J-42

?PROCEEDINGS
CAMERON PARISH
PORT HARBOR &
TERMINAL DISTRICT
June 24, 2025
The Cameron Parish Port Harbor & Terminal District met in regular session on Tuesday, June 24, 2025, at the Port Board Building, Cameron, Louisiana at 5:00 o’clock PM.
Present: Howard Romero, Tremayne Picou, Thomas Cox, Nathan Griffith, Vince Theriot, Kevin Vincent
Absent: Brent Morales, Dwight Savoie, Joseph Devall Sr., Alfred Devall, Sheila Miller
Guests: Mitch Thomas- K&M Project Services
Parish Agencies:
Kim Montie, Port Director
Tianna Dunaway, Asst. Port Director
The meeting was called to order by Chairman Howard Romero.
Kevin Vincent led the Pledge of Allegiance and Thomas Cox gave the invocation.
There was no public comment.
The board discussed adding to the agenda a proposal from Marshland Equipment to install catch basins and seal sink holes at the property located at 192 Marshall St.
On the motion of Mr. Vincent, seconded by Mr. Cox and carried, the board added the proposal from Marshland Equipment to install catch basins and seal sink holes at the property located at 192 Marshall St.
On the motion of Mr. Cox, seconded by Mr. Griffith and carried the board approved the April 29, 2025 regular meeting minutes.
On the motion of Mr. Griffith seconded by Mr. Vincent, and carried the board approved the treasurer’s report.
On the motion of Mr. Griffith, seconded by Mr. Vincent, and carried, the board approved the payment of the June 2025 bills.
On the motion of Mr. Griffith, seconded by Mr. Vincent, and carried, the board ratified payment of the May 2025 bills.
Under correspondence, the board discussed Venture Global’s Partial Assignment of Ground Lease Agreement.
There were no reports from commissioners.
Under old business the board discussed the proposal for Engineering and Program Management Services for Lucy’s Landing Site prep and grant director authority to sign all associated documents.
On the motion of Mr. Cox, seconded by Mr. Griffith and carried, the board approved the proposal with removing the tank, that is on the property, as an alternate job.
Under new business the board discussed ratifying the President’s signature on HERC lease for TRACT 3, bids for proposed parking & heavy haul lots, side scan/mag bathymetry proposal for AOC Park and granting the director the authority to sign Liability Insurance documents.
On the motion of Mr. Cox, seconded by Mr. Picou and carried, the board ratified the president’s signature on the HERC lease for TRACT 3.
On the motion of Mr. Cox seconded by Mr. Griffith and carried the board approved low bid from Alfred Palma Construction contingent upon receiving letters of approval from the Cameron Parish Police Jury and the vendor to “piggyback” on their contract for limestone for proposed parking & heavy haul lots for the property located at 192 Marshall St.
On the motion of Mr. Picou, seconded by Mr. Cox and carried the board approved side scan/mag bathymetry proposal for AOC Park expansion.
On the motion of Mr. Picou seconded by Mr. Vincent and carried, the board granted the director authority to sign Liability Insurance documents.
Mrs. Kim Montie gave a staff report. She updated the board on the Landscape Maintenance Services, different meetings she attended and grant projects applications.
The next regular meeting will be scheduled for July 29, 2025 at 5 PM at the Cameron Parish Port Building.
There being no further business and upon motion of Mr. Cox seconded by Mr. Vincent and carried, the meeting was declared adjourned.
APPROVED:
Howard Romero, Chairman
CAMERON PARISH
PORT HARBOR &
TERMINAL DIST.
ATTEST:
Sheila Miller, Secretary
RUN: Jan. 29 (J 42)
Cost of Notice per run: $54.00