MINUTES OF THE JOHNSON CITY POWER BOARD. January 30, 2014

Similar documents

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting January 17, 2018

The Board of Ellis County Commissioners met in regular session at 6:45 p.m. on Monday, April 18, 2011, in the

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA

Board of Education Regular Meeting June 05, :30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

DISSOLUTION COMMITTEE FOR THE FORMER BOARD OF DALLAS COUNTY SCHOOLS TRUSTEES

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall

CITY OF HAZELWOOD SPECIAL COUNCIL MEETING DECEMBER 11, 2013

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Budget Committee Special Called Meeting Minutes. August 17, :00 am

CITY OF ST. AUGUSTINE

Southwest Power Pool HUMAN RESOURCES COMMITTEE MEETING August 27 & 28, Southwest Power Pool Corporate Office Little Rock, Arkansas

ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. December 13, 2016

1. Amendment to Budget Ordinance for Fiscal Year

AGENDA. Budget and Operations Committee of the Connecticut Green Bank 845 Brook Street Rocky Hill, CT 06067

Denton Planning Commission. Minutes. Town of Denton. March 27, * Those Present ** Excused

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES February 14, 2018

MARINA COAST WATER DISTRICT

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017

Pension Trustees Meeting Minutes January 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Village of Princeville Minutes of the Regular Board Meeting December 19, :30 p.m.

TOWNSHIP COMMITTEE MEETING September 24, 2018

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING OCTOBER 18, 2016

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017

1. Call to Order: Mr. Dillon called the meeting to order at 9:04 a.m.

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

Minutes for the City of Sterling Municipal Band Commission

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. December 21, 2017

ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. August 14, 2018

JULY 10, 2018 REGULAR MEETING

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

PERSON COUNTY BOARD OF COMMISSIONERS DECEMBER 6, Chairman Kendrick called the recessed meeting to order.

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall

Chairman Keefe called the special meeting to order and provided opening remarks.

STATE OF MAINE. I. CALL TO ORDER On Monday, July 28, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

District employee Robert Clark (Operations/Maintenance Superintendent) was in the audience.

SCA Board of Directors Minutes July 18, :00 AM Tukwila City Hall Hazelnut Room 6200 Southcenter Blvd, Tukwila

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

CITY OF FENTON COUNCIL PROCEEDINGS Monday, June 8, 2015 City Hall Council Chambers 301 South LeRoy Street

a 407 West Broad Street

MINUTES. October 28, 2015

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

1. The regular meeting of the Police and Fire Retirement System was called to order by President Lamerato at 3:35 p.m.

CANBY UTILITY REGULAR BOARD MEETING NOVEMBER 13, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF SAVANNAH. April 10, 2018

Utility Board. Agenda topics. For Meeting of July 14, :00 PM to 9:00 PM City Council Chambers, City Hall. Board Members:

SPECIAL MEETING AGENDA

A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

PLANNING AND ZONING BOARD OF APPEALS - MINUTES -

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

BOARD OF DIRECTORS MEETING MARCH 19, 2012 COMPASS, 1 ST FLOOR BOARD ROOM 700 N. EAST 2 ND STREET MERIDIAN, IDAHO **MINUTES**

MISCELLANEOUS ELECTRIC SERVICES

SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, DECEMBER 9, 2013 COMMITTEE ROOM ROOM 239, CITY HALL

MINUTES AUGUST 8, :30 A.M. STEPHENS COUNTY BOARD OF COMMISSIONERS HISTORICAL COURTHOUSE COURTROOM

Thursday July 12, a.m. MMSD Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

May 22, 2012 City Council Regular Meeting 7:00 p.m.

CITY OF PONTIAC, MICHIGAN POLICE AND FIRE RETIREMENT SYSTEM. January 22, 2009

APPROVAL OF MINUTES: August 20, 2012

Gwen McGougan, Clerk to the Board. Chairman Leach called the meeting to order with a quorum present and welcomed everyone.

November 5, 1997 Joint Meeting with the Albemarle County Board of Supervisors Page 1

Call to order: Chairman, Marie Rundberg, called the meeting to order at 10:30 am.

... ~.,-~. ~. 1~... CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES. Monday, December 12, 2016 at 7:00p.m.

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

Resolution # Notice and Call of Public Meeting

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION APRIL 24, 2014

Request for Qualifications Firms Interested in Constructing or Providing Outside Plant Fiber to Connect Utility Substations

Ron made a motion to approve the consent agenda as presented; Mike seconded the motion. It passed unanimously.

November 13, Council Member Mitch Regenfuss

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero

ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014

VILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes) MONTHLY MEETING of the CDA BOARD OF DIRECTORS Wednesday, June 3, 2009

GLACIER VIEW MEADOWS ROAD AND RECREATION ASSOCIATION WATER & SEWER ASSOCIATION JOINT MEETING MINUTES August 20, 2014

Electric $ 188, PIWS $ 9, WWWS $ 2,406.52

Agenda for Eagleville City Council Meeting

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue

TOWN OF SOUTH BERWICK EMERGENCY ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

Mr. Russ, Chairman, called the meeting to order at 10:00 a.m.

Verano Center & #1-5. Community Development Districts

WASHINGTON TOWNSHIP MUA REGULAR MEETING April 1, 2015

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

Transcription:

MINUTES OF THE JOHNSON CITY POWER BOARD January 30, 2014 PRESENT: Jenny Brock Scott Bowman B. J. King Gearld Sparks Robert Thomas Guy Wilson Kelly Wolfe Jeffrey R. Dykes, Chief Executive Officer Brian Bolling, CPA, Business Development Officer Connie Crouch, Human Resources Administrator Mark Eades, Chief Operations Officer Eric Egan, Technology Resource Officer Brian Ellis, Service Department Administrator Donnie Hall, Safety/Environmental Administrator Brent Kitzmiller, Chief Financial Officer David Spinnato, Purchasing/Physical Plant Administrator Tami H. Worsham, Customer Support Manager J. Matthew Bolton, Herndon, Coleman, Brading and McKee ABSENT: Ralph Martin Rodney Metcalf, Associate Operations Officer Angela Shrewsbury, Energy Services/Marketing Administrator Thomas C. McKee, Attorney Chairman Jenny Brock called the meeting to order, and welcomed Keith Swink, Investigator for the Power Board, who was attending today's meeting. Mr. Swink delivered a short presentation concerning his duties and responsibilities with the company, including investigations involving power theft and meter tampering, rate investigations, inquiries into unsafe or inaccessible meter bases, and follow-up property damage investigations relative to incidents or accidents where power poles are broken or other Power Board property is damaged. Allen Sheets with Nationwide was unable to be present at today's meeting and his report regarding JCPB retirement investments held by his company will be presented at the February, 2014 Board meeting. Upon motion of Mr. Wolfe, seconded by Mr. Wilson, the monthly power distributor's report submitted to the Tennessee Valley Authority for November, 2013 was approved. The motion carried unanimously. Year-to-date income was $1,473,721.59

less than last year's year-to-date figure, and year-to-date actual net income was $980,468.59 less than the budgeted figure. The general fund balance at the end of November stands at $17,049,193.55. The reserve fund balance stands at $7,672,789.21, the special reserve fund balance stands at $1,946,894.27, the 2007A bond and interest sinking fund balance stands at $1,281,247.73, the tax equivalent fund balance stands at $1,898,513.47, the underground/economic development fund balance stands at $1,273,971.21, the 2008 bond and interest sinking fund balance stands at $594,223.48, the 2007 bond debt service fund balance stands at $2,647,472.72, and the renewal and replacement fund balance stands at $5,053,686.46. The Power Board served 75,587 customers in November. Upon motion of Mr. Wolfe, seconded by Mr. Wilson, the monthly power distributor's report submitted to the Tennessee Valley Authority for December, 2013 was approved. The motion carried unanimously. Year-to-date income was $1,710,423.57 less than last year's year-to-date figure, and year-to-date actual net income was $1,498,392.13 less than the budgeted figure. The general fund balance at the end of December stands at $16,870,675.23. The reserve fund balance stands at $7,674,996.45, the special reserve fund balance stands at $1,947,454.34, the 2007A bond and interest sinking fund balance stands at $1,532,683.69, the tax equivalent fund balance stands at $2,289,793.09, the underground/economic development fund balance stands at $1,286,841.05, the 2008 bond and interest sinking fund balance stands at $758,608.30, the 2007 bond debt service fund balance stands at $2,648,234.32, and the renewal and replacement fund balance stands at $5,055,140.26. The Power Board served 76,166 customers in December. Upon motion of Mr. Wolfe, seconded by Mr. Bowman, the Board approved the following items on the Consent Agenda: (a) The minutes of the December 12, 2013 Board meeting; (b) The purchase of 1,000 Itron C1S Form 2S single-phase meters at a cost of $26,250.00; the purchase of 1,000 Tantulus TC - 1216 AMI modules for said meters at a cost of $78,000.00; the purchase of 400 Itron Form 2S single-phase meters with remote disconnect modules at a cost of $38,800.00, and the purchase of 600 Itron Form 12S single-phase meters with remote disconnect modules at a cost of $93,150.00; and (c) The low bid of Survalent Technology in the base amount of $88,000.00 for a Dual Redundant Windows Master SCADA system to better enable communication between the OMS system and the AMI system and to allow for better analysis of that information. The items in Paragraphs (b) and (c) are budgeted items. The motion carried unanimously. Scott Bowman delivered the report of the Human Resources Committee, which met just prior to today's Board meeting to consider changes to Policy HR-103: Employee Classifications to increase annual allowable hours from 1,000 to 1,500 for part-

time employees, and changes to the Employee Handbook concerning vacation leave relative to newly hired employees, wherein all full-time employees hired during the previous year will be eligible for two weeks' vacation as of January 1 of the new year. It was the Committee's recommendation to the Board to accept the changes as submitted with the addition of some language to be drafted and added to the vacation leave policy granting the CEO discretion to exercise latitude in negotiating vacation time during salary and benefit negotiations with prospective management- or officer-level hires, or in attempting to recruit specialized employment positions for the company. Upon motion of Mr. Bowman, seconded by Mr. Wolfe, the Board approved the suggested changes. The motion carried unanimously. Upon motion of Mr. Wolfe, seconded by Mr. Sparks, the Board approved the following Resolutions: (a) JOHNSON CITY POWER BOARD RESOLUTION AUTHORIZING APPLICATION FOR RURAL ECONOMIC DEVELOPMENT LOAN WHEREAS, the Johnson City Power Board has been actively involved in economic development in order to improve the economic well-being of its customers, as well as that of the communities of Sullivan and Washington County areas as a whole; and WHEREAS, Goessling USA, Inc. has proposed constructing a 12,500-square-foot building on a 6.38-acre lot for the manufacturing of conveyor-type systems located within Sullivan County at 748 Mountain View Drive, Piney Flats, Tennessee, 37686; and WHEREAS, the total project is estimated to be $950,000.00 and Goessling USA, Inc. is in need of an additional $760,000.00 to fund the project; and WHEREAS, the USDA Rural Business Cooperative Service has available an economic development program of financial assistance to intermediaries in the form of zero-interest loans to assist in business and community development; and WHEREAS, the project is in compliance with 7 CFR 4280, subpart B, and specifically, the project is for eligible purposes and is not restricted (7 CFR 4280.27 and 7 CFR 3280.3); and resolves to carry out the proposed project with Goessling USA, Inc. according to 7 CFR 4280; and has endorsed the proposed rural economic development project as described in the application and 4280.29 Supplemental Financing Required for the Ultimate Recipient project; and agrees to the provisions of the Regulation 4280-A and the 4280-5 Loan Agreement;

NOW, THEREFORE, BE IT RESOLVED, the Board of Directors of the Johnson City Power Board authorizes its CEO to submit an application of $760,000.00 for a Rural Economic Development Loan; and BE IT FURTHER RESOLVED that the Board of Directors authorizes its CEO to compile, complete, and execute the information and forms necessary to support this application. Furthermore, the Board of Directors authorizes the CEO and his support staff to requisition the zero-interest loan funds. (b) JOHNSON CITY POWER BOARD RESOLUTION AUTHORIZING APPLICATION FOR RURAL ECONOMIC DEVELOPMENT LOAN WHEREAS, the Johnson City Power Board has been actively involved in economic development in order to improve the economic well-being of its customers, as well as that of the communities of Sullivan and Washington County areas as a whole; and WHEREAS, Diversified Power International, LLC, a manufacturer of battery chargers, voltage converters, and solar products, has proposed an addition to their existing building of 20,000 square feet of manufacturing space and 9,275 square feet of office space located within Sullivan County at 414 Century Court, Piney Flats, Tennessee, 38786. Diversified Power International, LLC will purchase additional manufacturing equipment, office equipment, electronics, and cafeteria furnishings, as well as relocation costs; and WHEREAS, the total project is estimated to be $1,800,000.00 and Diversified Power International, LLC is in need of an additional $1,440,000.00 to fund the project; and WHEREAS, the USDA Rural Business Cooperative Service has available an economic development program of financial assistance to intermediaries in the form of zero-interest loans to assist in business and community development; and WHEREAS, the project is in compliance with 7 CFR 4280, subpart B, and specifically, the project is for eligible purposes and is not restricted (7 CFR 4280.27 and 7 CFR 3280.3); and resolves to carry out the proposed project with Goessling USA, Inc. according to 7 CFR 4280; and has endorsed the proposed rural economic development project as described in the application and 4280.29 Supplemental Financing Required for the Ultimate Recipient project; and agrees to the provisions of the Regulation 4280-A and the 4280-5 Loan Agreement;

NOW, THEREFORE, BE IT RESOLVED, the Board of Directors of the Johnson City Power Board authorizes its CEO to submit an application of $1,440,000.00 for a Rural Economic Development Loan; and BE IT FURTHER RESOLVED that the Board of Directors authorizes its CEO to compile, complete, and execute the information and forms necessary to support this application. Furthermore, the Board of Directors authorizes the CEO and his support staff to requisition the zero-interest loan funds. The motion carried unanimously by roll call vote. Mr. Wolfe and Dr. King suggested that Mr. Dykes and his staff provide the Board with a white paper concerning the possible benefits and limitations of continued long-term participation in the USDA Rural Economic Development loan program and to develop proposed basic policies and procedures relating to such issues as default by the entity in making loan payments to the Power Board for repayment to the USDA, and criteria for selection of participating entities. CEO Jeff Dykes recognized J. T. McSpadden for his work with the Marketing Department upon his leaving the Power Board to accept a position with another local company. He also commended Power Board crews who labored in sub-zero temperatures in today's early morning hours to restore power, and emphasized the importance of tree-trimming in view of the fact that, in one instance, 2,100 customers lost power due to small limbs from trees falling across power lines. Upon motion of Mr. Wolfe, seconded by Mr. Thomas, the Board voted to change the February meeting of the Board of Directors from Tuesday, February 25th, to Monday, February 24th at 4:15 PM, because of the Tennessee Municipal Electric Power Association Legislative Rally in Nashville scheduled on the 25th. Matt Bolton reported that a lawsuit had been filed naming the Power Board as a defendant regarding a broken pole incident. Tom McKee will provide a comprehensive report regarding this case at the February Board meeting. Chairman Brock announced that the Board would be meeting in a Strategic Planning Session on Tuesday, February 18th, beginning at 4:00 PM in the Auditorium of the JCPB Boones Creek Road facility. There being no further business, the meeting was adjourned.