minutes from the regular meeting of the utility … · 13/11/2019  · c) approve florida state...

3
MINUTES FROM THE REGULAR MEETING OF THE UTILITY BOARD OF THE CITY OF KEY WEST, FLORIDA, HELD AT 5:00 P.M. ON WEDNESDAY, NOVEMBER 13, 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 and Chairman Peter Batty. Absent: Mr. Steven Wells. Also present at the meeting: Lynne Tejeda, General Manager/CEO; Jack Wetzler, Finance Director/CFO; Fred Culpepper, Transmission & Distribution Director; Dan Sabino, Engineering & Control Center Director; Julio Torrado, HR & Communications Director; Erica Zarate, Customer Services Director and Joe Weldon, Generation Director. 5. Set Agenda 6. Informational Items: a) Department Staff Report – Net Metering – Erica Zarate, Director of Customer Service b) Power Supply Report – October 2019 c) Generation Report – October 2019 d) Rate Comparison Report – September 2019 e) Quarterly Inaccessible Easement Update f) Tentative Utility Board Meeting Dates for 2020 g) Government Finance Officers Association (GFOA) Certificate of Achievement h) Upcoming KEYS Events 7. Consent Agenda* a) Approve Minutes – Regular Utility Board Meeting – October 23, 2019 b) Approve Disbursement Report c) Approve Florida State Unit Price Contract a Three Year Lease Renewal of Seven Copiers d) Award Unit Price Contract for Barge Services during Emergency Situations, KEYS Bid #25-19, and Authorize the General Manager & CEO or Designee to Issue a Not-To-Exceed Task Order in the Event of an Emergency Motion: To Approve Consent Agenda, Moved by Mr. Timothy Root, Seconded by Mr. Robert Barrios. Motion passed unanimously.

Upload: others

Post on 23-Aug-2020

0 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, NOVEMBER 13, 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 and Chairman Peter Batty. Absent: Mr. Steven Wells. Also present at the meeting: Lynne Tejeda, General Manager/CEO; Jack Wetzler, Finance Director/CFO; Fred Culpepper, Transmission & Distribution Director; Dan Sabino, Engineering & Control Center Director; Julio Torrado, HR & Communications Director; Erica Zarate, Customer Services Director and Joe Weldon, Generation Director.

    5. Set Agenda

    6. Informational Items: a) Department Staff Report – Net Metering – Erica Zarate, Director of

    Customer Service

    b) Power Supply Report – October 2019 c) Generation Report – October 2019 d) Rate Comparison Report – September 2019 e) Quarterly Inaccessible Easement Update

    f) Tentative Utility Board Meeting Dates for 2020

    g) Government Finance Officers Association (GFOA) Certificate of Achievement

    h) Upcoming KEYS Events

    7. Consent Agenda* a) Approve Minutes – Regular Utility Board Meeting – October 23, 2019 b) Approve Disbursement Report c) Approve Florida State Unit Price Contract a Three Year Lease Renewal of Seven Copiers

    d) Award Unit Price Contract for Barge Services during Emergency Situations, KEYS Bid #25-19, and Authorize the General Manager & CEO or Designee to Issue a Not-To-Exceed Task Order in the Event of an Emergency

    Motion: To Approve Consent Agenda, Moved by Mr. Timothy Root, Seconded by Mr. Robert Barrios. Motion passed unanimously.

  • Regular Utility Board Meeting Wednesday, November 13, 2019 Page 2

    8. Action Items a) Approve Resolution #821 Authorizing Participation in Florida Municipal

    Power Agency (FMPA) Solar Project Phase II

    Motion: To Approve Resolution #821, “A Resolution of the Utility Board of the City of Key West, Florida (I) Providing Authorization to Participate in a Potential Florida Municipal Power Agency-All Requirements Power Supply Project Solar Project Phase II, Subject to Certain Conditions Provided for in this Resolution; (II) Committing to a Designated Number of Megawatts and Dollar Per Megawatt Hour Maximum Price in the event a Solar Project is established by Florida Municipal Power Agency; (III) Designating Authorized Officers; (IV) Approving and taking certain other actions; (V) providing for severability; (VI) providing that this Resolution is a contract between the Utility Board of the City of Key West, Florida and Florida Municipal Power Agency – All Requirements Power Supply Project; and (VII) providing an effective date”. Moved by Ms. Mona Clark, Seconded by Mr. Timothy Root.

    Vote: Motion carried by unanimous roll call vote (summary: Yes = 4). Yes: Mr. Robert Barrios, Ms. Mona Clark, Mr. Timothy Root and Chairman Peter Batty. b) Authorize Staff to apply through the Federal Emergency Management Agency (FEMA) Pre-Disaster Mitigation (PDM) Grant Program for Storm

    Hardening of Electric Service to Critical Government Facilities

    Motion: To Authorize Staff to apply for a FEMA PDM grant in the amount of $3,145,000.00 with a requirement of a local match of not to exceed 25%, $786,250.00., Moved by Mr. Timothy Root, Seconded by Mr. Robert Barrios.

    Board Discussion

    Vote: Motion carried by unanimous roll call vote (summary: Yes = 4). Yes: Mr. Robert Barrios, Ms. Mona Clark, Mr. Timothy Root and Chairman Peter Batty.

    c) Approve Four Hours Holiday Leave on Tuesday, December 31, 2019,

    New Year’s Eve, as an Additional Holiday for KEYS Employees

    Motion: To Approve Four Hours Holiday Leave on Tuesday, December 31, 2019, New Year’s Eve, as an Additional Holiday for KEYS Employees, Moved by Ms. Mona Clark, Seconded by Mr. Timothy Root.

  • Regular Utility Board Meeting Wednesday, November 13, 2019 Page 3

    Vote: Motion carried by unanimous roll call vote (summary: Yes = 4). Yes: Mr. Robert Barrios, Ms. Mona Clark, Mr. Timothy Root and Chairman Peter Batty.

    9. Public Input / Other Business

    10. Adjournment Motion: To Adjourn the Regular Utility Board Meeting of Wednesday, November 13, 2019, at 5:25 p.m., Moved by Chairman Batty. APPROVE:

    _______________________________ Peter Batty, Chairman

    ATTEST:

    _________________________________ Lynne E. Tejeda, General Manager & CEO /ed

    Start positionPlay 27Play 1Play 2Play 3Play 4Play 5Play 6Play 7Play 8Play 28Play 29Play 12Play 13Play 14Play 31Play 15Play 32Play 17Play 19Play 20Play 21Play 22Play 23Play 34Play 25Play 26

    button0: button1: button2: button3: button4: button5: button6: button7: button8: button9: button10: button11: button12: button13: button14: button15: button16: button17: button18: button19: button20: button21: button22: button23: button24: button25: