Loading...
HomeMy WebLinkAbout(03) MARCH 27, 2018 REGULAR MEETING REGULAR MEETING — March 27, 2018 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, March 27, 2018 at 5:34 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., 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. Councilmember Kaprina Frank was absent from the Regular Meeting. II. PROCLAMATION - None III. PETITIONS & COMMUNICATIONS A. Speakers (2) Vince Tomplait Regarding Improper Disposal Of Raw Sewage Vince Tomplait, 6360 Easy Street, appeared before the City Council to discuss the above-mentioned topic. Code Enforcement Director Darlene Thomas-Pierre appeared before the City Council to answer inquiries regarding the improper disposal of raw sewage. B. Presentations (1) A Presentation By The City Of Port Arthur To Honor The Memorial High School Titans Basketball Team (Requested By Councilmember Moses) The Mayor and City Councilmembers presented a Key to the City to the State Champion Memorial High School Basketball Team and Staff. State Champion Memorial Titan Basketball Team Players: MVP Darion Chatman Tyler Guidry Armand Callihan Jamyus Jones Reao Jospeh Keller, III Jyson Butler Jaric Butler Kameron Ladia Jamal Dorsey Nathan Clover Jomard Valsin Colton Mitchell Jadon Conner Keagan Kenny Darvin Rubin Kenneth Washington Steven Wilson Kenneth Lofton, Jr. Thailan Wesley Staff: Principal Dr. Glenn Mitchell Coach Dwight Scypion Coach Marquis Saveat Coach Antonio Cooper Coach Alden Lewis IV. PUBLIC HEARINGS — 6:00 PM (1) First Public Hearing For The Purpose Of Receiving Public Comments On The Proposed Initiation Of Disannexation Proceedings For Property Located Within The City Of Port Arthur (Port Arthur LNG) The Mayor introduced the above-mentioned Public Hearing at 6:04: The City Attorney gave an overview of the above-mentioned disannexation. The Mayor requested to hear from anyone present in the audience who wished to speak regarding the above-mentioned item. Martin Ivy, 2925 Park Drive, Houston, Texas appeared before the City Council to answer inquiries regarding the above-mentioned disannexation. Upon the motion of Councilmember Moses, seconded by Councilmember Swati and carried unanimously, the City Council closed the Public Hearing at 6:16 p.m. III. PETITIONS & COMMUNICATIONS A. Speakers (1) Lane Fortenberry / Spindletop Center Regarding National IDD Awareness Month Proclamation — March Spindletop Center Representative Lane Fortenberry appeared before the City Council to discuss the above-mentioned topic. B. Presentations (2) A Presentation By The Citizens of Dominion Ranch (Requested By Councilmembers Doucet And Lewis) Jeanna Dean and Troy Devillier Dominion Ranch residents gave the above-mentioned presentation. (3) A Presentation By Finance Director Andrew Vasquez Regarding The February 2018 Monthly Financial Report Finance Director Andrew Vasquez gave the above-mentioned presentation. (4) A Presentation By Public Works Director Armando Gutierrez Regarding The Streets Program Public Works Director Armando Gutierrez gave the above-mentioned presentation. (5) A Presentation By Kevin Christopher Regarding A Status Update On Replacement Equipment Fleet Maintenance Manager Kevin Christopher gave the above-mentioned presentation. (6) A Presentation Regarding The National League Of Cities Conference (Requested By Councilmember Lewis) City Council Minutes Regular Meeting — March 27, 2018 Councilmember Lewis gave the above-mentioned presentation. (7) A Presentation Submitted To The United States Department Of Justice (Requested By Councilmember Lewis) Councilmember Lewis gave the above-mentioned presentation. (8) A Presentation By James Gilleylen Of The J-Quad Planning Group Regarding A Status Update On The City's Disaster Recovery Plan Mayor Pro Tern Jones and Councilmember Swati left the Regular Meeting. Grants Manager Mary Essex gave the above-mentioned presentation. C. Employee Recognition - None D. Correspondence - None E. Discussion - None V. UNFINISHED BUSINESS - None VI. CONSENT AGENDA Upon the motion of Councilmember Moses, seconded by Councilmember Doucet the following Consent Agenda items were adopted with the exception of Proposed Item Al, Proposed Resolutions No. 19935, 20091 and 20148: Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. Voting No: None. B. Minutes February 27, 2018 Regular Meeting March 6, 2018 Special Meeting March 13, 2018 Regular Meeting C. Resolutions — Consent (1) P.R. No. 19923 — A Resolution Authorizing The Execution Of A Contract For Professional Services (Non-Federal Form) Between The City Of Port Arthur Section 4A Economic Development Corporation And Arceneaux Wilson & Cole, LLC For Engineering Services In Connection With A Drainage Master Plan For The Jade Avenue Business Park In An Amount Not Exceed Twenty-Four Thousand Seven Hundred Twenty-Five Dollars ($24,725.00) Funds Available In PAEDC Account #120-1429-582.86-00 Proposed Resolution No. 19923 was adopted becoming Resolution No. 18-097. (2) P.R. No. 19925 — A Resolution Authorizing The Lease Of Office Space Located Within 501 Procter Street By The City Of Port Arthur Section 4A Economic Development Corporation To Nathan Rivers Proposed Resolution No. 19925 was adopted becoming Resolution No. 18-098. (3) P.R. No. 19926 — A Resolution Authorizing The Lease Of Office Space Located Within 501 Procter Street By The City City Council Minutes Regular Meeting — March 27, 2018 Port Arthur Section 4A Economic Development Corporation To Support Operation Services Inc. Proposed Resolution No. 19926 was adopted becoming Resolution No. 18-099. (5) P.R. No. 19960 — A Resolution Approving The Closing Of The Economic Incentive Contract & Loan Agreement Between The Olive Packing Company, Inc., And The City Of Port Arthur Section 4A Economic Development Corporation Proposed Resolution No. 19960 was adopted becoming Resolution No. 18-100. (6) P.R. No. 19963 — A Resolution Approving The Naming Of The Streets In The Highway 73 Business Park In The City Of Port Arthur By The City Of Port Arthur Section 4A Economic Development Corporation Proposed Resolution No. 19963 was adopted becoming Resolution No. 18-101. (7) P.R. No. 20049 — A Resolution Authorizing The City Manager To Execute Change Order No. 01 To The Contract Between The City Of Port Arthur And Excavation And Construction, LLC Of Nederland, Texas For The City Street Improvements Along Bluebonnet Avenue From Gulfway Drive To Memorial Blvd. (US 69), Increasing The Contract Term By 58 Days To A New Total Of 328 Days Proposed Resolution No. 20049 was adopted becoming Resolution No. 18-102. (8) P.R. No. 20070 — A Resolution Authorizing The The City Manager To Execute A Contract For The Relocation Of Engine 503 And Tender In Bryan Park Due To Damages From Hurricane Harvey And The Mandate Of The Texas Commission On Environmental Quality (TCEQ) Requiring Remediation Of The Oil Spill; Funding Available In The City Manager's Contingency Fund, Account No. 001-1003- 512.59-00, Project No. M97903 Proposed Resolution No. 20070 was adopted becoming Resolution No. 18-103. (9) P.R. No. 20077 — A Resolution Authorizing The City Manager To Extend The Municipal Water Supply Contract With The Lower Neches Valley Authority Proposed Resolution No. 20077 was adopted becoming Resolution No. 18-104. (11) P.R. No. 20101 — A Resolution Authorizing The City Manager To Execute Change Order No. 2 To The Contract Between The City Of Port Arthur And Statewide Traffic Signal Company Of Houston, Texas Decreasing The Contract Amount By $33,897.22 To A New Contract Amount Of $369,413.28 And Authorizing Acceptance Of The Engineer's Certificate Of Completion, The Contractor's Affidavit Of Payment Of Debts And Claims And The Contractor's Affidavit Of Release And The Contractor's Guarantee Of Work And Execute The Certificate Of Acceptance And Release Of Retainage In The Amount Of $18,470.66 For The Lake Arthur Drive At 9th Avenue Traffic Signal Project: Public Works Signal Systems Account No. 001-0000-205.00-00 Proposed Resolution No. 20101 was adopted becoming Resolution No. 18-105. City Council Minutes -t Regular Meeting — March 27, 2018 (12) P.R. No. 20137 — A Resolution Authorizing The City Manager To Enter Into A Contract With Gulf Coast Electric Co. Inc., Of Beaumont, Texas, For Electrical Repairs And Maintenance At Various Parks For An Annual Projected Budgetary Impact Of $50,000.00. Funding Available In Account 001-1207-531.39-00 And The Building Maintenance Account For Other Departments That May Use This Contract Proposed Resolution No. 20137 was adopted becoming Resolution No. 18-106. (14) P.R. No. 20149 — A Resolution Authorizing The Execution Of Contracts For The Purchase Of Water And Wastewater Treatment Chemicals For Utilities Operations Department With DXI Industries, Inc., Brenntag Southwest, Inc., And Airgas Specialty Products, Inc., With A Projected Budgetary Impact Of $250,037.00. Budgeted Funds Are Available In Water Purification And Wastewater Treatment Divisions Account Nos. 410-1252-532.29-02 & 410-1256-532.29-02, Treatment Chemicals Proposed Resolution No. 20149 was adopted becoming Resolution No. 18-107. (15) P.R. No. 20158 — A Resolution Authorizing Payment For Emergency Repairs To Reserve Engine 1 (1276) To A&J Engine Service, Inc. Of Groves, Texas, For Damages Sustained During Hurricane Harvey Flooding In The Amount Of $36,409.47; Texas Municipal League- Intergovernmental Risk Pool Will Cover $33,821.02 Leaving The City's Obligation of $2,588.45; This Cost Will Be Charged To Hurricane Harvey Account Number 147- 2300-901.43-00, Project Number 082617 Proposed Resolution No. 20158 was adopted becoming Resolution No. 18-108. (16) P.R. No. 20159 — A Resolution Authorizing The City Manager To Execute The Rental Of A Dozer From Mustang Rental Services Of Houston, Texas For An Estimated Period Of Six Months At $12,435.61 Per Month, With A Projected Estimated Budgetary Impact Amount Of $74,613.66. Funding Is Available In Account No. 403-1274-533.51-01 — Public Works Department Landfill Division — Equipment Rental Proposed Resolution No. 20159 was adopted becoming Resolution No. 18-109. (17) P.R. No. 20160 — A Resolution Calling For A Public Hearing To Consider The Adoption Of The City Of Port Arthur Comprehensive Plan (Master Plan) Proposed Resolution No. 20160 was adopted becoming Resolution No. 18-110. (18) P.R. No. 20164 — A Resolution Calling For A Public Hearing To Consider A Proposed Abandonment For 3.450 Acres Of Land Consisting Of Portions Of The Houston Avenue, Lakeshore Drive, Railroad Avenue And Fourth Street Rights-Of-Way Located Around Block 146, City Of Port Arthur, Jefferson County, Texas (A16-03 (Port Of Port Arthur) Proposed Resolution No. 20164 was adopted becoming Resolution No. 18-111. (19) P.R. No. 20165 — A Resolution Authorizing The Purchase Of Two (2) Batwing Tractors From Beaumont Tractor Co., Of City Council Minutes 5 Regular Meeting — March 27, 2018 Beaumont, Texas, For The Parks And Recreation Department With A Projected Budgetary Amount Of $115,500.00; Funding Available In Parks And Recreation Department Account No. 625-1801-531.93-07 Proposed Resolution No. 20165 was adopted becoming Resolution No. 18-112. (20) P.R. No. 20166 — A Resolution Of The City Of Port Arthur, Texas, Designating A Primary Bank Depository And Authorizing The City Manager To Sign And Execute A Bank Depository Services Agreement With Capital One Bank, N.A. And To Authorize The Director Of Finance And City Secretary To Execute All Documents Necessary To Implement The Contract To Be Effective April 1, 2018 Proposed Resolution No. 20166 was adopted becoming Resolution No. 18-113. (21) P.R. No. 20167 — A Resolution Authorizing The Buildout And Lease Of Office Space Located Within 501 Procter Street By The City Of Port Arthur Section 4A Economic Development Corporation To Disaster And Humanitarian Services Proposed Resolution No. 20167 was adopted becoming Resolution No. 18-114. (22) P.R. No. 20169 — A Resolution Authorizing The City Manager To Purchase Two (2) 2018 Chevrolet City Express LS Vans For The Police Department From Classic Chevrolet Of Beaumont, Texas, For Replacement Due To Hurricane Harvey, With A Projected Budgetary Impact Of $40,968.00; Funding Available In Hurricane Harvey Account Number 147-2300-901.92-00, Project No. 082617 Proposed Resolution No. 20169 was adopted becoming Resolution No. 18-115. VII. ITEMS REQUIRING INDIVIDUAL ACTION Consent - Items A. Expense Reports (A1) Councilmember Willie "Bae" Lewis, Jr.: The National League Of Cities Congressional City Summit Washington, D.C. March 13 — 15, 2018 $4,711.98 The Mayor introduced the above-mentioned Proposed Item. Upon the motion of Councilmember Lewis, seconded by Councilmember Moses and carried Proposed Item was removed from the agenda. Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis, and Moses. Voting No: None. Consent - Resolutions (4) P.R. No. 19935 — A Resolution Authorizing The City Of Port Arthur Section 4A Economic Development Corporation To Submit An Application To The Economic Development Administration For A Grant For Rehabilitation And Revitalization Of An Existing Building In Our Blighted Downtown Area As A Small Business Incubator City Council Minutes 6 Regular Meeting — March 27, 2018 The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Councilmember Moses and seconded by Councilmember Scott that Proposed Resolution No. 19935 be adopted. Councilmember Doucet requested that it be acknowledged that the grant will be an 80/20 match. 20% being the match for the city. Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. Voting No: None. Proposed Resolution No. 19935 was adopted becoming Resolution No. 18-116. The caption of Resolution No. 18-116 reads as follows: RESOLUTION NO. 18-116 A RESOLUTION AUTHORIZING THE CITY OF PORT ARTHUR SECTION 4A ECONOMIC DEVELOPMENT CORPORATION TO SUBMIT AN APPLICATION TO THE ECONOMIC DEVELOPMENT ADMINISTRATION FOR A GRANT FOR REHABILITATION AND REVITALIZATION OF AN EXISTING BUILDING IN OUR BLIGHTED DOWNTOWN AREA AS A SMALL BUSINESS INCUBATOR (10) P.R. No. 20091 — A Resolution Awarding A Bid And Authorizing The City Manager To Execute A Contract With SKR Construction Of Port Arthur, Texas For The North Pedestrian Bridge Repair Project At The Babe Zaharias Golf Course, With A Projected Budgetary Impact Of $27,107.00 Funding Available In Golf Course Fund Account No. 103- 2001-601.87-00 The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Councilmember Moses and seconded by Councilmember Scott that Proposed Resolution No. 20091 be adopted. Public Works Director Armando Gutierrez appeared before the City Council to answer inquiries regarding the above-mentioned contract. Upon the motion of Councilmember Doucet, seconded by Councilmember Scott and carried Proposed Resolution No. 20091 was removed from the agenda. Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. Voting No: None. (13) P.R. No. 20148 — A Resolution Authorizing The Purchase Of Six (6) Motorola APX8000 Handheld Radios From Motorola Solutions Of Houston, Texas, Through HGAC Contract RA-5- 15, For The Loss Or Damage Sustained During The Flooding Associated With Hurricane Harvey, In The Amount Of $30,396.00; Texas Municipal League-Intergovernmental Risk Pool Will Cover 100% Minus A $1,000.00 Deductible; The Cost Will Be Charged To Hurricane Harvey Account Number 147-2300-901.92-00, Project 082617 City Council Minutes 7 Regular Meeting — March 27, 2018 The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Councilmember Moses and seconded by Councilmember Lewis that Proposed Resolution No. 20148 be adopted. Fire Chief Larry Richard appeared before the City Council to answer inquiries regarding the above-mentioned purchase. Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. Voting No: None. Proposed Resolution No. 20148 was adopted becoming Resolution No. 18-117. The caption of Resolution No. 18-117 reads as follows: RESOLUTION NO. 18-117 A RESOLUTION AUTHORIZING THE PURCHASE OF SIX (6) MOTOROLA APX8000 HANDHELD RADIOS FROM MOTOROLA SOLUTIONS OF HOUSTON, TEXAS, THROUGH HGAC CONTRACT RA-5-15, FOR THE LOSS OR DAMAGE SUSTAINED DURING THE FLOODING ASSOCIATED WITH HURRICANE HARVEY, IN THE AMOUNT OF $30,396.00; TEXAS MUNICIPAL LEAGUE-INTERGOVERNMENTAL RISK POOL WILL COVER 100% MINUS A $1,000.00 DEDUCTIBLE; THE COST WILL BE CHARGED TO HURRICANE HARVEY ACCOUNT NUMBER 147-2300-901.92-00, PROJECT 082617 A. Resolutions (1) P.R. No. 20004 — A Resolution Appointing And/Or Reappointing A Member Or Members To The Golf Course Committee (Requested By Councilmember Scott) The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Councilmember Doucet and seconded by Councilmember Moses that Proposed Resolution No. 20004. Councilmember Scott nominated Babe Zaharias Golf Course Manager Mitch Duncan for appointment to the Golf Course Committee. Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. Voting No: None. Proposed Resolution No. 20004 was adopted, with the name Mitch Duncan inserted, becoming Resolution No. 18-118. The caption of Resolution No. 18-118 reads as follows: RESOLUTION NO. 18-118 A RESOLUTION APPOINTING AND/OR REAPPOINTING A MEMBER OR MEMBERS TO THE GOLF COURSE COMMITTEE (REQUESTED BY COUNCILM EMBER SCOTT) City Council Minutes 8 Regular Meeting — March 27, 2018 (2) P.R. No. 20112 — A Resolution Approving A Loan Agreement And Related Documents On The Sale Of Land In The City Of Port Arthur Section 4A Economic Development Corporation's Highway 73 Business Park To KLV Ventures, Inc. In An Amount Of $197,122.53 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and carried, Proposed Resolution No. 20112 was adopted becoming Resolution No. 18-119. Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. Voting No: None. The caption of Resolution No. 18-119 reads as follows: RESOLUTION NO. 18-119 A RESOLUTION APPROVING A LOAN AGREEMENT AND RELATED DOCUMENTS ON THE SALE OF LAND IN THE CITY OF PORT ARTHUR SECTION 4A ECONOMIC DEVELOPMENT CORPORATION'S HIGHWAY 73 BUSINESS PARK TO KLV VENTURES, INC. IN AN AMOUNT OF $197,122.53 (3) P.R. No. 20163 — A Resolution Authorizing The Award Of A Contract With Ardurra Group, LLC, Of Houston, Texas, For Disaster Recovery Grant Management And Administration Services And Authorizing The City Manager To Execute Said Contract In An Amount Not To Exceed $1.7 Million; Funds Are Available In Hurricane Harvey Account No. 147-2300- 901.54-00 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and carried, Proposed Resolution No. 20163 was adopted becoming Resolution No. 18-120. Voting Yes: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. Voting No: None. The caption of Resolution No. 18-120 reads as follows: RESOLUTION NO. 18-120 A RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT WITH ARDURRA GROUP, LLC, OF HOUSTON, TEXAS, FOR DISASTER RECOVERY GRANT MANAGEMENT AND ADMINISTRATION SERVICES AND AUTHORIZING THE CITY MANAGER TO EXECUTE SAID CONTRACT IN AN AMOUNT NOT TO EXCEED $1.7 MILLION; FUNDS ARE AVAILABLE IN HURRICANE HARVEY ACCOUNT NO. 147-2300-901.54-00 B. Ordinances (1) P.O. No. 6687 — An Ordinance Authorizing A Six Month Suspension Of The Rules Pursuant To Robert's Rules Of City Council Minutes 9 Regular Meeting — March 27, 2018 Order, As It Pertains To Section 2-73(d) Of The Code Of Ordinances, Limiting The Number Of Speakers, To Allow Additional Speakers Related To Hurricane Harvey Storm Related Issues (Requested By Councilmember Lewis) The City Manager introduced the above-mentioned Proposed Ordinance. The motion was made by Councilmember Lewis and seconded by Councilmember Doucet that Proposed Ordinance No. 6687 be adopted. The motion to adopt Proposed Ordinance No. 6687 failed. Voting Yes: None. Voting No: Mayor Freeman; Councilmembers Scott, Kinlaw, Doucet, Lewis and Moses. VIII. ADJOURNMENT OF MEETING Upon the motion by Councilmember Kinlaw, seconded by Councilmember Moses and carried unanimously, the City Council adjourned their meeting 9:31 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 March 27, 2018 APPROVED City Council Minutes 10 Regular Meeting — March 27, 2018