Skip to content
AllenParishToday.com
Menu
  • Home
  • News
  • Obituaries
  • Lifestyle
  • Sports
  • Public Notices
    • Statewide public notices
    • Local public notices
  • Contact us
    • Privacy Policy
Menu

Oakdale Journal Public Notices May 29, 2025

Posted on May 30, 2025

PUBLIC NOTICE
ALLEN PARISH CLERK OF COURT
PROPOSED BUDGET HEARING
The Allen Parish Clerk of Court will conduct a Proposed Budget Hearing on June 4, 2025 at 10:00 A.M. in the Clerk of Court’s office, Allen Parish Courthouse, First Floor, 400 W. 6th Avenue, Oberlin, Louisiana. The purpose of the hearing is to invite public comment in the budget process of the Clerk’s office and the operation of same. All persons are invited to attend regardless of sex, race, religion, or handicap, etc.
The following report is a summary only. Detailed financial records are available and on file in the Clerk’s office. Interested persons may examine the budget document between the hours of 8:30A.M.- 4:30P.M., Monday through Friday. This notice is prepared and published in compliance with Louisiana Revised Statutes 39:1301-1314.
Stacey C. Hurst
Clerk of Court, Allen Parish

ALLEN PARISH CLERK OF COURT
PROPOSED BUDGET
AMENDED ORIGINAL
2024·2025 2025-2026
Beginning Fund Balance 1,288,564 1,612,119
Revenues 942,805 871,100
Funds Available 2,231,369 2,483,219
Expenditures:
Salaries And Employer Costs 635,500 744,500
Supplemental Pay 6,000 9,000
Operating Expenses 170,550 156,800
Supplies And Maintenance 26,300 32,000
Capital Outlays 23,000 20,000
Total Expenditures 861,350 962,300
Excess (Deficit) Of Revenues
Over (Under) Expenditures 81,455 -91,200
Ending Fund Balance 1,370,019 1,520,919

(PUBLISH: MAY 29, 2025)1T

PUBLIC NOTICE
CITY OF OAKDALE MOBILE HOME
VARIANCE
YVONNE TURNER
I, Yvonne Turner located at 1011 E. Dixie St., am requesting a mobile home variance. The Planning Commission will be holding a meeting on 06/05/2025 at 6:00 pm in the City Hall Court Room with final action taken at the City Council meeting on 06/05/2025. (1st Thursday of month following Planning Commission meeting) at 6:30 p.m.
(PUBLISH: MAY 15, 22 & 29, 2025)3T
Cost is $15.00

PUBLIC NOTICE
ALLEN PARISH
SCHOOL BOARD
ADVERTISEMENT
FOR BIDS
The Allen Parish School Board will receive sealed bids at its office in Oberlin, Louisiana, until 12:00 p.m. on June 3, 2024, for an official journal for the 2025-2026 fiscal year.
Bids should be submitted in sealed envelopes, clearly marked “BID-OFFICIAL JOURNAL.”
The Allen Parish School Board reserves the right to reject any and all bids and to waive all informalities.
(PUBLISH: MAY 22 & 29, 2025)1T
Cost is $15.00

PUBLIC NOTICE
WHITLOW LAW FIRM
LOST NOTE
LA CAPITOL FEDERAL CREDIT UNION
Anyone knowing the whereabouts of the Loan and Security Agreements and Disclosure Statement dated on or about 07/08/2021, by Bobby C. Ware for $30,345.02 in favor of La Capitol Federal Credit Union is asked to contact Sharon Whitlow, Atty. @ (225) 217-0060.
(PUBLISH: MAY 15, 22 & 29, 2025)3T
Cost is $15.00

PUBLIC NOTICE
VILLAGE OF ELIZABETH
The following resolution was offered by Kenneth Kelly and seconded by Stacy Weldon:
RESOLUTION
A resolution providing for canvassing the returns and declaring the results of the special election held in the Village of Elizabeth, State of Louisiana, on Saturday, May 3, 2025, to authorize the levy of a sales and use tax therein.
BE IT RESOLVED by the Mayor and Board of Aldermen of the Village of Elizabeth, State of Louisiana (the “Governing Authority”), acting as the governing authority of the Village of Elizabeth, State of Louisiana (the “Village”), that:
SECTION 1. Canvass. This Governing Authority does now proceed in open and public session to examine the official tabulations of votes cast at the special election held in the Village of Elizabeth, State of Louisiana, on Saturday, May 3, 2025 (the “Election”), to authorize the levy of a sales and use tax therein pursuant to the following proposition (the “Proposition”):
PROPOSITION
(SALES TAX)
Shall the Village of Elizabeth, Louisiana (the “Village”), be authorized to levy and collect a 1% sales and use tax (the “Tax”) in accordance with Louisiana law (an estimated $78,000 reasonably expected at this time to be collected from the levy of the Tax for an entire year), in perpetuity, beginning July 1, 2025, with the proceeds of the Tax (after paying reasonable and necessary costs and expenses of collecting and administering the Tax), to be dedicated and used for the purposes of providing funds for constructing, acquiring, extending, improving, operating, and maintaining sewerage and waterworks facilities, roads and bridges, drainage facilities, and public buildings, including the necessary land, equipment and furnishings therefor, supporting public safety in the Village, and for any other lawful purpose of the Village?
This Governing Authority does further proceed to examine and canvass the returns of the Election thereof.
SECTION 2. Election Results. According to the official certified tabulation of votes cast at said Election, there was a total of 30 votes cast IN FAVOR OF the Proposition and a total of 12 votes cast AGAINST the Proposition, resulting in a majority of 18 votes cast IN FAVOR OF the Proposition. The Proposition was therefore duly CARRIED by a majority of the votes cast by the qualified electors voting at the Election.
SECTION 3. Promulgation of Election Result. The results of said election shall be promulgated by publication in the manner provided by law, after receipt from the Secretary of State’s office of the actual costs of the election, as required by §18:1292 of the Louisiana Revised Statutes of 1950, as amended.
SECTION 4. Declaration. The foregoing results of the Election are hereby declared by this Governing Authority and shall be published as required by law.
SECTION 5. Procès Verbal. A Procès Verbal of the canvass of the returns of the Election shall be made and a certified copy thereof shall be forwarded to the Secretary of State, Baton Rouge, Louisiana, who shall record the same in her office; another certified copy thereof shall be forwarded to the Clerk of Court and Ex-Officio Recorder of Mortgages in and for the Parish of Allen, who shall record the same in the Mortgage Records of said Parish; and another copy thereof shall be retained in the archives of this Governing Authority.
This resolution having been submitted to a vote, the vote thereon was as follows:
YEAS: 3
NAYS: 0
ABSENT: 0
And the resolution was declared adopted on this, the 19th day of May, 2025.
/s/ Mandy L. Green, Mayor
/s/ Denise Lee, Clerk

PROCÈS VERBAL OF THE CANVASS OF THE VOTES CAST AT THE SPECIAL ELECTION HELD IN THE VILLAGE OF ELIZABETH, STATE OF LOUISIANA, ON SATURDAY, MAY 3, 2025.
BE IT KNOWN AND REMEMBERED that on Monday, May 19, 2025, at 6:30 p.m., at its regular meeting place, the Village Hall, 230 Poplar Street, Elizabeth, Louisiana, the Mayor and Board of Aldermen of the Village of Elizabeth, State of Louisiana (the “Governing Authority”), acting as the governing authority of the Village of Elizabeth, State of Louisiana (the “Village”), and being the authority ordering the special election held therein on Saturday, May 3, 2025, with a quorum of the Governing Authority present did, in open and public session, examine the official certified tabulations of votes cast at the said election, 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)
Shall the Village of Elizabeth, Louisiana (the “Village”), be authorized to levy and collect a 1% sales and use tax (the “Tax”) in accordance with Louisiana law (an estimated $78,000 reasonably expected at this time to be collected from the levy of the Tax for an entire year), in perpetuity, beginning July 1, 2025, with the proceeds of the Tax (after paying reasonable and necessary costs and expenses of collecting and administering the Tax), to be dedicated and used for the purposes of providing funds for constructing, acquiring, extending, improving, operating, and maintaining sewerage and waterworks facilities, roads and bridges, drainage facilities, and public buildings, including the necessary land, equipment and furnishings therefor, supporting public safety in the Village, and for any other lawful purpose of the Village?
There was found by said count and canvass that there was a total of 30 votes cast IN FAVOR OF the Proposition and a total of 12 votes cast AGAINST the Proposition, as hereinabove set forth, and it was further found and determined that there was a majority of 18 votes cast IN FAVOR OF the Proposition as hereinabove set forth.
Therefore, the Governing Authority did declare and proclaim and does hereby declare and proclaim in open and public session 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 Village on Saturday, May 3, 2025.
Results by precinct are available from the Clerk of this Governing Authority during regular business hours or via the Louisiana Secretary of State’s website (voterportal.sos.la.gov).
Exhibit “A” attached hereto and made a part of this Procès Verbal is a copy of the Notice of Special Election and proof of publication thereof.
THUS DONE AND SIGNED at Elizabeth, Louisiana, on this, the 19th day of May, 2025.
/s/ Mandy L. Green, Mayor
ATTEST:
/s/ Denise Lee, Clerk
EXHIBIT “A”

NOTICE OF SPECIAL ELECTION
Pursuant to the provisions of a resolution adopted by the Mayor and Board of Aldermen of the Village of Elizabeth, State of Louisiana (the “Governing Authority”), acting as the governing authority of the Village of Elizabeth, State of Louisiana (the “Village”), on February 10, 2025, NOTICE IS HEREBY GIVEN that a special election will be held within the Village on SATURDAY, MAY 3, 2025, and that at the said election there will be submitted to all registered voters in the Village qualified and entitled to vote at the said election under the Constitution and Laws of the State of Louisiana and the Constitution of the United States, the following proposition, to-wit:
PROPOSITION
(SALES TAX)
Shall the Village of Elizabeth, Louisiana (the “Village”), be authorized to levy and collect a 1% sales and use tax (the “Tax”) in accordance with Louisiana law (an estimated $78,000 reasonably expected at this time to be collected from the levy of the Tax for an entire year), in perpetuity, beginning July 1, 2025, with the proceeds of the Tax (after paying reasonable and necessary costs and expenses of collecting and administering the Tax), to be dedicated and used for the purposes of providing funds for constructing, acquiring, extending, improving, operating, and maintaining sewerage and waterworks facilities, roads and bridges, drainage facilities, and public buildings, including the necessary land, equipment and furnishings therefor, supporting public safety in the Village, and for any other lawful purpose of the Village?
The said special election shall be held at the polling place for the following precinct, which poll will open at seven o’clock (7:00) a.m. and close at eight o’clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, to-wit:

PRECINCT
05-02(PART)

The polling place for the precinct set forth above is hereby designated as the polling place at which to hold the said election, and the Commissioner-in-Charge and Commissioners, respectively, shall be those persons designated according to law.
The estimated cost of this election as determined by the Secretary of State based upon the provisions of Chapter 8-A of Title 18 and actual costs of similar elections is $8,100.
The said special election will be held in accordance with the applicable provisions of Chapter 5 and Chapter 6-A of Title 18 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, and the officers appointed to hold the said election, as provided in this Notice of Special Election, or such substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, will make due returns thereof to said Governing Authority, and NOTICE IS HEREBY FURTHER GIVEN that the Governing Authority will meet at its regular meeting place, the Village Hall, 230 Poplar Street, Elizabeth, Louisiana, on MONDAY, MAY 12, 2025, at 6:30 P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the result of the said special election. All registered voters of the Village are entitled to vote at said special election and voting machines will be used.
PROCLAMATION
I, the undersigned Mayor of the Village of Elizabeth, State of Louisiana, do hereby declare, proclaim and announce that the proposition submitted at the special election held in the Village on Saturday, May 3, 2025, was CARRIED by a majority of the votes cast at the said special election, all as described and set out in the above Procès Verbal.
THUS DONE AND SIGNED at Elizabeth, Louisiana, on this, the 19th day of May, 2025.
/s/ Mandy L. Green
Mayor

STATE OF LOUISIANA
PARISH OF ALLEN
I, the undersigned Clerk of the Village of Elizabeth, State of Louisiana (the “Village”), do hereby certify that the foregoing pages constitute a true and correct copy of the proceedings and Procès Verbal made by the Mayor and Board of Aldermen of the Village on May 19, 2025, providing for canvassing the returns and declaring the results of the special election held in the Village on Saturday, May 3, 2025, to authorize the of a sales and use tax therein.
IN FAITH WHEREOF, witness my official signature at Elizabeth, Louisiana, on this, the 19th day of May, 2025.
/s/ Denise Lee, Clerk
(PUBLISH: MAY 29, 2025)1T
Cost is $290.00

PUBLIC NOTICE
VILLAGE OF ELIZABETH
The following ordinance having been introduced at a meeting held on April 21, 2025, notice of its introduction having been published in the official journal and a public hearing having been held in connection therewith on this date, was offered for final adoption by Kenneth Kelly and seconded by Stacy Weldon:
ORDINANCE
An ordinance providing for the levy within the Village of Elizabeth, State of Louisiana, effective July 1, 2025, of a 1% sales and use tax (the “Tax”) upon the sale at retail, the use, the consumption, the distribution, the storage for use or consumption, and the lease or rental of tangible personal property, and the lease or rental of tangible personal property or digital products within the Village, and upon sales of services in the Village, and for the assessment, collection, payment thereof and the dedication of the proceeds of said Tax and the purpose for which the proceeds of the Tax may be expended, said Tax having been authorized at a special election held in the Village on May 3, 2025.
WHEREAS, under the provisions of Article VI, Section 29 of the Constitution of the State of Louisiana of 1974, and other constitutional and statutory authority and an election held on May 3, 2025, the Village of Elizabeth, State of Louisiana (the “Village”), acting through the Mayor and Board of Alderman of the Village of Elizabeth, State of Louisiana (the “Governing Authority”), is authorized to levy and collect within the Village, a 1% sales and use tax (the “Tax”), upon the sale at retail, the use, the lease or rental, the consumption, and the storage for use or consumption, of tangible personal property and on sales of services as defined in applicable statutory authority, pursuant to the following proposition (the “Proposition”) which was approved at said election held on May 3, 2025 (the “Election”):
PROPOSITION
(SALES TAX)
Shall the Village of Elizabeth, Louisiana (the “Village”), be authorized to levy and collect a 1% sales and use tax (the “Tax”) in accordance with Louisiana law (an estimated $78,000 reasonably expected at this time to be collected from the levy of the Tax for an entire year), in perpetuity, beginning July 1, 2025, with the proceeds of the Tax (after paying reasonable and necessary costs and expenses of collecting and administering the Tax), to be dedicated and used for the purposes of providing funds for constructing, acquiring, extending, improving, operating, and maintaining sewerage and waterworks facilities, roads and bridges, drainage facilities, and public buildings, including the necessary land, equipment and furnishings therefor, supporting public safety in the Village, and for any other lawful purpose of the Village?
WHEREAS, in compliance with the aforesaid constitutional and statutory authority and the Election, it is the desire of this Governing Authority to provide for the levy and collection of the Tax and to provide for distribution of the proceeds thereof and other matters in connection therewith as hereinafter provided in this Ordinance;
NOW, THEREFORE, BE IT ORDAINED by the Mayor and Board of Alderman of the Village of Elizabeth, State of Louisiana, acting as the governing authority of the Village of Elizabeth, State of Louisiana, that:
SECTION 1. Imposition. Pursuant to the authority of the Election, the Tax is hereby levied and authorized to be collected, from and after the Effective Date (as hereinafter defined), upon the sale at retail, the use, the consumption, the distribution, the storage for use or consumption, and the lease or rental of tangible personal property, and the lease or rental of tangible personal property or digital products within the Village, and upon sales of services in the Village, as defined by law. The Uniform Local Sales Tax Code, as enacted by Act 73 of the 2003 Regular Session of the Louisiana Legislature and as it may be amended, shall apply in the assessment, collection, administration and enforcement of the Tax, the provisions of which are hereby incorporated by reference.
SECTION 2. Definitions. This Ordinance adopts by reference each and every one of the definitions set forth in Louisiana Revised Statute 47:301, as amended, and incorporates those definitions to be used herein for purposes of the interpretation, application and enforcement of the Tax.
SECTION 3. Rate of Tax. The Tax authorized herein and effective from and after the Effective Date shall be levied and imposed as follows:
(i) At the rate of 1% of the sales price of each item or article of tangible personal property, when sold at retail in the Village; the Tax to be computed on the total sales price for the purpose of remitting the amount of Tax due to the Village, and to include each and every retail sale.
(ii) At the rate of 1% of the cost price of each item or article of tangible personal property when the same is not sold, but is used, consumed, distributed, or stored for use or consumption in the Village; provided there shall be no duplication of the Tax.
(iii) At the rate of 1% of the gross proceeds derived from the lease or rental of tangible personal property where the lease or rental of such property is an established business, or part of an established business, or the same is incidental or germane to the said business.
(iv) At the rate of 1% of the monthly lease or rental price paid by lessee or rentee, or contracted or agreed to be paid by lessee or rentee, to the owner of the tangible personal property.
(v) At the rate of 1% of the amounts paid or charged for all enumerated taxable sales of services, as defined by law, in the Village.
(vi) At the rate of 1% of the sales price of each digital product, as that term is used and defined in Louisiana Revised Statute 47:301(32)(a), when sold at retail, leased or rented, or licensed in the Village; the Tax to be computed in the same manner as authorized in the Louisiana Revised Statutes, as amended.
SECTION 4. Effective Date. The Tax shall be effective on July 1, 2025 (the “Effective Date”).
SECTION 5. Term. The Tax shall remain in effect without limit as to term or duration.
SECTION 6. Purposes. The proceeds of the Tax shall be used for the purposes set forth in the Proposition approved by the voters in the Election authorizing the Tax, which Proposition is set forth in the preamble hereto.
SECTION 7. Vendor’s Compensation. There shall be no vendor’s compensation allocated to the dealer for accounting for and remitting the Tax.
SECTION 8. Exclusions and Exemptions. The Governing Authority adopts none of the optional exclusions or exemptions allowed by State sales and use tax law, nor does the Governing Authority adopt any exclusions or exemptions authorized by legislation enacted under Article VI, Section 29 (D)(1) of the Constitution of the State of Louisiana of 1974. Included within the base of the Tax is every transaction, whether sales, use, lease or rental, consumption, storage or enumerated service, and digital products with no exclusions or exemptions except for those mandated upon every political subdivision by the Constitution or statutes of the State of Louisiana.
SECTION 9. Interest on Unpaid Amount of Tax Due. If the amount of Tax due by the dealer is not paid or remitted on or before the twentieth (20th) day of the month next following the month for which the Tax is due, there shall be collected with said Tax interest upon said unpaid or unremitted amount, at the maximum allowable rate permitted by La. R.S. 47:337.69 and any subsequent amendments that may be made thereto. Interest shall be computed from the first day of the month next following the month for which the Tax is due until it is paid. The interest obligation shall be an obligation to be collected and accounted for in the same manner as if it were a part of the Tax due and can be enforced in a separate action or in the same action for the collection of the Tax and shall not be waived or remitted.
SECTION 10. Delinquency Penalty. In addition to any interest that may be due for Taxes not paid or remitted on or before the twentieth (20th) day of the month next following the month for which the Tax is due, there shall also be collected a penalty equivalent to five percent (5%) for each thirty days, or fraction thereof, of delinquency, not to exceed twenty-five percent (25%) in the aggregate, of the Tax due as provided in La. R.S. 47:337.70 and any subsequent amendments that may be made thereto.
SECTION 11. Penalty for False, Fraudulent or Grossly Incorrect Return. In addition to any other penalties authorized herein, there is hereby imposed a penalty as authorized by La. R.S. 47:337.72, which shall be fifty percent (50%) of the amount of the Tax found to be due.
SECTION 12. Negligence Penalty. In addition to any other penalties authorized herein, there is hereby imposed a penalty as authorized by La. R.S. 47:337.7, which shall be five percent (5%) of the unpaid amount of the Tax found to be due, or ten dollars ($10.00), whichever is greater.
SECTION 13. Penalty for Insufficient Funds Check. In addition to any other penalties authorized herein, there is hereby imposed a penalty as authorized by La. R.S. 47:337.74 which shall be an amount equal to the greater of one percent (1%) of the check or twenty-five dollars ($25.00).
SECTION 14. Attorney Fees. The Collector (as hereinafter defined) is authorized to employ private counsel to assist in the collection of any taxes, penalties or interest due under this Ordinance, or to represent the Collector in any proceeding arising from the interpretation, application or enforcement of this Ordinance. If any taxes, penalties or interest due under this Ordinance are referred to an attorney for collection, an additional charge of attorney fees shall be paid by the dealer tax debtor, in accordance with La. R.S. 47:337.13.1 and any subsequent amendments that may be made thereto.
SECTION 15. Penalty for Costs Incurred. As provided by R.S. 47:337.75, and under the circumstances set forth therein, a penalty shall be added to the amount of Tax due in an amount as itemized by the Collector to compensate for all costs incurred in making an examination of books, records or documents, or an audit thereof, or in the holding of hearings or the subpoenaing and compensating of witnesses.
SECTION 16. Distraint Penalty. The penalty as provided by R.S. 47:337.76 in cases where the distraint procedure is used in the collection of the Tax shall be ten dollars ($10.00).
SECTION 17. Limits on Interest, Penalty and Attorney Fees. Should the interest, penalties or attorney fees herein, or the combined interest, penalties and attorney fees be declared to be in excess of limits provided the Louisiana Revised Statutes or by other law, including the relevant and controlling jurisprudence, then the maximum interest, penalties and attorney fees allowed by such other laws, Louisiana Revised Statutes, and/or relevant and controlling jurisprudence shall apply and be imposed herein.
SECTION 18. Collector. The Tax levied by this Ordinance is authorized to be collected by a “Collector” which term shall mean the Allen Parish School Board, Sales and Use Tax Department.
SECTION 19. Powers of Collector. The Collector is hereby authorized, empowered and directed to carry into effect the provisions of this Ordinance, to appoint and hire deputies, assistants or agents, or private contractors to assist it in the performance of its duties, and in pursuance thereof to make and enforce such rules as it may deem necessary. The Collector may, in its discretion, waive all or any portion of any fees and penalties set forth herein, to the extent allowed by applicable law.
SECTION 20. Agreement to Collect Tax on Vehicles. With regard to the collection of the Tax on any motor vehicle, automobile, truck, truck-trailer, trailer, semi-trailer, motor bus, home trailer, or any other vehicle subject to the vehicle registration license tax, the Village, acting through its Mayor, is authorized to enter into an agreement or agreements on behalf of the Village with the Vehicle Commissioner, Department of Public Safety and Corrections, for the collection of the Tax on such vehicles, as provided by R.S.47:303(B).
SECTION 21. Revenues of Tax. All taxes, revenues, funds, assessments, moneys, penalties, fees or other income which may be collected or come into the possession of the Collector under any provision or provisions of this Ordinance relating to the Tax shall be promptly deposited by the Collector for the account of the Village in the special fund to be established and maintained for the deposit of such proceeds, which fund may be a separate bank account to be established and maintained with the regularly designated fiscal agent of the Village; provided, however, any amount which is paid under protest or which is subject to litigation may be transferred to a separate account established by the Collector with said fiscal agent pending the final determination of the protest or litigation.
In compliance with the Election authorizing the Tax, after all reasonable and necessary costs and expenses of collecting and administration of the Tax have been paid as provided for above, the remaining balance in said special fund shall be available for appropriation and expenditure by the Governing Authority solely for the purposes designated in the Proposition authorizing the levy of the Tax.
SECTION 22. Severability. If any one or more of the provisions of this Ordinance shall for any reason be held to be illegal or invalid, such illegality or invalidity shall not affect any other provision of this Ordinance, but this Ordinance shall be construed and enforced as if such illegal or invalid provisions had not been contained herein. Any constitutional or statutory provision enacted after the date of this Ordinance which validates or makes legal any provision of this Ordinance which would not otherwise be valid or legal, shall be deemed to apply to and be incorporated into this Ordinance.
SECTION 23. Uniform Sales Tax Controlling. If any provision of this Ordinance shall be in conflict with the provisions of the Uniform Local Sales Tax Code, the provisions of the Uniform Local Sales Tax Code shall be controlling.
SECTION 24. Effective Date of Ordinance. This Ordinance shall be in full force and effect immediately upon its adoption, being an ordinance affecting the public peace, health and safety.
SECTION 25. Publication and Recordation. This Ordinance shall be published in one issue of the official journal of this Governing Authority as soon as is reasonably possible. A certified copy of this Ordinance shall be recorded in the mortgage records of the Parish of Allen, State of Louisiana. A certified copy of this Ordinance shall also be provided to the Collector to be maintained as part of its official records in connection with its duties to collect, administer and enforce the Tax.
The final adoption of the foregoing Ordinance having been duly moved and seconded, the roll was called and the following vote was taken and recorded:
YEAS: 3
NAYS: 0
ABSTAIN: 0
ABSENT: 0
There being a favorable vote on the Ordinance of at least a majority of the authorized members of the Governing Authority, the Ordinance was declared adopted on this the 19th day of May, 2025.
/s/ Denise Lee, Clerk
Presented to Mayor on May 19, 2025 for action as evidenced by her signature:
Approved: /s/ Mandy L. Green
Disapproved: ______________
Returned to Clerk on May 19, 2025

STATE OF LOUISIANA
PARISH OF ALLEN
I, the undersigned Clerk of the Village of Elizabeth, State of Louisiana (the “Village”), do hereby certify that the foregoing pages constitute a true and correct copy of an ordinance adopted by the Mayor and Board of Alderman of the Village on May 19, 2025, providing for the levy within the Village of Elizabeth, State of Louisiana, effective July 1, 2025, of a 1% sales and use tax (the “Tax”) upon the sale at retail, the use, the lease or rental, the consumption, and the storage for use or consumption, of tangible personal property and upon the sale of services in said Village and for the assessment, collection, payment thereof and the dedication of the proceeds of said Tax and the purpose for which the proceeds of the Tax may be expended, said Tax having been authorized at a special election held in the Village on May 3, 2025.
IN FAITH WHEREOF, witness my official signature at Elizabeth, Louisiana, on this, the 19th day of May, 2025.
/s/ Denise Lee, Clerk
(PUBLISH: MAY 29, 2025)1T
Cost is $400.00

PUBLIC NOTICE
CITY OF OAKDALE
MEETING APRIL 3, 2025
The City Council Meeting was held at the City Hall Courtroom at 333 E 6th Avenue, Oakdale LA
Called to Order at 6:30PM:
1. Approval of Agenda: Motion made by Councilwoman Allison, second by Councilman Smith. 4/5, 1 absent
2. Roll Call
a. Present: Recording Secretary Alison Doyle, City Attorney John Richardson, Councilman Jeremy Smith, Councilman at Large Adam Gordon, Mayor David Vidrine, Councilwoman Allison, Councilwoman Dina Eaves all present. City Clerk Kimberly Ware and Councilman Douglas were absent.
3. Prayer- OHS student Bryleigh Willis
4. Pledge- OHS student Sophia Hutchins
5. Approval of Minutes from March 6th, 2025, council meeting. A motion to approve was made by Councilwoman Allison, second by Councilman Smith 4/5, 1 absent.
6. Mayor David Vidrine
a. Luke Miller with Meyer and Meyer gave updates on on-going projects.
b. Mayor David Vidrine requested to pass a resolution for DEQ/MWPP. A motion to approve was made by Councilman at Large Gordon, second by Councilwoman Allison. 4/5, 1 absent.
c. The Oakdale Housing Authority requests that Ms. Joyce Johnson be re-appointed as Resident Commissioner until March 2030. A motion to re-appoint Ms. Johnson as Resident Commissioner by Councilman Smith, second by Councilwoman Allison. 4/5, 1 absent.
d. Mayor Vidrine made the council aware of the Cenla Environmental Services agreement to help the city stay in compliance with LDH and DEQ.
e. Mayor Vidrine provided city updates such as The Easter event at the Lion’s Club, National Day of Prayer on May 1, and also made the citizens aware of the project that is going on with Centerpoint Energy, busting concrete and replacing the piping mainly between 5th and 7th Ave. They have spoken with the mayor about only staying within the utility right-of-way and keeping communication open with city officials.
7. Shawn Johnson came to discuss the Whatley Rd ballfield. During discussion, it was stated that the $25,000.00 grant was not received yet. The option to get reimbursed was chosen in the agreement. Mayor Vidrine stated that the park was owned by the city and the city would take care of the maintenance. The council and the mayor decided to make effort to get a committee together to help with ballfield schedules and have the field shared between the league and the city. Once the committee is put together, the mayor will meet with Shawn Johnson to discuss how it will be handled. Mayor Vidrine said he has an “open door policy” should she need to discuss anything further.
8. David Vidrine presented the monthly financial. report. The city clerk was absent due to being at a conference for training.
9. Councilman at Large Adam Gordon gave drainage project updates. Presented a video of drone footage indicating where our blockages are throughout the city and moving forward with plans to have these issues resolved.
10. Police Chief Chad Doyle made a recommendation to hire Shara Johnson as a part time dispatcher. A motion to approve was made by Councilwoman Allison, second by Councilwoman Eaves. 4/5, 1 absent.
Chief present monthly report.
11. Fire Chief Eric Maricle presented the monthly report.
12. Adjourn – A motion was made to adjourn by Councilman at Large Gordon, second by Councilman Smith. 4/5, 1 absent.
Mayor David Vidrine
ATTEST:
Kimberly Ware, City Clerk
(PUBLISH: MAY 29, 2025)1T
Cost is $120.00

PUBLIC NOTICE
VILLAGE OF ELIZABETH
RESOLUTION 135-2025
BE IT RESOLVED, that the following millage(s) are hereby levied on the 2025 tax roll on all property subject to taxation by VILLAGE OF ELIZABETH.
TAXING DISTRICT: GENERAL ALIMONY
MILLKEY#: 5033 001
MILLAGE: 6.59 MILLS
BE IT FURTHER RESOLVED that the proper administrative officials of the Parish of ALLEN, State of Louisiana, be and they are hereby empowered, authorized, and directed to spread said taxes, as hereinabove set forth, upon the assessment roll of said Parish for the year 2025, and to make the collection of the taxes imposed for and on behalf of the taxing authority, according to law, and that the taxes herein levied shall become a permanent lien and privilege on all property subject to taxation as herein set forth, and collection thereof shall be enforceable in the manner provided by law.
The foregoing resolution was read in full, the roll was called on the adoption thereof, and the resolution was adopted by the following votes:
YEAS: __3__
NAYS: __0__
ABSTAINED: __0__
ABSENT: __0__
CERTIFICATE
I hereby certify that the foregoing is a true and and exact copy of the resolution adopted at the board meeting held on May 19, 2025, at which meeting a quorum was present and voting.
Village of Elizabeth, Louisiana, this 19th day of May, 2025.
/s/ Mandy L Green
(PUBLISH: MAY 29, 2025)1T
Cost is $75.00

PUBLIC NOTICE
VILLAGE OF ELIZABETH
Resolution No. 136-2025
A RESOLUTION OF THE VILLAGE OF ELIZABETH TO DECLARE CERTAIN VEHICLE SURPLUS PROPERTY
WHEREAS, Village of Elizabeth is authorized by law to declare municipally-owned property as surplus and, thereafter, to dispose of such surplus property in accordance with law; and
WHEREAS, Village of Elizabeth has determined that the following movable property is surplus and should be disposed of, to wit:
2005 Ford F-350 Flatbed white pickup as movable surplus property with minimum bid set at $3500.
THEREFORE, Resolution 136-2025 declares to advertise for sealed bids and award to highest bidder.
THEREFORE, Village to accept bids until July 10,2025 at 3:00pm. The bids to be opened and awarded to highest bidder at the July 14, 2025 council meeting. The Village of Elizabeth shall reserve the right to reject any and all bids and remove the item of movable property from sale prior to opening of bids.
THE ABOVE RESOLUTION was presented on the 19th day of May, 2025 in a regular meeting.
NOW THEREFORE BE IT RESOLVED that the Village of Elizabeth Board of Aldermen hereby adopts Resolution 136-2025 in a regular called meeting at the Elizabeth Town Hall at 6:30 p.m. on May 19, 2025
A motion was made by Alderman Ken Kelly and seconded by Alderwoman Stacy Weldon:.
YEAS: 3, NAYS: 0, ABSENT: 0
APPROVED BY:
/s/Mandy L Green
ATTEST BY:
/s/Denise Lee, Clerk
(PUBLISH: MAY 29, 2025)1T
Cost is $80.00

PUBLIC NOTICE
ALLEN PARISH
SCHOOL BOARD
ADVERTISEMENT
FOR BIDS
Sealed bids will be received by the Allen Parish School Board at its office, 1111 W. 7th Ave., Oberlin, Louisiana 70655, until the hour of 1:00 p.m. on Monday, June 16, 2025, for the sale of surplus board owned property described as follows:
One (1) used 2000 International Bus – VIN# 1HVBBAAP8XH236874.
One (1) used 2000 International Bus – VIN# 1HVBBAAP1XH236876
One (1) used 2000 International Bus – VIN# 1HVBBABP4YH287644
One (1) used 2003 Chevy Bus – VIN# 1GBL7T1C62J515542
Equipment will be sold separately. Bids should be submitted in separate sealed envelopes and clearly marked, “INTERNATION BUS 6847”, “INTERNATIONAL BUS 6876”, “INTERNATIONAL BUS 7644”, or “CHEVY BUS 5542”. For more information, call Kenney Courville, Transportation Supervisor, at 337-639-4311. The Allen Parish School Board reserves the right to reject any and all bids for just cause and to waive any and all informalities.
/s/ Brad Soileau
Superintendent
Allen Parish School Board
(PUBLISH: MAY 29, 2025; JUNE 5, 2025)2T
Cost is $70.00

PUBLIC NOTICE
ALLEN PARISH
SCHOOL BOARD
ADVERTISEMENT
FOR BIDS
Sealed bids will be received by the Allen Parish School Board at its office, 1111 W. 7th Ave., Oberlin, Louisiana 70655, until the hour of 1:00 p.m. on Monday, June 16, 2024, for a CTE bus with the follow specifications or the equivalent of the items listed below:
GENERAL DESCRIPTION:
Conventional {Type A}
School Bus
25 Passenger Capacity in High-Back, School Bus
Bench Seating
Make:
Model: (Dual Wheel),(25) Passenger Capacity w/ Wheel-wells, 10,3601b GVWR 2020 or newer with less than 64,000 miles, new brakes, new tires
—–Body Specifications:—-
Air Conditioning: 40K Rear MCC System: 55K Total BTU A/C w/ Skirt Mounted Condenser
Back-Up Alarm: 112DBA, Safety Horn SAE-operates in reverse gear
Bumper: Pressed Aluminum, 3/16”
Child Reminder: Child Check System, Dome Lights Warning, Entrance Door I Warning Lights Activated
Entrance Door: Double-Out Electric Entrance Door: Clear Glass (Non-Tinted), 24” Wide (10 year, 200,000-cycle tested) Grey Head Pads above All Doors
(2) Step Step-well with Stud Covered Steps (Black)
Exit: Rear Door Center Mounted with Upper/Lower Glass (tint 26% light transmittance) Retainer RR Emergency Door
RR Door Latch/Slide Bar/ 3PT w/ Ajar Buzzer
Vandalock: Interlock Rear Emergency Door
Emergency Exit: Roof Hatch Transpec Econovent
Push-out Windows: 1 Per side- 2 Per Body (Black Frame)
Floor Covering: Black Zenith (Ribbed Isle with White Nosing) (Smooth Under Seat) Plywood Flooring: 1/2” Treated
Aluminum Floor
Head Room: Heaters: 74” @ Center Isle
Heaters: FRT Heater & Defroster. Supplied By Ford (OEM) Rear Under Seat: 42,000 BTU
Defroster Fan: RH mounted above windshield (2 Speed)
Heater Valve Bleeder & Shut Off Valve Cable Under Body (Manual)
Insulation: 1/1/2” thick fiberglass in the headlining, Side, FRT and Rear walls (Includes roof bows)
Lettering: School District on Both Sides in 5.5” Lettering
“SCHOOL BUS” Decal Reflective
“Seating Capacity” GVWR & Height- Exterior Lettering
Lights: Back-up Lights: (2) White LED
Clearance Lights/Marker: (2) red Rear & (2) amber FRT, LED type, combination side marker/clearance lamps
Directional Lights: FRT OEM / Rear turn signals: (2) 7” amber LED lamps
Directional Lights (Side):LED Lights Armored Amber Dome Lights: (4) in Roof Skin STD & (1) Driver’s Dome Light Identification Lights: (3) RED LED-Rear Cap / (3) LED Amber FRT Cap Step-well Light: LED
Stop & tail: (2) 7” red stop/tail LED lamps / (2) 7” red stop/tail LED lamps
Exterior Light Entrance Door (ADA)- Incandescent
License Plate Light LED
Warning System: Non-Sequential Wiring System: (8 Way) (2) Red & (2) Amber FRT & Rear of Vehicle (LED/ w/ Hoods
Wiring System: STD G5 w/ Solenoid w/ (Complete Body-wiring diagram supplied.)
Mirrors: Exterior: Heated & Remote Rearview- Rasco Accustyle w/ EZ & Heated Cross view -”Mini-Hawkeye” Interior: 6×16 Flat Mirror, Padded edged
Mud Flaps: FRT & Rear Mud Flaps
Paint: Exterior: Blue High-Gloss Acrylic Urethane
Exterior trim: White- Includes Black around Warning Lamps 3”
Exterior Roof: White
Interior: White w/ Grey Trim
Radio: AM/FM/MP3 w/ (2) Speakers
Reflective Tape: 2” Reflective tape: (Yellow) Rear Perimeter & Sides Rear / Emergency Door: Decal+ Tape Push/Out, (Yellow) 1”
Rub Rails: Floor, Seat, Skirt, Window
Safety Equipment: 51b fire extinguisher.First Aid Kit Oklahoma Spec, Body Fluid Clean-up Kit, (3) Triangle Warning Devices,Seat Belt Cutter
Seating: LH & RH High-back bench seating, Gray fire block upholstery- 25 Passenger Capacity
Barriers: DOT Approved Barriers, LH&RH Grey Fire block, High Back w/ RH Kick Panel& 1.25” LH & RH Stainless SteelGrab Rail
Driver’s Seat: VinylTrim, Supplied by Ford OEM w/ Aisle Side Arm Rest & Seat Belt
Static Roof Vent: Non-closing static roof vent
Stop Arm: LED,Strobe
Switches: Rocker- Type, w/ Pilot light integrated into each switch, back lighted (includes Noise Suppression Switch)
Undercoating: MIL-C-62218-92 rev A Certified Rust Proofing and Salt resistant, Full Body Undercoating
Windows: Side: tint 26% light transmittance, w/2 Push-out windows (1) per side, Black framed
Rear: tint 26% light transmittance
More-view TM (between A-Pillar and Entrance Door)
Windshield: OEM Ford
Windshield Wipers: OEM Ford Variable Speed, Intermittent
Windshield Washer: OEM Ford
Chassis Specifications:
Alternator: Single alternator, 220 amp,
Axles,Springs and Shock Absorbers: FRT Suspension:Independent MacPherson -Strut I Rear Suspension:leaf Springs
Bumper:FRT OEM Painted Black School Bus Chassis Prep Package
RearGAWR: 72751bs
FRTGAWR: 41301bs
Rear Axle Ratio: 4.10
Batteries: Dual Heavy-duty, 760cca each
Brake System: 4 Wheel Disk Type w/ ABS/ Brakes shall be new
Drive Line: Guard FRT
Engine: 3.7L Ti-VCT,V-6 (Gasoline) E85
Engine HP and Torque: (275Horse Power@ 6000rpm & 2601b.-ft.Torque@ 4000rpm)
Exhaust System: Single horizontalpipe, aluminized steel, relocated to rear
Fuel Tank: 25 gallon FuelTank, capless
Gauges: Speedometer, Tachometer, Coolant temp., Fuel gauge
GVWR: 10,3601b GVWR
Headlights: OEM Ford, Daytime Running Lamps
Horn: OEM Ford Dual Electric
Steering: Cruise Control w/ Message Center
Tire and Wheels: FRT and Rear:195n5R16 Tubeless Radials, All-Season/ New Tires
Transmission: 6 Speed Automatic w/ Overdrive w/ SelectShift®
Tow Hooks: Rear
Wheelbase: 156”
For more information, call Kenney Courville, Transportation Supervisor, at 337-639-4311. Please mark the sealed envelope as “CTE Bus” and send to the attention of Lynnsey McClusky.
/s/ Brad Soileau
Superintendent
Allen Parish School Board
(PUBLISH: MAY 29, 2025; JUNE 5, 2025)2T
Cost is $195.00

PUBLIC NOTICE
CITY OF OAKDALE
NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND
NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
May 29, 2025
City of Oakdale
P.O. Box 728
Oakdale, Louisiana 71463
(318) 335-3629
These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by the City of Oakdale.
REQUEST FOR RELEASE OF FUNDS
On or about June 16, 2025, the City of Oakdale will submit a request to the Louisiana Division of Administration (DOA) for the release of Community Development Block Grant funds under Section 105(a) of Title 1 of the Housing and Community Development Act of 1974, as amended, to undertake a project known as City of Oakdale New Water Well and Emergency Generator for the purpose of providing a reliable water supply of sufficient capacity to meet the water system’s maximum daily demand. The project is located in Allen Parish, Louisiana.
Total project funding: $2,230,800.00
FINDING OF NO SIGNIFICANT IMPACT
The City of Oakdale has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at City of Oakdale, 333 E 6th Avenue, Oakdale, LA 71463 and may be examined or copied on Monday thru Thursday from 7:00 A.M. to 5:00 P.M and on Friday from 7:00 A.M. to 12:00 P.M.
PUBLIC COMMENTS
Any individual, group, or agency may submit written comments to the City of Oakdale. All comments received by June 13, 2025 will be considered by the City of Oakdale prior to authorizing submission of a request for release of funds. Comments should specify which part of this Notice they are addressing.
ENVIRONMENTAL CERTIFICATION
The City of Oakdale certifies to DOA that David Vidrine in his capacity as Mayor consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. DOA’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities, and allows the City of Oakdale to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS
DOA will accept objections to its release of funds and the City of Oakdale’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the City of Oakdale; (b) the City of Oakdale has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs, or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by DOA; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to the Louisiana Division of Administration at P.O. Box 94095, Baton Rouge, Louisiana 70804-9095. Potential objectors should contact DOA to verify the actual last day of the objection period.
David Vidrine, Mayor
City of Oakdale
P.O. Box 728
Oakdale, Louisiana 71463
(PUBLISH: MAY 29, 2025)1T
Cost is $125

PUBLIC NOTICE
Thirty-Third
Judicial
District Court
Allen Parish,
Louisiana
Jury Listing
Persons Subject to Service as Grand Jury Jurors for the Session of Grand Jury Court Beginning WEDNESDAY, JUNE 18, 2025 at 9:00 AM Before Judge JUDI F. ABRUSLEY.
Jury Number 2025-008
1 7721959 ALLISON, DANISHA DENISE 1026 HUDSON RD OAKDALE LA 71463-2133
2 8861340 ASHWORTH, BRENDA LEE 340 COW TRAIL RAGLEY LA 70657-5333
3 9453598 BAGGETT, ISAIAH EARL 115 BAGGETT RD MITTIE LA 70654-2103
4 9372247 BALLARD, MACY BROOKE 202 HAILEY LN OAKDALE LA 71463-2569
5 9252044 BARROW, KATLIN NICOLE 183 HARRISON RD REEVES LA 70658-5879
6 8571690 BEAUBOUEF, DREW ANTONIO PO BOX 1345 OBERLIN LA 70655-1345
7 9366659 BENDILY, NICOLE PO BOX 1404 KINDER LA 70648-1404
8 351289 BRADY, JEFFERY SLADE 4969 HWY 165 S OAKDALE LA 71463-5006
9 9011522 BROUSSARD, BLAKE PO BOX 63 KINDER LA 70648-0063
10 375189 BUSHNELL, DUSTIN CADE 4271 HWY 383 KINDER LA 70648-5011
11 8585421 BYRD, JESSICA MYERS PO BOX 151 OAKDALE LA 71463-0151
12 362398 CANTLEY, LESTER THOMAS 4022 HWY 1153 OAKDALE LA 71463-4626
13 358218 CAVELL, JERI ODOM 506 E 10TH AVE OAKDALE LA 71463-2702
14 351975 CHAMBERLAIN, SHERRY NAN PO BOX 327 ELIZABETH LA 70638-0327
15 9068710 CHAMBERS, ELIZABETH ANN PO BOX 1091 KINDER LA 70648-1091
16 371821 CHAVELEH, JOAN B PO BOX 652 ELTON LA 70532-0652
17 372019 COLE, LESLEY KRISTIN 461 COLE RD KINDER LA 70648-6112
18 367946 COURVILLE II, KENNETH WAYNE 375 LAKEVIEW LOOP KINDER LA 70648-5102
19 372444 DARBONNE, JESSICA HEBERT PO BOX 1066 OBERLIN LA 70655-1066
20 352727 DARTEZ, VICKIE R 1243 LANK PARKER RD RAGLEY LA 70657-5102
21 7120991 DAUZAT, MARK ANTHONY 596 DESHOTEL RD OAKDALE LA 71463-5034
22 7305605 DAVIS, KATRINA RASHAL 1022 CRESWELL ST OAKDALE LA 71463-3624
23 353006 DOISE, SUSAN DUPLACHAN PO BOX 57 KINDER LA 70648-0057
24 367671 DRIGGERS, THEADER 3002 COTTONGIN CASTOR RD OBERLIN LA 70655-4204
25 353378 EARL, RICHARD CLARK PO BOX 488 ELIZABETH LA 70638-0488
26 7462584 EDWARDS, PAMELA LAMBERT 1995 GREEN OAK RD KINDER LA 70648-5809
27 375248 FONTENOT, ERIN ELIZABETH 1636 BEL FIRE TOWER RD REEVES LA 70658-5827
28 353832 FONTENOT, PAUL ANTHONY 19202 PARISH LINE RD KINDER LA 70648-4242
29 9096548 FONTENOT, WANDA LANGLEY PO BOX 606 KINDER LA 70648-0606
30 7855429 FOREMAN, LYNDZI RAE 302 BRUCE DR REEVES LA 70658-5964
31 370082 FRANK, DONOVAN KEITH 571 PAUL FRANK RD OBERLIN LA 70655-4720
32 369642 GARLINGTON SR, JOHNNY ROBERT1880 ARKADELPHIA RD PITKIN LA 70656-5510
33 351003 GUILLORY, AGNES BERRY PO BOX 751 OBERLIN LA 70655-0751
34 9218252 GUILLORY, BRITTANY MICHELLE 106 N FIFTH ST KINDER LA 70648-3523
35 369065 GUILLORY, GREGORY G 151 PINE LN OAKDALE LA 71463-4854
36 8236665 HARMON, COURTNEY ELIZABETH 324 HARMON LOOP KINDER LA 70648-5915
37 374114 HAYNES, GRADY K PO BOX 54 OBERLIN LA 70655-0054
38 9159712 HEBERT, KAYDEN LANE 1298 CARRIER RD OAKDALE LA 71463-5068
39 370438 HERINGTON, NANCY H 1936 HWY 26 ELTON LA 70532-5510
40 9421506 HUNT, DYLAN 802 E 6TH AVE OAKDALE LA 71463-2787
41 8724974 HUVAL, ALEXIS LYNN 315 N ELEVENTH ST KINDER LA 70648-3432
42 363412 ISRAEL, CATHY DENISE 200 NAVAJO ST KINDER LA 70648-5431
43 7824526 JOHNSON, AMANDA PO BOX 55 KINDER LA 70648-0055
44 355678 JOHNSON, KENNETH DEWAYNE 3781 HWY 377 DRY CREEK LA 70637-5200
45 7879322 JOHNSON, WALTER ROY 308 E JACKSON ST OAKDALE LA 71463-3235
46 375227 JOWERS, TERRY M 2770 MUSSELWHITE RD OBERLIN LA 70655-3221
47 8266521 KENNARD, DEBORAH CECILIA 1008 SECOND AVE KINDER LA 70648-3601
48 356098 KIBODEAUX JR, HORACE ROBERT 122 N EIGHTEENTH ST KINDER LA 70648-3729
49 8171847 KNIGHTEN, LANA FONTENOT 363 KINGS COURT RD KINDER LA 70648
50 356274 LAFARGUE, WALTER T 2107 GREEN OAK RD KINDER LA 70648-5811
51 364851 LAIRD, ALAN SCOTT 3852 HWY 377 DRY CREEK LA 70637-5206
52 356383 LAIRD, ROBERT WAYNE 201 CHRIS LAIRD RD OAKDALE LA 71463-4756
53 374507 LEBOEUF, JOSEPH STEVE PO BOX 54 LEBLANC LA 70651-0054
54 368155 LEFRANC, LETA VIDRINE PO BOX 865 KINDER LA 70648-0865
55 373212 LOFTIN, ROGER LYNN PO BOX 247 ELIZABETH LA 70638-0247
56 9285991 LOVEJOY, AUSTIN CHARLES 1002 NURSERY RD KINDER LA 70648-5815
57 9027116 MARICLE, TAYLOR BROOKE 3041 TEN MILE RD PITKIN LA 70656-5736
58 367355 MARTIN, HARLIS RANDALL 1375 SOAPSTONE RD PITKIN LA 70656-5538
59 9381881 MCMAHON, KAMRYN RACHELLE PO BOX 1124 OBERLIN LA 70655-1124
60 7284168 MONCEAUX, SHERRY LYNN 651 MONCEAUX RD RAGLEY LA 70657-5218
61 369496 MONK, BECKY LYNN 131 RIVER BIRCH RD OAKDALE LA 71463-4657
62 8248152 MOTT, MARLA MCGEE 279 PERKINS LN RAGLEY LA 70657-5312
63 7761725 MOUTON, DILLIAN 1240 E 5TH AVE. OAKDALE LA 71463-4008
64 366656 MYERS, ANSEL ANTHONY 330 MEAT MARKET RD OAKDALE LA 71463-4733
65 369022 NESOM, HALLIE ANN PO BOX 1131 OAKDALE LA 71463-1131
66 7393476 NEWSOM, RENEE JOHNSON 222 NAVAJO ST KINDER LA 70648-5431
67 8398530 NUNEZ II, RICHARD SCOTT 20306 PARISH LINE RD KINDER LA 70648-4221
68 350202 PELICAN, KAREN STANLEY PO BOX 464 KINDER LA 70648-0464
69 9071903 PERRY, DEANNA NICOLE 113 W BECK AVE OAKDALE LA 71463-2418
70 9125382 PHARIS, BRENT CHARLES 2647 CARRIER RD OBERLIN LA 70655-3709
71 9263502 PINCH, ELIJAH JOSEPH 342 BOUDREAUX LN RAGLEY LA 70657-5137
72 362480 PONCHO, LORENDA J PO BOX 538 ELTON LA 70532-0538
73 372186 POTTS, ANDREW ALEXANDER 112 N 5TH ST OAKDALE LA 71463-2581
74 358719 PREJEAN, GARY RAY PO BOX 83 OBERLIN LA 70655-0083
75 358740 PRUDHOME, ROBERT WAYNE 535 PARK RD KINDER LA 70648-5306
76 7601950 REED, KARLI CORMIER 184 A S KING DR KINDER LA 70648
77 359214 ROBERTS, KENNETH WADE 4516 HWY 383 KINDER LA 70648-5014
78 365694 RUSS, BELINDA HEBERT PO BOX 183 OBERLIN LA 70655-0183
79 372815 RYDER, MARCUS BRANCH PO BOX 242 OBERLIN LA 70655-0242
80 8864973 SAMPEY, KRISTY PASS 160 WRIGHT RD OAKDALE LA 71463-4546
81 7098512 SEAL, KELLY WAYNE 254 PINE LN OAKDALE LA 71463-4855
82 7226266 SEAL, SHANNA FALKE 16260 HWY 112 PITKIN LA 70656-5706
83 9199947 SHEFFIELD, BETTIE JOYCE 531 MARSHAL LAFLEUR RD #1 KINDER LA 70648
84 374937 SHUFF, RUTH VIDRINE 158 BAILEY CRESCENT LOOP KINDER LA 70648-5529
85 360056 SOILEAU, LOUIS HARM 1120 SHADY LN OAKDALE LA 71463-2267
86 7342118 SOILEAU, PRISCILLA ANN PO BOX 874 ELTON LA 70532-0874
87 9016877 SONNIER, TAMMY RENA PO BOX 1079 OBERLIN LA 70655-1079
88 8371983 SPAN, EDWARD EARL 910 SOUTH ST OAKDALE LA 71463-3455
89 365918 STANLEY, KERRY LINDER 3835 HWY 377 DRY CREEK LA 70637-5206
90 367430 STANTON, BELINDA ANN PO BOX 611 OAKDALE LA 71463-0611
91 9282369 SULTAN, JONATHAN KEVIN 6902 TOPSY BEL RD RAGLEY LA 70657-5229
92 7646575 THOMAS, JERRY WAYNE PO BOX 40 OAKDALE LA 71463-0040
93 363120 WARE, ELVINA CARPENTER 812 THOMPSON ST OAKDALE LA 71463-2479
94 363988 WEST, RANDALL 602 FOREST DR OAKDALE LA 71463-2715
95 368222 WHARTON, TEENA S 385 BLUE BUSH RD OAKDALE LA 71463-4913
96 361612 WILLIAMS, JOSEPH EDWARD 320 SLING SHOT RD PITKIN LA 70656-5705
97 361665 WILLIS, BARBARA DURIO PO BOX 537 OBERLIN LA 70655-0537
98 361799 WILLIS, WILFRED 1538 HWY 10 W OAKDALE LA 71463-4804
99 369186 WILSON, THOMAS M PO BOX 176 ELIZABETH LA 70638-0176
100 361947 YATES, DAVID WAYNE PO BOX 585 ELIZABETH LA 70638-0585
I hereby certify that the above is a true and correct list of ONE HUNDRED (100) GRAND Jurors drawn to appear in open court at Oberlin, Louisiana on
JUNE 18, 2025 at 9:00 AM and to serve as such Grand Jurors for the remainder of the term of court as per order of the Court dated March 25, 2025.
/s/ Stacey C. Hurst
Clerk of Court
Ex Officio Jury Commissioner
Allen Parish, Louisiana
/s/ Stacey C. Hurst
Clerk of Court
Allen Parish, Louisiana
(PUBLISH: MAY 29, 2025)1T
Cost is $265.00

Leave a Reply Cancel reply

You must be logged in to post a comment.

Read the paper

Public Notices

  • Oakdale Journal Public Notices May 29, 2025
  • Kinder Courier Public Notices May 29, 2025
  • Oakdale Journal Public Notices May 22, 2025
  • Kinder Courier Public Notices May 22, 2025
  • Oakdale Journal Public Notices May 15, 2025
  • Kinder Courier Public Notices May 15, 2025
  • Oakdale Journal Public Notices May 8, 2025
  • Kinder Courier Public Notices May 8, 2025
  • Oakdale Journal Public Notices May 1, 2025
  • Kinder Courier Public Notices May 1, 2025


©2025 AllenParishToday.com | Design: Newspaperly WordPress Theme