Loading...
HomeMy WebLinkAboutMinutes Port Of Corpus Christi Authority Of Nueces County, Tx - 04/16/2019 OFFICIAL MINUTES OF PORT COMMISSION MEETING April 16, 2019 The Port Commissioners of the Port of Corpus Christi Authority convened at the Solomon P. Ortiz International Center, 402 Harbor Drive, Corpus Christi, Texas, on Tuesday, April 16, 2019 at 9:00 a.m., for the regular monthly meeting of the Port Commission. Present: Mr. Charles Zahn Mr. David P. Engel Mr. Richard Valls Mr. Richard L. Bowers Mr. Wes Hoskins Mr. Wayne Squires Ms. Catherine Hilliard Present: Mr. Sean Strawbridge Mr. Omar Garcia Mr. Jarl Pedersen Mr. Clark Robertson Mr. Kent Britton Ms. Rosie Collin Chief Eric Giannamore Ms. Lynn Angerstein Mr. Bland Chamberlain Mr. Russell Cordo Ms. Sherry DuBois Mr. Matt Garcia Mr. Dan Koesema Ms. Tara Perry Ms. Audre Debler Ms. Sharon Richardson Ms. Ebony Lotts Ms. Leslie Ruta Mr. Jeff Starks Mr. Bennie Benavides Ms. Tana Neighbors Mr. Javier Davila Ms. Donna James Spruce Ms. Adrianna Escamilla Ms. Martha Valderrama Others Present: Mr. Leo J. Welder, Jr. Mr. Dane Bruun 4-16-19.min Pg. 1 of 9 Others Present: Mr. Foster Edwards San Patricio EDC Mr. Craig P. Illnusly Wood Ms. Bianca Hernandez San Patricio County A&H Ms. Madelynne Hernandez San Patricio County A&H Ms. Alexia Rodriguez San Patricio County A&H Ms. Joann Ehmann City IOB Mr. Bobby Nedbalok San Patricio County &Aransas A&H Ms. Megan Glidden Aransas Agrilife Extension Ms. Ginger Easton Smith Aransas Agrilife Extension Mr. John Green City of Portland Councilman Mr. Niels Aalund WGMA Mr. Terry Arnold Mr. David Cave CITGO Mr. Thomas Yardley City of Portland Mr. Foster Edwards San Patricio EDC Mr. Thomas Made Ms. Michelle Morlan Mr. Joe Guzman South Texas Military Task Force Mr. Larry Perryman Bay-Houston Towing Co. Mr. Tom Moore Consultant Mr. Xavier Valverde, Sr. G&H Towing Co. Mr. Robert Cropeza Del Richardson &Assoc. Mr. Frank Jordan II Del Richardson &Assoc. Mr. Dionisio Marquez DRA Inc. Mr. Manny Fall 4-16-19.min Pg.2 of 9 Coonrod Electric Mr. W. Goldston ACEL Mr. Oscar Rivera Sheriff, San Patricio Co. Mr. John Williams Aransas-Corpus Christi Pilots Ms. Jalyn Stineman Del Mar College Ms. Brigid Cook Collier, Johnson & Woods Ms. Nancy Zuniga MDR Mr. Paul Swetish RTFC Mr. Mike Kershaw Port/Pilot Liaison Mr. Roger TenNapel FHR Mr. Keith Smith Gulf Compress Ms. Debra Barrett San Patricio Drainage District Mr. Joelle Francois AECOM Ms. Darcy Schroder Valero Ms. Tricia Arther Buc Days Ms. Mariella Dujaho D RA Ms. Monna Lytle Ms. Barbara Major Mr. Kevin Monaco Aransas-Corpus Christi Pilots Mr. Helmut Schwarz Voestalpine Texas Mr. Bob Paulison PICC Mr. Kevin Gibson Signet Maritime Mr. Oscar Palacios Ms. Shalane Purkerton NCJLS Mr. Gary Moore San Patricio County Commissioner 4-16-19.min Pg.3 of 9 1. Meeting called to order 2. Safety briefing presented 3. Pledge of Allegiance recited 4. Invocation given 5. Conflict of Interest Affidavits: None were received. Point of Order: Chairman Zahn pointed out that some of the supporting materials for items on this agenda were delivered to the Commissioners after the deadline stated in the Commission's Operating Rules. On motion made by Mr. Squires and seconded by Mr. Bowers, the Commission agreed to consider all the agenda items. 6. Minutes 6a. Action: On motion made by Mr. Valls and seconded by Mr. Bowers, the Commission approved the minutes of the March 19 and 28, 2019 Commission meetings in the form presented to the meeting. 7. Public Comment — 8. Committee Reports 8a. Audit Committee Report: Mr. Squires reported on the committee's activities since the last regular Commission meeting. 8b. Long-Range Planning Committee: Mr. Valls reported on the committee's activities since the last regular Commission meeting. 8c. Security Committee: Mr. Hoskins reported on the committee's activities since the last regular Commission meeting. 8d. Office Building Committee: Mr. Bowers reported on the committee's activities since the last regular Commission meeting. 9. Presentations 9a. On motion made by Mr. Valls and seconded by Mr. Hoskins, the Commission adopted the following Resolution of Appreciation for retiring San Patricio County Sheriff Leroy Moody. 4-16-19.min Pg.4 of 9 RESOLUTION OF APPRECIATION FOR SAN PATRICIO COUNTY SHERIFF LEROY MOODY WHEREAS, Charles Leroy Moody honorably served as Sheriff of San Patricio County, thereby serving the Coastal Bend, Port of Corpus Christi Authority, and the State of Texas for 30 years, culminating with his retirement on March 31, 2019. Sheriff Moody has served the citizens as a law enforcement officer for a total of 54 years. WHEREAS, Sheriff Moody served our United States of America in the U.S. Army, receiving an Honorable Discharge in 1965. Upon graduating from Taft High School in 1958, Sheriff Moody began his career in law enforcement, working for the City of Sinton and San Patricio County as a dispatcher. He was appointed Deputy Sheriff and, after 11 years of outstanding service was appointed as Chief Deputy. Sheriff Moody was elected to office in 1988 and has been re-elected seven consecutive times. WHEREAS, Sheriff Moody has held the office of President of the Sheriff's Association of Texas, served as a member of the Coastal Bend Peace Officers Association, served as Chairman of the Emergency Communication Committee for the Coastal Bend Council of Governments, served as Chairman of the Homeland Defense Committee, is a longstanding member of the Coastal Bend Local Emergency Planning Committee, Sinton Lion's Club and other organizations. Sheriff Moody has been and will remain a servant leader for our Nation, State, and our local communities with the same honor and integrity in which he has lived his life. WHEREAS, Sheriff Moody has been honored with distinguished awards, including the Tom Tellepsen Award from the Sheriff's Association of Texas. This highest of awards honored Sheriff Moody for more than just his ability and performance, as Sheriff Moody has dutifully "demonstrated the human element that engraves his name in the hearts of all the law enforcement community, and a genuine love of the profession." Sheriff Moody is also the recipient of the `Humanitarian of the Year' award by the Sinton Chamber of Commerce. WHEREAS, Sheriff Moody has been a consistent supporter and partner of the Port of Corpus Christi Authority's layered security posture through his leadership, guidance and support to the Port Police Department, U.S. Coast Guard Sector Corpus Christi, and the Federal Bureau of Investigation Joint Terrorism Task Force. NOW THEREFORE BE IT RESOLVED, that the Port Commission of the Port of Corpus Christi Authority of Nueces County, for itself and on behalf of Port staff and the Port community, expresses its sincere gratitude and appreciation to Sheriff Charles Leroy Moody. Sheriff Moody's sacrifices and exemplary service are noted by a grateful community. The Port of Corpus Christi Authority offers warmest wishes to Sheriff Moody and his wife, Lisa. May they enjoy a well-earned and well-deserved retirement; and 4-16-19.min Pg. 1 of 9 BE IT FURTHER RESOLVED that this resolution be made a part of the permanent minutes of this Port Commission, this 16th day of April 2019, and that a signed original of this Resolution be furnished to Sheriff Charles Leroy Moody. 9b. The Commission received a presentation on the Buc Days Program from Johnny Philipello, President/CEO, Buccaneer Commission. 9c. The Commission received an update on the Corpus Christi Ship Channel Improvement Project from Mr. Charles Brittingham, Cassidy &Associates. 9d. The Commissioners received a presentation from Del Richardson & Associates on the Hillcrest-Washington Coles Neighborhood Voluntary Real Estate Acquisition and Relocation Program. 9e. The Commission received a presentation on the Port of Corpus Christi's youth support for Nueces Junior Livestock Show and San Patricio/Aransas Counties Agriculture & Homemakers Show. 9f. The Commission received a briefing on the Ad Hoc Emergency Response subcommittee objectives from Commander Rocha. 10. Open Agenda 10a. Use of Federal Funds for Maintenance Dredging at PCCA Docks: Staff recommended approval to direct the U.S. Army Corps of Engineers to use an amount not to exceed $2,820,500 in federal funds provided under Section 2106 of the Water Resources Reform and Development Act of 2014 for maintenance dredging of PCCA docks included in the USACE's 2019 Maintenance Dredging of the Corpus Christi Ship Channel. Action: On motion made by Mr. Valls and seconded by Mr. Squires the Commission approved Staff's recommendation. 10b. Payment to U.S.Army Corps of Engineers to Increase Dredge Material Placement Area No. 10 Capacity: Staff recommended approval of payment to the U.S. Army Corps of Engineers in an amount not to exceed $3,146,600 for PCCA's costs associated with the U.S. Army Corps of Engineers engineering, design, and construction for a contract to increase dredge material placement area capacity for the federal channel and for PCCA and customer use at Dredge Material Placement Area 10. Action: On motion made by Mr. Valls and seconded by Mr. Squires, the Commission approved Staff's recommendation. 4-16-19.min Pg.2 of 9 10c. Construction Contract to Russell Marine LLC for the La Quinta Aquatic Habitat Protection Berm and Offshore Emergent Levee Repairs Proiect: Staff recommended award of a construction contract in the amount of $950,657 to Russell Marine LLC, the lowest and best bidder for the Base Bid for the La Quinta Aquatic Habitat Protection Berm and Offshore Emergent Levee Repairs Project. Staff further recommended that the Director of Engineering Services be granted a 6% contingency ($57,039.42) in accordance with the PCCA's standard contingency guidelines for marine and rehabilitation projects. Therefore, the total possible construction contract cost for this project based on Staff's recommendation is $1,007,696. Action: On motion made by Mr. Squires and seconded by Mr. Valls, the Commission approved Staff's recommendation. 10d. Third and Final Readinq of a Franchise Agreement with South Texas Gateway Terminal LLC: Staff recommended approval of the third and final reading of a Franchise Agreement granting South Texas Gateway Terminal, LLC ("STGT"), (i) the right to construct, dredge, maintain, use and operate docks and berths and related breasting and mooring structures and approach and access areas on the portions of PCCA's submerged land described in the Franchise Agreement, (ii) the right to access the Corpus Christi Ship Channel and the Gulf Intracoastal Waterway from STGT`s property in San Patricio County adjacent to these channels and the STGT docks constructed on PCCA's submerged land, and (iii) related rights. Action: On motion made by Mr. Valls and seconded by Mr. Squires, the Commission approved Staff's recommendation. 10e. 2018 Comprehensive Annual Financial Report (CAFR): The PCCA Comprehensive Annual Financial Report for the year ended December 31, 2018 ("CAFR") was presented to the Commission for approval. The following reports to the Commission were included in the CAFR in connection with Collier, Johnson & Woods' audit of the financial statements in the CAFR: • Independent Auditor's Report dated April 9, 2019, which said "In our opinion, the financial statements [in the CAFR] present fairly, in all material respects, the financial position of the Port of Corpus Christi Authority as of December 31, 2018, and the respective changes in financial position and cash flows for the year then ended in accordance with accounting principles generally accepted in the United States of America." • Independent Auditor's Report on Internal Control over Financial Reporting and on Compliance and other matters based on an Audit of Financial Statements performed in accordance with Government Auditing Standards dated April 9, 2019, which said (i) "during our audit we did not identify any deficiencies in internal control that we consider to be material weaknesses," 4-16-19.min Pg. 1 of 9 and (ii) "the results of our tests disclosed no instances of noncompliance that are required to be reported under Government Accounting Standards." • Independent Auditor's Report of Compliance for each Major State Program dated April 9, 2019 which said, "In our opinion, the Port of Corpus Christi Authority complied, in all material respects, with the types of compliance requirements that could have a direct and material effect on each of its major state programs for the year ended December 31, 2018." The Audit Committee recommended approval of PCCA's 2018 Comprehensive Annual Financial Report and acceptance of the auditor's reports. Action: On motion made by Mr. Engel and seconded by Mr. Squires the Commission approved the 2018 CAFR and accepted the auditor's reports. 10f. Port of Corpus Christi Policy Updates in Operating Procedures, Standards of Conduct, Budget Transparency, and Ethics Guidelines: Executive Session: The Chairman announced that this agenda item would be deliberated in Executive Session before any action would be taken on it in Open Session. 10g. Pipeline Easement with Cactus 11 Pipeline L.L.C.: The CEO announced that the following item was not ready for discussion at this meeting: Approve a Pipeline Easement with Cactus II Pipeline LLC., for a 26-inch Crude Oil and Crude Oil Condensate Pipeline crossing the Port of Corpus Christi Authority's Land Located at the Tule Lake Dredge Material Placement Area Heading in a Northly Direction Across the Nueces Bay, Nueces County, Texas. 11. Consent Agenda: Individual Commissioners requested that Consent Agenda Items 11a and 11g be considered separately. Then Mr. Valls moved the approval of the remaining Consent Agenda Items by one vote (the "Consent Agenda Motion"), in accordance with the respective staff recommendations and agreements furnished to the Commission at the meeting. Ms. Hilliard seconded the motion and the motion passed without objection. 11a. The Chairman announced that the following agenda item would be deliberated in the Executive Session before any action would be taken on it in Open Session: Ratify a Lease Agreement for up to 50 years with Lone Star Ports, LLC (a joint venture involving The Carlyle Group and Berry Lone Star Ports, LLC) for land on Harbor Island related to marine terminal and associated facilities. 11 b. By approval of the Consent Agenda Motion, the Commission approved an Easement and Right of Way with AEP Texas, Inc. for electric service to NuStar Logistics, LP 9.36-acre facility located on the south side of the Joe Fulton Corridor and the east side of Sigmor Road, Nueces County, Texas. 4-16-19.min Pg.2 of 9 11c. By approval of the Consent Agenda Motion, the Commission approved a Net Deductive Change Order in an amount of ($23,148) with Bartlett Cocke Beecroft, A joint venture for the New Port Office Facility. The Commission also approved an adjusted allowance to expend up to an additional $45,211 (difference between $23 million and current proposed contract amount of $22,954,789) on items or changes Staff deems necessary for the project, without additional Commission approval to maintain the original $23,000,000 budget for this building contract. 11d. By approval of the Consent Agenda Motion, the Commission approved a one-year Lease Agreement with Diversified CPC International, Inc. for use of approximately 1,000 linear feet of CCPN Track No. 622, together with the unimproved caliche area located between CCPN Track No. 622 and Navigation Blvd. for the transloading of propane gas from railcar to tanker truck, located in Corpus Christi, Nueces County, Texas. 11e. By approval of the Consent Agenda Motion, the Commission approved a Construction Contract to KSI Specialties, LLC, the lowest and best bidder, in the amount of$101,613.78 for the demolition and site clearing services in connection with the Harbor Bridge Replacement Project. The Commission also accepted Additive/Deductive Bid Item 1 at a unit price of$11.50/cubic yard and an allowance of$575.00 (difference between Base Bid and Evaluated Bid) for use with unit cost adjustments with accepted Additive/Deductive Bid Item 1. The Commission also granted the Director of Engineering Services a 6% contingency ($6,096.83) in accordance with the PCCA's standard contingency guidelines for general construction projects. The total possible construction contract cost for this project based on Staff's recommendation is $108,285.61. 11f. By approval of the Consent Agenda Motion, the Commission approved Service Order No. 6 under Master Services Agreement No. 18-06 with Wood Environment & Infrastructure Solutions, Inc. in an amount not to exceed $19,024 for services provided associated with the public meeting for the TECQ discharge permit for desalination at Harbor Island. 11g. Staff recommended approval of Change Order Authorization No. 1 to Task Order No. 2 to the Professional Consulting Contract with Tetra Tech, Inc., for FEMA PublicAssistant Grant Management Services increasing the not to exceed amount from $250,000 to $350,000 for Hurricane Harvey related projects.After discussion, on motion by Mr. Engel and seconded by Mr. Valls the Commission approved Staff's recommendation. 11h. By approval of the Consent Agenda Motion, the Commission approved the submission of the following five project applications to FEMA for grant money in the Fiscal Year 2019 Port Security Grant Program. The total cost for these projects if$7,601,763 ($5,701,322 Federal and $1,900,441 PCCA match): 4-16-19.min Pg.3 of 9 Project 1 - Fire Boat: $3,629,802 - Federal $1,209,934 - PCCA $4,839,736 - Total Project 2 - Security Equipment Maintenance & Upkeep: $562,500 - Federal $187,500 - PCCA $750,000 - Total Project 3 - CBRNE Equipped Patrol Boat w/fire Monitor. $ 999,020 - Federal $ 333,007 - PCCA $1,332,027 - Total Project 4 - Cybersecurity: $375,000 - Federal $125,000 - PCCA $500,000 - Total Project 5 - Port Security Marine Patrol Vessel Boat Lifts: $135,000 - Federal $ 45,000 - PCCA $180,000 - Total 12. Chief Executive Officer's Report and Commissioners' Comments: 12a. The Chief Executive Officer submitted his report on upcoming community events, PCCA events and activities of the following PCCA departments during the preceding month: Business Development, External Affairs, Operations and Finance. 12b. Mr. Zahn then asked for comments from the Commissioners. 13. Recess Open Session and Convene Executive Session: At 10:55 a.m., Mr. Zahn announced the Commission would go into executive session pursuant to, §551.071, §551.072, §551.074, and §551.087 of the Texas Government Code to deliberate agenda Items 10f, 11 a, 13a, 13b, 13c, 13d, 13e, 13f, 13g, and 13h which were described in the agenda as follows: 10f. Consider Port of Corpus Christi policy updates in operating procedures, standards of conduct, budget transparency, and ethics guidelines. (§551.071) 11 a. Ratify a Lease Agreement for up to 50 years with Lone Star Ports, LLC (a joint venture involving The Carlyle Group and Berry Lone Star Ports, LLC) for land on Harbor Island related to marine terminal and associated facilities.(§551.072) 4-16-19.min Pg.4 of 9 13a. Deliberate the employment of the Chief Executive Officer. (§551.074) 13b. Receive legal advice from PCCA's counsel in connection with (1) The Port of Corpus Christi, LP, and 361 Holdings, LLC v. PCCA in the 156th State District Court, San Patricio County, regarding the Good Hope Disposal Materials Placement Area and (2) Port of Corpus Christi Authority v The Port of Corpus Christ, LP, in Nueces County Court at Law#4 (§551.071) 13c. Leasing PCCA real property in San Patricio County to a business prospect and offering an economic incentive to the lessee to locate its business in San Patricio County. (§551.072 and §551.087) 13d. Offering an economic incentive to a business prospect to locate its business in San Patricio County. (§551.087) 13e. Receive legal advice from PCCA's counsel regarding current State Legislative agenda involving Nueces County, San Patricio County and the City of Corpus Christi. (§551.071) 13f. Purchasing of certain real property in San Patricio County and receiving legal advice from PCCA's counsel regarding appropriate due diligence before making this acquisition. (§551.071 and §551.072) 13g. Receive legal advice from PCCA's counsel regarding hearing on PCCA's permit application for a desalination facility on Harbor Island. (§551.071) 13h. Receive legal advice from PCCA's counsel on various PCCA policies requested by members of the local legislative delegation. (§551.071) 14. Reconvene in Open Session: At 1:53 p.m. the Chairman reconvened the meeting in Open Session. No action was taken in Open Session on the matters deliberated in Executive Session, except as follows- 11a. ollows:11a. Lease Agreement with Lone Star Ports, LLC.: Waiver of Supporting Materials Deadline: On motion duly made and seconded, the Commission agreed to consider this agenda item. Action: On motion made by Mr. Squires and seconded by Mr. Bowers the Commission approved the following resolution with Mr. Hoskins voting against the motion: RESOLUTION RATIFYING THE EXECUTION OF A LEASE AGREEMENT BETWEEN THE PORT OF CORPUS CHRISTI AUTHORITY, AS LANDLORD, AND LONE STAR PORTS LLC, AS LESSEE, FOR 200 ACRES OF LAND ON HARBOR ISLAND TO BE USED AS A CRUDE OIL EXPORT TERMINAL 4-16-19.min Pg.5 of 9 WHEREAS, at a duly called open meeting on March 28, 2019, the Port Commission ("Port Commission") of the Port of Corpus Christi Authority of Nueces County, Texas ("PCCA") considered a lease agreement (the "Lease Agreement") between PCCA, as lessor, and Lone Star Ports, LLC ("Lone Star Ports"), as lessee, for 200 acres of PCCA land on Harbor Island (the "Leased Premises") for the development of a crude oil export terminal thereon; and WHEREAS, the Port Commission, acting on behalf of PCCA, adopted a resolution at the March 28 meeting (the "Approval Resolution") approving the Lease Agreement in substantially the form presented to the meeting and authorizing PCCA's Chief Executive Officer to execute the Lease Agreement in substantially the form presented to the meeting, with such changes therein as he shall approve, his execution thereof to constitute conclusive evidence of such approval; and WHEREAS, Lone Star Ports has executed the final form of the Lease Agreement (the "Final Lease Agreement"), which is in substantially the form presented to the Port Commission meeting on March 28, 2019; and WHEREAS, the Chief Executive Officer has announced his intention to execute the Final Lease Agreement immediately after this meeting under the authority granted to him by the Approval Resolution; and WHEREAS, the Port Commission hereby finds and determines that the Final Lease Agreement is in substantially the form of the Lease Agreement approved by the Approval Resolution; and WHEREAS, the Port Commission wishes to adopt this Resolution to ratify its prior approval of the Lease Agreement and to ratify the execution of the Final Lease Agreement by the Chief Executive Officer on behalf of PCCA; NOW, THEREFORE, BE IT RESOLVED BY THE PORT COMMISSION THAT Section 1. The findings and determinations contained in the recitals to this Resolution are hereby found and determined to be true and correct, and the findings, determinations and definitions contained in the recitals are incorporated herein for all purposes. Section 2. The Port Commission hereby ratifies its prior approval of the Lease Agreement and ratifies the execution of the Final Lease Agreement by the Chief Executive Officer on behalf of PCCA. Section 3. The Chief Executive Officer is hereby authorized and directed, for and on behalf of PCCA, to execute, attest, seal, and deliver any and all additional certificates, documents, or other papers and to do any and all things he 4-16-19.min Pg. 6 of 9 deems necessary or prudent to carry out the intent and purposes of this Resolution and the Final Lease Agreement. 14b. Engagement of Baker Botts, LLP: Staff recommended that the law firm of Baker Botts, LLP, be engaged to represent PCCA as appellate counsel in the matters of (1) The Port of Corpus Christi, LP. and 361 Holdings, LLC v. PCCA in the 156th State District Court, San Patricio County, regarding the Good Hope Disposal Materials Placement Area and (2) Port of Corpus Christi Authority v The Port of Corpus Christi, LP, in Nueces County Court at Law#4: Action: On motion made by Mr. Squires and seconded by Mr. Bowers, the Commission approved the engagement of the law firm Baker Botts, LLP, in accordance with Staff's recommendation. 15. Adjourn: On motion duly made and seconded, the meeting adjourned at 1:55 p.m. 4-16-19.min Pg. 7 of 9