Benbrook MINUTES OF THE MEETING OF THE BENBROOK CITY COUNCIL THURSDAY, MAY 15, 2025 The regular meeting of the Benbrook City Council was held on May 15, 2025 at 7:00 p.m. in the Council Chambers with the following Council members present: Jason Ward, Mayor Renee Franklin Larry Marshall Dustin Phillips Gary Addison Keith Tiner Aiso Present: Jim Hinderaker, City Manager Ethan Cox, Assistant City Manager Beth Fischer, City Secretary Rick Overgaard, Finance Director Jason Tate, Fire Chief Others: Peter Kau David Hafer Terry Roach . CALL TO ORDER Meeting called to order at 7:00 p.m. by Mayor Ward. II. NVOCATIONPLEDGE OF ALEGIANCE Invocation was given by Pastor Todd Pylant = First Baptist Church of Benbrook The Pledge of Allegiance recited. III. CITIZEN COMMENTS ON ANY AGENDA ITEM Terry Roach addressed City Council regarding the May 1, 2025 minutes. IV. MINUTES 1. Approve minutes of the regular meeting held May 1, 2025 1 Motion by Dr. Marshall, seconded by Mr. Tiner to approve the minutes of the regular meeting held May 1, 2025. Vote on the Motion: Ayes: Ms. Franklin, Dr. Marshall, Mr. Phillips, Mayor Ward, Mr. Tiner Noes: None Abstain: Mr. Addision Motion carries 5-0-1 V. PRESENTATION BY MAYOR AND MEMBERS OF CITY COUNCIL CC-2025-03 Resignations from Sandra Lee, Place 2, and Damon Farrar, Place 9, Planning and Zoning Commission Beth Fischer gave the following report: On April 29, 2025 the City Secretary received letters of resignation from Sandra Lee, Place 2, and Damon Farrar, Place 9, on the Planning and Zoning Commission. Ms. Lee was appointed to Place 2 in December 2024 for a term to expire December 30, 2026. Mr. Farrar was appointed to Place 9 in December 2023 for a term to expire December 30, 2025. The normal process for advertising and receiving applications for the various City Boards and Commissions begins in September each year. Appointments will then be made in December. Motion by Mr. Phillips, seconded by Ms. Franklin to delay the appointment of the unexpired terms until applications have been received from all interested citizens during the normal application process. Vote on the Motion: Ayes: Ms. Franklin, Dr. Marshall, Mr. Phillips, Mayor Ward, Mr. Addison, Mr. Tiner Noes: None Motion carries unanimously. Vi. REPORTS FROM CITY MANAGER A. GENERAL G-2694 Finance report for period ending April 30, 2025 2 Rick Overgaard gave the following report: General Fund revenues for the month of April, the seventh month of the fiscal year, were $1,227,826. Major revenues collected for the month include Property taxes of $119,023, Franchise taxes of $46,909, Permits of $139,333, Fines and Forfeitures of $47,531, Charges for Services of $86,018, Other Agency of $181,739, and Interest of $86,337. Sales tax collected and recognized as revenue in April was $509,524. Fiscal year to date sales tax is $2,745,033, a decrease of 3.5% compared to last year at this time. A separate summary of sales tax revenue collections is provided for comparative purposes. General Fund revenues collected through the end of April were $22,340,348 and 84.2% of the budget. General Fund expenditures for the month of April were $1,771,507. Fiscal year to date expenditures were $14,698,083 and 55.4% of the adopted budget. Total General Fund revenues of $22,340,348 were more than total General Fund expenditures of $14,698,083 by $7,642,265. Debt Service revenues for the month of April totaled $8,232 and were all from property tax. There were no expenditures in April. The next debt service payments are due August 1, 2025. EDC revenues for April were $277,188. EDC expenditures for April were $290,120, which includes an incentive payment for 9301 Westpark Drive. Expenditures exceeded revenues by $12,932. Revenues received for April were $110,780 from stormwater utility fees, mineral lease revenue, and interest earnings. Expenditures for the Capital Projects Fund were $26,991 for April. April expenditures included Low Water Crossing and Storm Drain Assessment project. Revenues exceeded expenditures by $83,789. Sufficient funds are available in the current fund balances of the Capital Projects Fund. This fund operates on a project basis rather than a specific fiscal year. On April 30, 2025, the City had $38,340,725 invested at varying interest rates; the EDC had $7,458,433 available. Motion by Mr. Tiner, seconded by Mr. Phillips to accept the finance report for the period ending April 30, 2025. Vote on the Motion: Ayes: Ms. Franklin, Dr. Marshall, Mr. Phillips, Mayor Ward, Mr. Addison, Mr. Tiner Noes: None Motion carried unanimously. G-2695 Resolution declaring a 2007 Pierce Manufacturing Haz-Mat/Rescue truck as surplus and authorizing its sale 3 Jason Tate gave the following report: On May 18, 2006, the City Council approved the purchase of a 2007 Pierce Manufacturing haz-mat/rescue truck funded entirely by federal grants provided by the State Homeland Security Program and the Urban Area Security Initiative. Since the expiration of the grant cycle, ownership oft the truck has transferred fully to the City of Benbrook. The truck has not been in operational uses by the Benbrook Fire Department since June 2022, due to deployment of newer, more capable fire apparatus. Additionally, the City partners with the City of Fort Worth for hazardous materials response, ensuring continued service capability without reliance on the outdated unit. Pursuant to Section 3.16,020 of the Benbrook Municipal Code, the truck has been declared surplus. Staff solicited competitive bids in lieu of holding a public auction and received the following offers: Brindlee Mountain Fire Apparatus: $105,000 Company Two Fire: $99,000 Firetrucks Unlimited: $95,000 If approved, the proceeds of the sale will be deposited into the City's General Fund. Motion by Mr. Addison, seconded by Dr. Larry Marshall to adopt the resolution declaring the 2007 Pierce Manufacturing haz-mat/rescue truck as surplus property and authorize its sale to Brindlee Mountain Fire Apparatus for $105,000. Vote on the Motion: Ayes: Ms. Franklin, Dr. Marshall, Mr. Phillips, Mayor Ward, Mr. Addison, Mr. Tiner Noes: None Motion carried unanimously. VII. INFORMAL CITIZEN COMMENTS Peter Kau, David Hafer, and Terry Roach addressed City Council. VIII. COUNCIL MEMBER AND STAFF COMMENTS Councilmember Addison informed the community that City offices will be closed for the Memorial holiday. IX. ADJOURNMENT Meeting adjourned at 7:29 p.m. 4 APPROVED: Jason Ward, Mayor ATTEST: Elizabeth Fischer, City Secretary 5