MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. December 14, 2018

Similar documents
MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. March 1, 2019

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. September 7, 2018

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. May 19, 2017

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. June 8, 2018

The Regular Meeting of Monday, March 9, 2009 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

CVG Soccer Booster ByLaws

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, SEPTEMBER 16, 2016

Athletic Boosters By-laws

Board of Directors Meeting Minutes March 17, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest

AIRPORT ATHLETIC BOOSTERS Bylaws September 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

Erie PA Charter Boat Association By-Laws February 2013

New Prague Girls Fastpitch Association Bylaws

MINUTES OF REGULAR BOARD MEETING OF HOLY CROSS ENERGY JULY 19, 2017

San Joaquin Valley Insurance Authority

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, NOVEMBER 26, :00PM

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

Bylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

Friends of the Mustangs Bylaws Article I. Article II

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT. November 15, 2016

Treasure Valley Intergroup Office of Alcoholics Anonymous Inc. BYLAWS

WILLIAM B. TRAVIS HIGH SCHOOL PROJECT GRADUATION COMMITTEE BY-LAWS

American Red Cross Silicon Valley Chapter

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, NOVEMBER 15, 2013

Constitution & Bylaws. Lackawanna Trail Junior Lions Football Club

Scoil San Carlo Parents Association Constitution

Erie Pennsylvania Charter Boat Association By-Laws

PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MINUTES FOR THE REGULAR MEETING. February 25, 2016

East Troy All Sports Booster Club

CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

Morrisville Youth Leadership Council By-Laws

I hope you had a wonderful holiday and are enjoying the January thaw. Sounds like the warmer temps will be short lived.

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC.

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

Cypress Creek High School FFA Booster Club, Inc. Bylaws

BYLAWS OF COMMUNITY GARDENS OF SANTA CLARITA A NON-PROFIT 501(c) (3) Organization Ratified 12/02/2012 (Amended 12/07/2014)

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

BYLAWS OF BRAZOSWOOD BAND BOOSTER CLUB

James Bowie High School Booster Club Association Bylaws

Article I: Name. Article II: Purpose

CARSON CITY CULTURE & TOURISM AUTHORITY

MINUTES KEIZER CITY COUNCIL Monday, October 16, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

Constitution of the Gamecock Flight Club at USC

Minutes of Regular Meeting February 6, 2008

BY-LAWS OF THE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB (effective 1 Mar 2017) TABLE OF CONTENTS

BY-LAWS FOR THE COAL CITY UNIT 1 ATHLETIC BOOSTERS CLUB. The name of this organization shall be the Coal City Unit 1 Athletic Boosters Club.

SP Booster Club, Inc. Bylaws

APPOINTED COMMITTEE MEMBERS:

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING May 13, 2014

DOW HIGH MUSIC BOOSTER CLUB

KIT CARSON ELECTRIC COOPERATIVE, INC. MEETING OF THE BOARD OF TRUSTEES. January 25,2016

One of the most common leadership

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

MEETING MINUTES EXECUTIVE COMMITTEE MEETING AMERICAN PUBLIC WORKS ASSOCIATION ARIZONA CHAPTER

OKLAHOMA CITY CHAPTER of the OKLAHOMA SOCIETY of the National Society of the Sons of the American Revolution

BY-LAWS OF TIMBERLINE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 MEMBERSHIP. Ownership of each lot in Timberline Planned Unit Development covered by the

Constitution of Stage III

Board of Commissioners Reorganization Meeting January 4, 2016

Section 5 Any qualified club member may run for officer.

Chino Unified School District CAPITAL FACILITIES CORPORATION

Fairfax High School Theatre Boosters Bylaws August 27, 2014

Memorial Minutemen Alumni Association

BYLAWS FOR GFWC OF SOUTH BRUNSWICK ISLANDS, INC.

Patriot Touchdown Booster Club, Inc. Bylaws

I wish you greetings on behalf of myself, the Officers, the NCM Ambassador and the general membership of the Tri-City Corvette Club.

STANDING RULES NAPA VALLEY GENEALOGICAL SOCIETY

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania.

BYLAWS OF PARADISE VALLEY HIGH SCHOOL PTO-BOOSTER CLUB, INC. ARTICLE I NAME

CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE

ORCHARD PARK PARENT TEACHERS ORGANIZATION, INC. BYLAWS

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

Installation of Officers The Mended Hearts, Inc.

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

Members Present: Jerrod Roberts, Kenneth Dennis, Daniel Barnes, Jason Zaloudik, Andi Neaves Members Absent: None

AGENDA. 1. Discussion and possible action on the approval of the Minutes from the June 6, 2018 Board Meeting SHAW

Woodstock High School Girls Lacrosse Club By-Laws

Approved 05/13/09 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 30, 2009

NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA

Minutes of the Board of Directors Regular Meeting July 23, 2018

RUNNYMEDE COLLEGIATE INSTITUTE PARENT SCHOOL COUNCIL CONSTITUTION Last modified April 2019

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1

Transcription:

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. December 14, 2018 The regular meeting of the Board of Directors of San Isabel Electric Association, Inc., was held Friday, December 14, 2018, at the San Isabel Electric Association headquarters office, 781 E. Industrial Boulevard, Pueblo West, Colorado. Call to Order - The meeting was called to order at 9:02 a.m. by President Jacque Sikes, who presided. Secretary Doris Morgan acted as secretary. Roll Call - Upon calling the roll, the following Directors were present: Donald Keairns, Deborah Rose, Doris Morgan, Joseph Costa, Jacque Sikes, Dennis Maroney and Edward Garcia, being a quorum of the Directors of San Isabel Electric Association, Inc. Also present were: Reginal Rudolph, General Manager; Ryan Elarton, CFO; Gary Eitel, CAO; Darryl Stewart, COO; Sisto Mazza, General Counsel; Bonnie Myers, Assistant to the General Manager. Adopt Agenda The President asked if the Board had any additions to the agenda. A motion was made by Mr. Costa, seconded by Mr. Garcia and unanimously carried. The agenda was then adopted. Meeting Minutes A motion was made by Ms. Rose, seconded by Mr. Garcia, and unanimously carried, that the minutes for last month s regular Board meeting be approved. Consent Agenda - A motion was made by Ms. Rose, seconded by Mr. Costa, that the consent agenda items be approved. The motion to approve the consent agenda items was unanimously carried, which includes: Statistical Report, Monthly and Year-to-Date Operating Statements, Balance Sheet, Form 7, Check Register, RUS/CFC/Loan Fund Status, Manager s Expense Reports, Work Order Inventory & Special Equipment Schedules, Outage Report, Cash Flow Statement, Summary of Write-Offs, Investment Analysis, Revenue Comparison, and Construction Work Load. Safety Meeting Report The safety meeting report for November, 2018, has been submitted to the Board. A motion was made by Mr. Garcia, seconded by Ms. Rose, and unanimously carried, that the safety meeting report be approved. Staff Report Mr. Rudolph, Mr. Elarton, Mr. Stewart and Mr. Eitel gave verbal reports. General Manager Reg Rudolph Mr. Rudolph submitted a written report to the Board and gave a United Power Letter Mr. Rudolph submitted a copy of the letter. PVREA Tri-State Board Resolution Mr. Rudolph submitted a copy of the PVREA Tri- State Board Resolution. 1

CFO Ryan Elarton Mr. Elarton submitted a written report to the Board and gave a Interest on Deposits Mr. Elarton submitted a written report to the Board and gave a Per the Tariffs, the Association is required to pay interest on Member deposits. The Association pays 0.50% on Member deposits. A motion was made by Ms. Rose to pay 0.50% interest on Member deposits, seconded by Mr. Garcia, and the motion carried. COO Darryl Stewart Mr. Stewart submitted a written report to the Board and gave a CAO Gary Eitel Mr. Eitel submitted written report to the Board and gave a verbal report. General Counsel s Report General Counsel Sisto Mazza gave a Executive Session 11:16 a.m. A motion was made by Mr. Garcia, seconded by Ms. Rose and unanimously carried that the Board goes into executive session. The purpose of the executive session was to discuss litigation. Regular Session 11:29 a.m. A motion was made by Ms. Rose, seconded by Mr. Garcia and unanimously carried that the regular session of the Board be resumed. No vote was taken while the Board was in executive session. Administrative Items Donation Requests Mr. Eitel gave the Board a presentation of donations. following donation requests were submitted to the Board. The Southern Colorado Family Center requested a donation for five events from December 2018 through summer 2019. No action taken. Latino Chamber of Commerce requested a donation for the 7 th Annual Festival of Trees fundraiser. No action taken. Las Animas County Fair requested a donation for operation of the 2019 Las Animas County Fair. A motion was made by Mr. Garcia to donate $2,500. The motion died for lack of second. Care and Share Food Bank for Southern Colorado requested a donation for the Recipe for Hope event. No action taken. Junior League of Pueblo requested a donation for the Holiday with Heroes event. No action taken. Donation Reports Donation reports were received from Gardner Chuckwagon Supper Corporation, Greenhorn Valley Chamber of Commerce, Colorado City/Rye Lions Club, and Red Creek Volunteer Fire & Rescue. 2

Policy Review Ms. Myers submitted a written report to the Board and gave a verbal report. Board and Employee Policies are on a yearly review cycle with five to six Policies being reviewed each month. Board Policies 1-12, 2-2, and 4-15 and Employee Policies 2-4 and 3-1 were reviewed. Board Policy 1-12, Preservation of Records, was submitted to the Board for review. Board Policy 2-2, Director Compensation, Benefits and Indemnification, was submitted to the Board with additional wording regarding Director travel outside travel that has been budgeted during the annual budget review. A motion was made by Ms. Rose to accept Board Policy 2-2 as presented, seconded by Mr. Maroney, and unanimously carried. Board Policy 4-15, Renewable Energy, was submitted to the Board for review. Employee Policy 2-4, Employee Benefits, was reworded to include more specific information about items covered in this Policy. A motion was made by Ms. Rose to accept Employee Policy 2-4 as presented, seconded by Ms. Morgan, and unanimously carried. Employee Policy 3-1, Drug-Free Workplace, was updated to state that the Association is a drug-free workplace and the details were moved to a Human Resources guideline. A motion was made by Ms. Rose to accept Employee Policy 3-1 as presented, seconded by Ms. Morgan, and unanimously carried. NSCS Membership Mr. Elarton submitted a Board Resolution Authorizing NCSC Membership. A motion was made by Ms. Rose to authorize the NSCS Membership, seconded by Mr. Keairns, and unanimously carried. NRECA Annual Meeting Delegate Certification Ms. Sikes appointed Mr. Garcia as the delegate and Mr. Costa as the alternate. NRTC Voting Delegate Form Ms. Sikes appointed Ms. Rose as the delegate and Mr. Costa as the alternate. Tariff Review Ms. Myers submitted a written report to the Board and gave a verbal report. A motion was made by Ms. Rose to accept the 2019 Tariffs as presented, seconded by Ms. Morgan, and unanimously carried. Board Committee Assignments Ms. Sikes made the following appointment of Directors to serve on the committees: Officers of the Board/Executive Committee Member and Public Relations Committee Jacque Sikes, President Debbie Rose, Chair Dennis Maroney, Vice President Donald Keairns Doris Morgan, Secretary Joseph Costa Donald Keairns, Treasurer Dennis Maroney 3

General Policy Committee Finance Committee Donald Keairns, Chair Edward Ray Garcia Doris Morgan Rate Committee Nominating Committee Each Board Director submits a San Isabel Electric Member from their area. Scholarship Selection Committee Western United Electric Report A written report was submitted to the Board, and Mr. Maroney gave a CREA Report A written report was submitted to the Board, and Ms. Sikes gave a verbal report. Tri-State Report A written report was submitted to the Board, and Mr. Keairns gave a Executive Session 3:17 p.m. A motion was made by Ms. Rose, seconded by Mr. Keairns and unanimously carried that the Board goes into executive session. The purpose of the executive session was to discuss litigation. Regular Session 3:19 p.m. A motion was made by Ms. Rose, seconded by Mr. Keairns and unanimously carried that the regular session of the Board be resumed. No vote was taken while the Board was in executive session. Board Comments - The President called for comments from the Board. January 2019 Board Meeting The January 2019 regular Board meeting will be held Monday, January 21, 2019, beginning at 9:00 a.m. Adjourn - There being no further business to come before the meeting, the meeting was adjourned at 3:24 p.m. ATTEST: /Jacque Sikes/ President of the Board /Doris Morgan/ Secretary of the Board 4

We, the undersigned Directors of San Isabel Electric Association, Inc., on this date, January 21, 2019, do hereby certify and confirm in all respects, the foregoing minutes of the regular board meeting, held December 14, 2018. /Jacque Sikes/ /Edward R. Garcia/ /Deborah Rose/ /Dennis Maroney/ /Doris Morgan/ /Joseph Costa/ /Donald G. Keairns/ Being all the Directors of San Isabel Electric Association, Inc. BoardMinutes/December2018 5