HomeMy WebLinkAboutMinutes Reinvestment Zone No. 2 - 01/23/2024 - SpecialCity of Corpus Christi
Meeting Minutes
Reinvestment Zone No. 2 -Island
1201 Leopard Street
Corpus Christi, TX 78401
cctexas.com
Tuesday, January 23, 2024
9:30 Attiorpus Christi Regional Transportation Authority, 602 N
Staples St., 2nd Floor Board Room (Rm. 210)
SPECIAL MEETING
A. Vice Chair Mike Pusley to call the meeting to order.
Vice Chair Pusley called the meeting to order at 9:39 a.m.
B. City Secretary Rebecca Huerta to call roll of the Corporation Directors.
City Secretary Rebecca Huerta called the roll and verified that a quorum of the Board
was present to conduct the meeting.
Note: Board Member Suckley attended by video conference.
Present 8 - Board Member Paulette Guajardo, Board Member Gil Hernandez, Board Member Michael
Hunter, Vice Chair Mike Pusley, Chair Dan Suckley, Board Member Sylvia Campos,
Board Member John Marez, and Board Member Brent Chesney
Absent 6 Board Member Roland Barrera, Board Member Libby Averyt, Board Member Jim Klein,
Board Member Connie Scott, Board Member Joe A. Gonzalez, and Board Member
Everett Roy
C. PUBLIC COMMENT:
Vice Chair Pusley referred to Public Comment.
There were no comments from the public.
D. MINUTES: (NONE)
E. FINANCIAL REPORT: (NONE)
F. EXECUTIVE SESSION ITEMS: (NONE)
G. AGENDA ITEMS:
1. 24-0138
Motion approving Tax Increment Reinvestment Zone #2 Board Meeting
Calendar
Vice Chair Pusley referred to Item 1.
City of Corpus Christi Page 1
Printed on 1/29/2024
Reinvestment Zone No. 2 - Island
Meeting Minutes January 23, 2024
There were no comments from the Board Members.
Board Member Guajardo moved to approve the motion, seconded by Board Member
Hunter. This Motion was passed and approved with the following vote:
Aye: 8 Board Member Paulette Guajardo, Board Member Gil Hernandez, Board Member Michael
Hunter, Board Member Mike Pusley, Board Member Dan Suckley, Board Member Sylvia
Campos, Board Member John Marez, and Board Member Brent Chesney
Absent: 6 Board Member Roland Barrera, Board Member Libby Averyt, Board Member Jim Klein,
Board Member Connie Scott, Board Member Joe Gonzalez, and Board Member Everett
Roy
Abstained: 0
2. 24-0144 Motion authorizing the addition of the Whitecap and Gypsy Bridges scour
protection project to the Adopted FY 2024 CIP Plan and appropriation and
expenditure of additional TIRZ #2 Funds in the amount of $1,500,000.00 from
the unreserved fund balance in the TIRZ #2 Fund to address scour potential at
the Whitecap and Gypsy Bridges and authorizing the transfer from the TIRZ #2
Fund to the TIRZ #2 Capital Improvement Fund.
Vice Chair Pusley referred to Item 2.
Director of Engineering Services Jeff Edmonds presented information on the following
topics: Whitecap Blvd. and Gypsy Street vicinity map; bridge failure due to scour
simplified illustration; Gypsy Street bridge cross section; Gypsy Street conceptual repair
cross section; and bridge scour protection project key points.
Board Members, City Manager Peter Zanoni, Director Edmonds and Vice President of
LJA Engineering Jeff Coym discussed the following topics: the $1.5 million covers both
bridge structures; and the earthen dams will be removed from the Don Patricio Bridge
before the scour protection is complete.
Board Member Suckley moved to approve the motion, seconded by Board Member
Hernandez. This Motion was passed and approved with the following vote:
Aye: 8 - Board Member Paulette Guajardo, Board Member Gil Hernandez, Board Member Michael
Hunter, Board Member Mike Pusley, Board Member Dan Suckley, Board Member Sylvia
Campos, Board Member John Marez, and Board Member Brent Chesney
Absent: 6 Board Member Roland Barrera, Board Member Libby Averyt, Board Member Jim Klein
Board Member Connie Scott, Board Member Joe Gonzalez, and Board Member Everett
Roy
Abstained: 0
3. 24-0139
Motion authorizing an amendment to the TIRZ #2 Development Reimbursement
Agreement with Ashlar Interests, LLC, for the Whitecap development, which
increases the reimbursement by an amount not to exceed $14,000,000 for
additional public improvements projects related to the large-scale development
City of Corpus Christi
Page 2 Printed on 1/29/2024
Reinvestment Zone No. 2 - Island
Meeting Minutes January 23, 2024
in the Zone, with a total reimbursement amount not to exceed $25,500,000.
Vice Chair Pusley referred to Item 3.
Assistant City Manager Heather Hurlbert stated that this item is to amend the
development agreement with Ashlar Interests LLC from September 2023.
There were no comments from the Board Members.
Board Member Hunter moved to approve the motion, seconded by Board Member
Suckley. This Motion was passed and approved with the following vote:
Aye:
Absent:
8 - Board Member Paulette Guajardo, Board Member Gil Hernandez, Board Member Michael
Hunter Board Member Mike Pusley, Board Member Dan Suckley, Board Member Sylvia
Campos, Board Member John Marez and Board Member Brent Chesney
6 Board Member Roland Barrera, Board Member Libby Averyt, Board Member Jim Klein
Board Member Connie Scott, Board Member Joe Gonzalez, and Board Member Everett
Roy
Abstained: 0
H. PRESENTATION ITEMS: (NONE)
1. ADJOURNMENT
There being no further business, Vice Chair Pusley adjourned this meeting at 9:55 a.m.
City of Corpus Christi
Page 3 Printed on 1/29/2024