SUBJECT TO FINAL BOARD APPROVAL ANNUAL AND REGULAR NOVEMBER MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

Similar documents
SUBJECT TO BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

SUBJECT TO FINAL BOARD APPROVAL REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE.

SUBJECT TO BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

SUBJECT TO FINAL BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. February 26, 2018

REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. January 26, 2017 MINUTES

MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE

MINUTES OF THE SPECIAL MEETING OF THE SPECIAL COMMITTEE OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE.

SECOND TAXING DISTRICT COMMISSIONERS Regular Meeting Minutes September 19, 2017

Minutes of Meeting. June 23, 2016

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10 a.m. Salem, Oregon

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

CALL TO ORDER President Bergeron called the meeting to order at 5:34 p.m.

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Approved Minutes Thursday, October 18, :00 P.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JUNE 16, 2014

MINUTES OF PROCEEDINGS

Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

PUBLIC NOTICE OF A REGULAR MEETING

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING WEDNESDAY, JUNE 18, 2014 IN THE COMPTROLLER S OFFICE BOARD ROOM

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE.

Meeting of the Board Minutes: July 1, 2015

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois October 25, 2018

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

INTERMOUNTAIN RURAL ELECTRIC ASSOCIATION Colorado 16 Jefferson Sedalia, Colorado

A RESOLUTION. WHEREAS, recent organizational changes require the appointment of an

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014

MINUTES OF PROCEEDINGS

SENECA TOWN BOARD ORGANIZATIONAL MEETING

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

Woodson Terrace Missouri

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

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018

Fort Loudoun Yacht Club

Public Hearing of the New Britain Common Council and Special Meeting of the Committee on Planning, Zoning and Housing

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

5058 COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION AIRPORT ROAD, COSHOCTON, OH

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

Stephen F. Austin. State University. Minutes of the. Board of Regents. Nacogdoches, Texas. May 13, 2005 Volume 211

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

MINUTES OF THE 10/17/18 MEETING OF THE SOUTHEASTERN CONNECTICUT COUNCIL OF GOVERNMENTS SCCOG OFFICE, NORWICH, CT

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

JEA BOARD MINUTES November 28, 2017

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE ENGINEERING AND OPERATIONS COMMITTEE OF THE RANCHO CALIFORNIA WATER DISTRICT Thursday, April 29, :30 a.m.

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

NYCCOC BOD Minutes April 5,

Petroleum Underground Storage Tank Release Compensation Board

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

MINUTES ORLANDO UTILITIES COMMISSION June 14, :00 P.M.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF KANSAS CITY, KANSAS. 12 noon 1124 N.

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017

of Special Meeting of Board of Directors July 11, 2018

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

ST. CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD. Minutes of the January 14, 2014 Meeting

Tiffin. The Salvation Army of Johnson County s goal this season is for EVERY child to receive a book and each family

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018

Mayor Wilson led the invocation and pledge of allegiance to the flag.

*SB * (b) On and before May 31, 2002, the powers of the authority shall be

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING THURSDAY, MAY 25, 2017 AT THE OFFICE OF THE COMPTROLLER

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

Minutes. Sacramento Suburban Water District Regular Board Meeting Monday, January 25, 2016

DUBLIN SAN RAMON SERVICES DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS. October 6, 2015

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. September 20, 2018

Castle Rock City Council Regular Meeting November 25, 2013

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

Baldwin County Commissioners Regular Meeting February 20, :00 p.m.

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

Transcription:

SUBJECT TO FINAL BOARD APPROVAL ANNUAL AND REGULAR NOVEMBER MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE November 15, 2018 Norwich Inn & Spa 607 West Thames Street, Norwich, Connecticut MINUTES Chairman Kenneth Sullivan called the meeting to order at 10:57 a.m. and determined a quorum was present. For the record, Chairman Sullivan stated that the meeting is being held at the Norwich Inn and Spa located at 607 West Thames Street, Norwich, CT. The following Member Representatives/Alternate Member Representatives/Municipal Representatives participated: Groton Utilities: Ronald Gaudet, Keith Hedrick, Mark Oefinger Norwich Public Utilities: Dr. Grace Jones, Stewart Peil Bozrah Light & Power: David Collard, Richard Tanger, Ralph Winslow Jewett City Dept of Public Utilities: Louis Demicco, Kenneth Sullivan, Richard Throwe South Norwalk Water & Electric: Dawn DelGreco, David Westmoreland, Paul Yatcko, East Norwalk: Kevin Barber, David Brown, Debora Goldstein, Pete Johnson The following individuals from CMEEC management participated: Michael Lane, CMEEC Interim Chief Executive Officer Robin Kipnis, CMEEC General Counsel Scott Whittier, CMEEC Director of Enabling Services Bella Chernovitsky, CMEEC Director Business Intelligence Justin Connell, Director Portfolio Management Jake Pagragan, CMEEC Director Business Development Michael Rall, CMEEC Director Asset Management Gabe Stern, CMEEC Director Technical Services Pat Meek, CMEEC Financial Planning & Analysis Manager Ellen Kachmar, CMEEC Office and Facility Manager Margaret Job, CMEEC Administrative Staff

The following members of the public were in attendance: Claire Bessette, Reporter, The Day Kevin Ahern, Reporter, Norwich Bulletin Bernie Loubier, Reporter, Hall Communications William Kowalski, Municipal Electric Consumer Advocate Michael Boucher, Resident, Groton, CT Paul Zummo, Director, Policy Research and Analysis, American Public Power Association Timothy Shea, Brown Rudnick Lawrence Davis, Senior Vice President, Webster Bank Bert Hunter, Executive Vice President & Chief Investment Officer, Connecticut Green Bank Josh Pothier, Comptroller, City of Norwich Emmett Riley, State Representative, 46 th District (Norwich) Michael Casella, C&LM Consultant Andy Lee, Underwriter, Gallagher Insurance Ms. Job recorded Chairman Sullivan entertained a motion to amend this Agenda to allow for public comment and to enter Executive Session to discuss personnel matters. A motion was made by Alternate Member Representative Keith Hedrick, seconded by Municipal Representative Pete Johnson to amend the Agenda as stated above. Motion passed unanimously. (18-11-08) Standard Action Items (A) Public Comment Period Michael Boucher, a resident from Groton, Connecticut stood and expressed his concerns in connection with the current events. He stated that he will be filing a Freedom of Information Act and that the Board consider his requests related to third party review of Ethics Complaints. (A) Approve Minutes of CMEEC October 25, 2018 Regular Board of Directors Meeting A motion was made by Member Representative Louis Demicco, seconded by Alternate Member Representative Stewart Peil, to approve the Minutes of the Transco October 25, 2018 Regular Board of Directors Meeting, with Member Representative Dr. Grace Jones abstaining. Motion passed. (18-11-09)

Specific Action Items (B) Approve 2019 Joint Officers and Committee Members of the CMEEC and Transco Boards Member Representative Ronald Gaudet, Chairman of the Joint CMEEC/Transco Governance Committee, stated that the overview of the slate of Officers and Joint Committee Members mirrors that of the Transco Annual and Regular Board of Directors. After discussion it was requested that a Roll Call Vote be taken to approve or not to approve the resolution appointing 2019 Joint Officers and Committee Members of the CMEEC and Transco Boards. Ms. Kipnis conducted the Roll Call Vote. Roll Call Vote: Aye: Ronald Gaudet Dr. Grace Jones Stewart Peil Richard Tanger Kevin Barber David Brown Kenneth Sullivan Lois Demicco Pete Johnson Mark Oefinger Total Aye: 10 Nay: Keith Hedrick David Collard Paul Yatcko David Westermoreland Dawn DelGreco Total Nay: 5 Motion carried. (18-11-10) (C) Approve 2019 CMEEC Board of Directors Scheduled Meeting Dates and Joint Committee Dates Mr. Whittier provided an overview of the schedules appended to the Board package. He noted that an annual schedule of Joint Committee Meetings was contained in the materials. Discussion followed regarding location of Board meetings.

Chairman Sullivan entertained a motion to preserve the meeting dates as noted on the resolution and to table their locations. A motion was made by Alternate Member Representative Keith Hedrick, seconded by Member Representative Louis Demicco to approve the 2019 CMEEC Board of Directors Scheduled Meeting dates and Joint Committee Dates as amended. Motion passed unanimously. (18-11-11) (D) Approve 2019 CMEEC Operating and Capital Budgets Member Representative Kevin Barber, Chairman of the Joint Budget and Finance Committee, provided a brief overview of the Joint Budget and Finance Committee activities leading up to the recommendation to adopt the budget as presented at the Annual Meeting. He stated that the committee met several times with CMEEC staff and that the whole Board of Directors had been invited to those meetings. The purpose of these meetings was to review the budget and make recommendations. Having confirmed that the budget presented to this Board is the same as that presented to the Budget and Finance Committee, Chairman Sullivan entertained a motion to approve the 2019 CMEEC Operating and Capital Budgets. A motion was made by Member Representative Demicco, seconded by Alternate Member Representative Stewart Peil to approve the 2019 CMEEC Operating and Capital Budgets, with Member Representative Gaudet abstaining. Motion passed. (18-11-12) (E) Joint Action Agency, CMEEC Master Metric, and Benchmarking Performance Discussion Mr. Stern provided a brief over view of the benchmarking project he completed comparing CMEEC metrics to other Joint Action Agencies (JAA). He noted that he reached out to the American Public Power Association (APPA) using an online survey. The survey was provided to 70 JAA s of which 10 replied. He introduced Paul Zummo, APPA Director, Policy Research and Analysis. Mr. Zummo conducted a presentation titled Understanding Electric Utility Metrics and Benchmarks which was well received. A question and answer session followed his presentation. Mr. Rall, CMEEC Director of Asset Management, conducted a presentation titled Connecticut Municipal Electric Energy Cooperative Strategy Measurement System Overview which was well received. A question and answer session followed his presentation.

Chairman Sullivan entertained a motion to enter Executive Session to discuss personnel matters. A motion was made by Member Representative Demicco, seconded by Alternate Member Representative Peil to enter Executive Session to discuss personnel matters with direction to the Board to return to Public session upon completion of the discussion in Executive Session. Members of the Board were present as well as Mr. Lane and Ms. Kipnis. Motion passed unanimously. (18-11-13) Executive Session was entered at 1:00 p.m. The basis for entering Executive Session is Conn. Gen. Stat. Sec 1-210 (b)(2). There being no further business to come before this Board, Chairman Sullivan entertained a motion to adjourn. A motion was made by Member Representative Gaudet, seconded by Member Representative Demicco to adjourn the meeting. Motion passed unanimously. (18-11-14) Meeting was adjourned at 2:10 p.m.

Board of Directors Joint CMEEC and Transco Committees for 2019 Be it resolved that the Board of Directors of the Connecticut Municipal Electric Energy Cooperative elects the following representatives to serve on the Joint Committees of the CMEEC and Transco Boards for the year 2019. Joint Audit Committee Joint Budget and Finance Committee Board Members CMEEC Lead and Participants Board Members CMEEC Lead and Participants Dawn Delgreco Joanne Menard Stewart Peil Mike Lane Kenneth Sullivan Mike Lane Kevin Barber Pat Meek Kevin Barber Paul Yatcko Joanne Menard Mark Oefinger Ronald Gaudet Stewart Peil Rashid Haynes Ralph Winslow Joint Compensation and Policy Committee Joint Governance Committee Board Members CMEEC Lead and Participants Board Members CMEEC Lead and Participants Dr. Grace Jones CEO Dr. Grace Jones Scott Whittier Debora Goldstein David Brown Robin Kipnis Louis Demicco David Westmoreland Paul Yatcko Debora Goldstein Ronald Gaudet Jeffery Godley Ralph Winslow Mark Oefinger Richard Tanger Richard Throwe Ronald Gaudet Joint Risk Management Committee Joint Legislative Committee Board Members CMEEC Lead and Participants Board Members CMEEC Lead and Participants Louis Demicco Scott Whittier Louis Demicco Scott Whittier Keith Hedrick CEO David Westmoreland Robin Kipnis Kevin Barber Mike Lane Debora Goldstein Paul Yatcko Keith Hedrick Richard Tanger Mark Oefinger Ronald Gaudet Ralph Winslow Rashid Haynes Pete Johnson

THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE Board of Directors and Joint Committee Meeting 2019 Meeting Dates RESOLUTION 18-11-11 BE IT HEREBY RESOLVED, that the Board of Directors of the Connecticut Municipal Electric Energy Cooperative (CMEEC), in accordance with Section 1-225 of the General Statutes of Connecticut and Article III, Section 4, of the CMEEC Bylaws, establishes the following schedule of Regular and Annual Meetings of the Board of Directors for Calendar Year 2019. Thursday, January 24, 2019 10:00 a.m. Regular Board TBD Thursday, February 28, 2019 10:00 a.m. Regular Board TBD Thursday, March 28, 2019 10:00 a.m. Regular Board TBD Thursday, April 25, 2019 10:00 a.m. Regular Board TBD Wednesday, May 23, 2019 10:00 a.m. Regular Board TBD Thursday, June 27, 2019 10:00 a.m. Regular Board TBD Thursday, July 25, 2019 10:30 a.m. Regular Board TBD Thursday, August 22, 2019 10:00 a.m. Regular Board TBD Thursday, September 26, 2019 10:00 a.m. Regular Board TBD Thursday, October 24, 2019 10:30 a.m. Regular Board TBD Thursday, November 21, 2019 10:00 a.m. Annual & Regular Board TBD Thursday, December 19, 2019 10:00 a.m. Regular Board TBD

CMEEC Proposed Budget 2019 November 15, 2018 1

Operating 2

Statement of Revenues, Expenses, and Changes in Net Position 2019 Proposed Budget Operating Revenues: Electric Power Revenues $ 128,262,930 Electric Transmission Revenues 22,737,919 Uses/(Additions to) Rate Stabilization Fund (3,973,513) Total Operating Revenue $ 147,027,336 Operating Expenses: Purchased Power and Generation Costs $ 108,910,961 Transmission Costs 21,497,344 Administrative & General 8,105,047 Depreciation & Amortization 2,900,372 Total Operating Expenses $ 141,413,724 Net Operating Income (Loss) $ 5,613,612 Other Income (Expense) Interest and Investment Income $ 1,031,683 Interest Expense (3,646,450) Amort. Debt Premium & Issuance Expense (28,262) Other Income/(Expense) (150,000) Net Other Income (Expense) $ (2,793,029) Change in Bond Expenses to be Recovered from Future Billings to Members 319,063 Change in Net Position $ 3,139,646 3

2019 Proposed CMEEC Budget Operating Expense Breakdown Depreciation and Amortization Costs 2% 4

Electric Products Electric Products 2019 Proposed Budget Energy Expense $ 67,917,966 Capacity Expense 37,399,821 Ancillaries Expense 3,312,208 ISO Expense 2,710,029 Total Electric Products Expense $ 111,340,024 5

Transmission 2019 Proposed Budget Transmission Expense Transmission Costs - ISO $ 20,773,115 Transmission Costs - Local Network 3,055,004 Administrative Charge 36,936 CMEEC Transmission billed through Transco 23,865,055 Other Transmission Expenses/(Revenue) MEU Owned PTF Revenue (2,492,308) MEU Local Facility Charges 124,596 Total Transmission Expense $ 21,497,344 6

CMEEC Non-Fuel Operating Expense 2019 Proposed Budget Allocated to Projects 2019 Net NFO Non-Fuel Operating Costs Non-Fuel O&M $ 3,959,270 $ 3,959,270 $ - Salaries 4,209,745 850,950 3,358,795 Office Expenses 1,095,690 53,741 1,041,949 Outside Services 1,870,710 513,710 1,357,000 Insurance 624,927 586,618 38,309 Employee Benefits 1,943,214 510,570 1,432,644 Board & Governance 337,384-337,384 Rent 25,673-25,673 Maintenance 210,171-210,171 Non Bond Funded Depreciation 449,750-449,750 Payroll Tax 303,123 106,597 196,526 Total Non-Fuel Operating $ 15,029,656 $ 6,581,455 $ 8,448,200 7

Board & Governance Expense Detail Board & Governance Expense Board Member Compensation $ 151,200 Consumer Advocate 50,000 Board Development / Stakeholder Management Related Travel, Lodging, and Meals 20,592 Board and Committee Meetings, and Planning Sessions 48,012 Board and Committee related Outside Services 50,000 Board Strategic Retreats and or Planning Sessions 17,580 $ 337,384 8

Other Items 2019 Proposed Budget Total Net Benefit of CMEEC Projects $ 12,543,289 Total CMEEC Margin $ 3,973,513 9

Capital 10

CMEEC Capital and Major Maintenance Budget 2019 Proposed Budget Veeam Server Replacement $ 30,000 Replace Cooling Unit in Server Room 48,700 Virtual Destop Server Upgrades 88,500 Pave Parking Lot/Modifications of Building Entrance - 30 Stott Ave 152,250 General Capital $ 319,450 MicroGen NOC Primary/Secondary Server Replacement $ 28,000 MicroGen SCR Work Platforms 400,000 Pierce Day Tank and GSU Access Improvement * 30,000 Pierce 1st Floor Workspace Expansion * 60,000 Pierce Control System/AVR Upgrade * 875,000 Power Plant Capital $ 1,393,000 MicroGen Fisher's Island Voltage Regulator $ 100,000 Capital Contributions $ 100,000 Total Capital $ 1,812,450 Use of Pierce Reserve $ (965,000) Total Capital Net of Reserve $ 847,450. Pierce Combustion Inspection (Scheduled Major Maintenance) * $ 350,000 Total Major Maintenance $ 350,000 * these projects will utilize funds set aside in the Pierce Reserve Account 11