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