?PROCEEDINGS
CAMERON PARISH
POLICE JURY
JANUARY 6, 2025
The Cameron Parish Police Jury met in regular session on Monday, January 6, 2025, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 11:15 o’clock A.M.
The floor was opened for nominations for president, it was moved by Mr. Daigle, seconded by Mr. McGee, Michael Fewell, is hereby nominated for the position of president. It was moved by Mr. Myers, seconded by Mr. Bordelon, Ronald Nunez, Jr., is hereby nominated for the position of president. Hearing no other nominations, the nominations were closed for the office of President.
Votes for Mr. Fewell were recorded as follows:
YAYS: Mr. McGee, Mr. Fewell, and Mr. Daigle
NAYS: Mr. Myers, Mr. Nunez, Mr. Bordelon, and Mr. Watson
ABSENT OR NOT VOTING: None
Votes for Mr. Nunez were recorded as follows:
YAYS: Mr. Myers, Mr. Nunez, Mr. Bordelon, and Mr. Watson
NAYS: Mr. McGee, Mr. Fewell, and Mr. Daigle
ABSENT OR NOT VOTING: None
Mr. Nunez was elected president by acclamation.
The floor was opened for nominations for vice-president, it was moved by Mr. Bordelon, seconded by Mr. Watson, Michael Fewell is hereby nominated for the position of vice-president. Hearing no other nominations, the nominations were closed for the office of vice-president.
Mr. Fewell was elected vice-president by acclamation.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby appoints Katie Armentor to the position of Parish Administrator for a two-year term.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby appoints Mary Carroll to the position of Parish Secretary for a two-year term.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the board hereby appoints Kayla Johnson to the position of Parish Treasurer for a two-year term.
There was no public comment on the agenda items.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the reading of the minutes shall be dispensed with It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried the following item shall be added to the agenda: (Item 34) President authority to sign resolution for RV park owners to purchase trash cans for RV spots and bill RV park owners annually if they opt-in for residential trash pickup.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, that the applications for the following permits be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts. Mr. Fewell abstained from voting on item g:
a. ERM – Grand Chenier, Crab Lake, Cameron Parish, LA. (250101)
b. Kenneth Phillip Conner – Sweetlake, West of the Cameron Prairie National Wildlife Visitor’s Center, Cameron Parish, LA. (250102)
c. 8 S, LLC – Sweetlake, Hwy 27, Cameron Parish, LA. (250103)
d. Sabine Pass Liquefaction, LLC and Sabine Pass Liquefaction Stage V, LLC – Johnson Bayou, 9243 Gulf Beach Highway, Cameron Parish, LA. (250104)
e. Columbia Gulf Transmission, LLC – Holly Beach, Mud Lake, Cameron Parish, LA. (250105)
f. Cameron Parish Port, Harbor and Terminal District – Cameron, 749 Marshall Street, Cameron Parish, LA. (250106)
g. Texas Gas Transmission, LLC – Bayou Lacassine, Cameron Parish, LA. (250107)
h. CenterPoint Energy, Inc – Creole, 151 Bud Murphy Lane, Cameron Parish, LA. (250108)
i. Kinetica Partners, LLC – Johnson Bayou, Gulf of Mexico, Cameron Parish, LA. (250109)
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby tables the appointment for the open seat on the Fire District No. Ten Civil Service Board.
In response to the advertisement for bids for Chemical Dust Control of roads for 2024, the following bids were received:
BIDDER, BID
Dust Control, LLC, $.21/square foot
Scotwood Industries, LLC, $.10/square foot
Considering the bid from Scotwood Industries, LLC was the lowest responsible bid, it was moved by Mr. Fewell, seconded by Mr. Daigle, and carried, the board hereby accepts the low bid from Scotwood Industries, LLC for the Chemical Dust Control of roads for 2025.
It was moved by Mr. Bordelon, seconded by Mr. Myers, and carried, the board hereby adopts the Cameron Parish Police Jury Budget for the Year Ending December 31, 2025.
It was moved by Mr. Fewell, seconded by Mr. McGee, 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, REMOVE Road No. 636 from section (f). ADD Parish Road No. 636 (Mustang Circle) to section (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.
There being no written or oral comments, it was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the public comment period was declared closed.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the amendment to Chapter 14 Motor Vehicles and Traffic as listed above is declared duly adopted.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby approves renewing the contract with Waste Management, including changes for residential trash pickup.
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the board hereby tables advertising the UTV (side by side) ordinance.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the board hereby approves paying 2025 NACO membership dues in the amount of $450.00.
It was moved by Mr. Daigle, seconded by Mr. Watson, and carried, the board hereby grants authority to clean property located at 1015 Hwy 27, Sweetlake, LA., using the lowest quote from T-Chene Services in the amount of $3,250.00. Per Ordinance of Chapter 9, Article II, Article III and Article IV, and grants president authority to sign contract.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby grants authority to clean property located at 609 main Street, Hackberry, LA., using the lowest quote from T-Chene Services in the amount of $7,500.00. Per Ordinance of Chapter 9, Article II, Article III, and Article IV, and grants president authority to sign contract.
It was moved by Mr. Bordelon, seconded by Mr. Daigle, and carried, the board hereby tables enforcing the condemnation ordinance for property located at 152 Oliver Street, Big Lake, LA., to the April meeting.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers, and directs the president to sign the Cooperative Endeavor Agreement with SWLAHEC to staff the Cameron Parish Health Unit through December 2025.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, the board hereby approves to distribute the 2024-2025 CWEF Grant Allocation equally to Waterworks District No. 2, Waterworks District No. 10, and Waterworks District No. 11.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby approves to allocate the 2024-2025 LGAP Grant funding to the Road & Bridge department for equipment purchases.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby approves Change Order 1 for the Mermentau Inundation Relief Project, Water Control Structures, Project No. 65MTRR7701. Increase compensation to contractor M&C Oilfield Services, LLC for 22 days for equipment downtime due to delays in the SPPR Panel production, a proprietary product recommended in the design documents for total compensation in the amount of $90,200.00.
It was moved by Mr. Bordelon, seconded by Mr. Myers, and carried, the board hereby grants authority to publish notice to voters of the Saturday, March 29, 2025, election regarding the ad valorem proposition for Recreation District No. 5 (Grand Lake)in the Cameron Pilot on January 16, 23, 30, and February 6, 2025, contingent upon Recreation District No. 5 Board election decision.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby approves allocating $150,000.00 to the LA Hwy 27 North of Kelso Bayou Elevation Project from GOMESA funds.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby approved Contract Amendment No. 2 with Louisiana Department of Energy & Natural Resources (LDENR), Contract No. 2000808211 to extend the term agreement to December 31, 2025, to complete construction of the Rockefeller Refuge Shore Stabilization Project (ME-35).
It was moved by Mr. Fewell, 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. Fewell, seconded by Mr. Watson, and carried, the board hereby tables the consideration of assessing liquidated damages on the OEP Pavilion Project to the February meeting.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the treasurer is hereby authorized, empowered, and directed to pay December 2024 bills.
There was no Executive Session discussion on Hurricane Insurance Litigation or Coastal Zone Litigation.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers and directs the president to sign a resolution for RV park owners to purchase trash cans for RV spots and bill RV park owners annually if they opt-in for residential trash pickup.
There being no further business, it was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the meeting was declared adjourned.
APPROVED:
RONALD NUNEZ JR,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: Feb. 20 (F 29)
Cost of Notice per run: $78.00