Minutes Board of Trustees

Size: px
Start display at page:

Download "Minutes Board of Trustees"

Transcription

1 Minutes Board of Trustees Action Without a Meeting July 23, 2009 On July 23, 2009, the members of the Board of Trustees of the North American Electric Reliability Corporation consented in writing to waive notice and take action without a meeting, and approved the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, Attached to these minutes is the memorandum from the General Counsel requesting the action and the written votes of the trustees and the proposed revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program as Exhibits A, B, and C respectively. Submitted by, Secretary Village Blvd. Princeton, NJ

2 MEMORANDUM TO: FROM: BOARD OF TRUSTEES DAVID COOK GENERAL COUNSEL DATE: July 23, 2009 SUBJECT: REQUEST FOR ACTION WITHOUT A MEETING Revisions to Compliance Monitoring and Enforcement Program for inclusion in the compliance filing in response to the June 1, 2009 FERC Order ACTION DATE: COB, Monday, July 27, 2009 At the request of Chairman Anderson, we are asking the Board of Trustees to take action in writing without a meeting to approve certain minor revisions to the Compliance Monitoring and Enforcement Program that the Federal Energy Regulatory Commission required in its last order on the delegation agreements. We must make the compliance filing by July 31. We request your vote by COB Monday, July 27. Voting instructions are included later in this memorandum. On February 17, 2009, NERC submitted a compliance filing in response to the Commission s December 19, 2008 Order on the delegation agreements. In the compliance filing, NERC proposed additional revisions to its uniform Compliance Monitoring and Enforcement Program and the Attachment 2 Hearing procedures (CMEP). The Commission accepted NERC s compliance filing in an order issued June 1, 2009, subject to further revisions to section 6.5 and figure 6.1. A copy of the changes to section 6.5, redlined to indicate the revisions, is included as Exhibit 1 to this memorandum. Figure 1, also a part of Exhibit 1, is not redlined, because redlining is difficult in the Visio figure. The revisions to the first sentence of the third paragraph of 6.5 are consistent with P 16 of the June 1 Order and make it unambiguous that the Regional Entity is to provide the accepted Mitigation Plan to NERC within five business days after the Regional Entity accepts the Mitigation Plan. The revision to the second sentence of the paragraph responds to the directive in P 17 of the June 1 Order by stating that NERC shall notify the Regional Entity and the Registered Entity, on a contemporaneous basis, of NERC s approval or disapproval of the Mitigation Plan. The revisions to the fourth sentence of the paragraph are consistent with P 18 of the June 1 Order. The revision makes it unambiguous that the findings of violations and Village Blvd. Princeton, NJ

3 imposition of penalties for which the Registered Entity is not subject during the period NERC is reviewing the Mitigation Plan are violations of the specific requirements of Reliability Standards that are the subject of the Mitigation Plan; the grace period does not extend to violations not covered by the Mitigation Plan. The revised Figure 6.1, Mitigation Plan Process, responds to the Commission s directive in the June 1 Order and now shows that (1) when the Compliance Enforcement Authority (CEA) accepts a proposed Mitigation Plan, the CEA will notify both the ERO (NERC) and the Registered Entity of the acceptance, and (2) when the ERO approves the proposed Mitigation Plan, the ERO will notify both the CEA and the Registered Entity. VOTING INSTRUCTIONS: I will need a signed resolution from each trustee voting. You may either (1) paste your signature into the attached Word file [Action Without a Meeting Resolution (revised CMEP)], save it, and return the executed resolution to me by attachment to an (david.cook@nerc.net), or (2) print out, sign, and fax the executed resolution to my attention at (202) [NOTE: This is the fax number for the DC office, not the general NERC New Jersey fax number]. Simply responding to this is not sufficient. We request that you return the signed resolution by COB Monday, July 27, We must file at FERC on July 31. Thank you for your prompt consideration of this matter. Please contact me if you have questions or need additional information. -2-

4

5 Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of July 23, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

6

7

8 Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

9 Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

10 Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

11

12

13 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009

14 Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

15 Exhibit 1 In response to the directive in the June 1 Order concerning 6.5 of the uniform CMEP, NERC is proposing the following revisions to the third paragraph of 6.5: Within five (5) business days after a Regional Entity accepts a Mitigation Plan, the Regional Entities Entity (i) will notify NERC and the Registered Entity within five (5) business days of the acceptance of the a Mitigation Plan and (ii) will provide the accepted Mitigation Plan to NERC. NERC will review the accepted Mitigation Plan and, within thirty (30) days following its receipt of the Mitigation Plan from the Regional Entity, will notify the Regional Entity and the Registered Entity, on a contemporaneous basis, as to whether the Mitigation Plan is approved or disapproved by NERC. If NERC disapproves a Mitigation Plan that was accepted by the Regional Entity, NERC shall state its reasons for the rejection, and may state the changes to the Mitigation Plan that would result in approval by NERC. The Registered Entity shall not be subject to findings of violations of the specific requirements of Reliability Standards that are the subject of the Mitigation Plan or to imposition of penalties or sanctions for such violations with respect to the period of time the Mitigation Plan was under consideration by NERC and for a reasonable period following NERC s disapproval of the Mitigation Plan, so long as the Registered Entity promptly submits a modified Mitigation Plan that addresses the concerns identified by NERC.

16 Figure 6.1 Mitigation Plan Process

Minutes Board of Trustees

Minutes Board of Trustees Minutes Board of Trustees Action Without a Meeting January 8, 2010 On January 8, 2010, the members of the Board of Trustees of the North American Electric Reliability Corporation consented in writing to

More information

GENERAL COUNSEL. DATE: May 30, 2009

GENERAL COUNSEL. DATE: May 30, 2009 MEMORANDUM TO: FROM: BOARD OF TRUSTEES DAVID COOK GENERAL COUNSEL DATE: May 30, 2009 SUBJECT: REQUESTS FOR ACTION WITHOUT A MEETING (1) Appointment of Michael Walker as new CFO and Treasurer (2) Approval

More information

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 Corporate Governance and Human Resources Committee May 1, 2006 Washington,

More information

Minutes Concurrent Meeting of Finance and Audit Committee and Board of Trustees

Minutes Concurrent Meeting of Finance and Audit Committee and Board of Trustees Minutes Concurrent Meeting of Finance and Audit Committee and Board of Trustees August 20, 2009 Conference Call Committee Chair Bruce Scherr convened a duly noticed open meeting by conference call of the

More information

Draft Minutes Corporate Governance and Human Resources Committee

Draft Minutes Corporate Governance and Human Resources Committee Draft Minutes Corporate Governance and Human Resources Committee Conference Call Chair Janice Case convened a duly noticed open conference call meeting of the Corporate Governance and Human Resources Committee

More information

Finance and Audit Committee March 12, Minutes

Finance and Audit Committee March 12, Minutes Finance and Audit Committee March 12, 2007 Minutes Chairman Bruce Scherr called to order a duly noticed meeting of the Finance and Audit Committee at 10 a.m. CDT on March 12, 2007. A copy of the meeting

More information

Draft Minutes Finance and Audit Committee

Draft Minutes Finance and Audit Committee Draft Minutes Finance and Audit Committee October 28, 2010 Conference Call Chair Fred Gorbet convened a duly-noticed open meeting by conference call of the Finance and Audit Committee of the North American

More information

Agenda Compliance Committee Open Session

Agenda Compliance Committee Open Session Agenda Compliance Committee Open Session February 6, 2013 10:45 a.m.-noon Pacific Hotel del Coronado 1500 Orange Avenue Coronado, CA 92118 800-468-3533 Introductions and Chair s Remarks NERC Antitrust

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) Docket No. RR06-1-000 RELIABILITY CORPORATION ) QUARTERLY REPORT OF THE NORTH AMERICAN ELECTRIC RELIABILITY

More information

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000 March 1, 2010 Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No.

More information

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING SCHIFF HARDIN LLP Owen E. MacBride (312) 2585680 Email: omacbride@schiffhardin.com 233 SOUTH WACKER DRIVE SUITE 6600 CHICAGO, ILLINOIS 60606 Tel.: 312.258.5500 Fax: 312.258.5700 www.schiffhardin.com January

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) Docket No. RR06-1-000 RELIABILITY CORPORATION ) QUARTERLY REPORT OF THE NORTH AMERICAN ELECTRIC RELIABILITY

More information

Minutes Board of Trustees August 15, :00 a.m.-noon local time

Minutes Board of Trustees August 15, :00 a.m.-noon local time Minutes Board of Trustees August 15, 2013 8:00 a.m.-noon local time Fairmont The Queen Elizabeth 900 Rene Levesque Blvd. W Montreal, QC H3B 4A5 Canada Chair Fred Gorbet called to order a duly noticed open

More information

Standards Committee Subcommittee Organization and Procedures March 10, 2008

Standards Committee Subcommittee Organization and Procedures March 10, 2008 Standards Committee Subcommittee Organization and Procedures March 10, 2008 116-390 Village Blvd. Princeton, NJ 08540 609.452.8060 www.nerc.com Introduction This document includes the following sections:

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement Pseudo-Tie Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business located

More information

Minutes Board of Trustees November 2, :00 a.m. 12:00 p.m. Eastern

Minutes Board of Trustees November 2, :00 a.m. 12:00 p.m. Eastern Minutes Board of Trustees 9:00 a.m. 12:00 p.m. Eastern Ritz-Carlton Buckhead 3434 Peachtree Road Atlanta, GA 30326 Call to Order Mr. Frederick W. Gorbet, Chair, called to order the duly noticed open meeting

More information

Future Development Plan: 1. Post for successive ballot. 3Q Post for recirculation ballot. 1Q Submit to BOT. 1Q13

Future Development Plan: 1. Post for successive ballot. 3Q Post for recirculation ballot. 1Q Submit to BOT. 1Q13 Standard Development Roadmap This section is maintained by the drafting team during the development of the standard and will be removed when the standard becomes effective. Development Steps Completed:

More information

RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the enforcement

More information

PARTICIPATING GENERATOR AGREEMENT (PGA)

PARTICIPATING GENERATOR AGREEMENT (PGA) CALIFORNIA INDEPENDENT SYSTEM OPERATOR PRO FORMA PARTICIPATING GENERATOR AGREEMENT PARTICIPATING GENERATOR AGREEMENT (PGA) THIS AGREEMENT is dated this day of, 19 and is entered into, by and between: (1)

More information

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION AMENDED AND RESTATED DELEGATION AGREEMENT ( Agreement ) Effective

More information

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations Owen E. MacBride (312) 258-5680 Email: omacbride@schiffhardin.com 6600 SEARS TOWER CHICAGO, ILLINOIS 60606 Tel.: 312.258.5500

More information

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 September 12, 2000 The Honorable J. Dennis Hastert Speaker United

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Docket No. RR16- Corporation )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Docket No. RR16- Corporation ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION North American Electric Reliability ) Docket No. RR16- Corporation ) PETITION OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION

More information

The North American Electric Reliability Corporation ( NERC ) hereby submits the

The North American Electric Reliability Corporation ( NERC ) hereby submits the VIA ELECTRONIC FILING August 9, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: North American Electric Reliability Corporation

More information

DRAFT Meeting Minutes NAESB-NERC MOU Drafting Team October 15, 2002 Washington, DC

DRAFT Meeting Minutes NAESB-NERC MOU Drafting Team October 15, 2002 Washington, DC DRAFT Meeting Minutes NAESB-NERC MOU Drafting Team October 15, 2002 Washington, DC Attendees: NERC Richard Drouin by phone Michehl Gent by phone Tom Berry David Cook Glenn Ross NAESB Bill Boswell Dowell

More information

Midwest Reliability Organization

Midwest Reliability Organization Midwest Reliability Organization Regional Reliability Standards Process Manual VERSION 5.1 Approved by MRO Board of Directors on December 10, 2015 Version 5.1 - Approved by FERC Effective May 6, 2016 MRO

More information

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: AUTHORITY: Adoption of a policy regarding the enforcement

More information

Conference Call Minutes Member Representatives Committee

Conference Call Minutes Member Representatives Committee Conference Call Minutes Member Representatives Committee September 24, 2008 11 a.m. EDT Dial-In: 866-503-3045 Code: 63292284 Member Representatives Committee (MRC) Chairman Steve Hickok called to order

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) Docket No. RR06-1-000 RELIABILITY CORPORATION ) QUARTERLY REPORT OF THE NORTH AMERICAN ELECTRIC RELIABILITY

More information

AGREEMENT ON THE IMPLEMENTATION OF THE QUÉBEC RELIABILITY STANDARDS COMPLIANCE MONITORING AND ENFORCEMENT PROGRAM

AGREEMENT ON THE IMPLEMENTATION OF THE QUÉBEC RELIABILITY STANDARDS COMPLIANCE MONITORING AND ENFORCEMENT PROGRAM 1 1 1 1 1 0 1 0 AGREEMENT ON THE IMPLEMENTATION OF THE QUÉBEC RELIABILITY STANDARDS COMPLIANCE MONITORING AND ENFORCEMENT PROGRAM BETWEEN Régie de l énergie, a public body established under the Act respecting

More information

FRCC REGIONAL RELIABILITY STANDARD DEVELOPMENT PROCESS MANUAL

FRCC REGIONAL RELIABILITY STANDARD DEVELOPMENT PROCESS MANUAL FRCC REGIONAL RELIABILITY STANDARD DEVELOPMENT PROCESS MANUAL FRCC-RE-STD-001 Effective Date: March 3, 2017 Version: 1 3000 Bayport Drive, Suite 600 Tampa, Florida 33607-8410 (813) 289-5644 - Phone (813)

More information

Compliance and Certification Committee Charter

Compliance and Certification Committee Charter Compliance and Certification Committee Charter Filed with FERC for approval on November 17, 2015, in Docket No. RR15-11-001. February 08, 2018 NERC Report Title Report Date I Table of Contents Preface...

More information

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between:

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: MARKET PARTICIPANT SERVICE AGREEMENT This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: having its registered and principal place of business located

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.5 Dynamic Scheduling Agreement for Scheduling Coordinators

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.5 Dynamic Scheduling Agreement for Scheduling Coordinators Dynamic Scheduling Agreement for Scheduling Coordinators THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement Net Scheduled Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name], having its registered and principal place of business located

More information

Northern Tier Transmission Group

Northern Tier Transmission Group Northern Tier Transmission Group PLANNING AGREEMENT This Northern Tier Transmission Group ( Northern Tier ) Planning Agreement, ( Agreement ) effective as of the 10th day of August, 2007 ( Effective Date

More information

Rules of Procedure. Effective: May 4, 2016

Rules of Procedure. Effective: May 4, 2016 Rules of Procedure Effective: May 4, 2016 Rules of Procedure of the North American Electric Reliability Corporation TABLE OF CONTENTS SECTION 100 APPLICABILITY OF RULES OF PROCEDURE... 1 SECTION 200 DEFINITIONS

More information

North American Electric Reliability Corporation (NERC) Rules of Procedure Effective in Manitoba April 1, 2012

North American Electric Reliability Corporation (NERC) Rules of Procedure Effective in Manitoba April 1, 2012 North American Electric Reliability Corporation (NERC) Rules of Procedure Effective in Manitoba April 1, 2012 Contents: Document Title Version with NERC Effective Date Comments NERC Rules of Procedure

More information

RESOLUTION AGREEMENT. I. Recitals

RESOLUTION AGREEMENT. I. Recitals RESOLUTION AGREEMENT I. Recitals 1. Parties. The Parties to this Resolution Agreement ( Agreement ) are the United States Department of Health and Human Services, Office for Civil Rights ( HHS ) and Affinity

More information

RESOLUTION: OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the enforcement of covenants

More information

133 FERC 61,214 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation

133 FERC 61,214 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation 133 FERC 61,214 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. North

More information

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association.

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association. Page 1 of 5 SUBJECT PURPOSE AUTHORITY Adoption of a policy regarding the enforcement of covenants and rules and procedures for the notice of alleged violations, conduct of hearings and imposition of fines.

More information

Agenda Standards Interface Subcommittee (SIS)

Agenda Standards Interface Subcommittee (SIS) Agenda Standards Interface Subcommittee (SIS) 8 a.m. 12 p.m. (local time) Sheraton St. Louis City Center 400 South 14th Street St. Louis, MO 314-231-5007 Welcome NERC Antitrust Guidelines (Attachment 1a)

More information

[CLIENT] CHAPTER AFFILIATION AGREEMENT

[CLIENT] CHAPTER AFFILIATION AGREEMENT SLS SAMPLE DOCUMENT 06/30/17 [CLIENT] CHAPTER AFFILIATION AGREEMENT This CHAPTER AFFILIATION AGREEMENT ( Agreement ) is entered into as of, 20 ( Effective Date ), between [ ], a [ ] non-profit corporation

More information

August 7, Re: File No. SR-NASD Dear Ms. England:

August 7, Re: File No. SR-NASD Dear Ms. England: August 7, 1998 Katherine A. England Assistant Director Division of Market Regulation Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549 Mail Stop 10-1 Re: File No. SR-NASD-98-58

More information

Non-Discretionary IA Services Client Services Agreement

Non-Discretionary IA Services Client Services Agreement Non-Discretionary IA Services Client Services Agreement THIS INVESTMENT ADVISORY SERVICES AGREEMENT, the ( Agreement ), dated this day of, 20, is by and between FSC Securities Corporation, ( FSC ), a registered

More information

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation Exhibit A BYLAWS OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION A New Jersey nonprofit corporation ARTICLE I MEMBERS 1. MEMBERSHIP. The sole member of the Corporation shall be the North American

More information

Draft Minutes Board of Trustees

Draft Minutes Board of Trustees Draft Minutes Board of Trustees May 11, 2011 8 a.m. 12:00 p.m. ET The Westin Arlington Gateway 801 Glebe Road Arlington, VA Chair John Q. Anderson called to order a duly noticed meeting of the North American

More information

Control Number : Item Number : 1. Addendum StartPage : 0

Control Number : Item Number : 1. Addendum StartPage : 0 Control Number : 42783 Item Number : 1 Addendum StartPage : 0 DOCKET NO. AGREED NOTICE OF VIOLATION AND SETTLEMENT AGREEMENT RELATING TO TRIEAGLE ENERGY LP DBA POWER HOUSE ENERGY'S VIOLATION OF PURA 39.904

More information

RESOLUTION OF THE VILLAROSSO RESIDENCES AT DTC WEST CONDOMINIUM ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION OF THE VILLAROSSO RESIDENCES AT DTC WEST CONDOMINIUM ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE VILLAROSSO RESIDENCES AT DTC WEST CONDOMINIUM ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the

More information

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 8 CRIMINAL

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 8 CRIMINAL DIVISION 8 CRIMINAL Rule Effective Chapter 1. Felony Cases 800. Pretrial Motions in Felony Cases 07/01/98 805. Motions in Capital Cases 07/01/09 806. Subpoena Duces Tecum 07/01/12 Chapter 2. Misdemeanor

More information

135 FERC 61,167 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation

135 FERC 61,167 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation 135 FERC 61,167 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. North

More information

RESOLUTION OF THE EAGLE VIEW CONDOMINIUM ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION OF THE EAGLE VIEW CONDOMINIUM ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE EAGLE VIEW CONDOMINIUM ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the enforcement of covenants and

More information

Conference Call Minutes Member Representatives Committee

Conference Call Minutes Member Representatives Committee Conference Call Minutes Member Representatives Committee July 13, 2009 11 a.m. noon Chairman Steve Naumann convened a duly noticed open meeting by conference call of the North American Electric Reliability

More information

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE 1. Agreement of Parties: These Rules shall apply whenever both of the parties have agreed to

More information

Agenda Operating Committee March 21, p.m. to 5 p.m. March 22, a.m. to noon

Agenda Operating Committee March 21, p.m. to 5 p.m. March 22, a.m. to noon Agenda Operating Committee March 21, 2007 1 p.m. to 5 p.m. March 22, 2007 8 a.m. to noon Westin Long Beach 333 East Ocean Boulevard Long Beach, California 562-436-3000 Item Leader Action 1. Administration

More information

California Independent System Operator Corporation Fifth Replacement Tariff. B.11 Pro Forma Congestion Revenue Rights Entity Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. B.11 Pro Forma Congestion Revenue Rights Entity Agreement B.11 Pro Forma Congestion Revenue Rights Entity Agreement THIS AGREEMENT is dated this day of,, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business

More information

AMENDED AND RESTATED BYLAWS TEXAS RELIABILITY ENTITY, INC.

AMENDED AND RESTATED BYLAWS TEXAS RELIABILITY ENTITY, INC. AMENDED AND RESTATED BYLAWS OF TEXAS RELIABILITY ENTITY, INC. (A Texas Non-Profit Corporation) Approved by Membership November 16, 2016 and December 23, 2016 Approved by Federal Energy Regulatory Commission

More information

State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX NEWARK, NEW JERSEY 07101

State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX NEWARK, NEW JERSEY 07101 JON S. CORZINE Governor State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX 46005 NEWARK, NEW JERSEY 07101 RONALD K. CHEN Public Advocate

More information

Cedar Crossing II Master Homeowners Association P.O. Box 762 Lake Villa, IL

Cedar Crossing II Master Homeowners Association P.O. Box 762 Lake Villa, IL Cedar Crossing II Master Homeowners Association P.O. Box 762 Lake Villa, IL 60046 www.cedarcrossing.org Enforcement Procedures and Penalties for Cedar Crossing II By-Law Violations When violations occur,

More information

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017 Governing Documents Tariff Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017 Southwest Power Pool - Governing Documents Tariff - Bylaws, First Revised Volume No. 4 SOUTHWEST

More information

WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT

WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT THIS MEMBERSHIP AGREEMENT (THE AGREEMENT ) is entered into as of the Effective Date between the Web Services-Interoperability Organization

More information

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation March 15, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

rdd Doc 825 Filed 12/11/17 Entered 12/11/17 16:29:55 Main Document Pg 1 of 4

rdd Doc 825 Filed 12/11/17 Entered 12/11/17 16:29:55 Main Document Pg 1 of 4 17-22770-rdd Doc 825 Filed 12/11/17 Entered 12/11/17 16:29:55 Main Document Pg 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS,

More information

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both within and without

More information

MIDWEST RELIABILITY ORGANIZATION

MIDWEST RELIABILITY ORGANIZATION Page 1 of 7 MIDWEST RELIABILITY ORGANIZATION Policy and Procedure 1: MRO Board of Directors Objective The objective of this policy and procedure is to set forth the general procedures regarding board composition

More information

Security Agreement Assignment of Hedging Account (the Agreement ) Version

Security Agreement Assignment of Hedging Account (the Agreement ) Version Security Agreement Assignment of Hedging Account (the Agreement ) Version 2007 1 Please read carefully, sign and return to [ ] ( Commodity Intermediary ) WHEREAS, the undersigned debtor ( Debtor ) carries

More information

130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING RELIABILITY STANDARD. (Issued January 21, 2010)

130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING RELIABILITY STANDARD. (Issued January 21, 2010) 130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, and John R. Norris. North American Electric

More information

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE The Board of Revision hereby enacts the following as its Rules of Procedure pursuant to Ohio Revised Code 5715.02 et seq. I. SCHOOL NOTICE 1. The County

More information

130 FERC 61,151 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER INITIATING REVIEW OF NOTICE OF PENALTY. (Issued February 26, 2010)

130 FERC 61,151 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER INITIATING REVIEW OF NOTICE OF PENALTY. (Issued February 26, 2010) 130 FERC 61,151 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, and John R. Norris. North American Electric

More information

RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the enforcement of covenants and

More information

RESOLUTION OF THE MACDONALD STREET TOWNHOME ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT. Effective Date:, 2013

RESOLUTION OF THE MACDONALD STREET TOWNHOME ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT. Effective Date:, 2013 RESOLUTION OF THE MACDONALD STREET TOWNHOME ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT Effective Date:, 2013 In compliance with the Colorado Common Interest Ownership

More information

HIPAA BUSINESS ASSOCIATE AGREEMENT. ( BUSINESS ASSOCIATE ) and is effective as of ( Effective Date ). RECITALS

HIPAA BUSINESS ASSOCIATE AGREEMENT. ( BUSINESS ASSOCIATE ) and is effective as of ( Effective Date ). RECITALS HIPAA BUSINESS ASSOCIATE AGREEMENT This HIPAA Business Associate Agreement ( Agreement ) is entered into by and between the Trustees of the University of Pennsylvania as owner and operator of the University

More information

LOCAL RULES OF THE COURT OF APPEAL, FOURTH CIRCUIT SUPPLEMENTING AND/OR SUPERSEDING UNIFORM RULES OF LOUISIANA COURTS OF APPEAL

LOCAL RULES OF THE COURT OF APPEAL, FOURTH CIRCUIT SUPPLEMENTING AND/OR SUPERSEDING UNIFORM RULES OF LOUISIANA COURTS OF APPEAL LOCAL RULES OF THE COURT OF APPEAL, FOURTH CIRCUIT SUPPLEMENTING AND/OR SUPERSEDING UNIFORM RULES OF LOUISIANA COURTS OF APPEAL Adopted October 1982 Including Amendments Last Revision: March 14, 2018 Table

More information

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: Adoption of a policy regarding the enforcement of covenants

More information

AN ACT to repeal 6.34 (1) (b) and 6.87 (4) (a) 2.; to consolidate, renumber and

AN ACT to repeal 6.34 (1) (b) and 6.87 (4) (a) 2.; to consolidate, renumber and 0-0 LEGISLATURE LRBs0/ SENATE SUBSTITUTE AMENDMENT, TO ASSEMBLY BILL AN ACT to repeal. () (b) and. () (a).; to consolidate, renumber and amend. () (intro.) and (a) and. () (a) (intro.) and.; to amend.0

More information

Member Representatives Committee Meeting July 31, 2007 Vancouver, British Columbia. Minutes

Member Representatives Committee Meeting July 31, 2007 Vancouver, British Columbia. Minutes Member Representatives Committee Meeting July 31, 2007 Vancouver, British Columbia Minutes Chairman Billy Ball called to order the duly noticed meeting of the North American Electric Reliability Corporation

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

PARTNERSHIP FOR PEACE CONTENTS: 1. Agreement p Additional Protocol (USA not a party) p. 8

PARTNERSHIP FOR PEACE CONTENTS: 1. Agreement p Additional Protocol (USA not a party) p. 8 PARTNERSHIP FOR PEACE CONTENTS: 1. Agreement p. 2 2. Additional Protocol (USA not a party) p. 8 AGREEMENT AMONG THE STATES PARTIES TO THE NORTH ATLANTIC TREATY AND THE OTHER STATES PARTICIPATING IN THE

More information

California Independent System Operator Corporation. Fifth Replacement Tariff

California Independent System Operator Corporation. Fifth Replacement Tariff Appendix B.20 EIM Participating Resource Scheduling Coordinator Agreement (EIMPRSCA) THIS AGREEMENT is made this day of, and is entered into, by and between: (1) [Full legal name] having a registered or

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.17 EIM Entity Agreement (EIMEA)

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.17 EIM Entity Agreement (EIMEA) EIM Entity Agreement (EIMEA) THIS ENERGY IMBALANCE MARKET ENTITY AGREEMENT ( AGREEMENT ) is established this day of, and is accepted by and between: [Full legal name] ( EIM Entity ), having its registered

More information

SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME

SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME License Agreement for Use of Logo and Name (the Agreement ) dated as of the date set forth on the signature page below (the Effective Date ) by

More information

Guarantor additionally represents and warrants to Obligee as

Guarantor additionally represents and warrants to Obligee as GUARANTY THIS GUARANTY ( Guaranty ) is made as of the day of, 20, by, a corporation /limited liability company (strike whichever is inapplicable) formed under the laws of the State of and having a principal

More information

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809 BURNT ORANGES, INC., A FLORIDA NOT FOR PROFIT CORPORATION UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS The undersigned, being all of the directors of Burnt Oranges, Inc., a Florida not for profit

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

Agenda Standards Oversight and Technology Committee November 12, :00 a.m. 9:30 a.m. Eastern

Agenda Standards Oversight and Technology Committee November 12, :00 a.m. 9:30 a.m. Eastern Agenda Standards Oversight and Technology Committee November 12, 2014 8:00 a.m. 9:30 a.m. Eastern The Westin Buckhead Atlanta 3391 Peachtree Road NE Atlanta GA 30326 Call to Order and Chair s Remarks NERC

More information

Minutes Member Representatives Committee

Minutes Member Representatives Committee Minutes Member Representatives Committee February 11, 2008 1 5 p.m. Arizona Grand Resort 8000 South Arizona Grand Parkway Phoenix, Arizona 877-800-4888 Member Representatives Committee Chair Steve Hickok

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

Memorandum of Understanding among California Natural Resources Agency, California Department of Parks and Recreation, and Resources Legacy Fund

Memorandum of Understanding among California Natural Resources Agency, California Department of Parks and Recreation, and Resources Legacy Fund Memorandum of Understanding among California Natural Resources Agency, California Department of Parks and Recreation, and Resources Legacy Fund This Memorandum of Understanding (MOU) is made and entered

More information

15B CIVIL RULES TABLE OF CONTENTS

15B CIVIL RULES TABLE OF CONTENTS 15B CIVIL RULES TABLE OF CONTENTS 1 Purpose, Policy and Standards 1.1 Policy 1.2 Purpose 1.3 Scope 1.4 Standards 1.4(1) Time cases shall be disposed of. 1.4(2) Appearances 1.4(3) Scheduling 1.5 Modification

More information

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT This Memorandum of Dedication and Commitment Agreement ( Memorandum ) is entered into this day of, 20 ( Effective Date ) by ( Producer ) and Oryx Southern Delaware

More information

ANCC COPYRIGHT LICENSE AGREEMENT

ANCC COPYRIGHT LICENSE AGREEMENT ANCC COPYRIGHT LICENSE AGREEMENT This Copyright License Agreement ( Agreement ) is entered into on this day of, 20 ( Effective Date ), by and between the American Nurses Credentialing Center, a District

More information

BLANKET AUTHORITY. Handbook

BLANKET AUTHORITY. Handbook BLANKET AUTHORITY Handbook 2015-2016 DIRECTOR Rochelle E. Evans (312) 988-5157 Rochelle.Evans@americanbar.org ASSISTANT DIRECTOR Carri L. Kerber (312) 988-5161 Carri.Kerber@americanbar.org TECHNOLOGY &

More information

WHEREAS, LegalMatch acknowledges that persons eligible to utilize legal aid services are not LegalMatch s target demographic;

WHEREAS, LegalMatch acknowledges that persons eligible to utilize legal aid services are not LegalMatch s target demographic; SETTLEMENT AGREEMENT THIS SETTLEMENT AGREEMENT (the Agreement ) is made and entered into by Pine Tree Legal Assistance ( Pine Tree ), and LegalMatch.com Corporation ( LegalMatch ). Pine Tree and LegalMatch

More information

Title 4 Administrative Review Procedures

Title 4 Administrative Review Procedures Title 4 Administrative Review Procedures TITLE 4 ADMINISTRATIVE REVIEW PROCEDURES... 1 CHAPTER 1 REVIEW OF ADMINISTRATIVE DETERMINATIONS... 2 Section 4-1-1 Review of Administrative Determinations...2 Section4-1-2

More information

KENTUCKY BROADCASTERS ASSOCIATION

KENTUCKY BROADCASTERS ASSOCIATION FAX: 502-848-5710 OR KBA@KBA.ORG - FILL OUT THIS PAGE RETURN TO KBA KENTUCKY BROADCASTERS ASSOCIATION STATION REQUEST FOR ALTERNATIVE BROADCAST INSPECTION AND AGREEMENT FOR SUCH INSPECTION INFORMATION

More information

BALANCING AUTHORITY OPERATIONS COORDINATION AGREEMENT. between. Wisconsin Electric Power Company. and. PJM Interconnection, LLC

BALANCING AUTHORITY OPERATIONS COORDINATION AGREEMENT. between. Wisconsin Electric Power Company. and. PJM Interconnection, LLC PJM Interconnection, L.L.C. Rate Schedule FERC No. 43 Wisconsin Electric Power Company Rate Schedule FERC No. 117 BALANCING AUTHORITY OPERATIONS COORDINATION AGREEMENT between Wisconsin Electric Power

More information

FUNDING AGREEMENT RECITALS

FUNDING AGREEMENT RECITALS Rev. 09/26/14 FUNDING AGREEMENT This Funding and Developer of Record Agreement ( Agreement ) is entered into this 7th day of October, 2014, between the CITY OF WICHITA, KANSAS ( City ), and UNION STATION,

More information

RULE ON THE RESOLUTION OF COMPLAINTS AND DISPUTES IN ENERGY SECTOR

RULE ON THE RESOLUTION OF COMPLAINTS AND DISPUTES IN ENERGY SECTOR RULE ON THE RESOLUTION OF COMPLAINTS AND DISPUTES IN ENERGY SECTOR Prishtina, August 2011 Adresa: Rr. Hamdi Mramori nr. 1, 10000 Prishtinë, Kosovë Tel: 038 247 615 lok.. 101, Fax: 038 247 620, E-mail:

More information