View
1
Download
0
Category
Preview:
Citation preview
MAYFIELD METROPOLITAN DISTRICT 141 Union Boulevard, Suite 150
Lakewood, Colorado 80228-1898
Tel: 303-987-0835 800-741-3254
Fax: 303-987-2032
NOTICE OF SPECIAL MEETING AND AGENDA
Board of Directors: Office: Term/Expiration:
Samuel Talbott 2023/May 2023
Drew Wells 2023/May 2023
Richard Allen Pepin 2023/May 2023
Ray Rosener 2022/May 2022
Aaron Hart 2022/May 2022
DATE: June 1, 2020
TIME: 6:00 P.M.
PLACE: DUE TO CONCERNS REGARDING THE SPREAD OF THE CORONAVIRUS
(COVID-19) AND THE BENEFITS TO THE CONTROL OF THE SPREAD OF
THE VIRUS BY LIMITING IN-PERSON CONTACT, THIS DISTRICT
BOARD MEETING WILL BE HELD BY TELECONFERENCE ON ZOOM. IF
YOU WOULD LIKE TO ATTEND THIS MEETING, PLEASE USE THE
ZOOM MEETING INFORMATION BELOW. Please email Peggy Ripko if there
are any issues (pripko@sdmsi.com).
https://us02web.zoom.us/j/81559478836?pwd=UWpmVk1hQjZ5MzFWc1JzZHZUVUFOQT09 Meeting ID: 815 5947 8836
I. ADMINISTRATIVE MATTERS
A. Present Disclosures of Potential Conflicts of Interest and confirm quorum.
B. Approve Agenda, confirm location of the meeting and posting of meeting notice.
C. Discuss the results of the May 5, 2020 Regular Election for Directors (enclosure).
D. Consider appointment of Officers:
President
Treasurer
Secretary
Asst. Secretary
Asst. Secretary
Asst. Secretary
Mayfield Metropolitan District
June 1, 2020 Agenda
Page 2
E. Review and consider approval of Minutes from the April 29, 2020 Special Meeting
(enclosure).
II. PUBLIC COMMENTS
A.
III. FINANCIAL MATTERS
A. Review and ratify approval of payment of claims represented by check nos.
5029 - 5038 in the amount of $26,421.23 (enclosure).
B. Review unaudited financial statements and cash position for the period ending
March 31, 2020 (enclosure).
C Ratify approval of the execution and filing of the Application for Exemption from
Audit for 2019 (enclosure - copy of application).
IV. LEGAL MATTERS
A.
V. OTHER MATTERS
A.
VI. ADJOURNMENT: THE NEXT REGULAR MEETING IS SCHEDULED FOR
AUGUST 3, 2020 at ANYTHINK LIBRARY, 5877 EAST 120TH
AVENUE, THORNTON, CO 80602.
{00756501.DOCX / }
EXHIBIT A
(Attach Judges’ Certificate of Election Returns)
JUDGES' CERTIFICATE OF MAIL BALLOT ELECTION RETURNS
AND STATEMENT OF BALLOTS
FOR MAYFIELD METROPOLITAN DISTRICT
IT IS HEREBY CERTIFIED by the undersigned, who conducted the mail ballot election
held in the Mayfield Metropolitan District, in Adams County, Colorado, on the 5th day of May,
2020, that after qualifying by swearing and subscribing to their Oaths of Office, they opened the
polls at 7:00 a.m., and that they kept the polls open continuously until the hour of 7:00 p.m. on
such date, after which they counted the ballots cast for Directors of the District and for any ballot
issue or ballot question submitted in accordance with the Colorado Local Government Election
Code.
That the votes cast for Director of the District for a 3-year term were as follows (numeric
and spelled out):
Candidate Number of
Votes
(in figures)
Number of Votes
(in words)
RICHARD ALLEN PEPIN 31 Ylr\ i rT-U —2 Ov-»G_
DANIEL A GALASSO 5 \>e^
SAMUEL TALBOTT 3H
CYNTHIA MYERS4
DREW WELLS 33 TUvr faj -
ERIC DOME 5
That the votes cast for Director of the District for a 2-year term were as follows (numeric
and spelled out):
Candidate Number of
Votes
(in figures)
Number of Votes
(in words)
RAY ROSENER3(o
AARON HART irtf3o $It is hereby identified and specified that:
NUMERIC
Number of Ballots Delivered to Electors:
0UOCAVA:
Mail Ballot:
Official: 74Unofficial:
Substitute:
74Total Number of Ballots Delivered to Electors:
Number of Ballots Returned (Voted):
UOCAVA:
Mail Ballot:
Official:
L
33Unofficial:
Substitute:_
D
Total Number of Ballots Returned (Voted):
Number of Ballots Returned Undelivered
Number of Spoiled Ballots (Replacement Ballot issued): O
ONumber of Rejected Ballots:
<3Number of Defective Ballots (do not include partial):
Certified this 5th day of May, 2020.
Electiori Judge
fuWliljA. ^4Election Judge
Election Judge
RECORD OF PROCEEDINGS
1 MFMD 04.29.20 Special
MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE
MAYFIELD METROPOLITAN DISTRICT (THE “DISTRICT”)
HELD APRIL 29, 2020
A special meeting of the Board of Directors of the Mayfield Metropolitan District (referred to hereafter as the “Board”) was convened on Wednesday, April 29, 2020, at 5:00 p.m. Due to concerns regarding the spread of the Coronavirus (COVID-19) and the benefits to the control of the spread of the virus by limiting in-person contact, this District Board meeting was primarily held by conference call. Director Cynthia Myers was present at the physical location at the offices of Century Communities, 8390 E. Crescent Parkway, Suite 650, Greenwood Village, Colorado 80111. The meeting was open to the public by conference call.
Directors in Attendance Were: Eric Dome Cynthia Myers Daniel Galasso Also, In Attendance Were: Peggy Ripko; Special District Management Services, Inc. (“SDMS”) Matthew Ruhland, Esq.; Collins Cockrel & Cole, P.C. Diane Wheeler; Simmons & Wheeler, P.C. Brenda Owings; Century Homes Jason Burningham; Lewis, Young, Robertson & Burningham, Inc. Tiffany Leichman, Esq.; Sherman & Howard LLC Sheila Mares and Brooke Hutchens; D.A. Davidson & Co.
DISCLOSURE OF POTENTIAL CONFLICTS OF INTEREST
Mr. Ruhland discussed the requirements of Colorado law to disclose any potential conflicts of interest or potential breaches of fiduciary duty of the Board of Directors to the Secretary of State. The members of the Board were requested to disclose any potential conflicts of interest with regard to any matters scheduled for discussion at this meeting and incorporated for the record those applicable
RECORD OF PROCEEDINGS
2 MFMD 04.29.20 Special
disclosures made by the Board members prior to this meeting in accordance with statute. It was noted by Mr. Ruhland that disclosures of potential conflicts of interest were filed with the Secretary of State for all Directors.
ADMINISTRATIVE MATTERS
Agenda: Ms. Ripko distributed for the Board’s review and approval a proposed Agenda for the District's special meeting. Following discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote unanimously carried, the Agenda was approved, as presented. Approval of Meeting Location: The Board entered into a discussion regarding the requirements of Section 32-1-903(1), C.R.S., concerning the location of the District's Board meeting. Following discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote unanimously carried, the Board determined that because there was not a suitable or convenient location within its boundaries to conduct this meeting, it was determined to conduct the meeting at the above-stated location. The Board further noted that notice of this location was duly posted and that they have not received any objections to the location or any requests that the meeting place be changed by taxpaying electors within its boundaries. Minutes: The Board reviewed the Minutes of the April 21, 2020 Special Meeting. Following discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote, unanimously carried, the Minutes of the April 21, 2020 Special Meeting were approved, as presented.
PUBLIC COMMENTS
There were no public comments at this time.
FINANCIAL MATTERS
Claims: Ms. Wheeler reviewed with the Board the payment of claims represented by check nos. 5036 – 5037 in the amount of $12,399.87. . Following review and discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote, unanimously carried, the Board ratified approval of the payment of claims represented by check nos. 5036 – 5037 in the amount of $12,399.87.
RECORD OF PROCEEDINGS
3 MFMD 04.29.20 Special
Unaudited Financial Statements: Ms. Wheeler presented to the Board the unaudited financial statements and schedule of cash position for the period ending December 31, 2019. Following review and discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote, unanimously carried, the Board accepted the unaudited financial statements and schedule of cash position for the period ending December 31, 2019. Unaudited Financial Statements: Ms. Wheeler presented to the Board the unaudited financial statements and schedule of cash position for the period ending March 31, 2020. Following review and discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote, unanimously carried, the Board accepted the unaudited financial statements and schedule of cash position for the period ending March 31, 2020.
LEGAL MATTERS
Bond Resolution Authorizing the Issuance of Second Subordinate General Obligation Limited Tax Bonds, Series 2020C, in the maximum aggregate principal amount of $2,000,000: Ms. Lay presented to the Board a Bond Resolution Authorizing Issuance of Second Subordinate General Obligation Limited Tax Bonds, Series 2020C, in the maximum aggregate principal amount of $2,000,000, together with related bond documents. Following review and discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote, unanimously carried, the Board adopted a Bond Resolution Authorizing Issuance of Second Subordinate General Obligation Limited Tax Bonds, Series 2020C, in the maximum aggregate principal amount of $2,000,000, together with related bond documents. Certification of External Financial Advisor: Mr. Burningham, with Lewis, Young, Robertson & Burningham, Inc. went through his Certification, as External Financial Advisor to the District, related to the District’s upcoming Series 2020C bond issuance. Following review and discussion, upon motion duly made by Director Myers, seconded by Director Dome and, upon vote, unanimously carried, the Board approved the Certification of External Financial Advisor.
RECORD OF PROCEEDINGS
4 MFMD 04.29.20 Special
OTHER MATTERS There were no other matters for discussion at this time.
ADJOURNMENT There being no further business to come before the Board at this time, upon motion duly made by Director Galasso, seconded by Director Dome and upon vote, unanimously carried, the meeting was adjourned.
Respectfully submitted,
By ______________________________ Secretary for the Meeting
Mayfield Metropolitan District
Account Check #PO/Cont Invoice
Page 105/27/2020
Date Description Amount
Annual Check Register 03/31/2020
Date Paid01-000-09300 0 February Legal 2,995.48 5029 11012M Feb 02/29/2020 03/06/2020
**** TOTAL **** Collins Cockerel & Cole 2,995.48
01-000-09100 0 February Management 2,324.72 5030 Feb 2020 02/29/2020 03/06/2020
**** TOTAL **** Special District Managment Services 2,324.72
01-000-09300 0 Void Feb check ( 2,995.48) 5031 03/09/2020
01-000-09300 0 February Legal 2,995.48 5031 11012 2/20 01/29/2020 03/09/2020
**** TOTAL **** Collins Cockerel & Cole 0.00
01-000-09050 0 February Accounting 592.20 5032 26083 02/29/2020 04/20/2020
**** TOTAL **** Simmons & Wheeler, PC 592.20
01-000-09100 0 March Management 3,967.08 5033 Mar 2020 03/31/2020 04/20/2020
**** TOTAL **** Special District Managment Services 3,967.08
01-000-09450 0 Membership Fee 25.00 5034 10200310 03/10/2020 04/20/2020
**** TOTAL **** Utility Notification Center of CO 25.00
01-000-09300 0 Void check #5035 ( 10,641.58) 5035 03/31/2020 04/27/2020
01-000-09300 0 March Legal 3,745.58 5035 11012 2020 03/31/2020 04/27/2020
01-000-09300 0 April Legal 6,896.00 5035 11012M2020 04/24/2020 04/27/2020
**** TOTAL **** Collins Cockerel & Cole 0.00
01-000-09050 0 March accounting 1,946.41 5036 03/31/2020 04/29/2020
**** TOTAL **** Simmons & Wheeler, PC 1,946.41
01-000-09300 0 April Legal 6,896.00 5037 11012M Apr 04/24/2020 04/29/2020
01-000-09300 0 March Legal 3,557.46 5037 11012M Mar 03/31/2020 04/29/2020
**** TOTAL **** Collins Cockerel & Cole 10,453.46
01-000-09100 0 April Management 4,116.88 5038 April 2020 04/30/2020 05/18/2020
**** TOTAL **** Special District Managment Services 4,116.88
26,421.23*** GRAND TOTAL ***
Mayfield Metropolitan District
Financial Statements
March 31, 2020
SIMMONS & WHEELER, P.C. Certified Public Accountants 304 Inverness Way South, Suite 490, Englewood, CO 80112 (303) 689-0833
ACCOUNTANT’S COMPILATION REPORT Board of Directors Mayfield Metropolitan District Management is responsible for the accompanying financial statements of each major fund of Mayfield Metropolitan District, as of and for the period ended March 31, 2020, which are comprised of the Balance Sheet and the related Statement of Revenues, Expenditures and Changes in Fund Balance – Budget and Actual – Governmental Funds and account groups for the three months then ended in accordance with accounting principles generally accepted in the United States of America. We have performed a compilation engagement in accordance with the Statements on Standards for Accounting and Review Services promulgated by the Accounting and Review Services Committee of the AICPA. We did not audit or review the financial statements nor were we required to perform any procedures to verify the accuracy or completeness of the information provided by management. Accordingly, we do not express an opinion, a conclusion, nor provide any form of assurance on these financial statements. Management has elected to omit the Statement of Net Position, Statement of Activities, Management Discussion and Analysis and all of the disclosures required by accounting principles generally accepted in the United States of America. If the omitted disclosures were included in the financial statements, they might influence the user’s conclusions about the District’s financial position and results of operations. Accordingly, the financial statements are not designed for those who are not informed about such matters. We are not independent with respect to Mayfield Metropolitan District because we performed certain accounting services that impaired our independence. April 29, 2020 Englewood, Colorado
Mayfield Metropolitan District
Balance Sheet - Governmental Funds and Account Groups
March 31, 2020
See Accountant's Compilation Report
General Account Total
Fund Groups All Funds
Assets
Current assets
Cash in checking $ 11,253 $ - $ 11,253
Cash in CSAFE 139,052 - 139,052
Taxes Receivable 9,436 - 9,436
Prepaid Expenses - - -
Accounts receivable 22,155 - 22,155
181,896 - 181,896
Other assets
Amount to be provided for
retirement of debt - 167,260 167,260
- 167,260 167,260
$ 181,896 $ 167,260 $ 349,156
Liabilities and Equity
Current liabilities
Accounts payable $ 10,276 $ - $ 10,276
Deferred taxes - - -
10,276 - 10,276
Payable - Developer - 167,260 167,260
Payable - Developer interest - - -
Total liabilities 10,276 167,260 177,536
Fund Equity
Investment in improvements - - -
Fund balance (deficit) 171,620 - 171,620
171,620 - 171,620
$ 181,896 $ 167,260 $ 349,156
Mayfield Metropolitan District
Statement of Revenues, Expenditures and Changes in Fund Balance
Governmental Funds
Budget and Actual
For the 3 Months Ended March 31, 2020
General Fund
See Accountant's Compilation Report
Variance
Annual Favorable
Budget Actual (Unfavorable)
Revenues
Property taxes $ 335,096 $ 39,035 $ (296,061)
Specific ownership taxes 26,808 5,779 (21,029)
Fees 21,600 3,639 17,961
Working capital Fee 12,500 - 12,500
Interest income 500 512 12
396,504 48,965 (286,617)
Expenditures
Accounting 15,000 3,093 11,907
Election 1,500 - 1,500
Insurance/SDA Dues 9,000 3,604 5,396
Legal 25,000 7,919 17,081
Community Management 12,000 9,543 2,457
District management 15,000 - 15,000
Website Administration 1,000 - 1,000
Social Budget 5,000 - 5,000
Postage, Copies, Coupons 2,000 - 2,000
Legal Fees Collections & Covenant 5,000 - 5,000
Landscape Contract 85,000 - 85,000
Grounds Contract Extras 10,000 - 10,000
Sprinkler Repairs 15,000 - 15,000
Snow Removal 25,000 - 25,000
Sidewalk / Alley Repairs 2,000 - 2,000
Retaining Walls & Fencing 5,000 - 5,000
Holiday Decorations 5,000 - 5,000
Pet Waste Pickup 3,000 - 3,000
Gas & Electric 5,500 - 5,500
Water & Sewer 25,000 - 25,000
Entrance monuments 5,000 - 5,000
Cluster boxes 2,500 - 2,500
Graffiti Removal 2,500 - 2,500
Engineering 15,000 - 15,000
Miscellaneous - 25 (25)
Billing Expense - 133 (133)
Treasurer's Fees 5,026 585 4,441
Contingency 233,055 - 233,055
Emergency Reserve 9,031 - 9,031
543,112 24,902 518,210
Excess (deficiency) of revenues
over expenditures (146,608) 24,063 231,593
Fund balance - beginning 146,608 147,557 949
Fund balance - ending $ - $ 171,620 $ 232,542
Recommended