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

Similar documents
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 16, 2014

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

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

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

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, OCTOBER 25, 2017

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws of Dakota Electric Association

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I

ARTICLES OF INCORPORATION OF MEEKER COOPERATIVE LIGHT & POWER ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BALDWIN COUNTY ELECTRIC MEMBERSHIP CORPORATION SUMMERDALE, ALABAMA BYLAWS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

BYLAWS EFFECTIVE APRIL 30, 2011

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

Minutes. Village Board of Trustees. December 3, 2018

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

CONNEXUS ENERGY ARTICLES OF INCORPORATION & BYLAWS

Alaska Association of School Business Officials. Policy Manual

California Society of Certified Public Accountants Bylaws

Bylaws of The California Latino Psychological Association

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

TOMBIGBEE ELECTRIC POWER ASSOCIATION BY-LAWS. (Last Amended) 6/12/2012

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

Bylaws Table of Contents. Article I Membership. Article II Rights and Liabilities of Members. Article III Meetings of Members. Article IV Directors

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

Bylaws of. Austin Polish Society

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

A motion was made by Novotny, seconded by Mounts and carried to appoint Melissa Englund as Acting Mayor.

BYLAWS. Excelsior Electric Membership Corporation METTER, GEORGIA

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT

CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

BYLAWS OF TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC. As Amended and Restated by the Members on April 6, 2016 ARTICLE I MEMBERSHIP

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

Marin Energy Authority - Joint Powers Agreement -

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

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BYLAWS Revised March 22, 2011

2011 SERIES C INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011.

AMENDED AND RESTATED BYLAWS SEASPAN CORPORATION ARTICLE I OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

March 28, Notice of this meeting was posted Friday, March 17, 2017; a revised agenda was posted Tuesday, March 21.

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

BYLAWS OF GROWER INFORMATION SERVICES COOPERATIVE ARTICLE 1 OFFICES. Principal Office. Registered Office and Registered Agent ARTICLE 2 MEMBERSHIP

Bylaws of ChumpCar International Inc. - 1

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Members present: Mayor Ahrenstorff, Councilors Schultz, Hoechst, Wiens, and Cooper.

CONSTITUTION FOR AFSCME LOCAL 3336

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

~ AGENDA ~ City of Wilder City Council Meeting

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

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION

West Hills Community College Foundation. Bylaws

AMENDED AND RESTATED BYLAWS AND STATEMENT OF NONDISCRIMINATION FIRST ELECTRIC COOPERATIVE CORPORATION

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

Grove City High School Band Boosters, Inc.

District 7 O Constitution and By-Laws Adopted Oct 8, 2016

By-Laws of The Mountain and Plains Appaloosa Horse Club. ARTICLE I: Purpose

Minutes Lakewood City Council Regular Meeting held April 11, 2017

BY-LAWS of CITIZENS ELECTRIC CORPORATION

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES

BYLAWS HOLY CROSS ELECTRIC ASSOCIATION, INC./HOLY CROSS ENERGY

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are:

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

PURCHASE CONTRACT , 2015

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, MAY 20, 2016 GENERAL President Brian McCormick called the regular meeting of the United Power Board of Directors to order at 9:00 a.m. on May 20, 2016. The meeting was held at United Power Headquarters in Brighton, Colorado. Present were Directors Tim Erickson, Robert Grant, Beth Martin, Brian McCormick, Ursula Morgan, Rick Newman, Susan Petrocco, Douglas Pryce and Dave Rose. Chief Executive Officer Ron Asche, incoming Chief Executive Officer Darryl Schriver, and Executive Administrator Michele Sack were also present. Director Buczek was present by teleconference and Director Vigesaa was absent. Others present for the meeting were staff members Dean Hubbuck, Delaine Orendorff, John Parker, Mitzi Rea, Antelia Salazar-Ball, Myke Weis and Troy Whitmore. Also present was United Power Member Paul Echternacht, who resides in the East District. Director Petrocco gave the invocation and led in the Pledge of Allegiance. INVOCATION/PLEDGE AGENDA APPROVED A motion was made by Director Grant, which was seconded and carried, to approve the agenda as presented. INTRODUCTION OF GUEST Paul Echternacht, a United Power member who resides in the East District, was introduced. CONSENT AGENDA The March 24, 2016 Special Board meeting minutes, the April 13, 2016 Annual Meeting Minutes, the April 15, 2016 Regular Meeting Minutes, a Resolution Authorizing Signatures on Bank Accounts, a Resolution Approving the 2017 Annual Meeting Date/Place and the Resolution Authorizing Vote of Shares in the CSA Director Election were included in the Board packet for review. Director Pryce requested the April 13, 2016 Annual Meeting Minutes be pulled from the consent agenda, and Director Newman requested the Resolution to Authorize Signatures on Bank Accounts be pulled from the consent agenda. A motion was made by Director Pryce, which was seconded and carried, to approve the consent agenda which consisted of the March 24, 2016 Special Board Meeting Minutes, the April 15, 2016 Regular Meeting Minutes, the Resolution Approving the 2017 Annual Meeting Date/Place and the Resolution Authorizing Vote of Shares in CSA Director Election.

RESOLUTION SETTING 2017 ANNUAL MEETING OF MEMBERS DATE WHEREAS, Article 3.00 of United s Bylaws provides the Annual Meeting of Members shall be held before May 1 each year on a date and place fixed by the Board within the Cooperative s service territory; and WHEREAS, Colorado statutes and United Power s bylaws require at least a six-month notification of the Cooperative s Annual Meeting to the membership; and WHEREAS, United Power is desirous of holding a successful 78 th Annual Meeting of Members. NOW, THEREFORE, BE IT RESOLVED, that the 2017 Annual Meeting of Members of United Power, Inc., shall be held at 6:30 p.m. on Tuesday, April 18, 2017 at the Waymire Dome and Exhibit Hall at the Adams County Fairgrounds. - - - - - - - - - - - - RESOLUTION AUTHORIZING VOTE OF SHARES IN ELECTION OF DIRECTORS FOR CSA S ANNUAL MEETING OF SHAREHOLDERS WHEREAS, the annual meeting of shareholders of Consumer Services Association, Inc. will be held in the near future; and WHEREAS, the principal purpose of said annual meeting is to elect directors, accept reports, and transact such other business as may properly come before the meeting; and WHEREAS, United Power, Inc. is the sole shareholder of Consumer Services Association, Inc. NOW, THEREFORE, BE IT RESOLVED, that United Power, Inc. vote all of its shares to elect the following directors to the Consumer Services Association Board: Ginny Buczek Tim Erickson Robert S. Grant Elizabeth Martin Brian A. McCormick Ursula J. Morgan Richard E. Newman Susan Petrocco Douglas R. Pryce Dave Rose James Vigesaa BE IT FURTHER RESOLVED, that the President and the Secretary-Treasurer of United Power, Inc. are authorized and directed to take all steps necessary to effectuate said vote, including the execution of any necessary documents on behalf of United Power, Inc. - - - - - - - - - - - - 2

APRIL 13, 2016 ANNUAL MEETING MINUTES Director Pryce made a motion, which was seconded and carried, to approve the April 13, 2016 Annual Meeting minutes as presented, with one addition to the minutes as proposed by Director Pryce. AUTHORIZE SIGNATURES ON BANK ACCOUNTS Director Morgan made a motion, which was seconded and carried, to approve the following Resolution Regarding Signatures on Accounts at Centennial Bank & Trust and Valley Bank as presented. RESOLUTION REGARDING SIGNATURES ON ACCOUNTS AT CENTENNIAL BANK & TRUST, VALLEY BANK WHEREAS, United Power, Inc., ("Company") wishes to affirm its banking relationships with Centennial Bank & Trust of Thornton, Colorado, and Valley Bank of Brighton, Colorado. NOW THEREFORE BE IT RESOLVED, that Centennial Bank & Trust of Thornton, Colorado, and Valley Bank of Brighton, Colorado ("Banks") be and hereby is designated as depositories for the funds of the Company for the following accounts: Centennial Bank and Trust General Fund Account; Accounts Payable Account; AP Customer Refunds Account; Payroll Account; Finance EFT Account; Capital Credits Account; and CIS Electric Payments Account. Valley Bank General Fund BE IT FURTHER RESOLVED that checks, drafts, or other orders for payment, transfer, or withdrawal of any of the Company' s funds or property on deposit with the Banks in said account shall be binding upon the Company when signed, manually or by use of facsimile or mechanical signatures, regardless of by whom or by what means the actual or purported facsimiles or mechanical signatures may have been placed thereon, so long as they resemble the facsimile specimens from time-to-time filed with the Banks by the Secretary or other officer of the Company, by any two of the following officers of the Company: PRESIDENT VICE PRESIDENT SECRETARY/TREASURER ASSISTANT SECRETARY/TREASURER CHIEF EXECUTIVE OFFICER CHIEF FINANCIAL OFFICER 3 Brian McCormick Susan Petrocco Elizabeth Martin Ursula Morgan Darryl W. Schriver John D. Parker

BE IT FURTHER RESOLVED, that the Banks are authorized to accept and receive at any time for the Company's credit in such account, deposits made of funds, checks, and other evidence of indebtedness of monies payable to the order of the Company and other property in whatever form or manner transferred or endorsed and, if required by the Banks, to accept such deposits when endorsed and delivered on behalf of the Company by any one of the above officers of the Company; and BE IT FURTHER RESOLVED, that all resolutions heretofore adopted by the Company with regard to said Banks which are inconsistent with this Resolution are void and of no further effect, provided, however, that all actions by the Banks pursuant to and in reliance upon said prior resolutions, before receipt of this Resolution, are hereby ratified and confirmed; and BE IT FURTHER RESOLVED, that all of the powers conferred by the foregoing Resolution shall continue until notice in writing of change or termination of such authority shall be served upon the Banks with a copy of this Resolution; and BE IT FURTHER RESOLVED, the Company s Accounting Supervisor will be the account administrator, but not an authorized signer on the account. The administrator s duties will include ability to access all account information including, but not limited to, checking balances, account transfers, wire transfer transactions and other normal operating activities. - - - - - - RESIDENTIAL TIME OF DAY (TOD) RATE At the April 2016 Board of Directors meeting, United Power member Mr. Echternacht discussed his concerns regarding the $2.00 per month service charge differential between the standard residential rate and the residential TOD rate. Following the April Board meeting, staff did an analysis of various options to address Mr. Echternacht s concerns. Staff presented its analysis at the May Board meeting with a recommendation to keep the TOD rates as previously approved by the Board and to equalize the monthly service charge for the standard residential rate and the residential TOD rate at the time the next cost of service study is completed. Mr. Echternacht thanked the Board for their time and appreciated the in- depth review. 4

PATRONAGE CAPITAL RETIREMENT CEO Ron Asche and CFO John Parker discussed the proposed retirement of $4 million in patronage capital for 2016, which was included in the board packet for review. CEO Asche recommended that all capital credits yet outstanding for the year 1991 be designated for FIFO retirement, and that a limit of $300,000 be established once again for net special retirements for the year 2016. Following review and discussion, a motion was made by Director Grant, seconded and carried, to adopt the following Resolution Authorizing Retirement of Patronage Capital. RESOLUTION AUTHORIZING RETIREMENT OF PATRONAGE CAPITAL WHEREAS, it is the goal and stated policy of United Power, Inc., to make general retirements of patronage capital each year; and WHEREAS, all lender and mortgage covenants were satisfied in 2015; and WHEREAS, the Board of Directors has determined that the financial condition of United will not be impaired by a general retirement of patronage capital furnished by patrons. NOW, THEREFORE, BE IT RESOLVED, that a FIFO retirement of $352,487, representing the year of 1991, that a general retirement of $3,647,513, and that total retirement authorized is $4,000,000 to be distributed to all patrons by the retirement method as described in Policy C-18, Patronage Capital; and BE IT FURTHER RESOLVED that special retirements to estate and other departed members be limited to a total of $300,000 (after discounts). - - - - - - - - - - - - AUDITOR CONTRACT RENEWAL The firm of DeCoria, Maichel and Teague have performed the annual audits for United Power and our Round-Up Foundation the past three years. The contract with DeCoria, Maichel and Teague has run its original three year term. Following discussion and review of United Power s auditor history, which was included in the Board packet, Director Martin made a motion, which was seconded and carried, to renew the contract with DeCoria, Maichel and Teague for another three years. Director Newman voted against this motion. At 9:47 a.m. the Board recessed for break and reconvened at 10:05 a.m. 5

CYBER SECURITY The increasing frequency of data breaches involving organizations of all types, sizes and locations, along with the ever-expanding use of technology at United Power, have spurred discussion regarding the potential cybersecurity risks inherent in today s business environment. Director of Information Services, Mitzi Rea, shared the processes that are currently in place at United Power. To ensure Directors are appropriately informed and involved in cyber-related risk management decisions, staff will provide monthly updates on various aspects of cyber security, including threat identification, system and data protection, risk mitigation, industry practices, etc. CREA BOARD SURVEY DISCUSSION In an ongoing effort to improve services, Colorado Rural Electric Association (CREA) sent a survey to all of its member co-ops. The survey was provided to each individual member of the Board of Directors and the Executive Leadership team at United Power to be completed. Following review and discussion, the compiled responses will be sent to CREA. Director Martin left the meeting at 11:09 a.m. EXECUTIVE SESSION Director Petrocco made a motion that the Board go into Executive Session to discuss personnel issues. The motion was seconded and carried. The Board went into Executive session at 11:16 a.m. Attending were Directors Erickson, Grant, McCormick, Morgan, Newman, Petrocco, Pryce, and Rose. Director Buczek attended by teleconference. Director Martin joined the Executive Session at 11:27 a.m. The Executive Session recessed at 11:45 a.m. for lunch. The Board reconvened into Executive Session at 1:04 p.m. Present were Directors Erickson, Grant, McCormick, Morgan, Newman, Petrocco, Pryce, and Rose. Director Buczek attended by tele-conference. Director Martin was absent for the remaining portion of the meeting. CEO Darryl Schriver joined the Executive Session at 1:22 p.m. The Executive Session ended at 1:43 p.m. and reconvened into regular session. Following Executive Session, Director Grant made a motion, which was seconded and carried, to present the retiring CEO, Ron Asche, with the car he has been driving for the past five years in the manner that is most beneficial to him for tax and licensing purposes. CEO REPORT CEO Asche reviewed his May 12, 2016 written report which was included in the Board packet. He discussed the safety report and provided an update on United Power s major organizational accomplishments over the last five years. He stated these accomplishments will help United Power better serve our members in the future. 6

CEO Asche also stated it has been an honor and a privilege to serve the Board of Directors, our members, and our employees the last five years. He addressed Board questions. At 2:00 p.m. the Board recessed for break and reconvened at 2:10 p.m. FINANCIAL REPORT CFO John Parker reviewed his May 11, 2016 written report which was included in the Board packet. He also reviewed the Financial Report for period ending April 30, 2016 which was provided as a handout at the Board meeting. He addressed Board questions. EXTERNAL AFFAIRS REPORT Director of External Affairs, Troy Whitmore, reviewed his May 11, 2016 written report which was included in the Board packet. He provided an update and shared photos of the Electrical Safety Poster Coloring Contest held by United Power. The six winning posters will rotate through newspaper advertising, social media, the cooperative website, and on bus benches in our service area. He also noted the Colorado General Assembly was in its final hours of the 2016 session. He thanked Totsy Rees and the governmental affairs staff at Colorado Rural Electrical Association for their work on behalf of United Power and all of the other electric cooperatives in Colorado. He addressed Board questions. ENGINEERING/RATES DEPT. REPORT Engineering and Rates Manager Dean Hubbuck reviewed his May 12, 2016 written report which was included in the Board packet. He provided an update on both the Federal Emergency Management (FEMA) Claim related to the September 2013 storm flood damage and the Southwest Weld Expansion Project (SWEP). He addressed Board questions. DIRECTOR FORUM Director Morgan mentioned that she and several Directors attended the 2 nd Annual Spring Bus Tour which provided a look at upcoming development, both commercial and residential, in United Power s service territory. Director Pryce commented on the 2016 CONNECT Conference which he attended May 10-13, 2016, and felt this was an informative meeting focusing on member service and communications. Director Erickson mentioned he attended the La Plata Annual Meeting which was held May 7, 2016 and shared highlights of that meeting. Director Erickson also attended events held by the Brighton Chamber and Keenesburg Chamber of Commerce. 7

ASSOCIATED ORGANIZATIONS The 2016 National Rural Utilities Cooperative Finance Cooperation Meeting will be held in Seattle, Washington June 5-8, 2016. President McCormick advised that the voting delegate and alternate delegate from the United Power Board of Directors are Ursula Morgan and James Vigesaa respectively. He addressed Board questions. TRI-STATE REPORT Director Newman reviewed his written Tri-State Board Report for May 2016 and addressed Board questions. CREA REPORT Director Buczek reviewed the CREA Report for April and addressed Board questions. WUE REPORT Director Rose reviewed the Western United Electric report and addressed Board questions. ROUND-UP FOUNDATION The Round-Up Foundation April Update and Year-to-Date Summary by Director District were included in the Board packet for review and discussion. WRITTEN REPORTS The following written reports were included in the Board packet for review and discussion. Absences and Regular Hours Worked New Memberships by District Report on Collection Activities MEETING SCHEDULE The next Regular Board Meeting is scheduled for Friday, June 17, 2016 at 9:00 a.m. at United Power Headquarters, 500 Cooperative Lane, Brighton, Colorado. ADJOURNMENT CEO Ron Asche declared the meeting adjourned at 4:00 p.m. Michele Sack, Recording Secretary 8