Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/21/2020 6:00 PM Minutes status: Final  
Meeting location: City Hall | Council Chamber 757 N. Galloway | Mesquite, Texas
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-4596 11myMesquite PresentationAgenda ItemReceive presentation regarding myMesquite, the City’s new service request application.Presented  Action details Not available
20-4609 12PM: Investment Activity Reporting ProcessAgenda ItemReceive briefing regarding the process for quarterly investment reporting and annual review of the City’s investing activity.Received  Action details Not available
20-4604 13Award Presentation - Janice HoustonAgenda ItemPresentation of an award to Janice Houston in recognition of her service as a member of the Historic Mesquite, Inc., Board of Directors.Presented  Action details Not available
20-4629 14myMesquite Council Meeting PresentationAgenda ItemReceive presentation regarding myMesquite, the City’s new service request application.Received  Action details Not available
20-4605 15Minutes - 1.6.20Agenda ItemMinutes of the regular City Council meeting held January 6, 2020.ApprovedPass Action details Not available
20-4619 16Ordinance - FY19-20 Amended BudgetAgenda ItemAn ordinance amending the budget for Fiscal Year 2019-20, as heretofore approved by Ordinance No. 4719 of the City of Mesquite, Texas, adopted on September 16, 2019, appropriating and setting aside the necessary funds out of the general and other revenues of the City of Mesquite for Fiscal Year 2019-20, for the maintenance and operation of various departments and activities of the City, for capital and other improvements of the City and for all other expenditures included in said amended budget.ApprovedPass Action details Not available
20-4621 182019 DCAD runoff electionAgenda ItemA resolution casting a vote in the runoff election for the fourth member of the Board of Directors of the Dallas Central Appraisal District.ApprovedPass Action details Not available
20-4608 19Res - Compost Site Screen Grant Application ResolutionAgenda ItemA resolution authorizing the filing of a project application in the amount of $148,289.00 with the North Central Texas Council of Governments (NCTCOG) for a regional solid waste program local implementation project, authorizing the City Manager to act on behalf of the City of Mesquite in all matters related to the application and pledging that if funding for this project is received, the City of Mesquite will comply with all project requirements of the NCTCOG, the Texas Commission on Environmental Quality and the State of Texas.ApprovedPass Action details Not available
19-4586 110Bid 2019-108 - Concrete SupplyAgenda ItemBid No. 2019-108 - Annual Supply of Concrete. (Authorize the City Manager or his designee to revoke the bid award to Martin Marietta for refusal to contract and authorize the City Manager to finalize and execute a contract with the next low and qualified bidder, B&B Ready Mix, Inc., for Item Nos. 1-8 in the amount of $578,350.00. The term of this contract is for a one-year period with four additional one-year renewal options. The City Manager is authorized to execute the renewal options, subject to annual appropriation of sufficient funds.)ApprovedPass Action details Not available
19-4601 111Bid 2020-027 - Janitorial SuppliesAgenda ItemBid No. 2020-027 - Annual Supply of Janitorial Supplies. (Staff recommends award to low bidders meeting specifications - Master Cleaning Supply, Inc., Items 1, 3, 4, 6 and 7 in the amount of $34,427.50 and Home Depot Pro, Items 2 and 5 in the amount of $28,834.50, for a total not to exceed amount of $63,262.00. The term of this contract is for one year, with four additional one-year renewal options. The City Manager is authorized to exercise the renewal options, subject to annual appropriation of sufficient funds.)ApprovedPass Action details Not available
20-4607 112Bid 2020-36 - Ambulance RemountAgenda ItemBid No. 2020-036 - Purchase of 2019 Ford F-350 Diesel Chassis Ambulance Remount. (Staff recommends award to Frazer, Ltd., in Houston, Texas, from Sterling McCall Ford, through the Houston-Galveston Area Council of Governments Cooperative Purchasing Program, in the amount of $144,800.00.)ApprovedPass Action details Not available
19-4602 113Bid 2020-039 - OEM Parts and LaborAgenda ItemBid No. 2020-039 - Annual Supply of OEM Kenworth Parts and Labor. (Staff recommends award to MHC Kenworth, through BuyBoard Contract No. 601-19, in the amount not to exceed $143,500.00. The term of this contract is for one year, with two additional one-year renewal options. The City Manager is authorized to exercise the renewal options, subject to annual appropriation of sufficient funds.)ApprovedPass Action details Not available
20-4618 114Water Master Plan Update - 2020Agenda ItemAuthorize the City Manager to finalize and execute a contract with Freeman-Millican, Inc., to update the City Water Master Plan in the amount of $465,000.00.ApprovedPass Action details Not available
20-4610 115Front Street Station - Amend #4Agenda ItemAuthorize the City Manager to finalize and execute Amendment No. 4 with Kimley-Horn and Associates, Inc., for additional construction support services for the Front Street Station project in the amount of $25,000.00.ApprovedPass Action details Not available
19-4504 116Gus Thomasson TIRZ Board ReappointmentsAgenda ItemFor the Board of Directors of the Gus Thomasson Tax Increment Finance Reinvestment Zone No. Eight: (1) reappoint Bruce Archer, Dan Aleman, Tandy Boroughs and Robert Miklos as directors with terms expiring on December 31, 2021; (2) appoint Kenny Green, B. W. Smith and Sherry Wisdom as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4547 117Heartland Town Center TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the Heartland Town Center Tax Increment Reinvestment Zone No. Eleven: (1) reappoint Bruce Archer, Dan Aleman and Tandy Boroughs as directors with terms expiring on December 31, 2021; (2) appoint Kenny Green, Robert Miklos, B. W. Smith and Sherry Wisdom as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4548 118IH-20 Business Park TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the IH-20 Tax Increment Reinvestment Zone No. Twelve: (1) remove Stan Pickett, Jeff Casper and Greg Noschese as directors and appoint Kenny Green, B. W. Smith and Sherry Wisdom as directors with terms expiring on December 31, 2021; (2) reappoint Bruce Archer, Dan Aleman, Tandy Boroughs and Robert Miklos as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4544 119Lucas Farms TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the Lucas Farms Tax Increment Finance Reinvestment Zone No. Six: (1) remove Stan Pickett, Jeff Casper and Greg Noschese as directors and appoint Kenny Green, B. W. Smith and Sherry Wisdom as directors with terms expiring on December 31, 2021; (2) reappoint Bruce Archer, Dan Aleman, Tandy Boroughs and Robert Miklos as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4503 120Skyline TIRZ Board ReappointmentsAgenda ItemFor the Board of Directors of the Skyline Tax Increment Finance Reinvestment Zone No. Seven: (1) reappoint Bruce Archer, Dan Aleman, Tandy Boroughs and Robert Miklos as directors with terms expiring on December 31, 2021; (2) appoint Kenny Green, B. W. Smith and Sherry Wisdom as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4549 121Spradley Farms TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the Spradley Farms Tax Increment Reinvestment Zone No. Thirteen: (1) remove Stan Pickett, Jeff Casper and Greg Noschese as directors and appoint Kenny Green, B. W. Smith and Sherry Wisdom as directors with terms expiring on December 31, 2021; (2) reappoint Bruce Archer, Robert Miklos, Dan Aleman and Tandy Boroughs as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4545 122Town East/Skyline TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the Town East/Skyline Tax Increment Finance Reinvestment Zone No. Nine: (1) remove Stan Pickett and Jeff Casper as directors and appoint Bruce Archer and Kenny Green as directors with terms expiring on December 31, 2021; (2) reappoint Robert Miklos, Jeff Jones, Dan Montgomery, B.T. Lawrence and Wayne Chappell as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020 and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4543 123Towne Centre TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the Towne Centre Tax Increment Finance Reinvestment Zone No. Two: (1) remove Stan Pickett, Jeff Casper, Gary Bingham, Jeff Jones, Kathryn Bohling and Elaine Whitlock as directors and appoint Bruce Archer, Tandy Boroughs, Kenny Green, B. W. Smith, Robert Miklos and Sherry Wisdom as directors with terms expiring on December 31, 2021; (2) reappoint Dan Aleman as a director with a term expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
20-4630 17Electioneering Regulations - UpdateAgenda ItemAn ordinance amending Chapter 2 of the City Code by making certain additions and deletions to Sections 2-51 and 2-53 by providing a new definition for “Voting Period” and updating the sign regulations at polling places during Early Voting or on Election Day.PostponedPass Action details Not available
20-4617 124Impact Fees: Roadway Impact Fee UpdateAgenda ItemConduct a public hearing and consider an ordinance amending Chapter 7.5 of the City Code providing for the establishment of procedures for assessing and collecting impact fees, establishing provisions for credits against impact fees, providing an appeals procedure, adopting revised land use assumptions, adopting Capital Improvements Plans and impact fees for roadway, water and wastewater facilities. (The public hearing for this item was continued from the January 6, 2020, City Council meeting.)ApprovedPass Action details Not available
20-4620 125Special CC Meeting/Convenience Store Moratorium: ResolutionAgenda ItemA. Consider scheduling a special City Council meeting to be held on Tuesday, January 28, 2020, at 6:00 p.m., to conduct a public hearing regarding a moratorium on applications and plans for development for permits, plats, verifications, rezonings and site plans for convenience stores within the corporate City limits of Mesquite and consider an ordinance, on first reading, establishing the moratorium. B. A resolution authorizing the process for the creation of a moratorium to take effect on applications and plans for development for permits, plats, verifications, rezonings and site plans for convenience stores within the corporate City limits of Mesquite.ApprovedPass Action details Not available
19-4546 126Polo Ridge TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the Polo Ridge Tax Increment Reinvestment Zone No. Ten: (1) reappoint Bruce Archer, Dan Aleman and Tandy Boroughs as directors with terms expiring on December 31, 2021; (2) appoint Kenny Green, B. W. Smith, Sherry Wisdom and Jeff Jones as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available
19-4542 127Rodeo City TIRZ Board AppointmentsAgenda ItemFor the Board of Directors of the Rodeo City Tax Increment Finance Reinvestment Zone No. One: (1) remove Stan Pickett, Jeff Casper, Greg Noschese and Debbie Mol as directors and appoint Kenny Green, B. W. Smith, Sherry Wisdom and Jeff Jones as directors with terms expiring on December 31, 2021; (2) reappoint Bruce Archer, Dan Aleman and Tandy Boroughs as directors with terms expiring on December 31, 2021; and (3) appoint Bruce Archer as Chairperson to serve a one-year term beginning on January 1, 2020, and expiring on December 31, 2020.ApprovedPass Action details Not available