MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SOUTH CENTRAL INDIANA RURAL ELECTRIC MEMBERSHIP CORPORATION HELD JULY 26, 2018

Similar documents
Approval of Minutes and Agenda Review

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

FRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES

Nominating Committee Process Last Updated 2/9/17

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING OCTOBER 20, 2011 * * * * * * * * * * * * * * * * * * * * * * * * * * *

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

JEA BOARD MINUTES March 19, 2013

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

Regular Board Session. The Board of Directors of the Delta-Montrose

Society Board Meeting Minutes November 3-5, 2011

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

00 CITY * Nevi), Rockwall rgying. cou \' T1. 4.cn'Y, * mclen MINUTES

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

Masonic Motorcycle Club International

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

AIRPORT ATHLETIC BOOSTERS Bylaws September 2016

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

Campaign Finance E-Filing Systems by State WHAT IS REQUIRED? WHO MUST E-FILE? Candidates (Annually, Monthly, Weekly, Daily).

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

CHARLOTTESVILLE SOCIETY FOR HUMAN RESOURCE MANAGEMENT, INC. BYLAWS As Amended And Restated [September 11, 2012]

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP

OVERSIGHT TRANSPARENCY POLICY

Bylaws of the Stan Ross Department of Accountancy Zicklin School of Business Baruch College of the City University of New York

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

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

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017

Southeast Wisconsin Chapter - Bylaws

KINGS POINT ART LEAGUE BYLAWS

BYLAWS. Excelsior Electric Membership Corporation METTER, GEORGIA

From: Wendy Fassbind, Director of Events & Education Coordinator

Constitution ARTICLE I NAME

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

February 23, Dear Valued Shareholder,

City of Grand Prairie Page 1

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

proposed update of CCSS bylaws (draft as of ) additions shown by underline, deletions by strikethrough

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

JOHN ADAMS ELEMENTARY BYLAWS

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev

Bylaws of Chelmsford TeleMedia Corporation

CONSTITUTION And BYLAWS

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER

FIRST ROBINSON FINANCIAL CORPORATION

ARTICLE III. BOARD OF DIRECTORS. Section 1. General Powers. The business and affairs of the Corporation shall be

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Vintage Cutting Horse Association

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

Orientation for Members

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M.

CALVERT COUNTY FIRE & RESCUE COMMISSION Tuesday, March 28, 2017 at 19:00 Hours MINUTES

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

ALR General Meeting Protocol. Jim Wineland ALR Northern Vice Chairman

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: January 10, 2018

CHARTER OF THE AUDIT AND RISK COMMITTEE

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

Corporate Governance Principles

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING

APPLICATION FOR CHARTER

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

President Evans presided and called the meeting to order. The attendance sheet showed the following Directors and CEO/Managers present: DIRECTORS

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents

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

AGENDA. DATE: February 24, 2016 BOARD OF DIRECTORS Indiana Electric Cooperatives

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

Probus Club of Vancouver. (the Society ) Bylaws. In these Bylaws, unless the context otherwise requires:

MUHLENBERG TOWNSHIP BOARD OF COMMISSIONERS Meeting Minutes for Monday, October 16, 2017 Together Our Community Grows Better

By a Point of Order Mr. Morris moved the Ordinances and Resolutions forward on the agenda.

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Constitution and Bylaws

Tulsa Schutzhund Club Constitution, By-Laws, & Standing Rules (As of January, 2000)

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

MEETINGS AND PROCEDURES OF THE COMMITTEE

BYLAWS of the SOUTHERN ARIZONA FIGURE SKATING CLUB Member club of United States Figure Skating Revised January 23, 2016

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC.

APA Indiana Chapter Bylaws

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

SOUTHERN HILLS PLANTATION III

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, :30 AM

A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, OCTOBER 2, 2018, AT 1:30 P.M. BOARD ROOM -- GATEWAY COMPLEX

Approval of Minutes and Agenda Review

Summary of Some of the Critical Provisions Of the D.C. Nonprofit Corporation Code

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

DAYTON DISC GOLF ASSOCIATION BYLAWS

NOMINATION AND ELECTION PROCEDURES BASED ON ROBERT S RULES OF ORDER AND SALTFLEET CONSTITUTION

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SOUTH CENTRAL INDIANA RURAL ELECTRIC MEMBERSHIP CORPORATION HELD JULY 26, 2018 The Regular Meeting of the Board of Directors of South Central Indiana Rural Electric Membership Corporation was held pursuant to notice as required by the Bylaws at the principal office of the Cooperative, 300 Morton Avenue, Martinsville, Indiana on Thursday, July 26, 2018, at 5:30 p.m. The following Directors were present: Mark Smith, Jerry Pheifer, Jim Cox, Lisa Prosser, Rex Franklin, Stephen Williamson, Joe Peden, Bruce Hamlin and Heather Mollo. Others in attendance were Michael Schultz, General Counsel; James Tanneberger, President & CEO; Kodi Swafford, Safety Professional; Maura Giles, Manager of Cooperative Communications; Charity Coffman, Controller; and Stacey Sauer, Executive Assistant. Director Joe Peden opened the meeting with prayer. Mr. Hamlin then asked if there were any amendments or corrections to the minutes of the Regular Board of Directors Meeting held June 21, 2018. There were no corrections. Thereafter, upon motion of Mr. Williamson and seconded by Mr. Peden, the minutes of the Regular Board Meeting held June 21, 2018, were approved. Safety Report: Kodi Swafford, Safety Professional, reviewed the safety report for the month discussing recent accidents and near miss incidents and answered the Directors questions regarding the same. He further discussed the Safety Team Action List that was included in the Board Report. Thereafter, Ms. Prosser made a motion to accept the Safety Report. The motion was seconded by Mr. Franklin and passed.

Maura Giles, Manager of Cooperative Relations, reviewed plans for the upcoming Annual Meeting including counting and scanning of director election ballots, informational displays, and overall agenda for the meeting. Financial Reports: Charity Coffman, Controller, reviewed the financial reports for the first half of 2018 discussing the revenue and power costs, SCI tracker, labor and benefits, investments, collections and bad debt, the income statement, balance sheet, and information regarding the fiber project. Following discussion, Mr. Williamson made a motion to accept the financial report and write-off to bad debt for June 2018 in the amount of $11,001. The motion was seconded by Ms. Mollo and approved. SCI Fiber: Mr. Tanneberger discussed the fiber project reporting that the project is moving along as expected, critical contracts and agreements are being finalized and headend equipment has been ordered. He further discussed the SCI s participation in the Connect America Fund Phase II auction. Committee Reports: Fiber Committee: Director Jim Cox discussed the Fiber Committee Meeting held June 25, 2018 and answered the Directors questions. Internal Audit Committee: Director Jerry Pheifer discussed the Internal Audit Committee Meeting held July 18, 2018, to review the director and CEO expenses for the first half of 2018. He reported that all was found to be in order. Personnel Committee: The Personnel Committee was reminded of the meeting to be held on Tuesday, August 14, beginning at 6:00 p.m. Electric Vehicles and Emerging Technologies Committee: The Committee has a meeting scheduled for August 21 at 6:00 p.m. 2

Unfinished Business: Mr. Tanneberger reported that a summary of the CEO goals for 2018 is included in the Board Report. The CEO goals and documentation have been uploaded in the Resource Center of Boardbooks. A section of the Cooperative Governance Task Force Report discussing Board of Directors Role was included in the Board Report. Mr. Tanneberger asked if there were any questions or comments regarding the report. The full Governance Task Force Report has been uploaded to the Resource Center of Boardbooks. The President/CEO reported that information regarding electric vehicle charging stations had been included in the Board Report. Mr. Tanneberger discussed the Strategic Planning Implementation Tracking Model which is updated monthly as the six key goals in the areas of operation/reliability, technology, member services, financial, and human resources are completed. Director Heather Mollo discussed the recent meeting of the Director/Staff Committee assembled to review SCI s mission statement. Following discussion of the meeting, Ms. Mollo reported that the group came up with the following proposed mission statement: SCI REMC is a trusted electric cooperative serving our diverse communities with innovative energy solutions and life-enhancing services. Mr. Cox made a motion to approve the proposed mission statement as presented. The motion was seconded by Mr. Peden and approved. New Business: Mr. Tanneberger discussed the possibility of offering a levelized budget billing plan for members that would recalculate quarterly to assist with preventing large bills during high usage months. We are working with our customer service system provider to develop the program and further information will be provided soon. The group discussed a proposal to add additional workstations and parking spaces. Following discussion of the workstation proposal, Mr. Cox made a motion to move forward with 3

the proposal for additional workstations. The motion was seconded by Ms. Prosser and passed. The addition of parking spaces will be a 2019 budget item. The Board then considered the CoBank Central Regional Director Election. Mr. Franklin made a motion to cast SCI s vote for William J. Conley (CEO of Boone County REMC). The motion was seconded by Mr. Pheifer and approved. The Directors considered the appointment of the CFC District 4 2019 Nominating Committee. Ms. Prosser made a motion to approve the CFC District 4 2019 Nominating Committee as proposed. The motion was seconded by Mr. Franklin and approved. The Board also considered the CFC District 4 At-Large Director Position. Following discussing, Mr. Smith made a motion to cast SCI s vote for Michael A. McNalley of East Kentucky Power Cooperative. The motion was seconded by Mr. Peden and approved. A County Utility Reimbursement Agreement with Monroe County was considered by the Board. The agreement is for the relocation of SCI s electric facilities on Sample Road, Monroe County. Following review of the agreement, Mr. Cox made a motion to approve the agreement as presented. The motion was seconded by Mr. Williamson and approved. Attorney: Mr. Schultz reviewed proposed changes to SCI Board Policy 2-8, Business Ethics for Directors and Employees (with Disclosure Form). Following discussion, Mr. Williamson made a motion to approve the policy as amended. The motion was seconded by Ms. Prosser and approved. President/CEO Report: Mr. Tanneberger gave the President/CEO s Report asking if there were any questions regarding the departmental reports or the CEO s monthly report. He further reported on the RUS loan application process, the Ag charter school drone program sponsorship (possibly through IEC), and other ongoing projects. 4

Thereafter, Mr. Smith made a motion to accept the President/CEO s report. The motion was seconded by Mr. Peden and passed. Director Reports: Hoosier Energy: Mr. Pheifer reported on the recent meeting of the Hoosier Energy Board of Directors of which a recap was included in the Board Report. Indiana Electric Cooperatives: Mr. Peden reported on the recent meeting of the IEC Board of Directors. Miscellaneous Reports: Ms. Prosser included a recap in the Board Report of the recent director training she attended to complete her Board Leadership Certification. There being no further business to come before the Board, Mr. Cox made a motion to adjourn the meeting. The motion was seconded by Mr. Williamson and passed. Bruce Hamlin, Chairman ATTEST: Jerry W. Pheifer, Secretary 5