Top Banner
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.
2

MINUTES FROM THE REGULAR MEETING OF ... - stage…

Feb 04, 2022

Download

Documents

dariahiddleston
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
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