Loading...
HomeMy WebLinkAbout12-17-08 La Porte Tax Increment Reinvestment Zone Number One Minutes La Porte Tax Increment Reinvestment Zone Number One, City of La Porte, Texas Minutes oftbe Board Meeting Held December 17, 2008 I. CALL TO ORDER AND DETERMINATION OF A QUORUM The Board of Directors of the La Porte Tax Increment Reinvestment Zone Number One, City of La Porte, Texas, held a meeting, open to the public, on the 1 ib day of December, 2008; the meeting was called to order at 6:45 p.m. in the City Council Chambers of the 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 Dave Turnquist Alton Porter Horace Leopard Doug Martin JJ Meza Michael Say Chester Pool Lin Pfeiffer Position I Position 2 Position 3 Position 4 Position 5 Position 6 Position 7 Position 8 Position 9 - Chairman and all ofthe above were present except Directors Antone, Say and Pfeiffer, thus constituting a quorum. Also present at the meeting were Ed Sadberry (Jeffery Harrington Homes); Pat Hogan (ML Realty Partners); Russell Plank (Port Crossing); Jim Larson (Lakes at Fairmont Greens); John Joerns, Debbie Westbeld and Tim Tietjens (City of La Porte); Susan Hill and Scott Bean (Hawes Hill Calderon LLP). Vice Chairman Martin presided in the Chairman's absence. 2. CONSENT AGENDA - ANY ITEM MAY BE REMOVED BY A BOARD MEMBER FOR DISCUSSION ENTERTAIN A MOTION AND A SECOND TO APPROVE THE TIRZ ITEMS IN THE SAME FORM AND MA~'NER AS WAS APPROVED IN THE PREVIOUS REDEVELOPMENT AUTHORITY MEETING A. CONSIDER PUBLIC RIGHT OF WAY IMPROVEME,.lT AND FUNDING AGREEMENT BY A..'lD BETWEEN PORT CROSSING LAND, LP, A TEXAS LIMITED I'AR1NERSHIP ("'PORT CROSSING"), AND 65 LA PORTE, L m., A TEXAS LIMITED PARTNERSHIP ("65 LA PORTE"), THE LA PORTE REDEVELOPMENT AUTHORITY, AND THE LA PORTE TAX INCREMENT REINVESTMENT ZONE # J ("TlRZ"). B. CONSIDER 8TH TIRZ DRA W AND GENERAL CONTRACTOR STATEMENTS AND THE SWORN STATEMENTS FOR TIlE PORT CROSSING L.1\,lIlD LP FOR TIlE PERIOD ENDING SEPTEMBER 30, 2008. C. CONSIDER APPROV AL OR OTHER ACTION WITH REGARD TO AUTHORITY INVOICES. D. STAFF REPORT AND UPDATES. E. BOARD MEMBER COMMENTS. F. ADJOUR;~MENT. Upon a motion duly made by Director Porter and being seconded by Director Leopard, the board unanimously approved the consent agenda in the same manner and form as approved in the Redevelopment Authority Board Meeting and adjourned at 6:46 PM. Il /12' SIGNED: 1biC;i 40' r~ i /' # ATTEST: TITLE: \J I 'CE- t. \.4, A.\ fLt"'lI;;, rJ TITLE: ',- cJ" rz E]'" ' '" '<..-'-'. - P"::~ '--/ DATE: 0 <J. \ \ . CACD q DA TE: 0 S~ ll. 200 q 1..-