HomeMy WebLinkAbout2015-02-17 CAPITAL IMPROVEMENTS ADVISORY COMMITTEE
FEBRUARY 17, 2015
MINUTES
Chairman Richard McNeese called the Capital Improvements Advisory Committee
meeting to order at 6:36 p.m. on February 17, 2015 for consideration of scheduled items
in Council Chambers in City Hall of the Municipal Complex. Chairman McNeese stated
there was a quorum of members of the Capital Improvements Advisory Committee
present.
MEMBERS AND STAFF PRESENT: MEMBERS ABSENT:
Chairman Richard McNeese
Vice Chairman LuAnn Portugal
Committee Member George Zahn
Committee Member Kenny Olmstead
Committee Member Ronald Dunckel
Committee Member Steve Ellis
Committee Member David Brown
Chris Barker, Assistant City Manager
Hal Cranor, Director of Public Works
Mike Collins, Director of Planning and Economic Development
Paul Smith, Fire Marshal
Don Sheffield, City Building Official
Stephen Cook, Senior Planner
Alicia Davenport, Administrative Secretary
VISITORS:
Harry Zimmer
ITEM 1 APPROVAL OF MINUTES for called meeting of June 3, 2014
Committee Member Zahn made a motion to approve the minutes for called meeting of
June 3, 2014. Committee Member Brown seconded the motion. The vote was as
follows:
Ayes: Chairman McNeese, Vice Chairman Portugal, Committee Members Olmstead,
Portugal, and Brown.
Nays: None
Abstention: Committee Members Dunckel and Ellis
The motion carried: (5-0-2)
ITEM 2 CASE #15-01-CIAC — CONSIDERATION OF RESOLUTION NO. 15-01-
CIAC
Page 1 of 2
Consideration of a resolution adopting the Capital Improvements Advisory
Committee Semi-Annual Reports for the period of April 1, 2014 through
September 30, 2014 and conveying it to the City Council.
Stephen Cook, Senior Planner, gave a brief description of the case. The City Council
appointed the Planning and Zoning Commission to serve as the Capital Improvements
Advisory Committee (CIAC). Section 395.058 of the Local Government Code
established this advisory committee to file semi-annual reports with respect to the
progress of the capital improvements plan and report to the City Council any perceived
inequities in implementing the plan or imposing the impact fee.
Attached is Resolution No. 15-01-CIAC conveying the Semi-Annual report for the period
of April 1, 2014 through September 30, 2014 (Exhibit A). During this period, impact fees
totaling $335,453.00 were allocated for the following: Trinity River Authority Debt
Payment - Water (Project WT0901) of $50,000.00; Water Tower Debt Payment (Project
WT0101) for $65,084.00; Reclaimed Water Line Extension Debt Payment (Project
WT1403) for $120,369.00 and, Trinity River Authority Debt Payment - Sewer (Project
WW0605) for $100,000.00.
The amount of funds available in the Water Impact Fee Fund as of September 30, 2014
is $1,423,966.98. A portion totaling $1,008,070.77 is invested in interest bearing
accounts with $8,070.77 available immediately and the remainder available within 9
months. The amount of funds available in the Wastewater Impact Fee Fund as of
September 30, 2014 is $453,287.24. This is all invested in interest bearing accounts
and is available immediately.
There were no questions or comments presented by the Committee Members.
Committee Member Zahn made a motion to approve case #15-01-CIAC. Motion
seconded by Vice Chairman Portugal. The vote was as follows:
Ayes: Chairman McNeese, Vice Chairman Portugal, Committee Members Olmstead,
Portugal, Dunckel, Ellis, and Brown.
Nays: None
Abstention: None
The motion carried: (7-0-0)
dha-irma6 MaNeese Date
Page 2 of 2
RESOLUTION IS NOT ATTACHED
AS STATED IN MINUTES.
THE RESOLUTION AS
REFERENCED, CAN BE FOUND
IN CIAC RESOLUTION FOLDER
AND LINKED TO THIS
DOCUMENT.