Cmrs Board Meeting Minutes s1

Total Page:16

File Type:pdf, Size:1020Kb

Cmrs Board Meeting Minutes s1

CMRS BOARD MEETING MINUTES March 10, 2005 CMRS BOARD OFFICE 21 MILLCREEK PARK FRANKFORT, KY

Board Members Present: David Lucas, Richard Guittar, Rob South, Dee Hopper, Sgt. John Bradley and Ken Mitchell

Staff Present: Jennifer Jackson

I. Welcome and Introductions: Vice Chairman David Lucas called the meeting to order at 10:00 AM.

II. Approval of Minutes: Minutes from January board meeting were reviewed and amendments made.

III. Administrator’s report: Legislative Update: Ken Mitchell reported that Senate Bill 49, the reorganization of the Finance Cabinet, passed and included the changes recommended by the board with one exception. Section 24 which created a new section of KRS.501 to 11.517, which lists the duties of the 911 coordinator, #3 was not stricken as the CMRS board had recommended.

Senate Bill 159, which was the board’s bill to clarify prepaid issues, was stalled in committee and did not make it to the senate floor.

House Bill 424, which was the PSC’s bill regarding CMRS providers, was amended to apply specifically to PSC regulation and passed both houses and will go to the Governor for signature.

House Bill 267, which was the budget bill, passed with amendments and the free conference committee included a clause referencing merged dispatch funds as follows;

(1) Merged Dispatch Funds: Notwithstanding KRS 65.7631, any Public Safety Answering Points (PSAP) that choose to consolidate operations after July 15th, 1998 shall continue to receive pro rata shares as if each had remained separate and distinct entities.

Ken and Jennifer will seek clarification as to the date this is effective and how long it is in effect.

The senate confirmed Ken Mitchell’s appointment to the Administrator’s position.

BellSouth Interconnect Project: Bruce Bohn from BellSouth reported some additional trunking would be required to complete the western Kentucky LATA and gave additional cost details. David Lucas made a motion the board move forward and re-do the contract with Kentucky State Police to allow for the additional charges to complete the project. Rob South seconded the motion and all were in favor.

Personnel update: The office has been given permission to hire an executive secretary. Ken and Jennifer have interviewed a couple of people. Ken expects it will take approximately 45 days to bring someone onboard.

IV. Financial Report: The financial statements were in the meeting packet.

The requested appropriations increase was a part of the budget bill that has passed and awaits the Governor’s signature. Verizon has refunded to the board cost recovery funds paid to them for location-based handsets, those funds were returned to the carrier fund.

The board office received a notice from Cingular announcing that they had acquired AT&T in October 2004. Another letter was received from Cingular with the remittance for AT&T’s December, 2004 subscribers which stated that would be the final report for AT&T and from January 1, 2005 forward remittances would be from the new Cingular.

The selection of PSAPs and Carriers for the audit of fiscal years 2003 and 2004 are complete and notices have been sent to PSAPs. Jennifer is waiting to see the agreed upon procedures from the auditors to ensure that all areas are covered in this audit.

V. PSAP Committee: David Lucas presented proposed letter to be sent to carriers requesting propagation data. The attachment, which will accompany the letter, will be forwarded to the board members for review.

David gave an update of the status of digital submittal of mapping data that has been received for phase II certification. He reported that the jurisdictional boundary map is almost ready and suggested talking with the Division of Geographic Information (DGI) to host a download site where PSAPs could access the data. Ken and David will meet with DGI director to discuss.

VI. Cost Recovery: The committee has reviewed and recommended for approval and Richard Guittar made a motion that the board approve the Bluegrass Phase II amendment dated 1/21/05. Rob South seconded, all were in favor and the motion carried.

The committee received a plan amendment for Ntelos and recommended it for approval. Richard Guittar made a motion that the board approve the Ntelos plan amendment dated March 4, 2005. Rob South seconded, all were in favor and the motion carried.

VII. Cost Recovery Invoices: Richard made a motion the board approve cost recovery invoices for Alltel, AT&T, Cingular, Bluegrass Cellular, East Kentucky Network, and Ntelos in the aggregate amount of $4,041,283.80. Dee Hopper seconded the motion. David Lucas noted that the amount includes payment to AT&T for invoices prior to December 31, 2004 and the amount is above their 125% remittance. All members were in favor and the motion carried.

VIII. Comments/Discussions: Shane New, GIS Manager for Bluegrass Area Development District, stated that he is willing to set up some training dates to assist PSAPs understand what they need to do to correct their digital mapping submittal. Shane, Ken and David will work this out.

Next meeting date will be May 19th, at 10:00 AM at the CMRS Board office.

Dee Hopper made a motion to adjourn at 11:30 AM, Rob South seconded and all were in favor.

Recommended publications