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

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 meeting was called to order by Chairman Cobbins at 3:20 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 3:00 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. 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 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 3:04 p.m. A moment of silence was held in memory of Dr. Benjamin L. Hooks.

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 3:05 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 Cobbins at 3:00 p.m. The Pledge of Allegiance was recited.

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

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

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

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 September 20, 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

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 June 15, 2006 ********************************

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

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

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

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

The Minutes of the Regular Meeting of the Parkersburg Utility Board. December 14, 2016 CALL TO ORDER

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

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

STARK COUNTY COMMISSIONERS MINUTES

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

STARK COUNTY COMMISSIONERS MINUTES

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

FRIPP ISLAND PUBLIC SERVICE DISTRICT

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

Road Committee May 18, 2015

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

OFFICIAL PROCEEDING OF SOUTH LAFOURCHE LEVEE DISTRICT JULY 10, 2017

Lambertville Municipal Utilities Authority

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

PRESENTATIONS AND RECOGNITION OF VISITORS

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

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

The Minutes of the Regular Meeting of the Parkersburg Utility Board. May 16, 2018 CALL TO ORDER

PUBLIC WORKS AND SAFETY COMMITTEE April 1, 2015 Page 1

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 1, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

Town of Sellersburg Town Council Meeting Minutes

The Minutes of the Regular Meeting of the Parkersburg Utility Board. May 3, 2017 CALL TO ORDER

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

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m.

PRESENT: Dennis Cowley, Richard Weaver, Michael Gallagher, and Stacey Muiholland

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

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

STATE OF ALABAMA LAUDERDALE COUNTY

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

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

NEW RIVER SOLID WASTE ASSOCIATION REGULAR BOARD MEETING MINUTES April 12, 2018

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 12, 2001

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

CONCORDIA PARISH POLICE JURY REGULAR MEETING JANUARY 11, :00 P.M.

MEETING OF THE WALLER-HARRIS EMERGENCY SERVICES DISTRICT NO. 200

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 2/28/2013

BACKGROUND INFORMATION

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING July 2, :00 P.M SE 15 th Street City Hall

THE MUNICIPAL CALENDAR

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 15, 2012

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

The Minutes of the Regular Meeting of the Parkersburg Utility Board. August 12, 2015 CALL TO ORDER

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF FOX METRO WATER RECLAMATION DISTRICT HELD WEDNESDAY, FEBRUARY 20, 2013

MINUTES OF THE ROSEAU RIVER WATERSHED DISTRICT BOARD OF MANAGERS MEETING HELD May 7, 2014

Transcription:

206 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: June 16, 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 3:04 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 and CEO; Dana Jeanes, Acting Vice President, CFO and Secretary-Treasurer; Cheryl Patterson, Vice President and General Counsel; and Elvis Morgan, Acting Vice President and Chief Technology Officer. Nick Newman, Vice President, Construction and Maintenance; Alonzo Weaver, Vice President, Engineering and Operations; Christopher Bieber, Vice President, Customer Care; and Von W. Goodloe, Vice President, Human Resources, were not present. Prior to the approval of the minutes of meeting of June 2, 2011, Ricky Wilkins, 66 Monroe, attorney for Mason Tillman, addressed the Board requesting that the Board rescind the action taken on June 2, 2011, awarding Contract No. 11455 to MGT of America, Inc. It was moved by Vice Chairman Brittenum, and seconded by Commissioner Evans that the Board hold the approval of the minutes of Regular Agenda Item No. 2 (award of Contract No. 11455 to MGT of America, Inc.) from the MLGW Board meeting of June 2, 2011,

207 MINUTES OF MEETING OF JUNE 16, 2011 (Continued) until the next Board meeting of July 7, 2011, to allow Mason Tillman and MGT of America, Inc. the opportunity to address the Board and to submit legal briefs by July 1, related to the legal opinion in Item No. 7 provided by MLGW legal staff. ROLL CALL ON ABOVE MOTION: PASS: Commissioner Masson Commissioner Evans NAY: Commissioner Wishnia Vice Chairman Brittenum Chairman Cobbins MOTION PASSED Commissioner Wishnia moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held June 2, 2011, that they be recorded as the official record, seconded by Commissioner Evans and unanimously carried, with the exception of Regular Agenda Item No. 2 (award of Contract No. 11455 to MGT of America, Inc.), which was held to July 7, 2011. The Acting Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated June 7, 2011, Item 1 and Items 9 through 20 (see Minute File No. 1340). GENERAL STATEMENTS FROM THE PUBLIC: (None) 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. 11449, North Service Center Gate and Gate House, to SMS Contractors, Inc., in the funded amount of $210,800.00.

MINUTES OF MEETING OF JUNE 16, 2011 (Continued) 208 2. Resolution awarding Contract No. 11478, Exhaust Fan Replacement at North Service Center and Hickory Hill Service Center, to Air Technical Services, Inc., in the funded amount of $252,260.00. (Jozelle Booker) (REQUIRES CITY COUNCIL APPROVAL) 3. Resolution approving Change No. 5 to Contract No. 11071, Emergency Storm Restoration, with Davis H. Elliot Company, Inc., in the funded amount of $207,497.35. (This change covers payment for work performed as a result of the April 4, 2011 storm). 4. Resolution approving Change No. 4 to Contract No. 11437, Emergency Aid Agreement, with Standard Electric Company, in the funded amount of $129,685.21. (This change covers payment for work performed as a result of the April 4, 2011 storm). 5. Resolution awarding contract for one tractor and mower to Mid-South Ag Equipment, Inc., in the amount of $50,745.00. 6. Resolution awarding contract for Chiller R Newal to Trane in the amount of $52,768.00. 7. Resolution awarding contract for two-ton and five-ton cab and chassis trucks, as follows: (Jozelle Booker) (REQUIRES CITY COUNCIL APPROVAL) Diamond International $815,065.00 Tag Truck Center 73,500.00 Total: $888,565.00 8. Resolution rejecting bids received for construction and maintenance shirts. APPROVED 9. Resolution awarding Contract No. 11484, Over-the-Phone Interpreter, to Universe Technical Translation, Inc., in the funded amount of $126,848.00. 10. Resolution awarding Contract No. 11400, Internet Service Provider, to TW Telecom, Inc., in the funded amount of $66,600.00.

209 MINUTES OF MEETING OF JUNE 16, 2011 (Continued) 11. Resolution approving Change No. 2 to Contract No. 10699, Access Agreement, with Fidelity National Title Group, in the funded amount of $112,000.00. (This change is to ratify payments in the amount of $7,000.00 for the period March 1, 2011 to June 30, 2011, and to renew the contract for a five-year period, March 1, 2011 to February 28, 2016, in the amount of $105,000.00). 12. Resolution approving Change No. 1 to Contract No. 11470, Wireless Communications Services, with Cellular South, for Voice Plan and BlackBerry services, in the funded amount of $71,400.00. (This change adds 100 cell phones and services which will be used by the MLGW Customer Service Technicians). 13. Resolution ratifying emergency/expedited purchases and contract awards for the materials and supplemental construction resources required for the relocation of 16 XXHP and 22 HXP gas high-pressure transmission lines located in the Robco Lake Levee, as follows: P. O. No. 137783 Consolidated Pipe & Supply Company $350,206.64 P. O. No. 137812 Pipeline Roller Systems, Inc. 25,994.02 P. O. No. 137837 Hertz Equipment Rental 29,144.69 P. O. No. 138001 Thompson Machinery of West TN 59,940.00 P. O. No. 138065 Pipeline Roller Systems, Inc.. 31,000.00 P. O. No. 138361 Magnetic Products and Services, Inc. 29,667.84 P. O. No. 139850 Consolidated Pipe & Supply Company. 215,190.30 P. O. No. 140167 Ferguson Enterprises. 41,475.20 P. O. No. 140208 Thompson Machinery of West TN 27,420.99 Contract No. 11387 Utility Services Authority, LLC 747,000.00 Change No. 1 Utility Services Authority, LLC 139,844.25 Contract No. 11466 Rosen USA, Inc... 46,660.00 Total: $1,743,543.93 14. Resolution approving payment to the City of Memphis Public Works Department for annual sewer discharge fee for the 2010 filter backwash discharge for six water pumping stations in the amount of $252,406.77. 15. Resolution rejecting proposal received for Contract No. 11452, Consultant Risk Management Audit. APPROVED

MINUTES OF MEETING OF JUNE 16, 2011 (Continued) 210 APPROVAL OF CONSENT AGENDA (Items 1 through 15): MOTION: SECOND: Commissioner Wishnia Commissioner Masson ROLL CALL: PASS: Commissioner Masson Commissioner Evans Commissioner Wishnia Vice Chairman Brittenum Chairman Cobbins CONSENT AGENDA APPROVED There being no further business, the meeting was adjourned at 4:00 p.m. SEE MINUTE FILE NO. 1342. APPROVED WITHOUT INTERLINEATION Chairman These Minutes Compiled by Undersigned and are Correct. Acting Secretary-Treasurer