Commission Meeting Videos
Breadcrumb
GC Meeting Videos
BOC Work Session 6.17.25
June 17, 2025 - 10:00 AM
Gwinnett county Board of Commissioners Work Session
Tuesday, June 17, 2025 - 10:00 AM
-
00:00:00
Introduction
-
00:02:44
Call To Order
-
00:03:25
Approval of Agenda
-
00:03:41
2025-0586
Approval to accept the resignation of Patrick Kien from the Tree Advisory Committee as the Gwinnett Clean & Beautiful Representative. Term expires December 31, 2025. Board of Commissioners Appointment
-
00:04:33
2025-0587
Approval to appoint Traci Leath to fill the unexpired term of Patrick Kien on the Tree Advisory Committee as the Gwinnett Clean & Beautiful Representative. Term expires December 31, 2025. Board of Commissioners Appointment
-
00:04:54
2025-0614
Approval to accept the resignation of Thomas W. Gardner from the Board of Construction Adjustments and Appeals as the Registered Fire Protection Engineer Representative. Term expires December 31, 2026. Board of Commissioners Appointment
-
00:05:15
2025-0615
Approval to appoint Matthew Guilfoyle to fill the unexpired term of Thomas W. Gardner on the Board of Construction Adjustments and Appeals as the Registered Fire Protection Engineer Representative. Term expires December 31, 2026. Board of Commissioners Appointment
-
00:05:38
2025-0625
Approval to appoint Incumbent Candace Timpte to the Gwinnett County Sustainability Commission. Term expires May 31, 2027. Chairwoman’s Appointment
-
00:05:55
2025-0630
Approval to appoint Incumbents Beauty Baldwin, Stephen Goux, and Commissioner Jasper Watkins III to the View Point Health Board. Terms expire June 30, 2028. Board of Commissioners Appointments
-
00:06:16
2025-0632
Approval to accept the resignation of Dr. Clay M. Hunter from the View Point Health Board. Term expires June 30, 2027. Board of Commissioners Appointment
-
00:06:33
2025-0636
Approval to appoint Cherise Williams to the Region Three Department of Behavioral Health and Developmental Disabilities (DBHDD) Advisory Council. Term expires June 17, 2028. Board of Commissioners Appointment
-
00:06:52
2025-0641
Approval to appoint Ramona Beasley to the Region Three Department of Behavioral Health and Developmental Disabilities (DBHDD) Advisory Council. Term expires June 17, 2028. Board of Commissioners Appointment
-
00:07:11
2025-0552
Award BL031-25, preventive maintenance, repair and replacement services for uninterruptible power supplies and battery systems on an annual contract (July 1, 2025 through June 30, 2026), to EOLA Power, LLC, base bid $307,100.00. (Recommendation: Award)
-
00:08:08
2025-0558
Approval to renew BL062-24, purchase of milk and frozen snacks on an annual contract (June 18, 2025 through June 17, 2026), with Davis Ice Cream, LLC dba Ice Cream Warehouse and DFA Dairy Brands Fluid, LLC dba PET Dairy, base bid $105,000.00. (Recommendation: Approval)
-
00:08:55
2025-0588
Award RP015-25, provision of inmate healthcare on a multi-year contract, to NaphCare, Inc. The initial term of this contract shall be July 1, 2025 through December 31, 2025, base amount $1,402,533.76. This contract may be automatically renewed on an annual basis for a total lifetime contract term of five (5) years, total base amount $14,097,234.95. Contract to follow award. (Recommendation: Award)
-
00:11:03
2025-0540
Approval/authorization for the Chairwoman to execute an Intergovernmental Agreement with Georgia Department of Corrections related to housing up to 222 state inmates in the Gwinnett County Comprehensive Correctional Complex from July 1, 2025 to June 30, 2026. Subject to approval as to form by the Law Department. (Recommendation: Approval)
-
00:12:35
2025-0568
Award SS015-25, purchase of Axon Justice on a multi-year contract, to Axon Enterprise, Inc. The initial term of this contract shall be June 17, 2025 through December 31, 2025, base amount $223,095.70. This contract may be automatically renewed on an annual basis for a total lifetime contract term of 127 months, total base amount $2,652,685.98. Contract to follow award. (Recommendation: Award)
-
00:14:08
2025-0522
Approval to renew RP008-24, provision of property and casualty insurance coverage/services on an annual contract (July 1, 2025 through June 30, 2026), with Willis Towers Watson Southeast, Inc., base amount $7,545,666.00. (Recommendation: Approval)
-
00:15:03
2025-0539
Approval to renew RP029-24, provision of damage recovery services on an annual contract (September 18, 2025 through September 17, 2026), with Alternative Claims Management, LLC, estimated revenue $250,000.00. (Recommendation: Approval)
-
00:15:48
2025-0538
Approval/authorization of an amendment to Section 86-6, Method of Assessment, of the Code of Ordinances of Gwinnett County. Subject to approval as to form by the Law Department. (Recommendation: Approval)
-
00:16:56
2025-0557
Award BL144-24, purchase of medical supplies on an annual contract (June 17, 2025 through June 16, 2026), per the attached bid tabulation, base bid $447,800.00. (Recommendation: Award)
-
00:17:57
2025-0564
Approval to renew BL046-24, installation and removal services for radios, MDT's and affiliated equipment on an annual contract (June 19, 2025 through June 18, 2026), with Mobile Communications America, Inc., base bid $264,000.00. (Recommendation: Approval)
-
00:19:01
2025-0565
Approval to renew OS018-19, purchase of Cisco networking equipment and IT infrastructure products and services on an annual contract (July 16, 2025 through July 15, 2026), with ProSys Information Systems, Inc., using a competitively procured State of Georgia contract, base amount $6,567,736.69. This contract is funded 77% by various SPLOST programs. (Recommendation: Approval)
-
00:19:56
2025-0566
Approval to renew BL062-23, provision of Commvault support and storage on an annual contract (October 11, 2025 through October 10, 2026), with ProSys Information Systems, Inc., base bid $441,463.12. (Recommendation: Approval)
-
00:20:43
2025-0158
Approval/authorization for Declaration of Taking Condemnation proceedings for the property of Truist Bank, successor by merger to Branch Banking and Trust Company, a North Carolina state banking corporation, consisting of 2,952.64 square feet of permanent easement for construction and maintenance of slopes and utilities and 1,921.22 square feet of 48-month temporary driveway easements, Tax Parcel No. R7122 215, 6475 Sugarloaf Parkway, amount $71,200.00. Subject to approval as to form by the Law Department. This project is funded by the 2017 SPLOST program.
-
00:22:36
2025-0323
Approval/authorization for Declaration of Taking Condemnation proceedings for the property of 6590 Sugarloaf Investments, LLC, consisting of .057 acres of fee simple right of way, 0.090 acres of permanent construction and utilities easement, and .015 acres of 48-month temporary driveway easement, Tax Parcel No. R7122 185, 6590 Sugarloaf Parkway, amount $192,300.00. This project is funded by the 2017 SPLOST program.
-
00:23:49
2025-0560
Approval/authorization for the Chairwoman to execute any and all documents necessary to approve an expansion of the Sugarloaf Community Improvement District by eight (8) parcels. Subject to approval as to form by the Law Department.
-
00:25:17
2025-0584
Award BL044-25, removal and replacement of epoxy floors at various park locations, to Professional Concrete Flooring Solutions, LLC, amount not to exceed $102,082.00. (Recommendation: Award)
-
00:26:16
2025-0585
Approval/authorization of change order No. 2 to BL085-24 Bay Creek Park Synthetic Turf Replacement with Advanced Sports Group, LLC, decreasing the contract by $33,756.64. The contract amount is adjusted from $843,666.96 to $809,910.32. This project is funded by the 2023 SPLOST Program. (Recommendation: Approval)
-
00:27:32
2025-0535
Approval/authorization to submit to the U.S. Department of Housing and Urban Development revised FFY 2017, 2018, 2019, 2020, 2021, 2022, 2023, and 2024 Action Plans for the Community Development Block Grant, HOME Investment Partnerships Program and Emergency Solutions Grant programs; to implement programs as specified on the Action and Allocation Plans, and to authorize the Chairwoman or designee to sign any necessary grant documents. Subject to approval as to form by the Law Department. This grant is 100% funded by HUD. (Recommendation: Approval)
-
00:29:15
2025-0597
Approval/authorization for the Chairwoman to execute a six-month contract extension of the Management Agreement with Georgia Gwinnett College for operation and staffing of the Gwinnett Entrepreneur Center, for an amount not to exceed $163,000.00. This Agreement is funded 20% through grants awarded by the United States Department of Housing and Urban Development. Subject to approval as to form by the Law Department. (Recommendation: Approval)
-
00:30:25
2025-0543
Approval to declare two (2) Recon Robotics devices surplus/salvage to be disposed of in accordance with the Gwinnett County Code of Ordinances. (Recommendation: Approval)
-
00:31:21
2025-0569
Award SS016-25, purchase of Axon Justice on a multi-year contract, to Axon Enterprise, Inc. The initial term of this contract shall be June 17, 2025 through December 31, 2025, base amount $140,474.03. This contract may be automatically renewed on an annual basis for a total lifetime contract term of 127 months, total base amount $1,710,914.03. Contract to follow award. (Recommendation: Award)
-
00:33:05
2025-0579
Award RP057-24, provision of a solid waste management plan, to Resource Recycling Systems, Inc., amount not to exceed $148,209.00. Contract to follow award. (Recommendation: Award)
-
00:34:08
2025-0567
Approval of allowance of Gwinnett County Tax Commissioner's 2024 Insolvents List for Tax Years 2017 - 2024.
-
00:36:42
2025-0549
Award BL046-25, Sugarloaf Parkway roadway widening and intersection improvement project, to Ohmshiv Construction, LLC, amount not to exceed $7,693,548.19. Contract to follow award. This project is funded by the 2017 SPLOST Program. (Recommendation: Award)
-
00:37:42
2025-0575
Award RP007-25, provision of aviation demand professional services on an annual contract (June 17, 2025 through June 16, 2026), to RS&H, Inc., base amount $180,000.00. Contract to follow award. This contract is funded 84% by the Federal Aviation Administration. (Recommendation: Award) (Airport Authority Approved on June 12, 2025, Vote 4-0.)
-
00:38:32
2025-0526
Approval to renew BL045-22, purchase of traffic control signs, street name signs and u-channel posts on an annual contract (July 20, 2025 through July 19, 2026), with Vulcan, Inc., dba Vulcan Signs, dba Vulcan Aluminum, base bid $350,000.00. (Recommendation: Approval)
-
00:39:15
2025-0547
Award BL004-25, provision of repairs to Grayson water storage tank 2, to Structural Preservation Systems, LLC, amount not to exceed $2,148,093.00. Contract to follow award. (Recommendation: Award) (Water and Sewerage Authority Approved on June 09, 2025, Vote 4-0.)
-
00:40:22
2025-0551
Approval to renew SS008-24, provision of products and services for Allen-Bradley Rockwell Automation equipment on an annual contract (August 7, 2025 through August 6, 2026), with McNaughton-McKay, base amount $3,200,000.00. (Recommendation: Approval) (Water and Sewerage Authority Approved on June 9, 2025, Vote 5-0.)
-
00:41:13
2025-0537
Approval/authorization for the Chairwoman to execute a Memorandum of Understanding with the Georgia Department of Transportation for water, sewer, and force main relocations associated with the bridge replacement on Brooks Road at the Alcovy River. Subject to approval as to form by the Law Department. (Recommendation: Approval)
-
00:42:09
2025-0571
Approval/authorization for the Chairwoman to accept and execute the Easement Agreement and the Programmatic General Permit 56 with the United States Army Corps of Engineers for the Wayne Mason Raw Water Intake and Pump station and approval for the Chairwoman to execute any and all related documents, subject to approval by the Law Department. (Recommendation: Approval)
-
00:42:58
Adjournment