Loading...
HomeMy WebLinkAbout(2) DECEMBER 3, 2020 REGULAR MEETING REGULAR MEETING — December 3, 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, December 3, 2019 at 5:53 p.m. in the City Council Chamber, City Hall, with the following members present: Mayor Thurman "Bill" Bartie; Mayor Pro Tem Harold Doucet, Sr.; Councilmembers Raymond Scott, Cal Jones, Thomas Kinlaw, III, Charlotte Moses and Kaprina Frank; Interim City Manager Ron Burton; Assistant City Secretary Kelly Moore; City Attorney Valecia R. Tizeno and Sergeant At Arms Police Chief Tim Duriso. II. PROCLAMATIONS & MINUTES Proclamations - None VII. ITEMS REQUIRING INDIVIDUAL ACTION - NON-CONSENT (4) P.R. No. 21180 — A Resolution Of The City Council Of The City Of Port Arthur, Texas, Authorizing The Publication Of The Notice Of Intention To Issue City Of Port Arthur, Texas Certificates Of Obligation In A Principal Amount Not To Exceed $10,000,000.00 For The Construction Of Public Works And Any Items Related Thereto And For The Payment Of Contractual Obligations For Professional Services; Authorizing The Distribution Of A Preliminary Official Statement Relating To Such Certificates; And Containing Other Provisions Relating Thereto The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Mayor Pro Tem Doucet, seconded by Councilmember Moses and carried, Proposed Resolution No. 21180 was adopted becoming Resolution No. 19-532. Voting Yes: Mayor Bartie; Mayor Pro Tern Doucet; Councilmembers Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. The caption of Resolution No. 19-532 reads as follows: RESOLUTION NO. 19-532 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PORT ARTHUR, TEXAS, AUTHORIZING THE PUBLICATION OF THE NOTICE OF INTENTION TO ISSUE CITY OF PORT ARTHUR, TEXAS CERTIFICATES OF OBLIGATION IN A PRINCIPAL AMOUNT NOT TO EXCEED $10,000,000.00 FOR THE CONSTRUCTION OF PUBLIC WORKS AND ANY ITEMS RELATED THERETO AND FOR THE PAYMENT OF CONTRACTUAL OBLIGATIONS FOR PROFESSIONAL SERVICES; AUTHORIZING THE DISTRIBUTION OF A PRELIMINARY OFFICIAL STATEMENT RELATING TO SUCH CERTIFICATES; AND CONTAINING OTHER PROVISIONS RELATING THERETO IV. PUBLIC HEARING(S) - 6 PM (1) A Public Hearing To Receive Public Comment On A Zoning Change From Single Family "SF" To Light Commercial "LC" Approximately 4.429-Acres Of Land, Park Of Tract 20, John McGaffey Survey, Abstract No. 467, Sabine Pass, Jefferson County, Texas The Mayor introduced the above-mentioned Public Hearing at 6:05 p.m. Development Services Manager Pamela Langford 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. The following people appeared before the City Council: Adam Bell, 15177 Dell Dale, Hamshire, Texas Warren Field, 1147 60th Street, Port Arthur, Texas Cheryl Wilson, 1230 19th Street, Port Arthur, Texas Upon the motion of Councilmember Moses, seconded by Councilmember Kinlaw, and carried unanimously, the City Council closed the Public Hearing at 6:22 p.m. (2) A Public Hearing To Receive Public Comment On A Zoning Change From Single Family "SF" To Planned Development District — 39 "PD-39" 8.512 Acres Of Land, Consisting Of Part Of Block 386, And All Of Blocks 387, 402, And 403, Together With Adjacent Alleys And Rights-Of-Way, City Of Port Arthur, Jefferson County, Texas The Mayor introduced the above-mentioned Public Hearing at 6:23 p.m. Development Services Manager Pamela Langford 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. Cheryl Wilson, 1230 19th Street, Port Arthur, Texas appeared to speak before the City Council. Upon the motion of Councilmember Kinlaw, seconded by Mayor Pro Tem Doucet, and carried unanimously, the City Council closed the Public Hearing at 6:48 p.m. III. PETITIONS & COMMUNICATIONS A. Speakers (1) Greg Richard Regarding Essau & The Edomites City Council Minutes Regular Meeting — December 3, 2019 2 Greg Richard, 509 H.O. Mills Blvd., appeared before the City Council to discuss the above-mentioned topic. (2) Stephen Williams Regarding Grease Buildup In The City Of Port Arthur Stephen Williams, 2390 Brand Drive, Vidor, Texas appeared before the City Council to discuss the above-mentioned topic. (3) John Beard Regarding Port Arthur FIRST And Related Issues John Beard, 501 W. 15th Street, appeared before the City Council to discuss the above- mentioned topic. (4) Dr. Janice Milo Regarding Accountability Of Our City Officials Dr. Janice Milo, 3046 5th Street, appeared before the City Council to discuss the above- mentioned topic. (5) Chuck Vincent Regarding Animal Control In Port Acres Chuck Vincent, 6150 Garnett Street and 2366 62nd Street, appeared before the City Council to discuss the above-mentioned topic. B. Presentations (1) A Presentation By Staff Regarding Commencing Saturday Transit Service For The City Of Port Arthur The above-mentioned presentation was moved to the December 17, 2019 meeting. (2) A Presentation By Staff Regarding The October Financial Report Interim Finance Director Kandy Daniel gave the above-mentioned presentation. (3) A Presentation By Attorney Derrick Mitchell Regarding Issuing Certificates Of Obligation Interim Finance Director Kandy Daniel gave the above-mentioned presentation. C. Employee Recognition - None D. Correspondence - None E. Discussion - None VI. UNFINISHED BUSINESS (1) P.R. No. 21168 — A Resolution Appointing A Member To The Planning And Zoning Commission The motion was made by Councilmember Frank and seconded by Councilmember Moses that Proposed Resolution No. 21168 be adopted. Mayor Bartle requested the reappoint Fernando Ramirez to the Planning and Zoning Commission. City Council Minutes Regular Meeting — December 3, 2019 3 Voting Yes: Mayor Bartie; Mayor Pro Tern Doucet; Councilmembers Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. Proposed Resolution No. 21168 was adopted, with the above-mentioned name add, becoming Resolution No. 19-533. The caption of Resolution No. 19-533 reads as follows: RESOLUTION NO. 19-533 A RESOLUTION APPOINTING A MEMBER TO THE PLANNING AND ZONING COMMISSION (2) P.R. No. 21169 — A Resolution Appointing And/Or Reappointing Member(s) To The Zoning Board Of Adjustment And Appeals The motion was made by Councilmember Moses and seconded by Councilmember Frank that Proposed Resolution No. 21169 be adopted. Councilmembers made the following nominations: Mayor Bartle - Alice Washington (appoint) Mayor Pro Tem Doucet - John Beard (reappoint) Councilmember Scott - Langston Adams (reappoint) Councilmember Jones - Beverly Raymond (reappoint) Councilmember Kinlaw - Anthony Albert (appoint) Councilmember Moses - William Lorrain (reappoint) Councilmember Frank - Anthony Leger (reappoint) Voting Yes: Mayor Bartie; Mayor Pro Tern Doucet; Councilmember Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. Proposed Resolution No. 21169 was adopted, with the above-mentioned names added, becoming Resolution No. 19-534. The caption of Resolution No. 19-534 reads as follows: RESOLUTION NO. 19-534 A RESOLUTION APPOINTING AND/OR REAPPOINTING MEMBER(S) TO THE ZONING BOARD OF ADJUSTMENT AND APPEALS VI. CONSENT AGENDA Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, the following Consent Agenda items were adopted: Voting Yes: Mayor Bartle; Mayor Pro Tem Doucet; Councilmembers Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. City Council Minutes Regular Meeting — December 3, 2019 4 A. Travel Request — None B. Expense Reports — None (B1) Mayor Thurman Bartie: To Meet With John Colynadro, A Senior Advisor In The Governor's Office. Quality Of Life In Port Arthur Austin, Texas November 13 — 15, 2019 $1,326.80 (B2) Councilmember Thomas Kinlaw: Amendment Texas Municipal League Conference San Antonio, Texas October 8 — 11, 2019 $1,977.22 (B3) Councilmember Charlotte Moses: Amendment Texas Municipal League Conference San Antonio, Texas October 8 — 11, 2019 $2,427.96 C. Minutes October 28, 2019 Special Meeting November 4, 2019 Special Meeting November 5, 2019 Regular Meeting November 5, 2019 Special Meeting Executive Session November 18, 2019 Regular Meeting D. Resolutions (1) P.R. No. 21157 — A Resolution Authorizing The City Manager To Execute Change Order No. 01 To The Contract Between The City Of Port Arthur And Gulf Coast A CHR Company Of Beaumont, Texas For The Nashville Avenue Pavement Improvement Project From Rev. Ransom Howard Street (W. 7th) To Procter Street Increasing The Contract Amount By $182,651.86 To The New Contract Amount Of $1,095,941.36. Funding Is Available In The Capital Improvements Account 307-1601-591.86.00 Proposed Resolution No. 21157 was adopted becoming Resolution No. 19-535. (2) P.R. No. 21166 — A Resolution Authorizing The Payment To Computer Information Systems, Inc., Of Skokie, Illinois For The Annual License Renewal Fee For Maintenance Of The Police And Fire Department Computer Aided Dispatch, Record Management System And MCS/AVL Server, In The Amount Of $42,889.43; Funding Available In 001-1101- 521.72-00 Proposed Resolution No. 221166 was adopted becoming Resolution No. 19-536. (3) P.R. No. 21170 — A Resolution Authorizing The City Manager To Enter Into A Contract Between The City Of Port Arthur And ELOS Environmental, LLC Of Hammond, Louisiana To Provide An Environmental Assessment Of The Proposed Lake Arthur Detention Pond Project In The City Council Minutes Regular Meeting — December 3, 2019 5 Amount Of $25,575.00. Funds Are Available In Account No. 147-2300-901.84-00; Project # DR1PO1 Proposed Resolution No. 21170 was adopted becoming Resolution No. 19-537. (4) P.R. No. 21171 — A Resolution Establishing The 6th Annual Christmas With Dr. Levy Toy Giveaway And Christmas Extravaganza Entertainment Area, Designating Dr. Levy Barnes And Bethel Temple Of Deliverance As Exclusive Concessionaires And Authorizing The City Manager To Execute Said Agreement Proposed Resolution No. 21171 was adopted becoming Resolution No. 19-538. (5) P.R. No. 21173 — A Resolution Authorizing The Police Department To Purchase 14 Motorola APX6000 Portable Radios, 1 APX6500 Mobile Radio And Accessories From Motorola Solutions Under HGAC Contract #RA05-18 With Funds Awarded From The 2019 Law Enforcement Terrorism Prevention Program (LETPP) Grant In The Amount Of $53,739.87 With No Cash Match Requirement. Funding Available In Account 107-1118-521.25-00, Project Code R19469 Proposed Resolution No. 21173 was adopted becoming Resolution No. 19-539. (6) P.R. No. 21174 — A Resolution Authorizing Repairs Due To A Drainage Cave-In At 4601 9th Avenue And Further Authorizes The City Manager To Enter Into A Contract With Shaver Construction & Contracting Services, LLC Of Jasper, Texas For The Repair, With A Budgetary Impact Amount Of $27,350.00. Funding Is Available In The Public Works Department Drainage Division - Drainage Maintenance Account, Account No. 001-1204-531.34-00 Proposed Resolution No. 21174 was adopted becoming Resolution No. 19-540. (7) P.R. No. 21175 — A Resolution Ratifying And Approving Payments By The City Manager To United Rentals, Inc. Of Dallas, Texas For The Rental Of One 8" Pump, For A Projected Amount Of $37,913.85 Through Sourcewell Contract 091615-URI. Funding Is Available In Account Number 410-1256-532.51-00 Rent Proposed Resolution No. 21175 was adopted becoming Resolution No. 19-541. (8) P.R. No. 21179 — A Resolution Authorizing The City Manager To Purchase A 2021 Ford F-750 Diesel Regular Cab Bucket Truck F7D For The Public Works Electrical Division From Silsbee Ford Of Silsbee, Texas Through The GoodBuy Purchasing Program With A Total Budgetary Impact Amount Of $168,451.25. Funding Available From Account No. 625-1801-531.93-03 Proposed Resolution No. 21179 was adopted becoming Resolution No. 19-542. (9) P.R. No. 21183 — A Resolution Authorizing The City Attorney And City Manager To Execute A Contract For The Purchase Of Approximately 14.4 Acres Of Vacant Land City Council Minutes Regular Meeting — December 3, 2019 6 Located At 7051 Lake Arthur Drive In The Amount Of $850,000.00 To Be Utilized For A City Drainage Project For The Construction Of A Detention Pond Proposed Resolution No. 21183 was adopted becoming Resolution No. 19-543. VII. ITEMS REQUIRING INDIVIDUAL ACTION — NON-CONSENT A. Resolutions (1) P.R. No. 21176 — A Resolution Authorizing The December 31, 2019 Regularly Scheduled Council Meeting Date To Be Cancelled/Rescheduled The Mayor introduced the above-mentioned Proposed Resolution. Upon the motion of Mayor Pro Tem Doucet, seconded by Councilmember Jones and carried, Proposed Resolution No. 21176 was adopted becoming Resolution No. 19-544. Voting Yes: Mayor Bartie; Mayor Pro Tem Doucet; Councilmembers Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. The caption of Resolution No. 19-544 reads as follows: RESOLUTION NO. 19-544 A RESOLUTION AUTHORIZING THE DECEMBER 31, 2019 REGULARLY SCHEDULED COUNCIL MEETING DATE TO BE CANCELLED/RESCHEDULED (2) P.R. No. 21177 — A Resolution Appointing And/Or Reappointing A Member Or Members To The Beautification Commission (Requested By Councilmember Scott) The Mayor introduced the above-mentioned Proposed Resolution. The motion was made by Councilmember Scott and seconded by Councilmember Jones that Proposed Resolution No. 21177 be adopted. Councilmember Scott nominated Rhonda Jackson to the Beautification Commission. Voting Yes: Mayor Bartie; Mayor Pro Tem Doucet; Councilmembers Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. Proposed Resolution No. 2177 was adopted, with the above-mentioned name added, becoming Resolution No. 19-545. The caption of Resolution No. 19-545 reads as follows: RESOLUTION NO. 19-545 A RESOLUTION APPOINTING AND/OR REAPPOINTING A MEMBER OR MEMBERS TO City Council Minutes Regular Meeting — December 3, 2019 7 THE BEAUTIFICATION COMMISSION (REQUESTED BY COUNCILMEMBER SCOTT) (3) P.R. No. 21178 — A Resolution Appointing Members 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 Councilmember Frank and seconded by Councilmember Moses that Proposed Resolution No. 21178 be adopted. Council made the following nominations: Councilmember Scott - Regina Drake Huy Tran Councilmember Jones - Joselio Hernandez Rev. Kalen Gardener Councilmember Kinlaw - Kevin Thomas Fred Hudson Councilmember Frank - Joe Tant Farhana Swati Voting Yes: Mayor Bartle; Mayor Pro Tern Doucet; Councilmembers Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. Proposed Resolution No. 21178 was adopted, with the above-mentioned names added, becoming Resolution No. 19-546. The caption of Resolution No. 19-546 reads as follows: RESOLUTION NO. 19-546 A RESOLUTION APPOINTING MEMBERS TO THE COMPLETE COUNT COMMITTEE OF THE CITY OF PORT ARTHUR IN SUPPORT OF THE 2020 UNITED STATES CENSUS (5) P.R. No. 21188 — A Resolution Authorizing The January 28, 2020 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. 21188 was removed from the agenda. A. Ordinances (1) P.O. No. 6810 — An Appropriation Ordinance Amending The City Of Port Arthur Budget For The Fiscal Year Beginning October 1, 2019 And Ending September 30, 2020 By $25,600.00 For The Pleasure Island Fund And By $96,073.00 For The General Fund City Council Minutes Regular Meeting — December 3, 2019 8 The Mayor introduced the above-mentioned Proposed Ordinance. Upon the motion of Councilmember Frank, seconded by Councilmember Moses and carried, Proposed Ordinance No. 6810 was adopted becoming Ordinance No. 19-57. Voting Yes: Mayor Bartie; Mayor Pro Tem Doucet; Councilmembers Scott, Jones, Kinlaw, Moses and Frank. Voting No: None. The caption of Ordinance No. 19-57 reads as follows: ORDINANCE NO. 19-57 AN APPROPRIATION ORDINANCE AMENDING THE CITY OF PORT ARTHUR BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2019 AND ENDING SEPTEMBER 30, 2020 BY $25,600.00 FOR THE PLEASURE ISLAND FUND AND BY $96,073.00 FOR THE GENERAL FUND VIII. ADJOURNMENT OF MEETING Upon the motion by Mayor Pro Tern Doucet, seconded by Councilmember Moses and carried unanimously, the City Council adjourned their meeting at 8:27 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: ASSISTANT CITY SECRETARY KELLY MOORE END OF REGULAR MEETING HELD December 3, 2019. APPROVED: . City Council Minutes Regular Meeting — December 3, 2019 9