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 8750 results
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
NEW CONSTRUCTION OF MUNICIPAL BUILDING The Village of Clayton is advertising for a certified building contractor to build a newly constructed metal building with the following specifications: • Building Dimension: 36’W x 55’L x 12’H • Roof Style: Vertical • Guage: 14 • Concrete slab to accommodate building • Wind/Snow rating: 140 MPH + PSF Certified • Distance on Center: 4 feet • Deadline to respond: Wednesday, April 1, 2026, 12 NOON. • Bids must be sealed and addressed to Tangelia Johnson. If interested, please call 318.757.8540 or visit 31457 Highway 15, Clayton, Louisiana 71326 or email us at townofclayton@ymail.com. 3/11,18, 25
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
PUBLIC NOTICE VEGETATION SPRAYING REQUEST FOR SEALED BIDS The Concordia Parish Police Jury is accepting sealed bids for the spraying of vegetation beginning at Luke Martin Road and ending at the Brushy Bayou control structure. Bidders must have the proper equipment and licensing necessary to perform vegetation spraying in accordance with all applicable regulations. Sealed bids will be accepted until 4:00 PM on Monday, March 23, 2026. Bids should be submitted to the Concordia Parish Police Jury Office or mailed to 4001 Carter Street Room 1, Vidalia, La 71373 For additional information, please contact Mr. Collin Edwards at 318-507-9376. The Concordia Parish Police Jury reserves the right to reject any and all bids. 3/4,11,18 $18
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
PUBLIC NOTICE REQUEST FOR SEALED BIDS The Concordia Parish Police Jury is accepting sealed bids for the removal and relocation of debris in Bayou Cocodrie at the entrance to Ferriday. The selected contractor will be responsible for pushing debris to the side of the bayou for Parish pickup. Bidders must have access to a boat and/or other proper equipment necessary to safely and effectively complete the work. Sealed bids will be accepted until 4:00 PM on Monday, March 23, 2026. Bids should be submitted to the Concordia Parish Police Jury Office at 4001 Carter Street Room 1 Vidalia, LA 71373, bids can also be mailed to the same address. For additional information, please contact Mr. Maurice Bachus at 318-719-0653. The Concordia Parish Police Jury reserves the right to reject any and all bids. 3/4,11,18 $18
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
TRINITY MEDICAL The Concordia Parish Hospital Service District Number One is seeing a response from individuals desiring to serve on the hospital board. Any residents of Concordia Parish who are interest in serving on this board should send a letter of interest and a resume to: Concordia Parish Police Jury 4001 Carter St. Room 1 Vidalia, LA 71373 3/4,11,18 $12
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
ADVERTISEMENT FOR BIDS 03/04/2026 Sealed bids marked “Sealed Bid” – Town of Vidalia, will be received by the Owner for the construction of the project described as follows: TOWN OF VIDALIA WATER well IMPROVEMENTS rAISING wATER wELLS AND cONTROL hOUSE Notice is hereby given that bids will be received by the Town of Vidalia (Owner) either by delivery, mail or in-person, located at 200 Vernon Stevens Blvd. (P.O. Box 2010), Vidalia, LA 71343 no later than 2:00 p.m. on Thursday, April 2, 2026 at which time bids will be publicly opened and read aloud. Any bids submitted after this date and time will not be considered. All bids must be submitted on the proper form. The contractor must prominently display his license number on the outside of the envelope. Bids received after the specified time and date will not be considered. A pre-bid conference will be held at 10:00 a.m. local time on Thursday, March 19, 2026, at the office of the Engineer, Bryant Hammett & Associates located at 6885 Hwy. 84, Ferriday, LA 71334 . Attendance is highly encouraged but not mandatory. Complete bidding documents for this project are available in electronic form and can be downloaded from the following designated website: http://www.centralbidding.com under Bryant Hammett & Associates, LLC. Prospective Bidders are urged to register with http://www.centralbidding.com website as a plan holder OR must register with the Engineer, even if Bidding Documents are obtained from a plan room or source other than the designated website in either electronic or paper format. The designated website will be updated periodically with addenda, lists of registered plan holders, reports, and other information relevant to submitting a bid for the Project. The designated website will offer official notifications, addenda, and other Bidding Documents. Prospective Bidders are solely responsible for obtaining the most up-to-date bidding Documents from the designated website. Bids will not be accepted through the online portal; they shall be received by mail, delivery, or in person. Construction documents can be obtained from Bryant Hammett & Associates (318-757-6576) upon payment of $200 per set. Documents can be mailed to bidders for an additional $25.00 per set. Refunds will be given on the first set of documents furnished to bona fide prime bidders upon return of the clean, unmarked documents no later than ten days after receipt of bids. Neither the Owner nor the Engineer will be responsible for Bidding Documents, including addenda, if any, obtained from sources other than the designated website. Bids will not be accepted through the online bidding portal; they will be received by mail and or delivery as stated above. Contractors are responsible for the reproduction/printing of Bidding Documents. Contractors desiring to bid shall provide evidence that they hold a State License of proper classification and in full force and effect. For contractor information, this project is classified as Heavy construction. In accordance with RS 38:2212 G(2) plans and specifications shall be available to bidders until twenty-four hours before bid opening date. The Corporate Resolution must be signed and sealed. The Owner reserves the right to reject any and all bids for just cause; such actions will be in accordance with title 38 of the Louisiana Revised Statutes. Each bidder must deposit with his/her bid, security in the amount, form, and subject to the conditions provided in the Instructions to Bidders. Bid bonds shall be written by a surety or insurance company currently on the U.S. Department of the Treasury Financial Management Service list of approved bonding companies which is published annually in the Federal Register, or by a Louisiana domiciled insurance company with at least an A-rating in the latest printing of the A.M. Best’s Key Rating Guide to write individual bonds up to ten percent of policyholders’ surplus as shown in the A.M. Best’s Key rating Guide or by an insurance company in good standing licensed to write bid bonds which is either domiciled in Louisiana or owned by Louisiana Residents. The contractor may withdraw a bid by affidavit within 48 hours of the bid opening in accordance with LA R.S. 38§2214.C; for patently obvious, unintentional and substantial mechanical, clerical or mathematical errors. The Bids will remain subject to acceptance for forty-five (45) days after the Bid opening, or for s, uch longer period of time that Bidder may agree to in writing upon request of Owner. Any interpretation of the bid documents shall be in writing addressed to Bryant Hammett & Associates, L.L.C. at 6885 Hwy. 84 West, Ferriday, LA 71334 or emailed to medwards@bha-engineers.com and to be given consideration must be received at least ten days prior to the date fixed for the opening of bids. No communication after this date. The Contractor shall begin mobilization and procurement of materials within ten (10) working days of the receipt of the Notice to Proceed. The successful bidder will be required to execute the Owner’s Standard Form of Agreement/Contract for construction together with the Performance and Payment Bonds within ten (10) working days after issuance of the Notice of Award. Sureties used for obtaining bonds must appear as acceptable on the U.S. Department of Treasury Circular 570. The Owner hereby notifies all offerors that in regard to any contract entered into pursuant to this advertisement, that Minority Business Enterprises will be afforded equal opportunity to submit offers in response to this invitation and will not be discriminated against on the grounds of race, color, sex, national origin or disability in consideration for an award. Please notify the Town of Vidalia (318)336-5206 seven (7) days in advance of the scheduled bid opening if special accommodations specified under ADA are required. Buz Craft, Mayor TOWN OF VIDALIA P.O. Box 2010 Vidalia, LA 71373 Concordia Sentinel Publication Dates: March 4, 2026 March 11, 2026 March 18, 2026 $85.50
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
CLEMENCY I, MARK GORDON, DOC #714938, have applied for clemency for my conviction of VEHICULAR HOMICIDE. If you have any comments, contact the Board of Pardons (225)342-5421. 2/25, 3/4,11
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
LOUISIANA DEPT OF AG AND FORESTRY Notice is hereby given that, in accordance with L.R.S. 3:1609 and LAC 7:XV.314 (A), the Louisiana Department of Agriculture & Forestry, Louisiana Boll Weevil Eradication Commission, has established a boll weevil eradication zone, the Louisiana Eradication Zone, consisting of all the territory within the state of Louisiana. Notice is further given that all producers of commercial cotton in Louisiana are required to participate in the boll weevil eradication program, including cost sharing, in accordance with the Boll Weevil Eradication Law and regulations. This includes, but is not limited to, reporting of cotton acreage and destruction of cotton plants and stalks by December 31 of each crop year. A copy of the law and rules and regulations may be obtained from the Boll Weevil Eradication Commission, 5825 Florida Blvd. Ste. 3002, Baton Rouge, La. 70806, telephone number (225) 922-1338. Notice is also given that the planting of noncommercial cotton is PROHIBITED in Louisiana unless a written waiver is obtained from the Commissioner of Agriculture & Forestry in accordance with LAC 7:XV.319(C). To request a waiver, submit a written application to the Department of Agriculture and Forestry, at the address provided in this notice, stating the conditions under which such written waiver is requested. 2/25 3/4 3/11 $21
Ferriday Concordia Sentinel
Ferriday
March 11, 2026
STATE OF LOUISIANA 7TH JUDICIAL DISTRICT PARISH OF CONCORDIA VIDALIA, LOUISIANA NOTICE OF SHERIFF’S SALE AND APPRAISAL NOTICE NEWBREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING VS SUIT NUMBER: 56099 LILLIE BIRDON INDIVIDUALLY AND AS SURVIVING SPOUSE IN COMMUNITY WITH WILLIE BIRDON WRIT OF: WRIT OF SEIZURE AND SALE By virtue of above WRIT issues from the Honorable 7th Judicial Court in and for the Parish of Concordia, State of Louisiana, in the above-entitled number and cause. and to me directed I have seized and taken into my possession and will offer for sale the following described property to-wit: LOT 7 AND THE WEST 10 FEET OF LOT 5 IN BLOCK 5, UNIT NO. 2 OF WOODLAND SUBDIVISION, FERRIDAY, CONCORDIA PARISH, LOUISIANA, AS SHOWN ON A PLAT OF SAID SUBDIVISION RECORDED IN CONVEYANCE BOOK E-7, PAGE 434, DOCUMENT NO. 71908, OF THE RECORDS OF CONCORDIA PARISH, LOUISIANA, SAID WESTERLY TEN FEET MORE PARTICULARLY DESCRIBED AS FOLLOWS: A STRIP OF LAND 10 FEET WIDE LYING BETWEEN EQUAL AND PARALLEL LINES, ONE OF WHICH IS THE BOUNDARY OF THE SAID LOTS 5 AND 7, AND RUNNING FROM THE FRONT TO THE READ OF SAID LOT 5. DATE OF SALE April 8, 2026 PLACE OF SALE: Second floor, Concordia Parish Courthouse Vidalia, Louisiana TIME TO SALE: 10:00 AM TERMS OF SALE: Cash WITH benefit of appraisement DAVID K. HEDRICK, JR. SHERIFF BY: s/s Mickie Harvey (Deputy Sheriff) Advertise March 11, 2026 Advertise April 1, 2026 IF APPLICABLE YOU MAY NAME AN APPRAISER TO VALUE THE PROPERTY IN THE ABOVE CAPTIONED SUIT AND TO NOTIFY THE SHERIFF OF YOUR APPOINTMENT NO LATER THAN TWO DAYS BEFORE THE SALE. SHOULD YOU FAIL TO APPOINT AN APPRAISER, THE SHERIFF SHALL APPOINT AN APPRAISER FOR YOU.
Morgan City Daily Review
Morgan City
March 11, 2026
PUBLIC NOTICE BUDGET AMENDMENT RESOLUTION A Resolution adopting the Amended Budget of Revenues and Expenditures Ordinance for the fiscal year 2025 - 2026 CITY OF PATTERSON, LOUISIANA BE IT RESOLV-ED by the Mayor and City Council Members of the City of Patterson, Louisiana, in general session convened that: SECTION I : The attached de- tailed estimate of revenues and re- flected in the consolidated statement, the supporting line-item budget, and such other fiscal exhibits and information as re- quired by Section 1308(D) Louisiana local Government Budget Act, be and the same is hereby adopted to serve as the Budget of Revenues for the City for Fiscal Year July 1, 2025 to June 30, 2026. SECTION II : The attached detailed statement of expenditures as reflected in the consolidated statement, the supporting line-item budget and such other fiscal exhibits and information as required by Section 1308 (D), Louisiana Local Government Budget Act, be and the same is hereby adopted to serve as the Budget of Expenditures for the City for the Fiscal Year July 1, 2025 to June 30, 2026. SECTION III : The adoption of Budget of Expenditures as reflected in the attached line-item budget containing account object of expenditures classifications shall be declared to the appropriation of the amounts set therein as established in each budget classification by object of expenditures. SECTION IV : The amounts ap- propriated for all accounts shall not exceed the amounts fixed therefore in the Budget of Expenditures, nothing contained in this section shall be construed to prohibit the governing authority from amending or making as appropriation to and for a contingent fund to be used in cases of emergency. This Resolution having been read section by section and having been considered in the same manner, the vote thereon was as follows: YEAS: DeMale Bowden, Jr., Lee Condolle, Ray Dewey, Mamie Perry, Miranda Weinbach NAYS: none ABSENT: none NOT VOTING: none This Resolution was declared duly adopted on this 3rd day of March, 2026 (S) Rodney Grogan MAYOR (S) Monica Mabile CITY ACCOUNTANT PUBLIC NOTICE ST. MARY PARISH PUBLIC SCHOOLS Regular Meeting of the St. Mary Parish School Board 02/05/2026 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 Chad Paradee, Board Member Alaina Black, Board Member - President Andrew Mancuso, Board Member Rhonda Dennis, Board Member Lawrence Guillory, Board Member Absent Members Marilyn Lasalle, Board Member ————— I. Meeting Called to Order (Mrs. Black) The meeting was called to order by Mrs. Black. II. Opening of Regular Meeting The St. Mary Parish School Board met in regular session on Thursday, February 5, 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. Roll Call (Dr. Sanders) The roll call was conducted by Dr. Sanders. 2. Invocation (Mr. Holmes) Mr. Holmes gave the Invocation. 3. 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. 4. Introduction of Students and Employees of the Month (Mrs. Black) Recognition of Students and Em- ployees of the Month was introduced by their respective school principals. Each principal provided brief remarks highlighting the achievements and contributions of the honorees as follows: A. Berwick Junior High School: Hank Percle, 8th Grade Student, and Jawuan Landry, Teacher B. J. B. Maitland Elementary School: Alizabeth Berard, 5th Grade Student, and Chelsea Marceaux, Teacher C. Morgan City High School: Lily Viator, 12th Grade Student, and Magen Mc- Cullough, Teacher III. Appearances 1. Recognition of district principal of the year (Ms. Estay) Ms. Estay recognized Ms. Lauren Renthrop at Patterson Junior High School as the principal of the year. 2. 2026 National Recognizing Inspiring School Employees (RISE) Award honoree – Donella Wagner. (Ms. Estay) Ms. Estay recognized Ms. Donella Wagner, custodian of Raintree Elementary School, as the 2026 National Recognizing In- spiring School Employees (RISE) Award honoree. IV. Approval of Amended Agenda (Mrs. Black) There was no amended agenda. V. Approval of Official School Board Minutes (Mrs. Black) 1. Regular Meeting: January 8, 2026 A motion was made and duly seconded to approve the official school board minutes from the regular school board meeting held on January 8, 2026, as presented. Motion made by: Dr. Tammie Wilson Motion seconded by: Guienzy Brent Voting: Unanimously Approved 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. A motion was made and duly seconded to approve the following consent agenda as presented by Dr. Sanders. Motion made by: Ginger Griffin Motion seconded by: Andrew Mancuso Voting: Unanimously Approved 1. *Permission to Advertise for Bids: A. *Child Nutrition De- partment Items: Produce, milk, juice, frozen foods, dry and canned foods, paper and cleaning supplies, small equipment and large equipment. (Ms. Felicia Brown) VII. Personnel 1. Approval of Instructional Calendar for the 2026-2027 school year (Ms. Estay) A motion was made and duly seconded to approve the Instructional Calendar for the 2026-2027 school year, as presented by Ms. Estay. Motion made by: Rhonda Dennis Motion seconded by: Debra Jones Voting: Unanimously Approved VIII. Business Affairs 1. Receive up- dates regarding Industrial Tax Exemption for Orion Engineered Carbons, LLC, Gravois Aluminum Boats, LLC and Birla Carbon USA Inc. (Mr. Evan Boudreaux, Director of St. Mary Economic Development) Mr. Evan Boudreaux, Director of St. Mary’s Economic Development, provided an update on recent Industrial Tax Exemption Program (ITEP) matters. He reported that a new executive order now requires applications to be re- viewed by a single local ITEP committee rather than individual taxing bodies, and noted that the governor may override committee denials. He reminded the Board that the Superintendent serves as the Board’s representative on this committee, with the Board President as alternate. Mr. Boudreaux stated that the committee recently approved an ITEP application for Orion Carbon Black. He also reported that the previous Gravois Aluminum Boats (Metal Shark) exemption had already been terminated by the state and is no longer affected by non compliance issues following the company’s acquisition. The new ownership has received a significant federal contract and is planning expansion in the area. 2. Approve School Board Member Training Resolution for the year 2025 reflecting each member of the St. Mary Parish School Board for receiving a minimum of six (6) hours of training and instruction, as required by ACT 705 of the 2011 Louisiana Legislature. (Mrs. Black) President Black congratulated School Board members for completing the required training hours for the 2025 calendar year and read aloud the School Board Member Training Resolution as follows: School Board Member Training Resolution WHEREAS, each member of a city and parish school board shall receive a minimum of six hours of training and instruction, as required by ACT 705 of the 2011 Louisiana Legislature; and WHEREAS, this training and instruction shall consist of school laws of this state, laws governing the powers, duties, and responsibilities of city and parish school boards, educational trends, research and policy; and WHEREAS, such instruction may be received from an institution of higher education in this state, from instruction sponsored by the State Department of Education, or by an in-service training program conducted by a city or parish school board central office or the Louisiana School Boards Association, or training provided at the national level; and WHEREAS, each member of a city and parish board shall receive one hour of ethics training, per year, of their tenure as a board member; NOW THEREFORE, BE IT RE- SOLVED, that it become public record that Lindsey Anslem, Alaina Black, Guienzy Brent, Rhonda Dennis, Ginger Griffin, Lawrence Guillory, Debra Jones, Marilyn LaSalle, Andrew Mancuso, Chad Paradee, and Tammie Wilson (certificate issued under former name, Tammie Moore), members of the St. Mary Parish School Board, have successfully received and exceeded the six hours of required training as mandated by the Legislature of Louisiana and all board members have fulfilled the mandate of one hour of ethics training for the year 2025. CERTIFICATE I, the undersigned Interim Superintendent of the St. Mary Parish School Board, do hereby certify that the above and foregoing is a true copy of a resolution adopted at its regular School Board meeting on Thursday, February 5, 2026. Rachael Sanders, Ed. D. Interim Superintendent St. Mary Parish School Board A motion was made and duly seconded to approve the School Board Member Training Resolution for the year 2025, as required by ACT of the 2011 Louisiana Legislature. Motion made by: Dr. Tammie Wilson Motion seconded by: Debra Jones Voting: Unanimously Approved A. Lindsey Anslem B. Alaina Black C. Guienzy Brent D. Rhonda Dennis E. Ginger Griffin F. Lawrence Guillory G. Debra Jones H. Marilyn LaSalle I. Andrew Mancuso J. Chad Paradee K. Tammie Wilson (certificate issued under former name, Tammie Moore) 3. Recognize and Honor Board Members for Achieving Certified School Board Member Designation that voluntarily earned twenty (20) or more LSBA approved training hours during the 2025 calendar year President Black recognized and honored Lindsey Anslem, Rhonda Dennis, Guienzy Brent, and Tammie Wilson (certificate issued under former name, Tammie Moore) for achieving Certified School Board Member Designation, who voluntarily earned twenty or more Louisiana School Board Association (LSBA) approved training hours during the 2025 calendar year. A. Lindsey An- slem B. Rhonda Dennis C. Guienzy Brent D. Tammie Wilson (certificate issued under former name, Tammie Moore) 4. Award bid for Tilt Skillet/Braising pan at Franklin Senior High School/Franklin Junior High School Cafeteria. (Ms. Felicia Brown) A motion was made and duly seconded to approve the bid for the Tilt Skillet/Braising pan at Franklin Senior High School/Franklin Junior High School Cafeteria, as presented by Ms. Felicia Brown. Motion made by: Lindsey Anslem Motion seconded by: Dr. Tammie Wilson Voting: Unanimously Approved 5. Discussion and/or action concerning the Superintendent Selection Process. (Mrs. Black) Mrs. Black stated that the superintendent position is currently vacant following the resignation and re- tirement of Dr. Fegenbush. Her contract ended with no payout required. Dr. San-ders is serving as Interim Superintendent at this time. A motion was made and duly seconded to initiate the Superintendent Selection Process. Motion made by: Chad Paradee Motion seconded by: Dr. Tammie Wilson Voting: Unanimously Approved Attorney Alvarez outlined the required process for filling the superintendent vacancy. He ex- plained that state law requires publishing a notice of vacancy and re- quest for applications in the district’s official journal twice within one week apart and in the nearest large-market newspaper, which is Lafayette. He recommended additional advertising in the Baton Rouge and New Orleans newspapers and through the Louisiana De- partment of Education (LDOE), the Louisiana School Board Association (LSBA), and the Louisiana School Superintendents Association (LSSA), as done in the previous search. He reviewed the prior advertised salary range of $120,000–$140,000, noting the board may continue with that range. He advised establishing a temporary P. O. Box for confidential receipt of ap- plications, which would be opened only after the advertising period closes by the board president and vice president. An outside Human Re- source director would then review applications to confirm legal qualifications, including superintendent certification or eligibility for certification in Louisiana. The attorney emphasized that next steps will depend on the number of applications received. The board will be updated as advertisements are scheduled and the timeline progresses. An amended motion was made and duly seconded to begin the superintendent search process as recommended by the legal counsel and to keep the current salary range. Motion made by: Chad Paradee Motion seconded by: Dr. Tammie Wilson Voting: Unanimously Approved IX. Committee Reports 1. The Policy Committee met on January 21, 2026 at 4:00 p.m. in the Evans Medine Meeting Room at the Central Office Complex in Centerville, Louisiana to review and make recommendations regarding the following policies. (Mr. Mancuso) A. School Board Meetings (BC) “Second” was replaced with “First” to reflect the new meeting schedule. A meeting time of 5:30 p.m. was added. New paragraph added regarding special meetings. Regular and Special Meetings BCAB & Time and Place BCBA Recommended for repeal as they are now redundant. A motion was made and duly seconded to approve Agenda Items A, B, and C in globo with the recommendations of combining the three policies into the School Board Meeting (BC) and repealing policies Regular and Special Meetings (BCAB), and Time and Place (BCBA). Motion made by: Andrew Mancuso Motion seconded by: Guienzy Brent Voting: Unanimously Approved B. Regular and Special Meetings (BCAB) This item was approved in globo under the motion made for Agenda Item A, which included Agenda Items A, B, and C, with the recommendation to combine the three policies into the School Board Meeting (BC) policy and repeal policies Regular and Special Meetings (BCAB) and Time and Place (BCBA). C. Time and Place (BCBA) This item was approved in globo under the motion made for Agenda Item A, which included Agenda Items A, B, and C, with the recommendation to combine the three policies into the School Board Meeting (BC) policy and repeal policies Regular and Special Meetings (BCAB) and Time and Place (BCBA). D. Notification of School Board Meetings (BCBB) Updated to re- flect Act 374, removing the re- quirement to notify the Commissioner of Administration. A motion was made and duly seconded to revise the Notification of School Board Meetings (BCBB) policy by removing the identified requirement as recommended. Motion made by: Andrew Mancuso Motion seconded by: Debra Jones Voting: Unanimously Approved E. Sale of Surplus Equipment and Supplies (DFM) Requirements for this policy were to comply with Act 161, which permits the district to trade or participate in buyback programs for student use computing devices. The committee recommended adopting the revisions as presented by Forethought, incorporating legal counsel’s recommendation to remove paragraphs two through four due to conflicting information, and adding staff requested language specifying who may securely erase or render inaccessible all data on the devices. The committee recommended the Board approve the policy with these modifications. A motion was made and duly seconded to approve the recommendations of the Policy Review Committee as presented. Motion made by: Andrew Mancuso Motion seconded by: Lawrence Guillory Voting: Unanimously Approved F. Procurement (DJE) The recommendation was to in- corporate FEMA requirements that prohibit contracting with or awarding bids to any individual or company using federal assistance funds if they are debarred or suspended, as verified through the System for Award Management (SAM). The committee recommends revising the Procurement (DJ) policy to include this language as presented. A motion was made and duly seconded to accept the recommendations of the Policy Review Committee as presented. Motion made by: Andrew Mancuso Motion seconded by: Debra Jones Voting: Unanimously Approved G. Emergency/Crisis Management (EBBC) The Policy Review Committee reviewed Emergency/Crisis Management (EBBC) in connection with Act 425, which requires school systems to submit current building blueprints and school mapping data to law en- forcement agencies. As this practice is already in place and the Act does not require a policy change, the committee recommended no revisions. No action was required to this policy. H. Recruitment (GBC) Act 409 updates state law to prohibit employment in public or nonpublic schools for individuals convicted of certain offenses or listed on the Department of Children and Family Services’ (DCFS) state Central Registry on or after August 1, 2018. The committee noted that the Act does not address volunteers and recommended ex- tending similar safeguards to volunteer roles. The Recruitment (GBC) Policy was revised to include the Department of Children and Family Services’ (DCFS) registry checks and to add definitions and requirements clarifying when background checks apply to volunteers and chaperones. A motion was made and duly seconded to approve the Policy Review Committee’s recommendation, in- cluding the staff’s recommended additions regarding volunteers and chaperones. Motion made by: Andrew Mancuso Motion seconded by: Rhonda Dennis Voting: Unanimously Approved I. Employee Conduct (GBRA) The committee reviewed and revised the Employee Conduct (GB) policy in accordance with Act 409. Updates include requiring employees to report any final criminal conviction or plea of nolo contendere (ex- cluding traffic offenses) to the School Board, as well as reporting if their name is placed on the DCFS Central Registry. The volunteer and chaperone language previously added to Policy GBC was also incorporated into this policy. A motion was made and duly seconded to approve the recommendations of the Policy Review Committee. Motion made by: Andrew Mancuso Motion seconded by: Lawrence Guillory Voting: Unanimously Approved J. Dismissal of Employees (GBN) The Dismissal of Employees (GBN) policy was re- viewed in accordance with Act 409, with DCFS registry check requirements added similar to the related policies. Additional language was included to address volunteers and chaperones, clarifying that the provisions of this policy do not apply to them, as volunteers and chaperones may be dismissed at any time and for any reason by the principal, superintendent, or designee. A motion was made and duly seconded to approve the recommendations of the Policy Review Committee, including the staff’s added volunteer and chaperone language. Motion made by: Andrew Mancuso Motion seconded by: Debra Jones Voting: Unanimously Approved K. Behavioral Health Support for Students (JGCF) The Policy Re- view Committee reviewed the Behavioral Health Support for Students (JGCF) in accordance with Act 469 and La. R.S. 17:173.1 re- garding mental health assessments. While the proposed policy language reflected the legislation, the committee found it unclear who would be responsible for the cost of assessments—parents or the School Board. Given the potential financial impact and the fact that these services were not included in the current budget, the committee recommended adopting legal counsel’s clarification that mandated assessments will be made available if authorized by the parent, who will select the provider and arrange payment. The committee further recommended not implementing optional mental health screenings permitted by Act 469 until at least the next budget workshop. A motion was made and duly seconded to approve the recommended revisions of the Policy Review Committee. Motion made by: Andrew Mancuso Motion seconded by: Dr. Tammie Wilson Voting: Unanimously Approved 2. The Special Education Advisory Council met on February 2, 2026 at 4:30 p.m. in the Evans Medine Meeting Room at the Central Office Complex in Centerville, Louisiana. (Ms. Mc- Clarity) Dr. Sanders provided the Special Education Advisory Committee report on behalf of Ms. McClarity. The committee met on Monday, February 2, 2026 at 4:30 p.m. in the Evans Medine Meeting Room at the Central Office Complex and selected the meeting dates for the upcoming school year: September 21, 2026; November 2, 2026; and January 25, 2027. The committee also discussed the upcoming Spring Special Olympics, scheduled for April 17, 2026, at the Berwick High School track, be- ginning at 10:00 a.m., weather permitting. Board members were en- couraged to attend. The meeting concluded with a presentation from Bayouland Families Helping Families, which shared information and distributed pamphlets to attendees. The organization provides support to parents of students with disabilities, assisting with advocacy, understanding IEPs, and serving as a bridge be- tween families and school districts. 3. The Maintenance District I Committee met on February 5, 2026, at 5:00 p.m. in the Evans Medine Meeting Room at the Central Office Complex in Centerville, Louisiana. (Ms. Brent) A. Discuss and/or take action regarding Centerville High School Baseball Field Lighting Project The committee recommended approving funding to support the installation of the Centerville High School Baseball Field lighting, noting that the baseball team is currently unable to play evening games due to the lack of lights. Several donations have already been made toward the project, resulting in significant savings for the district. The committee recommended that District I Maintenance funds in the amount of $45,000 be allocated to cover the remaining project cost. A motion was made and duly seconded to approve the recommendations of the District I Maintenance Committee. Motion made by: Guienzy Brent Motion seconded by: Lawrence Guillory Voting: Unanimously Approved X. Staff Re- ports 1. Chief Financial Officer’s Report (Mrs. Voisin) A. Sales Tax Update Mrs. Voisin re- ported that seven months into the fiscal year, year-to-date sales tax collections from July 2025-January 2026 were $4,000 favorable. $2,455,000 was collected in January, which is $117,000 over the monthly budget. 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 There were no other significant items to report. XI. Superintendent’s Report (Dr. Sanders) Dr. Sanders re- ported that the district is focused on both preparation and celebration during the month of February. Schools are preparing for the 2026–2027 school year, with high school students participating in ACT and WorkKeys Boot Camps and elementary schools beginning high dosage tutoring to support literacy and numeracy goals. Scheduling for next year has already begun, and Pre-K registration is currently open. Throughout February, schools are celebrating Black History Month with ceremonies and assemblies and recognizing Career and Technical Education Month, the National FFA Association, School Resource Officer Appreciation, and National School Counseling Week. National Public Schools Week will be observed from February 24–28, 2026. Dr. Sanders ex- pressed pride in the many programs, resources, and opportunities available to students across St. Mary Parish Public Schools, supporting strong academic, athletic, and arts experiences. She closed by noting the upcoming Mardi Gras break, scheduled for February 16–20, 2026. XII. Resolution of Respect (Ms. Estay) Ms. Estay read the Resolutions of Respect for the late Alberta Drexler (retired teacher), Stephen Palumbo (retired English teacher), and William Payton (an active custodian). XIII. Closing XIV. Adjournment (Mrs. Black) A motion was made and duly seconded to adjourn the meeting at 6:39 p.m. Motion made by: Andrew Mancuso Motion seconded by: Debra Jones Voting: Unanimously Approved RESOLUTION IN MEMORIAM OF Alberta Drexler WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst Alberta Drexler, and WHEREAS, her untimely death has deprived the St. Mary Parish School System of a retired teacher 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 Alberta Drexler, and extend to her bereaved 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 Alberta Drexler, and that this meeting adjourns out of respect for her. This Resolution was therefore de- clared approved and adopted this 5th of February, 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 Stephen Palumbo WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst Stephen Palumbo, and WHEREAS, his untimely death has deprived the St. Mary Parish School System of a retired English teacher 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 Stephen Palumbo, 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 Stephen Palumbo, and that this meeting adjourns out of respect for him. This Resolution was therefore declared approved and adopted this 5th of February, 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 William Payton WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst William Payton, and WHEREAS, his untimely death has deprived the St. Mary Parish School System of an active custodian 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 William Payton, 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 William Payton, and that this meeting adjourns out of respect for him. This Resolution was therefore declared approved and adopted this 5th of February, 2026. (S) Alaina L. Black ALAINA L. BLACK, PRESIDENT ATTEST: (S) Rachael C. Sanders Ed.D. RACHAEL C. SANDERS, Ed. D., INTERIM SECRETARY Adv. March 11, 2026
Morgan City Daily Review
Morgan City
March 11, 2026
PUBLIC NOTICE OFFICIAL PROCEEDINGS CITY OF MORGAN CITY FEBRUARY 24, 2026 The Mayor and City Council of Morgan City, Louisiana, met at 6:00 pm (local time) in regular session, this date, in the City Court Building, Highway 182 East, Morgan City, Louisiana. There were present: Honorable Lee Dragna, Mayor; and Council Members Ron Bias, Steve Domangue, Thomas Hutchinson, Jr., Tim Hy- mel, and Bonnie Leonard. Absent: None Also present were Mr. Charlie Solar, Jr., Chief Administrative Officer and Mr. Paul Landry, City Attorney. The invocation was given by Reverend Keith Tayloe. There was no Positive Image recipient for the month of February. Mrs. Beverly Domengeaux, with the St. Mary Council on Aging, gave her annual report to the Mayor and Council and thanked them for the support in the past. She asked for their continued support in the future. Brother Alvin Irvin with New Zorah Baptist Church submitted a request to hold the 4th annual Gospel Fest on Saturday, May 30, 2026, from 10 AM to 6 PM (copy on file). He requested that Arkansas Street be closed from 11 AM to 6 PM. A motion to approve the re- quest was made by Mrs. Leonard, seconded by Pastor Bias, and voted unanimously in favor. Mr. Charlie Solar said the Sacred Heart Church and Holy Cross Church re- quested permission to hold a walking Way of the Cross on April 3, 2026, beginning at 8 AM. A motion to approve the walk was made by Mr. Domangue, seconded by Mrs. Leonard, and voted unanimously in favor. Pastor Ron Bias said that February was Black History Month. He said some comments were made as to why the City had not put up a sign on the seawall light display. He took full responsibility for that and said that he could have made a phone call and had it done immediately. He said it was simply an oversight, and he apologized. He also gave an extensive list of all notable black citizens from Morgan City and their accomplishments. In the matter of the Mayor’s up- date, Mayor Dragna said that he was happy to say that the new swimming pool had gone out for bid. He said that the gas grant had also gone out for bid, and those bids would be opened on Wednesday. The minutes of the January 27, 2026, meeting were submitted. There being no corrections, additions, or deletions, a motion to ap- prove the minutes was made by Pastor Bias, seconded by Mrs. Leonard, and voted unanimously in favor. Mrs. Deborah Garber, Finance Director, submitted the following financial statement for the period ending January 31, 2026. MONTHLY FINANCIAL STATEMENTS DATE: February 24, 2026 TO: Mayor and Council FROM: Deborah Garber RE: Comments related to summary of revenues and expenses compared to budget for the period ended January 31, 2026. Attached is a summary that compares our actual revenues and expenses to our operational budget for our major funds subject to budgetary control for the period ending January 31, 2026. The following comments are related thereto: General and Ancillary Funds: Revenues are be- ginning the year slightly under budget by $1,664. Operating expenses are also under budget by $125,715. The net loss of $246,685 is a positive variance of $124,051 as compared to the adopted budget. Utility Fund: Actual revenues in this fund are also beginning the year under budget by $201,281. The operational ex- penses are running over budget by $206,976. The net income, after transfers, of $105,025 creates a negative variance compared to the budget of $410,812. Sanitation and Sewer Fund: The operating revenues are $5,708 over budget, with total operating expenses under budget by $53,619. The net income, after transfers, of $78,224 leaves a positive variance of $59,857. Respectfully submitted, /s/ Deborah Garber Deborah Garber Finance Director A motion to accept the financial statement was made by Mr. Domangue, seconded by Mr. Hymel, and voted unanimously in favor. The next matter on the agenda was the first reading of the Amending Ordinance for Taxable Utilities Revenue Bonds, Series 2024, to increase the LDH Loan Amount. Mayor Dragna said that item this was being removed from the agenda. The first reading of the Amend and Re-enact Section 18-5, to Provide for Keeping Domestic Poultry, Chickens, Ducks, Fowl, Sheep, and Rabbits was the next matter on the agenda. No definitive action was necessary. The public hearing for the Amending of Section 2-01 of the Home Rule Charter was the next matter on the agenda. No one appeared for or against the ordinance, but there was lengthy discussion between the council members. Mr. Hymel, Domangue, and Bias all stated that they thought the voters could im- pose term limits every four years if they were not happy with their councilman by voting for another person. Mrs. Leonard stated that the people she had spoken to were for term limits, and she wanted to give the people the choice. A motion to approve the ordinance was made by Mrs. Leonard, and seconded by Mr. Hutchinson. Upon roll call, the motion failed by a vote of 2 – 3. Yeas: Leonard, Hutchinson Nays: Bias, Domangue, Hymel. The public hearing for the Reorganization of Recreation and Culture pursuant to section 4-13 of the Home Rule Charter was opened. Mayor Dragna stated that the reason behind this ordinance was that he wanted to protect the park from the ability to steal from itself. He said that the income difference between January 2025 and January 2026 was $38,000. He said the vote was not about one person, and was not about management, it was about protecting the park from itself. Mr. Jeff Armstrong, a “Snowbird” camper for the last five years, spoke in support of Mr. Bennett. He said that he felt that the park had gotten better in the past year, and he did not want to see progress stopped or money taken away from the park. Finance Director Deborah Garber said she wanted to make it clear that all money made in Lake End Park was spent at Lake End Park. It did not fund any other city departments. This decision was simply about creating a new de- partment head or not. Financially, everything would remain the same. Mr. Hymel said he did not see a need to create a new department. Mr. Barbier was currently in charge of four facilities, and the public works director oversaw nine departments. He felt that there was no problem with Mr. Barbier’s workload. He said that many up- grades were made to the park, but they had also re- ceived $170,000 in funding last year to complete the projects. He said in the past that money was never made available to make the needed upgrades. Mayor Dragna said that Mr. Bennett was the third person in four years to manage Lake End Park. Mayor Dragna asked Mr. Barbier why these projects were not completed in the past. He said that the funding for many of these projects had been re- quested in the past, including when he was Lake End Park manager, but they were never funded during the Budget workshop and adoption process. After lengthy discussion, a motion to table the matter to allow more in- formation to be gathered was made by Mr. Hutchinson, seconded by Pastor Bias, and voted unanimously in favor. The public hearing for the Incurring debt and issuing not exceeding $3,100,000 series 2026 Limited Tax Bonds for FEMA projects was the next matter on the agenda; whereupon, The following ordinance having been introduced at a meeting held on January 27, 2026, was offered for final adoption by Mr. Hutchinson and seconded by Pastor Bias: ORDINANCE NO. 26-02 An ordinance authorizing the incurring of debt and issuance of Three Million One Hundred Thousand Dollars ($3,100,000) of Limited Tax Bonds, Series 2026, of the City of Morgan City, State of Louisiana; and providing for other matters in connection therewith. WHEREAS, the City of Morgan City, State of Louisiana (the “Issuer”), is now receiving revenues de- rived from the levy and collection of a special tax of 16.07 mills (such rate being subject to adjustment from time to time due to reassessment) which the Issuer is authorized to im- pose and collect each year (the “Tax”); and WHEREAS, the Issuer now desires to incur debt and issue Three Million One Hundred Thousand Dollars ($3,100,000) of its Limited Tax Bonds, Series 2026 (the “Bonds”), pursuant to Part II of Chapter 4 of Subtitle II of Title 39 of the Louisiana Re- vised Statutes of 1950, as amended, and other constitutional and statutory authority, for the purpose of (i) paying any costs associated with the demolition, rehabilitation, repair, reconstruction, renovation, restoration and improvement of the Issuer’s properties and facilities resulting from or related to Hurricane Francine, including purchasing any materials, furnishings, fixtures and equipment incidental or necessary in connection therewith, and (ii) paying the costs of issuance of the Bonds; and WHEREAS, the Bonds will be payable as to principal and interest from the proceeds of the Tax as set forth herein; and WHEREAS, the Issuer has no outstanding bonds or other obligations of any kind or nature payable from or enjoying a lien on the revenues of the Tax; and WHEREAS, the maximum amount of principal and interest due in any year on the Bonds will not exceed seventy-five percent (75%) of the income estimated to be realized from the Tax in 2026; and WHEREAS, it is the desire of the Issuer to fix the details necessary with respect to the issuance of the Bonds and to provide for the authorization and issuance thereof; NOW, THEREFORE, BE IT ORDAINED by the Morgan City Council, acting as governing authority of the Issuer, that: SECTION 1) De- finitions. As used herein, the following terms shall have the following meanings, unless the context otherwise requires: “Act” means Part II of Chapter 4 of Subtitle II of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority. “Additional Parity Bonds” means any pari passu additional obligations hereafter issued by the Issuer on a parity with the Bonds with respect to the Tax, all as provided herein. “Agreement” means the agreement to be entered into between the Issuer and the Paying Agent pursuant to this Ordinance, if required. “Bond” or “Bonds” means any or all of the Issuer’s Limited Tax Bonds, Series 2026, authorized by this Ordinance in the total aggregate principal amount of Three Million One Hundred Thousand Dollars ($3,100,000), whether initially delivered or issued in exchange for, upon transfer of, or in lieu of any bond previously issued. “Bond Register” means the records kept by the appropriate Paying Agent at its designated office in which registration of the Bonds and transfers of the Bonds shall be made as provided herein. “Business Day” means a day of the year other than a Saturday, Sunday or legal holiday for the Issuer. “Code” means the Internal Revenue Code of 1986, as amended. “Costs of Issuance” means all items of expense, directly or indirectly payable or reimbursable and related to the authorization, sale and issuance of the Bonds, including but not limited to printing costs, costs of preparation and reproduction of documents, filing and recording fees, initial fees and charges of any fiduciary, legal fees and charges, fees and disbursements of consultants and professionals, costs of credit ratings, fees and charges for preparation, execution, transportation and safekeeping of the Bonds, costs and expenses of refunding, premiums for the insurance of the payment of the Bonds, if any, and any other cost, charge or fee paid or payable by the Issuer in connection with the original issuance of Bonds. “Delivery Date” means the date on which the Bonds are delivered to the Lender in exchange for payment therefor, which is anticipated to be March 5, 2026. “Determination of Taxability” means any final, unappealable determination, decision, de- cree or advisement by the Commissioner of Internal Revenue, or any District Director of Internal Revenue or any court of competent jurisdiction to the effect that, as the result of any action or inaction of the Issuer, interest paid or to be paid on the Bonds is or will be includable for federal income tax purposes in the gross income of the Lender or any other Owner thereof. “Event of De- fault” shall have the meaning given such term in Section 25 hereof. “Executive Of- ficers” means, collectively, the Mayor, Chief Ad- ministrative Officer, and Director of Finance of the Issuer, and the Clerk of the Governing Authority. “Fiscal Year” means the one-year accounting period beginning on January 1st of each year, or such other period as may be designated by the Governing Authority as the fiscal year of the Issuer. “Governing Authority” means the Morgan City Council. “Government Securities” means direct obligations of, or obligations the principal of and interest on which are unconditionally guaranteed by the United States of America, which are non callable prior to their maturity, may be United States Treasury obligations such as the State and Local Government Series and may be in book entry form. “Interest Payment Date” means each March 1 and September 1, commencing September 1, 2026. “Issuer” means the City of Morgan City, State of Louisiana. “Lender” means Regions Equipment Finance Corporation for Bond R-1 ($2,350,000) and the Louisiana Public Facilities Authority for Bond R-2 ($750,000). “Maximum Rate” means 6% per annum, provided that such rate shall not exceed the maximum rate allowed pursuant to Louisiana law. “Ordinance” means this Ordinance authorizing the issuance of the Bonds, as it may be supplemented and amended. “Outstanding” when used with respect to Bonds means, as of the date of determination, all Bonds theretofore issued and delivered under this Ordinance, except: 1. Any Bond theretofore canceled by the Paying Agent or delivered to the Paying Agent for cancellation; 2. Any Bond the payment for which sufficient funds or Government Securities, or both, have been theretofore paid to or deposited in trust for the owners of such Bond with the effect specified in this Ordinance or by law; 3. Any Bond in exchange for or in lieu of which another Bond has been registered and delivered pursuant to this Ordinance; and 4. Any Bond alleged to have been mutilated, destroyed, lost or stolen which may have been paid as provided in this Ordinance or by law. “Owner” or “Owners” when used with respect to any Bond means the Person in whose name such Bond is registered in the Bond Register. “Paying Agent” means Regions Bank, New Orleans, Louisiana, for Bond R-1, and the Clerk of the Governing Authority for Bond R-2, or such successor Paying Agents which may be named by this Governing Authority. “Person” means any individual, corporation, partnership, joint venture, association, joint stock company, trust, unincorporated organization or government or any agency or political subdivision thereof. “Record Date” for the interest payable on any Interest Payment Date means the 15th calendar day of the month next preceding such Interest Payment Date. “State” means the State of Louisiana. “Tax” means an ad valorem tax of 16.07 mills (such rate being subject to adjustment from time to time due to reassessment) which the Issuer is authorized to impose and collect each year pursuant to Article VI, Section 27 of the Louisiana Constitution of 1974. “Term Sheet” means the executed Term Sheet of Regions Equipment Finance Corporation with respect to Bond R-1, attached hereto as Exhibit A-1. SECTION 2) Authorization of Bonds; Maturities. In compliance with the terms and provisions of the Act, there is hereby authorized the incurring of an indebtedness of Three Million One Hundred Thousand Dollars ($3,100,000) for, on behalf of, and in the name of the Issuer, for the purpose of (i) paying any costs associated with the demolition, rehabilitation, repair, reconstruction, renovation, restoration and improvement of the Issuer’s properties and facilities resulting from or related to Hurricane Francine, including purchasing any materials, furnishings, fixtures and equipment incidental or necessary in connection therewith, and (ii) paying the Costs of Issuance of the Bonds, and to represent said indebtedness, this Governing Authority does hereby authorize the issuance of Three Million One Hundred Thousand Dollars ($3,100,000) of Limited Tax Bonds, Series 2026, of the Issuer. The Bonds shall be issued in the form of two, fully registered term bonds numbered R-1 and R-2 and shall be dated the Delivery Date. Bond R-1 shall bear interest at the rate of 4.56% per annum, shall be in the denomination of $2,350,000, and shall mature in installments on March 1 of each year, without necessity of notice, as follows: Year (March 1), Principal Maturing 2028, $156,000 2029, 163,000 2030, 170,000 2031, 178,000 2032, 186,000 2033, 194,000 2034, 203,000 2035, 212,000 2036, 220,000 2037, 326,000 2038*, 342,000 *Final Maturity Bond R-2 shall bear interest at the rate of 2.28% per annum, shall be in the denomination of $750,000, and shall mature in installments on March 1 of each year, without necessity of notice, as follows: Year (March 1), Principal Maturing 2028, $75,000 2029, 77,000 2030, 80,000 2031, 81,000 2032, 83,000 2033, 85,000 2034, 87,000 2035, 89,000 2036*, 93,000 *Final Maturity The installments of principal of the Bonds, as they fall due, and interest on the Bonds shall be payable by check of the Paying Agent or the Issuer mailed to the Owner (determined as of the close of business on the Record Date) at the address shown on the Bond Register or, in the discretion of the Paying Agent, by wire from the Paying Agent or the Issuer delivered to the Owner (determined as of the close of business on the Record Date) in accordance with wiring instructions provided by the Owner, provided, however, that principal of the Bonds at final maturity or upon earlier prepayment in full shall be payable at the designated office of the Paying Agent upon presentation and surrender thereof. Each Bond delivered under this Ordinance upon transfer of, in exchange for or in lieu of any other Bond shall carry all the rights to interest accrued and unpaid, and to accrue, which were carried by such other Bond, and each such Bond shall bear interest (as herein set forth) so neither gain nor loss in interest shall result from such transfer, exchange or substitution. Interest on the Bonds shall accrue from the Delivery Date or from the most recent Interest Payment Date to which interest has been paid or duly provided for and shall be payable on each Interest Payment Date. Notwithstanding the foregoing, up- on occurrence of an Event of Default or a Determination of Taxability, the applicable rate of interest on Bond R-1 shall be adjusted as set forth in the Term Sheet, not to exceed the Maximum Rate. In the case of a Determination of Taxability, the Issuer shall pay to Regions Equipment Finance Corporation, as Lender with respect to Bond R-1, an adjusted rate, as determined by such Lender, from the Delivery Date that would provide such Lender with an after-tax yield at least equal to the after-tax yield such Lender could have received if the Determination of Taxability had not occurred. If such rate adjustment would otherwise exceed the Maximum Rate, then (i) interest at the Maximum Rate shall be due and payable with respect to such interest period and (ii) a fee in an amount rate equal to the difference between (A) the rate of interest calculated in accordance with the terms hereof and (B) the Maximum Rate (the “Excess Fee”) shall be deferred until such date as the rate of interest calculated in accordance with the terms hereof ceases to exceed the Maximum Rate, at which time the Issuer shall pay to such Lender (but solely from revenues of the Tax), with re- spect to amounts then payable to such Lender that are required to accrue interest hereunder, such portion of the deferred Excess Fee as will cause the rate of interest then paid to such Lender to equal the Maximum Rate, which payments of deferred Excess Fee shall continue to apply to such unpaid amounts hereunder until all deferred Excess Fee is fully paid to such Lender, together with interest thereon at the Maximum Rate. The Excess Fee shall not be deemed to be an increase in the interest rate on the Bonds. No Bond shall be entitled to any right or benefit under this Ordinance, or be valid or obligatory for any purpose, un- less there appears on such Bond a certificate of registration, substantially in the form provided in this Ordinance, executed by the Paying Agent by manual signature. SECTION 3) Optional Prepayment of Bonds. Installments of principal of the Bonds shall be callable for prepayment at the option of the Issuer in whole or in part on any Interest Payment Date, at the principal amount to be prepaid, plus accrued interest on the amount to be prepaid from the most recent Interest Payment Date to which interest has been paid or duly provided for. Any partial prepayment shall be applied (i) first, to the principal, if any, due on and interest accrued on the Bonds to such date, and (ii) then, to reduce the remaining principal maturities of the Bonds in in- verse order. Any prepayment of the Bonds or any portion thereof may be made expressly contingent upon the availability of funds therefor. Official notice of such call of any portion of the Bonds for prepayment shall be given by means of first class mail, postage prepaid, by notice deposited in the United States mails or via acceptable means of electronic communication not less than five (5) days prior to the redemption date, addressed to the Owner of such Bond to be prepaid at his address as shown on the Bond Register. SECTION 4) Registration and Transfer. The Issuer shall cause the Bond Register to be kept by the Paying Agent. The Bonds may be transferred, registered and assigned only on the appropriate Bond Register, which such registration shall be at the expense of the Issuer, and only by the execution of an assignment form on the Bonds being transferred. A new Bond or Bonds, may, upon request, be delivered by the Paying Agent to the last assignee (the new Owner) in exchange for such transferred and assigned Bond or Bonds after receipt of the Bond(s) to be transferred in proper form. Such new Bond or Bonds shall be in an authorized denomination of the same maturity and like principal. The Paying Agent shall not be required to issue, register the transfer of, or ex- change any Bond during a period beginning at the opening of business on a Record Date and ending at the close of business on the Interest Payment Date. SECTION 5) Form of Bonds. The Bonds and the endorsements to appear thereon shall be in substantially the forms acceptable to the Executive Officers, upon advice of bond counsel, and the Lenders. SECTION 6) Execution of Bonds. The Bonds shall be signed by the Executive Officers for, on behalf of, in the name of and under the corporate seal of the Issuer, which signatures and corporate seal may be either manual or facsimile. SECTION 7) Pledge and Dedication of Revenues. Pursuant to the Act, the Bonds shall be secured by and payable from an irrevocable pledge and dedication of the avails or proceeds of the Tax. This Governing Authority does hereby obligate itself and its successors in office to impose and collect the Tax annually in each year and does hereby irrevocably and irrepealably dedicate, appropriate and pledge the annual income to be de- rived from the assessment, levy and collection of the Tax in each year to the payment of the Bonds and any Additional Parity Bonds until their maturity. The Issuer further covenants that it shall not lower the Tax rate to result in lower Tax revenues than were collected in the Fiscal Year prior to the proposed adjustment. SECTION 8) Sinking Fund. For the payment of the principal of and the interest on the Bonds there is hereby created a special fund known as “City of Morgan City-Limited Tax Bonds Sinking Fund,” said Sinking Fund to be established and maintained with the regularly designated fiscal agent bank of the Issuer. The Issuer shall deposit in the Sinking Fund at least two (2) days in advance of the date on which each payment of principal and/or interest falls due, from the proceeds of the Tax funds fully sufficient to promptly pay the maturing principal and/or interest so falling due on such date, which funds shall be made available from said Sinking Fund to the Paying Agent for the Bonds at least one (1) day in advance of the date on which each payment of principal and interest falls due. Payments not received by Re- gions Equipment Finance Corporation, as Lender with respect to Bond R-1, within ten (10) days of the applicable Interest Payment Date shall be assessed a late fee of five percent (5%) of the total payment due. It shall be specifically understood and agreed, however, and this provision shall be a part of this contract, that after the funds have actually been budgeted and set aside in the Sinking Fund out of the revenues derived from the levy and collection of the Tax in any calendar year sufficient to pay the principal and interest on the Bonds for that calendar year, then any excess of such revenues re- maining in that Fiscal Year shall be free for expenditure by the Issuer for any lawful purpose for which the Tax is authorized. All moneys de- posited with the regularly designated fiscal agent bank or banks of the Issuer or the Paying Agent under the terms of this Ordinance shall constitute sacred funds for the benefit of the Owners of the Bonds, and shall be secured by said fiduciaries at all times to the full extent thereof in the manner re- quired by law for the securing of deposits of public funds. All or any part of the moneys in the Sinking Fund shall, at the written request of the Issuer, be invested in accordance with the provisions of the laws of the State, in which event all income derived from such investments shall be transferred to the general fund. SECTION 9) Budget; Audit. So long as any of the Bonds are outstanding and un- paid in principal or interest, the Issuer shall maintain and keep proper books of records and accounts separate and apart from all other records and accounts in which shall be made full and correct entries of all transactions relating to the collection and expenditure of the Tax. Not later than six (6) months after the close of each Fiscal Year, the Issuer shall cause an audit of such books and accounts to be made by the Legislative Auditor of the State of Louisiana (or his successor) or by a recognized independent firm of certified public accountants showing the receipts of and disbursements of the proceeds of the Tax. The Issuer agrees to provide to the Lender, or if the Lender is not the Owner of 100% of the Outstanding Bonds, then to the Paying Agent, its audited financial statements within 210 days after the end of each Fiscal Year, unless a later time for completion has been granted to the Issuer by the Louisiana Legislative Auditor, then when accepted by the Louisiana Legislative Auditor. The Issuer further agrees that the Paying Agent and any Owner shall have at all reasonable times the right to inspect the records, accounts and data of the Issuer relating to the Tax. SECTION 10) Additional Parity Bonds. The Issuer shall issue no other bonds or obligations of any kind or nature payable from or enjoying a lien on the revenues of the Tax having priority over or parity with the Bonds, except that Additional Parity Bonds may hereafter be issued on a parity with the Bonds under the following conditions: (1) The Bonds herein authorized or any part thereof, including the interest thereon, may be refunded, and the refunding bonds so issued shall enjoy complete equality of lien with the portion of the Bonds, which is not refunded, if there be any, and the refunding bonds shall continue to enjoy whatever priority of lien over subsequent issues may have been enjoyed by the Bonds refunded; provided, however, that if only a portion of the Bonds outstanding is so refunded and the refunding bonds require total principal and in- terest payments during any year in excess of the principal and interest which would have been required in such year to pay the Bonds refunded thereby, then such Bonds may not be refunded without the consent of the Owners of the unrefunded portion of the Bonds issued hereunder and any Additional Parity Bonds (provided such consent shall not be required if such refunding bonds meet the requirements set forth in clause 2 of this Section). (2) (a) Additional Parity Bonds may be issued on and enjoy a full and complete parity with the Bonds with respect to the Tax, provided that the highest amount of the combined principal and interest re- quirements for any future year on the Bonds and the said Additional Parity Bonds does not exceed 75% of the revenues estimated to be realized by the Issuer from the levy of the Tax in the year in which such Additional Parity Bonds are issued. (b) The Issuer must be in full compliance with all covenants and undertakings in connection with the Bonds and there must be no delinquencies in payments required to be made in connection therewith. (c) An Executive Officer will certify as to the Issuer’s compliance with paragraphs (a) and (b). (3) Junior and subordinate bonds may be issued without restriction. SECTION 11) Application of Proceeds. The Executive Officers are hereby empowered, authorized and directed to do any and all things necessary and incidental to carry out all of the provisions of this Ordinance, to cause the necessary Bonds to be typed or printed, to issue, execute and seal the Bonds, and to effect delivery thereof as hereinafter provided. The proceeds de- rived from the sale of the Bonds shall be deposited by the Issuer in a separate fund hereby created and to be maintained with its fiscal agent bank or banks to be used only for the purpose for which the Bonds are issued. SECTION 12) Bonds Legal Obligations. The Bonds shall constitute legal, binding and valid obligations of the Issuer and shall be the only representation of the indebtedness as herein authorized and created. SECTION 13) Ordinance a Contract. The provisions of this Ordinance shall constitute a contract between the Issuer, or its successor in law, and the Owner or Owners from time to time of the Bonds, and the provisions of such contract shall be enforceable by appropriate proceedings to be taken by any such Owner or Owners, either by may at law or in equity, by suit, action, mandamus or other proceedings, en- force and compel the performance of all duties required to be performed by this Governing Authority or the Issuer as a result of issuing the Bonds. No material modification or amendment of this Ordinance, or any resolution or ordinance or enactment of any Ordinance amendatory hereof or supplemental hereto, may be made without the consent in writing of the Owner or Owners of two thirds (2/3) of the aggregate principal amount of the Bonds then outstanding; provided, however, that no modification or amendment shall permit a change in the maturity provisions of the Bonds, or a reduction in the rate of interest thereon, or in the amount of the principal obligation thereof, or affecting the obligation of the Issuer to pay the principal of and the interest on the Bonds as the same shall come due from the revenues appropriated, pledged and dedicated to the payment thereof by this Ordinance, or reduce the percentage of the Owners required to consent to any material modification or amendment of this Ordinance, without the consent of the Owners of all of the outstanding bonds. SECTION 14) Recital of Regularity. This Governing Authority having investi¬gated the regularity of the proceedings had in connection with the Bonds and having determined the same to be regular, the Bonds shall contain the following recital, to wit: “It is certified that this Bond is authorized by and is issued in conformity with the requirements of the Constitution and statutes of Louisiana.” SECTION 15) Effect of Registration. The Issuer, the Paying Agent, and any agent of either of them may treat the Owner in whose name the Bonds are registered as the Owner of such Bond for the purpose of receiving payment of the principal of and interest on such Bond and for all other purposes whatsoever, and to the extent permitted by law, neither the Issuer, the Paying Agent, nor any agent of either of them shall be affected by notice to the contrary. SECTION 16) Cancellation of Bonds. Any Bond surrendered for payment, redemption, transfer, ex- change or replacement, if surrendered to the Paying Agent, shall be promptly canceled by it and, if surrendered to the Issuer, shall be delivered to the Paying Agent and, if not already canceled, shall be promptly canceled by the Paying Agent. The Issuer may at any time deliver to the Paying Agent for cancellation any Bond previously registered and delivered which the Issuer may have acquired in any manner whatsoever, and any Bond so delivered shall be promptly canceled by the Paying Agent. Any canceled Bond held by the Paying Agent shall be disposed of as directed in writing by the Issuer. SECTION 17) Mutilated, De- stroyed, Lost or Stolen Bonds. If (1) any mutilated Bond is surrendered to the Paying Agent, or the Issuer and the Paying Agent re- ceive evidence to their satisfaction of the destruction, loss or theft of any Bond, and (2) there is delivered to the Issuer and the Paying Agent such security or indemnity as may be required by them to save each of them harmless, then, in the absence of notice to the Issuer or the Paying Agent that such Bond has been acquired by a bona fide purchaser, the Issuer shall execute, and upon its request the Paying Agent shall register and deliver, in exchange for or in lieu of any such mutilated, destroyed, lost, or stolen Bond, a new Bond of the same maturity and of like tenor, interest rate and principal amount, bearing a number not contemporaneously outstanding. In case any such mutilated, de- stroyed, lost or stolen Bond has be- come or is about to become due and payable, the Issuer in its discretion may, instead of issuing a new Bond, pay such Bond. Upon the issuance of any new Bond under this Section, the Issuer may require the payment by the Owner of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation thereto and any other expenses (including the fees and expenses of the Paying Agent) connected therewith. Every new Bond issued pursuant to this Section in lieu of any mutilated, destroyed, lost or stolen bond shall constitute a replacement of the prior obligation of the Issuer, whether or not the mutilated, destroyed, lost or stolen Bond shall be at any time enforceable by anyone and shall be entitled to all the benefits of this Ordinance equally and ratably with all other Outstanding Bonds. Any additional procedures set forth in the Agreement, authorized in this Ordinance, shall also be available with respect to mutilated, destroyed, lost or stolen Bonds. The provisions of this Section are exclusive and shall preclude (to the extent lawful) all other rights and remedies with re- spect to the re- placement and payment of mutilated, destroyed, lost or stolen Bonds. SECTION 18) Discharge of Ordinance; Defeasance. If the Issuer shall pay or cause to be paid, or there shall otherwise be paid to the Owners of all of the Outstanding Bonds, the principal of and interest on the Bonds, at the times and in the manner stipulated in this Ordinance, then the pledge of the money, securities, and funds pledged under this Ordinance and all covenants, agreements, and other obligations of the Issuer to the Owner shall thereupon cease, terminate, and become void and be discharged and satisfied, and the Paying Agent shall pay over or deliver all money held by it under this Ordinance to the Issuer. Bonds or interest installments for the payment of which money shall have been set aside and shall be held in trust (through deposit by the Issuer of funds for such payment or otherwise) at the maturity date thereof shall be deemed to have been paid within the meaning and with the effect expressed above in this Section if they are defeased in the manner provided by Chapter 14 of Title 39 of the Louisiana Revised Statutes of 1950, as amended. SECTION 19) Successor Paying Agent; Paying Agent Agreement. The Issuer will at all times maintain a Paying Agent meeting the qualifications hereinafter described for the performance of the duties hereunder for the Bonds. The designation of the initial Paying Agents in this Ordinance are hereby confirmed and approved. The Issuer reserves the right to appoint a successor Paying Agent by (a) filing with the Person then performing such function a certified copy of an ordinance or a resolution or ordinance giving notice of the termination of the Agreement and appointing a successor and (b) causing notice to be given to each Owner. Every Paying Agent appointed hereunder shall at all times be a bank or trust company organized and doing business under the laws of the United States of America or of any state, authorized under such laws to exercise trust powers, and subject to supervision or examination by Federal or State authority. The Executive Of- ficers are hereby authorized and directed to execute an appropriate Agreement with the Paying Agents for and on behalf of the Issuer in such form as may be satisfactory to said officers, the signatures of said officers on any such Agreement to be conclusive evidence of the due exercise of the authority granted hereunder. SECTION 20) Notices to Owners. Wherever this Ordinance provides for notice to Owners of Bonds of any event, such notice shall be sufficiently given (unless otherwise herein expressly provided) if in writing and mailed, first-class postage prepaid, to each Owner of such Bonds, at the address of such Owner as it ap- pears in the Bond Register. In any case where notice to Owners of Bonds is given by mail, neither the failure to mail such notice to any particular Owner of Bonds, nor any defect in any notice so mailed, shall affect the sufficiency of such notice with respect to all other Bonds. Where this Ordinance provides for notice in any manner, such notice may be waived in writing by the Owner or Owners entitled to receive such notice, either before or after the event, and such waiver shall be the equivalent of such notice. Waivers of notice by Owners shall be filed with the Paying Agent, but such filing shall not be a condition precedent to the validity of any action taken in reliance upon such waiver. SECTION 21) Arbitrage. The Issuer covenants and agrees that, to the extent permitted by the laws of the State, it will comply with the requirements of the Code in order to establish, maintain and preserve the exclusion from “gross income” of interest on the Bonds under the Code. The Issuer further covenants and agrees that it will not take any action, fail to take any action, or permit any action within its control to be taken, or permit at any time or times any of the proceeds of the Bonds or any other funds of the Issuer to be used directly or indirectly in any manner, the effect of which would be to cause the Bonds to be “arbitrage bonds” or would result in the inclusion of the interest on the Bonds in gross income under the Code, including, without limitation, (i) the failure to comply with the limitation on investment of Bond proceeds, or (ii) the failure to pay any required rebate of arbitrage earnings to the United States of America or (iii) the use of the proceeds of the Bonds in a manner which would cause the Bonds to be “private activity bonds.” The Executive Officers are hereby empowered, authorized and directed to take any and all action and to execute and deliver any instrument, document or certificate necessary to effectuate the purposes of this Section. SECTION 22) Designation as “Qualified Tax-Exempt Obligations”. The Bonds are designated as “qualified tax exempt obligations” within the meaning of Section 265(b)(3)(B)of the Code. In making this designation, the Issuer finds and determines that: (a) the Bonds are not “private activity bonds” within the meaning of the Code; and (b) the reasonably anticipated amount of qualified tax exempt obligations which will be issued by the Issuer and all subordinate entities in calendar year 2026 does not exceed $10,000,000. SECTION 23) Disclosure Under SEC Rule 15c2-12. The Issuer will not be required to comply with the continuing disclosure requirements described in Rule 15c2-12 of the Securities and Ex- change Commission [17 CFR 240.15c2-12]. SECTION 24) Post-Issuance Compliance. The Executive Officers and/or their designees are directed to establish, continue, and/or amend, as applicable, written procedures to assist the Issuer in complying with various State and Federal statutes, rules and regulations applicable to the Bonds and are further authorized to take any and all actions as may be required by said written procedures to en- sure continued compliance with such statutes, rules and regulations throughout the term of the Bonds. SECTION 25) Default. Upon the Issuer’s (i) failure to timely make any payment due hereunder, or (ii) breach or violation of any covenant contained herein, which breach or violation shall continue for a period of thirty (30) days following written notice thereof from either the Paying Agent or the Owners of a majority of the Outstanding principal amount of the Bonds (provided, however, that if such breach or violation is of a type that cannot reasonably be cured within said 30-day period, then such period shall be continued until the earliest such date as such breach or violation may reasonably be cured), either of which shall be an “Event of Default,” then any Owner of such bonds or any trustee appointed to represent such Owners as hereinafter provided, shall be authorized to exercise any remedy afforded such person by law, and further provided that the unpaid principal of Bond R-1 shall, until such Event of Default is cured, bear interest at the Maximum Rate. In the event of a default set forth in (i) above, the Issuer shall report such default on the Municipal Securities Rule- making Board’s Electronic Municipal Market Access website (“EMMA”). SECTION 26) Publication. A copy of this Ordinance shall be published immediately after its adoption in one issue of the official journal of the Issuer. It shall not be necessary to publish the exhibits to this Ordinance but such exhibits shall be made available for public inspection at the offices of the Governing Authority at reasonable times and such fact must be stated in the publication within the official journal. SECTION 27) Award of Bonds. The Issuer hereby accepts the offers of the Lenders, which offers are attached as Ex- hibit A-1 and A-2 hereto, and any Executive Officers are hereby authorized to execute said offers on behalf of the Issuer. As a condition to the delivery of the Bonds to the Lenders, the Lenders will execute a standard letter, acceptable to them and the Issuer, indicating they have conducted their own analysis with respect to the Bonds and are extending credit in the form of the Bonds as a vehicle for making a commercial loan to the Issuer. SECTION 28) Headings. The headings of the various sections hereof are inserted for convenience of reference only and shall not control or affect the meaning or construction of any of the provisions hereof. SECTION 29) Severability; Application of Subsequently Enacted Laws. In case any one or more of the provisions of this Ordinance or of the Bonds shall for any reason be held to be illegal or invalid, such illegality or invalidity shall not affect any other provisions of this Ordinance or of the Bonds, but this Ordinance and the Bonds shall be construed and enforced as if such illegal or invalid provisions had not been contained therein. Any constitutional or statutory provisions enacted after the date of this Ordinance which validate or make legal any provision of this Ordinance and/or the Bonds which would not otherwise be valid or legal, shall be deemed to apply to this Ordinance and to the Bonds. SECTION 30) Effective Date. This Ordinance shall take effect immediately upon its adoption and approval. This ordinance having been submitted to a vote, the vote thereon was as follows: YEAS: Hymel, Bias, Domangue, Leonard, and Hutchinson. NAYS: None. ABSENT: None. ABSTAINING: None. And the ordinance was declared adopted on this, the 24th day of February, 2026. /s/ Lee Dragna Mayor /s/ Debbie Harrington Clerk of the Council [EXHIBITS ARE ON FILE WITH THE ISSUER AND ARE AVAILABLE DURING NORMAL BUSINESS HOURS] The next matter on the agenda was the Finance Committee recommendations; whereupon, Mr. Hymel offer-ed the following Resolution, who moved for its adoption. RESOLUTION NO. R: 26-08 BE IT RESOLV-ED, by the City Council, the governing authority of the City of Morgan City, that the following Finance Committee recommendations be and the same are hereby approved: 1. Allocate $75,000 to the previously budgeted $375,000 to rehab the current Fire Department Ladder Truck from the General Fund fund balance. Mr. Hutchinson seconded the motion. The vote thereon was as follows: AYES: Hymel, Hutchinson, Bias, Domangue, Leonard NAYS: None ABSENT: None The resolution was therefore declared approved and adopted this 24th day of February, 2026. /s/ Lee Dragna Lee Dragna Mayor ATTEST: /s/ Debbie Harrington Debbie Harrington Clerk Mayor Dragna said that a LMGA Director and Alternate needed to be named every four years; whereupon, Mr. Domangue offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 26-09 A RESOLUTION APPROVING THE AP- POINTMENT OF A DIRECTOR AND AN ALTERNATE DIRECTOR TO REPRESENT THE CITY OF MORGAN CITY, STATE OF LOUISIANA, ON THE BOARD OF DIRECTORS OF THE LOUISIANA MUNICIPAL NATURAL GAS PURCHASING AND DISTRIBUTION AUTHORITY AS PROVIDED BY CHAPTER 10-B OF TITLE 33 OF LOUISIANA REVISED STATUTES OF 1950. WHEREAS, the City of Morgan City, State of Louisiana, has previously become a member of the Authority in accordance with the Act; and WHEREAS, pursuant to Section 4546.2 of the Act, the governing authority of the City of Morgan City, State of Louisiana, desires to approve the appointment of William Cefalu to serve as Director of the Authority and to approve the appointment of Lee Dragna, to serve as an alternate Director to act in the absence of the director herein above named; NOW THEREFORE BE IT RESOLVED, by the governing authority of the City of Morgan City, State of Louisiana, acting in such capacity: Section 1. That, pursuant to the Act, the appointment of William Cefalu to serve as a Director of the Authority for a term of four (4) years from the date hereof is approved and that the appointment of Mayor Lee Dragna, to serve as an alternate Director, for like term, to act in the absence of the director is approved. Section 2. That this resolution shall take effect immediately. Mrs. Leonard seconded the motion. The vote thereon was as follows: AYES: Doman-gue, Leonard, Bias, Hymel, Hutchinson NAYS: None ABSENT: None The resolution was therefore de- clared approved and adopted this 24th day of February, 2026. /s/ Lee Dragna Lee Dragna Mayor ATTEST: /s/ Debbie Harrington Debbie Harrington Clerk The next matter on the agenda was the Bid Tabulation for the Sewer Valve Replacement Project. Mr. Solar said that this project would be using Capital Outlay funding to replace all five valves, and the engineer had recommended the firm of Sage Construction; whereupon, Pastor Bias offered the following Resolution, who moved for its adoption. RESOLUTION NO. R: 26-10 BE IT RESOLV-ED, by the City Council, the governing authority of the City of Morgan City, that the bid of Sage Construction, LLC, of Donaldsonville, Louisiana, for furnishing all materials, equipment, etc., for the Morgan City Sewer Valve Replacement project in the amount of FIVE HUNDRED NINETEEN THOUSAND FOUR HUNDRED TWELVE DOLLARS AND FORTY FIVE CENTS (519,412.45) being the least and most responsible bid received, be and the same is hereby accepted and awarded to Sage Construction, LLC. BE IT FURTHER RESOLV-ED, etc., that the Mayor, be and he is hereby authorized, empowered, and directed to execute a contract with said Sage Construction, LLC. for and on behalf of and in the name of said Municipal Corporation, for furnishing all materials, and equipment for the Morgan City Sewer Valve Replacement Project, Morgan City, Louisiana. BE IT FURTHER RESOLV-ED, etc., that the contract shall be filed with the Clerk of Court and Ex-Officio Recorder of Mortgages for the Parish of St. Mary, State of Louisiana, for recordation in the mortgage records of said parish, hereby ratifying and confirming his act or acts in the premises. Mr. Domangue seconded the mo- tion. The vote thereon was as follows: AYES: Bias, Domangue, Hutch- inson, Hymel, Leonard NAYS: None ABSENT: None The resolution was therefore de- clared approved and adopted this 24th day of February, 2026. /s/ Lee Dragna Lee Dragna, Mayor ATTEST: /s/ Debbie Harrington Debbie Harrington, Clerk The calling of a special election resolution was not necessary because the Charter change ordinance had not been passed. Mayor Dragna said that the Notice of Intent for Taxable Utilities Revenue Bonds did not need to be adopted because the ordinance had been taken off the agenda. There being no further business, a motion to adjourn was made by Mr. Hymel, seconded by Pastor Bias, and voted unanimously in favor. /s/ Debbie Harrington Debbie Harrington Clerk /s/ Lee Dragna Lee Dragna Mayor Adv. March 11, 2026
Morgan City Daily Review
Morgan City
March 11, 2026
PUBLIC NOTICE ADVERTISEMENT FOR BIDS The St. Mary Parish Gravity Sub-Drainage District No. 1 of Gravity Drainage District No. 2, acting through its Chairman, Chad Ross, will receive sealed bids for the Engine & Gear Box Re- placements for 3, 48-inch Pumps at the Bertrand- Vinning Pump Station project, which consists of removal and re- placement of three (3) engines, gear reducers, and drives shafts for 48-inch vertical propeller pumps at the Bertrand-Vinning Pump Station, at the St. Mary Parish Courthouse, 5th Floor, Franklin, Louisiana 70538, until April 9, 2026 at 10:00 A.M., local time, at which time and place, they will be publicly opened and read aloud. Bids received after the time set forth above for opening of bids will not be considered and will be returned un- opened. The Contract Documents (Plans, Information for Bidders, Bid Form, Specifications and other pertinent documents) may be examined at the following locations: • Miller Engineers & Associates, Inc. – 601 Main Street; Franklin, Louisiana 70538 Copies of the bidding documents may be obtained from the office of Miller Engineers and Associates, Inc. upon receipt of $70.00 for each set during normal business hours (7:00 A.M. – 5:00 P.M. Monday – Thursday and 7:00 A.M. – 12:00 P.M. Friday). Checks for Bidding Documents shall be made payable to “Miller Engineers & Associates, Inc.”. In accordance with La. R.S. 38:2212 A (1) (e), deposits on the first set of documents furnished bona fide prime bidders will be fully refunded up- on return of the documents, deposits on any additional sets will be refunded less the actual cost of re- production. Re- funds will be made upon return of the documents un- marked and in good condition if within ten days after receipt of bids. Official bid documents can be downloaded from Central Bidding at www.centralbidding.com. Electronic bids can be submitted at www.centralbidding.com. For any questions relating to the electronic bidding process, please call Central Bidding at (225) 810-4814. A mandatory pre-bid meeting will be held at the Bertrand-Vinning Pump Station; 124 Opperman Lane, Morgan City, Louisiana 70380; on March 26, 2026 at 10:00 AM. In accordance with La. R.S. 38:2212 (I), “all prospective bidders shall be present at the beginning of the pre-bid conference and shall remain in attendance for the duration of the conference. Any prospective bidder who fails to attend the conference or remain for the duration shall be prohibited from submitting a bid for the project”. To qualify to bid, each bidder shall be a properly licensed Contractor in accordance with La. R.S. 37:2150 – 2163 for the classification of HEAVY CONSTRUCTION. Contractors desiring to bid shall submit evidence that they hold license of proper classification that is effective at the time the bidding documents are requested. The Owner re- serves the right to reject any and all bids in accordance with Title 38 of the Louisiana Revised Statutes. Each bidder must deposit with his/her bid, security in the amount, form and subject to the conditions provided in the Information for Bidders. Sureties used for obtaining bonds must appear as acceptable on the U.S. Department of Treasury Circular 570. A bidder may withdraw their bid within forty-eight (48) hours of the bid opening, ex- cluding Saturdays, Sundays and legal holidays as governed by La. R.S. 38:2214 (C). Any person with disabilities requiring special accommodations must contact the St. Mary Parish Government no later than seven (7) days prior to the bid opening. /s/ Chad Ross Chad Ross, Chairman St. Mary Parish Gravity Sub- Drainage District No. 1 of Gravity Drainage District No. 2 Adv. March 11, 18 and 25, 2026
Morgan City Daily Review
Morgan City
March 11, 2026
PUBLIC NOTICE DECLARATION OF ELECTION RESULTS Be it known and declared that the governing authority of the Parish of St. Mary, State of Louisiana, for school purposes (the “Parish”), did meet in open and public session to examine the official certified tabulations of votes cast at the special election held in the Parish on Saturday, October 11, 2025, and did examine and canvass the returns of the said election, there having been submitted at said election the following proposition, to wit: PROPOSITION (SALES TAX RENEWAL) Shall the Parish School Board of the Parish of St. Mary, State of Louisiana (the “School Board”), be authorized to continue to levy and collect a sales and use tax of 0.45 % (the “Tax”), for a period of 5 years, beginning July 1, 2026, in accordance with Louisiana law (an estimated $5,100,000 reasonably expected at this time to be collected from the levy of the Tax for an entire year), with the proceeds of the Tax (after paying the reasonable and necessary expenses of collecting and administering the Tax) to be dedicated and used to supplement salaries and benefits paid by the School Board for teachers and other personnel employed by the School Board? There was found by said count and canvass that there was a total of 2,598 votes cast IN FAVOR OF the Proposition and a total of 559 votes cast AGAINST the Proposition, as hereinabove set forth, and that there was a majority of 2,039 votes cast IN FAVOR OF the Proposition as hereinabove set forth. Therefore, it has been declared by the governing authority of the Parish that the Proposition as hereinabove set forth was duly CARRIED by a majority of the votes cast by the qualified electors voting at the said special election held in the Parish on Saturday, October 11, 2025. Re- sults by precinct are available from the Acting Secretary of the School Board during regular business hours or via the Louisiana Secretary of State’s website (voterportal.sos.la.gov). The actual cost of the election as determined by the Louisiana Secretary of State in accordance with the provisions of Chapter 8-A of Title 18 of the Louisiana Revised Statutes of 1950, as amended, is $75,232.37. St. Mary Parish School Board, State of Louisiana Adv. March 11, 2026