Loading...
HomeMy WebLinkAbout(02) JUNE 5, 2018 REGULAR MEETING REGULAR MEETING — June 5, 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, June 5, 2018 at 8:33 a.m. in the City Council Chamber, City Hall, with the following members present: Mayor Derrick Freeman; Mayor Pro Tem Thomas Kinlaw, III.; Councilmembers Raymond Scott, Jr., Cal Jones and Harold Doucet; Interim City Manager Harvey Robinson, City Secretary Sherri Bellard, City Attorney Valecia R. Tizeno, and Sergeant At Arms Acting Chief of Police John Owens. Councilmember Charlotte Moses joined the Regular Meeting at 8:41 a.m. Councilmember Kaprina Frank was absent from the Regular Meeting. II. PROCLAMATIONS Proclamations The Mayor issued the following Proclamations June 2018 as "Men's Health Month" June 5, 2018 as "Gift of Life Program's Men's Health Awareness Day" III. PETITIONS & COMMUNICATIONS A. Speakers (1) Greg Richard Regarding Forensic Audit Status Greg Richard, 509 H.O. Mills Blvd., appeared before the City Council to discuss the above-mentioned topic. B. Presentations (1) A Presentation By Christopher Breaux, Partner With Independent Audit Firm, Whitley Penn, Regarding The 2017 Comprehensive Annual Financial Report CPA Christopher Breaux gave the above-mentioned presentation. (2) A Presentation By Robert Havens Regarding Emergency Management Training Deputy Fire Chief Robert Havens and Acting Police Chief John Owens gave the above- mentioned presentation. (3) A Presentation By Staff To Update The Status Of Equipment Damage From Hurricane Harvey Assistant to the City Manager Rebecca Underhill gave the above-mentioned presentation. VII. ITEMS REQUIRING INDIVIDUAL ACTION (3) P.R. No. 20283 — A Resolution Authorizing The Mayor Of The City Of Port Arthur To Execute A Memorandum Of Understanding With Motiva Enterprises, LLC To Accept A Donation Totaling $1.15 Million To Be Used To Purchase Equipment For Drainage And Water Utilities Hurricane Recovery And Mitigation Activities The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Councilmember Jones and seconded by Councilmember Moses that Proposed Resolution No. 20283 be adopted. Assistant to the City Manager Rebecca Underhill appeared before the City Council to introduce Proposed Resolution 20283. The Mayor recognized the follow Motiva personnel and conveyed the Council's appreciation for their commitment in bringing the above-mentioned donation to fruition: Greg Lucchesi, Motiva Port Arthur Refinery General Manager Ed Haloulos, Motiva Corporate HR Director Lee Poulter, Motiva Port Arthur Refinery HR Manager Kammy Reece Motiva Corporate Communications Manager Amy Mifflin, Motiva Corporate Responsibility (CSR) Advisor Arlene LeBlanc Motiva Port Arthur Refinery CSR Advisor Verna Rutherford Motiva Port Arthur Refinery Communications Manager Sabrina Cox, Director of HSSE Motiva Corporate HR Director Ed Haloulos appeared before the City Council to thank them for the commendations regarding Motiva's support during Hurricane Harvey Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Doucet and Moses. Voting No: None. Proposed Resolution No. 20283 was adopted becoming Resolution No. 18-220 The caption of Resolution No. 18-220 reads as follows: RESOLUTION NO. 18-220 A RESOLUTION AUTHORIZING THE MAYOR OF THE CITY OF PORT ARTHUR TO EXECUTE A MEMORANDUM OF UNDERSTANDING WITH MOTIVA ENTERPRISES, LLC TO ACCEPT A DONATION TOTALING $1.15 MILLION TO BE USED TO PURCHASE EQUIPMENT FOR DRAINAGE AND WATER UTILITIES HURRICANE RECOVERY AND MITIGATION ACTIVITIES III. PETITIONS & COMMUNICATIONS C. Employee Recognition - None D. Correspondence - None E. Discussion - None IV, PUBLIC HEARINGS — 9:00 AM - None V. UNFINISHED BUSINESS - None VI. CONSENT AGENDA Upon the motion of Councilmember Moses, seconded by Mayor Pro Tem Kinlaw and carried, the following Consent Agenda items were adopted with the exception of Proposed Resolutions No. 20286: City Council Minutes Regular Meeting —June 5, 2018 Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Doucet and Moses. Voting No: None. A. Expense Reports — None B. Minutes May 22, 2018 Special Executive Meeting May 22, 2018 Regular Meeting C. Resolutions (1) P.R. No. 20262 — A Resolution Authorizing The City Manager To Purchase The Library Furniture/Shelving For The Library From Educator's Depot Of Sugar Land, Texas, Through The Texas Buyboard Cooperating Purchasing Contract No. 503-16, With The Projected Budgetary Impact Amount Of $649,973.48. Funds Are Available In Hurricane Harvey Account No. 147-2300-901.91-00, Project No. 082617 Proposed Resolution No. 20262 was adopted becoming Resolution No. 18-221. (2) P.R. No. 20276 — A Resolution Authorizing The Repairs To Unit No. 1628, D7R Caterpillar Dozer, For The Public Works Department Landfill Division From Mustang CAT Of Beaumont, Texas, In An Estimated Amount Of $28,213.25. Funds Are Available In The Public Works Department Landfill Division — Vehicle Maintenance Account No. 403- 1274-533.43-00 Proposed Resolution No. 20276 was adopted becoming Resolution No. 18-222. (3) P.R. No. 20281 — A Resolution Authorizing The Ratification Of The Emergency Repairs To The Sewer Main Located On Jimmy Johnson Boulevard For The Utilities Operations Department By Allco, LLC Of Beaumont, Texas, With A Budgetary Impact Of $51,066.08, Account No. 410-1255- 532.33-00, Sewer System Maintenance Proposed Resolution No. 20281 was adopted becoming Resolution No. 18-223. (4) P.R. No. 20282 — A Resolution Authorizing The Ratification Of The Emergency Repairs To The Main Line Lift Station Force Main For The Utilities Operations Department By Allco, LLC Of Beaumont Texas, With A Projected Budgetary Impact Of $37,363.07, Account No. 410-1255-532.33-00, Sewer System Maintenance Proposed Resolution No. 20282 was adopted becoming Resolution No. 18-224. (5) P.R. No. 20284 — A Resolution Authorizing The City Manager To Execute Settlement Of A Physical Damage Claim In The Amount Of $7,013.69 Made Against Texas Municipal League Intergovernmental Risk Pool (TMLIRP) As A Result Of Property Damage To Police Vehicle #2071 Proposed Resolution No. 20284 was adopted becoming Resolution No. 18-225. (6) P.R. No. 20285 — A Resolution Authorizing The City Manager To Execute A Consulting Contract With RWL Group For Consulting Services Regarding Property City Council Minutes Regular Meeting —June 5, 2018 Insurance Claims Arising Out Of Hurricane Harvey With A Projected Budgetary Impact Amount Of $15,400.00 Funds Are Available In Account No. 147-2300-901.54-00 Proposed Resolution No. 20285 was adopted becoming Resolution No. 18-226. (8) P.R. No. 20288 — A Resolution Awarding A Contract To Inland Environments, LTD, Kingwood, Texas, In The Amount Of $102,940.00 And Authorizing The Execution Of A Contract For Asbestos/Lead Abatement And Demolition Of Eleven (11) Dangerous Commercial Property Located Throughout The City, $84,360.00 To Be Charged To Account No. 001-1052-517.59-00, Development Services/Other Contractual Service; And $18,850.00 To Be Charged To 001-1053-517.59-00 Development Services/Other Contractual Services Proposed Resolution No. 20288 was adopted becoming Resolution No. 18-227. (9) P.R. No. 20289 — A Resolution Accepting Ingress/Egress Easements From The Port Of Port Arthur Navigation District Of Jefferson County, Texas, For The Construction, Installation, Laying, And Maintaining Of Utilities On Their Property Located At Houston Avenue, Port Arthur, Texas Proposed Resolution No. 20289 was adopted becoming Resolution No. 18-228. (10) P.R. No. 20290 — A Resolution Accepting A Utility Easement From The Port Of Port Arthur Navigation District Of Jefferson County, Texas, For The Construction, Installation, Laying, And Maintaining Of Utilities On Their Property Located At Houston Avenue, Port Arthur, Texas Proposed Resolution No. 20290 was adopted becoming Resolution No. 18-229. (11) P.R. No. 20291 — A Resolution Authorizing The Execution Of An Interlocal Agreement Between The City Of Port Arthur And Southeast Texas Workforce Development, For Assistance With The Clean-Up Process As A Result Of Hurricane Harvey Proposed Resolution No. 20291 was adopted becoming Resolution No. 18-230. (12) P.R. No. 20292 — A Resolution Authorizing The City Manger To Adopt The 2018 Disaster Recovery And Resiliency Plan Prepared By J-Quad Planning Group Of Addison, Texas Proposed Resolution No. 20292 was adopted becoming Resolution No. 18-231. (13) P.R. No. 20293 — A Resolution Awarding The Mold Remediation Of Water Service Center To Action Restoration Of Port Arthur Through Tips/Taps Cooperative Contract With The Projected Budgetary Impact Amount Of $53,050.50. Funding From Proceeds Received From Insurance (Account No. 147-2300-901.32-00 Project No. 082617) Emergency Management Fund Proposed Resolution No. 20293 was adopted becoming Resolution No. 18-232. (14) P.R. No. 20294 — A Resolution Awarding A Contract For Mold Remediation Of The Operation Center To Action Restoration, Inc., Of Port Arthur Through Tips/Taps Cooperative Contract With The Projected Budgetary Impact Amount Of $101,67350. Funding Is Available In Account City Council Minutes Regular Meeting — June 5, 2018 No. 147-2300-901.32-00 Project No. 082617 (Emergency Management Fund) Proposed Resolution No. 20294 was adopted becoming Resolution No. 18-233. (15) P.R. No. 20295 — A Resolution Awarding A Contract For The Renovation Of The Water Service Center To SpawGlass Construction Corp Of Beaumont, Texas Through BuyBoard Cooperative Contract #520-16 EZ1QC With A Projected Budgetary Impact Of $236,794.95. Funding Is Available In Emergency Management Fund (Account No. 147-2300- 9010.32-00, Project #082617) Proposed Resolution No. 20295 was adopted becoming Resolution No. 18-234. (16) P.R. No. 20296 — A Resolution Authorizing The City Manager To Execute An Agreement With 3-Quad Planning Group Of Addison, Texas For The Development Of A 5-Year Consolidated Plan Including Analysis Of Impediments Of Fair Housing - Assessment Of Fair Housing, Market Study, And Site And Neighborhood Standards With A Projected Budgetary Impact Of $55,520.00; Funding Is Available In Community Development Block Grant Account No. 105- 1431-552.54-00 Project No. C43122 And Account No. 001- 1053- 517.54-00 Proposed Resolution No. 20296 was adopted becoming Resolution No. 18-235. (17) P.R. No. 20297 — A Resolution Authorizing The Execution Of An Interlocal Cooperation Agreement Between The City Of Port Arthur And Walker County, Texas In The City Of Huntsville For Short-Term Shelter During An Emergency Evacuation Proposed Resolution No. 20297 was adopted becoming Resolution No. 18-236. (18) P.R. No. 20298 — A Resolution Authorizing The Adoption Of The City Of Port Arthur Downtown Target Area Housing Plan Prepared By 3-Quad Planning Group Of Addison, Texas Proposed Resolution No. 20298 was adopted becoming Resolution No. 18-237. (19) P.R. No. 20301 — A Resolution Authorizing The City Of Port Arthur To Accept A Payment In The Amount Of $642,304.00 From Texas Municipal League Intergovernmental Risk Pool (TMLIRP) As A Result Of The Damages To The Roof, Auditorium Seating And Kitchen Equipment Items At The Bob Bowers Civic Center As A Result Of Hurricane Harvey Proposed Resolution No. 20301 was adopted becoming Resolution No. 18-238. VII. ITEMS REQUIRING INDIVIDUAL ACTION Consent - Resolutions (7) P.R. No. 20286 — A Resolution Rescinding Resolution Number 18-196 In Its Entirety, Which Authorized The Execution Of A Community Development Block Grant (CDBG) Contract Between The City Of Port Arthur And Tender Loving Care Center For Children DBA Legacy Community Development Corporation In The Total Amount Of $22,480.00 For Housing Counseling Services City Council Minutes Regular Meeting —June 5, 2018 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and carried, Proposed Resolution No. 20286 was adopted becoming Resolution No. 18-239. Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones, Doucet and Moses. Voting No: None. The caption of Resolution No. 18-239 reads as follows: RESOLUTION NO. 18-239 A RESOLUTION RESCINDING RESOLUTION NUMBER 18-196 IN ITS ENTIRETY, WHICH AUTHORIZED THE EXECUTION OF A COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONTRACT BETWEEN THE CITY OF PORT ARTHUR AND TENDER LOVING CARE CENTER FOR CHILDREN DBA LEGACY COMMUNITY DEVELOPMENT CORPORATION IN THE TOTAL AMOUNT OF $22,480.00 FOR HOUSING COUNSELING SERVICES B. Ordinances (1) P.O. No. 6672 — An Ordinance Of The City Of Port Arthur, Texas, Closing, Vacating, Abandoning And Conveying Portions Of The Houston Avenue, Lakeshore Drive, Railroad Avenue, And Fourth Street Within The City Of Port Arthur; Authorizing The City Manager To Execute A Deed Without Warranty; Providing That This Ordinance Shall Be Cumulative; Repealing All Ordinances To The Extent They Are In Conflict; Providing For Severability; And Providing Findings Of Fact. A16-03 (Port Of Port Arthur) The Mayor introduced the above-mentioned Proposed Ordinance. Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and carried, Proposed Ordinance No. 6672 was adopted becoming Ordinance No. 18-30. Voting Yes: Mayor Freeman; Councilmembers Scott, Jones, Doucet and Moses. Voting No: None. The caption of Ordinance No. 18-30 reads as follows: ORDINANCE NO. 18-30 AN ORDINANCE OF THE CITY OF PORT ARTHUR, TEXAS, CLOSING, VACATING, ABANDONING AND CONVEYING PORTIONS OF THE HOUSTON AVENUE, LAKESHORE DRIVE, RAILROAD AVENUE, AND FOURTH STREET WITHIN THE CITY OF PORT ARTHUR; AUTHORIZING THE CITY MANAGER TO EXECUTE A DEED WITHOUT WARRANTY; PROVIDING THAT THIS ORDINANCE SHALL BE CUMULATIVE; REPEALING ALL ORDINANCES TO THE EXTENT THEY ARE IN CONFLICT; PROVIDING FOR SEVERABILITY; AND PROVIDING FINDINGS OF FACT. A16-03 (PORT OF PORT ARTHUR) City Council Minutes Regular Meeting —June 5, 2018 (2) P.O. No. 6703 — An Ordinance Of The City Of Port Arthur, Texas, Adopting An Updated Official Map For The City Due To The Recent Disannexation Of Sempra Energy's Property; Providing For Maintenance And Filing Of The Official Map; And Providing For Related Matters The Mayor introduced the above-mentioned Proposed Ordinance. Upon the motion of Councilmember Scott, seconded by Councilmember Moses and carried, Proposed Ordinance No. 6703 was adopted becoming Ordinance No. 18-31. Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones, Doucet and Moses. Voting No: None. The caption of Ordinance No. 18-31 reads as follows: ORDINANCE NO. 18-31 AN ORDINANCE OF THE CITY OF PORT ARTHUR, TEXAS, ADOPTING AN UPDATED OFFICIAL MAP FOR THE CITY DUE TO THE RECENT DISANNEXATION OF SEMPRA ENERGY'S PROPERTY; PROVIDING FOR MAINTENANCE AND FILING OF THE OFFICIAL MAP; AND PROVIDING FOR RELATED MATTERS (3) P.O. No. 6704 — An Ordinance Authorizing The Retirement Of Police Canine "Koi" And Transferring The Ownership Of The Canine To The Personal Care Of Detective Ryan Kidwell The Mayor introduced the above-mentioned Proposed Ordinance. Upon the motion of Mayor Pro Tem Kinlaw, seconded by Councilmember Jones and carried, Proposed Ordinance No. 6704 was adopted becoming Ordinance No. 18-32. Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones, Doucet and Moses. Voting No: None. The caption of Ordinance No. 18-32 reads as follows: ORDINANCE NO. 18-32 AN ORDINANCE AUTHORIZING THE RETIREMENT OF POLICE CANINE "KOI" AND TRANSFERRING THE OWNERSHIP OF THE CANINE TO THE PERSONAL CARE OF DETECTIVE RYAN KIDWELL VIII. * CLOSED MEETING (EXECUTIVE SESSION) Closed Meeting: (1) Section 551.071 Government Code — To Discuss And Receive Legal Advice From The City Attorney/Legal Counsel Regarding A Pending Claim/Potential Litigation (ALLCO, LLC.) (2) Section 551.072 Government Code — To Discuss The Value Of The Land In The City's Extraterritorial Jurisdiction (ETJ) City Council Minutes Regular Meeting — June 5, 2018 (3) Section 551.072 Government Code — To Discuss The Value Of The Land Located At 549 4t" Street (4) Section 551.072 Government Code — To Discuss The Value Of Land Located Near Rev. Dr. Ransom Howard Street And Grannis Avenue (5) Section 551.072 Government Code — To Discuss The Value Of Real Property Damaged By Hurricane Harvey (6) Section 551.087 Government Code — To Discuss And Conduct Deliberations Regarding Economic Development Incentive Projects In The Downtown Port Arthur Area The City Council recessed their meeting at 10:22 a.m. to meet in Executive Session to consider the above-mentioned topics, and reconvened their meeting at 11:51 a.m. with the following members present: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones and Moses; Interim City Manager Robinson; City Secretary Bellard; City Attorney Tizeno and Sergeant At Arms Acting Chief John Owens. Motion In Open Session Councilmember Moses read the following motion into the record: A Motion To Accept And Approve A Mediated Settlement Agreement Between The City Of Port Arthur And ALLCO, LLC Regarding A Pending Dispute Related To The Operation And Functioning Of Water Pumps In The Phase I Of The City Of Port Arthur's Surface Water Treatment Plant Improvement Project Upon the motion of Mayor Pro Tern Kinlaw, seconded by Councilmember Jones and carried, the above-mentioned motion was adopted. Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones and Moses. Voting No: None. VII. ITEMS REQUIRING INDIVIDUAL ACTION A. Resolutions (2) P.R. No. 20189 — A Resolution Authorizing The City Manager To Execute Change Order No. 4, To The Contract Between The City Of Port Arthur And Allco, LLC Of Beaumont, Texas, For The Project 4, Phase I Surface Water Treatment Plant Improvements, Which Decreased The Contract Amount By $153,571.00 To A Total Of $12,671,698.64 And Increased The Contract Time By 519 Days To A New Completion Dated November 30, 2017. Account No. 429-1258-532.59-00, Project No. WSI008 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Moses, seconded by Mayor Pro Tern Kinlaw and carried, Proposed Resolution No. 20189 was adopted becoming Resolution No. 18-240. Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones and Moses. Voting No: None. The caption of Resolution No. 18-240 reads as follows: City Council Minutes x Regular Meeting —June 5, 2018 RESOLUTION NO. 18-240 A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE CHANGE ORDER NO. 4, TO THE CONTRACT BETWEEN THE CITY OF PORT ARTHUR AND ALLCO, LLC OF BEAUMONT, TEXAS, FOR THE PROJECT 4, PHASE I SURFACE WATER TREATMENT PLANT IMPROVEMENTS, WHICH DECREASED THE CONTRACT AMOUNT BY $153,571.00 TO A TOTAL OF $12,671,698.64 AND INCREASED THE CONTRACT TIME BY 519 DAYS TO A NEW COMPLETION DATED NOVEMBER 30, 2017. ACCOUNT NO. 429-1258-532.59-00, PROJECT NO. WSI008 (1) P.R. No. 20124 — A Resolution Authorizing Acceptance Of The Engineer's Certificate Of Completion, Contractor's Certificate And Release, Contractor's Certificate Of Guarantee, For Improvements Of The Phase I Surface Water Treatment Plant And Authorizing The City Manager To Execute The Certificate Of Acceptance And Approval Of Final Payment In The Amount Of $316,792.47 From Account No. 429-1258-532.59-00, Project WSI-008 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Moses, seconded by Mayor Pro Tem Kinlaw and carried, Proposed Resolution No. 20124 was adopted becoming Resolution No. 18-241. The caption of Resolution No. 18-241 reads as follows: RESOLUTION NO. 18-241 A RESOLUTION AUTHORIZING ACCEPTANCE OF THE ENGINEER'S CERTIFICATE OF COMPLETION, CONTRACTOR'S CERTIFICATE AND RELEASE, CONTRACTOR'S CERTIFICATE OF GUARANTEE, FOR IMPROVEMENTS OF THE PHASE I SURFACE WATER TREATMENT PLANT AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE CERTIFICATE OF ACCEPTANCE AND APPROVAL OF FINAL PAYMENT IN THE AMOUNT OF $316,792.47 FROM ACCOUNT NO. 429-1258-532.59-00, PROJECT WSI-008 IX. ADJOURNMENT OF MEETING Upon the motion by Mayor Pro Tem Kinlaw, seconded by Councilmember Moses and carried unanimously, the City Council adjourned their meeting 11:54 a.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 June 5, 2018 APPROVED .• _ City Council Minutes Regular Meeting — June 5, 2018