Loading...
HomeMy WebLinkAbout02-19-14 Meeting of the La Porte Redevelopment Authority minutesMINUTES OF THE MEETING OF THE LA PORTE REDEVELOPMENT AUTHORITY CITY OF LA PORTE, TEXAS BOARD OF DIRECTORS February 19, 2014 CALL TO ORDER — LINDSAY PFEIFFER, PRESIDENT. 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, February 19, 2014, 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, Vice Chair Position 5 JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position 8 Lindsay Pfeiffer, Chair Position 9 and all of the above were present with the exception of Directors JJ Meza and Lloyd Graham, thus constituting a quorum. Also present were David Hawes and Linda Clayton, both of Hawes Hill Calderon, L.L.P.; and Scott Livingston EDC Director. Also attending the meeting was Paul Grohma, Gromax. Chairman Pfeiffer called the meeting to order at 6:31 p.m. CONSIDER APPROVAL OF THE MINUTES OF BOARD OF DIRECTORS MEETING HELD ON JANUARY 22, 2014. Upon a motion duly made by Director Pool, and being seconded by Director Martin, the Board voted unanimously to approve the minutes of January 22, 2014, as presented. CONSIDER APPROVAL OF DEVELOPMENT FINANCING AGREEMENT BETWEEN THE CITY OF LA PORTE, TAX INCREMENT REINVESTMENT ZONE NUMBER ONE, CITY OF LA PORTE, LA PORTE REDEVELOPMENT AUTHORITY, AND BEAZER HOMES TEXAS LP. Mr. Hawes presented the Development Agreement included in the Board agenda materials and answered questions. He stated the City has approved the agreement. Mr. Grohma stated the construction would start around mid to late May and will be completed in the first two weeks of November, excluding CenterPoint. Mr. Hawes reported this was a standard development agreement with the exception of the stipulations on page 5 under subsection (e). Upon a motion duly made by Director Porter, and being seconded by Director Turnquist, the Board voted unanimously to approve the Development Agreement. CONSIDER APPROVAL OF AGREED UPON PROCEDURES REPORT FOR RETREAT AT BAY FOREST, LP. Mr. Hawes presented the Report on Applying Agreed -Upon Procedures to Construction, Engineering and Related Costs Reimbursable to Retreat at Bay Forest LP included in the Board agenda materials and answered questions. He reported the original submitted schedules and invoices totaled $164,500 without interest and the revised amount was $224,670 including interest. Upon a motion duly made by Director Martin, and being seconded by Director Pool, the Board voted unanimously to approve the procedures report. CONSIDER APPROVAL OR OTHER ACTION WITH REGARD TO AUTHORITY INVOICES. Mr. Hawes presented the invoices included in the Board agenda materials for review. Upon a motion duly made by Director Martin, and being seconded by Director Antone, the Board voted unanimously to approve payment of the invoices. RECEIVE UPDATES FROM THE CITY, DEVELOPERS AND STAFF WITH REGARD TO DEVELOPMENT WITHIN THE ZONE. The Board received updates regarding development within the zone. No Board action was required. BOARD MEMBER COMMENTS. a. Matters appearing on agenda; b. Inquiry of staff regarding specific factual information or existing policy. No action was taken_ ADJOURNMENT. There being no further business to come before the Board, Chairman Pfeiffer adjourned the meeting at 7:00 p.m. Secre K