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