HomeMy WebLinkAboutMINUTES 03/14/2017 REGULAR MEETING SPECIAL EXECUTIVE MEETING — March 28, 2017
I. INVOCATION, PLEDGE & ROLL CALL
Mayor Pro Tern Scott gave the invocation followed with the pledge to the flag.
The City Council of the City of Port Arthur met in Special Session on Tuesday, March 28,
2017 at 4:17 p.m. in the City Council Chamber, City Hall, with the following members
present: Mayor Derrick Freeman; Mayor Pro Raymond Scott, Jr.; Councilmembers
Morris Albright, III, Keith Richard and Willie "Bae" Lewis, Jr.; City Manager Brian
McDougal; City Secretary Sherri Bellard and City Attorney Valecia Tizeno.
Councilmember Osman Swati was absent from the Special Meeting.
Councilmember Tiffany Hamilton, Charlotte M. Moses and Kaprina Frank joined the
Special Meeting during Executive Session.
II. *CLOSED MEETING (EXECUTIVE SESSION)
Closed Meeting:
(1) Section 551.071 Government Code — To Discuss With The
City Attorney Pending Litigation Regarding Cause No. E-
194887; Reginald Trainer, Efrain Avendano, Paul Hulin And
Herman Levingston V. City Of Port Arthur
(2) Section 551.072 Government Code — To Discuss The Value
Of The Land Located At 3457 57th Street
(3) Section 551.072 Government Code — To Discuss The Value
Of Land Located At 150 Pleasure Pier Boulevard On
Pleasure Island
(4) Section 551.087 Government Code — To Discuss Incentives
For Commercial, Residential, And/Or Industrial Business
Prospects
• Tender Loving Care Center For Children D/B/A Legacy
Community Development Corporation
The Port Arthur Industrial Group (PAIG)
The City Council recessed their meeting at 4:18 p.m. to meet in Executive Session to
consider the above-mentioned topics, and reconvened their meeting at 5:45 p.m. with
the following members present: Mayor Freeman; Mayor Pro Tem Scott;
Councilmembers Albright, Lewis and Moses; City Manager McDougal; City Secretary
Bellard; City Attorney Tizeno and Sergeant At Arms Patrick Melvin.
Councilmembers Hamilton, Richard and Frank joined the Special Meeting after the
meeting was reconvened.
Motion in Open Session
Councilmember Hamilton read the following motion into the record:
The motion was made by Councilmember Hamilton and seconded by Councilmember
Moses that the following motion be adopted.
A Motion To Comply With The Court Order Issued On March 21,
2017 In Cause No. E194887 And Precede To Mediation
B. Resolutions — Consent
(1) P.R. No. 19623 — A Resolution Authorizing The City Manager To
Enter Into An Agreement For The Construction Of Public
Improvements With Magna Properties And Tri-Con, Inc., For The
Relocation Of A 48" Storm Sewer Pipe
(2) P.R. No. 19675 — A Resolution Confirming The Motion Made By The
Port Arthur City Council, Which Authorized The City Of Port Arthur
Section 4A Economic Development Corporation To Enter Into An
On-The-Job Training Contract With Conduent For Reimbursement
Of 50% Of The Training Cost For Port Arthur Residents Not To
Exceed $168,000.00
(3) P.R. No. 19681 — A Resolution Rejecting The Bids For Placement Of
Hot-Mix Asphaltic Concrete And Authorizing Re-Advertisement For
Bids
(4) P.R. No. 19690 — A Resolution Authorizing Repairs To Unit No.
1628, D7R Caterpillar Dozer, For The Public Works Department
Landfill Division From Louisiana Machinery Of Lake Charles,
Louisiana, In The Amount Of $29,738.81. Funds Are Available In
The Public Works Department Landfill Division Vehicle Maintenance
Account No. 403-1274-533.43-00
(5) P.R. No. 19695 — A Resolution Authorizing The City Manager To
Execute An Amendment To The Professional Service Contract
Between The City Of Port Arthur And SCS Engineers Of Bedford,
Texas To Provide The Design Phase Services To The North
Detention Basin Of The City's Landfill Increasing The Term Of The
Agreement 53 Days With A Projected Budgetary Impact Of
$24,900.00. Funds Are Provided In Public Works Department
Landfill Division — Professional Services Account No. 403-1274-
533.54-00
(6) P.R. No. 19698 — A Resolution Authorizing The City Manager To
Execute The Second Year Of A Three Year Renewable Contract
Between The City Of Port Arthur And Sprint Waste Services Of Port
Arthur, Texas For Leachate Hauling At The City Landfill For A Fee
Of $72.03 Per Hour In A Projected Budgetary Impact Of
$90,000.00. Funding Is Available In Account No. 403-1274-533.59-
00 — Public Works Department Landfill Division — Other Contractual
Services
(7) P.R. No. 19701 — A Resolution Approving FY 2018-2019 Contract
Between The City Of Port Arthur And The Department Of State
Health Services, RLSS-Local Public Health System In The Amount
Of $335,034.00
(8) P.R. No. 19703 — A Resolution Authorizing A Contract Between The
City Of Port Arthur And The Department Of State Health Services
For Funds In The Amount Of $25,278.00 For Tuberculosis
Prevention And Control
(9) P.R. No. 19705 — A Resolution Approving The FY 2017-2018
Contract Between The City Of Port Arthur And The Department Of
State Health Services For The Public Health Emergency
Preparedness Program In The Amount Of $100,296.00
(10) P.R. No. 19706 — A Resolution Authorizing The City Manager To
Execute A Contract With Casco Industries Of Houston, Texas, For
Firefighting Protective Coats And Trousers With A Projected
Budgetary Impact Of $59,000.00; Funding Available In Account
#001-1121-522.26-00
City Council Minutes 2
Regular Meeting — March 14, 2017
VII. ITEMS REQUIRING INDIVIDUAL ACTION
A. Resolutions
(1) P.R. No. 19700 — A Resolution Appointing Members To The Port
Arthur Police Chief Advisory Committee
(2) P.R. No. 19708 — A Resolution Appointing And/Or Reappointing A
Member Or Members To The Citizen's Pipeline Advisory Committee
(Requested By Councilmember Swati)
B. Ordinances - None
IX. ADJOURNMENT OF MEETING
An audio-tape of this meeting is on file in the office of the City Secretary and is made a
part of the official minutes of this meeting.
MAYOR DERRICK FREEMAN
ATTEST:
CITY SECRETARY SHERRI BELLARD
END OF REGULAR MEETING HELD
APPROVED
City Council Minutes
Regular Meeting — March 14, 2017