Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
09-18-13 LPRDA/TIRZ
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, September 18, 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 August 21, 2013; Consider annexation of 33.0541 acres into the Tax Increment Reinvestment Zone and approval of Amended Project Plan and Reinvestment Zone Financing Plan; 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. 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 NOTICE OF MEETING OF LA PORTE TAX INCREMENT REINVESTMENT ZONE Notice is hereby given of the meeting of the La Porte Tax Increment Reinvestment Zone to be held Wednesday, September 18, 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 August 21, 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 annexation of 33.0541 acres into the Tax Increment Reinvestment Zone and approval of Amended Project Plan and Reinvestment Zone Financing Plan; 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 policy; 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 Agendas �`iti dw wAgenda Materials Meetings g i Boards of Directors La Porte Redevelopment Authority fy� Notice is hereby given of the meeting of the La Porte Redevelopment Authority to be held Wednesday, September 18, 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 August 21, 2013; 3. Consider annexation of 33.0541 acres into the Tax Increment Reinvestment Zone and approval of Amended Project Plan and Reinvestment Zone Financing Plan; 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. 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 2,81-471-5030. 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 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 minutes of the Board of Directors meeting held August 21, 2013, LA PQRTE REQEVELQPmENT AuTnoRm c/o Hawes Hill Calderon LLP P.0, Box 22167 Houston TX 77227-2167 713-595-I200 or FAX 281-888-6314 La Porte Redevelopment Authority City of La Porte, Texas Minutes of the Board Meeting August 21, 2013 1. Call to order — Lindsey Pfeiffer, Chair; The Board of Directors of the La Porte Redevelopment Authority, City of LaPorte, Texas, held a regular meeting, open to the public, on Wednesday, the 21" day of August, 2013 at 6:30 p.m. The meeting was called to order by Chair Lindsey Pfeiffer at 6:32 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 Lindsey Pfeiffer Position 9 - Chair and all of the above were present except Directors Antone and Meza, thus constituting a quorum. Also present at the meeting were David Hawes, Hawes Hill Calderon, L.LP; Scott Livingston, City of LaPorte; Alan Mueller and Ken Schick for Beazer Homes; and Virginia Blake, McCall Gibson Swedlund Barfoot, P.L.L.C. 2. Consider approval of the minutes of Board of Directors Meeting held on July 24, 2013; Upon a motion duly made by Director Turnquist and being seconded by Director Pool, the Board considered approval of the minutes of the July 24, 2013 Board meeting. Director Graham explained that he did not attend the meeting due to the passage of a new Ethics Ordinance by the City of LaPorte on July 21, 2013, a few days prior to the Authority's Board meeting. He said that he has been advised by his legal counsel that the Ordinance creates a conflict for Director Graham for serving on this Board because of his service in another City position. The motion to approve the minutes passed. Director Graham abstained. 3. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform an Agreed Upon Procedures Report for development costs associated with Retreat at Bay Forest LP; Mr. Hawes explained the need for the Agreed Upon Procedures (AUP) Report for development costs associated with the Retreat at Bay Forest, L.P. Ms. Blake then reviewed the proposal from her firm, noting that several invoices have been submitted by the developer. Mr. Hawes said services for the AUP Report will be performed on an hourly basis and that the cost is estimated to range from $1,500.00 - $2,500.00. Upon a motion duly made by Director Martin and being seconded by Director Porter, the Board voted to accept the proposal from McCall Gibson Swedlund Barfoot, P.L.L.C., to perform an Agreed -upon Procedures Report for development costs associated with the Retreat at Bay Forest, L.P. Director Graham abstained. 4. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform. the FY 2013 Year End Audit; Mr. Hawes reviewed the audit proposal. He said that it covers the same scope of services as the Board has approved in the past and at the same cost, which is not to exceed $7,500.00. He added that the cost for last year's audit was $7,000.00. Upon a motion duly made by Director Pool and being seconded by Director Lenard, the Board voted to accept the proposal from McCall Gibson Swedlund Barfoot PLLC to perform the FY 2013 Year End Audit. Director Graham abstained. 5. Consider request for annexation of 33.0541 acres into the Tax Increment Reinvestment Zone; Upon a motion duly made by Director Porter and being seconded by Director Turnquist, the Board voted to authorize the Executive Director to conduct the necessary analysis to determine whether the 33.0541 acres should be annexed into the Tax Increment Reinvestment Zone and if so, under what conditions. Director Graham abstained. 6. Consider contract proposal from Hawes Hill Calderon, LLP to take necessary actions to expand zone, prepare amendment to the Zone Project Plan and Reinvestment Zone Financing Plan and cause all actions necessary for city council approval; Upon a motion duly made by Director Martin and being seconded by Director Pool, the Board voted to approve the contract proposal from Hawes Hill Calderon, L.L.P., to take necessary actions to expand zone, prepare amendment to the Zone Project Plan and Reinvestment Zone Financing Plan and cause all actions necessary for City Council approval. Director Graham abstained. 7. Consider FY 2014 Budget; Mr. Hawes reviewed the proposed FY 2014 budget as included in the Board agenda materials. He explained that there is a proposed increase in the budget for possible legal fees associated with the potential creation of two, new developer agreements. Upon a motion duly made by Director Pool and being seconded by Director Martin, the Board voted to approve the FY 2014 budget. Director Graham abstained. S. Consider approval or other action with regard to authority invoices; Mr. Hawes presented the invoices for review. Upon a motion duly made by Director Martin, and being seconded by Director Turnquist, the Board voted to approve payment of the invoices. Director Graham abstained. 9. Receive updates from the city, developers and staff with regard to development within the Zone; Mr. Livingston, briefed the Board members with regard to development within the Zone. He reported on the new Hampton Inn on the west side of State Highway 146. He said the property is valued at $5 million. He said that there are two acres of pad sites for development in front of the hotel. He reported on recent interest by developers in the possible development of tax credit multi -family housing units on McCabe Road. It was noted that the Board has not favored similar proposals in the past. No action was taken. 10. Board member comments; a) Matters appearing on agenda; b) Inquiry of staff regarding specific factual information or existing policy Director Graham said he is appreciative of the TIRZ and the work that it performs on behalf of the City and the community. He explained that he has abstained on every vote taken at this Board meeting upon the advice of his attorney, so as to not be in potential violation of the City of LaPorte's new Ethics Ordinance. No action was taken. 11. Adjournment. Chair Pfeiffer adjourned the meeting at 7:27 p.m. Signed: Title: Attest: Title: Date: Date: 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 annexation of 33.0541 acres into the Tax Increment Reinvestment Zone and approval of Amended Project Plan and Reinvestment Zone Financing Plan. LA PORTE RED£VELOPMEN r AUTnoRITK c/o Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 713-595-1295 PgSaaA Cb 44 sN o 0"..ndz, TAX INCREMENT REINVESTMENT ZONE, NUMBER ONE CITY OF LA PORTE SEPTEMIBER 10, 2013 HAWES HILL CALDERON 1 of 6 TABLE OF CONTENTS Page PROJECT PLAN I. Existing uses and conditions of real property within the area of the proposed Zone 3 11. Proposed changes in zoning ordinance, master plan of the municipality, building codes 4 and other municipal ordinances Ill. list of estimated non -project cost items 4 REINVESTMENT ZONE FINANCING PLAN 1. A detailed list describing the estimated projects of the Zone, including administrative 4 expenses IL A statement listing the kind, number and location of all proposed public works or 5 public improvements in the Zone Ill. The estimated amount of bonded indebtedness to be incurred 5 IV. The time when related costs or monetary obligations are to be incurred 5 V. A description of the methods of financing all estimated project costs and the expected 5 sources of revenue to finance or pay project costs, including the percentage of tax increment to be derived from the property taxes of each taxing unit that levies taxes on real property in the Zone VI. The current total appraised value of taxable real property in the Zone 5 VII. The estimated captured appraised value of the Zone during each year of its existence 5 Vill. Duration of the Zone 6 IX. Schedule A 7 X. Schedule B 8 XI. Schedule C and D g 2of6 2013 AMENDMENT PROJECT PLAN I. EXISTING USES AND CONDITIONS OF REAL PROPERTY WITHIN THE AREA OF THE ZONE Tax Increment Reinvestment Zone Number One, City of La Porte ("Zone") consists of property generally located along the east and west side of State Highway 146 south of Fairmont Parkway. The Zone also includes property near Sylvan Beach Park. Existing development within the Zone consists of residential, commercial, and light industrial development. The below map shows existing conditions of the Zone. As also depicted in the map, the Zone is proposed for enlargement and will include approximately 33.4 acres of land at the northwest corner of Spencer Highway and Sens Road. The enlargement area will be developed for residential and commercial use. The purpose of this Plan Amendment is to provide for the construction of public utilities and storm water detention facilities to accommodate the development within the proposed enlargement area of the Zone. The tax increment revenue to fund the public improvements will come from the increase in taxable value in the enlargement area of the Zone. 3 of 6 II. PROPOSED CHANGES IN ZONING ORDINANCES, THE MASTER PLAN OF THE MUNICIPALITY, BUILDING CODES AND OTHER MUNICIPAL ORDINANCES There are no proposed changes to any city ordinance, master plan or building codes. III. LIST OF ESTIMATED NON -PROJECT COSTS Estimated Non -Project Casts ect Estimated Cost I. Residential Public $ 169,568 Utilities & Drainage Infrastructure (30%) 2. Residential Street $ 413,964 3. Engineering & Testing for Above Items $ 105,036 TOTAL $ 688,568 IV. There will be no persons dislocated as a result of this plan amendment. REINVESTMENT ZONE FINANCING PLAN 1. A DETAILED LIST DESCRIBING THE ESTIMATED PROJECT COSTS OF THE ZONE, INCLUDING ADMINISTRATIVE EXPENSES Estimated Project Costs Project Estimated Cost 4. Residential Public $ 395,870 Utility & Drainage Infrastructure (70%) 5. Detention Including $ 756,240 Land Cost (100%) 6. Commercial Public $ 393,750 Utilities & Drainage (100%) 7. Engineering & Testing $ 192,989 Above Items (100%) TOTAL $ 1,741,849 Administrative expenses are anticipated to be negligible as the La Porte Redevelopment Authority currently manages the Zone under contract with the City of La Porte. 4of6 II. STATEMENT LISTING KIND, NUMBER AND LOCATION OF ALL PROPOSED PUBLIC WORKS OR PUBLIC IMPROVEMENTS IN THE ZONE Public improvements in the Zone enlargement area will consist of public utilities, streets, and storm water detention facilities to serve the new residential and commercial development at the northwest corner of Spencer Highway and Sens Road. III. ECONOMIC FEASIBILITY STUDY This plan amendment is found to be economically feasible as provided in the financial exhibits to this plan amendment (which exhibits constitute an economic feasibility study). IV. THE ESTIMATED AMOUNT OF BONDED INDEBTEDNESS TO BE INCURRED The cost of the improvements are estimated at $1,741,849 and will be reimbursed through tax increment and/or La Porte Redevelopment Authority bonds. If bonds are issued, the bonded indebtedness is estimated to equal to the cost of the improvements plus cost of issuance. V. THE TIME WHEN RELATED COSTS OR MONETARY OBLIGATIONS ARE TO BE INCURRED The Zone will incur a monetary obligation upon execution of the development agreement with the developer of the Zone enlargement tract. The Zane will be obligated to reimburse the developer for the eligible public improvements through increment derived from the development project. VI. A DESCRIPTION OF THE METHODS OF FINANCING ALL ESTIMATED PROJECT COSTS AND THE EXPECTED SOURCES OF REVENUE TO FINANCE OR PAY PROJECT COSTS, INCLUDING THE PERCENTAGE OF TAX INCREMENT TO BE DERIVED FROM THE PROPERTY TAXES OF EACH TAXING UNIT THAT LEVIES TAXES ON REAL PROPERTY IN THE ZONE Description of the Methods of Financing The developer will advance the public improvement costs and be reimbursed through tax increment or La Porte Redevelopment Authority bonds. Sources of Tax Increment Revenue: INCREMENT DEDICATED TO THE ZONE Taxing Unit Tax Rate Dedicated City of La Porte 100% of Tax Rate VII. THE CURRENT TOTAL APPRAISED VALUE OF TAXABLE REAL PROPERTY IN THE ZONE The total current market value within the Zone is: $1,652,696. 5of6 Vill. THE ESTIMATED CAPTURED APPRAISED VALUE OF THE ZONE DURING EACH YEAR OF ITS EXISTENCE The estimated captured appraised value of the Zone during each year of its existence is shown in Schedule C attached to the rear of this document. IX. DURATION OF THE ZONE The Zone enlargement does not affect the duration of the Zone which is scheduled to terminate in 2030. 6of6 leialgns (N) anleA posnide:) N N A N u043nals OZ)aWoff ()I)onleA pajnidr.3 0 0 N y� uoppnjisuo:) aeuoH ()I) anleA painldea m .r N � u0€l7nl4Sap, a W aii ()I) anleA patrti(le:) v uopanilsuo:) asaoH w w 6 C 'm (N)anleApolnide3 W ,6 b w N N M � uopanilsuo:) aluoH m K a a — c a u Tt ()i}anleApasnidej b O uoll2nnsuoa aWoH ()I) anleA pamide:) Q O y� F � N uolunilsuoa awoH [N)anleA paanidea uo!prK4isao:) aluoH C m 0 v 0 m 0 Y c -a m � v � m W cmx 2 2 j 9 N l h I o H - r u Z .-s Temps (N) anICA painlde3 N O N Taal aaenbS iN) anjeA painide� 0 n to N la93 aaenbS (N)anleA painide3 m 0 laa3 aienb5 ()I) an(eA painlda9 � F c laa3 aienb5 z y N R m N (N) an[eA painide3 rr W ro n Z Q N N ya m ;aa3 aaenbS ry F a � ap K N Q � R. p� c u ()F) anleA painide3 n M N <n laa3 aienbS (N) amleA painide3 laai aaenbS (N) anJUA pamlde3 iaa3 aaenbS a 0 c m 'O � b d a 5 3 0 9 N O m � u m E E u' E E� E 2 W _s i W S 477 u _c K ra Z = LLJ m L fn ISI O m z LII M w > z -a 0 0, N r/1 NI t i 0) N LA V F Q . I LLJ �1 LLU 0 = a' O Ln M m to N n Q et 1-1 to Gt W n ct m m N r- n t0 m m C N w n m m H N n Q Ln > v F N m rn N N m ct W w a) Q as r-�# N m 1 ai rri V 06 m ai to to r-: r+ 00 06 ri rn w ao r4 ct W N Ct i,, rw m r- w st m M N N N m N .m H N m It to r m H m Ln n m rf m to E j ri ri r i rti ri nF N N � x U H i/l th inh ill ill i/l V1 V� i!} if), to th Vi. Vi. ih irl i/l m m n Ln m-czr n m o n w 1� W w m Ln n w ,-i w n m H n w m rn to H �-i V N En Ln m , N .-i m et r-1 Q t, N 0 '7 m n n n Q1 m O m 1* Ln n m s--1 -;r r- O N Ln ce a -t N 4-1 � c m ct n r-1 H M M n 0o co 0o m m cn am o Q m ? :, H H W W H H H W W H H H N N Ill N Q i/l vl m m n Ln m Itt n M O n tO n H co 0) to h w H 00 n at W n w dl to w W H� N to Ln N H m CY 61 H CD r--�t N Q m 00 n r- r" Cif O O Ln, O cr7 *: Lri r- ai .-i � r-. O N' Ln' 00 ♦-1 c7 N o U cr n .-I H m rn 1. 0o 0o 00 a, m m m O o m Q > 0 H H H H W H H H H H H r-i N N Ln O N i/l i./i in if,, i/l in, ih ih i/S 1/f iJ} ih VJ l to t/l tll 'L l Q Q Q Q Q O 0 0 0 O O d O d d Q Q o d o o Q Q Q Q d 0 0 0 O o o d d H F- if} t4 in i/l i/l in• in. iil in• iA ill t/l i!l t/l vi- vi- t!l >_ Ln w n 00 m o H N m -zr in w I. co Pl 0 H H H H H H N N N N N N N N" NM m O} O O O O O O O O O O O O O O O Q O N N N N N N N N N N (N N N N N N N ct Ln tO n CO rA Q H N rn �t v1 w n 00 0) O x rp H H H a 4 r-1 r-i N N N N N N N N N N m o Q Q Q O O Q O CD 0 0 0 0 CDO r N N Na) N N N" N N N N N N N N N N N i� L r0 d :3 E E E U U � c 7 E U cc I- cc r1 N m �t In w n 00 m 0 .-i N m [T Ln W n ri -1 .-i ri 1.1 H N 1.1 O O O O O m Ln w Ln N Ln m V t ❑1 m n o o o o o m m w n ct to o n M ct M O O O M M W W C;r ct N W -4t M I.O M n r_ Ln Ln O m rf 14, N' Q �F 67 ri 06 N N 00 n +� m n w n m N H Ln W H m N N Q w W m n m w n n H n m m m W q* m w a 1,6 rn Lr 4.6 cr ai Ln Lr Lr1 �s L r-. n rn 00 06 H ri H H rV N N N N N rV N N N 7 i/l in if)- i./l i/} ih if)- i/i in AA ih VJ V), ih VIP i/F it), 0 Cl 0 0 0 0 0 LOlzr n ri m rn r-I H H 0 (D 0 0 0 0 o N w N d u) ct N m m O O O O O O O w Ct w H m N O m N Lr} O ir1 6 O Lr Lr V K? cr v-[ n Lr 04 - ' M CQ r` +� oa r` 00 Ln n Ln n N w N w n m M Ln 0 00 rn 0 tlt N CO vt H n Ul m at H M V N N V U 06 ao v v It Lrt lr to Lri Lr rn cD {fF V} +J} i/l i/l lf' i/l i/i i/i- ih i/l ill i/l 1/1, 1^ In t/l O O O Ln Ln w Gf H w ti m H N Q ct to O O O N N O w w ct Ln w w w w o N O O O O M N n• n ct w H m H w 00 w V_ Ln Q m M N r-i .-ii N m IN w ri Ln m 4 O n m m m m n W w m m n N w 0 Ln O c 00 n in in w w n n n 00 00 of at O o TH ri N N N N N N N N N rl N m m' M CL E Q7 1x.1 i/l ill %/l tJl th ih t!l ih ill ill t/l ill {h in• i!} in t/l O O O Ln cr H of M o4 Cri M n tll Cp N N O O O N N Ct H O m w cr 0 Q m N m 0 0 d w W Lro rn m n N cl 0a m r l Q H t/] C7 lF'1 lO ri Op 00 N W 00 © lC] LA tb ct r+r1 n in n w w Ln in w w n m O N ct n 0 m n n m W m Ln n m H m w w O N in o ao N r.i rri r+n rf rri rn cf IF er tl Ln Iri Iri N W H H H H H r3 H r-s r♦ H H W .-[ rC 9 ih ill ih ill V,? i/l i/l ill tn• t/l i/l t/l ill ill ill tn• t/b ct to W n W M 0 H N M et kn W i, 06 m OI H H r1 1-1 rf H N N N N N N N N N N C) ru O O O 0 O O O O Q O O O 0 O O 0 0 N N N N N N N N N N N N N N N N N m n N m e--1 c rn 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 do 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 Operating Account For Amount Subtotal Beginning fund balance,l0/1/2009 $ 265,520.84 10/15/2009 City of La Porte wuntyTIRZ 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 MOM interest deposit (0.10%) interest $ 22.06 3/3112010 interest deposit (0.10%) interest $ 25.13 4/30/2010 Interest deposit (0.20%) interest $ 42.59 5/31/2010 interest deposit (020%) interest $ 42.60 6/10/2020 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 LPISO tax collections 150 TIRZ 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 (0.2091.) interest $ 102.74 9/30/2010 Interest deposit (0.20%) interest $ 95.55 10/20/2010 City of €a Porte prior year increment adjustment $ 289,261.05 10/29/2010 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 (010%) 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%) interest $ 61.21 5/31/2011 Interest deposit (0.10%) interest $ 66.05 6/16/2021 Wire xfer City of La Porte city TIRZ payment $ 717,580.58 6/16/2011 Wire xfer City of La Porte city TSRZ payment $ 591,594.44 6/30/2011 Interest deposit (0,10%) interest $ 115.72 7/25/2011 Wire xfer City of La Porte county TIRZ payment $ 171,528.00 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 3130/2012 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 6/29/2022 Interest deposit (0,05%) interest $ 83.82 7/31/2012 Interest deposit interest $ 100.32 8/31/2012 Interest deposit [nterest $ 92.56 9/28/2012 Interest deposit interest $ 45.36 10/31/2012 Interest deposit interest $ 53.24 11/30/2012 Interest deposit interest $ 49.37 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 Interest deposit interest $ 31.78 5/20/2013 Wire xfr City of La Porte city TIRZ payment $ 461,057.04 Total 5/20/2013 Wire xfr City of La Porte taxes co 557,872.33 5/31/2013 1 nterest deposit interest 46.47 6/24/2013 Wire xfr City of La Porte Harris County 203,468.00 6/28/2013 Interest deposit Interest $ 67.32 7/31/2013 interest deposit Interest $ 84.30 8/26/2013 Beazer Homes deposit annexation $ 25,000.00 8/30/2013 Interest deposit Interest $ 37.96 Total, Revenues $ 6,025,441.29 Cleared Bank Expenses Checks paid, �11/23/2009 #117 Port Crossing LP developer reimbursement $ 165,769-15 11/19/2009 #112 Hawes Hill Calderon LLP' Inv 3385, 3400, 3422 $ 7,937.24 2/25/2010 #120 Hawes Hill Calderon LLP Inv 3514, 3466, 3515 $ 7,552.62 3/31/2010 #119 Patillo Brown & Hill LLP Interim billing, audit $ 3,000.00 6130/2010 #121 VOID CHECK enrorin account posting $ - 7/8/2010 #122 Pattillo, Brown & Hill LLP auditfinal Invoice $ 150.00 7/1/2010 #123 Hawes Hill Calderon LLP Inv 3523,3595,3586,3614 $ 10,072.29 7/7/2010 #124 Port Crossing developer reimbursement $ 1,033,512.91 8/512010 #125 City of La Porte meeting expenses $ 266.67 8/27/2010 #126 Hawes Hill Calderon LLP Inv 3642,3666 $ 5,640.07 4127/20,11 #127 Hawes Hill Calderon LLP Inv 376r,3874 $ 17,686.39 8/22/20111 #128 Port Crossing Land LP developer mimbursernern $ 1,205,754.00 8/18/2011 #129 Hawes Hill Calderon LLP Inv 3936, 3937, 3938, 3954 $, 9,763.04 2/6/2012 #130 Hawes Hill Calderon LLP lnv4064 $ 13,685.83 4/9/2012 #131 McCall Gibson Swedlund Barfoot.PLLC interim billing -audit $ 4,000.00 4/9/2012 #132 Hawes Hill Calderon LLP Inv4105 $ 3,926.83 8/23/2012 #138 Hawes Hill Calderon LLP Inv 4139,4170,4214, 426 9,835.85 8/29/2012 #134 Port Crossing Land LP developer reimbursement1,095,875.46 9/26/2012 #135 McCall Gibson Swedlund Barfoot PLLC 2011 audit, final bill 2,400.00 9/27/2012 #136 Hawes Hill Calderon LLP Inv 4241 $ 3o550.70 2/22/2013 #237 McCall Gibson Swedtund Barfoot PLLC 2012 audit Interim bill $ 4,500.00 2/8/2013 #138 Hawes Hill Calderon LLP inv43014333 11,53730 2/12/2013 #139 Harris, County Treasurer Inv AH002859 166,594,19 2/13/2013 9140 City of La Porte trunkline 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 lnv.430,1437S 3,606.75 7/24/2013 #143 City of La Porte TIRZadminfee $ 53,577.57 7/29/2013 #1.44 Hawes Hill Calderon LLP Inv 4446,4447,4448,4470 $ 9,771.19 7130/2013 #145 Port Crossing Land LP developer reimbursement $ 934,,355.68 8/27/2013 #146 McCall Gibson Swedlund Barfoot, PLLC 2MEOYaudit—final $ 2,500.00 8/22/2013 #147 Hawes Hill Calderon LLP Inv 43014490 and 43914485 $ 11,064.00, Total, Checks paid 5,,099,153.95 Bankfees. 6/18/2010 Wire transfer service fee $ 8.00 6/22/2010 Wire transfer service fee $ 8.006/2212010 Wire transfer service fee $ 8100 10/20/2010 Wire transfer service fee $ 8.00 6/16/2011 Wire transfer service fee $ 10.00 6/16/2011 Wire transfer service fee $ 10.00 7/25/2011 Wiretransfer service fee $ 10.00 Total, Sankfees $ Checks outstonding $ 6,025,441.29 Total, Checks outstanding $ - I $ Checks submitted for opprovol 9/18/2013 #148 Hawes, Hill Calderon LLP Inv4514,4517 $ 11,126.68 Total, Checks submitted Total expenses Fund balance, Operating Account as of$eptember 18, 2013 ) # ) � ƒ 0 � � ƒ , \ � � � � � � � Q t 04 tj ! t: A 14 � � � � d / m a a R 7 \ 2 k ~ ® 4 � ) � w § � § % S � � K t ) � � k � E _ 2 § Q R § § 2 §k k § � \ k � ) � ƒ/k � k k� � 7 � Hawes Hill Calderon LLP P_O. Box 22167 Houston TX 77227-2167 Bill To: TIRZ -La Porte # 1 604 W. Fairmont Pitwy. LaPorte, TX 77571 Invoice #: 43014514 Date: 9/1/2013 Page: 1 Invoice DATE DESCR PTION AMOUNT Project Management Services, September 2013 $2,000.00 9/18/2013 Board of Directors Meeting $1,500.00 Reimbursable expenses as follows: In house copies & Binders 722 @ .15 each & 16 Binders @ $1.00 each In house postage $124.30 $2.38 Sales Tax: $0.00 Total Amount: $3,626.68 Amount Applied: $0.00 Balance Due: $3,626.68 Terms: C.O.D. Hawes Hill Calderon LLP P.O. Box 22167 Houston TX 77227-2167 Bill To: La Porte Redevelopment Authority Invoice #: 43014517 Date: 9/1/2013 Page: 1 Invoice DATE DESCRIPTION AMOUNT Professional Consulting - Due on September 1, 2013 $7,500.00 Sales Tax: $0.00 Total Amount: $7,500.00 Amount Applied: $0.00 Balance Due: $7,500M Terms: C.O.D. NOTICE OF MEETING OF EA PORTE TAX INCREMENT REINVESTMENT ZONE Notice is hereby given of the meeting of the La Porte Tax Increment Reinvestment Zone to be held Wednesday, September 18, 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 August 21, 2013; 3. Consent agenda — any item may be removed by a board member for discussion m 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 annexation of 33.0541 acres into the Tax Increment Reinvestment Zone and approval of Amended Project Plan and Reinvestment Zone Financing Plan; 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 policy; 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 August 21, 2013 1. Call to order -- Lindsey Pfeiffer, Chair; The Board of Directors of the La Porte Tax Increment Reinvestment Zone, City of LaPorte, Texas, held a regular meeting, open to the public, on Wednesday, the 21 st day of August, 2013 at 6:30 p.m. The meeting was called to order by Chair Lindsey Pfeiffer at 7:28 p.m. in the City Council Chambers of the City council conference Room, 604 West Fairmont Parkway, LaPorte, 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 Lindsey Pfeiffer Position 9 - Chair and all of the above were present except Directors Antone and Meza, thus constituting a quorum. Also present at the meeting were David Hawes, Hawes Hill Calderon, L.LP; Scott Livingston, City of LaPorte; Alan Mueller and Ken Schick for Beazer Homes; and Virginia Blake, McCall Gibson Swedlund Barfoot, P.L.L.C. 2. Consider approval of the minutes of Board of Directors Meeting held on July 24, 2013; Upon a motion duly made by Director Martin, and being seconded by Director Pool, the Board voted to approve the minutes of the July 24, 2013 Board meeting. Director Graham abstained. 3. Consent Agenda: any item may be removed by a Board member for discussion o 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 Upon a motion duly made by Director Porter and being seconded by Director Pool, the Board voted to approve the TIRZ items in the same form and manner as was approved at the previous Redevelopment Authority meeting. Director Graham abstained. a. Consider proposal from McCaIl Gibson Swedlund Barfoot PLLC to perform an Agreed Upon Procedures Report for development costs associated with Retreat at Bay Forest LP; b. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform. the FY 2013 Year End Audit; c. Consider request for annexation of 33.0541 acres into the Tax Increment Reinvestment Zone; d. Consider contract proposal from Hawes Hill Calderon LLP to take necessary actions to expand zone, prepare amendment to the Zone Project Plan and Reinvestment Zone Financing Plan and cause all actions necessary for city council approval; e. Consider FY 2014 Budget; f. Consider approval or other action with regard to authority invoices; g. Receive updates from the city, developers and staff with regard to development within the Zone; h. Board member comments with regard to matters appearing on agenda and inquiry of staff regarding specific factual information or existing policy; i. Adjournment. Chair Pfeiffer adjourned the meeting at 7:29 p.m. Signed: Title: Attest: Title: Date: Date: