Minutes from the 2018 annual meeting

By
Posted on Feb 26 2019 in Clark County REMC

MINUTES OF THE ANNUAL MEETING OF THE MEMBERSHIP OF THE CLARK COUNTY RURAL ELECTRIC MEMBERSHIP CORPORATION HELD ON SATURDAY, APRIL 7, 2018, AT 7 P.M. (EDT) AT SILVER CREEK HIGH SCHOOL LOCATED IN CLARK COUNTY, SELLERSBURG, INDIANA

The meeting began with the national anthem and Pledge of Allegiance. The invocation was given by Brian Omerso, Clark County REMC manager of marketing/member services. The 79th Annual Meeting of the membership of Clark County REMC was then called to order by President Steve Dieterlen who welcomed everyone and introduced the board of directors.

Secretary-Treasurer Candy Meyer verified the proof of mailing dated March 7, 2018, and announced that there was a quorum present for the meeting. President Dieterlen then declared the meeting a legal annual meeting of the members of Clark County REMC.

Auditor Earl Ridlen III, with London Witte, LLC reviewed the cooperative’s 2017 Audit Report.

System Attorney David Lewis was introduced as the meeting’s parliamentarian. President Dieterlen asked for additions or corrections to the 2017 annual meeting minutes, which were included in the March issue of Electric Consumer for member review prior to this evening’s meeting. Hearing no changes the minutes were accepted on a motion duly made, seconded and carried. President Dieterlen asked for any old business. There was none.

President Dieterlen asked for any new business. There was none.

Attorney Lewis stated that the REMC is guided in its conduct of its corporate affairs by the Indiana REMC Act, the Cooperative’s Articles of Incorporation, and its bylaws. The bylaws provide that the affairs of the cooperative be managed by seven (7) directors and for the election of directors to be staggered three (3) year terms.

The eligibility requirements for membership on the board of directors were explained by the system attorney. He stated that District 4 and District 5 were up for election this year.

Pursuant to Article IV, Section 4.06 of the bylaws, candidates were nominated for the director positions that are up for election this year by submitting a written petition signed by a minimum of fifteen (15) members.

Nominated by petition are District 4 — Joe Basham, running unopposed; and District 5 — Robert Kleehamer and Mike Miller. There were no other nominees. The names of the candidates were posted in the REMC Office on January 19, 2018.

System Attorney Lewis reported that the Bylaws provide for the appointment of a Credentials and Election (C&E) Committee by the board of directors to serve at every meeting of the membership. The C&E Committee is empowered to rule on questions of voting eligibility, validity of petitions of nomination, and eligibility of candidates, as well as verify the voting results. The committee determined at its January 18, 2018, meeting that all candidates who met the qualifications and eligibility of the bylaws were placed in nomination.

The system attorney reported that the Bylaws do not permit nominations from the floor, and voting had taken place from 4:30 p.m. to 6:30 p.m. The candidates were introduced to the membership.

General Manager David Vince thanked everyone who has been part of our 2018 annual meeting and he recognized the special guests in attendance at this annual event.

Following the vote count, the C&E Committee Chairman Loren Christman announced the following winners of the 2018 election: District 4 — Joe Basham: District 5 — Robert Kleehamer.

Following the prize drawings and recognition of the senior lady and senior gentleman, the meeting was adjourned on a motion duly made, seconded and carried.

Candy Meyer
2018 Secretary-Treasurer