of Board of Directors Meeting April 24, 2017

Similar documents
("BONDS") AND AUTHORIZE DISBURSEMENT OF BOND PROCEEDS

DISCLOSURE REPORT MINUTES COMMENTS FROM THE PUBLIC STATUS OF AUDIT AND CONTINUING HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 249

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors July 10, 2018

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors September 11, 2018

HARMS COUNTY MUNICIPAL UTILITY DISTRICT NO. 26 Minutes of Meeting of Board of Directors March 14, 2017

FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 35, OF FORT BEND COUNTY, TEXAS

PUBLIC COMMENTS OF AUDITOR APPROVAL OF MINUTES ENGAGEMENT HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 341, OF HARRIS COUNTY, TEXAS

PUBLIC COMMENTS MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6

P UBLIC COMMENTS MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6

PUBLIC COMMENTS CENTRAL HARRIS COUNTY REGIONAL WATER AUTHORITY APPROVAL OF MINUTES

of Special Meeting of Board of Directors July 11, 2018

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS February 21, 2017

MINUTES HARRIS COUNTY IMPROVEMENT DISTRICT NO. 18. August 24, 2016

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. July 23, 2018

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO February 21, 2018

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 29. February 22, 2019

PUBLIC COMMENTS CENTRAL HARRIS COUNTY REGIONAL WATER AUTHORITY APPROVAL OF MINUTES

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 18. January 18, 2016

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO May 4, 2017

MINUTES BRAZORIA-FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 1. November 2, 2018

RICKWOOD MUNICIPAL UTI L ITY DI STRICT Minutes of Meeting of Board of Directors January 30, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. August 27, 2018

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018

MINUTES TAX ASSESSMENT AND COLLECTION MATTERS

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 4, 2017

MINUTES CYPRESS FOREST PUBLIC UTILITY DISTRICT. March 5, 2019

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO August 15, 2018

MINUTES PECAN GROVE MUNICIPAL UTILITY DISTRICT. August 26, 2008

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. Septernberl8,2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. November 15, 2018

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

CORNERSTONES MUNICIPAL UTILITY DISTRICT Minutes of Meeting of Board of Directors September 21, 2015

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 18. December 8,2014

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109

MINUTES OF MEETING OF BOARD OF DIRECTORS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 153 February 16, 2011

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO March 14, 2019

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS August 15, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS February 20, 2018

FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 37 MINUTES OF MEETING OF BOARD OF DIRECTORS. May 21,2014

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO June 2, 2016

MINUTES FORT BEND COUNTY LEVEE IMPROVEMENT DISTRICT NO. 11. May 15,2012

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. April 27, 2015

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. July 17, 2017

MINUTES HARRIS COUN1Y MUNICIPAL UTILI1Y DISTRICT NO. 71. December 8,2014

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. February 19, 2015

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO April 5, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS October 16, 2018

MINUTES OF MEETING OF BOARD OF DIRECTORS CYPRESS HILL MUNICIPAL UTILITY DISTRICT NO.1 July 20, 2007

HARRIS COUNTY WATER CONTROL AND IMPROVEMENT DISTRICT NO. 99 MINUTES OF MEETING OF BOARD OF DIRECTORS JULY 17, 2018

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

MINUTES OF BOARD OF DIRECTORS MEETING APRIL 15, 2014

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 500 (Internal) November 7, 2018

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. September 21, 2015

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors December 4, 2018

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. November 14, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. October 16, 2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 17, 2018

MINUTES PECAN GROVE MUNICIPAL UTILITY DISTRICT. September 25, 2017

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. April 16, 2015

All members of the Board were present, except Director Musgrave, thus constituting

MINUTES OF BOARD OF DIRECTORS MEETING March 18, 2014

CLEAR LAKE CITY WATER AUTHORITY

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 25, 2016

MINUTES FORT BEND COUNTY LEVEE IMPROVEMENT DISTRICT NO. 11. Novenaber10,2014

July 23, and all of the above were present except Directors Bozeman and Byrum, thus constituting a quorum.

MINUTES BRAZORIA-FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 1. October 2, 2015

MINUTES OF MEETING OF BOARD OF DIRECTORS May 20, 2014

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

MINUTES OF REGULAR MEETING OF HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 168 OF HARRIS COUNTY, TEXAS. May 8, 2018

MINUTES PECAN GROVE MUNICIPAL UTILITY DISTRICT. October 24, 2017

MINUTES BRAZORIA-FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 1. February 2, 2018

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

MINUTES OF REGULAR MEETING OF HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 168 OF HARRIS COUNTY, TEXAS. January 9, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO November 7, 2018

MINUTES WEST HARRIS COUNTY REGIONAL WATER AUTHORITY. June 13, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO February 6, 2014

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

EXHIBIT H Strategic Partnership Agreement

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. Novenlberl6,2017

RESOLUTION NUMBER 4797

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 28, 2019

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

CHAPTER Council Substitute for House Bill No. 1387

Transcription:

HARMS-FORT BEND COUNTIES MUNICIPAL UTILITY DISTRICT NO. 3 Minutes of Board of Directors Meeting April 24, 2017 The Board of Directors of Harris-Fort Bend Counties Municipal Utility District No. 3 met in regular session at the Board's regular meeting place on April 24, 2017, in accordance with the duly posted Notice of Public Meeting, and the roll was called of the duly constituted officers and members of said Board of Directors, as follows: Ron Welch, President Cyndal Porter, Vice President Derrell Witt, Secretary Robert L. White, Assistant Secretary Frank Anzalotti, Assistant Secretary and all of said persons were present, except for Director White and Director Anzalotti, thus constituting a quorum. Also present were Kayla Crigger of Municipal Accounts & Consulting, L.P. ("MA&C"); Ray Arce of Wheeler & Associates, Inc. ("Wheeler" ); Cathleen Falke of Environmental Development Partners, LLC ("EDP"); Tom Laseter of Van De Wiele & Vogler Incorporated ("Van De Wiele"); Mike Baker of Katy ABC Properties (" Katy ABC"); Richard Fletcher of Sales Tax Assurance, LLC ("STA"); Ron Dagley of The Betz Companies, on behalf of I- 10/Katy, Ltd. ("I-l-/Katy" ); Juanita Orsak of Pulte/Centex Homes ("Centex"), who entered later in the meeting as noted herein; Debbie Shelton of FirstSouthwest, a Division of Hilltop Securities Inc. ("FirstSouthwest"); Tayo Ilori of McGrath & Co., PLLC ("McGrath" ); and Abraham Rubinslcy and Rachel Hollywood of Schwartz, Page & Harding, L.L.P.("SPH"). The President called the meeting to order and declared same open for business as might properly come before it. APPROVAL OF MINUTES The Board deferred approval of the minutes of the Board of Directors meetings held on January 23, 2017, February 27, 2017, and March 27, 2017, until its next meeting APPOINTMENT OF NEW DIRECTOR Mr. Rubinsky advised that James Barbarino will be appointed as a new Director to fill the vacancy on the Board at the Board's next meeting. After discussion, the Board deferred consideration of the appointment of Mr. Barbarino. TAX ASSESSOR-COLLECTOR'S REPORT Mr. Arce presented and reviewed with the Board the Tax Assessor-Collector's Report dated as of March 31, 2017, a copy of which is attached hereto as Exhibit A, including the

disbursements presented for payment from the Tax Account. Mr. Arce also presented a Delinquent Tax Roll as of March 31, 2017, a copy of which is included in the Tax Assessor- Collector's Report. After discussion, Director Witt moved that the Tax Assessor-Collector' Report be approved as presented, and that the disbursements identified in said Report from the District's Tax Account be authorized. Director Welch seconded said motion, which carried unanimously. Ms. Orsak entered the meeting at this time. DELINOUKNT TAX COLLECTIONS REPORT Mr. Rubinslcy presented and reviewed with the Board the Delinquent Tax Report prepared by the Disnict's Delinquent Tax Collections Attorneys, Perdue, Brandon, Fielder, Collins & Mott, L.L.P. ("Perdue Brandon"), dated April 24, 2017, a copy of which is attached hereto as Exhibit B. After discussion, the Board concurred that action was necessary on its part at this time, RESOLUTION AUTHORIZING AN ADDITIONAL PENALTY ON DKLINOUENT REAL PROPERTY TAXES The Board next considered the adoption of a Resolution Authorizing an Additional Penalty on Delinquent Real Property Taxes. Mr. Rubinsky advised that the Board is authorized pursuant to Section 33.07 of the Texas Tax Code, as amended, to impose, under certain conditions on July 1, an additional penalty not to exceed twenty percent (20%) of the total taxes, penalty and interest due the District on taxes that remain delinquent as of July 1 of the year in which they became delinquent. He noted that the additional penalty to be imposed by this Resolution will not apply to delinquent personal property taxes which have incurred an additional penalty pursuant to that certain Resolution Authorizing an Additional Penalty on Delinquent Personal Property Taxes, which was passed and approved by the District on January 23, 2017. After further discussion, it was moved by Director Witt, seconded by Director Porter, and unanimously carried, that the Resolution Authorizing an Additional Penalty on Delinquent Real Property Taxes, which is attached hereto as Exhibit C, be adopted by the Board, and that Perdue Brandon be authorized to proceed with the collection of the District's 2016 delinquent real property tax accounts beginning on July 1, 2017, including the filing of lawsuits as necessary, subject to proper notice having been given as provided in said Resolution. BOOKIWKPKR'S REPORT Ms. Crigger presented and reviewed with the Board the Bookkeeper's Report dated April 24, 2017, a copy of which is attached hereto as Exhibit D, including the checks presented for payment from the District's various accounts. Ms. Crigger noted that check nos. 5471, 5472, and 5496 on the General Operating Fund would be voided. After discussion, Director Porter moved that the Board approve the Bookkeeper's Report, including the checks presented for payment, except check nos. 5471, 5472, and 5496 on the General Operating Fund, which were voided. Director Witt seconded said motion, which unanimously carried.

In response to an inquiry from the Districts auditors, Ms. Crigger advised the Board that Mark Burton, a principal of Municipal Accounts & Consulting, L.P. ("MA&C"), serves as an advisory board member to the Texas Cooperative Liquid Assets Security System ("Texas CLASS"), but owns no interest therein, has no voting rights, nor derives any pecuniary interest therefrom. Therefore, neither Mr. Burton nor MA&C believes there is any conflict of interest associated with the District investing funds in Texas CLASS. Ms, Crigger then presented to and reviewed with the Board a handout from Acclaim Energy Advisors, a copy of which is included under Exhibit D, advising that Acclaim completing the contracting process for the MA&C Pool participants. She noted that the contract rate for the Pool participants will be $0.04278 per kwh hour for the extended contract term of April 2020 to April 2023, which amount results in a savings to the District of 8.1'to versus the contract rate for the term of April 2017 to April 2020. ANNUAL AUDIT REPORT FOR THE DISTRICT'S FISCAL YEAR ENDED DECEMBER 31, 2016 Mr. Ilori presented to and reviewed in detail with the Board a draft of the District's audit report prepared for the fiscal year ended December 31, 2016, a copy of which report is attached hereto as Exhibit E. After a thorough review of the audit report presented, Director Welch moved that the audit repoit for the District's fiscal year ended December 31, 2016, be approved, subject to SPH's final review and approval, that the President be authorized to execute the Annual Filing Affidavit on behalf of the Board and the District, and that such audit report and Annual Filing Affidavit be filed with the Texas Commission on Environmental Quality ("TCEQ") by the applicable deadline. Director Porter seconded said motion, which unanimously carried. ANNUAL CONTINUING DISCLOSURE REPORT The Board next considered the approval of its annual continuing disclosure report due June 30, 2017, relative to the District's outstanding bonds pursuant to United States Securities and Exchange Commission Rule 15c2-12. Mr. Rubinsky presented and reviewed with the Board an Annual Financial and Operating Report prepared by the District's Disclosure Counsel, Norton Rose Fulbright US L.L.P. ("Norton Rose"), together with a Resolution of the Board approving said Report and authorizing the filing of same, in compliance with U.S. Securities and Exchange Commission Rule 15c2-12, which Resolution and Report are attached hereto as Exhibit F. Mr. Rubinsky then advised that, upon receipt of the final audit report for the District's fiscal year ended December 31, 2016, from McGrath, Norton Rose will file on behalf of the District the required Annual Financial and Operating Report. Mr. Rubinsky queried Mr. Arce regarding the Principal Taxpayers List included in the Annual Financial and Operating Report and noted that there appear to be several high value accounts, including those related to the Katy Ranch Crossing development, that are missing from said list. Mr. Arce stated that he would investigate the situation and confirm that the appropriate information concerning the Disnict's Principal Taxpayers was provided to Norton Rose for the subject Report.

After further discussion, Director Welch moved that (i) the Annual Financial and Operating Report be approved by the Board, subject to correction of the Principal Taxpayers List by Wheeler and Norton Rose, and final review and approval by SPH, (ii) the Resolution be adopted by the Board and that the President be authorized to execute same on behalf of the Board and District, and (iii) Norton Rose be authorized to file same with the appropriate repositories prior to June 30, 2017. Director Porter seconded said motion, which unanimously carried. Mr. Arce exited the meeting at this time, OPERATOR'S REPORT The Board next considered the Operator's Report, In connection therewith, Ms, Falke presented to and reviewed with the Board the Operator's Report dated April 24, 2017, a copy of which is attached hereto as Exhibit G. Ms. Falke discussed various matters contained in the Report and presented and reviewed the Utility Billing Summary, Utility Billing Detail Report, Connection Count, Water Quality Monitoring Report, Water Production Report, Commercial Consumption Report, Monthly Operating Report, Wastewater Plant Discharge Report, Customer Service Report, Delinquent Notice/Service Disconnect Report, and the Delinquent Accounts Report, set forth therein. Ms. Falke noted that there were sixty-seven (67) customer accounts listed on the Delinquent Accounts Report this month, and that no customer appeals had been received. Ms. Falke advised that EDP continues to work on the re-painting of the District's fire hydrants, the replacement of Lift Pump No. 3 located in the Wastewater Treatment Plant ("WWTP") on-site lift station, and the repair of the step screen located at the District's WWTP. ANNUAL REPORT REGARDING IDENTITY THEFT PREVENTION PROGRAM The Board next considered the status of the District's Identity Theft Prevention Program (the "Program" ). In connection therewith, Ms. Falke presented EDP's annual report as Administrator of the Program, a copy of which is included in the Operations and Maintenance Report, and advised the Board regarding the District's experience with identity theft during the prior year, current identity theft methods, the types of accounts maintained by the District and the District's business arrangements with other entities. Ms. Falke advised that EDP is not recommending any changes be made to the District's Program at this time. After discussion on the matter, the Board concurred that no changes were necessary to the Program at this time. CONSUMER CONFIDENCE REPORT The Board next considered authorizing EDP to prepare a draft Consumer Confidence Report ("CCR") for review by the Board, Mr. Rubinsky advised that pursuant to the CCR requirements promulgated by the United States Environmental Protection Agency and the TCEQ, the District is required to provide a report containing various information regarding the District's water supply to all customers of the District by July I, 2017. After discussion on the matter, it was moved by Director Witt, seconded by Director Porter and unanimously carried,

that EDP be authorized to prepare a draft of the annual CCR and SPH be authorized to review same for compliance with the TCEQ's regulatory requirements and its 2017 template. Ms. Falke exited the meeting at this time. SALES TAX COLLECTIONS MONITORING SERVICE The Board next considered the Sales Tax Reports and the Developer Reconciliation Report relative to Katy Ranch Crossing prepared by STA in connection with monitoring of sales tax collections within the District by the City of Houston pursuant to the Strategic Partnership Agreement with the District. In connection therewith, Mr. Fletcher presented and reviewed with the Board a SPA STAR Report for the First Quarter - 2017, a Sales Tax Net Payment Trend report and a Sales Tax Reconciliation Summary for 2016 Quarter 4 related to Katy Ranch Development Area, copies of which are attached hereto as Exhibit H. Following review of said reports, Mr. Fletcher recommended the payment of $40,024.64 to Katy ABC in accordance with the terms of the Development Agreement between the District and Katy ABC. The Board next queried Mr. Baker as to whether he was in agreement with the proposed payment, to which Mr. Baker agreed. After discussion, Director Witt moved that the Sales Tax Report for the First Quarter 2017 and the development payment of $40,024.64 to Katy ABC for 2016 Quarter 4 be approved, as recommended by STA. Director Porter seconded said motion, which carried unanimously. MAINTENANCE OF THE DISTRICT'S DETENTION AND DRAINAGE FACILITIES The Board considered the status of maintenance of the District's detention and drainage facilities by Seaback Maintenance, Inc. ("Seaback"). Mr. Laseter reported that the oversee&hug and fertilizing of the Harris County Flood Control District ("HCFCD") Unit No. 506-02-00 (Moore Heights Detention Pond) has been completed by Seaback and that Van De Wiele is waiting on the receipts for the seed and fertilizer before recommending payment to Seabaclc.. Mr. Fletcher and Mr. Ilori exited the meeting at this time. ENGINEER'S REPORT Mr. Laseter presented and reviewed with the Board the written Engineer's Report dated April 24, 2017, a copy of which is attached hereto as Exhibit I, and discussed the status of various projects within the District. In connection with the proposed acquisition of a Water Plant No. 2 Site and a Sanitary Control Easement and Water Line Easement required in connection with same, Mr. Rubinsky advised that he has a phone call scheduled with the broker for a prospective buyer of a portion of the Bing Family property, and that he hopes to have some discussion with representatives of the Bing Family regarding the District's need to acquire such property interests in connection with said matters soon. In connection with the status of communications with representatives of the West Harris County Regional Water Authority ("WHCRWA") regarding its desire to acquire certain Water

Line Easements from the District and certain landowners within the District for the construction of a 60-inch surface water transmission line, Mr. Laseter advised that there is nothing new to report at this time. In connection with the status of communications with representatives of the North Fort Bend Water Authority ("NFBWA") regarding its desire to acquire Water Line Easements across five (5) parcels of land owned by the District and the District's concerns regarding the proposed location of the NFBWA's 60-inch surface water transmission line through the District's Katy Gap Road Lift Station site, Mr. Rubinsky advised that the NFBWA provided a draft Letter Agreement to supplement the terms of the Water Line Easement for the NFBWA's Parcel 19.05 and that he is continuing to review the subject Water Line Easement and Letter Agreement on behalf of the District and experts to complete such review soon. Mr. Rubinsky then recommended that the Board approve and authorize the execution of the subject Water Line Easements and Letter Agreements, subject to the NFBWA's acceptance of the District's requested revisions to same. Thereafter, upon motion by Director Welch, seconded by Director Porter and unanimously carried, the Board voted to approve the five (5) Water Line Easements and the proposed Letter Agreement related to the NFBWA's Parcel 19.05, subject to incorporation of SPH's recommended reasons and its final approval, and to authorize the Board President to execute same on behalf of the Board and District. In connection with maintenance of the detention pond constructed by Harris County on J.K.. Moore Real Estate Limited Partnership, Ltd.'s ("J.K. Moore" ) property, now known as HCFCD Unit No. T506-02-00 (the "Moore Heights Detention Pond" ), Mr. Laseter reported that the District received a letter from HCFCD offering to enter into a Mowing Reimbursement Agreement (" Mowing Agreement" ) with the District for both the Moore Heights Detention Pond and Unit No. T506-01-00 (the "Bing Detention Pond" ). Mr. Rubinsky advised the Board that the proposed Mowing Agreement will not include provisions that require HCFCD to maintain all concrete structures associated with said ponds, despite the District's previous discussions with HCFCD requiring same as a condition to the District accepting responsibility for the mowing of HCFCD's facilities. Following a lengthy discussion on the matter, Director Welch moved to authorize SPH and Van De Wiele to proceed with initiating a Mowing Agreement with HCFCD for the Moore Heights Detention Pond only, subject to SPH's final review and approval of same. Director Porter seconded said motion, which unanimously carried. The Board concurred that it was not interested in entering into a Mowing Agreement with HCFCD for the mowing of the Bing Detention Pond at this time. In connection with the application to the TCEQ for the renewal of the District's Wastewater Discharge Permit for the WWTP, Mr. Laseter advised that the final permit renewal advertisement has been published as required by the TCEQ, and that he expects the District to receive the new permit soon. BOND ISSUE NO. 7 Regarding Bond Application Report No. 7 ("BAR") related to the District's proposed Series 2017 Unlimited Tax Bonds ("Series 2017 Bonds" ), Mr, Rubinsky reported that said BAR was declared adminisuatively complete by the TCEQ on March 21, 2017, and that Mr. Laseter had already responded to several inquiries from the TCEQ regarding the projects included in the

BAR. Mr. Rubinsky advised that all preliminary items related to the proposed sale of the Series 2017 Bonds will appear on the agenda for the Boards next meeting, subject to the District's receipt of a Staff Memo and draft Order from the TCEQ prior to such date. DEVELOPERS'EPORTS The Board next considered the Developers'eports. In connection therewith, Mr. Baker provided a detailed update regarding various projects within Katy ABC's Katy Ranch Crossing development. Mr. Dagley next reported on the status of development of 13.5 acres, and the 18.8 acre tract owned by Dolce Bells Terra, LLC. Following discussion, the Board concurred that no action was required on its part at this time regarding said matters. UTILITY COMMITMKNTS The Board considered utility commitment requests and deferred action on the matter after noting that no new requests had been received. THE GRAND HARBOR HOMEOWNERS'SSOCIATION ("HOAI In connection with the status of communications between the District and the HOA regarding the proposed improvement of park and recreational facilities and other common areas within the boundaries of the District, Mr. Rubinsky advised that SPH is in the process of preparing the Special Warranty Deed required in order to acquire Restricted Reserve "E" in Lakes of Grand Harbor, Section Three from the HOA. Mr. Rubinsky advised that SPH will send such Deed to the HOA for execution once it is advised that the HOA Board has agreed to convey said parcel of land to the District. STATUS OF MASTER PARKS PLAN PREPARED BY TALLKY LANDSCAPE ARCHITECTS, INC. ("TALLEY") In connection with the status of the District's Master Parks Plan, Director Witt reported that Merrie Talley will present an update on the status of the Master Parks Plan for the District at the next Board meeting, HARRIS COUNTY SHERIFF'S OFFICE CONTRACT REPORT The Board next reviewed the Harris County Sheriffs Office's ("HCSO") Contract Report for March 2017, a copy of which is attached hereto as Exhibit J. No action was required of the Board at this time. DISTRICT WKBSITK In connection with the status of creation of the District's proposed website, Mr. Rubinsky informed the Board that SPH is currently reviewing the proposed Service Agreement with Off Cinco discussed at the last meeting and will provide its comments to Off Cinco upon completion. 7

ATTORNEY'S REPORT Mr. Rubinsky next advised the Board that the District had received a request from the United States Department of Commerce to participate in a voluntary 2017 Census of Governments, Survey of Public Employment and Payroll. Following discussion, it was the consensus of the Board that the District's consultants not respond to said request. REVIEW OF DISTRICT CONSULTANTS'ONTRACTS The Board deferred discussion regarding review of the District's consultants'ontracts. EXECUTIVE SESSION The Board concurred that a Closed Session would not be required in connection with the matters discussed at today's meeting. RESIGNATION OF DIRECTOR WHITE There was next presented to the Board a letter of resignation submitted by Director Robert White, dated to be effective as of April 20, 2017, a copy of which is attached hereto as Exhibit K. Upon motion duly made by Director Welch, seconded by Director Porter and unanimously carried, the resignation of Robert White was accepted. The Board expressed its gratitude to Director White for his years of dedication and service to the District. DISTRICT REGISTRATION FORM The Board next considered authorizing SPH to prepare and file an updated District Registration Form concerning the resignation of Director White from the Board with the TCEQ. Mr. Rubinsky explained that, in accordance with the Texas Water Code, municipal utility districts are required to file a District Registration Form identifying the names, mailing addresses, officer positions and terms of new or resigned directors with the TCEQ within thirty days (30) after an election, appointment, or resignation. He advised that, with the Board's approval, SPH will prepare an updated District Registration Form to include such information with respect to the term of office of Director White and file same with the TCEQ. Director Welch moved that the Board authorize SPH to complete an updated District Registration Form as discussed and to file same with the TCEQ. Director Witt seconded said motion, which unanimously carried. AD JOURNMKNT There being no further business to come before the Board, upon motion made by Director Welch, seconded by Director Porter and unanimously carried, the meeting was adjourned. 458088.1 iuitu u/i/ ///// Secretary / 0/i I'Jl@ '/////ll lllluta

LIST OF EXHIBITS Exhibit A Tax Assessor/Collector's Report Exhibit B Exhibit C Delinquent Tax Report Resolution Authorizing an Additional Penalty on Delinquent Real Property Taxes Exhibit D Bookkeeper's Report Exhibit E Exhibit F Exhibit G Exhibit H Exhibit I Exhibit 3 Draft Audit Report for Fiscal Year Ended December 31, 2016 Annual Continuing Disclosure Report and Resolution related thereto Operator's Report Sales Tax Report First Quarter 2017 and Katy Ranch Development Area Reconciliation Report Engineer's Report Harris County Sheriffs Office's Contract Report- March 2017 Exhibit K Resignation letter from Robert White