Skip Navigation
Click to return to website
This table is used for column layout.
Gallatin County Commission Meeting Minutes January 12, 2010
Description Gallatin County Commissioners' Journal No. 51 January 12, 2010
Date 01/12/2010 Location County Commission
  
Time Speaker Note
9:03:49 AM Chairman Skinner Call to Order, Moment of Silence, Pledge of Allegiance. Present were Commissioners Murdock, Skinner, and White, Deputy County Attorney Chris Gray and Acting Clerk to the Board Melissa Rivnie.
9:04:35 AM Chairman Skinner Announcement: Reminder to the public that the meeting is being recorded, televised live by Bresnan Communications, and streamed over the internet.
9:04:48 AM Chairman Skinner There was public comment on matters within the Commission's jurisdiction: Tony Kolnik, regarding Four Corners Water & Sewer Rates and district meeting invitation.
9:09:03 AM Acting Clerk to the Board Melissa Rivnie Read the consent agenda as follows: 1. Approval of Claims; 2. Approval of Meeting Minutes from December 15 & 22, 2009; and 3. Approval of Budget Transfer within the Finance Department from T&A Disbursements to Indirect Cash
9:09:40 AM   There was no public comment.
9:09:50 AM Commissioner Murdock I move that we approve the consent agenda as read.
9:09:56 AM Chairman Skinner Second
9:09:57 AM   Motion passed unanimously.
9:10:03 AM Chairman Skinner Public Opening of Statements of Qualifications for the Law & Justice Campus Master Plan
9:10:14 AM Grants Administrator Larry Watson Opened Statements of Qualifications from Comma-Q/Intrinsik, ThinkOne Architects, CTA Architects and Engineers, Bitnar Architects, Prugh & Lenon, Robert Rothman AIA, Dowling/Sandholm Architects, Place Architecture, Bechtle Architects, and KMD Justice
9:25:08 AM   Discussion and Questions
9:32:15 AM Public Comment County Administrator Earl Mathers
9:34:16 AM   No Action Taken.
9:34:30 AM Chairman Skinner Clarification of his second of the consent agenda approval motion.
9:34:38 AM Chairman Skinner Meeting Adjourned.