Loading...
HomeMy WebLinkAbout04-22-19 Regular Meeting of the La Porte City CouncilLOUIS R. RIGBY Mayor JOHN ZEMANEK Councilmember At Large A STEV E G I L L ETT Councilmember At Large B DANNY EARP Councilmember District 1 CITY COUNCIL MEETING AGENDA CHUCK ENGELKEN Councilmember District 2 BILL BENTLEY Councilmember District 3 KRISTIN MARTIN Councilmember District 4 JAY MARTIN Councilmember District 5 NANCY OJ EDA Mayor Pro -Tern Councilmember District 6 Notice is hereby given of a Regular Meeting of the La Porte City Council to be held April 22, 2019, beginning at 6:00 pm in the City Hall Council Chambers, 604 West Fairmont Parkway, La Porte, Texas, for the purpose of considering the following agenda items. All agenda items are subject to action. 1. CALL TO ORDER 2. INVOCATION —The invocation will be given by Rev. Brian Christen, LaPorte Community Church. PLEDGES —Will be led by Councilmember Danny Earp. U.S. Flag Texas Flag: Honor the Texas Flag. I pledge allegiance to thee, Texas, one state, under God, one, and indivisible. 3. PRESENTATIONS, PROCLAMATIONS, AND RECOGNITIONS (a) Proclamation in recognition of Municipal Clerk's Week. [Mayor Rigby] (b) Proclamation in recognition of Parliamentary Law Month. [Mayor Rigby] (c) Proclamation in recognition of Whitney K. Lane Day, Don't Mess with Texas Song Search winner. [Mayor Rigby] (d) Recognition of the Employee of the First Quarter 2019 - Deputy Court Clerk, Theresa Hernandez, City of La Porte Municipal Court. [Mayor Rigby] 4. PUBLIC COMMENTS (Limited to five minutes per person.) 5. CONSENT AGENDA (Approval of Consent Agenda items authorizes each to be implemented in accordance wth staff recommendations provided. An item may be removed from the consent agenda and added to the Statutory Agenda for full discussion upon request by a member of the Council present at this meeting.) (a) Approve the minutes of the meeting held on April 8, 2019. [Lee Woodward, City Secretary] (b) Award Bid #19008 for Asphalt Black Base & Type D Hot Asphalt Mix. [Don Pennell, Public Works Director] (c) Reject Bid #19011 for the Hillridge Water Plant Improvements Phase II. [Don Pennell, Public Works Director] 6. PRESENTATION, DISCUSSION AND POSSIBLE ACTION (a) Presentation, discussion and possible action regarding a salary increase for EMS personnel. [Ray Nolen, EMS Chief] (b) Presentation and discussion on a draft resolution to establish a policy addressing the placement of campaign signs on City property. [Councilmembers K. Martin, Gillett, and Ojeda] 7. REPORTS (a) Receive report on the La Porte Development Corporation Board Meeting. [Councilmember Ojeda] 8. ADMINISTRATIVE REPORTS City Council Meeting, Monday, May 13, 2019 Planning and Zoning Commission Meeting, Thursday, May 16, 2019 Zoning Board of Adjustment Meeting, Thursday, May 23, 2019 9. COUNCIL COMMENTS Hear announcements concerning matters appearing on the agenda; items of community interest; and/or inquiries of staff regarding specific factual information or existing policy from the Mayor, Councilmembers, and City staff, for which no formal action will be discussed or taken. 10. ADJOURNMENT If, during the course of the meeting and discussion of any items covered by this notice, City Council determines that a Closed or Executive Session of the Council is required, then such closed meeting will be held as authorized by Texas Government Code, Chapter 551, Section 551.071 - consultation with counsel on legal matters; Section 551.072 - deliberation regarding purchase, exchange, lease or value of real property; Section 551.073 - deliberation regarding a prospective gift; Section 551.074 - personnel matters regarding the appointment, employment, evaluation, reassignment, duties, discipline, or dismissal of a public officer or employee; Section 551.076 - implementation of security personnel or devices; Section 551.087 - deliberation regarding economic development negotiation; Section 551.089 - deliberation regarding security devices or security audits, and/or other matters as authorized under the Texas Government Code. If a Closed or Executive Session is held in accordance with the Texas Government Code as set out above, the City Council will reconvene in Open Session in order to take action, if necessary, on the items addressed during Executive Session. Persons with disabilities who plan to attend this meeting and who may need auxiliary aids or services are requested to contact the City Secretary's office (281-470-5019), two working days prior to the meeting for appropriate arrangements. CERTIFICATE I, Lee Woodward, City Secretary, do hereby certify that a copy of the April 22, 2019, City Council agenda was posted on the City F-bll bulletin board, a place convenient and readily accessible to the general public at all tirres, and to the City's website, www.LaWrteTXgov, in corrpliance with Chapter 551, Texas Governrrent Code. DATE OF POSTING TIME OF POSTING TAKEN DOWN Lee Woodward, City Secretary Council Agenda Item April 22, 2019 1. CALL TO ORDER 2. INVOCATION —The invocation will be given by Rev. Brian Christen, LaPorte Community Church. PLEDGES —Will be led by Councilmember Danny Earp. U.S. Flag Texas Flag: Honor the Texas Flag. I pledge allegiance to thee, Texas, one state, under God, one, and indivisible. 3. PRESENTATIONS, PROCLAMATIONS, AND RECOGNITIONS (a) Proclamation in recognition of Municipal Clerk's Week. [Mayor Rigby] (b) Proclamation in recognition of Parliamentary Law Month. [Mayor Rigby] (c) Proclamation in recognition of Whitney K. Lane Day, Don't Mess with Texas Song Search winner. [Mayor Rigby] (d) Recognition of the Employee of the First Quarter 2019 - Deputy Court Clerk, Theresa Hernandez, City of La Porte Municipal Court. [Mayor Rigby] 4. PUBLIC COMMENTS (Limited to five minutes per person.) ****************************************************************** rortamatton 1HEREAS, the Office of the Municipal Clerk, a time-honored and vital part of local Dvernment, exists throughout the world, providing the professional link between tizens, local governing bodies, and other agencies of government, rendering qual service to all; and WHEREAS, the City Secretary is a City official appointed by the City Council, serving as the secretariat to the governing body and performing duties including Council administration, Elections Officer, Public Information Officer for both public information requests and for media and communications, liquor licensing, Records Management Officer, liaison to boards and commissions, and being part of the City's emergency management team. The City Secretary is accountable for the City seal and serves as the parliamentarian to the Council. The City Secretary is charged with neutrality, honesty, integrity, and upholding applicable state law and the City Charter; and WHEREAS, Municipal Clerks continually strive to improve through continuing education, by providing assistance to their communities and their peers, and participation in professional organizations; and WHEREAS, May 5-11, 2019, is recognized as and marks the 50th anniversary of Municipal Clerks Week. We extend our appreciation to City of La Porte City Secretary Lee Woodward, Deputy City Secretary Sharon Harris, Records Administrator Gladis Sanchez, and Executive Assistant Shawna Jones, for the vital services they perform and their exemplary dedication to the communities they represent. NOW, THEREFORE, I, Louis R. Rigby, Mayor, do hereby proclaim May 5-11, 2019, as In Witness Whereof: I have hereto set my hand and caused the Seal of the City to be affixed hereto, this the 22nd day of April, 2019. Citp of la J)orte Louis R. Rigby, Mayor rOrYamatiOn ✓HEREAS, April is the birth month of Thomas Jefferson, who wrote the rst American manual of parliamentary procedure in 1801, it is an ppropriate time to celebrate the use of parliamentary procedure; and WHEREAS, it is fitting to honor Henry Martyn Robert, author of Pocket Manual of Rules of Order for Deliberative Assemblies, now known as Robert's Rules of Order; and WHEREAS, Robert's Rules of Order, Newly Revised is the most widely recognized and used parliamentary authority in public and private organizations; and WHEREAS, it is timely to reflect upon the importance of parliamentary procedure in providing for civil discourse, protecting individual rights, ensuring fairness, and in maintaining order in meetings. NOW, THEREFORE, I, Louis R. Rigby, Mayor, do hereby proclaim April 2019, as jhrtiamentary tabu '41untfj In Witness Whereof: I have hereto set my hand and caused the Seal of the City to be affixed hereto, this the 22nd day of April, 2019. CCitp of 7a J)orte Louis R. Rigby, Mayor rOrYamatiOn 1HEREAS, the Don't Mess With Texas slogan and campaign have been around nce 1986 and there have been multiple variations composed by a variety of rtists; and WHEREAS, this year, a La Porte local had her chance to make her mark and won the Texas Department of Transportation's Music Contest with her own song; and WHEREAS, more than 170 Texans submitted entries in both English and Spanish, and resident Whitney Lane is the winner of the contest's English category; and WHEREAS, she follows in the footsteps of Willie Nelson, George Strait, Stevie Ray Vaughan, LeAnn Rimes, and Grupo Fantasma in promoting the message; and WHEREAS, we celebrate Whitney's accomplishment and stand with her and TXDoT in supporting the message of Don't Mess With Texas. NOW, THEREFORE, I, Louis R. Rigby, Mayor, do hereby proclaim April 22, 2019, as In Witness Whereof: I have hereto set my hand and caused the Seal of the City to be affixed hereto, this the 22nd day of April, 2019. CCItp of la J)orte Louis R. Rigby, Mayor Employee of the 15t Quarter 2019 Theresa Hernandez Deputy Court Clerk Theresa joined the La Porte team initially as a part-time Court Clerk in November of 2014. The Court was sad to see her leave less than a year later to move into a full-time role at Public Works, but that just made her return to the Court in a full time capacity even sweeter in April of 2016. To say Theresa wears many hats is an understatement. Theresa has worked the majority of desks for both the La Porte and Morgan's Point Municipal Court operations. Currently, she is responsible for processing Commercial Motor Vehicle, code enforcement, and juvenile violations. Additionally she prepares summons for Judge Mitrano's review and signature and works in the courtroom during code and juvenile dockets. She displays excellent customer service skills at all times including assisting juveniles and their parents with all of the required paperwork. In the three nominations received this quarter for Theresa, a common phrase was "above and beyond." In addition to her normal duties, she has taken on several roles to aide her teammates and the Court's customers: • She has become a technical "guru" by working closely with the Judge and Incode's software support team to set up and optimize the Court's Online Record Search feature. • She has become a trusted trainer for new hires. This includes teaching them the Court's processes and modeling high levels of customer service and communication. • Always looking for ways to improve, Theresa suggested that the clerks work in four teams paring an experienced clerk with a new clerk. This idea has worked very well so far and helped in cross training and continuity of service levels. Theresa is always looking to expand her knowledge base. She attends conferences and workshops to stay current on legal requirements and technological advances. Beginning in June of 2017, she started working towards her professional Court Clerk certification. After completing 80 hours of continuing education classes and passing two rigorous exams, she is now certified as a Level II Court Clerk. The La Porte Municipal Court and community as a whole is very fortunate to have such a dedicated professional working with us. Please join me in congratulating Theresa Hernandez as the Employee of the Quarter. Council Agenda Item April 22, 2019 5. CONSENT AGENDA (Approval of Consent Agenda items authorizes each to be implemented in accordance wth staff recommendations provided. An item may be removed from the consent agenda and added to the Statutory Agenda for full discussion upon request by a member of the Council present at this meeting.) (a) Approve the minutes of the meeting held on April 8, 2019. [Lee Woodward, City Secretary] (b) Award Bid #19008 for Asphalt Black Base & Type D Hot Asphalt Mix. [Don Pennell, Public Works Director] (c) Reject Bid #19011 for the Hillridge Water Plant Improvements Phase II. [Don Pennell, Public Works Director] ****************************************************************** LOUIS RIGBY Mayor JOHN ZEMANEK Councilmember At Large A STEVE GILLETT Councilmember At Large B DANNY EARP Councilmember District 1 CHUCK ENGELKEN Councilmember District 2 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA PORTE APRIL 8, 2019 BILL BENTLEY Councilmember District 3 KRISTIN MARTIN Councilmember District 4 JAY MARTIN Councilmember District 5 NANCY OJEDA Councilmember District 6 Mayor Pro-Tem The City Council of the City of La Porte met in a regular meeting on Monday, April 8, 2019, at the City Hall Council Chambers, 604 West Fairmont Parkway, La Porte, Texas, at 6:00 p.m., with the following in attendance: Councilmembers present: Louis Rigby, John Zemanek Steve Gillett, Danny Earp, Chuck Engelken, Bill Bentley, Kristin Martin, Nancy Ojeda Councilmembers absent: Jay Martin Council -appointed officers present: Corby Alexander, City Manager; Lee Woodward, City Secretary; Clark Askins, Assistant City Attorney CALL TO ORDER —.Mayor Rigby called the meeting to order at 6:00 p.m. INVOCATION — The invocation was given by Assistant City Attorney Clark Askins. PLEDGES — The pledges of allegiance to the U.S. and Texas flags were led by Councilmember Chuck Engelken. 3. PRESENTATIONS, PROCLMATIONS, AND RECOGNITIONS (a) Proclamation in recognition of National Public Safety Telecommunications Week. [Mayor Rigby] (b) Proclamation in recognition of National Animal Control Officers Appreciation Week. [Mayor Rigby] (c) Proclamation in recognition of La Porte Citizen's Academy Alumni Association Week. [Mayor Rigby] 4. PUBLIC COMMENTS (Limited to five minutes per person.) — Thomas Garza gave public comment, noting recent and upcoming events, discussing Fairmont Park West park and pool, suggesting the City reschedule the Memorial Day meeting rather than cancelling it, asking Councilmembers not to comment on social media using their Council contact information, and asked for explanation of the zoning -related public hearings. 5. CONSENT AGENDA (Approval of Consent Agenda items authorizes each to be implemented in accordance with staff recommendations provided. An item may be removed from the Consent Agenda and added to the Statutory Agenda for full discussion upon request by a member of the Council present at this meeting) (a) Approve the minutes of the special session held on March 23, 2019, and the regular session held on March 25, 2019. [Lee Woodward, City Secretary] (b) Authorize rescheduling or cancellation of the May 27, 2019, City Council meeting due to the Memorial Day holiday. [Lee Woodward, City Secretary] (c) Adopt Resolution 2019-05 authorizing the Deputy City Secretary to perform the duties of the City Secretary in her absence. [Lee Woodward, City Secretary] (d) Appoint Chief Ron Parker, La Porte Police Department, as the City's Local Rabies Control Authority. [Lee Woodward, City Secretary] (e) Adopt Resolution 2019-04 authorizing the resale of tax delinquent property located at Lots 7,8,9, and 10, Block 719, Town of La Porte [Shelley Wolny, Treasurer] (f) Authorize the City Manager and La Porte Police Department to submit an application for the Victim Coordinator and Liaison Grant (VCLG) for fiscal years 2019 and 2020 in order to continue partial funding for the Crime Victim Liaison position and adopt Resolution 2019-06 in support of same. [Chief Ron Parker, LPPD] Page 1 of 3 April 8, 2019, Council Meeting Minutes Mayor Pro Tem Ojeda noted the minutes of the March 25tn meeting concerning the report on the La Porte Development Corporation Board meeting as they indicated that a grant had been made for signage. The grant was actually made "to assist in painting the strip center" as indicated in Part II of the cover sheet for the item, a total approved of $3,848.11. Councilmember Engelken moved to approve the consent agenda, including cancellation of the May 27tn meeting in item b; the motion was adopted, 8-0. 6. PUBLIC HEARING AND ASSOCIATED ACTION (a) The City Council will hold a public hearing to receive comments regarding a recommendation by the Planning and Zoning Commission to adopt Ordinance 2019-3736 amending Chapter 106, "Zoning" of the City of La Porte Code of Ordinances in connection with a review and update to Chapter 106, "Zoning" [Ian Clowes, City Planner] Mayor Rigby opened the public hearing at 6:21 p.m. City Planner Ian Clowes reviewed the recommended amendments. There being no public comments, the public hearing closed at 6:27 p.m. (b) Presentation, discussion, and possible action to consider adopting Ordinance 2019-3736 amending Chapter 106, "Zoning" of the City of La Porte Code of Ordinances in connection with a review and update to Chapter 106, "Zoning." [Ian Clowes, City Engineer] Councilmember Engelken moved to adopt Ordinance 2019-3736; the motion was adopted, 8-0. (c) The City Council will hold a public hearing to receive comments regarding a recommendation by the Planning and Zoning Commission to adopt Ordinance 2019-3737 amending the Code of Ordinances of the City of La Porte, Chapter 106 "Zoning" by granting Special Conditional Use Permit #19-91000001 to allow for the development of ten (10) single-family duplex homes and (1) single-family triplex home on 1.36 acres of land, being legally described as Lots 7-27, Block 32, and Lots 20-21, Block 31, Beach Park Subdivision in the mixed -use (MU) zoning district. [Ian Clowes, City Planner] Mayor Rigby opened the public hearing 6:29 at p.m. Thomas Garza offered public comment, asking why some items reached the Council in this manner but not others, and saying he was generally in favor of this item. The Mayor closed the public hearing at 6:33 p.m. (d) Presentation, discussion, and possible action to consider adopting Ordinance 2019-3737 amending the Code of Ordinances of the City of La Porte, Chapter 106"Zoning", by granting Special Conditional Use Permit #19-91000001, to allow for the development of ten (10) single- family duplex homes and one (1) single-family triplex home on 1.36 acres of land, being legally described as Lots 7-27, Block 32, and Lots 20-21, Block 31, Beach Park Subdivision, in the mixed -use (MU) zoning district. [Ian Clowes, City Planner] Councilmember Bentlev moved to adopt Ordinance 2019-3737: the motion was adopted. 8-0. 7. REPORTS (a) Receive a report on the Drainage and Flooding Committee Meeting. [Councilmember Jay Martin] Councilmember Danny Earp reported on the Drainage and Flooding Committee held earlier this afternoon, saying Harris County Flood Control again did not attend, that staff and Councilmembers would reach out through other avenues, and that staff was asked to provide guidance on the wisdom of beginning engineering on projects for which applications for federal grant funding have been made. 8. ADMINISTRATIVE REPORTS • Planning and Zoning Commission Meeting, Thursday, April 18, 2019 • City Council Meeting, Monday, April 22, 2019 • Zoning Board of Adjustment Meeting, Thursday, April 25, 2019 City Manager Corby Alexander announced that the proposed contracts and cover letters had been sent and the first meetings with industry on the renewals for the industrial district agreements would be held on April 29tn Page 2 of 3 April 8, 2019, Council Meeting Minutes 9. COUNCIL COMMENTS regarding matters appearing on the agenda; recognition of community members, city employees, and upcoming events; inquiry of staff regarding specific factual information or existing policies. Council congratulated everyone recognized with proclamations this evening and acknowledged their contributions, thanked the public for coming out to the livestock show and benefit for Randy Hanks, asked for project timing and status updates in the weekly reports, offered appreciation for new parking spots from the Historical Commission, congratulated the Mayor on his/the City's presentation at the State of the Cities luncheon, and offered the same to Assistant City Manager Jason Weeks for his work on that event. 10. ADJOURN — Without objection, Mayor Rigby adjourned the meeting at 6:42 p.m Lee Woodward, City Secretary Page 3 of 3 April 8, 2019, Council Meeting Minutes REQUEST FOR CITY COUNCIL AGENDA ITEM Agenda Date Requested: April 22, 2019 Requested By: Don Pennell, Public Works Director Department: Public Works Report ir Resolution 1�Ordinance Exhibits: Bid Tabulation & Bidder Access List Appropriation Source of Funds: Street Tax/General Fund 033-7071-531-1100 & Account Number: 001-7071-531-4015 Amount Budgeted: $225,000 / $230,000 Amount Requested: $149,500 Budgeted Item: i; Yes ir' No SUMMARY & RECOMMENDATION The advertised, sealed bid #19008 for the Annual Asphalt -Black Base and Type D material was opened and read on March 19, 2019. The bid was advertised in the Bay Area Observer and posted on the City of La Porte website and Public Purchase. The bid was accessed by eight (8) vendors, with two (2) returning a bid. Century Asphalt, Ltd. was the lowest bid and met the required specifications of the bid. The materials will be used by in-house staff for the routine maintenance of asphalt streets and base preparation for the Annual Asphalt Overlay Program. The initial contract will be for a period of one (1) year with two (2) additional one-year renewals. The City has utilized Century Asphalt, Ltd. in the past with no issues. Staff is confident that they will be able to provide the City with the desired level of services expected. Staff recommends awarding the bid to the low bidder, Century Asphalt, Ltd. ACTION REQUIRED BY COUNCIL Consider approval or other action awarding Bid #19008 to Century Asphalt, Ltd. for the purchase of Black Base Hot Asphalt Mix at $54 per ton and Type D Hot Asphalt Mix at $57 per ton for a total annual maximum cost of $139,500 and a $10,000 contingency. Approved for the City Council meeting agenda Corby D. Alexander, City Manager Date J Q 0- Q 0 W 0- H Oz O Q 0- W J Q LL m 0 w Y U ~ O J U CF) m I C O N 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 . . . . . . . . . . . . . . . 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 zzzzzzzzzzzzzzz m m m m m m m m m m m m m m m N N N N N N N N N N N N N N N 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 ; ri ri ri ri ri ri ri ri ri ri ri ri — - — p ai ai ai ai ai ai ai ai ai ai ai ai ai ai ai 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 ao ao ao ao ao ao ao ao ao ao ao ao ao ao ao N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N 999999999999999 O O O O O O O O O O O O O O O O O O O O O O O O O O O O O O N N N N N N N N N N N N N N N 0 a) � O — U ctt L cp � (Q� u) Z O C. a) L OO E w Q U _ c O co CL (0 Q- U > C L cn cn a QOf(j 3Q L m L M Q O L M m z> U m= 3 U M L Q QQ- m 0 m Q m 0 U 0 w 2 c c c c c O O O O O m m m m m U U U U U N N N N N U U U U U 0 J O J = (3) N C3) Q g ca c� p U N p V UUw (a z = C3) N c0 L � -Q U U . . 0-�a O O Q J .L C� U �— F u u u u u u u u 4- 4- 4- 4- 4- 4- 4- 4— a -a -a -a -a -a -a -a CL CL CL CL CL CL CL CL CL CL CL CL CL CL CL CL Q Q Q Q Q Q Q Q 0 0 0 0 0 0 0 0 CL CL CL CL CL CL CL CL m m m m m m m m U U U U U U U U CO CO CO CO CO CO CO CO m m m m m m m m L L L L L L L L 0 0 0 0 0 0 0 0 U U U U U U U U c c c c c c c c U U U U U U U U v c c c c c c c c O Q Q Q Q Q Q Q Q M M M M M M M M J O O O O O O O O Q O O O O O O O O = O O O O O O O O CL Q W UUUUU 0 0 0 CL U U U U U U U U v H 0 a Q Q Q Q z = N M O a0 a0 O Q 0 7T 7• M M CL w (� O M N c0 — M 0 0 0 0 0 0 0 0 w T w O (0� w LL m i i i i i i i i O o Y U 0 0 0 0 0 0 0 0 0 >- O mmmmmmmm J UCF) m N N N N N N N N N � O O U co E cn z cn co J C 0 c0 C� > c a)Q•— L (3) i i 0 � E m o U U >Q o cam m U L U p a) Z cn L co Co in in ca N�� 0 0 0 'p Q Q m m O 2 0 0 0 U D Q w (1) CL 06 GJ fC CL 00 rl 01 "0 0 0 fC i 0 C; C; Lo. 4� 0) (A M 0 4a U x Lr) 00 LU V). V). 75 4a m m 06 Ln Ln m x C 4a Ln U) MCL 4wa Lr of (A X U) 00 M LU 410- rmi as u C 0) Ln Ln u 4a 400- � 0 0 0 REQUEST FOR CITY COUNCIL AGENDA ITEM Agenda Date Requested: April 22, 2019 Requested By: Don Pennell, Public Works Director Department: Public Works Report ir Resolution 1�'°' Ordinance Exhibits: Notification Report, Access Report, Email Invitation & Bid Appropriation Source of Funds: Utility Fund Account Number: 003-7085-533-5120 Amount Budgeted: $760,229 Amount Requested: N/A Budgeted Item: i; Yes ir No SUMMARY & RECOMMENDATION The advertised, sealed bid #19011 for the Hillridge Water Plant Improvements was publicly opened and read on March 19, 2019. The bid was advertised in the Bay Area Observer on February 28 and March 7, 2019, and posted on the City of La Porte website and Public Purchase. There were ninety-seven (97) vendors notified with twenty-eight (28) downloading the bid documents. One vendor responded, the amount of total bid was $1.1 million. The bid and construction phase engineering services were retained at $24,771. There is $760,229.00 remaining in budget funds for the construction phase. The latest engineer's estimate of construction cost is $775,264. The single bid exceeds the budget and lacks competition. Staff recommends rejection of bid #19011 for the Hillridge Water Plant Improvements. Staff will rebid for the Hillridege Water Plant Improvements and change the bidding process by extending the length of the bid response time to allow for more bids to be received. Additionally, staff will change the construction scope to allow for longer construction time period. ACTION REQUIRED BY COUNCIL Consider rejection of Bid #19011 Hillridge Water Plant Improvements due to received bids were higher than available project budget funds. Approved for the City Council meeting agenda Corby D. Alexander, City Manager Date City ofLaPorte 8ecbonOO41O Sid Form [ATE: 3-19-19 Bid of W.W' Payton Corporation an acorporation organized and existing under laws nfthe State cfTexas, for the HiUhdge Water Plant Improvements Phase 11, for the City of La Porte, Harris County, Texas. The undersigned bidder has carefully examined the Instructions to Bidders, this Proposal, the General Conditions of Agreement, the Technical Specifications and the drawings for the work herein above described and referred to in the Invitation to Bid and has carefully examined the site of the work and will provide all necessary |abor, eupehntendence, machinery, equipment, ton|o, mederie!n, services and other means of construction to complete all the work upon which he bido, as called for in the Contract, the Specifications and shown nnthe drawings, and in the manner prescribed therein and according to the requirements nfthe City of La Porte. Total ofItem &B&C � TOTAL BASE BID / c� It is understood and agreed that the work shall be complete in full within 350 calendar days after the date on which work is to be commenced as established by the Contract Documents. kiaagreed that the contract price may be increased or decreased to cover work added mdeleted by order of the Engineer, in accordance with the provisions of the General Conditions of Agreement. The undersigned agrees that the amounts bid in this proposal will not be withdrawn or modified for sixty (60) days following date of bid opening. It is understood that the bid security accompanying this proposal shall be returned to the undersigned un|eoa, in case of the acceptance of this proposal the undersigned should fail to enter into a construction contract and execute bonds aeprovided inthe specifications. |nthe event the undersigned should fail ho enter into a construction contract and execute bonds as required within 14 calendar days after the Engineer has given unsigned contracts tothe Contnaotor, it is understood and agreed that the bid security shall be forfeited to the Owner and shall be considered as payment for damages duo to delay and other inconveniences suffered by the Owner as a result of such failure on the part of the undersigned. City of La Porte Secticm002OO |ns�moUonatoBidders Itiaunderstood that the Owner reserves the right toreject any and all bids. |nthe event ofAward ofthe Contract tothe undersigned, the undersigned agrees hofurnish Performance and Payment Bonds aeprovided inthe Specifications. The undersigned certifies that the bid prices contained in this proposal have been carefully checked and are submitted as correct and final Date 3-19-19 Signed By Wesley W. Payton - President (Title) Company VV.W.Payton Corporation PDBOX l[56Katy, Texas 7744 (Address) (281)371-7008 (Telephone Number) (Email Address) o? ' I Witness Marilyn /Payton - Secretarry SEAL (if Bidder isaCorporation) Acknowledge receipt ofAddenda Below: Addendum No. Date Received CITY OF LA PORTE, TEXAS J ilLLRIDGE A. BASE BID ITEMS BID ITEM DESCRIPTION UNIT OTY UNIT PRICE COST I Mobilization, complete in place, the sum of. (5% maximum) I L.S. 40,000.00 40,000.00 2 Site Work, including site stripping, grading, seeding or sodding, complete in place, the sum of I L.S. 5,000.00 5,000.00 Construct 50'x20'(1,000 SF) Booster Station Precast Concrete Building, including but not limited to foundation, bedding and backfill, handrails, 3 floor drains, drain line, roof, sidewalk, pipe bollards, MCC Room and I L.S. equipment, chlorine feed room and equipment, and all associated 000 -00 3-75,cGO architectural, structural, mechanical, and electrical appurtenances as shown on plans and as described in specifications, complete in place, the sum of: 4 One (1) Horizontal Split Case Booster Pumps (1,000 gpm @120-ft Head), I L.S. 30,000.00 30,000.00 or equivalent, complete in place, the sum of: 5 Two (2) Horizontal Split Case Booster Pumps (650 gpm at 120-ft Head), or - equivalent, complete in place, the sum of. I L.S. 40,000.00 40,000.00 Station Piping to include all booster pump suction and discharge header 6 piping as identified on the plans, including valves, fittings, and any requirements for proper operation of the plant as shown on plans and as I L.S. 60,000.00 60,000.00 ,described in specifications, complete in place, the sum of: Yard Piping to include all onsite water mains and drain lines outside booster station building as identified on the plans, including proposed 7 flanged connection to Ground Storage Tank, valves, fittings, wet I L.S. 30,000.00 30,000.00 connections, drain lines connection to downspouts and grate inlet, and any trench safety requirements as shown on plans and as described in specifications, complete in place the sum of: Removal of bends, abandonment of water lines and suction lines, and 8 installation of blind flanges as shown on plans and as described in I L.S. 2,000.00 2,000.00 specifications, complete in place, the sum of: Wet connection to existing 12" water line, including two 12" gate valves 9 and boxes, as shown on plans and as described in specifications, complete I L.S. 6,000.00 6,000.00 in place the sum of Remove and replace 6" thick concrete pavement and driveway, including 10 sawcutting, subgrade, reinforcement and joints, complete in place, the sum 145 S.Y. 150.00 21,750.00 of: Remove and replace existing 8-11 chain link fence, install double 8-11 wide I I swing access gate and pedestrian gate as shown on plans and as described I L.S. 5,250.00 5,250.00 in specifications, complete in place, the sum of: Chlorine Disinfection System, including but not limited to, scale for 150# chlorine cylinder, gas chlorinators, automatic switchovers, injectors, solenoid valves and bypasses, gas sensor and alarm, wall -mounted self- 12 contained breathing apparatus, high pressure booster pump, piping, feed I L.S. 30,000.00 30,000.00 lines, I " schedule 80 PVC injection line, pipe connections, chlorine injection manhole, electrical, and all other items as shown on plans and as described in specifications for a complete and operational chlorine disinfection system, complete in place, the sum of. Electrical System Installation: Provide and install all work shown on plans and described in specifications including as follows: Provide and install motor control center, lighting and receptacles, pump motor feeders and 13 terminal boxes, electrical service equipment, autosensory controls, I L.S. �q 61 CC) 0, 0c) -3,1 VZ" 0 generator quick connect, and all required appurtenances as shown on plans and as described in specifications for a complete operating system for a lump sum of: TOTAL BASE BID ITEMS (A): v')e HDR Project No. 10048869 BP -4 CITY OF LA PORTE, TEXAS B. SUPPLEMENTAL BID ITEMS BID ITEM DESCRIPTION UNIT QTY UNIT PRICE COST 14 Install extra cement stabilized sand, complete in place the sum of too C.Y. 20.00 $20.00 (2) - 2,TUff.D7U- $2,000.00 15 12" x 12" TS&V, complete in place the sum of: I EA. 7,500.00 7,5000.00 1 TOTAL SUPPLEMENTAL BID ITEMS (B):, f 9,500.00 C. CASH ALLOWANCE ITEMS BID ITEM DESCRIPTION UNIT QTY UNIT PRICE COST Electrical Service: Include an "Allowance" for electrical service by the CA-1 local Electrical Service Provider. Exact amount will be reimbursed to Contractor upon submittal of invoice from Electrical Service Provider for a C.A. $25,000.00 $25,000.00 lump sum of. CA-2 1per Controller Programming: Include an "allowance" for controller programing Section 16-904 - "Controller," for a lump sum of: I C.A. $24,500.00 (A $24,500.00 TOTAL CASH ALLOWANCE1 $49,500.00 [TOTAL BID (A + B + C) Footnotes for Exhibit A 1) Fixed Unit Price determined priorto Bid. Cannot be adjusted by the Bidder. 2) Minimum Bid Price determined prior to bid. Can be increased by the Bidder, but not decreased, by crossing out the Minimum and inserting revised price on the line above. Cannot be decreased by the Bidder. HDR Project No. 10048869 BP -5 City of La Porte STATE OFTEXAS § § SURETY'S NO. COUNTY OF HARRIS § KNOW ALL MEN BY THESE PRESENTS, THAT W.W. Payton Corporation (hereinafter called the Principal), as Principal and Hartford Fire Insurance Comp�,ny Section 00431 Bid Bond Form (hereinafter called the Surety), as Surety, are bound unto the City of La Porte, Texas, ahome rule municipal corporation of Harris County, Texas (hereinafter called Obligee) in the amount of Five Percent (5%) of the Total Amount Bid DollarsNTA for the payment whereof said Principal and Surety bind themselves, and their heirs, adminiuhabom, exenuhors, successors and omdgno, jointly and severally, firmly bythese presents. WHEREAS, the Principal has submitted o Bid to enter into a certain written Contract with Obligee for Sealed Bid #19011 Hillridge Water Plant Improvements Phase II for The City of La Porte NOW, THEREFORE, THE CONDITION OFTHIS OBLIGATION |SSUCH, that if the said Principal shall faithfully, enter into such written Contract, then this obligation shall hevoid; otherwise b/remain in full force and effect. IT IS EXPRESSLY UNDERSTOOD AND AGREED that if said Principal should withdraw its Bid anytime after such Bid is opened and before this Bid Bond is returned or before official rejection Of Such Bid; or, if successful in securing the award thereof, said Principal should fail to enter into the Contract and furnish satisfactory Performance Bond and Payment Bond, and other required contract documents, the Obligee, in either of such events, shall be entitled and is hereby given the Cight to collect the full amount of this Bid Bond aaliquidated damages. City of La Porte Section 00431 Bid Bond Form PROVIDED, further that if any legal action be filed upon this Bond, venue shall lie in Harris County, Texas, IN WITNESS WHEREOF, the said Principal and Surety do sign and seal this instrument this 19th day of March _, 2019 W.W. Payton Corporation Principal'Contr tor By: Wesley ' W. Payton, PresiMx Address: 30655 FIM 529 Brookshire, Texas 77423 _ NOTE: Attach Power of Attorney HartfojVJ Fire Insurance Compan Surety By: Fraue Hay, At#ney-in-Fact Address: 3000 Internet Blvd., #600 Frisco, Texas 75034 Direct InquirleslClairris to., THE HARTFORD POWER OF ATTORNEY BOND, T-12 One Hartford Plaza Hartford, Connecticut 06155 Rond, Qlatm sgh2i)p rLford, com calk 888-266.3488 or fax: 860-767-5836 KNOW ALL PERSONS BY THESE PRESENTS THAT: Agency Name: MARSH & MCLENNAN AGENCY LLC 61-610074 Hartford Fire insurance Company, a corporation duty organized under the laws of the State of Connecticut Hartford Casualty Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford Accident and Indemnity Company, a corporation duly organized under the laws of the State of Connecticut Hartford Underwriters Insurance Company, a corporation duly organized under the laws of the State of Connecticut Twin City Fire Insurance Company, a corporation duly organized under the laws of the State of Indiana Hartford insurance Company of Illinois, a corporation duly organized under the laws of the State of Illinois Hartford insurance Company of the Midwest, a corporation duly organized under the laws of the State of Indiana Hartford Insurance Company of the Southeast, a corporation duly organized under the laws of the State of Florida having their home office in Hartford, Connecticut, (hereinafter collectively referred to as the "Companies") do hereby make, constitute and ap up to the amount of Unlimited : Sharon Cavanaugh, C.W. Adams, Roxanne G. Brune, Sharen Groppell, David R, Groppell, Francine Ray, Beverly A. Ireland, Edward L. Moore, Kurt A, Risk, James W. Tomforde, Gloria Villa of HOUSTON, Texas their true and lawful Attorneys) -in -Fact, each in their separate capacity if more than one is named above, to sign its name as surety(ies) only as delineated above by Z, and to execute, seal and acknowledge any and all bonds, undertakings, contracts and other written instruments in the nature thereof, on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. In Witness Whereof, and as authorized by a Resolution of the Board of Directors of the Companies on May 6, 2015 the Companies have caused these presents to be signed by its Senior Vice President and its corporate seals to be hereto affixed, duly attested by its Assistant Secretary. Further, pursuant to Resolution of the Board of Directors of the Companies, the Companies hereby unambiguously affirm that they are and will be bound by any mechanically applied signatures applied to this Power of Attorney. 0--P� 000 John Gray, Assistant Secretary M. Ross Fisher, Senior Vice President STATE OF CONNECTICUT *1 k ss, Hartford COUNTY OF HARTFORD Y On this 5th day of January, 2018, before me personally came M. Ross Fisher, to me known, who being by me duly sworn, did depose and say: that he resides in the County of Hartford, State of Connecticut; that he is the Senior Vice President of the Companies, the corporations described in and which executed the above instrument; that he knows the seals of the said corporations; that the seals affixed to the said instrument are such corporate seals; that they were so affixed by authority of the Boards of Directors of said corporations and that he signed his name thereto by like authority. Kathleen T. Maynard a Notary Public CERTIFICATE My Commission Expires July 31, 2021 1, the undersigned, Assistant Vice President of the copy of the Power of Attorney executed by said Companies, Signed and sealed at the City of Hartford. POA2019 Companies, 00 HEREBY CERTIFY that the above and foregoing is a true and correct which is still in full force effective as of March 19, 2019 � 0 -, no 0 o Kevin Heckman, Assistant Vice President To obtain information or make a complaint: You may contact your Agent. You may call The Hartford's Consumer Affairs to[[ -free telephone number for information or to make a complaint at: 1-800-451-6944 You may contact the Texas Department of Insurance to obtain information on companies, coverages, rights, or complaints at: 1-800-252-3439 You may write the Texas Department of Insurance: P.O. Box 149104 Austin, TX 78714-9104 Fax: (512) 490-1007 Web: www. tdi. texas. _qov E-mail: Cons umerPro tec ti on@ tdi. texas. go PREMIUM OR CLAIM DISPUTES: Should you have a dispute concerning your premium or about a claim, you should contact the (agent) (company) (agent or the company) first. If the dispute is not resolved, you may contact the Texas Department of Insurance. ATTACH THIS NOTICE TO YOUR POLICY: This notice is for information only and does not become a part or condition of the attached document. ./TX4275-1 Hartford Fire Insurance Company Hartford Casualty Insurance Company Hartford Accident and Indemnity Company Hartford Underwriters Insurance Company Twin City Insurance Company Hartford Insurance Company of Illinois Hartford Insurance Company of the Midwest Hartford Insurance Company of the Southwest Please address inquiries regarding Claims for all surety and fidelity products issued by The Hartford' s underwriting companies to the following: Phone Number: 888-266-3488 Fax — Claims 860-757-5835 or 860-221-3965 E-mail bond. claims2thehartford.com Mailing Address : The Hartford BOND, T-12 One Hartford Plaza Hartford, CT 06155 Claims Inquiries Notice 2003 City ofLaPorte City ofLoPorte Forms, Certifications, Notifications * Respondent Affidavit (Requ|rmd) ° Certification byBidder (Requirmd) w Protection ofResident Workers (Requiped) ° Indemnity Hold Harmless Agreement (Requimad) w Conflict ofInterest Questionnaire (Rwquined) = Local Bidder Preference Form (Optione|) ° Reference Form (Requined) • House Bill 89Verification (Requimod) m FORM 12Q5(Nntification.due after award) Sectinn0030O City of La Porte Forms City of La Porte Section 00300 Cib/ of La Porte Forms The foregoing prices shall include all labor, materials, equipment, removal, overhead, profit, freight, insurance, etc., to cover the finished work specified in this bid. All items bid and installed under this procurement must be new and unused and in undamaged condition. The City of La Porte is tax exempt and no taxes shall be included in the pricing of this solicitation. Respondent understands that the Owner reserves the right to reject any or all bids and to waive any informalities in the solicitation. The respondent agrees that this solicitation shall be good and may not be withdrawn for a period of sixty (60) calendar days after the scheduled closing time for receiving submittals. The undersigned affirms they are duly authorized to represent this firm, that this proposal has not been prepared in collusion with any other firm, and that the contents contained herein have not been communicated to any other firm prior to the official opening. Respectfully submitted: Business Name: W.W. Payton Corporation 40ress: P.O. BOX 105,91 Katy, Texas 77492 Printed Name: Wesley W. Paytoq - President Authorized Signature: Date: 3-19-19 CO of La Porte NM Mill K91,2ZI-261 0001 DO 4-011111 Section 00300 City of La Porte Forms the City of La Porte from any person, firm, or corporation owing any delinquent indebtedness to the City. The undersigned respondent further certifies that it is in compliance with the requirements of said ordinance. A copy of the ordinance may be If undersigned bidder is not in compliance with Ordinance 98-2217, it hereby assigns to the City of La Porte, the amount of its delinquent indebtedness to the City of La Porte, to 111i FIRMS WEI i PRIME Ill roulwo ME�= � Failure to remit this certification with the response or non-compliance with said ordinance shall be just cause for rejection or disqualification of submitted proposal. WWPThe undersigned hereby certifies that it is in compliance with Ordinance 98-2217. Or The undersigned assigns to the City of La Porte, the amount of its delinquent indebtedness, to be deducted by the City of La Porte from the amounts due the EM3= (Initial one of the above) Business Name: W.W. Payton Corporatin Address: P.O. BOX 10-M. Katy, Texas 77492 Printed Name: Wesley W. Paytpn - President Authorized Signature: Date: 3-19-19 City of La Porte Section 00300 City of La Porte Forms CITY OF LA PORTE PROTECTION OF RESIDENT WORKERS COMPLIANCE The City of La Porte, Texas actively supports the Immigration and Nationality Act (INA) which includes provisions addressing employment eligibility, employment verification, and nondiscrimination. Under the INA, employers may hire only persons who may legally work in the United States (i.e., citizens and nationals of the U.S.) and aliens authorized to work in the U.S. The employer must verify the identity and employment eligibility of anyone to be hired, a - A llmx�� The Contractor shall establish appropriate procedures and controls so no services or products under the Contract Documents will be performed or manufactured by any worker who is not legally eligible to perform such services or employment. Business Name: W.W. Payton Corporation Address: P.O. BOX 1056 MrIT MMET, Fri", n- QMHME� =� Katy, Texas 77492 Wesley W. Paytfn - President 3-19-19 City ofLoPorte Section 003O City of LaPorte Forms ALI To the fullest extent permitted by |mvv Contractor, its successors, assigns and Quarontors, ehoU pay, defend, indemnify and hold henn|esa the City of La Porta, its eQents, nepnasentmtivea, offioeno, directors, officials and employees from and against all allegations, dennanda, proceedings, suits, actions, u|oinns, including claims of patent or copyright infringement, d8n0ag8S. |oGSeS, expenS8S, including but not limited to, atturn8y'ofe8a. court costs, and the cost 0fappellate proceedings, and all C|8inn 8diuSbDg and handling 8xp8nS88, related to, arising from orout nfor resulting from any actions, acts, errors, rDiSt8k8G or omissions caused in vvh0|a or port by Contractor relating to vvorh, services and/or products provided in the performance Of this Contract, including but not limited to. any Subcontractor or anyone directly or indirectly employed by or working as an independent contractor for Contractor or said Subcontractors Or anyone for whose acts any of them may b8liable and any injury ordamages claimed by any of Contractor's and Subcontractor's employees 0rindependent contractors. The Contractor expressly understands and egneaa that any insurance policies required by this contract, or otherwise provided by the Contractor, Sh8U in DO vvGy |innk the responsibility to indemnify, keep and save harmless and defend the City of La Porte, its Council members, officers, agents and employees and herein provided. Business Name: W.W. Payton Corporation PP.O. }9(}7[ 1056 Katy, Texas 7492 resident Printed Name: Wesley���--"'-- Authorized Signature: CONFLICT OF INTEREST QUESTIONNAIRE FORM CIO For vendor doing business with local governmental entity This questionnaire reflects changes made to the law by H.B. 23, 84th Leg., Regular Session. OFFICE USE ONLY This questionnaire is being filed in accordance with Chapter 176, Local Government Code, by a vendor who Date Received has a business relationship as defined by Section 176.001 (1 -a) with a local governmental entity and the vendor meets requirements under Section 176.006(a). By law this questionnaire must be filed with the records administrator of the local governmental entity not later than the 7th business day after the date the vendor becomes aware of facts that require the statement to be filed. See Section 176.006(a-1), Local Government Code. A vendor commits an offense if the vendor knowingly violates Section 176.006, Local Government Code. An offense under this section is a misdemeanor. Name of vendor who has a business relationship with local governmental entity. Wesley W. Payton -?j F-1 Check this box if you are filing an update to a previously filed questionnaire. (The law requires that you file an updated completed questionnaire with the appropriate filing authority not later than the 7th business day after the date on which you became aware that the originally filed questionnaire was incomplete or inaccurate.) 31 Name of local government officer about whom the information is being disclosed. N/A Name of Officer :41 Describe each employment or other business relationship with the local government officer, or a family member of the officer, as described by Section 176,003(a)(2)(A). Also describe any family relationship with the local government officer. Complete subparts A and B for each employment or business relationship described. Attach additional pages to this Form CIO as necessary. A. Is the local government officer or a family member of the officer receiving or likely to receive taxable income, other than investment income, from the vendor? F-1 Yes Fx1 No B. Is the vendor receiving or likely to receive taxable income, other than investment income, from or at the direction of the local government officer or a family member of the officer AND the taxable income is not received from the local governmental entity? F-1 Yes El No Describe each employment or business relationship that the vendor named in Section 1 maintains with a corporation or other business entity with respect to which the local government officer serves as an officer or director, or holds an ownership interest of one percent or more. FCheck this box if the vendor has given the local government officer or a family member of the officer one or more gifts —1 as described in Sectiork176.003 (2)(B), excluding gifts described in Section 176.003(a-1). 71 3-19-19 Wmag or Mng sines he governmental entity Date e, - resi e r�Verpi ay on Form provided by Texas Ethics Commission www.ethics.state.tx.us Revised 11/30/2015 City of La Porte SectionO0300 City ofLaPorte Forms References: Please PRINT cvTYPE here, the names, addresses and other contact information of persons in a management capacity where other similar work has been provided within the last five (5) years, or is currently being provided that may bawilling toprovide a reference and recommendation for your company. Failure tocomplete and submit this form may be cause to disqualify your proposal. References provided must be for similar events. At least ufthe 4 required references should be current and of similar size and scope. Contractor shall also indicate the date services were performed and a brief description of the type of event, and any other pertinent information involved for each reference provided. Company Name Contact Address Telephone E-mail (Please see the attached 2 sheets) Company Name Contact Address Telephone E-mail Company Name Contact Address Telephone E-mail Company Name Contact Address Telephone E-mail Company Name Contact Address Telephone E-mail 1. AEI Engineering, Inc. 616 Cypress Creek Parkway, Suite 250 Houston, Texas 77090 Ph: 281-350-7027 Attn: Mr. Ross Crawford Projects: West Memorial MUD Montgomery County MUD 15 BP Improvements @ WP I & 2 Water Plant #2 Charterwood MUD Conversion to Bleach System 2. Brown & Gay Engineers, Inc, 10777 Westheimer, Suite 400 Houston, Texas 77077 Ph: 281-558-8700 Mr. Doug Baker, P.E. Projects: Harris County MUD #43 3 Clay Development Water Plant #2 Pederson Road Water Plant Harris County MUD #71 Water Plant #3 3. LTA Engineering & Surveying, Inc, 2929 Brialpark Drive, Suite 600 Houston, Texas 77042-3703 Ph: 281-782-4932 Mr. Gregg Haan, P.E. Projects: Fort Bend County MUD 134A Harris County MUD 530 Water Plant #2 Water Plant #1 Harris County MUD 531 Water Plant #1 4. Langford Engineering 1080 W. Sam Houston Parkway North, Suite 200 Houston, Texas 77043-5014 Ph: 713-461-3530 Mr. Jim Cartwright, P.E. Projects: Harris County MUD #33 Inverness Forest ID Improvements to WTP #1 Water Plant Improvements & Remote Well #1 Far hills MUD Water Plant Improvements 5. Costello, Inc. 9990 Richmond Avenue, Suite 450 North Building Houston, Texas 77042 Ph: 713-783-7788 Mr. Bill Zollman, P.E. Projects; Harris County ID 18 Water Plant #1 (Serving Exxon campus) 6. City of Conroe 300 W. Davis Conroe, Texas 77305 Ph: 936-522-3122 Mr. Tommy Woolley Projects: City of Conroe Cooling Tower at Water Well #24 Montgomery County MUD #105 Water Plant #t Panorama Village Hydro, Tank Addition 7. Jones & Carter 6330 West Loop South, Suite 150 Bellaire, Texas 77401 Ph: 713-777-5337 Mr. Toby McQueary, P.E. Proj ects: Grand Mission MUD #1 City of Rosenberg Water Plant #3 — Phase I Water Plant #8 Montgomery County MUD # 119 Water Plant #2 — Phase I 8. IDS Engineering Group 13430 NW Freeway, Suite 700 Houston, Texas 77040 Ph: (713) 462-3178 Mr. Teague Harris, P.E. Projects: Harris County MUD #372 Nottingham County MUD Booster Pump Station Water Well & Generator I 1, Wesley W. Payton (Person's name), the undersigned representative and authorized agent of (Company or Business name) W.W. Payton Corporation being an adult over the age of seventeen (17) years, do hereby verify that the company named above, as required under the Provisions of Subtitle F. Title 10. Teyas GoverT-TrAvi- 1. Does not boycott Israel currently; and 2. Will not boycott Israel during the term of the contract the above named Pursuant to Section 2270, 001, Texas Government Code: 1. "Boycott Israel" means refusing to deal with, terminating business activities with, or otherwise taking any action that is intended to penalize, inflict economic harm on, or limit commercial relations specifically with Israel, or with a person or entity doing business in Israel or in an Israeli -controlled territory, but does not include an action made for ordinary business purposes; and 2. "Company" means afor-profit sole proprietorship, organization, association, corporation, partnership, joint venture, limited partnership, limited liability partnership, or any limited liability company, including a wholly owned subsidiary, m * ' -owned subsidiary, parent N*�t,y­ company or affiliate of those entities or business asso:tions tho to make a profit. 3-19-19 Wesley W. Payton - Preside t DATE SIGNATURE OF COMPANY REPRESENTATIVE Complete Nos. 1 - 4 and 6 if there are interested parties. Complete Nos. 1, 2, 3, 5, and 6 if there are no interested parties. I Name of business entity filing form, and the city, state and country of the business entity's place of business. W.W. Payton Corporation Katy, TX United States I or state agency that is a party to the contract being filed. City of La Porte Ter—N MZON I of 1 OFFICE USE ONLY CERTIFICATION OF FILING Certificate Number: 2019-464392 Date Filed: 03/18/2019 Date Acknowledged: 3 Provide the identification number used by the governmental entity or state agency to track or identify the contract, and provide a description of the services, goods, or other property to be provided under the contract. BID#19011 HILLRIDGE WATER PLANT IMPROVEMENTS PHASE 11 4 Name of Interested Party City, State, Country (place of business) Nature of interest (check applicable) Controlling I intermediary Payton, Wesley and Marilyn Katy, TX United States X 5 Check only if there is NO Interested Party. 1:1 6 UNSWORN DECLARATION My name is Wesley W. Payton , and my date of birth is My address is P.O. BOX 1056 (street) I declare under penalty of perjury that the foregoing is true and correct 3-22-19 Katy TX , 77492 -Harris (city) (state) (zip code) (country) Executed in Waller County, State of Texas on the 18tbday of March 20 19. (month) (year) nature of authorized age contracting business entity (Declarant) Forms provided by Texas Ethics Commission www.ethics.state.tx.us Version V1.1.39f8039c From: Lovercheck, Ashley Bcc: david 6rn�cdonaldincxorn"; Lsara tall orL6 b- 5con stru ction.corn"; ivance6c4partners. net" "estimators 6 h assel I construction. corn "; "gbvrdC6rnatu1ainc.corn"; "darnonC601elandsmith.corn"; con.com"; "kaassiotC6bussellandsons.com" Subject: City of La Porte Bid 19011 Date: Friday, March 8, 2019 8:24:00 AM Attachments: City of La Porte Vendor Notice.pdf magLO01 n magL003 n Hello, Sealed Bid Due Date: Tuesday, March 19, 2019 at 2.00 p.m. The City of La Porte invites you to participate in Sealed Bid #19011 Hillridge Water Plant Improvements Phase 11. Please cflck #19011 [JJL�I'JC4��JL� is N111"iase ................................................... ..... !.� . .... ....................... ............................................................................................................................ I.J. to view the solicitation. Ashley Lovercheckl Buyer 604 W. Fairmont Parkway I La Porte, TX 77571 p. 281.470.5125 I f. 281.470.5127 wg.Lai e. I map Access Report Agency Bid Number Bid Title Vendor Name City of La Porte (TX) 19011 HILLRIDGE WATER PLANT IMPROVEMENTS PHASE Accessed First Time Hearn Company 2019-02-27 03:19 PM CST Bid 19011 Burrus and Matthews 2019-03-13 12:50 PM CDT Bid 19011 BidClerk 2019-02-27 10:25 PM CST Bid 19011 CMD 2019-03-01 09:41 AM CST Bid 19011 aztec remodeling &landscaping comps 2019-02-27 03:43 PM CST Bid 19011 Dale Dobbins 2019-02-28 03:50 PM CST Bid 19011 ConstructConnect 2019-03-01 01:04 PM CST Bid 19011 Professional Service Industries, Inc. (F 2019-02-28 09:10 AM CST Dodge Data & Analytics 2019-02-27 07:33 PM CST Hayden Commercial Construction 2019-02-27 05:57 PM CST T & C Construction, Ltd 2019-03-11 08:27 AM CDT SmartProcure 2019-02-28 08:37 AM CST Rangeline Tapping Services, Inc 2019-03-19 07:54 AM CDT Advanced Starlight International 2019-03-01 08:27 AM CST R & B Group, Inc 2019-03-07 08:54 AM CST Perkens WS Corporation 2019-02-28 12:58 AM CST Webtech 2019-02-28 04:25 AM CST Horseshoe Construction, Inc 2019-02-27 03:43 PM CST Hendee Enterprises 2019-02-28 07:32 AM CST G&A Boring 2019-03-01 08:35 AM CST Dodge Data & Analytics 2019-03-05 12:46 PM CST Cherry Companies 2019-02-27 04:03 PM CST W.W. Payton Corportion 2019-02-27 04:56 PM CST Construction Journal 2019-02-28 02:23 AM CST Pumps of Houston 2019-03-19 09:03 AM CDT Construction Software Technologies 2019-02-27 04:55 PM CST L&L Supplies 2019-03-05 01:42 AM CST Prime Controls, LP 2019-02-28 09:56 AM CST Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Bid 19011 Documents Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Hillridge Water Plant Imprc Notifications Report Agency City of La Porte (TX) Bid Number 19011 Bid Title HILLRIDGE WATER PLANT IMPROVEMENTS PHASE II Vendor Name Invitation Date Advanced Starlight International Self Invited 2019-03-08 07:43:16 AHRG, Corporation Classification 2019-02-27 14:34:13 All Pro General Construction, Inc. Classification 2019-02-27 14:34:13 Anderson Pollution Control, Inc. Classification 2019-02-27 14:34:13 Angel Brothers Enterprises, Ltd. Classification 2019-02-27 14:34:13 Atix Access Classification 2019-02-27 14:34:13 aztec remodeling &landscaping compa Classification 2019-03-08 07:43:16 Baukus Electric Classification 2019-02-27 14:34:13 BidClerk Classification 2019-02-27 14:34:13 Blastco Texas, Inc. Classification 2019-02-27 14:34:13 Boyer, Inc. Classification 2019-02-27 14:34:13 Calco Contracting, Ltd. Classification 2019-02-27 14:34:13 CDC News Classification 2019-02-27 14:34:13 Cherry Companies Classification 2019-03-08 07:43:16 Civil Concepts Classification 2019-02-27 14:34:13 CMD Self Invited 2019-03-08 07:43:16 Comex Corporation Classification 2019-02-27 14:34:13 ConstructConnect Classification 2019-02-27 14:34:13 Construction Journal Self Invited 2019-03-08 07:43:16 Construction Software Technologies Self Invited 2019-03-08 07:43:16 CRB Construction, Inc Classification 2019-02-27 14:34:13 Crescent Engineering Co Inc Classification 2019-02-27 14:34:13 Dale Dobbins Self Invited 2019-03-08 07:43:16 D Davila Classification 2019-02-27 14:34:13 derk harmsen const. co inc Classification 2019-02-27 14:34:13 DM Construction LLC Classification 2019-02-27 14:34:13 Dodge Data & Analytics Self Invited 2019-03-08 07:43:16 Dodge Data & Analytics Self Invited 2019-03-08 07:43:16 F&L Coatings and Concrete, LLC Classification 2019-02-27 14:34:13 Florida Traffic Control Devices, Inc. Classification 2019-02-27 14:34:13 Four Seasons Development Co.,lnc. Classification 2019-02-27 14:34:13 FROST CONSTRUCTION CO INC Classification 2019-02-27 14:34:13 G&A Boring Self Invited 2019-03-08 07:43:16 General Contractor Services, Inc. Classification 2019-02-27 14:34:13 Groundstar Inc Classification 2019-02-27 14:34:13 GRZ Mechanical LLC Classification 2019-02-27 14:34:13 GW Phillips Construction, INC. Classification 2019-02-27 14:34:13 Hayden Commercial Construction Self Invited 2019-03-08 07:43:16 HDR Engineering, Inc. Classification 2019-02-27 14:34:13 Hearn Company Self Invited 2019-03-08 07:43:16 Hendee Enterprises Classification 2019-02-27 14:34:13 Hendee Enterprises Classification 2019-03-08 07:43:16 Horseshoe Construction, Inc Classification 2019-02-27 14:34:13 Horseshoe Construction, Inc Classification 2019-03-08 07:43:16 HSC Classification 2019-02-27 14:34:13 ILCOR Builders Classification 2019-02-27 14:34:13 Integrated Power Co. Classification 2019-02-27 14:34:13 ISI Contracting, Inc. Classification 2019-02-27 14:34:13 Jegon Industrial LLC Classification 2019-02-27 14:34:13 JERDON ENTERPRISE, L.P. Classification 2019-02-27 14:34:13 J&G Concrete Products Classification 2019-02-27 14:34:13 K2 Services, LLC Classification 2019-02-27 14:34:13 Kessler Painting Classification 2019-02-27 14:34:13 KING SOLUTION SERVICES LLC Classification 2019-02-27 14:34:13 Laborde Products, Inc. Classification 2019-02-27 14:34:13 LAYNE INLINER, LLC Classification 2019-02-27 14:34:13 LEMCO Classification 2019-02-27 14:34:13 L&L Supplies Self Invited 2019-03-08 07:43:16 L & M Contractors. Inc. Classification 2019-02-27 14:34:13 Locus Construction Classification 2019-02-27 14:34:13 MAR -CON SERVICES, LLC Classification 2019-02-27 14:34:13 McDonald Electric Classification 2019-02-27 14:34:13 MHB Construction, Inc. Classification 2019-02-27 14:34:13 Monroe Pump Service Inc. Classification 2019-02-27 14:34:13 NEC Construction, Ltd Classification 2019-02-27 14:34:13 Network Cabling Services, Inc. Classification 2019-02-27 14:34:13 Onvia Self Invited 2019-03-08 07:43:16 Paskey Incorporated Classification 2019-02-27 14:34:13 Patak Construction, Inc. Classification 2019-02-27 14:34:13 Perkens WS Corporation Self Invited 2019-03-08 07:43:16 Pfeiffer & Son, Ltd. Classification 2019-02-27 14:34:13 PLW Waterworks, LLC Classification 2019-02-27 14:34:13 Power Vac America, Inc. Classification 2019-02-27 14:34:13 Prime Controls, LP Self Invited 2019-03-08 07:43:16 Professional Service Industries, Inc. (P Self Invited 2019-03-08 07:43:16 RAC Industries, LLC Classification 2019-02-27 14:34:13 Ramtech Building Systems, Inc. Classification 2019-02-27 14:34:13 R & B Group, Inc Self Invited 2019-03-08 07:43:16 R.H. Shackelford, Inc. Classification 2019-02-27 14:34:13 R J Construction Company, Inc Classification 2019-02-27 14:34:13 R. L. Utilities Classification 2019-02-27 14:34:13 road runner restoration Classification 2019-02-27 14:34:13 Royal Media Network Inc. Classification 2019-02-27 14:34:13 SAK Construction, LLC Classification 2019-02-27 14:34:13 Scogin, John Classification 2019-02-27 14:34:13 SJ&J CONSTRUCTION, LLC Classification 2019-02-27 14:34:13 SmartProcure Self Invited 2019-03-08 07:43:16 Southern Road & Bridge Classification 2019-02-27 14:34:13 Stone Castle Industries Classification 2019-02-27 14:34:13 SUPERIOR LOCK & SAFE Classification 2019-02-27 14:34:13 T & A Turf and Irrigation, LLC. Classification 2019-02-27 14:34:13 TCH Directional Drilling Classification 2019-02-27 14:34:13 THE DRC GROUP Classification 2019-02-27 14:34:13 TLC Trucking & Contracting, Inc. Classification 2019-02-27 14:34:13 Utility Service Co Inc Classification 2019-02-27 14:34:13 Webber, LLC Classification 2019-02-27 14:34:13 Webtech Self Invited 2019-03-08 07:43:16 W.W. Payton Corportion Classification 2019-03-08 07:43:16 Email Reason watsonadvancedstarlight@outic Bid Notification bids@ahrgcorp.com Bid Notification jorge@apgc.biz Bid Notification davian.ploger@apc-env.com Bid Notification kreynolds@angelbrothers.com Bid Notification m.vasquez@atixaccess.com Bid Notification aztecldsc@gmail.com Bid Notification baukuselectric@yahoo.com Bid Notification content@constructconnect.corr Bid Notification virjinia.harp@tfwarren.com Bid Notification wguerra@boyerinc.com Bid Notification colyn@calcocontracting.com Bid Notification ddavila@cdcnews.com Bid Notification brian@cherrycompanies.com Bid Notification rwcansler@gmail.com Bid Notification maria.estrada@cmdgroup.com Bid Notification davidaw@comexcorp.com Bid Notification content@constructconnect.corr Bid Notification bids@constructionjournal.com Bid Notification content@constructconnect.corr Bid Notification tee@crb-construction.net Bid Notification crescentelectric@comcast.net Bid Notification dobsdata@msn.com Bid Notification Ihighland@cdcnews.com Bid Notification dhccoinc@dhconstruction.com Bid Notification mmackenzie@dm-Ilc.com Bid Notification toni.lawson@construction.com Bid Notification Iatiecha.crowden@construction Bid Notification monique@flcoatings.com Bid Notification ftcd@tcd.cc Bid Notification cmckinney@fourseasonsdevelc Bid Notification fcci@frostconstruction.net Bid Notification pmga1 @gad irectionalboring.co Bid Notification goldieteltschick@aol.com Bid Notification groundstarinc@yahoo.com Bid Notification grzamora@grzmechanical.com Bid Notification estimating@gwphillipsconstruct Bid Notification rbeets@haydencommercial.cor Bid Notification tanya.lockett@hdrinc.com Bid Notification jeannette@virtualbx.com Bid Notification sunveil@hendee.com Bid Notification sunveil@hendee.com Bid Notification Penny@horseshoe-inc.com Bid Notification Penny@horseshoe-inc.com Bid Notification asante_ibn@yahoo.com Bid Notification rkelly@ilcor.com Bid Notification mthomsen@ip-co.net Bid Notification estimating @infrastructure-inc.ci Bid Notification jesus@jegonindustrial.com Bid Notification estimating@jerdonlp.com Bid Notification bfolser@jandgconcrete.com Bid Notification sales@k2svc.com Bid Notification kesslerpainting@yahoo.com Bid Notification KINGSOLUTIONSERVICES@` Bid Notification jmanning@labordeproducts.cor Bid Notification tommy.schulz@layne.com Bid Notification Itaylor@lemcocs.com Bid Notification swalker8585@gmail.com Bid Notification bryan@lmcontractors.com Bid Notification alord@locusco.com Bid Notification cesar@marconllc.com Bid Notification brad@mcdonaldinc.com Bid Notification mark@mhbconstruction.com Bid Notification cdove@motorcontrols.com Bid Notification Betsykk@nectx.com Bid Notification mteel@networkcablingservices Bid Notification sourcemanagement2@onvia.cc Bid Notification dabel@paskeyinc.com Bid Notification info@patakconstruction.com Bid Notification kencorpway@gmail.com Bid Notification mike@pfeifferandson.com Bid Notification bids@plwus.com Bid Notification mwh ite bread @powe rvaca me ric Bid Notification g.anglin@prime-controls.com Bid Notification houstonbids@psiusa.com Bid Notification bob@racpt.com Bid Notification ppattengill@ramtechgroup.com Bid Notification emorse@randbgroup.com Bid Notification vstigliano@rhsitx.com Bid Notification rjconstcoinc@earthlink.net Bid Notification FrankD@rlutilities.com Bid Notification pthomas@road run nerrestoratio Bid Notification Iorence@royalimagingsolutions Bid Notification jallen@sakcon.com Bid Notification matt@inspectioncorps.com Bid Notification sjjcons@hotmail.com Bid Notification jeff@smartprocure.us Bid Notification Ipappas@pappascivil.com Bid Notification samj@stonecastleinc.com Bid Notification SUPERIORLOCK@AOL.COM Bid Notification tim@taturf.com Bid Notification austin@tchdrillers.com Bid Notification BLARIVIERE@DRCUSA.COM Bid Notification cgwyn@ticcon.net Bid Notification bid.department@utilityservice.c Bid Notification Todd.Jackson@wwebber.com Bid Notification kirti.gohil3@gmail.com Bid Notification bids@wwpayton.com Bid Notification REQUEST FOR CITY COUNCIL AGENDA ITEM Agenda Date Requested: April 22, 2019 Requested By: Ray Nolen, EMS Chief Department: EMS Report ir Resolution 1�'°' Ordinance Exhibits: 1) EMS Compensation Study 2019 - PowerPoint Appropriation Source of Funds: Account Number: Amount Budgeted: Amount Requested: Budgeted Item: ir Yes i; No SUMMARY & RECOMMENDATION An updated review of the current EMS pay plan that was implemented as a result of the 2017 Compensation Study recently had to be conducted due to the amount of increased turnover that the department has been experiencing along with significant struggles in recruitment. EMS has experienced a total of 35 vacancies within the last nine years with 18 of those 35 coming in the last five years. These 35 vacancies represent 30 resignations, 3 terminations and 2 retirements. EMS has observed a significant drop in the number of qualified applications received during the last five years and has had to rely on hiring interested interns to fill paramedic positions because of the lack of licensed paramedics applying for the open positions. These vacancies have created an abundance of mandatory overtime situations forced on paramedical staff which eventually results in a negative impact on their overall mental and physical health along with creating an environment for low morale. Area EMS agencies are increasing their efforts in recruiting by increasing salaries, implementing sign on bonuses and offering relocation compensation to overcome staffing shortages. These efforts have resulted in La Porte investing a lot of time, money and resources into our staff to only have them leave for higher wages offered by our neighboring communities. A salary survey of area EMS agencies was conducted in March of 2019 with findings that La Porte EMS was near the bottom of the survey at 20% or more below the midpoint of the survey. Options: 10% increase across-the-board from Entry Level thru Captain - $220,250 (Includes salary & benefits) 20% increase across-the-board from Entry Level thru Captain - $440,500 (Includes salary & benefits) Staff Recommendation: An overall 20% salary increase be implemented across-the-board for all EMS personnel from Entry Level Paramedic to Captain to remain competitive in the job market for EMS professionals. ACTION REQUIRED BY COUNCIL Consider approval or other action of the proposed EMS salary increase request. Approved for City Council Agenda Corby D. Alexander, City Manager Date p V) c .V 0 O :-J fu 4-J Cy a- J rt"o V � � rn M\ W > E V Ou y_ (a V 7 o � LLJ O ro 0 0 O L- N _0 M LZ (6 zrn -P - fu w ONSl�lN, M M Ln V) ca CL O V (1) E fu i fu Q 00 y- O fu O fa Ln O V Of6 C- :-, ► -- i.� fo D 07 O E fu fu r-' M -1--1 fu -W Ln ZD O O L— fu 07 4- O O 0) O 0) fu L- O ra cu � .E ra O > E O 3: O 0- O ra .� _0 _0 C: ca ra O E O fu - E Ul .— w CD =3 -�fu 0 � O -, ul ul � ,O .— .W c cn 'rr ra r •`-a . cc: i _ 4 V O ra � O O i C O .0 fU can O � ra C O cn ra cn cn .� 0' o C: cn 2 y_ cn E c: '— O E •T O � M CL =3 L.i L ■ C: O E Do - cn .�7 CD V C: m cOn L- 4-J fu O =3 > :-5 cn '� ca O C .V E -W O O U E � > ca ca cl M ■— O cn cn .C: O O C: cn w cn 4-) ■ — U D _0 4O O 0) V_ N E fo 0-1 L- � fo •� 0- fo V L- V cn fo fo N C: H V W fo M 4-, ro c E fa U O -61 (n y— U) O W -0 J (o c: ui O .6' a--+ -0 E ,c V_ O'l 0-1 O .0 0- c E .fo � + L- fo fo V O ra 4- J C) "D C) C) C) M C) C) C) C) C) C) C) C) m C) CD CD I- CD C) C) C) 00 C) C) Cr rV C; (=; I� (=; ui k6 L6 1� L6 L6 6 m C) C) 00 t.0 N r1i r1i t.0 I'D N r,t Ln Ln Ln Ln T-4 T-4 T--1 Ln T--1 t.0 00 eM 6 cr 00 06 ,6 � Lrr Z , 0i to ko t.0 I'D Ln Ln Ln Ln Ln Ln Ln Ln I- z 0 z u D 0 0 u LLI 0 Q > z z uj z �.j u 0 V) uj LLI m m uj 0 Lf) m z U =) 0� z w z 2: (D L<L < 0 -j Z 1--4 �E LLI < < LLI uj uj C2 o 0 -j w rn (�J. 2: m U- LL z u -j u I -0 o 4-1 u IIIIIIIIIIIIIVVVQR�PkkP���x�;6"°% O ro U0 N Q E O U O 1.0 O O O M O O O O O O O O O O C) m O O O O O O O O 00 O O C) O 6 N O O r� O Lf) k6 Lf) , 4 Cis Lf1 Lf) O M 00 .--1 m O O +--1 00 l0 r� N N r� lD l0 r� CU - N Lf1 ll Lr ll Lr Lf) ri ,--i ri 0r U , ,--i klc a -I O 00 - M O m 00 00 ko l0 Lf) N .--1 rl m 00 00 l0 to l0 to Lf) Lf) Lf) Lf) Lf) Lf) Lf) Lf) Lf) - N - Ffl Ffl Ffl Ffl Ffl Ffl -Wfl -Ufl ip, -Efl- ffl- -ffl- ip, 4d)- ifl- 4d)- N m fo Z D O D C H o ou�% m LU H zg w a� W O 0 W g� m= mV) O O z LU LL p o Z m O LL W �-� > W m u� L v C) W a g U WD� w LL aa' w o W a_ W J z v ?, f O C ,� O �U w fo > Ln caC) 0 CDc -A ca N� :3 O C: 70 ._ © O 1.0 O O O M O O O O O O O O O O C) m O O O O O O O O 00 O O 1 0 O 6 N O O r� O Ln k6 l0 ui r4 ui ',, Ln O M 00 .--1 m O O r-I 00 ',, l0 Or n N N kD 9.0 r� l0 - N Lf1 ll Lr ll Lr Ln r ,--L . ,--L U ,--L l0 - O 00 - M O m 00 00 n l0 kD ,, Ln .--1 ,--i pi 00 00 l0 l0 l0 l0 m m m m m m m m m - d' 1- ip, ld)- ip, 4d)- ip, 4d)- ip, ifl- ip, 4d)- ifl- 4d)- ip, ifl- ii -di- ifl- Z O O = p OU LU w W >O p ] _ Z 0 W > W Z W U C2 W J > z O V) w U U' J 0 m m w d � w z a O O z w z0 g o_ O O W Q LU w �- _ LU m H m Z m= LL g LL z v � 6 o g v ?, f O C ,� fo >O m-- c C) caUS � � -bq N� O 70 ._ © 0 I.M. . .0 .. Q p1014 J" °.�CO CO U LU0 z z a~ Z D LU � z nm � 2 :LIJ Cw) J �00� �q�q�gC O�q + c I w Ln Ln Ln Ln Lnklo Ln Ln Ln Ln'I- L a oCDLu Z aw w "' co z ULu Z � � 0 - fo fo ateJ p (n cfa U fu � C- o ate--+ Ln �O (n O 0 C C- tCi 0 p u p N fu fu ate-+ �-'Ln un O zf U C: '- C: O (ll O N > ' N �- W o� �•E-' CD-CTE N 40- NLnLu E fu E z3 p a� (n 'X U 0 4-. 4, •C nO fa O c �- 'E o (!� ate-; cll > n p r'4 ' LLJ N Ri •., e- - C- -0 %..� O V C (a ateJ N > O O a61 O O E N N '� fu a-J REQUEST FOR CITY COUNCIL AGENDA ITEM Agenda Date Requested: April 22, 2019 Councilmembers K. Martin, Gillett, Requested By: and Ojeda Department: City Council Report 4" Resolution i' Ordinance Exhibits: Current Code of Ord. on campaign signs Draft resolution for policy Appropriation Source of Funds: N/A Account Number: Amount Budgeted: Amount Requested: Budgeted Item: ir Yes i; No SUMMARY & RECOMMENDATION This item is for discussion of a proposed resolution to establish a policy addressing the placement of campaign signs on City property, at the request of Councilmembers K. Martin, Gillett and Ojeda. ACTION REQUIRED BY COUNCIL Consider and discuss a proposed resolution to establish a policy addressing the placement of campaign signs on City property. Approved for the City Council meeting agenda Corby D. Alexander, City Manager Date City of La Porte Code of Ordinances Art. VII. — Signs Sec. 106-873. - Political signs. Temporary political signs placed for the duration of an election campaign shall not be subject to the requirements of this chapter except that- (1) No political sign shall be placed within a sight triangle or in a manner which will otherwise create a traffic hazard. (2) No political sign shall be placed on or over a public right-of-way, whether used or unused, a utility easement or on utility poles. (3) All portable signs used for political advertising shall be anchored in a manner which will prevent their being blown about by a strong wind. (4) All political signs shall be removed no later than ten days after the election for which they were placed. In the case of run-off elections, political signs may remain in place no longer than ten days following the run-off. POLITICAL SIGNS ON CITY -OWNED PROPERTY IN THE CITY OF LA PORTE, TEXAS EFFECTIVE , 2019 In addition to the rules and regulations set forth in the laws of the State of Texas and of the Code of Ordinances of the City of La Porte, the City of La Porte has established the following policy concerning political signage on City -owned property. Political Sign Parameters: If a City -owned property is being used as an early voting polling location and/or as a polling location on election day, each candidate on that election's ballot may erect one political sign no larger than 18 inches by 24 inches, on wire stakes, staked no higher than five feet above natural grade. The signs shall be unlighted, with no moving parts. Signs shall not be staked with wooden stakes. One sign in support of or against each proposition on that election's ballot may also be erected in conformance with these parameters. Those placing signs should be aware that City facilities are for the conduct of City business and that properties must be maintained (mowed, landscaped, or other) and that sign placement should not impede these activities inappropriately. Location and placement of sign: Signs must be outside distance markers placed in accordance with the Texas Election Code. At City Hall, political signs placed in the line of sight of drivers attempting to turn onto Fairmont Parkway from 6t" Street will be removed. Timetable for placement of signs for a general, special, primary or run-off election: If a City - owned property is being used as a polling location during early voting and/or as a polling location on election day, signs may be placed no sooner than two days prior to the start of early voting and may remain through election day. If the City Hall campus is being used as a polling location on election day only, signs may be placed no sooner than two days prior to election day. Any signs placed on City -owned property must be removed within two days following election day. At all other times and on all other City -owned property not being used as a polling location for any general, special, primary, or run-off election, the posting of political signs is prohibited. Placement of signs on City -owned property not in accordance with this policy will be removed and disposed of. Council Agenda Item April 22, 2019 7 (a) Receive report of the La Porte Development Corporation Board Meeting — Councilmember Nancy Ojeda *********************************************************************************** Council Agenda Item April 22, 2019 8. ADMINISTRATIVE REPORTS City Council Meeting, Monday, May 13, 2019 Planning and Zoning Commission Meeting, Thursday, May 16, 2019 Zoning Board of Adjustment Meeting, Thursday, May 23, 2019 9. COUNCIL COMMENTS Hear announcements concerning matters appearing on the agenda; items of community interest; and/or inquiries of staff regarding specific factual information or existing policy from the Mayor, Councilmembers, and City staff, for which no formal action will be discussed or taken. 10. ADJOURNMENT ******************************************************************