John Reed, Chairman Ralph Cowen John Wood Esteban Guerra. Sergio Tito Lopez

Similar documents
John Reed, Chaitman Sergio Tito Lopez Ralph Cowen John Wood Esteban Guerra. None

John Reed, Chainnan Sergio Tito Lopez Ralph Cowen Esteban Guerra. John Wood. William Irwin, District Counsel

John Wood, Chairman John Reed Sergio Tito Lopez Ralph Cowen Carlos R. Masso. None

PRESENT: John Wood, Chairman John Reed Sergio Tito Lopez Ralph Cowen Carlos R. Masso (beginning with agenda item 5) ABSENT: None ALSO PRESENT:

John Wood, Chahman John Reed Sergio Tito Lopez Ralph Cowen. Carlos R. Masso

John Wood, Chairman John Reed Sergio Tito Lopez Ralph Cowen Carlos R. Masso Esteban Guerra. None

WESLACO INDEPENDENT SCHOOL DISTRICT 319 W. Fourth Street Weslaco, TX

EDUCATION SERVICE CENTER REGION 19 BOARD OF DIRECTORS

AGENDA BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 11 FISCAL YEAR 2018

REGULAR COUNCIL MEETING MINUTES APRIL 23, :45 P.M.

THE STATE OF TEXAS CITY OF BROWNSVILLE COUNTY OF CAMERON. ANTONIO MARTINEZ ) Mayor

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018

Zapata County, Texas. Commissioners Court

Brownsville Metropolitan Planning Organization (MPO) Policy Committee Meeting Minutes for Wednesday, April 8, 2015

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance and Song D. Special Observance E. Recognitions F.

NOTICE OF REGULAR MEETING OF THE COMMISSIONERS COURT OF DIMMIT COUNTY TEXAS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Speakers shall direct their presentations to the Board Chair, or the Board, as a whole.

El Paso County Emergency Services District #2 P.O. Box 683 Clint, Texas Phone (915) Fax (915)

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez.

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

FRANCISCO G. PONCE COUNTY JUDGE

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE

5. Approval of previous minutes as follows; July 11, 2017 Public Hearing, July 13, 2017 Regular Meeting. ACTION REQUIRED

CITY COMMISSION REGULAR MEETING April 4, 2017

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE JANUARY 18, 2018 SCHOOL BOARD MEETING 2:00 P.M.

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

Commissioner Cesar de Leon arrived during the Workshop presentation.

CITY COMMISSION REGULAR MEETING July 5, 2016

* * * * * * * * * * * * * * * * The Pledge of Allegiance and the Texas Pledge was led by Mayor Pro-Tem Ricardo Longoria, Jr.

City of Miami 3500 Pan American Drive Miami, FL

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

BOARD OF COMMISSIONERS REGULAR MEETING MINUTES FOR MAY 13, 2014

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 16, 2006

WHEREUPON, the following Orders and Proceedings were had by said Court, to-wit:

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

Minutes of Regular Board Meeting January 15, 2019

Regular Meeting February 22, 2010

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018

Ken Irwin, Mayor Pro-Tem Rita Garcia, Alderwoman Steve Muschenheim, Alderman William Schnier, Alderman Leti Keplinger, Alderwoman

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING April 3, 2018

THE STATE OF TEXAS COUNTY OF CAMERON

Alamo Community Colleges San Antonio, Texas REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

BOARD OF COMMISSIONERS REGULAR MEETING MINUTES FOR NOVEMBER 8, 2011

6. Presentation: TxDOT to provide monthly project status updates.

Civil Service Commission 3. a. Meeting Date: 11/14/2014 Submitted By: Amelia Moreno, Administration

THE STATE OF TEXAS COUNTY OF ZAPATA IN THE COMMISSIONERS COURT OF ZAPATA COUNTY, TEXAS

13. Discussion and Action to consider FEMA recommendation for acquiring an engineer for Sebastian FEMA Projects. ACTION REQUIRED.

201z ocr - 4 PM 3: 23. r\t >~ SECF\ElA ;{V. 'ballas. 1E'lAS

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, February 1, :00 A.M.

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018

O P E N M E E T I N G N O T I C E

The Pledge of Allegiance was led by Mayor Antonio Martinez and the Texas Pledge was led by Commissioner Ricardo Longoria, Jr.

Minutes of Meeting November 29, 2018

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance D. Special Observance E. Recognitions F. Public Forum

Minutes of Meeting April 13, 2017

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018

City of Mesquite, Texas Page 1

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance and Song D. Special Observance E. Recognitions F.

* * * * * * * * * * * * * * * *

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD OF DIRECTORS MEETING Tuesday, August 30, :00 PM

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

7. Discussion and Action to approve family partition of the lands of Linda G. Martinez. ACTION REQUIRED

GRAHAM FIRE & RESCUE BOARD OF FIRE COMMISSIONERS REGULAR BOARD MEETING January 22, 2018

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

Petroleum Underground Storage Tank Release Compensation Board

EDUCATION SERVICE CENTER REGION 19 BOARD OF DIRECTORS

Brownsville Metropolitan Planning Organization (MPO) Policy Committee Meeting Minutes for Wednesday, June 10, 2015

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING

NOTICE OF A PUBLIC MEETING OF THE CITY COMMISSION OF THE CITY OF BROWNSVILLE

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, Main Street, Bastrop, Texas

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016

a. Monthly Disbursements b. Unaudited Financial Statements c. Donations Report d. Tax Collection Report Ms. Flor Ayala, CPA, Chief Financial Officer

A G E N D A LEWISVILLE CITY COUNCIL MEETING JANUARY 8, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

Minutes of Regular Meeting

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005.

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

WOODLAKE CITY COUNCIL MINUTES January 11, 2016

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

MINUTES OF THE PORT OF WALLA WALLA COMMISSION MEETING Thursday, December 13, 2018

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING OCTOBER 4, :00 P.M.

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

AGENDA LOWER RIO GRANDE VALLEY DEVELOPMENT COUNCIL ANNUAL WORK PROGRAM AND BUDGET COMMITTEE & NOMINATING COMMITTEE MEETING JANUARY 11, 2017 NOON

Transcription:

MINUTES OF A REGULAR MEETING OF THE BOARD OF NAVIGATION AND CANAL COMMISSIONERS OF THE BROWNSVILLE NAVIGATION DISTRICT OF CAMERON COUNTY, TEXAS HELD JULY 25, 2018 AT 5:30 P.M. The Board of Navigation and Canal Connnissioners of the Brownsville Navigation District of Cameron County, Texas, held a regular meeting on Wednesday, at 5:30 p.m. The following individuals were present and absent: PRESENT: ABSENT: ALSO PRESENT: STAFF MEMBERS: OTHERS PRESENT: John Reed, Chairman Ralph Cowen John Wood Esteban Guerra Sergio Tito Lopez Eduardo A. Campirano, Port Director and CEO Daniel Rentfro Jr., District Counsel William J. Irwin, Associate District Counsel Donna Eymard Steve Tyndal Lorena Hernandez Patty Gonzales Maggie Doxsee Manuel Martinez Oscar Garcia Lieutenant Mario Esquivel Ariel Chavez Steve Fitzgibbons Jaime Martinez Chief Carlos Garcia Michael Davis Tony Rodriguez Cristina Valdez Debby Duke Margie Recio Scott Donnaho Carlos Barrera Jorge de la Colina 1. Meeting Called To Order The Chairman called the meeting to order at 5 :37 p.m. Mr. Chavez offered a prayer. The Chairman then led those present in the Pledge of Allegiance to the United States and Texas flags. Page 1 of5

2. Public Audience Albert Rodriguez registered to address the Board regarding Item 11 but reserved his comments until Item 11 was taken up for discussion. 3. Receive Director's Report a. Receive Port Monthly Operations Summary Report Ms. Hernandez made the report to the Board. Discussion followed. Mr. Campirano addressed the Board regarding Steve Fitzgibbons' upcoming retirement. Mr. Campirano thanked Mr. Fitzgibbons for his years of service to the BND. Mr. Fitzgibbons addressed the Board and thanked the Board and his colleagues for the opp01iunity and for their support. Commissioner Cowen asked that a resolution be prepared recognizing Mr. Fitzgibbons for his service to the BND. CONSENT AGENDA 4. Consideration and Action on the Following Consent Agenda Items: a. Approval of the Minutes of the Regular Board Meeting of July 11, 2018. b. Approval to authorize payments over $25,000.00: 1. Vulcan Materials Company, the amount of$161,933.67, for crushed limestone; 2. Mor-Wil, LLC, the amount of $149,339.78, for Keppel Amfels Water Line Relocation project; and 3. HDR, Inc, the amount of $112,274.86, for Construction Observation Services for Valley Crossing Pipeline, DMPA SB Dike Relocation Project and Oil Docks 3 & 6, Maintenance Dredging. 5. Consideration and Action on amending the Brownsville Navigation District Foreign Trade Zone No. 62, Zone Schedule, administration page to include newly elected board. Commissioner Wood asked if the BND would be reimbursed by Valley Crossing Pipeline for a portion of the amount listed in Item 4b3. Mr. Campirano confirmed that the amouut attributed to the construction observation services for Valley Crossing Pipeline would be reimbursed to the BND. Commissioner Cowen moved to approve all consent agenda items, Commissioner Guerra seconded, and the motion passed unanimously. 6. Consideration and Action on Assignments, Negotiations, Easements, Subleases, and Contracts in General. 1. Sugaright, LLC (Landlord's Agreement) Mr. Campirano asked that this item be tabled. Commissioner Wood moved to table this item, Commissioner Cowen seconded, and the motion passed unanimously. Page 2 of5

7. Consideration and Action on request for a release oflease and a return of the security deposit from Max Alfonso Gonzalez Perez, d/b/a Transportes de Carga Tornado. Mr. Rodriguez and Mr. Campirano addressed the Board requesting a release of lease and a return of the security deposit to Max Alfonso Gonzalez Perez, d/b/a Transportes de Carga Tornado. The Board approved a new lease for Max Alfonso Gonzalez Perez, d/b/a Transportes de Carga Tornado at the meeting ofjuly 11, 2018. This lease was for a 1.446-acre site to be used as a freight transport yard. The terms of this lease required that the tract be stabilized and fenced. Mr. Gonzalez has determined that the costs of stabilizing and fencing this site are prohibitive to his business. He submitted a request that the Board release him from this lease. This lease was effective on July 11, 2018, and he is requesting that this be the date of termination of the lease. He submitted a security deposit in the amount of $1,450.80. He requested that the security deposit be refunded to him. He has not started operations on the site. Commissioner Wood moved to grant a release of lease to Max Alfonso Gonzalez Perez, d/b/a Transportes de Cargo Tornado with an effective date of the release of July 11, 2018 and to authorize the refund of the security deposit of$1,450.80, Commissioner Cowen seconded, and the motion passed unanimously. 8. Consideration and Action to acknowledge receipt of the audit of the District's Financial Statements for Fiscal Year Ended December 31, 2017. The District's external auditors, Carr, Riggs and Ingram, LLC, completed the audit of the District's financial statements for the Fiscal Year Ended December 31, 2017. Carlos Barrera of Carr, Riggs & Ingram presented the independent audit report to the Board. Mr. Barrera recognized BND staff for their hard work in assisting Carr, Riggs, & Ingram, LLC with preparation of the audit. After discussion, Commissioner Guerra moved to accept the independent audit of the District's Financial Statements for the Fiscal Year Ended December 31, 2017 as presented by Carr, Riggs & Ingram, LLC, Commissioner Cowen seconded, and the motion passed unanimously. 9. Consideration and Action authorizing an agreement for Professional Services with Mario Martinez. Mr. Campirano addressed the Board requesting authorization on an agreement for Professional Services with Mario Martinez. Projects that the District is working on with potential tenants will entail working with various governmental entities including state agencies and government officials. In order to assist the BND, Port Staff proposes hiring consultant Mario Martinez to assist with working with state executive and legislative branches and state agencies on matters pertaining to District projects. After discussion, Commissioner Cowen moved to approve the Professional Services Agreement with Mario Martinez with an effective date of August 1, 2018, Commissioner Wood seconded, and the motion passed unanimously. 10. Consideration and Action on the Grantee/Operators agreement between the Brownsville Navigation District Foreign Trade Zone No. 62 and Bluewing Royal, LLC. Mr. Rodriguez addressed the Board requesting the approval on the Grantee/Operators agreement between the Brownsville Navigation District Foreign Trade Zone No. 62 and Bluewing Royal, LLC. Bluewing Midstream acquired the improvements of TX KLM (formerly RTW Terminal), the new terminal will be managed and operated under a new name: Bluewing Royal, LLC. Bluewing Royal, LLC has requested that they be allowed to become an Operator of FTZ No. 62. This will allow them to take over the activate storage tanks from RTW terminal. The purpose of Page 3 ofs

their operation is to store and transfer liquid bulk products. Commissioner Cowen moved to authorize Bluewing Royal, LLC to be an Operator offtz No. 62, Commissioner Wood seconded, and the motion passed unanimously. 11. Consideration and Action to accept work performed by contractor Mor-Wil, LLC on the Keppel AmFELS Water Line Relocation project, and anthorize release and payment of the $44,670.91 retainage, snbject to applicable charges. Mr. Chavez addressed the Board requesting acceptance of the work performed by contractor Mor Wil, LLC on the Keppel AmFELS Water Line Relocation project, and authorize release and payment of the $44,670.91 retainage, subject to applicable charges. Change Orders #1 and #2 to the contract added 21 and 19 calendar days, respectively, for a total of 40 days, changing the contract completion date from March 5, 2018 to April 14, 2018. Mor-Wil achieved substantial completion on May 4, 2018, but with 6 weather days identified in that period, the total period subject to liquidated damages was 14 calendar days. The contract specifies liquidated damages at $500 day, resulting in a $7,000.00 charge. Additionally, Mor-Wilis responsible for $4,575.00 paid to BRG Railway for removing and replacing rail for an alleged obstruction. Mor-Wil has notified the BND that the project is complete and has submitted Payment Request No. 4 - Final, requesting release of the retainage amount of $44,670.91, or 10% of the contract price. BND Engineering Services staff performed a final inspection and found the work to be satisfactory. Albert Rodriguez addressed the Board on behalf of Mor-Wil, LLC requesting that the Board agree to waive the liquidated damages for the delayed completion of the project. Mr. Rodriguez offered his explanation for the delays in finishing the project on time. After discussion, Commissioner Wood moved to accept the work performed by Mor-Wil, L.L.C. on the Keppel AmFELS Water Line Relocation contract, and to authorize release of the retainage amount of$44,670.91, without any deduction for liquidated damages but with a deduction of $4,575.00 for payment to BRG Railway, for a final payment of $40,095.91, Commissioner Guerra seconded, and the motion passed unanimously. 12. Adjourn into Executive Session, as authorized by Subchapter D of Chapter 551 of the Government Code to discuss with attorneys pending or contemplated litigation and matters in which the duty of the attorneys under the Rules of Professional Conduct clearly conflict with Chapter 551; to conduct deliberations regarding real property ( 551.072); to deliberate the deployment of security personnel or devices ( 551.076); to deliberate the appointment, employment, evaluation, reassignment, duties, discipline, or dismissal of a public officer or employee ( 551.074); and to conduct deliberations regarding economic development negotiations ( 551.087). Commissioner Wood moved to adjourn into executive session, Commissioner Cowen seconded, and the motion passed unanimously. The Chairman then announced that the time was 6:33 p.m., and that the Board would adjourn into executive session. The Chairman left the meeting before adjournment into executive session. Secretary Cowen then assumed the seat as acting Chairman of the Board and announced that the time was 7:02 p.m. and that the Board had reconvened in open session. 13. Possible action on matters or items discussed in Executive Session. There was none. Page 4 of5

14. Adjournment. Commissioner Wood moved to adjourn the meeting, Commissioner Guerra seconded, and the motion passed unanimously. The meeting was adjourned by unanimous consent at 7:03 p.m. John Reed Chairman of the Board Page 5 ofs