J-41

?PROCEEDINGS
CAMERON PARISH
PORT HARBOR &
TERMINAL DISTRICT
April 29, 2025
The Cameron Parish Port Harbor & Terminal District met in regular session on Tuesday, April 29, 2025, at the Port Board Building, Cameron, Louisiana at 5:00 o’clock PM.
Present: Howard Romero, Tremayne Picou, Thomas Cox, Sheila Miller, Alfred Devall, Dwight Savoie, Joseph Devall Sr., Nathan Griffith
Absent:Vince Theriot, Brent Morales, Kevin Vincent
Guests: Mitch Thomas- K&M Project Services, Garrett Downen
Parish Agencies:
Kim Montie, Port Director
Tianna Dunaway, Asst. Port Director
The meeting was called to order by Chairman Howard Romero.
Tremayne Picou led the Pledge of Allegiance and Thomas Cox gave the invocation.
There was no public comment.
Mr. Garrett Downen gave an update on the Cajun Wind Project.
On the motion of Mrs. Miller, seconded by Mr. Picou and carried the board approved the March 31, 2025 regular meeting minutes.
On the motion of Mrs. Miller seconded by Mr. Joseph Devall, Sr., and carried the board approved the treasurer’s report.
On the motion of Mrs. Miller, seconded by Mr. Joseph Devall, Sr., and carried, the board approved the payment of the April 2025 bills.
There was no correspondence.
There were no reports from commissioners.
There was no old business.
Under new business the board discussed granting the president authority to sign Letters of Support for Federal Funding of Louisiana SeaGrant Program, proposal for engineering & procurement services for Lucy Landing Site preparation and grant Director authority to sign all associated documents, granting Director authority to sign dredge servitude for parcel X, granting Director authority to sign Lessor Estoppel Certificate for Venture Global, authority to purchase mitigation credits from Rockefeller Mitigation Bank for P20240879, granting Director authority to sign VSG Architects Standard Agreement and all associated documents for 114 Smith Circle Project pending legal review, granting Director authority to advertise for RFP for Landscape Maintenance Services, letter to FERC supporting the expediting of its review of the Supplemental Environmental Impact Statement for the Commonwealth project and affirming their previous authorization, giving president authority to sign resolution authorizing the Director to prepare and submit an application to the Louisiana Port Construction and Development Priority Program for funding assistance of a port improvement project at 192 Marshall Street, and purchasing tablets for commissioners.
On the motion of Mr. Joseph Devall Sr., seconded by Mrs. Miller and carried the board granted the president authority to sign Letters of Support for Federal Funding of Louisiana SeaGrant Program.
On the motion of Mrs. Miller, seconded by Mr. Picou, and carried, the board tabled proposal for engineering & procurement services for Lucy Landing Site preparation and grant Director authority to sign all associated documents pending further research on property.
On the motion of Mrs. Miller, seconded by Mr. Cox and carried, the board granted Director authority to sign dredge servitude for parcel X.
On the motion of Mr. Joseph Devall Sr., seconded by Mr. Griffith and carried the board granted Director authority to sign Lessor Estoppel Certificate for Venture Global.
On the motion of Mr. Savoie, seconded by Mr. Cox, and carried the board purchasing of mitigation credits from Rockefeller Mitigation Bank for P20240879.
On the motion of Mrs. Miller seconded by Mr. Cox and carried, the board granted the director authority to sign VSG Architects Standard Agreement for a line item budget.
On the motion of Mr. Picou seconded by Mr. Joseph Devall Sr., and carried, the board granted Director authority to advertise for RFP for Landscape Maintenance Services.
On the motion of Mr. Savoie seconded by Mrs. Miller and carried, the board granted the director and the president authority to sign letter to FERC supporting the expediting of its review of the Supplemental Environmental Impact Statement for the Commonwealth project and affirming their previous authorization.
On the motion of Mr. Savoie seconded by Mrs. Miller and carried, the board gave the president authority to sign resolution authorizing the Director to prepare and submit an application to the Louisiana Port Construction and Development Priority Program for funding assistance of a port improvement project at 192 Marshall Street.
On the motion of Mr. Picou seconded by Mr. Joseph Devall Sr., and carried, the board approved port director to do more research regarding tablets for commissioners
Mrs. Kim Montie gave a staff report. She updated the board on Port Security Grant projects as well as meetings that she plans to attend in the near future.
The next regular meeting will be scheduled for May 27, 2025 at 5 PM at the Cameron Parish Port Building.
There being no further business and upon motion of Mr. Cox seconded by Mr. Picou 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 41)
Cost of Notice per run: $72.00