M-25

PROCEEDINGS
AMENDED
CAMERON PARISH
POLICE JURY
JANUARY 13, 2020
The Cameron Parish Police Jury met in regular session on Monday, January 13, 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. 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. McDaniel, seconded by Mr. Quinn and carried, that the reading of the minutes shall be dispensed with and approved.
The floor was opened by Mr. Dupont for nominations for the office of President. It was moved by Mr. Trahan, seconded by Mr. Fountain, that Magnus McGee is hereby nominated for the position of President. It was moved by Mr. Guidry, that Lawrence Faulk is hereby nominated for the position of President, this motion died due to lack of second.
Votes for Mr. McGee were as followed:
YAYS: Mr. Faulk, Mr. McGee, Mr. Quinn, Mr. Dupont, Mr. Guidry, Mr. Fountain, Mr. Trahan and Mr.McDaniel.
NAYS: None
ABSENT OR NOT VOTING: None
Mr. McGee was elected President by acclamation.
The floor was opened by Mr. McGee for nominations for the office of Vice-President. It was moved by Mr. Fountain, seconded by Mr. Dupont that Scott Trahan is hereby nominated for the position of Vice President. Hearing no other nominations for the position of Vice President, Mr. McGee closed the nominations for the office of Vice President.
Mr. Trahan was elected Vice-President by acclamation.
Votes for Mr. Trahan were as followed:
YAYS: Mr. Faulk, Mr. McGee, Mr. Quinn, Mr. Dupont, Mr. Guidry, Mr. Fountain, Mr. Trahan and Mr. McDaniel.
NAYS: None
ABSENT OR NOT VOTING: None
It was moved by Mr. Dupont, seconded by Mr. McDaniel and carried, the board hereby appoints Katie Armentor to the position of Parish Administrator for a two-year term.
Votes for Mrs. Armentor were as followed:
YAYS: Mr. Faulk, Mr. McGee, Mr. Quinn, Mr. Dupont, Mr. Guidry, Mr. Fountain, Mr. Trahan and Mr. McDaniel.
NAYS:None
ABSENT OR NOT VOTING: None
It was moved by Mr. Fountain, seconded by Mr. Quinn and carried, the board hereby appoints Mary Carroll to the position of Parish Secretary for a one-year term.
Votes for Ms. Carroll were as followed:
YAYS: Mr. Faulk, Mr. McGee, Mr. Quinn, Mr. Dupont, Mr. Guidry, Mr. Fountain, Mr. Trahan and Mr. McDaniel.
NAYS: None
ABSENT OR NOT VOTING: None
It was moved by Mr. Quinn, seconded by Mr. Fountain and carried, the board hereby appoints Kayla Johnson to the position of Parish Treasurer for a two-year term.
Votes for Mrs. Johnson were as followed:
YAYS: Mr. Faulk, Mr. McGee, Mr. Quinn, Mr. Dupont, Mr. Guidry, Mr. Fountain, Mr. Trahan and Mr. McDaniel.
NAYS: None
ABSENT OR NOT VOTING: None
There were no Add-Ons for approval on the agenda.
It was moved by Mr. Quinn, seconded by Mr. Fountain and carried, that the applications for the following drilling and Pipeline permits be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
a. Marquis Resources, LLC – Grand Lake, Latitude 29 55 46.93, Longitude -92 44 25.72, (proposed structures for drilling the Grand Lake Rebel Prospect in Grand Lake area), Cameron Parish, LA (200102)
b. Commonwealth LNG, LLC – 500 Gulf Beach Highway, Holly Beach, Section 28, 29, 30, 31, 32, T15S, R10W and Section 21, T14S, R10W (proposed to construct and operate a natural gas liquefaction and export facility which includes six gas liquefaction trains, appurtenant facilities, six LNG storage tanks, one marine loading berth, and a 3.04 mile long, 30-inch diameter natural gas pipeline), Cameron Parish, LA (200105)
The applications for the following permits be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried, the board hereby approves the following permit:
a. Rodrick C. McGee – 179 Calcasieu Drive, Creole, Lots 4 & 5, Section 7, T15S, R07W, (proposed to erect a 44′ x 31′ camp, install 65′ x 12′ driveway and unauthorized hauled in fill material of portion of property that resulted in approximately 650 cubic yards). Cameron Parish, LA (200101)
It was moved by Mr. Fountain, seconded by Mr. Trahan
and carried, the board hereby approves the following permit:
b. Ronald Richard – 190 Johnny Benoit Road, Hackberry, (proposed excavation of fishing pond for recreational use. This will result in approximately 3,600 cubic yards and all fill material to remain on property), Cameron Parish, LA (200103)
It was moved by Mr. Trahan, seconded by Mr. McDaniel and carried, the board hereby approves the following permit:
c. Venture Global Calcasieu Pass, LLC – 434 Davis Road, Cameron, Latitude 29 46 56.49, Longitude -93 19 56.96 (proposed for additional laydown and equipment storage capacity needed for Calcasieu Pass LNG Terminal. Preparation of the site will include, placement of aggregate base course throughout 1.7 acre site, removal/repair/installation of new fence around perimeter of property, and driveway with gate structure to allow ingress/egress) Cameron Parish, LA (200104)
It was moved by Mr. Fountain, seconded by Mr. Dupont and carried, the board hereby approves the following permit:
d. Elysium Jennings, LLC – Johnson Bayou, Section 16, T15S, R14W, (proposed installation of a monitoring well for groundwater monitoring along private roadway), Cameron Parish, LA (200106)
It was moved by Mr. Fountain, seconded by Mr. Quinn and carried, the board hereby approves the following permit:
e. Cameron Preservation Alliance – Sabine Pass Lighthouse, Inc. – Johnson Bayou, Section 32, T15S, R15W, (proposed installation of floating dock across Lighthouse Bayou for the purpose of renovation the historic Sabine Pass Lighthouse), Cameron Parish, LA (200107)
It was moved by Mr. Fountain, seconded by Mr. Quinn and carried, the board hereby approves the following permit:
f. Entergy Louisiana, LLC – Hackberry, Latitude 30 7 1.33, Longitude -93 16 58.31, (proposed to install substation and approximately 11.2 miles of new transmission line connecting the existing Mud Lake Substation to the proposed Big Lake Substation), Cameron Parish, LA (200108)
It was moved by Mr. Quinn, seconded by Mr. Dupont and carried, the board hereby approves the following permit:
g. Anadarko – Grand Lake, Section 12, T12S, R09W, (proposed to conduct environmental assessment on Natali property from historical oil and gas activities), Cameron Parish, LA (200109)
It was moved by Mr. McDaniel, seconded by Mr. Quinn and carried the board does hereby table the appointment for the Waterworks District No. Nine Board.
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried the board does hereby table the appointment for the Lower Cameron Hospital District No. Two Board.
It was moved by Mr. Trahan, seconded by Mr. Dupont and carried the board does hereby table the appointment for the Cameron Waterworks District No. One Board.
It was moved by Mr. Trahan, seconded by Mr. Fountain and carried the board does hereby table the appointment for the Cameron Parish Library Board of Control.
It was moved by Mr. Quinn, seconded by Mr. Fountain and carried the board does hereby table the appointment to the Fire Protection District No. Seven Board.
It was moved by Mr. Quinn, seconded by Mr. Fountain and carried the board does hereby reappoint Lyn Griffin to the Lower Cameron Hospital District No. Two Board.
It was moved by Mr. Fountain, seconded by Mr. Dupont and carried the board does hereby reappoint Bridgett Snyder to the Lower Cameron Hospital District No. Two Board.
It was moved by Mr. Quinn, seconded by Mr. Dupont and carried, the board does hereby authorize, empower and direct the President to sign the Qualified Service Organization Agreement with Imperial Calcasieu Human Services Authority.
It was moved by Mr. Quinn, seconded by Mr. McDaniel and carried, that the following resolution is declared duly adopted:
RESOLUTION
RESOLUTION 1107
PARISH OF CAMERON
STATE OF LOUISIANA
WHEREAS, hydrologic restoration is a critical project type for the Mermentau Basin as it relates to reducing flood risk efforts in Southwest Louisiana; and
WHEREAS, the Mermentau River and its tributaries serve as a major outlet to the Gulf of Mexico for portions of eight (8) Parishes in Louisiana, and
WHEREAS, the issues with regional watershed management and flood risk reduction have been a concern for residents in this area for quite some time, and
WHEREAS, the lasting effects of the 2016 Great Floods provide a clear illustration of the difficult task this region has in addressing this issue, and
WHEREAS, the intent of this proposed project is to reduce prolonged periods of inundation to relieve flooding stress and restore the function, value, and sustainability to thousands of acres of marsh and to also allow additional water flow during flooding events to relieve flooding in not only the adjacent marshes and communities but also much of the Mermentau Basin, and
WHEREAS, the Cameron Parish Police Jury hereby acknowledges the proposed Mermentau Basin Inundation Relief project is of great importance to our residents, landowners, and farmers and is hereby requested to be moved forward for implementation, and
NOW, THEREFORE BE IT RESOLVED, by the Cameron Parish Police Jury on this 13th day of January 2020, that the Secretary is hereby authorized, empowered and directed to forward this Resolution of support for the “Mermentau Basin Inundation Relief Project” to the Louisiana Watershed Initiative.
BE IT FURTHER RESOLVED that the Louisiana Watershed Initiative, through this Resolution, are requested to support the grant funding for this watershed region management activity in conjunction with the State of Louisiana Watershed Initiative.
ADOPTED AND APPROVED this 13th day of January 2020.
ATTEST:
/s/MARY B CARROLL,
SECRETARY
APPROVED:
/s/MAGNUS MCGEE,
PRESIDENT
CAMERON PARISH
POLICE JURY
It was moved by Mr. McDaniel, seconded by Mr. Quinn and carried, the board does hereby authorize, empower and direct the President to sign the NAWCA Proposal Partner Contribution Form for the Chenier Plain Marsh Enhancement Project.
It was moved by Mr. Quinn, seconded by Mr. Fountain and carried, that the following resolution is declared duly adopted:
RESOLUTION
RESOLUTION 1106
PARISH OF CAMERON
STATE OF LOUISIANA
A RESOLUTION TO SUPPORT LEGISLATIVE EFFORTS TO IMPROVE THE STATE COASTAL USE PERMIT PROCESS FOR LOCAL GOVERNMENTAL AGENCIES.
WHEREAS, the Department of Natural Resources, Office of Coastal Management, is the state agency responsible for management of the activities in the coastal zone area including the issuance of coastal use permits for development, restoration, protection and preservation activities; and
WHEREAS, nearly every activity taking place in Louisiana’s coastal zone area requires a state coastal use permit from the Office of Coastal Management; and
WHEREAS, Cameron Parish Governmental agencies are required to obtain coastal use permits from the Louisiana Department of Natural Resources, Office of Coastal Management in order to perform many of their statutorily mandated responsibilities;
WHEREAS, the application process for coastal use permits can be lengthy and the costs can be onerous; and
WHEREAS, it would be beneficial to Cameron Parish Governmental agencies if a way could be found to expedite issuance of permits by the Office of Coastal Management as well as reduce the expense associated with the permitting application process on existing maintenance projects; and
THEREFORE BE IT RESOLVED, the Cameron Parish Police Jury does hereby support the efforts filed by coastal Legislators for the improvement of the State Coastal Use Permitting Process.
ADOPTED AND APPROVED this 13th day of January, 2020.
ATTEST:
/s/MARY B. CARROLL,
SECRETARY
APPROVED:
/s/MAGNUS MCGEE,
PRESIDENT
CAMERON PARISH
POLICE JURY
It was moved by Mr. McDaniel, seconded by Mr. Trahan and carried, that the following resolution is declared duly adopted:
RESOLUTION
PARISH OF CAMERON
STATE OF LOUISIANA
WHEREAS, the Cameron Parish Police Jury is the Governing Authority for the Parish of Cameron, Louisiana, and
WHEREAS, the Cameron Parish Police Jury is in agreement with the design criteria for the Little Chenier Road Bridge Project (H.011545) as follows:
1. Lane and Shoulder width will transition from existing conditions (approximately 10’ wide lanes without shoulder) to 28’ clear at the bridge.  The 2017 Minimum Design Guidelines require 11’ lanes with 5’ shoulders.
2. A 28’ clear bridge will be provided.  The preferred bridge width is 32’ and the acceptable bridge width is 28’ as per the 2017 Minimum Design Guidelines.
3. Horizontal Curve 1 will have a radius of 750’ and Horizontal Curve 2 will have a radius of 4,000’.  Per the 2017 Minimum Design Guidelines, the minimum radius is 8,150’ when using normal crown.
4. The cross slope will match existing at the project limits and will transition to 2.5% as required by the 2017 Minimum Design Guidelines.
5. A 2.5:1 abutment slope will be used in lieu of a 3:1 abutment slope as required by the Off-System Bridge Hydraulic Design Guidelines Section 6.2.
6. The T-Intersection Guardrail shown in DOTD Special Detail BD.2.6.4.2.22 will be used in lieu of the 75’ TL-3 Guardrail required by the GR-MASH Off-System Guardrail Standard Plans.
NOW THERFORE BE IT RESOLVED, that the Cameron Parish Police Jury hereby authorizes the design criteria for the Little Chenier Road Bridge Project (H.011545).
ADOPTED AND APPROVED on this 13th day of January 2020.
ATTEST:
MARY B. CARROLL,
SECRETARY
APPROVED:
MAGNUS MCGEE,
PRESIDENT
CAMERON PARISH
POLICE JURY
It was moved by Mr. McDaniel, seconded by Mr. Quinn and carried, the board does hereby authorize, empower and direct the President to sign the Certification Summary of Just Compensations and Perpetual Servitude Agreements for all landowners relative to the Little Chenier Off-System Bridge Project #H.011545.
It was moved by Mr. Quinn, seconded by Mr. McDaniel and carried, the board does hereby approve the Partner Agreement and Grant Authority to Kara Bonsall, Project Officer to sign any and all documents relative to NAWCA Grant Number US-LA-173-4, Creole Marsh II-Kings Bayou Water Control Structure Project.
The President Magnus McGee, opened a public hearing to hear and consider comments on proposed amendment to the Motor
Vehicles and Traffic Ordinance, changing the speed limit on Parish Road 425 (Tans Road) from 25 miles per hour to 30 miles per hour. There were no oral or written comments from the public to review, therefore it was moved by Mr. McDaniel, seconded by Mr. Dupont and carried, the public hearing was declared closed.
The following amendment to the Motor Vehicles and Traffic Ordinance was offered by Mr. Dupont, seconded by Mr. Quinn and declared duly adopted:
CHAPTER 14
MOTOR VEHICLES
AND TRAFFIC
ARTICLE III. OPERATION OF VEHICLES GENERALLY
Sec. 14-35. Speed Limits
DELETE FROM SECTION 14-35 (f) the following road: Road No. 425: Speed limit 25 miles per hour
ADD to Sec. 14-35. Speed Limits, the following:
(d) It shall be unlawful to operate any motor vehicle on the following parish roads at a speed in excess of thirty (30) miles per hour: Parish Road 425 (Tans Road), Grand Lake, LA.
It was moved by Mr. Quinn, seconded by Mr. Fountain and carried, the board does hereby grant authority to advertise for Bids for the CDBG-DR & CPRA Funded Rockefeller Refuge Shoreline Protection Project.
It was moved by Mr. Dupont, seconded by Mr. Quinn and carried, the board does hereby allocate funding to the LSU Ag Center in the amount of $20,547.00 (Twenty thousand five hundred forty-seven dollars and 00/100) for the Extension Programs for January – December 2020.
It was moved by Mr. Fountain, seconded by Mr. Dupont and carried, that the Treasurer is hereby authorized, empowered and directed to pay the December 2019 bills.
There being no further business, it was moved by Mr. Quinn, seconded by Mr. Dupont and carried, the meeting was declared adurned.
ATTEST:
/s/MARY B CARROLL,
SECRETARY
APPROVED:
/s/MAGNUS MCGEE,
PRESIDENT
Run: March 26, 2020 (M25)