• No results found

MINUTES OF REGULAR MEETING KLEINWOOD MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. 26 February 2015

N/A
N/A
Protected

Academic year: 2021

Share "MINUTES OF REGULAR MEETING KLEINWOOD MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. 26 February 2015"

Copied!
11
0
0

Loading.... (view fulltext now)

Full text

(1)

MINUTES OF REGULAR MEETING KLEINWOOD MUNICIPAL UTILITY DISTRICT

HARRIS COUNTY, TEXAS

26 February 2015

STATE OF

TEXAS

COUNTY

OF

HARRIS

The 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 the

26th

day

of

February, 2015,

at the

District Office, 16530 Kleinwood Drive, Spring,

Texas, within

the

boundaries

of

the

District,

and

the roll was

called

of

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

present

were:

René Andel

of

Wheeler

&

Associates,

Inc.

("Wheeler"),

representing Barbara Wheeler,

the

Tax

Assessor/Collector

for the

District; Mike

Christopher, 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 Les

Griffith 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

presented

for

consideration

and approval.

After discussion, upon

a

motion duly made and seconded, the Board voted unanimously to approve the minutes of the meeting of 20 November 2014, as written.

(2)

The minutes of the meeting of the Board held on 18 December2014, previously

distributed

to

the

Board,

were

presented

for

consideration

and approval.

After discussion,

the

Directors deferred consideration

of

the

minutes

of

the

meeting of

18 December 2014 to a future meeting of the Board.

The minutes of the meeting of

the

Board held on

22

January 2015, previously distributed

to

the

Board,

were

presented

for

consideration

and approval.

After discussion, upon

a

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

copy

of

which

is

attached

hereto.

The

Directors then discussed security related

issues.

ln

response

to a

question from Director Ehmann, Sergeant Gonzalez stated that in the future

the

Peace Officer's Report could show whether

the

reported incidents occurred during the daytime or evening shift.

DEVELOPMENT REPORT

Mr. Yale

distributed

copies

of

the

Development

Report

as

prepared by J.M. Lightfoot lnterests,

lnc.,

regarding

the

status

of

development

of

The

Falls at

Champion Forest; Champion

Falls

Estates; Champion

Woods

Estates;

Avery

at Champion Woods; and Champion Woods Commercial.

A

copy

of 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

copy

of the

Detention Facilities Report is attached hereto as an

exhibit 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's

Report.

A

copy

of

the Tax Assessor/Collector's Report is attached hereto. lt was noted that the District had collected 91 .6o/o of its 2014

taxes. The Directors also reviewed and discussed the Delinquent Collections Listing, a copy

of

which

is

attached

hereto.

Ms. Andel noted

that

Wheeler

was

requesting approval for nine checks written on the District's tax account, and two transfers by wire

as follows:

a

transfer

of

$177,422.62

in

revenues from the tax

for

maintenance and operations to the District's Operating Fund and $555,000.00 to the Debt Service Fund.

2

(3)

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 years

of

age

or

older and

a

20o/o general residential homestead exemption (collectively, the "Exemptions").

After

discussion, upon

a

motion

duly

made and seconded,

the

Board voted unanimously to grant the following Exemptions for 2015 and to adopt

a

RESOLUTION CONCERNING EXEMPTION

OF

RESIDENCE HOMESTEADS FROM TAXATION: (1)$25,000.00 exemption for individuals who are disabled or sixty-five years of age or

older;

and (2)

a

2)o/o general residential homestead

exemption.

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 impose

a

statutory charge (the "Collection Charge") of up to 20o/o on all 2014 taxes, penalties, and interest delinquent

on

1

July 2015

for

real property (and

on

1

Aprn 2015

for

personal property), said Collection Charge to be used to finance the costs of collection of the delinquent taxes.

ln

order

to

do so, he

continued,

the

Board must

first

confirm

its

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 District

to the

District's Delinquent Tax Attorney for the collection

of

delinquenl 2014 taxes would be equal to the additional Collection Charge as approved by the Board on

all 2014 taxes, penalties, and interest delinquent on

the

applicable dates, up

to

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 INTEREST

Consideration was then given

to

imposing

the

Collection Charge as described above. After discussion, upon

a

motion duly made and seconded,

the

Board voted unanimously

to

impose

a

20o/o Collection Charge

on

all

2014 taxes, penalties, and

interest that are due

and

remain delinquent

as of the

applicable dates, pursuant to Sections 33.07, 33.08, and 33.11 of the Texas Tax Code. A copy of the CERTIFICATE

OF BOARD ACTION related

to

this matter is attached hereto as an exhibit

to

these minutes.

3

(4)

UNCOLLECTI BLE ACCOUNTS

Consideration was then given to moving certain delinquent tax accounts involving

personal property

(the

"Accounts")

to

the

Uncollectible

Tax

Roll.

The

President recognized

Ms.

Andel,

who

submitted

to

and

reviewed

with

the

Board

a

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, upon

a

motion

duly

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

REVENUES

DUE

TO

CYPRESS

FOREST

PUBLIC

UTILITY

DISTRICT

l"Gvpress Forest

PUD")

AND

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 ("Harris Countv MUD No. 24"1

Ms. Andel reported that

the

District's Tax Assessor/Collector

was

calculating (1)

the

property

tax

revenue due

to

Cypress Forest PUD

for 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.

He

submitted.to and reviewed with the Board

a

memorandum from the District's Attorney regarding

the

status

of

certain ongoing matters

for

the District.

A

copy

of

the memorandum is attached hereto as an exhibit to these minutes.

APPOINTMENT OF DIRËCTOR

The

Board

considered

the

items

listed

on

the

agenda

pertaining

to

the appointment of

a

Director to the

Board.

Mr. Yale presented an ORDER APPOINTING DIRECTOR for the Board's review. He noted that the Order stipulates that Jeff Gobbell has agreed

to

serve as

a

Director of

the

District

to

fulfill the term of former Director Bernie Bryl through May

2015.

Upon

a

motion duly made and seconded, the Board

voted 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

Affidavit

for

Director

for

the

Board's review and

4

(5)

approval.

Upon

a

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 Gobbell

that

pursuant

to

5552.024

of the

Public Information Act (the "PlA"), he can decline to allow public access to the information in

the custody of the District and its consultants that relates

to

his home address, home telephone number, Social Security number,

or that

reveals whether

he

has family members (collectively,

the

"Director lnformation"). Mr. Green then provided Director Gobbell with

a

Statement

of

Director (the "Statement") regarding the disclosure of his

Director 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

noted

by

Mr. Yale

that

Director Gobbell would need

to

complete the

required

Texas Open

Government

training

(the

"Training")

within

90

days (27 May

2015).

Attached hereto

as

an

exhibit

to

these

minutes

is

a

copy

of

a

memorandum from the District's Attorney regarding the Training. ELECTION OF OFFICERS

The Directors next considered the need

to

reconstitute the Board

of

Directors,

pursuant

to

the

requirements

of

Section 49.054(b),

Texas

Water

Code.

After discussion, upon

a

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

same

with the

Texas

Commission on

Environmental Quality (the "Commission").

PANERA

BREAD

RESTAURANT

I

RRA

ASSOCIATES.

INC.

/

UTILITY

COMMITMENT. DEVELOPMENT

AND

FINANGING AGREEMENT

(the "Develoom Aoreement")

The Board discussed matters relating to the Development Agreement between

the

District

and

CCBC Klein, LLP ("CCBC Klein")

for the

proposed Panera Bread

restaurant to be developed in the 1.31-acre tract located on Louetta Road (the "Panera Bread

Tract").

Mr.

Yale

reported that following execution

by

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 that

5

(6)

the Sanitary Sewer Line Easement instrument (the "Easement Instrument") as executed

by

District

and

Urban, (Texas), Inc., relating

to the

Panera Bread Tract had been

recorded in the Official Public Records. ORDER CALLING DIRECTORS ELECTION

Mr. Yale then distributed

a

draft ORDER CALLING DIRECTORS ELECTION FOR

A

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 Election

Code.

He told the Board that the deadline for submission of an application for

a

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 February

2015.

lf there are no

contested positions after

2

March 2015, then

the

Board

can

cancel

the

Directors Election, Mr. Yale continued. He added that the Order Calling Directors Election would have

to

be completed if

the

District was required

to

hold the

election.

Mr. Yale also pointed out that the District would have to submit a change affecting voting to the United States Department

of

Justice (the "Justice Department")

in

the

event

the

Directors Election

is

required, because

of

possible changes in

the

location and hours

of

early voting and the location of election day voting.

After

review,

upon

a

motion

duly

made

and

seconded,

the

Board

voted unanimously

to:

(1) adopt the Order Calling Directors Election, subject to completion if the election

is

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 an

exhibit.

Mr. Green requested that the Directors provide him with the names of individuals

who would be willing

to

serve as

the

presiding judge and

the

early voting

clerk.

A discussion ensued regarding the rate

to

be paid to the presiding judge and the early

voting

clerk.

Mr.

Yale

pointed out

to the

Board that

the

individuals

who

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 submitted

to

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 that

the

District has 893 service connections, including

seven 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|

(7)

Utilitv Operato

r's

Reoort. Mr. Thi

ry

reviewed with

the

Board

the

utility billing

summary, 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

Fee

for 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 weeks

for

construction and

delivery.

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 Expansion

project.

He stated that EDP

was coordinating with the management of the apartment complex regarding this matter.

Water Plant No.

2.

Mr. Thiry discussed with the Board the request from Texsun

Pools

&

Spas, lnc.,

for the

removal

of

a

certain

tree

on

District property

that

is

overhanging the perimeter fence on the west side of the Water Plant No.

2

site.

He

stated that the District's Operator had engaged Mr. Schuett to remove the tree.

Water Distribution Svstem

/

Notice of

Violation.

Mr. Thiry directed the Board's attention

to a

Notice

of

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 nothing

to

do with the water quality

in 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 having

the

violation

dismissed.

He

pointed

out

to the

Board

that

the

District was required

to

issue

a

public notification

to

its

customers regarding

the

monitoring and

reporting violation (the "Public Notice") no later than 90 days after the date the violation

was identified by

the

Commission. Mr. Thiry stated that

the

District's Operator was

seeking authorization

to

distribute

the

Public Notice prior

to

the

deadline date of 28 April

2015.

He noted that EDP would distribute

the

Public Notice

to the

District's customers

at

no cost

to

the

District.

After discussion, upon

a

motion duly made and

seconded, 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 the

7 4832-8962-7426.v1

(8)

Board that the requisite notifications had been given

to

each customer and that each customer was advised

of

the date, time and place

of the

Board meeting which they could attend

to

discuss termination

of service.

The Board noted that there were no

customers present to protest the utility billings.

After

discussion, upon

a

motion

duly

made

and

seconded,

the

Board voted unanimously

to

authorize

the

Operator

to

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 by

the

District's Attorney for execution by the Archdiocese of Galveston-Houston. Mr. Ard then reported

that the

District's Engineer

had not

received

the

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 that

J&C had approved

the

plans for the extension of

the

District's sanitary sewer line to serve the Panera Bread Tract (the "Extension"). He stated that J&C would continue to coordinate with Terra

to

perform construction oversight and obtain all documentation required for

the

reimbursement by the District

to

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 facility

to

be located

at

17509 Stuebner Airline Road (the "Dental

Office").

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 contacted

the 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 with

the

District's Application

for

Service.

A discussion ensued regarding the Trevino

Tract.

lt

was noted by

the

Board that the

8

(9)

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

pay

to the

District

(1) an

annexation

fee

of

$7,500, pursuant

to

the District's Rate Order; and (2) 30o/o of the pro-rata share of the cost

to

extend District

utilities

to

serve

the

Trevino Tract, pursuant

to

the

Development

and

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 Alarm

System.

Mr. Schuett reviewed with

the

Board a

Proposal

for

Security

Alarm

System

dated

12

January

2015

(the

"Proposal") as

prepared by Today's lntegration, lnc. ("Today's lntegration"). A copy of the Proposal is

attached hereto

as an

exhibit

to

these

minutes.

Mr.

Schuett stated

that

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 monitoring

of

the

Alarm System

at

a

monthly cost

of

$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

copy

of

which is

attached hereto as an exhibit

to

these

minutes.

The Directors also reviewed certain invoices

for

payment by

the

Board, as well as

the

lnvestment

Report.

Mr. Schuett informed the Board that the District had received payments totaling of $44,364.91 from

the 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 regarding

the

balance

of 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's

customers. 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

(10)

improvements to the District's facilities

to

be considered by the

Board.

The Directors

then

deferred discussion

of

this

matter

to

a

future

meeting

of

the

Board

as

recommended by Mr. Yale.

Then, upon a motion duly made and seconded, the Board voted unanimously to approve

the

Bookkeeper's Report,

and

to

authorize payment

of the

checks listed

therein.

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 approval

of the

Budget

to

the

Board's meeting on

26 March 2015.

RENEWAL OF INSURANCE COVERAGE

Next,

the

Board discussed matters relating

to

the

renewal

of

the

District's insurance policies (the "lnsurance Policies"), which expire on 30 April

2015.

Mr. Green submitted for the Board's review

a

summary report prepared by the District's Attorney that lists the proposals for the renewal of the lnsurance Policies that were accepted by

the

Board during the period of 2005 through

2014.

A

copy of the summary report is

attached 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 copies

of

a

memorandum

from

the

District's Attorney regarding the

2

February 2015 meeting of the NHCRWA board of directors. A copy of the memorandum is attached hereto.

There being no further business

to

come before

the

Board,

the

meeting was adjourned.

f;rt"{I

10

(11)

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, Statement

of

Officer, Affidavit

for

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.

L

10. 11. 12 13 14. 15. 16. 17. 18. 19. 20. 21. 4832-8962-7426.v| 11

References

Related documents

The methodology for the REFIT project can be divided into four main parts:1, the percep- tions study (the focus of this paper), which aims to reveal through

In the present study, we found that the correlation between burnout (as operationalized by the SMBM global score) and depression (as operationalized by the PHQ-9 global score)—r

Variations in the scores of general QoL were analyzed according to sex and severity of orofacial malformation (mild, moderate or severe) (t-test p<0.05; STATA 10.0)..

Although the failure rates were similar over the course of ten years (6.1%), single-tooth implants required nearly five times as many post-operative interventions and had a

Several researchers (Wennerberg et al., 1998; Hayakawas et al., 2000; Kokubo et al., 1999) examined the influence of surface properties of titanium implants on bone apposition into

powerful platforms to perform evolutionary analysis of plant gene families, and well-annotated gene family data- sets carrying structural and functional annotations are a