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
Mr. Hawes said services for the AUP Report will be performed on an hourly basis and that the <br />cost is estimated to range from $1,500.00 - $2,500.00. Upon a motion duly made by Director <br />Martin and being seconded by Director Porter, the Board voted to accept the proposal from <br />McCall Gibson Swedlund Barfoot, P.L.L.C., to perform an Agreed -upon Procedures Report for <br />development costs associated with the Retreat at Bay Forest, L.P. Director Graham abstained. <br />4. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform the FY <br />2013 Year End Audit; <br />Mr. Hawes reviewed the audit proposal. He said that it covers the same scope of services as the <br />Board has approved in the past and at the same cost, which is not to exceed $7,500.00. He added <br />that the cost for last year's audit was $7,000.00. Upon a motion duly made by Director Pool and <br />being seconded by Director Lenard, the Board voted to accept the proposal from McCall Gibson <br />Swedlund Barfoot PLLC to perform the FY 2013 Year End Audit. Director Graham abstained. <br />5. Consider request for annexation of 33.0541 acres into the Tax Increment Reinvestment <br />Zone; <br />Upon a motion duly made by Director Porter and being seconded by Director Tumquist, the <br />Board voted to authorize the Executive Director to conduct the necessary analysis to determine <br />whether the 33.0541 acres should be annexed into the Tax Increment Reinvestment Zone and if <br />so, under what conditions. Director Graham abstained. <br />6. Consider contract proposal from Hawes Hill Calderon, LLP to take necessary actions to <br />expand zone, prepare amendment to the Zone Project Plan and Reinvestment Zone <br />Financing Plan and cause all actions necessary for city council approval; <br />Upon a motion duly made by Director Martin and being seconded by Director Pool, the Board <br />voted to approve the contract proposal from Hawes Hill Calderon, L.L.P., to take necessary <br />actions to expand zone, prepare amendment to the Zone Project Plan and Reinvestment Zone <br />Financing Plan and cause all actions necessary for City Council approval. Director Graham <br />abstained. <br />7. Consider FY 2014 Budget; <br />Mr. Hawes reviewed the proposed FY 2014 budget as included in the Board agenda materials. <br />He explained that there is a proposed increase in the budget for possible legal fees associated <br />with the potential creation of two, new developer agreements. Upon a motion duly made by <br />Director Pool and being seconded by Director Martin, the Board voted to approve the FY 2014 <br />budget. Director Graham abstained. <br />8. Consider approval or other action with regard to authority invoices; <br />Mr. Hawes presented the invoices for review. Upon a motion duly made by Director Martin, and <br />being seconded by Director Turnquist, the Board voted to approve payment of the invoices. <br />Director Graham abstained. <br />
The URL can be used to link to this page
Your browser does not support the video tag.