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

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

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 at 3:30 p.m. 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

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

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

The meeting was called to order by Chairman Evans at 3:05 p.m. 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

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 Evans. 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. 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

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 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

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

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

Minutes of the Regular Commission Meeting of Public Utility District No. 1 of Okanogan County

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

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

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF WOODBRIDGE TOWNHOMES

Borough of Elmer Minutes January 3, 2018

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

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

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

Cuyahoga County Rules of Council

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

WOODFIELD COMMUNITY ASSOCIATION, INC.

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

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

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. February 22, 2017

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

AGENDA BOCA RATON CITY COUNCIL

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

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

BOARD OF DIRECTORS: Commissioner Bob Lucey, Chairman. Councilman Ed Lawson, Vice Chairman

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

Bylaws of The Foundation for the Holy Spirit Inc.

Meeting No. 1,001 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

DON GRAY SANGAMON COUNTY CLERK

CSUSM. Foundation Board. Bylaws

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

Transcription:

283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called to order by. 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; V. Lynn Evans; Rick Masson and Steven Wishnia The following staff members were present: Jerry R. Collins, Jr., President & CEO; Dana Jeanes, Vice President, CFO and Secretary-Treasurer; Cheryl Patterson, 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; Von W. Goodloe, Vice President, Human Resources, and Lashell M. Vaughn, Vice President and Chief Technology Officer moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held December 1, 2011, 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 December 6, 2011, Items 19 through 27; Items 30 through 48,

284 MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) approving items approved by the Board on November 3 or November 17, 2011 (see Minute File No. 1347); Item 49, approving payment of legal settlements (see Minute File No. 1348); and Item 68, approving PEAK contract approved by the Board on October 20, 2011 (see Minute File No. 1346). GENERAL STATEMENTS FROM THE PUBLIC: None NEW BUSINESS: As indicated in the Board of Light, Gas and Water Commissioners Rules of Procedures, the Vice Chairman shall automatically ascend to the Chairmanship for the next succeeding two-year term; therefore, will become the new Chairman of the Board of Light, Gas and Water Commissioners, effective January 1, 2012. 1. Election of Vice Chairman of Board of Light, Gas and Water Commissioners It was moved by and seconded by that Commissioner Steve Wishnia be nominated as Vice Chairman of the Board of Light, Gas and Water Commissioners, effective January 1, 2012. PASS: stated that effective January 1, 2012, the Board will have a new Chairman and a new Vice Chairman.. 2. Election of Chairman of the Pension Board It was moved by and seconded by that Vice Chairman Brittenum be elected as Chairman of the Pension Board, effective January 1, 2012. PASS:

MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) 285 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. REGULAR AGENDA 1. Resolution approving the amended 2012 Budgets of the Electric Gas and Water Division, which include proposed changes to the 2012 budgets originally approved by the Board on October 20, 2011, for 2012 operation and maintenance expenses and 2012 capital expenditures., AS AMENDED (SUBJECT TO CITY COUNCIL APPROVAL) CONSTRUCTION & MAINTENANCE DIVISION CONSENT AGENDA 2. Resolution awarding Contract No. 11502, Grounds Maintenance Well Lots, to Bean and Prince Contractors, Inc. in the funded amount of $67,599.14. 3. Resolution amending the resolution approved by the Board on November 3, 2011, related to Contract No. 10783, Emergency Aid Agreement, with Dillard Smith Construction, to reflect that the Change therein approved was Change No. 12 instead of Change No. 11 and that the total contract amount of this contract is $3,920,215.68 and not $3,549,527.82. 4. Resolution approving Change No. 1 to Contract No. 11486, Grounds Maintenance and Landscaping Services, with The Roberts Company, Ltd. of Tennessee d/b/a Environmental Landscape Services, in the funded amount of $67,566.50. (This change renews the contract for the first of four renewal terms, May 4, 2012 to May 3, 2013, with no increase in rates from the previous year). 5. Resolution awarding contract for fuse equipment to HD Supply Utilities in the amount of $1,311,213.20.

286 MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) 6. Resolution amending the expiration date of Purchase Order No. 133931 with Lehman Roberts for asphalt to January 13, 2012. CUSTOMER CARE DIVISION 7. Resolution awarding 36-month blanket contracts for water meters to Badger Meter, Inc. in an amount not to exceed $1,110,525.92 and Elster AMCO Water, Inc., in an amount not to exceed $390,321.48; the total of both awards is approximately $1,500,847.40. ENGINEERING & OPERATIONS DIVISION REGULAR AGENDA: 8. Resolution awarding Contract No. 11521, Mitsubishi Electric Transmission Line Foundation, to Reliable Constructors, Inc., in the funded amount of $273,800.00. CONSENT AGENDA (Continued) 9. Resolution approving Change No. 9 to Contract No. 10332, ABB Software Maintenance, with ABB Power Training & Development Company, Inc., in the funded amount of $134,552.00. (This change renews software maintenance, licenses and support renewal fees covering the period January 1, 2012 to December 31, 2012, which includes a 5% increase in price from the previous year due to ABB s 2012 pricing model. This also includes continuous maintenance of the acquired system which can only be performed by ABB Power Training & Development Company, Inc.). 10. Resolution approving Change No. 7 to Contract No. 10580, Service Agreement, with Motorola, Inc., in the funded amount of $47,759.16, for a new contract value of $576,266.31. (This change renews the contract for an additional one-year term, March 1, 2012 to February 28, 2013, with no increase in rates from the previous year. This change also includes continuous maintenance of the acquired system which can only be performed by Motorola, Inc.).

MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) 287 11. Resolution approving Change No. 2 to Contract No. 11235, Long Distance Telephone Service, with AT&T, Inc. in a funded amount not to exceed $15,000.00, for a new contract value of $60,000.00. (This change renews the contract for the second and final renewal term, April 1, 2012 to March 31, 2013, with no increase in rates from the previous year). 12. Resolution approving Change No. 4 to Contract No. 11320, Local Dial Tone Services, with Paetec, in the funded amount of $132,600.00. (This change renews the contract for the second of three renewal terms, April 1, 2012 to March 31, 2013, with no increase in rates from the previous year). 13. Resolution approving Change No. 2 to Contract No. 11324, In-Service Wood Pole Inspection, with Osmose Utilities Services, Inc., in an amount not to exceed $600,000.00, with unit rate adjustments. (This change renews the contract for the second of four renewal terms, January 1, 2012 to December 31, 2012, and includes an overall unit rate adjustment of 0.75%). 14. Resolution approving release of easement to Lisa T. Fox, property located at 5453 Irvin Park Cove. FINANCE DIVISION 15. Resolution amending the MLGW Procurement Policy to incorporate a Local Bidding Presence provision and to delete the internal procedures followed by staff to administer the Procurement Complaint and Appeals Process. GENERAL COUNSEL DIVISION (None) HUMAN RESOURCES DIVISION 16. Resolution awarding Contract No. 11514, Consultant Risk Management Audit, to Marsh, in the funded amount of $320,000.00.

288 MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) 17. Resolution approving Change No. 7 to Contract No. 10985, Master Lease Agreement, with SkillSoft Corporation, in the funded amount of $13,456.20, for a new contract value of $200,177.67. (This change renews the current contract for an additional term covering the period January 31, 2012 to January 30, 2013 and adds Information Technology courses to the contract. This also deducts the amount of $783.42 from Change No. 6 which was not executed nor was the work performed). INFORMATION TECHNOLOGY DIVISION (None) PRESIDENT S DIVISION 18. Resolution approving Change No. 7 to Contract No. 11121, Customer Satisfaction Survey, with Renee Enterprises in the funded amount of $8,368.50, for a new contract value of $183,783.00. (This change extends the current contract for a 90-day period, January 1, 2012 to March 31, 2012, with no increase in rates, to allow the development of a new contract as a result of the bid rejection of the previous RFP). 19. Resolution approving Change No. 1 to Contract No. 11352, External Auditing Services, with Thompson Dunavant, with no increase in contract value. (This reflects a corporation name change from Thompson Dunavant to Mayer Hoffman McCann PC). REGULAR AGENDA 20. Resolution amending Resolution No. 2 previously adopted by the Board at its meeting on October 20, 2011, approving changes to Article 42 of the Memorandum of Understanding between MLGW and IBEW covering wages for term years 2012 and 2013, to eliminate the 1.0% general increase for bargaining unit employees for fiscal year 2012; rescinding the 1.0% cost-of-living increase for all other non-covered employees for fiscal year 2012; approving the alternative wage agreement with IBEW; and authorizing the President to execute the alternative wage agreement as a modification to the Memorandum of Understanding and all other documents necessary to carry out the intents and purpose of this Resolution.

MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) 289 AMENDMENT TO CONSENT AGENDA AND REGULAR AGENDA: It was moved by, seconded by and unanimously carried that Item 20 be added to the Regular Agenda and Item 8 be moved from the Consent Agenda to the Regular Agenda. APPROVAL OF CONSENT AGENDA, AS AMENDED (Items 2 through 7 and Items 9 through 19): MOTION: SECOND: CONSENT AGENDA, AS AMENDED APPROVAL OF REGULAR AGENDA ITEM 8 MOTION: SECOND: REGULAR AGENDA ITEM 8 APPROVAL OF REGULAR AGENDA ITEM 20 MOTION: SECOND:

290 MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) REGULAR AGENDA ITEM 20 PRESENTATIONS: On behalf of the MLGW staff, President Collins presented with a gavel as a token of his appreciation for serving as Chairman, stating it has been his personal pleasure to serve as President during his Chairmanship. presented with a gift as a token of appreciation from the Board, stating it has been a pleasure to serve as Vice Chairman. commended for adding the Pledge of Allegiance to the Board proceedings. stated it has been a privilege to serve these past two years as Chairman and he learned a tremendous amount about the utility and leadership and he continues to be encouraged by the dedication and loyalty of all the employees, retirees and everyone who cares about MLGW. After a short recess, the Board reconvened the meeting. A revised Resolution No. 1 for the Budget was distributed and further discussion was held. Additional changes were made to the exhibits attached to and made a part of the resolution. (Complete discussion is on tape in Minute File No. 1348). APPROVAL OF REGULAR AGENDA ITEM NO. 1, AS AMENDED MOTION: SECOND: stated for the record that if MLGW has two consecutive years of negative net income in the water division, the ratepayers could possibly pay more if the State of Tennessee mandates a rate increase. ROLL CALL REGULAR AGENDA ITEM NO. 1, AS AMENDED

MINUTES OF MEETING OF DECEMBER 15, 2011 (Continued) 291 APPROVAL OF SAME DAY MINUTES FOR ITEMS 1 AND 20: It was moved by, seconded by and unanimously carried that the minutes of Item 1 and Item 20 of today s meeting be and are hereby approved. There being not further business the meeting was adjourned. SEE MINUTE FILE NO. 1348. WITHOUT INTERLINEATION Chairman These Minutes Compiled by Undersigned and are Correct. Secretary-Treasurer