Jl-1

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
JANUARY 7, 2021
The Cameron Parish Police Jury met in regular session on Thursday, January 7, 2021, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 2:00 o’clock P.M. The following members were present: Mr. Magnus McGee, Mr. Scott Trahan, Mr. Kirk Quinn, Mr. Joe Dupont, Mr. McKinley Guidry, Mr. Thomas McDaniel, Mr. Curtis Fountain, and Mr. Lawrence Faulk. There were no members absent.
There was no Public Comment on the agenda items.
It was moved by Mr.Trahan, seconded by Mr. McDaniel and carried, that the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. Dupont, seconded by Mr. McDaniel and carried, that the floor is hereby opened for nominations for the office of President. It was moved by Mr. Dupont, seconded by Mr. McDaniel, that Scott Trahan is hereby nominated for the position of President. Hearing no other nominations, it was moved by Mr. Dupont, seconded by Mr. McDaniel and carried, to close the nominations for the office of President.
Mr. Trahan was elected President by acclamation.
It was moved by Mr. Dupont, seconded by Mr. McGee and carried, that the floor is hereby opened for nominations for the office of Vice President. It was moved by Mr. Dupont, seconded by Mr. McGee that Thomas McDaniel is hereby nominated for the position of Vice President. Hearing no other nominations for the position of Vice President, it was moved by Mr. Dupont, seconded by Mr. McGee, to close the nominations for the office of Vice President.
Mr. McDaniel was elected Vice-President by acclamation.
It was moved by Mr. Quinn, seconded by Mr. Guidry and carried, the board hereby appoints Mary Carroll to the position of Parish Secretary for a one-year term.
It was moved by Mr. Quinn, seconded by Mr. Faulk and carried, the board hereby appoints Scott Lavergne as Interim Tax Assessor.
It was moved by Mr. Quinn, seconded by Mr. McGee and carried, the board hereby approves to add the following items to the agenda: (Item 20) Approval to move the meeting times for the February meetings to 2pm for the agenda meeting and 5pm for the voting meeting. (Item 11c) Appointments – Cameron Parish Port Commission Board, appoint Nathan Griffith to open seat. (Item 11d) Appointments – Cameron Parish Gravity Drainage District No. Seven, appointment to open seat.
It was moved by Mr. McGee, seconded by Mr. McDaniel, 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. Port Arthur Pipeline, LLC – Near Sabine Lake, Section 36 & 31, T11S, R13W, Section 33, T11S, R12W, Section 22, 23, & 13, T11S, R11W, Section 7 & 8, T11S, R10W, (proposed 33 geotech boring locations needed for Port Arthur Pipeline LA Connector Project to gather data on subsurface conditions for final design), Cameron Parish, LA. (210101)
b. ANR Pipeline Company – Grand Chenier, Section 4 & 5, T15S, R6W, (proposed Grand Chenier Xpress Project post hurricane disturbance restoration that included retrieval of offsite materials outside the permitted project as a result of Hurricane Laura), Cameron Parish, LA. (210102)
c. Austin Gautreaux – Hackberry, Sam Breaux Rd., Section 36, T12S, R10W, (proposed water/boat access to fishing camps that consist of dredging canal measuring (250’x30’x7′), two (20’x20′) boat stalls with elevated walkways, deposition of unauthorized fill material from previous landowner, approx. 328.8 cubic yards, and construction of two fishing camps), Cameron Parish, LA. (210103)
d. TransCameron Pipeline, LLC – Cameron and Grand Chenier Areas, (proposed Post-Hurricane Item Retrieval of timber mats, drums, and tanks due to storm-surge associated with Hurricane Laura/Delta, all work currently authorized under EUA 20-069-01), Cameron Parish, LA. (210104)
e. Venture Global Calcasieu Pass, LLC – Cameron Area, (proposed Post-Hurricane Item Retrieval of connex containers, tanks, drums, and miscellaneous debris that were carried by floodwaters beyond the authorized construction workspace for the Calcasieu Pass Terminal Project during Hurricane Laura, all work is currently authorized under EUA 20-069-01), Cameron Parish, LA. (210105)
f. Patrick K. Hebert – Grand Chenier, Section 45, T15S, R5W, (proposed (C&D) construction and demolition disposal site for Hurricane Debris related to Laura and Delta, all work is authorized under EUA 20-073; proposed after-the-fact application to utilize an approx. 4-acre pond as a debris disposal area which resulted from hurricanes Laura and Delta with an area east of the disposal area utilized as a staging site that encompasses approx. 2.85 acres. Additionally, approx. 1.2 acres adjacent east of the proposed disposal area was previously used for debris disposal from Hurricane Ike), Cameron Parish, LA. (210106)
g. George Wendell Wilkerson II – Cameron Site, Section 65, T14S, R9W, (proposed (C&D) construction and demolition disposal site for Hurricane Debris related to Laura and Delta, all work is authorized under EUA 20-077; proposed after-the-fact application of excavation/filling of approx. 510,000 cubic yards on 14 acres of existing and new processing and disposal areas of C&D. Additionally, this site was utilized in the past for debris disposal for Hurricane Rita), Cameron Parish, LA. (210107)
h. Myers Trucking and Equipment, LLC – Sweetlake, Section 24, T12S, R8W, (proposed (C&D) construction and demolition disposal site for Hurricane Debris related to Hurricane Laura, all work is authorized under EUA 20-076; proposed after-the-fact application of excavation/filling of approx. 322,666 cubic yards on 40 acres of new processing and disposal areas for C&D), Cameron Parish, LA. (210108)
i. George Wendell Wilkerson II – Sweetlake Site, Section 17, T12S, R7W, (proposed debris burial site for vegetative and (C&D) debris related to Hurricane Laura and Delta, all work is authorized under EUA 20-071; proposed after-the-fact application of excavation/filling of approx. 217,500 cubic yards on approx. 6-acre disposal site), Cameron Parish, LA. (210109)
j. Romero Landfill, LLC – Johnson Bayou, Section 30 & 31, T15S, R13W, (proposed (C&D) construction and demolition disposal site for Hurricane Debris related to Hurricane Laura, all work is authorized under EUA 20-072; proposed after-the-fact application of excavation/filling of approx. 153,266 cubic yards on 10-acres of existing and new processing and disposal areas for C&D. Additionally, this site was utilized in the past for debris disposal for Hurricanes Rita and Ike), Cameron Parish, LA. (210110)
It was moved by Mr. McGee, seconded by Mr. Quinn, and carried, the board hereby accepts the resignation of JoElla Bott from the Beachfront Development District No. One Board, empowers and directs the secretary to send a letter of appreciation to Ms. Bott for her service to the board and appoints Thomas Turner for the remainder of term.
It was moved by Mr. McGee, seconded by Mr. Quinn, and carried, the board hereby accepts the resignation of Nathan Griffith from the Mosquito Abatement Control Board, empowers and directs the secretary to send a letter of appreciation to Mr. Griffith for his service to the board and appoints Robert Trahan for the remainder of term.
It was moved by Mr. McGee, seconded by Mr. Faulk, and carried, the board hereby appoints Nathan Griffith to the open seat on the Cameron Parish Port Harbor & Terminal District Board.
It was moved by Mr. McGee, seconded by Mr. Faulk, and carried, the board hereby appoints Don Trahan to the open seat on the Cameron Parish Gravity Drainage District No. Seven Board.
It was moved by Mr. Quinn, seconded by Mr. McDaniel, and carried, the board does hereby authorize, empower and direct the President to sign the CEA with the SWLAHEC to staff the Cameron Parish Health Unit through December 2021.
It was moved by Mr. McGee, seconded by Mr. McDaniel, and carried, the board does hereby authorize, empower and direct the President to sign the amended CEA with the office of the Coroner East Baton Rouge Parish for autopsy services for Cameron Parish.
It was moved by Mr. Quinn, seconded by Mr. McDaniel, and carried, the board does hereby authorize, empower and direct the President to sign a letter of support for the Calcasieu Sabine Large Scale Marsh and Hydrologic Restoration (CS-87) Project.
It was moved by Mr. Fountain, seconded by Mr. Quinn and carried, that the following proclamation is declared duly adopted:
PROCLAMATION
PARISH OF CAMERON
STATE OF LOUISIANA
WHEREAS, Mr. Kelly Winston Cloud departed this life on Tuesday, December 1, 2020; and
WHEREAS, this body and the people of Cameron Parish shall be eternally indebted unto the late Mr. Kelly Cloud for his faithful service with the Cameron Parish Sheriff’s Department as well as Cameron Parish Waterworks District No. Two.
NOW THEREFORE, BE IT RESOLVED, by the Police Jury of the Parish of Cameron, Louisiana, in regular session convened on this 7th day of January, 2021, the Secretary is hereby directed to spread this resolution on the Minutes of this body and forward certified copies thereof to the family of Mr. Cloud.
ADOPTED AND APPROVED this 7th day of January, 2021.
APPROVED:
SCOTT TRAHAN,
PRESIDENT
CAMERON PARISH
POLICE JURY
ATTEST:
MARY B CARROLL,
SECRETARY
It was moved by Mr. McGee, seconded by Mr. Faulk and carried, that the following proclamation is declared duly adopted:
PROCLAMATION
PARISH OF CAMERON
STATE OF LOUISIANA
WHEREAS, Mr. Bobby Joe Doxey departed this life on Wednesday, December 16, 2020; and
WHEREAS, this body and the people of Cameron Parish shall be eternally indebted unto the late Mr. Bobby Doxey for his faithful service to the Cameron and Grand Lake Waterworks Boards.
NOW THEREFORE, BE IT RESOLVED, by the Police Jury of the Parish of Cameron, Louisiana, in regular session convened on this 7th day of January, 2021, the Secretary is hereby directed to spread this resolution on the Minutes of this body and forward certified copies thereof to the family of Mr. Doxey.
ADOPTED AND APPROVED this 7th day of January, 2021.
APPROVED:
SCOTT TRAHAN,
PRESIDENT
CAMERON PARISH
POLICE JURY
ATTEST:
MARY B CARROLL,
SECRETARY
It was moved by Mr. McGee, seconded by Mr. Quinn, and carried, the board does hereby grant authority to advertise for RFQ’s for the MIT Mermentau Basin Project.
It was moved by Mr. Fountain, seconded by Mr. Dupont, and carried, the Treasurer is hereby authorized, empowered and directed to pay the December 2020 bills.
It was moved by Mr. McGee, seconded by Mr. Quinn, and carried, the board does hereby table to move the meeting time until daylight savings time, April 2021.
There being no further business, it was moved by Mr. Quinn, seconded by Mr. McDaniel and carried, the meeting was declared adjourned.
APPROVED:
SCOTT TRAHAN,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: July 1 (JL 1)