denton central appraisal district 3911 morse street, pob ox 2816

DENTON CENTRAL APPRAISAL DISTRICT
3911 MORSE STREET, P O BOX 2816
DENTON, TEXAS 76202-2816
DENTON CENTRAL APPRAISAL DISTRICT
BOARD OF DIRECTORS MINUTES
JANUARY 23, 2014
3:00 p.m.
ITEM 1:
CONVENING OF MEETING
Rudy Durham convened the meeting at 3:02 p.m.
ITEM 2:
BOARD MEMBERS PRESENT:
Charles Stafford, Chairman
John Mahalik, Vice Chairman
Connie Smith, Secretary
David Terre, Member
Jim Mullis, Member
Michelle French, Ex Officio Member
STAFF PRESENT:
Rudy Durham, George Clerihew,
Kathy Williams and Hope Pierson
INVOCATION
Michelle French gave the invocation.
ITEM 3:
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was stated to the U.S. Flag and Texas Flag by all who
were present.
Minutes - Board of Directors Meeting of January 23, 2014
ITEM 4:
Page
2
SWEARING IN OF BOARD OF DIRECTORS
All of the 2014-2015 Board of Directors were officially sworn in by taking the Oath of
Office.
ITEM 5:
ELECTION OF OFFICERS FOR BOARD OF DIRECTORS
John Mahalik made a motion to nominate Charles Stafford as Chairman of the
Denton Central Appraisal District Board of Directors. Connie Smith seconded the
motion. The vote to elect Charles Stafford as Chairman of the Denton Central
Appraisal District Board of Directors was unanimous.
Michelle French made a motion to nominate John Mahalik as Vice-Chairman of the
Denton Central Appraisal District Board of Directors. Connie Smith seconded the
motion. The vote to elect John Mahalik as Vice-Chairman of the Denton Central
Appraisal District Board of Directors was unanimous.
John Mahalik made a motion to nominate Connie Smith as Secretary of the Denton
Central Appraisal District Board of Directors. Michelle French seconded the motion.
The vote to elect Connie Smith as Secretary of the Denton Central Appraisal District
Board of Directors was unanimous.
ITEM 6:
OPPORTUNITY FOR PUBLIC TO ADDRESS THE BOARD OF DIRECTORS
No public was present to address the Board.
ITEM 7:
CONSIDER AND APPROVE A RESOLUTION FOR APPOINTING APPRAISAL
REVIEW BOARD CHAIRMAN AND SECRETARY
Mr. John Greenslade and Mr. Robert Gallagher, memebers of the Appraisal Review
Board, addressed the Board requesting to be elected Chairman and Secretary of
the ARB.
John Mahalik made a motion to appoint Robert Gallagher to the Chair position and
John Greenslade to the Secretary position of the Appraisal Review Board. Connie
Smith seconded the motion. The vote to appoint Robert Gallagher to the Chair
position and John Greenslade to the Secretary position of the Appraisal Review
Board was unanimous.
Minutes - Board of Directors Meeting of January 23, 2014
ITEM 8:
Page
3
ORIENTATION FOR BOARD OF DIRECTORS BY ROBERT MOTT, THE
DISTRICT’S LEGAL COUNSEL
Robert Mott, of Perdue, Brandon, Fielder, Collins & Mott, LLP, spoke to the Board of
Directors. He explained the functions of the Appraisal District and spoke in detail on
the duties and responsibilities of the Board of Directors. He answered questions
and concerns that the members had and provided information on the new legislative
changes that have occurred.
ITEM 9:
PROGRESS REPORT
APPRAISAL AND ADMINISTRATIVE RELATED – RUDY DURHAM, GEORGE
CLERIHEW AND KATHY WILLIAMS
Rudy Durham, George Clerihew, Kathy Williams and Hope Pierson introduced
themselves to the new Board members and gave them a brief synopsis of their job
titles and duties at the Appraisal District.
Mr. Durham informed the Board that the District is about to begin the 2014 Methods
and Assistance Program (MAP) and is currently wrapping up the 2013 Property
Value Study (PVS) through the State Comptroller’s office.
Mr. Clerihew gave the Board an update on lawsuits and arbitration. Only 23
arbitrations were filed in 2013, which is about half of the arbitrations that were filed in
2012. There were 163 lawsuits filed in 2013, which is up 24% since 2012.
Mr. Clerihew also informed the new Board members that the Appraisal Review
Board members are now chosen by the District Judge. That the Board of Directors
no longer appoints those members.
Mrs. Williams informed the new Board members that they will need to complete their
Texas Open Meetings Act and Public Information Act training courses and return a
copy of the certificates to her within 60 days of taking oath.
LIAISON – BEATRICE CHAMBERS
Ms. Chambers had no report this month.
Minutes - Board of Directors Meeting of January 23, 2014
Page
4
ITEM 10: CONSENT AGENDA
THE ITEMS ON THE CONSENT AGENDA ARE CONSIDERED SELF-EXPLANATORY
BY THE BOARD AND WILL BE ENACTED WITH ONE MOTION. THERE WILL BE NO
SEPARATE DISCUSSION ON THESE ITEMS UNLESS A BOARD MEMBER OR
CITIZEN SO REQUEST.
A.
B.
C.
APPROVAL OF MINUTES OF THE BOARD OF DIRECTORS MEETING
OF DECEMBER 19, 2013
ACKNOWLEDGE RECEIPT OF MONTHLY FINANCIAL STATEMENTS
APPROVE DCAD INVESTMENT POLICY
John Mahalik made a motion to approve the Consent Agenda as submitted.
Michelle French seconded the motion. The vote to approve the Consent Agenda as
submitted was unanimous.
ITEM 11: ADJOURN
Chairman, Charles Stafford, adjourned the meeting at 5:27 pm.