Jy-27

PROCEEDINGS
CAMERON PARISH
POLICE JURY
JUNE 11, 2020
The Cameron Parish Police Jury met in regular session on Thursday, June 11, 2020, 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. McKinley Guidry, Mr. Curtis Fountain, Mr. Joe Dupont, Mr. Lawrence Faulk and Mr. Thomas McDaniel. The following member was absent: Mr. Kirk Quinn.
Mr. Andy Tingler addressed the jury in reference to the application for the creation of the Grand Chenier Cultural District, item 17 on the agenda. He explained the application process and what it entailed as well as answering any questions the jury had concerning this item.
Mr. Tim Dupont, on behalf of Cameron Fire Protection District No. 1 made the jury aware that the PIAL rating for Cameron has dropped from a 10 to a 5 which will decrease citizens fire insurance premiums.
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried, that the reading of the minutes shall be dispensed with and approved.
It was moved by Guidry, seconded by Mr. Faulk and carried, that the board hereby approves to add the following items to the agenda: (Item 19) President authority to sign letter of notice not to renew the existing contract with Waste Management for garbage pickup and grant the Legal Department authority to negotiate new contract terms. (Item 20) Authorize the reclassification of existing staff at the District Attorney’s office.
It was moved by Mr. Fountain, seconded by Mr. Trahan 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. Cameron Parish Gravity Drainage No. Four – Creole area, Section 30, T14S, R07W (propose to perform maintenance dredging along 6,642 LF of drainage lateral, “G”), Cameron Parish, LA (200601)
b. Robertson Energy – Hackberry, Section 6, T12S, R12W (proposed surface structure removal for the abandoned J.B. Watkins 161 Well), Cameron Parish, LA (200602)
c. Robertson Energy – Hackberry, Section 17, T12S, R12W (proposed structure removal for the abandoned J.B. Watkins 89 Well), Cameron Parish, LA (200603)
d. Max Guthrie – Sweetlake, O’blanc Road, Section 22, T12S, R07W (proposed construction of future home site and driveway), Cameron Parish, LA (200604)
It was moved by Mr. McDaniel, seconded by Mr. Trahan and carried, the board does hereby table the appointment for the expired term of Jimmy Roberts to the Gravity Drainage District No. Five Board for another 30 days.
It was moved by Mr. McDaniel, seconded by Mr. Trahan and carried, the board does hereby table the appointment for the expired term of Jeffery Richard to the Gravity Drainage District No. Five Board for another 30 days.
It was moved by Mr. Faulk, seconded by Mr. McDaniel and carried, the board does hereby appoint Jerome Verzwyvelt to the open seat on the Waterworks District No. Eleven Board for the remainder of term due to the resignation of Bryan Granger.
It was moved by Mr. McDaniel, seconded by Mr. Trahan and carried, the board does hereby table the appointment for the expired term of Darrell Hebert to the Fire Protection District No. Sixteen Board for 30 days.
It was moved by Mr. Faulk, seconded by Mr. Dupont and carried, the board does hereby reappoint Brett Bellard to the Recreation District No. Five Board.
It was moved by Mr. Guidry, seconded by Mr. Dupont and carried, the board does hereby accept the resignation of Kim Nunez from the Recreation District No. Five Board, directs the secretary to send a letter of appreciation to Mr. Nunez for his service to the board, and appoints Tremayne Picou for the remainder of term.
It was moved by Mr. Fountain, seconded by Mr. Trahan and carried, the board does hereby reappoint Greg Gray to the Mosquito Abatement Control Board.
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried, the board does hereby reappoint Karl Styron to the Mosquito Abatement Control Board.
It was moved by Mr. Fountain, seconded by Mr. Faulk and carried, the board does hereby reappoint Travis Welch to the Hackberry Recreation District Board.
It was moved by Mr. Fountain, seconded by Mr. Faulk and carried, the board does hereby reappoint Travis LaBove to the Hackberry Recreation District Board.
It was moved by Mr. Trahan, seconded by Mr. Dupont and carried, the board does hereby reappoint Shirley Gray to the Gravity Drainage District No. Three Board.
It was moved by Mr. Fountain, seconded by Mr. Dupont and carried, the board does hereby reappoint Will Aucoin to the Gravity Drainage District No. Nine Board.
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried, the board does hereby accept the resignation of Blair Jinks from the Lower Cameron Hospital District No. Two Board, directs the secretary to send a letter of appreciation to Ms. Jinks for her service to the board, and appoints Allison Romero for the remainder of term.
It was moved by Mr. McDaniel, seconded by Mr. Trahan and carried, the board does hereby table the appointment for the open seat due to the resignation of Richard LaBove to the Waterworks District No. Nine Board for another 30 days.
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried, the board does hereby accept the resignation of Becky Hebert from the beachfront Development District No. Two Board, directs the secretary to send a letter of appreciation to Ms. Hebert for her service to the board, and appoints Vickie Kiffe for the remainder of term.
It was moved by Mr. Fountain, seconded by Mr. Trahan and carried, the board does hereby reappoint Mark McCombs to the Fire Protection District No. Ten Civil Service Board.
It was moved by Mr. Fountain, seconded by Mr. Faulk and carried, that the following proclamation is declared duly adopted:
PROCLAMATION
PARISH OF CAMERON
STATE OF LOUISIANA
WHEREAS, Mr. Clifton “Cliff” Cabell, departed this life on Tuesday, May 12, 2020; and
WHEREAS, this body and the people of Cameron Parish shall be eternally indebted unto the late Mr. Cabell for his faithful service as a board member of the Hackberry Recreation Board and the Cameron Parish Port Board, where he served as President.
WHEREAS, Mr. Cabell was also a Korean War Veteran and a Retired Louisiana State Trooper.
NOW THEREFORE, BE IT RESOLVED, by the Police Jury of the Parish of Cameron, Louisiana, in regular session convened on this 11th day of June, 2020, 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. Cabell.
ADOPTED AND APPROVED this 11th day of June, 2020.
APPROVED:
MAGNUS MCGEE,
PRESIDENT
CAMERON PARISH
POLICE JURY
ATTEST:
MARY B CARROLL,
SECRETARY
It was moved by Mr. Fountain, seconded by Mr. Dupont and carried, the board does hereby approve the budget for the fiscal year 2020/2021 as submitted by the Southwest Louisiana Criminalistics Laboratory.
It was moved by Mr. Trahan, seconded by Mr. Dupont and carried, the President is hereby authorized, empowered and directed to sign a 6-Parish Multi-Jurisdictional Consortium Agreement by and between the Cameron Parish Police Jury, Calcasieu Parish Police Jury, Jefferson Davis Parish Police Jury, Vernon Parish Police Jury, Beauregard Parish Police Jury and the Allen Parish Police Jury as authorized under the Workforce Innovation and Opportunity Act (WIOA).
It was moved by Mr. Dupont, seconded by Mr. Faulk and carried, that the following resolution is declared duly adopted:
Cameron, Louisiana
June 11, 2020
The Cameron Parish Police Jury met in regular public session at 2:00 o’clock p.m. Thursday, June 11, 2020, at the regular meeting place of the Cameron Parish Police Jury, 148 Smith Circle, Cameron, Louisiana, with the following members present: Joe Dupont, Curtis Fountain, Scott Trahan, Magnus McGee, Lawrence Faulk, McKinley Guidry, and Thomas McDaniel.
ABSENT: Kirk Quinn
The meeting was called to order and the roll called with the above result.
Thereupon, the following resolution was introduced and pursuant to motion made by Joe Dupont and seconded by Lawrence Faulk, was adopted by the following vote:
YEAS: Joe Dupont, Curtis Fountain, Scott Trahan, Magnus McGee, Lawrence Faulk, McKinley Guidry and Thomas McDaniel
NAYS: None
ABSENT: Kirk Quinn
NOT VOTING: None
RESOLUTION
A RESOLUTION AUTHORIZING ISSUANCE BY WATERWORKS DISTRICT NO. 11 OF THE PARISH OF CAMERON, LOUISIANA, OF NOT EXCEEDING $840,000 PRINCIPAL AMOUNT OF WATER REVENUE REFUNDING BONDS, SERIES 2020, AND PROVIDING FOR OTHER MATTERS WITH RESPECT THERETO.
WHEREAS, on May 28, 2020, Waterworks District No. 11 of the Parish of Cameron, Louisiana (the “Issuer”) adopted a resolution authorizing the Issuer to proceed with issuance of not exceeding $840,000 principal amount of its Water Revenue Refunding Bonds, Series 2020 (the “Bonds”), to mature not later than September 1, 2029, at an interest rate or rates not exceeding 2.75% per annum, for the purpose of currently refunding of the Issuer’s outstanding Water Revenue Refunding Bonds, Series 2014, consisting of all principal installments of said issue which mature September 1, 2021 through September 1, 2029, inclusive;
WHEREAS, on July 16, 2020, the Louisiana State Bond Commission is expected to give final approval and authority to
issue, sell and deliver the Bonds in accordance with the provisions of Section 531 of Title 39 of the Louisiana Revised Statutes of 1950, as amended and Chapter 14-A of Title 39 of the Louisiana Revised Statutes of 1950, as amended (La. R.S. 39:1444, et seq.); and
WHEREAS, the Cameron Parish Police Jury, the governing authority of the Parish of Cameron, is the beneficiary of Waterworks District No. 11 of the Parish of Cameron, Louisiana, and therefore must approve its actions;
NOW, THEREFORE, BE IT RESOLVED by the Cameron Parish Police Jury (the “Police Jury”), the governing authority of the Parish of Cameron, Louisiana, as follows:
SECTION 1. The statements of fact expressly contained within the preamble to this Resolution have been specifically reviewed by the Police Jury and are found to be factually true and correct and are made resolutions of the Police Jury.
SECTION 2. The Police Jury does hereby approve issuance by Waterworks District No. 11 of the Parish of Cameron, Louisiana, of its Water Revenue Refunding Bonds, Series 2020, in the aggregate principal amount not exceeding $840,000, maturing not later than September 1, 2029 at an interest rate or rates not exceeding 2.75%.
SECTION 3. This resolution shall take effect immediately.
APPROVED AND ADOPTED this 11th day of June, 2020.
ATTEST:
MAGNUS MCGEE,
President
MARY CARROLL,
Parish Secretary
It was moved by Mr. Fountain, seconded by Mr. Dupont and carried, the board does hereby authorize, empower and direct the President to sign the State Highway Maintenance Agreement with the Louisiana Department of Transportation and Development (DOTD).
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried, that the following resolution is declared duly adopted:
RESOLUTION
RESOLUTION NO. 1120
STATE OF LOUISIANA
PARISH OF CAMERON
WHEREAS, Southwest Coastal Louisiana remains highly susceptible to a host of environmental factors including tropical storm impacts, coastal flooding, shoreline erosion, saltwater intrusion and loss of wetlands and habitats due to land subsidence, sea-level rise, the area’s low elevation, flat terrain, and close proximity to the Gulf of Mexico; and
WHEREAS, Collectively, these environmental factors have led to expansive land loss and ecosystem degradation along Cameron Parish’s approximately 75-mile coastline; and
WHEREAS, Cameron Parish Police Jury understands that continued land loss and ecosystem degradation threatens Southwest Coastal Louisiana’s community resiliency including public safety, diverse employment opportunities, economic viability of its growing industries (including LNG) and natural resource productivity; and
WHEREAS, Cameron Parish Police Jury has identified shoreline protection as a high priority as memorialized within the Cameron Parish and Louisiana’s Coastal Master Plans; and
WHEREAS, Cameron Parish Police Jury recognizes proposed shoreline protection project as a proven and highly effective means of strengthening the Parish’s natural systems; and
WHEREAS, Proposed shoreline protection will result in the protection of coastal communities from the impacts of storms, floods and other natural hazards and enable them to recover more quickly.
NOW, THEREFORE, BE IT RESOLVED BY THE CAMERON PARISH POLICE JURY, LOUISIANA, supports the 2020 National Fish Wildlife Foundation Shoreline Protection at Rockefeller Wildlife Refuge. Utilizing this proven and innovative methodology, project will accentuate ongoing shoreline protection activities that directly benefit coastal community resiliency for the families, communities, and industries of Cameron Parish. Further, this project will directly enhance regional fish and wildlife resources and therefore provide beneficial opportunities for the citizens of Cameron Parish and the broader State of Louisiana.
The resolution was declared to be adopted on this 11th day of June, 2020.
APPROVED:
MAGNUS MCGEE,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
It was moved by Mr. Guidry, seconded by Mr. Trahan and carried, that the Cameron Parish Police Jury does hereby approve the Cameron Parish Capital Improvements Program for years 2020-2022, as presented by the Road Superintendent in compliance with the Parish Transportation Act.
It was moved by Mr. Trahan, seconded by Mr. Dupont and carried, the board hereby approves the Policy and Usage Agreement for rental of the Cameron Multi-Purpose Building.
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried, the board hereby approves Fire Protection District No. One, Cameron to purchase 2 fire trucks in the amount of Sixty thousand dollars and 00/100. ($60,000.00). A 2010 Ferrara HME Intruder Ember in the amount of Forty thousand dollars and 00/100 ($40,000.00), and a 2006 Ferrara Invader in the amount of Twenty thousand dollars and 00/100 ($20,000.00).
It was moved by Mr. Fountain, seconded by Mr. McDaniel and carried, that the following resolution is declared duly adopted:
RESOLUTION
RESOLUTION NO. 1121
STATE OF LOUISIANA
PARISH OF CAMERON
A Resolution in support of an application for the creation of the Grand Chenier Cultural District.
WHEREAS, Act 298 of the 2007 Regular Session of the Louisiana Legislature authorizes Local Governing Authorities to create Cultural Districts as a mechanism for community revitalization through the creation of hubs of cultural activity; and
WHEREAS, the Louisiana Department of Culture, Recreation and Tourism, Office of Cultural Development is authorized to develop standard criteria for cultural districts and to determine whether or not a proposed Cultural District meets those criteria; and
WHEREAS, the Louisiana Department of Culture, Recreation and Tourism, Office of Cultural Development has promulgated administrative rules which set forth the procedure for Local Governing Authorities to submit applications to designate and certify a specified geographic area as a Cultural District; and
WHEREAS, the geographic area within the Community of Grand Chenier, Parish of Cameron, may meet the criteria for the creation of a Cultural District which area is generally comprised of the territory within the following boundaries:
South Boundary: The centerline of Highway 82/Grand Chenier Highway, North Boundary: 0.25 mile/1,320 feet north of the centerline of Highway 82/Grand Chenier Highway or the south shore of the Mermentau River, West Boundary: Mermentau River/Mermentau River Bridge, East Boundary: 200 feet east of 6639 Grand Chenier Highway. The Grand Chenier Cultural District shall also include: ? mile/1,320 feet east and west of 5476 Grand Chenier Highway and 500 feet south of the centerline of the highway; and
WHEREAS, within the boundaries of a state-certified Cultural District, several tax incentives may be available including (1) a sales tax exemption on the sale of certain original works of art, (2) individual income tax credits for eligible expenses incurred during the rehabilitation of certain owner-occupied residential or owner-occupied mixed use structures, and (3) income and corporate franchise tax credits for eligible expenses incurred during the rehabilitation of certain historic structures; and
WHEREAS, only a Local Governing Authority is authorized to submit an application for the designation and certification of a Cultural District; and
WHEREAS, a “Local Governing Authority” is defined by LAC 25:I§1101 as “the governing authority of the parish in which the Cultural District is located unless the district is located in a municipality, in which case “Local Governing Authority” shall mean the governing authority of the municipality. If the district is located partly in a municipality, “Local Governing Authority” shall mean the governing authority of the parish and the governing authority of the municipality”; and
WHEREAS, the Grand Chenier Cultural District is located outside of any municipality and is located completely within the parish of Cameron and therefore the Cameron Parish Police Jury would be the proper entity to submit an application for the certification and designation of the above described geographic area as a Cultural District.
NOW THEREFORE BE IT RESOLVED, the Cameron Parish Police Jury does hereby support and endorse the submission of an application and all supporting documents to the Louisiana Department of Culture, Recreation and Tourism, Office of Cultural Development to designate the Grand Chenier Cultural District as a state-certified Cultural District.
THUS DONE AND ADOPTED by the Cameron Parish Police Jury, in regular session convened on this 11th day of June, 2020.
APPROVED:
MAGNUS MCGEE,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
It was moved by Mr. Fountain, seconded by Mr. Faulk and carried, that the Treasurer is hereby authorized, empowered and directed to pay the May 2020 bills.
It was moved by Mr. Guidry, seconded by Mr. McDaniel and carried, the board does hereby authorize, empower and direct the President to sign a letter of notice not to renew the existing contract with Waste Management for Garbage Pickup and grant the Legal Department authority to negotiate new contract terms.
It was moved by Mr. Guidry, seconded by Mr. Faulk and carried the board hereby authorizes reclassification of existing staff for the District Attorney’s office.
There being no further business, it was moved by Mr. Faulk, seconded by Mr. McDaniel and carried, the meeting was declared adjourned.
APPROVED:
MAGNUS MCGEE,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: July 23 (Jy 27)