Here are reference documents you might find useful. These offer information about our origination studies, plans and official agreements.
- VCEA Name & Mission Statement – Resolution 2016-001
- VCE Vision Statement
- VCE 2020 Integrated Resource Plan
- Implementation Plan
- JPA Agreement
- NEM Tariff
- Joint Rate Mailer 2020
SMUD Agreements
VCE and Sacramento Municipal Utility District (SMUD) share a core mission: to deliver cost-competitive clean electricity, product choice, price stability, energy efficiency, and greenhouse gas emission reductions. So VCE has contracted with SMUD to deliver key services, which can be seen in the documents below.
- Master Professional Services Agreement
- Task Order 1– Technical & Analytical Service
- Task Order 2 – Data Management & Customer Call Center Services
- Task Order 3 – Wholesale Energy Services
- Task Order 4 – Administrative/Staffing
- Task Order 5 – Long Term Renewable Energy Procurement
- Task Order 6 – Expansion of VCEA Service
- Amendment 13 CPI to Task Orders 2, 3 and 4
- Amendment 18 CPI to Task Orders 2, 3, and 4
Documents, Resolutions & Ordinances
- Fiscal Year 2020-2021 Operating Budget – Resolution 2020-020
- Board Meeting Time and Place – Resolution 2020-022
- Thank you City of West Sacramento for participating as an Associate Member – Resolution 2020-023
- VCE Sponsorship Guidelines (Resolution 2020-006) Adopted Feb. 2020
- Resolution 2019-015 Accepting Cities of Winters and West Sacramento as Associate Members
- Amended and Adopted Net Energy Metering Policy dated 10/10/2019
- VCE Fiscal Year 7/1/2018 through 6/30/19 Financial Audit Report (James Marta & Co.)
- New Rate Structure and Dividend Program Guidelines – Resolution 2019-007
- VCE Financial Statements 1/1/17 (inception) through 6/30/18 (James Marta & Co.)
- Financial Reserve Policy – Resolution 2017-012
- Customer & Data Policies – Resolution 2018-001
- Enterprise Risk Management Policy – Resolution 2018-006
- Power Procurement & Operational Budgets – Resolution 2018-010
- Fiscal Year 2019-2020 Operating Budget – Resolution 2019-009
- Fiscal Year 2018-2019 Operating Budget – Resolution 2018-017
- Budget Policy – Resolution 2018-019
City of Davis
City of Woodland
County of Yolo
City of Winters
Feasibility Study