Loading...
HomeMy WebLinkAbout2019-04-08 Regular Meeting of the La Porte City Council LOUIS RIGBYCF L • A BILL BENTLEY Mayor O Councilmember District 3 IL JOHN ZEMANEK KRISTIN MARTIN Councilmember At Large A V -i\.t\m Councilmember District 4 STEVE GILLETT JAY MARTIN Councilmember At Large B 4\ DANNY EARP f '� J1 Councilmember District 5 Councilmember District 1 mi.* NANCY OJEDA j Councilmember District 6 CHUCK ENGELKEN Mayor Pro-Tern Councilmember District 2 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA PORTE APRIL 8, 2019 The City Council of the City of La Porte met in a regular meeting on Monday, April 8, 2019, at the City Hall Council Chambers, 604 West Fairmont Parkway, La Porte, Texas, at 6:00 p.m., with the following in attendance: Councilmembers present: Louis Rigby, John Zemanek Steve Gillett, Danny Earp, Chuck Engelken, Bill Bentley, Kristin Martin, Nancy Ojeda Councilmembers absent: Jay Martin Council-appointed officers present: Corby Alexander, City Manager; Lee Woodward, City Secretary; Clark Askins, Assistant City Attorney CALL TO ORDER—Mayor Rigby called the meeting to order at 6:00 p.m. INVOCATION —The invocation was given by Assistant City Attorney Clark Askins. PLEDGES — The pledges of allegiance to the U.S. and Texas flags were led by Councilmember Chuck Engelken. 3. PRESENTATIONS, PROCLMATIONS, AND RECOGNITIONS (a) Proclamation in recognition of National Public Safety Telecommunications Week. [Mayor Rigby] (b) Proclamation in recognition of National Animal Control Officers Appreciation Week. [Mayor Rigby] (c) Proclamation in recognition of La Porte Citizen's Academy Alumni Association Week. [Mayor Rigby] 4. PUBLIC COMMENTS (Limited to five minutes per person.) — Thomas Garza gave public comment, noting recent and upcoming events, discussing Fairmont Park West park and pool, suggesting the City reschedule the Memorial Day meeting rather than cancelling it, asking Councilmembers not to comment on social media using their Council contact information, and asked for explanation of the zoning-related public hearings. 5. CONSENT AGENDA (Approval of Consent Agenda items authorizes each to be implemented in accordance with staff recommendations provided. An item may be removed from the Consent Agenda and added to the Statutory Agenda for full discussion upon request by a member of the Council present at this meeting) (a) Approve the minutes of the special session held on March 23, 2019, and the regular session held on March 25, 2019. [Lee Woodward, City Secretary] (b) Authorize rescheduling or cancellation of the May 27, 2019, City Council meeting due to the Memorial Day holiday. [Lee Woodward, City Secretary] (c) Adopt Resolution 2019-05 authorizing the Deputy City Secretary to perform the duties of the City Secretary in her absence. [Lee Woodward, City Secretary] (d) Appoint Chief Ron Parker, La Porte Police Department, as the City's Local Rabies Control Authority. [Lee Woodward, City Secretary] (e) Adopt Resolution 2019-04 authorizing the resale of tax delinquent property located at Lots 7,8,9, and 10, Block 719, Town of La Porte [Shelley Wolny, Treasurer] (f) Authorize the City Manager and La Porte Police Department to submit an application for the Victim Coordinator and Liaison Grant (VCLG) for fiscal years 2019 and 2020 in order to continue partial funding for the Crime Victim Liaison position and adopt Resolution 2019-06 in support of same. [Chief Ron Parker, LPPD] Page 1 of 3 April 8, 2019, Council Meeting Minutes Mayor Pro Tern Ojeda noted the minutes of the March 25th meeting concerning the report on the La Porte Development Corporation Board meeting as they indicated that a grant had been made for signage. The grant was actually made "to assist in painting the strip center" as indicated in Part II of the cover sheet for the item, a total approved of$3,848.11. Councilmember Engelken moved to approve the consent agenda, including cancellation of the May 27th meeting in item b; the motion was adopted, 8-0. 6. PUBLIC HEARING AND ASSOCIATED ACTION (a) The City Council will hold a public hearing to receive comments regarding a recommendation by the Planning and Zoning Commission to adopt Ordinance 2019-3736 amending Chapter 106, "Zoning" of the City of La Porte Code of Ordinances in connection with a review and update to Chapter 106, "Zoning" [Ian Clowes, City Planner] Mayor Rigby opened the public hearing at 6:21 p.m. City Planner Ian Clowes reviewed the recommended amendments. There being no public comments, the public hearing closed at 6:27 p.m. (b) Presentation, discussion, and possible action to consider adopting Ordinance 2019-3736 amending Chapter 106, "Zoning" of the City of La Porte Code of Ordinances in connection with a review and update to Chapter 106, "Zoning." [Ian Clowes, City Engineer] Councilmember Engelken moved to adopt Ordinance 2019-3736; the motion was adopted, 8-0. (c) The City Council will hold a public hearing to receive comments regarding a recommendation by the Planning and Zoning Commission to adopt Ordinance 2019-3737 amending the Code of Ordinances of the City of La Porte, Chapter 106 "Zoning" by granting Special Conditional Use Permit #19-91000001 to allow for the development of ten (10) single-family duplex homes and (1) single-family triplex home on 1.36 acres of land, being legally described as Lots 7-27, Block 32, and Lots 20-21, Block 31, Beach Park Subdivision in the mixed-use (MU) zoning district. [Ian Clowes, City Planner] Mayor Rigby opened the public hearing 6:29 at p.m. Thomas Garza offered public comment, asking why some items reached the Council in this manner but not others, and saying he was generally in favor of this item. The Mayor closed the public hearing at 6:33 p.m. (d) Presentation, discussion, and possible action to consider adopting Ordinance 2019-3737 amending the Code of Ordinances of the City of La Porte, Chapter 106"Zoning", by granting Special Conditional Use Permit #19-91000001, to allow for the development of ten (10) single- family duplex homes and one (1) single-family triplex home on 1.36 acres of land, being legally described as Lots 7-27, Block 32, and Lots 20-21, Block 31, Beach Park Subdivision, in the mixed-use (MU)zoning district. [Ian Clowes, City Planner] Councilmember Bentley moved to adopt Ordinance 2019-3737; the motion was adopted, 8-0. 7. REPORTS (a) Receive a report on the Drainage and Flooding Committee Meeting. [Councilmember Jay Martin] Councilmember Danny Earp reported on the Drainage and Flooding Committee held earlier this afternoon, saying Harris County Flood Control again did not attend, that staff and Councilmembers would reach out through other avenues, and that staff was asked to provide guidance on the wisdom of beginning engineering on projects for which applications for federal grant funding have been made. 8. ADMINISTRATIVE REPORTS • Planning and Zoning Commission Meeting, Thursday, April 18, 2019 • City Council Meeting, Monday, April 22, 2019 • Zoning Board of Adjustment Meeting, Thursday, April 25, 2019 City Manager Corby Alexander announced that the proposed contracts and cover letters had been sent and the first meetings with industry on the renewals for the industrial district agreements would be held on April 29th Page 2 of 3 April 8, 2019, Council Meeting Minutes 9. COUNCIL COMMENTS regarding matters appearing on the agenda; recognition of community members, city employees, and upcoming events; inquiry of staff regarding specific factual information or existing policies. Council congratulated everyone recognized with proclamations this evening and acknowledged their contributions, thanked the public for coming out to the livestock show and benefit for Randy Hanks, asked for project timing and status updates in the weekly reports, offered appreciation for new parking spots from the Historical Commission, congratulated the Mayor on his/the City's presentation at the State of the Cities luncheon, and offered the same . Assistant City Manager Jason Weeks for his work on that event. 10. ADJC URN Without objection, Mayor Rigby adjourned the meeting at 6:42 p.m. 18. A Lee oodward, Secretary / Page 3 of 3 April 8, 2019, Council Meeting Minutes