Loading...
2019_08.19 EDC - Minutesic KENNEDALE Kennedale Economic Development Corporation w cityofkennedale.com ECONOMIC DEVELOPMENT CORPORATION MINUTES BOARD OF DIRECTORS REGULAR MEETING AUGUST 19, 2019 AT 7:00 PM CITY COUNCIL CHAMBERS, 405 MUNICIPAL DRIVE I. CALL TO ORDER President Mark Yeary called the meeting to order at 7:03 p.m. II. ROLL CALL Present: President Mark Yeary, Place 6; Vice President Robert Mundy, Place 5; Johnny Trevino, Place 1 and Darold Tippey, Place 4. Absent: Cesar Guerra, Place 2, April Coltharp, and Place 7, Staff: City Manager George Campbell, Director of Planning and Economic Development Melissa Dailey and Rosie Ericson, Board Secretary President Yeary recessed to Executive Session at 7:04 p.m. III. EXECUTIVE SESSION A. Discussion with City Attorney regarding legal issues associated with Economic Development and Performance Agreement, Tax Abatement, and Chapter 380 Agreement with Compressed Air Systems for project located at Harris Corporation Addition, Block 1 Lot 1A2 (Linda Road) B. Economic Development and Performance Agreement, Tax Abatement, and Chapter 380 Agreement with Compressed Air Systems for project located at Harris Corporation Addition, Block 1 Lot 1A2 (Linda Road) IV, RECONVENE INTO OPEN SESSION, AND TAKE ACTION NECESSARY PURSUANT TO EXECUTIVE SESSION, IF NEEDED President Yeary reconvened the meeting at 7:39 p.m. Motion To Approve. Action Approve, pursuant to the discussion in Executive Session, authorizing the EDC Executive Director to negotiate and execute contract changes to the Performance Agreement, Tax Abatement, and Chapter 380 Agreement with Compressed Air Systems for project located at Harris Corporation Addition, Block 1 Lot 1A2 (Linda Road). Moved By Vice President Mundy, Seconded By: Trevino, Motion Passes Unanimously, V.ADJOURNMENT Motion To Adjourn. Action Adjourn. Moved By Vice President Mundy, Seconded By Trevino. Motion Passes Unanimously. President Yeary adjourned the meeting at 7:44 p.m. APPROVED: ATTEST: CA K YEA NT R SIE ERICSON, BOARD SECRETARY