LA PLATA ELECTRIC ASSOCIATION, INC. Board of Directors Minutes of Meeting Wednesday, November 14, 2018 Durango, Colorado

Similar documents
LA PLATA ELECTRIC ASSOCIATION, INC. Board of Directors Minutes of Meeting Wednesday, October 17, 2018 Durango, Colorado

LA PLATA ELECTRIC ASSOCIATION, INC. Board of Directors Minutes of Meeting April 19, 2017 Durango, Colorado

LA PLATA ELECTRIC ASSOCIATION, INC. Board of Directors Minutes of Meeting Wednesday, February 21, 2018 Durango, Colorado

LA PLATA ELECTRIC ASSOCIATION, INC. Board of Directors Minutes of Meeting March 15, 2017 Durango, Colorado

LA PLATA ELECTRIC ASSOCIATION, INC. Durango, Colorado

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

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. FRIDAY, MAY 16, 2014

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012

Name : The name of this organization shall be the Korean Student Association at The Ohio State University.

Tuesday, December 12, :00 PM

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

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

SLIPPERY ROCK SPORTSMEN S CLUB

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

Wednesday, May 17, 2017 Board of Directors Meeting - 7:00 p.m. Hampden Academy

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS AND RULES OF ORDER AND PROCEDURE

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

CONSTITUTION AND BYLAWS UNITED NURSES AND ALLIED PROFESSIONALS LOCAL 5019

University of Northern Iowa. Panhellenic Council. Bylaws. Presented: October 20, 2014

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

OPERATING PROCEDURES Falmouth Community Preservation Committee March

J. Alain Smith Corporate Secretary (absent) Warren Sackman Corporate Treasurer Dennis Anderson Director (absent)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M.

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

POLICY COUNCIL BY-LAWS

CONSTITUTION OF THE AGRICULTURAL AND LIFE SCIENCES COLLEGE COUNCIL INSTITUTE OF FOOD AND AGRICULTURAL SCIENCES ARTICLE I. NAME

BYLAWS FOR DELTA PI CHAPTER OF KAPPA DELTA SORORITY Revised, March 20 th, Article I. - Name and Residence

Board Vice President. Board Member Board Member General Manager Operations Manager Finance Manager

ATTENDING OFFICERS President Doug Schmier, Secretary/Treasurer Dede Draper, and by teleconference Vice President Ralph Burton

CONSTITUTION OF THE HUNTER COLLEGE GRADUATE STUDENT ASSOCIATION

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

Ratio Christi at Purdue University Date Prepared: This Twentieth Day of May, in the Year of our Lord two thousand and fifteen Amended:

CITY OF NORMANDY PARK PLANNING COMMISSION City Hall Council Chambers Apr. 16, 2015

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

Colorado Association of REALTORS Credentials Committee Policy Manual

Siena College Philosophy Club Constitution

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018

BYLAWS OF CASE July, 2017

Memorial Foundation Bylaws

NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012

Job Descriptions for the Board of Directors

Beaver Township Regular Board Meeting Minutes

The meeting was called to order at 9:31 by Cara Lee Mahany Braithwait

Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING.

By-Laws Virginia Voluntary Organizations Active in Disaster

SPACE COAST LEAGUE OF CITIES INC. A FLORIDA NOT FOR PROFIT CORPORATION POLICIES AND PROCEDURES

Kappa Psi Delta Lambda Chapter By-Law XVII Local Chapter Ordinances

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

Bylaws. Effective October 1, 2014

College of Allied Health Student Association Bylaws

INDIANA STATE UNIVERSITY NATIONAL PAN-HELLENIC COUNCIL CONSTITUTION

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor

SHRM-ATLANTA CHAPTER BYLAWS

Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network

Minutes of Regular Meeting

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

June 2014 RULES OF PROCEDURE FOR MEETINGS OF THE TRUST FUND COMMITTEE OF THE CLEAN TECHNOLOGY FUND

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS

OREGON ASSOCIATION MEDICAL STAFF SERVICES BYLAWS

County of Middlesex Board of Supervisors

Student Government Association Constitution

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION

BYLAWS UNITED STATES TABLE TENNIS ASSOCIATION, INC. d/b/a USA TABLE TENNIS. Updated February, 2013

By-Laws National Association of State Offices of Minority Health

Constitution of the Associated Students of Laney College

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

MINUTES OF PROCEEDINGS

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. August 29, Wednesday 9:00 AM REGULAR BOARD OF DIRECTORS MEETING

SEMINOLE COUNTY PUBLIC SCHOOLS SCHOOL BOARD MEETING September 13, 2005 Minutes

MASA CONSTITUTION As of January 17, 2018

California Nursing Students Association Bylaws

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017)

BYLAWS. Article I. Article I I. Article II I

A coalition of individuals, businesses, Indian tribes and local governments in Colorado s western 22 counties. CLUB 20 BYLAWS

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

School District No. 411

PROPOSED BYLAW AMENDMENT

New Mexico Department of Health Developmental Disabilities Supports Division

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

STARTING A NAHN CHAPTER

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

Transcription:

LA PLATA ELECTRIC ASSOCIATION, INC. Board of Directors Minutes of Meeting Wednesday, November 14, 2018 Durango, Colorado I. CALL TO ORDER The regular monthly meeting of the Board of Directors of La Plata Electric Association, Inc. was held Wednesday, November 14, 2018 at the headquarters building in Durango, Colorado. President Lynch called the meeting to order at 9:00 a.m., with the following Directors present: Mike Alley Bob Lynch, President Kirsten Skeehan Britt Bassett, Vice President Doug Lyon yon Jack Turner Dan Huntington, Secretary Kohler McInnis Guinn Unger Rachel Landis Davin Montoya Tim Wheeler, Treasurer LPEA STAFF: Mike Dreyspring, Chief Executive Officer Rachel Gillman, Controller Nadine Ontiveros, Manager of HR Ron Meier, Manager of Engineering and Member Relations Justin Talbot, Manager of Operations Jerry Wills, District Manager, Pagosa Springs C. E. Charistopoulos, Executive Assistant Shay Denning, LPEA General Counsel EXCUSED ABSENCE: Dan Harms, Manager of Energy Rates and Technology, and Dennis Svanes, CFO were not present. Director Skeehan arrived from Tri-State at 12:30 p.m. GUESTS (from sign in sheet): The following guests were present: Betsy Romere, Susan Atkinson, Jay Lynch, Kirby MacLaurin, Philip Riffe, Dan Hunt, Karen Pontius, Katie Pellicore, Lynn Campbell, Robby Campbell, Cary Kerns. Veteran, Director Unger led the Board, Staff, and guests in reciting the Pledge of Allegiance. REVIEW OF EXIT AND EGRESS FROM BUILDING AND MEET UP SITE IN EVENT OF EVACUATION CEO Dreyspring reviewed the emergency evacuation procedures. I. APPROVAL OF AGENDA President Lynch addressed the November 14, 2018 Board meeting agenda. Director McInnis moved to approve the November 14, 2018 Board meeting agenda. Motion seconded and carried without dissent. 1 P a g e

II. MEMBER COMMENTS AND CONCERNS A member expressed appreciation to LPEA for supporting the Climate Change Symposium with a Round Up Foundation grant. A member stated that the rumor of a proposed rate hike that will affect solar installations persists in the community. President Lynch advised that there will be no changes to the 2019 Net Metering Tariff, the 2019 Street Light rate will decrease as a result of the LED conversion, 2019 Time of Use customers will see a roughly 2.5% increase on their bill due to the expiration of the Tri-State All-Energy Rate, and 2020 rates will be discussed in 2019. A member expressed concern about grid hosting capacity limitations that prohibit member solar installation. Ron Meier advised that the Engineering department is working on grid design to accommodate energy storage so that members have a viable option for Net Metering. CEO Dreyspring noted that the PSC is processing ways to establish and define local flexibility as it pertains to the 5% limit on Distributed Generation in the wholesale contract with Tri-State. A member made a request to view the LPEA- Tri-State All Power Requirements contract and was given a Policy 117 Disclosure of Cooperative Information form to submit for consideration. A member stated that the Board needs to address campaign finance disclosure. CEO Dreyspring advised that the Board has drafted a Campaign Finance policy to approve for the 2019 election cycle. III. CONSENT BOARD ITEMS. President Lynch addressed the Consent Board Items and asked for a motion to approve the consent items, including the capital credit payments to estates, monthly write-offs, new member list, and minutes for the October 15, 2018 Committee of the Whole and October 17, 2018 Board of Directors meeting. Director McInnis noted three corrections to Committee of the Whole meeting minutes. Director Landis moved to approve the capital credit payments to estates, monthly writeoffs, new member list, and minutes for the October 15, 2018 Committee of the Whole and October 17, 2018 Board of Directors meeting with approved modifications. Motion seconded and carried without dissent. IV. CEO AND STAFF REPORTS Justin Talbot reported that a company-wide Active Shooter training provided by the La Plata and Archuleta County Sheriff Departments was very helpful and informative and will become an annual training event. Talbot addressed the maintenance and outage report, training and leadership development, construction projects, winter preparedness, and took questions. Discussion ensued on fire mitigation, proactive responses, best practices, budgetary considerations, and member communication. President Lynch praised Talbot s input at the CREA Fire Panel discussion during the CREA Innovation Summit. 2 P a g e

Jerry Wills highlighted items from the safety report including Active Shooter Training, fire drills and emergency response training. Wills reported on the status of construction projects and a new electric forklift that is being tested. Wills took questions on the replacement of a contractor. CEO Dreyspring reported on fiber resources in Pagosa Springs and the lack of network coordination to get fiber into the downtown area and the LPEA office. Dreyspring plans to present a proposal to extend fiber from the Pagosa Springs Medical center to the LPEA office fiber hub by tapping into a FastTrack dark fiber connection at the high school and will provide an estimate of costs for consideration by the Board in December or January. Rachel Gillman addressed the October Finance and Accounting report and took questions. Gilman discussed $5.3 million in Capital Credits returned to members, Management Internship Training and highlights from the CFC Borrowers Conference. Nadine Ontiveros touched on new hires, employee benefit open enrollment, online HR compliance training for employees, and attendance at the Women in Energy Leadership Conference. Ron Meier advised that a branding campaign will kick off in 2019 with the introduction of a new logo for LPEA s 80 th Anniversary. Member Engagement planning includes the formation of a Member Advisory Council that will receive education on rate design philosophy for the purpose of providing input to the Board on behalf of the diverse of membership. An outage texting service has been deployed, to which members can opt out by following prompts within the text. Meier addressed the Large Scale Distributed Energy Resource Update, no questions were taken. Network Administrator, Tracy Graybeal gave a tutorial on Google Drive Enterprise for the Board of Directors to collaborate on a secure platform. V. WESTERN UNITED CEO, MIKE PROM CEO, Mike Prom presented an overview of Western United history, capital patronage, and operations. WUE Chief Sales Officer, Dan Brown took questions on sales, products and services. VI. BOARD DISMISSED TO GREENBUSINESS ROUNDTABLE Members of the LPEA Board and Staff attended the Green Business Roundtable to hear a discussion by Delta Montrose Electric Association CEO, Jasen Bronec on DMEA affiliate, Elevate Fiber. VII. ITEMS REQUIRING BOARD ACTION 2019 ROUND UP FOUNDATION BOARD NOMINATIONS FOR DISTRICTS 2 AND 3 CEO Dreyspring advised that nominations were accepted for Naomi Dobbs for the District 2 Director and Cara Kropp for the District 3 Director to the Round Up Foundation Board of Directors. 3 P a g e

Director Alley moved to appoint Naomi Dobbs as the District 2 Director and Cara Kropp as the District 3 Director to the Round Up Foundation Board. Motion seconded and carried without dissent REVIEW 2019 OPERATING BUDGET Controller Rachel Gillman presented the 2019 Operating Budget. Discussion ensued on the Budget process and opportunities to amend or adjust over the course of the year, concern about whether the Capital Plan fulfills the Strategic Plan and hesitance to approve the Operating Budget based on the level of understanding among the Board about the Budget process, and the lack of substantiation for the decrease in margins. Staff was requested to provide an additional financial orientation for Directors. RESOLUTION 2018-12 FINANCIAL FORECAST AND CAPITAL BUDGETS Director Huntington moved to approve Resolution 2018-12 Financial Forecast and Capital Budgets as presented. Motion seconded. Discussion ensued on including a contingent item for 4CORE in the Operating Budget. Motion To Amend: Director Wheeler moved to reserve $50,000 in the 2019 Operating Budget for 4CORE pursuant to the proposal and contingent upon approval of the work product. Motion to amend seconded. Discussion ensued on historically funding 4CORE through Unclaimed Capital Credit and Special Project grant requests, whether it is appropriate to include 4CORE support in the LPEA Operating Budget, concern about 4CORE s unfavorable financial reports and uncertain long-term viability, increasing the LPEA Operating Budget with the addition of funding for 4CORE, and the unsubstantiated reduction in LPEA margins. Questions were raised as to whether the proposed Budget changes were properly noticed. Attorney Denning advised that the 2019 Operating Budget and Resolution to approve the 2019 Financial Forecasts and Capital Budgets provide proper notice for discussion that results in modifications to the Budget. Motion To Amend Resumed: Motion to reserve $50,000 in the 2019 Operating Budget for 4CORE pursuant to the proposal and contingent upon approval of the work product carried 7 to 5 with Directors Alley, Lyon, Montoya, McInnis, and Huntington opposed. Discussion ensued on increasing the budget for the Power Supply Committee Consultant Budget. Motion To Amend: Motion to Director Unger moved approve an additional $25,000 for the Power Supply Committee Consultant Budget. Motion to amend seconded. Motion to amend carried 6 to 5 with Director Skeehan abstaining and Directors Alley, Lyon, Montoya, McInnis, and Huntington opposed. 4 P a g e

Approve: Motion to approve Resolution 2018-12 Financial Forecast and Capital Budgets as amended carried 8 to 4 with Directors Alley, McInnis, Skeehan, and Montoya opposed. RESOLUTION 2018-10 CONSTRUCTION CONTRACT Justin Talbot addressed Resolution 2018-10 Construction Contract and took questions. Director Alley moved to approve Resolution 2018-10 Construction Contract. Motion seconded and carried without dissent. RESOLUTION 2018-11 2019 TARIFF MODIFICATIONS Ron Meier addressed Resolution 2018-11 Tariff Modifications and took questions. Director McInnis moved to approve Resolution 2018-11 Tariff Modifications. Motion seconded. Discussion ensued on the timeline of the rate approval process, implementation of the tariff, and clarification needed in Policy 364 Regulation Governing Change of Tariffs, Rules, and Regulations. Attorney Denning took questions and advised that the policy will be reviewed to more clearly state the approval process. Motion to Approve: Motion carried 11 to 1 with Director Bassett abstaining. RESOLUTION 2018-13 2019 BOARD MEETING CALENDAR President Lynch addressed Resolution 2018-08 2019 LPEA Board Meeting Calendar. Motion To Amend: Motion to Approve: Director Skeehan moved to approve Resolution 2018-08 2019 LPEA Board Meeting Calendar. Motion seconded. Director Bassett moved to amend the November and December Board meetings to take place the third Wednesday of the month. Motion to amend seconded and carried 7 to 5 with Directors Landis, Lyon, Unger, McInnis, and Turner opposed. Motion to approve Resolution 2018-08 2019 LPEA Board Meeting Calendar as amended carried 7 to 5 with Directors Landis, Unger, McInnis, Turner, and Montoya opposed. CEO SEARCH RESOURCE Directors and Staff discussed strengths and weaknesses of CEO Search Firm candidates to assist with the CEO search process. 5 P a g e

Director Bassett moved to hire consultant Peter Bogin of Korn-Ferry as the Executive Search firm. Motion seconded and carried 8 to 4 with Directors Alley, Montoya, McInnis, and Huntington opposed. Nadine Ontiveros will contact Peter Bogin to finalize negotiations and work with Directors and Staff on collaborative definitions around the desired attributes, character traits, leadership qualities and qualifications of a potential CEO. DIRECTOR EXPENSE APPROVAL Director Wheeler reported the Director expense items to be reimbursed. LPEA Mileage Reimbursements Mike Alley $130.80 Kohler McInnis $34.88 Britt Bassett $00.00 Davin Montoya $38.15 Dan Huntington $52.32 Kirsten Skeehan $45.78 Rachel Landis $6.54 Jack Turner $58.86 Bob Lynch $130.80 Guinn Unger $56.68 Doug Lyon $2.16 Tim Wheeler $00.00 LPEA Board Meetings Mike Alley $1400.00 Kohler McInnis $1650.00 Britt Bassett $1650.00 Davin Montoya $1400.00 Dan Huntington $1400.00 Kirsten Skeehan $1400.00 Rachel Landis $1400.00 Jack Turner $1650.00 Bob Lynch $1400.00 Guinn Unger $1200.00 Doug Lyon $1325.00 Tim Wheeler $1575.00 Other External Meetings Mike Alley $00.00 Kohler McInnis $2621.54 Britt Bassett $1098.97 Davin Montoya $00.00 Dan Huntington $2552.51 Kirsten Skeehan $1940.62 Rachel Landis $00.00 Jack Turner $1788.97 Bob Lynch $1176.60 Guinn Unger $00.00 Doug Lyon $00.00 Tim Wheeler $200.00 Director Alley moved to approve Director expenses. Motion seconded and carried 10 to 1 with Director Montoya abstaining, and Director Lyon absent. TRI-STATE LETTER ON RFPS AND RFIS Attorney Denning addressed Tri-State s letter regarding discussions with alternative power supply providers, noting differences between the letter provided in the original Preliminary Agreement and the revised letter that Tri-State developed during the Kit Carson negotiations. Significant changes include an end date to the letter of agreement for March 31, 2019 and an acknowledgement that negotiations cannot alleviate the member system from obligations under its wholesale contract. The Power Supply Committee (PSC) did not believe that it had sufficient authority from the Board to negotiate specific terms in the letter and asked the Board to provide the Committee with guidance and authority on how to proceed. PSC Chairman Bassett advised 6 P a g e

that Tri-State has requested an opportunity to address concerns about the letter and discuss its debt structure with the LPEA Board in person during the December 10, 2018 Committee of the Whole meeting. There was consensus among the Board to discuss options and negotiating strategy later in executive session with Director Skeehan recused. VIII. ITEMS FOR BOARD REVIEW AND POSSIBLE ACTION STAFF REPORT ON STRATEGIC OBJECTIVES/OPERATIONAL GOALS RETREAT Nadine Ontiveros presented Strategic Goals and Objectives developed by Staff that will meet the six Strategic Initiatives of Operational Excellence, Economic Development, Power Supply and Delivery, Member Engagement, Leadership and Organizational Development, and Distribution Utility of the Future as adopted by the Board of Directors at the August 15, 2018 Board meeting. Discussion ensued on the proposed goals and Board and Staff will move forward on refining and developing the Strategic Goals and Objectives. Ontiveros will prepare the Board for facilitated work sessions and provide a timeline to review initiatives that includes a calendar for deliverables. ANNUAL MEETING: APPROVAL OF ELECTION SUPERVISORY COMMITTEE RECOMMENDATIONS Ron Meier advised that nominations were accepted for the 2019 Election Supervisory Committee in District 1- Mason Carpenter, District 2 - Sheryl Ayers, District 3 Marilyn Sandstrom, and District 4 Elizabeth Romere. Director Unger moved to appoint District 1- Mason Carpenter, District 2 - Sheryl Ayers, District 3 Marilyn Sandstrom, and District 4 Elizabeth Romere to the 2019 Election Supervisory Committee. Motion seconded and carried without dissent. FOLLOW-UP REVIEW OF PVEA LETTER TO TRI-STATE President Lynch advised that no discussion was necessary. IX. ATTORNEY REPORT Referring to the written report included in the Board packet, Attorney Denning highlighted work done for LPEA and took all questions. XI. DIRECTOR REPORTS AND OTHER BOARD ACTIONS ROUND UP REPORT Director Landis reported that Round Up grants were awarded to the Fraternal Order of Police Shop with a Cop ($3000). Education grants were awarded to Silver Spruce Academy ($2000), Ruby Sisson Continuing Education Program ($2000), and Durango 9R ($3500). TRI-STATE REPORT Director Skeehan addressed the written report in the Board packet and touched on the DMEA 316 complaint, a Tri-State Policy 118 project, and takeaways from the Finance Committee meeting. 7 P a g e

CEO SEARCH COMMITTEE President Lynch advised that sufficient discussion had taken place during the CEO Search Resource topic and nothing further was needed at this time. XII. UPCOMING EXTERNAL MEETINGS TRAVEL REQUESTS President Lynch addressed the Upcoming External Meeting list. Director Turner encouraged Directors to attend the CREA Annual Meeting February 2-5, 2018 and meet with State Representatives and Senators. Director Wheeler noted that he is interested in attending and will confirm at a later date. XIII. REVIEW OF CEO ACTION LIST CEO Dreyspring reviewed follow up action items from this Board meeting and took questions. XIV. FUTURE AGENDA ITEMS AND COMMITTEE SCHEDULES President Lynch addressed the future agenda item requests form and noted the upcoming PSC meetings on November 15 with open session beginning at 10:00 a.m., December 6 and tentatively on December 20, both at 10:00 a.m. XV. EXECUTIVE SESSION Director Skeehan moved to enter executive session to discuss the Tri-State letter on RFIs and RFPs, and FastTrack. Motion seconded and carried without dissent. Director Skeehan was recused from the Tri-State letter discussion and Director Landis did not attend executive session. The Board of Directors remained in Executive Session from 5:40 p.m. to 6:08 p.m. There being no further business, the LPEA Board of Directors meeting adjourned at 6:08 p.m. Recorded by C.E. Charistopoulos, and approved by: 8 P a g e