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

Similar documents
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

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

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

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 Evans at 3:15 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

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 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. 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 Evans. The Secretary-Treasurer called the roll. The following Board Members were

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

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

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

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 3:04 p.m. A moment of silence was held in memory of Dr. Benjamin L. Hooks.

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

CITY OF MEMPHIS COUNCIL AGENDA December 5, 2017 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

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

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

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

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

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

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

PRESENTATIONS AND RECOGNITION OF VISITORS

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA TUESDAY, NOVEMBER 6, :30 P.M.

MINUTES OF MEETING of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held June 15, 2006 ********************************

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

5 REQUEST FOR QUOTATION. Company Name: Address: Contact Name: Contact Title: Phone Number: REQUEST FOR QUOTATION THIS IS NOT AN ORDER

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

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

CITY OF HUNTINGTON PARK

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

AGENDA PLANNING COMMISSION

AGENDA TUESDAY, AUGUST 7, :30 P.M.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

STATUTORY INSTRUMENTS. S.I. No. 484 of 2013 EUROPEAN UNION (CONSUMER INFORMATION, CANCELLATION AND OTHER RIGHTS) REGULATIONS 2013

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

TEXAS ETHICS COMMISSION

Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016

SUPERINTENDENT'S CONTRACT

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

Ripon City Council Meeting Notice & Agenda

III. MEETINGS AND TRAVEL

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

AGENDA. REGULAR MEETING October 9, 2018

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF MEMPHIS COUNCIL AGENDA May 22, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street Memphis,

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

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA

REGULAR CITY COMMISSION MEETING CITY OF MIRAMAR A G E N D A. Wednesday October 16, :00 p.m. ELECTED OFFICIALS

A G E N D A. July 8, 2008

MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA

The City of Red Bluff is an Equal Opportunity Provider

PLANNING COMMISSION AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF HUNTINGTON PARK

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, SEPTEMBER 26, :00 P.M.

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

European Aviation Safety Agency

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF HUNTINGTON PARK

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Transcription:

Board of Light, Gas and Water Commissioners220 S. Main Street Board Meeting ~ Preliminary Agenda ~ Memphis, TN 38103 www.mlgw.com Wednesday, August 22, 2018 1:00 PM Board Room INFORMATION FOR THE BENEFIT OF THE PUBLIC: Public Notice: Regular board meetings are held the first and third Wednesdays of the month at MLGW s Administration Building unless otherwise noted in the public notice filing and website. The proposed agenda will be posted in the public section of the ground floor lobby of the Administration Building and on MLGW s website at least 48 hours before the Board meets. You may access the proposed Board agenda and all available documents related to the items linked from the agenda on the Internet at: www.mlgw.com. Large agreements, items related to Homeland Security or items received too late to post may not be viewable. You may view those documents in the Public Records Office prior to or after the Board meeting. By Board action, agenda items may be added, deleted or held for later consideration at a later board meeting. Consent Agenda: Items shown under the Consent Agenda consists of items considered to be routine and non-controversial upon which the documentation provided to the Board is adequate to give sufficient information for approval without inquiry or discussion during the Board meeting. The use of the Consent Agenda is designed to minimize the time required for the handling of routine matters in order to permit additional time to be spent on more significant matters. The Chairman will call for approval on the Consent Agenda as a whole and the vote will be treated as a separate vote on each item. At the request of a Board member, the Chairman may move any item on the Consent Agenda to the Regular Agenda. Regular Agenda: Item(s) to be individually considered for Board action. Filed Items: The Board may be provided information which does not require Board approval or Board discussion but which is noted for the official record as having been supplied to the Board. Resolutions: Generally, there are two types of resolutions subject to approval by the MLGW Board of Commissioners. Internal Board Resolutions are within the full authority of the Board and considered final upon the acceptance of the minutes of that board action. External Board Resolutions are subject to the approval of the City Council and are not considered final until the City Council accepts the minutes of their approval for such. ADA: As a covered entity under Title II of the Americans with Disabilities Act, MLGW does not discriminate on the basis of disability and, upon request, will provide reasonable accommodation to ensure equal access to its programs, services, and activities. To ensure availability, such request should be made 72 hours in advance by contacting Eric Conway at (901) 528-4486 during business hours. To Officially Communicate to the Board: Any individual member or group of the general public desiring to address the Board orally on items of interest to the public that are within the subject matter jurisdiction of the Board, shall complete an MLGW Board Speaker Card to make such desire known to the Board Secretary. Such request to be heard should be marked with the date of the meeting; the agenda item number; if the comments are in support, opposition, or general as they relate to the item; the speaker s name and address; and if the speaker is representing someone else as a paid consultant. Paid lobbyists must complete the required disclosure of their client s name, phone number, and address. Statements shall not exceed three minutes unless additional time is granted by the Board Chair. When recognized, please proceed forward to the podium and state your name and address. The board and staff will not answer questions that are asked in this forum but written questions or a written statement may be provided to the Board Secretary for entry into the official record. If any Board member receives approval of the Board Chairman, that Board Member may address questions to the person providing the public statement. Board of Light, Gas and Water Commissioners Page 1

CALL TO ORDER AND OPENING REMARKS: PLEDGE OF ALLEGIANCE: SAFETY BRIEFING: ROLL CALL: Vice-Chair McCullough Vice-Chair McCullough J. T. Young Dana Jeanes APPROVALS: Approve Minutes of the Meeting of August 8, 2018. CITY COUNCIL ACKNOWLEDGEMENTS & UPDATE: Dana Jeanes Receipt of Certified Copies of City Council Resolutions August 14, 2018, Items 13 through 18. PRESENTATIONS: GENERAL STATEMENTS FROM THE PUBLIC: PRESIDENT'S BRIEFING: 1. Review of Consent Agenda - J. T. Young (President's Briefing Continued on Page 5) CONSENT AGENDA (Items 1 through 20) CONSTRUCTION & MAINTENANCE DIVISION 1. Resolution approving Change No. 2 to Contract No. 12002, Emergency Storm Restoration with DeSoto County Electric, Incorporated, for an invoice payment, based on agreed upon rates, in the funded amount of $27,761.25. (Clifton Davis) (REQUIRES CITY COUNCIL 2. Resolution approving Change No. 2 to Contract No. 11961, Emergency Storm Restoration with Davis H. Elliot Company, Incorporated, for invoice payments, based on agreed upon rates, in the funded amount of $86,864.07. (This payment request is to pay for lodging expenses associated with the June 23, 2018 storm for the following two invoices: 1) Invoice No. 403981 in the amount of $216.94; and 2) Invoice No. 402417 in the amount of $806.40 for a combined total of $1,023.34. Also, this payment request is for emergency restoration work performed on MLGW s electric system as a result of the July 15, 2018 storm for the following five invoices: 1) Invoice No. 404065 in the amount of $16,729.42; 2) Invoice No. 404066 in the amount of $22,102.87; 3) Invoice No. 404067 in the amount of $17,344.68; 4) Invoice No. 400408 in the amount of Board of Light, Gas and Water Commissioners Page 2

$11,895.24; and 5) Invoice No. 400409 in the amount of $17,768.52 for a combined total of $85,840.73.) (Clifton Davis) (REQUIRES CITY COUNCIL CUSTOMER CARE DIVISION ENGINEERING & OPERATIONS DIVISION 3. Resolution awarding Contract No. 12021, Sheahan DPC System Installation to Shelby Electric Company, Incorporated, in the funded amount of $170,773.00. (Clifton Davis) (REQUIRES CITY COUNCIL 4. Resolution awarding Contract No. 12020, Allen DPC System Installation to Shelby Electric Company, Incorporated, in the funded amount of $195,452.00. (Clifton Davis) (REQUIRES CITY COUNCIL 5. Resolution awarding a purchase order to Southern Sales and Services Company in the amount of $70,260.00 for Uninterruptible Power Supply (UPS) telecommunication equipment. (Clifton Davis) (REQUIRES CITY COUNCIL 6. Resolution approving payment of an invoice from the American Public Power Association for the 2018 Annual Membership dues in the amount of $125,452.28. (Alonzo Weaver) (REQUIRES CITY COUNCIL FINANCE DIVISION 7. Resolution approving rejection of a bid received up to 4:00 p.m., Tuesday, July 11, 2018, for furnishing MLGW with the rental of two digital black and white copier/printer units. (Clifton Davis) 8. Resolution approving a transfer of funds from the Common Fund to the OPEB Trust in accordance with the 2018 Actuarially Determined Contribution recommended by the actuary for the OPEB Trust Plan, with the estimated amount to be $20,570,194 and shall be subject to true-up at year-end 2018. (Dana Jeanes) (REQUIRES CITY COUNCIL 9. Resolution approving revisions to the Investment Policy Statement for each of the Memphis Light, Gas & Water Retirement and Pension Fund and Other Post-Employment Benefits Trust. (Dana Jeanes) (SAME DAY MINUTES REQUESTED) 10. Resolution awarding a thirty-six month purchase order to Universal Scaffold and Equipment, LLC, for approximately 15,200 feet of PILC (paper-insulated lead covered) cable, in the amount of $1,158,673.00. (Clifton Davis) (REQUIRES CITY COUNCIL 11. Resolution approving a ratification and extension of purchase order 154222 with Petroleum Traders for the purchase of unleaded and diesel fuel from the City of Memphis, via its fuel supplier, until December 31, 2018 or until a new contract is in place. (Clifton Davis) (REQUIRES CITY COUNCIL GENERAL COUNSEL DIVISION 12. Resolution approving the execution, delivery and performance of a gas supply agreement for sale and purchase of natural gas from the municipal gas authority of Georgia and other documents respecting the proposed natural gas prepayment Board of Light, Gas and Water Commissioners Page 3

transaction between Patriots Energy Group Financing Agency and Royal Bank of Canada. (Cheryl Patterson) (REQUIRES CITY COUNCIL HUMAN RESOURCES DIVISION 13. Resolution approving Change No. 2 to Contract No. 11656, Group Term, Voluntary Life and Accidental Death with UNUM Insurance Company, in the funded amount of $2,115,000.00. (This change is to extend the current contract from July 1, 2019 to December 31, 2019, with the current rates to remain the same through the extension, to establish a calendar year renewal basis as other insurance benefits. The current contract expires June 30, 2019. The Division will pay 60% of the employee s annual premium in the estimated funded amount of $1,269,000.00 and MLGW employees will be responsible for 40% of the annual premiums through payroll deduction in the estimated amount of $846,000.00.) (Clifton Davis) (REQUIRES CITY COUNCIL 14. Resolution awarding Contract No. 11985, Security Automation Systems Solution Full Deployment to G4S Secure Integration, LLC, in the funded amount of $8,085,303.12. (Clifton Davis) (REQUIRES CITY COUNCIL 15. Resolution approving Change No. 1 to Contract No. 11971, Administration of Influenza Vaccination with Wellness First, Incorporated, in the funded amount not-to-exceed $32,000.00, with no increase in rates from the previous year. (This change is to renew the current contract for the first of four annual renewal terms covering the period October 30, 2018 through October 29, 2019, with no increase in rates from the previous year.) (Clifton Davis) (REQUIRES CITY COUNCIL 16. Resolution approving Position No. 06318, Accountant 2. (JT Young/Von Goodloe) 17. Resolution approving Change No. 2 to Contract No. 11658, Short and Long Term Disability with UNUM Insurance Company, in the funded amount of $2,304,681.00. (This change is to extend the current contract from July 1, 2019 to December 31, 2019, with the current rates to remain the same through the extension, to establish a calendar year renewal basis as other insurance benefits. The current contract expires June 30, 2019. The Division will pay 50% of the employee s annual premium in the estimated funded amount of $1,152,341.00 and MLGW employees will be responsible for 50% of the annual premiums through payroll deduction in the estimated amount of $1,152,340.00.) (Clifton Davis) (REQUIRES CITY COUNCIL INFORMATION SERVICES DIVISION 18. Resolution approving Change No. 1 to Contract No. 11595, Telvent Maintenance Agreement with Telvent USA, in the funded amount of $520,300.00. (This change is to renew the current contract for maintenance and support services for a three year term covering the period January 1, 2019 through December 31, 2021 in the negotiated funded amount of $520,300.00, which reflects a 2% increase over the previous negotiated discounted amount. Telvent is raising the average annual cost of the contract to cover increased costs for their business. The cost change is in line with the historical 12 month Consumer Price Index (CPI) values. MLGW is requesting continuous maintenance of the acquired system, which can only be performed by Telvent USA.) (Clifton Davis) (REQUIRES CITY COUNCIL 19. Resolution approving Change No. 4 to Contract No. 11680, Satori Software Agreement with Quadient Data USA, Incorporated (formerly Satori Software Company), in the Board of Light, Gas and Water Commissioners Page 4

funded amount of $125,329.00. (This change is to renew the current contract for annual software licensing, main frame, and support services for the Customer Information System (CIS) Billing and Mailing Environment for a five year term covering the period of November 1, 2018 through October 31, 2023. This renewal reflects a 2% increase in the yearly maintenance and support subscription due to costs associated with maintaining the product and support for MLGW. MLGW is requesting approval of the acquired system, which can only be provided by Quadient Data USA, Incorporated.) (Clifton Davis) (REQUIRES CITY COUNCIL 20. Resolution approving Change No. 6 to Contract No. 10478, Electronic Meter Reading System with Itron, Incorporated, in the funded amount of $162,662.46. (This change is to renew the current contract for annual software and hardware maintenance, license and support services for meter reading equipment covering the period January 1, 2019 through December 31, 2019 in the funded amount of $117,205.02. In addition, this change is to renew the IEE (Commercial and Industrial) software maintenance support services for 2,000 meters for the period covering October 1, 2018 through September 30, 2019 in the funded amount of $45,457.44 for a combined funded amount of $162,662.46. MLGW is requesting continuous maintenance of the acquired system, which can only be performed by Itron, Incorporated.) (Clifton Davis) (REQUIRES CITY COUNCIL PRESIDENT'S DIVISION PRESIDENT'S BRIEFING (Continued): 2. Human Resources Policy #21-11 - Personnel Review Board - Eric Conway 3. Human Resources Policy #23-04 - Travel (MLGW Business) - Eric Conway 4. Human Resources Policy #23-19 - Corporate Credit Cards - Eric Conway 5. Other - J. T. Young COMMITTEE REPORTS: ADDITIONAL MEETINGS Supplier Diversity Committee Meeting - 9:00 am. - Room 507 Board of Light, Gas and Water Commissioners Page 5