GENERAL GOVERNMENT AND HEALTH AND HUMAN SERVICES COMMITTEEAGENDAMonday, December 07, 2020 4:30 P.m. - 5:30 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 1.CALL TO ORDER 2.ROLL CALL 3.APPROVAL OF MINUTES 1.Post-Meeting Minutes - GCHHSC_Nov02_2020 - English(1).pdfMinutes of Meeting Dated: November 2, 20204.APPROVAL OF AGENDA 5.REPORTS 6.CALL TO THE PUBLIC 7.RESOLUTIONS FOR CONSIDERATION 7.1Car Pool 1.Facilities Services Fleet Increase 2021.pdf2.Facilities Servcies Authorized Vehicle Increase 2020 Letter.pdfResolution Authorizing an Increase in Total Authorized Vehicles in the Facilities Services Fleet7.2Equalization Department 1.Equalization Reorg.pdf2.Senior Appraiser - PRF.pdf3.Memorandum.pdfResolution Authorizing the Reorganization of the Equalization Department7.3Information Technology 1.Resolution Authorizing 2021 Renewal Software Maintenance and Services – Information Technology.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 Services7.4MSU Extension 1.MOA Agreement.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 Budget7.5Administration 1.Non-Profits.pdfResolution Authorizing 2021 Non-Profit Contracts7.6Administration 1.Audit.pdf2.Audit Memo.pdf3.RFP-LC-20-24 Auditing Synopsis Final.pdfResolution to Authorize a Contract with Plante Moran to Provide Professional Auditing Services7.7Fiscal Services 1.Procurement Card Policy.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 Policy7.8Fiscal Services 1.Procurement Policy.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 Policy7.9Health Department 1.2021 MEDICAL MARIJUANA GRANT RESOLUTION .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 Regulation7.10Health Department 1.RESOLUTION AUTHORIZING AN AGREEMENT WITH THE MICHIGAN DEPARTMENT OF ENVIRONMENT, GREAT LAKES, AND ENERGY .pdf2.2021 Cover Letter.pdf3.Livingston.pdfResolution Authorizing an Agreement with the Michigan Department of Environment, Great Lakes, and Energy to Conduct Environmental Health Services7.11Health Department 1.Flex Time Compensation Resolution .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 Worked7.12Health Department 1.Resolution Extending Authorization of Resolution 2020-03-079.pdfResolution Extending Authorization of Resolution 2020-03-0797.13LETS 1.Amendment to FY 2020 Specialized Services Contracts.pdf2.FY20 Specialized Services Contract Amendments Letter.pdfResolution Amending Resolution 2019-02-017 Authorizing Third-Party Contracts between Livingston County and Specialized Services Transportation Providers7.14LETS 1.FY 2021 People's Express Sub-recipient Agreement.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 Agreement7.15LETS 1.LETS Mobility Manager.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 Position7.16LETS 1.Resolution Approving LETS Agency Safety Plan.pdf2.PTASP Safety Plan 2020 Letter.pdf3.LETS Agency Safety Plan-12-2-2020.pdfResolution Approving the LETS Public Transportation Agency Safety Plan (PTASP)7.17Emergency Medical Services 1.EMS Charges 2021.pdf2.Charges 2021.pdf3.2021 Charges for Service.pdfResolution Authorizing the Approval of the EMS Charges for 20217.18Emergency Medical Services 1.Clinical Internship Contract.pdf2.LSSU Contract 11-20.pdf3.Lake Superior State Univ Agreement.pdfResolution Authorizing the Clinical/Internship contract with Lake Superior State University7.19Emergency Medical Service 1.Oakland Community College.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 Services7.20Emergency Medical Service 1.Dorsey Training Affiliation Agreement.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 Services7.21Emergency Medical Services 1.MEI Holiday pay.pdf2.MEI Holiday Support.pdf3.MEI Holiday Memo.pdfResolution Authorizing Holiday Pay For Regular Part-Time Livingston County Medical Examiner Investigators7.22Emergency Medical Services 1.Part Time Billing Specialist.pdf2.Restructure Memo 11-20.pdfResolution Approving the Reorganization of the Emergency Medical Services Department8.CALL TO THE PUBLIC 9.ADJOURNMENT No Item Selected This item has no attachments1.2021 MEDICAL MARIJUANA GRANT RESOLUTION .pdf2.Medical Marihuana Operation and Oversight Grant Proposal 2021.pdf3.2021 MMOOG Application.pdf4.2021 Letter to County Offices.pdf5.MMOOG budget 2021.pdf1.RESOLUTION AUTHORIZING AN AGREEMENT WITH THE MICHIGAN DEPARTMENT OF ENVIRONMENT, GREAT LAKES, AND ENERGY .pdf2.2021 Cover Letter.pdf3.Livingston.pdf1.Flex Time Compensation Resolution .pdf1.Resolution Extending Authorization of Resolution 2020-03-079.pdf1.Clinical Internship Contract.pdf2.LSSU Contract 11-20.pdf3.Lake Superior State Univ Agreement.pdf1.EMS Charges 2021.pdf2.Charges 2021.pdf3.2021 Charges for Service.pdf1.MEI Holiday pay.pdf2.MEI Holiday Support.pdf3.MEI Holiday Memo.pdf1.Oakland Community College.pdf2.Oakland Community College 11-20.pdf3.OCC Affiliation Agreeement.pdf1.Amendment to FY 2020 Specialized Services Contracts.pdf2.FY20 Specialized Services Contract Amendments Letter.pdf1.FY 2021 People's Express Sub-recipient Agreement.pdf2.FY21 LETS-PEX 5311 Subrecipient Agreement Letter.pdf1.Equalization Reorg.pdf2.Senior Appraiser - PRF.pdf3.Memorandum.pdf1.Non-Profits.pdf1.MOA Agreement.pdf2.LIVINGSTON_MSU EXTENSION_STANDARD MOA 2021.pdf1.Dorsey Training Affiliation Agreement.pdf2.1 CLINICAL TRAINING AFFILIATION AGREEMENT.pdf3.Dorsey Contract 11-20.pdf1.Part Time Billing Specialist.pdf2.Restructure Memo 11-20.pdf1.LETS Mobility Manager.pdf2.FY21 Mobility Manager Letter.pdf3.2021 Mobility Manager Job Description.pdf1.Resolution Approving LETS Agency Safety Plan.pdf2.PTASP Safety Plan 2020 Letter.pdf3.LETS Agency Safety Plan-12-2-2020.pdf1.Audit.pdf2.Audit Memo.pdf3.RFP-LC-20-24 Auditing Synopsis Final.pdf1.Post-Meeting Minutes - GCHHSC_Nov02_2020 - English(1).pdf1.Facilities Services Fleet Increase 2021.pdf2.Facilities Servcies Authorized Vehicle Increase 2020 Letter.pdf1.Procurement Card Policy.pdf2.Credit Card Policy Cover Letter.pdf3.12.02.2020 tracked changes - P-Card Policy 9 16 13.pdf1.Procurement Policy.pdf2.Procurement Policy Cover Letter.pdf3.12.02 Livingston County Procurement Policy with Appendix A and B - 12-23-2019 redline.pdf1.Resolution Authorizing 2021 Renewal Software Maintenance and Services – Information Technology.pdf2.2021 Projections JIS 44th.pdf3.2021 Projections JIS 53rd.pdf4.2021 Projections JIS Probate.pdf5.Budget 2021-Livingston County.pdf