, made by Craig P. Spikes, Registered Land Surveyor, which map is recorded at Entry No. 04-44802, in the office of the Clerk and Recorder for Lafayette Parish, Louisiana; said lot containing 0.697 acres and having such bearings and dimensions and being subject to such servitudes and building line restrictions of record and as shown on said map. Being the same property acquired by Kerry J. Wright from The Kerry J. Wright Special Needs Trust by that certain Act of Distribution in Termination of Trust dated May 24, 2014, recorded under File Number 2014-18114 of the records of Lafayette Parish Clerk of Court. Said lot bears a municipal address of 413 Maryview Farm Road, Lafayette, Louisiana 70507. Now therefore, in accordance with law, notice is hereby given Stella Collins and Ethel Wright, duly appointed and qualified Co-Administratrixes, propose to sell the aforesaid immovable property, at private sale, for the price and upon the terms aforesaid, and the heirs, legatees and creditors are required to make opposition, if any they have or can, to such sale, within seven (7) days, including Sundays and holidays, from date whereon the last publication of this notice appears. February 23, March 15 2026 LLOU0463952
Miscellaneous Notices