Loading...
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.