N-31

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
OCTOBER 7, 2024
The Cameron Parish Police Jury met in regular session on Monday, October 7, 2024, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 12:45 o’clock P.M.
The following members were present: Mr. Ronald Nunez, Jr., Mr. Mark Daigle, Mr. Magnus McGee, Mr. Danny Myers, Mr. Michael Fewell, Mr. Sam Bordelon, and Mr. Johnny Watson. No member was absent.
There was no public comment on the agenda items.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, the reading of the minutes shall be dispensed with and approved.
There were no add-ons for the agenda.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
a. Marvin Dubose – Hackberry, 519 Lake Breeze Road, Cameron Parish, LA. (241001)
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
b. ICON Environmental – Grand Chenier, Deep Lake, Cameron Parish, LA. (241002)
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts. Mr. Fewell recused from voting:
c. Boardwalk Petrochemical Pipeline, LLC – Johnson Bayou, Sabine River, Cameron Parish, LA. (241003)
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
d. Black Bayou Energy Hub, LLC – Hackberry, Intercoastal Waterway, Cameron Parish, LA. (241004)
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
e. ICON Environmental – Grand Chenier, Crab Lake, Cameron Parish, LA. (241005)
It was moved by Mr. Daigle, seconded by Mr. Watson, and carried, the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
f. Cameron Parish Gravity Drainage District 4 – Oak Grove, Cameron Parish, LA. (241006)
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
g. Royal Engineers & Consultants – Grand Chenier, Crab Lake, Cameron Parish, LA. (241007)
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby authorizes, empowers, and directs the president to sign the Proclamation for JoAnn Nunez.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby appoints Todd Conner as the 6th member to the South Cameron Consolidated Waterworks Board.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby reappoints Desiree Boykin to the Hackberry Recreation District Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby accepts the resignation of Wendy Harrington from the Creole Nature Trail Board, directs the secretary to send Ms. Harrington a letter of appreciation for her service to the board and tables the appointment.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the board hereby accepts the resignation of Wendy Harrington from the Fire District No. Ten Civil Service Board, directs the secretary to send Ms. Harrington a letter of appreciation for her service to the board and tables the appointment.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby accepts the resignation of Wendy Harrington from the Library Board of Control Board, directs the secretary to send Ms. Harrington a letter of appreciation for her service to the board. No new member was appointed.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby accepts the resignation of Wendy Harrington from the Lower Cameron Hospital District No. Two Board, directs the secretary to send Ms. Harrington a letter of appreciation for her service to the board and appoints Vickie Trahan for the remainder of term.
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the board hereby accepts the resignation of Mitchell Baccigalopi from the Gravity Drainage District No. Five Board, directs the secretary to send Mr. Baccigalopi a letter of appreciation for his service to the board, and appoints Greg January for the remainder of term.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby tables the motion granting authority to clean property located at 408 Old Town Rd., Hackberry, LA. using lowest quote, for 60 days.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the board hereby authorizes to clean property located at 310 Old Town Rd., Hackberry, LA., using the lowest quote from Poissot’s Mobile Home Movers, LLC in the amount of ($8,500.00), per Ordinance Chapter 9 Article II, Section 9-19 (Abandoned Property), Article III, Section 9-20 – 9-34 (Condemnation of Buildings and Structures), and Article IV, Section 9-37 (Grass Weed & Cleanliness).
It was moved by Mr. Bordelon, seconded by Mr. Fewell, and carried, the board hereby authorizes to clean property located at 129 Thomas Lane, Big Lake, LA., using the lowest quote from T-Chene Services, LLC in the amount of ($3,150.00), per Ordinance Chapter 9 Article III, Section 9-20 – 9-29 (Condemnation of Buildings and Structures).
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the board hereby authorizes, empowers and grants the president authority to sign Resolution 1201 for Cameron Parish Certifying compliance with requirements of participation in the LADOTD Off-System Bridge Program.
It was moved by Mr. Myers, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers, and directs the president to sign Amendment No. 2 with Porche, May, Domain Architecture AJV, to increase the design services fee by $25,000.00 for the North Cameron Emergency Operations Center due to the increase of the construction budget from $2,481,667.00 to $3,000,000.00.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby opens the floor for public comment on the intent to abandon PR 214 (Boudreaux Rd), located in Sec. 26-T14S-R07W, Sec. 23-T14-R07W, and Sec. 15-T14S-R05W, Creole, LA.
There being no written or oral comments, it was moved by Mr. McGee, seconded by Mr. Daigle, and carried, public comment was declared closed.
It was moved by Mr. Daigle, seconded by Mr. Watson, and carried, the Resolution to abandon PR 214 (Boudreaux Rd), Creole, LA., is declared duly adopted.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby opens the floor for public comment on the proposed amendments to Chapter 14 Motor Vehicles and Traffic: Article III. Operation of Vehicles Generally, Sec. 14-35. Speed Limits (e) It shall be unlawful to operate any motor vehicles on the following parish roads at a speed in excess of fifteen (15) miles per hour. ADD Parish Road, 643 (Jim Gray Rd).
There being no written or oral comments, it was moved by Mr. Fewell, seconded by Mr. Daigle, and carried, public comment was declared closed.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby the amendment to Chapter 14 Motor Vehicles and Traffic as listed above is declared duly adopted.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, the board hereby grants authority to advertise for Request for Proposals for Limestone, Dust Control, and White Goods.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby grants authority to advertise for Request for Proposals for Grass Cutting Services for Grass, Weed, Abandoned Property and Condemnation.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby grants authority to advertise for bids for the Cameron Parish Gulf Shoreline Stabilization Project (ME-38), the extension of previously constructed breakwaters on the gulf shoreline of Rutherford, Little Florida, and Long Beaches funded by State Surplus Funds FY 2021 & FY 2022, under contract 2000755407.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby grants authority to advertise to change speed limit from Meyers Rd., heading East on Parish Rd. 660 (Lake Breeze Rd) approximately 4,760 ft., Hackberry, LA. from 45 mph to 25 mph.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, there board hereby approves the ratification authorizing the president to sign Resolution 1200, Executive Order Tropical Storm Francine and the State of Emergency for Tropical Storm Francine.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby approves the ratification authorizing the administrator to sign a letter of support for the Black Bayou Gas Storage project, FERC Docket No. CP24-494-000.
It was moved by Mr. Daigle, and seconded by Mr. Fewell, granting president authority to sign Contract with ICON Environmental. After further discussion, it was moved by Mr. McGee, seconded by Mr. Watson, and carried the motion is rescinded, and will be brought back for action after executive session.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby approves for the Cameron Parish Library Board of Control to decrease from a 7 member board to a 5 member board, which is still within R.S. 25:214 and Cameron Parish Code of Ordinance Chapter 12, Sec. 12-3(a).
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby approves Change Order No. 4 for the Rockefeller Shoreline Stabilization Project (ME-35). Increase contract days by 93 with contract end date of February 1, 2025, to complete project construction.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby approves COR for the OEP Pavilion for new service feeders, with a contract increase of $1,602.00 to repull main service feeders to the building as required by the utility company, and no change in contract time.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby accepts the monthly financial statements and budget to the actual comparison report.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, the treasurer is hereby authorized, empowered, and directed to pay September 2024 bills.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the jury shall go into Executive Session to discuss Hurricane Insurance Litigation and Coastal Zone Litigation.
The vote thereon was as follows:
YEAS: Ronald Nunez, Jr., Mark Daigle, Magnus McGee, Danny Myers, Michael Fewell, Sam Bordelon and Johnny Watson
NAYS: None
ABSENT OR NOT VOTING: None
The president called the meeting back to order, and the jury returned to regular session. No action was taken on any executive session items, it was only a discussion.
The jury reconsidered the item previously rescinded. It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby authorizes, empowers, and directs the president to sign the contract with ICON Environmental, Greg Miller for the clean-up of Black Lake.
There being no further business, it was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the meeting was declared adjourned.
APPROVED:
RONALD NUNEZ JR,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: Nov. 14 (N 31)