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

Similar documents
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 3:02 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 Cobbins at 3:05 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 3:00 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

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 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 Evans at 3:00 p.m. President of Human Resources after all necessary approvals are obtained (see Item 18).

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

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 3:20 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 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

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 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

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

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held June 15, 2006 ********************************

PRESENTATIONS AND RECOGNITION OF VISITORS

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

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 MEMPHIS COUNCIL AGENDA June 5, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

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

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

ANNUAL MINUTES MEETING OF: LLC

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

A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

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

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

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING June 20, 2018 MINUTES

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

RECORD OF PROCEEDINGS MINUTES of the Board of Water Commissioners

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

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

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

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

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

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

Approval of the Minutes

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

CITY OF MEMPHIS COUNCIL AGENDA

The Board of Commissioners for the Pontchartrain Levee District met at its office on

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

Ontario 4-H Council Board of Directors Meeting MINUTES

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

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

BOARD OF COUNTY COMMISSIONERS August 8, 2017 Agenda. 10:20 A.M. FORMAL ADOPTION OF REZONING DECISIONS Kirk Downey, Deputy County Attorney

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

RES # BE IT RESOLVED THAT the minutes for October 10, 2018 are accepted as presented

Louisiana Community Development Block Grant Committee

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,

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

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

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS November 12, 2002 Station 6-0

REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018

SUMMARY OF PROCEEDINGS

CITY OF MEMPHIS COUNCIL AGENDA August 18, 2015 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

Bartlett Municipal Planning Commission Minutes

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 17th DAY OF OCTOBER, 2017

WHEREAS, Ritual revisions may be recommended by a National Officer or Ritual Revision Committee, and WHEREAS, the current Bylaws state:

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

I. Call to Order. Executive Session 2:30 PM. Business Meeting 3:00 PM. 1. Pledge of Allegiance. 2. Review of Agenda. 3. Approval of Consent Agenda

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

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.

Regular Meeting May 22, 2017

NOTICE OF MEETING OF COMMISSIONERS' COURT BRAZORIA COUNTY

Transcription:

230 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: August 18, 2011 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 3:20 p.m. The Pledge of Allegiance was recited. The Acting 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, Acting 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; and Lashell M. Vaughn, Vice President and Chief Technology Officer. Von W. Goodloe, Vice President, Human Resources, 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 August 4, 2011, that they be recorded as the official record, seconded by Commissioner Evans and unanimously carried. The Acting Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated August 2, 2011: Item 16, approval of legal settlement in the amount

231 MINUTES OF MEETING OF AUGUST 18, 2011 (Continued) of $95,000.00 (see Minute File No. 1344); Item 17, award of Contract No. 11455 to MGT of America, Inc., approved by the Board on June 2, 2011 (see Minute File No. 1342); and Items 18 through 26, approving items approved by the Board on July 7, 2011 (see Minute File No. 1343). SPECIAL PRESENTATIONS: 1. Operation Feed Campaign - Cliff DeBerry - The goal was $25,000.00; MLGW reached 97% of that goal of $24,210.00. GENERAL STATEMENTS FROM THE PUBLIC: 1. Dr. Ivory Taylor, 568 Poplar Avenue, addressed the Board regarding small businesses. 2. John Farris, 999 S. Shady Grove Road, addressed the Board regarding the Ballard Development. 3. Charles Trammell, 6465 Quail Hollow, addressed the Board regarding the Ballard Development. 4. Mary Tate-Smith completed a card but did not speak 5. Ricky Wilkins completed a card but did not speak. 6. Kim Funderburk, 3400 Players Club Parkway, CIGNA, addressed the Board regarding the Healthcare Plan Administration contract. 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. The review of the Consent Agenda was moved from the 1:30 p.m. President s Briefing to the Board Meeting. CONSENT AGENDA 1. Resolution awarding contract for multi-position watt-hour meter demand test board to Watthour Engineering Company, Inc., in the amount of $135,375.00. 2. Resolution approving the revisions of Sections 100.62 (Residential Applicants for Service), 100.64 (General Power Applicants for Service - Commercial and Large Commercial, Industrial and Institutional Customers) and 100.65 (Builder Applicants for Service) within the 2011 Customer Care Policy Manual effective immediately., AS AMENDED

MINUTES OF MEETING OF AUGUST 18, 2011 (Continued) 232 3. Resolution awarding Contract No. 11474, Generator Preventative Maintenance Agreement, to Cummins Mid-South, LLC, in the funded amount of $61,569.03. 4. Resolution approving payment to the Tennessee Department of Environment and Conservation for the annual facility maintenance fee for public water systems in the amount of $125,126.75. 5. Resolution approving Change No. 3 to Contract No. 11075, Community Office Pay Stations, with TIO Networks Corporation, in the funded amount of $50,004.00. (This change renews maintenance for an additional two-year term, July 1, 2011 to June 30, 2013, in the amount of $24,960.00, and includes an additional $25,044.00 for upgrades and any incidentals that may arise regarding the units included in this contract). 6. Resolution rejecting bids received for 24-month supply of luminaries. 7. Resolution approving Change No. 3 to Contract No. 11279, Third Party Administrator for Worker s Compensation, with Brentwood Services Administrators, Inc., in the funded amount of $70,036.00. (This change is to correct the current contract value by increasing the amount $70,036.00 due to an error in the calculation of the maximum contract value during the previous (Change No. 2) renewal dated October 21, 2010, which covered the period January 1, 2011 to December 31, 2011). 8. Resolution awarding Contract No. 11472, Healthcare Administration, to CIGNA Corporation, in an estimated funded amount of $122,100,710.36. 9. Resolution nominating Mr. Dana J. Jeanes as Vice President, CFO and Secretary- Treasurer, at an annual salary of $166,004.80. ITEM #9 WAS DELETED 10. Resolution approving Position No. 06372, Water Laboratory Specialist I; Position No. 00052, Water Laboratory Specialist I; Position No. 01731, Water Laboratory Specialist I; Position No. 00521, Water Laboratory Specialist I; Position No. 01789, Water Laboratory Specialist II; and Position No. 03174, Water Laboratory Specialist II.

233 MINUTES OF MEETING OF AUGUST 18, 2011 (Continued) 11. Resolution approving Change No. 2 to Contract No. 10346, Database Navigation Editor Software Product, with Allen System Group, Inc. (ASG), in the funded amount of $9,197.69, for a new contract value of $180,295.76. (This change renews annual software maintenance, licenses and support. The term of the annual maintenance is for the period covering July 1, 2011 to June 30, 2012, with no increase from the previous year). 12. Resolution approving Change No. 2 to Contract No. 11023, Secure32 Products, with Sungard AvantGard, LLC, in the funded amount of $28,675.00, for a new contract amount of $81,541.50. (This change renews annual software maintenance, support services and license fees for a five-year term. The term of annual maintenance is for the period covering April 22, 2011 to April 21, 2016). 13. Resolution approving Change No. 2 to Contract No. 11363, Graphical User Interface Replacement Software, with Rocket Software with no increase in contract value. (This change renews the annual subscription for LegaSuite software package support for the graphical user interface solution for the period covering January 1, 2012 to December 31, 2012, in the amount of $10,170.00, said amount will be absorbed in the current contract value, with no increase from the previous year). 14. Resolution awarding contract for Universal Log Collection and Management System to LogRhythm, Inc., in the amount of $138,900.00. 15. Resolution awarding contract for Corporate Network Upgrade to Venture Technologies in the amount of $198,225.19. 16. Resolution approving Change No. 4 to Contract No. 11164, Assessment of Polychlorinated Biphenyls Contamination, with Center for Toxicology and Environmental Health, LLC, with no increase in contract value. (This change renews the contract for the fourth and final renewal term, September 15, 2011 to September 14, 2012, with an 8.5% increase in rates from the previous year).

MINUTES OF MEETING OF AUGUST 18, 2011 (Continued) 234 AMENDMENT OF CONSENT AGENDA: It was moved by Commissioner Wishnia, seconded by Vice Chairman Brittenum and unanimously carried that Item 9 be and is hereby deleted from the Consent Agenda. APPROVAL OF CONSENT AGENDA, AS AMENDED (Items 1 through 8; 10 through 16): MOTION: SECOND: Commissioner Evans Commissioner Wishnia ROLL CALL: Commissioner Masson Commissioner Evans Commissioner Wishnia Vice Chairman Brittenum Chairman Cobbins CONSENT AGENDA, AS AMENDED There being no further business, the meeting was adjourned at 4:00 p.m. SEE MINUTE FILE NO. 1344. WITHOUT INTERLINEATION Chairman These Minutes Compiled by Undersigned and are Correct. Acting Secretary-Treasurer