Loading...
HomeMy WebLinkAboutMinutes Reinvestment Zone No. 3 - 01/27/2026 - SpecialCity of Corpus Christi Meeting Minutes Reinvestment Zone No. 3 - Downtown 1201 Leopard Street Corpus Christi, TX 78401 corpuschristitx.gov Tuesday, January 27, 2026 9:00 AM Council Chambers Special Meeting A. Chairman Everett Roy to call the meeting to order. Chairman Roy called the meeting to order at 9:05 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 Garza arrived at 9:07 a.m., Board Member Barrera arrived at 9:12 a.m., and Board Member Paxson arrived at 9:13 a.m. Present 10 - Board Member James Sedwick, Board Member Sylvia Campos, Board Member Mark Scott, Board Member Kaylynn Paxson, Board Member Gilbert Hernandez, Board Member Roland Barrera, Board Member Paulette Guajardo, Chair Everett Roy, Board Member Mike Pusley, and Board Member Rudy Garza Jr. Absent 2 - Board Member Eric Cantu, and Vice Chair Carolyn Vaughn C. PUBLIC COMMENT: Chairman Roy opened public comment. There were no comments from the public. Chairman Roy closed public comment. D. MINUTES: NONE E. FINANCIAL REPORT: NONE F. EXECUTIVE SESSION ITEMS: NONE G. AGENDA ITEMS: 1. 26-0121 Motion approving the 2026 Tax Increment Reinvestment Zone #3 Board Meeting Calendar City of Corpus Christi Page 1 Printed on 2/2/2026 Reinvestment Zone No. 3 - Downtown Meeting Minutes January 27, 2026 There were no comments from the Board Members. Board Member Scott moved to approve the motion, seconded by Board Member Pusley. This Motion was passed and approved with the following vote: Aye: 7 - Board Member James Sedwick, Board Member Sylvia Campos, Board Member Mark Scott, Board Member Gilbert Hernandez, Board Member Paulette Guajardo, Board Member Everett Roy, and Board Member Mike Pusley Absent: 5 - Board Member Eric Cantu, Board Member Carolyn Vaughn, Board Member Kaylynn Paxson, Board Member Roland Barrera, and Board Member Rudy Garza Jr. Abstained: 0 2. 26-0133 Motion to approve a Downtown Development Agreement with Nueces County for the demolition of the 1914 Nueces County Courthouse for a total incentive amount not to exceed $2,000,000, effective upon signature by the City Manager or designee. Executive Director of Downtown Management District (DMD) Arlene Medrano presented information on the following topics: project site; history timeline; past project: La Meridien Hotel; current condition (exterior); current condition (interior); annual average daily traffic count (TXDOT); surrounding land for redevelopment; imagine the possibilities; and recommendation. Board Member Pusley moved to amend Section 2f. to add a comma at the end of the sentence and add: "or in the event the TIRZ renews without developer participation at 100% for first 5 years," seconded by Board Member Scott and passed with the following vote: Board Members Barrera, Garza, Hernandez, Guajardo, Paxson, Pusley, Roy, Sedwick, and Scott, voting "aye," Board Member Campos, voting "no," and Board Members Cantu and Vaughn, absent. Board Member Pusley moved to approve the motion as amended, seconded by Board Member Barrera. This Motion was passed as amended and approved with the following vote: Aye: 9 - Board Member James Sedwick, Board Member Mark Scott, Board Member Kaylynn Paxson, Board Member Gilbert Hernandez, Board Member Roland Barrera, Board Member Paulette Guajardo, Board Member Everett Roy, Board Member Mike Pusley, and Board Member Rudy Garza Jr. Nay: 1 - Board Member Sylvia Campos Absent: 2 - Board Member Eric Cantu, and Board Member Carolyn Vaughn Abstained: 0 H. PRESENTATION ITEMS: NONE I. ADJOURNMENT City of Corpus Christi Page 2 Printed on 2/2/2026 Reinvestment Zone No. 3 - Downtown Meeting Minutes January 27, 2026 There being no further business, Chairman Roy adjourned the meeting at 9:17 a.m. City of Corpus Christi Page 3 Printed on 2/2/2026