HomeMy WebLinkAbout09-27-2022MINUTES OF THE JOINT MEETING OF THE
LA PORTE REDEVELOPMENT AUTHORITY and
LA PORTE TAX INCREMENT REINVESTMENT ZONE
BOARD OF DIRECTORS
September 27, 2022
DETERMINE QUORUM; CALL TO ORDER.
The Board of Directors of the La Porte Redevelopment Authority, City of La Porte, Texas, and La Porte
Tax Increment Reinvestment Zone, held a regular joint meeting, open to the public, on Tuesday,
September 27, 2022, 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
Mark Goodwin
Position 6
Barry Beasley
Position 2
Rick Helton
Position 7
Alton Porter
Position 3
David Janda
Position 8
Kent Remmel
Position 4
Kristen Lee
Position 9
Nicole Havard
Position 5
and all of the above were present, with the exception of Director Remmel, thus constituting a quorum.
Also present were David Hawes, Naina Magon, and Linda Clayton, Hawes Hill & Associates, LLP; Mark
B. Arnold, Hunton Andrews Kurth, LLP; Corby Alexander, Matt Daeumer, and Haley Bower, City of La
Porte; and Muhammad Ali and Taylor Risien, Gauge Engineering. Secretary Antone called the
meeting to order at 6:30 p.m.
APPROVE MINUTES OF THE JOINT LA PORTE REDEVELOPMENT AUTHORITY AND LA PORTE
TAX INCREMENT REINVESTMENT ZONE MEETING HELD ON JULY 27, 2 02 2.
Upon a motion made by Director Goodwin, and seconded by Director Helton, the Board voted to
approve the Minutes of the July 27, 2022, joint Board meeting, as presented.
ACCEPT OATH OF OFFICE AND SWORN STATEMENT OF NEWLYAPPOINTED BOARD MEMBERS.
Newly appointed Board Member Nicole Havard introduced herself to the Board. Ms. Clayton verified
Nicole Havard and Kent Remmel have executed his/her Oath of Office and Sworn Statement and
submitted to the City and to the Authority for the records. Upon a motion made by Director Beasley,
and seconded by Director Goodwin, the Board voted unanimously to accept the Oath of Office and
Sworn Statement of newly appointed Board Members Nicole Havard and Kent Remmel.
CONSIDER THE THIRD AMENDED PROJECT PLAN AND REINVESTMENT ZONE FINANCE PLAN.
Ms. Magon reviewed the Third Amended Project Plan and Reinvestment Zone Finance Plan, included
in the Board materials. She reported the plan expands the boundaries of the Zone by an additional
3.7 acres to include the proposed Sylvan Beach Enclave development and updates the projects and
project costs to support the boundary expansion. Staff answered questions regarding the proposed
development and expansion. Upon a motion made by Director Porter, and seconded by Director
Beasley, the Board voted unanimously to approve the Third Amended Project Plan and Reinvestment
Zone Finance Plan expanding the boundaries of the Zone, as presented.
CONSIDER APPROVAL OR OTHER ACTION REGARDING AUTHORITY INVOICES; AND
AUTHORIZE ADDING BOARD MEMBERS TO NEW BANK SIGNATURE CARD AND REMOVING
INDIVIDUALS FROM SIGNATURE CARD NO LONGER ON BOARD.
Mr. Hawes presented the Bookkeeper's Report and went over 4 invoices totaling $132,964.07,
included in the Board materials. Director Antone noted a typo for check number #0210 payable to
the City of La Porte in the bookkeeper report showing the check in the amount of $109,973.15. The
correct amount of check number 0210 is $108,973.15 and was verified by invoice and the written
check was in the correct amount. Mr. Hawes requested approval of adding Barry Beasley, Alton
Porter, Nicole Havard, Mark Goodwin, Rick Helton, David Janda, and Kristen Lee as authorized
signors for the bank checking account; and removing all other signors with the exception of Peggy
Antone and David Hawes. A letter to the bank was presented for signature outlining the adding and
removal of signors. Upon a motion made by Director Beasley, and seconded by Director Goodwin,
the Board voted unanimously to (a) accept the Bookkeeper's Report and approved payment of
invoices, as presented; and (b) Authorized adding Barry Beasley, Alton Porter, Nicole Havard, Mark
Goodwin, Rick Helton, David Janda, and Kristen Lee as authorized signors for the bank checking
account; and removing all other signors with the exception of Peggy Antone and David Hawes.
RECEIVE UPDATE FROM GAUGE ENGINEERING REGARDING M STREET IMPROVEMENT
PROJECT.
Mr. Ali reported Gauge Engineering had completed value engineering for the M Street improvement
project. He reported Gauge Engineering, Hawes Hill Staff, and City of La Porte staff met to discuss the
value engineering. He reported Gauge Engineering identified missing items from the construction
plans, design issues, bid item issues, etc. He reported a drainage impact analysis was not performed,
and Mr. Alexander verified the City requires a drainage study be performed for improvement projects
such as M Street. He also stated the City is recommending and authorized Gauge to conduct the
drainage impact analysis. Mr. Hawes stated the need for an October board meeting and at that time
a Task Order from Gauge Engineering will be presented for the drainage analysis and other items
needed to be conducted. No action from the Board was required.
RECEIVE UPDATES FROM THE CITY, DEVELOPERS, AND STAFF ABOUT DEVELOPMENT WITHIN
THE ZONE.
None. Everything was covered during the meeting.
BOARD MEMBER COMMENTS.
a. Matters appearing on agenda; and
b. Inquiry of staff regarding specific factual information or existing policy.
None.
ADJOURNMENT.
There being no further business to come before the Board, the meeting was adjourned at 7:02 p.m.
Sec