MCS Solar Thermal Working Group Final Minutes on 17 th March 2016

Size: px
Start display at page:

Download "MCS Solar Thermal Working Group Final Minutes on 17 th March 2016"

Transcription

1 Meeting of: Date: 17 th March 2016 Venue: Teleconference Attendees: Name Patrick Davis (PD) Neil Sawers (NS) Stuart Elmes (SE) Mitchell Cogger (MC) Imogen Jamie (IJ) Louise Evans (LE) Paul Roberts (PR) Representing Cool Sky Grant UK Viridian Solar Bosch Thermotechnology Gemserv Gemserv Gemserv Apologies: Name Claire Aizlewood Nick Davies Oriola Davies Patrick Maxwell Sean Young Representing BBA NaREC BBA BBA BBA Agenda: 1. Welcome to the meeting 2. Previous meeting minutes and actions 3. SG and SMG feedback 03/04/2017 Page 1 of 8

2 4. TSPEC Combined Compliance Certificate 5. TSPEC Update on migration to online form 6. Domestic RHI DECCs consultation on RHI reform 7. AOB and date for the next meeting 1. Welcome to the Meeting The Chair of the Solar Thermal working group, PD welcomed attendees to the meeting and the agenda was approved. 2. Previous meeting minutes and actions The working group reviewed the minutes from the previous meeting and agreed the document to be an accurate reflection of the discussions. IJ updated the group on the ongoing actions from the previous meeting; ACTION _01: MSC Administrator and PD to produce a paper examining the importance of attending the IEA meetings. Update: Open. PD noted the importance of the IEA process in ensuring that the MCS standards are aligned and recognised internationally, and that costs for attendance of the meeting should only relate to travel and accommodation. It was agreed that the MCS Administrator would raise this at the Management Panel meeting and if approved, to see who would be most appropriate to attend the meetings. The MCS Administrator will feedback to the WG following discussion at the Management Panel. ACTION _02: Sue Bloomfield to provide information on the cause of complaints relating to the solar thermal installations to the WG. Update: Closed. Noted that the RECC complaints data had been provided to the WG within the submitted papers. The WG had no comments to make on the data. 03/04/2017 Page 2 of 8

3 ACTION _03: MCS Administrator to notify the WG about the performance estimates meeting to see who would like to attend. Update: Closed. MCS Administrator noted that the heat pumps working group have made a start on their own performance estimate work streams. A one day meeting is planned to take place to address performance estimates. ACTION _04: MCS Administrator to put forward a change request form to the SMG outlining the inclusion of the TSPEC at the pre-contractual stage in the standard. Update: Open. MCS Administrator noted that the change request form, as reviewed by the Chair and WG, will be presented for consideration at the 29 th March SMG meeting. ACTION _05, 06 & 07: MCS Administrator noted that all TSPEC actions would be discussed under item 4 of the agenda. ACTION _08: PD to liaise with SE to identify what the next steps should be with regards to ErP. Update: PD provided information on the EU sponsored label pack project, with regards to the eco labelling of solar thermal systems. A link to this information was included in the actions paper for this meeting circulated by the MCS Administrator. Post-meeting update: JF has confirmed that if the installer is only installing solar thermal systems (collectors and cylinder), and linking an existing heat generator, they would not need an ErP label at this time. JF further noted that this will probably change in the future. ACTION STWG_ : MCS Administrator to feedback to the WG following discussion at the Management Panel regarding attending the IEA meetings. ACTION STWG_ : MCS Administrator to raise attending IEA meetings with the MCS Management Panel and provide an update to the WG on the feedback. 03/04/2017 Page 3 of 8

4 3. SG and SMG feedback Steering Group IJ informed the group that the charitable status of MCS has now been approved and due diligence work is ongoing. It is expected that the novation process will be completed by early May. The WG also heard that the first phase of the marketing research project is expected to commence in the coming weeks. SMG IJ noted that MCS 012 was going to SMG, to finalise when the mandatory date for implementation would be imposed. It was further identified that while the standard is only mandatory for solar PV, MCS 012 can be used for solar thermal as a way of meeting building regulations. The intention is to return with a finalised Impact Assessment to support the revisions. SE identified that establishing the sunset period for the existing standard would need to be agreed at the 22 nd March Roofing WG meeting, prior to the submission of the SMG papers. PD requested that the agreed timelines for MCS 012 be shared with the Solar Thermal WG, in order to provide guidance. ACTION STWG_ : MCS Administrator to circulate the amendments to MCS 012 to the Solar Thermal WG following the SMG meeting on 29 th March. 03/04/2017 Page 4 of 8

5 4. TSPEC Combined Compliance Certificate IJ noted that the Compliance Certificate and its combination with the TSPEC was raised at the January SMG meeting. IJ identified an ongoing issue with the contractors producing the online version of the TSPEC (Demigraphic). The MCS Administrator expressed concern that using the same contractor to deliver additional work would not be prudent, given their current reticence in completing the contracted works. IJ identified the possibility using the existing excel version of the TSPEC and including a declaration of conformance in place of the compliance certificate in order to circumvent the current situation. ACTION STWG_ : MCS Administrator to circulate the MIS 3001 Change Request to the SMG for discussion at the 29 th March SMG meeting. ACTION STWG_ : If approved by the SMG; MCS Administrator to add a declaration of conformity into the Excel version of the TSPEC. 5. TSPEC Update on migration to online form This item was discussed as part of agenda item Domestic RHI DECC s consultation on RHI reform PD introduced the agenda item addressing the recent publication of DECC s proposed RHI reform. The reform identified changes to the incentive mechanism, notably removing all support for domestic and non-domestic solar thermal installations from The WG noted that such 03/04/2017 Page 5 of 8

6 support had already been suspended by the Department of Enterprise, Trade and Investment in February It was noted that given the potential impact that the RHI could have that the WG attendance was poor. It was further noted that the WG has steadily shrunk over the past two years, with the role of MCS questioned in the event that RHI support is withdrawn. The WG questioned the relevance of MCS within the solar thermal industry under such circumstances, and whether continued engagement by solar thermal installers and manufacturers with the Scheme would be prudent. IJ clarified the role of the MCS in providing customers with a trusted quality assurance scheme for solar thermal installations. In response to the proposed RHI reforms, SE proposed that the WG members may be interested in attending the emergency RHI meeting that the Solar Trade Association scheduled for 21 st March IJ agreed that MCS would send representatives to the meeting and that MCS Administrator would investigate whether a mail shot could be circulated to the 959 MCS certified solar thermal installers. Working group members noted that the reasons for losing solar thermal support from DECC seemed questionable and biased. An example is that the assessment mentions that approximately 50% of customers who have a solar thermal installation would have installed the system regardless of RHI support, however the figures for Biomass and Heat Pumps were also reasonably high but were not featured in the impact assessment. MC noted that those households that want solar thermal systems already have it installed, identifying the bureaucracy of the MCS Scheme and that it is more profitable for businesses to invest in other technologies. 03/04/2017 Page 6 of 8

7 PD encouraged the working group to respond to the consultation and the group heard that MCS will also be drafting a response. ACTION STWG_ : MCS Administrator to attend the 21 st March 2016 STA meeting. ACTION STWG_ : MCS Administrator to investigate what routes are available to raise installers awareness of both the STA meeting and the RHI consultation. 7. AOB and dates of next meetings The MCS Administrator invited nominations to represent the solar thermal working group at the 29 th March SMG meeting as NS is unable to attend. As no other members were able to attend, NS agreed to dial in to the meeting for the solar thermal agenda item. Post meeting note: NS agreed to attend the 29 th SMG meeting in person. To aid discussion at the SMG meeting, PD agreed to draft a note summarising the views of the solar thermal working group. ACTION STWG_ : PD to prepare a summary of the solar thermal working group s concerns to be considered at the 29 th March SMG meeting. There was no further business and the Chair closed the meeting. The next meeting dates are as follows: 03/04/2017 Page 7 of 8

8 Thursday, 16 th June 2016, 10:30-13:00 Thursday, 15 th September 2016, 10:30-13:00 03/04/2017 Page 8 of 8

Date: Wednesday 24th January 2018 Time: 14:00 17:00 Gemserv, 8 Fenchurch Place, London, EC3M 4AJ

Date: Wednesday 24th January 2018 Time: 14:00 17:00 Gemserv, 8 Fenchurch Place, London, EC3M 4AJ Date: Wednesday 24th January 2018 Time: 14:00 17:00 Venue: Gemserv, 8 Fenchurch Place, London, EC3M 4AJ Attendees: Agenda: Number Name Organisation 1. David Cowburn (Chair) CP Forum 2. Dani Putney (DP)

More information

Notes of 28 th Meeting of the Supervisory Panel Renewable Energy Consumer Code 26 th June 2013

Notes of 28 th Meeting of the Supervisory Panel Renewable Energy Consumer Code 26 th June 2013 Notes of 28 th Meeting of the Supervisory Panel Renewable Energy Consumer Code 26 th June 2013 Present: David Laird (Chair) Bryn Aldridge former Director of Trading Standards and Veterinary Services for

More information

Domestic Renewable Heat Incentive (RHI) Frequently Asked Questions

Domestic Renewable Heat Incentive (RHI) Frequently Asked Questions Domestic Renewable Heat Incentive (RHI) Frequently Asked Questions Contents Application questions...3 1. How do I apply for the Domestic RHI?... 3 2. Can I apply for the Domestic RHI if I live in Northern

More information

Monthly Performance Meeting. Terms of Reference. Version No: xx June Version control

Monthly Performance Meeting. Terms of Reference. Version No: xx June Version control Monthly Performance Meeting Terms of Reference Version No: xx June 2018 Version control Version Changes 1 1. Context The Electricity System Operator (ESO) has certain accountabilities for ensuring the

More information

Local Pension Board (LPB)

Local Pension Board (LPB) Local Pension Board (LPB) Minutes of the meeting held on 29th June 2016, 10:00am Room G.04, 169 Union Street, London, SE1 0LL LPB Members William Bourne LPB Chairman Omolayo Sokoya Member representative

More information

HFMA VAT Technical Sub-Committee

HFMA VAT Technical Sub-Committee Minutes HFMA VAT Technical Sub-Committee CIPFA, 77 Mansell Street, London E1 8AN 14 September 2016 MEMBERS PRESENT HFMA STAFF/GUESTS PRESENT Ian Hanley Chair Ian Dean Paul Jones Sarah Hogan Gary Mincher

More information

Local Pension Board (LPB)

Local Pension Board (LPB) Local Pension Board (LPB) Minutes of the meeting held on 12 th September 2016, 10:00am Room G.06, 169 Union Street, London, SE1 0LL LPB Members William Bourne LPB Chairman Omolayo Sokoya Member representative

More information

UK- Environmental Observation Framework

UK- Environmental Observation Framework UK- Environmental Observation Framework 7 th Management Group Teleconference 24 th April 2012, 14.00-16.00 Dial: 0844 800 3226 Pass code: 9524 7231 # Note of Meeting Main Meeting Aims: Gather feedback

More information

ENGLISH LACROSSE ASSOCIATION Ltd.

ENGLISH LACROSSE ASSOCIATION Ltd. ENGLISH LACROSSE ASSOCIATION Ltd. Minutes of the ELA Board meeting held on Thursday 7 th December 2017 at the I2, Euston commencing at 2pm. Present: John Neal (JN) Chair, Mark Coups (MC), Sallie Barker

More information

Board of Trustees Minutes

Board of Trustees Minutes Board of Trustees Minutes Date Of Meeting Monday 21 November 2016 Venue ACE Schools, Bretonside Training Room Time 18:00 20:00 In Attendance: Dr Tim Searle tim.searle@mac.com Chair Mrs Sarah Gillett sarah.gillett@aceschools.net

More information

Record'of'Determinations:''Panel'Meeting'19'September'2013''!!''

Record'of'Determinations:''Panel'Meeting'19'September'2013''!!'' Record'of'Determinations:''Panel'Meeting'19'September'2013''!!'' Modification Vote'Outcome Shipper'Voting'Members Transporter'Voting'Members Consumer' Representativ e Determination'Sought AB PB'for' AG

More information

Senior Management Team minutes Tuesday 29 March 2016

Senior Management Team minutes Tuesday 29 March 2016 Senior Management Team minutes Tuesday 29 March 2016 Members and other attendees present Simon Entwisle Deputy Chief Executive Officer and Deputy Commissioner (chair) Andy Laing Head of Performance Improvement

More information

GMARG Forum. Thursday 15 March Minutes of teleconference. Participants:

GMARG Forum. Thursday 15 March Minutes of teleconference. Participants: GMARG Forum Thursday 15 March 2018 Minutes of teleconference Participants: Name Company Name Company Hilary Healy GNI MDS David Mulholland SSE Airtricity Colm Ó Duibhir GNI Regulatory Operations Eamonn

More information

LEEDS CITY COLLEGE GROUP MINUTES OF THE MEETING OF THE PROPERTY STRATEGY COMMITTEE HELD ON TUESDAY 24 OCTOBER 2017

LEEDS CITY COLLEGE GROUP MINUTES OF THE MEETING OF THE PROPERTY STRATEGY COMMITTEE HELD ON TUESDAY 24 OCTOBER 2017 MINUTES OF THE MEETING OF THE PROPERTY STRATEGY COMMITTEE HELD ON TUESDAY 24 OCTOBER 2017 Present Colin Booth Gerald Jennings (Chair) Robert Sladdin Chief Executive & Principal Governor Co-optee The quorum

More information

Executive Team minutes Monday 17 March 2014

Executive Team minutes Monday 17 March 2014 Executive Team minutes Monday 17 March 2014 Members and other attendees present Daniel Benjamin Simon Entwisle Christopher Graham David Smith Graham Smith Lesley Bett Louise Buyers Peter Bloomfield Director

More information

Notes from Humberhead Peatlands LIFE+ Project Steering Group Meeting, 10:30am, 8 th September 2014, Humberhead Peatlands NNR Office.

Notes from Humberhead Peatlands LIFE+ Project Steering Group Meeting, 10:30am, 8 th September 2014, Humberhead Peatlands NNR Office. Notes from Humberhead Peatlands LIFE+ Project Steering Group Meeting, 10:30am, 8 th September 2014, Humberhead Peatlands NNR Office. Present Tim Allen North Lincolnshire Council Jeff Bloor Doncaster East

More information

BIG LOTTERY FUND MEETING OF BIG LOTTERY FUND ENGLAND COMMITTEE HELD ON WEDNESDAY 12 FEBRUARY 2014

BIG LOTTERY FUND MEETING OF BIG LOTTERY FUND ENGLAND COMMITTEE HELD ON WEDNESDAY 12 FEBRUARY 2014 MINUTES BIG LOTTERY FUND MEETING OF BIG LOTTERY FUND ENGLAND COMMITTEE HELD ON WEDNESDAY 12 FEBRUARY 2014 PRESENT: Nat Sloane England Chair (in the Chair) Geeta Gopalan (Vice Chair) Albert Tucker Scott

More information

Record of Determinations: Panel Meeting 17 August 2017

Record of Determinations: Panel Meeting 17 August 2017 Record of Determinations: Panel Meeting 17 August 2017 Modification Vote Outcome Shipper Voting Members Transporter Voting Members IGT Voting Member Consumer Voting Member Determination Sought AG AM AL

More information

NSS AUDIT AND RISK COMMITTEE 28 MARCH 2018

NSS AUDIT AND RISK COMMITTEE 28 MARCH 2018 minutes (APPROVED) B/18/91 NHS NATIONAL SERVICES SCOTLAND (NSS) MINUTES OF AUDIT AND RISK COMMITTEE MEETING HELD ON WEDNESDAY 28 MARCH 2018 IN BOARDROOM 2, GYLE SQUARE, EDINBURGH COMMENCING AT 1035HRS

More information

Meeting of the Revenue Scotland Board MINUTE

Meeting of the Revenue Scotland Board MINUTE Meeting of the Revenue Scotland Board MINUTE 12:20-16:10, 13 September 2017, Conference Room 3E91, Victoria Quay, Edinburgh Present: Dr Keith Nicholson Lynn Bradley Jane Ryder OBE John Whiting CBE Ian

More information

CARE AND REPAIR FORUM SCOTLAND MINUTES OF BOARD MEETING HELD ON FRIDAY 2 DECEMBER 2011 AT ETCV, 16 ST. MARY S STREET, EDINBURGH, EH1 1SU

CARE AND REPAIR FORUM SCOTLAND MINUTES OF BOARD MEETING HELD ON FRIDAY 2 DECEMBER 2011 AT ETCV, 16 ST. MARY S STREET, EDINBURGH, EH1 1SU CARE AND REPAIR FORUM SCOTLAND MINUTES OF BOARD MEETING HELD ON FRIDAY 2 DECEMBER 2011 AT ETCV, 16 ST. MARY S STREET, EDINBURGH, EH1 1SU Present: David Belfall, Chair Richard Grant, Vice Chair Gerry Power,

More information

The Renewable Heat Incentive: a reformed and refocused scheme

The Renewable Heat Incentive: a reformed and refocused scheme The Renewable Heat Incentive: a reformed and refocused scheme Response by the Council of Mortgage Lenders to the Department of Energy and Climate Change (DECC) consultation paper Introduction 1. The CML

More information

Change Overview Board (COB) Minutes Tuesday 09 June 2015

Change Overview Board (COB) Minutes Tuesday 09 June 2015 Attendees Change Overview Board () Minutes Tuesday 09 June Elexon Offices, 350 Euston Road, London NW1 3AW Adam Carden (AC) SSE Andrew Green (AG) Total Angela Love (AL) ScottishPower Gareth Evans (GE)

More information

report Paper CL

report Paper CL report Paper CL 06 02-12 Committee Venue CIPFA/LASAAC CIPFA, Robert Street, London Date 28 February 2012 Author Subject Sarah Sheen, CIPFA Associate Accounting for the Carbon Reduction Commitment (CRC)

More information

VSS Officers in Attendance: Chief Executive & Accounting Officer

VSS Officers in Attendance: Chief Executive & Accounting Officer Minutes of Board Meeting No. 1 Monday 27 January 2014, 9.30am Millennium House, Belfast Board Members in Attendance: Peter Gay VSS Director (Chair) Bertha McDougall VSS Board Member Richard Solomon VSS

More information

BUSINESS COMMITTEE MEETING PAPER AGENDA ITEM 2A

BUSINESS COMMITTEE MEETING PAPER AGENDA ITEM 2A BUSINESS COMMITTEE MEETING PAPER AGENDA ITEM 2A Topic Report on the operational performance of cash market clearing and settlement services Date of the Meeting 2 March 2017 Purpose of this paper Action

More information

2014 No ENERGY. The Domestic Renewable Heat Incentive Scheme Regulations 2014

2014 No ENERGY. The Domestic Renewable Heat Incentive Scheme Regulations 2014 These draft Regulations supersede the draft Domestic Renewable Heat Incentive Scheme Regulations 2014 laid before Parliament on 11th February 2014 and are being issued free of charge to all known recipients

More information

*via teleconference. Page 1 of 5

*via teleconference. Page 1 of 5 UNC Workgroup 0647 Minutes Opening Class 1 reads to Competition (including IGT Modification 119 Opening Class 1 read services on IGT Meter Supply Points to Competition) Monday 17 December 2018 at Elexon,

More information

Minutes FINAL. Payments Strategy Forum. Date / Time: Ai.0 Welcomes; objectives; apologies; conflicts of interest

Minutes FINAL. Payments Strategy Forum. Date / Time: Ai.0 Welcomes; objectives; apologies; conflicts of interest Minutes FINAL Meeting: Date / Time: Payments Strategy Forum 30 th January 2017 10.00 am to 1.00 pm Ai.0 Welcomes; objectives; apologies; conflicts of interest The Chair opened the meeting by welcoming

More information

The Domestic Renewable Heat Incentive Scheme Regulations (Northern Ireland) 2014

The Domestic Renewable Heat Incentive Scheme Regulations (Northern Ireland) 2014 STATUTORY RULES OF NORTHERN IRELAND 2014 No. 301 ENERGY The Domestic Renewable Heat Incentive Scheme Regulations (Northern Ireland) 2014 Laid before the Assembly in draft Made - - - - 8th December 2014

More information

Attendees: Callum Wilson, Head of Service Assistance Centres (Chair) RBKC Curve Minute Taker. Agenda: Key Supporting Document(s)

Attendees: Callum Wilson, Head of Service Assistance Centres (Chair) RBKC Curve Minute Taker. Agenda: Key Supporting Document(s) Attendees: Meeting of the Curve Community Centre Interim Board of Governors Thursday 25 th January, 1830-2030 The Curve Community Centre, 10 Bard Road, North Kensington, W10 6TP Interim Board of Governors

More information

Low Carbon Vehicle Partnership Steering Group Meeting

Low Carbon Vehicle Partnership Steering Group Meeting Low Carbon Vehicle Partnership Steering Group Meeting Wednesday, 9 April 2008 10.00-13.20 at Shell, Elizabeth House, York Road, London SE1 7NQ SG-M-08-04 MINUTES Attendees Andrew Eastlake - Millbrook/CHAIR

More information

Haringey Green Deal Pilot

Haringey Green Deal Pilot Haringey Green Deal Pilot Background Investment in energy efficiency can provide long term cost savings to householders, as well as increased thermal comfort. However, many people lack the up front capital

More information

Revenue Scotland Board. Meeting of the Revenue Scotland Board MINUTE. 09:00, 15 June 2016, Conference Room 8, VQ

Revenue Scotland Board. Meeting of the Revenue Scotland Board MINUTE. 09:00, 15 June 2016, Conference Room 8, VQ Meeting of the Revenue Scotland Board MINUTE 09:00, 15 June 2016, Conference Room 8, VQ Present: Dr Keith Nicholson [Chair] Lynn Bradley Jane Ryder OBE Ian Tait John Whiting CBE, OBE Attended: Elaine Lorimer,

More information

Coast to Capital Board Meeting April 2018: 5:00pm 7:30pm Shoreham Port, Southwick, Brighton, BN42 4ED

Coast to Capital Board Meeting April 2018: 5:00pm 7:30pm Shoreham Port, Southwick, Brighton, BN42 4ED This document will be published Coast to Capital Board Meeting 39 19 April 2018: 5:00pm 7:30pm Shoreham Port, Southwick, Brighton, BN42 4ED Meeting Minutes Board Members: Tim Wates (TW) Chairman; Steve

More information

Item Notes and action points Responsibility 1 Welcome JDH welcomed everyone to the meeting, and all those present introduced themselves.

Item Notes and action points Responsibility 1 Welcome JDH welcomed everyone to the meeting, and all those present introduced themselves. FHSAU Pharmacy Appeals User Group Minutes from the meeting held on Thursday 18 May 2017 Present: In attendance: Lisa Hughes () Head of FHSAU Jonathan Haley () (Chair) FHSAU Business Services Manager Phil

More information

Charities SORP Committee Minutes

Charities SORP Committee Minutes Charities SORP Committee Minutes Date 17 November 2015 Venue CIPFA Offices, 77 Mansell Street, London Joint Chair Laura Anderson OSCR Nigel Davies Charities Commission in England and Wales Members Present

More information

ECCAF Meeting 5. Teleconference 29 June 2014; 10:00 11:00. Revised Version

ECCAF Meeting 5. Teleconference 29 June 2014; 10:00 11:00. Revised Version ECCAF Meeting 5 Teleconference 29 June 2014; 10:00 11:00 Revised Version 1. Introductions and Apologies Barbara Vest (Energy UK) ECCAF Chair 1 2 3 4 ECCAF Membership Update Fiona Navesey has left DECC,

More information

Cressingham Gardens Project Team Meeting Venue : Room 125 Lambeth Town Hall Hall, 7pm 9pm

Cressingham Gardens Project Team Meeting Venue : Room 125 Lambeth Town Hall Hall, 7pm 9pm Cressingham Gardens Project Team Meeting Venue : Room 125 Lambeth Town Hall Hall, 7pm 9pm Minutes of the meeting 11 th May 2015 Present: Name Julian Hart (JH), Chair Bashir Miah (BM) Andrew Jacques(AJ)

More information

Minute Item Action 2017/18: ATTENDANCE AND APOLOGIES FOR ABSENCE: To record attendance and apologies for absence.

Minute Item Action 2017/18: ATTENDANCE AND APOLOGIES FOR ABSENCE: To record attendance and apologies for absence. CYNGOR TREF Y DRENEWYDD A LLANLLWCHAEARN NEWTOWN AND LLANLLWCHAIARN TOWN COUNCIL MINUTES OF THE MEETING OF THE ECONOMY & ENVIRONMENT COMMITTEE Monday 9 th October 2017 at 6.30 p.m. in the Town Council

More information

Summary Minutes IWPB SteerCo Schipol 19 December 2012

Summary Minutes IWPB SteerCo Schipol 19 December 2012 Summary Minutes IWPB SteerCo Schipol 19 December 2012 Participants Attendees: Andreas Vetter, Bart Dehue, Michaël Schytz, Nigel Burdett; Jacob Rookmaker/Peter Paul Schouwenberg, Volker Türk, Yves Ryckmans,

More information

Minutes of the Board of Trustees Meeting

Minutes of the Board of Trustees Meeting Minutes of the Board of Trustees Meeting DATE Thursday 5 May 2016 TIME VENUE 10.30am 12.30pm Gordon Dadds Boardroom, 6-11 Agar Street, London, WC2N 4HN PRESENT INITIALS NOTES Henry Birch HB Trustee Annette

More information

Low Carbon Vehicle Partnership Board Meeting

Low Carbon Vehicle Partnership Board Meeting Low Carbon Vehicle Partnership Board Meeting Thursday 9 th October 2003, 13.30-15.30 BP Plc, Britannic House, 1 Finsbury Circus, London EC2M 7BA BOARD-M-03-10 MINUTES OF THE MEETING Attendants Dr Bernard

More information

Location. Chair / Minutes

Location. Chair / Minutes Meeting Name: TAF and TAP Steering Committee Time Tuesday 05 July 2016 11:30 13:30 Location Chair / Minutes The Boardroom, The Euston Office, The Office Group, 40 Melton St, LONDON NW1 Julia Lawrence (Chair)

More information

Merafe Resources Limited

Merafe Resources Limited Merafe Resources Limited Terms of Reference of the Audit and Risk Committee NOTE: THESE TERMS OF REFERENCE HAVE BEEN ALIGNED TO KING IV. August 2018 18 March 2013 1. INTRODUCTION The Audit and Risk Committee

More information

Starter Tenancies Policy

Starter Tenancies Policy Starter Tenancies Policy December 2017 Website Page 1 of 8 Introduction CHS homes (CHS) uses starter tenancies to help to manage risk in letting homes to people. A starter tenancy gives a new tenant limited

More information

1. The Chair welcomed everyone to the meeting. There were no apologies. Two declarations of interest were noted.

1. The Chair welcomed everyone to the meeting. There were no apologies. Two declarations of interest were noted. HISTORIC ENVIRONMENT SCOTLAND MINUTES OF HES BOARD MEETING HELD ON 29 March 2017 Conference Room, Longmore House Present: Jane Ryder, Chair Janet Brennan Paul Stollard Coinneach Maclean Fiona McLean Trudi

More information

Minutes Audit Committee Meeting 27 th January 2016, 13:00pm Civic Centre, Arnold

Minutes Audit Committee Meeting 27 th January 2016, 13:00pm Civic Centre, Arnold Minutes Audit Committee Meeting 27 th January 2016, 13:00pm Civic Centre, Arnold Present Terry Allen (TA) Janet Champion (JC) In Attendance Jonathan Bemrose (JB) Hazel Buchanan (HB) Tony Crawley (TC) Richard

More information

FORMAL APPEALS PROCESS GUIDANCE APPENDICES

FORMAL APPEALS PROCESS GUIDANCE APPENDICES FORMAL APPEALS PROCESS GUIDANCE APPENDICES 1. Checklist 2. Information Templates 2.1. List of Attendees 2.2. Timetable 2.3. Venue Layout 3. Notes to Management Side 4. Appeal Hearing Protocol 5. Letters

More information

Operating Guidelines

Operating Guidelines Operating Guidelines Facility: Donor(s): BSEC: BSTDB: BSEC PERMIS: Donor Agreement(s): Cooperation Agreement: Steering Committee: Manager: 1. Glossary the Black Sea Project Promotion Facility the Russian

More information

Apologies Name Initials Position Robert Longden RL Alternate Users Panel Member Adam Lattimore AL ELEXON

Apologies Name Initials Position Robert Longden RL Alternate Users Panel Member Adam Lattimore AL ELEXON Minutes Meeting name Meeting number 141 CUSC Modifications Panel Date of meeting 26 October 2012 Location National Grid House, Warwick Attendees Name Initials Position Mike Toms MT Panel Chair Emma Clark

More information

MINUTES of a meeting of the Pension Board held at County Hall, Lewes on 12 May 2016.

MINUTES of a meeting of the Pension Board held at County Hall, Lewes on 12 May 2016. PENSION BOARD MINUTES of a meeting of the Pension Board held at County Hall, Lewes on 12 May 2016. PRESENT Richard Harbord (Chair) Councillor Kevin Allen, Angie Embury, Sue McHugh and Councillor Brian

More information

GMARG Forum. Thursday 15 February Minutes of meeting. Participants:

GMARG Forum. Thursday 15 February Minutes of meeting. Participants: GMARG Forum Thursday 15 February 2018 Minutes of meeting Participants: Name Company Name Company Ciara Drinan GNI MDS Adrienne Costello SSE Airtricity Colm Ó Duibhir GNI Regulatory Operations Siobhan Melvin

More information

MINUTES OF THE TENANT PANEL MEETING

MINUTES OF THE TENANT PANEL MEETING MINUTES OF THE TENANT PANEL MEETING THURSDAY 2 ND AUGUST 2012 PRESENT: Mike Wiseman Jennifer Howells Avril Manser Kath Jones Tony Gilby Doug Illing Don Hastings Mel Rayner Norma Case Roy Raven Fran Westcott

More information

Annual Report 2015 for the Chartered Trading Standards Institute

Annual Report 2015 for the Chartered Trading Standards Institute Annual Report 2015 for the Chartered Trading Standards Institute Page 1 of 35 Annual Report 2015 Annual Report 2015 for the Chartered Trading Standards Institute (CTSI) 1. Contents 2. 3. 4. 5. 6. 7. 8.

More information

Croydon Integrated Governance and Audit Committee. Minutes

Croydon Integrated Governance and Audit Committee. Minutes Attachment 01 Croydon Integrated Governance and Audit Committee Minutes Date: Tuesday 20 June, 2013 Time: 9.30-11.30 a.m. Location: Masonic Hall Croydon Present: Members: Helen Pernelet, Lay Member and

More information

BOARD MINUTES

BOARD MINUTES A B C MEETING Yachting Australia Board Meeting DATE Friday 2 July 2010 TIME 0900-1630 VENUE Cruising Yacht Club of Australia AGENDA ATTENDANCE AND APOLOGIES Andrew Plympton President Karyn Gojnich David

More information

Minutes of the meeting of the PAYMENT SERVICES STAKEHOLDER LIAISON GROUP

Minutes of the meeting of the PAYMENT SERVICES STAKEHOLDER LIAISON GROUP Minutes Minutes of the meeting of the PAYMENT SERVICES STAKEHOLDER LIAISON GROUP Held on 14 October 2016, 09.00 11.00 At Committee Room 02, FCA, 25 The North Colonnade, London Present: Andrew Laidlaw,

More information

Global HIV Vaccine Enterprise Board Meeting Minutes. 26 September :00 to 21:00 EDT. Omni Hotel at CNN Center 100 CNN Center Atlanta, GA 30303

Global HIV Vaccine Enterprise Board Meeting Minutes. 26 September :00 to 21:00 EDT. Omni Hotel at CNN Center 100 CNN Center Atlanta, GA 30303 Global HIV Vaccine Enterprise Board Meeting Minutes 26 September 2010 19:00 to 21:00 EDT Omni Hotel at CNN Center 100 CNN Center Atlanta, GA 30303 AGENDA Time Agenda Item Action Documents 19:00 19:30 Dinner

More information

25 The North Colonnade, Canary Wharf, London E14 5HS. John Griffith-Jones (Chair) Christopher Woolard

25 The North Colonnade, Canary Wharf, London E14 5HS. John Griffith-Jones (Chair) Christopher Woolard Minutes Meeting: FCA Board Date of Meeting: 20 & 21 April 2016 Venue: 25 The North Colonnade, Canary Wharf, London E14 5HS Present: Andrew Bailey Sarah Hogg Catherine Bradley Amelia Fletcher Bradley Fried

More information

Draft agenda 15 th meeting of the Biocidal Products Committee (BPC) April 2016 ECHA Conference Centre, Annankatu 18, Helsinki

Draft agenda 15 th meeting of the Biocidal Products Committee (BPC) April 2016 ECHA Conference Centre, Annankatu 18, Helsinki 04 April 2016 BPC-A-15-2016_rev1 Draft agenda 15 th meeting of the Biocidal Products Committee (BPC) 13-14 April 2016 ECHA Conference Centre, Annankatu 18, Helsinki Starts on 13 April at 09:30, ends on

More information

Minute of the first meeting of the Water Forum. Severn Trent Centre, Coventry. 2 March Milo Purcell. Ian Butterfield.

Minute of the first meeting of the Water Forum. Severn Trent Centre, Coventry. 2 March Milo Purcell. Ian Butterfield. Minute of the first meeting of the Water Forum Severn Trent Centre, Coventry 2 March 2012 Present: Chair Consumer Council for Water (CCWater) Drinking Water Inspectorate (DWI) Environment Agency Natural

More information

Hereford & Worcester Fire and Rescue Service. Pensions Board Meeting. (NS)- Employer Representative. (TL)-Temporary Board Support. Item Minute Action

Hereford & Worcester Fire and Rescue Service. Pensions Board Meeting. (NS)- Employer Representative. (TL)-Temporary Board Support. Item Minute Action Hereford & Worcester Fire and Rescue Service Pensions Board Meeting Monday 9 th October 2017 1400 hrs, SHQ Present: Richard Lawrence (RL) - Employer Representative Darren Packwood Amy Bailey Nigel Snape

More information

SHEFFIELD HALLAM UNIVERSITY

SHEFFIELD HALLAM UNIVERSITY SHEFFIELD HALLAM UNIVERSITY FEC/4/16/M FINANCE AND EMPLOYMENT COMMITTEE Minutes of the meeting held on Tuesday 21 June 2016 Present: In Attendance: Mr N MacDonald (Chair) Mr D Bradley Mr S Britland Mr

More information

Minutes. Level 3, Governor Stirling Building, 197 St Georges Terrace, Perth. Price Waterhouse Coopers (PwC) ( pm)

Minutes. Level 3, Governor Stirling Building, 197 St Georges Terrace, Perth. Price Waterhouse Coopers (PwC) ( pm) Minutes Meeting No 6 20 January 2011 Independent Market Operator MRCPWG Minutes Meeting No. 6 Location: IMO Board Room Level 3, Governor Stirling Building, 197 St Georges Terrace, Perth Date: Thursday

More information

LNCCG Governance, Performance & Risk Committee Tuesday 22 nd March 2016, 10:00-12:00 Boardroom Leafield House, Leeds Minutes

LNCCG Governance, Performance & Risk Committee Tuesday 22 nd March 2016, 10:00-12:00 Boardroom Leafield House, Leeds Minutes LNCCG Governance, Performance & Risk Committee Tuesday 22 nd March 2016, 10:00-12:00 Boardroom Leafield House, Leeds Minutes Chair: Martin Wright Minutes: Jenny Chambers Members Initials Role Present Apologies

More information

Review Group 0217 Minutes Thursday 13 November 2008 held at Elexon, 350, Euston Road, London

Review Group 0217 Minutes Thursday 13 November 2008 held at Elexon, 350, Euston Road, London Attendees Review Group 0217 Minutes Thursday 13 November 2008 held at Elexon, 350, Euston Road, London John Bradley (Chair) Mike Berrisford (Secretary) Chris Milne Chris Wright Claire Thorneywork Douglas

More information

25 The North Colonnade, Canary Wharf, London E14 5HS. Christopher Woolard (in part)

25 The North Colonnade, Canary Wharf, London E14 5HS. Christopher Woolard (in part) Minutes Meeting: FCA Board Date of Meeting: 19 and 20 July 2017 Venue: Present: In attendance: Apologies: 25 The North Colonnade, Canary Wharf, London E14 5HS John Griffith-Jones (Chair) Sarah Hogg (in

More information

Several comments were referred the summary against each Agenda item and it was suggested that these are re visited for topics to be expanded upon.

Several comments were referred the summary against each Agenda item and it was suggested that these are re visited for topics to be expanded upon. ENGLISH KARATE FEDERATION BOARD MEETING Venue: Ponds Forge Sheffield Address: Sheaf Street, Sheffield, S1 2BP Date: Sunday 15th January 2017 10:00 2:45pm Present: M Billman () President P Consterdine (PC)

More information

Microgeneration Certification Scheme (MCS) Program Responsibilities

Microgeneration Certification Scheme (MCS) Program Responsibilities Microgeneration Certification Scheme (MCS) Program Responsibilities By acceptance of a formal quotation for evaluation by the UL International (UK) Ltd Microgeneration Certification Scheme (MCS) 1 Certification

More information

Lochbroom Community Renewables Ltd

Lochbroom Community Renewables Ltd Lochbroom Community Renewables Ltd Approved Minutes of the meeting held on 10 th January 2017 at Ullapool Village Hall, Ullapool Next Meeting: 31 st January 2017, 7.00 pm, at the Parlour Room, Ceilidh

More information

ST MARK S C.E. JUNIOR SCHOOL MINUTES OF THE LOCAL GOVERNING BOARD MEETING #10. HELD ON Wednesday 21 June 2017

ST MARK S C.E. JUNIOR SCHOOL MINUTES OF THE LOCAL GOVERNING BOARD MEETING #10. HELD ON Wednesday 21 June 2017 Agenda No ST MARK S C.E. JUNIOR SCHOOL MINUTES OF THE LOCAL GOVERNING BOARD MEETING #10 HELD ON Wednesday Present: Gareth Flemington (), Roy Bexon (), Jim Findlay (JF), Jo Woods (JW), Ali Bailey (AB),

More information

Professional O&M. First Solar: Protecting PV plant prof itability

Professional O&M. First Solar: Protecting PV plant prof itability Professional O&M First Solar: Protecting PV plant prof itability Issue IV 2015 www.solar-uk.net Cadwalader, Wickersham & Taft LLP: Solar securitisation: A rising solar financing strategy Veridian: What

More information

AUDIT & RISK COMMITTEE Minutes of Meeting on Wednesday 8 October

AUDIT & RISK COMMITTEE Minutes of Meeting on Wednesday 8 October AUDIT & RISK COMMITTEE Minutes of Meeting on Wednesday 8 October 2014 @10.30am Present: Richard Buchanan RB (Chair) Patrick Farry PF (Member) In Attendance: Linda Mervyn LM (OFMDFM) Julie Shirlow JS (OFMDFM)

More information

HISTORIC ENVIRONMENT SCOTLAND MINUTES OF HES BOARD MEETING HELD ON 22 FEBRUARY Conference Room, Longmore House

HISTORIC ENVIRONMENT SCOTLAND MINUTES OF HES BOARD MEETING HELD ON 22 FEBRUARY Conference Room, Longmore House HISTORIC ENVIRONMENT SCOTLAND MINUTES OF HES BOARD MEETING HELD ON 22 FEBRUARY 2018 Present: Jane Ryder, Chair Janet Brennan Ian Brennan Trudi Craggs Coinneach Maclean Fiona McLean Paul Stollard Ken Thomson

More information

Triathlon England Board of Directors Minutes 15 March 2008

Triathlon England Board of Directors Minutes 15 March 2008 Triathlon England Board of Directors Minutes 15 March 2008 Venue: Sports Hall Seminar Room, Loughborough University Time: 10.30 13:00 Present: Chair of the Board - Jem Lawson (JL) Director, Southern Regions

More information

Process and methods Published: 18 February 2014 nice.org.uk/process/pmg18

Process and methods Published: 18 February 2014 nice.org.uk/process/pmg18 Guide to the technology appraisal aisal and highly specialised technologies appeal process Process and methods Published: 18 February 2014 nice.org.uk/process/pmg18 NICE 2014. All rights reserved. Contents

More information

IFFO RS Board Meeting. Minutes of the Meeting

IFFO RS Board Meeting. Minutes of the Meeting IFFO RS Board Meeting Minutes of the Meeting Hotel Pullman London St. Pancras, 100 110 Euston Road, London, NW1 2AJ Directors Representation Country Andrew Jackson (AJ) RS Board chairperson UK Nils C.

More information

COST Action TU1003. MC Meeting N 1. Minutes

COST Action TU1003. MC Meeting N 1. Minutes Brussels, 23 May 2011 COST Action TU1003 MEGAPROJECT: The Effective Design and Delivery of Megaprojects in the European Union MC Meeting N 1 Minutes Date: 16 April 2011 (15:30 17:30) 17 April 2011 (09:00

More information

EFRAG s Letter to the European Commission Regarding Endorsement of Foreign Currency Transactions and Advance Consideration

EFRAG s Letter to the European Commission Regarding Endorsement of Foreign Currency Transactions and Advance Consideration Regarding Endorsement of Foreign Currency Transactions and Advance Consideration Olivier Guersent Director General, Financial Stability, Financial Services and Capital Markets Union European Commission

More information

Application for Membership

Application for Membership Application for Membership This Application Form must be completed by a director, partner or owner of the Applicant business. It includes a number of important legal declarations. NB references to "you"

More information

25 The North Colonnade, Canary Wharf, London E14 5HS

25 The North Colonnade, Canary Wharf, London E14 5HS Minutes Meeting: FCA Board Date of Meeting: 23 & 24 May 2018 Venue: 25 The North Colonnade, Canary Wharf, London E14 5HS Present: Charles Randell (Chair) Ruth Kelly Andrew Bailey Jane Platt Catherine Bradley

More information

Terms of reference for the remuneration committee

Terms of reference for the remuneration committee Guidance note Terms of reference for the Contents: A Introduction B The UK Corporate Governance Code C Note on the terms of reference D Model terms of reference June 2013 A Introduction This guidance note

More information

COMMITTEE OF EUROPEAN SECURITIES REGULATORS

COMMITTEE OF EUROPEAN SECURITIES REGULATORS COMMITTEE OF EUROPEAN SECURITIES REGULATORS Date: 13 April 2010 Ref.: CESR/10-423 PRESS RELEASE CESR begins the process to overhaul MiFID by consulting on policy options CESR publishes today three consultation

More information

Delivering low carbon investment A Working Group 4 Study, December 2009

Delivering low carbon investment A Working Group 4 Study, December 2009 Delivering low carbon investment A Working Group 4 Study, December 2009 DISCLAIMER This report is based on discussions within the subgroup and, as such, is intended to represent a broad consensus of the

More information

Quality and Qualifications Ireland

Quality and Qualifications Ireland QQI/N14 Quality and Qualifications Ireland Note of the fourteenth Meeting of the Authority (The Board) which took place on Friday, 5 December 2014 at 10.00 a.m. in the Boardroom, QQI Offices, 26/27 Denzille

More information

Minutes of 73rd meeting of the TALC Sub-Committee on Collection Issues. 1 June 2016

Minutes of 73rd meeting of the TALC Sub-Committee on Collection Issues. 1 June 2016 Minutes of 73rd meeting of the TALC Sub-Committee on Collection Issues 1 June 2016 Office of the Revenue Commissioners, Dublin Castle, Dublin 2 at 10.45am Item 1: Tax Registrations Presentation Revenue

More information

Board of Trustees Minutes

Board of Trustees Minutes Board of Trustees Minutes City, University of London Students' Union is a registered charity (charity number 1173858) and a company limited by guarantee registered in England and Wales (company number

More information

SURVIVE WORKING GROUP 2. Minutes of Meeting Held Tuesday 26 November 2013 at RAC, Bescot

SURVIVE WORKING GROUP 2. Minutes of Meeting Held Tuesday 26 November 2013 at RAC, Bescot SURVIVE WORKING GROUP 2 Minutes of Meeting Held Tuesday 26 November 2013 at RAC, Bescot Attendees : David Bizley RAC (Chair) Mary Hill RAC (Secretary Mark Braham AA Lance Williams Highways Agency Phil

More information

DairyCo Board Meeting Minutes

DairyCo Board Meeting Minutes DairyCo Board Meeting Minutes Meeting: DairyCo Board Meeting Ref No: DSB08/05 Date: 28 May 2008 Venue: DairyCo Boardroom, Cirencester Present: Apologies: Distribution: Invited Guests Tim Bennett (Chair)

More information

GMARG Meeting. Tuesday 18 th October 2018

GMARG Meeting. Tuesday 18 th October 2018 GMARG Meeting Tuesday 18 th October 2018 Today s Agenda 2 Item Number Description Time Allotted 1 Introduction/confirmation of attendees 5 mins 2 Review of Previous Minutes and Actions 20 mins 3 Eircodes

More information

Charities SORP Committee Minutes

Charities SORP Committee Minutes Charities SORP Committee Minutes Date 14 October 2015 Venue CIPFA Offices, 77 Mansell Street, London Joint Chair Laura Anderson OSCR Nigel Davies Charities Commission in England and Wales Members Present

More information

Mellon Country Inn, Omagh

Mellon Country Inn, Omagh 113 th MEETING OF THE FOYLE CARLINGFORD AND IRISH LIGHTS COMMISSION Attendees Wednesday 12 th December 2018 at 11am Present Phil Mahon (Acting Chair) Alastair Patterson Allan Ewart Fiona Walsh Heather

More information

Project UK Fisheries Improvements (PUKFI) Scallop Steering Group. Terms of Reference

Project UK Fisheries Improvements (PUKFI) Scallop Steering Group. Terms of Reference Project UK Fisheries Improvements (PUKFI) Scallop Steering Group Terms of Reference Project UK Fisheries Improvements (hereafter known as the project ) is a collaborative, pre-competitive partnership working

More information

INTEGRATED OCEANS ADVISORY COMMITTEE

INTEGRATED OCEANS ADVISORY COMMITTEE Summary Notes Meeting 10 September 19, 2012 Teleconference Call Meeting Participants: Members and Alternates: Sector Member Alternates Present Commercial Fisheries Jim McIsaac Local Communities (Mount

More information

SCOTTISH QUALIFICATIONS AUTHORITY

SCOTTISH QUALIFICATIONS AUTHORITY SCOTTISH QUALIFICATIONS AUTHORITY B39/2 i BOARD OF MANAGEMENT 28 SEPTEMBER 2006 Minutes of the thirty-eighth meeting of the Board of Management held at 10 am on Wednesday 9 August 2006 in the Boardroom,

More information

T+2 Legal & Regulatory Working Group (LRWG) Agenda Thursday February 16, :00 AM ET (8:00 AM PT)

T+2 Legal & Regulatory Working Group (LRWG) Agenda Thursday February 16, :00 AM ET (8:00 AM PT) T+2 Legal & Regulatory Working Group (LRWG) Agenda Thursday February 16, 2017-11:00 AM ET (8:00 AM PT) 1. Approval of the January 17, 2017 meeting minutes Jamie Anderson 2. Matters arising from the January

More information

OFFICIAL. SH welcomed all to the first NHSCFA Board meeting and introductions were made around the table.

OFFICIAL. SH welcomed all to the first NHSCFA Board meeting and introductions were made around the table. Minutes Meeting date: 23 November 2017 Meeting Venue: 4th Floor Skipton House Meeting title: NHSCFA Board meeting Attendees: (SH) Simon Hughes (Interim Chair, NHSCFA) (Chair) (SR) Susan Frith (Interim

More information

Longitude Prize. Terms and conditions

Longitude Prize. Terms and conditions Longitude Prize Terms and conditions The Longitude Prize (the Challenge ) is run by Nesta, working with Innovate UK (the new name for the Technology Strategy Board) and other partners identified at www.longitudeprize.org

More information

MINUTES IN ATTENDANCE: Mr Simon Christie Mr Robert Graham - - Assistant Director of Finance, HSCB Secretariat

MINUTES IN ATTENDANCE: Mr Simon Christie Mr Robert Graham - - Assistant Director of Finance, HSCB Secretariat MINUTES Minutes of the 82 nd Meeting of the Public Health Agency board held on Thursday 18 February at 1:30pm, in Conference Rooms 3+4, 12/22 Linenhall Street, Belfast, BT2 8BS PRESENT: Mr Andrew Dougal

More information