BOARD OF COMMISSIONERSMEETING AGENDAMonday, December 14, 2020 at 5:30 P.m. - 6:30 P.m.Virtual Meeting Held in Accordance with Public Act 228 of 2020Zoom Virtual MeetingMeeting ID: 399-700-0062 / Password: LCBOChttps://zoom.us/j/3997000062?pwd=SUdLYVFFcmozWnFxbm0vcHRjWkVIZz09 "The mission of Livingston County is to be an effective and efficient steward in delivering services within the constraints of sound fiscal policy. Our priority is to provide mandated services which may be enhanced and supplemented to improve the quality of life for all who work, reside and recreate in Livingston County."1.CALL MEETING TO ORDER 2.MOMENT OF SILENT REFLECTION 3.PLEDGE OF ALLEGIANCE TO THE FLAG 4.ROLL CALL 5.CORRESPONDENCE 1.Resolution 2020-28 Support Impeachment of Governor.pdf Kalkaska County Resolution 2020-28 Recommending Impeachment of Governor Whitmer 6.CALL TO THE PUBLIC 7.APPROVAL OF MINUTES 1.Post-Meeting Minutes - Board of Commissioners_Nov23_2020 - English.pdf2.Post-Meeting Minutes - BCFC_Dec09_2020 - English.pdf Minutes of Meeting Dated: November 23, 2020 Minutes of Meeting Dated: December 9, 2020 8.TABLED ITEMS FROM PREVIOUS MEETINGS 9.APPROVAL OF AGENDA 10.REPORTS 11.INTERVIEWS a.Candidates for Appointment to the Livingston County Road Commission Alex Clos Kevin Spicher 12.APPROVAL OF CONSENT AGENDA ITEMS Resolutions 2020-12-276 through 2020-12-299a.2020-12-276 1.2020-12-276.pdfResolution Authorizing an Additional Contribution to MERS in Fiscal Year 2020 - County Administrationb.2020-12-277 1.2020-12-277.pdfResolution Authorizing an Agreement with Aon to Provide Employee Benefits Broker and Consulting Services - Human Resourcesc.2020-12-278 1.2020-12-278.pdf2.Facilities Servcies Authorized Vehicle Increase 2020 Letter.pdfResolution Authorizing an Increase in Total Authorized Vehicles in the Facilities Services Fleet - Car Poold.2020-12-279 1.2020-12-279.pdf2.Senior Appraiser - PRF.pdf3.Memorandum.pdfResolution Authorizing the Reorganization of the Equalization Department - Equalization Departmente.2020-12-280 1.2020-12-280.pdf2.2021 Projections JIS 44th.pdf3.2021 Projections JIS 53rd.pdf4.2021 Projections JIS Probate.pdf5.Budget 2021-Livingston County.pdfResolution Authorizing 2021 Renewal Software Maintenance and Services – Information Technologyf.2020-12-281 1.2020-12-281.pdf2.LIVINGSTON_MSU EXTENSION_STANDARD MOA 2021.pdfResolution to Approve the 2021 Memorandum of Agreement (MOA) with MSU Extension as Determined by the 2021 MSUE Budget – MSU Extensiong.2020-12-282 1.2020-12-282.pdfResolution Authorizing 2021 Non-Profit Contracts - Administrationh.2020-12-283 1.2020-12-283.pdf2.Audit Memo.pdf3.RFP-LC-20-24 Auditing Synopsis Final.pdfResolution to Authorize a Contract with Plante Moran to Provide Professional Auditing Services - County Administrationi.2020-12-284 1.2020-12-284.pdf2.Credit Card Policy Cover Letter.pdf3.12.02.2020 tracked changes - P-Card Policy 9 16 13.pdfResolution to Amend the Livingston County Procurement Card Policy – Fiscal Servicesj.2020-12-285 1.2020-12-285.pdf2.Procurement Policy Cover Letter.pdf3.12.02 Livingston County Procurement Policy with Appendix A and B - 12-23-2019 redline.pdfResolution to Amend the Livingston County Procurement Policy – Fiscal Servicesk.2020-12-286 1.2020-12-286.pdf2.Medical Marihuana Operation and Oversight Grant Proposal 2021.pdf3.2021 MMOOG Application.pdf4.2021 Letter to County Offices.pdf5.MMOOG budget 2021.pdfResolution Accepting 2021 Grant Funding from the Department of Licensing and Regulatory Affairs, Bureau of Medical Marihuana Regulation – Health Departmentl.2020-12-287 1.2020-12-287.pdf2.2021 Cover Letter.pdf3.Livingston.pdfResolution Authorizing an Agreement with the Michigan Department of Environment, Great Lakes, and Energy to Conduct Environmental Health Services – Health Departmentm.2020-12-288 1.2020-12-288.pdfCOVID-19 Related Resolution Approving Temporarily Authorizing a Livingston County Health Department FLSA Exempt Employee to Accrue Temporary Special Flex Time and Additional Compensation for Hours Worked – Health Departmentn.2020-12-289 1.2020-12-289.pdfResolution Extending Authorization of Resolution 2020-03-079 –Health Departmento.2020-12-290 1.2020-12-290.pdf2.FY20 Specialized Services Contract Amendments Letter.pdfResolution Amending Resolution 2019-02-017 Authorizing Third-Party Contracts between Livingston County and Specialized Services Transportation Providers – LETSp.2020-12-291 1.2020-12-291.pdf2.FY21 LETS-PEX 5311 Subrecipient Agreement Letter.pdfResolution Authorizing Sub-recipient Agreement for Transportation Services between Livingston County (LETS) and People’s Express of Whitmore Lake for FY 2021 and Amendment to FY 2020 Agreement - LETSq.2020-12-292 1.2020-12-292.pdf2.FY21 Mobility Manager Letter.pdf3.2021 Mobility Manager Job Description.pdfResolution Authorizing the Reorganization of LETS to Fill the Full-Time Mobility Manager Position and Eliminate One Full-Time Driver Position – LETSr.2020-12-293 1.2020-12-293.pdf2.PTASP Safety Plan 2020 Letter.pdfResolution Approving the LETS Public Transportation Agency Safety Plan (PTASP) – LETSs.2020-12-294 1.2020-12-294.pdf2.Charges 2021.pdf3.2021 Charges for Service.pdfResolution Authorizing the Approval of the EMS Charges for 2021 - Emergency Medical Servicest.2020-12-295 1.202012-295.pdf2.LSSU Contract 11-20.pdf3.Lake Superior State Univ Agreement.pdfResolution Authorizing the Clinical/Internship contract with Lake Superior State University - Emergency Medical Servicesu.2020-12-296 1.2020-12-296.pdf2.Oakland Community College 11-20.pdf3.OCC Affiliation Agreeement.pdfResolution Authorizing a Clinical Training Affiliation Agreement with Oakland Community College to Provide Clinical Internship Services - Emergency Medical Servicev.2020-12-297 1.2020-12-297.pdf2.1 CLINICAL TRAINING AFFILIATION AGREEMENT.pdf3.Dorsey Contract 11-20.pdfResolution Authorizing a Clinical Training Affiliation Agreement with Dorsey Emergency Medical Academy to Provide Clinical Internship Services - Emergency Medical Servicew.2020-12-298 1.2020-12-298.pdf2.MEI Holiday Support.pdf3.MEI Holiday Memo.pdfResolution Authorizing Holiday Pay For Regular Part-Time Livingston County Medical Examiner Investigators - Emergency Medical Servicesx.2020-12-299 1.2020-12-299.pdf2.Restructure Memo 11-20.pdfResolution Approving the Reorganization of the Emergency Medical Services Department – Emergency Medical Services13.RESOLUTIONS FOR CONSIDERATION Resolutions 2020-12-300 and 2020-12-301a.2020-12-300 1.2020-12-300.pdfResolution Approving an Appointment to the Livingston County Road Commission - Board of Commissionersb.2020-12-301 1.2020-12-301.pdfResolution Setting Compensation for Livingston County Commissioners for Years 2021 and 2022 - Board of Commissioners14.CALL TO THE PUBLIC 15.ADJOURNMENT No Item Selected This item has no attachments1.2020-12-276.pdf1.2020-12-277.pdf1.2020-12-278.pdf2.Facilities Servcies Authorized Vehicle Increase 2020 Letter.pdf1.2020-12-279.pdf2.Senior Appraiser - PRF.pdf3.Memorandum.pdf1.2020-12-280.pdf2.2021 Projections JIS 44th.pdf3.2021 Projections JIS 53rd.pdf4.2021 Projections JIS Probate.pdf5.Budget 2021-Livingston County.pdf1.2020-12-281.pdf2.LIVINGSTON_MSU EXTENSION_STANDARD MOA 2021.pdf1.2020-12-282.pdf1.2020-12-283.pdf2.Audit Memo.pdf3.RFP-LC-20-24 Auditing Synopsis Final.pdf1.2020-12-284.pdf2.Credit Card Policy Cover Letter.pdf3.12.02.2020 tracked changes - P-Card Policy 9 16 13.pdf1.2020-12-285.pdf2.Procurement Policy Cover Letter.pdf3.12.02 Livingston County Procurement Policy with Appendix A and B - 12-23-2019 redline.pdf1.2020-12-286.pdf2.Medical Marihuana Operation and Oversight Grant Proposal 2021.pdf3.2021 MMOOG Application.pdf4.2021 Letter to County Offices.pdf5.MMOOG budget 2021.pdf1.2020-12-287.pdf2.2021 Cover Letter.pdf3.Livingston.pdf1.2020-12-288.pdf1.2020-12-289.pdf1.2020-12-290.pdf2.FY20 Specialized Services Contract Amendments Letter.pdf1.2020-12-291.pdf2.FY21 LETS-PEX 5311 Subrecipient Agreement Letter.pdf1.2020-12-292.pdf2.FY21 Mobility Manager Letter.pdf3.2021 Mobility Manager Job Description.pdf1.2020-12-293.pdf2.PTASP Safety Plan 2020 Letter.pdf1.2020-12-294.pdf2.Charges 2021.pdf3.2021 Charges for Service.pdf1.202012-295.pdf2.LSSU Contract 11-20.pdf3.Lake Superior State Univ Agreement.pdf1.2020-12-296.pdf2.Oakland Community College 11-20.pdf3.OCC Affiliation Agreeement.pdf1.2020-12-297.pdf2.1 CLINICAL TRAINING AFFILIATION AGREEMENT.pdf3.Dorsey Contract 11-20.pdf1.2020-12-298.pdf2.MEI Holiday Support.pdf3.MEI Holiday Memo.pdf1.2020-12-299.pdf2.Restructure Memo 11-20.pdf1.2020-12-300.pdf1.2020-12-301.pdf1.Resolution 2020-28 Support Impeachment of Governor.pdf1.Post-Meeting Minutes - Board of Commissioners_Nov23_2020 - English.pdf2.Post-Meeting Minutes - BCFC_Dec09_2020 - English.pdf