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

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

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. 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

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

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 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 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 3:01 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 Cobbins at 3:00 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.

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

The meeting was called to order by Chairman Cobbins. 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 June 15, 2006 ********************************

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

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

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

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

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 Light, Gas and Water Commissioners220 S. Main Street

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

A vote being had thereon, the Ayes and Nays were as follows:

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

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

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

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

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

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

Ashmore at Germantown Annual Meeting September 13, 2011

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Monday, June 30, 2008 Page 1

MINUTES OF BOARD MEETING: January 9, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA September 3, 2014

S.I. No. of 2016 PLANNING AND DEVELOPMENT (AMENDMENT) REGULATIONS 2016

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

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON OCTOBER 24, :30 P.M.

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from March 4, 2015

BCWSA MINUTES OF THE REGULAR BOARD MEETING February 22, 2016

EVESHAM MUNICIPAL UTILITIES AUTHORITY. Meeting Minutes from December 7, 2016

Ways and Means Committee Meeting March 27, 2018

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes}

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

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

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes October 3, 2017

Castle Rock City Council Regular Meeting October 9, 2017

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

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

MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

MINUTES. BOARD MEETING February 12, 2014

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes November 9, 2015

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

Present: Commissioners: Topsy-Elvord,Walter,Cordero,Hankla Absent: Hancock

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

MINUTES OF BOARD OF DIRECTORS MEETING APRIL 15, 2014

RECORD OF PROCEEDINGS

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

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

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA. Royal Kona Resort, Resolution Room, Ali i Drive, Kailua-Kona

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 18, 2018

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

Finance, Administration & Operations Committee Meeting

FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 35, OF FORT BEND COUNTY, TEXAS

The Vance County Board of Commissioners met in regular session on Monday, January 3,

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

Municipal Utility Commission

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

August 7, Meeting convened at 8:30 a.m. REVIEW AND APPROVAL OF AGENDA:

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

PLANNING COMMISSION MEETING Tuesday, November 14, :00 PM

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

JEFFERSON COUNTY COMMISSION

Transcription:

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held September 20, 2007 ******************************** 188 A regular meeting of the Board of Light, Gas and Water Commissioners, City of Memphis, was held at Memphis Light, Gas & Water Division, 220 S. Main, Thursday, September, 20, 2007 at 1:30 p.m. The following were in attendance: V. Lynn Evans, Vice Chairman; Nick Clark, Commissioner; William L. Taylor, Commissioner; Jerry R. Collins, Jr., Interim Chief Utility Officer; John McCullough, Vice President, CFO and Secretary-Treasurer; Charlotte Knight Griffin, Acting Vice President and General Counsel; Nick Newman, Acting Vice President, Construction and Maintenance; and Linda Peppers, Vice President and Chief Technology Officer. Christopher Bieber, Vice President, Customer Care; Alonzo Weaver, Vice President, Engineering and Operations; and Armstead Ward, Vice President, Human Resources were not in attendance. Due to the absence of Rick Masson, Vice Chairman Evans was Acting Chairman. Commissioner Clark moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held September 6, 2007, as amended, that they be recorded as the official record, seconded by and unanimously carried. The Secretary-Treasurer acknowledged receipt of certified copies of City Council Resolutions dated September 4, 2007, Item 6, approving item approved by the MLGW Board at its meeting held August 2, 2007; and Items 7 through 23, approving items approved by the MLGW Board at its meeting held August 16, 2007. (See Minute File No. 1296). 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. 11192, Pest Control, to Terminix, in an estimated funded amount of $70,518.00.

189 MINUTES OF MEETING OF SEPTEMBER 20, 2007 (Continued) 2. Resolution ratifying Expedited Procurement Request for award of Contract No. 11195, Painting of Water Storage Tanks, to Bazan Painting Company, in the funded amount of $1,998,358.00. 3. Resolution awarding Contract No. 11240, Influenza Vaccine, to Methodist Healthcare Alliance Health Services, in an estimated funded amount of $33,250.00. 4. Resolution approving Change No. 3 to Contract No. 10863, Blue Pumpkin Software License/Maintenance/Support Services, with Witness Systems, Inc., in the funded amount of $269,341.28. (This changes the name to Verint Americas, Inc., covers installation of new software, includes 50 additional licenses, and extends continuous maintenance for the five-year period August 1, 2007 through July 31, 2012.) 5. Resolution ratifying Expedited Procurement Request for Change No. 3 to Contract No. 10948, Repair of Residential Gas Meters, with Tri-State Meter and Regulator Service, in an estimated funded amount of $304,171.95. (This covers modification of specifications and renews the contract for the third term, July 1, 2007 through June 30, 2008.) 6. Resolution approving Change No. 1 to Contract No. 10961, BMC Combined Software Products, with BMC Software Distribution, Inc., in the funded amount of $28,304.72. (This extends continuous maintenance for software products for the three-year period October 31, 2007 through October 30, 2010.) 7. Resolution approving Change No. 2 to Contract No. 11053, Armored Car Services, with Dunbar Armored Car Services, in the funded amount of $46,748.40. (This renews the contract for the second term, December 19, 2007 to December 18, 2008.) 8. Resolution approving Change No. 1 to Contract No. 11074, Data Integrator, with Decision First, in an estimated funded amount of $20,000.00. (This covers usage and enhancement of the existing Data Integrator product.) 9. Resolution approving Change No. 3 to Contract No. 11110, Courier Services, with Express Courier, Inc. in the amount of $146,192.62. (This renews the contract for the first term, September 1, 2007 through August 31, 2008, and adds one new mail stop.) 10. Resolution approving Change No. 3 to Contract No. 11168, Medical Services, with Nursefinders, Inc., in an estimated funded amount of $14,500.00. (This extends the contract for the period September 13, 2007 through November 30, 2007.)

MINUTES OF MEETING OF SEPTEMBER 20, 2007 (Continued) 190 11. Resolution approving Change No. 1 to Contract No. 11215, Sheahan Water Pumping Station Seismic, with Ellers, Oakley, Chester & Rike, Inc. with no change in contract amount. (This changes the name to SSR Ellers, Inc.) 12. Resolution rejecting bids received for Contract No. 11212, Part I-Overhead Electric Distribution and Transmission and Part II-Outdoor Lighting Construction. 13. Resolution rejecting bids received for Contract No. 11223, Part I-Electric Underground Distribution, Splicing, Trenchless Construction and Part II- Underground Outdoor Lighting Construction. 14. Resolution awarding contract for network transformers and protectors, as follows: Utilicor $704,640.00 Richards Manufacturing.. 229,740.00 Total $934,380.00 15. Resolution awarding contract for hardware and installation services to Logicalis, Inc., in the amount of $60,693.75. 16. Resolution awarding contract for radio equipment, as follows: Railcom... $5,036.00 Leading Edge Wireless 25,221.00 Motorola c/o Integrated Communications. 37,440.00 Total.. $67,697.00 17. Resolution awarding contract for insulating links to Insulatus, Inc., in the amount of $41,565.00. 18. Resolution awarding contract for cable junction enclosures and ground sleeves to HD Supply Utilities, Ltd., in the amount of $43,455.00. 19. Resolution awarding contract for capacitor banks to Utilicor in the amount of $122,200.00. 20. Resolution awarding contract for southern yellow pine poles, as follows: Brown Wood Preserving Company, Inc...$1,425,988.00 North Pacific. 1,372,821.05 Nationwide Utility Poles & Supply, Inc 1,451,061.49 Total..... $4,249,870.54

191 MINUTES OF MEETING OF SEPTEMBER 20, 2007 (Continued) 21. Resolution awarding contract for server hardware and software to Logicalis, Inc. in the amount of $101,230.24. 22. Resolution approving Position No. 00578, Utility Worker I; Position No. 00922, Electric Meter Field Technician Apprentice; Position No. 00940, Utility Worker I; Position No. 01239, Supervisor, Safety & Technical Training; Position No. 01670, Transformer Repairer Apprentice; Position No. 02466, Utility Worker I; Position No. 02805, Utility Worker I; Position NO. 02918, Utility Worker I; Position No. 03319, Training & Development Specialist II; Position No. 04666, Clerical Support III; Position No. 04667, Clerical Support III; and Position No. 05267, Utility Worker I. 23. Resolution approving W. R. No. C1I82888 in the total amount of $2,000,000.00, for the initial design and construction of proposed Highway 64 Substation No. 85. (This includes substitution of funds in the amount of $500,000.00 each from Line Item 7-9 and Line Item 7-15 of the 2007 Electric Capital Budget). 24. Resolution granting two easements to Texas Gas Transmission, LLC, located on the west side of Outland Road and south of Burbank Avenue, for the sum of $1.00. 25. Resolution approving the employment of Stinson Morrison Hecker, LLP, to provide legal services on an as-needed basis at the following hourly rate: Partners & Associates $285.00 ROLL CALL AGENDA ITEMS MOTION: SECOND: AYES: Commissioner Clark Acting Chairman Evans, Commissioner Clark and AGENDA APPROVAL OF MINUTES OF ITEM NO. 22 OF TODAY S MEETING MOTION: SECOND: AYES: Commissioner Clark Acting Chairman Evans, Commissioner Clark and MINUTES OF ITEM NO. 22 APPEARANCES BEFORE THE BOARD Bill Hawkins, Asst. Business Manager, IBEW Local 1288, 4000 Clearpool Circle

MINUTES OF MEETING OF SEPTEMBER 20, 2007 (Continued) 192 There being no further business, the meeting was adjourned. SEE MINUTE FILE NO. 1297. Secretary-Treasurer