Loading...
HomeMy WebLinkAbout07-24-13 LPRDA/TIRZAgendas Agenda Materials Meetinrra. BoardsrDirectors La Porte Redevelopment Authority r a s July 2, 2013 fl 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, July 24, 2013 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 March 27, 2013; 3. Consider approval of Developer Reimbursements; 4. Consider approval or other action with regard to authority invoices; 5. Receive updates from the city, developers and staff with regard to development within the Zone; 6. Board member comments; a. Matters appearing on agenda; b. Inquiry of staff regarding specific factual information or existing policy 7. Adjournment. i 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 0—'&—lGLO-ed El LA PORTE REDEVELOPIv1ENT AUTHORITY, CITY OF LA PORTE, TEXAS AGENDA NtEmoRA"um TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 2. Consider approval of minutes of the Board of Directors meeting held March 27, 2013, LA PORTE REDEvELopwNT AUTHORrrY c/o Hawes Hill Calderon LLP P_0. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 La Porte Redevelopment Authority City of La Porte, Texas Minutes of the Board Meeting .March 27, 2013 1. Call to order -- Lin Pfeiffer, Chair; The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, held a regular meeting, open to the public, on Wednesday, the 27th day of March, 2013 at 6:30 p.m. The meeting was called to order by Chair Lin Pfeiffer at 6:37 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 - Secretary Dave Turnquist Position 2 Alton Porter Position 3 Horace Leopard Position 4 Doug Martin Position 5 — Vice Chair JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position S Lin Pfeiffer Position 9 - Chair and all of the above were present except Directors Antone, Graham, Meza and Turnquist, thus constituting a quorum. Also present at the meeting were David Hawes, Hawes Hill Calderon, L.LP; Scott Livingston, City of LaPorte; and Virginia Blake, McCall Gibson Swedlund Barfoot, P.L.L.C. 2. Consider approval of the minutes of Board of Directors Meeting held on February 6, 2013; Upon a motion duly made by Director Martin, and being seconded by Director Pool, the Board voted unanimously to approve the minutes of the February 6, 2013 Board meeting as presented. 3. Consider FY 2012 Redevelopment Authority Audit; Ms. Blake reviewed the Audit Report, as included in the Board agenda materials. Following discussion, and upon a motion duly made by Director Pool and being seconded by Director Martin, the Board voted unanimously to approve the FY 2012 Redevelopment Authority Audit. 4. Receive report from city, staff and developers with regard to development within the boundaries of the tax increment reinvestment .zone; Staff and City personnel briefed the Board with regard to development within the boundaries of the tax increment reinvestment zone. No action was taken. 5. Consider approval or other action with regard to authority invoices; Mr. Hawes presented the invoices. Upon a motion duly made by Director Martin, and being seconded by Director Leopard, the Board voted unanimously to approve payment of the invoices. 6. Board member comments; a) Matters appearing on agenda; b) Inquiry of staff regarding specific factual information or existing policy No action was taken. 7. Adjournment. Chair Pfeiffer adjourned the meeting at 7:06 p.m. Secretary LA PORTE REDEVELOPMENT AUTHORITY, CITY OF LA PORTE, TEXAS AGENDA MEMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials Consider approval of developer reimbursements. LA PORTE REDEVELOPMENT AuTHoxr ry do Hawes Hill Calderon LLP F.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 La Porte Redevelopment Authority FY 2013 Disbursement Report - CURRENT TAX Cash Balance $ 1,451,919.44 Obligations Increment Obligated to others for prior years City of La Porte Trunkline FY 2014 FY 2013 Remaining Expenses FY 2014 Projected Expenses 2012 Tax Year Certified Total Value in the TIRZ as of Apr. 2012 (Taxable 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 Taxable Value County Payment to TIRZ FY 2014 County Sylvan Beach Payment Port Crossing $ 1,451,919.44 $ (192,827,41) $ (81,000.00) $ (6,550.00) $ (171,350.00) $ 1,000,192.03 $77,470,874 $7,264,480 $70,206,394 $780,978 1.008% $ 10,082.86 $5,459 0.007% $ 70.48 $1,442,020 1.861% $ 18,617.28 $66,673,171 86.062% $ 860,787.68 $8,569,246 11.061% $ 110,633.73 100.000% $ 1,000,192.03 $ 203,568.00 $ (130,000.00) $ 73,568.00 $66,673,171 100.000% $ 73,568.00 LA PORTE REDEVELOPMENT AUTHORITY, CITY OF LA PORTE, TEXAs AGENDA MEMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 4. Consider approval or other action regarding Authority invoices. LA PORTE REDEVELOPMENT AUTHORITY c/o Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 Cleared Bank La Porte Redevelopment Authority Cash Flow Report, FY 2009-2013 Account For Amount Subtotal Total Beginning fund balance,10/1/2009 $ 265,520.84 10/15/2009 City of La Porte county TIRZ payment $ 196,067,00 10/30/2009 Interest deposit (0.30%) interest $ 91.25 11/30/2009 Interest deposit (0.10%) interest $ 73,20 12/31/2009 Interest deposit (0.15%) interest $ 36.70 1/29/2010 Interest deposit (0.10%) interest $ 28.41 2/26/2010 Interest deposit (0.10%) interest $ 22.06 3/31/2010 Interest deposit (0.10%) interest $ 25.13 4/30/2010 Interest deposit (0.20%) interest $ 42.59 5/31/2010 Interest deposit (0.20%) interest $ 42.60 6/10/2010 Harris County tax collections county TIRZ payment $ 257,543,00 6/22/2010 City of La Porte tax collections city TIRZ payment $ 582,670.33 6/22/2010 LPISD tax collections ISD T€RZ payment $ 512,646.62 6/30/2010 Interest deposit (0.20%) interest $ 122.57 7/31/2010 Interest deposit (0.20%) interest $ 130.46 8/31/2010 Interest deposit (0.20%) interest $ 102.74 9/30/2010 Interest deposit (0.20%) interest $ 95.55 10/20/2010 City of La Porte prior year increment adjustment $ 189,261.05 10/29/201D Interest deposit (0.20%) interest $ 51.37 11/30/2010 Interest deposit (0.10%) interest $ 67.56 12/31/2010 interest deposit (0.10%) interest $ 65.46 1/31/2011 Interest deposit (0.10%) interest $ 65.46 2/28/2011 Interest deposit(0.10%) interest $ 59.13 3/31/2011 Interest deposit (0.10%) interest $ 65.47 4/29/2011 Interest deposit(0.10%l interest $ 61.21 5/31/2011 Interest deposit(0.10%) Interest $ 66.05 6/16/2011 Wire xfer City of La Porte city TIRZ payment $ 717,580.58 6/16/2011 Wire xfer City of La Porte city TIRZ payment $ 591,594.44 6/3012011 Interest deposit (0.10%) interest $ 115.72 7/25/2011 Wire xfer City of La Porte county TIRZ payment $ 171,529.00 7/29/2011 Interest deposit (0.10%) interest $ 166.23 8/31/2011 Interest deposit (0.05%) interest $ 139.39 9/30/2011 Interest deposit (0.05%) interest $ 41.88 10/31/2011 Interest deposit (0.05%) interest $ 6.98 11/30/2011 Interest deposit (0.05%) interest $ 41.88 12/31/2011 Interest deposit (0.05%) interest $ 41.88 1/31/2012 Interest deposit (0.05%) interest $ 44.67 2/29/2012 Interest deposit (0.05%) interest $ 40.04 3/30/2012 Interest deposit (0.05%) interest $ 41.32 4/30/2012 Interest deposit (0.05%) interest $ 42.46 5/24/2012 Wire xfer City of La Porte city TIRZ payment $ 591,728.53 5/24/2012 Wire xfer City of La Porte city TIRZ payment $ 483,366.12 5/31/2012 Interest deposit (0.05%) interest $ 54.15 6/25/2012 Wire xfer City of La Porte county TIRZ payment $ 215,582.00 6/29/2012 Interest deposit (0.059/6) interest $ 93.82 7/3112012 Interest deposit interest $ 100.32 8/31/2012 Interest deposit interest $ 92.56 9/28/2012 Interest deposit interest $ 45.36 10/31/2012 Interest deposit interest $ 53.24 11/30/2012 Interest deposit interest $ 48.37 12/31/2012 Interest deposit Interest $ 49.99 1/31/2013 Interest deposit interest $ 49.99 2/28/2013 Interest deposit interest $ 38.04 3/29/2013 Interest deposit interest $ 34.32 4/30/2013 5/20/2013 5/20/2013 5/31/2013 6/24/2013 6/28/2013 Interest deposit Wire xfr City of La Porte Wire xfr City of La Porte Interest deposit Wire xfr City of La Porte Interest deposit interest city TIRZ payment taxes co interest Harris County interest $ $ $ $ $ $ 31.78 461,057.04 557,972,33 46,47 203,568.00 6732 Total, Revenues $ . 5,796,783,71 $ 5,796,783.71 Cleared Bank Expenses Checks paid: 11/23/2009 #117 Port Crossing LP developer reimbursement $ 165,769.15 11/19/2009 9118 Hawes Hill Calderon LLP 1nv3385,3400,3422 $ 7,937.24 2/25/2010 #120 Hawes Hill Calderon LLP lnv3514, 3466, 3s15 $ 7,552.62 3/31/2010 #119 Patillo Brown & Hill LLP interim billing, audit $ 3,000,00 613012010 #121 VOID CHECK error In account posting $ - 7/8/2010 4122 Pattitlo, Brown & Hill LLP audit final Involve $ 150.00 7/1/2010 #123 Hawes hill Calderon LLP Inv 3523, 3595, 3586, 3514 $ 10,072.29 7/7/2010 9124 Port Crossing developer reimbursement $ 1,033,512.91 8/5/2010 #125 City of La Porte meeting expenses $ 266.67 8/27/2010 #126 Hawes Hill Calderon LLP Inv 3642,3566 $ 5,640.07 4/27/2011 9127 Hawes Hill Calderon LLP Inv3766-11M $ 17,68639 8/22/20111 #128 Port Crossing Land LP developer reimbursement $ 1,205,754.00 8/1812011 #129 Hawes Hill Calderon LLP Inv 3935, 3937, 3939, 3954 $ 9,763.04 2/6/2012 #130 Hawes Hill Calderon LLP Inv4064 $ 13,685.83 4/9/2012 #131 McCall Gibson 5wedlund Barfoot PLLC Interim billing - audit $ 4,O00,00 4/9/2012 4132 Hawes Hill Calderon LLP €nv410s $ 3,926.83 8/23/2012 #133 Hawes Hill Calderon LLP Inv 4139,4170,4224, 426 $ 9,835.85 8/29/2012 #134 Port Crossing Land LP developer reimbursement $ 1,095,875.46 9/26/2012 #135 McCall Gibson 5wedlund Barfoot PLLC 2011 audit, final bill $ 2,400.00 9/26/2012 #136 Hawes Hill Calderon LLP Inv 4241 $ 3,550.70 2/22/2013 4137 McCall Gibson 5wedlund Barfoot PLLC 2012 audit interim W $ 4,500.00 2/8/2013 #138 Hawes Hill Calderon LLP inv43014333 $ 11,537.90 2/12/2013 #139 Harris County Treasurer TnvaH002859 $ 166,594.19 2/13/2013 #140 City of La Porte trunk€ine project $ 130,500,00 4/4/2013 #141 City of La Porte TIRZ admin fee 2013 $ 160,767.62 3/28/2013 #142 Hawes Hill Calderon LLP inv.43014375 $ 3,606,75 Total, Checks paid $ 4,077,885.51 $ 4,077,885.51 Bankfees: 6/18/2010 Wire transfer service fee $ 8,00 6/22/2010 Wire transfer service fee $ 8.00 6/22/2010 Wire transfer service fee $ 8.00 10/20/203.0 Wire transfer service fee $ 8.00 6/16/2011 Wire transfer service fee $ 10.00 6/26/2011 Wire transfer service fee $ 10.00 7/25/2011 Wire transfer service fee $ 10.00 Total, Bank fees $ 62.00 Checks outstanding None $ Total, Checks outstanding Checks submitted for approval 7/24/2013 #143 City of La Porte TIRZ admin fee $ 53,577.57 7/24/2013 #144 Hawes Hill Calderon LLP Inv 4446, 4447,4445, 4470 $ 9,771.19 7/24/2013 #145 Port Crossing Land LP developer reimbursement $ 934,355.68 Total, Checks submitted $ 997,704.44 i5.075.651.95 Total expenses 5 5,675,651.95 18 STATEMENT.' OF ACCOUNT PAGE 1 CITY OF LA PORTE 604 W FAIRMONT PARKWAY LA PORTS, TX 77571 (281) 471-5020 DATE: 7/05/13 TO: LA PORTE REDEVELOPMENT AUTHORT ATTN: DAVID HAWES PO BOX 22167 HOUSTON, TX 77227 CUSTOMER NO: 1905/144427 TYPE: MS — MISCELLANEOUS --------------------—---------- CHARGE DATE DESCRIPTION REF —NUMBER DUE DATE TOTAL AMOUNT 6/05/13 BEGINNING BALANCE 53,577.57 ** TIRZ 5/20/13 TIRZ ADMINISTRATION FEE 12717 6/10/13 53,577.57 5* ADMIN FEE 2013 FOR BILLING ASSISTANCE —CONTACT DANIELLE Q EXT 5043 ��1�T�ItIE�P�YrMf8ft��'�i�;�T�'�`'�Pl�`�a ** — PREVIOUSLY BILLED — INCLUDED IN BEGINNING BALANCE — CURRENT OVER 30 DY OVER 60 DY OVER 90DY -------^-- 53577.57 DUE DATE: 7/25/13 PAYMENT DUE: 53,577.57 TOTAL DUE: $53,577.57 PLEASE DETACH AND SEND THIS COPY WITH REMITTANCE DATE_ 7/05/13 DUE DATE: 7/25/13 NAME: LA PORTE REDEVELOPMENT AUTHORI CUSTOMER NO: 1905/144427 TYPE: MS — MISCELLANEOUS REMIT AND MAKE CHECK PAYABLE TO. CITY OF LA PORTE ATTN: ACCOUNTING DIVISION 604 WEST FAIRMONT PARKWAY LA PORTE TX 77571 (281) 471-5020 `.TOTAL DUE: $53,577.57 Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227-2167 TIRZ -La Porte # 1 604 W. Fairmont Pkwy. LaPorte, TX 77571 Page I DATE INVOICE NO, 4/19/2013 43014446 5/19/2013 43014447 6/19/2013 43014448 7/9/2013 43014470 DESCRIPTION Sale; TIRZ -La Porte # 1 Sale; TIRZ -La Porte # I Sale; TIRZ -La Porte # I Sale: TIRZ -La Porte # i STATEMENT DATE 7/9/2013 AMOUNT REMITTED CHARGES PAYMENTS BALANCE $2,142.38 $2,142.38 $2,000.00 $2,000.00 $2,000.00 $2,000.00 $3,628.81 $3,628.81 7/9/2013 Finance Charge $0.00 $0.00 CiI12RENT 30 DAYS 40 DAYS 90 DAYS AMpITN'I DUE $3,628.81 $2,000.00 $4,142.38 $0.00 $9,771.19 Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227-2167 Bill To: TIRZ -La Porte # t 604 W. Fairmont Pkwy. La Porte, TX 77571 Invoice #: 43014446 Date: 4/19/2013 Page: 1 Invoice DATE DESCRIPTION AMOUNT Professional Consulting - April 2013 Mileage,D. Hawes $2,000.00 $142.38 Sales Tax: $0.00 Total Amount: $2,142.38 Amount Applied: $0.00 Balance Due: $2,142.38 Terms: C.O.D. EXPENSE DFTGII tin PnrFa TlPnl4 DATE CLIENT NO. VENDOR/DESCRIPTION QTY 1 U PRICE REIM_ BILL 2/6/2013 CLPTIF01 Miiea a to/from Board Meeting84 $ 0.565 tTOT 47.46 Y 3/20/2013 CLPTIFOI Mifea a tlfrom mt . wlci 84 $ 0.565 47.46 Y 3/27/2013 CLPTIFOI Milea a tolfrom Board Meeting 84 1 $ 0.565 $ 47.46 Y I, iuIA Z� 142.381 m Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227-2167 Sill To: TIR.Z -La Porte # 1 604 W. Fairmont Pkwy. La Porte, TX 77571 Invoice #: 43014447 Date: 5/19/2013 Page: 1 Invoice 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 #: 43014448 Date: 6/19/2013 Page: I Invoice DATE DESCRIPTION AMOUNT Professional Consulting - dune 2013 $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 # I 604 W. Fairmont Plcwy. LaPorte, TX 77571 Invoice #: 43014470 Date: 7/9/2013 Page: 1 Invoice DATE DESCRIPTION AMOK Professional Consulting, July 2013 $2,000.00 7/24/2013 Board of Directors Meeting $1,500.00_ Reimbursable expenses as follows: In house copies 749 @ .15 each & 16 sets @ $1.00 each $128.35 In house postage $0.46 Sales Tax: $0.00 Total Amount: $3,628.81 Amount Applied: $0.00 Balance Due: $3,628.81 Terms: C:O.D. NOTICE OF MEETING OF LA TORTE TAX INCREMENT REINVESTMENT ZONE Notice is hereby given of the meeting of the La Porte Tax Increment Reinvestment Zone to be held Wednesday, July 24, 2013 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 Lindsay Pfeiffer, President 2_ Consider approval of the minutes of Board of Directors meeting held on March 27, 2013; 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 Developer Reimbursements; b. Consider approval or other action with regard to authority invoices; c. Receive updates from the city, developers and staff with regard to development within the Zone; d. Board member comments with regard to matters appearing on agenda and inquiry of staff regarding specific factual information or existing polipy; e. 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 La Porte Tax Increment Reinvestment Zone City of La Porte, Texas Minutes of the Board Meeting March 27, 2013 1. Call to order — Lin Pfeiffer, Chair; The Board of Directors of the La Porte Redevelopment Authority, City of La Pone, Texas, held a regular meeting, open to the public, on Wednesday, the 271 day of March, 2013 at 6:30 p.m. The meeting was called to order by Chair Lin Pfeiffer at 7:06 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 - Secretary Dave Turnquist Position 2 Alton Porter Position 3 Horace Leopard Position 4 Doug Martin Position 5 — Vice Chair JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position 8 Lin Pfeiffer Position 9 - Chair and all of the above were present except Directors Antone, Graham, Meza and Turnquist, thus constituting a quorum.. Also present at the meeting were David Hawes, Hawes Hill Calderon, L.LP; Scott Livingston, City of LaPorte; and Virginia Blake, McCall Gibson Swedlund Barfoot, P.L.L.C. 2. Consider approval of the minutes of Board of Directors Meeting held on February 6, 2013; Upon a motion duly made by Director Martin, and being seconded by Director Pool, the Board voted unanimously to approve the minutes of the February 6, 2013 Board meeting as presented. 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 — Lin Pfeiffer, Chairperson Upon a motion duly made by Director Porter and being seconded by Director Martin, the Board voted unanimously to approve the TIRZ i4ins in the same form and manner as was approved at the previous Redevelopment Authority meeting. a. Consider FY 2012 Redevelopment Authority Audit; b. Receive report from city, staff and developers with regard to development within the boundaries of the tax increment reinvestment zone; c. Consider approval or other action with regard to authority invoices; d. Board member comments with regard to matters appearing on agenda and inquiry of staff regarding specific factual information or existing policy; Adjournment. Chair Pfeiffer adjourned the meeting at 7:07 p.m. Secretary