HomeMy WebLinkAbout(1) OCTOBER 23, 2018 REGULAR MEETING REGULAR MEETING — October 23, 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, October
23, 2018 at 8:32 a.m. in the City Council Chamber, City Hall, with the following
members present: Mayor Derrick Freeman; Mayor Pro Tern Thomas Kinlaw, III.;
Councilmembers Raymond Scott, Jr., Harold Doucet, Charlotte M. Moses and Kaprina
Frank; Interim City Manager Harvey Robinson, Assistant City Secretary Kelly Moore, City
Attorney Valecia R. Tizeno, and Sergeant At Arms Chief of Police Tim Duriso.
Councilmember Cal Jones joined the Regular Meeting at 9:00 a.m.
II. PROCLAMATIONS
Proclamations
The Mayor issued the following Proclamations
November 6, 2018 as "Harvest of Hope Catholic Charities Day"
III. PETITIONS & COMMUNICATIONS
A. Speakers
(1) John Beard Jr. Regarding Hurricane Harvey Recovery In
The City Of Port Arthur
John Beard, Jr., 501 W. 15th Street, appeared before the City Council to discuss the
above-mentioned topic.
B. Presentations
(1) A Presentation By Finance Director Andrew Vasquez
Regarding The Quarterly Investment Report
Finance Director Andrew Vasquez gave the above-mentioned presentation.
(2) A Presentation By Planning Staff Regarding Disaster
Recovery Housing Program
Planning Manager Pamela Langford gave the above-mentioned presentation.
C. Employee Recognition
(1) Utilities Staff, Water Distribution Division: Willie
Blanchette, Byron Lorder, Johnathan Hill, Joseph Marsh,
and Trina Bendy
Public Works Assistant Director Donny Stanton introduced the above-mentioned
employees and recognized them for their service to the citizens of Port Arthur.
D. Correspondence - None
E. Discussion
(1) A Discussion Regarding Filling Street Potholes (Requested
By Councilmember Doucet)
Discussion was held regarding the potholes throughout the city.
(2) A Discussion Regarding The Procurement Process With
Cooperative Purchasing Programs (Requested By
Councilmember Doucet)
Discussion was held regarding the potholes throughout the city.
IV. PUBLIC HEARINGS — 9:00 AM
(1) Notice Is Hereby Given Of A Public Hearing Of The City
Council Of Port Arthur, Texas To Be Held Pursuant To
Chapter 43 Of The Local Government Code In The City
Council Chambers, City Hall, Fifth Floor, 444 4th Street At
9:00 0' Clock A.M., On Tuesday, October 23, 2018 To
Review Plans For The Proposed Annexation Of The
Property. It Being A 2.543 Acre Tract Or Parcel Of Land
Situated In The B.B.B. & C.R.R. Survey, Abstract 92,
Located At The Intersection Of State Highway 82 And
Terminal Road. A Second Public Hearing Shall Be Held
Tuesday, November 6, 2018 In The City Council Chambers,
City Hall, Fifth Floor, 444 4th Street At 6:00 0' Clock P.M. All
Persons Interested Will Be Given An Opportunity To Be
Heard At Said Hearing
The Mayor introduced the above-mentioned Public Hearing at 9:18 a.m.
City Attorney Val Tizeno 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 Doucet, seconded by Councilmember Moses and
carried unanimously, the City Council closed the Public Hearing at 9:19.
V. UNFINISHED BUSINESS - None
VI. CONSENT AGENDA
Upon the motion of Councilmember Jones, seconded by Mayor Pro Tem Kinlaw and
carried, the following Consent Agenda items were adopted:
Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
A. Expense Reports — None
B. Minutes
October 8, 2018 Special Executive Meeting
October 8, 2018 Regular Meeting
October 16, 2018 Special Meeting
C. Resolutions
(1) P.R. No. 20485 — A Resolution Authorizing The Purchase Of The
Verity Voting Equipment, Software And Implementation Support
Services From Hart InterCivic Of Austin, Texas, Through The
BuyBoard Cooperative Purchasing Program, For The Election
Department In The Amount Of $285,653.00 Funding Available In
City Council Minutes 2
Regular Meeting — October 23, 2018
Election Account Numbers 001-1013-513.92-00 And 001-1013-
513.54-00
Proposed Resolution No. 20485 was adopted becoming Resolution No. 18-429.
(2) P.R. No. 20491 — A Resolution Authorizing The Purchase Of
A 5,000 LB Forklift From Equipment Depot Of Beaumont,
Texas Through Texas Buyboard Cooperative Purchasing
Program For The Development Services Department,
Equipment Services Division For A Total Amount Of
$25,850.00 Funding Available In Equipment Replacement
Fund Account No. 625-1801-531.92-01
Proposed Resolution No. 20491 was adopted becoming Resolution No. 18-430.
(3) P.R. No. 20506 — A Resolution Authorizing The Second And
Final 1- Year Renewal Of The Contract With Joey's Tractor
Service Of Port Arthur, Texas And The City Of Port Arthur
Section 4A Economic Development Corporation For Grass
Cutting Services At The Spur 93 Business Park Not To
Exceed $20,790.00 (Account Number 120-1429-582.59-02)
Proposed Resolution No. 20506 was adopted becoming Resolution No. 18-431.
(4) P.R. No. 20507 — A Resolution Authorizing The Second And
Final 1-Year Renewal Of The Contract Between The City Of
Port Arthur Section 4A Economic Development Corporation
And Affordable Lawn And Tractor Service Of Port Arthur,
Texas For Grass Cutting Services At The Highway 73
Business Park In An Amount Not To Exceed $10,000.00
(Account Number 120-1429-582.59-02)
Proposed Resolution No. 20507 was adopted becoming Resolution No. 18-432.
(5) P.R. No. 20511 — A Resolution Authorizing The Renewal Of
The Contract Between The City Of Port Arthur And Aquila
Golf, Inc., For The Operation And Maintenance Of The Babe
Didrickson Zaharias Memorial Golf Course
Proposed Resolution No. 20511 was adopted becoming Resolution No. 18-433.
(6) P.R. No. 20512 — A Resolution Authorizing The City
Manager To Enter Into An Agreement With Whit's Grass
Cutting Of Port Arthur, Texas For Grass Cutting Services At
The Civic Center Department Buildings With A Projected
Budgetary Impact Of $38,500.00 Per Year. Funding
Available In Civic Center Account Number 001-1061-
518.31-00
Proposed Resolution No. 20512 was adopted becoming Resolution No. 18-434.
(7) P.R. No. 20513 — A Resolution Authorizing The Purchase Of
Two One Ton Pickup Trucks From Silsbee Ford Of Silsbee,
Texas Through The GoodBuy Cooperative Purchasing
Program For The Development Services Department,
Equipment Services Division For A Total Amount Of
$106,961.75, Funding Available In Equipment Replacement
Fund Account No. 625-1801-531.93-01
Proposed Resolution No. 20513 was adopted becoming Resolution No. 18-435.
(8) P.R. No. 20515 — A Resolution Authorizing The City
Manager To Accept A Grant Agreement With The Texas
Department Of Transportation (TXDOT) For Fiscal Year
City Council Minutes 3
Regular Meeting — October 23, 2018
2019 Regarding Port Arthur Transit's Operating Fund
Assistance
Proposed Resolution No. 20515 was adopted becoming Resolution No. 18-436.
(9) P.R. No. 20516 — A Resolution Authorizing The Adoption Of
A New Discounted Fare Pass For Port Arthur Transit
Customers And An Effective Date
Proposed Resolution No. 20516 was adopted becoming Resolution No. 18-437.
(10) P.R. No. 20517 — A Resolution Authorizing The Purchase Of
Twelve (12) Self Contained Breathing Apparatus (SCBA)
From Casco Industries Of Houston, Texas, In The Amount
Of $92,700.00; Funding Available In Capital Reserve Fund
Account Number 625-1801-522.92-00
Proposed Resolution No. 20517 was adopted becoming Resolution No. 18-438.
(11) P.R. No. 20521 — A Resolution Updating And Affirming The
Investment Policies Of The City Of Port Arthur For The
2018-2019 Fiscal Year
Proposed Resolution No. 20521 was adopted becoming Resolution No. 18-439.
(12) P.R. No. 20522 — A Resolution Authorizing The City
Manager To Negotiate A Contract With Soutex Inc., Of Port
Arthur, Texas For Engineering And Design Services For The
Reconfiguration Of Port Arthur Transit's Propane Station.
Funding Is Available In Account 401-1509-561.82-00
Proposed Resolution No. 20522 was adopted becoming Resolution No. 18-440.
(13) P.R. No. 20523 — A Resolution Authorizing The Fire
Department To Purchase Four (4) Triton Flat-Bottom Boats
With Motors And Trailers From County Home And Outdoors
Of Nederland, Texas, In The Amount Of $34,220.00 With
Funds Awarded From The 2018 Rebuild Texas Fund And
The Center For Disaster Philanthropy Program Grant; Funds
Available In Account No. 107-1118-522.92-00, Project#
R18270
Proposed Resolution No. 20523 was adopted becoming Resolution No. 18-441.
(14) P.R. No. 20525 — A Resolution Authorizing The Purchase Of
Two (2) Replacement Blowers For The Water Utilities
Department, Wastewater Treatment Division, With ACFM
Inc., Of Houston, Texas, In The Projected Budgetary
Impact Amount Of $53,196.00. Funds Are Available In
Account Number 410-1256-532.42-00
Proposed Resolution No. 20525 was adopted becoming Resolution No. 18-442.
(15) P.R. No. 20527 — A Resolution Ratifying Emergency Repairs
To The Vehicle Inframe Overhaul Of There (3) Port Arthur
Transit 35' Orion Vehicles With Performance Truck Of
Beaumont, Texas, With A Projected Budgetary Impact Of
$49,982.04. Funding Is Available In Account 401-1509-
561.93-00
Proposed Resolution No. 20527 was adopted becoming Resolution No. 18-443.
City Council Minutes 4
Regular Meeting — October 23, 2018
(16) P.R. No. 20535 — A Resolution Authorizing The Execution
Of A Homebuyer's Written Agreement For The Down
Payment Assistance And Closing Fees Associated With The
Purchase Of 1118 6th Street, Port Arthur, Texas, Through
The City's Homebuyer's Assistance Program
Proposed Resolution No. 20535 was adopted becoming Resolution No. 18-444.
(17) P.R. No. 20537 — A Resolution Authorizing The City Of Port
Arthur To Participate In An Interlocal Agreement For
Cooperative Purchasing With Choice Partners Of The Harris
County Department Of Education
Proposed Resolution No. 20537 was adopted becoming Resolution No. 18-445.
(18) P.R. No. 20538 — A Resolution Authorizing The City
Manager To Enter Into A Contract With SpawGlass Through
Buyboard Cooperative Contract #520-16 EZLQC For Repair
Of The Damaged Roof At The Operation Center In The
Amount Of $41,141.00. Funding From Proceeds Received
From Insurance, Account No. 147-2300-901.32-00, Project
No. 082617 Emergency Management Fund
Proposed Resolution No. 20538 was adopted becoming Resolution No. 18-446.
(19) P.R. No. 20540 — A Resolution Authorizing The City
Manager To Enter Into A Contract With PM Construction &
Rehab, LLC DBA IPR South Central, LLC Of Pasadena,
Texas, For The Replacement Of The 12" Sanitary Sewer
Truck Main, Along With Associated Manholes And Tie-Ins
On Jade Avenue Between 63rd Street And Hwy 365, With A
Projected Budgetary Impact In The Amount Of
$368,150.00; Funds Available In Water Utilities
Department, Wastewater Conveyance Account Number
410-1255-532.33-00
Proposed Resolution No. 20540 was adopted becoming Resolution No. 18-447.
(20) P.R. No. 20541 — A Resolution Authorizing The Purchase Of
A Fusion Machine From Technology International Of Lake
Mary, Florida For The Utilities Department That Will Be
Used In The Replacement Of Sanitary Sewer Lines For The
Total Amount Of $80,770.00; Funds Are Available In
Utilities Account No. 625-1801-532.92-01, Equipment
Proposed Resolution No. 20541 was adopted becoming Resolution No. 18-448.
(21) P.R. No. 20543 — A Resolution Authorizing The City
Manager To Enter Into A Contract With SpawGlass
Construction Corp. Of Beaumont, Texas Through Buyboard
Cooperative Contract #520-16 E1QC For The Replacement
Of The Awning At The Water Service Center In The Amount
Of $79,218.00. Funding Is Available From Proceeds
Received From Insurance In Account No. 147-2300-
901.32-00, Project No. 082617 — Emergency Management
Fund
Proposed Resolution No. 20543 was adopted becoming Resolution No. 18-449.
(22) P.R. No. 20544 — A Resolution As It Pertains To The
Memorandum Of Understanding Between Motiva
Enterprises LLC And The City of Port Arthur
Proposed Resolution No. 20544 was adopted becoming Resolution No. 18-450.
City Council Minutes 5
Regular Meeting — October 23, 2018
A. Resolutions
(3) P.R. No. 20514 — A Resolution Appointing And/Or
Reappointing A Member Or Members To The Port Arthur
Library Board
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Doucet and seconded by Councilmember
Moses that Proposed Resolution No. 20514 be adopted.
Dr. Barbara Huval was nominated for appointment to the Port Arthur Library Board.
Proposed Resolution No. 20514 was adopted becoming Resolution No. 18-451.
Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
The caption of Resolution No. 18-451 reads as follows:
RESOLUTION NO. 18-451
A RESOLUTION APPOINTING AND/OR
REAPPOINTING A MEMBER OR MEMBERS TO
THE PORT ARTHUR LIBRARY BOARD
(4) P.R. No. 20528 — A Resolution Appointing Or Reappointing
A Member To The Planning And Zoning Commission
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Moses and seconded by Mayor Pro Tern
Kinlaw that Proposed Resolution No. 20528 be adopted.
The following citizens were nominated for appointment to the Planning and Zoning
Commission:
Noel Ozen
Keith Richard
Inell Moore
Fernando Ramirez
Norris Simon
Proposed Resolution No. 20528 was adopted becoming Resolution No. 18-452.
Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
The caption of Resolution No. 18-452 reads as follows:
RESOLUTION NO. 18-452
A RESOLUTION APPOINTING OR
REAPPOINTING A MEMBER TO THE PLANNING
AND ZONING COMMISSION
(5) P.R. No. 20545 — A Resolution Appointing And/Or
Reappointing A Member Or Members To The Golf Course
Committee
City Council Minutes 6
Regular Meeting — October 23, 2018
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Moses and seconded by Councilmember
Doucet that Proposed Resolution No. 20545 be adopted.
Clay Lewis, Sr. was nominated for appointment to the Golf Course Committee.
Proposed Resolution No. 20545 was adopted becoming Resolution No. 18-453.
Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
The caption of Resolution No. 18-453 reads as follows:
RESOLUTION NO. 18-453
A RESOLUTION APPOINTING AND/OR
REAPPOINTING A MEMBER OR MEMBERS TO
THE GOLF COURSE COMMITTEE
B. Ordinances
(1) P.O. No. 6734 — An Ordinance Adopting An Organizational
Chart For The City Of Port Arthur
The Mayor introduced the above-mentioned Proposed Ordinance.
Upon the motion of Mayor Pro Tern Kinlaw, seconded by Councilmember Moses and
carried, Proposed Ordinance No. 6734 was adopted becoming Ordinance No. 18-64.
Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
The caption of Ordinance No. 18-64 reads as follows:
ORDINANCE NO. 18-64
AN ORDINANCE ADOPTING AN
ORGANIZATIONAL CHART FOR THE CITY OF
PORT ARTHUR
VIII. * CLOSED MEETING (EXECUTIVE SESSION)
Closed Meeting:
(1) Section 551.071 Government Code — To Receive Legal
Advice And Consultation With The City Attorney Related To
Potential Claims And Outstanding Contractual Obligations
Of The City
(2) Section 551.072 Government Code — To Discuss The Value
Of The Land Located At 649 Stadium Road (Felix And
Milton Barker Community Center)
(3) Section 551.072 Government Code — To Discuss The Value
Of The Land Located In The City's Extraterritorial
Jurisdiction (ET))
City Council Minutes
Regular Meeting — October 23, 2018 '
(4) Section 551.087 Government Code — To Discuss Incentives
For Commercial, Residential, And/Or Industrial Business
Prospects (Industrial Scaffolding, LLC)
(5) Section 551.087 Government Code — To Discuss Economic
Development Incentives In The Industrial District/ETJ
The City Council recessed their meeting at 9:54 a.m. to meet in Executive Session to
consider the above-mentioned topics, and reconvened their meeting at 11:34 a.m. with
the following members present: Mayor Freeman; Mayor Pro Tem Kinlaw;
Councilmembers Scott, Jones, Doucet, Moses and Frank; Interim City Manager
Robinson; Assistant City Secretary Moore; City Attorney Tizeno and Sergeant At Arms
Chief Tim Duriso.
Motion In Open Session
Councilmember Moses read the following motions into the record:
A Motion To Donate The Property Located At 649 Stadium Road
In Port Arthur, Texas Also Known A The Felix And Milton Barker
Community Center To The Church On The Rock For The Purpose
Of Operating A Food Bank With Certain Stipulations To Be
Included In A Resolution For Transfer Of The Property
Upon the motion of Councilmember Moses, seconded by Councilmember Frank and
carried, the above-mentioned motion was adopted.
Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
A Motion Approving An Industrial District Expansion Agreement
Between The City Of Port Arthur And Golden Pass Products, LLC
The City Manager Is Hereby Authorized To Execute An Agreement
For Expansion Of Trains 1, 2 And 3 At The Facility As Specified In
The City Council Existing Expansion Policy
The motion was made by Councilmember Moses and seconded by Councilmember
Frank that the above-mentioned motion be adopted.
Golden Pass LNG President Sean Ryan and VP - Human Resources / Public Affairs at
Golden Pass LNG Robert Bilnoski appeared before the City Council to offer appreciation
for continuing the relationship between the City of Port Arthur and Golden Pass LNG.
Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
VII. ITEMS REQUIRING INDIVIDUAL ACTION
(1) P.R. No. 20492 — A Resolution Authorizing The City
Manager To Execute An Industrial District Agreement With
Golden Pass LNG Terminal LLC
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Doucet, seconded by Councilmember Moses and
carried, Proposed Resolution No. 20492 was adopted becoming Resolution No. 18-454.
Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
City Council Minutes 8
Regular Meeting — October 23, 2018
Voting No: None.
The caption of Resolution No. 18-454 reads as follows:
RESOLUTION NO. 18-454
A RESOLUTION AUTHORIZING THE CITY
MANAGER TO EXECUTE AN INDUSTRIAL
DISTRICT AGREEMENT WITH GOLDEN PASS
LNG TERMINAL LLC
(2) P.R. No. 20505 — A Resolution Approving An Economic
Incentive Contract & Loan Agreement Between Industrial
Scaffolding, LLC And The City Of Port Arthur Section 4A
Economic Development Corporation
The Mayor introduced the above-mentioned Proposed Resolution.
Upon the motion of Councilmember Moses, seconded by Councilmember Doucet and
carried, Proposed Resolution No. 20505 was adopted becoming Resolution No. 18-455.
Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones,
Doucet, Moses and Frank.
Voting No: None.
The caption of Resolution No. 18-455 reads as follows:
RESOLUTION NO. 18-455
A RESOLUTION APPROVING AN ECONOMIC
INCENTIVE CONTRACT & LOAN AGREEMENT
BETWEEN INDUSTRIAL SCAFFOLDING, LLC
AND THE CITY OF PORT ARTHUR SECTION 4A
ECONOMIC DEVELOPMENT CORPORATION
IX. WORKSHOP
(1) A Discussion Regarding Ambulance Service In The City Of Port
Arthur As Delineated In Chapter 114 Of The Code Of Ordinances
Port Arthur Fire Chief Larry Richard appeared before the City Council to answer inquiries
regarding ambulance service within the City of Port Arthur.
Discussion was held and no action was taken regarding Chapter 114 of the Code of
Ordinance.
X. ADJOURNMENT OF MEETING
Upon the motion by Councilmember Doucet, seconded by Councilmember Moses and
carried unanimously, the City Council adjourned their meeting 12:20 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:
ASSISTANT CITY SECRETARY KELLY MOORE
City Council Minutes 9
Regular Meeting — October 23, 2018
END OF REGULAR MEETING HELD October 23, 2018.
APPROVED
City Council Minutes 10
Regular Meeting —October 23, 2018