Loading...
2021.01.26 TIRZ 1 MinutesISPER OWN OF Prosper is a place where everyone matters. Minutes Town of Prosper TIRZ No. 1 Board of Directors Meeting Council Chambers Prosper Town Hall 250 W. First Street, Prosper, Texas Tuesday, January 26, 2021 MEETING OF THE TOWN OF PROSPER TAX INCREMENT REINVESTMENT ZONE (TIRZ) NO. 1 BOARD OF DIRECTORS Call to Order/ Roll Call. The meeting was called to order at 5:45 p.m. Board Members Present: Mayor Ray Smith Deputy Mayor Pro-Tem Jason Dixon Mayor Pro-Tem Craig Andres Councilmember Meigs Miller Councilmember Jeff Hodges Councilmember Marcus E. Ray Councilmember Amy Bartley David Bristol, Prosper Economic Development Corporation (Via Zoom) Board Members Absent: Commissioner Susan Fletcher, Collin County Commissioners Court Staff Members Present: Harlan Jefferson, Town Manager Terry Welch, Town Attorney Melissa Lee, Town Secretary Robyn Battle, Executive Director of Community Services Chuck Springer, Executive Director of Administrative Services Betty Pamplin, Finance Director January Cook, Purchasing Manager Rebecca Zook, Executive Director of Development & Infrastructure Services Hulon Webb, Engineering Services Director Dan Heischman, Assistant Director of Engineering Services - Development Alex Glushko, Planning Manager Frank Jaromin, Director of Public Works Leigh Johnson, Director of Information Technology Dudley Raymond, Director of Parks and Recreation Doug Kowalski, Police Chief Stuart Blasingame, Fire Chief Invocation Pledge of Allegiance and Pledge to the Texas Flag. Pastor Mike Martin with Hope Fellowship Church led the invocation. The Pledge of Allegiance and the Pledge to the Texas Flag were recited. Consider and act upon the minutes from the January 28, 2020, TIRZ No. 1 Board Meeting. (ML) Page 1 of 2 Mayor Pro -Tern Dixon made a motion and Deputy Mayor Pro-Tem Andres seconded the motion to approve the minutes from the January 28, 2020, TIRZ No. 1 Board Meeting. The motion was approved by a vote of 8-0. 2. Receive the 2020 Annual Report. (BP) Hulon Webb, Director of Engineering, presented this item before the Board. Mr. Webb reviewed the businesses within the TIRZ that have received Certificates of Occupancy during the reporting period. The Town received reimbursement request No. 6 on June 22, 2020, in the amount of approximately $3.4 million. Approximately $22 million has been billed to date. Finance Director Betty Pamplin continued the presentation. TIRZ No. 1 received $3.1 million in revenue during the reporting period through property tax, sales tax, impact fees, and interest. After expenses, the ending balance on September 30, 2020, for TIRZ No. 1 was $278,700. Ms. Pamplin reviewed the rollback tax revenue for each taxing entity in the TIRZ, and the appraised value. Adiourn. The meeting was adjourned at 5:59 p.m. on Tuesday, January 26, 2021. These minutes approved on the 25th day of January 2022. ATTEST: W�'Uw �I�S(0' nkkk� Michelle Lewis Sirianni, Town Secretary APPROVED: e-atl�vl Ray Smith, Mayor Page 2 of 2