Loading...
HomeMy WebLinkAbout2017-03-13 Regular Meeting of te La Porte City Council Minutes LOUIS RIGBY OF - A CHUCK ENGELKEN Mayor A. , O Councilmember District 2 JOHN ZEMANEK S. •91 DARYL LEONARD Councilmember At Large A tim Councilmember District 3 DOTTIE KAMINSKI KRISTIN MARTIN Councilmember At Large B Councilmember District 4 DANNY EARP � JAY MARTIN Mayor Pro-Tem � Councilmember District 5 Councilmember District 1 MIKE CLAUSEN Councilmember District 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA PORTE MARCH 13, 2017 The City Council of the City of La Porte met in a regular meeting on Monday, March 13, 2017, at the City Hall Council Chambers, 604 West Fairmont Parkway, La Porte, Texas, at 6:00 p.m. to consider the following items of business: 1. CALL TO ORDER — Mayor Rigby called the meeting to order at 6:00 p.m. Members of Council present: Councilmembers Engelken, J. Martin, K. Martin, Earp, Zemanek, and Kaminski. Absent: Councilmembers Clausen and Leonard. Also present were City Secretary Patrice Fogarty, City Manager Corby Alexander, and Assistant City Attorney Clark Askins. 2. INVOCATION —The invocation was given by Clark Askins, Assistant City Attorney. 3. PLEDGE OF ALLEGIANCE —The Pledge of Allegiance was led by Councilmember Jay Martin. 4. PUBLIC COMMENTS (Limited to five minutes per person.) Philip Dunn, 701 San Jacinto St., thanked Council for the article in the paper informing the public of the format of City Council meetings and suggested Council have a workshop and learn the rules of representing the people that elected them. Sheryl Ayers, 5126 Crestway Dr., addressed Council regarding carports being approved in the Glen Meadows subdivision. Heath Patterson, 10119 Stonemont, addressed Council in regards to item 7(a) and suggested adding two amendments to the agreement. 5. CONSENT AGENDA (All consent agenda items are considered routine by City Council and will be enacted by one motion. There will be no separate discussion of these items unless a Councilmember requests an item be removed and considered separately.) (a) Consider approval or other action regarding minutes of meeting held on February 27, 2017 — P. Fogarty (b) Consider approval or other action awarding Bid #17011 for Wharton Weems Entry Sign Construction rebid —T. Leach (c) Consider approval or other action awarding Bid #17010 for Fireworks Display— R. Epting (d) Consider approval or other action awarding Bid #17010 for HVAC Chiller for use at the La Porte Police Department Building — R. Epting (e) Consider approval or other action regarding submittals for RFP #17501 for Aquatics Services— R. Epting Page 1 of 4 March 13, 2017, Council Meeting Minutes (f) Consider approval or other action authorizing the City Manager to execute a Water Service Agreement and Sanitary Sewer Service Agreement with Carson Bayport 3 LLC., for its facility at 4121 Malone Dr., in the Bayport Industrial District— B. Sterling (g) Receive 2016 Comprehensive Annual Financial (CAFR) Report— M. Dolby (h) Consider approval or other action authorizing the City Manager to execute an Interlocal Agreement between Harris County and the City of La Porte to allow Harris County to construct the relocation of City sewer facilities along Choate Road in connection with the construction of Choate Road improvements— D. Pennell (i) Consider approval or other action appointing Sergio Torre and Zachary Daniels to the La Porte Police Reserve Force— K. Adcox City Manager Corby Alexander request Item G be removed from consideration until the next City Council meeting. Regarding Item E, Councilmember Earp asked if the item is the rejection of all proposals. City Manager Corby Alexander responded yes. Councilmember Engelken made a motion to approve Consent Agenda Items A-D, F, H & I pursuant to staff recommendations. Councilmember Earp seconded the motion. MOTION PASSED UNANIMOUSLY 7/0. Councilmembers Clausen and Leonard were absent. Councilmember Earp made a motion to reject the bids for Consent Agenda Item E and allow staff to fulfill the role. Councilmember Engelken seconded the motion. MOTION PASSED UNANIMOUSLY 7/0. Councilmembers Clausen and Leonard were absent. 6. PUBLIC HEARINGS AND ASSOCIATED ORDINANCES (a) Public hearing to receive comments regarding recommendation by the Planning and Zoning Commission to deny an Ordinance amending the City's Future Land Use Map Component of the Comprehensive Plan for a 6.69-acre tract of land known as Tract 19C, Abstract 482 W. Jones Subdivision, generally located on Fairmont Pkwy., between Brookwood Dr., and Canada Rd., by changing land use designation from Mid Density Residential to Commercial; consider approval or other action regarding an Ordinance amending the City's Future Land Use Plan Component of the Comprehensive Plan for a 6.69-acre tract of land known as Tract 19C, Abstract 482 W. Jones Subdivision, generally located on Fairmont Pkwy., between Brookwood Dr., and Canada Rd., by changing land use designation from Mid Density Residential to Commercial — I. Clowes The public hearing was opened at 6:21 p.m. City Planner Ian Clowes presented a summary. There being no public comments, the public hearing was closed at 6:23 p.m. Councilmember Engelken made a motion to accept the Planning and Zoning Commission's recommendation to deny an Ordinance amending the City's Future Land Use Map Component of the Comprehensive Plan. Councilmember K. Martin seconded the motion. MOTION PASSED UNANIMOUSLY 7/0. Councilmembers Clausen and Leonard were absent. (b) Public hearing to receive comments regarding recommendation by the Planning and Zoning Commission to deny a zone change request for changing the zoning classification of a 6.69- acre tract of land located on Fairmont Pkwy., between Brookwood Dr. and Canada Rd., described as Tract 19C, Abstract 482 W. Jones Subdivision, from Mid Density Residential Page 2 of 4 March 13, 2017, Council Meeting Minutes District (R-2) to General Commercial District (GC); consider approval or other action regarding an Ordinance to approve zone change request #16-92000007, to change the zoning classification of a 6.69-acre tract located on Fairmont Pkwy., between Brookwood Dr. and Canada Rd., described as Tract 19C, Abstract 482 W. Jones Subdivision, from Mid Density Residential District (R-2) to General Commercial District— I. Clowes The public hearing was opened at 6:25 p.m. City Planner Ian Clowes presented a summary. There being no public comments, the public hearing was closed at 6:26 p.m. Councilmember Engelken made a motion to accept the Planning and Zoning Commission's recommendation to deny an ordinance approving a zone change request. Councilmember K. Martin seconded the motion. MOTION PASSED UNANIMOUSLY 7/0. Councilmembers Clausen and Leonard were absent. (c) Public hearing to receive comments on the recommendation of the Dangerous Building Inspection Board for condemnation of dangerous/substandard buildings located at 129 Bayshore Dr., 304 S. Blackwell St., and 1608 Roscoe St., consider approval or other action regarding Ordinances providing for condemnation of dangerous/substandard buildings located at 129 Bayshore Dr., 304 S. Blackwell St., and 1608 Roscoe St. — M. Collier The public hearing opened at 6:27 p.m. Deputy Building Official Mike Collier presented a summary and informed Council the properties at 304 S. Blackwell and 1608 Roscoe have been demolished and clean-up is in process at 304 S. Blackwell. In addition, Mr. Collier requested 129 Bayshore Dr., be removed from the dangerous/substandard list. There being no public comments, the public hearing was closed at 6:29 p.m. Councilmember Earp made a motion to deny the demolition Ordinances on these three properties and remove 129 Bayshore Drive from the dangerous building list. Councilmember Engelken seconded the motion. MOTION PASSED UNANIMOUSLY 7/0. Councilmembers Clausen and Leonard were absent. 7. AUTHORIZATIONS (a) Consider approval or other action authorizing the City Manager to execute an agreement between the City of La Porte and La Porte Boy's Baseball Association — R. Epting Parks and Recreation Director Rosalyn Epting presented a summary and recommended changes to the agreement as presented this evening, including changes suggested by Heath Patterson. Councilmember Zemanek made a motion the changes be enacted into the agreement. Councilmember Engelken seconded the motion. MOTION PASSED UNANIMOUSLY 7/0. Councilmembers Clausen and Leonard were absent. 8. REPORTS (a) Receive report of the Fiscal Affairs Committee—Councilmember Engelken Councilmember Engelken provided a report of the Fiscal Affairs Committee meeting held prior to the City Council Meeting. Page 3 of 4 March 13, 2017, Council Meeting Minutes 9. ADMINISTRATIVE REPORTS City Manager Corby Alexander advised Council he will forward emails and information regarding Ms. Ayers concerns with carports. 10. COUNCIL COMMENTS regarding matters appearing on the agenda; recognition of community members, city employees, and upcoming events; inquiry of staff regarding specific factual information. Councilmember J. Martin thanked City Manager Corby Alexander and Assistant City Manager Traci Leach for getting the Wharton Weems Entry Sign Construction rebid on the agenda for consideration; Councilmember K. Martin reminded everyone to get tickets for the 125th Celebration and commented on the great job Marketing/Public Relations Specialist Jenny Lynn is doing with the activities for the event; Councilmember Kaminski commented how excited she is for the 125th Celebration; Councilmember Engelken commented the meeting was good and wished the La Porte Boys Baseball Association well; and Mayor Rigby thanked Parks and Recreation Director Rosalyn Epting and President of the La Porte Boys Baseball Association Heath Patterson for their work efforts. 11. ADJOURN - There being no further business, Councilmember Engelken made a motion to adjourn the meeting at 7:18 p.m. Councilmember Earp seconded the motion. MOTION PASSED UNANIMOUSLY 7/0. Councilmembers Clausen and Leonard were absent. 6:M& Patrice Fogarty, CityJC4-‘41,y_ etary Passed and -.p 'vein March 27, 2017. IllalrikalrA Mayr Lo s R. Rigby, Page 4 of 4 March 13, 2017, Council Meeting Minutes