Skip Navigation
Click to return to website
This table is used for column layout.
Gallatin County Commission Meeting Minutes August 16, 2011
Description Gallatin County Commissioners' Journal No. 51 August 16, 2011
Date 08/16/2011 Location County Commission
  
Time Speaker Note
9:00:41 AM Acting Chairman Skinner Call to Order, Moment of Silence, Pledge of Allegiance. Present were Commissioners White and Skinner, Deputy County Attorney James Greenbaum, and Acting Clerk to the Board Mary Miller. Chairman Murdock was excused.
9:01:33 AM Acting Chairman Skinner Announcement: Reminder to the public that the meeting is being recorded, televised live by Bresnan Communications and streamed over the internet.
9:01:43 AM Acting Chairman Skinner There was no public comments on any matters within the Commission's jurisdiction.
9:02:01 AM Acting Clerk to the Board Mary Miller Read the consent agenda as follows: 1. Approval of Claims 2. Decision on a Request for Utility Exemption Exempt from Subdivision Review for American Land Development/DL Investment Group and 3. Decision on a Request for an Agricultural Exemption Exempt from Subdivision Review by Starfire LP
9:02:38 AM   There was no public comment.
9:02:50 AM Commissioner White I make a motion to accept the consent agenda as was read into record.
9:02:55 AM Acting Chairman Skinner Second
9:02:56 AM   Motion passed unanimously.
9:03:04 AM Acting Chairman Skinner Public Hearing and Decision on a Resolution Ratifying and Reforming Gallatin County 911 Advisory Board and Approving the Revised Bylaws
9:03:18 AM CAO Earl Mathers Presentation
9:05:59 AM   There was no public comment.
9:06:09 AM Commissioner White I make a motion to approve the Resolution, which is #2011-067, which would ratify and reforms the County 911 Advisory Board.
9:06:20 AM Acting Chairman Skinner Second
9:06:22 AM   Board discussion
9:07:02 AM   Motion passed unanimously.
9:07:08 AM Acting Chairman Skinner Public Hearing and Decision on a Resolution Regarding the Request of the Four Corners County Water and Sewer District's Request for Tax to be Levied
9:07:32 AM Adrenna Bergstrand, General Manager of Four Corners County Water and Sewer District Presentation-submitted a letter from County Attorney Marty Lambert labeled Exhibit A, Item #2, Report of Billing and Service Activities for the Four Corners County W&S District-July 2011 labeled Exhibit B, Item #2, and a letter of protest from Max L. & Cynthia L. Erickson labeled Exhibit C, Item 2
9:11:40 AM   Discussion and Questions
9:12:10 AM Nancy Flikkema, Chairman of Four Corners County Water & Sewer District Comments
9:12:26 AM   Discussion between the Commission, Nancy Flikkema, and Adrenna Bergstrand
9:13:12 AM Deputy County Attorney James Greenbaum Comments, noting an error in the resolution on page 2, paragraph 2-which states "At the hearing conducted on August 16, 2011, 1,143 owners of property situated within the area to be assessed appeared and protested the levy of the tax."
9:15:44 AM   Discussion between the Commission, James Greenbaum and Adrenna Bergstrand
9:17:15 AM   There was no public comment.
9:17:42 AM   Board discussion including James Greenbaum
9:22:07 AM Commissioner White We have a resolution in front of us, it's Resolution #2011-068 and with what I've just put on record I would make a motion to approve that. And then also that there was a, my motion would include the modification of paragraph #2, which is on the second page of the resolution. Which the language has to be tweaked a bit, and we would do that and ratify that in another hearing, soon after this hearing.
9:22:38 AM Acting Chairman Skinner Second
9:22:40 AM   Board discussion including James Greenbaum, noting public comment was closed; however, they would allow public comment on the change of the language. This will be heard as a pending resolution next week to ratify it.
9:23:19 AM   Motion passed unanimously.
9:23:26 AM   Meeting adjourned.