CAMERON PARISH POLICE JURY
NOTICE OF PUBLIC MEETING
AGENDA – VOTING SESSION
MONDAY, JANUARY 13, 2020
2:00 P.M.

Cameron Parish Police Jury
West Annex – Board Room
148 Smith Circle, Cameron, LA

  1. Call to Order
  2. Pledge of Allegiance/Prayer
  3. PUBLIC COMMENT
  4. Approval of Minutes
  5. Election of President
  6. Election of Vice-President
  7. Appointment of Parish Administrator
  8. Appointment of Parish Secretary
  9. Appointment of Parish Treasurer
  10. Approval of Add-Ons:
  11. Drilling & Pipeline Permits:
    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)

  12. Other Permits:
    a. Rodrick C. McGee – 179 Calcasieu Drive, Creole, Lots 4 & 5, Section 7, T15S, R07W,
    (proposed to erect a 44ˈ x 31ˈ camp, install 65ˈ x 12ˈ driveway and unauthorized hauled
    in fill material of portion of property that resulted in approximately 650 cubic yards),
    Cameron Parish, LA (200101)

    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 the property), Cameron Parish, LA (200103)

    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 1.7acre site, removal/repair/installation of
    new fence around perimeter of property, and driveway with gate structure to allow
    ingress/egress), Cameron Parish, LA (200104)

    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)

    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 renovating the historic Sabine Pass Lighthouse), Cameron
    Parish, LA (200107)

    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)

    g. Anadarko – Grand Lake, Section 12, T12S, R09W, (proposed to conduct
    environmental assessment on the Natali property from historical oil and gas activities),
    Cameron Parish, LA (200109)

  13. Appointments:
    a. Waterworks District No. 9 – Tabled from last month

    b. Lower Cameron Hospital District No. 2 – Tabled from last month

    c. Cameron Waterworks District No. 1 – Tabled from last month

    d. Cameron Parish Library Board of Control – Thomas McDaniel, resigned

    e. Fire Protection District No. 7 – Scott Trahan, resigned

    f. Lower Cameron Hospital District No. 2 – Lyn Griffin, term expired

    g. Lower Cameron Hospital District No. 2 – Bridgett Snyder, term expired

  14. President Authority to Sign Qualified Service Organization Agreement with Imperial
    Calcasieu Human Services Authority
  15. President Authority to Sign Resolution of Support for the Mermentau Basin Inundation
    Relief Project – Louisiana Watershed Initiative Grant Program Funding
  16. President Authority to Sign NAWCA Proposal Partner Contribution Form for the Chenier
    Plain Marsh Enhancement Project
  17. President Authority to sign Resolution of Support for Legislative Efforts to Improve the
    State Coastal Use Permit Process for Local Governmental Agencies
  18. President Authority to sign Resolution and Design Waiver Forms for the Little Chenier
    Off-System Bridge Project # H.011545
  19. President Authority to sign Certification Summary of Just Compensations and Perpetual
    Servitude Agreements for all landowners relative to the Little Chenier Off-System Bridge
    Project #H.011545
  20. Approve 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
  21. Conduct Public Hearing for Proposed Amendments to Chapter 14 Motor Vehicles and
    Traffic
    ARTICLE III. OPERATION OF VEHICLES GENERALLY
    Remove Parish Road No. 425 from section f
    Add to Sec. 14-35. Speed Limits
    (d) It shall be unlawful to operate any motor vehicles on the following parish roads at a
    speed in excess of thirty (30) miles per hour
    Parish Road 425 (Tans Road), Grand Lake, LA
  22. Authority to Amend Parish Ordinance – to Chapter 14 Motor Vehicles and Traffic
    ARTICLE III. OPERATION OF VEHICLES GENERALLY
    Remove Parish Road No. 425 from section f
    Add to Sec. 14-35. Speed Limits
    (d) It shall be unlawful to operate any motor vehicles on the following parish roads at a
    speed in excess of thirty (30) miles per hour
    Parish Road 425 (Tans Road), Grand Lake, LA
  23. Authority to advertise for Bids for the CDBG-DR & CPRA funded Rockefeller Refuge
    Shoreline Protection Project
  24. Allocate funding in the amount of $20,547.00 to the LSU Ag Center for Extension
    Programs for January – December 2020
  25. Pay Bills

    Adjourn Meeting
    * Indicating Add-ons