Loading...
HomeMy WebLinkAbout(1) DECEMBER 18, 2018 REGULAR MEETING REGULAR MEETING — December 18, 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, December 18, 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., Cal Jones, 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 Tim Duriso. II. PROCLAMATIONS Proclamations The Mayor issued the following Proclamations December 18, 2018 as " Judge Donald J. Floyd Day" III. PETITIONS & COMMUNICATIONS A. Speakers (1) Michael Hargis, Consultant For The Golden Triangle Empowerment Center Regarding Free Workforce Training Program Not present. The City Council recessed their meeting at 8:52 a.m. and reconvened their meeting at 9:06 a.m. with the following members present: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank; Interim City Manager Robinson; City Secretary Bellard; City Attorney Tizeno and Sergeant At Arms Chief Duriso. B. Presentations (2) A Presentation By Finance Director Andrew Vasquez Regarding The October 2018 Monthly Financial Report Finance Director Andrew Vasquez gave the above-mentioned presentation. (3) A Presentation By Staff Regarding The Babe Zaharias Golf Course Drainage Project City Engineer Alberto Elefano gave the above-mentioned presentation. VII. ITEMS REQUIRING INDIVIDUAL ACTION - NON-CONSENT Consent Resolution (21) P.R. No. 20620 — A Resolution Authorizing The City Manager To Enter Into An Agreement With Brystar Contracting, Inc., Of Beaumont, Texas To Provide 5800 LF Of Ditchline Clearing In The Stonegate Area In The Amount Of $33,900.00. Funds Are Available In The Public Works Department, Drainage Division Account No. 001-1204- 531.34-00 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Moses and seconded by Councilmember Frank and carried, Proposed Resolution No. 20620 was adopted becoming Resolution No. 18-521. Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank. Voting No: None. The caption of Resolution No. 18-521 reads as follows: RESOLUTION NO. 18-521 A RESOLUTION AUTHORIZING THE CITY MANAGER TO ENTER INTO AN AGREEMENT WITH BRYSTAR CONTRACTING, INC., OF BEAUMONT, TEXAS TO PROVIDE 5800 LF OF DITCHLINE CLEARING IN THE STONEGATE AREA IN THE AMOUNT OF $33,900.00. FUNDS ARE AVAILABLE IN THE PUBLIC WORKS DEPARTMENT, DRAINAGE DIVISION ACCOUNT NO. 001-1204-531.34-00 III. PETITIONS & COMMUNICATIONS B. Presentations (1) A Presentation By Dean Harryman Regarding Viking Ambulance Service (Requested By Councilmember Jones) Dean Harryman gave the above-mentioned presentation. Fire Chief Larry Richard appeared before the City Council to answer inquiries regarding the above-mentioned topic. (4) Presentation By Ronnie Moon Regarding Pleasure Island Update (Requested By Councilmember Jones) Ronnie Moon gave the above-mentioned presentation. 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 Frank, seconded by Mayor Pro Tern Kinlaw and carried, the following Consent Agenda items were adopted with the exception of Proposed Resolutions No. 20471: Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank. Voting No: None. A. Travel Request — None City Council Minutes 2 Regular Meeting — December 18, 2018 B. Expense Reports (B1) Mayor Derrick Freeman: National League Of Cities / City Summit Los Angeles, CA November 6 — 11, 2018 $3,245.95 C. Minutes November 20, 2018 Regular Meeting December 4, 2018 Special Executive Meeting December 4, 2018 Regular Meeting D. Resolutions (1) P.R. No. 20424 — A Resolution Ratifying The Emergency Repair Of An Alfa Laval Centrifuge By Andritz Separation, Of Pittsburg, Texas In The Amount Of $51,450.00, Account No. 410-1252-532.42-00 (Equipment Maintenance) Proposed Resolution No. 20424 was adopted becoming Resolution No. 18-522. (2) P.R. No. 20445 — A Resolution Approving A Training Agreement Between The City Of Port Arthur Section 4A Economic Development Corporation And Lamar State College Port Arthur For Tuition Reimbursement For Five (5) Port Arthur Resident High School Graduates Attending A Two-Year Associate Degree Program. EDC Account No. 120-1429-582.59-07 Proposed Resolution No. 20445 was adopted becoming Resolution No. 18-523. (4) P.R. No. 20546 — A Resolution Ratifying Emergency Repairs To Unit Number 2120 Residential Collections Garbage Truck, For Public Works Department, Solid Waste Division From Vanguard Truck Center Of Houston, Texas, In The Total Amount Of $41,695.94. Funding Is Available In Emergency Management Account Number 147-2300- 901.43-00, Project Number 082617 Proposed Resolution No. 20546 was adopted becoming Resolution No. 18-524. (5) P.R. No. 20590 — A Resolution Authorizing The City Manager To Execute Change Order No. 02 To The Contract Between The City Of Port Arthur And Oldcastle Materials Texas, Inc. Of Beaumont, Texas For The West 8th Street Roadway Pavement Rehabilitation Project, Increasing The Contract Amount By $83,085.64 To A New Contract Amount Of $1,282,034.64, Funding Is Available In GLO Round 2.2 Program, Project No. I22W8, Account No. 145- 1201-532.59-00, $531,215.00 And Project No. I22W8, Capital Improvements Account 307-1601-591.86.00, $750,819.64 Proposed Resolution No. 20590 was adopted becoming Resolution No. 18-525. (6) P.R. No. 20594 — A Resolution Authorizing Acceptance Of The Engineer's Certificate Of Completion, Contractor's Affidavit Of Payments Of Debts And Claims, Contractor's Certificate And Release, Contractor's Certificate Of Guarantee For The Storm Sewer Improvements Along Woodworth Boulevard And Authorizing The City Manager To Sign The Certificate Of Acceptance On Behalf Of The City Of Port Arthur, Texas; And Approval Of Final Payment To City Council Minutes 3 Regular Meeting — December 18, 2018 Norman Highway Constructors Of Orange, Texas In The Amount Of $37,488.26 From The GLO Round 2.2 Program, Account No. 145-1201-532.59-00 And Release Of Retainage In The Amount Of $59,349.94 Proposed Resolution No. 20594 was adopted becoming Resolution No. 18-526 (7) P.R. No. 20595 — A Resolution Authorizing The Second Renewal, Final Year Of An Annual Contract With Double W. Services, L.L.C., Of Meridian, Texas For The Repair And Refurbishing Of Refuse Containers With A Projected Budgetary Impact In The Amount Of $50,000.00; Funds Are Available In The Public Works Department Solid Waste Container Service Division — Other Contractual Services Account No. 403-1273-553.59-00 Proposed Resolution No. 20595 was adopted becoming Resolution No. 18-527. (8) P.R. No. 20597 — A Resolution Ratifying Additional Emergency Repairs To Unit Number 1924, A 2012 Street Sweeper, For Public Works, Drainage Division From Beaumont Freightliner, Beaumont, Texas In The Amount Of $19,895.39. Funding Is Available In Emergency Management Account Number 147-2300-901.42-00, Project Number 082617 Proposed Resolution No. 20597 was adopted becoming Resolution No. 18-528. (9) P.R. No. 20599 — A Resolution Authorizing The City Manager To Negotiate A Contract With Huitt-Zollars Of Houston, Texas For Engineering And Design Services For The Building Expansion And Charging Infrastructure Located At 320 Dallas Avenue, Port Arthur, Texas. Funding Is Available In Account 401-1509-561.82-00 Proposed Resolution No. 20599 was adopted becoming Resolution No. 18-529. (10) P.R. No. 20600 — A Resolution Rescinding Resolution No. 18-448 In Its Entirety, Which Authorized The Purchase Of A Fusion Machine For The Water Utilities Department From Technology International Of Lake Mary, Florida In The Amount Of $80,770.00, And Authorizing The Purchase Of A Fusion Machine From Secor Of Houston, Texas, In The Amount Of $73,472.77; Funding Available In The Water Utilities Account No. 625-1801-532.92-01, Equipment Proposed Resolution No. 20600 was adopted becoming Resolution No. 18-530. (11) P.R. No. 20601 — A Resolution Authorizing The Purchase Of HDPE Pipe For The Water Utilities Department From Rural Pipe & Supply Of Jasper, Texas, For The Total Amount Of $116,850.00; Funds Are Available In Water Utilities Account No. 410-1255-532.33-00, Sewer System Maintenance Proposed Resolution No. 20601 was adopted becoming Resolution No. 18-531. (12) P.R. No. 20602 — A Resolution Awarding A Bid And Authorizing The City Manager To Execute A Contract Between LD Construction Of Beaumont, Texas And The City Of Port Arthur, Texas For The Reclamation And Road Resurfacing Projects For Marshall Avenue (10th Street South To Gulfway Drive North); 5th Street (Williams Ave. West To Duff Drive East); 42nd Street (9th Avenue West To City Council Minutes Regular Meeting — December 18, 2018 Wentworth Avenue East); 3rd Avenue (32nd Street South To 35th Street); And 54th Street (Garnett Avenue West To W. Port Arthur Road East); Funding Is Available In Capital Projects-Streets Account No. 307-1601-591.86-00 In The Amount Of $379,445.00 And The Streets/Street Maintenance Projects EDC Account 307-1601-591.86-01 In The Amount Of $191,438.50, With A Total Contract Price Of $570,883.50 Proposed Resolution No. 20602 was adopted becoming Resolution No. 18532. (13) P.R. No. 20603 — A Resolution Authorizing The Director Of Pleasure Island To Serve As The Designated Signatory For All Future Pleasure Island Marina Boat Slip Rental Lease Agreement And Ratifying All Previous Lease Agreement Executed By The Department Of Pleasure Island Proposed Resolution No. 20603 was adopted becoming Resolution No. 18-533. (14) P.R. No. 20610 — A Resolution Authorizing Acceptance Of The Engineer's Certificate Of Completion, Contractor's Affidavit Of Payments Of Debts And Claims, Contractor's Certificate And Release, Contractor's Certificate Of Guarantee For The City Street Improvements Along Bluebonnet Avenue And Authorizing The City Manager To Sign The Certificate Of Acceptance On Behalf Of The City Of Port Arthur, Texas; And Approval Of Final Payment To Excavation & Construction, LLC Of Port Arthur, Texas In The Amount Of $44,259.95 From The Capital Improvements Account, Account No. 307-1601-591.86-00 And Release Of Retainage In The Amount Of $65,059.09 Proposed Resolution No. 20610 was adopted becoming Resolution No. 18-534. (15) P.R. No. 20611 — A Resolution Authorizing The Procurement Of Parts For Repairs To Unit Number 1896, A 2012 Caterpillar Dozer, For Public Works Department, Landfill Division From Mustang CAT Of Beaumont, Texas, In The Amount Of $30,686.18. Funding Is Available In Solid Waste Landfill Account No. 403-1274-533-43.00 Proposed Resolution No. 20611 was adopted becoming Resolution No. 18-535. (16) P.R. No. 20613 — A Resolution Authorizing The City Manager To Execute An Agreement With Traylor And Associates, Inc., For The Administration Of The Community Development Block Grant Disaster Recovery — Hurricane Harvey Infrastructure Program In An Amount Not To Exceed $632,500.00; Account #148-2300-901-59.00 Proposed Resolution No. 20613 was adopted becoming Resolution No. 18-536. (17) P.R. No. 20614 — A Resolution Authorizing The City Manager To Prepare A Request For Proposals In Order To Facilitate The Sale Of Real Property Located At Port Plaza Drive And Medical Center Boulevard Pursuant To Section 252.008 Of The Texas Local Government Code Proposed Resolution No. 20614 was adopted becoming Resolution No. 18-537. (18) P.R. No. 20615 — A Resolution Authorizing The City Manager To Enter Into A Municipal Water Supply Contract With The Lower Neches Valley Authority City Council Minutes Regular Meeting — December 18, 2018 Proposed Resolution No. 20615 was adopted becoming Resolution No. 18-538. (19) P.R. No. 20616 — A Resolution Authorizing The Second And Final Year Renewal Of Contract For The Purchase Of Water And Wastewater Treatment Chemicals For The Water Utilities Department With Shrieve Chemical Co., Brenntag Southwest, Inc., DXI Industries, Inc., Pencco, Inc., And Shannon Chemical Corp. With A Projected Budgetary Impact Of $396,559.50. Budgeted Funds Are Available In The Water Purification And Wastewater Treatment Divisions Account Nos. 410-1252-532.29-02 & 410-1256- 532.29-02, Treatment Chemicals Proposed Resolution No. 20616 was adopted becoming Resolution No. 18-539. (20) P.R. No. 20618 — 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 Port Arthur, Texas, Increasing The Contract Amount By $50,062.65 To A New Contract Amount Of $303,449.52 And Authorizing Acceptance Of The Engineer's, Certificate Of Completion, The Contractor's Certificate Of Guarantee, Contractor's Affidavit Of Payments Of Debts And Claims, Contractor's Affidavit Of Release And Execute The Certificate Of Acceptance And Release The Retainage In The Amount Of $15,172.48 For The EDC Water Main Project Along 5th, 6th And 7th Street Between Atlanta Avenue And Nashville Avenue; Funding Is Available In EDC Account No. 120-1429-582.59-05, Other Contractual Services/4B Development Proposed Resolution No. 20618 was adopted becoming Resolution No. 18-540. VII. ITEMS REQUIRING INDIVIDUAL ACTION Consent - Resolutions (3) P.R. No. 20471 — A Resolution Approving The Asset Relocation Agreement With Port Arthur LNG Holdings, LLC And The City Of Port Arthur For The Purpose Of Relocating Existing Water Distribution Lines To New Utility Easements Within Their Property For Future Development The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Resolution No. 20471 was tabled. Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank. Voting No: None. B. Ordinances (1) P.O. No. 6744 — An Ordinance Amending Chapter 86 (Solid Waste), Article III (Refuse), Section 79 (Who May Collect And Dispose Of Refuse) And Chapter 110 (Utilities), Article IV (Billing And Collection Procedure), Section 252 (Authority To Require Advance Payment Before Connecting), Of The Code Of Ordinances Of The City Of Port Arthur, As It Pertains To Security Deposits For Landfill And Water Accounts For Residential And Commercial Customers, And Providing For Publication City Council Minutes 6 Regular Meeting — December 18, 2018 The Mayor introduced the above-mentioned Proposed Ordinance. Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Ordinance No. 6744 was adopted becoming Ordinance No. 18-74. Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank. Voting No: None. The caption of Ordinance No. 18-74 reads as follows: ORDINANCE NO. 18-74 AN ORDINANCE AMENDING CHAPTER 86 (SOLID WASTE), ARTICLE III (REFUSE), SECTION 79 (WHO MAY COLLECT AND DISPOSE OF REFUSE) AND CHAPTER 110 (UTILITIES), ARTICLE IV (BILLING AND COLLECTION PROCEDURE), SECTION 252 (AUTHORITY TO REQUIRE ADVANCE PAYMENT BEFORE CONNECTING), OF THE CODE OF ORDINANCES OF THE CITY OF PORT ARTHUR, AS IT PERTAINS TO SECURITY DEPOSITS FOR LANDFILL AND WATER ACCOUNTS FOR RESIDENTIAL AND COMMERCIAL CUSTOMERS, AND PROVIDING FOR PUBLICATION (2) P.O. No. 6745 — An Ordinance Authorizing The Sale Of Surplus Furniture/Minor Equipment, Vehicles, Equipment, Or Heavy Equipment By A Public Online Auction Through Rene Bates Auctioneers, Inc. The Mayor introduced the above-mentioned Proposed Ordinance. Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Ordinance No. 6745 was adopted becoming Ordinance No. 18-75. Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank. Voting No: None. The caption of Ordinance No. 18-75 reads as follows: ORDINANCE NO. 18-75 AN ORDINANCE AUTHORIZING THE SALE OF SURPLUS FURNITURE/MINOR EQUIPMENT, VEHICLES, EQUIPMENT, OR HEAVY EQUIPMENT BY A PUBLIC ONLINE AUCTION THROUGH RENE BATES AUCTIONEERS, INC. 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 Pending Contracts, Claims, And Other Legal Matters City Council Minutes Regular Meeting — December 18, 2018 (2) Section 551.071 Government Code — To Discuss With The City Attorney Pending Litigation Regarding Cause No. A- 200903 (3) Section 551.071 Government Code — To Discuss With The City Attorney Pending Litigation Regarding Cause No. E- 200319; City Of Port Arthur V. German Pellets Texas, LLC And Texas Pellets, Inc. (4) Section 551.072 Government Code — To The Discuss The Value Of Land Located At The Babe Zaharias Golf Course (5) Section 551.072 Government Code — To Discuss The Value Of The Land In The City's Extraterritorial Jurisdiction (6) Section 551.074 Government Code — To Discuss The Duties And Responsibilities Of The Director of Public Services (7) Section 551.087 Government Code — To Discuss Economic Development Incentives In The Industrial District/ET] (8) Section 551.087 Government Code — To Discuss Incentives For Commercial, Residential, And/Or Industrial Business Prospects In The Downtown Area (9) Section 551.087 Government Code — To Discuss Incentives For Commercial, Residential, And/Or Industrial Business Prospects (Joe's Shopping Plaza, LLC) (10) Section 551.074 Government Code — To Discuss The Duties And Responsibilities Of The City Manager The City Council recessed their meeting at 10:01 a.m. to meet in Executive Session to consider the above-mentioned topics, and reconvened their meeting at 11:34 p.m. with the following members present: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank; Interim City Manager Robinson; City Secretary Bellard; City Attorney Tizeno and Sergeant At Arms Chief Tim Duriso. Motions In Open Session Councilmember Moses read the following motion into the record: A Motion To Authorize The Temporary Position Of Director Of Public Services At Range 654 Upon the motion of Councilmember Doucet, seconded by Councilmember Frank and carried, the above-mentioned motion was adopted. Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Moses and Frank. Voting No: None. Councilmember Moses read the following motion into the record: A Motion To Authorize The City Manager And City Attorney To Execute A Contract With Greenberg Traurig Law Firm For Legal And Legislative Services In An Amount Not To Exceed $40,000.00 Without Further Authorization Of The City Council Upon the motion of Councilmember Jones, seconded by Councilmember Moses and carried, the above-mentioned motion was adopted. City Council Minutes 8 Regular Meeting — December 18, 2018 Voting Yes: Mayor Freeman; Mayor Pro Tem Kinlaw; Councilmembers Scott, Jones, Moses and Frank. Voting No: None. VII. ITEMS REQUIRING INDIVIDUAL ACTION A. Resolutions (1) P.R. No. 20606 — A Resolution Approving Amendment No. 1 To The Economic Development Conditional Grant Agreement Between The City Of Port Arthur Section 4A Economic Development Corporation And Joe's Shopping Plaza, LLC The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Resolution No. 20606 was adopted becoming Resolution No. 18-541. Voting Yes: Mayor Freeman; Mayor Pro Tern Kinlaw; Councilmembers Scott, Jones, Doucet, Moses and Frank. Voting No: None. The caption of Resolution No. 18-541 reads as follows: RESOLUTION NO. 18-541 A RESOLUTION APPROVING AMENDMENT NO. 1 TO THE ECONOMIC DEVELOPMENT CONDITIONAL GRANT AGREEMENT BETWEEN THE CITY OF PORT ARTHUR SECTION 4A ECONOMIC DEVELOPMENT CORPORATION AND JOE'S SHOPPING PLAZA, LLC IX. ADJOURNMENT OF MEETING Upon the motion by Councilmember Doucet, seconded by Councilmember Jones and carried unanimously, the City Council adjourned their meeting 11:36 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 December 18, 2018. APPROVED • City Council Minutes 9 Regular Meeting — December 18, 2018