The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were

Similar documents
the following special guests: City Council Members Barbara Swearengen Ware and Myron

The meeting was called to order by Chairman Evans at 3:15 p.m. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans at 3:05 p.m. The Secretary-Treasurer called the roll. The following Board Members were

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held September 20, 2007 ********************************

The meeting was called to order by Chairman Evans at 3:20 p.m. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins at 3:00 p.m. The Pledge of Allegiance was recited.

The meeting was called to order by Chairman Evans at 3:00 p.m. President of Human Resources after all necessary approvals are obtained (see Item 18).

The Pledge of Allegiance was recited. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins at 3:04 p.m. A moment of silence was held in memory of Dr. Benjamin L. Hooks.

The meeting was called to order by Chairman Cobbins at 3:30 p.m. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins at 3:05 p.m. The Pledge of Allegiance was recited.

The meeting was called to order by Chairman Cobbins at 3:05 p.m. The Pledge of Allegiance was recited.

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins at 3:04 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

Board of Light, Gas and Water Commissioners 220 S. Main Street Memphis, TN Board Meeting

The meeting was called to order by Chairman Cobbins at 3:00 p.m. The Pledge of Allegiance was recited.

The meeting was called to order by Chairman Cobbins at 3:02 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

Board of Light, Gas and Water Commissioners 220 S. Main Street Memphis, TN Board Meeting

The meeting was called to order by Chairman Cobbins at 3:01 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

The meeting was called to order by Chairman Cobbins at 3:20 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held December 21, 2006 ********************************

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held June 15, 2006 ********************************

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held March 15, 2007 ********************************

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held August 2, 2007 ********************************

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

Board of Light, Gas and Water Commissioners220 S. Main Street

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

Board of Light, Gas and Water Commissioners220 S. Main Street

Bartlett Municipal Planning Commission Minutes

Castle Rock City Council Regular Meeting October 9, 2017

CITY OF MEMPHIS COUNCIL AGENDA January 23, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

Board of Light, Gas and Water Commissioners220 S. Main Street

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

PRESENTATIONS AND RECOGNITION OF VISITORS

S T A T E O F T E N N E S S E E OFFICE OF THE ATTORNEY GENERAL PO BOX NASHVILLE, TENNESSEE January 20, Opinion No.

CITY OF MEMPHIS COUNCIL AGENDA June 5, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

ORDINANCE NO

Board of Light, Gas and Water Commissioners220 S. Main Street

MINUTES. May 24, 2010

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Finance, Administration & Operations Committee Meeting

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

Welcome to a meeting of the Fontana Public Financing Authority. A

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

CITY OF MEMPHIS COUNCIL AGENDA February 7, 2012 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING. 9:00 a.m., Thursday Fiddler s Restaurant

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

BOROUGH OF BERLIN COUNCIL MEETING AGENDA TUESDAY, SEPTEMBER 2, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN N J 08009

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

Board of Light, Gas and Water Commissioners220 S. Main Street

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

WRECKER COMMITTEE MEETING AGENDA

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

City of South St. Paul Dakota County, Minnesota. Ordinance No AN ORDINANCE REGARDING A GAS FRANCHISE AGREEMENT WITH XCEL ENERGY

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018

MINUTES ORLANDO UTILITIES COMMISSION June 14, :00 P.M.

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

RECORD OF PROCEEDINGS MINUTES of the Board of Water Commissioners

MINUTES OF THE COMMISSION MEETING HELD MARCH 16, 2010

KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert

Minutes February 26, In Attendance:

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 11, 2018

City Commission of Arkansas City Regular Meeting Minutes

Ashmore at Germantown Annual Meeting September 13, 2011

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

CITY OF AKRON, OHIO Mike Freeman, President Margo Sommerville, Vice-President Donnie Kammer, President Pro-Tem

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

Transcription:

42 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: May 1, 2008 at 1:30 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called to order by Chairman Evans. The Secretary-Treasurer called the roll. The following Board Members were present: V. Lynn Evans, Chairman; William L. Taylor, Vice Chairman; Nick Clark; Rick Masson; and Darrell T. Cobbins. The following staff members were present: Jerry R. Collins, Jr., President and CEO; John McCullough, Vice President, CFO and Secretary-Treasurer; Charlotte Knight Griffin, Acting Vice President and General Counsel; Nick Newman, Vice President, Construction and Maintenance; Christopher Bieber, Vice President, Customer Care; Alonzo Weaver, Vice President, Engineering and Operations; and Linda Peppers, Vice President and Chief Technology Officer. Armstead Ward, Vice President, Human Resources, was not in attendance. City Council Member, Barbara Swearengen Ware, was in attendance. Commissioner Clark moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held April 17, 2008, that they be recorded as the official record, seconded by Commissioner Cobbins and unanimously carried. The Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated April 15, 2008, Items 9 through 29, approving items approved by the MLGW Board at its meeting held April 3, 2008; and receipt of Certified Copy of City Council

43 MINUTES OF MEETING OF MAY 1, 2008 (Continued) Ordinance No. 5256 dated April 24, 2008, Item 15, amending Substitute Ordinance No. 5046 (see Minute File No. 1304). The President and staff members briefed the Board on the following items: (see Minute File No. 1305 for handouts). 1. Supplier Diversity Update 1 st Quarter 2008 Kimberly Lehew 2. Update of Electric Division Refinancing John McCullough/Anne Walk 3. MLGW Residency Policy #21-19 Jerry R. Collins, Jr. Chairman Evans advised that at the Pension Board meeting held earlier today, a resolution was passed acknowledging the longstanding and dedicated service of Ms. Jonnie Dawson who passed away on April 22, 2008. GENERAL STATEMENTS FROM THE PUBLIC: 1. Robert F. Stark, Jr., 7989 Highway 70, Bartlett, TN 2. J. D. Cox, President, IBEW Local 1288, 4000 Clearpool Cr., Memphis, TN 3. Rick Thompson, Business Manager, IBEW Local 1288, 4000 Clearpool Cr., Memphis, TN The original of the resolutions and documents relating to each item is filed in the vault on the fifth floor of the MLGW Administration Building, 220 South Main. The original documents shall control in the event of any conflict between the description in these minutes and the original documents. 1. Resolution approving Change No. 7 to Contract No. 10783, Emergency Aid Agreement, with Dillard Smith Construction in the funded amount of $401,809.55. (This covers reimbursement of expenses for labor, equipment and meals due to the storm of February 5, 2008.) 2. Resolution approving Change No. 4 to Contract No.10973, Floor Maintenance, with Kimco Corporation in the funded amount of $22,318.67. (This renews the contract for the fourth renewal term, July 14, 2008 to July 13, 2009.)

MINUTES OF MEETING OF MAY 1, 2008 (Continued) 44 3. Resolution approving Change No. 4 to Contract No. 10977, Tires and Tire Service, with Southern Tire Mart, LLC, in the funded amount of $511,290.16. (This renews the contract for the fourth renewal term, June 12, 2008 to June 11, 2009.) 4. Resolution approving Change No. 2 to Contract No. 11092, Over-the-Phone Interpreter Service, with Language Line Services in the funded amount of $112,200.00. (This increases the contract value to the end of the current term ending July 31, 2008, and renews the contract for the second renewal term, August 1, 2008 to July 31, 2009.) 5. Resolution approving Change No. 6 to Contract No. 11168, Medical Services, with Nursefinders, Inc. in the amount of $8,016.00. (This covers payment of outstanding invoices and a placement fee for a Medical Assistant.) 6. Resolution approving Change No. 5 to Contract No. 11208, Water Production Well, with Layne-Central in the funded amount of $15,680.00. (This covers 98 of surface casing at Mallory Well 1C.) 7. Resolution rejecting bids received for Contract No. 11226, Collection Services, and the contract be rebid. 8. Resolution awarding contract for one cable fault locator to Hipotronics c/o USI in the amount of $30,240.00. 9. Resolution awarding 12-month contract for ductile iron pipe to Griffin Pipe Products Company in the amount of $1,906,393.00. 10. Resolution awarding contract for steel expressway poles to Union Metal c/o John J. Aertker Company in the amount of $43,000.00.

45 MINUTES OF MEETING OF MAY 1, 2008 (Continued) 11. Resolution awarding 12-month contract, with option to renew for two additional 12-month periods, for selected auto parts to NAPA-Genuine Parts Company in the amount of $77,514.80. 12. Resolution awarding 36-month contract for sodium hypochlorite to Vertex Chemical Corporation in the amount of $1,472,500.00. 13. Resolution approving Position No. 02935, Project Engineer II; Position No. 03564, Project Engineer II; and Position No. 05851, Business Systems Analyst III. (See Minute File No. 1305). 14. Resolution approving employment of Randolph Occupational Medical Services on an asneeded basis at the following agreed-upon hourly rate: $300.00 for Services/Per Evaluation 15. Resolution approving the adoption, authorization and execution of documents relating to not to exceed $100,000,000 Electric System Subordinate Revenue Refunding Bonds, Series 2008, including a Third Supplemental Resolution authorizing the Series 2008 Bonds, a Bond Purchase Agreement authorizing the negotiated sale of the Series 2008 Bonds to the Underwriter, a Refunding Escrow Agreement and an Official Statement; selecting a Bond Registrar/Paying Agent and Escrow Agent; and approving certain documents and authorizing certain officials of the Division to execute such documents in connection with the issuance and sale of the Series 2008 Bonds and the taking of all actions in connection therewith. (See Minute File No. 1305). 16. Resolution approving sale of surplus property, located west of Whitworth and north of the dead-end of Ridgewood, to J & J Investments and BJH & Associates, for the sum of $130,000.00.

MINUTES OF MEETING OF MAY 1, 2008 (Continued) 46 17. Resolution approving release of the following easements: Property located at 5254 Crossfield Road, Memphis, TN, 38109, to Chamberlain and McCreery, Inc., or its successors in title, for and in consideration of $1.00. Property located at 7908 Collection Cove, Germantown, TN, 38138, to Peyton D. Hurley, or his successors in title, for and in consideration of $1.00. 18. Resolution approving revision to MLGW Residency Policy #21-19. (See Minute File No. 1305). ROLL CALL AGENDA ITEMS MOTION: SECOND: AYES: Commissioner Clark Commissioner Masson Commissioner Cobbins, Commissioner Masson, Commissioner Clark, Vice Chairman Taylor and Chairman Evans AGENDA There being no further business, the meeting was adjourned. SEE MINUTE FILE NO. 1305. Secretary-Treasurer