The Pledge of Allegiance was recited. The Secretary-Treasurer called the roll. The following Board Members were

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

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

The meeting was called to order by Chairman Cobbins at 3:05 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 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 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 Evans at 3:20 p.m. The Secretary-Treasurer called the roll. The following Board Members were

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

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

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

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

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

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

PRESENTATIONS AND RECOGNITION OF VISITORS

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

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

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

1. 20-YEAR SERVICE AWARD DAVE MCGINTY, MANAGER OF ELECTRIC MAINTENANCE ENGINEERING & OPERATIONS

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

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY EAST WENATCHEE, WASHINGTON OCTOBER 24, :30 P.M.

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

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

Borough of Elmer Minutes January 3, 2018

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND

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

Louisiana Community Development Block Grant Committee

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

Bartlett Municipal Planning Commission Minutes

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TUESDAY, APRIL 19, 2016 PUBILC HEARING & REGULAR COUNCIL MEETING 6:30 P M. 2. RECOGNITION OF EAGLE SCOUT: Michael Brittain... 1

OJAI VALLEY SANITARY DISTRICT A Public Agency

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

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.

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

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

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

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

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

Call to Order Motion to Amend Agenda Approval of Minutes 1. Approval of minutes for April 16 th regular meeting and May 8 th special meeting.

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

Board of Commissioners

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

. WEDNESDAY, SEPTEMBER 16, 2015.

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

(UNOFFICIAL MINUTES)

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

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

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

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

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

CITY OF MEMPHIS COUNCIL AGENDA

INTERGOVERNMENTAL AGREEMENT FOR POLICE RECORDS MANAGEMENT SYSTEM

AGENDA. 1. Call to Order A. Pledge of Allegiance. 2. Adoption of Agenda. 3. Approve Minutes of July 18 and August 15, 2017 meetings

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

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

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

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

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

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Finance, Administration & Operations Committee Meeting

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

Transcription:

143 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 16, 2010 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called to order by Acting Chairman Brittenum at 3:03 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. 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; Von W. Goodloe, Vice President, Human Resources; and Linda Peppers, Vice President and Chief Technology Officer. Commissioner Wishnia moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held December 2, 2010, that they be recorded as the official record, seconded by Commissioner Masson and unanimously carried.

144 MINUTES OF MEETING OF DECEMBER 16, 2010 (Continued) The Secretary-Treasurer acknowledged receipt of Certified Copy of City Council Resolution dated November 23, 2010, Item 32, and receipt of Certified Copies of City Council Resolutions dated December 7, 2010, Items 9 through 34. (See Minute File No.1335). GENERAL STATEMENTS FROM THE PUBLIC: 1. Mr. Gautham Muratee, 3782 Leech Road, addressed the Board regarding billing issues. 2. Mr. Adam Nahmias, Attorney, 35 Union Avenue, Suite 300, addressed the Board on behalf of Grinder Building Corporation regarding award of Contract No. 11411 (Item No. 4). Mr. Nahmias distributed a handout to the Board. (See Minute File No. 1336). 3. Mr. Rick Bennett, 999 S. Shady Grove Road, Suite 500, addressed the Board on behalf of Walker and Associates, regarding a bid protest filed by Grinder Building Corporation related to Contract No. 11411 (Item No. 4). 4. Mr. J. D. Walker, Walker and Associates, 4070 Elk Grove Cove, addressed the Board regarding Contract No. 11411 (Item No. 4). 5. Mr. Rob Wallace completed a card but did not speak when called upon by the Acting Chairman. 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. 11414, Roof Maintenance, to B Four Plied, Inc., in the funded amount of $143,780.00. (SUBJECT TO CITY COUNCIL APPROVAL) 2. Resolution approving Change No. 2 to Contract No. 11437, Emergency Aid Agreement, with Standard Electric Company, in the funded amount of $2,731.80, for a new contract value of $81,195.93. (This change covers payment for work performed as a result of the storm of October 26, 2010). (SUBJECT TO CITY COUNCIL APPROVAL) 3. Resolution awarding contract for backhoe loaders to Liles Brothers & Sons, in the amount of $1,059,000.00. (SUBJECT TO CITY COUNCIL APPROVAL)

MINUTES OF MEETING OF DECEMBER 16, 2010 (Continued) 145 4. Resolution awarding Contract No. 11411, Construct Washwater Recovery Basin, to Argo Construction Company, in the funded amount of $2,198,025.00. ITEM NO. 4 WAS HELD TO JANUARY 6, 2011 5. Resolution approving Change No. 6 to Contract No. 10580, Service Agreement, with Motorola, Inc., with no increase in contract value. (This change renews the contract for an additional one-year term, March 1, 2011 to February 28, 2012). 6. Resolution approving Change No. 3 to Contract No. 11320, Local Dial Tone Services, with Paetec, in the funded amount of $142,350.00. (This change adds a T1 at Netters Business Center for an inbound fax server covering the period January 1, 2011 to March, 31, 2011, in the amount of $1,950.00, and also renews the contract for the first of three renewal terms, April 1, 2011 to March 31, 2012, in the amount of $140,400.00, with no increase in rates from the previous year). (SUBJECT TO CITY COUNCIL APPROVAL) 7. Resolution approving release of easement to MSMM II Realty Investment Company, property located on the southwest corner of White Station Road and the Southern Railroad Right of Way, for the sum of $1.00. 8. Resolution approving the revised Supplier Diversity Policy. (See Minute File No. 1336). 9. Resolution amending the 2011 Electric Schedule of Charges to add Section P. Pole and Conduit Use Fees, effective January 1, 2011. (See Minute File No. 1336). 10. Resolution amending the 2011 Electric, Gas and Water Service Policy to add Section 31, Terms and Conditions for Pole and Conduit Use, effective January 1, 2011. (See Minute file No. 1336). 11. Resolution approving Change No. 8 to Contract No. 10870, Provider Organization Coverage, with Health Choice, LLC, with no increase in contract value. (This change amends Change No. 7 to reflect a period not less than 60 days, not to exceed 12 months and includes the implementation of new financial terms effective January 1, 2011 to December 31, 2011).

146 MINUTES OF MEETING OF DECEMBER 16, 2010 (Continued) 12. Resolution approving payment of invoices to Access Controls Integration for the purchase and installation of equipment for the Electric Systems Operation Server Room Card Access and Close Circuit Television project as required by NERC, in the amount of $27,977.51. (SUBJECT TO CITY COUNCIL APPROVAL) 13. Resolution approving revised MLGW Human Resources Policy No. 21-19, Residency. (See Minute File No. 1336). 14. Resolution approving Position No. 01192, Apprentice Lineman and Position No. 02016, Apprentice Lineman. 15. Resolution approving Change No. 1 to Contract No. 10927, Perpetual Licensing Agreement, with Group 1 Software, in the funded amount of $92,657.00. (This change covers maintenance for the period April 1, 2011 to March 31, 2012, and maintenance subscription services for the period April 1, 2006 to March 31, 2011, due to the contract requirement that customers pay for the total period of non-maintenance and upgrades to receive current maintenance. This change also reflects a name change from Group 1 Software to Pitney Bowes Software, Inc.). (SUBJECT TO CITY COUNCIL APPROVAL) 16. Resolution approving Change No. 3 to Contract No. 11179, Business Objects Software License and Related Service Agreement, with SAP America, Inc., with no increase in contract value. (This change reflects a corporation name change from SAP America, Inc. to SAP Public Services, Inc.). ITEM NO. 16 WAS DELETED 17. Resolution approving Change No. 1 to Contract No. 11363, Graphical User Interface Replacement Software, with Rocket Software, with no increase in contract value. (This change covers payment of annual support, licenses and maintenance fees for the graphical user interface solution for the period January 1, 2011 to December 31, 2011, in the amount of $10,170.00).

MINUTES OF MEETING OF DECEMBER 16, 2010 (Continued) 147 AMENDMENT OF CONSENT AGENDA: Without objection, it was moved by Commissioner Masson and seconded by Commissioner Wishnia that Item No. 16 be and is hereby deleted from the agenda. It was moved by Commissioner Masson, seconded by Commissioner Wishnia and unanimously carried that Item No. 4 be held to the next Board meeting of January 6, 2011. CONSENT AGENDA AMENDED APPROVAL OF CONSENT AGENDA, AS AMENDED: (Items 1 through 3; 5 through 15; and Item 17): MOTION: SECOND: Commissioner Wishnia Commissioner Masson ROLL CALL: AYES: Commissioner Masson Commissioner Wishnia Vice Chairman Brittenum (Acting Chairman) Chairman Cobbins CONSENT AGENDA, AS AMENDED APPROVAL OF SAME DAY MINUTES FOR ITEM NO 13: It was moved by Commissioner Wishnia, seconded by Commissioner Cobbins and unanimously carried that the Minutes for Item No. 13, HR Policy No. 21-19, Residency, be and are hereby approved. Commissioner Wishnia congratulated Nick Newman for completing the St. Jude marathon in less than four hours.

148 MINUTES OF MEETING OF DECEMBER 16, 2010 (Continued) There being no further business, the meeting was adjourned at 3:40 p.m. SEE MINUTE FILE NO. 1336. WITHOUT INTERLINEATION ACTING CHAIRMAN These Minutes Compiled by Undersigned and are Correct. Secretary-Treasurer