Efficiency Maine Trust Board Meeting Minutes June 25, 2014

Similar documents
Efficiency Maine Trust Board Meeting Minutes January 24, 2018

Efficiency Maine Trust Board Meeting Minutes September 27, 2017

Executive Director s Summary Report

Executive Director s Summary Report

Executive Director s Summary Report

Executive Director s Summary Report

Executive Director s Summary Report

Executive Director s Summary Report

Executive Director s Summary Report

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting February 21, 2018

Executive Director s Summary Report

Executive Director s Summary Report

Mr. Milt Russos Ms. Tia Smith Ms. Carla Sodek Mr. Cleve Warren Ms. Tania Yount Ronnie Hargraves- Harbeson, Fletcher & Bateh, LLP

LCOG BUDGET COMMITTEE Chris Pryor, Chair Steve Recca, Secretary Sherry Duerst-Higgins Matt Keating

ANNUAL SHAREHOLDERS MEETING Greenspot Road Highland, CA April 3, :00 PM

SUBJECT TO BOARD APPROVAL MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE

Executive Director s Summary Report

ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. August 14, 2018

POWER COMMISSION BOARD MEETING. MEETING MINUTES May 2, 2017

Executive Director s Summary Report

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Thomasina V. Rogers called the meeting to order at 10:11

FOR INFORMATIONAL PURPOSES ONLY NO QUORUM PRESENT MINUTES OF A MEETING OF THE POLICY COMMITTEE OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY

Technical Standards and Safety Authority Minutes of the Consumers Advisory Council Meeting on March 7 th, 2012

Memorandum. Randy H. Skinner CITY OF DALLAS

AGENDA AUDIT COMMITTEE MEETING April 11, :10-4:00pm

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

SUMMARY OF MAIN TASKS COVERED IN EACH SECTION OF THE REPORT

Technical Standards and Safety Authority Minutes of the Liquid Fuels Advisory Council Meeting on December 3, 2015

TRANSIT AUTHORITY OF NORTHERN KENTUCKY Board of Directors March 14, 2018

Welcome Remarks Chairman Tom Forese, Arizona Corporation Commission

Executive Director s Summary Report

JOINT MEETING WITH AUDIT COMMITTEE. Audit Committee Members Present

Harbor Town Community Association Board Meeting Minutes Belle Memphis Room of River Hall Wednesday, May 22, :30 PM

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES

ACC Energy Committee Meeting. Wednesday, April 21, 2010; 4:00 p.m. Eastern. Toll-Free Conference Call Number: Pass Code:

Construction Resources Committee

Finance and Budget Committee

AUDIT ADVISORY COMMITTEE

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

CITY OF LOS ANGELES BOARD OF DEFERRED COMPENSATION ADMINISTRATION

Executive Director s Summary Report

Massachusetts Board of Higher Education Fiscal Affairs and Administrative Policy Committee Meeting December 5, 2017

The Florida Courts E-Filing Authority Minutes

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10:00 a.m. Salem, Oregon

TRANSIT AUTHORITY OF NORTHERN KENTUCKY Board of Directors April 11, 2018

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS BOARD ROOM, PETER MACKINNON BUILDING March 24, 2015

Fountain Hills Community Association Board of Directors Meeting June 1, 2017

MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS OF THE EAGLE CREST MASTER ASSOCIATION

Defined Contribution Investment Committee Montgomery County Public Schools Employees Tax-Sheltered Savings Plan and Deferred Compensation Plan

MVHA Annual Meeting Minutes Draft. May 9, 2017

MINUTES WORKSHOP CITY COUNCIL MEETING MAY 15, 2017 IMMEDIATELY FOLLOWING THE SPECIAL MEETING CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

NOTICE DOVER-SHERBORN REGIONAL SCHOOLS SCHOOL COMMITTEE MEETING FEBRUARY 26, :00 A.M.-10:00 A.M

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

MINUTES. 1. Discussion and Action: Approval of Meeting Minutes of:

Minutes Sherborn Library Board of Trustees & Sherborn LBC Joint Meeting September 10, 2018

Volunteer Fire Relief Association Working Group Office of the State Auditor Thursday, December 6, p.m. to 2 p.m.

Fountain Hills Community Association Board of Directors Meeting September 2, 2010

VISTA COMMUNITY DEVELOPMENT DISTRICT

John J. Lauchert, President

NSS AUDIT AND RISK COMMITTEE 28 MARCH 2018

Source Protection Committee Wednesday, Nov. 28th, 2012 Holmesville Community Centre, Holmesville

The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

CITY OF LOS ANGELES BOARD OF DEFERRED COMPENSATION ADMINISTRATION

PROPERTY RECORDS EDUCATION PARTNERS North Central Texas Chapter

CONNECTICUT LOTTERY CORPORATION

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES

MINUTES OF THE VALLEY CLEAN ENERGY ALLIANCE BOARD OF DIRECTORS July 25, 2017

Board Meeting Minutes Tuesday, February 13, 2018

Minutes of Lake Hopatcong Commission July 24, 2007 Work Session

APPROVAL OF MINUTES: Dave asked for a motion to approve the minutes of the November 14, 2012 meeting.

ALASKA MENTAL HEALTH TRUST AUTHORITY FULL BOARD MEETING. March 11, :00 a.m. Taken at:

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

(505) Mr. Lowell Irby, President, called the NMPSIA Board Meeting to order at 9:00 a.m.

MASSACHUSETTS MEDICAL MALPRACTICE REINSURANCE PLAN. Minutes of Meeting November 23, 2009

Members Present: Stephen W. Ensign Kendall Buck John Cuddy Pauline Ikawa Mary Beth Rudolph Stephanye Schuyler Donald Shumway Michael Skelton

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting February 20, 2019

Executive Director s Summary Report

HALIFAX REGIONAL MUNICIPALITY SPECIAL PENSION COMMITTEE MEETING

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE TEXAS PUBLIC FINANCE AUTHORITY May 17, 2000

Minutes for the June 2, 2016 Meeting of the Board

PLEDGE OF ALLEGIANCE CITIZEN PARTICIPATION REPORTS

MEETING MINUTES Piedmont Authority for Regional Transportation Board of Trustees May 14, 2014

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. September 17, :30 p.m.

CITY OF LOS ANGELES BOARD OF DEFERRED COMPENSATION ADMINISTRATION

a 407 West Broad Street

PORTLAND COMMUNITY COLLEGE - BOARD OF DIRECTORS S.W. 49th Avenue - Portland, OR 97219

Members Absent Dr. Kevin O Neil (excused) Staff Present Nikole Helvey Pam King Others Present Interested Parties (Attachment A)

Committee Members Present: Others Present:

IASCD Board Meeting November 14, 2012 Hotel on the Falls, Idaho Falls

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017

Board of Trustees Finance and Administration Committee Meeting

PARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall

BAY TREE GOLF AND RACQUET CLUB HOA BOARD OF DIRECTORS ORGANIZATION MEETING FEBRUARY 19, 2011

CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting March 21, 2018

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING DECEMBER 3, 2018

KAMLOOPS MASONIC TEMPLE ASSOCIATION ANNUAL GENERAL MEETING. Wednesday, May 11, 2016

Debbie Walker Bookeeper Yes. A discussion of old business was led by Harry Capwell with participation from the board.

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES February 14, 2018

MEETING MINUTES Piedmont Authority for Regional Transportation Board of Trustees June 11, 2014

East Coast Convention of Narcotics Anonymous Advisory Board Minutes November 7, 2016

Transcription:

Efficiency Maine Trust Board Meeting Minutes June 25, 2014 Trust Board Members: Al Hodsdon, Chair David Barber, Vice Chair Brent Boyles, Treasurer Kenneth Fletcher, Secretary Lennie Burke Lisa Smith for Patrick Woodcock Efficiency Maine Trust (EMT) Staff: Paul Badeau Ian Burnes Elizabeth Crabtree Constance Packard Anne Stephenson Michael Stoddard Other Attendees: Will Beck, MEMA Bill Bell, Maine Pellet Fuels Association Donald Bresnahan, Energy Systems Group Joel Harrington, CMP Jim Labrecque, Flexware Control Tech Calvin Luther, Consultant Chris Shorey, Governor s Energy Office Richard Silkman, Grid Solar Timothy Schneider, Public Advocate Tom Snyder, P-S Performance Group 1.0 Welcome and Introductions Mr. Hodsdon called the meeting to order at 9:35 a.m. The Board and attendees introduced themselves. 2.0 Approve Draft Agenda and Minutes Mr. Barber requested that the minutes be corrected to reflect that he was present at the April board meeting but Mr. Fletcher was not. ACTION: Upon a motion duly made (Mr. Barber) and seconded (Ms. Burke), the Board voted unanimously to approve the draft agenda and the minutes with amendment provided by Mr. Barber. Efficiency Maine Trust Page 1

3.0 Public Comment on Agenda Items Mr. Labrecque commented that he was on the team that recently installed ductless heat pumps at the Blaine House. Mr. Labrecque added that he was disappointed that the heat pumps installed were ineligible for rebates because their HSPF rating was too low. Mr. Labrecque encouraged Efficiency Maine staff to reconsider eligibility criteria for ductless heat pumps because the current efficiency standards limit commercial applications with long piping and complex siting such as the Blaine House. Mr. Bell commented that there is a new container shipping business located in Portland that is the direct result of increased activity in the pellet boiler industry. He hoped to pass along a concrete example of the economic development power of Efficiency Maine s incentives. Mr. Beck commented that he was pleased to be invited to the HESP Stakeholder Meeting and hopes to work with the staff to explore alternative eligibility criteria to AFUE for central heating systems. 4.0 Executive Director Report Mr. Stoddard began his Executive Director s Report with a report on Communications and Outreach. Mr. Stoddard reported that he was a panelist at the ISO-NE Consumer Liaison Conference in Ogunquit on May 29, and provided an overview of energy efficiency s role as a resource in meeting New England s capacity and energy needs. Mr. Stoddard mentioned that he will be updating the Board over the summer on some strategies the staff is implementing to more proactively engage business customers and homeowners as Efficiency Maine s programs expand. Mr. Stoddard s report then turned to Regulatory Affairs. Mr. Stoddard mentioned that the PUC recently ordered the Trust to distribute just over $1.6 million from the 15% of RGGI funds to Maine s electric distribution utilities, pro rata, for rate relief as required by the provisions of the 2013 Omnibus Energy Bill. Mr. Stoddard reported to the Board that the Business Incentive Program will be ramping up marketing and outreach efforts as the program team works to invest those funds carried over between FY 14 and 15. He reported that the final report to the DOE on the Multifamily Program was recently submitted; now that the federal funds for this program have been exhausted, the Multifamily Program will be continuing with RGGI funds. Mr. Stoddard closed the update on commercial programs by indicating that the Large Customer Program will also have a carryover between FY14 and 15 and Staff is focused on expanding customer participation in the program, and suggested that the Board may need to reassess whether the budget allocations are at the right level based on program participation in FY14 once those participation levels are determined through the analysis of year-end results. Mr. Stoddard shared that there will be a half-day stakeholder meeting to solicit feedback on the first nine months of the Home Energy Saving Program; the meeting will also Efficiency Maine Trust Page 2

present an opportunity for Staff to share program results to date. So far, the HESP program has loaned $9 million for efficiency projects. The recently added unsecured loans have significantly increased participation in the loan program. Mr. Stoddard completed his report by sharing that the retail lighting program was very successful and added that the savings numbers reported do not reflect the added economic impact of efficient lighting s reduction of winter peak and the basis differential. Mr. Stoddard s complete Executive Director s Report may be found here. 5.0 Reports a. Finance and Administration Committee (i) APPROVE FY14 Budget Adjustments Mr. Boyles briefed the Board on Staff s recommended budget adjustments. Ms. Smith asked for clarification about whether the transfers for the HESP program reflected incentives already paid or reflected funds in FY15. Mr. Stoddard clarified that the HESP incentives will all be bundled in one budget in FY15 but that they previously were separated for planning purposes; these budget transfers merely reflect that market uptake of the various measures offered under HESP in FY14 turned out slightly differently than the original projections. Ms. Smith added that she was concerned about the rate of uptake for pellet boiler incentives and that she hoped that the Staff and Board could discuss incentive amounts for the program moving forward. Barber) the Board voted unanimously to approve a budget transfer in the amount of $650,000 from the RGGI Heating Appliance Rebate program to the RGGI Ultra-Low GHG System program, increase the Better Building RDI budget by $800,000 and increase use of loan and fund balance by $800,000, and approve a budget a reduction of $500,000 for both Long Term Contract Revenues and Expenditures. (ii) APPROVE Authority for Executive Director to Make Certain Budget Transfers, as Appropriate, in FY2015 Mr. Boyles briefed the Board on a Staff recommendation that the Executive Director s authority to transfer funds between programs be expanded in order to more quickly implement program changes and adjust program design. Mr. Boyles offered the motion and was seconded by Mr. Barber. Ms. Smith offered an amendment that all transfers be limited to $100,000; she Efficiency Maine Trust Page 3

explained that larger budget transfers could be approved by the Board. Mr. Fletcher seconded the motion. Mr. Barber expressed his concern that too small a cap would handcuff the Staff. Ms. Burke asked Mr. Stoddard for examples of when this authority might be used. Mr. Stoddard replied that there are occasions when program activity is greater in some programs than in others, and when forecasts for participation have missed the mark. ACTION: Upon a motion duly made (Mr. Barber) and seconded (Ms. Burke) the Board voted unanimously to table the motion until further consideration at the Chair s discretion. (iii) APPROVE Bank Authorization Change Fletcher) the Board voted unanimously to approve a resolution listing as agents of the Trust for purposes of completing Trust operations with Camden National Bank as indicated in a signed Resolution of Lodge, Association or Other Similar Organization : Brent M. Boyles, Treasurer; Albert E. Hodsdon, Board Chair; Michael D. Stoddard, Executive Director; and Joy M. Adamson, Grant and Contract Administrator. And removing prior agents of the Trust: Glenn Poole, Naomi Mermin, and Elizabeth Crabtree, and further to Authorize the Secretary of the Board to complete and submit the Resolution. (iv) UPDATE on Third-party Vendor Review and Disaster Recovery Plan Mr. Boyles directed the Board to the copy of the Disaster Recovery Plan included in their packets. (v) FY15 Budget Amendment Mr. Stoddard briefed the Board on a further Staff recommendation to shift some of the funds in the Better Buildings loan fund budget from unused loan administration expenses to the HESP program. Barber) the Board voted unanimously to increase the FY 15 Better Building RDI budget by $1,200,000 and increase the Use of Loan fund balance by $1,200,000. Efficiency Maine Trust Page 4

6.0 Other reports: The Role of Non-Transmission Alternatives in the Maine Grid: Panel Discussion Mr. Stoddard introduced Mr. Silkman from Grid Solar, Mr. Schneider the Public Advocate, and Mr. Burnes from Efficiency Maine. Mr. Silkman, Mr. Schneider and Mr. Burnes provided overviews of grid operations and reliability challenges; results from the Boothbay Harbor Non-Transmission Alternatives pilot; and engaged in a Q&A format to answer questions from the Board and audience. 7.0 Committee Reports, continued (b) Program Committee i. Update on Marketing and Public Information Initiatives Mr. Badeau presented video case studies recently produced by Efficiency Maine s Communications Division. Dr. Stephenson presented an update on website traffic and internet ad results. 8.0 New Business Mr. Barber requested that the Staff provide an update on some of the questions and comments that have come up at recent Board meetings. 9.0 Next Meeting Agenda and Scheduling The next meeting will be scheduled over email. N.B.: After the Board Meeting the next Board Meeting date was set for Wednesday August 20. 10.0 Adjourn ACTION: Upon a motion duly made (Mr. Barber) and seconded (Ms. Smith) the Board voted unanimously to adjourn the public meeting at 12:15 p.m. Efficiency Maine Trust Page 5