A-15

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
FEBRUARY 9, 2026
The Cameron Parish Police Jury met in regular session on Monday, February 9, 2026, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana, at 12:50 P.M.
The following members were present: Mr. Magnus McGee, Mr. Wendell Wilkerson, Mr. Ronald Nunez, Jr., 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. Daigle, seconded by Mr. Watson, and carried that the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, consideration of contract amendment No. 4 – Mermentau Basin Inundation Relief Project, increase contract amount for compensation to Engineer in the amount of $272,744.00 be removed from the agenda.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the following item be added to the agenda, (Item 19) Motion accepting Mermentau Inundation Relief – Channel Improvements Element 3 as Substantial Complete.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the following item be added to the agenda, (Item 20) Consideration of president authority to sign CEA with Venture Global for restriping PR 357 (Trosclair Road) Creole, LA.
It was moved by Mr. Watson, seconded by Mr. Daigle, and carried, the following item be added to the agenda, (Item 21) Consideration of president authority to sign Surface Lease Access and Use Agreement with TPIC.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the following item be added to the agenda, (Item 22) Consideration of asking Louisiana Department of Wildlife & Fisheries to perform study in Calcasieu Lake pertaining to the dredging spill.
It was moved by Mr. Wilkerson, seconded by Mr. Nunez, and failed, due to not being a unanimous vote, the following item be added to the agenda, (Item 23) Consideration of bonding $2 million to replace what was destroyed for the Grand Lake Recreation Center, which is listed in the PW scope of work, for the Police Jury to manage the project funds, and to remove the stipulation originally passed on the $2 million allocated stating the community must pass a higher maintenance tax to cover the new facility in November 2022 and October 2023.
The vote was recorded as follows:
YEAS: Wendell Wilkerson, Ronald Nunez, Jr., Sam Bordelon, and Johnny Watson
NAYS: Mark Daigle & Magnus McGee
ABSENT OR NOT VOTING: Michael Fewell
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, that the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
a. Cameron Land Ventures, LLC – 259 Beach Road, Cameron, Cameron Parish, LA. (260201)
The vote was recorded as follows:
YEAS: Magnus McGee, Mark Daigle, Sam Bordelon, and Johnny Watson
NAYS: Wendell Wilkerson and Ronald Nunez, Jr.
ABSENT OR NOT VOTING: Michael Fewell
It was moved by Mr. Bordelon, seconded by Mr. Daigle, and carried, that the application for the following permit be and the same is hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
b. Venture Global CP Express, LLC – 11272 Hwy 384, Big Lake and Grand Lake, Gulf Intercoastal Waterway, Cameron Parish, LA. (260202)
It was moved by Mr. Daigle, seconded by Mr. Nunez, and carried, that the application for the following permit be and the same is hereby approved with he stipulations set forth by the respective Gravity Drainage Districts:
c. Williams – Off Gulf Beach Highway, Johnson Bayou, Section 12, T15S, R14W, Cameron Parish, LA. (260203)
The vote was recorded as follows:
YEAS: Wendell Wilkerson, Ronald Nunez, Jr., Mark Daigle, and Sam Bordelon.
NAYS: Magnus McGee and Johnny Watson
ABSENT OR NOT VOTING: Michael Fewell
It was moved by Mr. Daigle, seconded by Mr. Nunez, and carried, the board hereby reappoints Callis Romero, to the Ambulance Service District No. Two Board.
It was moved by Mr. Nunez, seconded by Mr. Daigle, and carried, the board hereby reappoints William Lee Trahan to the Fire Protection District No. Ten Board.
It was moved by Mr. Daigle, seconded by Mr. Wilkerson, and carried, the board hereby reappoints Sheila Miller to the Cameron Parish Port Harbor & Terminal District for Ward 1 Board.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby tables the appointment for the expired term of Vince Theriot to the Cameron Parish Port Harbor & Terminal District for Ward 2 Board, and authorizes the secretary to send a letter of appreciation to Mr. Theriot for his service to the board.
It was moved by Mr. Daigle, seconded by Mr. Wilkerson, and carried, the board hereby reappoints Brent Morales to the Cameron Parish Port Harbor & Terminal District for Ward 3 Board.
It was moved by Mr. Wilkerson, seconded by Mr. Watson, and carried, the board hereby tables the reappointment of Dwight Savoie to the Cameron Parish Port Harbor & Terminal District for Ward 4 Board.
It was moved by Mr. Daigle, seconded by Mr. Wilkerson, and carried, the board hereby reappoints Howard Romero to the Cameron Parish Port Harbor & Terminal District for Ward 5 Board.
It was moved by Mr. Daigle, seconded by Mr. Nunez, and carried, the board hereby reappoints Joseph Devall, Sr., to the Cameron Parish Port Harbor & Terminal District for Ward 6 Board.
It was moved by Mr. Wilkerson, seconded by Mr. Nunez, and carried, the board hereby rescinds the motion to table the reappointment of Dwight Savoie to the Cameron Parish Port Harbor & Terminal District for Ward 4 Board.
It was moved by Mr. Wilkerson, seconded by Mr. Nunez, and carried, the board hereby reappoints Dwight Savoie to the Cameron Parish Port Harbor & Terminal District for Ward 4 Board.
It was moved by Mr. Nunez, seconded by Mr. Wilkerson, and carried, the board hereby approves the Liquor Permit application for Champagnes, Grand Lake, LLC, 10051 Gulf Highway, Grand Lake, LA 70607.
It was moved by Mr. Daigle, seconded by Mr. Nunez, and carried, the board hereby authorizes the Audit Engagement Agreement with Gragson, Casiday & Guillory, LLP for the year ending December 31, 2025.
It was moved by Mr. Nunez, seconded by Mr. Wilkerson, and carried, the board hereby authorizes, empowers, and directs the president to sign the compliance questionnaire with Gragson, Casiday & Guillory, LLP for the year ending December 31, 2025.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby grants authority to the administrator to execute property insurance policies utilizing the lowest quotes.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby approves Change Order No. 1 for the Mermentau Basin Inundation Relief Project (65MTRR7701) East End Locks Element 1. Decrease the contract amount by ($166,953.72) & increase the contract time by 310 days to add replacement conduit for hydraulic hoses and other miscellaneous concrete work.
It was moved by Mr. Watson, seconded by Mr. Wilkerson, and carried, the board hereby authorizes the advertisement of proposed amendments to Chapter 10 Article VII. Temporary Food Service – Festivals and Fairs
Sec 10-69. Temporary Food Vendors: Holly Beach, the Village of Cameron and the Industrial LNG Facilities
Temporary food service vendors can sell food or drink in a temporary location on Holly Beach, the Village of Cameron and the Industrial LNG Facilities provided:
REMOVE THE FOLLOWING:
(6) A limit of no more than 5 temporary food service permits in the Village of Cameron issued within one (1) year, and allow Applicants 60 Days to comply with permit. Excluding vendors selling food products such as ice cream, frozen novelties, snow cones, etc.
It was moved by Mr. Watson, seconded by Mr. Wilkerson, and carried, the board hereby authorizes, empowers, and directs the president to sign the Cooperative Endeavor Agreement with E&P Consulting Services, LLC for adjudicated property sales.
It was moved by Mr. Wilkerson, seconded by Mr. Nunez, and carried, the board hereby approves COR 019 for the North Cameron Emergency Operations Center, to increase the contract time by 93 days for Natural Gas Service Delays, no change in contract amount.
It was moved by Mr. Nunez, seconded by Mr. Bordelon, 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. Watson, and carried, the treasurer is hereby authorized, empowered, and directed to pay January 2025 bills.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby accepts the Mermentau Inundation Relief-Channel Improvements Element 3 as substantially complete, and authorizes, empowers, and directs the secretary to publish the necessary advertisements.
It was moved by Mr. Daigle, seconded by Mr. Watson, and carried, the board hereby authorizes, empowers, and directs the president to sign the CEA with Venture Global for restriping PR 357 (Trosclair Road), Creole, LA.
It was moved by Mr. Nunez, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers, and directs the president to sign a Surface Lease Access and Use Agreement with TPIC.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby request the Louisiana Department of Wildlife and Fisheries to perform a study in Calcasieu Lake pertaining to the dredging spill.
There being no further business, it was moved by Mr. Daigle, seconded by Mr. Wilkerson, and carried, the meeting was declared adjourned.
APPROVED:
___________________________MAGNUS MCGEE,
VICE-PRESIDENT
ATTEST:

MARY B CARROLL,
SECRETARY
RUN: Apr. 9 (A 15)
Cost of Notice per run: $138.00