Key Documents

Access a centralized hub for MCE’s financial records, policies, and governance documents.

Access a centralized hub for MCE’s financial records, policies, and governance documents.

Advice letters and energy efficiency program documents are posted here.
If you cannot find the document you are looking for, please use the search tool above or email info@mceCleanEnergy.org.

Addendum No. 9 (pdf) – November 2023 (Hercules)

Updated Voting Shares (pdf) – November 16, 2023

Joint Powers Agreement (pdf) – Updated November 16, 2023

Amended Operating Rules Regulations (pdf) – August 17, 2023

Updated Voting Shares (pdf) – June 15, 2023

Updated Voting Shares (pdf) – July 15, 2021

Updated Annual Energy Use (pdf) – July 15, 2021

Joint Powers Agreement (pdf) – Updated December 2, 2020

Updated Voting Shares (pdf) – November 19, 2020

Updated Voting Shares (pdf) – May 21, 2020

Notice of Intent to Amend MCE’s Conflict of Interest Code (pdf)

Joint Powers Agreement (pdf) – Updated November 21, 2019

Original Joint Powers Agreement (pdf) – Legally established MCE on December 19, 2008

Ordinances (pdf) – Community ordinances establishing membership with MCE

Operating Rules & Regulations (pdf) – MCE Operating Rules & Regulations

MCE Implementation Plan (pdf) – Revised January 2013

Addendum No. 1 (pdf) – September 2014 (San Pablo)

Addendum No. 2 (pdf) – November 2014 (Benicia)

Addendum No. 3 (pdf) – January 2015 (El Cerrito)

Addendum No. 4 (pdf) – April 2016 (American Canyon, Calistoga, Lafayette, Napa, Saint Helena, Walnut Creek, and Yountville)

Addendum No. 5 (pdf) – September 2017 (Contra Costa County, Concord, Martinez, Oakley, Pinole, Pittsburg, San Ramon, Danville, and Moraga)

Addendum No. 6 (pdf) – November 2018 (Unincorporated Areas of Solano County)

Addendum No. 7 (pdf) – November 2019 (Vallejo and Pleasant Hill)

Addendum No. 8 (pdf) – November 2020 (Fairfield)

Updated Voting Shares (pdf) – June 20, 2019

2024

Resolution No. 2024-01: Appointing CFO as Treasurer

2023

Resolution 2023-01: Authorizing Remote Teleconference Meetings For The Technical Committee Pursuant to Gov. Code 54953(e)
Resolution 2023-02: Authorizing Remote Teleconferencing Meetings for The Board and Every Committee Pursuant to Gov. Code 54953(e)
Resolution No. 2023-03: Authorizing CEO to Execute Agreements for Richmond Rising
Resolution No. 2023-04: Appointing CFO As Treasurer
Resolution No. 2023-05: Acceptance of Federal Funds From The Congressional Grants Division of the U.S. Department of Housing and Urban Development
Resolution No. 2023-06: Authorizing Royal Bank of Canada Revolving Credit Agreement
Resolution No. 2023-07: Adopting a Reimbursement Policy for Board Members in Accordance with Government Code § 53232 et seq.
Resolution No. 2023-08: Honoring Board Member Kevin Haroff
Resolution No. 2023-09: Acceptance of Federal Funds
Resolution No. 2023-10: Authorizing the Execution and Delivery of a Clean Energy Purchase Contract and Certain Other Documents in Connection with the Issuance of the California Community Choice Financing Authority Clean Energy Project Revenue Bonds; and Certain Other Actions Required to Ensure the Reduction in the Costs of Renewable Energy Therewith
Resolution No. 2023-11: Accepting Award number DE-EE0010626 “Charged by Public Power – Community Voices & Community Choice” from the U.S. Department of Energy
Resolution No. 2023-12: Approving the City of Hercules as a Member of MCE
Resolution No. 2023-13: Establishing the Date Time and Location of Regular Board Meetings
Resolution No. 2023-14: Establishing the CEO Compensation

2022

Resolution 2022-01: Authorizing Continued Teleconference Meetings
Resolution 2022-02: Establishing Annual Compensation for Chief Executive Officer
Resolution 2022-03: Authorizing Continued Remote Teleconference Meetings For Board of Directors and Every Committee of the Board Pursuant to Gov. Code 54953(e)
Resolution 2022-04: Authorizing Continued Remote Teleconference Meetings for the Board of Directors and Every Committee of the Board of Directors Pursuant to Government Code Section 54953 (e)
Resolution 2022-05: Appointing Director of Finance as Treasurer
Resolution 2022-06: Authorizing Remote Teleconference Meetings for Technical Committee Pursuant to Gov. Code Section 54953(e)
Resolution 2022-07: Authorizing Remote Teleconference Meetings for the Board and Every Committee on the Board Pursuant to Gov. Code Section 54953(e)
Resolution 2022-08: Authorizing Remote Teleconference Meetings for the Board and Every Committee on the Board Pursuant to Gov. Code Section 54953(e)
Resolution 2022-09: Authorizing Remote Teleconference Meetings for the Board and Every Committee on the Board Pursuant to Gov. Code Section 54953(e)
Resolution 2022-10: Authorizing Remote Teleconference Meetings for the Board and Every Committee on the Board Pursuant to Gov. Code Section 54953(e)
Resolution 2022-12: Authorizing Remote Teleconference Meetings for the Board and Every Committee on the Board Pursuant to Gov. Code Section 54953(e)
Resolution 2022-13: Authorizing Remote Teleconference Meetings for the Board and Every Committee on the Board Pursuant to Gov. Code Section 54953(e)
Resolution 2022-14: Amending MCE’s Conflict of Interest Code
Resolution 2022-15: Establishing the Annual Compensation for the Chief Executive Officer
Resolution 2022-16: Authorizing Remote Teleconference Meetings for the Board and Every Committee on the Board Pursuant to Gov. Code Section 54953(e)
Resolution 2022-17: Increasing Purchasing Agent’s Authority
Resolution 2022-18: Honoring Chair Tom Butt
Resolution 2022-19: Honoring Director Denise Athas
Resolution 2022-20: Honoring Director Ford Greene
Resolution 2022-21: Honoring Director Brad Wagenknecht

2021

Resolution 2021-01: Supporting the Goal of 100% Zero Emission Vehicle Sales in California by 2030
Resolution 2021-02: Appointing Director of Finance as Treasurer
Resolution 2021-03: MCE Approving Formation of California Community Choice Financing Authority
Resolution 2021-04: Committing to Advance Racial Equity
Resolution 2021-05: Authorizing the Execution and Delivery of a Clean Energy Purchase Contract With the Issuance of the California Community Choice Financing Authority Clean Energy Project Revenue Bonds
Resolution 2021-06: Amending MCE’s Conflict of Interest Code
Resolution 2021-07: Authorizing Remote Teleconference Meetings
Resolution 2021-08: Delegating Authority to Executive Committee to Adopt Findings Pursuant to Gov. code section 54953e Resolution 2021-09: MCE Authorizing Continued Remote Teleconference Meetings for the Board of Directors Pursuant to Government Code Section 54953(e)
Resolution 2021-10: MCE Authorizing Continued Remote Teleconference Meetings for the Board of Directors and Every Committee of the Board of Directors
Resolution 2021-11: Authorizing Continued Remote Teleconference Meetings Subsequent Findings Pursuant to Gov. code section 54953e
Resolution 2021-12: Delegating AB 361 Authority to MCE Technical Committee to Adopt Findings Pursuant to Gov. code section 54953e

2020

Resolution 2020-01: Amending MCE’s Conflict of Interest Code
Resolution 2020-02: Appointing The Director of Finance as Treasurer
Resolution 2020-03: Approving the City of Fairfield
Resolution 2020-04: Delegating Energy Procurement Authority

2019

Resolution 2019-01: Authorizing Investment of Monies in The Local Agency Investment Fund
Resolution 2019-02: Appointing The Chief Operating Officer as Treasurer
Resolution 2019-03: Amending MCE’s Conflict of Interest Code
Resolution 2019-04: Accepting an Administrative Extension to a Credit Agreement with River City Bank Extending the Termination date of the Agreement from August  31, 2019 to November 30, 2019
Resolution 2019-05: MCE Approving The City of Vallejo and City of Pleasant Hill as Members of MCE
Resolution 2019-06: MCE Establishing a New Operating Reserve Fund
Resolution 2019-07: MCE Approving and Authorizing The Execution and Delivery of a Revolving Credit Agreement with JPMorgan Chase Bank, N.A.
Resolution 2019-08: Establishing the Annual Salary for the Chief Executive Officer

2018

Ordinance 2018-01: Establishing Informal Bidding Procedures Under the Uniform Public Construction Cost Accounting Act
Ordinance 2018-02: Establishing an Alternative Claims Procedure Pursuant to Government Code Section 935
Resolution 2018-01: Honoring Board Member Emmett O’Donnell
Resolution 2018-02: Electing to Become Subject to the Uniform Public Construction Cost Accounting Act
Resolution 2018-03: Rescinding Resolution No. 2017-02 and Delegating Energy Procurement Authority
Resolution 2018-04: Designating the CEO as the Purchasing Agent Pursuant to Government Code 25500 and Delegating Purchasing Agent Authority
Resolution 2018-05: Authorizing Investment of Monies in the Local Agency Investment Fund
Resolution 2018-06: Establishing The Authority Certificate and Trading Authorization For Brokerage Accounts With JP Morgan
Resolution 2018-07: Establishing The Annual Salary For The Chief Executive Officer
Resolution 2018-08: Authorizing Delegation of Procurement, Purchasing and Contracting Authority by CEO
Resolution 2018-09: Resolution 2018-09 Delegating Authority of Setting Compensation, Tenure, Appointment, and Conditions of Employment to the Executive Committee and Chief Executive Officer
Resolution 2018-10: Amending MCE’s Conflict of Interest Code
Resolution 2018-11: Affirming MCE’s Commitment to Complying with the Land Use Authority of its Member Communities
Resolution 2018-12: Approving the County of Solano as Member of MCE

2017

Resolution 2017-01: MCE Updating the Conflict of Interest Code
Resolution 2017-02: MCE Delegating Contracting Authorities
Resolution 2017-03: MCE Approving the Revised the Net Energy Metering Tariff
Resolution 2017-04: MCE Authorizing Entry Into and Execution of Certain Contracts Relating to the MCE Solar One Project
Resolution 2017-05: MCE Authorizing  CEO and Exec. Comm. Chair to Execute a Grant Agreement with California Energy Commission Under Grant Funding Opportunity GFO-16-404
Resolution 2017-06: Board of Directors MCE Approving County of Contra Costa (Unincorporated) Cities of Concord, Martinez, Oakley, Pinole, Pittsburg and San Ramon and the Towns of Danville and Moraga as Members of MCE
Resolution 2017-07: Board of Directors of MCE Delegating Energy Procurement Authorities for New Member Communities
Resolution 2017-08: Board of Directors of MCE Approving Third Amendment to Credit Agreement with River City Bank in the Principal Amount of $25,000,000
Resolution 2017-09: Regarding Authority to Execute Third Amendment to Credit Agreement with River City Bank
Resolution 2017-10: Board of Directors MCE Delegating Authority For Destruction of Non-Judicial Public Records
Resolution T2017-01: Approving a PPA between MCE and Sand Hill C, LLC.

2016

Resolution No. 2016-01: Approving the Cities of American Canyon, Calistoga, Lafayette, Napa, St. Helena, Walnut Creek and the Town of Yountville as MCE Members
Resolution 2016-02: Approving Amendment 11 to the MCE JPA Agreement to Authorize Multi-Jurisdiction Board Representation
Resolution 2016-03: Approving Second Amendment to Credit Agreement with River City Bank in the Principal Amount of $20,000,000
Resolution 2016-04: Regarding Authority to Execute Credit Agreement
Resolution 2016-05: Restating and Confirming Authority for Power Procurement & Other Expenditures
Resolution 2016-06: Updating MCE Conflict of Interest Code
Resolution T2016-01: Approving Power Purchase Agreement between MCE and Desert Harvest, LLC
Resolution T2016-02: Approving Power Purchase Agreement with MCE and Antelope Expansion 2, LLC
Resolution T2016-03: Approving Power Purchase Agreeement with MCE and Voyager Wind III, LLC
Resolution T2016-04: Approving Power Purchase Agreement with MCE and Los Banos Wind, LLC

2015

Resolution 2015-07: Honoring Board Member Garry Lion
Resolution 2015-06: Certifying Final EIR for Richmond Solar PV Project
Resolution 2015-05: Approving Activation of Non-Revolving Credit Agreement with River City Bank
Resolution 2015-04: Approving Non-Revolving Credit Agreement with River City Bank
Resolution 2015-03: MCE to Serve as Liaison for PACE Programs
Resolution 2015-02: Establishing Date, Time & Location of MCE Mtgs
Resolution 2015-01: Honoring Board Member Larry Bragman

2014

Resolution 2014-08: Approving City of El Cerrito as MCE Member
Resolution 2014-07: Honoring Founding Board Member Damon Connolly
Resolution 2014-06: Approving City of Benicia as an MCE Member
Resolution 2014-05: Adopting Amendment 8 to MCE Joint Powers Agreement
Resolution 2014-04: Approving City of San Pablo as MCE Member
Resolution 2014-03: Approving County of Napa As An MCE Member
Resolution 2014-02: Authorizing Executive Officer to Transact Business with River City Bank
Resolution 2014-01: Honoring MCE Board Member Ken Wachtel

2013

Resolution 2013-12: Approving Revised Net Energy Metering Tariff
Resolution 2013-11: Adopting Amendment 7 to the MCE Joint Powers Agreement
Resolution 2013-10: Honoring Board Member Len Rifkind
Resolution 2013-09: Approving Affiliate Membership Process for New Parties to join MCE
Resolution 2013-08: Authorizing Approval of Agreement with First Community Bank
Resolution 2013-07: Honoring MCE Board Member Alexandra Cock
Resolution 2013-06: Approving Agreement with River City Bank for On-Bill Repayment Program
Resolution 2013-05: Commemorating the Life and Legacy of Richard “Dick” Collins
Resolution 2013-04: Authorizing Executive Officer to Enter Into and Execute Contracts
Resolution 2013-03: Honoring MCE Board Member Jonathan Leone
Resolution 2013-02: Honoring MCE Board Member Thomas Cromwell
Resolution 2013-01: Honoring MEA Board Member Richard Collins