HomeMy WebLinkAboutDECEMBER 18, 2012 SPECIAL MEETING (6:00 PM) SPECIAL MEETING — December 18, 2012 I. INVOCATION, PLEDGE & ROLL CALL Councilmember Williamson gave the invocation followed with the pledge to the flag. The City Council of the City of Port Arthur met in Special Session on Tuesday, December 18, 2012 at 6:03 p.m. in the City Council Chamber, City Hall, with the following members present: Mayor Deloris "Bobbie" Prince; Mayor Pro Tem Willie "Bae" Lewis, Jr.; Councilmembers Raymond Scott, Jr., Morris Albright, III., Harold A. Doucet, Sr. and Robert E. "Bob" Williamson; City Manager Floyd T. Johnson, City Secretary Sherri Bellard and City Attorney Valecia Tizeno. Councilmember Elizabeth "Liz" Segler was absent from the Special Meeting. Councilmember Kerry "Twin" Thomas was absent from the Special Meeting. Councilmember Derrick Freeman was absent from the Special Meeting. II. PUBLIC HEARINGS — 6:00 PM For The Purpose Of Receiving Public Comments On The Proposed Initiation Of Disannexation Proceedings For Approximately 340.35 Acres Located At 7706 Highway 87 South The Mayor introduced the above - mentioned Public Hearing at 6:03 p.m. City Attorney Tizeno gave an overview of the proposed Disannexation. The Mayor requested to hear from anyone in the audience who wished to speak to this Public Hearing. No one appeared. Upon the motion of Councilmember Williamson, seconded by Councilmember Doucet and carried unanimously, the City Council closed the Public Hearing at 6:08 p.m. III. UNFINISHED BUSINESS P.R. No. 17445 — A Resolution Appointing A Member Or Members To The Port Arthur Downtown Reinvestment Zone Board The Mayor introduced the above - mentioned Proposed Resolution. The motion was made by Councilmember Williamson and seconded by Councilmember Doucet that Proposed Resolution No. 17445 be adopted. Attorney David Belvin appeared before the City Council to answer inquiries regarding the Port Arthur Downtown Reinvestment Zone Board. Proposed Resolution No. 17445 was adopted becoming Resolution No. 12 -615. Voting Yes: Mayor Prince; Mayor Pro Tem Lewis; Councilmembers Scott, Albright, Doucet and Williamson. Voting No: None. The caption of Resolution No. 12 -615 reads as follows: RESOLUTION 12 -615 A RESOLUTION APPOINTING A MEMBER OR MEMBERS TO THE PORT ARTHUR DOWNTOWN REINVESTMENT ZONE BOARD IV. CONSENT AGENDA Upon the motion of Councilmember Albright, seconded by Councilmember Doucet and carried, the following Consent Agenda items were adopted: Expense Reports: Mayor Deloris "Bobbie" Prince: Attend TML Meeting In Austin, TX December 13 -14, 2012 $658.60 City Manager Floyd T. Johnson: Attend New York Board of Directors Meeting New York, NY October 21 -23, 2012 $1,598.73 V. ITEMS REQUIRING INDIVIDUAL ACTION — NON - CONSENT A. Resolutions (1) P.R. No. 17448 — A Resolution Authorizing The Execution Of Pipeline Permit #12 -01 From The City Of Port Arthur To Williams Field Services — Gulf Coast Company, L.P. Of Tulsa, Oklahoma For The Installation Of A 12" Liquid Ethane Pipeline Within The Corporate Limits Of The City Of Port Arthur The Mayor introduced the above - mentioned Proposed Resolution. The motion was made by Councilmember Williamson and seconded by Councilmember Albright that Proposed Resolution No. 17448 be adopted. Public Works Director Ross Blackketter appeared before the City Council to answer inquiries regarding the above - mentioned pipeline permit. Proposed Resolution No. 17448 was adopted becoming Resolution No. 12 -616. Voting Yes: Mayor Prince; Mayor Pro Tem Lewis; Councilmembers Scott, Albright, Doucet and Williamson. Voting No: None. The caption of Resolution No. 12 -616 reads as follows: RESOLUTION NO. 12 -616 A RESOLUTION AUTHORIZING THE EXECUTION OF PIPELINE PERMIT #12 -01 FROM THE CITY OF PORT ARTHUR TO WILLIAMS FIELD SERVICES — GULF COAST COMPANY, L.P. OF TULSA, OKLAHOMA FOR THE INSTALLATION OF A 12" LIQUID ETHANE PIPELINE WITHIN THE CORPORATE LIMITS OF THE CITY OF PORT ARTHUR (2) P.R. No. 17450 — A Resolution Authorizing The City Of Port Arthur To Pay Monthly Estimate Number 5 For The Pleasure Island Floating Docks Contract, 2 To ShoreMaster, Inc. In The Amount Of $767,492.97 The Mayor introduced the above - mentioned Proposed Resolution. City Council Minutes - Special Meeting December 18, 2012 2 1 1 The motion was made by Councilmember Williamson and seconded by Councilmember Doucet that Proposed Resolution No. 17450 be adopted. Pleasure Island Commissioner Terry Doyle appeared before the City Council to answer inquiries regarding the above - mentioned payment. Proposed Resolution No. 17450 was adopted becoming Resolution No. 12 -617. Voting Yes: Mayor Prince; Mayor Pro Tem Lewis; Councilmembers Scott, Albright, Doucet and Williamson. Voting No: None. The caption of Resolution No. 12 -617 reads as follows: RESOLUTION NO. 12 -617 A RESOLUTION AUTHORIZING THE CITY OF PORT ARTHUR TO PAY MONTHLY ESTIMATE NUMBER 5 FOR THE PLEASURE ISLAND FLOATING DOCKS CONTRACT, 2 TO SHOREMASTER, INC. IN THE AMOUNT OF $767,492.97 (3) P.R. No. 17456 — A Resolution Approving A Proposal For A Year Professional Services Agreement With John Hall Public Affairs For The Continued Work On The City's Environmental Justice Plan And Other Related Environmental And Housing Projects In The Not To Exceed Amount Of $114,000 Annually The Mayor introduced the above - mentioned Proposed Resolution. The motion was made by Councilmember Albright and seconded by Councilmember Doucet that Proposed Resolution No. 17456 be adopted. Consultant John Hall appeared before the City Council to answer inquiries regarding the above - mentioned professional services agreement. Proposed Resolution No. 17456 was adopted becoming Resolution No. 12 -618. Voting Yes: Mayor Prince; Mayor Pro Tem Lewis; Councilmembers Scott, Albright, Doucet and Williamson. Voting No: None. The caption of Resolution No. 12 -618 reads as follows: RESOLUTION NO. 12 -618 A RESOLUTION APPROVING A PROPOSAL FOR A YEAR PROFESSIONAL SERVICES AGREEMENT WITH JOHN HALL PUBLIC AFFAIRS FOR THE CONTINUED WORK ON THE CITY'S ENVIRONMENTAL JUSTICE PLAN AND OTHER RELATED ENVIRONMENTAL AND HOUSING PROJECTS IN THE NOT TO EXCEED AMOUNT OF $114,000 ANNUALLY City Council Minutes - Special Meeting December 18, 2012 3 IV. ADJOURNMENT Upon the motion by Councilmember Doucet, seconded by Councilmember Williamson and carried unanimously, the City Council adjourned their Special Meeting at 6:55 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 DELORIS "BOBBIE" PRINCE ATTEST: CITY SECRETARY SHERRI BELLARD END OF SPECIAL MEETING HELD: December 18, 2012. APPROVED: City Council Minutes - Special Meeting December 18, 2012 4