HomeMy WebLinkAboutCC 2020-04-27 Minutes MINUTES OF THE CITY COUNCIL OF THE
CITY OF NORTH RICHLAND HILLS, TEXAS
CONDUCTED BY VIDEO CONFERENCE
APRIL 27, 2020
A. CALL TO ORDER
Mayor Trevino stated in accordance with the Texas Governor's March 13, 2020 Disaster
Declaration and subsequent suspension of certain Texas Open Meetings Act Provisions,
this April 27, 2020 meeting of the North Richland Hills City Council is hereby called to
order at 7:01 p.m.
Mayor Trevino stated that tonight's meeting will be conducted using Webex video
conference in order to observe physical distancing to mitigate the spread of COVID-19.
Mayor Trevino stated the live streaming video of the meeting is available at the City's
website (nrhtx.legistar.com or nrhtx.com/video) and cable channels - Charter Cable
Channel 190 and AT&T U-Verse Channel 99.
Mayor Trevino conducted a roll call of City Council members to confirm the presence of
a quorum.
Present via video conference:
Oscar Trevino, Mayor
Rita Wright Oujesky, Mayor Pro Tem
Tito Rodriguez, Associate Mayor Pro Tem
Suzy Compton, Place 3
Mason Orr, Place 4
Mike Benton, Place 5
Scott Turnage, Deputy Mayor Pro Tem
Absent:
Tim Welch, Place 7
Staff present via video conference:
Mark Hindman, City Manager
Alicia Richardson, City Secretary
Maleshia B. McGinnis, City Attorney
Jimmy Perdue, Director of Public Safety
Clayton Comstock, Director of Planning
Bob Weakley, Assistant Director of Information Technology
April 27, 2020
City Council Meeting Minutes
Page 1 of 8
A.1 INVOCATION
Council member Compton gave the invocation.
A.2 PLEDGE
Council member Compton led the Pledge of Allegiance to the United States and Texas
flags.
A.3 SPECIAL PRESENTATION(S) AND RECOGNITION(S)
There were no items for this category.
A.4 CITIZENS PRESENTATION
Mayor Trevino read an email received from John Schleeter, 6553 Northern Dancer
Drive. Mr. Schleeter shared concerns on behalf of himself and his neighbors with the
Cotton Belt Trail jogging path having homeless encampments along the rail line just west
of his neighborhood.
A.5 PUBLIC COMMENTS
There were no requests to speak from the public.
A.6 REMOVAL OF ITEM(S) FROM CONSENT AGENDA
No items were removed from the consent agenda.
B. CONSIDER APPROVAL OF CONSENT AGENDA ITEMS
APPROVED
A MOTION WAS MADE BY DEPUTY MAYOR PRO TEM TURNAGE, SECONDED BY
COUNCIL MEMBER COMPTON TO APPROVE THE CONSENT AGENDA.
MOTION TO APPROVE CARRIED 6-0.
B.1 APPROVE MINUTES OF THE REGULAR APRIL 13, 2020 CITY COUNCIL
MEETING.
B.2 RP 2020-05 CONSIDERATION OF A REQUEST FROM HART GAUGLER &
ASSOCIATES FOR A REPLAT OF LOT 4R1, BLOCK 6, CRESTWOOD
ESTATES ADDITION, BEING 10.6 ACRES LOCATED AT 7501 DAVIS
BOULEVARD.
April 27, 2020
City Council Meeting Minutes
Page 2 of 8
B.3 APPROVE PURCHASE AGREEMENT WITH MULTIPLE VENDORS,
FLOWERS BAKING COMPANY, BEN E. KEITH FOODS-DFW, TEXAS TWIST,
AND SAM'S CLUB, FOR THE 2020 SEASON FOR NRH2O FOOD SERVICE
PRODUCTS FOR RESALE IN AN AMOUNT NOT TO EXCEED $200,000.
C. PUBLIC HEARINGS
There were no items for this category.
D. PLANNING AND DEVELOPMENT
D.1 RP 2020-06 CONSIDERATION OF A REQUEST FROM WINDROSE LAND
SERVICES FOR A REPLAT OF LOTS 2R1-2R3, BLOCK 1, PIERSON
ADDITION, BEING 3.0 ACRES LOCATED AT 9001 RUMFIELD ROAD.
APPROVED
Director of Planning Clayton Comstock informed City Council the applicant is requesting
approval of a replat to include a sanitary sewer extension variance on three acres located
at 9001 Rumfield Road. The area is designated R-1-S special single-family. Mr.
Comstock provided site photos of the property.
Applicant Chris Chestnut, 9401 Schiller Drive, presented request and was available to
answer questions.
Mr. Comstock presented staffs report stating the Development Review Committee (DRC)
is recommending approval of the plat, which is in conformance with the subdivision
regulations and the zoning ordinance. Given the difficulties and sizes of the proposed
lots, the DRC supports the variance for the use of a septic system on the lots. This plat
was scheduled for consideration by the Planning and Zoning Commission at their April 2,
2020, meeting. However, due to the public declaration of emergency related to
COVID-19, this meeting was canceled. As a result, the replat is considered approved by
inaction of the Planning and Zoning Commission, as stipulated by Section 212.009 of the
Texas Local Government Code.
Council and staff discussed the septic system's proximity to the creek and if other lots
are on septic system in the area. Mr. Comstock informed City Council the permits for
the septic system are considered and approved by Tarrant County.
April 27, 2020
City Council Meeting Minutes
Page 3 of 8
A MOTION WAS MADE BY COUNCIL MEMBER BENTON, SECONDED BY COUNCIL
MEMBER ORR TO APPROVE RP 2020-06, INCLUDING THE VARIANCES TO THE
SANITARY SEWER EXTENSION REQUIREMENT FOR LOTS 2R2 AND 2R3.
MOTION TO APPROVE CARRIED 6-0.
E. PUBLIC WORKS
There were no items for this category.
F. GENERAL ITEMS
F.1 RATIFY THE ANNUAL MAINTENANCE PAYMENT TO SUPERION, LLC, FOR
THE CENTRALSQUARE (HTE) SOFTWARE PLATFORM IN THE AMOUNT OF
$142,946.71 USING A SOLE SOURCE PROCUREMENT.
APPROVED
Assistant Director of Information Technology Bob Weakley informed City Council this
item is to ratify the payment to Superion/CentralSquare (H.T.E.) The city is utilizing a
sole-source agreement. Mr. Weakley informed City Council this item was previously
approved in October and at the time of the authorization of the original invoice,
CentralSquare participated in the State of Texas Department of Information Resources
(DIR) cooperative purchasing program through Contract DIR-TSO-2736. Subsequently,
when the invoice was processed it was determined that the contract was no longer valid.
In order to avoid interruption in maintenance services, it was necessary to submit
payment. H.T.E. is a product that is manufactured, sold, serviced and exclusively
distributed by CentralSquare and are considered a sole source vendor. Mr. Weakley
informed City Council staff is recommending City Council ratify the annual maintenance
payment to Superion, LLC, for the CentralSquare H.T.E. software platform in the amount
of$142,946.71 using a sole source procurement.
A MOTION WAS MADE BY MAYOR PRO TEM WRIGHT OUJESKY, SECONDED BY
ASSOCIATE MAYOR PRO TEM RODRIGUEZ TO RATIFY THE ANNUAL
MAINTENANCE PAYMENT TO SUPERION, LLC, FOR THE CENTRALSQUARE (HTE)
SOFTWARE PLATFORM IN THE AMOUNT OF $142,946.71 USING A SOLE SOURCE
PROCUREMENT.
MOTION TO APPROVE CARRIED 6-0.
April 27, 2020
City Council Meeting Minutes
Page 4 of 8
F.2 DECLARATION OF LOCAL DISASTER DUE TO PUBLIC HEALTH
EMERGENCY DECLARED BY THE MAYOR OF THE CITY OF NORTH
RICHLAND HILLS, TEXAS IN ACCORDANCE WITH CHAPTER 22 ARTICLE II,
SECTION 22-32 OF THE CITY CODE OF ORDINANCES AND TEXAS
GOVERNMENT CODE SECTION * 418.018 DUE TO THE COVID-19
PANDEMIC.
APPROVED
Director of Public Safety Jimmy Perdue informed City Council of the updates to the
declaration.
•
- The declaration language is updated to reflect this is the seventh amendment. Governor
Abbott's orders GA -18, GA-19 and GA-20 that were approved today go into effect May
1, 2020. This declaration will continue to fill the gap between today and when the
governor's orders go into effect. Staff will be working on a declaration to bring to City
Council for consideration.
- Section 13, licensed health care professionals and all licensed health care facilities
shall refer to GA-15 for direction on permissible activities.
- Section 16, all travel modes to refer to GA-16.
- Section 18(g), updating language related to non-essential pick up and delivery services
operations.
- Section 18(j) essential services as defined in GA-16.
- Section 23, if there is any conflict between this declaration and the attached table, this
declaration controls.
-All other Sections remain unchanged.
*Administrative correction - minutes reflect authority provision to be Texas Government
Code Section 418.018, correct section number is 418.108, revised minutes on April 30,
2020.
A MOTION WAS MADE BY MAYOR PRO TEM WRIGHT OUJESKY, SECONDED BY
ASSOCIATE MAYOR PRO TEM RODRIGUEZ TO APPROVE THE SEVENTH
DECLARATION OF LOCAL DISASTER AND EXTEND THE DECLARATION TO APRIL 30,
2020.
MOTION TO APPROVE CARRIED 6-0.
F.3 DISCUSS SUSPENDING THE REQUIREMENT UNDER CITY CODE OF
ORDINANCES, SECTION 2-63(A), TO HOLD REGULAR MEETINGS AT 7:00
P.M.
APPROVED
April 27, 2020
City Council Meeting Minutes
Page 5 of 8
City Secretary Alicia Richardson informed City Council the purpose for this item is to
consider suspending the requirement in the City Code of Ordinances that requires
regular City Council meetings to begin at 7:00 p.m. Staff is recommending meetings
begin at 6:00 p.m. for the duration of the Declaration of Local Disaster for Public Health
Emergency due to the COVID-19 pandemic.
A MOTION WAS MADE BY DEPUTY MAYOR PRO TEM TURNAGE, SECONDED BY
COUNCIL MEMBER COMPTON TO APPROVE ITEM F.3,AS PRESENTED.
MOTION TO APPROVE CARRIED 6-0.
F.4 APPROVE REDUCTION IN SALARY FOR CIVIL SERVICE EMPLOYEES,
GENERAL SERVICE EMPLOYEES AND CONTRACT EMPLOYEES (CITY
MANAGER, CITY SECRETARY, CITY ATTORNEY, AND MUNICIPAL COURT
CLERK) BY 2.5% FOR THE REMAINDER OF 2019/2020 FISCAL YEAR
THROUGH SEPTEMBER 30, 2020.
APPROVED
City Manager Mark Hindman informed City Council where social distancing and closing
of businesses and facilities has helped to control the spread of the virus; the city's budget
has been impacted as a result of the COVID-19 pandemic. Staff has implemented a
hiring freeze, restricted training, closed facilities, reduced operating expenses and cut
projects, programs and special events. In order to address the significant shortfall in
sales tax and other revenues due to the impact of the coronavirus pandemic, he
proposes a 2.5% temporary salary reduction for all full-time city employees. The
reduction will go into effect April 25, 2020 and continue through September 30, 2020.
The temporary salary reduction will save the city $450,000 to $500,000. The 2.5%
decrease includes the four employees (City Manager, City Secretary, City Attorney and
Municipal Court Clerk) appointed by City Council operating under separate agreements.
The employees have submitted their contract amendments for consideration by City
Council.
Mayor Trevino stated that City Council should not take their $50.00 meeting stipends. If
City Council is asking the employees to give up some of their pay then the Council
should as well.
City Council discussed employee salary reductions, the importance of saving all
positions and being hopeful on the recovery of the economy.
April 27, 2020
City Council Meeting Minutes
Page 6 of 8
A MOTION WAS MADE BY MAYOR PRO TEM WRIGHT OUJESKY, SECONDED BY
ASSOCIATE MAYOR PRO TEM RODRIGUEZ TO APPROVE REDUCTION IN SALARY
FOR CIVIL SERVICE EMPLOYEES, GENERAL SERVICE EMPLOYEES AND CONTRACT
EMPLOYEES (CITY MANAGER, CITY SECRETARY, CITY ATTORNEY, AND MUNICIPAL
COURT CLERK) BY 2.5% FOR THE REMAINDER OF 2019/2020 FISCAL YEAR
THROUGH SEPTEMBER 30, 2020 AND ALSO FOR THE MAYOR AND CITY COUNCIL
TO NOT RECEIVE STIPENDS THROUGH SEPTEMBER 30, 2020.
MOTION TO APPROVE CARRIED 6-0.
G. EXECUTIVE SESSION ITEMS - CITY COUNCIL MAY TAKE ACTION ON ANY 1
ITEM DISCUSSED IN EXECUTIVE SESSION LISTED ON WORK SESSION
AGENDA
Mayor Trevino announced that City Council did not convene into Executive Session.
H. INFORMATION AND REPORTS
H.1 ANNOUNCEMENTS
Mayor Pro Tern Wright Oujesky made the following announcements.
While city offices and facilities remain closed to the public during this time, we remind
residents that you can still access city services by phone, email and online. We also
continue to provide public safety services without interruption. You can find the latest
information on the city's website.
Kudos Korner- Kristin James and the Keep North Richland Hills Board - Keep North
Richland Hills Beautiful was recently named as Keep Texas Beautiful Gold Star Affiliate.
Just 57 of Keep Texas Beautiful's nearly 300 member cities were awarded the Gold Star
status this year. Gold Star recognition is the highest status a Keep Texas Beautiful city
can achieve. We are thankful for all of our Keep NRH Beautiful board members and
volunteers for their service to our community.
I. ADJOURNMENT
Mayor Trevino adjourned the meeting at 7:45 p.m.
(Aalat
Oscar I r o, Mayor
April 27, 2020
City Council Meeting Minutes
Page 7 of 8
`pd111tori mllil irir.
Alicia Richardson, CV8ecreta .4,
April 27, 2020
City Council Meeting Minutes
Page 8 of 8