Loading...
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