HomeMy WebLinkAbout2012-02-21 CAPITAL IMPROVEMENTS ADVISORY COMMITTEE
February 21, 2012
MINUTES
Chairman Richard McNeese called the Capital Improvements Advisory Committee
meeting to order at 7:11p.m. for consideration of scheduled items in the Council
Chambers in City Hall of the Municipal Complex. Chairman Richard McNeese stated
there was a quorum of members of the Capital Improvements Advisory Committee
present.
MEMBERS AND STAFF PRESENT: MEMBERS ABSENT:
Chairman Richard McNeese Commissioner David Brown
Vice Chairman Troy Mennis
Commissioner Monty Huffman
Commissioner LuAnn Portugal
Commissioner Jeremy Tompkins
Commissioner George Zahn
Mike Collins, Director of Planning and Economic Development
Ron Young, Director of Public Works
Paul Smith, Fire Marshal
Stephen Cook, Senior Planner
Alicia Davenport, Administrative Secretary
VISITORS:
Linda Eilenfeldt
Danny Satsky
Tim Spiars
David Branch
ITEM 1 APPROVAL OF MINUTES for called meeting of June 7, 2011
Commissioner Huffman made a motion to approve the minutes for called meeting of
June 7, 2011. Commissioner Portugal seconded the motion. The vote was as follows:
Ayes: Chairman McNeese, Commissioners Huffman, Portugal, Tompkins, and Zahn.
Nays: None
Abstention: Vice Chairman Mennis
The motion carried (5-0-1)
ITEM 2 CONSIDERATION OF RESOLUTION NO. 12-01-CIAC
Capital Improvements Advisory Committee Minutes February 21, 2012
Approve Resolution No. 12-01-CIAC adopting the Capital Improvements
Advisory Committee Semi-Annual Report for the period of April 1, 2011
through September 30, 2011.
Mike Collins, Director of Planning and Economic Development, 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. 12-01-CIAC conveying the Semi-Annual report for the period
of April 1, 2011 through September 30, 2011 (Exhibit A). During this period, impact fees
totaling $342,098.02 were allocated for the following: Water Tower Debt Payment
(Project WT0101) for $132,098.02; Trinity River Authority Debt Payment (Project
WT0901) of $150,000.00; and Trinity River Authority Debt Payment (Project WW0605)
of $60,000.00. The Impact Fee Fund is divided into separate funds, with the amounts
available as of September 30, 2011 as follows: Water Impact Fee Fund is
$2,079,913.65; Wastewater Impact Fee Fund is $569,422.96.
Resolution No. 12-01-CIAC recommends no changes to the Capital Improvements Plan
or the implementation of the Impact Fee Program.
Commissioner Huffman made a motion to approve case #12-01-CIAC. Commissioner
Portugal seconded the motion. The vote was as follows:
Ayes: Chairman McNeese, Vice Chairman Mennis, Commissioners Huffman, Portugal,
Tompkins, and Zahn.
Nays: None
Abstention: None
The motion carried (6-0-0)
There being no further business Chairman McNeese adjourned the meeting at 7:15
p.m.
�...-..�, r o L --l2 i 2
Chairm. Richard McNeese 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.