Loading...
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