HomeMy WebLinkAbout08-23-21 Regular Meeting
ƦķğƷĻ Ǟźƌƌ ĬĻ ƦƩƚǝźķĻķ ğƷ ƷŷĻ ƒĻĻƷźƓŭ͵
Service Awards– August 23, 2021
Tonight, we will recognize four employees with a combined 55 years
of service to the La Porte community.
David Hefner, Superintendent of Facilities Maintenance (10 years)
David joined the La Porte team on this exact day in 2011. His first
role was in the Parks department as the Building Maintenance
Supervisor. He did great work in that role until late last year when
the Facilities Maintenance division was created and moved to Public
Works. David was selected to lead the division as the Superintendent
of Facilities Maintenance and continues to do great work overseeing
the maintenance of all City facilities and buildings. David thanks for
your decade of service to the La Porte community.
David Gifford, Assistant Fire Chief (15 years)
David Gifford has been serving the La Porte community since July of
2006 as a member of our Fire department. He moved into the role
of Assistant Fire Chief in February of 2020, just in time to work
through a global pandemic followed by an active hurricane season.
We are glad he continues to take on the challenges of public safety
and look forward to many more years of his dedicated service.
Brett Salter, Patrol Officer (15 years)
Officer Brett Salter joined the La Porte Police department in August
of 2006 and has worked primarily in the patrol division ever since.
Brett has consistently received excellent evaluations and has served
in specialized roles including the Bomb Squad to protect the La Porte
community. Brett thank you for your service to La Porte, and we look
forward
Lindsey Campuzano, Senior HR Generalist (15 years)
Lindsey has been working for the City of La Porte for almost 43% of
her lifetime. She began as a Summer Student in Finance in 2004
before moving in to a part time role. She became a full time Finance
employee in 2006, and her career really took off when she joined
the HR team in 2011. She currently serves as our Senior HR
Generalist primarily supporting our Public Safety, Municipal Court,
and Parks departments along with retirees. We are very fortunate to
have had Lindsey on the team for the past 15 years and for at least
the next 15 as well. Thank you Lindsey.
LOUIS R. RIGBY
BILL BENTLEY
Mayor
CouncilpersonDistrict 3
BRANDON LUNSFORD
THOMAS GARZA
CouncilpersonAt Large A
CouncilpersonDistrict 4
BRENT McCAULLEY
JAY MARTIN
CouncilpersonAt Large B
Mayor Pro Tem
MANDI WILLIAMS
CouncilpersonDistrict 5
CouncilpersonDistrict 1
ROBBIE McLARRIN
CHUCK ENGELKEN
CouncilpersonDistrict 6
Councilperson District 2
MINUTES OF THE REGULAR MEETING OF THE
CITY COUNCIL OF THE CITY OF LA PORTE
AUGUST9, 2021
The City Council of the City of La Portemet in a regularmeetingonMonday, August 9, 2021,at the
City Hall Council Chambers, 604 West Fairmont Parkway, La Porte, Texas, at 6:00p.m., 2021, with
the following in attendance:
Councilpersons present: Louis Rigby,Brent McCaulley,Mandi Williams, Chuck Engelken,Bill Bentley,
Thomas Garza, Jay Martin, Robbie McLarrin
Councilpersons attending remotely: Brandon Lunsford
Councilpersons absent:None
Council-appointed officers present:Corby Alexander, City Manager(attended remotely);Lee
Woodward, City Secretary; Clark Askins, AssistantCity Attorney
CALL TO ORDER Mayor Rigbycalled the meeting to order at6:00p.m.
2.INVOCATION The invocation was given by Clark Askins, Assistant City Attorney,and pledgeswere
led byCouncilpersonRobbie McLarrin.
3.PRESENTATIONS, PROCLAMATIONS, AND RECOGNITIONS
a.Recognition Float Entry Winners for Independence Day Parade held on July 3, 2021.\[Louis
R. Rigby, Mayor\](This was handled after item 5.)
4. CITIZENCOMMENT(Generally limited to five minutes per person; in accordance with state law, the
time may be reduced if there is a high number of speakers or other considerations.)
There were nocitizen comments.
5.PRESENTATIONS, PROCLAMATIONS, AND RECOGNITIONS
a.Swearing-in of Councilperson-District 1 Mandi Williams. \[Louis R. Rigby, Mayor\]
6.CONSENTAGENDA(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.)
ApprovetheminutesoftheJuly 26,2021,City Council regular meeting.\[LouisR.Rigby,
a.
Mayor
\]
CouncilpersonBentley moved to approve the consent agenda; the motion was seconded by
Councilperson Engelken;the motionwasadopted, 9-0.
7. STATUTORY AGENDA
a.Presentation, discussion, and possible action regarding appointments and/or
reappointments to various boards, committees, and commissions. \[Louis R. Rigby, Mayor\]
Page 1of 3
August 9,2021,Council Meeting Minutes
Councilperson Engelken moved to approve the following appointments and reappointments to
various boards, committees, and commissions; the motion was seconded by Councilperson
Bentley; the motion was adopted, 9-0.
Fire Code Review Board La Porte Development Corporation
Paul Vige for At-Large B position Chuck Engelken
La Porte Area Water Authority La Porte Redevelopment Authority
Cambria Beasley Kristin Lee Harris County appointee to
Stephen Barr the TIRZ
Doug Martin
b. Presentation, discussion, and possible action regarding the City of La Porte Fiscal Year
2021-2022 Proposed Budget. \[Corby Alexander, City Manager\]
Without objection, the Mayor confirmed the Council would plan to conclude tonight at 9 p.m. Without
objection, the Mayor suspended the rules for time limits for this item.
Councilperson Engelken moved to agree to all the items discussed tonight in the presentation on
the proposed budget for the City of La Porte Fiscal Year 2021-2022; the motion was seconded by
Councilperson Bentley.
Councilperson Garza moved to amend the motion by striking the new city hall from the budget; the
motion was not seconded and was not considered.
Councilperson Garza moved amend the motion to remove the community fencing project from the
budget; the motion did not receive a second and was not considered.
Councilperson Garza moved amend the motion by providing that the City establish a minimum
wage of $12/hour; the motion did not receive a second and was not considered.
Councilperson Garza moved amend the motion by funding the requested vehicle replacements
requested, but adding direction that City departments seek to postpone any of the replacements
for one year; the motion did not receive a second and was not considered.
Councilperson Garza moved amend the motion by removing $100,000 from the budget for the
Comprehensive Plan updated; the motion did not receive a second and was not considered.
Councilperson Garza moved amend the motion by adding that the Council commit to accept the
effective tax rate; the motion was ruled out of order and was withdrawn.
The main motion was adopted, 8-1, Councilperson Garza voting against.
8. REPORTS
a. Receive report on the Drainage and Flooding Committee meeting. \[Mayor Pro Tem Martin\]
Mayor Pro Tem Martin reported the Committee met and received project updates. He noted the
next meeting would be September 13, 2021.
9. ADMINISTRATIVE REPORTS
Planning and Zoning Commission meeting, August 19
Mr. Weeks, Assistant City Manager, said there was no report.
Page 2 of 3
August 9, 2021, Council Meeting Minutes
10. 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.
Councilpersons welcomed new Councilperson Mandi Williams and noted how much they looked
th
forward to working with her; congratulated the July 4 contest winners; commended the City staff for
the budget preparation and presentations and for answering questions in advance to permit the meeting
move more efficiently; wished the City Manager to get well soon; expressed a wish that the City run
itself on as little money as possible, perform essential services only, and save more money; recognized
Sgt. Scott Pullig and Asst. Chief Matt Daeumer on their recent graduations in advanced areas
of law enforcement; and thanked the City for their welcome.
11. EXECUTIVE SESSION
a. City Council will meet in closed session pursuant to Texas Government Code, Section
551.074 (1)(A) Pending or Contemplated Litigation: Discuss SV Sons Highway 146, LLC
vs. City of La Porte, Texas, lawsuit with legal counsel.
The Council recessed at 8:55 p.m. to convene in executive session.
12. RECONVENE into regular session and consider action, if any, on item(s) discussed in executive
session.
The Councilperson reconvened into open session at 9:42 p.m. Councilperson McCaulley moved to
continue negotiations on any perceived settlement; Councilperson McLarrin seconded the motion; the
motion was adopted, 9-0.
ADJOURN Without objection, the Council adjourned at 9:44 p.m.
_______________________________
Lee Woodward, City Secretary
Page 2 of 3
August 9, 2021, Council Meeting Minutes
REQUEST FOR CITY COUNCIL AGENDA ITEM
Appropriation
Agenda Date Requested:August 23,2021
Requested By:Billy Stoker, General Manager Source of Funds:001 General Fund
Department:Bay Forest Golf Course
Account Number:001-6049-551-2007
Amount Budgeted:$87,000
ReportResolutionOrdinance
Amount Requested:$87,000
Exhibits:Chemical list
Budgeted Item:YesNo
SUMMARY& RECOMMENDATION
Currently, Simplot Turf & Horticulture provides Bay Forest Golf Course with a monthly
greens program whereby Herbicides, Growth Regulators, Fungicides, Insecticides and
Fertilizer are provided to maintain and treat the course. Many chemical products have
been used for these purposes in the past,but the Simplot program is proving to
demonstrate continuous improved turf conditions. The course conditions are noticeably
improved. Also, Simplot support has proven invaluable as a resource to manage
disease and other detrimental conditions.
In general, chemical costs are increasing for most applications, as is evidenced by our
spending to date, $48,974.28.Due to Bay Forest spending in excess of $50,000 to one
company for chemicals, staff is requesting to utilize the remainder of our budgeted
amount, $38,026. Staff will be utilizing the BuyBoardContract #611-20, which allows
the City to continue to benefit from the established contract pricing potentially through
May 31, 2023.
ACTION REQUIRED BY CITY COUNCIL
Approval to purchase from Simplot utilizing BuyBoardContact #611-20, in an
annual amount not to exceed the fiscal yearbudget of $87,000.00.
Approved for the City Council meeting agenda
Corby D. Alexander, City ManagerDate
REQUEST FOR CITY COUNCIL AGENDA ITEM
Appropriation
Agenda Date Requested:August 23, 2021
Requested By:Teresa Evans, Director Source of Funds:N/A
Department:Planning and Development
Account Number:N/A
Amount Budgeted:N/A
ReportResolutionOrdinance
Amount Requested:N/A
Exhibits:Resolution2021-53
Budgeted Item:YesNo
SUMMARY& RECOMMENDATION
The City of La Porte has participated in the Federal Emergency Management
National Flood Insurance Program (NFIP) since 1972.
Participationin the NFIP is voluntary andbased on a community's agreement to adopt
and enforce, at a minimum, the Federal standards for building within a Special Flood
Hazard Area (SFHA).The SFHA is also known as the FEMA floodplain or 100-year
floodplain.The goal of the program isto help mitigate future losses caused by flooding
through community enforced building standards.In exchange, the Federal Government
makes flood insurance available as a financial protection against flood losses.The
NFIP is designed so that floodplain management and flood insurance complement and
reinforce each other.The partnership is established on the provision that FEMA will
make flood insurance available to the citizens of a community, provided that the
community implements floodplain management regulations that meet or exceed the
Federal minimum requirements.
In 1999, City s application toFEMA to participate in the NFIP
Community Rating System(CRS). The CRS is a voluntary, federal program that
rewards communities for exceeding the minimum standards of the NFIP in exchange
for lower flood insurance premiums for eligible policy holders.
7 rating provides a 15% discount toflood insurance policyholders located in the
floodplain.
The Community Assistance Visit (CAV) is a major component of the National Flood
Insurance Program (NFIP) Community Assistance Program (CAP). The CAV is a visit
to a community by a FEMA staff member or staff of a State agency on behalf of FEMA
that serves the dual purpose of providing technical assistance to the community and
assuring that the community is adequately enforcing its floodplain management
regulations. If any administrative problems or potential violations are identified during a
CAV,the community will be notified and given the opportunity to correct those
administrative procedures and remedy the violations to the maximum extent possible
within established deadlines. FEMA or the State will work with the community to help
them bring their program into compliance with NFIP requirements.
FEMA initiated a CAV to the City of La Porte in 2020 that assessed substantial
damage determinations following Hurricane Harvey in 2017. During the CAV, FEMA
identified program deficiencies and opportunities for improvement that resulted in two
(2) findings and corrective actions. The corrective actions included the development of
SFHA. Staff have taken the necessary steps to comply with the corrective actions and
FEMA is ready to close the CAV.
One of the final requirements to complete the CAV is City a
resolution that acknowledges the value of the corrective actions taken and affirms the
participation in the CRS program. Staff recommends
City Council approve Resolution 2021-53.
ACTION REQUIRED BY CITY COUNCIL
Approve Resolution 2021-53 acknowledging the valid public purpose of the
Federal Emergency Management Association (FEMA) Community Assistance
participating in the National Flood Insurance Program (NFIP) Community Rating
System (CRS).
Approved for the City Council meeting agenda
Corby D. Alexander, City Manager Date
RESOLUTION NO. 2021-53
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA PORTE,
TEXAS, ACKNOWLEDGING THE VALID PUBLIC PURPOSE OF THE
FEDERAL EMERGENCY MANAGEMENT ASSOCIATION (FEMA)
COMMUNITY ASSISTANCE VISIT (CAV) TO THE CITY OF LA PORTE AND
NATIONAL FLOOD INSURANCE PROGRAM (NFIP) COMMUNITY RATING
SYSTEM (CRS).
WHEREAS, the City of La Porte, Texas is a participant in the National Flood Insurance
Program; and
WHEREAS, the National Flood Insurance Program is a Federal Program that provides
affordable flood insurance to participating communities; and
WHEREAS, the National Flood Insurance Program Community Rating System is a
program for communities that go beyond the minimum requirements of the National Flood
Insurance Program; and
WHEREAS, communities that participate in the Community Rating System can enjoy
discounts on their flood insurance premiums; and
WHEREAS, the Community Assistance Visit is a major component of the National Flood
WHEREAS, the Federal Emergency Management Association initiated a Community
determination process following Hurricane Harvey in 2017; and
WHEREAS, the Federal Emergency Management Association Community Assistance
Visit identified program deficiencies and opportunities for improvement that resulted in
two (2) findings and corrective actions; and
WHEREAS, administrative staff of the City have completed the corrective actions that
included 1) the development of a written Substantial Damage Operations Plan and 2)
completion of an
NOW THEREFORE, BE IT RESOLVED that The City of La Porte finds the
Community Assistance Visit corrective actions serve a valid public purpose and are in the
best interests of the City and its citizens, and affirms its intent to continue participation in
the Community Rating System.
Section 1. The City Council of the City of La Porte, Texas authorizes administrative staff
of the City to continue to administer and
management regulations to maintain the participation in the
National Flood Insurance Program Community Rating System.
Section 2. All resolutions or parts of resolutions of the City of La Porte, Texas, in conflict
with any provision contained herein is hereby repealed to the extent of any
conflict.
Section 3. If any section, sentence, phrase, clause, or any part of any section, sentence,
phrase, or clause, of this Resolution shall, for any reason, be held invalid, such
invalidity shall not affect the remaining portions of this Resolution; and it is
hereby declared to be the intention of this City Council to have passed each
section, sentence, phrase, or clause, or part thereof, irrespective of the fact that
any other section, sentence, phrase, or clause, or part thereof, may be declared
invalid.
Section 4. The City Council officially finds, determines, recites, and declares that a
sufficient written notice of the date, hour, place and subject of this meeting of
the City Council was posted at a place convenient to the public at the City Hall
of the City for the time required by law preceding this meeting, as required by
the Open Meetings Law, Chapter 551, Texas Government Code; and that this
meeting has been open to the public as required by law at all times during which
this ordinance and the subject matter thereof has been discussed, considered and
formally acted upon. The City Council further ratifies, approves and confirms
such written notice and the contents and posting thereof.
Section 5. This resolution shall be in effect from and after its passage and approval.
PASSED AND APPROVED this, the __________ day of __________________, 2021.
CITY OF LA PORTE, TEXAS
Louis R. Rigby, Mayor
ATTEST: APPROVED AS TO FORM:
Lee Woodward, City Secretary Clark T. Askins, Assistant City Attorney
REQUEST FOR CITY COUNCIL AGENDA ITEM
Appropriation
Agenda Date Requested:August 23, 2021
Source of Funds:N/A
Requested By:Teresa Evans, Director
Department:Planning & Development
Account Number:N/A
Amount Budgeted:N/A
ReportResolutionOrdinance
Amount Requested:N/A
Exhibits:Ordinance2021-3821, Deed,
Budgeted Item:YesNo
Area Map, Appraisal Summary
SUMMARY& RECOMMENDATION
The City of La Porte Planning & Development Department received an application from
Jana Gutierrez, on behalf of Crenshaw Real Properties II LTD,to vacate, abandon and
close of a portionof the Strang Rd. right-of-way situated south of State Highway 225,
west of State Highway 146, north of the Union Pacific railroad tracks.
The abandonment process requires that all adjacent property owners either participate
in the closure or sign away rights to their portion of the proposed closure. Crenshaw Real
Properties II LTD,is the applicant and only adjacent owner to the proposed closure.The
applicant is also interested in closing and purchasing part of the Old La Porte Rd. right-
of-way. That right-of-way is adjacent to property owned by Union Pacific Railroad. The
Old LaPorte Rd. closure request is on hold pending a response from Union Pacific
regarding their participation.
The total area of thisrequested closure is 30,096square feet. The area to be closed and
abandonedwill be incorporated into the existing development to the east and west.
Staff hasdetermined that there are no City or franchised utilities existing within the right-
of-way. Comcast, AT&T, and CenterPoint, the three (3) franchise utility companies, have
all provided letters of no objection to the proposed right-of-wayclosure.
In accordance with Sections 62-
an appraisal of the subject right-of-wayto establish fair market value. The appraisal report
established a value of $3.25per square foot. The applicant has submitted closing fees in
the amount of $530,448.75(163,215sq. ft. x $3.25) to the Citywhich would cover the
closing costs of both Strang Rd. and Old La Porte. The final cost for just Strang Rd.
would be $97,812 (30,096 x $3.25). These funds are being held in escrow subject to final
consideration and action by City Council.
Staff recommends City Council approve street and alley closure request #21-
25000003, vacating, abandoning and closing a portionof the Strang Rd. right-of-way
situated south of State Highway 225, west of State Highway 146, north of the Union
Pacific railroad tracks.
ACTION REQUIRED BY CITY COUNCIL
Approve or deny Ordinances 2021-384 for street and alley closure request #21-
25000003, vacating, abandoning and closing a portion of the Strang Rd. right-
of-way situated south of State Highway 225, west of State Highway 146, north of
the Union Pacific railroad tracks, and authorizing the execution and delivery of
a deed to the adjoining landowner.
Approved for the City Council meeting agenda
Corby D. Alexander, City Manager Date
ORDINANCE NO. 2021-3840
AN ORDINANCE VACATING, ABANDONING AND CLOSING A PORTION OF THE
STRANG RD. RIGHT-OF-WAY SITUATED SOUTH OF STATE HIGHWAY 225, WEST
OF STATE HIGHWAY 146, AND NORTH OF THE UNION PACIFIC RAILROAD
TRACKS, AND AUTHORIZING THE EXECUTION AND DELIVERY OF A DEED TO
THE ADJOINING LANDOWNER; FINDING COMPLIANCE WITH THE OPEN
MEETINGS LAW; CONTAINING A SEVERABILITY CLAUSE; CONTAINING A
SAVINGS CLAUSE; AND PROVIDING AN EFFECTIVE DATE HEREOF.
WHEREAS, the City Council of the City of La Porte has been requested by the record owner of
the property abutting the portion of the Strang Rd. right-of-way situated south of State Highway
225, west of State Highway 146, north of the Union Pacific railroad tracks, to vacate, abandon and
close 30,096 square feet of said right-of way, and;
WHEREAS, the City Council of the City of La Porte has determined and does hereby find,
determine, and declare that the portion of the Strang Rd. right-of-way situated south of State
Highway 225, west of State Highway 146, north of the Union Pacific railroad tracks are not
suitable, needed, or beneficial to the public as a public road, street, or alley, and the closing of the
portion of the Strang Rd. right-of-way situated south of State Highway 225, west of State Highway
146, north of the Union Pacific railroad tracks is for the protection of the public and for the public
interest and benefit, and that the portion of the Strang Rd. right-of-way situated south of State
Highway 225, west of State Highway 146, north of the Union Pacific railroad tracks, should be
vacated, abandoned, and permanently closed.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LA PORTE:
Section 1. Under and by virtue of the power granted to the City of La Porte under its home rule
charter, Chapter 62 of the City of La Porte Code of Ordinances and Chapter 253, Texas
Local Government Code, the portion of the Strang Rd. right-of-way situated south of
State Highway 225, west of State Highway 146, north of the Union Pacific railroad
tracks are hereby permanently vacated, abandoned, and closed by the City of La Porte,
such right-of-way being ncorporated herein, and
further described to wit:
A TRACT OF LAND CONTAINING 0.6909 ACRES, BEING A PORTION OF STRANG
ROAD (WIDTH VARIES), LOCATED IN THE ENOCH BRINSON SURVEY, ABSTRACT
NUMBER 5, HARRIS COUNTY, TEXAS AND BEING MORE PARTICULARLY
DESCRIBED BY METES AND BOUNDS AS FOLLOWS;
BEGINNING, A FOUND FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED
"TXDOT", MARKING THE NORTHWEST CORNER OF A CALLED 9.419 ACRE TRACT
(TRACT 1) AS RECORDED IN HARRIS COUNTY CLERK'S FILE NO. 20070706634 AND
IN THE SOUTH LINE OF STATE HIGHWAY 225 (WIDTH VARIES);
THENCE, SOUTH 00 DEGREES 13 MINUTES 50 SECONDS EAST, ALONG THE WEST
LINE OF SAID CALLED 9.419 ACRE TRACT, FOR A DISTANCE OF 111.01 FEET TO A
FOUND FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED 'TXDOT";
2
THENCE, SOUTH 02 DEGREES 56 MINUTES 01 SECONDS EAST, CONTINUING
ALONG THE WEST LINE OF SAID CALLED 9.419 ACRE TRACT, FOR A DISTANCE OF
383.43 FEET TO A FOUND RR SPIKE IN THE NORTHERLY LINE OF G. & S.A.
RAILROAD, AS RECORDED IN VOLUME 83, PAGE 246 AND VOLUME 1321, PAGE 624,
BOTH HARRIS COUNTY DEED RECORDS;
THENCE, NORTH 73 DEGREES 07 MINUTES 05 SECONDS WEST, ALONG THE
NORTHERLY LINE OF SAID RAILROAD, FOR A DISTANCE OF 65.23 FEET TO A SET
FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED "JM", MARKING THE
SOUTHEAST CORNER OF A CALLED 0.077 ACRE TRACT (TRACT 2), AS RECORDED
IN HARRIS COUNTY CLERK'S FILE NO. 20070706634;
THENCE, NORTH 03 DEGREES 09 MINUTES 03 SECONDS WEST, ALONG THE EAST
LINE OF SAID CALLED 0.077 ACRE TRACT, FOR A DISTANCE OF 33.68 FEET TO A
SET FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED "JM", MARKING THE MOST
NORTHERLY CORNER OF SAID CALLED 0.077 ACRE TRACT AND IN THE SOUTH
LINE OF OLD LA PORTE ROAD (WIDTH VARIES);
THENCE, NORTH 02 DEGREES 51 MINUTES 20 SECONDS EAST, OVER AND ACROSS
SAID OLD LA PORTE ROAD, FOR A DISTANCE OF 93.75 FEET TO A SET FIVE
EIGHTHS INCH IRON ROD WITH CAP STAMPED "JM", MARKING THE SOUTHEAST
COMER OF A CALLED 4.814 ACRE TRACT AS RECORDED IN HARRIS COUNTY
CLERK'S FILE NO. H126550;
THENCE, NORTH 02 DEGREES 56 MINUTES 01 SECONDS WEST, ALONG THE
EASTERLY LINE OF SAID CALLED 4.814 ACRE TRACT, FOR A DISTANCE OF 255.55
FEET TO A FOUND FIVE EIGHTHS INCH IRON ROD, FOR ANGLE POINT;
THENCE, NORTH 07 DEGREES 49 MINUTES 29 SECONDS WEST, CONTINUING
ALONG THE EASTERLY LINE OF SAID CALLED 4.814 ACRE TRACT, FOR A
DISTANCE OF 87.61 FEET TO A FOUND FIVE EIGHTHS INCH IRON ROD IN THE
SOUTH LINE OF SAID SATE HIGHWAY 225;
THENCE, NORTH 85 DEGREES 32 MINUTES 35 SECONDS EAST, ALONG THE SOUTH
LINE OF SAID STATE HIGHWAY 225, FOR A DISTANCE OF 73.68 FEET TO THE POINT
OF BEGINNING.
Section 2. That the abandonment, vacation and closure provided for herein is made and accepted
subject to all present zoning and deed restrictions if the latter exist, and all easements,
whether apparent or non-apparent, aerial, surface or underground.
Section 3. That the abandonment, vacation and closure provided for herein shall extend only to
the public right, title, easement and interest and shall be construed to extend only to
that interest which the governing body for the City of La Porte may legally and lawfully
abandon, vacate and close.
3
Section 4. That the City Manager is hereby authorized to execute and deliver a Deed Without
Warranty to the abutting owner upon completion of all conditions and requirements set
forth in this Ordinance.
Section 5. That the abutting property owner shall pay all costs associated with procedures
necessitated by the request to abandon the portion of the Strang Rd. right-of-way
situated south of State Highway 225, west of State Highway 146, north of the Union
Pacific railroad tracks, as described in this Ordinance, plus compensation for the
market value of such abandoned property in accordance Chapter 62 of the City of La
Porte Code of Ordinances.
Section 6. The City Council officially finds, determines, recites, and declares that a sufficient
written notice of the date, hour, place, and subject of this meeting of the City Council
was posted at a place convenient to the public at the City Hall of the City for the time
required by law preceding this meeting, as required by the Open Meetings Law,
Chapter 551, Texas Government Code; and that this meeting has been open to the
public as required by law at all times during which this ordinance and the subject
matter thereof has been discussed, considered, and formally acted upon. The City
Council further ratifies, approves, and confirms such written notice and the contents
and posting thereof.
Section 7: All ordinances or parts of ordinances in conflict herewith are hereby repealed to the
extent of the conflict only.
Section 8. If any part or portion of this ordinance shall be invalid or unconstitutional, such
invalidity or unconstitutionality shall not affect or impair any remaining portions or
provisions of the ordinance.
Section 9. This ordinance shall be effective from and after its passage and approval, and it is so
ordered.
rd
PASSED AND APPROVED THIS 23 day of August 2021.
CITY OF LA PORTE, TEXAS
______________________________
Louis R. Rigby, Mayor
ATTEST: APPROVED AS TO FORM:
__________________________ ____________________________
Lee Woodward, City Secretary Clark Askins, Assistant City Attorney
DEED WITHOUT WARRANTY
NOTICE OF CONFIDENTIALITY RIGHTS: IF YOU ARE A NATURAL PERSON, YOU MAY
REMOVE OR STRIKE ANY OF THE FOLLOWING INFORMATION FROM THIS
INSTRUMENT BEFORE IT IS FILED FOR RECORD IN THE PUBLIC RECORDS: YOUR
SOCIAL SECURITY NUMBER OR YOUR DRIVER'S LICENSE NUMBER.
Date: AUGUST 23, 2021
Grantor: CITY OF LA PORTE, TEXAS, a municipal corporation
Mailing Address: 604 West Fairmont Parkway, La Porte, TX 77571
Grantee: CRENSHAW REAL PROPERTIES II, LTD
Mailing Address: 1655 LOUISIANA ST. BEAUMONT, TX 77701-1120
Consideration: Ten and No/100 Dollars ($10.00) cash
and other good and valuable considerations
Property: (including any improvements):
Being the portion of the Strang Rd. right-of-way situated south of State Highway 225, west of
State Highway 146, north of the Union Pacific railroad tracks, and containing a cumulative
total of 30,096 square feet, and be more fully described as follows:
A TRACT OF LAND CONTAINING 0.6909 ACRES, BEING A PORTION OF STRANG
ROAD (WIDTH VARIES), LOCATED IN THE ENOCH BRINSON SURVEY, ABSTRACT
NUMBER 5, HARRIS COUNTY, TEXAS AND BEING MORE PARTICULARLY
DESCRIBED BY METES AND BOUNDS AS FOLLOWS;
BEGINNING, A FOUND FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED
"TXDOT", MARKING THE NORTHWEST CORNER OF A CALLED 9.419 ACRE TRACT
(TRACT 1) AS RECORDED IN HARRIS COUNTY CLERK'S FILE NO. 20070706634
AND IN THE SOUTH LINE OF STATE HIGHWAY 225 (WIDTH VARIES);
THENCE, SOUTH 00 DEGREES 13 MINUTES 50 SECONDS EAST, ALONG THE WEST
LINE OF SAID CALLED 9.419 ACRE TRACT, FOR A DISTANCE OF 111.01 FEET TO
A FOUND FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED 'TXDOT";
THENCE, SOUTH 02 DEGREES 56 MINUTES 01 SECONDS EAST, CONTINUING
ALONG THE WEST LINE OF SAID CALLED 9.419 ACRE TRACT, FOR A DISTANCE
OF 383.43 FEET TO A FOUND RR SPIKE IN THE NORTHERLY LINE OF G. & S.A.
RAILROAD, AS RECORDED IN VOLUME 83, PAGE 246 AND VOLUME 1321, PAGE
624, BOTH HARRIS COUNTY DEED RECORDS;
THENCE, NORTH 73 DEGREES 07 MINUTES 05 SECONDS WEST, ALONG THE
NORTHERLY LINE OF SAID RAILROAD, FOR A DISTANCE OF 65.23 FEET TO A SET
FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED "JM", MARKING THE
SOUTHEAST CORNER OF A CALLED 0.077 ACRE TRACT (TRACT 2), AS RECORDED
IN HARRIS COUNTY CLERK'S FILE NO. 20070706634;
THENCE, NORTH 03 DEGREES 09 MINUTES 03 SECONDS WEST, ALONG THE EAST
LINE OF SAID CALLED 0.077 ACRE TRACT, FOR A DISTANCE OF 33.68 FEET TO A
SET FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED "JM", MARKING THE
MOST NORTHERLY CORNER OF SAID CALLED 0.077 ACRE TRACT AND IN THE
SOUTH LINE OF OLD LA PORTE ROAD (WIDTH VARIES);
THENCE, NORTH 02 DEGREES 51 MINUTES 20 SECONDS EAST, OVER AND
ACROSS SAID OLD LA PORTE ROAD, FOR A DISTANCE OF 93.75 FEET TO A SET
FIVE EIGHTHS INCH IRON ROD WITH CAP STAMPED "JM", MARKING THE
SOUTHEAST COMER OF A CALLED 4.814 ACRE TRACT AS RECORDED IN HARRIS
COUNTY CLERK'S FILE NO. H126550;
THENCE, NORTH 02 DEGREES 56 MINUTES 01 SECONDS WEST, ALONG THE
EASTERLY LINE OF SAID CALLED 4.814 ACRE TRACT, FOR A DISTANCE OF 255.55
FEET TO A FOUND FIVE EIGHTHS INCH IRON ROD, FOR ANGLE POINT;
THENCE, NORTH 07 DEGREES 49 MINUTES 29 SECONDS WEST, CONTINUING
ALONG THE EASTERLY LINE OF SAID CALLED 4.814 ACRE TRACT, FOR A
DISTANCE OF 87.61 FEET TO A FOUND FIVE EIGHTHS INCH IRON ROD IN THE
SOUTH LINE OF SAID SATE HIGHWAY 225;
THENCE, NORTH 85 DEGREES 32 MINUTES 35 SECONDS EAST, ALONG THE
SOUTH LINE OF SAID STATE HIGHWAY 225, FOR A DISTANCE OF 73.68 FEET TO
THE POINT OF BEGINNING.
Reservations from and Exception to Conveyance and Warranty: This conveyance is made subject to all
and singular the restrictions, conditions, oil, gas, and other mineral reservations, easements, and
covenants, if any, applicable to and enforceable against the above described property as reflected by the
records of the county clerk of the aforesaid county.
Grantor for the consideration and subject to the reservations from and exceptions to conveyance, conveys
to Grantee the property without express or implied warranty, and all warranties that might arise by
common law and the warranties in §5.023 of the Texas Property Code (or its successor) are excluded.
Attest: City of La Porte, Texas
_________________________________ By: _______________________________
Lee Woodward Corby D. Alexander
City Secretary City Manager
Approved as to form:
__________________________
Clark T. Askins
Assistant City Attorney
STATE OF TEXAS §
§
COUNTY OF HARRIS §
This instrument was acknowledged before me on _____ day of August, 2021, by Corby D.
Alexander, City Manager of the City of La Porte, Texas, a municipal corporation.
____________________________________
Notary Public, State of Texas
AFTER RECORDING RETURN TO: PREPARED IN THE LAW OFFICE OF:
ASKINS & ASKINS, P.C. ASKINS & ASKINS, P.C.
P.O. Box 1218 P.O. Box 1218
La Porte, TX 77572-1218 La Porte, TX 77572-1218
ROW CLOSURE
225
SAC
225
#21-25000003
Strang Rd.
ROW
Legend
Poposed Closure
P
This product is for informational
purposes and may not have
been prepared for or be suitable
for legal purposes. It does not
represent an on-the-ground
survey and represents only the
approximate relative location of
property boundaries
1 inch = 188 feet
JULY 2021
PLANNING DEPARTMENT
Houston-Galveston Area Council (H-GAC)
May 3, 2021
City of La Porte
P.O. Box 1115
La Porte, Texas 77572
RE: Restricted Appraisal regarding the estimated Market Value of portions
of Strang Road and Old La Porte Road right of ways situated south of
State Highway 225 and west of State Highway 146, La Porte, Harris
County, Texas.
Dear Sirs:
In accordance with your request, I have inspected the following described
property for the purpose of estimating the Market Value following described
property as of the date of this Restricted Appraisal. As per our agreement, the
data and analysis is presented in an abbreviated Restricted Appraisal format
and is not intended to contain the full analysis.
BRIEF LEGAL DESCRIPTION OF PROPERTY
Known as +-0.6909 acres of land out of a portion of Strang Road right of way
and a 3.056 acres of land out of a portion of the Old La Porte Road right of
way, both located in the Enoch Brinson Survey, Abst. 5, City of La Porte,
Harris County, Texas. (See attached surveys located in the addenda).
I hereby certify that I have personally inspected the property described via a
street inspection and that all data gathered by my investigation is from
sources believed reliable and true. In preparing this Restricted Appraisal, a
study of comparable sales and other related market data was performed. Per
instructions from the client the market value indicated reflects the unit value
of the subject property before any discounting for use as a public right of way
application. This market value indication does not reflect any discounting for
use as a public right of way. The client and intended user of this appraisal is
the City of La Porte only. The intended use is to estimate the current
market value of the subject property of this analysis as described above for
internal uses in establishing a market value for the subject property by the
client which is the City of La Porte only. This Restricted Appraisal is not
intended to be used or relied by a third party.
.....Page 2 Continued......
It should clearly be understood that this letter only constitutes only a
statement of the final value and that does not presume to be the complete
analysis of the subject property nor a complete appraisal format and is subject
to the preparation of a detailed appraisal report.
The subject property consist of two (2) tracts of land which are both portions of
existing street right of ways.
The Strang Road ROW is described by the survey as a total of +-0.6909 acres
or 30,096 square feet of land area located just south of and adjacent to State
Highway 225. This tract consists of a portion of the Strang Road right of way
which varies in dimensions. It is a long narrow tract.
The Old La Porte Road right of way is described as 3.056 acres or 133,119
square feet of land area also located just south of and adjacent to the State
Highway 225. It is long and irregular in shape. Both of the subject tracts are
adjacent to the G.H. & S.A. Railroad right of way which lies along the south
line of both of these parcels.
The total land area for both parcels is a total of +-3.75 acres or 163,215 square
feet of land area. The subject sites are generally flat and level in terms of
topography. They are not located in the 100 year flood plain. Adjacent property
uses consist primarily of light industrial property uses, rail lines and highway
right of ways. The adjacent and nearby properties are zoned for light
industrial and business industrial use by the City of La Porte. The Highest
and Best Use of the subject property is determined to be for use for a street
right of way, however it may have an alternative use by adjacent property
owners due to its configuration. There has been no transfer of the subject
property noted for the past 36 months per appraisal district records. The
effective date of the appraisal is April 27, 2021 and last site inspection is April
27, 2021. The date of the report is May 3, 2021. The estimated exposure time
is up to 24 months.
Other sales of generally similar properties in the subject neighborhood were
researched that had locations that range from primary to secondary type
roadways. A unit value range of between $2.00 PSF to over $5.00 PSF was
noted. After adjustments, it is my opinion the estimated unit value range for
the subject property would be a unit value of $3.25 PSF.
.....Page 3 Continued.....
Therefore the unit market value of the subject tract is estimated at $3.25 PSF
which is based on 100% fee simple ownership with no discounting
applied for use as a public right of way. The total value (both tracts)
indication is calculated as follows.
+-3.75 Acres or 13, SF X $3.25 PSF = $
Respectfully Submitted,
Chris Chuoke, President
R.C. CHUOKE & ASSOCIATES , INC.
REQUEST FOR CITY COUNCIL AGENDA ITEM
Appropriation
Agenda Date Requested:August 23,2021
Requested By:Source of Funds:N/A
Michael G. Dolby, CPA
Department:
Finance
Account Number:N/A
Amount Budgeted:N/A
ReportResolutionOrdinance
Amount Requested:N/A
Exhibits: Letter from Tax Assessor/Collector
Budgeted Item:YesNo
SUMMARY& RECOMMENDATION
In accordance with State Property Tax Code Section 26.04, the Tax Assessor is
required to certify our 2021ad valorem anticipated collection rate. Our Tax Assessor,
Ms. Piggott of Goose Creek ISD, anticipates a 98.5% combined collection of current
and delinquent taxes with penalties and interest.
Staff recommends City Council approve the anticipated combined 2021Ad Valorem
collection rate of 98.5%
ACTION REQUIRED BY CITY COUNCIL
Acceptreport regarding the anticipated combined 2021 Ad Valorem collection
rate of 98.5%.
Approved for the City Council meeting agenda
Corby D. Alexander, City ManagerDate
REQUEST FOR CITY COUNCIL AGENDA ITEM
Appropriation
Agenda Date Requested:August 23, 2021
N/A
Requested By:Steve Deardorff, Chief Source of Funds:
Department:Police
N/A
Account Number:
N/A
Amount Budgeted:
ReportResolutionOrdinance
N/A
Amount Requested:
Exhibits:Ordinance 2021-3842, Drug Free
Budgeted Item:YesNo
ZonesExhibit A Drug Free Zone Official Map
SUMMARY& RECOMMENDATION
The Texas Health and Safety Code, Section 481.134 allows for enhancement of
penalties and fines related to certain drug offenses within 1,000 feet of certain
premises, including city parks with certain playground equipment or play stations;
elementary and secondary public school property, junior college campuses, and private
day care nurseries. In general, persons found in possession of narcotics within a
designated drug free zone may have the penalties associated with the offense
rdnd
enhanced by one category (i.e. 3Degree Felony to a 2Degree Felony).
ice requires communities choosingto enforce
these drug free zones to adopt a map illustrating applicable property boundaries and
Drug Free Zone perimeters, through their respective City Councils, via City Ordinance.
Appropriate signage warning of Drug Free Zones is highly encouraged and would aid
prosecution efforts greatly.
Through City of La Porte Ordinance 2016-3657,the original map of drug free zones
was adopted on October 24, 2016 and placed on filewith the County Clerk of Harris
County. The map has been updatedto reflect all changes,such as new play equipment,
new day caresandday cares that have closedsince the existing map and Ordinance
was created. Anew Ordinance 2021-3842 has been createdto adopt the current map
and repeal Ordinance 2016-3657.
The La Porte Police Department recommends City Council approve Ordinance 2021-
3842 adopting the updated Drug Free Zone Official Map.
ACTION REQUIRED BY CITY COUNCIL
Approve Ordinance 2021-3842 as the official record of the location and
boundaries of drug-free zones within the City of La Porte city limits.
Approved for the City Council meeting agenda
Corby D. Alexander, City Manager Date
CITY OF LA PORTE , PLANNING AND DEVELOPMENT
GIS DIVISION
MAP PREPARED: OCTOBER 2020
DRUG FREE ZONES
Projection: Lambert Conformal Conic Datum: NAD 1983 2011
Disclaimer: This product is for informational purposes and may not have been
July 2021
prepared for or be suitable for legal, engineering, or surveying purposes. It does
not represent an on-the-ground survey and represents only the approximate
relative location of property boundaries. Gov. C. §2501.102. The user is encour-
CITY HALL
aged to independently verify all information contained in this product. The City of
604 WEST FAIRMONT PARKWAY
The City of La Porte embraces its heritage,
Drug Free Place
La Porte makes no representation or warranty as to the accuracy of this product
LA PORTE, TEXAS 77571
or to its fitness for a particular purpose. The user: (1) accepts the product AS IS,
LAPORTETX.GOV
WITH ALL FAULTS; (2) assumes all responsibility for the use thereof; and (3) re-
community values, and opportunities, while
281.471.5020
leases the City of La Porte from any damage, loss, or liability arising from such use.
Drug Free Zone
improving the quality of life for our residents.
146
BATTLEGROUND
INDUSTRIAL
DISTRICT
Housto
nShip
C
Morgan's
Point
BAYPORT
Galveston Bay
INDUSTRIAL
DISTRICT
SOUTH LA PORTE
INDUSTRIAL
Pasadena
DISTRICT
Shoreacres
146
C:\\LocalGIS\\MXDs\\Drug Free Zones.mxd
ORDINANCE 2021-3842
AN ORDINANCE OF THE CITY OF LA PORTE, TEXAS APPROVING A MAP AS THE
OFFICIAL RECORD OF THE LOCATION AND BOUNDARIES OF DRUG-FREE
ZONES WITHIN THE CITY LIMITS IN ORDER TO AID CRIMINAL PROSECUTION
IN ENHANCEMENT OF CRIMINAL PENALTIES FOR UNLAWFUL DRUG
ACTIVITIES IN THESE ZONES; CONTAINING A SEVERABILITY CLAUSE;
CONTAINING A REPEALING CLAUSE; FINDING COMPLIANCE WITH THE OPEN
MEETINGS LAW; AND PROVIDING AN EFFECTIVE DATE HEREOF
WHEREAS, the City Council of the City of La Porte, Texas recognizes that the Texas State
Legislature has authorized penalties for certain drug offenses established in the Texas Health and
Safety Code and occurring in, on, or within 1,000 feet of premises owned, rented, or leased by an
institution of higher learning, the premises of a public or private youth center, or a playground; or
in, on, or within 300 feet of the premises of a public swimming pool, or video arcade facility; or
in, on, or within 1,000 feet of the premises of a school; or on a school bus; or in, on or within 1,000
feet of any real property that is owned, rented, or leased to a school or school board; and
WHEREAS, to aid in the criminal prosecution of certain drug offenses established in the Texas
Health and Safety Code, it is necessary for the City of La Porte to adopt an Ordinance approving
a map as the official record of the location and boundaries of all institutions of higher learning,
playgrounds, schools, video arcade facilities, youth centers, public swimming pools and real
property owned, rented or leased to a school or school board, as those terms are defined in the
Texas Health and Safety Code, and to identify those facilities and the qualifying areas around such
facilities as drug-free zones; and
WHEREAS
City of La Porte, Texas, is contingent upon effective prosecution by the Harris County District
Office of these offenses, the La Porte City Council encourages prosecutors in the Harris
Office to prosecute such offenses based upon the enhanced penalties
that the law provides and to utilize the map herein adopted as evidence in the prosecution of such
cases; now therefore:
BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF LA PORTE, TEXAS:
Section 1. That the facts and recitations set forth in the preamble of this ordinance are true and
correct.
Section 2.
purposes, is hereby approved as the official map of the location and boundaries of all drug-free
zones located within the territorial limits of the City of La Porte, Texas, as the term -free
is defined in the Texas Health and Safety Code.
Section 3.
be filed with the County Clerk of Harris County as required by the Texas Health and Safety Code
and maintained as an official record of the City of La Porte, Texas.
Section 4. Ordinance 2016-3657 is hereby repealed. All ordinances or parts of ordinances
inconsistent with the terms of this ordinance are hereby repealed; provided, however, that such
repeal shall be only to the extent of such inconsistency and in all other respects this ordinance shall
be cumulative of other ordinances regulating and governing the subject matter covered by this
ordinance.
Section 5. Each and every provision, paragraph, sentence and clause of this Ordinance has been
separately considered and passed by the City Council of the City of La Porte, Texas, and each said
provision would have been separately passed without any other provision, and if any provision hereof
shall be ineffective, invalid or unconstitutional, for any cause, it shall not impair or affect the
remaining portion, or any part thereof, but the valid portion shall be in force just as if it had been
passed alone.
Section 6. The City Council officially finds, determines, recites and declares that a sufficient
written notice of the date, hour, place and subject of this meeting of the City Council is posted at
a place convenient to the public at the City Hall of the city for the time required by law preceding
the public as required by law at all times during which this ordinance and the subject matter thereof
has been discussed, considered and formally acted upon. The City Council further ratifies,
approves and confirms such written notice and the contents and posting thereof.
Section 7. This ordinance shall take effect and be in force from and after its passage and approval.
PASSED AND APPROVED this, the ______ day of __________________, 2021.
CITY OF LA PORTE, TEXAS
__________________________________
Louis R. Rigby, Mayor
ATTEST: APPROVED AS TO FORM:
_______________________________ __________________________________
Lee Woodward, City Secretary Clark T. Askins, Assistant City Attorney
REQUEST FOR CITY COUNCIL AGENDA ITEM
Appropriation
Agenda Date Requested:August 23, 2021
034ESD Fund
Requested By:Carl Holley, Chief Source of Funds:
Department:Fire
034various
Account Number:
N/A
Amount Budgeted:
ReportResolutionOrdinance
$1,495,463
Amount Requested:
Exhibits:ESD FY 2021-22 Budget & Presentation
Budgeted Item:YesNo
SUMMARY& RECOMMENDATION
The continuation of the Fire Control, Prevention, and Emergency Medical Services
District, also known as the Emergency Services District (ESD),was passed after a city-
wide vote at theMay 2016election. The mission for the District is to provide the
community with the most efficient and progressive Fire Prevention, Suppression, and
Emergency Medical Services possible in an effective and responsible manner. This
mission is accomplished by providing the best possible training, updated equipment,
and protocols for the personnel that respond. The La Porte ESD incorporates strategies
to help the Fire and Emergency Medical Services Departments accomplish its mission.
The ESD Board has established itsbudgetfor the 2021-2022 Fiscal Year, held a public
hearing and formally approved the budget during theirJuly 15, 2021,meeting. The next
step in the process is for the budget approved by the Board to be presented to the La
Porte City Council in a public hearing format. In accordance with state law, the City
Council will then be required to approve or decline to approve the budget as presented.
The budget exhibit that is attached is the final budget that was approved by the ESD
Board. Furthermore, the attached budget does not include the EMS request for
upgrading their radio system as was presented to City Council at the Pre-budget
Retreat this past spring. Staff continues to work on providing the ESD Board more
details concerning this request from EMS. Staff will provide the ESD Board with a more
detailed review of the citywide radio system and at that time, the ESD Board will have
the option of amending their budget.
Staff requeststhat the City Council to hold a public hearing to receive public comment
on the proposed approved budget of the La PorteFire Control, Prevention, and
Emergency Medical Service DistrictFiscal Year 2021-2022as passed by the Board. At
the conclusion of the public hearing, staff recommends the La Porte City Council accept
the proposed FY 2021-22 budget as approved and submitted bythe ESD Board.
ACTION REQUIRED BY CITY COUNCIL
Conduct a public hearing and consider approval of the La Porte Fire Control,
Prevention, and Emergency Medical Services District budget for the fiscal year
2021-2022, which begins October 1, 2021, as approved by the Board of Directors
of the District at its meeting of July 15, 2021.
Approved for the City Council meeting agenda
Corby D. Alexander, City Manager Date
LA PORTE FIRE CONTROL, PREVENTION,
AND EMERGENCY SERVICES DISTRICT
FY 2021-22 BUDGET PUBLIC HEARING
AUGUST 23, 2021
BUDGET HIGHLIGHTS FOR FISCAL YEAR 2022
The La Porte Fire Control, Prevention, and Emergency Services District (ESD) Board approved the FY 2021-22 ESD
Budget on July 15, 2021.
Texas Local Government Code Section 344.205 requires the governing body of a municipality that created the
District hold a public hearing to consider the budget adopted by the Board. Concluding the public hearing, the
governing body shall either accept or reject the budget adopted by the Board.
ESD funded by ¼ cent sales tax
Sales tax revenue to remain flat for FY 2022
The ESD Board did not approve the EMS request for upgrading the radio system as presented to Council at the pre-
budget retreat ($168,421 for 1st year). Staff will meet the Board in late August or September to provide more
details to the entire City radio system and any future needs of departments. If the Board approves amending the FY
2021-22 budget, staff will return to Council at a later date to accept or reject the Boards amended request.
Increases to charges for services expenditures primarily related to increase in cost for motor pool lease fees for
replacement vehicles and equipment for Fire Prevention, Fire Suppression and EMS.
ESD FUND BALANCE SUMMARY
ESD FUND REVENUES
ActualBudgetEstimatedFYProposedPercent
ESDFundFY2019-20FY2020-212020-21FY2021-22ChangeChange
¼CentSalesTax$1,616,922$1,499,822$1,500,000$1,500,000+$178+0.00%
InterestIncome12,5722,5001,2502,500N/AN/A
ESDFundTotal$1,629,494$1,502,322$1,501,250$1,502,500+$0.82+1.34%
ESD FUND EXPENDITURES BY DIVISION
ActualBudgetEstimatedFYProposedPercent
ESDFundFY2019-20FY2020-212020-21FY2021-22ChangeChange
FirePrevention$30,358$37,526$34,326$48,036+$10,510+28.01%
FireSuppression717,459932,909924,632994,383+61,474+6.59%
EmergencyMedicalServices284,140435,541420,339453,044+17,503+4.02%
ESDFundTotal$1,031,957$1,405,976$1,379,297$1,495,463+$89,487+6.36%
ESD FUND EXPENDITURES BY CATEGORY
ActualBudgetEstimatedFYProposedPercent
ESDFundFY2019-20FY2020-212020-21FY2021-22ChangeChange
Salaries&Benefits$53,937$125,772$122,417$110,326-$15,446-12.28%
Supplies147,071229,789199,666285,284+55,495+24.15%
ChargesforServices765,725953,740941,539989,987+36,247+3.80%
CapitalOutlay65,22496,675115,675109,866+13,191+13.64%
ESDFundTotal$1,031,957$1,405,976$1,379,297$1,495,463+$89,487+6.36%
ESD FUND –MAJOR BUDGET CHANGES
Fire Prevention
Increase of $2,500 to Protective Clothing to replace ballistic vest that have reached the end of useful life.
Increase of $3,000 to Computer Software due to increased cost for the annual maintenance of the new ESO software.
Fire Suppression
Decrease in salaries & wages due to change in personnel in the Fire Engineer II position.
Fire Training Center supplies increased $50,000 for bleachers and canopy at FTC.
Machinery/Tools & Equipment increased by $28,000 for bunker gear racks.
Other decreases occurred in Protective Clothing and Capital Expenditures due to one-time purchases made in FY 2020-21 that were
not being requested for FY 2021-22.
EMS
Capital Expenditures increased due to the addition of a UTV with ambulance in the amount of $43,866.
QUESTIONS/SUMMARY
REQUEST FOR CITY COUNCIL AGENDA ITEM
Appropriation
Agenda Date Requested:August 23, 2021
Requested By:Annual Council item Source of Funds:
Department:City Council
Account Number:
Amount Budgeted:
ReportResolutionOrdinance
Amount Requested:
Exhibits:None
Budgeted Item:YesNo
SUMMARY& RECOMMENDATION
The majority of the City of La Porte board, commission, and committee positions have
terms expiring on August 31of their final year of the respective terms.
Staff liaisons have determined the individuals listed below seek reappointment (all are
reappointments unless noted otherwise) and have not brought forward any concerns
about their service for consideration.
The Fire Code Review Board and the Planning and Zoning Commission are the only
positions that are appointed in accordance with specificCity Councilmember seats.
The positions that are alternates or involve the movement of alternates to regular
positions, if any, are noted.
Airport Advisory Board(3-year terms)
Hector VillarealforPosition 4, resident
Van WiggingtonforPosition 5, Individual in a leadership position approved or
suggested by the Chancellor of the San Jacinto College
Ch. 172 Employee, Retiree Insurance and Benefits Board(two-year termsAlternate
2 remains unfilled)
for Citizen Position 1
Juliane Graham forCitizen Position 2
Civil Service Commission(3-year term)
Keith Trainer
Drainage and Flooding Committee
Mandi Williams
La Porte Development Corporation(2-year terms)
Nancy Ojeda
John Blakemore
La Porte Health Authority (2-year terms)
Robert D. Johnston, M.D.
Planning and Zoning Commission (3-year terms/to coincide with term of office of the
appointing Councilperson)
Richard Warren for District 2 position
James Walter for District 3 position
Mark Follis for District 4 position
Lou Ann Martin for District 5 position
-Large A position
Zoning Board of Adjustments (2-year terms)
Pat McCabe for Alternate 1
John Blakemore for Alternate 2
ACTION REQUIRED BY CITY COUNCIL
Consider approval of appointments and/or reappointments as indicated, to fill positions
listed.