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