My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
08-26-09 Meeting of the La Porte Redevelopment Authority Minutes
LaPorte
>
City Secretary
>
Minutes
>
LP Redevelopment Authority
>
2000's
>
2009
>
08-26-09 Meeting of the La Porte Redevelopment Authority Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/24/2017 4:29:09 PM
Creation date
3/21/2025 2:47:25 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
La Porte Redevelopment Authority/TIRZ
Meeting Doc Type
Minutes
Date
8/26/2009
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
9
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
<br />4. Consider Fiscal Year 2008 La Porte Redevelopment Autbority Audit. <br /> <br />Bill Calderon presented the draft audit report to the board. Upon motion made by Director Pool, <br />seconded by Director Turnquist, the board voted unanimously to approve the Fiscal Year 2008 <br />audit report as presented. <br /> <br />5. Consider La Porte Redevelopment Authority Fiscal Year 2009-10 Budget. <br /> <br />Mr. Calderon presented the budget, with Mr. Joems supplementing the information. It was <br />noted that the county revenue had not yet been received. Upon motion made by Director Porter, <br />seconded by Director Reza, the board voted unanimously to approve the budget as presented. <br /> <br />6. Ratify payments made by tbe Authority for the Highway 146 signal project. <br /> <br />Mr. Calderon presented the item, referencing documentation provided to the authority by the La <br />Porte City staff related to the project, and evidence that the payment had been made pursuant to <br />the same. Upon motion made by Director Antone, seconded by Director Meza, the board voted <br />unanimously to ratify the payment of $170,271.09. <br /> <br />7. Consider approval of 5% payment to City of La Porte for administrative costs as <br />prescribed in the Tri-Party agreement. <br /> <br />Mr. Calderon reminded the board of the provision in the tri-party agreement that provided for a <br />5% annual payment of tax incremental revenues received from the city. Upon a motion made by <br />Director Antone, and being seconded by Director Pool, the board unanimously approved the <br />payment to the city of $39,350.07. <br /> <br />8. Consider extension/renewal of agreement with Hawes Hill Calderon LLP, for <br />management and professional services. <br /> <br />Mr. Calderon presented the essential elements of the contract. Upon a motion made by Director <br />Leopard, and being seconded by Director Turnquist, the board unanimously approved the <br />contract. <br /> <br />9. Receive and discuss reimbursement agreement with La Porte 4B Corporation <br />with regard to Sylvan Beach Restoration project. <br /> <br />Mr. Joems presented a status report on progress made to date on the restoration project. No <br />action was taken. <br /> <br />10. Consider approval of invoices. <br /> <br />Mr. Calderon presented the invoices. Upon a motion made by Director Antone, and being <br />seconded by Director Meza, the board unanimously approved payment of the invoices. <br />
The URL can be used to link to this page
Your browser does not support the video tag.