Loading...
HomeMy WebLinkAbout08-21-13 Meeting of the Tax Increment Reinvestment Zone Number One minutesLa Porte Tax Increment Reinvestment Zone City of La Porte, Texas Minutes of the Board Meeting August 21, 2013 1. Call to order — Lindsey Pfeiffer, Chair; The Board of Directors of the La Porte Tax Increment Reinvestment Zone, City of LaPorte, Texas, held a regular meeting, open to the public, on Wednesday, the 21 st day of August, 2013 at 6:30 p.m. The meeting was called to order by Chair Lindsey Pfeiffer at 7:28 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 Martin, and being seconded by Director Pool, the Board voted to approve the minutes of the July 24, 2013 Board meeting. Director Graham abstained. 3. Consent Agenda: any item may be removed by a Board member for discussion a Entertain motion and a second to approve the TIRZ items in the same form and manner as was approved in the previous Redevelopment Authority meeting — Lindsey Pfeiffer, Chairperson Upon a motion duly made by Director Porter and being seconded by Director Pool, the Board voted to approve the TIRZ items in the same form and manner as was approved at the previous Redevelopment Authority meeting. Director Graham abstained. a. 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; b. Consider proposal from McCall Gibson Swedlund Barfoot PLLC to perform the FY 2013 Year End Audit; c. Consider request for annexation of 33.0541 acres into the Tax Increment Reinvestment Zone; d. 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; e. Consider FY 2014 Budget; f. Consider approval or other action with regard to authority invoices; g. Receive updates from the city, developers and staff with regard to development within the Zone; h. Board member comments with regard to matters appearing on agenda and inquiry of staff regarding specific factual information or existing policy; i. Adjournment. Chair Pfeiffer adjourned the meeting at 7:29 p.m. Signed: C>4" Title: Date:. Attest Title: Date: JU