MINUTES OF REGULAR MEETING KLEINWOOD MUNICIPAL UTILITY DISTRICT
HARRIS COUNTY, TEXAS
26 February 2015
STATE OF
TEXASCOUNTY
OF
HARRISThe Board
of
Directors (the "Board")of
Kleinwood Municipal Utility District (the "District")of
Harris County, Texas, met in regular session, open to the public, on the26th
day
of
February, 2015,at the
District Office, 16530 Kleinwood Drive, Spring,Texas, within
the
boundariesof
the
District,and
the roll was
calledof
the
duly constituted officers and members of the Board, to-wit:Sherry Allard Joe Fratangelo Vacant Robert Ehmann David C. Guerrero President Vice President Secretary/Treasurer
Assistant Vice President & Assistant Secretary Assistant Secretary and lnvestment Officer and all of said persons were present, thus constituting a quorum
Also
presentwere:
René Andelof
Wheeler&
Associates,Inc.
("Wheeler"),representing Barbara Wheeler,
the
Tax
Assessor/Collectorfor the
District; MikeChristopher, P.E., and Ryan Ard, P.E., of Jones & Carter, lnc. ("J&C"), Engineer for the District; Erik Thiry of Environmental Development Partners, L.L.C. ("EDP"), Operator for
the
District; Roger Schuett, Office Manager for the District; Zachary Hardoin and LesGriffith representing Champions Hydro-Lawn, lnc. ("CHL"); Sergeant Ernie Gonzalez and Deputy Constable Bruce Palacios with Harris County Precinct 4 Constable's Office (the "Constable's Office"); Bernie Bryl, a former Director of the District; Will Yale and
David Green of Coats, Rose, Yale, Ryman & Lee, P.C. ("Coats Rose"), Attorney for the District; and Jeff Gobbell, a resident of the District.
Director Allard called the meeting to order
MINUTES OF THE MEETINGS OF 20 EMBER 2014.18 DECEMBER 2014. AND 22 JANUARY 2OI5
The minutes of the meeting of the Board held on 20 November 2014, previously
distributed
to
the
Board,were
presentedfor
considerationand approval.
After discussion, upona
motion duly made and seconded, the Board voted unanimously to approve the minutes of the meeting of 20 November 2014, as written.The minutes of the meeting of the Board held on 18 December2014, previously
distributed
to
the
Board,were
presentedfor
considerationand approval.
After discussion,the
Directors deferred considerationof
the
minutesof
the
meeting of18 December 2014 to a future meeting of the Board.
The minutes of the meeting of
the
Board held on22
January 2015, previously distributedto
the
Board,were
presentedfor
considerationand approval.
After discussion, upona
motion duly made and seconded, the Board voted unanimously to approve the minutes of the meeting of 20 January 2015, as written.PEACE OFFICER'S REPORT
The President recognized Deputy Palacios, who presented the Peace Officer's Report,
a
copyof
whichis
attachedhereto.
The
Directors then discussed security relatedissues.
ln
responseto a
question from Director Ehmann, Sergeant Gonzalez stated that in the futurethe
Peace Officer's Report could show whetherthe
reported incidents occurred during the daytime or evening shift.DEVELOPMENT REPORT
Mr. Yale
distributedcopies
of
the
DevelopmentReport
as
prepared by J.M. Lightfoot lnterests,lnc.,
regardingthe
statusof
developmentof
The
Falls atChampion Forest; Champion
Falls
Estates; ChampionWoods
Estates;Avery
at Champion Woods; and Champion Woods Commercial.A
copyof the
Development Report is attached hereto.DETENTION AND DRAINAGE FACILITIES REPORT
The President recognized Mr. Hardoin, who submitted to and reviewed with the Board the Detention and Drainage Facilities Report (the "Detention Facilities Report") prepared by CHL in connection with the maintenance of the Champion Woods Estates Detention
Pond. A
copyof the
Detention Facilities Report is attached hereto as anexhibit to these minutes. After discussion, upon a motion duly made and seconded, the Board voted unanimously to accept the Detention Facilities Report
TAX ASSESSOR/COLLECTOR'S REPORT
The President recognized Ms. Andel, who submitted
to
and reviewed with the Board the Tax Assessor/Collector'sReport.
A
copyof
the Tax Assessor/Collector's Report is attached hereto. lt was noted that the District had collected 91 .6o/o of its 2014taxes. The Directors also reviewed and discussed the Delinquent Collections Listing, a copy
of
whichis
attachedhereto.
Ms. Andel notedthat
Wheelerwas
requesting approval for nine checks written on the District's tax account, and two transfers by wireas follows:
a
transferof
$177,422.62in
revenues from the taxfor
maintenance and operations to the District's Operating Fund and $555,000.00 to the Debt Service Fund.2
Then, after discussion, upon a motion duly made and seconded, the Board voted unanimously to approve the Tax Assessor/Collector's Report and to authorize payment of the checks listed therein.
RESOLUTION CONCERNING TAX EXEMPTIONS FOR 2OI5
Next, Mr. Yale submitted a draft RESOLUTION CONCERNING EXEMPTION OF RESIDENCE HOMESTEADS
FROM T¡ü(AT|ON
for the
Board's
consideration.Mr. Yale noted that
the
resolution had been prepared with the same exemptions that had been offered for 2014, that is $25,000 for persons who are disabled or who are sixty-five yearsof
ageor
older anda
20o/o general residential homestead exemption (collectively, the "Exemptions").After
discussion, upona
motionduly
made and seconded,the
Board voted unanimously to grant the following Exemptions for 2015 and to adopta
RESOLUTION CONCERNING EXEMPTIONOF
RESIDENCE HOMESTEADS FROM TAXATION: (1)$25,000.00 exemption for individuals who are disabled or sixty-five years of age orolder;
and (2)
a
2)o/o general residential homesteadexemption.
A
copy
of
the Resolution is attached hereto and shall be considered to be part of these minutes.AGREEMENT FOR DELINQU TAX COLLECT¡ON SERVICES
Mr. Yale then explained that
the
Board could imposea
statutory charge (the "Collection Charge") of up to 20o/o on all 2014 taxes, penalties, and interest delinquenton
1
July 2015for
real property (andon
1
Aprn 2015for
personal property), said Collection Charge to be used to finance the costs of collection of the delinquent taxes.ln
orderto
do so, he
continued,the
Board mustfirst
confirmits
agreement (the "Agreement") for delinquent tax attorney services with Perdue, Brandon, Fielder, Collins& Mott,
L.L.P.
He explained further that under the Agreement, the amount paid by the Districtto the
District's Delinquent Tax Attorney for the collectionof
delinquenl 2014 taxes would be equal to the additional Collection Charge as approved by the Board onall 2014 taxes, penalties, and interest delinquent on
the
applicable dates, upto
the statutory maximum of 20o/o, pursuant to Sections 33.07, 33.08, and 33.11 of the Texas Tax Code. After discussion, upon a motion duly made and seconded, the Board voted unanimously to confirm its Agreement with the District's Delinquent Tax Attorney.COLLECTION CHARGE ON ALL DELINOUENT
2OI4
TAXES. PENALTIES. AND INTERESTConsideration was then given
to
imposingthe
Collection Charge as described above. After discussion, upona
motion duly made and seconded,the
Board voted unanimouslyto
imposea
20o/o Collection Chargeon
all
2014 taxes, penalties, andinterest that are due
and
remain delinquentas of the
applicable dates, pursuant to Sections 33.07, 33.08, and 33.11 of the Texas Tax Code. A copy of the CERTIFICATEOF BOARD ACTION related
to
this matter is attached hereto as an exhibitto
these minutes.3
UNCOLLECTI BLE ACCOUNTS
Consideration was then given to moving certain delinquent tax accounts involving
personal property
(the
"Accounts")to
the
UncollectibleTax
Roll.
The
President recognizedMs.
Andel,who
submittedto
and
reviewedwith
the
Boarda
List
of Uncollectible Accounts as prepared by the District's Tax Assessor/Collector. A copy of the List of Uncollectible Accounts attached hereto as an exhibit to these minutes.After
discussion, upona
motionduly
made and seconded,the
Board voted unanimously to authorize the District's Tax Assessor/Collector to move the Accounts to the List of Uncollectible Accounts.DELINQUENT TAX REPORT
Ms. Andel then submitted for the Board's review the Delinquent Tax Report as
prepared by Perdue, Brandon, Fielder, Collins & Mott, L.L.P., the District's Delinquent Tax Attorney. A copy of the Delinquent Tax Report is attached hereto.
TAX
REVENUESDUE
TO
CYPRESSFOREST
PUBLIC
UTILITY
DISTRICTl"Gvpress Forest
PUD")AND
HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 ("Harris Countv MUD No. 24"1Ms. Andel reported that
the
District's Tax Assessor/Collectorwas
calculating (1)the
propertytax
revenue dueto
Cypress Forest PUDfor lhe
2014 tax year; and(2) the property tax revenue due
to
Harris County MUD No. 24 for the 2014 tax year,pursuant to the respective contracts with those districts. ATTORNEY'S REPORT
The President recognized Mr. Yale, who presented the Attorney's
Report.
Hesubmitted.to and reviewed with the Board
a
memorandum from the District's Attorney regardingthe
status
of
certain ongoing mattersfor
the District.
A
copy
of
the memorandum is attached hereto as an exhibit to these minutes.APPOINTMENT OF DIRËCTOR
The
Board
consideredthe
items
listed
on
the
agenda
pertainingto
the appointment ofa
Director to theBoard.
Mr. Yale presented an ORDER APPOINTING DIRECTOR for the Board's review. He noted that the Order stipulates that Jeff Gobbell has agreedto
serve asa
Director ofthe
Districtto
fulfill the term of former Director Bernie Bryl through May2015.
Upona
motion duly made and seconded, the Boardvoted unanimously to adopt the Order, a copy of which is attached hereto and shall be
considered to be a part of these minutes. Director Gobbell then presented his Oath of Office, Statement
of
Officer,and
Affidavitfor
Directorfor
the
Board's review and4
approval.
Upona
motion duly made and seconded, the Board voted unanimously to accept the referenced documents as presented, copies of which are attached hereto.Mr. Yale
informed Director Gobbellthat
pursuantto
5552.024of the
Public Information Act (the "PlA"), he can decline to allow public access to the information inthe custody of the District and its consultants that relates
to
his home address, home telephone number, Social Security number,or that
reveals whetherhe
has family members (collectively,the
"Director lnformation"). Mr. Green then provided Director Gobbell witha
Statementof
Director (the "Statement") regarding the disclosure of hisDirector lnformation. Director Gobbell elected to decline public access
to
his Director Information. Attached hereto as an exhibit to these minutes is a copy of the Statement as executed by Director Gobbell.It
was
notedby
Mr. Yalethat
Director Gobbell would needto
complete therequired
Texas Open
Governmenttraining
(the
"Training")
within
90
days (27 May2015).
Attached heretoas
an
exhibitto
these
minutesis
a
copy
of
amemorandum from the District's Attorney regarding the Training. ELECTION OF OFFICERS
The Directors next considered the need
to
reconstitute the Boardof
Directors,pursuant
to
the
requirementsof
Section 49.054(b),Texas
Water
Code.
After discussion, upona
motion duly made and seconded, the Board voted unanimously to elect the Directors to the offices indicated:Sherry Allard Joe Fratangelo Robert Ehmann David C. Guerrero Jeff Gobbell President Vice President Secretary/Treasurer
Assistant Vice President & Assistant Secretary Assistant Secretary
Then, upon a motion duly made and seconded, the Board voted unanimously to authorize Coats, Rose, Yale, Ryman & Lee, P.C., the District's Attorney, to prepare a
revised District Registration
Form and
file
samewith the
Texas
Commission onEnvironmental Quality (the "Commission").
PANERA
BREAD
RESTAURANTI
RRA
ASSOCIATES.INC.
/
UTILITYCOMMITMENT. DEVELOPMENT
AND
FINANGING AGREEMENT
(the "Develoom Aoreement")The Board discussed matters relating to the Development Agreement between
the
Districtand
CCBC Klein, LLP ("CCBC Klein")for the
proposed Panera Breadrestaurant to be developed in the 1.31-acre tract located on Louetta Road (the "Panera Bread
Tract").
Mr.Yale
reported that following executionby
CCBC Klein and the District, the Development Agreement had been recorded in the Official Public Records of Real Property of Harris County, Texas (the "Official Public Records"). He added that5
the Sanitary Sewer Line Easement instrument (the "Easement Instrument") as executed
by
Districtand
Urban, (Texas), Inc., relatingto the
Panera Bread Tract had beenrecorded in the Official Public Records. ORDER CALLING DIRECTORS ELECTION
Mr. Yale then distributed
a
draft ORDER CALLING DIRECTORS ELECTION FORA
MUNICIPAL UTILITY DISTRICT. He explained that the Board was required to adopt the Order prior to 27 February 2015 pursuant to the requirements of the Texas ElectionCode.
He told the Board that the deadline for submission of an application fora
position on the ballot was 5:00 p.m. on 27 February 2015 and that the deadline for filing as a write-in candidate was also 5:00 p.m. on 27 February2015.
lf there are nocontested positions after
2
March 2015, thenthe
Boardcan
cancelthe
Directors Election, Mr. Yale continued. He added that the Order Calling Directors Election would haveto
be completed ifthe
District was requiredto
hold theelection.
Mr. Yale also pointed out that the District would have to submit a change affecting voting to the United States Departmentof
Justice (the "Justice Department")in
the
eventthe
Directors Electionis
required, becauseof
possible changes inthe
location and hoursof
early voting and the location of election day voting.After
review,upon
a
motionduly
made
and
seconded,the
Board
voted unanimouslyto:
(1) adopt the Order Calling Directors Election, subject to completion if the electionis
required; and (2) authorize Coats, Rose, Yale, Ryman&
Lee, P.C. to send a submission letter to the Justice Department if the election was required. A copy of the Order Catling Directors Election thus adopted is attached to these minutes as anexhibit.
Mr. Green requested that the Directors provide him with the names of individuals
who would be willing
to
serve asthe
presiding judge andthe
early votingclerk.
A discussion ensued regarding the rateto
be paid to the presiding judge and the earlyvoting
clerk.
Mr.Yale
pointed outto the
Board thatthe
individualswho
serve as election officials must be paid at an hourly rate at least equal to the federal minimum wage of $7.25 per hour. The Directors then deferred action relating to the appointment of election officials to the Board's meeting on 26 March 2015.OPERATOR'S REPORT
The
President recognized Mr. Thiry, who submittedto
and reviewed with the Board the Operator's Report as follows:Water Plant Ooerations. Mr. Thiry reported that the billed to pumped ratio for the
prior month
was
97.3o/o and thatthe
District has 893 service connections, includingseven vacant single-family residences. He noted that surface water received from the North Harris County Regional Water Authority ("NHCRWA") accounted for 77o/o of the
water distributed to the District's customers during the period ending 14 January 2015.
6 4832-8962-7426.v|
Utilitv Operato
r's
Reoort. Mr. Thiry
reviewed withthe
Boardthe
utility billingsummary, accountability report, subsidence district report, NHCRWA fee report, and the 60-day delinquent list, as shown in the Operator's Report attached hereto.
Substantial System Repairs. Mr. Thiry reviewed with the Board the EDP lnvoice and Bill Direct Statement dated 16 February 2015, a copy of which is included with the Operator's Report.
Tap
Feefor St.
lqnatius Loyola Catholic Church Expansion (the "Tap Fee").Mr. Thiry reported that the District's Operator had received the payment for the Tap Fee
in connection with the proposed expansion of the St. lgnatius Loyola Catholic Church facilities in the District (the "Church Expansion"). He stated that the meter vault for the Church Expansion (the "Meter Vault") was
a
special, non-standard design that would likely require two weeksfor
construction anddelivery.
Mr. Thiry explained that the offset of the Meter Vault would require the temporary interruption of water service to the apartment complex located near the Church Expansionproject.
He stated that EDPwas coordinating with the management of the apartment complex regarding this matter.
Water Plant No.
2.
Mr. Thiry discussed with the Board the request from TexsunPools
&
Spas, lnc.,
for the
removalof
a
certaintree
on
District propertythat
isoverhanging the perimeter fence on the west side of the Water Plant No.
2
site.
Hestated that the District's Operator had engaged Mr. Schuett to remove the tree.
Water Distribution Svstem
/
Notice ofViolation.
Mr. Thiry directed the Board's attentionto a
Noticeof
Violation letter dated 28 January 2015 from the Commission stating that the District had a violation for failing to submit the required chemical testing report to the Commission for the third quarter of 2014. A copy of the letter is included with the Operator's Report. Mr. Thiry explained that the violation stemmed from a past due balance in the amount of $0.06 on an invoice from the Texas Department of State Health Services and had nothingto
do with the water qualityin the
District's water distribution system, nor did it result from any lack of required sampling. He stated that EDP and the District's Attorney were conferring with the Commission with the goal of havingthe
violationdismissed.
He
pointedout
to the
Boardthat
the
District was requiredto
issuea
public notificationto
its
customers regardingthe
monitoring andreporting violation (the "Public Notice") no later than 90 days after the date the violation
was identified by
the
Commission. Mr. Thiry stated thatthe
District's Operator wasseeking authorization
to
distributethe
Public Notice priorto
the
deadline date of 28 April2015.
He noted that EDP would distributethe
Public Noticeto the
District's customersat
no costto
theDistrict.
After discussion, upona
motion duly made andseconded, the Board voted unanimously to authorize the District's Operator to distribute the Public Notice.
TERMINATION OF SERVICE
Consideration was then given to the termination of water and sewer service to certain delinquent
accounts. The
President recognized Mr. Thiry, who advised the7 4832-8962-7426.v1
Board that the requisite notifications had been given
to
each customer and that each customer was advisedof
the date, time and placeof the
Board meeting which they could attendto
discuss terminationof service.
The Board noted that there were nocustomers present to protest the utility billings.
After
discussion, upona
motionduly
madeand
seconded,the
Board voted unanimouslyto
authorizethe
Operatorto
terminate the water and sewer service to those accounts listed on the termination list attached hereto.ENGINEER'S REPORT
The President then recognized Mr. Christopher and Mr. Ard, who presented the Engineer's Report as follows:
US la Catholic Church "Church" Mr. Ard reviewed the status
of the proposed Church Expansion. He reported that J&C had forwarded to the Church
the water meter easement instrument (the "Easement")
as
prepared bythe
District's Attorney for execution by the Archdiocese of Galveston-Houston. Mr. Ard then reportedthat the
District's Engineerhad not
receivedthe
as-built topographic survey (the"Survey") of the extreme event swale relating to the Church Expansion. He remarked that the District would not provide permanent service to the Church Expansion until the District's Engineer was provided with the recorded Easement and Survey documents.
Panera Bread Restaurant on Louetta Road. Mr. Ard reported on matters relating to the request from Terra Associates, lnc. ("Terra") for service and utility commitment in
connection with the proposed development of a Panera Bread restaurant on the Panera Bread
Tract.
He stated that J&C had reviewed the revised plans for the Panera Tract and had returned comments to the engineer for the project. Mr. Ard then reported thatJ&C had approved
the
plans for the extension ofthe
District's sanitary sewer line to serve the Panera Bread Tract (the "Extension"). He stated that J&C would continue to coordinate with Terrato
perform construction oversight and obtain all documentation required forthe
reimbursement by the Districtto
CCBC Klein of eligible development costs pursuant to the Development Agreement.Cornerstone Kids
Dental.
Mr. Ard reported on matters relating to the proposed development of the Cornerstone Kids Dental facilityto
be locatedat
17509 Stuebner Airline Road (the "DentalOffice").
He stated that, to date, J&C had not received the revised plans for the Dental Office.Annexation
of
and
Service
to
4.94-acre
T Mr. Christopher reported that JL Trevino & Associates PLLC ("Trevenio") had contactedthe District's Engineer regarding the potential development of a 4.94-acre tract of land
located
at
16215 Stuebner Airline Road (the "Trevino Tract"). He stated that the owner plans to develop the Trevino Tract as a La Michoacana Meat Market. Mr. Christopher stated that J&C had provided Trevino withthe
District's Applicationfor
Service.
A discussion ensued regarding the TrevinoTract.
lt
was noted bythe
Board that the8
Trevino Tract was previously owned by the estate of Alice Wahrenberger. In order for the District to consider annexation of the Trevino Tract, said Mr. Christopher, the owner
would have
to
payto the
District(1) an
annexationfee
of
$7,500, pursuantto
the District's Rate Order; and (2) 30o/o of the pro-rata share of the costto
extend Districtutilities
to
servethe
Trevino Tract, pursuantto
the
Developmentand
Annexation Agreement between the District and John Wahrenberger (Executor of the estate of Alice Wahrenberger).Exoansion of Steubner rline Veterinarv Hosoital. Mr. Christopher reported that Dr. Jack Whitmore of SA Vet lnvestments, LLC, had indicated his intent to proceed with expansion of the existing Stuebner Airline Veterinary Hospital in the District.
REPORT ON OPERAT¡ON OF DISTRICT OFFICE
The President recognized Mr. Schuett, who presented the report concerning the District Office (the "Office Report"), a copy of which is attached hereto.
Proposal
for
Securitv AlarmSystem.
Mr. Schuett reviewed withthe
Board aProposal
for
SecurityAlarm
Systemdated
12
January2015
(the
"Proposal") asprepared by Today's lntegration, lnc. ("Today's lntegration"). A copy of the Proposal is
attached hereto
as an
exhibitto
theseminutes.
Mr.
Schuett statedthat
Today's lntegration proposed to (1) install a commercial-grade wired and wireless security alarm system at the District Office (the "Alarm System") at a cost of $4,089.47; and (2) provide monthly monitoringof
the
Alarm Systemat
a
monthly costof
$40.
The
Directors deferred consideration of the Proposal to the Board's meeting on 26 March 2015.Then, after review, upon
a
motion duly made and seconded, the Board voted unanimously to accept the Offíce Report.BOOKKEEPER'S REPORT
Mr. Schuett distributed to the Board copies of the Bookkeeper's Report on behalf Claudia Redden
&
Associates, L.L.C.,the
District's Bookkeeper,a
copyof
which isattached hereto as an exhibit
to
theseminutes.
The Directors also reviewed certain invoicesfor
payment bythe
Board, as well asthe
lnvestmentReport.
Mr. Schuett informed the Board that the District had received payments totaling of $44,364.91 fromthe City
of
Houston (the "City") for the Districtls share of sales tax collections during October and November 2014, pursuant to the Strategic Partnership Agreement with the City for limited purpose annexation of commercial property in the District.A
discussion ensued regardingthe
balanceof the
District's Operating Fund.Director Ehmann expressed his view that
the
Board should consider taking certain actions regarding the disposition of the Operating Fund that would benefit the District'scustomers. Mr. Yale proposed that discussion of this matter be deferred until later this year following the close of the Regular Session of the 84th Texas Legislature. ln the meantime, he continued, the District's Engineer could update its list of proposed capital
o
improvements to the District's facilities
to
be considered by theBoard.
The Directorsthen
deferred discussionof
this
matter
to
a
future
meeting
of
the
Board
asrecommended by Mr. Yale.
Then, upon a motion duly made and seconded, the Board voted unanimously to approve
the
Bookkeeper's Report,and
to
authorize paymentof the
checks listedtherein.
OPERATING BUDGET FOR FISCAL YEAR ENDING 31 MARCH 2016
Mr. Schuett presented the Directors with copies of the draft Operating Budget for the District for the fiscal year ending 31 March 2016 (the "Budget"), a copy of which is
attached hereto as an exhibit. A discussion ensued regarding the Budget. The Board
requested that the revenue item for Sewer lnspection Fees be increased
to
$15,000.The
Directors then deferred final approvalof the
Budgetto
the
Board's meeting on26 March 2015.
RENEWAL OF INSURANCE COVERAGE
Next,
the
Board discussed matters relatingto
the
renewalof
the
District's insurance policies (the "lnsurance Policies"), which expire on 30 April2015.
Mr. Green submitted for the Board's reviewa
summary report prepared by the District's Attorney that lists the proposals for the renewal of the lnsurance Policies that were accepted bythe
Board during the period of 2005 through2014.
A
copy of the summary report isattached hereto as an exhibit to these minutes. After discussion, the Board directed the District's Attorney to solicit
a
proposal from AquaSurance, LLC, for the renewal of the lnsurance Policies.KLEINWOOD JOINT POWERS BOARD ("KJPB'')
Director Fratangelo presented a report on the activities of the KJPB, including the status of matters relating to the KJPB's proposed Effluent Reuse Project.
NHCRWA
Mr. Yale
distributed copiesof
a
memorandumfrom
the
District's Attorney regarding the2
February 2015 meeting of the NHCRWA board of directors. A copy of the memorandum is attached hereto.There being no further business
to
come beforethe
Board,the
meeting was adjourned.f;rt"{I
10
1 2 3 4 5 6
Kleinwood Municipal Utility District Meeting of 26 February 2015
Attachments
Peace Officer's Report; Development Report; Detention Facilities Report; Tax Assessor/Collector's Report;
RESOLUTION CONCERNING EXEMPTION
OF
RESIDENCE HOMESTEADS FROM TÆGTION;CERTIFICATE OF BOARD ACTION
/
Collection Charge on all 2014 delinquent taxes, penalties, and interest;List of Uncollectible Accounts; Delinquent Tax Report;
Coats Rose memo / status of ongoing matters; ORDER APPOINTING DIRECTOR;
Oath
of
Office, Statementof
Officer, Affidavitfor
Director, and Statement of Director for Jeff Gobbell;Coats Rose memo / Texas Open Government training;
ORDER CALLING D¡RECTORS ELECTION
FOR
A
MUNICIPAL UTILITY DISTRIcT (Draft);Operator's Report; Engineer's Report; District Office Report;
Proposal for Security Alarm System; Bookkeeper's Report;
Draft Operating Budget;
Summary Report / history of insurance proposals; and Coats Rose memo / NHCRWA.
7. 8.