HomeMy WebLinkAbout(04) MINUTES 12/05/2017 REGULAR MEETING REGULAR MEETING — December 5, 2017
I. INVOCATION, PLEDGE & ROLL CALL
Councilmember Scott gave the invocation followed with the pledge to the flag.
The City Council of the City of Port Arthur met in Regular Session on Tuesday,
December 5, 2017 at 5:54 p.m. in the City Council Chamber, City Hall, with the
following members present: Mayor Derrick Freeman; Mayor Pro Tem Cal Jones,
Councilmembers Raymond Scott, Jr., Thomas Kinlaw, III, Harold Doucet, Sr., Willie
"Bae" Lewis, Jr., Charlotte M. Moses and Kaprina Frank; Acting City Manager Jimmy
Johnson, City Secretary Sherri Bellard, City Attorney Valecia R. Tizeno, and Sergeant At
Arms Chief of Police Patrick Melvin.
Councilmember Osman Swati was absent from the Regular Meeting.
II. PROCLAMATIONS & MINUTES
Proclamations - None
V. UNFINISHED BUSINESS
(1) P.R. No. 20000 — A Resolution Appointing An Interim City
Manager For The City Of Port Arthur And Establishing The
Terms Of Employment
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Moses and seconded by Councilmember
Frank that Proposed Resolution No. 20000 be adopted.
The motion was made by Councilmember Moses and seconded by Councilmember
Lewis that the name Harvey Robinson be inserted into the above-mentioned Proposed
Resolution.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Thomas,
Doucet, Lewis, Moses and Frank.
Voting No: None.
The above-mentioned motion carried.
Proposed Resolution No. 20000 was adopted becoming Resolution No. 17-318 with the
name Harvey Robinson inserted.
The caption of Resolution No. 17-318 reads as follows:
RESOLUTION NO. 17-318
A RESOLUTION APPOINTING AN INTERIM CITY
MANAGER FOR THE CITY OF PORT ARTHUR
AND ESTABLISHING THE TERMS OF
EMPLOYMENT
III. PETITIONS & COMMUNICATIONS
A. Speakers - None
B. Presentations
(1) A Presentation Concerning Storm Water Overflow After
Hurricane Harvey (Requested By Councilmember Lewis)
Public Works Director Armando Gutierrez appeared before the City Council to answer
inquiries regarding the above-mentioned topic.
Councilmember Lewis requested that this presentation be rescheduled for the next
regular meeting.
(2) A Presentation By Kandace M. Tappen, Assistant City
Manager And Larry Richard, Fire Chief Regarding The Fire
Team Mercer Report
Assistant City Manager Kandace Tappen appeared before the City Council to introduce
Fire Department staff.
Port Arthur Fire Chief Larry Richards, Deputy Fire Chief Havens and Fire Marshall Paul
Washburn gave the above-mentioned presentation.
C. Employee Recognition - None
D. Correspondence - None
E. Discussion
(1) Discussion Regarding Aides And Volunteers To The City As
A Result Of Hurricane Harvey (Requested By
Councilmember Doucet)
Human Resource Director Monique Leflore appeared before the City Council to answer
inquiries regarding the above-mentioned topic.
IV. PUBLIC HEARINGS — 6:00 PM - None
VI. CONSENT AGENDA
Upon the motion of Councilmember Frank, seconded by Councilmember Kinlaw and
carried, the following Consent Agenda items were adopted:
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Thomas,
Doucet, Lewis, Moses and Frank.
Voting No: None.
A. Expense Reports
Al. City Manager Brian McDougal
International Council of Shopping Centers
Texas Conference & Deal Making
November 8 — 10, 2017
Dallas, Texas $1,235.32
A2. City Secretary Sherri Bellard:
Administration Conference
October 25 - 28, 2017
Austin, Texas $1,479.45
C. Resolutions — Consent
(1) P.R. No. 19986 - A Resolution Authorizing The Calling Of A
Public Hearing On Tuesday, December 19, 2017 At 9:00
A.M. To Consider Whether Or Not To Issue A Major Pipeline
Permit To Florida Gas Transmission Company (FGT) Of
Houston, Texas For The Installation Of A Sixteen Inch (16")
Carbon Steel Pipeline Within The City Limits Of Port Arthur,
Texas
City Council Minutes 2
Regular Meeting — December 5, 2017
Proposed Resolution No. 19986 was adopted becoming Resolution No. 17-319.
(2) P.R. No. 19995 - A Resolution Authorizing The Fire
Department To Purchase Hazardous Materials Response
Team Equipment From Farrwest Of Schertz, Texas, In The
Amount Of $39,126.00 With Funds Awarded From The 2017
State Homeland Security Program-Law Enforcement
Terrorism Prevention Program (SHSP-LETPP) Grant; Funds
Available In Fire/Minor Equipment Account No. 001-1121-
522.25-00
Proposed Resolution No. 19995 was adopted becoming Resolution No. 17-320.
(3) P.R. No. 19996 - A Resolution Authorizing The Fire
Department To Purchase Public Safety Dive Equipment
From True Blue Watersports From Lake Charles, Louisiana,
In The Amount Of $25,325.00 With Funds Awarded From
The 2017 State Homeland Security Program-Law
Enforcement Terrorism Prevention Program (SHSP-LETPP)
Grant; Funding Available In Fire/Minor Equipment Account
No. 001-1121-522.25-00
Proposed Resolution No. 19996 was adopted becoming Resolution No. 17-321.
(4) P.R. No. 19999 - A Resolution Authorizing The Purchase Of
One (1) 2018 Chevrolet 1500 Silverado 4x2-SSV Crew Cab
Pickup From Caldwell Country Chevrolet, Caldwell, Texas,
In The Amount Of $41,835.00; Funding Available In
Hurricane Harvey Account No. 147-2300-901.92-00 Project
082617
Proposed Resolution No. 19999 was adopted becoming Resolution No. 17-322.
(5) P.R. No. 20005 — A Resolution Terminating The Contract
With EP HVAC Of Beaumont, Texas For Air Conditioning
And Heating Maintenance And Repair Contract For The City
Of Port Arthur Buildings
Proposed Resolution No. 20005 was adopted becoming Resolution No. 17-323.
(6) P.R. No. 20006 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $270,669.87 Made Against Wright National
Flood Insurance Company As A Result Of The Flood
Damage To Fire Station #5 (6099 Lewis Foster Drive)
Proposed Resolution No. 20006 was adopted becoming Resolution No. 17-324.
(7) P.R. No. 20010 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $700,000.00 Made Against Wright National
Flood Insurance Company As A Result Of The Flood
Damage To The Public Works Operation Center
Proposed Resolution No. 20010 was adopted becoming Resolution No. 17-325.
(8) P.R. No. 20011 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $192,147.47 Made Against Wright National
Flood Insurance Company As A Result Of The Flood
Damage To The Municipal Service Station (101 H.O. Mills
Boulevard)
Proposed Resolution No. 20011 was adopted becoming Resolution No. 17-326.
City Council Minutes 3
Regular Meeting — December 5, 2017
(9) P.R. No. 20012 — A Resolution Approving Payment In The
Not To Exceed Amount Of $42,377.65 For Annual
Consolidated Water Quality Assessment Fees From Texas
Commission On Environmental Quality For The Water
Purification Facilities In City Of Port Arthur. Funding Is
Provided For In Utility Operations Department, Water
Purification Division, Account No. 410-1252-532.59-01,
Regulatory Fees
Proposed Resolution No. 20012 was adopted becoming Resolution No. 17-327.
(10) P.R. No. 20013 — A Resolution Authorizing Amendment No.
2 To The Contract Between The City Of Port Arthur And
Tender Loving Care Center For Children D/B/A Legacy
Community Development Corporation, To Extend The
Contract Expiration Date From December 31, 2017, To
December 31, 2018
Proposed Resolution No. 20013 was adopted becoming Resolution No. 17-328.
(11) P.R. No. 20014 — A Resolution Authorizing The Payment Of
An Invoice For The Emergency Replacement Of A Manhole
And Relocation Of A 14" Force Main On Twin City Highway
For Utilities Operations Department To Allco, LLC, Of
Beaumont, Texas, In The Total Amount Of $58,080.51.
Funds Are Available In Account No. 410-1255-532.33-00,
Sewer System Maintenance
Proposed Resolution No. 20014 was adopted becoming Resolution No. 17-329.
(12) P.R. No. 20018 — A Resolution Authorizing The Fiscal Year
2018 Street Program — Year 1 With Funding Available In
Capital Projects Account No. 307-1601-591.86-00
Proposed Resolution No. 20018 was adopted becoming Resolution No. 17-330.
VII. ITEMS REQUIRING INDIVIDUAL ACTION
A. Resolutions
(1) P. R. No. 20002 — A Resolution Appointing And/Or
Reappointing A Member Or Members To The
Construction Board Of Adjustments And Appeals
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Doucet and seconded by Councilmember
Frank that Proposed Resolution No. 20002 be adopted.
The following citizens were nominated for appointment to the Construction Board of
Adjustments and Appeals:
Araina Daniels - Mayor Freeman
Armin Caballero - Councilmember Scott
Warren Field - Councilmember Doucet
Alan Watson - Councilmember Lewis
Brian McZeal - Councilmember Moses
Clifford Batiste - Councilmember Frank
Proposed Resolution No. 20002 was adopted becoming Resolution No. 17-331 with the
above-mentioned names inserted.
City Council Minutes 4
Regular Meeting — December 5, 2017
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Thomas,
Doucet, Lewis, Moses and Frank.
Voting No: None.
The caption of Resolution No. 17-331 reads as follows:
RESOLUTION NO. 17-331
A RESOLUTION APPOINTING AND/OR
REAPPOINTING A MEMBER OR MEMBERS TO
THE CONSTRUCTION BOARD OF ADJUSTMENTS
AND APPEALS
B. Ordinances
(1) P.O. No. 6659 - An Ordinance Approving A Collective
Bargaining Agreement Between The City Of Port Arthur
And The International Association Of Fire Fighters Local
397. Proposed Funding: Fire Department Budget Account
No. 001-1121-522.11-00
The Acting City Manager introduced the above-mentioned Proposed Ordinance.
Upon the motion of Councilmember Moses, seconded by Councilmember Frank and
carried, Proposed Ordinance No. 6659 was adopted becoming Ordinance No. 17-49.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Thomas,
Doucet, Lewis, Moses and Frank.
Voting No: None.
The caption of Ordinance No. 17-49 reads as follows:
ORDINANCE NO. 17-49
AN ORDINANCE APPROVING A COLLECTIVE
BARGAINING AGREEMENT BETWEEN THE CITY
OF PORT ARTHUR AND THE INTERNATIONAL
ASSOCIATION OF FIRE FIGHTERS LOCAL 397.
PROPOSED FUNDING: FIRE DEPARTMENT
BUDGET ACCOUNT NO. 001-1121-522.11-00
(2) P.O. No. 6661 — An Ordinance Designating Tuesday
December 26, 2017, As A Legal Holiday
The Acting City Manager introduced the above-mentioned Proposed Ordinance.
Upon the motion of Councilmember Frank, seconded by Councilmember Moses and
carried, Proposed Ordinance No. 6661 was adopted becoming Ordinance No. 17-50.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Thomas,
Doucet, Lewis, Moses and Frank.
Voting No: None.
The caption of Ordinance No. 17-50 reads as follows:
ORDINANCE NO. 17-50
AN ORDINANCE DESIGNATING TUESDAY
DECEMBER 26, 2017, AS A LEGAL HOLIDAY
City Council Minutes 5
Regular Meeting — December 5, 2017
(3) P.O. No. 6664 — An Ordinance Authorizing A Special
Warranty Deed For Conveyance Of Property To An Eligible
Homeowner Participating In The Neighborhood
Stabilization Program 1 (NSP 1) Side Lot Disposition
Program
The Acting City Manager introduced the above-mentioned Proposed Ordinance.
Upon the motion of Councilmember Frank, seconded by Councilmember Moses and
carried, Proposed Ordinance No. 6664 was adopted becoming Ordinance No. 17-51.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Thomas,
Doucet, Lewis, Moses and Frank.
Voting No: None.
The caption of Ordinance No. 17-51 reads as follows:
ORDINANCE NO. 17-51
AN ORDINANCE AUTHORIZING A SPECIAL
WARRANTY DEED FOR CONVEYANCE OF
PROPERTY TO AN ELIGIBLE HOMEOWNER
PARTICIPATING IN THE NEIGHBORHOOD
STABILIZATION PROGRAM 1 (NSP 1) SIDE LOT
DISPOSITION PROGRAM
VIII. ADJOURNMENT OF MEETING
Upon the motion by Councilmember Frank, seconded by Councilmember Moses and
carried unanimously, the City Council adjourned their meeting 6:58 p.m.
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 December 5, 2017
APPROVED • .
City Council Minutes 6
Regular Meeting — December 5, 2017