Loading...
HomeMy WebLinkAboutFEBRUARY 13, 2018 REGULAR MEETING REGULAR MEETING — February 13, 2018 I. INVOCATION, PLEDGE & ROLL CALL Councilmember Moses 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, February 13, 2018 at 8:37 a.m. in the City Council Chamber, City Hall, with the following members present: Mayor Derrick Freeman; Councilmembers Raymond Scott, Jr., Harold Doucet, Charlotte M. Moses and Kaprina Frank; Interim City Manager Harvey Robinson, City Secretary Sherri Bellard, City Attorney Valecia R. Tizeno, and Sergeant At Arms Chief of Police Patrick Melvin. Mayor Pro Tem Cal Jones; Councilmembers Thomas Kinlaw, III, Willie "Bae" Lewis, Jr. and Osman Swati during regular session. II. PROCLAMATIONS Proclamations - None III. PETITIONS & COMMUNICATIONS A. Speakers (1) Jordan Washington Regarding Bringing Financial Education To The Forefront Of Our City Jordan Washington, 650 San Jacinto, and Brittany Francois, 3233 12th Street, appeared before the City Council to discuss the above-mentioned topic. (2) Clarence Lyons, Sr. Regarding Repairing Property In The City Of Port Arthur Not present. B. Presentations (1) A Presentation By Interim Water Utilities Director Hani Tohme Regarding Water And Sewer Rates, 2018 Budgeted Revenues And Expenditures, And Pipebursting Sanitary Sewer Pipe Using City Forces Interim Public Works Director Dr. Hani Tohome gave the above-mentioned presentation. (3) A Presentation By Mark Skobel And Barbara Phillips Of Valero Regarding Valero Community Meeting/Information Forum And Update On A Community Garden Valero Plant Manager Mark Skobel gave the above-mentioned presentation. VII. ITEMS REQUIRING INDIVIDUAL ACTION — NON-CONSENT (1) P.R. No. 20100 - A Resolution Authorizing Proceeding With The Disannexation Of Property As Requested By Sempra Energy The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Councilmember Moses and seconded by Councilmember Swati that Proposed Resolution No. 20100 be adopted. Sempra Vice President of External Affairs appeared before the City Council to answer inquiries regarding the proposed disannexqation. Proposed Resolution No. 20100 was adopted becoming Resolution No. 18-040. Voting Yes: Mayor Freeman; Mayor Pro Tern Jones; Councilmembers Scott, Kinlaw, Doucet, Lewis, Swati, Moses and Frank. Voting No: None. The caption of Resolution No. 18-040 reads as follows: RESOLUTION NO. 18-040 A RESOLUTION AUTHORIZING PROCEEDING WITH THE DISANNEXATION OF PROPERTY AS REQUESTED BY SEMPRA ENERGY III. PETITIONS & COMMUNICATIONS - CONTINUED (2) A Presentation By Finance Director Andrew Vasquez Of The Investment Report Finance Director Andrew Vasquez gave the above-mentioned presentation. C. Employee Recognition - None D. Correspondence - None E. Discussion (1) Discussion Regarding The Opportunity Zone Program (Requested By Mayor Freeman) Mayor Freeman led the discussion regarding the Opportunity Zone Program. (2) Discussion Regarding A Municipal Development District (Requested By Mayor Freeman) Mayor Freeman led the discussion regarding the Opportunity Zone Program. IV. PUBLIC HEARINGS — 9:00 AM - None V. UNFINISHED BUSINESS - None VI. CONSENT AGENDA Upon the motion of Councilmember Swati seconded by Councilmember Moses the following Consent Agenda items were adopted: Voting Yes: Mayor Freeman; Mayor Pro Tem Jones; Councilmembers Scott, Kinlaw, Doucet, Lewis, Swati, Moses and Frank. Voting No: None. A. Expense Reports: Mayor Derrick Freeman: Congressional Black Caucus Foundation Meeting Houston, TX, December 11-12, 2017 $535.44 B. Minutes January 30, 2018 Regular Meeting January 30, 2018 Special Executive Meeting City Council Minutes 2 Regular Meeting — February 13, 2018 C. Resolutions (1) P.R. No. 19957 — A Resolution Authorizing The City Manager To Enter Into An Agreement With Hampshire Roofing Co., LLC Of Lumberton, TX, For Removal, Repair And Reinstallation Of Windows, Renovation Work On Balcony Gutter And New Gutters And Downspouts At Rose Hill Manor In The Amount Of $100,000.00; Funding Available From Hotel Occupancy Tax Account No. 140- 1405-551.59-00, Project No. M97908 Proposed Resolution No. 19957 was adopted becoming Resolution No, 18-041. (2) P.R. No. 19978 — A Resolution Authorizing The City Manager To Make A Payment To Texas Commission On Environmental Quality (TCEQ) For The First Quarter Fee For Landfill Disposal With A Not To Exceed Amount Of $72,351.34. Funding Is Available In Account No. 403- 1274-533.59-01, Public Works Department Landfill Division — Regulatory Fees/Fines Proposed Resolution No. 19978 was adopted becoming Resolution No. 18-042. (3) P.R. No. 20056 — A Resolution Authorizing The City Manager To Execute The Settlement Of A Claim In The Amount Of $458,107.99 Made Against Texas Municipal League Intergovernmental Risk Pool (TML) As A Result Of The Flood Damages To Mobile Equipment At Various Locations Throughout The City Due To Hurricane Harvey (August 30, 2017) Proposed Resolution No. 20056 was adopted becoming Resolution No. 18-043. (4) P.R. No. 20064 — A Resolution Authorizing The City Manager To Execute The Settlement Of A Claim In The Amount Of $494,381.56 Made Against Texas Municipal League Intergovernmental Risk Pool (TML) As A Result Of The Flood Damages To City Vehicles Due To Hurricane Harvey (August 30, 2017) Proposed Resolution No. 20064 was adopted becoming Resolution No. 18-044. (5) P.R. No. 20068 — A Resolution Authorizing The City Manager To Enter Into A Contract With Center For Transportation & The Environment (CTE) Of Atlanta, Georgia To Be The Project Manager Over The Zero-Emission Electric Bus Project, In The Not To Exceed Amount Of $426,500.00. Funding For The Contract Is Part Of The Low Or No Emission Vehicle Program Grant, Transit Capital Grants Account Number: 401-1509-561.93-00 Proposed Resolution No. 20068 was adopted becoming Resolution No. 18-045. (6) P.R. No. 20086 — A Resolution Authorizing The Execution Of An Interlocal Agreement Between The City Of Port Arthur And Jefferson County, Texas, For Assisting With The Clean-up Process As A Result Of Hurricane Harvey, By Overseeing The Drainage Issues Such As Grading Of Ditches And Maintenance Work In The Port Acres Area Proposed Resolution No. 20086 was adopted becoming Resolution No. 18-046. City Council Minutes Regular Meeting — February 13, 2018 (7) P.R. No. 20089 — A Resolution Authorizing The Police Department To Purchase Rifle Resistant Body Armor From GT Distributors Of Austin, Texas, Through Texas Buyboard, With Funding Awarded Through The Rifle Resistant Body Armor Grant Not To Exceed $97,500 Proposed Resolution No. 20089 was adopted becoming Resolution No. 18-047. (8) P.R. No. 20097 — A Resolution Authorizing The City Manager To Apply For Fiscal Year 2018 State Homeland Security Program — Law Enforcement Terrorism Prevention Activity Program (SHSP-LETPA) Funding With No Grant Match Requirement Proposed Resolution No. 20097 was adopted becoming Resolution No. 18-048. (9) P.R. No. 20099 — A Resolution Authorizing The City Manager To Execute Change Order No. 1 To The Contract Between The City Of Port Arthur And Old Castle Materials Gulf Coast, Inc Of Beaumont, Texas, For The West Rev. Dr. Ransom Howard (West 7th) Street Pavement Rehabilitation Project, Decreasing The Contract Amount By $74,731.60 To A New Contract Amount Of $1,387,875.25 And Increasing The Contract Term By 21 Days To A New Total Of 141 Days. Funding Available In GLO Round 2.2 Program, Project No. I22W7, Account No. 145-1201-532.59-00, $730,000.00 And Capital Projects Account 307-1601-591.86-00, $657,875.25 Proposed Resolution No. 20099 was adopted becoming Resolution No. 18-049. (10) P.R. No. 20102 — A Resolution Requesting The City Council Ratify A Contract With RWL Group For Consulting Services Regarding Property Insurance Claims Arising Out Of Hurricane Harvey, At A Not To Exceed Amount Of $20,200.00. Funds Are Available In Account No. 147-2300- 901.54-00 Proposed Resolution No. 20102 was adopted becoming Resolution No. 18-050. (11) P.R. No. 20103 — A Resolution Amending Resolution 17-266 Updating The Designation Of Applicant's Agent-FEMA-TX As Required By The Texas Division Of Emergency Management In Connection With The Hurricane Harvey Disaster (FEMA- 4332-DR-TX) Proposed Resolution No. 20013 was adopted becoming Resolution No. 18-051. (12) P.R. No. 20104 — A Resolution Appointing A Negotiating Team Under Chapter 174 Of The Texas Local Government Code Annotated, To Conduct Collective Bargaining With The Bargaining Agent Of The Port Arthur Police Association Of The City Of Port Arthur Police Department Proposed Resolution No. 20104 was adopted becoming Resolution No. 18-052. (13) P.R. No. 20106 — A Resolution Awarding A Bid And Authorizing The City Manager To Execute A Contract With Excavation And Construction, LLC Of Port Arthur, Texas With A Projected Budgetary Impact Of $253,386.87 For The Replacement Of Water Mains Along 5th Street, 6th Street, And 7th Street, Between Atlanta Avenue And Nashville Avenue; Funding Is Available In EDC Account No. City Council Minutes 4 Regular Meeting — February 13, 2018 120-1429-582.59-05, Other Contractual Cervices/4B Development Proposed Resolution No. 20106 was adopted becoming Resolution No. 18-053. (14) P. R. No. 20107 - A Resolution Amending Resolution No. 17-364 As It Pertains To An Industrial District Agreement Between The City Of Port Arthur And Oxbow Calcining, LLC Proposed Resolution No. 20107 was adopted becoming Resolution No. 18-054. (15) P.R. No. 20108 — A Resolution Authorizing The City Manager To Enter Into A Contract With J-Quad Planning Group Of Addison, Texas, For The Development Of A Disaster Recovery Plan In Relation To Hurricane Harvey, In The Amount Not To Exceed $49,920.00; Funding Available In EDC Account Number 120-1429-582.59-05 Proposed Resolution No. 20108 was adopted becoming Resolution No. 18-055. (16) P.R. No. 20109 — A Resolution Authorizing Amending The Contract Between The City Of Port Arthur And TexSTAR As It Pertains To Authorized Representatives For TexSTAR Proposed Resolution No. 20109 was adopted becoming Resolution No. 18-056. (17) P.R. No. 20110 — A Resolution Authorizing The City To Participate In Texas Class, A Local Government Investment Pool, And Authorize City Representatives To Conduct Transaction With Pool Proposed Resolution No. 20110 was adopted becoming Resolution No. 18-057. (18) P.R. No. 20111 — A Resolution Authorizing Amending The Contract Between The City Of Port Arthur And TexSTAR As It Pertains To Authorized Representatives For TexPool Proposed Resolution No. 20111 was adopted becoming Resolution No. 18-058. VIII. * CLOSED MEETING (EXECUTIVE SESSION) Closed Meeting: (1) Section 551.072 Government Code - To Discuss The Value Of The Land In The City's Extraterritorial Jurisdiction (ETJ) (2) Section 551.087 Government Code — To Discuss Incentives For Commercial, Residential, And/Or Industrial Business Prospects (Sempra Energy) (3) Section 551.087 Government Code — To Discuss Incentives For Commercial, Residential, And/Or Industrial Business Prospects (Zeo Gas) The City Council recessed their meeting at 10:45 a.m. to meet in Executive Session to consider the above-mentioned topics, and reconvened their meeting at 11:42 a.m. with the following members present: Mayor Freeman; Councilmembers Scott, Doucet, Swati and Frank; Interim City Manager Robinson; City Secretary Bellard; City Attorney Tizeno and Sergeant At Arms Chief Patrick Melvin. IX. ADJOURNMENT OF MEETING Upon the motion by Councilmember Doucet, seconded by Councilmember Frank and carried unanimously, the City Council adjourned their meeting 11:44 a.m. City Council Minutes Regular Meeting — February 13, 2018 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 February 13, 2018. APPROVED City Council Minutes 6 Regular Meeting — February 13, 2018