December Board Meeting Minutes

MOUNTAIN PARKS ELECTRIC, INC.

Regular Meeting of the Board of Directors

Granby, Colorado

December 12, 2019

8:00 A.M.

 

Attendance

Present: Jeff Hauck, Justin Fosha, Liz McIntyre, Kristen Taddonio, Richard Zieff, Carl Trick, Mark Volt, Mark Johnston, Scott Simmons, Rich Trostel, Stacie Dellamano, Jessica Rahn, Joe Palmer, Rob Taylor and Levi Williamson

 

Call to Order

President Jeff Hauck called the meeting to order at 8:00 a.m.

 

Determination of Quorum        

A quorum was declared.

 

Public Comment

There was no public comment.

 

Minutes

The Board reviewed minutes from the November 21, 2019 meeting. The board noted that the minutes should be revised to change “able” to “renewable” in Action Item F.

MOTION: It was properly moved, seconded, and carried to approve the minutes as revised.

 

Attorney Summary Fees Report

The Board reviewed Attorney Williamson’s fees summary report for November 2019.

 

Manager’s Report

The General Manager’s Report as prepared by Mark Johnston was reviewed. Johnston presented a CCD certificate to Liz McIntyre.  The Board will hold a strategic planning session January 20-21.  Johnston reported on the status of the solar projects.  Tri-State’s new Policy 119 will allow MPEI to pursue a community solar project.  Johnston reported on his discussions with the Colorado Broadband Office regarding the ReConnect Loan and Grant program for under-served areas. He reported on United Power’s PUC complaint against Tri-State. 

 

Executive Session

MOTION: It was properly moved, seconded, and carried to go into executive session to receive attorney-client privileged legal advice from Attorney Williamson regarding a dispute with a member, with the following in attendance: All directors and staff present at the meeting and Attorney Williamson.  It was properly moved, seconded and carried to exit executive session. 

 

Discussion/Action Item A: Policy B-3 Financial Management

The Board reviewed Policy B-3.  The Board noted that the Policy should be revised by adding a period at the end of Section II.B.1. 

MOTION: It was properly moved, seconded, and carried to approve Policy B-3 Financial Management as revised.

 

Discussion/Action Item B: Policy B-4 Approval and Execution of Contracts

The Board reviewed Policy B-4. 

MOTION: It was properly moved, seconded, and carried to approve Policy B-4 Approval and Execution of Contracts as presented.

 

Discussion/Action Item C: Review Tariff 202.11 General Service Whole-House Time-of-Use

Manager Johnston presented Tariff 202.11 General Service Whole-House Time-of-Use and asked the Board to review and bring thoughts to the January meeting. 

 

Discussion/Action Item D: Mission Statement

Johnston presented proposed revisions to MPEI’s mission statement and a proposed vision statement.  The Board will discuss these at the strategic planning session. 

President Hauck recessed the meeting at 9:30 a.m. and reconvened the meeting at 9:43 a.m.

 

Engineering Report

The Engineering Report as prepared by Simmons was reviewed.  Simmons reported on communications and curtailment issues related to the solar projects. 

 

Operations & Safety Report

The Operations and Safety Report as prepared by Trostel was reviewed.  Trostel presented a summary of the Federated Insurance 2019 RESAP observation. 

There were no lost-time accidents.  Trostel reported on two near misses. 

MOTION:  It was properly moved, seconded, and carried to accept the Safety Report as presented.

 

Finance Report

The Finance Report as prepared by Dellamano was reviewed.  Dellamano reported on the status of the NISC software conversion.  She presented financials through October. 

 

Information Technology Report

The Information Technology Report as prepared by Joe Palmer was reviewed.  He reported that the North Park tower was removed.  He reported on metering issues. 

 

Human Resources and Administration Report

The Human Resources and Administration Report as prepared by Jessica Rahn was reviewed. Rahn reported on personnel matters, iPads, and the performance management program.

Former MPEI Director Don Campbell entered the meeting. 

 

Member Relations and Communications Report

The Member Relations and Communications Report as prepared by Rob Taylor was reviewed.  He reported on the RESP program. 

 

Bills for Payment

The Board reviewed the list of cash disbursements for November 2019.

 

Board Open Forum & Associated Board Reports

President Hauck introduced Don Campbell, former President of the MPEI Board of Directors.  Campbell shared memories of his time on the board.  Campbell served on the Federated Board of Directors and oversaw its conversion from a for profit company to a cooperative. 

Liz McIntyre reported on Green Power Committee matters. 

Carl Trick reported on his attendance at the regular meeting of the board of directors of Tri-State Generation and Transmission Association, Inc.  The Tri-State Contract Committee is looking for a consultant to help determine the “make whole” price for partial requirements members.  The Tri-State Board approved Policy 119 regarding community solar projects.  The Navajo Generating Station closed. 

Jeff Hauck reported that the May 2020 CREA Board of Directors meeting will be held in MPEI’s territory. 

 

Old Business

None.

 

New Business

None.

 

The Meeting adjourned at 11:50 a.m.