Minutes Board of Trustees

Similar documents
Minutes Board of Trustees

GENERAL COUNSEL. DATE: May 30, 2009

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

Minutes Concurrent Meeting of Finance and Audit Committee and Board of Trustees

Draft Minutes Corporate Governance and Human Resources Committee

Finance and Audit Committee March 12, Minutes

Draft Minutes Finance and Audit Committee

Agenda Compliance Committee Open Session

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

Minutes Board of Trustees August 15, :00 a.m.-noon local time

Standards Committee Subcommittee Organization and Procedures March 10, 2008

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement

Minutes Board of Trustees November 2, :00 a.m. 12:00 p.m. Eastern

Future Development Plan: 1. Post for successive ballot. 3Q Post for recirculation ballot. 1Q Submit to BOT. 1Q13

RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

PARTICIPATING GENERATOR AGREEMENT (PGA)

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Docket No. RR16- Corporation )

The North American Electric Reliability Corporation ( NERC ) hereby submits the

DRAFT Meeting Minutes NAESB-NERC MOU Drafting Team October 15, 2002 Washington, DC

Midwest Reliability Organization

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

Conference Call Minutes Member Representatives Committee

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

AGREEMENT ON THE IMPLEMENTATION OF THE QUÉBEC RELIABILITY STANDARDS COMPLIANCE MONITORING AND ENFORCEMENT PROGRAM

FRCC REGIONAL RELIABILITY STANDARD DEVELOPMENT PROCESS MANUAL

Compliance and Certification Committee Charter

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between:

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.5 Dynamic Scheduling Agreement for Scheduling Coordinators

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement

Northern Tier Transmission Group

Rules of Procedure. Effective: May 4, 2016

North American Electric Reliability Corporation (NERC) Rules of Procedure Effective in Manitoba April 1, 2012

RESOLUTION AGREEMENT. I. Recitals

RESOLUTION: OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

133 FERC 61,214 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association.

Agenda Standards Interface Subcommittee (SIS)

[CLIENT] CHAPTER AFFILIATION AGREEMENT

August 7, Re: File No. SR-NASD Dear Ms. England:

Non-Discretionary IA Services Client Services Agreement

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

Draft Minutes Board of Trustees

Control Number : Item Number : 1. Addendum StartPage : 0

RESOLUTION OF THE VILLAROSSO RESIDENCES AT DTC WEST CONDOMINIUM ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 8 CRIMINAL

135 FERC 61,167 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation

RESOLUTION OF THE EAGLE VIEW CONDOMINIUM ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

Conference Call Minutes Member Representatives Committee

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE

Agenda Operating Committee March 21, p.m. to 5 p.m. March 22, a.m. to noon

California Independent System Operator Corporation Fifth Replacement Tariff. B.11 Pro Forma Congestion Revenue Rights Entity Agreement

AMENDED AND RESTATED BYLAWS TEXAS RELIABILITY ENTITY, INC.

State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX NEWARK, NEW JERSEY 07101

Cedar Crossing II Master Homeowners Association P.O. Box 762 Lake Villa, IL

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017

WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

rdd Doc 825 Filed 12/11/17 Entered 12/11/17 16:29:55 Main Document Pg 1 of 4

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

MIDWEST RELIABILITY ORGANIZATION

Security Agreement Assignment of Hedging Account (the Agreement ) Version

130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING RELIABILITY STANDARD. (Issued January 21, 2010)

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE

130 FERC 61,151 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER INITIATING REVIEW OF NOTICE OF PENALTY. (Issued February 26, 2010)

RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION OF THE MACDONALD STREET TOWNHOME ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT. Effective Date:, 2013

HIPAA BUSINESS ASSOCIATE AGREEMENT. ( BUSINESS ASSOCIATE ) and is effective as of ( Effective Date ). RECITALS

LOCAL RULES OF THE COURT OF APPEAL, FOURTH CIRCUIT SUPPLEMENTING AND/OR SUPERSEDING UNIFORM RULES OF LOUISIANA COURTS OF APPEAL

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

AN ACT to repeal 6.34 (1) (b) and 6.87 (4) (a) 2.; to consolidate, renumber and

Member Representatives Committee Meeting July 31, 2007 Vancouver, British Columbia. Minutes

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

PARTNERSHIP FOR PEACE CONTENTS: 1. Agreement p Additional Protocol (USA not a party) p. 8

California Independent System Operator Corporation. Fifth Replacement Tariff

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.17 EIM Entity Agreement (EIMEA)

SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME

Guarantor additionally represents and warrants to Obligee as

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

Agenda Standards Oversight and Technology Committee November 12, :00 a.m. 9:30 a.m. Eastern

Minutes Member Representatives Committee

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Memorandum of Understanding among California Natural Resources Agency, California Department of Parks and Recreation, and Resources Legacy Fund

15B CIVIL RULES TABLE OF CONTENTS

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

ANCC COPYRIGHT LICENSE AGREEMENT

BLANKET AUTHORITY. Handbook

WHEREAS, LegalMatch acknowledges that persons eligible to utilize legal aid services are not LegalMatch s target demographic;

Title 4 Administrative Review Procedures

KENTUCKY BROADCASTERS ASSOCIATION

BALANCING AUTHORITY OPERATIONS COORDINATION AGREEMENT. between. Wisconsin Electric Power Company. and. PJM Interconnection, LLC

FUNDING AGREEMENT RECITALS

RULE ON THE RESOLUTION OF COMPLAINTS AND DISPUTES IN ENERGY SECTOR

Transcription:

Minutes Board of Trustees Action Without a Meeting July 23, 2009 On July 23, 2009, the members of the Board of Trustees of the North American Electric Reliability Corporation consented in writing to waive notice and take action without a meeting, and approved the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009. Attached to these minutes is the memorandum from the General Counsel requesting the action and the written votes of the trustees and the proposed revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program as Exhibits A, B, and C respectively. Submitted by, Secretary 116-390 Village Blvd. Princeton, NJ 08540 609.452.8060 www.nerc.com

MEMORANDUM TO: FROM: BOARD OF TRUSTEES DAVID COOK GENERAL COUNSEL DATE: July 23, 2009 SUBJECT: REQUEST FOR ACTION WITHOUT A MEETING Revisions to Compliance Monitoring and Enforcement Program for inclusion in the compliance filing in response to the June 1, 2009 FERC Order ACTION DATE: COB, Monday, July 27, 2009 At the request of Chairman Anderson, we are asking the Board of Trustees to take action in writing without a meeting to approve certain minor revisions to the Compliance Monitoring and Enforcement Program that the Federal Energy Regulatory Commission required in its last order on the delegation agreements. We must make the compliance filing by July 31. We request your vote by COB Monday, July 27. Voting instructions are included later in this memorandum. On February 17, 2009, NERC submitted a compliance filing in response to the Commission s December 19, 2008 Order on the delegation agreements. In the compliance filing, NERC proposed additional revisions to its uniform Compliance Monitoring and Enforcement Program and the Attachment 2 Hearing procedures (CMEP). The Commission accepted NERC s compliance filing in an order issued June 1, 2009, subject to further revisions to section 6.5 and figure 6.1. A copy of the changes to section 6.5, redlined to indicate the revisions, is included as Exhibit 1 to this memorandum. Figure 1, also a part of Exhibit 1, is not redlined, because redlining is difficult in the Visio figure. The revisions to the first sentence of the third paragraph of 6.5 are consistent with P 16 of the June 1 Order and make it unambiguous that the Regional Entity is to provide the accepted Mitigation Plan to NERC within five business days after the Regional Entity accepts the Mitigation Plan. The revision to the second sentence of the paragraph responds to the directive in P 17 of the June 1 Order by stating that NERC shall notify the Regional Entity and the Registered Entity, on a contemporaneous basis, of NERC s approval or disapproval of the Mitigation Plan. The revisions to the fourth sentence of the paragraph are consistent with P 18 of the June 1 Order. The revision makes it unambiguous that the findings of violations and 116-390 Village Blvd. Princeton, NJ 08540 609.452.8060 www.nerc.com

imposition of penalties for which the Registered Entity is not subject during the period NERC is reviewing the Mitigation Plan are violations of the specific requirements of Reliability Standards that are the subject of the Mitigation Plan; the grace period does not extend to violations not covered by the Mitigation Plan. The revised Figure 6.1, Mitigation Plan Process, responds to the Commission s directive in the June 1 Order and now shows that (1) when the Compliance Enforcement Authority (CEA) accepts a proposed Mitigation Plan, the CEA will notify both the ERO (NERC) and the Registered Entity of the acceptance, and (2) when the ERO approves the proposed Mitigation Plan, the ERO will notify both the CEA and the Registered Entity. VOTING INSTRUCTIONS: I will need a signed resolution from each trustee voting. You may either (1) paste your signature into the attached Word file [Action Without a Meeting Resolution 20090723 (revised CMEP)], save it, and return the executed resolution to me by attachment to an e-mail (david.cook@nerc.net), or (2) print out, sign, and fax the executed resolution to my attention at (202) 393-3955 [NOTE: This is the fax number for the DC office, not the general NERC New Jersey fax number]. Simply responding to this email is not sufficient. We request that you return the signed resolution by COB Monday, July 27, 2009. We must file at FERC on July 31. Thank you for your prompt consideration of this matter. Please contact me if you have questions or need additional information. -2-

Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of July 23, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009

Attachment 1 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: RESOLVED, that the NERC Board of Trustees approves the revisions to 6.5 and Figure 6.1 of the Compliance Monitoring and Enforcement Program, as described in the General Counsel s memorandum dated July 23, 2009, and as set forth in the attached Exhibit 1; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case James M. Goodrich Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Richard P. Sergel Dated as of, 2009 Action Without a Meeting Revised uniform Compliance Monitoring and Enforcement Program Circulated July 23, 2009

Exhibit 1 In response to the directive in the June 1 Order concerning 6.5 of the uniform CMEP, NERC is proposing the following revisions to the third paragraph of 6.5: Within five (5) business days after a Regional Entity accepts a Mitigation Plan, the Regional Entities Entity (i) will notify NERC and the Registered Entity within five (5) business days of the acceptance of the a Mitigation Plan and (ii) will provide the accepted Mitigation Plan to NERC. NERC will review the accepted Mitigation Plan and, within thirty (30) days following its receipt of the Mitigation Plan from the Regional Entity, will notify the Regional Entity and the Registered Entity, on a contemporaneous basis, as to whether the Mitigation Plan is approved or disapproved by NERC. If NERC disapproves a Mitigation Plan that was accepted by the Regional Entity, NERC shall state its reasons for the rejection, and may state the changes to the Mitigation Plan that would result in approval by NERC. The Registered Entity shall not be subject to findings of violations of the specific requirements of Reliability Standards that are the subject of the Mitigation Plan or to imposition of penalties or sanctions for such violations with respect to the period of time the Mitigation Plan was under consideration by NERC and for a reasonable period following NERC s disapproval of the Mitigation Plan, so long as the Registered Entity promptly submits a modified Mitigation Plan that addresses the concerns identified by NERC.

Figure 6.1 Mitigation Plan Process