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 at 3:20 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 Cobbins at 3:04 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

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 at 3:05 p.m. The Secretary-Treasurer called the roll. The following Board Members were

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 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 3:00 p.m. The Pledge of Allegiance was recited.

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

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 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 3:05 p.m. The Pledge of Allegiance was recited.

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 3:20 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

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 3:02 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

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 3:00 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

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

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 December 21, 2006 ********************************

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 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

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

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 March 15, 2007 ********************************

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

PRESENTATIONS AND RECOGNITION OF VISITORS

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

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

STATE OF ALABAMA LAUDERDALE COUNTY

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

Meeting 28 of City of Galveston, Texas

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett

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

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M.

L A F O U R C H E P A R I S H C O U N C I L

The meeting was called to order by Chairman Greg Julian at 3:34 p.m.

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

FRIPP ISLAND PUBLIC SERVICE DISTRICT

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

Town of Sellersburg Town Council Meeting Minutes

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

CHAPTER 2 THE GOVERNING BODY

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES February 23, 2010

TOWN OF CORTLANDT. OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY Main #: Fax #:

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

City Commission of Arkansas City Regular Meeting Minutes

Ways and Means Committee Meeting March 27, 2018

MEETING Town of Little Elm 100 W Eldorado Parkway Little Elm, Texas

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, December 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA

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

CHAPTER 2 THE GOVERNING BODY

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

WHEATON SANITARY DISTRICT REGULAR SESSION JULY 12, 2017 M I N U T E S. Henry S. Stillwell Jeffrey R. Walker Quorum Present

NOTICE OF MEETING PROPERTY COMMITTEE November 7, :30 PM Courthouse 615 North 6th Street Sheboygan, WI Building Services Conference Room

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE June 19, 2008 Session

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

Treasurer s Report Institution Acct Number Description Amount Maturity Date

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

MINUTES OF PROCEEDINGS

STARK COUNTY COMMISSIONERS MINUTES

Minutes of Regular Board Meeting December 19, 2018

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

Transcription:

69 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: August 7, 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; Darrell T. Cobbins, Vice Chairman; Rick Masson; and Dedrick Brittenum, Jr. 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; Armstead Ward, Vice President, Human Resources; Christopher Bieber, Vice President, Customer Care; and Linda Peppers, Vice President and Chief Technology Officer. Nick Newman, Vice President, Construction and Maintenance and Alonzo Weaver, Vice President, Engineering and Operations were not in attendance. Commissioner Masson moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meetings held July 10, 2008, and July 24, 2008, that they be recorded as the official record, seconded by Commissioner Cobbins. The Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated July 1, 2008, Items 18 through 26, approving items approved by the Board at its meeting held June 19, 2008; Item 29, approving claims settlement(s) in the amount of $218,995.91 (see Minute File No. 1306); and Item 30, appointment of Dedrick Brittenum, Jr. to the MLGW Board (see Minute File No. 1307). The Secretary-Treasurer also acknowledged

70 MINUTES OF MEETING OF AUGUST 7, 2008 (Continued) receipt of Certified Copies of City Council Resolutions dated July 15, 2008, Items 5 and 6, approving salaries of the Attorney, Level III, and the General Counsel, approved by the Board at its meeting held June 19, 2008 (see Minute File No. 1306); and Item 12, approving execution and delivery of not to exceed $35,000,000 Gas System Revenue Anticipation Notes, approved by the Board at its meeting held March 6, 2008 (see Minute File No. 1303). GENERAL STATEMENTS FROM THE PUBLIC: 1. Leandrew Collins, 723 Barrett Place 2. Cassandra Webster, Executive Director, Memphis Challenge 3. Marva Jones, participant in the Memphis Youth Leadership/MLGW Cohort Program 4. Frank James, participant in the Memphis Youth Leadership/MLGW Cohort Program 5. Secily Holmes, participant in the Memphis Youth Leadership/MLGW Cohort Program, read self-penned poem entitled Water Works 6. Larry Conway spoke for Edwin Conway, 1253 E. Parkway South/1763 Turtlehill Drive The President and staff members briefed the Board on the following items: (see Minute File No. 1308 for handouts). 1. Chamber of Commerce Support Bill Bullock/President & CEO John Moore/ Dexter Muller 2. Proposed Local Business Preference Ordinance John McCullough/Jozelle Booker 3. Financial Dashboard Dana Jeanes 4. Credit Policy Exceptions Report Clint Richardson 5. Review of Consent Agenda COMMITTEE REPORTS: (See Minute File No. 1308 for handouts.) 1. Supplier Diversity Committee Commissioner Cobbins a. Supplier Diversity Update 2 nd Quarter 2008 Kimberly Lehew 2. HR Committee Commissioner Brittenum a. Grievance Update 2 nd Quarter 2008 Armstead Ward b. Workers Compensation Placement of Injured Employees Armstead Ward/Jerry R. Collins, Jr. c. Disabled Employees Policy Armstead Ward/Jerry R. Collins, Jr.

MINUTES OF MEETING OF AUGUST 7, 2008 (Continued) 71 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 awarding Contract No. 11282, Erosion Revetment Matting Installation, to Submar, Inc. in a funded amount not to exceed $40,857.00. 2. Resolution awarding Contract No. 11286, Sheahan Pumping Station HVAC Upgrade, to CS3, Inc. in a funded amount not to exceed $96,400.00 3. Resolution awarding Contract No. 11288, Lichterman Filter Media Replacement, to Grinder Building Corporation in a funded amount not to exceed $292,950.00. 4. Resolution approving Change No. 6 to Contract No. 10923, Workers Compensation Claims Administrator, with Brentwood Services in the amount of $13,000.00, with no increase in fees. (This extends the current contract term effective September 1, 2008 to November 30, 2008.) 5. Resolution approving Change No. 7 to Contract No. 10924, Professional Investigating Services, with CDA, Inc. in the funded amount of $130,870.00. (This extends the current contract for a 90-day period, October 1, 2008 to December 31, 2008.) 6. Resolution approving Change No. 2 to Contract No. 11071, Emergency Aid Agreement, with Davis H. Elliot Construction Company, Inc. in the funded amount of $290,580.88. (This covers reimbursement of expenses for labor, equipment and meals resulting from the storm of February 5, 2008.) 7. Resolution approving Change No. 1 to Contract No. 11107, Electronic Bill Presentment and Payment Services, with Kubra Data Transfer, LTD, with no increase in contract amount. (This covers implementation of VISA and MasterCard as methods of payment, and a one-time implementation cost of $5,800.00, plus monthly transaction fees for an estimated 7,000 transactions per month.)

72 MINUTES OF MEETING OF AUGUST 7, 2008 (Continued) 8. Resolution approving Change No. 1 to Contract No. 11276, Emergency Storm Restoration, with City Utilities in the funded amount of $90,790.22. (This covers emergency restoration expenses resulting from the storm of February 5, 2008.) 9. Resolution rejecting proposals received for Contract No. 11279, Third Party Administrator for Workers Compensation, and rebid the contract. 10. Resolution rejecting bids received for Contract No. 11291, Professional Investigative Services, and rebid the contract. 11. Resolution awarding contract for Nasco rain wear to Care Safety, LLC in the amount of $35,457.44. 12. Resolution awarding contract for Scotsman ice machines and storage bins to Federal Equipment Dealers, Inc. in the amount of $25,825.00. 13. Resolution awarding contract for wooden dead-end assemblies to HD Supply Utilities, LTD in the amount of $41,000.00. 14. Resolution approving exercise of option to extend contract with Fullen Dock and Warehouse for an additional 12-month period for furnishing crushed limestone in the amount of $709,000.00. 15. Resolution rescinding award of contract to Alexander Ford, Lincoln Mercury, Inc. approved by the Board on June 5, 2008, for furnishing one cab and chassis; rejecting the bids; and rebid the contract.

MINUTES OF MEETING OF AUGUST 7, 2008 (Continued) 73 16. Resolution rescinding award of contract to Golden Circle Ford approved by the Board on April 17, 2008, for furnishing 24 trucks, and awarding contract to Crossroads Ford (acknowledging approval of same contract made to Crossroads Ford by the Council of the City of Memphis on May 20, 2008.) 17. Resolution approving Contract No. 00070401 between TVA and MLGW to support industrial recruitment, development and expansion of business and industry in the Memphis/Shelby County area, whereby MLGW will make payment to the Memphis Regional Chamber in the amount of $80,000.00, and TVA will reimburse MLGW in the amount of $40,000.00, provided that no part of this funding shall be used to oppose or promote ballot initiatives. (See Minute File No. 1308 for attachment). (AMENDED) (SUBJECT TO CITY COUNCIL APPROVAL) 18. Resolution approving payment of 2008 annual membership dues to the Memphis Regional Chamber in the amount of $25,000.00, provided that no part of this funding shall be used to oppose or promote ballot initiatives. (See Minute File No. 1308 for attachment). (AMENDED) 19. Resolution approving payment of annual subscription fee to the Drinking Water Research Program of the American Water Works Association Research Foundation in the amount of $50,000.00, for year beginning May 1, 2008. 20. Resolution approving Position No. 00803, Crew Leader, Directional Drilling; Position No. 01006, Power Structures Engineer III; Position No. 01408, Utility Worker I; Position No. 02203, Test Technician Apprentice; Position No. 03093, Machine Operator, Directional Drilling; Position No. 03595, Helper; Position No. 04787, Distribution Design Engineer I; Position No. 05448, Power Structures Engineer I; Position No. 06241, Electronics Communication Technician; Position No. 06242, Electronics Communication Technician; and Position No. 06288, Drafter I. 21. Resolution approving W. R. No. C1J83250 in the amount of $56,050.00 for facility locating equipment (This covers substitution of funds from the 2008 Electric Division Contingency Fund General Plant (Line Item 18-4) to the 2008 Water Division Data Processing Equipment Account 31013910 (Line Item 33-32).

74 MINUTES OF MEETING OF AUGUST 7, 2008 (Continued) ROLL CALL AGENDA ITEMS MOTION: SECOND: AYES: Commissioner Masson Vice Chairman Cobbins Commissioner Masson, Commissioner Brittenum, Vice Chairman Cobbins and Chairman Evans AGENDA OTHER BUSINESS: Chairman Evans announced that the Governor appointed a Task Force on Energy Policies for the State of Tennessee. The task force has been meeting throughout the state, and the August meeting will be held at MLGW on Friday, August 15, 9:00 a.m. 12:00 noon. There being no further business, the meeting was adjourned. SEE MINUTE FILE NO. 1308. Secretary-Treasurer