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

Similar documents
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

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 at 3:05 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.

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 3:00 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 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 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

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

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 3:05 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. 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.

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

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

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

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 ********************************

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

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

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

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

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

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

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

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

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

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

Business Session Agenda Tuesday, August 1, :00 PM

Louisiana Community Development Block Grant Committee

PRESENTATIONS AND RECOGNITION OF VISITORS

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

CAPITAL PLANNING ADVISORY BOARD

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 2, 2017 (Monday)

STACY VAUGHAN HUBERT NEAL ROBERT A. PALMER GARY W. mcks, JR. CHARLIE NEWTON JOE MCLAIN SYBLE VAUGHAN TRENT

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

Middle Tennessee State University Executive and Governance Committee

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Executive Committee Meeting Wednesday, November 18, :45 a.m. Music City Central 400 Charlotte Avenue Nashville, Tennessee MINUTES

REGULAR SESSION DECEMBER 2, 2013

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

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

CALL TO ORDER AND ROLL CALL

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. November 15, 2018

CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014

Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

MAY 4, 2015 CHAIRMAN AND TRUSTEES STAFF

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN SPECIAL BOARD OF COMMISSIONERS MEETING

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005

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

Ways and Means Committee Meeting March 27, 2018

Road Committee May 18, 2015

CITY OF MEMPHIS COUNCIL AGENDA July 7, 2015 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

WALLA WALLA CITY COUNCIL Regular Meeting Minutes September 14, Mayor Pomraning called the meeting to order at 7:00 p.m.

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES APRIL 5, 2018 MEETING NO. 05

Finance, Administration & Operations Committee Meeting

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M.

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

FISCAL YEAR MINUTES

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. July 23, 2018

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

Transcription:

56 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: June 19, 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. Chairman Evans introduced the following special guests: City Council Members Barbara Swearengen Ware and Myron Lowery, and newly-appointed Commissioner Henry Brenner who attended as an observer. The Secretary-Treasurer called the roll. The following Board Members were present: V. Lynn Evans, Chairman; William L. Taylor, Vice Chairman; 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; Alonzo Weaver, Vice President, Engineering and Operations; Armstead Ward, Vice President, Human Resources; and Linda Peppers, Vice President and Chief Technology Officer. Christopher Bieber, Vice President, Customer Care, was not in attendance. Vice Chairman Taylor moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held June 5, 2008, that they be recorded as the official record, seconded by Commissioner Masson. Chairman Evans requested a correction to those minutes to include a sentence regarding commendations given to

57 MINUTES OF MEETING OF JUNE 19, 2008 (Continued) Commissioner Clark. Vice Chairman Taylor restated his original motion to approve the minutes of June 5, 2008, with the noted correction, seconded by Commissioner Masson and unanimously carried. The Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated June 3, 2008, Items 6 through 12, approving items approved by the MLGW Board at its meeting held May 15, 2008 (see Minute File No. 1305); Item 13, approving item approved by the MLGW Board at its meeting held April 17, 2008 (see Minute File No. 1304); Item 15 (see Minute File No. 1306); and Items 25 and 26, approving items approved by the MLGW Board at its meeting held May 1, 2008 (see Minute File No. 1305). GENERAL STATEMENTS FROM THE PUBLIC: 1. City Council Member Myron Lowery (see Minute File No. 1306 for letter) 2. Bill Hawkins, Assistant Business Manager, IBEW Local 1288, 4000 Clearpool Circle, Memphis, TN (see Minute File No. 1306 for handout) The President and staff members briefed the Board on the following items: (see Minute File No. 1306 for handouts). 1. Presentation Mr. Chris McGill, Managing Director, Policy Analysis American Gas Association (AGA) 2. Update on Call Center Bernice Martin 3. Purchase of Fuel Jozelle Booker 4. Bond Pricing Update John McCullough 5. Proposed Amendments to the Credit Policy Jerry R. Collins, Jr. 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. 11185, Environmental Consulting Services, to Center for Toxicology and Environmental Health in the funded amount of $530,000.00. ITEM NO. 1 DELETED

MINUTES OF MEETING OF JUNE 19, 2008 (Continued) 58 2. Resolution awarding Contract No. 11280, Aerial Patrol of Gas Transmission Right-of-Way, to Tennessee Helicopter, Inc. in the funded amount of $30,660.00. 3. Resolution approving Change No. 6 to Contract No. 10924, Professional Investigating Services, with CDA, Incorporated in the funded amount of $44,000.00. (This extends the current contract for a 60-day period, August 1, 2008 to September 30, 2008.) 4. Resolution approving Change No. 3 to Contract No. 11040, Surveying Services, with Ollar Surveying Company in the funded amount of $256,534.00. (This renews the contract for a third renewal term, July 19, 2008 to July 18, 2009, with an 11% increase of the previous award amount.) 5. 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 for emergency aid for the February 5, 2008 storm.) ITEM NO. 5 DELETED 6. Resolution approving Change No. 2 to Contract No. 11105, Aerator Maintenance, with R. P. Services in the funded amount of $211,563.45. (This renews the contract for a second renewal term, August 1, 2008 to July 31, 2009.) 7. Resolution approving Change No. 2 to Contract No. 11191, Television Production and Broadcast Services, with Media Source in the funded amount of $38,685.00. (This renews the contract for the first renewal term, July 15, 2008 to July 14, 2009.) 8. Resolution rejecting bids received for Contract No. 11241, Group Long and Short Term Disability, and the contract be rebid. 9. Resolution rejecting bids received for Contract No. 11252, Group Life Insurance, and the contract be rebid.

59 MINUTES OF MEETING OF JUNE 19, 2008 (Continued) 10. Resolution awarding contract for three-phase switchgear to HD Supply Utilities, LTD in the amount of $29,508.90. 11. Resolution awarding contract for one waste grinder to Vecoplan, LLC in the amount of $59,950.00. 12. Resolution awarding contract for one plasma cutting system to Machinery Sales Company, Inc. in the amount of $57,000.00. 13. Resolution requesting authorization to reimburse the City of Memphis for unleaded and diesel fuel purchased from July 1, 2008 through September 1, 2008, until a new joint fuel supplier contract for MLGW and the City of Memphis is executed, in an amount not to exceed $1,500,000.00. 14. Resolution approving a salary in the amount of $90,979.20 annually for the position of Attorney, Level III. 15. Resolution approving revision to Personnel Policy No. 23-16, Changes on Accounts of Employees and/or Their Relatives. ITEM NO. 15 DELETED 16. Resolution approving Position No. 00311, Procurement Specialist; Position No. 00860, Project Engineer I; and Position No. 02053, Utility Worker I. 17. Resolution approving a salary in the amount of $160,000.00 annually for the position of General Counsel.

MINUTES OF MEETING OF JUNE 19, 2008 (Continued) 60 18. Resolution approving amendments to the MLGW Credit Policy, as follows: 100.73 - Amount of Deposit Residential Customers Section 103.50 - Disconnection of Service, AS AMENDED ROLL CALL AGENDA ITEMS MOTION: SECOND: AYES: Commissioner Masson Commissioner Cobbins Commissioner Cobbins, Commissioner Masson, Vice Chairman Taylor and Chairman Evans AGENDA, AS AMENDED Chairman Evans announced that today was Commissioner Taylor s last day. Commissioner Taylor was commended by Commissioners Evans, Cobbins and Masson for his dedicated service. Commissioner Taylor expressed his appreciation to the Board and MLGW staff for their service, dedication and cooperation. On behalf of the MLGW staff, President and CEO Jerry R. Collins, Jr. also commended Commissioner Taylor for his service. There being no further business, the meeting was adjourned. SEE MINUTE FILE NO. 1306. Secretary-Treasurer