Laserfiche WebLink
CITY OF RIVERSIDE <br />BOARD OF PUBLIC UTILITIES <br />Minutes of: Meeting of the Board of Public Utilities <br />Date of Meeting: February 10, 2020 <br />Time of Meeting: 6:30 p.m. <br />Place of Meeting: Art Pick Council Chambers <br />3900 Main Street (at Main and Tenth Streets) <br />Riverside, California <br />CHAIR CALLED MEETING TO ORDER <br />PLEDGE OF ALLEGIANCE TO THE FLAG WAS GIVEN <br />PUBLIC COMMENT <br />1. None <br />CONSENT CALENDAR <br />A motion was made to approve items 2 through 6 on the Consent Calendar: <br />Motion — Miramontes Second — Oceguera <br />Ayes: Austin, Crohn, Hernandez, Miramontes, Oceguera, Russo -Pereyra, Sanchez- <br />Monville, Walcker <br />MINUTES <br />2. Board of Public Utilities Minutes of January 13, 2020 <br />BOARD ATTENDANCE <br />3. Excuse the absence of Board Member Gil Oceguera from the Board of Public <br />Utilities regular meeting on January 27, 2020 due to a prior commitment. <br />4, Excuse the absence of Board Chair Jo Lynne Russo -Pereyra from the Board of <br />Public Utilities regular meeting on January 27, 2020 due to illness. <br />OTHER ITEMS <br />5. Approve purchase of ninety (90) Cradlepoint cellular modems, associated <br />equipment, and monthly cellular service fees for one year from AT&T under the <br />NASPO ValuePoint Cooperative Purchasing Agreement MA149-1, for Advanced <br />Meter Infrastructure communications network, in the amount of $116,962.21. <br />