Loading...
HomeMy WebLinkAbout08-17-11 LPRDA/TIRZa� /4- Agendas and Agenda Materials Meetings of the Boards of Directors La Porte Redevelopment Authority August 17, 2011 NOTICE OF MEETING OF LA PORTE REDEVELOPMENT AUTHORITY Notice is hereby given of the meeting of the La Porte Redevelopment Authority to be held Wednesday, August 17, 2011 at 6:30 p.m. in the Council Chambers of City Hall, 604 West Fairmont Parkway, La Porte, Texas, for the purpose of considering the following agenda items: 1. Call to order — Lindsey Pfeiffer, President; 2. Consider approval of the minutes of Board of Directors Meeting held on April 27, 2011; 3. Consider Approval of the La Porte Redevelopment FY 2012 Budget; 4. Consider disbursement of Annual TIRZ Revenue pursuant to developer agreement; 5. Consider approval or other action with regard to authority invoices; 6. Board member comments; a. Matters appearing on Agenda; b. Inquiry of staff regarding specific factual information or existing policy 7. Adjournment. In compliance with the American disabilities Act, the City of La Porte City will provide for reasonable accommodations for persons attending public meetings. To better serve attendees, requests should be received 24 hours prior to the meetings. Please contact Patrice Fogarty, City secretary, at 281.470.5019 or TDD 281 - 471 -5030. A possible quorum of city council members may be present at this meeting and participate in discussions but will take no action. David W. Hawes Executive Director C -- e t- �OAI-Pzj La Porte La Porte Redevelopment Authority Board Memorandum August 17, 2011 To: Board of Directors From: David W. Hawes, Executive Director Agenda Item: 2. Consider Approval of the minutes of Board of Directors Meeting held on April 27, 2011 Minutes are attached for your review. 0 La Porte Redevelopment Authority, City of LaPorte, Texas Minutes of the Board Meeting Held April 27, 2011 1. Call to order — Lindsay Pfeiffer, President The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, held a meeting, open to the public, on the 27 day of April, 2011; the meeting was called to order at 6:35 p.m. in the City Council Chambers of the City council conference Room, 604 West Fairmont Parkway, La Porte, Texas; and the roll was called of the duly appointed members of the Board, to wit: Peggy Antone Position 1 Dave Turnquist Position 2 Alton Porter Position 3 Horace Leopard Position 4 Doug Martin Position 5 JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position 8 Lin Pfeiffer Position 9 - Chairman and all of the above were present except Director Martin, Meza and Graham, thus constituting a quorum. Also present at the meeting were Pete Harmon, Ryan Lovell, Stacey Osborne, and David Hawes. 2. Consider approval of the minutes of Board of Directors Meeting held on August 25, 2010. Upon motion made by Director Antone, seconded by Director Turnquist, the board voted unanimously to approve minutes as presented. 3. Consider Approval of the La Porte Redevelopment Authority FY 2010 Audit. Mr. Hawes reviewed the audit with the board. Note Four of the audit did not accurately reflect the total reimbursements to date made Port Crossing LP. Upon motion made by Director Porter, seconded by Director Leopard, the board voted unanimously to approve the FY 2010 Audit as presented and corrected by the board. 4. Receive staff report and updates with regard to Port Crossing, Lakes on Fairmont Green, Retreat at Bay Forrest Development Project, and Preserve at Taylor Bayou. The Staff and developer apprised the board of their meetings with regard to Lakes on Fairmont Green and issues related to its development. The Port Crossing representatives gave the board an update with regard to their project. No action was taken. 5. Consider request from Port Crossing for an amendment to Development Agreement extending the interest receipt term by three additional years. Mr. Hawes presented an agenda memorandum to the board with regard to amending the developer's agreement with Port Crossing to increase the number of years for interest earned on the public improvement cost expenses from five years to eight years. The board discussed the matter and asked several questions. Upon a motion made by Director Porter, and being seconded by Director Turnquist, the board unanimously approved the amendment to the developer's agreement. 6. Consider approval of invoices. Mr. Hawes presented the invoices. Upon a motion made by Director Leopard, and being seconded by Director Antone, the board unanimously approved payment of the invoices. 7. Board comments -- -None were offered. 8. Adjournment. The Chairman adjourned the meeting at 7:16 PM SIGNED: ATTEST: TITLE: TITLE: DATE: DATE: ''1 1 La Porte La Porte Redevelopment Authority Board Memorandum August 17, 2011 To: Board of Directors From: David W. Hawes, Executive Director Agenda Item: 3. Consider approval of the La Porte Redevelopment FY 2012 Budget Budget is attached for your review. E, �_. La Porte Redevelopment Authority Tax Increment Reinvestment Zone Number One City of La Porte FY 2011 -12 Proposed Budget Revenues: Beginning Fund Balance City Transfer of TIRZ (Previous Years) Estimated TIRZ Revenues Interest on City TIRZ Funds Estimated TIRZ Developer Advances Sylvan Beach Restoration Project Lakes of Fairmont Greens Retreat at Bay Forest Port Crossing Total Revenues TIRZ M &O Expenses: Administration and Project Management Legal Agreed Upon Procedures Reports Annual Audit Operating Expenses Bank Expenses City Loan Repayment Total Expenses 2010 -11 42,000 $ 2011 -12 Proposed 32,000 2010 -11 Proposed Budget - Estimated Budget $ 5,000 $ 505,982 $ 265,521 $ 295,199 $ 3,500 $ 3,150 $2,000,000 $ 1,873,386 $1,900,000 $ 750 $ 1,058 $ 1,000 $ - $ 30 $ - $ 53,250 $ 30,887 $ 36,950 $2,506,732 $ 2,139,965 $2,196,199 $ 42,000 $ 27,000 $ 32,000 $ 1,000 $ - $ 1,000 $ 5,000 $ - $ - $ 3,500 $ 3,150 $ 3,200 $ 1,750 $ 707 $ 750 $ - $ 30 $ - $ 53,250 $ 30,887 $ 36,950 Transfers City Administration Educational Facilities Total Transfers $ 66,000 $ 65,500 $ 66,000 $ 400,000 $ 392,683 $ 395,000 $ 466,000 $ 458,183 $ 461,000 Capital Improvements City CIP Trunk Line Project TIRZ Developer Projects Sylvan Beach Restoration Project Lakes of Fairmont Greens Retreat at Bay Forest 10 Port Crossing Ending Fund Balance $1,400,000 $ 1,355,697 $1,205,754 $1,400,000 $ 1,355,697 $1,205,754 $ 587,482 $ 295,199 $ 492,495 La Porte Redevelopment Authority Board Memorandum August 17, 2011 To: Board of Directors From: David W. Hawes, Executive Director Agenda Item: 4. Consider disbursement of Annual TIRZ Revenue pursuant to developer agreement. La Porte Redevelopment Authority FY 2011 Disbursement Report Fund Balance, Operating Account as of July 25, 2011 County Funds FY2012 Expenses Reserve Prior Year TOTAL AVAILABLE FOR DISTRIBUTION 7.25.2011 2010 Tax Year Total Value in the TIRZ as of May 2011 (Value) Less the Tax Increment Base (1999) Value Total Increment Created Lakes at Fairmont Green (Plat recorded 2/27/08) 65 La Porte Retreat at Bay Forest N & S (Plat recorded 3/18/08) Port Crossing Remaining Captured Appraised Value x ') nay a7r '>I 5 119,850.00 $ 100,000.00 $ 461,904.60 $ 1,552,448.61 $79,093,299 $7,385,080 $71,708,219 $589,147 0.822% $ 12,754.75 $2,166,062 3.021% $ 46,894.21 $239,443 0.334% $ 5,183.83 $55,694,257 77.668% $ 1,205,754.00 $13,019,310 18.156% $ 281,861.83 100.000% $ 1,552,448.61 La Porte Redevelopment Authority Board Memorandum August 17, 2011 To: Board of Directors From: David W. Hawes, Executive Director Agenda Item: 5. C onsider approval o othe ac tion with regard to authority invoices 6;= �Vm Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227 -2167 C TIRZ -La Porte # 1 604 W. Fairmont Pkwy. LaPorte, TX 77571 STATEMENT DATE 8/16/2011 AMOUNT REMITTED I� 8/16/2011 Finance Charge $0.00 $0.00 CURRENT 30 DAYS 90 DAYS 90+ DAYS AMOUNT DUE $3,763.04 $4,000.00 $2,000.00 $9,763.04 A Page 1 DATE INVOICE NO. DESCRIPTION CHARGES PAYMENTS BALANCE 5/1/2011 00003936 Sale; City of La Porte $2,000.00 $2,000.00 6/1/2011 00003937 Sale; City of La Porte $2,000.00 $2,000.00 7/1/2011 00003938 Sale; City of La Porte $2,000.00 $2,000.00 8/1/2011 00003954 Sale; City of La Porte $3,763.04 $3,763.04 I� 8/16/2011 Finance Charge $0.00 $0.00 CURRENT 30 DAYS 90 DAYS 90+ DAYS AMOUNT DUE $3,763.04 $4,000.00 $2,000.00 $9,763.04 A Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227 -2167 Bill To i4 4 TIRZ -La Porte # 1 604 W. Fairmont Pkwy. LaPorte, TX 77571 V Invoice #: 00003936 Date: 5/1/2011 Page: 1 Invoice DATE DESCRIPTION AMOUNT Project Management Services, May 2011 $2,000.00 Sales Tax: $0.00 Total Amount: $2,000.00 Amount Applied: $0.00 Balance Due: $2,000.00 Terms: C.O.D. Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227 -2167 Bill To: TIRZ -La Porte # 1 604 W. Fairmont Pkwy. LaPorte, TX 77571 Invoice #: 00003937 Date: 6/1/2011 Page: 1 Invoice DATE DESCRIPTION AMOUNT Project Management Services, June 2011 $2,000.00 Sales Tax: $0.00 Total Amount: $2,000.00 Amount Applied: $0.00 Balance Due: $2,000.00 Terms: C.O.D. `' Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227 -2167 a` 1 `M I is Bill To TIRZ -La Porte # 1 604 W. Fairmont Pkwy. LaPorte, TX 77571 Invoice #: 00003938 Date: 7/1/2011 Page: 1 Invoice DATE DESCRIPTION AMOUNT Project Management Services, July, 2011 $2,000.00 Sales Tax: $0.00 Total Amount: $2,000.00 Amount Applied: $0.00 Balance Due: $2,000.00 Terms: C.O.D. Hawes Hill Calderon LLP P.O. Box 22167 1 0 Houston TX 77227 -2167 bti �i k a ; Bill To: TIRZ -La Porte # 1 604 W. Fairmont Pkwy. LaPorte, TX 77571 Invoice #: 00003954 Date: 8/1/2011 Page: 1 Invoice DATE DESCRIPTION AMOUNT Project Management Services, August 2011 $2,000.00 8/17/2011 Board of Directors Meeting $1,500.00 Mileage, D. Hawes April/May $79.56 Mileage, D. Hawes August $43.29 In house copies 805 @ .15 each + 19 sets @ $1.00 each $139.75 In house postage $0.44 Sales Tax: $0.00 Total Amount: $3,763.04 Amount Applied: $0.00 Balance Due: $3,763.04 Terms: C.O.D. n EXPENSE DETAIL (La Porte TIF011 DATE CLIENT NO. VENDOR/DESCRIPTION QTY I U PRICE I TOT REIM. BILL 4/27/2011 CLPTIF01 Mileage to /from Board Mt g. 78 $ 0.510 $ 39.78 Y 5/16/2011 CLPTIF01 Mileage to/from Mt g. w /Staff 78 $ 0.5101s 39.78 Y CLPTIF01 $ 0.510 1 $ - I IUTAL $ /9.06 J EXPENSE DETAIL (La Porte TIF01) DATE I CLIENT NC) I 0_555 $ - _ 4L $ 43.29 E La Porte Redevelopment Authority Board Memorandum August 17, 2011 To: Board of Directors From: David W. Hawes, Executive Director Agenda Item: 6. Board member comments a. Matters appearing on Agenda b. Inquiry of staff regarding specific factual information or existing policy. r t �4 NOTICE OF MEETING OF LA PORTE TAX INCREMENT REINVESTMENT ZONE S otice is hereby given of the meeting of the La Porte Tax Increment Reinvestment Zone to be he ednesda , August 17 2011 at 6°:34 .m. in the Council Y g p c Chambers of City Fall, 604 West Fairmo Parkway, La Porte, Texas, for the purpose of considering the following agenda items: 1. Call to order — Lindsay Pfeiffer, President 2. Consider approval of the minutes of Board of Directors Meeting held on April 27, 2011; 3. Consent agenda — any item may be removed by a board member for discussion ® Entertain motion and a second to approve the TIRZ items in the same form and manner as was approve in the previous redevelopment authority meeting — Lindsey Pfeiffer, Chairperson a. Consider Approval of the La Porte Redevelopment FY 2012 Budget; b. Consider approval or other action with regard to authority invoices; c. Board member comments with regard to matters appearing on agenda and inquiry of staff regardij specific factual information or existing policy; d. Adjournment. V. 0 compliance with the American disabilities Act, the City of La Porte City will provide for reasonab accommodations for persons attending public meetings. To better serve attendees, requests should 1 received 24 hours prior to the meetings. Please contact Patrice Fogarty, City secretary, at 281.470.5019 TDD 281 - 471 -5030. A possible quorum of city council members may be present at this meeting and participate in discussions b will take no action. David W. Hawes Executive Director La Porte La Porte Tax Increment Reinvestment Zone Board Memorandum August 17, 2011 To: Board of Directors From: David W. Hawes, Executive Director Agenda Item: 2. Consider Approval of the minutes of Board of Directors Meeting held on April 27, 2011 Minutes are attached for your review. n U La Porte Tax Increment Reinvestment Zone Number One, City of LaPorte, Texas Minutes of the Board Meeting Held April 27, 2011 Call to order — Vice Chairman Doug Martin The Board of Directors of the La Porte Tax Increment Reinvestment Zone Number One, City of La Porte, Texas, held a meeting, open to the public, on the 27' day of April, 2011; the meeting was called to order at 7:16 p.m. in the City Council Conference Room of the City Hall, 604 West Fairmont Parkway, La Porte, Texas, and the roll was called of the duly appointed members of the Board, to wit: Peggy Antone Position 1 Dave Turnquist Position 2 Alton Porter Position 3 Horace Leopard Position 4 Doug Martin Position 5 JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position 8 Lin Pfeiffer Position 9 - Chairman and all of the above were present except Director Martin, Meza and Graham, thus constituting a quorum. Also present at the meeting were Pete Harmon, Ryan Lovell, Stacey Osborne, and David Hawes. Consider approval of the minutes of the August 25, 2010 Board of Directors meetings. Upon motion made by Director Turnquist, seconded by Director Leopard, the board voted unanimously to approve the minutes as presented. CONSENT AGENDA — ANY ITEM MAY BE REMOVED BY A BOARD MEMBER FOR DISCUSSION ENTERTAIN A MOTION AND A SECOND TO APPROVE THE TIRZ ITEMS IN THE SAME FORM AND MANNER AS WAS APPROVED IN THE PREVIOUS REDEVELOPMENT AUTHORITY MEETING a. Consider Approval of the La Porte Redevelopment Authority FY 2010 Audit; b. Consider request from Port Crossing for an amendment to Development Agreement extending the interest receipt term by three additional years c. Consider approval or other action with regard to authority invoices; 11 d. Board member comments with regard to matters appearing on agenda and inquiry of staff regarding specific factual information or existing policy; e. Adjournment. Upon a motion duly made by Director Porter and being seconded by Director Leopard, the board unanimously approved the consent agenda in the same manner and form as approved in the Redevelopment Authority Board Meeting and adjourned at 7:18 PM. SIGNED: TITLE: DATE: ATTEST: TITLE: DATE: �11 ® La Porte La Porte Tax Increment Reinvestment Zone Board Memorandum August 17, 2011 To: Board of Directors From: David W. Hawes, Executive Director Agenda Item: 3. Consent Agenda — Any item may be removed by a board member for discussion. • Entertain motion and a second to approve the TIRZ items in the same form and manner as was approved in the previous redevelopment authority meeting — Lindsey Pfeiffer, Chairperson. A. Consider approval of the La Porte Redevlopment FY 2012 Budget B. Consider approval or other action with regard to authority invoices C. Board member comments with regard to matters appearing on agenda and inquiry of staff regarding specific factual information or existing policy D. Adjournment