HomeMy WebLinkAbout(1) JANUARY 15, 2019 REGULAR MEETING REGULAR MEETING — January 15, 2019
I. INVOCATION, PLEDGE & ROLL CALL
Councilmember Frank 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, January
15, 2019 at 8:35 a.m. in the City Council Chamber, City Hall, with the following
members present: Mayor Derrick Freeman; 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.
Mayor Pro Tem Kinlaw was absent from the Regular Meeting.
II. PROCLAMATIONS
Proclamations - None
III. PETITIONS & COMMUNICATIONS
A. Speakers - None
B. Presentations
(1) A Presentation By Staff Regarding The Status Of Hurricane Harvey
Insurance Claims, (FEMA) Federal Emergency Management Agency
Claims And Facilities Restoration
Assistant to the City Manager Rebecca Underhill, Finance Director Andrew Vasquez and
Adura Representatives gave the above-mentioned presentation.
(2) A Presentation By Staff Regarding The City's Plans To Keep
The City Clean
Terry Hamilton and Parks Director Chandra Alpough gave the above-mentioned
presentation.
(3) A Presentation By Staff Regarding The Information
Technology Department's Five Year Strategic Plan
IT Director Fay Young gave the above-mentioned presentation.
C. Employee Recognition - None
D. Correspondence - None
IV. PUBLIC HEARINGS — 9:00 AM - None
V. UNFINISHED BUSINESS - None
VI. CONSENT AGENDA
Upon the motion of Councilmember Moses, seconded by Councilmember Doucet that
the following Consent Agenda items were adopted:
Voting Yes: Mayor Freeman; Councilmembers Scott, Jones, Doucet, Moses and Frank.
Voting No: None.
A. Travel Request — None
B. Expense Reports — None
C. Minutes
January 8, 2019 Special Executive Meeting
January 8, 2019 Regular Meeting
D. Resolutions
(1) P.R. No. 20604 — A Resolution Authorizing The City
Manager To Execute Settlement Of A Claim In The Amount
Of $5,538.75 Made Against Liberty Mutual Insurance As
Result Of Property Damage To An Excavator (Streets Unit
#1990)
Proposed Resolution No. 20604 was adopted becoming Resolution No. 19-015.
(2) P.R. No. 20605 — A Resolution Authorizing The City
Manager To Execute Settlement Of A Claim For Repairs In
The Amount Of $81,802.00 Made Against Texas Municipal
League As A Result Of Property Damage To Streets Unit
#1990
Proposed Resolution No. 20605 was adopted becoming Resolution No. 19-016.
(3) P.R. No. 20630 — A Resolution Authorizing The City
Manager To Enter Into A Contract With Huitt-Zollar Of
Houston, Texas For Engineering And Design Services For
Port Arthur Transit's (PAT) Building Expansion And
Charging Infrastructure Located At 320 Dallas Avenue, Port
Arthur, Texas In The Amount Not To Exceed $200,000.00.
Funding Is Available In Account 401-1509-561.82-00
Proposed Resolution No. 20630 was adopted becoming Resolution No. 19-017.
(4) P.R. No. 20631 — A Resolution Authorizing The City
Manager To Enter Into A Contract With Spidle Oil Company
Of Port Arthur, Texas For The Purchase Of Gasoline For
Transit Vehicles In An Amount Not To Exceed $150,000.00
Funds Are Available In Account Numbers 401-1501-561.24
And 401-1506-561.24
Proposed Resolution No. 20631 was adopted becoming Resolution No. 19-018.
(5) P.R. No. 20635 — A Resolution Awarding The Contract For
The Purchase Of Badger Meters For The Water Utilities
Department With Rural Pipe & Supply Of Jasper, Texas, In
The Projected Budgetary Impact Amount Of $120,000.00.
Funds Are Available In Account Nos. 410-1253-532.35-00,
Water System Maintenance, & 414-1621-532.85-00, Water
System
Proposed Resolution No. 20635 was adopted becoming Resolution No. 19-019.
(6) P.R. No. 20636 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $22,674.05 Made Against Texas Municipal
League Intergovernmental Risk Pool (TMLIRP) As A Result
Of Water Damages To The Senior/Recreation Center (June
20, 2018)
Proposed Resolution No. 20636 was adopted becoming Resolution No. 19-020.
(7) P.R. No. 20637 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
City Council Minutes
Regular Meeting — January 15, 2019
Amount Of $10,475.00 Made Against Texas Municipal
League Intergovernmental Risk Pool (TMLIRP) As A Result
Of The Flood Damages To Contents At Fire Station #6 Due
To Hurricane Harvey (August 30, 2017)
Proposed Resolution No. 20637 was adopted becoming Resolution No. 19-021.
(8) P.R. No. 20638 — A Resolution Authorizing The City
Manager To Execute Settlement Of Rental Fees For An
Excavator From Golden Triangle Industries, Inc. In The
Amount Of $5,538.75 Made Against Liberty Mutual
Insurance As A Result Of Property Damage To Streets Unit
#1990
Proposed Resolution No. 20638 was adopted becoming Resolution No. 19-022.
(9) P.R. No. 20639 — A Resolution Authorizing The City
Manager To Execute The Settlement Of A Claim In The
Amount Of $22,208.72 Made Against Texas Municipal
League Intergovernmental Risk Pool (TMLIRP) As A Result
Of The Flood Damage Furniture At The Port Arthur Public
Library As A Result Of Hurricane Harvey (August 30, 2017)
Proposed Resolution No. 20639 was adopted becoming Resolution No. 19-023.
(10) P.R. No. 20644 — A Resolution Adopting The City Of Port
Arthur's Anti-Fraud Policy
Proposed Resolution No. 20644 was adopted becoming Resolution No. 19-024.
(11) P.R. No. 20650 — A Resolution Amending Resolution No.
18-539, As It Pertains To The Renewal Of The Contract
With Shrieve Chemical Company For 50% Sodium
Hydroxide For The Water Utilities Department
Proposed Resolution No. 20650 was adopted becoming Resolution No. 19-025.
VII. ITEMS REQUIRING INDIVIDUAL ACTION
A. Resolutions
(1) P.R. No. 20642 — A Resolution As It Pertains To The
Complete Count Committee In Support Of The 2020 United
States Census
The Mayor introduced the above-mentioned Proposed Resolution.
The motion was made by Councilmember Moses and seconded by Councilmember
Doucet that Proposed Resolution No. 20642 be adopted with the name Dr. Albert
Thigpen inserted.
Voting Yes: Mayor Freeman; Councilmembers Scott, Jones, Doucet, Moses and Frank.
Voting No: None.
Proposed Resolution No. 20642 was adopted becoming Resolution No. 19-026.
The caption of Resolution No. 19-026 reads as follows:
RESOLUTION NO. 19-026
A RESOLUTION AS IT PERTAINS TO THE
COMPLETE COUNT COMMITTEE IN SUPPORT OF
THE 2020 UNITED STATES CENSUS
City Council Minutes 3
Regular Meeting —January 15, 2019
B. Ordinances
(1) P.O. No. 6749 — An Appropriation Ordinance Amending The
City Of Port Arthur Budget For The Fiscal Year Beginning
October 1, 2018 And Ending September 30, 2019 By
$1,160,320.00 For The General Fund, And By $179,056.00
For The Gaming Fund
The Mayor introduced the above-mentioned Proposed Ordinance.
The motion was made by Councilmember Frank and seconded by Councilmember
Moses that Proposed Ordinance No. 6749 be adopted.
Finance Director Andrew Vasquez appeared before the City Council to answer inquiries
regarding the above-mentioned budget amendment.
Proposed Ordinance No. 6749 was adopted becoming Ordinance No. 19-02.
The caption of Ordinance No. 19-02 reads as follows:
ORDINANCE NO. 19-02
AN APPROPRIATION ORDINANCE AMENDING
THE CITY OF PORT ARTHUR BUDGET FOR THE
FISCAL YEAR BEGINNING OCTOBER 1, 2018
AND ENDING SEPTEMBER 30, 2019 BY
$1,160,320.00 FOR THE GENERAL FUND, AND
BY $179,056.00 FOR THE GAMING FUND
VIII. WORKSHOP
To Discuss Proposed Drainage Improvement Projects
Assistant to the City Manager Rebecca Underhill, City Engineer Alberto Elefano and
Director of Public Services Hani Tohme appeared before the City Council to answer
inquires regarding the above-mentioned discussion.
VIII. * CLOSED MEETING (EXECUTIVE SESSION)
Closed Meeting:
(1) Section 551.071 Government Code — To Receive Legal
Advice And Consultation With The City Attorney And Legal
Counsel With Regard To Industrial District Contracts And
Other Legal Matters/Concerns
(2) Section 551.072 Government Code — To Discuss The Value
Of The Land In The City's Extraterritorial Jurisdiction
(3) Section 551.087 Government Code — To Discuss Economic
Development Incentives In The Industrial District/ET]
(4) Section 551.087 Government Code — To Discuss Incentives
For Commercial, Residential, And/Or Industrial Business
Prospects In The Downtown Area
(5) Section 551.074 Government Code — To Discuss The Duties
And Responsibilities Of The City Manager
The City Council recessed their meeting at 11:19 a.m. to meet in Executive Session to
consider the above-mentioned topics, and reconvened their meeting at 12:59 with the
following members present: Mayor Freeman; Councilmembers Scott, Jones and
City Council Minutes 4
Regular Meeting —January 15, 2019
Doucet; Interim City Manager Robinson; City Secretary Bellard; City Attorney Tizeno
and Sergeant At Arms Chief Tim Duriso.
IX. ADJOURNMENT OF MEETING
Upon the motion by Councilmember Doucet, seconded by Councilmember Jones and
carried unanimously, the City Council adjourned their meeting 12:59 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 January 15, 2019.
APPROVED
City Council Minutes 5
Regular Meeting —January 15, 2019