Loading...
HomeMy WebLinkAbout05-25-16 Meeting of the La Porte Redevelopment AuthorityMINUTES OF THE JOINT MEETING OF THE LA PORTE REDEVELOPMENT AUTHORITY and LA PORTE TAX INCREMENT REINVESTMENT ZONE BOARD OF DIRECTORS May 25, 2016 DETERMINE QUORUM; CALL TO ORDER. The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, and La Porte Tax Increment Reinvestment Zone, held a regular joint meeting, open to the public, on Wednesday, May 25, 2016, at 6:30 p.m., in the Council Chambers of City Hall, 604 West Fairmont Parkway, La Porte, Texas, and the roll was called of the duly appointed members of the Board, to -wit: Peggy Antone, Secretary Position 1 Dave Turnquist Position 2 Alton Porter . Position 3 Horace Leopard Position 4 Doug Martin, Chairman Position 5 JJ Meza Position 6 Chester Pool, Vice -Chair Position 7 Lloyd Graham Position S Vacant Position 9 and all of the above were present, with the exception of Directors Meza and Graham, thus constituting a quorum. Also present were David Hawes, Hawes Hill Calderon, LLP; Ben Morse, Andrews Kurth; Scott Livingston, La Porte EDC Director; Traci Leach, La Porte Assistant City Manager; David C. Miles, Western Spherical Developers, LLC; and Sel Thint, Everest Design Group. Chairman Martin called the meeting to order at 6:30 p.m. RECEIVE NOMINATIONS AND ELECT VICE -CHAIR. Upon a motion duly made by Director Porter, and being seconded by Director Antone, the Board voted unanimously to elect Chester Pool as Vice -Chairman of the Board of Directors. APPROVE MINUTES OF THE JOINT LA PORTE REDEVELOPMENT AUTHORITY AND LA PORTE TAX INCREMENT REINVESTMENT ZONE MEETING HELD ON JANUARY 20, 2016. Upon a motion duly made by Director Porter, and being seconded by Director Leopard, the Board voted unanimously to approve the Minutes of the January 20, 2016, joint Board meeting as presented. RECEIVE BID TABULATIONS AND ENGINEER'S RECOMMENDATION WITH REGARD TO THE PUBLIC WATER AND SANITARY SEWER EXTENSIONS ALONG STATE HIGHWAY 146, EXPORT DR., WHARTON WEEMS DR., AND McCABE RD. TO SERVE PORT CROSSING. The engineer reported nine bids were received for the Public Water & Sanitary Sewer Extensions with the low bidder being D. Grimm, Inc. in the amount of $1,130,000.00. After review of the bids, and upon verification of references and qualifications, the engineer recommended awarding the contract to D. Grimm, Inc. Upon a motion duly made by Director Pool, and being seconded by Director Turnquist, the Board voted unanimously to approve awarding the public water & sanitary sewer extensions along State Highway 146, Export Dr., Wharton Wheems Dr. and McCabe lid. to serve Port Crossing to D. Grimm, Inc., in the amount of $1,130,000.00. RECEIVE PRESENTATION WITH REGARD TO THE PROPOSED LA PORTE TOWN CENTER LOCATED ON STATE HIGHWAY 146 WITHIN THE BOUNDARIES OF THE TIRZ AND AUTHORIZE PREPARATION OF TIRZ DEVELOPMENT AGREEMENT. Mr. Mlles made a presentation on the La Porte Town Center, included in the Board agenda materials, and answered questions. Upon a motion duly made by Director Porter, and being seconded by Director Leopard, the Board voted to authorize preparation of a TIRZ Development Agreement on the La Porte Town Center. Director Antone abstained. The motion passed. CONSIDER APPROVAL OR OTHER ACTION WITH REGARD TO AUTHORITY INVOICES. Mr. Hawes reviewed the revenue and expense report and went over invoices, included in the Board agenda materials. Upon a motion duly made by Director Pool, and being seconded by Director Turnquist, the Board voted unanimously to accept the revenue and expense report and approved payment of invoices, as presented. RECEIVE UPDATES FROM THE CITY, DEVELOPERS AND STAFF WITH REGARD TO DEVELOPMENT WITHIN THE ZONE. There was general discussion regarding new development in the zone. No action from the Board was required. BOARD MEMBER COMMENTS: a. Matters appearing on agenda; and b. Inquiry of staff regarding specific factual information or existing policy. No action from the Board was required. ADJOURNMENT. There being no further business to come before the Board, Chairman Martin adjourned the meeting at 7:35 p.m. 2jPage