Loading...
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