My-35

PROCEEDINGS
CAMERON PARISH
POLICE JURY
APRIL 12, 2023
The Cameron Parish Police Jury met in regular session on Wednesday, April 12, 2023, 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. Joe Dupont, Mr. Curtis Fountain, Mr. Scott Trahan, Mr. Lawrence Faulk, Mr. Magnus McGee and Mr. McKinley Guidry. The following members were absent: Mr. Kirk Quinn and Mr. Thomas McDaniel.
There were no public comments on the agenda items.
It was moved by Mr. McGee, seconded by Mr. Faulk, and carried, the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. Faulk, seconded by Mr. McGee, and carried the board hereby approves to add the following item to the agenda: (Item 8d) Beachfront Development District No. One – Appoint Chad Cooper to open seat.
It was moved by Mr. Fountain, seconded by Mr. Trahan, and carried, 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. Garrett Dugas Properties, LLC – Klondike, Cameron Parish, LA. (230401)
b. Select Oilfield Services, LLC – Lowry, Cameron Parish, LA. (230402)
c. TC Energy – ANR Pipeline Company – Grand Chenier, Cameron Parish, LA. (230403)
d. Donald H. Sobba – Hackberry, Cameron Parish, LA. (230404)
e. Texas Eastern Transmission, L.P. – Grand Chenier, Cameron Parish, LA. (230405)
f. Adam and Marlie Martin – Sweetlake, Cameron Parish, LA. (230406)
g. Port Arthur Pipeline, LLC – Johnson Bayou, Cameron Parish, LA. (230407)
It was moved by Mr. Trahan, seconded by Mr. McGee, and carried, the board hereby tables the appointment to the Lower Cameron Hospital Board for 60 days.
It was moved by Mr. Trahan, seconded by Mr. Fountain, and carried, the board hereby appoints Matt Hudson to the Fire Protection District No. Fifteen Board.
It was moved by Mr. Trahan, seconded by Mr. Faulk, and carried, the board hereby tables the appoint for the expired term of Michael Semien to the Gravity Drainage District No. Four Board for 30 days.
It was moved by Mr. McGee, seconded by Mr. Fountain, and carried, the board hereby appoints Chad Cooper to the Beachfront Development District No. One Board.
It was moved by Mr. Faulk, seconded by Mr. Fountain, and carried, the board hereby duly adopts the Proclamation declaring April 2023 as Fair Housing Month.
It was moved by Mr. Fountain, seconded by Mr. Trahan, and carried, the board hereby duly adopts the Proclamation declaring April 10-14, 2023, as National Community Development Week.
It was moved by Mr. Faulk, seconded by Mr. McGee, and carried, the board hereby duly adopts the Proclamation declaring April 23-29, 2023, as National Library Week.
It was moved by Mr. Fountain, seconded by Mr. Guidry, and carried, Resolution No. 1168, authorizing the president to execute necessary documents for the donation of the Boat Launch on Davis Road from CP Marine Offloading, LC c/o Venture Global LNG, Inc. Mr. Trahan abstained from Voting.
The president opened the floor for a public hearing to hear and consider comments on the proposed amendment to Chapter 10 Article VII. Temporary Food Service – Festival and Fairs, to add the Village of Cameron. Sec 10-69 – Temporary Food Vendors: Holly Beach and the Village of Cameron (Effective June 30, 2023)
There being no oral or written comments from the public, it was moved by Mr. Fountain, seconded by Mr. Trahan, and carried, the public hearing was declared closed.
The following amendment to Chapter 10 Article VII. Temporary Food Service – Festival and Fairs was offered by Mr. Trahan, seconded by Mr. Fountain, and declared duly adopted: Add the Village of Cameron to Sec 10-69 – Temporary Food Vendors: Holly Beach and the Village of Cameron (Effective June 30, 2023)
It was moved by Mr. Faulk, seconded by Mr. Trahan, and carried, the board hereby authorizes, empowers, and directs the secretary to advertise for bids for the Official Journal.
It was moved by Mr. Guidry, seconded by Mr. Faulk, and carried, the board hereby allocates funding in the amount of $12,000.00 to the Cameron Council on Aging Meal Program.
The president opened the floor for a public hearing to hear and consider comments on the Notice of Intention to abandon the following described public Right-of-Ways, being of no further use or necessity: Parish Road 233, Twin Oaks Road, approximately 1845 ft. located in Sections 3 & 41, T15S, R6W, Grand Chenier, LA.
There being no oral or written comments from the public, it was moved by Mr. Trahan, seconded by Mr. Fountain, and carried, the public hearing was declared closed.
It was moved by Mr. Trahan, seconded by Mr. McGee, and carried, the Resolution to abandon Parish Road 233, Twin Oaks Road, approximately 1845 ft. located in Sections 3 & 41, T15S, R6W, Grand Chenier, LA. is declared duly adopted.
In response to the advertisement for the acceptance of bids to repair the Courthouse and Jail due to damages from Hurricanes and/or Delta, the following bids were received:
CONTRACTOR; BASE BID; ALTERNATE #1; TOTAL BID.
Alfred Palma LLC; $1,873,000.00; $1,279,000.00; $3,152,000.00.
Dynamic Group LLC; $1,426,657.19; $908,322.22; $2,334,979.41.
Group Contractors LLC; $1,195,000.00; $1,065,000.00; $2,260,000.00*
Considering the bid from Group Contractors LLC was the lowest responsible bid, upon recommendation of Porche’ May Architects, it was moved by Mr. Trahan, seconded by Mr. Fountain and carried, the board hereby accepts the base bid of One million one hundred ninety-five thousand dollars ($1,195,000.00) and rejects Alternate #1 in the amount of One million sixty-five thousand dollars ($1,065,000.00), to repair the courthouse and jail.
It was moved by Mr. McGee, seconded by Mr. Faulk, and carried, Resolution No. 1169, authorizing the president to sign the Multi-Jurisdictional Agreement for 2023 workforce development was declared duly adopted.
It was moved by Mr. McGee, seconded by Mr. Guidry, and carried, the board hereby rejects the change order to the DRC contract for PPDR to add hauling fees in the amount of $.30 cents per cubic yard/per mile over 25 miles.
It was moved by Mr. Trahan, seconded by Mr. McGee, and carried, the board hereby authorizes, empowers, and directs the president to sign a Cooperative Endeavor Agreement with Louisiana Department of Transportation and Development for donated RAP from the Hwy 82 project in Grand Chenier, LA.
It was moved by Mr. McGee, seconded by Mr. Faulk, and carried, the board hereby authorizes empowers, and directs the president authority to sign the proposal from Lonnie Harper & Associates for the final plans and bidding documents for the Marshall Street Pump Project, and grants the administrator authority to negotiate A & E fees.
It was moved by Mr. Trahan, seconded by Mr. McGee and carried, the board hereby approves for the Lower Cameron Hospital Board to utilize the Health Unit Building during construction of a new South Cameron Memorial Hospital and authorizes, empowers, and directs the president to execute Cooperate Endeavor Agreement.
The following plan change was offered by Mr. McGee, seconded by Mr. Trahan, and declared duly adopted:
PLAN CHANGE AND/OR
SPECIAL AGREEMENT
CAMERON MULTIPURPOSE BUILDING POST HURRICANE
RESTORATION LOC 36
CHANGE ORDER NO. 001 – Increase amount by $18,394.41 and increase time by 213 days, for extended general conditions for duration of delay due to replacement of elevator system electronic components.
It was moved by Mr. Faulk, seconded by Mr. Fountain, and carried, the board hereby authorizes, empowers, and directs the treasurer to pay the 2023 Police Jury Association of LA Region meeting dues.
It was moved by Mr. Fountain, seconded by Mr. Trahan, and carried, the board hereby accepts the monthly financial statements and budget to the actual comparison report.
It was moved by Mr. Faulk seconded by Mr. Fountain, and carried, the treasurer is hereby authorized, empowered, and directed to pay March 2023 bills.
There being no further business, it was moved by Mr. Faulk, seconded by Mr. Trahan, and carried, the meeting was declared adjourned.
APPROVED:
JOE DUPONT,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: May 18 (My 35)