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