?PROCEEDINGS
CAMERON PARISH
POLICE JURY
JUNE 2, 2025
The Cameron Parish Police Jury met in regular session on Monday, June 2, 2025, in the Cameron Parish West Annex Board Room in the Village of Cameron, Louisiana at 12:10 o’clock P.M.
The following members were present: Mr. Ronald Nunez, Jr., Mr. Michael Fewell, Mr. Magnus McGee, Mr. Danny Myers, 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. Daigle, and carried, the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the following items be added to the agenda: (Item 27) President authority to sign 3-year Cooperative Agreement with the State of Louisiana Department of Energy & Natural Resources for Cameron Parish Local Coastal Management Program Implementation (July 1, 2025–June 30, 2028), LaGov# 2000924630. (Item 28) Authority to advertise for RFQ’s to elevate and repair the Health Unit. (Item 29) Consideration of adopting policy that a sitting juror cannot directly contract or be indirectly contracted for parish work.
It was moved by Mr. McGee, seconded by Mr. Daigle, 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. Chad Mudd, LLC – Creole, 5750 West Creole Highway, Cameron Parish, LA. (250601)
b. Exxon Mobil Corporation – Grand Chenier, Latitude 29°50’24.22?, Longitude 92°54’41.06?, Cameron Parish, LA. (250602)
c. Fugro USA Land, Inc. – Cameron, Amoco and Davis Road, Cameron Parish, LA. (250603)
d. Enterprise Products Operating, LLC – Klondike, Section 3, T12S, R03W, Cameron Parish, LA. (250604)
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby tables the open seat appointment for the Recreation District No. Five Board for 60 days.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby appoints Magnus McGee to the Fire Protection District No. Ten Civil Service Board. Mr. McGee recused himself from voting.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby reappoints Travis Welch to the Hackberry Recreation District Board.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby reappoints Travis LaBove to the Hackberry Recreation District Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby reappoints Vickie Kiffe to the Lower Cameron Hospital Service District Board.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby reappoints Shawn Bonsall to the Lower Cameron Hospital Service District Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby reappoints Mary Canik to the Lower Cameron Hospital Service District Board.
It was moved by Mr. Bordelon, seconded by Mr. Myers, and carried, the board hereby reappoints Kris Howerton to the Recreation District No. Five Board.
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the board hereby reappoints Jared Landry to the Recreation District No. Six Board.
It was moved by Mr. Watson, seconded by Mr. Myers, and carried, the board hereby reappoints Jerome Verzwyvelt to the Waterworks District No. Eleven Board.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby rescinds the motion made May 5, 2025, to adopt the millage rates for the ad valorem taxes.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby declares the following revised millages are hereby levied on the 2025 tax roll on all property subject to taxation by the Cameron Parish Police Jury:
DISTRICT, MILLAGE
Health Unit Maintenance , 0.50 MILLS
Courthouse and Jail Maintenance, 2.64 MILLS
Garbage District No. 1 Maintenance, 7.86 MILLS
Library Maintenance, 4.00 MILLS
Road & Bridge Maintenance, 6.61 MILLS
Hackberry Fire Protection District No. 1 Maintenance, 4.71 MILLS
Consolidated Fire Protections of South Cameron, 8.33 MILLS
Fire Protection District No. 10 Maintenance, 8.04 MILLS
Fire Protection District No. 15 Maintenance, 16.00 MILLS
Fire Protection District No. 16 Maintenance, 12.06 MILLS
Hackberry Fire Protection District No. 1 Sinking, 0.00 MILLS
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby authorizes, empowers, and directs the president to sign the State Highway Maintenance Agreement with LA DOTD for mowing and litter pickup.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby approves the budget for the fiscal year 2025/2026 as submitted by the Southwest Louisiana Criminalistics Laboratory.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby allocates funds not to exceed $20,000.00 to build a roof over the wash rack at the Cameron Livestock pavilion, contingent upon the livestock committee voting to bring the Parish livestock show back to Cameron.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, the board hereby authorizes, empowers, and directs the president to sign the 5-year CEA with LSU AgCenter the allocation in the amount of $27,380.13 per year for Extension Programs.
It was moved by Mr. Fewell, seconded by Mr. Myers, and carried, the board hereby tables the approval of the Three-Year Capital Outlay Plan for the Parish Transportation Act to the next meeting.
It was moved by Mr. Bordelon, seconded by Mr. Fewell, and carried, the board hereby grants a 60-day extension on proceeding with condemnation for property located at 141 Ogea Road, Big Lake, LA., and 106 Ida Lane, Grand Lake, LA., and grants a 90-day extension for property located at 1195 Big Pasture Road, Big Lake, LA.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby opens the floor for public comment on the proposed amendments to the Cameron Parish Code or Ordinances, Chapter 10 Article VII. Temporary Food Service Festivals and Fairs. Temporary food service vendors can sell food or drink in a temporary location on Holly Beach, the Village of Cameron and the Industrial LNG Facilities provided:
Change (6) from: A limit of no more than 4 temporary food service permits in the Village of Cameron issued within one (1) year, excluding vendors selling food products such as ice cream, frozen novelties, snow cones, etc.
Change to: A limit of no more than 5 temporary food service permits in the Village of Cameron issued within one (1) year and allow applicants 60 days to comply with permit. Excluding vendors selling food products such as ice cream, frozen novelties, snow cones, etc.
There being no written or oral comments from the public, it was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the public hearing was declared closed.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the board hereby amends the Code of Ordinances, Chapter 10, Article VII. Temporary Food Service Fairs and Festivals to allow 5 food trucks in the Village of Cameron and allow 60 days to comply with permit as written above.
It was moved by Mr. Bordelon, seconded by Mr. Watson, and carried, the board hereby authorizes, empowers, and directs the president to sign the CEA with the State of Louisiana relevant to Act 776 of the 2024 session.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, the board hereby approves for the Library Board to purchase property located next to the Hackberry Library, property parcel No. 0600027200, owned by Eric Hartman, ET AL.
It was moved by Mr. Bordelon, seconded by Mr. Fewell, and carried, the board hereby authorizes, empowers, and directs the president to sign Resolution 1216 adopting the required CDBG-DR program policies and procedures.
It was moved by Mr. Bordelon, seconded by Mr. Myers, and carried, the board hereby authorizes, empowers, and directs the president to sign Resolution 1217 authorizing the administrator to sign required documents for CDBG-DR programs.
It was moved by Mr. McGee, seconded by Mr. Myers, and carried, the board hereby authorizes, empowers, and directs the president to sign Amendment to the Servitude with Henry Venture, LLC for Venture Global CP2 LNG, LLC.
Considering the sealed bid from L&R Construction Co. Inc. of Kaplan to be the only responsible bid for the LWI Mermentau Inundation Relief Project #65MTRR7701 Channel Improvements, it was moved by Mr. Bordelon, seconded by Mr. Daigle, and carried, the board hereby accepts the bid in the amount of $657,539.44. Contingent on approval from the Louisiana Office of Community Development.
It was moved by Mr. Fewell, seconded by Mr. Bordelon, and carried, the board hereby accepts the monthly financial statements and budget to the actual comparison report.
It was moved by Mr. Daigle, seconded by Mr. Fewell, and carried, the treasurer is hereby authorized, empowered, and directed to pay May 2025 bills.
It was moved by Mr. Watson, seconded by Mr. Bordelon, and carried, the board hereby authorizes, empowers, and directs the president to sign a 3-year Cooperative Agreement with the State of Louisiana Department of Energy and Natural Resources for Cameron Parish Local Coastal Management Program Implementation (July 1, 2025-June 30, 2028) LaGov# 2000924630.
It was moved by Mr. Daigle, seconded by Mr. McGee, and carried, the board hereby grants authority to advertise for RFQ’s to elevate and repair the Health Unit.
It was moved by Mr. Fewell, seconded by Mr. McGee, to consider adopting a policy that a sitting juror cannot directly contract or be indirectly contracted for parish work.
It was moved by Mr. Fewell, seconded by Mr. McGee, to rescind the motion adopting a policy that a sitting juror cannot directly contract or be indirectly contracted for parish work.
It was moved by Mr. McGee, seconded by Mr. Watson, and carried, the board hereby tables adopting a policy that a sitting juror cannot directly contract or be indirectly contracted for parish work.
Before the motion was made to go into Executive Session Mr. Barrett explained the Road & Bridge Superintendent agrees to go into executive session to talk to the jurors but reserves his right to a public hearing.
It was moved by Mr. McGee, seconded by Mr. Fewell, and carried, the jury shall go into Executive Session to discuss:
a. Hurricane Insurance Litigation
b. Coastal Zone Litigation – The Parish of Cameron v Anadarko E&P Onshore, LLC. et al. Docket No. 10-19578
c. Personnel Discipline (Road & Bridge Superintendent)
d. Roy Bailey Contract Dispute Update
The vote thereon was recorded as follows:
YEAS: Ronald Nunez, Jr., Michael Fewell, Magnus McGee, Danny Myers, Mark Daigle, Sam Bordelon, and Johnny Watson
NAYS: None
ABSENT OR NOT VOTING: None
The president called the meeting back to order, and the jury returned to regular session.
It was moved by Mr. Fewell, seconded by Mr. Daigle, and carried, the board hereby grants the administrator authority to execute release and settlements agreements regarding the Coastal Zone Litigation – The Parish of Cameron v Anadarko E&P Onshore, LLC. et al. Docket No. 10-19578.
It was moved by Mr. Daigle, seconded by Mr. Bordelon, and carried, the board hereby grants authority to the District Attorney to settle the contract dispute in the amount of $74,500.00 with Roy Bailey, the DA will bring final settlement details to the jury next month.
The DA stated no action was taken on Hurricane Insurance Litigation it was only a discussion.
The DA requested a recess, the president called a recess at 3:20pm and the meeting reconvened at 3:40pm.
It was moved by Mr. McGee, seconded by Mr. Daigle, and carried, the jury shall go back into Executive Session to discuss Personnel Discipline (Road & Bridge Superintendent).
The vote thereon was recorded as follows:
YEAS: Ronald Nunez, Jr., Michael Fewell, Magnus McGee, Danny Myers, Mark Daigle, Sam Bordelon, and Johnny Watson
NAYS: None
ABSENT OR NOT VOTING: None
The president called the meeting back to order, and the jury returned to regular session.
It was moved by Mr. Fewell, seconded by Mr. McGee, and carried, there board hereby accepts the resignation of Police Juror District 4, Danny Myers under the condition that Mr. Manuel remain an employee of the Cameron Parish Police Jury. And accepts the demotion of the Road and Bridge Superintendent, Shane Manuel both in title and in pay, to be determined, and suspended for 2 weeks.
The vote thereon was recorded as follows:
YEAS: Ronald Nunez, Jr., Michael Fewell, Magnus McGee and Johnny Watson
NAYS: Mark Daigle and Sam Bordelon
RECUSED: Danny Myers
ABSENT OR NOT VOTING: None
There being no further business, it was moved by Mr. Bordelon, seconded by Mr. Fewell, and carried, the meeting was declared adjourned.
APPROVED:
___________________________RONALD NUNEZ, JR.,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: July 17 (Jy 24)
Cost of Notice per run: $186.00