AFFIDAVIT OF NONCOMPLIANCE

Published by the American Herald on 12-06-2020

INTERNATIONAL AND NATIONAL PUBLIC NOTICE

AFFIDAVIT OF NONCOMPLIANCE

 Comes now, William Emory Reffett, Trustee,( hereinafter, Claimant ) being competent to testify, and being over the age of twenty one years, after first being duly sworn according to the law to tell the truth to the facts related herein states that Claimant has first- hand knowledge and belief that these facts are true to the best of Claimants knowledge and belief, and

As stated in the “ORDERS” section, paragraph six, of the Judgment and Order from The Human Rights Tribunal International( #HRTI-9C69-D37G-HJ86-P3L2-18E1T500N280E59R ):

  • FURTHER BE IT ORDERED, that the Law Department for the Government of The United States of America reserves the right to utilize this Judgment and Order and any and all evidence herewith in any future charges or court actions in this or other court of Law, and

As stated in the “GENERAL ORDER” of the same aforementioned Judgment and Order:

  • FURTHER BE IT ORDERED UNDER GENERAL ORDER: that any and all Foreign Monarchs, Governments, incorporated and/or unincorporated Associations, Agencies or agents thereof are hereby ordered to cease and desist any and all interference or disruptive actions towards The United States of America, the Government of The United States of America, American Nationals, the Social Compact Agreement of its Nationals, the power of attorney, its Law form, and freedoms thereto, and

As shall be evidenced within the international and public legal notice published by the American Herald in the following link:

LINK

 AFFIDAVIT

 

  1. On the 262nd Day in the year of YHWH, 6021, translated- December 6th, 2019, a Judgment and Order was issued against Rapides Parish Sheriff’s Office and Personnel by the Human Rights Tribunal for the Government of The United States of America, and

 

  1. On the 158th Day in the year of YHWH, 6022, translated- August 23rd, 2020, Claimant was released on own recognizance, by order of one, Greg Beard, Judge( hereinafter 1st Respondent ) for the Ninth Judicial Court, Rapides Parish, state of Louisiana, and

  

  1. On the 176th Day in the year of YHWH, 6022, translated- September 10th, 2020, Claimant appeared at a private meeting with BAR attorneys, at which time the attorney representing the state announced recusal, stating the office was a witness in another case and could not continue to prosecute Claimant. 1st Respondent stated that if Jeff Landry, Attorney General( hereinafter 2nd Respondent ) were compelled to intervene, Claimant would receive a notification, and

  

  1. On the 230th Day in the year of YHWH, 6022, translated- November 3rd, 2020, an armed employee of Rapides Parish Sheriff’s Office (RPSO) arrived at Claimants residence to deliver a written threat to return to the Ninth Judicial District Court on the 232rd Day in the year of YHWH, 6022, translated- November 5th, 2020. Claimant signed one copy with Trustee signature and given 4 pages of notices issued by one, Robin L. Hooter, Clerk of Court( hereinafter 3rd Respondent ), for Rapides Parish, state of Louisiana. One, Molly K. Lancaster, Asst. Attorney General( hereinafter 4th Respondent ) was assigned to proceed with prosecution, according to the notices received, and

 

  1. On the 232nd Day in the year of YHWH, 6022, translated- November 5th, 2020, Claimant appeared for the private meeting between BAR attorneys. One, John W. Russell, IV, Asst. Attorney General( hereinafter 5th Respondent ) spoke with Claimant momentarily in a side hall. Claimant gave reference to the Judgment and Order, and notified 5th Respondent of the ramifications for intervening, and

  

  1. Claimant also stated 5th Respondent’s interference with Claimants Bilateral Social Compact Agreement and referenced Romans 13. Claimant mentioned the 361 day detainment and was asked by 5th Respondent if Claimant would consider “time served”. Claimant refused, immediately, answering that the discovery information provided showed evidence of false witness by the accusers and actions against protocol by RPSO employees, and

 

  1. Claimant then appeared in front of 1st Respondent and refused association with any and all BAR attorneys, and a trial date of the 351st Day in the year of YHWH, 6022, translated- March 1st, 2021 was announced. 5th Respondent’s business card was handed to Claimant who proceeded out from the private meeting, and

 COURSE OF REMEDY

The following is required of all Respondents:

4 U.S. Code § 101.Oath by members of legislatures and officers

Every member of a State legislature, and every executive and judicial officer of a State, shall, before he proceeds to execute the duties of his office, take an oath in the following form, to wit: “I, A B, do solemnly swear that I will support the Constitution of the United States.”

(July 30, 1947, ch. 389, 61 Stat. 643.)

 

A VIOLATION OF:  An Act to regulate the Time and Manner of administering certain Oaths. Constitution of the U.S. article 6, page 19 IN Sec. 1., Sec. 2., Sec. 3., Sec. 4., Sec. 5. Approved, June 1, 1789

AND

1 Stat 23 (Statues at Large)

Every member of a State legislature, and every executive and judicial officer of a State, shall, before he proceeds to execute the duties of his office, take an oath in the following form, to wit: “I, A B, do solemnly swear that I will support the Constitution of the United States.”

Stat. 643 § 102. Such oath may be administered by any person who, by the law of the State, is authorized to administer the oath of office; and the person so administering such oath shall cause a record or certificate thereof to be made in the same manner, as by the law of the State, he is directed to record or certify the oath of office.

The reaction to the oath requirement will be the same as a sovereign citizen domestic terrorist response that the Respondents are not subject to Federal law and therefore immune as State employees, wherein these types of responses are typical of sovereign citizens, and

Furthermore, Claimant alleges that any and all Respondents, including those Respondents listed in the international and public legal notice(s) published in the American Herald, have violated the Judgment and Order issued in favor of Claimant, and committed and/or are committing acts of communism, therefore, as a result, incurred more damages upon Claimant through repeated Forced Association, Trafficking in Persons, Slavery, Forced Detention, Torture, Attempted Murder, Denial of Nationality, Gang Stalking, Man Stealing, Theft of Time and Energy, and Profiling, and

The Declaration of Value issued by The office of the Treasury for the Government of The United States of America, for damages by Rapides Parish Sheriff’s Office and Personnel, awarded to Claimant in the amount of Twenty Two Million Five Hundred Thousand( or the equivalent of ), has not been honored and no attempt of payment has been received by Claimant. It is, therefore, recommended that Common Law Liens be issued for the following properties in the amount of Seven Million Five Hundred Thousand( or the equivalent of ) each:

 – Rapides Parish Detention Center 1

701 Murray St. # 302

Alexandria, LA 71301

 – Rapides Parish Detention Center 2

400 B John Allison Drive

Alexandria, LA 71303

 – Rapides Parish Detention Center 3

7400 Academy Drive

Alexandria, LA 71303

Dated this 258th Day in the year of YHWH, 6022, translated- December 1st, 2020. LINK

William Emory Reffett, Trustee

Publication as amended on 12/6/20 at 8:03PM UTC-6 to include the Miscellaneous Filing Registration of Foreign Judgment in Western District of Louisiana LINK