J-43

?PROCEEDINGS
CAMERON PARISH
PORT HARBOR &
TERMINAL DISTRICT
July 29, 2025
The Cameron Parish Port Harbor & Terminal District met in regular session on Tuesday, July 29, 2025, at the Port Board Building, Cameron, Louisiana at 5:00 o’clock PM.
Present: Howard Romero, Tremayne Picou, Thomas Cox, Brent Morales, Kevin Vincent, Sheila Miller, Joseph Devall, Sr.
Absent: Dwight Savoie, Alfred Devall, Nathan Griffith, Vince Theriot
Guests: Gus Fontenot – SWLA Alliance, Paul —– SWLA Alliance, Beth Newton – US Coast Guard
Parish Agencies:
Kim Montie, Port Director
Tianna Dunaway, Asst. Port Director
Tom Barrett, District Attorney
Scott Lavergne, Tax Assessor
Susan Racca, Clerk of Court
The meeting was called to order by Chairman Howard Romero.
Tremayne Picou led the Pledge of Allegiance and Thomas Cox gave the invocation.
Under public comment, Beth Newton gave an update on the new commander for the area. She also spoke about different projects that are going on.
The board discussed adding to the agenda consideration of granting the president authority to sign capital outlay documents for fiscal year 2025-2026.
On the motion of Mr. Joseph Devall, Sr., seconded by Mr. Picou and carried, the board added consideration of granting authority to the president to sign capital outlay documents for fiscal year 2025-2026.
On the motion of Mrs. Miller, seconded by Mr. Cox and carried the board approved the June 24, 2025 regular meeting minutes.
On the motion of Mrs. Miller seconded by Mr. Cox, and carried the board approved the treasurer’s report.
On the motion of Mrs. Miller, seconded by Mr. Cox, and carried, the board approved the payment of the July 2025 bills.
There was no correspondence.
There were no reports from commissioners.
Under old business the board discussed ratifying the executive director’s signature on First Amendment Notice to Ground Lease with Venture Global, ratifying executive director’s signature on Alfred Palma contract and consideration of VSG Proposal.
On the motion of Mr. Joseph Devall, Sr., seconded by Mr. Vincent and carried, the board ratified the executive director’s signature on First Amendment Notice to Ground Lease with Venture Global.
On the motion of Mrs. Miller, seconded by Mr. Cox and carried, the board ratified the executive director’s signature on Alfred Palma contract.
On the motion of Mr. Picou, seconded by Mr. Vincent and carried the board granted the president authority to sign all capital outlay documents for FY25-26.
Under new business Tax Assessor Scott LaVergne gave a presentation on consolidation.
Mrs. Kim Montie gave a staff report. She updated the board on the AC unit at the port office as well as audio visual equipment that would be significantly increase the efficiency of all meetings.
On the motion of Mr. Morales, seconded by Mrs. Miller and carried the board approved maintenance of the inside AC unit for the port office totaling no more than $7,800.00.
On the motion of Mr. Vincent, seconded by Mrs. Miller and carried, the board approved the audio/visual equipment totaling $3,700.00.
The next regular meeting will be scheduled for August 26, 2025 at 5 PM at the Cameron Parish Port Building.
There being no further business and upon motion of Mr. Morales 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 43)
Cost of Notice per run: $54.00