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 3:05 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 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 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 3:04 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 3:20 p.m. The Secretary-Treasurer called the roll. The following Board Members were

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

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

The meeting was called to order by Chairman Cobbins at 3:04 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

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. 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 Evans. 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

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

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

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

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 March 15, 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 August 2, 2007 ********************************

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

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

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

City of Grand Island Tuesday, July 23, 2013 Council Session

.Muskegon County Board of Road Commissioners

CHRISTIAN COUNTY FISCAL COURT

PRESENTATIONS AND RECOGNITION OF VISITORS

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

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

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. March 27, 2018

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. January 23, 2018

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

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

Westland Public Library Board of Trustee Minutes Wednesday, October 14, 2009 Meeting Room B

Spartanburg County Planning and Development Department

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting April 24, 2014

Personnel Committee September 29, 2017

MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. May 22, 2018

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

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 8, 2016 at 7:00 p.m. to order.

Road Committee May 18, 2015

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

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Road Committee March 6, 2017

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

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting June 20, 2018

MEETING OF THE BOARD OF DIRECTORS' EXECUTIVE COMMITTEE

CITY OF WINTER GARDEN 110 HENDERSON ST WINTER GARDEN, FL TEL: (407) EXT FAX: (407)

SENECA TOWN BOARD ORGANIZATIONAL MEETING

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

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

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

Town of Sellersburg Town Council Meeting Minutes

Supervisor Price recognized the presence of County Legislator Scott Baker.

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

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

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

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION JANUARY 23, 2014

COMMISSIONER COURT JANUARY 22, 2007

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

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

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING JULY 25, 2016 BOROUGH OF PINE HILL 5:15 PM

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING December 17, :00 P.M SE 15 th Street City Hall

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

Transcription:

137 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 2, 2010 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 3:00 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; V. Lynn Evans; 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; 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. GENERAL STATEMENTS FROM THE PUBLIC: 1. Ms. Eddie Stringer, 6396 Hawks Call, addressed the Board regarding the Farris Newbern Subdivision. 2. Bill Hawkins, Assistant Business Manager, IBEW Local 1288, 4000 Clearpool Circle, addressed the Board regarding engineering contracts. 3. Joseph Byrd, MLGW employee, 4133 Barnstable Circle, addressed the Board regarding new job positions and read an email sent to the Board. (See Minute File No. 1336).

138 MINUTES OF MEETING OF DECEMBER 2, 2010 (Continued) Commissioner Wishnia moved that after personally reading and reviewing the typed minutes of the Memphis Light, Gas and Water Board meeting held November 18, 2010, that they be recorded as the official record, seconded by and unanimously carried. The Secretary-Treasurer acknowledged receipt of Certified Copies of City Council Resolutions dated November 23, 2010, Items 8 thorough 16, approved by the MLGW Board at its meeting held November 18, 2010 (see Minute File No. 1334). COMMITTEE REPORTS: 1. Human Resources Committee Report Commissioner Masson a. Revisions to Policy No. 22-09, Leave of Absence b. Revisions to Policy No. 21-19, Residency c. Medical Benefits Quarterly Update will be presented at the next Board meeting. d. Safety Report will be presented at the next Board meeting. Regarding the Residency Policy, President Collins stated that on the last Election Day, the citizens of the City of Memphis decided that the City employees and MLGW employees can live outside of the City of Memphis, but within Shelby County, which takes affect on January 1, 2011. That being the case, from the Election Day until January 1, 2011, we will deviate from the existing policy which requires MLGW employees hired after January 4, 2005, to move into the City of Memphis as a term of employment. Therefore, during this two-month period, we will not make employees move into the City of Memphis for compliance with the existing policy since the policy will change on January 1. 2. Supplier Diversity Update The Committee met two weeks ago to review revisions to the Supplier Diversity Policy which were presented during today s President s Briefing. a. 3 rd Quarter 2010 Renise Holliday 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.

MINUTES OF MEETING OF DECEMBER 2, 2010 (Continued) 139 CONSENT AGENDA 1. Resolution authorizing payment of Louisiana Trunkline Personal Property taxes for the Gas Division in the amount of $76,873.36. (SUBJECT TO CITY COUNCIL APPROVAL) 2. Resolution approving the 2011 Customer Care Policy, effective January 1, 2011. 3. Resolution approving the 2011 Electric, Gas and Water Service Policy, effective January 1, 2011. 4. Resolution awarding contract for switchgear to Stuart C. Irby, in the amount of $34,984.00. 5. Resolution awarding 36-month contract for photo-electric cell relays to DTL, Division of American Electric Lighting, an Acuity Brand Company, c/o Ruffin and Associates, in the amount of $219,780.00. (SUBJECT TO CITY COUNCIL APPROVAL) 6. Resolution awarding 24-month blanket contract for decorative concrete standards and brackets, as follows: StressCrete, Inc $180,162.50 SALCO, Inc 60,708.00 Total: $240,870.50 (SUBJECT TO CITY COUNCIL APPROVAL) 7. Resolution establishing a bank account at Tri-State Bank entitled: MLGW Vehicle License Account, for the purpose of purchasing license plates for Division vehicles. 8. Resolution awarding Contract No. 11476 to Lopez and Associates, Inc., in the funded amount of $40,000.00.

140 MINUTES OF MEETING OF DECEMBER 2, 2010 (Continued) 9. Resolution approving Change No. 4 to Contract No. 11217, Temporary Services, with Manpower, Inc. with no increase in contract value. (This change renews the contract for the fourth and final renewal term, January 1, 2011 to December 31, 2011, with no increase in rates). 10. Resolution approving Change No. 4 to Contract No. 11220, Temporary Services, with Kelly Services, Inc. with no increase in contract value. (This change renews the contract for the fourth and final renewal term, January 1, 2011 to December 31, 2011, with a 25 cent increase in bill rate from the previous year). REGULAR AGENDA 11. Resolution approving Position No. 03037, Assistant Manager, Commercial Industrial Customer Care & Customer Service Field Operations and Position No. 03212, Manager, Commercial Industrial Customer Care & Customer Service Field Operations. ITEM NO. 11 DELAYED CONSENT AGENDA (Continued) 12. Resolution approving revised MLGW Human Resources Policy No. 22-03, Bonus Days. 13. Resolution approving Change No. 10 to Contract No. 10705, Oracle Software License and Service Agreement, with Oracle, with no increase in contract value. (This change covers the cost of annual maintenance and various licenses in the amount of $404,964.91). 14. Resolution approving Change No. 11 to Contract No. 10705, Oracle Software License and Service Agreement, with Oracle, in the funded amount of $683,295.93. (This change covers additional Oracle Technology stack licenses and change management packs). (SUBJECT TO CITY COUNCIL APPROVAL)

MINUTES OF MEETING OF DECEMBER 2, 2010 (Continued) 141 AMENDMENT OF CONSENT AGENDA: It was moved by, seconded by Commissioner Masson and unanimously carried that Item No. 11 be moved from the Consent Agenda to the Regular Agenda. CONSENT AGENDA AMENDED APPROVAL OF CONSENT AGENDA, AS AMENDED: (Items 1 through 10; 12 through 14): MOTION: SECOND: ROLL CALL: AYES: RECUSE: Commissioner Masson Commissioner Wishnia Chairman Cobbins (Item No. 7 only) CONSENT AGENDA, AS AMENDED APPROVAL TO DELAY ITEM NO. 11 (REGULAR AGENDA) TO THE NEXT BOARD MEETING: MOTION: SECOND: ROLL CALL: AYES: Commissioner Masson Commissioner Wishnia Chairman Cobbins ITEM NO. 11 DELAYED

142 MINUTES OF MEETING OF DECEMBER 2, 2010 (Continued) There being no further business, the meeting was adjourned at 4:30 p.m. SEE MINUTE FILE NO. 1336. WITHOUT INTERLINEATION CHAIRMAN These Minutes Compiled by Undersigned and are Correct. Secretary-Treasurer