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