You must be using a Javascript-enabled browser to use this feature. Please enable Javascript or upgrade your browser.

Board Meeting Schedule & Minutes
Jump to main content

Board Meeting Schedule & Minutes

The next Board of Directors meeting is Thursday, May 16, at 5 p.m., and will be held at the Omaha-Douglas Civic Center, 1819 Farnam St., Omaha Neb. 

The meeting will also be held virtually via Webex audio/video conference. Virtual attendance is encouraged. See Webex instructions below to view online.

May Meeting - Webex Instructions (pending)

When it’s time to join, click HERE.

If you experience difficulty entering the meeting, visit oppd.webex.com and use the information below to join:
  • Event Number: 2633 411 1431
  • Event Password: APR2024

When joining, you will be prompted for your name and email. This information is only used to identify you as an attendee. If you do not wish to identify yourself, please use the following:

If you want to join the meeting via Telephone only:
  • Toll Free: 1-844-621-3956
  • Access Code: 263 341 11431
  • Event Password: 2772024
  • Press # to continue without an attendee ID
    When connected, you will be in listen only mode. Directions for public comments will be provided at the beginning of the meeting.


If you have trouble joining the WebEx Event, please visit the WebEx Help Center.

How to use WebEx for Public Attendees

Videos of board meetings are archived and available for viewing on YouTube. Please direct questions or comments regarding live-streaming or video archives to this form

2024 Board Meetings Schedule

May 16
June 20
July No Meeting
August 15
September 19
October 17
November 21
December 19

In-Person Meeting: All in-person meetings will be held at the Legislative Chamber at the Omaha-Douglas Civic Center, 1819 Farnam St., Omaha Neb. Meeting start time for in-person meetings is 5:00 p.m. unless otherwise noted. The public may also attend meetings virtually through Webex.

NOTE: Dates, times and locations are subject to change. All meeting information will be publicly noticed in advance of the meeting.  

2024 Minutes and Supporting Materials

April
Board Agenda
Resolution 6639 - Board Policy Revisions: BL-1: Board-President and Chief Executive Officer Relationship, BL-7: Delegation to the President and Chief Executive Officer, GP-3: Board Job Description
Resolution 6640 - SD-14: Retirement Plan Funding Monitoring Report
Resolution 6641 - SD-5: Customer Satisfaction Monitoring Report
Resolution 6642 - SD-4: Reliability Monitoring Report
Resolution 6643 - NC2 Economizer Ash Segregation -- Labor Contract Award
Resolution 6644 - Award RFP 6134 - Bennington Expansion Transmission Construction
Resolution 6645 - North Omaha Station Unit 5 (NO5) Replacement LP Turbine Blades - Engineer's Certification
Resolution 6646 - Determination as to matter of state law under Southwest Power Pool Tariff
President's Report

March
Board Agenda
Resolution 6633 - Restatement of the OPPD 401(k) and 457 Retirement Savings Plan
Resolution 6634 - SD1 Strategic Foundation Monitoring Report
Resolution 6635 - SD12 Information Management and Security Policy Revisions
Resolution 6636 - Approval of Increase in Credit Facilities
Resolution 6637 - Approval of Operating Plant Service Agreement (OPSA) – Engineer’s Certification
Resolution 6638 - Award RFP No. 6126 15kV Metalclad Switchgear Cubicles and Switchgear Enclosure
President's Report
March Minutes

February
Board Agenda
Resolution No. 6630: SD-6: Safety Monitoring Report
Resolution No. 6631: Award RFP No. 6122 15kV Metalclad Switchgear Cubicles and Switchgear Enclosure
Resolution No. 6632: Appointment of Gina Langel as Vice President – Safety and Facilities, and Compensation Approval
President's Report
February Minutes

January
Board Agenda
Resolution No. 6622: Standing Committee Annual Reports for 2023
Resolution No. 6623: Election of Board Officers
Resolution No. 6624: Board Standing Committee Assignments
Resolution No. 6625: Award RFP No. 6115 15kV Metalclad Switchgear
Resolution No. 6626: Approval of New Retirement Fund Investment Manager
Resolution No. 6627: Authorization for Debt Financing 2024-2025 – Series
Resolution No. 6628: Authorization for Debt Financing 2024-2025 – Sales
Resolution No. 6629: Resolution of Appreciation for Kevin S. McCormick
President's Report
January Minutes

2023 Minutes and Supporting Materials

December
Board Agenda
Resolution No. 6611: SD-8: Employee Relations Monitoring Report
Resolution No. 6612: Declaration of Anticipated 2024 Capital Expenditures Reimbursement
Resolution No. 6613: Public Utilities Regulatory Policies Act (PURPA) Amendment
Resolution No. 6614: Cass to Sarpy Transmission Project Acquisition of Land Rights
Resolution No. 6615: RFP No. 6017 - Spring 2024 Transmission Construction
Resolution No. 6616: RFP No. 6101 - 345-15kV 140/187/233(262)MVA OLTC GSU Transformer
Resolution No. 6617: Cass County Station Unit 1 & 2 Exhaust Stack Repairs - Engineer's Certification
Resolution No. 6618: North Omaha Effluent Limit Guideline Compliance System Modification - Engineer's Certification
Resolution No. 6619: RFP No. 6111 - Repair or Replace NC2 Boiler Feedwater Pump Spare Motor
Resolution No. 6620: SD-4: Reliability Policy Revision
Resolution No. 6621: 2024 Final Corporate Operating Plan
President's Report
December Minutes

November
Board Agenda
Resolution No. 6604: SD-12: Information Management and Security Monitoring Report
Resolution No. 6605: Rescission of Resolution No. 5764 - Authority to Execute Right-of-Way Payments
Resolution No. 6606: 2023 COP Excess Expenditures Request
Resolution No. 6607: SD-11: Economic Development Monitoring Report
Resolution No. 6608: RFP No. 6094 - OPPD Galvanized Steel Transmission Structures – 5 Year Steel Manufacturing Alliance Contract
Resolution No. 6609: RFP No. 6096 - NW Omaha Transmission Construction
Resolution No. 6610: RFP No. 6091 - Substation Control Building
President's Report
November Minutes

October
Board Agenda
Resolution No. 6597: SD-13: Stakeholder Outreach and Engagement Monitoring Report
Resolution No. 6598: SC5A/B Power Turbine Refurbishment -- Engineer's Certification
Resolution No. 6599: NC1 Aux. Cooling HX & Condenser Waterbox B Retube -- Labor Contract Award
Resolution No. 6600: Integrated Operations Center -- Engineer's Certification
Resolution No. 6601: Acquisition of Land Rights for Enterprise Operations Technology Communication Network Asset
Resolution No. 6602: Sale of Real Property for UNMC Saddle Creek Campus Public Improvement
Resolution No. 6603: SD-7: Environmental Stewardship Monitoring Report
President's Report
October Minutes

September
Board Agenda
Resolution No. 6584 - SD-10 Ethics Monitoring Report
Resolution No. 6585 - 2024 Board Meeting Schedule
Resolution No. 6586 - Acquisition of Land Rights for Utility Operations Infrastructure Projects
Resolution No. 6587 - Revisions to Rate Rider Schedules No. 467, 467H and 467L
Resolution No. 6588 - SD-9: Integrated System Planning Monitoring Report
Resolution No. 6589 - RFP 6054 Substation Foundation, Ductline, and Misc. Work
Resolution No. 6590 - NC1 Air Preheater Basket & Seal Replacement -- Labor Contract Award 
Resolution No. 6591 - NO5 Air Preheater Basket & Seal Replacement -- Labor Contract Award 
Resolution No. 6592 - NC1 HCV-15 Installation – Labor Contract Award 
Resolution No. 6593 - NC1 DCS Modular Power System Replacement Project – Engineer’s Certification 
Resolution No. 6594 - Jones Street Station Unit 2 – Repair Parts and Services – Engineer’s Certification
Resolution No. 6595 - Corporate Officer Performance Reviews and Compensation Adjustments 
Resolution No. 6596 - CEO Performance Review and Compensation Adjustment 
President's Report 
September Minutes

August
Board Agenda
Resolution No. 6581: Transmission Construction 
Resolution No. 6582: Near Term Generation 
Resolution No. 6583: SD-9: Integrated System Planning Policy Revision 
President's Report
August Minutes

July (meeting canceled)

June
Board Agenda
Resolution No. 6573: SD-15: Enterprise Risk Management Monitoring Report
Resolution No. 6574: Annual Health Plan Report 
Resolution No. 6575: SD-2: Rates Monitoring Report 
Resolution No. 6576: External Audit Services Vendor Recommendations 
Resolution No. 6577: Sale of Property Near 43rd and Center St. 
Resolution No. 6578: 161kV Substation Electrical Equipment Installation
Resolution No. 6579: Jones Street Station & Sarpy County Station Generator Protective Relay Upgrade - Materials Contract Award 
Resolution No. 6580: Sarpy County Station Unit 1 -- Repair Parts and Services -- Engineer's Certification 
President's Report
June Minutes

May
Board Agenda
Resolution No. 6567: Standing Committee Charters Revisions and District’s Bylaws and Board Policies Updates
Resolution No. 6568: SD-3: Access to Credit Markets Monitoring Report 
Resolution No. 6569: NO5 Air Preheater Basket & Seal Replacement -- Materials Contract Award 
Resolution No. 6570: NC1 Air Preheater Basket & Seal Replacement -- Materials Contract Award 
Resolution No. 6571: NO4 Air Preheater Basket & Seal Replacement -- Labor Contract Award 
Resolution No. 6572: Acquisition of Land Rights for Energy Production Infrastructure Project associated with and in proximity to the Nebraska City Station 
President's Report
May Minutes

April
Board Agenda
Resolutions 6559 and 6560: Debt Authorization
Resolution 6561: NC1 Reheater Outlet Header Replacement - Material Contract Award
Resolution 6562: Bennington Expansion Substation and Transmission Structures
Resolution 6563: 161-13.8-13.8KV 40/53.3/67(75)MVA OLTC Power Transformer
Resolution 6564:SD-4: Reliability Monitoring Report
Resolution 6565: SD-5: Customer Satisfaction Monitoring Report
Resolution 6566: Decommissioning Trust Funding
President's Report
April Minutes

March
Board Agenda
Resolution No. 6553: SD-14: Retirement Plan Funding Monitoring Report 
Resolution No. 6554: NC2 Economizer Outlet Expansion Joint Replacement -- Labor Contract Award
Resolution No. 6555: Substation Control Building & Switchgear Enclosure 
Resolution No. 6556: NW Omaha ED Steel Transmission and Substation Structures 
Resolution No. 6557: Sarpy County Station (SC3) Generator Circuit Breaker & Disconnect Switch Replacement – Engineer’s Certification 
Resolution No. 6558:VP Sustainability & Environmental Affairs Appointment 
President's Report
March Minutes

February
Board Agenda
Resolution No. 6550 - SD-1: Strategic Foundation Monitoring Report
Resolution No. 6551 - SD-6: Safety Monitoring Report
Resolution No. 6552 - Spring 2023 Transmission Construction
President's Report
February Minutes

January
Board Agenda
Resolution No. 6546 - Substation Foundation, Ductlines and Miscellaneous Work 
Resolution No. 6547 - Substation Steel Structures 
Resolution No. 6548 - Election of Board Officers
Resolution No. 6549 - Board Standing Committee Assignments 
President's Report 
January Minutes

2022 Minutes and Supporting Materials

December
Board Agenda
Resolution No. 6539 - SD-8: Employee Relation Monitoring Report
Resolution No. 6540 - Declaration of Anticipated 2023 Capital Expenditures Reimbursement  
Resolution No. 6541 - SD-2: Rates Policy Revision
Resolution No. 6542 - North Omaha Station Unit 4 Air Preheater Baskets & Seals
Resolution No. 6543 - Nebraska City Station and North Omaha Station Traveling Water Screen Equipment Procurement
Resolution No. 6544 - 2023 Final Corporate Operation Plan
Resolution No. 6545 - Resolution of Appreciation – Rick Yoder
Technology Platform Strategic Initiative Update
President's Report
December Minutes

November
Board Agenda
Resolution No. 6534 - Nebraska City Station Unit 2 SDA Bottom Cone Replacement & Recoat – Labor Contract Award
Resolution No. 6535 - Installation/Removal of Customer Installed Ducted House Services 
Resolution No. 6536 - Substation Control Building Enclosure 
Resolution No. 6537 - Exciter Upgrades for Sarpy County Units 1 and 2, Jones Street Units 1 and 2 and North Omaha Units 4 and 5 
Resolution No. 6538 - SD-11: Economic Development Monitoring Report 
President's Report 
November Minutes
November Meeting Attachments

October
Board Agenda
Resolution No. 6526 - SD-12: Information Management and Security Monitoring Report
Resolution No. 6527 - 2022 Excess Expenditure Approval
Resolution No. 6528 - Grading, Drainage, Entry Road(s) and Miscellaneous Work for Greenfield Substation Site
Resolution No. 6529 - Nebraska City Station Unit 2 Economizer Upper Bank Tubing Replacement – Labor Contract Award
Resolution No. 6530 - Nebraska City Station Unit 1 Turbine Intercept Valve Bonnet Replacement – Engineer’s Certificate
Resolution No. 6531 - Sarpy County Unit 4 “A” Power Turbine Repairs – Engineer’s Certificate
Resolution No. 6532 - SD-13: Stakeholder Outreach and Engagement Monitoring Report
Resolution No. 6533 - SD-7: Environmental Stewardship Monitoring Report
President's Report
October Minutes

September
Board Agenda 
Resolution 6519 - Ratify Union Contracts 
Resolution 6520 - SD-10: Ethics Monitoring Report 
Resolution 6521 - 2023 Board Meeting Schedule 
Resolution 6522 - Nebraska City Station Unit 2 Exciter Repair Materials and Services – Engineer’s Certification
Resolution 6523 - RFP 5984 – Nebraska City Station Unit 2 SCR Catalyst and Air Preheater Basket Installation – Common Labor Contract Award
Resolution 6524 - SD-9: Integrated System Planning (formerly known as SD-9: Resource Planning) Monitoring Report 
Resolution 6525 - SD-7: Environmental Stewardship Policy 
President's Report
September Minutes

August
Board Agenda
Resolution 6514 - RFP 5976: Fall 2022 Transmission Construction
Resolution 6515 - RFP 5977: Nebraska City Station Unit 2 Air Preheater Replacement Baskets and Seals – Materials Contract Award
Resolution 6516 - SD-9: Resource Planning Policy Revision
Resolution 6517 - CEO Performance Review and Compensation Adjustment
Resolution 6518 - Power with Purpose: Reliability / North Omaha Station Recommendation
President's Report
August Minutes

July (meeting canceled)

June
Board Agenda
Resolution 6507 - SD-15: Enterprise Risk Management Monitoring Report
Resolution 6508 - Annual Health Plan Report
Resolution 6509 - Appointment of Small Cap Growth Investment Manager for Retirement Fund
Resolution 6510 - Appointment of Private Credit Investment Managers for Retirement Fund
Resolution 6511 - Corporate Officer Reviews and Compensation Adjustments – K. W. Brown, S. M. Focht, L. A. Olson and T. R. Via
Resolution 6512 - SD-2: Rates Monitoring Report
Resolution 6513 - SD-11: Economic Development Policy Revision
President's Report
June Minutes

May
Board Agenda 
Resolution 6504 - SD-3: Access to Credit Markets Monitoring Report
Resolution 6505 - Nebraska City Station Unit 2 (NC2) Economizer Upper Bank Replacement: Materials Contract Award
Resolution 6506 - 69kV Power Cable: Engineer's Certification
Workforce Transformation/Technology Platform Strategic Initiative Unified Roadmap Update
President's Report
May Minutes

April
Board Agenda
Resolution 6493 - SD-1: Strategic Foundation Monitoring Report
Resolution 6494 - Board Policies Binder Update: Non-Substantive Changes
Resolution 6495 - Authorization for Additional District Financing

Resolution 6496 - Sale of Real Property at 12210 South 114th Street Papillion, Sarpy County, NE
Resolution 6497 - Acquisition of Land Rights for Enterprise Operations Technology Communications Network Asset Located in Western Sarpy County
Resolution 6498 - RFP No. 5948 – 69/13.8kV 10/12.5MVA Transformer
Resolution 6499 - SD-4: Reliability Monitoring Report
Resolution 6500 - SD-5: Customer Satisfaction Monitoring Report
Resolution 6501 - Appointment of Kevin S. McCormick as Vice President – Safety & Facilities Management and Compensation Approval
Resolution 6502 - Appointment of McKell V. Pinder as Vice President - Human Capital and Compensation Approval
Resolution 6503 - Appointment of Bradley R. Underwood as Vice President – Systems Transformation and Compensation Approval
President's Report
April Minutes

March
Board Agenda
Resolution 6492 - SD-14: Retirement Plan Funding Monitoring Report
President's Report
March Minutes

February
Board Agenda
Resolution 6490 - Nebraska City Station Unit 2 Selective Catalytic Reduction (SCR) Catalyst Layer Materials: Engineer’s Certificate to Negotiate
Resolution 6491 - Appointment of VP Customer Service and Compensation Approval
President's Report
February Minutes

January
Board Agenda
Resolution 6482 - SD-8: Employee Relations Monitoring Report
Resolution 6483 - Approval of a Revised Investment Policy Statement for the Retirement Fund
Resolution 6484 - SD-6: Safety Monitoring Report
Resolution 6485 - RFP 5933: 15kV Metalclad Switchgear Cubicles and Switchgear Enclosure
Resolution 6486 - RFP 5936L: Spring 2022 Transmission Construction
Resolution 6487 - Resolution of Appreciation for J. A. Comstock, VP Customer Service 
Resolution 6488 - Board Officer Elections
Resolution 6489 - Board Standing Committee Assignments
President's Report
January Minutes

2021 Minutes and Supporting Materials

December
Board Agenda
Resolution 6475 - 2022 Board Meeting Schedule
Resolution 6476 - 2021 Expenditure Approval Increase
Resolution 6477 - Declaration of Anticipated 2022 Capital Expenditures Reimbursement
Resolution 6478 - RFP 5925: 161kV Substation Electrical Equipment Installation
Resolution 6479 - RFP 5926: Manhole/Duct Line Associated with Sarpy County 180th St. Road Construction
Resolution 6480 - Sarpy County Station Unit 5B Engine Repair: Engineer's Certificate to Negotiate
Resolution 6481 - 2022 Final Corporate Operating Plan
Corporate Operating Plan Presentation
Redline of Service Regulations and Schedules
President's Report
December Minutes

November
Board Agenda
Resolution 6471 - SD-2: Rates Revision
Resolution 6472 - SD-11: Economic Development Monitoring Report
Resolution 6473 - Corporate Officer Performance Review and Compensation Adjustment: S. M. Focht, Vice President of Corporate Strategy and Governance
Resolution 6474 - Amendment to OPPD’s Petition for Creation
Maps: All Districts & Individual Districts
President's Report
November Minutes

October
Board Agenda
Resolution 6462 - SD-12: Information Management and Security Monitoring Report
Resolution 6463 - North Omaha Station Unit 4 and 5 Burner Replacement: Engineer’s Certificate to Negotiate
Resolution 6464 - Jones Street Station Exhaust Stack Replacements: Engineer's Certification 
Resolution 6465 - RFP 5911: Steel Structures
Resolution 6466 - SD-7: Environmental Stewardship Monitoring Report
Resolution 6467 - SD-13: Stakeholder Outreach and Engagement Monitoring Report
Resolution 6468 - CFO Appointment and Compensation Approval
Resolution 6469 - Resolution of Appreciation for M. J. Fisher, Vice President of Energy Production & Nuclear Decommissioning
Resolution 6470 - Resolution of Appreciation for M. L. Sedky, Vice President of Human Capital
President's Report
Presidential Award for Jené Reese
October Minutes

September
Board Agenda
Resolution 6459 - SD-10: Ethics Monitoring Report
Resolution 6460 - Appointment of Troy Via to Chief Operating Officer and Vice President of Utility Operations and Compensation Adjustment
Resolution 6461 - 2021 Expenditure Approval Increase
President's Report
September Minutes

August
Board Agenda
Resolution 6448 - Approval of New Retirement Fund International Equity Manager
Resolution 6449 - SD-9: Resource Planning Monitoring Report 
Resolution 6450 - RFP 5895: 161-13.8-13.8kV 56MVA Transformer 
Resolution 6451 - RFP 5896: 161-13.8-13.8kV 75MVA Transformer 
Resolution 6452 - North Omaha Station Auxiliary Boiler: Engineer’s Certificate to Negotiate 
Resolution 6453 - Nebraska City Unit 1 Air Heater Basket Materials: Engineer’s Certificate 
Resolution 6454 - Cass County Unit 1 and Cass County Unit 2 Direct Air Injection: Engineer’s Certificate to Negotiate Materials and Services 
Resolution 6455 - Revision to Corporate Officer Compensation Adjustment: J. A. Comstock, Vice President of Customer Service
Resolution 6456 - Appointment of Interim Chief Financial Officer
Resolution 6457 - Rate 483 Net Metering Limit Increase to 100 kW
Resolution 6458 - Public Board Meeting Mask Policy
Electric System Evaluation & Modernization Strategic Initiative Update
July 2021 Storm Outages and Response: Initial Report

Watch as we recap the historic July 10, 2021 storm that left more than 188,000 OPPD customers without power.
President’s Report
August Minutes

July (meeting canceled)

June
Board Agenda
Resolution 6437 - SD-15: Enterprise Risk Management Monitoring Report
Resolution 6438 - Annual Health Plan Report
Resolution 6441 - Rate Design Changes to Rate 110M, 469W and 483
Resolution 6442 - Underground Streetlight Cable Repair Contract
Resolution 6443 - Substation Control Building Enclosure
Resolution 6444 - Foundations, Ductlines, and Miscellaneous Work for 161kV Substation
Resolution 6445 - SD-2: Rates Monitoring Report
Resolution 6439 and 6440 - Authorization for Additional Debt Financing (pending)
Resolution 6446 - Corporate Officer Performance Reviews & Compensation Adjustments – J. A. Comstock, Vice President – Customer Service and L. A. Olson, Vice President – Public Affairs
Resolution 6447 - Appreciation Resolution for Tim Burke


The Board and employees at OPPD thank Tim for leading the company and wish him well in retirement. 
Customer Engagement of the Future Strategic Initiative Update
President's Report
June Minutes with Attachments

May
Board Agenda
Resolution 6431 - SD-3: Access to Credit Markets Monitoring Report
Resolution 6432 - Sale of Real Property Located at 602 East 1st Street
Resolution 6433 - Exchange of Real Property Located at 9090 South 180th Street
Resolution 6434 - SD-7: Environmental Stewardship Revision
Resolution 6435 - Acquisition of Land Rights for Energy Delivery Infrastructure Projects
Resolution 6436 - CEO Selection: Appointment of L. Javier Fernandez as President and Chief Executive Officer
President's Report
May Minutes

May Special Meeting - CEO Finalist Meet & Greet
Meet & Greet Agenda
Special Meeting Minutes

April
Board Agenda
Resolution 6426 - SD-1: Strategic Foundation Monitoring Report
Resolution 6427 - Audit Subcommittee Charter Revision
Resolution 6428 - SD-4: Reliability Monitoring Report
Resolution 6429 - Amendment to 1990 and 1992 Decommissioning Trust Agreements
Resolution 6430 - SD-5: Customer Satisfaction Monitoring Report
President's Report
April Minutes

March
Board Agenda
Resolution 6423 - SD-14: Retirement Plan Funding Monitoring Report
Resolution 6424 - Commercial Paper Program Expansion
Resolution 6425 - BRIGHT Project Approval: Engineer's Certification
President’s Report
March Minutes

February
Board Agenda
Resolution 6420 - Spring 2021 Transmission Construction
Resolution 6421 - SD-4: Reliability Monitoring Report
Resolution 6422 - Power with Purpose – Procurement of Substation and Transmission Resources – Engineer’s Certification
President's Report
February Minutes

January
Board Agenda
Resolution 6417SD-6: Safety Monitoring Report
Resolution 6418Underground Concrete Encased Duct Line Installation
Resolution 6419Nebraska City Station Unit 1 Low Pressure Rotor Labor Installation – Engineer’s Certification
President's Report
January Minutes

2020 Minutes and Supporting Materials

December
Board Agenda
Resolution No. 6403 - Declaration of Anticipated 2021 Capital Expenditures Reimbursement
Resolution No. 6404 - Railroad Easement Acquisitions 2021 – 2025
Resolution No. 6405 - BL-5: Unity of Control Policy Refinement 
Resolution No. 6406 - Bylaws Amendment – Meeting Schedule
Resolution No. 6407 - 2021 Board Meeting Schedule
Resolution No. 6408 - SD-8: Employee Relations Monitoring Report
Resolution No. 6409 - Retirement Plan Amendments
Resolution No. 6410 - 401(k) Retirement Plan Amendments 
Resolution No. 6411 - 457 Retirement Plan Amendments
Resolution No. 6412 - 2021 Final Corporate Operating Plan
Resolution No. 6413 - SD-13: Stakeholder Outreach and Engagement Monitoring Report
Resolution No. 6414 - Corporate Officers Compensation Adjustments
Resolution No. 6415 - Resolution of Appreciation: Tim Gay
Resolution No. 6416 - Resolution of Appreciation: Anne McGuire
Workforce Transformation Strategic Initiative Update
President's Report
December Minutes

November
Board Agenda
Resolution No. 6399 - Nebraska City Station Unit 1 Condenser Retube: Labor Contract Award
Resolution No. 6400 - Sarpy County Station Unit 4B Engine Repair: Request to Negotiate
Resolution No. 6401 - SD-11: Economic Development Monitoring Report
Resolution No. 6402 - Corporate Officer Appointment
Technology Platform Strategic Initiative Update
President's Report
November Minutes

October
Board Agenda
Resolution No. 6395 - Nebraska City Station Unit 1 Deaerator Dome Replacement: Labor Contract Award 
Resolution No. 6396 - Nebraska City Station Unit 2 Reheater Upper Bank Replacement: Labor Contract Award 
Resolution No. 6397 - Jones Street Unit 1 Repair Parts and Services: Request to Negotiate 
Resolution No. 6398 - SD-12: Information Management and Security Monitoring Report
Electric System Evaluation and Modernization Strategic Initiative Update
President's Report
October Minutes

September
Board Agenda
Resolution No. 6391 - Nebraska City Station Unit 2 Cooling Tower Fill Replacement – Contract Award
Resolution No. 6392 - Revisions to Board Policies GP-4: Agenda Planning and BL-7: Delegation to the President and CEO
Resolution No. 6393 - SD-10: Ethics Monitoring Report
Resolution No. 6394 - SD-7: Environmental Stewardship Monitoring Report
President's Report
September Minutes

August
Board Agenda
Resolution No. 6387 - 345-161-13.8kV 300/400/500 (560) MVA OLTC Autotransformer
Resolution No. 6388 - Fall 2020 Transmission Construction
Resolution No. 6389 - SD-9: Resource Planning Monitoring Report
Resolution No. 6390 - Statement of Support and Appreciation for the Employees of OPPD
President's Report
August Minutes

July
Board Agenda
Resolution No. 6383 - Nebraska City Station Unit 1 Condenser Retube Materials Contract Award
Resolution No. 6384 - Nebraska City Station Unit 2 Mill Primary Air Expansion Joint Relocation Labor Contract Award
Resolution No. 6385 - Bylaws Amendment
Resolution No. 6386 - Annual Health Plan Report
Customer Engagement Presentation
Customer Engagement Video
President's Report
July Minutes

June
Board Agenda 
Resolution No. 6376 - Rate & Service Regulation Manual Modernization 
Resolution No. 6377 - Rider Schedule No. 464 – Standby Service 
Resolution No. 6378 - Nebraska City 2 Cooling Tower Fire Protection Pipe Replacement Contract Award 
Resolution No. 6379 - SD-15: Enterprise Risk Management Monitoring Report 
Resolution No. 6380 - SD-2: Rates Monitoring Report 
Resolution No. 6381 - Assessment of Late Payment Charges 
Resolution No. 6382 - Statement of Unity Against Racism 
Income-Qualified Program Update 
President's Report
June Minutes

May
Board Agenda
Resolution 6372 - Retirement Fund Investment Manager Selection
Resolution 6373 - Sarpy County 2 Engine Repair - Permission to Negotiate and Award Contract
Resolution 6374 - Nebraska City 2 Reheater Upper Bank Replacement - Materials Contract Award
Resolution 6375 - SD-3: Access to Credit Markets Monitoring Report
Strategic Vision 2050 & Initiatives Update
Pathways to Decarbonization Program
President's Report
Fort Calhoun Station Final Spent Fuel Moves and Dry Cask Storage
May Minutes

April
Board Agenda
Resolution 6368 - Line of Credit Increase 
Resolution 6369 - Nebraska City Station Unit 2 Catalyst Replacement 2021 Materials Contract Award
Resolution 6370 - Suspension of the Assessment of Late Payment Charges
Resolution 6371 - Interlocal Agreement for Cooperative Use of the Wireless Area Network
President's Report
April Minutes

March
Board Agenda
Resolution No. 6366 - 161-69-13.8 kV (201.6) MVA OLTC Autotransformer
Resolution No. 6367 - SD-14: Retirement Plan Funding Monitoring Report
President's Report
March Minutes

February
Board Agenda
Resolution No. 6360 - 2020 Railroad Easement Acquisitions
Resolution No. 6361 - Underground Res. URD Contract
Resolution No. 6362 - 69-13.8 kV (28) MVA OLTC Transformer
Resolution No. 6363 - Board Standing Committee Assignments
Resolution No. 6364 - SD-4: Reliability Monitoring Report
Resolution No. 6365 - SD-1 Strategic Foundation Monitoring Report
President's Report
February Minutes

January
Board Agenda
Resolution No. 6356 - SD-6: Safety Monitoring Report
Resolution No. 6357 - Spring 2020 Fiber Optic Ground Wire Installations
Resolution No. 6358 - Engineer’s Cert NC2 DCS 
Resolution No. 6359 - Engineer’s Cert NC2 STG
President's Report
January Minutes

Rules for Public Participation

Open Meetings Act

The final agenda is typically prepared one week prior to the Board meeting. Except for emergency items, there are no changes made to the agenda later than 24 hours before the scheduled commencement of the Board meeting. Documents presented in open session at the Board meetings are available on the OPPD website and also may be inspected, upon request, at the office of the Corporate Secretary. OPPD requests that any member of the public wishing to speak at a Board meeting provide reasonable advance notice by contacting the Corporate Secretary at 531-226-3515 or email CorporateSecretary@oppd.com. Public comments will normally be heard before the Board votes on Board Action Items and at the end of each Board meeting.

The Board may discuss one or more items in closed session as allowed under Neb. Rev. Stat. §84-1410. No votes are taken during a closed session.