Work Session Agenda Tuesday, December 1, :00 AM

Similar documents
Work Session Agenda Tuesday, April 11, :00 AM

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 4-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Absent; Heard-Yes}

Business Session Agenda Tuesday, April 12, :00 PM

Business Session Agenda Tuesday, February 6, :00 PM

III. Approval of Agenda {Action: Approve Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

Business Session Agenda Tuesday, August 1, :00 PM

Work Session Agenda Tuesday, February 20, :00 AM

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

Work Session Agenda Tuesday, August 16, :00 AM

Work Session Agenda Tuesday, January 2, :00 AM

Business Session Agenda Tuesday, August 4, :00 PM

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

Work Session Agenda Tuesday, May 21, :00 AM

Work Session Agenda Tuesday, December 16, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard Tommy Hunter, John Heard

II. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash Yes Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

Work Session Agenda Tuesday, September 16, :00 AM

Business Session Agenda Tuesday, December 19, :00 PM

Work Session Minutes Tuesday, April 1, :00 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter & John Heard

Business Session Agenda Tuesday, March 17, :00 PM

II. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Ku Vote: 5-0; Nash-Yes; Brooks-Yes; Ku-Yes; Hunter-Yes; Fosque-Yes}

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting April 02, :30 PM A G E N D A

City of Plano August 2009 Ordinances and Resolutions

Gwinnett County Board of Commissioners

Borough of Elmer Minutes January 3, 2018

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

Hernando County. Board of County Commissioners

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

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

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

FEBRUARY 20, FURTHER RESOLVED, that the Findings of Fact and Conclusions of Law shall be made a part of

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

AGENDA Cranberry Township Board of Supervisors Regular Meeting Wednesday, February 1, :00 PM

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

L A F O U R C H E P A R I S H C O U N C I L

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Public Hearing Published 11/16/2017 First Reading 12/07/2017 Public Hearing 12/07/2017 Adopted 12/21/2017 ORDINANCE NO.

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

ORDINANCE NO. Recitals:

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

CITY OF LYNN In City Council

MEETING OF THE TEMPLE CITY COUNCIL

Jackson County Board of Commissioners Meeting Minutes

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE. MONDAY, FEBRUARY 22, 2016 at 6:00 P.M.

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JULY 21, 2015

Regular Session, March 10, 2008

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017

Surry County Zoning Ordinance

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A

Cowlitz County Board of Commissioners

Index of 2002 Brevard County Ordinances

Jackson County Board of Commissioners Meeting Minutes

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JUNE 16, 2015

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

AN ORDINANCE BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE CITY OF GRIFFIN, GEORGIA, AND IT IS ESTABLISHED AS FOLLOWS:

MINUTES OF THE ADJOURNED MEETING NOVEMBER 27, 2017 OF THE MT. LEBANON COMMISSION

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

City of Boston Municipal Code

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

Jackson County Board of Commissioners Meeting Minutes

Chapter CONDITIONAL USES

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

A G E N D A. Saraland Planning Commission. April 10, 2018

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

The Brooks Act: Federal Government Selection of Architects and Engineers

Transcription:

I. Call To Order II. Approval of Agenda 1. Commissioners 2015-1195 Approval to accept the resignation of Barbara Brack from the Gwinnett Historical Restoration and Preservation Board. Term Expires December 31, 2018. District 2/Howard 2015-1196 Approval to fill the unexpired term of Barbara Brack from the Gwinnett Historical Restoration and Preservation Board. Term Expires December 31, 2018. District 2/Howard 2. Multiple Departments 2015-1191 Award RP011-15 and RP017-15, provision of wrecker services on an annual contract (January 01, 2016 through December 31, 2016), Departments of Police and Support Services, to the highest scoring firms, Lance Wrecker Service, Inc.; Statewide Wrecker Service, Inc.; and Willard Wrecker Service, Inc., per the attached recommendation letters, base amount $160,000.00. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award)

Page 2 3. Community Services/Phil Hoskins 2015-1145 Award BL125-15, Pinckneyville wall renovation, to low bidder, Bayne Development Group, LLC, amount not to exceed $218,200.00. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2009 SPLOST Fund. District 2/Howard (Staff Recommendation: Award) 2015-1146 Award BL117-15, Ronald Reagan Park renovation, to low bidder, Multiplex, LLC, amount not to exceed $1,116,000.00. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded 91% by the 2014 SPLOST Fund and 9% by Georgia Department of Natural Resources grant. District 2/Howard (Staff Recommendation: Award) 4. County Administration 2015-1119 Approval to renew RP019-13, on-demand printing services on an annual contract (January 06, 2016 through January 05, 2017), with Design Type, Inc.; Digital Xpress Printing, Inc.; More Business Solutions; and Printing Trade Company, Inc., base amount $275,000.00. (Staff Recommendation: 5. District Attorney/Daniel Porter 2015-1138 Approval/authorization to execute a Memorandum of Understanding with the Executive Board of the Atlanta-Carolinas High Intensity Drug Trafficking Area (HIDTA) to provide funding for up to three full time prosecutors for the purpose of providing legal and prosecution services to the Atlanta-Carolinas HIDTA. HIDTA will reimburse the County for salaries and benefits in an amount not to exceed $128,000.00 per position. This MOU replaces the MOU originally approved in 2007. Authorization for Chairman or designee to execute this MOU subject to approval as to form by the Law Department.

Page 3 6. Financial Services/Maria Woods 2015-1136 Award OS037-15, upgrade and maintenance renewal for risk management and claims administration system software (RMIS) on a multi-year contract, to Marsh ClearSight, LLC formerly known as CS Stars, LLC. The initial term of this contract shall be January 01, 2016 through December 31, 2016, base amount $101,801.00. This contract may be automatically renewed on an annual basis for a total lifetime contract term of three (3) years, total base amount $305,403.00. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award) 2015-1142 Award RP022-15, provide data collection of new residential construction, data confirmation, mass appraisal and residential appeal assistance on a multi-year contract, to the highest scoring firm, LMC, Inc. The initial term of this contract shall be January 01, 2016 through December 31, 2016, base amount $550,000.00. This contract may be automatically renewed on an annual basis for a total lifetime contract term of five (5) years, total base amount $4,041,820.00. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award) 2015-1108 Approval to renew RP006-13, provide property and casualty insurance coverage/services on an annual contract (January 01, 2016 through December 31, 2016), with Arthur J. Gallagher Risk Management Services, Inc.; Marsh USA, Inc.; and Willis Insurance Services of Georgia, Inc., base amount $2,794,446.00. (Staff Recommendation: 2015-1139 Approval of tax digest corrections, including changes to the digest, in-additions, deletions and errors discovered during the billing and collection process of the Tax Assessors and Tax Commissioner's Office. Adjustments amount to a decrease in assessed value of $5,040,980.00 for tax years 2008 thru 2015. (Staff Recommendation:

Page 4 6. Financial Services/Maria Woods 2015-1140 Approval to renew BL110-13, purchase of original equipment manufacturer (OEM) toner and inkjet cartridges on an annual contract (January 17, 2016 through January 16, 2017), with Creative Office Solutions, LLC; PC Specialists, Inc. d/b/a Technology Integration Group; Rasix Computer Center, Inc. d/b/a Academic Supplier; and The Tree House, Inc., base bid $106,703.07. (Staff Recommendation: 2015-1158 Approval of the October 31, 2015 Monthly Financial Status Report and ratification of all amendments. Approval of a resolution amending the FY2015 budget to reflect adjustments to revenues based on actual receipts and anticipated appropriations. (Staff Recommendation: 7. Fire Services/Casey Snyder 2015-1110 Approval/authorization to accept funding from the Michigan Public Health Institute (MPHI) to participate as a Super Site Selection for Sound Off Program. Funding for the program is available from a grant awarded by the Department of Homeland Security/Federal Emergency Management Agency (DHS/FEMA) to Michigan Public Health Institute (MPHI). Approval for the Chairman, or designee to sign any necessary grant documents subject to Law Department approval as to form. (Staff Recommendation: 8. Human Resources/Scott Fuller 2015-1141 Approval to renew BL116-14, individual stop loss coverage on an annual contract (January 01, 2016 through December 31, 2016), with Amalgamated Life Insurance Company, base bid $813,415.20 (negotiated cost savings of approximately $38,000.00). (Staff Recommendation:

Page 5 9. Information Technology Services/Abe Kani 2015-1128 Award RP020-15, provide geographic information systems (GIS) basemap update on an annual contract (January 10, 2016 through January 09, 2017), to the highest scoring firm, The Sanborn Map Company, Inc., base amount $203,740.00 (negotiated cost savings of approximately $4,157.96). Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award) 2015-1129 Approval to renew OS002, maintenance contract for the 800 MHz radio system, (January 01, 2016 through December 31, 2016), with Motorola Solutions, Inc., $2,478,431.04 (reflects a 5% pre-pay discount of $130,443.74). Authorization for Chairman to execute contracts subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: 10. Law Department/William J. Linkous III 2015-1166 Approval/authorization to repeal Article III of Chapter 42 of the Gwinnett County Code of Ordinances entitled Noise in its entirety, and replace it with a new Chapter 42, Article III, entitled Noise Control. Subject to review and approval as to form by the Law Department. 11. Police Services/Butch Ayers 2015-1100 Approval to accept and appropriate year-to-date donations from May to October 2015 made to Gwinnett Animal Welfare and Enforcement Shelter.

Page 6 12. Support Services/Angelia Parham 2015-1130 Award BL087-15, construction of a new medical examiner's office and morgue building, to low bidder, McKnight Construction Co., Inc., amount not to exceed $5,738,200.00. Project meets the standards as specified in the County's Facility Construction Standards. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2014 SPLOST Fund. District 4/Heard (Staff Recommendation: Award) 2015-1127 Approval/authorization for the Chairman to declare a 0.2367-acre portion of right-of-way previously identified as tax parcel 5012 010A as surplus, dispose of it in accordance with O.C.G.A. 32-7-4, and execute any and all documents necessary to complete said transaction. All documents are subject to review and approval as to form by the Law Department. District3/Hunter (Staff Recommendation: 13. Transportation/Alan Chapman 2015-1117 Award BL127-15, Old Norcross Road (Langford Road- Ingram Road) pedestrian safety improvement project, to low bidder, CMES, Inc., amount not to exceed $302,762.90. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. This contract is funded by the 2014 SPLOST Fund. Districts 1/Brooks and 2/Howard (Staff Recommendation: Award) 2015-1165 Approval/authorization for Chairman to execute Agreement with Run the Reagan, Inc. for the Run the Reagan event to be held on April 16, 2016, subject to approval as to form by the Law Department. No cost associated. (Staff Recommendation:

Page 7 14. Water Resources/Ron Seibenhener 2015-1131 Award BL105-15, purchase of citric acid on an annual contract (December 02, 2015 through December 01, 2016), to low bidder, Brenntag Mid-South, base bid $825,000.00 (this represents an 18% decrease over the previous contract). (Staff Recommendation: Award) 2015-1132 Award BL111-15, landfill disposal of bio-solids and grit and screenings on an annual contract (January 01, 2016 through December 31, 2016), to low bidder, Advanced Disposal Services Atlanta, LLC, base bid $2,700,000.00 (this represents a 13.5% decrease over the previous contract). (Staff Recommendation: Award) 2015-1133 Award BL110-15, Johnson Road water main replacement, to low bidder, Strack, Inc., amount not to exceed $1,002,430.00. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. District 1/Brooks (Staff Recommendation: Award) 2015-1134 Award BL088-15, F. Wayne Hill Water Resources Center bioreactor basins (BRB) mixer & nitrified recycle (NRCY) pump replacement, to low bidder, RTD Construction, Inc., amount not to exceed $7,069,345.24. Authorization for Chairman to execute contracts subject to approval as to form by the Law Department and proof of authenticity of bonds. Contracts to follow award. District 1/Brooks (Staff Recommendation: Award) 2015-1135 Award OS034-15, purchase of parts, products, services and training for calibration, repair and replacement of Hach equipment (January 01, 2016 through December 31, 2016), to Hach Company, base amount $500,000.00. Authorization for the Chairman to execute contract subject to approval as to form by the Law Department. Contracts to follow award. (Staff Recommendation: Award)

Page 8 14. Water Resources/Ron Seibenhener IV. Old Business 2015-1137 Award BL108-15, provision of inspection and repair services for fire hydrants on an annual contract (January 01, 2016 through December 31, 2016), Section A to low responsive bidder, American Flow Services, LLC and Section B to low bidder, Georgia Hydrant Services, Inc., base bid $505,026.00. (Staff Recommendation: Award) 2015-1143 Award BL106-15, purchase of pebble quick lime on an annual contract (January 18, 2016 through January 17, 2017), to low responsive bidder, Cheney Lime & Cement Company, Inc., base bid $200,000.00. (Staff Recommendation: Award) 2015-1144 Approval to renew BL097-14, purchase of caustic soda on an annual contract (December 16, 2015 through December 15, 2016), with Allied Universal Corporation, base bid $351,500.00. (Staff Recommendation: 2015-1147 Approval to renew OS004-15, purchase of parts, products, services and training for JWC Environmental equipment on an annual contract (January 01, 2016 through December 31, 2016), with JWC Environmental, base amount $350,000.00. (Staff Recommendation: 1. Commissioners 2015-0910 Approval of appointment to the Hospital Authority. Term expires September 30, 2018. Incumbent David Peterson District 3/Hunter (Tabled on 11/03/2015) 2. Planning & Development/Kathy S. Holland 2015-1106 Approval of Waiver WVR2015-00004 to remove the requirement for 3500 linear feet of sidewalk on Bill Cheek Road and Wheeler Road for Ashbury Park Subdivision. District 3/Hunter (Tabled on 01/01/1900)(Public hearing was not held)

Page 9 IV. Old Business 2. Planning & Development/Kathy S. Holland 2015-1124 SUP2015-00047, Applicant: Marilyn Gomez, Owner: Juan Diaz Cruz, for a Special Use Permit in a C-2 Zoning District for Automobile Sales, District 6 Land Lot 247 Parcel 182B, 7100 Block of Buford Highway, 0.96 Acre. District 2/Howard (Tabled on 11/17/2015)(Public hearing was held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] 3. Support Services/Angelia Parham V. Adjournment 2015-0774 Approval/authorization for the Chairman to execute a Second Amendment to Tall Structure Lease Agreement with T-Mobile South, LLC to allow modification of their equipment located on the existing communications tower at 4663 Anderson-Livsey Lane, Snellville, known as "Anderson-Livsey Communications Tower." Subject to approval by the Law Department. Contracts to follow. District 3/Hunter (Tabled on 11/03/2015) (Staff Recommendation: