2020.01.28 TIRZ 1 MinutesPISPER
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 28, 2020
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 5:47 p.m.
Board Members Present:
Mayor Ray Smith
Mayor Pro-Tem Curry Vogelsang, Jr.
Councilmember Marcus E. Ray
Councilmember Craig Andres
Councilmember Meigs Miller
Councilmember Jeff Hodges
Commissioner Susan Fletcher, Collin County Commissioners Court
David Bristol, Prosper Economic Development Corporation
Council Members Absent:
Deputy Mayor Pro-Tem Jason Dixon
Staff Members Present:
Harlan Jefferson, Town Manager
Terry Welch, Town Attorney
Robyn Battle, Town Secretary/Public Information Officer
Chuck Springer, Executive Director of Administrative Services
Betty Pamplin, Finance Director
January Cook, Purchasing Manager
Hulon Webb, Engineering Services Director
Pete Anaya, Assistant Director of Engineering Services — Capital Projects
John Webb, Development Services Director
Alex Glushko, Planning Manager
Doug Kowalski, Police Chief
Scott Brewer, Assistant Police Chief
Stuart Blasingame, Fire Chief
Invocation, Pledge of Allegiance and Pledge to the Texas Flan.
Carl Rau, retired Chaplin with the United States Army, led the invocation. The Pledge of
Allegiance and the Pledge to the Texas Flag were recited.
1. Consider and act upon the minutes from the January 22, 2019, TIRZ No. 1 Board
Meeting. (RB)
Page 1 of 2
Commissioner Fletcher made a motion and Mayor Pro-Tem Vogelsang seconded the
motion to approve the minutes from the January 22, 2019, TIRZ No. 1 Board Meeting.
The motion was approved by a vote of 8-0.
2. Receive the 2019 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. 5 on June
1, 2019, in the amount of approximately $3.1 million. Approximately $15 million has
been billed to date. Finance Director Betty Pamplin continued the presentation. TIRZ
No. 1 received $1.4 million in revenue during the reporting period through property tax,
sales tax, impact fees, and interest. After expenses, the ending balance on September
30, 2019, for TIRZ No. 1 was $256,466. Ms. Pamplin reviewed the rollback tax
revenue for each taxing entity in the TIRZ, and the appraised value.
Mayor Pro-Tem Vogelsang made a motion and Commissioner Fletcher seconded the
motion to approve the 2019 Annual Report as presented. The motion was approved
by a vote of 8-0.
Adjourn.
The meeting was adjourned at 5:58 p.m. on Tuesday, January 28, 2020.
These minutes approved on the 26'h day of January 2021.
ATTEST:
Melissa Lee, T wn Secretary
APPROVED:
401r� J--
Ray Smith, May r
Page 2 of 2