The meeting was called to order by Chairman Cobbins at 3:00 p.m. The Pledge of Allegiance was recited.

Similar documents
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 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 3:00 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 3:30 p.m. The Secretary-Treasurer called the roll. The following Board Members were

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

The meeting was called to order by Chairman Cobbins. 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 3:04 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

The meeting was called to order by Chairman Cobbins at 3:02 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 3:15 p.m. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans at 3:00 p.m. President of Human Resources after all necessary approvals are obtained (see Item 18).

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

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. 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 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

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

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

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

PRESENTATIONS AND RECOGNITION OF VISITORS

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

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

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Board of Light, Gas and Water Commissioners220 S. 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,

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 12, 2013 RECORD OF VOTES & MINUTES

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

216 CITY OF HENDERSON RECORD BOOK

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting April 24, 2014

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

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

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

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

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

Christopher B. DiPonzio

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015

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

Park District Board of Commissioners Regular Meeting Minutes November 17, 2016

City of Maple Heights Regular Council Meeting Minutes Maple Heights Senior Center February 5, 2014

SENECA TOWN BOARD ORGANIZATIONAL MEETING

4-H CLUB SECRETARY S RECORD BOOK

MINUTES OF PROCEEDINGS

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

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

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.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16TH DAY OF JANUARY 2018

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

MINUTES OF PROCEEDINGS

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

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

City Commission of Arkansas City Regular Meeting Minutes

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

The meeting was called to order at 6:38 p.m. by the Superintendent.

CITY OF MEMPHIS COUNCIL AGENDA

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD August 8, Harris Auditorium 2:00 p.m.

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING AUGUST 11, 2015 MINUTES. The meeting was called to order at 7 p.m. by Mayor Gregory Erosenko.

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

Bartlett Municipal Planning Commission Minutes

Jennifer Whalen. David Green David C. Rowley

MINUTES OF THE REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS SKOKIE PARK DISTRICT OCTOBER 21, :00 P.M. ATTENDANCE AT MEETING

Transcription:

99 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: September 16, 2010 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called to order by at 3:00 p.m. 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. Commissioner Evans was not present. City Councilwoman Barbara Swearengen Ware was 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; Nick Newman, Vice President, Construction and Maintenance; Christopher Bieber, Vice President, Customer Care; Alonzo Weaver, Vice President, Engineering and Operations; and Von W. Goodloe, Vice President, Human Resources. Linda Peppers, Vice President and Chief Technology Officer, was not present. moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held September 2, 2010, that they be recorded as the official record, seconded by Vice Chairman Brittenum and carried. opposed.

100 MINUTES OF MEETING OF SEPTEMBER 16, 2010 (Continued) The Secretary-Treasurer stated that all MLGW items were approved by the City Council on September 14, 2010, except Item 15 (Medco) which was held until September 28, 2010. GENERAL STATEMENTS FROM THE PUBLIC: 1. Sandra Kinsey, 7613 Dexter Hills, President of the Retired Employees Association of MLGW, addressed the Board regarding the medical administration contract. 2. Doris Hillhouse, Treasurer of the Retired Employees Association of MLGW, 200 Wagner Place #302, yielded her minutes to Sandra Kinsey. 3. Ricky Wilkins, 66 Monroe Avenue, Suite 103, addressed the Board on behalf of CIGNA. 4. Michael Hess, Assistant General Counsel, 217 Lombardy Road/Century Center Parkway, addressed the Board on behalf of Medco 5. Ken Bodmer yielded his minutes to Michael Hess. 6. Lynette Washington yielded her minutes to Gina Gruhn. 7. Gina Gruhn, 100 Parsons Pond Drive, addressed the Board on behalf of Medco. 8. Bert Wolf, 200 Jefferson, Suite 1501, addressed the Board on behalf of Express Scripts. 9. Shawn Pelletier, 2325 Springdale Drive, yielded most of her minutes to Bert Wolf. She addressed the Board on behalf of Express Scripts. 10. Kim Funderburk, 3400 Players Club Parkway, addressed the Board on behalf of CIGNA. 11. John Farris completed a card, but passed when called upon to speak. expressed his concerns with the actions taken recently by the Board related to healthcare and requested the Board to reconsider. ROLL CALL ON MOTION TO RESCIND ITEM #20 OF MEETING HELD SEPTEMBER 2, 2010: MOTION: SECOND: More comments were heard from and Vice Chairman Brittenum; the Chairman asked for the roll call on the motion: NAYS: AYES: Vice Chairman Brittenum MOTION FAILED

MINUTES OF MEETING OF SEPTEMBER 16, 2010 (Continued) 101 PRESENTATION: 1. United Way Check Nick Newman/David Staggs/David Vick MLGW held a golf tournament to raise funds for United Way. Nick Newman presented a check in the amount of $5,000.00 to Faye Carter and Reginald Green of United Way. Ms. Carter thanked Jerry Collins and the employees of MLGW for their support. 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. 11448, Medical Claims and Legal Services Consultant/Reporting, to Gould and Lamb, LLC in the funded amount of $45,000.00. 2. Resolution approving Change No. 13 to Contract No. 10569, Interactive Voice Response System, with Nortel Networks, Inc., with no increase in contract value. (This change reflects a corporation name change from Nortel Networks, Inc. to Avaya, Inc.). 3. Resolution approving Change No. 2 to Contract No. 11320, Local Dial Tone Services, with Paetec, with no increase in contract value. (This adds a ninth MLGW facility, 5791 Summer Trees, at no additional cost. It also removes one T1 from 220 South Main and adds one T1 to 5791 Summer Trees, to allow MLGW personnel to make outbound business calls and to receive inbound business calls). 4. Resolution awarding contract for Quest TOAD software maintenance and support to DLT Solutions, LLC in the amount of $27,272.97. 5. Resolution awarding contract for YZ Odorizer to Tri-State Meter and Regulator Service in the amount of $36,730.00. 6. Resolution awarding contract for energy conservation kits to AM Conservation Group, Inc. in the amount of $40,782.00.

102 MINUTES OF MEETING OF SEPTEMBER 16, 2010 (Continued) 7. Resolution awarding contract for telephone equipment to Black Box Network Services in the amount of $67,329.00. 8. Resolution awarding contract for blade servers to Logicalis, Inc. in the amount of $144,045.11. 9. Resolution awarding 36-month blanket contract for utility bill envelopes to Mac Papers in the amount of $511,107.32. 10. Resolution rejecting bids received for furnishing crushed limestone. 11. Resolution approving payment of 2010-2011 annual membership dues to the Tennessee Municipal Electric Power Association in the amount of $25,023.00. 12. Resolution approving selection of SSM Partners IV Fund to manage up to approximately $15 million for benefit of the MLGW Retirement and Pension Fund. 13. Resolution approving selection of Capital Point Partners, Courage Capital Management and Golden Tree Asset Management to manage approximately $8 million each for benefit of the MLGW OPEB Trust Fund. 14. Resolution approving Change No. 5 to Contract No. 11009, MLGW Utility Payment Centers, with Fiserv in the funded amount of $231,417.00. (This change extends the current contract covering the period October 3, 2010 to October 2, 2011 with no increase in rates). It was moved by Vice Chairman Brittenum, seconded by and unanimously carried that Item #14 be and is hereby added to the Consent Agenda.

MINUTES OF MEETING OF SEPTEMBER 16, 2010 (Continued) 103 ROLL CALL ON CONSENT AGENDA, AS AMENDED (Items 1 through 14): MOTION: SECOND: AYES: Vice Chairman Brittenum CONSENT AGENDA, AS AMENDED APPROVAL OF SAME-DAY MINUTES OF ITEMS #12, #13 AND #14: It was moved by, seconded by Vice Chairman Brittenum and unanimously carried that the minutes of items #12, #13 and #14 of today s agenda be and are hereby approved. reminded everyone of the Heart Walk to be held on Friday, September 17, 2010, at 11:45 a.m. This is in preparation of the Heart Walk to be held on Saturday, October 2, 2010. APPROVAL OF SAME-DAY MINUTES OF ITEM #1: It was moved by, seconded by Vice Chairman Brittenum and unanimously carried that the minutes of item #1 of today s agenda be and are hereby approved. There being no further business, the meeting was adjourned at 3:52 p.m. SEE MINUTE FILE NO. 1333. WITHOUT INTERLINEATION CHAIRMAN These Minutes Compiled by Undersigned and are Correct. Secretary-Treasurer