Loading...
HomeMy WebLinkAbout1983-03-16 Regular Meeting La Porte City CouncilMINUTES OF THE REGULAR MEETING OF THE LA PORTE CITY COUNCIL MARCH 16, 1983 1. The meeting was called to order by Mayor Cline at 7:00 P.M. Members of the City Council Present: Mayor Virginia Cline, Councilpersons Norman Malone, John Longley, Ed Matuszak, Kevin Graves, Lindsay Pfeiffer, Deotis Gay, Don Skelton and Linda Westergren Members of the City Council Absent: None Members of the City Staff Present: City Manager Jack Owen, City Attorney Knox Askins, City Secretary Betty Waters, Building Official David Paulissen, Graduate Engineer John Joerns, Director of Administrative Services Bob Herrera, Director of Public Works Jerry Hodge, Chief of Police Herb Freeman, Purchasing Agent Jackson Ray Others Present: Frieda Beaty, Baytown Sun; Barbara Neal, La Porte Broadcaster; Melissa Lestarjette, Bayshore Sun; Kathleen Sheehan, Rimco. There were 28 interested citizens present in the Council Chambers. 2. The invocation was given by Councilperson Malone 3. The Council considered the minutes of the Regular Meeting held March 2, 1983. A motion was made by Council erson Malone to accept the minutes as presented. Second y Councilperson Gay. Th motion carried, 8 ayes, 0 nays, 1 abstain. Ayes: Councilpersons Malone, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor -Cline Nays: None Abstain: Councilperson Longley 4. L. H. "Sonny" McKey addressed the Council concerning the "South East Texas Housing Finance Board." Mr. McKey introduced Bill Allen. Mr. Allen answered questions from the Council. A resolution was read by City Attorney Askins authorizing, approving and requesting the amendment of the Articles of Incorporation of the Southeast Texas Housing Finance Corporation. • Minutes, Regular Meeting, La Porte City Council March 16, ".1983, Page 2 A motion adopt Re ayes and 0 nays. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None 5. Walley Mahoney representing Joseph Chadwick appeared before Council to request passage of an ordinance authorizing the sale of beer and wine at 2199 Underwood Road. After Council raised several questions concerning the type of business to be operated by Joseph Chadwick, it was unanimously decided to place this item on the March 23 workshop for further review. 6. Lou Lawler appeared before Council to request that the month of April, 1983, be declared "Clean-up, Green -up" month in La Porte. Lawler introduced Paul Green of Harris County, who will assist with landscaping the esplanade on the newly constructed Fairmont Parkway. Green displayed his plan for the esplanade and discussed the kind of plants to be planted in the esplanade. 7. Gus Faris was not present to discuss the La Porte Area Emer- gency Ambulance Corps. 8. Council reviewed the 1983 agreement with Harris County to pro- vide fire fighting and protection services to certain unin- corporated areas. A motion was made by Councilperson Westergren to approve and accept the contract. Second by Councilperson Skelton. The motion carried, 9 ayes and 0 nays. Ayes: Councilpersons Malone, Longley, Matuszak,.Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None Councilperson ,Lorvgl:ey. -reques.ted that City Manager Owen visit with other cities in the area and enlist their help in jointly striving to increase the amount paid by Harris County for this service. 9. Council considered establishing an adopted policy and service plan for the sanitary sewer trunk main along Fairmont Parkway to protect the structural integrity of the 21 and 36"' trunk mains by preventing the indiscriminate tapping for single sewer service. • Minutes, Regular Meeting, La Porte City Council March 16, 1983, Page 3 A motion was made by Councilperson Matuszak to approve and adopt the service plan and policy for future connections to the sanitary sewer trunk main along Fairmont Par way to prevent indiscriminate tapping o the trunk main for single sewer service, according to the plan submitted y Graduate Engineer John Joerns. Second by Councilperson Skelton. The motion carried, 9 ayes and 0 nays. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None 10. Council considered filling a vacancy on the Industrial Development Corporation Board of Directors created by the resignation of Diana Deering. A motion was made by Councilperson Malone to appoint Jack Lawler to the La Porte Industrial Deye Dpment Cor oration Board of Directors to fill the position vacatedDiana Deering. Second by Councilperson Graves. The motion carried, 9 ayes and 0 nays. • Ayes: Councilpersons Malone, Longley, Matuszak,,Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None 11. Carlos H. Smith, P.E., submitted for Council review bid tabu- lations for street paving and drainage improvements, Job No. 1565-82. (The bid tabulation is a part of the official minutes.) A motion was made by Councilperson Malone to award the bid for street paving and related drainage improvements to McKe Construction and Equipment, Inc., in the amount of $405,610.73 the Alternate 3 bid. (San Jacinto Dr., Bois 'Arc, Santa Anna Lane, E. Fieldcrest, Lomax Dr., Shirley Lane, West Sunset Ridge, East end of North L Street.) The motion was seconded by Councilperson Skelton. The motion carried, 9 ayes and 0 nays. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None 12. City Attorney Askins read: A RESOLUTION AUTHORIZING A LOAN FROM THE GENERAL FUND CONTINGENCY TO THE LA PORTE AREA EMER- GENCY AMBULANCE CORPS IN THE AMOUNT OF $30,000.00. • • • Minutes, Regular Meeting, La Porte City Council March 16, 1983, Page 4 A motion was made by Councilperson Westergren to approve and adopt Resolution No. 83-7 as read. Second by Councilperson Pfeiffer. The motion carried, 9 ayes and 0 nays. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None 13. The Council considered awarding the bid for City of La Porte employee health insurance. City Manager Owen advised Council that after review and comparison of the bids submitted by nine (9) different bidders, the staff recommends a self- insurance program administered by contract for administrative services only by Fred S. James & Associates with The Hartford as the underwriter. Councilperson Westergren left the Council table. A motion was made by Councilperson Matuszak to award the bid for City of La Porte health insurance to Fred S. James for Administrative Services only with The Hartford as underwaiters. Second by Councilperson Longley. The motion failed with 4 ayes, 0 nays, 4 abstain. Ayes: Councilpersons Longley, Matuszak,,Graves, Pfeiffer Nays: None Abstain: Councilpersons Malone, Gay, Skelton and Mayor Cline Councilperson Westergren returned to the Council table. There was lengthy discussion of the insurance bids and proposals. A motion was made by Councilperson Westergren to table a decision on the insurance bid to a special called meeting next week. Second y Councilperson Skelton. The motion carried, 7 ayes and 2 nays. Ayes: Councilpersons Malone, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: Councilpersons Matuszak, Longley Attorney Askins advised Council the present health insurance policy will expire March 31 at 12:00 midnight and it will re- quire two full weeks to enroll the employees in the new program and get everything set up. Mayor Cline posed the question of the Council, "Do you wish, in the light of this new information, to put this matter back on the agenda for consideration tonight?" • 0 Minutes, Regular Meeting, La Porte City Council March 16, 1983, Page 5 There was further discussionl�on the matter. The Mayor polled the members who had abstainer. A motion was made by Councilperson Westergren to Zut the employee health insurance ba k on the agenda for discussi and action tonight. Second by Councilperson Matuszak. T motion carried, 9 ayes and 0!nays. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None Discussion continued with questions from Council to Rimco representative Kathy Sheehan and a representative from Fred S. James. A motion was made by Councilperson Matuszak to accept the proposal submitted by 1Xd S . James for Administrative Ser- vices on with The Hartford as underwriter for City of La Porte eai lthinsurance. Second -Ty Councilperson Longley. The motion carried, 7 ayds, 0 nays, 2 abstain. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Westergren and Mayor Cline Nays: None Abstain: Councilpersons Gay and Skelton 14. Council considered a request by Public Works to extend their Authorization for additional purchases of the insecticide malathion for mosquito spray under the 1982 bid. A motion was made erson Malone to authorize extended by Councilperson Matuszak . The motion carried, 8 ayes and nays. Councilperson Graves was temporarily away from the Council table. Ayes: Councilpersons Malone, Longley, Matuszak, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None 15. City Attorney Askins read: AN ORDINANCE AMENDING CHAPTER 13, ARTICLE 11, SECTIONS 13-21, ET. SEQ., OF THE CODE OF ORDINANCES OF THE CITY OF LA PORTE, TEXAS, BY PROVIDING THAT WEEDS, BRUSH, RUBBISH AND ALL OTHER OBJECTIONABLE, UNSIGHTLY AND INSANITARY MATTER OF WHATEVER NATURE, COVERING OR PARTLY COVERING THE SURFACE OF A LOT WITHIN ONE HUNDRED FIFTY (150) FEET OF ANY isMinutes, Regular Meeting, La Porte City Council March 16, 1983, Page 6 RESIDENCE OR PLACE OF BUSINESS WITHIN THE CITY OF LA PORTE IS DECLARED A PUBLIC NUISANCE; CHANGING THE DEFINITION OF WEEDS; PROVIDING THAT ABATEMENT OF THE NUISANCE AS DEFINED WITHIN SHALL BE REQUIRED TO BE PERFORMED NO MORE THAN THREE (3) TIMES PER ANY CALENDAR YEAR; PROVIDING THAT ANY PERSON VIOLATING THE TERMS OF THIS ORDINANCE SHALL BE DEEMED GUILTY OF A MISDEMEANOR AND SHALL UPON CONVICTION BE FINED NOT TO EXCEED TWO HUNDRED DOLLARS ($200.00); CONTAINING A SEVERA- BILITY CLAUSE; FINDING COMPLIANCE WITH THE OPEN MEETINGS LAW; AND PROVIDING AN EFFECTIVE DATE HEREOF. A motion nays. made ayes Ayes: Councilpersons Malone, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: Councilpersons Matuszak and Longley 16. The Council considered a request by the Purchasing Department to recognize Burke Uniforms, Inc., as a sole source in pro- viding the City of La Porte Police Department with matching dress code uniforms. A motion was made by Councilperson Westergren to declare Burke Uniforms, Inc., a single source for the purchase of Police Department uniforms. Second by Counci person Matuszak. The motion carried, 9 ayes and 0 nays. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None 17. The Council considered the purchase of Law Enforcement Offi- cers Professional Liability Insurance for the La Porte Police Department. City Manager Owen advised Council this is a part of the RIMCO insurance study to be brought back to Council within a few months. City Attorney Askins brought to Council's attention the legal requirement of bidding insurance. Councilperson Westergren made a motion to table consideration of Yrotessionai Insurance for the Police Department.for. further study and a recommendation to be presenteT-a—t--the March workshop. Second y Counci person MatuszT e motion carried, 9 ayes and 0 nays. . Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None w • • Minutes, Regular Meeting, La Porte City Council March 16, 1983, Page 7 18. Committee Reports: A. Annexation Committee: Nothing to report B. Beer Zoning Ordinance Committee: Hope to have something at the next meeting C. Landscape Ordinance Committee: The Committee has met and made considerable changes in the original ordinance. A public hearing by Planning & Zoning is set for April 28, 1983. It is requested to review this ordinance with Council at the April workshop. D. Sign Ordinance Committee: 19. Administrative Reports: Looking at model ordinances. City Manager Owen requested an executive session on a personnel matter. 20. Council Action: Councilperson Malone asked that Council approve a resolution declaring the property immediately east of City Hall a City Park and it be named "Heritage Park." rttet: "+th at nod 1. Councilperson Graves asked Council to consider removing Barbour's Cut Bldv., from New 146 west to 16th Street, from the truck route. Councilperson Pfeiffer asked for an update on the work being done on the drainage ditch on Park Avenue. Councilperson Skelton reported on his meeting in Austin be- fore the Urban Affairs Committee. 21. Executive Session on personnel matter and a legal matter as requested by the City Manager and City Attorney began at 10:29 P.M. The Council returned to the Council table at 11:12 P.M. A motion was made by Councilperson Westergren to pay the damage claim by Johnnie Burlisen. Second by Counci person Malone. The motion carried, 9 ayes and 0 nays.' Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren and Mayor Cline Nays: None • Minutes, Regular Meeting, La Porte City Council March 16, 1983, Page 8 22. A motion was made the Mayor to sign an earnest money contract on land pro- posed for a new fire station. Second y Councilperson Westergren. The motion carried, 9 ayes and 0 nays. Ayes: Councilpersons Malone, Longley, Matuszak, Graves, Pfeiffer, Gay, Skelton, Westergren, and Mayor Cline Nays: None There being no further business to be brought before the Council, the meeting was duly adjourned at 11:20 P.M. Respectfully submitted: tt T. Waters City Secretary Passed & Approved this • the 6th day of April, 19 VIiV inia Cline, Mayor 0 i • FOREMAN & DYESS ATTORNEYS AT LAw 4200 INTERRRST PLAZA HOUSTON, TEXAS 77002 TELEPHONE (713) 658-8500 TELEX 79-0207 I920 N STREET, N. W. March 4, 1983 WASHINGTON, D.C. 20036 TELEPHONE (202) 785.9200 Ms. Betty Waters P.O. Box 1115 LaPorte, Texas 77571 Re: The Southeast Texas Housing Finance Corporation Dear Pis. Waters: On behalf of The Southeast Texas Housing Finance Corporation (the "Corporation"), we would like to request that the amendment and restatement of the Corporation's articles of incorporation be included as an item of business on the agenda for the City Council meeting to be held on March 16, 1983. I have enclosed herewith an application of the Corporation to the City Council requesting permission to so amend the articles, a resolution which we request that the City Council approve, and a copy of the proposed restated and amended articles of incorporation. If this item is included on the agenda of the next City Council meeting, the resolution will be presented at that meeting by Mr. L.H. McKey. If you have any questions in connection with the enclosed materials or should any problems arise in scheduling this item of business on the agenda of the next City Council meeting, please do not hesitate to call me collect at (713)658-8500. Thank you for your assistance in this matter. Sincerely yours, Jeanne Frazier Price CC: Mr. L.H. McKey RESOLUTION AUTHORIZING, APPROVING AND REQUESTING THE AMENDMENT OF THE ARTICLES OF INCORPORATION OF THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION WHEREAS, pursuant to Section 8 of Article 12691-7 of the . Revised Civil Statutes of the State of Texas, the board of direc- tors of The Southeast Texas Housing Finance Corporation (the "Corporation") has made application in writing to the City Council of the City of La Porte Texas (the "City Council") requesting that the City Council authorize, approve and request that the articles of incorporation of the Corporation be amended and restated in the form attached hereto as Exhibit A; and WHEREAS, the City Council has determined, upon its own motion, to adopt the following resolution; NOW, therefore, be it resolved by the City Council of the City of La Porte , Texas: That, having considered the application of the board of directors of the Corporation, the City Council officially finds, determines, recites and declares that it is wise, expedient, necessary and advisable that the articles of incorporation of the Corporation be amended and restated, and that the form of such amendments and restated articles attached hereto as Exhibit A be, and it hereby is, approved, adopted and ratified; and That the board of directors and officers of the Corpora- tion be, and they hereby are, authorized and directed to • do and to perform, or to cause to be done and performed, in the name and on behalf of the Corporation, such acts and to execute, deliver and file, all such documents necessary in order to effectuate the amendment and restatement of the Corporation's articles of incorpora- tion. PASSED AND APPROVED this e day of MWL, 1983. • ATTEST: (Seal) Virginia Cline, Mayor AL • APPLICATION FOR PERMISSION TO AMEND AND RESTATE THE ARTICLES OF INCORPORATION OF THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION To the Governing Bodies of the Sponsoring Political Subdivisions of The Southeast Texas Housing Finance Corporation: The board of directors of The Southeast Texas Housing Finance Corporation (the "Corporation") requests your approval of the Articles of Amendment and First Restated Articles of Incorpo- ration of the Corporation. The attached Articles of Amendment and First Restated Articles: (1) ratify the inclusion of certain cities and counties into the Corporation since its creation; (2) approve the directors appointed by the govern- ing bodies of the Sponsoring Political Sub- divisions; (3) make certain technical amendments required by changes in Federal law; and (4) make certain amendments to procedures required for the operation of the Corporation. A copy of the Articles of Amendment and First Restated Articles is enclosed with this application. You are requested to consider such amendments as enu- merated in the attached Restated Articles, and, if you should determine that it is advisable that the amendments proposed therein be made and that the Restated Articles be effected, to adopt and approve the resolution attached hereto. Dated this 4th day of March, 1983. THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION By. is F reman & Dyess, Bond unsel 0953s 03/03/83 0 it 01 11 y �• � t 1 zh�e' fnf� of Z�xas . SECRETAR Y OF STATE CERTIFICATE OF INCORPORATION OF THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION CHARTER NO. 581879-1 The undersigned, as Secretary of State of the State of Texas, hereby certifies that Articles of Incorporation for the above corporation duly signed and verified pursuant to the provisions of the Texas Housing Finance Corporation Act, have been received in this office and are found to conform to law. ACCORDINGLY, the undersigned, as such Secretary of State, and by virtue of the authority vested in him by law, hereby issues this Certificate of Incorporation and attaches hereto a copy of the Articles of Incorporation. Dated October 14 19 81 Secretary of State • 17J • ARTICLES OF INCORPORATIO o r1410 OF CLERK II .4 THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATIOX'orpuratiuti Ui►ision We, the undersigned natural -persons of the age of eighteen years or more, all of whom are citizens of the State of Texas and residents of the State of Texas, acting as incorporators of a corporation under the Texas Housing Finance Corporations Act, do hereby adopt the following Articles of Incorporation for such corporation: ARTICLE I The name of the Corporation is THE SOUTHEAST TEXAS FINANCE CORPORATION. ARTICLE II The Corporation is a public nonprofit corporation. ARTICLE III The duration of the Corporation shall be perpetual. ARTICLE IV HOUSING The Corporation is organized solely to carry out the purposes of The Texas Housing Finance Corporations Act; provided, however, that the corporation may not issue obligations for or on behalf of any private or public entity other than the Cities of Baytown, League Citv, LaPorte, Shoreacres, Deer Park and Pasadena, and the Counties of Libertv,Chambers and Wharton, Texas the Sponsoring Poli:Eirc—al Subdivision' . ARTICLE V The Corporation shall have no members. ARTICLE VI The street address of the initial registered office of the Corporation is 805 Nazro Street Baytown , Texas 77520 , and the name of its init al registered agent at such address s William N. Eiland, Jr. . • ARTICLE VII • • 0 The number of directors constituting the initial Board of Directors of the Corporation is eight(8) and the names, addresses and terms of office of the persons who are to serve as the ini- tial directors are: Name Term Address 0. J. Howell 2 years 14 East Clev, Baytown- Tex, Tim Barcelona 2 years 601 David Leaaue City. Texas 77573 L. H. McKee 2 years 10430 Co1 ] i,nggwnnd La Pnrte, Texas 77S71 Jerry L. Cornelius 2 years 2201 Juanita Deer Park, T xas 77S36 John Neal 6 years 3212 Burke Read Pasadena, Texas 775504 J. Brooks Hiller 2 years 34 Little John Dayton, Texas 77535 Robert Clapper 2 years P.O. Box 1014 Anahuac, Texas 77514 I. J. Irvin, Jr. 2 years 225 N. Richmond Road Wharton, Texas 77488 Each member of the initial Board of Directors shall hold office for the term specified beside his or her name above or until his or her successor is appointed in the manner provided below. Each of the initial directors resides within one of the Sponsoring Political Subdivisions. 4L Directors shall be appointed by the majority vote of the governing body of each of the Sponsoring Political Subdivisions. All directors shall be residents of one of the Sponsoring Politi- cal Subdivisions at all times during their term of office. Each director shall hold office for the term for which he or she is appointed and until his or her successor shall have been appointed and qualified. Any vacancy occurring in the board of directors shall he immediately filled by appointment by the governing body of each of the Sponsoring Political Subdivisions. A director may be removed from office for cause or at will and no director shall be appointee] for a term in excess of six (6) years. -2- ARTICLE VIII u u The name and stet address of each incorloator are: Name Address David C. Gunn 4001 Garth Road Baytown, Texas 77520 Tony Campos Mrs. Norma R. Wilder 0. J. Howell Dennis E. Holt Jimmy Goodwin Larry E. Wilkinson L. H: "Sonny" McKey A. Lou Lawler John J. Albanese Frank Akin Irene Pavig G. Decker McKim Jerry L. Cornelius D. J. Longley 1518 W. Humble _ Baytown, Texas 77520 121 Mapleton aytown, Texas 77520 14 E. Cleveland Street Baytown, Texas 77520 2206 Colonial Ct. N. eaaue Citv. Texas 77573 P. O. League City. TaxAS 1919 Acacia League City. Texas 10430 Collinaswood LaPorte. Texa 1400 North 10th LaPorte, Texas 77571 10410 Rocky Hollow LaPorte, Texas 77571 602 Shady Lawn LaPorte. Texas 77571 3422 Miramar LaPorte, jexas 77571 2 Shoreacres Circle LaPorte, Texas 77571 2201 Juanita Deer Park, Texas 77536 .1405 Menchin Drive Deer Park, Texas 775 6 -3- ARTICLE VIII (CO*inued) E • 11 The name and street address of each incorporator are: Name Address J. C. Thomas 3517 Luella Deer Park, Texas 6 Roy D. Mease H. Lee Peterson Richard W. Cansler J. Brooks Hiller -Neal-J. Iverson Boyd Arnold James F. Goerner Toomas L. McDougald Deborah L. Bryant -3- 4005 Vista Road Pasadena, Texas 77504 4611 Waialae Pasadena, Texas 77505- 4219 Sha Circle Pasadena, texas 77504 34 Little John Dayton, Texas 77534 1807-B Monta Liberty, Texas 7752,'L 22 Little John Dayton, Texas 77535 7211 Bayou Vista Baytown. exas 7_ 7521 10018 Lost Pine Lane Baytown, Texas 77521 7319 Dogwood Bay own. Texas 775,a1 Route 3. Box 371C wh=gns Was 77488 711 North Richmond Road Wharton. T9XA.L 72488 225 North Rinhmand RnaA Wharton, Tgxae 77488 to the provisions of the Act and to any limitation on the impaizment of contracts entered into by the Corporation. • IN i�STNESS Wl1F,REpp, we have hereunto set our hands this 1_ Oti_day of August , 1981. 'rj,, hofit 11 Thr sf atr of Trxas SECRE TAR Y OF STA TE CERTIFICATE OF AMENDMENT OF THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION The undersigned, as Secretary of State of the State of Texas, hereby certifies that Articles of Amendment to the Articles of Incorporation of the above corporation dul% signed and verified pursuant to the provisions of the Texas Non -Profit Corporation Act. have been received in this office and are found to conform to law. ACCORDINGLY the undersigned, as such Secretary of State, and by virtue of the authority vested in him by law, hereby issues this Certificate of Amendment to the Articles of Incorporation and attaches hereto a copy of the Articles of Amendment. Dated June 1 1982 Secretary of Stale n • ARTICLES OF AMENDMENT • JUN 119at" TO /a7(1 ARTICLES OF INCORPORATION CURK11A OF Corpora?iun Disisio THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION Ne, the undersigned natural persons of the age of eigh- teen years or more, all of whom are citizens of the State of Texas and residents of the State of Texas, acting as incorpora- tors of a corporation under the Texas Housing Finance Corpora- tions Act, do hereby adopt the following Articles of Incorpora- tion for such corporation: ARTICLE I The name of the Corporation is THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION. ARTICLE II Article IV of the Articles of Incorporation is hereby amended to add as additional Sponsoring Political Subdivisions the Cities of Texas City and La Marque, Texas, and the Counties of Austin, Walker, Brazoria and Matagorda, Texas. ARTICLE III All other terms and provisions of the Articles of Incorporation shall remain in full force and effect as origi- nally adopted. ARTICLE IV A resolution approving these Articles of Amendment was duly adopted by the Board of Directors of the Corporation on May 14, 1982. IN WITNESS WHEREOF, we have set our hands this day of May, 1982. 41�-�dez_�' President I-Q 1 Secretary • • ARTICLES OF AMENDMENT uzill • FIRST RESTATED ARTICLES OF INCORPORATION THE SOUTHEAST TEXAS HOUSING FINANCE CORPORATION Pursuant to Articles 12691-7, 1396-4.06 and 1396-10.04 of the Revised Civil Statutes of the State of Texas, The Southeast Texas Housing Finance Corporation (the "Corporation") hereby adopts the following Articles of Amendment and First Restated Articles of Incorporation. Such First Restated Articles accurately copy the Articles of Incorporation of the Corporation, as amended and supplemented by all certificates of amendment previously issued by the Secretary of State of the State of Texas and as further amended by these Articles of Amendment and Re- stated Articles, and contain no other change in the provisions of the Articles of Incorporation. Articles V, VI, VII, VIII, IX, XIII, XIV and XVIII have been added to the original and amended articles of incorporation; Articles IV, XII and XVII have been amended by these Articles of Amendment and First Restated Articles. The amendments made by these Articles of Amendment and First Restated Articles of Incorporation have been effected in conformity with the Texas Housing Finance Corporations Act, TEX. REV. CIV. STAT. ANN. art 12691-7 (Vernon Supp. 1982-1983). • ARTICLE I The name of the Corporation is The Southeast Texas Housing Finance Corporation. ARTICLE II The Corporation is a public nonprofit corporation. ARTICLE III The duration of the Corporation shall be perpetual. ARTICLE IV The Corporation is organized solely to carry out the purposes of the Texas Housing Finance Corporations Act. 0 • ARTICLE V The Corporation is a public instrumentality of the • Cities of Baytown, League City, Shoreacres, La Porte, Tomball, Texas City, La Marque, Deer Park and .Pasadena, Texas, and the Counties of Liberty, Austin, Walker, Brazoria, Matagorda, Colorado, Chambers and Wharton, Texas (as such list may be amended from time to time, the Sponsoring Political Subdivi- sions"), provided, however, that upon receipt by the board of directors of the Corporation of the duly certified resolutions of the governing body of any other city or county located within the Houston -Galveston Regional Planning Area requesting permission to include such city or county as an additional Sponsoring Political Subdivision and appointing an additional member to the board of directors, in compliance with Article XII hereof, the board of directors is authorized, without further amendment of these First Restated Articles, to include such city or county as an addi- tional Sponsoring Political Subdivision; and, provided further, that upon approval of an appropriate resolution by a majority of the directors of the Corporation in accordance with Article VII hereof, the board of directors is authorized, without further amendment of these First Restated Articles, to remove such city or county as a Sponsoring Political Subdivision. ARTICLE VI Subject to any limitation on the impairment of contracts entered into by the Corporation, the governing body of any Spon- 40 Political Subdivision may, upon its own motion, and with- out further amendment of these First Restated Articles, withdraw from the Corporation and, upon such withdrawal, the withdrawn political subdivision shall not be bound by any actions or pro- ceedings of the Corporation, the term of its representative member of the board of directors of the Corporation shall be immediately terminated and the Corporation shall no longer act in any respect on behalf of the withdrawn political subdivision. ARTICLE VII Subject to any limitation on the impairment of contracts entered into by the Corporation, a majority of the directors of the Corporation may, by appropriate resolution, and without further amendment of these First Restated Articles, remove any of the Sponsoring Political Subdivisions from the Corporation. Upon such removal, the former sponsoring political subdivision shall not be bound by any actions or proceedings of the Corporation, the term of its representative member on the board of directors of the Corporation shall be immediately terminated and the Corpo- ration shall no longer act in any respect on behalf of the re- moved political subdivision. -2- ARTICLE VIII Any Sponsoring Political Subdivision may, upon its own resolution, decline to participate in any residential development program, insofar as that program affects the Sponsoring Political Subdivision. No Sponsoring Political Subdivision, however, may affect the access of any other Sponsoring Political Subdivision to any residential development program. ARTICLE IX For the purposes of the public approval requirement imposed on the issuance of industrial development bonds by Sec- tion 103(k) of the Internal Revenue Code of 1954, as amended, bonds issued by the Corporation shall be deemed to be issued only on behalf of the Sponsoring Political Subdivision in which the residential development, development costs of which are to be defrayed, in whole or in part, by the bonds, is physically lo- cated. ARTICLE X The Corporation shall have no members. ARTICLE XI The street address of the registered Corporation is 805 Nazro Street, Baytown, Texas name of its registered agent at such address Eiland, Jr. ARTICLE XII office of the 77520, and the is William N. The present board of directors consists of fifteen (15) members. The names and addresses of the persons who currently serve as directors of the Corporation are as follows: O. J. Howell L. H. McKey 14 East Cleveland Street 10430 Collingswood Baytown, Texas 77520 La Porte, Texas 77571 John C. Neal 3219 Burke Road Pasadena, Texas 77504 0 -3- I. J. Irvin, Jr. 225 N. Richmond Road Wharton, Texas 77488 • 9 LJ J. Brooks Hiller 34 Little John • Dayton, Texas 77535 Jerry L. Cornelius 2201 Juanita Deer Park, Texas 77536 Charles Hinze, Jr. P.O. Box 517 Sealy, Texas 77474 L. W. Stiles, Jr. P.O. Box 638 Eagle Lake, Texas 77434 James F. Luhning 1505 Nineteenth Ave. North Texas City, Texas 77590 Robert Clapper P.O. Box 1074 Anahuac, Texas 77514 Carroll Kelly, Jr. 2432 South Gordon Alvin, Texas 77511 Doug Matthes Western Gulf Savings P.O. Box 1687 Bay City, Texas 77414 Gary Meyer P.O. Box 266 La Marque, Texas 77568 Robert N. Tavenner Sam Houston National Bank P.O. Box 6057 Huntsville, Texas 77340 Don R. Badeaux City Administrator City Hall Tomball, Texas Each present member of the board of directors is hereby • appointed to serve as a director of the Corporation for a term of six (6) years from the date hereof. Each succeeding member of the board of directors shall hold office for the term for which he or she is elected or appointed and until his or her successor shall have been elected or appointed and qualified in the manner provided in these First Restated Articles or the bylaws of the Corporation, as the First Restated' Articles and bylaws may be amended, supplemented and restated. Each director of the Cor- poration resides and shall reside within one of the Sponsoring Political Subdivisions. Each Sponsoring Political Subdivision of the Corporation shall be entitled to appoint one director to the board of direc- tors of the Corporation. Upon the appointment or election of its representative member of the board of directors by the governing body of a Sponsoring Political Subdivision, each and every other Sponsoring Political Subdivision is thereupon deemed to have approved and authorized such appointment or election. Any va- cancy occurring in the board of directors shall be filled by appointment by that Sponsoring Political Subdivision which had, in accordance with these First Restated Articles, originally • -4- appointed the director whose resignation, death or removal occa- sioned such vacancy. A director may be removed from office for • cause or at will as provided in the bylaws of the Corporation, and no director shall be appointed for a term in excess of six (6) years. ARTICLE XIII Whenever any notice of any meeting of directors of the Corporation is required to be given under the provisions of the Texas Housing Finance Corporations Act, the Corporation's ar- ticles of incorporation, as amended, supplemented and restated, or the bylaws of the Corporation, said notice shall be deemed to be sufficient if given by depositing the same in a post office box in a sealed postpaid wrapper addressed to the person thereto at his post office address, as it appears on the books of the Corporation, and such notice shall be deemed to have been given on the day of such mailing. Except as otherwise provided by law, the articles or incorporation, as amended, supplemented and restated, or the bylaws, neither the business to be transacted at, nor the purpose of, any regular or special meeting need be specified in the notice or waiver of notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting except where a director attends a meeting for the ex- press purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. • Whenever any notice is required to be given to any director, a waiver thereof in writing signed by such person(s) en- titled thereto (whether signed before or after the time re- quired for such notice) shall be equivalent to the giving of such notice. ARTICLE XIV The directors may hold their meetings in any manner permitted by law, including by conference telephone or similar communications equipment by means of which all participants can hear each other. Any action which may be taken at a meeting of the board of directors or of any committee may be taken without a meeting if a consent in writing, setting forth the action to be taken, shall be signed by all of the directors, or all of the members of the committee, as the case may be. • -5- ARTICLE XV • Any net earnings of the Corporation (beyond that neces- sary for retirement of its indebtedness or to implement the public purpose or purposes or program of the Corporation) may not inure to the benefit of any person or entity, other than the Sponsoring Political Subdivisions. The Corporation shall not participate in or intervene in (including the publication or distribution of statements) any political campaign on behalf of any candidate for public office. ARTICLE XVI Subject to any valid liens, charges or encumbrances and the prior rights of the holders of any obligation of this Cor- poration and any creditors of the Corporation, in the event of dissolution of this Corporation, at any time or for any reason, title to all of the funds, properties and assets of this Corpora- tion shall vest severally in each of the Sponsoring Political Subdivisions in proportion to the ratio which its population (as reflected by the 1980 decennial census) bears. to the total popu- lation of all Sponsoring Political Subdivisions (as reflected by the 1980 decennial census) it being intended that no officer or director of this Corporation or any other private person or entity shall ever derive or receive any financial or pecuniary • gain or profit from this Corporation on dissolution, liquidation or winding up. ARTICLE XVII The governing bodies of the political subdivisions which serve as sponsors of the Corporation may, at their sole discretion and at any time, either upon (1) the application of the board of directors of the Corporation, or (2) their own motions, by appropriate resolutions duly adopted, cause these First Restated Articles of Incorporation to be amended to alter or change the structure, organization, powers, programs or activities of the Corporation and may cause the existence of the Corporation to be terminated, subject to the provisions of the Texas Housing Finance Corporations Act and to any limita- tion on the impairment of contracts entered into by the Cor- poration. -6- ARTICLE XVIII Resolutions approving the form of these Articles of • Amendment and First Restated Articles of Incorporation, and all amendments contained therein, were adopted by a majority of the directors of the Corporation on , 1983 and have been approved by resolutions duly adopted by the governing body of each of the Sponsoring Political Subdivisions. IN WITNESS WHEREOF, we have hereunto set our hands this day of , 1983. ATTEST: William N. Eiland, Jr., Secretary J. Brooks Hiller, President William N. Eiland, Jr., Secretary -7- THE STATE OF TEXAS S S • COUNTY OF HARRIS _ S 40 I, a notary public, do hereby certify that on this day of , 1983, personally appeared before me J. Brooks Hiller and William N. Eiland, Jr., who, each being by me first duly sworn, severally declared that they are the persons who signed the foregoing document as the President and Secretary of The Southeast Texas Housing Finance Corporation, and that the statements therein contained are true. IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year above written. My Commission Expires: 0894s 03/03/83 Notary Public in and for the State of Texas 0 -8- J. J. PRUITT FIRE MARSHAL 713-477.4382 LAPORTE CITY SECRETARY: • MARS�P • PASADENA SAVINGS & LOAN BUILDING 302 E. SHAW, RM. 210 PASADENA, TX 77506 February 28, 1983 Enclosed is the 1983 County Fire Protection Agreement for zone 11-34 within the unincorporated area of Harris County,:. Based on the Fire Departments 1982 fire reports received by. our office, your city will receive funding for the 1983 Fire Protection Agreement as listed below. MONTHLY REPORTS RUNS TOTAL RATE RECEIVED $500 BASE RATE PER MONTH 11 $5,500 STRUCTURAL FIRE (PER RUN) $50 1 50 • NON-STRUCTURAL FIRE (PER RUN) $25 8 200 EMERGENCY RESPONSE (PER RUN) $5 9 45 MUTUAL AID (PER RUN) $50 4 200 TOTAL AMOUNT 22 $5,995 I would like to express my sincere appreciation to your City and Fire Department for fire control assistance within Harris County for 1982. Please return this agreement to the Fire Marshal's office as soon as possible. 0 JJP/tla Sincerly, J.J. Pruitt Fire Marshal Harris County d Al I - 70 • • FM 37 HARRIS COUNTY FIRE PROTECTION OFFICIAL ZONE MAP 1982 ZONE NUTIBER FIRE DEPARTMENT EMERGEN_C__y__e_ 1 2 Aldine 3 Alief 442-0883 4 Barrett Station 498-2800 5 Beaumont Road 328-2360/2925 6 Channelview 458-2352 7 Little York Cloverleaf 452-2954 447-1231 8 9 Crosby 453-2339 10 Cy -Fair 328-1000 Atascocita 466-6161 Eastex 852-2233 11 Humble 441-2244 12 Shoreacres 446-2211 Forest Bend 471-4242 13 Friendswood 332-3233 14 Cypress Creek 482-7211 15 Highlands 469-1411 16 Huffman 426-2112 17 Klein 324-2111 18 Little York 251-0939 19 McNair 447-1231 20 Mount Houston 426-6041 21 Northwest 442-3755 22 Rosehill 448-2313 23 Southeast 255-2825 24 Sheldon 481-1110 25 Spring 456-9255 26 Westfield 288-3858 27 Forest Cove 692-1116 28 Kingwood 358-3336 29 Ponderosa 358-2125 30 Champions 444-3473 Waller 444-1811 31 Tri-County 372-3456 32 Tomball 372-3333 33 Bavtown 255-2411 Deer Park 427-8511 34 Pasadena 479-2443 35 La Porte 477-1122 36 Pasadena 471-2211 Seabrook 477-1122 37 Pasadena 474-2101 38 Johnson Snace Center 477-1511 39 Jersey Village 483-4658 Galena Park 466-7111 40 Jacinto City 674-2122 42 Katy 673-1771 Webster 371-2300 43 Clear Lake City 332-3133 41-44-45 Deer Park Houston 488-0022 479-2443 47 48 Westlake 227-2323 West I-10 492-0560 492-8080 White Area with Red Numbers - Fire Zone Numbers in Unincorporated Areas Red Area - Cities in Harris County of Harris County Red Dots - Fire Station Locations (-, aw J. J. PRUITT FIRE MARSHAL • 713-477-4882 LAPORTE CITY SECRETARY: • MA[ts�ey 0 PASADENA SAVINGS & LOAN BUILDING 302 E. SHAW, RM. 210 PASADENA, TX 77506 February 28, 1983 Enclosed is the 1983 County Fire Protection Agreement for zone 11-34 within the unincorporated area of Harris County. Based on the Fire Departments 1982 fire reports received by our office, your city will receive funding for the 1983 Fire Protection Agreement as listed below. MONTHLY REPORTS RUNS TOTAL RATE RECEIVRD $�500 BASE RATE PER MONTH 11 $5,500 STRUCTURAL FIRE (PER RUN) $50 1 50 • NON-STRUCTURAL FIRE (PER RUN) $25 8 200 EMERGENCY RESPONSE (PER RUN) $5 9 45 MUTUAL AID (PER RUN) $50 4 200 TOTAL AMOUNT 22 $5,995 I would like to express my sincere appreciation to your City and Fire Department for fire control assistance within Harris County for 1982. Please return this agreement to the Fire Marshal's office as soon as possible. Sincerly, NZA41- J.J. Pruitt Fire Marshal Harris County 40 JJP/tla LJ FM 37 HARRIS COUNTY FIRE PROTECTION OFFICIAL ZONE MAP 1982 ZONE NUMBER FIRE DEPARTMENT EMERGENCY A 1 Aldine 442-0883 2 Alief 498-2800 3 Barrett Station 328-2360/2925 4 Beaumont Road 458-2352 5 Channelview 452-2954 6 Little York 447-1231 7 Cloverleaf 453-2339 8 Crosby 328-1000 9 Cy -Fair 466-6161 10 Atascocita 852-2233 Eastex 441-2244 Humble 446-2211 11 Shoreacres 471-4242 12 Forest Bend 332-3233 Friendswood 482-7211 13 Cypress Creek 469-1411 14 Highlands 426-2112 15 Huffman 324-2111 16 Klein 251-0939 • 17 18 Little York McNair 447-1231 426-6041 19 Mount Houston 442-3755 20 Northwest 448-2313 21 Rosehill 255-2825 22 Southeast 481-1110 23 Sheldon 456-9255 25 Westfield 692-1116 26 Forest Cove 358-3336 27 Kingwood 358-2125 28 Ponderosa 444-3473 29 444-1811 30 Waller 372-3456 Tri-County 372-3333 31 Tomball 255-2411 32 Bavtown 427-8511 33 Deer Park 479-2443 Pasadena 477-1122 34 La Porte 471-2211 35 Pasadena 477-1122 36 Seabrook 474-2101 Pasadena 477-1511 37 Johnson Space Center 433-4658 38 Jersey Village 466-7111 39 Galena Park 69-2122 Jacinto City 673-1771 40 Katy 371-2300 42 Webster 332-3133 Clear Lake City 488-0022 43 Deer Park 479-2443 41-44-45 Houston 227-2323 47 Westlake 492-0560 48 West I-10 492-8080 White Area with Red Numbers - Fire Zone Numbers in Unincorporated Areas . of Harris County Red Area - Cities in Harris County Red Dots - Fire Station Locations a lb ki mr; WWO - I -now, bona% 2100 Ll T N! A 01, FIRMS 1 ME I MIAM IM row.'M 11IMS WERZ 4 fta Nil �6ffib n U DS:jaa (Agreement #Ic) THE STATE OF TEXAS 6 6 COUP71Y OF HARRIS S 2-11-83 • AGREEMENT THIS AGREEME11T, made and entered into by and between HARRIS ODUNTY, a body corporate and politic under the laws of the State of Texas, hereinafter sometimes called "County," acting herein by and through its County Judge duly authorized to so act by an Order of the Harris County Camissioners Court, and the City of LaPorte , a municipal corporation duly organized and existing under the laws of the State of Texas, hereinafter scmetimes called "City," acting herein by and through its Mayor duly authorized to so act by an Ordinance duly passed by the City. • W I T N E S S E T H: WHEREAS, Harris County desires to provide fire fighting and fire protec- tion services to certain unincorporated areas of Harris County hereinafter desig- nated to preserve the property of the County and to preserve and protect the public health of the citizens of the County; and WHEREAS, the City is willing to furnish fire fighting and fire protection services to said unincorporated areas of Harris County for the considerations hereinafter provided; NOVI, THEREFORE, KNUI ALL MEN BY THESE PRESEP;TS : That in consideration of the mutual covenants, agreements and benefits to both parties, it. is AGREED_.;.. as follows: I. During the term of this agreement, the City agrees to furnish fire • fighting and fire department protection services to the unincorporated areas adjoining the corporate linits of this City designated by zone number 11-34 on the official fire protection zone map of Harris County, to which reference is here made. II. Harris County agrees to pay the sum of $ 5,995 to the City for • fire fighting and fire protection services to the unincorporated area of Harris County pursuant to Paragraph I of this agreement. The County agrees said sum • is to be paid to the City within thirty (30) days after the execution of this contract. The term of this agreement shall be one (1) year beginning January 1, 1983, and ending December 31, 1983. IV. It is hereby agreed and understood that the fire fighting and fire pro- tection services to be furnished by the City under this agreement shall include, but not be limited to, the following: Answering all calls for help and assistance in extinguishing fires in the area designated in Paragraph I of this agreement; furnishing fire fighting personnel, equipment and supplies to fight all fires within the said area; and answering all calls and furnishing fire fighting per- sonnel, equipment and supplies to protect persons and property within the said area which are endangered by fires in adjacent areas; provided that the above described personnel, equipment and supplies are not otherwise engaged in fire f ighting within the City. V. The City shall observe and comply with all Federal, $tate, County and City laws, rules, ordinances and regulations in any manner affecting the conduct of the services herein provided and performance of all obligations undertaken by this agreement. VI. It is expressly understood that the County has the maximum sum of $ 51995 specifically allocated to fully discharge its obligations under this agreement and it is expressly understood that in no event shall the County be obligated to pay this City more than the sum of $ 5,995 under • the terms and provisions of the agreement. VII. It is further agreed that in the performance of all obligations under- taken by this agreement, the City has the right to supervise, manage, control and direct the performance of fire fighting and fire protection services; the County shall look to the City for results only and the County shall have no right at any . time to direct or supervise the City or its agents or employees in the performance -2- w 0 • • • • of such services or as to the manner, means or method in which the services are performed. VIII. The City agrees to deliver to the Fire Marshal of Harris County a certi- fied copy of the ordinance authorizing the City to enter this agreement within five (5) days after the execution of this agreement. IX. The City agrees to furnish the Fire Marshal of Harris County, not later than the fifth (5th) day of each month, a monthly report listing the total number of runs made into the unincorporated areas of Harris County designated in paragraph I of this agreement for the previous month and such other information relating to fire fighting and fire prevention services of the City as may be requested by the Fire Marshal of Harris County. Said report shall be made on the form provided by the Harris County Fire Marshal and shall be signed and certified by an off icer of the City. CITY OF LaPorte Mayor HARRIS ODUNTY APPROVED AS TO FORM: MIKE DRISOOLL County Attorney Assistant County Attorney I hereby certify that funds are available in the amount of $ to pay the obligation of Harris ounty under and within the foregoing contract. J. F. FLACK, County Auditor Harris County, Texas By JON LINDSAY, County Judge -3- DS:jaa (Agreement #Ic) • 2-11-83 • 14,626 • THE STATE OF TEXAS S 5 COUNTY OF HARRIS 5 AGREEMENT THIS AGREEMM r, Trade and entered into by and between HARRIS ODUNTY, a body corporate and politic under the laws of the State of Texas, hereinafter sometimes called "County," acting herein by and through its County Judge duly authorized to so act by an Order of the Harris County Commissioners Court, and the City of LaPorte , a municipal corporation duly organized and existing under the laws of the State of Texas, hereinafter sometimes called "City," acting herein by and through its Mayor duly authorized to so act by an Ordinance duly passed by the City. • W I T N E S S E T H: WHEREAS, Harris County desires to provide fire fighting and fire protec- tion services to certain unincorporated areas of Harris County hereinafter desig- nated to preserve the property of the County and to preserve and protect the public health of the citizens of the County; and WHEREAS, the City is willing to furnish fire fighting and fire protection services to said unincorporated areas of Harris County for the considerations hereinafter provided; NOVI, THEREFORE, RNOW ALL MEN BY THESE PRESEITS: That in consideration of the mutual covenants, agreements and benefits to both parties, it is AGREED as follows: I. During the term of this agreement, the City agrees to furnish fire • fighting and fire department protection services to the unincorporated areas adjoining the corporate liruts of this City designated by zone number 11-34 on the official fire protection zone map of Harris County, to which reference is here made. II. Harris County agrees to pay the sum of $ 5,995 to the City for • fire fighting and fire protection services to the unincorporated area of Harris County pursuant to Paragraph I of this agreement. The County agrees said sum dz<l 11 • • is to be paid to the City within thirty (30) days after the execution of this contract. The term of this agreement shall be one (1) year beginning January 1, 1983, and ending December 31, 1983. IV. It is hereby agreed and understood that the fire fighting and fire pro- tection services to be furnished by the City under this agreement shall include, but not be limited to, the following: Answering all calls for help and assistance in extinguishing fires in the area designated in Paragraph I of this agreement; furnishing fire fighting personnel, equipment and supplies to fight all fires within the said area; and answering all calls and furnishirg fire fighting per- sonnel, equipment and supplies to protect persons and property within the said area which are endangered by fires in adjacent areas; provided that the above described personnel, equipment and supplies are not otherwise engaged in fire fighting within the City. kto The City shall observe and comply with all Federal, State, County and City laws, rules, ordinances and regulations in any manner affecting the conduct of the services herein provided and performance of all obligations undertaken by this agreement. VI. It is expressly understood that the County has the maximum sum of $ 5,995 specifically allocated to fully discharge its obligations under this agreement and it is expressly understood that in no event shall the County be obligated to pay this City more than the sum of $ 5,995 under • the terms and provisions of the agreement. VII. It is further agreed that in the performance of all obligations under- taken by this agreement, the City has the right to supervise, manage, control and direct the performance of fire fighting and fire protection services; the County shall look to the City for results only and the County shall have no right at any • time to direct or supervise the City or its agents or employees in the performance -2- 9.$- is • of such services or as to the manner, means or method in which the services are performed. VIII. The City agrees to deliver to the Fire Marshal of Harris County a certi- fied copy of the ordinance authorizing the City to enter this agreement within five (5) days after the execution of this agreement. IX. The City agrees to furnish the Fire Marshal of Harris County, not later than the fifth (5th) day of each month, a monthly report listing the total number of runs made into the unincorporated areas of Harris County designated in paragraph I of this agreement for the previous month and such other information relating to fire fighting and fire prevention services of the City as may be requested by the Fire Marshal of Harris County. Said report shall be made on the form provided by the Harris County Fire Marshal and shall be signed and certified by an officer of the City. ATTEST: Secretary CITY OF LaPorte B Mayor HARRIS OOUNTY By JON LINDSAY, County Judge APPROVED AS TO FORM: MIKE MISOOLL County Attorney Assistant County Attorney I hereby certify that funds are available in the amount of $ to pay the obligation of Harris CounEy7 under and within the foregoing contract. J. F. FLACK, County Auditor Harris County, Texas -3- 67'� CITY OF LA PORTE • MEMORANDUM DATE OF ME=G: March 16, 1983 AGENDA TM: Establishing Policy & Service Plan for Sanitary Sewer Trunk Main A�Ipng Fairmont Parkway ORIGMTED BY hn Joerns PROTECT' See Attachment FISCAL SUMMARY: No immediate impact on City of La Porte finances. The extensions will follow the City's current standard utility extension agreement and policies regarding developers cost and potential oversizing. • ACTION REQUIRED: Approve and Adopt Service Plan and Policy for future connections to Sanitary Sewer Trunk Main Along Fairmont Parkway to prevent indiscriminate tapping of the trunk main. ALTERNATIVES: Allow indiscriminate tapping of the trunk main. RECOMMENDATION: Approve and Adopt Service Plan and Policy for future connections to Sanitary Sewer Trunk Main Along Fairmont Parkway to prevent indiscriminate tapping of the trunk main. EXHIBITS: Cover Sheet and 11 pages of City of La Porte 1" = 100' topographic maps SUBMITTER: John Joerns 1 • PROJECT SUMMARY: (1) To provide an orderly, systematic, and economic plan for serving the acreage East of Fairmont Park Subdivision, West of State Highway 146 and South of West Main (Spencer Highway). (2) To identify and provide for developers and the City of La Porte a comprehensive service plan to insure (a) the adequate sizing of mains (b) the locations of approved mains and (c) the reservation of easements and right-of-ways necessary to serve the abutting tracts of land. (3) To prevent the proliferation of lift stations and future capital expenditures for parallel or relief mains. (4) To protect the structural integrity of the 21" and 36" trunk mains by preventing the indiscriminate tapping for single sewer service. is n LJ LEGEND RESIDENTIAL + + + + RESIDENTIAL *Z S YCAMOR[ A10. SYCAMORE So. SPRUCE No. S PRUCE So. D06h100D uo. 006)VOOD So. HuLtIERRY No. mum BERR 1/ so. C0LLIN65W0oo MESQUITE ° o ° ° 0 COMMERCIAL °° °° ° 000 ° ° ° ° ° ° ,0'0 °°°_°_°°°.°°°°°°w INDUSTRIAL DISTRICT Ck - + DISTRICT C 11 APARTA&'Aff & COM APARTMEAJT & COM - WRCIAL -LIGHT MERCIAL WITH 5PECIAL WOUS TRIAL IF USE PERMIT FOR I IGHT SPECIAL PERMIT GRANTED INDU5TRIAL r, 1 A rr L21V t1 CITY OF 'LAPORTE ENGINEERING DEPARTMENT SERVICE PLAN FOR 2111&3611 SANITARY SEWER TRUNK MAIN SCALE: I "= 500 GENERA1, NOTES 1. Connections to the 21" & 36" trunk mains shall be made only thru extensions to ex- isting manholes approved by the City of La Porte Engineering Dept. Sizinrj of all extensions shall be designated and/or ap- proved the City of La Porte Engineering Del_>t. 2. The minimum size line shall be eight inches in diameter unless specific written auth- orization is granted by the City of. La Porte T,ngi neeri.ng Dept. Tn order to in- sure proper sizing a letter outlining the expected utility demands may he required by the City of La Porte. 3. All connections to the 21" & 36" trunk mains shall be interior drop -connections at manholes approved by the City of La Porte TEngineering Dept. Where interior lines ar( iesi.gnateci, a per- manent utility easement -0-15 feet in width shall he Aran ted to the City of La Porte. The lDermanen t easement (s) and temporary working easeinent(s) shall he (jranted prior to any construction. 5. The person or firm requesting this Extension mus t : (a) execute the CityI s stan lard utility extension agreement (b) retain a Professional fncjineer (re(jis- tered with the State of 'Texas) to pre- pare plans and specifications (c) submit plans and specifications for review and approval. (d) competitively bid or retain a con- tractor approved by the (' i ty of La Porte Engineeri nq Dept. 6. All other applicable local, State & Pede r_ a l policies such as regulations governing industrial wastes, utility installation specifications, plumbing codes, fees, bones, insurance, etc., shall be adhered to. APPROVED B Y CITY OF LA PORTE CI rY COUNCIL ON ski {' � � • � �• �, � � ;` .. a" T S.. - ----- — — — ------------------- LEGEND -,V PESIDENTIAt —4 4 + 4- 4 4 4 4 4 + RESIDEAMAL 0? + 4 + . ............... 7 , 6 ol , op ., 00 0 00 : 'o , "5 0 , 0 -0 C, -, 1010-0. 0 "1 C OAIM 1A L ........... 1AIDIJ5TRIAL lic n D/S TRIC T "C % DISTRICT T 4PARTAf(--AJT & COM APA P TME A/ & COM — A417—RCIAL — LIGHT ME_ RCIAL WI TIC SPECIAL IAJDUS TRIAL IF USE PERMIT f--O)? I IGIiT SPECIAL PERUIT GRANTED INDUSTRIAL CITY Of�, I_AF'0«O­FE SEf VIC,C 0 Q 0 00 0 0 . c 0 0:.o - 0 00 o" 0 o 0 0 - �, 0-9 0 0 0- 0 ", 0 00 0 % 0 % %• f -- p o 0 o o a 0 0 0 _Q JD f % 0 % 0 0 00 0 0 O:oc, 0 0 0 0o 0 0 000 0 0 % 0 0 0 00 0 00 1 0 00 0 - 0 00 0 0 0 00. 0 0000 0 % 0 0 3 0 00 30 0 0 0 0 -0 oa 0 0 0 0 4) o 0', o 0 00 0 % 0 0 0 O 'o) 00 00 0 00 00 0 0 0 0 0:0 %% , , 0 0 0 o A c _-A 00 0 0 0 0 % % % 0 210 'o 0 0 0 10 0 '0 0 0 0 0 00 0 0 0 0 000 0 0 0 ♦ 0 0 0 0 0 0 0 -[�I�C�If�If-1�f=SING Dh.�F�'AF-TNICNT 11,0111 IN UOR A AN IT E EW F U I K ARY 11 , 1 MAIIN MA 1 A, T ,I oil 5 T if (. " 1,5 r it F "I ,5 T ST acl SCAI.F: I"=500' -7 CITY OF LA FORTE STRO PAVING & DRAINAGE IMPROVEMENIP JOB NO. 1565-82 ABLE SERVICES INC. ANGEL BROTHERS ENT., INC. BROWN & ROOT BWF GENERAL CONTRACTORS DIXON PAVING IKE HALL, INC. EXCAVATING & PAVING I MP..RATHON CONSTRUCTION McKEY CONSTRUCTION & rQUIPH NT, INC. i RICHMOND ROAD COMPANY PAVING CONTRACTOR • S2Z� 0/%75 I - No 8i0 �,-SZ, 886• z5 01¢i9, 8¢7 Z9 I if/o .B • O 40 ¢S7, 73S 93 I I 1 6¢671 SZG• 4Z ¢68, /oZ,�� ¢�gZ, z9z. 77 1 ¢'gZ, e68 5/ ----- --------------------- --- --- - $S/ , /¢7 /S �,5"3 d Z 74.3� SZ�, Z ZB 3o i 5�G, 3.57, i s 44o7, SSo•73 378 763, 73 ! ¢3¢ 3y7.73 j ¢os G✓o. 73 �jZ� 4174 B6 Bo SZo, sz8. 94. So 9, SB 9, 9z t I I I �Lu� ra..�✓s G %.,[.p c•:^J G /0i� i L���y�4• C'¢. Ste¢ Gi..cs/o"� c-c Soo- 2 ,A RIMCO Risk Management Consultants Tillinghast A Division of Tillinghast, Nelson & Warren, Inc.. • UNITED STATES • UNITED KINGDOM • CANADA • BERMUDA 10300 North Central Expressway Building V, Suite 350 Dallas, Texas 75231 (214) 363-2451 March 10, 1983 Mr. Knox Askins 702 W. Fairmont La Porte, TX 77571 Dear Mr. Askins: Enclosed is a copy of the only opinion I have. As I said, I've heard rumors about another opinion dealing with cities, but most of my sources don't know anything about it. I've checked with several other people as well as reviewing some health insurance contracts and a rate guarantee is just not a part of this type of contract. However, it is extremely rare for an insurer to change rates mid -year in other than a conventional insured program. Further, the only part of an ASO program that has a premium rate is the individual stop -loss which is only about $7,400 in the Hartford quote. is If I can be of further assistance, please let me know. Yours very truly, RIMCO RISK MANAGEMENT 6�� Ad"-) Kathleen J. Sheehan, CPA, ARM Assistant Vice President KJS/lm Enclosure. 0 ney General of Texas .It May 18, 1982 - • y Generil Honor -able Henry Wade Opinion No. )19-473 C^•_n Building Criminal District Attorney 1`'41' BT»• 25�b Third Floor, Services Building. Re., Authority of the com- a� . - Dallas, Texas •. 75202raissioners court to initiate 1374.1367 ' a plan to :pay group health ' 51214730255 clains without purchasing a. • group insurance policy 752C:47=�9 Dear' 11r. Wade: u You ask several questions. concerning the authority of the Dallas ' County Cor--tissioners Court to establish a group insurance prograr for .a Ave.. Suite 160 X.79=�•2793 count ea 10 ees and their dependents without purchasing a row y p y P P 8 group 3 insurance policy from an insurance company. A commissioners court may exezcise only such powers as the. suite 232 constitution or statutes have on specificallyP conferred u them or Y_ aC2.69bb �S � which may • reasonably be implied from express powers. Canales v. Laughlin, 214 S.W.2d 451 (Tex. 1948); Renfro v. Shropshire, 566 S.k'.2d 688 (Tex, Civ. App. - Eastland 1978, writ ref'd n.r.e.). There is gay, suite 312 statutory authority for a commissioners court to adopt an insurance X.79:01.3479 plan to provide hospitalization insurance for county officials and employees. V.T.C.S. art. 2372h-2. Further authority is also found in the Texas insurance Code in articles 3.51 and 3.51-2. However, these .:n,sWtee statutes do not authorize the implementation of a plan to provide ti 7c-0:•16115 ; self-insurance or to provide group insurance that would• be in 7. contravention of the Texas Insurance Code. aza, suite 400 You are specifically concerned with whether there is authority o,'Tx. 78205.2797 for such a plan to be self -funded by the county, rather than through j the purchase'of insurance from•an insurance company. We have found only one statutory provision' that would empower a commissioners court purtunity! to do this. A commissioners court of a county having a population of .action Employer 500,000 or more is authorized to adopt ' rules and regulations to establish a hospital and insurance fund for county employees as ,a part of their employment contract. V.T.C.S. art. 2372h, 4z. Claims are to - b:. cc-sistin o cf ccrtributions by employees and- the county. Benefits received under the plan are considered part of the e-mployee•s.compensation. ,However, you indicate that you intend to • have dependents covered under the same proposal, ana'we find nothing in article 2372h that would permit such dependents to come within the statute. To the extent the county attempts to collect premiums from the employees for the benefit of their dependents, such self -funded plan would not be authorized by article 2372b and would contrzvenu the texas Insurance Code. The Texas Insurance Code requires .authorization by the State Board of Insurance before a person or entity can engage in the business of •insurance.• Ins. Code art. 1.14,,51: The business of ' insurance is defined as the commission of one or more acts set forth #n article 1.14-1, section 2 (a), subsection 4 of the Insurance Code which include: The receiving or collection of any premium, co=_ission, membership fees, assessments, dues or. other consideration for any insurance or 2ny part - thereof. The receiving or collection of employee contributions for dependents to participate in the proposed plan would ".constitute collection of a premium. • Although 2 co=-iissioners court may adopt rules and regulations to implement a self-insurance fund as authorized under section 2 of article 2372h, such fund must comply with the restraints set forth in that statute. We have found no other authority which would permit a county to implement a self -funded program to pay health claims of its : employees. Fowever, a county may not collect premiums from employees to pay for the participation of dependents in the self-insurance *am, since such would constitute the unauthorized business of insurance in violation of article 1.14-1•of the Texas Insurance Cgde. S U M M A R Y • A commissioners court nay establish a self-insurance fund under article 2372h, section 2, V.T.C.S., for the benefit of county officials and employees, but the county may not collect premiums from employees for the inclusion of • dependents in the self-insurance fund. • Very truly yours, M A R K V H I T E Attorney General of Texas - JOHN W. FAINTER, :IR. First Assistant Attorney General _ -• p• 1659 RICHARD E.. CRY III Ex: cutive Assistant Attorney General • Prepared by Thomas I;. Pollan Assistant Attorney General J-.?PROVED: . OPI'%,IOK CO'NITTEE Susan L. Garrison, Chairman , jon Bible Rick Gilpin 21a=-;cia Hinoj osa . Jia 3;bellinger •Tbo=as M. Pollan c , p. 1660 1 9 0 • ANALYSIS • Any numerical comparison of the types of proposals made' to the City of La Porte must be accompanied by a discussion of the structural differ- ences which are significant. The primary differences are cash flow and the degree to which total cost is sensitive to actual loss experience. In a conventional insured program the rates are guaranteed for a certain period of time. If losses are lower than expected, the insurance company makes a larger profit; if losses are greater than expected, no. additional charge is made for that year's losses. However, for a group the size of the City of La Porte, the actual loss experience will be considered in calculting the renewal insurance rates. Monthly cost is stable as it varies only with the actual number of employees and depend- ents. A retention plan differs from a conventional plan only in the way renewal rates are calculated. Actual losses and insurance company expense are compared to premium and a surplus on deficiency is deter- mined. This surplus or deficiency is then a more direct part of the calculation of renewal premium rates than in a conventional insurance program. A retro program is a more loss sensitive insured program which typically allows for a reduced premium paid during the policy year of about 10%. The insurance company then has a right to additional premiums if justi- fied by the loss experience. Monthly payments are even throughout the policy year just like a conventional program, but an additional payment of premium may be required at the end of the year. Some companies allow a 90 day premium deferral with their retro so that most of the cash flow advantages of a self -insured plan are achieved. A minimum premium plan allows the insured to pay losses as they occur; the monthly premium cost is for excess coverage and services only. This allows the insured to retain the cash flow benefits. This plan is also loss sensitive such that total cost is lower than the plans previously discussed if actual losses are lower than expected, but a higher total cost is generated when actual losses are higher. The degree of loss limitation (excess coverage) included in the plan varies with each insurance company. The Administrative Services Only (ASO) plan is a self -insured plan with excess coverage for each individual and an aggregate stop -loss at 125% of expected paid claims as estimated by the insurance company. The expenses for service and excess coverage are generally lower in this type of plan than any other but the potential for higher total cost due -1- j 0 0 I 6 to adverse loss experience is also greater. The self-insurance are retained by the self -insured. stable, this is generally the most cost-effective cash flow benefits of If losses remain program available. The Summary of Lowest Cost Proposals reflects the estimated cost of each proposal at expected cost and at maximum cost. The main issues to consider in choosing the optimal proposal are the estimated cost, maximum cost, cash flow advantages, and the degree of fluctuation in cost which is acceptable to the City of La Porte. In evaluating estimated cost from this Summary, the difference between the lowest cost (Fred. S. James ASO Plan) and the highest cost (Strum/ - Hartford Minimum Premium Plan) is $15,124. However, there is much greater difference in the potential maximum cost. The Blue Cross/Blue Shield conventional plan offers the least amount of fluctuation in cost and the most even cash flow, but it does not allow for any savings if losses are lower than expected or any cash flow advantages. The esti- mated total cost is $9,699 higher than the lowest cost alternative (ASO) if you consider the amount of claims to be paid in subsequent years in the ASO program. However, the nature of the cash flow of an ASO plan is such that the claims incurred in year one but paid in subsequent years becomes a part of the subsequent year cost. Therefore, the lag in claims payment can be viewed as a "permanent" deferral. From this perspective, the difference in expected cost between the Blue Cross/Blue Shield plan and the Fred. S. James plan is $105,362 in year one but would be fairly close to the same cost in subsequent years if losses remain at expected levels. If losses increase, claims paid in the ASO plan will cause an increase in total cost, but second year premiums in the insured plan would also increase. In effect, an organi- zation the size of the City of La Porte will ultimately pay most (if not all) of its own losses plus expenses under any of these plans -- the difference is primarily one of timing. It is our opinion that the City of La Porte should select either the Blue Cross/Blue Shield plan or the Fred. S. James plan, depending on the degree of risk and fluctuation in cash flow the City is comfortable with. �k -2- 4 ADMINISTRATIVE SERVICES ONLY (With Excess Coverage) Boon- Group Ken Strum/ Ken Strum/ Chapman Administration Hartford NWNL Life $ 9,270 $ 11,124 $ 8,083 $ 11,727 ADO 2,225 2,225 1,780 2,814 Health: Service Fee 16,260 24,000 24,131 23,056 Startup Fee --- 2,500 Aggregate Insurance 6,500 4,944 5,000 4,000 Specific Insurance 14,892 16,371 7,416* 13,884 Expected Loss 277,500 277,500 277,500 277,500 Broker Fee --- --- 3;900 Total Health 315,152 325,315 319,547 322,340 Total Expected Cost $326,647 $338,664 S329,410 $336,881 Maximum Loss 376,758 343,608 355,968 3760764 Increase in Service Fee at Maximum Loss --- --- 2,127 .39:378 Total Maximum � Cost $425,905 $404,772 $410,005 $4390523 - * $30,000 per person. -11- ADMINISTRATIVE SERVICES ONLY (With Excess Coverage) Fred. S. James $ 8 083 Life ' 1,780 AUD Health: Service Fee - --� Startup Fee 5 OO7,416 Aggregate Insurance Specific Insurance 277 500 Expected Loss Total Health 303,204 Total Expected Cost $313,067 Maximum Loss 355,968 Increase in Service Fee at Maximum Loss 3,530 Total Maximum Cost $395,065 -12- • DATE OF NIE=G: CITY OF LA PORTE NEMORANDUK ORIGINATED BY: CITY OF LA PORTE PURCHASING DIVISION PROJECT SUMMARY: EXISTING AGREEMENT WITH PUBLIC HEALTH, EQUIPMENT AND SUPPLY COMPANY FOR PURCHASE OF MALATHION WAS APPROVED BY THE CITY COUNCIL ON APRIL 21, 1982. UPON REVIEW OF THE MINUTES OF THAT DATE COUNCIL, ONLY APPROVED PURCHASE OF 864 GALLONS OF MALATHION FOR USE IN MOSQUITO CONTROL WAS MADE. THE INTENT OF THE EXISTING AGREEMENT WAS TO HAVE A ONE YEAR FIXED PRICE FOR THE PURCHASE OF MALATHION. FISCAL SUMMARY: EXISTING CONTRACT CALLS FOR UNIT COST OF $17.43 PER GALLON OF MALATHION AND IS A GUARANTEED PRICE FOR ONE YEAR. CITY IS REQUESTING PURCHASE OF 864 GALLONS. FUNDS ARE AVAILABLE IN ACCOUNT #701-207 AND WERE APPROPRIATED IN THE BUDGET PROCESS. ACTION REQUIRED: CITY COUNCIL AMEND THE MINUTES FROM APRIL 21, 1982 AND EXTEND THE • CONTRACT FOR MALATHION FOR THE FISCAL YEAR 1982-83. ALTERNATIVES: DO NOT AMEND THE MINUTES FROM APRIL 21, 1982 COUNCIL MEETING AND DIRECT THE STAFF TO GO OUT FOR BIDS ON AN ANNUAL CONTRACT FOR MALATHION. RECICHME IDATION: STAFF RECOMMENDS THE CITY COUNCIL AMENDS THE APRIL 21, 1982 MINUTES IN A MANNER THAT WOULD PERMIT THE CITY TO PURCHASE ADDITIONAL GALLONS OF MALATHION AT A FIXED PRICE OF $17.43 PER GALLON. EXHIBITS: ATTACHED SUBMITTER: R.T. HERRERAR, JERRY HODGE C� • • r1j TO: B. HERRERA FROM: J. RAY SUBJECT: ANNUAL CO CT: CITY OF LA PORTE INTER -OFFICE MEMORANDUM MARCH 9, 1983 MALATHION On February 9, 1983 I ordered 864 gallons of Malathion for use by the Street Department in mosquito control. The Malathion was pur- chased under an existing agreement with Public Health. Equipment and Supply Company approved by City Council on April It. 1982. The contract called for an initial purchase of 864 gallons of Malathion for $17.43 per gallon and a guaranteed price for one year. Upon review of the minutes from the meeting of April 2B. 1982 it appears that Council only approved a one time purchase of 864 gallons of Malathion and was not aware that an annual agreement was being approved. In light of the above. I recommend a motion from City Council to amend the minutes from April 21. 1982 and extend the contract for Malathion for the fiscal year 1982-83 so that payment can be made to Public Health Equipment and Supply Company under the terms of the April 1982 agreement. cc: J. Owen 0 "PURCHASE ORDER' P. 0. BOX 1115 CITY OF LA PORTE, TEXAS 77571 February 9, 1983 Date SHIP TO: TO: Public Health. Eq. G . Supply (512-532-9331) No. 759 P.O. Box 10458 San Antonio, Tx. 78210 Check hen 0 K this is confirmation of order pre ku* given to Vendor. Attn: Miles Reeves PLEASE SUPPLY THE FOLLOWING, MATERIALS AND/OR SERVICE& Uw TOTAL BUDGET COST COST CODE 1- Malathion - 912 Solution 1- 864 Gals. 17.43/ 15,059.51 701-207 Sal TO be used for Mosquito Control lit the City of La Porte Delivery 4 Weeks 03690 (Req. by J. Hamilton) 159059.5 (Delivered) CONTRACT PUJiMMI BY COMIL 4/13/62 NOTICE TO VENDOR: This purchase In hereby approved. Please show Purchase Order Number on all invoices. Payments will only be made on invoices with a purchase osier ==bar.',, SEE REVERSE SIDE FOR TERMS AND CONDITIONS Ap;""&- I I Ae@M Ir RECEIVING RECORD: The above materials and/or services have been received according to specifications, except as noted. Reftiw* Offiew • DATE OF MEETING: AGENDA ITEM: ORIGINATED BY: PROJECT SUMARY : CITY OF LA PORE MEMDRANDUM City of La Porte's Purchasing Division Purchase of Police uniforms (3 sets of shirts & pants) for all daily uniformed personnel. FISCAL SilNMRY: Funds were appropriated in this years budget totaling $16,425.00 for this purchase. Burke Uniforms Inc. has proposed to Lt. James La Fitte a cost of $5,718.60 for uniform needs. • ACTION REQUIRED: Recognize Burke Uniforms, Inc. as a sole source in providing the City of La Porte's Police Department with matching dress code uniforms. ALTERNATIVES: Do not recognize Burke Uniforms, Inc. as a sole source for Police uniforms and go out for competitive bids. REODWENDATION: Staff recommends the purchasing from Burke Uniforms, Inc. 3 sets of shirts and pants for daily Police personnel at a total cost of $5,718.60 EXHIBITS: See attachment SUBMITTER: R.T. Herrera /Heerb Freeman 40 6C .Tr 4. ® CITY OF LA PORTE INTER -OFFICE MEMORANDUM FEBRUARY 25, 1983 TO: ROBERT T. HERRERA FROM: J. RAY SUBJECT: REQUISITI i/0245 - #0246 The Police Department has requested that the City of La Porte recognize Burke Uniforms Inc. as a single source vendor for police uniforms. Attached are requisitions totalling $5,718.60 for the purchase of these uniforms. According to Section 5.02 of the City Charter, "...contracts for expen- ditures involving more than three thousand dollars must be expressly approved in advance by Council." I hereby request that these requisitions from the Police Department be forwarded to the La Porte City Council for • appropriate action. Should City Council approve this request, a formal agreement will be executed with Burke Uniform, Inc. for the supply of police uniforms. JR/mb Attachment CITY OF LA PORTE PURCHASING REQUEST C� •� •d By Account No. p roval /ENDO Item Description Estimated to Last Last Purchased From 0246- _T Date Submitted Date Ordered Account 4 503 903 502 -ao3 .Soq-.203 .508- 203 One Source 'Bid Purchase Emergency Purchase Quantity Unit Cost Total 3 92•J,,J'' q 30.9S -7412. 9"0 3 7.7, -O otals Certification of Funds Balance: Date: Confirmation Purchasing Division Approval equ s tioned By ?et oaroval tip• C. W-4 CITY OF LA PORTE 0245 PURCHASING REQUEST Account No. Date Submitted Date Ordered Item Description Account # Quantity Unit Cost Total 503- a03 9 -� 0 6-6;2.2 0 3 4 14. 9S' 161,70 4113 508-203 py 26.s0 636.00 5,of • a 03 3 a 6.95 g0 • S'S 44404, .: $: 3 . 507-v .3 26 .5*0 C/. J-0 Estimated to Last �ast Purchased From One Source Bid Purchase Emer ency PUrcoase otals Certification of Funds Balance: Date: Purchasing Division Approval Confirmation