LOUIS RIGBY
<br />Mayor
<br />13RANDON LUNSFORD
<br />Councilperson At Large A
<br />STEVE GILLETT
<br />Councilperson At Large B
<br />DANNY EARP
<br />Councilperson District 1
<br />CHUCK ENGELKEN
<br />Councilperson District 2
<br />MINUTES OF THE REGULAR MEETING OF THE
<br />CITY COUNCIL OF THE CITY OF LA PORTE
<br />JANUARY 13, 2020
<br />BILL BENTLEY
<br />Counciperson District 3
<br />Mayor Pro -Tern
<br />THOMAS GARZA
<br />Councilperson District 4
<br />JAY MARTIN
<br />Councilperson District 5
<br />NANCY OJEDA
<br />Councilperson District 6
<br />The City Council of the City of La Porte met in a regular meeting on Monday, January 20, 2020, at the City Hall
<br />Council Chambers, 604 West Fairmont Parkway, La Porte, Texas, at 6:00 p.m., with the following in attendance:
<br />Councilpersons present: Louis Rigby, Brandon Lunsford, Steve Gillett, Danny Earp, Chuck Engelken, Bill Bentley,
<br />Thomas Garza, Jay Martin, Nancy Ojeda
<br />Councilpersons absent: None
<br />Council -appointed officers present: Corby Alexander, City Manager; Lee Woodward, City Secretary; Clark Askins,
<br />Assistant City Attorney
<br />CALL TO ORDER — Mayor Rigby called the meeting to order at 6:00 p.m.
<br />INVOCATION AND PLEDGES -- The invocation was given by Clark Askins, Assistant City Attorney, the pledges of
<br />allegiance to the U.S. and Texas flags were led by Councilperson Jay Martin.
<br />1. PUBLIC COMMENTS (Generally limited to five minutes per person; in accordance with state law, the time maybe
<br />reduced if there is a high number of speakers or other considerations.)
<br />There were no public comments.
<br />2. CONSENT AGENDA (Approval of Consent Agenda items authorizes each to be implemented in accordance with
<br />staff recommendations provided. An item may be removed from the consent agenda and added to the Statutory
<br />Agenda for full discussion upon request by a member of the Council present at this meeting.)
<br />(a) Approve the minutes of the meeting held on December 9, 2019. [Mayor Louis Rigby]
<br />(b) Award Sealed Bid 920002 for Main Street Sidewalk Improvements to Brooks Concrete, Inc., and
<br />authorize the City Manager to execute a construction contract in the amount of $270,466.75, and
<br />approve a contingency of $28,000.00, for a total authorization of $298,466.76 [Ray Mayo, Public Works
<br />Director]
<br />(c) Adopt Ordinances Nos. 2020-IDA-102 through 2020-IDA-133, authorizing the execution of Industrial
<br />District Agreements with companies in the Battleground and Bayport Industrial Districts, for a twelve-
<br />year term beginning January 1, 2020. [Corby Alexander, City Manager]
<br />(d) Award Bid #20006 for the Recreation and Fitness Center roof replacement project to Lessman Roofing
<br />and Sheetmetal LLC, authorize the City Manager to execute a construction contract in the amount of
<br />$186,777.13, and approve construction contingency of $18,678, for a total authorization of $205,455.13.
<br />[Rosalyn Ipting, Director, Parks and Recreation]
<br />(e) Award Sealed Bid #20005 for LPAWA Transmission Line Valve Replacement to Android Construction
<br />Services, LLC, authorize the City Manager to execute a construction contract in the amount of
<br />$78,000.00, and approve a construction contingency of $7,800.00, for a total authorization of
<br />$86,800.00. [Ray Mayo, Director of Public Works]
<br />(f) Adopt Ordinance 2020-3771 calling the May 2, 2020, general election for the purpose of electing a
<br />Councilperson—District 1, a Councilperson—District 6, and a Councilperson-at-large--Position B.
<br />[Mayor Rigby]
<br />(g) Approve contract renewal with Superion for a two-year term, for use of the ONESolution ERP system.
<br />[Grady Parker, IT Manager]
<br />Councilperson En elken moved to approve consent agenda items a b and e- ; the motion was adol2ted,9-
<br />0.
<br />Page 1 of 3
<br />January 13, 2020, Council Meeting Minutes
<br />
|