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