HomeMy WebLinkAbout1992-08-24 Regular Meeting
MINUTES OF THE REGULAR MEETING OF LA PORTE CITY COUNCIL
AUGUST 24, 1992
1. The meeting was called to order by Mayor Malone at 6:00 P.M.
Members of City Council Present: Mayor Norman Malone,
Councilpersons Guy Sutherland, Mike Cooper, Alton Porter,
Deotis Gay, Jack Maxwell, Jerry Clarke
Members of Citv Council Absent: Councilpersons Bob Thrower
and Bob McLaughlin
Members of City Staff Present: City Manager Bob Herrera, City
Attorney Knox Askins, City Secretary Cherie Black, Assistant
City Manager John Joerns, Police Chief Bobby Powell, Human
Resources/Purchasing Manager Louis Rigby, Director of Public
Works Steve Gillett
Others Present: Sunshine Hayes, Lou Lawler, Carolyn Anderson,
Les Marks, Dr. Ruede Wheeler, two citizens
2. The invocation was given by Councilperson Porter.
3. Council considered approving the minutes of the regular
meeting held August 10, 1992.
Motion was made by Councilperson Cooper to approve the minutes
of August l0 as presented. Second by Councilperson Clarke.
The motion carried, 6 ayes, 0 nays, 1 abstain.
Ayes: Councilpersons Sutherland, Cooper, Porter, Maxwell,
Clarke and Mayor Malone
Nays: None
Abstain: Councilperson Gay (had not been present at that
meeting)
4. Centennial Certificates of Appreciation were presented to
Sunshine Hayes and Les Marks.
5. There were no citizens wishing to address Council.
6. Council considered an ordinance appointing members to the
Civil Service Commission.
The City Attorney read: ORDINANCE 1857 - AN ORDINANCE
APPOINTING MEMBERS OF THE CIVIL SERVICE COMMISSION; FINDING
COMPLIANCE WITH THE OPEN MEETINGS LAW; AND PROVIDING AN
EFFECTIVE DATE HEREOF.
Motion was made by Councilperson Gay to adopt Ordinance 1857
as read by the City Attorney, and that James Longnecker be
aUUOinted to a term ending May 30 1993: Robert Swanagan be
~i~~c2~
•
Minutes, Regular Meeting, La Porte City Council
August 24, 1992, Page 2
a~~ointed to a term ending May 30, 1994: and Keith Trainer be
appointed to a term ending Mav 30. 1995. Second by
Councilperson Clarke. The motion carried, 7 ayes and 0 nays.
Ayes: Councilpersons Sutherland, Cooper, Porter, Gay,
Maxwell, Clarke and Mayor Malone
Nays: None
7. Council considered an ordinance approving and authorizing a
contract for removal and disposal of underground storage tank.
The City Attorney read: ORDINANCE 1858 - AN ORDINANCE
APPROVING AND AUTHORIZING A CONTRACT BETWEEN THE CITY OF LA
PORTE AND REMEDIAL CONSTRUCTION SERVICES, FOR THE REMOVAL OF
UNDERGROUND STORAGE TANK FIRE STATION l; APPROPRIATING
$5,910.00 TO FUND SAID CONTRACT; MAKING VARIOUS FINDINGS AND
PROVISIONS RELATING TO THE SUBJECT; FINDING COMPLIANCE WITH
THE OPEN MEETINGS LAW; AND PROVIDING AN EFFECTIVE DATE HEREOF.
Motion was made by Councilperson Cooper to adopt Ordinance
1858 as read by the City Attorney. Second by Councilperson
Maxwell. The motion carried, 7 ayes and 0 nays.
Ayes: Councilpersons Sutherland, Cooper, Porter, Gay,
Maxwell, Clarke and Mayor Malone
Nays: None
8. Council considered appointing a voting delegate and an
alternate voting delegate to National League of Cities annual
business meeting.
Motion was made by Councilperson Sutherland that Councilperson
Deotis Gay be named as voting delegate and Councilperson Jack
Maxwell be named as alternate voting delegate. Second by
Councilperson Clarke. The motion carried, 7 ayes and 0 nays.
Ayes: Councilpersons Sutherland, Cooper, Porter, Gay,
Maxwell, Clarke and Mayor Malone
Nays: None
9. The City Manager gave a report on Hurricane Andrew
preparations.
10. Councilpersons Sutherland, Cooper, Maxwell, Clarke and Mayor
Malone brought items to Council's attention.
11. The executive session on the agenda was not covered; however,
an emergency addendum to the executive session was read by the
Mayor, and Council adjourned into executive session at 6:36
P.M. under V.A.T.S. - Article 6252-17, Section 2(E) - (Legal)
Minutes, Regular Meeting, La Porte City Council
August 24, 1992, Page 3
Discussion with the City Manager and City Attorney regarding
Houston Chemical Services, Inc., litigation. Council returned
to the table at 7:20 P.M.
12. There being no further business to come before the Council,
the meeting was duly adjourned at 7:21 P.M.
Respectfully submitted:
}
Cherie Black, City Secretary
Passed & Approved this the
14th da;y of September, 1992
Orman L. Malone, Mayor
• i
t
ORDINANCE NO. 1857
AN ORDINANCE APPOINTING MEMBERS OF THE CIVIL SERVICE COMMISSION;
FINDING COMPLIANCE WITH THE OPEN MEETINGS LAW; AND PROVIDING AN
EFFECTIVE DATE HEREOF.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LA PORTS:
Section 1. The City Council of the City of La Porte hereby
makes the following appointments to the Civil Service Commission,
for terms beginning on the effective date hereof, and ending as
specified; provided, however, all appointees shall serve until
their successors have been duly appointed and qualified:
Member Term Ends
May 30, 1993
~-c~ May 30, 1994
~o~~ I May 30, 1995
Section 2. 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, Article 6252-17, Texas Revised
Civil Statutes Annotated; 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 3. This Ordinance shall take effect and be in force
from and after its passage and approval.
PASSED AND APPROVED this the of ,
1992.
CITY OF LA PORTS
Norman L. Malone, Mayor
ATTEST:
Cherie Black, City Secretary
APPROVED:
Knox W. Askins, City Attorney
Agenda Date Requested:
Requested By: S. Gillet Department: Public Works
Report C Resolution XXXX Ordinance
Exhibits: Ordinance No.
Engineer's Recommendation
Bid Tabulation
This past year, the City of La Porte developed a Fuel Storage Management
Plan, in compliance with recent TWC and EPA regulations regarding
underground storage tanks (UST). The Plan recommended phased removal of
all UST's, beginning with the 2,000 gallon tank located at Fire Station 1.
Sealed proposals for the removal and disposal of this tank were opened on
August 17, 1992. Four bids were received, with low bid from Remedial
Construction Services in the amount of $4,470.00. Bid tabulation is
attached.
The Proposal was structured to account for minor soil contamination from
fuel spills over the years. There is no evidence that the tank has leaked.
However, excavation could reveal heavier contamination, and prices were
received for removal and disposal of this soil, if required. For purposes
of awarding the bid, it is estimated that removal of 20 cubic yards of
heavily contaminated soil will be required, at $72.00 per cubic yard, for a
total of $1,440.00. This would bring the total authorized expenditure to
$5,910.00.
By registration of the City's tanks, and payment of the yearly registration
fee to the Texas Water Commission, any funds expended, over $1,000 and up
to $1,000,000, for remediation of a leaking tank is eligible for
reimbursement. Reimbursement does not include actual removal of the tank.
Funds were budgeted in the FY 1991/92 General Fund CIP Budget (Fund 015),
in the amount of $16,500.
Action Required by Council: Award bid for removal and disposal of the 2,000
gallon underground storage tank at Fire Station 1 to Remedial Construction
Services in the amount of $4,470.00, and removal of 20 cubic yards of
heavily contaminated soil, if required, at $72.00/cubic yard, totaling
$1,440, for a total authorization of $5,910.
Availability of Funds:
General Fund Water/Wastewater
XXX Capital Improvement General Revenue Sharing
Other
Account Number: 015-700-500-510 Funds Available: ~~.YES NO
approved for City Council Agenda
Robert T. Herrera DATE
City Manager
~~ ff:
lY#.~~~~
;: ~~~ ~ ~
August 18, 1992
CITY OF LA PORTE
P.O. Box 1115
La Porte, Texas 77572-1115
ATTN: Steve Gillett
Director of Public Works
1425 26TH STREET
LA PORTE, TEXAS 77571
713 / 471-7590
RE: City of La Porte
Fire Station Underground Storage Tank Removal
Proposal Recommendations
Dear Mr. Gillett:
Attached is the Proposal Tabulation to construct the City of
La Porte Fire Station Underground Storage Tank Removal. The
apparent low bidder was Remedial Construction Services with a bid
of $4,470.00.
The second low bidder was Gulf Environmental, Inc. with a
proposal bid of $8,407.00.
There were no irregularities in either proposal bid.
Should you have any questions, please do not hesitate to call.
You s truly,
William T. Manning, P.E., R
President
:dr
Attachments
P R O P O S A L T A B U L A T I O N
CITY OF LA FORTE FIRE STATION UNDERGROUND STORAGE TANK REMOVAL
~<
DATE: AUGUST 17, 1992
TIME: 2.00 P.M.
PAGE 1 OF 1
CONTRACTOR
TOTAL BID
ADDITIONAL WORK CALENDAR
DAYS TO
COMPLETE
REMEDIAL CONSTRUCTION SERVICES $ 4,470.00 $ 72.00/cu. yd. BLANK
GULF ENVIRONMENTAL, INC. $ 8,407.00 $ 85.00/CU. yd. 5
1ST A.P.R. $ 9,800.00* $ 95.00/cu. yd. 14
HOLLOWAY COMPANY, INC. $13,018.00 $200.00/cu. yd. 180
*Irreqularities in Bid Calculations
`~ 9~ PREP ED BY~ MA~N/NING ENGINEERING CORPORATION
DATE ~ ~GL~~ \./, Gt/1LfGGt1 ~~
WILLIAM T. MANNING, .E., .5., PRESIDENT
•
A COPY OF THE CONTRACT IS AVAILABLE FOR VIEWING IN THE
OFFICE OF THE CITY SECRETARY
ORDINANCE NO. 185$
AN ORDINANCE APPROVING AND AUTHORIZING A CONTRACT BETWEEN THE
CITY OF LA PORTE AND REMEDIAL CONSTRUCION SERVICES, FOR THE
REMOVAL OF UNDERGROUND STORAGE TANK FIRE STATION 1; APPROPRIATING
$5,910 .00 TO FUND SAID CONTRACT; MAKING VARIOUS FINDINGS AND
PROVISIONS RELATING TO THE SUBJECT; FINDING COMPLIANCE WITH THE
OPEN MEETINGS LAW; AND PROVIDING AN EFFECTIVE DATE HEREOF.
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LA PORTE:
Section 1. The City Council hereby approves and authorizes
the contract, agreement or other undertaking described in the
title of this ordinance, in substantially the form as shown in
the document which is attached hereto and incorporated herein by
this reference. The City Manager is hereby authorized to execute
such document and all related documents on behalf of the City of
La Porte. The City Secretary is hereby authorized to attest to
all such signatures and to affix the seal of the City to all such
documents. City Council appropriates the sum of $5,910.00, from
the General CIP Fund Budget (Fund 015), to fund said contract.
Section 2. 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, Article 6252-17, Texas
Revised Civil Statutes Annotated; 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
ORDINANCE NO. 1858
Page 2
ratifies, approves and confirms such written notice and the
contents and posting thereof.
Section 3. This Ordinance shall be effective from and after
its passage and approval, and it is so ordered.
PASSED AND APPROVED, this 24th day of August, 1992.
ATTEST:
C erie B ac
City Secretary
APPROX~D:
.~~ ~~
Knox W. As ins
City Attorney
CITY OF LA PORTE
BY
Norman L. Ma one
Mayor
A COPY OF THE CONTRACT IS AVAILABLE FOR VIEWING IN THE
OFFICE OF THE CITY SECRETARY
~e~e~ National 1301 Pennsylvania Avenue N.W. Officers
League Washington, D.C. President
O} 20004 Glenda E Hood
Commissioner, Orlando, Florida
Cities (202) 626-3000
August 5 1992 Fax: 202 626-3043 First Vice President
( ) Donald M. Fraser
~ Mayor, Minneapolis, Minnesota
Second Vice President
Sharpe James
Mayor, Newark, New Jersey
MEMORANDUM
Immediate Past President
Sidney J. Barthelemy
Mayor, New Orleans. Louisiana
Executive Director
To: City Clerks of Direct Member Cities Donald Drat
From: Donald J. Borut, Executive Directo
Subject: Designation of Voting and Alternate Voting Delegates,
Annual Congress of Cities, November 28 -December 2, 1992
New Orleans, Louisiana
The National League of Cities' Annual Business Meeting will be held Tuesday, December 1,
1992 at the Congress of Cities in New Orleans, Louisiana. Under the Bylaws of the
National League of Cities, each direct member city is entitled to cast from one to 20 votes,
depending upon the city's population, through its designated voting delegate at the Annual
Business Meeting. The table on the reverse side of this memorandum shows the breakdown
of votes by population categories.
To be eligible to cast the city's vote(s), each voting delegate and alternate voting delegate
must be designated by the city using the attached form which will be forwarded to NLC's
Credentials Committee. NLC's Bylaws expressly prohibit voting by proxy. Thus, the
designated voting delegates must be present at the Annual Business Meeting to cast the city's
vote or votes.
To enable us to get your credentials in order and to provide your voting delegates with
proposed National Municipal Policy amendments and proposed Resolutions prior to the
Congress of Cities, we ask that you return the WHITE copy of the completed form to NLC
on or before October 2, 1992. Apre-addressed envelope is attached. Upon receipt of these
names, NLC will send each voting and alternate voting delegate a set of instructions on
registration and rules governing the conduct of the Annual Business Meeting.
To assist your state municipal league in selecting delegates to cast votes on behalf of the state
municipal league, please forward the YELLOW copy of the credential form to your state
league office and keep the PINK copy for your records.
If you have any questions, please contact Lesley-Ann Rennie at (202) 626-3020.
Pest Presidents: Tom Bradley, Mayor, Los Angeles, California • Ferri L. Harrison, Mayor, Scotland Neck, North Carolina • Cathy Reynolds, Councilwoman~at-Large, Denver, Colorado • Directors:
Joseph L. Adams, Councilmember, University City, Missouri • Victor Ashe, Mayor, Knoxville, Tennessee • Barbare M. Asher, Councilmember, Atlanta, Georgia • Margarot Carroll Barrett, Council
Member, Jackson, Mississippi • Kenneth Bullock, Executive Director, Utah League of Cities and Towns • James V. Burgess, Jr., Executive Director, Georgia Municipal Association • William
D. Burney, Jr., Mayor, Augusta. Maine • Jon C. Burroll, Executive Director, Maryland Municipal League • Patricia Castillo, Mayor, Sunnyvale, California • Peao Chavez, Councilor, Santa Fe,
New Mexico • Larry D. Cole, Mayor, Beavenon, Oregon • John G. Curren, City Council President, Rochester, New York • Beth Boosalls Davis, Alderman, Evanston, Illinois • Thomas G. Fitzsimmons,
Executive Director, Illinois Municipal League • Martin Gipson, Alderman, North Little Rock, Arkansas • Gardest Glllssple, Council President, Gary, Indiana • Vicki H. Goklbaum, Councilwoman,
Southfield, Michigan • Charles K. Hezema, Mayor, Rochester, Minnesota • William Jarockl, Executive Director, Association of Idaho Cities • Lewronce J. Kelly, Mayor, Daytona Beach, Florida
• Bob Knlghl, Mayor, Wichita, Kansas • Christopher G. Lockwood, Executive Director, Maine Municipal Association • Gary Merkenson, Executive Director, Missouri Municipal League • Jeffrey
T. Markland, Mayor, Urbana, Illinois • Gary McCalsb, Mayor, Abilene, Texas • Msyere Oberndorf, Mayor, Virginia Beach, Virginia • Judith P. Olwn, Councilmember, Madison, Wisconisn
Charles J. Pasqua, Executive Director, Louisiana Municipal Association • Elaine A. plalzgrot, Councilmember, Cedar Falls, Iowa • Sandra Pickett, Mayor Pro Tempore, Liberty, Texas • Mark
Schwartz, Council Member, Oklahoma City, Oklahoma • William F. Stallworth, Councilman, Biloxi, Mississippi • Daniel K. Tabor, Councilmember, Inglewood, California • Peul E. Thornton,
Councilmember, Vienna, West Virginia • Doris Wa-d, Supervisor, San Francisco, California • Wellington Webb, Mayor, Denver, Colorado • Mary Rose Wilcox, Councilwoman, Phoenix, Arizona
• Rlllastine R. Wilkins, Councilwoman. Muskegon Heights, Michigan • Alice K. Wolt, Mayor, Cambridge, Massachusetts • Robert G. lbung, Jr., Mayor, Henderson, North Carolina
Recycled Paper
o •
NATIONAL LEAGUE OF CITIES
ANNUAL CONGRESS OF CITIES
Number of Votes -Direct Member Cities
Article IV, Section 2 of NLC's Bylaws specifies as follows the number of votes which each
member city of the National League of Cities is entitled to cast at the Annual Congress of
Cities:
Under 50,000 1 vote
50,000 - 99,999 2 votes
100,000 - 199,999 4 votes
200,000 - 299,999 6 votes
300,000 - 399,999 8 votes
400,000 - 499,999 10 votes
500,000 - 599,000 12 votes
600,000 - 699,000 14 votes
700,000 - 799,000 16 votes
800,000 - 899,000 18 votes
900,000 and above ~ 20 votes
Note: Member cities are required by the Bylaws to cast unanimous votes.
1992 CONGRES~JF CITIES -- NEW ORLE/~S, LOUISIAN/~
To: Chairman Credentials Committee
National League of Cities
1301 Pennsylvania Avenue' N.W.
Washington D. C. 20004
:• ~~FOR'OFFICS :.USE •ONLY ". •;
' ~ ~!;
' S ~.~. ~ 'ta 1
:, Nos •..of''iVot~s`;
The official voting delegate and alternates of the City of
are as follows:
FOR OFFICE USE ONLY
' Adii~~ .' Cre . ~ .
'F On=S"~e Cre:' "
' -a
[tecor~, ID ~
,ti_
1.
NAME
_. _
':FOR ~OFFICE,USE~~ONLY ~~"`
VOTING CARD tISSUED T04 ~~' ' , ~ ~`
`' f 1:~ Signature ~ - ~.
. , ,,
VOTING DELEGATE
TITLE
STREET ADDRESS (PIEASE;,DONOT~USE_P:OY$OR_NUMBERS)
CITY
FOR~OFFICB USB.ONLY ".
'Adv. Cre: .
;'` Oii-Site 'Cre: "~ ~ '
Record ID
2.
STATE
ZIP CODE
' 'FAR` OFFICE .USE`;ONLY.: ':
' Adv3 -;Cre , r ~ '
On-YSte~ Cre.` '~
Record'. ID~~~ '
., 1 ,{
ALTERNATE VOTING DELEGATES
TITLE
STREET ADDRESS (DO,NOT~USE P:O. BOR.NO:)
CITY, STATES ZIP CODE
3.
NAME
TITLE
STREET ADDRESS (DO' NOT USE _P,:O:~'jBOX~NO.)
CITY, STATE, ZIP CODE
SIGNED:
TITLE:
DATE:
NOTE: Each direct member city is entitled to one voting delegate and two alternate
voting delegates. The number of votes which can be cast is based on the
city°s population as determined in the 1980 Census.
9Ir ~Ic dt ik if * ~r if ~ it it it 3Y it it ~
1. PLEASE DO NOT FILL IN SHADED AREA. THIS IS FOR NLC OFFICE USE ONLY
2. Please type or print; your city name in the apace provided
3. Please type or print the names titles cityn state and zip code of your voting
delegate and alternate(s).
4. Please sign the WHITE form and return to Chairman, Credentials Co®ittee; send the YELLOW
copy to your State League Director; and keep PINK copy for your records.