minutes from the regular meeting of ... - stage…

2
MINUTES FROM THE REGULAR MEETING OF THE UTILITY BOARD OF THE CITY OF KEY WEST, FLORIDA, HELD AT 5:00 P.M. ON WEDNESDAY, APRIL 10, 2019 KEYS ENERGY SERVICES BOARD ROOM 1001 JAMES STREET, KEY WEST, FLORIDA 1. Pledge of Allegiance 2. Invocation 3. Mission and Vision 4. Roll Call Present: Mr. Robert Barrios, Ms. Mona Clark, Mr. Timothy Root, Chairman Batty. Absent: Mr. Steven Wells. Also present at the meeting: Lynne Tejeda, General Manager/CEO; Jack Wetzler, Finance Director/CFO; Nathan Eden, Board Attorney; Nick Batty, Legal & Regulatory Services Director; Fred Culpepper, Transmission& Distribution Director; Dan Sabino, Engineering & Control Center Director; Joseph Weldon, Generation Director and Erica Zarate, Customer Services Director. 5. Set Agenda 6. Informational Items: a) Department Staff Report Potential Pole Replacement Project – Dan Sabino, Engineering & Control Center Director b) Power Supply Report – March 2019 c) Rate Comparison Report – February 2019 d) Financial and Operational Indicators – February 2019 e) Pension Workshop Update f) Florida Municipal Electric Association (FMEA) Legislative Rally Update g) Transmission Outage h) KEYS Egg Hunt / Ocean Festival Bucket Truck Rides i) 2019-2020 Calendar Contest Winners 7. Consent Agenda* a) Approve Minutes–Regular Utility Board Meeting–March 27, 2019 b) Approve Disbursements Report c) Declare Transformers as Surplus after Removal and Proper Disposal Motion: To Approve Consent Agenda, Moved by Ms. Clark, Seconded by Mr. Root.

Upload: others

Post on 04-Feb-2022

1 views

Category:

Documents


0 download

TRANSCRIPT

MINUTES FROM THE REGULAR MEETING OF THE UTILITY BOARD OF THE CITY OF KEY WEST, FLORIDA,
HELD AT 5:00 P.M. ON WEDNESDAY, APRIL 10, 2019 KEYS ENERGY SERVICES BOARD ROOM
1001 JAMES STREET, KEY WEST, FLORIDA
1. Pledge of Allegiance
3. Mission and Vision
4. Roll Call Present: Mr. Robert Barrios, Ms. Mona Clark, Mr. Timothy Root, Chairman Batty. Absent: Mr. Steven Wells.
Also present at the meeting: Lynne Tejeda, General Manager/CEO; Jack Wetzler, Finance Director/CFO; Nathan Eden, Board Attorney; Nick Batty, Legal & Regulatory Services Director; Fred Culpepper, Transmission& Distribution Director; Dan Sabino, Engineering & Control Center Director; Joseph Weldon, Generation Director and Erica Zarate, Customer Services Director.
5. Set Agenda
Potential Pole Replacement Project – Dan Sabino, Engineering & Control Center Director
b) Power Supply Report – March 2019 c) Rate Comparison Report – February 2019 d) Financial and Operational Indicators – February 2019
e) Pension Workshop Update
g) Transmission Outage
i) 2019-2020 Calendar Contest Winners
7. Consent Agenda* a) Approve Minutes–Regular Utility Board Meeting–March 27, 2019 b) Approve Disbursements Report c) Declare Transformers as Surplus after Removal and Proper Disposal
Motion: To Approve Consent Agenda, Moved by Ms. Clark, Seconded by Mr.
Root.
Wednesday, April 10, 2019
Page 2
8. Action Items a) Award Unit Price Contract for Aerial and Visual Transmission Line Inspection
and Repairs, Bid 03-19
Motion: To Award Unit Price Contract for Aerial and Visual Transmission Line Inspection and Repairs, as specified in KEYS Bid 03-19, to Haverfield International, Inc. in the estimated amount of $97,399.00 for FY19, $102,025.00 for FY21, and $106,692.00 for FY23, Moved by Mr. Barrios, Seconded by Mr. Root.
Vote: Motion carried by unanimous roll call vote (summary: Yes = 4).
Yes: Mr. Robert Barrios, Ms. Mona Clark, Mr. Timothy Root, Chairman Batty.
9. Public Input / Other Business
10. Adjournment
Motion: To Adjourn the Regular Utility Board Meeting of April 10, 2019, at 5:43 p.m., Moved by Mr. Root.
APPROVE:
/ed