MINUTES OF THE MEETING OF THE
<br /> LA PORTE REDEVELOPMENT AUTHORITY
<br /> CITY OF LA PORTE,TEXAS
<br /> BOARD OF DIRECTORS
<br /> January 21,2015
<br /> DETERMINE QUORUM;CALL TO ORDER.
<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, January 21, 2015, at 6:30 p.m., in the Council
<br /> Chambers of City Hall, 604 West Fairmont Parkway, La Porte, Texas, and the roll was called of the duly
<br /> appointed members of the Board,to-wit:
<br /> Peggy Antone, Secretary Position 1
<br /> Dave Tumquist Position 2
<br /> Alton Porter Position 3
<br /> Horace Leopard Position 4
<br /> Doug Martin, Vice Chair Position 5
<br /> JJ Meza Position 6
<br /> Lloyd Graham Position 7
<br /> Chester Pool Position 8
<br /> Lindsay Pfeiffer, Chair Position 9
<br /> and all of the above were present, with the exception of Directors Meza and Graham, thus constituting a
<br /> quorum. Also present were David Hawes, Hawes Hill Calderon, LLP; Scott Livingston, La Porte EDC
<br /> Director; Virginia Blake, McCall Gibson Swedlund Barfoot PLLC; and Steven Robinson, Port Crossing.
<br /> Chairman Pfeiffer called the meeting to order at 6:30 p.m.
<br /> CONSIDER APPROVAL OF THE MINUTES OF BOARD OF DIRECTORS MEETING HELD ON
<br /> DECEMBER 10,2014.
<br /> Upon a motion duly made by Director Martin,and being seconded by Director Tumquist,the Board
<br /> voted to approve the Minutes of the December 10, 2014, Board meeting, as presented. Directors Porter,
<br /> Tumquist and Pfeiffer abstained.
<br /> APPROVE REPORT APPLYING AGREED-UPON PROCEDURES TO CONSTRUCTION,
<br /> ENGINEERING AND RELATED COSTS REIMBURSABLE TO LA PORTE CROSSING,LP.
<br /> Mr. Hawes reviewed the Report Applying Agreed-Upon Procedures to Construction, Engineering
<br /> and Related Costs Reimbursable to La Porte Crossing, LP, included in the Board agenda materials, and
<br /> answered questions. Upon a motion duly made by Director Porter, and being seconded by Director Pool,
<br /> the Board voted unanimously to approve the Report with a total amount payable to Port Crossing Land, LP
<br /> in the amount of$67,714.42.
<br /> APPROVE FISCAL YEAR 2014 ANNUAL FINANCIAL REPORT.
<br /> Ms. Blake presented the annual financial report, included in the Board agenda materials, and
<br /> answered questions. Upon a motion duly made by Director Pool, and being seconded by Director
<br /> Turnquist, the Board voted unanimously to approve the Fiscal Year 2014 Annual Financial Report, as
<br /> presented.
<br />
|