Loading...
HomeMy WebLinkAboutMinutes City Council - 12/08/2020I 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 December 8, 2020 which were approved by the City Council on January 12, 2021. WITNESSETH MY HAND AND SEAL, on this the 12th day of January 2021. (S E A L) eLLU.eX WA( Rebecca Huerta City Secretary Corpus Christi, Texas City of Corpus Christi Rebecca Huerta, City Secretary P.O. Box 9277 Corpus Christi, Texas 78469-9277 (361) 826-3105 rebeccah@cctexas.com SCANNED City of Corpus Christi Meeting Minutes City Council 1201 Leopard Street Corpus Christi, TX 78401 cctexas.com Tuesday, December 8, 2020 11:30 AM Council Chambers Addendums may be added on Friday. A Mayor Joe McComb to call the meeting to order. Mayor McComb called the meeting to order at 11:33 a.m. B. Invocation to be given by Mayor Joe McComb. Mayor McComb gave the invocation. C. Pledge of Allegiance to the Flag of the United States and to the Texas Flag. Mayor McComb led the Pledge of Allegiance to the flag of the United States and the Texas Flag. 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 Peter Zanoni, City Attorney Miles K. Risley and City Secretary Rebecca L. Huerta. Note: Council Members Roland Barrera, Everett Roy and Paulette Guajardo participated by video conference. Council Member Michael Hunter participated by telephone conference. Present: 8 - Mayor Joe McComb,Council Member Roland Barrera,Council Member Paulette Guajardo,Council Member Gil Hernandez,Council Member Michael Hunter,Council Member Ben Molina,Council Member Everett Roy, and Council Member Greg Smith City of Corpus Christi Page 1 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 E. PUBLIC COMMENT - AUDIENCE AND PRESENTER SOCIAL DISTANCING AND PUBLIC TESTIMONY AND PUBLIC HEARING INPUT AT PUBLIC MEETINGS OF THE CITY COUNCIL. To reduce the chance of COVID-19 transmission, public meetings will be held in a manner intended to separate, to the maximum practical extent, audience and presenters from personal contact with members of Community, City Staff, and City Council. This meeting will be broadcast at cctexas.com/services/council meeting -agendas -minutes -video. Public testimony and public hearing input for Public Comment and all items on the agenda at public meetings of the City Council should be provided in written format and presented to the City Secretary and/or designee no later than five minutes after the start of each meeting of the City Council. Testimony and/or public input shall be in accordance with the City Secretary's instructions, which shall be posted on the City Secretary's door and on the City website, and allow for electronic submission. The written public testimony shall be provided to members of City Council prior to voting on measures for that meeting. Written testimony shall be limited in accordance with the City Secretary requirements and shall be placed into the record of each meeting. This testimony shall serve as the required public testimony pursuant to Texas Government Code 551.007 and shall constitute a public hearing for purposes of any public hearing requirement under law. The meeting may be held telephonically or via videoconference. The public may participate remotely by following the instructions of the City Secretary at cctexas.com/departments/city-secretary. Mayor McComb referred to comments from the public. The following citizen called in opposition to Item 19: Carl Badalich, 102 West Palm Beach. Jim Boggs, 4701 Donegal Dr. called in favor of Item 19. The following citizens submitted written public comments in favor of Item 19 which are attached to the Minutes: John Pietrobon, 101 China Beach Dr.; and Steven Pietrobon, 146 Beachview Dr. F. CITY MANAGER'S COMMENTS / UPDATE ON CITY OPERATIONS: Mayor McComb referred to City Manager's Comments. City Manager Peter Zanoni reported on the following topics: 1) City's drought contingency plan -stage 1 water restrictions. Water Resource Manager Steve Ramos and Assistant Director of Water Quality and Treatment Gabriel Ramirez presented information on the following topics: discussion guide; Coastal Bend water supply; storage levels; buying time; and reference guides and resources. Council Members, Manager Ramos, Assistant Director Ramirez and City Manager Peter Zanoni discussed the following topics: stage 1 water restrictions will begin in about one to two weeks; and stage 1 limits watering lawns to once a week. 2) Diversity in efforts for the Police Department -gender and race. 3) Introduced City of Corpus Christi Page 2 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 the new Assistant Director of Parks and Recreation Kevin Johnson. a. GOVERNMENT ACTIONS RELATED TO CORONA VIRUS Director of Public Health District Annette Rodriguez presented the following update on COVID-19: COVID-19 cases by month; Nueces County surveillance of flu illnesses annual comparison of weekly cases; COVID-19 vaccine; EVAP-COVID-19 vaccine allocation principles; distribution will adjust as volume of vaccine doses increases; COVID-19 vaccine microplanning; COVID-19 vaccination candidates; COVID-19 vaccine timeline update (tentative); direct shipment to points of vaccination; vaccine storage options at the point of vaccination; COVID-19 category updates; if Pfizer is approved: COVID-19 vaccine allocations -week of December 14th; COVID-19 vaccine providers; and resources. Council Members and Director Rodriguez discussed the following topics: there has been an increase in the number of people getting the flu vaccination this year; more people are susceptible to COVID-19 than the flu because there is not a vaccination currently available for COVID-19; and the COVID-19 vaccination is not mandatory, it is optional. G. MINUTES: 1. Regular Meeting of December 1, 2020 A motion was made by Council Member Molina, seconded by Council Member Hernandez that the Minutes be approved. The motion carried by a unanimous vote. H. BOARD & COMMITTEE APPOINTMENTS: (NONE) I. EXPLANATION OF COUNCIL ACTION: J. CONSENT AGENDA: (ITEMS 2 - 17) Approval of the Consent Agenda Mayor McComb referred to the Consent Agenda. Council Members requested that Items 3, 4 and 17 be pulled for individual consideration. City Manager Peter Zanoni requested that Item 11 be withdrawn. Mayor McComb announced that Item 4 would be considered after Executive Session Item 21. A motion was made by Council Member Smith, seconded by Council Member Molina to approve the Consent Agenda with the exception of Items 3, 4, 11 and 17. The motion carried by the following vote: Aye: 8 - Mayor McComb, Council Member Barrera, Council Member Guajardo, Council Member Hernandez, Council Member Hunter, Council Member Molina, Council Member Roy and Council Member Smith Abstained: 0 City of Corpus Christi Page 3 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 3. One reading Ordinance authorizing the Second Amendment to the Land Exchange Agreement authorizing the closing on the conveyance of City properties totaling approximately 42 acres to the United State of America for benefit of Department of the Navy in exchange for the Navy property formerly known as the Peary Place Transmitter Site which is an approximately 43 acre site near 8401 South Padre Island Drive. (Requires 2/3 vote) Mayor McComb deviated from the agenda and referred to Item 3. Director of Intergovernmental Relations Tammy Embrey presented information on the following topics regarding the land exchange program: mission protection is priority; decades in the making; location map land exchange properties; and acknowledgements. Base Commander for NAS Corpus Christi Captain Christopher Jason and Community Planning Liaison Ben Polack thanked the City staff for their support and efforts. Council Member Hernandez made a motion to approve the ordinance, seconded by Council Member Smith. This Ordinance was passed on emergency and approved with the following vote: Aye: 8 - Mayor McComb, Council Member Barrera, Council Member Guajardo, Council Member Hernandez, Council Member Hunter, Council Member Molina, Council Member Roy and Council Member Smith Abstained: 0 Enactment No: 032303 2. One reading Ordinance to Approve the Calendar Year 2021 Annual Audit Plan to be implemented by the City Auditor's office. 5. Mayor McComb referred to Item 2. Interim City Auditor Kimberly Houston presented the following information: this item is for the calendar year 2021 annual audit plan and includes 17 total projects. There were no comments from the Council. This Ordinance was passed on the consent agenda. Enactment No: 032302 Consent - Second Reading Ordinances Ordinance designating Frost Bank as the depository for the City's municipal funds pursuant to Chapter 105, Local Government Code; and authorizing the City's Chief Financial Officer to execute a five-year depository services contract to commence on January 1, 2021. (Requires City of Corpus Christi Page 4 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 6. 7. 8. 9. 2/3 vote) This Ordinance was passed on second reading on the consent agenda. Enactment No: 032305 Ordinance Approving the Tax Increment Reinvestment Zone #3 (Downtown) Project & Financing Plans approved by the Board of Directors of Reinvestment Zone Number Three, City of Corpus Christi, Texas. This Ordinance was passed on second reading on the consent agenda. Enactment No: 032306 Ordinance amending the Code of Ordinances, Chapter 55, Utilities, Section 55-50 (a)(2)e regarding Resale Treated Water Rates to wholesale customers outside of City limits; effective January 1, 2021 with no rate increase. This Ordinance was passed on second reading on the consent agenda. Enactment No: 032307 Consent - Contracts and Procurement Motion authorizing a three-year service agreement with Tellus Equipment Solutions, LLC, with an office in Taft, Texas for an amount not to exceed $80,000.00 for off-site repairs of John Deere agricultural equipment for Asset Management, effective upon notice to proceed, with FY 2021 funding in an estimated amount of $27,000.00 available through the Fleet Maintenance Service Fund. (Requires 2/3 vote) This Motion was passed on the consent agenda. Enactment No: M2020-235 Motion authorizing a three-year service agreement with Cutrite, LLC of San Antonio, Texas, for a total amount not to exceed $556,002.00, for mowing and grounds maintenance services for the Wastewater Treatment Plants, Lift Stations, and miscellaneous City -owned lots, effective upon issuance of notice to proceed, with FY 2021 funding in an amount of $185,334.00 available in the Wastewater Fund. (Requires 2/3 vote) This Motion was passed on the consent agenda. Enactment No: M2020-236 10. Motion authorizing a three-year service agreement with Faraday Electric Motors, LLC in an amount not to exceed $536,250.00, for pump motor and clutch repairs at O. N. Stevens Water Treatment Plant, booster and City of Corpus Christi Page 5 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 11. raw water pump stations, with FY 2021 funding in an estimated amount of $148,958.00 available through the Water Fund. (Requires 2/3 vote) This Motion was passed on the consent agenda. Enactment No: M2020-237 Motion authorizing a two-year service agreement with Herc Rentals Inc., of Corpus Christi, Texas, in an amount not to exceed $620,000.00, for equipment rental for the Utilities Department such as excavators, skid steer loaders, trucks, air compressors, generators, and other equipment necessary, with FY 2021 funding in an amount not to exceed $258,333.00 available in the Water and Wastewater Funds. (Requires 2/3 vote) This Motion was withdrawn. 12. Motion authorizing a one-year supply agreement with Oshkosh Airport Products, LLC in an amount of $860,650.00 for the purchase of one replacement Aircraft Rescue Fire Fighting Vehicle and accessories for the Corpus Christi International Airport, with FY 2021 funding in the amount of $168,348.00 available in the Airport Fund and $692,302.00 available in the Grant 60 Fund. (Requires 2/3 vote) This Motion was passed on the consent agenda. Enactment No: M2020-238 13. Motion authorizing a three-year service agreement with Sec -Ops, Inc. in an amount not to exceed $653,952.00 for bailiffs and security guard services, effective upon issuance of a notice to proceed, with FY 2021 funding in an amount not to exceed $85,377.00 available in the General Fund, and $96,276.00 available in the Municipal Court Security Fund. (Requires 2/3 vote) This Motion was passed on the consent agenda. Enactment No: M2020-239 Consent - Capital Projects 14. Motion awarding a construction contract to Vapor Industries, of Slippery Rock, Pennsylvania to dredge, dewater, remove, haul, and dispose of settled sediments and vegetation from surface water sources, treatment residuals, and the pre -sedimentation Basin at the O.N. Stevens Water Treatment Plant in an amount of $2,428,705, located in Council District 1; with FY 2021 funding available from the Water CIP Fund. (Requires 2/3 vote) This Motion was passed on the consent agenda. City of Corpus Christi Page 6 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 Enactment No: M2020-240 General Consent Items 15. Motion authorizing the renewal of easement rights across Laguna Madre with the Texas General Land Office for a 24 -inch waterline supplying Padre Island, located in Council District 4, for a term of 10 years, at a total cost in an amount not to exceed $78,326.90, with FY 2021 funding available from the Water Fund. (Requires 2/3 vote) This Motion was passed on the consent agenda. Enactment No: M2020-241 16. Resolution approving the remaining three years of the five-year Infrastructure Management Plan, including FY 2023, FY 2024 and FY 2025, as proposed by the Public Works Department that includes a list of neighborhood, arterial, and collector streets for street maintenance work to be completed as the City's Street Maintenance Program. This Resolution was passed on the consent agenda. Enactment No: 032308 17. Motion approving a 380 agreement with LiftFund to administer a CARES Act reimbursable grant up to $570,000 for small business impacted by COVID-19 and have been awarded a LiftFund loan funded by the City of Corpus Christi earlier this year.(Requires 2/3 vote) Mayor McComb referred to Item 17. Council Members, Director of Finance Heather Hurlbert and City Manager Peter Zanoni discussed the following topics: a Utility Assistance Program was put in place by the City to help with small business relief and economic relief; CARES funding for utility assistance program is being redirected to a new LiftFund program due to underutilization; the City is requesting $400,000 reimbursement through the CARES fund and to allocate $170,000 from that grant; the City will have to pay a 5% administration fee for receiving the money, working with the businesses and applying the payments to the loans; other programs are also providing utility assistance to low-income families; and the City has $1.8 million available in utility assistance for individuals. Council Member Barrera made a motion to approve the motion, seconded by Council Member Guajardo. This Motion was passed and approved with the following vote: Aye: 7 - Mayor McComb, Council Member Barrera, Council Member Guajardo, Council Member Hunter, Council Member Molina, Council Member Roy and Council Member Smith Nay: 1 - Council Member Hernandez Abstained: 0 City of Corpus Christi Page 7 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 Enactment No: M2020-242 K. RECESS FOR LUNCH The recess for lunch was held during Executive Session Item 21. L. PUBLIC HEARINGS: (ITEMS 18 - 19) 18. Zoning Case No. 0920-02, GMG Partners, LP. (District 3). Ordinance rezoning property at or near 702 South Navigation Boulevard from the "IL/SP" Light Industrial District with a Special Permit to the "RS-4.5/PUD" Single -Family 4.5 District with a Planned Unit Development. (Planning Commission and Staff recommend Approval) (Requires 3/4 vote) Mayor McComb referred to Item 18. Director of Development Services Al Raymond stated that the purpose of this zoning is to allow for a master plan residential manufactured home community consisting of 277 residential units. Director Raymond presented information on the following topics: aerial overview; zoning pattern; PUD deviations; PUD concepts; and planning commission and staff recommend approval. Council Members, Director Raymond, Developer of GMG Partners, LP Norman Newton and City Manager Peter Zanoni discussed the following topics: the three letters of opposition that were included in the report are all from the same property owner; Clayton Homes is the preferred manufacturer that will be used; the homes will be put on concrete pad sites and affixed to the property; the residents will rent the pad site, but will purchase the home; there is a 20 foot buffer with a seven foot high cedar fence between this development and the industrial zone property; the streets will be private without any curbs or gutters; the City will not be responsible for the maintenance of the streets; the tenants will pay property taxes on the improvements of the land; and the average monthly cost will be about $1,300 to $1,600, which will include the land, the home and the taxes. Mayor McComb opened the public hearing. There were no written comments from the public. Mayor McComb closed the public hearing. Council Member Barrera made a motion to approve the ordinance, seconded by Council Member Smith. This Ordinance was passed on first reading and approved with the following vote: Aye: 8 - Mayor McComb, Council Member Barrera, Council Member Guajardo, Council Member Hernandez, Council Member Hunter, Council Member Molina, Council Member Roy and Council Member Smith Abstained: 0 City of Corpus Christi Page 8 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 19. Zoning Case No. 1020-02, Mustang Island, LLC. (District 4). Ordinance rezoning property at or near 7213 State Highway 361 from the. "RM -AT" Multifamily AT District to the "RV" Recreational Vehicle Park District and "CR -2" Resort Commercial District. (Planning Commission and Staff recommend Approval) (Requires 3/4 vote) Mayor McComb referred to Item 19. Director of Development Services Al Raymond stated that the purpose of the zoning request is to allow for the development of a 90 room, 4 story hotel and to allow for the construction of an RV Park. Director Raymond presented information on the following topics: aerial overview; adjacent development; zoning pattern; and planning commission and staff recommend approval. Council Members, Director Raymond, Assistant Director of Development Services Nina Nixon -Mendez and Planning Technician of Development Services Craig Garrison discussed the following topics: a petition with 180 signatures was submitted in opposition to the rezoning; the 22.31 percent is weighted by the area of the land; there are three property owners in opposition of this zoning; water and wastewater will be provided by Port Aransas and Port Aransas has impact fees; and a Council Member's request to provide notices to Council received after the agenda is set. Mayor McComb opened the public hearing. City Secretary Rebecca Huerta read the following written public comments into the record: John Pietrobon, 101 China Beach Dr.; and Steven Pietrobon, 146 Beachview Dr. Mayor McComb closed the public hearing. Mayor McComb made a motion to table the ordinance, seconded by Council Member Hunter. This Ordinance was tabled with the following vote: Aye: 6 - Mayor McComb, Council Member Barrera, Council Member Guajardo, Council Member Hunter, Council Member Molina and Council Member Roy Nay: 1 - Council Member Hernandez Abstained: 1 - Council Member Smith M. REGULAR AGENDA: N. FIRST READING ORDINANCES: (ITEM 20) 20. Ordinance authorizing the renewal of a five year ground lease with Haas -Anderson Construction, Ltd., Corpus Christi, TX, for a 3.89 -acre City -owned tract of land located on the former Hala Pit Landfill, next to the City's vehicle impound yard off of Greenwood Drive, and authorizing an annual rental fee of $9,600.00. (Requires 2/3 vote) City of Corpus Christi Page 9 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 Mayor McComb referred to Item 20. Director of Engineering Services Jeff Edmonds presented the following information: this item is a renewal of a five year ground lease with Haas -Anderson Construction for a 3.89 acre City -owned tract of land; and authorizes an annual rental fee of $9,600.00. There were no comments from the Council. Council Member Hunter made a motion to approve the ordinance, seconded by Council Member Smith. This Ordinance was passed on first reading and approved with the following vote: Aye: 8 - Mayor McComb, Council Member Barrera, Council Member Guajardo, Council Member Hernandez, Council Member Hunter, Council Member Molina, Council Member Roy and Council Member Smith Abstained: 0 O. BRIEFINGS: P. EXECUTIVE SESSION: (ITEM 21) Mayor McComb referred to Executive Session Item 21. The Council went into Executive Session at 1:33 p.m. The Council returned from Executive Session at 2:53 p.m. 21. Executive Session pursuant to Texas Government Code § 551.071 and Texas Disciplinary Rules of Professional Conduct Rule 1.05 to consult with attorneys concerning legal issues related to the purchase, exchange, and/or value of property at or near Carancahua Street and Texas Government Code § 551.072 to discuss and deliberate the potential purchase, exchange, and/or value of City -owned real property at or near the aforementioned location(s). 4. This E -Session Item was discussed in executive session. CONSENT AGENDA: (ITEM 4) One reading Ordinance authorizing the sale and conveyance of the City's former Fire Station #1 located at 209 S. Carancahua Street and within TIRZ #3 (Downtown) with approximately 0.86 acres of land to TG110, Inc., in an amount of $325,000.00 for the future use as affordable housing. (Requires 2/3 vote) Mayor McComb deviated from the agenda and referred to Item 4. Council Members, Chief of Staff Michael Rodriguez, Fire Chief Robert Rocha and City Manager Peter Zanoni discussed the following topics: this property was appraised in November at a value of $325,000 by a professional appraiser; if the Council does not approve this project, then it will prohibit the developer City of Corpus Christi Page 10 Printed on 12/15/2020 City Council Meeting Minutes December 8, 2020 from moving forward with their 9% tax credit application to the state; the last time this fire station was in use was about 30 years ago; in the last nine years, this fire station was never put up for sale; and the City has two options when it comes to selling property: enter into a competitive bidding process or engage in a direct sale to a potential buyer. Council Member Barrera made a motion to approve the ordinance, seconded by Council Member Smith. This Ordinance was passed on emergency and approved with the following vote: Aye: 6 - Mayor McComb, Council Member Barrera, Council Member Hunter, Council Member Molina, Council Member Roy and Council Member Smith Nay: 2 - Council Member Guajardo and Council Member Hernandez Abstained: 0 Enactment No: 032304 Q. IDENTIFY COUNCIL FUTURE AGENDA ITEMS Mayor McComb referred to Identify Future Agenda Items. R. ADJOURNMENT The following Items were identified: the construction contract award for the Cole Park Pier will be discussed at the December 22, 2020 meeting; in response to a Council Member's request for information, the City Attorney said short-term rentals are still prohibited in residential areas; and a Council Member's request for a list of disposal properties owned by the City. This meeting was adjourned at 3:13 p.m. City of Corpus Christi Page 11 Printed on 12/15/2020 Aly Berlanga From: Sent: To: Subject: Follow Up Flag: Flag Status: JotForm <noreply@jotform.com> Monday, December 7, 2020 1:16 PM CitySecretary; Norma Duran [EXTERNAL]Call Back: 12-08-2020 - Carl Badalich Follow up Completed [ [ WARNING: External e-mail. Avoid clicking on links or attachments. We will NEVER ask for a password, username, payment or to take action from an email. When in doubt, please forward to SecurityAlert@cctexas.com. ] ] Warning: Replies to this message will go to returns@jotform.com. If you are unsure this is correct please contact the Helpdesk at 826-3766. Request for Cali Back Form Date of meeting Name Phone number for call back Address Topic Agenda Number Provide an email to receive a copy of your submission. 12-08-2020 Carl Badalich (361) 855-8866 Street Address: 102 West Palm Beach City: Corpus Christi State / Province: Texas Postal / Zip Code: 78418 Public Hearing regarding Mustang Island 19 badalich@gmail.com 1 PUBLIC COMMENT/INPUT FORM City of Corpus Christi Enter either "City Council" or the name of the City Board: DATE OF MEETING {mm/dd/yy): t2 //. 0 NAME: a fr2,L WO O ADDRESS: v x s 4 Lwi -Z 14 -til / L CITY: -(-_ STATE: ZIP: 1 d g TOPIC: v 1- eh2 i AGENDA ITEM NUMBER (if applicable): If no agenda item is specified, then this will be considered a general public comment and not a public hearing. 1.11/30i2020 = Request for.Cal1 Back Form .: Request forCali. Backk'Foo For City Council -Meetings.:. Street Address• Agenda Number • •https://form.jotforrn,com/202406855550150 •1/2: • 11€3Qt2020" Requestfor.Call Back Form .: * Only if applicable. if no agenda item is specified, then this will be considered a general public comment and not a public hearing.. Provide an email to receive a copy of your submission. example@example.com Submit Feedback https://form.jotform.com/202406855550150 • Norma Duran From: Sent: To: Subject: JotForm <noreply@jotform.com> Tuesday, December 8, 2020 11:18 AM CitySecretary; Norma Duran Call Back: 12-08-2020 - Jim Boggs,Architect [ [ WARNING: External e-mail. Avoid clicking on links or attachments. We will NEVER ask for a password, username, payment or to take action from an email. When in doubt, please forward to SecurityAlert@cctexas.com. ] ] Warning: Replies to this message will go to returns@jotform.com. If you are unsure this is correct please contact the Helpdesk at 826-3766. I Request for Call Back Form Date of meeting Name Phone number for call back Address Topic Agenda Number Provide an email to receive a copy of your submission. 12-08-2020 Jim Boggs,Architect (361) 765-8923 Street Address: 4701 -Donegal Dr. City: Corpus Christi, State / Province: Tx Postal / Zip Code: 78413 Badalich #1 jimboggsregent@stx.rr.com 1 Aly Berlanga From: JotForm <noreply@jotform.com> Sent: Monday, December 7, 2020 5:17 PM To: CitySecretary; Norma Duran Subject: [EXTERNAL]Public Input: 12-08-2020 - John Pietrobon Follow Up Flag: Follow up Flag Status: Completed [ [ WARNING: External e-mail. Avoid clicking on links or attachments. We will NEVER ask for a password, username, payment or to take action from an email. When in doubt, please forward to SecurityAlert@cctexas.com. ] ] Warning: Replies to this message will go to returns@J form.com. If you are unsure this is correct Me contact the Helpdesk at 826-3766. 7,1 ,iblic Comment & Input Forni 12-08-2020 John Pietrobon Date of Meeting Name Address Street Address: 101 China Beach Drive City: Port Aransas State / Province: Texas Postal / Zip Code: 78373 Topic I own this land Describe Feedback: I own this land Provide an email to receive a copy of your submission. johnpietrobon@hotmail.com 1 Aly Berlanga From: JotForm <noreply@jotform.com> Sent: Tuesday, December 8, 2020 12:12 AM To: CitySecretary; Norma Duran Subject: [EXTERNAL]Public Input: 12-08-2020 - John Pietrobon Follow Up Flag: Follow up Flag Status: Completed [ [ WARNING: External e-mail. Avoid clicking on links or attachments. We will NEVER ask for a password, username, payment or to take action from an email. When in doubt, please forward to SecurityAlert@cctexas.com. ] ] Warning: Replies to this message will go to returns@jotform.com. If you are unsure this is correct please contact the Helpdesk at 826-3766. iblic Comment & Input Form Date of Meeting 12-08-2020 Name John Pietrobon Address Street Address: 101 China Beach Drive City: Corpus Christi State / Province: Texas Postal / Zip Code: 78373 Topic Rezoning Agenda Number 7213 Highway 361 Describe Feedback: My development requires the 3 projects; Resort (Hotel), RV Park and retail building. The development will be successful with all 3 projects and not any less then all 3. Provide an email to receive a copy of your submission. spie316@hotmail.com 1 Aly Berlanga From: JotForm <noreply@jotform.com> Sent: Tuesday, December 8, 2020 12:26 AM To: CitySecretary; Norma Duran Subject: [EXTERNAL]Public Input: 12-08-2020 Steven Pietrobon Follow Up Flag: Follow up Flag Status: Completed [ [ WARNING: External e-mail. Avoid clicking on links or attachments. We will NEVER ask for a password, username, payment or to take action from an email. When in doubt, please forward to SecurityAlert@cctexas.com. ] ] Warning: Replies to this message will go to returns@jotform.com. If you are unsure this correct please contact the Helpdesk at 826-3766. iblic Comment & Input Form 12-08-2020 Steven Pietrobon Date of Meeting Name Address Street Address: 146 Beachview Drive City: Corpus Christi State / Province: Texas Postal / Zip Code: 78373 Topic Rezoning Agenda Number 1020-02 Describe Feedback: My development at 7213 Highway 361 consists of 3 projects being a Resort Hotel, Resort RV Park and Retail Building. Development will be successful only if all 3 projects are allowed together Provide an email to receive a copy of your submission. stevenpietrobon@hotmail.com