My-35

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
APRIL 10, 2024
The Cameron Parish Police Jury met in regular session on Wednesday, April 10, 2024, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 12:00 o’clock P.M.
The following members were present: Mr. Ronald Nunez, Jr., Mr. Mark Daigle, Mr. Magnus McGee, Mr. Danny Myers, Mr. Sam Bordelon, and Mr. Johnny Watson. The following member was absent: Mr. Michael Fewell.
There was no Executive Session discussion.
Chuck Kinny with the Cal-Cam Fair Association spoke during the public comment period, requesting a jury consider a Five thousand dollar ($5000.00) sponsorship at the May Police Jury meeting for the Bull Fighting event at the 2024 Cal-Cam Fair.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried the board hereby approves to add the following items to the agenda: (Item 8i) Beachfront Development District No. One, Chad Cooper resigned appoint Cindy Sneed. (Item 13g President authority to sign Letter of Support for Southwest Coastal Funding for FY 2025. (Item 26) Motion to approve Workers Comp. Settlement for Stephen Broussard in amount of One hundred thirty-two thousand dollars ($132,000.00).
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, that the application for the following permit be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
a. Stream Wetland Services, LLC – Holly Beach, Cameron Parish, LA. (240401)
It was moved by Mr. Daigle, seconded by Mr. Watson, and carried, that the application for the following permit be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
b. Jefferson Davis Electrical Cooperative – Cameron Parish, LA. (240301)
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, that the application for the following permit be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
c. CPRA – Cameron Creole Watershed near Lake Calcasieu Cameron Parish, LA. (240302)
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, that the application for the following permit be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
d. Venture Global Calcasieu Pass, LLC – Cameron, Cameron Parish, LA. (240403)
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby tables the expired appointment of Chris Mooney to the Ambulance Service District No. One Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby reappoints Scott Henry to the Gravity Drainage District No. Three Board.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby appoints Zavier Theriot to the Gravity Drainage District No. Four Board for the expired term of Todd Morales, and authorizes the secretary to send a letter of appreciation to Mr. Morales for his service to the board.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby reappoints Don Trahan to the Gravity Drainage District No. Seven Board.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby reappoints Rodney Billiot to the Gravity Drainage District No. Seven Board.
It was moved by Mr. Myers, seconded by Mr. Watson, and carried, the board hereby reappoints James “Bozo” Cox to the Recreation District No. Nine Board.
It was moved by Mr. Myers, seconded by Mr. Watson, and carried, the board hereby accepts the resignation of Phyllis Doxey, authorizes the secretary to send a letter of appreciation to Ms. Doxey for her service to the board and tables the appointment for the Ambulance Service District No. Two Board.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby accepts the resignation of Joann Nunez, authorizes the secretary to send a letter of appreciation to Ms. Nunez for her service to the board, and appoints Geralyn Myers to the Tourism Commission Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby accepts the resignation of Chad Cooper, authorizes the secretary to send a letter of appreciation to Mr. Cooper for his service to the board, and appoints Cindy Sneed to the Beachfront Development District No. One Board for the remainder of term.
It was moved by Mr. Myers, seconded by Mr. Daigle, and carried, the board hereby amends the motion made by Mr. Fewell, and seconded by Mr. Myers, on February 14, 2024, is hereby amended to read South Cameron Consolidated Waterworks District No. One Per Diem in accordance with Louisiana R.S. 33:3819.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby approves to move the remaining 2024 regular Police Jury Meetings (May-December) to the first Monday of the month, unless it falls on a holiday, then it will be on the first Tuesday, times will remain the same.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby authorizes to advertise for bids for the official journal.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby authorizes to advertise to amend Ordinance 20-115.7 et al (Klondike/Lowry Drainage District).
It was moved by Mr. Myers, seconded by Mr. Bordelon, and carried, the President is hereby authorized, empowered, and directed to sign:
a. Proclamation declaring April 2024 as Fair Housing Month
b. Proclamation declaring April 1-5, 2024, as National Community Development Week
c. Proclamation declaring April 7-13, 2024, as National Library Week
d. Contract for the North Cameron Emergency Operations Center Project
e. Resolution 1191 – Policies & Procedures for the Community Development Block Grant Mermentau Inundation Project
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the President is hereby authorized, empowered, and directed to sign Resolution 1192 – Administrator authority to sign required documents for the Community Development Block Grant Disaster Recovery Program through RESTORE LA Infrastructure FEMA Public Assistance Nonfederal Share Match Program.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the President is hereby authorized, empowered, and directed to sign a letter of support for Southwest Coastal Funding for FY 2025.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby approves the following change orders for the Grand Lake Maintenance Barn LOC 42:
a. COR 007 – Overhead Door Delays – Increase contract time by 45 days, no increase to contract amount
b. COR 008 – Wall Base omitted by Design Team in Contract Documents. Increase contract amount by $1,008.00 and increase contract time by 7 days
c. COR 009 – Entergy delays for permanent power, increase contract time by 30 days
d. COR 010 – Credit for unused utility fee in the amount of $10,000.00.
It was moved by Mr. Watson, seconded by Mr. Daigle, and carried, the board hereby approved the appropriation in the amount of $12,000.00 for the Cameron Council on Aging Meal Program.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the Resolution describing the geographic limits of Hackberry Fire Protection District No. One is declared duly adopted.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the Resolution authorizing ordering and calling an election November 5, 2024, to consider the renewal of an ad valorem property tax millage for the Hackberry Fire Protection District No. One, for the purpose of operating and maintaining said District’s fire protection facilities, and paying the cost of obtaining water for fire protection purposes, including charges for fire hydrant rentals and service within said District is declared duly adopted.
It was moved by Mr. Watson, seconded by Mr. Daigle, and carried, the Resolution describing the geographic limits of Fire Protection District No. 15 is declared duly adopted.
It was moved by Mr. Watson, seconded by Mr. Daigle, and carried, the Resolution authorizing ordering and calling an election November 5, 2024, to consider (In Lieu Of) an ad valorem property tax millage for the Fire Protection District No. 15, for the purpose of operating and maintaining said District’s fire protection facilities and equipment, and paying the cost of obtaining water for fire protection purposes, including charges for fire hydrant rentals and service within said District is declared duly adopted.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby approves the liquor permit for Azazat Investment, LLC dba Cameron Country Store, 7210 Gulf Beach Hwy, Cameron, LA 70631.
In response to the advertisement for bids for the PPDR Batch 2 Re-Bid, NON-RACM the following bids were received:
BIDDER, BID
Wilkerson Transportation, $93,500.00
Marshland Equipment, $106,150.00
Dynamic Group, $133,670.25
Construction Management, $89,760.00*
Collins Property Maintenance, LLC, $96,400.00
Considering the bid from Construction Management, was the lowest responsible bid, it was moved by Mr. Daigle, seconded by Mr. Myers, and carried, the board hereby accepts the bid in the amount of $89,760.25 (Eighty-nine thousand, seven hundred sixty & 25 cents) for PPDR Batch 2 Re-Bid, NON-RACM.
Considering the bid from Action Truck & Equipment, Inc. was the only responsible bid for the purchase of a Fire Truck for South Cameron Consolidated Fire Districts, it was moved by Mr. Daigle, seconded by Mr. McGee, and carried the board hereby accepts the bid in the amount of $185,000.00 (One hundred eighty-five thousand dollars) for the Fire Truck.
It was moved by Mr. Daigle, seconded by Mr. Myers, and carried, the board hereby tables the decision on the Muria Fire Station Project for 30 days.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby accepts the monthly financial statements and budget to the actual comparison report.
It was moved by Mr. Watson, seconded by Mr. Daigle, and carried, the treasurer is hereby authorized, empowered, and directed to pay March 2024 bills.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby approves the Workers Compensation settlement for Stephen Broussard in the amount of $132,000.00 (One hundred thirty-two thousand dollars).
There being no further business, it was moved by Mr. Daigle, seconded by Mr. Watson, and carried, the meeting was declared adjourned.
APPROVED:
RONALD NUNEZ JR,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: May 16 (M 35)