?PROCEEDINGS
CAMERON PARISH
POLICE JURY
SEPTEMBER 2, 2025
The Cameron Parish Police Jury met in regular session on Tuesday, September 2, 2025, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 1:15 o’clock P.M.
The following members were present: Mr. Ronald Nunez, Jr., Mr. Magnus McGee, Mr. Ron Johnson, Mr. Mark Daigle, Mr. Sam Bordelon, and Mr. Johnny Watson. Mr. Michael Fewell was absent.
There was no public comment on the agenda items.
It was moved by Mr. Johnson, 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. Daigle, and carried, the following items be added to the agenda:
(Item 29) Motion granting authority to advertise Notice of Election to Voters for Lower Cameron Hospital Service District Saturday the 15th day of November 2025.
(Item 30) Motion granting authority to advertise Notice of Election to Voters for Gravity Drainage District No. 16, Saturday, the 15th of November 2025.
(Item 31) Authority to advertise to amend noise ordinance – jake breaking.
(Item 32) President authority to sign Right of Way agreement for Red Man Pump Station improvements and upgrades and all associated work for P#20250605.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the following items be removed under Item 6 Other Permits from the agenda: Cameron Land Ventures, LLC – Carter Road, Cameron, LA. and La Bay CamOps, LLC – 183 Bobbies Lane, Cameron, LA.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried permit 6c. Transcontinental Gas Pipeline Company, LLC – Youngs Road, Johnson Bayou, Cameron Parish, LA. (250903) is hereby tabled.
It was moved by Mr. McGee, 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. Targa Resources, LLC – Off Highway 82, Johnson Bayou, Cameron Parish, LA. (250901)
b. University of Louisiana – Sabine Lake, Johnson Bayou, Cameron Parish, LA. (250902)
d. Cameron Parish Port, Harbor & Terminal District –
Cameron, Cameron Parish, LA. (250905)
e. Byron K. Olivier – 316 Louisiana Avenue, Klondike,
Cameron Parish, LA. (250810)
f. Randy Broussard – 225 Alladin Road, Hackberry, Cameron Parish, LA. (200803)
g. Cameron Parish Police Jury – 279 Davis Road, Cameron, Cameron Parish, LA. (250906)
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby accepts the resignation of Armand “Bubba” Richard from the Consolidated Fire Protection of South Cameron Board, authorizes the secretary to send a letter of appreciation to Mr. Richard, and tables the appointment.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby reappoints Robert Silver to the Hackberry Fire Protection District No. 1 Board.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby reappoints Butch Little to the Hackberry Fire Protection District No. 1 Board.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby reappoints Gerald Landry to the Hackberry Fire Protection District No. 1 Board.
It was moved by Mr. Johnson, seconded by Mr. McGee, and carried, the board hereby approves the Financial Statement Audit Report for year ending December 31, 2024.
It was moved by Mr. Daigle, seconded by Mr. Bordelon and carried, the board hereby grants authority to sell the following surplus equipment to Peterson Auction:
a. 2006 New Holland Tractor TS110A ACP225840-Unit #6025
b. 2006 Alamo Cutter AP20 06426
It was moved by Mr. Daigle,
seconded by Mr. Bordelon, and carried, the board hereby grants authority to advertise the intent to abandon the following roads:
a. Broussard Beach Rd PR 3118 between Gayle St and Bobbie’s Ln
b. West Ave PR 364 from intersection of Cameron Dr to the dead end and hereby tables:
c. Cameron Dr PR 362 from intersection of West Ave to the dead end
It was moved by Mr. Bordelon, seconded by Mr. Daigle, and carried, the board hereby authorizes, empowers, and directs the president to sign a Proclamation declaring September 2025 as “National Adult Education and Family Literacy Month” in Cameron Parish.
It was moved by Mr. Johnson, seconded by Mr. Watson, and carried the board hereby authorizes, empowers, and directs the president to sign a Proclamation declaring September 2025 as “Library Card Sign-Up Month” in Cameron Parish.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby authorizes the treasurer to pay the SWLA Regional Commission FY 2025-2026 District dues in the amount of $3,569.30.
It was moved by Mr. Bordelon, seconded by Mr. McGee, and carried, the board hereby authorizes to advertise Public Notice for the Cameron Coastal Master Plan for 25 days.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby approves Change Order #1 for the ME-38 Gulf Shoreline Protection Project for the construction of additional breakwaters. Increase contract amount by $2,832,800.00 and increase contract time by 100 days.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby accepts the Mermentau Inundation Relief Project, Water Control Structures-Element 2, as substantially complete.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the president is hereby authorized, empowered, and directed to sign a letter of intent with McNeese relevant to the construction of a rodeo arena.
It was moved by Mr. Daigle, seconded by Mr. Johnson, and carried, the board hereby authorizes advertising the ordinance change and revision of the Personnel Policy Manuel.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the president is hereby authorized, empowered, and directed to sign a CEA with Venture Global for operations of the Redman Pump Station, once approved by legal.
It was moved by Mr. Johnson, seconded by Mr. Bordelon, and carried, the board hereby accepts the Economic Impact Analysis Proposal.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby grants authority to the Parish Treasurer to open an investment account with B1 Bank and grant signatory authority to the Parish Administrator, Treasurer, and Secretary.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried the Resolution authorizing the Cameron Parish School Board to enter into a Cooperative Endeavor Agreement and Payment in Lieu of Tax Agreement with Sabine Liquefaction, LLC is declared duly adopted.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers and directs the president to sign the lease agreement with the Cameron Parish 4-H Livestock Committee for the Cameron Maintenance Barn.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby authorizes the Parish administrator to sign all documents related to the insurance renewals for the following:
a. Equipment
b. General Liability
c. Commercial Auto
d. Workers Compensation
It was moved by Mr. McGee, seconded by Mr. Johnson, and carried, the board hereby authorizes the Parish administrator to sign all documents related to the insurance renewal for VFIS option two.
It was moved by Mr. Bordelon, seconded by Mr. Daigle, and carried, the board hereby accepts the monthly financial statements and budget to the actual comparison report.
It was moved by Mr. McGee, seconded by Mr. Johnson, and carried, the treasurer is hereby authorized, empowered, and directed to pay August 2025 bills.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby grants authority to advertise for a CBO and seek professional services prior to one being hired.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the Jury will not go into executive session, there is no discussion needed on the items.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby grants authority to advertise Notice of Election to the voters for Lower Cameron Hospital Service District, Saturday, the 15th day of November 2025.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby grants authority to advertise Notice of Election to the voters for Gravity Drainage District No. 16, Saturday, the 15th day of November 2025.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby grants authority to amend the noise ordinance, to include jake breaking at the 4-way stop and the caution light in Creole, and from the Y to the Ferry in Cameron.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the president is hereby authorized empowered and directed to sign the Right of Way agreement for the Red Man Pump Station improvements and upgrades and all associated work for P#20250605.
There being no further business, it was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the meeting was declared adjourned.
APPROVED:
___________________________RONALD NUNEZ, JR.,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: Oct. 23 (O 41)
Cost of Notice per run: $132.00