LIVINGSTON COUNTY BOARD OF COMMISSIONERSMEETING AGENDAMonday, May 10, 2021 at 5:30 P.m. - 6:30 P.m.Board of Commissioners Hybrid MeetingZoom Virtual Meeting ID: 399-700-0062 / Password: LCBOChttps://zoom.us/j/3997000062?pwd=SUdLYVFFcmozWnFxbm0vcHRjWkVIZz09 304 E. Grand River Ave., Board Chambers, Howell, MichiganDue to current MDHHS health order limitations, public participation is encouraged via Zoom. "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 1.2021-03 IN SUPPORT OF LOCAL BUSINESSES.pdf2.img20210422_22133550.pdf3.Resolution 38-2021.pdf4.Wexford County Support 4 year Terms.pdf Alger County Resolution #2021-03 Bay County Resolution #2021-58 Grand Traverse Resolution #38-2021 Wexford County Resolution #21-13 6.CALL TO THE PUBLIC 7.APPROVAL OF MINUTES 1.Post-Meeting Minutes - Board of Commissioners_Apr26_2021 - English.pdf2.Post-Meeting Minutes - BCFC_May05_2021 - English.pdf Minutes of Meeting Dated: April 26, 2021 Minutes of Meeting Dated: May 5, 2021 8.TABLED ITEMS FROM PREVIOUS MEETINGS 9.APPROVAL OF AGENDA Motion to approve the Agenda as presented.10.REPORTS a.1st Quarter 2021 Employee Recognition James (Jim) Berry, Building Inspector/Plan Reviewer11.APPROVAL OF CONSENT AGENDA ITEMS Resolutions 2021-05-066 through 2021-05-071a.2021-05-066 1.2021-05-066.pdf2.County by county MAC handout.pdfResolution to Call upon State Leaders to Restore the Revenue Sharing Fund - Board of Commissionersb.2021-05-067 1.2021-05-067.pdf2.Cover Letter for Resolution - establish 2020 delinquent tax fund.pdfResolution Authorizing the County Treasurer to Establish the 2020 Delinquent Tax Fund - Treasurerc.2021-05-068 1.2021-05-068.pdf2.tim griswold Cover letter (003).pdfResolution Authorizing Reorganization of the Facility Servicesd.2021-05-069 1.2021-05-069.pdf2.03 - COUNTY OF LIVINGSTON 304 E GRAND RIVER AVE - 2254099 - v4.pdf3.02 - 2021 Livingston County IT Windstream Report.pdfResolution Authorizing a Master Agreement Contract Renewal with Windstream for Telephone Service and Internet Services - Information Technologye.2021-05-070 1.2021-05--070.pdf2.Agenda package for FOIA resolution.pdfResolution Authorizing the Issuance of FOIA Requests for documents supporting an extension of the MIOSHA COVID-19 Emergency Rules - Board of Commissionersf.2021-05-071 1.2021-05-071.pdfResolution Authorizing Livingston County to Host a Cooperative Contract for Covid-19 Relief Consulting Services for Michigan Counties and Other Municipalities through the Michigan Association of Counties CoPro+ Program – County Administration12.RESOLUTIONS FOR CONSIDERATION Resolutions 2021-05-072 and 2021-05-073a.2021-05-072 1.2021-05-072.pdfResolution Authorizing the Purchase of MERS Service Credit by Deputy Kevin Crane – Sheriffb.2021-05-073 1.2021-05-073.pdf2.1 County Clerk 2020 Annual Report - FINAL(1).pdfResolution Authorizing the Acceptance of the County Clerk’s 2020 Annual Report - County Clerk13.CALL TO THE PUBLIC 14.ADJOURNMENT No Item Selected This item has no attachments1.2021-05-066.pdf2.County by county MAC handout.pdf1.2021-05-067.pdf2.Cover Letter for Resolution - establish 2020 delinquent tax fund.pdf1.2021-05-068.pdf2.tim griswold Cover letter (003).pdf1.2021-05-069.pdf2.03 - COUNTY OF LIVINGSTON 304 E GRAND RIVER AVE - 2254099 - v4.pdf3.02 - 2021 Livingston County IT Windstream Report.pdf1.2021-05--070.pdf2.Agenda package for FOIA resolution.pdf1.2021-05-071.pdf1.2021-05-072.pdf1.2021-05-073.pdf2.1 County Clerk 2020 Annual Report - FINAL(1).pdf1.Post-Meeting Minutes - Board of Commissioners_Apr26_2021 - English.pdf2.Post-Meeting Minutes - BCFC_May05_2021 - English.pdf1.2021-03 IN SUPPORT OF LOCAL BUSINESSES.pdf2.img20210422_22133550.pdf3.Resolution 38-2021.pdf4.Wexford County Support 4 year Terms.pdf