F-5

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
DECEMBER 6, 2023
The Cameron Parish Police Jury met in regular session on Wednesday, December 6, 2023, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 11:00 o’clock A.M. The following members were present: Mr. Joe Dupont, Mr. Curtis Fountain, Mr. Magnus McGee, Mr. McKinley Guidry, Mr. Lawrence Faulk, Mr. Thomas McDaniel, and Mr. Scott Trahan. Mr. Kirk Quinn was absent.
There was no discussion for Executive Session.
There was no public comment on the agenda items.
It was moved by Mr. McGee, seconded by Mr. Guidry, and carried, the reading of the minutes shall be dispensed with and approved.
There were no add-ons on the agenda for approval.
It was moved by Mr. McDaniel, seconded by Mr. Trahan, and carried, the applications for the following drilling permits be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
a. Gulf Coast Sequestration – Hackberry, Cameron Parish, LA. (231201)
b. Texas Petroleum Investment Co. – Sweetlake, Cameron Parish, LA. (231202)
c. Texas Petroleum Investment Co. – Sweetlake, Cameron Parish, LA. (231203)
It was moved by Mr. McDaniel, seconded by Mr. Trahan, and carried, 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. Jeff Davis Electric Cooperative (JDEC) – Hackberry, Cameron Parish, LA. (231204)
b. Targa Midstream, LLC – Lowry, Cameron Parish, LA. (221205)
c. Cameron Parish Gravity Drainage District No.4 – Oak Grove, Cameron Parish, LA. (231206)
d. Cameron Parish Gravity Drainage District No. 4 – Little Chenier Canal, Cameron Parish, LA. (231207)
e. Texas Petroleum Investment Co. – Hackberry, Cameron Parish, LA. (231208)
f. Greg McNew – 120 Christy Drive, Hackberry, Cameron Parish, LA. (231109)
g. Hilcorp Energy Company – Grand Chenier, Deep Lake Field, Cameron Parish, LA. (231210)
h. Cameron Parish Waterworks District No. 10 – Johnson Bayou and Holly Beach, Cameron Parish, LA. (231211)
It was moved by Mr. McGee, seconded by Mr. Fountain, and carried, the board hereby reappoints April Young to the Lower Cameron Hospital District No. Two Board.
It was moved by Mr. McGee, seconded by Mr. Faulk, and carried, the board hereby accepts the resignation of Larry Jinks from the Fire Protection District No. Ten Board, authorizes, empowers, and directs the secretary to send a certificate of appreciation to Mr. Jinks for his service to the board, and appoints Gorden Long for the remainder of term.
It was moved by Mr. McGee, seconded by Mr. Trahan, and carried, the board hereby accepts the resignation of Patty Boudreaux from the Cameron Parish Tourist Commission Board, authorizes, empowers, and directs the secretary to send a letter of appreciation to Ms. Boudreaux for her service to the board, and appoints Michelle Long for the remainder of term.
It was moved by Mr. McDaniel, seconded by Mr. Guidry, and carried, the board hereby removes Chris Mooney from the Wastewater District No. One board, she didn’t qualify for the seat and appoints Jerry Dockins.
It was moved by Mr. McDaniel, seconded by Mr. Guidry, and carried, the board hereby appoints Sheila Miller to the open seat on the Lower Cameron Hospital Board.
It was moved by Mr. McDaniel, seconded by Mr. Guidry, and carried, the board hereby appoints Michelle Trahan to the open seat on the Lower Cameron Hospital Board.
It was moved by Mr. Trahan, seconded by Mr. McGee, and carried the board hereby authorizes, empowers, and directs the treasurer to pay the 2024 NACO Membership dues in the amount of $450.00.
It was moved by Mr. Faulk, seconded by Mr. Fountain, and carried, the board hereby approves the January 2024 holidays as listed, and tables the February – December 2024 holidays to the January 8, 2024 meeting.
2024 January Holidays
Monday, January 1st New Year’s Day
Tuesday, January 2nd State Office Closure (Declared by Governor)
Monday, January 15th Martin Luther King Day
It was moved by Mr. McGee, seconded by Mr. Trahan, and carried, the board hereby grants authority to the president to sign the contract to clean property located at 160 South Abraham Street, Cameron, LA., using lowest quote from T-Chene Services in the amount of $3,750.00, per Ordinance No. Article IV, Section 9-37, Grass, Weed, & Cleanliness.
It was moved by Mr. McDaniel, seconded by Mr. McGee, and carried, the board hereby grants authority to advertise for bids to repair the Cameron Parish Health Unit.
It was moved by Mr. McGee, seconded by Mr. McDaniel, and carried, the board hereby approves the budget amendments for December 2023.
It was moved by Mr. Faulk, seconded by Mr. McDaniel, and carried, the board hereby adopts the Cameron Parish Police Jury Budget for Year Ending December 31, 2024.
It was moved by Mr. McDaniel, seconded by Mr. McGee, and carried, the board hereby approves the Liquor Permit for Lighthouse Bend Landmark, LLC dba Lighthouse Bend Bar & Grill, 190 Davis Rd., Suite A, Cameron, LA 70631.
It was moved by Mr. McGee, seconded by Mr. McDaniel, and carried, Resolution No. 1185, requesting to increase the number of commissioners on the Consolidated Waterworks District No. 1 of Cameron Parish Board from 5 to 6 is declared duly adopted.
It was moved by Mr. Trahan, seconded by Mr. McDaniel, and carried, the board hereby approves the Proces Verbal Resolution of the renewal propositions presented to the voters in the election held November 18, 2023, for 10 years for the purpose of maintaining and operating the Cameron Parish Courthouse and Jail, for 10 years for the purpose of supporting the Health Center in Cameron Parish, and for 10 years for the purpose of providing and maintaining garbage collection and disposal services in said district.
It was moved by Mr. McGee, seconded by Mr. Trahan, and carried, Resolution No. 1184, approving the selection of certain projects, and to proceed with applications through the Hometown Revitalization and the Resilient Communities Infrastructure Programs.
It was moved by Mr. McDaniel, seconded by Mr. Trahan, and carried, the president is authorized, empowered, and directed to sign the contract with LADNR for additional funding in the amount of $2.3 million to construct Rockefeller Wildlife Refuge ME-35 project.
It was moved by Mr. McDaniel, seconded by Mr. Trahan, and carried, the board hereby approves Change Order No. 1 from Rigid Constructors, LLC for the Rockefeller Shoreline Stabilization Project (ME-35). Contract increase in the amount of $417,960.00 to organize the quantities by funding source to utilize all available funds for construction and to allow for funding streams to be tracked separately.
It was moved by Mr. McDaniel, seconded by Mr. Trahan, and carried, the board hereby approves Change Order No. 2 from Rigid Constructors, LLC for the Rockefeller Shoreline Stabilization Project (ME-35). Contract increase in the amount of $2,149,160.00 to utilize the LADNR additional funding allocated to the project after bidding to provide additional protection to the West of the existing contract.
It was moved by Mr. McDaniel, seconded by Mr. Trahan, and carried, the president is hereby authorized, empowered, and directed to sign Amendment No. 1 with Fenstermaker & Associates, increase compensation by $85,800.00 for Engineering Fees for Project Restore Act Extension Project ME-35 (RARE).
It was moved by Mr. McGee, seconded by Mr. McDaniel, and carried, the president is hereby authorized, empowered, and directed to sign the Intergovernmental Agreement Amendment No. 1 with CPRA, for the Cameron Parish Gulf Shoreline Stabilization Project (ME-38) that includes an additional allocation of $6 Million from 2022 State Surplus Funds.
It was moved by Mr. Fountain, seconded by Mr. McDaniel, and carried, the board hereby approves the allocation in the amount of $760.00 for a Chamber Southwest Banquet Table.
It was moved by Mr. McDaniel, seconded by Mr. McGee, and carried, the president is hereby authorized, empowered, and directed to sign the MOU with Venture Global & Gravity Drainage District No. 3 for ongoing evaluations to consider Redman Pump Station and ditch improvements. Mr. Trahan abstained from voting.
It was moved by Mr. Faulk, seconded by Mr. McDaniel, and carried, the board hereby approves the January 2024 Police Jury meeting to be held Monday January 8, 2024, at 2pm in the West Annex meeting room.
It was moved by Mr. Guidry, seconded by Mr. Trahan, and carried, the board hereby accepts the monthly financial statements and budget to the actual comparison report.
It was moved by Mr. Faulk, seconded by Mr. Fountain, and carried, the treasurer is hereby authorized, empowered, and directed to pay November 2023 bills.
The outgoing jurors, Mr. Curtis Fountain, Mr. Thomas McDaniel, Mr. Scott Trahan, Mr. Joe Dupont, Mr. McKinley Guidry, and Mr. Lawrence Faulk were recognized, and presented plaques of appreciation. Mr. Kirk Quinn was absent.
There being no further business, it was moved by Mr. Faulk, seconded by Mr. Fountain, and carried, the meeting was declared adjourned.
APPROVED:
RONALD NUNEZ JR.,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: Feb. 1 (F 5)