A-2

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
FEBRUARY 3, 2025
The Cameron Parish Police Jury met in regular session on Monday, February 3, 2025, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 11:50 a.m.
The following members were present: Mr. Michael Fewell, Mr. Magnus McGee, Mr. Danny Myers, Mr. Mark Daigle, Mr. Sam Bordelon, and Mr. Johnny Watson. The following member was absent: Mr. Ronald Nunez, Jr.
During the public comment period Mr. James Hiatt voiced his concerns and asked where would the dredge material in reference to item 6c be put since the permit states open water.
It was moved by Mr. McGee, seconded by Mr. Daigle, 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. Daigle, seconded by Mr. McGee, and carried, item 6a permit for Cameron Parish Gravity Drainage District 4 be removed from the agenda.
It was moved by Mr. Bordelon, seconded by Mr. Myers, 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:
b. Williams Transcontinental Gas Pipeline Co. – Johnson Bayou, Section 16, T15S, R14W, Cameron Parish, LA. (250202)
c. Venture Global Calcasieu Pass, LLC – Cameron (Calcasieu Pass Terminal, CP1), Cameron Parish, LA. (250203)
d. Cameron Parish Port Harbor and Terminal District – Cameron, 192 Marshall Street, Cameron Parish, LA. (250204)
e. CenterPoint Energy Resources Corporation – Cameron, 152 Franklin Street, Cameron Parish, LA. (250205)
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, item 7a appointment to the Fire District No. Ten Civil Service Board be removed from the agenda.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby reappoints Russell Badon to the Beachfront Development District No. One Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby reappoints Sam Coleman to the Fire Protection District No. Ten Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby reappoints Gorden Long to the Fire Protection District No. Ten Board.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby appoints Samantha Henry to the Library Board of Control for the expired term of Kathleen Simon, and directs the secretary to send a letter of appreciation to Ms. Simon for her service to the board.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby appoints Ashley Trahan, to the Recreation District No. Six Board for the expired term of Crystal Savoie, and directs the secretary to send a letter of appreciation to Ms. Savoie for her service to the board.
It was moved by Mr. Watson, seconded by Mr. McGee, and carried, the board hereby appoints Randy Cormier to the open seat on the Klondike Fire Protection District No. Fifteen Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby accepts the resignation of Nikki Norman from the Beachfront Development District No. One Board, appoints William “BJ” Miller for the remainder of term, and directs the secretary to send a letter of appreciation to Ms. Norman for her service to the board.
It was moved by Mr. Daigle, seconded by Mr. Watson, and carried, the board hereby grants authority to advertise the UTV (Side by Side) Ordinance.
It was moved by Mr. Daigle, seconded by Mr. Myers, and carried, the board hereby tables consideration of assessing liquidated damages on the OEP Pavilion Project and request a meeting with all parties concerning this project.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby approves the ratification granting the president authority to sign the Holly Beach Dump Lease renewal.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby approves the ratification granting the president authority to sign the Declaration Proclamation State of Incident 25-007 Winter Weather January 17, 2025.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby accepts final notice and grants authority to proceed with PPDR Demo Condemnation for the following properties:
a. 112 Ellender Lane, Hackberry, LA
b. 123 Willie Granger Road, Grand Lake, LA
c. 141 Borne Lane, Grand Lake, LA
d. 1926 Parish Line Road, Grand Lake, LA
e. 109 T John Road, Grand Lake, LA
f. 116 Little Pasture Road, Big Lake, LA
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby tables increasing permit fees effective Mar. 1, 2025.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby accepts the only proposal submitted for grass cutting services for Grass, Weed, Abandoned Property & Condemnation from Marshland Property Design and grants the administrator authority to sign contract for awarded proposal.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby grants the president authority to sign Resolution 1207, granting authority to the administrator to submit FY 2025-2025 LGAP application and sign all relevant documents should the application be funded.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby grants the president authority to sign Resolution 1208, granting authority to the administrator to submit FY 2025-2025 CWEF application and sign all relevant documents should the application be funded.
It was moved by Mr. Daigle, seconded by Mr. Watson, and carried, the board hereby grants the president authority to sign IGA Amendment No. 3, Agreement No. 2000486644 with Coastal Protection and Restoration Authority (CPRA), to extend termination date to December 31, 2025, to complete construction of Rockefeller Shoreline Stabilization Project (ME-35).
It was moved by Mr. Dagiel, seconded by Mr. McGee, and carried, there board hereby grants the president authority to sign Resolution 1209 approving the implementation of the Flex Schedule Policy.
The vote thereon was recorded as follows:
YEAS: Magnus McGee, Michael Fewell, Mark Daigle, Sam
Bordelon, and Johnny Watson
NAYS: Danny Myers
ABSENT OR NOT VOTING: Ronald Nunez, Jr.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby approves COR 006a for the North Cameron Emergency Operations Center. Increase contract amount by $20,234.73 and increase contract time by 3 days for Primary service Conduit.
It was moved by Mr. Bordelon, seconded by Mr. Myers, and carried, the board hereby approves COR 006b for the North Cameron Emergency Operations Center. Increase contract amount by $7,088.72 and increase contract time by 3 days for Transformer Pad.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby approves COR 007 for the North Cameron Emergency Operations Center. Decrease contract amount by ($18,125.72), no change in contract time for the Generator Move.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby grants authority to the administrator to execute property insurance policies utilizing the lowest quotes.
It was moved by Mr. Watson, seconded by Mr. McGee, and carried, the board hereby grants the administrator authority to sign the maintenance contract with Otis Elevator.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby authorizes the Audit Engagement Agreement with Gragson, Casiday, & Guillory, LLP for the year ending Dec. 31, 2024.
It was moved by Mr. Bordelon, seconded by Mr. Daigle, and carried, the board hereby grants the president authority to sign the compliance questionnaire with Gragson, Casiday & Guillory, LLP for the year ending Dec. 31, 2024.
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. Myers, and carried, the treasurer is hereby authorized, empowered, and directed to pay Jan. 2025 bills.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the jury shall go into Executive Session to discuss Hurricane Insurance Litigation and Coastal Zone Litigation CPPJ v Anadarko.
The vote thereon was recorded as follows:
YEAS: Magnus McGee, Danny Myers, Michael Fewell, Mark
Daigle, Sam Bordelon, and Johnny Watson
NAYS: None
ABSENT OR NOT VOTING: Ronald Nunez, Jr.
The vice-president called the meeting back to order, and the jury returned to regular session. No action was taken on Hurricane Insurance Litigation, it was only a discussion.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby approves all recommendations made by Chad Mudd in executive session as special counsel for Cameron Parish in the coastal zone litigation with regard to strategy, summary judgements, potential settlement negotiations, and dismissal of certain defendants as identified by Mr. Mudd in executive session.
There being no further business, it was moved by Mr. Daigle, seconded by Mr. Myers, and carried, the meeting was declared adjourned.
APPROVED:
MICHAEL FEWELL,
VICE-PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: Apr. 3 (A 2)
Cost of Notice per run: $132.00