My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
2018-01-22 Regular Meeting of the La Porte City Council
LaPorte
>
City Secretary
>
Minutes
>
City Council
>
2010's
>
2018
>
2018-01-22 Regular Meeting of the La Porte City Council
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/13/2018 10:05:33 AM
Creation date
3/21/2025 2:20:26 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
City Council
Meeting Doc Type
Minutes
Date
2/12/2018
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
3
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
5. PUBLIC COMMENTS (Limited to five minutes per person.) <br /> There were no public comments. <br /> 6. CONSENT AGENDA (All consent agenda items are considered routine by City Council and will be <br /> enacted by one motion. There will be no separate discussion of these items unless a <br /> Councilmember requests an item be removed and considered separately.) <br /> (a) Consider approval or other action regarding the minutes of the meeting held on January 8, <br /> 2018— P. Fogarty <br /> (b) Consider approval or other action authorizing the City Manager to execute a Water Service <br /> Agreement and a Sanitary Sewer Service Agreement with Carson Bayport 3, LLC for its <br /> facility at 4311 Malone Dr., in the Bayport Industrial District— S. Wolny/L. Wingate <br /> (c) Consider approval or other action authorizing the City Manager to execute a Water Service <br /> Agreement and a Sanitary Sewer Service Agreement with Carson Bayport 3, LLC for its <br /> facility at 10366 New Decade Dr., in the Bayport Industrial District— S. Wolny/L. Wingate <br /> (d) Consider approval or other action authorizing the City Manager to execute a Water Service <br /> Agreement and a Sanitary Sewer Service Agreement with Carson Bayport 3, LLC for its <br /> facility at 10399 New Decade Dr., in the Bayport Industrial District—S. Wolny/L. Wingate <br /> Councilmember Engelken made a motion to approve Consent Agenda Items pursuant to staff <br /> recommendations. Councilmember Leonard seconded the motion. MOTION PASSED <br /> UNANIMOUSLY 9/0. <br /> Ayes: Mayor Rigby, Councilmembers Leonard, Engelken, Ojeda, <br /> Zemanek, Kaminski, Earp, J. Martin, and K. Martin <br /> Nays: None <br /> Absent: None <br /> 7. DICUSSION AND POSSIBLE ACTION <br /> (a) Discussion and possible action regarding a proposed senior living facility to be located on <br /> Underwood Rd —J. Weeks <br /> Assistant City Manager Jason Weeks and developer Brian Downey presented a summary. <br /> There were several questions from City Council, all of which were answered either by Mr. Weeks or <br /> Mr. Downey. <br /> Councilmember Leonard made a motion to move forward with a resolution on the next agenda, <br /> February 12, 2018, in support of this project. Councilmember Kaminski seconded the motion. <br /> MOTION PASSED 7/2. <br /> Ayes: Councilmembers Leonard, Ojeda, Zemanek, Kaminski, Earp, <br /> J. Martin, and K. Martin <br /> Nays: Mayor Rigby and Councilmember Engelken <br /> Absent: None <br /> 8. REPORTS <br /> (a) Receive report from Council Subcommittee on Evaluation Forms — Councilmember <br /> Engelken <br /> Page 2 of 3 <br /> January 22, 2018 Council Meeting Minutes <br />
The URL can be used to link to this page
Your browser does not support the video tag.