MSR Energy Authority. AGENDA Distribution:

Size: px
Start display at page:

Download "MSR Energy Authority. AGENDA Distribution:"

Transcription

1 MSR Energy Authority SPECIAL MEETING OF THE COMMISSION Wednesday, September 23, 2015, 12:30 p.m. Navigant Consulting, Inc. 35 Iron Point Circle, Suite 225 Folsom, CA AGENDA Distribution: Commissioners & Alternate Commissioners Modesto: Greg Salyer 1 James McFall (Alt) Others Martin Hopper Pete Scanlon Steve Gross Alan Hockenson Toxie Burriss Scott Van Vuren Ed Oborn Cindy Worley Santa Clara: John Roukema 2 (V.P.) Ann Hatcher Pat Kolstad (Alt) Joyce Kinnear 1 Teresa O Neill (Alt) Alan Kuratori Redding: Barry Tippin, (Pres.) 3 Margie Walker 1 Paul Cummings (Alt) file/er/msrea Ann Czerwonka 1 1 Please post agenda. 2 Please post agenda. 3 Please post agenda.

2 M S R Energy Authority SPECIAL MEETING OF THE COMMISSION Wednesday, September 23, 12:30 p.m. Navigant Consulting, Inc. 35 Iron Point Circle, Suite 225 Folsom, CA AGENDA Any member of the public who desires to address the Commission on any item considered by the Commission at this meeting before or during the Commission s consideration of that item shall so advise the Chair and shall thereupon be given an opportunity to do so. 1. Call to Order 2. Roll Call 3. Approve meeting minutes of August 19, 2015 (attached) 4. Report of Summary of invoices paid totaling $5, (summary attached) 5. September 2015 M S R EA General Manager s Report (attached, Martin Hopper) 6. September 2015 Outside Services Budget v. Actual Report (attached, Martin Hopper) 7. Discussion and Possible Action Regarding M S R EA 2016 Strategic Plan (attached, Martin Hopper) 8. Discussion and Possible Action Regarding Amendment of Administrative and Accounting Services Agreement with Modesto Irrigation District (attached, Martin Hopper) 9. Discussion and Possible Action Regarding Amendment of Administrative and Technical Services Agreement with M S R Public Power Agency (attached, Martin Hopper) 10. Discussion and Possible Action Regarding 2015 Update to M S R EA Policies and Procedures Manual and Resolution (attached, Martin Hopper) 11. Public Comment 12. Confirm date and time of next meeting 13. Adjourn

3 M-S-R Energy Authority Agenda Page 2 September 23, 2015 Alternate formats of this agenda will be made available upon request to qualified individuals with disabilities. Note: It is the policy of MSR Energy Authority to not discriminate in admissions, provisions of services, hiring, training and employment practices on the basis of color, national origin, sex, religion, age or disability including AIDS and related conditions. Equal Opportunity Employer. The meeting location is accessible to people with disabilities. Every reasonable effort will be made to accommodate participation of the disabled in all of the Authority s public meetings. If particular accommodations for the disabled are needed (i.e., disability related aids or other services), please contact the General Manager at least 24 hours in advance of the meeting.

4 M-S-R ENERGY AUTHORITY DRAFT MINUTES MEETING OF THE COMMISSION AUGUST 19, 2015 The Commission of the M-S-R Energy Authority (M-S-R EA) met August 19, 2015, at the offices of Navigant Consulting, Inc. (NCI), 35 Iron Point Circle, Suite 225, Folsom, CA, Present from Modesto Irrigation District (MID) were Greg Salyer, and Scott Van Vuren; present from Santa Clara were Patrick Kolstad, and Alan Kuratori; and present from Redding were Barry Tippin, and Paul Cummings. Also present were Consultant Alan Hockenson; General Counsel Steve Gross; and General Manager Martin R. Hopper. Chair Tippin called the meeting to order at 1:27 P.M. A quorum was attained with the voting representatives being Mr. Salyer, Mr. Kuratori, and Mr. Tippin. The Commission then reviewed the minutes of its June 17, 2015, meeting. It was moved by Alternate Commissioner Kuratori and seconded by Commissioner Salyer to approve the minutes. Upon the call of the roll, the motion carried unanimously. The Commission then reviewed the invoices listed under Item No. 4 on the Agenda which have previously been paid pursuant to pre-existing delegations of authority. Mr. Hopper reviewed his General Manager s Report and noted the proposed schedule for the annual updates of the Authority s Strategic Plan and Policies and Procedures Manual. A number of corrections to the Authority s Organization chart were noted and a revised draft will be presented at the next meeting of the Authority. Mr. Hopper then briefed the Commission on the August 2015 Budget v. Actual Report and Mid-Year Budget Review. He reported no adjustments to the Budget are indicated or required at this time. However, although there has been no further activity regarding the Internal Revenue Service s examination of the Series 2009C Bonds, the Budget included

5 DRAFT Minutes M-S-R Energy Authority Meeting of August 19, 2015 Page 2 of 2 a line item of $30,000 for Bond Counsel support that has been cash-called from the Members. If at time of consideration of the Authority s 2016 Budget in November, there has been no further work, the Commission may wish to direct this item be rebated to the Members and a new allocation be made in that Budget as appropriate. He recommended the Commission note and file the report. The Chair then called for Public Comment and there being none, the Chair announced that the next regular meeting of the Commission will be Wednesday, September 23, 2015, at 12:30 PM, to be held at NCI s offices in Folsom, CA. The meeting was then adjourned by the Chair at 1:35 P.M. Martin R. Hopper Assistant Secretary Macintosh HD:Users:martinhopper:My Laptop Documents:M-S-R Energy Authority:Administrative:Commission:Minutes:2015 Minutes:MSR EA Minutes 0815.doc

6 M-S-R Energy Authority Summary of Invoices Paid Period Covered Payee Description Amount MID Administrative & Accounting Jul-15 $ 1, Services Martin Hopper Energy General Manager Services Aug-15 $ 4, Porter Simon General Legal Services Aug-15 $ $ 5,654.08

7 Date: September 16, 2015 M-S-R Energy Authority Staff Report From: To: Subject: Martin R. Hopper, General Manager M-S-R EA Commission September 2015 General Manager s Report M-S-R Energy Authority Organization Chart The Authority has recently been notified by Santa Clara and Redding of updates to their appointed representatives. The attached corrected organization chart reflects those updates. Macintosh HD:Users:martinhopper:My Laptop Documents:M-S-R Energy Authority:Administrative:General Manager:September 2015 MSR EA General Manager's Report.doc Page 1 of 2

8 Page 2 of 2

9 M-S-R ENERGY AUTHORITY Staff Report Date: September 16, 2015 From: To: Subject: Martin R. Hopper, General Manager M-S-R EA Commission September 2015 Outside Services Budget versus Actual Report Major Providers Reporting Are: General Manager: Through: August 31, 2015 Porter Simon: Through August 31, 2015 KBT LLC: Through July 31, 2015 Modesto Irrigation District: Through August 31, 2015 Baker Tilly: Through August 31, 2015 Orrick Herrington: Through August 31, 2015 Detailed charts of monthly budget versus actual cost comparisons for each provider are attached in their usual format. I recommend the Commission note and file this report. Macintosh HD:Users:martinhopper:My Laptop Documents:M-S-R Energy Authority:Budgets:2015:Sep 2015 EA Outside Services Budget v Actual Report.doc

10 M-S-R EA Outside Services Summary Month of: Aug ,000 Outside Services - Total 140, , ,000 80,000 60,000 CUMMULATIVE BUDGET CUMMULATIVE ACTUAL 40,000 20,000 - Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec By Provider Budget Current Month Actual Current Month Positive Variance Actual v. Budget % By Provider Budget Year to Date Actual Year to Date Positive Variance Actual v. Budget % General Manager 4,000 4, % General Manager 32,000 32, % General Counsel (64) 113% General Counsel 4,000 2,351 1,650 59% KBT % KBT 1, ,333 0% MID 1,167 1, % MID 9,333 6,236 3,098 67% Baker Tilly #DIV/0! Baker Tilly 20,600 20, % Orrick 5, ,000 0% Orrick 10, ,000 0% Total 10,833 5,654 5,179 52% Total 77,267 60,586 16,680 78% 9/16/ EA Outside and Financial Services Expenses.xlsx

11 M-S-R EA General Manager Summary Month of: Aug-2015 Budget Current Month Actual Current Month Positive Variance Actual v. Budget % Admin 4,000 4, % Total 4,000 4, % Budget Year to Date Actual Year to Date Positive Variance Actual v. Budget % Admin 32,000 32, % Total 32,000 32, % 60,000 50,000 40,000 30,000 20,000 10,000 - General Manager - Total CUMMULATIVE BUDGET CUMMULATIVE ACTUAL Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec /16/ EA Outside and Financial Services Expenses.xlsx

12 M-S-R EA General Counsel Summary Month of: Aug-2015 Budget Current Month Actual Current Month Positive Variance Actual v. Budget % Admin (64) 113% Total (64) 113% Budget Year to Date Actual Year to Date Positive Variance Actual v. Budget % Admin 4,000 2,351 1,650 59% Total 4,000 2,351 1,650 59% 7,000 6,000 5,000 4,000 3,000 2,000 1,000 - General Counsel - Total CUMMULATIVE BUDGET CUMMULATIVE ACTUAL Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec /16/ EA Outside and Financial Services Expenses.xlsx

13 M-S-R EA KBT Summary Month of: Aug-2015 Budget Current Month Actual Current Month Positive Variance Actual v. Budget % Admin % Total % Budget Year to Date Actual Year to Date Positive Variance Actual v. Budget % Admin 1, ,333 0% Total 1, ,333 0% 2,500 KBT - Total 2,000 1,500 1, CUMMULATIVE BUDGET CUMMULATIVE ACTUAL Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec /16/ EA Outside and Financial Services Expenses.xlsx

14 M-S-R EA MID Summary Month of: Aug-2015 Budget Current Month Actual Current Month Positive Variance Actual v. Budget % Admin 1,167 1, % Total 1,167 1, % Budget Year to Date Actual Year to Date Positive Variance Actual v. Budget % Admin 9,333 6,236 3,098 67% Total 9,333 6,236 3,098 67% 16,000 14,000 12,000 10,000 8,000 6,000 4,000 2,000 - MID - Total CUMMULATIVE BUDGET CUMMULATIVE ACTUAL Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec /16/ EA Outside and Financial Services Expenses.xlsx

15 M-S-R EA Baker Tilly Summary Month of: Jul-2015 Budget Current Month Actual Current Month Positive Variance Actual v. Budget % Admin #DIV/0! Total #DIV/0! Budget Year to Date Actual Year to Date Positive Variance Actual v. Budget % Admin 20,600 20, % Total 20,600 20, % 25,000 Baker Tilly - Total 20,000 15,000 10,000 5,000 - CUMMULATIVE BUDGET CUMMULATIVE ACTUAL Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec /16/ EA Outside and Financial Services Expenses.xlsx

16 M-S-R EA Orrick Summary Month of: Aug-2015 Budget Current Month Actual Current Month Positive Variance Actual v. Budget % Admin 5, ,000 0% Total 5, ,000 0% Budget Year to Date Actual Year to Date Positive Variance Actual v. Budget % Admin 10, ,000 0% Total 10, ,000 0% 35,000 30,000 25,000 20,000 15,000 10,000 5,000 - Orrick- Total CUMMULATIVE BUDGET CUMMULATIVE ACTUAL Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec /16/ EA Outside and Financial Services Expenses.xlsx

17 Authority Admin Budget Jan-2015 Feb-2015 Mar-2015 Apr-2015 May-2015 Jun-2015 Jul-2015 Aug-2015 Sep-2015 Oct-2015 Nov-2015 Dec-2015 Total Average Year-End Notes 12/31/ % 16.67% 25.00% 33.33% 41.67% 50.00% 58.33% 66.67% 75.00% 83.33% 91.67% % Projection General Manager General Counsel KBT MID Baker Tilly Admin 48,000 4,000 4,000 4,000 4,000 4,000 4,000 4,000 4,000 32,000 4,000 48,000 48,000 48,000 4,000 4,000 4,000 4,000 4,000 4,000 4,000 4, ,000 4,000 48, % 16.67% 25.00% 33.33% 41.67% 50.00% 58.33% 66.67% 66.67% 66.67% 66.67% 66.67% 100% Admin 6,000 1, , ,526 4,062 6,000 1, , , % 17.09% 20.76% 20.76% 20.76% 29.78% 29.78% 39.18% 39.18% 39.18% 39.18% 39.18% 59% Admin 2, , % 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0% Admin 14, ,091 1,091 1,091 6, ,354 20,248 14, ,091 1,091 1, , , % 9.37% 13.26% 14.71% 21.17% 28.96% 36.75% 44.54% 44.54% 44.54% 44.54% 44.54% 67% - - Admin 20, ,932 4,910 3,551 1, ,000 1,667 20,000 17,503 20, ,932 4,910 3,551 1, ,000 1,667 20, % 0.00% 48.21% 72.05% 89.29% 97.09% 97.09% 97.09% 97.09% 97.09% 97.09% 97.09% 97% Bank Fees 1, ,081 1, % 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0% Total Agency Admin 91,800 5,635 4,703 14,696 9,114 8,455 7,239 5,091 5, ,586 6,740 80, % 11.26% 27.27% 37.20% 46.41% 54.29% 59.84% 66.00% 66.00% 66.00% 66.00% 66.00% 88% Debt Admin Bond Counsel Orrick 30, , % 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0% - Financial Services Montague 10,000 2, , ,075 Fitch 10,000 10,000 10,000 10,000 10,000 Standard & Poors 15,000 15,000 15,000 15,000 15,000 35,000 2, ,000 15, ,050 2,254 27,050 27, % 5.86% 5.86% 5.86% 5.86% 5.86% 34.43% 77.29% 77.29% 77.29% 77.29% 77.29% 77% Trustee 13, ,800 13, % 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0.00% 0% Total Debt Admin 78,500 2, ,000 15, ,050 2,254 27, % 2.61% 2.61% 2.61% 2.61% 2.61% 15.35% 34.46% 34.46% 34.46% 34.46% 34.46% 34% 9/16/ Input 2015 EA Outside and Financial Services Expenses.xlsx

18 M-S-R Energy Authority Staff Report Date: September 16, 2015 From: To: Subject: Martin R. Hopper, General Manager M-S-R EA Commission 2016 M-S-R EA Strategic Plan Each year the M-S-R EA Commission considers an update to the M-S-R EA Strategic Plan to provide guidance for the preparation of the M-S-R EA Budget and for the operations of the Agency. The proposed update continues to reflect the status quo structure of M-S-R EA operations and other than updated editing is substantially similar to last year s Strategic Plan. The discussions and analysis of issues within the M-S-R EA (and M-S-R PPA) Strategic Plans have also been reviewed by General Counsel for conformity with disclosure requirements and applicable legislative and regulatory obligations of the Authority and the Agency. The M-S-R EA Technical Committee reviewed and revised the draft plan in a workshop held September 10, A copy of the proposed 2016 M-S-R EA Strategic Plan red-lined to show changes from last year s report is attached. I recommend the Commission adopt the 2016 M-S-R EA Strategic Plan.

19 M-S-R ENERGY AUTHORITY STRATEGIC PLAN Effective January 1, 2015 Joyce Kinnear 7/16/14 7:42 AM Deleted: 4

20 M-S-R ENERGY AUTHORITY STRATEGIC PLAN Effective January 1, 2015 Each year the M-S-R Energy Authority Commission will develop and adopt a strategic plan to address the issues faced by the Authority in the ensuing five-year period. The plan is updated and reviewed by the M-S-R Energy Authority Commission in September of each ensuing year prior to the development of the annual M-S-R Energy Authority Budget. The issues of Organizational Structure and Philosophy; Managing and Maintaining Assets; Financial Matters; and Joint Action Opportunities presented below characterize the Authority s strategic vision through Joyce Kinnear 7/16/14 7:42 AM Deleted: 4 Joyce Kinnear 7/16/14 7:57 AM Deleted: 2019 INDEX I. Introduction II. Organizational Structure And Philosophy III. Manage And Maintain Assets Natural Gas Project IV. Financial Matters V. Joint Action Opportunities Background Big Horn Wind Energy Project VI. Strategic Risks And Exposures Exhibit A M-S-R EA Organization Chart Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

21 M-S-R ENERGY AUTHORITY STRATEGIC PLAN Effective January 1, 2015 I. INTRODUCTION Joyce Kinnear 7/16/14 7:41 AM Deleted: 4 The M-S-R Energy Authority (M-S-R EA) was created on July 15, 2008, through a Joint Exercise of Powers Agreement among Modesto Irrigation District (Modesto), the City of Santa Clara (Santa Clara), and the City of Redding (Redding) to acquire, construct, maintain, operate and finance Projects, including but not limited to: (a) the purchase, generation, transmission or distribution of energy; (b) the purchase, sale, exchange, storage, construction, maintenance and operation of natural gas, natural gas facilities and natural gas transportation facilities, output, reserves and capacity; (c) the acquisition and sale of environmental commodities, including but not limited to: (1) renewable energy credits; (2) emissions reduction credits; and (3) other interests in environmental attributes or benefits of renewable energy projects or rights to offset the environmental impacts of conventional energy use; and (d) any other project, facility, improvement, asset, commodity or interest therein related to the generation, transmission or distribution of energy as may be designated by the M- S-R EA Commission. Unless otherwise noted the participation in M-S-R EA Projects is Modesto 1/3, Santa Clara 1/3, and Redding 1/3. M-S-R EA s purpose is to maximize the value of its existing assets for the benefit of the Members and to respond to Member needs where joint action rather than individual action is deemed to be in the Member s best interests. M-S-R EA is also intended to provide more responsive services to its members than may be possible from larger or state-wide agencies or associations. II. ORGANIZATIONAL STRUCTURE AND PHILOSOPHY Since its formation, M-S-R EA has been a member-directed, member-supported organization. Policy direction is provided to M-S-R EA through its Commission. Management, legal, administrative and operational support is provided through agreements with the M-S-R Public Power Agency (M-S-R PPA), the Modesto Irrigation District (MID), and other third parties. General and technical (project management, engineering and Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

22 analytical) support is provided by the M-S-R PPA and under open-ended agreements with unrelated third-parties. Accounting and administrative support services are provided by Modesto Irrigation District. General Manager, General Counsel, Bond Counsel, and Financial Advisor services are provided under open-ended agreements with unrelated thirdparties. A member-staffed committee structure currently provides financial, risk management, technical and operational input. A copy of the Agency s current organization chart is attached as Exhibit A. Joyce Kinnear 7/20/15 10:26 AM Deleted: Public Power Agency Recommendations: 1. M-S-R EA should continue to be member-directed and member-supported. 2. M-S-R EA should continue to conduct its Technical Committee, Natural Gas Program Committee, and Financial Management Committee in noticed Public and Closed Sessions. 3. M-S-R EA should continue to contract for the provision of management, administrative, technical, and legal services and when needed, provide timely succession plans for the replacement of incumbent candidates. 4. M-S-R EA should periodically appraise its management and administrative processes and policies. III. MANAGE AND MAINTAIN ASSETS Natural Gas Project: M-S-R EA has entered into a series of transactions with Citigroup Inc and related entities for a thirty-year pre-pay purchase of up to 22,500 MMBTU per day of natural gas as delivered to the Members pursuant to a pre-defined schedule. The benefit of the transaction is to provide a guaranteed discount of about $0.86/MMBTU from a specified index-price of natural gas in return for the Member s take-and-pay obligation to purchase specified natural gas volumes. Natural Gas Project Operations: The Members will take and use or remarket gas pursuant to the remediation requirements of the gas purchase agreements to maintain the tax-exempt status of the bonds which support the transaction. On July 28, 2010, M-S-R EA approved Resolution Adopting Gas Project Operating Procedures to guide the implementation of the project. Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

23 Recommendations 1. M-S-R EA will continue to administer the pre-pay agreements and will monitor each Member s compliance with private-use and remediation requirements. 2. M-S-R EA will continue to monitor Citigroup Inc. and related entity financial conditions and advise Members thereof. IV. FINANCIAL MATTERS M-S-R EA has about $902 million of outstanding debt on the various bond issues sold to finance the Natural Gas Project. M-S-R EA maintains operating funds and restricted and unrestricted reserves as required by Bond Indentures, to fund contingent liabilities, and to manage member cash call requirements. Recommendations 1. The Financial Management Committee should continue its efforts to evaluate the use of new financial products and market opportunities to lower the effective costs and maximize the benefits of the Natural Gas Project. Joyce Kinnear 7/20/15 10:27 AM Comment: Need update for 2015 Martin Hopper 9/1/15 9:59 AM Comment: Note: First Principal payments are in YE 12/31/ M-S-R EA should continue the evaluation process regarding additional prepay options and upon Commission and Member approval, consummate transactions beneficial to the Members. 3. M-S-R EA should periodically evaluate and recommend debt-limit guidelines for use in the strategic evaluation and prioritization of future projects, including consideration of the use of prepay transactions. V. JOINT ACTION OPPORTUNITIES Background Although each of the members has developed its own power and fuel supply strategies through a combination of owned and purchased resources and has developed the infrastructure and a level of sophistication to perform their needed functions, the authority is a viable vehicle for future joint opportunities. Activities previously examined by M-S-R EA members have included joint natural gas operations and wind-energy storage and shaping projects. Opportunities for greater utilization or improvement of existing member or related joint resources may occur from time to time. M-S-R EA also may have opportunities to participate in renewable resource or non-renewable resource generation projects as described below and is uniquely structured for the more beneficial use of pre-pay transactions than the members or other joint agencies. Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

24 Recommendations 1. Upon the specific request of the members, M-S-R should identify and evaluate future opportunities such as: a. Specific fuel or power supply alternatives (renewable or non-renewable resources); b. Pre-Pay energy or fuel-supply arrangements; c. Other risk reduction/mitigation measures; or d. Other supply/reliability enhancements. Big Horn Wind Energy Project: On June 1, 2005, and December 2, 2009, M-S-R Public Power Agency (M-S-R PPA) entered into a series of agreements with PPM Energy (now Iberdrola Renewables, LLC.) to purchase wind power energy as firmed, shaped, and delivered to the California-Oregon Border (COB) from the Big Horn I and II Wind Energy Projects. From time-to-time, Iberdrola Renewables Inc. and others have or may offer to either M-S-R EA or M-S-R PPA opportunities for potential energy pre-pay contracts to reduce the cost of delivered power and M-S-R EA may be the more appropriate vehicle for such contracts. Recommendations 1. At the direction of the Members, M-S-R EA may continue discussions with Iberdrola Renewables, Inc. or others regarding a prepay option to reduce the effective delivered costs of energy provided, however, that sufficient benefits and adequate security for M-S-R EA s investment can be achieved. M-S-R EA should also develop specific economic criteria by which such proposals may be evaluated. VI. STRATEGIC RISKS AND EXPOSURES M-S-R EA has developed an initial portfolio of fuel supply resource assets, consisting of the Natural Gas Project, in which there are inherent risks which could have potential adverse impacts to M-S-R EA and its Members. There are three broad categories of risk: Operational, Contractual, and Institutional. Individually and collectively they can affect the useful life and cost-effectiveness of M-S-R EA s assets. Recommendations 1. M-S-R EA shall regularly review risks to M-S-R EA and its Members with respect to their participation in M-S-R EA and develop mitigation plans as appropriate. Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

25 Exhibit A M-S-R Energy Authority Organization Chart (As of September 23, 2015) Martin Hopper 9/1/15 10:08 AM Deleted: 4 Commissioners: Salyer Tippin (President), Roukema (Vice President) Alternates: Modesto: McFall; Redding: Beans Santa Clara: Kolstad, O Neill Hatcher, Kurotori, Kinnear General Counsel Steve Gross, Esq Controller Ed Oborn General Manager Martin Hopper Secretary Steve Gross, Esq Treasurer Scott van Vuren Administrative Assistant Regina Cox Assistant Secretary Martin Hopper Martin Hopper 9/1/15 10:06 AM Deleted: (President) Martin Hopper 9/1/15 10:06 AM Deleted: Vice Martin Hopper 9/1/15 10:07 AM Deleted: Matthews, Fuentes, Martin Hopper 8/31/14 5:40 PM Deleted: Vacant Technical Committee Hopper (Chair Ex Officio) McFall, Kinnear, Handy Alts: Burriss, Pepper, Cummings Financial Management Committee Hopper (Chair Ex Officio) Scott van Vuren, Pepper, Haddad Alts: Oborn, Hulbert, Kinnear Martin Hopper 9/1/15 10:06 AM Deleted: Beans Martin Hopper 9/1/15 10:06 AM Deleted: Handy Special Counsels & Consultants M-S-R EA Bond Counsel Orrick, Herrington & Sutcliffe John Wang, Esq. George Wolf, Esq. M-S-R EA Financial Advisor Montague DeRose Frank Perdue Natalie Perkins Consultant KBT, LLC. Alan Hockenson Dave Arthur Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

26 M-S-R Energy Authority Staff Report Date: September 16, 2015 From: To: Subject: Martin R. Hopper, General Manager M-S-R EA Commission 2016 M-S-R EA Strategic Plan Each year the M-S-R EA Commission considers an update to the M-S-R EA Strategic Plan to provide guidance for the preparation of the M-S-R EA Budget and for the operations of the Agency. The proposed update continues to reflect the status quo structure of M-S-R EA operations and other than updated editing is substantially similar to last year s Strategic Plan. The discussions and analysis of issues within the M-S-R EA (and M-S-R PPA) Strategic Plans have also been reviewed by General Counsel for conformity with disclosure requirements and applicable legislative and regulatory obligations of the Authority and the Agency. The M-S-R EA Technical Committee reviewed and revised the draft plan in a workshop held September 10, A copy of the proposed 2016 M-S-R EA Strategic Plan red-lined to show changes from last year s report is attached. I recommend the Commission adopt the 2016 M-S-R EA Strategic Plan.

27 M-S-R ENERGY AUTHORITY STRATEGIC PLAN Effective January 1, 2015 Joyce Kinnear 7/16/14 7:42 AM Deleted: 4

28 M-S-R ENERGY AUTHORITY STRATEGIC PLAN Effective January 1, 2015 Each year the M-S-R Energy Authority Commission will develop and adopt a strategic plan to address the issues faced by the Authority in the ensuing five-year period. The plan is updated and reviewed by the M-S-R Energy Authority Commission in September of each ensuing year prior to the development of the annual M-S-R Energy Authority Budget. The issues of Organizational Structure and Philosophy; Managing and Maintaining Assets; Financial Matters; and Joint Action Opportunities presented below characterize the Authority s strategic vision through Joyce Kinnear 7/16/14 7:42 AM Deleted: 4 Joyce Kinnear 7/16/14 7:57 AM Deleted: 2019 INDEX I. Introduction II. Organizational Structure And Philosophy III. Manage And Maintain Assets Natural Gas Project IV. Financial Matters V. Joint Action Opportunities Background Big Horn Wind Energy Project VI. Strategic Risks And Exposures Exhibit A M-S-R EA Organization Chart Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

29 M-S-R ENERGY AUTHORITY STRATEGIC PLAN Effective January 1, 2015 I. INTRODUCTION Joyce Kinnear 7/16/14 7:41 AM Deleted: 4 The M-S-R Energy Authority (M-S-R EA) was created on July 15, 2008, through a Joint Exercise of Powers Agreement among Modesto Irrigation District (Modesto), the City of Santa Clara (Santa Clara), and the City of Redding (Redding) to acquire, construct, maintain, operate and finance Projects, including but not limited to: (a) the purchase, generation, transmission or distribution of energy; (b) the purchase, sale, exchange, storage, construction, maintenance and operation of natural gas, natural gas facilities and natural gas transportation facilities, output, reserves and capacity; (c) the acquisition and sale of environmental commodities, including but not limited to: (1) renewable energy credits; (2) emissions reduction credits; and (3) other interests in environmental attributes or benefits of renewable energy projects or rights to offset the environmental impacts of conventional energy use; and (d) any other project, facility, improvement, asset, commodity or interest therein related to the generation, transmission or distribution of energy as may be designated by the M- S-R EA Commission. Unless otherwise noted the participation in M-S-R EA Projects is Modesto 1/3, Santa Clara 1/3, and Redding 1/3. M-S-R EA s purpose is to maximize the value of its existing assets for the benefit of the Members and to respond to Member needs where joint action rather than individual action is deemed to be in the Member s best interests. M-S-R EA is also intended to provide more responsive services to its members than may be possible from larger or state-wide agencies or associations. II. ORGANIZATIONAL STRUCTURE AND PHILOSOPHY Since its formation, M-S-R EA has been a member-directed, member-supported organization. Policy direction is provided to M-S-R EA through its Commission. Management, legal, administrative and operational support is provided through agreements with the M-S-R Public Power Agency (M-S-R PPA), the Modesto Irrigation District (MID), and other third parties. General and technical (project management, engineering and Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

30 analytical) support is provided by the M-S-R PPA and under open-ended agreements with unrelated third-parties. Accounting and administrative support services are provided by Modesto Irrigation District. General Manager, General Counsel, Bond Counsel, and Financial Advisor services are provided under open-ended agreements with unrelated thirdparties. A member-staffed committee structure currently provides financial, risk management, technical and operational input. A copy of the Agency s current organization chart is attached as Exhibit A. Joyce Kinnear 7/20/15 10:26 AM Deleted: Public Power Agency Recommendations: 1. M-S-R EA should continue to be member-directed and member-supported. 2. M-S-R EA should continue to conduct its Technical Committee, Natural Gas Program Committee, and Financial Management Committee in noticed Public and Closed Sessions. 3. M-S-R EA should continue to contract for the provision of management, administrative, technical, and legal services and when needed, provide timely succession plans for the replacement of incumbent candidates. 4. M-S-R EA should periodically appraise its management and administrative processes and policies. III. MANAGE AND MAINTAIN ASSETS Natural Gas Project: M-S-R EA has entered into a series of transactions with Citigroup Inc and related entities for a thirty-year pre-pay purchase of up to 22,500 MMBTU per day of natural gas as delivered to the Members pursuant to a pre-defined schedule. The benefit of the transaction is to provide a guaranteed discount of about $0.86/MMBTU from a specified index-price of natural gas in return for the Member s take-and-pay obligation to purchase specified natural gas volumes. Natural Gas Project Operations: The Members will take and use or remarket gas pursuant to the remediation requirements of the gas purchase agreements to maintain the tax-exempt status of the bonds which support the transaction. On July 28, 2010, M-S-R EA approved Resolution Adopting Gas Project Operating Procedures to guide the implementation of the project. Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

31 Recommendations 1. M-S-R EA will continue to administer the pre-pay agreements and will monitor each Member s compliance with private-use and remediation requirements. 2. M-S-R EA will continue to monitor Citigroup Inc. and related entity financial conditions and advise Members thereof. IV. FINANCIAL MATTERS M-S-R EA has about $902 million of outstanding debt on the various bond issues sold to finance the Natural Gas Project. M-S-R EA maintains operating funds and restricted and unrestricted reserves as required by Bond Indentures, to fund contingent liabilities, and to manage member cash call requirements. Recommendations 1. The Financial Management Committee should continue its efforts to evaluate the use of new financial products and market opportunities to lower the effective costs and maximize the benefits of the Natural Gas Project. Joyce Kinnear 7/20/15 10:27 AM Comment: Need update for 2015 Martin Hopper 9/1/15 9:59 AM Comment: Note: First Principal payments are in YE 12/31/ M-S-R EA should continue the evaluation process regarding additional prepay options and upon Commission and Member approval, consummate transactions beneficial to the Members. 3. M-S-R EA should periodically evaluate and recommend debt-limit guidelines for use in the strategic evaluation and prioritization of future projects, including consideration of the use of prepay transactions. V. JOINT ACTION OPPORTUNITIES Background Although each of the members has developed its own power and fuel supply strategies through a combination of owned and purchased resources and has developed the infrastructure and a level of sophistication to perform their needed functions, the authority is a viable vehicle for future joint opportunities. Activities previously examined by M-S-R EA members have included joint natural gas operations and wind-energy storage and shaping projects. Opportunities for greater utilization or improvement of existing member or related joint resources may occur from time to time. M-S-R EA also may have opportunities to participate in renewable resource or non-renewable resource generation projects as described below and is uniquely structured for the more beneficial use of pre-pay transactions than the members or other joint agencies. Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

32 Recommendations 1. Upon the specific request of the members, M-S-R should identify and evaluate future opportunities such as: a. Specific fuel or power supply alternatives (renewable or non-renewable resources); b. Pre-Pay energy or fuel-supply arrangements; c. Other risk reduction/mitigation measures; or d. Other supply/reliability enhancements. Big Horn Wind Energy Project: On June 1, 2005, and December 2, 2009, M-S-R Public Power Agency (M-S-R PPA) entered into a series of agreements with PPM Energy (now Iberdrola Renewables, LLC.) to purchase wind power energy as firmed, shaped, and delivered to the California-Oregon Border (COB) from the Big Horn I and II Wind Energy Projects. From time-to-time, Iberdrola Renewables Inc. and others have or may offer to either M-S-R EA or M-S-R PPA opportunities for potential energy pre-pay contracts to reduce the cost of delivered power and M-S-R EA may be the more appropriate vehicle for such contracts. Recommendations 1. At the direction of the Members, M-S-R EA may continue discussions with Iberdrola Renewables, Inc. or others regarding a prepay option to reduce the effective delivered costs of energy provided, however, that sufficient benefits and adequate security for M-S-R EA s investment can be achieved. M-S-R EA should also develop specific economic criteria by which such proposals may be evaluated. VI. STRATEGIC RISKS AND EXPOSURES M-S-R EA has developed an initial portfolio of fuel supply resource assets, consisting of the Natural Gas Project, in which there are inherent risks which could have potential adverse impacts to M-S-R EA and its Members. There are three broad categories of risk: Operational, Contractual, and Institutional. Individually and collectively they can affect the useful life and cost-effectiveness of M-S-R EA s assets. Recommendations 1. M-S-R EA shall regularly review risks to M-S-R EA and its Members with respect to their participation in M-S-R EA and develop mitigation plans as appropriate. Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

33 Exhibit A M-S-R Energy Authority Organization Chart (As of September 23, 2015) Martin Hopper 9/1/15 10:08 AM Deleted: 4 Commissioners: Salyer Tippin (President), Roukema (Vice President) Alternates: Modesto: McFall; Redding: Beans Santa Clara: Kolstad, O Neill Hatcher, Kurotori, Kinnear General Counsel Steve Gross, Esq Controller Ed Oborn General Manager Martin Hopper Secretary Steve Gross, Esq Treasurer Scott van Vuren Administrative Assistant Regina Cox Assistant Secretary Martin Hopper Martin Hopper 9/1/15 10:06 AM Deleted: (President) Martin Hopper 9/1/15 10:06 AM Deleted: Vice Martin Hopper 9/1/15 10:07 AM Deleted: Matthews, Fuentes, Martin Hopper 8/31/14 5:40 PM Deleted: Vacant Technical Committee Hopper (Chair Ex Officio) McFall, Kinnear, Handy Alts: Burriss, Pepper, Cummings Financial Management Committee Hopper (Chair Ex Officio) Scott van Vuren, Pepper, Haddad Alts: Oborn, Hulbert, Kinnear Martin Hopper 9/1/15 10:06 AM Deleted: Beans Martin Hopper 9/1/15 10:06 AM Deleted: Handy Special Counsels & Consultants M-S-R EA Bond Counsel Orrick, Herrington & Sutcliffe John Wang, Esq. George Wolf, Esq. M-S-R EA Financial Advisor Montague DeRose Frank Perdue Natalie Perkins Consultant KBT, LLC. Alan Hockenson Dave Arthur Martin Hopper 8/31/14 5:34 PM Deleted: Adopted by Joyce Kinnear 7/20/15 10:32 AM Deleted: CommissionTech C tee Martin Hopper 9/1/15 9:53 AM Deleted: August Commission Review Draft Sept

34 Date: September 16, 2015 M-S-R Energy Authority Staff Report From: To: Subject: Martin R. Hopper, General Manager M-S-R EA Commission Administrative and Accounting Services Agreement Extension Pursuant to an Agreement For Administrative and Accounting Services Between M-S-R Energy Authority and Modesto Irrigation District, MID provides services to account and report all financial transactions for the Authority including but not limited to general accounting, financial reporting, regulatory reporting, portfolio management, debt accounting, audit preparation and management, accounts payable and receivable services, and other related administrative services. The agreement was effective July 23, 2008, for a three-year term followed by optional one-year extensions and was subsequently extended through Although I am recommending the Authority approve a further such extension, it would be more efficient to extend this agreement on a longer-term basis. Therefore, prior to the next expiration of the agreement, I will propose the form of an amendment to allow the extension of the agreement for subsequent terms of up to five years per extension. I recommend the M-S-R EA Commission approve a one-year extension of the Agreement For Administrative and Accounting Services Between M-S-R Energy Authority and Modesto Irrigation District, for the period August 1, 2015, through July 31, Macintosh HD:Users:martinhopper:My Laptop Documents:M-S-R Energy Authority:Administrative:Staff Reports:Admin and Accounting Extension 2015 Staff Report.doc

35 Date: September 16, 2015 M-S-R Energy Authority Staff Report From: To: Subject: Martin R. Hopper, General Manager M-S-R EA Commission Administrative and Technical Services Agreement Extension Pursuant to an Agreement For Administrative and Technical Services Between M-S-R Energy Authority and M-S-R Public Power Agency, as amended, M-S-R PPA provides services provide technical services to M-S-R EA, including but not limited to: engineering; economic evaluation; feasibility studies; gas procurement, balancing or management services. The agreement was effective July 23, 2008, for a three-year term followed by optional one-year extensions and was subsequently extended through Although I am recommending the Authority approve a further such extension, it would be more efficient to extend this agreement on a longer-term basis. Therefore, prior to the next expiration of the agreement, I will propose the form of an amendment to allow the extension of the agreement for subsequent terms of up to five years per extension. I recommend the M-S-R EA Commission approve a one-year extension of the Agreement For Administrative and Technical Services Between M-S-R Energy Authority and M-S-R Public Power Agency, for the period August 1, 2015, through July 31, Macintosh HD:Users:martinhopper:My Laptop Documents:M-S-R Energy Authority:Administrative:Staff Reports:Admin and Technical Services Extension 2015 Staff Report.doc

36 Date: September 16, 2015 M-S-R ENERGY AUTHORITY Staff Report From: To: Subject: Martin R. Hopper, General Manager M-S-R EA Commission Annual Review of M-S-R EA Policy and Procedures Manual Resolution At its September 24, 2014 meeting, the M-S-R EA Commission through the adoption of Resolution approved the Authority s first comprehensive Policies and Procedures Manual. The Manual provides that commencing in 2014, following the original adoption of this Policies And Procedures Manual, the General Manager is to annually review the manual and recommend updates or amendments for consideration by the Commission at its September meeting. The proposed update includes general status updates and miscellaneous clarifications. The proposed updates were reviewed by the Technical Committee at its September 10, 2015 meeting. The proposed 2016 updated Policies and Procedures Manual is attached in redline format to show the changes from the originally adopted Policies and Procedures Manual. I recommend the Commission adopt the proposed M-S-R Energy Authority Resolution Regarding 2015 Annual Update of Policies and Procedures Manual.

37 RESOLUTION NO RESOLUTION OF THE COMMISSION OF THE M-S-R ENERGY AUTHORITY REGARDING 2015 ANNUAL UPDATE TO POLICIES AND PROCEDURES MANUAL WHEREAS, To provide for the efficient administration of the Authority and to clearly delineate the basic authorities and relationships between and among the Authority, its Officers, Staff, and Members it is appropriate to set forth those authorities and relationships in a single document; and WHEREAS, The Policies and Procedures Manual for the M-S-R Energy Authority as adopted pursuant to Resolution documents such authorities and relationships; and WHEREAS, each year in conjunction with preparation of the Authority s Annual Strategic Plan, the M S-R Energy Authority Policies and Procedures Manual is to be reviewed by the General Manager and Technical Committee and any proposed amendments are to be presented to the Commission for consideration; and Whereas, such a review has been preformed and an updated Policies and Procedures Manual has been prepared. NOW, THEREFORE, BE IT RESOLVED BY THE COMMISSION of the M-S-R ENERGY AUTHORITY that: 1. The attached updated M-S-R Energy Authority Policies and Procedures Manual is hereby adopted and supersedes the M-S-R Energy Authority Policies and Procedures Manual previously adopted September 24, PASSED AND ADOPTED this 23 rd day of September, 2015 upon the following vote of the Members: Modesto Irrigation District City of Santa Clara City of Redding ATTEST: PRESIDENT SECRETARY

38 M-S-R ENERGY AUTHORITY ORGANIZATION, AUTHORIZATIONS, POLICIES, & PROCEDURES MANUAL Commission Review Draft September 23, 2015 Resolution Martin Hopper 9/16/15 7:02 PM Deleted: Technical Committee Martin Hopper 9/16/15 7:02 PM Deleted: 10 Author 9/1/15 10:32 AM Deleted: 4 Author 9/1/15 10:32 AM Deleted:

39 Table of Contents I. Introduction A. Purpose B. Responsibility C. Management II. Organization and Authorities A. M-S-R EA President B. M-S-R EA Vice President C. General Manager D. Secretary E. M-S-R EA Committees F. Fiscal Authorization III. Treasurer/Controller Functions, Budget Development, Invoice Approval Process, Expense and Investment Policies A. Treasurer and Controller B. Working Capital and Member Payments C. M-S-R EA Annual Budgets D. M-S-R EA Annual Strategic Plan E. Invoice Approval Process F. Expense Policies G. Investment Policies H. Review Of Policies And Procedures Manual IV. Other M-S-R EA Policies & Procedures A. Gas Project Operating Procedures B. M-S-R EA Legislative program C. Website Access, Public Records Request, Photocopy Policy, and Posting of Public Documents D. Document Retention Policy List of Exhibits Commission Review Draft September 23,2015

40 I. INTRODUCTION The M-S-R Energy Authority (M-S-R EA or Authority) is a joint powers agency created in 2008 pursuant to Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California and is governed by a Commission consisting of one representative from each M-S-R EA Member. Members of M-S-R EA include the Modesto Irrigation District and the Cities of Redding and Santa Clara, California. The Governing Bodies of the Members appoint M-S-R EA Commissioners and any Alternates. 1 A. PURPOSE The M-S-R EA is empowered to acquire, construct, maintain, operate and finance Projects, including but not limited to: (a) the purchase, generation, transmission or distribution of energy; (b) the purchase, sale, exchange, storage, construction, maintenance and operation of natural gas, natural gas facilities and natural gas transportation facilities, output, reserves and capacity; or (c) the acquisition and sale of environmental commodities. M-S-R EA s purpose is to maximize the value of its existing assets for the benefit of the Members and to respond to Member needs where joint action, rather than individual action, is deemed to be in the Members best interests. M-S-R EA is also intended to provide more responsive services to its Members than may be possible from larger or state-wide agencies or associations. The primary project of M-S-R EA to date was the creation and approval of Prepaid Natural Gas Agreements with Citigroup Energy Inc., in September 2009 (Gas Project) which provide each of the M-S-R EA Members with access to discounted natural gas supplies through the issuance of M-S-R Energy Authority Gas Revenue Bonds, Series 2009A, 2009B, and 2009C; each series of 1 Joint Exercise Of Powers Agreement of the M-S-R Energy Authority By And Among the Modesto Irrigation District and the City Of Santa Clara and the City Of Redding, dated as of July 15, 2008 Commission Review Draft September 23,2015

41 which is dedicated to a different Member and each Member has been authorized to transact business associated with its series of bonds. B. RESPONSIBILITY M-S-R EA is governed by its Commission. The Commission meetings are chaired by its President, a Commissioner who is subject to annual election by the Commission. Minutes of Commission meetings are taken by the Secretary, who is subject to annual appointment by the Commission. The Commission may or may not choose to elect a Vice-President. 2 The Authority is a California joint powers agency created pursuant to the California Government Code and is subject to California laws generally applicable to public agencies, including, but not limited to, the Ralph M. Brown Act, Public Records Act, Political Reform Act and other conflict of interest laws. The Authority and its officials must abide by the Conflict of Interest Code adopted by the California Fair Political Practices Commission for the Authority. C. MANAGEMENT M-S-R EA s General Manager directs Authority activities and reports directly to the M-S-R EA Commission. The General Manager oversees the contracts and performance of consultants and advisors, and coordinates the activities of M-S-R EA s standing and any Ad Hoc Committees. The current M-S-R EA standing committees are the Technical Committee and the Financial Management Committee. In July 2008, M-S-R EA entered into an agreement with the M-S-R Public Power Agency (PPA) for the purpose of securing Administrative and Technical Services. 3 This agreement was amended in December 2009 (effective January 2010) to exclude certain services which were subsequently to be performed by the General Manager. The Administrative and Technical Services Agreement was for a three-year term with optional annual renewals. M-S-R EA has currently renewed this agreement through July In July 2008, M-S-R EA entered into an agreement with the Modesto Irrigation District Author 9/1/15 10:34 AM Deleted: 5 2 Resolution Adopted March 20, 2013 Regarding Election and Duties of Officers 3 Agreement For Administrative And Technical Services By And Between M-S-R Energy Authority And M-S-R Public Power Agency, Dated As Of July 23, 2008 Commission Review Draft September 23,2015

M-S-R ENERGY AUTHORITY MEMORANDUM

M-S-R ENERGY AUTHORITY MEMORANDUM Date: December 29, 2017 M-S-R ENERGY AUTHORITY MEMORANDUM To: From: Subject: M-S-R EA Technical Committee Martin R. Hopper, General Manager Thursday January 4, 2018, M-S-R EA Technical Committee Meeting

More information

Historical unit prices - Super - Australian Shares

Historical unit prices - Super - Australian Shares 09 May 2012 $1.0024 $1.0000 16 May 2012 $0.9830 $0.9806 23 May 2012 $0.9414 $0.9392 30 May 2012 $0.9392 $0.9370 06 Jun 2012 $0.9465 $0.9443 14 Jun 2012 $0.9448 $0.9426 20 Jun 2012 $0.9433 $0.9411 27 Jun

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

More information

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018 WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS Including Rule Changes Voted on During 2018 ARTICLE I MEMBERSHIP Prospective members shall submit a

More information

Authorities Budget Office Policy Guidance

Authorities Budget Office Policy Guidance Authorities Budget Office Policy Guidance No. 10-03 Date Issued: April 12, 2010 Supersedes: 07-04 Subject: Posting and Maintaining Reports on Public Authority Web Sites Statutory Citation: Chapter 506

More information

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( ) Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule (2009-2011) Notice: As a consequence of the weather related closure of the EIA, the March 1-15, 2010 applied FCA uses the average

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS Adopted by the Board of Trustees TABLE OF CONTENTS Charters Page No. History of Charter Adoptions and Revisions... 3 Charter for the Board...

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES *Updated September 2012 TABLE OF CONTENTS SECTION I NAME 3 SECTION II SERVICE AREA 3 SECTION III PURPOSE 3 SECTION IV PARTICIPANTS

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

BYLAWS OF THE NEW HAMPSHIRE BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION

BYLAWS OF THE NEW HAMPSHIRE BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION BYLAWS OF THE NEW HAMPSHIRE BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION ARTICLE I NAME, RELATIONSHIP TO THE ASSOCIATION 1.1. Name. The name of this corporation, herein after referred to as the Branch,

More information

CORPORATE GOVERNANCE

CORPORATE GOVERNANCE Property Valuation Services Corporation CORPORATE GOVERNANCE MANUAL Approved: April 27, 2007 Version Revised as of: September 7, 2012 1 Introduction... 1 1.1 Background... 1 1.2 Corporate Governance Manual...

More information

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY BYLAWS Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE I. GENERAL The provisions of this document constitute the Bylaws of Tampa Bay WorkForce Alliance, Inc. (TBWA), a Florida

More information

TERMS OF REFERENCE FOR THE CORPORATE GOVERNANCE COMMITTEE

TERMS OF REFERENCE FOR THE CORPORATE GOVERNANCE COMMITTEE I. MANDATE The mandate of the Corporate Governance Committee (the "Committee") is to assist the Board in fulfilling its obligations at all times by providing a focus on governance that will enhance corporate

More information

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet The William C. Davis Collection Records, 1931-1972 (Predominantly, 1964-1972) 6.5 linear feet Accession No: 547 L.C. Number MS The Davis C. W i l l i a m Collection was placed in the Archives of Labor

More information

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority MINUTES ANNUAL MEETING July 27, 2006 Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority Michigan Information Technology Center 1000 Oakbrook Drive, Ann Arbor, Michigan 48104 Members Present:

More information

CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 9, :30 A.M.

CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 9, :30 A.M. CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 9, 2018 10:30 A.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.centuryparkplacecdd.org

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

AMENDED AND RESTATED BYLAWS OF THE COLLEGE OF SOUTHERN MARYLAND FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE COLLEGE OF SOUTHERN MARYLAND FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE COLLEGE OF SOUTHERN MARYLAND FOUNDATION, INC. ARTICLE I NAME The name of the organization for which these bylaws are written is: The College of Southern Maryland Foundation,

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

AUDIT COMMITTEE MANDATE

AUDIT COMMITTEE MANDATE AUDIT COMMITTEE MANDATE Last updated December 13, 2016 I. PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Encana Corporation (the Corporation ) to assist

More information

NORTHERN VIRGINIA TRANSPORTATION COMMISSION BY-LAWS

NORTHERN VIRGINIA TRANSPORTATION COMMISSION BY-LAWS NVTC BY-LAWS NORTHERN VIRGINIA TRANSPORTATION COMMISSION 1. PURPOSE BY-LAWS Adopted 3 Mar. 66 Revised 4 Aug. 66 Revised 9 Jan. 69 Revised 5 Jun. 75 Revised 6 May 81 Revised 11 Jul. 85 Revised 3 Oct. 85

More information

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal AMENDED AND RESTATED BYLAWS OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 This Corporation is duly organized under the provisions of Minnesota Statutes Chapter 317A, known as the

More information

Board of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).

Board of Trustees By-laws. 1.1 Name The name of this corporation is International Technological University, (the University or ITU ). Board of Trustees By-laws Article 1 The University 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ). 1.2 Corporate Seal The corporate seal of

More information

Merrimack Youth Association Lacrosse Program Bylaws

Merrimack Youth Association Lacrosse Program Bylaws Merrimack Youth Association ARTICLE I. NAME OF ORGANIZATION Section 1.1 Name and Logo The name of this Organization, a New Hampshire non-profit corporation, shall be Merrimack Youth Association Lacrosse

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

SAMPLE IAFF LOCAL UNION CONSTITUTION BY-LAWS

SAMPLE IAFF LOCAL UNION CONSTITUTION BY-LAWS SAMPLE IAFF LOCAL UNION LOCAL NUMBER: NAME/LOCATION: CONSTITUTION AND BY-LAWS THIS CONSTITUTION AND BY-LAWS WAS APPROVED BY THE MEMBERSHIP BEFORE ITS SUBMISSION TO THE IAFF AS REQUIRED BY ARTICLE XIII

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

BYLAWS. of the UNIVERSITY OF FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF FLORIDA FOUNDATION, INC. Adopted March 4, 2016 TABLE OF CONTENTS Article 1. Mission...1 Article 2. Defined Terms...1 Article 3. Offices...1 Article 4. Executive Board...1 Section

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Approved by the Board on March 27, 2014 Page 1

Approved by the Board on March 27, 2014 Page 1 TERMS OF REFERENCE FOR THE ENVIRONMENT, HEALTH, SAFETY AND SUSTAINABILITY COMMITTEE 1. PURPOSE The overall purpose of the Environment, Health, Safety and Sustainability Committee (the EHS&S Committee )

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

Alamo Chapter Project Management Institute, Inc. By-Laws

Alamo Chapter Project Management Institute, Inc. By-Laws The following document was amended as indicated by the Board of Directors on: - 1 November 2000 and ratified by the General Membership on 6 December 2000-4 May 2007 and ratified by the General Membership

More information

Fiscal Year 2017 Budget Report

Fiscal Year 2017 Budget Report Clerk of the Circuit Court and County Comptroller Fiscal Year 2017 Budget Report Presented to the Sarasota County Commission and Citizens of Sarasota County, Florida June 22, 2016 by KAREN E. RUSHING Clerk

More information

Bylaws. Amended January 2017

Bylaws. Amended January 2017 Bylaws Amended January 2017 Table of Contents Bylaw 1 Name & Territory... 3 Bylaw 2 Objective... 3 Bylaw 3 Composition... 4 Bylaw 4 Membership... 4 Bylaw 5 Chapter Calendar... 5 Bylaw 6 Officers and Directors...

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013)

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) Mahopac Golf Club Constitution Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) CONSTITUTION ARTICLE I NAME The name of this club shall be MAHOPAC GOLF

More information

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018)

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018) VISION STATEMENT MISSION STATEMENT BYLAWS Vision Statement The Academy of Consultation-Liaison Psychiatry vigorously promotes a global agenda of excellence in clinical care for patients with comorbid psychiatric

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

IDS Terms and Conditions Guide Revised: 5/23/2006 Page 1 of 6

IDS Terms and Conditions Guide Revised: 5/23/2006 Page 1 of 6 Page 1 of 6 CUSTOMER CONTRACT REQUIREMENTS (R&D FOR HUMMINGBIRD & MAVERICK UAV) CUSTOMER CONTRACT N00421-05-D-0046 CUSTOMER CONTRACT REQUIREMENTS If Form GP1 is applicable to this procurement, this Attachment

More information

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. AMENDED AND RESTATED October 25, 2018 (February 5, 2007: Throughout this document, the name Self Help for Hard of Hearing

More information

FEDERAL ASIAN PACIFIC AMERICAN COUNCIL (FAPAC)

FEDERAL ASIAN PACIFIC AMERICAN COUNCIL (FAPAC) FEDERAL ASIAN PACIFIC AMERICAN COUNCIL (FAPAC) P.O. Box 23184 Washington, D.C. 20026-3084 CONSTITUTION Since 1985 LATEST REVISION 1 APRIL 2018 CONSTITUTION ARTICLE I NAME The name of this organization

More information

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT Article I NAME The name of the District is the Northern Saguache County Library District. It is organized under and by virtue of

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

CANADA GOOSE HOLDINGS INC.

CANADA GOOSE HOLDINGS INC. CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 GP04-02-17 Page 1 of 7 CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 1. PURPOSE The Compensation Committee (the

More information

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES CORNING COMMUNITY COLLEGE CORNING, NEW YORK BY-LAWS of THE BOARD OF TRUSTEES As adopted on April 7, 1961, and amended July 18, 1978, November 28, 1984 and August 15, 1990 and December 18, 1996, and March

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

Bylaws of the. Project Management Institute. Northeast Indiana Chapter C164

Bylaws of the. Project Management Institute. Northeast Indiana Chapter C164 of the Project Management Institute Document Dated: November 12, 2014 P. O. Box 11293 Fort Wayne, IN 46857-1293 USA tel +1.260.415.5816 PMI-NEIC.org Document Information and Revision History Topic File

More information

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION BYLAWS I. MEMBERSHIP A. Jurisdictional Membership Definition of Jurisdictional Membership in this Association shall be restricted to a. States, counties,

More information

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries CODE OF REGULATIONS OF CORRYVILLE COMMUNITY COUNCIL ARTICLE I Name, Mission, Purpose, Policies, Location, and Boundaries Section 1.1. Name, Mission, and Purpose. The name of this Ohio nonprofit corporation

More information

4. moves and seconds to close nominations for President. 7. moves and seconds to close the nominations for Vice President.

4. moves and seconds to close nominations for President. 7. moves and seconds to close the nominations for Vice President. Hilliard City School District BOARD OF EDUCATION ORGANIZATIONAL MEETING January 14, 2019, 6:30 p.m., Heritage Middle School John Marschhausen, Ph.D. Superintendent Organizational Agenda Mrs. Keck has been

More information

Audit, Governance and Finance Committee Charter

Audit, Governance and Finance Committee Charter Audit, Governance and Finance Committee Charter The Audit, Governance and Finance Committee is a committee of the Board of Commissioners of the Niagara Frontier Transportation Authority established pursuant

More information

Draft revision- November 12, (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER

Draft revision- November 12, (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER Draft revision- November 12, 2018 (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER Public Relations Society of America, Inc. ARTICLE I: GENERAL Section 1. Name. The

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

ALLOT COMMUNICATIONS LTD.

ALLOT COMMUNICATIONS LTD. ALLOT COMMUNICATIONS LTD. AUDIT COMMITTEE CHARTER May, 2017 A. PURPOSE The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Allot Communications Ltd., an Israeli

More information

THORNTON CREEK SCHOOL PARENT GROUP BYLAWS. Article 1. Name. Article 2. Principal Offices. Article 3. Purpose & Powers

THORNTON CREEK SCHOOL PARENT GROUP BYLAWS. Article 1. Name. Article 2. Principal Offices. Article 3. Purpose & Powers THORNTON CREEK SCHOOL PARENT GROUP BYLAWS Article 1. Name The name of this nonprofit corporation is Thornton Creek Parent Group. The corporation will be referred to as the Parent Group in these Bylaws.

More information

Nereid Boat Club By-Laws

Nereid Boat Club By-Laws Nereid Boat Club By-Laws Article 1 Name This organization shall be known as THE NEREID BOAT CLUB (the Organization ). Article 2 Purposes The Organization shall be a membership non-profit organization whose

More information

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit)

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) . CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) MISSION STATEMENT Approved by Membership April 1, 2011 October 17, 2015 The mission of the Florida

More information

Charter Audit and Finance Committee Time Warner Inc.

Charter Audit and Finance Committee Time Warner Inc. Charter Audit and Finance Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries) has adopted this

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

More information

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit)

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) . CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit) MISSION STATEMENT Approved by Membership October 17, 2017 The mission of the Florida Association

More information

REQUEST FOR BIDS. Administered by: Competitive Energy Services, LLC. Electricity: University of Maine (Orono) RFB #

REQUEST FOR BIDS. Administered by: Competitive Energy Services, LLC. Electricity: University of Maine (Orono) RFB # REQUEST FOR BIDS Administered by: Competitive Energy Services, LLC Electricity: University of Maine (Orono) RFB # 2018-041 ISSUE DATE: February 14, 2018 BIDS MUST BE RECEIVED ON: February 28, 2018 at 2:00

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

TITLE 44 PUBLIC PRINTING AND DOCUMENTS

TITLE 44 PUBLIC PRINTING AND DOCUMENTS 3548 Page 150 (3) complies with the requirements of this subchapter. (Added Pub. L. 107 347, title III, 301(b)(1), Dec. 17, 2002, 116 Stat. 2954.) 3548. Authorization of appropriations There are authorized

More information

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised January 1962 March 1963 May 1971 October 1976 May 1977

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 91918 ARTICLE 1: PRINCIPAL OFFICE AND NAME Section 1.1 Name: Name: The name of this Association is the name established by law, to wit: Solano County

More information

CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, :00 A.M.

CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, :00 A.M. CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, 2015 11:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 378

More information

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) BYLAWS OF SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) Section 1. Name. ARTICLE I. GENERAL This organization is incorporated under the laws of the State of Missouri. It is a Missouri

More information

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES February 9, 2018 EMERA INCORPORATED PART I MANDATE AND RESPONSIBILITIES Committee Purpose There shall be a committee of the Board of Directors (the Board ) of Emera Inc. ( Emera ) which shall be known

More information

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY ARTICLE I: MEMBERSHIP Section 5. Section 6. Any person interested in the purposes of the St. Louis Audubon Society, hereafter referred to as the Society, is eligible for membership. Membership in the National

More information

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 BY-LAWS OF WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 I certify that the attached is a full, true and correct copy of the By-Laws of Western Climate

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. (Revised July, 2009) ARTICLE ONE OFFICES Formatted: Centered Principal Office The principal office of the Corporation in the State

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS ARTICLE I Name The name of this Association shall be WYOMING ASSOCIATION OF SHERIFFS AND CHIEFS OF POLICE. ARTICLE II Principal

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS ADOPTED: July 24, 2013 EFFECTIVE: July 24, 2013 REVISED: 1 TABLE OF CONTENTS BYLAWS Table of Contents I. FOUNDATIONS AND BASIC COMMITMENTS...

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

The NC Piedmont Triad Chapter of the Project Management Institute

The NC Piedmont Triad Chapter of the Project Management Institute The NC Piedmont Triad Chapter of the Project Management Institute Chapter Bylaws Adopted 2017 Article I Name, Principal Office; Other Offices. Section 1. Name/Non-Profit Incorporation. This organization

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019

SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019 SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019 Thursday, January 17, 2019 Event: Audit Committee Meeting (estimated time 2 hours)

More information

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS Adopted: 2/22/83 Revisions: 2/4/86; 2/3/87; 4/7/88, 4/15/03 Article I Offices The principal office of this corporation shall be in Paramus, Bergen County, New

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION ARTICLE 1. BACKGROUND 1.1 Entity. The WSU Foundation was established in the State of Washington as a Washington nonprofit corporation

More information