Loading...
HomeMy WebLinkAbout08-21-13 Meeting of the La Porte Redevelopment Authority minutesLa Porte Redevelopment Authority City of LaPorte, Texas Minutes of the Board Meeting August 21, 2013 1. Call to order — Lindsey Pfeiffer, Chair; The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, held a regular meeting, open to the public, on Wednesday, the 215t day of August, 2013 at 6:30 p.m. The meeting was called to order by Chair Lindsey Pfeiffer at 6:32 p.m. in the City Council Chambers of the City council conference Room, 604 West Fairmont Parkway, LaPorte, Texas; and the roll was called of the duly appointed members of the Board, to wit: Peggy Antone Position 1 - Secretary Dave Turnquist Position 2 Alton Porter Position 3 Horace Leopard Position 4 Doug Martin Position 5 — Vice Chair JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position 8 Lindsey Pfeiffer Position 9 - Chair and all of the above were present except Directors Antone and Meza, thus constituting a quorum. Also present at the meeting were David Hawes, Hawes Hill Calderon, L.LP; Scott Livingston, City of LaPorte; Alan Mueller and Ken Schick for Beazer Homes; and Virginia Blake, McCall Gibson Swedlund Barfoot, P.L.L.C. 2. Consider approval of the minutes of Board of Directors Meeting held on July 24, 2013; Upon a motion duly made by Director Turnquist and being seconded by Director Pool, the Board considered approval of the minutes of the July 24, 2013 Board meeting. Director Graham explained that he did not attend the meeting due to the passage of a new Ethics Ordinance by the City of LaPorte on July 21, 2013, a few days prior to the Authority's Board meeting. He said that he has been advised by his legal counsel that the Ordinance creates a conflict for Director Graham for serving on this Board because of his service in another City position. The motion to approve the minutes passed. Director Graham abstained. 3. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform an Agreed Upon Procedures Report for development costs associated with Retreat at Bay Forest LP; Mr. Hawes explained the need for the Agreed Upon Procedures (AUP) Report for development costs associated with the Retreat at Bay Forest, L.P. Ms. Blake then reviewed the proposal from her firm, noting that several invoices have been submitted by the developer. Mr. Hawes said services for the AUP Report will be performed on an hourly basis and that the cost is estimated to range from $1,500.00 - $2,500.00. Upon a motion duly made by Director Martin and being seconded by Director Porter, the Board voted to accept the proposal from McCall Gibson Swedlund Barfoot, P.L.L.C., to perform an Agreed -upon Procedures Report for development costs associated with the Retreat at Bay Forest, L.P. Director Graham abstained. 4. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform the FY 2013 Year End Audit; Mr. Hawes reviewed the audit proposal. He said that it covers the same scope of services as the Board has approved in the past and at the same cost, which is not to exceed $7,500.00. He added that the cost for last year's audit was $7,000.00. Upon a motion duly made by Director Pool and being seconded by Director Lenard, the Board voted to accept the proposal from McCall Gibson Swedlund Barfoot PLLC to perform the FY 2013 Year End Audit. Director Graham abstained. 5. Consider request for annexation of 33.0541 acres into the Tax Increment Reinvestment Zone; Upon a motion duly made by Director Porter and being seconded by Director Tumquist, the Board voted to authorize the Executive Director to conduct the necessary analysis to determine whether the 33.0541 acres should be annexed into the Tax Increment Reinvestment Zone and if so, under what conditions. Director Graham abstained. 6. Consider contract proposal from Hawes Hill Calderon, LLP to take necessary actions to expand zone, prepare amendment to the Zone Project Plan and Reinvestment Zone Financing Plan and cause all actions necessary for city council approval; Upon a motion duly made by Director Martin and being seconded by Director Pool, the Board voted to approve the contract proposal from Hawes Hill Calderon, L.L.P., to take necessary actions to expand zone, prepare amendment to the Zone Project Plan and Reinvestment Zone Financing Plan and cause all actions necessary for City Council approval. Director Graham abstained. 7. Consider FY 2014 Budget; Mr. Hawes reviewed the proposed FY 2014 budget as included in the Board agenda materials. He explained that there is a proposed increase in the budget for possible legal fees associated with the potential creation of two, new developer agreements. Upon a motion duly made by Director Pool and being seconded by Director Martin, the Board voted to approve the FY 2014 budget. Director Graham abstained. 8. Consider approval or other action with regard to authority invoices; Mr. Hawes presented the invoices for review. Upon a motion duly made by Director Martin, and being seconded by Director Turnquist, the Board voted to approve payment of the invoices. Director Graham abstained. 9. Receive updates from the city, developers and staff with regard to development within the Zone; Mr. Livingston, briefed the Board members with regard to development within the Zone. He reported on the new Hampton Inn on the west side of State Highway 146. He said the property is valued at $5 million. He said that there are two acres of pad sites for development in front of the hotel. He reported on recent interest by developers in the possible development of tax credit multi -family housing units on McCabe Road. It was noted that the Board has not favored similar proposals in the past. No action was taken. 10. Board member comments; a) Matters appearing on agenda; b) Inquiry of staff regarding specific factual information or existing policy Director Graham said he is appreciative of the TIRZ and the work that it performs on behalf of the City and the community. He explained that he has abstained on every vote taken at this Board meeting upon the advice of his attorney, so as to not be in potential violation of the City of LaPorte's new Ethics Ordinance. No action was taken. 11. Adjournment. Chair Pfeiffer adjourned the meeting at 7:27 p.m. Signed: '5�4 Title:f,SiD Date: Attest; Title: Date: `�