My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
01-20-16 LPRDA/TIRZ
LaPorte
>
City Secretary
>
Agenda packets 2010 to current
>
Agenda packets 2010 to current
>
La Porte Redevelopment Authorty/TIRZ (CMO)
>
La Porte Redevelopment Authority/TIRZ
>
2016
>
01-20-16 LPRDA/TIRZ
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/13/2024 9:22:56 AM
Creation date
3/7/2025 1:22:25 PM
Metadata
Fields
Template:
La Porte TX
Document Type
Agenda PACKETS
Date
1/20/2016
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
55
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
MINUTES OF THE MEETING OF THE <br />LA PORTE REDEVELOPMENT AUTHORITY <br />CITY OF LA PORTE, TEXAS <br />BOARD OF DIRECTORS <br />July 29, 2015 <br />DETERMINE QUORUM; CALL TO ORDER. <br />The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, held a <br />regular meeting, open to the public, on Wednesday, July 29, 2015, at 6:30 p.m., in the Council Chambers <br />of City Hall, 604 West Fairmont Parkway, La Porte, Texas, and the roll was called of the duly appointed <br />members of the Board, to -wit: <br />Peggy Antone, Secretary Position 1 <br />Dave Turnquist Position 2 <br />Alton Porter Position 3 <br />Horace Leopard Position 4 <br />Doug Martin, Vice Chair Position 5 <br />JJ Meza Position 6 <br />' Lloyd Graham Position 7 <br />Chester Pool Position 8 <br />Vacant Position 9 <br />' and all of the above were present, with the exception of Directors Meza and Graham, thus constituting a <br />quorum. Also present were David Hawes, Hawes Hill Calderon, LLP; and Scott Livingston, La Porte EDC <br />Director. Vice -Chair Martin called the meeting to order at 6:34 p.m. <br />CONSIDER APPROVAL OF THE MINUTES OF THE BOARD OF DIRECTORS MEETING HELD <br />JANUARY 21, 2015. <br />Upon a motion duly made by Director Pool, and being seconded by Director Porter, the Board voted <br />unanimously to approve the Minutes of the January 21, 2015, Board meeting, as presented. <br />' CONSIDER AGREED UPON PROCEDURES PROPOSAL FROM McCALL GIBSON SWEDLUND <br />BARFOOT PLLC. <br />Upon a motion duly made by Director Pool, and being seconded by Director Turnquist, the Board <br />voted unanimously to approve Agreed Upon Procedures proposal from McCall Gibson Swedlund Barfoot <br />PLLC, as presented. <br />CONSIDER PROPOSAL FROM McCALL GIBSON SWEDLUND BARFOOT PLLC FOR FY2015 AUDIT <br />SERVICES <br />Upon a motion duly made by Director Leopard, and being seconded by Director Antone, the Board <br />voted unanimously to approve the proposal from McCall Gibson Swedlund Barfoot PLLC for FY2015 audit <br />services, as presented. <br />CONSIDER TAX YEAR 2014 DEVELOPER INCREMENT DISBURSEMENTS. <br />Upon a motion duly made by Director Porter, and being seconded by Director Pool, the Board voted <br />unanimously to approve the tax year 2014 developer increment disbursements; $17,974.78 payable to <br />Retreat at Bay Forest; and $1,035,675.68 payable to Port Crossing. <br />
The URL can be used to link to this page
Your browser does not support the video tag.