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

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

CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I

ARTICLES OF INCORPORATION OF MEEKER COOPERATIVE LIGHT & POWER ASSOCIATION

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

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

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

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

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Articles of Incorporation and Bylaws of Dakota Electric Association

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

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME

BYLAWS GLACIAL LAKES CORN PROCESSORS. A Cooperative Organized Under South Dakota Statutes, Chapters to 47-20, inclusive

BYLAWS EFFECTIVE APRIL 28, 2018

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

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

CONNEXUS ENERGY ARTICLES OF INCORPORATION & BYLAWS

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

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

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

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name

BYLAWS EFFECTIVE APRIL 30, 2011

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

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

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

FIDUCIARY LAW SECTION STATE BAR OF GEORGIA SECOND AMENDED AND RESTATED BYLAWS

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS Revised March 22, 2011

BY-LAWS THE ARK. VALLEY ELECTRIC COOPERATIVE ASSOCIATION, INC.

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

Articles of Incorporation

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia

Bylaws of the St. Clair County Republican Party (Amended and Restated)

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

Bylaws for Circle of Care Cooperative

WEST COAST REGION By-Laws

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

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

SOCIETY ACT CFA VANCOUVER BYLAWS. Amended and Restated. May 30, 2013 ARTICLE 1 - INTERPRETATION

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

Bylaws of the Internet Society, Mumbai Chapter

AMENDED AND RESTATED BY-LAWS OF THE. NEVADA LANDMEN'S ASSOCIATION (As approved in February Last Amended September 18, 2014) ARTICLE I NAME

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

American Industrial Hygiene Association (AIHA) Rocky Mountain Section (RMS) BYLAWS DRAFT

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

DRAFT. RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc."

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

By-Laws. (As Amended October 1, 2017) Headquarters: 8600 W. Tangerine Rd. Marana, AZ (520)

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

Bylaws Park Electric Cooperative, Incorporated. Last Amended October 2013 ARTICLE I MEMBERSHIP

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BYLAWS AS AMENDED 09/05

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

Santa Ynez Valley Rotary Club Foundation

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

BYLAWS (Restated April 2015)

AMENDED and RESTATED BYLAWS OF ROCKY MOUNTAIN GIRLS HOCKEY DBA. MOUNTAIN STATES GIRLS HOCKEY LEAGUE

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

1. Call to Order. 2. Executive Session

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

ARTICLE III MEMBERSHIP

BYLAWS OF WEST FLORIDA ELECTRIC COOPERATIVE ASSOCIATION, INC.

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

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

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

National Fire Sprinkler Association By Laws (last revised June 2015 )

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

BYLAWS OF THE BOARD OF TRUSTEES OF TENNESSEE STATE UNIVERSITY. ARTICLE I: The Board of Trustees

Bylaws of ISACA Moscow Chapter

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

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

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

Articles of Incorporation and Bylaws

Locust Grove, Oklahoma Area Chamber of Commerce

Transcription:

MINUTES OF REGULAR BOARD MEETING OF HOLY CROSS ENERGY JULY 19, 2017 A regular meeting of the Board of Directors of Holy Cross Electric Association, Inc., a/k/a Holy Cross Energy (hereinafter called Holy Cross ), a Colorado cooperative association, was held at the main office at 3799 Highway 82 in Garfield County at 9:05 a.m. on July 19, 2017. Agenda Item 1: Take Board formal photos / change of Director passwords. Agenda Item 2: Roll Call. Chair Megan M. Gilman reported that all the seven Directors were present being Megan M. Gilman, David C. Munk, Robert H. Gardner, Clemons M. Kopf, Adam L. Palmer, Kristen N. Bertuglia, and Michael A. Glass. Staff attending included President and Chief Executive Officer Bryan J. Hannegan; Mindy Tagler, Vice President - Finance; Diana Golis, Vice President - Power Supply and Contracts; Cody O Neil - Vice President, Glenwood District Operations; Robert Farmer, Vice President, Information Technology; and General Legal Counsel Randolph W. Starr. Also attending were Wendell Goad, Curt Hanson, Raymond Williams and Jessy Kuss. Agenda Item 3: Adjourn Previous Board Meeting. Chair Gilman adjourned the meeting of the Board of Directors originally convened on June 21, 2017, and then continued to today s meeting. Agenda Item 4: Public Comment. Chair Gilman asked for comments of members of the public present. No comments were made as there were no members of the public present. Agenda Item 5: Minutes of Regular Meeting of June 21, 2017. Upon motion duly made by Director Munk, seconded, put to a vote and unanimously carried, the following resolution was adopted: RESOLVED that the minutes of the regular meeting of the Board held on June 21, 2017, be approved. Agenda Item 6: Treasurer s Report for June 2017. The Board reviewed the Treasurer s Report for June 30, 2017, presented by Director Gardner and Ms. Tagler. Questions were asked by Board members and answered by Director Gardner and Ms. Tagler. Upon motion duly made by Director Munk, seconded, put to a vote and unanimously RESOLVED that the Treasurer s Report for June 30, 2017, be approved. Agenda Item 7: Safety Operating Committee Minutes for June 2017. The report had been distributed prior to the Board Meeting. After discussion, and upon motion duly made by Director Gardner, seconded, put to a vote and unanimously carried, the following resolution was adopted: RESOLVED that the minutes of the Safety Operating Committee meeting dated July 5, 2017 (for June 2017), be approved. Agenda Item 8: Employee Recognition for July 2017. Chair Gilman introduced employees Wendell Goad, Manager, Glenwood Operations Construction & Fleet in our Glenwood Springs Operations Center with 40 years of service; Curt Hanson, Utility Tech Senior Inspector in our Page 1 of 5

Glenwood Springs Headquarters with 10 years of service; Raymond Williams, Warehouse/ Facilities Coordinator in our Eagle/Vail District with 10 years of service; and Jessy Kuss, Member Services Representative in our Avon District Office with 5 years of service. The Board recognized the employees for their service to Holy Cross. The employees left the Board Room after this item. Agenda Item 9: Attorney s Report. Attorney Starr had no report. No update on Wellons case with EVCE. Mr. Starr mentioned that the NRECA Legal Reporting Service described the presentation by Director Munk at the NRECA/CFC Task Force on governance. Agenda Item 10: Staff Questions/Answers on Written Reports and Status Reports. Mr. Hannegan, Ms. Tagler and Mr. Bleakley gave updates to the written reports of July 14, 2017, on the matters under their supervision. During this item Michael Whiddon, Accounting Supervisor, entered the Board room. Questions from Board members were answered. Agenda Item 11: Report of Audit Management comments. Written materials had been sent to the Board prior to the meeting. A verbal presentation was made by Ms. Tagler regarding the auditor s comments on management issues. Mr. Whiddon made additional comments. Mr. Whiddon left the room after this item. Agenda Item 12: Bylaw changes for UCC [Unclaimed Capital Credits] Program. Ms. Tagler gave a verbal and visual presentation with a draft of a proposed amendment to the bylaws of Holy Cross to deal with currently unclaimed and with future unclaimed capital credits. Discussion ensued among the Board members and Ms. Tagler responded to questions by the Board members. Upon motion made by Director Munk, seconded and unanimously carried, the Bylaws of Holy Cross Energy are amended effective on this date, in part, as follows: ARTICLE VII NON-PROFIT OPERATION [Sections 1 and 2 omitted] SECTION 3. Patronage Capital Assignment and Contribution by Failure to Claim. A. Capital credited to the account of each member shall be assignable only on the books of the Association pursuant to written instruction from the assignor and only to successors in interest in the business or the physical assets of such member unless the Board, acting under policies of general application, shall determine otherwise. B. Notwithstanding any other provision of the Association s Bylaws, membership agreement, or any other document, if any member (defined as member or former member), for whom the Association has a valid address, fails to claim any cash payment in retirement of capital credits from the Association, within one three years after payment of the same has been made to the member, by check mailed to the member at the last address furnished by the member to the Association, then the failure shall be and shall constitutes an assignment and contribution by the member, of the capital credits payment or refund, to the Association [ unclaimed refund ]. The ffailure of a member to provide the Association with a valid address, at the time the payment of the capital credit retirement is mailed, shall also constitute an assignment and contribution of the unclaimed refund to the Association. Failure to claim any payment within the meaning of this section shall include the failure of any member to cash any check mailed by the Association. The assignment and contribution of the unclaimed refund provided for under this section shall become effective only, upon the expiration of one three years from the date when the payment was mailed to the member, by the Association, or at such prior date as allowed by statute. Page 2 of 5

Any contribution made pursuant to this Bylaw provision shall be considered a contribution of capital to the Association, unless reclaimed, and considered part of the net savings of the Association, and none of the contributions made pursuant to this Bylaw provision will be reallocated as excess margins to any of the Association s former or current members. The net savings referred to herein shall become a property right of members and former members to be distributed upon dissolution or liquidation. Any contribution of the unclaimed refund made under this section that has been made at any time can be used by the Association as directed by the Board of Directors from time to time. C. The Board of Directors, at its discretion, may establish administrative policies and dormancy or other service fees regarding notification to, and late claims by, any unclaimed refund paid to a member pursuant to this Article of the Bylaws revision. [Section 4 omitted] Agenda Item 13: Consideration of Annual Contribution to Energy Outreach Colorado and Requirements of SB05-001. Ms. Tagler presented this matter and described the program and the history of contributions of Holy Cross. Ms. Tagler presented a recommendation for a contribution to Energy Outreach Colorado for the period from October 1, 2017, to October 1, 2018. John Rowley, Vice President-Human Resources entered the Board room during the discussion. After discussion, and upon motion duly made by Director Gardner, seconded, put to a vote and unanimously RESOLVED that Holy Cross Energy will contribute $61,500 to Energy Outreach Colorado for the period from October 1, 2017, to October 1, 2018, for energy assistance purposes as defined in Senate Bill 05-001, the Low Income Energy Assistance Act. A short break was taken. Agenda Item 14: Restatement of NRECA Retirement Security (RS) and 401(k) Pension Plans. Mr. Rowley made a visual and verbal presentation about the required restatement of the NRECA Retirement Security (RS) and 401(k) Pension Plans. Upon motion made by Director Glass, seconded and unanimously RESOLUTION OF THE BOARD OF DIRECTORS AUTHORIZING the AMENDMENT and RESTATEMENT of THE RETIREMENT SECURITY and/or 401(K) PENSION PLAN For Holy Cross Energy REA(s) 06034-001 WHEREAS, Holy Cross Energy, is a participating employer in the NRECAsponsored: x x Retirement Security (RS) Plan 401(k) Pension (401(k)) Plan Plan(s): elect one or both, as applicable WHEREAS the Board of Directors of Holy Cross Energy is aware that the Plan(s) must periodically be amended to comply with new or changed regulations, rulings, legislation and plan operations, and that this restatement will be effective July 1, 2017. THEREFORE BE IT RESOLVED that this Board authorizes the July 1, 2017 amendment, restatement and continuance of the Plan(s) to conform in its (their) entirety with all the provisions of the governing plan document(s) of the Plan(s), through the execution of the Adoption Agreement(s), which includes all of the provisions of the Cooperative s most recently executed Adoption Agreement(s) and any compliance clarifications needed to conform with plan operations; and Page 3 of 5

BE IT FURTHER RESOLVED, in the event that the timing of the restatement does not correspond with regularly scheduled meetings of the Board of Directors, the Board does hereby authorize and direct Holy Cross Energy to execute all necessary documents and to take any and all further actions necessary to carry out the July 1, 2017 amendment and restatement of the Plan(s). Agenda Item 15: Gypsum Franchise. Ms. Golis made a presentation about the proposed amendments to the franchise agreement with the Town of Gypsum, Colorado for electric service within the Town s boundaries. Upon motion duly made by Director Gardner, seconded, put to a vote and unanimously RESOLVED that the officers of Holy Cross be authorized to accept and sign the franchise agreement with the Town of Gypsum, subject to final review of the agreement by staff. Agenda Item 16: Executive Session. Upon motion duly made by Director Kopf, seconded, put to a vote and unanimously RESOLVED that the Board enter executive session to consider documents or testimony given in confidence generally relating to power supply and solar generation bid matters. At this time, all staff members remained in the Board Room, and Jenna Weathered, Manager of Marketing and Member Services, and Chris Hildred, Power Supply/Special Projects Supervisor, entered the Board Room. Later in the discussion David Bleakley, Vice President- Engineering, entered the Board Room. No action was taken by the Board to make final policy decisions or adopt or approve any resolution, rule, regulation, or formal action, any contract, or any action calling for the payment of money. Upon motion duly made by Director Gardner, seconded, put to a vote and unanimously RESOLVED that the Board exit executive session. After the discussion Mr. Hildred left the Board Room. The regular luncheon break was taken. Agenda Item 16: Executive Session (continued). Upon motion duly made by Director Gardner, seconded, put to a vote and unanimously carried, the following resolution was adopted: RESOLVED that the Board enter executive session to consider documents or testimony given in confidence generally relating to solar generation bid matters, transmission matters and the Governor s climate action plan. Mr. Bleakley, Ms. Tagler, Ms. Weathered and Mr. O Neil remained in the Board room, and Mr. Hildred had left the Board Room. No action was taken by the Board to make final policy decisions or adopt or approve any resolution, rule, regulation, or formal action, any contract, or any action calling for the payment of money. Upon motion duly made by Director Bertuglia, seconded, put to a vote and unanimously RESOLVED that the Board exit executive session. Agenda Item 17: Board Committee Reports. A. Succession planning by Director Glass no further reports. Page 4 of 5

B. Strategic Planning Committee by Chair Gilman last quarterly meeting held. Meeting date changed to 8:00 a.m. Friday, August 11, and the location is to be determined. C. Communication Committee by Director Palmer discussed scheduling a committee meeting. Agenda Item 18: Director s Report on Western United Electric Supply Corporation. Director Gardner reported on Western United Electric Supply Corporation matters. Agenda Item 19: Director s Report on Colorado Rural Electric Association. Chair Gilman reported on Colorado Rural Electric Association matters. Agenda Item 20: New Business. Upon consensus, the October Board meeting was changed to 9:00 a.m. on Thursday, October 19, 2017. A general discussion of director education seminars ensued. Director Kopf reported on his attendance at the NRECA directors school. Director Munk reported on the NRECA / CFC Governance Task Force and his submissions to the Task Force. Agenda Item 21: Continuation of Board Meeting. Chair Gilman recessed the meeting at 3:07 p.m. until the Strategic Planning Board Meeting on Friday, August 11, 2017. The strategic planning board meeting will be held at 8:00 a.m. in a location in the Eagle Valley at a location to be determined. APPROVED: Assistant Secretary Robert H. Gardner Chair Megan M. Gilman NOTE: The 2017 regular Board Meeting dates are tentatively scheduled for: August 11, 2017, NOTE NEW DATE strategic planning only; September 20, 2017; October 19, 2017, NOTE NEW DATE; November 15, 2017; and December 20, 2017. Upcoming Meetings of Associated Organizations: A. NRECA Region 7 & 9 Meeting on October 16 to October 18 at Sheraton Denver Downtown Hotel, 1550 Court Place, Denver. B. CREA Energy Innovations Summit and Fall Meeting on October 28 to October 31 at the Denver Downtown Westin Hotel, 1672 Lawrence Street, Denver, CO, 80202. Page 5 of 5