Loading...
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