Loading...
HomeMy WebLinkAbout08-26-20 LPRDA/TIRZ Agendas and Agenda Materials Meetings of the Boards of Directors La Porte Redevelopment Authority La Porte Tax Increment Reinvestment Zone August 26, 2020 NOTICE OF JOINT MEETING OF LA PORTE REDEVELOPMENT AUTHORITY AND THE LA PORTE TAX INCREMENT REINVESTMENT ZONE NOTICE is hereby given of the joint meeting of the La Porte Redevelopment Authority and La Porte Tax Increment Reinvestment Zone to be held Wednesday20,atvia Zoom videoconference at: https://us02web.zoom.us/j/85002416753?pwd=cEZjWjZEUTl1UFJtbWVwVDJHWXhDUT09 or via teleconference at: (346) 248-7799; Meeting ID: ; Password: 380141; open to the public, to consider, discuss, and adopt such orders, resolutions or motions, and take direct actions as may be necessary, convenient, or desirable, with respect to the following matters: AGENDA 1. Call to order 2. Approve minutes of the joint La Porte Redevelopment Authority and La Porte Tax Increment Reinvestment Zone meeting held on April 15, 2020. 3. Consider 2-year proposal from McCall Gibson Swedlund Barfoot to prepare FY2020 and FY2021 Annual Audit. 4. Receive update from J Morales Inc. regarding M Street Project. 5. Approve developer disbursements for tax year 2019. 6. Receive and consider FY2020-2021 Budget. 7. Consider approval or other action regarding authority invoices. 8. Receive updates from the city, developers and staff about development within the Zone. 9. Board member comments. a. Matters appearing on agenda b. Inquiry of staff regarding specific factual information or existing policy 10. Adjournment. As a result of the current COVID-19 virus epidemic emergency, the convening at one location of a quorum of the Board is difficult or impossible. Therefore, the Board will conduct this meeting by video/telephone conference call rather than by physical quorum pursuant to Texas Government Code Sec. 551.125 and guidance of the Governor of the State of Texas. Members of the public are entitled to participate and address the Board during the video/telephonic meeting. In all respects, this meeting will be open to the public and compliant with applicable law and guidance of the Governor of the State of Texas. An electronic copy of the agenda packet (which consists of the regular reports presented to the Board by its consultants) can be found at: https://www.dropbox.com/sh/8nlagt6fu71n1gc/AACNwo1J_oNk_qDnzMhhoWIOa?dl=0 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 L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 2. Approve minutes of the joint La Porte Redevelopment Authority and La Porte Tax Increment Reinvestment Zone meeting held on April 15, 2020. L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 20 The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, and La Porte Tax Increment Reinvestment Zone, held a regular joint meeting, open to the public, on Wednesday, April 15, 2020, at 6:30 p.m., via videoconference, and the roll was called of the duly appointed members of the Board, to-wit: Peggy Antone, 3¤¢±¤³ ±¸ Position 1 Mark Goodwin Position 6 Barry Beasley Position 2 Chester Pool, 6¨¢¤ȃ#§ ¨± Position 7 Alton Porter Position 3 David Janda Position 8 Horace Leopard Position 4 Vacant Position 9 Doug Martin, #§ ¨±¬ ­ Position 5 and all of the above were present, with the exception of Directors Leopard, thus constituting a quorum. Also present were David Hawes, Linda Clayton, Josh Hawes and Alan Bernstein, all with Hawes Hill & Associates, LLP; Jason Weeks and Ryan Cramer, City of La Porte; Justin Jenkins, McCall Gibson Swedlund Barfoot PLLC; Javier Morales, J. Morales, Inc.; and Sophia Filfill. Chairman Martin called the meeting to order at 6:36 p.m. Mr. Hawes stated due to the COVID19 pandemic the Governor of Texas and Harris County Attorney have declared an emergency. He stated convening at one location of a quorum of the Board is difficult or impossible and pursuant to the Governor of the State of Texas certain aspects of the Open Meetings Act have been revised during the pandemic and allows for governmental entities to meet by videoconference rather than by physical quorum. He went over the requirements to hold the meeting via videoconference. He stated in all respects the meeting is open to the public and compliant with applicable law and guidelines outlined by the Governor of the State of Texas. Upon a motion duly made by Director Antone, and being seconded by Director Pool, the Board found there is an emergency and voted unanimously to declare an emergency. . Upon a motion duly made by Director Goodwin, and being seconded by Director Beasley, Directors Antone, Beasley, Martin, Goodwin, Pool and Janda voted to approve the Minutes of the February 19, 2020, Board meeting. Director Porter abstained. The motion passed. Mr. Hawes presented the engagement proposal from McCall Gibson Swedlund Barfoot PLLC to prepare the Agreed Upon Procedures Report for 65 La Porte Ltd. in an estimated cost between $4,000 and $6,000. Upon a motion duly made by Director Beasley, and being seconded by Director Pool, the Board voted unanimously to approve the engagement of McCall Gibson Swedlund Barfoot PLLC to prepare the Agreed Upon Procedures Report for 65 La Porte, Ltd., as presented. Mr. Jenkins presented the Report on Applying Agreed-Upon Procedures to Construction, Engineering and Related Costs Reimbursable to 65 La Porte, Ltd., included in the Board materials. He went over originally submitted an appraisal total of $4,973,568.60 and McCall revised the reimbursable amount to $4,293,060.35 and went over the changes made. He went over the Schedule of Construction, Engineering and Related Costs Reimbursable on Schedule A and answered questions. Upon a motion duly made by Director Pool, and being seconded by Director Porter, the Board voted unanimously to approve the Applying Agreed-Upon Procedures to Construction, Engineering and Related Costs Reimbursable to 65 La Porte, Ltd., as presented. Mr. Hawes reviewed the Assignment of Rights (Developer Agreement), included in the Board approval. Upon a motion duly made by Director Beasley, and being seconded by Director Goodwin, the Board voted unanimously to approve the Assignment of Rights (Developer Agreement), as presented. Mr. Morales provided an update on the M Street project. He reported the 60% plans will be submitted to the City next Friday. No action from the Board was required. s Report and went over invoices included in the Board materials. He reported three checks were being presented for payment this month: (1) Malladi S. Reddy for the 65 La Porte, Ltd. reimbursement in the amount of $1,028,837.38; (2) J. Morales, Inc. in the amount of $24,000.00 for invoice #19820 and invoice #19853; and (3) Hawes Hill & Associates, LLP in the amount of $4,162.80 for invoice #43016272 and invoice #43016294. Upon a motion duly made by Director Beasley, and being seconded by Director Antone, the Board voted unanimously to Ћ ΋ tğŭĻ There was general discussion regarding various properties in the Zone. Mr. Pool announced he has tendered his resignation from the Board effective May 1, 2020. He reported he is moving out of the area. No action from the Board was required. b. Nothing to report. ADJOURN. There being no further business to come before the Board, Chairman Martin adjourned the meeting at 7:06 p.m. __________________________________________________ Ќ ΋ tğŭĻ L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 3. Consider 2-year proposal from McCall Gibson Swedlund Barfoot to prepare FY2020 and FY2021 Annual Audit. L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 McCALL GIBSON SWEDLUND BARFOOT PLLC Certified Public Accountants 13100 Wortham Center Drive Suite 235 9600 Great Hills Trail Houston, Texas 77065-5610 Suite 150W (713) 462-0341 Austin, Texas 78759 Fax (713) 462-2708 (512) 610-2209 E-Mail:mgsb@mgsbpllc.com www.mgsbpllc.com Member of American Institute of Certified Public Accountants Texas Society of Certified Public Accountants L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 4. Receive update from J Morales Inc. regarding M Street Project. L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 5. Approve developer disbursements for tax year 2019. L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 781 7 To Due 469,962.6 3,131,645.61,438,494.1 5,040,102.4 Developers Balance $ $$$$$ 0020 0 6,153.0 10,457.39 Payments 132,577.3110,900.8588,693.0 848,781.5 8/26/2020 Total $$$$$$$ Payments 12/04/2020 ISD $ 00 0 ) 2020 County 588,693.0333,158.0 921,851.0 Payments 8/21/2020 S $$$ 1 002 1 VALUE (December 2019 6,153.0 10,457.39 Payments 132,577.3110,900.8 2,499,222.7 Payments YEAR 08/21/2020 City $ $$$$$ ISD TAX (2)(2)(2)(3)2,239,134.2 70000 7 6,153.0 9/30/19 8/26/2020 588,693.0Only Audit 3,264,222.91,549,395.0 5,888,883.9 OnlyOnlyOnlyOnly REIMBURSEMENTS Balance $ $$$$$ CityCityCityCityCounty ))))) 000001 00 011 DEVELOPER ) PORTE (2,559,938.10 Agreement 2020 Development LA $$$$$$$$$$$$$$$$$$$ (August TIRZ Balance Remaining Greens)(132,577.30 to Greens)7,103,500.0 Remaining Partnership(588,693.00 Partnership14,844,135.0 allocated and LP(6,153.00) Fairmont LP(110,900.82 North)1,952,754.0 t LP224,670.0 Fairmont LP2,097,298.0 of of Limited amount Limited Texas Forest LakesPayments(848,781.50 Texas Forest LLC816,40 (Lakes AUP Developers Payments RefundIncremen Bay (Lakes Bay to of GB,Balance2,620,712.2 at includes Property Homes ISDISD Non Associates(10,457.39) Hand6,029,431.8 at Porte Property Homes Associates480,420.0 (Fairmont Porte AUP Developer Oak on for La La PortePorte NoReserve 65RetreatBeazerSeniorLiberty 65RetreatBeazerSeniorLibertyVistaJabezHawthorne2,019,908.0Reserve TOTAL25,086,003.0Summary CashPaymentsTotalLaLa Balance2,620,712.2 Hold Available (2)(3) L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 6. Receive and consider FY2020-2021 Budget. L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 La Porte Redevelopment Authority Tax Increment Reinvestment Zone Number One City of La Porte FY 2020 - 21 Proposed Budget 2019-20 2020-21 Approved 2019-20 Proposed BudgetEstimatedBudget Revenues: Beginning Fund Balance1,833,855$ 1,848,098$ 4,813,423$ Estimated TIRZ Revenues City1,460,335$ 1,834,134$ 1,889,158$ County715,821$ $921,851$ 949,507 LPISD3,331,162$ 3,810,140$ 3,924,445$ Interest on TIRZ Funds975$ 975$ 975$ Estimated TIRZ Developer Advances-$ -$ -$ Bayforest Land, Ltd.-$ -$ -$ Lakes of Fairmont Greens-$ -$ -$ Beazer Homes - Expansion Area-$ -$ -$ Senior Associates - Expansion Area-$ -$ -$ Port Crossing-$ -$ Total Revenues7,342,148$ 8,415,198$ 11,577,507$ TIRZ M&O Expenses: Administration and Project Management24,000$ 24,000$ 24,000$ Legal7,400$ 7,500$ 7,500$ Agreed Upon Procedures Reports7,000$ 6,700$ 7,000$ Annual Audit8,500$ 8,700$ 8,700$ Operating Expenses1,450$ 1,358$ 1,450$ Bank Expenses70$ 68$ 70$ Total Expenses48,420$ 48,326$ 48,720$ Transfers City Administration72,775$ 71,000$ 72,775$ ISD Refund274,628$ $ 274,628$ 274,628 Educational Facilities1,249,127$ 1,250,202$ 1,281,457$ Total Transfers1,596,530$ 1,595,830$ 1,628,860$ Capital Improvements M Street80,000$ 1,000,000$ City CIP Trunk Line Project-$ -$ -$ Bayforest Land, Ltd.-$ -$ -$ Beazer Homes Capital Improvements-$ -$ -$ Senior Associates Capital Improvements-$ -$ -$ Port Crossing Capital Improvements-$ -$ -$ TIRZ Developer Reimbursements Lakes of Fairmont Greens-$ $ 132,5941,161,415$ Beazer Homes113,553$ 110,901$ 110,901$ Senior Associates8,877$ 10,457$ 10,457$ Retreat at Bay Forest52,427$ 6,153$ Port Crossing3,016,305$ 588,693$ $ 1,957,6193,191,162$ 1,253,952$ Ending Fund Balance2,506,036$ 4,813,423$ 8,645,975$ L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 7. Consider approval or other action regarding authority invoices. L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 8. Receive updates from the city, developers and staff about development within the Zone. L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314 L A P ORTE R EDEVELOPMENT A UTHORITY, C ITY OF L A P ORTE,T EXAS A GENDA M EMORANDUM TO: La Porte Redevelopment Authority Board of Directors FROM: Executive Director SUBJECT: Agenda Item Materials 9. Board member comments. a. Matters appearing on agenda b. Inquiry of staff regarding specific factual information or existing policy L A P ORTE R EDEVELOPMENT A UTHORITY c/o Hawes Hill & Associates LLP P.O. Box 22167 Houston TX 77227-2167 713-595-1200 or FAX 281-888-6314