Loading...
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.