Loading...
HomeMy WebLinkAbout07-29-15 Meeting of the La Porte Redevelopment Authority MinutesMINUTES OF THE MEETING OF THE LA PORTE REDEVELOPMENT AUTHORITY CITY OF LA PORTE, TEXAS BOARD OF DIRECTORS July 29, 2015 DETERMINE QUORUM; CALL TO ORDER. 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, July 29, 2015, at 6:30 p.m., in the Council Chambers of 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, Secretary Position 1 Dave Turnquist Position 2 Alton Porter Position 3 Horace Leopard Position 4 Doug Martin, Vice Chair Position 5 JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position 8 Vacant Position 9 and all of the above were present, with the exception of Directors Meza and Graham, thus constituting a quorum. Also present were David Hawes, Hawes Hill Calderon, LLP; and Scott Livingston, La Porte EDC Director. Vice -Chair Martin called the meeting to order at 6:34 p.m. CONSIDER APPROVAL OF THE MINUTES OF THE BOARD OF DIRECTORS MEETING HELD JANUARY 21, 2016. Upon a motion duly made by Director Pool, and being seconded by Director Porter, the Board voted unanimously to approve the Minutes of the January 21, 2015, Board meeting, as presented. CONSIDER AGREED UPON PROCEDURES PROPOSAL FROM McCALL GIBSON SWEDLUND BARFOOT PLLC. Upon a motion duly made by Director Pool, and being seconded by Director Tumquist, the Board voted unanimously to approve Agreed Upon Procedures proposal from McCall Gibson Swedlund Barfoot PLLC, as presented. CONSIDER PROPOSAL FROM McCALL GIBSON SWEDLUND BARFOOT PLLC FOR FY2015 AUDIT SERVICES Upon a motion duly made by Director Leopard, and being seconded by Director Antone, the Board voted unanimously to approve the proposal from McCall Gibson Swedlund Barfoot PLLC for FY2015 audit services, as presented_ CONSIDER TAX YEAR 2014 DEVELOPER INCREMENT DISBURSEMENTS. Upon a motion duly made by Director Porter, and being seconded by Director Pool, the Board voted unanimously to approve the tax year 2014 developer increment disbursements; $17,974.78 payable to Retreat at Bay Forest; and $1,035,675.68 payable to Port Crossing. APPROVE FY2015-2016 BUDGET, Mr. Hawes reviewed the FY2015-2016 proposed budget, included in the Board agenda materials, and answered questions. There was discussion regarding the estimated budget for 2014-2015 should reflect $117,862.00 for developer disbursements for Lakes of Fairmont Greens, which would leave an ending fund balance of $778,674.00. The beginning fund balance for the proposed 2015-2016 budget should be $778,674.00 giving a total in revenues of $3,278,005.00 for the 2015 2016 budget. There was discussion to change the developer disbursement for Lakes of Fairmont Greens to $117,862.00 under the 2015-2016 proposed budget for a total of $2,033,663.00 under the Capital Improvements and leaving an ending fund balance in the amount of $646,687.00. Upon a motion duly made by Director Porter, and being seconded by Director Tumquist, the Board voted unanimously to approve the FY2015-2016 Budget as amended (1) changing the 2014-2015 estimated capital improvements developer reimbursement to Lakes of Fairmont Greens to an amount of $117,862.00 for a total of $2,205,447.00 for capital improvements, and leaving an ending fund balance of $778,674.00 for 2014-2015; (2) changing the beginning fund balance for the 2015-2016 proposed budget to $778,674.00 for a total amount of in revenues in an amount of $3,278,005.00 for the proposed 2015-2016 budget; and (4) changing the developer reimbursement to Lakes of Fairmont Greens to $117,862.00 under the 2015-2016 proposed budget for a total of $2,033,663.00 in capital improvements, leaving an ending balance for the proposed 2015-2016 budget in the amount of $$646,687.00. CONSIDER ESTOPPEL CERTIFICATE AND CONSENTTO ASSIGNMENT TO AND FOR THE BENEFIT OF LIBERTY PROPERTY LIMITED PARTNERSHIP, A PENNSYLVANIA LIMITED PARTNERSHIP (PURCHASER), AND LAND SERVICES TITLE OF TEXAS, AS AGENT FOR FIDELITY NATIONAL TITLE INSURANCE COMPANY. Mr. Hawes went over the Estoppel Certificate and Consent to Assignment, included in the Board agenda materials, and answered questions. Upon a motion duly made by Director Pool, and being seconded by Director Leopard, the Board voted unanimously to approve the Estoppel Certificate and Consent to Assignment to and for the benefit of Liberty Property Limited Partnership, a Pennsylvania limited partnership (purchaser), and Land Services Title of Texas, as agent for Fidelity National Title Insurance Company, as presented. CONSIDER SECOND AMENDMENT TO DEVELOPMENT AGREEMENT BY AND BETWEEN TAX INCREMENT REINVESTMENT ZONE NUMBER ONE, CITY OF LA PORTE, TEXAS, LA PORTE REDEVELOPMENT AUTHORITY, A TEXAS NON-PROFIT CORPORATION, AND LIBERTY PROPERTY LIMITED PARTNERSHIP, A PENNSYLVANIA LIMITED PARTNERSHIP. Mr. Hawes went over the Second Amendment to Development Agreement, included in the Board agenda materials, and answered questions. Upon a motion duly made by Director Porter, and being seconded by Director Pool, the Board voted unanimously to approve the Second Amendment to Development Agreement by and between Tax Increment Reinvestment Zone Number On, City of La Porte, Texas, La Porte Redevelopment Authority, a Texas non-profit corporation and Liberty Property Limited Partnership, a Pennsylvania limited partnership, as presented. CONSIDER APPROVAL OR OTHER ACTION WITH REGARD TO AUTHORITY INVOICES. Mr. Hawes presented the July 2015 Revenue Expense Summary Report and went over invoices, included in the Board agenda materials. Upon a motion duly made by DirectorAntone, and being seconded by Director Turnquist, the Board voted unanimously to accept the July 2015 Revenue Expense Summary Report and approved payment of invoices, as presented. RECEIVE UPDATES FROM THE CITY, DEVELOPERS AND STAFF WITH REGARD TO DEVELOPMENT WITHIN THE ZONE. There was general discussion regarding updates with regard to development within the zone. No action from the Board was required. 2 BOARD MEMBER COMMENTS a. Matters appearing on agenda; b. Inquiry of staff regarding specific factual information or existing policy. No action from the Board was required. ADJOURN. There being no further business to come before the Board, Vice -Chair Martin adjourned the meeting at 7:05 p.m.