Loading...
HomeMy WebLinkAbout08-25-10 La Porte Tax Increment Reinvestment Zone Number One Minutes La Porte Tax Increment Reinvestment Zone Number One, City of La Porte, Texas Minutes of the Board Meeting Held August 25, 2010 Call to order — Vice Chairman Doug Martin 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 25 day of August, 2010; the meeting was called to order at 6:56 p.m. in the City Council Conference Room 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 Position 1 Dave Tumquist Position 2 Alton Porter Position 3 Horace Leopard Position 4 Doug Martin Position 5 JJ Meza Position 6 Lloyd Graham Position 7 Chester Pool Position 8 Lin Pfeiffer Position 9 - Chairman and all of the above were present except Director Porter and Pfeiffer, thus constituting a quorum. Also present at the meeting were John Joerns, Stacey Osborne, David Hawes. Consider approval of the minutes of the August 25, 2010 Board of Directors meetings. Upon motion made by Director Turnquist, seconded by Director Leopard, the board voted unanimously to approve the minutes as presented. 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 MANNER AS WAS APPROVED IN THE PREVIOUS REDEVELOPMENT AUTHORITY MEETING a. Consider approval of the proposed La Porte Redevelopment Authority Fiscal Year 2010 -2011 Fiscal Year Budget; b. Consider approval or other action with regard to authority invoices; c. Board member comments with regard to matters appearing on agenda and inquiry of staff regarding specific factual information or existing policy; d. Adjournment. Upon a motion duly made by Director Leopard and being seconded by Director Turnquist, the board unanimously approved the consent agenda in the same manner and form as approved in the Redevelopment Authority Board Meeting and adjourned at 6:57 PM. SIGNED: /Ill ATTEST: TITLE: `l CA.1 1 l 2 ' ✓TITLE: DATE: L I 12111 > DATE: ( it--"/ I