Minutes Board of Trustees

Similar documents
Minutes Board of Trustees

GENERAL COUNSEL. DATE: May 30, 2009

Draft Minutes Corporate Governance and Human Resources Committee

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

Draft Minutes Finance and Audit Committee

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

Finance and Audit Committee March 12, Minutes

Agenda Compliance Committee Open Session

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

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING

Standards Committee Subcommittee Organization and Procedures March 10, 2008

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

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

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

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

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

Draft Minutes Board of Trustees

Conference Call Minutes Member Representatives Committee

(individually described hereunder as Party and collectively described hereunder as the Parties )

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

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

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

Conference Call Minutes Member Representatives Committee

Meeting Notes Underfrequency Load Shedding SDT Project

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations

TEXT AMENDMENT APPLICATION

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

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

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

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

Northern Tier Transmission Group

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

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

Potential Investment Agreement. Dated as of, 2017

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

Unanimous Written Consent of Board of Directors Approval of Convertible Debt

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

Agenda Standards Interface Subcommittee (SIS)

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

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL

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

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Notice of Proposed Rulemaking ) Grid Resiliency Pricing Rule ) RM

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

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

Electricity Sub- Sector Coordinating Council Charter

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

BYLAWS OF OAK RIDGE HIGH SCHOOL SPORTS BOOSTERS CLUB. ARTICLE I Recitals and Definitions

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

Case GMB Doc 166 Filed 12/13/13 Entered 12/13/13 10:42:31 Desc Main Document Page 1 of 6

N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, Village Boulevard, Princeton, New Jersey

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

BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Grid Reliability and Resilience Pricing ) RM

APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT

Cost Per Lead Program Agreement

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

Minutes Member Representatives Committee Pre-Meeting Informational Conference Call and Webinar January 16, :00 a.m. Eastern

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE

MEMORANDUM. Library Fax

Conference Call and WebEx Notes Disturbance Monitoring Standard Drafting Team

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19

Minutes Board of Trustees May 10, :30 a.m. - 12:00 p.m. Eastern

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation

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

PlainSite. Legal Document

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

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

(ISC) 2 CHAPTER AFFILIATION AGREEMENT

N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL

APRIL 6, 2016 FINAL AGENDA

MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION. Matter Name: Court (if applicable): Matter No.:

RULE 17 FACSIMILE FILING APPLICABILITY These rules apply to civil and criminal proceedings in the Court of Common Pleas, Clermont County, Ohio.

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

California Enterprise Development Authority

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL

CHARITABLE DISTRIBUTION AGREEMENT

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

Case lbr Doc 863 Entered 12/16/11 10:26:05 Page 1 of 7

Town of Templeton, Massachusetts Invitation for Bids Bulk Salt/Rock Salt

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

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

Notes Disturbance Monitoring SDT Project


UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No.

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 22, 2018

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

Guarantor additionally represents and warrants to Obligee as

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

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

Petition for Single Candidates for November School Elections

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

thejasminebrand.com thejasminebrand.com

Transcription:

Minutes Board of Trustees Action Without a Meeting January 8, 2010 On January 8, 2010, the members of the Board of Trustees of the North American Electric Reliability Corporation consented in writing to approve adding Gerry Cauley and Susan Turpen as authorized persons for NERC s bank accounts as described in the General Counsel s memorandum dated January 6, 2010, and as set forth in Exhibit A. Attached to these minutes is the memorandum from the General Counsel requesting the action and the written votes of the trustees as Exhibits A and B 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: January 6, 2010 SUBJECT: REQUEST FOR ACTION WITHOUT A MEETING Authorization for bank accounts ACTION DATE: COB, Monday, January 11, 2010 At the initiation of John Q. Anderson, chairman of the NERC Board of Trustees, we are asking the Board to take action in writing without a meeting to approve adding Gerry Cauley and Susan Turpen as authorized persons for NERC s bank accounts. A draft resolution is attached to this memorandum as Attachment 1. With the election of Gerry Cauley as President and CEO, it is in the best interests of NERC to add him as a signatory to the NERC bank accounts and to authorize him to draw, on NERC s behalf, against NERC s line of credit. Chief Financial and Administrative Officer Michael Walker recommends that Susan Turpen also be added as an authorized signatory for NERC s banking accounts. The proposed resolution approves Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen as having signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management. The resolution also designates Gerry Cauley and Michael Walker as having authority to borrow under the PNC Bank line of credit. 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 banking for new CEO 20100106], 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, January 11, 2010. Thank you for your prompt consideration of this matter. Please contact me if you have questions or need additional information. Cell: 609-915-3063 E-mail: david.cook@nerc.net 116-390 Village Blvd. Princeton, NJ 08540 609.452.8060 www.nerc.com

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: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; 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 Gerry Cauley James M. Goodrich Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

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: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; 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 Gerry Cauley James M. Goodrich Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Dated as of January 6, 2010 Action Without a Meeting Page 2 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

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: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; 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 Gerry Cauley James M. Goodrich Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

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: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; 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 Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Dated as of January 9, 2010 Action Without a Meeting Page 2 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010