Loading...
HomeMy WebLinkAbout(3) NOVEMBER 5, 2019 REGULAR MEETING REGULAR MEETING — November 5, 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, November 5, 2019 at 5:33 p.m. in the City Council Chamber, City Hall, with the following members present: Mayor Thurman "Bill" Bartie; Mayor Pro Tern Harold Doucet, Sr.; Councilmembers Raymond Scott, Cal Jones, Thomas Kinlaw, III, Charlotte Moses and Kaprina Frank; Interim City Manager Ron Burton; City Secretary Sherri Bellard; City Attorney Valecia R. Tizeno and Sergeant At Arms Police Chief Tim Duriso. II. PROCLAMATIONS - None III. PETITIONS & COMMUNICATIONS A. Speakers (1) Rocky Barnett Regarding Noise Ordinance Signs Rocky Barnett, 3448 Birchwood Triangle, appeared before the City Council to discuss the above-mentioned topic. (2) Roy Broussard Regarding Quality Workforce Housing Roy Broussard rendered his time to Hani Tohme. (3) Hani Tohme Regarding Quality Workforce Housing Hani Tohme, 87 Interstate 10 W. Suite 115, appeared before the City Council to discuss the above-mentioned topic. (4) Ellis Allen Regarding The Community Garden Ellis Allen, 4900 Lakeshore Drive, appeared before the City Council to discuss the above-mentioned topic. (5) Eric E. Jones & Troy L. Hopkins Of Trinity Family Mentoring Regarding The Introduction Of A New Business Eric Jones and Troy Hopkins, 2625 Las Palmas, appeared before the City Council to discuss the above-mentioned topic. VII. ITEMS REQUIRING INDIVIDUAL ACTION — NON-CONSENT (5) P.R. No. 21154 — A Resolution Establishing The Zydeco Event And Dance Festival Entertainment Area For 2019, Designating Winner's Circle Riders Of Southeast Texas As Exclusive Concessionaire And Authorizing The City Manager To Execute Said Agreement The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Mayor Pro Tern Doucet, seconded by Councilmember Kinlaw and carried, Proposed Resolution No. 21154 was adopted becoming Resolution No. 19-512. Voting Yes: Mayor Bartle; Mayor Pro Tem Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. The caption of Resolution No. 19-512 reads as follows: RESOLUTION NO. 19-512 A RESOLUTION ESTABLISHING THE ZYDECO EVENT AND DANCE FESTIVAL ENTERTAINMENT AREA FOR 2019, DESIGNATING WINNER'S CIRCLE RIDERS OF SOUTHEAST TEXAS AS EXCLUSIVE CONCESSIONAIRE AND AUTHORIZING THE CITY MANAGER TO EXECUTE SAID AGREEMENT III. PETITIONS & COMMUNICATIONS B. Presentations (1) A Presentation By Staff Regarding The September Financial Report And Quarterly Investment Report Interim Finance Director Kandy Daniel, gave the above-mentioned presentation. (2) A Presentation By Jonathan Williams, President of Winner's Circle Riders of Southeast Texas Regarding Upcoming Zydeco Event and Dance Festival In Downtown Port Arthur Councilmember Cal Jones had to leave the meeting and made the following statement for the record: I support your efforts. This event will be good for the city and your group and support you totally. Good luck to you and you have my support. Jonathan Williams, gave the above-mentioned presentation. (3) A Presentation By Census 2020, Senior Partnership Specialist Delena King and Dr. Albert Thigpen Regarding The 2020 Census Senior Partnership Specialist Delena King and Dr. Albert Thigpen gave the above- mentioned presentation. VII. ITEMS REQUIRING INDIVIDUAL ACTION — NON-CONSENT (3) P.R. No. 21152 — A Resolution Amending Resolution 19-026 Pertaining To The Complete Count Committee Of The City Of Port Arthur In Support Of The 2020 United States Census The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Mayor Pro Tern Doucet and seconded by Councilmember Moses that Proposed Resolution No. 21152 be adopted. Upon the motion of Mayor Pro Tern Doucet, seconded by Councilmember Moses and carried, Proposed Resolution No. 21152 was tabled. Voting Yes: Mayor Bartie; Mayor Pro Tern Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. City Council Minutes Regular Meeting — November 5, 2019 2 Voting No: None. III. PETITIONS & COMMUNICATIONS C. Employee Recognition D. Correspondence E. Discussion IV. PUBLIC HEARING(S) - 6:00 PM - NONE VI. CONSENT AGENDA Upon the motion of Mayor Pro Tern Doucet, seconded by Councilmember Moses and carried, the following Consent Agenda items were adopted with the exception of Items A., Item B. and Proposed Resolutions No. 21144: Voting Yes: Mayor Bartle; Mayor Pro Tern Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. C. Minutes October 22, 2019 Regular Meeting D. Resolutions (1) P.R. No. 20974 — A Resolution Authorizing The City Manager To Enter Into An Agreement With The Workforce Solutions Southeast Texas Board Of Beaumont, Texas, To Provide Expenditures That The Workforce Solutions Southeast Texas Board Can Use As A Match For Additional Child Care Funds Through A Child Care Local Match Contribution Agreement Proposed Resolution No. 20974 was adopted becoming Resolution No. 19-513. (2) P.R. No. 21024 — A Resolution Authorizing The City Manager To Execute Amendment No. 1 To The Contract Between The City Of Port Arthur And Gulf Coast Electric Co., Inc. Of Beaumont, Texas For Repair Of The Civic Center And Library Parking Lot Lights Increasing The Contract Amount By $243,120.00 And Authorizing The Expenditure To Be Paid Out Of The Contingency Funds Provided In The Contract; Funds Are Available In Hurricane Account 147- 2300-901-51-00, Project 082617 Proposed Resolution No. 21024 was adopted becoming Resolution No. 19-514. (3) P.R. No. 21029 — A Resolution Authorizing The City Manager To Negotiate A Contract With Freese And Nichols Of Houston, Texas To Engineer And Design A Plan To Improve The Central Business District Of Port Arthur, Texas. Funding Will Be Available At A Later Date City Council Minutes Regular Meeting — November 5, 2019 3 Proposed Resolution No. 21029 was adopted becoming Resolution No. 19-491. (4) P.R. No. 21094 — A Resolution Authorizing The City Manager To Enter Into A Contract With Wave Computers Of Beaumont, Texas For The Purchase Of A Security Camera System For The Operations Center In The Amount Of $39,995.50; Funding From Account No. 147-2300-901.25- 00, Project #082617, Emergency Management Fund Proposed Resolution No. 21094 was adopted becoming Resolution No. 19-492. (5) P.R. No. 21118 — A Resolution Authorizing The City Manager To Enter Into A Contract With SirsiDynix Of Lehi, Utah For The Integrated Library System (ILS) At The Port Arthur Public Library For $15,900.00; Intergrated Library System Will Be Funded With Account No. 001-1403- 551.59-00 Proposed Resolution No. 21118 was adopted becoming Resolution No. 19-493. (6) P.R. No. 21127 — A Resolution Authorizing The City Manager To Enter Into A Contract With SETEX Facilities & Maintenance, LLC Of Port Arthur, Texas, Through Choice Partners Cooperative Purchasing Program Contract Number 15/0413N-11 For The Sealing And Waterproofing Of The City Hall Complex Located At 444 4th Street, In The Amount Of $211,799.13. Funds Available From The Capital Improvement Program (Building) Account No. 307-1601- 591.82-00 Proposed Resolution No. 21127 was adopted becoming Resolution No. 19-494. (7) P.R. No. 21129 — A Resolution Authorizing The City Manager To Purchase One Pierce Fire Apparatus For The Fire Department Via The Buyboard Cooperative Purchasing Program From Siddons-Martin Emergency Group Of Denton, Texas, With Offices In Port Arthur, Texas In The Amount Of $949,997.00 Funding Available In Account Number 307-1601-591.92-00 Proposed Resolution No. 21129 was adopted becoming Resolution No. 19-495. (8) P.R. No. 21133 — A Resolution Authorizing The Execution Of Contracts For The Purchase Of Water And Wastewater Treatment Chemicals For The Utilities Operations Department With Brenntag Southwest, Inc., DXI Industries, Inc., Pencco, Inc., And Shannon Chemical Corp. With A Total Projected Budgetary Impact Of $396,559.50. 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. 21133 was adopted becoming Resolution No. 19-496. (9) P.R. No. 21134 — A Resolution Authorizing The City Manager To Purchase Sixteen (16) Self Contained Breathing Apparatus (SCBA) And Eight (8) Sixty-Minute SCBA Cylinders From Casco Industries Of Houston, Texas City Council Minutes Regular Meeting — November 5, 2019 4 In The Total Amount Of $135,080.00; Funding Available In Account Number 001-1121-522.92-00 Proposed Resolution No. 21134 was adopted becoming Resolution No. 19-497. (10) P.R. No. 21135 — A Resolution Authorizing The City Manager To Execute A Contract Between The City Of Port Arthur And AAR, Inc., Of Houston, Texas For The Demolition And Site Clearance Of Three (3) Dilapidated Properties In The Total Amount Of $29,300.00; Funds Are Available In Account No. 001-1053-517.59-00 And No. 105-1431-552.59-00 Project No. C44119 Proposed Resolution No. 21135 was adopted becoming Resolution No. 19-498. (11) P.R. No. 21138 — A Resolution Authorizing The City Manager To Execute The Settlement Of A Physical Damage Claim In The Amount Of $10,000.00 Made Against Texas Municipal League Intergovernmental Risk Pool (TMLIRP) As A Result Of Property Damage To Transit Buses Proposed Resolution No. 21138 was adopted becoming Resolution No. 19-499. (12) P.R. No. 21140 — A Resolution Authorizing The Execution Of Major Pipeline Permits 19-01 And 19-02 By The City Of Port Arthur To Enterprise TE Products Pipeline Company, LLC Of Houston, Texas, For The Installation Of A Sixteen Inch (16") Carbon Steel Pipeline And A Twelve (12") Carbon Steel Pipeline Within The City Limits Of Port Arthur, Texas Proposed Resolution No. 21140 was adopted becoming Resolution No. 19-500. (13) P.R. No. 21141 — A Resolution Authorizing The Execution Of A Homebuyer's Written Agreement For The Down Payment Assistance And Closing Fees Associated With The Purchase Of 1128 6th Street, Port Arthur, Texas, Through The City's Homebuyer's Assistance Program Proposed Resolution No. 21141 was adopted becoming Resolution No. 19-501. (14) P.R. No. 21143 — A Resolution Authorizing The City Manager To Execute Permanent Easements With Enterprise TE Products Pipeline Company, LLC Of Houston, Texas For The Construction And Installation Of A Twelve (12") And Sixteen (16") Inch Buried Carbon Steel Pipelines Within The City Limits Of Port Arthur, Texas Proposed Resolution No. 21143 was adopted becoming Resolution No. 19-502. (16) P.R. No. 21145 — A Resolution Authorizing The City Manager To Purchase A Generac SG0625 625KW Natural Gas Generator Through The BuyBoard Cooperative Purchasing Program From Waukesha-Pearce Industries Inc., In The Amount Of $372,056.00 Including Delivery And Installation. Funding Is Available In Capital Improvements Account No. 625-1801-531.92-06 Proposed Resolution No. 21145 was adopted becoming Resolution No. 19-503. City Council Minutes Regular Meeting — November 5, 2019 5 (17) P.R. No. 21146 — A Resolution Updating And Affirming The Investment Policies Of The City Of Port Arthur For The 2019-2020 Fiscal Year Proposed Resolution No. 21146 was adopted becoming Resolution No. 19-504. (18) P.R. No. 21147 — A Resolution Authorizing Annual Payment Of South East Texas Regional Planning Commission Membership Dues In The Amount Of $29,284.40 For The Fiscal Year Ending September 30, 2020. City Manager Special Purpose Account #001-1003-512.59-00, M97902 Proposed Resolution No. 21147 was adopted becoming Resolution No. 19-505. (19) P.R. No. 21150 — A Resolution Authorizing The City Manager To Negotiate Contracts With Stuart Consulting Group, Inc., (SCG) Of Houston, Texas And Arceneaux Wilson And Cole LLC (AWC) Of Port Arthur, Texas For The Engineering And Design Of Four (4) Drainage Projects Funded By The Hazard Mitigation Grant Program (HMGP) And Community Development Block Grant — Disaster Recovery (CDBG-DR) Proposed Resolution No. 21150 was adopted becoming Resolution No. 19-506. (20) P.R. No. 21151 — A Resolution Approving Payment In The Not To Exceed Amount Of $74,307.10 For The TCEQ Annual Wastewater System Fee For The City Of Port Arthur, Water Utilities Department, Wastewater Treatment Division Account No. 410-1256-532.59-01, Regulatory Fees Proposed Resolution No. 21151 was adopted becoming Resolution No. 19-507. VII. ITEMS REQUIRING INDIVIDUAL ACTION — NON-CONSENT Consent - Items A. Travel Request (Al) Mayor Thurman Bartie: To Meet With John Colyandro, A Senior Advisor In The Governor's Office, Regarding Proposals That Mayor Bartie And Governor Abbott Discussed, Concerning A Greater Quality Of Life For Port Arthur Citizens And Texans Austin, Texas November 13 — 15, 2019 $1,298.50 The Mayor introduced the above-mentioned items. Upon the motion of Councilmember Moses, seconded by Mayor Pro Tern Doucet and carried, the above-mentioned items were adopted. Voting Yes: Mayor Bartle; Mayor Pro Tern Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. City Council Minutes Regular Meeting — November 5, 2019 6 B. Expense Reports (B1) Mayor Thurman Bartie: Texas Municipal League Conference San Antonio, Texas October 8 — 12, 2019 $2,141.59 (B2) Mayor Pro Tern Harold Doucet: Texas Municipal League Conference San Antonio, Texas October 8 — 11, 2019 $1,758.85 (B3) Councilmember Raymond Scott: Texas Municipal League Conference San Antonio, Texas October 8 — 11, 2019 $1,345.61 (B4) Councilmember Thomas Kinlaw: Texas Municipal League Conference San Antonio, Texas October 8 — 11, 2019 $2,389.07 (B5) Councilmember Charlotte Moses: Texas Municipal League Conference San Antonio, Texas October 8 — 11, 2019 $2,935.07 (B6) Interim City Manager Ronald Burton: Texas Municipal League Conference San Antonio, Texas October 8 — 11, 2019 $1,786.33 (B7) City Attorney Val Tizeno: Texas Municipal League Conference San Antonio, Texas October 9 — 11, 2019 $1,432.62 The Mayor introduced the above-mentioned items. The motion was made by Mayor Pro Tem Doucet and seconded Councilmember Moses that the above-mentioned item be adopted. Councilmember Moses made the following statement for the record: I'm so glad that we did bring this up and I'm glad to make note. I thank Mayor Pro Tern Doucet for ringing this up. Due to a family emergency, in order for me to attend the conference, I had to fly there and go at the last minute and could not drive. So that's why my cost is considerably higher. I did renew my membership with TABCCM and I called you to do that. I think several of us did, at the conference, renew our membership that is there as a fee attached to this. I had several Uber receipts that I needed to go back and forth because my hotel was not connected at the Hyatt where the conference was being held. So I'm a female by myself and so in order for me to be safe I took Uber to the conference center and back to make sure that I got there properly and back. But, due to a family emergency I had to fly there to San Antonio rather than to ride or to drive. City Council Minutes Regular Meeting — November 5, 2019 7 Councilmember Kinlaw made the following statement for the record: Real briefly elaborate Christie on my travel that it is an error because of the time of actually getting the credit back it would not be on this one. If you would just for the record so we could put that -- kind of guesstimate the amount that is to be reimbursed to the city. Secretary to Mayor and Council Christe Whitely: Councilmember Kinlaw checked out a day early and he spoke with hotel management and they will credit him a little over four hundred dollars. So his amount will be less four hundred and fifteen to four hundred and twenty dollars And I also paid for the day that I came back what was given for meals. I also paid it in cash, got a receipt, to the city. Secretary to the Mayor and Council Christe Whitley: Yes. Councilmember Moses did leave a day early as well and that refund is in the process of being obtained. Just for the record, because its tax payers money, about five hundred and something dollars is going to be credited back to the city, on my behalf. And I also paid the per diem back to the city. Voting Yes: Mayor Bartle; Mayor Pro Tern Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. The above-mentioned item was adopted. Consent - Resolutions (15) P.R. No. 21144 — A Resolution Authorizing The Purchase Of Six (6) Portable Radios And Five (5) Mobile Radios For The Fire Department From Motorola Solutions Of Houston, Texas, Through HGAC Contract RA05-18 In The Amount Of $46,638.13; Funding Is Available In Vehicle/Equip — Gaming Account Number 149-1054-517.25-00 The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Mayor Pro Tern Doucet and seconded by Councilmember Moses that Proposed Resolution No. 21144 be adopted. Port Arthur Fire Chief Larry Richards appeared before the City Council to answer inquiries regarding the above-mentioned topic. Upon the motion of Councilmember Scott, seconded by Mayor Pro Tem Doucet and carried, Proposed Resolution No. 21144 was tabled. Voting Yes: Mayor Bartle; Mayor Pro Tern Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. A. Resolutions City Council Minutes Regular Meeting — November 5, 2019 8 (1) P.R. No. 21139 — A Resolution Casting Votes For The Board Of Directors Of The Jefferson Central Appraisal District For The Term Ending December 31, 2021 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Resolution No. 21139 was adopted, with the name Dr. Louis Reed inserted, becoming Resolution No. 19-508. Voting Yes: Mayor Bartle; Mayor Pro Tem Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. The caption of Resolution No. 19-508 reads as follows: RESOLUTION NO. 19-508 A RESOLUTION CASTING VOTES FOR THE BOARD OF DIRECTORS OF THE JEFFERSON CENTRAL APPRAISAL DISTRICT FOR THE TERM ENDING DECEMBER 31, 2021 (2) P.R. No. 21149 — A Resolution Authorizing The November 19, 2019 Regularly Scheduled Council Meeting Date To Be Rescheduled The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Moses, seconded by Councilmember Frank and carried, Proposed Resolution No. 21149 was adopted, rescheduling the regular meeting from November 19, 2019 to Monday, November 18, 2019, becoming Resolution No. 19- 509. Voting Yes: Mayor Bartle; Mayor Pro Tem Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. The caption of Resolution No. 19-509 reads as follows: RESOLUTION NO. 19-509 A RESOLUTION AUTHORIZING THE NOVEMBER 19, 2019 REGULARLY SCHEDULED COUNCIL MEETING DATE TO BE RESCHEDULED (4) P.R. No. 21153 — A Resolution Authorizing The City Manager To Execute Change Order No. 1 To The Contract Between The City Of Port Arthur And SpawGlass Building Services Of Beaumont, Texas, For Additional Repairs To The Pleasure Island Golf Club House, Increasing The Contract Amount By $4,007.82 To A New Total Of $29,607.82; Funding In Account No. 450-1291-549.32-00 The Mayor introduced the above-mentioned Proposed Resolution. City Council Minutes Regular Meeting — November 5, 2019 9 Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Resolution No. 21153 was adopted becoming Resolution No. 19-510. Voting Yes: Mayor Bartie; Mayor Pro Tern Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. The caption of Resolution No. 19-510 reads as follows: RESOLUTION NO. 19-510 A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE CHANGE ORDER NO. 1 TO THE CONTRACT BETWEEN THE CITY OF PORT ARTHUR AND SPAWGLASS BUILDING SERVICES OF BEAUMONT, TEXAS, FOR ADDITIONAL REPAIRS TO THE PLEASURE ISLAND GOLF CLUB HOUSE, INCREASING THE CONTRACT AMOUNT BY $4,007.82 TO A NEW TOTAL OF $29,607.82; FUNDING IN ACCOUNT NO. 450-1291-549.32-00 (6) P.R. No. 21155 — A Resolution Casting Votes For The Board Of Directors Of The Orange County Appraisal District For The Term Ending December 31, 2021 The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Resolution No. 21155 was adopted, casting allotted votes equally, becoming Resolution No. 19-511. Voting Yes: Mayor Bartie; Mayor Pro Tern Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. The caption of Resolution No. 19-511 reads as follows: RESOLUTION NO. 19-511 A RESOLUTION CASTING VOTES FOR THE BOARD OF DIRECTORS OF THE ORANGE COUNTY APPRAISAL DISTRICT FOR THE TERM ENDING DECEMBER 31, 2021 A. Ordinances (1) P.O. No. 6806 — An Ordinance Authorizing A Special Warranty Deed For Conveyance Of A City Owned Property Located At 1300 5th Street To Tender Loving Care Center For Children (TLCC), D/B/A Legacy CDC, A Community Development Housing Organization (CHDO) For The Affordable Housing Program The Mayor introduced the above-mentioned Proposed Ordinance. City Council Minutes Regular Meeting — November 5, 2019 10 Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Ordinance No. 6806 was adopted becoming Ordinance No. 19-54. Voting Yes: Mayor Bartie; Mayor Pro Tem Doucet; Councilmembers Scott, Kinlaw, Moses and Frank. Voting No: None. The caption of Ordinance No. 19-54 reads as follows: ORDINANCE NO. 19-54 AN ORDINANCE AUTHORIZING A SPECIAL WARRANTY DEED FOR CONVEYANCE OF A CITY OWNED PROPERTY LOCATED AT 1300 5TH STREET TO TENDER LOVING CARE CENTER FOR CHILDREN (TLCC), D/B/A LEGACY CDC, A COMMUNITY DEVELOPMENT HOUSING ORGANIZATION (CHDO) FOR THE AFFORDABLE HOUSING PROGRAM VIII. ADJOURNMENT OF MEETING Upon the motion by Mayor Pro Tem Doucet, seconded by Councilmember Scott and carried unanimously, the City Council adjourned their meeting at 8:09 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 THURMAN "BILL" BARTIE ATTEST: CITY SECRETARY SHERRI BELLARD END OF REGULAR MEETING HELD November 5, 2019. APPROVED: City Council Minutes Regular Meeting — November 5, 2019 11