Finance Committee Feb. 11, 2015 Draft Minutes. Jim Hayden Scott Shanley



Similar documents
CONNECTICUT RESOURCES RECOVERY AUTHORITY FOUR HUNDRED AND TWENTY-NINTH MEETING OCTOBER 29, 2007

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Fairfield County High Field Open MRI, LLC April 27, 2004 Final Decision, Docket Number Page 2 of 7

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting

Policies & Procedures

Shared Governance Council January 15, 2014 Minutes

WEST VIRGINIA LEGISLATURE. Senate Bill 342

WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA MONDAY, AUGUST 13, 2012 WORKSHOP SESSION: 6:00 PM

MINUTES OF A REGULAR VILLAGE BOARD MEETING. Village of Clarendon Hills One North Prospect Avenue, Clarendon Hills, Illinois.

STATE OF NEVADA COMMISSION ON ETHICS MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.

The Legal Essentials of Starting a Nonprofit Organization

VILLAGE OF HOWARDS GROVE VILLAGE BOARD MEETING MINUTES TUESDAY, SEPTEMBER 6, 2011 I. Call To Order. Meeting was called to order by President Jim

WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS December 16, 2014 Special Meeting - Commission Board Room 1331 South Blvd., Chipley, FL 32428

Connecticut Health Insurance Exchange Board of Directors Regular Meeting

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.

By-Laws of the Advisory Council for Cable Television Area II

The public portion of the meeting was opened. No comment at this time.

Eliminating the Corporate Tax Deferral Using Partnerships - Resolution 41 of the 2011 Federal Budget

JOHN CHIANG California State Controller

Rand Logistics, Inc. (NASDAQ: RLOG) First Quarter FY2014 Earnings Conference Call August 07, :30 a.m. EDT

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting. held on Thursday, February 28, 2013 at 1:00 p.m.

GRANTS COMMITTEE MINUTES MARCH 5, 2012

P.A House Bill No. 9001

NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA

QUARTERLY REPORT FOR THE PERIOD ENDING 31 MARCH 2015

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona


The Corporation of the TOWN OF MILTON

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, :00 noon


MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

LEGISLATION AND RULES COMMITTEE BOARD OF NURSING

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

August 19, 2008 Statesboro, GA. Regular Meeting

Arizona Sports & Tourism Authority

The meeting was called to order at 6:00pm at the Community Building multipurpose


MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014

DRAFT MINUTES ATTACHMENT 1

Landfill Disposal Capacity Value using Excel Model

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI

BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607

CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m.

COMMISSIONERS PROCEEDINGS. Regular Meeting Adams County Courthouse, Ritzville. September 30, 2002 (Monday)

Iowa Superintendent of Banking

COLUMBUS COUNTY BOARD OF COMMISSIONERS Thursday, May 22, :30 P.M.

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

Finance Work Program Budget. FTC Workshop

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

Office of Health Care Access Certificate of Need Application. Final Decision

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

CITY COMMISSION MEETING Winfield, Kansas AGENDA

7:00 p.m. Regular Meeting January 12, 15

DATE: July 25, 2013

Each Meeting Called to Order Roll Call Declaration of Quorum

1. CALL TO ORDER/ROLL CALL John Zoglin, Chair 4:00 4:01. John Zoglin, Chair 4:01 4:02 2. POTENTIAL CONFLICT OF INTEREST DISCLOSURES

Audited Financial Results for the Fiscal Year Ended June 30, December 9, 2014

WEST VILLAGES IMPROVEMENT DISTRICT CITY OF NORTH PORT SARASOTA COUNTY REGULAR BOARD MEETING JANUARY 27, :00 A.M.

CONNECTICUT LOTTERY CORPORATION. Minutes of the Special Board Meeting held on Thursday, May 14, 2015 At 12:00 p.m.

Roll Call: Joseph Braun, here; Judith Kocica, here; Marion Croswell, here; Anthony Cardinal, here.

San Gabriel River Discovery Center Authority. Date: July 31, Governing Board Members. Mark Stanley, Interim Executive Officer

STATE OF CONNECTICUT

March 2, British Columbia Utilities Commission 6th Floor, 900 Howe Street Vancouver, B.C. V6Z 2N3

ORANGE WATER AND SEWER AUTHORITY

MINUTES OF THE FINANCE AND HUMAN RESOURCES COMMITTEE MEETING HELD AT THE GREENFIELD CITY HALL ON WEDNESDAY, JANUARY 28, 2015

SMALL BUSINESS LOAN FUND CORPORATION

AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS

Newfoundland Power Inc General Rate Hearing Grant Thornton LLP Supplementary Evidence April 4, 2003

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

VENETIAN COMMUNITY DEVELOPMENT DISTRICT

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 21, Minutes

*HB0230* H.B RECYCLING OF WASTE TIRES. 14 C º [$85] $90» as partial reimbursement for each ton of waste tires converted to

CEO PERFORMANCE REVIEW PANEL

Minutes of Board of County Commissioners September 16, 2008 First Budget Hearing for Fiscal Year

MEMORANDUM. Recommendation: Recommend that the full Board adopt changes to the Board Performance Review Policy.

LABRADOR IRON MINES REPORTS QUARTERLY RESULTS

Minutes of the Meeting of February 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD

Waste Management Announces Second Quarter Earnings

Shelly Jenkins, Councilor

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan.

CITY OF DELTONA, FLORIDA FIREFIGHTER S PENSION PLAN BOARD OF TRUSTEES MEETING TUESDAY, MARCH

WRHA BOARD OF DIRECTORS MEETING MINUTES. DATE: Tuesday, May 22, 2012 Approved TIME: 9:00 am PLACE: Corporate Boardroom, 650 Main Street. Maj. J.

AGENDA Special Meeting

City of Dallas Budgeting for Outcomes:

Adopt Resolution to Levy Taxes for the Year 2012 as

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, :30 P.M

JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA

WAKE COUNTY FIRE COMMISSION MINUTES Monday, July 22, 2002 (ADOPTED 9/19/2002)

THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY MINUTES OF THE FINANCE-ADMINISTRATION COMMITTEE MEETING May 26, 2011

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

BOARD of SELECTMEN MEETING SEPTEMBER 10, 2003

The Town of Fort Frances

APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, :00 PM

Transcription:

Finance Committee Feb. 11, 2015 Draft Minutes Members Present: MIRA Staff Present: Others Present: Chairman Joel Freedman Jim Hayden Scott Shanley Tom Kirk, President Mark Daley, Chief Financial Officer Peter Egan, Director of Operations and Environmental Affairs Jeffrey Duvall, Director of Budgets and Forecasting Laurie Hunt, Director of Legal Services Deepa Krishna, Manager of Accounting and Financial Budgeting Tina Mateo, Assistant Director of Budgets and Cash Management Eileen Kearney, Temporary Board Administrator Marianne Carcio, Executive Assistant Ed Spinella, Esq., USA Hauling PUBLIC COMMENT Chairman Freedman called the meeting to order at 10:32 a.m. He said there were no members of the public who wished to comment and proceeded with the agenda. 1. Approval of the Minutes of the Jan. 15, 2015, Regular Finance Committee Meeting Chairman Freedman requested a motion to accept the minutes of the Jan. 15, 2015, Finance Committee meeting. The motion to approve the minutes was made by Director Hayden and seconded by Director Shanley. The motion to approve the minutes was approved unanimously by roll call. 2. Review and Recommend for Board Approval FY 2016 CSWS Division Operating and Capital Budget made by Director Shanley and seconded by Director Hayden. RESOLVED: That the Fiscal Year 2016 Materials Innovation and Recycling Authority Operating and Capital Budget attached hereto as Exhibit A be adopted substantially in the form as presented in Exhibit B attached hereto and discussed at this meeting. Mr. Daley presented details of the current drafts of the CSWS Operating and Capital budgets. Mr. Daley stated the current drafts are responsive to the Board s direction not to increase tip fees above 1

current levels and this was achieved primarily by providing for a draw from the CSWS s Tip Fee Stabilization Fund. Mr. Daley also presented a sensitivity analysis previously requested by the Committee outlining the impact of potential changes in wholesale energy prices to the proposed budget which analysis concludes a one cent change in price represents a $2.0 million change in revenue which is approximately half the volatility CSWS faced before its recent contracting of a portion of its energy output at a fixed price. Mr. Daley and President Kirk addressed questions from the Committee. The motion previously made and seconded was approved unanimously by roll call. 3. Review and Recommend for Board Approval Amendment to FY 2015 CSWS Division Operating and Capital Budget made by Director Shanley and seconded by Director Hayden. Whereas, on February 20, 2014 the Connecticut Resources Recovery Authority adopted operating and capital budgets for the Connecticut Solid Waste System (CSWS) for its fiscal year ending June 30, 2015; WHEREAS, such operating and capital budgets contemplated the transfer of $7,425,000 in budgeted operating income to the CSWS Improvement Fund; Whereas, as of December 31, 2014 actual CSWS operating income is $2.3 million below budget due to deficits in CSWS energy production, wholesale energy prices and CSWS Power Block operating expenses that exceed budget; Whereas, management is undertaking steps within its control to ensure CSWS operating expenses remain at or below budget; Whereas, management has identified major maintenance activities intended to be funded from the CSWS Improvement Fund that may be deferred at this time subject to Board approval as a means of partially mitigating the shortfall in operating income. NOW THEREFORE, be it RESOLVED: That the fiscal year 2015 CSWS operating and capital budgets are amended by reducing approved transfers to the CSWS Improvement Fund by $820,000 from $7,425,000 to $6,605,000; Mr. Daley provided a presentation on the amendment of the FY 2015 CSWS Division Operating and Capital Budget. He discussed the current shortfall in energy sales revenue for the first half of FY 2015 being caused by wholesale energy prices and plant production both being under budget. He also outlined a forecast of energy sales revenue through year end, stating that the fixed price energy contract becoming effective for the second half of the year presents the opportunity to reduce the current deficit by $1.3 million. He stated that while the budget amendment and energy contract provide relief for the current shortfall in revenue, and the budget status is manageable with the steps that have been taken, the 2

Committee should expect to end the year with a deficit in budget versus actual CSWS income before reserves. Following discussion and questions from Directors, the motion previously made and seconded was approved unanimously by roll call. 4. Review and Recommend for Board Approval Final Distribution of Funds for Southwestern Connecticut Regional Recycling Operating Committee made by Director Hayden and seconded by Director Shanley. WHEREAS, on June 30, 2013 the contractual relationship for recycling disposal between the Materials Innovation and Recycling Authority (the Authority ) formerly the Connecticut Resources Recovery Authority ( CRRA ) and the Southwest Connecticut Regional Recycling Operating Committee ( SWEROC ) expired; and WHEREAS, the Authority established the Recycling Division which accounts for SWEROC activities and maintains an operating account, the Stratford Recycling Capital Reserve, and the Commodity Revenue Share Reserve; and WHEREAS, on October 25, 2012 the Authority Board of Directors (the Board ) passed a resolution to distribute the funds in the Stratford Recycling Capital Reserve to SWEROC upon removal of all of SWEROC s property from MIRA s real property located at 1410 Honeyspot Road in Stratford Connecticut at SWEROC s expenses; and WHEREAS, on December 5, 2012 SWEROC members accepted the Board s October 25, 2015 resolution; and WHEREAS, SWEROC property remains at the Authority s Stratford facility which the Authority has determined will cost $25,000 to remove and discard including facility repairs; and WHEREAS, on December 2, 2014 SWEROC members requested the distribution of the Recycling Division funds and agreed to pay the Authority an all-in price of $25,000 in order to satisfy the Board s October 25, 2012 resolution; and WHEREAS, all Authority transactions, except for those transactions listed in this resolution, related to SWEROC have been completed; and WHEREAS, on December 31, 2014 the Recycling Division s operating account, Stratford Recycling Capital Reserve, and Commodity Revenue Share Reserve have a combined total of $575,531.08; and 3

WHEREAS, SWEROC has requested that remaining Recycling Division funds be equitably distributed to the SWEROC member towns based on the tons delivered to the Stratford facility in Fiscal Year 2013. NOW THEREFORE, be it RESOLVED: That the amount of $25,000 be transferred from the Recycling Division operating account to the Property Division General Fund account; and FURTHER RESOLVED: That the Recycling Division s operating account, Stratford Recycling Capital Reserve, and Commodity Revenue Share Reserve be closed and the combined total amount of $550,531.08 together with applicable interest be distributed to the Towns in the percentage values and dollar amounts as follows based upon the tonnage formula previously agreed to by SWEROC members; Town Total Tons Delivered Fiscal Year 2013: Percentage of Tonnage: Distribution Amount: Bridgeport 5,338.13 20.56% $ 113,171.09 East Haven 1,054.54 4.06% $ 22,356.79 Easton 755.47 2.91% $ 16,016.35 Fairfield 4,942.28 19.03% $ 104,778.87 Milford 4,275.82 16.47% $ 90,649.57 Monroe 1,151.94 4.44% $ 24,421.72 Orange 931.68 3.59% $ 19,752.09 Stratford 3,126.41 12.04% $ 66,281.49 Westport 3,648.39 14.05% $ 77,347.74 Woodbridge 743.16 2.86% $ 15,755.37 Total 25,967.82 100.00% $ 550,531.08 Mr. Daley began by saying that this resolution related to the remaining funds in Southwest Connecticut Regional Recycling Operating Committee ( SWEROC ) operating account. He said that both parties had agreed to a $25,000 estimate for expenses to clear the recycling facility of abandoned property and he would like a Board resolution to pay approximately $550,000 to the SWEROC towns. Chairman Freedman asked for clarification - is this related to an increase in reserves. Mr. Daley responded that $25,000 would be retained in the existing Property Division general fund and the work would be done at a future date. The motion previously made and seconded was approved unanimously by roll call. 5. Informational A brief review of the Informational Package was performed by Mr. Daley and President Kirk. 4

EXECUTIVE SESSION Chairman Freedman requested a motion to enter into Executive Session. The motion was made by Director Hayden and seconded by Director Shanley. The motion previously made and seconded was approved unanimously by roll call. Chairman Freedman requested that the following people remain for the Executive Session, in addition to the Committee members: Tom Kirk Mark Daley Laurie Hunt Peter Egan The Executive Session commenced at 11:45 a.m. and concluded at 12:17 p.m. The meeting was reconvened at 12:19 p.m. The door was opened, and the Board Secretary and all members of the public (of which there were none) were invited back in for the continuation of public session. ADJOURNMENT Chairman Freedman requested a motion to adjourn the meeting. The motion was made by Director Hayden and seconded by Director Shanley. The meeting was adjourned at 12:20 p.m. Respectfully submitted, Eileen Kearney Temporary Board Administrator 5