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