Print Agenda Return
 
AGENDA
 
Commissioners Court
Jack Hatchell Administration Building
4th Floor, 2300 Bloomdale Road, McKinney
June 10, 2019
1:30 P.M.
 
NOTICE OF A REGULAR MEETING
 
Notice is hereby given that the Collin County Commissioners Court will meet in REGULAR SESSION. Following is the agenda for said meeting:
 
Invocation – Commissioner Hale

Pledge of Allegiance – Commissioner Williams

Pledge of Allegiance to the Texas Flag – Commissioner Fletcher
 

COMMISSIONERS COURT MEETING

 
             
  DECISIONS MANDATED BY LEGAL ENTITIES OUTSIDE OF COMMISSIONERS COURT AUTHORITY:
 
  FYI NOTIFICATION
 
1. 34688   Outstanding Agenda Items, Commissioners Court.
 
Attachments:
Outstanding Items
 
2. 46592   Addendum No. 1 to Commissary Services (RFP No. 2019-126) to make various changes to the Request for Proposal, Purchasing.
 
Attachments:
Addendum No. 1
 
3. 46593   Addendum No. 1 to Services, Counseling: CSCD, Sex Offender Counseling (RFP No. 2019-157) to make various changes to the Request for Proposal, Purchasing.
 
Attachments:
Addendum No. 1
 
1.   Call to order. The court will convene in open session for consideration of the following business matters:
 
2.   Public Comments.
 
3.   Presentation/Recognition.
 
4.   Consent agenda to approve:
 
a. 46610   Disbursements for period ending June 4, 2019, Auditor.
 
Attachments:
Court Order
Disbursements
 
b. 46640   Indigent Defense Disbursements, Auditor.
 
Attachments:
Court Order
Disbursements
FY2019 Fratter Court Appointed Representation
 
c.   Advertisement(s):
 
1. 46606   Construction, Collin County Central Plant Breaker Relocation (IFB No. 2019-163), Construction & Projects.
 
Attachments:
Court Order
Memo
Legal Notice
Bid Packet
 
2. 46633   Transportation of Election Equipment (RFP No. 2019-208), Elections.
 
Attachments:
Court Order
Department memo
Legal notice
Bid Packet
 
3. 46612   Services, Detention Security Controls, Integration and Maintenance (RFP No. 2019-160), Facilities.
 
Attachments:
Court Order
advertiseforproposalsintegratordetentioncontrols
Legal Notice
RFP Packet
 
d.   Award(s):
 
1. 46591   Construction, Relocation of Collin County Tax Office, 900 E. Park, Plano (IFB No. 2019-174) to JM Management LLC, dba JM Construction Solutions, Construction & Projects.
 
Attachments:
Court Order
Memo
Contract Data
Bid Tabulation
Form 1295
Chapter 2252 Certification
Letter To Award
Construction Agreement
 
2. 46630   Professional Services, Architectural, Adult Detention Center Assessment and Design Services (RFQ No. 2019-021) and further authorize the Purchasing Agent to finalize and execute the Architectural Services Agreement, Construction & Projects.
 
Attachments:
Court Order
 
3. 46589   F5 Replacement Project (Coop Quote No. 2019-207) to Sigma Technology Solutions Inc., dba Sigma Solutions utilizing the DIR Contract DIR-TSO-3926, Information Technology.
 
Attachments:
Court Order
Commissioner Court Memo Award of the F5 replacement
Contract Data
Tabulation
Award Letter
Form 1295
Form 2252
 
4. 46587   Microsoft Enterprise Agreement for Elections (Cooperative RFP No. 2019-173) and further authorize the Purchasing Agent to finalize and execute the associated agreement, Information Technology.
 
Attachments:
Court Order
 
5. 46631   Street Striping and Pavement Materials (Contract No. 2019-233) to Stripe-A-Zone, Inc. (Primary-Sections 1-6, 8 and 9) and Total Highway Maintenance, LLC (Secondary-Sections 2-3, 5-6, 8 and 9) utilizing the City of McKinney Cooperative Contract No. 19-41FP, Public Works.
 
Attachments:
Court Order
Memo
City of McKinney award resolution
City of McKinney contract data & Evaluation
Award bid tab spreadsheet
Bid scoring - best value
Award letter - Stripe A Zone
Award letter - THM
Form 1295 - Stripe A Zone
Form 1295 - THM
Form 2252 - Stripe A Zone
Form 2252 - THM
 
6. 46632   Reconstruction - Lavon Beach Estates (IFB No. 2019-128) to HD Cook's Rock Solid, Inc. dba Rock Solid, and further authorize the Purchasing Agent to finalize and execute the Construction Agreement, Public Works.
 
Attachments:
Court Order
memo
Contract data
Bid tab spreadsheet
Award letter
1295 form
2252 form
Construction_contract
Agreement
 
e.   Agreement(s):
 
1.   Provision of Public Safety Radios for First Responder and Fire Suppression Services, Sheriff:
 
a. 46622   Blue Ridge Volunteer Fire Department (Agr. No. 2019-250).
 
Attachments:
Court Order
BR MEMO
BR Agreement
 
b. 46624   Branch Volunteer Fire Department (Agr. No. 2019-251).
 
Attachments:
Court Order
BRANCH MEMO
Agreement
 
c. 46625   Josephine Volunteer Fire Department (Agr No. 2019-252).
 
Attachments:
Court Order
JOSEPHINE MEMO
Agreement
 
d. 46626   Lowry Crossing Volunteer Fire Department (Agr. No. 2019-253).
 
Attachments:
Court Order
LC MEMO
Agreement
 
e. 46627   Nevada Volunteer Fire Department (Agr. No. 2019-254).
 
Attachments:
Court Order
NEVADA MEMO
Agreement
 
f. 46629   Westminster Volunteer Fire Department (Agr. No. 2019-249).
 
Attachments:
Court Order
WESTMINSTER MEMO
Agreement
 
g. 46628   Weston Volunteer Fire Department (Agr. No. 2019-255).
 
Attachments:
Court Order
WESTON MEMO
Agreement
 
f.   Contract Renewal(s):
 
1. 46608   Professional Services, Architect for Small County Projects (RFQ No. 2018-294) with Spurgin & Associates Architects to extend the contract for one (1) year through and including September 30, 2020, Construction & Projects.
 
Attachments:
Court Order
Memo
Contract Renewal
Form 1295
Chapter 2252 Certification
 
2. 46607   Professional Services, Mechanical, Electrical, and Plumbing (MEP) Engineering (RFQ No. 2017-246) with MD Engineering, LP, LLP to extend the contract for one (1) year through and including September 30, 2020, Construction & Projects.
 
Attachments:
Court Order
Memo
Contract Renewal
Form 1295
2252 Certification
 
3. 46619   Fire Alarm/Fire Sprinkler Inspections, Testing, Maintenance and Repairs (RFP No. 2018-201) with DG Investment Intermediate Holdings 2, Inc. dba Convergint Technologies LLC to extend the contract for one (1) year through and including September 30, 2020, Facilities.
 
Attachments:
Court Order
Contractrenewalconvergint2020
Contract Renewal
Form 1295
Chapter 2252 Certification
 
4. 46620   HVAC Contractor Services (IFB No. 2018-233) with Assured Mechanical Solutions LLC to extend the contract for one (1) year through and including September 30, 2020, Facilities.
 
Attachments:
Court Order
Contractrenewalhvaccontractorservices2020
Contract Renewal
Form 1295
Chapter 2252 Certification
 
5. 46613   Security Gate Repair Parts and Services (IFB No. 2016-295) with Orion Access Control, Inc. dba Royal Access Control to extend the contract for one (1) year through and including September 30, 2020, Facilities.
 
Attachments:
Court Order
contractrenewalroyalaccesscontrol2020
Contract Renewal
Form 1295
Chapter 2252 Certification
 
6. 46611   Digital Imaging Services (RFP No. 2016-158) with ViaTRON Systems, Inc. to extend the contract for one (1) year through and including September 30, 2020, Information Technology.
 
Attachments:
Court Order
Memo
Renewal Letter
1295
2252
 
7. 46614   Online Auctioneering Services (RFP No. 2016-302) with Rene' Bates Auctioneers, Inc. to extend the contract for one (1) year through and including September 30, 2020, Purchasing.
 
Attachments:
Court Order
Memo
Contract Renewal
Form 1295
Chapter 2252 Certification
 
g.   Receive and File, Auditor:
 
1. 46615   Monthly Financial Reports for October 2018.
 
Attachments:
Court Order
Memo for Monthly Financial Reports for October
October 2018 Balance Sheet
October 2018 Revenues, Expenditures and Changes in Fund Balance
October 2018 Cash and Investments
October 2018 Year to Date Schedule of Transfers
October 2018 Schedule of Long Term Debt
October 2018 Commissioners Court Approved Expenditures Budgets
October 2018 Employee Insurance Fund
 
2. 46617   Monthly Financial Reports for November 2018.
 
Attachments:
Court Order
Memo for Monthly Financial Reports for November
November 2018 Balance Sheet
November 2018 Revenues, Expenditures and Changes in Fund Balance
November 2018 Cash and Investments
November 2018 Year to Date Schedule of Transfers
November 2018 Schedule of Long Term Debt
November 2018 Commissioners Court Approved Expenditures Budgets
November 2018 Employee Insurance Fund
 
3. 46618   Monthly Financial Reports for December 2018.
 
Attachments:
Court Order
Memo for Monthly Financial Reports for December
December 2018 Balance Sheet
December 2018 Revenues, Expenditures and Changes in Fund Balance
December 2018 Cash and Investments
December 2018 Year to Date Schedule of Transfers
December 2018 Schedule of Long Term Debt
December 2018 Commissioners Court Approved Expenditures Budgets
December 2018 Employee Insurance Fund
 
h.   Filing of the Minute(s), County Clerk:
 
1. 46638   May 7, 2019.
 
Attachments:
Commissioners Court Meeting Minutes, May 7, 2019
 
1. 46638   May 7, 2019.
 
Attachments:
Commissioners Court Meeting Minutes, May 7, 2019
 
2. 46634   May 13, 2019.
 
Attachments:
Minutes
 
i.   Miscellaneous
 
1. 46597   Sale of property located at Floyd Street, Farmersville, Texas, Tract I (0.418 acres), Tract II (0.21 acres) Tract III (0.21 acres) Tract IV (0.21 acres) of Abstract 952, WB Williams Survey, Block 5, Volume 714 Page 786 as recorded in the Collin County Deed Records to Kent Starr upon the payment of $36,500, Commissioners Court.
 
Attachments:
Draft Court Order
Offer Letter & Deed - County.pdf
Distribution of Proceeds.pdf
Plat Map.pdf
 
2. 46600   Sale of property located in Willow Wood Ranch Estates (CMR), Lot 1 and Lot 2, Murphy, Texas to the City of Murphy upon the payment of $360, Commissioners Court.
 
Attachments:
Court Order
Final Deed
County - Offer Letter & Deed
Distribution of Proceeds__.pdf
plat map - Willow Wood Ranch Lot 1 & Lot 2.pdf
 
3. 46569   Abandon a portion of County Road 164, Public Works.
 
Attachments:
Court Order
Memo
Petition
 
4. 46642   Redesignation of County Road 391 to Daytona Ave with associated address updates, GIS/Rural Addressing.
 
Attachments:
Court Order
DaytonaAve ReqMemo
DaytonaAve_Letters
Mapgrid 5J4
Mapgrid 5J1
 
5. 46575   Final Plat for Elite Business Park Addition, Engineering.
 
Attachments:
Court Order
Memo
18-201 Final Plat-FINAL PLAT.PDF
Location Map
 
6. 46651   Personnel Appointments, Human Resources.
 
Attachments:
Court Order
Appointments
 
7. 46652   Personnel Changes, Human Resources.
 
Attachments:
Court Order
Personnel Changes
 
  GENERAL DISCUSSION
 
  Presentation, discussion and any action regarding:
 
5. 46568   Public Hearing - Placement of regulatory signs on various County Roads, Public Works.
 
Attachments:
Court Order
Memo
Engineering Studies
 
6. 38983   North Central Texas Council of Governments (NCTCOG) Executive Board monthly update, County Judge.
 
Attachments:
Agenda
 
7. 44358   Conference of Urban Counties Update, Commissioner, Precinct 1.
 
Attachments:
Agenda
 
8.   Future agenda items without discussion.
 
  EXECUTIVE SESSION
(upon recess of GENERAL DISCUSSION)
 
  Executive Session, in accordance with Chapter 551 of the Government Code.
 
  Any action resulting from the executive session.
 
  The court reserves the right to convene into executive session throughout this meeting.
 
  Adjourn.
 
   
 
  ___________________________
Chris Hill
COUNTY JUDGE
COLLIN COUNTY, T E X A S
 
  CERTIFICATION:
 
  I hereby certify that the above notice of meeting was filed and posted to this office located in the City of McKinney, Texas, on this the _______ day of _______________, 2019 at _______ o'clock _____.M.
 
   
 
  ___________________________
Stacey Kemp, County Clerk
Collin County, T E X A S
 
   
 
  ___________________________
Deputy
 
  NOTE: The Collin County Commissioners Court complies with A.D.A. requirements. If you have an impairment and wish to appear at a meeting, please call (972) 548-4631 to make arrangements.
 

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved