My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
05-25-16 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
>
05-25-16 LPRDA/TIRZ
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/13/2024 9:24:08 AM
Creation date
3/7/2025 1:22:28 PM
Metadata
Fields
Template:
La Porte TX
Document Type
Agenda PACKETS
Date
5/25/2016
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
48
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 JOINT MEETING OF THE <br />LA PORTE REDEVELOPMENT AUTHORITY and <br />LA PORTE TAX INCREMENT REINVESTMENT ZONE <br />BOARD OF DIRECTORS <br />January 20, 2016 <br />DETERMINE QUORUM; CALL TO ORDER. <br />The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, and La Porte Tax <br />Increment Reinvestment Zone, held a regular joint meeting, open to the public, on Wednesday, January <br />20, 2016, at 6:30 p.m., in the Council Chambers of City Hall, 604 West Fairmont Parkway, La Porte, Texas, <br />and the roll was called of the duly appointed members of the Board, to -wit: <br />Peggy Antone, Secretory <br />Position 1 <br />Dave Turnquist <br />Position 2 <br />Alton Porter <br />Position 3 <br />Horace Leopard <br />Position 4 <br />Doug Martin, Vice Chair <br />Position 5 <br />A Meza <br />Position 6 <br />Lloyd Graham <br />Position 7 <br />Chester Pool <br />Position 8 <br />Vacant <br />Position 9 <br />and all of the above were present, with the exception of Directors Antone, Meza and Graham, thus <br />constituting a quorum. Also present were David Hawes, Hawes Hill Calderon, LLP; Scott Livingston, La <br />Porte EDC Director; and Virginia Blake, McCall Gibson Swedlund Barfoot PLLC. Vice -Chair Martin called <br />the meeting to order at 6:31 p.m. <br />APPROVE MINUTES OF LA PORTE REDEVELOPMENT AUTHORITY MEETING HELD ON JULY 29, 2015, AND <br />MINUTES OF LA PORTE TAX INCREMENT REINVESTMENT ZONE MEETING HELD JULY 29, 2015. <br />Upon a motion duly made by Director Turnquist, and being seconded by Director Pool, the Board voted <br />unanimously to approve the Minutes of the July 29, 2015, La Porte Redevelopment Authority Board <br />meeting and the Minutes of the July 29, 2015, La Porte Tax Increment Reinvestment Zone Board meeting, <br />as presented. <br />CONSIDER LA PORTE REDEVELOPMENT AUTHORITY FY2015 ANNUAL FINANCIAL REPORT FROM McCALL <br />GIBSON SWEDLUND BARFOOT PLLC. <br />Ms. Blake reviewed the FY2015 Annual Financial Report, included in the Board agenda materials, and <br />answered questions. Upon a motion duly made by Director Porter, and being seconded by Director <br />Turnquist, the Board voted unanimouslyto approve the La Porte Redevelopment Authority FY2015 Annual <br />Financial Report. <br />
The URL can be used to link to this page
Your browser does not support the video tag.