HomeMy WebLinkAbout(01) MINUTES 12/19/2017 REGULAR MEETING REGULAR MEETING — December 19, 2017
I. INVOCATION, PLEDGE & ROLL CALL
Councilmember Raymond 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 19, 2017 at 8:35 a.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, Osman Swati and Charlotte
M. Moses; Interim City Manager Harvey Robinson, City Secretary Sherri Bellard, City
Attorney Valecia R. Tizeno, and Sergeant At Arms Chief of Police Patrick Melvin.
Councilmembers Willie "Bae" Lewis, Jr. and Kaprina Frank were absent from the
Regular Council Meeting.
II. PROCLAMATIONS
Proclamations - None
III. PETITIONS & COMMUNICATIONS
A. Speakers
(1) John Beard Jr., Regarding Industrial Expansion & Public
Accountability In The City Of Port Arthur
John Beard, 1501 W. 15th Street, appeared before the City Council to discuss the
above-mentioned topic.
B. Presentations
(1) A Presentation By Richard Record, Cirrus Associates, L.L.C.
And Jill Kotvis, P.C. Regarding The Municipal Setting
Designation (MSD) Application By Port Arthur Barge, Inc.
(Formerly Carotex)
Cirrus Associate Scientist Dick Richard gave the above-mentioned presentation.
VII. ITEMS REQUIRING INDIVIDUAL ACTION
B. Ordinances
(2) P.O. No. 6666 — An Ordinance Authorizing Deed
Restrictions That Prohibit The Use Of Designated
Groundwater From Beneath The 10.02 Acres Located And
Addressed As 1500 Intracoastal Road To Facilitate
Certification Of A Municipal Setting Designation Of Said
Property By The Texas Commission On Environmental
Quality ("TCEQ") Pursuant To The Texas Solid Waste
Disposal Act; And Providing For An Effective Date Of This
Ordinance
The City Manager introduced the above-mentioned Proposed Ordinance.
Upon the motion of Councilmember Doucet, seconded by Councilmember Moses and
carried, Proposed Ordinance No. 6666 was adopted becoming Ordinance No. 17-52.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Ordinance No. 17-52 reads as follows:
ORDINANCE NO. 17-52
AN ORDINANCE AUTHORIZING DEED
RESTRICTIONS THAT PROHIBIT THE USE OF
DESIGNATED GROUNDWATER FROM BENEATH
THE 10.02 ACRES LOCATED AND ADDRESSED
AS 1500 INTRACOASTAL ROAD TO FACILITATE
CERTIFICATION OF A MUNICIPAL SETTING
DESIGNATION OF SAID PROPERTY BY THE
TEXAS COMMISSION ON ENVIRONMENTAL
QUALITY ("TCEQ") PURSUANT TO THE TEXAS
SOLID WASTE DISPOSAL ACT; AND
PROVIDING FOR AN EFFECTIVE DATE OF THIS
ORDINANCE
IV. PUBLIC HEARINGS — 9:00 AM
(1) A Public Hearing To Consider Whether Or Not To Issue A
Major Pipeline Permit To GT Pipeline, LLC Of San Antonio,
Texas For The Installation Of A Twenty Inch (20") Carbon
Steel Pipeline And A Sixteen Inch (16") Carbon Steel
Pipeline Within The City Limits Of Port Arthur, Texas
The Mayor introduced the above-mentioned Public Hearing at 9:04 a.m.
Public Works Engineer Rawetts Baaheth appeared before the City Council and gave an
overview of the above-mentioned item.
The Mayor requested to hear from anyone present in the audience who wished to
speak regarding the above-mentioned item.
Warren Field 1147 61st Street, appeared before the City Council to address the above-
mentioned item.
Upon the motion of Councilmember Moses, seconded by Councilmember Swati and
carried unanimously, the City Council closed the Public Hearing at 9:07 a.m.
(2) A Public Hearing 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
The Mayor introduced the above-mentioned Public Hearing at 9:07 a.m.
The Mayor requested to hear from anyone present in the audience who wished to
speak regarding the above-mentioned item.
John Beard, 1501 W. 15th Street, appeared before the City Council to address the
above-mentioned item.
Warren Field, 1147 61st Street, appeared before the City Council to address the above-
mentioned item.
Florida Gas Representative Kyle Colesen, 1300 Main Street, Houston, Texas, appeared
before the City Council to answer inquiries regarding the proposed pipeline.
Dena Shelton, 5048 Shortline Avenue, appeared before the City Council to address the
above-mentioned item.
City Council Minutes
Regular Meeting — December 19, 2017
Upon the motion of Councilmember Swati, seconded by Mayor Pro Tern Jones and
carried unanimously, the City Council closed the Public Hearing at 9:16 a.m.
(3) A Public Hearing To Consider Whether Or Not To Issue Z17-
06 [Sup# 231] — Specific Use Permit For 2.7650 Acres Of
Land Consisting Of Tract 7, Abstract No. 155 WM King
Survey [A.K.A. 8660 South 1st Avenue], Port Arthur,
Jefferson County, Texas For Commercial Development.
The Mayor introduced the above-mentioned Public Hearing at 9:16 a.m.
Senior Planner Paul Brown appeared before the City Council and gave an overview of
the above-mentioned item.
The Mayor requested to hear from anyone present in the audience who wished to
speak regarding the above-mentioned item.
No one appeared before the City Council to address the above-mentioned item.
Upon the motion of Councilmember Swati, seconded by Councilmember Moses and
carried unanimously, the City Council closed the Public Hearing at 9:19 a.m.
III. PETITIONS & COMMUNICATIONS
C. Employee Recognition - None
D. Correspondence - None
E. Discussion
(1) Discussion And Possible Action Regarding The Designation
Of The Port Arthur News As The Cities Official Newspaper
(Requested By Councilmember Doucet)
Upon the motion of Councilmember Doucet, seconded by Mayor Freeman and carried
unanimously, the City Council instructed the City Attorney to send the video of the
December 19, 2017 meeting to the owners of the Port Arthur News.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
V. UNFINISHED BUSINESS - None
VI. CONSENT AGENDA
Upon the motion of Councilmember Moses, seconded by Mayor Pro Tern Jones and
carried, the following Consent Agenda items were adopted with the exception of
Proposed Resolutions No. 20015, 20020, 20021, 20022, 20023, 20024, 20025, 20026,
20027, 20028, 20029 and 20030:
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
A. Minutes
November 21, 2017 Regular Meeting
November 28, 2017 Special Meeting
December 05, 2017 Special Executive Meeting
December 05, 2017 Regular Meeting
City Council Minutes
Regular Meeting — December 19, 2017
B. Expense Reports
B1. Councilmember Thomas Kinlaw, III:
The National League Of Cities City Summit
November 15 — 18, 2017
Charlotte, NC $1,975.65
B2. Councilmember Willie "Bae" Lewis, Jr:
The National League Of Cities City Summit
November 15 — 18, 2017
Charlotte, NC $2,391.21
B3. Councilmember Charlotte Moses:
The National League Of Cities City Summit
November 15 — 18, 2017
Charlotte, NC $2,314.42
C. Resolutions
(1) P.R. No. 19993 — A Resolution Authorizing The Execution
Of Community Development Block Grant Interoffice
Agreements With Housing Assistance, Grants Management,
And Public Works And Contracts Between The City Of Port
Arthur And The Nonprofit Service Organizations For Public
Service Activities In The Amount Of $42,000.00 This Being
$5,000.00 For Gift Of Life; $10,000 For Nutrition And
Services For Seniors; And $27,000.00 For Catholic Charities
For The Benefit Of The Low And Moderate-Income
Residents Of The City
Proposed Resolution No. 19993 was adopted becoming Resolution No. 17-332.
(2) P.R. No. 20007 — A Resolution Authorizing The City
Manager To Enter Into A Contract With DYSIS Solutions,
Inc. Of Ashburn, Virginia, For The Purchase Of An
Integrated Hybrid Voice Over Internet Protocol (VOIP)
System And Supporting Network Infrastructure And
Services In The Total Amount Of $1,223,742.40, And A Five
Year Master Lease Agreement With Cisco Systems Capital
Corporation In The Annual Amount Of $244,749.49;
Funding Available In Capital Projects/Equipment Account
No. 307-1601-591.92-00
Proposed Resolution No. 20007 was adopted becoming Resolution No. 17-333.
(4) P.R. No. 20016 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $8,082.22 Made Against Wright National Flood
Insurance Company As A Result Of The Flood Damage To
The Foster Estates Pumphouse (6000 Lewis Drive)
Proposed Resolution No. 20016 was adopted becoming Resolution No. 17-334.
(5) P.R. No. 20017 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $283,400.79 Made Against Wright National
Flood Insurance Company As A Result Of The Flood
Damage To The Water Service Center (111 H.O. Mills Blvd.)
Proposed Resolution No. 20017 was adopted becoming Resolution No. 17-335.
City Council Minutes 4
Regular Meeting — December 19, 2017
(17) P.R. No. 20031 — A Resolution Authorizing The Second Year
(First Renewal) Of The Contract With Diamond Shine
Building Service Of Port Arthur, Texas, For Janitorial
Services For The Police Department, Fire Department, And
Municipal Court Buildings With An Annual Projected
Budgetary Impact Of $66,684.00; Funding Available In
Police Department Building Maintenance Account No. 001-
1101-521.32-00
Proposed Resolution No. 20031 was adopted becoming Resolution No. 17-336.
(18) P.R. No. 20037 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $463,855.19 Made Against Wright National
Flood Insurance Company As A Result Of The Flood
Damage To The Municipal Garage (103 H.O. Mills Blvd.)
Proposed Resolution No. 20037 was adopted becoming Resolution No. 17-337.
(19) P.R. No. 20038 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $2,991.19 Made Against Wright National Flood
Insurance Company As A Result Of The Flood Damage To
The Golf Course Pumphouse #2 (3500 75th Street)
Proposed Resolution No. 20038 was adopted becoming Resolution No. 17-338.
(20) P.R. No. 20039 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $3,725.84 Made Against Wright National Flood
Insurance Company As A Result Of The Flood Damage To
The Golf Course Pumphouse #1 (3500 75th Street)
Proposed Resolution No. 20039 was adopted becoming Resolution No. 17-339.
(22) P.R. No. 20045 — A Resolution Authorizing A Non-Exclusive
Contract With The American Legion Post 7 As To Provide
The Use Of Their Facility At 3750 Memorial In The Case Of
An Emergency Or Disaster With The Term Of The
Agreement From January 1, 2018 To December 31, 2020
Proposed Resolution No. 20045 was adopted becoming Resolution No. 17-340.
(23) P.R. No. 20046 — A Resolution Authorizing A Non-Exclusive
Contract With Market Basket As To Provide Groceries And
Goods In The Case Of An Emergency Or Disaster With The
Term Of The Agreement From January 1, 2018 To
December 31, 2020
Proposed Resolution No. 20046 was adopted becoming Resolution No. 17-341.
(24) P.R. No. 20047 — A Resolution Authorizing A Non-Exclusive
Contract With Derrick Oil Company As To Provide Services,
Fuel, Lubricants, Tanks, Trucks, Goods, And Equipment At
947 Procter And 1349 Austin Avenue In The Case Of An
Emergency Or Disaster With The Term Of The Agreement
From January 1, 2018 To December 31, 2020
Proposed Resolution No. 20047 was adopted becoming Resolution No. 17-342.
City Council Minutes
Regular Meeting — December 19, 2017
(25) P.R. No. 20048 — A Resolution Authorizing A Non-Exclusive
Contract With Sprint Waste Services, LP, As To Provide
Roll-Off Boxes For Garbage, Drinking Water, And Portable
Toilets In The Case Of An Emergency Or Disaster With The
Term Of The Agreement From January 1, 2018 To
December 31, 2020
Proposed Resolution No. 20048 was adopted becoming Resolution No. 17-343.
(26) P.R. No. 20050 — A Resolution As It Pertains To Entering
Into A Lease Agreement With The Port Arthur Independent
School District For Unassigned eSlate Disabled Access Units
(DAU'S) , eSlate Voting Machines And Unassigned Judges
Booth Controllers (JBC'S) For The May 5, 2018 General
Election
Proposed Resolution No. 20050 was adopted becoming Resolution No. 17-344.
VII. ITEMS REQUIRING INDIVIDUAL ACTION
Consent - Resolutions
(3) P.R. No. 20015 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $379,166.13 Made Against Wright National
Flood Insurance Company As A Result Of The Flood
Damage To The Water Service Warehouse (111 E. Hwy 73)
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Doucet, seconded by Mayor Pro Tern Jones and
carried, Proposed Resolution No. 20015 was adopted becoming Resolution No. 17-345.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Resolution No. 17-345 reads as follows:
RESOLUTION NO. 17-345
A RESOLUTION AUTHORIZING THE CITY
MANAGER TO EXECUTE THE SETTLEMENT OF A
CLAIM IN THE AMOUNT OF $379,166.13 MADE
AGAINST WRIGHT NATIONAL FLOOD
INSURANCE COMPANY AS A RESULT OF THE
FLOOD DAMAGE TO THE WATER SERVICE
WAREHOUSE (111 E. HWY 73)
(21) P.R. No. 20044 — A Resolution Authorizing A Non-Exclusive
Contract With DRD PAT Hotel, LTD D/B/A Holiday Inn —
Park Central As To Provide Services, Supplies,
Accommodations, Or Conference Rooms In The Case Of An
Emergency Or Disaster With The Term Of The Agreement
From January 1, 2018 To December 31, 2020
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and
carried, Proposed Resolution No. 20044 was adopted becoming Resolution No. 17-346.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
City Council Minutes 6
Regular Meeting — December 19, 2017
Voting No: None.
The caption of Resolution No. 17-346 reads as follows:
RESOLUTION NO. 17-346
A RESOLUTION AUTHORIZING A NON-
EXCLUSIVE CONTRACT WITH DRD PAT HOTEL,
LTD D/B/A HOLIDAY INN — PARK CENTRAL AS
TO PROVIDE SERVICES, SUPPLIES,
ACCOMMODATIONS, OR CONFERENCE ROOMS
IN THE CASE OF AN EMERGENCY OR DISASTER
WITH THE TERM OF THE AGREEMENT FROM
JANUARY 1, 2018 TO DECEMBER 31, 2020
(27) P.R. No. 20053 — A Resolution Regarding A Lease Purchase
Agreement For The Purpose Of Financing "Flood Damaged
Replacement Vehicles', The Total Equipment Cost Is
$6,079,472.00, With Annual Lease Payments Of
$1,326,048.92 For A Five (5) Year Period; Funding
Available In Account No. 147-2300-901-92
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Doucet and seconded by Councilmember
Moses that Proposed Resolution No. 20053 be adopted.
Purchasing Director Cliff Williams appeared before the City Council to answer inquiries
regarding the above-mentioned purchase.
Proposed Resolution No. 20053 was adopted becoming Resolution No. 17-347.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Resolution No. 17-347 reads as follows:
RESOLUTION NO. 17-347
A RESOLUTION REGARDING A LEASE
PURCHASE AGREEMENT FOR THE PURPOSE OF
FINANCING "FLOOD DAMAGED REPLACEMENT
VEHICLES", THE TOTAL EQUIPMENT COST IS
$6,079,472.00, WITH ANNUAL LEASE
PAYMENTS OF $1,326,048.92 FOR A FIVE (5)
YEAR PERIOD; FUNDING AVAILABLE IN
ACCOUNT NO. 147-2300-901-92
A. Resolutions
(1) P.R. No. 19976 — A Resolution Authorizing The Acceptance
Of A Donation To The City Of Port Arthur As A Result Of
Hurricane Harvey
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Moses, seconded by Mayor Pro Tem Jones and
carried, Proposed Resolution No. 19976 was adopted becoming Resolution No. 17-348.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
City Council Minutes 7
Regular Meeting — December 19, 2017
Voting No: None.
The caption of Resolution No. 17-348 reads as follows:
RESOLUTION NO. 17-348
A RESOLUTION AUTHORIZING THE
ACCEPTANCE OF A DONATION TO THE CITY OF
PORT ARTHUR AS A RESULT OF HURRICANE
HARVEY
(2) P.R. No. 20036 — A Resolution Appointing And/Or
Reappointing A Director Or Directors To The City Of Port
Arthur Section 4A Economic Development Corporation
(Requested By Councilmember Kinlaw)
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Moses, seconded by Mayor Pro Tern Jones and
carried, Proposed Resolution No. 20036 was adopted becoming Resolution No. 17-349.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Resolution No. 17-349 reads as follows:
RESOLUTION NO. 17-349
A RESOLUTION APPOINTING AND/OR
REAPPOINTING A DIRECTOR OR DIRECTORS
TO THE CITY OF PORT ARTHUR SECTION 4A
ECONOMIC DEVELOPMENT CORPORATION
(REQUESTED BY COUNCILMEMBER KINLAW)
(7) P.R. No. 20051 — A Resolution Appointing And/Or
Reappointing A Member Or Members To The Construction
Board Of Adjustments And Appeals (Requested By Mayor
Pro Tem Jones)
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Swati and seconded by Councilmember Scott
that Proposed Resolution No. 20051 be tabled.
Code Enforcement Director Darlene Pierre appeared before the City Council to answer
inquiries regarding the above-mentioned board.
Proposed Resolution No. 20051 was tabled.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
B. Ordinances
(1) P.O. No. 6665 — An Ordinance Delineating The Number Of
Authorized Police Officer Positions In The Police
Department
The City Manager introduced the above-mentioned Proposed Ordinance.
City Council Minutes ti
Regular Meeting — December 19, 2017
Upon the motion of Councilmember Doucet, seconded by Councilmember Kinlaw and
carried, Proposed Ordinance No. 6665 was removed from the agenda.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
(3) P.O. No. 6667 — An Ordinance Of The City Council Of Port
Arthur, Texas, Authorizing Participation With Other Entergy
Service Area Cities In Matters Concerning Entergy Texas,
Inc. At The Public Utility Commission Of Texas In 2018;
Authorizing The Hiring Of Lawyers And Rate Experts; And
Authorizing The City's Participation To The Full Extent
Permitted By Law At The Public Utility Commission Of
Texas
The City Manager introduced the above-mentioned Proposed Ordinance.
Upon the motion of Councilmember Moses, seconded by Mayor Pro Tern Jones and
carried, Proposed Ordinance No. 6667 was adopted becoming Ordinance No. 17-53.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Ordinance No. 17-53 reads as follows:
ORDINANCE NO. 17-53
AN ORDINANCE OF THE CITY COUNCIL OF
PORT ARTHUR, TEXAS, AUTHORIZING
PARTICIPATION WITH OTHER ENTERGY
SERVICE AREA CITIES IN MATTERS
CONCERNING ENTERGY TEXAS, INC. AT THE
PUBLIC UTILITY COMMISSION OF TEXAS IN
2018; AUTHORIZING THE HIRING OF
LAWYERS AND RATE EXPERTS; AND
AUTHORIZING THE CITY'S PARTICIPATION TO
THE FULL EXTENT PERMITTED BY LAW AT THE
PUBLIC UTILITY COMMISSION OF TEXAS
VIII. * CLOSED MEETING (EXECUTIVE SESSION)
Closed Meeting:
(1) Section 551.071 Government Code — To Discuss With The
City Attorney And Receive Legal Advice Regarding Pending
Litigation, Claims, And Mediated Cases As It Pertains To
Civil Service, Labor/Employment And Contract Law
Claims/Issues
(2) Section 551.071 Government Code — Attorney Consultation
To Provide Advice And Counsel In Connection With The
City's Rights, Duties, Privileges, And Obligations In
Connection With Negotiations With The International
Association Of Fire Fighters Local 397
(3) Section 551.072 Government Code — To Discuss The Value
Of The Land In The City's Extraterritorial Jurisdiction (ET))
City Council Minutes
Regular Meeting — December 19, 2017
(4) Section 551.072 Government Code — To Discuss The Value
Of Land Located At 3451 57th Street (former Armory
Building)
(5) Section 551.074 Government Code — To Discuss The Duties
And Responsibilities Of An Interim City Manager
(6) Section 551.087 Government Code — To Discuss Incentives
For Commercial, Residential, And/Or Industrial Business
Prospects (Zeo Gas)
(7) Section 551.087 Government Code — To Discuss Incentives
For Commercial, Residential, And/Or Industrial Business
Prospects (Q. Products and Productions Company, PARC
Enterprises, Inc., Alford, Woods And Childs Texas, Inc.
FLOR Group and Finessed Beauty Bar)
The City Council recessed their meeting at 10:56 a.m. to meet in Executive Session to
consider the above-mentioned topics, and reconvened their meeting at 1:45 p.m. with
the following members present: Mayor Freeman; Mayor Pro Tern Jones;
Councilmembers Scott, Kinlaw, Doucet, Swati and Moses; Interim City Manager
Robinson; City Secretary Bellard; City Attorney Tizeno and Sergeant At Arms Chief
Patrick Melvin.
MOTIONS IN OPEN SESSION:
The City Attorney read the following motion into the record:
A Motion To Accept The Irrevocable Rule 11 Agreements And/Or
Mediated Settlement Agreements Presented To The Council By
The City Attorney And Legal Counsel For The City In Conjunction
With The Texas Municipal League In The Pending Claims Of
Coffman, Richard And Brown
Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and
carried, the above-mentioned motion was adopted.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott,
Kinlaw, Doucet, Lewis and Moses.
Voting No: None.
The City Secretary read the following motion into the record:
A Motion Amending Resolution No. 17-318 As Follows:
A. Five Days Of Sick Leave Immediately Available;
B. Ten Days Of Vacation Leave Immediately Available;
C. Sick Leave And Vacation Accrual At The Same Rate Of Accrual
On The Date Of Retirement;
D. Option To Rejoin The City's Retiree Health Insurance Plan;
E. Regular City Holidays Off; And
F. Salary At Range 106, Step 2.
Upon the motion of Councilmember Doucet, seconded by Mayor Pro Tem Jones and
carried, the above-mentioned motion was adopted.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott,
Kinlaw, Doucet, Lewis and Moses.
Voting No: None.
City Council Minutes I0
Regular Meeting — December 19, 2017
The City Secretary read the following motion into the record:
A Motion To Allow The Interim City Manager To Execute All
Outstanding And Unsigned Documents Including But Not Limited
To, Resolutions And Contracts
Upon the motion of Councilmember Moses, seconded by Councilmember Lewis and
carried, the above-mentioned motion was adopted.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott,
Kinlaw, Doucet, Lewis and Moses.
Voting No: None.
VII. ITEMS REQUIRING INDIVIDUAL ACTION
Consent - Resolutions
(6) P. R. No. 20020 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And BASF Total Petrochemicals LLC, Total
Petrochemicals & Refining USA, Inc., And BASF Corporation
("BTP")
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Moses and seconded by Councilmember
Lewis that Proposed Resolution No. 20020 be adopted.
The motion was made by Councilmember Doucet and seconded by Councilmember
Lewis that Proposed Resolution No. 20020 be amended by adding the following
language:
In the event that signatures are not obtained by Friday December 22,
2017 at 5:00 p.m. the City Attorney will be directed to put the items back
on the agenda for reconsideration on December 28, 2017 at 10:00 a.m.
The above-mentioned motion carried.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
Proposed Resolution No. 20020 was adopted, as amended, becoming Resolution No.
17-350.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Resolution No. 17-350 reads as follows:
RESOLUTION NO. 17-350
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
BASF TOTAL PETROCHEMICALS LLC, TOTAL
PETROCHEMICALS & REFINING USA, INC., AND
BASF CORPORATION ("BTP")
City Council Minutes I I
Regular Meeting — December 19, 2017
(7) P.R. No. 20021 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And BASF Corporation
(8) P.R. No. 20022 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And Chevron Phillips Chemical Company LP
(9) P.R. No. 20023 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And Chevron U.S.A., Inc.
(10) P.R. No. 20024 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And Flint Hills Resources Port Arthur, LLC
(11) P.R. No. 20025 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And Praxair, Inc. (Motiva Location)
(12) P.R. No. 20026 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And Praxair, Inc. (Valero Location)
(13) P.R. No. 20027 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And Total Petrochemicals & Refining USA, Inc.
And Total Par, LLC
(14) P.R. No. 20028 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And Oxbow Calcining, LLC
(15) P.R. No. 20029 — A Resolution Authorizing The Execution
Of An Industrial District Agreement Between The City Of
Port Arthur And The Premcor Refining Group, Inc.
(16) P.R. No. 20030 — A Resolution Authorizing The City
Manager To Execute An Industrial District Agreement With
GT Logistics LLC And Golden Triangle Properties
Upon the motion of Councilmember Lewis, seconded by Councilmember Moses and
carried, Proposed Resolutions No. 20021, 20022, 20023, 20024, 20025, 20026, 20027,
20028, 20029 and 20030 were amended as follows:
In the event that signatures are not obtained by Friday December 22,
2017 at 5:00 p.m. the City Attorney will be directed to put the items back
on the agenda for reconsideration on December 28, 2017 at 10:00 a.m.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
Proposed Resolutions No. 20021, 20022, 20023, 20024, 20025, 20026, 20027, 20028,
20029 and 20030 were adopted, as amended, becoming Resolutions No. 17-351, 17-
352, 17-353, 17-354, 17-355, 17-356, 17-357, 17-358, 17-359 and 17-360.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The captions of Resolutions No. 17-351 through 17-360 reads as follows:
City Council Minutes 12
Regular Meeting — December 19, 2017
RESOLUTION NO. 17-351
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
BASF CORPORATION
RESOLUTION NO. 17-352
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
CHEVRON PHILLIPS CHEMICAL COMPANY LP
RESOLUTION NO. 17-353
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
CHEVRON U.S.A., INC.
RESOLUTION NO. 17-354
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
FLINT HILLS RESOURCES PORT ARTHUR, LLC
RESOLUTION NO. 17-355
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
PRAXAIR, INC. (MOTIVA LOCATION)
RESOLUTION NO. 17-356
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
PRAXAIR, INC. (VALERO LOCATION)
RESOLUTION NO. 17-357
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
TOTAL PETROCHEMICALS & REFINING USA,
INC. AND TOTAL PAR, LLC
RESOLUTION NO. 17-358
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND
OXBOW CALCINING, LLC
RESOLUTION NO. 17-359
A RESOLUTION AUTHORIZING THE EXECUTION
OF AN INDUSTRIAL DISTRICT AGREEMENT
BETWEEN THE CITY OF PORT ARTHUR AND THE
PREMCOR REFINING GROUP, INC.
City Council Minutes I
Regular Meeting — December 19, 2017
RESOLUTION NO. 17-360
A RESOLUTION AUTHORIZING THE CITY
MANAGER TO EXECUTE AN INDUSTRIAL
DISTRICT AGREEMENT WITH GT LOGISTICS
LLC AND GOLDEN TRIANGLE PROPERTIES
Resolutions:
(3) P.R. No. 20040 — A Resolution Approving An Economic
Development Conditional Grant Agreement Between PARC
Enterprises, Inc. And The City Of Port Arthur Section 4A
Economic Development Corporation
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Doucet, seconded by Mayor Pro Tem Jones and
carried, Proposed Resolution No. 20040 was adopted becoming Resolution No. 17-361.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Resolution No. 17-361 reads as follows:
RESOLUTION NO. 17-361
A RESOLUTION APPROVING AN ECONOMIC
DEVELOPMENT CONDITIONAL GRANT
AGREEMENT BETWEEN PARC ENTERPRISES,
INC. AND THE CITY OF PORT ARTHUR SECTION
4A ECONOMIC DEVELOPMENT CORPORATION
(4) P.R. No. 20041 — A Resolution Approving An Economic
Incentive Agreement Between The City Of Port Arthur
Section 4A Economic Development Corporation & AWC, Inc.
D/B/A Alford, Woods And Childs Texas, Inc.
The City Manager introduced the above-mentioned Proposed Ordinance.
Upon the motion of Councilmember Moses, seconded by Councilmember Lewis and
carried, Proposed Resolution No. 20041 was adopted becoming Resolution No. 17-362.
The caption of Ordinance No. 17-362 reads as follows:
ORDINANCE NO. 17-362
A RESOLUTION APPROVING AN ECONOMIC
INCENTIVE AGREEMENT BETWEEN THE CITY
OF PORT ARTHUR SECTION 4A ECONOMIC
DEVELOPMENT CORPORATION & AWC, INC.
D/B/A ALFORD, WOODS AND CHILDS TEXAS,
INC.
(5) P.R. No. 20042 — A Resolution Authorizing The City Of Port
Arthur Section 4A Economic Development Corporation To
Enter Into A Contract With The FLOR Group To Develop And
Implement A Direct Marketing Campaign To Schedule And
Arrange Meetings With Companies Nationally And
Internationally That Are Considering An Expansion Or
Relocation, And Willing To Consider Port Arthur, Texas As A
Potential Location In The Amount Of $12,500.00 Plus
$500.00 Per Qualified Lead; The Goal Is A Minimum Of 8-10
City Council Minutes I
Regular Meeting — December 19, 2017
Meetings And PAEDC Will Make Determination To Whether
The Meeting Was Qualified Or Not. Account No. 120-1429-
582.59-06
The City Manager introduced the above-mentioned Proposed Ordinance.
The motion was made by Councilmember Lewis and seconded by Councilmember
Doucet that Proposed Resolution No. 20042 be adopted.
The following roll call vote was taken on the motion to adopt Proposed Resolution No.
20042:
Councilmember Doucet "No"
Mayor Pro Tern Jones "No"
Councilmember Kinlaw "No"
Councilmember Lewis "No"
Councilmember Moses "No"
Councilmember Scott "No"
Mayor Freeman "No"
The motion to adopt Proposed Resolution No. 20042 failed.
(6) P.R. No. 20043 — A Resolution Authorizing The City Of Port
Arthur Section 4A Economic Development Corporation To
Enter Into A Micro-Loan Agreement With Asia Jones For
The Amount Of $14,000.00 For The Renovation, Purchase
Of Equipment, And Purchase Of A Building Located At 1621
Houston Avenue In Port Arthur, Texas Associated With A
New Business Known As Finessed Beauty Bar
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Doucet, seconded by Councilmember Kinlaw and
carried, Proposed Resolution No. 20043 was adopted becoming Resolution No. 17-363.
Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
The caption of Resolution No. 17-363 reads as follows:
RESOLUTION NO. 17-363
A RESOLUTION AUTHORIZING THE CITY OF
PORT ARTHUR SECTION 4A ECONOMIC
DEVELOPMENT CORPORATION TO ENTER INTO
A MICRO-LOAN AGREEMENT WITH ASIA JONES
FOR THE AMOUNT OF $14,000.00 FOR THE
RENOVATION, PURCHASE OF EQUIPMENT, AND
PURCHASE OF A BUILDING LOCATED AT 1621
HOUSTON AVENUE IN PORT ARTHUR, TEXAS
ASSOCIATED WITH A NEW BUSINESS KNOWN
AS FINESSED BEAUTY BAR
Ordinances:
(4) P.O. No. 6670 — An Ordinance Of The City Of Port Arthur,
Texas, Annexing Tracts Of Land That Were Subject To
Industrial District Agreements Described As BASF Total
Petrochemicals LLC [BTP] (Resolution No. 16-341); BASF
(Old Sandoz) (Resolution No. 16-342); Chevron Phillips
Chemical Company LP (Resolution No. 16-343); Chevron
USA, Inc. (Resolution No. 16-344); FHR PA (Flint Hills —
City Council Minutes 1
Regular Meeting — December 19, 2017
Resolution No. 16-345); Praxair, Inc. (Resolution No. 16-
346) The Property Owner Is Motiva Enterprises; Praxair,
Inc. Has A Second Location On Property Owned By Premcor
(Valero) (Resolution No. 16-347); Total Petrochemicals
USA, Inc. And Total Par, LLC (Resolution No. 16-648); GT
Logistics And Golden Triangle Properties (Resolution No.
14-577); Oxbow Calcining LLC (Resolution No. 16-334);
Premcor Refining Group, Inc. (Resolution No. 14-635) Said
Tracts Being More Fully Described In This Ordinance;
Located Within The Extraterritorial Jurisdiction Of The City
Of Port Arthur, Texas; Said Tracts Of Land Being Adjacent
And Contiguous To The City Of Port Arthur, Texas;
Extending The Boundary Limits Of The City So As To
Include The Property Within The Corporate Limits Of The
City; Granting To All The Inhabitants Of The Said Territory
All The Rights And Privileges Of Other Citizens And Binding
Said Inhabitants To All Of The Acts, Ordinances,
Resolutions, And Regulations Of The City; Adopting A
Service Plan; Assigning Zoning To The Annexed Area;
Providing For The Filing Of This Ordinance With The County
Clerk; Providing A Savings Clause; Providing A Severability
Clause; And Providing An Effective Date
The City Manager introduced the above-mentioned Proposed Ordinance.
Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and
carried, Proposed Ordinance No. 6670 was removed from the agenda until December
28, 2017 at 10:00 a.m.
Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw,
Doucet, Lewis, Swati and Moses.
Voting No: None.
Proposed Ordinance No. 6670 was removed from the agenda until December 28, 2017
at 10:00 a.m.
IX. ADJOURNMENT OF MEETING
Upon the motion by Councilmember Doucet, seconded by Councilmember Moses and
carried unanimously, the City Council adjourned their meeting 2:03 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
APPROVED •
City Council Minutes I6
Regular Meeting — December 19, 2017