MINUTES OF THE JOHNSON CITY POWER BOARD. August 26, 2014
|
|
- Jeremy Porter
- 7 years ago
- Views:
Transcription
1 MINUTES OF THE JOHNSON CITY POWER BOARD August 26, 2014 PRESENT: Scott Bowman B. J. King Ralph Martin Gerald Sparks Robert Thomas Guy Wilson Kelly Wolfe Jeffrey R. Dykes, Chief Executive Officer Brian Bolling, CPA, Chief Customer Relations Officer Connie Crouch, Human Resources Administrator Mark Eades, Chief Operations Officer Eric Egan, Technology Resource Officer Brent Kitzmiller, Chief Financial Officer Rodney Metcalf, Associate Operations Officer Angela Shrewsbury, Energy Services/Marketing Administrator Tami H. Worsham, Customer Support Manager Thomas C. McKee, Attorney ABSENT: Jenny Brock Brian Ellis, Service Department Administrator Donnie Hall, Safety Administrator David Spinnato, Purchasing/Physical Plant Administrator Chairman Rob Thomas called the meeting to order and welcomed Brenda Kyte, Supervisor, Applications and Customer Service, for the Power Board, who was attending today's meeting. Ms. Kyte supervises 14 full-time employees and 1 part-time employee in her department, and all 15 employees are cross-trained to perform any duty within the department. The Applications and Customer Service areas are generally the first points of contact between the public and the Power Board, and employees handle approximately 10,000 customer contacts per month relative to such matters as new connects, disconnects, new construction, bill complaints, and payment arrangements. Board members Wolfe and Thomas commended Ms. Kyte and her department for their customer-oriented service ethic. Angela Shrewsbury, Energy Services/Marketing Administrator, delivered an informative presentation to the Board concerning the Power Board's utilization of its website and social media to share information, to promote programs offered by the company, and to allow customers access to their account data and electrical usage information. The Power Board launched its internet website in 1996 and began participating in the utilization of social media platforms such as Facebook, Twitter,
2 YouTube, blogs, and podcasts in The SmartHub smart phone/tablet application was recently launched to allow customers direct interaction with their accounts and their power usage information. Ms. Shrewsbury stated that one of the true advantages resulting from the utilization of these tools is the ability to communicate real time information during storm or other major power outages. Board members King and Martin commended Ms. Shrewsbury and her department for their social media outreach. Dr. King, in particular, stated that the information provided during major power disruptions was especially appreciated by the community and by her as a Board member. Upon motion of Mr. Wolfe, seconded by Mr. Wilson, the monthly power distributor's report submitted to the Tennessee Valley Authority for July, 2014 was approved. Year-to-date income was $82, more than last year's year-to-date figure, but year-to-date actual net income was $701, less than the budgeted figure. The general fund balance currently stands at $16,229, The reserve fund balance stands at $7,687,400.64, the special reserve fund balance stands at $1,950,601.80, the 2007A bond and interest sinking fund balance stands at $824,342.78, the tax equivalent fund balance stands at $401,087.18, the underground/economic development fund balance stands at $1,376,492.61, the 2008 bond and interest sinking fund balance stands at $518, the 2007 bond debt service fund balance stands at $2,652,509.34, and the renewal and replacement fund balance stands at $5,063, Customer growth continued this month, with the Power Board currently serving 76,990 customers. Upon motion of Mr. Wolfe, seconded by Mr. Martin, the Board approved the following items on the Consent Agenda: (a) (b) cost of $66,875.00; The minutes of the July 22, 2014 Board meeting; The purchase of 2,500 single-phase electric meters from Itron at a (c) The purchase of 2,500 TC-1216 AMI electric meter modules from Tantalus, at a cost of $195, (the Itron meter with the Tantalus module are the standard meter and module used at the Power Board with the selection of Tantalus as the AMI system vendor); and (d) The low bid of Altec in the amount of $388, for two 55' bucket trucks (budgeted vehicles). Upon motion of Mr. Sparks, seconded by Mr. Bowman, the Board approved the following Resolution:
3 A RESOLUTION AUTHORIZING THE JOHNSON CITY POWER BOARD OF THE CITY OF JOHNSON CITY TO BECOME A MEMBER OF SEVEN STATES POWER CORPORATION WHEREAS, Johnson City Power Board is a member of the Tennessee Valley Public Power Association, Inc. (TVPPA); and WHEREAS, TVPPA has taken a leadership role in cooperative discussions with the Tennessee Valley Authority (TVA) to facilitate the development of a form of joint equity cooperative ownership by the TVPPA members of various power supply facilities and other means of energy efficiency and demand response options, some of which may be through amendments to the wholesale power contract with TVA; and WHEREAS, TVPPA, through its leadership, has also been instrumental in creating and organizing Seven States Power Corporation ("Seven States") in the form of a generation and transmission cooperative through which TVPPA members may become participating members so as to have the potential to participate in generation, transmission, energy efficiency, demand response services, and other services, and in the process create equity interests in the form of patronage member capital in Seven States; and WHEREAS, the Electric System remitted an initial payment to TVPPA as a TVPPA assessment to be used for the expenses of creating and operating Seven States, with a portion of such assessment to be a membership fee paid by TVPPA to Seven States for the Electric System's initial membership in Seven States; and WHEREAS, to fully formalize its membership in Seven States, it is necessary that an application for membership be completed and submitted to Seven States as so authorized by the governing body with supervisory oversight of the Electric system; and WHEREAS, it is understood that membership in Seven States does not obligate the Electric System to enter into any future wholesale power contract or other service contract with Seven States; NOW, THEREFORE, BE IT RESOLVED that the CEO of the Electric System be, and hereby is, authorized to make an application in behalf of the Electric System for formal membership in Seven States so as to become a member thereof, and to comply with its bylaws. ADOPTED this 26th day of August, 2014.
4 Upon motion of Mr. Wolfe, seconded by Mr. Martin, the Board approved the following Resolution: A RESOLUTION AUTHORIZING JOHNSON CITY POWER BOARD TO CONDUCT THE TVA EXTREME ENERGY MAKEOVER PROJECT AND TO ACCEPT FUNDS PROVIDED BY TVA FOR THIS PROJECT WHEREAS, Johnson City Power Board (JCPB) is a distributor of the Tennessee Valley Authority (TVA) network: and WHEREAS, TVA has entered into clean air agreements with the Environmental Protection Agency and has identified several projects that support cleaner air across the region; and WHEREAS, the Extreme Energy Makeover Project is one such project and is focused on whole home, deep energy retrofits for homes 20 years or older for lower income residents; and and WHEREAS, TVA's goal is a 25% reduction in the home's energy usage; WHEREAS, TVA believes this project will improve the quality of life for the homeowner by increasing the energy efficiency and comfort of their homes; and WHEREAS, in order to fully formalize the proposal of JCPB in response to TVA's request for proposal, it is necessary that the Board of Directors formally approve the legal authority of the Johnson City Power Board to conduct the Extreme Energy Makeover Project and receive funds from TVA for the Project; NOW, THEREFORE, BE IT RESOLVED that the CEO of the Johnson City Power Board be, and hereby is, authorized to make an application on behalf of the Johnson City Power Board to the TVA Extreme Energy Makeover Project, and if accepted, to receive funds from TVA to be used for the sole purpose of carrying out the mission of the Project. ADOPTED this 26th day of August, CEO Jeff Dykes stated that Board member Jenny Brock had asked him to advise fellow Board members and Power Board employees and staff that the official opening of the Tweetsie Trail would occur on Saturday, August 30, 2014 with a Tweetsie Trail Trek road race. The race for runners will begin at 8:30 AM, and the race for walkers will begin at 9:00 AM.
5 Mr. Dykes announced that the groundbreaking for the Goessling USA, Inc. plant expansion project had recently occurred. Some of the funding for this project had been derived from a USDA Rural Economic Development Loan through the Johnson City Power Board. Mr. Dykes and Chairman Thomas commended Power Board employees for recent aid they had rendered to a house fire victim and a local contractor's family. Attorney Tom McKee delivered an update on the lawsuit involving a Century Link employee who was injured in a fall from a power pole on which he was working following the breakage of the pole. The lawsuit remains in the discovery posture. Mr. McKee stated that he felt that the Power Board's position at this time was good to resolve the matter. There being no further business, the meeting was adjourned.
NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:
RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic
More informationCLEVELAND PUBLIC LIBRARY Joint Finance & Human Resources Committee Meeting January 19, 2016. 12:00 Noon
CLEVELAND PUBLIC LIBRARY Joint Finance & Human Resources Committee Meeting January 19, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Ms. Butts, Mr. Seifullah, Ms. Rodriguez, Mr. Hairston,
More informationCurrent Report No. 21/2011
Warsaw 10 August 2011 Current Report No. 21/2011 Drafts of resolutions of the Extraordinary General Shareholders Meeting of Bank Handlowy w Warszawie S.A. on 12 September 2011 Legal grounds: 38 section
More informationTOWN OF WARRENTON Historically Great - Progressively Strong P. O. Box 281 Warrenton, NC 27589-0281 PHONE (252) 257-3315 FAX (252) 257-9219
Walter M. Gardner, Jr. Jeffery W. Parrott Mayor Administrator TOWN OF WARRENTON Historically Great - Progressively Strong P. O. Box 281 Warrenton, NC 27589-0281 PHONE (252) 257-3315 FAX (252) 257-9219
More informationSTATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER
STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 325 North Salisbury Street Raleigh, North Carolina
More informationMINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008
MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION January 25, 2008 A meeting of the West Virginia Council for Community and Technical College Education was held on January 25,
More informationMoved by O Boyle, Second by Brandenburg all ayes.
SCOTT COUNTY EMERGENCY MANAGEMENT COMMISSION Chief Gerald Voelliger, Chair David Donovan, Emergency Management Coordinator 1100 East 46 th Street, Davenport, Iowa 52807 Phone 563-484-3050 scema@msn.com
More informationCity Council Proceedings 610
610 Mayor Nickolay called the meeting to order at 7:00 p.m. with the following members present: Nickolay, Bartusek, Bruzek, Jirik, Scripture Staff Present: Mike Johnson, Ken Ondich, Jim Gareis, Glen Sticha,
More informationRESOLUTION. WHEREAS, the Act provides that UH is a body corporate and politic and instrumentality of the State of New Jersey; and
RESOLUTION WHEREAS, the New Jersey Medical Health Sciences Restructuring Act (P.L. 2012 c. 45) (hereinafter the Act ) integrates all units of the former University of Medicine Dentistry into Rutgers, the
More informationKASSON CITY COUNCIL REGULAR MEETING MINUTES December 10, 2014. THE FOLLOWING MEMBERS WERE PRESENT: Coleman, Eggler, Hopkins, Worden and Nelson.
KASSON CITY COUNCIL REGULAR MEETING MINUTES December 10, 2014 Pursuant to due call and notice thereof, a regular City Council meeting was held at City Hall on the 10th day of December, 2014 at 6:00 p.m.
More informationMinutes Regular Meeting Hertford County Board of Commissioners County Commissioners Meeting Room Office Building #1 Monday, October 5, 2015 9:00 A.M.
Minutes Regular Meeting Hertford County Board of Commissioners County Commissioners Meeting Room Office Building #1 Monday, October 5, 2015 9:00 A.M. Present: William F. Mitchell, Jr., Ronald J. Gatling,
More informationBOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016
45 BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 1. Barbara Mann led the Salute to the Flag and Pledge of Allegiance. 2. The Deputy Borough Clerk
More informationKILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA
1. Call to Order KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following members
More informationMINUTES OF MEETING OF BOARD OF TRUSTEES OF THE MUNICIPAL ELECTRIC UTILITY, CITY OF CEDAR FALLS, IOWA. February 12, 2014
MINUTES OF MEETING OF BOARD OF TRUSTEES OF THE MUNICIPAL ELECTRIC UTILITY, CITY OF CEDAR FALLS, IOWA February 12, 2014 The Board of Trustees of the Municipal Electric Utility of the City of Cedar Falls,
More informationNEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the
NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the "Authority") held at the Office of the Executive Director on the
More informationCONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.
CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board
More informationAt a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm
BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors
More informationSparebanken Sør is a financial group consisting of the parent bank and subsidiaries.
CORPORATE GOVERNANCE PURPOSE Sparebanken Sør s corporate governance principles will ensure that the bank s corporate governance is in accordance with generally accepted and recognized views and standards
More informationCITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M.
CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M. Kyrouz Auditorium, City Hall, 9 Dale Avenue, Gloucester Richard Noonan, Chair Members Present: Rick Noonan, Chair, Mary Black,
More informationMinutes Regular Meeting Hertford CountyBoard of Commissioners CountyCommissioners Meeting Room Monday, August 4, 2014 9:00 A.M.
Minutes Regular Meeting Hertford CountyBoard of Commissioners CountyCommissioners Meeting Room Monday, August 4, 2014 9:00 A.M. Present: Absent: William F. Mitchell, Jr., Johnnie R. Farmer, Curtis A. Freeman,
More informationExecutive Committee Meeting Wednesday, June 1, 2016 10:00 A.M.
Executive Committee Meeting Wednesday, June 1, 2016 10:00 A.M. Bob Simmons City of Walnut Creek The Barbara George Conference Room Agenda Page 1 of 1 1. Board Announcements (Discussion) 2. Public Open
More informationACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES
ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES Access Midstream Partners, L.P. ( Partnership ) is a master limited partnership, governed by a limited
More informationAlso Present: John Boyd Legislator, Glenn Gagnier and Mickey Lehman of Lewis Co. Development Corp. RESOLUTION NO. 17 OF 2011 APPROVAL OF MINUTES
STATE OF NEW YORK COUNTY OF LEWIS TOWN OF NEW BREMEN The regular meeting of the Town Board of the Town of New Bremen was called to order at 4:00 p.m. on February 14, 2011 by Supervisor Schneider at the
More informationNorth Dakota State Water Commission Telephone Conference Call - Bismarck
MINUTES North Dakota State Water Commission Telephone Conference Call Meeting Bismarck, North Dakota September 4, 1998 The North Dakota State Water Commission held a telephone conference call meeting in
More informationStatement of. David Hehman President and CEO Federal Home Loan Bank of Cincinnati. Before the. House Financial Services Committee
Statement of David Hehman President and CEO Federal Home Loan Bank of Cincinnati Before the House Financial Services Committee September 25, 2003 Mr. Chairman, Ranking Member Frank, and Members of the
More informationHUMAN RESOURCES COMMITTEE OF THE BOARD OF DIRECTORS OF THE TORONTO-DOMINION BANK CHARTER
HUMAN RESOURCES COMMITTEE OF THE BOARD OF DIRECTORS OF THE TORONTO-DOMINION BANK Main Responsibilities: CHARTER ~~ Responsible for Management s Performance Evaluation, Compensation and Succession Planning
More informationAGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES
AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, 2014 10:00 a.m. I. OPENING EXERCISES A. Call to Order B. Pledge of Allegiance & Moment of Silence C. Roll Call D. Explanation of Procedures to Audience II.
More informationPresident s Designee, RI League of Cities and Towns
Rhode Island State Planning Council Approved Minutes of Thursday, June 11, 2015 Meeting William E. Powers Building Conference Room A One Capitol Hill, Providence, RI I. ATTENDANCE 1. Members Present Mr.
More informationITEM DESCRIPTION: #11-5801 Approve Amendment to Employee Interchange Agreement with Metropolitan Council for the Southwest Light Rail Transit Project
CITY COUNCIL AGENDA SECTION: Consent Calendar DEPARTMENT/DIVISION: Robert Ellis Public Works Requested Action ITEM DESCRIPTION: #11-5801 Approve Amendment to Employee Interchange Agreement with Metropolitan
More informationM I N U T E S 2015 BUDGET AND TAX LEVY PUBLIC HEARING DECEMBER 2, 2014 6:00 P.M. COUNCIL CHAMBERS
M I N U T E S 2015 BUDGET AND TAX LEVY PUBLIC HEARING DECEMBER 2, 2014 6:00 P.M. COUNCIL CHAMBERS MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Mayor Stiehm, Council Members Boughton, Enright, Carolan,
More informationTown of Atkinson Board of Selectmen Meeting Minutes September 22, 2014
Town of Atkinson Board of Selectmen Meeting Minutes September 22, 2014 W. Baldwin opened the Regular Meeting of Monday, September 22, 2014 at 7:31pm in the Atkinson Town Hall and led all present in the
More informationFINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY
FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY The Finance and Audit Committee (the Committee ) of the Utility
More informationWhat is the target market for EEM? The target market is 20-year old homes or older located in lower-income communities.
Smart Communities Extreme Energy Makeovers FAQs Topics Goals... 1 Terminology... 2 Project Team... 2 Community... 4 Participant Eligibility... 4 Funding and Administration... 5 Technologies... 6 Contractors...
More informationSTATEMENT OF COMPLIANCE WITH CORPORATE GOVERNANCE PRINCIPLES
STATEMENT OF COMPLIANCE WITH CORPORATE GOVERNANCE PRINCIPLES The Board of Impexmetal S.A., pursuant to Article 91 Section 5 and 4 of the 19 February 2009 Regulation of the Minister of Finance Regarding
More informationOffice of Internal Audit
Internal Audit Bear Line Shuttle Service Contract June 26, 2015 Office of Internal Audit Report No. 118-15 DATE: June 26, 2015 TO: CC: FROM: Tom Johnson, Director of Safety and Transportation Ken McClure,
More informationC I T Y A N D C O U N T Y O F H O N O L U L U
ETHICS COMMISSION C I T Y A N D C O U N T Y O F H O N O L U L U 715 SOUTH KING STREET, SUITE 211, HONOLULU, HAWAII 96813-3091 Phone: (808) 768-7786 Fax: (808) 768-7768 EMAIL: ethics@honolulu.gov Internet:
More informationNot Present Ken Burke, Clerk of the Circuit Court and Comptroller Diane Nelson, Tax Collector Mark S. Woodard, County Administrator
Clearwater, Florida June 15, 2015 The Pinellas County Business Technology Services (BTS) Board met in regular session at 1:03 P.M. on this date in the County Commission Assembly Room, Pinellas County Courthouse,
More informationFIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A
A G E N D A REGULAR MEETING Monday, August 18, 2014 @ 8:00 PM Headquarters Station Meeting Room REMINDER: THE BOARD REQUESTS THAT ALL CELL PHONES EITHER BE SET TO VIBRATE OR BE TURNED OFF TO PREVENT UNNECESSARY
More informationMr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE.
VIRGINIA: AT A REGULAR MEETING OF THE POWHATAN COUNTY BOARD OF SUPERVISORS HELD IN THE POWHATAN COUNTY HIGH SCHOOL AUDITORIUM, 1800 JUDES FERRY ROAD IN POWHATAN COUNTY, VIRGINIA, MONDAY, APRIL 3, 2006
More informationBjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren.
17 Council Chambers, Cloquet, Minnesota 7:00 o clock P.M. February 19, 2013 Regular Meeting. Roll Call. Councilors Present: Councilors Absent: Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson,
More informationTHE GROUP S CODE OF CORPORATE GOVERNANCE
THE GROUP S CODE OF CORPORATE GOVERNANCE REVISED SEPTEMBER 2012 CONTENTS INTRODUCTION..... p. 4 A) RULES OF OPERATION OF UNIPOL GRUPPO FINANZIARIO S.p.A. s MANAGEMENT BODIES....... p. 6 A.1 BOARD OF DIRECTORS....
More informationMEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.
January 10, 2001 MEMORANDUM TO: The Executive Committee: John P. Ackerly, III, Chair Charles M. Caravati, Jr., M.D. William H. Goodwin, Jr. Terence P. Ross Elizabeth A. Twohy and The Remaining Members
More informationPOWER AUTHORITY OF THE STATE OF NEW YORK SUMMARY OF THE TRUSTEES MEETING MINUTES OF. May 22, 2014
POWER AUTHORITY OF THE STATE OF NEW YORK SUMMARY OF THE TRUSTEES MEETING MINUTES OF May 22, 2014 Introduction Chairman Koelmel welcomed the Trustees and staff members who were present at the meeting. He
More informationCook County Emergency Telephone System Board
Cook County Emergency Telephone System Board 69 W. Washington, Chicago, IL 60602 Thursday, November 20, 2014 9:30 a.m. ATTENDANCE Board members in attendance were, Ms. Joellen Bailey, Mr. John Cornier,
More informationSeptember 29, 2014. Docket No. ER14- -000 Amendment to CAISO FERC Electric Tariff to Eliminate Annual External Operations Review
California Independent System Operator Corporation September 29, 2014 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationVersar Board of Directors Corporate Governance Guidelines
Versar Board of Directors Corporate Governance Guidelines The Mission of the Versar Board of Directors. The Versar Board of Directors represents the stockholders interests in perpetuating a successful
More informationThe Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter
The Procter & Gamble Company Board of Directors Compensation & Leadership Development Committee Charter I. Purposes. The Compensation and Leadership Development Committee (the Committee ) is appointed
More informationCWSS-SCM Annual Business Meeting Thursday, November 20 th, 2014 Fairmont The Queen Elizabeth Montreal, Québec
CWSS-SCM Annual Business Meeting Thursday, November 20 th, 2014 Fairmont The Queen Elizabeth Montreal, Québec Call to Order 1.0 Approval of the agenda (Beckie) 2.0 Call for Resolutions (Sapsford) 3.0 Acceptance
More informationCONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting
V. CONNECTICUT STATE BOARD OF EDUCATION Hartford Draft Minutes of the, Special Meeting Pursuant to notice filed with the Secretary of the State, the State Board of Education (hereinafter Board ) met on
More informationMINUTES of 7/23/2015 SPECIAL ADVISORY BOARD MEETING
Moving Our Region Forward therta.com Worcester Regional Transit Authority MINUTES of 7/23/2015 SPECIAL ADVISORY BOARD MEETING ATTENDANCE Name Representing PRESENT William Lehtola Mark Binnall Kelly Burke
More informationREGULAR MEETING December 9, 2013
REGULAR MEETING December 9, 2013 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
More informationINTEGRATED SILICON SOLUTION, INC. CORPORATE GOVERNANCE PRINCIPLES. Effective January 9, 2015
INTEGRATED SILICON SOLUTION, INC. CORPORATE GOVERNANCE PRINCIPLES Effective January 9, 2015 These principles have been adopted by the Board of Directors (the "Board") of Integrated Silicon Solution, Inc.
More informationPresident Ashmore called the meeting to order at 6:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:
07/12/2010 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 12TH DAY OF JULY 2010 President
More informationCALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA
August 3, 2015 The City Council of the City of Raeford met in regular session on Monday, August 3, 2015 at 7:00 p.m. in the James B. McLeod Council Chambers of Raeford City Hall. The following members
More informationUNITED STATES OF AMERICA BEFORE THE BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM WASHINGTON, D.C. Docket No. 11-132-WA/RB-HC
UNITED STATES OF AMERICA BEFORE THE BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM WASHINGTON, D.C. Written Agreement by and between SOUTHWEST FLORIDA COMMUNITY BANCORP, INC. Fort Myers, Florida Docket
More informationTRIANGLE J COUNCIL OF GOVERNMENTS
Q World Class Region TRIANGLE J COUNCIL OF GOVERNMENTS 4307 Emperor Boulevard. Suite 110 Durham, NC 27703 Mailing Address: PO Box 12276 Research Triangle Park, NC 27709 919.549.0551 FAX: 919.549.9390 www.tjcog.dst.nc.us
More informationTHE ILLINOIS STATE TOLL HIGHWAY AUTHORITY MINUTES OF THE FINANCE-ADMINISTRATION COMMITTEE MEETING May 26, 2011
THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY MINUTES OF THE FINANCE-ADMINISTRATION COMMITTEE MEETING May 26, 2011 The Illinois State Toll Highway Authority held a Finance- Administration Committee Meeting
More informationArizona Sports & Tourism Authority
Arizona Sports & Tourism Authority Attendance Minutes of 84 th Meeting of the Arizona Sports & Tourism Authority Board of Directors March 18, 2008 3:30 p.m. Arizona Sports & Tourism Authority, Board Room
More informationTYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015
APPROVED MINUTES JUNE 16, 2015 CALL TO ORDER Supervisor Cunningham called the meeting of the Tyrone Township Board to order with the Pledge of Allegiance on June 16, 2015 at 7:00 p.m. at the Tyrone Township
More informationWHATCOM COUNTY COMMISSION ON SALARIES FOR ELECTED OFFICIALS
WHATCOM COUNTY COMMISSION ON SALARIES FOR ELECTED OFFICIALS AGENDA Thursday, March 19, 2015, 4:00 p.m. Whatcom Transportation Authority Board Room 4111 Bakerview Spur, Bellingham A. CALL TO ORDER Pages
More informationBYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation
This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation
More informationAGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE)
AGREEMENT FOR FINANCIAL ADVISORY SERVICES RELATED TO 2012-13 TAX AND REVENUE ANTICIPATION NOTES (COUNTY KNN PUBLIC FINANCE) THIS AGREEMENT, made as of the 11 th day of June, 2012, by and between the COUNTY
More informationCLARK COUNTY EMERGENCY MANAGEMENT AGENCY CLARK COUNTY SPECIAL AUDIT
CLARK COUNTY EMERGENCY MANAGEMENT AGENCY CLARK COUNTY SPECIAL AUDIT FOR THE PERIOD JANUARY 1, 2001 THROUGH JULY 20, 2007 TABLE OF CONTENTS TITLE PAGE Independent Accountants Report 3 Supplement to the
More informationA revolutionary new way to create income online
A revolutionary new way to create income online The world is changing faster than ever before Mobile Apps Social Internet Smart Electronic Affiliate Media Marketing Phones commerce Marketing These are
More informationDEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008
DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 PRESENT: Jonnie Pullman, Washoe County School District, Chairperson Robert Wolf, Member At Large, Vice Chairman James
More informationHon Hai Precision Industry Co., Ltd. Operational Procedures for Lending Funds to Others
Hon Hai Precision Industry Co., Ltd. Operational Procedures for Lending Funds to Others Amended June 26, 2013 Article 1 Statutory Basis The Company has formulated these procedures in accordance with the
More informationCorporate Governance Guidelines
Corporate Governance Guidelines A. Introduction The Board of Directors (the Board ) of (the Company ) has adopted these corporate governance guidelines to provide a framework within which the Board may
More informationBOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT August 9, 2010 1. CALL TO ORDER
BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT August 9, 2010 1. CALL TO ORDER Chairman Armenta called the meeting to order at 10:02 a.m. in the MST Conference Room. Present: Kristin Clark
More informationTerms of Reference Remuneration and Appointment Committee
Terms of Reference Remuneration and Appointment Committee Approved and adopted by the Supervisory Board on 9 July 2015 0. INTRODUCTION 0.1 These Terms of Reference have been drawn up by the Supervisory
More informationCity of Brentwood. Thomas A. Schweich Missouri State Auditor FOLLOW-UP REPORT ON AUDIT FINDINGS. October 2013 Report No. 2013-109
Thomas A. Schweich Missouri State Auditor FOLLOW-UP REPORT ON AUDIT FINDINGS City of Brentwood October 2013 Report No. 2013-109 http://auditor.mo.gov Follow-Up Report on Audit Findings Table of Contents
More informationTOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014
TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 Mayor Sullivan called the Regular meeting of the Township Committee of the Township of Chatham to order at 7:35 PM. Adequate Notice
More informationCONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, November 13, 2014 At 12:00 p.m.
CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, November 13, 2014 At 12:00 p.m. at the Connecticut Lottery Corporation 777 Brook Street Rocky Hill, Connecticut 06067 Board
More informationGEORGIA TECH FOUNDATION, INC. COMMITTEE OPERATING PROCEDURES REAL ESTATE COMMITTEE
GEORGIA TECH FOUNDATION, INC. COMMITTEE OPERATING PROCEDURES REAL ESTATE COMMITTEE The Real Estate Committee is charged with overseeing all matters concerning real estate owned or operated by, or being
More information1. LOAN TERMS 2. BORROWER INFORMATION
1. LOAN TERMS Loan Amount Requested Loan Amortization Requested years (25 year maximum) Type of Loan Requested (Select One) 1-Year Adjustable Rate 5-Year Adjustable Rate 3-Year Adjustable Rate 2. BORROWER
More informationAmerican Institute of Certified Public Accountants
American Institute of Certified Public Accountants Board of Directors Minutes of Meeting: November 19-20, 2015 Contents (by Topic) Approval of the Minutes... 5 Attendance... 2 Audit Committee Report...
More informationCOLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS
COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS ARTICLE 1. AUTHORITY, PURPOSE AND DUTIES...1 1.1 Authority...1 1.2 Purpose...1 1.3 Duties...1 ARTICLE 2. MEMBERSHIP, REAPPOINTMENTS AND TERMS...1
More informationBOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES
BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: June 17, 2015 Henry R. Silverman, Chairman
More informationADVANCED DRAINAGE SYSTEMS, INC.
I. Purpose ADVANCED DRAINAGE SYSTEMS, INC. Approved by Compensation and Management Development Committee on May 7, 2014 Approved and Adopted by Board of Directors on May 7, 2014 Compensation and Management
More informationAgenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ
Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.
More informationMinutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m.
Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m. Present: Terence McMahon, Chairman, District 5 Mark Dewane,
More informationB O A R D M E E T I N G N a s h v i l l e, T e n n e s s e e November 6, 2014
B O A R D M E E T I N G Nashville, Tennessee November 6, 2014 PRESIDENT S REPORT B i l l J o h n s o n President & CEO Energy Environment Economic Development FY 2014 Overall Performance Safety Record
More informationBOROUGH OF MEDFORD LAKES REGULAR COUNCIL MEETING SEPTEMBER 27, 2007
BOROUGH OF MEDFORD LAKES REGULAR COUNCIL MEETING SEPTEMBER 27, 2007 The Regular Meeting of the Borough Council of the Borough of Medford Lakes, New Jersey, was held on the above date in the Denby Annex
More informationNAMI on Campus at The University of Texas at El Paso Constitution and Bylaws Preamble: ARTICLE 1-Name ARTICLE II-Objective
NAMI on Campus at The University of Texas at El Paso Constitution and Bylaws Preamble: We the members of the National Alliance on Mental Illness on Campus at The University of Texas at El Paso (NAMI on
More informationCITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Study Session. 6:00 p.m. Bellevue, Washington
CITY OF BELLEVUE CITY COUNCIL Summary Minutes of Study Session July 6, 2004 Council Conference Room 6:00 p.m. Bellevue, Washington PRESENT: ABSENT: Mayor Marshall, Deputy Mayor Noble, and Councilmembers
More informationEMPLOYMENT OPPORTUNITY. Branch Librarian
EMPLOYMENT OPPORTUNITY Branch Librarian The Town of Georgina has an immediate opening for a Permanent, Full-Time Branch Librarian. Responsible for the general management and operations of the Sutton Library
More informationState of Indiana Commission for Higher Education. Minutes of Meeting. Thursday, December 10, 2015
State of Indiana Commission for Higher Education Minutes of Meeting Thursday, December 10, 2015 I. CALL TO ORDER The Commission for Higher Education met in regular session starting at 1:00 p.m. at Ivy
More information1 The General Meeting introduces following amendments to the Bank s Articles of Association:
Resolution No. 1/2007 The shareholder Mr. Andrzej Leganowicz is hereby elected Chairman of the General Meeting and the shareholder Włodzimierz Jędrych is hereby elected Deputy Chairman of the General Meeting.
More informationWHEREAS, Richard Lobo announced his resignation as Director of the International Broadcasting Bureau (IBB), effective November 30, 2013; and
RESOLUTION RESOLUTION TO CREATE AN INTERIM AGENCY MANAGEMENT STRUCTURE December 18, 2013 WHEREAS, at its October 23, 2013 meeting, the Broadcasting Board of Governors (BBG) created a Special Committee
More informationTurf Valley Overlook Section II Homeowners Association. Annual Membership Meeting Minutes December 9, 2015
Turf Valley Overlook Section II Homeowners Association Annual Membership Meeting Minutes December 9, 2015 The meeting of the Turf Valley Overlook Section II (TVO2) Homeowners Association ( HOA ) membership
More informationA. For completed projects, determine total final costs. Develop or Review Project Budget
Date: June 4, 2012 To: David E. Cash, Superintendent From: David J. Hetyonk, Director of Facilities & Operations Re: Approval of Program Management Agreement with TELACU Construction Management for Program
More informationSMALL BUSINESS LOAN FUND CORPORATION
SMALL BUSINESS LOAN FUND CORPORATION MINUTES OF THE BOARD OF DIRECTORS August 28, 2014 PUBLIC SESSION A monthly meeting of the Board of Directors (the Board ) of the Small Business Loan Fund Corporation
More informationDavid Waligora, Planner; Jeff Gritter, Township Engineer; Sandy Wiltzer, Recording Secretary
DRAFT MINUTES OF THE GAINES CHARTER TOWNSHIP PLANNING COMMISSION FOR THE REGULAR MEETING HELD ON March 26, 2015 AT THE GAINES CHARTER TOWNSHIP OFFICES 8555 KALAMAZOO AVENUE SE CALEDONIA, MICHIGAN 49316
More informationInfinity Federal Credit Union. Governance Policy. Table of Contents. Introduction.. 2. Corporate Governance Policy Statement 2
Infinity Federal Credit Union Governance Policy Table of Contents Page Introduction.. 2 Corporate Governance Policy Statement 2 Roles and Responsibilities of the Board and Management 2 Board Committees.
More informationCLASSIFIED MANAGERIAL JOB POSTING (Unit 220)
Posted: 11/10/15 through 12/2/15 CLASSIFIED MANAGERIAL JOB POSTING (Unit 220) POSITION AVAILABLE: Director of Facilities and Security (PCN #01004845) CLASSIFICATION: Physical Plant Manager (Job Code 002523)
More informationDRAFT Minutes of a meeting of the Board of Directors Commonwealth Public Broadcasting Corporation
DRAFT Minutes of a meeting of the Board of Directors Commonwealth Public Broadcasting Corporation The Board of Directors of Commonwealth Public Broadcasting Corporation met at the Corporation s headquarters
More informationREGULAR BOARD MEETING 1 February 18, 2015
REGULAR BOARD MEETING 1 February 18, 2015 A Regular meeting of the Board of School Directors of the School District of the City of York, Pennsylvania was held on this date at 6:30 p.m., E.S.T. in the Cafeteria
More informationAGREEMENT FOR THE PROVISION OF CONSULTANCY ENGINEERING SERVICES
AGREEMENT FOR THE PROVISION OF CONSULTANCY ENGINEERING SERVICES This agreement is made and entered into, on day the. of, 1991 by and between: Mr/. of P.O. Box.. hereinafter refereed to as the "Owner" on
More informationMINUTES LENOIR COUNTY BOARD OF COMMISSIONERS
Item No. 1 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS October 5, 2015 The Lenoir County Board of Commissioners met in open session at 9:00 a.m. on Monday, October 5, 2015, in the Board of Commissioners
More informationUNITED STATES OF AMERICA BEFORE THE BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM WASHINGTON, D.C.
UNITED STATES OF AMERICA BEFORE THE BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM WASHINGTON, D.C. THE COMMONWEALTH OF MASSACHUSETTS DIVISION OF BANKS BOSTON, MASSACHUSETTS Written Agreement by and
More informationUNITED STATES OF AMERICA BEFORE THE BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM WASHINGTON DC.
UNITED STATES OF AMERICA BEFORE THE BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM WASHINGTON DC. Written Agreement by and between OHIO STATE BANC SHARES, INC. Marion, Ohio Docket No. 09-164-WA/RB-HC
More information