Public Notices for January 18, 2024

Public Notice

I, Melissa Morris, Fifth District Court and Jury Commissioners, do hereby certify that the following is a true and correct list of the PETIT JURY VENIRE drawn by the Jury Commission to serve during the term of Court beginning JANUARY 22, 2024.

1. ATKINS, BRYSON CADE

2. BANKS, JANET MARIE

3. BELL, RANDY ALAN

4. BERRY, ALEXIS MONIK

5. BERRY, BRITTANY RENEE

6. BERRY, TISHA ANN

7. BEST, JUDITH DANIELLE

8. BLACKWELL, AVERY GRACE

9. BLAND, DONALD NELSON

10. BLAYLOCK, GREGORY BRAD

11. BOOKER, DEVON

12. BOWLES, ANDREA GAIL

13. BRITTON, JANICE ANN

14. BURNS, CHRISTOPHER MONTRELL

15. BUSINELLE, BOBBIE JUSTICE

16. CARDIN, KEVIN MICHAEL

17. CARROLL, JAMARRIUS DAISHUN

18. CARTER JR, EARNEST GENE

19. CASSELS, KENNETH WAYNE

20. CHEEK, MITZI LEE

21. CHOCKLIN JR, WILBERT

22. CLARK, ELESSIA DOMINQUE

23. CLEARY, BRANDON TYLER

24. CLEVELAND, BETTY JEAN

25. COLEMAN, DORIS

26. COLSON, DEBRA LAY

27. COLVIN, ZACHARY DOUGLAS

28. COOK, ERYN PAGE

29. COOPER, BILLY RAY

30. COPELAND, DAWN NOBLES

31. COSEY, LEVERT DEANGELO

32. CREECH, JERRY ALTON

33. CUMPTON, KAREN SUE

34. DEAN, LANETRA DEANNE

35. DEXTER, DELORISE BURNS

36. DIXON, BOBBIE JEAN

37. DORSEY, YOLOANDA CHATMON

38. DRAKE, STEVEN LLOYD

39. DRUMMOND, PHILIP CHEYENNE RAVEN

40. ELLIOTT, STEPHEN IAN

41. EVANS, HOWARD L

42. FLOWERS, AMANDA CALDWELL

43. FRANKS, EDWARD WAYNE

44. FRITH, WILLIE RONALD

45. GARRETT, GREGORY DONNELL

46. GIBBS, FREDDIE LENARD

47. GIX, QUASMEKA DEYON LASHA

48. GONZALES, CARMEN ELIZABETH

49. GRAHAM, ARIEL DELRIO

50. GREER, ROSEMARY GWIN

51. GUICE, TONYA K

52. GUIMBELLOT, BRANDON ROBERT

53. HAIRE, RICHARD ALLEN

54. HALE, ASHLEY NICOLE

55. HAMPTON, LISA LEE

56. HARDMAN, BETTY WEBB

57. HARRELL, CHERRY NELL

58. HARRIS, CLIFTON DEWAYNE

59. HAYES, BRITTANY LEA

60. HEAD, CANDICE SIERA

61. HENDERSON, STACEY LANETTE

62. HENDRIX, MELINDA DAWN

63. HENRY, DALVIN DEVANTE

64. HERNANDEZ, ALYSSA DANYELLE

65. HIBLER, SHARON S

66. HILL, JOHN ALAN

67. HILL, RHONDA JOHNSTON

68. HOUSTON, DEBRA SMITH

69. HUFF JR, CRAIG SHERROD

70. HUTCHINSON, STUART CULLEN

71. HUTCHINSON, TIMOTHY ROY

72. IMBODEN, BEVERLY A

73. JACKSON, ERICA MONIQUE

74. JOHNSON, ALEXIANA K

75. JOHNSON, DANIELLE M

76. JOHNSON, EMMA LEE

77. JONES, ARTIS RAY

78. JONES, DOROTHY JEAN

79. JONES, PATRICIA E

80. JONES, SHONICA MONROE

81. KELLEY, RUTHIE ANN

82. KING JR, AMEDEE YOUNG

83. KING, DUSTIN RAY

84. KING, TERELL

85. LEWIS, TABITHA LYNETTE

86. LINGEFELT, CHRISTOPHER ROGER

87. MACK, AMANDA DENISE

88. MARCUM, HUNTER AUSTIN

89. MCEACHARN, JAMES MALCOLM

90. MCGEE, GLORIA ANN

91. MCGRAW JR, LOUIS LARRY

92. MCKNIGHT, DAVID WAYNE

93. MCMANUS, TERRI ANN

94. MCVAY, ROBIN PERRY

95. MELCHI, TRACEY RENEE

96. MILLER, JAMES DAVID

97. MILLER, REBECCA RENEE

98. MILLS, CAROLYN V

99. MORRIS, CLAYTON JAY

100. MOSELEY, PAULA

101. MURPHY, CANASHA DAJON

102. MURPHY, VANNIS ELIZABETH

103. MYERS, HELEN I

104. PAILETTE, SONYA DENAE

105. PAUL, STEPHANIE

106. PENNYWELL, OMAR ALI

107. PEREZ, ELEAZAR JR

108. PETERSDORFF REYNHART, INGE

109. PICKETT JR, LAWRENCE WILFORD

110. POLLY, CHARISSA NICOLE

111. PONSELL, SHARON LEFAY

112. PUCKETT, PARRIS RAMON

113. RAGUSA, ALBERT PAUL

114. REYNOLDS, RODRICK JRON

115. RICHARDSON, CAROLYN DENISE

116. RISHER, WENDI TRICHELL

117. ROCKETT, EMILY ELIZABETH LORD

118. ROGERS, PATRICIA DULANEY

119. SELF, KATHERINE MOORE

120. SEPULVADO, JAMES WILSON

121. SHELLEY, DUSTIN SHANE

122. SHIERS, JAYDEE

123. SLADE, JAMES MARSHALL

124. SMITH, BRUCE WAYNE

125. SMITH, JAMES LEE

126. SPILLERS, BRIAN ALAN

127. STAGGS, STEPHANIE

128. STANLEY, JENNIFER L

129. STATEN, ANTHONY R

130. SULLIVAN, MISTY WYNN

131. TARVER, DARLENE

132. TARVER, KEVIN ALLEN

133. TAYLOR, KAREN GIVENS

134. THOMAS, BRENDA SUE NEATHERY

135. THOMAS, ROY WAYNE

136. TOLLIVER, SHALIZA ANTOINETTE

137. TONEY, JOSHUA DEWAYNE

138. TONEY, STEWART PRESTON

139. TORREY, SARAHANN TEMPLE

140. VINCENT, DOUGLAS D

141. WEATHERLY, JOEL B

142. WELLS, BETTY DIANNE

143. WHITE, DORIS LEE

144. WILCHER, ALETHA JANE

145. WILLIAMS, ANGELIA JOHNSON

146. WILSON, DEMONTREL S

147. WILSON, DEPRENTISS JAVAR

148. WOOLSEY, MALCOLM SCOTT

149. WRIGHT, RACHEL LEANN WISENOR

150. WYNN, JEANETTE

IN FAITH WHEREOF, Witness my signature and Official Seal of Office on the 4th day of December, 2024.

Melissa Morris

Clerk, Fifth District Court

Richland Parish, Louisiana

1/11, 1/18

 

ADVERTISEMENT FOR BIDS

TOWN OF DELHI

ARPA/WSP ELEVATED TANK REPAINTING

Article 1 –

Separate sealed bids for the construction of the ARPA/WSP Elevated Tank Repainting project will be received by the Town of Delhi, at the office of the Engineer, Meyer, Meyer, LaCroix & Hixson, Inc., 100 Engineer Place, Alexandria, LA 71303 until 2:00 P.M. local time on Tuesday, February 20, 2024, and then at said location publicly opened and read aloud.

If forwarded by mail, the sealed envelope containing the bid must be enclosed in another envelope addressed to Town of Delhi, c/o Meyer, Meyer, LaCroix & Hixson, Inc., 100 Engineer Place, Alexandira, LA 71303.

The Bidding Documents may be examined at the office of the Engineer:

MEYER, MEYER, LACROIX & HIXSON, INC.

TELEPHONE (318) 448-0888

100 ENGINEER PLACE

ALEXANDRIA, LOUISIANA 71303

Bidding documents on a USB flash drive for the project may be obtained from the office of the Engineer at a cost per copy of $40.00, which represents the cost of reproduction and handling, and is nonrefundable. Any requests for bid documents must be accompanied by payment in full. Prime Bidders must obtain Bidding Documents from the Engineer. Bids received from Contractors utilizing any other Bidding Document source will be returned unopened.

Each bid must be accompanied by bid security made payable to Owner in an amount of five (5) percent of bidder’s maximum bid price and in the form of a certified check, cashier’s check or a bid bond. The successful bidder will be required to obtain a Performance Bond and a Payment Bond each in the amount of 100% of the contract amount. All bonds shall be executed by such sureties as are named in U.S. Department of the Treasury Circular 570. A bond signed by an agent or attorney-in-fact must be accompanied by a certified copy of that individual’s authority to bind the surety. 

Successful bidder must have an active Unique Entity ID (UEI), as verified on www.sam.gov, prior to award of contract.

Bidders may not withdraw their bid within forty-five (45) days after the actual date of opening thereof. The Owner reserves the right to reject any and all bids for just cause in accordance with Louisiana R.S. 38:2214B. 

Date:  January 10, 2024

/s/ Jesse Washington

Mayor

1/18, 1/25, 2/1

 

OFFICIAL PROCEEDINGS OF THE

RICHLAND PARISH SCHOOL BOARD

Regular Session

The Richland Parish School Board met at its Rayville, Louisiana offices on Tuesday, December 12, 2023, at 6:04 p.m.

Agenda Item 1: Prayer and Pledge of Allegiance.

********

Agenda Item 2: Members present: Rev. William Cleveland, Mr. Reed Trisler, Mrs. Marie Lewis, Mrs. Emily Ogden, Mrs. Linda Jones, Mr. Chris Pruitt, Dr. Georgia Ineichen, Mr. James Hough 

Members absent: Mr. Scott McKay

********

Agenda Item 3: Dr. Georgia Ineichen moved; seconded by Mrs. Emily Ogden to approve the November 14, 2023 regular board meeting minutes, and November 27, 2023 special board meeting minutes before publishing in the Official Journal;

VOTE: Yeas: All Nays: None Absent: Mr. Scott McKay

Motion Carried

********

Agenda Item 4: The Richland Parish School Board recognized Micah Edmond, Delhi Elementary  School Student, as the Richland Parish School Board December Student of the Month

********

Agenda Item 5: The Richland Parish School Board recognized Mr. Larry Griffin, Delhi Elementary School Janitor, as the Richland Parish School Board December Employee of the Month

********

Agenda Item 6: The Richland Parish School Board recognized the following as Bus Operators of the Year:

Delhi – Doretha McDowell

Mangham – Debra McCall

Holly Ridge – James Gee

Start – Donna Head

as well as, the Parish Winner of the Year, Rayville – Solomon Staten

********

Agenda Item 7: The Richland Parish School Board received a report from the Maintenance & Transportation Supervisor, Mr. Stephen Dupont.

********

Agenda Item 8: The Richland Parish School Board received the following revised policies:

CN-23, Administrative Records

DFK-23, Gifts and Donations

EBBH-23, Use of Automated External Defibrillator (AED) and Cardiac Emergency Plan

JGB-23, School Wellness

JGC-23, Student Health Services

GBG-23, Probation (Recommended)

IHAD-23, Parent Conferences (Recommended)

********

Agenda Item 9: Mrs. Emily Ogden moved, seconded by Mr. James Hough to consider the lease purchase agreement for six (6) school buses with Citizen’s Progressive Bank

VOTE: Yeas: All Abstain: Mr. Reed Trisler Nays: None Absent: Mr. Scott McKay

Motion Carried

********

Agenda Item 10: Dr. Ineichen moved, seconded by Mr. Pruitt to consider the place for the regular school board meeting scheduled for February 13, 2024, from the Board Room at 411 Foster Street, Rayville, LA to Rayville Rosewald/Eula D. Britton Alumni Center at  103 Cotton Street, Rayville, LA

VOTE: Yeas: All Nays: None Absent: Mr. Scott McKay

Motion Carried

********

Agenda Item 11: Mr. Hough moved, seconded by Mr. Pruitt to nominate Dr. Georgia Ineichen as the 2024 Board President

ROLL CALL VOTE:

Yeas: Mr. James Hough, Mrs. Emily Ogden, Rev. William Cleveland, Mr. Chris Pruitt, Mr. Reed Trisler, Mrs. Marie Lewis, Mrs. Linda Jones

Nays: None

Abstain: Dr. Georgia Ineichen

Absent: Mr. Scott McKay

Motion Carried

********

Agenda Item 12: Mr. Trisler moved, seconded by Dr. Ineichen to nominate Mr. Chris Pruitt as the 2024 Board Vice President

ROLL CALL VOTE:

Yeas: Mr. James Hough, Mrs. Emily Ogden, Rev. William Cleveland,  Mr. Reed Trisler, Mrs. Marie Lewis, Dr. Georgia Ineichen, Mrs. Linda Jones

Nays: None

Abstain: Mr. Chris Pruitt

Absent: Mr. Scott McKay

Motion Carried

********

Agenda Item 13: The 2024 Board President, Dr. Georgia Ineichen, appointed the following as the 

Executive Committee:

1. Rev. William Cleveland

2. Mr. Scott McKay

3. Mrs. Emily Ogden

********

Agenda Item 14: Mr. Hough moved, seconded by Mr. Pruitt to consider setting the time, day, and place for the 2024 board meetings as follows: 6:00 PM, 2nd Tuesday of the month, Richland Parish School Board Central Office Board Room

VOTE: Yeas: All Nays: None Absent: Mr. Scott McKay

Motion Carried

********

Agenda Item 15: The 2024 Board President, Dr. Georgia Ineichen appointed the following as the  Finance Committee:

1. Mr. James Hough

2. Mrs. Marie Lewis

3. Mr. Chris Pruitt

********

Agenda Item 16: The Richland Parish School Board received the following monthly reports:

a) Personnel Action Chart

b) School Lunch

c) Sales Tax Monthly Receipts

d) Financial – General Fund

VOTE: Yeas: All Nays: None Absent: Mr. Scott McKay

Motion Carried

********

Agenda Item 17: The Richland Parish School Board received information on upcoming district events;

********

Agenda Item 18: Mrs. Jones moved, seconded by Mr. Pruitt to adjourn.

VOTE: Yeas: All Nays: None Absent: Mr. Scott McKay

Motion Carried

MRS. MARIE LEWIS, PRESIDENT

RICHLAND PARISH SCHOOL BOARD

SHELDON JONES, SECRETARY

RICHLAND PARISH SCHOOL BOARD

1,18

 

Richland Parish Police Jury

Regular Meeting – 6:00 P.M.

January 8, 2024

The President called the meeting to order with the invocation given by Mr. Lively.

Pledge of Allegiance 

Roll call revealed the following:

Present: Messrs.: Craig, Powell, Colvin, Jones, Reddick, Lively, Wiggins and Adcock

Absent:  Ms. Carroll

Committee Report – none.

A motion was made by Mr. Colvin to amend the agenda to appoint Landon Joiner to the 911 Board (replacing Johnny Burson), appoint Penny Douciere to the North La Criminalistics Laboratory commission and approve a time of prayer on the steps of the courthouse on January 11 from 10:00-10:30 for the Louisiana Love Childrens Home.  This was seconded by Mr. Jones and approved with no opposition.  This was added to the agenda as items 14a, 14b and 14c.

A motion was made by Mr. Colvin and seconded by Mr. Jones to approve the amended agenda.  Motion passed with no opposition.  .

Motion by Mr. Livley, seconded by Mr. Adcock to approve the minutes of the Richland Parish Police Jury Regular Meeting of December 4, 2023 as presented to the official journal - The Richland Beacon News. Motion passed with no opposition.

At this time the president recognized visitors.  

The President opened the floor for the election of officers for the Fiscal Year 2024:

Mr. Adcock nominated Mr. Reddick for President

Mr. Craig nominated Mr. Colvin for President.  Mr. Colvin withdrew.

Mr. Reddick was elected President of the Police Jury for the year 2024 with no opposition.

Mr. Colvin nominated Mr. Lively for Vice President

Mr. Lively was elected Vice President of the Police Jury for the year 2024 with no opposition.

The president stated that he would appoint the Standing Committees at a later date.

Motion by Mr. Colvin, seconded by Mr. Jones that the day, date and time of the Police Jury Meetings remain the same – first Monday of the month at 6:00 PM.  Motion passed with no opposition.

A motion was made by Mr. Lively, seconded by Mr. Colvin to reappoint the Secretary-Treasurer and the Parish Manager for a two-year (2) term.  Motion passed with no opposition.

Bids for 2024 Workers’ Compensation renewal were presented to the jury by Mr. Maxwell.  A motion was made by Mr. Colvin, seconded by Mr. Wiggins to accept the bid from LWCC at $66,152.  Motion passed with no opposition.

A motion was made by Mr. Wiggins, seconded by Mr. Jones to approve the North Louisiana Crime Lab Amended 2023 Budget and the Proposed 2024 Budget.  Motion passed with no opposition.

Motion by Mr. Colvin, seconded by Mr. Adcock to appoint Rayland Trisler to serve in Cecil Reddicks position as Constable until the next election.  Motion passed with no opposition.

A motion was made by Mr. Craig, seconded by Mr. Jones to appoint Landon Joiner to the 911 Board to replace Mr. Burson who resigned in December.  Motion passed with no opposition.

Motion by Mr. Jones, seconded by Mr. Powell to appoint Mrs. Penny Douciere to the North Louisiana Criminalistics Laboratory commission.  Motion passed with no opposition.

Mr. Colvin made a motion to have a time of prayer on the steps on the courthouse on January 11 from 10:00 – 10:30 for the Louisiana Love Childrens Home for the victims of trafficking.  This was seconded by Mr. Lively and passed with no opposition.

The Secretary-Treasurer handed out the Revenue and Expenditures report (Budget vs Actual) and the bank balances for the month of December 2023. No action taken.  

A motion was made by Mr. Wiggins, Seconded by Mr. Lively to split the extra $9,500 from the 20 21 CWEF grant evenly between River Road Water System and Start Water.  Motion passed with no opposition.

Mr. Colvin made a motion to give the Health Unit employees a 4% increase.  This was seconded by Mr. Adcock and passed with no opposition.

Mr. Wiggins made a motion to reimburse employees for insurance premiums up to the amount that the jury pays for employees.  This was seconded by Mr. Lively and passed with no opposition.

A motion was made by Mr. Lively to approve the holiday calendar for 2024.  Mr. Adcock seconded the motion and it passed with no opposition.

Mr. Evans discussed progress on Christian Drive.

A motion to adjourn was made by Mr. Lively and seconded by Mr. Colvin.  Motion passed with no opposition.

/s/ Laura Mulhern

Secretary-Treasurer

/s/ Cecil Reddick 

President

1/18

 

PUBLIC NOTICE

ADVERTISEMENT FOR BIDS

12,000-POUND HYDRAULIC EXCAVATOR (WITH FACTORY CAB)

TOWN OF RAYVILLE 

PO BOX 878

RAYVILLE LA 71269

318-728-2011

Sealed bids will be received by the Town of Rayville City Hall Rayville, Louisiana.  All bids must be presented to the Town Clerk no later than Monday, February 5, 2024 12:00 Noon.  

Mail or deliver bids to the 

Town of Rayville,

109 Benedette St.

P O Box 878,

Rayville, LA 71269.

Bids will be opened and read aloud in accordance on Mon, February 5, 2024 2:00 P.M.: 

The Town reserves the right to accept or reject any or all bids.

BID SPECIFICATIONS

The following specifications describe the minimum requirements for a tracked crawler hydraulic excavator. The equipment bid shall have no more than 100 hours, and of the current production model. Any additions, deletions or variations from the following specifications must be noted, or the bid will be rejected. Two (2) copies of current literature must be submitted with the bid. Warranty service and parts must be provided within the 50 mile radius of where unit is to be delivered.

The following information will help to design a government or public utility bid requirement for 12,000-pound excavator (with factory cab).

The excavator shall be a regular production model with no more than 100 hours of use for which published specifications are available.

Machine modifications to meet the operational requirements of this specification shall be limited to the manufacturer’s published standard and optional equipment. All operating specifications are based on current SAE standards and shall be the basis for determining compliance with specified requirements.

The excavator shall have a (27.7kW) 37 net horsepower diesel engine and minimum 3.00 cubic foot capacity bucket. The excavator shall have a minimum operating weight of 12,000 pounds (with factory cab).

The excavator shall have a 4-cylinder, diesel engine with a minimum 37 @ 2,400rpm net horsepower. The engine shall provide a minimum SAE net torque rating of 101 ft-lbs at 1,560rpm. Engine to be Tier IV Final certified per Federal Emissions Standards.

The engine shall also provide the following:

Tier IV Final emission approved engine

4 cycle, water-cooled, direct injection diesel

Minimum 133.6 cubic inch displacement

Dry-type, single element air cleaner

Fuel filtering system

Spin-on engine oil filter

Fan guard

12-Volt electrical system

Minimum 55-amp alternator

(1) 12V-74AH battery

iNDr Cooling system pre-filter

The excavator has independent hydraulic system and with boom and arm. Minimum operating weight to be 12,000 pounds (with factory cab).

The hydraulic system shall have the following:

TRAVEL

Dual travel speeds (1.5/2.8 mph)

Maximum travel speed of 2.8 mph

Automatically spring applied, hydraulically released parking brake

Min.12,200 lbf. of travel drawbar pull

HYDRAULIC PUMP and SYSTEM

Smart 4-pump delivers provides for simultaneous use of arm, bucket, travel and swing systems.

Main pumps rated at 14 gpm each for attachments use

Hydraulic tank capacity 7.4 gallons (total system 15.6 gallons)

Main control valve to have replaceable sections

SWING

Swing speed 8.5 RPM

11.5” overhang of counterweight outside of tracks over the side.

Disk swing brake automatically applies when swing disengaged or engine stops, releases automatically when swing is engaged.

The Attachments shall have the following:

BOOM, ARM (6’4”) and BUCKET

24” Digging bucket equipped with replaceable teeth

36” Digging bucket equipped with replaceable teeth

9,802 pounds of bucket breakout force

5,417 pounds of arm dipper stick force

59-degree right / 70-degree left swing boom with foot control

13’6” Maximum digging depth

20’9” Maximum digging reach at ground level

14’10” Maximum dumping clearance height

6’4” arm length

9’10” boom length

DOZER BLADE

4 Way dozer blade 

Minimum lift above ground level 18”

Minimum depth below ground level 13”

The undercarriage shall feature a mono rubber track design.

Gradeability 30 degrees (58%)

Ground clearance of 12.6”

15.7” width of rubber track

8’2” overall crawler length

6’5” overall crawler width

Lifetime sealed lower track rollers (5 per side)

Grease cylinder track tension adjustment

The excavator cab shall include the following features:

The excavator shall have a 4 post ROPS/FOPS.

Two pilot lever controls for boom, arm, bucket and swing

Operator control pattern changer (ISO/TLB)

Two travel foot pedals with removable levers

Padded adjustable position suspension seat

3 Inch retractable seat belt

Color display/monitor

Operator controls ergonomically configured to operator’s right side

One front boom mounted LED work light

Two cab LED lights

Electric horn

Travel (motion) alarm

Aux & USB Port

Heater and air conditioner 

Radio with Bluetooth and hands-free calling 

Mobile phone holder 

12 Volt Power Outlet

Multi-color Monitor Panel (Gauge Cluster) includes.

Multiple operating modes

Operation history and maintenance information

Automatic deceleration

Hydraulic flow adjustment and presets

Hour meter

Fuel consumption

Warning and indicator lights

Engine Preheat

High (2nd) Travel Speed

Battery charge

Engine oil pressure

Coolant temperature

Air cleaner clogging

The excavator shall be easy to service from ground level for the following functions

Engine oil filter

Fuel filter

Fuel water separator filter

Air Filter

Battery

Separate radiator/oil cooler

The excavator service shall also include the following:

Minimum 19 gallon fuel tank

Minimum 7.4 gallon hydraulic oil tank, System 15.2 gallons

Service intervals: (In normal “non-extreme” applications)

Engine oil filter and oil –500 hours (after initial change)

Engine fuel filter—500 hours

Hydraulic Return Filter—1000 hours change

Hydraulic oil change – 5000 hours

Bucket Linkage grease interval – 50 hours

The excavator warranty shall include the following:

Machine manufacturer’s standard warranty period to be minimum 36 months or 3000 hours, whichever occurs first.

Engine Emissions Warranty period to be a minimum of 60 months or 3,000 hours, whichever occurs first.

SK55SRX-7 Technical Specifications

1. Engine

Model Yanmar 4TNV88C-PYBD —4 cylinder Tier IV Bore and Stroke 88mm x 90mm

Displacement 133.6 cubic inches Horsepower Net 37 @ 2400 rpm Torque Gross 101Lb-ft @ 1560 rpm

2. Working Ranges

Arm Length 6’4”

Bucket digging force 9,802 lbs Dipper arm force 5,417 lbs Ground level reach 20’9” Maximum digging depth 13’6” Maximum digging reach 21’2” Dump clearance height 14’10” Vertical wall digging depth 11’

Boom length 9’10”

3. Hydraulic System, Swing, Travel

Two variable displacement piston pump 14 gpm (each) Two gear pumps 8.9 gpm (P3) and 2.9 gpm (P4) Operating pressures:

Swing 2915 psi

Travel 3335 psi

Dozer 3190 psi

Swing speed 8.5 rpm Tail swing radius 4’2”

Two speed travel 1.5 / 2.8 mph

4. Electrical

12 volt with 55amp alternator 12 volt 2.3 kW starter

(1) 12V-74AH battery

5. Capacities

   Fuel 19.8 gallons                    

   Engine oil 2 gallon

   Cooling system 2.25 gallon

Hydraulic 7.4 gallons, system 15.6 gallons Travel motor reduction unit (per side) .85 QTS

6. Shipping Dimensions

Overall length 18’3”

Overall width 6’5.”

Overall height 8’5” 

Operating weight 12,147 lbs.

7. Undercarriage

5 track rollers per side

15.7” track shoe width Crawler length 8’2”

Gradeability 30 degrees (58%)

Ground clearance 12.6”

8. Attachments

Hydraulic coupler with lifting eye

Hydraulic main pin thumb

24” Digging bucket

36” Digging bucket

9. Service Facilities 

Must have a certified parts and service center within 50 radius of Town of Rayville, La.

Must provide operators and parts manuals.

1/18, 1/25, 2/1

 

Re-Re-advertisement for Bids

Project No. 22-06-702E (LCDBG NO. 2000720266, FY 2022)

Owner: Town of Rayville

Owner Address:

109 Benedette Street

Rayville, LA 71269

Sealed bids marked “Sealed Bid –Town of Rayville Community Development Block Grant Project for Fiscal Year 2022 to be financed by the State of Louisiana CDBG Program” will be received by the Owner for the construction of the project described as follows: Rehabilitate existing Water Treatment Plant, rehab existing filters and softeners, and related work. 

Proposals shall be addressed to the Town of Rayville, and delivered to the Office of the Mayor located at (address) 109 Benedette Street, Rayville, LA 71269 not later than 10:00 A.M. (local time), on the day of Tuesday, February 20, 2024. Sealed bids to be marked “Sealed Bid –Town of Rayville Community Development Block Grant Project for Fiscal Year 2022 to be financed by the State of Louisiana CDBG Program” Any bid received after the specified time and date will not be considered. The sealed bids will be publicly opened and read aloud at 10:00 A.M. (local time) on the day of Tuesday, February 20, 2024, at Town of Rayville, located at 109 Benedette Street, Rayville, LA 71269. The information for Bidders, Form of Bid Proposal, Form of Contract, Plans, Specifications, and Forms of Bid Bond, Performance Bond and Payment Bond, and other contract documents may be examined at the following locations:

Town of Rayville

109 Benedette Street

Rayville, Louisiana 71269 

(318) 728-2011

McManus Consulting Engineers, Inc.

116 Smelser Road

Monroe, Louisiana

71202

(318) 343-5600

Copies may be obtained at this office upon payment of a deposit of $ 150. This deposit will be refunded upon request in accordance with R.S. 38:2212. A CD of the Plans and Specifications may also be obtained upon payment of $25.00 which will be nonrefundable. The Contractor must pay shipping costs.

The Owner reserves the right to reject any and all bids for just cause; such actions will be in

accordance with Title 38 of the Louisiana Revised Statutes.

Each bidder must be registered and have must   have an active Unique Entity ID (SAM), as verified on www.sam.gov, prior to the beginning of construction.

Each Bidder must deposit with his/her bid, security in the amount, form, and subject to the

conditions provided in the Information for Bidders. Sureties used for obtaining bonds must

appear as acceptable on the U. S. Department of Treasury Circular 570.

No bidder may withdraw his/her bid within forty-five (45) days after the actual date of the

opening thereof.

The Contractor shall begin mobilization and procurement of materials within ten (10) workingdays of the receipt of the Notice to Proceed.

The Attention of Bidders is called particularly to the requirements for conditions of employment to be observed and minimum wage rates to be paid under the Contract, Section 3, Segregated Facilities, Executive Order 11246, and all applicable laws and regulations of the Federal government and State of Louisiana and bonding and insurance requirements.

Equal Opportunity in Employment: All qualified applicants will receive consideration for employment without regard for race, color, religion, sex, or national origin. Bidders on this work will be required to comply with the President’s Executive Order No. 11246, as amended. The requirements for bidders and contractors under this order are explained in the specifications.

Any person with disabilities requiring special accommodations must contact the Town of Rayville of no later than seven (7) days prior to bid opening.

IN PARTICULAR, BIDDERS SHOULD NOTE THE REQUIRED ATTACHMENTS AND CERTIFICATIONS TO BE EXECUTED AND SUBMITTED WITH THE BID PROPOSAL.

Owner encourages Section 3 and minority owned businesses to submit bid proposals.

The Contractor shall be licensed with the Louisiana State Licensing Board in: 

Municipal and Public Works Construction

Project No. 22-06-702E

Estimated Cost: $850,000 (LA R.S. 38:2212(H))

Town of Rayville

Date: January 16, 2024

Harry J. Lewis, Mayor

1/18, 1/25, 2/1

 

PUBLIC NOTICE

NOTICE OF INTENT TO CALL AN ELECTION

Notice is hereby given in accordance with R.S. 42:19.1 that the School Board of the Parish of Richland, State of Louisiana at its regular scheduled meeting on February 13, 2024 at its usual meeting place School Board Office, 411 Foster Street, Rayville, Louisiana at 6:00 p.m., will discuss and consider adopting a resolution ordering and calling an election, to authorize a parish-wide special ¼% sales and use tax, for school safety purposes including, but not limited to, funding school resource officer positions, upon approval by the qualified voters therein, and if passed, for such tax to be levied thereafter.

By RICHLAND PARISH SCHOOL BOARD, STATE OF LOUISIANA

1/18

 

NOTICE OF DEFAULT AND FORECLOSURE SALE

WHEREAS, on October 7, 2011, a certain Mortgage was executed by Yoshiko Umeki Fuller, as mortgagor, in favor of Allied Home Mortgage Corp, as mortgagee, and was recorded on October 7, 2011 at MOB 439 Folio 704 Instrument No. 354033 in the Office of the Mortgage Records of the Clerk of Court, Richland Parish, Louisiana. Thereafter, a Fixed Rate Home Equity Conversion Second Mortgage in favor of Secretary of Housing and Urban Development was executed October 7, 2011 and recorded on October 7, 2011 at MOB 439 Folio 715 Instrument No. 354034 in the Office of the Mortgage Records of the Clerk of Court, Richland Parish, Louisiana; and

WHEREAS, the Mortgage was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act, 12 U.S.C. § 1707 et seq., for the purpose of providing single family housing; and

WHEREAS, the Mortgage is now owned by the Secretary, pursuant to an assignment dated February 13, 2017 and recorded on March 3, 2017 at MOB 491 Folio 80 Instrument No. 374014, in the office of the Mortgage Records of the Clerk of Court, Richland Parish, Louisiana; and

WHEREAS, a default has been made in the covenants and conditions of the Mortgage in that the borrower, Yoshiko Umeki Fuller is deceased as of January 15, 2021 and the property is not the principal residence of at least one surviving borrower; and

WHEREAS, the entire amount delinquent as of July 5, 2023 is $148,268.84.

WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable;

NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. § 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of me as Foreclosure Commissioner, recorded on March 10, 2021, in Book 3450, Page 780, at Instrument No. 12113654, Parish of Jefferson, State of Louisiana, notice is hereby given that on February 1, 2024 at 10:00 a.m. local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder:

Lot No 5 of the John R. Golson Plat of lots located in the NE 1/4 of Sec. 12, T 17 N, R 9 E, filed March 4, 1960, recorded in Book 182, Page 301, Richland Parish Conveyance records, being a lot 210 feet by 210 feet Subject to all servitudes, restrictions and rights-of-way of record or of use,

LESS AND EXCEPT:

A certain tract or parcel of land together with all the improvements thereon and all of the rights, ways, privileges, servitudes and advantages thereunto belonging or in anywise appertaining, situated in LOT 5, of the J.R Golson Plat of Lots in the Northeast Quarter (NE ‘/4) of Section 12, Township 17 North, Range 9 East, as per Plat of record in COB 182, Page 301, in the Parish of Richland, State of Louisiana, and being more particularly described as follows, to-wit:

Being all that part of Vendor’s property lying within a width of 50 00 feet to the right or Westerly side of the surveyed centerline of State Project No 51-05-05, beginning at Vendor’s Northerly property line with is the Northerly boundary line of Lot 5 and which line when projected intersects the said project centerline at Highway Survey Station NO 1375+56.25, and extending along the said project centerline in a Southerly direction at said width of 50.00 feet to Vendor’s Southerly property line which is a Southerly boundary line of Lot 5 and which line when projected intersects the said project centerline at Highway Survey Station No. 1377+66.25, containing 0.05 acre, and exclusive of the existing right of way of Route LA 17, and identified as PARCEL No 22-3, on the Right of Way May of Delhi - West Carroll Parish line highway, State project No 51-05-05, F.A P. S¬150 (3), Route LA 17, Richland Parish, prepared by Philip G. Holland and Frank B Parish, Registered Land Surveyors, dated December 14, 1967, said map being filed in the office of the Louisiana Department of Highways in the City of Baton Rouge, Louisiana.

Being a portion of the same property acquired by Richard L. Nichols from Lloyd P. Weems, by Deed filed April 28, 1967, and recorded in COB 212, Page 638, of the records of Richland Parish, Louisiana.

Which has the address of 6036 Highway 17, Delhi, LA 71232

The sale will be held at 6036 Highway 17, Delhi, LA 71232.

There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale.

When making their bids, all bidders except the Secretary must submit a deposit totaling $14,862.88 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $14,862.88 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title.  At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them.

The Secretary may grant and extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due.

If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder.

There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant.

The scheduled foreclosure sale shall be cancelled or adjoined if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed.

The amount that must be paid if the mortgage is to be reinstated prior to the scheduled sale is $148,268.84 as of February 1, 2024, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien records searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement.

Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below.

Date: December______, 2023.

Foreclosure Commissioner

LOGS LEGAL GROUP LLP

Penny M. Daigrepont, Attorney

Louisiana Bar Roll Number 30464

3510 N. Causeway Blvd., Suite 600

Metairie, LA 70002

Phone (504) 831-7726

Fax (504) 837-7622

1/4, 1/11, 1/18

Richland Today

603 Louisa Street
Rayville, LA 71269
Phone: (318) 728-6467
Fax: (318) 728-5991