GCE Board Archives
2021 Resolutions
2021-1: Designating the place of notice of GCE meetings, adopted Jan. 22, 2021
2021-2: Approving an exemption from audit for FY 2020, adopted March 12, 2021
2021-3: Adopting a supplemental budget and appropriating funds for FY 2021, adopted Nov. 12, 2021
2021-4: Adopting budget for FY 2022, adopted Nov. 12, 2021 | Draft 2022 budget
2021-5: Appropriating funds for FY 2022, adopted Nov. 12, 2021
2021-6: Adopting an affiliate members policy, adopted Nov. 12, 2021
2021 Reports
2020 Resolutions
2020-1: Designating the place of notice of GCE meetings, adopted Jan. 10, 2020
2020-2: Approving an exemption from audit for FY 2019, adopted March 13, 2020
2020-3: Adopting the FY 2021 budget, adopted Dec. 11, 2020
2020-4: Appropriating funds for FY 2021, adopted Dec. 11, 2020
2020 Annual Report
2016 Board Meetings
Jan. 20, 2016 – Packet | Minutes
Feb. 17, 2016 – Packet | Minutes
March 11, 2016 – Packet | Minutes
April 8, 2016 – Packet | Minutes
May 13, 2016 – Packet | Minutes
June 14, 2016 – Packet | Minutes
July 8, 2016 – Packet | Minutes
Aug. 12, 2016 – Packet | Minutes
Sept. 9, 2016 – Packet | Minutes
Oct. 14, 2016 – Packet | Minutes
2015 Board Meetings
Jan. 14, 2015 – Packet | Minutes
Feb. 11, 2015 – Packet | Minutes
March 11, 2015 – Packet | Minutes
April 8, 2015 – Packet | Minutes
May 13, 2015 – Packet | Minutes
June 10, 2015 – Packet | Minutes
July 8, 2015 – Packet | Minutes
Aug. 12, 2015 – Packet | Minutes
Aug. 24, 2015 – Agenda | Minutes
Sept. 16, 2015 – Packet | Minutes
Oct. 1, 2015 – Agenda | Minutes
Oct. 21, 2015 – Packet | Minutes
Nov. 10, 2015 – Agenda | Minutes
2015 Resolutions
2015-2: Audit Exemption Request
2015-3: Recognizing Six Years of Dedicated Service and Leadership by Board Member David Sturges
2015-5: Appropriating Grant Funds For Use During Fiscal Year 2015
2015-6: Recognizing the Garfield County Public Library District
2015-7: Anti-Discrimination Policy
2015-8: Amending the Fiscal Year 2015 Budget
2015-9: Adopting the Annual Budget for Fiscal Year 2016
2015-10: Annual Appropriation of Funds for Fiscal Year 2016
2015 Annual Report
2014 Board Meetings
Jan. 8, 2014 – Packet | Minutes
Feb. 12, 2014 – Packet | Minutes
March 12, 2014 – Packet | Minutes
April 9, 2014 – Packet | Minutes
May 14, 2014 – Packet | Minutes
June 11, 2014 – Packet | Minutes
July 9, 2014 – Packet | Minutes
Aug. 13, 2014 – Packet | Minutes
Sept. 10, 2014 – Packet | Minutes
Oct. 8, 2014 – Packet | Minutes
2014 Resolutions
2014-4: Second Amended 2013 Budget
2014-5: Meeting venue change for the April 9, 2014, meeting
2014-6: Acceptance of Garfield County FMLD grant
2014-7: Amending the Fiscal Year 2014 Budget
2014-8: Adopting the Annual Budget for Fiscal Year 2015
2014-9 Annual Appropriation of Funds for Fiscal Year 2015
2014 Annual Report
2013 Board Meetings
Jan. 9, 2013 – Packet | Minutes
Feb. 13, 2013 – Packet | Minutes
March 13, 2013 – Packet | Minutes
April 10, 2013 – Packet | Minutes
May 8, 2013 – Packet | Strategic Planning Retreat Packet | Minutes
June 12, 2013 – Packet | Minutes
July 10, 2013 – Packet | Minutes
Aug. 14, 2013 – Packet | Minutes
Sept. 11, 2013 – Packet | Minutes
Oct. 9, 2013 – Packet | Minutes
2013 Resolutions
2013-1: Establishing a Regular Time and Date for the Regular Meeting of the Board of Directors
2013-2: Supporting a Grant Application to the Federal Mineral Lease District
2013-3: Adopting a Supplemental Budget for 2013
2013-4: Active Energy Management Policy
2013-5: Amending the Garfield Clean Energy Collaborative 2012 budget
2013-6: Changing the Venue of the November 2013 Board Meeting
2013-7: Adopting the Annual Budget for 2014
2013-8: Annual Appropriation of Funds for 2014
2013-9: Supporting Reduced Idling Policy for Fleets and Personal Vehicles
2013 Annual Report
2012 Board Meetings
Jan. 11, 2012 – Packet | Minutes
Feb. 8, 2012 – Packet | Minutes
March 14, 2012 – Packet | Minutes
April 11, 2012 – Packet | Minutes
May 9, 2012 – Packet | Minutes
June 13, 2012 – Packet | Minutes
July 11, 2012 – Packet | Minutes
Aug. 8, 2012 – Packet | Minutes
Sept. 12, 2012 – Packet | Minutes
Oct. 10, 2012 – Packet | Minutes
Bylaws
Garfield Clean Energy Collaborative Bylaws, adopted Jan. 11, 2012.
2012 Resolutions
2012-1: Establishing a Regular Time and Date for the Regular Meeting of the Board of Directors
2012-2: Adopting the Annual Budget for 2012
2012-3: Annual Appropriation of Funds for 2012
2012-4: Ratifying the Actions of the Garfield New Energy Communities Initiative Advisory Board
2012-5: Adopting Colorado Risk Sharing Agency Bylaws and Intergovernmental Agreement
2012-6: Committing to CIRSA Loss Control Standards