Loading...
2020_12.17 EDC Minutes)c KENNEDALE Kennedale Economic Development Corporation www.cityofkennedale.corECONOMIC DEVELOPMENT CORPORATION MINUTES REGULAR MEETING VIA VIDEOCONFERENCE DECEMBER 177 2020 AT 6:00 PM MEMBERS OF THE PUBLIC MAY JOIN BY VISITING WWW.CITYOFKENNEDALE.COMIJOINMEETING AND/OR BY DIALING 1-877-853-5257 (TOLL -FREE) AND USING ACCESS CODE 76060 -76060 I. CALL TO ORDER President Mark Yeary called the meeting to order at 6:03 p.m. II. ROLL CALL Present: President Mark Yeary, Place 6, Mayor Pro Tem Sandra Lee, Place 5, Darold Tippey, Place 4: April Coltharp, Place 7; Absent: Vice President Johnny Trevino, resigned, Andrew Schaffer, Place 3, Cesar Guerra, Place 2, Staff: City Manager and EDC Director George Campbell, Director of Planning and Economic Development Melissa Dailey, Finance Director Lakeita Sutton, Board Secretary Rosie Ericson III. EXECUTIVE SESSION After Roll Call the Board adjourned into Executive Session at 6:11 p.m. A. PURSUANT TO §551.071 —Consultation with the Corporation's Attorney pertaining to any matter in which the duty of the Corporation's Attorney under the Texas Disciplinary Rules of Professional Conduct may conflict with the Open Meetings Act, including discussion of any item posted on the agenda, legal issues regarding the Open Meetings Act, and the following: 1. Performance Agreement and Contract of Sale regarding 6820 Oak Crest Drive 2. TownCenter Lease Agreement with V-FIT Martial Arts 3. Economic Development Agreement with Karmali Holdings, Inc. 4. Possession and Use Agreement and Sale of 6713 Oak Crest Drive West B. PURSUANT TO §551.072 —Deliberation regarding the purchase, exchange, lease, or value of real property 1. Sale of 6820 Oak Crest Drive 2. TownCenter Lease Agreement with V-FIT Martial Arts 3. Sale of 6713 Oak Crest Drive West IV. RECONVENE INTO OPEN SESSION, AND TAKE ACTION NECESSARY PURSUANT TO EXECUTIVE SESSION, IF NEEDED The Board reconvened into Regular Session at 7:05 p.m. Motion To Approve. Action Approve authorizing the Executive Director George Campbell to negotiate, finalize and execute agreement for the contract and sale of 6820 Oak Crest Drive as discussed in Executive Session. Motion by Coltharp Seconded by Tippey. Motion passed unanimously. Motion To Approve Action Approve authorizing the Executive Director George Campbell to negotiate finalizes and execute agreement for the contract and sale of 6713 Oak Crest W. tion by Tippey Seconded by Lee. Motion passed unanimously. V.REGULARITEMS A. Consider approval of the minutes from the October 27, 2020 regular meeting Motion to Approve. Action Approve the minutes from the October 27, 2020 regular meeting. Motion by Coltharp Seconded by Tippey. Motion passed unanimously. B. Review and accept the KEDC Financial Report for October 2020 Motion To Approve Action Approve the KEDC Financial report for October 2020. Motion by Coltharp Seconded by Tippey. Motion passed unanimously. C. Review and accept the KEDC Financial Report for November 2020 Motion To Approve Action Approve the KEDC Financial report for November 2020, Motion by Coltharp Seconded by Tippey. Motion passed unanimously. D. Consider approval to direct staff to authorize an application for rezoning of 6820 Oak Crest Drive to NV "Neighborhood Village" Motion To Approve Action To direct EDC staff to authorize application for rezoning 6820 Oak Crest to NV "Neighborhood Village" Motion by Coltharp Seconded by Lee Motion passed unanimously. VI. REPORTS AND ANNOUNCEMENTS A. Chamber of Commerce Report None at this time. B. Board member reports and announcements None at this time. C. Staff reports and announcements Page 2 of 3 EDC MINUTES DATE None at this time. VII. ADJOURNMENT Motion to Adjourn. Action Adjourn. Moved by Coltharp Seconded by Lee. Motion passed unanimously. President Yeary adjourned the meeting at 7:19 p.m. APPROVED: EO(C'PRESIlDFJ0NARK YEARY ATTEST: ROSIE ERICSON, BOARD SECRETARY Page 3 of 3 EDC MINUTES I DATE