November 30, 2004
Location
County Courthouse
Time
Speaker
Note
9:03:46 AM
Chairman Vincent
Call to Order, Moment of Silence, Pledge of Allegiance. Present were Commissioners Vincent and Mitchell, Deputy County Attorney Dinwiddie and Acting Clerk to the Board Kathy Sinnema. Commissioner Murdock was excused. There was no public comment on matters within the Commissioner's jurisdiction.
9:05:02 AM
Commissioner Mitchell
Read the Consent Agenda as follows: Approval of Claims 2. Approval of County Commission Public Meeting Minutes for November 16, 2004 3. Request for Common Boundary Relocation Exemption for Dormire/Saisbury 4. Approval of Contracts: Snowmobile Lease Agreement with Yellowstone Adventures, Securities Safety Systems, Inc., Rodney Hobaugh Snowplowing FY 2004-2005 and Avalanche Snow Removal FY 2005
9:06:07 AM
Chairman Vincent
There was no public comment.
9:06:21 AM
Commissioner Mitchell
Move to approve the consent agenda.
9:06:23 AM
Chairman Vincent
Second
9:06:26 AM
Motion passed unanimously.
9:06:31 AM
Chairman Vincent
There was no Public Comment. Public Hearing and Consideration/Decision of a Resolution of Intent to Amend the Gallatin County Local Water Quality District Operating Budget to Include Unanticipated Revenues in the Amount of $10,000 from Dell USA LP for a Computer Recycling Collection Event
9:07:10 AM
Local Water Quality District Manager Alan English
Presentation
9:07:52 AM
Discussion and questions
9:10:05 AM
Chairman Vincent
There was no public comment.
9:10:23 AM
Commissioner Mitchell
I move that we approve Resolution 2004-152 accepting the amount of $10,000 from Dell USA LP for a computer recycling collection event to be added to the Local Water Quality District's operating budget.
9:10:42 AM
Chairman Vincent
Second
9:10:44 AM
Board discussion
9:10:52 AM
Motion passed unanimously.
9:10:58 AM
Chairman Vincent
Public Hearing and Consideration/Decision of a Resolution of Intent to Amend the Gallatin County FY 2005 Budget by Appropriating $62,229 Plus Another Grant of $449,536 in Revenues Received from the U.S. Office of Domestic Preparedness Program to the Disaster and Emergency Services DOJ War Supplemental Fund and $10,000 Received from the U.S. Office of Domestic Preparedness Program to the Disaster and Emergency Services Pre Disaster Mitigation Grant
9:11:39 AM
Disaster and Emergency Services Coordinator Jason Shrauger
Presentation
9:12:52 AM
Discussion and questions
9:15:40 AM
Chairman Vincent
There was no public comment.
9:16:02 AM
Commissioner Mitchell
Comments and I move that we approve Resolution 2004-153. It's a resolution of intent to amend the Gallatin County FY 2005 budget by appropriating the $62,229 plus another grant of $449,536 in revenues received from the U.S. Office of Domestic Preparedness Program to the Disaster and Emergency Services DOJ War Supplemental Fund and $10,000 received from the U.S. Office of Domestic Preparedness Program to the Disaster and Emergency Services Pre Disaster Mitigation Grant
9:16:45 AM
Chairman Vincent
Second
9:17:00 AM
Motion passed unanimously.
9:17:05 AM
Chairman Vincent
Public Hearing and Consideration/Decision of a Resolution of Intent to Amend the Gallatin County FY 2005 Budget by Appropriating $191,090 for Completion of the Detention Center Remodeling Project and to Transfer $21,500 Budget Authority within the Sheriff-Detention Center Budget
9:17:27 AM
County Administrative Officer Randy Kuyath
Presentation
9:19:52 AM
Discussion and questions with referral to a drawing board.
9:25:58 AM
Fiscal Officer Ed Blackman
Advice
9:26:18 AM
Discussion and questions
9:27:01 AM
Chairman Vincent
Continue Item #4, Public Hearing and Consideration/Decision a of Resolution of Intent to Amend the Gallatin County FY 2005 Budget by Appropriating $191,090 for Completion of the Detention Center Remodeling Project and to Transfer $21,500 Budget Authority within the Sheriff-Detention Center Budget later today as Regular Agenda Item #7, Resolution #2004-154, so amount can be properly adjusted down to $168,090 from $191,090 per staff's recommendation.
9:27:27 AM
Discussion and questions
9:28:34 AM
Chairman Vincent
Public Hearing and Adoption of Carter Goble Lee Final Master Plan Report
9:28:52 AM
County Administrative Officer Randy Kuyath
Presentation
9:29:41 AM
Commission questions
9:30:11 AM
Chairman Vincent
Continue Item #5, Public Hearing and Adoption of Carter Goble Lee Final Master Plan Report sometime after the public presentation 12/8/04, 4-7 p.m. in the Courthouse Community Room. Public Hearing and Consideration/Decision Regarding a Resolution of Road Name Change in Gallatin County (Gould Street to Central Park Road)
9:32:13 AM
GIS Coordinator Allen Armstrong
Presentation
9:33:06 AM
Chairman Vincent
There was no public comment.
9:34:03 AM
Commissioner Mitchell
Comments and we'll have to assume that everybody would be happy campers if we rename Gould Street to Central Park Road, so I move approval of the resolution doing so, #2004-155.
9:34:21 AM
Chairman Vincent
Second
9:34:24 AM
Motion passed unanimously.
9:35:21 AM
Recess
9:36:29 AM
Chairman Vincent
Reconvene to meeting. Revisit Item #4 now as #7, Public Hearing and Consideration/Decision of a Resolution of Intent to Amend the Gallatin County FY 2005 Budget by Appropriating $168,090 for Completion of the Detention Center Remodeling Project and to Transfer $21,500 Budget Authority within the Sheriff-Detention Center Budget
9:36:47 AM
Fiscal Officer Ed Blackman
Presentation and clerical error correction
9:37:46 AM
Discussion and questions including County Administrative Officer Randy Kuyath
9:43:43 AM
Chairman Vincent
There was no public comment.
9:44:06 AM
Commissioner Mitchell
I move that we approve Resolution 2004-154. It's a resolution of intent to amend the Gallatin County FY 2005 budget by appropriating $168,090 for completion of the Detention Center remodeling project and to transfer $21,500 budget authority within the Sheriff-Detention Center Budget
9:44:30 AM
Chairman Vincent
Second
9:44:32 AM
Board discussion
9:44:54 AM
County Administrative Officer Randy Kuyath
Comments
9:45:32 AM
Motion passed unanimously.
9:45:51 AM
Chairman Vincent
There were no Pending Resolutions.
9:45:55 AM
Meeting adjourned
Produced by FTR Log Notes™
|