73R8385 MI-D
          By Rabuck                                             H.B. No. 2815
          Substitute the following for H.B. No. 2815:
          By Turner of Coleman                              C.S.H.B. No. 2815
                                 A BILL TO BE ENTITLED
    1-1                                AN ACT
    1-2  relating to the creation, administration, powers, duties,
    1-3  operation, and financing of the Chateau Woods Municipal Utility
    1-4  District.
    1-5        BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:
    1-6        SECTION 1.  CREATION.  (a)  A conservation and reclamation
    1-7  district, to be known as Chateau Woods Municipal Utility District,
    1-8  is created in Montgomery County, subject to approval at a
    1-9  confirmation election under Section 10 of this Act.  The district
   1-10  is a governmental agency and a body politic and corporate.
   1-11        (b)  The district is created under and is essential to
   1-12  accomplish the purposes of Article XVI, Section 59, of the Texas
   1-13  Constitution.
   1-14        SECTION 2.  DEFINITIONS.  In this Act:
   1-15              (1)  "City" means the city of Chateau Woods.
   1-16              (2)  "District" means Chateau Woods Municipal Utility
   1-17  District.
   1-18        SECTION 3.  BOUNDARIES.  (a)  The district includes the
   1-19  territory contained within the corporate boundaries of the city of
   1-20  Chateau Woods:
   1-21        BEING 412.3198 acres of land, more or less, situated in the
   1-22  Montgomery County School Land Survey, Abstract Number 350 and the
   1-23  R. Ross Survey, Abstract Number 471, in Montgomery County, Texas,
   1-24  and being referenced to Volume 929, Page 556 of the Deed Records of
    2-1  Montgomery County, Texas; said 412.3198 acres being more
    2-2  particularly described by metes and bounds as follows:
    2-3        COMMENCING at a point at the Northeast corner of the Charles
    2-4  Eisterwall Survey, Abstract Number 191 at the Northeast corner of
    2-5  Oak Ridge North, Section 10, the map or plat thereof recorded in
    2-6  Cabinet A, Sheet 51 of the Map Records of Montgomery County, Texas;
    2-7  Texas State Plane Coordinate System, Lambert Projection, South
    2-8  Central Zone;
    2-9        THENCE South 02 degrees 26 minutes 26 seconds East, a
   2-10  distance of 1444.80 feet along the East line of the Charles
   2-11  Eisterwall Survey and the Westerly line of the Montgomery County,
   2-12  School Land Survey, Abstract Number 350, same being the East line
   2-13  of Oak Ridge North, Section 10, to a 5/8 inch iron rod, found in
   2-14  the Northerly right-of-way line of Woodson Road, based on a width
   2-15  of 60 feet, for the most Westerly Northwest corner and POINT OF
   2-16  BEGINNING of the herein described tract;
   2-17        THENCE North 80 degrees 48 minutes 29 seconds East, a
   2-18  distance of 936.80 feet along the Northerly line of Woodson Road to
   2-19  a point for an interior corner in the Westerly line of Lake Chateau
   2-20  Woods, Section Two, the map or plat thereof recorded in Volume 7,
   2-21  Page 137 of the map records of Montgomery County, Texas;
   2-22        THENCE North 12 degrees 05 minutes 17 seconds West, a
   2-23  distance of 799.11 feet along the West line of Lake Chateau Woods,
   2-24  Section Two to a 1/2 inch iron rod, found for the most Northerly
   2-25  Northwest corner of the herein described tract and being the
   2-26  Northwest corner of Lot 1A, Block 1, Lake Chateau Woods, Section
   2-27  Two;
    3-1        THENCE North 84 degrees 09 minutes 43 seconds East, a
    3-2  distance of 201.02 feet along the North line of Lake Chateau Woods,
    3-3  Section Two, to a 1/2 inch iron pipe, found for the Northeast
    3-4  corner of Lot 1B and the Northwest corner of Lot 2, Block 1, Lake
    3-5  Chateau Woods, Section Two;
    3-6        THENCE North 88 degrees 02 minutes 38 seconds East, a
    3-7  distance of 215.07 feet along the North line of Lake Chateau Woods,
    3-8  Section Two, to a 1/2 inch iron pipe, found for the Northeast
    3-9  corner of Lot 2 and the Northwest corner of Lot 3, Block 1, Lake
   3-10  Chateau Woods, Section Two;
   3-11        THENCE North 89 degrees 12 minutes 31 seconds East, a
   3-12  distance of 657.33 feet along the North line of Lake Chateau Woods,
   3-13  Section Two, to a point for angle;
   3-14        THENCE North 77 degrees 00 minutes 08 seconds East, a
   3-15  distance of 186.50 feet along the North line of Lake Chateau Woods,
   3-16  Section Two, to a point for angle;
   3-17        THENCE North 88 degrees 22 minutes 08 seconds East, a
   3-18  distance of 502.50 feet along the North line of Lake Chateau Woods,
   3-19  Section Two, to a point at the Northeast corner of Lake Chateau
   3-20  Woods, Section Two and the Northwest corner of Lake Chateau Woods,
   3-21  Section Four, the map or plat thereof recorded in Volume 7, Page
   3-22  223 of the Map Records, Montgomery County, Texas;
   3-23        THENCE North 88 degrees 10 minutes 08 seconds East, a
   3-24  distance of 1708.60 feet along the North line of Lake Chateau
   3-25  Woods, Section Four, and the North line of Lake Chateau Woods,
   3-26  Section Five, the map or plat thereof recorded in Volume 7, Page
   3-27  225 of the Map Records of Montgomery County, Texas, to a 3 inch
    4-1  iron pipe, found for an interior corner at the Northeast corner of
    4-2  Lake Chateau Woods, Section Five in the West line of Lake Chateau
    4-3  Woods, Section Six, the map or plat thereof recorded in Volume 7,
    4-4  Page 275 of the Map Records of Montgomery County, Texas;
    4-5        THENCE North 02 degrees 52 minutes 52 seconds West, a
    4-6  distance of 452.37 feet along the most Westerly West line of Lake
    4-7  Chateau Woods Section Six to a 1/2 inch iron rod, found for the
    4-8  Northwest corner of Lake Chateau Woods, Section Six;
    4-9        THENCE North 88 degrees 46 minutes 08 seconds East, a
   4-10  distance of 2545.50 feet along the North line of Lake Chateau
   4-11  Woods, Section Six, to a point for the Northeast corner of Section
   4-12  Seven, the map or plat thereof recorded in Volume 7, Page 283 of
   4-13  the Map Records of Montgomery County, Texas, and the most Southerly
   4-14  Northeast corner of Lake Chateau Woods, Section Eight, an
   4-15  unrecorded subdivision;
   4-16        THENCE North 88 degrees 49 minutes 08 seconds East, a
   4-17  distance of 397.00 feet along the most Westerly North line of Lake
   4-18  Chateau Woods, Section Eight, to a point for the Northeast corner
   4-19  of Lot 3, Block 4 in the West line of Lot 6, Block 4, Lake Chateau
   4-20  Woods, Section Eight; said corner being in the West line of the R.
   4-21  Ross Survey, Abstract Number 471, common to the East line of the
   4-22  Montgomery County School Land Survey, Abstract Number 350;
   4-23        THENCE North 01 degrees 00 minutes 52 seconds West, a
   4-24  distance of 793.30 feet along the West line of Lake Chateau Woods,
   4-25  Section Eight, and the West line of the R. Ross Survey to a an
   4-26  angle point in the East line of that certain 8.21 acre tract
   4-27  recorded in Volume 609, page 149 of the Deed Records of Montgomery
    5-1  County, Texas;
    5-2        THENCE North 01 degrees 18 minutes 20 seconds West, a
    5-3  distance of 478.35 feet along the West line of Lake Chateau Woods,
    5-4  Section Eight and the West line of the R. Ross Survey to a fence
    5-5  post found for the Northwest corner of Lot 20, Block 4, Lake
    5-6  Chateau Woods, Section Eight, and being in the Southerly line of
    5-7  Sleepy Hollow Road
    5-8        THENCE North 85 degrees 47 minutes 49 seconds East, a
    5-9  distance of 1656.00 feet along the South line of Sleepy Hollow Road
   5-10  to a point for the Northeast corner of the herein described tract
   5-11  and from which a nail is referenced North 31 degrees 16 minutes 12
   5-12  seconds West, 29.54 feet and a tree with old barbed wire referenced
   5-13  South 50 degrees 57 minutes 00 seconds West, 21.03 feet;
   5-14        THENCE South 01 degrees 01 minutes 56 seconds East, passing
   5-15  at a distance of 1981.40 feet, a point located on the East line of
   5-16  the herein described tract referencing a 3/4 inch iron pipe, found
   5-17  West, 140.00 feet of said West line and being the Southeast
   5-18  intersection corner of Blue Ridge Drive and Longleaf Drive; in all,
   5-19  a distance of 4976.00 feet along the East line of the herein
   5-20  described tract to a 3/4 inch iron pipe, found for the Southeast
   5-21  corner of the herein described tract and the Southeast corner of
   5-22  Lot 6, Block 6, Lake Chateau Woods, Section Seven as recorded in
   5-23  Volume 7, Page 283 of the Map Records of Montgomery County, Texas;
   5-24  said Southeast corner being in the North line of the Thomas Toby
   5-25  Survey, Abstract Number 579 common to the Southerly line of the
   5-26  Montgomery County School Land Survey, Abstract Number 350;
   5-27        THENCE South 88 degrees 25 minutes 27 seconds West, a
    6-1  distance of 2395.11 feet along the common line of the Thomas Toby
    6-2  Survey and the Montgomery County School Land Survey and the South
    6-3  line of Lake Chateau Woods, Section 7, to a 3 inch iron pipe, found
    6-4  for the most Southerly Southwest corner of the herein described
    6-5  tract and the Southwest corner of Lot 26, Block II, Lake Chateau
    6-6  Woods, Section Six as recorded in Volume 7, Page 25 of the Map
    6-7  Records of Montgomery County, Texas;
    6-8        THENCE North 02 degrees 13 minutes 11 seconds West, a
    6-9  distance of 3123.84 feet along the West line of Lake Chateau Woods,
   6-10  Section Six to a 5/8 inch iron rod, found for the Northwest corner
   6-11  of Lot 11A, Block II and an angle point for Lot 9B, Block II, Lake
   6-12  Chateau Woods, Section Six;
   6-13        THENCE South 87 degrees 40 minutes 29 seconds West, a
   6-14  distance of 2126.00 feet along the South line of Lake Chateau
   6-15  Woods, Section Six to a point for the most Westerly Southwest
   6-16  corner of Lake Chateau Woods, Section Six in the East line of Lake
   6-17  Chateau Woods, Section Five;
   6-18        THENCE South 02 degrees 42 minutes 28 seconds East, a
   6-19  distance of 1484.00 feet along the East line of Lake Chateau Woods,
   6-20  Section Five, to a 3 inch iron pipe, found for the Southeast corner
   6-21  of Lake Chateau Woods, Section Five;
   6-22        THENCE South 88 degrees 35 minutes 50 seconds West, a
   6-23  distance of 1727.05 feet along the South line of Lake Chateau
   6-24  Woods, Section Five, to a 1/2 inch copper weld, found for the
   6-25  Southwest corner of Lake Chateau Woods, Section Three as recorded
   6-26  in Volume 7, Page 223 of the Map Records of Montgomery County,
   6-27  Texas; same being the Southeast corner of Lake Chateau Woods,
    7-1  Section One;
    7-2        THENCE South 89 degrees 42 minutes 50 seconds West, a
    7-3  distance of 174.00 feet along the South line of Lake Chateau Woods,
    7-4  Section One to a point for angle;
    7-5        THENCE South 88 degrees 54 minutes 50 seconds West, a
    7-6  distance of 400.00 feet along the South line of Lake Chateau Woods,
    7-7  Section One to a point for angle;
    7-8        THENCE South 85 degrees 23 minutes 19 seconds West, a
    7-9  distance of 346.39 feet along the South line of Lake Chateau Woods,
   7-10  Section One to a 1/2 inch iron rod, found for a point for angle;
   7-11        THENCE South 84 degrees 27 minutes 19 seconds West, a
   7-12  distance of 564.00 feet along the South line of Lake Chateau Woods,
   7-13  Section One to a 1/2 inch iron rod, found for an angle point in the
   7-14  herein described tract and the Southwest corner of Lake Chateau
   7-15  Woods, Section One, same being the original point of beginning
   7-16  describing the Corporate Limits of Chateau Woods as recorded in
   7-17  Volume 929, Page 556 of the Deed Records of Montgomery County,
   7-18  Texas;
   7-19        THENCE continuing South 84 degrees 27 minutes 19 seconds
   7-20  West, a distance of 395.00 feet crossing the complete right-of-way
   7-21  for the Missouri-Pacific Rail Road, to a point for corner of the
   7-22  herein described tract and being that same corner referenced in the
   7-23  14.675 acre annexation August, 1985;
   7-24        THENCE North 19 degrees 40 minutes 47 seconds West, a
   7-25  distance of 226.91 feet to a 3/4 inch iron rod, found for corner
   7-26  and being in the East line of Blueberry Hill Estates as recorded in
   7-27  Volume 7, Page 217 of the Map records of Montgomery County, Texas;
    8-1        THENCE South 87 degrees 35 minutes 17 seconds West, a
    8-2  distance of 331.58 feet severing Blueberry Hill estates, to a 3/4
    8-3  inch iron rod, found in the West right-of-way line of Blueberry
    8-4  Hill Drive, based on a width of 60 feet;
    8-5        THENCE South 87 degrees 36 minutes 31 seconds West, a
    8-6  distance of 263.66 feet to a fence post found at corner in the East
    8-7  line of Oak Ridge North, Section 9 as recorded in Cabinet A, Sheet
    8-8  5 of the Map Records of Montgomery County, Texas, same being the
    8-9  West line of Blueberry Hill Estates, in the East line of the
   8-10  Montgomery County School Land Survey, A-350 common to the East line
   8-11  of the Charles Eisterwall Survey, A-191;
   8-12        THENCE North 02 degrees 14 minutes 57 seconds West, a
   8-13  distance of 423.68 feet along the East line of the Charles
   8-14  Eisterwall Survey and the West line of the Montgomery County School
   8-15  Land Survey to a 1/2 inch iron rod, found for the Northeast corner
   8-16  of Oak Ridge North, Section 9, and the Northwest corner of
   8-17  Blueberry Hill estates, in the South right-of-way line of Woodson
   8-18  Road for an angle point in the West line of the herein described
   8-19  tract;
   8-20        THENCE North 00 degrees 36 minutes 25 seconds East, a
   8-21  distance of 61.18 feet crossing Woodson Road, back to the POINT OF
   8-22  BEGINNING of the herein described tract, containing 412.3198 acres
   8-23  of land, more or less, based on the survey and plat prepared by
   8-24  Michael Glezman Surveying, dated January, 1993.
   8-25        (b)  If, on the day preceding the date on which the canvass
   8-26  of the election to abolish the city is completed, the corporate
   8-27  boundaries of the city of Chateau Woods are not as described in
    9-1  Subsection (a) of this section, the district includes the territory
    9-2  included within the corporate boundaries of Chateau Woods on that
    9-3  day.
    9-4        SECTION 4.  FINDING OF BENEFIT.  All of the land and other
    9-5  property included within the boundaries of the district will be
    9-6  benefited by the works and projects that are to be accomplished by
    9-7  the district under powers conferred by Article XVI, Section 59, of
    9-8  the Texas Constitution.  The district is created to serve a public
    9-9  use and benefit.
   9-10        SECTION 5.  POWERS.  (a)  The district has all of the rights,
   9-11  powers, privileges, authority, functions, and duties provided by
   9-12  the general law of this state, including Chapters 50 and 54, Water
   9-13  Code, applicable to municipal utility districts created under
   9-14  Article XVI, Section 59, of the Texas Constitution.  This Act
   9-15  prevails over any provision of general law that is in conflict or
   9-16  inconsistent with this Act.
   9-17        (b)  The rights, powers, privileges, authority, functions,
   9-18  and duties of the district are subject to the continuing right of
   9-19  supervision of the state to be exercised by and through the Texas
   9-20  Water Commission.
   9-21        SECTION 6.  ELECTION OF DIRECTORS.  (a)  The directors of the
   9-22  district shall be elected according to the single-member
   9-23  subdistrict method as provided by this Act.
   9-24        (b)  One director shall be elected from each single-member
   9-25  subdistrict by the electors of that subdistrict.
   9-26        (c)  A person shall indicate on the application for a place
   9-27  on the ballot the single-member subdistrict that the person seeks
   10-1  to represent.
   10-2        (d)  The board of directors shall revise each single-member
   10-3  subdistrict after each federal decennial census to reflect
   10-4  population changes.  At the first election after the subdistricts
   10-5  are revised, a new director shall be elected from each subdistrict.
   10-6  The directors shall draw lots to determine which two directors
   10-7  shall serve two-year terms and which three directors shall serve
   10-8  four-year terms.
   10-9        SECTION 7.  BOARD OF DIRECTORS.  (a)  The district is
  10-10  governed by a board of five directors.
  10-11        (b)  A vacancy in the office of director shall be filled by
  10-12  appointment of the board until the next election for directors.  If
  10-13  the position is not scheduled to be filled at the election, the
  10-14  person elected to fill the position shall serve only for the
  10-15  remainder of the unexpired term.
  10-16        (c)  To be eligible to serve as director, a person must be a
  10-17  registered voter and reside in the single-member subdistrict from
  10-18  which the person is elected or appointed.
  10-19        SECTION 8.  SERVICE OF DIRECTORS.  (a)  Temporary directors
  10-20  serve until initial directors are elected under Section 14.
  10-21        (b)  Initial directors serve until permanent directors are
  10-22  elected under Section 16.
  10-23        (c)  Permanent directors serve staggered four-year terms.
  10-24        (d)  Each director must qualify to serve as director in the
  10-25  manner provided by Sections 54.025 and 54.116, Water Code.
  10-26        (e)  A director serves until the director's successor has
  10-27  qualified.
   11-1        SECTION 9.  TEMPORARY DIRECTORS.  (a)  The temporary board of
   11-2  directors is composed of:
   11-3              (1)  Loretta Brown
   11-4              (2)  Kenneth Smith
   11-5              (3)  Eugene Mertz
   11-6              (4)  Betty Lambright
   11-7              (5)  Leon Jones
   11-8        (b)  If a temporary director fails to qualify for office, the
   11-9  temporary directors who have qualified shall appoint a person to
  11-10  fill the vacancy.  If at any time there are fewer than three
  11-11  qualified temporary directors, the Texas Water Commission shall
  11-12  appoint the necessary number of persons to fill all vacancies on
  11-13  the board.
  11-14        (c)  The temporary board of directors shall establish five
  11-15  single-member voting subdistricts from which initial and  permanent
  11-16  directors are elected.
  11-17        SECTION 10.  CONFIRMATION ELECTION.  The temporary directors
  11-18  shall call an election to be held on May 1, 1993, to confirm the
  11-19  creation of the district.
  11-20        SECTION 11.  BALLOT PROPOSITION.  The ballot for the election
  11-21  to confirm the creation of the district shall be printed to permit
  11-22  voting for or against the proposition:  "The creation of the
  11-23  Chateau Woods Municipal Utility  District;  the transfer to the
  11-24  district of the assets and obligations of the city of Chateau Woods
  11-25  relating to the city's water and sewer system; and the levy of an
  11-26  ad valorem tax at a  rate equal to the rate previously set by the
  11-27  city to pay the bonded indebtedness of the city relating to the
   12-1  city's water and sewer system."
   12-2        SECTION 12.  CONFIRMATION ELECTION RETURNS.   (a)  The
   12-3  district is created if:
   12-4              (1)  a majority of the voters in the city of Chateau
   12-5  Woods voting in the election held under this Act favor the
   12-6  proposition; and
   12-7              (2)  a majority of the voters in the city of Chateau
   12-8  Woods voting in an election held on the same date under Section
   12-9  62.002, Local Government Code, favor a proposition to abolish the
  12-10  city of Chateau Woods, contingent upon the creation of the district
  12-11  under this Act, and to transfer to the district the city's assets
  12-12  and obligations relating to the city's water and sewer system.
  12-13        (b)  The district is not created and the city is not
  12-14  abolished if a majority of the voters in either election do not
  12-15  favor the proposition on which they voted.
  12-16        SECTION 13.  TRANSFER OF ASSETS.   If the district is created
  12-17  under this Act, all assets and obligations of the city of Chateau
  12-18  Woods relating to the city's water and sewer system are transferred
  12-19  to the district on the 30th day after the date of the canvasses of
  12-20  both elections have been completed.
  12-21        SECTION 14.  ELECTION OF INITIAL DIRECTORS.   (a)  If the
  12-22  district is created under Section 12 of this Act, initial directors
  12-23  shall be elected at an election to be held on November 2, 1993.
  12-24        (b)  If the temporary directors determine that there is not
  12-25  sufficient time to draw the subdistricts or to comply with the
  12-26  requirements of law, the temporary directors may postpone the
  12-27  election date until the next uniform election date that is at least
   13-1  60 days after the earlier of:
   13-2              (1)  the date on which the United States Department of
   13-3  Justice approves the single-member subdistricts created by the
   13-4  temporary board of directors; or
   13-5              (2)  the date on which the time within which the United
   13-6  States Department of Justice must approve or disapprove the
   13-7  subdistricts expires without action by that department.
   13-8        (c)  A person, including a temporary director, who desires to
   13-9  be a candidate for the office of initial director may file an
  13-10  application with the temporary board to have the candidate's name
  13-11  printed on the ballot as provided by Section 54.104, Water Code.
  13-12        (d)  At the initial directors' election, the temporary board
  13-13  of directors shall have the name of any candidate filing for the
  13-14  office of director as provided by Subsection (c) of this section
  13-15  placed on the ballot and blank spaces to write in the names of
  13-16  other persons.  The temporary board of directors, at the time the
  13-17  vote is canvassed, shall declare the person who receives the most
  13-18  votes in each subdistrict to be elected as director for that
  13-19  subdistrict.
  13-20        SECTION 15.  APPLICATION OF OTHER LAW.   (a)  Section
  13-21  41.001(a), Election Code, does not apply to a confirmation election
  13-22  or an initial directors' election held as provided by this Act.
  13-23        (b)  Except as provided by this section and by Sections 9-12
  13-24  of this Act, a confirmation or initial directors' election shall be
  13-25  conducted as provided by Chapter 54, Water Code, and by the
  13-26  Election Code.
  13-27        SECTION 16.  ELECTION OF DIRECTORS.   On the first Saturday
   14-1  in May of the second year after the year in which the confirmation
   14-2  election is held, an election shall be held in the district for the
   14-3  election of two directors who shall each serve two-year terms and
   14-4  three directors who shall each serve four-year terms.  Thereafter,
   14-5  on the same date in each subsequent second year, the appropriate
   14-6  number of directors shall be elected to the board.
   14-7        SECTION 17.  VALIDATION.  (a)  The order of the mayor of the
   14-8  city of Chateau Woods calling an election to confirm the creation
   14-9  of the district to be held on May 1, 1993, is validated as of the
  14-10  date it was issued.  The order, the election, and other acts or
  14-11  proceedings may not be held invalid on the ground that the order
  14-12  was not authorized by law.
  14-13        (b)  This section does not apply to any matter that on the
  14-14  effective date of this Act:
  14-15              (1)  is involved in litigation if the litigation
  14-16  ultimately results in the matter being held invalid by a final
  14-17  judgment of a court; or
  14-18              (2)  has been held invalid by a final judgment of a
  14-19  court.
  14-20        SECTION 18.  FINDINGS RELATING TO PROCEDURAL REQUIREMENTS.
  14-21  (a)  The proper and legal notice of the intention to introduce this
  14-22  Act, setting forth the general substance of this Act, has been
  14-23  published as provided by law, and the notice and a copy of this Act
  14-24  have been furnished to all persons, agencies, officials, or
  14-25  entities to which they are required to be furnished by the
  14-26  constitution and other laws of this state, including the governor,
  14-27  who has submitted the notice and Act to the Texas Water Commission.
   15-1        (b)  The Texas Water Commission has filed its recommendations
   15-2  relating to this Act with the governor, lieutenant governor, and
   15-3  speaker of the house of representatives within the required time.
   15-4        (c)  All requirements of the constitution and laws of this
   15-5  state and the rules and procedures of the legislature with respect
   15-6  to the notice, introduction, and passage of this Act are fulfilled
   15-7  and accomplished.
   15-8        SECTION 19.  EMERGENCY.  The importance of this legislation
   15-9  and the crowded condition of the calendars in both houses create an
  15-10  emergency and an imperative public necessity that the
  15-11  constitutional rule requiring bills to be read on three several
  15-12  days in each house be suspended, and this rule is hereby suspended,
  15-13  and that this Act take effect and be in force from and after its
  15-14  passage, and it is so enacted.