HomeMy WebLinkAbout2015-05-19 CITY OF EULESS
CAPITAL IMPROVEMENTS ADVISORY COMMITTEE
MAY 19, 2015
MINUTES
A called meeting of the Capital Improvements Advisory Committee was called to order
at 6:33 p.m. on May 19, 2015 for consideration of scheduled items in Council Chambers
in City Hall of the Municipal Complex. Those present included Chairman Richard
McNeese, Vice Chairman LuAnn Portugal, and Committee Members: Kenny Olmstead,
Ronald Dunckel, and Steve Ellis. Chairman Richard McNeese stated there was a
quorum of members of the Capital Improvements Advisory Committee present.
STAFF PRESENT:
Chris Barker, Assistant City Manager
Stephen Cook, Senior Planner
Alicia Davenport, Administrative Secretary
VISITORS:
ITEM NO. 1. CONSIDER APPROVAL OF CIAC MINUTES
Approve Capital Improvements Advisory Committee minutes of a called
meeting of February 17, 2015
Vice Chairman LuAnn Portugal made a motion to approve the minutes for called
meeting of February 17, 2015. Committee Member Ronald Dunckel seconded the
motion. The vote was as follows:
Ayes: Chairman Richard McNeese, Vice Chairman LuAnn Portugal, and Committee
Members: Kenny Olmstead, Ronald Dunckel, and Steve Ellis.
Nays: None
Abstention: None
Chairman Richard McNeese declared the motion carried. (5-0-0)
ITEM NO. 2. CASE NO. 15-02-CIAC — CONSIDERATION OF RESOLUTION NO. 15-
02-CIAC
Consideration of a resolution adopting the Capital Improvements Advisory
Committee Semi-Annual Reports for the period of October 1, 2014
through March 31, 2015 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
Page 1 of 2
Capital Improvements Advisory Committee Minutes May 19, 2015
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 to the backup is Resolution No. 15-02-CIAC conveying the Semi-Annual report
for the period of October 1, 2014 through March 31, 2014 (Exhibit A). During this period,
impact fees totaling $272,003.87 were allocated for the following: Water Tower Debt
Payment (Project WT0101) for $124,068.00; Reclaimed Water Line Extension Debt
Payment (Project WT1403) for $60,450.00.
The amount of funds available in the Water Impact Fee Fund as of March 31, 2015 is
$1,445,841. A portion totaling $1,418,190 is invested in interest bearing accounts with
$418,190 available immediately and the remainder available within two months. The
amount of funds available in the Wastewater Impact Fee Fund as of March 31, 2015 is
$518,899. 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 Steve Ellis made a motion to approve Resolution No. 15-02-CIAC.
Motion seconded by Committee Member Kenny Olmstead. The vote was as follows:
Ayes: Chairman Richard McNeese, Vice Chairman LuAnn Portugal, and Committee
Members: Kenny Olmstead, Ronald Dunckel, and Steve Ellis.
Nays: None
Abstention: None
Chairman Richard McNeese declared the motion carried. (5-0-0)
Chairman Richard McNeese adjourned the meeting at 6:41 pm.
2 •l6•!6
Chhirmo Richard McNees 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.