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.

Similar documents
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 3:30 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 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. 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 3:02 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

The meeting was called to order by Chairman Cobbins at 3:20 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

The meeting was called to order by Chairman Evans at 3:15 p.m. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins at 3:01 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

The meeting was called to order by Chairman Cobbins at 3:05 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

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

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 3:20 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 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 September 20, 2007 ********************************

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

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

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

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

PRESENTATIONS AND RECOGNITION OF VISITORS

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 January 23, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION JANUARY 23, 2014

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

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

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.

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting April 24, 2014

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

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

REGULAR MEETING May 2, Council Vice-President Uzman

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

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES

I. CALL TO ORDER: Councilman President Mike Williams The public hearing was called to order by Council Mike Williams at 5:30 P.M.

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, December 2, 2008

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

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

MN 01/24/2001 Page 1 of 5 CITY OF COLUMBIA CITY COUNCIL MINUTES WEDNESDAY, JANUARY 24, :00 P.M WHEAT STREET HAND MIDDLE SCHOOL

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

STATE OF ALABAMA LAUDERDALE COUNTY

MINUTES OF THE COMMISSIONERS COURT SPECIAL SESSION February 6, 2012

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

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

MINUTES: FLORIDA BOARD OF GOVERNORS November 7-8, 2018

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

Personnel Committee September 29, 2017

ROLL CALL Mr. Bieber Mrs. Grossman Mr. Heydt Mrs. Huhn Mrs. MacMillan Mr. Rothermel Mr. Scheetz Mr. Sterner Vacancy

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

Ms. Sheri H. Bailey, Mr. James E. Bridgeford, Dr. Elizabeth Daniels, Mrs. Elizabeth Hudgins, Mr. Byron P. Kloeppel, Mr. B. Keith Nance, Sr.

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

Forest Park Property Owners Association, Inc Forest Park Dr. North Fort Myers, Florida General Membership Meeting April 17, 2014

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

Board of Education Regular Meeting October 03, :30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

CITY OF COQUILLE CITY COUNCIL MEETING MINUTES. January 7, 2013

Transcription:

36 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: April 15, 2010 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called to order by at 3:04 p.m. A moment of silence was held in memory of Dr. Benjamin L. Hooks. welcomed City Council Member Barbara Swearengen Ware. 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; and Steven Wishnia. Due to a client issue, V. Lynn Evans was not present. 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; Von W. Goodloe, Vice President, Human Resources; and Linda Peppers, Vice President and Chief Technology Officer. Nick Newman, Vice President, Construction and Maintenance, and Alonzo Weaver, Vice President, Engineering and Operations, were not present. moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held April 1, 2010, that they be recorded as the official record, seconded by and unanimously carried.

37 MINUTES OF MEETING OF APRIL 15, 2010 (Continued) The Secretary-Treasurer stated that all MLGW items submitted to the City Council on April 13, 2010, were approved with the exception of Item 19 (Change No. 2 to Contract No. 11213 with Itron in the amount of $16,501.19). This item was held to Committee on April 27, 2010. GENERAL STATEMENTS FROM THE PUBLIC: 1. Mr. Bill Hawkins, Assistant Business Manager, IBEW Local 1288, 4000 Clearpoool Circle, addressed the Board regarding Items 1 and 3 of today s agenda and Pension Buyback. 2. Ms. Susie Clay, 2810 Montague Avenue, addressed the Board regarding her utility bill. 3. Mr. J. E. Lewis, II, 3715 Masonwood Lane, addressed the Board regarding water bills for his church located at 936 J. W. Williams Lane. PRESENTATION: Mr. Frank Carter completed a card but did not speak. 1. Energy Conservation Art Contest Winners - Beverly Perkins Abby Douglas, 2 nd Grade, Arlington Elementary School Tyler Pilkinton, 6 th Grade, Colonial Middle School Chrishae Conner, 12 th Grade, Douglass High School 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. Gale Jones Carson read into the record Resolution No. 13 honoring the life and contributions of Dr. Benjamin L. Hooks. Discussion of the agenda was held. 1. Resolution awarding Contract No. 11371, UPS/PDU Electric Operations Maintenance, to Electronic Power Systems, Inc. in the funded amount of $52,650.00.

MINUTES OF MEETING OF APRIL 15, 2010 (Continued) 38 CONSENT AGENDA 2. Resolution approving Change No. 9 to Contract No. 10783, Emergency Aid Agreement, with Dillard Smith Construction in the funded amount of $62,109.39. (This change covers payment for work performed due to the storm of January 30, 2010). 3. Resolution approving Change No. 4 to Contract No. 10929, Licensing Agreement between MLGW and E-Source, Inc. in the funded amount of $24,320.00, for a new contract value of $1,589,967.47. (This change provides access to all materials, reports, research, best practices and inquiries from Intelligent Grid Service covering the period May 1, 2010 to April 30, 2011, and accommodates MLGW s Smart Grid Demonstration project development and implementation needs to effectively and efficiently develop and implement the project). CONSENT AGENDA 4. Resolution approving Change No. 5 to Contract No. 11015, Certified Laboratory for Drug Testing, with Advanced Toxicology Network with no increase in contract value. (This change extends the contract for the period June 23, 2010 to October 18, 2010, with no increase in rates). 5. Resolution approving Change No. 8 to Contract No. 11016, Drug and Alcohol Collection Provider, with True Test Collection, with no increase in contract value. (This change extends the contract for the period May 6, 2010 to September 15, 2010, with no increase in rates). 6. Resolution awarding contract for three front-mounted truck winches to Scruggs Equipment Company, Inc. in the amount of $50,572.02. 7. Resolution awarding contract for utility bodies, as follows: Aerial Truck Equipment Company, Inc... $56,634.00 Scruggs Equipment Company, Inc 27,165.00 Total. $83,799.00

39 MINUTES OF MEETING OF APRIL 15, 2010 (Continued) 8. Resolution awarding contract for cabs and chassis to Diamond International Trucks in the amount of $1,250,044.00. 9. Resolution awarding contract for two multi-power units to Scruggs Equipment Company, Inc. in the amount of $103,718.00. 10. Resolution awarding contract for trucks, vans and sedans, as follows: Dobbs Ford, Inc.. $2,092,100.00 Cardinal Chrysler Jeep Dodge, Inc. 39,938.30 Total $2,132,038.30 CONSENT AGENDA 11. Resolution approving the March 31, 2010 Quarterly Report of the Customer Appeal Committee. (See Minute File No. 1328). 12. Resolution approving a Smart Grid Investment Grant Assistance Agreement between MLGW, acting for itself and on behalf of the City of Memphis, and the United States Department of Energy (DOE), providing the arrangements pursuant to cost sharing for the implementation of a communications and control system for MLGW s network electric distribution system whereby MLGW is eligible for reimbursement for up to $5,063,469.00 in federal funds over three years to complete the project. The total estimated cost of the project is $13,112,363.00. 13. Resolution honoring the life and contributions of Dr. Benjamin L. Hooks.

MINUTES OF MEETING OF APRIL 15, 2010 (Continued) 40 MOTION TO MOVE ITEMS 1, 3 AND 10 FROM THE CONSENT AGENDA TO THE It was moved by, seconded by and unanimously carried that Items 1, 3 and 10 of the Consent Agenda be and are hereby moved to the Regular Agenda. ROLL CALL CONSENT AGENDA, AS AMENDED (Item 2, Items 4 through 9, and Items 11 through 13) CONSENT AGENDA, AS AMENDED ROLL CALL : Item 1 ITEM 1 Item 3 ITEM 3

41 MINUTES OF MEETING OF APRIL 15, 2010 (Continued) Item 10 NAYS: ITEM 10 APPROVAL OF MINUTES OF ITEMS 12 AND 13 OF TODAY S AGENDA: It was moved by, seconded by and unanimously carried that Items 12 and 13 of today s agenda be and are hereby approved. OTHER BUSINESS: Happy Birthday Wishes were extended to. There being no further business, the meeting was adjourned at 4:05 p.m. SEE MINUTE FILE NO. 1328. WITHOUT INTERLINEATION CHAIRMAN These Minutes Compiled by Undersigned and are Correct. Secretary-Treasurer