ROBERTS, ODEFEY, WITTE WALL, LLP ATTORNEYS AT LAW ANNE MARIE ODEFEY POST OFFICE BOX 9 TEL: 361.552.2971 PORT LAVACA, TEXAS 77979 FAX, 361.552.5368 SANDRA WITTE Board Certi?ed Pmperty Owners Association Law Texas Board of Legal Speciaiization CARLY W- WALL January 28, 2019 JOHN T. VILLAFRANCA ipriest@vicad.com Jessica Priest Victoria Advocate Re: Public Information Act Request Dear Ms. Priest: The Calhoun Port Authority has received the Public Information Act request contained in your email dated January 22, 2019, requesting copies of any record that shows how the chairman of the Board is chosen, how long a term he serves and when this procedure was adopted. Any documents responsive to your Public Information Act request are enclosed. Yours truly, ROBERTS, ODEFEY, WITTE WALL, LLP nwwf??tf SW/sd Enclosures cc: Charles R. Hausmann, Port Director 353 CALHOUN COUNTY NAVIGATION DISTRICT REGULAR MEETING SEPTEMBER 10, 1997 A regular of the Calhoun County Nwlga?on District was hold on Wednesday, September 10, 1997, at 9:09 AM. in tho Calhoun County Na?gaiion District Board Room, Calhoun County Nawigation District Of?ce, Point Comfort, Texas. Commissioncm went were: Commissioner 1 - Randy L. Boyd Commissioner 2 - Leo J. Kaine: Conmxisaioner 3 - J. C. Jr. Comissioner 4 - Frank H. Diobcl Commissaimacr if 5 - Roger G. Martinez Cmnmissione: 6 .. H. C. Wehmeycr, Jr. Staff Membcm present were: Robort H. Van Bommun - Port Director Ellen Buchanan - Secretary to Port Director Also present were: Tom Flores Cad Bond - Point Comfon Mooring Dee Dee Lee . Port Lavaca Wave David Cram - Enginecm,1oc. Mickey - Enginecm, Inc. Jimmy Din - Point Comfort Towing Captain Joe Bokomey - Matagor?c Bay Pilot Jeff Soiomon - BP Chen'licalo, Inc. Frank Stemadel - Alcoa Marine Sci-does Lisa Schoch - Alcoa Board Chairmml called the meeting to order at approximately 9:00 AM. He stated that the agenda of this meeting Was posted in accordance with the provisions of the WM: Pledge of Allegiance The minutes of the August 13, 1997, and the August 2'7, 1997 meetings were presented to the Board. A motion was made by Comn?ssioner Wcmneyor, seconded by Commissioner Kaincr, and motion canied unanimously to approve: the minutes of the August 13, 1997, and August 27, 1997 meetings as presented. 1) August 1997 Fund Balance Report 2) Accounts Receivable Schedule The Board Members reviewed the September 10, 1997 diebumemento. A motion was made by Commissioner Diehel, seconded by Comn?ocioner Moor, and motion carried unanimousiy that Check No. 5705 through 5823 be approved for payment. A motion was made by Commissioner seconded by Commissioner Wehmeyer, and motion carried unaoimo 11on that the following fund h'amfers to the Port Operation Account be approved. .. .. .. ACCOUNT. . . . . AW 6324 Port Operations Accoun 3 5,1093 6325 Port Operations Account 4,517.81 6326 Port Operations Account 3,237.33 Total 17,364.50 WM 214 Port Operations Account 8,823.08 215 Port Operations Account 8,718.37 216 Port Operations Account 43.65951 Total 61,205.96 293 Port Operations Account Total 2,807.90 MW 1219 Port Operations Account 1,902.08 1220 Port Operations Account 1,549.43 1221 Port Operations Account LEM Total Total Transfers to Port Operations Account 93,140.59 A motion was made by Connoissioner Boyd, seconded by Commissioner Weluoeyer, and motion camied unanimously to approve Check No. 741 through 744 written one the Special Port Expansion Food be approved for payment. A motion was made by Commissioner Kainer, seconded by Commicsioner Boyd, and motion Denied unanimously that Check No. 29'} written on the Business Development Fund be approved for payment, A) The Port Director presented the following harbor traf?c statistics for August, 1997. ALCOA Cargoes: 5 Borges 6,164.6 Short Tons Formosa Cat-goes 8? Ships 119,644.4 Short Tons 53 Barges 116,561.13 Short Tons oral 66V eel ov 1113 23 0 00 355 The Port Dhector presented the Board Members with the September 1997 Sailing Schedute and that 13 ahlpo have been scheduled for the month of September to date. B) That the convention packages and travel infonnatlon folders have been prepaied for the Board Members that would be attending the WA and the GICA Convention. C) That the Calhoun County Navigation District received an acceptance from HP Chemicals, Inc. on the Inducement Resolution. Further that the Port Director {extended the Board Memhem of the BP Chemicals, Inc. plant tour and luncheon scheduled today. A discussion was conducted on the proposed policies regarding the election of o?cem of the Board, tenure policies. A motion was made by ConneissioneraDiebel, seconded by Commissioner Boyd, and motion canted unanimously that the following policy be adopted: BOARD OFFICERS AND ORGANIZATION POLICIES AND PROCEDURES OF THE BOARD OF 0F CALHOUN COUNTY NAVIGATION DISTRICT WW 1. The of?ces of the Board shall consist of a Chainnan, and Secretaty, to be elected by the from and among their nmnber. 2. The o?ices of Chairman, and Secretaty, shall be for a term of two yeam, said o?icete to be elected by a ninq?e majority of the quorum of the Board. 3. No o?cer may succeed himselfin the next succeeding o?cer election, but may be again elected to the cattle of?ce after renting for one, two?year term. 4. The election of of?cers will be held by the Board at the ?rst zegular Board meeting on the ?rst month following the negular election of comn?ssionexs. 5. Iffor any reason the of?ce of any of?cer is vacated during the teen for winch such o?icer is elected, the remaining members of the Board shall, at the next scheduled meeting, elect a new of?cer to ful?ll the unexpired tom, which unexpired term will not be coneidezed as a full tom and such Board member shall be eligible for melcction to serve a full two-year to such o?ice. 6. In the absence ofthe the Secretary shall preside as The Board Members reviewed the 1997 Tax levy at the recommended 1.17 Cents per MOB/valuation. 356 A discussion Was conducted regarding the Ports increase in operations revenue and the mcmase in business. A motion was made by Comissioner Diebcl that 'the Calhoun County Navigation District adopt a 0.0 Tax Rate, Motion failed for a lack ofa second After fiddler discussion, a motion was made by Commissioner Boyd that the Calhoun County Navigation District adopt a tax rate of 0.010cnts per $100.00 vahlation and research the prospect of eliminating the following year. Moder: was seconded by Connoissiooer Diebel and motion carried unanimoosly. The Port Director reported that as the BP Chemicals, Inc. project develops there is a need for two new bank accounts in order to identify all project expenses at the time of the project bond closing in the ?xture and the use of an independent account to route all resolute and expenses of this project. After further discussion, a motion was made by Commissioner Diebel, seconded by Conunissiouer Wehmeyer, and motion earned misnimously to authorize two new bank accounts; Terminal, Tank Farm Bank Account and Pipeline Rigltt?of~Way Bank Account for the 13? Chemicals, Inc. project and that all disbursements would require two signattues of authorized representatives. David Goon, of Engineers, inc. briefed the Board Members on the sm?veying to date and the project?s status. Ho tepoxted that the con?ned disposal area had been surveyed. Also, the berths and expansion basin have been surveyed to detennine the arnount of dredge material that would need to be removed. A wetlands specialist has been employed to do a boundary survey on the south side of the con?ned disposal area to ascertain if dry materials can he placed there. . - David Germ ?lttiter discussed with the Board Members the material to he removed from the con?ned disposal area and placing it in the land south of the disposal area and remfoz?eing the levee where required. He stated that this would be determined by the amount of dredge material that needs to be removed or that can be replaced in the con?ned disposal area. A motion was made by Commissioner Diebel, seconded by Commissioner Wehmeyer, and motion carried to advertise for bids the 1997/1998 Maintenance Dredging Project with bids to be received in October. 357 Commissioner Boyd abstained. NO CLOSED SESSION A) Discussion on the Purchase, Exchange, Lease or Value of Real Property RE: ALCOA Properties. NO CLOSED SESSION 'oum. There being no ?mlwr business before the Board, a motion was made by Conunissloner Welnneyer, seconded by Commissioner Boyd, and motion canied manhnousty that iho meeting was deolared adjomned at approximately 9:38 am. .LELC 11mm" Chairman ATTEST: H. c. worm/Emil, JR.(Semtaq 533 CALHOUN COUNTY NAVIGATION DISTRICT REGULAR MEETING - May 16, 2007 A regular meeting of the Calhoun County Navigation District was held on Wednesday, May 16, 2007,. 2006 at 9:00 am, in the Calhoun County Navigation District Board Room, Calhoun County Navigation District O?ioe, Point Comfort, Texas Board Members attending were: Commissioner 1 Shields A. ?Tony? Holladay, Sr. Commissioner ii 2 Deli F. Weathersby Commissioner 3 . C. Melcher, Jr. Commissioner 4 - Randy L. Boyd Commissioner 5 Roger G. Martinez Connoissioner it 6 H. C. Weiuneyer, Ir. Sta??Memb ere present were: Robert H. Van Borssutn - I?ort Director Wanda Roberts - Port General Counsel Miranda Haiti Finance Assistant Also present were: Mickeyr Sappington - Engineers, Inc. Finn The Wave Rafael Garcia Calhoun LNG Mark Mazcoh URS Corporation Larry Robinson a Matagorda Bay Pilots Association Debbie Boyd Pamela Weathersby Agenda Item 1310. 1: Call to Order; Board Chair Randy L. Boyd called the Regular Meeting to order at approximately 9:00 am He announced that the agenda of the meeting was posted in accordance with the provisions oftho Tom Open Meetings Ag; The Pledge ofAliegiance was led by Board Chair Randy L. Boyd A do tom No 2.: ass Results ofMa 2 200 ion for Bi trict Nos 2 3 gm 1 The Port Director reviewed the Canvass of Election Results document from Ms. Dora 0. Garcia, Elections Administrator for Calhoun County, with the Board Members. The results indicated that Mr. Deli R. Weathersby defeated Mr. Leo J. Kainer in District Two (2), and Mr. Randy L. Boyd defeated Board Member Paul R. Blaslngim in District Four (4). Pursuant to further review and discussion, a motion was made by Board Member I. C. Meloher, Jr. approve 534 the Election Results as certi?ed by the County Elections Administrator. The motion was seconded by Board Member Tony Holladay and the motion carried unanimously. Port General Counsel Wanda Roberts administered the Oaths of Of?ce to the newly elected Board Members ??om Districts 2 85 4. Board Members Boyd and Weathersby completed Oaths ofO?ce, Statement ofEIecred Q?icfals and Surety Bonds for their new tonne of office. A ends Item 0.4' lection ofBo OilMax 15. 2009. A motion was made by Board Member H. C. Wohmeyer, Jr. to nominate Board Member Randy L. Boyd as Board Chairman for the period through May 15, 2009; The motion was seconded by Board Member Dell R. Weathersby and the motion carried unanimously. A motion Was made by Board Member Dell Weathersby to nominate Board Member H. C. Wehmeyer, Jr. as Board Secretary for the period through May 15, 2009. The motion was seconded by Board Member I. C. Melcher, Jr. and the motion carried unanimously. 5- vote 1: the'l?h da Arils nd l2, 2007 Sgecig! Meeting yd Egg-eating Ami! 18, 2907 Regular may. The minutes of the Thursday April 5 and Thursday April 12, 2007 Special Meetings and the Wednesday, April 18, 2007 Regular Meeting were presented to the Board. A motion was made by Board Member Tony Holladay to approve the minutes as presented. Board Member Roger G. Martinez seconded the motion and the motion carried unanimously. Mr. Robert H. Van Borssum presented the following ?nancial information to the Board Members for Review: 1.) Fund Balance Report as of April 30, 2007 2.) Accounts Receivable Report as of April 30, 2007 585 Mr. Van Borssum reported to the Board Members that the accounts receivable report speci?ed that the accounts receivable were 96.87% current as of'Aprii ?3 0, 2007. a) The Board Members reviewed the May 16, 2007 Port Operations Account disbursements. Pursuant to review, a motion was made by Board Member Roger G. Martinez to approve the disbursements as presented. The motion was seconded by Board Member Tony Hoiladay' and motion carried that the Port Operations Account disbursements Nos. 21464 through 2152? be approved. A motion was made by Board Member Tony Holtaday to approve the transfers for the May 16, 2007 disbursements. The motion Was seconded by Board Secretary H. C. Wehmeyer, Jr. and the motion carried onanimousiy; CHECK 0. FUND ACCOUNT AMOUNT 3 RE HE - 2007- 81 To Port Operations Account 10,265.08 2007- 83 To Port Operations Account 5,881 . 18 2007 ~04 To Port Operations Account 6,300.70 200? 445 To Port Operations Account 69,967.84 Total $92,414.30 MTEEQCE AND QEERATIOLIS 2007-81 To Port Operations Account 3 2,024.60 2001-83 To Port Operations Account 2,045.99 2007-84 To Port Operations Account 2.27163 2007-85 To Port Operations Account 1,001.99 Total 7,330.21 BEELOPMENII: gym; 2007-81 To Port Operations Account 3 19.0? 200?-83 To Port Operations Account 161.10 2007435 To Port Operations Account 13,214.72 Total 73,395.49 DEPRECIA ON 0 To Port Operations Account Total EORT EXPQSIQQ GROSS LIE FUND 2007-81 To Port Operations Account 19,356.34 2007-83 To Port Operations Account - . 103567.70 200134 To Port Operations Account 18,096.88 2007-85 To Port Operations Account 83,367.43 Total 133,333.40 OPERATIN 2007u85 ?I'o Port Operations Account 5 39,280.86 Total 392 86 586 Mr. Van Borssum reported to the Board Members that the accounts receivable report speci?ed that the accounts receivable were 96.87% current as of April 30, 2007. ends 1108 a) The Board Members reviewed the May 16, 2007 Port Operations Account disbursements. Pursuant to review, a motion was made by Board Member Roger G. Martinez to approve the disbursements as presented. The motion was seoonded by Board Member Tony Hoiladay and motion carried that the Port Operations disbursements Nos. 21464 through 2152? be approved. A motion was made by Board Member Tony Hoiiaday to approve the transfers for the May 16, 2007 disbursements. The motion was seconded by Board Secretary H. C. Wehmeyer, Jr. and the motion carried unanimously. CHEQK N0. FUND ACCOUNT AMOUNT ggogs REVENUE ELI-13D 2007- 81 To Port Operations 10,265.08 2007.. 83 To Port Operations Account 5,801.18 200? ?34 To Port Operations 6,300.70 200? ~35 To Port Operations 69,957.34 Total $92,414.80 EN 0 TI 2007-81 To Port Operations Account 2,024.60 2001-83 To Port Operations Account 2,045.99 2007-84 To Port Operations Account 2,277.63 2007-85 To Port Operations Account 1,001.99 Total 7,350.21 . . . 200%! To Port Operations Account is 19.0? 2007-83 To Port Operations Amount 161.70 2007-85 To Port Operations Amount 73,214.72 Total 13,3 95.49 DEF MAJ To Port Operations Account Total PORT motors F??n 2007-31 To Port Operations 19,356.34 2007-83 To Port Operations Account 17,567.70 2007-34 To Port Operations Account 18,096.33 2007-05 To P011 Operations Account 83,367.48 Total 133,333.40 . - . 2007435 To Port Operations Account 39,280.86 Total $39,280.86 587 TOTAL mseeas TO none oreaanons accoom ?3?0,829,76 MW DATE neon: 3:0 mom seem mama operating mono mam I moons Total 500 00 MATAGORBA SHIP CHANNEL IMPROVEMENT FUND PERMIT 146 - Manemdvisory and Consultant Service 4/110? :3 5,810.58 14?? Mane: Advisory and Consultant Service 53 4,460.58 148 The Badman Company 322.50 $10,793.66 Agenda item 219? 8; Port Director's Regen, Robert-H. Van Borssorn, Port Director, reported the i?oilowing: A. Harbor traf?c statistics for the month of April 2007: That a total of 82 Vessels had emitted at the public port facilities during the month of "April 2007: 16 deep draft arrivals and 66 inland barges. Further, that 22 deep draft vessels were eiready on schedule for May arrival with one vessels going to muitiole berths. . . That the total revenue ton throughput for the month of was 513,631.? short tone. I B. Regarding the status ofFisoal Year 2007 capital improvement projects: 1 Egg; ?ewieg? Building ?on, That the building had been completed and all checklist items were completed. Final Payment and Release of Retainage authorization was requested in Agenda Item No. 9. 2. Rallying Extension Around the Q22 Mooring Pile; That Weii?ab had completed the instaiiation of the galvanize piece. Full payment to Weifab, Inc. for this work was check no. 21526. C. Regarding the Maintenance Dredging Project of the Matagorde Ship Channel by the Corp of Engineers: That the LeQuay dredge had completed the re-dredging of the Upper reach and was now entering the turning basin. 588 D. Regarding the receipt of COB Pennit No. 14521 (13): That after three years of processing, this permit amendment had ?nally been approved by the Corps of Engineers. Consequentiy, the Port Authority was working with the Corps of Engineers and LaQuay Dredging Go. to utilize PA 19 for the- forthcoming maintenance dredging of the timing basin expansion area and the port berths pursuant to authorization provided in this permit amendment. E. Regarding the preparatory work for the Request for Proposal O??ercrs for the Dry- Bulk Berth,- work on the ?Scope of Wm continued and would be completed with the addition of the soil borings. The Port Director anticipated scheduling the interviews with potentiai o?'erors to begin by the end of June. F. Mr. Rafael Garcia from Calhoun LNG was present to provide a status report to the Board Members regarding ongoing work on the LNG FERC permit. Mr. Mark Mazoeh from URS was present to provide a status report to the Board Members regarding ongoing work on the ?Matagorda Ship Channel Improvements" permit from the Corps of Engineers. I o. Review nd nsid tion chco for ?nal Payment and Release of Retaipage for Port Service Banding Con?guration in the Amognt fog $62,153.20, The Board Members revieww Payment Reconunendation No. 9 FINAL, Contractors Guarantee and Contractor?s Affidavit and Waiver of Lien from REXO, Inc. regarding the Final Payment for completion of the Port Services Building in the amount of $62,753.20. 'Pursuant to further review and discussion, a motion was made by Board Member Roger G. Martinez. to approve the ?nal payment in the amount and release of retainage. The motion was seconded by Board Member Tony Hoiiaday and the motion carried unanimously. Agenda Item go. 10: Review and Consideration g: Reguest of Plains Marketing, L.P. oRene ass for Addition 1 roe Ju 30 20 8. The Board Members reviewed a request ??om Plains Marketing, LP. to renew the lease on the properties on which they had constructed a pier for the shipment of condensates from tank to barge. This lease was on a one (1) year renewable term, at the rate of $6,000.00 per year, plus wharfage for all products moved to or from the pier payable on a basis. Moment to further review and discussion, a motion was made by Board Member I. C. Melcher, Jr. to 589 approve the renewal of the lease with Plains Marketing, LP. for one (1) year. The motion was seconded by Board Member Tony Hoiiaday and the motion carried unanimously. agenda Item No. Region: and Consideration of Anthorization fngeotechnigai not?D ~Bl Platacs 19 020 The Board Members reviewed a request and proposed amendment of the Fiscal Year 2007 Budget for authorization to proceed with obtaining geotechnicai information from PSI for the Dry-Bull: Berth Project at a total cost of $19,102.00. Pursuant to further review and discussion, a motion was made by Board Member Tony Holiaday to proceed with obtaining the geotechnieai information from PSI and to amend the Fiscal Year 2007 Budget by $19,102.00. The motion was seconded by Board Secretary H. C. Wehmeyer, Jr. and the motionoarried unanimously. A code . 12: Rev a :1 Canal stat of Antho tion to coed ItodedBuid' adiacegt 19 the Liguig ?at North. The Board Members reviewed a proposal from T.W. LaQuey to dredge the submerged area under the saltwater pump buiiding where the saltwater intakes were located. This area had been gradually shoaling since installation in 1994 and the separation area between the bottom of the intake pipe and the harbor bottom was less than 1 foot. The proposal for which authorization was requested included the proposal fi'om LaQuay Dredging Inc. in the amount of $24,200.00 and a quotation from Rexco, Inc. to raise and lower the two saltWater intake pipes in the amount of $3,875.00. Pursuant to timber review and discussion, a motion was made by Board Member Tony Holladay to accept the proposal from T. W. laQuay Dredging, Inc. in the amount of $24,200.00 to dredge the submerged area under the saltwater pomp building and the quote item Renee, Inc. in the amount of $3,875.00 to raise and lower the two saltwater intake pipes and that the Fiscal Year 2007 Budget be amended for this work. The motion was seconded by Board Member Roger G. Martinez and the motion carried. Board Chair Randy L. Boyd abstained from the vote. 590 Agenda Item No. 13: SESSION: ?g Authorized by Tex. Gog Code 55 0 2 for the dscussion wt fies "t otho are a less exc an of grogem RE: 94.73 acre tract, Board Chair Randy L. Boyd announced th'at "As authorized by Texas Government Code Section 551.072 for the purpose of discussion with respect to the purchase, exchange, lease or value of property RE: 94.73 acre tract. Further that, ?1510 mien or gonsen?s would be men in closed session? The Board convened in closed session at 9:55 am. getum to 0mm and take any action. deemed naming based upon discussion in closed meeting. The Board reconvened in Open Session at 10:49 Board Chair Randy Lr Boyd announced that ?No action or consensus had been taken in closed session?. Agenda Item No. 15: Adioum. There being no ?irther business to be brought before the Board, a motion was duly made and seconded ?rst the meeting be deemed adjourned at approximately 10:50 am: ooze Randy Mays, Bodrd Chair 1; H. C. Wehmeyer, In, l?srd deer-stew 67 CALHOUN PORT AUTHORITY REGULAR MEETING May 13, 2009 A regular meeting of the Calhoun Port Authority was held on Wednesday, May 13, 2009, at 9:00 ems. in the Calhoun Port Authority Board Room, Calhoun Port Authority Of?ce, i?oint Comfort, Texas Board Members attending were: Commissioner ii Shields A. ?Tony? Hoiiaday, Sr. Commissioner ii 2 Dell R. Weathershy Commissioner ii 3 LC. Meleher, Jr. Commissioner ii 4 Randy L. Boyd Commissioner it 5 Roger G. Martinez Commissioner 6 H. C. Wehmwer, Jr. Staff Members present were: Charles R. Hnusmenn Port Director Forrest E. Hawes a Deputy Port Director Wanda Roberts - Port General Counsel Miranda Maiek Finance Assistant Others Present Were: Mickey Sappington Engineers, Inc. Finn ??the Wave Larry Robinson Matagorda Bay Pilots Association Joe Bokomey .. Matagorda Bay Pilots Association David Adrian Metagorda Bay Pilots Association Jack Wu Formosa Piasties Corporation, Texas Richard Hengst ?NuCoastel Power Angela Adrian Ron Adrian Carolyn Adrian Agendg gtem No. 1: Call to Order; Board Chair Randy L. Boyd called the Regular Meeting to order at approximately 9:00 am. He announced that the agenda of the meeting was posted in accordance with the provisions of the Texas Open Meetings Act, The Pledge of Ailegiaroe was led byBoard Chair Randy L. Boyd. A ends Item No.2: Review and Consideratio of A rev of Third Ext nsion to the Og?nn to PgEehase Joslin Foyer, LP. No action Was taken on this agenda item. Agenda ltem E0. 3: Administer Oaths of Of?ce to Board Members for District Nomi, 5, and 6. Wanda Roberts, Port General Counsel, administered the Oaths of O?ce to Board Member H. C. Wehmeyer, Tony Holladey and Roger G. Martinez. Agenda Item Ho. 4: Election of Board O?igers for the Period of Ma}: 13, 2009 to Max 15, 2011. 68 A motion was made by Board Member Roger G. Martinez to nominate Board Member Randy L. Boyd for Board Chairman and Board Member H. C. Wehmeyer, Jr. for Board Secretm'y. The motion was seconded by Board Member Deli R. Weathersby and the motion carried unanimously. euda Item No. 5: A rave the min tes of he ednesda A '18 2009 Re nrMeetin and the ednesda A 22 2009 ecinl Board Meetin . The minutes of the Wednesday, April 8, 2009 Regular Meeting and the Wednesday, April 22, 2609 Special Board Meeting were presented to the Board. Pursuant to further review and discussion, a motion was made by Board Member Tony Holladay to approve the minutes with an amendment showing that Board Member J. C. Melcher, Jr. Was absent from the Wednesday, April 8, 2009 Regular Meeting" Board Secretary H. C. Wehemeyer, Jr. seconded the motion and the motion carried unanimously. Item No. 6: Bertie}! of Financial Rename: All Funds, Mr. Forrest B. Hawes presented the following ?nancial information to the Board Members for Review: Fund Balance Report as 30, 2009. 1 .) Accounts Receivable Report as 30, 2009 Mr. Hawes reported to the Board Members that the accounts receivable report speci?ed that the accounts receivable were 68% current as of April 30, 2009. agenda Item No. 7: of Disbursements and Transljerg: All Funds 3) The Board Members reviewed the March 13, 2009 Port Operations Account disbursements. Pursuant to review, a motion Was made by Board Member Tony Holladay to approve the disbursaments as presented. The motion was seconded by Board Member Roger G. Martinez and motion carried unanimously that the Port Operations Account disbursements Nos. 23815 through 23 874 be approved. b) A motion was made by Board Member Tony Holiaday to approve the transfers for the March 13, 2009 disbursements as submitted. The motion was seconded by Board Secretary H. C. Wehmeycr, Jr. and the motion carried unanimously. molt no. . FUNDACCOUNT AMOUNT GRO REVENUE UNI) 2008? 132 To Port Operations Fund 34 7,848.44 2009-63 To Port Operations Fund 6,398.97 2009-13 5 To Port Operations Fund 78,723 .29 69 Total 93,040.70 MAINTENANCE gm); OPERATIONQ FUND Agegda Item No. 8: Port Director?s Report. Charles R. Hausmann, Port Director, reported the following: A. Harbor Traf?c Statistics for the month of April 2009: 2008?132 To Port Operations Fund 3,310.84 2009?133 To Port Operations Fund 3,0 03 .69 2009-13 5 To Port Operations Fund 2,194.82 Total 8,509.35 EUSINESS DEVELOPMENT FUND 2009-135 To Port Operations Fund 55 Total 1,867.63 DEPRECIATION MAJOR REPAIR Q32 Total EORT EXPANSIOE GEOSS g1; VENUE E932 2003432 To Port Operations Fund 20,304.76 2009-133 To Port Operations Fund 19,185.74 2009?135 To Port Operaiions Fund 105,300,60 Total 144,371.10 513131113 OPERATING FUND 2009- 13 5 To Port Operations Fund 63,531.91 Total 63,531.91 EC: FUND Total TOTAL TRANSFERS TO PORT OPERATIONS ACCOUNT 311,820.69 W35 DATE TO AMOUNT 5! 13709 ANINHS Operating Dep. MIR $7,500.00 Total That a total of 48 vessels had arrived at the public port facilities during the month of April 2009: 23 deep draft arrivals and 25 inland barges and a total of 12 4 invoices Were issued. Further, that 17 deep dra? vessels were already on schedule for May arrival. 70 That the total throughput for the month of April 2009 was 3127,0232 short tons and total revenue tons for the year were 2,608,003.8 short tons. Ship Traffic was dovm 23%, barge traffic was down 31% and tonnage was down 33% for ?scal year 2009. Regarding the stable of Fiscal Year 2009 capital improvement projects: There Were no capital improvement projects underway at this time. B. That the liquid foam leak at the General Cargo Dock had been partially completed. The Port did not have to purchase any new foam and was Waiting for the last part to come in so Webb Murray could complete the repair. The maintenance director saved approximately $8,000.00 on this project by ?nding totes for a cheaper price. C. That Orion had driven approximately 114 concrete piles for the dry bulk dock and was continuing to build forms and pour concrete caps. The dredge should be back in the harbor to complete the dredging in June. Agenda Item No. 9: Review and gonsidegatinn of Approval o; Board Members CommittedConl?erence Attendance. The Members of the Board reviewed a copy of the attendance form. This form was to be ?lled out by Board Members that attend any meetings that are not posted meetings of the Calhoun Port Authority. Pursuant to further review and discussion, a motion was made by Board Member Tony Holladay to approve the ConunitteeIConferenee Attendance form. The motion was seconded by Board Member Roger G. Martinez and the motion carried unanimously. Agenda Item go. 10: Consider and take any gotten Necessary to Change Polling Places of the Port. Pursuant to review and discussion, a motion was made by Board Member Dell R. Weather-shy to approve a Resolution authorizing the change in Polling Locations and authorizing Fort General Counsel to make the necessary submission to the Department of Justice. The motion was seconded by Board Secretary H. C. Webmeyer, Jr. and the motion carried unanimously. Item No. 11; Review and Consideration anpproVal ofFiscsl Year 2002 Budget Amendments. The Board Members reviewed a copy of the Calhoun Port Authority?s Financial Statement as of April 30, 2009 and the proposed Fiscal Year 2009 budget amendments that more closely follow actual revenue and expenditures. The proposed amendments would deoreasa revenue by $18,446,595 .00 and decrease expendinues by $2,60 0,107.00 which causes net income to decrease by $15,846,488 from 315,5 13,481 .00 to 0) i?arsuant to review and discussion, a motion was made by Board Member C. Matcher, Jr. to approve the proposed Fiscal Year 2009 Budget Amendments. The motion was seconded by Board Member Dell 11. Weathersby and the motion carried unanimously. Agenda gem No. 12: Boyle}; and Consideration of Acceptance of $33,155.10 as geimbureement for genuine to the ?regsting Dolphin at Eggs Slip by Kirby Inland Marine, Pursuant to further review and discussion, a motion Was made by Board Member Roger G. Martinez to accept the payment of $24,440.13 as reimbursement for repairs made to the Bmasting Dolphin at Barge Slip #3 by Kirby Inland Marina. The motion was seconded by Board Member Tony Holladay and the motion carried unanimously. 71 ?ggnda Item No. 13: Review and Consid oration of of Dragging A-1,Rev. I), MCCISB Building Floor Plan, Drawing A-Z, Rev. 0, MQCISB Building Exterior Iegations, Drawing Rev, 0, MCCISB ?g??ing Ca'g Beams and Wall Reinforcegenig, Brawigg Rev. 0, MCCISB Building PilefFoundntion flan, Dray-Ling Rev. 0, Building Msceilaneons Details, Drawing Rev. 0, Building Elevations, Eggwing Reg. 0, Bgilding Area Grading and Drawing Reg. 0, Building gran Grognging Lagout. Pursuant to further review and discussion, a motion was made by Board Member Tony Holledey to approve Drawing A- 1, Rev. 0, Building Floor Plan, Drawing Rev. 0, MCCISB Building Exterior Elevations, Drawing Rev. 0, MCCISB Building Cap Beams and Wall Reinforcement, Drawing Rev. B, MCCISB Building PileiFoundation Plan, Drawing A6, Rev. 0, MCCISB Building Miscellaneous Details, Drawing Rev. 0, MCCISB Building Elevations, Drawing Rev. G, MCC.SB Building Area Grading and Drawing B145, Rev. 0, MCCISB Building Area Grounding Layout. The motion was seconded by Board Secretary H. C. Wehroeyer, Jr. and the motion carried unanimously. Agenda Item 14: SESSION: As Authorized by Tog, Gov?t Code 551.072 thePnr osco discussion ithres not to the rchase excl: i can value of real re 8 regarding ,lggiin Tract 1 NnCoastal. Board Chair Randy L. Boyd announced that ?As Authorized by Tex. Gov?t Code 551.072 for the purposes of discussion with respect to the purchase, exchange, lease or value of real property regarding Joslin Tract 1 NuCoastal. Further that, 0 action or consensus would be @en in closed session? The Board convened in closed Session at 9:48 am. Agenda Item No. 15: Return to OEEN SESSEON and takg any gating deemed netessag: bgsed ugon disgg gsion lo elosgrl meeting. The Board reconvened in Open Session at 10:24 51,111., Board Chair Randy L. Boyd announced that "No action or consensus had been taken in closed session". A motion was made by Board Member Dell R. Weathersby to approve the execution of the Third Extension of the Option to Purchase the Ioslin Power LP as presented to the Board. The motion was seconded by Board Member Tony Holladay and the motion canied unanimously. Agenda item No. 16-, Adionrn. There being no further business to be brought before the Board, a motion was duly made that the meeting be declared adjourned at approximately 10:26 on}? Randy L. Bo?/Board Chair - ATTEST: .645ng .. H. C. Wehmeycr, Jr., Board Se?ietary are 243 CALHOUN PORT AUTHORITY REGULAR MEETING June 15, 2011 A regular meeting of the Calhoun Port Authority was held on Wednesday, June 15, 2011 at 9:00 run. in the Calhoun Port Authority Board Room, Calhoun Port Authority Of?ce, Point Comfort, Texas Board Members attending were: Commissioner - Shields A. ?Tony? Holiaday, Sr. Commissioner it 2 - Deli R. Weathersby Commissioner ti 3 - J.C. Melcher, Jr. Commissioner all 4 Randy L. Boyd Commissioner it 5 Aron Luna Commissioner it 6 H. C. Wehmeyer, Jr. Staff Members present were: Charles R. Hausmann Port Director Wanda Reherts Port General Counsel Forrest Hawes Deputy Director Miranda Malek Finance Assistant Others Present were: D.D. Tumer? The Wave Mickey Sappington - GSLW Engineers, Inc. Roy Hart RI Hart, LLC Jack Wu Formosa Plastics Corporation Mark Smothers Bob Powell Petrohawk Gregory Salinas ?McCall, Parkhurst do Horton Jeff Smith Simplot Craig Covington Simplot Ken Frankenberger? Hawk Field Services Dave Medley Hawk Field Services Frank 811 mbere Hawk Field Servicele Jana Edwards McCall, Parkharst Horton Agenda Item 910. 1: Call to Order; Board Chair Randy L. Boyd called the Regular Meeting to order at approximately 9:00 am. He announced that the agenda of the meeting was posted in accordance with the provisions of the Texas Qpen Meetings Act. The Pledge of Allegiance was led by Board Chair Randy L. Boyd. Agenda Item Eu. 2: Declare Unonpoged Candidates Elected at Mg: 14, 2011 Election and ?gminlster Oath of Of?ce, A motion was made by Board Member Tony Hoiladay to declare the unopposed candidates elected. The motion was seconded by Board Secretary H. C. Wehemeyer, Jr. and the motion carried unanimously. Port General Counsel Wanda Roberts administered the Oath of Office to Randy L. Boyd, Dell R, Weathersby and .C. Melcher, Jr. Agenda Item No. 3: ge?ew and Consideration of Election at Board Oi?cers. 244 The ?oor was opened for nominations for the position of Board Chair and Board Secretary. Board Member H. C. Wehemeyer, Jr. made a motion to nominate Board Member Randy L. Boyd for the position of Board Chair. Board Member Dell R. Weathersby seconded the motion. Board Member C. Matcher, Jr. then nominated Board Member Tony Hoiiadny for the position of Board Chair. Board Member Aron Luna seconded the motion. Nominations were closed and the vote was cal ted resulting in a tie vote. Port General Counsel Wanda Roberts, advised the Board that in the event of a tie, the motion was lost and the presiding Board Chair remains in of?ce until a successor is elected. Nominations were then called for Board Secretary, Board Member Tony Holiaday nominated Board Member 3. C. Matcher, Jr. for the positiOn of Board Secretary. Board Member Aron Luna seconded the motion. Board Member Deli R. Weathersby nominated Board Member H. C. Wehemeyer, Jr. for the position of Board Secretary. Board Chair Randy L. Boyd seconded the nomination. Nominations were closed and the vote was caiied resulting in a tie vote. Port General Counsel Wanda Roberts again advised that in a tie vote, the motion is lost and the presiding of?cer remains in office until further vote. Accordingly no action was taken. da Ite No. 4: A rove the mine of the Wed coda Ma 1 2011 Re ulnr Mgting. The Board reviewed the minutes for the Wednesday, May 1 I, 2011 Regular Meeting. i?ursunnt to further review and discussion, a motion was made by Board Secretary H. C. Weluneycr, Jr. to approve the minutes as submitted. The motion was seconded by Board Member Deli R. Weathersby and the motion carried unanimously. Agenda Itegn No. 5: Review of Financial Begum: All Funds. Deputy Director Forrest Hawes presented the following ?nancial information to the Board Members for Review: Fund Balance Report as of May 31, 2011 1.) Accounts Receivable Report as of May 31, 201 1 Mr. Hawes reported to the Board Members that the accounts receivable report speci?ed that the accounts receivable were 98% current as of May 31, 201 1. Item No. 6: Aggroval of Disbursements and Transfers: All Eunds The Board Members reviewed the June 15, 2011 Port Operations Account disbursements. Pursuant to review, a motion was made by Board Member Tony Holladay to approve the disbursements and the transfers for June 15, 2011 as oresented. The motion was seconded by Board Secretary H. C. Wehemeyer, Jr. and motion carried unanimously that the Port Operations Account disbursements Nos. 25512 through 25573 be approved. 245 cg QCK NO. FUND ACCOUNT AMOUNI 0 REVE FUND 2010075 To Port Operations Fund 3? 2010?0?6 To Port Operations Fund 3,180.00 2010-077 To Port Operations Fund 8.i03.96 2010018 To Port Operations Fund 32 720.01 Total 203,409.76 532 139132 2010-075 To Port Operations Fund 3 3,219.85 2010-077 To Port Operations Fund 3,211.85 2010-0?3 To Port Operations Fund 518.78 Totak 6,949.78 DEVELOERIENT EQEQ 2010-078 To Port Operations Fund 565.35 Total 565.35 DEPRECIATION Jar. MAJOR PAIR Total 3 PORT EXPANSION GEOSS REVENUE QEB 2010-075 To Port Operations Fund 25,113.76 2010?076 To Port Operations Fund 795 .00 2010-07? To Port Operations Fund 24,437.89 2010-073 To Port Operations Fund 1 10,352,125 Total 160,704.40 2010-0?8 To Port Operations Fund 83,539.50 Total 3 33,539.50 m0 FUND Total TOTAL TRANSFERS ?10 PORT OPERATIONS ACCOUNT $455,168.? 9 INTE TRANSFE DATE FROM TO AMOUNI Sill ANNIE Operating ANNE Bop. $7,500.00 Total ?Director?s Re ort. Charles R. Hausmann, Port Director, reported the foliowing: 246 A. Harbor Traffic Statistics for the month of May 2011: That a total of 76 vessels had mixed at the public port facilities during the month of May 2011: 27 deep draft arrivals and 49 inland barges and a total of 188 invoices were issued. Further, that 13 deep draft vessels were already on schedule for une arrival. B. Total revenue tons for the month of May were short tons. The first eleven months of fiscal year 2011 tonnage was short tons which was a 7.8% increase over the ?rst eleven months of FY2010. C. King Fisher Marine was dredging in the channel. They were dredging from the intersection of the GIWW to Gallinipper Point. The repairs at the jettios were in the current MATOC Contract and work had been started on the temporary repairs and was ongoing. Galveston was revising the design de?ciency memorandum and it Would be forwarded to Washington HQ for approval hopefully by the end of June. The Matagorda Ship Channel received an additional $1.1 million in funds for FY 20!] that would allow the dredging of the upper reach of the charms] from Gallinipper Point into the turning basin. The Bistrict was werking on the PPA for the inner harbor expansion and it should be ?nished before the dredge moves into the harbor for the FY 2011 dredge job. D. Formosa had been running tests on the deluge system and the conveyor system on the section between and The Port could possibly receive a ship on June 2? to unload limestone. The Port will haVe a dock opening ceremony when the 2nd limestone ships arriVes in July. Formosa wants to make sure everything is working before an opening ceremony is held. agenda Item No. 8: Public Comment. No action was taken on this agenda item. Agenda Item No. 14: Be?cw and Discussion Concerning the Issuance of Bonds for the gull: DoeLr, the and the SPVQ Environmental Facilities: No action was taken on this agenda item. Agegda [tern No. 9: Review and aggraval of guard Members Cogmi?eefCog?erence Attegdancc. The Members of the Board reviewed a copy of the committeefconfercnce attendance form. This form was to be ?lled out by Board Members that attend any meetings that are not posted meetings of the Calhoun Port Authority. Pursuant to further review and discussion, a motion was made by Board Member Tony Holladay to approve the submitted Board Members CommitteeIConference Attendance. The motion was seconded by Board Member Deli R. Weathersby and the motion carried unanimously. Agenda Stem No. 10: Reg?? agd Consideration of :1 Element i'rom Hawk Field Services, LLC Amend the Locati 201 nae. The Board Members re?ected a copy of an email requesting a trade of land for Petrohawit?s lease that would remove the property that already had natural gas metering and gathering stations located on it. They also reviewed a map that showed the areas Petrohawk was referencing. Pursuant to further review and discussion, a motion was made by Board Member J. C. Melcher, Jr. to proceed with the survey needed to transfer the lease in the manner that Petrohawlt had requested. The motion was seconded by Board Member Tony Holladay and the motion carried unanimously. 247 Agenda Item No. 11: Review and Consideration of Approval of Payment No. l-Finnl to Global Cathodic Inc. for the 2010 Anode Ground Bed geplncement Pgojeot. The Board Members reviewed a copy of Global Cathodic Protection, Inc. invoice numbered 5- 5I1 in the amount of3108,112.00, a copy of the contractor?s ?nal af?davit, waiver of liens and the contractors guarantee. Pursuant to further review and discussion, a motion was made by Board Member Dell R. Weathersby to approve the ?nal payment to Global Cathodic Protection, Inc for the 2010 Anode Ground Bed Replacement Project in the amount of 108,1 12.00. The motion was seconded by Board Member Tony Holladay and the motion carried unanimously. ends Item No. 12: eviow onsiderntion of A rev 1 of Pa out No. l-Fin to Basic Ltd. For the Loading Arms JF7401-JF7403 groteetivc Coating Rehabilitation, The Board Members reviewed a copy of Basic Industries, Ltd. invoice numbered 1390511 in the amount of $49,881 .00, a copy of the contractor?s final af?davit, waiver of liens and the contractors guarantee. Pursuant to further review and discussion, a motion was made by Board Member Tony Holiaday to approve the ?nal payment to Basic Industries, Ltd. for the Loadin Arms 03 Frotective Coating Rehabilitation Project in the amount of $49,381 .00. The motion was seconded by Board Member Doll R. Weathersby and the motion carried unanimously. Agenda [tern No. 13: Review and Consideration of ?cceptauce oi: the CFB Docgg Integration Monitor Systems Installation Drawings cements?: thru CBDISOI 1-1 1, Reg. 0, 1 and any othe; Revisions Deemed by the Board. The Board Members reviewed the CFB Dock Integration Monitor Systems Instalistion Drawings CBDISOI 1-1 tiuc CBDISGI 1-1 1, Rev. 0, CBDISOI i-9R1, Rev. 1. Engineering Consultant Mickey Suppington reviewed those drawings and made the recommendation that the Board accept the drawings as presented. Pursuant to thither review and discussion, a motion was made by Board Member Tony Holladny to accept the drawings. The motion was seconded by Board Secretary H. C. Wehmoyer, Jr. and the motion carried unanimously. agenda Item No. 15: Review and Discussion Concerning the Location of Easements for Hawk Field Services, LLC on Port Premises. The Board Members reviewed drawings that were provided by Hawk Services, LLC. Pursuant to further review and discussion, a motion Wes made by Board Member I. C. Melcher, r. to start construction under the current lease icons with Hawk Field Services, LLC. The motion was seconded by Board Member Tony Holladny and the motion carried unanimously. Agenda Item 1110. 16: Review and Consideration of ?pnrovui oiEiscnl Year 2011 Budget Amendments. The Port Director presented the Board Members with a one page summary showing the proposed revenue and expense amendments for the Fiscal Your 2013'. Budget. Pursuant to further review and discussion, a motion was made by Board Member Dell R. to approve the Fiscal Year 201 1 Budget Amendments as presented. The motion was seconded by Board Member Tony Holladay and the motion carried unanimously. 248 Agenda Item No. 17: Review and Consideration of Cnpitni Improvement I?roieels for Fiscal Year 2012. The Board Members reviewed a list of copitnl improvement projects that needed to he addressed for the upcoming Fiscal Year2012. Board Member 3. C. Jr. made a motion to proceed with advertising the Mutt! Purpose Dock repairs for bids since nil engineering work For this project was already complete. The motion was seconded by Board Member Tony Hoiiadny and the motion carried unanimously. Board Member Deli R. Weathersby made a motion to proceed with the design and development'of the new guard stations at the port. The motion was seconded by Board Member Tony H01 hide}; and the motion carried The Board Members then instructed the Port Director to include the remaining proposed Capital Improvement Projects in the draft budget for FY 2012 to be reviewed at the Budget Workshop. The Regular Meeting of the Calhoun Port Authority recessed at 1 1:21 am. The meeting. reconvened at 1 mt} em. Aneudn Item No. 18: CLOSED SESSION: As Authorized 11v Tex. Gov?t Code Section 551.072. for the purpose of discussion with re?ect to the nurchasc. exchange. lease or value of rent pro?ergx regarding oslin Tract i. As Authorized bv Tex ch?t Cede 551.0710.) to seek the advice of its attorne't?. Board Chair Randy L. Boyd announced that an Authorized by Tex. Gov?t Code Section 55 1.072, for the purpose of discussion with respect to the purchase, exchange, lease or value of real property regarding Josiin Tract I and as Authorized by Tex Gov?t Code 551.072 to seek the advice of its attorney. Further that, ?No action or consensus wonid be taken in cioscd session" The Board convened in ciosed session at 1:30 am. Agenda Item No. 19: Return to OPEN SESSION and take action deemed necesserv based upon discussion in'ctoscd meeting. The Board reconvened in Open Session at 12:05 Board Chair Randy L. Boyd announced that "No action or consensus had been taken in closed session". Agenda Item No. 20: Adiourn. There being no further business to he brought before the Board, :1 motion was duly made that the meeting be decinred adjourned at 12:05 asn. on Wednesday, June 15, 2011. .51 Randy L. Boyd, Board Chair M's- ATTEST: H. C. Wehmeyer, J?hou? Secretary 281 CALHOUN PORT AUTHORITY REGULAR MEETING OCTOBER 12, 2011 A reguiar meeting of the Calhoun Port Authority was held on Wednesday, October 12, 2013 at 9:00 am. in the Caihoun Port Authority Board Room, Calhoun Port Authority Office, Point Comfort, Texas Board Members attending were: Commissioner ii 1 Shields A. ?Tony? Holladay, Sr. Commissioner it 2 Deli R. Weathersby Commissioner it 3 LC. Matcher, Jr. Commissioner ii 4 Randy L. Boyd Commissioner ii 5 Aron Luna Commissioner ii 6 H. C. Wehmeyer, Jr. Staff Members present were: Charles R. Hausmann Port Director Wanda Roberts -u Port General Counsel Forrest Hawes Deputy Director Kasi Atkinson Administrative Clerk Others Present were: DD. Tamer The Wave Mickey Sappington Engineers, Inc. Jack Wu - Formosa Plastics Corporation Roy Hart - Roy Hart LLC Torn Morgan Simplot Mark Smothers - Mark Smothers Consulting, LLC Agenda Item No. 1: Call to Order: Board Chair Randy L. Boyd called the Regular Meeting to order at approximately 9:00 aan. He announced that the agenda of the meeting was posted in accordance with the provisions of the Texas Open Meetings Act. The Eledge of Allegiangc was led by Board Chair Randy L. Boyd. ends Ite No. 11: Closed Session: A authorized Tex.Gov?t Code 551.0 for the young of discussion with respect to the purchase. exchange, lease or mine of real program; regarding oslin {Erect 1. As authorized by; Tex, Gox't Corie for the purpose of discussion regarding commercial information that the Port has receixed from a husine? prospect that the Port seeks to have locate, stag, or expand in or near the territory of the Port and with ?hich the Port is conducting economic development negotiations; As authorized by Tex.Gov't Code ?551.071[2) to seek the advice of its attorney. Board Chair Randy L. Boyd announced that as Authorized by Tex. Gov?t Code Section 551.072, for the purpose of discussion with respect to the purchase, exchange, lease or value of real property regarding Josiin Tract 1. As authorized by Tex. Gov't Code for the purpose of discussion regarding commercial information that the Port has received from a business prospect that the Port seeks to have locate, stay, or 232 expand in or near the tendon,r of' the Port and with which the Port is conducting economic development negotiations; As Authorized by Ten Gov?t Code 551.071(2) to seek the advice of it's attorney. Further that, ?No action or consensus would be taken in closed session? The Board convened in Closed Session at 9:03 son. The Board recessed Closed Session at 9:13 am. A on a item No. 12: Rot] to OPEN SESSION on take an action eemed based upon discussion in closed meeting. The Board reconvened in Open Session at 9:13 non. Board Chair Randy L. Boyd announced that ?No action or consensus had been taken in closed session?. AgogdalteozNo.13:Reviewand Consideration ofA re a] aCo dentiaii A reemen Beacon the Calhoun Port Authoritx and ?ummit Power Groug, Inc. Upon recommended approval by Port General Counsel, Board Member Deli R. Weediersby made a motion to approve the Con?dentiality Agreement between the Calhoun Port Authority and Summit Power Group, Inc. The motion was seconded by Board Member Tony Board Member J.C. Matcher, Jr. was not in attendance during this motion. Board Chair Randy L. Boyd announced that the Board would reconvene into Closed Session at 9:15 3.111. he Board recessed Closed Session and returned to Open Session at 10:43 am. Board Chair Randy Boyd announced that ?No action or consensus had been taken in Closed Session". A enda tom 0. 2: on ofBoard 0 men for the rind of Octo '12 2011 to no The ?oor was opened for nominations for the position of Board Chair. Board Member H. C. Wehemeyer, Jr. nominated Board Member Randy L. Boyd for the position of Board Chair. Board Member J. C. Melcher, Jr. then nominated Board Member Tony Hoiladay for the position of Board Chair. Nominations were closed and the vote was caiied resulting in a tie vote. Nominations were then called for Board Secretary. Board Member Tony Holioday nominated Board Member I. C. Matcher, Jr. for the position of Board Secretary. Board Member Dell R. Weathersby nominated Board Member H. C. Wchemeyer, Jr. for the position of Board Secretary. Nominations were closed and the vote was called resniting in a tie vote. Port Generai Counsel, Wanda Roberts, advised the Board that in the event of a tie, the presiding Board Chair and Board Secretary remain in of?ce. Accordingly no action was taken. 283 Agenda Item No. 3: Approve the minutes of the Wednesday, ?ugnst 24, Edit Special lit/[eatingl the Thursday, September 8, 2011 Regular Meeting and the Thursday, September 29, 2011 ?peeia! Mgetiog The Board reviewed the minutes for the Wednesday, August, 24 2011 Speciai Meeting, the Thursday, September 8, 201 1 Regular Meeting and the Thursday, September, 29 2011. Pursuant to further review and discussion, a motion was made by Board Member Tony Holiaday to approve the minutes with noted revisions. The motion was seconded by Board Member Dell R. Wealbersby and the motion carried unanimousiy. A code a Financial arts: ?Funds. Deputy Director Forrest Hawes presented the following ?nancial information to the Board Members for Review: Fund Balance Report as of September 30, 201 i Accounts Receivable Report as of September 30, 201! Mr. Harries reported to the Board Members that the accounts receivabie report speci?ed that the accounts receivable were 97% current as of September 201 i . Agenda Item No. 5: Approval of Disbursements and Trang?rs; All Funds The Board Members reviewed the October 12, 2011 Port Operations Account disbursements. Pursuant to review, a motion was made by Board Member Deii R. Weathersby to approve the disbursements and the transfers for October 12, 2011 as presented. The motion was seconded by Board Secretary Tony Hoiladay and motion carried that the Port Operations Account disbursements Nos. 25 825 through 25876 be approved. Board Member J. C. Matcher, Jr. was not present during the vote. QECK N0. FUND ACCOUNT AMOUNT GROSS REVENUE FUND 2010-088 To Port Operations Fund 3454.19 2010-086 To Port Operations Fund 8067.46 2010-089 To Port Operations Fund 69165.26 Total :8 85686.91 MAINTEEAECE AND OPERATIONS ragga 2010-083 To Port Operations Fund 35 3414.97 2010-086 To Port Operations Fund 3452.59 201%)? To Port Operations Fund 890.71 Total 7758.27 BUSINESS LOPMEEI FUND 2010-089 To Port Operations Fund 3313235.} i 284 Total $13235.? DEPRECIATION Er. MAJQE REPAIR FUND Total PORT EXPANSION GROSS REVENUE IIUND 2010083 To Port Operations Fund 25445.00 2010-086 To Port Operations Fund 24277.44 2010-039 To Port Operations Fund 105744.48 Total 155466.92 ANINHS OEERATIN FUND 2010.039 To Port Operations Fund 35 49094.1; Total 49094.15 LNG REIMBURSEMENT Total TOTAL TRANSFERS TO PORT OPERATIONS ACCOUNT 3 $111,211,115 TRANSFERS . DATE FROM TO AMOUNT Operating arenas Dep. MIR $7,500.00 Total A ends Item 0. 6: reetor?s Re t. Charles R. Heusmann, Port Director, reported the following: A. Harbor Traffic Statistics for August EM 1: A total of 59 vessels arrived during the month of September 20 were deep draft vessels and 39 were inland barges and tots! of 140 invoices were issued. We have 12 deep draft vessels scheduled for October arrival. . Total revenue tons for the month of September were 306,271.? short: tons. Total for the first quarter of Fiscal Year 2012 is 927.6153 short tons. Formosa unleaded 6 pet coke barges that totated 19,1 19.3 short tons and we credited them a total of $1 7,590.22 in wharfage for the month of August as required by our agreement with Formosa. The Port received $1,801.01 for doekage, security fees and potable water sales for the month of August at the dry bulk desk. Fennosa did not bring in any limestone vessels during September. Hawk Services is completing the installation of the vapor destruction unit and hopes to be moving condensate from truck to barge this week. 285 F. Port maintenance department with ISCO repaired a broken fire water line behind the control tower. The maintenance department is waiting for barges to mow: so they can dig up and repair another leak east of barge slip Maintenance has also been working on the pump in the fresh water pump room. G. I will be attending the PPM Facilities Engineering Seminar in New Orleans on November 8- 10. I need to reschedule the Board Meeting to November 16'h if that is agreeable with the Board. Agenda Item No. 7 Public Comment. No action was taken on this agenda item. Agenda gtem No. 8: Review and Consideration of Declaring Calhoun Eort Authority: as Surplus The Board Members reviewed the list of Port equipment as provided by Port Director Charles R. Hausmann. Pursuant to further review and discussion, a motion was made by Dell R. Weathersby to approve Declaring Calhoun Port Authority Equipment as Surplus. The motion was seconded by Board Member Tony Hoiladey and the motion carried unanimously. ends I No. 9: Ravi and Consideration of 2 rev of a nest awk ?ggices QLC to Extend the Option to Lease on 25.0 Acres for an Additional Six Months Pursuant to further review and discussion, a motion was made by Board Member Dell R. Weathersby to approve the Request by Hawk Services LLC to Extend the Option to Lease on 25.0 Acres for an Additional Six Months. Board Member Tony Holladay seconded the motion and the motion carried unanimously. Agenda Item No. 10: Review and Consideration of Filing with the State Comptrolter Under TX Gov?t? 2206.101 the Forms Listing the ?nthority: of the Port to Exercise Eminent Domain Pursuant to ?irther review and discussion, a motion was made by Board Member Tony Holladay to approve the Filing with the State Comptroller Under TX Gov?t 2206.i01 the Appropriate Forms Listing the Authority of the Port to Exercise Eminent Domain. The motion was seconded by Dell R. Weathersby and the motion carried unanimously. Agenda Item No. 11; gassed Session There being no reason to reconvene into Closed Session, Board Chair Randy L. Boyd ended the Closed Session and continued with Open Session. Agenda Item No. 14: Adjourn. There being no further business to be brought before the Board, a motion Was duly made that the meeting be declared adjourned at approximately 11:18 am. on Wednesday, October 12, 201 1. 0&4 Randy L. Bg?i, Board Chair M??id?mtqw . H. C. Wclameyer. 51:, Bz?frd Sea-emu: ?gm? 334 CALHOUN roar AUTHORITY REGULAR memo May 9, 2012 A regular meeting of the Calhoun Port Authority was held on Wednesday, May 9, 2012 at 9:00 am. in the Calhoun Port Authority Board Room, Calhoun Port Authority Of?ce, Point Comfort, Texas Board Members attending were: Commissioner it 1 Tony Hotladay Commissioner 2 Deli R. Weathersby Connoissioner 3 .. 1.0. Matcher, Jr. Commissioner it 4 MRandy L. Boyd Commissioner #3 5 ?Aron Lona Commissioner 6 - H. C. Wehmeyer, Jr. Staff Members present were: Charles R. Hausmann Port Director Wanda Roberts ?General Counsel Forrest Hawes Deputy Director Miranda Malek Finance Assistant Others Present were: DI). Turner The Wave Mickey Sappington Engineers, Inc. Don Rodman Rodman?o. Ronald Shirleyw Shirley Sons, Inc. Ken Helker? Orion Construction C. Robert Heath - BickerstaffHeath Jason West Group Kevin Peatje Russell Marine, Inc. Lisa MeCnrley Hill Conntranvironmental agenda Item No. Call to Order: Board Chair Randy L. Boyd called the Regular Meeting to order at approximately 9:00 son. He announced that the agenda of the meeting Was posted in accordance with the provisions of the flexes Qpen Meetings Act. The Pledge of Atlegiance Was led by Board Chair Randy L. Boyd. Board Chair Randy L. Boyd announced that ali bids had been received. Any bids meeived after this time would be treated according to the late bid speci?cations outlined in the bid package. Manda Item yo. 2: Revim and Consideration of Election ofBoard Of?cers. Board Secretary H. C. Wehmeyer, Jr. made a motion to nominate Randy L. Boyd for Board Chair position. Board Member Dell R. Weathersby seconded the motion. Board Member J. C. Moloher, Jr. made a motion to nominate Board Member Tony Holladay for the Board Chair position. Board Member Aron Luna seconded the motion. The motions were voted on with a 33 tie. Board Member Tony Holladny nominated Board Member I. C. Meleher, Jr. for the position of Board Secretary. The motion was secorided by Board Member Aron Lana. Board Member Dell R. Weathersby nominated Board Member H. C. Wehmeyer, Jr. ?n Board Secretary. Board Member H. C. Wehmeyer, Jr. seconded the motion. The motions were voted on with a 3-3 tie. Port: General Counsel, Wanda Roberts, advised the Board that in the event of a tie, the presiding Board Chair and Board Secretary remain in of?ce. 335 ?gegdo Item go, 3: Arrange the minutes of the ?ednesdag, Ami! 11, 2012 Regular Moo?n and Moods A 31} 2012 sci Meetin The Board Members reviewed the minutes of?ie Wednesday, Aprii 1 1, 2012 Regular Meeting and the Monday, April 30, 2012 Special Meeting. Pursuant to further review and discussion, a motion was made by Board Member Tony Holiaday to approve the minutes with the amendment of a name in the attendees roster on the Wednesday, Aprii 1 1, 2012 Regular Meeting. The motion was seconded by Board Soc-rotary H. C. Wehmoycr, Jr. and the motion carried unanimously. A ends Item No.4: Review ofFinanei [Re orts- undo. Deputy Director Forrest Hawes presented the following ?nancial information to the Board Members for Review: Fund Balance Report as of April 30, 2012 1.) Accounts Receivable Report as of Aprii 30, 2012 Mr. Hawes reported to the Board Members that the accounts receivable report speci?ed that the accounts receivabio were 31% current as April 30, 2012. Agog; Item No, 5: Analogs! ofDigiruruomeuts and All Funds The Board Members reviewed the May 9, 2012 Port Operations Account disbursements. Pursuant to review, a motion was made by Board Member Tony Holladay to approve the disbursements as presented and the corresponding transfers for April it, 2012. The motion was seconded by Board Secretary 11. C. Wehemeyer, Jr. and motion carried that the disbursements 26316 through number 263 80 and the corresponding transfers be approved. CHECK NO. FUND ACCOUNT GROSE FUND 2012.4 1 1 To Port Operations Fund 3 9,3 13.24 2012-112 To Port Operations Fund 7,865.62 2012-113 To Port Operations Fund 53 5 . 50 2012-1 14 To Port Operations Fund 179,992.09 Total 197,706.45 mg! ?j??g?CE AND FUND 20124 1 1 To Port Operations Fund 31 3,343.60 2012-] 12 To Port Operations Fund 3,324.13 2012~1 14 To Port Operations Fund 1,53 5.99 Total 8,203.72 EUEINESS QNT 3213!! 2102.1 14 To Port Operations Fund 1,496.1? 336 Total 1,496.17 DEPRECIATIO MAJO PAIR Total 2012?! I1 To Port Operations Fund 2012-1 12 To Port Operations Fund 23,6?836 20124 13 To Port Operations Fund 154.50 20124 14 To Port Operations Fund 174,891.64 Total 3 223,695.24 FUND 2012?1 14 To Port Operations Fund 308,755.97 Total 308,755.97 TOTAL TRANSFERS TO PORT OPERATIONS ACCOUNT 739,3gg,55 DATE FROM TO AMOUNT 1312 mm Operating ANINH3 Dep. MIR $7,500.00 Total ends Item 0. 6: ort. Charles R. Hausmann, Port Director, reported the following: A. Harbor Traf?c Statistics for the month of April 2012: That a total of 83 vessels had arrived at the public port facilities during the month of April 2012: 23 deep draft arrivals and 60 inland barges and a total of invoices were issued. Further, that 16 deep draft vessels were already on schedule for May arrival with 2 vessels scheduled for multiple berths. Total revenue tons for the month of April were 3913416 short tons. The total revenue tons through April for FY2012 were 3305,0116 short tons. This Was approximately a 7% increase in throughput over FY 201 for the ?rst 10 months. 13. Formosa unloaded 6 pet coke barges ?th totaled i3,057.0 short tons and the Port credited Formosa a total of $6,612.44 in wharfage for the month of April as required by the agreement. Formosa brought in limestone ship 'with 29,8001) short tons and the Port credited them back $27,416.00 for the wharfago. The Port received 315265.598 for dockage, security fees and potable water sales for the month of April at the dry bulk dock. C. Hawk Services loaded out 20 barges totaling 64,145.11 short tons of condensate for April. I). Port Operations Director Earl Padilla and Port Maintenance Director Clay attended the Hurricane Conference inVictoria, Texas on April A and I o. uhlieCo meet. No action was taken on this agenda item. 337 ?gendg Item No. 8: Meg and of Board Memhegg CommitteeJConference Attendance. The Members of the Board reviewed a copy of the committedoonfereocc attendance form. This form was to be ?lled out by Board Members that attend any meetings that are not posted meetings of the Calhoun Port Audiority. Pursuant to further review and disoussioa, a motion was made by Board Secretary H. C. Wehrneyer, Jr to approve the submitted Board Members Commi?eeJConference Attendance. The motion was seconded by Board Member Aron Luna and the motion carried unanimously. A on 3 Item Review Consi {ion of Bids Received (SB-7401 Fla {luggage Protect and Award Contract. The Port did not rewive any bids. agenda Igor No= It}: Review and Considemtion of Bids Receiged for the South Peninsula Build: and Bred Pro'ect and or ntmei. The Bids were opened and read aloud by the Port Director. Engineering Consultant Mickey Sappington reviewed the bids and reconunended the project be awarded to Shirley and Sons. Pursuant to further review and discussion, the agenda item was tabled until the next meeting of the Calhoun Port Authority. Agenda Item No. 115 Review god Considem?on of a Report ?ifgom Bielreratat?f Heath Delgado Acosta LE Concerning the Need to ?31139an the Commissionerigigtrig Boundaries Bagged on the 2010 Census 11011931, The Board Members reviewed a copy of the initial asSessment considering the 2010 census data provided by Mr. C. Robert Heath. The maximum deviation of 32.06% for the Port Authority districts exceeded the 10% standard that had been recognized by the courts as the maximum permissible deviation. Pursuant to further review and discussion, a motion was made by Board Member Aron Luna to hire Dicker-staff Heath Delgado Acosta LLP to complete the redistricting process. The motion was seconded by Board Secretary H. C. Wehernever, Jr. and the motion carried unanimously. The Regular Board Meeting of the Calhoun Port Authority was recessed at 10:37 am and reconvened at 10:44 am. ?genda Item No. 12: Closed Session: As authorized by Temg??t Code for the of disc ssion with res to the robust: one on team or value of real regarding J?lill Tract 1, the South Peninsula Tract, North Peninsula ngets and Alcoa. Ag anthem b1 fifeLGov't Code to seek the advice 91? its ttome . Board Chair Randy L. Boyd announced that as Authorized by Tex. Gov?t Code Section 551.072, for the purpose of discussion wi?i respect to the purchase, exchange, lease or value of real property regarding Joslin Tract 1, the South Peninsula Tract, North Peninsula Tracts and Alcoa. As Authorized by Tex Gov?t Code 551.071(2) to seek the advice of its attorney. Further that, acti or consen Woul take in oios sess' The Board convened in Closed Session at 10:44 am. 338 Agenda Item No. 13: Return to OPEN SESSION and take any action deemed necessm'v based upon discussion in closed meeting. The Board reconvened in Open Session at 12:24 pm. Board Chair Randy L. Boyd announced that ?No action or consensus had been taken in closed session". Agenda Item No. 14: Review and Consideration of a Rqugeet from Alcoa to Enter into a l?ago with the Port. The Board Members reviewed a copy of the terms proposed for the lease agreement with Alcoa. Pursuant to further review and discussion, a motion Was made by Board Member Tony Holladay to approve leasing 114 acres for a 10 year term at a rate of$3.312 million dollars per year, payable by Alcoa to the Port. This lease would have an annual increase of The motion was seconded by Board Secretary H. C. Welsmeycr, Jr. and the motion carried unanimously. Anendn Item No. 15: Adiourn. There being no further business to be brought before the Board, a motion was duly made that the meeting be declared adjourned at approximately 12:25 pm. on Wednesday, May 9, 2012. 623:2[4/ Randy L. Boyd, Board Chair gamm?n H. C. Wehmeyer, Jr., Beard Se??tery 426 CALHOUN PORT AUTHORITY REGULAR MEETING May 15, 2013 A regular meeting of the Calhoun Port Authority Was held on Wednesday, May 15, 2013 at 9:00 am. in the Cnilronn Port Authority Board Room, Calhoun Port Authority Of?ce, Point Comfort, Texas Beard Members attending were: Commissioner ii I Tony Holladey Commissioner 2 r? Dell. R. Weathersby Commissioner 3 Meleher, Jr. Commissioner 4 Randy L. Boyd Commissioner 5 Aron Luna Commissioner ii 6 H. C. Wehmeyer, Jr. Siaii? Members present were: Charles R. Hausmann .. Port Direetor Forrest Bower Deputy Director Wanda Roberts ?Roberts, Robert, Odefey 6'5 Wilte Others Present were: Mickey Seppington Gdew Engineers, Inc. Kayla Meyer The Wave Jock Wu - Fonnosn Plastics Corporation, Texas agenda Igm No. 1: Call 19 Order: Board Chair Randy Boyd called the Regular Meeting to order at approximately 9:00 am. He announced that the agenda of the meeting was posted in with the provisions of the Texas Open Meetings A91. The Pledge gt Allegiance Was led by Board Chair Randy L. Boyd. Agenda Item No. 2: Administeg Oaths of Of?ce to, Board Memo ore for Districts Nos. 1, 5 and 6. Wanda Roberts of Roberts, Roberts, Odefey and Witie administered the Oaths ofOt?ee to Board Member Tony Holisdny representing District 1, Board Member Aron Lune representing District 5 and Board Member H. C. Wehmeyer, Jr. representing District 6. en a Item No. 3' Elee oflio rd Of?cers 1' the rind of 15 2013 to a 15 gig. Pursuant to further review and discussion, a motion was made by Board member Tony Holiadny to nominate Board Member J. C. Melcher, Jr. for the position of Board Chair. The motion was seconded by Board Member Aron Lune. Another motion was made by Bonrd Member Deli R. Weathersby to nominate Board Member Randy L. Boyd for the position of Board Chair. This motion was seconded by Board Member H. C. Wehemeyer, Jr. The resulting vote was 3-3 and the Board Chair remained unchanged. A motion was made by Board Member 1. C. Meleher, Jr. to nominate Board Member H. C. Wehemeyer, Jr. for Board Secretary. The motion was seconded by Board Member Dell R. Wenthersby and the motion passed unanimously. ?genda Item No. 4: Annrove the mingies of the ?ednosdny, April 10, 301-3 Regular; . Mention- 427 The Board Members reviewed the minutes of the Wednesday, April 10, 2013 Regular Meeting. Pursuant to timber review and discussion, a motion was made by Board Member Tony Holiaday to approve the minutes as presented. The motion was seconded by Board Member Doll R. Weathersby and the moliou carried unen irnously. Item No. 5: Review of Financial Reports: All Funds: Deputy Director Forrest Hawes presented the following fmanoial information to the Board Members for Review: Fund Balance Report as of April 30, 2013 1.) Accomis Receivable Report as of April 30, 2013 Mr. Hawos reported to the Board Members that the accounts receivable report specified that the accounts receivable were 95% current as April 30, 2013. Agenda: Item yo. 6; Approval 0: Disbursements and Transfers: All Funds The Board Members reviewed the May 15, 2013 Port Operations Account disbursements. Pursuant to review, a motion Was made by Board Member Tony Holladey to approve the disbursements and the corresponding transfers for May 15. 2013. The motion was seconded by Board Member Dell R. Weathersby and the motion carried that the disbursements and ihe corresponding transfers be approved. MGR N0. mm ACCOUNT AMOUNT GROS VENUE 2012448 To Port Operations Fund 8,621.08 2012-150 To Port Operations Fund 3,036.79 2012452 To Port Operations Fund 83,378.44 Total 105,086.31 NANCE OPERATIO 2012?148 To Port Operations Fund 3,069.17 2012-150 To Port Operations Fund 2,998.40 2012452 To Port Operations Fund 975.25 Total 7,042.82 US SS DEVEIDPMENT FUND 21024 52 To Port Operations Fond 557.99 Total 557.99 El? 0 REP FUND Total 34 PORT EEANSION (moss FUND 428 2012-143 To Port Operations Fund 3 25,954.33 2012-150 To Port Operations Fund 24,351.62 2012-152 To Port: Operations Fund 132,083 .25 Total 182,389.20 ANINHB OEERATING Fim? 2012?152 To Port Operations Fund TOTAL TRANSFERS TO PORT OPERATIONS ACCOUNT 336,793.66 INTE TRANS DATE-1 FROM TO AMOUNT 5115;13 ANINI-IS Operating ANINHS Dep. MR $7,500.00 Total 7 00.00 A enda Ite 0.7: PortB'reetor?s art. Charles Heusmann, Port Director, reported the following: A. Harbor Traf?c. Statistics for the month of April: That a total of 80 vessels had arrived at the public port facilities during the month of April 2013: 17 deep draft arrivals and 63 inland barges and a totai of 179 invoices were issued. Further, that 17 deep draftvesseis were already on schedule for May arrival. Total revenue tons for the month of April were 271,53 0.1 short tons. The tote! revenue tons for the ?rst 10 months of FY2013 were 4,078,606.5 short tons. This was an approximate increase of 15% over the same time period fer FY2012. Formosa unloaded 7 pet coke barges that totaled 21,6353 short tons and the Port credited them a total of $19,904.48 in wharfage on pet coke for the month of April as required by our agreement with Formosa. The Port received $2,762.42 for (leakage, security fees and potable water sales and $9,735.89 in maintenance fees for the month of April at the dry bulk dock. The dredge Leonard Fisher and the dredge Everett were working in the ship channel for the maintenance dredging. Agenda Item No. 8: Pelagic Comment. No action was taken on this agenda item. agenda Item No, 9: Re?ew gag of Board Members CommittedCeni?erenco a?endance. No action was taken on this agenda item. ?gendg Item No. Li]: Review and Copgideggtion ofthe Approval of the Spggi?ea?ons and authorization to Advertise for are; for the Bag esitogg Set-?ees Agreement for the Period of line 11 2013 giggling]: Max 31, 2015. Va, 429 The Port Director informed the Board Members that the additional two year term of the Depository Services Agreement with First National Bank in Port Lavnon was due to end on May 3 l, 2013. Approval was needed for Port Staff to adVertise the bids with the bids being received at a Special Board Meeting in which Mr. Robert Henderson of Dain Ranseher would be present to make recommendations on the bids. Pursuant to further review and discussion, a motion was made by Board Member Tony Holladay to approve the speci?cations and authorize to Advertise for Bids for the Depository Services Agreement for the Period ofJune 1, 2013 through May 31, 2015. The motion was seconded by Board Seeretary H. C. Wehmeyer, Jr. and the motion carried unanimously. Board Member J. C. Meleher, Ir. abstained from all discussions and the voting process on this agenda item. endn Item 0. 11: 'e Coneide of an 0 lion to some Between Calhoun Port thori Gaviio Midstream . The Board Members reviewed a copy ofan Option to lease Agreement that was prepared by Port General Counsel. Gavilon Midstream Energy wanted to option 34.3} acres of land that were located at the Ioslin Tract owned by the Port fora six month period at the rate of $5,000.00 per acre for the duration. Gavilon would give up the option on the 9.87 acre {met on the North Peninsula. Pursuant to further review and disenssioo. a motion was made by Board Member I. C. Meloher, Jr. to approve the Option to lease Agreement between the Calhorm Port Authority and Gavilon Midstream Energy for 34.31 acres at $5,000.00 per acre for six months. The motion was seconded by Board Member Tony Holladay and the motion carried unanimously. enda In No. 12: and Conaideration 0 me on audio Safe nee reegent between the Calhoyn Port Authority and Famine Plunder: Comom?on. The Board Members reviewed a copy of the Formosa Plastics Corporation and the Calhoun Port Authority Emergency audio: Safety Services Agreement. This agreement was needed to satisfy the Texas General Land Of?ce and the United States Coast Guard. it was an outline of the procedures that would take plaee in the event ofan emergency at the Port. Pursuant to ?niher review and discussion, a motion was made by Board Member Tony Holieday to approVe the Emergency andlor Safety Services Agreement between the Caitroun Port Authority and Formosa Plastics Corporation. The motion was seconded by Board Member Deli R. Weathersby and the motion carried unanimously. Agenda item an. 13: Regen and Consideration of Revision to Texas Enstem Pipeline Easement. No action was taken on this agenda item. code to o. 14: Kevin Consi tion of A re a] ofFisea! Year 2 14 Bud et Amendments. The Board Members reviewed a worksheet prepared by the Port Director and Deputy Port Director detailing the budget amendments that were needing approval. Pursuant to further review and disenssion, a motion was made by Board Member Tony Holladay to approve the Fisonl Year 2014 Budget Amendments as presented. The motion was seconded by Board Member J. C. Matcher, Jr. and the motion carried unanimously. 430 ?gg?dg Item No: 15: Closed Session: As authorized in? TomGor?t Code 5551.072 for the puroose of discussion with respect to the purchase. exchange. lease or value 01? real nrooem including but not limited to the 3Joslin Tract I, the South Peninsula Tract and Alcoa. As authorized 1w Tex. Gov?t Code 5551.087 for the [111111030 01' regarding commercial infermation that the Port seeks to have locate. star or in or near the territory of the Port and with which the Port is conduction economic develomnent As authorized by Code ?55L071t2i to seek the advice of its attorney. Board Chair Randy L. Boyd announced that as Authorized by Tex. Gov?t Code Section 551.072: for the purpose of discussion with respect to the purchase, exchange. lease or vaiae of real property regarding Joslin Tract the South Peninsula root and Alcoa. As authorized by Tex. Gov?t Code ?55 i .08? for the purpose oi?discussion regarding commercial information that the Port seeks to have locate, slay or expand in or near the tcrriloly of the Port and with which the Port is conducting economic development negotiations; As Authorized by Tex Gov?t Code 551.0710) to seek the advice of its attorney. Further that, ?No action or eonsansus would be taken in closed session? The Board convened in Closed Session at 9:54 am. Agenda Item No.16: Return to OPEN SESSION and take any action deemed necessary plead anon discussion in closed meeting The Board reconvened in Open Session at {:38 am. Board Chair Randy L. Boyd announced that ?No action or consensus had been taken in closed session?. Agenda Item No.17: Adiourn. There being no further business to be brought before the Board, a motion was only made that the meeting be declared adjourned at approximately 1 1:38 am. on Wednesday, May 15, 2013- Cgex a Randy Lgyd, Board Chair ATTEST: Me?? W?g H. C. Wehmeyer, Jr., Boatil?Seerel?y 569 CALHOUN PORT AUTHORITY REGULAR MEETING May 13, 2015 A regular meeting of the Calhoun Port Authority was held on Wednesday, May 13, 2015 at 9:00 am. in the Calhoun Port Authority Board Room, Calhoun Port Authority Of?ce, Point Comfort, Texas card Members attending Were: Commissioner 1 Tony Holladay Commissioner 2 Dcil R. Weathersby Commissioner ti 3 3.0. Matcher, Jr. Commissioner it 4 Randy L. Boyd Commissioner wAIon Luna Commissioner 6 H. C. Wehmeyer, Jr. Staff Members present were: Charles R. Hensmann - Port Director Forrest Hawes Deputy Director David Knuckcy Director of Engineering Wanda Roberts Roberts, Robert, Odefey thte Miranda Malek Finance Assistant Others Present were: Kayla Meyers The Wave Jack Wu ~Formosa Plastics Corporation Russ Greg Ancoris Matthew Gaitlin - Anooris Agenda Item No. 1: Call to Order: Board Chair Randy L. Boyd called the Regular Meeting to order at approximately 9:00 am. He announced that the agenda of the meeting was posted in accordance with the provisions of the Texas 0 en Meetin 5 ct. The Pledge of?llcgiance was led by Board Chair Randy L. Boyd. Agenda Item! No. 2: Administer Oaths of Of?ce to Board Membeg for District Nos. 2, 3 and 4. Port Counsel Wanda Roberts administered the Oath of Of?ce to Board Members I. C. Matcher, Jr, Randy Boyd and Dell R. Agenda lion: No. 3: Election of Board Of?cers for the Pexigd of May 13, $015 to May 15, A motion was made by Board Member Tony Holiaday to nominate Board Member 3. C. Melcher, Jr. for the position of?cers! Chair. A separate motion was made by Board Member H. C. Wehmeyer, Jr. to nominate Board Member Randy L. Boyd for the position of Board Chair. The votes were cast at 3-3 for each nomination so the position of Board Chair remains unchanged. A motion was made by Board Member I. C. Melcher, Jr. to nominate Board Member Tony Hoiladay for Board Secretary. A separate motion was made by Board Member Doll R. Weathersby to nominate Board Member H. C. Wehmayer, Jr. for the position of Board Secretary. The votes Were cast at 3-3 for each nomination so the positon of Board Secretary remains unchanged. 570 My. Item No. 4: Annrove the minnges of the Wednesday, April 8, 2015 Regular him The Board Members reviewed the minutes of the Wednesday April 8, 2015 Regular Meeting. Pursuant to ?rrther review and a motion Was made by Board Member Tony Holladny to approve the minutes as presented. The motion was seconded by Board Secretary H. C. Weluneyer, .ir. and the motion carried unanimously. wilt! Item No. 5: Review and Consideration of Change Order No. 02 Eor the AN Ta 'nlr Coating Rehabilitation Project. The Board Members reviewed a memorandum from the Director of Engineering Services, David Knockey reviewing a change order for the AN Tank Coating Rehabilitation Project. Pursuant to further review and discussion, a motion was made by Board Member Tony Hoiladay to approve the Change Order No, 02 for the AN Tank Coating Rehabilitation Eroject contingent upon receipt of a. letter from the contractor: stating their consent of the increase in the contract price. The motion was seconded by Board Member Dell R. Weathersby and the motion carried unanimously. A ends Item No. 6: Ratio and Conside tion ofA lication for Pa out No. 03 ion! and Proiegt Close out of the AN Tank Coating Rehabilitation Proiect. No action was taken on this agenda item. Agenda Item No. 7: Review of Financial Resorts: All ?ends. Deputy Director Forrest Hawes presented the following ?nancial information to the Board Members for Review: Fund Balance Report as of April 30, 2015 1.) Accounts Receivable Report as of April 30, 2015 2.) Mr. Hawes reported to the Board Members that the accounts receivable report speci?ed that the accounts receivable were 65% current as April 30, 2015. agenda Item No. 8: Approval of Disbursements and Transfers: All Funds The Board Members reviewed the May 13, 2015 Port Operations Account disbursements. Pursuant to review, a motion was made by Board Member Tony Holladay to approve the disbursements and the corresponding transfers for May 13, 2015. The motion was seconded by Board Secretary H. C. Wehmeyer, Jr. and the motion carried that the disbursements and the corresponding transfers be approved. QECK NO. FUND ACCOUNT AMOUNT GROSS FUND SLOW-072 To Port Operations Fund 12,846.11 2014?072 To Port Operations Fund 10,925.36 2014-074 To Port Operations Fund i03,868.37 571 Total 127,639.34 AND OPERATIONS FUND 2014?072 To Port Operations Fund 3,574.10 2014-072 To Port Operations Fund 2,931.16 2014-074 To Port Operations Fund 362 .23 Total 6,867.49 DEVELOPMENT EQEQ 20i4-0?4 To Poxt Operations Fund 262.17 Total 262.17 DE MAJOR RE FUND To Port Operations Fund 3; Total PURE: EXPANSION GROSS RENEE QE FUND 2014~072 To Port Operations Fund 33,642.03 2014012 To Port Operations Fund 32,879.38 2014074 To Port Operations Fund Total 347,342.17 20 l4~074 To Port Operations Fund 250,962.15 Total 250,962.15 TOTAL TRANSFERS TO PORT OPERATIONS ACCOUNT 733,073.82 DATE FROM TO AMOUNT 5113205 ANINHS Operating ANINH3 Dep. MIR $7,500.00 Total Agenda Item No. 9: Port Director?s Report. Charles Hausmann, Port Director, reported the following: A. Harbor Traf?c Statistics for the month of April: That a total of 35 Vessels had arrived at the public port facilities during the month of April; 23 deep draft arrivais and 62 inland barges and a total of 200 invoices Were issued. Further, that 13 deep draft vessels were already on schedule for May arrival. B. Total revenue tons for the month of April were 35 8,23 1 .1 short tons. Total throughput for the first 10 months of fiscal year 2015 was 3388,3711 short tons. The Port was down 8.8% when compared to the first 10 months ofFY2014. C. Mercer Construction repaired at potable Water line at the AN (like. D. Port maintenance staff was continuing to paint the Port facitities and replace faded signage. Agenda Item No. 10; Public Comment. 572 No action was taken. Agenda Item Ho. 11: Review and Considera?on of Board More]: era CgmmitteelCunferenee am The Members of the Board reviewed a copy of the conunittceieonference attendance form. This form was to be ?lled out by Board Members that attend any meetings that are not posted meetings of the Calhoun Port Authority. Pursuant to further review and discussion, a motion was made by Board Member Tony Holiaday to approve the submitted Board Members CommittedConference Attendance. The motion was seconded by Board Secretary H. C. Wehmeyer, Jr. and the motion carried unanimously: Agenda 15cm No. 12: Re?m and Consideration of an Op?on to Lease Agreement betti'een the Calhoun Authority and Harvest Pipeline Company. The Board Members reviewed a copy ofen Option to Lease Agreement between the Calhoun Port Authority and Harvest Pipeline Company. The acreage was located on the North Peninsula Tract at a fee of $5,000 per acre for a six month option and administrative fees Pursuant to further review and discuSsion, a motion was made by Board Member Tony Holieday to approve the Option to Lease Agreement bemoan the Calhoun Port Authority and Harvest Pipeline Company at a rate of $5,000.00 per acre plus 3 $5,000.00 administrative fee and it was stated that the Port would not offer any prorata discounts should a lease be entered into before the end of the Option period. The motion was seconded by Board Secretary H. C. Webmcyer, Jr. and the motion canted unanimously. A code Item No 1 - Review and ideraticn Renewal of a 14.05 Rod Pi cline easemgpt between Neg min Production Company and the Calhoun Port Authority. The Board Members reviewed a copy of a pipeline easement for a 114.05 rod submerged pipeline that crossed Port ousted bay bottom. The easement was for a 10 year period and the fee for this period was 10,000.00 plus an administrative fee of 500. Pursuant to flu-titer review and discussion, a motion Was made by Board Member Tony Holinday to approve the reneWai ofa 11405 Red pipeline easement between Neurnin Production Company and the Calhoun Port Authority. The motion was seconded by Board Member Dell R. Weamersby and the motion carried unanimously. enda Item 14: Revie a Consideratio ofA rev a Pi eiin En ement w'th Houston Pipeline Company, The Board Members reviewed a copy of a Pipeline Basement that covered a 584.5 rod 3 inch pipeline, a 543 .64 rod, 10 inch pipeline and a 0 19 acre tract located on the Josiin tract. The two ten year easements would be invoiced for $10, 000. 00 each and the annual lease payment for the 0.19 acre tract is $4,750.00 per year plus a $5,000.00 admbtisnative fee. Pursuant to further review and discussion, a motion was made by Board Member Tony Hoiiaday to approve the Pipeline Basements and the Lease with Houston Pipeline Company. The motion was seconded by Board Member J. Melcher, Jr. and the motion carried unanimously Agenda Item mo. 15: Review and Considegation of an Extension ofthe rda i Ch uuel Widenin and Dec enin Permi . The permit for widening and deepening of the Matagorda Ship Channel was not scheduled to expire until December 31 20115; but qt'ducr to insure that the Port has adequate time to endless an? issues with extending the permit, Port StaffWould like to request an extension. Pursuant to review S73 and discussion, a motion was made by Board member Deli R. Weathersby to request an extension period of 20 years. The motion was seconded by Board Member Tony Holladay and the motion carried unanimously. A on altem No. 16: Closed Sessio Authorized Tes.Gov?t (3551.037 or he Burp use of discussion regarding eommegoiai information that the Kort seeks to have locate, stay or expand in or near the terg'togy of the Port and with which the Port is conducting economic development negotiations; . Ag authorized by Tex.pr?t Code $53,072 for the glimpse oi? discussion with respect to the has exehan tease or vaiue ofr ro . As authorized by Tex.Gov't Code ?551.071?21 to seek the advice of its attorney. Board Chair Randy L. Boyd announced that as Authorized by Tex. Gov?t Code 551.08? for the purpose of discussion regarding commercial information that the Port seeks to have locate, stay or expand in or near the territory of the Port and with which the Port is conducting economic development negotiations; As Authorized by Tex. Gov?t Code Section 55 i.0?2, for the purpose of discussion with respect to the purchase, exchange, lease or value of real property. As Authorized by Tex Gov?t Code 55 1 1171(2) to seek the advice of its attorney. Further that, ?Wesson?MW" The Board convened in Closed Session at 9:33 am. Agenda Item No. 11: Return to OPEN and take any action deemed 1180688311 based open discussion in closed meeting. The Board recessed the Closed Session and reconvened in Open Session at 10:09 am. Board Chair Randy L. Boyd announced that ?No action or consensus had been taken in closed session?. Pursuant to further review and discussion, a motion was made by Board Member J. C. Matcher, Jr. to have Port Counsel send a letter to PetroHawk addressing the delinquency of their account. The motion was seconded by Board Member Tony Hoiiaday and the motion carried unanimously. Agenda Item No. 16: Ciused Session; As Authorized by Tex. guy?t Code 551.087 for the purpose of discussion rgerding commercial infomation that the Port seeks to have locate, stay or expand in or near the territory of the Pop; and with which the Port is conducting economic development ggotiationa', As autho?gd by TemGgy't Code for the purpose of discussion will respect to the purchase, lease or value of real pgopegty. as authorized by Tux-lot"; Code to seek the gd?'ee of its attol-p ey. Board Chair Randy L. Boyd announced that as Authorized by Tex. Gov?t Code $51.08? for the purpose of discussion regarding commercial information that the Port seeks to have locate, stay or expand in or near the territory of the Port and with which the Port is conducting economic development negotiations; As Authorized by Tex. Gov?t Code Section 551.072, for the purpose of discussion with respect to the purchase, enchangc, lease or vaiue of real property. As Authorized by Tax Gov?t Code 55 1.0? 1(2) to seek the advice of its attorney. 574 Further litat?, ?No action or consensus would be taken in eiosed session" The Board convened in Closed Session at 10:11 a.m. ends Item No. Return to OPEN SESSION and take any action deemed necess at); based linen (ligegssion in closed meeting. The Board reconvened in Open Session at 11:33 3.111. Board Chair Randy L. Boyd announced that ?No action or consensus had been taken in closed session". Agenda Idem Ne. 18 Review egd Consideration ofAuthorizatien to Advertise and Receive Bids for the Pine Rack Coating Rehabilitation. The Board Members reviewed a Copy of a memorandum From Port Engineer David Knuokoy requesting approval to advertise for bids to recoet the Port?s pipe reek. Pursuant to further review and discussion, a motion was made by Board Member Tony Hoiiadey to approve the Advertisement and Receipt of Bids for the Pipe Rack Coating Rehabilitation. The motion was seconded by Board Member Dell R. Weathersby and the motion carried unanimously. Agenda Item No. 19: Review and Consideration of an Assignment of a Lease. No action was taken on this agenda item. Agenda Reg No. 20: Adjourn. There being no further business to he brought before the Board, a motion was duiy mode that the meeting be declared adjourned at approximately {1:36 am. on Wednesday, May 13, 20E 5. [@471 g? 'o/w Randy L. Boyd, Board Chair 616%?) . . H. C. Wehmeyer, ?estd??eeretary 722 CALHOUN PORT AUTHORITY REGULAR May 10, 201'? A regular meeting of the Calhoun Port Authority was held on Wednesday, May to, 2017 at 9:00 am. in the Calhoun Port Authority Board Room, Calhoun Port Authority Office, Point Comfort, Texas Board Members attending were: Commissioner ii i Tony Holladay Commissioner ii 2 - Deli R. Weather-shy Commissioner ii 3 1.0. Meicher, Jr. Commissioner ii 4 Randy L. Boyd Commissioner# . Aron Luna Commissioner ii 6 - H. C. Welimeyer, Jr. Staff Members present were: Charles R. Hauemann Port Director Forrest Hawes Deputy Port Director David Knuckey Director of Engineering Services Wanda Roberts Roberts, Roberts, Odet?ey tie Witte Miranda Maiek Finance Assistant Others Present were: Kayla Meyers The Wave Mickey Sappington (385W Engineers, inc. Bob Henderson RBC Capital Markets Cari Smith NGL Mike Simpiot Steve Ferro Midstream Jack Wu Formosa Plastics Corporation Texas Agenda Item 910. 1: Call to Order: Board Chair Randy L. Boyd called the Regular Meeting to order at approximately 9:00 eon. He announced that the agenda of the meeting was posted in accordance with the provisions of the Tease Open Meetings Act. The Eledge of Allegiance was led by Board Chair Randy L. Boyd. Board Chair Randy L. Boyd announced that the bidding session was closed as of 9:00 am. Agenda Item No. 2: Administer Oath of Office to Board Members for District ?es. 1,5 and 6. Port General Counsel administered the Oath of Of?ce for Board Members Tony Hoiladsy, Aron Luna and H. C. Wehmeyer, Jr representing District Nos. 1, 5 and 6 respectiVely. Meta Item No. 3: Ejection ofBoard Of?cers for the Period of Ma? 10. 201'} to May 3, am. A motion was made by Board Member Deli R. Weathersby to maintain Board Member Randy L. Boyd as the Board Chair. This motion was seconded by Board Secretary H. C. Webmeyer, Jr. A motion was also made by Board Member ony Holladay to appoint Board Member J. C. Melcher, Jr. as Board 723 Chair. The motion Was seconded by Board Member Aron Luna. The vote was tied 3-3 for each candidate and the Board Chair remained unchanged. A motion was made by Board Chair Randy L. Boyd to maintain Board Member C. Wehmcyer, .tr. as the Board Secretary- The motion was seconded by Board Member Dell R. Weathersby. A motion was also made by Board Member J. C. Melcher, Jr. to appoint Board Member Tony Hoiladay as the Board Secretary. This motion Was seconded by Board Member Aron Luna. The Vote was tied 3-3 for each candidate and the Board Secretary remained unchanged. Agenda Item No. 4: Review and Consideration of Bids Received for the Sale ofSurplus Pro arine Fenders and Hardware No bids were rocechd for the Sale of Surplus Property including marine fenders and hardware. Board Member Tony Holladay suggested the Port dispose of the fenders at auction and the board concurred. gentle Item No. 5: Review and Consideration ofllec_eipt of Recommendation from Calhoun Port Authorittr Financial Adviser Award ?Depository Services Agreement for tire Purim] ofJune l. 2017 through Mn? 31, 2019. Prior to the opening of bids, Board Memberl. C. Melcher, Jr and Board Member Dell R. Weathershy excused themselves from participation in the discussion ofthis agenda item. Port Director Charles Hausmann opened bids received from three local banks, IBC, Prosperity and FirstNational Bank. This agenda item Was tabled at this time to allow Mr. Bob Henderson with RBC Capital Markets time to review each proposal. A endaItem No.6: A rovethemiautesofthe cdnesda A 'i 11 2017Rc ulaz? Meeting and the Thursday, A2r1127,2017 Special Meeting. The Board Members reviewed the minutes of the Wednesday, April 12, 2017 Regular Meeting and the Thursday, April 2017 Special Meeting. Pursuant to further review and discussion, a motion was made by Board Member Tony Holladay to approve the minutes as presented. The motion was seconded by Board Secretary H. C. Wchmeyer, Jr. and the motion carried unanimously. Agenda Item No. Review of Financial Renorts: All Funds, Deputy Director Forrest linwes presented the following ?nancial information to the Board Members for Review: Fund Balance Report as of April 30, 2017: 1.) Accounts Receivable Report as of April 30, 2017 21) Mr. Hawee reported to the Board Members that the accounts receivable report speci?ed that the accounts receivable were 94% current as of April 30, 201']. Agenda Item No. 8: Approval of Disbursements and Transfers: All Funds The Board Members reviech the May 10, 20!? Port Operations Account disbursements. Pursuant to review, a motion was made by Board Member Tony Holladay to approve disbursements and the corresponding transfers for May it), 201?}. The motion was seconded by Board Secretary it. ?24 C. Weltmeyer. Jr. and the motion carried that the disbursements and the corresponding transfers be approved. N0. FUND ACCOUNT AMOUNT GROSS REVENUE FUND 201N333 To Port Operations Fund 56,339.39 20174335 To Port Operations Fund 5235 .84 2017413? To Port Operations Fund 34! ?17.63 Total 45 l,069.36 MAINTENANCE AND OPERATIONS FUND 2011033 To Port Operations Fund 4,493.42 201??035 To Port Operations Fund 3,892.98 20 $037 To Port Operations Fund 320.99 Total 8,707.39 DEWLOPMET FUND 2017?037 To Port Operations Fund 3 421.15 Total 42115 DEPRECIATEON dc MAJOR REPAIR To Port Operations Fund Total 2017413? To Port Operations Fund 33,997.62 Total 33,997.62 TOTAL TRANSFERS TO PORT OPERATIONS ACCOUNT 494,355.52 DAT FROM TO AMOUNI 5! Operating Don. MIR $1,500.00 Total Agenda Item No. 9: Port Director?s Charles Hausmann, Port Director, reported the following: A. Harbor Traffic Statistics for the month of April: That a totai of 39 vessels had arrived at the public. port facilities during the month of April; 3! deep draft arrivals and 58 inland barges and a total of 183 invoices were issued. Further, that 14 deep draft vessels were already on sohedulefor May arrival. B. Total revenLIe tons fortlte month of April Were short tons. The total for the ?rst to months of?FY 2017 Was 3,022,35 3 .9 short tons. C. NGL loaded out 6 condensate barges totaling 19,926.? short tons. 725 Agenda Item No. 10: Publig Comment. No action was taken on this agenda item. Agenda Item No. 11: Review and ConsideratioLof Board Members mmittedConl?orence Attendance. Pursuant to further review and discussion, a motion Was made by Board Member Dell R. Wealhersby to approve the Board Members CommitteefConference Attendance. The motion Was a seconded by Board Secretary H. C. Wehmcyer, .ir. and the motion carried unenimousiy. Agenda Item No.12: Review and Discussion of South Peninsula Improvement Project Progress Undete. The Board agreed to hold a Workshop Meeting on May 22, 281? at 4:30 pm. for a more detailed progress report on this project. Agenda Item N9. 13: gegiew and Consideration of a 1113qu for Authorization to Advertise for Bids for the FM 1593 Drainage Improvement Protect. Proiect No. CSJ 1099. The Board Members reviewed a copy of a memorandum from David Knuckey showing the tentative schedule for the FM 1593 Drainage improvement Project. This project was for installing drainage boxes that allowed the Port to construct an access road for the North Peninsula Property. The estimated cost for construction was $84,658.09 and the Port would receive Rider 48 Grant funds in the amount of Pursuant to further review and discussion, a motion was made by Board Member Deli R. Weathersby to approve the authorization to advertise for bids. The motion was seconded by Board Member Tony Hoiiadoy and the motion carried unanimously. Agenda Item No. 14: Review and Consideration of Fiscal Year 2017 Budget Amtdments. The Board Members reviewed a spreadsheet that was prepared by Port Staff showing the budget amendments for revenues and expenses for fiscal year 201?. The total decrease in twenties was $178,023 and the {uteri expense decease was $i,050,9l}1. The total revised net income before depreciation had increased from $2,281,860 to $3,154,733. Pursuant to further review and discussion, a motion Wes made by Board Member C. Moloher, r. to approve the Fiscal Year 20] 7 Budget Amendments as presented. The motion Was seconded by Board Member Tony Hoiiedav and the motion carried unanimously. Agenda Item No. 5: Review and Consideration of Receigt of Recommendation from Calhoun Port Authority ?nancial Ad?sor and Award of Depositorv Services Agreement for the Period ofJune 1. 2017 through Mav 31. 2019. Prior-to discussions beginning on this agenda item. Board Member 3. C. Meioher, Jr and Board Member Dell R. Weathersiiy excused themseiVes from the meeting for the duration of this agenda item. Mr. Bob Henderson of RBC Capital Markets reviewed each of the bids with the Board before making a recommendation that the Port award the eve-year Depository Services Agreement to First National Bank of Port Lavaoa. Pursuant to further review and discussion, a motion was made by Board Member Tony Hoiiaday to award the bid to First National Bank of Port Lavaca. The motion Was seconded by Board Secretary H. C. Wehmeyer, r. and the motion carried unanimously. 726 Agenda Item No.15: Closed Session: As Authorized hr Tex. Get?! Code 551.087 for the purpose of discussion regarding information that the Port has received from a business prospect that the Port seeks to have locate. star or exoond in or near the territocv of the Port and with which the Port is conducting economic development negotiations; As authorized by 'l?ex.Gov?i Code $551.01? for the ntll'nosc of discussion with respect to the purchase. exchange. lease or value of real property; As authorized by Tex.Gov't Code 55513710) to seek the advice ni?its otter-nor. Board Chair Randy Boyd announced that as Authorized by Tex. Gov?t Code 551.08? for the purpose regarding commercial ini?onnalion that the Perl has received from a business that the Port seeks to have iocote, stay or expand in or near the territory ol?lhe Port and with which the Port is conducting economic deveiomnenl negotiations; As Authorized by Tex. Gov?t Code Section 551.0?2. For the purpose ot?discussion with respect to the purchase. exchange. lease or value of real property. As Authorized by To}: Gov?t Code 551.0?10.) to seek the advice of its attorney. Further that. ?No action or consensus wonid be taken in closed session" The Board convened in Closed Session at 9:44 aan. Agenda Item No. 16: Return to OPEN SESSION and take our action deemed hosed noon discussion in closed meeting. The Board reconvened in Open Session at 1 H12 aan. Board Chair Randy L. Boyd announced that ?No action or consensus had been taken in ciosed session?. A motion was made by Board Secretary H. C. Weinneyer. Jr. to authorize the Port Director and Legal Counsel to negotiate the purchase ot?reai property tender the terms discussed in closed session. The motion was Seconded by Board Member Tony Hoiiadny and the motion carried unanimously. Agenda Item No. 17: Adionrn. There being no further business to be brought before the Board. a motion was duly made that the meeting he declared adjourned at approximately 1 [:02 am. on WednesdayRandy L. Boyd. Board Chair arresr: H. C. in,