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 TAX INCREMENT REINVESTMENT ZONE <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 Tax Increment Reinvestment Zone, City of La Porte, Texas, <br />held a regular meeting, open to the public, on Wednesday, July 29, 2015, at 6:30 p.m., in the Council <br />Chambers of City Hall, 604 West Fairmont Parkway, La Porte, Texas, and the roll was called of the duly <br />appointed 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 />k 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 7:05 p.m. <br />CONSIDER APPROVAL OF THE MINUTES OF BOARD OF DIRECTORS MEETING HELD ON <br />F JANUARY 21, 2015. <br />" Upon a motion duly made by Director Porter, and being seconded by Director Antone, the Board <br />voted unanimously to approve the Minutes of the July 29, 2015, Board meeting, as presented. <br />CONSENT AGENDA — ANY ITEM MAY BE REMOVED BY A BOARD MEMBER FOR DISCUSSION. <br />• Entertain motion and a second to approve the TIRZ items in the same form and manner as <br />was approved in the previous Redevelopment Authority meeting. <br />a. Consider Estoppel Certificate and Consent to Assignment to and for the benefit of Liberty <br />Limited Partnership, a Pennsylvania limited partnership (Purchaser) and Land Services Title <br />of Texas, as Agent for Fidelity National Title Insurance Company; <br />b. Consider Second Amended to Development Agreement by and between Tax Increment <br />Reinvestment Zone Number One, City of La Porte, Texas, La Porte Redevelopment <br />Authority, a Texas non-profit corporation, and Liberty Property Limited Partnership, a <br />Pennsylvania limited partnership; <br />c. Consider Agreed Upon Procedures Proposal from McCall Gibson Swedlund Barfoot PLLC; <br />d. Consider proposal from McCall Gibson Swedlund Barfoot PLLC for FY 2015 Audit Services; <br />e. Consider Tax Year 2014 Developer Increment Disbursements <br />f. Approve FY2015-2016 Budget <br />g. Consider approval or other action with regard to authority invoices; <br />h. Receive updates from the City, developers and staff with regard to development within the <br />Zone; <br />i. Board member comments with regard to matters appearing on agenda and inquiry of staff <br />regarding specific factual information or existing policy; <br />
The URL can be used to link to this page
Your browser does not support the video tag.