Loading...
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.