?PROCEEDINGS
CAMERON PARISH
PORT HARBOR &
TERMINAL DISTRICT
August 26, 2025
The Cameron Parish Port Harbor & Terminal District met in regular session on Tuesday, August 26, 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, Joseph Devall, Sr., Alfred Devall, Vince Theriot
Absent: Dwight Savoie, Nathan Griffith, Sheila Miller
Parish Agencies:
Kim Montie, Port Director
Tianna Dunaway, Asst. Port Director
The meeting was called to order by Chairman Howard Romero.
Kevin Vincent led the Pledge of Allegiance and Thomas Cox gave the invocation.
Mrs. Kim Montie gave an update on the recent dredge spill and plans for remediation.
Under public comment, Mark Daigle, Anthony Theriot, Solomon Williams, Jeremy Waltrip, Stephney Mallett, Gretchen Landry and James Hiatt all voiced their concerns regarding the recent dredge spill incident.
The board discussed adding to the agenda consideration of Alfred Palma change order for tract 1B.
On the motion of Mr. Joseph Devall, Sr., seconded by Mr. Vincent and carried, the board added consideration of Alfred Palma change order for tract 1B.
On the motion of Mr. Picou, seconded by Mr. Cox and carried the board approved the July 29, 2025 regular meeting minutes.
On the motion of Mr. Vincent seconded by Mr. Picou, and carried the board approved the treasurer’s report.
On the motion of Mr. Vincent, seconded by Mr. Picou, and carried, the board approved the payment of the August 2025 bills.
Under correspondence, the board reviewed a letter from James Hiatt regarding the recent dredge spill incident.
There were no reports from commissioners.
There was no old business.
Under new business the board discussed consideration of fishing festival sponsorship, ratifying change order on Alfred Palma contract- driveways, consideration of renewal for Federal Award Management Registration, granting the president authority to sign resolution granting director authority to sign all documents related to State Capital Outlay funding, ratifying director’s signature on Emergency Use Authorization from LDENR, and consideration of change order on tract 2.
On the motion of Mr. Morales, seconded by Mr. Joseph Devall, Sr., and carried, the board approved the fishing festival sponsorship for $1,500.00.
On the motion of Mr. Picou, seconded by Mr. Cox and carried, the board ratified the change order on Alfred Palma contract- driveways for increase of $42,594.44.
On the motion of Mr. Joseph Devall, Sr., seconded by Mr. Alfred Devall II, and carried, the board approved the renewal for the Federal Award Management Registration for $1,995.00 for 5 years.
On the motion of Mr. Picou, seconded by Mr. Cox and carried, the board granted the president authority to sign resolution granting director authority to sign all documents related to State Capital Outlay funding.
On the motion of Mr. Picou, seconded by Mr. Vincent and carried, the board ratified the director’s signature on Emergency Use Authorization from LDENR for P20230391.
On the motion of Mr. Cox, seconded by Mr. Alfred Devall, II., and carried, the board approved the change order on tract 2 with no increase or decrease in cost.
On the motion of Mr. Picou, seconded by Mr. Cox and carried, the board tabled consideration of Alfred Palma change order for tract 1B.
The next regular meeting will be scheduled for September 30, 2025 at 5 PM at the Cameron Parish Port Building.
There being no further business and upon motion of Mr. Vincent 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 44)
Cost of Notice per run: $54.00