HomeMy WebLinkAboutMinutes City Council - 05/08/2018 4yUs Com`
k, Ih
V)
1852
I HEREBY CERTIFY that the foregoing is a true and correct copy of the minutes of the Regular
Meeting of the Corpus Christi City Council of May 8, 2018 which were approved by the City
Council on May 15, 2018.
WITNESSETH MY HAND AND SEAL, on this the 15th day of May 2018.
Re ecca Huerta
City Secretary
SEAL
INDEXED
City of Corpus Christi 1201 Leopard StreetCorpus Christi,TX 78401
-it, 1) cctexas.com
Xitautm Meeting Minutes
•.-_rasa_...
City Council
Tuesday,May 8,2018 11:30 AM Council Chambers
Public Notice--THE USE OF CELLULAR PHONES AND SOUND ACTIVATED
PAGERS ARE PROHIBITED IN THE CITY COUNCIL CHAMBERS DURING
MEETINGS OF THE CITY COUNCIL.
MEMBERS OF THE AUDIENCE WILL BE PROVIDED AN OPPORTUNITY TO
ADDRESS THE COUNCIL AT APPROXIMATELY 12:00 P.M. CITIZEN COMMENTS
WILL BE LIMITED TO THREE MINUTES. Please speak into the microphone
located at the podium and state your name and address. If you have a petition or
other information pertaining to your subject, please present it to the City
Secretary.Any electronic media(e.g. CD, DVD,flash drive)that the Public would
like to use while they speak to the City Council MUST be submitted a minimum of
24 hours prior to the meeting. Please contact the Public Communications
- ----------------------department at 361-826-3211 to coordinate.
A. Mayor Joe McComb to call the meeting to order.
Mayor Pro Tem Greg Smith called the meeting to order at 11:33 a.m.
B. Invocation to be given by Prophet Margarita Martinez-Martinez,Waves of Glory
Apostolic Church.
Prophet Margarita Martinez-Martinez gave the invocation.
C. Pledge of Allegiance to the Flag of the United States to be led by Captain Patrick
McMenamy, Corpus Christi Police Department-Animal Care Services.
Director of Management and Budget Eddie Houlihan led the Pledge of
Allegiance.
D. City Secretary Rebecca L. Huerta to call the roll of the required Charter Officers.
City Secretary Rebecca L.Huerta called the roll and verified that a quorum of
the City Council and the required Charter Officers were present to conduct the
meeting.
Charter Officers:
City Manager Margie C.Rose,City Attorney Miles K.Risley,and City Secretary
Rebecca L.Huerta.
Cay of Corpus Christi Page f Printed on abvan 8
City Council Meeting Minutes May 8,2018
Present: 8- Council Member Rudy Garza,Council Member Paulette Gualardo,Council
Member Michael Hunter,Council Member Debbie Lindsey-Opel,Council
Member Ben Molina,Council Member Everett Roy,Council Member Lucy
Rubio,and Council Member Greg Smith
Absent: 1 - Mayor Joe McComb
E. Swearing-In Ceremony for New District 1 Council Member to be conducted by
The Honorable Gail Loeb, Presiding Judge, Municipal Court, City of Corpus
Christi,Texas.
The Honorable Gail Loeb,Presiding Judge,Municipal Court,City of Corpus
Christi,conducted the swearing-in ceremony for new District 1 Council Member
Everett Roy.
Mayor Pro Tem Smith recessed the Council meeting at 11:38 a.m.Mayor Pro
Tem Smith reconvened the Council meeting at 11:41 a.m.
F. Proclamations/Commendations
1. Proclamation declaring May 2018, "Better Hearing and Speech Month".
Proclamation declaring May 2018, "Elder Abuse Prevention Month".
Proclamation declaring May 6-12, 2018, "Drinking Water Week".
Proclamation declaring May 12, 2018, "Lemonade Day-Coastal Bend".
Proclamation declaring May 14, 2018, "National Peace Officers'
Memorial Day"and May 13-19, 2018, "National Police Officers'Week".
Mayor Pro Tem Smith presented the proclamations.
L. PUBLIC COMMENT FROM THE AUDIENCE ON MATTERS NOT SCHEDULED ON
THE AGENDA WILL BE HEARD AT APPROXIMATELY 12:00 P.M. A recording is
made of the meeting; therefore, please speak into the microphone located at the
podium and state your name and address. If you choose to speak during this
public comment period regarding an item on the agenda,you may do so.You will
not be allowed to speak again, however,when the Council is considering the
item. Citizen comments are limited to three minutes. If you have a petition or
other Information pertaining to your subject,please present it to the City
Secretary.Any electronic media(e.g. CD, DVD,flash drive)that the Public would
like to use while they speak MUST be submitted a minimum of 24 hours prior to
the Meeting. Please contact the Public Communications department at
361-826-3211 to coordinate.
Mayor Pro Tem Smith deviated from the agenda and referred to comments
from the public.Tina Butler,1450 Cambridge Drive,spoke regarding a
Juneteenth event being held at Dr.H.T.Williams Memorial Park and requested
assistance regarding electricity and additional City services for the event Juan
Araiza,5921 Shadow Wood,spoke regarding the Special City Council meeting
held on May 1,2018 regarding Kane Beef and the City's potential budget
shortfall.Richard Throop,CEO of the Corpus Christi Association of Realtors,
4525 Everhart,spoke regarding real estate sales price disclosure,the City's
City of Corpus Christi Page 2 Printed on 5/I612018
City Council Meeting Minutes May 8,2018
Consolidated Annual Action Plan and affordable housing.Shirley Thornton,
1917 Woodcrest,Flour Bluff Citizens Council,spoke regarding a fatal accident
that occurred on Flour Bluff Drive and Division Street and the dangerous
conditions on Flour Bluff Drive.Rhonda Beadle,13933 Jibstay,spoke in
opposition to a dog park at Aquarius Park.Cathy Harrison,311 B Buccaneer
Drive and Alyce Oblad,7721 Van Zandt,spoke in support of adopting"Corpus,
You are our Gem"as the official City song.Jack Gordy,4118 Bray Dr,spoke
regarding illegal signs and state law regarding covering license plates.Claude
V.D'Unger,201 Del Mar,and Patricia Polaski,1805 Ocean Drive,spoke
regarding the new landscaping placed on a median on Ocean Drive between
Ayers and Louisiana Streets.Susie Luna Saldana,4710 Hake!,spoke regarding
providing fair and equal treatment to both residential and commercial utility
customers and the City's budget Came Robertson Meyer,4401 Gulfbreeze
Boulevard,spoke regarding the creation of the North Beach Infrastructure Task
Force.John Weber,809 Naples,requested information regarding the City's
fleet vehicles and spoke in support of a soda tax.Sylvia Campos,4410 Fern,
provided suggestions regarding the City's budget;requested more
transparency on economic development projects;and spoke regarding the ad
hoc committee created to review the process related to delinquent commercial
utility accounts.Elizabeth Ray,1825 Airline,expressed appreciation for the
City's library system.
G. MAYORAL APPOINTMENTS:
2. City Council Committee Assignment
Mayor Pro Tam Smith announced that Mayor McComb appointed Council
member Everett Roy to the Audit Committee.
H. CITY MANAGER'S COMMENTS I UPDATE ON CITY OPERATIONS:
Mayor Pro Tem Smith referred to City Managers Comments.City Manager
Margie C.Rose reported on the following topics:
1)City Manager Rose provided a recap of the items that City Council approved
in the month of April related to the City Council's goals:Water,Streets,and
Economic Development
a. UTILITY BILLING UPDATE
City Manager Rose reported that Mayor McComb established an ad hoc
committee consisting of Council Member Lindsey-Opel,who will serve as
Chairperson,and Council Members Roy and Smith.The committee and staff
will review the current ordinance in place and determine what changes may
be needed to address commercial accounts.Staff has had a long-standing
practice of working with commercial customers who play a vital role in the
City's economy. The committee will bring forward recommendations to the
City Council for consideration.
Council Member Lindsey-Opel stated that the ordinance does not distinguish
between commercial and residential customers and the committee and staff
will work to clarify the ordinance.
City of Corpus Christi Pse.3 Printed 5n6a018
City Council Meeting Minutes May 8,2018
Council Member Garza thanked City staff and the citizens for their clean-up
efforts after the But Days Parade.
b. CITY PERFORMANCE REPORT-MARINA
At City Manager Rose's request,Interim Marina Superintendent Rene Garza
provided a briefing on the mission statement;operational profile; baseline
information and performance indicators of the Marina.
c. STRATEGIC FUTURE ISSUES
d. OTHER
City Manager Rose stated that the Housing and Community Development
Department is in the process of preparing its Five-Year Consolidated Plan,
2018 to 2022.The public H asked to participate in an online survey which will
help determine the needs that are most important to our community.The
survey is located at www.cctexas.comlcapsummary and will be available
through June 8,2018.
MINUTES:
3. Regular Meeting of April 24, 2018 and Special Meeting of May 1, 2018.
Mayor Pro Tem Smith referred to approval of the minutes.
Council Member Lindsey-Opel made a motion to approve the minutes,
seconded by Council Member Guajardo and passed unanimously(Mayor
McComb-absent).
J. BOARD &COMMITTEE APPOINTMENTS:
4. Animal Care Advisory Committee
Building Code Board of Appeals
North Padre Island Development Corporation
Planning Commission
Reinvestment Zone No. 2
Reinvestment Zone No. 3
Mayor Pro Tem Smith referred to board and committee appointments.The
following appointments were made:
Animal Care Advisory Committee
Council Member Lindsey-Opel made a motion to reappoint Karla Lofton
(At-Large),seconded by Council Member Molina and passed unanimously
(Council Member Hunter-abstained;Mayor McComb-absent).
Council Member Guajardo nominated Connie B.Bowen(Animal Welfare).
Council Member Lindsey-Opel nominated Juliana Carlisle(Animal Welfare).
coot Corpus Christi paps 4 Printed on 5M&2018
City Council Meeting Minutes May 8,2018
Connie B.Bowen was appointed with Council Members Garza,Guajardo,
Smith,Rubio,and Molina voting for Connie B.Bowen and Council Members
Roy and Lindsey-Opel voting for Juliana Carlisle(Council Member Hunter-
abstained;Mayor McComb-absent).
Building Code Board of Appeals
Council Member Garza made a motion to reappoint Ramiro Munoz III(Building
Industry)and Robert Knowles P.E.(Engineer),seconded by Council Member
Molina and passed unanimously(Mayor McComb-absent).
Council Member Hunter made a motion to appoint Hilary R.Davis(Building
Industry),seconded by Council Member Guajardo and passed unanimously
(Council Member Roy-abstained;Mayor McComb-absent).
North Padre Island Development Corporation
Council Member Garza made a motion to appoint Everett Roy,seconded by
Council Member Hunter and passed unanimously(Mayor McComb-absent).
Planning Commission
Council Member Lindsey-Opel made a motion to reinstate Sheldon Schroeder
and Heidi Hovda,seconded by Council Member Molina and passed
unanimously(Mayor McComb-absent).
Reinvestment Zone No.2
Council Member Lindsey-Opel made a motion to appoint Everett Roy,
seconded by Council Member Hunter and passed unanimously(Mayor McComb
-absent).
Reinvestment Zone No.3
Council Member Hunter made a motion to appoint Everett Roy,seconded by
Council Member Guajardo and passed unanimously(Mayor McComb-absent).
K. EXPLANATION OF COUNCIL ACTION:
Council Member Garza made a motion to reconsider Item 14 from the April 24,
2018 meeting,First Reading Ordinance-Case No.0218-01 Dorsal
Development,LLC rezoning property at or near 6665 Lipes Boulevard from
"FR"Fain Rural District to the"RM-1"Multifamily 1 District,seconded by
Council Member Lindsey-Opel and passed unanimously(Mayor McComb-
absent).
In response to Council Member Garza,Director of Development Services Nina
Nixon-Mendez stated that staff will bring the item back to City Council for
consideration at the June 12,2018 Council meeting and will send out courtesy
Cay of Corpus Christi page a Printed on 5/16/2018
City Council Meeting Minutes May 8,2018
notices to the property owners in the notification area.
M. CONSENT AGENDA: (ITEMS 5-191
Approval of the Consent Agenda
Mayor Pro Tem Smith referred to the consent agenda.There were no
comments from the Council or the public.
(Note:City Secretary Rebecca L.Huerta announced after the recess for lunch
that Council Member Hunter abstained from the vote on Item 9.There was a
consensus of the City Council to record his vote as an abstention.)
A motion was made by Council Member Garza,seconded by Council Member
Lindsey-Opel,to approve the Consent Agenda.The consent agenda items were
passed and approved by one vote as follows:
Aye: 8- Council Member Garza,Council Member Guaiardo,Council Member
Hunter,Council Member Lindsey-Opel,Council Member Molina,Council
Member Roy, Council Member Rubio and Council Member Smith
Absent: 1 - Mayor McComb
Abstained: 0
5. Resolution for Service Agreement for Emergency Removal,
Installation,and Repair of Equipment for Police Vehicles
Resolution authorizing a 24-month service agreement with Auto Works
Unlimited of Corpus Christi, Texas, for emergency removal, installation,
and repair of equipment for police vehicles, for a total amount not to
exceed$150,000.
This Resolution was passed on the consent agenda.
Enactment No:031424
6. Two-Year Lease Agreement for 21 Unmarked Vehicles for Police
Department
Motion authorizing a two-year lease agreement for 21 unmarked vehicles
with Acme Auto Leasing, LLC, North Haven, Connecticut, via
Houston-Galveston Area Council, for the total amount not to exceed
$272,880.
This Motion was passed on the consent agenda.
Enactment No: M2018-070
7. Resolution for Maintenance Agreement and Purchase of
Ambulance Stretchers and Power Loaders
City of Corpus Christi Pages hinted on VI 0/2018
City Council Meeting Minutes May 8,2018
Resolution authorizing a seven-year service agreement with Stryker
Medical of Chicago, Illinois and the purchase of two power stretchers, two
manual stretchers,two power loaders for a total amount not to exceed
$117,297.60.
This Resolution was passed on the consent agenda.
Enactment No:031425
8. Two-Year Service Agreement for Generator Service and Repair for
Fire Department
Motion authorizing a two-year service agreement for generator service
and repair with Loftin Equipment Company, Inc. of San Antonio, Texas for
an amount not to exceed $38,700, with one one-year option for a total
potential multi-year amount of$58,050.
This Motion was passed on the consent agenda.
Enactment No:M2018-071
9. Construction Contract for Community Park Development and
Improvements-West Guth Park Project (Bond 2012, Proposition
4)
Motion authorizing the City Manager, or designee,to execute a
construction contract with Mako Contracting, LLC of Corpus Christi,
Texas in the amount of$909,407.08 for the Community Park
Development and Improvements- West Guth Park project for the base
bid plus additive alternates 1 and 2. (Bond 2012, Proposition 4)
Council Member Garza made a motion to approve the motion,seconded by
Council Member Lindsey-Opel. This Motion was passed and approved with the
following vote:
Aye: 7- Council Member Garza,Council Member Guajardo,Council Member
Lindsey-Opel, Council Member Molina,Council Member Roy, Council
Member Rubio and Council Member Smith
Absent: 1 - Mayor McComb
Abstained: 1 - Council Member Hunter
Enactment No: M2018-072
10. Agreement for the Purchase of Playground Equipment and
Installation for Phase 2 and 3 of the Play for All Playground at
Manuel Q. Salinas Park
Motion authorizing an eight-month service agreement for the purchase
City of Corpus Christ, Page) Printed on Presale
City Council Meeting Minutes May 8,2018
and installation of playground equipment for phase 2 and 3 for the play for
all playground at Manuel Q. Salinas Park from ExerPlay Inc. of Cedar
Crest, New Mexico,via BuyBoard, for a total amount not to exceed
$202,129.15.
This Motion was passed on the consent agenda.
Enactment No:M2018-073
11. Purchase of Three John Deere Tractors
Motion authorizing the purchase of three John Deere tractors from
Ag-Pro of Taft, Texas via BuyBoard, for the total amount not to exceed
$57,187.26.
This Motion was passed on the consent agenda.
Enactment No: M2018-074
12. Amendment to Professional Services Contract-Strategic
Integration (Travel Demand Model)Feasibility Study
Motion for authorization to execute Amendment No. 1 to a professional
services contract with CDM Smith, of Austin, Texas in the amount of
$410,045, for a total restated fee of$459,998, for Strategic Integration
(Travel Demand Model) Feasibility Study.
This Motion was passed on the consent agenda.
Enactment No: M2018-075
13. Purchase of Ten Traffic Signal Control Cabinets for Street
Operations
Motion authorizing the purchase of ten traffic signal control cabinets from
Mobotrex of Davenport, Iowa, via BuyBoard, for the total amount not to
exceed$81$00.00.
This Motion was passed on the consent agenda.
Enactment No:M2018-078
14. Purchase of Five Wavetronix Radar Detection Systems for Street
Operations
Motion authorizing the purchase of five Wavetronix radar detection
systems from Twincrest Technologies of Fort Worth, Texas via
Houston-Galveston Area Council for a total amount not to exceed
$91,850.00.
This Motion was passed on the consent agenda.
City of corpus Christi pew 8 Printed on 5116R018
City Council Meeting Minutes May 8,2018
Enactment No:M2018-077
15. Supply Agreement for Crushed Concrete for Solid Waste
Operations
Motion authorizing a one-year supply agreement with Southern Crushed
Concrete of The Woodlands, Texas for crushed concrete for a total
amount not to exceed$61,500.00, with a one-year option for a total
potential multi-year amount of$123,000.00.
This Motion was passed on the consent agenda.
Enactment No:M2018-078
16. Supply Agreement or Non-Shear Flexible Couplings for Utilities
Department
Motion authorizing a 36-month supply agreement with Ferguson
Enterprises, Inc., of Corpus Christi, Texas, for non-shear flexible
couplings for a total amount not to exceed $220,321.13.
This Motion was passed on the consent agenda.
Enactment No:M2018-079
17. Supply Agreement for Calcium Hypochlorite for Various City
Departments
Motion authorizing a three-year supply agreement with Chemrite, Inc. of
Buford, Georgia for calcium hypochlorite for a total amount not to exceed
$169,096.20.
This Motion was passed on the consent agenda.
Enactment No: M2018-080
18. Second Reading Ordinance-Amendments to the London Area
Wastewater Master Plan (1st Reading 4124118)
Ordinance amending the London Area Wastewater Master Plan, an
element of the Comprehensive Plan; amending related elements of the
Comprehensive Plan; and providing for severance and publication.
This Ordinance was passed on second reading on the consent agenda.
Enactment No:031426
19. Second Reading Ordinance-Appropriating and transferring trust
funds for Trunk Main Line Extension Construction and
Reimbursement Agreement(1st Reading 4124/18)
Cay of Corpus Christi Page 9 Printed an 5/1&2018
City Council Meeting Minutes May 8,2018
Ordinance appropriating and transferring$350,000.00 from Sanitary
Sewer Collection Line Trust Fund, $750,000.00 from Water Distribution
Main Trust Fund, and $1,166,283.53 from Water Arterial Transmission
and Grid Main Trust Fund to the Wastewater Trunk System Trust Fund;
executing a Wastewater Trunk Main Line Extension Construction and
Reimbursement Agreement with Braselton Custom Homes Ltd, LP; and
appropriating $4,266,283.53 to reimburse Developer in accordance with
Agreement.
This Ordinance was passed on second reading on the consent agenda.
Enactment No: 031427
N. RECESS FOR LUNCH
Mayor Pro Tem Smith called for recess at 1:27 p.m.Mayor Pro Tem Smith
reconvened the Council meeting at 2:03 p.m.
City Secretary Rebecca L.Huerta announced that Council Member Hunter
needed to abstain from the vote on Consent Agenda Item 9.There was a
consensus of the City Council to record his vote as an abstention.
O. PUBLIC HEARINGS:
P. REGULAR AGENDA: (NONE1
Q. FIRST READING ORDINANCES: (ITEMS 20-251
20. First Reading Ordinance-Authorization for Issuance of General
Improvement Bonds to finance voter-approved Bond 2016
Projects (Council Priority -Streets)
Ordinance authorizing the issuance of"City of Corpus Christi, Texas
General Improvement Bonds, Series 2018", in an aggregate principal
amount not to exceed $18,350,000; levying a continuing direct annual ad
valorem tax, within the limitations prescribed by law, for the payment of
the bonds; prescribing the form, terms, conditions, and resolving other
matters incident and related to the issuance, sale, and delivery of the
bonds; including the approval and distribution of an official statement
pertaining thereto; authorizing the execution of a paying agent/registrar
agreement and a purchase contract; complying with the letter of
representations on file with the depository trust company; and providing
an effective date.
Mayor Pro Tem Smith referred to Item 20.Director of Financial Services
Constance Sanchez stated that the purpose of this item is to authorize the
issuance of an amount not to exceed$18,350,000 of General Improvement
Bonds to finance voter-approved Bond 2016 projects.There were no comments
from the Council or the public.
Cay or Corpus Christi pear 10 Primed on 5/10/2018
City Council Meeting Minutes May 8,2018
Council Member Lindsey-Opel made a motion to approve the ordinance,
seconded by Council Member Molina.This Ordinance was passed on first
reading and approved with the following vote:
Aye: 8- Council Member Garza,Council Member Guajardo,Council Member
Hunter,Council Member Lindsey-Opel, Council Member Molina, Council
Member Roy,Council Member Rubio and Council Member Smith
Absent: 1 - Mayor McComb
Abstained: 0
21. First Reading Ordinance-Authorization for Issuance of
Certificates of Obligation for Streets and Facilities(Council Priority
-Streets)
Ordinance authorizing the issuance of"City of Corpus Christi, Texas
Combination Tax and Limited Pledge Revenue Certificates of Obligation,
Series 2018A"in an amount not to exceed$15,750,000 for the purpose
of financing costs associated with making permanent public
improvements within the City; providing for the payment of said
Certificates by the levy of an ad valorem tax upon all taxable property
within the City and further securing said Certificates by a lien on and
---- pledge of the pledged revenues of the Solid Waste System; providing the
terms and conditions of said Certificates and resolving other matters
incident and relating to the issuance, payment, security, sale, and delivery
of said Certificates, including the approval and distribution of an Official
Statement pertaining thereto; authorizing the execution of a paying
agent/registrar agreement and a purchase contract; complying with the
requirements of the letter of representations on file with the depository
trust company; enacting other provisions incident and related to the
subject and purpose of this ordinance; and providing an effective date.
Mayor Pro Tem Smith referred to Item 21.Director of Financial Services
Constance Sanchez stated that the purpose of this item is to authorize the
issuance of Certificates of Obligation In an amount not to exceed$15,750,000
for projects associated with Bond 2014,facilities,and street improvements
associated with the Harbor Bridge replacement project There were no
comments from the public.
Council members and staff discussed the following topics:the issuance of
certificates of obligations for the street improvements associated with the
replacement of the Harbor Bridge already included in the"plan of finance"
provided by the financial advisor;and the four street improvements associated
with the Harbor Bridge replacement project including:Surfside Boulevard and
Comanche,Lipan,and Timon Street
Council Member Garza made a motion to approve the ordinance,seconded by
Council Member Rubio.This Ordinance was passed on first reading and
approved with the following vote:
Cly of Corpus Chdse Page 11 Printer on 5/18/20111
City Council Meeting Minutes May 8,2018
Aye: 8- Council Member Garza,Council Member Guajardo, Council Member
Hunter,Council Member Lindsey-Opel,Council Member Molina, Council
Member Roy, Council Member Rubio and Council Member Smith
Absent: 1 - Mayor McComb
Abstained: 0
22. First Reading Ordinance-Authorization for Issuance of
Certificates of Obligation for Solid Waste
Ordinance authorizing the issuance of"City of Corpus Christi, Texas
Combination Tax and Limited Pledge Revenue Certificates of Obligation,
Taxable Series 20188" in an amount not to exceed $7,500,000 for the
purpose of financing costs associated with making permanent public
improvements to the City's Solid Waste system; providing for the
payment of said Certificates by the levy of an ad valorem tax upon all
taxable property within the City and further securing said Certificates by a
lien on and pledge of the pledged revenues of the Solid Waste System;
providing the terms and conditions of said Certificates and resolving
other matters incident and relating to the issuance, payment, security,
sale, and delivery of said Certificates, including the approval and
distribution of an Official Statement pertaining thereto; authorizing the
execution of a paying agent/registrar agreement and a purchase contract;
complying with the requirements of the letter of representations on file
with the depository trust company; enacting other provisions incident and
related to the subject and purpose of this ordinance; and providing an
effective date.
Mayor Pro Tern Smith referred to Item 22.Director of Financial Services
Constance Sanchez stated that the purpose of this item is to authorize the
issuance of Certificates of Obligation in an amount not to exceed$7,800,000 for
construction of Sector 3C disposal cell at the Cele Valenzuela Landfill.There
were no comments from the Council or the public.
Council Member Molina made a motion to approve the ordinance,seconded
by Council Member Garza.This Ordinance was passed on first reading and
approved with the following vote:
Aye: 8- Council Member Garza,Council Member Guajardo, Council Member
Hunter,Council Member Lindsey-Opel,Council Member Molina, Council
Member Roy,Council Member Rubio and Council Member Smith
Absent: 1 - Mayor McComb
Abstained: 0
23. First Reading Ordinance-Type A Grant for Nueces County
Courthouse Development Partners, LLC("Courthouse") (Council
Priority-Economic Development)
Cay of Corpus Christi Papa 12 Printed on 5/16,2018
City Council Meeting Minutes May 8,2018
Ordinance approving a Business Incentive Agreement between the
Corpus Christi Business and Job Development Corporation and Nueces
County Courthouse Development Partners, LLC, to provide a grant of up
to$3,000,000, for the creation of jobs and infrastructure construction to
enhance economic development; appropriating said funds from the
Business/Job Development Fund; and amending the budget.
Mayor Pro Tern Smith referred to Item 23.lain Vasey,Corpus Christi Regional
Economic Development Corporation(EDC)stated that the purpose of this item
is to approve a Type A Business Incentive Agreement grant in an amount not to
exceed$3,000,000 for the Nueces County Courthouse Development Partners,
LLC to renovate the old Nimes County Courthouse.Mr.Vasey provided
information on the following:the funding provided by the TIRZ#3 Board;
creating of jobs;the performance-based measures;and return on investment
There were no comments from the public.
Council members and Mr.Vasey discussed the following topics:the vetting
process by the EDC to ensure the company has the financial capability and
track record to accomplish a project of this scale;the performance-based
measures in the contract;if the incentive package is necessary to move the
project forward;and the length of time to complete the project
Council Member Rubio made a motion to approve the ordinance,seconded by
Council Member Lindsey-Opel.This Ordinance was passed on first reading and
approved with the following vote:
Aye: 8- Council Member Garza,Council Member Guajardo,Council Member
Hunter, Council Member Lindsey-Opel,Council Member Molina, Council
Member Roy,Council Member Rubio and Council Member Smith
Absent: 1 - Mayor McComb
Abstained: 0
24. First Reading Ordinance-Land exchange agreement for Rodd
Field Road Expansion Project(Bond 2014, Proposition 2)
Ordinance approving a land exchange agreement between the Nuss
Family Partnership, Ltd., GSC Holdings, Ltd. and Wayne Lundquist, Jr.
("Owner')and the City of Corpus Christi, Texas("City")which calls for
Owners to convey their interest in a 1.2969 acre parcel of land at the
intersection of Yorktown Boulevard at Rodd Field Road to the City and for
the City to convey and abandon its interest in a 1.939 acre tract known as
Airline Extension between Yorktown Boulevard and Rodd Field Road,
Corpus Christi, Texas.
Mayor Pro Tem Smith referred to Item 24.City Secretary Rebecca L.Huerta
announced that Council Members Garza and Lindsey-Opel were abstaining on
this item.Director of Engineering Services Jeff Edmonds stated that the
purpose of this Item is to authorize a land exchange agreement for the Rodd
Field Road Expansion Project Mr.Edmonds provided a vicinity map of the
parcels of property.There were no comments from the public.Mr.Edmonds
addressed a question from a council member regarding the start of the project
Lay of Corpus Christi Page 1g Prints.:on 5118/2018
City Council Meeting Minutes May 8,2018
Council Member Rubio made a motion to approve the ordinance,seconded by
Council Member Molina.This Ordinance was passed on first reading and
approved with the following vote:
Aye: 6- Council Member Guajardo,Council Member Hunter, Council Member
Molina, Council Member Roy,Council Member Rubio and Council Member
Smith
Absent: 1 - Mayor McComb
Abstained: 2- Council Member Garza and Council Member Lindsey-Opel
25. First Reading Ordinance-Authorizing conveyance of City
property to Texas Department of Transportation (TxDOT)
Ordinance authorizing conveyance of City property to the Texas
Department of Transportation for Parcel 322 (0.2076 acres of Lot 1, Lot
7 and Lot 8, Block 1 of Craven Heights-$29,494.00); and Parcel
321(AC) (access denial at 1208 Peabody Avenue-$4,000)
Mayor Pro Tem Smith referred to Item 25.Executive Director of Public Works
Valerie Gray stated that the purpose of this item is to execute an agreement
with the Texas Department of Transportation to authorize conveyance of
Parcel 322 and release access rights to Parcel 321 related to the Harbor Bridge
Replacement Project There were no comments from the Council or the public.
Council Member Garza made a motion to approve the ordinance,seconded by
Council Member Lindsey-Opel. This Ordinance was passed on first reading
and approved with the following vote:
Aye: 8- Council Member Garza,Council Member Guajardo,Council Member
Hunter, Council Member Lindsey-Opel,Council Member Molina, Council
Member Roy,Council Member Rubio and Council Member Smith
Absent: 1 - Mayor McComb
Abstained: 0
R. FUTURE AGENDA ITEMS: (ITEMS 26-331
Mayor Pro Tem Smith referred to Future Agenda Items.City Manager Margie C.
Rose stated that staff had no planned presentations;requested removal of Item
29 from the agenda;and provided changes regarding Item 27.
26. Resolution authorizing outside city limits water contract for
property at 7085 Jurica Road
Resolution authorizing outside city limits water contract for agricultural
use with Sancha Properties, LLC for property at 7085 Jurica Road
(County Road 37).
This Resolution was recommended to the consent agenda.
City el Corpus Cadet' Page 14 Rimed en 5.416/201B
City Council Meeting Minutes May 8,2018
27. Resolution authorizing execution of developer participation
agreement for the city's share of the cost for bridge removal and
replacement at Yorktown Boulevard and Starry Road
Resolution authorizing execution of Developer Participation Agreement
with MPM Development, LP in an amount not to exceed $60,444.45 for
bridge removal and replacement for Starlight Estates Unit 1.
This Resolution was recommended to the consent agenda.
28. Service Agreement for Heavy Equipment Rentals for Public
Utilities
Motion authorizing a 12-month service agreement with Herc Rentals Inc.,
of Bonita Springs, Florida via US Communities, for the rental of heavy
equipment for a total amount not to exceed$236,790.00.
This Motion was recommended to the consent agenda.
29. Supply Agreement Amendment for Automotive Repair Parts
Motion authorizing the second amendment to supply agreement 547 with
O'Reilly Auto Parts of Springfield, Missouri, for the continuous supply of
automotive parts for Fleet Operations for an additional one-year term, for
a not to exceed amount of$22,064.30 and a revised total agreement
amount not to exceed $66,192.90.
This Motion was withdrawn.
30. Resolution to participate In AEP's filing at the Public Utility
Commission for a Distribution Cost Recovery Factor
Resolution of the City of Corpus Christi, Texas authorizing participation in
the Public Utility Commission of Texas Docket 48222 regarding AEP
Texas Inc.'s application to amend its distribution cost recovery factors;
finding that the City's reasonable rate case expenses shall be
reimbursed by the company; finding that the meeting at which this
resolution is passed is open to the public as required by law; requiring
notice of this resolution to the company and legal counsel.
This Resolution was recommended to the consent agenda.
31. Approval of By-Laws for the Corpus Christi B Corporation
Motion approving the by-laws of the Corpus Christi B Corporation as
approved by the Corporation's Board of Directors on March 19 and April
16, 2018.
This Motion was recommended to the consent agenda.
Cay or Corpus CMH/ Page 15 Printed on 5/I6/2001
City Council Meeting Minutes May 8,2018
32. Appointing Board Member to the Corpus Christi Housing Finance
Corporation and the Corpus Christi Industrial Development
Corporation
Motion appointing Council Member Everett Roy as Board Member to the
Corpus Christi Housing Finance Corporation and the Corpus Christi
Industrial Development Corporation.
This Motion was recommended to the consent agenda.
33. Appointing Board Member to the Coastal Bend Health Facilities
Development Corporation and the Coastal Bend Cultural
Education Facilities Finance Corporation
Motion appointing Council Member Everett Roy as Board Member to the
Coastal Bend Health Facilities Development Corporation and the
Coastal Bend Cultural Education Facilities Finance Corporation.
This Motion was recommended to the consent agenda.
S. BRIEFINGS: (NONE]
T. EXECUTIVE SESSION: (NONE1
U. IDENTIFY COUNCIL FUTURE AGENDA ITEMS
Mayor Pro Tem Smith referred to Identify Council Future Agenda Items.
MOTION OF DIRECTION
Council Member Lindsey-Opel made a motion directing the City Manager to
provide a briefing at the May 15,2018 Council meeting to discuss the lease
with SOH Sports and Entertainment,Inc.prior to second reading on May 22,
2018 for public purposes,seconded by Council Member Guajardo and passed
unanimously(Council Member Garza-abstained;Mayor McComb-absent).
V. ADJOURNMENT
The meeting was adjourned at 2:30 p.m.
city or Corpus CMI Page 10 Printed on 5115^2018