My-53

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
APRIL 7, 2025
The Cameron Parish Police Jury met in regular session on Monday, April 7, 2025, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 12:40 o’clock P.M.
The following members were present: Mr. Ronald Nunez, Jr., Mr. Magnus McGee, Mr. Danny Myers, Mr. Sam Bordelon, and Mr. Johnny Watson. The following members were absent: Mr. Michael Fewell and Mr. Mark Daigle.
There was no public comment on the agenda items.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the following items be removed from the agenda: (Item 6a) Permit No. 250401 for Boardwalk Petrochemical Pipeline LLC (Calcasieu Parish) and (Item 29a) Condemnation for property located at 143 Joe Rutherford Road, Creole, LA (has been demoed).
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the following items be added to the agenda: (Item 38) Authority to advertise speed limit change on a portion of PR 536 Middle Ridge Road and a portion of PR 538 Berwick Road, Johnson Bayou, LA from 45mph to 25mph, (Item 39) Authority for Mosquito Control to advertise Public Notice for U.S. Airforce training project, and (Item 40) Authorize support for Grand Lake Recreation Board to pursue $5 million bond for the new Grand Lake Recreation Center.
It was moved by Mr. Myers, 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:
b. Norman L. Parker – Sam Breaux Road, Hackberry, Cameron Parish, LA. (250402)
c. Field Energy Offshore, LLC – Kings Bayou, Grand Chenier, Cameron Parish, LA. (250403)
d. Black Bayou Gas Storage, LLC – Off Gum Cove Road, Hackberry, Cameron Parish, LA. (250404)
e. Sabine Crossing, LLC – Sabine Lake, Johnson Bayou, Cameron Parish, LA. (250405)
f. ExxonMobil Production Company – Deep Lake Field, Grand Chenier, LA. (250406)
g. Boardwalk Petrochemical Pipeline, LLC – Sabine Lake & Intercoastal Waterways, Latitude 30°2’56.15”, Longitude 93°43’23.43”, Cameron Parish, LA. (250407)
h. Alan Lacoste – Johnson Bayou, Latitude 29°44’26.01”, Longitude -93°44’53.92”, Cameron Parish, LA. (250408)
i.Hydro-Environmental Technology, Inc. – Grand Chenier, Deep Lake, Cameron Parish, LA. (250409)
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby tables the expired term appointment of Leslie Griffith to the Gravity Drainage District No. Four Board.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby reappoints Robert Trahan to the Mosquito Abatement Control Board.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby reappoints Mike Welch to the Waterworks District No. Two Board.
It was moved by Mr. Myers, seconded by Mr. Bordelon, and carried, the board hereby accepts the resignation of Kayla Conner from the Recreation District No. Five Board, tables the appointment, and directs the secretary to send a letter of appreciation to Ms. Conner for her service to the board.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby extends the condemnation enforcement on property located at 152 Oliver Street, Big Lake, LA. for 60 days.
It was moved by Mr. Bordelon, seconded by Mr. McGee, and carried, the board hereby approves not to assess liquidated damages on the CPPJ Post Hurricane Restoration OEP Pavilion Project.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers, and directs the president to sign a Proclamation for Clifford Broussard.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby authorizes, empowers, and directs the president to sign a Proclamation declaring April 2025 as Fair Housing Month.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby authorizes, empowers, and directs the president to sign a Proclamation declaring April 21-25, 2025, as National Community Development Week.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby authorizes, empowers, and directs the president to sign a Proclamation declaring April 6-12, 2025, as National Library Week.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby authorizes, empowers, and directs the president to sign Resolution 1213, supporting CWPPRA Priority Project List 35.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby opens the floor for public comment on the proposed adoption of a portion of Kale Ryan Road from Gulfway Drive to the intersection with Pierce Mitchell Road so to provide more reliable access to Angler Bay.
There being no written or oral comments from the public, it was moved by Mr. McGee, seconded by Mr. Myers, and carried, the public hearing was declared closed.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby grants authority to advertise adopting a portion of Angler Bay Drive so to provide more reliable access to Angler Bay (Wrong Road name given on previous advertisement).
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby removes Item 17 – Consideration of installing GPS trackers in all Parish vehicles.
The vote thereon was recorded as follows:
YEAS: Magnus McGee, Sam Bordelon, and Johnny Watson
NAYS: Ronald Nunez, Jr. and Danny Myers
ABSENT OR NOT VOTING: Michael Fewell and Mark Daigle
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby approves the appropriation in the amount of $12,000.00 for the Council on Aging Meal Program.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers, and directs the president to sign the Rutherford Beach Lease Amendment for a 25-year extension.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby authorizes, empowers, and directs the president to sign the OMV Lease.
It was moved by Mr. Watson, seconded by Mr. McGee, and carried, the board hereby authorizes, empowers, and directs the president to sign the 2025 Beach Monitoring Agreement.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby approves Change Order 5 for the Rockefeller Refuge Shoreline Stabilization Project ME-35, decreasing the contract amount by ($137,600.00) to reconcile final contract quantities, and increasing the contract time by 39 days for excess weather.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby accepts the Rockefeller Refuge Shoreline Stabilization Project ME-35 as substantial complete.
It was moved by Mr. Bordelon, seconded by Mr. McGee, and failed, to change the ordinance to 5 RV’s to be considered an RV park.
The vote thereon was recorded as follows:
YEAS: Magnus McGee and Sam Bordelon
NAYS: Ronald Nunez, Jr., Danny Myers, and Johnny Watson
ABSENT OR NOT VOTING: Michael Fewell and Mark Daigle
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby rescinds the motion made March 10, 2025, to postpone implementing Resolution 1203, pertaining to trash pickup for residential units.
The vote thereon was recorded as follows:
YEAS: Ronald Nunez, Jr., Danny Myers, and Johnny Watson
NAYS: Magnus McGee and Sam Bordelon
ABSENT OR NOT VOTING: Michael Fewell and Mark Daigle
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby appoints the following to the ITEP Committee: Cameron Parish Administrator, voting member, Cameron Parish Port Director, non-voting member, and Cameron Parish Tax Assessor, non-voting member.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby grants authority to advertise for bids for the Official Journal.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby authorizes to utilize South Cameron Memorial Hospital for Prisoner Health Care Services per R.S. 15:703.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby grants authority to sell the following surplus equipment through Pedersen Auction:
a. Caterpillar Generator at West Annex, S/N G5A04661, Engine S/N S9L03663
b. Forest River Camper from Mosquito Control, VIN 4X4TCKB27BK013165
It was moved by Mr. McGee, seconded by Mr. Watson, andcarried, the board hereby grants a 60-day extension on the following properties, Mr. Nunez recused from voting:
a. 1371 Little Chenier Road, Creole, LA
b. 1413 Little Chenier Road, Creole, LA
c. 243 Ruby Lane, Creole, LA
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby authorizes the building inspector to send a Notice of Condemnation Hearing Letter to both the homeowner and landowner if owned by two separate individuals for the following properties:
a. 831 Grangerville, Sweetlake, LA
b. 105 Mhires Lane, Sweetlake, LA
c. 996 Grangerville Road, Sweetlake, LA
d. 122 Theriot Road, Sweetlake, LA
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby authorizes the building inspector to send a Notice of Condemnation Hearing Letter for 60 days to both the homeowner and landowner if owned by two separate individuals for the property located at 408 Marshall Street, Cameron, LA.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby authorizes to hire Special Counsel to review payroll and personnel policies and make recommendations.
It was moved by Mr. Myers, seconded by Mr. Watson, andcarried, the board hereby tables any action on R.S. 24:523.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby authorizes amending the Public Records Request Policy to include the President be notified of all public records requests.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby appoints the Police Jury Secretary as Custodian of Records.
It was moved by Mr. McGee, 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. Watson, seconded by Mr. Bordelon, and carried, the treasurer is hereby authorized, empowered, and directed to pay March 2025 bills.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board grants authority to advertise the speed limit change from 45mph to 25mph on a portion of Parish Road 536 Middle Ridge Road and Parish Road 538 Berwick Road, Johnson Bayou, LA.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby grants authority to the Mosquito Control to advertise a public notice for the U.S. Airforce training project.
It was moved by Mr. Bordelon, seconded by Mr. Myers, and carried, the board hereby grants support for the Grand Lake Recreation Board to pursue a $5 million bond for a new Grand Lake Recreation Center.
It was moved by Mr. McGee, 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 recorded as follows:
YEAS: Ronald Nunez, Jr., Magnus McGee, Danny Myers, Sam Bordelon, and Johnny Watson
NAYS: None
ABSENT OR NOT VOTING: Michael Fewell and Mark Daigle
The president called the meeting back to order, and the jury returned to regular session. No action was taken on Hurricane Insurance Litigation or Coastal Zone Litigation, it was only a discussion.
There being no further business, it was moved by Mr. McGee, seconded by Mr. Watson, and carried, the meeting was declared adjourned.
APPROVED:

RONALD NUNEZ, JR.,
PRESIDENT
ATTEST:

MARY B CARROLL,
SECRETARY
RUN: May 29 (My 53)
Cost of notice per run $174.00