Loading...
HomeMy WebLinkAbout2020-14-12 Regular Meeting of the La Porte City Council LOUIS RIGBY BILL BENTLEY Mayor L , Councilperson District 3 BRANDON LUNSFORDTHOMAS GARZA Councilperson At Large A BRENT McCAULLEY Councilperson District 4 Councilperson At Large B V rim JAY MARTIN TREY KENDRICK Councilperson District 5 NANCY OJEDA Councilperson District 1 Wig.// Councilperson District 6 CHUCK ENGELKEN Councilperson District 2 Mayor Pro Tern MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA PORTE DECEMBER 14, 2020 The City Council of the City of La Porte met in a regular meeting on Monday, December 14, 2020, at the City Hall Council Chambers, 604 West Fairmont Parkway, La Porte,Texas, at 6:00 p.m.,with the following in attendance: Councilpersons present: Louis Rigby, Brandon Lunsford, Steve Gillett, Danny Earp, Chuck Engelken, Bill Bentley, Thomas Garza (left at 6:01 p.m.), Jay Martin, Nancy Ojeda Councilpersons attending remotely: None Councilpersons absent: None Council-appointed officers present: Corby Alexander, City Manager; Lee Woodward, City Secretary; Clark Askins, Assistant City Attorney 1. CALL TO ORDER — Mayor Rigby called the meeting to order at 6:00 p.m. Mayor Rigby reminded Councilperson Garza that the Council's adopted Rules of Procedure required Councilpersons to wear a mask during Council meetings.The Mayor reminded Councilperson Garza that he had the opportunity to attend the meeting electronically and could go to his office in City Hall. Councilperson Garza said he was exempted from wearing a face covering for medical reasons and would not be wearing one. The Mayor asked the Sergeant-at-Arms to remove Councilperson Garza. Councilperson Garza moved that the Council oppose the Mayor's direction, which he termed as illegal. The motion did not receive a second and was not considered. Councilperson Garza was escorted from the room. 2. INVOCATION —The invocation was given by Pastor Alan Neel, Life Community Church, and pledges were led by Councilperson Nancy Ojeda. Mayor Rigby thanked outgoing Councilpersons Steve Gillett and Danny Earp and offered the Council's appreciation for their service. Councilpersons Gillett and Earp thanked the Council and expressed their gratefulness to the Council and the community. 3. PRESENTATIONS, PROCLAMATIONS, AND RECOGNITIONS a. Presentation of Oaths of Office to newly elected councilpersons Brent McCaulley and Trey Kendrick. [Mayor Louis R. Rigby] 4. CITIZEN COMMENT (Generally limited to five minutes per person; in accordance with state law, the time may be reduced if there is a high number of speakers or other considerations.) There were no speakers. 5. ELECTION MATTERS a. Presentation, discussion, and possible action to approve an election services contract between Harris County and the City of La Porte, relating to the City's Councilperson-District 6 runoff election held on December 12, 2020. [Mayor Louis R. Rigby] Mayor Pro Tem Engelken moved to approve an election services contract between Harris County and the City of La Porte, relating to the City's Councilperson-District 6 runoff election held on December 12,2020.;the motion was seconded by Councilperson Bentley;the motion was adopted, 8-0. 6. 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 Page 1 of 4 December 14, 2020, Council Meeting Minutes 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 regular meeting held on November 9 and the special meeting on November 16, 2020. [Louis R. Rigby, Mayor] b. Approve reallocation of remaining Coronavirus Relief Fund funds from the La Porte Cares Small Business Relief Program Fund to the La Porte Cares Emergency Household Assistance Program Fund. [Corby Alexander, City Manager] c. Reject Bid #21002 for the Northwest Park Soccer Field Lighting Project. [Rosalyn Epting, Director of Parks & Recreation] d. Approve the purchase of playground equipment in the amount of $315,664.61 from GameTime,through BuyBoard Contract#592-19,for replacement playgrounds at Northwest Park, Fairmont Park West, and 14th Street Park. [Rosalyn Epting, Director of Parks & Recreation] e. Approve Bid#21001 to Nicole Scales and Measurement for Intercomp Scale System for utilization by La Porte DOT Officers, in the amount of $55,502.54. [Steve Deardorff, Chief of Police] f. Approve rollover of the requested encumbrances from City of La Porte Fiscal Year 2020 budget to City of La Porte Fiscal Year 2021 budget. [Michael Dolby, Finance Director] g. Approve an agreement with RBC Capital Markets to provide financial advisory services to the City of La Porte. [Michael Dolby, Finance Director] h. Approve Resolution 2020-34 amending the City of La Porte Investment Policy. [Shelley Wolny, Treasurer] i. Approve payment to Oakland Land and Development, Inc. in the amount of $37,202.49 as the fifth payment for the development of Sector 23, in accordance with Local Government Code Chapter 380 Agreement dated March 27, 2017. [Jason Weeks, Assistant City Manager] j. Approval or other action for use of Coronavirus Relief Funds for touchless flush valves and faucets utilizing Charlies Plumbing under BuyBoard Contract #558-18 for $65,192.00 [Ray Mayo, Public Works Director] k. Authorize the City Manager to sign a professional services agreement with Huitt- Zollars for conceptual design and a Preliminary Engineering Report for the Public Works Service Center. [ Ray Mayo, Public Works Director] I. Award Bid # 21004 TV Inspection and Cleaning of Sanitary and Storm Sewer Lines, to AAA Flexible Pipe Cleaning, Inc. for a total expenditure of $68,500.00. [Ray Mayo, Public Works Director] m. Authorize the City Manager to execute a professional services contract with 5engineering, LLC, for the Avenue H/Sens Road & Little Cedar Bayou Drainage Study, in the amount of $453,755.00. [Ray Mayo, Public Works Director] n. Adopt Ordinance 2020-3809 for the purpose of vacating, abandoning, and closing the southern half of the East L Street right-of-way, situated in Block 1159,Town of La Porte, and authorizing execution and delivery of a deed to adjoining landowner [Ian Clowes, City Planner] o. Approve the purchase of Antigena email scanning software and enter into a four year agreement under Quote No. 19686534 from Software House International (SHI) through BuyBoard Contract #579-19. [Grady Parker, IT Manager] Mayor Pro Tern Engelken moved to approve consent agenda; the motion was seconded by Councilperson Bentley; the motion was adopted, 8-0. 7. STATUTORY AGENDA a. Presentation and discussion regarding options for the purchase and installation of digital roadway signs and provide direction to staff for implementation of the project. [Kristin Gauthier, Emergency Management Coordinator] Councilperson Ojeda moved to direct staff to consider two ornamental signs as in Option 2 and consider a third for next year; the motion was seconded by Councilperson Bentley and Mayor Pro Tern Engelken; the motion was adopted, 8-0. b. Presentation, discussion, and possible action to authorize utilization of a portion of the La Porte Municipal Airport for scientific weather observations conducted by the University of Houston. [Ray Mayo, Public Works Director] Page 2 of 4 December 14, 2020, Council Meeting Minutes Mayor Pro Tern Engelken moved to authorize non-aviation utilization of a portion of the La Porte Municipal Airport for scientific weather observations conducted by the University of Houston and Los Alamos National Laboratories; the motion was seconded by Councilperson Bentley; the motion was adopted, 7-0 (Councilperson Martin had stepped out of the room). c. Presentation, discussion, and possible action to award Sealed Bid #21003 for the Five Points Plaza Enhancements Project to Texas Specialized Construction Services, LLC for bid items 1, 2, 3, 4, and 5, in the amount of $883,425.00, with an contingency amount of $45,000.00, for a total authorization of $928,425.00. [Ray Mayo, Public Works Director] Councilperson Bentley moved to award Sealed Bid #21003 for the Five Points Plaza Enhancements Project to Texas Specialized Construction Services, LLC 'for bid items 1, 2, 3, 4, and 5, in the amount of $883,425.00, with an contingency amount of $45,000.00, for a total authorization of $928,425.00]; the motion was seconded by Councilperson Ojeda; the motion was adopted, 7-0 (Mayor Pro Tem Engelken had stepped out of the room) d. Presentation, discussion, and possible action to adopt Ordinance 2020-3810, approving amendments to the City's Fiscal Year 2020-21 Budget. [Shelley Wolny, Treasurer] Councilperson Ojeda moved to adopt Ordinance 2020-3810, approving amendments to the City's Fiscal Year 2020-21 Budget; the motion was seconded by Councilperson Martin; the motion was adopted, 8-0. e. Presentation, discussion, and possible action to authorize the City Manager to execute a professional services agreement with Cobb, Fendley & Associates, Inc., for municipal engineering services, for a total authorization not to exceed the available budgeted amount. [Teresa Evans, Director of Planning & Development] Mayor Pro Tern Engelken moved to authorize the City Manager to execute a professional services agreement with Cobb, Fendley & Associates, Inc., for municipal engineering services, for a total authorization not to exceed the available budgeted amount; the motion was seconded by Councilperson Ojeda; the motion was adopted, 8-0. f. Presentation, discussion, and possible action to appoint a member and alternate to the La Porte City Council Drainage and Flooding Committee. [Mayor Louis R. Rigby] Councilperson Martin moved to appoint Councilperson Kendrick as a member and Councilperson Bentley as the alternate member to the La Porte City Council Drainage and Flooding Committee; the motion was adopted, 8-0. 8. REPORTS a. Receive FY 2019-20 fourth quarter Capital Improvement Plan program update. [Jason Weeks, Assistant City Manager] Mr. Weeks shared the quarterly report. b. Receive report of the Fiscal Affairs Committee meeting. [Mayor Pro Tem Engelken] Mayor Pro Tem Engelken reported the Committee met, that two items handled at the Committee's. meeting had been addressed on tonight's Council agenda, and noting that the reports the Committee received indicated the City's financials have been very well-handled. c. Receive report of the Drainage and Flooding Committee meeting. [Councilperson Martin] Councilperson Martin reported the Committee met and had received updates on relevant projects and an update on the agreement with the City of Pasadena, and noted the next meeting would be January 11. Page 3 of 4 December 14, 2020, Council Meeting Minutes 9. ADMINISTRATIVE REPORTS • Special City Council meeting, December 15 or December 17 City Manager Corby Alexander said there were no reports. 10. COUNCIL COMMENTS Hear announcements concerning matters appearing on the agenda; items of community interest; and/or inquiries of staff regarding specific factual information or existing policy from the Mayor, Councilmembers, and City staff, for which no formal action will be discussed or taken. Councilpersons recognized Open Government Analyst Gladis Sanchez on the completion of the requirements to earn her designation as a Texas Registered Municipal Clerk; congratulated and welcomed newly elected Councilpersons Brent McCaulley and Trey Kendrick and thanked outgoing Councilpersons Earp, Ojeda, and Gillett; congratulated Bay Forest Golf Course on being named the Chamber's business of the month; thanked employees Gerald Jenkins and Gary Gordon for their help to citizens recently; wished all a Merry Christmas, happy holidays, and a Happy New Year; thanked Parks Director Roz Epting for work on Fairmont Park West; noted excitement about the weather project at the airport; reminded all to stay vigilant during COVID; and thanked staff for helping acclimate the newly elected Councilpersons. 11. EXECUTIVE SESSION a. City Council will meet in closed session as authorized by Texas Government Code Section 551.071 (1)(A) - Pending or Contemplated Litigation, to discuss SV Sons Hwy. 146, LLC vs. City of La Porte. The Council adjourned into executive session at 7:43 p.m. 12. RECONVENE into regular session and consider action, if any,on item(s)discussed in executive session. The Council reconvened into open session at 8:01 p.m. ADJOURN . ithout objection, Mayor Rigby adjourned the meeting at 8:02 p.m. ': . -: Woodw., City - . - .ry Page 4 of 4 December 14, 2020, Council Meeting Minutes