Business Session Agenda Tuesday, September 18, :00 PM

Similar documents
Work Session Agenda Tuesday, September 18, :00 AM

Work Session Agenda Tuesday, January 16, :00 AM

Work Session Agenda Tuesday, October 2, :00 AM

Work Session Agenda Tuesday, March 20, :00 AM

Work Session Agenda Tuesday, June 6, :00 AM

Work Session Agenda Tuesday, December 18, :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}

Public Hearing Agenda Tuesday, November 27, :00 PM

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

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

Public Hearing Agenda Tuesday, December 18, :00 PM

Gwinnett County Board of Commissioners

Work Session Agenda Tuesday, March 1, :00 AM

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Board of Commissioners

Gwinnett County Zoning Board of Appeals

Development Cases Received

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

Union County Board of Commissioners February 21, 2018

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Building Cases. Gwinnett County Department of Planning & Development. From 12/13/2017 To 1/2/2018. Commercial Building Permit

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

Development Cases Received

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

Development Cases Received

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD MEMBERS: Mr. Scott Brown; Mr. Jeffrey Guzy; Mr. John Kennedy; Mr. Tom Kohler; Ms. Jeannette Quirus; Ms. Allison Slizofski; Mr.

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. March 5, 2018

April 16, The following persons signed in as being present in the audience:

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

Development Cases Issued/Approved

COUNTY COUNCIL ACTION LIST November 13, 2018

FULTON COUNTY BOARD OF COMMISSIONERS RECESS MEETING November 15, :00 AM

Development Cases Received

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JUNE 2, :00 A.M. AGENDA

Development Cases Received

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Bill of Rights. Cities of 5,000 or more population; adoption or amendment of charter

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

REVISED MEETING OF THE

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

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

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING OCTOBER 17, :00 A.M. AGENDA

Community Dev. Coord./Deputy City Recorder

ADDENDUM CITY COUNCIL MEETING WEDNESDAY, MAY 25,2016 CITY OF DALLAS 1500 MARILLA COUNCIL CHAMBERS, CITY HALL DALLAS, TX :00A.M.

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

Development Cases Received

LAWRENCEVILLE SUWANEE RD SITE

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015

CHESTERFIELD COUNTY BOARD OF SUPERVISORS Page 1 of 3 AGENDA. Meeting Date: November 18, Item Number: 8.D.5. Subject: Summary of Information:

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

5. That the Owner shall agree that all development Blocks shown within the Draft Plan will be connected to full municipal services.

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL MEETING MARCH 17, :00 A.M. AGENDA

MEETING OF THE TEMPLE CITY COUNCIL

SENATE FLOOR VERSION February 13, 2017

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

Information Needed for a Building Permit

PM Realty Group ATLANTA

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

City of Suwanee Development Regulations ARTICLE 10 PLAN AND PLAT SPECIFICATIONS

Attachment 22 Railroad Agreements

City of Owasso Public Work Department STATUS REPORT February 6, 2018

Town of Waldoboro ADMINISTRATIVE POLICY

Development Cases Received

Community Development

HIGHLANDS AT DULUTH 46 Developed Lots City of Duluth, GA

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING April 23, 2012

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING APRIL 15, 2015

AGENDA. 3. Minutes. A. Approval of the Minutes of the San Antonio Water System Board of Trustees Work Session of February 10, 2014.

State Revolving Fund Loan Programs Guidance for Project Land Acquisition For SRF Financed Projects

City of Riverside. Board of Public Utilities. Agenda 6:30 PM MISSION STATEMENT

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

Fulton County Guide to Homestead Exemptions

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

CITY OF YUBA CITY STAFF REPORT

TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017

SECTION 10.7 R-PUD (RESIDENTIAL PLANNED UNIT DEVELOPMENT) ZONE

DATE: April 25, Mayor Buol and former Iowa DOT Director Paul Trombino Sign Memorandum of Understanding

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE

Ocean County Board of Chosen Freeholders

MEETING OF THE TEMPLE CITY COUNCIL

CONTRACTING - BID LAWS

7 EXPROPRIATION OF LAND - DAVIS DRIVE, VIVA PROJECT TOWN OF NEWMARKET

Staff Planner Carolyn A.K. Smith

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

FIDELITY NATIONAL TITLE INSURANCE COMPANY SCHEDULE A

Development and Other Services Fee Schedule"

CITY COUNCIL REGULAR MEETING. CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

Transcription:

I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: September 4, 2018 Briefing 10:30 a.m.: September 4, 2018 Informal Business Discussion 12:00 p.m.: September 4, 2018 Executive Session: September 4, 2018 Business Session: September 4, 2018 Briefing 3:00 p.m.: September 4, 2018 V. Announcements Proclamation: Kinship Care Month, September 2018 Proclamation: National Voter Registration Date, September 25, 2018 Special Presentation: 2018 EXCEL Class Recognition 1. Commissioners 2018-1276 Approval of appointment to the Hospital Authority. Incumbent Lois Love. Term expires September 30, 2021. District 3/Hunter - Appoint Lois Love

Page 2 1. Commissioners 2018-1307 Approval to accept the resignation of Carolyn Penniman from the Animal Control Hearing Board. Term expires July 31, 2019. District 2/Howard 2018-1336 Approval to accept the resignation of Joel Taylor from the Development Authority of Gwinnett County. Term expires June 13, 2020. District 3/Hunter 2. Multiple Departments 2018-1226 Approval to renew RP011-15 and RP017-15, provision of wrecker services on an annual contract (January 01, 2019 through December 31, 2019), Departments of Police Services and Support Services, with Lance Wrecker Service, Inc.; Statewide Wrecker Service, Inc.; and Willard Wrecker Service, Inc., per the attached recommendation letters, base amount $118,000.00. (Staff Recommendation: Approval) 2018-1245 Approval to renew BL085-14, inspection and testing of fire sprinkler systems at various Gwinnett County buildings on an annual contract (November 20, 2018 through November 19, 2019), Departments of Sheriff, Support Services and Water Resources, with Alliance Fire Protection Services, Inc., base bid $160,000.00. (Staff Recommendation: Approval) 2018-1255 Approval to renew BL096-16, provide painting and general purpose maintenance services on an annual contract (December 20, 2018 through December 19, 2019), Departments of Community Services, Police Services, Support Services and Water Resources, with Atlanta Tile and Masonry, Inc.; A and D Painting, Inc.; Custom Coat, LLC; and Intercontinental Commercial Services, Inc., base bid $537,675.00. (Staff Recommendation: Approval)

Page 3 3. Administrative Office of the Courts/Phillip Boudewyns 2018-1231 Approval/authorization to accept grant funds for the Accountability Court from the U.S. Department of Health and Human Services, Substance Abuse and Mental Health Services Administration (SAMHSA) over a five year period in the amount of $1,999,986.00. The SAMHSA grant expands substance use disorder treatment services in the Gwinnett County Adult Drug Treatment Court. Approval to enter into an agreement with View Point Health to provide services on behalf of Gwinnett County. Approval/authorization for the Chairman or designee to execute grant documents and any other necessary documents. Subject to approval as to form by the Law Department. The grant is 100% funded through SAMHSA with no match requirement. 4. Community Services/Tina Fleming 2018-1246 Award BL069-18, swimming pool maintenance and repair on an annual contract (October 07, 2018 through October 06, 2019), to low bidder, Aquatic Management, Inc., base bid $100,000.00 (this represents a 13.68% decrease from the previous contract). (Staff Recommendation: Award) 2018-1278 Award BL078-18, Rhodes Jordan Park multipurpose field conversion, to low bidder, Precision Turf, LLC, amount not to exceed $2,171,296.00. Contract to follow award. Subject to approval as to form by the Law Department. District 4/Heard (Staff Recommendation: Award) 2018-1281 Award exhibit design and construction for Freeman s Mill Park, to low bidder, Pacific Studio, Inc., in the amount of $442,279.00. Contract to follow award. Subject to approval as to form by the Law Department. This contract is funded by the 2009 SPLOST Program. District 3/Hunter (Staff Recommendation: Approval)

Page 4 5. Financial Services/Maria Woods 2018-1177 Approval to renew BL046-16, provision of armored carrier services on an annual contract (January 01, 2019 through December 31, 2019), with Dunbar Armored, Inc., base bid $124,554.69. (Staff Recommendation: Approval) 6. Human Resources/Sheryl Dallas 2018-1165 Approval to renew RP020-14, provision of an onsite health and wellness center on an annual contract (January 01, 2019 through December 31, 2019), with Healthstat, Inc., base amount $1,376,665.42. (Staff Recommendation: Approval) 2018-1241 Approval to renew RP006-16, HMO program on an annual contract (January 01, 2019 through December 31, 2019), with Kaiser Foundation Health Plan of Georgia, Inc., base amount $27,477,983.64. (Staff Recommendation: Approval) 2018-1247 Approval to renew OS032-17, provision of firefighters' cancer benefit program on an annual contract (January 01, 2019 through December 31, 2019), with Association County Commissioners of Georgia - Interlocal Risk Management Agency (ACCG-IRMA), base amount $196,451.20. (Staff Recommendation: Approval) 7. Information Technology Services/Abe Kani 2018-1282 Award BL084-18, purchase of RemedyForce Service Desk on an annual contract (September 30, 2018 through September 29, 2019), to low bidder, RightStar, Inc., dba RightStar Systems, base bid $114,740.10. (Staff Recommendation: Award)

Page 5 7. Information Technology Services/Abe Kani 2018-1248 Approval to renew OS023, support and maintenance for Sustain software on an annual contract (January 01, 2019 through December 31, 2019), with Journal Technologies, Inc., formerly known as Sustain Technologies, Inc., base amount $153,719.00. (Staff Recommendation: Approval) 2018-1250 Approval to renew OS025-16, FileNet support and maintenance on an annual contract (October 01, 2018 through September 30, 2019), with IBM Corporation, utilizing a State of Georgia competitively procured agreement, base amount $154,325.12. (Staff Recommendation: Approval) 8. Law Department/William J. Linkous III 2018-1212 Approval/authorization for Declaration of Taking Condemnation proceedings for the property of RAMCO Peachtree Hill, LLC, a Delaware limited liability company, The Kroger Company, an Ohio corporation, L.A. Fitness International, LLC, a California limited liability company, 3,799.41 square feet of 60-Month Temporary Easement for the Construction of Slopes, Tax Map. No. R6321 034, Pleasant Hill Road Widening Chattahoochee River to McClure Bridge Road, Parcel 6, Zoning C-2, amount $26,400.00. Subject to approval as to form by the Law Department. This project is funded by the 2014 SPLOST Program. District 1/Brooks

Page 6 9. Planning & Development/Kathy S. Holland 2018-1274 Approval of Waiver of Time Lapse Requirement for Zoning. The applicant, Smithton Homes, LLC, requests waiver of the 12 month time lapse requirement for zoning. The prior case, RZR2017-00028, was approved for R-SR (Senior Oriented Residence District) by the Board of Commissioners in February, 2018. The applicant is seeking October, 2018 hearing dates for a proposed Change in Conditions (CIC2018-00012) to modify conditions of zoning related to minimum home size and garage requirements. The property is located in the 500-600 Blocks of Cooper Road and the 2700-2800 Blocks of Langley Road. District 3/Hunter 10. Support Services/Angelia Parham 2018-1232 Approval/authorization for the Chairman to execute any and all documents necessary to release 12,504 square feet (0.287 acres) of permanent construction easement for $8,321.41, located on Tax Parcel No. R7155 518, to Overlook at Huntcrest Commercial, LLC; and 14,349 square feet (0.329 acres) of permanent construction easement for $35,872.50, located on Tax Parcel R7155 567, to Overlook at Huntcrest, LLC. Subject to approval as to form by the Law Department. District 1/Brooks (Staff Recommendation: Approval) 11. Transportation/Alan Chapman 2018-1269 Approval/authorization for the Chairman to execute a Force Account Agreement with Georgia Power in association with the Old Norcross Tucker Road (Meadowcreek Cluster Elementary School) project. The total cost is $101,122.00. Approval/authorization for the Chairman to execute any and all related documents. Subject to approval as to form by Law Department. This contract is funded by the 2009 SPLOST Program. District 2/Howard (Staff Recommendation: Approval)

Page 7 11. Transportation/Alan Chapman 2018-1257 Award BL072-18, Old Norcross Tucker Road (Meadowcreek Cluster Elementary School) roadway improvement project, to low bidder, Ohmshiv Construction, LLC., amount not to exceed $249,585.55. Contract to follow award. Subject to approval as to form by the Law Department. This contract is funded by the 2009 SPLOST Program. District 2/Howard (Staff Recommendation: Award) 2018-1270 Approval/authorization for the Chairman to execute a Force Account Agreement with Georgia Power in association with the Pleasant Hill Road (Chattahoochee River to McClure Bridge Road) widening project. The total cost is $147,723.00. Approval/authorization for the Chairman to execute any and all related documents. Subject to approval as to form by Law Department. This contract is funded by the 2014 SPLOST Program. District 1/Brooks (Staff Recommendation: Approval) 2018-1263 Award BL066-18, Pleasant Hill Road (Chattahoochee River to McClure Bridge Road) widening project, to low bidder, CMES, Inc., amount not to exceed $7,395,550.15. Contract to follow award. Subject to approval as to form by the Law Department. This contract is funded 80% by the 2014 SPLOST Program and 20% by the State Road and Tollway Authority. District 1/Brooks (Staff Recommendation: Award) 2018-1266 Approval/authorization for the Chairman to execute a Purchase and Sale Agreement with Charesa Hulsey for property that is part of the Harbins Road Interchange at S.R. 316, including authority to execute any and all documents necessary to consummate the transaction. This Agreement involves the purchase of 0.478 acres, more or less, of fee simple right of way at a total cost of $290,000.00. Subject to approval as to form by the Law Department. This agreement is funded by the 2017 SPLOST Program. District 3/Hunter (Staff Recommendation: Approval)

Page 8 11. Transportation/Alan Chapman 2018-1268 Approval/authorization for the Chairman execute an Agreement with the Lilburn Community Improvement District (CID) for two transportation planning activities in the US 29/Lawrenceville Highway Corridor. Total cost for both studies is estimated to be $363,500.00. The County will contribute a maximum amount of $58,500.00 toward the total cost of the studies. Approval/authorization for the Chairman to execute any and all related documents. Subject to approval as to form by the Law Department. County contribution funded by the 2009 SPLOST Program. District 1/Brooks and District 2/Howard (Staff Recommendation: Approval) 2018-1271 Approval/authorization for the Chairman to execute a Maintenance and Indemnity Agreement with the City of Suwanee for landscaping and streetlight installation on the right of way of Suwanee Dam Road. There is no cost to the County. Approval/authorization for the Chairman to execute any and all related documents. Subject to approval as to form by the Law Department. District 1/Brooks (Staff Recommendation: Approval) 2018-1267 Ratification of various work authorizations with Moreland Altobelli Associates, Inc. total cost $3,169,601.25. These projects are funded 94% by various SPLOST programs. (Staff Recommendation: Approval)

Page 9 12. Water Resources/Ron Seibenhener 2018-1261 Award BL077-18, Water Innovation Center site preparation, to low bidder, J.B. Stevens Construction Co., Inc., amount not to exceed $319,379.09. Contract to follow award. Subject to approval as to form by the Law Department. District 1/Brooks (Staff Recommendation: Award) 2018-1221 Approval to renew BL108-15, inspection and repair services for fire hydrants on an annual contract (January 01, 2019 through December 31, 2019), with American Flow Services, LLC and Georgia Hydrant Services, Inc., base bid $700,000.00. (Staff Recommendation: Approval) 2018-1222 Approval to renew BL081-17, provision of meter reading services on an annual contract (January 01, 2019 through December 31, 2019), with Bermex, Inc., base bid $2,800,000.00. (Staff Recommendation: Approval) 2018-1244 Approval to renew BL116-15, sewer and stormwater assessment program on an annual contract (January 01, 2019 through December 31, 2019), with Woolpert, Inc., base bid $3,500,000.00. (Staff Recommendation: Approval) 2018-1249 Approval to renew BL097-16, provision of electrical equipment installation, inspection and repair on an annual contract (January 01, 2019 through December 31, 2019), with Cleveland Electric Company, base bid $1,000,000.00 (negotiated cost savings of approximately $30,000.00). (Staff Recommendation: Approval) 2018-1262 Approval to renew BL077-14, installation, replacement and/or relocation of stormwater culverts, pipes and appurtenances on an annual contract (January 01, 2019 through December 31, 2019), with The Dickerson Group, Inc. base bid $8,000,000.00. (Staff Recommendation: Approval)

Page 10 VII. Old Business 12. Water Resources/Ron Seibenhener 2018-1253 Approval/authorization for the Chairman to execute an Encroachment Agreement for Easement with Georgia Transmission Corporation for work associated with the Middle Yellow River Gravity Sewer Interceptor project. Subject to approval as to form by the Law Department. District 2/Howard (Staff Recommendation: Approval) 2018-1254 Approval/authorization for the Chairman to execute an Intergovernmental Agreement between Gwinnett County, Gwinnett County Water and Sewerage Authority and the City of Lilburn to provide utility improvements as it pertains to the Lilburn Industrial Way Roadway and Utility Improvement project. Subject to approval as to form by the Law Department. District 2/Howard (Staff Recommendation: Approval) 2018-1272 Approval/authorization for the Chairman to execute a Governmental Encroachment Agreement for Easement with Georgia Power Company for work associated with the Big Flat Creek Gravity Sewer and Force Main Project. Subject to approval as to form by the Law Department. District 3/Hunter (Staff Recommendation: Approval) 1. Planning & Development/Kathy S. Holland 2018-1125 SUP2018-00041, Applicant: Ernest Flagg, Owner: Ernest Flagg, Tax Parcel No. R6001 090, Application for a Special Use Permit in a R-140 Zoning District for a Personal Care Home (Family), 4000 Block of Brenteresa Court, 3.39 Acres. District 3/Hunter (Tabled on 08/28/2018)(Public hearing was held)[planning Department Recommendation: Deny][Planning Commission Recommendation: Deny]

Page 11 VII. Old Business VIII. New Business 1. Planning & Development/Kathy S. Holland 2018-1128 SUP2018-00046, Applicant: Eberly & Associates, Owner: J.M. Williams Jr., Tax Parcel No. R6059 001B, Application for a Special Use Permit in a M-1 Zoning District for a Building Height Increase to 80 feet, 2100 Block of West Park Place Boulevard, 78.11 Acres. District 3/Hunter (Tabled on 08/28/2018)(Public hearing was held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] 1. Commissioners 2018-1275 Approval of appointment to the Hospital Authority. Incumbent Claudia C. Walters. Term expires September 30, 2021. District 1/Brooks 2018-1277 Approval of appointment to the Hospital Authority. Incumbent Roy Beaty. Term expires September 30, 2021. District 4/Heard 2018-1317 Approval to fill the unexpired term of Carolyn Penniman to the Animal Control Hearing Board. Term expires July 31, 2019. District 2/Howard 2018-1337 Approval to fill the unexpired term of Joel Taylor from the Development Authority of Gwinnett County. Term expires June 13, 2020. District 3/Hunter 2. Human Resources/Sheryl Dallas 2018-1242 Approval to renew RP019-14, provision of medical & pharmacy benefit administration on an annual contract (January 01, 2019 through December 31, 2019), with Aetna Life Insurance Company, base amount $45,404,793.36. (Staff Recommendation: Approval)

Page 12 VIII. New Business 2. Human Resources/Sheryl Dallas IX. Comments from Audience X. Adjournment 2018-1243 Approval to renew RP007-16, retiree Medicare Advantage Plan on an annual contract (January 01, 2019 through December 31, 2019), with Aetna Life Insurance Company, base amount $3,841,283.52. (Staff Recommendation: Approval)