Loading...
HomeMy WebLinkAbout08-24-20 Regular Meeting of the La Porte Development Corporation Board RICHARD WARREN,PRESIDENT DANNY EARP, BOARD MEMBER NANCY OJEDA, VICE-PRESIDENTJOHNNY MORALES,BOARDMEMBER CHUCK ENGELKEN, BOARD MEMBERSHELLEY FULLER, BOARD MEMBER VACANT,BOARD MEMBER MINUTES OF THE LA PORTE DEVELOPMENT CORPORATION BOARD MEETING OFJULY27,2020 The City of La Porte Development Corporation Board met onMonday, July27,2020,at theCity Hall Council Chambers, 604 West Fairmont Parkway, La Porte, Texas,at5:00p.m., with the following in attendance: Board members present:Richard Warren, Dany Earp, Shelley Fuller Board membersattendingremotely: Chuck Engelken,Nancy Ojeda, Johnny Morales Board members absent: Rachel Cotton Council-appointed members present:Corby Alexander,City Manager;Lee Woodward, City Secretary; Clark Askins, Assistant City Attorney 1.CALL TO ORDERPresident Warrencalled the meeting toorder at 5:00p.m. 2.CITIZENCOMMENT(Generally limited to five minutes per person; in accordance with state law, the time may be reduced if there is a high number of speakers or other considerations.) There were no speakers. 3.CONSENT AGENDA (Approval of Consent Agenda items authorize each to be implemented in accordance with staff recommendations provided. An item may be removed from the consent agenda and added to the Statutory Agenda for full discussion upon request by a member of the Committee present at this meeting.) (a)Approvetheminutes of the meeting held on April27, 2020. \[Richard Warren, President\] BoardmemberEngelkenmoved to approve the minutesof the April27, 2020,meeting;the motion was adopted, 6-0. 4PUBLIC HEARING AND ASSODICATED MATTERS (a) The Board will hear comments from the public on 100 W. Main Street Renovation Project, a project to promote and develop new and expanded business enterprises, specifically for site, infrastructure, and related improvements at 100 West Main Street, which location is legally described as Lots 18, 19, 20, & 21 & the south 14 feet of Lot 22, Block 60, Town of La Porte Subdivision, in a total amount not to exceed $85,000.00. \[Jason Weeks, Assistant City Manager\] Corby Alexander, City Manager, provided a brief summary. The public hearing opened at 5:05p.m. The public hearing endedat 5:06p.m. 5.AUTHORIZATIONS (a)Presentation, discussion, and possible action to approve the 100 W. Main Street Renovation Project, a project to promote and develop new and expanded business enterprises, specifically for site, infrastructure, and related improvements at 100 W. Main Street, which location is legally described as Lots 18, 19, 20, and 21, and the south 14 feet of Lot 22, Block 60, Town of La Porte Subdivision, in a total amount not to exceed $85,000.00. \[Jason Weeks, Assistant City Manager\] Corby Alexander, City Manager, provided a brief summary. Board member Earpmoved to approve an incentive grant in the amount of $85,000.00 to the applicant, Marion (Marty) Campise, for the refurbishment/renovation of 100 W. Main Street;the motion was adopted, 6-0. Page 1of2 July27, 2020, La Porte Development Corporation Board Minutes (b)Presentation, discussion, and possible action to approve an enhancement grant to Marion (Marty) and Vicki Campise for a refurbishment/renovation of the old bank building located at 100 W. Main Street in downtown La Porte. \[Jason Weeks,Assistant City Manager\] Corby Alexander,City Manager,provided a brief summary.Board member Earpmoved to approve an enhancement grant for $50,000.00to Marion (Marty) and Vicki Campise for a refurbishment/renovation of 100 W. Main Street;the motion was adopted, 6-0. (c)Presentation, discussion, and possible action to approve the Office of Economic Development's proposed La Porte Development Corporation budget for FY 2020-2021. \[Jason Weeks, Assistant City Manager\] Board member Engelkenmoved to approve the La Porte Development Corporation fiscal year 2020-2021 economic development budget: the motion was adopted,6-0. 6.SET DATE FOR NEXT MEETING The next meetingwas scheduled for August 24, 2020. 7.Hear announcements concerning matters appearing on the agenda; items of community interest; and/or inquiries of staff regarding specific factual information or existing policy from the Committee members and City staff, for which noformal action will be discussed or taken. There were no comments. 8.ADJOURNThe meeting was adjourned at 5:30p.m. ___________________________________ Lee Woodward,City Secretary Page 2of2 July27, 2020, La Porte Development Corporation Board Minutes REQUEST FOR LA PORTE DEVELOPMENT CORPORATION BOARD AGENDA ITEM Appropriation Agenda Date Requested:August 24, 2020 Requested By:Jason Weeks, Asst. City Mgr.Source of Funds: Department:Administration/CMO Account Number: Amount Budgeted: ReportResolutionOrdinance Amount Requested: Exhibits:Bylaws for the Corporation Budgeted Item:YesNo SUMMARY& RECOMMENDATION According to Section 3.02 of the Bylaws for theLa Porte Development Corporation, the Board is required to electa President and Vice-President for the next fiscal year by October 1st. The current President is Richard Warren and the current Vice-President is Nancy Ojeda. Staff recommends the Boardelectinga President and Vice President for the fiscal year beginning October 1, 2020 and ending September 30, 2021. ACTION REQUIRED BY THE BOARD Consider and electa President and Vice-President for the La Porte Development Corporation Board for the fiscal year beginning October 1, 2020 and ending September 30, 2021. Approved for the La Porte Development Corporation Boardmeeting agenda Corby D. Alexander, City ManagerDate REQUEST FOR LA PORTE DEVELOPMENT CORPORATION BOARD AGENDA ITEM Appropriation Agenda Date Requested:August24, 2020 Requested By:Jason Weeks, Asst. City Mgr.Source of Funds:Special Programs Department:Administration/CMO Account Number:038-6030-565-9997 Amount Budgeted: ReportResolutionOrdinance Amount Requested:$85,000 Exhibits:Development Agreement, Incentive Application, Budgeted Item:YesNo Design & Site Plans SUMMARY & RECOMMENDATION On February 24, 2020, staff brought to the La Porte Development Corporation Board a project in downtown La Porte. The applicant Marion (Marty) and Vicki Campise have purchased the Main Street bank building, which was previ Ceramics. The building is located at 100 W. Main Street. The initial renovation proposal included remodeling the building to have two (2) or three (3) retail spaces, along with three (3) apartment units. There is a need to significantly remodel due to the roof needing to be completely replaced, the entire façade needing to be redone and the 0,000. Staff ran the project through the EDC matrix, which indicated that this project would be eligible for a $22,365 incentive. This project has the potential to have more intangible value to the City, specifically due to the foot traffic hub on Main Street. On February 24th, the La Porte Development Corporation Board discussed the project and approved to move forward with an incentive package for this project in an amount not to exceed of $85,000. As required by state law, a sixty (60) day public comment Bay Area Observer on March 5, 2020. Since this date, staff has not received any citizen feedback regarding this incentive application. Since the February 24th meeting, the applicant has moved further along on this project and has made some changes to the initial project. Currently, the applicant has secured agreements with two (2) tenants to occupy the first floor of this building. These tenants are Goodies and the La Porte-Bayshore Chamber of Commerce. The primary reason for the reduction from three (3) to two (2) commercial business was due to the Chamber needing an additional 500 sq. ft. of space, thereby only allowing capacity for these two (2) commercial businesses. Additional changes reduced the number of apartments on the second floor from three (3) to two (2) due to a resident requiring 1800 sq. ft. of space. To-date, the applicant has secured rental tenants for the apartment units. The initial investment ofthe applicant was estimated at $500,000; however, once the development team gathered the necessary documentation for the renovation, this estimate has increased to $700,000. The total investment will be $850,000, including land and building at $150,000 and the total renovations. In addition to a request for an incentive for this project, the applicant submitted a request for an enhancement grant in the amount of $50,000. On July 27, 2020, the La Porte Development Corporation Board approved the enhancementgrant in the amount of $50,000 and conducted a public hearing on the incentive project in the amount of $85,000 and approved moving forward with the incentive agreement. On August 24, the La Porte Development Corporation Board will consider the development agreement attached. Summary In order for Mr. & Mrs. Campise to make this project work they submitted for an additional application (in addition to the incentive grant) for an enhancement grant to aid in the refurbishment/renovation of the old bank building at 100 W. Main Street. The Board approved a $50,000 reimbursement of his projected $850,000 in façade, signage, roofing and parking eligible expenses. Due to this request being in excess of $25,000, the application required action by the City Council,which will occur on August development agreement concerning the additional funding through an incentive project for an amount not to exceed $85,000. Below outlines detailsof this draft development agreement: Total cash incentive of $85,000 with following payment schedule: two payments of $40,000 and $45,000 o First payment of $40,000, within 30 days of substantial completion of construction/ renovations. This payment is estimated to occur around January 2021. o Second payment of $45,000 when building is occupied with four (4) full- time jobs (confirmed by documentation from each business stating such). The applicant will be responsible for maintaining jobs 5 years after 2nd payment. This payment is estimated to occur around June 2021. Claw- maintain the four (4) jobs for five (5) years, each year potential claw-back amount decreases by $17,000. Also, this item will beconsidered for approval by the La Porte city Councilon August 24th. Staff recommends the La Porte Development Corporation Boardapprove the development agreement for the 100 W. Main Street project for the refurbishment/renovation of the old bank building located at 100 W. Main Street in La Porte, Texas not to exceed $85,000. ACTION REQUIRED BY BOARD Consider, discuss and approve aDevelopment Agreement for 100 W. Main Street, an incentive for refurbishment/renovation of the old bank building located at 100 W. Main Street in La Porte, Texasnot to exceed $85,000. Approved for the La Porte Development Corporation Board meeting agenda. Corby D. Alexander, City ManagerDate ECONOMIC DEVELOPMENT INCENTIVE AGREEMENT BETWEEN THE LA PORTE DEVELOPMENT COPRPORATION,ANDMARION CAMPISE AND VICKI CAMPISE,FOR USE OF TYPE B DEVELOPMENT CORPORATIONSALES TAX FUNDS THIS AGREEMENT made by and entered into this 24thday of August 2020between the La Porte Development Corporation, aType B non-profit corporation operating under authority of Texas Local Government Code Chapters501 and 505Marion Campise,hereinafter WITNESSETH: WHEREAS, the voters of the City of La Porte authorized the levying of additional sales tax within the Cityfor promotion of economic development and the LPDC is authorized touse such tax revenues for certain qualifying projects and other economic developmentrelated purposes; and WHEREAS, Recipient is aTexasbasedcommercial developmentcompanythat specializesin rehabilitating underutilized commercial buildings; and WHEREAS, Recipient wishes torenovate the exterior and interior of athe building located at 100 West Main Street., and make associated site improvements, for the purpose of operatingamixed use commercial and residential facility and which would1) result in the expenditure by Recipient of an estimated $650,000.00 in capital improvements;and 2)employ an estimatedfour(4)full time personnel; and WHEREAS, Recipient has requested that LPDCprovide financial incentives to Recipient to contribute towards the cost of renovation of the property at 100 West Main Streetunder a qualifying projectof the LPDCfor infrastructure, site and related improvements,asauthorized by Texas Local Government Code Chapters 501 and 505,and it is the desire of LPDCto assist in the funding ofsame, finding that such expenditures will promote or develop new or expanded business enterprises. WHEREAS, Texas law and the by-lawsof the LPDCrequire that certainexpenditures and projects by the LPDCbe approved by the governing body of the City; andwhereasthe LPDCBoard has duly approved such project and the expendituresfor same have been authorized by the La Porte City Council; and NOW THEREFORE, in consideration of the covenants and conditions stated herein, and in considerationof the mutual benefits that will accrue to each of the parties hereof, as well as to the citizens of the City of La Porte, Texas, the parties have agreed and do hereby agree as follows: ARTICLE I 1 In consideration of Recipientrenovating the existing structure at 100 West Main Street and operating a mixed use commercial and residential facilityat the subject siteBuilding,which proposal was consideredin that certain public hearing authorizingaproposed project for the expenditure of LPDCfundsfor the promotion or development of new or expanded business enterprises, held before theLPDConJuly 27, 2020,LPDCagrees to provide Recipient anincentivepackage consisting of acash paymentinatotal sum not to exceed$85,000.00, to be distributed intwo increments of$40,000 and $45,000.00each,with each distribution conditionedon the attainment of certain performance thresholds, more specifically outlinedasfollows: 1)Acash incentivepaymentinanamount equal to $40,000.00will be distributed to Recipient by LPDC, upon a) receipt by LPDC ofproof of substantial completion of renovation of the Building and b) proof of minimum capital investment in the amount of $650,000.00 applied towards renovation of the Building and related infrastructure and site work,exclusiveof the cost to Recipient to purchase the existing real estate tract and vacant building.However, in no case will the $40,000.00 payment bemadeby LPDC ifdocumentationsubstantiating 1) substantial completion of the renovation of the Building and 2) the expenditure of no less than $650,000.00 applied towards capital improvements to the Buildingis not delivered to and received by LPDC by January 31, 2021. In the case that proof ofsubstantial completion of renovation of the Building and minimum capital investment of $650,000.00 applied towards capital improvements to the Building is presented to LPDC on or before saidJanuary 31, 2021deadline, the LPDC shallconvene a meeting of the LPDC Board of Directors for a date no later than forty-five (45)days after receipt of proof of substantial completion of the renovation of the Buildingand minimum capital investment of $650,000.00 by LPDC from Recipient. Upon verificationof the substantial completion of the Building and minimum capital investment of $650,000.00, as reflected by formal vote of the LPDC Board of Directors that Recipient has satisfied the requirements of this paragraph, LPDC will then remit the $40,000.00 toRecipient within a period notto exceed thirty (30) days. In the case where Recipient fails to submit proof of substantial completion of renovation of the Building and proof of a minimum capital investment in the amount of $650,000.00 by the January 31, 2021deadline, despite being disqualified for the incentive payment Recipient will remain eligible to qualify for receipt of the $45,000.00 incentive payment under Paragraph 2 below, in so far as the conditions precedent for permanent employment of four positions is established in such paragraph ismet. However, in such case Recipient will be required to submit proof of substantial completion of renovation of the Buildingin order to qualifyfor the incentive payments outlined in Paragraph 2below. 2)A cash incentive payment in an amount equal to $45,000.00 will be distributed to Recipient by LPDC upon delivery to the LPDC of a) an employment roster evidencing that entities leasing space within the Building cumulatively employ aminimum of four (4) full time employeesat the Buildingsiteas of June 30, 2021.However, in no case will the $45,000.00 payment be made by LPDC if proof of the employment of a minimum of four(4) full time personnelas of June 30, 2021is not delivered to and received by LPDC by August 30, 2021.Proof of employment, for purposes of this 2 agreement, may be satisfied by submission to LPDC by the saidAugust 30, 2021 deadline of a) copies of 941 Report to the Internal Revenue Service and C3 Report to the Texas Workforce Commission for each employee (but with social security numbers of each employee redacted) and b) a notarizedstatement executed by Building site lesseesaffirming that a cumulative four(4) full time employees are employed inpositions permanently located at the Buildingsite. In the case that proof of employment of four (4) full-time personnelis presented to LPDC on or before said August 30, 2021deadline, the LPDC shall convene a meeting of the LPDC Board of Directors for a date no later than forty-five (45) days after receipt of proof of employment by lessees at the Building site byRecipient. Upon verification of employmentas reflected by formal vote of the LPDC Board of Directors, LPDC will then remit the $45,000.00 to Recipient within a period not to exceed thirty (30) days. In the event that Recipient qualifies for the $45,000.00 incentive installment based upon proof of employment of four (4) full-time positions by lessees located at the Building site pursuant to Article 1, Paragraph 2, above,then in such case Recipient shall be required to prove the continuous employment by lessees at the Building site of a cumulative minimum of four (4) full-time positions, for acontinuous five (5) year period. At the conclusion of each calendar year during suchfive (5) year period, beginning on December 31, 2021, through and including December 31, 2025, Recipient shall be required to submit to the LPDC proof of employment of a minimum of four (4) full-time positions at the Building site, in the manner required under Article 1, Paragraph 2, above. Should Recipient fail to provide proof of the employment of four (4) full-time employees at the end of a calendar year, then for that year Recipient shall be responsible for remitting to the LPDCthe sum of $17,000.00 representing recapture out of the previously awarded $85,000.00 incentive paid under this Agreement. However, in the instance that Recipient provides proof of employment of a minimum of four (4) full-time positions at the end of a calendar year, Recipient shall be relieved from the obligation to remit to the LPDC $17,000.00 recapturefor that year. If Recipient fails to qualify for the $40,000 incentive installment provided for in Article I, Paragraph 1 but qualifies for payment of the $45,000.00 payment under Article 1, Paragraph 2, then in that case the obligations of Recipient to maintain the continuous employment of four (4) full-time personnel at the Building site shall continue to apply, but in the case of failure to maintain employment of four (4) full- time employees at the Building site shall subject Recipient to the requirement to remit to the LPDC $9000.00 as recapture out of the previously awarded $45,000 incentive paid under this Agreement, instead of $17,000.00. ARTICLEII All funds received as herein provided shall be solely for the purpose of contributing towards Recipientin the renovationof the exterior and interior of the building located at 100 West Main Streetand for the making ofassociated site and infrastructure improvements, to operate a mixed-use commercial and residential facility.Recipient further acknowledges that the incentive grant provided for herein is tied to a project of the LPDC for the promotionor development ofnew or expanded business enterprises,as authorized by Texas Local Government Code chapters 501 and 505. 3 ARTICLE III Disbursement and/or retention of the cash incentive identified in Article I of this Agreementshall be made as follows: A.Disbursement shall be made to Recipient, subject to the satisfaction of the conditions precedent or conditions subsequent contained withinArticle I of this Agreement. B.LPDCobligation to Recipient shall not exceed $85,000.00, nor shall LPDCbe obligated to reimburse Recipient for requests delivered to LPDCafter the termination of this Agreement. ARTICLE IV Recipient understands that the funds paid to Recipient by the LPDCare derived from tax revenues collected under Texas Local Government Code 505.252,and that LPDChasestimated the tax revenues to be collected during the term of this Agreement. Recipient further understands, acknowledges, and agrees that if the tax revenue actually collected isless than 90% ofthe estimated tax revenues to be collected in any fiscal year during the term of this Agreement, LPDCwill be under no obligation to provide funding to Recipient for any payment or payments during or after the fiscal year for which there is a revenue shortfall.Upon execution of the Agreement, funds will be placed in a City of La Porte designated commitment account for purposes of this Agreement. ARTICLE V In the event of any default by Recipient hereunder, including, but not limited to, use of the funds provided herein for purposes other than those stated in Article Iof this Agreement,LPDCmay cease all future payments hereunder and terminate this Agreement. In addition, LPDCshall have the right to reclaim and recapture, and Recipient shall refund,any funds that are not spent in accordance with the terms of this Agreement, including1) LPDCfunds spent by Recipient in contravention of this Agreement and 2) any LPDCfunds previously paid to Recipientbut not yet spent by Recipient.In each such case, the previously paid cash paymentor payments shall be remitted to the LPDCwithin sixty(60) of receipt of written demand for same. Any breach of this covenant shall be grounds for immediate termination of the distribution of funds. ARTICLE VI The term of this Agreement is for a period beginningon the date of approval by LPDCand ending July 31, 2026. ARTICLE VII All funds provided by the LPDCpursuant to this Agreement may beused only for the purposes authorized by this Agreement.Notwithstanding Article I, above, City shall be under no obligation to 4 make any fund disbursements if the reports required under this Article have not been delivered to the LPDC. ARTICLE VIII This Agreement does not create any joint venture, partnership, or agency relationship between the LPDCand Recipient.Recipient shall have exclusive control of, and the exclusive right to control the details of the work to be performed by Recipient hereunder and all personnel performing same, and shall be solely responsible for the acts and omissions of its officers, members, agents, servants, employees, subcontractors, program participants, volunteers, licensees, and invitees. In no event shall esponsibilities hereunder be considered an officer, agent, servant, or employee of the LPDC. ARTICLE IX Recipient agrees to assume and does hereby assume all responsibility and liability for damages sustained by persons or property, whether real or asserted, by or from the carrying on of work by Recipient or in the performance of services performed and to beperformed by Recipient hereunder. Recipient covenants and agrees to, and does hereby indemnify, defend, and hold harmless LPDCand all their respective officers, agents, and employees from all suits, actions, claims, and expenses of any character, includi whether real or asserted, sustained by any person or property by orin consequence of any intentional or negligent act, omission, or conduct of Recipient, its agents, servants or employees. ARTICLE X This Agreement may be amended by the mutual agreement of the Parties hereto in writing to be attached to and incorporated into this Agreement. ARTICLE XI Recipientshall adhere to all local, state, and federal laws and regulations that may affect its actions made pursuant to this Agreement, and shall maintain in effect during the term of this Agreement any and all federal, state, and local licenses and permits whichmay be required of Recipients generally. ARTICLE XII Recipient may not assign this Agreement,or any of the benefits provided herein including but not limited to incentive paymentsidentified in Article I,without the written consent of LPDC. ARTICLE XIII The waiver by LPDCof any breach of any term, condition, or covenant herein contained shall not be deemed a waiver of any subsequent breach of the same, or any other term, condition, or covenant. 5 ARTICLE XIV The obligations of the Parties to this Agreement are performable in Harris County, Texas and if legal action is necessary to enforce same, venue shall lie in Harris County, Texas. ARTICLE XV This Agreement shall be governed by and construed in accordance with the laws of the State of Texas. ARTICLE XVI This Agreement may be executed in triplicate, each of which shall be deemed an original and constitute one and the same instrument. ARTICLE XVII Neither LPDCnor Participant shall be required to perform any term, condition, or covenant in this Agreement so long as such performanceis delayed or prevented by force majeure, which shall mean Acts of God, civil riots, floods, and any other cause not reasonably within the control of LPDCor Recipient except as herein provided, and which by the exercise of due diligence LPDCor Recipientis unable, wholly or in part, to prevent or overcome. ARTICLE XVIII In submitting this application, the applicant whose signature appears belowaffirms its intent and commitmentto comply in full with Section 2264.052 of the Government Code and certifies that it does not and will not knowingly employ an undocumented worker during any time period associated with thepublic subsidyfor which the application is being submitted. The applicant further certifies its understanding and agreement that if it is convicted of a violation of 8 U.S.C. Section 1324a(f), providing for civil and/or criminal penalties for engaging in a pattern or practice of knowingly hiring or continuing to employ unauthorized aliens, it shall repay the amount of the public subsidy with interest, at the rate and according to the terms of the agreement signed under Section 2264.053 of the Government Code, not later than the 120th day after the date the city notifies the business of the violation. ARTICLE XIX The Agreement embodies the complete agreement of the parties hereto, superseding all oral or written pervious and contemporary agreements between the Parties, which relate to matters in this Agreement. SIGNED AND AGREED to by LPDCand Recipient on the dates indicated below. LA PORTE DEVELOPMENT CORPORTION 6 __________________________ Richard Warren, President ___________________ Date ATTEST ___________________________ Secretary of the Corporation Marion Campise _________________________________ _________________________ Date ATTEST ________________________________ 7