• HOME
  • ABOUT CSURA
    • Welcome
    • Board of Directors & Staff
    • Mission & Goals
    • Conflicts Of Interest
    • Definitions
    • Public Participation
  • MEETINGS
    • 2025 Meeting Schedule
    • 2025 Meeting Agendas & Minutes
    • 2024 Accessible Meeting Agendas & Minutes
    • 2024 Meeting Agendas & Minutes
    • 2023 Meeting Agendas & Minutes
  • ACTION ITEMS
    • CSURA Annual Budget
    • Public Hearing Notices
  • REDEVELOPMENT
    • Urban Renewal Process
    • Application Requirements
    • Public Art Goal
    • Affordable Housing Goal
  • PROJECTS
    • C4C - William J Hybl Sports Medicine and Performance Center
    • C4C - Sports and Event Center
    • C4C - USAFA Visitor Center
    • C4C - US Olympic Museum
    • Bristow - Lowell
    • City Auditorium Block
    • CityGate 2.0
    • Gold Hill Mesa
    • Gold Hill Mesa Commercial
    • Hancock Commons
    • Ivywild Neighborhood
    • Museum and Park URA
    • North Nevada Avenue
    • OneVeLa
    • Panorama Heights/Almagre
    • Polaris Pointe/Copper Ridge
    • Project Garnet/Entegris
    • South Nevada Avenue
    • Southwest Downtown
    • Tejon and Costilla Urban Renewal Plan
    • True North Commons
    • Vineyard Property
    • Lowell/South Central Downtown
  • CONTACT US
Colorado Springs Urban Renewal Authority
  • HOME
  • ABOUT CSURA
    • Welcome
    • Board of Directors & Staff
    • Mission & Goals
    • Conflicts Of Interest
    • Definitions
    • Public Participation
  • MEETINGS
    • 2025 Meeting Schedule
    • 2025 Meeting Agendas & Minutes
    • 2024 Accessible Meeting Agendas & Minutes
    • 2024 Meeting Agendas & Minutes
    • 2023 Meeting Agendas & Minutes
  • ACTION ITEMS
    • CSURA Annual Budget
    • Public Hearing Notices
  • REDEVELOPMENT
    • Urban Renewal Process
    • Application Requirements
    • Public Art Goal
    • Affordable Housing Goal
  • PROJECTS
    • C4C - William J Hybl Sports Medicine and Performance Center
    • C4C - Sports and Event Center
    • C4C - USAFA Visitor Center
    • C4C - US Olympic Museum
    • Bristow - Lowell
    • City Auditorium Block
    • CityGate 2.0
    • Gold Hill Mesa
    • Gold Hill Mesa Commercial
    • Hancock Commons
    • Ivywild Neighborhood
    • Museum and Park URA
    • North Nevada Avenue
    • OneVeLa
    • Panorama Heights/Almagre
    • Polaris Pointe/Copper Ridge
    • Project Garnet/Entegris
    • South Nevada Avenue
    • Southwest Downtown
    • Tejon and Costilla Urban Renewal Plan
    • True North Commons
    • Vineyard Property
    • Lowell/South Central Downtown
  • CONTACT US
Colorado Springs Urban Renewal Authority

2020 Meeting
​Agendas & Minutes

The CSURA Board meeting agendas, minutes and supporting documents are listed below.  The current month agenda is listed first.  Scroll down to see the previous agendas for each month.  To download the individual Agenda and Supporting Documents, click on the highlighted Agenda Item listed below the agenda.  Clicking on the Board Meeting Video link will allow you to watch a video of the entire meeting. 

​For a folder of the final meeting minutes of the year, click on this Dropbox link - 2020 Final Meeting Minutes
 BOARD MEETINGS WILL BE HELD ELECTORNICALLY THRU ZOOM UNTIL FURTHER NOTICE - SEE LINK IN AGENDA​
Your browser does not support viewing this document. Click here to download the document.
120920 Agenda
Item 2 Sam Friesema Resume
Item 3 CSURA Meeting Minutes of November 17, 2020
Item 4 CSURA Financial Report as of November 30, 2020
Item 4.1 Check Register
Item 7  Staff Notes USAFA Visitors Center
Item 7.1 December 2020 USAFA Second Amended Waiver and Release
Item 7.2 Resolution 16-20 Approving USAFA Second Amended Waiver
Item 8    Executive Director December Report
Item 8.1  Mission Trace Article
​
Board Meeting Video

Your browser does not support viewing this document. Click here to download the document.
111720 Agenda
Item 2   CSURA Meeting Minutes of October 28, 2020
Item 3   CSURA Financial Report as of October 31, 2020
Item 3.1 Check Register
Item 5.1 Placement Agent Agreement CSURA North Nevada 2020
Item 5.2 293768 CSURA draft Unwind Confirm
Item 5.3 CSURA 2020 North Nevada Custodial Agreement
Item 5.4 CSURA 2020 North Nevada Senior Loan Agreement
Item 5.5 CSURA 2020 North Nevada Approving Resolution No. 14-20
Item 7.1 Staff Notes Zebulon Flats
Item 7.2 201110 Zebulon Flats Concept Package R2
Item 7.3 203088 CSURA Condition Survey Zebulon Flats
Item 8.1 Staff Notes Mission Trace
Item 8.2 Neighborhood Map
Item 8.3 EPS Mission Trace Proposal 
Item 9 CSURA Res 15-20 Approving Resolution for 2021 Budget
Item 9.1 CSURA 2021 Draft Budget
Item 10.1 Executive Director November Report
Item 10.2 2020 CPKG APBO Final Proposal
​Item 10.3 Certificate

Board Meeting Video

Your browser does not support viewing this document. Click here to download the document.
102820 Agenda
Item 2  CSURA Board Meeting Minutes of September 23, 2020
Item 3  CSURA Financial Report as of September 30, 2020
Item 3.1  Check Register
​Item 5.1  CSURA 2020 N. Nevada Senior Loan
Item 5.2  CSURA 2020 North Nevada Custodial
Item 5.3  Letter of Interest 
Item 5.4  North Slope Capital 
Item 5.5  Schedule of Events
Item 5.6  Lender Letter
Item 6     CSURA C4C Letter
Item 7   CSURA 2021 Draft Budget
Item 8   Executive Director's Report
Item 8.1 Powers Update 


Board Meeting Video

Your browser does not support viewing this document. Click here to download the document.
100720 Joint City Council/CSURA Meeting Agenda

Joint Meeting Video

Your browser does not support viewing this document. Click here to download the document.
092320 Agenda
Item 2 CSURA Meeting Minutes of July 29, 2020
Item 3 CSURA Financial Report as of 083120
Item 3.1 Check Register
Item 5  C4C Switchbacks Stadium Staff Notes
​Item 6.1 Staff Notes
Item 6.2  Gallagher Amendments Presentation
Item 7.1  Staff Notes
Item 7.2  URA Map
Item 7.3  Ivywild LLC Bond Market Study
Item 7.4  Ivywild Hotel 9-20-20 Design Development
Item 7.5  20 Ivywild Planning arch submittal/elevations
Item 7.6  Ivywild Skp renderings
Item 7.7  Ivywild Hotel Development Plan Utility Plan
Item 8.1  Staff Notes
Item 8.2  URA Map
Item 8.3  DA Davidson Engagement Letter
Item 8.4  Resolution No. 13-20 Approving Agreement
Item 9.1  Staff Notes
Item 9.2  Neighborhood Map
Item 9.3  Developer URA Application
Item 9.4  Mission Trace Concept Plan
Item 9.5  Mission Trace Phased Concept Plan
​Item 10  Executive Director's September Report

Board Meeting Video


Your browser does not support viewing this document. Click here to download the document.

Your browser does not support viewing this document. Click here to download the document.
072920 Agenda
Item 2 CSURA Meeting Minutes of June 24, 2020
Item 3 CSURA Financial Report as of June 30, 2020
Item 3.1 Check Register
Item 5 C4C Robison Arena Presentation
Item 6 SNA Development Presentation
Item 6.1 SNA Development Map
​Item 8.1 CC Robison Arena C4C Engineer Letter
Item 8.2 CC Robison C4C Compliance
Item 8.3 CC Robison C4C Certification 
Item 9  Engagement Letter EPS Consultant
Item 10.1 Amendment to CSURA Bylaws
Item 10.2 Board Policy Electronic Participation
Item 10.3 Redline Remote Participation Policy
Item 10.4 Board Resolution 11-20 Adopting Bylaws Amendment
Item 10.5 Board Resolution 12-20 Adopting Electronic Participation
Item 11.1 Executive Director's Report
​Item 11.2 Executive Committee Meeting Presentation

​Board Meeting Video

Your browser does not support viewing this document. Click here to download the document.
062420 Agenda
Item 2    CSURA Meeting Minutes of May 27, 2020
Item 3    CSURA Financial Report as of May 31, 2020
Item 3.1  Check Register
Item 5      Staff Notes AFA Visitor Center
Item 6.1   Staff Notes UCCS Part 1
Item 6.2   Staff Notes UCCS Part 2
Item 7.1   Staff Notes Zebulon Flats Presentation
Item 7.2   Zebulon Flats Presentation
Item 7.3   Zebulon Flats URA Application
Item 7.4   Zebulon Apts Assessor Letter
Item 7.5   Sources Detailed Zebulon URA
Item 7.6   Excerpt Market Study Zebulon Flats
Item 8      CSURA Board Policy Electronic Participation Meetings
Item 9.1   Executive Director Notes June 2020
Item 9.2   Powers I25 Update

Board Meeting Audio

Your browser does not support viewing this document. Click here to download the document.
052720 Agenda
Item 2 CSURA Meeting Minutes of April 29, 2020
Item 3 CSURA Financial Report as of April 30, 2020
Item 3.1 Check Register
​Item 5 USOM Presentation
Item 6 Vineyards URA Project Summary
Item 6 Vineyards Presentation 
Item 7 Vectra Bank CSURA Vineyard 2020 Loan Agreement
Item 7.1 2020 Vineyard Approving Resolution
Item 7.2 Vineyard 1st Amendment to RRA v2
Item 7.3 Vectra Bank/CSURA Custodial Agreement
Item 7.4 2020(CSURA) Series 2020A TIF Revenue Bonds (Vineyard LLC P
Item 7.4 2020A(CSURA)TIF Revenue Bonds (Vineyard LLC Project) 1.20x C
Item 9 Executive Director's May Report

CSURA Board Meeting Video

Your browser does not support viewing this document. Click here to download the document.
051820 Retreat Agenda
Item 4 CSURA Currant Fee Analysis
Item 4.1 True North Commons Redevelopment Agreement 12.6
Item 4.1.1 True North Commons Redevelopment Agreement 1.17
Item 4.1.2  True North Commons Agreement Redline 1.17
Item 4.2 Tejon and Costilla Agreement
Item 6 CSURA Bylaws May 22 2019
Item 6.1 Telephonic Participation Meetings
Item 6.2 D12 Electronic Participation Policy

Your browser does not support viewing this document. Click here to download the document.
042920 Agenda
​Item 2 Resolution No. 08-20 Electronic Participation
Item 3 CSURA Meeting Minutes of February 26, 2020
Item 4 CSURA Financial Report as of March 31, 2020
Item 4.1 Check Register
Item 6  CSURA Audit Report as of December 31, 2019  
Item 9 Vineyards Term Sheet
Item 9.1 North Slope Engagement Letter
Item 10 USAFA Waiver and Release Agreement
Item 10.1 Resolution No. 09-20 Approving Waiver and Release Agreement
Item 11 Executive Director's April Report
​Item 11.1 Market Report

​CSURA Board Meeting Video

Your browser does not support viewing this document. Click here to download the document.

Your browser does not support viewing this document. Click here to download the document.
022620  Agenda
Item 2   CSURA Meeting Minutes of January 29, 2020 draft
Item 3   CSURA Financial Report as of January 31, 2020
Item 3.1 Check Register
Item 5    2019 Budget Amendments Resolution 05-20
Item 5.1 2019 Budget Amendments Schedules
Item 6    South Nevada Staff Notes and project area update
Item 6.1 South Nevada URA SiloAreas
Item 6.2 King and Associates Market Study Report
Item 6.3 Ivywild Developer Project Updates
Item 7    Resolution No. 06-20 Property Tax Increment Museum & Park SECWCD
Item 8    Resolution No. 07-20 Property Tax Increment True North Commons
Item 9    Retreat Topic Voting Sheet
Item 10    Executive Director's Report for February
Item 10.1 Copy of Polaris Pointe Req Sheet
​Item 10.2 DCI Schedule
Ivywild LLC PowerPoint Presentation

​022620 CSURA Recorded Video

Your browser does not support viewing this document. Click here to download the document.
012920   Agenda
Item 2   CSURA Meeting Minutes of December 11, 2019
Item 3   CSURA Financial Report as of December 31, 2019
Item 3.1 CSURA Check Register
Item 5    C4C Engagement Letter Dazzio & Associates
Item 6    Museum & Park Metro District TIF Agreement
Item 6.1 Board Resolution Museum & Park SWD MD Agreement
Item 6.2 Authority Redevelopment Pledge Agreement
Item 6.3 SWDT Cooperation Agreement 01222020 Final
Item 6.4 Board Resolution MP Development Agreement
Item 6.5 Exhibit - Museum & Park URA Boundary
Item 6.6 Urban Renewal Plan Museum Park Final Updated
Item 6.7 SW Downton Project Concept Plan
Item 6.8 SWD Infrasture - Exhibit F
Item 6.9 Existing Utility Advanced Relocation Exhibit - Cimmaron 
Item 6.10 Board Resolution MP SWD Cooperation Agreement
​Item 8    CSURA Board Meeting Schedule for 2020
Item 9    CSURA Lease Fourth Amendment
Item 9.1 CSURA Lease Fourth Amendment Exhibit
Item 9.2 Board Resolution Approving Fourth Amendment to CAB Lease
​​Item 10   Executive Director's Report

Audio File


Colorado Springs Urban Renewal Authority

Phone: ​719-385-5714

Mailing Address:
PO Box 1575, MC 628
Colorado Springs CO 80901-1575

Street Address:
30 South Nevada Avenue
Suite 604
Colorado Springs CO 80903
Picture