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 8406 results
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE PUBLIC NOTICE (NOTICE OF INTENTION TO INTRODUCE BILL – SLS 26RS-249) Public notice is hereby given that there may be introduced at the session of the Legislature to be convened on March 9, 2026, a bill relative to St. Mary Parish Consolidated Gravity Drainage District No. 2A; to provide relative to the composition of the board of commissioners; and to provide for related matters. Adv: Feb. 13 and 18, 2026 Cost: $12.00 PUBLIC NOTICE A MEETING OF THE LEPA BOARD WILL BE HELD AT THE LEPA MAIN OFFICE LOCATED AT 210 VENTURE WAY, LAFAYETTE, LOUISIANA 70507, ON THURSDAY, FEBRUARY 19, 2026 AT 10:30 A.M. BOARD OF DIRECTORS MEETING AGENDA MEETING DATE: February 19, 2026 MEETING PLACE: LEPA Main Office, 210 Venture Way, Lafayette, LA TIME: 10:30 A. M. ITEM 1 Call to Order ITEM 2 Pledge of Allegiance ITEM 3 Roll Call ITEM 4 Approval of the Minutes of the January 15, 2026 Board of Directors Meeting ITEM 5 OLD BUSINESS (a) Report on Wholesale Power Costs and Residential Retail Rates (b) Update on Rodemacher Unit No. 2 (c) Presentation and Discussion on Financial Fraud (d) Discussion on any other outstanding items of Old Business ITEM 6 NEW BUSINESS (a) Request for Authorization to Dispose of Listed Surplus Items and Equipment (b) Request for Approval of the Full Requirement Service Agreement between the City of Kaplan and LEPA ITEM 7 AD- JOURNMENT Individuals with a disability that falls under the Americans with Disabilities Act who wish to participate electronically in the meetings, please call (337) 269-4046 at least 24 hours in ad- vance of the meeting in order for us to accommodate you. Adv. Feb. 13, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE OFFICIAL PROCEEDINGS GRAVITY SUB-DRAINAGE DISTRICT NO. 1 OF GRAVITY DRAINAGE DISTRICT NO. 2 REGULAR MEETING January 13, 2026 6:00 p.m. BAYOU VISTA, LOUISIANA The Gravity Sub-Drainage District No. 1 of Gravity Drainage District No. 2 (“GSDD1ofGDD2”) met on this date at 6:00 p.m. with Chairman Chad Ross presiding with Wayne Can-trell, Raymond Beadle, Paige Voisin, and DJ Mayon Absent: N/A Also present: Alvin Lodrigue, District Supervisor, Barry Dufrene, District Accountant, Jules Darden, Miller Engineering and Associates, Damon Billa, District Employee, David Hill and Patrick Hebert, Council Members, also present was Andre Hebert, Rachel Joubert and Hilton Rhodes, Parish Residents. Mr. Beadle mov-ed, and Mr. Can-trell seconded that the reading of the minutes of the Regular Meeting, December 9, 2025, be dispensed with and that the same be approved. The motion carried. Mr. Ross called for the Finances and Payables Re- port. Mr. Dufrene was not present therefore Mr. Ross presented the reports on the payables due for January 2026. Mr. Cantrell moved, and Mr. Beadle seconded a motion, which was carried, to make the necessary transfers, to accept the payables report and pay all invoices. Mr. Beadle made a motion, seconded by Mr. Voisin, to increase the Capitalization Policy to $10,000, which was carried by the Board. Mr. Beadle made a motion to reappoint District Secretary, Rhonda Patterson, seconded by Mr. Cantrell, which was carried by the Board. Mr. Ross discussed projects that are shovel ready pending funding. Parish residents voiced their concerns re- garding issues surrounding their property along with other flooding issues in the district. With there being no other business, a motion to ad- journ was made by Mr. Beadle and seconded by Mr. Cantrell. The mo- tion passed. Attest: /s/ Chad Ross, Chairman Gravity Sub- Drainage District No. 1 of Gravity Drainage District No. 2 /s/ Rhonda Patterson, Secretary Gravity Sub- Drainage District No. 1 of Gravity Drainage District No. 2 Adv. Feb. 13, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE It was moved by James Richard and seconded by Kevin Hebert, that the following Resolution be adopted. RESOLUTION No. 07-26 A Resolution providing certifications to the Office of Community De- velopment. WHEREAS, the Town of Berwick is desirous of purchasing additional 150 2” & 1” water meters to connect customers to as existing 12” water line in an older section of the town, and; WHEREAS, the proposed budget for said improvements based upon the estimates, is $35,000. NOW THEREFORE BE IT RESOLVED by the Mayor and the Town Council of the Town of Berwick, that the Town of Berwick hereby certifies to the Office of Community Development that existing funding is insufficient to cover the cost of purchasing these water meters and that additional funding is not otherwise available to the Town of Berwick. BE IT FURTHER RESOLVED that sufficient funds, other than the currently re- quested State general obligation bond funding, are currently available to the Town, and BE IT FURTHER RESOLVED that all reasonable local options for additional financing have been ex- hausted, and BE IT FURTHER RESOLVED that no funds are available in the Town’s current budget for nonrecurring appropriations for this project, and BE IT FURTHER RESOLVED that the total amount of surplus funds in the Town is $744,612, which was generated through the general taxes and utility revenues of the Town. WHEREUPON the motion was put to a vote and the vote thereon was as follows: Yeas: James Richard, Kevin Hebert, and Colleen Askew Nays: None Absent: Raymond Price And the Resolution was declared adopted on this 10th day of February 2026. ——————— Lud Henry, Mayor Pro-Tem * * * * * * * I, Jamie Keith, Clerk of the Town of Berwick, do hereby certify that the foregoing is a true and correct copy of a Resolution adopted by the Mayor and Town Council of the Town of Berwick, at a meeting held on the 10th day of February, 2026 said Resolution is now in full force and effect. WITNESS MY HAND AND SIGNATURE this 11th day of February, 2026. ——————— Jamie Keith – Town Clerk Town of Berwick Adv. Feb. 13, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE It was moved by James Richard and seconded by Kevin Hebert, that the following Resolution be adopted. RESOLUTION No. 06-26 A Resolution providing certifications to the Office of Community De- velopment. WHEREAS, the Town of Berwick is desirous of purchasing 250 gas meters to connect customers to as existing 2” gas line in an older section of the town, and; WHEREAS, the proposed budget for said improvements based upon the estimates, is $35,000. NOW THEREFORE BE IT RE- SOLVED by the Mayor and the Town Council of the Town of Berwick, that the Town of Berwick hereby certifies to the Office of Community Development that existing funding is insufficient to cover the cost of purchasing these gas meters and that additional funding is not otherwise available to the Town of Berwick. BE IT FURTHER RESOLVED that sufficient funds, other than the currently requested State general obligation bond funding, are currently available to the Town, and BE IT FURTHER RESOLVED that all reasonable local options for additional financing have been exhausted, and BE IT FURTHER RESOLVED that no funds are available in the Town’s current budget for nonrecurring appropriations for this project, and BE IT FURTHER RESOLVED that the total amount of surplus funds in the Town is $744,612, which was generated through the general taxes and utility revenues of the Town. WHEREUPON the motion was put to a vote and the vote thereon was as follows: Yeas: James Richard, Kevin Hebert, and Colleen Askew Nays: None Absent: Raymond Price And the Resolution was declared adopted on this 10th day of February 2026. ——————— Lud Henry, Mayor Pro-Tem * * * * * * * * I, Jamie Keith, Clerk of the Town of Berwick, do hereby certify that the foregoing is a true and correct copy of a Resolution adopted by the Mayor and Town Council of the Town of Berwick, at a meeting held on the 10th day of February, 2026 said Resolution is now in full force and effect. WITNESS MY HAND AND SIGNATURE this 11th day of February, 2026. ——————— Jamie Keith – Town Clerk Town of Berwick Adv. Feb. 13, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE NOTICE IS HEREBY GIVEN by the St. Mary Parish Council in accordance with law that a vacancy exists on the Board of Commissioners of St. Mary Parish Tourist Commission (At-Large – 1 Vacancy). The St. Mary Parish Council will receive applications for the filling of this vacancy from this date until February 19, 2026, at Noon. Qualifications for submitting of an application will be in compliance with Ordinance No. 1151. Applications may be mailed or personally submitted Monday- Thursday between the hours of 8:00 a.m. until 4:30 p.m. and 8:00 a.m. till noon on Friday to Lisa C. Morgan, Clerk of the Council, Fifth Floor Courthouse, Franklin, Louisiana 70538. The St. Mary Parish Council will meet in regular session on February 25, 2026, at 6:00 p.m. in the Council Meeting Room, Fifth Floor Courthouse, Franklin, Louisiana to fill this vacancy. Adv. Jan. 28 and Feb. 11, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE NOTICE IS HEREBY GIVEN that the St. Mary Parish Board of Adjustments will hold a PUBLIC HEARING on Monday, March 2, 2026, AT 5:45 P.M. in the Parish Council Meeting Room, Fifth Floor Courthouse, Franklin, Louisiana, for the following purposes: Variance Re- quest for Beverly Rentrop represented by Matthew Fore with Miller Engineers and Associates, Inc. for a Side Yard Setback Variance on a proposed Subdivision of property for lot 1C to deviate from 25 ft. to ten (10) ft. in an Agricultural (AG) zoned district located at 5262 Hwy 182 Patterson LA, Sec.54 T15S R11E; Parcel Id#: 2684341002.00. 1.53 Ac Por 3.59 Ac Being Rem No. 1 Clarfa & Anthony Boudreaux Part Per Plat 7q 81957 Situated in Sec 55 T15S R11E Acq. 22F 181030. (Zon-1488) All persons are invited to this meeting to submit their approval or objections to the above VARIANCE REQUEST. St. Mary Parish Board of Adjustments Barry Druilhet, Chairman Adv. Feb. 13, 20 and 27, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE NOTICE OF APPLICATION FOR FORMATION OF BANK HOLDING COMPANIES AND NOTICE OF CHANGE IN CONTROL OF BANK HOLDING COMPANY DMMS Purchaser, Inc., 1649 Joseph St., New Orleans, Louisiana 70115, DMMS Management LLC, 1649 Joseph St., New Orleans, Louisiana 70115, and DMMS Holdings LLC, 1649 Joseph St., New Orleans, Louisiana 70115, have applied to the Federal Reserve Board for permission to form bank holding companies through the acquisition of MC Bancshares, Inc., 1204 Greenwood Street, Morgan City, Louisiana 70380. We intend to acquire control of MC Bank & Trust, 1204 Greenwood Street, Morgan City, Louisiana 70380. The Federal Reserve considers a number of factors in deciding whether to approve the application including the record of performance of banks we own in helping to meet local credit needs. You are invited to submit comments in writing on this application and notice to the Federal Reserve Bank of Atlanta, 1000 Peachtree Street N.E., Atlanta, Georgia 30309-4470. The comment period will not end before March 13, 2026 and may be somewhat longer. The Board’s procedures for processing applications may be found at 12 C.F.R. Part 262. Procedures for processing protested applications may be found at 12 C.F.R. 262.25. To obtain a copy of the Federal Re- serve Board’s procedures, or if you need more information about how to submit your comments on the application, contact Erien Terry, Assistant Vice President, at (404) 384-0267. The Federal Reserve will consider your comments and any request for a public meeting or formal hearing on the application/notice if they are received in writing by the Reserve Bank on or before the last day of the comment period. Adv. Feb. 13, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE ADVERTISEMENT FOR BIDS 1.1 PROJECT INFORMATION A. Notice to Bidders: Qualified bidders may submit bids for project as described in this Document. Submit bids according to the Instructions to Bidders. 1. Regulatory Requirements: Public Bid Law (Louisiana R.S. 38:2211) shall govern submittal, opening, and award of bids. B. Project Identification: The Complex Aquatics 1. Project Location: 611 Martin Luther King Jr. Blvd., Morgan City, LA 70380 C. Owner: The City of Morgan City 1. Owner’s Representative: Charlie Solar, CAO of The City of Morgan City D. Engineer: Southeast Engineers & Land Surveyors, Ryan Dunlevy, P.E. E. Project Des- cription: Project consists of the construction of a new swimming pool, deck, pool equipment room, fencing, and equipment to include water features and a slide. F. Construction Contract: Bids will be received for the following Work: 1. General Contract (all trades). 1.2 BID SUBMITTAL AND OPENING A. Owner will receive sealed lump sum bids until the bid time and date at the location given be- low. Owner will consider bids prepared in compliance with the In- structions to Bidders issued by Owner, and delivered as follows: 1. Bid Date: March 9, 2026 2. Bid Time: 2:00 PM, Central Standard Time. 3. Location: 611 Martin Luther King Jr. Blvd., Morgan City, LA 70380 B. Bids will be thereafter publicly opened and read aloud. 1.3 BID SECURITY A. Bid security shall be submitted with each bid in the amount of 5 percent of the bid amount. No bids may be withdrawn for a period of 30 days after opening of bids. Owner reserves the right to reject any and all bids and to waive informalities and irregularities. 1.4 PREBID MEETING A. Prebid Meeting: See Document 002513 “Prebid Meetings.” B. Prebid Meeting: A Prebid meeting for all bidders will be held at the project site on March 2, 2026 at 2:00 p.m., local time. Prospective prime bidders are requested to attend. 1. Bidders’ Questions: Engineer will provide re- sponses at Prebid conference to bidders’ questions re- ceived up to two business days prior to conference. 1.5 DOCUMENTS A. Online Procurement and Contracting Documents: Obtain access after February 6, 2026, by contacting Southeast Engineers and Land Surveyors (Phone 225-295-1880, email: plans@seengineers.com). Online access will be provided to prime bidders only. 1.6 TIME OF COMPLETION AND LIQUIDATED DAMAGES A. Successful bidder shall begin the Work on re- ceipt of the Notice to Proceed and shall complete the Work within the Contract Time. Work is subject to liquidated damages at a rate of $500 per calendar day. 1.7 BIDDER’S QUALIFICATIONS A. Bidders must be properly licensed under the laws governing their respective trades and be able to obtain insurance and bonds required for the Work. A Performance Bond, separate Labor and Material Payment Bond, and Insurance in a form acceptable to Owner will be required of the successful Bidder. 1.8 NOTIFICATION A. This Advertisement for Bids document is issued by The City of Morgan City. Adv. Feb. 6, 13 and 20, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE PUBLIC NOTICE NOTICE IS HEREBY GIVEN that the St. Mary Parish Planning Commission will hold a PUBLIC HEARING on Monday, February 23, 2026 AT 5:45 P.M. in the Parish Council Meeting Room, Fifth Floor Courthouse, Franklin, Louisiana, for the following purposes: REZONE RE- QUEST: Rezoning of Southern portion of Columbus Ave. by St. Mary Parish Government from General Commercial (GC) Zoned District to Single Family Residential (SR) Zoned District for zoning to reflect land use located at 1204 Columbus Ave., Morgan City, LA 70380, - Sec 14 T16S R12E; - Parcel Id# 3014301091.00 - Lot 20 Bayou Vista Park Subd. Blk 11 Acq. 359 328658; 1210 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301092.00 - Lot Tract B-C-H-A-B Per plat 14L 130632 Being The Remainder Of Lot 19 Bayou Vista Park Blk 11 Acq. 458 344150; 1208 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301093.00 - Lot East 30 Ft No 19 Bayou Vista Park Subd. Blk 11 Being Por Tract CDGHC Per plat 14L 130632 Acq. 469 345773, - Parcel Id# 3014301094.00 - Lot West 35 Ft No 18 Bayou Vista Park Subd. Blk 11 Being Por Tract CDGHC per Plat 14L 130632 Acq. 469 345773; 1220 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301095.00 - Lot East 40 Ft No 18 Bayou Vista Park Subd. Blk 11 Acq. 453 343240, - Parcel Id# 3014301096.00 - Lot West 25 Ft No 17 Bayou Vista Park Subd. Blk 11 Acq. 453 343240; 1224 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301097.00 - Lot East 50 Ft No 17 Bayou Vista Park Subd. Blk 11 Acq. 42X 268179, - Parcel Id# 3014301098.00 - Lot West 15 Ft No 16 Bayou Vista Park Subd. Blk 11 Acq. 42X 268179; 1230 Columbus Ave., Morgan City, LA 70380, - Parcel Id # 3014301099.00 - Lot East 60 Ft No 16 Bayou Vista Park Subd. Blk 11 Acq. 44H 274231 Improvement Improvement On The Land Of Beadle Michael Paul Acq. 44H 274231, - Parcel Id# 3014301100.00 - Lot West 5 Ft No 15 Bayou Vista Park Subd. Blk 11 Acq. 44H 274231; 1236 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301101.00 - Lot Center 65 Ft No 15 Bayou Vista Park Subd. Blk 11 Acq. 45T 280699; 1240 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301102.00 - Lot East 5 Ft No 15 Bayou Vista Park Subd. Blk 11 Acq. 36G 242583, - Parcel Id# 3014301103.00 - Lot West 60 Ft No 14 Bayou Vista Park Subd. Blk 11 Acq. 449 342574; 1244 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301104.00 - Lot East 15 Ft No 14 Bayou Vista Park Subd. Blk 11 Acq. 184 303639, - Parcel Id# 3014301105.00 - Lot West 50 Ft No. 13 Bayou Vista Park Subd. Blk 11 Acq. 184 303639; 1252 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301106.00 - Lot East 25 Ft No. 13 Bayou Vista Park Subd. Blk 11 Acq. 45J 278793, - Parcel Id# 3014301107.00 - Lot West 40 Ft No. 12 Bayou Vista Park Subd. Blk 11 Acq. 45J 278793; 1256 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301108.00 - Lot East 35 Ft No. 12 Bayou Vista Park Subd. Blk 11 Acq. 264 314816, - Parcel Id# 3014301109.00 - Lot West 30 Ft No. 11 Bayou Vista Park Subd. Blk 11 Acq. 264 314816; 1260 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301110.00 - Lot East 45 Ft No. 11 Bayou Vista Park Subd. Blk 11 Acq. 260 314181, - Parcel Id# 3014301111.00 - Lot West 20 Ft No. 10 Bayou Vista Park Subd. Blk 11 Acq. 260 314181; 1264 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301112.00 - Lot East 55 Ft No. 10 Bayou Vista Park Subd. Blk 11 Acq. 23V 189470, - Parcel Id# 3014301113.00 - Lot West 10 Ft No. 9 Bayou Vista Park Subd. Blk 11 Acq. 23V 189470; 1270 Columbus Ave., Morgan City, LA 70380, - Parcel Id# 3014301114.00 - Lot East 65 Ft No. 9 Bayou Vista Park Subd. Blk 11 Acq. 443 341533; and 1104 Southeast Blvd., Morgan City, LA 70380, - Parcel Id# 3014301115.00 - Lot 1 Bayou Vista Park Subd. Blk 11 Acq. 28L 213527, - Parcel Id# 3014301116.00 - Lot North 55.05 No. 2 Bayou Vista Park Subd. Blk 11 Acq. 28L 213527. (Zon-1485) All persons are invited to this meeting to submit their approval or objections to the above Rezone Re- quest. St. Mary Parish Planning & Zoning Commission Barry Druilhet, Chairman Adv. Feb. 6, 13 and 20, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE OFFICIAL PROCEEDINGS ST. MARY LEVEE DISTRICT REGULAR MEETING December 18, 2025 Morgan City, LA The St. Mary Levee District (“SMLD”) met on this date with, William Hidalgo Sr. presiding and the following board members present: JP Hebert, Kenny Arceneaux, Mike Thomason, Will Terry, Mike Ortiz, Andrew Mancuso and with Carla Davis absent. Also present: Michael Brocato, Executive Director; Tucker Manuel, O&M Technician; Tim Matte, CFO, Gerard Bourgeois, Bill Bourgeois; Reid Miller, Miller Engineers, Nicole Buranzon, APTIM, Denton Graham, T. Baker Smith; and members of the public. Mr. Mancuso moved to dispense with the reading and to approve the Nov 20 minutes. After a second by Mr. Arceneaux, the motion was carried unanimously. Mr. Arceneaux presented the payables report, which Mr. Terry moved to approve. Following Mr. Hebert’s second, the motion was carried unanimously. Mr. Robert Ka- ram with T Baker Smith reported that the contract for Reach 2 and 3 of the West of Charenton Drainage Area Study has been executed and the project team plans to start work this month. Mr. Karam also reported his office has submitted a proposal for 20% design services which includes survey, Geotech, and preliminary design to support the En- vironmental Permitting process on Reach 1 of Levees West of Charenton. Mr. Karam re- ported his office is continuing to work to 60% design for the floodbreak system for the Lakeside Flood Protection Project. Mr. Graham stated his office is working to have the 60% design complete by March 2026. Mr. Brocato re- ported pump motors, gear drives and pumps have been installed at Pump Station#4 for the TE 168 project. Mr. Brocato stated there were some minor alignment issues during testing that are currently being resolved. Mr. Brocato also reported bid opening for Station 9 of TE168 will be held on Jan 9. Mr. Brocato stated the construction package is under final re- view by the engineering team and the information will be forwarded to CPRA for review by next week. Mr. Brocato reported the review of the needs at Pump Station 8 has begun and CPRA comments have been answered. Mr. Manuel re- ported down trees were cut and re- moved by Gate 18 in Morgan City. Mr. Brocato re- ported a permit application has been submitted for the tie-in of the Bayou Chene levee to the Bayou Boeuf lock chamber. Mr. Brocato stated SMLD will be planning to meet with board members to discuss projects in the Master Plan. Mr. Brocato stated that participating agencies and parishes involved, attended a Bayou Chene Operational Advisory Committee meeting and are working through some minor changes to the IGA for the cost shares. Mr. Brocato discussed the amended budget for the fiscal year ending December 31, 2025, and the proposed budget for the fiscal year ending December 31, 2026. Mr. Hidalgo invited public comment. Mr. Mancuso motioned to adopt the district’s amended budget for FY 2025, which was followed by Mr. Arceneaux’s second, it carried unanimously. Mr. Hebert mo- tioned to adopt the district’s FY 2026 budget, which was followed by Mr. Mancuso’s second, it carried unanimously. Mr. Terry mo- tioned to adopt the 2026 meeting schedule. After a second by Mr. Hebert, the motion carried unanimously. Mr. Terry moved to accept the proposal for 20% de- sign on Reach 1 of Levees West of Charenton Project, after a second by Mr. Arceneaux the motion carried un- animously. Mr. Arceneaux moved to authorize the Admin Assistant online viewing access to the bank accounts. After a second by Mr. Thomason the motion was carried unanimously. Mr. Terry moved to authorize the execution of the IGA with Morgan City Harbor and Terminal District for the purchase of two Connex boxes. After a second by Mr. Mancuso the motion was carried unanimously. Mr. Ortiz moved to authorize the signing of the en- gagement letter for the audit, single audit, and the Statewide Agreed Upon Procedures with Darnall, Sikes, & Frederick. After a second by Mr. Mancuso, the motion was carried unanimously. Mr. Hidalgo ask-ed for further comments and did not receive any. Mr. Terry moved for adjournment, which was seconded by Mr. Arceneaux and was carried unanimously. Attest: ——————— Kenneth Arceneaux Jr., Secretary/ Treasurer St. Mary Levee District
Morgan City Daily Review
Morgan City
February 13, 2026
PUBLIC NOTICE St. Mary Parish Water & Sewer Comm. 2 P.O. Box 635 Patterson, La. 70392 January 12, 2026 The Board of Commissioners met in regular session at 5:30 p.m. at the district office with President, Chris Cooper presiding. Present: Board Members – Chris Cooper-President, Tony Hensgens- Vice President, Thomas Philbrook-Sec. Treas., Raymond Beadle and Paul Tholen. Guests: Larry & Pam Fromenthal- Fromenthal Plumbing, Reid Miller- Miller Engineers, Glen Duncan- Providence Engineers, Gerald Price- BVVFD Chief, David Hill- Parish Councilman, Employees- Destinee DiMaggio and Logan Theriot. Chris Cooper called the meeting to order and roll call was taken. December’s board minutes were accepted as circulated with a motion from Tony Hensgens and a second from Raymond Beadle, motion carried. Accounts Payable and Treasurer’s Report was accepted by motion from Thomas Philbrook and a second from Paul Tholen, motion carried. No public comment. Logan Theriot provided the maintenance report for the month. The field has been going through a check list of meters to confirm they are in good shape after the total meter change out has been completed. Logan prepared a water loss breakdown to review with the board; they are still working to determine causes for loss. After the Sanitary Survey we are required to add an MRT site, which has been done. All daily routine maintenance continues. Larry Fromenthal provided his maintenance re- port for the month. Larry has completed a few larger meter change outs. He suggests getting temporary meters placed on unmetered lines to troubleshoot and detect flow, such as fire lines. He is waiting on a 4” meter to come in to be able to change at Cameron. Claire House had a leak on a fire main that was repaired. There was a main break on David Rd that has been dug out and repaired he just needs to fill in concrete. Larry plans to do pressure testing on the lines running under the Teche in the up- coming week. Chris addressed the water loss and said he would like Larry to make pressure testing the lines that run underneath the Teche a top priority, and we will look into getting the strap meters. Chris reminded all board members that since it is a new calendar year, Sexual Harassment and Ethics training need to be completed asap. We are still waiting on an update regarding Capital Outlay; he asked councilman David Hill to see if he could get more information. Tony Hensgens gave a joint plant update; he stated a clarifier will need to be replaced in the future. Reid Miller suggested that we graph peaks of water loss to identify trends. He also recommended identifying and metering all fire lines. Chris commended all employees for doing a great job preparing and completing the Sanitary Survey. He said LDH mentioned we were one of the best in the state. There being no further business to come before the board, a motion was made by Raymond Beadle to adjourn with a second from Paul Tholen, all were in favor and motion passed. ——————— Chris Cooper- President ——————— Destinee DiMaggio – Recording Secretary Adv. Feb. 13, 2026
Morgan City Daily Review
Morgan City
February 13, 2026
ST. MARY PARISH PUBLIC SCHOOLS Regular Meeting of the St. Mary Parish School Board 01/08/2026 05:30 PM Evans Medine Meeting Room 474 Hwy 317, Centerville, LA 70522 MEETING MINUTES —————— Attendance —————— Voting Members Guienzy Brent, Board Member Dr. Tammie Wilson, Board Member - Vice President Lindsey Anslem, Board Member Debra Jones, Board Member Ginger Griffin, Board Member Marilyn LaSalle, Board Member Chad Paradee, Board Member Alaina Black, Board Member - President Andrew Mancuso, Board Member Rhonda Dennis, Board Member Lawrence Guillory, Board Member —————— I. Meeting Called to Order (Mrs. Black) The meeting was called to order by Mrs. Black. II. Opening of Regular Meeting The St. Mary Parish School Board met in regular session on Thursday, January 8, 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 on- line 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 Employees 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. B. E. Boudreaux Middle School: Malerie Myers – 8th Grade Student and Stephen Schmidt - Teacher B. Berwick High School: Jude Tarver – 12th Grade Student and Brooke Scott – Teacher C. Raintree Elementary School: Aubrey Notto – 5th Grade Student and Renata Colar – Teacher III. Approval of Amended Agenda (Mrs. Black) Based on new developments presented during this meeting, it was stated that an additional item needed to be added to the amended agenda. It was re- ported that on this date, Dr. Fegenbush submitted a letter of resignation for retirement. As a result, it was necessary to add an agenda item for the Board to consider and take action regarding the resignation and retirement of the Superintendent. It was further stated that, in order for this item to be added to the amended agenda, unanimous ap- proval of the Board was required. A motion was duly made and seconded to amend the agenda to add consideration of the letter of resignation for retirement of Superintendent Dr. Buffy Fegenbush; upon approval, the item was added under Business Affairs, Item 4. Motion made by: Marilyn LaSalle Motion seconded by: Debra Jones Voting: Guienzy Brent - Yes Dr. Tammie Wilson - Yes Lindsey Anslem - Yes Debra Jones - Yes Ginger Griffin - Yes Marilyn LaSalle - Yes Chad Paradee - Yes Alaina Black - Yes Andrew Mancuso - Yes Rhonda Dennis - Yes Lawrence Guillory - Yes IV. Approval of Official School Board Minutes (Mrs. Black) A motion was made and duly seconded to approve the official school board minutes from the regular school board meeting held on December 11, 2025, as presented. Motion made by: Dr. Tammie Wilson Motion seconded by: Andrew Mancuso Voting: Unanimously Approved 1. Regular Meeting: December 11, 2025 V. Approval of Consent Agenda (Mrs. Black) President Black stated that board members can re- move 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: Andrew Mancuso Motion seconded by: Lindsey Anslem Voting: Unanimously Approved 1. *Authorize RFP or negotiation process for property insurance for the year commencing April 1, 2026. (Ms. Voisin) 2. *Authorize RFP or negotiation process for workers compensation insurance for the year Commencing May 1, 2026. (Ms. Voisin) 3. *Proclamations: (Ms. Mitchell) A. *Louisiana School Board Member Recognition Month January 2026. B. *National Law Enforcement Day January 9, 2026. C. *Career and Technical Education (CTE) Month -February 1-28, 2026 D. *African American History Month -February 2026 E. *National (FFA) Future Farmers of Am- erica Week-February 15-22, 2026 F. *National Public Schools Week- February 24-28, 2026 G. *National School Counseling Week (February 3-7, 2026 H. *National School Resource Officer Appreciation Day-February 15, 2026 4. *Review of policies for consideration at the next regular board meeting. (Ms. Estay) A. *Notification of School Board Meetings (BCBB). B. *Sale of Surplus Equipment and Supplies (DFM). C. *Emergency/Crisis Management (EBBC). D. *Recruitment (GBC). E. *Dismissal of Employees (GBN). F. *Employee Conduct (GBRA). G. *Behavioral Health Support for Students (JGCF). VI. Business Affairs 1. Set day, time, and place for Regular Monthly School Board Meeting (Mrs. Black) The Board discussed changing the regular meeting date due to attorney’s scheduling conflicts. Attorney Alvarez ex- plained that the law firm was re- viewing attorney assignments for various boards, which affected availability for meeting coverage. A motion was made and duly seconded to change the regular monthly School Board meeting date from the second Thursday of each month to the first Thursday of each month, with the meeting time remaining at 5:30 p.m., effective for the current year. Meetings will be held in the Evans Medine Meeting Room at the Central Office Complex in Centerville, Louisiana. The Board ap- proved the change and directed that policies be updated accordingly. Motion made by: Marilyn LaSalle Motion seconded by: Guienzy Brent Voting: Unanimously Approved 2. Receive Group Health Insurance Up- date (Mr. James Perez of DJW Insurance) Mr. James Perez of DJW Insurance provided the Board with an updated Premium to Claims Summary through December 2025 on the Group Health Insurance Plan, noting overall improvement in claims experience compared to prior years. Total claims declined from previous years, reflecting a positive trend that is uncommon among comparable groups. Based on this performance, the health plan renewal for the upcoming year was negotiated to a modest 2.5 percent in- crease. Prescription drug costs were identified as the primary driver of overall expenses, while medical claims remained stable. Looking ahead, anticipated changes in the prescription drug market, including the availability of alternative medications, may help moderate future costs. Continued stabilization of both prescription and medical claims is anticipated for the 2026 plan year. After discussion, Mr. Perez advised that the insurance renewal had been approved and finalized, with the Board previously agreeing to absorb the approximately 2.5% increase. There will be no changes to employee benefits or employee paid premiums. 3. Approve ac- ceptance of audit report for year ended June 30, 2025, as presented by the firm of Darnall, Sikes, Gardes, and Frederick (Chris Miller) Mr. Chris Miller with Darnall, Sikes & Frederick briefly explained the Financial Re- port for the year ended June 30, 2025. The audit assessed financial statements, internal controls, and compliance with state and federal laws. The audit resulted in an unmodified clean opinion on the St. Mary Parish School Board’s financial statements for fiscal year 2025. Two federal programs were tested: Child Nutrition Cluster and the Special Education Cluster. Detailed testing showed no non- compliance and no internal control issues with these programs. The auditors issued an unmodified (clean) opinion on the financial statements and on compliance with federal program requirements. No findings of noncompliance were reported for federal programs. One compliance finding, related to a previously identified internal matter not discovered through the audit, was included as required; corrective action has been implemented. A separate en- gagement related to data submitted to the Louisiana Board of Elementary and Secondary Education identified one minor exception regarding reported personnel years of experience, which was addressed and corrected by management upon notification. A motion was made and duly seconded to approve the audit report for the year ended June 30, 2025, as presented by Mr. Chris Miller. Motion made by: Lindsey Anslem Motion seconded by: Chad Paradee Voting: Unanimously Approved 4. Consider taking action in regards to the resignation and retirement of the superintendent. An agenda item was added to consider taking action in regards to the resignation and retirement of the superintendent. The board received the resignation and retirement letter of Dr. Buffy Fegenbush, superintendent of St. Mary Parish Schools, after 31 years of service. Board members expressed their gratitude for Dr. Fegenbush’s leadership and commitment to public education. A motion was made and duly seconded to accept the resignation and retirement of Dr. Fegenbush. There were no comments or questions from the Board and no comments from the public. The motion passed unanimously. Motion made by: Marilyn LaSalle Motion seconded by: Dr. Tammie Wilson Voting: Unanimously Approved Attorney Alvarez addressed the distinction be- tween the roles of acting and interim superintendent. He explained that, following the board’s resolution in November 2025 appointing Dr. Sanders as acting/interim superintendent, Dr. Sanders had been serving as acting superintendent during Dr. Fegenbush’s leave. With the acceptance of Dr. Fegenbush’s retirement, Dr. Sanders would now begin serving as interim superintendent, effective immediately. Attorney Alvarez noted that, by law, a person may serve as interim superintendent for up to six months within a twelve-month period, and that period would begin as of the effective date of retirement. The Board was also advised to begin the process of selecting the next superintendent. This item was informational only and required no action at this time. Board members were encouraged to begin considering the timeline and process, including whether to address the matter at a future regular meeting or through a special meeting. Guidance and recommendations will be provided as the process moves forward. VII. Committee Reports 1. The Discipline Committee Meeting met on Monday, January 5, 2026, at 3:00 p.m. in the Evans Medine Meeting Room. (Ms. Jones) Mr. Holmes re- ported that the Discipline Committee met on January 5, 2026, to review proposed revisions to the student bus transportation guidelines regarding bus discipline ma- trix. Following a presentation by Mr. Lewis, the committee voted to recommend ap- proval of the revisions. The committee is recommending the full Board approval of the proposed revisions. There were no questions from the Board. During public comment, parish bus operator Grant Guillory-Dohmann thanked the committee for their responsiveness and stated that the revised discipline matrix is expected to im- prove safety on school buses. Ms. Jones ex- pressed her appreciation to Mr. Holmes and the committee for continuing with the meeting during her absence. A motion was made and duly seconded to approve the recommendations of the Discipline Committee as presented by Mr. Holmes. Motion made by: Dr. Tammie Wilson Motion seconded by: Marilyn LaSalle Voting: Unanimously Approved Policy Committee Meeting: The Policy Committee will meet on Wednesday, January 21, 2026, at 4:00 p.m., to review policies listed under Item Four of the consent agenda, along with additional policies identified by legal counsel that would affect the regular school board meetings date and time change. District One Maintenance Committee Meeting: The District I Maintenance Committee will meet on Thursday, February 5, 2026, at 5:00 p.m. to discuss the Centerville High School Baseball Field Lighting Project. The meeting will take place prior to the regularly scheduled board meeting at 5:30 p.m. VIII. Staff Reports 1. Chief Financial Officer’s Report (Mrs. Voisin) A. Sales Tax Update Mrs. Voisin re- ported that six months into the fiscal year, year-to-date sales tax collections were 1 percent, or $113,000 below budget. However, December collections were strong at $3.2 million, which is $827,000 above 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 - 2026 standard mileage rates for travel reimbursement Mrs. Voisin an- nounced that the travel reimbursement rate in- creased from $0.70 to $0.725 per mile beginning January 1, 2026. The updated travel forms can be found on the school board’s website. IX. Superintendent’s Report (Dr. Sanders) Dr. Sanders re- ported that the second nine-week report cards were distributed to students today, and parents are en- couraged to review them and contact their child’s school with any questions or concerns. Students are reminded that the spring semester offers a fresh opportunity to improve academic performance. Congratulations were ex- tended to the St. Mary Parish Students of the Year: Maximus Moffett (5th grade), Hank Percle (8th grade), and Lily Viator (12th grade). All three students will advance as regional qualifiers at the next level of competition. Recognition was given to National Law En- forcement Day on January 9, 2026, with appreciation expressed to local police departments and the St. Mary Parish Sheriff’s Office for their continued efforts in maintaining safety in schools and communities. January is Louisiana School Board Member Recognition Month, and gratitude was extended to all eleven board members for their dedication, commitment, and student-first decision-making. Lastly, congratulations and best wishes were offered to Dr. Fegenbush on her retirement. Dr. Fegenbush was acknowledged for her leadership, mentorship, and significant contributions to St. Mary Parish Schools. X. Resolution of Respect (Ms. Estay) Ms. Estay read the Resolutions of Respect for the late Gilbert Besse (retired teacher), Floyd Brown (active bus attendant), and Susan LaCombe (retired paraprofessional). XI. Executive Session 1. Strategy session and/or action concerning pending litigation. (Mrs. Black) A. As authorized by La.R.S. 42:17(A)(2), there may be an executive session to discuss strategy in litigation entitled “Boudreaux, et al vs. School Board of St. Mary Parish,” bearing Civil Action No. 6:65-11351 on the docket of the United States District Court for the Western District of Louisiana. Executive Session: A motion was made and duly seconded to enter into executive session. Motion made by: Lawrence Guillory Motion seconded by: Debra Jones Voting: Guienzy Brent - Yes Dr. Tammie Wilson - Yes Lindsey Anslem - Yes Debra Jones - Yes Ginger Griffin - Yes Marilyn LaSalle - Yes Chad Paradee - Yes Alaina Black - Yes Andrew Mancuso - Yes Rhonda Dennis - Yes Lawrence Guillory - Yes Return to Regular Session: A motion was made and duly seconded to return to regular session. Motion made by: Debra Jones Motion seconded by: Ginger Griffin Voting: Unanimously Approved XII. Closing - Adjournment (Mrs. Black) With there being no further business to discuss, the meeting adjourned at 6:50 p.m. Motion made by: Lindsey Anslem Motion seconded by: Lawrence Guillory Voting: Unanimously Approved RESOLUTION IN MEMORIAM OF Gilbert Besse WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst Gilbert Besse, and WHEREAS, his 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 Gilbert Besse, and extend to his 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 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 Gilbert Besse, and that this meeting adjourns out of respect for him. This Resolution was therefore declared approved and adopted this 8th of January, 2026. (S) Alaina L. Black ALAINA L. BLACK, PRESIDENT ATTEST: (S) Rachael C. Sanders Ed.D. RACHAEL C. SANDERS, Ed. D., ACTING/INTERIM SECRETARY RESOLUTION IN MEMORIAM OF Floyd Brown WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst Floyd Brown, and WHEREAS, his untimely death has deprived the St. Mary Parish School System of an active bus attendant and a fine citizen; NOW, THEREFORE, BE IT RESOLVED 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 Floyd Brown, and extend to his 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 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 Floyd Brown, and that this meeting adjourns out of respect for him. This Resolution was therefore declared approved and adopted this 8th of January, 2026. (S) Alaina L. Black ALAINA L. BLACK, PRESIDENT ATTEST: (S) Rachael C. Sanders Ed.D. RACHAEL C. SANDERS, Ed. D., ACTING/INTERIM SECRETARY RESOLUTION IN MEMORIAM OF Susan LaCombe WHEREAS, Al- mighty God, in His infinite wisdom, has taken from our midst Susan LaCombe, and WHEREAS, her untimely death has deprived the St. Mary Parish School System of a retired paraprofessional 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 Susan LaCombe, and extend to her 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 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 bereaved family of Susan LaCombe, and that this meeting adjourns out of respect for her. This Resolution was therefore declared approved and adopted this 8th of January, 2026. (S) Alaina L. Black ALAINA L. BLACK, PRESIDENT ATTEST: ((S) Rachael C. Sanders Ed.D. RACHAEL C. SANDERS, Ed. D., ACTING/INTERIM SECRETARY Adv. Feb. 13, 2026