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