Loading...
HomeMy WebLinkAbout01-21-15 Meeting of the La Porte Redevelopment Authority minutes (2) MINUTES OF THE MEETING OF THE LA PORTE REDEVELOPMENT AUTHORITY CITY OF LA PORTE,TEXAS BOARD OF DIRECTORS January 21,2015 DETERMINE QUORUM;CALL TO ORDER. 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, January 21, 2015, 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 Tumquist 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 Meza and Graham, thus constituting a quorum. Also present were David Hawes, Hawes Hill Calderon, LLP; Scott Livingston, La Porte EDC Director; Virginia Blake, McCall Gibson Swedlund Barfoot PLLC; and Steven Robinson, Port Crossing. Chairman Pfeiffer called the meeting to order at 6:30 p.m. CONSIDER APPROVAL OF THE MINUTES OF BOARD OF DIRECTORS MEETING HELD ON DECEMBER 10,2014. Upon a motion duly made by Director Martin,and being seconded by Director Tumquist,the Board voted to approve the Minutes of the December 10, 2014, Board meeting, as presented. Directors Porter, Tumquist and Pfeiffer abstained. APPROVE REPORT APPLYING AGREED-UPON PROCEDURES TO CONSTRUCTION, ENGINEERING AND RELATED COSTS REIMBURSABLE TO LA PORTE CROSSING,LP. Mr. Hawes reviewed the Report Applying Agreed-Upon Procedures to Construction, Engineering and Related Costs Reimbursable to La Porte Crossing, LP, included in the Board agenda materials, and answered questions. Upon a motion duly made by Director Porter, and being seconded by Director Pool, the Board voted unanimously to approve the Report with a total amount payable to Port Crossing Land, LP in the amount of$67,714.42. APPROVE FISCAL YEAR 2014 ANNUAL FINANCIAL REPORT. Ms. Blake presented the annual financial report, included in the Board agenda materials, and answered questions. Upon a motion duly made by Director Pool, and being seconded by Director Turnquist, the Board voted unanimously to approve the Fiscal Year 2014 Annual Financial Report, as presented. CONSIDER APPROVAL OR OTHER ACTION WITH REGARD TO AUTHORITY INVOICES. I Mr. Hawes presented the January,2095, Revenue Expense Summary and went over the invoices, included in the Board agenda materials. Upon a motion duly made by DirectorAntone,and being seconded by Director Martin,the Board voted unanimously to approve 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 updates with regard to developments within the zone. No action from the Board was required. BOARD MEMBER COMMENTS: a. Matters appearing on agenda. b. Inquiry of staff regarding speck factual information on existing policy. No action from the Board was required. ADJOURN. There being no further business to come before the Board, Chairman Pfeiffer adjourned the meeting at 6:54 p.m. Secretaq,9 07 2