VCE Board Meetings are held monthly. The public is always welcome!
To receive notices about upcoming meetings and other important information, simply sign up here.
The Board has cancelled their regular meeting of Thursday, January 14, 2021 and has scheduled a Special meeting for Thursday, January 21, 2021 at 4 p.m. via Zoom teleconference.
Pursuant to the Provisions of the Governor’s Executive Orders N-25-20 and N-29-20, which suspends certain provisions of the Brown Act and the Orders of the Public Health Officers with jurisdiction over Yolo County, to Shelter in Place and to provide for physical distancing, all members of the Board of Directors and all staff will attend this meeting telephonically. Any interested member of the public who wishes to listen in should join this meeting via teleconferencing as set forth in the January 21, 2021 meeting agenda.
The January 21, 2021 meeting information is below. (Please see additional information on how to join the meeting listed on the agenda.)
- From a PC, Mac, iPad, iPhone, or Android device with high-speed internet. (If your device does not have audio, please also join by phone.) https://us02web.zoom.us/j/83445320647 Meeting ID: 834 4532 0647
- By phone: 1-669-900-9128 US or 1-346-248-7799 US Meeting ID: 83445320647#
Public comments may be submitted electronically or during the meeting. Instructions on how to submit your public comments can be found in the PUBLIC PARTICIPATION note at the end of the agenda once it is posted.
Valley Clean Energy Authority’s monthly Board meetings are typically held on the 2nd Thursday of each month, alternating locations between the City of Davis Community Chambers and City of Woodland Council Chambers. During COVID, the Board’s regular meetings have been scheduled for 4 p.m. via teleconference [adopted via Resolution 2020-022 at their August 13, 2020 meeting].
You can sign up for VCE’s Newsletter to receive Board meeting agendas.
Meetings are accessible to people with disabilities. If you need special assistance to participate in this meeting, or if you wish to request the meeting materials in an alternate format, contact Alisa Lembke, VCEA Board Clerk/Administrative Analyst, at least two (2) working days before the meeting at (530) 446-2750 or Alisa.Lembke@valleycleanenergy.org.
Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection when they are distributed to all or most members of the Board. To inspect VCEA public records contact Board Clerk Alisa Lembke at (530) 446-2750 or Alisa.Lembke@ValleyCleanEnergy.org. Agendas and Board meeting materials can be inspected at VCEA’s offices located at 604 Second Street, Davis, California 95616; please call (530) 446-2750 to make arrangements for inspection.
Please note that the numerical order of items on the agenda is for convenience of reference. Items may be taken out of order on the request of any Board member with the concurrence of the other Members. Staff recommendations are advisory to the Board. The Board may take any action it deems appropriate on any item on the agenda even if it varies from the staff recommendation.
Board of Directors Agendas & Meeting Materials
- 2021 Meeting Materials
- 2020 Meeting Materials
- 2019 Meeting Materials
- 2018 Meeting Materials
- 2017 Meeting Materials
- 2016 Meeting Materials
- VCE 1/21/2021 Special Board Meeting Agenda
- Item 4 - Approve December 10, 2020 Board Meeting Minutes.
- Item 5 - Receive 2021 Long Range Calendar.
- Item 6 - Receive Financial Update – November 30, 2020 (unaudited) financial statement.
- Item 7 - Receive Legislative Update.
- Item 8 - Receive January 6, 2021 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive January 5, 2021 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee December 17, 2020 Meeting Summary.
- Item 11 - Approve revised and updated Community Advisory Committee Charge incorporating VCE’s 3-year Strategic Plan and Environmental Justice Statement.
- Item 12 - Receive copy of Amendment #1 to Jim Parks Consulting Agreement adding key account tasks and extending the contract one year.
- Item 13 - Accept Treasury and Investment report from the Valley Clean Energy (VCE) Treasurer and ratify the County of Yolo Investment Policy for the calendar year 2021 as the Investment policy applicable to VCE.
- Item 14 - Consider Valley Clean Energy participation in Arrearage Management Plan ...
- Item 15 - Consider entering into a Power Purchase Agreement for renewable energy and capacity between Valley Clean Energy and Resurgence Solar I, LLC...
- Item 16 - Consider entering into an agreement with Pacific Gas & Electric (PG&E) to accept 2021 large-hydro GHG Free attributes and reject 2021 allocation of nuclear power GHG Free attributes.
- Item 17 - Consider the 2021 Valley Clean Energy Power Procurement Plan...
- VCE 1/21/2021 Board Packet
Date/Time: January 14, 2021 4:00 pm
Location: Via Zoom teleconference
Meeting Materials
- VCE Board 12/10/20 Meeting Agenda
- Item 4 - Approve November 12, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 and 2021 Long Range Calendars.
- Item 6 - Receive Financial Update – October 31, 2020 (unaudited) financial statement.
- Item 7 - Receive Legislative Update.
- Item 8 - Receive December 2, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive December 2, 2020 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee November 19, 2020 Meeting Summary.
- Item 11 - Approve Amendment #21 to Task Order 4 of the SMUD agreement...
- Item 12 - Approve 2021 Legislative Platform providing direction for VCE engagement in the State legislative process.
- Item 13 - Receive and file 2020 VCE Enterprise Risk Management Report.
- VCE Board 12/10/20 Meeting Packet
- VCE 12/10/20 Board Meeting Slides-Materials
- VCE 12/10/20 Board Meeting VIDEO/RECORDING
- VCE 11/12/20 Board Meeting Agenda
- Item 4 - Approve October 10, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 - Receive Financial Update – September 30, 2020 (unaudited) financial statement.
- Item 7 - Receive November 5, 2020 Regulatory Update provided by Keyes & Fox.
- Item 8 - Receive November 3, 2020 Customer Enrollment Update.
- Item 9 - Receive Community Advisory Committee October 22, 2020 Meeting Summary.
- Item 10 - Approval of Amendment 1 to Automate Mailing Service agreement.
- Item 11 - Approval of Amendment 1 to Green Ideals, VCE’s marketing consultant, agreement.
- Item 12 - Accept and attest the accuracy of Valley Clean Energy’s 2019 Power Content Label for the Standard Green and UltraGreen products for 2019.
- Item 13 - Ratify VCE's Strategic Plan.
- Item 14 - Ratify VCE's Environmental Justice Statement.
- Item 15 - Approve Power Purchase Agreements: a. Putah Creek Solar Farms, LLC and b. Gibson Renewables, LLC.
- Item 16 - Receive update on short and long-range COVID impacted financial forecast, load, revenue and power costs.
- Item 17 - Approve allocation of Fiscal Year 2020 Net Margin.
- VCE 11/12/20 Board Meeting Packet
- VCE 11-12-20 Board Meeting Slides-Materials
- VCE 11-12-20 Board Meeting VIDEO/RECORDING
- VCE 11-12-20 Board Meeting Minutes
- VCE 10/8/20 Board Meeting
- Item 4 - Approve September 10, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 - Receive Financial Update – August 31, 2020 (unaudited) financial statement.
- Item 7 - Receive Legislative Update.
- Item 8 - Receive September 30, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive September 30, 2020 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee September 24, 2020 Meeting Summary.
- Item 11 - Approve Amendment #20 to Task Order 2 of the SMUD Agreement - implementation of the 2019 CEC Power Content Label.
- Item 12 - Receive and approve audited financial statements for the period of July 1, 2019 to June 30, 2020 presented by James Marta & Company.
- Item 13 - Approve Valley Clean Energy three-year Strategic Plan.
- Item 14 - Approve Valley Clean Energy statement on environmental justice issues.
- VCE 10/8/20 Board Meeting Packet
- VCE 10/8/20 Board Meeting Slides/Materials
- VCE 10/8/20 Board Meeting VIDEO/RECORDING
- VCE 10/8/20 Board Meeting Minutes
- VCE 9/10/2020 Board Meeting Agenda
- Item 4 - Approve August 13, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 - Receive Financial Update – July 31, 2020 (unaudited) financial statement.
- Item 7 - Receive Legislative Update.
- Item 8 - Receive September 4, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive September 1, 2020 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee August 27, 2020 Meeting Summary.
- Item 11 - SMUD Amendment #19 to Task Order 4 – Operational Staff extension of Director of Finance and Internal Operations through 12/31/20.
- Item 12 - Approve amended and restated credit agreement with River City Bank.
- Item 13 - Approve Resource Adequacy Agreements between VCE and 1) VESI 10 LLC (ORMAT/Terra Buena) and 2) Leapfrog Power, Inc.
- Item 15 - Receive progress update and provide feedback on VCE Strategic Plan.
- VCE 9/10/20 Board Meeting Packet
- VCE 9/10/20 Board Meeting Materials-Slides
- VCE 9/10/20 Board Meeting VIDEO/RECORDING
- VCE 9/10/2020 Board Meeting Minutes
- VCE 8/13/20 Special Board Meeting Agenda
- Item 4 - Approve July 9, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 - Receive Financial Update – June 30, 2020 (unaudited) financial statement.
- Item 7 - Receive Legislative Update.
- Item 8 - Receive August 5, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive August 5, 2020 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee July 23, 2020 Meeting Summary.
- Item 11 - Receive copy of signed Amendment #18 to Task Orders 2, 3, and 4 to SMUD agreement
- Item 12 - Adopt resolution amending Resolution 2017-004 to modify time and place for regular Board meetings.
- Item 13 - Recognition of the City of West Sacramento as an Associate Member of Valley Clean Energy Joint Powers Agency.
- Item 14 - VCE’s 2020 IRP and associated Action Plan to be submitted to the CPUC
- VCE 8/13/20 Special Board Meeting Packet
- VCE 8/13/20 Special Board Meeting MATERIALS/SLIDES
- VCE 8/13/20 Special Board Meeting VIDEO/RECORDING
- VCE 8/13/20 Board Meeting Minutes
- VCE 7/9/2020 Special Board Meeting Agenda
- Item 4 - Approve June 11, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 - Receive Financial Update – May 31, 2020 (unaudited) financial statement.
- Item 7 - Receive Legislative Update.
- Item 8 - Receive July 1, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive June 30, 2020 Customer Enrollment Update.
- Item 10 - Receive CAC June 25, 2020 Meeting Summary.
- Item 11 - Ratify extension of Donald Dame agreement for consulting services for the time period of July 1, 2020 through June 30, 2021.
- Item 12 - Approve temporary extension of revolving line of credit with River City Bank to August 15, 2020.
- Item 13 - Appointment of Community Advisory Committee Member.
- Item 14 - Approval of update to the VCE 2020 Procurement Plan, including directives and delegations for 2020 Power Procurement activities.
- Item 15 - Receive update on draft Integrated Resource Plan.
- Item 16 - Approval of draft Legislative Platform.
- VCE 7/9/20 Special Board Meeting Packet
- VCE 7/9/20 Special Board Meeting SLIDES
- VCE 7/9/20 Special Board Meeting VIDEO/RECORDING
- VCE7/9/20 Special Board Meeting Minutes
- VCE 6/11/20 Special Board Meeting Agenda
- Item 4 - Approve May 14, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 -Receive Financial Update – April 30, 2020 (unaudited) financial statement.
- Item 7 - Receive June 2020 Legislative Update and approve support of SB 862, SB 1117, and SB 1312
- Item 8 - Receive June 3, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive June 2, 2020 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee May 28, 2020 Meeting Summary.
- Item 11 - Approve extension of VCE opt-out fee waiver for one additional year until July 1, 2021. UPDATED 6-8-20
- Item 12 - Approve Memorandum of Understanding (MOU) between City of Davis and VCE to implement the SACOG EV Charging Infrastructure Grant.
- Item 13 - Approve Amendment #17 to Task Order #4 to SMUD Professional Services Agreement.
- Item 14 - Approve one-year contract extension with Keyes & Fox to provide regulatory legal counsel to VCE until July 2021
- Item 15 - Approve one-year contract extension with Pacific Policy Group to provide lobbying services to VCE until July 2021.
- Item 16 - Consideration of Reappointment/Appointment of Community Advisory Committee Members.
- Item 17 - Approve PPA between VCE and Rugged Solar LLC for the procurement of energy from a new 72 megawatt solar photovoltaic project.
- Item 18 - Approve policy strategies to plan for incorporation of long-term renewable contracts into VCE’s power portfolio and to address fiscal year 2020/21 PCIA and Resource Adequacy cost impacts.
- Item 19 - Approve Fiscal Year 2020-2021 Operating Budget.
- Item 20 - Update on request for offers for local renewable projects and Incremental Resource Adequacy.
- Item 21 - Approve Net Energy Metering Donation Pilot Program.
- VCE 6/11/20 Special Board Meeting Packet
- VCE 6/11/20 Special Board Meeting Packet with Corrected Item 11
- VCE 6/11/20 Special Board Meeting Materials/Slides
- VCE 6/11/20 Special Board Meeting VIDEO/RECORDING
- VCE 6/11/2020 Special Board Meeting Minutes
- VCE CAC May 14, 2020 Special Meeting Agenda
- Item 4 - Approve April 9, 2020 Board meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 - Receive Financial Update – March 31, 2020 (unaudited) financial statement.
- Item 7 - Receive May 6, 2020 Regulatory Update provided by Keyes & Fox.
- Item 8 - Receive Legislative update.
- Item 9 - Receive May 6, 2020 Customer Enrollment update.
- Item 10 - Receive Community Advisory Committee April 23, 2020 meeting summary.
- Item 11 - Approve Power Purchase Agreement between Valley Clean Energy and the Yolo County Flood Control & Water Conservation District (YCFCWCD)...
- Item 12 - Amendment #16 to Task Order 2 of the Sacramento Municipal Utility District Professional Services Agreement for technology configuration of VCE’s billing system...
- Item 13 - Approve Power Purchase Agreement between Valley Clean Energy and Rugged Solar LLC for the procurement of energy...
- Item 15 - Receive analysis of Pacific Gas & Electric’s offer to allocate Greenhouse gas (GHG)-free attributes to Community Choice Aggregators...
- Item 16 - Update on Fiscal Year 2020-2021 preliminary Operating Budget, Load Forecast, and Potential Policy Options to address possible future fiscal impacts related to COVID-19 and State regulatory actions.
- VCE May 14, 2020 Special Board Meeting Packet
- VCE May 14, 2020 Special Board Meeting MATERIALS-SLIDES
- Supplemental Information on Item 15 - GHG-Free Attributes: CPUC Resolution dated 5/7/20
- Public Comment Received and Additional Exchange 5/11/20 re: Item 15 - GHG-Free Attributes
- Updated 5-13-20 VCE May 14, 2020 Special Board Meeting MATERIALS-SLIDES
- VCE 5-14-2020 Special Board Meeting RECORDING-VIDEO
- VCE 5/14/20 Special Board Meeting Minutes
- VCE 4/9/2020 Special Board Meeting Agenda
- Item 4 - Approve March 12, 2020 Board Meeting Minutes.
- Item 5 - Receive 2020 Long Range Calendar.
- Item 6 - Receive Financial Update – February 29, 2020 (unaudited) financial statement.
- Item 7 - Receive April 1, 2020 Regulatory Update provided by Keyes & Fox.
- Item 8 - Receive Legislative Update.
- Item 9 - Receive April 1, 2020 Customer Enrollment Update.
- Item 10 - Receive update on Fiscal Year 2020-2021 Operating Budget.
- Item 11 - River City Bank Revolving Line of Credit Extension ratification.
- Item 13 - Approve Power Purchase Agreement between Valley Clean Energy and Rugged Solar LLC for the procurement of energy.
- Item 14 - Approve issuance of a local / regional renewable energy Request for Offers (RFO) solicitation.
- VCE 4/9/2020 Special Board Meeting Packet
- VCE 4/9/2020 Special Board Meeting Materials/Slides
- VCE 4/9/2020 Special Board Meeting Materials/Slides Updated 4/9/2020
- Public Comments Recieved 4/9/2020. Please note that Item 13 was tabled to next Board meeting.
- VCE 4/9/2020 Special Board Meeting RECORDING-VIDEO
- VCE 4/9/2020 Special Board Meeting Minutes
- VCE 3/12/20 Special Board Meeting Agenda
- Item 5 - Approval of February 13, 2020 Board Meeting Minutes.
- Item 6 - Receive 2020 Long Range Calendar.
- Item 7 - Receive Financial Update – January 31, 2020 (unaudited) financial statement.
- Item 8 - Receive March 5, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive March 4, 2020 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee February 5, 2020 and February 27, 2020 Meeting Summaries.
- Item 11 - Update on SACOG Grant schedule.
- Item 12 - Approval of Amendment No. One (1) to Pacific Policy Group contract for legislative support services.
- Item 13 - Approval of Amendment No. One (1) to Consultant contract with Boutin Jones for legal services related to the PG&E bankruptcy.
- Item 14 - Approval of Amendment No. One (1) to Consultant contract with Victoria Zavattero for support services related to the acquisition of PG&E local distribution assets.
- Item 15 - Approval of entering into a letter agreement with Consultant LEAN Energy to provide facilitation and support services for the VCE Strategic Planning process.
- Item 16 - Approve support of legislative bills: SB 947, AB 2689, AB 3014 and SB 917.
- Item 17 - Update on Power Charge Indifference Adjustment (PCIA) and Energy Resource Recovery Account (ERRA).
- Item 18 - Review and provide feedback on the preliminary draft Fiscal Year 2020-2021 Operating Budget.
- Item 19 - Approve Valley Clean Energy’s Policy regarding potential PG&E allocation of Greenhouse Gas (GHG)-free (Large Hydro and Nuclear) resources to CCAs.
- Item 20 - Receive introduction on local / regional renewable energy Request for Offers (RFO) solicitation.
- VCE 3/12/20 Special Board Meeting Packet
- VCE 3/12/20 Special Board Meeting Materials
- VCE 3/12/20 Board Special Meeting Minutes
- VCE 2/13/20 Board Meeting Agenda
- Item 5 - Approve January 9, 2020 Board Meeting Minutes.
- Item 6 - Receive 2020 Long Range Calendar.
- Item 7 - Receive Financial Update – December 31, 2019 (unaudited) financial statement.
- Item 8 - Receive February 6, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive Legislative Update and approve support of legislative bills.
- Item 10 - Receive February 6, 2020 Customer Enrollment Update.
- Item 11 - Receive Community Advisory Committee January 23, 2020 Meeting Summary.
- Item 12 - Approve contract amendment to extend the contract of Valley Clean Energy regulatory counsel Keyes & Fox.
- Item 13 - Approve contract amendment to increase the rate for Valley Clean Energy co-general counsel Best, Best & Krieger.
- Item 14 - Ratify Amendment 14 to Task Order 3 to the SMUD and approve Amendment 15 to Task Order 4 to SMUD.
- Item 15 - Approve change to the employee medical benefits offered by Valley Clean Energy and update those changes in the Employee Handbook.
- Item 16 - Approve revision to Item #4 of the February 13, 2020 Net Energy Metering (NEM) Policy.
- Item 17 - Approve VCE Sponsorship Program Guidelines.
- Item 18 - Recognize service of past Chair (Gerry Braun) and Vice-Chair (Christine Shewmaker) of the VCE Community Advisory Committee.
- Item 19 - Approve PPA between VCE and Aquamarine Westside LLC.
- Item 20 - Introduce planning process for the development of a strategic plan for VCE and adopt a process timeline.
- Item 21 - Approve VCE's Policy regarding potential PG&E allocation of Greenhouse Gas (GHG)-free.
- Item 23 - Update on SACOG Electric Vehicle Charging Infrastructure Grant.
- VCE 2/13/20 Board Meeting Packet
- VCE 2/13/20 Board Meeting Materials
- VCE 2/13/20 Board Meeting Video
- VCE 2/13/20 Board Meeting Minutes
- VCE 1/9/2020 Board Meeting Agenda
- Item 5 - Approve December 12, 2019 Board Meeting Minutes.
- Item 6 - Receive 2020 Long Range Calendar.
- Item 7 - Receive Financial Update – November 30, 2019 (unaudited) financial statement.
- Item 8 - Receive January 3, 2020 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive January 2, 2020 Customer Enrollment Update.
- Item 10 - Receive Community Advisory Committee’s December 5, 2019 Special Meeting Summary.
- Item 11 - Approve participation of Board Member Lucas Frerichs on the California Community Choice Association Local Elected’s Coordination Subcommittee.
- Item 12 - Consider Draft Guiding Principles related to the potential acquisition of PG&E’s local electricity distribution system.
- Item 13 - Approve Power Purchase Agreement between Valley Clean Energy and Aquamarine Westside LLC
- VCE 1/9/2020 Board Meeting Packet
- VCE 1/9/20 Board Meeting Materials
- 1/9/2020 VCE Board Meeting Minutes
- VCE 1/9/20 Board Meeting Video
Date/Time: December 10, 2020 4:00 pm
Location: Via Zoom teleconference
Meeting Materials
Date/Time: November 12, 2020 4:00 pm
Location: Via Zoom teleconference
Meeting Materials
Date/Time: October 8, 2020 4:00 pm
Location: Via Zoom teleconference
Meeting Materials
Date/Time: September 10, 2020 4:00 pm
Location: Via Zoom teleconference
Meeting Materials
Date/Time: August 13, 2020 4:00 pm
Location: Via Zoom teleconference
Meeting Materials
Date/Time: July 9, 2020 4:00 pm
Location: Via Zoom Teleconference
Meeting Materials
Date/Time: July 9, 2020 5:30 pm
Location: Via Zoom Teleconference
Meeting Materials
Date/Time: June 11, 2020 4:00 pm
Location: Via Zoom Teleconference
Meeting Materials
Date/Time: May 14, 2020 4:00 pm
Location: Via Zoom Teleconference
Meeting Materials
Date/Time: April 9, 2020 4:00 pm
Location: Via Teleconference
Meeting Materials
Date/Time: March 12, 2020 4:00 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: March 12, 2020 4:00 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: February 13, 2020 5:30 pm
Location: City of Davis Community Chambers, 23 Russell Boulevard, Davis, CA 95616
Meeting Materials
Date/Time: January 9, 2020 5:30 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
- VCE 12/12/19 Board Agenda
- Item 5 - Approval of November 14, 2019 Board Meeting Minutes.
- Item 6 - Receive 2019 and draft 2020 Long Range Calendars.
- Item 7 - Receive Financial Update – October 31, 2019 (unaudited) financial statement.
- Item 7 - Addendum October 31, 2019 Financial Statement Actual vs. Budget 12-12-19
- Item 8 - Receive December 5, 2019 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive November-December 2019 Customer Enrollment Update and Monthly Call Center Report as of December 1, 2019.
- Item 10 - Receive Community Advisory Committee’s November 12, 2019 Special Meeting Summary.
- Item 11 - City of Winters Membership in Valley Clean Energy Alliance: A) Approving the City of Winters Membership and B) Amending VCE CCA Implementation Plan and Statement of Intent
- Item 12 - Approval of the Valley Clean Energy Short Term Energy Procurement Plan.
- Item 14 - Update on 2020 Power Charge Indifference Adjustment (PCIA) and Energy Resource Recovery Account (ERRA).
- Item 15 - Consider Draft Guiding Principles related to the potential acquisition of PG&E’s local electricity distribution system.
- VCE 12/12/19 Board Packet
- VCE 12/12/19 Board Meeting Materials with Corrections to Slides 19-21
- VCE 12/12/19 Board Meeting Video
- VCE 12/12/19 Board Meeting Minutes Approved
- VCE 11/14/19 Board Meeting Agenda
- Item 4 - Acceptance of associate membership for Cities of Winters and West Sacramento and welcome to Associate Board Members for Winters and West Sacramento.
- Item 6 - Approval of October 10, 2019 Special Meeting Minutes.
- Item 7 - Receive 2019 Long Range Calendar.
- Item 8 - Receive Financial Updates – September 30, 2019 (unaudited) financial statements.
- Item 9 - Receive November 5, 2019 Regulatory Update provided by Keyes & Fox.
- Item 10 - Receive Legislative Update.
- Item 11 - Receive November 4, 2019 Customer Enrollment Update and Monthly Call Center Report as of October 27, 2019.
- Item 12 - Approval of Consultant Donald Dame contract increase by $15,000.
- Item 13 - Approve Resolution amending and restating River City Bank Credit Agreement, including...
- Item 14 - Introduction of draft amendment to Valley Clean Energy’s Community Choice Aggregation Implementation Plan and Statement of Intent for the City of Winters enrollment.
- Item 15 - Receive Third Quarter 2019 Procurement Update.
- VCE 11/14/19 Board Meeting Packet without Items 13 and 15
- VCE 11-14-19 Board Meeting Packet UPDATED w Items 13a15 11-12-19
- VCE 11-14-19 Board Meeting Materials
- VCE 11-14-19 Approved Meeting Minutes
- VCE 11/14/19 Board Meeting Video
- VCEA 10/10/19 Special Board Meeting Agenda
- Item 5 - Approval of September 6, 2019 and September 12, 2019 Board Meeting Minutes.
- Item 6 - Receive 2019 Long Range Calendar.
- Item 7 - Receive Financial Updates – August 31, 2019 (unaudited) financial statements.
- Item 8 - Receive October 2, 2019 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive Legislative Update.
- Item 10 - Receive Customer Enrollment Update and Monthly Call Center Report.
- Item 11 - Receive Community Advisory Committee’s September 26, 2019 Meeting Summary.
- Item 12 - Acceptance of City of Winters Membership in Valley Clean Energy and approve new membership provisions for the City of Winters.
- Item 13 - Receive and approve audited financial statements for Fiscal Year 2018/2019 presented by James Marta & Company.
- Item 14 - Approval of River City Bank renewal terms for the existing RLOC and debt restructuring proposal.
- Item 15 - Update on Legacy Net Energy Metering (NEM) customer enrollment in 2020 and approval of amendments to the VCE NEM policy.
- VCEA 10/10/19 Special Board Meeting PACKET
- VCEA 10/10/19 Special Board Meeting MATERIALS
- Item 15 - NEM Policy - Additional Materials HANDOUT
- VCEA 10-10-19 Approved Board Meeting Minutes
- VCEA 10-10-19 Board Meeting Video
- VCE 9/12/19 Board Meeting Agenda
- Item 5 - Approval of draft July 11, 2019 Board Meeting Minutes.
- Item 6 - Receive 2019 Long Range Calendar.
- Item 7 - Receive Financial Updates – June 30, 2019 (unaudited) and July 31, 2019 (unaudited) financial statements.
- Item 8 - Receive September 6, 2019 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive Legislative Update.
- Item 10 - Receive August 29, 2019 Customer Enrollment Update and Monthly Call Center Report as of August 18, 2019.
- Item 11 - Receive CAC's July 25, 2019 and August 22, 2019 Meeting Summaries.
- Item 12 - Receive Amendment #13 to Task Orders 2, 3 and 4 of the SMUD Professional Services Agreement updating the billable rates for Fiscal Year 2019/2020.
- Item 13 - Receive the VCE Triennial Data Privacy Audit report - 2018.
- Item 14 - Accept and attest the accuracy of Valley Clean Energy’s 2018 Power Content Label for the Ultra Green product for 2018 based on staff’s review.
- Item 15 - Amendment to VCEA JPA to create associate membership status and approve inviting Cities of Winters and West Sacramento as associate members.
- Item 16 - Adoption of RTOU Rates and First Year Bill Protection. (Action)
- Item 17 - Receive update of River City Bank Credit Agreement and debt restructure analysis. (Informational)
- Item 19 - Request approval of delegation for procuring 2021 price hedging energy. (Action)
- VCE 9/12/19 Board Meeting Packet
- VCE 9/12/19 Board Meeting Materials
- Item 15 - ADDENDUM to Amendment to VCEA JPA to create associate membership status and approve inviting Cities of Winters and West Sacramento as associate members.
- VCEA Approved 9/12/2019 Board Meeting Minutes
- VCE 7/11/19 Board Meeting Agenda
- Item 5 - Approval of draft June 17, 2019 and June 27, 2019 Special Board Meeting Mintues
- Item 6 - Receive 2019 Long Range Calendar.
- Item 7 - Receive Financial Updates – May 31, 2019 (unaudited) financial statements.
- Item 8 - Receive July 2, 2019 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive Legislative Update.
- Item 10 - Receive Customer Enrollment Update and Monthly Call Center Report
- Item 11 - Receive Community Advisory Committee’s June 27, 2019 Meeting Summary.
- Item 12 - Approve Valley Clean Energy Employee Handbook update.
- Item 13 - Approve Valley Clean Energy’s final tariff sheets effective July 1, 2019.
- Item 16 - Receive Second Quarter 2019 Procurement Update.
- Item 17 - Receive Biannual Enterprise Risk Management (ERM) report.
- VCE 7/11/19 Board Meeting Packet
- VCE 7/11/19 Board Meeting Materials
- VCEA 7/11/19 Approved Board Meeting Minutes
- VCE 6/17/19 Special Board Meeting Agenda
- Item 5 - Approval of draft April 11, 2019 Board Meeting Minutes.
- Item 6 - Receive 2019 Long Range Calendar.
- Item 7 - Receive Financial Updates – March 31, 2019 and April 30, 2019 (unaudited).
- Item 8 - Receive June 7, 2019 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive Legislative Update.
- Item 10 - Receive Customer Enrollment Update.
- Item 11 - Receive Community Advisory Committee’s Meeting Summaries.
- Item 12 - Consider Community Advisory Committee’s recommendation of positions on legislative bills.
- Item 13 - Consideration of Reappointment/Appointment of Community Advisory Committee Members.
- Item 14 - Approval of extending the waiving of opt-out fees for one more year.
- Item 15 - Approval of Task Order 6 of the SMUD Professional Services Agreement - expansion of Valley Clean Energy service to Winters, CA.
- Item 16 - Approval of extension of Consultant Donald Dame contract and increase the contract amount.
- Item 17 - Authorize Interim General Manager to enter into a legal services agreement to continue legal services with Harriet Steiner from Best, Best & Krieger.
- Item 18 - Approval of VCE’s New Rate Structure and Dividend Program Guidelines and Amendment 11 to Task Order 2 SMUD Agreement.
- Item 19 - Approval of enrollment of NEM legacy accounts beginning January 2020; revision to the approved NEM Policy; and, Amendment 12 to Task Order 2 of SMUD Agreement.
- Item 20 - Approval of Fiscal Year 2019/2020 Operating Budget.
- Item 20 - UPDATED Staff Report, FY19/20 Operating Budget and Resolution
- Item 22 - Approval of Amendment #1 to the VCE Wholesale Energy Risk Management Policy.
- VCE 6/17/19 Special Board Meeting Packet
- VCE 6/17/19 Special Board Meeting UPDATED Packet with updated Item 20
- VCE 6/17/19 Special Board Meeting Materials
- VCE 6/17/19 Board Meeting Minutes
- VCE 6/17/19 Board Meeting Video
- VCE 4/11/19 Board Meeting Agenda
- Item 5 - Approval of draft March 14, 2019 Board Meeting Minutes
- Item 6 - Receive 2019 Long Range Calendar
- Item 7 - Receive Financial Update – February 28, 2019 (unaudited) financial statement
- Item 8 - Receive April 4, 2019 Regulatory Update provided by Keyes & Fox
- Item 9 - Receive Customer Enrollment Update
- Item 10 - Receive Community Advisory Committee’s March 28, 2019 Meeting Summary
- Item 11 - Receive copy of signed Amendment 7 to Task Order 4 of SMUD Agreement
- Item 12 - Approve Amendments 8, 9, and 10 to SMUD Agreement
- Item 13 - Approve extension to the River City Bank revolving line
- Item 14 - Receive informational report on the reimbursable Staffing expenses from Member Agencies
- Item 16 - Review Long-Term Renewable Solicitation Short List results and pending recommendation to Board
- VCE 4/11/19 Board Meeting Packet
- VCE 4/11/19 Board Meeting Materials
- Approved 4/11/19 Board Meeting Minutes
- VCEA Recorded 4/11/19 Board Meeting
- Agenda
- Item 5 - Approval of Draft January 23, 2019 Special Meeting Minutes.
- Item 6 - Receive 2019 Long Range Calendar.
- Item 7 - Receive Financial Updates – December 31, 2018 and January 31, 2019 (unaudited) financial statements.
- Item 8 - Receive March 7, 2019 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive March 6, 2019 Customer Enrollment Update and Monthly Call Center Report as of February 24, 2019.
- Item 10 - Receive Community Advisory Committee’s January 24, 2019 and February 28, 2019 Meeting Summaries.
- Item 11 - Adopt Resolution authorizing the Board to disclose information to member agencies of the Joint Powers Agency pursuant to Government Code Section 54956.96.
- Item 12 - Receive update and approve continuation of Peak Day Pricing Pilot Program.
- Item 13 - Receive UltraGreen (100% Renewable) Costs and Benefits Information to Local Governments.
- Item 15 - Review and provide feedback on the preliminary draft Fiscal Year 2019/2020 Operating Budget.
- Item 16 - Review and provide feedback on the draft approach of the new Rate Structure / Dividend Guidelines.
- Item 17 - Receive information about the Residential Time of Use Rate Classes.
- Item 18 - Review and approve the updated Valley Clean Energy Strategic Marketing & Communications Plan.
- 3/14/2019 Board Packet
- 3/14/19 Board Meeting Slides
- Agenda
- Item 5 – Approval of Draft December 13, 2018 Meeting Minutes.
- Item 6 – Receive 2019 Long Range Calendar.
- Item 7 - Receive Financial Update – November 30, 2018 (unaudited) financial statements.
- Item 8 - Receive January 16, 2019 Regulatory Update provided by Keyes & Fox.
- Item 9 - Receive January 14, 2019 Customer Enrollment Update and Monthly Call Center Report as of January 9, 2019.
- Item 10 - Approve contract extensions of Energy Services Consultants: LEAN Energy and Donald Dame.
- Item 11 - Approve contract amendment to extend term, revise scope of services, and increase contract amount of Keyes & Fox, Regulatory Counsel.
- Item 12 - Approve proposal to retain Pacific Policy Group for lobbying services.
- Item 13 - Approve updates to Valley Clean Energy Employee Handbook.
- Item 14 - Update Procurement Authority / Adopt the VCEA Short Term Procurement Guide revisions and approve Financial Delegation for Staff and SMUD to procure energy for 2020 consistent with the VCEA Procurement Policy and Short-Term Procurement Guide.
- 1/23/19 Board Packet
- 1/23/19 Board Meeting Slides
Date/Time: December 12, 2019 5:30 pm
Location: City of Davis Community Chambers, 23 Russell Boulevard, Davis, CA 95616
Meeting Materials
Date/Time: November 14, 2019 5:30 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: October 10, 2019 3:00 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: October 2, 2019 8:30 am
Location: City of Davis Community Chambers, Front Conference Room, 23 Russell Boulevard, Davis, CA 95616
Meeting Materials
Date/Time: September 12, 2019 5:30 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: September 6, 2019 8:30 am
Location: City of Davis Community Chambers, Front Conference Room, 23 Russell Boulevard, Davis, CA 95616
Meeting Materials
Date/Time: July 11, 2019 5:30 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: June 27, 2019 10:30 am
Location: Yolo County Board of Supervisors Chambers, 625 Court Street, 2nd Floor, Woodland, CA 95695
Meeting Materials
Date/Time: June 17, 2019 5:30 pm
Location: City of Woodland Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: April 11, 2019 5:30 pm
Location: City of Davis Community Chambers, 23 Russell Boulevard, Davis, CA 95616
Meeting Materials
Date/Time: March 14, 2019 5:30 pm
Location: City of Woodland Council Chambers, 300 1st Street, 2nd Floor, Woodland, CA 95695
Meeting Materials
Date/Time: January 23, 2019 5:30 pm
Location: 625 Court Street, Room 206, Woodland, CA 95695
Meeting Materials
- Board Packet
- Agenda
- Item 4 - Approval of Draft November 1, 2018 Special Meeting (PCIA Workshop) and Draft November 15, 2018 Special Meeting Minutes
- Item 5 - Receive Long Range Calendars
- Item 6 - Receive Financial Update – October 31, 2018 (unaudited) financial statements
- Item 7 - Receive December 5, 2018 Regulatory Update provided by Keyes & Fox
- Item 8 - Receive Customer Enrollment Update as of December 7, 2018
- Item 9 - Receive Community Advisory Committee’s December 3, 2018 Meeting Summary
- Item 10 - Request to approve Amendment 6 to amend Task Order No. 4 (Operational Staff Services) of the Sacramento Municipal Utility District (SMUD) Professional Services Agreement to extend the Task Order to March 1, 2019.
- Item 11 - Board Consideration of Appointment of City of Woodland Resident to Community Advisory Committee
- Item 12 - Staff Recommendation to Proceed/Complete PCC-2 Renewable Power Procurement for 2019
- 12-13-18 Meeting Slides
- VCEA Recorded 12/13/18 Board Meeting
- 11-15-18 VCE Special Board Meeting Packet - updated 11/13/18
- Agenda
- Item 4 – Approval of Draft October 18, 2018 Special Meeting Minutes
- Item 5 – Receive Long Range Calendars
- Item 6 – Receive Financial Update
- Item 7 – Receive November 7, 2018 Regulatory Update provided by Keyes & Fox
- Item 8 – Receive Customer Enrollment Update as of November 7, 2018
- Item 9 – Receive Community Advisory Committee’s (CAC) October 29, 2018 Meeting Summary; comments on November 1, 2018 Special Board meeting / Power Charge Indifference Adjustment workshop; and, First Year Progress Report
- Item 10 – Approve revised Community Advisory Committee “Charge”
- Item 11 – Approve Solicitation and Appointment process to the Community Advisory Committee and confirm appointments of current CAC Members to terms of service
- Item 12 – Approve Marketing and Outreach Vendor and Authorize Interim General Manager to negotiate and enter into a contract
- Item 14 – Approve modifications to Valley Clean Energy’s rate structure, rate discount, and postponement of Net Energy Metering Customer enrollment for 2019 to address financial impacts related to the California Public Utilities Commission’s October 11, 2018 Power Charge Indifference Adjustment (PCIA) decision and other power cost related factors
- 11/15/18 Special Board Meeting Slides
- Approved 11/15/18 Board Special Meeting Minutes
- Agenda
- Item 4 – Approval of Draft September 13, 2018 Meeting Minutes
- Item 5 – Receive Long Range Calendars (2018 and 2019)
- Item 6 – Accept Financial Statement – August 31, 2018 (unaudited) financial statements (with revised comparative information from July 31, 2018)
- Item 7 – Request to approve contract between Automate Mailing Service and Valley Clean Energy in the amount not to exceed $100,000 for a two-year term to provide printing, mailing, and processing services
- Item 8 – Request to amend Circlepoint contract for customer outreach and marketing services by increasing the contract amount by $30,000 for a new not to exceed amount of $428,035
- Item 9 – Request to amend Task Order No. 4 (Operational Staff Services) of the Sacramento Municipal Utility District (SMUD) Professional Services Agreement to include a Staff Member as “on call proxy Power Director” and to modify the Key Account Representative position to an as needed, hourly basis
- Item 10 – Receive Keyes & Fox Regulatory Update dated October 10, 2018
- Item 11 – Receive Customer Enrollment Update as of October 10, 2018
- Item 12 – Receive October 1, 2018 Community Advisory Committee Meeting report
- Item 13 – Request to approve the Community Advisory Committee Solicitation, Selection and Appointment Policy basis
- Item 15 – Receive and approve audited financial statements for the period of January 1, 2017 (inception) to June 30, 2018 presented by James Marta & Company
- Item 17 – VCEA Staff Report on Quarterly Procurement Update
- Special Board Meeting Packet: 10-18-2018, includes Item 17 (updated 10/15/18)
- 10/18/18 Meeting Slides
- Amended Agenda
- Agenda
- Item 4 – Approval of Draft July 12, 2018 Meeting Minutes
- Item 5 – Receive Long Range Calendars
- Item 6 – Receive June 30, 2018 and July 31, 2018 draft unaudited Financial Statements
- Item 7 – Approval of Retirement Plans: 401(a) Discretionary Defined Contribution Plan and 457(b) Deferred Compensation Plan
- Item 8 – Approval of Contract Extensions LEAN Energy and Donald Dame
- Item 9 – Yolo County Public Agency Risk Management Insurance Authority (YCPARMIA) Approval of Resolution authorizing Application to the Director of Industrial relations for a Certificate of Consent to Self-Insure Workers Compensation Liabilities
- Item 10 – Receive Regulatory Update
- Item 11 – Receive Customer Enrollment Update
- Item 12 – Approve “Standard Green” as the name for VCEA’s standard electricity offering
- Item 13 – Receive CAC Meeting Update and Recommendations
- Item 15 – Net Energy Metering (NEM) Policy Amendment (Action)
- Item 16 – Joint Powers Agency New Member Application Policy (Action)
- Item 17 – Update on Long Term Renewables Procurement Solicitation (Informational)
- Full Packet
- Amended Full Packet
- 9/13/18 Board Meeting Slides
- Agenda
- Item 4 - Approval of Draft June 6, 2018 Meeting Minutes
- Item 5 - Receive Long Range Calendar
- Item 6 - Approval of VCEA Budget Policy
- Item 7 - Approval of Financial Auditor Contract with James Marta and Company
- Item 8 - Receive Regulatory and Legislative Update
- Item 10 - Receive CAC Meeting Update
- Item 11 - Receive May 31, 2018 Financial Statements
- Item 12 - Net Energy Metering (NEM) Policy
- Item 13 - Integrated Resource Plan (IRP)
- Item 14 - Legislative Positions (Senate Bill 100 and Assembly Bill 813)
- Full Packet – updated 7/9/18 with Item 11 Information
- 7/12/18 Meeting Slides
- AGENDA
- Item 4 – Appointment of Secretary to VCEA Joint Powers Agency
- Item 5 – Approval of Draft May 10, 2018 Meeting Minutes
- Item 6 – Long Range Calendar
- Item 7 – Approval of VCEA Operating Budget for Fiscal Year 2018/2019
- Item 8 – Regulatory and Legislative Update
- Item 9 – Customer Enrollment Update
- Item 10 – CAC Meeting Update
- Item 11 – Recognition of VCEA Board Member Robb Davis for Service to Valley Clean Energy (Ceremonial)
- Item 12 – Integrated Resource Plan (Informational)
- Item 13 – Suspension of Forward PCC-2 Renewable Procurements (Action)
- FULL PACKET
- Meeting Slides from VCEA 6-6-2018 Board Meeting
- Agenda
- Item 4 – Minutes from March 22, 2018 Board Meeting
- Item 5 – April 25, 2018 Board Meeting Recap
- Item 6 – Long Range Calendar
- Item 7 – Regulatory and Legislative Update
- Item 8 – Customer Enrollment Update
- Item 9 – Revised Tariff Sheets Reflecting 2.5% Generation Rate Discount
- Item 10 – Amended Customer Data Policy to clarify customer data storage standard
- Item 11 – Financial Lock Box Control Agreement and Financial Reserve Account Control Agreement with SMUD and River City Bank
- Item 12 – VCE Financial Update – March 31, 2018
- Item 13 – Community Advisory Committee Report – May 10, 2018
- Item 14 – Line of Credit/Loan Documents with River City Bank to provide working capital to fund power purchases, initial operations and reserves as needed to support power purchases
- Item 15 – VCE/SMUD Renewable Power Recontracting Master Agreement to transfer power contracts from SMUD to VCE
- Item 16 – VCE/SMUD Services Contract Task Order 5 for Long Term Energy Procurement Support
- Item 17 – Peak Day Pricing Pilot Program
- Full Packet
- Meeting Slides from 5-10-2018 Board Meeting
- Agenda
- Item 4 - Draft Minutes from March 22, 2018 Board Meeting
- Item 5 - Long Range Calendar
- Item 6 - Regulatory and Legislative Update
- Item 7 - Revised Tariff Sheets Reflecting 2.5% Generation Rate Discount
- Item 8 - Amended Customer Data Policy to clarify VCE’s ability to remove customer data.
- Item 9 - Community Advisory Committee Report – April 9, 2018 meeting
- Item 10 - Line of Credit/Loan Documents with River City Bank to provide working capital to fund power purchases, initial operations and reserves as needed to support power purchases
- Full Packet
- Slide Presentation VCEA Board Meeting April 25, 2018
- Approved 4/25/18 Board Meeting Minutes
- Agenda
- Item 4 - Draft Minutes from February 8, 2018 Board Meeting
- Item 5 - Regulatory and Legislative Update
- Item 6 - Correct Typographical Error on Delegations for 2018 and 2019 Power Procurement
- Item 7 - Authorization to Retain Keyes & Fox LLP for Legal and Regulatory Services
- Item 8 - Long Range Calendar
- Item 9 - Enterprise Risk Management Policy for VCE
- Item 10 - VCE UltraGreen Policy/Rate for the 100% Renewable Energy Customer Option
- Item 11 - Energy Rates, Power Mix, and Budgets
- Full Packet
- Meeting Slides
- Approved 3/22/18 Board Meeting Minutes
- Agenda
- Item 4 - Approval of Minutes from January 18, 2018 Board Meeting
- Item 5 - Delegation of Authority for Certain Regulatory and Legislative Matters
- Item 6 - Approval of Regulatory and Legislative Review and Action Policy
- Item 7 - Approval of Organization Audit Schedule
- Item 8 - Long Range Calendar
- Item 9 - Approve Resolution Adopting Net Energy Metering (NEM) Policy
- Item 10 - Communications Plan Update and Review of Customer Notification Material
- Item 11- Introduction of Draft Enterprise Risk Policy
- Item 12 - Introduction of Ultra Green Policy – 100% Renewable Customer Option
- Full Packet
- Meeting Slides - VCEA Board Meeting 2-8-2018
- Approved 2/8/18 Board Meeting Minutes
- Agenda
- 4. Minutes from December 14, 2017 Board Meeting
- 5. Regulatory and Legislative Update
- 6. Long Range Calendar
- 7. PG&E Service Agreement and Authorization to submit VCEA CPUC Bond
- 8. Adopt VCEA Personnel Policy
- 9. Communications Plan Update
- 10. Recognition of Service – Community Advisory Committee Member Amanda Beck
- 11. VCEA Policies - UPDATED
- 12. VCEA Short Term Procurement Guide and Financial Delegation for Staff and SMUD to procure energy for 2018 and 2019
- Full Packet
- Approved 1/18/18 Board Meeting Minute
Date/Time: December 13, 2018 5:30 pm
Location: City of Davis Community Chambers, 23 Russell Blvd., Davis, CA 95616
Meeting Materials
Date/Time: November 15, 2018 5:30 pm
Location: Yolo County Board of Supervisors Chambers, 625 Court Street, Room 206, Woodland, CA 95695
Meeting Materials
Date/Time: November 1, 2018 5:30 pm
Location: Yolo County Board of Supervisors Chambers, 625 Court Street, Room 206, Woodland, CA 95695
Meeting Materials
Date/Time: October 18, 2018 6:00 pm
Location: Yolo County Library Davis Branch, Blanchard Room, 315 E 14th St, Davis, CA 95616
Meeting Materials
Date/Time: September 13, 2018 5:30 pm
Location: Woodland City Council Chambers, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: July 12, 2018 5:30 pm
Location: Woodland City Council Chambers, 2nd Floor, 300 1st Street, Woodland, CA 95695
Meeting Materials
Date/Time: June 6, 2018
Meeting Materials
Date/Time: June 1, 2018 4:30 pm
Location: Dresbach Hunt-Boyer Mansion, 604 Second Street, Davis, CA 95616
Meeting Materials
Date/Time: May 10, 2018 5:30 pm
Location: Woodland City Council Chambers, 300 1st Street, Woodland 95695
Meeting Materials
Date/Time: April 25, 2018 5:30 pm
Location: Woodland City Council Chambers, 300 1st Street, Woodland 95695
Meeting Materials
Date/Time: March 22, 2018 5:30 pm
Location: Woodland City Council Chambers, 300 1st Street, Woodland 95695
Meeting Materials
Date/Time: February 8, 2018 5:30 pm
Location: Davis Community Chambers, 23 Russell Blvd, Davis CA, 95616
Meeting Materials
Date/Time: January 18, 2018 5:30 pm
Location: 625 Court Street, Woodland CA 95695
Meeting Materials
- Agenda
- Minutes from November 16, 2017 Board Meeting
- Regulatory and Legislative Update
- Long Range Calendar
- Approval of VCEA Contract for Insurance Coverage with YCPARMIA
- Approval of Full Membership in CalCCA – CCA Trade Association
- Fiscal Update –Pre Program Launch Projected Expenditures
- Credit and Banking Services Vendor and Authorization of Contract Negotiations
- VCEA Staffing Plan and Direction to Proceed with VCEA Employee Recruitment
- SMUD Services Agreement Task Order 4 related to VCEA Organizational Staffing
- Financial Reserve Policy
- Power Mix Targets and Target Electricty Rates for Calendar year 2018
- Wholesale Energy Risk Managememt Policy
- Full Packet
- Slides from 12-14-17 Board Meeting
- VCEA-12_14_17-Board-Meeting-Slides.pdf
- Agenda – November 16, 2017
- Item 4 – Approval of Minutes from October 12, 2017 Board Meeting
- Item 5 – Approval of Consultant Contract Extensions for LEAN Energy and Don Dame to continue to provide launch support services to VCEA
- Item 6 – Authorization for VCEA staff to Negotiate a Banking and Credit Services Agreement for Board Consideration and Action at a Future Board Meeting
- Item 7 – Regulatory and Legislative Update
- Item 8 – Long Range Calendar
- Item 9 – Approval of Task Order 3 of SMUD Services Agreement related to the provision of Wholesale Energy Services
- Item 10 – Approval of VCEA Strategic Marketing and Communications Plan
- Item 11 – Approval of Amended VCEA Implementation Budget for Fiscal Year 2017/18 and Fiscal Management Update
- Item 12 – Initial Consideration of the Draft VCEA Organizational Staffing Plan
- Item 13 – Review of Wholesale Power Procurement and Risk Managememt Policy
- Item 14 – Review of Updated Load Forecast and Procurement Approach
- Item 15 – Approval of VCEA Vision Statement
- Full Packet
- Meeting Slides - 11-16-2017 VCEA Board Meeting
- Approved 11/16/17 Board Meeting Minutes
- VCEA Agenda 10 12 2017
- Item 4 Minutes from September 20 2017 Board Meeting
- Item 5 VCEA Staff Report Regulatory and Legislative Update 10 12 2017
- Item 6 VCEA Staff Report Long Range Calendar 10 12 2017
- Item 7 VCEA Staff Report Implementation Plan 10 12 2017
- Item 8 Services Agreement with SMUD
- Item 9 VCEA Staff Report Program Outreach 10 12 2017
- VCEA Board Meeting Slides 10 12 2017
- Supplemental meeting materials – Agenda Item 8 – VCEA/SMUD Agreement for Professional Services for Implementation and Operational Services
- Approved 10/12/17 Board Meeting Minutes
- Board Meeting Minutes
- Valley Clean Energy Alliance Board Meeting for September 20, 2017
- Item 5 VCEA Revised Board Meeting Schedule
- Item 6 VCEA Long Range Calendar
- Item 7 VCEA Staff Report Implementation Update 9 20 17
- Item 8 VCEA Staff Report Discussion of VCEA Implementation Plan
- Item 9 VCEA Staff Report VCEA Branding and Communications Plan
- Item 10 VCEA Staff Report Regulatory and Legislative Update w ATT Lean Energy
- Item 11 VCEA Staff Report Advisory Committee Charge
- PPT Meeting Slides from 9-20-2017 Meeting
- Approved 9/20/17 Board Meeting Minutes
- Valley Clean Energy Alliance Board Meeting Agenda for August 31, 2017
- Board Meeting Minutes
- Item 5 VCEA Staff Report Revised Meeting Schedule 8 31 17
- Item 6 VCEA Staff Report w ATT Regulatory Legislative Update 8 31 17
- Item 7 VCEA Staff Report wATT Long Range Calendar 8 31 17
- Item 8 VCEA Staff Report wATT Service Option Selection 8 31 17
- Item 9 VCEA Staff Report Implementation Update 8 31 17
- Item 10 VCEA Staff Report wATT FY 17 18 Budget Adopt 8 31 17
- Approved 8/31/17 Board Special Meeting Minutes
- Valley Clean Energy Alliance Board Meeting Agenda for July 25, 2017
- Board Meeting Minutes
- Item 4 VCEA Minutes 06 13 2017 DRAFT
- Item 5 VCEA Minutes 06 27 2017 DRAFT
- Item 6 VCEA Staff Report Summer Meeting Schedule 7 25 17
- Item 7 VCEA Staff Report Interim General Manager 7 25 17
- Item 8 VCEA Staff Report Implementation Update 7 25 17
- Item 9 VCEA Staff Report Coop Agreement Woodland 7 25 17
- Item 10 VCEA Staff Report Service Options 7 25 17
- Item 11 VCEA Staff Report Outreach Vendor Selection 7 25 17
- Item 12 VCEA Staff Report Implementation Plan Preview 7 25 17
- Item 13 VCEA Staff Report Advisory Committee Charge 7 25 17
- Item 14 VCEA Long Range Calendar 7 25 17
- VCEA Board Mtg Slides 7 25 2017
- Approved 7/25/17 Board Meeting Minutes
- Board Meeting Minutes
- Valley Clean Energy Alliance Board Meeting Agenda for June 13, 2017
- Item 3 VCEA Staff Report Woodland Membership 6 13 17 w ATT
- Item 6 VCEA Minutes 05 09 2017 DRAFT
- Item 7 VCEA Staff Report Implementation Update 6 13 17 w ATT
- Item 8 VCEA Staff Report Advisory Committee Appts 6 13 17
- Item 9 VCEA Staff Report June 2017 Regulatory Legislative Update 6 13 17 w ATT
- Item 10 VCEA Board Meetings Long Range Calendar 6 13 17
- VCEA Board Mtg Slides 6 13 2017
- Approved 6/13/17 Board Meeting Minute
- Valley Clean Energy Alliance Board Meeting Agenda for May 9, 2017
- Valley Clean Energy Alliance Board Meeting Minutes for May 9, 2017
- Item 4 VCEA Minutes 04 11 2017 DRAFT
- Item 5 VCEA Staff Report Implementation Update 5 9 17
- Item 6 VCEA Staff Report Woodland Membership Request 5 9 17
- Item 7 VCEA Staff Report wATTs Regulatory Legislative Update 5 9 17
- Item 8 VCEA Board Meetings Long Range Calendar 5 9 17
- Valley Clean Energy Alliance Board Meeting Agenda for May 9, 2017
- VCEA Board Mtg Slides 5 9 2017
- Approved 5/9/17 Board Meeting Minutes
- Valley Clean Energy Alliance Board Meeting Agenda for April 11, 2017
- Valley Clean Energy Alliance Board Meeting Minutes for April 11, 2017
- Item 4 VCEA Minutes 02 14 2017 draft
- Item 5 VCEA Staff Report Lean Contract Transfer ATTs 4 11 17
- Item 6 VCEA Staff Report Implementation Update
- Item 7 VCEA Staff Report Advisory Committee Appts
- Item 8 VCEA Staff Report Regulatory and Legislative Update
- Item 9 VCEA Board Meetings Long Range Calendar
- VCEA Board Mtg Slides 4 11 2017
- VCEA Board Mtg 4 11 2017 Don Dame Presentation
- Approved 4/11/17 Board Meeting Minutes
- VCEA Feb 2017 Board Agenda
- VCEA Feb 2017 Board Minutes
- Item 4 VCEA Jan 2017 Board Minutes w ATT
- Item 5 VCEA Implementation Updates
- Item 6 VCEA Implementation Actions
- Item 7 Regulatory Update
- VCEA Board Meetings Long Range Calendar 2 14 17
- VCEA Board Mtg 3 Slides 2 14 17
- Approved 2/14/17 Board Meeting Minutes
- Valley Clean Energy Alliance Board Meeting Agenda for January 17, 2017
- Valley Clean Energy Alliance Board Meeting Minutes for January 17, 2017
- Item 4 VCEA Minutes 12 13 2016 draft
- Item 5 VCEA Staff Report Implementation Update
- Item 6 VCEA Critical Path Timeline
- Item 7 VCEA Stafff Rpt Budget and Financing
- Item 8 VCEA Jan 2017 Staff Report Regular Meeting Schedule
- VCEA Board Mtg 2 Slides 1 17 17
- Approved 1/17/17 Board Meeting Minutes
Date/Time: December 14, 2017 5:30 pm
Location: Davis Community Chambers 23 Russell Blvd, Davis CA 95616
Meeting Materials
Date/Time: November 16, 2017 5:30 pm
Meeting Materials
Date/Time: October 12, 2017 5:30 pm
Location: City of Davis Community Chambers 23 Russell Blvd, Davis CA 95616
Meeting Materials
Date/Time: September 30, 2017 5:30 pm
Location: Yolo County Board of Supervisors Chambers, 625 Court Street, Room 204, Woodland CA 95691
Meeting Materials
Date/Time: August 31, 2017 5:30 pm
Location: Yolo County Board of Supervisors Chambers, 625 Court Street, Woodland, CA 95695
Meeting Materials
Date/Time: July 25, 2017 5:30 pm
Location: Yolo County Board of Supervisors Chambers, 625 Court Street, Woodland, CA 95695
Meeting Materials
Date/Time: June 27, 2017 5:30 pm
Location: Yolo County Board of Supervisors Chambers, 625 Court Street, Room 206, Woodland, CA 95695
Meeting Materials
Date/Time: June 13, 2017 5:30 pm
Location: City of Davis, Council Chambers 23 Russell Blvd., Davis, CA 95616
Meeting Materials
Date/Time: May 9, 2017 5:30 pm
Location: City of Davis, Council Chambers, 23 Russell Blvd., Davis, CA 95616
Meeting Materials
Date/Time: April 15, 2017 8:45 am
Location: Yolo County Board Offices, 600 A Street, Conference Room, Davis, CA 95616
Meeting Materials
Date/Time: April 11, 2017 5:30 pm
Location: City of Davis, Council Chambers, 23 Russell Blvd., Davis, CA 95616
Meeting Materials
Date/Time: February 14, 2017 5:30 pm
Location: City of Davis, Council Chambers, 23 Russell Blvd., Davis, CA 95616
Meeting Materials
Date/Time: January 17, 2017 5:30 pm
Location: Yolo County Board of Supervisor Chambers, 625 Court Street, Room 206, Woodland, CA 95695
Meeting Materials
- Valley Clean Energy Alliance Board Meeting Agenda for December 13, 2016
- Valley Clean Energy Alliance Board Meeting Minutes for December 13, 2016
- Item 06 VCEA Staff Report Election of Officers
- Item 07 VCEA Staff Report Program Name Mission
- Item 08 VCEA Staff Report Conflict of Interest Code
- Item 09 VCEA Staff Report Implementation Update
- Item 10 VCEA Staff Report City Cooperation Agreement
- Item 11 VCEA Staff Report County Cooperation Agreement
- Item 12 VCEA Staff Report Treasurer Fiscal Agreement
- Item 13 Establishment of VCEA Advisory Committee
- Item 14 VCEA Staff Report Board Meeting Schedule
- VCEA Board Mtg 1 Slides 12 13 16
- Approved 12/13/16 Board Meeting Minutes
Date/Time: December 13, 2016 5:00 pm
Location: City of Davis, Council Chambers, 23 Russell Blvd, Davis, CA 95616
Meeting Materials