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

Similar documents
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. The Secretary-Treasurer called the roll. The following Board Members were

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 3:15 p.m. The Secretary-Treasurer called the roll. The following Board Members were

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

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

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

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

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

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

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

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

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 September 20, 2007 ********************************

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

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

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

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

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

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

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

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

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

Road Committee May 18, 2015

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

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

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL July 9, p.m. AGENDA

CITY COUNCIL Regular Meeting. February 19, :30 P.M.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES OF PROCEEDINGS

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Interpretive Center report

PRESENTATIONS AND RECOGNITION OF VISITORS

MINUTES OF PROCEEDINGS

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

Borough of Elmer Minutes January 3, 2018

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

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

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

Minutes of Council Meeting City of Minden, Nebraska October 15, 2018

October 20, 2015 PLEDGE OF ALLEGIANCE:

CITY COMMISSION MEETING Winfield, Kansas AGENDA

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

5. APPROVAL OR CORRECTION OF MINUTES for Regular Meeting of August 22, 2016, and the Public Hearing and Special Meeting of September 12, 2016.

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

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

MINUTES OF PROCEEDINGS

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,

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

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

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

Minutes th Meeting of the Board of Directors October 28, Chairman Benjamin called the meeting to order at 1:06 p.m.

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

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.

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m.

MINUTES OF PROCEEDINGS

Transcription:

128 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: November 18, 2010 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called to order by Chairman Cobbins at 3:05 p.m. The Pledge of Allegiance was recited. The Secretary-Treasurer called the roll. The following Board Members were present: Darrell T. Cobbins, Chairman; Dedrick Brittenum, Jr., Vice Chairman; Rick Masson; V. Lynn Evans; and Steven Wishnia. The following staff members were present: Jerry R. Collins, Jr., President and CEO; John McCullough, Vice President, CFO and Secretary-Treasurer; Cheryl Patterson, Vice President and General Counsel; Christopher Bieber, Vice President, Customer Care; Alonzo Weaver, Vice President, Engineering and Operations; Von W. Goodloe, Vice President, Human Resources; and Linda Peppers, Vice President and Chief Technology Officer. Nick Newman, Vice President, Construction and Maintenance, was not present. Commissioner Wishnia moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held November 4, 2010, that they be recorded as the official record, seconded by and unanimously carried.

129 MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) The Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated November 9, 2010, Items 10 through 12, approved by the MLGW Board at its meeting held October 21, 2010 (see Minute File No. 1334). GENERAL STATEMENTS FROM THE PUBLIC: 1. Ms. Terry Saunders, 4544 Park Avenue, addressed the Board regarding solar installation grants. 2. Ms. Gladys Watkins, 2519 Jenwood Street, addressed the Board regarding the Farris Newbern subdivision and the high cost of running utility services. 3. Ross Hamilton, 9420 Greyhill Cove, addressed the Board regarding the Farris Newbern subdivision. 4. Eddie Stringer, 6396 Hawks Call Lane, addressed the Board regarding the Farris Newbern subdivision. 5. Bill Hawkins, Assistant Business Manager, IBEW Local 1288, 4000 Clearpool Circle, addressed the Board regarding Items 4, 11, 12, 13 and 14. SPECIAL PRESENTATION: Von Goodloe Dan Callahan presented MLGW with the Seven Seals Award, which represents all branches of service including the reserves. COMMITTEE REPORT: 1. Contractor Appeals Committee Update Commissioner Wishnia Commissioner Wishnia stated that the Committee met two weeks ago. It was determined that the company did not follow the RFP guidelines; therefore, the ruling of staff was upheld. 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. CONSENT AGENDA 1. Resolution awarding Contract No. 11413, Surveying Services, to Benchmark-Ollar Surveying, in the funded amount of $136,095.00. 2. Resolution awarding Contract No. 11416, Mobile Sweeping, to Horizon of Memphis, Inc., in the funded amount of $53,304.36.

MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) 130 3. Resolution awarding Contract No. 11433, Palmer Pumping Station Concrete Restoration, to Mid-South Specialties, in the funded amount of $184,275.00. 4. Resolution awarding Contract No. 11450, Peak Call Management System, to Twenty First Century Communications, Inc., in the funded amount of $2,214,000.00. 5. Resolution awarding Contract No. 11453, Voice and Data Services, to AT&T, Inc., in the funded amount of $954,000.00. 6. Resolution rejecting proposals received for Contract No. 11454, CCC Telephone Service. 7. Resolution approving Change No. 3 to Contract No. 11099, AT&T Voice and Data Services, with AT&T Business Systems, in the funded amount of $72,000.00. (This change extends the current contract for a six-month term, January 1, 2011 to June 30, 2011, with no increase in rates. This change will allow time to rebid due to the proposals that were received for CCC Telephone Services not being in compliance and will be rejected). REGULAR AGENDA 8. Resolution awarding Contract No. 11465, Contract Security Services, to CDA, Inc., in the funded amount of $2,811,216.00 CONSENT AGENDA (Continued) 9. Resolution approving Change No. 5 to Contract No. 10985, Master Lease Agreement, with SkillSoft Corporation, in the funded amount of $12,085.50, for a new contract value of $186,721.47. (This change renews the contract for a one-year term, January 1, 2011 to December 31, 2011, with a 4.82% increase in contract value. The increase covers additional on-line courses and tools offered to train MLGW employees for various workrelated tasks).

131 MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) 10. Resolution approving Change No. 3 to Contract No. 11134, Integrator Service for Arlington and Capleville LNG Plants, with Logical Systems, Inc., with no increase in contract value. (This change renews the contract for the third of four renewal terms, January 21, 2011 to January 20, 2012, with a 1% increase in rates for the Senior Programmer (the only position used by MLGW). 11. Resolution approving Change No. 4 to Contract No. 11148, Professional Engineering Services, with SSR Ellers, Inc., with no increase in contract value. (This change renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011, with no increase in rates). 12. Resolution approving Change No. 4 to Contract No. 11229, Professional Engineering Services, with Allen and Hoshall Engineers, with no increase in contract value. (This December 31, 2011). 13. Resolution approving Change No. 4 to Contract No. 11230, Professional Engineering Services, with Thompson Engineers, Inc., with no increase in contract value. (This renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011, with no increase in rates). 14. Resolution approving Change No. 3 to Contract No. 11231, Professional Engineering Services, with Branham and Lloyd, LLC, with no increase in contract value. (This December 31, 2011, with no increase in rates). 15. Resolution approving Change No. 3 to Contract No. 11173, Weld Testing and Inspection Services, with American Industrial Testing, with no increase in contract value. (This December 31, 2011, with no increase in rates).

MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) 132 16. Resolution approving Change No. 3 to Contract No. 11209, Mobile Document Shredding Service, with Vital Records Control, in the funded amount of $17,474.04, for a new contract value of $97,664.52. (This change covers the addition of facilities to the current contract and a reduction in services at other facilities from the current contract). 17. Resolution approving Change No. 3 to Contract No. 11214, Information Services Support, with Delta Consulting, in the funded amount of $284,121.00. (This change renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011, with no increase in rates from the previous year. It also ratifies the contract in the amount of $2,601.00 for work performed during the existing term). 18. Resolution approving Change No. 3 to Contract No. 11266, Information Services Support, with Zycron, in the funded amount of $98,665.00. (This change renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011, with no increase in rates from the previous year). 19. Resolution approving Change No. 3 to Contract No. 11267, Information Services Support, with Stragistics Technology, in the funded amount of $49,652.25. (This change renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011, with no increase in rates from the previous year). 20. Resolution approving Change No. 4 to Contract No. 11268, Information Services Support, with Nex Tech Solutions, in the funded amount of $161,472.80. (This change renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011, with no increase in rates from the previous year). 21. Resolution approving Change No. 4 to Contract No. 11269, Information Services, Support, with Software Resource Consultants, with no increase in contract value. (This December 31, 2011).

133 MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) 22. Resolution approving Change No. 3 to Contract No. 11270, Information Services Support, with Cook Systems International, with no increase in contract value. (This December 31, 2011). 23. Resolution approving Change No. 4 to Contract No. 11271, Information Services Support, with TEK Systems, in the funded amount of $732,404.75. (This change renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011, with no increase in rates from the previous year). 24. Resolution approving Change No. 4 to Contract No. 11272, Information Services Support, with Ciber, Inc., in the funded amount of $389,276.65. (This change renews the contract for the third of four renewal terms, January 1, 2011 to December 31, 2011). 25. Resolution approving Change No. 2 to Contract No. 11232, Medical Insurance Plan, with Cigna Insurance Company, in the funded amount of $9,806,450.04. (This change renews the contract for the second of four renewal terms, January 1, 2011 to December 31, 2011, with a premium increase from the previous year of 16.3% due to various reasons). 26. Resolution approving Change No. 2 to Contract No. 11303, Medical Insurance Plan, with Aetna Insurance Company, in the funded amount of $1,097,783.40. (This change renews the contract for the second of four renewal terms, January 1, 2011 to December 31, 2011, with a premium increase of $30.2% from the previous year due to various reasons). 27. Resolution approving Change No. 2 to Contract No. 11233, Employee Benefit Dental Plan, with Delta Dental of Tennessee, in the funded amount of $1,953,335.00. (This change renews the contract for the second of four renewal terms, January 1, 2011 to December 31, 2011, with a 6.5% increase in rates based on experience). 28. Resolution approving Change No. 2 to Contract No. 11250, Waste Management Services, with Pollution Control Industries, in the funded amount of $150,000.00. (This change renews the contract for the second of four renewal terms, January 1, 2011 to December 31, 2011, with no increase from the previous year).

MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) 134 29. Resolution awarding contract for one motor controller to Electrical & Mechanical Components Depot, Inc., in the amount of $76,899.00. 30. Resolution awarding contract for installation of Voice-Over IP Network System to Venture Technologies, in the amount of $107,403.80. 31. Resolution awarding contract for approximately 480,000 ft. of inner duct to Petroflex, Inc., in the amount of $131,040.00. 32. Resolution awarding 36-month contract for sodium hexametaphosphate to Brenntag Mid- South, in the amount of $1,914,944.85. 33. Resolution accepting the changes under Ordinance No. 5383 and amending the MLGW Procurement Policy by increasing the dollar amount of contracts entailing obligations or expenditures requiring approval by City Council from $25,000 to $50,000. 34. Resolution approving and ratifying the payment of workers compensation death benefits regarding the death of MLGW employee Reginald Payne, in the maximum aggregate amount of $311,900.00. 35. Resolution approving Position No. 05637, Customer Accounts Processor and Position No. 06152, Apprentice Lineman. CONSENT AGENDA (Continued) 36. Resolution approving Change No. 1 to Contract No. 11296, Enterprise GIS Software Selection and Installation, with ESRI, with no increase in contract value. (This change is to provide software maintenance for Enterprise GIS Software for the period December 8, 2010 to December 7, 2011, in the amount of $19,900.00).

135 MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) REGULAR AGENDA 37. Resolution revising the Procurement Complaint and Appeals Process to provide for appeals directly to the Board of Commissioners instead of to a Contractor Appeals Committee. CONSENT AGENDA (Continued) 38. Resolution encouraging the Tennessee Solar Institute to allow the solar grants that were awarded to the Great Neck Tool Company be reassigned to companies in the MLGW service area. AMENDMENT OF CONSENT AGENDA: It was moved by, seconded by Vice Chairman Brittenum and unanimously carried that Items 36 and 38 be added to the Consent Agenda and Item 37 be added to the Regular Agenda. It was moved by Commissioner Wishnia, seconded by and unanimously carried that Item 8 be moved from the Consent Agenda to the Regular Agenda. CONSENT AGENDA AMENDED APPROVAL OF CONSENT AGENDA, AS AMENDED: (Items 1-7; 9-36; and 38) MOTION: SECOND: ROLL CALL: AYES: Commissioner Wishnia Vice Chairman Brittenum Chairman Cobbins CONSENT AGENDA, AS AMENDED

MINUTES OF MEETING OF NOVEMBER 18, 2010 (Continued) 136 APPROVAL OF REGULAR AGENDA ITEM NO. 8 (CDA): MOTION: SECOND: Vice Chairman Brittenum ROLL CALL: AYE: AYE: NAY: AYE: AYE: Commissioner Wishnia Vice Chairman Brittenum Chairman Cobbins ITEM NO. 8 APPROVAL OF REGULAR AGENDA ITEM NO. 37 (Procurement Policy Revision): MOTION: SECOND: Commissioner Wishnia ROLL CALL: AYES: Commissioner Wishnia Vice Chairman Brittenum Chairman Cobbins ITEM NO. 37 There being no further business, the meeting was adjourned at 4:25 p.m. SEE MINUTE FILE NO. 1335. WITHOUT INTERLINEATION CHAIRMAN These Minutes Compiled by Undersigned and are Correct. Secretary-Treasurer