The next Board of Directors meeting is Thursday, April 16 at 5 p.m., and will be held at the Omaha-Douglas Civic Center, 2nd Floor Legislative Chamber, 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.
April 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: 2310 325 8074
- Event Password: MAR2026
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:
- First Name: Public
- Last Name: Attendee
- Email: PublicAttendee@oppd.com
How to enable automated closed captions
If you want to join the meeting via Telephone only:
- Toll Free: 1-844-621-3956
- Access Code: 231 032 58074
- Event Password: 6272026
- 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.
2026 Board Meetings Schedule
April 16
May 21
June 18
July – No Meeting
August 20
September 17
October 15
November 19
December 17
NOTE: Dates, times and locations are subject to change. All meeting information will be publicly noticed in advance of the meeting. The public may attend in person at the Omaha-Douglas Civic Center in the Legislative Chamber located at 1819 Farnam St. in Omaha, Neb. The public may also attend meetings virtually through Webex. Meetings start at 5 p.m. unless otherwise noted.
2026 Minutes and Supporting Materials
March
Board Agenda
Resolution 6751 - SD-1: Strategic Foundation Monitoring Report
Resolution 6752 - Sale of Property for Public Infrastructure (Sub 3454 Sarpy County)
Resolution 6753 - Vice President, General Counsel - Appointment and Compensation Approval
Resolution 6754 - Honoring the Service of Dennis D. Jorgensen
President's Report
February
Board Agenda
Resolution 6748 - Risk Committee Annual Report 2025
Resolution 6749 - SD-6: Safety Monitoring Report
Resolution 6750 - Honoring the Service of Nathan P. “Sandy” Dodge IV
President's Report
February Minutes
January
Board Agenda
Resolution 6745 - Standing Committee Annual Reports for 2025
Resolution 6746 - Election of Board Officers
Resolution 6747 - Board Standing Committee Assignments
President's Report
January Minutes
2025 Minutes and Supporting Materials
December
Board Agenda
Resolution 6735 - SD-8: Employee Relations Monitoring Report
Resolution 6736 - SD-11: Economic Development Monitoring Report
Resolution 6737 - SD-12: Security and Information Management Monitoring Report
Resolution 6738 - RFP 6225 - Nebraska City Station Unit 1 Flue Gas Expansion Joint Material & Labor Contract Award
Resolution 6739 - Nebraska City Station Unit 2 Distributed Control System Upgrade - Engineer's Certification –Request to Negotiate
Resolution 6740 - North Omaha Station Unit 4 (NO4) Low Pressure Turbine Refurbishment - Engineer's Certification – Request to Negotiate
Resolution 6741 - Nebraska City Station Unit 2 Turbine and Generator Repair Labor and Technical Services -Engineer's Certification – Request to Negotiate
Resolution 6742 - Declaration of Anticipated 2026 Capital Expenditures Reimbursement
Resolution 6743 - 2026 Final Corporate Operating Plan
Resolution 6744 - Modification of Resolution No. 6518 Regarding North Omaha Station Operations
President's Report
December Minutes
November
Board Agenda
President's Report
November Minutes
October
Board Agenda
Resolution 6731 - BL-2: Board - Outside General Counsel Relationship Refinement
Resolution 6732 - 2025 COP Excess Expenditure Request
Resolution 6733 - SD-13: Stakeholder Outreach and Engagement Monitoring Report
Resolution 6734 - SD-7: Environmental Stewardship Monitoring Report
President's Report
October Minutes
September
Board Agenda
Resolution 6727 - 2026 Board Meeting Schedule
Resolution 6728 - SD-10: Ethics Monitoring Report
Resolution 6729 - GP-14: Board Expense Reimbursement Refinement
Resolution 6730 - SD-9: Integrated System Planning Monitoring Report
President's Report
September Minutes
August
Board Agenda
Resolution 6719 - Regulatory Accounting for 2025 Storm Costs
Resolution 6720 - Amendment to Resolution No. 1788’s Definition of Investment Securities
Resolution 6721 - Debt Retirement Reserve Account
Resolution 6722 - SD-6: Safety Policy Revision
Resolution 6723 - SCS and JSS Generator Rewinds – Engineer’s Certificate to Negotiate
Resolution 6724 - RFP 6196 – Cass to Sarpy Transmission Construction Project – Labor Contract Award
Resolution 6725 - Corporate Officer Performance Reviews and Compensation Adjustments
Resolution 6726 - CEO Performance Review and Compensation Adjustment
President's Report
August Minutes
June
Board Agenda
Resolution 6710 - 2025 Labor Agreement Ratification - IBEW 1483
Resolution 6711 - SD-15: Enterprise Risk Management Monitoring Report
Resolution 6712 - SD-2: Rates Monitoring Report
Resolution 6713 - 2025/2026 NC2 Unit No. 2 Separate Electric System Revenue Bonds – Series
Resolution 6714 - 2025/2026 NC2 Unit No. 2 Separate Electric System Revenue Bonds – Sales
Resolution 6715 - Declining Block Rates and Energy Management Credit Removal
Resolution 6716 - RFP 6193 - North Omaha to Eppley Manhole Duct Line Construction Contract Award
Resolution 6717 - NOS ELG Building and Equipment - Engineer’s Certificate to Negotiate
Resolution 6718 - AMI Opt-Out Service Charge
President's Report
June Minutes
May
Board Agenda
Resolution 6705 - 2025 Labor Agreement Ratification - IBEW Local No. 763 and IAM & AW Local No. 31
Resolution 6706 - Board Policy Revisions -- BL-8: Delegation to the President and Chief Executive Officer –Procurement; GP15 – Nuclear Oversight; and GP-5: Election of Board Officers
Resolution 6707 - 2024 Annual Health Plan Report
Resolution 6708 - SD-3: Access to Credit Markets Monitoring Report
Resolution 6709 - Transmission and Substation Contract Alliance – Engineer’s Certificate to Negotiate
President's Report
May Minutes
April
Board Agenda
Resolution 6700 - SD-5: Customer Satisfaction Monitoring Report
Resolution 6701 - SD-14 Retirement Plan Funding Monitoring Report
Resolution 6702 - RFP 6189 Cass to Sarpy Transmission Project -- Insulator & Hardware Contract Award
Resolution 6703 - RFP 6180 SC3 Exhaust Silencer Baffle Replacement Contract Award
Resolution 6704 - SD-4: Reliability Monitoring Report
President's Report
April Minutes
March
Board Agenda
Resolution 6692 & Resolution 6693 - Appointment of New Retirement Fund Investment Managers
Resolution 6694 - RFP 6188 Sarpy County Units 4 & 5 Control Valve Replacements
Resolution 6695 - SD-1: Strategic Foundation Monitoring Report
Resolution 6696 - SD-8: Employee Relations Policy Revision
Resolution 6697 - FERC Order 719 Demand Response Opt-Out
Resolution 6698 - Updated Authorization for Debt Financing 2025
Resolution 6699 - CFO Appointment and Compensation Approval
President's Report
March Minutes
February
Board Agenda
Resolution 6689 - Standing Committee Annual Charter Reviews
Resolution 6690 - SD-6: Safety Monitoring Report
Resolution 6691 - RFP 6179 - SC1 & 2 Exhaust Stack Replacement Contract
President's Report
February Minutes
January
Board Agenda
Resolution 6685 - Governance Committee Charter Revision
Resolution 6686 - Standing Committee Annual Reports
Resolution 6687 - Election of Board Officers
Resolution 6688 - Board Standing Committee Assignments
President's Report
January Minutes
2024 Minutes and Supporting Materials
December
Board Agenda
Resolution 6675 - SD-8: Employee Relations Monitoring Report
Resolution 6676 - Sale of a Portion of Property Located at the Southwest Corner of 168th Street and Ida Street, Douglas County, Nebraska
Resolution 6677 - Acquisition of Property Rights for Utility Operations Infrastructure Projects
Resolution 6678 - Correction of Resolution No. 6660 and Ratification of Actions for the Q Street Transmission and Distribution Repositioning Project Widening Q Street from 192nd to 204th Street
Resolution 6679 - NCS Coal Handling Upgrade -- Materials Contract Request to Negotiate
Resolution 6680 - NO & NCS 316b Traveling Screens -- Installation Contract(s) Request to Negotiate
Resolution 6681 - RFP No. 6166 – 345kV Shunt Reactor
Resolution 6682 - Declaration of Anticipated 2025 Capital Expenditures Reimbursement
Resolution 6683 - 2025 Final Corporate Operating Plan
Resolution 6684 - Resolution of Appreciation for Janece M. Mollhoff
President's Report
December Minutes
November
Board Agenda
Resolution 6670 - SD-12: Security and Information Management Monitoring Report
Resolution 6671 - LB-1300: Board Compensation Adjustment
Resolution 6672 - SD-11: Economic Development Monitoring Report
Resolution 6673 - Acquisition of Property Rights for North Douglas County Transmission Project
Resolution 6674 - Dedication of Real Property to the Village of Dunbar
President's Report
November Minutes
October
Board Agenda
Resolution 6663 - Risk Committee Charter
Resolution 6664 - President and CEO Emergency Succession Plan
Resolution 6665 - Regulatory Accounting for 2024 Storm Costs
Resolution 6666 - 2024 COP Excess Expenditures Request
Resolution 6667 - SD-13: Stakeholder Outreach and Engagement Monitoring Report
Resolution 6668 - SD-7: Environmental Stewardship Monitoring Report
Resolution 6669 - SD-7: Environmental Stewardship Revision
President's Report
October Minutes
September
Board Agenda
Resolution 6658 - SD-10: Ethics Monitoring Report
Resolution 6659 - 2025 Board Meeting Schedule
Resolution 6660 - Acquisition of Land Rights for Utility Operations Infrastructure Projects - Q St. Widening from 192nd St. to 204th St.
Resolution 6661 - FERC Transmission Tariff Formula Change
Resolution 6662 - SD-9: Integrated System Planning Monitoring Report
President's Report
September Minutes
August
Board Agenda
Resolution 6656 - Award RFP No. 6149 Fall 2024 Transmission Construction
Resolution 6657 - Resolution of Appreciation for OPPD’s July 2024 Storm Restoration Effort
President's Report
August Minutes
July (meeting canceled)
June
Board Agenda
Resolution 6650 - Dedication of Real Property to the City of Omaha near 104th and State St, Omaha NE
Resolution 6651 - Award RFP No. 6144 – Substation Class Power Transformer
Resolution 6652 - Award RFP No. 6137 – 2024 Supplemental Labor Resources Distribution Overhead and Underground
Resolution 6653 - SD-2: Rates Monitoring Report
Resolution 6654 - Corporate Officer Performance Reviews and Compensation Adjustments
Resolution 6655 - CEO Performance Review and Compensation Adjustment
President's Report
June Minutes
May
Board Agenda
Resolution 6647 - Approval of the 2023 Annual Health Plan Report
Resolution 6648 - SD-15: Enterprise Risk Management Monitoring Report
Resolution 6649 - SD-3: Access to Credit Markets Monitoring Report
President's Report
May Minutes
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
April Minutes
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
Rules for Public Participation
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.
