My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
11-08-17 LPRDA/TIRZ
LaPorte
>
Agenda Packets
>
La Porte Redevelopment Authorty/TIRZ (CMO) (2)
>
2017
>
11-08-17 LPRDA/TIRZ
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/13/2024 9:28:13 AM
Creation date
3/7/2025 1:22:36 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
La Porte Redevelopment Authority/TIRZ
Meeting Doc Type
Agenda Packet
Date
11/8/2017
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
84
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).
Show annotations
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 />August 23, 2017 <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 <br />Tax Increment Reinvestment Zone, held a regular joint meeting, open to the public, on Wednesday, <br />August 23, 2017, at 6:30 p.m., in the Council Chambers of City Hall, 604 West Fairmont Parkway, La <br />Porte, Texas, and the roll was called of the duly appointed members of the Board, to -wit: <br />Peggy Antone, Secretary Position 1 <br />Barry Beasley <br />Position 2 <br />Alton Porter <br />Position 3 <br />Horace Leopard <br />Position 4 <br />Doug Martin, Chairman <br />Position 5 <br />JJ Meza <br />Position 6 <br />Chester Pool, Vice -Chair <br />Position 7 <br />Lloyd Graham <br />Position 8 <br />Vacant <br />Position 9 <br />and all of the above were present, with the exception of Directors Porter, Meza and Graham, thus <br />constituting a quorum. Also present were David Hawes and Linda Clayton, both of Hawes Hill & <br />Associates, LLP; Ben Morse, Andrewes Kurth Kenyon, LLP; Corby Alexander and Ryan Cramer, both <br />with City of La Porte; and Virginia Blake, McCall Gibson Swedlund Barfoot PLLC. Chairman Martin <br />called the meeting to order at 6.50 p.m. <br />Discussed Interlocal Agreement between City and ISD participation/calculations <br />APPROVE MINUTES OF THE JOINT LA PORTE REDEVELOPMENT AUTHORITY AND LA PORTE <br />TAX INCREMENT REINVESTMENT ZONE MEETING HELD ON FEBRUARY 8, 2017. <br />Upon a motion duly made by Director Antone, and being seconded by Director Leopard, the Board <br />voted unanimously to approve the Minutes of the February 8, 2017, joint Board meeting, as <br />presented. <br />CONSIDER SUPPLEMENTAL REIMBURSEMENT AGREED UPON PROCEDURES REPORT (AUP) <br />FOR BEAZER HOMES TEXAS LP <br />Ms. Blake presented the Agreed Upon Procedures Report for Beazer Homes Texas LP, included in the <br />Board agenda materials. She reviewed Schedule A, Schedule of Construction, Engineering and <br />Related Costs Reimbursable to Beazer Homes Texas, LP, and answered questions. She reported the <br />total amount payable to Beazer Homes Texas LP as of August 23, 2017, is $177,498.45. Upon a motion <br />duly made by Director Beasley, and being seconded by Director Poole, the Board voted unanimously <br />
The URL can be used to link to this page
Your browser does not support the video tag.