J-20

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
DECEMBER 1, 2025
The Cameron Parish Police Jury met in regular session on Monday, December 1, 2025, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana, at 11:35 A.M.
The following members were present: Mr. Ronald Nunez, Jr., Mr. Michael Fewell, Mr. Magnus McGee, Mr. Wendell Wilkerson, Mr. Mark Daigle, Mr. Sam Bordelon, and Mr. Johnny Watson. No member was absent.
There was no public comment on the agenda items.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried that the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, that the following item be added to the agenda:
(Item 7e) Ambulance Service Distrcit No. 1 – Appoint Ashley Trahan to Open Seat.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, that the following items be removed from the agenda: COR 014 – North Cameron Emergency Operations, credit for wall base in the amount of $-287.71 and authority to advertise ordinance amendment for Beach Camping.
It was moved by Mr. McGee, seconded by Mr. Wilkerson, 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. Pistol Bridge RV Park – 117 Sycamore Street, Cameron, Cameron Parish, LA. (251201)
b. Natural Gas Pipeline Company of America, LLC – Off Big Lake Road, Big Lake, Cameron Parish, LA. (251202)
c. Cameron Land Ventures, LLC – 2151 Trosclair Road, Creole, Cameron Parish, LA. (251203)
d. Elysium Jennings, LLC – Off Highway 82, Johnson Bayou, Cameron Parish, LA. (251204)
e. ERM – Off Highway 82, Johnson Bayou, Cameron Parish, LA. (251205)
f. Marshland Equipment Rentals – Cameron Loop Channel, Cameron, Cameron Parish, LA. (251206)
g. ERM – Grand Chenier, Section 12, T15S, R03W; Section 12, T14S, R06W, Cameron Parish, LA. (251207)
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby appoints JoDee Roberts to the Creole Nature Trail Board for the expired term of Caroly Miller, who is not eligible for reappointment, and directs the secretary to send a letter of appreciation to Ms. Miller for her service to the board.
It was moved by Mr. McGee, seconded by Mr. Wilkerson, and carried, the board hereby reappoints April Young to the Lower Cameron Hospital District No. Two Board. Mr. Fewell abstained from voting.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby accepts the resignation of Kattie Toups from the Cameron Parish Ambulance District No. Two Board, authorizes, empowers, and directs the secretary to send a letter of appreciation to Ms. Toups for her service to the board and appoints Suzanne Trahan for the remainder of term.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby appoints Ariel Emberly to the open seat on the Fire Protection District No. Sixteen Board.
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the board hereby appoints Ashley Trahan to the open seat on the Ambulance Service District No. One Board.
It was moved by Mr. Daigle, seconded by Mr. Wilkerson, and carried, the board hereby rejects the contract increase in the amount of $1,761.97, and accepts the increase in contract time by 54 days for COR 012REV for the North Cameron Emergency Operation Center, for Cast Stone Delays.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby approves COR 015 for the North Cameron Emergency Operations Center. Increase Contract time by 29 days, for Transformer Delay, no change in contract amount.
The vote was recorded as follows:
YEAS: Michael Fewell, Magnus McGee, Wendell Wilkerson, Sam Bordelon, and Johnny Watson
NAYS: Ronald Nunez, Jr. and Mark Daigle
ABSENT OR NOT VOTING: None
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby approves COR 018 for the North Cameron Emergency Operations Center. Increase Contract time by 38 days, for Dovetail Anchor Delay, no change in contract amount.
The vote was recorded as follows:
YEAS: Ronald Nunez, Jr., Michael Fewell, Magnus McGee, Sam Bordelon, and Johnny Watson
NAYS: Wendell Wilkerson and Mark Daigle
ABSENT OR NOT VOTING: None
It was moved by Mr. Watson, seconded by Mr. Fewell, and carried, the Social Media Policy is declared duly adopted.
It was moved by Mr. Bordelon, seconded by Mr. Fewell, and carried, the following Amendments to Chapter 2 – Administration, Article I. In General. Section 2 to the Cameron Parish Ordinances is declared duly adopted.
CHAPTER 2 – ADMINISTRATION. ARTICLE I. IN GENERAL. SECTION 2
Delete the following:
Sec. 2-4 – Grievance procedures
Sec. 2-16 – Pre-employment physical examinations required for manual labor
Sec. 2-17 – Office hours
Sec. 2-18 – Sick leave
Sec. 2-19 – Vacation pay
Sec. 2-19.2 – Compensatory time
Sec. 2-20 – Holidays
Sec. 2-21 – Ward crews – Working hours
Sec. 2-22 – Same-Holidays for road crew employees
Sec. 2-23 – Accumulated leave
Sec. 2-24 – Accumulated compensatory time
Sec. 2-33-10 – Division 3 – Family Medical Leave Policy
Replace Sections mentioned above with:
Section 2-0 – Adoption of Personnel Policy Manual
There is hereby adopted by reference as fully as if set out
at length in this section of the Personnel Policy Manual as revised, approved, and accepted by the police jury on September 2, 2025, as may be amended by the policy jury
from time to time. Employees shall work pursuant to and be
governed in their work by the Personnel Policy Manual.
It was moved by Mr. Bordelon, seconded by Mr. Daigle, and carried, the board hereby grants authority to advertise and change office hours in the Personnel Policy Manual to 7:30 a.m. – 3:30 p.m. M-F, effective January 1, 2026.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, the floor be opened for public comment on proposed changes to the Cameron Parish Motor Vehicles and Traffic Ordinance: Chapter 14 Motor Vehicles and Traffic. Article III. Operation of Vehicles Generally. Sec. 14-35. Speed Limits
ADD TO (k) it shall be unlawful to operate any motor vehicles on the following parish roads at a speed in excess of ten (10) miles per hour:
Parish Road 4157 (Grand Lake Cemetery Road), Grand Lake, LA
There being no written or oral comments, it was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the hearing was declared closed.
It was moved by Mr. Bordelon, seconded by Mr. Fewell, and carried, the Proposed Amendments to the Cameron parish Motor Vehicles and Traffic Ordinance is as listed above is declared duly adopted.
It was moved by Mr. Fewell, seconded by Mr. Watson, and carried, the floor be opened for public comment on proposed changes to the Cameron Parish Ordinance: Recreational Vehicle Park Revisions.
Chapter 7 – Flood Damage Prevention
Amend: Sec. 7-11. Words and terms defined
Recreational vehicle park means an area of land providing spaces where five (5) or more recreational vehicles can be parked primarily for temporary living quarters, camping, travel, or seasonal use. Each RV must be owned by the occupant (owner occupied) and must remain road-ready with current and valid registration and tags.
Chapter 4? – Building Codes and Permits
Add: Section 4?.13.1 – Prospective Application Only
The provisions of the Section are applicable to all recreational vehicle parks within the designated area of application which are permitted after December 1, 2018. These provisions have no application to recreational vehicle parks which are already in existence, or which have already been permitted prior to December 1, 2018.
Add: Sec. 4?.13.2 – A permit for a recreational vehicle park having more than twenty-five (25) spaces for recreational vehicles may be issued only after Police Jury approval of a plan for development submitted by the applicant.
The plan for development shall:
(a) Identify the location and area of land for development along with the boundaries of the tract upon which the recreational vehicle park is to be developed:
(b) Include a site plan showing the location of all spaces as well as other structures, facilities, and amenities in the recreational vehicle park; and,
(c) Include such other information as may be required by the parish building official.
Add: Section 4?.13.3 – Spacing of Recreational Vehicles RV parks shall comply with the 2021 IBC Sections 302.1 and Table 302.1 (1) as well as Section 705.3 and 705.8 and Table 705.5 (as Amended)
Add: Section 4?.13.4 Penalties
Violation of the above provisions is punishable as provided by Section 4?.8.
There being no written or oral comments it was moved by Mr. McGee, seconded by Mr. Watson, and carried, the hearing was declared closed.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board grants authority to readvertise the Ordinance as listed above, removing Section 4?.13.3
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby tables the authority to advertise the closing of Parish Road 3115 (Gayle Street), Cameron, LA to public traffic due to construction of CP2 for approximately 2 years.
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the board hereby grants authority to advertise to abandon (Cameron Drive) PR 362 from the intersection of (West Ave) PR 364, West to the dead end.
It was moved by Mr. McGee, seconded by Mr. Bordelon, and carried, the board hereby approves the following holidays for 2026:
Thursday, January 1st New Year’s Day
Monday, January 19th Martin Luther King Day
Monday, February 16th President’s Day (Floating Holiday)
Tuesday, February 17th Mardi Gras
Friday, April 3rd Good Friday
Monday, May 25th Memorial Day
Friday, June 26th Audrey Memorial Day (Observed)
Friday, July 3rd Independence Day (Observed)
Monday, September 7th Labor Day
Monday, October 12th Columbus Day
Tuesday, November 3rd Election Day (Floating Holiday)
Wednesday, November 11th Veteran’s Day
Thursday, November 26th Thanksgiving Day
Friday, November 27th Acadiana Day
Thursday, December 24th Christmas Eve Holiday
Friday, December 25th Christmas Day
1/2 DAYS
Friday, January 9th Fur Festival (Office Closure)
Wednesday, November 25th Day before Thanksgiving
Thursday, December 31st New Years Eve
Offices will also be closed when the Governor Declares Legal Holidays in Louisiana
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby approves the following meeting schedule for 2026:
Meeting Location:
Meeting Room, West Annex Building, 148 Smith Circle, Cameron, LA 70631
Agenda Meetings will be at 10:00 AM
Voting Meetings will be at 11:00 AM or at the conclusion of the Agenda Meeting.
2026 Meetings will be held on the 2nd Monday of the month, unless it’s a holiday, then it will be on the 2nd Tuesday of the month
Dates
January 12, 2026 February 9, 2026
March 9, 2026
April 13, 2026
May 11, 2026
June 8, 2026
July 13, 2026
August 10, 2026
September 14, 2026
October 13, 2026 (Tuesday, due to Columbus Day)
November 9, 2026
December 14, 2026
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby approves the Budget Amendments as submitted for December 2025, hereby attached to these minutes and identified as “Exhibit A”
It was moved by Mr. McGee, seconded by Mr. Wilkerson, and carried, the board hereby accepts the monthly financial statements and budget to the actual comparison report.
It was moved by Mr. Fewell, seconded by Mr. Daigle, and carried, the treasurer is hereby authorized, empowered, and directed to pay November 2025 bills.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the board will go into executive session to discuss:
a. Hurricane Insurance Litigation
b. Coastal Zone Litigation
c. Performance Evaluation – Administrator
d. Performance Evaluation – OEP Director
e. Potential South Cameron Hospital Board Litigation
The vote thereon was as follows:
YEAS: Ronald Nunez, Jr., Michael Fewell, Magnus McGee, Wendell Wilkerson, Mark Daigle, Sam Bordelon, and Johnny Watson
NAYS: None
ABSENT OR NOT VOTING: None
The president called the meeting back to order at 4:50 PM, and the jury returned to regular session.
There was no action taken on items a-d, it was only discussions.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and
carried, the board hereby requests to seek an AG Opinion on conflict of interest on the DA representing the SCMH District.
There being no further business, it was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the meeting was declared adjourned.
APPROVED:
___________________________RONALD NUNEZ, JR.,
PRESIDENT
ATTEST:
___________________________MARY B CARROLL,
SECRETARY
RUN: Jan. 22 (J 20)
Cost of Notice per run: $192.00