Laserfiche WebLink
BOARD OF PUBLIC UTILITIES <br />MINUTES <br />MONDAY, SEPTEMBER 27, 2021, 6:30 P.M. <br />PUBLIC COMMENT IN PERSON/TELEPHONE <br />CiV of Arts &Innovation ART PICK COUNCIL CHAMBER <br />3900 MAIN STREET, RIVERSIDE, CA 92522 <br />PRESENT: Chair Elizabeth Sanchez-Monville, Vice Chair David Crohn, and <br />Board Members Deborah Cherney, Rosemary Heru, Nancy Melendez, <br />Gary Montgomery, Gil Oceguera, and Peter Wohlgemuth <br />ABSENT: None <br />Chair Elizabeth Sanchez-Monville called the meeting to order at 6:32 p.m. and led the <br />Pledge of Allegiance to the Flag. <br />ORAL COMMUNICATIONS FROM THE AUDIENCE <br />There was no one wishing to address the Board of Public Utilities. <br />COMMUNICATIONS <br />Power Resources Manager Tracy Sato provided the Riverside Public Utilities sustainability <br />efforts update. <br />CONSENT CALENDAR <br />It was moved by Member Cherney and seconded by Member Melendez to approve the <br />Consent Calendar as presented below affirming the actions appropriate to each item. The <br />motion carried unanimously. <br />MINUTES <br />The minutes of the meeting of September 13, 2021, were approved as presented. <br />BOARD ATTENDANCE <br />The Board of Public Utilities excused the absence of Chair Sanchez-Monville from the <br />August 23, 2021, meeting. <br />2020 POWER SOURCE DISCLOSURE REPORTS - POWER CONTENT LABEL - CALIFORNIA ENERGY <br />COMMISSION <br />The Board of Public Utilities (1) approved the 2020 Power Source Disclosure Reports; <br />(2) attested to the veracity of the 2020 Power Source Disclosure Reports; (3) approved the <br />2020 Power Content Label; (4) attested to the veracity of the 2020 Power Content Label; and <br />(5) authorized the City Manager, or designee, to execute and submit the attestations of the <br />2020 Power Source Disclosure Reports and Power Content Label to the California Energy <br />Commission. <br />