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).

Similar documents
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 3:00 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 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. The Secretary-Treasurer called the roll. The following Board Members were

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

The meeting was called to order by Chairman Cobbins at 3:05 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 3:04 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 3:05 p.m. The Pledge of Allegiance was recited.

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

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

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

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 Evans. 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. 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 ********************************

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

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

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

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

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

PRESENTATIONS AND RECOGNITION OF VISITORS

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

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

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

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M.

Ashmore at Germantown Annual Meeting September 13, 2011

Approved Minutes Thursday, October 18, :00 P.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

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

Public Works Director 's Report

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

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

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

MINUTES OF MEETING OF BOARD OF TRUSTEES OF THE MUNICIPAL ELECTRIC UTILITY, CITY OF CEDAR FALLS, IOWA. December 12, 2018

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

Ways and Means Committee Meeting March 27, 2018

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

BROOKFIELD WATER POLLUTION CONTROL AUTHORITY Wednesday, March 27, 2013 Room 133 7:00 p.m. SPECIAL MEETING DRAFT MINUTES

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m.

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. June 23, 2015

CALL TO ORDER: The meeting was called to order by Mayor Fland Sharp.

MINUTES OF THE FINANCE AND PERSONNEL COMMITTEE

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

Chapter 4 - Other Appointive Officers

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016

(UNOFFICIAL MINUTES)

FY 2019 Proposed Budget - General Fund Expenditures. OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 26, 2018 CITY COUNCIL CHAMBERS- 5:00 P.M.

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

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

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

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

RECORD OF PROCEEDINGS

HMUA MINUTES REGULAR MEETING OF OCTOBER 14, 2014

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

There was no further discussion. Roll call was taken:

CHRISTIAN COUNTY FISCAL COURT

JEFFERSON COUNTY COMMISSION DRAFT. Administrative Services - Commissioner Carrington

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Community Development Department

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

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

CITY COUNCIL AGENDA ITEM COVER MEMO. FOR AGENDA OF COUNCIL MEETING/WORK SESSION - DATE: April 14, 2016

Village of Westlakes Homeowners Association Bylaws

CITY OF MEMPHIS COUNCIL AGENDA

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JANUARY 31, :30 P.M.

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

ANNUAL MINUTES MEETING OF: LLC

Princeton Public Library Regular Meeting of the Board of Trustees November 14, 2018 Staff Kitchen

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

Middle Tennessee State University Executive and Governance Committee

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

Transcription:

116 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 17, 2009 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called to order by Chairman Evans at 3:00 p.m. President Collins introduced Mr. Von W. Goodloe who will become the Vice President of Human Resources after all necessary approvals are obtained (see Item 18). The Secretary-Treasurer called the roll. The following Board Members were present: V. Lynn Evans, Chairman; Darrell T. Cobbins, Vice Chairman; Rick Masson; Dedrick Brittenum, Jr.; 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; Nick Newman, Vice President, Construction and Maintenance; Alonzo Weaver, Vice President, Engineering and Operations; Steve Day, Acting Vice President, Human Resources; and Linda Peppers, Vice President and Chief Technology Officer. Christopher Bieber, Vice President, Customer Care, 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 December 3, 2009, that they be recorded as the official record, seconded by Vice Chairman Cobbins and unanimously carried.

117 MINUTES OF MEETING OF DECEMBER 17, 2009 (Continued) The Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated December 1, 2009, Items 13 and 14, approving items approved by the MLGW Board at its meeting held November 5, 2009 (see Minute File No. 1323); Items 15 through 52, approving items approved by the MLGW Board at its meeting held November 19, 2009 (see Minute File No. 1323); Item 53, approving payments to TCI of Alabama, LLC, approved by the MLGW Board at its meeting held May 3, 2007 (see Minute File No. 1293); Item 61, as amended, approving MLGW Budget, approved by the MLGW Board at its meetings held October 15, 2009 and November 5, 2009 (see Minute File Nos. 1322 and 1323); and Item 66, ratifying the Fourth Supplemental Resolution regarding the issuance and sale of $600,000,000 Electric System Revenue Bonds (see Minute File No. 1322). Chairman Evans stated that Service Year Awards for employees and Hero Award winners were acknowledged at the Board luncheon prior to the meeting. Chairman Evans also recognized Carolyn Turman as the Corporate University Best In Class (CUBIC) Award Winner. GENERAL STATEMENTS FROM THE PUBLIC: 1. Bill Hawkins, Asst. Business Manager, IBEW Local 1288, 4000 Clearpool Cr., addressed the Board regarding Items 9 and 10 and MLGW Heroes. 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. 11314, Armored Car Services, to Loomis Armored US, Inc. in the funded amount of $432,686.80. 2. Resolution awarding Contract No. 11381, Janitorial Services, to Kimco Corporation, Inc. in the funded amount of $3,650,340.00.

MINUTES OF MEETING OF DECEMBER 17, 2009 (Continued) 118 3. Resolution approving Change No. 4 to Contract No. 11193, Janitorial Services, with Kimco Corporation, Inc. in the funded amount of $212,936.00. (This change renews the contract for the third of four renewal terms, February 28, 2010 to March 1, 2011, with no increase in rates from the previous year). 4. Resolution approving Change No. 4 to Contract No. 11097, Grounds and Landscaping Services, with Environmental Landscape in the funded amount of $77,844.00. (This change renews the contract for the fourth and final renewal term, April 5, 2010 to April 4, 2011, with no increase in rates from the previous year). 5. Resolution approving Change No. 3 to Contract No. 11190, Mowing Grounds Maintenance Well Lots, with Bean & Prince Contractors, Inc. in the funded amount of $7,118.14. (This change renews the contract for the third of four renewal terms, May 17, 2010 to May 16, 2011, with no increase in rates from the previous year). 6. Resolution approving Change No. 2 to Contract No. 11258, Grounds Maintenance, with Bean & Prince Contractors, Inc. in the funded amount of $617,752.45. (This change renews the contract for the second of four renewal terms, May 16, 2009 to May 15, 2010, with no increase in rates from the previous year). 7. Resolution approving Change No. 1 to Contract No. 11185, Environmental Consulting Services, with Center for Toxicology and Environmental Health in the funded amount of $175,000.00. (This change renews the contract for the first of four renewal terms, January 1, 2010 to December 31, 2010, with no increase in rates). 8. Resolution approving Change No. 2 to Contract No. 11070, Utility Meter Data Application, with Automated Energy, Inc. (AEI) in the funded amount of $36,000.00. (This change covers a one-year extension, January 1, 2010 to December 31, 2010, to provide the web-based meter data analysis product known as Load Profiler ( Meter Intelligence ).

119 MINUTES OF MEETING OF DECEMBER 17, 2009 (Continued) REGULAR AGENDA 9. Resolution approving Change No. 1 to Contract No. 11213, Metro Data Management System, with Itron, Inc. in the funded amount of $40,200.00. (This change includes funds for travel in the amount of $25,000.00 and additional services needed for new gas meters in the amount of $15,200.00). NO ACTION TAKEN CONSENT AGENDA (Continued) 10. Resolution awarding 24-month contracts for electric meters as follows: Landis & Gyr c/o Stuart C. Irby.$773,160.00 H D Supply Company. 278,375.00 Total $1,051,535.00 11. Resolution approving Change No. 2 to Contract No. 11134, Integrator Service for Arlington and Capleville LNG Plants, with Logical Systems, Inc. in the funded amount of $15,000.00, for a new contract value of $56,550.00. (This change renews the contract for the second of four renewal terms, January 21, 2010 to January 20, 2011, with no increase in rates from the previous year). 12. Resolution approving Change No. 7 to Contract No. 10765, Private Label Service Agreement, with Aclara Software in the funded amount of $1,803,223.00. (This change renews the contract for the period January 1, 2010 to December 31, 2014, and also adds My Account web tools for larger commercial customers currently not served by existing applications as well as the customization and implementation of a web-based dashboard tool that will enable larger commercial customers to access additional resources under My Account. This contract will automatically be extended for an additional 12-month period unless either party provides 30-day written notice of a desire not to extend the term). 13. Resolution approving Change No. 4 to Contract No. 11109, Systems Furniture, with Corporate Express & Staples Company in the funded amount of $249,758.00. (This change renews the contract for the third of four renewal terms, January 1, 2010 to December 31, 2010, with no increase in rates).

MINUTES OF MEETING OF DECEMBER 17, 2009 (Continued) 120 14. Resolution approving continued participation in and payment of annual membership dues to Tennessee One-Call System, Inc. in the amount of $79,314.29. 15. Resolution approving payment of revised membership fees accrued in 2008 to Operations Technology Development in the amount of $26,529.00. 16. Resolution removing State Street as passive, nondiscretionary Trustee of the trust for the MLGW Deferred Compensation Plan and appointing Reliance Trust Company as successor. 17. Resolution allowing downward reclassification of budgeted lines of progression and leveling positions without Board approval. (This applies to position changes as required to reclassify vacated positions within the current year s budget in lines of progression and other leveling positions to the appropriate entry position). 18. Resolution approving the employment of Mr. Von W. Goodloe as Vice President, Human Resources at an annual salary of $144,019.20. 19. Resolution approving Position No. 01192, Helper; Position No. 05128, Accountant II; and Position No. 05448, Power Structures Engineer II. 20. Resolution acknowledging and accepting the Amendments to the 2010 MLGW Budget as approved by the Council of the City of Memphis at their meeting held December 1, 2009. (The Amendments are: (1). The O & M Budget will be amended to freeze the proposed health insurance increase for those retirees living below the poverty line. The O & M Budget will be increased by $100,000.00. (2). Position No. 2675, Job Code EE471, Crew Leader Circuit Breaker Electrician and Position No. 2676, Job Code EE463, Circuit Breaker Electrician Apprentice, both in Area No. 511240, will be restored to the Budget in the amount of $108,000.00).

121 MINUTES OF MEETING OF DECEMBER 17, 2009 (Continued) REGULAR AGENDA (Item 9) It was moved by Commissioner Masson, seconded by Vice Chairman Cobbins and unanimously carried that Item 9 of the Consent Agenda be moved to the Regular Agenda. MOTION TO APPROVE ITEM 9: None Due to the lack of a motion to approve Item 9, no action was taken. ROLL CALL CONSENT AGENDA, AS AMENDED (Items 1 through 8 and 10 through 20) MOTION: SECOND: AYES: Commissioner Wishnia Commissioner Brittenum Commissioner Masson, Commissioner Wishnia, Commissioner Brittenum, Vice Chairman Cobbins and Chairman Evans CONSENT AGENDA, AS AMENDED APPROVAL OF MINUTES OF ITEM 20 OF TODAY S AGENDA It was moved by Commissioner Masson, seconded by Vice Chairman Cobbins and unanimously carried that the Minutes of Item 20 of today s agenda be and are hereby approved. OTHER BUSINESS: On behalf of the Board of Light, Gas and Water Commissioners, Vice Chairman Cobbins presented a token of appreciation to Chairman Evans for her service and leadership as Chairman of the Board. On behalf of MLGW, President Collins presented Chairman Evans and former Chairman Rick Masson a token of appreciation for their service and leadership as Chairman of the Board. Chairman Evans thanked everyone and officially passed the chairmanship to Commissioner Cobbins and new Vice Chairman Dedrick Brittenum, Jr.

MINUTES OF MEETING OF DECEMBER 17, 2009 (Continued) 122 There being no further business, the meeting was adjourned at 3:35 p.m. SEE MINUTE FILE NO. 1324. Secretary-Treasurer