My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
08-21-13 Meeting of the La Porte Redevelopment Authority minutes
LaPorte
>
City Secretary
>
Minutes
>
LP Redevelopment Authority
>
2010's
>
2013
>
08-21-13 Meeting of the La Porte Redevelopment Authority minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/8/2022 2:46:01 PM
Creation date
3/21/2025 2:47:31 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
La Porte Redevelopment Authority/TIRZ
Meeting Doc Type
Minutes
Date
8/21/2013
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
La Porte Redevelopment Authority <br />City of LaPorte, Texas <br />Minutes of the Board Meeting <br />August 21, 2013 <br />1. Call to order — Lindsey Pfeiffer, Chair; <br />The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, held a <br />regular meeting, open to the public, on Wednesday, the 215t day of August, 2013 at 6:30 p.m. <br />The meeting was called to order by Chair Lindsey Pfeiffer at 6:32 p.m. in the City Council <br />Chambers of the City council conference Room, 604 West Fairmont Parkway, LaPorte, Texas; <br />and the roll was called of the duly appointed members of the Board, to wit: <br />Peggy Antone <br />Position 1 - Secretary <br />Dave Turnquist <br />Position 2 <br />Alton Porter <br />Position 3 <br />Horace Leopard <br />Position 4 <br />Doug Martin <br />Position 5 — Vice Chair <br />JJ Meza <br />Position 6 <br />Lloyd Graham <br />Position 7 <br />Chester Pool <br />Position 8 <br />Lindsey Pfeiffer <br />Position 9 - Chair <br />and all of the above were present except Directors Antone and Meza, thus constituting a quorum. <br />Also present at the meeting were David Hawes, Hawes Hill Calderon, L.LP; Scott Livingston, <br />City of LaPorte; Alan Mueller and Ken Schick for Beazer Homes; and Virginia Blake, McCall <br />Gibson Swedlund Barfoot, P.L.L.C. <br />2. Consider approval of the minutes of Board of Directors Meeting held on July 24, 2013; <br />Upon a motion duly made by Director Turnquist and being seconded by Director Pool, the Board <br />considered approval of the minutes of the July 24, 2013 Board meeting. Director Graham <br />explained that he did not attend the meeting due to the passage of a new Ethics Ordinance by the <br />City of LaPorte on July 21, 2013, a few days prior to the Authority's Board meeting. He said that <br />he has been advised by his legal counsel that the Ordinance creates a conflict for Director <br />Graham for serving on this Board because of his service in another City position. The motion to <br />approve the minutes passed. Director Graham abstained. <br />3. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform an Agreed <br />Upon Procedures Report for development costs associated with Retreat at Bay Forest LP; <br />Mr. Hawes explained the need for the Agreed Upon Procedures (AUP) Report for development <br />costs associated with the Retreat at Bay Forest, L.P. Ms. Blake then reviewed the proposal from <br />her firm, noting that several invoices have been submitted by the developer. <br />
The URL can be used to link to this page
Your browser does not support the video tag.