N-43

?PROCEEDINGS
CAMERON PARISH
POLICE JURY
OCTOBER 11, 2023
The Cameron Parish Police Jury met in regular session on Wednesday, October 11, 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. Kirk Quinn, Mr. Curtis Fountain, Mr. Magnus McGee, Mr. McKinley Guidry, Mr. Lawrence Faulk, Mr. Thomas McDaniel, and Mr. Scott Trahan. No member was absent.
There was no discussion for the Executive session.
There were no public comments on the agenda items.
It was moved by Mr. McGee, seconded by Mr. Guidry, and carried, the reading of the minutes shall be dispensed with and approved.
It was moved by Mr. Trahan, seconded by Mr. Quinn, and carried, the board hereby approves adding the following items to the agenda: (Item 9g) Recreation District No. 6 – Remove Edie Higgins, appoint Lexi Martin. (Item 9h) Recreation District No. 6 – Remove Jessica Skipper, appoint Jada Cole.
It was moved by Mr. Quinn, seconded by Mr. Faulk, and carried, the applications for the following drilling permit be and the same are hereby approved with the stipulations set forth by the respective Gravity Drainage Districts:
a. Perdido Energy Louisiana, LLC – Hackberry, Cameron Parish, LA. (231002)
It was moved by Mr. Quinn, 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. B.P. America Production Company B244 – Calcasieu Lake,
Cameron Parish, LA. (231001)
b. Energy Transfer – Johnson Bayou, Cameron Parish, LA. (231003)
c. Dempsey G. Jackson, Jr. – Hackberry, Cameron Parish, LA. (231004)
d. Cameron Parish Gravity Drainage District No. 4 – Kings Bayou, Cameron Parish, LA. (231005)
e. Robert Mudd – Cameron, Calcasieu River, Cameron Parish, LA. (231006)
f. Jeff Davis Electric Cooperative (JDEC) – Hackberry, Cameron Parish, LA. (231007)
g. Transcontinental Gas Pipeline Company, LLC. – Highway 82/Gulf Beach Highway, Cameron Parish, LA. (231008)
h. Armand Richard – East Lane, Grand Chenier, Cameron Parish, LA (231009)
i. Warren A. Coco/Pintail Alley, LLC – Hackberry, Starks Bayou, Cameron Parish, LA. (231010)
j. Cameron Parish Gravity Drainage District No. 4 – Creole, Cameron Parish, LA. (231011)
It was moved by Mr. Faulk, seconded by Mr. Quinn, and carried, the board hereby removes Brett Bellard from the Recreation District No. 5 Board, authorizes, empowers, and directs the secretary to send a letter of appreciation for his service to the board, and appoints Kris Howerton for the remainder of term.
It was moved by Mr. Trahan, seconded by Mr. McGee, and carried, the board hereby reappoints Fletcher Gabe LaLande to the Gravity Drainage District No. 3 Board.
It was moved by Mr. Faulk, seconded by Mr. Quinn, and carried, the board hereby reappoints Ricky Poole to the Sweetlake-Grand Lake Cemetery Board.
It was moved by Mr. Faulk, seconded by Mr. Quinn, and carried, the board hereby reappoints Helen Williams to the Sweetlake-Grand Lake Cemetery Board.
The president opened the floor for a public hearing to hear and consider comments on the proposed amendments to Chapter 14 Motor Vehicles and Traffic. Article III. Operation of Vehicles Generally. Sec. 14.35. Speed Limits (k) It shall be unlawful to operate any motor vehicles on the following parish roads at a speed in excess of ten (10) miles per hour: Add Parish Road 430 (Nunez Road) Sweetlake, LA.
There being no written or oral comments, it was moved by Mr. Quinn, seconded by Mr. Fountain, and carried, the public hearing was declared closed.
The amendment listed above was offered by Mr. Quinn, seconded by Mr. Fountain, and declared duly adopted.
The president opened the floor for a public hearing to hear and consider comments on the proposed amendments to Chapter 20 Article x – Waterworks. DELETE the entirety of the following:
Division 1 – District No. 1
Sec. 20-292 – Created; boundaries
Sec. 20-293 – Name; domicile
Sec. 20-294 – Initial commissioners
Sec. 20-295 – Organization
Sec. 20-296 – Powers and duties
Division 3 – District No. 5
Sec. 20-315 – Created; boundaries
Sec. 20-316 – Name; domicile
Sec. 20-317 – Initial commissioners
Sec. 20-318 – Organization
Division 4 – District No. 6
Sec. 20-326 – Created; boundaries
Sec. 20-327 – Name; domicile
Sec. 20-328 – Initial commissioners
Sec. 20-329 – Organization
Division 5 – District No. 7
Sec. 20-337 – Created; boundaries
Sec. 20-338 – Name; domicile
Sec. 20-339 – Initial commissioners
Sec. 20-340 – Organization
Division 6 – District No. 8
Sec. 20-348 – Created; boundaries
Sec. 20-349 – Name; domicile
Sec. 20-350 – Initial commissioners
Sec. 20-351 – Organization
Division 7 – District No. 9
Sec. 20-359 – Created; boundaries
Sec. 20-360 – Name; domicile
Sec. 20-361 – Initial commissioners
Sec. 20-362 – Organization
REPLACE THE ABOVE DELETED SECTIONS WITH THE FOLLOWING
DIVISION 1: South Cameron Consolidated Waterworks District No. 1
Sec. 20-292 – Created boundaries.
South Cameron Consolidated Waterworks District No.1 of the Parish of Cameron, Louisiana, is hereby created under the provisions of Sections 3811 to 3821, both inclusive, of Title 33 of the Louisiana Revised Statutes of 1950, as amended, all within the limits of the Parish of Cameron, and shall comprise and embrace all of the territory within the following described boundaries, to wit:
Beginning at a point which is the intersection of the east line of Township 15 South, Range 9 West, with the shoreline of the Gulf of Mexico; thence north along the east lines of the said Township 15 South, Range 9 West, and Townships 14 and 13 South, Range 9 West, to the intersection of said line with the north boundary line of Ward 3, which is the center section line of Section 13, Township 13 South, Range 9 West at that point, thence west along the center section line of Section 13, Township 13 South, Range 9 West and a projection thereof to a point where said line intersects on the east or left descending bank of the Calcasieu Ship Channel, thence following the east or left descending bank of the Calcasieu Ship Channel to the shoreline of the Gulf of Mexico, thence easterly along the shoreline of the Gulf of Mexico, to point of beginning.
Beginning at the northeast corner of west one-half of Section 3, Township 13 Souths, Range 7 West, Cameron Parish, Louisiana; thence west to the northwest corner of Section 6, Township 13 South, Range 7 West; thence south to the northeast corner of Section 24, Township 13 South, Range 8 West; thence west to the northwest corner of Section 19, Township 13 South, Range 8 West; thence south to the southwest corner of Section 31, Township 13 South, Range 8 West; thence west to the northwest corner of Section 6, Township 14 South, Range 8 West; thence south to the southwest corner of Section 6, Township 15 South, Range 8 West; thence due south to the southern boundary line of Cameron Parish, Louisiana (State of Louisiana Southern Boundary Line); thence easterly along the southern boundary line of Cameron Parish, Louisiana (State of Louisiana Southern Boundary Line) to a point due south of the southeast corner of irregular Section 7, Township 15 South, Range 7 West; thence due north to the southeast corner of irregular Section 7, Township 15 South, Range 7 West; thence northerly along the east line of irregular Section 7 and Section 6, Township 15 South, Range 7 West, to the southwest corner of Section 29, Township 14 South, Range 7 West; thence easterly along the south line of Sections 29, 28 and 27, Township 14 South, Range 7 West, to the Southeast Corner of the west one-half of Section 27, Township 14 South, Range 7 West; thence northerly along the center line of Sections 27, 22, 15, 10 and 3, Township 14 South, Range 7 West, to the northeast corner of west one-half of Section 3, Township 14 South, Range 7 West; thence easterly to the southeast corner of west one-half of Section 34, Township 13 South, Range 7 West; thence northerly along center line of Sections 34, 27, 22, 15, 10 and 3, Township 13 South, Range 7 West to the point of beginning all in Cameron Parish, Louisiana.
Beginning at the northwest corner of Section 2, Township 13 South, Range 5 West; thence west to the center of the north line of Section 3, Township 13 South, Range 7 West; thence from the center of the north line of Section 3, Township 13 South, Range 7 West, south on the half section lines to the center of the south line of Section 27, Township 14 South, Range 7 West; thence west to the northwest corner of Section 32, Township 14 South, Range 7 West; thence south to the Gulf of Mexico; thence easterly along the Gulf of Mexico to the east line of Cameron Parish; thence in a northerly direction along the east line of Cameron Parish to its intersection with the south bank of the Intracoastal Waterway; thence along the south boundary of the said Intracoastal Waterway in a westerly direction to the intersection of the south bank of the Intracoastal Waterway with the north boundary of Section 6, Township 13 South, Range 3 West; thence due west to the point of beginning.
Former Waterworks Districts No.1, No.5, No.6, No.7, No.8, and No.9 of Cameron Parish are hereby repealed.
Sec. 20-293 – Name; domicile.
The waterworks district created by this division is hereby named and designated as “South Cameron Consolidated Waterworks District No.1 of the Parish of Cameron, Louisiana,” and the corporate domicile of the district is hereby designated as Cameron, Louisiana, which domicile is within the territorial limits of the district.
Sec. 20-294 – Commissioners.
The first waterworks commissioners, and any commissioner appointed thereafter, of South Cameron Consolidated Waterworks District No. 1 of the Parish of Cameron, Louisiana, shall be appointed by the Police Jury and their terms of office are to be determined by lot in accordance with the provisions of Section 3813 of Title 33 of the Revised Statutes of 1950. The commissioners shall comply with the qualifications established in Section 3812 of Title 33 of the Revised Statutes of 1950, as amended.
There being no written or oral comments, it was moved by Mr. Faulk, seconded by Mr. Guidry, and carried, the public hearing was declared closed.
The amendment listed above was offered by Mr. Trahan, seconded by Mr. Quinn, and declared duly adopted.
The president opened the floor for a public hearing to hear and consider comments on the Proposed Amendments to Chapter 20 Article IX – Sewerage. DELETE the entirety of the following:
Division 1 – District No. 1
Sec. 20-264 – Created boundaries
Sec. 20-265 – Domicile
Sec. 20-266 – Board of Supervisors – Initial members
Sec. 20-267 – Same – Per diem for members
Sec. 20-268 – Powers
Sec. 20-269 – Reserved
REPLACE THE ABOVE DELETED SECTIONS WITH THE FOLLOWING
DIVISION 1: Wastewater District No. 1
Sec. 20-264. – Created boundaries.
The creation of Wastewater District No. 1 of the Parish of Cameron, Louisiana, pursuant to La. R.S. 33:3887.9 is hereby ratified, approved and confirmed, said district comprising and embracing all of the territory within the following described boundaries:
Beginning at a point which is the intersection of the east line of Township 15 South, Range 9 West, with the shoreline of the Gulf of Mexico; thence north along the east lines of the said Township 15 South, Range 9 West, and Townships 14 and 13 South, Range 9 West, to the intersection of said line with the north boundary line of Ward 3, which is the center section line of Section 13, Township 13 South, Range 9 West at that point, thence west along the center section line of Section 13, Township 13 South, Range 9 West and a projection thereof to a point where said line intersects on the east or left descending bank of the Calcasieu Ship Channel, thence following the east or left descending bank of the Calcasieu Ship Channel to the shoreline of the Gulf of Mexico, thence easterly along the shoreline of the Gulf of Mexico, to point of beginning.
Sec. 20-265. – Domicile
The domicile of Wastewater District No. 1 of the Parish of Cameron, Louisiana, shall be Cameron, Louisiana.
Sec. 20-266. – Board of supervisors – Initial members.
There are hereby appointed five (5) members to act as a board of supervisors of the district. Each member shall be a registered voter of Cameron Parish and shall have resided within the boundaries of the district for at least two (2) years prior to his appointment.
Sec. 20-267. – Same – Per diem for members.
The members of the board of supervisors of Wastewater District No.1 of the Parish of Cameron, are hereby authorized, empowered and directed to receive the maximum per diem per meeting as authorized by law in the amount of sixty dollars ($60.00).
Sec. 20-268. – Powers
The Wastewater District created by this division shall constitute a public corporation, and as such shall have all powers of public corporations, including perpetual existence, the power to levy and collect an ad valorem tax, to incur debt and to contract obligations, sue and be sued, to have a corporate seal, and to do and perform all acts in its corporate capacity and its corporate name which are necessary and proper for the purpose of constructing and maintaining sewers and sewerage disposal works within its territorial limits, and generally to perform any and all acts and duties necessary to carry out the objects and purposes of its creation.
Sec. 20-269. – Reserved.
Editor’s note – A motion of June 5, 2000, repealed former section 20-269 in its entirety which pertained to the use of fire trucks in connection with maintenance operations and derived from a motion of May 5, 1976.
There being no written or oral comments, it was moved by Mr. Quinn, seconded by Mr. McDaniel, and carried, the public hearing was declared closed.
The amendment listed above was offered by Mr. Trahan, seconded by Mr. McDaniel, and declared duly adopted.
It was moved by Mr. Trahan, seconded by Mr. Guidry, and carried, the proposed amendments to Chapter 4 Animals and Fowl Article III Livestock Division 3 Voting Districts Four & Five was hereby tabled for 30 days.
It was moved by Mr. Faulk, seconded by Mr. Guidry, and carried, the board hereby grants authority to advertise for bids for the North Cameron EOC building.
It was moved by Mr. Trahan, seconded by Mr. Quinn, and carried, the board hereby grants an extension for the cleaning of the property located at 144 Dan Street, Cameron, LA. If property is not cleaned by January 8, 2024, property will be cleaned with lowest quote from Wilkerson Transportation, Inc. in the amount of $6,500.00, per Ordinance of Chapter 9 Article III Sec. 9-20 through 9-34, Condemnation of Buildings and Structures.
It was moved by Mr. Quinn, seconded by Mr. McDaniel, and carried, the board hereby grants authority to the president to sign the contract to clean property located at 141 Borne Street, Grand Lake, LA., using lowest quote from T-Chene Services in the amount of $3,750.00, per Ordinance No. Article IV, Section 9-37, Grass, Weed, & Cleanliness.
It was moved by Mr. Quinn, seconded by Mr. Faulk, and carried, the board hereby grants an extension for the cleaning of the property located at 160 Kjerulff, Sweetlake, LA. If property is not cleaned by January 8, 2024, property will be cleaned with lowest quote from T-Chene Services, Inc. in the amount of $7,550.00, per Ordinance No. Article IV, Section 9-37, Grass, Weed, & Cleanliness.
It was moved by Mr. Faulk, seconded by Mr. Guidry, and carried, the board hereby grants authority for the Public Works Department to clean property located at 129 Thomas Lane, Grand Lake, LA., per Ordinance No. Article IV, Sections 9-35 through 9-42, Grass, Weed, & Cleanliness Ordinance and Ordinance Sect.9-41, Charges and Cost of work performed by the Public Works Department.
It was moved by Mr. McDaniel, seconded by Mr. Guidry, and carried, the variance for Charles Benoit, 2018 Teal Street, Cameron, LA 70631 is hereby denied.
The following plan change was offered by Mr. Quinn, seconded by Mr. Faulk, and declared duly adopted:
PLAN CHANGE AND/OR SPECIAL AGREEMENT
GRAND LAKE MAINTENANCE BARN LOC 42
Change Proposal COR 001 – Increase contract amount by $4,441.00 to add a manual transfer switch for a generator, increase contract time by 1 day.
The following plan change was offered by Mr. Quinn, seconded by Mr. Trahan, and declared duly adopted:
PLAN CHANGE AND/OR SPECIAL AGREEMENT
GRAND LAKE MAINTENANCE BARN LOC 42
Change Proposal COR 002 – Increase contract amount by $5,739.00 to install backflow preventor to existing water service piping system per code requirements, increase contract time by 2 days.
The following plan change was offered by Mr. McDaniel, seconded by Mr. Trahan, and declared duly adopted:
PLAN CHANGE AND/OR SPECIAL AGREEMENT
MURIA FIRE STATION LOC 17-1
Change Proposal COR 001 – Decrease contract amount by ($339,000.00), credit for electrical and plumbing associated for generator. This was accepted as alternate 1, but the owner declined the alternate once contract was entered, no additional days.
It was moved by Mr. Trahan, seconded by Mr. McGee, and carried, the president is hereby authorized, empowered, and directed to sign the CEA with Cameron Parish School Board and Consolidated Fire Protections of South Cameron for a fire garage in Little Chenier.
It was moved by Mr. Trahan, seconded by Mr. Quinn, and carried, there president is hereby authorized, empowered, and directed to sign the contract with Group Contractors for concrete structural repairs to the Cameron Main Library, pending legal review.
In response to the advertisement for the acceptance of bids to repair the Cameron/Creole Maintenance Barn & Livestock Pavilion due to Hurricane Laura/Delta, the following bids were received:
CONTRACTOR, BASE BID, ALT. 1, ALT. 2, ALT. 3, TOTAL BID
Dunhill Const., $367,000.00, $154,000.00, $222,000.00, $80,000.00, $823,000.00
R. Stutes Const., $355,000.00, $156,000.00, $284,000.00, $107,000.00, $902,000.00
Considering the bid from Dunhill Const. was the lowest responsible bidder, upon recommendation of Porche’ May Architects, it was moved by Mr. McDaniel, seconded by Mr. Trahan, and carried, the board hereby accepts the base bid, alt. 1, alt. 2, and alt. 3, to repair the Cameron/Creole Maintenance Barn & Livestock Pavilion, and authorizes, empowers, and directs the president to sign contract related to said bid.
It was moved by Mr. Faulk, seconded by Mr. Quinn, and carried, the board hereby approves the adoption of the Citizen Participation Plan for RCIP & HRP.
It was moved by Mr. Fountain, seconded by Mr. McGee, 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. Trahan, and carried, the treasurer is hereby authorized, empowered, and directed to pay September 2023 bills.
There being no further business, it was moved by Mr. Quinn, seconded by Mr. Faulk, and carried, the meeting was declared adjourned.
APPROVED:
JOE DUPONT,
PRESIDENT
ATTEST:
MARY B CARROLL,
SECRETARY
RUN: Nov. 16 (N 43)