?PROCEEDINGS
CAMERON PARISH
POLICE JURY
MAY 5, 2025
The Cameron Parish Police Jury met in regular session on Monday, May 5, 2025, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 12:35 o’clock P.M.
The following members were present: Mr. Ronald Nunez, Jr., Mr. Michael Fewell, Mr. Magnus McGee, Mr. Danny Myers, Mr. Mark Daigle, 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. Myers, 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 added to the agenda: (Item 34) COR 008 North Cameron Emergency Operation Center, increase contract amount by $6,913.68, increase contract time by 4 days. Drainage issues for fire station and COA building. (Item 35) Consideration of Resolution of Support for Capital Area Finance Authority bond program. (Item 36) Authority to advertise ordinance amendments to increase from 4 to 5 food trucks in the Village of Cameron and allow applicants 60 days to comply with permit. (Item 37) Motion to approve intent to negotiate for McNeese Arena facility.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, that the application for the following drilling permit be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
a. High Bar Operating Company, LLC – Little Chenier Road, Section 14, T14S, R6W, Cameron Parish, LA. (250503)
It was moved by Mr. Bordelon, seconded by Mr. Daigle, 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:
a. Jerry Dean Campbell – 567 Mermentau River Road, Grand Chenier, Cameron Parish, LA. (250502)
b. Miami Alternatives – Little Chenier Road, Creole, Cameron Parish, LA. (250502)
c. GeoEngineers – Mermentau River, Grand Chenier, Cameron Parish, LA. (250504)
d. Apache Louisiana Minerals, LLC – North of Holly Beach off Highway 27, Section 17, 20 & 29, T14S, R10W, Cameron Parish, LA. (250505)
e. Walter Oil and Gas Corporation – North of Little Chenier Road off Highway 27, Cameron Parish, LA. (250506)
f. ERM – Deep Lake, Grand Chenier, Cameron Parish, LA. (250507)
g. Dore Energy – Johnson Bayou, Latitude 29°48’26”, Longitude -93°36’22”, Cameron Parish, LA. (250508)
h. Dore Energy – Johnson Bayou, Latitude 29°48’46”, Longitude -93°41’27”, Cameron Parish, LA. (250509)
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the board hereby reappoints Leslie Griffith to the Gravity Drainage District No. Four Board, and authorizes the secretary to send a letter of appreciation to Mr. Griffith for his service to the board.
It was moved by Mr. Myers, seconded by Mr. McGee, and carried, the board hereby tables the open seat appointment for the Recreation District No. Five Board.
It was moved by Mr. Watson, seconded by Mr. Daigle, and carried, the board hereby appoints Keith Hornsby to Fire Protection District No. Sixteen Board.
It was moved by Mr. Bordelon, seconded by Mr. Fewell, and carried, the board hereby reappoints Jacob Babcock to the Recreation District No. Five Board.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby reappoints Logan Manuel to the Recreation District No. Seven Board.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby reappoints Kimily Bourriaque to the Recreation District No. Seven Board.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the board hereby reappoints Carl Granger to the Waterworks District No. Eleven Board.
It was moved by Mr. Watson, seconded by Mr. Fewell, and carried, the board hereby reappoints Penny Champion to the Imperial Calcasieu Human Service Authority Board.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the board hereby opens the floor for public comment on the proposed adoption of a portion Angler Bay Drive from Gulfway Drive to the intersection with kale Ryan Road, which portion of Angler Bay Drive (the “Roadway”) is more particularly described as follows:
BEGINNING AT THE SOUTHEAST CORNER OF LOT 32 OF GULFWAY ACRES SUBDIVISION, A DUBDIVISION LOCATED IN SAID FRACTIONAL SECTION 46; THENCE NORTH 00°50’18” EAST FOR A DISTANCE OF 366.48 FEET; THENCE SOUTH 89°14’46” EAST FOR A DISTANCE OF 688.66 FEET; THENCE NORTH 00°33’30” EAST FOR A DISTANCE OF 60.00 FEET; THENCE SOUTH 89°14’46” EAST FOR A DISTANCE OF 403.97 FEET; THENCE NORTH 00°33’30” EAST FOR A DISTANCE OF 100.00 FEET; THENCE NORTH 89°14’46” WEST FOR A DISTANCE OF 60.00 FEET; THENCE SOUTH 00°33’30” WEST FOR A DISTANCE OF 403.97 FEET; THENCE SOUTH 00°33’30” WEST FOR A DISTANCE OF 60.00 FEET; THENCE NORTH 89°14’46” WEST FOR A DISTANCE OF 426.31 FEET; THENCE SOUGH 89°05’01” EAST FOR A DISTANCE OF 60.00 FEET TO THE POINT OF BEGINNING.
So as to provide more reliable access to Angler Bay from Gulfway Drive, Grantors wish to dedicate a right of way or easement on or over the Roadway to the Parish to take over the maintenance and upkeep of the Roadway.
There being no written or oral comments from the public, it was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the public hearing was declared closed.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby adopts a portion of Angler Bay Drive from Gulfway Drive to the intersection of Kale Ryan Road, so as to provide more reliable access to Angler Bay from Gulfway Drive as written above.
It was moved by Mr. McGee, seconded by Mr. Fewell, 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: From (b) Road No. 536 North: Speed limit 45 miles per hour from mile 0.76 to mile 3.75.45 mph and (c) Road No. 536 North: Speed limit 35 miles per hour from mile 0.00 to mile .766.35 mph
REMOVE: From (b) Road No. 538 North: Speed limit 45 miles per hour from mile 0.21 to mile 1.13.45 mph and (f) Road No. 538 North: Speed limit 25 miles per hour from mile 0.00 to mile .21.25 mph.
ADD: Parish Road 536 (Middle Ridge) From intersection of State Hwy 82 to Parish Road 540 (Eddie Lane) approximately 4000 feet to (f) It shall be unlawful to operate any motor vehicle on the following parish roads at a speed in excess of twenty-five (25) miles per hour
ADD: Parish Road 538 (Berwick Road) From the intersection of Parish Road 536 (Middle Ridge) North approximately 1300 feet to (f) It shall be unlawful to operate any motor vehicle on the following parish roads at a speed in excess of twenty-five (25) miles per hour.
There being no written or oral comments from the public, it was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the public hearing was declared closed.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the proposed Amendments to Chapter 14 Motor Vehicles and Traffic, Article III Operation of Vehicles Generally, Sec 14-35. Speed Limits Ordinance as written above is declared duly adopted.
Considering the sealed bid from the Cameron Pilot to be the only responsible bid for the official journal, it was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby accepts the bid and approves the Cameron Pilot as the official journal for the Cameron Parish Police Jury.
It was moved by Mr. Watson, seconded by Mr. McGee, and carried, the board hereby designates the Parish Secretary, Mary Carroll, as Records Retention Officer.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby approves leasing property for parking at Gary’s Landing, Lowry, LA., and authorizes, empowers, and directs the president to sign the Lease Agreement.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers, and directs the president to sign the Proclamation declaring May 2025 as Community Action Month.
It was moved by Mr. Watson, seconded by Mr. Fewell, and carried, the board hereby authorizes, empowers, and directs the president to sign the Proclamation declaring May 2025 as Older Americans Month.
It was moved by Mr. Watson, seconded by Mr. Fewell, and carried, the board hereby authorizes, empowers, and directs the president to sign the Boundary Confirmation for Fire District No. Fifteen as reviewed and approved by the Cameron Parish Tax Assessor.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby authorizes, empowers, and directs the president to sign Amendment No. 3 to the Contract with Fenstermaker & Associates, LLC for the Mermentau Basin Inundation Relief Project.
It was moved by Mr. Bordelon, seconded by Mr. Myers, and carried, the board hereby declares the following millages are hereby levied on the 2025 tax roll on all property subject to taxation by the Cameron Parish Police Jury:
DISTRICT, MILLAGE
General Alimony, 4.05 MILLS
Health Unit Maintenance, 0.50 MILLS
Courthouse and Jail Maintenance, 2.64 MILLS
Garbage District No. 1 Maintenance, 7.86 MILLS
Library Maintenance, 4.00 MILLS
Road & Bridge Maintenance, 6.61 MILLS
Hackberry Fire Protection District No. 1 Maintenance, 4.71 MILLS
Consolidated Fire Protections of South Cameron, 8.33 MILLS
Fire Protection District No. 10 Maintenance, 8.04 MILLS
Fire Protection District No. 14 Maintenance, 5.70 MILLS
Fire Protection District No. 15 Maintenance, 16.00 MILLS
Fire Protection District No. 16 Maintenance, 12.06 MILLS
Hackberry Fire Protection District No. 1 Sinking, 0.00 MILLS
It was moved by Mr. Watson, seconded by Mr. McGee, and carried, the Resolution authorizing ordering and calling an election for Gravity Drainage District No. 16 to levy a tax of 7 mills for a period of 10 years for the purpose of construction, operating and maintaining the district’s drainage systems within and for said District is declared duly adopted.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the Resolution authorizing ordering and calling an election for Lower Cameron Hospital Service District to levy and collect a maintenance tax of 16.130 mills for a period of 10 years for the operating and maintaining such hospital buildings, related hospital facilities and equipment within and for Lower Cameron Hospital Service District, said millage to represent a 2.130 mills increase over 14 mills tax authorized to be levied through the year 2025 pursuant to an election held on November 21, 2015 is declared duly adopted.
It was moved by Mr. Daigle, seconded by Mr. Fewell, andcarried, the board hereby grants a 60-day extension on the following properties for condemnation:
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. Watson, seconded by Mr. Bordelon, 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. 141 Ogea Road, Big Lake, LA
b. 106 Ida Lane, Grand Lake, LA
c. 1195 Big Pasture Road, Big Lake, LA
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby accepts temporary construction servitude agreements for the Mermentau Inundation Project for a term of March 31, 2025 to March 31, 2027:
a. Boulet Family, LLC
b. EKM, LLC
c. Marie Diane Miller, LLC
d. Martin O. Miller, LLC
e. Miami Alternatives, LLC
f. Miller Green Limited Partnership
g. P&A Miller, LLC
h. Seven C’ Properties, LLC
i. Stoebner Enterprises, LLC
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby authorizes the purchase of the Grand Chenier Dump property.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby directs the staff to get clarification from FEMA on the Park Models concerning the 400 feet, and defers the ordinance change advertisement.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby authorizes Hackberry Fire to advertise to purchase a new fire truck.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby approves Change Order No. 2 for the Mermentau Inundation Relief Water Control Structures. Increase contract amount by $92,800.00 and increase the contract time by 110 days with new contract date of September 23, 2025.
It was moved by Mr. Myers, seconded by Mr. Watson, and carried, the board hereby defers the action on R.S. 24:523 tabled from last month to after Executive Session.
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. Daigle, seconded by Mr. Fewell, and carried, the treasurer is hereby authorized, empowered, and directed to pay April 2025 bills.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby approves COR 008 for the North Cameron Emergency Operation Center, increase contract amount by $6,913.68 and increase contract time by 4 days for drainage issues for the fire station and the Council on Aging building.
The vote thereon was recorded as follows:
YEAS: Ronald Nunez, Jr., Michael Fewell, Magnus McGee, Danny Myers, Sam Bordelon, and Johnny Watson
NAYS: Mark Daigle
ABSENT OR NOT VOTING: None
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the Resolution 1215 Support for Capital Area Finance Authority program is declared duly adopted.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby grants authority to advertise ordinance amendments to increase from 4 to 5 food trucks in the Village of Cameron and allow applicants 60 days to comply with permit.
It was moved by Mr. Fewell, seconded by Mr. Daigle, and carried, the board hereby approves intent to negotiate for McNeese Arena facility.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the jury shall go into Executive Session to discuss Hurricane Insurance Litigation, Coastal Zone Litigation, and Grand Lake Barn Road Improvements Litigation.
The vote thereon was recorded as follows:
YEAS: Ronald Nunez, Jr., Michael Fewell, Magnus McGee, Danny Myers, Mark Daigle, 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, Mr. Myers was absent when reconvened. No action was taken on Hurricane Insurance Litigation or Coastal Zone Litigation, it was only a discussion.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the board hereby authorizes the District Attorney to pursue a formal demand against Roy Bailey Construction for $74,000.00, and expert fees in investigating the issue.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the board hereby accepts the recusal of the District Attorney, Tom Barrett, because he is formally pursuing the civil litigation demand, it conflicts him out of the criminal aspect, if this may be an issue. Mr. Barrett stated the State Police are already involved in the investigation and he has met with the Calcasieu Parish District Attorney, Stephen Dwight, and they will take over if and when there is any criminal decision, prosecution, or inditement going forward, they will make the decisions, he will be removed from the decision due to the conflict of interest on the civil side.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the meeting was declared adjourned at 3:19pm.
The meeting was readjourned and called back to order at 3:20pm to take up item 30, that was deferred until after the Executive Session.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, the board hereby defers considering action on R.S. 24:523 until after the criminal investigation is complete.
There being no further business, it was moved by Mr. Fewell, seconded by Mr. Daigle, and carried, the meeting was declared adjourned.
APPROVED:
___________________________RONALD NUNEZ, JR., PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: July 17 (Jy 23)
Cost of Notice per run: $234.00