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 9509 results
Shreveport Times
Shreveport
April 17, 2026
LEGAL NOTICE PURSUANT TO CHAPTER 30 OF THE CODE OF ORDINANCES, PARISH OF CADDO, LOUISIANA. Notice is hereby given of violation(s) of Chapter 30, Section 30-52 of the Code of Ordinances, Parish of Caddo. The property is a residential locality at 9974 Mustang Circle, Keithville, Louisiana. GEO number: 161421-006-0005-00. The owner is Mat Lasyone of 9970 Mustang Cir, Keithville, Louisiana. After inspection of the property the department found 5 inoperable cars, high grass and vegetation throughout the property. It also has junk and trash scattered around the property. This is the NOTICE OF VIOLATION informing them and any interested parties that the violation(s) need to be abated or corrected within 14 days. If the violations are not abated or corrected the Caddo Parish Public Works Department will take actions after the 14 days to have the violations corrected. The cost of correcting the violations will be that of the owners, plus an administrative cost of $150.00 will be charged to the owners and if not paid within 30 days a lien will be placed on the property. Contact the Public Works Department at 318-226-6930, CELL 318-272-0472 or in person at 505 Travis Street, Suite 820, Shreveport, Louisiana for further information. 12257945 4/17 4/24/26 ($76.10)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
LEGAL NOTICE PURSUANT TO CHAPTER 30 OF THE CODE OF ORDINANCES, PARISH OF CADDO, LOUISIANA. Notice is hereby given of violation(s) of Chapter 30, Section 30-52 of the Code of Ordinances, Parish of Caddo. The property is a residential locality at 10087 Janell Dr., Shreveport, Louisiana. GEO number: 161421-007-0004-00. The owner is Abigail Land holding 22 LLC of 13575 Lynam Dr., Omaha NE, after inspection of the property by the department it was found to have 1 inoperable flatbed truck. It also has some junk and trash around the property. This is the WARNING CITATION informing them and any interested parties that the violation(s) need to be abated or corrected within 14 days. If the violations are not abated or corrected the Caddo Parish Public Works Department will take actions after the 14 days to have the violations corrected. The cost of correcting the violations will be that of the owners, plus an administrative cost of $150.00 will be charged to the owners and if not paid within 30 days a lien will be placed on the property. Contact the Public Works Department at 318-226-6930, CELL 318-272-0472 or in person at 505 Travis Street, Suite 820, Shreveport, Louisiana for further information. 12257919 4/17 4/24/26 ($74.12)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
INVITATION FOR BID SEALED OR ELECTRONIC BIDS, addressed to the Purchasing Agent for the City of Shreveport, must be received in the Purchasing Division, Government Plaza, Suite 610, 505 Travis Street, Shreveport, Louisiana 71101, not later than 2:00 P.M. on May 12, 2026. Shortly thereafter, bids will be publicly opened and announced in the Finance Departments Conference Room 690, Government Plaza, for the following: IFB 26-025 TRAFFIC SIGN BLANKS, SIGN POSTS, AND SIGN MOUNTING BRACKETS Estimated Expenditure: $50,000. Download bid documents at www.shreveportla.gov/solicitations or email angela.mcnicoll@shreveportla.gov. Reference the IFB number as shown above. Receive bid notices by email by registering with BidNetDirect.com for FREE. Vendors/Contractors may submit responses to IFBs & RFQs electronically or by paper copy. BidNetDirect shall be the official source for bid documents. Outside of the bid envelope, provide the bidders name, address, bid number, project name, opening date/time and the Citys address. It shall be the responders responsibility to make inquiry as to the addenda issued. Before the contract is awarded, the contractor shall pay all taxes, licenses, fees, and other charges which are outstanding and due to the City. The City of Shreveport reserves the right to reject any or all bids and to waive minor informalities. Renee Anderson, MBA, CPPO, CPPB, NIGP-CPP Purchasing Agent 12256395 4/17 4/24/26 ($89.96)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
RESOLUTION NO. 4 OF 2026 BY THE CADDO-BOSSIER PARISHES PORT COMMISSION: A RESOLUTION TO DECLARE CERTAIN PROPERTY OWNED BY THE CADDO-BOSSIER PARISHES PORT COMMISSION SURPLUS AND AUTHORIZING THE SALE THEREOF, AND TO OTHERWISE PROVIDE WITH RESPECT THERETO: WHEREAS, the Caddo-Bossier Parishes Port Commission (the Commission) owns the following property which is no longer being used or needed for public purposes: Number Available Description of Item Minimum Price 1 Damaged Steel Coil (21.748 tons) $2,000.00 1 Kubota RTV 900 (with accessories) $100.00 2 Exmark 72 Mower (with miscellaneous belts) $100.00 1 Miller Blue Star 3500 WeldingMachine $5.00 1 Dewalt DPD 3800 Pressure Washer $5.00 1 Honda GX390 Pressure Washer $5.00 1 Reddy Heater Pro 155 $5.00 1 Miscellaneous Overhead Winch $5.00 WHEREAS, the Commission no longer needs the above-described property, and such property should be deemed surplus, obsolete, or unusable for the present and future obligations of the Commission; and WHEREAS, the Commission is authorized and desires to dispose of the property by public auction. NOW, THEREFORE, BE IT RESOLVED by the Caddo-Bossier Parishes Port Commission in due, legal, and regular session convened that the above-described property is deemed no longer needed for the Commissions public purposes and is declared surplus property. BE IT FURTHER RESOLVED that the items described above shall be disposed of by public auction and sold on an as is basis, without warranty of title or recourse whatsoever. BE IT FURTHER RESOLVED that if any of the above items which are offered for sale at the public auction are not sold, such property may be disposed of by selling the items to a salvage or scrap dealer or other entity for the current market price. BE IT FURTHER RESOLVED that the Commission has fixed the minimum price for the sale of the property at Two Thousand Three Hundred Twenty-Five and No/100 ($2,325.00) Dollars. BE IT FURTHER RESOLVED that notice of this Resolution and the proposed sale shall be published once at least fifteen (15) days prior to the date of the sale in the official journal of the Commission. BE IT FURTHER RESOLVED that the Executive Port Director or his designee shall be authorized to do any and all things and to sign any and all contracts and other documents in a form acceptable to the General Counsel/Chief Legal Officer necessary to effectuate the purposes set forth herein. BE IT FURTHER RESOLVED, that if any provision or item of this Resolution or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications of this Resolution which can be given effect without the invalid provisions, items, or applications, and to this end the provisions of this Resolution are hereby declared severable. BE IT FURTHER RESOLVED that this Resolution shall become effective upon adoption. BE IT FURTHER RESOLVED that all Resolution or parts thereof in conflict herewith are hereby repealed. Approved as to legal form and content: /s/ Dannye W. Malone Dannye W. Malone Date: 4/9/2026 12256108 4/17/26 ($100.19)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
The following resolution was offered by Commissioner James D. Hall and seconded by Commissioner Walter O. Bigby, Jr.: RESOLUTION NO. 3 OF 2026 A RESOLUTION REPLACING THE TRUSTEE WITH RESPECT TO THE TAXABLE REVENUE BONDS (SPORTS SOUTH, L.L.C. PROJECT), SERIES 2006 (THE "BONDS") AND TO APPOINT ARGENT INSTITUTIONAL TRUST COMPANY AS TRUSTEE WITH RESPECT TO THE BONDS. WHEREAS, the Caddo-Bossier Parish Port Commission, State of Louisiana (the "Issuer"), previously adopted a bond resolution (the "Bond Resolution"), pursuant to which the Issuer issued Ten Million Dollars ($10,000,000) Taxable Revenue Bonds (Sports South, L.L.C. Project), Series 2006 (the "Bonds"); and WHEREAS, as authorized by the Bond Resolution, the Issuer entered into an Indenture of Trust dated as of May 1, 2006 by and between the Issuer and JP Morgan Trust Company, National Association (now known as The Bank of New York Mellon) (the "Indenture); and WHEREAS, the Indenture permits the Issuer to appoint a successor trustee upon written direction from a majority the holders of the Bonds WHEREAS, the Issuer has received written directions from Sports South, L.L.C., as the sole holder of the Bonds, to terminate The Bank of New York Mellon (the "Prior Trustee") as the trustee with respect to the Bonds and to appoint Argent Institutional Trust Company (the "Successor Trustee") as the successor trustee with respect to the Bonds; and WHEREAS, the termination of the Prior Trustee as trustee with respect herewith and subsequent appointment of the Successor Trustee as successor trustee will not disrupt, delay or otherwise adversely affect the payment of the Bonds. NOW, THEREFORE, BE IT RESOLVED by this Board of Commissioners, acting as the governing authority (the "Governing Authority") of the Issuer, that: SECTION 1. Pursuant to Article XII of the Indenture, this Governing Authority hereby authorizes the President, Vice President, the Executive Port Director and/or Secretary-Treasurer, or any one of them acting independently (individually or collectively, the "Authorized Representatives") of the Issuer to notify the Prior Trustee of its removal as trustee for the Bonds, and the Issuer hereby appoints the Successor Trustee as successor Trustee. Such termination and appointment are to commence as soon as practicable upon adoption of this Resolution and written notification to Prior Trustee in accordance with the Indenture (the "Effective Date"). In connection therewith, the Issuer represents and certifies that no Event of Default has occurred and is continuing under the Bond Resolution or the Indenture. SECTION 2. Upon the Effective Date, the Issuer hereby directs the Prior Trustee to promptly transfer all funds, all bond insurance policies, reserve policies and deliver the Bond Registers (as defined in the Bond Resolution and/or the Indenture) associated with the Bonds (or a copy thereof), together with other pertinent books and records relating to the Bonds, to the Successor Trustee as required by the Bond Resolution and the Indenture. SECTION 3. An Authorized Representative is hereby confirmed, empowered and directed to provide the requisite notices mandated by the Bond Resolution and the Indenture, including providers of a municipal bond insurance policy associated with the Bonds, relative to the termination of the Prior Trustee and the appointment of the Successor Trustee. SECTION 4. An Authorized Representative is hereby confirmed, empowered and directed to execute such documents, certificates and instruments as they may deem necessary to carry out the transactions contemplated by this resolution. SECTION 5. All prior approvals and certifications relating to the Bond Resolution and the Bonds shall remain in full force and effect, as amended hereby. Any portions of the Bond Resolution or documents associated with the Bonds in conflict herewith are hereby repealed. SECTION 6. This resolution shall become effective immediately after (a) the Successor Trustee accepts the appointment conferred by this resolution and (b) notice is provided to all parties as required by the Bond Resolution and the Trustee of the termination of the Prior Trustee and the appointment of the Successor Trustee. [THE REMAINDER OF THIS PAGE INTENTIONALLY BLANK] Approved as to legal form and content: /s/ Dannye W. Malone Dannye W. Malone Date: 4/9/2026 This resolution having been submitted to a vote, the vote thereon was: YEAS: Commissioners: Judge Stephen V. Callaway (Ret.), Brian Crawford, Walter O. Bigby, Jr., Sam N. Gregorio, Roy Griggs, and James D. Hall. NAYS: None. ABSTAIN: None. ABSENT: Joshua K. Williams, Erica R. Bryant, and Rick C. Prescott. And the resolution was declared adopted on this, the 13th day of April, 2026. /s/ Eric England Eric England, Executive Port Director /s/ Stephen V. Callaway Stephen V. Callaway, Vice President CERTIFICATE I hereby certify that the above and foregoing is a true and correct copy of the resolution adopted at a Regular Meeting of the Caddo-Bossier Parishes Port Commission held on the 13th day of April, 2026, in which a quorum was present and voting, and that the resolution adopted is still in full effect and has not been rescinded or revoked. Signed at Shreveport, Louisiana on the 13th day of April, 2026. /s/ Eric England Eric England, Executive Port Director 12256065 4/17/26 ($147.71)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
The following resolution was offered by Commissioner James D. Hall and seconded by Commissioner Walter O. Bigby, Jr.: RESOLUTION NO. 2 OF 2026 A RESOLUTION AMENDING A PRIOR BOND RESOLUTION RELATIVE TO THE CADDO-BOSSIER PARISHES PORT COMMISSION (THE "PORT") TO PROVIDE FOR USE OF REMAINING BOND PROCEEDS FOR ADDITIONAL PROJECTS; APPROVING THE FORM AND AUTHORIZING THE EXECUTION AND DELIVERY OF AMENDMENTS TO THE TRUST INDENTURES AND THE LOAN AGREEMENTS; AND AUTHORIZING THE AUTHORIZED REPRESENTATIVES OF THE PORT TO DO ALL THINGS NECESSARY TO EFFECTUATE THIS RESOLUTION. WHEREAS, the Louisiana Local Government Environmental Facilities and Community Development Authority (the "Authority" or "Issuer"), previously issued its Series 2023A Bonds (Caddo-Bossier Parish Port Commission Project) (the "Series 2023A Bonds") and Series 2023B Bonds (Caddo-Bossier Parish Port Commission Project) (the "Series 2023B Bonds") to assist the Caddo-Bossier Parish Port Commission (the "Port") with financing public improvement projects pursuant to a Bond Resolution originally adopted by the Issuer on February 13, 2023 (the "Original Resolution"), a Trust Indenture dated as of March 1, 2023 with respect to the Series 2023A Bonds (the "Series 2023A Indenture"), and a Trust Indenture dated as of June 1, 2023 with respect to the Series 2023B Bonds (the "Series 2023B Indenture"); and WHEREAS, the proceeds of the Series 2023A Bonds were loaned by the Authority to the Port pursuant to a Loan Agreement dated as of March 1, 2023 (the "Series 2023A Loan Agreement") and the proceeds of the Series 2023B Bonds were loaned to the Port pursuant to a Loan Agreement dated as of June 1, 2023 (the "Series 2023B Loan Agreement") for purposes of the projects stated respectively therein; and WHEREAS, the Port has completed the Warehouse Project (as defined in the Series 2023A Indenture) and desires to use available proceeds remaining in the Series 2023A Project Account for the purposes of: (i) extension and improvements (including related fixtures and equipment) to the existing railroad line servicing the Ports campus, and (ii) additional infrastructure improvements to promote economic development on the Ports campus (the "Series 2023A Additional Projects"); and WHEREAS, the Port has completed the Project (as defined in the Series 2023B Indenture) and desires to use available proceeds remaining in the Series 2023B Project Account for the purposes of: (i) extension and improvements (including related fixtures and equipment) to the existing railroad line servicing the Ports campus and (ii) additional infrastructure improvements to promote economic development on the Ports campus (the "Series 2023B Additional Projects") and will utilize the remaining Series 2023B Bond Proceeds in the Series 2023B Project Account for the Series 2023B Additional Projects; and WHEREAS, to accommodate the Series 2023A Additional Projects the Port has requested and the Authority has approved amending the definition of "Warehouse Project" in the Series 2023A Indenture to include the 2023A Additional Projects; and to accommodate the Series 2023B Additional Projects, the Port has requested and the Authority has approved amending the definition of "Project" in the Series 2023B Indenture to include the "2023B Additional Projects" as set forth herein; and WHEREAS, the Port has also requested, and the Authority has approved amending the Series 2023A Loan Agreement and the Series 2023B Loan Agreement to reflect the amendments in the Series 2023A Indenture and the Series 2023B Indenture, respectively; and WHEREAS, the amendments contemplated by this First Amendment to Bond Resolution (the "First Amendment") will not amend and shall have no effect on the Trust Estate pledged as security for the Series 2023A Bonds and the Series 2023B Bonds, respectively, including the Lawfully Available Funds pledged pursuant to the Series 2023A Loan Agreement and the Series 2023B Loan Agreement; and WHEREAS, subject to the provisions of this First Amendment as set forth herein, the Authority hereby consents to the amendments. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners, acting as the governing authority (the "Governing Authority"), for the Port, that: SECTION 1. Amendments to Indentures and Loan Agreements. The Port hereby approves the amendment of: (i) the Series 2023A Indenture and the Series 2023A Loan Agreement to provide for the Series 2023A Additional Projects, and (ii) the Series 2023B Indenture and the Series 2023B Loan Agreement to provide for the Series 2023B Additional Projects. SECTION 2. Original Resolution. The definition of the term "Project" in the Original Resolution is hereby amended to include the Series 2023A Additional Projects and the Series 2023B Additional Projects. SECTION 3. Additional Authority. The Executive Port Director, President and/or the Secretary-Treasurer of the Port (the "Authorized Representative") are hereby individually and/or collectively authorized and directed, for and on behalf of the Port, to engage Bond Counsel to prepare all documentation and related legal work to accomplish the purposes of this Resolution and to do all things necessary, on the advice of Bond Counsel, to effectuate the sale and delivery of the Bonds and to implement this First Amendment, but not limited to the final versions of the amendments authorized in Section 1 and Section 2 hereof and a supplement to the original Tax Certificate with respect to the issuance of the Bonds to incorporate the certifications therein with respect to the amendments. SECTION 4. Original Resolution to Remain in Effect. Except as amended pursuant to this First Amendment, the Original Resolution shall remain in full force and effect and will not amend and shall have no effect on the pledge of the Lawfully Available Funds pledged pursuant to the Series 2023A Loan Agreement and the Series 2023B Loan Agreement. Approved as to legal form and content: /s/ Dannye W. Malone Dannye W. Malone Date: 4/1/2026 This First Amendment to Bond Resolution having been submitted to a vote, the vote thereon was: YEAS: Commissioners: Judge Stephen V. Callaway (Ret.), Brian Crawford, Walter O. Bigby, Jr., Sam N. Gregorio, Roy Griggs, and James D. Hall. NAYS: None. ABSTAIN: None. ABSENT: Joshua K. Williams, Erica R. Bryant, and Rick C. Prescott. And the resolution was declared adopted on this, the 13th day of April, 2026. /s/ Eric England Eric England Executive Port Director /s/ Steven V. Callaway Stephen V. Callaway, Vice President CERTIFICATE I hereby certify that the above and foregoing is a true and correct copy of the First Amendment to the Bond Resolution adopted at a Regular Meeting of the Caddo-Bossier Parishes Port Commission held on the 13th day of April, 2026, in which a quorum was present and voting, and that the First Amendment to the Bond Resolution adopted is still in full effect and has not been rescinded or revoked. Signed at Shreveport, Louisiana on the 13th day of April, 2026. /s/ Eric England Eric England, Executive Port Director 12256006 4/17/26 ($187.97)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
ORDINANCE NO. 1 OF 2026 BY THE CADDO-BOSSIER PARISHES PORT COMMISSION: AN ORDINANCE TO LEVY AND IMPOSE AN AD VALOREM TAX OF 2.50 MILLS FOR THE YEAR 2026, ON ALL PROPERTY SUBJECT TO TAXATION IN THE JURISDICTION OF THE CADDO-BOSSIER PARISHES PORT COMMISSION, CONSISTING OF CADDO AND BOSSIER PARISHES, AND OTHERWISE PROVIDING WITH RESPECT THERETO WHEREAS, the Caddo-Bossier Parishes Port Commission (the Commission) held an election on April 3, 1993, in the Commissions port area, consisting of both Caddo and Bossier Parishes, Louisiana, at which election the following proposition was approved by a majority of the electors voting thereon: PROPOSITION Shall the Caddo-Bossier Parishes Port Commission (the Commission), acting under the authority of Article VI, Sections 30 and 32 of the Louisiana Constitution of 1974, as amended, Chapter 37 of Title 34 of the Louisiana Revised Statutes of 1950, as amended (the Act), and other constitutional and statutory authority, levy a special tax of 2.50 mills on the property subject to taxation in the port area consisting of Caddo and Bossier Parishes (the Port Area), for a period of twenty-five (25) years, commencing with the year 1993, for the purpose of site acquisition and for constructing, acquiring, improving and equipping docks and wharves, transfer and storage facilities, and infrastructure facilities and improvements within the Port area, as more fully described in the Act, title to which shall be in the public, and for paying the Commissions expenses of administering, maintaining, operating and marketing its facilities in the Port Area? WHEREAS, pursuant to the aforementioned Proposition, the Commission previously levied a special tax of two and one-half (2-1/2) mills on all the property subject to taxation in the port area for a period of twenty-five (25) years commencing with the year 1993 (the "Tax"); WHEREAS, the Commission called an election to renew the Tax and continue the levy thereof and to take all necessary actions ancillary thereto; WHEREAS, the Commission held an election on April 9, 2016, in the Commissions port area, at which election the following proposition was approved by a majority of the electors voting thereon: PROPOSITION (MILLAGE RENEWAL) Shall the Caddo-Bossier Parishes Port Commission (the "Commission"), acting under the authority of Article VI, Sections 30 and 32 of the Louisiana Constitution of 1974, as amended, and Chapter 37 of Title 34 of the Louisiana Revised Statutes of 1950, as amended (the "Act"), and other constitutional and statutory authority, continue to levy a special tax of two and one-half (2-1/2) mills on all the property subject to taxation in the port area consisting of Caddo and Bossier Parishes (the "Port Area"), (an estimated $6,800,000 reasonably expected at this time to be collected from the levy of the tax for an entire year) for a period of twenty-five (25) years, commencing with the year 2018, for the purpose of site acquisition and for constructing, acquiring, improving and equipping docks and wharves, transfer and storage facilities, commercial and industrial facilities and other port, transportation and infrastructure facilities and improvements within the Port Area, as more fully described in the Act, title to which shall be in the public, and for paying the Commission's expenses of administering, maintaining, operating and marketing its facilities in the Port Area? WHEREAS, the Commissions millage rate for Caddo and Bossier Parishes for calendar years 2020, 2021, 2022 and 2023 was adjusted by the assessors of Caddo and Bossier Parishes from 2.50 mills to 2.51 mills with the approval of the Louisiana Legislative Auditor in accordance with the constitutional and statutory laws of the state of Louisiana; WHEREAS, the Commissions millage rate for Caddo and Bossier Parishes for calendar year 2024 was adjusted by the assessors of Caddo and Bossier Parishes from 2.51 mills to 2.34 mills with the approval of the Louisiana Legislative Auditor in accordance with the constitutional and statutory laws of the state of Louisiana; WHEREAS, the Commission voted to increase the millage rate adjusted by the assessors of Caddo and Bossier Parishes for calendar year 2024 from 2.34 mills to 2.50 mills with the approval of the Louisiana Legislative Auditor in accordance with the constitutional and statutory laws of the state of Louisiana; WHEREAS, the Commission voted to maintain the millage rate of 2.50 mills for calendar year 2025 in accordance with the constitutional and statutory laws of the state of Louisiana; WHEREAS, it is necessary for the Board of Commissioners of the Caddo-Bossier Parishes Port Commission (the Board), acting as the governing authority of the Commission, to levy the approved tax and the adjusted millage rate for the year 2026. NOW, THEREFORE, BE IT ORDAINED by the Caddo-Bossier Parishes Port Commission in due, legal, and regular session convened that: SECTION 1: Levy of Tax. Acting under the authority of Article VI, Sections 30 and 32 of the Constitution of the State of Louisiana of 1974, and Chapter 37 of Title 34 of the Louisiana Revised Statutes of 1950, as amended, a majority of the electors in Caddo and Bossier Parishes approved the proposition set forth hereinabove on April 9, 2016. Accordingly, the approved tax and adjusted millage rate of 2.50 mills of the assessed valuation of all the taxable property of the Parishes of Caddo and Bossier, State of Louisiana, is hereby levied, assessed, and imposed on all of said property for the year 2026, for the purposes delineated in the above-referenced proposition. SECTION 2: Collection of Tax. The proper administrative officials of the Parishes of Caddo and Bossier, State of Louisiana, be and they are hereby empowered, authorized, and directed to spread said taxes as hereinabove set forth, upon the assessment rolls of said Parishes for the year 2026, and to make the collection of the taxes imposed for and on behalf of the Commission, according to law, and that the taxes herein levied shall become a permanent lien and privilege on all property subject to taxation as herein set forth, and the collection thereof shall be enforceable in the manner provided by law. SECTION 3: Publication. This ordinance shall be published in the official journal of the Commission one time in the manner provided by law. SECTION 4: Effective Date. This ordinance shall become effective immediately upon its adoption. SECTION 5: Severability. If any provision or item of this ordinance or the application thereof is held invalid, such invalidity shall not affect other provisions, items or applications of this ordinance which can be given effect without the invalid provisions, items or applications, and to this end the provisions of this ordinance are hereby declared severable. SECTION 6: Repealed. All ordinances or parts thereof in conflict herewith are hereby repealed. Approved as to legal form and content: /s/ Dannye W. Malone Dannye W. Malone Date: 4/1/2026 The foregoing ordinance having been submitted to a vote, the vote thereon was as follows: YEAS: Commissioners: Judge Stephen V. Callaway (Ret.), Brian Crawford, Walter O. Bigby, Jr., Sam N. Gregorio, Roy Griggs, and James D. Hall. NAYS: None. ABSENT: Joshua K. Williams, Erica R. Bryant, and Rick C. Prescott. ABSTAIN: None. And the ordinance was declared adopted on this 13th day of April, 2026. /s/ Stephen V. Callaway Stephen V. Callaway, Vice President /s/ Brian Crawford Brian Crawford, Secretary-Treasurer STATE OF LOUISIANA PARISHES OF CADDO-BOSSIER I, the undersigned Secretary-Treasurer of the Governing Authority, the Board of Commissioners of the Caddo-Bossier Parishes Port Commission, acting on behalf of the Caddo-Bossier Parishes Port Commission, State of Louisiana, do hereby certify that the foregoing three (3) pages constitute a true and correct copy of an ordinance adopted by said Governing Authority on April 13, 2026, levying and imposing an ad valorem tax of 2.50 mills for the year 2026, on all property subject to taxation in the jurisdiction of the Caddo-Bossier Parishes Port Commission, consisting of Caddo and Bossier Parishes. IN FAITH WHEREOF, witness my official signature and the impress of the official seal of the Caddo-Bossier Parishes Port Commission, Louisiana, on this 13th day of April, 2026. /s/ Brian Crawford BRIAN CRAWFORD Secretary-Treasurer 12255946 4/17/26 ($215.36)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
CADDO-BOSSIER PARISHES PORT COMMISSION Regular Board Meeting Regional Commerce Center, 3rd Floor Board Room 6000 Doug Attaway Blvd., Shreveport, LA 71115 March 16, 2026 at 4:30 p.m. 1. CALL TO ORDER / OPENING REMARKS: Commission President Joshua K. Williams called the meeting to order at approximately 4:36 p.m. in the 3rd Floor Board Room of the Regional Commerce Center, 6000 Doug Attaway Blvd., Shreveport, Louisiana, and welcomed everyone. 2. PLEDGE OF ALLEGIANCE: Commission Vice President Stephen V. Callaway led the Pledge of Allegiance. 3. ROLL CALL: The roll was called by Executive Port Director Eric England. Commissioners in attendance included: Joshua K. Williams, Judge Stephen V. Callaway (Ret.), Brian Crawford, Sam N. Gregorio, and James D. Hall. Absent: Walter O. Bigby, Jr., Erica R. Bryant, Roy Griggs, and Rick Prescott. A quorum was present. 4. PUBLIC COMMENT ON AGENDA ITEMS: Commissioner Williams asked for any public comments on agenda items. Hearing none, Commissioner Williams moved on to the next agenda item. UNFINISHED BUSINESS: 5. REGULAR BOARD MEETING MINUTES OF FEBRUARY 9, 2026: Commissioner Crawford presented the minutes of the Regular Board Meeting of February 9, 2026. Motion by Commissioner Callaway, seconded by Commissioner Gregorio, to approve the minutes of the Regular Board Meeting of February 9, 2026, as presented. Hearing no questions or comments, the motion was approved by the following votes: AYES: Commissioners: Joshua K. Williams, Judge Stephen V. Callaway (Ret.), Brian Crawford, Sam N. Gregorio, and James D. Hall. NAYS: 0. ABSENT: Walter O. Bigby, Jr., Erica R. Bryant, Roy Griggs, and Rick Prescott. ABSTENTIONS: 0. (Published in its entirety in The Times on March 19, 2026.) 6. JANUARY 2026 FINANCIALS: Commissioner Crawford presented the financial report for January 2026. Motion by Commissioner Callaway, seconded by Commissioner Hall to approve the January 2026 Financial Report, as submitted. Hearing no questions, the motion was approved by the following votes: AYES: Commissioners: Joshua K. Williams, Judge Stephen V. Callaway (Ret.), Brian Crawford, Sam N. Gregorio, and James D. Hall. NAYS: 0. ABSENT: Walter O. Bigby, Jr., Erica R. Bryant, Roy Griggs, and Rick Prescott. ABSTENTIONS: 0. NEW BUSINESS: 7. PORT DIRECTORS REPORT: Mr. England provided an update on various activities and projects, including the preparation of the 2025 audit by Heard, McElroy and Vestal, the current legislative session, the 2026 Port Night to be rescheduled, and the upcoming after-action meeting with the City of Shreveport concerning the recent water pressure issues and related matters. 8. ADJOURN: Hearing no other comments or questions from the Board, Commissioner Williams adjourned the meeting at approximately 4:42 p.m. Respectfully submitted, /s/ Brian Crawford Brian Crawford Secretary-Treasurer 12255893 4/17/26 ($87.98)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
INVITATION FOR BID SEALED OR ELECTRONIC BIDS, addressed to the Purchasing Agent for the City of Shreveport, must be received in the Purchasing Division, Government Plaza, Suite 610, 505 Travis Street, Shreveport, Louisiana 71101, not later than 2:00 P.M. on May 07, 2026. Shortly thereafter, bids will be publicly opened and announced in the Finance Departments Conference Room 690, Government Plaza, for the following: IFB 26-021 CURTIS LANE & LAKESHORE DRIVE IMPROVEMENTS GOB24 PROJECT RE-BID A Non-Mandatory Pre-Bid Meeting will be held Wednesday, April 22, 2026, at 2:00pm. Address: 505 Travis Street, Shreveport LA, 71101 3rd Floor Engineering Conference Room Suite 300 Estimated Expenditure: $3,530,000.00 Download bid documents at www.shreveportla.gov/solicitations or email ashley.germany@shreveportla.gov. Reference the IFB number as shown above. Receive bid notices by email by registering with BidNetDirect.com for FREE. Vendors/Contractors may submit responses to IFBs & RFQs electronically or by paper copy. BidNetDirect shall be the official source for bid documents. Outside of the bid envelope, provide the bidders name, address, bid number, project name, opening date/time and the Citys address. It shall be the responders responsibility to make inquiry as to the addenda issued. Before the contract is awarded, the contractor shall pay all taxes, licenses, fees, and other charges which are outstanding and due to the City. The City of Shreveport reserves the right to reject any or all bids and to waive minor informalities. Renee Anderson, MBA, CPPO, CPPB, NIGP-CPP Purchasing Agent 12255478 4/17 4/24 5/1/26 ($138.80)
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
I, Willie Carl Jones, have been convicted of indecent behavior with juveniles; sexual battery My address is: 714 Kings Hwy, Shreveport, LA 71104 Race: Black Sex: Male Age: 72 Height: 5'11" Weight: 195 Hair Color: Bald Eye Color: Brown Parish of Notification: Caddo The Times: April 16, 17, 2026
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
LEGAL NOTICE CITY OF SHREVEPORT Public Notice is hereby given in compliance with Section 38-84(2) of the Shreveport Code of Ordinance (the Ordinance), that the following name property owners are required to abate the properties within ten (10) days for care of premises, securings and inoperable vehicles, and thirty (30) days for demolitions, from the date of publication of this notice. The city shall have the authority to abate any violations(s) enumerated under the provisions of this chapter by the utilization of city resources or a private contractor. Any costs or expenses incurred by the city relative to the abatement of any violations(s) under the provisions of this chapter including, but not limited to orders of the director, the hearing officer, or the city council, shall be the responsibility of the owner in accordance with Section 38-85. Should you appear in Environmental Court, any person found guilty and convicted of violating any provisions of the Ordinance, may be fined in accordance with the schedule of penalties indicated in Section 38.5-7 of the Ordinance. Daily fines shall not exceed $75.00 per day per violation for residential properties and $300.00 per day per violation for commercial properties. Fines for residential properties shall not exceed $5,000.00. Upon proof of age, all senior citizens, 65 and older, shall be given an additional 30 days prior to enforcement under subsection 38.5-8(b). In addition to the above civil penalties, criminal penalties may be assessed by the City in accordance with Section 38-115 of the Ordinance, including additional fines and/or potential imprisonment. If the re-inspection reveals that you have not complied with the Ordinance, the City will issue a contract to have the work performed, and you will be responsible for the payment of all costs incurred by the City for having the work performed, plus an administrative charge of $500.00 (Section 38-72(a)). The City shall be entitled to enforce its lien in accordance with the provisions of this section ad applicable provisions of state law (Section 38-72(b). Demolitions: 1913 Boykin Blvd Charles Lindbergh Hall 1/3 etal;Lavorn Hall 1/3;Maxine Page McCulloch 1/3 c/o Barry Johnson;607 Euclid St Home Restorers LLC;Daniel Koruna;Rutherford-Atkins Realty Co LLC;Quincy Street Inc;629 Euclid St Lathon Lodging LLC;Kimberly Floyd;1206 E Washington St Keachi Heritage Ftd Inc;Travis E Whitfield;Johnny L May;Charlotte Miller;623 Euclid St GBY Ministry;Micheal Jones;Andrea Hughes;Rodney Rhoden;Patricia Rhoden;Arnett Davis;Ruby Davis;719 Lawrence St Joseph John Giglio;Cheryl Ann Rinaudo Giglio Trustees etal;239 Pennsylvania Ave William T Messina Sr ;Ashley Messina Wall ;1550 Gilbert Ave Wilbert Anderson;Georgia Anderson;4257 Lamar Ave Elbert Wayne Burr;Nancy Lee Klinehamer Burr;4143 Union Ave William Todd Adcock;1013 Foster St Susan S Stalnaker;Mildred Johnson;5609 Carl Ter Lucy Mae Jack c/o Sharon Arkansas;437 Columbia St KRD Birdie LLC;Lance G Mosley APLC;Karen Smith Care of Premises: 1520 Sycamore St Belcher Investments LLC;Kevin Belcher;Michael A McLaughlin & Sandra McLaughlin c/o Melissa Talmadge Eaves, Agent;2834 Wisteria St Doyle Ray Chism;330 W 75th St Bobbie Jean Collins;Shermichael Mitchell;3377 Marjorie St Image Changers Inc;Damon L Humphrey Sr;629 Euclid St Lathon Lodging LLC;Kimberly Floyd;623 Euclid St GBY Ministry Inc;Micheal Jones;Andrea Hughes;Rodney Rhoden;Patricia Rhoden;Arnett Davis;Ruby Davis;239 Pennsylvania Ave William T Messina Sr ;Ashley Messina Wall ;3406 Desoto St Tina Gail Brownfield Hollifield;Debra Ann Hollifield;Clifton Chris Brownfield;John Ellis Brownfield;Tammy Renay Brownfield Thomas;Tracy Ann Brownfield;Paul Allen Brownfield;9706 Tara Cir Dempsey Bartley Flanery;Charlene Denise Bumgardner Flanery;4816 Bethune Dr Levert Pickens;Laverne Pickens;3836 Richmond Ave Anthony Gerard Williams;3904 Tate St Benny Ray Washington Jr;1525 Parker St Jerome Casey;2537 Woodford St Holly J Ashley;6901 Westport Ave Pacific Chloride Inc c/o Ansell Healthcare Tax Dept;Pacific Chloride Inc c/o Pacific Dunlop Holdings Inc;Pacific Chloride Inc thru United Agent Group Inc;4966 Hollywood Ave Elisha Graham Jr ;Willie Gene Jack (Estate) ;4942 Hollywood Ave Margaret Austin Studgess ;Jason B Studgess ;Kenyon J Studgess ;437 Columbia St KRD Birdie LLC;Lance G Mosley APLC;Karen Smith;3816 Parkway Dr Leon W McKee;Jean Ball McKee;7033 Line Ave Louis Rambo ;Caster Derol Jones ;Melanie Raquel Rambo 1/3;Jessica Elva Joyce Rambo-Franklin 1/3;Natalya Jolene Rambo Smith 1/3;3946 Pixley Dr Amos Watson;Beatrice Ruffin Watson c/o Jonathan Ruffins;2890 Peach St Carrie B Williams Carter 1/5;Charlie James Williams 2/5;Joyce Marie Williams Adams 1/5;Sandra Kay Williams Green 1/5;6212 Rufus Dr Renee Hairston;349 W 80th St Mary Williams Johnson;2931 Quinton St Bayou Classic Housing Inc;Michael W Brock;202 East Dudley Joseph John Giglio;Cheryl Ann Rinaudo Giglio Trustees etal;131 E Dudley Dr Helen Roach;1137 Prospect St Home Perfect Realty LLC 1% etal;Monique Flukers;274 W 74th St Shreveport Leased Housing Corp;Brandon Decuir;2628 Amelia Ave Sharon Brinkley Ashcraft;346 Carroll St Tha Investments LLC;Abdullah Thabata;8916 Acacia Ln Brittany Wells;4704 Broadway Ave Jack Wilson;Ola V Wilson c/o Gloria Draper;1618 Looney St Elaine Shoemaker Simpkins ;Marguerite Simpkins Lawson ;922 Pierre Ave Elaine Shoemaker Simpkins ;Marguerite Simpkins Lawson ;3128 Gorton Rd Tina Charlene Eastman Williams;1849 Bryan Pl Vance Keith Fread;615 Beaumont St Alliance Holdings LLC;AM & LR LLC thru R Lee Harvill;Investments 2234 LLC thru John B Eck Mtag Services;MACWCP II LLC thru Howard Fife Mtag Services;Pintail Holdings LLC thru Summa E Stelly;538 Merrick St Jeremy Horton etal;Brandie Hinton;Jordan Elliott;5828 2nd St Andrew Kuhn Properties LLC;Michael Dellenger;3550 Woodrow Ave Larry Wayne Williams;3602 Ninock St The Living Epistle Church;Rosie Roberts Inoperable Vehicles: 4966 Hollywood Ave (Brown/GMC Arcadia) Elisha Graham Jr ;Willie Gene Jack (Estate) ;4942 Hollywood Ave (Black/Chevy Impala) Margaret Austin Studgess ;Jason B Studgess ;Kenyon J Studgess ;4433 Norton St (Blue/Mitsubishi Galant) Virgie Mae Abroms c/o Wanda Steward;5609 Carl Ter (Red/BMW 325i;Black/Jeep Wrangler;Brown/Oldsmobile Cutlass) Lucy Mae Jack c/o Sharon Arkansas;2725 Wisteria St (Green/Dodge Ram 1500) Etter Oods LLC 1%;S B Shirley;Frances M Shirley 99% Securings: 2321 Queens Hwy CSCR LLC;Antonio Rutledge;1047 Shreveport-Barksdale Hwy Mako Express Car Wash LLC;John McLendon;2905 Desoto St Clintarius Coleman;Rashima Jenkins;3021 Fulton St Gulden LLC;Dylan Touchstone;Ronald Washington;2536 Claiborne Ave Yeshua Ftd Ent Inc;Warren Reddix;5007 Rightway Ave Jacqueline Yvette Haley;242 E 72nd St Booker T Smith;4804 Long St Catherine Yolanda Haggerty Any person or persons acquiring any interest in and to said property will be subject to the requirements of this Notice. Written appeals can be made within TEN (10) days of Publication of PUBLIC NOTICE, pursuant to Section 38-105 and 38.5-6 of the Shreveport Code of Ordinances, to the City of Shreveport, Environmental Court, Attn: Department of Property Standards, P. O. Box 31109, Shreveport, LA 71130. April 16,17,2026 12249248
Miscellaneous Notices
Shreveport Times
Shreveport
April 17, 2026
Public Notice Project Owner: NORTHSIDE PLACE, LLC (to be formed) Project Name: NORTHSIDE PLACE Project Address: 1950 NORTHSIDE RD, SHREVEPORT, LA (CADDO) Total Units: 92 UNITS ? SINGLE-FAMILY Mix of Units: 10 1-BEDROOM UNITS, 40 2-BEDROOM UNITS, & 42 3-BEDROOM UNITS Population Served: FAMILY & SENIORS The project owner is proposing the new construction of Northside Place, a single-family housing development. The development will consist of 92 buildings of wood-framed construction and a community facility. Supportive services will be available for the tenants. The units will be available to households earning at or below 80% Area Median Income. The applicant is applying for an allowance of LIHTCs pursuant to a tax-exempt bond financing to be allocated by Louisiana Housing Corporation. The total estimated development cost is $25,235,433. The development will be funded with private financing and equity proceeds from the sale of Low-Income Housing Tax Credits and other financing provided as follows (Amounts are estimated): Permanent Financing $4,838,200 LIHTC Equity $10,179,720 CDBG/Def. Dev. Fee/Other: $10,217,513 Total sources of funds $25,235,433 NOTE: Please contact Edward Taylor at etaylor@fairfieldpropmgmt.com or 318-676-0866 for any questions regarding this notice. April 15, 16, 17 2026 LLOU0498255
Miscellaneous Notices